UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
SCHEDULE 14A
Proxy Statement Pursuant to Section 14(a)
of the
Securities Exchange Act of 1934
Filed by the Registrant
x
Filed by a Party other than
the Registrant
¨
Check the appropriate box:
|
¨
|
Preliminary Proxy Statement
|
|
¨
|
Confidential, For Use of the Commission Only (as permitted
by Rule 14a-6(e)(2))
|
|
x
|
Definitive Proxy Statement
|
|
¨
|
Definitive Additional Materials
|
|
¨
|
Soliciting Material Pursuant to §240.14a-12
|
ENZON
PHARMACEUTICALS, INC.
(Name of Registrant as Specified in its Charter)
N/A
(Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)
Payment of Filing Fee (Check
the appropriate box):
|
¨
|
Fee computed on table below per Exchange Act Rules 14a-6(I)(4)
and 0-11.
|
|
(1)
|
Title of each class of securities to which transaction applies:
|
|
|
|
|
|
|
|
(2)
|
Aggregate number of securities to which transaction applies:
|
|
|
|
|
|
|
|
(3)
|
Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11: Set forth the amount on which the filing fee is calculated and state how it was determined.
|
|
|
|
|
|
|
|
(4)
|
Proposed maximum aggregate value of transaction:
|
|
|
|
|
|
|
|
(5)
|
Total fee paid.
|
|
|
|
|
¨
|
Check box if any part of the fee is offset as provided
by Exchange Act rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous
filing by registration statement number, or the Form or Schedule and the date of its filing.
|
|
(1)
|
Amount Previously Paid:
|
|
|
|
|
|
|
|
(2)
|
Form, Schedule or Registration Statement No.:
|
|
|
|
|
|
|
|
(3)
|
Filing Party:
|
|
|
|
|
|
|
|
(4)
|
Date Filed:
|
|
|
|
20 Commerce Drive, Suite 135
Cranford, New Jersey 07016
(732) 980-4500
NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
TO BE HELD ON WEDNESDAY, JUNE 28, 2017
To our stockholders:
The 2017 annual meeting of stockholders
(the “2017 Annual Meeting”) of Enzon Pharmaceuticals, Inc., a Delaware corporation, will be held at Club 101 on the
Main Floor at 101 Park Avenue, New York, New York 10178 on Wednesday, June 28, 2017 at 11:00 a.m., local time, for the following
purposes:
|
1.
|
to elect three directors, each for a one-year term expiring at our next annual meeting of stockholders and until such director’s
successor is elected and qualified (Proposal No. 1);
|
|
2.
|
to ratify the appointment of EisnerAmper LLP as our independent registered public accounting firm for the fiscal year ending
December 31, 2017 (Proposal No. 2);
|
|
3.
|
to approve, on an advisory basis, the compensation of our named executive officers (Proposal No. 3);
|
|
4.
|
to vote, on an advisory basis, on the frequency of future advisory votes on the compensation of our named executive officers
(Proposal No. 4); and
|
|
5.
|
to transact such other matters as may properly come before the 2017 Annual Meeting or any adjournment or postponement thereof.
|
Only holders of record of our common stock
as of the close of business on May 3, 2017, the record date, are entitled to notice of and to vote at the 2017 Annual Meeting.
Whether or not you plan to attend the 2017
Annual Meeting, your vote is important. To assure your representation at the meeting, please vote by signing and dating the enclosed
proxy card and returning it promptly in the enclosed postage-paid envelope or by submitting voting instructions via the Internet
at www.cstproxyvote.com. Sending in your proxy or submitting voting instructions via the Internet will not prevent you from voting
in person at the 2017 Annual Meeting. If you vote in person by ballot at the 2017 Annual Meeting, that vote will revoke any prior
proxy or voting instructions that you have submitted.
|
By Order of the Board of Directors,
|
|
|
|
/s/ Andrew Rackear
|
|
Andrew Rackear
|
|
Chief Executive Officer and Secretary
|
Cranford, New Jersey
May 12, 2017
IMPORTANT
NOTICE REGARDING THE AVAILABILITY OF PROXY MATERIALS FOR THE 2017 Annual meeting of stockholders TO BE HELD ON JUNE 28, 2017
This Proxy Statement and our Annual Report
on Form 10-K for the fiscal year ended December 31, 2016 are available online at:
http://www.cstproxy.com/enzon/2017
20 Commerce Drive, Suite 135
Cranford, New Jersey 07016
(732) 980-4500
PROXY STATEMENT
Enzon Pharmaceuticals, Inc. is furnishing
this proxy statement and the enclosed proxy card to our stockholders of record as of the close of business on May 3, 2017 in connection
with our solicitation of proxies for use at the annual meeting of stockholders and any adjournment(s), postponement(s) or other
delays thereof (the “2017 Annual Meeting”) to be held at Club 101 on the Main Floor at 101 Park Avenue, New York, New
York 10178 on Wednesday, June 28, 2017 at 11:00 a.m., local time.
References in this proxy statement to the
“Company,” “our company,” “we,” “us,” “our” and similar terms mean
Enzon Pharmaceuticals, Inc.
The accompanying proxy is solicited by
our Board of Directors (our “Board”) and is revocable by the stockholder any time before it is voted at the 2017 Annual
Meeting.
We have elected to take advantage of the
Securities and Exchange Commission’s “notice and access” rule that allows us to furnish proxy materials to stockholders
online. On or about May 12, 2017, we mailed to our stockholders of record as of the close of business on May 3, 2017 either (i)
a Notice of Internet Availability of Proxy Materials containing instructions on how to access our proxy materials online and how
to request a printed set of our proxy materials or (ii) if previously requested, a printed set of our proxy materials. If you received
a Notice of Internet Availability of Proxy Materials by mail, you will not receive a printed set of our proxy materials unless
you specifically request one.
Our principal executive offices are located
at 20 Commerce Drive, Suite 135, Cranford, New Jersey 07016, telephone (732) 980-4500.
Who May Vote
Only holders of our common stock (“Common
Stock”) outstanding as of the close of business on May 3, 2017 (the “Record Date”) are entitled to receive notice
of, and to vote at, the 2017 Annual Meeting. As of the Record Date, there were 44,214,603 shares of Common Stock outstanding and
entitled to vote at the 2017 Annual Meeting and there were no other class of securities outstanding that will be entitled to vote
at the 2017 Annual Meeting. Each share of Common Stock is entitled to one vote on all matters. There are no cumulative voting rights.
Voting Requirements
One-third of the shares of Common Stock
entitled to vote at the 2017 Annual Meeting present in person or by proxy constitutes a quorum for action at the meeting. Broker
non-votes and abstentions are counted for purposes of determining whether a quorum is present. A “non-vote” occurs
when a nominee holding shares for a beneficial owner votes on one proposal but does not vote on another proposal because, with
respect to such other proposal, the nominee does not have discretionary voting power and has not received instructions from the
beneficial owner.
The vote requirement for each matter is
as follows:
|
•
|
Proposal No. 1 (Election of Directors) – A nominee will be elected as a director if he or she receives a majority of
the votes cast at the 2017 Annual Meeting. A majority of votes cast means that the number of shares voted “FOR” the
nominee’s election exceeds the number of votes cast “AGAINST” that nominee’s election. Abstentions and
broker non-votes, if any, will not be counted either for or against the election of a nominee.
|
|
•
|
Proposal No. 2 (Ratification of the appointment of EisnerAmper LLP as our independent registered public accounting firm for
the fiscal year ending December 31, 2017) – The ratification of the appointment of EisnerAmper LLP as our independent registered
public accounting firm for the fiscal year ending December 31, 2017 requires the favorable vote of a majority of the shares of
Common Stock present or represented by proxy at the 2017 Annual Meeting and entitled to vote thereon. Abstentions from voting will
have the same effect as voting against the ratification, and broker non-votes, if any, will be disregarded and have no effect on
the outcome of the vote.
|
|
•
|
Proposal No. 3 (Approval, on an advisory basis, of the compensation of our named executive officers) – The approval,
on an advisory (non-binding) basis, of the compensation of our named executive officers as described in this proxy statement requires
the favorable vote of a majority of the shares of Common Stock present or represented by proxy at the 2017 Annual Meeting and entitled
to vote thereon. Abstentions from voting will have the same effect as voting against the proposal, and broker non-votes, if any,
will be disregarded and have no effect on the outcome of the vote.
|
|
•
|
Proposal No. 4 (Vote, on an advisory basis, on the frequency of future advisory votes on the compensation of our named executive
officers) – Stockholders may vote for every “ONE YEAR”, “TWO YEARS” or “THREE YEARS”
or abstain from voting. The frequency that receives the greatest number of votes will be considered the frequency recommended by
our stockholders.
|
Broker Non-Votes
If you are a beneficial owner whose shares
are held in the name of a broker, and you do not provide your broker with voting instructions, the broker has the authority to
vote your shares for or against certain “routine” matters. The proposal to ratify the appointment of EisnerAmper LLP
as our independent registered public accounting firm for the fiscal year ending December 31, 2017 is the only routine matter being
considered at the 2017 Annual Meeting.
Our Board’s Voting Recommendations
Our Board recommends that you vote your
shares “FOR” each of our Board’s nominees who are standing for election to our Board (Proposal No. 1), “FOR”
the ratification of the appointment of EisnerAmper LLP as our independent registered public accounting firm for the fiscal year
ending December 31, 2017 (Proposal No. 2), “FOR” the approval, on an advisory basis, of the compensation of our named
executive officers (Proposal No. 3) and every “ONE YEAR” for the frequency of future advisory votes on the compensation
of our named executive officers (Proposal No. 4).
How to Vote
If you are a stockholder of record as of
the Record Date, you may vote (i) in person by ballot at the 2017 Annual Meeting, (ii) by submitting voting instructions via the
Internet at www.cstproxyvote.com or (iii) by signing and dating the enclosed proxy card and returning it in the enclosed postage-paid
envelope. Instructions for Internet voting are provided in the Notice of Internet Availability of Proxy Materials and the printed
proxy card. If you hold your shares of Common Stock in a stock brokerage account or through a bank or other nominee, you must follow
the voting procedures provided by your broker, bank, trustee or other nominee included with your proxy materials.
Giving us your proxy means you authorize
our Board’s designated proxy holders (who are identified on the enclosed proxy card) to vote your shares at the 2017 Annual
Meeting in the manner that you have indicated and in their discretion on such other matters as may properly come before the 2017
Annual Meeting. If you sign and return the enclosed proxy card but do not indicate your vote, the designated proxy holders will
vote your shares “FOR” each of our Board’s nominees that are standing for election to our Board (Proposal No.
1), “FOR” the ratification of the appointment of EisnerAmper LLP as our independent registered public accounting firm
for the fiscal year ending December 31, 2017 (Proposal No. 2), “FOR” the approval, on an advisory basis, of the compensation
of our named executive officers (Proposal No. 3) and every “ONE YEAR” for the frequency of future advisory votes on
the compensation of our named executive officers (Proposal No. 4).
If You Plan to Attend the 2017 Annual Meeting
Attendance at the 2017 Annual Meeting will
be limited to stockholders as of the Record Date. Each stockholder may be asked to present valid picture identification, such as
a driver’s license or passport. Stockholders holding stock in brokerage accounts or by a bank or other nominee may be required
to show a brokerage statement or account statement reflecting stock ownership as of the Record Date. Cameras, recording devices
and other electronic devices will not be permitted to be used at the 2017 Annual Meeting. You may contact us at (732) 980-4500
or through an e-mail request to investor@enzon.com for directions to the 2017 Annual Meeting.
If you are a stockholder of record as of
the Record Date, you may vote your shares in person by ballot at the 2017 Annual Meeting. If you hold your shares of Common Stock
in a stock brokerage account or through a bank or other nominee, you will not be able to vote in person at the 2017 Annual Meeting
unless you have previously requested and obtained a “legal proxy” from your broker, bank or other nominee and present
it at the 2017 Annual Meeting.
Revoking a Proxy
You may revoke your proxy or voting instructions
by (i) submitting new voting instructions via the Internet at www.cstproxyvote.com, (ii) submitting a new proxy with a later date
or (iii) notifying our Secretary before the 2017 Annual Meeting by mail at the address shown on page 1. If you attend the 2017
Annual Meeting in person and vote by ballot, any previously submitted proxy or voting instructions will be revoked.
How We Solicit Proxies
We will solicit proxies and will bear the
entire cost of our solicitation, including the preparation, assembly, printing and mailing of this proxy statement and any additional
materials furnished to our stockholders. The initial solicitation of proxies by mail may be supplemented by telephone, fax, e-mail,
Internet and personal solicitation by our directors or officers. No additional compensation for soliciting proxies will be paid
to our directors or officers for their proxy solicitation efforts. We expect to reimburse banks, brokers and other persons for
their reasonable out-of-pocket expenses in handling proxy materials for beneficial owners of Common Stock. We have engaged the
services of D.F. King & Co., Inc. to assist us in the solicitation of proxies for an anticipated fee of $6,500 plus expenses.
If You Receive More Than One Proxy Card
If you hold your shares of Common Stock
in more than one account, you will receive a proxy card for each account. To ensure that all of your shares of Common Stock are
voted, please sign, date and return the proxy card for each account. You should vote all of your shares of Common Stock.
PROPOSAL NO. 1 – ELECTION OF DIRECTORS
General
Pursuant to the provisions of our Amended
and Restated Certificate of Incorporation and our Second Amended and Restated By-Laws, each member of our Board is to be elected
each year to hold office for one year until the annual meeting of stockholders after such election. The Governance and Nominating
Committee, which is currently comprised of the three current members of our Board, has recommended, and our Board also recommends,
that the stockholders elect all of our Board’s director nominees at the 2017 Annual Meeting to serve until our next annual
meeting of stockholders and until such director’s successor is elected and qualified. The proxies solicited by this proxy
statement cannot be voted for more than three nominees at the 2017 Annual Meeting. The nominees who are standing for election to
our Board at the 2017 Annual Meeting and certain information with respect to their backgrounds are set forth below. It is the intention
of the persons named in the accompanying proxy card, unless otherwise instructed, to vote to elect the nominees named herein. In
the event that any nominee named herein is unable or unwilling to serve as a director, discretionary authority is reserved to our
Board to vote for a substitute. Our Board has no reason to believe that any nominee named herein will be unable to serve if elected.
Our Second Amended and Restated By-Laws
provide for majority voting for election of directors in uncontested elections. In an uncontested election of directors (i.e.,
an election where the only nominees are those recommended by our Board), each member of our Board will be elected only if the votes
cast for the nominee exceed the votes cast against the nominee, rather than by plurality voting. Plurality voting is retained for
contested elections. In addition, our Board also adopted a Board Resignation Policy in furtherance of these majority voting principles.
Pursuant to this policy, each of our Board’s nominees would agree to submit an irrevocable resignation from our Board, which
will become effective in accordance with such policy in the event the nominee fails to receive the required vote for his or her
election at the 2017 Annual Meeting.
Director Nominees
Our Board has nominated and recommended
for election the following persons to stand for re-election at the 2017 Annual Meeting: Jonathan Christodoro, Odysseas Kostas and
Jennifer McNealey. The proxies solicited by this proxy statement cannot be voted for more than three nominees at the 2017 Annual
Meeting.
The nominees for election to the office
of director, and certain information with respect to their backgrounds, are set forth below. It is the intention of our Board’s
designated proxy holders (who are identified on the enclosed proxy card), unless otherwise instructed, to vote to elect Mr. Christodoro,
Dr. Kostas and Ms. McNealey.
In the event that any of our Board’s
nominees is unable or unwilling to serve as a director, discretionary authority is reserved to our Board to select a substitute.
Our Board has no reason to believe that any nominee named herein will be unable to serve if elected. Each nominee for director
has consented to being named in this proxy statement and to serving as a director if elected.
Set forth below are the name, age and year
in which the current term expires of each nominee for election to our Board as of the date of this proxy statement.
Name
|
|
Age
|
|
|
Director
Since
|
|
|
Position with Our Company
|
|
Term Expires on
the
Annual Meeting
Held
in the Year
|
|
Nominees:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Jonathan Christodoro
|
|
|
41
|
|
|
|
2013
|
|
|
Chairman of the Board
|
|
|
2017
|
|
Odysseas Kostas
|
|
|
42
|
|
|
|
2013
|
|
|
Director
|
|
|
2017
|
|
Jennifer McNealey
|
|
|
43
|
|
|
|
2013
|
|
|
Director
|
|
|
2017
|
|
Nominees for Election as Directors
Jonathan Christodoro
– Mr.
Christodoro has been a director of our company since October 7, 2013 and as the Chairman of our Board of Directors since November
20, 2013. Mr. Christodoro served as a Managing Director of Icahn Capital LP, the entity through which Carl C. Icahn manages investment
funds, from July 2012 to February 2017. Mr. Christodoro was responsible for identifying, analyzing and monitoring investment opportunities
and portfolio companies for Icahn Capital. Prior to joining Icahn Capital, Mr. Christodoro served in various investment and research
roles at P2 Capital Partners, LLC, Prentice Capital Management, LP and S.A.C. Capital Advisors, LP. Mr. Christodoro began his career
as an investment banking analyst at Morgan Stanley, where he focused on merger and acquisition transactions across a variety of
industries. Mr. Christodoro has been a director of: Xerox Corporation, a provider of document management solutions, since June
2016; Cheniere Energy, Inc., a developer of natural gas liquefaction and export facilities and related pipelines, since August
2015; PayPal Holdings, Inc., a technology platform company that enables digital and mobile payments worldwide, since July 2015;
Lyft, Inc., a mobile ride-sharing application, since May 2015; and Herbalife Ltd., a nutrition company, since April 2013. Mr. Christodoro
was previously a director of: Hologic, Inc., a supplier of diagnostic, medical imaging and surgical products, from December 2013
to March 2016; eBay Inc., a global commerce and payments company, from March 2015 to July 2015; Talisman Energy Inc., an independent
oil and gas exploration and production company, from December 2013 to May 2015; and American Railcar Industries, Inc., a railcar
manufacturing company, from June 2015 to February 2017. American Railcar Industries is indirectly controlled by Carl C. Icahn.
Mr. Icahn has or previously had non−controlling interests in each of Xerox, Cheniere, PayPal, eBay, Lyft, Hologic, Talisman,
Enzon and Herbalife through the ownership of securities. Mr. Christodoro received an M.B.A from the University of Pennsylvania’s
Wharton School of Business with Distinction, majoring in Finance and Entrepreneurial Management. Mr. Christodoro received a B.S.
in Applied Economics and Management Magna Cum Laude with Honors Distinction in Research from Cornell University. Mr. Christodoro
also served in the United States Marine Corps.
Odysseas Kostas, M.D.
– Dr.
Kostas has been a director of our company since September 25, 2013. Since January 2016, Dr. Kostas has been a senior analyst at
Sarissa Capital Management LP, an investment firm focused on the health care industry. Prior to joining Sarissa Capital Management
LP, Dr. Kostas covered the biotechnology and pharmaceutical industries, most recently as Director, at Evercore ISI (formerly known
as International Strategy & Investment), a full service broker-dealer that provides macro and fundamental research, sales,
and trading services to customers. Previously, he practiced internal medicine as part of the Yale New Haven Health System and was
engaged as a consultant to various biotechnology companies. In addition, from 2010 to 2011, Dr. Kostas served as a member of the
board of directors of Mast Therapeutics (then known as ADVENTRX Pharmaceuticals). Dr. Kostas received his S.B. degree from the
Massachusetts Institute of Technology and his M.D. degree from the University of Texas Southwestern Medical School.
Jennifer McNealey
– Ms. McNealey
has been a director of our company since September 25, 2013. Since December 2016, Ms. McNealey has been Vice President, Investor
Relations and Strategy of Calithera Biosciences, Inc. From February 2015 to December 2016, Ms. McNealey was Senior Director Investor
Relations and serves as a member of the management team at Calithera Biosciences, Inc. Prior to joining Calithera Biosciences,
Inc., Ms. McNealey served as an advisor to biotechnology companies. In 2005, Ms. McNealey founded Laurient LLC, a research company
focused on the biotechnology and pharmaceutical industries, where she worked until 2012. Prior to founding Laurient LLC, Ms. McNealey
served as a portfolio manager and biotechnology analyst at various firms, including Paramount Capital, Franklin Templeton, Amerindo
Investment Advisors and Morgan Stanley Dean Witter Advisors. Ms. McNealey has a B.A. and an M.H.A. from Cornell University.
There are no family relationships among
any of our directors or executive officers.
Vote Required
A nominee will be elected as a director
if he or she receives a majority of the votes cast by the shares present or represented by proxy at the 2017 Annual Meeting. A
majority of votes cast means that the number of shares voted “FOR” a nominee’s election exceeds the number of
votes cast “AGAINST” that nominee’s election. Abstentions and broker non-votes, if any, will not be counted either
for or against the election of a nominee.
Recommendation
Our Board recommends that you vote “FOR”
each of the nominees named above (Proposal No. 1 on the proxy card).
DIRECTORS’ NOMINATION
Process for Identifying and Evaluating
Nominees.
The Charter of the Governance and Nominating Committee specifies the process for nominating persons for election
to our Board. The Governance and Nominating Committee, which is currently comprised of the three current members of our Board,
will solicit nominations for new directors and screen the list of potential new directors submitted to it by other directors or
any other sources and decide whether the assistance of a search firm is needed, and if so, choose the firm. After a review of Board
candidates and after considering the advice of the Chairperson of our Board, the committee will designate which candidates, if
any, are to be interviewed.
Criteria for Board Membership.
The
Charter of the Governance and Nominating Committee does not set forth the specific criteria for identifying and recommending new
candidates to serve as directors; however, candidates may be interviewed by the Governance and Nominating Committee to evaluate
the following, among other qualifications it may deem appropriate:
|
•
|
experience as a director of another publicly-traded corporation, experience in industries or with technologies relevant to
our company, accounting or financial reporting experience, or such other professional experience that the Governance and Nominating
Committee determines qualifies an individual for Board service;
|
|
•
|
candidates’ business judgment and temperament, ethical standards, view of the relative responsibilities of a director
and management, independent thinking, articulate communication and intelligence; and
|
|
•
|
any other factors as the Governance and Nominating Committee deems appropriate, including judgment, skill, diversity, experience
with businesses and other organizations of comparable size, the interplay of the candidate’s experience with the experience
of other Board members, and the extent to which the candidate would be a desirable addition to our Board and any committees of
our Board.
|
Although the Governance and Nominating Committee
does not have a written diversity policy, it generally considers diversity of knowledge, skills and professional experience as
factors in evaluating candidates for our Board.
Stockholder Nominees.
The Governance
and Nominating Committee will consider written proposals from stockholders for nominees for director. Any such nominations should
be submitted to the Governance and Nominating Committee, c/o the Secretary, and should include the following information: (i) all
information relating to such nominee that is required to be disclosed pursuant to Regulation 14A under the Securities Exchange
Act of 1934, as amended (the “Exchange Act”), (including such person’s written consent to being named in the
proxy statement as a nominee and to serving as a director if elected) and our Second Amended and Restated-Bylaws; (ii) the names
and addresses of the stockholders making the nomination and the number of shares of Common Stock that are owned beneficially and
of record by such stockholders; (iii) appropriate biographical information and a statement as to the qualification of the nominee
and (iv) a statement whether the nominee, if elected, intends to tender an irrevocable resignation effective upon such person’s
failure to receive the required vote, as will be provided by candidates nominated by our Board, in accordance with our Board’s
resignation policy described below. Our Second Amended and Restated By-Laws generally require that this information should be submitted
not less than 120 days prior to the anniversary date of the immediately preceding annual meeting of stockholders. The manner in
which the committee evaluates potential directors will be the same for candidates recommended by the stockholders as for candidates
recommended by others.
Majority Voting for Directors and Board
Resignation Policy.
Our Second Amended and Restated By-Laws provide for majority voting for election of directors in uncontested
elections. In an uncontested election of directors (i.e., an election where the only nominees are those recommended by our Board),
each member of our Board will be elected only if the votes cast for the director exceed the votes cast against the director, rather
than by plurality voting. Plurality voting is retained for contested elections. In addition, our Board also adopted a Board Resignation
Policy in furtherance of the majority voting principles reflected in our Second Amended and Restated By-Laws. Under this policy,
in uncontested elections, a director nominee who does not receive the required votes for election or re-election is expected to
tender his or her resignation to our Board. In addition, our Board expects candidates to tender resignations if they fail to receive
the required votes. The resignation tendered by a nominee would be effective automatically on the 60th day following the annual
meeting at which the nominee failed to receive the required vote, unless our Board decides to suspend the resignation for so long
as our Board determines that such resignation would cause our Board or committees thereof to fail to comply with our bylaws, the
Delaware General Corporation Law or any regulation promulgated by the Securities and Exchange Commission (the “SEC”).
We intend on publicly disclosing our Board’s determination regarding any suspension of any tendered resignation and the rationale
behind the decision.
DIRECTORS’ COMPENSATION
Amended and Restated 2013 Outside Director Compensation Plan
Under the Amended and Restated 2013 Outside
Director Compensation Plan, each non-employee director (i) receives an annual cash retainer of $30,000, (ii) for service as chair
of the Finance and Audit Committee receives an additional annual cash retainer of $10,000 and (iii) for service as a member of
the Finance and Audit Committee receives an additional annual cash retainer of $5,000. These annual cash retainers are payable
quarterly at the end of each quarter.
Total Director Compensation
A summary of compensation earned by each
of our directors during fiscal year 2016 is set forth below.
Name
|
|
Fees Earned
or Paid in
Cash
($)
|
|
|
Stock
Awards
($)
(1)
|
|
|
Option
Awards
($)
(2)
|
|
|
Total
($)
|
|
Jonathan Christodoro
|
|
|
40,000
|
|
|
|
—
|
|
|
|
—
|
|
|
|
40,000
|
|
Odysseas Kostas
|
|
|
35,000
|
|
|
|
—
|
|
|
|
—
|
|
|
|
35,000
|
|
Jennifer McNealey
|
|
|
35,000
|
|
|
|
—
|
|
|
|
—
|
|
|
|
35,000
|
|
(1)
As of December 31, 2016, none of our directors
held any outstanding unvested restricted stock units.
(2)
As of December 31, 2016, none of our directors
held any outstanding stock options.
CORPORATE GOVERNANCE
Director Independence
Although our common stock is no longer listed
on The NASDAQ Stock Market (“NASDAQ”), our Board of Directors (our “Board”) continues to use the definition
of independence set forth in the listing standards of NASDAQ in evaluating the independence of our directors. Our Board has determined
that each current member of our Board is independent as defined by the listing standards of NASDAQ.
Meetings and Attendance
Our Board held ten meetings during fiscal
year 2016. Each director attended at least 75% of the total number of meetings held during fiscal year 2016 by our Board and committees
of our Board of which such director was a member.
We do not have a policy requiring our directors
to attend our annual stockholders’ meetings.
Board Leadership Structure
Our Board is led by a Chairperson appointed
by our Board annually. The Chairperson leads our Board in its role of providing advice to, and overseeing the performance of, our
principal executive officer. Mr. Christodoro currently serves as the Chairman of the Board, and Andrew Rackear currently serves
as our Chief Executive Officer. Our Board does not have a formal policy with respect to the separation of the positions of Chairperson
and Chief Executive Officer. However, our Board believes that separating these positions allows the Chief Executive Officer to
focus on day-to-day operations, while allowing the Chairperson to lead our Board in its primary role of review and oversight of
management.
Communications with Directors
Stockholders may communicate directly with
our directors. All communications should be sent in care of our Secretary at our address and should prominently indicate on the
outside of the envelope that it is intended for our Board, for a specific non-employee director or a particular committee of our
Board. If no director is specified, the communication will be forwarded to the entire Board.
Standing Committees of our Board
Finance and Audit Committee
All three current members of our Board currently
constitute the Finance and Audit Committee. Accordingly, our entire Board currently acts as the Finance and Audit Committee. When
our Board acts as the Finance and Audit Committee, Mr. Christodoro acts as the Chairman of the Finance and Audit Committee. The
Finance and Audit Committee held four meetings during fiscal year 2016.
In evaluating the composition of our Board
when acting as the Finance and Audit Committee, our Board has determined that each current member of our Board is independent as
defined by the listing standards of NASDAQ. Our Board has determined that Mr. Christodoro satisfies the definition of “audit
committee financial expert” within the meaning of Item 407(d)(5) of Regulation S-K.
The primary purpose of the Finance and Audit
Committee is to monitor the integrity of our company’s financial reporting process and financial statements, the systems
of internal controls and controls over financial reporting, our company’s compliance with legal and regulatory requirements,
and the performance and independence of our company’s independent registered public accounting firm. The Finance and Audit
Committee is responsible for discussing with management to consider the adequacy of our company’s internal controls and the
financial reporting process. The Finance and Audit Committee also is responsible for discussing these matters with our company’s
independent registered public accounting firm. In addition, the Finance and Audit Committee is responsible for reviewing our financial
statements and discussing them with management and our company’s independent registered public accounting firm before those
financial statements are filed with the SEC. The charter of the Finance and Audit Committee may be found on our website at www.enzon.com.
Compensation Committee
All three current members of our Board currently
constitute the Compensation Committee. Accordingly, our entire Board currently acts as the Compensation Committee. When our Board
acts as the Compensation Committee, Ms. McNealey acts as the Chairwoman of the Compensation Committee. Our Board acting as the
Compensation Committee held one meeting during fiscal year 2016.
In evaluating the composition of our Board
when acting as the Compensation Committee, our Board has determined that each current member of our Board is independent as defined
by the listing standards of NASDAQ.
The primary duties and responsibilities
of the Compensation Committee are to oversee our overall compensation structure, policies and programs, including assessing whether
our compensation structure establishes appropriate incentives for our executive officers, administering our incentive-compensation
and equity-based compensation plans, and setting the compensation of our executive officers.
The Compensation Committee has the authority
to retain, at our expense, such outside counsel, experts and other advisors as it determines appropriate to assist it in the performance
of its functions, including the sole authority to retain and terminate any compensation consultant and to approve the consultant’s
fees and other retention terms.
The charter of the Compensation Committee
may be found on our website at
www.enzon.com
.
Governance and Nominating Committee
All three current members of our Board currently
constitute the Governance and Nominating Committee. Accordingly, our entire Board currently acts as the Governance and Nominating
Committee. When our Board acts as the Governance and Nominating Committee, Dr. Kostas acts as the Chairman of the Governance and
Nominating Committee. Our Board acting as the Governance and Nominating Committee held one meeting during fiscal year 2016.
In evaluating the composition of our Board
when acting as the Governance and Nominating Committee, our Board has determined that each current member of our Board is independent
as defined by the listing standards of NASDAQ.
The Governance and Nominating Committee
is responsible for reviewing and setting corporate governance policy and is responsible for making recommendations on organization
and procedures, performance evaluation of our Board and individual directors, and nomination of directors. The Governance and Nominating
Committee’s Charter may be found on our website at www.enzon.com.
Our Board’s Role in Risk Oversight
We, like other companies, face a variety
of risks. While our Board oversees risk management, our executive officers are responsible for day-to-day risk management and provide
updates to our Board as appropriate regarding risk management activities. Risk oversight is a significant component in all major
Board decisions and the evaluation of risk is an important element in our Board’s decision-making process.
Code of Conduct
Our Board has adopted a Code of Conduct
that is applicable to all of our directors and executive officers. Any material changes made to the Code of Conduct or any waivers
granted to any of our directors and executive officers will be publicly disclosed on our website at www.enzon.com within four business
days of such material change or waiver. A copy of our Code of Conduct is available on the Corporate Governance page of our website
at www.enzon.com or upon request, without charge, by contacting us at (732) 980-4500 or through an e-mail request to investor@enzon.com.
Compensation Committee Interlocks and Insider Participation
During fiscal year 2016, all three current
members of our Board constituted the Compensation Committee. During fiscal year 2016, no member of our Board, which acts as the
Compensation Committee, was an officer or employee of our company, was formerly an officer of our company, or had any relationship
requiring disclosure by us under Item 404 of Regulation S-K under the Exchange Act.
During fiscal year 2016, none of our executive
officers served as a member of the compensation committee (or other board committee performing equivalent functions or, in the
absence of any such committee, the entire board) of another entity, one of whose executive officers served on our Compensation
Committee or on our Board, and none of our executive officers served as a director of another entity, one of whose executive officers
served on our Compensation Committee.
BUSINESS EXPERIENCE OF EXECUTIVE OFFICERS
Set forth below is certain biographical
information regarding our current executive officers.
Andrew Rackear
(age 63) – Mr.
Rackear has served as our Chief Executive Officer and Secretary since March 31, 2016. Prior to that, since November 2013, Mr. Rackear
provided consulting services to the Company. Mr. Rackear previously served as the Company’s Vice President and General Counsel
from April 2010 to November 2013. Prior to that, Mr. Rackear served as Senior Vice President and General Counsel for NPS Pharmaceuticals,
and Vice President and General Counsel for Chugai Pharma USA and Amersham Biosciences Corp, where he also served as President of
North American Operations. Prior to that, Mr. Rackear engaged in litigation and commercial law practice at Marks & Murase and
served as Associate General Counsel at Sharp Electronics Corp. Mr. Rackear holds a J.D. from New York University School of Law.
Mr. Rackear currently serves as our Chief
Executive Officer and Secretary on a consulting basis at a rate of $285 per hour for each hour worked, together with reimbursement
for reasonable expenses incurred in performing his services, pursuant to the terms of a separation agreement, as amended.
Richard L. Feinstein
(age 73) –
Mr. Feinstein has served as our Vice President-Finance and Chief Financial Officer since March 31, 2016. Prior to that, Mr. Feinstein
served as our Vice President - Finance and Principal Financial Officer since December 13, 2013. Mr. Feinstein is a retired partner
of KPMG LLP and currently a private consultant providing management and financial advice to clients in a variety of industries.
From September 2010 to July 2013, as a consultant, he was the Chief Financial Officer of Ameritrans Capital Corporation. From April
2004 to December 2004, Mr. Feinstein, as a consultant, served as Chief Financial Officer for Image Technology Laboratories, Inc.,
a developer and provider of radiological imaging, archiving and communications systems. From December 1997 to October 2002, Mr.
Feinstein was a Senior Vice-President and Chief Financial Officer for The Major Automotive Companies, Inc., formerly a diversified
holding company, but now engaged solely in retail automotive dealership operations. Mr. Feinstein has served on boards of both
publicly-held and not-for-profit enterprises. Mr. Feinstein previously served as a board member and chair of the audit committee
of MKTG, Inc.; a board member and chief financial officer of the not-for-profit USA Fitness Corps; a board member and chair of
the audit committee of EDGAR Online, Inc., a board member and chair of the finance committee of the New York Road Runners and a
member of the executive committee of the Association for a Better New York. Mr. Feinstein, a certified public accountant, received
a BBA degree from Pace University. Mr. Feinstein also served in the United States Marine Corps.
Mr. Feinstein currently serves as our Vice
President-Finance and Chief Financial Officer on a consulting basis at a rate of $285 per hour for each hour worked, together with
reimbursement for reasonable expenses incurred in performing his services, pursuant to the terms of an independent contractor agreement,
as amended.
EXECUTIVE COMPENSATION
The following individuals were our named
executive officers for fiscal year 2016, whom we refer to in this proxy statement as our named executive officers:
Andrew Rackear
– On March 18,
2016, our Board appointed Mr. Rackear as our Chief Executive Officer and Secretary effective March 31, 2016. During fiscal year
2016, Mr. Rackear served as our Chief Executive Officer and Secretary on a consulting basis at a rate of $285 per hour for each
hour worked, together with reimbursement for reasonable expenses incurred in performing his services, pursuant to the terms of
a separation agreement, as amended.
Richard L. Feinstein
– Mr.
Feinstein currently serves as our Vice President - Finance and Chief Financial Officer. During fiscal year 2016, Mr. Feinstein
served as our Vice President-Finance and Principal Financial Officer on a consulting basis at a rate of $285 per hour for each
hour worked, together with reimbursement for reasonable expenses incurred in performing his services, pursuant to the terms of
an independent contractor agreement, as amended.
George W. Hebard III
– Mr.
Hebard formerly served as our Interim Principal Executive Officer, Interim Chief Operating Officer and Secretary until his resignation
effective March 31, 2016. During fiscal year 2016, until his resignation effective March 31, 2016, Mr. Hebard served as our Interim
Principal Executive Officer, Interim Chief Operating Officer and Secretary on a consulting basis at a rate of $250 per hour for
each hour worked, together with reimbursement for reasonable expenses incurred by him in performing his services, pursuant to the
terms of a separation agreement.
Historical Compensation of our Named Executive Officers
The following table sets forth information
concerning compensation earned for services rendered to us by our named executive officers for fiscal year 2016.
Summary Compensation Table
Name and Principal
Position
|
|
Year
|
|
Salary
($)
(1)
|
|
|
Stock
Awards
($)
|
|
|
Option
Awards
($)
|
|
|
Non-Equity
Incentive
Plan
Compensation
($)
|
|
|
All Other
Compensation
($)
(2)
|
|
|
Total ($)
|
|
Andrew Rackear
(3)
|
|
2016
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
139,157
|
|
|
|
139,157
|
|
Chief Executive Officer and Secretary
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Richard L. Feinstein
|
|
2016
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
159,506
|
|
|
|
159,506
|
|
Vice President - Finance and Chief Financial Officer
|
|
2015
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
123,964
|
|
|
|
123,964
|
|
George W. Hebard III
(4)
|
|
2016
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
13,635
|
|
|
|
13,635
|
|
Former Interim Principal Executive Officer, Interim Chief Operating Officer and Secretary
|
|
2015
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
40,250
|
|
|
|
40,250
|
|
|
(1)
|
None of our named executive officers for fiscal year 2016 received a base salary for fiscal year 2016 or 2015. See the “All
Other Compensation” column for information regarding the fees and expenses that each of them received for services rendered
as an executive officer on a consulting basis for fiscal years 2016 and 2015.
|
|
(2)
|
All Other Compensation for fiscal year 2016 comprises the following:
|
|
•
|
For Mr. Rackear, $139,157 consists of fees and expenses related to his services rendered as our Chief Executive Officer and
Secretary on a consulting basis.
|
|
•
|
For Mr. Feinstein, $159,506 consists of fees and expenses related to his services rendered as our Vice President - Finance
and Principal Financial Officer on a consulting basis.
|
|
•
|
For Mr. Hebard, $13,635 consists of fees related to his services rendered as our Interim Principal Executive Officer, Interim
Chief Operating Officer and Secretary on a consulting basis.
|
All Other Compensation for fiscal year 2015 comprises
the following:
|
•
|
For Mr. Feinstein, $123,964 consists of fees and expenses related to his services rendered as our Vice President - Finance
and Principal Financial Officer on a consulting basis.
|
|
•
|
For Mr. Hebard, $40,250 consists of fees and expenses related to his services rendered as our Interim Principal Executive Officer,
Interim Chief Operating Officer and Secretary on a consulting basis.
|
|
(3)
|
Mr. Rackear was appointed as our Chief Executive Officer and Secretary in March 2016. Mr. Rackear was not a named executive
officer for fiscal year 2015 and therefore no information is presented for fiscal year 2015.
|
|
(4)
|
Mr. Hebard resigned as our Interim Principal Executive Officer, Interim Chief Operating Officer and Secretary effective March
31, 2016.
|
Outstanding Equity Awards at December 31, 2016
The following table sets forth information
with respect to unexercised options, and restricted stock awards and restricted stock units that have not vested for each of our
named executive officers as of December 31, 2016. All of the information set forth in the following table reflects equitable adjustments
that were approved by the Compensation Committee and made to then outstanding stock options and restricted stock units in connection
with the special cash dividend of $1.60 per share of common stock that we paid on June 4, 2013, the special cash dividend of $0.45
per share of common stock that we paid on December 23, 2013, the special cash dividend of $0.10 per share of common stock that
we paid on January 28, 2015, the special cash dividend of $0.50 per share of common stock that we paid on August 12, 2015, the
special cash dividend of $0.25 per share of common stock that we paid on December 29, 2015 and the special cash dividend of $0.15
per share of common stock that we paid on December 12, 2016.
|
|
OPTION AWARDS
|
|
|
STOCK AWARDS
|
|
Name
|
|
Number of
Securities
Underlying
Unexercised
Options
(#)
Exercisable
|
|
|
Number of
Securities
Underlying
Unexercised
Options
(#)
Unexercisable
|
|
|
Equity
Incentive
Plan
Awards:
Number of
Securities
Underlying
Unexercised
Unearned
Options
(#)
|
|
|
Option
Exercise
Price
($)
|
|
|
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
($)
)
|
|
|
Equity
Incentive
Plan
Awards:
Number of
Unearned
Shares,
Units or
Other
Rights
That Have
Not Vested
(#)
|
|
|
Equity
Incentive
Plan
Awards:
Market or
Payout
Value
of Unearned
Shares,
Units
or Other
Rights That
Have Not
Vested ($)
|
|
Andrew Rackear
|
|
|
25,000
|
|
|
|
—
|
|
|
|
—
|
|
|
|
1.64
|
|
|
|
1/17/2022
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
Richard L. Feinstein
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
George W. Hebard III
(1)
|
|
|
55,125
|
|
|
|
—
|
|
|
|
—
|
|
|
|
1.13
|
|
|
|
3/31/2017
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
|
3,432
|
|
|
|
—
|
|
|
|
—
|
|
|
|
2.23
|
|
|
|
3/31/2017
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
(1)
|
Mr. Hebard resigned as our Interim Principal Executive
Officer, Interim Chief Operating Officer and Secretary effective March 31, 2016.
|
Potential Payments Upon Termination or Change in Control
None of our named executive officers is
covered by a severance or change in control agreement and, accordingly, none of our named executive officers would have been entitled
to receive any termination or change in control-related payments as of December 31, 2016.
EQUITY COMPENSATION PLAN INFORMATION
The following table provides information
as of December 31, 2016 regarding shares of Common Stock that may be issued under our equity compensation plans consisting of the
2011 Stock Option and Incentive Plan, the 2001 Incentive Stock Plan and the 1987 Non-Qualified Stock Option Plan:
|
|
Equity Compensation Plan Information
|
|
Plan category
|
|
Number of securities
to be issued upon
exercise of
outstanding options,
warrants and rights
|
|
|
Weighted Average
exercise price of
outstanding options,
warrants and rights
|
|
|
Number of securities
remaining available
for future issuance
under equity
compensation plan
(excluding securities
referenced in column
(a))
|
|
|
|
(a)
|
|
|
(b)
|
|
|
(c)
|
|
Equity compensation plans approved by security holders:
|
|
|
347,919
|
|
|
$
|
3.65
|
|
|
|
2,924,081
|
|
Equity compensation plans not approved by security holders:
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
Total
|
|
|
347,919
|
|
|
$
|
3.65
|
|
|
|
2,924,081
|
|
TRANSACTIONS WITH RELATED PERSONS
Our Board has adopted a formal written policy
that we will not enter into any “related party transaction” (defined consistent with Item 404 of Regulation S-K under
the Exchange Act) unless the Finance and Audit Committee or a comparable committee of disinterested directors approves such transaction.
No member of the Finance and Audit Committee or comparable committee shall participate in the review or approval of any related
party transaction or any material amendment thereto where that member is a related party in that transaction. In reviewing and
approving any related party transaction or any material amendment thereto, the Finance and Audit Committee or comparable committee
shall satisfy itself that it has been fully informed as to the related party’s relationship and interest and as to the material
facts of the proposed related party transaction or material amendment, and shall determine that the related party transaction or
material amendment thereto is fair to our company. Since January 1, 2016, there have been no such related party transactions.
REPORT OF THE FINANCE AND AUDIT COMMITTEE
OF
THE BOARD OF DIRECTORS
All three current members of our Board currently
constitute the Finance and Audit Committee. Our Board consists of three independent members of our Board as defined in Rule 5605(a)(2)
of the listing standards of NASDAQ. Our Board adopted a written charter for the Finance and Audit Committee, a copy of which is
available on our website at
www.enzon.com
.
The primary purpose of the Finance and Audit
Committee is to monitor the integrity of our financial reporting process and financial statements, the systems of internal controls
and controls over financial reporting, the compliance by our company with legal and regulatory requirements, and the performance
and independence of our independent registered public accounting firm. Our management is responsible for the preparation, presentation
and integrity of our financial statements and for the maintenance of policies and internal controls necessary to assure compliance
with accounting standards and applicable laws and regulations. Our independent registered public accounting firm is responsible
for planning and conducting an audit of our consolidated financial statements and reviews of our quarterly financial statements
and performing such other procedures required by applicable Statements of Auditing Standards. Our independent registered public
accounting firm audits the annual financial statements prepared by management, expresses an opinion as to whether those financial
statements present fairly, in all material respects, our financial position, results of operations and cash flows in conformity
with accounting principles generally accepted in the United States and discusses with us their independence and any other matters
they are required to discuss with us or that they believe should be raised with us. We oversee these processes, although we must
rely on the information provided to us and on the representations made by management and our independent registered public accounting
firm.
Our Board, acting as the Finance and Audit
Committee, has reviewed and discussed the audited financial statements for the fiscal year ended December 31, 2016 with management.
Furthermore, our Board, acting as the Finance and Audit Committee, has discussed with our independent registered public accounting
firm, EisnerAmper LLP, the matters required to be discussed by Statement of Auditing Standards No. 61, as amended. Also, our Board,
acting as the Finance and Audit Committee, has received the written disclosures and letter from EisnerAmper LLP required by applicable
requirements of the Public Company Accounting Oversight Board regarding EisnerAmper LLP’s communications with the Finance
and Audit Committee concerning independence, and has discussed with EisnerAmper LLP such auditing firm’s independence. Based
on these reviews and discussions the Finance and Audit Committee recommended that the audited financial statements be included
in our Annual Report on Form 10-K for the fiscal year ended December 31, 2016, the last fiscal period for filing such report with
the SEC.
|
THE BOARD OF DIRECTORS ACTING AS THE FINANCE AND AUDIT COMMITTEE
|
|
Jonathan Christodoro, Chairman*
|
|
Odysseas Kostas
|
|
Jennifer McNealey
|
|
*
|
When our Board acts as the Finance and Audit Committee, Mr. Christodoro acts as the Chairman of the Finance and Audit Committee.
|
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL
OWNERS AND MANAGEMENT
The following table sets forth certain information
as of the close of business on May 3, 2017 concerning stock ownership of (i) each person known by us to own beneficially more than
5% of our outstanding common stock, (ii) each current director, (iii) each of our named executive officers and (iv) all of our
current directors and current executive officers as a group. Information set forth in this table as to our directors, named executive
officers and all directors and executive officers as a group is based upon information supplied by these individuals. Information
in this table as to our greater than 5% stockholders is based solely upon the Schedules 13D or 13G filed by these stockholders
with the SEC. Where information is based on a Schedule 13D or 13G, the number of shares owned is as of the date for which information
was provided in such schedules.
Name and Address of Beneficial Owner or Identity of Group
(1)
|
|
Amount and
Nature of
Beneficial
Ownership
(2)
|
|
|
Percentage of
Voting Stock
Outstanding
(3)
|
|
|
|
|
|
|
|
|
Jonathan Christodoro
|
|
|
—
|
|
|
|
—
|
|
Odysseas Kostas
|
|
|
—
|
|
|
|
—
|
|
Jennifer McNealey
|
|
|
—
|
|
|
|
—
|
|
Andrew Rackear
|
|
|
25,000
|
(4)
|
|
|
*
|
|
Richard L. Feinstein
|
|
|
—
|
|
|
|
—
|
|
George W. Hebard III
(5)
|
|
|
93,089
|
|
|
|
*
|
|
Group comprised of Carl C. Icahn and affiliated entities
|
|
|
5,279,109
|
(6)
|
|
|
11.9
|
%
|
BlackRock, Inc.
|
|
|
1,823,851
|
(7)
|
|
|
4.1
|
%
|
All Current Directors and Current Executive Officers as a group (5 persons)
|
|
|
25,000
|
(8)
|
|
|
*
|
|
|
(1)
|
The address for each of the executive officers and directors listed in this table is c/o Enzon Pharmaceuticals, Inc., 20 Commerce
Drive, Suite 135, Cranford, New Jersey, 07016.
|
|
(2)
|
Beneficial ownership is determined in accordance with the rules of the SEC that deem shares to be beneficially owned by any
person who has or shares voting or investment power with respect to such shares. With respect to each person set forth in the table,
shares subject to stock options, if any, held by such person that were exercisable as of May 3, 2017 or will become exercisable
within 60 days after May 3, 2017 and restricted stock units, if any, held by such person that vest within 60 days of May 3, 2017
are deemed to be outstanding and to be beneficially owned by such person for the purpose of computing the percentage ownership
of such person, but are not treated as outstanding for the purpose of computing the percentage ownership of any other person. Unless
otherwise indicated below, the persons and entities named in the table have sole voting and sole investment power with respect
to all the shares beneficially owned, subject to community property laws where applicable.
|
|
(3)
|
Based on 44,214,603 shares of common stock, which were issued and outstanding as of the close of business on May 3, 2017. Each
share of common stock is entitled to one vote. The percentage of voting stock outstanding for each person set forth in the table
is calculated by dividing (i) the number of shares of common stock deemed to be beneficially held by such person as of May 3, 2017
by (ii) the sum of (A) the number of shares of common stock outstanding as of May 3, 2017, plus (B) the number of shares of common
stock subject to stock options, if any, held by such person that were exercisable as of May 3, 2017 or will become exercisable
within 60 days after May 3, 2017, plus (C) restricted stock units, if any, held by such person that vest within 60 days of May
3, 2017.
|
|
(4)
|
Includes 25,000 shares subject to options that were exercisable as of May 3, 2017.
|
|
(5)
|
Mr. Hebard resigned as our Interim Principal Executive Officer, Interim Chief Operating Officer and Secretary effective March
31, 2016.
|
|
(6)
|
Information concerning stock ownership was obtained from Amendment No. 9 to the Schedule 13D filed with the SEC on November
29, 2016 by Carl C. Icahn and various entities affiliated with him. The address for Carl C. Icahn and entities affiliated with
him is 767 Fifth Avenue, 47th Floor, New York, New York 10153. Mr. Icahn and entities affiliated with him have reported shared
voting and dispositive power over all 5,279,109 shares.
|
|
(7)
|
Information concerning stock ownership was obtained from Amendment No. 8 to the Schedule 13G filed with the SEC on June 9,
2016. The address for BlackRock, Inc. is 55 East 52nd Street, New York, NY 10055. BlackRock, Inc. reported sole voting and dispositive
power with respect to all 1,823,851 shares.
|
|
(8)
|
Includes 25,000 shares subject to options that were exercisable as of May 3, 2017.
|
PROPOSAL NO. 2 – RATIFICATION OF
THE APPOINTMENT OF OUR INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM
Our Board, acting as the Finance and Audit
Committee, has appointed EisnerAmper LLP as our independent registered public accounting firm for the fiscal year ending December
31, 2017. Our Board recommends that the stockholders ratify the appointment of EisnerAmper LLP as our independent registered public
accounting firm for the fiscal year ending December 31, 2017 at the 2017 Annual Meeting. Representatives of EisnerAmper LLP are
expected to be present at the 2017 Annual Meeting, will have an opportunity to make a statement if they so desire and will be available
to respond to appropriate questions.
Pre-Approval Policies and Procedures
The Finance and Audit Committee is required
to pre-approve the audit and non-audit services performed by our independent registered public accounting firm in order to assure
that the provision of such services does not impair the accountants’ independence. The Finance and Audit Committee specifically
pre-approves all audit fees, audit related fees, tax service fees and all other fees. The Finance and Audit Committee has delegated
authority to the Chair of the Finance and Audit Committee to approve any services not specifically pre-approved by the Finance
and Audit Committee provided that disclosure of such services and fees is made to the Finance and Audit Committee at the next scheduled
meeting following such approval.
Audit Fees, Audit Related Fees, Tax Fees and All Other Fees
The following table sets forth the aggregate
fees paid or payable for services provided to us by EisnerAmper LLP for professional services rendered for the fiscal years ended
December 31, 2016 and 2015. Our Board, acting as the Finance and Audit Committee, considered whether the provision of these services
by EisnerAmper LLP was compatible with maintaining each firm’s independence and concluded that EisnerAmper LLP was “independent.”
|
|
EisnerAmper LLP
|
|
|
|
Fiscal Year
Ended
December 31,
2016
|
|
|
Fiscal Year
Ended
December 31,
2015
|
|
Audit Fees
(1)
|
|
$
|
89,250
|
|
|
$
|
80,000
|
|
Audit-Related Fees
|
|
|
—
|
|
|
|
—
|
|
Tax Fees
(2)
|
|
|
21,845
|
|
|
$
|
11,000
|
|
All Other Fees
|
|
|
—
|
|
|
|
—
|
|
Total Fees
|
|
$
|
111,095
|
|
|
$
|
91,000
|
|
|
(1)
|
For fiscal years 2016 and 2015, “Audit Fees” paid or payable to EisnerAmper LLP related to services in connection
with the audit of our annual consolidated financial statements, review of quarterly financial statements, issuance of consents,
review of documents filed with the SEC and accounting consultations.
|
|
(2)
|
For fiscal years 2016 and 2015, “Tax Fees” paid or payable to EisnerAmper LLP related to tax preparation services
and tax consulting services.
|
Vote Required
The ratification of the appointment of EisnerAmper
LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2017 requires the favorable vote
of a majority of the shares present or represented by proxy at the 2017 Annual Meeting and entitled to vote thereon. Abstentions
from voting will have the same effect as voting against the ratification, and broker non-votes, if any, will be disregarded and
have no effect on the outcome of the vote. The ratification of the appointment of EisnerAmper LLP is a matter considered routine
under applicable rules. A broker or other nominee may generally vote on routine matters and therefore no broker non-votes are expected
to exist in connection with this Proposal No. 2.
Recommendation
Our Board recommends that you vote “FOR”
the ratification of the appointment of EisnerAmper LLP as our independent registered public accounting firm for the fiscal year
ending December 31, 2017 (Proposal No. 2 on the proxy card).
PROPOSAL NO. 3 – APPROVAL, ON AN
ADVISORY BASIS, OF THE COMPENSATION OF OUR NAMED EXECUTIVE OFFICERS
In accordance with Section 14A of the Exchange
Act, our Board is asking our stockholders to approve an advisory resolution on executive compensation. The advisory vote is a non-binding
vote on the compensation of our named executive officers. The vote is not intended to address any specific item of compensation,
but rather the overall compensation of our named executive officers and the practices described in this proxy statement. The text
of the resolution is as follows:
RESOLVED, that the stockholders of Enzon Pharmaceuticals,
Inc. hereby approve, on an advisory basis, the compensation of the Company’s named executive officers as disclosed in the
proxy statement for the Company’s 2017 annual meeting of stockholders pursuant to Item 402 of Regulation S-K, including the
Summary Compensation Table and related compensation tables and narrative discussion within the “Executive Compensation”
section of the Company’s proxy statement.
We urge you to read the Summary Compensation
Table and other related compensation tables and narrative disclosure which provide additional details about the compensation of
our named executive officers during fiscal year 2016 whose compensation is disclosed in this proxy statement.
The vote to approve the compensation of
our named executive officers described in this Proposal No. 3, which is referred to as a “say-on-pay advisory vote,”
is advisory, and is therefore not binding on us or our Board. Although non-binding, our Board values the opinions that stockholders
express in their votes on this Proposal No. 3 and will consider the outcome of the vote when making future decisions regarding
the compensation of our named executive officers as it deems appropriate.
Vote Required
The approval, on an advisory (non-binding)
basis, of the compensation of our named executive officers as described in this proxy statement requires the favorable vote of
a majority of the votes cast by the shares present or represented by proxy at the 2017 Annual Meeting. Abstentions from voting
and broker non-votes, if any, will have no effect on the vote to approve, on an advisory (non-binding) basis, of the compensation
of our named executive officers.
Recommendation
Our Board recommends that you vote “FOR”
the approval, on an advisory basis, of the compensation of our named executive officers as disclosed in this proxy statement pursuant
to the compensation disclosure rules of the Exchange Act (Proposal No. 3 on the proxy card).
PROPOSAL NO. 4 – VOTE, ON AN ADVISORY
BASIS, ON THE FREQUENCY OF FUTURE ADVISORY VOTES ON THE COMPENSATION OF OUR NAMED EXECUTIVE OFFICERS
In accordance with Section 14A of the
Exchange Act, our Board is asking our stockholders to cast an advisory vote on how often we should include a say-on-pay advisory
vote in our proxy materials for future annual stockholder meetings (or any special stockholder meeting for which we must include
executive compensation information in the proxy statement for that meeting).
Our stockholders voted on a similar proposal
in 2011 with the majority voting to hold the say-on-pay advisory vote every year. We continue to believe that say-on-pay advisory
votes should be conducted every year so that stockholders may annually express their views on the Company’s executive compensation
program and accordingly our Board recommends that this vote be held every year. Stockholders are not voting to approve or disapprove
the Board’s recommendation on this matter. Under this Proposal No. 4, stockholders may vote to have the say-on-pay advisory
vote every one year, every two years or every three years. Stockholders may also abstain from voting. This is an advisory vote
and is therefore non-binding.
The vote on the frequency of say-on-pay
advisory votes described in this Proposal No. 4 is advisory, and is therefore not binding on us or our Board. Although non-binding,
our Board values the opinions that stockholders express in their votes on this Proposal No. 4 and will consider the outcome of
the vote when making future decisions regarding the frequency of say-on-pay advisory votes as it deems appropriate.
Vote Required
The frequency that receives the greatest
number of votes will be considered the frequency recommended by our stockholders.
Recommendation
Our Board recommends that you vote every
“ONE YEAR” as the frequency of future advisory votes on executive compensation (Proposal No. 4 on the proxy card).
SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING
COMPLIANCE
Ownership of and transactions in our common
stock by our executive officers and directors and owners of 10% or more of outstanding our common stock are required to be reported
to the SEC pursuant to Section 16(a) of the Exchange Act. Based solely on our review of these reports and written representations
from certain reporting persons, during fiscal year 2016, all such reports were filed in a timely manner.
ANNUAL REPORT TO STOCKHOLDERS
We will provide to each of our stockholders,
without charge and upon written request, a copy of our Annual Report on Form 10-K for the fiscal year ended December 31, 2016.
Any such written request should be directed to our Secretary, Enzon Pharmaceuticals, Inc., at 20 Commerce Drive, Suite 135, Cranford,
New Jersey 07016. A copy of our Annual Report on Form 10-K for the fiscal year ended December 31, 2016 can also be obtained by
clicking the SEC Filings link from the Investors and Media page on our website at www.enzon.com or directly from the SEC’s
website at www.sec.gov. Our website and the information contained therein or connected thereto are not intended to be incorporated
into this proxy statement.
STOCKHOLDER PROPOSALS
Stockholder proposals intended for inclusion
in the proxy statement for next year’s annual meeting of stockholders pursuant to Rule 14a-8 under the Exchange Act must
be directed to the Secretary, Enzon Pharmaceuticals, Inc., at 20 Commerce Drive, Suite 135, Cranford, New Jersey 07016, and must
be received by January 12, 2018, provided that, if the date of next year’s annual meeting changes by more than 30 days from
the one-year anniversary of the 2017 Annual Meeting (i.e., June 28, 2018), then the deadline is a reasonable time before we begin
to print and send proxy materials for such annual meeting. In order for proposals of stockholders made outside of Rule 14a-8 under
the Exchange Act to be considered “timely” within the meaning of Rule 14a-4(c) under the Exchange Act, such proposals
must be received by the Secretary at the above address by March 30, 2018, provided that, if the date of next year’s annual
meeting changes by more than 25 days from the one-year anniversary of the 2017 Annual Meeting (i.e., June 28, 2018), such proposals
must be received by the Secretary at the above address by the close of business on the 10th day following the day on which public
disclosure of the date of such annual meeting is made.
OTHER MATTERS
Our Board is not aware of any other matters
that are to be presented for action at the 2017 Annual Meeting. However, if any other matters properly come before the 2017 Annual
Meeting, your shares of Common Stock will be voted in accordance with the discretion of the designated proxy holders (who are identified
on the enclosed proxy card).
IT IS IMPORTANT THAT PROXIES BE RETURNED
PROMPTLY. WE URGE YOU TO SIGN, DATE AND RETURN THE ACCOMPANYING PROXY CARD, NO MATTER HOW LARGE OR SMALL YOUR HOLDINGS MAY BE.
A POSTAGE-PAID ENVELOPE IS ENCLOSED FOR YOUR CONVENIENCE.
|
By Order of the Board of Directors,
|
|
|
|
/s/ Andrew Rackear
|
|
Andrew Rackear
|
|
Chief Executive Officer and Secretary
|
|
|
Cranford, New Jersey
|
|
May 12, 2017
|
|
Enzon (QX) (USOTC:ENZN)
Historical Stock Chart
From Mar 2024 to Apr 2024
Enzon (QX) (USOTC:ENZN)
Historical Stock Chart
From Apr 2023 to Apr 2024