-----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, CxF6PdX8V6NW0xHc7Tj2FyZRjtF4DfToZ/kRyS4NCCBXqg0lgMWjjx872NLMAvwB gYL75eBJ6vMKDZQSU699Fw== 0000899140-03-000563.txt : 20030725 0000899140-03-000563.hdr.sgml : 20030725 20030725092643 ACCESSION NUMBER: 0000899140-03-000563 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20030715 ITEM INFORMATION: Other events ITEM INFORMATION: Financial statements and exhibits FILED AS OF DATE: 20030725 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HAUSER INC CENTRAL INDEX KEY: 0000773723 STANDARD INDUSTRIAL CLASSIFICATION: MEDICINAL CHEMICALS & BOTANICAL PRODUCTS [2833] IRS NUMBER: 840926801 STATE OF INCORPORATION: DE FISCAL YEAR END: 0331 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-17174 FILM NUMBER: 03802101 BUSINESS ADDRESS: STREET 1: 5555 AIRPORT BLVD CITY: BOULDER STATE: CO ZIP: 80301 BUSINESS PHONE: 3034434662 MAIL ADDRESS: STREET 1: 5555 AIRPORT BLVD CITY: BOULDER STATE: CO ZIP: 80301 FORMER COMPANY: FORMER CONFORMED NAME: HAUSER CHEMICAL RESEARCH INC DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: NITTANY VENTURES INC DATE OF NAME CHANGE: 19860805 8-K 1 ha1241446.txt CURRENT REPORT ON FORM 8-K 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 15, 2003 ------------- HAUSER, INC. ------------ (Exact name of registrant as specified in its charter) Delaware 0-17174 84-0926801 ------------------ ---------------- ------------ (State or other jurisdiction (Commission File (IRS Employer of incorporation) Number) Identification No.) 840 Apollo Street, Suite 209 El Segundo, California 90245 ------------------------ ----- (Address of principal executive offices) Zip Code Registrant's telephone number, including area code: (310) 648-7881 -------------- Registrant's Former Address: 20710 S. Alameda Street Long Beach, California 90810-1107 --------------------------------- Item 5. Other Events. On July 15, 2003, Hauser, Inc., a Delaware corporation (the "Company"), and its wholly owned subsidiaries filed the monthly operating report for the month ended June 30, 2003 with the Office of the United States Trustee (the "Trustee") pursuant to Bankruptcy Rule 2015 and the Trustee's Financial Reporting Requirements for Chapter 11 Cases (the "June Trustee's Report"). Pursuant to Rule 202 of Regulation S-T and the Company's continuing hardship exemption, the Company has manually filed with the Securities and Exchange Commission a copy of the June Trustee's Report under cover of Form SE. Item 7. Financial Statements and Exhibits. 99.1 Monthly Operating Report for the month ended June 30, 2003, filed pursuant to Rule 202 of Regulation S-T and a continuing hardship exemption dated May 15, 2003. -2- 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. HAUSER, INC. Dated: July 25, 2003 By: /s/ Kenneth C. Cleveland ------------------------------ Name: Kenneth C. Cleveland Title: President and Chief Executive Officer -3- Exhibit Index Exhibit No. Description - ----------- ----------- 99.1 Monthly Operating Report for the month ended June 30, 2003, filed pursuant to Rule 202 of Regulation S-T and a continuing hardship exemption dated May 15, 2003. -----END PRIVACY-ENHANCED MESSAGE-----