Form 8-K
8-K — IMMUNIC, INC.
Accession: 0001193805-26-000437
Filed: 2026-04-10
Period: 2026-04-07
CIK: 0001280776
SIC: 2834 (PHARMACEUTICAL PREPARATIONS)
Item: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers
Item: Financial Statements and Exhibits
Documents
8-K — e665332_8k-immunic.htm (Primary)
EX-10.1 (e665332_ex10-1.htm)
XML — IDEA: XBRL DOCUMENT (R1.htm)
8-K
8-K (Primary)
Filename: e665332_8k-immunic.htm · Sequence: 1
false
0001280776
0001280776
2026-04-07
2026-04-07
iso4217:USD
xbrli:shares
iso4217:USD
xbrli:shares
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): April
7, 2026
IMMUNIC, INC.
(Exact name of registrant as specified in its
charter)
Delaware
001-36201
56-2358443
(State or other jurisdiction
of incorporation)
(Commission File Number)
(IRS Employer Identification No.)
1200 Avenue of the Americas, Suite 200
New York, NY 10036
USA
(Address of principal executive offices)
Registrant’s telephone number, including
area code: (332) 255-9818
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))
Securities registered pursuant to Section 12(b) of the Act:
Title of each class
Trading Symbol(s)
Name of exchange on which registered
Common Stock, par value $0.0001
IMUX
The Nasdaq Stock Market LLC
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 (§ 240.12b2 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. Yes ☐ No ☐
Item 5.02. Departure of Directors or Principal Officers; Election
of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
On April 7, 2026, Immunic, Inc. (the "Company")
entered into a Retention Bonus Agreement (the "Agreement") with Daniel Vitt, the Company's Chief Executive Officer. The Agreement
was entered into in connection with the Company's commencement of a search for a new Chief Executive Officer, and Mr. Vitt’s potential
transition to a “C-Suite” role that is focused on strengthening the Company’s scientific strategy and driving portfolio advancement after a new Chief
Executive Officer is hired.
Pursuant to the Agreement, subject to Mr. Vitt's
continued employment with the Company through the ninety-first (91st) day after a new Chief Executive Officer is hired by the Company
(the "Retention Date"), Mr. Vitt shall be entitled to receive a retention bonus equal to $670,000, less applicable withholdings
and payroll deductions (the "Retention Bonus"). The Retention Bonus will be paid in one lump sum on the first regularly scheduled
pay date after the Retention Date, subject to the terms and conditions of the Agreement.
If the Company terminates Mr. Vitt's employment
without "Cause" (as defined in his employment agreement with the Company dated as of January 1, 2026 (the "U.S. Employment
Agreement")) or Mr. Vitt resigns for "Good Reason" (as defined in the U.S. Employment Agreement) prior to the Retention
Date, the Company will pay the Retention Bonus within five (5) days of such termination or resignation, as applicable. If the Retention
Bonus is paid, the amount will be credited against any cash severance payment that would otherwise become due under the U.S. Employment
Agreement or the Service Agreement dated December 18, 2023, by and between Mr. Vitt and Immunic AG, as a result of any involuntary termination
of employment.
The Agreement also includes mutual non-disparagement
covenants between Mr. Vitt and the Company. The Agreement is governed by the laws of the State of New York.
The foregoing description of the Agreement does
not purport to be complete and is qualified in its entirety by reference to the full text of the Agreement, which is filed as Exhibit
10.1 hereto and incorporated herein by reference.
Item 9.01. Financial Statements and Exhibits.
Exhibit No.
Description of Exhibit
10.1
Retention Bonus Agreement, dated as of April 7, 2026, by and between Daniel Vitt and Immunic, Inc.
104
Cover Page to this Current Report on Form 8-K in Inline XBRL
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.
Dated: April 10, 2026
Immunic, Inc.
By:
/s/ Daniel Vitt
Daniel Vitt
Chief Executive Officer
EX-10.1
EX-10.1
Filename: e665332_ex10-1.htm · Sequence: 2
RETENTION BONUS AGREEMENT
This Retention Bonus Agreement
(this “Agreement”), dated as of April 7, 2026 (the “Effective Date”), is being entered into by
and between DANIEL VITT (the “Executive”) and IMMUNIC, INC., a Delaware corporation, (the “Company”)
(each a “Party,” and collectively, the “Parties”).
WHEREAS, the Executive
is currently employed by the Company as the Chief Executive Officer of the Company pursuant to an Employment Agreement dated January 1,
2026 between the Executive and the Company (the “US Employment Agreement”);
WHEREAS, the Executive
is also currently employed by the Immunic AG, the Company’s wholly owned subsidiary, pursuant to a Service Agreement dated December
18, 2023 (the “German Employment Agreement”);
WHEREAS, the Company
has commenced a search for a new Chief Executive Officer with deep commercial expertise in the multiple sclerosis space to lead the Company
through its next stage of growth and into commercialization;
WHEREAS, the continuing
efforts of the Executive are necessary to the successful performance of the ongoing operations of the Company and its subsidiaries while
the Company undertakes the search for a new CEO and the Company desires to retain the services of Executive through such transition;
WHEREAS, the Company
and the Executive also desire to engage in discussions regarding a transition of the Executive to a “C-Suite” role that is
focused on the Company’s scientific and medical operations after the new CEO is hired;
WHEREAS, as an inducement
for Executive to remain employed by the Company through the transition described above, the Executive shall be eligible to receive a retention
bonus pursuant to the terms and conditions described herein; and
WHEREAS, acknowledge
such retention bonus is not intended to predetermine the nature or structure of any future separation arrangements that may be entered
into by the Company and the Executive.
NOW, THEREFORE, in
consideration of the mutual promises made herein, the Parties hereby agree as follows:
1. Retention Bonus. Subject to the Executive’s continued employment with the Company through the ninety first (91st)
day after a new CEO is hired by the Company (the “Retention Date”), the Executive shall be entitled to receive a retention
bonus equal to $670,000 less applicable withholdings and payroll deductions (the “Retention Bonus”). Provided Executive
has fulfilled all conditions set forth in this Agreement, including, without limitation, continued employment with the Company through
the Retention Date, the Retention Bonus shall be paid in one lump sum on the first regularly scheduled pay date after the Retention Date.
The Company shall have the right to deduct from the Retention Bonus any applicable withholding taxes or other deductions required
by law to be withheld with respect to such payment and to take such action as may be necessary in the opinion of the Company to satisfy
all obligations for the payment of such taxes. If the Company terminates the Executive without Cause (as defined in the US Employment
Agreement) or the Executive resigns for Good Reason (as defined in the US Employment Agreement) prior to the Retention
Date, the Company will pay the Retention Bonus within five (5) days of such termination or resignation, as applicable. The Executive agrees
and acknowledges that if the Retention Bonus is paid to the Executive pursuant to Section 1, the amount of the Retention Bonus
will be credited against any cash severance payment that would otherwise become due under the US Employment Agreement or the German Employment
Agreement as a result of any involuntary or involuntary termination of employment.
2.
Non-Disparagement Covenant. In consideration for the execution of this Agreement (a) the Executive agrees that he will not
make any disparaging or derogatory statements, whether oral or written, regarding the Company or its directors, officers, employees, or
agents and (b) the Company agrees that it will not make any disparaging or derogatory statements, whether oral or written, regarding the
Executive. Nothing in this Section 2 would be understood to prevent anyone from providing truthful testimony in any court or regulatory
proceeding or enforcing any obligations under any agreement between the Company and the Executive.
3.
Employment Relationship. Nothing in this Agreement is intended to modify the employment relationship between the Company
or its subsidiaries and the Executive.
4.
Arbitration. If the parties are unable to resolve any dispute or claim relating directly or indirectly to this agreement
or any dispute or claim between the Executive and the Company or its officers, directors, agents, or employees (a “Dispute”),
then either party may require the matter to be settled by final and binding arbitration by sending written notice of such election to
the other party clearly marked “Arbitration Demand.” Thereupon such Dispute shall be arbitrated in accordance with the terms
and conditions of this Section 4. Notwithstanding the foregoing, either party may apply to a court of competent jurisdiction for
a temporary restraining order, a preliminary injunction, or other equitable relief to preserve the status quo or prevent irreparable harm
or to enforce the terms of the Confidentiality Agreement.
(a)
The Dispute shall be resolved by a single arbitrator in an arbitration administered by the American Arbitration Association in
accordance with its Employment Arbitration Rules and judgment upon the award rendered by the arbitrator may be entered in any court having
jurisdiction thereof. The decision of the arbitrator shall be final and binding on the parties, and specific performance giving effect
to the decision of the arbitrator may be ordered by any court of competent jurisdiction.
(b)
The arbitration shall be filed with the office of the American Arbitration Association (“AAA”) located in New
York or such other AAA office as the parties may agree upon (without any obligation to so agree). The arbitration shall be conducted pursuant
to the Employment Arbitration Rules of the AAA as in effect at the time of the arbitration hearing, such arbitration to be completed in
a sixty (60)-day period.
(c)
The decision of the arbitrator, which shall be in writing and state the findings, the facts and conclusions of law upon which the
decision is based, shall be final and binding upon the parties, who shall forthwith comply after receipt thereof. Judgment upon the award
rendered by the arbitrator may be entered by any competent court. Each party submits itself to the jurisdiction of any such court, but
only for the entry and enforcement to judgment with respect to the decision of the arbitrator hereunder. The arbitrator shall have the
power to grant all legal and equitable remedies (including, without limitation, specific performance) and award compensatory and punitive
damages if authorized by applicable law. The parties shall bear their own costs in preparing for and participating in the resolution of
any Dispute pursuant to this Section 4, and the costs of the arbitrator(s) shall be equally divided between the parties.
(d)
Except as provided in the last sentence of Section 4(a), the provisions of this Section 4 shall be a complete defense
to any suit, action or proceeding instituted in any federal, state or local court or before any administrative tribunal with respect to
any Dispute arising in connection with this Agreement. Any party commencing a lawsuit in violation of this Section 4 shall pay
the costs of the other party, including, without limitation, reasonable attorney’s fees and defense costs.
5.
Section 409A of the Code. The intent of the Parties is that payments and benefits under this Agreement comply with, or be
exempt from, Section 409A of the Internal Revenue Code of 1986, as amended and the regulations promulgated thereunder (the “Code”)
and, accordingly, to the maximum extent permitted, this Agreement shall be construed and interpreted in accordance with such intent.
6.
Miscellaneous
(a)
Governing Law. This Agreement shall be interpreted, construed, governed and enforced according to the laws of the State
of New York without regard to the application of choice of law rules.
(b)
Entire Agreement. This Agreement contains the entire agreement between Executive and the Company with respect to the subject
matter hereof and supersedes all prior agreements, written or oral, with respect thereto; provided, however, that, nothing herein modifies,
supersedes, voids, or otherwise alters the US Employment Agreement or the German Law Agreement, each of which shall remain in full force
and effect.
(c)
Amendments; Assignment. No amendment or modification of the terms or conditions of this Agreement shall be valid unless
in writing and signed by the Parties. This Agreement is not assignable by any party.
(d)
Severability. If one or more provisions of this Agreement are held to be invalid or unenforceable under applicable law,
such provisions shall be construed, if possible, so as to be enforceable under applicable law, or such provisions shall be excluded from
this Agreement and the balance of the Agreement shall be interpreted as if such provision were so excluded and shall be enforceable in
accordance with its terms.
(e)
Counterparts; Electronic Signatures. This Agreement may be executed in two or more counterparts, each of which shall constitute
an original, but all of which, when taken together, shall constitute one document. Transmission of signatures on this Agreement shall
be deemed to be original signatures and shall be acceptable to the Parties for all purposes. In addition, transmission by electronic mail
of a PDF document created from the originally signed document shall be acceptable to the Parties for all purposes.
7.
Executive’s Acknowledgement. The Executive hereby acknowledges that the Executive has read and understands the provisions
of this Agreement, that the Executive has been given the opportunity for the Executive’s legal counsel to review this Agreement,
that the provisions of this Agreement are reasonable and that the Executive has received a copy of this Agreement.
[SIGNATURES ON NEXT PAGE]
IN WITNESS WHEREOF, the Parties
hereto, intending to be legally bound hereby, have executed this Agreement as of the day and year first above mentioned.
IMMUNIC, INC.
By:
/s/
Simona Skerjanec
Name:
Simona Skerjanec
Title:
Interim Chairperson
EXECUTIVE
/s/ Daniel Vitt
Daniel Vitt
XML — IDEA: XBRL DOCUMENT
XML
Filename: R1.htm · Sequence: 7
v3.26.1
Cover
Apr. 07, 2026
Cover [Abstract]
Document Type
8-K
Amendment Flag
false
Document Period End Date
Apr. 07, 2026
Entity File Number
001-36201
Entity Registrant Name
IMMUNIC, INC.
Entity Central Index Key
0001280776
Entity Tax Identification Number
56-2358443
Entity Incorporation, State or Country Code
DE
Entity Address, Address Line One
1200 Avenue of the Americas
Entity Address, Address Line Two
Suite 200
Entity Address, City or Town
New York
Entity Address, State or Province
NY
Entity Address, Country
US
Entity Address, Postal Zip Code
10036
City Area Code
(332)
Local Phone Number
255-9818
Written Communications
false
Soliciting Material
false
Pre-commencement Tender Offer
false
Pre-commencement Issuer Tender Offer
false
Title of 12(b) Security
Common Stock, par value $0.0001
Trading Symbol
IMUX
Security Exchange Name
NASDAQ
Entity Emerging Growth Company
false
X
- Definition
Boolean flag that is true when the XBRL content amends previously-filed or accepted submission.
+ References
No definition available.
+ Details
Name:
dei_AmendmentFlag
Namespace Prefix:
dei_
Data Type:
xbrli:booleanItemType
Balance Type:
na
Period Type:
duration
X
- Definition
Area code of city
+ References
No definition available.
+ Details
Name:
dei_CityAreaCode
Namespace Prefix:
dei_
Data Type:
xbrli:normalizedStringItemType
Balance Type:
na
Period Type:
duration
X
- Definition
Cover page.
+ References
No definition available.
+ Details
Name:
dei_CoverAbstract
Namespace Prefix:
dei_
Data Type:
xbrli:stringItemType
Balance Type:
na
Period Type:
duration
X
- Definition
For the EDGAR submission types of Form 8-K: the date of the report, the date of the earliest event reported; for the EDGAR submission types of Form N-1A: the filing date; for all other submission types: the end of the reporting or transition period. The format of the date is YYYY-MM-DD.
+ References
No definition available.
+ Details
Name:
dei_DocumentPeriodEndDate
Namespace Prefix:
dei_
Data Type:
xbrli:dateItemType
Balance Type:
na
Period Type:
duration
X
- Definition
The type of document being provided (such as 10-K, 10-Q, 485BPOS, etc). The document type is limited to the same value as the supporting SEC submission type, or the word 'Other'.
+ References
No definition available.
+ Details
Name:
dei_DocumentType
Namespace Prefix:
dei_
Data Type:
dei:submissionTypeItemType
Balance Type:
na
Period Type:
duration
X
- Definition
Address Line 1 such as Attn, Building Name, Street Name
+ References
No definition available.
+ Details
Name:
dei_EntityAddressAddressLine1
Namespace Prefix:
dei_
Data Type:
xbrli:normalizedStringItemType
Balance Type:
na
Period Type:
duration
X
- Definition
Address Line 2 such as Street or Suite number
+ References
No definition available.
+ Details
Name:
dei_EntityAddressAddressLine2
Namespace Prefix:
dei_
Data Type:
xbrli:normalizedStringItemType
Balance Type:
na
Period Type:
duration
X
- Definition
Name of the City or Town
+ References
No definition available.
+ Details
Name:
dei_EntityAddressCityOrTown
Namespace Prefix:
dei_
Data Type:
xbrli:normalizedStringItemType
Balance Type:
na
Period Type:
duration
X
- Definition
ISO 3166-1 alpha-2 country code.
+ References
No definition available.
+ Details
Name:
dei_EntityAddressCountry
Namespace Prefix:
dei_
Data Type:
dei:countryCodeItemType
Balance Type:
na
Period Type:
duration
X
- Definition
Code for the postal or zip code
+ References
No definition available.
+ Details
Name:
dei_EntityAddressPostalZipCode
Namespace Prefix:
dei_
Data Type:
xbrli:normalizedStringItemType
Balance Type:
na
Period Type:
duration
X
- Definition
Name of the state or province.
+ References
No definition available.
+ Details
Name:
dei_EntityAddressStateOrProvince
Namespace Prefix:
dei_
Data Type:
dei:stateOrProvinceItemType
Balance Type:
na
Period Type:
duration
X
- Definition
A unique 10-digit SEC-issued value to identify entities that have filed disclosures with the SEC. It is commonly abbreviated as CIK.
+ References
Reference 1: http://www.xbrl.org/2003/role/presentationRef
-Publisher SEC
-Name Exchange Act
-Number 240
-Section 12
-Subsection b-2
+ Details
Name:
dei_EntityCentralIndexKey
Namespace Prefix:
dei_
Data Type:
dei:centralIndexKeyItemType
Balance Type:
na
Period Type:
duration
X
- Definition
Indicate if registrant meets the emerging growth company criteria.
+ References
Reference 1: http://www.xbrl.org/2003/role/presentationRef
-Publisher SEC
-Name Exchange Act
-Number 240
-Section 12
-Subsection b-2
+ Details
Name:
dei_EntityEmergingGrowthCompany
Namespace Prefix:
dei_
Data Type:
xbrli:booleanItemType
Balance Type:
na
Period Type:
duration
X
- Definition
Commission file number. The field allows up to 17 characters. The prefix may contain 1-3 digits, the sequence number may contain 1-8 digits, the optional suffix may contain 1-4 characters, and the fields are separated with a hyphen.
+ References
No definition available.
+ Details
Name:
dei_EntityFileNumber
Namespace Prefix:
dei_
Data Type:
dei:fileNumberItemType
Balance Type:
na
Period Type:
duration
X
- Definition
Two-character EDGAR code representing the state or country of incorporation.
+ References
No definition available.
+ Details
Name:
dei_EntityIncorporationStateCountryCode
Namespace Prefix:
dei_
Data Type:
dei:edgarStateCountryItemType
Balance Type:
na
Period Type:
duration
X
- Definition
The exact name of the entity filing the report as specified in its charter, which is required by forms filed with the SEC.
+ References
Reference 1: http://www.xbrl.org/2003/role/presentationRef
-Publisher SEC
-Name Exchange Act
-Number 240
-Section 12
-Subsection b-2
+ Details
Name:
dei_EntityRegistrantName
Namespace Prefix:
dei_
Data Type:
xbrli:normalizedStringItemType
Balance Type:
na
Period Type:
duration
X
- Definition
The Tax Identification Number (TIN), also known as an Employer Identification Number (EIN), is a unique 9-digit value assigned by the IRS.
+ References
Reference 1: http://www.xbrl.org/2003/role/presentationRef
-Publisher SEC
-Name Exchange Act
-Number 240
-Section 12
-Subsection b-2
+ Details
Name:
dei_EntityTaxIdentificationNumber
Namespace Prefix:
dei_
Data Type:
dei:employerIdItemType
Balance Type:
na
Period Type:
duration
X
- Definition
Local phone number for entity.
+ References
No definition available.
+ Details
Name:
dei_LocalPhoneNumber
Namespace Prefix:
dei_
Data Type:
xbrli:normalizedStringItemType
Balance Type:
na
Period Type:
duration
X
- Definition
Boolean flag that is true when the Form 8-K filing is intended to satisfy the filing obligation of the registrant as pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act.
+ References
Reference 1: http://www.xbrl.org/2003/role/presentationRef
-Publisher SEC
-Name Exchange Act
-Number 240
-Section 13e
-Subsection 4c
+ Details
Name:
dei_PreCommencementIssuerTenderOffer
Namespace Prefix:
dei_
Data Type:
xbrli:booleanItemType
Balance Type:
na
Period Type:
duration
X
- Definition
Boolean flag that is true when the Form 8-K filing is intended to satisfy the filing obligation of the registrant as pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act.
+ References
Reference 1: http://www.xbrl.org/2003/role/presentationRef
-Publisher SEC
-Name Exchange Act
-Number 240
-Section 14d
-Subsection 2b
+ Details
Name:
dei_PreCommencementTenderOffer
Namespace Prefix:
dei_
Data Type:
xbrli:booleanItemType
Balance Type:
na
Period Type:
duration
X
- Definition
Title of a 12(b) registered security.
+ References
Reference 1: http://www.xbrl.org/2003/role/presentationRef
-Publisher SEC
-Name Exchange Act
-Number 240
-Section 12
-Subsection b
+ Details
Name:
dei_Security12bTitle
Namespace Prefix:
dei_
Data Type:
dei:securityTitleItemType
Balance Type:
na
Period Type:
duration
X
- Definition
Name of the Exchange on which a security is registered.
+ References
Reference 1: http://www.xbrl.org/2003/role/presentationRef
-Publisher SEC
-Name Exchange Act
-Number 240
-Section 12
-Subsection d1-1
+ Details
Name:
dei_SecurityExchangeName
Namespace Prefix:
dei_
Data Type:
dei:edgarExchangeCodeItemType
Balance Type:
na
Period Type:
duration
X
- Definition
Boolean flag that is true when the Form 8-K filing is intended to satisfy the filing obligation of the registrant as soliciting material pursuant to Rule 14a-12 under the Exchange Act.
+ References
Reference 1: http://www.xbrl.org/2003/role/presentationRef
-Publisher SEC
-Name Exchange Act
-Number 240
-Section 14a
-Subsection 12
+ Details
Name:
dei_SolicitingMaterial
Namespace Prefix:
dei_
Data Type:
xbrli:booleanItemType
Balance Type:
na
Period Type:
duration
X
- Definition
Trading symbol of an instrument as listed on an exchange.
+ References
No definition available.
+ Details
Name:
dei_TradingSymbol
Namespace Prefix:
dei_
Data Type:
dei:tradingSymbolItemType
Balance Type:
na
Period Type:
duration
X
- Definition
Boolean flag that is true when the Form 8-K filing is intended to satisfy the filing obligation of the registrant as written communications pursuant to Rule 425 under the Securities Act.
+ References
Reference 1: http://www.xbrl.org/2003/role/presentationRef
-Publisher SEC
-Name Securities Act
-Number 230
-Section 425
+ Details
Name:
dei_WrittenCommunications
Namespace Prefix:
dei_
Data Type:
xbrli:booleanItemType
Balance Type:
na
Period Type:
duration