-----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, C1vy9ANcu3VHp2++dVdgoOD35YG5hGmBWaowy5XqkjWp/oe+bJRbgbBifeBDmKc0 Dwoaf3QxIcP7jI/e0EP/Kw== 0000930413-10-004423.txt : 20100813 0000930413-10-004423.hdr.sgml : 20100813 20100813164157 ACCESSION NUMBER: 0000930413-10-004423 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20100812 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20100813 DATE AS OF CHANGE: 20100813 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ENZO BIOCHEM INC CENTRAL INDEX KEY: 0000316253 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-MEDICAL LABORATORIES [8071] IRS NUMBER: 132866202 STATE OF INCORPORATION: NY FISCAL YEAR END: 0731 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-09974 FILM NUMBER: 101015841 BUSINESS ADDRESS: STREET 1: 60 EXECUTIVE BLVD CITY: FARMINGDALE STATE: NY ZIP: 11735 BUSINESS PHONE: 5167555500 MAIL ADDRESS: STREET 1: ENZO BIOCHEM INC STREET 2: 60 EXECUTIVE BLVD CITY: FARMINGDALE STATE: NY ZIP: 11735 8-K 1 c62525_8k.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): August 12, 2010

 

Enzo Biochem, Inc.


(Exact Name of Registrant as Specified in Its Charter)

 

New York


(State or Other Jurisdiction of Incorporation)


 

 

 

001-09974

 

13-2866202




(Commission File Number)

 

(IRS Employer Identification No.)


 

 

 

527 Madison Avenue

 

 

New York, New York

 

10022




(Address of Principal Executive Offices)

 

(Zip Code)


 

(212) 583-0100


(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):

 

 

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 August 12, 2010, Enzo Biochem, Inc. announced that Dr. Carl Balezentis, President of the Company’s Enzo Life Sciences, Inc. (“ELS”) subsidiary has taken a medical leave of absence, effective immediately. Andrew Whiteley, Chief Operating Officer of ELS has assumed all duties and responsibilities for leadership of the ELS global organization in addition to his current duties as COO.


SIGNATURES

          Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

 

 

 

ENZO BIOCHEM, INC.

 

 

Date: August 12, 2010

By: 

     /s/ Barry W. Weiner

 

 


 

 

Barry W. Weiner

 

 

President



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