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) July 20, 2011
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, 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.
On July 20, 2011, William C. Keiper resigned from the board of directors of Smith Micro Software, Inc. (the “Company”). Mr. Keiper’s resignation was not due to any disagreement with the Company on any matter relating to the Company’s operations, policies or practices.

 


 

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)
 
 
Date  July 21, 2011  By:   /s/ Andrew C. Schmidt    
    Name:   Andrew C. Schmidt   
    Title:   Vice President and Chief Financial Officer