0001144204-19-002169.txt : 20190122 0001144204-19-002169.hdr.sgml : 20190122 20190122062126 ACCESSION NUMBER: 0001144204-19-002169 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20190116 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20190122 DATE AS OF CHANGE: 20190122 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Targeted Medical Pharma, Inc. CENTRAL INDEX KEY: 0001420030 STANDARD INDUSTRIAL CLASSIFICATION: PHARMACEUTICAL PREPARATIONS [2834] IRS NUMBER: 205863618 FISCAL YEAR END: 1209 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-53071 FILM NUMBER: 19534191 BUSINESS ADDRESS: STREET 1: 2980 BEVERLY GLEN CIRCLE STREET 2: SUITE 301 CITY: LOS ANGELES STATE: CA ZIP: 90077 BUSINESS PHONE: 310-474-9809 MAIL ADDRESS: STREET 1: 2980 BEVERLY GLEN CIRCLE STREET 2: SUITE 301 CITY: LOS ANGELES STATE: CA ZIP: 90077 FORMER COMPANY: FORMER CONFORMED NAME: AFH Acquisition III, Inc. DATE OF NAME CHANGE: 20071203 8-K 1 tv511304_8k.htm 8-K

 

 

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): January 16, 2019

  

TARGETED MEDICAL PHARMA, INC.

(Exact name of registrant as specified in its charter)

 

DELAWARE 000-53071 20-5863618
(State or other jurisdiction of incorporation or organization) (Commission File Number) (IRS Employer Identification No.)

 

2980 BEVERLY GLEN CIRCLE, SUITE 100

LOS ANGELES, CA 90077

(Address of principal executive offices)

 

(310) 474-9808

(Registrant’s telephone number, including area code)

 

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))

 

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).

 

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 January 16, 2019, Dr. David Silver tendered his resignation as Chief Medical Officer and Chairman of the Board of Directors of Targeted Medical Pharma, Inc. (the “Company”) to focus on other business activities. Dr. Silver did not resign as a result of any disagreement with the Company on any matter relating to the Company’s operations, policies or practices.

 

2 

 

 

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: January 16, 2019

 

  TARGETED MEDICAL PHARMA, INC.
   
   
  By: /s/ Marcus Charuvastra
  Name: Marcus Charuvastra
  Interim Chief Executive Officer

 

3