-----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, E1ES28IHiAqqZwmCU7rrnYwNRZf0fW1hvQjYFhLZfWg1Ng77Wg/8OSzif2CSssVn HAuzexeY5SMQsKp/cVt5fw== 0001206774-06-000332.txt : 20060228 0001206774-06-000332.hdr.sgml : 20060228 20060228132901 ACCESSION NUMBER: 0001206774-06-000332 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20060222 ITEM INFORMATION: Entry into a Material Definitive Agreement FILED AS OF DATE: 20060228 DATE AS OF CHANGE: 20060228 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: 06649927 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 ai122323.htm FORM 8-K

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):  February 22, 2006

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:

 

 

o

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

 

 

o

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

 

 

o

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 February 23, 2006, the Board of Directors of Avigen, Inc., a Delaware corporation (“Avigen”), upon the recommendation of the Compensation Committee of the Board of Directors, approved an increase in the level of Andrew Sauter’s participation in Avigen’s Management Transition Plan, adopted May 26, 2005.  Mr. Sauter is Avigen’s Vice President, Finance, and is Avigen’s principal financial officer.  Under the new terms, Mr. Sauter will receive, if his employment with Avigen terminates due to an “involuntary termination” or a “constructive termination,” as those terms are defined in the Management Transition Plan, in either case within two (2) months prior to or eighteen (18) months following a “change in control” (defined in the Management Transition Plan), the following benefits:

          (a) 12 months of salary continuation as designated in the Management Transition Plan Eligibility Notice given to Mr. Sauter;

          (b) full accelerated stock option vesting and 2 years of extended exercisability as provided in the Management Transition Plan Eligibility Notice given to Mr. Sauter; and

          (c) Avigen will pay the COBRA premiums for the Participant for 12 months as designated in the Management Transition Plan Eligibility Notice given to Mr. Sauter, or until such earlier date as Mr. Sauter shall secure subsequent employment that shall provide him with substantially similar health benefits.

          The above description of the Management Transition Plan is qualified by reference to the Management Transition Plan, as amended, which is filed as Exhibit 10.36 to the Report on Form 8-K filed May 31, 2005.

          On February 22, 2006, the Compensation Committee (the Committee) of the Board of Directors, pursuant to authority previously granted by the Board of Directors, approved adjustments to the compensation packages for Avigen’s executive officers based upon assessments of both corporate and individual performance objectives and the discretion of the Committee.  The Committee also approved a change to Avigen’s compensation year end for all employees from June 30 to December 31, effective December 31, 2006.  As such, the Committee approved current compensation adjustments based on a nine-month period effective March 31, 2006.

          Prorated bonus payments for the nine-month period ended March 31, 2006 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.

          The Committee established new annual salaries effective April 1, 2006, and authorized immediate bonus payments for the following executive officers: 

Name

 

 

Position

 

 

Salary

 

 

Bonus

 


 


 


 


 

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

 

 

President, Chief Executive Officer and Director

 

$

411,193

 

$

95,000

 

Michael Coffee

 

 

Chief Business Officer

 

$

291,200

 

$

69,000

 

Dawn McGuire, M.D.

 

 

Chief Medical Officer

 

$

266,394

 

$

46,000

 

M. Christina Thomson, J.D.

 

 

Vice President, Corporate Counsel and Secretary

 

$

241,769

 

$

46,000

 

Kirk Johnson, Ph.D.

 

 

Vice President, Preclinical Research

 

$

239,830

 

$

46,000

 

Andrew A. Sauter

 

 

Vice President, Finance

 

$

230,000

 

$

28,000

 


          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 nine-month compensation year ending December 31, 2006.  The Board of Directors reserves the right to modify the performance objectives established by the Committee for the period ending December 31, 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:  February 28, 2006

By:

/s/ M. Christina Thomson

 

 


 

 

M. Christina Thomson

 

 

Vice President, Corporate Counsel
and Secretary

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