- Post-Effective Amendment to an S-8 filing (S-8 POS)
March 02 2011 - 8:34AM
Edgar (US Regulatory)
As filed with the Securities and Exchange Commission on March 2, 2011
Registration Nos.: 333-136105
|
|
and
|
|
333-116522
|
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
Post-Effective
Amendment No. 1
to
FORM S-8
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
CALIFORNIA COASTAL COMMUNITIES, INC.
(Exact name of registrant as specified in its charter)
DELAWARE
|
|
02-0426634
|
(State or other jurisdiction of
|
|
(IRS Employer Identification No.)
|
incorporation or organization)
|
|
|
6 Executive Circle, Suite 250
Irvine, California 92614
(Address of principal executive offices) (Zip Code)
Copies to:
Gregory W. Preston, Esq.
Corporate Law Solutions
2112 Business Center Dr., Suite 100
Irvine, California 92612
(949) 252-9252
Amended and Restated 1993 Stock Option/Stock Issuance Plan
(Full title of the Plan)
Corporation Service Company
2711 Centerville Rd. Suite 400
Wilmington, DE 19808
(Name and address of agent for service)
(302) 636-5450
(Telephone Number, including area code, of agent for service)
EXPLANATORY NOTE:
This Post-Effective Amendment No. 1 is being filed solely to deregister an aggregate of 279,472 shares of Common Stock, par value $.05 of California Coastal Communities, Inc., a Delaware corporation (the Registrant), from (i) Form S-8 Registration Statement (File No. 333-136105); and (ii)
Form S-8 Registration Statement (Registration No. 333-116522) (collectively, the Registration Statements)
, which shares represent all shares that remained unissued as of the termination of the Registrants Amended and Restated 1993 Stock Option/Stock Issuance Plan, which termination is effective immediately upon the filing of this Post-Effective Amendment No. 1.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No.1 to the Registration Statements to be signed on its behalf by the undersigned, thereunto duly authorized, in Irvine, California, on March 2, 2011.
|
CALIFORNIA COASTAL COMMUNITIES, INC.
|
|
|
|
|
|
|
By
|
/s/ RAYMOND J. PACINI
|
|
|
Raymond J. Pacini
|
|
|
Chief Executive Officer
|
Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No.1 to the Registration Statements has been signed below by the following persons in the capacities and on the dates indicated.
Name
|
|
Title
|
|
Date
|
|
|
|
|
|
/s/ RAYMOND J. PACINI
|
|
President, Chief Executive Officer and Director (Principal Executive Officer)
|
|
March 2, 2011
|
Raymond J. Pacini
|
|
|
|
|
|
|
|
|
/s/ SANDRA G. SCIUTTO
|
|
Senior Vice President, Chief Financial Officer and Secretary (Principal Financial and Accounting Officer)
|
|
March 2, 2011
|
Sandra G. Sciutto
|
|
|
|
|
|
|
|
*
|
|
|
|
|
Phillip R. Burnaman II
|
|
Chairman of the Board
|
|
March 2, 2011
|
|
|
|
|
|
*
|
|
|
|
|
Geoffrey W. Arens
|
|
Director
|
|
March 2, 2011
|
|
|
|
|
|
|
|
|
|
|
Marti P. Murray
|
|
Director
|
|
, 20
|
|
|
|
|
|
*By:
|
/s/ Raymond J. Pacini
|
|
|
Attorney-in-Fact
|
|
2
CalciMedica (QB) (USOTC:CALC)
Historical Stock Chart
From Jun 2024 to Jul 2024
CalciMedica (QB) (USOTC:CALC)
Historical Stock Chart
From Jul 2023 to Jul 2024