-----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, DQ0650fsg1oLnllWQwPZsLqhB/0zwJe/257+H4WphmcijWnknfz3ke5Xr4W03Bsp oz6ZZuu3YqMNawhNGcyacw== 0001193125-08-136688.txt : 20080619 0001193125-08-136688.hdr.sgml : 20080619 20080619162719 ACCESSION NUMBER: 0001193125-08-136688 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20080613 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20080619 DATE AS OF CHANGE: 20080619 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAIN THERAPEUTICS INC CENTRAL INDEX KEY: 0001069530 STANDARD INDUSTRIAL CLASSIFICATION: PHARMACEUTICAL PREPARATIONS [2834] IRS NUMBER: 911911336 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-29959 FILM NUMBER: 08908048 BUSINESS ADDRESS: STREET 1: 2211 BRIDGEPOINTE PARKWAY STREET 2: SUITE 500 CITY: SAN MATEO STATE: CA ZIP: 94404 BUSINESS PHONE: 6506248200 MAIL ADDRESS: STREET 1: 2211 BRIDGEPOINTE PARKWAY STREET 2: SUITE 500 CITY: SAN MATEO STATE: CA ZIP: 94404 8-K 1 d8k.htm FORM 8-K Form 8-K

 

 

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)

June 19, 2008 (June 13, 2008)

 

 

PAIN THERAPEUTICS, INC.

(Exact name of registrant as specified in its charter)

 

Delaware   000-29959   91-1911336
(State or other jurisdiction of incorporation)   (Commission File Number)   (IRS Employer Identification No.)

2211 Bridgepointe Parkway, Suite 500

San Mateo, California 94404

(Address of principal executive offices, including zip code)

(650) 624-8200

(Registrant’s telephone number, including area code)

  

 

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

Changes in Compensatory Arrangements of Certain Officers

Pursuant to the annual determination of compensation for our Executive Officers, effective June 16, 2008, we increased the base salary of our executive officers and provided bonus payments, as follows:

 

Executive Officer

  

Title

   New Base
Salary
   Bonus

Remi Barbier

   President, Chief Executive Officer and Chairman of the Board of Directors    $ 580,000    $ 425,000

Nadav Friedmann, Ph.D., M.D.

   Chief Medical Officer and Chief Operating Officer    $ 450,000    $ 320,000

Grant Schoenhard, Ph.D.

   Chief Scientific Officer    $ 335,000    $ 105,000

Peter S. Roddy

   Vice President and Chief Financial Officer    $ 300,000    $ 135,000

Bonus payments were made for the period ended June 2008.


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.

 

PAIN THERAPEUTICS, INC.

By:

  /s/ Peter S. Roddy
 

Peter S. Roddy

Vice President & Chief Financial Officer

Date: June 19, 2008

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