-----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, Eav1e+EVQ7KKYaOCWV9Ai2faNvHS3v8T4xp7F8OTvB/X0dLg8b9EgcaRRTtHoQFM 0JwV1eIETtvvMbHtDLBH3w== 0000950123-10-079179.txt : 20100819 0000950123-10-079179.hdr.sgml : 20100819 20100819163105 ACCESSION NUMBER: 0000950123-10-079179 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20100819 ITEM INFORMATION: Notice of Delisting or Failure to Satisfy a Continued Listing Rule or Standard; Transfer of Listing FILED AS OF DATE: 20100819 DATE AS OF CHANGE: 20100819 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CYPRESS BIOSCIENCE INC CENTRAL INDEX KEY: 0000716054 STANDARD INDUSTRIAL CLASSIFICATION: BIOLOGICAL PRODUCTS (NO DIAGNOSTIC SUBSTANCES) [2836] IRS NUMBER: 222389839 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-12943 FILM NUMBER: 101028155 BUSINESS ADDRESS: STREET 1: 4350 EXECUTIVE DRIVE,SUITE 325 CITY: SAN DIEGO STATE: CA ZIP: 92121 BUSINESS PHONE: 8584522323 MAIL ADDRESS: STREET 1: 4350 EXECUTIVE DRIVE,SUITE 325 CITY: SAN DIEGO STATE: CA ZIP: 92121 FORMER COMPANY: FORMER CONFORMED NAME: IMRE CORP DATE OF NAME CHANGE: 19920703 8-K 1 a57126e8vk.htm FORM 8-K e8vk
 
 
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 19, 2010
CYPRESS BIOSCIENCE, INC.
(Exact Name of Registrant as Specified in its Charter)
         
Delaware   0-12943   22-2389839
(State or Other Jurisdiction   (Commission   (IRS Employer
of Incorporation)   File Number)   Identification No.)
     
4350 Executive Drive, Suite 325, San Diego, CA   92121
(Address of Principal Executive Offices)   (Zip Code)
Registrant’s telephone number, including area code: (858) 452-2323
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 (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 3.01 Notice of Delisting or Failure to Satisfy a Continued Listing Rule or Standard; Transfer of Listing.
On August 19, 2010, Cypress Bioscience, Inc. (the “Company”) notified The NASDAQ Stock Market that the Company was in noncompliance with NASDAQ Marketplace Rule 5605(c)(2)(A) due to the resignation of Jean-Pierre Millon from the Company’s Board of Directors and concurrent resignation from the Audit Committee of the Board of Directors (the “Audit Committee”). Rule 5605(c)(2)(A) requires an issuer to, among other things, have an audit committee comprised of at least three independent directors. Mr. Millon was the third independent director on the Audit Committee, in addition to Roger Hawley and Dan Petree. Pursuant to NASDAQ Marketplace Rule 5605(c)(4)(B), the Company has until the earlier of August 18, 2011 or the Company’s next annual meeting of stockholders to cure its failure to comply with the requirements of Marketplace Rule 5605(c)(2)(A); provided, however, that if the Company’s next annual meeting of stockholders occurs on or before February 14, 2011, the Company has until February 14, 2011 to comply with such requirements. The Company is currently in the process of selecting and designating a replacement to fill the Audit Committee member vacancy created by the departure of Mr. Millon.

 


 

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.
         
  Cypress Bioscience, Inc.
 
 
Date: August 19, 2010  /s/ Jay D. Kranzler    
  Jay D. Kranzler
Chairman and Chief Executive Officer 
 
 

 

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