<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) July 19, 2000
-----------------
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
-------------
N/A
----------------------------------------------------------------------
(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
As approved by its Board of Directors on July 19, 2000, effective June
29, 2000, Compost America Holding Company, Inc. (the "Company") has entered into
a Consulting Agreement with Bentley King Associates, Inc. which provided for the
Company obtaining the consulting services of Marvin H. Roseman ("Roseman") for a
three year term, during which term Roseman will be a member of the Company's
"Office of the President", for a monthly fee of $20,000, plus options to
purchase shares of the Company's common stock.
As approved by its Board of Directors on July 19, 2000, effective June
29, 2000, the "Company has entered into a Consulting Agreement with Chadwick
Partners, LLC which provided for the Company obtaining the consulting services
of Christopher J. Daggett ("Daggett") for a three year term, during which term
Daggett will be a member of the Company's "Office of the President", for a
monthly fee of $20,000, plus options to purchase shares of the Company's common
stock.
Effective June 22, 2000, G. Chris Andersen resigned as a member of the
Company's Board of Directors.
Effective July 12, 2000, Robert J. Longo resigned as a member of the
Company's Board of Directors.
Item 7. Financial Statements and Exhibits
(a) Financial Statements of Businesses Acquired and
(b) Pro Forma Financial Information
None
(c) Exhibits
99.1 Consulting Agreement Between the Company and
Bentley King Associates, Inc.
99.2 Consulting Agreement Between the Company and
Chadwick Partners, LLC.
<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: July 19, 2000
COMPOST AMERICA HOLDING COMPANY, INC.
(Registrant)
By /s/ Richard L. Franks
--------------------------------
Richard L. Franks, Vice-President,
General Counsel, Secretary