SECURITIES AND EXCHANGE COMMISSION Washington, DC 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) March 14, 2000 ACETO CORPORATION (Exact name of registrant as specified in charter) New York 0-4217 11-1720520 (State or other (Commission File Number) IRS Employer jurisdiction or Identification No.) incorporation) One Hollow Lane, Lake Success, New York 11042 (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code: (516) 627-6000 Item 6. Resignations of Registrant's Directors. On March 14, 2000, Aceto Corporation (the "Company") received a letter from Mr. Thomas L. Brunner ("Brunner"), wherein Brunner resigned as a director of the Company, effective immediately. Brunner's letter of resignation did not describe or refer to any disagreement with the Company on any matter relating to the Company's operations, policies or practices. A copy of Brunner's letter of resignation is attached hereto as Exhibit 17(b)(1). Item 7. Financial Statements, Pro Forma Financial Information and Exhibits. EXHIBITS Exhibit 17(b)(1) Letter of resignation, of Thomas L. Brunner, dated March 14, 2000. 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 thereunto duly authorized. ACETO CORPORATION (Registrant) BY: /s/ Leonard Schwartz, Chairman of the Board of Directors Dated: March 16, 2000 Exhibit 17(b)(1) March 14, 2000 Leonard Schwartz Chairman of the Board Aceto Corporation 1 Hollow Lane Lake Success, New York 11042 Dear Mr. Schwartz: I resign as a member of the board of directors of Aceto Corporation effective immediately. /s/ Thomas L. Brunner