UNITED STATES
SECURITIES AND EXCHANGE
COMMISSION
Washington, D.C.
20549
FORM
10-K/A
AMENDMENT NO. 1
(Mark One)
x |
ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 |
For the fiscal
year ended December 31, 2014
OR
o |
TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 |
For the transition
period from _____________ to _____________
Commission file number 0-50295
OCATA
THERAPEUTICS, INC.
(Exact name of registrant
as specified in its charter)
Delaware |
|
87-0656515 |
(STATE OR OTHER JURISDICTION OF
INCORPORATION OR ORGANIZATION) |
|
(I.R.S. EMPLOYER IDENTIFICATION NO.) |
33 Locke Drive,
Marlborough, Massachusetts 01752
(508) 756-1212
(Address and telephone
number, including area code, of registrant’s principal executive offices)
Securities registered
pursuant to Section 12(b) of the Act:
Common Stock, $0.001 par value per share |
The Nasdaq Stock Market |
(Title of each class) |
Name of each exchange on which registered |
Securities registered
pursuant to Section 12(g) of the Act:
None
(Title of Class)
Indicate by check mark if the registrant is
a well-known seasoned issuer, as defined in Rule 405 of the Securities Act. Yes o
No x
Indicate by check mark if the registrant is
not required to file reports pursuant to Section 13 or Section 15(d) of the Act. Yes o
No x
Indicate by check mark whether the registrant
(1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during
the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has
been subject to such filing requirements for the past 90 days. Yes x No o
Indicate by check mark whether the registrant
has submitted electronically and posted on its corporate Web site, if any, every Interactive Data File required to be submitted
and posted pursuant to Rule 405 of Regulation S-T (§ 229.405 of this chapter) during the preceding 12 months (or for
such shorter period that the registrant was required to submit and post such files). Yes x
No o
Indicate by check mark if disclosure of delinquent
filers pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of registrant’s
knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or
any amendment to this Form 10-K. x
Indicate by check mark whether the registrant
is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See the definitions
of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule
12b-2 of the Exchange Act. (Check one):
Large accelerated filer o |
Accelerated filer x |
Non-accelerated filer o |
Smaller reporting company o |
(Do not check if a smaller reporting company) |
|
Indicate by check mark whether the registrant
is a shell company (as defined in Rule 12b-2 of the Act.) Yes o No x
The aggregate market value
of the registrant’s Common Stock held by non-affiliates of the registrant (based upon the closing price of $6.70 for the
registrant’s Common Stock as of June 30, 2014) was approximately $222.6 million (based on 33,071,871 shares of Common Stock
outstanding and held by non-affiliates on such date all on an 100:1 reverse split-adjusted basis). Shares of the registrant’s
Common Stock held by each executive officer and director and by each entity or person that, to the registrant’s knowledge,
owned 10% or more of the registrant’s outstanding Common Stock as of June 30, 2014 have been excluded in that such persons
may be deemed to be affiliates of the registrant. This determination of affiliate status is not necessarily a conclusive determination
for other purposes.
The number of outstanding shares of the registrant’s
Common Stock, $0.001 par value, was 35,042,363 shares as of March 1, 2015.
EXPLANATORY NOTE
The purpose of this Amendment
No. 1 to Ocata Therapeutics, Inc.’s Annual Report on Form 10-K (the “Form 10-K”) for the fiscal year ended December
31, 2014, as filed with the Securities and Exchange Commission (the “Commission”) on March 16, 2015, is to include
the information required by Part III (Items 10, 11, 12, 13 and 14) and to update the list of Exhibits included in Item 15. Except
as discussed above, the Form 10-K has not been otherwise modified by this Amendment No. 1.
PART III
Item 10. Directors, Executive Officers
and Corporate Governance
Our Directors and Executive Officers
Our directors are elected
at the annual meeting of stockholders to hold office until the annual meeting of stockholders for the ensuing year or until their
successors have been duly elected and qualified. Officers are elected annually by the Board of Directors and serve at the discretion
of the Board. Following is information about our executive officers and directors. There are no family relationships among our
executive officers or directors.
Name |
|
Age |
|
Position |
Paul K. Wotton, Ph. D. |
|
54 |
|
President and Chief Executive Officer, Member of the Board of Directors |
Edward Myles |
|
43 |
|
Chief Financial Officer and Chief Operating Officer |
Robert P. Lanza, M.D. |
|
59 |
|
Chief Scientific Officer |
Eddy Anglade, M.D. |
|
53 |
|
Chief Medical Officer |
H. LeRoux Jooste |
59 |
|
Senior Vice President of Business Development and Chief Commercial Officer |
Michael Heffernan |
50 |
|
Chairman of the Board of Directors |
Alan C. Shapiro, Ph.D. |
|
69 |
|
Member of the Board of Directors |
Robert Langer, Sc.D. |
66 |
|
Member of the Board of Directors |
Zohar Loshitzer |
57 |
|
Member of the Board of Directors |
Gregory D. Perry |
54 |
|
Member of the Board of Directors |
Paul K. Wotton, Ph.D. joined the Company
as President and Chief Executive Officer in July 2014. Dr. Wotton previously served as an executive of Antares Pharma, Inc. (NASDAQ:
ATRS) from 2008 to June 2014, most recently in the role of President and Chief Executive Officer from 2008, and as a director of
Antares Pharma from 2004 until June 2014. Dr. Wotton formerly served as President and CEO of Topigen Pharmaceuticals, Inc., a biotechnology
company based in Montreal, Canada. Dr. Wotton possesses over twenty years of experience in the pharmaceutical industry. Prior to
joining Topigen, he was Head of Global Business Development at SkyePharma. Dr. Wotton also previously served as Vice President
of Corporate Development for Eurand and Vice President of Business Development for Penwest Pharmaceuticals Co. He earned a Bachelor’s
Degree in Pharmacy from the University of London, an MBA from Kingston Business School and a Ph.D. in pharmaceutical science from
the University of Nottingham. Dr. Wotton’s knowledge of the Company, by virtue of his service as our President and Chief
Executive Officer, enables him to provide valuable insight regarding our operations and personnel. In addition, his extensive pharmaceutical
industry experience, coupled with previous service as an executive of a public company, brings valuable observations to the Board
of Directors on a broad range of matters relating to pharmaceutical company operations and regulatory interactions.
Edward Myles joined the Company in June
2013, as the Company’s Chief Financial Officer and Executive Vice President of Corporate Development. Effective January 21,
2014, the Board appointed Mr. Myles to the additional role of Interim President until Dr. Wotton’s appointment as President
in July 2014. Effective May 22, 2014, the Board appointed Mr. Myles to the additional role of Chief Operating Officer. From November
2008 to June 2013 Mr. Myles was with PrimeraDx, a privately-held molecular diagnostics company, where he served as Chief Financial
Officer and Vice President of Operations. At PrimeraDx, Mr. Myles helped to lead the company from the proof-of-concept stage to
become a fully integrated commercial organization. Prior to joining PrimeraDx, Mr. Myles was the Chief Financial Officer and Senior
Vice President of Finance at Pressure BioSciences, a Nasdaq-listed, life-science tools company. Earlier in his career, Mr. Myles
held financial positions of increasing responsibility with EMD Pharmaceuticals (a subsidiary of Merck KGaA), SG Cowen Securities
Corporation, Boston Biomedica and PricewaterhouseCoopers. Mr. Myles received a Master’s Degree in Business Administration
from Washington University in St. Louis and a Bachelor’s Degree in business administration from the University of Hartford.
Mr. Myles became a CPA in 1996.
Robert P. Lanza, M.D. has been our Chief
Scientific Officer since October 2007. Dr. Lanza has over 20 years of research and industrial experience in the areas
of tissue engineering and transplantation medicine. Prior to his promotion to Chief Scientific Officer, Dr. Lanza served as the
Company’s VP of Research & Scientific Development. Before joining us in 1999, from 1990 to 1998, Dr. Lanza was Director
of Transplantation Biology at BioHybrid Technologies, Inc., where he oversaw that company’s xenotransplantation and
bioartificial pancreas programs. He has edited or authored sixteen books, including Principles of Tissue Engineering (4th
ed. co-edited with R. Langer and J. Vacante), Yearbook of Cell and Tissue Transplantation, One World: The Health &
Survival of the Human Species in the Twenty-First Century, and Xeno: The Promise of Transplanting Animal Organs into Humans (co-authored
with D.K.C. Cooper). Dr. Lanza received his B.A. and M.D. Degrees from the University of Pennsylvania, where he was both a
University Scholar and Benjamin Franklin Scholar.
Eddy Anglade, M.D. joined the Company
in January 2014, as the company’s Chief Medical Officer. Dr. Anglade co-founded Lux Pharmaceuticals in 2006, serving as its
Chief Medical Officer, where he guided the development of orphan designated and fast-track products as well as early phase development
of a novel therapeutic agent for dry eye disease until July 2013. Previously he was Vice President of Clinical Development at Enzon
Pharmaceuticals, where he oversaw all clinical development activities and was a member of the research and development leadership
team. At Enzon, Dr. Anglade designed the industry’s first multi-center, randomized, placebo-controlled and blinded study
of an agent for the prevention of rejection in lung transplantation. He has also served as a medical director for Hoffman-La Roche
Inc. where he developed and implemented clinical strategies for their CellCept® and Cytovene® drugs and served as the medical
monitor for Zenapax® in cardiac transplantation. Dr. Anglade holds an M.D. from Yale University. He completed his residency
in ophthalmology at Massachusetts Eye and Ear Infirmary/Harvard Medical School, and received additional training in ocular immunology
at the National Eye Institute/National Institutes of Health.
H. LeRoux Jooste joined the Company
in October 2014, as the Company’s Senior Vice President of Business Development and Chief Commercial Officer. Mr. Jooste
joined Ocata from Antares Pharma Inc. (NASDAQ: ATRS), where he served as Senior Vice President and General Manager, Pharmaceuticals
since May 2012. Prior to joining Antares, Mr. Jooste was Vice President Commercial Assessment and Product Planning at Cephalon,
a position he held from 2009 to 2012, after serving as Cephalon’s Vice President & General Manager Addiction Medicine.
Earlier in his career he held senior level positions at Nabi Biopharmaceuticals, Aton Pharma, Wyeth and Eli Lilly. He graduated
from Pharmacy School in Pretoria, South Africa and received his Bachelor of Commerce from the University of South Africa.
Michael Heffernan has served as a director
since April 2012 and became Chairman of the Board of Directors effective October 2013. He has more than 25 years of experience
in the pharmaceutical and related healthcare industries. He is currently Co-Founder, President and CEO of Collegium Pharmaceutical.
Collegium is a specialty pharmaceutical company focused on the development of pharmaceutical products for the treatment of
chronic pain. He was also previously the Founder, President and CEO of Onset Therapeutics, a dermatology focused company that develops
and commercializes products for the treatment of skin related illnesses and was responsible for the spin-off of this business to
create PreCision Dermatology. Mr. Heffernan held prior positions as Co-Founder, President and CEO of Clinical Studies Ltd., a pharmaceutical
contract research organization that he successfully sold. He also served as President and CEO of PhyMatrix, a public $400 million
integrated healthcare services company where he was hired to restructure the company. Mr. Heffernan started his career at Eli Lilly
and Company and served in numerous sales and marketing roles. He has also been a member of the Board of Directors, Advisor and
Angel Investor in a number of healthcare companies. He is currently a member of the Board of Directors of Cornerstone
Therapeutics (NASDAQ: CRTX), a specialty pharmaceutical company now known as Chiesi, and PreCision Dermatology. Mr. Heffernan earned
his B.S. Degree in Pharmacy from the University of Connecticut and is a Registered Pharmacist. Mr. Heffernan’s pharmaceutical
industry and business management knowledge and experience qualify him to serve as a director of the Company.
Alan C. Shapiro, Ph.D. has served as
director since 2005. Dr. Shapiro is currently the Ivadelle and Theodore Johnson Professor of Banking and Finance Emeritus
at the Marshall School of Business, University of Southern California, where he previously served as the Chairman of the Department
of Finance and Business Economics, Marshall School of Business. Prior to joining the University of Southern California, Dr. Shapiro
taught as an Assistant Professor at the University of Pennsylvania, Wharton School of Business, and has been a visiting professor
at Yale University, UCLA, the Stockholm School of Economics, University of British Columbia and the U.S. Naval Academy. Dr. Shapiro
has published over 50 articles in such academic and professional journals as the Journal of Finance, Harvard Business Review, and
the Journal of Business, among many others. He frequently serves as an expert witness in cases involving valuation, economic damages,
international finance, takeovers, and transfer financing through Trident Consulting Group LLC. He received his B.A. in Mathematics
from Rice University, and a Ph.D. in Economics from Carnegie Mellon University. Dr. Shapiro is a trustee of Pacific Corporate
Group’s Private Equity Fund. Dr. Shapiro’s board experience on multiple public company boards, his recognized expertise
as a highly sought after financial advisor and his career as a professor and Chair in the field of Finance and Administration qualifies
him as a valued member of our Board of Directors.
Robert S. Langer, Sc.D. has served as
a director since October 2011. Since 2005, he has been an Institute Professor at the Massachusetts Institute of Technology (MIT)
(there are 11 Institute Professors at MIT; being an Institute Professor is the highest honor that can be awarded to a faculty member).
Dr. Langer has written approximately 1,230 articles and has over 1,030 issued or pending patents. His many awards include the National
Medal of Science, National Medal of Technology and Innovation, Charles Stark Draper Prize (considered the engineering Nobel Prize),
Albany Medical Center Prize (largest U.S. medical prize), Breakthrough Prize in Life Sciences, Wolf Prize in Chemistry, the Lemelson-MIT
prize, for being “one of history’s most prolific inventors in medicine” and the Queen Elizabeth Prize for Engineering.
Dr. Langer is one of the very few individuals ever elected to the Institute of Medicine, the National Academy of Engineering, and
the National Academy of Sciences. Dr. Langer previously served on the board of directors of Fibrocell Science, Inc. and currently
serves on the board of directors of Bind Therapeutics. Dr. Langer’s medical and scientific knowledge and experience qualify
him to serve as a director of the Company.
Zohar Loshitzer has served as a director
since November 2011. He is currently the Chief Business Development Officer and a director of Presbia, Inc. Previously, Mr. Loshitzer
served as a principal in Los Angeles-based private equity firm Orchard Capital and as the President, CEO and Founder of Universal
Telecom Services. He is one of the founders of J2 Global Communications (NASDAQ: JCOM), and a co-founder and former managing director
of Life Alert Emergency Response, Inc. He currently serves as a managing director of Orchard Telecom, Inc., and as a board member
of Environmental Solutions Worldwide Inc. (“ESW”). ESW is a publicly traded company (OTCBB: ESWW) that manufactures and markets a
diverse line of proprietary catalytic emission conversion, control and support products and technologies for the International
Transportation, Construction and Utility markets. He has previously served as a board member to MAI Systems Corporation, an AMEX-listed
company. Earlier in his career, Mr. Loshitzer worked in the aerospace industry at the R&D lab of Precision Instruments, a division
of IAI (Israel Aircraft Industries). Mr. Loshitzer focuses on helping grow companies from startups to global enterprises. Under
his leadership, company infrastructures have been dramatically scaled and offerings broadened while maintaining a strong culture
of innovation. Mr. Loshitzer holds a degree in Electrical and Electronic Engineering from Ort Syngalowski College in Israel. Mr.
Loshitzer’s finance and business management knowledge and experience qualifies him to serve as a director of the Company.
Gregory D. Perry has served as
a director since December 2011. He is currently the Chief Financial and Business Officer of Eleven Biotherapeutics Inc. Prior to
joining Eleven Biotherapeutics, Mr. Perry served as Interim Chief Financial Officer of InVivo Therapeutics (NASDAQ: NVIV) and prior
to InVivo, Mr. Perry was Executive Vice President and Chief Financial Officer (CFO) of Immunogen, Inc. (NASDAQ: IMGN) from 2009
to 2013, where he led the company’s strategic transition from a platform technology company to a product development company.
Prior to Immunogen, Mr. Perry served as Chief Financial Officer CFO of Elixir Pharmaceuticals. He served as CFO of Domantis, Ltd.
until its acquisition by GlaxoSmithKline in 2006, and as CFO of Transkaryotic Therapies, Inc. (TKT) until its acquisition by Shire
plc in 2005. Before joining Transkaryotic Therapies in 2003, Mr. Perry served in financial management positions of increasing responsibility
at PerkinElmer, Inc., Honeywell and GE’s European medical systems business unit. Mr. Perry holds a Bachelor of Arts degree
in Economics and in Political Science from Amherst College. Mr. Perry’s pharmaceutical industry knowledge and experience
qualifies him to serve as a director of the Company.
Board of Directors Meetings and Attendance
The Board of Directors
has responsibility for establishing broad corporate policies and reviewing our overall performance rather than day-to-day operations.
The primary responsibility of our Board of Directors is to oversee the management of our company and, in doing so, serve the best
interests of the Company and our stockholders. The Board of Directors selects, evaluates and provides for the succession of executive
officers and, subject to stockholder election, directors. It reviews and approves corporate objectives and strategies, and evaluates
significant policies and proposed major commitments of corporate resources. Our Board of Directors also participates in decisions
that have a potential major economic impact on our company. Management keeps the directors informed of company activity through
regular communication, including written reports and presentations at Board of Directors and committee meetings.
We have no formal policy
regarding director attendance at the annual meeting of stockholders. The Board of Directors held twenty-one meetings in 2014, one
in person and twenty via telephone. Each director attended at least 75% of the aggregate of the meetings of the Board and meetings
of the committees of which he or she was a member in our last fiscal year. The Board also acted by unanimous written consent three
times.
Board Committees
Our Board of Directors
has established an Audit Committee, a Compensation Committee and a Nominating and Corporate Governance Committee. The members of
each committee are appointed by our Board of Directors, upon recommendation of the Nominating and Corporate Governance Committee,
and serve one-year terms. Each of these committees operates under a charter that has been approved by the Board of Directors. The
charter for each committee is available on our website.
Audit Committee
Mr. Perry, Dr. Shapiro,
and Mr. Loshitzer serve on our Audit Committee. The Board of Directors has determined that Mr. Perry qualifies as an “audit
committee financial expert” as defined in Item 407(d)(5) of Regulation S-K and is independent according to the requirements
of Rule 5605(a)(2) of the Nasdaq Marketplace Rules and Rule 10A-3 under the Securities Exchange Act of 1934, as amended. The Audit
Committee met ten times during 2014 and acted by unanimous written consent twice. The Audit Committee’s responsibilities
include:
|
• |
|
appointing, approving the compensation of, and assessing the independence of our independent registered public accounting firm; |
|
• |
|
approving audit and permissible non-audit services, and the terms of such services, to be provided by our independent registered public accounting firm; |
|
• |
|
reviewing the audit plan with the independent registered public accounting firm and members of management responsible for preparing our financial statements; |
|
• |
|
reviewing and discussing with management and the independent registered public accounting firm our annual and quarterly financial statements and related disclosures as well as critical accounting policies and practices used by us; |
|
• |
|
reviewing the adequacy of our internal control over financial reporting; |
|
• |
|
establishing policies and procedures for the receipt and retention of accounting-related complaints and concerns; |
|
• |
|
recommending, based upon the audit committee’s review and discussions with management and the independent registered public accounting firm, whether our audited financial statements shall be included in our Annual Report on Form 10-K; |
|
• |
|
monitoring the integrity of our financial statements and our compliance with legal and regulatory requirements as they relate to our financial statements and accounting matters; |
|
• |
|
preparing the audit committee report required by the rules of the Securities and Exchange Commission, or SEC, to be included in our annual proxy statement; |
|
• |
|
reviewing all related party transactions for potential conflict of interest situations and approving all such transactions; and |
|
• |
|
reviewing quarterly earnings releases and scripts. |
Compensation Committee
The members of the Compensation Committee are
Dr. Shapiro, Mr. Perry, Mr. Loshitzer, and Mr. Heffernan. Dr. Shapiro serves as chair of the Compensation Committee. The Compensation
Committee met five times during 2014 and acted by unanimous written consent twice. The Compensation Committee’s responsibilities
include:
|
• |
|
annually reviewing and approving corporate goals and objectives relevant to the compensation of our chief executive officer; |
|
• |
|
evaluating the performance of our chief executive officer in light of such corporate goals and objectives and determining the compensation of our chief executive officer; |
|
• |
|
reviewing and approving the compensation of our other executive officers; |
|
• |
|
appointing, compensating and overseeing the work of any compensation consultant, legal counsel or other advisor retained by the Compensation Committee; |
|
• |
|
conducting the independence assessment outlined in Nasdaq rules with respect to any compensation consultant, legal counsel or other advisor retained by the compensation committee; |
|
• |
|
annually reviewing and reassessing the adequacy of the committee charter in its compliance with the listing requirements of Nasdaq; |
|
• |
|
reviewing and establishing our overall management compensation, philosophy and policy; |
|
• |
|
overseeing and administering our compensation and similar plans; |
|
• |
|
reviewing and approving our policies and procedures for the grant of equity-based awards; |
|
• |
|
reviewing and making recommendations to the Board of Directors with respect to director compensation; |
|
• |
|
reviewing and discussing with management the compensation discussion and analysis to be included in our annual proxy statement or Annual Report on Form 10-K; and |
|
• |
|
reviewing and discussing with the Board of Directors corporate succession plans for the chief executive officer and other key officers. |
Generally, the Compensation Committee’s
process comprises two related elements: the determination of compensation levels and the establishment of performance objectives
for the current year. For executives other than the chief executive officer, our Compensation Committee solicits and considers
evaluations and recommendations submitted to the compensation committee by the chief executive officer. In the case of the chief
executive officer, the evaluation of his performance is conducted by the Compensation Committee, which determines any adjustments
to his compensation as well as awards to be granted. For all executives and directors, as part of its deliberations, the Compensation
Committee may review and consider, as appropriate, materials such as financial reports and projections, operational data, tax and
accounting information, tally sheets that set forth the total compensation that may become payable to executives in various hypothetical
scenarios, executive and director stock ownership information, company stock performance data, and analyses of historical executive
compensation levels, including analyses of executive and director compensation paid at a peer group of other companies approved
by our Compensation Committee.
Nominating and Corporate Governance Committee
The members of the Nominating
and Corporate Governance Committee are Dr. Shapiro, Mr. Loshitzer, Mr. Heffernan, Mr. Perry, and Dr. Langer. Mr. Loshitzer
serves as chair of the Nominating and Corporate Governance Committee. The Nominating and Corporate Governance Committee did not
meet nor did it act by unanimous written consent during 2014. The Nominating and Corporate Governance Committee’s responsibilities
include:
|
• |
|
developing and recommending to the Board of Directors criteria for board and committee membership; |
|
• |
|
establishing procedures for identifying and evaluating board of director candidates, including nominees recommended by stockholders; |
|
• |
|
identifying individuals qualified to become members of the Board of Directors; |
|
• |
|
recommending to the Board of Directors the persons to be nominated for election as directors and to each of the board’s committees; |
|
• |
|
developing and recommending to the Board of Directors a set of corporate governance guidelines; and |
|
• |
|
overseeing the evaluation of the Board of Directors and management.
Our Board of Directors may establish other committees from time
to time. |
Identifying and Evaluating Director Nominees
Our Board is responsible
for selecting its own members. The Board delegates the selection and nomination process to the Nominating and Corporate Governance
Committee, with the expectation that other members of the Board, and of management, will be requested to take part in the process
as appropriate.
Generally, our Nominating
and Corporate Governance Committee identifies candidates for director nominees in consultation with management, through the use
of search firms or other advisors, through the recommendations submitted by stockholders or through such other methods as the nominating
and corporate governance committee deems to be helpful to identify candidates. Once candidates have been identified, our Nominating
and Corporate Governance Committee confirms that the candidates meet all of the minimum qualifications for director nominees established
by the Nominating and Corporate Governance Committee. The Nominating and Corporate Governance Committee may gather information
about the candidates through interviews, detailed questionnaires, background checks or any other means that the Nominating and
Corporate Governance Committee deems to be appropriate in the evaluation process. The Nominating and Corporate Governance Committee
then meets as a group to discuss and evaluate the qualities and skills of each candidate, both on an individual basis and taking
into account the overall composition and needs of our Board of Directors. Based on the results of the evaluation process, the Nominating
and Corporate Governance Committee recommends candidates for the Board’s approval as director nominees for election to the
Board.
Minimum Qualifications
Our Nominating and Corporate
Governance Committee will consider, among other things, the following qualifications, skills and attributes when recommending candidates
for the Board’s selection as nominees for the Board and as candidates for appointment to the Board’s committees. The
nominee shall have the highest personal and professional integrity, shall have demonstrated exceptional ability and judgment, and
shall be most effective, in conjunction with the other nominees to the Board, in collectively serving the long-term interests of
the stockholders.
In evaluating proposed
director candidates, our Nominating and Corporate Governance Committee may consider, in addition to the minimum qualifications
and other criteria for board membership approved by the Board from time to time, all facts and circumstances that it deems appropriate
or advisable, including, among other things, diversity (not limited to race, gender or national origin), the skills of the proposed
director candidate, his or her depth and breadth of professional experience or other background characteristics, his or her independence
and the needs of the Board. We have no formal policy regarding board diversity. Our Nominating and Corporate Governance Committee’s
priority in selecting board members is identification of persons who will further the interests of our Company through his or her
established record of professional accomplishment, the ability to contribute positively to the collaborative culture among board
members, and professional and personal experiences and expertise relevant to our growth strategy. The Nominating and Corporate
Governance Committee will consider candidates recommended by stockholders. The policy adopted by the Nominating and Corporate Governance
Committee provides that candidates recommended by stockholders are given appropriate consideration in the same manner as other
candidates.
In considering candidates
to serve as directors, the Nominating and Corporate Governance Committee uses a subjective process for identifying and evaluating
nominees to serve on our Board based on consideration of all factors it deems relevant. In addition, our Corporate Governance Guidelines
set forth general minimum criteria for nomination as a director, which include the following:
|
• |
|
The nominee shall have experience at a strategic or policymaking level in a business, government, non-profit or academic organization of high standing; |
|
• |
|
The nominee shall be highly accomplished in his or her respective field, with superior credentials and recognition; |
|
• |
|
The nominee shall be well regarded in the community and shall have a long-term reputation for high ethical and moral standards; |
|
• |
|
The nominee shall have sufficient time and availability to devote to the affairs of the Company, particularly in light of the number of boards of directors on which such nominee may serve; and |
|
• |
|
To the extent such nominee serves or has previously served on other boards, the nominee shall have a demonstrated history of actively contributing at board meetings. |
Communicating with the Directors
The Board will give appropriate
attention to written communications that are submitted by stockholders, and will respond if and as appropriate. The chair of the
Audit Committee is primarily responsible for monitoring communications from stockholders and for providing copies or summaries
to the other directors as he considers appropriate.
Communications are forwarded
to all directors if they relate to important substantive matters and include suggestions or comments that the chair of the Audit
Committee considers to be important for the directors to know. In general, communications relating to corporate governance and
corporate strategy are more likely to be forwarded than communications relating to ordinary business affairs, personal grievances
and matters as to which we tend to receive repetitive or duplicative communications.
Stockholders who wish to
send communications on any topic to the Board should address such communications to the Board of Directors, c/o Corporate Secretary,
Ocata Therapeutics, Inc., 33 Locke Drive, Marlborough, Massachusetts, 01752. Stockholders should indicate on their correspondence
that they are an Ocata Therapeutics, Inc. stockholder.
Anyone may express concerns
regarding questionable accounting or auditing matters or complaints regarding accounting, internal accounting controls or auditing
matters to the Audit Committee by calling (508) 756-1212. Messages to the Audit Committee will be received by the chair of
the Audit Committee and our Corporate Secretary. Stockholders may report their concern anonymously or confidentially.
Board Leadership Structure and Role in
Risk Oversight
Although we have not adopted
a formal policy on whether the Chairman and Chief Executive Officer positions should be separate or combined, in October 2013,
the Board determined that the roles should be separated. Dr. Wotton currently serves as our President and Chief Executive Officer,
and Mr. Heffernan serves as Chairman of the Board.
Our Audit Committee is
primarily responsible for overseeing our risk management processes on behalf of our Board of Directors. The Audit Committee receives
and reviews periodic reports from management, auditors, legal counsel, and others, as considered appropriate regarding our company’s
assessment of risks. In addition, the Audit Committee reports regularly to the full Board of Directors, which also considers our
risk profile. The Audit Committee and the full Board of Directors focus on the most significant risks facing our company and our
company’s general risk management strategy, and also ensure that risks undertaken by our Company are consistent with the
Board’s appetite for risk. In connection with its reviews of the operations and corporate functions of our Company, the Audit
Committee and the full Board of Directors address the primary risks associated with those operations and corporate functions. In
addition, our Board reviews the risks associated with our Company’s business strategies periodically throughout the year
as part of its consideration of undertaking any such business strategies. The Board oversees our Company’s risk management,
while management is responsible for day-to-day risk management processes. We believe this division of responsibilities is the most
effective approach for addressing the risks facing our Company and that our Board leadership structure supports this approach.
Section 16(a) Beneficial Ownership
Reporting Compliance
Section 16(a) of the
Exchange Act requires the Company’s directors, executive officers and persons who own more than 10% of the Company’s
stock (collectively, “Reporting Persons”) to file with the SEC initial reports of ownership and changes in ownership
of the Company’s Common Stock. Reporting Persons are required by SEC regulations to furnish the Company with copies of all
Section 16(a) reports they file. Based solely on a review of the reports furnished to us, or written representations from
Reporting Persons that all reportable transaction were reported, we believe that during the fiscal year ended December 31, 2014,
our officers, directors and greater than ten percent stockholders timely filed all reports they were required to file under Section
16(a).
Compensation Committee Interlocks and
Insider Participation
During 2014, Dr. Shapiro,
Mr. Perry, Mr. Loshitzer and Mr. Heffernan served on the Compensation Committee. None of the members of the Compensation Committee
has had a relationship with the Company or any subsidiary other than as a director or stockholder. No executive officer of the
Company served or serves on the Compensation Committee or board of any company that employed or employs any member of Company’s
Compensation Committee or Board of Directors.
Code of Ethics and Corporate Governance
Guidelines
We have adopted a code
of business conduct and ethics that applies to our directors, officers (including our principal executive officer, principal financial
officer, principal accounting officer or controller, or persons performing similar functions) as well as our employees. A copy
of our code of business conduct and ethics is available on our website at www.ocata.com under “Investors—Corporate
Governance” or by requesting a copy in writing from Edward Myles, Secretary, at our Marlborough, Massachusetts office. We
intend to post on our website all disclosures that are required by applicable law, the rules of the Securities and Exchange Commission
or NASDAQ listing standards concerning any amendment to, or waiver from, our code of business conduct and ethics. A copy of
the Corporate Governance Guidelines may also be accessed free of charge by visiting the website at www.ocata.com and going to the
“Investors—Corporate Governance” section or by requesting a copy from Edward Myles, Secretary, at our Marlborough,
Massachusetts office.
Item 11. Executive Compensation.
Compensation Discussion and Analysis
This section describes
the compensation program for the following executive officers, each of which are considered our “Named Executive Officers”
for 2014 under applicable SEC rules: Paul K. Wotton, Ph. D. (President and Chief Executive Officer), Edward Myles (Chief Financial
Officer and Chief Operating Officer), Robert P. Lanza M.D. (Chief Scientific Officer), Eddy Anglade, M.D. (Chief Medical Officer),
and H. LeRoux Jooste (Senior Vice President of Business Development and Chief Commercial Officer). In particular, this section
focuses on our 2014 compensation program and related compensation decisions.
As discussed above, the
Board has established a Compensation Committee, comprised of independent, non-employee directors, which approves all compensation
and awards to executive management. The members of the Compensation Committee have extensive executive level experience in other
companies and bring a perspective of reasonableness to compensation matters with our Company. In addition, the Compensation Committee
compares executive compensation practices of similar companies at similar stages of development.
The objectives of our compensation program are as follows:
|
· |
attract and retain individuals with superior ability and managerial experience; |
|
· |
align executive officers’ incentives with our corporate strategies, business objectives and the long-term interests of our stockholders; and |
|
· |
increase the incentive to achieve key strategic performance measures by linking incentive award opportunities to the achievement of performance objectives and by providing a portion of total compensation for executive officers in the form of ownership in the company. |
Executive compensation
is paid or granted pursuant to each Named Executive Officer’s compensation agreement. Compensation adjustments are made occasionally
based on changes in a Named Executive Officer’s level of responsibility or on changed local and specific executive employment
market conditions. Based on these factors, the Compensation Committee approved the execution of employment agreements with each
of the Company’s Named Executive Officers.
Compensation Consultant
In February 2015, the Compensation
Committee retained Radford (an Aon Hewitt company), as an independent compensation consultant to provide executive compensation
advice. Radford reports directly to the Compensation Committee.
Radford was hired to perform the following
services:
|
- |
Assist in developing a peer group to be used to assess executive compensation; |
|
- |
Assess the executive compensation program and develop recommendations covering salary, non-equity incentives and equity-based incentive compensation; and |
|
- |
Review peer group short-term incentive design practices and assist in developing structure of short-term incentive program for the Compensation Committee. |
Radford prepared analyses
for the Compensation Committee based on its review of market data it believed to be relevant, including compensation levels at,
and financial performance of, the peer group of companies identified below. Radford also met with the Compensation Committee and
with management to solicit input on job scope, performance, retention issues and other factors it views as relevant. Radford then
prepared a report and presented it to the Compensation Committee with recommendations as to the compensation of the Named Executive
Officers.
Based on its analysis of
peer group compensation and practices, Radford recommended, and the Compensation Committee approved after deliberation, that no
adjustments to the base salaries of Named Executive Officers, outside of a standard, annual cost of living adjustment, are needed
at this time.
Radford does not provide
any executive compensation consulting services other than those requested by the Compensation Committee and which are related to
Radford’s engagement by the Compensation Committee. Radford does not perform any services directly for management or any
other services for the Company and receives no compensation from the Company other than for its work in advising the Compensation
Committee.
Given the foregoing, along
with (i) the absence of any business or personal relationship between Radford and any member of the Compensation Committee or any
of our executive officers, (ii) the fact that Radford does not trade in Company stock, (iii) the fact that Radford has an independence
policy that is reviewed annually by its governing body, and (iv) the fact that Radford proactively notifies the Compensation Committee
of any potential or perceived conflicts of interest, the Compensation Committee has concluded that Radford’s work does not
raise any conflict of interest.
Peer Group
In early 2015, Radford
recommended (and the Compensation Committee approved) using the following publicly-traded, U.S.-based companies in the stem cell/biotechnology
sector for purposes of assessing the compensation of the Named Executive Officers. The following companies were selected primarily
because they generally had fewer than 100 employees and because their market capitalization was between $100 million and $600 million.
Additionally, Radford supplemented the below peer group information with data from Radford’s 2014 Global Life Sciences Survey
that analyzed publicly traded pre-commercial biotechnology companies with under 100 employees.
• |
Athersys |
|
• |
Idera Pharmaceuticals |
|
|
• |
Agenus |
|
• |
NeoStem |
|
|
• |
BIND Therapeutics |
|
• |
Neuralstem |
|
|
• |
BioTime |
|
• |
Osiris Therapeutics |
|
|
• |
Coronado Biosciences |
|
• |
Repligen |
|
|
• |
Cytokinetics |
|
• |
StemCells |
|
|
• |
Eleven Biotherapeutics |
|
• |
Stemline Therapeutics |
|
|
• |
Epizyme |
|
• |
Sunesis Pharmaceuticals |
|
|
• |
Fate Therapeutics |
|
• |
Verastem |
|
|
• |
Fibrocell Science |
|
• |
ZIOPHARM Oncology |
|
|
• |
Geron |
|
|
|
|
|
Executive Compensation Components
Our executive compensation
consists of base salary, cash incentive bonuses, equity incentive compensation and broad-based benefits programs. Each of the elements
of executive compensation is discussed in more detail below. We have not adopted any formal guidelines for allocating total compensation
between long-term and short-term compensation, cash compensation and non-cash compensation, or among different forms of non-cash
compensation. The Compensation Committee considers a number of factors in setting compensation for its executive officers, including
Company performance, as well as the executive’s performance, experience, responsibilities and the compensation of executive
officers in similar positions at comparable companies.
Base Salary
Base salary represents
the fixed portion of an executive officer’s compensation and is intended to provide compensation for day-to-day performance.
The Compensation Committee believes that a competitive base salary is a necessary element of any compensation program that is designed
to attract and retain talented and experienced executives. Base salaries for our Named Executive Officers are intended to be competitive
with those received by other individuals in similar positions at the companies with which we compete for talent. Base salaries
are originally established at the time the executive is hired based on individual experience, skills and expected contributions,
our compensation committee’s understanding of what executives in similar positions at other peer companies were being paid
at such time and are also the result of negotiations with certain executives during the hiring process. The base salaries of our
Named Executive Officers are reviewed annually and may be adjusted to reflect market conditions and our executives’ performance
during the prior year as well as the financial position of the company, or if there is a change in the scope of the officer’s
responsibilities. We believe that attractive base salaries can motivate and reward executives for their overall performance.
As of December 31, 2014, the base salaries for
our Named Executive Officers were as follows:
Named Executive Officer |
|
Base Salary |
|
Paul K. Wotton, Ph. D. |
|
$ |
575,000 |
|
|
Edward Myles |
|
$ |
360,000 |
|
|
Robert P. Lanza, M.D. |
|
$ |
485,100 |
|
|
Eddy Anglade, M.D. |
|
$ |
366,000 |
|
|
H. LeRoux Jooste |
|
$ |
350,000 |
|
|
2014 Cash Bonus Incentive
After considering Radford’s
report and recommendations, and based on discussions with both Radford and Dr. Wotton as well as previous discussions by the Board
in connection with the hiring of, and renegoatiion of employment agreements with, a number of the Named Executive Officers, the
Compensation Committee formally established a cash bonus incentive arrangement for the Named Executive Officers based on the Company’s
performance in 2014. The target bonus opportunity was 55% of annual base salary for Dr. Wotton, 35% of annual base salary for Mr.
Myles, 40% of annual base salary for Dr. Lanza, 25% of annual base salary for Dr. Anglade and 40% of annual base salary for Mr.
Jooste. The actual amount of any bonus that was earned could be more or less than the target amount based on the Compensation Committee’s
determination as to the degree of achievement of the specified performance goals.
The 2014 bonus arrangement
utilized a performance matrix for the Named Executive Officers. The performance matrix included a number of detailed objectives
which were categorized across all components of the Company. The major initiatives which make up the performance matrix are listed
below:
|
· |
Initiate the next phase of clinical trials for our lead retinal pigment epithelium programs for age-related macular degeneration, Stargardt’s Macular Degeneration, and myopic macular degeneration. |
|
· |
Resolve legacy legal and administrative matters that were outstanding as of January 1, 2014. |
|
· |
Capitalize the Company to pursue objectives and list on a national exchange. |
|
· |
Advance the Company’s intellectual property position, including establishing positions in new clinical and pre-clinical programs. |
|
· |
Create redundancy in supply chain sufficient for clinical trials in short-term and commercialization in long-term. |
|
· |
Prioritization of cell source and therapeutic indication of pipeline assets. |
The progress against each
of these major initiatives was evaluated and graded by the Compensation Committee in early 2015. This evaluation process included
discussions with management.
The Compensation Committee
believed that the above objectives were appropriate uses of company resources in that, at the time of their development, it was
believed that achievement of these objectives were viewed to be value creating for the Company. Furthermore, the Compensation Committee
believed the objectives were sufficiently challenging and difficult to achieve, so as to drive management to optimize its efforts
to achieve these objectives.
In February 2015, the Compensation
Committee unanimously concluded that on an overall basis the target corporate performance objectives were achieved to a level of
50% and that the Named Executive Officers would therefore each receive a cash bonus in an amount equal to 50% of their respective
target bonus amounts for fiscal 2014. The Compensation Committee further determined that based on exceptional contributions to
corporate performance, Mr. Myles’ and Dr. Anglade’s bonuses would be increased to approximately 100% of their target
bonus for fiscal 2014.
Equity Incentive Compensation
Equity incentive grants
to our Named Executive Officers are made at the discretion of the Compensation Committee under the terms of our Stock Option Plans.
The Compensation Committee believes that equity incentives subject to vesting over time or upon achievement of performance objectives
can be an effective vehicle for the long-term element of compensation, as these awards align individual and team performance with
the achievement of our strategic and financial goals over time, and with stockholders’ interests. The Compensation Committee
approves all option grants.
In 2014, the Compensation
Committee made stock option and restricted stock grants to all Named Executive Officers subject to time-based vesting, which are
described in the Grants of Plan-Based Awards table below. Stock options, which have exercise prices equal to at least fair market
value of our Common Stock on the date of grant, reward executive officers only if the stock price increases from the date of grant.
Employee Benefits
In addition to the primary
elements of compensation described above, the Named Executive Officers also participate in broad-based employee benefits programs
available to all of our employees, including health insurance, life and disability insurance, dental insurance and our 401(k) plan.
Risk Management Considerations
In response to the ongoing
global economic recession, in 2014 the Compensation Committee considered the incentives under our executive compensation program
and whether they introduced or encouraged excessive risk taking or other behaviors by our executives that could have a negative
impact on our business. The Compensation Committee determined that our executive compensation program provides an appropriate balance
of incentives and that it does not encourage our executives to take excessive risks or otherwise create risks that are reasonably
likely to have a material adverse effect on us.
Compensation Committee Report*
The Compensation Committee
has reviewed and discussed the Compensation Discussion and Analysis required by Item 402(b) of Regulation S-K of the Securities
Act with management. Based upon that review and analysis, the Compensation Committee recommended to the Board of Directors that
the “Compensation Discussion and Analysis” section be included in this Annual Report on Form 10-K.
Submitted by the Compensation Committee:
Alan C. Shapiro (Chairman)
Gregory D. Perry
Zohar Loshitzer
Michael Heffernan
________________________
* The material in this report is not “soliciting
material,” is not deemed filed with the SEC and is not to be incorporated by reference into any of our filings under the
Securities Act or the Exchange Act whether made before or after the date of this Annual Report on Form 10-K and irrespective of
any general incorporation language therein.
Summary Compensation Table
The following table summarizes the compensation
paid to our Named Executive Officers for the fiscal year ending December 31, 2014, 2013, and 2012.
Name and
Principal
Position |
|
Year |
|
Salary
($) |
|
Bonus
($) |
|
Stock
Awards
($) (1) |
|
Option
Awards
($) (1) |
|
Non-Equity
Incentive Plan
Compensation
($) |
|
All Other
Compensation
($) |
|
Total
($) |
Paul K. Wotton (2) |
|
|
2014 |
|
|
|
243,269 |
|
|
|
71,156 |
|
|
|
1,965,000 |
|
|
|
1,980,000 |
|
|
|
– |
|
|
|
44,370 |
|
|
|
4,303,795 |
|
President and Chief Executive |
|
|
2013 |
|
|
|
– |
|
|
|
– |
|
|
|
– |
|
|
|
– |
|
|
|
– |
|
|
|
– |
|
|
|
– |
|
Officer
|
|
|
2012 |
|
|
|
– |
|
|
|
– |
|
|
|
– |
|
|
|
– |
|
|
|
– |
|
|
|
– |
|
|
|
– |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Edward Myles (3) |
|
|
2014 |
|
|
|
347,539 |
|
|
|
130,000 |
|
|
|
475,440 |
|
|
|
891,744 |
|
|
|
– |
|
|
|
10,407 |
|
|
|
1,855,130 |
|
Chief Financial |
|
|
2013 |
|
|
|
175,154 |
|
|
|
135,500 |
|
|
|
– |
|
|
|
1,046,834 |
|
|
|
– |
|
|
|
– |
|
|
|
1,357,488 |
|
Officer
and Chief Operating Officer |
|
|
2012 |
|
|
|
– |
|
|
|
– |
|
|
|
– |
|
|
|
– |
|
|
|
– |
|
|
|
– |
|
|
|
– |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Robert P. Lanza,
M.D.(4) |
|
|
2014 |
|
|
|
485,100 |
|
|
|
97,040 |
|
|
|
475,440 |
|
|
|
891,744 |
|
|
|
– |
|
|
|
18,939 |
|
|
|
1,968,263 |
|
Chief Scientific
|
|
|
2013 |
|
|
|
485,100 |
|
|
|
101,095 |
|
|
|
79,714 |
|
|
|
69,860 |
|
|
|
– |
|
|
|
– |
|
|
|
735,769 |
|
Officer |
|
|
2012 |
|
|
|
462,000 |
|
|
|
– |
|
|
|
– |
|
|
|
– |
|
|
|
138,600 |
|
|
|
– |
|
|
|
600,600 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Eddy Anglade, M.D.(5) |
|
|
2014 |
|
|
|
351,923 |
|
|
|
95,750 |
|
|
|
475,440 |
|
|
|
1,731,744 |
|
|
|
– |
|
|
|
41,068 |
|
|
|
2,731,925 |
|
Chief Medical |
|
|
2013 |
|
|
|
– |
|
|
|
– |
|
|
|
– |
|
|
|
– |
|
|
|
– |
|
|
|
– |
|
|
|
– |
|
Officer |
|
|
2012 |
|
|
|
– |
|
|
|
– |
|
|
|
– |
|
|
|
– |
|
|
|
– |
|
|
|
– |
|
|
|
– |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
H. LeRoux Jooste (6) |
|
|
2014 |
|
|
|
65,962 |
|
|
|
25,000 |
|
|
|
158,000 |
|
|
|
432,188 |
|
|
|
– |
|
|
|
50,000 |
|
|
|
731,150 |
|
Senior Vice President of Business |
|
|
2013 |
|
|
|
– |
|
|
|
– |
|
|
|
– |
|
|
|
– |
|
|
|
– |
|
|
|
– |
|
|
|
– |
|
Development and Chief Commercial
Officer |
|
|
2012 |
|
|
|
– |
|
|
|
– |
|
|
|
– |
|
|
|
– |
|
|
|
– |
|
|
|
– |
|
|
|
– |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(1) |
Represents the total grant date fair value, as determined under FASB ASC Topic 718, Stock Compensation, of all shares and stock options granted to the Named Executive Officers during fiscal 2014. Please see the assumptions relating to the valuation of our stock and stock option awards which are contained in Note 13 to the audited financial statements included in this Annual Report on Form 10-K for the fiscal year ended December 31, 2014. |
(2) |
Dr. Wotton joined the Company on July 21, 2014; his 2014 annual base salary was $575,000. The Company also agreed to pay Dr. Wotton a relocation reimbursement of up to $50,000 for expenses in connection with his relocation to the greater Boston, Massachusetts, area, of which $44,370 has been included in All Other Compensation. |
(3) |
The bonus amount for Mr. Myles includes $10,000 for recognition related to additional responsibilities as part of his role of interim president during the first half of 2014. Mr. Myles received $10,407 as part of the Company’s 401(K) plan match which has been included in All Other Compensation. |
(4) |
Dr. Lanza received $18,939 as part of the Company’s 401(K) plan match which has been included in All Other Compensation. |
(5) |
Dr. Anglade joined the Company on January 6, 2014; his 2014 annual base salary was $366,000. The Company also agreed to pay Dr. Anglade monthly payments of $3,000 for one year, to defray expenses related to travel from New Jersey to Marlborough, Massachusetts, which has been included in All Other Compensation. Dr. Anglade received $5,068 as part of the Company’s 401(K) plan match which has been included in All Other Compensation. |
(6) |
Mr. Jooste joined the Company on October 14, 2014; his 2014 annual base salary was $350,000. The Company also agreed to pay Mr. Jooste a relocation reimbursement of up to $50,000 for expenses in connection with his relocation to the greater Boston, Massachusetts, area, which has been included in All Other Compensation. |
Employment Agreements
Employment Agreement with Paul Wotton
In connection with Paul
Wotton’s appointment as Chief Executive Officer and President, we entered into an employment agreement with Dr. Wotton dated
June 18, 2014, or the Wotton Agreement. Pursuant to the Agreement, Dr. Wotton will receive an annual base salary of $575,000, subject
to annual review by the Board. Dr. Wotton will also be eligible to receive an annual cash incentive bonus with a target amount
equal to 55% of his annual base salary with the actual amount of such bonus, if any, to be determined by the Board. The Company
also agreed to pay Dr. Wotton a relocation reimbursement of up to $50,000 for expenses in connection with his relocation to the
greater Boston, Massachusetts, area.
The Wotton Agreement provides
further that, if Dr. Wotton’s employment is terminated for any reason, he will receive a lump sum payment equal to any base
salary earned through the date of termination, unpaid expense reimbursements and unused vacation that accrued through the date
of termination. In addition, if Dr. Wotton’s employment is terminated without cause, or if he quits for good reason, he will
be eligible to receive his accrued and unpaid salary and other benefits as well as the following: (a) a payment equal to one year’s
base salary plus his earned but unpaid incentive compensation as of the date of termination payable in accordance with the Company’s
standard payroll practices, (b) reimbursement for up to 12 months of COBRA payments if Dr. Wotton is not covered by any other comprehensive
health and dental insurance plan, (c) accelerated vesting of any unvested equity awards that are scheduled to vest within one year
of his termination date, and (d) effectiveness of any performance-based equity awards for three (3) months beyond the date of termination.
The payment of these severance payments and benefits is conditioned upon Dr. Wotton providing a release of claims. If Dr. Wotton
is terminated without cause or he quits for good reason, in either case, within twelve (12) months following a change in control,
then he will be entitled to severance as follows: (a) a lump sum payment equal to two years of base salary plus his unpaid incentive
compensation as of the termination date, (b) reimbursement for up to 12 months of COBRA payments if Dr. Wotton is not covered by
any other comprehensive health and dental insurance plan, and (c) 100% acceleration of all outstanding equity incentive awards
to the extent subject to time-based vesting.
Employment Agreement with Edward Myles
On May 22, 2014, we entered
into an amended and restated employment agreement with Edward Myles, or the Myles Agreement. The Myles Agreement replaced the employment
agreement between the Company and Mr. Myles executed in May 2013 pursuant to which Mr. Myles served as the Company’s Chief
Financial Officer and Executive Vice President of Corporate Development. Pursuant to the Myles Agreement, Mr. Myles will receive
an annual base salary of $360,000 and will serve as the Company’s Chief Operating Officer and Chief Financial Officer. Mr.
Myles will be eligible to receive an annual cash incentive bonus with a target amount equal to 35% of his annual base salary. The
actual amount of the performance bonus will be determined by the Board, and may be more or less than the target amount.
If Mr. Myles’ employment
is terminated by the Company without cause or by Mr. Myles for good reason, then Mr. Myles will be eligible to receive his accrued
and unpaid salary and other benefits as well as the following: (a) a continuation of base salary for twelve (12) months, (b) a
lump-sum payment equal to 35% of his annual base salary, (c) reimbursement for up to 12 months of COBRA payments if Mr. Myles is
not covered by any other comprehensive health and dental insurance plan, (d) accelerated vesting of any unvested equity awards
that are scheduled to vest within one year of his termination date, and (e) effectiveness of any performance-based equity awards
for three (3) months beyond the date of termination. The payment of these severance payments and benefits is conditioned upon Mr.
Myles providing a release of claims. If Mr. Myles is terminated without cause or he quits for good reason, in either case, within
twelve (12) months following a change in control, then he will be entitled to severance as follows: (a) a lump sum payment equal
to twelve (12) months of base salary plus the average annual bonus amount paid to Mr. Myles as determined over the three-year period
immediately preceding such termination, (b) reimbursement for up to 12 months of COBRA payments if Mr. Myles is not covered by
any other comprehensive health and dental insurance plan, and (c) 100% acceleration of all outstanding equity incentive awards
to the extent subject to time-based vesting.
Employment Agreement with Robert P. Lanza
On October 1, 2014, we
entered into an amended and restated employment agreement with Robert Lanza, or the Lanza Agreement. The Lanza Agreement replaced
the prior employment agreement between the Company and Dr. Lanza executed in July 2011 as amended to date. Pursuant to the Lanza
Agreement, Dr. Lanza will receive an annual base salary of $485,100 and will serve as the Company’s Chief Scientific Officer.
Dr. Lanza will be eligible to receive an annual cash incentive bonus with a target amount equal to 40% of his annual base salary.
The actual amount of the performance bonus will be determined by the Board, and may be more or less than the target amount.
If Dr. Lanza’s
employment is terminated by the Company without cause or by Dr. Lanza for good reason, then Dr. Lanza will be eligible to
receive his accrued and unpaid salary and other benefits as well as the following: (a) a continuation of base salary for
twelve (12) months, and (b) reimbursement for up to 12 months of COBRA payments if Dr. Lanza is not covered by any other
comprehensive health and dental insurance plan. The payment of these severance payments and benefits is conditioned upon Dr.
Lanza providing a release of claims. If Dr. Lanza is terminated without cause or he quits for good reason, in either case,
within twelve (12) months following a change in control, then he will be entitled to severance as follows: (a) a lump sum
payment equal to twelve (12) months of base salary, (b) reimbursement for up to 12 months of COBRA payments if Dr. Lanza is
not covered by any other comprehensive health and dental insurance plan, and (c) 100% acceleration of all outstanding equity
incentive awards to the extent subject to time-based vesting.
Employment Agreement with Eddy Anglade
On December 7, 2013, we
entered into an employment agreement with Eddy Anglade, or the Anglade Agreement. Pursuant to the Anglade Agreement, Dr. Anglade
will receive an annual base salary of $366,000. Dr. Anglade will be eligible to receive an annual cash incentive bonus with a target
amount equal to 25% of his annual base salary. The actual amount of the performance bonus will be determined by the Board, and
may be more or less than the target amount.
If Dr.
Anglade’s employment is terminated by the Company without cause or by Dr. Anglade for good reason, then Dr. Anglade
will be eligible to receive his accrued and unpaid salary and other benefits as well as the following: (a) a continuation of
base salary for twelve (12) months, and (b) reimbursement for up to 12 months of COBRA payments if Dr. Anglade is not covered
by any other comprehensive health and dental insurance plan. The payment of these severance payments and benefits is
conditioned upon Dr. Anglade providing a release of claims. If Dr. Anglade is terminated without cause or he quits for good
reason, in either case, within twelve (12) months following a change in control, then he will be entitled to severance as
follows: (a) a lump sum payment equal to twelve (12) months of base salary, (b) reimbursement for up to 12 months of COBRA
payments if Dr. Anglade is not covered by any other comprehensive health and dental insurance plan, and (c) 100%
acceleration of all outstanding equity incentive awards to the extent subject to time-based vesting.
Employment Agreement with H. LeRoux Jooste
On October 14, 2014, we
entered into an employment agreement with H. LeRoux Jooste, or the Jooste Agreement. Pursuant to the Jooste Agreement, Mr. Jooste
will receive an annual base salary of $350,000. Mr. Jooste will be eligible to receive an annual cash incentive bonus with a target
amount equal to 40% of his annual base salary. The actual amount of the performance bonus will be determined by the Board, and
may be more or less than the target amount. The Company also agreed to pay Mr. Jooste a relocation reimbursement of up to $50,000
for expenses in connection with his relocation to the greater Boston, Massachusetts, area.
If Mr. Jooste’s employment
is terminated by the Company without cause or by Mr. Jooste for good reason, then Mr. Jooste will be eligible to receive his accrued
and unpaid salary and other benefits as well as the following: (a) a continuation of base salary for twelve (12) months, and (b)
reimbursement for up to 12 months of COBRA payments if Mr. Jooste is not covered by any other comprehensive health and dental insurance
plan. The payment of these severance payments and benefits is conditioned upon Mr. Jooste providing a release of claims. If Mr.
Jooste is terminated without cause or he quits for good reason, in either case, within twelve (12) months following a change in
control, then he will be entitled to severance as follows: (a) a lump sum payment equal to twelve (12) months of base salary, (b)
reimbursement for up to 12 months of COBRA payments if Mr. Jooste is not covered by any other comprehensive health and dental insurance
plan, and (c) 100% acceleration of all outstanding equity incentive awards to the extent subject to time-based vesting.
2014 Stock Option and Incentive Plan
Since November 2014, the
Company has maintained the stockholder approved 2014 Stock Option and Incentive Plan, or the 2014 Plan, pursuant to which equity-based
compensation awards can be awarded to the Named Executive Officers and other service providers. Unless terminated earlier, the
2014 Plan will terminate in November 2024. The 2014 Plan is currently administered by the Compensation Committee. Any of our employees,
directors, non-employee directors and consultants, as determined by the Compensation Committee, may be selected to participate
in the 2014 Plan. We may award these individuals with one or more of the stock options, stock purchase rights, restricted shares
and/or other equity based awards. The maximum aggregate number of common shares under the 2014 Plan that may be awarded is 250,000.
The shares may be authorized, but unissued, or reacquired Common Stock. If an award should expire or become unexerciseable for
any reason without having been exercised in full, or is surrendered pursuant to an option exchange program, the unpurchased shares
that were subject thereto shall, unless the 2014 Plan shall have been terminated, become available for future grant under the 2014
Plan. In addition, any shares which are retained by the Company upon exercise of an award in order to satisfy the exercise or purchase
price for such award or any withholding taxes due with respect to such exercise or purchase shall be treated as not issued and
shall continue to be available under the 2014 Plan. Shares issued under the 2014 Plan and later repurchased by the Company pursuant
to any repurchase right which the Company may have shall be available for future grant under the 2014 Plan. The maximum number
of shares that may be subject to stock options and stock purchase rights granted to any one employee under the 2014 Plan for any
fiscal year of the Company shall be 250,000. As of December 31, 2014, 150,000 shares remained available for issuance under the
2014 Plan.
2005 Stock Incentive Plan
Until November 2014, the
Company maintained the stockholder approved 2005 Stock Incentive Plan, or the 2005 Plan, pursuant to which equity-based compensation
awards could be awarded to the officers, employees and other service providers. The 2005 Plan was administered by the Compensation
Committee. Awards under the 2005 Plan consisted of stock options, stock purchase rights, restricted shares and/or other equity
based awards.
Grants of Plan-Based Awards
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
All other |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
All other |
|
option |
|
|
|
Grant |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
stock |
|
awards: |
|
|
|
date fair |
|
|
|
|
Estimated future payouts |
|
Estimated future |
|
awards |
|
Number |
|
Exercise |
|
value of |
|
|
|
|
under non- |
|
payouts under |
|
Number |
|
of |
|
or base |
|
stock and |
|
|
|
|
equity |
|
equity |
|
of shares |
|
securities |
|
price of |
|
option |
|
|
Date |
|
incentive plan awards |
|
incentive plan awards |
|
of stock |
|
underlying |
|
option |
|
Grant |
Name and |
|
of |
|
Threshold |
|
Target |
|
Maximum |
|
Threshold |
|
Target |
|
Maximum |
|
or units |
|
options |
|
awards |
|
awards |
Principal Position |
|
Grant |
|
($) |
|
($) |
|
($) |
|
($) |
|
($) |
|
($) |
|
|
|
|
|
($/Sh) |
|
($)(2) |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Paul
K. Wotton (1) |
|
|
|
|
|
316,250 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
President
and Chief Executive |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Officer |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Stock
Option Award |
|
7/30/2014 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
300,000 |
|
6.55 |
|
1,980,000 |
Restricted
Stock Award |
|
7/30/2014 |
|
|
|
|
|
|
|
|
|
|
|
|
|
300,000 |
|
|
|
|
|
1,965,000 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Edward
Myles (1) |
|
|
|
|
|
126,000 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Chief
Operating |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Officer and |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Chief
Financial Officer |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Stock
Option Award |
|
9/12/2014 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
112,000 |
|
8.49 |
|
891,744 |
Restricted
Stock Award |
|
9/12/2014 |
|
|
|
|
|
|
|
|
|
|
|
|
|
56,000 |
|
|
|
|
|
475,440 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Robert
P. Lanza, M.D. (1) |
|
|
|
|
|
194,040 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Chief
Scientific |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Officer |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Stock
Option Award |
|
9/12/2014 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
112,000 |
|
8.49 |
|
891,744 |
Restricted
Stock Award |
|
9/12/2014 |
|
|
|
|
|
|
|
|
|
|
|
|
|
56,000 |
|
|
|
|
|
475,440 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Eddy
Anglade, M.D. (1) |
|
|
|
|
|
91,500 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Chief
Medical |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Officer |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Stock
Option Award |
|
2/4/2014 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
100,000 |
|
8.99 |
|
840,000 |
Stock
Option Award |
|
9/12/2014 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
112,000 |
|
8.49 |
|
891,744 |
Restricted
Stock Award |
|
9/12/2014 |
|
|
|
|
|
|
|
|
|
|
|
|
|
56,000 |
|
|
|
|
|
475,440 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
H.
LeRoux Jooste (1) |
|
|
|
|
|
140,000 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Senior
Vice |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
President
of Business Development and |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Chief
Commercial Officer |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Stock
Option Award |
|
11/24/2014 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
75,000 |
|
6.32 |
|
434,188 |
Restricted
Stock Award |
|
11/24/2014 |
|
|
|
|
|
|
|
|
|
|
|
|
|
25,000 |
|
|
|
|
|
158,000 |
(1) |
Represents the total grant date fair value, as determined under FASB ASC Topic 718, Stock Compensation, of all shares and stock options granted to the Named Executive Officers during fiscal 2014. Please see the assumptions relating to the valuation of our stock and stock option awards which are contained in Note 13 to the audited financial statements included in this Annual Report on Form 10-K for the fiscal year ended December 31, 2014. |
(2) |
Each Named Executive Officer was eligible to earn a fiscal 2014 performance-based bonus pursuant to his employment agreement as discussed above under “Employment Agreements.” The 2014 bonus program is described above under “2014 Cash Bonus Incentive” and the amounts paid are also shown above in the Summary Compensation Table. The targets were based on a percentage of annual base salary and this was 55% of annual base salary for Dr. Wotton, 35% of annual base salary for Mr. Myles, 40% of annual base salary for Dr. Lanza, 25% of annual base salary for Dr. Anglade and 40% of annual base salary for Mr. Jooste. Dr. Anglade, Dr. Wotton, and Mr. Jooste joined the Company in January 2014, July 2014, and October 2014 respectively. The targets in the table above reflect their annualized target bonus. |
Outstanding Equity Awards at December 31, 2014
The following table shows the number of shares
of Common Stock covered by stock options and also unvested stock held by the Named Executive Officers as of December 31, 2014.
|
|
Number of Securities Underlying Unexercised Options Exercisable |
|
Number of Securities Underlying Unexercised Options Unexercisable |
|
Option Exercise Price |
|
Option Expiration Date |
|
Number of shares or units of stock that have not vested |
|
Market value of shares or units of stock that have not vested |
Name |
|
|
|
|
|
($) |
|
($) |
|
|
|
$ |
|
|
|
|
|
|
|
|
|
|
|
|
|
Paul K. Wotton |
|
|
|
300,000 (1) |
|
6.55 |
|
7/30/2024 |
|
|
|
|
President and Chief Executive |
|
|
|
|
|
|
|
|
|
300,000 (2) |
|
1,827,000 |
Officer |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Edward Myles (3) |
|
93,333 (3) |
|
46,667 |
|
7.78 |
|
6/27/2023 |
|
|
|
|
Chief Financial Officer and |
|
14,000 (4) |
|
98,000 |
|
8.49 |
|
9/12/2024 |
|
|
|
|
Chief Operating Officer |
|
|
|
|
|
|
|
|
|
56,000 (5) |
|
341,040 |
|
|
|
|
|
|
|
|
|
|
|
|
|
Robert P. Lanza, M.D., |
|
5,000 (6) |
|
|
|
85.00 |
|
1/31/2015 |
|
|
|
|
Chief Scientific |
|
2,500 (7) |
|
|
|
220.00 |
|
9/15/2015 |
|
|
|
|
Officer |
|
40,000 (8) |
|
|
|
21.00 |
|
2/7/2018 |
|
|
|
|
|
|
53,500 (9) |
|
|
|
9.80 |
|
11/13/2019 |
|
|
|
|
|
|
17,834 (10) |
|
|
|
19.50 |
|
1/10/2021 |
|
|
|
|
|
|
150,000 (11) |
|
|
|
15.70 |
|
8/8/2021 |
|
|
|
|
|
|
12,858 (12) |
|
|
|
6.20 |
|
11/8/2023 |
|
|
|
|
|
|
14,000 (13) |
|
98,000 |
|
8.49 |
|
9/12/2024 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
56,000 (14) |
|
341,040 |
|
|
|
|
|
|
|
|
|
|
|
|
|
Eddy Anglade, M.D., |
|
14,000(16) |
|
100,000 (15) |
|
8.99 |
|
2/4/2024 |
|
|
|
|
Chief Medical |
|
|
|
98,000 |
|
8.49 |
|
9/12/2024 |
|
|
|
|
Officer |
|
|
|
|
|
|
|
|
|
56,000 (17) |
|
341,040 |
|
|
|
|
|
|
|
|
|
|
|
|
|
H. LeRoux Jooste |
|
|
|
75,000 (18) |
|
6.32 |
|
11/24/2024 |
|
|
|
|
Senior Vice |
|
|
|
|
|
|
|
|
|
25,000 (19) |
|
152,250 |
President of Business Development and |
|
|
|
|
|
|
|
|
|
|
|
|
Chief Commercial Officer |
|
|
|
|
|
|
|
|
|
|
|
|
(1) |
These options held by Dr. Wotton vest as follows: 75,000 on 7/30/2015 and 6,250 per month for the following 36 months. |
(2) |
These stock units held by Dr. Wotton vest as follows: 100,000 on each of 7/30/2015, 7/30/2016, and 7/30/2017. |
(3) |
These options held by Mr. Myles vested 46,667 on December 31,
2013, 23,333 on June 30, 2014, and 23,333 on December 31, 2014. The remaining unvested options will vest as follows: 23,333
on June 30, 2015 and 23,334 on December 31, 2015. |
(4) |
These options held by Mr. Myles vested 4,666 on 10/12/2014, 4,667 on 11/12/2014, and 4,667 on 12/12/2014. The remaining unvested options will vest as follows: 4,666 per month for the remaining 21 months of the vesting period. |
(5) |
These stock units held by Mr. Myles vest as follows: 18,667 on 9/12/2015 and 4,666 per quarter over the following 8 quarters. |
(6) |
These options held by Dr. Lanza vested in full as of January 31, 2009. |
(7) |
These options held by Dr. Lanza vested in full as of December 31, 2006. |
(8) |
These options held by Dr. Lanza vested in full as of February 7, 2010. |
(9) |
These options held by Dr. Lanza vested in full as of November 13, 2010. |
(10) |
These options held by Dr. Lanza vested in full as of March 31, 2012. |
(11) |
These options held by Dr. Lanza vested in full as of September 30, 2013. |
(12) |
These options held by Dr. Lanza vested in full as of December 31, 2013. |
(13) |
These options held by Dr. Lanza vested 4,666 on 10/12/2014, 4,667 on 11/12/2014, and 4,667 on 12/12/2014. The remaining unvested options will vest as follows: 4,666 per month for the remaining 21 months of the vesting period. |
(14) |
These stock units held by Dr. Lanza vest as follows: 18,667 on 9/12/2015 and 4,666 per quarter over the following 8 quarters. |
(15) |
These options held by Dr. Anglade vest as follows: 25,000 on each of 2/4/2015, 2/4/2016, 2/4/2017, and 2/4/2018. |
(16) |
These options held by Dr. Anglade vested 4,666 on 10/12/2014, 4,667 on 11/12/2014, and 4,667 on 12/12/2014. The remaining unvested options will vest as follows: 4,666 per month for the remaining 21 months of the vesting period. |
(17) |
These stock units held by Dr. Anglade vest as follows: 18,667 on 9/12/2015 and 4,666 per quarter over the following 8 quarters. |
(18) |
These options held by Mr. Jooste vest as follows: 18,750 on 11/24/2015 and 1,562 per month over the following 36 months. |
(19) |
These stock units held by Mr. Jooste vest as follows: 8,333 on each of 11/24/2015, 11/24/2016, and 11/24/2017. |
|
|
|
|
Option exercises and stock vested—fiscal year 2014
With respect to the Named
Executive Officers during the fiscal year ended December 31, 2014, there were no exercises of stock options and no vesting of restricted
stock.
Pension Benefits
We do not have any plan
which provides for payments or other benefits at, following, or in connection with retirement.
Non-qualified Deferred Compensation
We do not have any defined
contribution or other plan which provides for the deferral of compensation on a basis that is not tax-qualified.
Payments made upon involuntary termination
by the Company without cause or for good reason by executive, or company change in control transaction
This section provides estimates
for compensation payable to each Named Executive Officer under hypothetical termination of employment and change in control scenarios
under our compensatory arrangements with the Named Executive Officers (other than nondiscriminatory arrangements generally available
to salaried employees). The amounts shown below are estimates and assume the hypothetical involuntary termination or change in
control occurred on December 31, 2014, the last day of fiscal 2014, applying the provisions of the employment agreements that were
in effect as of such date. Due to the number of factors and assumptions that can affect the nature and amount of any benefits provided
upon the events discussed below, any amounts paid or distributed upon an actual event may differ.
Dr. Wotton, if terminated without Cause
or resigned for Good Reason
Pursuant to the terms
of the Wotton Agreement, if Dr. Wotton had been terminated without Cause or had resigned for Good Reason on December 31,
2014, Dr. Wotton would have been entitled to his accrued and unpaid salary and other benefits, as well as the following: (i)
an amount equal to $575,000 (his annual base salary then in effect) plus his earned but unpaid incentive compensation (bonus)
as of the date of termination, for an estimated total payment of $891,250, payable in equal installments in accordance with
the Company’s standard payroll practices and commencing within 60 days of December 31, 2014, (ii) reimbursement to Dr.
Wotton on a month-to-month basis of an amount equivalent to Dr. Wotton and Dr. Wotton’s spouse and dependent’s
COBRA payments for up to 12 months following the date of termination if Dr. Wotton were to properly elect COBRA coverage, for
an estimated $14,840 in reimbursements over 12 months, and (iii) full vesting of the stock option or restricted stock units
awards held by Dr. Wotton that are scheduled to vest within one year of the termination date. This accelerated vesting of
stock options and restricted stock at December 31, 2014 would have resulted in $1,362,379 in value to Dr. Wotton. In
addition, if a milestone underlying a performance-based equity award is achieved during the three month period following such
termination, Dr. Wotton would be entitled to the same vesting with respect to the applicable performance-based equity award
that he would have vested in if he had been employed on the date of the achievement of the performance milestone.
Dr. Wotton, if terminated without Cause
or resigned for Good Reason, within 12 months of a Change of Control
If a change in control
had occurred on December 31, 2014, (i) within 60 days of December 31, 2014, a lump sum payment of $1,150,000 (equal to two times
his annual base salary then in effect) plus his earned but unpaid bonus, for an estimated total payment of $1,466,250, (ii) reimbursement
to Dr. Wotton on a month-to-month basis of an amount equivalent to Dr. Wotton and Dr. Wotton’s spouse and dependent’s
COBRA payments for up to 12 months following the date of termination if Dr. Wotton were to properly elect COBRA coverage, for an
estimated $14,840 in reimbursements over 12 months, and (iii) full vesting of all stock option or restricted stock unit awards
held by Dr. Wotton. This accelerated vesting of stock options and restricted stock at December 31, 2014 would have resulted
in $3,931,847 in value to Dr. Wotton.
Mr. Myles, if terminated without Cause or
resigned for Good Reason
Pursuant to the terms of
the Myles Agreement, if Mr. Myles had been terminated without Cause or had resigned for Good Reason on December 31, 2014, Mr. Myles
would have been entitled to his accrued and unpaid salary and other benefits, as well as the following: (i) commencing within 60
days of December 31, 2014, a continuation of base salary for twelve (12) months, for an estimated total payment of $360,000, (ii)
a lump-sum payment equal to 35% of his annual base salary, estimated at $126,000, and payable on the last payroll date of the 12-month
severance period, (iii) reimbursement to Mr. Myles on a month-to-month basis of an amount equivalent to Mr. Myles and Mr. Myles’s
spouse and dependents’ COBRA payments for up to 12 months following the date of termination if Mr. Myles were to properly
elect COBRA coverage, for an estimated $16,234 in reimbursements over 12 months, and (iv) full vesting of the stock option or restricted
stock unit awards held by Mr. Myles that are scheduled to vest within one year of the termination date. This accelerated vesting
of stock options and restricted stock at December 31, 2014 would have resulted in $957,003 in value to Mr. Myles. In addition,
if a milestone underlying a performance-based equity award is achieved during the three month period following such termination,
Mr. Myles would be entitled to the same vesting with respect to the applicable performance-based equity award that he would have
vested in if he had been employed on the date of the achievement of the performance milestone.
Mr. Myles, if terminated without Cause or
resigned for Good Reason, within 12 months of a Change of Control
If a change in control
had occurred on December 31, 2014, (i) within 60 days of December 31, 2014, a lump sum payment equal to $360,000 (his annual base
salary then in effect) plus the average annual bonus amount paid to Mr. Myles as determined over the three-year period immediately
preceding such termination, for an estimated total payment of $486,000, (ii) reimbursement to Mr. Myles on a month-to-month basis
of an amount equivalent to Mr. Myles and Mr. Myles’s spouse and dependent’s COBRA payments for up to 12 months following
the date of termination if Mr. Myles were to properly elect COBRA coverage, for an estimated $16,234 in reimbursements over 12
months, and (iii) full vesting of all stock option or restricted stock unit awards held by Mr. Myles. This accelerated vesting
of stock options and restricted stock at December 31, 2014 would have resulted in $1,537,440 in value to Mr. Myles.
Dr. Lanza, if terminated without Cause or
resigned for Good reason,
Pursuant to the terms of
the Lanza Agreement, if Dr. Lanza had been terminated without Cause or had resigned for Good Reason on December 31, 2014, Dr. Lanza
would have been entitled to his accrued and unpaid salary and other benefits, as well as the following: (i) commencing within 60
days of December 31, 2014, a continuation of base salary for twelve (12) months, for an estimated total payment of $485,100 and
(ii) reimbursement to Dr. Lanza on a month-to-month basis of an amount equivalent to Dr. Lanza and Dr. Lanza’s spouse and
dependent’s COBRA payments for up to 12 months following the date of termination if Dr. Lanza were to properly elect COBRA
coverage, for an estimated $5,696 in reimbursements over 12 months.
Dr. Lanza, if terminated without Cause or
resigned for Good Reason, within 12 months of a Change of Control
If a change in control
had occurred on December 31, 2014, (i) within 60 days of December 31, 2014, a lump sum payment of $485,100 (equal to his annual
base salary then in effect), (ii) reimbursement to Dr. Lanza on a month-to-month basis of an amount equivalent to Dr. Lanza and
Dr. Lanza’s spouse and dependent’s COBRA payments for up to 12 months following the date of termination if Dr. Lanza
were to properly elect COBRA coverage, for an estimated $5,696 in reimbursements over 12 months, and (iii) full vesting of all
stock option or restricted stock unit awards held by Dr. Lanza. This accelerated vesting of stock options and restricted stock
at December 31, 2014 would have resulted in $1,189,206 in value to Dr. Lanza.
Dr. Anglade, if terminated without Cause
or resigned for Good Reason
Pursuant to the terms of
the Anglade Agreement, if Dr. Anglade had been terminated without Cause or had resigned for Good Reason on December 31, 2014, Dr.
Anglade would have been entitled to his accrued and unpaid salary and benefits as well as the following: (i) commencing within
60 days of December 31, 2014, a continuation of base salary for twelve (12) months, for an estimated total payment of $366,000
and (ii) reimbursement to Dr. Anglade on a month-to-month basis of an amount equivalent to Dr. Anglade and Dr. Anglade’s
spouse and dependent’s COBRA payments for up to 12 months following the date of termination if Dr. Anglade were to properly
elect COBRA coverage, for an estimated $21,147 in reimbursements over 12 months.
Dr. Anglade, if terminated without Cause
or resigned for Good Reason, within 12 months of a Change of Control
If a change in control
had occurred on December 31, 2014, (i) within 60 days of December 31, 2014, a lump sum payment of $366,000 (equal to his annual
base salary then in effect), (ii) reimbursement to Dr. Anglade on a month-to-month basis of an amount equivalent to Dr. Anglade
and Dr. Anglade’s spouse and dependent’s COBRA payments for up to 12 months following the date of termination if Dr.
Anglade were to properly elect COBRA coverage, for an estimated $21,147 in reimbursements over 12 months, and (iii) full vesting
of all stock option or restricted stock unit awards held by Dr. Anglade. This accelerated vesting of stock options and restricted
stock at December 31, 2014 would have resulted in $1,863,965 in value to Dr. Anglade.
Mr. Jooste, if terminated without Cause
or resigned for Good Reason
Pursuant to the terms of
the Jooste Agreement, if Mr. Jooste had been terminated without Cause or had resigned for Good Reason on December 31, 2014, Mr.
Jooste would have been entitled to his accrued and unpaid salary and benefits as well as the following: (i) commencing within 60
days of December 31, 2014, a continuation of base salary for twelve (12) months, for a total estimated payment of $350,000 and
(ii) reimbursement to Mr. Jooste on a month-to-month basis of an amount equivalent to Mr. Jooste and Mr. Jooste’s spouse
and dependent’s COBRA payments for up to 12 months following the date of termination if Mr. Jooste were to properly elect
COBRA coverage, for an estimated $14,840 in reimbursements over 12 months.
Mr. Jooste, if terminated without Cause
or resigned for Good Reason, within 12 months of a Change of Control
If a change in control
had occurred on December 31, 2014, (i) within 60 days of December 31, 2014, a lump sum payment of $350,000 (equal to his annual
base salary then in effect), (ii) reimbursement to Mr. Jooste on a month-to-month basis of an amount equivalent to Mr. Jooste and
Mr. Jooste’s spouse and dependent’s COBRA payments for up to 12 months following the date of termination if Mr. Jooste
were to properly elective COBRA coverage, for an estimated $14,840 in reimbursements over 12 months, and (iii) full vesting of
all stock option or restricted stock unit awards held by Mr. Jooste. This accelerated vesting of stock options and restricted
stock at December 31, 2014 would have resulted in $728,918 in value to Mr. Jooste.
DIRECTOR COMPENSATION – FISCAL YEAR
2014
Director Compensation Arrangements
Non-employee members of
the Company’s Board of Directors receive: (1) an initial grant of 10,000 vested common shares, (2) an annual grant
of 5,000 shares of Common Stock (with 1,250 vested shares issued quarterly), (3) an annual grant on the first business day
of each fiscal year of a vested 10 year term nonstatutory stock option covering 5,000 shares with an exercise price equal to the
fair market value of a common share on the date of grant, (4) an annual retainer of $40,000 (payable quarterly) and (5) a
cash payment for attendance at each board meeting in the amount of $2,000 for in-person meetings, $1,000 for telephonic meetings
and $500 for monthly update telephone meetings. The non-employee Chairman of the Board of Directors receives (i) an annual grant
of 10,000 shares of Common Stock (with 2,500 vested shares issued quarterly), (ii) an annual grant on the first business day of
each fiscal year of a vested 10 year term nonstatutory stock option covering 10,000 shares with an exercise price equal to the
fair market value of a common share on the date of grant, (4) an annual retainer of $80,000 (payable quarterly). Payment for attendance
at board meetings is the same for the Chairman as other members of the Board of Directors.
With respect to service
on the Company’s Audit Committee, Compensation Committee or the Nominating and Corporate Governance Committee, the Chair
receives a payment of $1,500 per meeting and the other members receive $1,000 per meeting. Directors who are also one of our employees,
such as Dr. Wotton, do not and will not receive any compensation for their services as our directors while they are also serving
as an employee. Directors have been and will continue to be reimbursed for travel and other expenses directly related to activities
as directors. The foregoing compensation structure for the non-employee directors was established and approved by the Compensation
Committee and unanimously ratified by the full Board of Directors in October 2012.
The table below shows compensation paid to our non-employee directors
in 2014.
|
|
Fees Earned |
|
Stock |
|
Option |
|
|
|
|
or Paid in Cash |
|
Awards |
|
Awards |
|
Total |
Name |
|
|
($) |
|
|
|
($)(1) |
|
|
|
($)(1) |
|
|
|
($) |
|
Alan C. Shapiro, Ph.D. (2) |
|
|
74,048 |
|
|
|
34,913 |
|
|
|
24,650 |
|
|
|
133,611 |
|
Robert Langer, Sc.D. (3) |
|
|
136,500 |
|
|
|
34,913 |
|
|
|
24,650 |
|
|
|
196,063 |
|
Zohar Loshitzer (4) |
|
|
64,500 |
|
|
|
34,913 |
|
|
|
24,650 |
|
|
|
124,063 |
|
Gregory D. Perry (5) |
|
|
73,500 |
|
|
|
34,913 |
|
|
|
24,650 |
|
|
|
133,063 |
|
Michael Heffernan (6) |
|
|
142,000 |
|
|
|
69,825 |
|
|
|
793,400 |
|
|
|
1,005,225 |
|
(1) |
Represents the total grant date fair value, as determined under FASB ASC Topic 718, Stock Compensation, of all shares and stock options granted to the Named Executive Officers during fiscal 2014. Please see the assumptions relating to the valuation of our stock and stock option awards which are contained in Note 13 to the audited financial statements included in this Annual Report on Form 10-K for the fiscal year ended December 31, 2014. |
(2) |
Dr. Shapiro received 1,250 shares at a share price of $7.73, 1,250 shares at a share price of $6.70, 1,250 shares at a share price of $7.41, and 1,250 shares at a share price of $6.09. Dr. Shapiro received 5,000 options on January 2, 2014 that vested immediately, with an exercise price and share price at date of grant of $6.17. Included in the Fees Earned or Paid in Cash is approximately $36,548 paid in 4,729 shares of stock received in lieu of cash compensation. |
(3) |
Dr. Langer received 1,250 shares at a share price of $7.73, 1,250 shares at a share price of $6.70, 1,250 shares at a share price of $7.41, and 1,250 shares at a share price of $6.09. Dr. Langer received 5,000 options on January 2, 2014 that vested immediately, with an exercise price and share price at date of grant of $6.17. |
(4) |
Mr. Loshitzer received 1,250 shares at a share price of $7.73, 1,250 shares at a share price of $6.70, 1,250 shares at a share price of $7.41, and 1,250 shares at a share price of $6.09. Mr. Loshitzer received 5,000 options on January 2, 2014 that vested immediately, with an exercise price and share price at date of grant of $6.17. |
(5) |
Mr. Perry received 1,250 shares at a share price of $7.73, 1,250 shares at a share price of $6.70, 1,250 shares at a share price of $7.41, and 1,250 shares at a share price of $6.09. Mr. Perry received 5,000 options on January 2, 2014 that vested immediately, with an exercise price and share price at date of grant of $6.17. |
(6) |
Mr. Heffernan received 2,500 shares at a share price of $7.73, 2,500 shares at a share price of $6.70, 2,500 shares at a share price of $7.41, and 2,500 shares at a share price of $6.09. Mr. Heffernan received 10,000 options on January 2, 2014 that vested immediately, with an exercise price and share price at date of grant of $6.17. Mr. Heffernan received 100,000 options on September 25, 2014 that vested quarterly over the period of one year, with an exercise and share price at date of grant of $7.94. |
The table below shows the number of stock options held by each non-employee
director as of December 31, 2014:
|
|
|
|
Stock |
Name |
|
|
|
Options |
Alan C. Shapiro, Ph.D. |
|
|
|
21,000 |
Robert Langer, Sc.D. |
|
|
|
36,250 |
Zohar Loshitzer |
|
|
|
15,834 |
Gregory D. Perry |
|
|
|
15,417 |
Michael Heffernan |
|
|
|
119,871 |
Item 12. Security
Ownership of Certain Beneficial Owners and Management and Related Stockholder Matters.
Beneficial Ownership of Directors, Officers
and 5% Stockholders
The following table sets
forth certain information regarding the beneficial ownership of our Common Stock as of March 31, 2015, on such date, 35,600,417
shares of Common Stock were outstanding.
Beneficial ownership is
determined in accordance with the applicable rules of the Securities and Exchange Commission and includes voting or investment
power with respect to shares of our Common Stock. In computing the number of shares of Common Stock beneficially owned by a person
and the percentage ownership of that person, we deemed as outstanding shares of Common Stock subject to options or warrants held
by that person that are currently exercisable or exercisable within 60 days of March 31, 2015. We did not deem these shares outstanding,
however, for the purpose of computing the percentage ownership of any other person. The information set forth below is not necessarily
indicative of beneficial ownership for any other purpose, and the inclusion of any shares deemed beneficially owned in this table
does not constitute an admission of beneficial ownership of those shares.
Unless otherwise indicated,
to our knowledge, all persons named in the table have sole voting and investment power with respect to their shares of Common Stock,
except, where applicable, to the extent authority is shared by spouses under applicable state community property laws.
The following table sets forth information
regarding beneficial ownership of our capital stock as of March 31, 2015 by:
|
· |
5% or greater stockholders; |
|
· |
Each of our directors and named executive officers; and |
|
· |
All of our directors and executive officers, as a group. |
|
|
Number of |
|
|
|
|
Shares |
|
|
|
|
Beneficially |
|
|
Name and Address (1) of Beneficial Owner |
|
Owned |
|
Percentage |
5% or Greater Stockholders |
|
|
|
|
|
|
|
|
|
|
None |
|
|
|
|
|
|
|
|
|
|
Directors and Named Executive Officers |
|
|
|
|
|
|
|
|
|
|
Paul K. Wotton, Ph. D. |
|
|
– |
|
|
|
|
|
– |
|
Edward Myles(2) |
|
|
130,666 |
|
|
|
|
|
* |
|
Robert P. Lanza M.D. (3) |
|
|
494,534 |
|
|
|
|
|
1.38 |
|
Eddy Anglade(4) |
|
|
62,334 |
|
|
|
|
|
* |
|
H. LeRoux Jooste |
|
|
– |
|
|
|
|
|
- |
|
Alan C. Shapiro(5) |
|
|
305,516 |
|
|
|
|
|
* |
|
Robert Langer(6) |
|
|
89,750 |
|
|
|
|
|
* |
|
Zohar Loshitzer(7) |
|
|
38,918 |
|
|
|
|
|
* |
|
Gregory D. Perry(8) |
|
|
38,084 |
|
|
|
|
|
* |
|
Michael Heffernan(9) |
|
|
103,371 |
|
|
|
|
|
* |
|
Directors and Executive Officers as a Group (10 Persons) |
|
|
1,263,173 |
|
|
|
|
|
3.48 |
|
|
|
|
|
|
|
|
|
|
|
|
(*) Represents beneficial ownership of less than 1%.
|
(1) |
Unless otherwise indicated, the address of the beneficial owner is 33 Locke Drive, Marlborough, Massachusetts 01752. |
|
(2) |
Consists of 130,666 shares issuable to Mr. Myles upon exercise of stock options exercisable within 60 days of March 31, 2015. |
|
(3) |
Includes (i) 175,509 shares held directly by Dr. Lanza and (ii) 319,025 shares issuable to Dr. Lanza upon exercise of stock options exercisable within 60 days of March 31, 2015. |
|
(4) |
Includes 62,334 shares issuable to Dr. Anglade upon exercise of stock options exercisable within 60 days of March 31, 2015. |
|
(5) |
Includes (i) 279,516 shares held directly by Dr. Shapiro and (ii) 26,000 shares issuable to Dr. Shapiro upon exercise of stock options exercisable within 60 days of March 31, 2015. |
|
(6) |
Includes (i) 48,500 shares held directly by Dr. Langer and (ii) 41,250 shares issuable to Dr. Langer upon exercise of stock options exercisable within 60 days of March 31, 2015. |
|
(7) |
Includes (i) 18,084 shares held directly by Mr. Loshitzer and (ii) 20,834 shares issuable to Mr. Loshitzer upon exercise of stock options exercisable within 60 days of March 31, 2015. |
|
(8) |
Includes (i) 17,667 shares held directly by Mr. Perry and (ii) 20,417 shares issuable to Mr. Perry upon exercise of stock options exercisable within 60 days of March 31, 2015. |
|
(9) |
Includes (i) 23,500 shares held directly by Mr. Heffernan and (ii) 79,871 shares issuable to Mr. Heffernan upon exercise of stock options exercisable within 60 days of March 31, 2015. |
There are no
arrangements known to the Company, including any pledge by any person of securities of the Company, the operation of which may
at a subsequent date result in a change in control of the Company.
Securities Authorized for Issuance Under
Equity Compensation Plans
The following table shows information with
respect to each equity compensation plan under which the Company’s Common Stock is authorized for issuance as of the fiscal
year ended December 31, 2014.
EQUITY COMPENSATION
PLAN INFORMATION
|
|
|
|
|
|
(c)
Number of |
|
|
|
|
|
|
securities |
|
|
|
|
|
|
remaining |
|
|
(a) |
|
|
|
available |
|
|
Number of |
|
|
|
for issuance |
|
|
securities |
|
(b) |
|
under |
|
|
to be issued |
|
Weighted |
|
equity |
|
|
upon |
|
average |
|
compensation |
|
|
exercise of |
|
exercise price of |
|
plans |
|
|
outstanding |
|
outstanding |
|
(excluding |
|
|
options, |
|
options, |
|
securities |
|
|
warrants and |
|
warrants and |
|
reflected |
Plan Category |
|
rights |
|
rights |
|
in column (a)) |
|
|
|
|
|
|
|
|
|
|
|
|
|
Equity compensation plans approved by security holders |
|
|
2,738,381 |
(1) |
|
$ |
9.87 |
|
|
|
150,000 |
(2) |
Equity compensation plans not approved by security holders |
|
|
45,906 |
(3) |
|
$ |
40.46 |
|
|
|
- |
|
Total |
|
|
2,784,287 |
|
|
|
|
|
|
|
150,000 |
|
(1) |
This number includes 2,638,381 shares issued and outstanding as part of the 2005 Stock Plan and 100,000 shares issued and outstanding as part of the 2014 Stock Plan. |
(2) |
This number represents 150,000 shares available under the 2014 Stock Plan. |
(3) |
The number reflects the aggregate number of shares underlying compensatory warrants that have been issued and continue to be outstanding as of December 31, 2014. Each warrant was part of a separate equity compensation arrangement. |
Item 13. Certain Relationships and
Related Transactions, and Director Independence.
None of the following parties has, during the
year ended December 31, 2014, had any material interest, direct or indirect, in any transaction with us or in any presently proposed
transaction that has or will materially affect us, other than as noted in this section:
|
· |
Any of our directors or officers, |
|
· |
Any person proposed as a nominee for election as a director, |
|
· |
Any person who beneficially owns, directly or indirectly, shares carrying more than 5% of the voting rights attached to our outstanding shares of Common Stock, |
|
· |
Any of our promoters, and |
|
· |
Any relative or spouse of any of the foregoing persons who has the same house as such person. |
The Company complies with the standards of
“independence” prescribed by the Nasdaq Marketplace Rules. Accordingly, our Board of Directors has determined that
Dr. Alan Shapiro, Dr. Robert Langer, Mr. Zohar Loshitzer, Mr. Gregory Perry and Mr. Michael Heffernan meet the definition
of “independent director” as defined in Rule 5605(a)(2) of the Nasdaq Marketplace Rules.
Item 14. Principal Accounting Fees
and Services.
The following table summarizes the fees of
our current and prior independent registered public accounting firms, BDO USA LLP and SingerLewak LLP, billed to us for each
of the last two fiscal years for audit services and billed to us in each of the last two years for other services:
Fee Category |
|
2014 |
|
2013 |
|
Audit Fees |
|
$ |
154,500 |
|
|
$ |
362,035 |
|
|
Audit Related Fees |
|
$ |
– |
|
|
$ |
89,491 |
|
|
Tax Fees |
|
$ |
– |
|
|
$ |
– |
|
|
All Other Fees |
|
$ |
– |
|
|
$ |
– |
|
|
Audit fees consist of aggregate fees billed
for professional services rendered for the audit of the Company’s annual financial statements and review of the interim financial
statements included in quarterly reports or services that are normally provided by the independent auditor in connection with statutory
and regulatory filings or engagements for the fiscal years ended December 31, 2014 and 2013.
Audit related fees consist of aggregate fees
billed for assurance and related services that are reasonably related to the performance of the audit or review of the Company’s
financial statements and are not reported under “Audit Fees.” These fees include review of registration statements.
Tax fees consist of aggregate fees billed for
professional services for tax compliance, tax advice and tax planning.
All other fees consist of aggregate fees billed
for products and services provided by the independent auditor, other than those disclosed above.
The Company’s policy is to pre-approve
all audit and permissible non-audit services provided by the independent auditors. These services may include audit services, audit-related
services, tax services and other services. Pre-approval is generally provided for up to one year and any pre-approval is detailed
as to the particular service or category of services and is generally subject to a specific budget. The independent auditors and
management are required to periodically report to the audit committee regarding the extent of services provided by the independent
auditors in accordance with this pre-approval, and the fees for the services performed to date. To the extent that additional services
are necessary beyond those specifically budgeted for, the audit committee and management pre-approve such services on a case-by-case
basis. All services provided by the independent auditors were approved by the Audit Committee.
Item 15. Exhibits
and Financial Statement Schedules
(b)
The exhibits required by this item and included
in this report or incorporated herein by reference are as follows:
Exhibit No. |
|
Document Description |
|
Incorporation by Reference |
3.1 |
|
Certificate of Incorporation of the Registrant dated November 17, 2005 |
|
Previously filed as Exhibit 3.1 to the Registrant's Current Report on Form 8-K filed on November 21, 2005 and incorporated by reference herein. |
|
|
|
|
|
3.2 |
|
Certificate of Amendment to Certificate of Incorporation dated October 13, 2006 |
|
Previously filed as Exhibit 3.1 to the Registrant's Current Report on Form 8-K filed on October 13, 2006 and incorporated by reference herein. |
|
|
|
|
|
3.3 |
|
Certificate of the Powers, Designations, Preferences and Rights of the Series A-1 Convertible Preferred Stock dated March 5, 2009 |
|
Previously filed as Exhibit 4.1 to the Registrant’s Quarterly Report on Form 10-Q filed on July 20, 2009 and incorporated by reference herein. |
|
|
|
|
|
3.4 |
|
Certificate of Amendment to Certificate of Incorporation dated September 15, 2009 |
|
Previously filed as Exhibit 3.15 to Registrant’s Registration Statement on Form S-1 filed November 18, 2009 and herein incorporated by reference. |
|
|
|
|
|
3.5 |
|
Certificate of Designations of Preferences, Rights and Limitations of Series B Preferred Stock dated November 3, 2009 |
|
Previously filed as Exhibit 3.1 to the Registrant's Current Report on Form 8-K filed on November 13, 2009 and incorporated by reference herein. |
|
|
|
|
|
3.6 |
|
Certificate of Designations of Preferences, Rights and Limitations of Series C Preferred Stock dated December 30, 2010 |
|
Previously filed as Exhibit 3.1 to the Registrant’s Current Report on Form 8-K filed on January 3, 2011 and incorporated herein by reference. |
|
|
|
|
|
3.7 |
|
Certificate of Amendment to Certificate of Incorporation dated January 24, 2012 |
|
Previously filed as Exhibit 3.1 to the Registrant’s Current Report on Form 8-K filed on January 30, 2012 and incorporated herein by reference. |
|
|
|
|
|
3.8 |
|
Certificate of Amendment to Certificate of Incorporation dated October 24, 2013 |
|
Previously filed as Exhibit 3.1 to the Registrant’s Current Report on Form 8-K filed on October 24, 2013 and incorporated herein by reference. |
|
|
|
|
|
3.9 |
|
Certificate of Amendment to Certificate of Incorporation dated August 27, 2014 |
|
Previously filed as Exhibit 3.1 to the Registrant’s Current Report on Form 8-K filed on August 27, 2014 and incorporated herein by reference. |
3.10 | |
Certificate of Amendment to Certificate of Incorporation dated November 12, 2014 | |
Previously filed as Exhibit 3.1 to the Registrant’s Current Report on Form 8-K filed on November 13 and incorporated herein by reference. |
| |
| |
|
3.11 | |
Certificate of Amendment to Certificate of Incorporation dated November 12, 2014 | |
Previously filed as Exhibit 3.2 to the Registrant’s Current Report on Form 8-K filed on November 13, 2014 and incorporated herein by reference. |
| |
| |
|
3.12 | |
Bylaws of the Registrant | |
Previously filed as Exhibit 3.2 to the Registrant's Current Report on Form 8-K filed on November 21, 2005 and incorporated by reference herein. |
| |
| |
|
3.13 | |
Amendment No. 1 to Bylaws of the Registrant | |
Previously filed as Exhibit 3.2 to the Registrant’s Current Report on Form 8-K filed on November 30, 2007 and incorporated by reference herein |
| |
| |
|
4.1 | |
Form of Subscription Agreement to Purchase Series A Convertible Preferred Stock of the Registrant | |
Previously filed as Exhibit 4.8 to the Registrant's Quarterly Report on Form 10-QSB filed on May 23, 2005 and incorporated by reference herein. |
| |
| |
|
10.1 | |
A.C.T. Holdings, Inc. 2005 Stock Option Plan* | |
Previously filed as Appendix A to the Registrant's preliminary proxy statement on Form PRE-14A filed on May 10, 2005 and incorporated by reference herein. |
| |
| |
|
10.2 | |
Form of Incentive Stock Option Agreement under A.C.T. Holdings, Inc. 2005 Stock Option Plan * | |
Previously filed as Exhibit 10.36 to the Registrant's Quarterly Report on Form 10-QSB filed on May 23, 2005 and incorporated by reference herein. |
| |
| |
|
10.3 | |
Form of Nonqualified Stock Option Agreement under A.C.T. Holdings, Inc. 2005 Stock Option Plan * | |
Previously filed as Exhibit 10.37 to the Registrant's Quarterly Report on Form 10-QSB filed on May 23, 2005 and incorporated by reference herein. |
| |
| |
|
10.4 | |
Confidentiality and Nondisclosure Agreement dated February 3, 1999 by and between the Registrant and Robert Lanza, M.D.* | |
Previously filed as Exhibit 10.54 to the Registrant's Quarterly Report on Form 10-QSB filed on May 23, 2005 and incorporated by reference herein. |
| |
| |
|
10.5 | |
Agreement dated September 15, 2005 by and among ACT, Advanced Cell, Inc. and A.C.T. Group, Inc. | |
Previously filed as Exhibit 10.9 to the Registrant's Current Report on Form 8-K filed on September 19, 2005 and incorporated by reference herein. |
| |
| |
|
10.6 | |
Agreement and Plan of Merger dated July 31, 2007 by and among the Registrant, ACT Acquisition Sub, Inc., Mytogen, Inc. and certain shareholders of Mytogen, Inc. | |
Previously filed as exhibit 10.101 to the Amendment No. 1 to the Registrant’s 10-KSB for the year ended December 31, 2007 filed with the SEC on June 30, 2008 and incorporated by reference herein.
|
10.7 | |
Form of Additional Investment Right | |
Previously filed as Exhibit 10.132 to the Registrant’s Registration Statement on Form S-1 filed on November 19, 2009 and incorporated herein by reference. |
| |
| |
|
10.8 | |
Employment Agreement dated October 1, 2009 by and between the Registrant and Robert P. Lanza* | |
Previously filed as Exhibit 10.1 to the Registrant’s Current Report on Form 8-K filed on November 17, 2009 and incorporated herein by reference. |
|
|
|
|
|
10.9 |
|
Amended and Restated Employment Agreement dated July 1, 2011 by and between the Registrant and Robert P. Lanza* |
|
Previously filed as Exhibit 10.2 to the Registrant’s Current Report on Form 8-K filed on August 17, 2011 and incorporated herein by reference. |
|
|
|
|
|
10.10 |
|
Settlement Agreement and Mutual Release Form used between the Registrant and several counter parties |
|
Previously filed as Exhibit 10.1 to the Registrant’s Current Report on Form 8-K filed on December 12, 2011 and incorporated herein by reference. |
|
|
|
|
|
10.11 |
|
Settlement Agreement and Mutual Release dated December 31, 2012 by and between the Registrant and CAMOFI Master LDC, and CAMHZN Master LDC |
|
Previously filed as Exhibit 10.1 to the Registrant’s Current Report on Form 8-K filed on January 17, 2013 and incorporated herein by reference. |
|
|
|
|
|
10.12 |
|
Form of Amortizing Senior Secured Convertible Debenture Issued to CAMOFI Master LDC |
|
Previously filed as Exhibit 10.2 to the Registrant’s Current Report on Form 8-K filed on January 17, 2013 and incorporated herein by reference. |
|
|
|
|
|
10.13 |
|
Form of Amortizing Senior Secured Convertible Debenture Issued to CAMHZN Master LDC |
|
Previously filed as Exhibit 10.3 to the Registrant’s Current Report on Form 8-K filed on January 17, 2013 and incorporated herein by reference. |
|
|
|
|
|
10.14 |
|
Form of Registration Rights Agreement between the Registrant and each of the holders signatory thereto |
|
Previously filed as Exhibit 10.4 to the Registrant’s Current Report on Form 8-K filed on January 17, 2013 and incorporated herein by reference. |
|
|
|
|
|
10.15 |
|
Office Lease Agreement dated January 11, 2013 by and between the Registrant and Wendy Jolles and Linda Olstein, Trustees of The Janelon Trust under Declaration of Trust dated January 28, 1975 and recorded with the Suffolk County Registry of Deeds in Book 8766, Page 558, as amended by instrument dated January 7, 1988 and recorded in Book 14432, Page 267 |
|
Previously filed as Exhibit 10.5 to the Registrant’s Current Report on Form 8-K filed on January 17, 2013 and incorporated herein by reference. |
|
|
|
|
|
10.16 |
|
Executive Employment Agreement dated as of May 20, 2013, by and between the Registrant and Edward Myles |
|
Previously filed as Exhibit 10.1 to the Registrant’s Current Report on Form 8-K filed on May 24, 2013 and incorporated herein by reference. |
|
|
|
|
|
10.17 |
|
Mutual Release and Waiver Agreement, dated May 31, 2013 by and between the Registrant and JMJ Financial. |
|
Previously filed as Exhibit 10.2 to the Registrant’s Quarterly Report on Form 10-Q filed on August 7, 2013 and incorporated herein by reference. |
|
|
|
|
|
10.18 |
|
Share Exchange Agreement dated April 25, 2013 between the Registrant and Volation Capital Partners, LLC |
|
Previously filed as Exhibit 10.1 to the Registrant’s Current Report on Form 8-K filed on May 1, 2013 and incorporated herein by reference. |
|
|
|
|
|
10.19 |
|
Separation Agreement, dated as of January 21, 2014 by and between the Registrant and Gary Rabin. |
|
Previously filed as Exhibit 10.1 to the Registrant’s Current Report on Form 8-K filed on January 22, 2014 and incorporated herein by reference. |
|
|
|
|
|
10.20 |
|
Employment Agreement dated December 13, 2013 by and between the Registrant and Eddy Anglade |
|
Previously filed as Exhibit 10.47 to the Registrant’s Annual Report on Form 10-K filed on April 1, 2014 and incorporated herein by reference. |
|
|
|
|
|
10.21 |
|
Executive Employment Agreement dated as of May 22, 2014, by and between the Company and Edward Myles |
|
Previously filed as Exhibit 10.3 to the Registrant’s Quarterly Report on Form 10-Q filed on August 11, 2014 and incorporated d herein by reference. |
|
|
|
|
|
10.22 |
|
Settlement Agreement, dated as of June 3, 2014 by and among Advanced
Cell Technology, Inc. and Gary D. Aronson, John S. Gorton, individually and as trustee of the John S. Gorton Separate Property
Trust dated March 3, 1993, herronlaw apc, Miller and Steele LLP, and Michael A. Bourke
|
|
Previously filed as Exhibit 10.1 to the Registrant’s Current Report on Form 8-K filed on June 6, 2014 and incorporated herein by reference. |
10.23 |
|
Executive Employment Agreement, dated as of June 18, 2014 by and between the Company and Paul K. Wotton, Ph.D.* |
|
Previously filed as Exhibit 10.1 to the Registrant’s Current Report on Form 8-K filed on June 24, 2014 and incorporated herein by reference. |
|
|
|
|
|
10.24 |
|
Purchase Agreement, dated as of June 27, 2014, by and between the Company and Lincoln Park Capital Fund, LLC (incorporated herein by reference to, File No. 000-50295). |
|
Previously filed as Exhibit 10.1 to the Registrant’s Current Report on Form 8-K filed on July 3, 2014 and incorporated herein by reference. |
|
|
|
|
|
10.25 |
|
Registration Rights Agreement, dated as of June 27, 2014, by and between the Company and Lincoln Park Capital Fund, LLC |
|
Previously filed as Exhibit 10.2 to the Registrant’s Current Report on Form 8-K filed on July 3, 2014 and incorporated herein by reference. |
|
|
|
|
|
10.26 |
|
Stock Repurchase and Release Agreement dated as of August 7, 2014, by and between the Company and Socius CGII, Ltd. |
|
Previously filed as Exhibit 10.2 to the Registrant’s Quarterly Report on Form 10-Q filed on August 11, 2014 and incorporated herein by reference. |
|
|
|
|
|
10.27 |
|
Stock Repurchase and Release Agreement dated as of August 7, 2014, by and between the Company and Optimus Life Sciences Capital Partners, LLC |
|
Previously filed as Exhibit 10.1 to the Registrant’s Quarterly Report on Form 10-Q filed on August 11, 2014 and incorporated herein by reference. |
|
|
|
|
|
10.28 |
|
Amended and Restated Executive Employment Agreement, dated as of October 1, 2014 by and between the Company and Robert Lanza |
|
Previously filed as Exhibit 10.1 to the Registrant’s Quarterly Report on Form 10-Q filed on November 10, 2014 and incorporated herein by reference. |
|
|
|
|
|
10.29 |
|
Executive Employment Agreement, dated as of October 14, 2014 by and between the Company and H. LeRoux Jooste* |
|
Previously filed as Exhibit 10.2 to the Registrant’s Quarterly Report on Form 10-Q filed on November 10, 2014 and incorporated herein by reference. |
|
|
|
|
|
10.30 |
|
2014 Stock Option and Incentive Plan and forms of option agreements thereunder* |
|
Previously filed. |
|
|
|
|
|
21.1 |
|
Subsidiaries of the Registrant |
|
Previously filed. |
|
|
|
|
|
23.1 |
|
Consent of Singer Lewak LLP, Independent Registered Public Accounting Firm |
|
Previously filed. |
|
|
|
|
|
23.2 |
|
Consent of BDO USA LLP, Independent Registered Public Accounting Firm |
|
Previously filed. |
|
|
|
|
|
24.1 |
|
Power of Attorney |
|
Included on the signature page(s) hereto |
|
|
|
|
|
31.1 |
|
Certification of the Principal Executive Officer Pursuant to Rule 13a-14 of the Securities Exchange Act of 1934 |
|
Filed herewith. |
31.2 |
|
Certification of the Principal Financial Officer Pursuant to Rule 13a-14 of the Securities Exchange Act of 1934 |
|
Filed herewith. |
32.1 |
|
Certification of Principal Executive Officer Pursuant to Section 1350 |
|
Previously filed. |
32.2 |
|
Certification of Principal Financial Officer Pursuant to Section 1350 |
|
Previously filed. |
* Management contract or compensatory plan or arrangement
SIGNATURES
Pursuant to the requirements of Section 13 or
15(d) of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned,
thereunto duly authorized.
|
OCATA THERAPEUTICS, INC. |
|
|
Dated: April 10, 2015 |
By: |
/s/ Paul K. Wotton |
|
|
Paul K. Wotton |
|
|
President and Chief Executive Officer |
|
|
(Principal Executive Officer) |
|
OCATA THERAPEUTICS, INC. |
|
|
Dated: April 10, 2015 |
By: |
/s/ Edward Myles |
|
|
Edward Myles |
|
|
Chief Operating Officer and Chief Financial Officer |
|
|
(Principal Financial Officer and Principal Accounting Officer) |
We, the undersigned officers and directors of
Ocata Therapeutics, Inc., hereby severally constitute and appoint Paul Wotton and Edward Myles, and each of them singly, our true
and lawful attorneys, with full power to them and each of them singly, to sign for us in our names in the capacities indicated
below, all amendments to this report, and generally to do all things in our names and on our behalf in such capacities to enable
Ocata Therapeutics, Inc. to comply with the provisions of the Securities Exchange Act of 1934, as amended, and all requirements
of the Securities and Exchange Commission.
Pursuant to the requirements of the Securities
Exchange Act of 1934, this report has been signed below by the following persons on behalf of the registrant and in the capacities
and on the dates indicated.
/s/ Paul K. Wotton |
|
April 10, 2015 |
Paul K. Wotton |
|
|
President and Chief Executive Officer |
|
|
(Principal Executive Officer) |
|
|
|
|
|
|
|
|
/s/ Edward Myles |
|
April 10, 2015 |
Edward Myles |
|
|
Chief Operating Officer and Chief Financial Officer |
|
(Principal Financial Officer and Principal Accounting Officer) |
|
|
|
|
|
|
|
/s/ Robert Langer |
|
April 10, 2015 |
Robert Langer, Sc.D |
|
|
Director |
|
|
|
|
|
|
|
|
/s/ Alan C. Shapiro |
|
April 10, 2015 |
Alan C. Shapiro, Ph.D |
|
|
Director |
|
|
|
|
|
|
|
|
/s/ Gregory Perry |
|
April 10, 2015 |
Gregory D. Perry |
|
|
Director |
|
|
|
|
|
|
|
|
/s/ Zohar Loshitzer |
|
April 10, 2015 |
Zohar Loshitzer |
|
|
Director |
|
|
|
|
|
|
|
|
/s/ Michael T, Heffernan |
|
April 10, 2015 |
Michael T. Heffernan |
|
|
Director and Chairman of the Board |
|
|
EXHIBIT 31.1
CERTIFICATION OF PRINCIPAL
EXECUTIVE OFFICER
PURSUANT TO SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002
I, Paul K. Wotton, certify that:
1. I have reviewed this annual report on Form 10-K/A of Ocata Therapeutics,
Inc.;
2. Based on my knowledge, this report does not contain any untrue
statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances
under which such statements were made, not misleading with respect to the period covered by this report;
3. Based on my knowledge, the financial statements, and other financial
information included in this report, fairly present in all material respects the financial condition, results of operations and
cash flows of the registrant as of, and for, the periods presented in this report;
4. The registrant’s other certifying officer(s) and I are
responsible for establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rules 13a-15(e) and
15d-15(e)) and internal control over financial reporting (as defined in Exchange Act Rules 13a-15(f) and 15d-15(f)) for the registrant
and have:
a) Designed such disclosure controls and procedures, or caused such
disclosure controls and procedures to be designed under our supervision, to ensure that material information relating to the registrant
including its consolidated subsidiary is made known to us by others within those entities, particularly during the period in which
this report is being prepared;
b) Designed such internal control over financial reporting, or caused
such internal control over financial reporting to be designed under our supervision, to provide reasonable assurance regarding
the reliability of financial reporting and the preparation of financial statements for external purposes in accordance with generally
accepted accounting principles;
c) Evaluated the effectiveness of the registrant’s disclosure
controls and procedures and presented in this report our conclusions about the effectiveness of the disclosure controls and procedures,
as of the end of the period covered by this report based on such evaluation; and
d) Disclosed in this report any change in the registrant’s
internal control over financial reporting that occurred during the registrant’s most recent fiscal quarter (the registrant’s
fourth fiscal quarter in the case of an annual report) that has materially affected, or is reasonably likely to materially affect,
the registrant’s internal control over financial reporting; and
5. The registrant’s other certifying officer(s) and I have
disclosed, based on our most recent evaluation of internal control over financial reporting, to the registrant’s auditors
and the audit committee of the registrant’s board of directors (or persons performing the equivalent functions):
a) All significant deficiencies and material weaknesses in the design
or operation of internal control over financial reporting which are reasonably likely to adversely affect the registrant’s
ability to record, process, summarize and report financial information; and
b) Any fraud, whether or not material, that involves management
or other employees who have a significant role in the registrant’s internal control over financial reporting.
|
|
|
Dated: April 10, 2015 |
By: |
/s/ Paul K. Wotton |
|
|
Paul K. Wotton |
|
|
President and Chief Executive Officer (Principal Executive Officer) |
EXHIBIT 31.2
CERTIFICATION OF PRINCIPAL FINANCIAL OFFICER
PURSUANT TO
SECTION 302 OF THE SARBANES-OXLEY
ACT OF 2002
I, Edward Myles, certify that:
1. I have reviewed this annual report on Form 10-K/A of Ocata Therapeutics,
Inc.;
2. Based on my knowledge, this report does not contain any untrue
statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances
under which such statements were made, not misleading with respect to the period covered by this report;
3. Based on my knowledge, the financial statements, and other financial
information included in this report, fairly present in all material respects the financial condition, results of operations and
cash flows of the registrant as of, and for, the periods presented in this report;
4. The registrant’s other certifying officer(s) and I are
responsible for establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rules 13a-15(e) and
15d-15(e)) and internal control over financial reporting (as defined in Exchange Act Rules 13a-15(f) and 15d-15(f)) for the registrant
and have:
a) Designed such disclosure controls and procedures, or caused such
disclosure controls and procedures to be designed under our supervision, to ensure that material information relating to the registrant
including its consolidated subsidiary is made known to us by others within those entities, particularly during the period in which
this report is being prepared;
b) Designed such internal control over financial reporting, or caused
such internal control over financial reporting to be designed under our supervision, to provide reasonable assurance regarding
the reliability of financial reporting and the preparation of financial statements for external purposes in accordance with generally
accepted accounting principles;
c) Evaluated the effectiveness of the registrant’s disclosure
controls and procedures and presented in this report our conclusions about the effectiveness of the disclosure controls and procedures,
as of the end of the period covered by this report based on such evaluation; and
d) Disclosed in this report any change in the registrant’s
internal control over financial reporting that occurred during the registrant’s most recent fiscal quarter (the registrant’s
fourth fiscal quarter in the case of an annual report) that has materially affected, or is reasonably likely to materially affect,
the registrant’s internal control over financial reporting; and
5. The registrant’s other certifying officer(s) and I have
disclosed, based on our most recent evaluation of internal control over financial reporting, to the registrant’s auditors
and the audit committee of the registrant’s board of directors (or persons performing the equivalent functions):
a) All significant deficiencies and material weaknesses in the design
or operation of internal control over financial reporting which are reasonably likely to adversely affect the registrant’s
ability to record, process, summarize and report financial information; and
b) Any fraud, whether or not material, that involves management
or other employees who have a significant role in the registrant’s internal control over financial reporting.
|
|
|
Dated: April 10, 2015 |
By: |
/s/ Edward Myles |
|
|
Edward Myles |
|
|
Chief Operating Officer and Chief Financial Officer (Principal Financial Officer) |
Ocata Therapeutics, Inc. (NASDAQ:OCAT)
Historical Stock Chart
From Mar 2024 to Apr 2024
Ocata Therapeutics, Inc. (NASDAQ:OCAT)
Historical Stock Chart
From Apr 2023 to Apr 2024