<PAGE>
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) August 24, 1999
--------------------------------
COMPOST AMERICA HOLDING COMPANY, INC.
- --------------------------------------------------------------------------------
(Exact name of registrant as specified in its charter)
New Jersey 0-27832 22-2603175
- --------------------------------------------------------------------------------
(State or other (Commission (IRS Employer
jurisdiction of File Number) Identification No.)
incorporation)
One Gateway Center, 25th floor, Newark, New Jersey 07102
- --------------------------------------------------------------------------------
(Address of principal executive offices) (Zip Code)
Registrant's telephone number, including area code (973) 297-5400
-----------------------------
3000 Hadley Road, South Plainfield, New Jersey 07080
- --------------------------------------------------------------------------------
(Former name or former address, if changed since last report.)
PLEASE ADDRESS ALL CORRESPONDENCE TO: Mark Gasarch, Esq.
40 West 57th Street
33rd Floor
New York, New York 10019
<PAGE>
ITEM 5. OTHER EVENTS
1. On August 24, 1999 the Company's Board of Directors accepted the August
19, 1999 resignation by Goldman, Sachs & Co. from its role as financial
advisor and underwriter to the Company.
2. On August 24, 1999 the Company's Board of Directors voted to terminate
the Second Amended Employment Agreement of Roger E. Tuttle, for cause.
Mr. Tuttle remains a director of the Company.
<PAGE>
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.
Date: September 7, 1999
COMPOST AMERICA HOLDING COMPANY, INC.
(Registrant)
By: /s/ Anthony Cipollone
--------------------------------
Anthony Cipollone
Treasurer