-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, DmfkDtRXyEr1PsbcVcxiSXiwndoqwKw1/Iy8krd4D5RX7yL9H/wsTT9h8zGVAVTh gGJxVEi52kQv7J66650K+Q== 0000950123-10-042828.txt : 20100503 0000950123-10-042828.hdr.sgml : 20100503 20100503172134 ACCESSION NUMBER: 0000950123-10-042828 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20100408 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20100503 DATE AS OF CHANGE: 20100503 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SMITH MICRO SOFTWARE INC CENTRAL INDEX KEY: 0000948708 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-PREPACKAGED SOFTWARE [7372] IRS NUMBER: 330029027 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-26536 FILM NUMBER: 10794040 BUSINESS ADDRESS: STREET 1: 51 COLUMBIA STREET 2: STE 200 CITY: ALISO VIEJO STATE: CA ZIP: 92656 BUSINESS PHONE: 9493625800 MAIL ADDRESS: STREET 1: 51 COLUMBIA STREET 2: STE 200 CITY: ALISO VIEJO STATE: CA ZIP: 92656 8-K 1 a56008e8vk.htm FORM 8-K e8vk
 
 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM 8-K
CURRENT REPORT
Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934
Date of Report (Date of earliest event reported) April 28, 2010
Smith Micro Software, Inc.
 
(Exact name of registrant as specified in its charter)
         
Delaware   0-26536   33-0029027
 
(State or other jurisdiction   (Commission   (IRS Employer
of incorporation)   File Number)   Identification No.)
     
51 Columbia, Suite 200, Aliso Viejo, California   92656
 
(Address of principal executive offices)   (Zip Code)
Registrant’s telephone number, including area code (949) 362-5800
None
 
(Former name or former address, if changed since last report)
Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:
o   Written communications pursuant to Rule 425 under the Securities Act
 
o   Soliciting material pursuant to Rule 14a-12 under the Exchange Act
 
o   Pre-commencement communications pursuant to Rule 4d-2(b) under the Exchange Act
 
o   Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act
 
 

 


 

Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
Effective April 28, 2010, Gregory Szabo resigned from the Board of Directors of Smith Micro Software, Inc. for personal reasons. In connection with his resignation, the Board accelerated the vesting of the unvested portion of a restricted stock award held by Mr. Szabo, which unvested portion totaled 8,334 shares.
In connection with his resignation, the Board passed a resolution thanking and expressing its appreciation to Gregory Szabo for his nine years of dedicated service and guidance to the Company.

 


 

SIGNATURES
     Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
                 
        SMITH MICRO SOFTWARE, INC.
   
             
        (Registrant)
   
 
               
May 3, 2010
 
      By:   /s/ Andrew C. Schmidt
 
   
Date
      Name:   Andrew C. Schmidt    
 
      Title:   Chief Financial Officer    

 

-----END PRIVACY-ENHANCED MESSAGE-----