Heron Therapeutics Sets 2025 Annual Meeting Date
Ticker: HRTX · Form: 8-K · Filed: 2025-06-18T00:00:00.000Z
Sentiment: neutral
Topics: annual-meeting, director-election, corporate-governance
Related Tickers: HRTX
TL;DR
HRTX annual meeting July 24th, vote on directors.
AI Summary
Heron Therapeutics, Inc. (HRTX) announced on June 12, 2025, that it will hold its 2025 Annual Meeting of Stockholders on July 24, 2025. The meeting will include a vote on the election of two Class II directors, Mr. Robert E. Davis and Ms. Amy T. Peterson, for a three-year term. The company's principal executive offices are located at 100 Regency Forest Drive, Suite 300, Cary, NC 27518.
Why It Matters
This filing informs shareholders about the upcoming annual meeting where key corporate decisions, including director elections, will be made, allowing them to participate in corporate governance.
Risk Assessment
Risk Level: low — This is a routine corporate filing announcing a shareholder meeting and director nominations, with no immediate financial or operational risks disclosed.
Key Players & Entities
- Heron Therapeutics, Inc. (company) — Registrant
- Robert E. Davis (person) — Nominee for Class II Director
- Amy T. Peterson (person) — Nominee for Class II Director
- July 24, 2025 (date) — Date of 2025 Annual Meeting of Stockholders
- June 12, 2025 (date) — Date of earliest event reported
- 100 Regency Forest Drive, Suite 300, Cary, NC 27518 (location) — Principal executive offices
FAQ
When is Heron Therapeutics' 2025 Annual Meeting of Stockholders?
The 2025 Annual Meeting of Stockholders is scheduled for July 24, 2025.
Who are the nominees for election as Class II directors?
The nominees for election as Class II directors are Mr. Robert E. Davis and Ms. Amy T. Peterson.
What is the term for the elected Class II directors?
The elected Class II directors will serve for a three-year term.
What is the address of Heron Therapeutics' principal executive offices?
The principal executive offices are located at 100 Regency Forest Drive, Suite 300, Cary, NC 27518.
What is the earliest event date reported in this 8-K filing?
The earliest event date reported is June 12, 2025.
From the Filing
0000950170-25-087555.txt : 20250618 0000950170-25-087555.hdr.sgml : 20250618 20250617181755 ACCESSION NUMBER: 0000950170-25-087555 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 11 CONFORMED PERIOD OF REPORT: 20250612 ITEM INFORMATION: Submission of Matters to a Vote of Security Holders FILED AS OF DATE: 20250618 DATE AS OF CHANGE: 20250617 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HERON THERAPEUTICS, INC. /DE/ CENTRAL INDEX KEY: 0000818033 STANDARD INDUSTRIAL CLASSIFICATION: PHARMACEUTICAL PREPARATIONS [2834] ORGANIZATION NAME: 03 Life Sciences EIN: 942875566 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-33221 FILM NUMBER: 251054598 BUSINESS ADDRESS: STREET 1: 4242 CAMPUS POINT COURT, SUITE 200 CITY: SAN DIEGO STATE: CA ZIP: 92121 BUSINESS PHONE: 8582514400 MAIL ADDRESS: STREET 1: 4242 CAMPUS POINT COURT, SUITE 200 CITY: SAN DIEGO STATE: CA ZIP: 92121 FORMER COMPANY: FORMER CONFORMED NAME: AP PHARMA INC /DE/ DATE OF NAME CHANGE: 20010511 FORMER COMPANY: FORMER CONFORMED NAME: ADVANCED POLYMER SYSTEMS INC /DE/ DATE OF NAME CHANGE: 19920703 8-K 1 hrtx-20250612.htm 8-K 8-K false 0000818033 0000818033 2025-06-12 2025-06-12   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): June 12, 2025   Heron Therapeutics, Inc. (Exact name of registrant as specified in its charter)     Delaware 001-33221 94-2875566 (State or other jurisdiction of incorporation) (Commission File Number) (I.R.S. Employer Identification No.)   100 Regency Forest Drive , Suite 300 , Cary , NC 27518 (Address of principal executive offices) (Zip Code)   Registrant’s telephone number, including area code (858) 251-4400 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): ☐ 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))   Securities registered pursuant to Section 12(b) of the Act:   Title of each class Trading Symbol(s) Name of each exchange on which registered Common Stock, par value $0.01 per share HRTX The Nasdaq  Capital Market   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 5.07 Submission of Matters to a Vote of Security Holders. At the 2025 Annual Meeting of Stockholders (the “ Annual Meeting ”) of Heron Therapeutics, Inc. (the “ Company ”) held on June 12, 2025, the Company’s stockholders voted on four proposals, including: (1) to elect six director nominees: Craig Collard, Sharmila Dissanaike, M.D., FACS, FCCM, Craig Johnson, Michael Kaseta, Adam Morgan, and Christian Waage to serve until the 2026 Annual Meeting of Stockholders and until their successors are duly elected and qualified or until their earlier death, resignation o