-----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, CqXIHMqcJezh1HF9hOD9ga3HOGNdb5rFXUNu6TdY78Fvx5ll1usAWjL2fqxv55bP pSAV9ZW7vO2J94Advwl3Hg== 0000950134-06-004417.txt : 20060307 0000950134-06-004417.hdr.sgml : 20060307 20060307165231 ACCESSION NUMBER: 0000950134-06-004417 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20050301 ITEM INFORMATION: Entry into a Material Definitive Agreement ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20060307 DATE AS OF CHANGE: 20060307 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ONYX PHARMACEUTICALS INC CENTRAL INDEX KEY: 0001012140 STANDARD INDUSTRIAL CLASSIFICATION: BIOLOGICAL PRODUCTS (NO DIAGNOSTIC SUBSTANCES) [2836] IRS NUMBER: 943154463 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-28298 FILM NUMBER: 06670629 BUSINESS ADDRESS: STREET 1: 2100 POWELL STREET CITY: EMERYVILLE STATE: CA ZIP: 94608 BUSINESS PHONE: 5105976500 MAIL ADDRESS: STREET 1: 2100 POWELL STREET CITY: EMERYVILLE STATE: CA ZIP: 94608 8-K 1 f18244e8vk.htm FORM 8-K e8vk
 

 
 
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): March 1, 2006
ONYX PHARMACEUTICALS, INC.
(Exact name of registrant as specified in its charter)
         
Delaware
(State or Other Jurisdiction
of Incorporation)
  0-28298
(Commission File Number)
  94-3154463
(I.R.S. Employer
Identification No.)
2100 Powell Street
Emeryville, California 94608

(Address of principal executive offices and zip code)
Registrant’s telephone number, including area code: (510) 597-6500
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):
o   Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
o   Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
o   Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
o   Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
 
 

 


 

ITEM 1.01    ENTRY INTO A MATERIAL DEFINITIVE AGREEMENT.
     On March 1, 2006, the Compensation Committee and the Board of Directors of Onyx Pharmaceuticals, Inc., or Onyx, determined and approved bonuses for Onyx’s named executive officers (as defined in Item 402(a)(3) of Regulation S-K promulgated by the Securities and Exchange Commission) in consideration for the officers’ and Onyx’s performance for the fiscal year ended December 31, 2005. The bonuses awarded for fiscal year 2005 are set forth in Exhibit 10.48 hereto and are incorporated herein by reference.
     On March 1, 2006, the Compensation Committee and the Board of Directors also approved fiscal 2006 base salaries for the named executive officers. The Compensation Committee of the Board of Directors annually evaluates the performance and determines the compensation of Onyx’s officers based on the Compensation Committee’s assessment of the individual’s performance, corporate performance and relative compensation for competitive positions in similar-sized, publicly-traded biopharmaceutical companies in Northern California. The 2006 base salaries for the named executive officers are listed in Exhibit 10.48 hereto and are incorporated herein by reference. These salaries may be changed at any time at the discretion of the Compensation Committee. Each of the named executive officers is employed “at will.”
ITEM 9.01   FINANCIAL STATEMENTS AND EXHIBITS.
     (c)     Exhibits.
     
Number   Description
 
   
10.48
  2006 Base Salaries and Bonuses for Fiscal Year 2005 for Named Executive Officers.

 


 

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.
         
Dated: March 7, 2006 ONYX PHARMACEUTICALS, INC.

 
 
 
  By:   /s/ Marilyn E. Wortzman    
    Marilyn E. Wortzman   
    Vice President, Finance and Administration   

 


 

         
EXHIBIT INDEX
     
Number   Description
 
   
10.48
  2006 Base Salaries and Bonuses for Fiscal Year 2005 for Named Executive Officers.

 

EX-10.48 2 f18244exv10w48.htm EXHIBIT 10.48 exv10w48
 

EXHIBIT 10.48
2006 Base Salaries and Fiscal Year 2005 Bonuses for Named Executive Officers
                 
Name and Title   Salary     Bonus  
Hollings C. Renton
Chairman of the Board, President and Chief Executive Officer
  $ 525,000     $ 250,000  
 
               
Edward F. Kenney
Executive Vice President and Chief Business Officer
  $ 360,000     $ 130,000  
 
               
Leonard E. Post, Ph.D.
Former Senior Vice President, Research and Development1
    N/A 2   $ 120,000  
 
               
Fabio M. Benedetti, M.D.
Vice President, Medical Affairs
  $ 295,000     $ 100,000  
 
               
Scott M. Freeman, M.D.
Vice President, Clinical Development
  $ 278,000     $ 95,000  
 
1   On December 5, 2005, Onyx entered into a separation agreement with Dr. Post whereby Dr. Post resigned as an employee and officer of Onyx effective January 15, 2006.
 
2   As severance, Onyx has agreed to pay Dr. Post the equivalent of 12 months of his 2005 base salary, $315,000, less standard withholdings and deductions.

 

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