Please wait
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
SCHEDULE 14A
(RULE 14a-101)
INFORMATION REQUIRED IN PROXY STATEMENT
SCHEDULE 14A INFORMATION
PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES
EXCHANGE ACT OF 1934 (Amendment No. )
Filed by the Registrant þ
Filed by a Party other than the Registrant o
Check the appropriate box:
o Preliminary Proxy Statement
o Confidential, for Use of the Commission Only (as permitted by Rule 14a- 6(e)(2))
þ Definitive Proxy Statement
o Definitive Additional Materials
o Soliciting Material Pursuant to §240.14a-12
ALSERES PHARMACEUTICALS, INC.
(Name of Registrant as Specified in Its Charter)
(Name of Person(s) Filing Proxy Statement, if other than the Registrant)
Payment of Filing Fee (Check the appropriate box):
| þ |
|
No fee required. |
| |
| o |
|
Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11. |
| |
|
|
|
|
|
|
|
|
|
(1 |
) |
|
Title of each class of securities to which transaction applies: |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| |
|
|
|
(2 |
) |
|
Aggregate number of securities to which transaction applies: |
| |
|
|
|
|
|
|
|
| |
|
|
|
(3 |
) |
|
Per unit price or other underlying value of transaction computed
pursuant to Exchange Act Rule 0-11 (set forth the amount on which the
filing fee is calculated and state how it was determined): |
| |
|
|
|
|
|
|
|
| |
|
|
|
(4 |
) |
|
Proposed maximum aggregate value of transaction: |
| |
|
|
|
|
|
|
|
| |
|
|
|
(5 |
) |
|
Total fee paid: |
| |
|
|
|
|
|
|
|
| o |
|
Fee paid previously with preliminary materials. |
| |
| o |
|
Check box if any part of the fee is offset as provided by Exchange
Act Rule 0-11(a)(2) and identify the filing for which the
offsetting fee was paid previously. Identify the previous filing
by registration statement number, or the Form or Schedule and the
date of its filing. |
| |
|
|
|
|
|
|
|
|
|
(1 |
) |
|
Amount Previously Paid: |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| |
|
|
|
(2 |
) |
|
Form, Schedule or Registration Statement No.: |
| |
|
|
|
|
|
|
|
| |
|
|
|
(3 |
) |
|
Filing Party: |
| |
|
|
|
|
|
|
|
| |
|
|
|
(4 |
) |
|
Date Filed: |
| |
|
|
|
|
|
|
|
ALSERES
PHARMACEUTICALS, INC.
85 Main Street
Hopkinton, MA 01748
April 28,
2008
To our Stockholders:
I am pleased to invite you to attend the Annual Meeting of
Stockholders of Alseres Pharmaceuticals, Inc. to be held on
Thursday, June 12, 2008 at 1:00 p.m., local time, at
the offices of Wilmer Cutler Pickering Hale and Dorr LLP, 60
State Street, Boston, Massachusetts 02109.
The Notice of Annual Meeting and Proxy Statement on the
following pages describe the matters to be presented at the
Annual Meeting. We encourage you to carefully read these
materials.
The Board of Directors of Alseres Pharmaceuticals recommends
that you vote in favor of each proposal set forth in the Notice
of Annual Meeting and Proxy Statement.
Your vote is important. Whether or not you plan to attend the
Annual Meeting, I hope you will vote as soon as possible. Voting
by written proxy, over the Internet or by touch-tone telephone
will ensure your representation at the Annual Meeting if you do
not attend in person. If you do attend the Annual Meeting, you
may withdraw your proxy and vote in person if you so desire.
Thank you for your continued support.
Sincerely,
Peter G. Savas
Chief Executive Officer
ALSERES
PHARMACEUTICALS, INC.
85 Main Street
Hopkinton, MA 01748
NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
To Be Held June 12,
2008
To the Stockholders of
Alseres Pharmaceuticals, Inc.:
Notice is hereby given that the Annual Meeting of Stockholders
(the “Annual Meeting”) of Alseres Pharmaceuticals,
Inc., a Delaware corporation (also referred to in this proxy
statement as the “Company,” “Alseres,”
“we” or “us”), will be held on June 12,
2008, at 1:00 p.m., local time, at the offices of Wilmer
Cutler Pickering Hale and Dorr LLP, 60 State Street, Boston,
Massachusetts, 02109, to consider and vote upon the following
matters:
1. To elect seven directors to serve until the next Annual
Meeting of Stockholders and until their respective successors
shall have been duly elected and qualified;
2. To ratify the selection by the Audit Committee of
McGladrey & Pullen, LLP as our independent registered
public accounting firm for the year ending December 31,
2008; and
3. To transact such other business as may properly come
before the Annual Meeting or any postponements or adjournments
of the meeting.
Holders of record of our common stock as of the close of
business on April 15, 2008 are entitled to notice of and to
vote at the Annual Meeting or any postponements or adjournments
thereof. A complete list of such stockholders will be open to
the examination of any stockholder at our principal executive
offices at 85 Main Street Hopkinton, MA 01748, during ordinary
business hours, for a period of ten days prior to the Annual
Meeting as well as on the day of the Annual Meeting. The Annual
Meeting may be adjourned from time to time without notice other
than by announcement at the Annual Meeting.
Your vote is important regardless of the number of shares you
own. Whether you expect to attend the Annual Meeting or not,
please complete, sign, date and promptly return the enclosed
proxy card in the postage-prepaid envelope we have provided. If
you are the record holder of your shares, you can also authorize
the voting of your shares over the Internet or by telephone as
provided in the instructions set forth on the enclosed proxy
card. Your prompt response is necessary to assure that your
shares are represented at the Annual Meeting. You can change
your vote and revoke your proxy at any time before the polls
close at the Annual Meeting by following the procedures
described in the accompanying proxy statement.
All stockholders are cordially invited to attend the Annual
Meeting.
By Order of the Board of Directors,
PETER G. SAVAS,
Chief Executive Officer
Boston, Massachusetts
April 28, 2008
Our 2007 Annual Report accompanies the Proxy Statement.
ALSERES
PHARMACEUTICALS, INC.
85 Main Street
Hopkinton, MA 01748
TABLE OF CONTENTS
| |
|
|
|
|
|
|
|
|
1
|
|
|
|
|
|
2
|
|
|
|
|
|
3
|
|
|
|
|
|
13
|
|
|
|
|
|
14
|
|
|
|
|
|
19
|
|
|
|
|
|
20
|
|
|
|
|
|
21
|
|
|
|
|
|
24
|
|
|
|
|
|
27
|
|
|
|
|
|
30
|
|
|
|
|
|
30
|
|
|
|
|
|
30
|
|
|
|
|
|
30
|
|
|
|
|
|
31
|
|
ALSERES
PHARMACEUTICALS, INC.
85 Main Street
Hopkinton, MA 01748
This Proxy Statement contains information about the Annual
Meeting of Stockholders of Alseres Pharmaceuticals, Inc. (also
referred to in this Proxy Statement as the “Company,”
“Alseres,” “we” or “us”). The
Annual Meeting is scheduled to be held at 1:00 p.m., local
time, on Thursday, June 12, 2008 (the “Annual
Meeting”) at the offices of Wilmer Cutler Pickering Hale
and Dorr LLP, 60 State Street, Boston, Massachusetts 02109.
Holders of record of our common stock, $.01 par value per
share, as of the close of business on April 15, 2008, will
be entitled to notice of and to vote at the Annual Meeting and
any adjournment or adjournments thereof. As of that date, there
were 20,807,645 shares of our common stock issued and
outstanding and entitled to vote. Each share of common stock is
entitled to one vote on any matter presented at the Annual
Meeting.
If proxies in the accompanying form are properly executed and
returned, the shares of common stock represented thereby will be
voted in the manner specified therein. If not otherwise
specified, the shares of common stock represented by the proxies
will be voted (i) FOR the election of the seven nominees
named below as directors; (ii) FOR the ratification of the
selection by the Audit Committee of McGladrey &
Pullen, LLP as our independent registered public accounting firm
for the year ending December 31, 2008; and (iii) in
the discretion of the persons named in the enclosed form of
proxy, on any other proposals which may properly come before the
Annual Meeting or any adjournment or adjournments thereof. Any
stockholder who has submitted a proxy may revoke it at any time
before it is voted, by written notice addressed to and received
by the Secretary of the Company, by submitting a duly executed
proxy bearing a later date or by electing to vote in person at
the Annual Meeting. The mere presence at the Annual Meeting of
the person appointing a proxy does not, however, revoke the
appointment.
The presence, in person or by proxy, of holders of shares of a
majority of our common stock issued and outstanding and entitled
to vote at the Annual Meeting, shall constitute a quorum with
respect to all matters. All actions proposed herein other than
the election of directors may be taken upon the affirmative vote
of stockholders possessing a majority of the requisite voting
power represented at the Annual Meeting, provided a quorum is
present in person or by proxy. The affirmative vote of a
plurality of the shares of our common stock present in person or
represented by proxy and entitled to vote on the election of
directors at the Annual Meeting is required to elect each
director.
Abstentions are included in the shares present at the Annual
Meeting for purposes of determining whether a quorum is present,
and are counted as a vote against for purposes of determining
whether a proposal is approved. Broker non-votes (when shares
are represented at the Annual Meeting by a proxy specifically
conferring only limited authority to vote on certain matters and
no authority to vote on other matters) are included in the
determination of the number of shares represented at the Annual
Meeting for purposes of determining whether a quorum is present
but are not counted for purposes of determining whether a
proposal has been approved and thus have no effect on the
outcome.
This Proxy Statement, together with the related proxy card, is
being mailed to our stockholders on or about May 2, 2008.
The Annual Report to Stockholders of the Company for the year
ended December 31, 2007, including financial statements, is
being mailed together with this Proxy Statement to all
stockholders of record as of April 15, 2008. In addition,
we have provided brokers, dealers, banks, voting trustees and
their nominees, at our expense, with additional copies of the
Annual Report so that such record holders could supply such
materials to beneficial owners as of April 15, 2008.
PROPOSAL ONE
ELECTION
OF DIRECTORS
At the Annual Meeting, seven directors are to be elected (which
number shall constitute our entire Board of Directors) to hold
office until the 2009 Annual Meeting of Stockholders and until
their successors shall have been elected and qualified. It is
the intention of the persons named in the enclosed form of proxy
to vote the stock represented thereby, unless otherwise
specified in the proxy, for the election as directors of the
persons whose names and biographies appear below. All such
persons are, at present, members of our Board of Directors. In
the event any of the nominees should become unavailable or
unable to serve as a director, it is intended that votes will be
cast for a substitute nominee designated by our Board of
Directors. The Board of Directors has no reason to believe that
the nominees named will be unable to serve if elected. Each of
the nominees has consented to being named in this Proxy
Statement and to serve if elected.
Set forth below are the names of the nominees for election to
our Board of Directors, their ages and their principal
occupations and business experience during the past five years.
Our Board of Directors currently consists of seven directors.
Set forth below are the names of each current member of our
Board, their ages, the year in which each first became a
director and their principal occupations and business experience
during the past five years.
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
First Year
|
|
|
|
|
|
|
|
|
|
Elected as a
|
|
|
|
|
Name
|
|
Age
|
|
|
Director
|
|
|
Position(s) with the Company
|
|
|
|
Peter G. Savas(5)
|
|
|
59
|
|
|
|
2004
|
|
|
Chairman of the Board of Directors, Chief Executive Officer and
Director
|
|
Robert S. Langer, Jr. Sc.D.(3)(4)
|
|
|
59
|
|
|
|
2000
|
|
|
Director
|
|
Michael J. Mullen, C.P.A.(1)(2)(3)(5)
|
|
|
49
|
|
|
|
2004
|
|
|
Director
|
|
John T. Preston(1)(2)(5)
|
|
|
58
|
|
|
|
2004
|
|
|
Director
|
|
William Guinness(2)
|
|
|
68
|
|
|
|
2006
|
|
|
Director
|
|
Henry Brem(4)
|
|
|
55
|
|
|
|
2007
|
|
|
Director
|
|
Gary E. Frashier(1)(3)(4)(5)
|
|
|
71
|
|
|
|
2007
|
|
|
Director
|
|
|
|
|
(1) |
|
Member of the Compensation Committee. |
| |
|
(2) |
|
Member of the Audit Committee. |
| |
|
(3) |
|
Member of the Nominating and Corporate Governance Committee. |
| |
|
(4) |
|
Member of the Science and Technology Committee (established in
March 2007) |
| |
|
(5) |
|
Member of the Finance Committee (established in December 2007) |
The principal occupations and qualifications of each director
are as follows:
Peter G. Savas. Mr. Savas has been the
Chairman of the Board and our Chief Executive Officer since
September 2004. From March 2004 to September 2004,
Mr. Savas was the Managing Partner of Tughill Partners, a
life sciences consulting firm. From September 2000 to March
2004, Mr. Savas served as Chief Executive Officer and
President and, from April 2001 to March 2004, as Chairman, of
Aderis Pharmaceuticals, Inc., a privately-held biopharmaceutical
company. From 1992 to 2000, Mr. Savas served as President
of Unisyn, Inc., a contract manufacturer of biologics, and was
also Chief Executive Officer from 1995 to 2000.
Robert S. Langer, Jr.,
Sc.D. Dr. Langer has been a member of our
Board since June 2000 and was Acting Chairman of the Board from
June 2004 to September 2004. Dr. Langer is an Institute
Professor at the Massachusetts Institute of Technology
(“MIT”) and has been on the faculty of MIT since 1977.
Dr. Langer serves on the boards of directors of Momenta
Pharmaceuticals, Inc., a biotechnology company, Echo
Therapeutics, Inc., a medical device and specialty
pharmaceutical company, and Wyeth, a pharmaceutical company.
Michael J. Mullen, C.P.A. Mr. Mullen has
been a member of our Board since June 2004. Mr. Mullen has
been the Chief Financial Officer of Magellan Biosciences, Inc.,
a clinical diagnostics company, since
2
July 2006. From March 2006 to July 2006, Mr. Mullen was an
independent consultant. From February 2003 to March 2006,
Mr. Mullen was the Chief Financial Officer of JMH Capital,
a private equity firm. From September 2000 to December 2002,
Mr. Mullen was the Chief Financial Officer of Magellan
Discovery Technologies, a private equity sponsored buyout firm.
John T. Preston. Mr. Preston has been a
member of our Board since June 2004. Mr. Preston has been
President and Chief Executive Officer of Atomic Ordered
Materials LLC since April 1999, and is also a Senior Lecturer at
MIT. Mr. Preston serves on the board of directors of Clean
Harbors, Inc., an environmental services and hazardous waste
treatment company. In addition, Mr. Preston is on the board
of directors of several private companies.
William Guinness. Mr. Guinness has been a
member of our Board since July 2006. Mr. Guinness has been
Chairman of Sibir Energy plc, a UK independent oil and gas
production company, since March 1999, having previously been a
Non-Executive Director of Pentex Energy plc and Pentex Oil plc.
Since 1988, Mr. Guinness has been involved with various
private venture capital operations, which cover areas as diverse
as metal manufacturing, general aviation and fine art
consultancy. Mr. Guinness is also a director of a number of
private companies involved in a wide range of commercial
activities. Mr. Guinness previously served on our Board of
Directors from June 30, 2003 to September 20, 2003.
Henry Brem. Dr. Brem has been a member of
our Board since February 2007. Dr. Brem is a professor at
Johns Hopkins University School of Medicine and has been on the
faculty since 1984. Dr. Brem serves as the Director of the
Department of Neurosurgery, Harvey Cushing Professor of
Neurosurgery, Ophthalmology, and Oncology. Dr. Brem is also
Director of the Hunterian Neurosurgical Research Laboratory. Dr
Brem trained in surgery at the Peter Bent Brigham Hospital of
Harvard Medical School, and in neurosurgery at the Neurological
Institute of New York at Columbia University. Dr. Brem has
authored more than 150 articles in scientific journals and has
developed FDA-approved therapies for neurological diseases.
Gary E. Frashier. Mr. Frashier has been a
member of our Board since February 2007. Mr. Frashier,
through his company Management Associates, has been a strategic
consultant to emerging growth companies in the life sciences
field since January 1999. Since June 2006, Mr. Frashier has
served as a director and Executive Vice President, and since
June 2007 as Chief Financial Officer and Secretary of Apex
BioVentures Acquisition Corporation, a special purpose
acquisition company. From 1990 until September 1998,
Mr. Frashier served as Chief Executive Officer of OSI
Pharmaceuticals, Inc., a biotechnology company, and, from
January 1997 until September 2000, as its Chairman of the Board.
From 1987 until 1990, Mr. Frashier served as President and
CEO of Genex Corporation, a protein engineering company, and
from 1984 until 1987, as Chairman and CEO of Continental Water
Systems, Inc., a manufacturer and marketer of equipment to
produce high purity water used by the pharmaceutical, medical,
electronics and research industries. Mr. Frashier also
served as Executive Vice President of Millipore Corporation, a
provider of products and services to biopharmaceutical,
manufacturing, clinical, analytical and research laboratories,
and President of Millipore’s Waters Associates subsidiary.
Mr. Frashier serves on the board of directors of Texmira
Pharmaceuticals Corporation, a Canadian biopharmaceutical
company and Achillion Pharmaceuticals, Inc., a biopharmaceutical
company.
All directors will hold office until the next annual meeting of
stockholders and until their successors shall have been duly
elected and qualified. None of our directors are related to any
other directors or to any of our executive officers.
The Board of Directors recommends that stockholders vote FOR
each of the nominees for the Board of Directors.
CORPORATE
GOVERNANCE
General
We believe that good corporate governance is important to ensure
that we are managed for the long-term benefit of our
stockholders. We have continued to review our corporate
governance policies and practices and
3
to compare them to those suggested by various authorities in
corporate governance and the practices of other public
companies. We have also continued to review the provisions of
the Sarbanes-Oxley Act of 2002, the new and proposed rules of
the Securities and Exchange Commission, or the SEC, and the
listing standards of The NASDAQ Stock Market, Inc.
In July 2005, our Board of Directors adopted Corporate
Governance Guidelines, amended and restated our Code of Business
Conduct and Ethics, amended and restated the charter for our
Audit Committee, adopted a charter for our Compensation
Committee, and established a Nominating and Corporate Governance
Committee and adopted a charter for such committee. This section
describes key corporate governance guidelines and practices that
we have adopted. You can access our current committee charters,
Corporate Governance Guidelines and Amended and Restated Code of
Business Conduct and Ethics in the “Investor
Relations — Corporate Governance” section of our
website located at www.alseres.com or by writing to:
Kenneth L. Rice, Jr.,
c/o Alseres
Pharmaceuticals, Inc., 85 Main Street, Hopkinton, Massachusetts
01748.
Corporate
Governance Guidelines
Our Board of Directors has adopted Corporate Governance
Guidelines to assist the Board of Directors in the exercise of
its duties and responsibilities and to serve the best interests
of Alseres Pharmaceuticals and its stockholders. The guidelines,
adopted in July 2005, provide a framework for the conduct of the
Board of Directors’ business, including the following:
|
|
|
| |
•
|
the principal responsibility of the directors is to oversee the
management of Alseres Pharmaceuticals;
|
| |
| |
•
|
a majority of the members of the Board of Directors shall be
independent directors;
|
| |
| |
•
|
the independent directors meet regularly in executive session;
|
| |
| |
•
|
directors have full and free access to management and, as
necessary and appropriate, independent advisors;
|
| |
| |
•
|
new directors participate in an orientation program and all
directors are expected to participate in continuing director
education on an ongoing basis; and
|
| |
| |
•
|
at least annually, the Board of Directors and its committees
will conduct a self-evaluation to determine whether they are
functioning effectively.
|
Determination
of Independence
Under applicable NASDAQ rules, a director will only qualify as
an “independent director” if, in the opinion of our
Board of Directors, that person does not have a relationship
which would interfere with the exercise of independent judgment
in carrying out the responsibilities of a director. Our Board of
Directors has determined that none of Messrs. Brem,
Frashier, Guinness, Langer, Mullen, or Preston, each of whom
serves on at least one of our Audit, Compensation, Nominating
and Corporate Governance, Science and Technology and Finance
Committees, has a relationship which would interfere with the
exercise of independent judgment in carrying out the
responsibilities of a director and that each of these directors
is “independent” as that term is defined under Rule
4200(a)(15) of the NASDAQ Stock Market Inc., Marketplace Rules.
Director
Candidates
The process to be followed by our Nominating and Corporate
Governance Committee to identify and evaluate director
candidates includes requests to the members of the Board of
Directors and others for recommendations, meetings from time to
time to evaluate biographical information and background
material relating to potential candidates and interviews of
selected candidates by members of the Nominating and Corporate
Governance Committee and the Board of Directors.
In considering whether to recommend any particular candidate for
inclusion in the Board of Directors’ slate of recommended
director nominees, the Nominating and Corporate Governance
Committee will apply the criteria set forth in our Nominating
and Corporate Governance Committee Charter. These criteria
include the
4
candidate’s integrity, business acumen, knowledge of our
business and industry, experience, diligence, conflicts of
interest and the ability to act in the interests of all
stockholders. The Nominating and Corporate Governance Committee
does not assign specific weights to particular criteria and no
particular criterion is a prerequisite for each prospective
nominee. We believe that the backgrounds and qualifications of
our directors, considered as a group, should provide a composite
mix of experience, knowledge and abilities that will allow the
Board of Directors to fulfill its responsibilities.
Stockholders may recommend individuals to the Nominating and
Corporate Governance Committee for consideration as potential
director candidates by submitting their names, together with
appropriate biographical information and background materials
and a statement as to whether the stockholder or group of
stockholders making the recommendation has beneficially owned
more than 5% of our common stock for at least a year as of the
date such recommendation is made, to Nominating and Corporate
Governance Committee,
c/o Secretary,
Alseres Pharmaceuticals, Inc., 85 Main Street, Hopkinton, MA
01748. Assuming that appropriate biographical and background
material has been provided on a timely basis, the Nominating and
Corporate Governance Committee will evaluate
stockholder-recommended candidates by following substantially
the same process, and applying substantially the same criteria,
as it follows for candidates submitted by others.
Communications
from Stockholders
Our Board of Directors will give appropriate attention to
written communications that are submitted by stockholders, and
will respond if and as appropriate. The Chairman of the
Nominating and Corporate Governance Committee, subject to advice
and assistance, if requested, from our outside legal counsel, is
primarily responsible for monitoring communications from
stockholders and for providing copies or summaries to the other
directors as considered appropriate.
Under procedures approved by a majority of the independent
directors, communications are forwarded to all directors if they
relate to important substantive matters and include suggestions
or comments that the Chairman of the Board of Directors
considers to be important for the directors to know. In general,
communications relating to corporate governance and long-term
corporate strategy are more likely to be forwarded than
communications relating to ordinary business affairs, personal
grievances and matters as to which we tend to receive repetitive
or duplicative communications.
Stockholders who wish to send communications on any topic to the
Board of Directors should address such communications to Board
of Directors,
c/o Secretary,
Alseres Pharmaceuticals, Inc., 85 Main Street, Hopkinton, MA
01748.
Code of
Business Conduct and Ethics
We adopted a written Code of Business Conduct and Ethics that
applies to our directors, officers and employees, including our
principal executive officer, principal financial officer,
principal accounting officer or controller, or persons
performing similar functions. We amended and restated our Code
of Business Conduct and Ethics in July 2005. We have posted the
Amended and Restated Code of Business Conduct and Ethics on our
website, which is located at www.alseres.com. In addition, we
intend to disclose on our website all disclosures that are
required by law or The NASDAQ Stock Market, Inc. listing
standards concerning any amendments to, or waivers from, any
provision of the Code.
Board of
Directors and Attendance by Members of the Board of Directors at
Meetings
Our Board of Directors currently consists of Peter G. Savas,
Robert S. Langer, Jr., Michael J. Mullen, John T. Preston,
William Guinness, Henry Brem, and Gary E. Frashier. There were
four meetings of our Board of Directors during 2007. Each
director attended at least 75% of the total of all meetings of
our Board of Directors held during 2007 and the total number of
meetings held by the committees on which he served during 2007.
Our Corporate Governance Guidelines provide that directors are
responsible for attending the annual meeting of stockholders.
All directors attended the 2007 Annual Meeting of Stockholders.
5
Committees
of the Board of Directors
The Board of Directors has established five standing
committees — Audit, Compensation, Nominating and
Corporate Governance, Science and Technology and
Finance — each of which operates under a charter that
has been approved by our Board of Directors, except for the
recently established Finance Committee. Current copies of each
committee charter are posted on the Investor Relations section
of our website located at www.alseres.com.
Our Board of Directors has determined that all of the members of
each of the Board of Directors’ five standing committees
are independent as defined under the rules of The NASDAQ Stock
Market, Inc. including, in the case of all members of the Audit
Committee, the independence requirements contemplated by
Rule 10A-3
under the Securities Exchange Act of 1934, as amended (the
“Exchange Act”).
Audit
Committee of the Board of Directors
Our Audit Committee of our Board of Directors currently consists
of Michael J. Mullen, who serves as Chairman, John T. Preston
and William Guinness. Our Audit Committee currently acts under a
charter that was adopted and approved in June 2000 and that was
amended and restated in July 2005 and April 2007. Our Audit
Committee held five meetings in 2007. Our Audit Committee’s
responsibilities include:
|
|
|
| |
•
|
appointing, approving the compensation of, and assessing the
independence of our independent registered public accounting
firm;
|
| |
| |
•
|
overseeing the work of our independent registered public
accounting firm, including through the receipt and consideration
of certain reports from the independent registered public
accounting firm;
|
| |
| |
•
|
reviewing and discussing with management and the independent
registered public accounting firm our annual and quarterly
consolidated financial statements and related disclosures;
|
| |
| |
•
|
monitoring our internal control over financial reporting,
disclosure controls and procedures and Code of Business Conduct
and Ethics;
|
| |
| |
•
|
discussing our risk management policies;
|
| |
| |
•
|
establishing procedures for the receipt and retention of
accounting-related complaints and concerns;
|
| |
| |
•
|
meeting independently with our internal staff, our independent
registered public accounting firm and management;
|
| |
| |
•
|
reviewing and approving or ratifying any related person
transaction; and
|
| |
| |
•
|
preparing the audit committee report required by SEC rules
(which is included on pages 10 and 11 of this proxy
statement).
|
Our Board of Directors has determined that Michael J. Mullen is
an “audit committee financial expert” as defined by
applicable SEC rules.
Compensation
Committee of the Board of Directors
Our Compensation Committee currently consists of John T.
Preston, who serves as Chairman, Michael J. Mullen and Gary E.
Frashier. Robert S. Langer, Jr. served on our Compensation
Committee until March 2007. Our Compensation Committee currently
acts under a written charter that was adopted and approved in
July 2005 and that was amended and restated in April 2007. Our
Compensation Committee held four meetings in 2007. The primary
responsibilities of our Compensation Committee include approving
salaries and incentive compensation for our executive officers
and administering our stock option plans. In addition, our
Compensation Committee has the following principal duties:
|
|
|
| |
•
|
annually reviewing and approving corporate goals and objectives
relevant to the Chief Executive Officer’s compensation;
|
| |
| |
•
|
determining the Chief Executive Officer’s compensation;
|
6
|
|
|
| |
•
|
reviewing and approving, or making recommendations to the Board
of Directors with respect to the compensation of our other
executive officers;
|
| |
| |
•
|
overseeing an evaluation of our senior executives;
|
| |
| |
•
|
overseeing and administering our cash and equity incentive plans;
|
| |
| |
•
|
reviewing and making recommendations to the Board of Directors
with respect to director compensation;
|
| |
| |
•
|
reviewing and discussing annually with management our
“Compensation Discussion and Analysis,” which is
included beginning on page 14 of this proxy
statement; and
|
| |
| |
•
|
preparing the Compensation Committee report required by SEC
rules, which is included on page 23 of this proxy statement.
|
The processes and procedures followed by our Compensation
Committee in considering and determining executive and director
compensation are described below under the heading
“Executive and Director Compensation Processes”.
Nominating and Corporate Governance Committee of the Board
of Directors
Our Nominating and Corporate Governance Committee, which
currently consists of Gary E. Frashier, who serves as Chairman,
Michael J. Mullen and Robert S. Langer, Jr., who was
Chairman until March 2007. John T. Preston served on our
Nominating and Corporate Governance Committee until February
2007. Our Nominating and Corporate Governance Committee acts
under a charter adopted and approved in July 2005. Our
Nominating and Corporate Governance Committee took action in
lieu of meeting twice in 2007 via written consent. The
responsibilities of the Nominating and Corporate Governance
Committee include:
|
|
|
| |
•
|
identifying and recommending nominees for election as directors
and to each of the committees of the Board of Directors;
|
| |
| |
•
|
reviewing and assessing the adequacy of our corporate governance
guidelines and recommending any proposed changes to our Board of
Directors; and
|
| |
| |
•
|
overseeing an annual evaluation of the Board of Directors.
|
The processes and procedures followed by our Nominating and
Corporate Governance Committee in identifying and evaluating
director candidates are described above under the heading
“Director Candidates.”
Science
and Technology Committee of the Board of Directors
In March 2007, our Board of Directors established our Science
and Technology Committee, which consists of Robert S.
Langer, Jr., who serves as Chairman, Henry Brem and Gary E.
Frashier. Our Science and Technology Committee acts under a
charter adopted and approved in March 2007. Our Science and
Technology Committee held one meeting in 2007. The
responsibilities of the Science and Technology Committee include:
|
|
|
| |
•
|
advising our Scientific Advisory Board;
|
| |
| |
•
|
identifying drug discovery and development strategies,
decision-making procedures, progress and outcomes;
|
| |
| |
•
|
identifying processes and procedures for identifying, evaluating
and acquiring technology positions (including contracts, grants,
collaborative efforts, alliances and acquisitions);
|
| |
| |
•
|
assisting management and scientific and medical personnel in
supporting our drug development objectives;
|
| |
| |
•
|
making recommendations to the Board of Directors with regard to
our major technology positions and strategies relative to
emerging concepts of therapy, new trends in health care and
changing market requirements;
|
7
|
|
|
| |
•
|
reviewing our pipeline of research and development programs;
|
| |
| |
•
|
monitoring and evaluating trends in the diagnosis and treatment
of central nervous system disorders; and
|
| |
| |
•
|
keeping the Board of Directors apprised of the foregoing
evaluation process and findings.
|
Finance
Committee of the Board of Directors
In December 2007, our Board of Directors established our Finance
Committee, which consists of Peter G. Savas, Michael
J. Mullen, John T. Preston and Gary E. Frashier. The Finance
Committee did not hold any meetings in 2007. The Finance
Committee does not currently operate under a charter. The
responsibilities of the Finance Committee include:
|
|
|
| |
•
|
assisting management in matters relating to our capital-raising
and other financing activities;
|
| |
| |
•
|
considering alternative financing mechanisms available to us;
|
| |
| |
•
|
making recommendations to the Board of Directors with regard to
the implementation of appropriate financing mechanisms;
|
| |
| |
•
|
undertaking any other duties or responsibilities expressly
delegated to the Finance Committee by the Board of Directors.
|
Compensation
of Directors
In 2007, our non-employee directors consisted of:
(i) Robert S. Langer, Jr.; (ii) Michael J.
Mullen; (iii) John T. Preston, (iv) William Guinness,
(v) Henry Brem, who joined our Board of Directors in
February 2007 and (vi) Gary E. Frashier, who joined our
Board of Directors in February 2007.
In March 2007, our Board of Directors amended our non-employee
director compensation effective January 1, 2007 as follows:
(i) an annual retainer of $25,000;
(ii) a fee per meeting attended of $2,500; and
(iii) an annual fee of $10,000 for chairing each of the
Nominating and Corporate Governance and Science and Technology
committees and $20,000 for chairing each of the Audit and
Compensation Committees.
Each new non-employee director is automatically granted an
option to purchase 25,000 shares of our common stock,
referred to as New Director Options, upon initial election or
appointment, or the Automatic Grant Date. The exercise price of
any New Director Options granted shall equal the fair market
value of shares of our common stock subject thereto on the
Automatic Grant Date. New Director Options immediately vest as
to 1/3 of the shares with the remaining 2/3 of the shares
subject to such New Director Options vesting in equal monthly
installments over two years, or New Director Option Vesting.
On February 5, 2007, we granted Messrs. Brem and
Frashier 15,000 options each related to our board of director
compensation plan in place prior to March 2007. On
March 16, 2007, upon amending the compensation plan for the
directors, Messrs. Brem and Frashier were granted 10,000
options each to equal the New Director Options per the plan.
Each non-employee director is automatically granted an option to
purchase 25,000 shares of our common stock annually, or the
Annual Director Options. The Annual Director Options are granted
in the fourth quarter of each calendar year, or the Annual Grant
Date. The exercise price of any Annual Director Options granted
shall equal the fair market value of shares of our common stock
subject thereto on the Annual Grant Date. Annual Director
Options vest in equal monthly installments over two years, or
Annual Director Option Vesting. Newly elected non-employee
directors are eligible to receive the Annual Director Options in
the fourth quarter of the second calendar year of service.
8
On December 6, 2007, Messrs. Langer, Mullen, Preston
and Guinness each received their Annual Director Options in
accordance with the compensation plan as described above. On
December 6, 2007, Messrs. Brem and Frashier also
received 20,000 options each as a one-time grant.
In addition, on March 16, 2007, Messrs. Langer,
Mullen, Preston and Guinness were granted 15,000 options each as
a one-time grant to bring their 2006 Annual Director Options in
line with the compensation plan established in 2007.
As described more fully below, this table sets forth the
compensation information for our non-employee directors in 2007:
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Option
|
|
|
All Other
|
|
|
|
|
|
|
|
Fees Earned or
|
|
|
Awards ($)
|
|
|
Compensation ($)
|
|
|
Total
|
|
|
Name
|
|
Paid in Cash ($)
|
|
|
(1)(2)
|
|
|
(3)
|
|
|
($)
|
|
|
|
|
Robert S. Langer, Jr. Sc.D
|
|
$
|
50,000
|
|
|
$
|
40,767
|
|
|
$
|
52,500
|
|
|
$
|
143,267
|
|
|
Michael J. Mullen, C.P.A
|
|
$
|
77,500
|
|
|
$
|
40,577
|
|
|
$
|
—
|
|
|
$
|
118,077
|
|
|
John T. Preston
|
|
$
|
75,000
|
|
|
$
|
40,577
|
|
|
$
|
—
|
|
|
$
|
115,577
|
|
|
William Guinness
|
|
$
|
40,000
|
|
|
$
|
27,737
|
|
|
$
|
—
|
|
|
$
|
67,737
|
|
|
Henry Brem
|
|
$
|
35,417
|
|
|
$
|
31,984
|
|
|
$
|
—
|
|
|
$
|
67,401
|
|
|
Gary E. Frashier
|
|
$
|
51,250
|
|
|
$
|
31,984
|
|
|
$
|
—
|
|
|
$
|
83,234
|
|
|
|
|
|
(1) |
|
Valuation based on the dollar amount recognized for financial
statement reporting purposes pursuant to SFAS, No. 123(R),
“Share-Based Payment”, or FAS 123(R), with
respect to 2007. Such amounts do not reflect an estimate of
forfeitures related to service-based vesting conditions and with
respect to Messrs. Langer, Mullen and Preston, the amounts
reported in these columns reflect additional expense resulting
from the requirements of the SEC to report option grants made
prior to 2007 using the modified prospective transition method
pursuant to FAS 123(R). There were no forfeitures of
options in 2007 by our directors. The assumptions used by us
with respect to the valuation of option grants are set forth in
Note 7 to our consolidated financial statements included as
part of our Annual Report on
Form 10-K
for the fiscal year ended December 31, 2007. |
As of December 31, 2007, the number of shares underlying
options held by each non-employee director was as follows:
| |
|
|
|
|
|
|
|
Number of Securities
|
|
|
|
Underlying Unexercised
|
|
Name
|
|
Options
|
|
|
|
Robert S. Langer, Jr. Sc.D
|
|
|
137,103
|
|
|
Michael J. Mullen, C.P.A.
|
|
|
100,417
|
|
|
John T. Preston
|
|
|
100,417
|
|
|
William Guinness
|
|
|
55,000
|
|
|
Henry Brem
|
|
|
45,000
|
|
|
Gary E. Frashier
|
|
|
45,000
|
|
9
|
|
|
|
(2) |
|
The following table presents the fair value of each grant of
stock options in 2007 to non-employee directors computed in
accordance with FAS 123(R): |
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Number of
|
|
Exercise
|
|
|
|
|
|
|
|
Securities
|
|
Price of
|
|
Grant Date Fair
|
|
|
|
Grant
|
|
Underlying
|
|
Option
|
|
Value of
|
|
Name
|
|
Date
|
|
Options
|
|
Awards
|
|
Options
|
|
|
|
Robert S. Langer, Jr. Sc.D
|
|
|
3/16/2007
|
|
|
|
15,000
|
|
|
$
|
2.49
|
|
|
$
|
28,555
|
|
|
|
|
|
12/6/2007
|
|
|
|
25,000
|
|
|
$
|
3.10
|
|
|
$
|
58,672
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Michael J. Mullen, C.P.A.
|
|
|
3/16/2007
|
|
|
|
15,000
|
|
|
$
|
2.49
|
|
|
$
|
28,555
|
|
|
|
|
|
12/6/2007
|
|
|
|
25,000
|
|
|
$
|
3.10
|
|
|
$
|
58,672
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
John T. Preston
|
|
|
3/16/2007
|
|
|
|
15,000
|
|
|
$
|
2.49
|
|
|
$
|
28,555
|
|
|
|
|
|
12/6/2007
|
|
|
|
25,000
|
|
|
$
|
3.10
|
|
|
$
|
58,672
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
William Guinness
|
|
|
3/16/2007
|
|
|
|
15,000
|
|
|
$
|
2.49
|
|
|
$
|
28,555
|
|
|
|
|
|
12/6/2007
|
|
|
|
25,000
|
|
|
$
|
3.10
|
|
|
$
|
58,672
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Henry Brem
|
|
|
2/5/2007
|
|
|
|
15,000
|
|
|
$
|
2.37
|
|
|
$
|
27,268
|
|
|
|
|
|
3/16/2007
|
|
|
|
10,000
|
|
|
$
|
2.49
|
|
|
$
|
19,037
|
|
|
|
|
|
12/6/2007
|
|
|
|
20,000
|
|
|
$
|
3.10
|
|
|
$
|
46,938
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Gary E. Frashier
|
|
|
2/5/2007
|
|
|
|
15,000
|
|
|
$
|
2.37
|
|
|
$
|
27,268
|
|
|
|
|
|
3/16/2007
|
|
|
|
10,000
|
|
|
$
|
2.49
|
|
|
$
|
19,037
|
|
|
|
|
|
12/6/2007
|
|
|
|
20,000
|
|
|
$
|
3.10
|
|
|
$
|
46,938
|
|
|
|
|
|
(3) |
|
Represents amounts earned under a consulting agreement. |
Executive
and Director Compensation Processes
Our Compensation Committee has implemented an annual performance
review program for our executives, under which annual
performance goals are determined and set forth in writing at the
beginning of each calendar year for the company as a whole and
for each executive. Annual corporate goals are proposed by
management and approved by the Board of Directors at the end of
each calendar year for the following year. These corporate goals
target the achievement of specific strategic, operational and
financial milestones. Annual individual goals focus on
contributions that facilitate the achievement of the corporate
goals and are set during the first quarter of each calendar
year. Individual goals are proposed by each executive and
approved by the Compensation Committee. Annual salary increases,
annual bonuses, and annual stock option grants to our executives
are tied to the achievement of these corporate and individual
performance goals.
Generally, during the first calendar quarter of each year, we
evaluate individual and corporate performance against the
written goals for the recently completed year. Each
executive’s evaluation begins with a written
self-assessment, which is submitted to the Chief Executive
Officer. The Chief Executive Officer reviews the evaluation
based on the executive’s self-assessment, the Chief
Executive Officer’s own evaluation and input from others
within the Company. This process leads to a recommendation by
the Chief Executive Officer for annual executive salary
increases, annual stock option grants and bonuses, if any, which
is then reviewed and, to the extent deemed appropriate, approved
by the Compensation Committee. In the case of the Chief
Executive Officer, his individual performance evaluation is
conducted by the Compensation Committee, which determines his
compensation changes and awards. For all executives, annual base
salary increases and annual variable cash compensation, to the
extent granted, are generally implemented during the first
calendar quarter of the year. Stock option grants, to the extent
granted, are generally implemented during the second calendar
quarter of the year.
Report of
the Audit Committee of the Board of Directors
Our Audit Committee has reviewed our audited consolidated
financial statements for the fiscal year ended December 31,
2007 and has discussed these consolidated financial statements
with our management and our independent registered public
accounting firm. Management is responsible for the preparation
of our consolidated financial statements and for maintaining an
adequate system of disclosure controls and procedures and
10
internal control over financial reporting for that purpose. Our
independent registered public accounting firm is responsible for
conducting an independent audit of our annual consolidated
financial statements in accordance with generally accepted
auditing standards and issuing a report on the results of their
audit. Our Audit Committee is responsible for providing
independent, objective oversight of these processes.
Our Audit Committee has also received from, and discussed with,
our independent registered public accounting firm various
communications that they are required to provide to the Audit
Committee, including the matters required to be discussed by
Statement on Auditing Standards No. 61, as amended (AICPA,
Professional Standards, Vol. 1, AU section 380), as
adopted by the Public Company Accounting Oversight Board in
Rule 3200T. SAS No. 61, as amended, requires our
independent registered public accounting firm to discuss with
our Audit Committee, among other things, the following:
|
|
|
| |
•
|
methods used to account for significant unusual transactions;
|
| |
| |
•
|
the effect of significant accounting policies in controversial
or emerging areas for which there is a lack of authoritative
guidance or consensus;
|
| |
| |
•
|
the process used by management in formulating particularly
sensitive accounting estimates and the basis for the
auditors’ conclusions regarding the reasonableness of those
estimates; and
|
| |
| |
•
|
disagreements with management over the application of accounting
principles, the basis for management’s accounting estimates
and the disclosures in the consolidated financial statements.
|
Our independent registered public accounting firm also provided
the Audit Committee with the written disclosures and letter
required by Independence Standards Board Standard No. 1
(Independence Discussions with Audit Committees) as
adopted by the Public Company Accounting Oversight Board in
Rule 3600T, and has discussed with our Audit Committee
their independence. Independence Standards Board Standard
No. 1 requires auditors annually to disclose in writing all
relationships that in the auditor’s professional opinion
may reasonably be thought to bear on independence, confirm their
perceived independence and engage in a discussion of
independence.
Based on the review and discussions referred to above, our Audit
Committee recommended to our Board of Directors that the audited
consolidated financial statements be included in our Annual
Report on
Form 10-K
for the year ended December 31, 2007.
By the Audit Committee of the Board of Directors of Alseres
Pharmaceuticals, Inc.:
Michael J. Mullen, Chairman
John T. Preston
William Guinness
Auditors’
Fees
The following table summarizes the fees billed to us for
professional services rendered by McGladrey & Pullen,
LLP and PricewaterhouseCoopers LLP, our prior independent
registered public accounting firm, for each of the last two
fiscal years:
| |
|
|
|
|
|
|
|
|
|
Fee Category
|
|
2007
|
|
|
2006
|
|
|
|
|
Audit Fees
|
|
$
|
115,800
|
|
|
$
|
165,400
|
|
|
Audit-Related Fees
|
|
|
19,000
|
|
|
|
71,047
|
|
|
Tax Fees
|
|
|
27,930
|
|
|
|
21,000
|
|
|
All Other Fees
|
|
|
—
|
|
|
|
—
|
|
|
|
|
|
|
|
|
|
|
|
|
Total Fees
|
|
$
|
162,730
|
|
|
$
|
257,447
|
|
|
|
|
|
|
|
|
|
|
|
11
Audit
Fees
Audit fees consist of fees for the audit of our consolidated
financial statements, the review of the interim consolidated
financial statements included in our quarterly reports on
Form 10-Q
and other professional services provided in connection with
statutory and regulatory filings or engagements.
Audit-Related
Fees
Audit-Related Fees consist of fees 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.” These services
include consultations concerning financial accounting and
reporting matters not classified as audits.
Tax
Fees
Tax fees consist of fees for tax compliance, tax advice and tax
planning services.
All
Other Fees
There were no fees to report in this category for 2007 and 2006.
Policy on Audit Committee Pre-approval of Audit and
Permissible Non-audit Services of Independent Registered Public
Accounting Firm
Consistent with policies of the SEC regarding independent
registered public accounting firm independence and our Audit
Committee Charter, our Audit Committee has the responsibility
for appointing, retaining, setting compensation and overseeing
the work of the independent registered public accounting firm.
Our Audit Committee’s policy is to pre-approve all audit
and permissible non-audit services provided by the independent
registered public accounting firm. Our Audit Committee presently
pre-approves particular services on a
case-by-case
basis. In assessing requests for services by the independent
registered public accounting firm, our Audit Committee considers
whether such services are consistent with the independent
registered public accounting firm’s independence, whether
the independent registered public accounting firm is likely to
provide the most effective and efficient service based upon
their familiarity with us, and whether the service could enhance
our ability to manage or control risk or improve audit quality.
All of the audit-related, tax and other services provided by
McGladrey & Pullen, LLP and PricewaterhouseCoopers LLP
in fiscal year 2007 and related fees were approved in advance by
our Audit Committee.
Our Audit Committee has considered whether the provision of the
non-audit services above is compatible with maintaining the
independent registered public accounting firm’s
independence.
PricewaterhouseCoopers LLP served as our independent registered
public accounting firm for 2006. On April 18, 2007, the
Audit Committee of the Board of Directors dismissed
PricewaterhouseCoopers LLP as our independent registered public
accounting firm. The reports of PricewaterhouseCoopers LLP on
our consolidated financial statements as of and for the fiscal
years ended December 31, 2005 and 2006 did not contain any
adverse opinion or disclaimer of opinion and were not qualified
or modified as to uncertainty, audit scope or accounting
principles, except that the reports of PricewaterhouseCoopers
LLP included an explanatory paragraph regarding the existence of
substantial doubt about our ability to continue as a going
concern.
During our fiscal years ended December 31, 2005 and 2006
and through April 18, 2007 (the “Relevant
Period”), (a) there were no disagreements with
PricewaterhouseCoopers LLP on any matter of accounting
principles or practices, financial statement disclosure, or
auditing scope or procedure, which disagreements, if not
resolved to the satisfaction of PricewaterhouseCoopers LLP,
would have caused them to make reference thereto in their
reports on the financial statements for such years and
(b) there were no reportable events as defined in
Item 304(a)(1)(v) of
Regulation S-K.
12
On April 18, 2007, the Audit Committee selected
McGladrey & Pullen, LLP to serve as our independent
registered public accounting firm to audit our consolidated
financial statements beginning with fiscal year ending
December 31, 2007.
During the Relevant Period, neither we nor anyone on behalf of
us consulted with McGladrey & Pullen, LLP on any
matter regarding: (1) either the application of accounting
principles to a specified transaction, either completed or
proposed; or the type of audit opinion that might be rendered on
our consolidated financial statements, and neither a written
report was provided to us or oral advice was provided that
McGladrey & Pullen, LLP concluded was an important
factor considered by us in reaching a decision as to the
accounting, auditing or financial reporting issue; or
(2) either a disagreement or a reportable event, as defined
in Item 304(a)(1)(iv) and (v) of
Regulation S-K,
respectively.
Representatives of McGladrey & Pullen, LLP are
expected to attend the Annual Meeting and have an opportunity to
make a statement
and/or
respond to appropriate questions from stockholders.
EXECUTIVE
OFFICERS
The following is a list of our current executive officers and
their principal positions:
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
In Current
|
|
Name
|
|
Age
|
|
Position
|
|
Position Since
|
|
|
|
Peter G. Savas
|
|
|
59
|
|
|
Chairman of the Board of Directors and Chief Executive Officer
|
|
September 2004
|
|
Frank Bobe, Ph.D., M.B.A.
|
|
|
50
|
|
|
Executive Vice President and Chief Business Officer
|
|
April 2007
|
|
Mark J. Pykett, V.M.D, Ph.D, M.B.A.
|
|
|
44
|
|
|
President and Chief Operating Officer
|
|
February 2005 (Chief Operating Officer since November 2004)
|
|
Kenneth L. Rice, Jr., J.D., LL.M., M.B.A.
|
|
|
54
|
|
|
Executive Vice President, Finance and Administration, Chief
Financial Officer and Secretary
|
|
September 2005 (Executive Vice President, Finance and
Administration and Chief Financial Officer since July 2005)
|
Frank Bobe, Ph.D., M.B.A. Dr. Bobe
was appointed Executive Vice President and Chief Business
Officer in April 2007. Dr. Bobe previously served as
President and Chief Executive Officer of BioAxone Therapeutic
Inc., a biopharmaceutical company, from March 2005 through April
2007. From 1995 to March 2005, Dr. Bobe was employed by
Novartis AG, a pharmaceutical company, during which time
Dr. Bobe was Vice President of the Canadian affiliate of
Novartis AG from December 2003 to June 2004 and General Manager
and Country Head of the South Korean affiliate of Novartis AG
from 1999 to December 2003.
Mark J. Pykett, V.M.D, Ph.D,
M.B.A. Dr. Pykett was appointed President
and Chief Operating Officer in February 2005. Dr. Pykett
previously served as Executive Vice President and Chief
Operating Officer when he joined us in November 2004. In 1996,
Dr. Pykett founded Cytomatrix, LLC, a biotechnology
company, and served as its President and Chief Executive Officer
until 2003, when Cytomatrix merged with Cordlife, Pte. Ltd., a
subsidiary of CyGenics, Ltd., a biotechnology company.
Dr. Pykett served as President of Cordlife from 2003 to
2004 and as President of CyGenics from 2004 until joining us and
as a director of CyGenics until 2005. Dr. Pykett serves on
the board of directors of Adventrx Pharmaceuticals, Inc., a
biotechnology company.
Kenneth L. Rice, Jr., J.D., LL.M.,
M.B.A. Mr. Rice was appointed Executive Vice
President, Finance and Administration and Chief Financial
Officer in July 2005. Mr. Rice was appointed Secretary in
September 2005. In June 2005, Mr. Rice served as a
part-time consultant to the Company. From April 2001 to June
2005, Mr. Rice served as Vice President, Chief Financial
Officer, Chief Commercial Officer and Secretary of Aderis
Pharmaceuticals, Inc., a privately-held biopharmaceutical
company. From August 1999 through March 2001,
13
Mr. Rice served as Vice President and Chief Financial
Officer of MacroChem Corporation, a publicly-traded drug
delivery company.
No family relationships exist between any of our executive
officers and our directors. Our executive officers are elected
annually by the board of directors and serve until their
successors are duly elected and qualified.
Section 16(a)
Beneficial Ownership Reporting Compliance
Section 16(a) of the Exchange Act requires our directors,
executive officers (including a person performing a principal
policy-making function) and persons who own more than 10% of a
registered class of our equity securities (“10%
Holders”) to file with the SEC initial reports of ownership
and reports of changes in ownership of our common stock and our
other equity securities. Directors, executive officers and 10%
Holders are required by SEC regulations to furnish to us copies
of all of the Section 16(a) reports they file. Based solely
upon a review of the copies of the Forms 3, 4 and 5 (and
any amendments thereto) furnished to us and the representations
made by the reporting persons to us, we believe that during
fiscal 2007 each of our directors, officers and 10% Holders
filed all of their respective reports pursuant to Section 16(a)
on a timely basis, except as described below. Thomas Gipson, a
10% holder, failed to timely file a Form 4 with respect to
the conversion of certain shares of common stock on
September 8, 2005. Mr. Gipson filed such information
on a Form 4 with the SEC on June 12, 2007. Robert
Gipson, a 10% holder, failed to timely file a Form 4 with
respect to the conversion of certain shares of common stock on
September 8, 2005. Mr. Gipson filed such information
on a Form 4 with the SEC on June 12, 2007.
EXECUTIVE
COMPENSATION
Compensation
Discussion and Analysis
The Compensation Committee of our Board of Directors oversees
our executive compensation program. In this role, the
Compensation Committee reviews and approves annually all
compensation decisions relating to our Named Executive Officers
as defined under “Summary Compensation Table For Fiscal
2007.”.
Objectives
and Philosophy of Our Executive Compensation
Program
The primary objectives of the Compensation Committee with
respect to executive compensation are to:
|
|
|
| |
•
|
attract, retain and motivate the best possible executive talent;
|
| |
| |
•
|
ensure executive compensation is aligned with our corporate
strategies and business objectives;
|
| |
| |
•
|
promote the achievement of key strategic and financial
performance measures by linking short- and long-term cash and
equity incentives to the achievement of measurable corporate and
individual performance goals; and
|
| |
| |
•
|
align executives’ incentives with the creation of
stockholder value.
|
To achieve these objectives, the Compensation Committee
evaluates our executive compensation program with the goal of
setting compensation at levels the committee believes are
competitive with those of other companies in our industry and
our region that compete with us for executive talent. In
addition, our executive compensation program ties a substantial
portion of each executives’ overall compensation to key
strategic, financial and operational goals such as the progress
of our research and development programs and corporate
development activities, as well as our success in securing
capital sufficient to enable us to continue research and
development activities. We also provide a portion of our
executive compensation in the form of stock options that vest
over time, which we believe helps to retain our executives and
aligns their interests with those of our stockholders by
allowing them to participate in the longer term success of our
Company as reflected in stock price appreciation.
14
In making compensation decisions, the Compensation Committee
compares our executive compensation against independent survey
data, such as the Radford Global Life Sciences Survey. In the
biotechnology industry, many traditional measures of corporate
performance, such as earnings per share or sales growth, may not
readily apply in reviewing performance of executives. Because of
our current stage of development, the Committee evaluates other
indications of performance, including progress of our research
and development programs and corporate development activities,
as well as our success in securing capital sufficient to enable
us to continue research and development activities.
We compete with many other companies for executive personnel.
Accordingly, the Compensation Committee generally targets
overall compensation for executives near the
75th percentile of compensation paid to similarly situated
executives at companies in the
50-149 employee
level. Variations to this general target may occur as dictated
by the experience level of the individual and market factors.
Therefore, in certain cases this competitor group could be
expanded to include companies up to 500 employees.
Components
of our Executive Compensation Program
The primary elements of our executive compensation program are:
|
|
|
| |
•
|
fixed base salary;
|
| |
| |
•
|
variable cash compensation;
|
| |
| |
•
|
discretionary bonus awards;
|
| |
| |
•
|
stock option awards;
|
| |
| |
•
|
insurance, retirement and other employee benefits; and
|
| |
| |
•
|
severance and change-of-control benefits.
|
Fixed
Base Salary
Fixed base salary is used to recognize the experience, skills,
knowledge and responsibilities required of all our employees,
including our executives. When establishing or reviewing
compensation levels for each executive officer, the Compensation
Committee considers numerous factors, including the survey data
of compensation in our peer group, the seniority of the
individual, the level of the individual’s responsibility,
the ability to replace the individual, and the base salary of
the individual at his or her prior employment, if applicable.
Base salaries are reviewed at least annually by our Compensation
Committee, and are adjusted from time to time to realign
salaries with market levels after taking into account individual
responsibilities, performance and experience. The Compensation
Committee determined that fixed based salary should represent
65% to 80% of an executive officer’s total cash
compensation (excluding bonuses) with the remainder earned as
variable cash compensation as described below. The Compensation
Committee reviews and approves the fixed base salaries prior to
hiring a new executive officer.
Effective January 1, 2007, each Named Executive Officer
received adjustments to his base salary as a result of the
review described above, ranging from 0% to 13% using the 2006
Radford survey as a guide.
Effective January 1, 2008, each Named Executive Officer
received a 5% cost-of-living adjustment to his base salary based
on the Compensation Committee’s review of the 2007 Radford
survey adjusted for 3.5% inflation. The executive officers’
base salaries were generally in the range of 6% higher to 6%
lower than that of the 75th percentile of companies with
50-149 employees.
See the Summary Compensation Table on page 19 for the fixed
base salary for each Named Executive Officer.
Variable
Cash Compensation
Variable cash compensation is intended to compensate for the
achievement of both company strategic, operational and financial
goals and individual performance objectives. Amounts payable
under the variable
15
cash compensation plan are calculated as a percentage of the
applicable executive’s base salary, generally between 30%
and 50%, with higher ranked executives typically being
compensated at a higher percentage of base salary.
The process of establishing an executive officer’s variable
cash compensation component involves (i) determining the
appropriate level of “at risk” compensation and
(ii) establishing individual performance goals.
To determine the appropriate level of variable cash
compensation, the Compensation Committee considers the following:
|
|
|
| |
•
|
the executive’s ability to directly influence the
accomplishment of corporate and individual performance goals;
|
| |
| |
•
|
market data for similar positions using the Radford survey data
for the 75th percentile of companies with
50-149 employees; and
|
| |
| |
•
|
the risk tolerance of the executive at a personal level.
|
The corporate targets and the individual objectives are given
roughly equal weight in the analysis. The Compensation Committee
approves the company and individual performance goals for each
executive and the weighting of various goals for each executive
with input from our Chief Executive Officer. The Compensation
Committee works with our Chief Executive Officer to develop
corporate and individual goals that they believe can be
reasonably achieved with hard work over the next year.
The target variable cash compensation awards, as a percentage of
base salary, for 2007 for the Named Executive Officers ranged
between 30% and 50% as determined by using the Radford survey as
a guide.
In December 2007, the Compensation Committee approved an annual
incentive award to each of the executive officers for their
performance during 2007 to be paid 85% in cash and 15% in shares
of our common stock. The number of shares of common stock
comprising the stock portion of the bonus award was determined
by dividing the dollar value of the stock award by the closing
price of our common stock as reported on the Nasdaq Capital
Market on January 2, 2008, rounded down to the nearest
whole share.
In December 2007, the Compensation Committee established target
variable compensation awards for the executive officers for 2008
ranging between 35% and 50% of base salary using the 2007
Radford survey as a guide.
See the Summary Compensation Table on page 19 for the
variable cash compensation amount for each executive officer.
Discretionary
Bonus Awards
Effective in 2007, the Compensation Committee, on an annual
basis, will establish a discrete pool of funds to be used at
their discretion to acknowledge accomplishments by executive
officers significantly outside the reasonable expectations of
the goals and objectives for which variable cash compensation is
earned. The pool will be established as a percentage, generally
between 0% and 10% of total fixed base salary for all executive
officers. The Compensation Committee will seek input from our
Chief Executive Officer and other executive officers regarding
the specific activities which could be eligible for recognition
with a discretionary bonus.
There were no discretionary bonus awards issued during 2007.
Stock
Options Awards
Our equity award program is the primary vehicle for offering
long-term incentives to our executives. We believe that equity
grants provide our executives with a strong link to our
long-term performance, create an ownership culture and help to
align the interests of our executives and our stockholders. In
addition, the vesting feature of our equity grants should
further our goal of executive retention because this feature
provides
16
an incentive to our executives to remain in our employ during
the vesting period. In determining the size of equity grants to
our executives, our Compensation Committee considers comparative
share ownership of executives using the Radford survey as a
guide, the applicable executive’s performance, the amount
of equity previously awarded to the executive, the vesting of
such awards and the recommendations of management.
We typically make an initial equity award of stock options to
new executives and annual equity grants as part of our overall
compensation program. All grants of options to our executives
are approved by the Compensation Committee.
Historically, we have granted stock options subject to
time-based vesting. In January 2006, the Compensation Committee
approved performance-based option awards to each of our
executive officers. The options are subject to performance-based
vesting according to the following milestones:
| |
|
|
|
Milestone 1:
|
|
1/3 will accelerate and vest upon completion of our
Phase III clinical trial of
ALTROPANE®,
or POET-1
|
|
Milestone 2:
|
|
1/3 will accelerate and vest upon the earlier of i) submission
of a new drug application, or NDA, for ALTROPANE or ii)
initiation of our Phase III clinical trial of ALTROPANE, or
POET-2
|
|
Milestone 3:
|
|
1/3 will accelerate and vest upon the earlier of i) NDA approval
for ALTROPANE or ii) successful achievement of a partnership
arrangement with ALTROPANE
|
Our equity awards have typically taken the form of stock
options. The Compensation Committee reviews all components of
the executive’s compensation when determining annual equity
awards to ensure that an executive’s total compensation
conforms to our overall philosophy and objectives. We intend
that the aggregate value of these awards will be set near the
75th percentile
for companies in our compensation peer group, which we consider
to be companies with between 50 and 149 employees.
Typically, the stock options we grant to our executives vest
over the first three to four years of the ten-year option term.
Vesting and exercise rights cease shortly after termination of
employment except in the case of death or disability or as
specifically defined in the respective employment agreements.
Prior to the exercise of an option, the holder has no rights as
a stockholder with respect to the shares subject to such option,
including voting rights and the right to receive dividends or
dividend equivalents.
Stock option awards to our executives are typically granted
annually in conjunction with the review of their individual
performance and are approved by the Compensation Committee. We
set the exercise price of all stock options to be equal to or
greater than the closing price of our common stock on the NASDAQ
Global Market on the grant date.
In June 2007, the Compensation Committee awarded our executive
officers annual option grants as part of their annual
performance review and after analysis of the executive’s
equity position with us. See “Grants of Plan-Based Awards
For Fiscal Year 2007.”
Insurance,
Retirement and Other Employee Benefits
We maintain broad-based benefits that are available to all
employees, including health, dental, vision, life and disability
insurance. Executives are eligible to participate in all of our
employee benefit plans, in each case on the same basis as other
employees. In addition, we offer a Section 401(k)
Savings/Retirement Plan (the “401(k) Plan”), a
tax-qualified retirement plan, to all eligible employees,
including our executive officers. The 401(k) Plan permits
eligible employees to contribute up to 40% of their eligible
compensation, subject to certain limitations imposed by the
Internal Revenue Service. The employees’ elective deferrals
are immediately vested and non-forfeitable in the 401(k) Plan.
In addition, we currently match 75% of employee contributions to
the 401(k) Plan and in 2007 we matched 100%.
Other compensation and perquisites are approved by the
Compensation Committee. See the Summary Compensation Table on
page 19 for the other compensation and perquisites amount
for each executive officer.
17
Severance
and Change-of-Control Benefits
Pursuant to employment agreements we have entered into with our
executives, our executives are entitled to specified benefits in
the event of the termination of their employment under specified
circumstances, including termination following a change of
control of our company. We have provided more detailed
information about these benefits, along with estimates of their
value under various circumstances, under the caption
“— Potential Payments Upon Termination or Change
of Control” below.
Tax
and Accounting Considerations
Section 162(m) of the Internal Revenue Code of 1986, as
amended, generally disallows a tax deduction for compensation in
excess of $1.0 million paid to our chief executive officer
and our other officers whose compensation is required to be
disclosed to our stockholders under the Exchange Act by reason
of being among our four most highly compensated officers.
Qualifying performance-based compensation is not subject to the
deduction limitation if specified requirements are met. We
periodically review the potential consequences of
Section 162(m) and we generally intend to structure the
performance-based portion of our executive compensation, where
feasible, to comply with exemptions in Section 162(m) so
that the compensation remains tax deductible to us. However, the
Compensation Committee may, in its judgment, authorize
compensation payments that do not comply with the exemptions in
Section 162(m) when it believes that such payments are
appropriate to attract and retain executive talent.
Beginning on January 1, 2006, we began accounting for
stock-based payments, including stock options, in accordance
with the requirements of FAS 123(R).
18
SUMMARY
COMPENSATION TABLE FOR FISCAL YEAR 2007
The following table sets forth information concerning
compensation for services in all capacities earned by our Chief
Executive Officer, our Chief Financial Officer and each other of
our executive officers as of December 31, 2007,
collectively referred to as the Named Executive Officers for the
fiscal years indicated.
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Non-Equity
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Incentive
|
|
|
|
|
|
|
|
|
|
|
|
Stock
|
|
Option
|
|
Plan
|
|
All Other
|
|
|
|
|
|
|
|
Salary
|
|
Awards(1)
|
|
Awards(2)
|
|
Compensation(3)
|
|
Compensation(4)
|
|
Total
|
|
Name and Principal Position
|
|
Year
|
|
($)
|
|
($)
|
|
($)
|
|
($)
|
|
($)
|
|
($)
|
|
|
|
Peter G. Savas
|
|
|
2007
|
|
|
$
|
450,000
|
|
|
$
|
33,750
|
|
|
$
|
361,583
|
|
|
$
|
191,250
|
|
|
$
|
29,188
|
|
|
$
|
1,065,771
|
|
|
Chairman and CEO
|
|
|
2006
|
|
|
$
|
400,000
|
|
|
$
|
—
|
|
|
$
|
632,102
|
|
|
$
|
100,000
|
|
|
$
|
28,688
|
|
|
$
|
1,160,790
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Mark J. Pykett,
|
|
|
2007
|
|
|
$
|
340,000
|
|
|
$
|
20,400
|
|
|
$
|
185,805
|
|
|
$
|
115,600
|
|
|
$
|
15,500
|
|
|
$
|
677,305
|
|
|
V.M.D, Ph.D, M.B.A.
|
|
|
2006
|
|
|
$
|
300,000
|
|
|
$
|
—
|
|
|
$
|
371,621
|
|
|
$
|
75,000
|
|
|
$
|
15,000
|
|
|
$
|
761,621
|
|
|
President and Chief Operating Officer
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Kenneth L. Rice, Jr.,
|
|
|
2007
|
|
|
$
|
300,000
|
|
|
$
|
13,500
|
|
|
$
|
161,240
|
|
|
$
|
76,500
|
|
|
$
|
15,500
|
|
|
$
|
566,740
|
|
|
J.D., LL.M.,
|
|
|
2006
|
|
|
$
|
300,000
|
|
|
$
|
—
|
|
|
$
|
347,056
|
|
|
$
|
75,000
|
|
|
$
|
15,589
|
|
|
$
|
737,645
|
|
|
M.B.A. Executive Vice President and Chief Financial Officer
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Frank Bobe,
|
|
|
2007
|
|
|
$
|
212,500
|
|
|
$
|
10,125
|
|
|
$
|
311,987
|
|
|
$
|
57,375
|
|
|
$
|
22,450
|
|
|
$
|
614,437
|
|
|
Ph.D., M.B.A. Executive Vice President and Chief Business
Officer
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(1) |
|
Amounts listed represent a portion of the variable cash
compensation earned in 2007. Each Named Executive Officer was
awarded a grant of stock valued in the amount disclosed above.
The number of shares was determined by the closing price of the
stock on January 2, 2008. This column reflects the value of
that award. The underlying shares related to this award are as
follows: |
| |
|
|
|
|
|
|
|
Number
|
|
Name
|
|
of Shares
|
|
|
|
Peter G. Savas
|
|
|
11,212
|
|
|
Mark J. Pykett
|
|
|
6,777
|
|
|
Kenneth L. Rice, Jr.
|
|
|
4,485
|
|
|
Frank Bobe
|
|
|
3,363
|
|
|
|
|
|
(2) |
|
Valuation based on the dollar amount recognized for financial
statement reporting purposes pursuant to FAS 123(R) with
respect to fiscal 2007, except that (i) such amounts do not
reflect an estimate of forfeitures related to service-based
vesting conditions and (ii) the amounts reported in these
columns reflect additional expense resulting from the
requirements of the SEC to report option grants made prior to
2007 using the modified prospective transition method pursuant
to FAS 123(R). The assumptions used by us with respect to
the valuation of option grants are set forth in Note 7 to
our consolidated financial statements included as part of our
Annual Report on
Form 10-K
for the fiscal year ended December 31, 2007. The individual
awards reflected in the summary compensation table for periods
prior to 2007 are summarized below. |
| |
|
(3) |
|
Represents a portion of the variable cash compensation earned in
2007. The targets for 2007 were set in January 2007. |
19
|
|
|
|
(4) |
|
The amounts listed in the category of “All Other
Compensation” consist of the following: |
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
401(k) Matching
|
|
|
|
|
|
|
|
|
Name
|
|
Year
|
|
|
Disability
|
|
|
Relocation ($)
|
|
|
Contribution ($)
|
|
|
Life Insurance ($)
|
|
|
Total ($)
|
|
|
|
|
Peter G. Savas
|
|
|
2007
|
|
|
$
|
8,688
|
|
|
$
|
—
|
|
|
$
|
20,500
|
|
|
$
|
—
|
|
|
$
|
29,188
|
|
|
|
|
|
2006
|
|
|
$
|
8,688
|
|
|
$
|
—
|
|
|
$
|
20,000
|
|
|
$
|
—
|
|
|
$
|
28,688
|
|
|
Mark J. Pykett,
|
|
|
2007
|
|
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
15,500
|
|
|
$
|
—
|
|
|
$
|
15,500
|
|
|
V.M.D., Ph.D,
M.B.A.
|
|
|
2006
|
|
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
15,000
|
|
|
$
|
—
|
|
|
$
|
15,000
|
|
|
Kenneth L. Rice, Jr.,
|
|
|
2007
|
|
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
15,500
|
|
|
$
|
—
|
|
|
$
|
15,500
|
|
|
J.D., LL.M.,
M.B.A
|
|
|
2006
|
|
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
15,000
|
|
|
$
|
589
|
|
|
$
|
15,589
|
|
|
Frank Bobe, Ph.D.,
M.B.A
|
|
|
2007
|
|
|
$
|
—
|
|
|
$
|
6,950
|
(1)
|
|
$
|
15,500
|
|
|
$
|
—
|
|
|
$
|
22,450
|
|
|
|
|
|
(1) |
|
Represents relocation assistance in 2007 to assist in relocating
from Montreal, Canada to Massachusetts, inclusive of tax
gross-up. |
GRANTS OF
PLAN-BASED AWARDS FOR FISCAL YEAR 2007
The following table sets forth information regarding grants of
plan-based awards made to our Named Executive Officers during
the fiscal year ended December 31, 2007:
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
All Other
|
|
All Other
|
|
|
|
|
|
|
|
|
|
|
|
Stock
|
|
Option
|
|
|
|
Grant
|
|
|
|
|
|
|
|
Awards:
|
|
Awards:
|
|
|
|
Date Fair
|
|
|
|
|
|
|
|
Number of
|
|
Number of
|
|
Exercise
|
|
Value of
|
|
|
|
|
|
|
|
Shares of
|
|
Securities
|
|
Price of
|
|
Stock and
|
|
|
|
|
|
Date of
|
|
Stock or
|
|
Underlying
|
|
Option
|
|
Option
|
|
|
|
Grant
|
|
Corporate
|
|
Units
|
|
Options
|
|
Awards
|
|
Awards(1)
|
|
Name
|
|
Date
|
|
Action
|
|
(#)
|
|
(#)
|
|
($/sh)
|
|
($)
|
|
|
|
Peter G. Savas
|
|
|
6/7/2007
|
|
|
|
—
|
|
|
|
—
|
|
|
|
200,000
|
(2)
|
|
$
|
2.87
|
|
|
$
|
441,380
|
|
|
|
|
|
1/2/2008
|
|
|
|
12/6/2007
|
|
|
|
11,212
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Mark J. Pykett,
|
|
|
6/7/2007
|
|
|
|
—
|
|
|
|
—
|
|
|
|
100,000
|
(2)
|
|
$
|
2.87
|
|
|
$
|
220,690
|
|
|
V.M.D., Ph.D,
|
|
|
1/2/2008
|
|
|
|
12/6/2007
|
|
|
|
6,777
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
M.B.A.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Kenneth L. Rice, Jr.,
|
|
|
6/7/2007
|
|
|
|
—
|
|
|
|
—
|
|
|
|
100,000
|
(2)
|
|
$
|
2.87
|
|
|
$
|
220,690
|
|
|
J.D., LL.M.,
|
|
|
1/2/2008
|
|
|
|
12/6/2007
|
|
|
|
4,485
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
M.B.A
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Frank Bobe,
|
|
|
4/16/2007
|
|
|
|
—
|
|
|
|
—
|
|
|
|
300,000
|
(3)
|
|
$
|
2.94
|
|
|
$
|
635,748
|
|
|
Ph.D., M.B.A
|
|
|
1/2/2008
|
|
|
|
12/6/2007
|
|
|
|
3,363
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
|
|
(1) |
|
Valuation based on the dollar amount recognized for financial
statement purposes pursuant to FAS 123(R) with respect to
2007. The assumptions used by us with respect to the valuation
of option grants are set forth in Note 7 to our
consolidated financial statements included as part of our Annual
Report on
Form 10-K. |
| |
|
(2) |
|
Options granted under the 2005 Stock Incentive Plan and vest
monthly over 36 months. |
| |
|
(3) |
|
Options granted without stockholder approval pursuant to NASDAQ
Marketplace Rule 4350(i)(1)(A)(iv). The options are 33%
exercisable as of April 16, 2007, and thereafter in 36
equal monthly installments. |
20
OUTSTANDING
EQUITY AWARDS AT FISCAL YEAR-END — 2007
The following table sets forth information regarding outstanding
option awards held by our Named Executive Officers during the
fiscal year ended December 31, 2007:
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Option Awards
|
|
|
|
|
|
|
|
Equity Incentive
|
|
|
|
|
|
|
|
Number of
|
|
Number of
|
|
Plan Awards:
|
|
|
|
|
|
|
|
Securities
|
|
Securities
|
|
Number of
|
|
|
|
|
|
|
|
Underlying
|
|
Underlying
|
|
Securities
|
|
|
|
|
|
|
|
Unexercised
|
|
Unexercised
|
|
Underlying
|
|
Option
|
|
|
|
|
|
Options
|
|
Options
|
|
Unexercised
|
|
Exercise
|
|
Option
|
|
|
|
(#)
|
|
(#)
|
|
Options
|
|
Price
|
|
Expiration
|
|
Name
|
|
Exercisable
|
|
Unexercisable
|
|
(#)
|
|
($)
|
|
Date
|
|
|
|
Peter G. Savas
|
|
|
116,667
|
(1)
|
|
|
—
|
|
|
|
233,333
|
|
|
$
|
2.50
|
|
|
|
1/05/2016
|
|
|
|
|
|
188,889
|
(2)
|
|
|
11,111
|
|
|
|
—
|
|
|
$
|
2.31
|
|
|
|
3/10/2015
|
|
|
|
|
|
343,750
|
(3)
|
|
|
56,250
|
|
|
|
—
|
|
|
$
|
3.75
|
|
|
|
9/09/2014
|
|
|
|
|
|
33,333
|
(4)
|
|
|
166,667
|
|
|
|
—
|
|
|
$
|
2.87
|
|
|
|
6/6/2017
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Mark J. Pykett, V.M.D, Ph.D, M.B.A.
|
|
|
75,000
|
(1)
|
|
|
—
|
|
|
|
150,000
|
|
|
$
|
2.50
|
|
|
|
1/05/2016
|
|
|
|
|
|
94,444
|
(2)
|
|
|
5,556
|
|
|
|
—
|
|
|
$
|
2.31
|
|
|
|
3/10/2015
|
|
|
|
|
|
78,125
|
(3)
|
|
|
21,875
|
|
|
|
—
|
|
|
$
|
3.75
|
|
|
|
2/03/2015
|
|
|
|
|
|
82,813
|
(3)
|
|
|
17,187
|
|
|
|
—
|
|
|
$
|
3.75
|
|
|
|
11/17/2014
|
|
|
|
|
|
16,667
|
(4)
|
|
|
83,333
|
|
|
|
—
|
|
|
$
|
2.87
|
|
|
|
6/6/2017
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Kenneth L. Rice, Jr., J.D., LL.M., M.B.A.
|
|
|
75,000
|
(1)
|
|
|
—
|
|
|
|
150,000
|
|
|
$
|
2.50
|
|
|
|
1/05/2016
|
|
|
|
|
|
261,111
|
(2)
|
|
|
38,889
|
|
|
|
—
|
|
|
$
|
3.25
|
|
|
|
7/17/2015
|
|
|
|
|
|
16,667
|
(4)
|
|
|
83,333
|
|
|
|
—
|
|
|
$
|
2.87
|
|
|
|
6/6/2017
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Frank Bobe, Ph.D, M.B.A
|
|
|
144,444
|
(2)
|
|
|
155,556
|
|
|
|
—
|
|
|
$
|
2.94
|
|
|
|
4/15/2017
|
|
|
|
|
|
(1) |
|
Subject to certain conditions, the stock option vests monthly as
to 1/96th of the shares granted thereunder, subject to
acceleration upon the issuer’s achievement of certain
performance objectives. |
| |
|
(2) |
|
The options are 33% exercisable initially, and thereafter vest
in 36 equal monthly installments. |
| |
|
(3) |
|
The options are 25% exercisable initially, and thereafter vest
in 48 equal monthly installments. |
| |
|
(4) |
|
The options vest in equal monthly installments over
36 months. |
Option
Exercises and Stock Vested
None of our Named Executive Officers exercised an option in 2007.
Potential
Payments Upon Termination or
Change-in-Control
On March 31, 2006, we entered into employment agreements
with each of Messrs. Savas, Pykett and Rice effective
January 1, 2006 for a term of one year. On April 16,
2007, we entered into an employment agreement with
Mr. Bobe, collectively referred to as the Employment
Agreements. The Employment Agreements automatically renew for an
additional 12 month period, unless either party notifies
the other party in writing not less than 90 days prior to
expiration. Subject to certain contingencies, each Named
Executive Officer is entitled to a severance allowance in the
event that he is terminated in certain circumstances.
A “change in control” means:
(1) an acquisition of any of our voting securities by any
person immediately after which such person has beneficial
ownership of 45% or more of the combined voting power of our
then outstanding voting securities; or
21
(2) approval by our stockholders of:
(a) our merger, consolidation, share exchange or
reorganization, unless our stockholders, immediately before such
merger, consolidation, share exchange or reorganization, own,
directly or indirectly immediately following such merger,
consolidation, share exchange or reorganization, at least 51% of
the combined voting power of the outstanding voting securities
of the corporation that is the successor in such merger,
consolidation, share exchange or in substantially the same
proportion as their ownership of the voting securities
immediately before such merger, consolidation, share exchange or
reorganization; or
(b) our complete liquidation or dissolution; or
(c) an agreement for the sale or other disposition of all
or substantially all of our assets.
If the employment of any Named Executive Officer is terminated,
unless employment is terminated without cause or after the
occurrence of a change in control, such Named Executive Officer
will remain subject to certain conditions regarding
non-competition, non-solicitation and confidentiality, for a
period of one year following the date of termination of
employment.
The following table describes the potential payments and
estimated benefits upon employment termination, for each of the
following Named Executive Officers as if employment was
terminated for each such Named Executive Officers as of
December 31, 2007:
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Executive’s
|
|
Executive’s
|
|
|
|
|
|
|
|
|
|
|
|
Voluntary
|
|
Voluntary
|
|
|
|
|
|
Termination
|
|
|
|
|
|
Termination
|
|
Termination
|
|
|
|
|
|
by us
|
|
Termination
|
|
Termination
|
|
After a
|
|
Prior to a
|
|
|
|
|
|
Without
|
|
by us for
|
|
by us for
|
|
Change in
|
|
Change in
|
|
Name
|
|
Benefits
|
|
Cause
|
|
Cause
|
|
Disability
|
|
Control
|
|
Control
|
|
|
|
Peter G. Savas
|
|
Base Compensation
|
|
$
|
450,000
|
|
|
$
|
0
|
|
|
$
|
450,000
|
|
|
$
|
450,000
|
|
|
$
|
0
|
|
|
|
|
Bonus
|
|
|
162,500
|
|
|
|
0
|
|
|
|
162,500
|
|
|
|
162,500
|
|
|
|
0
|
|
|
|
|
Option
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Acceleration(1)
|
|
|
146,000
|
|
|
|
0
|
|
|
|
0
|
|
|
|
146,000
|
|
|
|
0
|
|
|
|
|
Benefits Continuation
|
|
|
44,100
|
|
|
|
0
|
|
|
|
0
|
|
|
|
44,100
|
|
|
|
0
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Total
|
|
$
|
802,600
|
|
|
$
|
0
|
|
|
$
|
612,500
|
|
|
$
|
802,600
|
|
|
$
|
0
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Mark J. Pykett,
|
|
Base Compensation
|
|
$
|
255,000
|
|
|
$
|
0
|
|
|
$
|
255,000
|
|
|
$
|
255,000
|
|
|
$
|
0
|
|
|
V.M.D, Ph.D,
|
|
Bonus
|
|
|
79,125
|
|
|
|
0
|
|
|
|
79,125
|
|
|
|
79,125
|
|
|
|
0
|
|
|
M.B.A.
|
|
Option
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Acceleration(1)
|
|
|
89,667
|
|
|
|
0
|
|
|
|
0
|
|
|
|
89,667
|
|
|
|
0
|
|
|
|
|
Benefits Continuation
|
|
|
30,900
|
|
|
|
0
|
|
|
|
0
|
|
|
|
30,900
|
|
|
|
0
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Total
|
|
$
|
454,692
|
|
|
$
|
0
|
|
|
$
|
334,125
|
|
|
$
|
454,692
|
|
|
$
|
0
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Kenneth L. Rice, Jr.,
|
|
Base Compensation
|
|
$
|
225,000
|
|
|
$
|
0
|
|
|
$
|
225,000
|
|
|
$
|
225,000
|
|
|
$
|
0
|
|
|
J.D., LL.M.,
|
|
Bonus
|
|
|
61,875
|
|
|
|
0
|
|
|
|
61,875
|
|
|
|
61,875
|
|
|
|
0
|
|
|
M.B.A.
|
|
Option
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Acceleration(1)
|
|
|
85,833
|
|
|
|
0
|
|
|
|
0
|
|
|
|
85,833
|
|
|
|
0
|
|
|
|
|
Benefits Continuation
|
|
|
30,300
|
|
|
|
0
|
|
|
|
0
|
|
|
|
30,300
|
|
|
|
0
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Total
|
|
$
|
403,008
|
|
|
$
|
0
|
|
|
$
|
286,875
|
|
|
$
|
403,008
|
|
|
$
|
0
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Frank Bobe,
|
|
Base Compensation
|
|
$
|
225,000
|
|
|
$
|
0
|
|
|
$
|
225,000
|
|
|
$
|
225,000
|
|
|
$
|
0
|
|
|
Ph.D, M.B.A
|
|
Bonus
|
|
|
25,313
|
|
|
|
0
|
|
|
|
25,313
|
|
|
|
25,313
|
|
|
|
0
|
|
|
|
|
Option
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Acceleration(1)
|
|
|
9,333
|
|
|
|
0
|
|
|
|
0
|
|
|
|
9,333
|
|
|
|
0
|
|
|
|
|
Benefits Continuation
|
|
|
30,300
|
|
|
|
0
|
|
|
|
0
|
|
|
|
28,133
|
|
|
|
0
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Total
|
|
$
|
289,946
|
|
|
$
|
0
|
|
|
$
|
250,313
|
|
|
$
|
289,946
|
|
|
$
|
0
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
22
|
|
|
|
(1) |
|
The value of accelerated vesting of options was estimated under
the intrinsic method. The closing price of our stock on
December 31, 2007 was compared to the exercise prices to
determine the spread for each option, and the spread was applied
to the “in-the-money” options that were unvested as of
December 31, 2007. For the purpose of this calculation, we
used $3.00 per share which was the closing price on the last
business day of the fiscal year. |
Compensation
Committee Interlocks and Insider Participation
Our Compensation Committee of our Board of Directors currently
consists of Messrs. Preston, Mullen and Frashier. Robert S.
Langer, Jr. served on our Compensation Committee until
March 2007. No member of our Compensation Committee was at any
time during 2007, or formerly, one of our officers or employees
or an officer or employee of any of our subsidiaries. None of
our executive officers has served as a director or a member of
the Compensation Committee (or other committee serving an
equivalent function) of any other entity while an executive
officer of the other entity served as a director or a member of
the Compensation Committee.
Compensation
Committee Report
Our Compensation Committee has reviewed and discussed the
Compensation Discussion and Analysis required by
Item 402(b) of
Regulation S-K
with our management. Based on this review and discussion, our
Compensation Committee recommended to our Board of Directors
that the Compensation Discussion and Analysis be included in
this proxy statement.
By the Compensation Committee of the Board of Directors of
Alseres Pharmaceuticals:
John T. Preston, Chairman
Gary E. Frashier
Michael J. Mullen
23
SECURITY
OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
Security
Ownership
The following table sets forth information, as of March 31,
2008, regarding the beneficial ownership of our common stock by:
|
|
|
| |
•
|
each person or “group,” as that term is defined in
Section 13(d)(3) of the Exchange Act, that beneficially
owns more than 5% of our outstanding common stock based on
currently available Schedules 13D and 13G filed with the SEC;
|
| |
| |
•
|
each of our directors (which includes all nominees);
|
| |
| |
•
|
each of the Named Executive Officers; and
|
| |
| |
•
|
all of our directors and executive officers as a group.
|
Unless otherwise indicated below, the address for each listed
director and executive officer is
c/o Alseres
Pharmaceuticals, Inc., 85 Main Street, Hopkinton, Massachusetts
01748. Beneficial ownership shown is determined in accordance
with the rules of the SEC and, as a result, includes voting and
investment power with respect to shares.
| |
|
|
|
|
|
|
|
|
|
|
|
Amount and
|
|
|
|
|
|
Nature
|
|
|
|
|
|
of Beneficial
|
|
Percent of
|
|
Name and Address of Beneficial Owner(1)
|
|
Ownership
|
|
Class(2)
|
|
|
|
Certain Beneficial Owners of Common Stock:
|
|
|
|
|
|
|
|
|
|
Thomas L. Gipson(3)
|
|
|
6,386,004
|
|
|
|
30.69
|
%
|
|
c/o Ingalls &
Snyder LLC
61 Broadway, New York, NY 10006
|
|
|
|
|
|
|
|
|
|
Robert L. Gipson(4)
|
|
|
6,306,004
|
|
|
|
30.31
|
|
|
c/o Ingalls &
Snyder LLC
61 Broadway, New York, NY 10006
|
|
|
|
|
|
|
|
|
|
Ingalls & Snyder LLC(5)
|
|
|
4,200,900
|
|
|
|
20.19
|
|
|
c/o Ingalls &
Snyder LLC
61 Broadway, New York, NY 10006
|
|
|
|
|
|
|
|
|
|
Ingalls & Snyder Value Partners, LP(6)
|
|
|
4,100,000
|
|
|
|
19.70
|
|
|
c/o Ingalls &
Snyder Value Partners, LP
61 Broadway, New York, NY 10006
|
|
|
|
|
|
|
|
|
|
Arthur Koenig(7)
|
|
|
2,135,000
|
|
|
|
10.26
|
|
|
c/o Duferco
Steel Inc.
Metro Park South
100 Matawan Rd Suite 400
Matawan, New Jersey
07747-3916
|
|
|
|
|
|
|
|
|
|
Directors and Named Executive Officers:
|
|
|
|
|
|
|
|
|
|
Peter G. Savas
|
|
|
750,101
|
|
|
|
3.48
|
|
|
Chairman of the Board and
Chief Executive Officer(8)
|
|
|
|
|
|
|
|
|
|
Mark J. Pykett,
V.M.D., Ph.D., M.B.A.
|
|
|
392,599
|
|
|
|
1.85
|
|
|
President and Chief Operating Officer(9)
|
|
|
|
|
|
|
|
|
|
Kenneth L. Rice, Jr.,
J.D., LL.M., M.B.A.
|
|
|
398,930
|
|
|
|
1.88
|
|
|
Executive Vice President Finance and Administration,
Chief Financial Officer and Secretary (10)
|
|
|
|
|
|
|
|
|
24
| |
|
|
|
|
|
|
|
|
|
|
|
Amount and
|
|
|
|
|
|
Nature
|
|
|
|
|
|
of Beneficial
|
|
Percent of
|
|
Name and Address of Beneficial Owner(1)
|
|
Ownership
|
|
Class(2)
|
|
|
|
Frank Bobe, Ph.D, M.B.A
|
|
|
175,585
|
|
|
|
|
*
|
|
Executive Vice President and
Chief Business Officer(11)
|
|
|
|
|
|
|
|
|
|
Robert S. Langer, Jr., Sc.D
|
|
|
108,144
|
|
|
|
|
*
|
|
Director (12)
|
|
|
|
|
|
|
|
|
|
Michael J. Mullen, C.P.A
|
|
|
71,659
|
|
|
|
|
*
|
|
Director (13)
|
|
|
|
|
|
|
|
|
|
John T. Preston
|
|
|
71,458
|
|
|
|
|
*
|
|
Director (14)
|
|
|
|
|
|
|
|
|
|
William Guinness
|
|
|
28,125
|
|
|
|
|
*
|
|
Director (15)
|
|
|
|
|
|
|
|
|
|
Henry Brem
|
|
|
23,334
|
|
|
|
|
*
|
|
Director (16)
|
|
|
|
|
|
|
|
|
|
Gary E. Frashier
|
|
|
23,334
|
|
|
|
|
*
|
|
Director (17)
|
|
|
|
|
|
|
|
|
|
All directors and executive officers as a group
(10 persons)(18)
|
|
|
2,043,269
|
|
|
|
8.94
|
%
|
|
|
|
|
* |
|
Represents less than 1% of the outstanding shares. |
| |
|
(1) |
|
Except as set forth in the footnotes to this table and subject
to applicable community property law, the persons and entities
named in the table have sole voting and investment power with
respect to all shares. |
| |
|
(2) |
|
Applicable percentage ownership for each holder is based on
shares of common stock, plus any common stock equivalents and
presently exercisable stock options or convertible promissory
notes held by each such holder, and options or convertible
promissory notes held by each such holder that will become
exercisable within 60 days after March 31, 2008, as a
percentage of 20,807,645 shares of common stock outstanding
on March 31, 2008. |
| |
|
(3) |
|
Information is based on a Schedule 13G/A (Amendment
No. 5) filed February 12, 2008 with the SEC.
Thomas L. Gipson beneficially owns 6,386,004 shares of
common stock and has sole power to vote or direct the vote of
6,386,004 shares and sole power to dispose or direct the
disposition of 6,386,004 shares. |
| |
|
(4) |
|
Information is based on a Schedule 13G/A (Amendment
No. 13) filed February 12, 2008 with the SEC.
Robert L. Gipson beneficially owns 6,306,004 shares of
common stock and has sole power to vote or direct the vote of
6,306,004 shares and sole power to dispose or direct the
disposition of 6,306,004 shares. Mr. Gipson is a
Senior Director of Ingalls & Snyder, LLC. |
| |
|
(5) |
|
Information is based on a Schedule 13G/A (Amendment
No. 3) filed February 15, 2008 with the SEC.
Ingalls & Snyder LLC beneficially owns
4,200,900 shares of common stock and has shared power to
dispose or direct the disposition of 4,200,900 shares.
Securities reported under shared dispositive power include
securities owned by clients of Ingalls & Snyder LLC, a
registered broker dealer and a registered investment advisor, in
accounts managed under investment advisory contracts. Such
clients include Ingalls & Snyder Value Partners, LP,
or ISVP. |
| |
|
(6) |
|
Information is based on a Schedule 13G filed
February 12, 2008 with the SEC. ISVP beneficially owns
4,100,000 shares of common stock and has sole power to vote
or direct the vote of 4,100,000 shares and shared power to
dispose or direct the disposition of 4,100,000 shares. |
| |
|
(7) |
|
Information is based on a Schedule 13G/A (Amendment
No. 4) filed February 12, 2008 with the SEC.
Arthur Koenig beneficially owns 2,135,000 shares of common
stock and has sole power to vote or direct the vote of
2,135,000 shares and sole power to dispose or direct the
disposition of 2,135,000 shares. |
| |
|
(8) |
|
Includes of 738,889 shares of common stock issuable upon
exercise of options that are or may be exercisable as of
March 31, 2008 or 60 days after such date. |
25
|
|
|
|
(9) |
|
Includes of 385,822 shares of common stock issuable upon
exercise of options that are or may be exercisable as of
March 31, 2008 or 60 days after such date. |
| |
|
(10) |
|
Includes of 394,445 shares of common stock issuable upon
exercise of options that are or may be exercisable as of
March 31, 2008 or 60 days after such date. |
| |
|
(11) |
|
Includes of 172,222 shares of common stock issuable upon
exercise of options that are or may be exercisable as of
March 31, 2008 or 60 days after such date. |
| |
|
(12) |
|
Consists of 108,144 shares of common stock issuable upon
exercise of options that are or may be exercisable as of
March 31, 2008 or 60 days after such date. |
| |
|
(13) |
|
Includes 71,659 shares of common stock issuable upon
exercise of options that are or may be exercisable as of
March 31, 2008 or 60 days after such date and
200 shares of common stock held by a revocable trust of
which Mr. Mullen is the trustee. |
| |
|
(14) |
|
Consists of 71,458 shares of common stock issuable upon
exercise of options that are or may be exercisable as of
March 31, 2008 or 60 days after such date. |
| |
|
(15) |
|
Consists of 28,125 shares of common stock issuable upon
exercise of options that are or may be exercisable as of
March 31, 2008 or 60 days after such date. |
| |
|
(16) |
|
Includes 23,334 shares of common stock issuable upon
exercise of options that are or may be exercisable as of
March 31, 2008 or 60 days after such date. |
| |
|
(17) |
|
Consists of 23,334 shares of common stock issuable upon
exercise of options that are or may be exercisable as of
March 31, 2008 or 60 days after such date. |
| |
|
(18) |
|
See footnotes 8 through 17. |
Equity
Compensation Plan Information
This table shows information about our common stock that may be
issued upon the exercise of options under all of our equity
compensation plans as of December 31, 2007. As required by
the SEC’s rules, we include in footnote (2) to this
table a brief description of the material features of our option
issuances that have not been approved by our stockholders.
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Number of Securities
|
|
|
|
|
|
|
|
|
|
|
Remaining Available for
|
|
|
|
|
|
|
|
|
|
|
Future Issuance Under
|
|
|
|
|
Number of Securities
|
|
|
|
|
|
Equity Compensation
|
|
|
|
|
to be Issued Upon
|
|
|
Weighted-Average
|
|
|
Plans (Excluding
|
|
|
|
|
Exercise of
|
|
|
Exercise Price of
|
|
|
Securities Reflected in
|
|
|
|
|
Outstanding Options
|
|
|
Outstanding Options
|
|
|
Column (a))
|
|
|
Plan Category
|
|
(a)
|
|
|
(b)
|
|
|
(c)
|
|
|
|
|
Equity compensation plans approved by security holders(1)
|
|
|
3,263,465
|
|
|
$
|
3.40
|
|
|
|
701,389
|
|
|
Equity compensation plans not approved by security holders(2)
|
|
|
1,194,500
|
|
|
|
3.29
|
|
|
|
—
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Total
|
|
|
4,457,965
|
|
|
$
|
3.37
|
|
|
|
701,389
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| |
•
|
Amended and Restated Omnibus Stock Option Plan;
|
| |
| |
•
|
1998 Omnibus Stock Option Plan;
|
| |
| |
•
|
Amended and Restated 1990 Non-Employee Directors’
Non-Qualified Stock Option Plan; and
|
| |
| |
•
|
2005 Stock Incentive Plan.
|
|
|
|
|
|
|
The 2005 Stock Incentive Plan contains an “evergreen
provision” which allows for an annual increase in the
number of shares available for issuance under the plan on the
first day of each of our fiscal years |
26
|
|
|
|
|
|
during the period beginning in fiscal year 2006 and ending on
the second day of fiscal year 2014. The annual increase in the
number of shares is equal to the lowest of
(i) 400,000 shares of common stock, (ii) 4% of
our outstanding shares on such date and (iii) an amount
determined by our Board of Directors. |
| |
|
(2) |
|
On April 16, 2007, we granted Frank Bobe, our Executive
Vice President and Chief Business Officer, an option to purchase
shares of common stock in connection with the commencement of
his employment with us. These options were granted without
stockholder approval pursuant to NASDAQ Marketplace
Rule 4350(i)(1)(A)(iv) under the following terms: 300,000
non-qualified stock options, ten-year duration, an exercise
price of $2.94 per share, of which one-third immediately vested
and the remaining two-thirds will vest in equal monthly
installments over three years. |
On June 3, 2005, we granted an aggregate of 39,500
non-qualified options to purchase shares of our common stock to
Mary Wallace, our former Director of Strategic Marketing and
Commercialization, Sharon Correia, our Director of Corporate
Communications and Investor Relations, and Fraser McNeilly, our
Director of Information Technology, in connection with the
commencement of their employment with us. These options were
granted without stockholder approval pursuant to NASDAQ
Marketplace Rule 4350(i)(1)(A)(iv) under the following
terms: ten-year duration, an exercise price of $2.24 per share
and equal monthly vesting over three years. As of
December 31, 2007, 15,000 non-qualified options to purchase
shares of our common stock were cancelled.
On July 18, 2005, we granted an aggregate of 84,000
non-qualified options to purchase shares of our common stock to
Noel Cusack, Senior Vice President of Preclinical Development,
Pamela McDonough, our Corporate Controller, and Lee Summers, our
former Director of Quality Systems, in connection with the
commencement of their employment with us. These options were
granted without stockholder approval pursuant to NASDAQ
Marketplace Rule 4350(i)(1)(A)(iv) under the following terms:
ten-year duration, an exercise price of $1.96 per share and
equal monthly vesting over three years. As of December 31,
2007, 14,000 non-qualified options to purchase shares of our
common stock were cancelled.
On July 18, 2005, we granted Kenneth L. Rice, Jr., our
Executive Vice President Finance and Administration and Chief
Financial Officer, an option to purchase shares of common stock
in connection with the commencement of his employment with us.
These options were granted without stockholder approval pursuant
to NASDAQ Marketplace Rule 4350(i)(1)(A)(iv) under the
following terms: 300,000 non-qualified stock options, ten-year
duration, an exercise price of $3.25 per share, of which
one-third immediately vested and the remaining two-thirds will
vest in equal monthly installments over three years.
On September 10, 2004, we granted Peter G. Savas, our Chief
Executive Officer, an option to purchase shares of common stock
in connection with the commencement of his employment with us.
These options were granted without stockholder approval pursuant
to NASDAQ Marketplace Rule 4350(i)(1)(A)(iv) under the
following terms: 400,000 non-qualified stock options, ten-year
duration, an exercise price of $3.75 per share, of which one
quarter immediately vested and the remaining three quarters will
vest in equal monthly installments over four years.
On November 18, 2004, we granted Mark J. Pykett, our
President and Chief Operating Officer, an option to purchase
shares of common stock in connection with the commencement of
his employment with us. These options were granted without
stockholder approval pursuant to NASDAQ Marketplace
Rule 4350(i)(1)(A)(iv) under the following terms: 100,000
non-qualified stock options, ten-year duration, an exercise
price of $3.75 per share, of which one quarter immediately
vested and the remaining three quarters will vest in equal
monthly installments over four years.
CERTAIN
RELATIONSHIPS AND RELATED TRANSACTIONS
For information relating to a consulting agreement with
Mr. Langer, who served during 2007 as a member of our
Compensation Committee, see Corporate Governance —
Compensation of Directors. For information relating to our
employment and severance arrangements with our Named Executive
Officers, see “EXECUTIVE COMPENSATION — Potential
Payments Upon Termination or
Change-in-Control.”
27
Promissory
Notes
On February 8, 2007, we amended and restated our
outstanding amended and restated unsecured promissory note in
favor of Robert L. Gipson, a holder of greater than 5% of our
outstanding capital stock, to increase the aggregate principal
amount borrowed thereunder by us from Robert L. Gipson from
$4,000,000 to $5,000,000, or the Original Robert Gipson Note.
Also, on February 8, 2007, we amended and restated our
outstanding amended and restated unsecured promissory note in
favor of Thomas L. Gipson, a holder of greater than 5% of our
outstanding capital stock, to increase the aggregate principal
amount borrowed thereunder by us from Thomas L. Gipson from
$4,000,000 to $5,000,000, or the Original Thomas Gipson Note,
and together with the Original Robert Gipson Note, the Original
Notes.
On March 22, 2007, we amended and restated the Original
Notes, or the Amended Notes. The Amended Notes eliminated
(i) all outstanding and accrued interest due and payable
under the Original Notes and (ii) our right to prepay any
portion of the Amended Notes. On June 15, 2007,
Mr. Gipson and Mr. Gipson converted the outstanding
principal under the Amended Notes into 4,000,000 shares of
our common stock.
On March 22, 2007, we also entered into a Convertible
Promissory Note Purchase Agreement, or the Purchase Agreement,
with Mr. Gipson, Mr. Gipson and Arthur Koenig, our
existing stockholders, collectively referred to as the March
2007 Note Holders or Purchasers, pursuant to which we could
borrow at any time prior to December 31, 2007, up to an
aggregate principal amount of $15,000,000.
On May 1, 2007, we amended and restated the Purchase
Agreement (the “May 2007 Amended Purchase Agreement”)
to (i) eliminate the requirement for the March 2007 Note
Holders to make further advances under the Purchase Agreement
and (ii) add Highbridge International, LLC, or Highbridge,
as a Purchaser. In May 2007, we issued a convertible promissory
note to Highbridge (the “Highbridge Note”) in the
aggregate principal amount of $6,000,000 pursuant to the May
2007 Amended Purchase Agreement.
On August 13, 2007, we amended and restated the May 2007
Amended Purchase Agreement (the “August 2007 Amended
Purchase Agreement”) to (i) increase the amount we
could borrow by $10,000,000 and (ii) add ISVP as a
Purchaser. In August 2007, we issued a convertible promissory
note to ISVP (the “2007 ISVP Note”) in the aggregate
principal amount of $10,000,000 pursuant to the August 2007
Amended Purchase Agreement.
On March 18, 2008, we amended and restated the August 2007
Amended Purchase Agreement (the “March 2008 Amended
Purchase Agreement”) to (i) increase the amount we
could borrow by $5,000,000 to $30,000,000 and (ii) provide
that we may incur up to an additional $5,000,000 of indebtedness
from the Purchasers upon the same terms and conditions pursuant
to the March 2008 Amended Purchase Agreement. In March 2008, we
issued a convertible promissory note to Robert Gipson in the
aggregate principal amount of $5,000,000 pursuant to the March
2008 Amended Purchase Agreement.
Borrowings under the March 2008 Amended Purchase Agreement will
be made pursuant to the issuance of unsecured promissory notes
bearing interest at the rate of 5% per annum. The outstanding
principal amount borrowed under the notes, including any accrued
interest thereon, shall be due and payable upon the earliest to
occur of: (i) December 31, 2010; and (ii) the
date on which a Purchaser declares an event of default (as
defined in the March 2008 Amended Purchase Agreement), the first
of these events to occur referred to as the “Maturity
Date.” Each Purchaser may elect to convert all or a portion
of the outstanding principal and accrued interest under any
outstanding notes, or the Total Converted Balance, held by such
Purchaser into (i) shares of our common stock at a
conversion price of $2.50 per share after December 31, 2007
and subject to applicable law or (ii) into the right to
receive from us the following payments related to our molecular
imaging products: for each $1,000,000 of Total Converted
Balance, (A) 2% of Pre- Commercial Income; plus (B) a
royalty at a rate of 0.5% of Net Sales of Molecular Imaging
Products (each as defined in the March 2008 Amended Purchase
Agreement).
As of March 31, 2008, we had issued six promissory notes
pursuant to the terms of the March 2008 Amended Purchase
Agreement, for an aggregate principal amount of $30,000,000.
28
CETHRIN
License
In December 2006, we entered into a license agreement, or the
CETHRIN License, with BioAxone Therapeutic Inc., a Canadian
corporation, or BioAxone, pursuant to which we were granted an
exclusive, worldwide license to develop and commercialize
specified compounds including but not limited to
CETHRIN®
as further defined in the CETHRIN License. The CETHRIN License
calls for us to conduct development and commercialization
activities of CETHRIN, to pay certain pre-commercialization
milestones and on-going royalties on sales of CETHRIN when and
if approved for marketing. The CETHRIN License includes a
development plan with discrete development milestones which, if
not met, could result in additional payments to BioAxone
and/or loss
of some or all of our license rights.
Under the CETHRIN License, we agreed to $10,000,000 in up-front
payments of which we paid BioAxone $2,500,000 upon execution of
the CETHRIN License and an additional $7,500,000 on
March 26, 2007. We also agreed to pay BioAxone up to
$25,000,000 upon the achievement of certain milestone events and
royalties based on the worldwide net sales of licensed products,
subject to specified minimums, in each calendar year until
either the expiration of a valid claim covering a licensed
product or a certain time period after the launch of a licensed
product, in each case applicable to the specific country. Frank
Bobe, our Executive Vice President and Chief Business Officer,
was a former Chairman and Chief Executive Officer at BioAxone.
Indemnity
agreements
We have entered into indemnity agreements with each of our
directors and executive officers containing provisions that may
require us, among other things, to indemnify those directors and
officers against liabilities that may arise by reason of their
status or service as directors and officers. The agreements also
provide for us to advance to our directors and officers expenses
that they expect to incur as a result of any proceeding against
them related to their service as directors and officers.
29
PROPOSAL TWO
TO RATIFY
THE SELECTION OF INDEPENDENT
REGISTERED
PUBLIC ACCOUNTING FIRM
We are asking our stockholders to ratify the selection of
McGladrey & Pullen, LLP as our independent registered
public accounting firm. Although ratification is not required by
our bylaws or otherwise, we are submitting this selection to our
stockholders as a matter of good corporate practice.
If stockholders do not approve this proposal at the 2008 annual
meeting, our Audit Committee will reconsider its selection of
McGladrey & Pullen, LLP. If stockholders do ratify
this appointment, the Audit Committee, which has direct
authority to engage independent registered public accounting
firms, may appoint a different independent registered public
accounting firm at any time during the year if the Audit
Committee determines that the change would be in the best
interests of us and our stockholders.
Representatives of McGladrey & Pullen, LLP are
expected to attend the Annual Meeting and have an opportunity to
make a statement
and/or
respond to appropriate questions from stockholders.
The Board of Directors recommends a vote FOR the ratification
of the selection by the Audit Committee of McGladrey &
Pullen, LLP as our independent registered public accounting firm
for the year ending December 31, 2008.
STOCKHOLDERS’
PROPOSALS
Stockholders who intend to have a proposal considered for
inclusion in our proxy materials for presentation at our 2009
Annual Meeting of Stockholders must submit the proposal to us on
or before January 2, 2009 at our offices at 85 Main Street,
Hopkinton, Massachusetts 01748, Attention: Secretary.
Stockholders who intend to present a proposal at such meeting
without inclusion of such proposal in our proxy materials
pursuant to
Rule 14a-8
under the Exchange Act are required to provide advance notice of
such proposal to us at the aforementioned address not later than
April 13, 2009 or earlier than March 14, 2009.
If we do not receive notice of a stockholder proposal within
this timeframe, our management will use their discretionary
authority to vote the shares they represent, as our Board of
Directors may recommend. We reserve the right to reject, rule
out of order, or take other appropriate action with respect to
any proposal that does not comply with these other applicable
requirements.
HOUSEHOLDING
OF ANNUAL MEETING MATERIALS
Some banks, brokers and other nominee record holders may be
participating in the practice of “householding” proxy
statements and annual reports. This means that only one copy of
our Proxy Statement or Annual Report may have been sent to
multiple stockholders in your household. We will promptly
deliver a separate copy of either document to you if you write
to us at 85 Main Street, Hopkinton, Massachusetts 01748, or call
us at
(508) 497-2360.
If you want to receive separate copies of the Annual Report and
Proxy Statement in the future, or if you are receiving multiple
copies and would like to receive only one copy for your
household, you should contact your bank, broker, or other
nominee record holder, or you may contact us at the above
address and phone number.
OTHER
MATTERS
The Board of Directors is not aware of any matter to be
presented for action at the Annual Meeting other than the
matters referred to above and does not intend to bring any other
matters before the Annual Meeting. However, if other matters
should properly come before the Annual Meeting, it is intended
that holders of the proxies will vote thereon in their
discretion.
30
GENERAL
The accompanying proxy is solicited by and on behalf of our
Board of Directors, whose notice of meeting is attached to this
Proxy Statement, and the entire cost of such solicitation will
be borne by us.
In addition to the use of the mails, proxies may be solicited by
personal interview, telephone and telegram by our directors,
officers and other employees who will not be specially
compensated for these services. We will also request that
brokers, nominees, custodians and other fiduciaries forward
soliciting materials to the beneficial owners of shares held of
record by such brokers, nominees, custodians and other
fiduciaries. We will reimburse such persons for their reasonable
expenses in connection therewith.
Certain information contained in this Proxy Statement relating
to the occupations and security holdings of our directors and
officers is based upon information received from the individual
directors and officers.
WE WILL FURNISH, WITHOUT CHARGE, A COPY OF OUR REPORT ON FORM
10-K FOR THE
YEAR ENDED DECEMBER 31, 2007 INCLUDING FINANCIAL STATEMENTS
THERETO BUT NOT INCLUDING EXHIBITS, TO EACH OF OUR STOCKHOLDERS
OF RECORD ON APRIL 15, 2008, AND TO EACH BENEFICIAL STOCKHOLDER
ON THAT DATE UPON WRITTEN REQUEST MADE TO MR. KENNETH L. RICE,
JR., EXECUTIVE VICE PRESIDENT, FINANCE AND ADMINISTRATION AND
CHIEF FINANCIAL OFFICER, ALSERES PHARMACEUTICALS, INC., 85 MAIN
STREET, HOPKINTON, MASSACHUSETTS 01748. A REASONABLE FEE WILL BE
CHARGED FOR COPIES OF REQUESTED EXHIBITS.
PLEASE DATE, SIGN AND RETURN THE PROXY CARD AT YOUR EARLIEST
CONVENIENCE IN THE ENCLOSED RETURN ENVELOPE. A PROMPT RETURN OF
YOUR PROXY CARD WILL BE APPRECIATED AS IT WILL SAVE THE EXPENSE
OF FURTHER MAILINGS.
By Order of the Board of Directors,
PETER G. SAVAS,
Chief Executive Officer
Boston, Massachusetts
April 28, 2008
31
| |
|
|
|
|
| |
|
|
|
VOTE BY INTERNET - www.proxyvote.com
Use the Internet to transmit your voting instructions
and for electronic delivery of information up until
11:59 P.M. Eastern Time the day before the cut-off date
or meeting date. Have your proxy card in hand when you
access the web site and follow the instructions to
obtain your records and to create an electronic voting
instruction form. |
|
| |
|
ALSERES PHARMACEUTICALS, INC. 85 MAIN ST. HOPKINTON, MA 01748 |
|
ELECTRONIC DELIVERY OF FUTURE STOCKHOLDER COMMUNICATIONS
If you would like to reduce the costs incurred by
Alseres Pharmaceuticals, Inc. in mailing proxy
materials, you can consent to receiving all future
proxy statements, proxy cards and annual reports
electronically via e-mail or the Internet. To sign up
for electronic delivery, please follow the instructions
above to vote using the Internet and, when prompted,
indicate that you agree to receive or access
stockholder communications electronically in future
years. |
| |
|
|
|
|
| |
|
|
|
VOTE BY PHONE - 1-800-690-6903
Use any touch-tone telephone to transmit your voting
instructions up until 11:59 P.M. Eastern Time the day
before the cut-off date or meeting date. Have your
proxy card in hand when you call and then follow the
instructions. |
|
| |
|
|
|
VOTE BY MAIL
Mark, sign and date your proxy card and return it in
the postage-paid envelope we have provided or return it
to Alseres Pharmaceuticals, Inc., c/o Broadridge, 51
Mercedes Way, Edgewood, NY 11717. |
| |
|
|
|
|
| TO VOTE, MARK BLOCKS BELOW IN BLUE OR BLACK INK AS FOLLOWS: o |
|
ALSER1 |
|
KEEP THIS PORTION FOR YOUR RECORDS |
THIS PROXY CARD IS VALID ONLY WHEN
SIGNED AND DATED. |
|
DETACH AND RETURN THIS PORTION ONLY |
| |
| |
|
|
|
|
| ALSERES PHARMACEUTICALS, INC. |
|
|
| |
| The Board of Directors recommends a vote “FOR” the proposals listed below. |
|
|
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Election of Directors. |
|
For
All
|
|
Withhold
All
|
|
For All
Except
|
|
To withhold authority to vote for any
individual nominee(s), mark “For All
Except” and write the number(s) of the
nominee(s) on the line below. |
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| |
|
|
|
|
|
o |
|
o |
|
o
|
|
|
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| 1. |
|
01) Peter G. Savas
|
|
05) William Guinness |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| |
|
02) Robert S. Langer, Jr.
|
|
06) Henry Brem |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| |
|
03) Michael J. Mullen
|
|
07) Gary E. Frashier |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| |
|
04) John T. Preston
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| |
|
|
|
|
|
|
|
|
| |
|
|
|
FOR
|
|
AGAINST
|
|
ABSTAIN |
| |
|
|
|
|
|
|
|
|
| Vote on Proposal. |
|
|
|
|
|
|
| |
|
|
|
|
|
|
|
|
| 2. |
|
To ratify the selection by the Audit Committee of McGladrey & Pullen, LLP as our independent
registered public accounting firm for the year ending
December 31, 2008.
|
|
o
|
|
o
|
|
o |
| |
|
|
|
|
|
|
|
|
| |
|
In his or her discretion, the proxy is authorized to vote upon other matters as may properly
come before the Meeting.
|
|
|
|
|
|
|
| |
|
|
| For address changes and/or comments, please check this box and write them on the back where indicated. |
|
o |
| |
|
|
Please sign your name exactly as it appears hereon. When signing as attorney-in-fact, executor,
administrator, trustee or guardian, please add your title as such. When signing as joint tenants,
all parties in the joint tenancy must sign. If a signer is a corporation, please sign in full
corporate name by duly authorized officer or officer(s) and affix the corporate seal. |
| |
|
|
|
|
|
|
|
|
|
|
|
|
| |
|
|
|
|
|
|
|
|
|
|
| Signature [PLEASE SIGN WITHIN
BOX] |
Date |
|
|
|
|
|
Signature (Joint Owners) |
Date |
|
|
PROXY
ALSERES PHARMACEUTICALS, INC.
ANNUAL MEETING OF STOCKHOLDERS
JUNE 12, 2008
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
The undersigned hereby constitutes and appoints Peter G. Savas and Kenneth L. Rice, Jr. and each of them, his or her true and lawful agent and proxy with full power of substitution in each, to represent and to vote on behalf of the undersigned all of the shares of Alseres Pharmaceuticals, Inc. (the “Company”) that the undersigned is entitled to vote at
the Annual Meeting of Stockholders of the Company to be held on Thursday, June 12, 2008 at 1:00 p.m., local time, at the offices of Wilmer Cutler Pickering Hale and Dorr LLP, 60 State Street, Boston, Massachusetts 02109, and at any postponements or adjournments thereof, upon the proposals listed on the reverse side more fully described in the Notice of Annual Meeting of Stockholders and Proxy Statement for the Annual Meeting.
This Proxy, when properly executed, will be voted in the manner as directed herein by the undersigned stockholder. IF NO DIRECTION IS MADE THIS PROXY WILL BE VOTED “FOR” PROPOSALS 1 and 2.
The Board of Directors recommends that you vote for the election of nominees for director and in favor of Proposal 2.
Your vote is important. Please complete, date and sign this proxy and return it promptly in the enclosed envelope, whether or not you plan to attend the annual meeting in person. A self-addressed, postage-paid envelope is enclosed for your convenience. You may also complete your proxy by telephone by calling the toll-free
number listed on your Voter Instruction Form or via the Internet at www.proxyvote.com.
| |
|
|
|
|
|
|
|
Address Changes/Comments: |
|
|
|
|
|
|
|
|
|
|
|
|
|
| |
|
|
|
|
| |
|
|
|
|
| |
Boston, Massachusetts |
|
(If you noted any Address Changes/Comments above, please mark corresponding box on the reverse side.) |