0001104659-11-030577.txt : 20110520 0001104659-11-030577.hdr.sgml : 20110520 20110520160526 ACCESSION NUMBER: 0001104659-11-030577 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20110519 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20110520 DATE AS OF CHANGE: 20110520 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TRANZYME INC CENTRAL INDEX KEY: 0001274644 STANDARD INDUSTRIAL CLASSIFICATION: PHARMACEUTICAL PREPARATIONS [2834] IRS NUMBER: 631192270 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-35119 FILM NUMBER: 11861663 BUSINESS ADDRESS: STREET 1: 4819 EMPEROR BOULEVARD, SUITE 400 CITY: DURHAM STATE: NC ZIP: 27703 BUSINESS PHONE: 919 313-4760 MAIL ADDRESS: STREET 1: 4819 EMPEROR BOULEVARD, SUITE 400 CITY: DURHAM STATE: NC ZIP: 27703 8-K 1 a11-12928_18k.htm 8-K

 

 

UNITED STATES 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): May 19, 2011

 

TRANZYME, INC.

(Exact name of registrant as specified in its charter)

 

DELAWARE

 

001-35119

 

63-1192270

(State or other jurisdiction of
incorporation)

 

(Commission File Number)

 

(I.R.S. Employer
Identification No.)

 

4819 Emperor Boulevard, Suite 400

Durham, NC

 

27703

(Address of principal executive offices)

 

(Zip Code)

 

Registrant’s telephone number, including area code (919) 313-4760

 

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:

 

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.

 

On May 19, 2011, Brenda D. Gavin, D.V.M. tendered her resignation from the Board of Directors (the “Board”) of Tranzyme, Inc. (the “Company”) and all committees of the Board.   Dr. Gavin will continue to serve as a director until her replacement is identified and duly elected to the Board.  Dr. Gavin’s resignation was not the result of any disagreements with the Company on any matter relating to the Company’s operations, policies or practices.

 

2



 

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: May 20, 2011

Tranzyme, Inc.

 

 

 

By:

/s/ Vipin K. Garg

 

 

Vipin K. Garg, Ph.D.

 

 

President and Chief Executive Officer

 

3