UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
SCHEDULE 14A
Proxy Statement Pursuant
to Section 14(a) of
the Securities Exchange Act of 1934
| Filed by the Registrant ý | ||
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)) | |
ý |
Definitive Proxy Statement | |
o |
Definitive Additional Materials | |
o |
Soliciting Material under §240.14a-12 | |
| DURATA THERAPEUTICS, 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): | ||||
ý |
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: | |||
1. |
Election of two Class II directors of our Board of Directors to serve until the 2017 annual meeting of stockholders; |
2. |
Amendment and restatement of our 2012 Stock Incentive Plan to reserve up to an additional 3,000,000 shares of our common stock for issuance thereunder and to make certain other amendments; |
3. |
Ratification of the appointment of KPMG LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2014; and |
4. |
Transaction of any other business properly brought before the Annual Meeting. |
By order of the Board of Directors, |
||||||
/s/ COREY N. FISHMAN |
||||||
Corey N. Fishman Chief Financial Officer, Chief Operating Officer and Treasurer |
||||||
PROXY STATEMENT |
-1- | |||||
IMPORTANT INFORMATION ABOUT THE ANNUAL MEETING AND VOTING |
-2- | |||||
PROPOSAL NO. 1—ELECTION OF CLASS II DIRECTORS |
-5- | |||||
PROPOSAL NO. 2—AMENDMENT AND RESTATEMENT OF THE 2012 STOCK INCENTIVE PLAN |
-10- | |||||
PROPOSAL NO. 3—RATIFICATION OF THE APPOINTMENT OF KPMG LLP AS DURATA’S INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM FOR THE FISCAL YEAR
ENDING DECEMBER 31, 2014 |
-21- | |||||
CORPORATE GOVERNANCE |
-23- | |||||
TRANSACTIONS WITH RELATED PERSONS |
-36- | |||||
PRINCIPAL STOCKHOLDERS |
-38- | |||||
SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE |
-42- | |||||
REPORT OF THE AUDIT COMMITTEE |
-43- | |||||
HOUSEHOLDING |
-44- | |||||
STOCKHOLDER PROPOSALS |
-45- | |||||
OTHER MATTERS |
-46- |
1. |
Election of two directors of our Board of Directors to serve as Class II directors until the 2017 annual meeting of stockholders; |
2. |
Amendment and restatement of our 2012 Stock Incentive Plan to reserve up to an additional 3,000,000 shares of common stock for issuance thereunder and to make certain other amendments; |
3. |
Ratification of the appointment of KPMG LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2014; and |
4. |
Transaction of any other business properly brought before the Annual Meeting. |
• |
By Telephone. You may transmit your proxy voting instructions by calling the telephone number specified on the enclosed proxy card (or voting instruction card). You will need to have the proxy card (or voting instruction card) in hand when you call. If you choose to vote by telephone, you do not have to return the proxy card (or voting instruction card). |
• |
Via the Internet. You may transmit your proxy voting instructions via the Internet by accessing the website specified on the enclosed proxy card (or voting instruction card). You will need to have the proxy card (or voting instruction card) in hand when you access the website. If you choose to vote via the Internet, you do not have to return the proxy card (or voting instruction card). |
• |
By Mail. You may vote by proxy by completing, signing and dating the enclosed proxy card (or voting instruction card) and returning it in the enclosed prepaid envelope. |
• |
In Person at the Annual Meeting. You may vote in person at the Annual Meeting. The Company will give you a ballot when you arrive. If you are the beneficial owner of shares held in “street name” and you wish to vote in person at the Annual Meeting, you must obtain a legal proxy from the organization that holds your shares and present it with your ballot to the inspector of election at the Annual Meeting. Even if you plan to attend the Annual Meeting, we urge you to vote your shares by proxy in advance of the Annual Meeting so that if you should become unable to attend the Annual Meeting your shares will be voted as directed by you. |
• |
by submitting a new proxy with a later date before the applicable deadline either signed and returned by mail or transmitted using the telephone or Internet voting procedures described in the “How to Vote” section above; |
• |
by voting in person at the meeting; or |
• |
by filing a written revocation with our corporate Secretary. |
• |
Class I: Paul R. Edick, Paul A. Friedman and Lisa M. Giles, and their term expires at the annual meeting of stockholders to be held in 2016. |
• |
Class II: Brenton K. Ahrens and Nicole Vitullo, and their term expires at the annual meeting of stockholders to be held in 2014. |
• |
Class III: Richard U. De Schutter, Ronald M. Hunt and Kevin C. O’Boyle, and their term expires at the annual meeting of stockholders to be held in 2015. |
| Age |
Director Since |
|||||||||
|---|---|---|---|---|---|---|---|---|---|---|
Brenton K. Ahrens has served as a member of our Board of Directors since December 2009. Mr. Ahrens is a general partner with Canaan
Partners, and has been with the firm since 1999. Mr. Ahrens also serves as a member of the board of directors of several private healthcare industry
companies, including Data Sciences International, EndoGastric Solutions, Semnur Pharmaceuticals, Minimally Invasive Devices, Inc. and Relievant
MedSystems, Inc. Mr. Ahrens holds a B.S. and an M.S. in mechanical engineering from the University of Dayton and an M.B.A. from the Tuck School of
Business at Dartmouth College. We believe that Mr. Ahrens’ extensive experience as a venture capital investor and his service on the boards of
directors of other healthcare industry companies give him the qualifications and skills to serve as a director and provide the Board with valuable
insight into a broad range of issues related to our business activities at this stage in our development. |
50 |
December 2009 |
||||||||
Nicole Vitullo has served as a member of our Board of Directors since December 2009. Ms. Vitullo joined Domain Associates, L.L.C. in
1999, and became a partner in 2004. Ms. Vitullo also serves as a member of the board of directors of Celator Pharmaceuticals, Inc., Esperion
Therapeutics, Inc. and Achillion Pharmaceuticals, Inc., all publically traded biopharmaceutical companies, and Marinus Pharmaceuticals and VentiRx
Pharmaceuticals, both privately held biopharmaceutical companies. Ms. Vitullo holds a B.A. and an M.B.A. from the University of Rochester. We believe
that Ms. Vitullo’s service on the boards of directors of other biopharmaceutical companies and her experience as a life sciences venture capital
investor give her the qualifications and skills to serve as a director, and will allow her to contribute to our Board in such matters as strategic
planning, financing, alliance formation and market communications. |
56 |
December 2009 |
||||||||
| Age |
Director Since |
|||||||||
|---|---|---|---|---|---|---|---|---|---|---|
Class I Directors (Term Expires at 2016 Annual Meeting) |
||||||||||
Paul R. Edick has served as our chief executive officer and as a member of our Board of Directors since July 2010. From 2008 to
2010, Mr. Edick served as chief executive officer of GANIC Pharmaceuticals, Inc. From 2006 to 2008, Mr. Edick served as chief executive officer of
MedPointe Inc. until its acquisition by Meda AB. Mr. Edick also serves as a member of the board of directors of Newlink Genetics Corporation and
Circassia Inc. From 2008 to 2011, Mr. Edick served as Chairman of the board of directors of LifeCycle Pharma A/S. Mr. Edick holds a B.A. in Psychology
from Hamilton College in Clinton, New York. We believe that Mr. Edick’s extensive pharmaceutical industry experience with companies at various
stages of development give him the qualifications and skills to serve as a director. |
58 |
July 2010 |
||||||||
| Age |
Director Since | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|
Paul A. Friedman, M.D. has served as a member of our Board of Directors since May 2013. He was the chief executive officer of Incyte
Corporation from 2001 to January 2014 and has been a member of its board since 2001. From 1998 to 2001, Dr. Friedman served as the President of DuPont
Pharmaceuticals Research Laboratories, a wholly owned subsidiary of the DuPont Company, and from 1994 to 1998 as President of Research &
Development for The DuPont Merck Pharmaceutical Company. From 1991 to 1994, he served as Senior Vice President at Merck Research Laboratories. Prior to
1991, Dr. Friedman was an associate professor of medicine and pharmacology at Harvard Medical School. Dr. Friedman is a diplomate of the American Board
of Internal Medicine and a member of the American Society of Clinical Investigation. Dr. Friedman holds an A.B. in biology from Princeton University
and an M.D. from Harvard Medical School. Dr. Friedman is also a director of Auxilium Pharmaceuticals, Inc. and two privately held companies, Gliknik,
Inc. and Cerulean Pharma Inc. We believe that Dr. Friedman’s career in the healthcare and pharmaceutical industries, including his extensive
experience in medical and pharmaceutical research and with various pharmaceutical companies, gives him the qualifications and skills to serve as a
director. |
71 |
May 2013 |
||||||||
Lisa M. Giles has served as a member of our Board of Directors since August 2012. Since 2000, Ms. Giles has served as CEO and
President of Giles & Associates Consultancy, Inc., which she formed in 2000. In 2012, Ms. Giles also founded and serves as the President of
Optivara, Inc., a pharmaceutical-industry consulting firm. Prior to 2000, Ms. Giles served as Vice President of Strategy and Development for G.D.
Searle & Company, where she oversaw global pharmaceutical strategic planning, portfolio decision analysis, portfolio optimization and transaction
analysis. Ms. Giles is also a trustee on the board of Northwestern Memorial Hospital Foundation. Ms. Giles holds a B.S. from Juniata College and
completed the executive management program at Stanford University and The University of Chicago. We believe that Ms. Giles’s career in the
healthcare and pharmaceutical industries, including extensive experience as a consultant and strategic advisor, gives her the qualifications and skills
to serve as a director. |
55 |
August 2012 |
||||||||
| Age |
Director Since |
|||||||||
|---|---|---|---|---|---|---|---|---|---|---|
Class III Directors (Term Expires at 2015 Annual Meeting) |
||||||||||
Richard U. De Schutter has served as chairman of our Board of Directors since April 2012. Mr. De Schutter has been the owner of L.B.
Gemini, Inc. since 2000. Mr. De Schutter has been the chairman of the board of directors of Incyte Corporation since 2004 and has served as a member of
the board since 2001. Mr. De Schutter previously served as chairman of the board of directors and chief executive officer of DuPont Pharmaceuticals
Company, Chief Administrative Officer of Pharmacia Corporation, Vice Chairman and Chief Administrative Officer of Monsanto Company and chief executive
officer of G.D. Searle & Company. Mr. De Schutter also serves as a member of the board of directors of Smith and Nephew plc and several privately
held companies. He also served as a member of the board of directors of Ecolab, Inc. from 2004 to 2010 and Varian, Inc. from 2001 until its acquisition
by Agilent Technologies, Inc. in 2010. Mr. De Schutter holds a B.S. and an M.S. in Chemical Engineering from the University of Arizona, and completed
the Executive Management program at Columbia Business School. We believe that Mr. De Schutter’s career in the pharmaceutical industry, including
extensive experience as an executive and service on the boards of directors of other biopharmaceutical companies, gives him the qualifications and
skills to serve as a director. |
73 |
April 2012 |
||||||||
| Age |
Director Since | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|
Ronald M. Hunt has served as a member of our Board of Directors since November 2009 and acted as our non-employee interim
co-president from our inception until March 2010. Mr. Hunt has been a Managing Director and Member of New Leaf Venture Partners, L.L.C. since 2005. Mr.
Hunt previously acted as a pharmaceutical industry consultant. Mr. Hunt also serves on as a member of the board of directors of several privately held
companies. From 2004 to 2008, Mr. Hunt served as a member of the board of directors of Aspreva Pharmaceuticals Corporation. From 2003 to 2005, Mr. Hunt
served as a member of the Board of Directors of Corixa Corporation. Mr. Hunt holds a B.S. from Cornell University and an M.B.A. from the Wharton School
of the University of Pennsylvania. We believe that Mr. Hunt’s experience as a venture capital investor, his experience in the pharmaceuticals
industry and his service on the boards of directors of other biopharmaceutical companies give him the qualifications and skills to serve as a
director. |
49 |
November 2009 |
||||||||
Kevin C. O’Boyle has served as a member of our Board of Directors since April 2012. From December 2010 to June 2011, Mr.
O’Boyle served as the chief financial officer of Advanced BioHealing, Inc. From December 2003 to September 2009, Mr. O’Boyle served as the
chief financial officer of NuVasive, Inc. Mr. O’Boyle also serves as a member of the board of directors of GenMark Diagnostics, Inc., Tornier N.V.
and Zeltiq Aesthetics, Inc. Mr. O’Boyle holds a B.S. in Accounting from the Rochester Institute of Technology and completed the Executive
Management program at the University of California, Los Angeles, Anderson School of Management. We believe that Mr. O’Boyle’s career in the
healthcare industry, including extensive experience as an executive and service on the boards of directors of other biotechnology companies, gives him
the qualifications and skills to serve as a director. |
58 |
April 2012 |
||||||||
| Age |
Officer Since |
|||||||||
|---|---|---|---|---|---|---|---|---|---|---|
Michael W. Dunne, M.D. has served as our Chief Medical Officer since September 2010. Dr. Dunne served as our acting Chief Medical
Officer on a consulting basis from December 2009 to September 2010. From 1992 to 2009, Dr. Dunne served in a variety of roles in connection with the
clinical development of numerous infectious disease compounds at Pfizer Inc., or Pfizer, including as the Vice President, Therapeutic Head of
Development for Infectious Disease from 2001 to 2009. Dr. Dunne holds a B.A. in Economics from Northwestern University and an M.D. from the State
University of New York Health Sciences Center. He completed his internal medicine residency and fellowships in infectious diseases and pulmonary
medicine at Yale University School of Medicine. |
54 |
September 2010 |
||||||||
| Age |
Officer Since | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|
Corey N. Fishman has served as our Chief Operating Officer since August 2010 and as our Chief Financial Officer since June 2012.
From 2008 to 2010, Mr. Fishman served as Chief Financial Officer of GANIC Pharmaceuticals, Inc. From 2006 to 2008, he served as Chief Financial Officer
of MedPointe Inc. until its acquisition by Meda AB. Mr. Fishman holds a B.A. in Economics from the University of Illinois at Urbana-Champaign and an
M.S.M. in Finance from the Krannert School of Management at Purdue University. |
49 |
August 2010 |
||||||||
John P. Shannon has served as our Chief Commercial Officer since March 2012. From 2002 until 2012, Mr. Shannon served in a variety
of roles at Baxter International Inc., including as General Manager—U.S. Bioscience from 2010 to 2011, Vice President Marketing, Bioscience North
America from 2004 to 2010, and Vice President, Marketing and Business Development Renal U.S. from 2002 to 2004. Mr. Shannon holds a B.S. from Western
Illinois University. |
52 |
March 2012 |
||||||||
• |
increases the number of shares of common stock reserved for issuance under the 2012 Stock Incentive Plan by 3,000,000 shares to 4,434,063 shares, plus the number of shares of common stock subject to awards granted under our pre-IPO Stock Incentive Plan which expire, terminate or are otherwise surrendered, cancelled, forfeited or repurchased by us at their original issuance price pursuant to a contractual repurchase right, up to a maximum of 2,125,000 shares; |
• |
removes our evergreen provision; |
• |
requires that all awards to non-employee directors be granted and administered by a committee of independent directors, as determined under the NASDAQ rules; |
• |
allows for shares delivered to the company to satisfy tax withholding obligations with respect to restricted stock, restricted stock units and other stock-based awards to be added back to the number of shares available for grant under the plan (but shares delivered to the company to satisfy tax withholding obligations with respect to options and stock appreciation rights shall not be added back to the number of shares available for grant under the plan); |
• |
provides that shares purchased on the open market with the proceeds from exercises of awards under the plan will not be added to the number of shares available for grant under the plan; |
• |
increases to 1,000,000 the number of shares that may be granted pursuant to awards to any participant in the plan per calendar year; |
• |
broadens the prohibitions on repricing of options and stock appreciation rights without stockholder approval; |
• |
requires that any dividends or dividend equivalents paid with respect to awards not be paid unless and until the underlying award vests; and |
• |
provides that restricted stock, restricted stock units and other stock-based awards may be granted as performance awards that are eligible to be exempt from Section 162(m) of the Internal Revenue Code as “qualified performance-based compensation”. |
• |
the entry into an arrangement or agreement with a third party for the development, commercialization, marketing or distribution of products, services or technologies, or for conducting a research program to discover and develop a product, service or technology, and/or the achievement of milestones under such arrangement or agreement, including events that trigger an obligation or payment right; |
• |
achievement of domestic and international regulatory milestones, including the submission of filings required to advance products, services and technologies in clinical development and the achievement of approvals by regulatory authorities relating to the commercialization of products, services and technologies; |
• |
the achievement of discovery, preclinical and clinical stage scientific objectives, discoveries or inventions for products, services and technologies under research and development; |
• |
the entry into or completion of a phase of clinical development for any product, service or technology, such as the entry into or completion of phase 1, 2 and/or 3 clinical trials or receipt of regulatory approvals; |
• |
the consummation of debt and equity financing transactions; |
• |
the completion of strategic acquisitions or dispositions of business, technologies and assets; |
• |
specified levels of product sales; net income; earnings before or after discontinued operations, interest, taxes, depreciation and/or amortization; operating profit before or after discontinued operations and/or taxes; sales; sales growth; earnings growth; cash flow or cash position; gross margins; stock price; market share; or return on sales, assets, equity or investment; |
• |
improvement of financial ratings, cash position, operating income (loss), gross profit, revenue growth, cost savings, inventory management, working capital, customer satisfaction, product quality, manufacturing objectives, or market share; |
• |
achievement of balance sheet or income statement objectives; and/or |
• |
total stockholder return. |
| Option Awards |
||||||
|---|---|---|---|---|---|---|
Named executive officers |
||||||
Paul R. Edick |
100,000 | |||||
Corey N. Fishman |
50,000 | |||||
Michael W. Dunne, M.D. |
50,000 | |||||
All current executive officers as a group |
220,000 | |||||
All current directors who are not executive officers as a group |
63,863 | |||||
Each nominee for election as a director |
||||||
Brenton K. Ahrens |
— | |||||
Nicole Vittulo |
— | |||||
Each person who received 5% of such awards |
||||||
Paul R. Edick |
100,000 | |||||
All employees, including all current officers who are not executive officers, as a group |
969,925 | |||||
• |
the number of shares of our common stock covered by options and the dates upon which the options become exercisable; |
• |
the exercise price of options (which may not be less than 100% of the fair market value of our common stock on the date of grant); |
• |
the duration of options (which may not exceed 10 years); |
• |
the duration and terms of any cash-based awards; and |
• |
the number of shares of our common stock subject to any SAR, restricted stock award, restricted stock unit award or other stock-based award and the terms and conditions of such awards, including conditions for repurchase, issue price, measurement price, repurchase price and vesting. |
• |
amend any outstanding stock option or SAR granted under the Amended and Restated 2012 Stock Incentive Plan to provide an exercise or measurement price per share that is lower than the then-current exercise or measurement price per share of such outstanding award; |
• |
cancel any outstanding option or SAR (whether or not granted under the Amended and Restated 2012 Stock Incentive Plan) and grant in substitution therefor new Awards under the Amended and Restated 2012 Stock Incentive Plan (other than as substitute Awards as described above) covering the same or a different number of shares of our common stock and having an exercise or measurement price per share lower than the then-current exercise or measurement price per share of the cancelled award; |
• |
cancel in exchange for a cash payment any outstanding option or SAR with an exercise or measurement price per share above the then-current fair market value of our common stock; or |
• |
take any other action that constitutes a “repricing” within the meaning of the rules of the NASDAQ Stock Market. |
| 2013 |
2012 |
|||||||||
|---|---|---|---|---|---|---|---|---|---|---|
Audit Fees (1) |
$ | 235,000 | $ | 647,700 | ||||||
Audit Related Fees (2) |
— | — | ||||||||
Tax Fees (3) |
111,007 | 230,053 | ||||||||
All Other Fees |
— | — | ||||||||
Total Fees |
$ | 346,007 | $ | 877,753 | ||||||
(1) |
Audit fees consist of fees for the audit of our financial statements, the review of the interim financial statements included in our quarterly reports on Form 10-Q and other professional services provided in connection with registration statements including: our registration statement on Form S-1 filed in April 2013 and in connection with our initial public offering in July 2012 and audits of financial statements for the period from inception (November 4, 2009) to December 31, 2009 and for the years ended December 31, 2012 and 2011 in connection with our initial public offering. |
(2) |
Audit-related fees consist of fees for assurance and related services that are reasonably related to the performance of the audit and the review of our financial statements and which are not reported under “Audit Fees”. |
(3) |
Tax fees consist of fees for tax compliance, tax advice and tax planning services including assistance with a Determination Letter from the Internal Revenue Service. |
• |
Nominees should have a reputation for integrity, honesty and adherence to high ethical standards. |
• |
Nominees should have demonstrated business acumen, experience and ability to exercise sound judgments in matters that relate to Durata’s current and long-term objectives and should be willing and able to contribute positively to Durata’s decision-making process. |
• |
Nominees should have a commitment to understand Durata and its industry and to regularly attend and participate in meetings of the Board of Directors and its committees. |
• |
Nominees should have the interest and ability to understand the sometimes conflicting interests of our various constituencies, which include stockholders, employees, customers, governmental units, creditors and the general public, and to act in the interests of all stockholders. |
• |
Nominees should not have, nor appear to have, a conflict of interest that would impair the nominee’s ability to represent the interests of all of our stockholders and to fulfill the responsibilities of a director. |
• |
Nominees shall not be discriminated against on the basis of race, religion, national origin, sex, sexual orientation, disability or any other basis proscribed by law. The value of diversity on our Board of Directors is considered. |
• |
Nominees should normally be able to serve for at least three years before reaching the age of 75. |
• |
Ms. Vitullo, a member of our audit committee, is a managing member of One Palmer Square Associates VIII, L.L.C., the general partner of Domain Partners VIII, L.P. and DP VIII Associates, L.P. These entities and Domain Associates, L.L.C. together hold 3,034,688 shares, or approximately 11.4%, of our outstanding common stock. |
• |
appointing, approving the compensation of, and assessing the independence of our registered public accounting firm; |
• |
overseeing the work of our independent registered public accounting firm, including through the receipt and consideration of reports from such firm; |
• |
reviewing and discussing with management and our independent registered public accounting firm our annual and quarterly financial statements and related disclosures; |
• |
monitoring our internal control over financial reporting, disclosure controls and procedures and code of business conduct and ethics; |
• |
overseeing our internal audit function; |
• |
overseeing our risk assessment and risk management policies; |
• |
establishing policies regarding hiring employees from our independent registered public accounting firm and procedures for the receipt and retention of accounting related complaints and concerns; |
• |
meeting independently with our internal auditing staff, our independent registered public accounting firm and management; |
• |
reviewing and approving or ratifying any related person transactions; and |
• |
preparing the audit committee report required by SEC rules. |
• |
annually reviewing and approving corporate goals and objectives relevant to chief executive officer compensation; |
• |
reviewing and approving, or making recommendations to our Board with respect to, the compensation of our chief executive officer and 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 our Board with respect to director compensation; and |
• |
preparing the compensation committee report required by SEC rules. |
• |
identifying individuals qualified to become members of our Board; |
• |
recommending to our Board the persons to be nominated for election as directors and to each of our Board’s committees; |
• |
reviewing and making recommendations to our Board with respect to our Board leadership structure; |
• |
reviewing and making recommendations to our Board with respect to management succession planning; |
• |
developing and recommending to our Board corporate governance principles; and |
• |
overseeing an annual evaluation of our Board. |
| Fees Earned or Paid in Cash ($) |
Option Awards (1) ($) |
Total ($) |
||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Brenton K. Ahrens (4) |
— | — | — | |||||||||||
Richard U. De Schutter |
57,500 | 76,976 | 134,476 | |||||||||||
Paul A. Friedman, M.D. |
26,250 | 48,703 | 74,953 | |||||||||||
Lisa M. Giles |
42,500 | 56,896 | 99,396 | |||||||||||
Dov A. Goldstein (2)(4) |
— | — | — | |||||||||||
James I. Healy (3)(4) |
— | — | — | |||||||||||
Ronald M. Hunt (4) |
— | — | — | |||||||||||
Kevin C. O’Boyle |
55,000 | 69,189 | 124,189 | |||||||||||
Nicole Vitullo (4) |
— | — | — | |||||||||||
(1) |
Represents the grant date fair value of option awards granted in 2013 in accordance with Financial Accounting Standards Board, or FASB, Accounting Standards Codification, or ASC, Topic 718, Compensation-Stock Compensation, or ASC 718. Our directors will only realize compensation to the extent the fair value of our common stock is greater than the exercise price of such stock options. For information regarding assumptions underlying the valuation of equity awards, see note 10 to our financial statements included in our Annual Report on Form 10-K filed with the SEC on March 14, 2014. |
(2) |
Dov A. Goldstein did not stand for re-election at our annual meeting of stockholders in 2013. As a result, his term of office ended effective May 16, 2013. |
(3) |
James I. Healy resigned from the board effective November 15, 2013. |
(4) |
Board member did not receive any compensation for service on our Board of Directors during the year ended December 31, 2013. |
• |
an annual fee for service on our Board of Directors of $35,000; |
• |
for the chairman of our Board of Directors, an additional annual fee of $15,000; |
• |
an annual stock option grant for continuing service on our Board of Directors to purchase such number of shares of our common stock having a value, as of the date of such grant, that is equal to $50,000, as determined using the Black-Scholes option pricing model; |
• |
for the chairman of our Board of Directors, an additional annual stock option grant to purchase such number of shares of our common stock having a value, as of the date of such grant, that is equal to $15,000, as determined using the Black-Scholes option pricing model; |
• |
for members of the audit committee: |
• |
for members of the organization and compensation committee: |
• |
for members of the nominating and corporate governance committee: |
• |
the achievement of stated corporate and individual and functional performance goals; |
• |
the level of contributions made to the general management and guidance of our company; |
• |
the need for salary increases; |
• |
the amount of bonuses to be paid; and |
• |
whether or not stock option awards should be made. |
| Name and Principal Position |
Year |
Salary ($) |
Non-Equity Incentive Plan Compensation(1) ($) |
Option Awards(2) ($) |
All Other Compensation(3) ($) |
Total ($) |
||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Paul R. Edick (4) |
2013 | 509,375 | 283,250 | 532,030 | 89,415 | 1,414,070 | ||||||||||||||||||||
Chief Executive Officer |
2012 | 468,802 | 300,000 | 400,715 | 990 | 1,170,507 | ||||||||||||||||||||
Corey N. Fishman |
2013 | 346,875 | 140,000 | 266,015 | 101,932 | 854,822 | ||||||||||||||||||||
Chief Financial Officer and Chief Operating Officer |
2012 | 323,167 | 160,000 | 249,460 | 990 | 733,617 | ||||||||||||||||||||
Michael W. Dunne, M.D. |
2013 | 346,875 | 140,000 | 266,015 | 914 | 753,804 | ||||||||||||||||||||
Chief Medical Officer |
2012 | 321,833 | 142,200 | 229,517 | 924 | 694,474 | ||||||||||||||||||||
(1) |
The amounts in the “Non-Equity Incentive Plan Compensation” column represent awards to our named executive officers under our annual bonus program. Annual bonus compensation for 2012 was paid in 2013. Annual bonus compensation for 2013 was paid in 2014. |
(2) |
Represents the grant date fair value of option awards granted in 2012 and 2013 in accordance with ASC 718. Our named executive officers will only realize compensation to the extent the fair value of our common stock is greater than the exercise price of such stock options. For information regarding assumptions underlying the valuation of equity awards, see note 10 to our financial statements included in our Annual Report on Form 10-K filed with the SEC on March 14, 2014. |
(3) |
Amounts represent the value of group term life insurance premiums. The amounts for Mr. Edick and Mr. Fishman include relocation expenses of $88,501 for Mr. Edick and $101,018 for Mr. Fishman that we reimbursed in 2013 pursuant to our relocation expenses policy. |
(4) |
Mr. Edick is also a member of our Board of Directors, but does not receive any additional compensation in his capacity as a director. |
• |
base salary; |
• |
annual performance-based cash bonuses; |
• |
equity incentive awards; |
• |
broad-based health and welfare benefits; and |
• |
severance and change in control benefits. |
| 2014 Base Salary ($) |
2013 Base Salary ($) |
|||||||||
|---|---|---|---|---|---|---|---|---|---|---|
Paul R. Edick |
565,000 | 515,000 | ||||||||
Corey N. Fishman |
385,000 | 350,000 | ||||||||
Michael W. Dunne, M.D. |
385,000 | 350,000 | ||||||||
| Name |
Number of Securities Underlying Unexercised Options Exercisable |
Number of Securities Underlying Unexercised Options Unexercisable |
Option Exercise Price ($) |
Option Expiration Date |
||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Paul R. Edick |
560,547 | 95,703(2 | ) | $ | 0.96 | 7/1/2020 | ||||||||||||
| 25,516 | 16,718(3 | ) | 10.00 | 4/8/2022 | ||||||||||||||
| 2,292 | 10,208(4 | ) | 10.00 | 4/23/2022 | ||||||||||||||
| — | 100,000(1 | ) | 7.49 | 2/11/2023 | ||||||||||||||
Corey N. Fishman |
182,292 | 36,458(5 | ) | 0.96 | 8/14/2020 | |||||||||||||
| 13,034 | 8,540(3 | ) | 10.00 | 4/8/2022 | ||||||||||||||
| 2,292 | 10,208(4 | ) | 10.00 | 4/23/2022 | ||||||||||||||
| — | 50,000(1 | ) | 7.49 | 2/11/2023 | ||||||||||||||
Michael W. Dunne, M.D. |
281,250 | —(6 | ) | 0.96 | 5/23/2020 | |||||||||||||
| 11,388 | 7,462(3 | ) | 10.00 | 4/8/2022 | ||||||||||||||
| 2,292 | 10,208(4 | ) | 10.00 | 4/23/2022 | ||||||||||||||
| — | 50,000(1 | ) | 7.49 | 2/11/2023 | ||||||||||||||
(1) |
This option was granted on February 12, 2013, with 25% vesting on February 12, 2014 and the remaining 75% vesting in 36 substantially equal monthly installments beginning on March 12, 2014. |
(2) |
This option was granted on July 2, 2010, with 25% vesting on July 1, 2011 and the remaining 75% vesting in 36 substantially equal monthly installments beginning on August 31, 2011. |
(3) |
This option was granted on April 9, 2012 and vests in 48 substantially equal monthly installments over a four-year period, with the first installment vesting on August 31, 2011. |
(4) |
This option was granted on April 24, 2012 and vests in 48 monthly installments over a four-year period, with the first installment vesting on August 31, 2012 and the installments vesting as follows: (i) 0.8333% of the option vesting on the last day of each of the first 12 months, (ii) 1.667% of the option vesting on the last day of each of the next 12 months, (iii) 2.5% of the option vesting on the last day of each of the next 12 months, and (iv) 3.333% of the option vesting on the last day of each of the final 12 months. |
(5) |
This option was granted on August 15, 2010, with 25% vesting on August 15, 2011 and the remaining 75% vesting in 36 substantially equal monthly installments beginning on September 30, 2011. |
(6) |
This option was granted on May 24, 2010, with 25% vesting on December 11, 2010 and the remaining 75% vesting in 36 substantially equal monthly installments beginning on January 31, 2011. |
| Number of securities to be issued upon exercise of outstanding options, warrants and rights (#) |
Weighted average exercise price of outstanding options, warrants and rights ($) |
Number of securities remaining available for future issuance under equity compensation plans (#) |
||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Equity compensation plans approved by stockholders |
2,651,886 | 4.26 | 107,783 | |||||||||||
Equity compensation plans not approved by stockholders |
— | — | — | |||||||||||
Total |
||||||||||||||
• |
annual establishment of corporate and individual and functional objectives for our annual cash bonus program for our executive officers that are consistent with our annual operating and strategic plans, that are designed to achieve the proper risk/reward balance, and that should not require excessive risk-taking to achieve; |
• |
a mix between fixed and variable, annual and long-term and cash and equity compensation are designed to encourage strategies and actions that balance our short-term and long-term best interests; and |
• |
stock option awards that vest over a period of time, which we believe encourages executives to take a long-term view of our business. |
• |
the related person’s interest in the related person transaction; |
• |
the approximate dollar value of the amount involved in the related person transaction; |
• |
the approximate dollar value of the amount of the related person’s interest in the transaction without regard to the amount of any profit or loss; |
• |
whether the transaction was undertaken in the ordinary course of our business; |
• |
whether the terms of the transaction are no less favorable to us than terms that could have been reached with an unrelated third party; |
• |
the purpose of, and the potential benefits to us of, the transaction; and |
• |
any other information regarding the related person transaction or the related person in the context of the proposed transaction that would be material to investors in light of the circumstances of the particular transaction. |
• |
interests arising solely from the related person’s position as an executive officer of another entity (whether or not the person is also a director of such entity), that is a participant in the transaction, where (a) the related person and all other related persons own in the aggregate less than a 10% equity interest in such entity, (b) the related person and his or her immediate family members are not involved in the negotiation of the terms of the transaction and do not receive any special benefits as a result of the transaction and (c) the amount involved in the transaction is less than the greater of $200,000 or 5% of the annual gross revenues of the company receiving payment under the transaction; and |
• |
a transaction that is specifically contemplated by provisions of our certificate of incorporation or our bylaws. |
• |
each of our directors; |
• |
each of our named executive officers; |
• |
all of our directors and executive officers as a group; and |
• |
each person, or group of affiliated persons, who is known by us to beneficially own more than 5% of our common stock. |
| Name and Address of Beneficial Owner |
Number of shares Beneficially Owned |
Percentage Beneficially Owned |
||||||||
|---|---|---|---|---|---|---|---|---|---|---|
Domain Associates, L.L.C. (1) |
3,034,688 | 11.4 | % | |||||||
New Leaf Ventures II, L.P. (2) |
3,028,439 | 11.4 | % | |||||||
Aisling Capital III, LP (3) |
3,030,175 | 11.4 | % | |||||||
Wellington Management Company, LLP (4) |
2,209,296 | 8.3 | % | |||||||
Canaan VIII L.P. (5) |
1,906,718 | 7.2 | % | |||||||
Sofinnova Venture Partners VII, L.P. (6) |
1,777,856 | 6.7 | % | |||||||
Vivo Ventures VI, LLC (7) |
1,785,714 | 6.7 | % | |||||||
OrbiMed Capital GP IV LLC (8) |
1,785,714 | 6.7 | % | |||||||
Quaker BioVentures II, L.P. (9) |
1,533,333 | 5.8 | % | |||||||
| Directors and Named Executive Officers |
Number of shares Beneficially Owned |
Percentage Beneficially Owned |
||||||||
|---|---|---|---|---|---|---|---|---|---|---|
Paul R. Edick (10) |
735,661 | 2.7 | % | |||||||
Corey N. Fishman (11) |
263,809 | 1.0 | % | |||||||
Michael W. Dunne, M.D. (12) |
326,388 | 1.2 | % | |||||||
Brenton K. Ahrens (13) |
1,906,718 | 7.2 | % | |||||||
Richard U. De Schutter (14) |
38,066 | * | ||||||||
Paul A. Friedman, M.D. (15) |
11,145 | * | ||||||||
Lisa M. Giles (16) |
19,166 | * | ||||||||
Ronald M. Hunt (17) |
3,033,127 | 11.4 | % | |||||||
Kevin C. O’Boyle (18) |
25,173 | * | ||||||||
Nicole Vitullo (19) |
3,034,688 | 11.4 | % | |||||||
All current executive officers and directors as a group (11 persons) (20) |
9,458,970 | 33.8 | % | |||||||
* |
Represents beneficial ownership of less than one percent of our outstanding common stock. |
(1) |
The address for the Domain Associates funds is One Palmer Square, Suite 515, Princeton, New Jersey, 08542. Consists of (a) 3,006,132 shares of common stock held by Domain Partners VIII, L.P., (b) 22,306 shares of common stock held by DP VIII Associates, L.P. and (c) 6,250 shares of common stock held by Domain Associates, L.L.C. James C. Blair, Brian H. Dovey, Jesse I. Treu, Kathleen K. Schoemaker, Brian |
| K. Halak and Nicole Vitullo, the managing members of One Palmer Square Associates VIII, L.L.C., the general partner of Domain Partners VIII, L.P. and DP VIII Associates, L.P., share the power to vote or dispose of the shares held by Domain Partners VIII, L.P. and DP VIII Associates, L.P., and James C. Blair, Brian H. Dovey, Jesse I. Treu, Kathleen K. Schoemaker, Brian K. Halak, Nicole Vitullo and Kim P. Kamdar, the managing members of Domain Associates, L.L.C., share the power to vote or dispose of the shares held by Domain Associates, L.L.C., and therefore each of the foregoing managing members may be deemed to have voting and investment power with respect to such shares. Each of the foregoing managing members disclaims beneficial ownership of such shares except to the extent of their pecuniary interest therein, if any. Ms. Vitullo is a member of our Board of Directors. |
(2) |
The address for New Leaf Ventures II, L.P. is 7 Times Square, Suite 3502, New York, New York, 10036. Srinivas Akkaraju, Philippe Chambon, Jeani Delagardelle, Ronald M. Hunt, Vijay K. Lathi, and James Niedel, the individual managers of New Leaf Venture Management II, L.L.C., which is the sole general partner of New Leaf Venture Associates II, L.P., which is the sole general partner of New Leaf Ventures II, L.P., have the power to vote or dispose of these shares and therefore each of the foregoing individual managers may be deemed to have voting and investment power with respect to such shares. Each of the foregoing individual managers disclaims beneficial ownership of such shares except to the extent of their pecuniary interest therein, if any. Mr. Hunt is a member of our Board of Directors. |
(3) |
The address for Aisling Capital III, LP is 888 7th Avenue, 30th Floor, New York, New York, 10106. The six members of the investment committee of Aisling Capital Partners III, LP, which is the general partner of Aisling Capital III, LP, share the power to vote or dispose of these shares, and therefore each member may be deemed to have voting and investment power with respect to such shares. Each of the members of the investment committee disclaims beneficial ownership of such shares except to the extent of their pecuniary interest therein, if any. The information relating to beneficial ownership by Aisling Capital III, LP contained in the table above has been included solely in reliance upon, and without independent investigation of, the disclosures Aisling Capital III, LP that are contained in a Schedule 13D/A filed with the SEC on March 24, 2014. |
(4) |
The address for Wellington Management Company, LLP is 280 Congress Street, Boston, Massachusetts 02210. Wellington Management Company, LLP, an investment adviser, reported that it beneficially owned 2,209,296 shares and that it had shared power to vote 1,991,496 shares. The information relating to beneficial ownership by Wellington Management Company, LLP contained in the table above has been included solely in reliance upon, and without independent investigation of, the disclosures by Wellington Management Company, LLP that are contained in a Schedule 13G filed with the SEC on February 14, 2014. |
(5) |
The address for Canaan VIII L.P. is 285 Riverside Avenue, Suite 250, Westport, Connecticut, 06880. Consists of (a) 1,902,030 shares of common stock and (b) 4,688 shares of common stock issuable upon exercise of options, held by Brenton K. Ahrens and beneficially owned by Canaan Partners VIII, LLC, that are exercisable as of March 31, 2014 or will become exercisable within 60 days after such date. Brenton K. Ahrens, John V. Balen, Stephen M. Bloch, Wende S. Hutton, Maha S. Ibrahim, Alok Mittal, Deepak Kamra, Guy M. Russo, Izhar Shay, and Eric A. Young, the managers of Canaan Partners VIII, LLC, the general partner of Canaan VIII L.P., share the power to vote or dispose of these shares, and therefore each of the foregoing managers may be deemed to have voting and investment power with respect to such shares. Each of the foregoing managers disclaims beneficial ownership of such shares except to the extent of their pecuniary interest therein, if any. Mr. Ahrens is a member of our Board of Directors. |
(6) |
The address for Sofinnova Venture Partners VII, L.P. is 2800 Sand Hill Road, Suite 150, Menlo Park, California, 94025. The managing members of Sofinnova Management VII, L.L.C., which is the general partner of Sofinnova Venture Partners VII, L.P., share the power to vote or dispose of these shares, and therefore may be deemed to have voting and investment power with respect to such shares. Each of the managing members disclaims beneficial ownership of such shares except to the extent of his pecuniary interest therein, if any. The information relating to beneficial ownership by Sofinnova Venture Partners VII, L.P. contained in the table above has been included solely in reliance upon, and without independent investigation of, the disclosures by Sofinnova Venture Partners VII, L.P. that are contained in a Schedule 13D/A filed with the SEC on April 4, 2014. |
(7) |
The address for Vivo Ventures VI, LLC is 575 High Street, Suite 201, Palo Alto, California 94301. Consists of (a) 357,143 shares of common stock held directly or indirectly by Vivo Ventures VI, LLC |
| and (b) 1,428,571 shares of common stock held directly or indirectly by Vivo Ventures VII, LLC. The information relating to beneficial ownership by Vivo Ventures VI, LLC contained in the table above has been included solely in reliance upon, and without independent investigation of, the disclosures by Vivo Ventures VI, LLC that are contained in a Schedule 13G filed with the SEC on April 19, 2013. |
(8) |
The address for OrbiMed Advisors LLC is 601 Lexington Avenue, 54th Floor, New York, New York 10022. OrbiMed Advisors LLC, an investment advisor, reported that it beneficially owned 1,785,714 shares. Shares owned by OrbiMed Capital GP IV are indirectly owned by OrbiMed Advisors LLC which is the management member of OrbiMed Capital GP IV LLC. Samuel D. Isaly is the management member of OrbiMed Advisors LLC. Shares owned by Isaly are indirectly owned by OrbiMed Advisors LLC. The information relating to beneficial ownership by OrbiMed Advisors LLC contained in the table above has been included solely in reliance upon, and without independent investigation of, the disclosures by OrbiMed Advisors LLC that are contained in a Schedule 13G filed with the SEC on February 13, 2014. |
(9) |
The address for Quaker BioVentures II, L.P. is 2929 Arch Street, Cira Centre, Philadelphia, Pennsylvania 19104. Shares held by Quaker BioVentures II, L.P. are indirectly held by Quaker BioVentures Capital II, L.P., which is the general partner of Quaker BioVentures II, L.P., and by Quaker BioVentures Capital II, LLC, which is the general partner of Quaker BioVentures Capital II, L.P. The information relating to beneficial ownership by Quaker BioVentures II, L.P. contained in the table above has been included solely in reliance upon, and without independent investigation of, the disclosures by Quaker BioVentures II, L.P. that are contained in a Schedule 13G/A filed with the SEC on February 13, 2014. |
(10) |
Consists of (a) 42,636 shares of common stock held in trust by Mr. Edick, (b) 500 shares of common stock held by Mr. Edick’s spouse, and (c) 692,525 shares of common stock issuable upon exercise of options that are exercisable as of March 31, 2014 or will become exercisable within 60 days after such date. |
(11) |
Consists of (a) 24,941 shares of common stock and (b) 238,868 shares of common stock issuable upon exercise of options that are exercisable as of March 31, 2014 or will become exercisable within 60 days after such date. |
(12) |
Consists of (a) 13,220 shares of common stock and (b) 313,168 shares of common stock issuable upon exercise of options that are exercisable as of March 31, 2014 or will become exercisable within 60 days after such date. |
(13) |
Consists of (a) 1,902,030 shares of common stock held by Canaan VIII L.P. and (b) 4,688 shares of common stock issuable upon exercise of options, held by Brenton K. Ahrens and beneficially owned by Canaan Partners VIII, LLC, that are exercisable as of March 31, 2014 or will become exercisable within 60 days after such date. Mr. Ahrens disclaims beneficial ownership of shares held by Canaan Partners VIII, LLC, except to the extent of his pecuniary interest therein, if any. See also footnote 5. |
(14) |
Consists of (a) 12,500 shares of common stock held in trust by Mr. De Schutter and (b) 25,566 shares of common stock issuable upon exercise of options that are exercisable as of March 31, 2014 or will become exercisable within 60 days after such date. |
(15) |
Consists of 11,145 shares of common stock issuable upon exercise of options that are exercisable as of March 31, 2014 or will become exercisable within 60 days after such date. |
(16) |
Consists of (a) 2,500 shares of common stock and (b) 16,666 shares of common stock issuable upon exercise of options that are exercisable as of March 31, 2014 or will become exercisable within 60 days after such date. |
(17) |
Consists of (a) 3,028,439 shares of common stock held by New Leaf Ventures II, L.P. and (b) 4,688 shares of common stock issuable upon exercise of options that are exercisable as of March 31, 2014 or will become exercisable within 60 days after such date. Mr. Hunt disclaims beneficial ownership of shares held by New Leaf Ventures II, L.P., except to the extent of his pecuniary interest therein, if any. See also footnote 2. |
(18) |
Consists of (a) 5,000 shares of common stock and (b) 20,173 shares of common stock issuable upon exercise of options that are exercisable as of March 31, 2014 or will become exercisable within 60 days after such date. |
(19) |
Consists of (a) 3,006,132 shares of common stock held by Domain Partners VIII, L.P., (b) 22,306 shares of common stock held by DP VIII Associates, L.P. and (c) 6,250 shares of common stock held by |
| Domain Associates, L.L.C. Ms. Vitullo disclaims beneficial ownership of shares held by Domain Associates, L.L.C. and its affiliates, except to the extent of his pecuniary interest therein, if any. See also footnote 1. |
(20) |
Consists of (a) 8,074,454 shares of common stock and (b) 1,384,516 shares of common stock issuable upon exercise of options that are exercisable as of March 31, 2014 or will become exercisable within 60 days after such date. |
THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF DURATA THERAPEUTICS, INC. |
||||||
Kevin C. O’Boyle, Chairman Lisa M. Giles Nicole Vitullo |
||||||
By Order of the Board of Directors |
||||||
/s/ COREY N. FISHMAN |
||||||
Corey N. Fishman Chief Financial Officer, Chief Operating Officer and Treasurer |
||||||
![]() |
![]() |
|
Using a black ink pen, mark your votes with an X as shown in
this example. Please do not write outside the designated areas.
|
x |
|
Annual Meeting Proxy Card
|
| 1. |
Election of Class I Directors:
|
||||||||||
|
For
|
Withhold
|
For
|
Withhold
|
||||||||
|
01 - Brenton K. Ahrens
|
o | o |
02 - Nicole Vitullo
|
o | o | ||||||
|
For
|
Against
|
Abstain
|
||||||
|
2.
|
Amendment and Restatement of 2012 Stock Incentive Plan.
|
o | o | o |
|
For
|
Against
|
Abstain
|
||||||
|
3.
|
Ratification of KPMG, LLP as registered public accounting firm.
|
o | o | o |
|
Date (mm/dd/yyyy) — Please print date below.
|
Signature 1 — Please keep signature within the box.
|
Signature 2 — Please keep signature within the box.
|
||
| / / |

|
Proxy — Durata Therapeutics, Inc.
|