0001079973-12-000337.txt : 20120510 0001079973-12-000337.hdr.sgml : 20120510 20120510162010 ACCESSION NUMBER: 0001079973-12-000337 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20120504 ITEM INFORMATION: Termination of a Material Definitive Agreement ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20120510 DATE AS OF CHANGE: 20120510 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PURE BIOSCIENCE, INC. CENTRAL INDEX KEY: 0001006028 STANDARD INDUSTRIAL CLASSIFICATION: MISCELLANEOUS CHEMICAL PRODUCTS [2890] IRS NUMBER: 330530289 STATE OF INCORPORATION: DE FISCAL YEAR END: 0731 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-14468 FILM NUMBER: 12830558 BUSINESS ADDRESS: STREET 1: 1725 GILLESPIE WAY CITY: EL CAJON STATE: CA ZIP: 92020 BUSINESS PHONE: 619-596-8600 MAIL ADDRESS: STREET 1: 1725 GILLESPIE WAY CITY: EL CAJON STATE: CA ZIP: 92020 FORMER COMPANY: FORMER CONFORMED NAME: PURE BIOSCIENCE DATE OF NAME CHANGE: 20031029 FORMER COMPANY: FORMER CONFORMED NAME: PURE BIOSCIENCES DATE OF NAME CHANGE: 20031029 FORMER COMPANY: FORMER CONFORMED NAME: INNOVATIVE MEDICAL SERVICES DATE OF NAME CHANGE: 19960122 8-K 1 pure_8k.htm FORM 8-K pure_8k.htm
UNITED STATES
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):  May 4, 2012
 

PURE BIOSCIENCE, INC.
(Exact name of registrant as specified in its charter)
 
Delaware
0-21019
33-0530289
(State or other jurisdiction of incorporation)
(Commission
File Number)
(I.R.S. Employer
Identification Number)

1725 Gillespie Way, El Cajon, California 92020
(Address of principal executive offices, including zip code)
 
(619) 596-8600
(Registrant’s telephone number, including area code)

Not Applicable
(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 (see General Instruction A.2. below):

¨ Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

¨ Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

¨ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

¨ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
 

 
 
 

 

Item 1.02  Termination of a Material Definitive Agreement.
 
Effective May 4, 2012, as a result of the resignation of Craig Johnson, as further described below under Item 5.02, the Employment Agreement dated October 26, 2011 (the “Employment Agreement”) between the Company and Mr. Johnson was terminated. The Employment Agreement is described in and attached as Exhibit 10.8 to the Company’s Annual Report on Form 10-K filed October 31, 2011 and is incorporated herein by reference.
 
Item 5.02  Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
 
Effective May 4, 2012, Craig Johnson voluntarily resigned from his position as the Chief Financial Officer of the Company.  The Company intends to appoint Michael L. Krall, the Company’s President and Chief Executive Officer, to fill the role of principal financial officer on an interim basis.
 
 
 
 

 
 
 

 
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.
 
  PURE BIOSCIENCE, INC.  
Dated:  May 10, 2012
By
 
 /s/ Michael L. Krall
 
   
Michael L. Krall
President, Chief Executive Officer