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 (Amendment No.  )
Filed by the Registrantþ
Filed by a Party other than the Registranto
Check the appropriate box:

o

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 (Amendment No.     )

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)14a-6(e)(2))

ý

þ

Definitive Proxy Statement

o

Definitive Additional Materials

o

Soliciting Material Pursuant to §240.14a-12

Cypress Bioscience, 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):

Cypress Bioscience, 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

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)

(2)Aggregate number of securities to which transaction applies:

(3)

(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)

(4)Proposed maximum aggregate value of transaction:

(5)

(5)Total fee paid:

o

oFee 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)

(2)Form, Schedule or Registration Statement No.:

(3)

Filing Party:

(4)

Date Filed:

(3)

Filing Party:

Persons who are to respond to the collection of information contained in this form are not required to respond unless the form displays a currently valid OMB control number.

(4)Date Filed:


TABLE OF CONTENTS

NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
QUESTIONS AND ANSWERS ABOUT THIS PROXY MATERIAL AND VOTING
PROPOSAL 1
THE BOARD OF DIRECTORS RECOMMENDS A VOTE IN FAVOR OF THE NOMINEES
INFORMATION REGARDING THE BOARD OF DIRECTORS AND ITS COMMITTEES
REPORT OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS*
PROPOSAL 2
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
EXECUTIVE OFFICERS
EXECUTIVE COMPENSATION
REPORT OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS ON EXECUTIVE COMPENSATION*
SUMMARY COMPENSATION TABLE
CERTAIN TRANSACTIONS
HOUSEHOLDING OF PROXY MATERIALS
OTHER MATTERS




(CYPRESS LOGO)
CYPRESS BIOSCIENCE, INC.
4350 EXECUTIVE DRIVE, SUITE 325
SAN DIEGO, CA 92121

NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
TO BE HELD ON JUNE 6, 2005
11, 2007

TO THE STOCKHOLDERS OF CYPRESS BIOSCIENCE, INC.:

You are cordially invited to attend the Annual Meeting of Stockholders of Cypress Bioscience, Inc., a Delaware corporation (the “Company”). The meeting will be held on Monday, June 6, 200511, 2007 at 8:30 a.m. local time at our principal executive offices, 4350 Executive Drive, Suite 325, San Diego, California 92121 for the following purposes:

1.To elect three directors to hold office until the 2008 Annual Meeting of Stockholders.

2.To ratify the selection of Ernst & Young LLP by the Audit Committee of our Board of Directors as the independent registered public accounting firm of the Company for its fiscal year ending December 31, 2005.

3.To conduct any other business properly brought before the meeting.

1.To elect two directors to hold office until the 2010 Annual Meeting of Stockholders.
2.To ratify the selection of Ernst & Young LLP by the Audit Committee of our Board of Directors as the independent registered public accounting firm of the Company for its fiscal year ending December 31, 2007.
3.To conduct any other business properly brought before the meeting.
These items of business are more fully described in the Proxy Statement accompanying this Notice.

Our Board of Directors has fixed the close of business on April 21, 2005,25, 2007 as the record date for the determination of stockholders entitled to notice of and to vote at this Annual Meeting and at any adjournment or postponement thereof.

By Order of the Board of Directors

/s/

Denise L. Woolard

Wheeler

Denise L. Woolard

Vice President of Business and Legal Affairs and Corporate Secretary

San Diego, California

Secretary

April 27, 2005

San Diego, California
May 4, 2007
You are cordially invited to attend the meeting in person. Whether or not you expect to attend the meeting, please complete, date, sign and return the enclosed proxy as promptly as possible in order to ensure your representation at the meeting. A return envelope (which is postage prepaid if mailed in the United States) is enclosed for your convenience. Even if you have voted by proxy, you may still vote in person if you attend the meeting. Please note, however, that if your shares are held of record by a broker, bank or other nominee and you wish to vote at the meeting, you must obtain a proxy issued in your name from that record holder.

 




CYPRESS BIOSCIENCE, INC.
4350 EXECUTIVE DRIVE, SUITE 325
SAN DIEGO, CA 92121

PROXY STATEMENT
FOR THE 20052007 ANNUAL MEETING OF STOCKHOLDERS

June 6, 2005

11, 2007

QUESTIONS AND ANSWERS ABOUT THIS PROXY MATERIAL AND VOTING

Why am I receiving these materials?

We sent you this proxy statement and the enclosed proxy card because the Board of Directors of Cypress Bioscience, Inc., a Delaware corporation (sometimes referred to as Cypress,the Company,“wewe,“usus,or “our”our), is soliciting your proxy to vote at the 20052007 Annual Meeting of Stockholders. You are invited to attend the annual meeting to vote on the proposals described in this proxy statement. The annual meeting will be held on Monday, June 6, 200511, 2007 at 8:30 a.m. local time at our principal executive offices, 4350 Executive Drive, Suite 325, San Diego, California 92121. However, you do not need to attend the meeting to vote your shares. Instead, you may simply complete, sign and return the enclosed proxy card.

We intend to mail this proxy statement and accompanying proxy card on or about April 27, 2005May 4, 2007 to all stockholders of record entitled to vote at the annual meeting.

Who can vote at the annual meeting?

Only stockholders of record at the close of business on April 21, 2005,25, 2007 will be entitled to vote at the annual meeting. On this record date, there were 30,406,22532,295,131 shares of common stock outstanding and entitled to vote.

Stockholder of Record: Shares Registered in Your Name

If on April 21, 2005,25, 2007, your shares were registered directly in your name with our transfer agent, American Stock Transfer and Trust Company, then you are a stockholder of record. As a stockholder of record, you may vote in person at the meeting or vote by proxy. Whether or not you plan to attend the meeting, we urge you to fill out and return the enclosed proxy card to ensure your vote is counted.

Beneficial Owner: Shares Registered in the Name of a Broker or Bank

If on April 21, 2005,25, 2007, your shares were held, not in your name, but rather in an account at a brokerage firm, bank, dealer, or other similar organization, then you are the beneficial owner of shares held in “street name” and these proxy materials are being forwarded to you by that organization. The organization holding your account is considered to be the stockholder of record for purposes of voting at the annual meeting. As a beneficial owner, you have the right to direct your broker or other agent on how to vote the shares in your account. You are also invited to attend the annual meeting. However, since you are not the stockholder of record, you may not vote your shares in person at the meeting unless you request and obtain a valid proxy from your broker or other agent.

What am I voting on?

There are two matters scheduled for a vote:

Election of two directors to hold office until the 2010 Annual Meeting of Stockholders; and
Ratification of the selection of Ernst & Young LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2007.

 

                  Election of three directors to hold office until the 2008 Annual Meeting of Stockholders; and


                  Ratification of the selection of Ernst & Young LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2005.

1



How do I vote?

You may either vote “For” all the nominees to the Board of Directors or you may “Withhold” your vote for any nominee you specify.the nominees. For the other matter to be voted on, you may vote “For” or “Against” or abstain from voting. The procedures for voting are as follows:

Stockholder of Record: Shares Registered in Your Name

If you are a stockholder of record, you may vote in person at the annual meeting,or vote by proxy using the enclosed proxy card. Whether or not you plan to attend the meeting, we urge you to vote by proxy to ensure your vote is counted. You may still attend the meeting and vote in person if you have already voted by proxy.

                  To vote in person, come to the annual meeting, where a ballot will be made available to you.

                  To vote using the proxy card, simply complete, sign and date the enclosed proxy card and return it promptly in the envelope provided.  If you return your signed proxy card to us before the annual meeting, we will vote your shares as you direct.

To vote in person, come to the annual meeting, where a ballot will be made available to you.
To vote using the proxy card, simply complete, sign and date the enclosed proxy card and return it promptly in the envelope provided. If you return your signed proxy card to us before the annual meeting, we will vote your shares as you direct.
Beneficial Owner: Shares Registered in the Name of Broker or Bank

If you are a beneficial owner of shares registered in the name of your broker, bank, or other agent, you should have received a proxy card and voting instructions with these proxy materials from that organization rather than from Cypress. Simply complete and mail the proxy card to ensure that your vote is counted. Alternatively, you may vote by telephone or over the Internet as instructed by your broker or bank, if your broker or bank makes telephone or Internet voting available. To vote in person at the annual meeting, you must obtain a valid proxy from your broker, bank, or other agent. Follow the instructions from your broker or bank included with these proxy materials, or contact your broker or bank to request a proxy form.

How many votes do I have?

On each matter to be voted upon, you have one vote for each share of common stock you own as of the close of business on April 21, 2005.

25, 2007.

What if I return a proxy card but do not make specific choices?

If you return a signed and dated proxy card without marking any voting selections, your shares will be voted “For” the election of all threethe nominees for director, and “For”ratification of the selection of Ernst & Young LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2005.2007. If any other matter is properly presented at the meeting, your proxy (one of the individuals named on your proxy card) will vote your shares using his or her best judgment.

Who is paying for this proxy solicitation?

��

We will pay for the entire cost of soliciting proxies. In addition to these mailed proxy materials, our directors and employees may also solicit proxies in person, by telephone, or by other means of communication. Directors and employees will not be paid any additional compensation for soliciting proxies. We may also reimburse brokerage firms, banks and other agents for the cost of forwarding proxy materials to beneficial owners.

What does it mean if I receive more than one proxy card?

If you receive more than one proxy card, your shares are registered in more than one name or are registered in different accounts. Please complete, sign and returneachproxy card to ensure that all of your shares are voted.

 

2




Can I change my vote after submitting my proxy?

Yes. You can revoke your proxy at any time before the final vote at the meeting. If you are the record holder of your shares, you may revoke your proxy in any one of three ways:

                  You may submit another properly completed proxy card with a later date.

                  You may send a written notice that you are revoking your proxy to our Secretary at 4350 Executive Drive, Suite 325, San Diego, CA  92121.

                  You may attend the meeting and vote in person.  Simply attending the annual meeting will not, by itself, revoke your proxy.

You may submit another properly completed proxy card with a later date.
You may send a written notice that you are revoking your proxy to our Secretary at 4350 Executive Drive, Suite 325, San Diego, CA 92121.
You may attend the meeting and vote in person. Simply attending the annual meeting will not, by itself, revoke your proxy.
If your shares are held by your broker or bank as a nominee or agent, you should follow the instructions provided by your broker or bank.

When are stockholder proposals due for next year’s annual meeting?

To be considered for inclusion in next year’s proxy materials, your proposal must be submitted in writing by the close of business on December 31, 2005January 4, 2008 to our Secretary at 4350 Executive Drive, Suite 325, San Diego, CA 92121. If you wish to submit a proposal that is not to be included in next year’s proxy materials or nominate a director, you must do so no later than the close of business on March 5, 200613, 2008 and no earlier than February 3, 2006.  If you wish to bring a matter before the stockholders at next year’s annual meeting and you do not notify us by March 16, 2006, our management will have discretionary authority to vote all shares for which it has proxies in opposition to the matter.11, 2008. You are also advised to review our bylaws, which contain additional requirements about advance notice of stockholder proposals and director nominations.

How are votes counted?

Votes will be counted by the inspector of election appointed for the meeting, who will separately count “For” and “Withhold” and, with respect to proposals other than the election of directors, “Against” votes, abstentions and broker non-votes. AbstentionsBecause abstentions will be counted towardsincluded in tabulations of the votes entitled to vote total for eachpurposes of determining whether a proposal andhas been approved, abstentions will have the same effect as “Against” votes. Broker non-votes, as described below, have no effect and will not be counted towards the vote total for any proposal.

If your

What are “broker non-votes”?
          Broker non-votes occur when a beneficial owner of shares are held by your broker as your nominee (that is, in street name”), you will need to obtain a proxy form from the institution that holds your shares and follow the instructions included on that form regarding how to instruct your broker to vote your shares. If you do“street name” does not give instructions to yourthe broker youror nominee holding the shares as to how to vote on matters deemed “non-routine.” Generally, if shares are held in street name, the beneficial owner of the shares is entitled to give voting instructions to the broker or nominee holding the shares. If the beneficial owner does not provide voting instructions, the broker or nominee can still vote yourthe shares with respect to “discretionary” items,matters that are considered to be “routine,” but not with respect to “non-discretionary” items. Discretionary items are proposals considered routine under“non-routine” matters. Under the rules and interpretations of the New York Stock Exchange (“(NYSE“NYSE”) on which your broker, “non-routine” matters are generally those involving a contest or a matter that may vote shares held in street name insubstantially affect the absencerights or privileges of your voting instructions. On non-discretionary items for which you do not give your broker instructions, the shares will be treatedshareholders, such as broker non-votes.

mergers or shareholder proposals.

How many votes are needed to approve each proposal?

For Proposal 1, the election of two directors to hold office until the 2010 Annual Meeting of Stockholders, the nominees receiving the most “For” votes (among votes properly cast in person or by proxy) will be elected. Only votes “For” or “Withheld” will affect the outcome.
To be approved, Proposal No. 2, the ratification of the selection of Ernst & Young LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2007, must receive a “For” vote from the majority of shares present either in person or by proxy and entitled to vote. If you “Abstain” from voting, it will have the same effect as an “Against” vote. Broker non-votes will have no effect.

 

                  For the election of directors to hold office until the 2008 Annual Meeting of Stockholders, the three nominees receiving the most “For” votes (among votes properly cast in person or by proxy) will be elected.  Only votes “For” or “Withheld” will affect the outcome.


                  To be approved, Proposal No. 2, the ratification of the selection of Ernst & Young LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2005, must receive a “For” vote from the majority of shares present either in person or by proxy and entitled to vote.  If you “Abstain” from voting, it will have the same effect as an “Against” vote.  Broker non-votes will have no effect.

3



What is the quorum requirement?

A quorum of stockholders is necessary to hold a valid meeting. A quorum will be present if at least amajority of the outstanding shares are represented by stockholderspresent at the meeting or by proxy. On the record date, there were 30,404,41532,295,131 sharesof common stock outstanding and entitled to vote.

Thus the holders of 16,147,566 shares of common stock must be present in person or represented by proxy at the meeting to have a quorum.

Your shares will be counted towards the quorum only if you submit a valid proxy (or one is submitted on your behalf by your broker, bank or other nominee) or if you vote in person at the meeting. Abstentions and broker non-votes will be counted towards the quorum requirement. If there is no quorum, either the chairman of the meeting or a majority of the votes present may adjourn the meeting to another date.

How can I find out the results of the voting at the annual meeting?

Preliminary voting results will be announced at the annual meeting. Final voting results will be published in our quarterly report on Form 10-Q for the second quarter of 2005.

2007.

 

4




PROPOSAL 1

ELECTION OF DIRECTORS

Our Board of Directors is divided into three classes, with each class having a three-year term. Vacancies on our Board of Directors may be filled only by persons elected by a majority of our remaining directors. A director elected by our Board of Directors to fill a vacancy (including a vacancy created by an increase in the number of directors) shall serve for the remainder of the full term of the class of directors in which the vacancy occurred and until such director’s successor is elected and qualified.

Directors are elected by a plurality of the votes of the holders of shares present in person or represented by proxy and entitled to vote on the election of directors. The nominees receiving the highest number of affirmative votes will be elected.

          As of the date of this meeting, the number of directors is currently set at eightnine and our Board of Directors is presently composed of eight members.  Therethe following nine members: Roger L. Hawley, Tina S. Nova, Jon W. McGarity, Jean-Pierre Millon, Jay D. Kranzler, Perry Molinoff, Daniel H. Petree, Samuel D. Anderson and Jack H. Vaughn. Mr. Hawley and Dr. Nova, who were appointed as members of our Board of Directors on April 26, 2007, and have not been previously elected by our stockholders, are three directorsup for election in the class whose term of office expires this year. Mr. Hawley and Dr. Nova were recommended to the Nominating and Corporate Governance Committee by DavenportMajor Executive Search, a third party search firm engaged by us to assist in 2005.  Nonerecruiting additional members for our Board of Directors. Mr. Anderson and Mr. Vaughn are also both in the class whose term of office expires this year but, due to the duration of each member’s tenure on our Board, Mr. Anderson and Mr. Vaughn have decided not to stand for re-election and Mr. Anderson and Mr. Vaughn have resigned effective immediately prior to the 2007 Annual Meeting of Stockholders. Following the 2007 Annual Meeting of Stockholders, the size of the Board will be automatically reduced to seven directors. The Nominating and Corporate Governance Committee is actively recruiting additional members for our Board of Directors. The nominees listed below has previouslyhave been elected as such by our stockholders.  Each of the nominees listed below is currently a director of the Company who was recommended for election to the Board by the Nominating and Corporate Governance Committee. If elected at the Annual Meeting, each of the nominees would serve until the 20082010 Annual Meeting of Stockholders and until his successor istheir successors are elected and hashave qualified, or until such director’stheir earlier death, resignation or removal. It is our policy to invite directors and nominees for director to attend the Annual Meeting. Because our Annual Meeting of Stockholders for 20042006 was not on the same day as a Board meeting, none of our directors attended the Annual Meeting of Stockholders for 2004.

2006.

Set forth below is biographical information for each nomineethe nominees for director and each person whose term of office as a director will continue after the annual meeting and each of our executive officers that are not directors.

meeting.

THE BOARD OF DIRECTORS RECOMMENDS
A VOTE IN FAVOR OF THE NOMINEES.
NOMINEES FOR ELECTION FOR A THREE-YEAR TERM EXPIRING AT THE 2010 ANNUAL MEETING
Roger L. Hawley
          Roger L. Hawley, age 54, has served as a director since April 26, 2007. Since February 2006, Mr. Hawley has served as chief executive officer and a director of Zogenix, Inc., a privately-held specialty pharmaceutical company. From 2003 until January 2006, Mr. Hawley served as executive vice president, commercial and technical operations of InterMune, Inc, a publicly-held biopharmaceutical company. From 2002 to 2003, Mr. Hawley served as chief commercial officer at Prometheus Laboratories, Inc., a specialty pharmaceutical company. From 2001 to 2002, Mr. Hawley served as vice president/general manager of sales and marketing at Elan Pharmaceuticals, Inc., a publicly-held biopharmaceutical company. From 1987 to 2001, Mr. Hawley held various management positions in corporate finance, sales, and marketing at GlaxoSmithKline, Inc. Prior to joining GlaxoSmithKline, Mr. Hawley spent 12 years in financial management with Marathon Oil Company. Mr. Hawley also serves as a director of Targeted Genetics Corporation, a publicly-traded clinical-stage biotechnology company, and Alios BioPharma Inc., a privately-held biotechnology company. Mr. Hawley holds a B.S. in accounting from Eastern Illinois University.


Tina S. Nova
          Tina S. Nova, Ph.D., age 53, has served as a director since April 26, 2007. Dr. Nova is a co-founder of Genoptix, Inc., a provider of personalized medicine services, and has served as its President and Chief Executive Officer and as a member of its board of directors since March 2000. Dr. Nova was a co-founder of Nanogen, Inc., a provider of molecular diagnostic tests, where she served as Chief Operating Officer and President from 1994 to January 2000. From 1992 to 1994, Dr. Nova served as Chief Operating Officer of Selective Genetics, a targeted therapy, biotechnology company. From 1988 to 1992, Dr. Nova held various director-level positions with Ligand Pharmaceuticals Incorporated, a drug discovery and development company, most recently serving as Executive Director of New Leads Discovery. Dr. Nova has also held various research and management positions with Hybritech, Inc., a former subsidiary of Eli Lilly & Company, a pharmaceutical company. Dr. Nova is the life science sector representative to the Independent Citizen’s Oversight Committee overseeing the implementation of the California stem cell initiative, Proposition 71. Dr. Nova also serves on the board of directors of Arena Pharmaceuticals, Inc., a publicly traded clinical-stage biopharmaceutical company. Dr. Nova holds a B.S. in Biological Sciences from the University of California, Irvine and a Ph.D. in Biochemistry from the University of California, Riverside.
DIRECTORS CONTINUING IN OFFICE UNTIL THE 2008 ANNUAL MEETING

THE BOARD OF DIRECTORS RECOMMENDS
A VOTE IN FAVOR OF ALL NAMED NOMINEES.

Jon W. McGarity

Jon W. McGarity, age 63,65, has served as a director since March 2004. In March 2007 Mr. McGarity joined Insys Therapeutics, Inc., a privately held specialty pharmaceutical company, as the President and Chief Executive Officer. Mr. McGarity is also the President and Chief Executive Officer of EthiX Associates, which he founded in 1996 and which is a company that provides executive consulting services in pharmaceutical/biotech/healthcare business planning, strategy and development. Prior to establishing EthiX Associates, Mr. McGarity was the Vice Chairman, President and Chief Operating Officer of Pharmaceutical Marketing Services, Inc., which provided marketing and information services to the global pharmaceutical/healthcare industry. Mr. McGarity is the President and Chief Executive Officer of the Arizona BioIndustry Association. He is also a member of the Board of the Global Advisory Council at Thunderbird, The Garvin School of International Management Chairman ofand serves on the Board of Directors of the Arizona BioIndustry Association, and serves on the Board of Directors of the Arizona Technology Council, the Masters Level Computational Biosciences Degree Program and the Technopolis Program.Program at Arizona State University. Mr. McGarity also serves on the Board of Directors of twoseveral private biotechnology companies, Ribomed Biotechnologies,GenBioPro, Inc., Insys Therapeutics, Inc., Restorative Biosciences, Inc. and Cynexus Corporation.

Apthera. He is also a member of the Board of Directors for Clinical Information Network, Inc.

Jean-Pierre Millon

Jean-Pierre Millon, age 54,55, has served as a director since March 2004.2004 and our lead director since April 2006. Mr. Millon is the Chairmana Board member of the Board offollowing companies, CVS/Caremark Corp., a pharmacy services company, Medical Present Value, Inc., a medical services company, and a Board member of Prometheus Laboratories, a specialty pharmaceutical company. Hecompany and Healthcare Acquisition Partners Corp., a financial company created to buy private healthcare companies. Mr. Millon joined the CVS/Caremark Rx Board in March 20042007 as a result of the acquisition of Caremark Rx by CVS, which had previously been acquired in March 2004 by Advance PCS by Caremark Rx. Mr. MillonPCS. He had served on the Board of Advance PCS for three years. Mr. Millon joined PCS Health Systems, Inc. in 1995, where he served as its President and Chief Executive Officer from June 1996 to September 2000. Prior to joining PCS Health Systems, Mr. Millon served as an executive and held several leadership positions with Eli Lilly and Company, the former parent company of PCS Health Systems, Inc.

Gary D. Tollefson, M.D., Ph.D.

Dr. Tollefson, age 54, has served as a director since September 2004.  Dr. Tollefson accepted the position of Chief Executive Officer of Orexigen Therapeutics, a private biotechnology company in April 2005 and is

5



President of Consilium, Inc., a consulting firm focused on the development of central nervous system products.  Dr. Tollefson is a Visiting Clinical Professor in the Department of Psychiatry, Indiana University School of Medicine.  He currently holds a senior guest scientific position with Eli Lilly and Company as the Distinguished Visiting Lilly Research Scholar.  He is past President of the Neuroscience Product Group at Lilly where he was employed for 13 years.  Dr. Tollefson is an active international speaker and has authored over 200 peer reviewed manuscripts.  Since March 2004, Dr. Tollefson has also served on the Board of Directors of Cortex Pharmaceuticals, Inc., a public biotechnology company.

DIRECTORS CONTINUING IN OFFICE UNTIL THE 20062009 ANNUAL MEETING

Jay D. Kranzler

Jay D. Kranzler, M.D., Ph.D., age 46,49, was appointed as our Chief Executive Officer and Vice-Chairman in December 1995. In April 1998, Dr. Kranzler was appointed as Chairman of our Board of Directors. From January 1989 until August 1995, Dr. Kranzler served as President, Chief Executive Officer and a director of Cytel Corporation, a publicly held biotechnology company. Dr. Kranzler has been an adjunct memberis currently a lecturer at The Rady School of Business of the Research InstituteUniversity of Scripps Clinic since January 1989.California-San Diego, where he serves as Executive in Residence. Before joining


Cytel, from 1985 to January 1989, Dr. Kranzler was employed by McKinsey & Company, a management-consulting firm, as a consultant specializing in the pharmaceutical industry.

Perry Molinoff

Dr.

          Perry Molinoff, M.D., Ph.D., age 64,66, has served as a director since September 2004. Dr. Molinoff is a neuropharmacologist with an M.D. from Harvard, and since November 2003 has been the Vice Provostfor Research at the University of Pennsylvania.Harvard. He holds a faculty position in the Department of Pharmacology and was the A.N. Richards Professor of Pharmacology at the University of Pennsylvania and from November 2003 to July 2006 was the Vice Provost for Research at the University of Pennsylvania. He is also an Adjunct Professor of Physiology and Neuroscience at the Medical University of South Carolina, Charleston, SC. In addition to his faculty appointments, from January 1995 until March 2001, Dr. Molinoff was the Vice President – Neuroscience and Genitourinary Drug Discovery at Bristol-Myers Squibb Pharmaceutical Research Institute, where he was responsible for implementing and directing the Institute’s research efforts in multiple therapeutic areas. From September 2001 until November 2003, Dr. Molinoff served as Executive Vice President of Research and Development at Palatin Technologies, where he was responsible for all basic, preclinical and clinical research. Dr. Molinoff has been a member of the Board of Directors of Palatin Technologies since November 2001. He is a member of multiple editorial advisory boards for scientific and educational journals and has authored or edited 6 books including Basic Neurochemistry and Goodman and Gilman’s text, The Pharmacological Basis of Therapeutics, as well as over 225 manuscripts.

Daniel H. Petree

Daniel H. Petree, age 49,51, has served as a director since June 2004. Mr. Petree is a founder and member of P2 Partners, LLC, a boutique investment bank specializing in life sciences companies, which he co-founded in 2000. From 1998 to 1999, Mr. Petree was the President and Chief Operating Officer of Axys Pharmaceuticals, a structure-based drug design company based in South San Francisco. From 1993 to 1998, he also held successive positions at Axys (and its predecessor, Arris Pharmaceuticals) as Executive Vice President of Business Development and Chief Financial Officer. From 1992 to 1993, Mr. Petree was Vice President of Business Development at TSI Corporation, a clinical research organization in Worcester, MA. Mr. Petree’s operating management experience was preceded by five years in investment banking at Montgomery Securities. He also practiced as a corporate and securities lawyer with Heller, Ehrman, White & McAuliffe in Palo Alto, CA.

DIRECTORS CONTINUING IN OFFICE UNTIL THE 2007 ANNUAL MEETING

Samuel D. Anderson

Samuel D. Anderson, age 68, has served as a director since April 1998.  Currently, Mr. Anderson is an independent consultant.  From 1990 to 1991, he was the President and Chief Executive Officer of Trancel Corporation, a biotechnology company.  From 1984 to 1989, Mr. Anderson was the Chief Executive Officer of Alpha Therapeutics Corporation, a blood plasma fractionator, and between 1989 and 1990 served as its Chairman of

6



the Board.  Mr. Anderson was the Chairman of the Board of Hycor, formerly a publicly traded company, from 1998 to 2004 and has also been a Board member of publicly traded SeraCare Life Sciences since 2001.

Jack H. Vaughn

Jack H. Vaughn, age 83, has served as a director since 1991.  Mr. Vaughn is a retired foreign service officer, his last post having been ambassador to Colombia from 1969 to 1970.  Mr. Vaughn was a director of the Nature Conservancy from 1986 to 1988, Columbia Pictures from 1978 to 1981 and Allegheny & Western Energy Corporation from 1980 to 1987.  Mr. Vaughn was a director of EARTH University of Costa Rica from 1991 to 2003.

NON-DIRECTOR EXECUTIVE OFFICERS

R. Michael Gendreau

R. Michael Gendreau, M.D., Ph.D., age 49, was appointed as our Vice President of Research and Development and Chief Medical Officer in December 1996 and is currently serving as our Vice President of Development and Chief Medical Officer.  Dr. Gendreau joined us in 1994 and held various positions from 1994 through 1996, including Executive Director of Scientific Affairs.  From 1991 to 1994, Dr. Gendreau was Vice President of Research and Development and Chief Medical Officer for MicroProbe Corporation, a developer and manufacturer of DNA probe-based diagnostic equipment.

Sabrina Martucci Johnson

Sabrina Martucci Johnson, age 39, was appointed as our interim Chief Financial Officer in February 2002 and, in April 2002, she was appointed as our Vice President and Chief Financial Officer.  Ms. Johnson served as our Vice President of Marketing from March 2001 to April 2002.  Ms. Johnson joined us in August 1998 and held various positions from 1998 through 2000, including Product Director, Executive Director of Marketing and Sales, and Vice President of Marketing and Sales.  From 1993 to 1998, Ms. Johnson held marketing and sales positions with Advanced Tissue Sciences and Clonetics.  Ms. Johnson has an MBA from the American Graduate School of International Management (Thunderbird) and a MSc in Biochemical Engineering from the University of London.  Ms. Johnson began her career in the biotechnology industry as a research scientist in 1990 with Baxter Healthcare, Hyland Division.

Denise L. Woolard

Denise L. Woolard, age 35, was appointed as our Vice President of Business and Legal Affairs and Corporate Secretary in February 2004.  Prior to joining us, from September 1997 until January 2004, Ms. Woolard worked as a corporate attorney at the law firm of Cooley Godward LLP.  Ms. Woolard has a B.A. from Old Dominion University and a J.D. from the University of San Diego, School of Law.

INDEPENDENCE OF THE BOARD OF DIRECTORS

As required under The Nasdaq Stock Market (“Nasdaq”)listing standards, a majority of the members of a listed company’s Board of Directors must qualify as “independent,” as affirmatively determined by the Board of Directors. The Board of Directors consults with our legal counsel to ensure that the Board’s determinations are consistent with all relevant securities and other laws and regulations regarding the definition of “independent,” including those set forth in pertinent listing standards of the Nasdaq, as in effect from time to time.

Consistent with these considerations, after review of all relevant transactions or relationships between each director, or any of his or her family members, and Cypress, its senior management and its independent registered public accounting firm, the Board of Directors affirmatively has determined that all of our existing directors are independent directors within the meaning of the applicable Nasdaq listing standards, except for Dr. Tollefson and Dr. Kranzler, our Chief Executive Officer.

7

Dr. Gary Tollefson, a former Board member who resigned from the Board of Directors in February of 2007, was also not considered independent because of his position as the CEO of Orexigen Therapeutics, Inc., which he accepted in April 2005. We entered into an agreement with Orexigen in January 2005 with respect to the in-license of certain patents. Under this agreement we have paid Orexigen an aggregate of $1.5 million. Due to potential conflicts of interest related to his role as the Chief Executive Officer of Orexigen Therapeutics, Inc. Dr. Tollefson resigned from our Board of Directors and agreed to serve as a consultant to us.


INFORMATION REGARDING THE BOARD OF DIRECTORS AND ITS COMMITTEES

MEETINGS OF THE BOARD OF DIRECTORS
          The Board of Directors met six times either in person or by conference call during the last fiscal year. All directors, except Dr. Gary Tollefson (a former member of the Board), attended at least 75% of the aggregate of the meetings of the Board and of the committees on which they served, held during the period for which they were directors or committee members, respectively.


As required under applicable Nasdaq listing standards, in fiscal 20042006 our independent directors met four times in regularly scheduled executive sessions at which only independent directors were present. Persons interested in communicating with the independent directors with their concerns may address correspondence to a particular director, or to the independent directors generally, in care of Cypress Bioscience, Inc. at 4350 Executive Drive, Suite 325, San Diego, California 92121. If no particular director is named, letters will be forwarded, depending on the subject matter, to the Chair of the Audit, Compensation, or Nominating and Corporate Governance Committee.

INFORMATION REGARDING COMMITTEES OF THE BOARD OF DIRECTORS
The Board of Directors has five committees: an Audit Committee, a Compensation Committee, a Non-Executive Officer Stock Option Committee, a Nominating and Corporate Governance Committee and a New Products Committee. The following table provides membership and meeting information for each of the Board committees, other than the New Products Committee:

Name

 

Audit

 

Compensation

 

Non-
Executive
Officer Stock
Option

 

Nominating
and Corporate
Governance

Jay D. Kranzler

 

 

 

 

 

X

 

 

Samuel D. Anderson

 

X

 

X

 

 

 

X

Jon W. McGarity(1)

 

 

 

X

 

 

 

 

Jean-Pierre Millon(2)

 

X

 

 

 

 

 

X

Perry Molinoff(3)

 

 

 

X

 

 

 

 

Daniel H. Petree(4)

 

X

 

 

 

 

 

 

Gary Tollefson(5)

 

 

 

 

 

 

 

 

Jack H. Vaughn(6)

 

X

 

X

 

 

 

X

Total meetings in fiscal year 2004(7)

 

6

 

7

 

4

 

2


                 
          Non-  
          Executive Nominating
          Officer Stock and Corporate
Name Audit Compensation Option Governance
Jay D. Kranzler          X     
Samuel D. Anderson (3)      X*      X 
Jon W. McGarity      X         
Jean-Pierre Millon  X           X*
Perry Molinoff (1)      X         
Daniel H. Petree  X*            
Gary Tollefson (2)                
Jack H. Vaughn (3)  X   X       X 
Roger L. Hawley (4)                
Tina S. Nova (4)                
Total meetings in fiscal year 2006 (5)  4   5   3   1 

(1)Mr. McGarity became a member of the Compensation Committee in March 2004 upon his election to our Board of Directors.

(2)Mr. Millon became the Chairman of the Nominating and Corporate Governance Committee in March 2004 upon his election to our Board of Directors.

(3)Dr. Molinoff became a member of our Compensation Committee in September 2004 upon his election to our Board of Directors.

(4)Mr. Petree became the Chairman of the Audit Committee in June 2004 upon his election to our Board of Directors.

(5)Dr. Tollefson resigned from the Nominating and Corporate Governance Committee in April 2005.

(6)Mr. Vaughn became a member of the Nominating and Corporate Governance Committee in March 2004.

(7)Includes actions taken by written consent.

*Committee Chairperson
(1)Dr. Molinoff resigned from the Compensation Committee in April 2006.
(2)Dr. Tollefson resigned from the Board of Directors in February 2007.
(3)Mr. Anderson and Mr. Vaughn are not standing for re-election to the Board.
(4)Mr. Hawley and Dr. Nova were appointed to the Board on April 26, 2007.
(5)Includes actions taken by written consent.
The New Products Committee is comprised of Mr. McGarity (chairman), Mr. Millon Dr. Molinoff and Dr. Tollefson.Molinoff. The New Products Committee met on several occasions, informallyincluding formal and informal meetings, during the year 2004.

2006.

Below is a description of each committee of the Board of Directors. The Board of Directors has determined that, except for Dr. Kranzler who is the sole member of the Non-Executive Officer Stock Option Committee, each member of each committee meets the applicable rules and regulations regarding “independence” and that each member is free of any relationship that would interfere with his or her individual exercise of independent judgment with regard to Cypress.

AUDIT COMMITTEE

The Audit Committee of the Board of Directors oversees ourwas established by the Board of Directors in accordance with Section 3(a)(58)(A) of the Securities Exchange Act of 1934 to oversee the Company’s corporate accounting and financial reporting process.  Forprocesses and audits of its financial statements.For this purpose, the Audit Committee performs several functions. The Audit Committee evaluates the performance of and assesses the qualifications of the independent registered public accounting firm; determines the engagement of the independent registered public accounting firm; determines whether to retain or terminate the existing independent registered public accounting firm or to appoint and engage a new independent registered public accounting firm; reviews and approves the retention of the independent registered public accounting firm to perform

8



any proposed permissible non-audit


services; monitors the rotation of partners of the independent registered public accounting firm on our audit engagement team as required by law; confers with management and the independent registered public accounting firm regarding the effectiveness of internal controls over financial reporting; establishes procedures, as required under applicable law, for the receipt, retention and treatment of complaints we receive regarding accounting, internal accounting controls or auditing matters and the confidential and anonymous submission by employees of concerns regarding accounting or auditing matters; and meets to review our annual audited and quarterly financial statements with management and anthe independent registered public accounting firm, including reviewing the Company’s disclosures under “Management’s Discussion and Analysis of Financial Condition and Results of Operations.” Mr. Petree (Chairman), Mr. Anderson, Mr. Millon (appointed in April 2005) and Mr. Vaughn currently comprise the Audit Committee. Due to the decision of Mr. Vaughn not to stand for re-election as a member of the Board and his resignation effective immediately prior to the 2007 Annual Meeting of Stockholders, as of the date of the 2007 Annual Meeting of Stockholders, we anticipate that the Audit Committee will be comprised of two members. The Audit Committee met sixas a full Committee four times during the 20042006 fiscal year.   The Audit Committee has adopted a written Audit Committee Charter, which can be found on our website at www.cypressbio.com.

The Board of Directors annually reviews the definition of independence for Audit Committee members under the Nasdaq listing standards and has determined that all members of our Audit Committee are independent (as independence for audit committee members is currently defined in Rule 4350(d)(2)(A)(i) and (ii) of the Nasdaq listing standards). The Board of Directors has determined that Mr. Petree qualifies as an “audit committee financial expert,” as defined in applicable rules of the Securities and Exchange Commission (the “SEC”SEC). The Board of Directors made a qualitative assessment of Mr. Petree’s level of knowledge and experience based on a number of factors, including his formal education and experience as a chief financial officer for public reporting companies.

REPORT OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS*
          The following is the report of our Audit Committee with respect to our audited financial statements for the fiscal year ended December 31, 2006.
          The purpose of the Audit Committee is to assist the Board in its general oversight of our financial reporting, internal controls and audit functions. The Amended and Restated Charter of the Audit Committee, which was amended in May 2005, describes in greater detail the full responsibilities of the Audit Committee and can be found on our website at www.cypressbio.com. The Audit Committee is comprised solely of independent directors as defined by the listing standards of Nasdaq.
          The Audit Committee has reviewed and discussed the financial statements with management and Ernst & Young LLP, our independent registered public accounting firm. Management is responsible for the preparation, presentation and integrity of our financial statements; accounting and financial reporting principles; establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rule 13a-15(e)); establishing and maintaining internal control over financial reporting (as defined in Exchange Act Rule 13a-15(f)); evaluating the effectiveness of disclosure controls and procedures; evaluating the effectiveness of internal control over financial reporting; and evaluating any change in internal control over financial reporting that has materially affected, or is reasonably likely to materially affect, internal control over financial reporting. Ernst & Young LLP is responsible for performing an independent audit of the financial statements and expressing an opinion on the conformity of those financial statements with U.S. generally accepted accounting principles, as well as expressing an opinion on (i) management’s assessment of the effectiveness of internal control over financial reporting and (ii) the effectiveness of internal control over financial reporting.
          The Committee has reviewed the report of management contained in the Company’s Annual Report on Form 10-K for the fiscal year ended December 31, 2006 filed with the SEC, as well as the individual reports of Ernst & Young LLP, Independent Registered Public Accounting Firm, included in the Company’s Annual Report on Form 10-K related to its (i) audit of the financial statements, and (ii) management’s assessment of the effectiveness of internal control over financial reporting and the effectiveness of internal control over financial reporting. Our Audit Committee believes that management maintains an effective system of internal control that results in fairly presented financial statements.
          Our Audit Committee has reviewed and discussed our audited financial statements for the fiscal year 2006 with management and Ernst & Young LLP, our independent registered public accounting firm. Our Audit Committee has also discussed with Ernst & Young LLP the matters required to be discussed by Statement of Auditing Standards No. 61, Communication with Audit Committees, which includes, among other items, matters related to the conduct of the audit of our financial statements. Our Audit Committee has also received written

 


disclosures and the letter from Ernst & Young LLP required by Independence Standards Board Standard No. 1, which relates to the auditor’s independence from us and our related entities, and has discussed with Ernst & Young LLP their independence from us.
          Based on the review and discussions referred to above, our Audit Committee recommended to our Board of Directors that our audited financial statements be included in our Annual Report on Form 10-K for the fiscal year ended December 31, 2006.
Audit Committee
Daniel Petree (chairman)
Jean-Pierre Millon
Jack H. Vaughn
April 17, 2007
*This report is not “soliciting material,” is not deemed filed with the SEC and is not to be incorporated by reference in any of our filings under the Securities Act of 1933, as amended (the“Securities Act”) or the Securities Exchange Act of 1934, as amended (the“Exchange Act”), whether before or after the date hereof and irrespective of any general incorporation language in any such filing.


COMPENSATION COMMITTEE

The Compensation Committee of the Board of Directors overseesis responsible for establishing and administering our executive compensation policies, plans and programs.  Thearrangements. Our Compensation Committee reviews and approves corporate performance goals and objectives relevant to the compensation of our executive officers and other senior management; reviews and approves the compensation and other terms of employment of our Chief Executive Officer; reviews and approves the compensation and other terms of employment of our other executive officers and outside consultants;officers; and administers our equity incentive and stock option plans and bonus plans, stock purchase plans, deferredplans. For a complete description of the process and procedures for consideration and determination of director and executive officer compensation, plansplease see the Section titled “Compensation Discussion and other similar programs, when and if applicable.  FourAnalysis” below.
          Three directors currently comprise the Compensation Committee: Mr. Anderson (Chairman), Mr. McGarity Dr. Molinoff and Mr. Vaughn. Due to the decision of Mr. Anderson and Mr. Vaughn not to stand for re-election as members of the Board, and their resignations effective immediately prior to the 2007 Annual Meeting of Stockholders, we anticipate that as of the date of the 2007 Annual Meeting of Stockholders, one director will comprise the Compensation Committee. Previously, Dr. Molinoff resigned from the Compensation Committee in April 2006. All current members of the Compensation Committee are independent (as independence for directors is currently defined in Rule 4200(a)(15) of the Nasdaq listing standards). The Compensation Committee met sevenfive times as a full Committee during the 20042006 fiscal year. The Compensation Committee has adopted a written Compensation Committee Charter, which was amended in October 2005 and can be found on our website at www.cypressbio.com.

www.cypressbio.com.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
          There were no interlocks or other relationships with other entities among our executive officers and directors that are required to be disclosed under applicable SEC regulations relating to compensation committee interlocks and insider participation.
NON-EXECUTIVE OFFICER STOCK OPTION COMMITTEE

We also have a Non-Executive Officer Stock Option Committee that may award stock options to employees who are not officers, subject to certain limitations on the number of options granted.The Non-Executive Officer Stock Option Committee is comprised of one director, Dr. Kranzler. Dr. Kranzler is not an independent director as currently defined in Rule 4200(a)(15) of the Nasdaq listing standards. The Non-Executive Officer Stock Option Committee acted by written consent fourthree times during the 20042006 fiscal year.

NOMINATING AND CORPORATE GOVERNANCE COMMITTEE

The Nominating and Corporate Governance Committee of our Board of Directors was formed in July 2003 as the Nominating Committee. In April 2005, the role of the committee was further expanded to cover corporate governance matters and was re-named the Nominating and Corporate Governance Committee. The Nominating and Corporate Governance Committee of the Board of Directors is responsible for (i) overseeing all aspects of the Company’s corporate governance functions on behalf of the Board; (ii) making recommendations to the Board of Directors regarding corporate governance issues; (iii) identifying, reviewing and evaluating candidates to serve as directors of the Company consistent with criteria approved by the Boardof Directorsand reviewreviewing and evaluateevaluating incumbent directors; (iv) serving as a focal point for communication between such candidates, non-committee directors and our management; (v) recommending to the Board of Directors for selection candidates to the Board to serve as nominees for director for the annual meeting of shareholders;stockholders; and (vi) making other recommendations to the Board of Directors regarding affairs relating to the directors of the Company, including director compensation. Four

9



Three directors currently comprise the Nominating and Corporate Governance Committee: Mr. Millon (Chairman), Dr. Tollefson, Mr. Vaughn and Mr. Anderson. Due to the decision of Mr. Anderson and Mr. Vaughn not to stand for re-election as members of the Board, and their resignations effective immediately prior to the 2007 Annual Meeting of Stockholders, we anticipate that as of the date of the 2007 Annual Meeting of Stockholders, the Nominating and Corporate Governance Committee will be comprised of one member. In his role as Chairman of the Nominating and Corporate Governance Committee, Mr. Millon will serveserves as lead director to interface on behalf of the other outside directors with management on strategic and other issues and to perform other activities determined by our Board of Directors.All current members of the Nominating and Corporate Governance Committee are independent (as independence is currently defined in Rule 4200(a)(15) of the Nasdaq listing standards). The Nominating and Corporate Governance Committee met two timesas a full Committee one time during the 20042006 fiscal year. The Nominating


and Corporate Governance Committee has adopted a written charter, which was amended onin April 22, 2005 and which can be found on our website at www.cypressbio.com.

The Nominating and Corporate Governance Committee believes that candidates for director should have certain minimum qualifications, including having the highest personal integrity and ethics, possessing relevant background and expertise upon which to be able to offer advice and guidance to management and having sufficient time to devote to our affairs. All directors should also rigorously represent the long-term interests of our stockholders. However, the Nominating and Corporate Governance Committee retains the right to modify these qualifications from time to time. Candidates for director nominees are reviewed in the context of the current composition of the Board, the operating requirements of Cypress and the long-term interests of our stockholders. In conducting this assessment, the Nominating and Corporate Governance Committee may consider attributes such as diversity, age, skills, business experience and such other factors as it deems appropriate, given the current needs of Cypress and our Board, to maintain a balance of knowledge, experience and capability. In the case of incumbent directors whose terms of office are set to expire, the Nominating and Corporate Governance Committee reviews such directors’ overall service to Cypress during their term, including the number of meetings attended, level of participation, quality of performance, and any other relationships and transactions that might impair such directors’ independence. In the case of new director candidates, the Nominating and Corporate Governance Committee also determines whether the nominee must be independent for Nasdaq purposes, which determination is based upon applicable Nasdaq listing standards, applicable SEC rules and regulations and the advice of counsel, if necessary. The Nominating and Corporate Governance Committee conducts any appropriate and necessary inquiries into the backgrounds and qualifications of possible candidates after considering the function and needs of the Board. The Nominating and Corporate Governance Committee meets to discuss and consider such candidates’ qualifications and then selects nominee(s) for recommendation to the Board by majority vote. In 2004, Cypress, on behalf of the Nominating and Corporate Governance Committee, paid fees of $100,000 in the aggregate, plus expenses, to an executive search firm in connection with identifying our four new Board members.To date, the Nominating and Corporate Governance Committee has not rejected a timely director nominee from any stockholder or stockholders holding more than 5% of our voting stock.

stock.

The Nominating and Corporate Governance Committee will consider director candidates recommended by stockholders. The Nominating and Corporate Governance Committee does not intend to alter the manner in which it evaluates candidates, based on whether the candidate was recommended by a stockholder or not. Stockholders who wish to recommend individuals for consideration by the Nominating and Corporate Governance Committee to become nominees for election to the Board may do so by delivering a written recommendation to the Nominating and Corporate Governance Committeeour Secretary at the following address:4350 Executive Drive, Suite 325, San Diego, CA 92121at least 120 days prior to no later than the anniversary dateclose of the mailing of our proxy statement for our prior annual meeting.business on March 13, 2008 and no earlier than February 11, 2008. Submissions must include the full name of the proposed nominee, a description of the proposed nominee’s business experience for at least the previous five years, complete biographical information, a description of the proposed nominee’s qualifications as a director and a representation that the nominating stockholder is a beneficial or record ownerholder of our stock.the Company’s stock and has been a holder for at least one year. Any such submission must be accompanied by the written consent of the proposed nominee to be named as a nominee and to serve as a director if elected.

NEW PRODUCTS COMMITTEE

The New Products Committee reviews and evaluates any in-licensing and acquisition candidates. Fourthree directors currently comprise the New Products Committee: Mr. McGarity (Chairman), Mr. Millon Dr. Molinoff and Dr. Tollefson.

10



MEETINGS OF THE BOARD OF DIRECTORS

Molinoff. The Board of DirectorsNew Products Committee met nine times (either in person or by conference call) and acted by unanimous written consent two timeson three occasions during the 2004 fiscal year.  All directors attended at least 75% of the aggregate meetings of the Board and of the committees on which they served, held during the period for which they were a director or committee member, respectively.

year 2006.

STOCKHOLDER COMMUNICATIONS WITH THE BOARD OF DIRECTORS

Historically, we have not adopted a formal process for stockholder communications with the Board. Nevertheless, every effort has been made

          Stockholders wishing to ensure that the views of stockholders are heard bycommunicate with the Board or an individual directors, as applicable, and that appropriate responses are provided to stockholders indirector may send a timely manner.  We believe our responsiveness to stockholder communicationswritten communication to the Board has been excellent. Nevertheless, duringor such director c/o Cypress Bioscience, Inc., 4350 Executive Drive, Suite 350, San Diego, California 92121, Attn: Secretary. Each communication must set forth the upcoming yearname and address of the Nominatingstockholder on whose behalf the communication is sent, and Corporate Governance Committeethe number of shares that are owned beneficially by such stockholder as of the date of the communication. Each communication will give full considerationbe reviewed by the Company’s Secretary to determine whether it is appropriate for presentation to the adoption of a formal processBoard or such director. Communications determined by the Secretary to be appropriate for stockholder communications withpresentation to the Board and, if adopted, publish it promptly and post itor such director will be submitted to the Board or such director on a periodic basis. A copy of our Stockholder Communications Policy is posted on our website.

website at www.cypressbio.com.

 


CODE OF ETHICS

We have adopted the Cypress Bioscience, Inc.Code of Business Conduct and Ethics that applies to all officers, directors and employees. A copy of our Code of Business Conduct and Ethics is posted on our website at www.cypressbio.com. If we make any substantive amendments to the Code of Business Conduct and Ethics or grant any waiver from a provision of the Code of Business Conduct and Ethics to any executive officer or director, we will promptly disclose the nature of the amendment or waiver on our website.

11


CORPORATE GOVERNANCE GUIDELINES

REPORT OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS*

          In December 2005, the Board of Directors documented the governance practices we follow by adopting Corporate Governance Guidelines to assure that the Board will have the necessary authority and practices in place to review and evaluate our business operations as needed and to make decisions that are independent of the Company’s management. The following isguidelines are also intended to align the reportinterests of directors and management with those of our Audit Committeestockholders. The Corporate Governance Guidelines set forth the practices the Board intends to follow with respect to our audited financial statements for the fiscal year ended December 31, 2004.

board composition and selection, board meetings and involvement of senior management, Chief Executive Officer performance evaluation and succession planning, and board committees and compensation. The purpose of the Audit Committee is to assistCorporate Governance Guidelines were adopted by the Board in its general oversight of our financial reporting, internal controls and audit functions. The Audit Committee Charter describes in greater detailto, among other things, reflect changes to the full responsibilities of the Committee and can be found on our website at www.cypressbio.com.  The Audit Committee is comprised solely of independent directors as defined by theNasdaq listing standards of National Association of Securities Dealers, Inc.

The Audit Committee has reviewed and discussed the financial statements with management and Ernst & Young LLP, our independent auditors. Management is responsible for the preparation, presentation and integrity of our financial statements; accounting and financial reporting principles; establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rule 13a-15(e)); establishing and maintaining internal control over financial reporting (as defined in Exchange Act Rule 13a-15(f)); evaluating the effectiveness of disclosure controls and procedures; evaluating the effectiveness of internal control over financial reporting; and evaluating any change in internal control over financial reporting that has materially affected, or is reasonably likelySEC rules adopted to materially affect, internal control over financial reporting. Ernst & Young LLP is responsible for performing an independent audit of the financial statements and expressing an opinion on the conformity of those financial statements with U.S. generally accepted accounting principles, as well as expressing an opinion on (i) management’s assessment of the effectiveness of internal control over financial reporting and (ii) the effectiveness of internal control over financial reporting.

During the course of 2004, management completed the documentation, testing and evaluation of our system of internal control over financial reporting in response to the requirements set forth in Section 404implement provisions of the Sarbanes-Oxley Act of 2002 and related regulations.2002. The Audit Committee was kept apprised of the progress of the evaluation and provided oversight and advice to management during the process. In connection with this oversight, the Committee received periodic updates provided by management and Ernst & Young LLP at each regularly scheduled Committee meetings. The Committee also held a number of special meetings to discuss issues as they arose. At the conclusion of the process, management provided the Committee with and the Committee reviewed a report on the effectiveness of the Company’s internal control over financial reporting. The Committee also reviewed the report of management contained in the Company’s Annual Report on Form 10-K for the fiscal year ended December 31, 2004 filed with the SEC,Corporate Governance Guidelines, as well as the individual reports of Ernst & Young LLP, Independent Registered Public Accounting Firm,  included in the Company’s Annual Report on Form 10-K related to its (i) auditcharters for each committee of the financial statements, and (ii) management’s assessment of the effectiveness of internal control over financial reporting and the effectiveness of internal control over financial reporting. The Committee continues to oversee the Company’s efforts related to its internal control over financial reporting and management’s preparations for the evaluation in fiscal 2005. Our Audit Committee believes that management maintains an effective system of internal controls that results in fairly presented financial statements.

Board, may be viewed at www.cypressbio.com.

 

Our Audit Committee has reviewed and discussed our audited financial statements with management and Ernst & Young LLP, our independent registered public accounting firm.  Our Audit Committee has also discussed with Ernst & Young LLP the matters required to be discussed by Statement of Auditing Standards No. 61, Communication with Audit Committees, which includes, among other items, matters related to the conduct of the audit of our financial statements.  Our Audit Committee has also received written disclosures and the letter from Ernst & Young LLP required by Independence Standards Board Standard No. 1, which relates to the auditor’s independence from us and our related entities, and has discussed with Ernst & Young LLP their independence from us.


* This report is not “soliciting material,” is not deemed filed with the SEC and is not to be incorporated by reference in any of our filings under the Securities Act of 1933, as amended (the “Securities Act”) or the Securities Exchange Act of 1934, as amended (the “Exchange Act”), whether before or after the date hereof and irrespective of any general incorporation language in any such filing.

12



Based on the review and discussions referred to above, our Audit Committee recommended to our Board of Directors that our audited financial statements be included in our Annual Report on Form 10-K for the fiscal year ended December 31, 2004.

Audit Committee

Daniel Petree (chairman)
Jack H. Vaughn
Samuel D. Anderson

April 11, 2005

13



PROPOSAL 2

RATIFICATION OF SELECTION OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

The Audit Committee of our Board of Directors has selected Ernst & Young LLP (E&Y) as our independent registered public accounting firm for the fiscal year ending December 31, 20052007 and has further directed that management submit the selection of our independent registered public accounting firm for ratification by our stockholders at the annual meeting. E&Y has audited our financial statements since the fiscal year ended December 31, 1994. Representatives of E&Y are expected to be present at the annual meeting. They will have an opportunity to make a statement if they so desire and will be available to respond to appropriate questions.

Neither our bylaws nor our other governing documents or law require stockholder ratification of the selection of E&Y as our independent registered public accounting firm. However, the Audit Committee of our Board is submitting the selection of E&Y to the stockholders for ratification as a matter of good corporate practice. If the stockholders fail to ratify the selection, the Audit Committee of our Board will reconsider whether or not to retain that firm. Even if the selection is ratified, the Audit Committee of our Board in its discretion may direct the appointment of a different independent registered public accounting firm at any time during the year if it determines that such a change would be in our best interests and the best interests of our stockholders.

The affirmative vote of the holders of a majority of the shares present in person or represented by proxy and entitled to vote at the annual meeting will be required to ratify the selection of E&Y. Abstentions will be counted toward the tabulation of votes cast on proposals presented to the stockholders and will have the same effect as negative votes. Broker non-votes are counted towards a quorum, but are not counted for any purpose in determining whether this matter has been approved.

PRINCIPAL ACCOUNTANT FESSFEES AND SERVICES
          In connection with the audit of the 2006 financial statements, the Company entered into an engagement agreement withE&Y

which sets forth the terms by whichE&Y will perform audit services for the Company. That agreement is subject to alternative dispute resolution procedures and an exclusion of punitive damages. The following table represents aggregate fees billed to us for the fiscal years ended December 31, 20032005 and December 31, 2004,2006, by E&Y.

         
  Fiscal Year Ended 
  2005  2006 
Audit Fees (1) $213,000  $202,500 
Audit-Related Fees (2)      
Tax Fees (3)  36,350   23,200 
All Other Fees (4)      
       
Total Fees $249,350  $225,700 
(1)Audit Fees consist of fees for professional services rendered for audit of the Company’s annual financial statements and review of the interim financial statements included in quarterly reports, review of procedures related to the adoption of FAS 123R and services that are normally provided by Ernst & Young LLP in connection with regulatory filings. In 2005 and 2006, Audit Fees also include fees for professional services rendered for audits of (1) management’s assessment of the effectiveness of internal control over financial reporting and (2) the effectiveness of internal control over financial reporting.
(2)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 financial statements and are not reported under “Audit Fees.” There were no Audit-Related Fees for 2005 or 2006.
(3)Tax Fees consist of fees for professional services rendered for assistance with federal and state tax compliance and tax planning. All of the fees in 2005 and 2006 were related to tax compliance.
(4)All Other Fees consist of fees for services other than the services reported above. There were no Other Fees in 2005 or 2006.

 

 

 

Fiscal Year Ended

 

 

 

2003

 

2004

 

Audit Fees(1)

 

$

126,912

 

$

274,231

 

Audit-Related Fees(2)

 

 

 

Tax Fees(3)

 

19,509

 

$

44,587

 

All Other Fees(4)

 

 

$

61,471

 

Total Fees

 

$

146,421

 

$

380,289

 


(1) Audit Fees consist of fees for professional services rendered for audit of the Company’s annual financial statements and review of the interim financial statements included in quarterly reports and services that are normally provided by Ernst & Young LLP in connection with regulatory filings.  In 2004, Audit Fees also include fees for professional services rendered for audits of (1) management’s assessment of the effectiveness of internal control over financial reporting and (2) the effectiveness of internal control over financial reporting.  This category also includes fees primarily related to our follow-on offering of common stock that we completed in April 2004.


(2) 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 financial statements and are not reported under “Audit Fees.”

(3) Tax Fees consist of fees for professional services rendered for assistance with federal and state tax compliance and tax planning. All of the fees in 2004 were related to tax compliance.

14



(4) All Other Fees consist of fees for services other than the services reported above.  These services include fees related to an Internal Revenue Code Section 382 study, which is also considered to be tax compliance, but because it was individually large, we have broken it out separately.

All fees described above were approved by the Audit Committee.

During the fiscal year ended December 31, 2004,2006, none of the total hours expended on our financial audit by E&Y was provided by persons other than E&Y’s full-time employees.

PRE-APPROVAL POLICIES AND PROCEDURES

The Audit Committee has adopted a policy and procedures for the pre-approval of audit and non-audit services rendered by our independent auditor, E&Y. The policy generally pre-approves specified services in the defined categories of audit services, audit-related services, and tax services up to specified amounts. Pre-approval may also be given as part of the Audit Committee’s approval of the scope of the engagement of the independent auditor or on an individual explicit case-by-case basis before the independent auditor is engaged to provide each service. The pre-approval of services may be delegated to one or more of the Audit Committee’s members, but the decision must be reported to the full Audit Committee at its next scheduled meeting.

The Audit Committee has determined that the rendering of the services other than audit services by E&Yis compatible with maintaining the principal accountant’s independence. E&Y’s report on the financial statements for the past two years contained no adverse opinion or disclaimer of opinion and was not qualified as to audit scope or accounting principles.

E&Y and management are required to periodically report to the Audit Committee regarding the extent of services provided by the independent registered public accounting firm in accordance with this pre-approval, and the fees for the services performed to date.

THE BOARD OF DIRECTORS RECOMMENDS
A VOTE IN FAVOR OF PROPOSAL 2
.

 

15




SECURITY OWNERSHIP OF
CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

The following table sets forth certain information regarding the ownership of our common stock as of FebruaryApril 1, 20052007 by: (i) each director and nominee for director; (ii) each of the executive officers named in the Summary Compensation Table;Table, referred to as the named executive officers; (iii) all of our named executive officers and directors as a group and (iv) all those known by us to be beneficial owners of more than five percent of our common stock.

         
  Beneficial Ownership (1)
Beneficial Owner Number of Shares Percent of Total
Wellington Management Co. LLP (2)
75 State Street
Boston, MA 02109
  3,056,600   9.5%
Goldman Sachs & Co. (3)
85 Broad Street
New York, NY 10004
  1,768,004   5.5%
Maverick Capital Ltd. (4)
300 Crescent Court, 18th floor
Dallas, Texas 75201
  2,144,525   6.6%
JPMorgan Chase & Co. (5)
270 Park Ave.
New York, NY 10017
  1,772,931   5.5%
R. Michael Gendreau (6)  164,602   * 
Denise Wheeler (7)  119,099   * 
Sabrina Martucci Johnson (8)  186,894   * 
Jay D. Kranzler (9)  1,886,395   5.6%
Samuel D. Anderson (10)  118,374   * 
Jon W. McGarity (11)  63,306   * 
Jean-Pierre Millon (12)  63,306   * 
Perry Molinoff (13)  63,306   * 
Daniel H. Petree (14)  63,306   * 
Jack H. Vaughn (15)  68,982   * 
Roger L. Hawley (16)  3,068   * 
Tina S. Nova (17)  3,794   * 
All executive officers and directors as a group (12 persons)(18)  2,804,432   8.1%
*Less than one percent of the outstanding shares of our common stock.
(1)This table is based upon information supplied by officers, directors and principal stockholders and Schedules 13D and 13G filed with the Securities and Exchange Commission (the “SEC”). Unless otherwise indicated in the footnotes to this table and subject to community property laws where applicable, we believe that each of the stockholders named in this table has sole voting and investment power with respect to the shares indicated as beneficially owned. Applicable percentages are based on 32,295,131 shares outstanding on April 1, 2007, adjusted as required by rules promulgated by the SEC.
(2)Number of shares beneficially owned represents 3,056,600 shares of our common stock beneficially owned by Wellington Management Company LLP, in its capacity as investment advisor, on behalf of other persons known to have the rights to receive and to direct the receipt of dividends for such shares, and the rights to receive and to direct the receipt of proceeds from the sale of such shares.
(3)The number of shares beneficially owned represents 1,768,004 shares of our common stock beneficially owned by Goldman, Sachs & Co., a wholly owned subsidiary of Goldman Sachs Group, Inc.
(4)Number of shares beneficially owned represents 2.144,525 shares of our common stock beneficially owned by Maverick Capital Ltd..
(5)Includes 1,772,931 shares of our common stock beneficially owned by JPMorgan Chase & Co.

 

 

 

Beneficial Ownership(1)

 

Beneficial Owner

 

Number of Shares

 

Percent of Total

 

JPMorgan Chase & Co.(2)
270 Park Avenue
New York, NY 10017

 

2,614,215

 

8.6

%

 

 

 

 

 

 

ProQuest Investments(3)
c/o Pasquale DeAngelis
600 Alexander Park, Suite 204
Princeton, NJ 08540

 

1,999,782

 

6.5

%

 

 

 

 

 

 

Gilder, Gagnon, Howe & Corporation LLC(4)
45 Fremont Street
San Francisco, CA 94105

 

1,919,619

 

6.3

%

 

 

 

 

 

 

Barclays Global Fund Advisors(5)
c/o Pasquale DeAngelis
600 Alexander Park, Suite 204
Princeton, NJ 08540

 

1,841,770

 

6.1

%

 

 

 

 

 

 

Federated Investors(6)
Federated Investors Tower
Pittsburg, PA 15222-3779

 

1,511,900

 

5.0

%

 

 

 

 

 

 

R. Michael Gendreau(7)

 

133,721

 

 

*

Sabrina Martucci Johnson(8)

 

82,014

 

 

*

Jay D. Kranzler(9)

 

1,134,467

 

3.6

%

Denise Woolard(10)

 

29,773

 

 

*

Samuel D. Anderson(11)

 

72,482

 

 

*

Jon W. McGarity(12)

 

35,135

 

 

*

Jean-Pierre Millon(13)

 

35,135

 

 

*

Perry Molinoff(14)

 

20,492

 

 

*

Daniel H. Petree(15)

 

28,295

 

 

*

Gary D. Tollefson(16)

 

20,492

 

 

*

Jack H. Vaughn(17)

 

43,016

 

 

*

All executive officers and directors as a group (11persons)(18)

 

1,635,021

 

5.1

%


*                                         Less than one percent.


(1)This table is based upon information supplied by officers, directors and principal stockholders and Schedules 13D and 13G filed with the Securities and Exchange Commission (the “

(6)Includes 65,357 shares of our common stock issuable pursuant to options exercisable within 60 days of April 1, 2007 by Dr. Gendreau.
(7)Represents 119,099 shares of our common stock issuable pursuant to options exercisable within 60 days of April 1, 2007 by Mrs. Wheeler.
(8)Includes 185,994 shares of our common stock issuable pursuant to options exercisable within 60 days of April 1, 2007 by Mrs. Johnson.
(9)Includes 1,629,671 shares of our common stock issuable pursuant to options exercisable within 60 days of April 1, 2007. Also includes 78,400 shares of our common stock held by our 401(k) plan for which Dr. Kranzler, as trustee of the 401(k) plan, has voting rights to such shares and 193,324 shares of our common stock held by the Kranzler Living Trust, for which Dr. Kranzler is a trustee.
(10)Includes 114,762 shares of our common stock issuable pursuant to options exercisable within 60 days of April 1, 2007. Such shares are held by the Samuel D. Anderson Trust, for which Mr. Anderson is the sole trustee. Mr. Anderson is not standing for re-election to the Board.
(11)Represents 63,306 shares of our common stock issuable pursuant to options exercisable within 60 days of April 1, 2007 by Mr. McGarity.
(12)Represents 63,306 shares of our common stock issuable pursuant to options exercisable within 60 days of April 1, 2007 by Mr. Millon.
(13)Represents 63,306 shares of our common stock issuable pursuant to options exercisable within 60 days of April 1, 2007 by Mr. Molinoff.
(14)Represents 63,306 shares of our common stock issuable pursuant to options exercisable within 60 days of April 1, 2007 by Mr. Petree.
(15)Includes 68,982 shares of our common stock issuable pursuant to options exercisable within 60 days of April 1, 2007 by Mr. Vaughn. Mr. Vaughn is not standing for re-election to the Board.
(16)Represents 3,068 shares of our common stock issuable pursuant to options exercisable within 60 days of April 1, 2007 by Mr. Hawley. Mr. Hawley was granted these options in connection with his appointment to the Board on April 26, 2007.
(17)Includes 3,068 shares of our common stock issuable pursuant to options exercisable within 60 days of April 1, 2007 by Dr. Nova. Dr. Nova was granted these options in connection with her appointment to the Board on April 26, 2007.
(18)Number of shares beneficially owned includes 2,443,225 shares of our common stock issuable pursuant to options exercisable within 60 days of April 1, 2007 by our directors and executive officers as a group.
SEC”).  Unless otherwise indicated in the footnotes to this table and subject to community property laws where applicable, we believe that each of the stockholders named in this table has sole voting and investment power with respect to the shares indicated as beneficially owned.  Applicable percentages are based on 30,376,025  shares outstanding on February 1, 2005, adjusted as required by rules promulgated by the SEC.

16



(2)Number of shares beneficially owned represents 2,614,215 shares of our common stock beneficially owned by JPMorgan Chase & Co. on behalf of other persons known to have the rights to receive and to direct the receipt of dividends for such shares, and the rights to receive and to direct the receipt of proceeds from the sale of such shares.

(3)Includes (i) 371,338 shares of our common stock and warrants to purchase 192,718 shares of our common stock held by ProQuest Investments L.P., (ii) 4,813 shares of our common stock and warrants to purchase 2,498 shares of our common stock held by ProQuest Companion Fund, L.P., (iii) 918,276 shares of our common stock and warrants to purchase 476,574 shares of our common stock held by ProQuest Investments II, L.P., and (iv) 22,096 shares of our common stock and warrants to purchase 11,469 shares of our common stock held by ProQuest Investments II Advisors Fund, L.P. ProQuest Associates LLC, a Delaware limited liability company, is General Partner of ProQuest Investments, L.P., a Delaware limited partnership and ProQuest Companion Fund L.P., a Delaware limited partnership. ProQuest Associates II LLC, a Delaware limited liability company, is General Partner of ProQuest Investments II, L.P., a Delaware limited partnership and ProQuest Investments II Advisors Fund, L.P., a Delaware limited partnership.

(4)Number of shares beneficially owned represents (i) 1,872,670 shares of our common stock held in customer accounts over which partners and/or employees of Gilder, Gagnon, Howe & Corporation LLC (“GGH”) have discretionary authority to dispose of or direct the disposition of the shares, (ii) 2,478 shares of our common stock held in accounts owned by the partners of GGH and their families and (iii) 44,471 shares held in the account of GGH’s profit-sharing plan.

(5)Barclays Global Investors, NA. and Barclays Global Fund Advisors are funds affiliated with Barclays Global Investors, LTD.  Includes 1,250,568 shares of our common stock held by Barclays Global Investors, NA. and 591,202 shares of our common stock held by Barclays Global Fund Advisors.

(6)Federated Investors, Inc. is the parent holding company of Federated Equity Management Company of Pennsylvania and Federated Investment Management Corp., which act as investment advisers to registered investment companies and separate accounts that own shares of common stock in Cypress.

(7)Includes 60,915 shares of our common stock issuable pursuant to options exercisable within 60 days of February 1, 2005 by Dr. Gendreau.

(8)Includes 81,114 shares of our common stock issuable pursuant to options exercisable within 60 days of February 1, 2005 by Ms. Johnson.

(9)Includes 921,966 shares of our common stock issuable pursuant to options exercisable within 60 days of February 1, 2005. Also includes 71,001 shares of our common stock held by our 401(k) plan for which Dr. Kranzler, as trustee of the 401(k) plan, has voting rights to such shares and 141,500 shares of our common stock held by the Kranzler Living Trust, for which Dr. Kranzler is a trustee.

(10)Represents 29,773 shares of our common stock issuable pursuant to options exercisable within 60 day of February 1, 2005 by Ms. Woolard.

(11)Includes 69,982 shares of our common stock issuable pursuant to options exercisable within 60 days of February 1, 2005. Such shares are held by the Samuel D. Anderson Trust, for which Mr. Anderson is the sole trustee.

(12)Represents 35,135 shares of our common stock issuable pursuant to options exercisable within 60 day of February 1, 2005 by Mr. McGarity.

(13)Represents 35,135 shares of our common stock issuable pursuant to options exercisable within 60 day of February 1, 2005 by Mr. Millon.

(14)Represents 20,492 shares of our common stock issuable pursuant to options exercisable within 60 day of February 1, 2005 by Mr. Molinoff.

17



(15)Represents 28,295 shares of our common stock issuable pursuant to options exercisable within 60 day of February 1, 2005 by Mr. Petree.

(16)Represents 20,492 shares of our common stock issuable pursuant to options exercisable within 60 day of February 1, 2005 by Dr. Tollefson.

(17)Includes 40,016 shares of our common stock issuable pursuant to options exercisable within 60 days of February 1, 2005 by Mr. Vaughn.

(18)Number of shares beneficially owned includes 1,343,313 shares of our common stock issuable pursuant to options exercisable within 60 days of February 1, 2005 by our directors and executive officers as a group.

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

Section 16(a) of the Exchange Act requires our directors and executive officers, and persons who beneficially own more than ten percent of a registered class of our equity securities, to file with the SEC initial reports of ownership and reports of changes in ownership of common stock and other of our equity securities. Officers, directors and greater than ten percent beneficial owners are required by SEC regulations to furnish us with copies of all Section 16(a) forms they file.

To our knowledge, based solely on a review of the copies of such reports furnished to us and written representations that no other reports were required, during the fiscal year ended December 31, 2004,2006, all Section 16(a) filing requirements applicable to our officers, directors and greater than ten percent beneficial owners were complied with, except that four reports were filed lateone Form 4 for a transaction by Mr. Vaughn and one report was filed late by Mr. Anderson.

COMPENSATION OF DIRECTORS

Each of our directors may receive stock option grants underwith the 1996 Equity Incentive Plan and the 2000 Equity Incentive Plan, as amended. In March 2003, our Board of Directors adopted resolutions providing for quarterly payments of $4,000 to each of our non-employee directors for such person’s service as a director, which includes participation by such person in the quarterly scheduled Board meetings. Our Board of Directors also approved: (1) the payment of an annual retainer of $3,000 to each of our non-employee directors for such person’s service on a committee of the Board; provided that such committee member must attend at least 75% of the applicable committee meetings in any calendar year in order to receive such compensation and (2) the payment of an additional $5,000 to any non-employee director who serves as chair of a committee of the Board; provided that such person must attend at least 75% of the applicable committee meetings in any calendar year in order to receive such compensation, and such meeting must be in addition to the one additional meeting per quarter included as part of the Board quarterly compensation.

On February 8, 2005, the Compensation Committee approved an amendment to the current compensation payable to the members of the Board.  The amendment provides that a member of the Board will receive payment for attendance at any special meetings of either the Board or a Committee of the Board.  Compensation for attendance as a Board member at special meetings of the Board or of Committees of the Board shall be set at $1,000 per such meeting or telephone meeting lasting more than 1 hour and up to one-half ofSEC one day in duration, and $2,000 per such meeting or telephone meeting lasting more than one-half of one day in duration.  Board members who travel to attend special meetings as Board members shall also be compensated in an amount equal to $500 for travel time of up to one-half of one day and $1,000 for travel time of more than one-half of one day.  Special meetings are defined as Board meetings or Committee meetings periodically scheduled between standard quarterly Board and Committee meetings.  In addition, such special meeting must be called by the Chairman of the Board or Chairman of the Committee and must be designated in advance as a special meeting in order to qualify for the special meeting compensation.

During the fiscal year ended December 31, 2004, each of our non-employee directors received cash compensation for his service as a director and/or member of a committee of the Board as follows:

18



Name

 

Amount of
Compensation

 

 

 

Board Service

 

Committee Service

 

Samuel D. Anderson

 

$

16,000

 

$

14,000

 

Jon McGarity

 

$

12,000

 

$

8,250

 

Jean Pierre Millon

 

$

12,000

 

$

8,250

 

Perry Molinoff

 

$

4,000

 

$

875

 

Daniel Petree

 

$

8,000

 

$

8,000

 

Gary Tollefson

 

$

4,000

 

$

1,750

 

Jack H. Vaughn

 

$

12,000

 

$

13,250

 

late.

 

Directors who


EXECUTIVE OFFICERS
          Our executive officers are also our employees do not receive any fee for their service as directors.  All of our directors are reimbursed for their out-of-pocket travel and accommodation expenses incurred in connection with their servicefollows:
NAMEAGEPOSITION
Jay D. Kranzler, M.D., Ph.D.49Chief Executive Officer and Chairman of the Board of Directors
Sabrina Martucci Johnson41Chief Financial Officer, Executive Vice President and Chief Business Officer
R. Michael Gendreau, M.D., Ph.D.51Vice President of Clinical Development and Chief Medical Officer
Denise Wheeler37Vice President of Legal Affairs
Jay D. Kranzler
          Jay D. Kranzler was appointed as our directors.

In March 2003, our Board of Directors adopted resolutions providing for (1) an increase in the number of shares of our common stock granted pursuant to the automatic yearly option grants for each non-employee director from 5,000 to 13,000 shares and (2) an initial grant of an option to purchase 32,000 shares of our common stock to each non-employee director upon his or her initial election or appointment to the Board.  In March 2004, Mr. Millon and Mr. McGarity each received an option to purchase 32,000 shares of our common stock upon his respective appointment to our Board.  In June 2004, Mr. Petree received an option to purchase 32,000 shares of our common stock upon his appointment to our Board.  In September 2004, Dr. Molinoff and Dr. Tollefson each received an option to purchase 32,000 shares of our common stock upon his respective appointment to our Board.

In April 2001, our Board of Directors adopted a resolution providing that the vesting of all existing and future automatic yearly stock options held or acquired by non-employee directors will accelerate upon a change in control of Cypress, which may include the sale of all or substantially all of our assets, specified types of merger, or other corporate reorganizations.  In addition, in March 2003, our directors approved the acceleration of vesting of all future stock options granted to directors (in addition to any automatic annual grants) upon a change in control of Cypress.

In May 2004, our Board of Directors adopted the Cypress Bioscience, Inc. Severance Benefit Plan, or the severance plan, to provide severance benefits to certain eligible officers and our outside directors.  Severance benefits under the severance plan are awarded on a sliding scale based on the number of years of continuous service an eligible individual has completed with us as of the date of service termination.  All of our current directors are currently eligible to receive severance benefits under the severance plan.  To receive severance benefits, an individual must (i) experience a covered termination, (ii) have provided service to us for at least one year on the date of such termination and (iii) execute a general waiver and release of claims.  The severance plan supplements and provides benefits in addition to all other employment agreements, policies or practices previously maintained by Cypress.  Severance benefits provided to outside directors include only accelerated vesting of options and restricted stock ranging from 25% to 100% of an individual’s unvested shares on the date of service termination.

19



COMPENSATION OF EXECUTIVE OFFICERS

Summary of Compensation

The following table shows for the fiscal years ended December 31, 2004, 2003 and 2002, compensation awarded or paid to, or earned by, our Chief Executive Officer and our three other most highly compensated executive officers, for whom salary and bonus for services rendered to us wasVice-Chairman in excess of $100,000 (collectively, the “Named Executive Officers”):

Summary Compensation Table

 

 

Annual Compensation

 

Long-Term Compensation

 

Name and Principal Position

 

Fiscal
Year

 

Base
Salary($)

 

Bonus($)

 

Shares
Underlying
Options(#)

 

All Other
Compensation
($)

 

 

 

 

 

 

 

 

 

 

 

 

 

Jay D. Kranzler

 

2004

 

$

495,185

 

 

 

$

47,609

(1)

Chief Executive Officer and Chairman of the

 

2003

 

470,421

 

$

500,000

 

842,365

 

30,096

(2)

Board

 

2002

 

438,102

 

 

331,990

 

12,674

(3)

 

 

 

 

 

 

 

 

 

 

 

 

R. Michael Gendreau

 

2004

 

$

229,725

 

 

 

$

13,000

(4)

Vice President, Development and Chief

 

2003

 

211,458

 

$

100,000

 

47,452

 

12,000

(5)

Medical Officer

 

2002

 

194,940

 

 

116,951

 

11,000

(6)

 

 

 

 

 

 

 

 

 

 

 

 

Denise Woolard

 

2004

 

$

203,798

 

$

56,250

 

100,000

 

$

8,298

(7)

Vice President of Business and Legal Affairs

 

2003

 

 

 

 

 

 

 

2002

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Sabrina Martucci Johnson

 

2004

 

$

183,780

 

 

 

$

13,000

(8)

Chief Financial Officer and Vice President

 

2003

 

165,000

 

$

104,000

 

26,490

 

12,000

(9)

 

 

2002

 

141,040

 

 

98,375

 

11,000

(10)


(1)                                  Includes $24,609 paid by us on behalf ofDecember 1995. In April 1998, Dr. Kranzler for life insurance and disability insurance premiums during 2004, $10,000 paid for estate planning and $13,000 in contributions made by us on behalf of Dr. Kranzler under our 401(k) plan during 2004.

(2)                                  Includes $18,096 paid by us on behalf of Dr. Kranzler for life insurance and disability insurance premiums during 2003, and $12,000 in contributions made by us on behalf of Dr. Kranzler under our 401(k) plan during 2003.

(3)                                  Includes $1,674 paid by us on behalf of Dr. Kranzler for life insurance premiums during 2002, and $11,000 in contributions made by us on behalf of Dr. Kranzler under our 401(k) plan during 2002

(4)                                  Represents $13,000 in contributions made by us on behalf of Dr. Gendreau under our 401(k) plan during 2004.

(5)                                  Represents $12,000 in contributions made by us on behalf of Dr. Gendreau under our 401(k) plan during 2003.

(6)                                  Represents $11,000 in contributions made by us on behalf of Dr. Gendreau under our 401(k) plan during 2002.

(7)                                  Ms. Woolard joined us on February 4, 2004.  Represents $8,298 in contributions made by us on behalf of Ms. Woolard under our 401(k) plan during 2004.

20



(8)                                  Represents $13,000 in contributions made by us on behalf of Ms. Johnson under our 401(k) plan during 2004.

(9)                                  Represents $12,000 in contributions made by us on behalf of Ms. Johnson under our 401(k) plan during 2003.

(10)                            Represents $11,000 in contributions made by us on behalf of Ms. Johnson under our 401(k) plan during 2002.

On January 15, 2004, Dr. Kranzler, Dr. Gendreau and Ms. Johnson were issued bonuses for performance in 2003 of $500,000, $100,000 and $104,000, respectively, all of which became payable upon the execution of our collaboration agreement with Forest Laboratories.  In January 2005, Ms. Woolard was issued a bonus in the amount of $56,250,appointed as provided for under her employment agreement and the other officers are eligible to receive bonuses for the year 2004 as provided under the Bonus Plan.

Stock Option Grants And Exercises in Last Fiscal Year

We grant options to our executive officers under our 1996 Plan and our 2000 Plan. As of December 31, 2004, options to purchase a total of 371,156 shares were outstanding under the 1996 Plan and options to purchase 16,873 shares remained available for grant under the 1996 Plan. As of December 31, 2004, options to purchase a total of 2,479,867 shares were outstanding under the 2000 Plan and options to purchase 3,538,907 shares remained available for grant under the 2000 Plan. The number of shares available for issuance under the 2000 Plan is calculated such that the total number of shares reserved for issuance under both the 1996 Plan and the 2000 Plan, in the aggregate, is increased quarterly so that the number equals 21.1% of the number of shares of our common stock issued and outstanding.

The following table sets forth certain information regarding options granted to the Named Executive Officers during the fiscal year ended December 31, 2004:

OPTION GRANTS IN LAST FISCAL YEAR

 

 

Individual Grants

 

 

 

 

 

Potential Realizable
Value at Assumed Annual
Rates of Stock Price
Appreciation for Option
Term(2)

 

Name

 

Shares
Underlying
Options
Granted (#)

 

% of Total
Options
Granted to
Employees
in Fiscal
Year(%)(1)

 

Exercise
Price
($/Share)

 

Expira-
tion
Date

 

5% ($)

 

10% ($)

 

Jay D. Kranzler

 

 

 

 

 

 

 

R. Michael Gendreau

 

 

 

 

 

 

 

Denise Woolard

 

100,000

(3)

57

%

$

11.80

 

2/04/2014

 

$

742,096

 

$

1,880,616

 

Sabrina Martucci Johnson

 

 

 

 

 

 

 

 


(1)                                  Based upon options to purchase a total of 174,363 shares of our common stock granted to employees in 2004.

(2)                                  The potential realizable value is based upon the assumption that the fair market value of the common stock appreciates at the annual rate shown (compounded annually) from the date of the grant until the end of the option term. Actual realizable value, if any, on stock option exercises is dependent on the future performance of the common stock and overall market conditions, as well as the option holder’s continued employment through the vesting period.

21



(3)                                  Such options vest ratably and daily over a four-year period beginning on the date of grant.

Aggregated Option Exercises in Last Fiscal Year and Fiscal Year-End Option Values

The following table provides information concerning option exercises by the Named Executive Officers during the year ended December 31, 2004 and the number and value of unexercised options held by the Named Executive Officers at December 31, 2004.  The value realized on option exercises is calculated based on the fair market value per share of common stock on the date of exercise less the applicable exercise price.

The value of unexercised in-the-money options held at December 31, 2004 represents the total gain which the option holder would realize if he exercised all of the in-the-money options held at December 31, 2004, and is determined by multiplying the number of shares of common stock underlying the options by the difference between $14.06, which was the closing price per share of our common stock on the Nasdaq National Market on December 31, 2004, and the applicable per share option exercise price. An option is in-the-money if the fair market value of the underlying shares exceeds the exercise price of the option.

 

 

 

 

 

 

Number of Shares
Underlying Unexercised
Options at Fiscal Year End
(#)

 

Value of Unexercised In-the-
Money Options at Fiscal
Year End ($)(1)

 

Name

 

Shares
Acquired on
Exercise

 

Value
Realized
($)

 

Exercisable

 

Unexercisable

 

Exercisable

 

Unexercisable

 

Jay D. Kranzler

 

286,770

 

$

3,000,681

 

837,788

 

579,582

 

$

9,147,602

 

$

5,953,940

 

R. Michael Gendreau

 

132,133

 

$

1,450,401

 

49,981

 

50,665

 

555,060

 

567,988

 

Denise Woolard

 

0

 

0

 

22,655

 

77,345

 

51,200

 

174,800

 

Sabrina Martucci Johnson

 

26,814

 

$

268,536

 

72,235

 

39,566

 

781,237

 

435,141

 

Employment, Severance and Change of Control Agreements

In August 2003, we entered into an amended and restated employment agreement with Jay D. Kranzler, M.D., Ph.D., our Chairman of the Board of Directors andBoard. From January 1989 until August 1995, Dr. Kranzler served as President, Chief Executive Officer which superseded the employment agreement entered into with him in December 1995. The initial termand a director of the amended and restated agreement expires in August 2006, subject to automatic renewal for two one year periods following August 2006. The amended and restated agreement provides for an annual base salary, which may be adjusted periodically in the sole discretion of the Board of Directors.  As of April 1, 2005, Dr. Kranzler’s current salary is set at $508,551. In addition to his base salary,Cytel Corporation, a publicly held biotechnology company. Dr. Kranzler is eligible for (i)currently a special cash bonuslecturer at The Rady School of $500,000, payableBusiness of the University of California-San Diego, where he serves as Executive in a lump sum, upon the announcement of a strategic transaction for the development and commercialization of milnacipran approved by the Board of Directors (such bonus was paid onResidence. Before joining Cytel, from 1985 to January 15, 2004), and (ii) an annual bonus equal to an amount up to 66 2/3% of his base salary within ninety days after the end of each fiscal year. The annual bonus amount, if any, shall be based on Dr. Kranzler’s performance as evaluated by the Board of Directors in its sole discretion. Pursuant to the amended and restated agreement,1989, Dr. Kranzler was also granted an option to purchase 500,000 shares of common stock underemployed by McKinsey & Company, a management-consulting firm, as a consultant specializing in the 2000 Equity Incentive Plan. In addition, we are required to providepharmaceutical industry. Dr. Kranzler has an M.D. with $2 milliona concentration in psychiatry and a Ph.D. in pharmacology from Yale University. He graduated summa cum laude from Yeshiva University.

Sabrina Martucci Johnson
          Sabrina Martucci Johnson was appointed as our interim Chief Financial Officer in February 2002 and in April 2002, she was appointed as our Vice President and Chief Financial Officer. In April 2005, she was promoted to Senior Vice President. In February 2006, she was promoted to Executive Vice President and Chief Business Officer. Mrs. Johnson served as our Vice President of life insurance coverage. The amendedMarketing from March 2001 to April 2002. Mrs. Johnson joined us in August of 1998 and restated agreement is terminable by Dr. Kranzler at any time upon 30 days’ prior written notice. In the event that Dr. Kranzler is terminated without cause, Dr. Kranzler terminates his employment for good reason (as set forthheld various positions from 1998 through 2000, including Product Director, Executive Director of Marketing and Sales, and Vice President of Marketing and Sales. From 1993 to 1998, Mrs. Johnson held marketing and sales positions with Advanced Tissue Sciences and Clonetics. Mrs. Johnson began her career in the agreement)biotechnology industry in 1990 as a research scientist with Baxter Healthcare, Hyland Division. Mrs. Johnson has an MBA from the American Graduate School of International Management (Thunderbird), or his agreement expiresa MSc. in Biochemical Engineering from the University of London and hea BSc. in biomedical engineering from Tulane University.
R. Michael Gendreau
          R. Michael Gendreau was appointed as our Vice President of Research and Development and Chief Medical Officer in December 1996 and is not rehired,currently serving as the Vice President of Clinical Development and Chief Medical Officer. Dr. KranzlerGendreau joined us in 1994 and held various positions from 1994 through 1996, including Executive Director of Scientific Affairs. From 1991 to 1994, Dr. Gendreau was Vice President of Research and Development and Chief Medical Officer for MicroProbe Corporation, a developer and manufacturer of DNA probe-based diagnostic equipment. Dr. Gendreau has a B.S. in chemistry from Ohio University and an M.D./Ph.D. in medicine and pharmacology from the Ohio State University.
Denise Wheeler
          Denise Wheeler is entitled to severance payments equal to eighteen monthsour Vice President of his base salary, with twelve months of the base salary payable in a lump sum within ten days following the termination date, and the remaining six months of base salary payable ratably over the six months following the termination date; provided that the entire eighteen months of base salary is payable in a lump sum if the termination occurs following a change in control. In addition, in the event that Dr. Kranzler is terminated without cause or terminates his employment for good reason, Dr. Kranzler will also be entitled to (i) accelerated vesting of all of his outstanding stock options, and (ii) continued coverage under group life, health, accident, disability and hospitalization insurance at the levels in effect for Dr. Kranzler at the termination date for a period of two years. In the event that Dr. Kranzler dies, we are required to pay Dr. Kranzler’s legal representatives payments equal to twelve months of his

22



base salary reduced by any amounts paid or to be paid by the insurance coverage that we provide for the benefit of Dr. Kranzler, including life insurance. In the event that Dr. Kranzler becomes disabled (as set forth in the agreement) and we elect to terminate his employment, Dr. Kranzler is entitled to receive his base salary until disability insurance payments commence, subject to maximum payments by us equal to twelve months of his base salary. In addition, all of Dr. Kranzler’s outstanding options will immediately vest upon his death or disability. In the event that any amounts paid to Dr. Kranzler constitute excess parachute payments under Section 280G of the Internal Revenue Code of 1986 (the “Code”), we will pay to Dr. Kranzler an amount equal to any excise taxes payable by him with respect to such payments, up to a total of $250,000.

In February 2004, we entered into an employment agreement with Denise Woolard,Legal Affairs. Mrs. Wheeler was appointed as our Vice President of Business and Legal Affairs and Corporate Secretary in February 2004 and in August 2006, assumed a part time role as our Vice President of Legal Affairs, Corporate Secretary. The initial termPrior to joining us, from September 1997 until January 2004, Mrs. Wheeler worked as a corporate attorney at the law firm of Cooley Godward LLP. Mrs. Wheeler has a B.A. from Old Dominion University and a J.D. from the University of San Diego, School of Law.


EXECUTIVE COMPENSATION
COMPENSATION DISCUSSION AND ANALYSIS
Introduction
          This Compensation Discussion and Analysis, or CD&A, provides an overview of our executive compensation program along with a description of the agreement expiresmaterial factors underlying the decisions which resulted in February 2006, subjectthe compensation provided to automatic renewal for one year periods following February 2006. Pursuant to the agreement, Ms. Woolard’s base salary is currently set at $231,075 per year. For 2004, Ms. Woolard is entitled to receive a minimum cash bonus equal to 25% of her then-effective base salary, which was paid in February 2005. For future years, in addition to her base salary, Ms. Woolard is eligible to receive a cash bonus based on her performance during each fiscal year, as evaluated by our Chief Executive Officer and the board in their discretion. Pursuantour other named executive officers for 2006.
Executive Compensation Philosophy and Objectives
          We believe that a competitive, goal-oriented compensation policy is critically important to the creation of value for stockholders. To that end, we have created an incentive compensation program intended to reward outstanding individual performance. The goals of the compensation program are to align compensation with business objectives and performance to enable us to attract and retain the highest quality executive officers and other key employees, reward them for our progress and motivate them to enhance long-term stockholder value. Our compensation program is intended to implement the following principles:
Compensation should be related to the value created for stockholders;
Compensation programs should support our short-term and long-term strategic goals and our objectives;
Compensation programs should reflect and promote our values and reward individuals for outstanding contributions to our success; and
Short-term and long-term compensation programs play a critical role in attracting and retaining well-qualified executives.
          While compensation opportunities are based in part upon individual contribution, the actual amounts earned by executives in variable compensation programs are also based upon how we perform as a company. The executive compensation for the Chief Executive Officer and all other executives is comprised of three components, each of which is intended to serve our compensation principles.
Role of Our Compensation Committee
          Our Compensation Committee of the Board of Directors is responsible for establishing and administering our executive compensation arrangements. Our Compensation Committee reviews and approves corporate performance goals and objectives relevant to the compensation of our executive officers and other senior management; reviews and approves the compensation and other terms of employment of our Chief Executive Officer; reviews and approves the compensation and other terms of employment of our other executive officers; and administers our stock option plans and bonus plans. Our Compensation Committee is appointed by our Board of Directors, and consists entirely of directors who are “outside directors” for purposes of Section 162(m) of the Internal Revenue Code and “non-employee directors” for purposes of Rule 16b-3 under the Exchange Act. Three directors currently comprise the Compensation Committee: Mr. Anderson (Chairman), Mr. McGarity and Mr. Vaughn. Due to the decision of Mr. Anderson and Mr. Vaughn not to stand for re-election as members of the Board, and their resignations effective immediately prior to the 2007 Annual Meeting of Stockholders, we anticipate that as of the date of the 2007 Annual Meeting of Stockholders, one director will comprise the Compensation Committee.
          Our Compensation Committee reviews and makes recommendations to our Board to ensure that our executive compensation and benefit program is consistent with our compensation philosophy and corporate governance guidelines and, subject to the approval of our Board, is responsible for establishing the executive compensation packages offered to our named executive officers. Our executives’ base salary, target annual bonus levels and target annual long-term incentive award values are set at competitive levels.


          Our Compensation Committee has taken the following steps to ensure that our executive compensation and benefit program is consistent with both our compensation philosophy and our corporate governance guidelines:
maintained a practice of reviewing the performance and determining the total compensation earned, paid or awarded to our Chief Executive Officer independent of input from him;
reviewed on an annual basis the compensation for executives at similar companies that are located in San Diego, as well as those located across the United States (as covered in a compensation survey of the San Diego biotechnology industry, such as the information provided by the Biotech Education Development Coalition, or in industry-wide surveys, such as those provided by the BioWorld Executive Compensation Report);
reviewed on an annual basis the performance of our other named executive officers and other key employees with assistance from our Chief Executive Officer, and determined what we believe to be appropriate total compensation based on competitive levels as measured against our peer group; and
maintained the practice of holding executive sessions without management present at Compensation Committee meetings.
2006 Executive Compensation Program
Components of our Compensation Program.
          Our compensation program consists of three components:
base salary;
annual cash bonuses; and
long term incentives.
          We also adopted a Severance Benefits Plan under which we provide post-employment severance payments and benefits in the event of termination under certain circumstances. The terms of the Severance Benefits Plan are described under the Section titled “—Severance Benefit Plan.” The Committee believes that the Severance Benefits Plan provides an incentive to the named executive officers to remain with Cypress and serves to align the interests of the named executive officers and stockholders in the event of a potential acquisition of Cypress.
Base Salaries
          The Committee believes that salaries should be reasonable and similar to that of companies in our industry. Base salary is targeted at the competitive median for similar companies in the biotechnology industry. For the purpose of establishing these levels, the Compensation Committee compares our compensation structure on an annual basis with similar companies that are located in San Diego, as well as those located across the United States (as covered in a compensation survey of the San Diego biotechnology industry, such as the information provided by the Biotech Education Development Coalition, or in industry-wide surveys, such as those provided by the BioWorld Executive Compensation Report).
          Based upon its review of industry data, the Compensation Committee determined that the base salaries of the Chief Executive Officer and all other named executive officers were appropriate and necessary to attract and retain individuals of such high caliber within the biotechnology industry. The Compensation Committee reviews the salaries of the Chief Executive Officer and other executive officers each year, and such salaries may be increased based upon (i) the individual’s performance and contribution, (ii) the Company’s performance, (iii) availability of capital, and (iv) increases in median competitive pay levels. Generally, executive salaries are adjusted effective January 1 of each year. In January 2006, in light of Cypress’ stage of development, the named executive officers were all simply provided with a cost of living adjustment to their salaries equal to a 4.1% increase.


Annual Incentive Bonus Program
          On February 17, 2006, we adopted a Bonus Plan for the officers of the Company. The Bonus Plan was adopted to provide an outcome-based annual cash incentive to the officers of the Company contingent upon the Company’s achievement of certain corporate goals related to new product opportunities and an increase in stockholder value, as outlined in further detail under the Section titled “Employment, Bonus And Severance Agreements.” These goals were not achieved and therefore, no awards were payable under the Bonus Plan for 2006.
Long-term Compensation
          Long-term incentive compensation is provided through grants of options to purchase shares of our common stock to the Chief Executive Officer, other named executive officers and other employees. The stock options are intended to retain and motivate all employees to improve our long-term performance, and is common practice in our industry. Executives and other employees receive value from these grants only if our common stock appreciates over the long-term. Additionally, stock options provide a means of ensuring the retention of key executives, inasmuch as they are in almost all cases subject to vesting over an extended period of time. The Compensation Committee believes the amount and value of such grants are based upon levels similar to other companies in the biotechnology industry. All stock options are granted with an exercise price equal to prevailing market value. The stock options generally vest in increments over a period of four years.
          In general, stock options are granted each January based on a formula, and are subject to vesting based on the executive’s continued employment. Along these lines, we authorized the grant of options on the first business day in 2006 to purchase common stock to each of our officers, including Dr. Kranzler. This is done to ensure that the exercise price of our options will not be influenced by non-public information.
          Ultimately, awards to senior executives are driven by their sustained performance over time, their ability to impact our results that drive stockholder value, their organization level, their potential to take on roles of increasing responsibility in Cypress, and competitive equity award levels for similar positions and organization levels in our peer companies.
Stock Ownership/Retention Guidelines.
          We do not require our named executive officers to maintain a minimum ownership interest in Cypress; however, we do issue stock options to our named executive officers.
Other Compensation and Perquisite Benefits.
          In addition to the principal categories of compensation described above, we provide our named executive officers with coverage under our health and welfare benefit plans, including medical, dental, disability and life insurance. We also sponsor a 401(k) Plan. Our 401(k) Plan is a tax-qualified retirement savings plan pursuant to which all employees, including the named executive officers, are able to contribute up to the limit prescribed by the Internal Revenue Code on a before-tax basis. We match 100% of the employee’s contributions semi-annually on the last day of each of June and December in Cypress stock which is valued as of the contribution date. All contributions made by the participant vest immediately and the matching contribution of Cypress stock (i) becomes fully vested six months after the contribution date for employees with less than five years of employment with us and (ii) becomes fully vested immediately upon the contribution date for employees with five years or more of employment with us.
          These benefits are designed to retain the services of our employees and we believe they are appropriate given our overall compensation package. Our Chief Executive Officer has also negotiated additional benefits, which are outlined in his employment agreement Ms. Woolardand are described under the heading “Employment, Bonus And Severance Agreements.”
Compensation of the Chief Executive Officer
          We meet each year to evaluate the performance of the Chief Executive Officer, the results of which are used to determine his compensation. Dr. Kranzler’s base salary for 2006 was alsoset at $529,406.
          In connection with our annual option grants to all employees, we granted an option to purchase 100,000374,582 shares of common stock underat an exercise price of $5.78 per share to Dr. Kranzler on January 2, 2006. These options vest over four years and were granted to ensure the retention of the services of Dr. Kranzler.


Employment Agreements
          We have entered into employment agreements with our 2000 Plan. The agreement is terminable by Ms. Woolard at any time upon 30 days’ prior written notice. In addition,Chief Executive Officer and our Vice President of Legal Affairs. These agreements are described in more detail elsewhere in the event that Ms. Woolard isproxy, including the Section titled “Employment, Bonus And Severance Agreements.” These agreements provide for severance compensation to be paid if the executives are terminated without cause, Ms. Woolard terminates her employment for good reason (as set forth in the agreement), or her agreement expires and is not renewed after February 2006, Ms. Woolard is entitled to a severance payment equal to an amount that may range from six months of her base salary to twelve months of her base salary depending on her date of termination, payable in a lump sum. In addition, if Ms. Woolard is terminated without cause or terminates her employment for good reason, Ms. Woolard will also be entitled to (i) up to 12 months’ accelerated vesting of her outstanding stock options, in each case depending on her date of termination, and (ii) continued coverage under group health insurance at the levels in effect for Ms. Woolard at the termination date for a period of 12 months. If Ms. Woolard is terminated without cause within one month before or within 13 months after a change in control, she is entitled to (i)  severance payments equal to twelve months of her base salary, payable in a lump sum, (ii) accelerated vesting of all of her outstanding stock options and (iii) continued coverage under group health insurance at the levels in effect for Ms. Woolard at the termination date for a period of 12 months.

Pursuant to resolutions approved by our Board of Directors in April 2001 and March 2003, uponcertain conditions, such as a change in control of Cypress, which includes the sale of allCompany or substantially all of our assets, specified types of merger, or other corporate reorganizations, all options to purchase our common stock helda termination without cause by our directors and officers will immediately vest.

us, each as is defined in the agreements.

Severance Benefit Plan
In June 2004, we adopted the Cypress Bioscience, Inc. Severance Benefit Plan, or the severance plan, to provide severance benefits to certain eligible officers and our outside directors. Severance benefits under the severance plan are awarded on a sliding scale based on the number of years of continuous service an eligible individual has completed with us as of the date of service termination. Dr. Kranzler, Dr. Gendreau, Ms. WoolardMrs. Johnson, Mrs. Wheeler, all of our outside directors (other than Mr. Hawley and Ms. JohnsonDr. Nova, who became directors on April 26, 2007) and one other key employee are currently eligible to receive severance benefits under the severance plan. To receive severance benefits, an individual must (i) experience a covered termination, (ii) have provided service to us for at least one year on the date of such termination and (iii) execute a general waiver and release of claims. The severance plan supplements and provides benefits in addition to all other employment agreements, policies or practices previously maintained by Cypress. Covered terminations for officers include a termination without cause or a resignation for good reason. Covered terminations for outside directors include selected board service terminations. All severance benefits provided to officers under the severance plan include a cash payment ranging from three to twelve months of base salary, health benefit continuation coverage ranging from three to twelve months and accelerated vesting of options and restricted stock ranging from 25% to 100% of an individual’s unvested shares on the date of service termination. Officers receive the maximum severance benefits on a covered termination in connection with a change in control of Cypress. Severance benefits provided to outside directors include only accelerated vesting of options and restricted stock ranging from 25% to 100% of an individual’s unvested shares on the date of service termination.

On February 8, 2005, Outside directors also receive the maximum severance benefit in connection with a change in control of Cypress.

Tax and Accounting Implications
          Payments made during 2006 to our Compensation Committee adopted a Bonus Plan for our officers to provide our officers an outcome-based annual cash incentive.  Pursuantexecutives under the various programs discussed above were made with regard to the Bonus Plan, our officers are eligible to receive cash bonuses up to between 25% to 66 2/3%provisions of base salary, depending on the applicable participant’s position, for the year ended December 31, 2004 and the year ending December 31, 2005.  The bonuses are contingent upon our achievement of certain corporate goals related to clinical developmentSection 162(m) of the Company’s current product,

23



milnacipran, new product opportunities and an increase in stockholder value.  Our Compensation Committee established these corporate goals and the timelines for their achievement at a meeting held on February 8, 2005.  Individual awards will be pro rated for a partial year of service.  Awards based on the applicable participants’ base salaries for the year ended December 31, 2004, if any, will be paid upon achievement of the corporate goals we established.  Awards, if any, based on the applicable participants’ base salaries for the year ending December 31, 2005 will be paid upon the earlier of (1) achievement of all the corporate goals established by the Compensation Committee or (2) January 31, 2006 with respect to the corporate goals established by the Compensation Committee and achieved by that date.  These awards are only payable if the participant continues to be employed on the date of payment.

24



REPORT OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS
ON EXECUTIVE COMPENSATION
*

The Compensation Committee of our Board of Directors is currently composed of Mr. Anderson, Mr. McGarity, Dr. Molinoff and Mr. Vaughn, directors who are not our employees.  The Compensation Committee is responsible for establishing and administering our executive compensation arrangements.

Compensation Philosophy

We believe that a competitive, goal-oriented compensation policy is critically important to the creation of value for stockholders.  To that end, we have created an incentive compensation program intended to reward outstanding individual performance.  The goals of the compensation program are to align compensation with business objectives and performance to enable us to attract and retain the highest quality executive officers and other key employees, reward them for our progress and motivate them to enhance long-term stockholder value.  Our compensation program is intended to implement the following principles:

                  Compensation should be related to the value created for stockholders;

                  Compensation programs should support the short-term and long-term strategic goals and our objectives;

                  Compensation programs should reflect and promote our values and reward individuals for outstanding contributions to our success; and

                  Short-term and long-term compensation programs play a critical role in attracting and retaining well-qualified executives.

While compensation opportunities are based in part upon individual contribution, the actual amounts earned by executives in variable compensation programs are also based upon how we perform.  The executive compensation for the Chief Executive Officer and all other executives is based upon three components, each of which is intended to serve our compensation principles.

Base Salary

Base salary is targeted at the competitive median for similar companies in the biotechnology industry.  For the purpose of establishing these levels, the Compensation Committee compares our compensation structure from time to time with companies that are located in San Diego, as well as those located across the United States,  as covered in a compensation survey of the San Diego biotechnology industry, such as the information provided by the Biotech Education Development Coalition, or in industry wide surveys, such as those provided by the BioWorld Executive Compensation Report.

Based upon its reviews of industry data, the Compensation Committee determined that the base salaries of the Chief Executive Officer and all other executive officers were appropriate and necessary to attract individuals of such high caliber within the biotechnology industry.  The Compensation Committee reviews the salaries of the Chief Executive Officer and other executive officers each year and such salaries may be increased based upon (i) the individual’s performance and contribution, (ii) our performance and (iii) increases in median competitive pay levels.

Annual Incentives

On February 8, 2005, we adopted a Bonus Plan for the officers of the Company.  The Bonus Plan was adopted to provide an outcome-based annual cash incentive to the officers of the Company.  Pursuant to the Bonus Plan, our chief executive officer is eligible to receive cash bonuses up to 66 2/3% of his base salary, for the year ended December 31, 2004 and the year ending December 31, 2005.  The bonuses are contingent upon the Company’s


* The material in this report is not “soliciting material,” is not deemed filed with the SEC and is not to be incorporated by reference in any of our filings under the Securities Act or the Exchange Act, whether made before or after the date hereof and irrespective of any general incorporation language in any such filing.

25



achievement of certain corporate goals related to clinical development of the Company’s current product, milnacipran, new product opportunities and an increase in stockholder value.  We established these corporate goals and the timelines for their achievement at a meeting held on February 8, 2005.  Awards based on Dr. Kranzler’s base salary for the year ended December 31, 2004, if any, will be paid upon achievement of the corporate goals we established.  Awards, if any, based on Dr. Kranzler’s base salary for the year ending December 31, 2005 will be paid upon the earlier of (1) achievement of all the corporate goals established by the Compensation Committee or (2) January 31, 2006 with respect to the corporate goals established by the Compensation Committee and achieved by that date.  These awards are only payable if Dr. Kranzler continues to be employed on the date of payment.

Long-Term Incentives

Long-term incentive compensation is provided through grants of options to purchase shares of our common stock to the Chief Executive Officer, other executive officers and other employees.  The stock options are intended to retain and motivate all employees to improve our long-term performance.  It is common in the biotechnology industry to grant stock options to all employees.  Stock options have been granted to all of our full-time employees.  Executives and other employees receive value from these grants only if our common stock appreciates over the long-term.  The Compensation Committee believes the amount and value of such grants are based upon levels similar to other companies in the biotechnology industry.  Generally, stock options are granted with an exercise price equal to prevailing market value.  The stock options generally vest in increments over a period of years.  At our meeting on February 8, 2005, in keeping with similar companies in the biotechnology industry, we granted options to purchase common stock to each of our officers, including Dr. Kranzler, in amounts equal to 25% of the historical option grants made to our officers.

Compensation of the Chief Executive Officer

We meet each year to evaluate the performance of the Chief Executive Officer, the results of which are used to determine his compensation.  Dr. Kranzler, our Chief Executive Officer, was instrumental in our achieving significant goals in 2004.  During 2004, we completed a public offering of shares of our common stock, resulting in gross proceeds to us of approximately $80 million.  Under Dr. Kranzler’s leadership, we completed enrollment in our first Phase III clinical trial evaluating milnacipran as a treatment for fibromyalgia syndrome, and in conjunction with Forest Laboratories, commenced the second Phase III trial.  Additionally, Dr. Kranzler was instrumental in identifying new target development opportunities for the Company, both in terms of specific indications that represent unmet medial needs, as well as potential product candidates for those indications.  Dr. Kranzler’s base salary for 2004 was set at $495,185.  Additionally, Dr. Kranzler is eligible to receive a bonus for 2004 upon achievement of the remaining corporate goals we established for the year.

We granted an option to purchase 459,584 shares of common stock at an exercise price of $13.30 per share to Dr. Kranzler, our Chief Executive Officer on February 8, 2005.  This grant was equal to 25% of the historical option grants Dr. Kranzler has received.  The options vest over four years and were granted to ensure the retention of the services of Dr. Kranzler.

Limitation on Deduction of Compensation Paid to Certain Executive Officers

Internal Revenue Code. Section 162(m) of the Code limits us to a deduction for federal income tax purposes of no more than $1 million of compensation paid to certain executive officers in a taxable year. Compensation above $1 million may be deducted if it is “performance-based compensation” within the meaning of the Code.

The definition of performance-based compensation includes compensation deemed paid on the exercise of certain stock options. The exercised stock options must have an exercise price equal to the fair market value of the option shares on the grate date to qualify as performance-based compensation. Our 2000 Equity Incentive Plan is intended to ensure that the exercise of such stock options will qualify as performance-based compensation. Through December 31, 2006, this provision has not affected our tax deductions. The Committee intends to continue to evaluate the effects of the statute and any applicable regulations and to comply with Internal Revenue Code Section 162(m) in the future to the extent consistent with the best interests of Cypress.

 

The statute containing this law and the applicable Treasury regulations offer a number of transitional exceptions to this deduction limit for pre-existing compensation plans, arrangements and binding contracts.  As a result,


REPORT OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS
ON EXECUTIVE COMPENSATION
*
          Three directors comprise the Compensation Committee believesCommittee: Mr. Anderson (Chairman), Mr. McGarity and Mr. Vaughn. Due to the decision of Mr. Anderson and Mr. Vaughn not to stand for re-election as members of the Board, and their resignations effective immediately prior to the 2007 Annual Meeting of Stockholders, we anticipate that at the present time itof the 2007 Annual Meeting of Stockholders one director will comprise the Compensation Committee. The Compensation Committee is quite unlikelyresponsible for establishing and administering our executive compensation arrangements. The Compensation Committee of our Board of Directors has reviewed and discussed the foregoing Compensation Discussion and Analysis, which is required by Item 402(b) of Regulation S-K, with management. Based on our review and discussions with management, we recommend to the Board of Directors that the compensation paid to any executive officerCompensation Discussion and Analysis be included in a taxablethis Proxy Statement and in our Annual Report on Form 10-K for the fiscal year which is subject to the deduction limit will exceed $1 million.  Therefore,ended December 31, 2006.
*The material in this report is not “soliciting material,” is not deemed filed with the SEC and is not to be incorporated by reference in any of our filings under the Securities Act or the Exchange Act, whether made before or after the date hereof and irrespective of any general incorporation language in any such filing.
Members of the Compensation Committee has not yet established a policy for determining which forms of incentive compensation awarded to our executive officers shall be designed to qualify as “performance-based compensation.”

26



Compensation Committee

Samuel Anderson (Chair)
Jon W. McGarity
Perry Molinoff
Jack Vaughn

27


COMPENSATION OF DIRECTORS

          Each of our directors may receive stock option grants under the 2000 Equity Incentive Plan, as amended. In March 2003, our Compensation Committee Interlocksadopted resolutions providing for quarterly payments of $4,000 to each of our non-employee directors for such person’s service as a director, which includes participation by such person in the quarterly scheduled Board meetings. Our Board of Directors also approved: (1) the payment of an annual retainer of $3,000 to each of our non-employee directors for such person’s service on a committee of the Board; provided that such committee member must attend at least 75% of the applicable committee meetings in any calendar year in order to receive such compensation and Insider Participation

(2) the payment of an additional $5,000 to any non-employee director who serves as chair of a committee of the Board; provided that such person must attend at least 75% of the applicable committee meetings in any calendar year in order to receive such compensation.
          On February 8, 2005, the Compensation Committee approved an amendment to the current compensation payable to the members of the Board. The amendment provides that a member of the Board will receive payment for attendance at any special meetings of either the Board or a Committee of the Board. Compensation for attendance as a Board member at special meetings of the Board or of Committees of the Board is set at $1,000 per such meeting or telephone meeting lasting more than 1 hour and up to one-half of one day in duration, and $2,000 per such meeting or telephone meeting lasting more than one-half of one day in duration. Board members who travel to attend special meetings as Board members shall also be compensated in an amount equal to $500 for travel time of up to one-half of one day and $1,000 for travel time of more than one-half of one day. Special meetings are defined as Board meetings or Committee meetings periodically scheduled between standard quarterly Board and Committee meetings. In addition, such special meeting must be called by the Chairman of the Board or Chairman of the Committee, must be designated in advance as a special meeting in order to qualify for the special meeting compensation and such meeting must be in addition to the one additional meeting per quarter included as part of the Board quarterly compensation.
          In addition to the compensation listed above, on July 22, 2005, the Board of Directors approved the payment of an annual retainer to the lead director of $5,000. The Board of Directors previously created the position of lead director and appointed Jean-Pierre Millon to fill such role.
          During the fiscal year ended December 31, 2006, each of our non-employee directors who were members of our Board during such period received cash compensation and option grants for his service as a director and/or member of a committee of the Board as follows:

 

There


                 
      Special    
  Board Committee Option  
Name Service Service(1) Awards(2) Total
Samuel D. Anderson $16,000  $12,000  $52,160  $80,160 
Jon McGarity $16,000  $22,000  $52,160  $90,160 
Jean Pierre Millon $16,000  $19,000  $52,160  $87,160 
Perry Molinoff $16,000  $6,000  $52,160  $74,160 
Daniel H. Petree $16,000  $14,000  $52,160  $82,160 
Gary Tollefson $16,000  $3,000  $52,160  $71,160��
Jack H. Vaughn $16,000  $10,000  $52,160  $78,160 
(1)Includes amounts paid for special meetings outside the quarterly meeting and meetings that included only the chairman of various committees.
(2)Reflects compensation expense for financial reporting purposes under SFAS 123R for the year ended December 31, 2006.
          Directors who are also our employees do not receive any fee for their service as directors. All of our directors are reimbursed for their out-of-pocket travel and accommodation expenses incurred in connection with their service as our directors.
          The table below shows the aggregate numbers of stock awards and option awards outstanding for each non-employee director (other than Mr. Hawley and Dr. Nova, who were no interlocksappointed to our Board on April 26, 2007) as of December 31, 2006.
NameNumber of Options
Samuel D. Anderson(1)109,456
Jon McGarity58,000
Jean Pierre Millon58,000
Perry Molinoff58,000
Daniel Petree58,000
Gary Tollefson(2)58,000
Jack H. Vaughn(1)63,676
(1)Mr. Anderson and Mr. Vaughn are not standing for re-election to the Board.
(2)Dr. Tollefson resigned from the Board in February 2007.
          In March 2003, our Board of Directors adopted resolutions providing for (1) an increase in the number of shares of our common stock granted pursuant to the automatic yearly option grants for each non-employee director from 5,000 to 13,000 shares and (2) an initial grant of an option to purchase 32,000 shares of our common stock to each non-employee director upon his or other relationships with other entities among our executive officersher initial election or appointment to the Board. The options granted to directors vest daily and directors that are requiredratably over one year. In January 2007, Mr. Anderson, Mr. McGarity, Mr. Millon, Dr. Molinoff, Mr. Petree, Dr. Tollefson (a former board member) and Mr. Vaughn each received an automatic yearly option to be disclosed under applicable SEC regulations relating to compensation committee interlocks and insider participation.

28



PERFORMANCE MEASUREMENT COMPARISON*

The following graph compares our cumulative total stockholder return onpurchase 13,000 shares of our common stock for his respective service on our Board. On April 26, 2007, Mr. Hawley and Dr. Nova each received an option to purchase 32,000 shares of our common stock in connection with their appointment to the periods indicatedBoard.

          Pursuant to resolutions approved by our Board of Directors in April 2001 and March 2003, upon a change in control of Cypress, which includes the sale of all or substantially all of our assets, specified types of mergers, or other corporate reorganizations, all options to purchase our common stock held by our directors and officers will immediately vest.
          In May 2004, our Board of Directors adopted the Cypress Bioscience, Inc. Severance Benefit Plan, or the severance plan, to provide severance benefits to certain eligible officers and our outside directors. Severance benefits under the severance plan are awarded on a sliding scale based on the number of years of continuous service an eligible individual has completed with the cumulative total returnus as of the Nasdaq date of service termination. All of our current outside directors (other than Mr. Hawley and Dr. Nova who became directors on April 26, 2007) are currently eligible to


receive severance benefits under the severance plan. To receive severance benefits, an individual must (i) experience a covered termination, (ii) have provided service to us for at least one year on the date of such termination and (iii) execute a general waiver and release of claims. The severance plan supplements and provides benefits in addition to all other employment agreements, policies or practices previously maintained by Cypress. Severance benefits provided to outside directors include only accelerated vesting of options and restricted stock ranging from 25% to 100% of an individual’s unvested shares on the date of service termination. Outside directors also receive the maximum severance benefit in connection with a change in control of Cypress.


COMPENSATION OF EXECUTIVE OFFICERS
Summary of Compensation
          The following table shows for the fiscal years ended December 31, 2006, 2005 and 2004, compensation awarded or paid to, or earned by, our Chief Executive Officer and our three other most highly compensated executive officers, for whom salary and bonus for services rendered to us was in excess of $100,000, referred as the named executive officers:
SUMMARY COMPENSATION TABLE
                         
                  All Other  
              Stock Option Compensation  
Name and Principal Position Year Base Salary ($) Bonus($) Awards($)(1) ($) Total ($)
Jay D. Kranzler
Chief Executive Officer and
Chairman of the Board
  2006  $529,406     $2,443,948  $41,939(2) $3,015,293 
R. Michael Gendreau
Vice President, Development
and Chief Medical Officer
  2006  $286,275     $253,802  $15,000(3) $555,077 
Sabrina Martucci Johnson
Chief Business Officer, Chief
Financial Officer and
Executive Vice President
  2006  $247,818     $264,195  $15,000(4) $527,013 
Denise Wheeler
Vice President of Legal
Affairs
  2006  $193,400(5)    $340,962  $15,000(6) $549,362 
(1)These amounts reflect the dollar amount recognized for financial statement reporting purposes for the year ended December 31, 2006 in accordance with FAS 123(R) for awards pursuant to our 2000 Equity Incentive Plan. Assumptions used in the calculation of this amount for years ended December 31, 2004, 2005 and 2006 are included in footnote 3 to our audited financial statements for the year ended December 31, 2006 in our annual report on Form 10-K filed with the Securities and Exchange Commission on March 14, 2007. In addition, in January 2007, the Compensation Committee granted the following options awards: for Dr. Kranzler, options to purchase 516,137 shares of common stock; for Dr. Gendreau, options to purchase 49,633 shares of common stock; for Mrs. Johnson, options to purchase 56,140 shares of common stock; and for Mrs. Wheeler, options to purchase 46,060 shares of common stock. Each of these options has an exercise price of $7.75 per share. These options vest ratably and daily over four years and expire ten years from the date of grant.
(2)Includes $16,939 paid by us on behalf of Dr. Kranzler for life insurance and disability insurance premiums during 2006, $15,000 in contributions made by us on behalf of Dr. Kranzler under our 401(k) plan during 2006 and $10,000 paid for estate planning for the years 2005 and 2006.
(3)Represents $15,000 in contributions made by us on behalf of Dr. Gendreau under our 401(k) plan during 2006.
(4)Represents $15,000 in contributions made by us on behalf of Mrs. Johnson under our 401(k) plan during 2006.
(5)Mrs. Wheeler was out during a portion of the year on maternity leave with unpaid leave. In addition, in August 2006, Mrs. Wheeler assumed part time status.
(6)Represents $15,000 in contributions made by us on behalf of Mrs. Wheeler under our 401(k) plan during 2006.


Stock Market (for United States companies)Option Grants
          We grant options to our executive officers under our 2000 Equity Incentive Plan, or the 2000 Plan. As of December 31, 2006, options to purchase a total of 71,887 shares were outstanding under the 1996 Plan, which has expired so there are no new options being granted under this plan. As of December 31, 2006, options to purchase a total of 3,715,436 shares were outstanding under the 2000 Plan and options to purchase 2,983,543 shares remained available for grant under the 2000 Plan. The number of shares available for issuance under the 2000 Plan is calculated such that the total number of shares reserved for issuance under both the 1996 Plan and the Nasdaq Pharmaceuticals Stock Index (for United States2000 Plan, in the aggregate, is increased quarterly so that the number equals 21.1% of the number of shares of our common stock issued and foreign companies).  We have not declared any dividends sinceoutstanding.
          The following table sets forth certain information regarding options granted to the named executive officers during the fiscal year ended December 31, 2006:
                         
          All Other        
          Option        
          Awards:        
          Number of     Closing  
          Securities Exercise or Price on Grant Date Fair
      Approval Underlying Base Price Grant Value of Option
Name           Grant date(1) date Options(2) of Options Date(3) Awards(4)
Jay D. Kranzler  01/03/2006   10/27/2005   374,582  $5.78  $6.19  $1,552,380 
R. Michael Gendreau  01/03/2006   10/27/2005   40,000  $5.78  $6.19  $165,772 
Sabrina Martucci Johnson  01/03/2006   10/27/2005   40,000  $5.78  $6.19  $165,772 
Sabrina Martucci Johnson  02/01/2006   01/31/2006   73,060  $6.06  $6.16  $322,158 
Denise Wheeler  01/03/2006   10/27/2005   30,000  $5.78  $6.19  $124,329 
(1)All options, other than the second award to Mrs. Johnson, were made in connection with our annual officer grants, which are typically approved by the Compensation Committee in the fall and awarded on the first business day of each year. The award to Mrs. Johnson that was approved on January 31, 2006 was made in connection with her promotion.
(2)The options vest ratably and daily over a four-year period beginning on the date of grant.
(3)Under our option plan the fair market value is determined as the closing price on the date prior to the grant date.
(4)Reflects the grant date fair value of the stock options as calculated in accordance with SFAS 123R using a Black Scholes option valuation model. Assumptions used in the calculation of this amount are included in footnote 3 to our audited financial statements for the year ended December 31, 2006 in our annual report on Form 10-K filed with the Securities and Exchange Commission on March 14, 2007 regarding weighted-average assumptions underlying valuation of equity awards.
Outstanding Equity Awards
          The following table provides information concerning the number and value of unexercised options held by the named executive officers at December 31, 2006.
                 
  Number of Shares Number of Shares    
  Underlying Underlying    
  Unexercised Unexercised    
  Options – Options – Option Exercise Option
Name Exercisable Unexercisable Price Expiration Date
Jay Kranzler  297,691     $3.25   04/29/12 
   327,249   15,116  $2.51   03/27/13 
   423,682   76,318  $4.53   08/11/13 
   217,366   242,218  $13.30   02/08/15 
   186,264   188,318  $5.78   01/02/16 
Sabrina Johnson  1,760     $1.41   03/20/11 
   35,100     $3.10   01/27/12 
   25,000     $3.65   04/18/12 
   37,375     $3.25   04/29/12 
   11,396   1,170  $2.51   03/27/13 
   17,683   19,705  $13.30   02/08/15 
   19,890   20,110  $5.78   01/02/16 
   16,652   56,408  $6.06   02/01/16 


                 
  Number of Shares Number of Shares    
  Underlying Underlying    
  Unexercised Unexercised    
  Options – Options – Option Exercise Option
Name Exercisable Unexercisable Price Expiration Date
Michael Gendreau  14,066     $2.60   02/12/12 
   51,551     $3.25   04/29/12 
   32,934   2,095  $2.51   03/27/13 
   29,359   32,717  $13.30   02/08/15 
   19,890   20,110  $5.78   01/02/16 
Denise Wheeler  72,621   27,379  $11.80   02/04/14 
   11,824   13,176  $13.30   02/08/15 
   14,917   15,083  $5.78   01/02/16 
Option Exercises
The following table provides information concerning option exercises by the named executive officers during the year ended December 31, 2006.
         
  Number of Shares Value Realized
Name Acquired on Exercise on Exercise
Jay Kranzler  160,260(1) $509,627(1)
Jay Kranzler  24,679  $118,092 
Sabrina Johnson      
Michael Gendreau      
Denise Wheeler      
(1)Stock swap whereby 70,536 shares of Common Stock of Cypress were surrendered to purchase 160,260 options of our common stock at $2.50 per share.
POTENTIAL PAYMENTS UPON A CHANGE IN CONTROL
          The table below reflects the amount of compensation to each of the named executive officers pursuant to each executive’s employment agreement, or in the absence of such an agreement, our inception.  OurSeverance Benefit Plan, in the event of termination of such executive’s employment. The amount of compensation payable to each named executive officer upon termination without cause or for good reason and upon termination following a change of control is shown below. The amounts shown assume that such termination was effective as of December 31, 2006, and thus include amounts earned through such time and are estimates of the amounts which would be paid out to the executives upon their termination. The actual amounts to be paid out can only be determined at the time of such executive’s separation from Cypress.
                             
              Life /      
  Base     Healthcare disability Accrued Parachute  
Name salary(1) Options(2) benefits(3) insurance vacation payment Total
Jay Kranzler $794,110  $2,896,412  $25,704  $33,878  $47,034  $250,000(4) $4,047,138 
R. Michael Gendreau $286,275  $304,762  $17,943     $31,013     $639,993 
Sabrina Johnson $250,000  $540,434  $14,280           $804,714 
Denise Wheeler (5) $150,343  $308,735  $13,159     $5,949     $478,186 
(1)For Dr. Kranzler, the amount reflects 18 months of base salary, for all the other named executive officers, the amount reflects 12 months of base salary.
(2)We valued stock options using the closing price of our common stock on the Nasdaq Global Market on December 29, 2006, which was $7.75 per share, utilizing the same assumptions that we utilize under SFAS 123R for our financial reporting.
(3)For Dr. Kranzler, the amount reflects 2 years of healthcare benefits, for all the other named executive officers, the amount reflects 12 months of healthcare benefits.


(4)Under Dr. Kranzler’s employment agreement, we pay an amount equal to any excise taxes payable by him with respect to such event and we assumed the entire payment would be required.
(5)Mrs. Wheeler is part time and her payments reflect such status.
          In addition, pursuant to resolutions approved by our Board of Directors in April 2001 and March 2003, upon a change in control of Cypress, which includes the sale of all or substantially all of our assets, specified types of mergers, or other corporate reorganizations, all options to purchase our common stock held by our directors and officers will immediately vest.
EMPLOYMENT, BONUS AND SEVERANCE AGREEMENTS
Employment Agreements
          In August 2003, we entered into an amended and restated employment agreement with Jay D. Kranzler, M.D., Ph.D., our Chairman of the Board of Directors and Chief Executive Officer, which superseded the employment agreement entered into with him in December 1995. On January 26, 2007, we amended Dr. Kranzler’s employment agreement to provide that agreement would automatically renew for one year periods unless notice is provided by either party. The amended and restated agreement provides for an annual base salary, which may be adjusted periodically in the sole discretion of the Board of Directors. As of April 1, 2007, Dr. Kranzler’s current salary is set at $529,406. In addition to his base salary, Dr. Kranzler is eligible for (i) a special cash bonus of $500,000, payable in a lump sum, upon the announcement of a strategic transaction for the development and commercialization of milnacipran approved by the Board of Directors (such bonus was paid on January 15, 2004), and (ii) an annual bonus equal to an amount up to 662 / 3 % of his base salary within ninety days after the end of each fiscal year. The annual bonus amount, if any, shall be based on Dr. Kranzler’s performance as evaluated by the Board of Directors in its sole discretion. Pursuant to the amended and restated agreement, Dr. Kranzler was also granted an option to purchase 500,000 shares of common stock under the 2000 Equity Incentive Plan. In addition, we are required to provide Dr. Kranzler with $2 million of life insurance coverage. The amended and restated agreement is terminable by Dr. Kranzler at any time upon 30 days’ prior written notice. In the event that Dr. Kranzler is terminated without cause or Dr. Kranzler terminates his employment for good reason (as set forth in the agreement), Dr. Kranzler is entitled to severance payments equal to eighteen months of his base salary, with twelve months of the base salary payable in a lump sum within ten days following the termination date, and the remaining six months of base salary payable ratably over the six months following the termination date; provided that the entire eighteen months of base salary is payable in a lump sum if the termination occurs following a change in control. In addition, in the event that Dr. Kranzler is terminated without cause or terminates his employment for good reason, Dr. Kranzler will also be entitled to (i) accelerated vesting of all of his outstanding stock options, and (ii) continued coverage under group life, health, accident, disability and hospitalization insurance at the levels in effect for Dr. Kranzler at the termination date for a period of two years. In the event that Dr. Kranzler dies, we are required to pay Dr. Kranzler’s legal representatives payments equal to twelve months of his base salary reduced by any amounts paid or to be paid by the insurance coverage that we provide for the benefit of Dr. Kranzler, including life insurance. In the event that Dr. Kranzler becomes disabled (as set forth in the agreement) and we elect to terminate his employment, Dr. Kranzler is entitled to receive his base salary until disability insurance payments commence, subject to maximum payments by us equal to twelve months of his base salary. In addition, all of Dr. Kranzler’s outstanding options will immediately vest upon his death or disability. In the event that any amounts paid to Dr. Kranzler constitute excess parachute payments under Section 280G of the Internal Revenue Code of 1986 (the“Code”), we will pay to Dr. Kranzler an amount equal to any excise taxes payable by him with respect to such payments, up to a total of $250,000.
          In February 2004, we entered into an employment agreement with Denise Wheeler, our Vice President of Legal Affairs and Secretary. The initial term of the agreement expired in February 2006, subject to automatic renewal for one year periods following February 2006. Pursuant to the agreement, Mrs. Wheeler’s base salary is currently set at $156,357 per year, which reflects her 62% time status. The agreement is terminable by Mrs. Wheeler at any time upon 30 days’ prior written notice. In addition, in the event that Mrs. Wheeler is terminated without cause, or Mrs. Wheeler terminates her employment for good reason (as set forth in the agreement), Mrs. Wheeler is entitled to a severance payment equal to an amount that may range from six months of her base salary to twelve months of her base salary depending on her date of termination, payable in a lump sum. In addition, if Mrs. Wheeler is terminated without cause or terminates her employment for good reason, Mrs. Wheeler will also be entitled to (i) up to 12 months’ accelerated vesting of her outstanding stock options, in each case depending on her date of termination, and (ii) continued coverage under group health insurance at the levels in effect for Mrs. Wheeler at the termination date for a period of 12 months. If Mrs. Wheeler is terminated without cause within one month before or within 13 months after a change in control, she is entitled to (i) severance payments equal to twelve months of her base salary, payable in a lump sum, (ii) accelerated vesting of all of her outstanding stock options and (iii) continued coverage under group health insurance at the levels in effect for Mrs. Wheeler at the termination date for a period of 12 months.


Severance Benefit Plan
          In June 2004, we adopted the Cypress Bioscience, Inc. Severance Benefit Plan, or the severance plan, to provide severance benefits to certain eligible officers and our outside directors. Severance benefits under the severance plan are awarded on a sliding scale based on the number of years of continuous service an eligible individual has completed with us as of the date of service termination. Dr. Kranzler, Dr. Gendreau, Mrs. Johnson, Mrs. Wheeler, all of our current outside directors (other than Mr. Hawley and Dr. Nova who became directors on April 26, 2007) and one other key employee are currently eligible to receive severance benefits under the severance plan. To receive severance benefits, an individual must (i) experience a covered termination, (ii) have provided service to us for at least one year on the date of such termination and (iii) execute a general waiver and release of claims. The severance plan supplements and provides benefits in addition to all other employment agreements, policies or practices previously maintained by Cypress. Covered terminations for officers include a termination without cause or a resignation for good reason. Covered terminations for outside directors include selected board service terminations. All severance benefits provided to officers under the severance plan include a cash payment ranging from three to twelve months of base salary, health benefit continuation coverage ranging from three to twelve months and accelerated vesting of options and restricted stock ranging from 25% to 100% of an individual’s unvested shares on the date of service termination. Officers receive the maximum severance benefits on a covered termination in connection with a change in control of Cypress. Severance benefits provided to outside directors include only accelerated vesting of options and restricted stock ranging from 25% to 100% of an individual’s unvested shares on the date of service termination. Outside directors also receive the maximum severance benefit in connection with a change in control of Cypress.
Bonus Plans
2006 Bonus Plan
          On February 17, 2006, our Compensation Committee adopted a Bonus Plan for our officers to provide our officers an outcome-based annual cash incentive. Pursuant to the Bonus Plan, our officers were eligible to receive cash bonuses up to between 25% to 66 2/3% of base salary, depending on the applicable participant’s position, for the year ending December 31, 2006. The bonuses were contingent upon our achievement of certain corporate goals related to new product opportunities and an increase in stockholder value. No payments were made to any of the eligible participants under the 2006 Bonus Plan because all the corporate goals that had been established by the Compensation Committee recognizewere not achieved.
2007 Bonus Plan
          On October 27, 2006, our Compensation Committee approved a Bonus Plan for the officers of the Company for the year 2007, referred to as the 2007 Bonus Plan. The 2007 Bonus Plan was adopted to provide an outcome-based annual cash incentive to the officers of the Company. Payments under the 2007 Bonus Plan, if any, are contingent upon the Company’s achievement of certain corporate objectives described below, and the relevant officers’ continued employment with us on the date of payment.
          The 2007 Bonus Plan includes a “primary” 2007 corporate objective, which is achievement of statistical significance in the results for the on-going second Phase III clinical trial evaluating milnacipran for Fibromyalgia Syndrome, as evidenced by a top-line data announcement of such results to the public (the“Milnacipran Objective”). Bonuses payable for achievement of the Milnacipran Objective would equal 100% of the Target Bonus amounts defined below.
          The 2007 Bonus Plan also includes two “annual” 2007 corporate objectives: (i) completion of a major corporate event as determined by the Committee, such as an in-license or product acquisition, referred to as the Major Event Objective and (ii) an increase in shareholder value, defined as an average 50% or greater increase in Cypress’ stock price from the December 31, 2006 closing price for any 20 consecutive trading days and on December 31, 2007, referred to as the Shareholder Value Objective. Bonuses payable for achievement of the Major Event Objective would equal 70% of the Target Bonus. Bonuses payable for achievement of the Shareholder Value Objective would equal 30% of the Target Bonus.
          Achievement of, and payment for, each of the foregoing objectives will be considered independently. However, even in the event that more than one objective is achieved, the market priceaggregate bonuses payable would not be greater than 125% of the Target Bonus. The “Target Bonus” for each of our common stock is influenced by many factors, only one of which is our performance.  The historical stock price performance shown onofficers covered under the graph below is not necessarily indicative of our future stock price performance.

Legend

Symbol

 

CRSP Total Returns Index for:

 

12/1999

 

12/2000

 

12/2001

 

12/2002

 

12/2003

 

12/2004

 

 

Cypress Bioscience, Inc.

 

100.0

 

32.8

 

28.4

 

18.6

 

103.7

 

97.0

 

 

Nasdaq Stock Market (US Companies)

 

100.0

 

60.8

 

47.8

 

33.1

 

49.4

 

53.8

 

 

Nasdaq Pharmaceuticals Stocks

 

100.0

 

124.7

 

106.3

 

68.7

 

100.7

 

107.2

 

 

 

SIC 2880 – 2889 US & Foreign

 

 

 

 

 

 

 

 

 

 

 

 

 

Notes:

A.            The lines represent monthly index levels derived from compounded daily returns that include all dividends.

B.            The indexes2007 Bonus Plan are reweighted daily, using the market capitalization on the previous trading day.

C.            If the monthly interval,as follows, with any such bonus to be calculated based on annual base salaries as of the fiscal year – end, is not a trading day,earlier of the preceding trading day is used.

D.            The index level for all series was set to $100.0 on 12/31/1999.

achievement of the relevant objective or December 31, 2007:

 

Prepared by CRSP (www.crsp.uchicago.edu), Center for Research in Security Prices, Graduate School of Business, The University of Chicago.  Used with permission. All rights reserved.


* The material in this section is not “soliciting material,” is not deemed filed with the SEC and is not to be incorporated by reference in any of our filings under the Securities Act or the Exchange Act, whether made before or after the date hereof and irrespective of any general incorporation language in any such filing.

29


OfficerTarget Bonus
Jay D. Kranzler66 2/3% x annual base salary
Sabrina Martucci Johnson35% x annual base salary
R. Michael Gendreau25% x annual base salary
Denise Wheeler25% x annual base salary (prorated to reflect part-time status)

Certain TransactionsCERTAIN TRANSACTIONS

We have entered into an employment agreementsagreement with our Chief Executive Officer and our Vice President of Business and Legal Affairs, as described under the caption “Employment, SeveranceBonus and Change of ControlSeverance Agreements.” We have also granted stock options to certain of our directors and executive officers. See “Compensation of Directors” and “Compensation of Executive Officers.”

We employ the services of Dr. Judy Gendreau as a consultant and for the year ended December 31, 2004,2006, we paid her an aggregate of $142,275$197,550 for her services. Dr. Judy Gendreau is the wife of Dr. Michael Gendreau, our Chief Medical Officer.

On March 25, 2004, we entered into consulting agreements (the “2004 Consulting Agreements”) with our prior directors, Drs. Martin B. Keller, Lawrence J. Kessel and Charles B. Nemeroff (the “Consultants”) in connection with their resignations from our Board of Directors to assume roles as our consultants. The 2004 Consulting Agreements superseded the consulting agreements previously entered into with these individuals in 2003. Under the terms of the 2004 Consulting Agreements, each of the Consultants agreed to provide us with consulting services for a period of two years, with Drs. Keller and Nemeroff continuing to serve on our Scientific Advisory Board and Dr. Kessel serving as an independent consultant. Under the 2004 Consulting Agreements, we are required to pay each Consultant a fee of $50,000 per year for services rendered up to and including two days per fiscal quarter. In addition, we may request each Consultant to perform additional services at the rate of $5,000 per day. Payment of the consulting fees are made on a quarterly basis, provided that each Consultant has the right, by providing notice to us at any time during the last two weeks of any fiscal quarter, to receive payment of his consulting fees in the form of fully vested stock options.  If a Consultant elects to receive payment in stock options, the quarterly grant will cover the number of shares that results from dividing the then accrued but unpaid fees earned by such Consultant in the applicable fiscal quarter by the closing share price of our common stock as reported on The Nasdaq National Market for the last trading day of such fiscal quarter. Such option grants will be made pursuant to the terms of our 2000 Plan. The exercise price of such option grants will be equal to the closing sales price of our common stock on The Nasdaq National Market for the last trading day of such fiscal quarter. In addition, pursuant to the 2004 Consulting Agreements, all unvested shares held by each Consultant under his outstanding option grants shall vest in equal monthly installments over a period of two years from the effective date of the agreements. If we terminate a 2004 Consulting Agreement without cause, or there is a corporate transaction (as defined in our 2000 Plan), then (i) we are required to pay the affected Consultant, within 30 days of such event, all remaining consideration such Consultant would have received during the remainder of the term of the agreement, (ii) all of the Consultant’s remaining unvested option shares will immediately vest in full, and (iii) the Consultant will be allowed to exercise such option grants through the second anniversary of the effective date of such Consultant’s agreement.

In June 2004, we implemented the Cypress Bioscience, Inc. Severance Benefit Plan, which provides severance benefits to certain eligible officers and our eligible outside directors. In addition,The Severance Benefit Plan is described in February 2005, we adoptedfurther detail under the Section “Employment, Bonus And Severance Agreements.”
          On October 27, 2006, our Compensation Committee approved a Bonus Plan for our officers.  See “Employment, Severancethe officers of the Company for the year 2007. The Bonus Plan was adopted to provide an outcome-based annual cash incentive to the officers of the Company. Payments under the Bonus Plan, if any, are contingent upon the Company’s achievement of certain corporate objectives and Changethe relevant officers’ continued employment with us on the date of Control Agreements.”

payment.

Our bylaws provide that we will indemnify our directors and executive officers and may indemnify our other officers, employees and other agents to the fullest extent permitted by Delaware law. We are also empowered under our bylaws to enter into indemnification contracts with our directors and officers and to purchase insurance on behalf of any person who we are required or permitted to indemnify. Pursuant to this provision, we have entered into indemnity agreements with each of our directors and officers andWe currently maintain directors’ and officers’ insurance coverage.

Dr. Tollefson, a former member of our board, accepted the position of CEO of Orexigen Therapeutics, Inc. in April 2005. We entered into an agreement with Orexigen in January 2005 with respect to the in-license of certain patents. Under this agreement we have paid Orexigen an aggregate of $1.5 million.

Due to potential conflicts of interest related to his role as the Chief Executive Officer of Orexigen Therapeutics, Inc. Dr. Tollefson resigned from our Board of Directors, effective February 2007, and agreed to serve as a consultant to us concurrently with his resignation from our Board.
          Our Audit Committee reviews and approves all related party transactions as required by Nasdaq rules.

 

30



Householding of Proxy Materials


HOUSEHOLDING OF PROXY MATERIALS
The SEC has adopted rules that permit companies and intermediaries (e.g., brokers) to satisfy the delivery requirements for proxy statements and annual reports with respect to two or more stockholders sharing the same address by delivering a single proxy statement addressed to those stockholders. This process, which is commonly referred to as “householding,” potentially means extra convenience for stockholders and cost savings for companies.

This year, a number of brokers with account holders who are Cypress stockholders will be “householding” our proxy materials. A single proxy statement will be delivered to multiple stockholders sharing an address unless contrary instructions have been received from the affected stockholders. Once you have received notice from your broker that they will be “householding” communications to your address, “householding” will continue until you are notified otherwise or until you revoke your consent. If, at any time, you no longer wish to participate in “householding” and would prefer to receive a separate proxy statement and annual report, please notify your broker, direct your written request to Cypress Bioscience, Inc., Attention: Investor Relations, 4350 Executive Drive, Suite 325, San Diego, California 92121 or contact Investor Relations via telephone at (858) 452-2323. Stockholders who currently receive multiple copies of the proxy statement at their address and would like to request “householding” of their communications should contact their broker.

Other MattersOTHER MATTERS

The Board of Directors knows of no other matters that will be presented for consideration at the Annual Meeting. If any other matters are properly brought before the meeting, it is the intention of the persons named in the accompanying proxy to vote on such matters in accordance with their best judgment.

By Order of the Board of Directors

/S/ DENISE L. WOOLARD

Denise L. Woolard

Wheeler

Vice President of Business and

Legal Affairs and Corporate Secretary

April 27, 2005

Corporate Secretary

May 4, 2007
A copy of our Annual Report to the Securities and Exchange Commission on Form 10-K for the fiscal year ended December 31, 20042006 is available without charge upon written request to: Corporate Secretary, Cypress Bioscience, Inc., 4350 Executive Drive, Suite 325, San Diego, California 92121.

 

31




CYPRESS BIOSCIENCE, INC.

PROXY SOLICITED BY THE BOARD OF DIRECTORS
FOR THE 20052007 ANNUAL MEETING OF STOCKHOLDERS
TO BE HELD ON JUNE 6, 2005
11, 2007

The undersigned hereby appointsJay D. Kranzler, Denise WoolardWheeler and Sabrina Martucci Johnson, and each of them, as attorneys and proxies of the undersigned, with full power of substitution, to vote all of the shares of stock of Cypress Bioscience, Inc. (the “Company”) which the undersigned may be entitled to vote at the 20052007 Annual Meeting of Stockholders of the Company to be held at the principal executive offices of the Company, 4350 Executive Drive, Suite 325, San Diego, California 92121 on Monday, June 6, 200511, 2007 at 8:30 a.m. (local time), and at any and all postponements, continuations and adjournments thereof, with all powers that the undersigned would possess if personally present, upon and in respect of the following matters and in accordance with the following instructions, with discretionary authority as to any and all other matters that may properly come before the meeting.

UNLESS A CONTRARY DIRECTION IS INDICATED, THIS PROXY WILL BE VOTED FOR ALLTHE NOMINEES LISTED IN PROPOSAL 1 AND FOR PROPOSAL 2 AS MORE SPECIFICALLY DESCRIBED IN THE PROXY STATEMENT. IF SPECIFIC INSTRUCTIONS ARE INDICATED, THIS PROXY WILL BE VOTED IN ACCORDANCE THEREWITH.

(Continued and to be Signed and Dated on the Reverse Side)

 




Please date, sign and mail your proxy card in the envelope provided as soon as possible!

20052007 Annual Meeting of Stockholders
CYPRESS BIOSCIENCE, INC.


June 6, 2005
11, 2007



ê Please Detach and Mail in the Envelope Providedê

ý

Please mark your
ývotes as in this
example.

The Board of Directors recommends a vote for the nominees for director listed below.THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE NOMINEES FOR DIRECTOR LISTED BELOW.

Proposal 1: PROPOSAL 1:To elect threetwo directors to hold office until the 20082010 Annual Meeting of Stockholders.

o

¨

o

o
ForFORall nominees listed below (exceptWITHHOLD AUTHORITYto
as marked to the contrary below).

Withhold Authorityto vote for all nominees listed

below.

Nominees:

Jon W. McGarity, Jean-Pierre Millon and Gary D. Tollefson

Roger L. Hawley
Tina S. Nova

To withhold authority to vote for any nominee(s)nominee, write such nominee(s)’ name(s) below:nominee’s name below

:

The Board of Directors recommends a vote for ProposalTHE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR PROPOSAL 2.

ProposalPROPOSAL 2:To ratify the selection of Ernst & Young LLP by the Audit Committee of the Company’s Board of Directors as the independent registered public accounting firm of the Company for the fiscal year ending December 31, 2005.

2007.

o

o

o

o

For

Against

o

Abstain

o
FORAGAINSTABSTAIN

(Continued and to be dated and signed on other side)

Dated

Dated

SIGNATURE(S)

SIGNATURE(S)
Please sign exactly as your name appears hereon. If the stock is registered in the names of two or more persons, each should sign. Executors, administrators, trustees, guardians and attorneys-in-fact should add their titles. If signer is a corporation, please give full corporate name and have a duly authorized officer sign, stating title. If signer is a partnership, please sign in partnership name by authorized person.

Please sign exactly as your name appears hereon.  If the stock is registered in the names of two or more persons, each should sign.  Executors, administrators, trustees, guardians and attorneys-in-fact should add their titles.  If signer is a corporation, please give full corporate name and have a duly authorized officer sign, stating title.  If signer is a partnership, please sign in partnership name by authorized person.

Please vote, date and promptly return this proxy in the enclosed return envelope which is postage prepaid if mailed in the United States.