Immunicon Corp - Current report filing (8-K)
10 März 2008 - 9:48PM
Edgar (US Regulatory)
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): March 10,
2008
IMMUNICON CORPORATION
(Exact Name
of Registrant Specified in Charter)
|
|
|
|
|
Delaware
|
|
000-50677
|
|
23-2269490
|
(State or Other Jurisdiction
of Incorporation)
|
|
(Commission File Number)
|
|
(I.R.S. Employer
Identification No.)
|
|
|
|
3401 Masons Mill Road, Suite 100
Huntingdon Valley, Pennsylvania
|
|
19006
|
(Address of Principal Executive Offices)
|
|
(Zip Code)
|
Registrants telephone number, including area code: (215) 830-0777
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):
¨
|
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 2.05. Costs Associated with Exit or Disposal Activities.
On March 10, 2008, Immunicon Corporation (the Company or Immunicon) committed to actions to reduce staff levels and incur
certain expenses in order to better facilitate the Companys current strategy, near-term outlook and ongoing operations. This initiative principally includes a workforce reduction of approximately 40% of the Companys full-time equivalent
staff, primarily in platform development programs, research and development of new products, marketing of current and new products and related roles at the Company (the Restructuring).
The Restructuring reflects, and is a result of the detailed analysis of, several factors, including Immunicons revenue outlook and current expense
structure; the adverse March 3, 2008 final decision in the Companys arbitration with Veridex LLC, a Johnson & Johnson company, and the potential effect of the final decision on Immunicons commercialization efforts;
Immunicons desire to reduce its cost structure; Immunicons desire to preserve stockholder value; and managements assessment of continued risk and uncertainty regarding the ability at the present time to extrapolate with confidence
instrument placement and revenue growth rates.
The Company anticipates taking a charge in the first fiscal quarter of 2008 of between
approximately $1.3 and $1.5 million for severance and other costs related to the Restructuring.
On March 10, 2008, Immunicon issued a
press release announcing the Restructuring. A copy of the press release is attached hereto as Exhibit 99.1 and incorporated into this Item 2.05 by reference.
Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
James L. Wilcox and Michael Kagan were terminated as part of the Restructuring from their current respective positions at the Company of Vice President
and Chief Counsel and Vice President, Manufacturing. Mr. Wilcoxs termination is effective as of March 10, 2008 and Mr. Kagans termination is effective as of March 14, 2008. Mr. Wilcox and Mr. Kagans
terminations are not as a result of any disagreement with Immunicon on any matter relating to the Companys operations, policies or practices.
Pursuant to the terms of that certain Letter Agreement, dated as of February 4, 2004, between Immunicon and Mr. Wilcox, Mr. Wilcox will receive a severance package consisting of a payment equal to twelve (12) months of
his base salary and continuation of certain benefits under Immunicons benefit plans for the twelve (12) month period following his termination.
Mr. Kagan will receive a severance package consisting of a payment equal to six (6) months of his base salary and continuation of certain benefits under Immunicons benefit plans for the two
(2) month period following his termination.
Item 9.01 Financial Statements and Exhibits.
(d) Exhibits.
99.1 Press release.
- 2 -
SIGNATURES
Pursuant to the requirements of the Securities Exchange Act of 1934, Immunicon has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
|
|
|
IMMUNICON CORPORATION
|
|
|
By:
|
|
/s/ BYRON D. HEWETT
|
|
|
Byron D. Hewett
|
|
|
President and Chief Executive Officer
|
Dated: March 10, 2008
EXHIBIT INDEX
|
|
|
Exhibit No.
|
|
Document
|
99.1
|
|
Press release.
|
Immunicon (NASDAQ:IMMC)
Historical Stock Chart
Von Mai 2024 bis Jun 2024
Immunicon (NASDAQ:IMMC)
Historical Stock Chart
Von Jun 2023 bis Jun 2024
Echtzeit-Nachrichten über Immunicon (MM) (NASDAQ): 0 Nachrichtenartikel
Weitere Immunicon Corp News-Artikel