-----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, I7B0xckPMghQAWg6LKHyOB6NxRa25xp5RFsOYDMXgkFoC0tbdeSr9nRW/cZm0XE1 n7PlDxdYVWZf/r5PNtuKJg== 0001144204-08-027311.txt : 20080509 0001144204-08-027311.hdr.sgml : 20080509 20080509160856 ACCESSION NUMBER: 0001144204-08-027311 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20080506 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20080509 DATE AS OF CHANGE: 20080509 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GENEREX BIOTECHNOLOGY CORP CENTRAL INDEX KEY: 0001059784 STANDARD INDUSTRIAL CLASSIFICATION: PHARMACEUTICAL PREPARATIONS [2834] IRS NUMBER: 820490211 STATE OF INCORPORATION: DE FISCAL YEAR END: 0731 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-25169 FILM NUMBER: 08818550 BUSINESS ADDRESS: STREET 1: 33 HARBOUR SQ STREET 2: STE 202 CITY: TORONTO ONTARIO CANADA STATE: A1 ZIP: M5J 2G2 BUSINESS PHONE: 4163642551 MAIL ADDRESS: STREET 1: 33 HARBOUR SQ STREET 2: STE 202 CITY: TORONTO ONTARIO CA STATE: A1 ZIP: M5J 2G2 8-K 1 v113439_8k.htm Unassociated Document
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 6, 2008


GENEREX BIOTECHNOLOGY CORPORATION
(Exact Name of Registrant as Specified in Its Charter)
 
   
Delaware
000-25169
98-0178636
(State or Other
(Commission
(IRS Employer
Jurisdiction of
File Number)
Identification
Incorporation)
 
Number)
     
     
33 Harbour Square, Suite 202, Toronto, Ontario Canada
M5J 2G2
(Address of Principal Executive Offices)
(Zip Code)
   
   
Registrant’s telephone number, including area code: (416) 364-2551


N/A
(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):

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

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

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

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


 
Item 5.02.
Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

(e)
On May 6, 2008, the Board of Director of Generex Biotechnology Corporation (the “Company”) approved, as recommended by the Company’s Compensation Committee, the following base salary increases, bonuses and other compensation to the Company’s named executive officers.

 
The Board approved a five percent increase in the base salaries of the named executive officers, effective as of January 1, 2008, as follows:

Named Executive
Base Salary
Effective as of January 1, 2008
Anna E. Gluskin
President and Chief Executive Officer
USD $525,000
Rose C. Perri
Chief Operating Officer, Chief Financial Officer, Treasurer and Secretary
USD $420,000
Mark A. Fletcher
Executive Vice President and General Counsel
USD $315,000

 
Amounts representing the retroactive salary increases from January 2008 through date of payment will be paid by June 1, 2008.

The Board approved the following bonuses in respect of individual and Company performance in the fiscal year ended July 31, 2007 to be paid in cash by June 1, 2008 to the named executive officers as follows:

Named Executive
Bonus
Anna E. Gluskin
President and Chief Executive Officer
USD $215,000
Rose C. Perri
Chief Operating Officer, Chief Financial Officer, Treasurer and Secretary
USD $165,000
Mark A. Fletcher
Executive Vice President and General Counsel
USD $125,000

In addition, the Board approved cash payments to the named executive officers to compensate them for income tax liabilities incurred in respect of shares of restricted common stock of the Company awarded to each officer in August 2007 in the following aggregate amounts: Ms. Gluskin - CAD $281,101; Ms. Perri - CAD $254,963; and Mr. Fletcher CAD $245,963. Payment of such compensation shall correspond to the vesting schedule for the restricted shares as follows:

Named Executive
2007 Payment Amount
(by June 1, 2008)
(CAD $)
2008 Payment Amount
(by August 16, 2009)
(CAD $)
2009 Payment Amount
(by August 16, 2010)
(CAD $)
Anna E. Gluskin
$140,551
$70,275
$70,275
Rose C. Perri
$122,982
$61,491
$61,491
Mark A. Fletcher
$175,618
$35,173
$35,173
 

 
SIGNATURE

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.
 
 
 
 
 
GENEREX BIOTECHNOLOGY CORPORATION
 
 
 
 
 
 
Date: May 9, 2008
By:  
/s/ Rose C. Perri
 
Chief Operating Officer and
 
Chief Financial Officer
(principal financial officer)



-----END PRIVACY-ENHANCED MESSAGE-----