UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, DC 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): November 2, 2007

 


CapSource Financial, Inc.

(Exact Name of Registrant as Specified in Charter)

 

Colorado

1-31730

84-1334453

(State or Other Jurisdiction of
Incorporation)

(Commission File Number)

(IRS Employer Identification No.)

 

2305 Canyon Boulevard, Suite 103

Boulder, CO

80302

(Address of Principal Executive Offices)

(Zip Code)

      

 

Registrant’s telephone number, including area code:

(303)   245-0515

 

Not Applicable

(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 (17 CFR 230.425)

 

o   Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

o   Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

o   Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 


 
 



 

Item 5.02

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers;
Compensatory Arrangements of Certain Officers

 

(b)       On November 2, 2007, Randolph M. Pentel, the Chairman of our Board of Directors and Fred Boethling, President, Chief Executive Officer and a Director, received letters by registered mail and by e-mail from Scot Malloy and Bruce W. Nordin by which both resigned from the Board of Directors effective immediately. Mr. Malloy’s letter of resignation is attached as Exhibit 17.1 and Mr. Nordin’s letter of resignation is attached as Exhibit 17.2 hereto.

Item 9.01

Financial Statements and Exhibits


 

(d)

17.1

Letter of resignation of director dated November 2, 2007 from Scot Malloy.

 

 

17.2

Letter of resignation of director dated November 2, 2007 from Bruce Nordin.

 

 












1




SIGNATURE

 

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.

 

 

 

 

 

CAPSOURCE FINANCIAL, INC.
(Registrant)

 

Date:   November 7, 2007 

By:  

/s/ Steven E. Reichert

 

 

Name:   Steven E. Reichert

 

 

Title:     Vice President and General Counsel

 

 















2




EXHIBIT INDEX

Exhibit
Number

Description

 

17.1

Letter of resignation of director dated November 2, 2007 from Scot Malloy.

17.2

Letter of resignation of director dated November 2, 2007 from Bruce Nordin.

 















 

 



Grafico Azioni Capsource Financial (CE) (USOTC:CPSO)
Storico
Da Mag 2024 a Giu 2024 Clicca qui per i Grafici di Capsource Financial (CE)
Grafico Azioni Capsource Financial (CE) (USOTC:CPSO)
Storico
Da Giu 2023 a Giu 2024 Clicca qui per i Grafici di Capsource Financial (CE)