SEC Info  
    Home      Search      My Interests      Help      Sign In      Please Sign In

Heron Therapeutics, Inc./DE – ‘8-K’ for 4/19/11

On:  Tuesday, 4/19/11, at 5:11pm ET   ·   For:  4/19/11   ·   Accession #:  818033-11-12   ·   File #:  1-33221

Previous ‘8-K’:  ‘8-K’ on / for 4/4/11   ·   Next:  ‘8-K’ on 4/28/11 for 4/24/11   ·   Latest:  ‘8-K’ on / for 5/7/24

Find Words in Filings emoji
 
  in    Show  and   Hints

  As Of                Filer                Filing    For·On·As Docs:Size

 4/19/11  Heron Therapeutics, Inc./DE       8-K:5       4/19/11    1:28K

Current Report   —   Form 8-K
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: 8-K         Current Report                                      HTML     18K 


This is an HTML Document rendered as filed.  [ Alternative Formats ]





 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 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) April 13, 2011
 

 
 A.P. Pharma, Inc.
(Exact name of registrant as specified in its charter)
 

 
         
Delaware
   
94-2875566
(State or other jurisdiction
of incorporation)
 
(Commission File Number)
 
(I.R.S. Employer
Identification No.)
 
     
123 Saginaw Drive
Redwood City CA
 
94063
(Address of principal executive offices)
 
(Zip Code)
 
Registrant’s telephone number, including area code (650) 366-2626
 
N/A
(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):
 
¨
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 (17 CFR 240.14a-12)
 
¨
Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
 
¨
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 April 13, 2011, Toby Rosenblatt resigned from his position as a member of the Board of Directors of A.P. Pharma, Inc. (the “Company”), effective April 13, 2011.  Mr. Rosenblatt also held the position of Chairman of the Compensation and Stock Option Committee.  On April 18, 2011, Robert Zerbe, M.D. resigned from his position as a member of the Board of Directors of the Company.  The decisions by Mr. Rosenblatt and Dr. Zerbe did not involve a disagreement with the Company.  The continuing board members are Dr. Paul Goddard, Gregory Turnbull and Kevin Tang.




 
 

 

 
 
SIGNATURE

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.
 
     
   
A.P. Pharma, Inc.
   
 
   
   
Acting Chief Executive Officer





Dates Referenced Herein

This ‘8-K’ Filing    Date    Other Filings
Filed on / For Period End:4/19/11None on these Dates
4/18/11
4/13/11
 List all Filings 
Top
Filing Submission 0000818033-11-000012   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Tue., May 14, 10:00:12.2am ET