0001193125-17-116210.txt : 20170407 0001193125-17-116210.hdr.sgml : 20170407 20170407162403 ACCESSION NUMBER: 0001193125-17-116210 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20170406 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20170407 DATE AS OF CHANGE: 20170407 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MERRIMACK PHARMACEUTICALS INC CENTRAL INDEX KEY: 0001274792 STANDARD INDUSTRIAL CLASSIFICATION: PHARMACEUTICAL PREPARATIONS [2834] IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-35409 FILM NUMBER: 17750031 BUSINESS ADDRESS: STREET 1: ONE KENDALL SQUARE STREET 2: SUITE B7201 CITY: CAMBRIDGE STATE: MA ZIP: 02139 BUSINESS PHONE: 617-441-1000 MAIL ADDRESS: STREET 1: ONE KENDALL SQUARE STREET 2: SUITE B7201 CITY: CAMBRIDGE STATE: MA ZIP: 02139 8-K 1 d79800d8k.htm 8-K 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): April 6, 2017

Merrimack Pharmaceuticals, Inc.

(Exact Name of Registrant as Specified in its Charter)

 

Delaware

 

001-35409

 

04-3210530

(State or Other Juris-
diction of Incorporation
  (Commission
File Number)
  (IRS Employer
Identification No.)

 

One Kendall Square, Suite B7201

Cambridge, MA

 

02139

(Address of Principal Executive Offices)   (Zip Code)

Registrant’s telephone number, including area code: (617) 441-1000

 

 

 

(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.

On April 6, 2017, Merrimack Pharmaceuticals, Inc. (the “Company”) entered into a Separation and Release of Claims Agreement (the “Separation Agreement”) with William A. Sullivan, the Company’s former Principal Accounting Officer and Treasurer. Pursuant to the Separation Agreement, in connection with Mr. Sullivan resigning from his positions with the Company as of April 3, 2017, the Company agreed to:

 

    commencing on the first regularly scheduled payroll date following June 2, 2017, continue paying Mr. Sullivan’s annual base salary of $321,273 for a period of twelve (12) months (the “Severance Period”);

 

    continue paying the share of the premium for Mr. Sullivan’s health and dental insurance through the end of the Severance Period that it currently pays on behalf of active and similarly situated employees who receive the same type of coverage and/or to otherwise continue to provide to Mr. Sullivan during the Severance Period all Company employee benefit plans and arrangements available to the Company’s senior management employees; and

 

    on June 2, 2017, pay Mr. Sullivan a pro-rated 2017 bonus of $27,565.28.

The Separation Agreement also includes a release of claims by Mr. Sullivan against the Company.


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.

 

    MERRIMACK PHARMACEUTICALS, INC.
Date: April 7, 2017     By:   /s/ Jeffrey A. Munsie
     

Jeffrey A. Munsie

General Counsel