-----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, RHfnJxzvEUQEI9pMAUTuqWrdp9lOMRROy9slCX1B612zZQj2b8Vho95GMrwFffQZ 3mWM804geeUTiAxGclAVuw== 0001206774-05-001210.txt : 20050708 0001206774-05-001210.hdr.sgml : 20050708 20050708162352 ACCESSION NUMBER: 0001206774-05-001210 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20050701 ITEM INFORMATION: Entry into a Material Definitive Agreement FILED AS OF DATE: 20050708 DATE AS OF CHANGE: 20050708 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AVIGEN INC \DE CENTRAL INDEX KEY: 0000932903 STANDARD INDUSTRIAL CLASSIFICATION: IN VITRO & IN VIVO DIAGNOSTIC SUBSTANCES [2835] IRS NUMBER: 133647119 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-28272 FILM NUMBER: 05946085 BUSINESS ADDRESS: STREET 1: 1301 HARBOR BAY PARKWAY STREET 2: . CITY: ALAMEDA STATE: CA ZIP: 94502 BUSINESS PHONE: 5107487150 MAIL ADDRESS: STREET 1: 1301 HARBOR BAY PARKWAY CITY: ALAMEDA STATE: CA ZIP: 94502 8-K 1 ai907159.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):  July 1, 2005

AVIGEN, INC.
(Exact name of registrant as specified in charter)

Delaware

 

000-28272

 

13-3647113

(State or other jurisdiction of incorporation)

 

(Commission File Number)

 

(I.R.S. Employer Identification No.)

1301 Harbor Bay Parkway
Alameda, California  94502
(Address of principal executive offices and zip code)

Registrant’s telephone number, including area code:  (510) 748-7150


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:

¨

Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

 

¨

Soliciting material pursuant to Rule 14a-12(b) under the Exchange Act (17 CFR 240.14a-12(b))

 

 

¨

Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

 



Item 1.01.  Entry into a Material Definitive Agreement.

          On July 1, 2005, our Compensation Committee of the Board of Directors (the Committee), pursuant to authority previously granted by our Board of Directors, approved adjustments to the compensation packages for our executive officers based upon assessments of both corporate and individual performance objectives and the discretion of the Committee. 

          Bonus payments for the twelve-month compensation year ended June 30, 2005 were determined for each individual executive officer based on target bonus payments that represented a percent of base salary between 30% and 40%.  Target bonus payments were subsequently weighted so that the bonus payments received were based on the assessments of the achievement of corporate performance objectives as well as the achievement of individual performance objectives.

          Effective July 1, 2005, the Committee established new annual salaries and authorized bonus payments for the following executive officers: 

Name

 

 

Position

 

Salary

 

Bonus

 


 



 



 



 

Philip J. Whitcome, Ph.D.

 

 

Chairman of the Board of Directors

 

$

190,203

 

$

20,000

 

Kenneth G. Chahine, J.D., Ph.D.

 

 

President,
Chief Executive Officer and
Director

 

$

395,378

 

$

96,397

 

Thomas J. Paulson

 

 

Vice President, Finance,
Chief Financial Officer and
Secretary

 

$

268,254

 

$

31,253

 

Dawn McGuire, M.D.

 

 

Chief Medical Officer

 

$

256,148

 

$

46,838

 

Kirk Johnson, Ph.D.

 

 

Vice President, Preclinical Research

 

$

230,606

 

$

42,168

 

M. Christina Thomson, J.D.

 

 

Vice President, Corporate Counsel

 

$

232,470

 

$

42,509

 

          The Committee is in the process of finalizing criteria for corporate and individual performance objectives that are intended to be used to modify target bonus payments for the twelve-month compensation year ending June 30, 2006.  Our Board of Directors reserves the right to modify the performance objectives established by the Committee for the period ending June 30, 2006 at any time based on business changes during the year, and to apply its discretion in determining the weighting factors used to modify future target bonus payments. 


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.

 

AVIGEN, INC.

 

 

 

Dated:  July 8, 2005

By:

/s/ THOMAS J. PAULSON

 

 


 

 

Thomas J. Paulson

 

 

Vice President, Finance and

 

 

Chief Financial Officer

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