Immunicon Corp

Material Contracts Filter

EX-10.1
from 8-K 16 pages Form of Prepayment Agreement and Amendment
12/34/56
EX-10.4
from 10-Q 44 pages Exclusive Cross-License Agreement by and Between Immunicon Corporation and Kreatech Biotechnology B.V
12/34/56
EX-10.3
from 10-Q 14 pages Dated April 3, 2007 Investment Agreement Kreatech Holding B.V. *****
12/34/56
EX-10.44
from 10-K 51 pages License, Development, Supply and Distribution Agreement
12/34/56
EX-10.4
from 8-K 29 pages $30,000,000 Subordinated Convertible Notes Warrants to Purchase 1,466,994 Shares of Common Stock Immunicon Corporation Placement Agency Agreement
12/34/56
EX-10.3
from 8-K 22 pages [Form of Warrant] Immunicon Corporation Warrant to Purchase Common Stock
12/34/56
EX-10.2
from 8-K 37 pages [Form of Subordinated Convertible Note] Immunicon Corporation Subordinated Convertible Note
12/34/56
EX-10.1
from 8-K 38 pages Securities Purchase Agreement
12/34/56
EX-10.1
from 8-K 1 page Amendment 2006-1 to the Immunicon Corporation Amended and Restated Equity Compensation Plan
12/34/56
EX-10.2
from 10-Q 1 page March 21, 2006 Dr. B.J Bormann Strategic Alliances Pfizer Inc, 50 Pequot Avenue, New London, Ct 06320 Re: Fourth Amending Letter of Agreement Between Pfizer Inc. and Immunicon Corporation Dear Dr. Bormann
12/34/56
EX-10.1
from 10-Q 42 pages Uls™ Supply and Marketing License Agreement Between Kreatech Biotechnology B.V. and Immunicon Corporation. Index
12/34/56
EX-10.55
from 10-K 1 page March 6, 2006 Dr. Nicholas a Saccamano, Senior Vice President, Global Research Technology, Pfizer Inc., 50 Pequot Avenue, New London, Ct 06320 Re: Third Amending Letter of Agreement Between Pfizer Inc. and Immunicon Corporation Dear Dr Saccamano
12/34/56
EX-10.29
from 10-K 5 pages ** Certain Information in This Exhibit Has Been Omitted and Has Been Filed Separately With the Securities and Exchange Commission Pursuant to a Confidential Treatment Request Under Rule 24b-2 of the General Rules and Regulations Under the Securities Exchange Act of 1934
12/34/56
EX-10.4
from 8-K 2 pages Letter Agreement
12/34/56
EX-10.3
from 8-K 1 page Immunicon Corporation 2006 Compensation Policy for Non-Employee Directors
12/34/56
EX-10.2
from 8-K 1 page December 29, 2005 Mr. Edward L. Erickson Greenlands Farm 6887 Tohickon Hill Road Pipersville, Pa 18947-1415 Re: Your Employment With Immunicon Corporation in Paragraph 1 of the Severance Agreement, the Word “President” Shall Be Stricken, and Each Instance of “Chief Executive Officer” Shall Be Replaced by “Executive Chairman.”
12/34/56
EX-10.1
from 8-K 1 page December 29, 2005 Mr. Byron D. Hewett 4 Mt. Holly Road East Katonah, Ny 10536 Re: Your Employment With Immunicon Corporation in Paragraphs 1 and 2 of the Severance Agreement, Each Instance of “Chief Operating Officer and General Manager, Cancer Products” Shall Be Replaced by “President and Chief Executive Officer.” Sincerely, Accepted and Agreed: Immunicon Corporation Byron D. Hewett /S/ Edward L. Erickson /S/ Byron D. Hewett Edward L. Erickson Chairman, Board of Directors Date of Signature: 12/29/2005
12/34/56
EX-10.1
from 8-K 6 pages Immunicon Corporation Amended and Restated Equity Compensation Plan Incentive Stock Option Grant
12/34/56
EX-10.1
from 8-K 13 pages Sixth Amendment to Agreement of Lease
12/34/56
EX-10.1
from 8-K 4 pages 6.4.1(k) Sales Agency in Japan
12/34/56