0001387131-11-001952.txt : 20110906 0001387131-11-001952.hdr.sgml : 20110905 20110906083203 ACCESSION NUMBER: 0001387131-11-001952 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20110901 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20110906 DATE AS OF CHANGE: 20110906 FILER: COMPANY DATA: COMPANY CONFORMED NAME: EMMAUS HOLDINGS, INC. CENTRAL INDEX KEY: 0001420031 STANDARD INDUSTRIAL CLASSIFICATION: BLANK CHECKS [6770] IRS NUMBER: 412254389 STATE OF INCORPORATION: DE FISCAL YEAR END: 0503 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-53072 FILM NUMBER: 111074729 BUSINESS ADDRESS: STREET 1: 20725 S. WESTERN AVE. STREET 2: SUITE 136 CITY: TORRANCE STATE: CA ZIP: 90501 BUSINESS PHONE: 310-214-0065 MAIL ADDRESS: STREET 1: 20725 S. WESTERN AVE. STREET 2: SUITE 136 CITY: TORRANCE STATE: CA ZIP: 90501 FORMER COMPANY: FORMER CONFORMED NAME: AFH ACQUISITION IV, INC. DATE OF NAME CHANGE: 20071203 8-K 1 emmaus-8k_090211.htm CURRENT REPORT emmaus-8k_090211.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):  September 1, 2011
 
Emmaus Holdings, Inc.
(Exact Name of Registrant as Specified in Its Charter)
 
 
 Delaware  000-53072  41-2254389
 (State or Other Jurisdiction of Incorporation)
 (Commission File Number)    (IRS Employer Identification No.)
     
     
  20725 S. Western Avenue, Suite 136, Torrance, CA 90501   
  (Address, including zip code, off principal executive offices)  
 
Registrant’s telephone number, including area code    310-214-0065
 

(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 of Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

On September 1, 2011, Doug Wilmore resigned from the board of directors of Emmaus Holdings, Inc., including his positions on the audit, compensation and nominating and corporate governance committees of the board.    Dr. Wilmore’s resignation is for personal reasons and is not due to any disagreement with the Company.
 
 
 

 

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: September 6, 2011  
Emmaus Holdings, Inc
 
       
   
By:
/s/Yutaka Niihara 
 
   
Name:
Yutaka Niihara M.D., MPH.  
   
Title:
President and Chief Executive Officer