0001144204-14-073602.txt : 20141212 0001144204-14-073602.hdr.sgml : 20141212 20141212110821 ACCESSION NUMBER: 0001144204-14-073602 CONFORMED SUBMISSION TYPE: 8-K/A PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20141211 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20141212 DATE AS OF CHANGE: 20141212 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ACURA PHARMACEUTICALS, INC CENTRAL INDEX KEY: 0000786947 STANDARD INDUSTRIAL CLASSIFICATION: PHARMACEUTICAL PREPARATIONS [2834] IRS NUMBER: 110853640 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K/A SEC ACT: 1934 Act SEC FILE NUMBER: 001-10113 FILM NUMBER: 141282612 BUSINESS ADDRESS: STREET 1: 616 N. NORTH COURT, SUITE 120 CITY: PALATINE STATE: IL ZIP: 60067 BUSINESS PHONE: 847-705-7709 MAIL ADDRESS: STREET 1: 616 N. NORTH COURT, SUITE 120 STREET 2: . CITY: PALATINE STATE: IL ZIP: 60067 FORMER COMPANY: FORMER CONFORMED NAME: HALSEY DRUG CO INC/NEW DATE OF NAME CHANGE: 19920703 8-K/A 1 v396415_8ka.htm 8-K/A

 UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D. C. 20549

____________

 

FORM 8-K/A

 

CURRENT REPORT

Pursuant to Section 13 or 15(d) of the

Securities Exchange Act Of 1934

 

December 11, 2014

Date of Report (Date of earliest event reported)

___________________________________________________________

 

ACURA PHARMACEUTICALS, INC.

(Exact Name of Registrant as Specified in Charter)

___________________________________________________________

 

State of New York 1-10113 11-0853640
(State of Other Jurisdiction (Commission File Number) (I.R.S. Employer
of Incorporation) Identification Number)

 

616 N. North Court, Suite 120

Palatine, Illinois 60067

(Address of principal executive offices) (Zip Code)

 

(847) 705-7709

(Registrant’s telephone number, including area code)

 

 

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 (17CFR 240.14a-12)

 

¨ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17CFR240.14d-2(b))

 

¨ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17CFR 240.13e- 4(c))

 

 
 

 

Explanatory Note: This amendment to the Registrant’s current report on Form 8-K, dated December 11, 2014 and filed with the Securities and Exchange Commission on December 11, 2014 (the “Form 8-K”) corrects an inadvertent mistake in Item 5.02 where the date of increase in compensation is reported as December 11, 2013 (effective January 1, 2015). The date of the increase should have been listed as December 11, 2014 (effective January 1, 2015). This amendment amends and restates Item 5.02 of the Form 8-K.

 

Item 5.02 Departure of Directors or Principal Officers; Election of Directors;

Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

 

(e)

 

On December 11, 2014 we increased the annual salaries of the executive officers listed below, in the amounts provided, effective January 1, 2015:

 

 

Name Title Annual Salary
Robert B. Jones President and Chief Executive Officer $392,000 (increased from $387,000)
Peter A. Clemens Senior Vice President and Chief Financial Officer $285,000 (increased from $280,000)
Albert W. Brzeczko Vice President, Technical Affairs of Acura Pharmaceutical Technologies, Inc. $290,000 (increased from $285,000)
Robert A. Seiser Vice President, Controller and Treasurer $175,000 (increased from $172,000)
J. Bradley Rivet Vice President, Marketing $175,000 (increased from $172,000)
James F. Emigh Vice President, Corporate Development $175,000 (increased from $172,000)

 

 
 

 

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 thereunto duly authorized.

 

  ACURA PHARMACEUTICALS, INC.
     
     
  By: /s/ Peter A. Clemens
    Peter A. Clemens
    Senior Vice President & Chief Financial Officer

  

Date: December 12, 2014