0001642380 true FY 0001642380 2021-01-01
2021-12-31 0001642380 2021-06-30 0001642380 2022-04-25 iso4217:USD
xbrli:shares iso4217:USD xbrli:shares
UNITED
STATES
SECURITIES
AND EXCHANGE COMMISSION
Washington,
D.C. 20549
FORM
10-K/A
(Amendment
No. 1)
☒ ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
SECURITIES EXCHANGE ACT OF 1934
For
the fiscal year ended
December 31,
2021
OR
☐ 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
1-37648
Oncocyte Corporation
(Exact
name of registrant as specified in its charter)
California |
|
27-1041563 |
(State
or other jurisdiction
of
incorporation or organization)
|
|
(I.R.S.
Employer
Identification
No.)
|
15 Cushing
Irvine,
California
92618
(Address of principal executive offices) (Zip
Code)
Registrant’s
telephone number, including area code (949)
409-7600
Securities
registered pursuant to Section 12(b) of the Act:
Title
of each class |
|
Trading
Symbol |
|
Name
of each exchange on which registered |
Common Stock, no par value |
|
OCX |
|
The
Nasdaq Stock Market LLC |
Securities
registered pursuant to Section 12(g) of the Act:
None
Indicate
by check mark if the registrant is a well-known seasoned issuer, as
defined in Rule 405 of the Securities Act. Yes ☐
No ☒
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 ☐
No ☒
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 ☒ No ☐
Indicate
by check mark whether the registrant has submitted electronically
every Interactive Data File required to be submitted pursuant to
Rule 405 of Regulation S-T (§ 232.405 of this chapter) during the
preceding 12 months (or for such shorter period that the registrant
was required to submit such files).
Yes ☒ No ☐
Indicate
by check mark whether the registrant is a large accelerated filer,
an accelerated filer, a non-accelerated filer, a smaller reporting
company, or an emerging growth company. See the definitions of
“large accelerated filer,” “accelerated filer,” “smaller reporting
company,” and “emerging growth company” in Rule 12b-2 of the
Exchange Act.
Large
accelerated filer ☐ |
Accelerated
filer ☐ |
Non-accelerated filer ☒ |
Smaller
reporting company
☒ |
|
Emerging
growth company
☐ |
If an
emerging growth company, indicate by check mark if the registrant
has elected not to use the extended transition period for complying
with any new or revised financial accounting standards provided to
Section 13(a) of the Exchange Act. ☐
Indicate
by check mark whether the registrant has filed a report on and
attestation to its management’s assessment of the effectiveness of
internal control over financial reporting under Section 404(b) of
the Sarbanes-Oxley Act (15 U.S.C. 7262(b)) by the registered public
accounting firm that prepared or issued its audit report.
☐
Indicate
by check mark whether the registrant is a shell company (as defined
in Rule 12b-2 of the Exchange Act): Yes ☐
No ☒
The
approximate aggregate market value of shares of voting common stock
held by non-affiliates computed by reference to the price at which
shares of common stock were last sold as of June 30, 2021 was
approximately $297.6
million. Shares held by each executive officer and director and by
each person who beneficially owns more than 5% of the outstanding
common stock have been excluded in that such persons may under
certain circumstances be deemed to be affiliates. This
determination of affiliate status is not necessarily a conclusive
determination for other purposes.
As of
April 25, 2022, there were outstanding
118,513,021 shares of common stock, no par value.
DOCUMENTS
INCORPORATED BY REFERENCE
None
Audit
Firm ID |
|
Auditor
Name |
|
Auditor
Location |
100 |
|
Withum Smith+Brown, PC |
|
San Francisco, California |
EXPLANATORY
NOTE
Unless
the context otherwise requires, all references to “Oncocyte,” “we,”
“us,” “our,” “the Company” or similar words refer to Oncocyte
Corporation, together with our consolidated
subsidiaries.
DetermaRx™,
DetermaIO™, DetermaTx™, DetermaMx™ and DetermaDx™ are trademarks of
Oncocyte Corporation regardless of whether the “TM” symbol
accompanies the use of or reference to the applicable trademark in
this Report.
The
description or discussion, in this Form 10-K/A, of any contract or
agreement is a summary only and is qualified in all respects by
reference to the full text of the applicable contract or
agreement.
References
to this Report mean our Annual Report on Form 10-K for the year
ended December 31, 2021, as amended by this Amendment No.
1.
We are filing this Amendment No. 1 on Form 10-K/A (this “Amendment
No. 1”) to amend our Annual Report on Form 10-K for the year ended
December 31, 2021, originally filed with the Securities and
Exchange Commission (the “SEC”) on March 19, 2021 (the “Annual
Report”), to include the information required by Items 10 through
14 of Part III of Form 10-K. We previously omitted this information
from our Form 10-K in reliance on General Instruction G(3) to Form
10-K, which permits that information to be incorporated in the Form
10-K by reference from a definitive proxy statement if the proxy
statement is filed no later than 120 days after our fiscal
year-end. We are filing this Amendment No. 1 solely to provide the
information required in Part III of Form 10-K because our
definitive proxy statement containing this information will not be
filed until a later date. The reference on the cover of the Form
10-K to the incorporation by reference to portions of our
definitive proxy statement into Part III of the original Form 10-K
is hereby deleted.
In
addition, pursuant to the rules of the SEC, we have also included
as exhibits currently dated certifications required under Section
302 of The Sarbanes-Oxley Act of 2002. We are amending and refiling
Item 15 of Part IV hereof to reflect the inclusion of those
certifications. Because no financial statements are contained
within this Amendment No. 1, we are not including certifications
pursuant to Section 906 of The Sarbanes-Oxley Act of
2002.
Except
as described above, no other changes have been made to the Annual
Report. The Annual Report continues to speak as of the date of the
Annual Report, and we have not updated the disclosures contained
therein to reflect any events which occurred at a date subsequent
to the filing of the Annual Report. Accordingly, this Amendment No.
1 should be read in conjunction with the Annual Report and our
other filings with the SEC.
PART
III
Item
10. Directors, Executive Officers, and Corporate
Governance
Directors
The
names and ages of our directors are:
Ronald
Andrews, Jr., 62, joined our Board of Directors in April 2018
and has served as our President and Chief Executive Officer since
July 1, 2019. Mr. Andrews has over 30 years of experience in the
molecular diagnostics and genomics industries, including experience
integrating companies acquired in mergers. Mr. Andrews is the
founder and former principal of the Bethesda Group, a consulting
firm that advises companies in the molecular diagnostics and
genomics fields. Prior to founding the Bethesda Group in 2015,
where he served as Senior Partner until August 2019, Mr. Andrews
served as President, Genetic Sciences Division of Thermo Fisher
Scientific from September 2013 to December 2014, and as President,
Medical Sciences Venture for Life Technologies from February 2012
to September 2013 when Life Technologies was acquired by Thermo
Fisher. From 2004 to December 2010, Mr. Andrews was the Chief
Executive Officer and Vice Chairman of the Board of Clarient, Inc.,
a cancer diagnostics company, and from December 2010 to February
2012 he served as CEO of GE Molecular Diagnostics after Clarient
was acquired by GE Healthcare. Mr. Andrews oversaw the transition
of Clarient, Inc. into GE Healthcare and established a strategic
plan to integrate in vivo and in vitro diagnostic tests and expand
GE’s presence in oncology. Mr. Andrews also held management
positions with companies in diagnostics and related medical fields,
including Roche Molecular Diagnostics, Immucor, Inc. and Abbott
Labs. Mr. Andrews also serves as a director of Precipio, Inc. and
previously served as a director of Oxford ImmunoTec. Mr. Andrews is
also a member of the Board of Governors of CancerLinQ LLC, a
wholly-owned non-profit subsidiary of the American Society of
Clinical Oncology. Mr. Andrews received a BS degree in Biology and
Chemistry from Wofford College. We believe Mr. Andrew’s extensive
experience holding senior leadership, management and board
positions within other biopharmaceutical companies will make him a
valuable resource to our Company.
Andrew
Arno, 62, joined our Board of Directors in June 2015 and has 30
years of experience handling a wide range of corporate and
financial matters, including work as an investment banker and
strategic advisor to emerging growth companies. He is currently
Vice Chairman of Special Equities Group, LLC, a privately held
investment banking firm affiliated with Dawson James Securities
Inc. and previously with Bradley Woods & Co. Ltd., and he has
held this role since June 2019. Mr. Arno previously served as Vice
Chairman at Chardan Capital Markets, LLC, from July 2015 to June
2019. From June 2013 until July 2015, Mr. Arno served as Managing
Director of Emerging Growth Equities, an investment bank, and Vice
President of Sabr, Inc., a family investment group. He was
previously President of LOMUSA Limited, an investment banking firm.
From 2009 to 2012, Mr. Arno served as Vice Chairman and Chief
Marketing Officer of Unterberg Capital, LLC, an investment advisory
firm that he co-founded. He was also Vice Chairman and Head of
Equity Capital Markets of Merriman Capital LLC, an investment
banking firm, and served on the board of the parent company,
Merriman Holdings, Inc. Mr. Arno currently serves on the boards of
directors of Smith Micro Software, Inc. and Independa Inc., both
software companies, and Comhear Inc., an audio technology R&D
company. Mr. Arno previously served as a director of Asterias
Biotherapeutics, Inc. from August 2014 until it was acquired by
Lineage Cell Therapeutics, Inc. in March 2019. Mr. Arno received a
BS degree from George Washington University. We believe Mr. Arno’s
financial expertise and his experience as a director on other
public company boards will make him a valuable resource to our
Company.
Jennifer
Levin Carter, 58, joined our Board of Directors in August 2020.
Dr. Carter is a healthcare executive, investor, board member and
entrepreneur with a track record of developing and investing in
innovative strategies and solutions at the intersection of and
healthcare IT and services, digital health and machine learning,
precision medicine, and genomics. Dr. Carter has been a Managing
Director at Sandbox Industries and Blue Venture Fund since March
2021. Sandbox provides healthcare-related investment management
exclusively for the Blue Venture Fund. Previously, Dr. Carter
served as Managing Director of JLC Precision Health Strategies from
July 2020 to April 2021 and VP and Head of Precision Health at
Integral Health (now Valo Health), a Flagship Pioneering company,
from March 2019 to August 2020. In 2018, Dr. Carter founded
TrialzOWN, Inc. a healthcare company that was acquired in the
development stage by Integral Health in March 2019. Prior to
serving as CEO of TrialzOWN, Dr. Carter founded N-of-One, Inc. and
served as its Chief Executive Officer from 2008 to 2012, and as its
Chief Medical Officer from 2012 until its acquisition by Qiagen in
2019. At N-of-One, Dr. Carter led the development of the platform
to create award-winning novel treatment strategies for cancer
patients. Prior to founding N-of-One, Dr. Carter spent nine years
working as an Investment Consultant with Levin Capital Strategies
and with other groups specializing in biotechnology and life
sciences investments evaluating existing and emerging markets, new
medical technologies, and early-stage companies. After obtaining
her medical degree, Dr. Carter practiced internal medicine at Mount
Auburn Hospital in Cambridge, MA. Dr. Carter serves on the board of
directors of CareMax, Inc. Dr. Carter received a BS degree from
Yale University, an MD from Harvard Medical School, an MPH from the
Harvard School of Public Health, and an MBA from MIT. We believe
Dr. Carter’s extensive experience holding leadership positions
within investment firms and other healthcare companies, her medical
expertise and her experience as director on other boards will make
her a valuable resource to our Company.
Melinda
Griffith, 67, joined our Board of Directors in July 2019. Ms.
Griffith brings to our Board her years of business development and
legal experience in advising public and private companies in the
diagnostics and life sciences sectors. Ms. Griffith currently is
the Chief Legal Counsel of CZI BioHub. She was Vice President of
Strategic Alliance Management and Chief Legal Counsel at the Parker
Institute for Cancer Immunotherapy from 2016 to 2022. Since 2015,
Ms. Griffith has served as the Chair of the Board of Directors of
Thrive Networks, a non-profit organization supporting healthcare,
water and sanitation, and education projects in Vietnam, Cambodia
and Laos. Previously, Ms. Griffith worked at Clarient, Inc., a
CLIA-certified cancer testing lab, where she served as Senior Vice
President from 2010 through 2013, as General Counsel from 2010 to
2011, and as Chief Compliance Officer and head of Business
Development and Product Strategy from 2011 to 2013, where she aided
the company through the public tender offer and sale process to GE
Healthcare. Ms. Griffith previously served in executive roles at
Axys Pharmaceuticals from 1992 to 1995, Genelabs Technologies from
1995 to 1998, Tethys Bioscience from 2008 to 2009, and CardioDx
from 2014 to 2015. Additionally, Ms. Griffith served as the global
head of licensing and law for Hoffmann La-Roche’s molecular
diagnostic business from 1998 to 2007, where she oversaw the
worldwide PCR licensing programs and directed its IP strategy and
litigation in U.S. and foreign courts and agencies. Ms. Griffith
directed GE Healthcare’s Congressional and Medicare lobbying
efforts to address CMS coverage and reimbursement determinations
for in vitro diagnostic tests from 2011 to 2013, and was on the
Board of Directors of the California Clinical Laboratory
Association from 2012 to 2013. Ms. Griffith received a JD from the
University of California, Hastings College of the Law, and a BS
degree in Business Administration from the University of
California, Berkeley. She is admitted to practice law in New York
and California. We believe Ms. Griffith’s legal expertise, her
extensive experience holding leadership positions within other
biopharmaceutical companies and her experience as a director on
other boards will make her a valuable resource to our
Company.
Alfred
D. Kingsley, 79, joined the Board of Directors in September
2009 and served as Chairman of the Board from December 2010 until
April 2018. Mr. Kingsley is also the Chairman of the Board of
Directors of Lineage Cell Therapeutics, Inc. (Lineage), a
biotechnology company that was formerly BioTime. Mr. Kingsley’s
long career in corporate finance and mergers and acquisitions
includes substantial experience in helping companies to improve
their management and corporate governance, and to restructure their
operations in order to add value for shareholders. As Chairman of
the Board of Lineage and formerly of Oncocyte, Mr. Kingsley has
been instrumental in structuring their equity and debt financings
and their business acquisitions. Mr. Kingsley has been general
partner of Greenway Partners, L.P., a private investment firm, and
President of Greenbelt Corp., a business consulting firm, since
1993. Mr. Kingsley was Senior Vice-President of Icahn and Company
and its affiliated entities for more than 25 years. Mr. Kingsley
served as a director of Asterias Biotherapeutics, Inc. from
September 2012 until it was acquired by Lineage in March 2019. Mr.
Kingsley holds a BS degree in economics from the Wharton School of
the University of Pennsylvania, and a JD degree and LLM in taxation
from New York University Law School. We believe Mr. Kingsley’s
extensive experience in corporate finance, mergers and acquisitions
and corporate governance, and his experience as a director on other
boards will make him a valuable resource to our Company.
Andrew
J. Last, 62, joined the Board of Directors in December 2015.
Dr. Last shares with our Board his many years of senior management
experience commercializing products internationally in the genomics
and life-sciences industries. Since 2019, Dr. Last has served as
Executive Vice President and Chief Operating Officer of Bio-Rad
Laboratories, Inc., a global leader in developing, manufacturing,
and marketing a broad range of innovative products for the life
science research and clinical diagnostic markets. From December
2017 to April 2019, Dr. Last previously served as Chief Commercial
Officer at Berkeley Lights Inc., a digital cell biology company
focused on enabling and accelerating the rapid development and
commercialization of biotherapeutics and other cell-based products,
and as Chief Operating Officer of Intrexon Corporation, a company
using synthetic biology to focus on programming biological systems
to alleviate disease, remediate environmental challenges, and
provide sustainable food and industrial chemicals from August 2016
to December 2017. From 2010 to 2016, Dr. Last was Executive Vice
President and Chief Operating Officer of Affymetrix, a
biotechnology company. Before joining Affymetrix, Dr. Last served
as Vice President, Global and Strategic Marketing of BD Biosciences
and as General Manager of Pharmingen from 2004 to 2010. From 2002
to 2004, Dr. Last held management positions at Applied Biosystems,
Inc., including as Vice President and General Manager from 2003 to
2004 and Vice President of Marketing 2002 to 2003. Earlier in his
career, he served in a variety of management positions at other
companies, including Incyte Genomics and Monsanto. Dr. Last holds
PhD and MS degrees with specialization in Agrochemical Chemicals
and Bio-Aeronautics, respectively, from Cranfield University, and a
BS degree in Biological Sciences from the University of Leicester
in the United Kingdom. We believe Dr. Last’s extensive experience
holding senior leadership positions within other biopharmaceutical
companies and his many years of experience commercializing products
in the genomics and life-sciences industries will make him a
valuable resource to our Company.
Cavan
Redmond, 61, joined our Board of Directors in August 2015 and
was appointed Chairman of the Board in April 2018. Mr. Redmond
brings to our Board decades of executive pharmaceutical and
healthcare experience demonstrating leadership in a diverse
compliment of healthcare areas. Since 2014, Mr. Redmond has served
as Partner for Zarsy, LLC. Mr. Redmond served as Chief Executive
Officer of WebMD from May 2012 until May 2013. From August 2011
until May 2012, Mr. Redmond served as Group President, Animal
Health, Consumer Healthcare and Corporate Strategy of Pfizer Inc.,
a pharmaceutical company. He served as Pfizer’s Group President,
Animal Health, Consumer Healthcare, Capsugel and Corporate Strategy
from December 2010 until August 2011 and as its Senior Vice
President and Group President, Pfizer Diversified Businesses from
October 2009 until December 2010. Prior to Pfizer’s acquisition of
Wyeth, a pharmaceutical company, Mr. Redmond served as President,
Wyeth Consumer Healthcare and Animal Health Business. Before that,
he held the positions of President, Wyeth Consumer Healthcare from
December 2007 until May 2009 and served on Wyeth Pharmaceuticals’
Executive Leadership Team. At Wyeth, Mr. Redmond served as General
Manager and Executive Vice President of Wyeth Biopharma which grew
into a leading global biotech company under his leadership. Mr.
Redmond also served as a director of Lineage Cell Therapeutics,
Inc. from February 2018 through July 2019 and has served on the
boards of directors of The Wistar Institute of Anatomy and Biology
and the Arthritis Foundation. Mr. Redmond received a BA degree in
Political Science and Government from the University of Maryland,
and a Master of Administrative Sciences from Johns Hopkins
University. We believe Mr. Redmond’s executive pharmaceutical and
healthcare experience, his extensive experience holding leadership
positions within other healthcare companies and his experience as a
director on other boards will make him a valuable resource to our
Company.
Code
of Ethics
We
have adopted a Code of Business Conduct and Ethics (“Code of
Ethics”) that applies to our principal executive officer, our
principal financial officer and principal accounting officer, our
other executive officers, and our directors. The purpose of the
Code of Ethics is to deter wrongdoing and to promote the conduct of
all Oncocyte business in accordance with high standards of
integrity, including, among other things: (i) compliance with
applicable governmental laws, rules, and regulations; (ii) honest
and ethical conduct, including the ethical handling of actual or
apparent conflicts of interest; (iii) the prompt internal reporting
of any suspected violations of the Code of Ethics to appropriate
persons or through Oncocyte’s Compliance Hotline/Helpline; (iv)
complete cooperation in the investigation of reported violations
and the provision of truthful, complete and accurate information;
and (v) accountability for adherence to the Code of Ethics. A copy
of our Code of Ethics has been posted on our internet website and
can be found at www.Oncocyte.com. We intend to disclose any
future amendments to certain provisions of our Code of Ethics, and
any waivers of those provisions granted to our principal executive
officers, principal financial officer, principal accounting officer
or controller or persons performing similar functions, by posting
the information on our website at www.Oncocyte.com within
four business days following the date of the amendment or
waiver.
Audit
Committee
The
Board of Directors has an Audit Committee, the members of which are
independent in accordance with Rule 5605(a)(2) and Rule 5605(c)(2)
of The Nasdaq Stock Market LLC (“Nasdaq”) and Section 10A-3 under
the Exchange Act.
The
members of the Audit Committee are Andrew Arno (Chair), Andrew
Last, Jennifer Levin Carter and Alfred Kingsley. The Audit
Committee held eight meetings during 2021. The purpose of the Audit
Committee is to recommend the engagement of our independent
registered public accountants, to review their performance and the
plan, scope, and results of the audit, and to review and approve
the fees we pay to our independent registered public accountants.
The Audit Committee also will review our accounting and financial
reporting procedures and controls. The Audit Committee has a
written charter that requires the members of the Audit Committee to
be directors who are independent in accordance with the applicable
Nasdaq Rules and Rule 10A-3 under the Exchange Act. A copy of the
Audit Committee Charter has been posted on our internet website and
can be found at www.Oncocyte.com.
Our
Board of Directors has determined that Andrew Arno meets the
criteria of an “audit committee financial expert” within the
meaning of the SEC’s regulations based on his many years of
experience in the investment banking industry, and his audit
committee service at another company, including the evaluation of
financial statements.
Executive
Officers
Ronald
Andrews, Chief Executive Officer and President, Mitchell Levine,
Chief Financial Officer, Douglas Ross, MD PhD, Chief Science
Officer, Padma Sundar, Chief Commercial Officer, and Li Yu, Vice
President, Controller and Chief Accounting Officer are our
executive officers.
Mitchell
Levine, 62, joined Oncocyte as Chief Financial Officer in
November 2017. In 2000, Mr. Levine founded Enable Capital
Management LLC, the general partner of Enable Growth Partners,
L.P., which provided growth capital to privately and publicly
traded companies, catalyzing transformative corporate innovation,
job growth, and economic expansion in Technology, Life Sciences,
Consumer Products, and Energy. Mr. Levine left Enable when it
closed in 2017. Prior to founding Enable, Mr. Levine was a founding
member of The Shemano Group, a leading San Francisco-based
investment bank that focused on the capital needs of growth
companies. He has also worked at Bear Stearns and Lehman Brothers.
Mr. Levine received his BA degree from the University of
California, Davis.
Gisela
Paulsen, 56, was appointed Chief Operating Officer in October
2021. Ms. Paulsen previously served as the General Manager,
Precision Oncology of Exact Sciences Corporation, a molecular
diagnostics company specializing in the detection of early stage
cancers, from April 2020 to April 2021. Prior to joining Exact
Sciences, Ms. Paulsen served in various management roles at F.
Hoffmann-La Roche Ltd., multinational healthcare company, and
Genentech, Inc, a biotechnology company which became a subsidiary
of Roche, since November 2005. She served as Roche and Genentech’s
Senior Vice President, Global Head, Product Development, Clinical
Operations from January 2018 to April 2020, as Roche and
Genentech’s Vice President, Global Head, Product Development,
Global Product Strategy & Late-Stage Portfolio Finance
beginning from March 2017 to February 2018, and as Genentech’s Vice
President, Access Solutions from September 2014 to February 2017.
Ms. Paulsen received a BS in pharmacy and an MS in pharmaceutics
and drug delivery from Uppsala University in Sweden.
Douglas
Ross, MD PhD, 62, was appointed Chief Science Officer during
March 2020. Prior to joining Oncocyte, Dr. Ross was a principal of
the Bethesda Group, LLC, biomedical consulting company that he
co-founded in 2015. From 2014, until founding Bethesda Group, Dr.
Ross served as Chief Scientific Officer of CardioDx, Inc., a
molecular diagnostics company specializing in cardiovascular
genomics. In 2011 Dr. Ross joined the Medical Science Division of
Life Technologies and served as its Chief Scientific Officer on a
consulting basis until that company was acquired by Thermo Fisher
Scientific in 2013. Dr. Ross’s private sector career started in
2000 as Chief Scientific Officer of Applied Genomics, Inc. (AGI), a
company he co-founded after post-doctoral training at Stanford
University. AGI translated insights from gene expression patterns
into immunohistochemistry multivariate assays targeted to
actionable clinical problems. In 2009, Clarient, Inc., a national
pathology reference laboratory, acquired AGI and Dr. Ross continued
his role as Chief Scientific Officer. General Electric Healthcare
acquired Clarient in December 2010, and Dr. Ross continued as Chief
Scientific Officer, working with the business development and
partnership teams at Clarient and capital teams at GE Healthcare.
Dr. Ross obtained his MD and his PhD in Pathology from the
University of Washington while studying at the Fred Hutchinson
Cancer Research Center in Seattle, Washington.
Padma
Sundar, 48, was appointed Chief Commercial Officer during
January 2021 after serving as Senior Vice President—Marketing and
Market Access since May 2019. Before joining Oncocyte, Ms. Sundar
served as Vice President of Strategy and Market Access at CellMax
Life, a liquid biopsy company, from 2017 until 2019, and she served
as Director of Marketing at Guardant Health, Inc., cancer
diagnostics company, from 2016 until 2017. Previously, Ms. Sundar
was Senior Director at Roche Sequencing and was Senior Director for
the oncology portfolio at Affymetrix. Ms. Sundar began her career
at McKinsey and Company, and received her MBA and MPH from the
University of California, Berkeley, and her B.A. in Chemistry from
the University of Delhi.
Li
Yu, 49, was appointed Vice President, Controller, and Principal
Accounting Officer effective May 18, 2021. Ms. Yu is a Certified
Public Accountant who brings to Oncocyte more than 20 years of
accountancy experience. Prior to joining Oncocyte, Ms. Yu served as
Vice President and Corporate Controller for Acacia Research
Corporation for two years, as Controller of Key Data Systems, Inc.
from 2018 to 2019, and as Assistant Controller of Lantronix, Inc.
from 2014 to 2017. Previously, Ms. Yu held a number of accounting
positions with major corporations, including Conexant Systems,
Inc., The Home Depot Supply, Mankind Corporation, and Buena Vista
International TV, part of the Walt Disney Company. Ms. Yu received
an MS in Accountancy from Wake Forest University.
Delinquent
Section 16(a) Reports
Section
16(a) of the Exchange Act, requires our directors and executive
officers and persons who own more than ten percent (10%) of a
registered class of our equity securities to file with the SEC
initial reports of ownership and reports of changes in ownership of
our common stock and other Oncocyte equity securities.
To
our knowledge, based solely on our review of the copies of Forms, 3
and 4 and amendments thereto filed during the last fiscal year, and
Forms 5 and amendments thereto filed with respect to the last
fiscal year, by the Reporting Persons, or written representation
from the Reporting Persons that no Form 5 was required, Mr. Andrews
and Ms. Yu were each delinquent in filing one Form 4, which each
pertained to one transaction being reported late,
respectively.
Item
11. Executive Compensation
Director
Compensation
Directors
and members of committees of the Board of Directors who are
salaried employees of Oncocyte are entitled to receive compensation
as employees but are not compensated for serving as directors or
attending meetings of the Board or committees of the Board. All
directors are entitled to reimbursements for their out-of-pocket
expenses incurred in attending meetings of the Board or committees
of the Board.
Prior
to June 24, 2021, non-employee directors, other than the Chairman
of the Board of Directors, received an annual fee of $35,000 for
their service on the Board of Directors. In addition, directors who
served on the Audit Committee, the Compensation Committee, the
Nominating/Corporate Governance Committee, Science and Technology
Committee or the Finance Committee received, in addition to other
fees payable to them as directors, the following annual fees which
were paid in quarterly installments:
|
● |
Audit
Committee Chairman: $15,000 |
|
● |
Audit
Committee Member other than Chairman: $7,500 |
|
● |
Compensation
Committee Chairman: $10,000 |
|
● |
Compensation
Committee Member other than Chairman: $5,000 |
|
● |
Nominating/Corporate
Governance Committee Chairman: $10,000 |
|
● |
Nominating/Corporate
Governance Committee Member other than Chairman: $5,000 |
|
● |
Science
and Technology Committee Chairman: $10,000 |
|
● |
Science
and Technology Committee Member other than Chairman:
$5,000 |
|
● |
Finance
and Strategy Committee Member: $5,000 |
After
June 24, 2021 non-employee directors, other than the Chairman of
the Board of Directors, received an annual fee of $73,500 in cash
for their service on the Board of Directors. Our Chairman received
an annual cash fee of $83,500 after June 24, 2021 for his service
as Chairman of the Board of Directors and for his service on the
Board of Directors. In addition to cash fees, non-employee
directors received options to purchase 45,000 shares of common
stock under our 2018 Equity Incentive Plan (as amended, the
“Incentive Plan”) and 10,000 restricted stock units under the
Incentive Plan during 2021.
The
annual fee of cash was paid in quarterly installments, and the
stock options and restricted stock units will vest one year from
the date of grant, subject to the non-employee director’s continued
service as a director of Oncocyte or a subsidiary from the date of
grant until the vesting date or, if earlier, until the next annual
meeting of shareholders. The options will expire if not exercised
ten years from the date of grant.
The
following table summarizes certain information concerning the
compensation paid during the past fiscal year to each of the
persons who served as directors during the year ended December 31,
2021 and who were not our employees on the date the compensation
was earned.
Name |
|
Fees Earned
Or Paid in Cash |
|
|
Option
Awards (1) |
|
|
Stock
Awards(1)
|
|
|
Total |
|
Andrew Arno |
|
$ |
69,250 |
|
|
$ |
193,185 |
|
|
$ |
54,600 |
|
|
$ |
317,035 |
|
Jennifer Levin Carter |
|
$ |
54,250 |
|
|
$ |
193,185 |
|
|
$ |
54,600 |
|
|
$ |
302,035 |
|
Melinda Griffith |
|
$ |
64,250 |
|
|
$ |
193,185 |
|
|
$ |
54,600 |
|
|
$ |
312,035 |
|
Alfred D. Kingsley |
|
$ |
56,750 |
|
|
$ |
193,185 |
|
|
$ |
54,600 |
|
|
$ |
304,535 |
|
Andrew J. Last |
|
$ |
73,000 |
|
|
$ |
193,185 |
|
|
$ |
54,600 |
|
|
$ |
320,785 |
|
Cavan Redmond |
|
$ |
83,000 |
|
|
$ |
193,185 |
|
|
$ |
54,600 |
|
|
$ |
330,785 |
|
(1) |
Options
granted will vest and become exercisable one year from the date of
grant, subject to the non-employee director’s continued service as
a director of Oncocyte or a subsidiary from the date of grant until
the vesting date or, if earlier, until the next annual meeting of
shareholders, but must be reported here at the aggregate grant date
fair value, as if all options were fully vested and exercisable at
the date of grant. Values are computed in accordance with FASB
Accounting Standards Codification (ASC) Topic 718, Compensation
- Stock Compensation. We used the Black-Scholes Pricing Model
to compute option fair values based on applicable exercise and
stock prices, an expected option term, volatility assumptions, and
risk-free interest rates. |
Stock
awards consist entirely of restricted stock units (“RSUs”) and are
valued in the table at the aggregate grant date fair value based on
the closing price of Oncocyte common stock as quoted on the
applicable trading market as if the stock awards were fully vested.
Beginning on March 8, 2021, our common stock began trading on the
NASDAQ Global Market under the symbol “OCX”, and prior to that date
our common stock was traded on the NYSE American under the same
symbol.
The
following table summarizes the aggregate number of shares subject
to outstanding equity awards held by our non-employee directors as
of December 31, 2021:
Name |
|
Aggregate Number of
RSU Awards |
|
|
Aggregate Number of
Option Awards |
|
Andrew Arno |
|
|
10,000 |
|
|
|
248,520 |
|
Jennifer Levin Carter |
|
|
10,000 |
|
|
|
102,000 |
|
Melinda Griffith |
|
|
10,000 |
|
|
|
147,000 |
|
Alfred D. Kingsley |
|
|
10,000 |
|
|
|
383,300 |
|
Andrew J. Last |
|
|
10,000 |
|
|
|
248,520 |
|
Cavan Redmond |
|
|
10,000 |
|
|
|
263,520 |
|
Executive
Compensation
Smaller Reporting Company
We
are a “smaller reporting company” as defined in the rules and
regulations of the SEC. As a smaller reporting company we may take
advantage of specified reduced disclosure and other requirements
that are otherwise applicable, in general, to public companies that
are not smaller reporting companies. Accordingly, this Proxy
Statement includes reduced disclosure about our executive
compensation arrangements.
The
following tables show certain information relating to the
compensation of our President and Chief Executive Officer and the
two highest paid individuals other than our President and Chief
Executive Officer who were serving as executive officers at year
end and whose total individual compensation exceeded $100,000
during 2021. We refer to such executive officers as our “Named
Executive Officers”.
Summary
Compensation Table
Name and principal position |
|
Year |
|
Salary |
|
|
Bonus |
|
|
Stock
Awards(1)
|
|
|
Option
Awards(1) |
|
|
Nonqualified
Deferred Compensation Earnings(2) |
|
|
All
Other
Compensation(3) |
|
|
Total |
|
Ronald Andrews |
|
2021 |
|
$ |
480,000 |
|
|
$ |
297,600 |
|
|
$ |
— |
|
|
$ |
2,120,000 |
(4) |
|
$ |
— |
|
|
$ |
24,238 |
|
|
$ |
2,921,838 |
|
President and Chief Executive
Officer |
|
2020 |
|
$ |
487,385 |
|
|
$ |
465,600 |
(5) |
|
$ |
— |
|
|
$ |
68,500 |
(6) |
|
$ |
9,190 |
|
|
$ |
16,175 |
|
|
$ |
1,046,850 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Mitchell Levine |
|
2021 |
|
$ |
356,895 |
|
|
$ |
110,638 |
|
|
$ |
— |
|
|
$ |
1,081,200 |
(7) |
|
$ |
— |
|
|
$ |
13,182 |
|
|
$ |
1,561,915 |
|
Chief Financial Officer |
|
2020 |
|
$ |
361,999 |
(8) |
|
$ |
131,670 |
|
|
$ |
44,800 |
(9) |
|
$ |
504,431 |
(10) |
|
$ |
721 |
(8) |
|
$ |
14,839 |
|
|
$ |
1,058,460 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Douglas Ross |
|
2021 |
|
$ |
375,000 |
|
|
$ |
165,750 |
|
|
$ |
— |
|
|
$ |
1,081,200 |
(12) |
|
$ |
— |
|
|
$ |
18,187 |
|
|
$ |
1,640,137 |
|
Chief
Science Officer(11) |
|
2020 |
|
$ |
375,000 |
(13) |
|
$ |
— |
|
|
$ |
— |
|
|
$ |
386,500 |
(14) |
|
$ |
379 |
(13) |
|
$ |
11,245 |
|
|
$ |
980,437 |
|
(1) |
Option
awards granted under our 2010 Employee Stock Option Plan (the
“Option Plan”) or under our Incentive Plan are valued at the
aggregate grant date fair value, as if all options were fully
vested and exercisable at the date of grant. Except as otherwise
indicated below, one quarter of the options will vest upon
completion of 12 full months of continuous employment measured from
the grant date, and the balance of the options shall vest in 36
equal monthly installments commencing on the first anniversary of
the date of grant, based upon the completion of each month of
continuous employment. Amounts shown in this column do not reflect
dollar amounts actually received by our Named Executive Officers.
Instead, these amounts reflect the aggregate grant date fair value
of each stock option granted, computed in accordance with the
provisions of FASB ASC Topic 718. For stock options that have
performance-based (sometimes referred to as milestone-based)
vesting conditions, compensation is shown in the tables in the same
manner as Oncocyte recorded stock based compensation expense for
the grant on the basis of the estimated probability that the
vesting condition will be met or the determination that the
condition has been met. We used the Black-Scholes Pricing Model to
compute option fair values based on applicable exercise and stock
prices, an expected option term, volatility assumptions, and
risk-free interest rates. Our Named Executive Officers will only
realize compensation upon exercise of the stock options and to the
extent the trading price of our common stock is greater than the
exercise price of such stock options at the time of
exercise. |
Stock
awards consist entirely of restricted stock units (“RSUs”) and are
valued in the table at the aggregate grant date fair value based on
the closing price of Oncocyte common stock as quoted on the
applicable trading market as if the stock awards were fully vested.
Beginning on March 8, 2021, our common stock began trading on the
NASDAQ Global Market under the symbol “OCX”, and prior to that date
our common stock was traded on the NYSE American under the same
symbol.
For a
full discussion of Oncocyte’s accounting of stock-based
compensation under ASC 718, please refer to Note 2 to our
consolidated financial statements found in our Annual
Report.
(2) |
Reflects
interest accrued and paid to those executives who elected to enter
into Deferral Agreements in May 2020, pursuant to which the
executives agreed to defer a portion of their compensation and to
receive interest on the deferred amount. Mr. Andrews agreed to
defer 30% of his base salary, and $186,240 of a discretionary bonus
that otherwise would have been payable in cash. Mr. Levine agreed
to defer 20% of his base salary and Dr. Ross agreed to defer 10% of
his base salary. On December 11, 2020, Messrs. Andrews and Levine
and Dr. Ross received payment of their deferred compensation and
accrued interest. Mr. Andrews received payment in cash and Mr.
Levine and Dr. Ross received payment in cash and shares of Oncocyte
common stock valued at the closing price of the common stock on the
NYSE American on December 8, 2020. |
|
|
(3) |
Other
compensation consists primarily of employer contributions to
employee accounts under our 401(k) plan. |
|
|
(4) |
In
February 2021, Mr. Andrews was granted 500,000 stock options
exercisable at an exercise price of $5.34 per share. |
|
|
(5) |
The
amount of Mr. Andrews bonus includes RSUs for 106,221 shares of
common stock under our Incentive Plan that Mr. Andrews agreed to
accept in lieu of $279,360 in cash as part of his discretionary
bonus. The number of RSUs granted was determined based on the
$279,360 divided by the $2.63 per share closing price of Oncocyte
common stock on May 7, 2020. The RSUs vested on May 7, 2021, the
anniversary of the grant date. |
|
|
(6) |
In
July 2020, Mr. Andrews was granted 50,000 stock options exercisable
at an exercise price of $1.68 per share. |
|
|
(7) |
In
February 2021, Mr. Levine was granted 255,000 stock options
exercisable at an exercise price of $5.34 per share. |
|
|
(8) |
Of
the total salary earned and interest accrued on deferred salary,
$20,950 was paid in 10,121 shares of common stock at $2.07 per
share based on the closing price of Oncocyte common stock on the
payment date. |
|
|
(9) |
In
April 2020, Mr. Levine was granted 20,000 RSUs which vested one
year from the date of grant in April 2021. The fair value of the
RSUs was measured as of the April 28, 2020 grant date based on the
closing price of Oncocyte common stock quoted on the NYSE American
on that date. |
|
|
(10) |
In
February 2020, Mr. Levine was granted 204,000 stock options
exercisable at an exercise price of $2.63 per share. The amount
shown in the table also includes $69,911 of value for stock options
granted in May 2018 that vested during June 2020 when the
performance conditions required for vesting were met. |
|
|
(11) |
Dr.
Ross was appointed Chief Science Officer effective March 23,
2020. |
|
|
(12) |
In
February 2021, Dr. Ross was granted 255,000 stock options
exercisable at an exercise price of $5.34 per share. |
|
|
(13) |
Of
the total salary earned and interest accrued on deferred salary,
$11,007 was paid in 5,317 shares of common stock at $2.07 per share
based on the closing price of Oncocyte common stock on the payment
date. |
|
|
(14) |
In
March 2020, Dr. Ross was granted 250,000 stock options exercisable
at an exercise price of $1.93 per share. |
Executive
Employment Agreements, Deferral Agreements, and Change of Control
Provisions
Employment
Agreements
We
have entered into Employment Agreements with our Named Executive
Officers.
Pursuant
to his employment agreement, dated June 4, 2019, the annual salary
of our President and Chief Executive Officer Ronald Andrews, was
set at $480,000. Mr. Andrews is also eligible to receive annual
bonuses, to the extent approved by the Board of Directors in its
discretion, based on the achievement of predetermined company and
individual objectives set by the Board of Directors or its
Compensation Committee from time to time. During 2021, Mr. Andrews
was awarded a discretionary bonus of $297,600.
Pursuant
to his employment agreement, Mr. Andrews received the following
equity awards under the Incentive Plan: (i) options to purchase
950,000 shares of Oncocyte common stock effective on the date his
employment commenced (the “Initial Grant”); (ii) options to
purchase 50,000 shares of common stock, effective on upon his
completion of one year of continuous service as an employee (the
“Second Grant”); and (iii) RSUs with respect to 65,000 shares of
common stock, effective upon his completion of one year of
continuous service as an employee. The exercise price of the
options in the Initial Grant and Second Grant was the fair market
value of a share of Oncocyte common stock on the applicable
effective date of grant, determined in accordance with the
Incentive Plan.
The
vesting schedule of the options in the Initial Grant pursuant to
which the options became or will become exercisable is as follows:
twenty-five percent of the options vested upon Mr. Andrew’s
completion of one year of continuous service as an employee, and
the balance of the options began to vest in 36 equal monthly
installments, commencing on the first anniversary of the effective
date of the Initial Grant, subject to his continued service as an
employee on the applicable vesting date.
The
options in the Second Grant vested upon Mr. Andrew’s completion of
one year of continuous service as an employee from the effective
date of the Second Grant. The 65,000 RSUs vested on July 1,
2021.
If we
terminate Mr. Andrews’ employment without “cause,” or if he resigns
for “good reason,” then, in addition to the severance benefits
described below under “Change in Control and Severance Plan,” Mr.
Andrews will be entitled to receive (a) payment of such portion of
any bonus earned through the actual attainment of such objective
performance goals as may have been set by the Compensation
Committee or the Board for the year in which his employment
terminates without cause; (b) payment, for a period of twelve
months, of any health insurance benefits that he was receiving at
the time of termination of his employment under an employee health
insurance plan subject to COBRA, and (c) his unvested stock options
that vest based on the attainment of performance goals or
milestones shall vest (1) fully to the extent such performance
goals or milestones have been achieved as of the date of
termination of his employment, as determined by the Board or
Compensation Committee, and (2) pro rata to the extent of pro rata
achievement of performance goals or milestones, as determined by
the Board or Compensation Committee, during the elapsed portion of
the performance period ending on the date of termination of his
employment.
During
2021, the annual salary of Mitchell Levine our Chief Financial
Officer was $356,895. Pursuant to Mr. Levine’s employment
agreement, dated November 15, 2017, he is eligible to receive
annual cash incentive bonus awards determined by the Board of
Directors, with a target bonus of not less than 40% of his base
salary, based on his achievement of specific, objectively
determinable, performance goals at target levels for the
year.
During
2021, the annual salary of Douglas Ross, our Chief Scientific
Officer, was $375,000. Pursuant to his employment agreement, dated
March 23, 2020, he is eligible to receive annual cash incentive
bonus awards determined by the Board of Directors, with a target
bonus of not less than 50% of his base salary, based on the
achievement of specific, objectively determinable, individual and
company performance goals at target levels for the year.
Change
in Control and Severance Plan
We
have adopted the Oncocyte Corporation Change in Control and
Severance Plan (the “CIC Plan”) which provides change in control
and other severance benefits to a select group of our management or
highly compensated employees, including our executive officers, who
have executed a Change in Control and Severance Agreement (“CIC
Agreement”) and who otherwise satisfy the conditions set forth in
their CIC Agreement and the provisions of the CIC Plan. Pursuant to
the CIC Plan, we have entered into CIC Agreements with our Named
Executive Officers. Each of their CIC Agreements has the effect of
modifying the executive’s employment agreement and provides that if
we terminate the executive’s employment without “cause” or if the
executive resigns for “good reason”, the executive will receive a
severance payment in the amount of 12 months of his or her base
salary and accelerated vesting of stock options, restricted stock
units, and any other equity awards (“Equity Awards”) that were
schedule to vest based on the passage of time during the 12 months
following the termination of employment.
In
addition to the foregoing severance benefits, if a termination of
the executive’s employment without “cause” or a resignation for
“good reason” occurs within three months before or twelve months
after a “change in control,” the executive will also receive his or
her target bonus for the year and the vesting of all Equity Awards
will be fully accelerated. In addition to the foregoing, the
terminated executive will receive a lump sum payment (which shall
not be grossed up for applicable income and employment taxes) equal
to twelve months of the premium costs of group health plan
continuation coverage under the Consolidated Omnibus Budget
Reconciliation Act of 1985 (“COBRA”) to the same extent provided
under Oncocyte’s group health plan. In order to receive the
severance benefits, the executive must execute and comply with a
separation agreement and general release of all claims against
Oncocyte.
Outstanding
Equity Awards at Fiscal Year End
The
following table summarizes certain information concerning stock
options and other equity awards granted by us under the Option Plan
and the Incentive Plan held as of December 31, 2021 by our Named
Executive Officers:
Equity
Awards Outstanding At Year-End
Option Awards |
Name |
|
Number
of
Securities
Underlying
Unexercised
Options
Exercisable
|
|
|
Number
of
Securities
Underlying
Unexercised
Options
Unexercisable
(1)
|
|
|
Equity Incentive plan awards: Number of
securities underlying
unexercised unearned options (#) |
|
|
Option
Exercise
Price
|
|
|
Option
Expiration
Date
|
Ronald Andrews |
|
|
20,000 |
(2) |
|
|
— |
|
|
|
— |
|
|
$ |
2.10 |
|
|
April 1, 2028 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
45,000 |
(3) |
|
|
— |
|
|
|
— |
|
|
$ |
2.40 |
|
|
August 29, 2028 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
593,750 |
(4) |
|
|
356,250 |
|
|
|
— |
|
|
$ |
2.51 |
|
|
June 30, 2029 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
18,750 |
(5) |
|
|
31,250 |
|
|
|
— |
|
|
$ |
1.68 |
|
|
June 30, 2030 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
— |
|
|
|
500,000 |
(6) |
|
|
— |
|
|
$ |
5.34 |
|
|
February 24, 2031 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Mitchell Levine |
|
|
200,000 |
(7) |
|
|
— |
|
|
|
— |
|
|
$ |
5.90 |
|
|
November 15, 2027 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
86,458 |
(8) |
|
|
5,208 |
|
|
|
— |
|
|
$ |
2.35 |
|
|
May 22, 2028 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
168,438 |
(9) |
|
|
76,563 |
|
|
|
— |
|
|
$ |
3.52 |
|
|
March 13, 2029 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
— |
|
|
|
204,000 |
(10) |
|
|
— |
|
|
$ |
2.63 |
|
|
February 9, 2030 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
— |
|
|
|
255,000 |
(11) |
|
|
— |
|
|
$ |
5.34 |
|
|
February 24, 2031 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Douglas Ross |
|
|
109,375 |
(12) |
|
|
140,625 |
|
|
|
— |
|
|
$ |
1.93 |
|
|
March 22, 2030 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
— |
|
|
|
255,000 |
(13) |
|
|
— |
|
|
$ |
5.34 |
|
|
February 24, 2031 |
(1) |
Except
as otherwise indicated below, one quarter of the options shall vest
upon completion of 12 full months of continuous employment measured
from the date of grant, and the balance of the options will vest in
36 equal monthly installments commencing on the first anniversary
of the date of grant, based upon the completion of each month of
continuous employment. |
|
|
(2) |
The
date of grant was April 2, 2018 for services of Mr. Andrews as a
non-employee director of Oncocyte. The options vested on the first
anniversary of the grant date. |
|
|
(3) |
The
date of grant was August 30, 2018 for services of Mr. Andrews as a
non-employee director of Oncocyte. The options vested on the first
anniversary of the grant date. |
|
|
(4) |
The
date of grant was July 1, 2019. |
(5) |
The
date of grant was July 1, 2020. |
|
|
(6) |
The
date of grant was February 25, 2021. |
|
|
(7) |
These
options were granted to Mr. Levine upon his appointment as Chief
Financial Officer on November 16, 2017. |
|
|
(8) |
The
date of grant was May 23, 2018. Included in the number of options
exercisable is 41,666 options which vested in June 2020 based on
certain performance conditions for vesting having been
met. |
|
|
(9) |
The
date of grant was March 14, 2019. |
|
|
(10) |
The
date of grant was February 10, 2020. |
|
|
(11) |
The
date of grant was February 25, 2021. |
|
|
(12) |
The
date of grant was March 23, 2020. |
|
|
(13) |
The
date of grant was February 25, 2021. |
The
Incentive Plan
The
following summary of the Incentive Plan is a summary only and does
not purport to include all of the terms of the Incentive Plan, and
is qualified by the full terms of the Incentive Plan.
We
have adopted the Incentive Plan that permits us to grant awards, or
Awards, consisting of stock options, the grant or sale of
restricted stock (“Restricted Stock”), the grant of stock
appreciation rights (“SARs”), and the grant of hypothetical units
issued with reference to our common stock (“Restricted Stock Units”
or “RSUs”), for up to 21,000,000 shares of our common stock. The
Incentive Plan also permits Oncocyte to issue such other securities
as our Board of Directors (the “Board”) or the Compensation
Committee (the “Committee”) administering the Incentive Plan may
determine. Awards of stock options, Restricted Stock, SARs, and
RSUs (“Awards”) may be granted under the Incentive Plan to Oncocyte
employees, directors, and consultants.
Awards
may vest and thereby become exercisable or have restrictions on
forfeiture lapse on the date of grant or in periodic installments
or upon the attainment of performance goals, or upon the occurrence
of specified events. Awards may not vest, in whole or in part,
earlier than one year from the date of grant. Vesting of an Award
after the date of grant may be accelerated only in the limited
circumstances specified in the Incentive Plan. In the case of the
acceleration of vesting of any performance-based Award,
acceleration of vesting shall be limited to actual performance
achieved, pro rata achievement of the performance goal(s) on the
basis for the elapsed portion of the performance period, or a
combination of actual and pro rata achievement of performance
goals.
No
person shall be granted, during any one-year period, options to
purchase, or SARs with respect to, more than 1,000,000 shares in
the aggregate, or any Awards of Restricted Stock or RSUs with
respect to more than 500,000 shares in the aggregate. If an Award
is to be settled in cash, the number of shares on which the Award
is based shall not count toward the individual share
limit.
No
Awards may be granted under the Incentive Plan more than ten years
after the date upon which the Incentive Plan was adopted by the
Board, and no options or SARs granted under the Incentive Plan may
be exercised after the expiration of ten years from the date of
grant.
Stock
Options
Options
granted under the Incentive Plan may be either “incentive stock
options” within the meaning of Section 422(b) of the Internal
Revenue Code of 1986, as amended, or “non-qualified” stock options
that do not qualify incentive stock options. Incentive stock
options may be granted only to Oncocyte employees and employees of
subsidiaries. The exercise price of stock options granted under the
Incentive Plan must be equal to the fair market of our common stock
on the date the option is granted. In the case of an optionee who,
at the time of grant, owns more than 10% of the combined voting
power of all classes of Oncocyte stock, the exercise price of any
incentive stock option must be at least 110% of the fair market
value of the common stock on the grant date, and the term of the
option may be no longer than five years. The aggregate fair market
value of common stock (determined as of the grant date of the
option) with respect to which incentive stock options become
exercisable for the first time by an optionee in any calendar year
may not exceed $100,000.
The
exercise price of an option may be payable in cash or in common
stock having a fair market value equal to the exercise price, or in
a combination of cash and common stock, or other legal
consideration for the issuance of stock as the Board or Committee
may approve.
Generally,
options will be exercisable only while the optionee remains an
employee, director or consultant, or during a specific period
thereafter, but in the case of the termination of an employee,
director, or consultant’s services due to death or disability, the
period for exercising a vested option shall be extended to the
earlier of 12 months after termination or the expiration date of
the option.
Restricted
Stock and Restricted Stock Units
In
lieu of granting options, we may enter into purchase agreements
with employees under which they may purchase or otherwise acquire
Restricted Stock or RSUs subject to such vesting, transfer, and
repurchase terms, and other restrictions. The price at which
Restricted Stock may be issued or sold will be not less than 100%
of fair market value. Employees or consultants, but not executive
officers or directors, who purchase Restricted Stock may be
permitted to pay for their shares by delivering a promissory note
or an installment payment agreement that may be secured by a pledge
of their Restricted Stock. Restricted Stock may also be issued for
services actually performed by the recipient prior to the issuance
of the Restricted Stock. Unvested Restricted Stock for which we
have not received payment may be forfeited, or we may have the
right to repurchase unvested shares upon the occurrence of
specified events, such as termination of employment.
Subject
to the restrictions set with respect to the particular Award, a
recipient of Restricted Stock generally shall have the rights and
privileges of a shareholder, including the right to vote the
Restricted Stock and the right to receive dividends; provided that,
any cash dividends and stock dividends with respect to the
Restricted Stock shall be withheld for the recipient’s account, and
interest may be credited on the amount of the cash dividends
withheld. The cash dividends or stock dividends so withheld and
attributable to any particular share of Restricted Stock (and
earnings thereon, if applicable) shall be distributed to the
recipient in cash or, at the discretion of the Board or Committee,
in shares of common stock having a fair market value equal to the
amount of such dividends, if applicable, upon the release of
restrictions on the Restricted Stock and, if the Restricted Stock
is forfeited, the recipient shall have no right to the
dividends.
The
terms and conditions of a grant of RSUs shall be determined by the
Board or Committee. No shares of common stock shall be issued at
the time a RSU is granted. A recipient of Restricted Stock Units
shall have no voting rights with respect to the RSUs. Upon the
expiration of the restrictions applicable to a RSU, we will either
issue to the recipient, without charge, one share of common stock
per RSU or cash in an amount equal to the fair market value of one
share of common stock.
At
the discretion of the Board or Committee, each RSU (representing
one share of common stock) may be credited with cash and stock
dividends paid in respect of one share (“Dividend Equivalents”).
Dividend Equivalents shall be withheld for the recipient’s account,
and interest may be credited on the amount of cash Dividend
Equivalents withheld. Dividend Equivalents credited to a
recipient’s account and attributable to any particular RSU (and
earnings thereon, if applicable) shall be distributed in cash or in
shares of common stock having a fair market value equal to the
amount of the Dividend Equivalents and earnings, if applicable,
upon settlement of the RSU. If a RSU is forfeited, the recipient
shall have no right to the related Dividend Equivalents.
SARs
An
SAR is the right to receive, upon exercise, an amount payable in
cash or shares, or a combination of shares and cash, equal to the
number of shares subject to the SAR that is being exercised,
multiplied by the excess of (a) the fair market value of a common
share on the date the SAR is exercised, over (b) the exercise price
specified in the SAR Award agreement. SARs may be granted either as
free-standing SARs or in tandem with options. No SAR may be
exercised later than 10 years after the date of grant.
The
exercise price of an SAR shall not be less than 100% of the fair
market value of one share of common stock on the date of grant. An
SAR granted in conjunction with an option shall have the same
exercise price as the related option, shall be transferable only
upon the same terms and conditions as the related option, and shall
be exercisable only to the same extent as the related option;
provided, however, that the SAR by its terms shall be exercisable
only when the fair market value per share exceeds the exercise
price per share of the SAR or related option. Upon any exercise of
an SAR granted in tandem with an option, the number of shares for
which the related option shall be exercisable shall be reduced by
the number of shares for which the SAR has been exercised. The
number of shares for which an SAR issued in tandem with an option
shall be exercisable shall be reduced by the number of shares for
which the related option has been exercised.
Repricing
Prohibition
The
Incentive Plan prohibits any modification of the purchase price or
exercise price of an outstanding option or other Award if the
change would effect a “repricing’ without shareholder approval. As
defined in the Incentive Plan, “repricing” means a reduction in the
exercise price of an outstanding option or SAR or cancellation of
an “underwater” or “out-of-the-money” Award in exchange for other
Awards or cash. An “underwater” or “out-of-the-money” Award is
defined to mean an Award for which the exercise price is less than
the “fair market value” of Oncocyte common stock. The fair market
value is generally determined by the closing price of Oncocyte
common stock on the Nasdaq Stock Market LLC or any other national
securities exchange or inter-dealer quotation system on which
Oncocyte common stock is traded.
Limitation
on Share Recycling
Shares
subject to an Award shall not again be made available for issuance
or delivery under the Incentive Plan if those shares are (a) shares
tendered in payment of an option, (b) shares delivered or withheld
by us to satisfy any tax withholding obligation, (c) shares covered
by a stock-settled SAR or other Award that were not issued upon the
settlement of the Award, or (d) shares repurchased by us using the
proceeds from option exercises. Only shares subject to an Award
that is cancelled or forfeited or expires prior to exercise or
realization may be regranted under the Incentive Plan.
Other
Compensation Plans
We do
not have any pension plans, defined benefit plans, or non-qualified
deferred compensation plans other than those described above. We do
make contributions to 401(k) plans for participating executive
officers and other employees.
Item
12. Security Ownership of Certain Beneficial Owners and Management,
and Related Stockholder Matters
The
following table sets forth information as of April 25, 2022
concerning beneficial ownership of our common stock by each
shareholder known by us to be the beneficial owner of 5% or more of
our outstanding shares of common stock. Information concerning
certain beneficial owners of more than 5% of the outstanding common
stock is based upon information disclosed by such owners in their
reports on Schedule 13D or Schedule 13G and/or Section 16
reports.
Shareholder |
|
Number of Shares |
|
|
Percent of Total |
|
|
|
|
|
|
|
|
Broadwood
Partners, L.P. (1)
Broadwood
Capital, Inc.
Neal
Bradsher
724
Fifth Avenue, 9th Floor
New
York, New York 10019
|
|
|
23,778,109 |
|
|
|
19.99 |
% |
|
|
|
|
|
|
|
|
|
Pura
Vida Investments, LLC (2)
Efrem
Kamen
150
East 52nd Street, Suite 32001
New
York, NY 10022
|
|
|
21,021,513 |
|
|
|
17.74 |
% |
|
|
|
|
|
|
|
|
|
Halle Special Situations Fund
LLC
767 5th Avenue, 44th Floor
New York, NY 10153 |
|
|
7,129,456 |
|
|
|
6.0 |
% |
(1) |
Includes
23,774,964 shares beneficially owned by Broadwood Partners, L.P.
and 3,145 shares owned by Neal Bradsher. Broadwood Capital, Inc. is
the general partner of Broadwood Partners, L.P. Neal Bradsher is
the President of Broadwood Capital, Inc. Broadwood Capital, Inc.
shares voting power over and may be deemed to beneficially own the
23,774,964 shares owned by Broadwood Partners, L.P. Mr. Bradsher
shares voting power over and may be deemed to beneficially own
23,771,033 shares owned by Broadwood Partners, L.P. Broadwood
Partners, L.P. also holds (i) 6,003,752 warrants to purchase up to
3,001,876 shares of common stock, and (ii) 5,882.35 shares of
Series A Convertible Preferred Stock convertible into 3,884,675
shares of common stock. Each of the warrants and the Series A
Convertible Preferred Stock is subject to a blocker provision that
prevents Broadwood Partners, L.P. from exercising or converting the
securities, as applicable, if it would be more than a 19.99%
beneficial owner of the shares following such exercise or
conversion. |
|
|
(2) |
Includes
shares and warrants held by Pura Vida Master Fund, Ltd. (the “Pura
Vida Master Fund”) and certain separately managed accounts (the
“Accounts”). Pura Vida Investments, LLC (“PVI”) serves as the
investment manager to the Pura Vida Master Fund and the Accounts.
Efrem Kamen serves as the managing member of PVI. PVI and Mr. Kamen
may be deemed to have shared voting and dispositive power with
respect to the shares owned directly by the Pura Vida Master Fund
and the Accounts. PVI and Mr. Kamen disclaim beneficial ownership
of those shares except to the extent of their pecuniary interest
therein. |
|
|
(3) |
Includes
shares held by Halle Special Situations Fund LLC. John Peter
Gutfreund is the investment manager and a control person of Halle
Capital Partners GP LLC, the managing member of Halle Special
Situations Fund LLC. In such capacity, Mr. Gutfreund may be deemed
to beneficially own these securities. Halle Special Situations Fund
LLC also owns warrants to purchase 3,564,728 shares of common
stock, subject to a beneficial ownership limitation of 4.9%. Mr.
Gutfreund additionally has the right to acquire 768,941 shares of
common stock upon the conversion of certain shares of Series A
Convertible Preferred Stock, subject to a beneficial ownership
limitation of 4.9%. |
Security
Ownership of Management
The
following table sets forth information as of April 25, 2022
concerning beneficial ownership of our common stock and equity
awards by each member of the Board of Directors, all Named
Executive Officers, and all executive officers and directors as a
group.
|
|
Number
of
Shares
|
|
|
Percent
of
Total
|
|
Ronald
Andrews (1) |
|
|
1,248,610 |
|
|
|
1.34 |
% |
|
|
|
|
|
|
|
|
|
Mitchell
Levine (2) |
|
|
779,994 |
|
|
|
*% |
|
|
|
|
|
|
|
|
|
|
Douglas
Ross (3) |
|
|
240,629 |
|
|
|
*% |
|
|
|
|
|
|
|
|
|
|
Alfred
D. Kingsley (4) |
|
|
861,523 |
|
|
|
*% |
|
|
|
|
|
|
|
|
|
|
Andrew
Arno (5) |
|
|
413,016 |
|
|
|
*% |
|
|
|
|
|
|
|
|
|
|
Andrew
J. Last (6) |
|
|
278,690 |
|
|
|
*% |
|
|
|
|
|
|
|
|
|
|
Cavan
Redmond (7) |
|
|
426,830 |
|
|
|
*% |
|
|
|
|
|
|
|
|
|
|
Melinda
Griffith (8) |
|
|
147,000 |
|
|
|
*% |
|
|
|
|
|
|
|
|
|
|
Jennifer
Levin Carter (9) |
|
|
102,000 |
|
|
|
*% |
|
|
|
|
|
|
|
|
|
|
All
executive officers and directors as a group (12 persons)
(10) |
|
|
4,943,941 |
|
|
|
5.15 |
% |
*Less
than 1%
(1) |
Includes
937,916 shares that may be acquired through the exercise of stock
options that are presently exercisable or that may become
exercisable within 60 days, and 17,482 shares that may be acquired
upon the exercise of certain warrants. Excludes 92,084 shares that
may be acquired upon the exercise of certain stock options that are
not presently exercisable and that will not become exercisable
within 60 days and 535,000 RSUs that are currently unvested and
will not vest within 60 days. |
|
|
(2) |
Includes
689,419 shares that may be acquired through the exercise of stock
options that are presently exercisable or that may become
exercisable within 60 days, and 3,495 shares that may be acquired
upon the exercise of certain warrants. Excludes 393,747 shares that
may be acquired upon the exercise of certain stock options that are
not presently exercisable and that will not become exercisable
within 60 days. |
|
|
(3) |
Includes
220,312 shares that may be acquired through the exercise of stock
options that are presently exercisable or that may become
exercisable within 60 days. Excludes 384,688 shares that may be
acquired upon the exercise of certain stock options that are not
presently exercisable and that will not become exercisable within
60 days. |
|
|
(4) |
Includes
384,111 shares held solely by Mr. Kingsley, and 75,345 shares held
by Greenbelt Corp. and 18,767 shares held by Greenway Partners, LP,
which are affiliates of Mr. Kingsley. Mr. Kingsley disclaims
beneficial ownership of 15,069 shares held by Greenbelt Corp.
Excludes 10,000 shares that may be acquired upon the exercise of
certain stock options that are not presently exercisable and that
will not become exercisable within 60 days. Includes 383,300 shares
that may be acquired through the exercise of stock options that are
presently exercisable or that may become exercisable within 60
days. |
|
|
(5) |
Includes
248,520 shares that may be acquired through the exercise of stock
options that are presently exercisable or that may become
exercisable within 60 days and 52,447 shares that may be acquired
upon the exercise of certain warrants. |
|
|
(6) |
Includes
248,520 shares that may be acquired through the exercise of stock
options that are presently exercisable or that may become
exercisable within 60 days. |
(7) |
Includes
263,520 shares that may be acquired through the exercise of stock
options that are presently exercisable or that may become
exercisable within 60 days and 52,447 shares that may be acquired
upon the exercise of certain warrants. |
|
|
(8) |
Includes
147,000 shares that may be acquired through the exercise of stock
options that are presently exercisable or that may become
exercisable within 60 days. |
|
|
(9) |
Includes
102,000 shares that may be acquired through the exercise of stock
options that are presently exercisable or that may become
exercisable within 60 days. |
|
|
(10) |
Includes
3,665,479 shares that may be acquired upon the exercise of certain
stock options that are presently exercisable or that may become
exercisable within 60 days, and 125,871 shares that may be acquired
upon the exercise of certain warrants. Excludes 2,046,347 shares
that may be acquired upon the exercise of certain stock options
that are not presently exercisable and that will not become
exercisable within 60 days, and 535,000 RSUs that are currently
unvested and will not vest within 60 days. |
Item
13. Certain Relationships and Related Transactions, and Director
Independence
Shared Facilities Agreement and Relationship with
Lineage
During
2009, Oncocyte and Lineage entered into a Shared Facilities
Agreement pursuant to which Lineage provided Oncocyte with the use
of office and laboratory facilities, laboratory and office
equipment and supplies, utilities, insurance, and the services of
Lineage employees and contractors, for which we have reimbursed
Lineage, either through cash payments, shares of our common stock,
or delivering convertible promissory notes. Lineage provided us
with the use of its facilities, equipment and supplies, utilities,
and personnel at its cost until 2016, and at its cost plus 5%
thereafter. Oncocyte ceased using shared services from Lineage
during October 2019 and ceased using Lineage’s office and
laboratory facilities under the Shared Facilities Agreement
effective December 31, 2019 at which time the Shared Facilities
Agreement terminated. Total fees incurred under the Shared
Facilities Agreement during 2019 were $1.2 million, which have been
paid in full.
Prior
to January 7, 2021, Lineage beneficially owned more than 5% of the
outstanding shares of Oncocyte common stock. Alfred D. Kingsley,
who is a member of our Board of Directors, is also a director of
Lineage. Broadwood Partners, L.P. (“Broadwood”) beneficially owns
more than 5% of the outstanding common shares of Lineage. All of
our directors and beneficial owners of more than 5% of our
outstanding common stock (“5% Shareholders”) as reported in this
Report, in the aggregate beneficially own more than 20% of the
outstanding common shares of Lineage. The fact that certain of our
directors and 5% Shareholders own Lineage common shares should not
be considered to mean that they constitute or are acting in concert
as a “group” with respect to those shares or that they otherwise
share power or authority to vote or dispose of the shares that each
of them own.
Certain Sales of Equity Securities
During
March 2018, Oncocyte entered into securities purchase agreements
with Broadwood and George Karfunkel, each of whom beneficially own
more than 5% of our outstanding common stock, pursuant to which
Broadwood purchased 3,968,254 shares of common stock, and Mr.
Karfunkel purchased 3,968,254 shares of common stock for $1.26 per
share. Under the securities purchase agreements, we agreed to
register the shares for resale under the Securities Act of 1933, as
amended (the “Securities Act”), not later than 60 days after the
closing of the sale of the shares. We also agreed to pay liquidated
damages calculated in the manner provided in the securities
purchase agreement if we did not file the registration statement in
a timely manner. Because the registration statement was not filed
as required by the securities purchase agreement, during 2019 we
paid $300,000 to Broadwood on account of liquidated damages
owed.
During
February 2019, Broadwood purchased 533,333 shares of our common
stock for $3.75 per share, the same price paid by other investors,
in an underwritten public offering of our common stock.
During
November 2019, we sold a total of 5,058,824 shares of common stock
for $1.70 per share in cash in an offering registered under the
Securities Act. Broadwood purchased 1,176,471 shares, and certain
funds and accounts managed by Pura Vida Investments, LLC (“Pura
Vida”) purchased 2,941,176 shares, on the same terms as other
investors.
During
January 2020, we sold 768,376 shares of common stock to Broadwood,
and 2,755,400 shares of common stock to certain funds and accounts
managed by Pura Vida, for $2.156 per share in an offering
registered under the Securities Act.
During
April 2020, we sold a total of 4,733,700 shares of common stock for
$2.27 per share in cash in an offering registered under the
Securities Act. Broadwood purchased 1,050,000 shares, and certain
funds and accounts managed by Pura Vida Investments purchased
600,000 shares, on the same terms as other investors.
During
January 2021, we sold a total of 7,301,410 shares of our common
stock for $3.424 per share in an offering registered under the
Securities Act. Broadwood purchased 1,460,280 shares, and certain
funds and accounts managed by Pura Vida Investments purchased
5,841,130 shares, on the same terms as other investors.
During
February 2021, we sold a total of 8,947,000 shares of our common
stock for $4.50 per share in an offering registered under the
Securities Act. Broadwood purchased 600,000 shares on the same
terms as other investors.
During
2021, we entered into a Warrant Exercise Agreement with Broadwood,
pursuant to which (i) we agreed to reduce the exercise price of a
common stock warrant held by Broadwood to purchase up to 573,461
shares of common stock from $3.25 per share to $3.1525 per share;
and (ii) Broadwood agreed to exercise the common stock warrant in
full on or prior to September 30, 2021. Shortly after executing the
Warrant Exercise Agreement, Broadwood exercised the common stock
warrant in full and received 573,461 shares in exchange for payment
to us of $1,807,835.81.
Securities
Purchase Agreement and Underwriting Agreement
Preferred Stock Offering
On
April 13, 2022, Oncocyte entered into the Purchase Agreement with
certain investors, including Broadwood L.P., a shareholder
currently holding 19.99% of Oncocyte’s outstanding securities as of
the date of this report, in a registered direct offering of 11,765
total shares of Oncocyte’s Series A Convertible Preferred Stock
(the “Preferred Stock”), which shares of Preferred Stock are
convertible into a total of 7,689,542 shares of Oncocyte’s Common
Stock, at a conversion price of $1.53 (the “Preferred Stock
Offering”). Prior to Broadwood entering into the Securities
Purchase Agreement for shares of Series A Preferred Stock, and
prior to the Underwritten Offering (defined below), Broadwood
beneficially owned approximately 19.2% of our Common Stock, as
reported in its then most recent statement of beneficial ownership
on Schedule 13D. Broadwood has a direct material interest in this
transaction and purchased 5,882.35 shares in this transaction and
on the same terms as other investors.
The
purchase price of each share of Preferred Stock was $850, which
included an original issue discount to the stated value of $1,000
per share, and Broadwood specifically paid $5,000,000 in connection
with its purchase of the Preferred Stock. The closing of the
Preferred Stock Offering will occur in two equal tranches of
$5,000,000 each for aggregate gross proceeds from both closings of
$10,000,000. The first closing will occur on the second trading day
following the date that the Secretary of State accepts the
Certificate of Determination. The second closing will occur on the
earlier of (a) the second (2nd) trading day following
the date that we receive notice from an Investor to accelerate the
second closing and (b) a date selected by us on or after October 8,
2022 and on or prior to March 8, 2023. Broadwood is prohibited from
converting shares of Preferred Stock into shares of Common Stock
if, as a result of such conversion, Broadwood, together with its
affiliates, would own more than 4.99% of the shares of Common Stock
then issued and outstanding (provided Broadwood may elect, at the
first closing, to increase such beneficial ownership limitation
solely as to itself up to 19.99% of the number of shares of Common
Stock outstanding immediately after giving effect to the
conversion). On April 8, 2024 or the earlier occurrence of certain
events or transactions specified in the Purchase Agreement,
Oncocyte will mandatorily redeem all of the Preferred Stock from
certain investors, including Broadwood, for a cash payment
calculated in accordance with the terms of the Purchase
Agreement.
Underwritten Offering
Further,
on April 13, 2022, Oncocyte entered into an Underwriting Agreement
(the “Underwriting Agreement”) with BTIG, LLC as representative of
the underwriters named therein (the “Underwriters”), pursuant to
which Oncocyte agreed to issue and sell to the Underwriters in an
underwritten public offering (the “Underwritten Offering”) shares
of Common Stock and warrants to purchase shares of Common Stock.
Pursuant to this Underwritten Offering, Broadwood acquired (i)
6,003,752 shares of Common Stock, and (ii) 6,003,752 warrants to
purchase up to 3,001,876 shares of Common Stock at an exercise
price of $1.53 per share (the “Warrants”). Pura Vida, a shareholder
currently holding 19.99% of Oncocytes outstanding securities as of
the date of this report, acquired (i) 4,984,093 shares of Common
Stock, and (ii) 4,984,093 Warrants to purchase up to 747,614 shares
of Common Stock. Prior to the sale of the Common Stock and Warrants
to Broadwood and Pura Vida, and prior to Broadwood entering into
the Securities Purchase Agreement for shares of Series A Preferred
Stock, Broadwood beneficially owned approximately 19.2% of our
Common Stock, as reported in its then most recent statement of
beneficial ownership on Schedule 13D, and Pura Vida beneficially
owned approximately 15.54% of our Common Stock, as reported in its
then most recent statement of beneficial ownership on Schedule 13G.
The Warrants (i) are currently exercisable, subject to a beneficial
ownership limitation that prevents Broadwood from exercising the
Warrants if it would be more than a 19.99% beneficial owner of
Oncocyte’s Common Stock following such exercise, and (ii) expire on
April 19, 2027. If at the time of exercise there is no effective
registration statement registering, or the prospectus contained
therein is not available for the issuance of the Common Stock to
the Holder, then this Warrant may also be exercised, in whole or in
part, at such time by means of a “cashless exercise”.
There
is no established public trading market for the Warrants, and
Oncocyte does not expect a market to develop. In addition, Oncocyte
does not intend to apply for listing of the Warrants on the Nasdaq
or any other national securities exchange or interdealer quotation
system. The aggregate purchase price paid for the 6,003,752 shares
of Common Stock and the Warrants purchased by Broadwood pursuant to
the Underwritten Offering was $7,999,999.54. The aggregate purchase
price paid for the 4,984,093 shares of Common Stock and the
Warrants purchased by Pura Vida pursuant to the Underwritten
Offering was $6,641,303.92.
Director
Independence
Our
Board of Directors has determined that Andrew Arno, Jennifer Levin
Carter, Melinda Griffith, Alfred Kingsley, Andrew Last, and Cavan
Redmond, qualify as “independent” in accordance with Rule
5605(a)(2) of The Nasdaq Stock Market LLC (“Nasdaq”). The members
of our Audit Committee meet the additional independence standards
under Nasdaq Rule 5605(c)(2) and Rule 10A-3 under the Securities
Exchange Act of 1934, as amended (the “Exchange Act”), and the
members of our Compensation Committee meet the additional
independence standards under Nasdaq Rule 5605(d)(2). Our
independent directors received no compensation or remuneration for
serving as directors except as disclosed under “CORPORATE
GOVERNANCE—Compensation of Directors.” None of these directors, nor
any of the members of their respective families, have participated
in any transaction with us that would disqualify them as
“independent” directors under the standards described above. Ronald
Andrews, Jr. does not qualify as “independent” because he is our
Chief Executive Officer and President.
Item
14. Principal Accounting Fees and Services
WithumSmith+Brown,
PC (“Withum”) audited our annual financial statements for the
fiscal year ended December 31, 2021 and OUM & Co., LLP (“OUM”)
audited our financial statements for the fiscal year ended December
31, 2020.
Audit
Fees, Audit Related Fees, Tax Fees and Other Fees
The
following table sets forth the aggregate fees billed to us during
the fiscal years ended December 31, 2021 and 2020 by Withum and
OUM, as applicable, for such years:
|
|
2021(3) |
|
|
2020 |
|
Audit
Fees (1) |
|
$ |
269,880 |
|
|
$ |
206,400 |
|
Audit
Related Fees (2) |
|
|
358,119 |
|
|
|
145,202 |
|
Total Fees |
|
$ |
627,999 |
|
|
$ |
351,602 |
|
(1) |
Audit
Fees consist of fees billed for professional services rendered for
the audit of Oncocyte’s annual financial statements included in our
Annual Report on Form 10-K, and review of the interim financial
statements included in our Quarterly Reports on Form 10-Q, as
applicable, and services that are normally provided by our
independent registered public accountants in connection with
statutory and regulatory filings or engagements. |
|
|
(2) |
Audit-Related
Fees consist of fees billed for assurance and related services that
are reasonably related to the performance of the audit or review of
our consolidated financial statements and are not reported under
“Audit Fees.” This category includes fees related to non-routine
SEC filings. |
|
|
(3) |
Please
note that this column for 2021 contains the total fees paid by the
Company to Withum (as the successor to OUM) and OUM during the
fiscal year 2021. |
Pre-Approval
of Audit and Permissible Non-Audit Services
Our
Audit Committee requires pre-approval of all audit and non-audit
services. Other than de minimis services incidental to audit
services, non-audit services shall generally be limited to tax
services such as advice and planning and financial due diligence
services. All fees for such non-audit services must be approved by
the Audit Committee, except to the extent otherwise permitted by
applicable SEC regulations. The Committee may delegate to one or
more designated members of the Committee the authority to grant
pre-approvals, provided such approvals are presented to the
Committee at a subsequent meeting. During 2021, all of the fees
paid to Withum and OUM, as applicable, were approved by the Audit
Committee.
PART
IV
Item
15. Exhibits, Financial Statement Schedules
(a-1) |
|
Financial
Statements. |
|
|
|
|
|
The
following consolidated financial statements of Oncocyte Corporation
are filed in the Form 10-K: |
|
|
|
|
|
Consolidated
Balance Sheets |
|
|
Consolidated
Statements of Operations |
|
|
Consolidated
Statements of Comprehensive Loss |
|
|
Consolidated
Statements of Shareholders’ Equity |
|
|
Consolidated
Statements of Cash Flows |
Exhibit
Numbers
|
|
Exhibit
Description |
1.1 |
|
At-The-Market Sales Agreement, dated
June 11, 2021, between Oncocyte Corporation and BTIG, LLC
(Incorporated by reference to Oncocyte Corporation’s Current Report
on Form 8-K filed with the Securities and Exchange Commission on
June 11, 2021) |
|
|
|
2.1 |
|
Subscription
and Stock Purchase Agreement, dated September 4, 2019, among
Oncocyte Corporation, Encore Clinical, Inc., and Razor Genomics
Inc.† (Incorporated by reference to Oncocyte Corporation’s Current
Report on Form 8-K filed with the Securities and Exchange
Commission on October 3, 2019) |
|
|
|
2.2 |
|
Agreement
and Plan of Merger, dated as of January 10, 2020, among Oncocyte
Corporation, Cancer DX Sub, Inc., Insight Genetics, Inc., the
Shareholders who became a Party to the Merger Agreement and the
Equityholder Representative. (Incorporated by reference to Oncocyte
Corporation’s Current Report on Form 8-K filed with the Securities
and Exchange Commission on February 5, 2020) |
|
|
|
2.3 |
|
Agreement
and Plan of Merger, dated as of February 2, 2021, among Oncocyte
Corporation, CNI Monitor Sub, Inc., Chronix Biomedical, Inc., the
Shareholders who became a Party to the Merger Agreement and the
Equityholder Representative (Incorporated by Reference to Current
Report on Form 8-K filed with the Securities and Exchange
Commission on February 3, 2021) |
|
|
|
2.4 |
|
Agreement and Plan of Merger dated
February 2, 2021, amended February 23, 2021, and amended and
restated as of April 15, 2021, by and among Oncocyte Corporation,
CNI Monitor Sub, Inc., Chronix Biomedical, Inc., the Stockholders
who became a party to the Merger Agreement and the Equityholder
Representative (Incorporated by reference to Oncocyte Corporation’s
Current Report on Form 8-K filed with the Securities and Exchange
Commission on April 19, 2021) |
|
|
|
3.1 |
|
Articles
of Incorporation with all amendments (Incorporated by reference to
Oncocyte Corporation’s Registration Statement on Form S-3 filed
with the Securities and Exchange Commission on July 14,
2021) |
|
|
|
3.2 |
|
Amended
and Restated By-Laws (Incorporated by reference to Oncocyte
Corporation’s Current Report on Form 8-K filed with the Securities
and Exchange Commission on March 6, 2020) |
|
|
|
4.1 |
|
Specimen
of Common Stock Certificate (Incorporated by reference to Oncocyte
Corporation’s Form 10 12(b) filed with the Securities and Exchange
Commission on November 23, 2015) |
|
|
|
4.2 |
|
Form
of August 2016 Warrant (Incorporated by reference to Oncocyte
Corporation’s Current Report on Form 8-K filed with the Securities
and Exchange Commission on August 29, 2016) |
|
|
|
4.3 |
|
Form
of 2017 Warrant, Exercise Price $3.25 (Incorporated by reference to
Oncocyte Corporation’s Annual Report on Form 10-K filed with the
Securities and Exchange Commission on February 27,
2017) |
|
|
|
4.4 |
|
Form
of 2017 Warrant, Exercise Price $5.50 (Incorporated by reference to
Oncocyte Corporation’s Annual Report on Form 10-K filed with the
Securities and Exchange Commission on February 27,
2017) |
4.5 |
|
Silicon
Valley Bank Warrant (Incorporated by reference to Oncocyte
Corporation’s Annual Report on Form 10-K filed with the Securities
and Exchange Commission on February 27, 2017) |
|
|
|
4.6 |
|
Form
of July 2017 Warrant, Exercise Price $5.50; five-year term
(Incorporated by reference to Oncocyte Corporation’s Current Report
on Form 8-K filed with the Securities and Exchange Commission on
July 26, 2017) |
|
|
|
4.7 |
|
Form
of July 2017 Warrant, Exercise Price $3.25, five-year term
(Incorporated by reference to Oncocyte Corporation’s Current Report
on Form 8-K filed with the Securities and Exchange Commission on
July 26, 2017) |
|
|
|
4.8 |
|
Form
of July 2018 Warrant (Incorporated by reference to Oncocyte
Corporation’s Current Report on Form 8-K filed with the Securities
and Exchange Commission on August 1, 2018) |
|
|
|
4.9 |
|
Warrant
to Purchase Shares of Common Stock, dated August 1, 2019
(Incorporated by reference to Oncocyte Corporation’s Quarterly
Report on Form 10-Q filed with the Securities and Exchange
Commission on August 14, 2019) |
|
|
|
4.10 |
|
Warrant
to Purchase Common Stock, dated October 17, 2019, between Oncocyte
Corporation and Silicon Valley Bank (Incorporated by Reference to
Oncocyte Corporation’s Current Report on Form 8-K filed with the
Securities and Exchange Commission on October 21,
2019) |
|
|
|
4.11 |
|
Description of Securities
(Incorporated by Reference to Annual Report on Form 10-K Filed with
the Securities and Exchange Commission on March 11,
2022) |
|
|
|
10.1 |
|
Form
of Director/Consultant Option Agreement (Incorporated by reference
to Oncocyte Corporation’s Form 10 12(b) filed with the Securities
and Exchange Commission on November 23, 2015) |
|
|
|
10.2 |
|
Form
of Employee Incentive Stock Option Agreement (Incorporated by
reference to Oncocyte Corporation’s Form 10 12(b) filed with the
Securities and Exchange Commission on November 23,
2015) |
|
|
|
10.3 |
|
Registration
Rights Agreement dated October 15, 2009 (Incorporated by reference
to Oncocyte Corporation’s Form 10 12(b) filed with the Securities
and Exchange Commission on November 23, 2015) |
|
|
|
10.4 |
|
Amendment
of Registration Rights Agreement, dated August 23, 2011
(Incorporated by reference to Oncocyte Corporation’s Form 10 12(b)
filed with the Securities and Exchange Commission on November 23,
2015) |
|
|
|
10.5 |
|
Second
Amendment of Registration Rights Agreement, dated May 8, 2015
(Incorporated by reference to Oncocyte Corporation’s Form 10 12(b)
filed with the Securities and Exchange Commission on November 23,
2015) |
|
|
|
10.6 |
|
Third
Amendment to Registration Rights Agreement, dated November 16, 2015
(Incorporated by reference to Oncocyte Corporation’s Form 10 12(b)
A-1 filed with the Securities and Exchange Commission on December
29, 2015) |
|
|
|
10.7 |
|
Form
of Alternate Warrant Exercise Agreement, dated February 17, 2017
(Incorporated by reference to Oncocyte Corporation’s Current Report
on Form 8-K filed with the Securities and Exchange Commission on
February 24, 2017) |
|
|
|
10.8 |
|
Loan
and Security Agreement, dated February 21, 2017, between Oncocyte
Corporation and Silicon Valley Bank (Incorporated by reference to
Oncocyte Corporation’s Annual Report on Form 10-K filed with the
Securities and Exchange Commission on February 27,
2017) |
|
|
|
10.9 |
|
2017
Amendment to 2010 Stock Option Plan (Incorporated by reference to
Registration Statement on Form S-8, File Number 333-219109 filed
with the Securities and Exchange Commission on June 30,
2017) |
10.13 |
|
2018 Equity Incentive Plan
(Incorporated by reference to Oncocyte Corporation’s Current Report
on Form 8-K filed with the Securities and Exchange Commission on
August 29, 2018) |
|
|
|
10.14 |
|
Amendment
to 2018 Equity Incentive Plan (Incorporated by reference to
Oncocyte Corporation’s Current Report on Form 8-K filed with the
Securities and Exchange Commission on June 28,
2021) |
|
|
|
10.15 |
|
Form
of 2018 Equity Incentive Plan Employee Stock Option Agreement
(Incorporated by reference to Oncocyte Corporation’s Current Report
on Form 8-K filed with the Securities and Exchange Commission on
August 29, 2018) |
|
|
|
10.16 |
|
Form
of 2018 Equity Incentive Plan Non-Employee Director Stock Option
Agreement (Incorporated by reference to Oncocyte Corporation’s
Current Report on Form 8-K filed with the Securities and Exchange
Commission on August 29, 2018) |
|
|
|
10.17 |
|
Form of 2018 Equity Incentive Plan
Restricted Stock Unit Agreement (Incorporated by reference to
Oncocyte Corporation’s Current Report on Form 8-K filed with the
Securities and Exchange Commission on August 29,
2018) |
|
|
|
10.18 |
|
Employment Agreement, dated May 22,
2019, between Oncocyte Corporation and Padma Sundar (Incorporated
by Reference to Annual Report on Form 10-K Filed with the
Securities and Exchange Commission on March 26,
2020) |
|
|
|
10.19 |
|
Employment Agreement, dated June 4,
2019, between Oncocyte Corporation and Ronald Andrews (Incorporated
by reference to Oncocyte Corporation’s Current Report on Form 8-K
filed with the Securities and Exchange Commission on June 6,
2019) |
|
|
|
10.20 |
|
Amendment to 2018 Equity Incentive
Plan (Incorporated by reference to Oncocyte Corporation’s Current
Report on Form 8-K filed with the Securities and Exchange
Commission on July 23, 2019) |
|
|
|
10.21 |
|
Development Agreement, dated
September 30, 2019, among Oncocyte Corporation, Encore Clinical,
Inc., and Razor Genomics Inc.† (Incorporated by reference to
Oncocyte Corporation’s Current Report on Form 8-K filed with the
Securities and Exchange Commission on October 3,
2019) |
|
|
|
10.22 |
|
Sublicense and Distribution
Agreement, dated September 30, 2019, among Oncocyte Corporation,
Encore Clinical, Inc., and Razor Genomics Inc.† (Incorporated by
reference to Oncocyte Corporation’s Current Report on Form 8-K
filed with the Securities and Exchange Commission on October 3,
2019) |
|
|
|
10.23 |
|
Laboratory Services Agreement, dated
August 15, 2015, as amended, among Oncocyte Corporation, Encore
Clinical, Inc., and Razor Genomics Inc.† (Incorporated by reference
to Oncocyte Corporation’s Current Report on Form 8-K filed with the
Securities and Exchange Commission on October 3,
2019) |
|
|
|
10.24 |
|
First
Amendment to Loan and Security Agreement, dated October 17, 2019,
between Oncocyte Corporation and Silicon Valley Bank† (Incorporated
by reference to Oncocyte Corporation’s Current Report on Form 8-K
filed with the Securities and Exchange Commission on October 21,
2019) |
|
|
|
10.25 |
|
Office
Lease Agreement, dated December 23, 2019, as amended between
Oncocyte Corporation and Cushing Ventures, LLC (Incorporated by
reference to Oncocyte Corporation’s Current Report on Form 8-K
filed with the Securities and Exchange Commission on December 27,
2019) |
|
|
|
10.26 |
|
Lease
Agreement, dated November 10, 2011, between Insight Genetics, Inc.
and MPC Holdings, LLC, as renewed by notice dated January 3, 2019
(Incorporated by Reference to Annual Report on Form 10-K Filed with
the Securities and Exchange Commission on March 26,
2020) |
10.27 |
|
Oncocyte
Corporation Change in Control and Severance Plan (Incorporated by
Reference to Annual Report on Form 10-K Filed with the Securities
and Exchange Commission on March 26, 2020) |
|
|
|
10.28 |
|
Form of Change in Control and
Severance Agreement (Incorporated by Reference to Annual Report on
Form 10-K Filed with the Securities and Exchange Commission on
March 26, 2020) |
|
|
|
10.29 |
|
Form
of Subscription Agreement between Oncocyte Corporation and Certain
Investors (Incorporated by Reference to Current Report on Form 8-K
filed with the Securities and Exchange Commission on April 28,
2020) |
|
|
|
10.30 |
|
U.S.
Small Business Administration Paycheck Protection Program Note
(Incorporated by Reference to Current Report on Form 8-K filed with
the Securities and Exchange Commission on April 29,
2020) |
|
|
|
10.31 |
|
Loan
Deferral Agreement, dated April 2, 2020, between Oncocyte
Corporation and Silicon Valley Bank (Incorporated by Reference to
Quarterly Report on Form 10-Q filed with the Securities and
Exchange Commission on May 12, 2020) |
|
|
|
10.32 |
|
Acknowledgement
and Agreement, dated May 7, 2020, between Oncocyte Corporation and
Ronald Andrews (Incorporated by Reference to Current Report on Form
8-K filed with the Securities and Exchange Commission on May 12,
2020) |
|
|
|
10.33 |
|
Acknowledgement
and Agreement, dated May 7, 2020, between Oncocyte Corporation and
Mitchell Levine (Incorporated by Reference to Current Report on
Form 8-K filed with the Securities and Exchange Commission on May
12, 2020) |
|
|
|
10.34 |
|
Acknowledgement
and Agreement, dated May 7, 2020, between Oncocyte Corporation and
Lyndal Hesterberg (Incorporated by Reference to Current Report on
Form 8-K filed with the Securities and Exchange Commission on May
12, 2020) |
|
|
|
10.35 |
|
Employment
Agreement, dated March 23, 2020, between Oncocyte Corporation and
Doug Ross (Incorporated by Reference to Quarterly Report on Form
10-Q filed with the Securities and Exchange Commission on July 29,
2020) |
|
|
|
10.36 |
|
Reduction
in Salary Agreement between Oncocyte Corporation and Albert Parker
(Incorporated by Reference to Current Report on Form 8-K filed with
the Securities and Exchange Commission on September 28,
2020) |
|
|
|
10.37 |
|
Reduction
in Salary Agreement between Oncocyte Corporation and Lyndal
Hesterberg (Incorporated by Reference to Current Report on Form 8-K
filed with the Securities and Exchange Commission on September 28,
2020) |
|
|
|
10.38 |
|
Reduction in Salary Agreement between
Oncocyte Corporation and Tony Kalajian (Incorporated by Reference
to Current Report on Form 8-K filed with the Securities and
Exchange Commission on September 28, 2020) |
|
|
|
10.39 |
|
Change
in Control and Executive Severance Plan Agreement, dated October 4
2021, between Oncocyte Corporation and Gisela Paulsen (Incorporated
by Reference to Current Report on Form 8-K filed with the
Securities and Exchange Commission on October 7,
2021) |
|
|
|
10.40 |
|
Subscription Agreements, dated
January 20, 2021, between Oncocyte Corporation and the Investors
Named Therein (Incorporated by Reference to Current Report on Form
8-K filed with the Securities and Exchange Commission on January
21, 2021) |
|
|
|
10.41 |
|
Amended
and Restated Exclusive License Agreement, effective February 15,
2018, between Razor Genomics, Inc. and the licensor named therein†
(Incorporated by Reference to Annual Report on Form 10-K Filed with
the Securities and Exchange Commission on March 19,
2021) |
|
|
|
10.42 |
|
Exclusive Sublicense Agreement in the
PRC Territory, Dated December 14, 2020, by and among Razor
Genomics, Inc., Oncocyte Corporation, Encore Clinical, Inc., and
Burning Rock Biotech Limited (Incorporated by Reference to Current
Report on Form 8-K filed with the Securities and Exchange
Commission on December 16, 2020) |
10.43 |
|
Addendum
No. 2 to Exclusive Sublicense Agreement in the PRC Territory, dated
December 5, 2021, by and among Razor Genomics, Inc., Oncocyte
Corporation, Encore Clinical, Inc., and Burning Rock Biotech
Limited (Incorporated by Reference to Current Report on Form 8-K
filed with the Securities and Exchange Commission on December 8,
2021) |
|
|
|
10.44 |
|
Collaboration Agreement, dated
January 13, 2022, by and between Oncocyte Corporation and Life
Technologies Corporation (Incorporated by Reference to Annual
Report on Form 10-K Filed with the Securities and Exchange
Commission on March 11, 2022) † |
|
|
|
16.1 |
|
Letter
from OUM to the Securities and Exchange Commission dated July 20,
2021 (Incorporated by Reference to Current Report on Form 8-K filed
with the Securities and Exchange Commission on July 20,
2021) |
|
|
|
21 |
|
Subsidiaries (Incorporated by
Reference to Annual Report on Form 10-K Filed with the Securities
and Exchange Commission on March 11, 2022) |
|
|
|
23.1 |
|
Consent of Withum Smith+Brown, PC
(Incorporated by Reference to Annual Report on Form 10-K Filed with
the Securities and Exchange Commission on March 11,
2022) |
|
|
|
23.2 |
|
Consent of OUM & CO. LLP
(Incorporated by Reference to Annual Report on Form 10-K Filed with
the Securities and Exchange Commission on March 11, 2022) |
|
|
|
31.1 |
|
Certification of the Chief Executive
Officer of Oncocyte Corporation pursuant to Rule 13a-14 of the
Securities Exchange Act of 1934, as amended, as adopted pursuant to
Rule 302 of the Sarbanes-Oxley Act of 2002 (Incorporated by
Reference to Annual Report on Form 10-K Filed with the Securities
and Exchange Commission on March 11, 2022) |
|
|
|
31.2 |
|
Certification of the Chief Financial
Officer of Oncocyte Corporation pursuant to Rule 13a-14 of the
Securities Exchange Act of 1934, as amended, as adopted pursuant to
Rule 302 of the Sarbanes-Oxley Act of 2002 (Incorporated by
Reference to Annual Report on Form 10-K Filed with the Securities
and Exchange Commission on March 11, 2022) |
|
|
|
31.3 |
|
Certification of the Chief Executive Officer
of Oncocyte Corporation pursuant to Rule 13a-14 of the Securities
Exchange Act of 1934, as amended, as adopted pursuant to Rule 302
of the Sarbanes-Oxley Act of 2002 |
|
|
|
31.4 |
|
Certification of the Chief Financial Officer
of Oncocyte Corporation pursuant to Rule 13a-14 of the Securities
Exchange Act of 1934, as amended, as adopted pursuant to Rule 302
of the Sarbanes-Oxley Act of 2002 |
|
|
|
32.1 |
|
Certifications pursuant to 18 U.S.C.
Section 1350, as adopted pursuant to Section 906 of the
Sarbanes-Oxley Act of 2002 (Incorporated by Reference to Annual
Report on Form 10-K Filed with the Securities and Exchange
Commission on March 11, 2022)* |
|
|
|
101 |
|
Interactive
Data Files |
|
|
|
101.INS |
|
Inline XBRL Instance Document |
|
|
|
101.SCH |
|
Inline
XBRL Taxonomy Extension Schema8 |
|
|
|
101.CAL |
|
Inline
XBRL Taxonomy Extension Calculation Linkbase |
|
|
|
101.DEF |
|
Inline
XBRL Taxonomy Extension Definition Document |
|
|
|
101.LAB |
|
Inline
XBRL Taxonomy Extension Label Linkbase |
|
|
|
101.PRE |
|
Inline
XBRL Taxonomy Extension Presentation Linkbase |
|
|
|
104 |
|
Cover Page Interactive Data File (formatted as Inline XBRL and
contained in Exhibit 101) |
* The
certifications furnished in Exhibit 32.1 hereto are deemed to
accompany the Original Form 10-K and will not be deemed “filed” for
purposes of Section 18 of the Exchange Act, except to the extent
that the registrant specifically incorporates it by
reference.
†
Portions of this exhibit have been omitted because the omitted
information is (i) not material and (ii) is the type that the
registrant treats as private or confidential.
SIGNATURES
Pursuant
to the requirements of Section 13 or 15(d) of the Securities
Exchange Act of 1934, the Registrant has duly caused this Amendment
No. 1 on Form 10-K/A to be signed on its behalf by the undersigned,
thereunto duly authorized on the 2nd day of May 2022.
|
ONCOCYTE
CORPORATION |
|
|
|
|
By: |
/s/
Ronald Andrews |
|
|
Ronald
Andrews |
|
|
President
and Chief Executive Officer |
OncoCyte (AMEX:OCX)
Historical Stock Chart
From May 2022 to Jun 2022
OncoCyte (AMEX:OCX)
Historical Stock Chart
From Jun 2021 to Jun 2022