0000930413-11-006127.txt : 20110920 0000930413-11-006127.hdr.sgml : 20110920 20110920170938 ACCESSION NUMBER: 0000930413-11-006127 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20110915 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20110920 DATE AS OF CHANGE: 20110920 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ENZON PHARMACEUTICALS INC CENTRAL INDEX KEY: 0000727510 STANDARD INDUSTRIAL CLASSIFICATION: BIOLOGICAL PRODUCTS (NO DIAGNOSTIC SUBSTANCES) [2836] IRS NUMBER: 222372868 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-12957 FILM NUMBER: 111099997 BUSINESS ADDRESS: STREET 1: 20 KINGSBRIDGE ROAD STREET 2: ATT: GENERAL COUNSEL CITY: PISCATAWAY STATE: NJ ZIP: 08854 BUSINESS PHONE: 732-980-4500 MAIL ADDRESS: STREET 1: 20 KINGSBRIDGE ROAD STREET 2: ATT: GENERAL COUNSEL CITY: PISCATAWAY STATE: NJ ZIP: 08854 FORMER COMPANY: FORMER CONFORMED NAME: ENZON PHARMACEUTICALS INC DATE OF NAME CHANGE: 20021211 FORMER COMPANY: FORMER CONFORMED NAME: ENZON PHARMACEUTICAL INC DATE OF NAME CHANGE: 20021210 FORMER COMPANY: FORMER CONFORMED NAME: ENZON INC DATE OF NAME CHANGE: 19920703 8-K 1 c66971_8k.htm

 

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 15, 2011
ENZON PHARMACEUTICALS, INC.
(Exact name of registrant as specified in its charter)
Delaware
(State or other jurisdiction of incorporation)

0-12957

(Commission File Number)

22-2372868
(IRS Employer Identification No.)
20 Kingsbridge Road, Piscataway, New Jersey  
(Address of principal executive offices)
08854
(Zip Code)
(732) 980-4500
(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:
[ ] 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 September 15, 2011, the Board of Directors (the “Board”) of the Enzon Pharmaceuticals, Inc. (the “Company”) authorized and directed the Compensation Committee of the Company to terminate the Company’s Executive Deferred Compensation Plan (the “Plan”), effective September 22, 2011. As required by Section 409A of the Internal Revenue Code, participants in the Plan, including Mr. Ralph del Campo, Chief Operating Officer and Principal Executive Officer of the Company, and Mr. Jeff Buchalter, former President, Chief Executive Officer and a director of the Company until February 22, 2010, will receive a payout to the participants’ accounts no earlier than twelve months after the termination of the Plan and no later than twenty four months after such date.

 


SIGNATURES

Pursuant to the requirements of the Securities and Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

   
  ENZON PHARMACEUTICALS, INC.
 
                       (Registrant)
   
   
Date: September 20, 2011 By: /s/ Andrew Rackear
  Name: Andrew Rackear
  Title: Vice President and General Counsel