-----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, GPTqkuquJ/QtO5fHngNEYTx0VyNOJLLVALPsgQGH/NQcCDn/d4IiQWSvNdszC00J 9zIjZoymMd6cQOITVsadQQ== 0001104659-08-021700.txt : 20080401 0001104659-08-021700.hdr.sgml : 20080401 20080401165052 ACCESSION NUMBER: 0001104659-08-021700 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20080326 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20080401 DATE AS OF CHANGE: 20080401 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PDL BIOPHARMA, INC. CENTRAL INDEX KEY: 0000882104 STANDARD INDUSTRIAL CLASSIFICATION: BIOLOGICAL PRODUCTS (NO DIAGNOSTIC SUBSTANCES) [2836] IRS NUMBER: 943023969 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-19756 FILM NUMBER: 08730021 BUSINESS ADDRESS: STREET 1: 1400 SEAPORT BLVD. CITY: REDWOOD CITY STATE: CA ZIP: 94063 BUSINESS PHONE: 650-454-1000 MAIL ADDRESS: STREET 1: 1400 SEAPORT BLVD. CITY: REDWOOD CITY STATE: CA ZIP: 94063 FORMER COMPANY: FORMER CONFORMED NAME: PROTEIN DESIGN LABS INC/DE DATE OF NAME CHANGE: 19930328 8-K 1 a08-9802_18k.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):

March 26, 2008

 

PDL BioPharma, Inc.

(Exact name of registrant as specified in its charter)

 

Delaware

 

000-19756

 

94-3023969

(State or other jurisdiction of incorporation)

 

(Commission File No.)

 

(I.R.S. Employer Identification No.)

 

1400 Seaport Boulevard

Redwood City, California 94063
(Address of principal executive offices)

 

Registrant’s telephone number, including area code:
(650) 454-1000

 

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 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

 

On March 26, 2008, the Compensation Committee of the Board of Directors of PDL BioPharma, Inc. (the “Company”) approved certain severance benefits for the Company’s current executive vice president and each of the Company’s senior vice presidents listed below (each, a “Senior Officer”):

 

·                  Richard Murray, Executive Vice President and Chief Scientific Officer

·                  Mark McCamish, Senior Vice President and Chief Medical Officer

·                  Andrew Guggenhime, Senior Vice President and Chief Financial Officer

·                  Jaisim Shah, Senior Vice President, Marketing and Business Affairs

 

In the event a Senior Officer’s employment with the Company is terminated without cause, such Senior Officer would be eligible to receive:

 

·                  A lump sum severance payment (subject to tax withholding) equal to one year of the Senior Officer’s annual base salary plus 100% of the Senior Officer’s target annual bonus;

 

·                  12 months of company-paid COBRA benefits (provided the Senior Officer timely elects COBRA coverage);

 

·                  Six months of outplacement services; and

 

·                  Acceleration of the vesting of 50% of the total number of shares originally subject to each of the Senior Officer’s stock options (i.e. two years of vesting).

 

On March 26, 2008, the Compensation Committee also approved retention bonuses payable to each Senior Officer in the amounts and on the dates set forth below, provided that such Senior Officer remains employed in good standing through such date.

 

 

 

Retention Bonus Payment Date

 

 

 

September 30, 2008

 

June 30, 2009

 

December 31, 2009

 

Richard Murray 

 

 

 

 

 

 

 

Executive Vice President and Chief

 

$

81,000

 

$

81,000

 

$

108,000

 

Scientific Officer

 

 

 

 

 

 

 

Mark McCamish

 

 

 

 

 

 

 

Senior Vice President and Chief

 

$

69,000

 

$

69,000

 

$

92,000

 

Medical Officer

 

 

 

 

 

 

 

Andrew Guggenhime

 

 

 

 

 

 

 

Senior Vice President and Chief

 

$

66,000

 

$

66,000

 

$

88,000

 

Financial Officer

 

 

 

 

 

 

 

Jaisim Shah

 

 

 

 

 

 

 

Senior Vice President, Marketing and

 

$

60,000

 

$

60,000

 

$

80,000

 

Business Affairs

 

 

 

 

 

 

 

 

The Company expects to enter into letter agreements with each Senior Officer detailing the terms and conditions of the severance benefits and retention bonuses described above.

 

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.

 

Date:    April 1, 2008

 

 

PDL BioPharma, Inc.

 

 

 

By:

/s/ Andrew Guggenhime

 

 

Andrew Guggenhime

 

 

Senior Vice President and Chief Financial Officer

 

3


 

 

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