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 28, 2005

 

CERUS CORPORATION

(Exact name of registrant as specified in its charter)

 

Delaware

 

0-21937

 

68-0262011

(State of jurisdiction)

 

(Commission File No.)

 

(IRS Employer Identification No.)

 

2411 Stanwell Drive

Concord, California 94520

(Address of principal executive offices and zip code)

 

Registrant’s telephone number, including area code: (925) 288-6000

 

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:

 

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 Principal Officers; Election of Directors; Appointment of Principal Officers.

 

(b)                                  On January 28, 2005, Cerus Corporation (the “Company”) announced the resignation of C. Raymond Larkin, Jr. from the Company’s Board of Directors, effective January 31, 2005.  For additional information, see the press release attached hereto as Exhibit 99.1.

 

Item 9.01.                                          Financial Statements and Exhibits.

 

(c)                             Exhibits

 

99.1                         Press Release, dated January 28, 2005, entitled “C. Raymond Larkin, Jr. Resigns from Cerus Board of Directors.”

 

2



 

SIGNATURE

 

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.

 

 

CERUS CORPORATION

 

 

 

 

Dated:   February 1, 2005

By:

 /s/ Howard G. Ervin

 

 

 

Howard G. Ervin

 

 

Vice President, Legal Affairs

 

 

3



 

EXHIBIT INDEX

 

Exhibit
Number

 

Description

 

 

 

99.1

 

Press Release, dated January 28, 2005, entitled “C. Raymond Larkin, Jr. Resigns from Cerus Board of Directors.”

 

4