Current Report Filing (8-k)
September 13 2018 - 4:17PM
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): September 12, 2018
CONATUS
PHARMACEUTICALS INC.
(Exact Name of Registrant as Specified
in its Charter)
|
|
|
|
|
Delaware
|
|
001-36003
|
|
20-3183915
|
(State or Other Jurisdiction
of Incorporation)
|
|
(Commission
File Number)
|
|
(IRS Employer
Identification No.)
|
|
|
16745 West Bernardo Drive,
Suite 200
San Diego, CA
|
|
92127
|
(Address of Principal Executive Offices)
|
|
(Zip Code)
|
Registrant’s telephone number,
including area code: (858) 376-2600
(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))
|
Indicate by check mark whether the registrant is an emerging
growth company as defined in Rule 405 of the Securities Act of 1933 (17 CFR §230.405) or Rule 12b-2 of the Securities Exchange
Act of 1934 (17 CFR §240.12b-2).
Emerging
growth company ☒
If
an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period
for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange
Act. ☒
|
Item 5.02
|
Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements
of Certain Officers.
|
On September 12, 2018, James Scopa resigned
from the Board of Directors (the “Board”) of Conatus Pharmaceuticals Inc. (the “Company”). Mr. Scopa’s
decision to resign from the Board did not result from any disagreement with the Company concerning any matter relating to its
operations, policies or practices. In connection with this resignation, pursuant to the bylaws of the Company, the Board voted
to decrease the size of the Board from seven to six members. Further, the Board appointed Daniel Kisner, M.D. as a member of the
Audit Committee to replace Mr. Scopa as an Audit Committee member, and the Board appointed William R. LaRue as a member of the
Compensation Committee to replace Mr. Scopa as a Compensation Committee member.
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.
|
|
|
|
|
Date: September 13, 2018
|
|
CONATUS PHARMACEUTICALS INC.
|
|
|
|
|
|
By:
|
|
/s/ Steven J. Mento, Ph.D.
|
|
|
Name:
|
|
Steven J. Mento, Ph.D.
|
|
|
Title:
|
|
President and Chief Executive Officer
|
Conatus Pharmaceuticals (NASDAQ:CNAT)
Historical Stock Chart
From Mar 2024 to Apr 2024
Conatus Pharmaceuticals (NASDAQ:CNAT)
Historical Stock Chart
From Apr 2023 to Apr 2024