TABLE OF CONTENTS
CYTOMEDIX, INC.
NOTES TO FINANCIAL STATEMENTS
Note 12 — Capital Stock – (continued)
In December 2008, under the LTIP, the Company issued 30,000 shares of restricted Common stock to individual principals at Spencer Clarke, LLC, for investment advisory services. These shares are contractually restricted from sale through December 16, 2009.
In October 2008, the Company executed amendments to certain terms and provisions of its outstanding Unit Offering Warrants to purchase the common stock of the Company, issued in the March 2004 private placement (the “Unit Warrants”) and of the FEQ Investments, Inc. warrant issued in April 2004 (the “FEQ Warrant”). Specifically, the Unit Warrant amendments were as follows: (i) the term of such warrants was extended from March 31, 2009 to March 31, 2010, (ii) the exercise price of the warrants was increased by 10% from $1.50 to $1.65 per share, and (iii) the call provision was amended so that such instruments are callable by the Company in the event the closing price of the Company’s securities is in excess $5.00 per share for at least 10 consecutive trading days. The FEQ Warrant was amended so that (i) its term was extended from April 1, 2009 to April 1, 2010, (ii) the exercise price of the warrant was increased by 10% from $1.00 to $1.10 per share and (iii) a call provision identical to the one added to the Unit Warrants was added to the FEQ Warrant. The amendment to the FEQ Warrant resulted in approximately $78,000 of non-cash equity based compensation expense in the fourth quarter of 2008. The foregoing amendments to the warrants were approved by the requisite vote of the warrant holders and are effective as of October 31, 2008.
On September 18, 2008, pursuant to the Certificate of Designation filed with the Delaware Secretary of State, the Board of Directors authorized a stock dividend on the Company’s Series A and B Convertible Preferred shares. This dividend will result in the issuance of 14,859 and 6,895 shares of Series A and B Convertible Preferred stock, respectively.
In August 2008, the Company entered into securities purchase agreements with certain investors for their purchase of up to 2,000,000 shares (subject to rounding for partial shares) of Cytomedix’s common stock at a purchase price of $0.75 per share, and 4-year warrants to purchase an additional 1,000,000 (subject to rounding for partial shares) shares of Cytomedix’s common stock at an exercise price of $1.00. Holders of the warrants may exercise warrants at any time through August 29, 2012. The securities in this financing were offered and sold pursuant to a prospectus dated March 26, 2008 and a prospectus supplement dated August 22, 2008, pursuant to the Company’s effective shelf registration statement on Form S-3 (SEC File No. 333-147793). As a result of this Financing, Cytomedix received gross proceeds of approximately $1,500,000 (before customary offering expenses of approximately $55,000, and excluding any proceeds that Cytomedix may receive upon exercise of the warrants). Certain officers and directors of the Company participated in this offering on the same terms and provisions as public investors.
During the year ended December 31, 2008, 509,799 options expired or were forfeited by contract due to the termination of the underlying service arrangement.
In 2007, the Company granted 279,925 options to purchase the Company’s Common stock with exercise prices ranging from $0.88 to $1.50 under the LTIP (see Note 13).
On October 9, 2007, the Company issued a Call Notice to call all outstanding Series C-2 Warrants. The Series C-2 Warrant holders had until October 30, 2007 to exercise their Series C-2 Warrants. The total number of Series C-2 Warrants called was 855,000 at an exercise price of $1.50 per warrant. All eligible outstanding Series C-2 Warrants were exercised, at a total exercise price of $1,282,500.
On October 5, 2007, pursuant to its contract with its investor relations firm, the Company granted The Wall Street Group, Inc. 125,392 warrants to purchase the Company’s Common stock. Of these 34,483 warrants vest immediately, have an exercise price of $2.90, and expire August 31, 2011. The remaining 90,909 warrants vested ratably through August 2008, have an exercise price of $1.10, and expire August 31, 2012.
On September 11, 2007, the Company issued warrants to purchase a total of 9,240 shares of common stock to the designees of System 1 Search, Inc., as partial payment of compensation due under the placement agency
TABLE OF CONTENTS
CYTOMEDIX, INC.
NOTES TO FINANCIAL STATEMENTS
Note 12 — Capital Stock – (continued)
agreement between the Company and System 1, Search, Inc., dated December 12, 2004. The warrants vested immediately, have an exercise price of $1.15 per share, and expire on September 11, 2012.
On August 21, 2007, as required by the Certificate of Designation filed with the Delaware Secretary of State, the Company declared a stock dividend on its Series A and B Convertible Preferred shares. This dividend resulted in issuance of 30,168 and 6,846 shares of Series A and B Convertible Preferred stock, respectively.
Effective August 2, 2007, pursuant to a Term Sheet Agreement, a Shareholders’ Agreement, and a Registration Rights Agreement with the Company’s patent counsel (discussed in Note 5 above), the Company paid Fitch, Even, Tabin & Flannery (“Fitch”) and The Coleman Law Firm (“Coleman”) a total of $90,000, issued to Fitch and Coleman a total of 1.3 million shares of the Company’s common stock, and issued warrants to purchase an additional 975,000 shares of the Company’s common stock (the “Warrants”). The Warrants will have a 7.5 year term. The strike price on the Warrants will be: 325,000 at $1.25 (Group A); 325,000 at $1.50 (Group B); and 325,000 at $1.75 (Group C). The Company may call 25% of the warrants each quarter beginning in the quarter that the subsequent transfer of the stock underlying the warrants is registered and the stock is trading at or above the following call prices for ten consecutive trading days: Group A — $4/share; Group B — $5/share; Group C — $6/share. If the Company exercises its right to call, it shall provide at least 45 days notice for one-half of the Warrants subject to the call and at least 90 days notice for the remainder of the Warrants subject to the call.
On August 1, 2007, the Company entered into an agreement with HMA Advisors, Inc. (“HMA”), to amend certain terms of HMA's Common Stock Purchase Warrant (the “HMA Warrant”) dated July 29, 2002. As originally issued, the HMA Warrant provided HMA the right to purchase 600,000 shares of common stock at an exercise price of $1.00 per share, with an expiration date of August 7, 2007. In return for the payment of $35,000 and an increase of the exercise price from $1.00 to $1.10 per share, the Company amended the term of the HMA Warrant so that it would expire on the earlier of (i) December 31, 2007 or (ii) thirty (30) days after the date that the Company publicly announced and/or disseminated the final decision of the FDA's consideration of the Company's appeal of the October 13, 2006 Non-Substantial Equivalence (“NSE”) determination letter. On October 16, 2007, HMA exercised the HMA Warrant.
Pursuant to written resolution effective July 10, 2007, the Board of Directors modified certain options previously granted to Dr. Kshitij Mohan, the Company’s Chairman and CEO, to increase the exercise price from $1.50 to $2.24. The reason for the modification is to remove the unintended tax consequences pursuant to I.R.S. Code Section 409A. The increase in exercise price results in a reduction in value of approximately $18,000, which represents the loss in value of stock options based upon the increase in the exercise price. Pursuant to the written resolution, Dr. Mohan received a cash award of approximately $18,000 in 2008.
Pursuant to written resolution effective July 10, 2007, the Board of Directors modified certain options previously granted to Mr. Andrew Maslan, the Company’s CFO, to increase the exercise price from $2.23 to $2.52. The reason for the modification is to remove the unintended tax consequences pursuant to I.R.S. Code Section 409A. The increase in exercise price results in a reduction in value of approximately $250, which represents the loss in value of stock options based upon the increase in the exercise price. Pursuant to the written resolution, Mr. Maslan received a cash award of approximately $250 in 2008.
In April 2007, the terms of the Subscription Note from FEQ Investments, Inc. were amended to accelerate a portion ($25,000) of the principal payments and extend the remainder. As amended, the final installment payment of $401,250 was due by December 31, 2007. All other terms of the note remain unchanged and in full force and effect. All principal and interest was paid as of December 31, 2007.
No dividends were declared or paid on the Company’s Common stock in any of the periods discussed in this report.
52
TABLE OF CONTENTS
CYTOMEDIX, INC.
NOTES TO FINANCIAL STATEMENTS
Note 12 — Capital Stock – (continued)
At December 31, the following amounts were accrued for dividends payable:
![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) |
| | 2008 | | 2007 |
Series A Preferred Stock | | $ | 3,653 | | | $ | 10,739 | |
Series B Preferred Stock | | | 3,590 | | | | 3,311 | |
| | $ | 7,243 | | | $ | 14,050 | |
Note 13 — Long-Term Incentive Plan
Cytomedix has a shareholder-approved, Long-Term Incentive Plan (“LTIP”) that permits incentive awards of options, SARs, restricted stock awards, phantom stock awards, performance unit awards, dividend equivalent awards and other stock-based awards. Cytomedix may issue up to 5,000,000 shares of stock under this LTIP. At December 31, 2008, 483,412 shares were available for future grants. Of all options granted through December 31, 2008, 496,200 had been exercised and 4,020,388 remained outstanding. Option terms are set by the Board of Directors for each option grant, and generally vest immediately upon grant or over a period of time ranging up to three years, are exercisable in whole or installments, and expire ten years from the date of grant. These options expire at various dates through December 16, 2018.
A summary of option activity under the LTIP as of December 31, 2008, and changes during the year then ended is presented below:
![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) |
Options | | Shares | | Weighted-Average Exercise Price | | Weighted-Average Remaining Contractual Term | | Aggregate Intrinsic Value |
Outstanding at January 1, 2008 | | | 3,294,687 | | | $ | 1.89 | | | | | | | | | |
Granted | | | 1,235,500 | | | $ | 0.92 | | | | | | | | | |
Exercised | | | 0 | | | | — | | | | | | | | | |
Forfeited or expired | | | (509,799 | ) | | $ | 1.61 | | | | | | | | | |
Outstanding at December 31, 2008 | | | 4,020,388 | | | $ | 1.63 | | | | 7.1 | | | $ | 0 | |
Exercisable at December 31, 2008 | | | 2,975,889 | | | $ | 1.90 | | | | 6.2 | | | $ | 0 | |
The following table summarizes information about stock options outstanding as of December 31, 2008:
![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) |
| | Options Outstanding | | Options Exercisable |
Range of Exercise Prices | | Number of Outstanding Shares | | Weighted Average Remaining Contract Life | | Weighted Average Exercise Price | | Number Exercisable | | Weighted Average Exercise Price |
$0.40 – $1.50 | | | 2,432,054 | | | | 7.2 | | | $ | 1.15 | | | | 1,595,889 | | | $ | 1.42 | |
$1.51 – $3.00 | | | 1,518,334 | | | | 6.8 | | | $ | 2.22 | | | | 1,310,001 | | | $ | 2.31 | |
$3.01 – $4.50 | | | — | | | | — | | | | — | | | | — | | | | — | |
$4.51 – $6.00 | | | 70,000 | | | | 7.0 | | | $ | 5.20 | | | | 70,000 | | | $ | 5.20 | |
The weighted-average grant-date fair value of stock options granted under the LTIP during the years 2008 and 2007 was $0.72 and $0.93, respectively. The total intrinsic value of stock options exercised under the LTIP during the fiscal years ended December 31, 2008 and 2007, was $0 and $344,000, respectively.
As of December 31, 2008, there was approximately $486,000 of total unrecognized compensation cost related to nonvested stock options granted under the LTIP. That cost is expected to be recognized over a weighted-average period of 2.1 years. The total fair value of stock options granted under the LTIP that vested during the fiscal years ended December 31, 2008 and 2007 was approximately $490,000 and $412,000, respectively.
53
TABLE OF CONTENTS
CYTOMEDIX, INC.
NOTES TO FINANCIAL STATEMENTS
Note 13 — Long-Term Incentive Plan – (continued)
Pursuant to written resolution effective July 10, 2007, the Board of Directors modified certain options previously granted to Dr. Kshitij Mohan, the Company’s Chairman and CEO, to increase the exercise price from $1.50 to $2.24. The reason for the modification is to remove the unintended tax consequences pursuant to I.R.S. Code Section 409A. The increase in exercise price results in a reduction in value of approximately $18,000, which represents the loss in value of stock options based upon the increase in the exercise price. Pursuant to the written resolution, Dr. Mohan received a cash award of approximately $18,000 in 2008. This modification did not result in any additional stock-based compensation.
Pursuant to written resolution effective July 10, 2007, the Board of Directors modified certain options previously granted to Mr. Andrew Maslan, the Company’s CFO, to increase the exercise price from $2.23 to $2.52. The reason for the modification is to remove the unintended tax consequences pursuant to I.R.S. Code Section 409A. The increase in exercise price results in a reduction in value of approximately $250, which represents the loss in value of stock options based upon the increase in the exercise price. Pursuant to the written resolution, Mr. Maslan received a cash award of approximately $250 in 2008. This modification did not result in any additional stock-based compensation.
Note 14 — Supplemental Cash Flow Disclosures — Non-Cash Transactions
Non-cash transactions for years ended December 31 include:
![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) |
| | 2008 | | 2007 |
Accrued dividends on 8% preferred stock | | $ | 14,947 | | | $ | 32,828 | |
Stock issued to outside patent counsel for satisfaction of existing payables | | | — | | | | 162,520 | |
Preferred dividends paid by issuance of stock | | | 21,754 | | | | 37,014 | |
Cash paid for interest and taxes was $0 in 2008 and 2007, respectively.
Note 15 — Termination and Consulting Agreement
On June 5, 2008, the Company and Kshitij Mohan, the Company’s former Chief Executive Officer and Chairman of the Board of Directors, entered into a Termination and Consulting Agreement, pursuant to which Dr. Mohan agreed, among other things, to step down as the CEO and Chairman and to become a consultant to the Company effective June 30, 2008.
As part of this agreement, Dr. Mohan is entitled to the following compensation:
| • | $500,000 to be paid in 24 equal monthly installments, beginning in July 2008 |
| • | $5,000 toward legal fees incurred by Dr. Mohan related to this agreement |
| • | Continuation of health benefits under the Company’s health insurance plans |
The Company recorded $510,000 in compensation expense in the second quarter of 2008 which represents the present value of the above outlined special termination benefits to Dr. Mohan. Additionally, the Company reversed $192,000 in accrued bonus expense for Dr. Mohan. The net expense is reflected in the Salaries and wages line on the Statements of Operations and $257,000 and $123,000, representing the short and long term components of the remaining obligation to Dr. Mohan, are reflected in the Accounts payable and accrued expenses and Other liabilities lines of the Balance Sheets, respectively.
54
TABLE OF CONTENTS
CYTOMEDIX, INC.
NOTES TO FINANCIAL STATEMENTS
Note 16 — Operating Leases
The Company leases its office space under an operating lease expiring in December 2009, with future minimum lease payments as indicated in the table below:
![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) |
Years ending December 31:
| | | | |
2009 | | $ | 68,587 | |
Thereafter | | | — | |
Total future minimum lease payments | | $ | 68,587 | |
For the years ended December 31, 2008 and 2007, the Company incurred rent expense of approximately $67,000 and $65,000, respectively.
Note 17 — Commitments and Contingencies
The Company is prohibited from granting a security interest in the Company’s patents and/or future royalty streams under the terms of the Series A and B Convertible Preferred stock.
Under the Company’s plan of reorganization upon emergence from bankruptcy in July 2002, the Series A Preferred stock and the dividends accrued thereon that existed prior to emergence from bankruptcy are to be exchanged into one share of new Common stock for every five shares of Series A Preferred stock held as of the date of emergence from bankruptcy. This exchange is contingent on the Company’s attaining aggregate gross revenues for four consecutive quarters of at least $10,000,000 prior to July 2009 and would result in the issuance of approximately 325,000 shares of Common stock.
The Company is party to a registration rights agreement and a related warrant agreement with one of its former consultants. The registration rights agreement provides for liquidated damages, at the discretion of the warrant holder, in the event that the registration statement relating to the shares underlying the warrants becomes ineffective. The Company’s obligations under this agreement run through the earlier of April 1, 2012 or two years after the exercise of the related warrants. At the discretion of the warrant holder, the liquidated damages may take the form of cash or additional shares of the Company’s Common stock. As of December 31, 2008, the Company has estimated the maximum undiscounted liquidated damages at $98,000. However, the Company has determined that it is unlikely that circumstances allowing for the aforementioned liquidated damages would arise, and therefore no contingent liability has been recorded.
In conjunction with its FDA clearance, the Company agreed to conduct a post-market surveillance study to further analyze the safety profile of bovine thrombin as used in the AutoloGelTM System. This study is estimated to cost approximately $500,000 over a period of three years, beginning in the third quarter of 2008. As of December 31, 2008, $41,000 had been incurred.
In June 2008, the Company renewed its operating lease for its office space in Rockville, MD which was set to expire in July 2008. Under the terms of the renewed lease, the new expiration date is December 31, 2009 and monthly rent expense is approximately $5,600 through July 2009 and approximately $5,800 thereafter.
Note 18 — Subsequent Events
In January 2009, the Company granted 190,000 stock options under the LTIP to board members for their upcoming service in 2009. These options have exercise prices of $0.30 and $0.35 (40,000 and 150,000 options, respectively), which were the closing market prices on their respective dates of grant, vest in equal monthly installments through December 2009, and expire ten years from the date of grant.
55
TABLE OF CONTENTS
CYTOMEDIX, INC.
NOTES TO FINANCIAL STATEMENTS
Note 19 — Quarterly Financial Data (Unaudited) Required by Regulation S-X Item 3-02(b)
![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) |
| | First Quarter | | Second Quarter | | Third Quarter | | Fourth Quarter |
2008
| | | | | | | | | | | | | | | | |
Revenues | | $ | 627,393 | | | $ | 427,915 | | | $ | 499,371 | | | $ | 536,058 | |
Gross profit | | $ | 409,233 | | | $ | 321,314 | | | $ | 390,448 | | | $ | 368,722 | |
Net loss | | $ | (899,272 | ) | | $ | (1,249,858 | ) | | $ | (802,969 | ) | | $ | (4,708,650 | ) |
Loss per common share – Basic and diluted | | $ | (0.03 | ) | | $ | (0.04 | ) | | $ | (0.03 | ) | | $ | (0.14 | ) |
2007
| | | | | | | | | | | | | | | | |
Revenues | | $ | 453,939 | | | $ | 507,412 | | | $ | 461,957 | | | $ | 519,970 | |
Gross profit | | $ | 217,069 | | | $ | 244,782 | | | $ | 315,856 | | | $ | 315,286 | |
Net loss | | $ | (820,323 | ) | | $ | (601,824 | ) | | $ | (2,539,833 | ) | | $ | (1,075,889 | ) |
Loss per common share – Basic and diluted | | $ | (0.03 | ) | | $ | (0.02 | ) | | $ | (0.09 | ) | | $ | (0.03 | ) |
The Fourth Quarter of 2008 includes an impairment charge with respect to goodwill and patents of approximately $3,543,000.
56
TABLE OF CONTENTS
Item 9. Changes in and Disagreements with Accountants on Accounting and Financial Disclosure
None.
Item 9A(T). Controls and Procedures
Evaluation of Disclosure Controls and Procedures
As of the end of the period covered by this Annual Report, under the supervision and with the participation of management, including the Chief Executive Officer and Chief Financial Officer (the “Certifying Officers”), the Company conducted an evaluation of its disclosure controls and procedures. As defined in Rules 13a-15(e) and 15d-15(e) of the Exchange Act, the term “disclosure controls and procedures” means controls and other procedures of an issuer that are designed to ensure that information required to be disclosed by the issuer in the reports that it files or submits under the Exchange Act is recorded, processed, summarized and reported, within the time periods specified in the Commission’s rules and forms. Disclosure controls and procedures include, without limitation, controls and procedures designed to ensure that information required to be disclosed by an issuer in the reports that it files or submits under the Exchange Act is accumulated and communicated to the issuer’s management, including the Certifying Officers, to allow timely decisions regarding required disclosure. Based on this evaluation, the Certifying Officers have concluded that the Company’s disclosure controls and procedures were effective as of December 31, 2008.
Management’s Report on Internal Control over Financial Reporting
The Company’s management is responsible for establishing and maintaining adequate internal control over financial reporting, as such term is defined in Exchange Act Rule 13a-15(f). Under the supervision and with the participation of its management, including the Certifying Officers, the Company conducted an evaluation of the effectiveness of its internal control over financial reporting based on the framework inInternal Control — Integrated Framework issued by the Committee of Sponsoring Organizations of the Treadway Commission.
The Company’s internal control over financial reporting is a process designed to provide reasonable assurance regarding the reliability of financial reporting and the preparation of financial statements for external purposes in accordance with generally accepted accounting principles in the United States of America. Because of its inherent limitations, internal control over financial reporting may not prevent or detect misstatements. Also, projections of any evaluation of effectiveness to future periods are subject to the risk that controls may become inadequate because of changes in conditions, or that the degree of compliance with the policies or procedures may deteriorate.
Based on this evaluation under the framework inInternal Control — Integrated Framework, management concluded that the Company’s internal control over financial reporting was effective as of December 31, 2008.
This Annual Report does not include an attestation report of the Company's independent registered public accounting firm regarding internal control over financial reporting. Management's report was not subject to attestation by the Company’s independent registered public accounting firm pursuant to temporary rules of the Securities and Exchange Commission that permit the company to provide only management's report in this Annual Report.
Changes in Internal Control over Financial Reporting
There was no change in the Company’s internal control over financial reporting during the most recently completed fiscal quarter that has materially affected, or is reasonably likely to materially affect, the Company’s internal control over financial reporting.
Item 9B. Other Information
None.
57
TABLE OF CONTENTS
PART III
Item 10. Directors, Executive Officers and Corporate Governance
The following table sets forth the names and ages of all Cytomedix directors and executive officers as of December 31, 2008. Officers are appointed by, and serve at the pleasure of, the Board of Directors.
![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) |
Name | | Age | | Date of Election or Appointment | | Position(s) with the Company |
James S. Benson | | 69 | | November 1, 2004 | | Presiding Director and Acting Chairman of the Board |
David P. Crews | | 46 | | September 28, 2001 | | Director |
David E. Jorden | | 46 | | September 19, 2008 | | Director |
Stephen N. Keith | | 56 | | September 19, 2008 | | Director |
Mark T. McLoughlin | | 53 | | June 7, 2004 | | Director |
C. Eric Winzer | | 51 | | January 30, 2009 | | Director |
Martin P. Rosendale | | 51 | | July 1, 2008 | | Director, Chief Executive Officer |
Andrew S. Maslan | | 39 | | August 15, 2005 | | Chief Financial Officer |
Carelyn P. Fylling | | 61 | | December 1, 2001 | | Vice President of Professional Services |
Effective January 30, 2009, the Board appointed C. Eric Winzer, 51, to serve as Director and Chairman of the Audit Committee.
Biographical Information of Directors and Executive Officers
Biographical information with respect to the Company’s current executive officers and directors is provided below.
James S. Benson has served as a Director since November 1, 2004. Mr. Benson has over 25 years of experience in the healthcare industry, and also serves as a director of Cryolife, Inc., and Medical Device Consultants, Inc. Mr. Benson retired from the Advanced Medical Device Association (Advamed) where he served as executive vice president for technical and regulatory affairs. Prior to that, he held numerous senior positions at the Food and Drug Administration (“FDA”) over a twenty year period. He retired from the FDA as director of the Center for Devices and Radiological Health (CDRH). Earlier, he served as deputy commissioner of the FDA, and also as its commissioner for a one-year period. Mr. Benson earned a B.S. degree in civil engineering from the University of Maryland and a M.S. degree in nuclear engineering from the Georgia Institute of Technology.
David P. Crews has served as a Director since September 28, 2001. Mr. Crews has been a registered broker/dealer specializing in fixed income securities for the last 25 years. For the last 12 years, he was one of three board members for Crews and Associates, Inc., an investment banking firm in Little Rock, AR. Mr. Crews resigned from Crews and Associates in August of 2008 to open his own leasing company, Financial One, a company that specializes in government and municipal financing. He has also recently joined Williams Financial Group as a Senior Financial Consultant, specializing in fixed income securities. He was also a founding member of All American Leasing Company, a municipal finance firm. He is a partner in Chasc, Inc., an investment advisory firm, and is Vice President, Secretary and Treasurer. Mr. Crews serves as a Board member for Pure Entergy Group, Inc., an oil and gas company.
David E. Jorden, CPA, CFA has served as a Director since September 19, 2008. From 2003 to 2008, he was with Morgan Stanley’s Private Wealth Management group where he was responsible for equity portfolio management for high net worth individuals. Prior to Morgan Stanley, Mr. Jorden served as CFO for Genometrix, Inc., a private genomics/life sciences company focused on high-throughput microarray applications. Mr. Jorden was previously a principal with Fayez Sarofim & Co. Mr. Jorden has a M.M. from Northwestern University's Kellogg School and a B.B.A. from University of Texas at Austin. He holds both Certified Financial Analyst and Certified Public Accountant designations. Mr. Jorden serves on the board of Opexa Therapeutics, Inc. (Nasdaq: OPXA). He is also on the board of two private companies, PLx Pharma, Inc., a specialty pharmaceutical company developing GI safer NSAIDs (nonsteroidal anti-inflammatory drugs), and DLush, LLC, a San Diego based deluxe beverage retail concept.
58
TABLE OF CONTENTS
Stephen N. Keith, MD, MSPH has served as a Director since September 19, 2008. Dr. Keith currently holds the office of President and Chief Operating Officer of Panacea Pharmaceuticals, Inc., a biopharmaceutical company located in Gaithersburg, MD. From 2005 to 2006, Dr. Keith served as Senior Consultant at Biologics Consulting Group, LLC, a biopharmaceutical consulting company located in Alexandria, VA. From 2003 to 2005, he was Managing Director at Glocap Advisors LLC, a division of Glocap Funding LLC, an investment banking firm based in New York, NY. Dr. Keith has held a range of senior management positions in the pharmaceutical and biotechnology industries, including President and Chief Operating Officer at Antex Biologics Inc, another Gaithersburg, MD pharmaceutical company; Vice President, Marketing and Sales at North American Vaccine, Inc., a Columbia, MD pharmaceutical company; Senior Director, Health Care Delivery Policy in Corporate Public Affairs, Senior Customer Manager in the U.S. Human Health Division and Senior Director, Health Strategies, in the Merck-Medco Managed Care Division at Merck & Co, Inc. (NYSE: MRK). Dr. Keith also serves as Chairman of the Board of Directors of NanoVec, Inc., an early-stage biopharmaceutical company. Dr. Keith holds an undergraduate degreemagna cum laude from Amherst College in Massachusetts (1973), a degree in medicine from University of Illinois, College of Medicine, (1977) and a Master of Science in Public Health degree from the University of California, Los Angeles (1982). He is a licensed physician in the states of California and Maryland. Dr. Keith is a Fellow of the Academy of Pediatrics and a Diplomate of the American Board of Pediatrics.
Mark T. McLoughlin has served as a Director since June 7, 2004. Mr. McLoughlin currently serves as a Senior Vice President for VWR International, a global distributor of laboratory supplies, equipment and services to the pharma, biotech, industrial and clinical laboratory. In this capacity, he has responsibility for the sourcing and marketing functions for North America. Prior to joining VWR International, he was Senior Vice President, Chief Marketing Officer for Cardinal Health based in Rolle, Switzerland. Prior to joining Cardinal, he was vice president of commercial operations for Norwood Abbey Ltd., an Australian-based medical technology company. Earlier, he was President of North American operations for Ion Beam Application, Inc., a Belgium-based global medical technology company. His executive career experience also includes Mallinckrodt, as well as positions with other healthcare companies.
C. Eric Winzer has served as Director since January 30, 2009. Mr. Winzer currently serves as Executive Vice President and Chief Financial Officer of Avalon Pharmaceuticals, Inc. (Nasdaq: AVRX). Prior to joining Avalon, Mr. Winzer was with Life Technologies Corporation (Nasdaq: LIFE), formerly Invitrogen Corporation, a provider of life science technologies for disease research and drug discovery, from 2000 to 2006, where he served as Senior VP and Chief Financial Officer, Executive Sponsor for Life’s ERP implementation and VP, Finance. From 1986 to 2000, Mr. Winzer held various positions of increasing responsibilities at Life Technologies, Inc., including Chief Financial Officer, Secretary and Treasurer. From 1980 until 1986 he held various financial positions at Genex Corporation. Mr. Winzer received his B.A. in Economics and Business Administration from McDaniel College and an M.B.A. from Mount Saint Mary’s University.
Martin P. Rosendale has served as our Chief Executive Officer and Director since July 1, 2008. Prior to that, in March 2008, he was appointed as Executive Vice-President and Chief Operating Officer of the Company. From January 2005 to March 2008, Mr. Rosendale held the position of Chief Executive Officer of Core Dynamics, Inc., a Rockville, MD biotechnology startup company using cryopreservation technology developed in Israel. From March 2001 to December 2004, Mr. Rosendale held the position of Senior Vice President and General Manager of ZLB Bioplasma, Inc., a Glendale, CA biologics company, as well as other positions at various biotechnology companies. Mr. Rosendale holds a Bachelor of Science degree in Microbiology from California State University in Long Beach, CA (1982).
Andrew S. Maslan, CPA joined the Company as corporate controller on July 1, 2005 and became the Chief Financial Officer on August 15, 2005. Mr. Maslan most recently served as controller for BioReliance Corporation based in Rockville, Maryland. Earlier, he held positions with two other Rockville, Maryland-based companies, serving as a principal with GlobeTraders, Inc., and senior accountant for Providence Laboratory Associates. Mr. Maslan began his professional career serving as an auditor with KPMG Peat Marwick and is a Certified Public Accountant licensed in the state of Maryland.
59
TABLE OF CONTENTS
Carelyn P. Fylling, RN, MSN has served as the Company's Vice President of Professional Services since December 2001. Immediately prior to joining Cytomedix, she provided independent consulting and outsourcing services to the health care industry through Fylling Associates, LLC, which she wholly owns, and through Strategic Partners, LLC, in which she holds a partnership interest. Prior to that, Ms. Fylling spent 13 years at Curative Health Services, serving as Director of Medical Communications and Education, Worldwide. Prior to that, Ms. Fylling was Director of Training and Program Development at the International Diabetes Center in Minneapolis, Minnesota. She also has served on the national Board of Directors of the American Diabetes Association and numerous national committees of the American Diabetes Association. Ms. Fylling received the prestigious Ames Award for Outstanding Educator in the Field of Diabetes.
There are no family relationships between any of the Company’s executive officers or directors and there are no arrangements or understandings between a director and any other person pursuant to which such person was elected as director. There were no material changes to the procedures by which shareholders may recommend nominees to the Board since the Company’s last disclosure of such policies.
No director or officer of the Company has, during the last five years: (i) been convicted of any criminal proceeding (excluding traffic violations or similar misdemeanors) or (ii) been a party to a civil proceeding of a judicial or administrative body of competent jurisdiction and as a result of such proceeding was or is subject to a judgment, decree or final order enjoining future violations of, or prohibiting or mandating activities subject to, United States federal or state securities laws or finding any violations with respect to such laws.
Board of Directors
The Board oversees the business affairs of Cytomedix and monitors the performance of management. Under the Company’s Bylaws, as amended and restated, the Board of Directors’ size may not exceed seven members. Presently, there are seven Board members. At each annual meeting, shareholders elect directors for a full term or the remainder thereof, as the case may be, to succeed those whose terms have expired. Each director holds office for the term for which he or she is elected or until his or her successor is duly elected. There has been no material change in the procedures by which shareholders may recommend nominees to the Company’s Board.
Audit Committee
The Board formed an Audit Committee in December 2004. Mr. Winzer currently serves as chairman of the Audit Committee. The Board has determined that Mr. Winzer is an audit committee financial expert as defined by Item 407(d) of Regulation S-K under the Securities Act and is “independent” within the meaning of Item 7(d)(3)(iv) of Schedule 14A under the Exchange Act. Other members of the Audit Committee are Mr. Crews and Dr. Keith. The Board has determined that each member of the Audit Committee is “independent” as required by the NYSE Amex Company Guide and under the federal securities laws. The Audit Committee has a written charter adopted by the Board, which is available on the Company’s website atwww.cytomedix.com and at no charge by contacting the Company at its headquarters as listed on the cover page of this report. Information appearing on the Company’s web site is not part of this Annual Report.
The purpose of the Audit Committee is to assist the Board in its general oversight of Cytomedix’s financial reporting, internal controls and audit functions. As described in the Audit Committee Charter, which is available at the Company’s website, the Audit Committee’s primary responsibilities are to:
| • | Review whether or not management has maintained the reliability and integrity of the accounting policies and financial reporting and disclosure practices of the Company; |
| • | Review whether or not management has established and maintained processes to ensure that an adequate system of internal controls is functioning within the Company; |
| • | Review whether or not management has established and maintained processes to ensure compliance by the Company with legal and regulatory requirements that may impact its financial reporting and disclosure obligations; |
| • | Oversee the selection and retention of the Company’s independent public accountants, their qualifications and independence; |
| • | Prepare a report of the Audit Committee for inclusion in the proxy statement for the Company’s annual meeting of shareholders; |
60
TABLE OF CONTENTS
| • | Review the scope and cost of the audit, the performance and procedures of the auditors, the final report of the independent auditors; and |
| • | Perform all other duties as the Board may from time to time designate. |
Code of Conduct and Ethics
In April 2005, the Board approved a Code of Conduct and Ethics applicable to all directors, officers and employees which complies with Section 807 of the NYSE Amex Company Guide and with Item 406 of Regulation S-K. A copy of this Code of Conduct is available at the Company’s website atwww.cytomedix.com, and is available at no charge by contacting the Company at its headquarters as listed on the cover page of this Annual Report. Information appearing on the Company’s website is not part of this Annual Report.
Section 16(a) Beneficial Ownership Reporting Compliance
Section 16(a) of the Securities Exchange Act of 1934, as amended, requires officers, directors and persons who own more than ten percent of a registered class of equity securities to, within specified time periods, file certain reports of ownership and changes in ownership with the SEC.
Based solely upon a review of Forms 3 and Forms 4 furnished to the Company pursuant to Rule 16a-3 under this act during the Company’s most recent fiscal year, and Forms 5 with respect to the most recent fiscal year, the Company believes that all such forms (with the exception of Dr. Stephen Keith’s Form 3, which was inadvertently filed late) required to be filed pursuant to Section 16(a) were timely filed as necessary by the executive officers, directors and security holders required to file same during the fiscal year ended December 31, 2008.
Item 11. Executive Compensation
This discussion focuses on the compensation paid to “named executive officers,” which is a defined term generally encompassing all persons that served as principal executive officer at any time during the fiscal year, as well as certain other highly paid executive officers serving in such positions at the end of the fiscal year. During 2007 and 2008, the named executive officers consisted of the following persons:
| • | Martin P. Rosendale — Chief Executive Officer (Principal Executive Officer) (effective July 1, 2008) |
| • | Kshitij Mohan — Chairman of the Board, Chief Executive Officer (Principal Executive Officer) (through June 30, 2008) |
| • | Andrew S. Maslan — Chief Financial Officer |
| • | Carelyn P. Fylling — Vice President of Professional Services |
Summary Compensation Table
![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) |
Name and Principal Position | | Year | | Salary | | Bonus | | Option Awards(5) | | All Other Compensation | | Total |
Martin P. Rosendale(1) Chief Executive Officer (Effective July 1, 2008) | | | 2008 | | | $ | 173,295 | | | $ | 25,000 | | | $ | 145,001 | | | $ | 917 | | | $ | 344,213 | |
| | 2007 | | | $ | — | | | $ | — | | | $ | — | | | $ | — | | | $ | — | |
| | | | | | | | | | | | | | | | | | | | | | | |
Kshitij Mohan(2) Chief Executive Officer (Effective April 1, 2004) | | | 2008 | | | $ | 216,823 | | | $ | 8,100 | | | $ | 39,198 | | | $ | 518,367 | | | | 782,488 | |
| | 2007 | | | $ | 355,816 | | | $ | 168,056 | | | $ | 22,865 | | | $ | 34,000 | | | $ | 580,737 | |
| | | | | | | | | | | | | | | | | | | | | | | |
Andrew S. Maslan(3) Chief Financial Officer (Effective August 16, 2005) | | | 2008 | | | $ | 172,062 | | | $ | 40,625 | | | $ | 89,979 | | | $ | 8,518 | | | $ | 311,184 | |
| | 2007 | | | $ | 158,875 | | | $ | 40,252 | | | $ | 110,407 | | | $ | 7,936 | | | $ | 317,470 | |
| | | | | | | | | | | | | | | | | | | | | | | |
Carelyn P. Fylling(4) VP Professional Services | | | 2008 | | | $ | 145,119 | | | $ | 35,850 | | | $ | 26,215 | | | $ | 7,239 | | | $ | 214,423 | |
| | 2007 | | | $ | 138,103 | | | $ | 30,000 | | | $ | 17,561 | | | $ | 6,720 | | | $ | 192,384 | |
61
TABLE OF CONTENTS
![](https://capedge.com/proxy/10-K/0001144204-09-017866/line.gif)
| (1) | Mr. Rosendale joined the Company on March 24, 2008 as Executive VP — Business Development. He was appointed Chief Executive Officer, effective July 1, 2008. Amount of salary for 2008 represents salary earned from his date of hire. His annualized base salary is currently $300,000. Mr. Rosendale may earn a cash bonus of up to 50% of his salary. The exact amount of such bonus compensation is to be determined by the Compensation Committee and approved by the Board. Amounts under Option Awards represent the Black-Scholes value of expense recognized the period relating to Mr. Rosendale’s options. Amounts in all other compensation reflect employer 401(k) matching contributions. |
| (2) | Dr. Mohan’s employment was terminated effective June 30, 2008. Amount of salary for 2008 represents salary earned through his date of separation. Amounts under Option Awards represent the Black-Scholes value of expense recognized the period relating to Dr. Mohan’s options. All Other Compensation in 2008 consists of $8,367 in employer 401(k) matching contributions and $510,000 in severance compensation to which Dr. Mohan is entitled. All Other Compensation in 2007 consisted of $9,000 in employer 401(k) matching contributions and $25,000 in a perk-package cash allowance. |
| (3) | Mr. Maslan may earn a cash bonus of up to 35% of his salary. The exact amount of such bonus compensation is to be determined by the Compensation Committee and approved by the Board. Amounts under Option Awards represent the Black-Scholes value of expense recognized the period relating to Mr. Maslan’s options. Amounts in All Other Compensation reflect employer 401(k) matching contributions. |
| (4) | Ms. Fylling may earn a cash bonus of up to 35% of her salary. The exact amount of such bonus compensation is to be determined by the Compensation Committee and approved by the Board. Amounts under Option Awards represent the Black-Scholes value of expense recognized the period relating to Ms. Fylling’s options. Amounts in All Other Compensation reflect employer 401(k) matching contributions. |
| (5) | See Note 3 to the Financial Statements for discussion of option valuation model and related assumptions. |
Employment Contracts and Termination of Employment and Change-in-Control Arrangements
The Company has employment agreements with the following named executive officers. The following is a description of these agreements.
Martin P. Rosendale: Mr. Rosendale’s employment agreement, as amended, provides for his at-will employment as the Company’s Chief Executive Officer. Effective January 1, 2009, Mr. Rosendale’s annual salary was $300,000 and his target bonus percentage was 50%, depending on the achievement of performance criteria. This compensation is subject to annual review and modification by the Board of Directors. If Mr. Rosendale’s employment is terminated by the Company, he is entitled to receive a lump sum severance payment of $50,000.
Kshitij Mohan: Pursuant to a Termination and Consulting Agreement, Dr. Mohan’s employment was terminated, effective June 30, 2008. Under this agreement, Dr. Mohan is entitled to the following compensation: $500,000 to be paid in 24 equal monthly installments, beginning in July 2008, $5,000 toward legal fees incurred by Dr. Mohan related to this agreement, continuation of health benefits under the Company’s health insurance plans through December 2009. Dr. Mohan is not entitled to any other compensation outside of this agreement.
Andrew S. Maslan: Mr. Maslan’s employment agreement, as amended, provides for his at-will employment as the Company’s Chief Financial Officer. Effective October 1, 2008, Mr. Maslan’s annual salary was $200,000 and his target bonus percentage was 35%, depending on the achievement of performance criteria. This compensation is subject to annual review and modification by the Board of Directors. If Mr. Maslan’s employment is terminated by the Company without cause, he is entitled to receive his annual base salary and all other benefits for a period of six months on the same terms and schedules as existed immediately prior to his termination. Additionally, unvested stock options will continue to vest during this six month period.
Carelyn P. Fylling: Ms. Fylling’s employment agreement, as amended, provides for her at-will employment as the Company’s VP of Professional Services. Effective October 1, 2008, Ms. Fylling’s annual salary was $150,500 and her target bonus percentage was 35%, depending on the achievement of performance criteria. This compensation is subject to annual review and modification by the Board of Directors. Ms. Fylling may be entitled to certain compensation upon termination or change-in-control, not to exceed a lump sum payment equal to 11/12 of her annual base salary and a pro-rata bonus through her date of termination.
62
TABLE OF CONTENTS
Outstanding Equity Awards at December 31, 2008
![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) |
| | Option Awards |
Name | | Number of Securities Underlying Unexercised Options Exercisable(1) | | Number of Securities Underlying Unexercised Options Unexercisable | | Option Exercise Price | | Option Expiration Date |
Martin P. Rosendale | | | 20,000 | | | | 180,000 | (2) | | $ | 1.54 | | | | 3/14/2018 | |
| | | — | | | | 300,000 | (3) | | $ | 0.75 | | | | 9/19/2018 | |
| | | — | | | | 200,000 | (4) | | $ | 0.40 | | | | 12/16/2018 | |
Kshitij Mohan | | | 490,000 | | | | — | | | $ | 1.50 | | | | 4/20/2014 | |
| | | 500,000 | | | | — | | | $ | 2.24 | | | | 4/20/2014 | |
| | | 100,000 | | | | — | | | $ | 2.24 | | | | 6/6/2015 | |
| | | 100,000 | | | | — | | | $ | 2.24 | | | | 8/17/2016 | |
| | | 59,310 | | | | — | | | $ | 1.50 | | | | 1/25/2018 | |
| | | 30,000 | | | | — | | | $ | 1.50 | | | | 1/25/2018 | |
Andrew S. Maslan | | | 60,000 | | | | — | | | $ | 5.07 | | | | 1/11/2016 | |
| | | 50,000 | | | | — | | | $ | 2.52 | | | | 3/16/2016 | |
| | | 33,333 | | | | 16,667 | (5) | | $ | 2.73 | | | | 10/11/2016 | |
| | | 6,667 | | | | 13,333 | (6) | | $ | 0.88 | | | | 7/27/2017 | |
| | | — | | | | 100,000 | (7) | | $ | 0.70 | | | | 9/18/2018 | |
Carelyn P. Fylling | | | 250,000 | | | | — | | | $ | 1.50 | | | | 8/7/2012 | |
| | | 19,077 | | | | — | | | $ | 1.25 | | | | 10/21/2013 | |
| | | 13,334 | | | | 6,666 | (8) | | $ | 2.40 | | | | 1/11/2016 | |
| | | 6,667 | | | | 13,333 | (6) | | $ | 0.88 | | | | 7/27/2017 | |
| | | — | | | | 30,000 | (9) | | $ | 0.70 | | | | 9/18/2018 | |
![](https://capedge.com/proxy/10-K/0001144204-09-017866/line.gif)
| (1) | All options are fully vested. |
| (2) | Options vest as follows: 60,000 each on 3/24/2009, 3/24/2010, and 3/24/2011. |
| (3) | Options vest as follows: 100,000 each on 1/1/2009, 1/1/2010, and 1/1/2011. |
| (4) | Options vest as follows: 66,667 each on 1/1/2009 and 1/1/2010, and 66,666 vest on 1/1/2011. |
| (5) | Options vest on 10/11/2009. |
| (6) | Options vest as follows: 6,667 on 7/27/2009, and 6,666 on 7/27/2010. |
| (7) | Options vest as follows: 33,334 on 1/1/2009 and 33,333 each on 1/1/2010 and 1/1/2011. |
| (8) | Options vest on 1/12/09. |
| (9) | Options vest as follows: 10,000 each on 1/1/2009, 1/1/2010, and 1/1/2011. |
Director Compensation
For service during 2008, each non-employee director was entitled to and received options to purchase 30,000 shares of the Company’s Common stock; each committee chair was entitled to and received options to purchase 10,000 shares of the Company’s Common stock; each non-employee director was entitled to and received $500 for his participation in each telephonic meeting of the Board or a Committee and $1,000 for his participation in each in-person meeting of the Board or a Committee.
Director Compensation in 2008
![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) |
Name | | Fees Earned or Paid in Cash | | Option Awards(1) | | All Other Compensation | | Total |
James S. Benson | | $ | 8,000 | | | $ | 49,169 | | | $ | — | | | $ | 57,169 | |
David P. Crews | | $ | 7,000 | | | $ | 36,876 | | | $ | — | | | $ | 43,876 | |
Arun K. Deva | | $ | 10,000 | | | $ | 45,072 | | | $ | — | | | $ | 55,072 | |
David F. Drohan | | $ | 3,500 | | | $ | 27,657 | | | $ | — | | | $ | 31,157 | |
Stephen N. Keith | | $ | — | | | $ | — | | | $ | — | | | $ | — | |
Mark T. McLoughlin | | $ | 7,000 | | | $ | 49,169 | | | $ | — | | | $ | 56,169 | |
David E. Jorden(2) | | $ | — | | | $ | — | | | $ | 36,398 | | | $ | 36,398 | |
63
TABLE OF CONTENTS
![](https://capedge.com/proxy/10-K/0001144204-09-017866/line.gif)
| (1) | At December 31, 2008, the following number of stock options remained unexercised by non-employee directors as follows: Benson — 190,000, Crews — 350,000, Deva — 176,667, Drohan — 142,500, McLoughlin — 190,000. Assumptions used to determine the value of option awards may be found in Note 3 to the Financial Statements. |
| (2) | Mr. Jorden is an executive member of management in addition to serving on the Board. He is not compensated for his Board service. The amount in the All Other Compensation column represent his compensation as an employee and consists of $30,000 in cash and $6,398 representing the amount of expense recorded by the Company in 2008 associated with Mr. Jorden’s compensatory stock options. |
Item 12. Security Ownership of Certain Beneficial Owners and Management and Related Stockholder Matters
Securities Authorized for Issuance under Equity Compensation Plans
The Company maintains a Long-Term Incentive Plan approved by its shareholders that authorizes awards representing up to 5,000,000 shares of Common stock.
Equity Compensation Plan Information as of December 31, 2008
![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) |
Plan Category | | Number of Securities to Be Issued Upon Exercise of Outstanding Options, Warrants, and Rights | | Weighted Average Exercise Price of Outstanding Options, Warrants, and Rights | | Number of Securities Remaining Available for Future Issuance |
| | (a) | | (b) | | (c) |
Equity compensation plans approved by security holders | | | 4,020,388 | | | $ | 1.63 | | | | 483,412 | |
Equity compensation plans not approved by security holders(1) | | | 2,236,632 | | | $ | 1.53 | | | | n/a | |
Total | | | 6,257,020 | | | $ | 1.59 | | | | 483,412 | |
![](https://capedge.com/proxy/10-K/0001144204-09-017866/line.gif)
| (1) | These amounts represent the aggregate of individual compensation arrangements with external service providers. |
As of December 31, 2008, 496,200 shares of common stock have been issued upon exercise of options granted pursuant to the Long Term Incentive Plan.
Security Ownership of Certain Beneficial Owners
The following table sets forth information regarding the ownership of the Company’s Common stock as of March 13, 2009 by all those known by the Company to be beneficial owners of more than five percent of its Common stock. This table is prepared in reliance upon beneficial ownership statements filed by such shareholders with the SEC under Section 13(d) or 13(g) of the Exchange Act and/or the best information available to the Company. As of March 13, 2009, there are 33,973,201 shares of Common stock issued and outstanding.
![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) |
Name and Address of Beneficial Owner | | Amount and Nature of Beneficial Ownership | | Percent of Class |
David E. Jorden 416 Hungerford Drive, Suite 330 Rockville, MD 20850 | | | 3,512,101 | (1) | | | 10.3 | % |
FEQ Gas, LLC | | | 1,156,200 | (2) | | | 3.3 | % |
FEQ Investments, Inc. | | | 1,037,900 | (2) | | | 3.0 | % |
Group consisting of Jorden, FEQ Gas, FEQ Investments | | | 5,706,201 | | | | 16.1 | % |
![](https://capedge.com/proxy/10-K/0001144204-09-017866/line.gif)
| (1) | Includes 16, 667 shares issuable upon exercise of options and 243,667 shares issuable upon exercise of warrants. Pursuant to the terms of the warrants, the reporting person cannot exercise such warrants if the |
64
TABLE OF CONTENTS
| | exercise would result in the reporting person being the “beneficial owner” of more than 9.999% of the outstanding stock within the meaning of Rule 13d-1 under the Exchange Act. |
| (2) | FEQ Gas and FEQ Investments are both controlled by Mr. Ernest Bartlett. Includes 1,308,100 shares issuable upon exercise of warrants. Pursuant to the terms of the warrants relating to 858,100 shares, the reporting person cannot exercise such warrants if the exercise would result in the reporting person being the “beneficial owner” of more than 9.999% of the outstanding stock within the meaning of Rule 13d-1 under the Exchange Act. |
Security Ownership of Management
The following table sets forth information regarding the ownership of the Company’s Common stock as of March 13, 2009 by: (i) each director; (ii) each of the Named Executive Officers in the Summary Compensation Table; and (iii) all executive officers and directors of the Company as a group. As of March 13, 2009, there are 33,973,201 shares of Common stock issued and outstanding.
![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) |
Name of Beneficial Owner(11) | | Beneficial Ownership(1) | | Percent of Class(1) |
James S. Benson | | | 206,667 | (2) | | | * | |
David P. Crews | | | 1,074,124 | (3) | | | 3.1 | % |
Carelyn P. Fylling | | | 310,042 | (4) | | | * | |
David E. Jorden | | | 3,512,101 | (5) | | | 10.3 | % |
Stephen N. Keith | | | 16,667 | (6) | | | * | |
Andrew S. Maslan | | | 228,535 | (7) | | | * | |
Mark T. McLoughlin | | | 226,668 | (8) | | | * | |
Martin P. Rosendale | | | 311,668 | (9) | | | * | |
C. Eric Winzer | | | 16,667 | (10) | | | * | |
Group consisting of Benson, Crews, Fylling, Keith, Jorden, Maslan, McLoughlin, Rosendale, and Winzer | | | 5,574,804 | | | | 15.6 | % |
![](https://capedge.com/proxy/10-K/0001144204-09-017866/line.gif)
| (1) | For purposes of determining the amount of securities beneficially owned, share amounts include all Common stock owned outright plus all shares of Common stock issuable upon conversion of convertible notes, or the exercise of options or warrants currently exercisable, or exercisable within 60 days after the preparation of this table. The Percent of Class is based on the number of shares of the Company’s Common stock outstanding as of March 13, 2009, which was 33,973,201. Shares of Common stock issuable upon conversion of convertible notes, or the exercise of options or warrants currently exercisable, or exercisable within 60 days after the preparation of this table, are deemed outstanding for the purpose of computing the percentage ownership of the person holding such options or warrants, but are not deemed outstanding for computing the percentage ownership of any other persons. |
| (2) | Includes 206,667 shares Mr. Benson may acquire upon the exercise of stock options. |
| (3) | Includes 379,167 shares Mr. Crews may acquire upon the exercise of stock options or warrants. |
| (4) | Includes 305,744 shares Ms. Fylling may acquire upon the exercise of stock options. |
| (5) | Includes 260,334 shares Mr. Jorden may acquire upon the exercise of stock options or warrants. |
| (6) | Includes 16,667 shares Dr. Keith may acquire upon the exercise of stock options. |
| (7) | Includes 183,335 shares Mr. Maslan may acquire upon the exercise of stock options or warrants. |
| (8) | Includes 213,334 shares Mr. McLoughlin may acquire upon the exercise of stock options or warrants. |
| (9) | Includes 263,334 shares Mr. Rosendale may acquire upon the exercise of stock options or warrants. |
| (10) | Includes 16,667 shares Mr. Winzer may acquire upon the exercise of stock options. |
| (11) | All addresses are c/o Cytomedix, Inc., 416 Hungerford Drive, Suite 330, Rockville, MD 20850. |
There are no arrangements, known to the Company, including any pledge by any person of securities of the registrant, the operation of, which may, at a subsequent date, result in a change of control of the registrant.
65
TABLE OF CONTENTS
Item 13. Certain Relationships and Related Transactions, and Director Independence
On June 10, 2008, the Company filed a Current Report on Form 8-K, disclosing, among other things, the terms and provisions of the Termination and Consulting Agreement by and between the Company and Kshitij Mohan, the Company’s former CEO and Chairman. The 8-K discussion is incorporated by reference herein.
Review and Approval Policies and Procedures for Related Party Transactions
Pursuant to Board policy, the Company’s executive officers and directors, and principal stockholders, including their immediate family members and affiliates, are not permitted to enter into a related party transaction without the prior consent of the Audit Committee. Any request for such related party transaction with an executive officer, director, principal stockholder, or any of such persons’ immediate family members or affiliates, in which the amount involved exceeds $120,000 must first be presented to the Audit Committee for review, consideration and approval. All of the Company’s directors, executive officers and employees are required to report to the Audit Committee any such related party transaction. In approving or rejecting the proposed agreement, the Audit Committee will consider the relevant facts and circumstances available and deemed relevant to the Audit Committee which will approve only those agreements that, in light of known circumstances, are in, or are not inconsistent with, the Company’s best interests, as the Audit Committee determines in the good faith exercise of its discretion.
Director Independence
The Company has the following directors: James S. Benson, David P. Crews, David E. Jorden, Stephen N. Keith, Mark T. McLoughlin, Martin P. Rosendale, and C. Eric Winzer. Each of these directors is independent as defined by the listing standards of the NYSE Amex Company Guide, with the exception of Messrs. Rosendale and Jorden, who, in addition to serving on the Board, also serve as the Company’s Chief Executive Officer and Executive Director — Investor Relations, respectively. Neither of these gentlemen serves on the Audit, Nominating and Governance, or Compensation Committees. The Board based its independent determinations primarily on a review of the responses of the directors and executive officers to questions regarding employment and transaction history, affiliations and family and other relationships and on discussions with the directors.
Item 14. Principal Accounting Fees and Services
The following table presents fees for professional services rendered by PricewaterhouseCoopers, LLP for the fiscal years 2008 and 2007:
![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) |
Services Performed | | 2008 | | 2007 |
Audit fees(1) | | $ | 310,683 | | | $ | 433,000 | |
Audit-related fees(2) | | | — | | | | — | |
Tax fees(3) | | | 27,600 | | | | 34,000 | |
All other fees(4) | | | — | | | | — | |
Total Fees | | $ | 338,283 | | | $ | 467,000 | |
![](https://capedge.com/proxy/10-K/0001144204-09-017866/line.gif)
| (1) | Audit fees represent fees billed for professional services provided in connection with the audit of the Company’s annual financial statements, reviews of its quarterly financial statements, and audit services provided in connection with statutory and regulatory filings for those years. In 2007, audit fees also include $123,000 associated with the Company’s financial restatements, filed with the SEC on November 14, 2007. |
| (2) | Audit-related fees represent fees billed primarily for assurance and related services not reported under Audit fees. |
| (3) | Tax fees principally represent fees billed for tax preparation, tax advice and tax planning services. |
| (4) | All other fees principally would include fees billed for products and services provided by the accountant, other than the services reported under the three captions above. |
Pursuant to its charter, the Audit Committee must pre-approve audit services and permitted non-audit services (including the fees and terms thereof) to be performed for the Company by its independent auditor. In 2008 and 2007, all such services were pre-approved by the Audit Committee.
66
TABLE OF CONTENTS
Audit Committee Pre-Approval Policies and Procedures
The Audit Committee has the sole authority to pre-approve all audit and non-audit services provided by independent accountants. The Audit Committee has adopted policies and procedures for the pre-approval of services provided by the independent accountants. The Audit Committee, on an annual basis, reviews audit and non-audit services performed by the independent accountants. All audit and non-audit services are pre-approved by the Audit Committee, which considers, among other things, the possible effect of the performance of such services on the accountants’ independence. All requests for services to be provided by the independent accountants, which must include a description of the services to be rendered and the amount of corresponding fees, are submitted to the Chief Financial Officer. The CFO has the authority to authorize services that fall within the category of services that the Audit Committee has pre-approved. If there is any question as to whether a request for services falls within the category of services that the Audit Committee has pre-approved, the CFO will consult with the chairman of the Audit Committee. The CFO submits requests or applications to provide services that the Audit Committee has not pre-approved, which must include an affirmation by the CFO and the independent accountants, that the request or application is consistent with the SEC’s rules on auditor independence, to the Audit Committee (or its chairman or any of its other members pursuant to delegated authority) for approval.
As permitted under the Sarbanes-Oxley Act of 2002, the Audit Committee may delegate pre-approval authority to one or more of its members. Any service pre-approved by a delegate must be reported to the Audit Committee at the next scheduled quarterly meeting. The Audit Committee considered whether the provision of the auditors’ services, other than for the annual audit and quarterly reviews, is compatible with its independence and concluded that it is compatible.
67
TABLE OF CONTENTS
PART IV
Item 15. Exhibits and Financial Statement Schedules
(a) 1. Financial Statements
The following financial statements of Cytomedix, Inc. are included in Item 8:
2. Schedule II — Valuation and Qualifying Accounts
See Footnotes to Financial Statements in Item 8 of this report, other than those listed in the table below.
![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) |
| | Balance at Beginning of Period | | Charged to Costs and Expenses | | Deductions(1) | | Balance at End of Period |
Year Ended December 31, 2008
| | | | | | | | | | | | | | | | |
Allowance for doubtful accounts | | $ | 140,000 | | | $ | 3,000 | | | $ | (117,000 | ) | | $ | 26,000 | |
Valuation allowance for deferred tax assets | | $ | 12,326,000 | | | $ | 2,381,000 | | | $ | — | | | $ | 14,707,000 | |
Year Ended December 31, 2007
| | | | | | | | | | | | | | | | |
Allowance for doubtful accounts | | $ | 137,000 | | | $ | 3,000 | | | $ | — | | | $ | 140,000 | |
Valuation allowance for deferred tax assets | | $ | 10,344,000 | | | $ | 1,982,000 | | | $ | — | | | $ | 12,326,000 | |
![](https://capedge.com/proxy/10-K/0001144204-09-017866/line.gif)
| (1) | Reflects receivables written off as uncollectible. |
(b) Exhibits
For a list of exhibits filed with this Form 10-K, refer to the Exhibit Index beginning on page 70.
68
TABLE OF CONTENTS
SIGNATURES
In accordance with Section 13 or 15(d) of the Exchange Act, the registrant caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.
CYTOMEDIX, INC.
| By: | /s/ Martin P. Rosendale Martin P. Rosendale CEO and Director |
Date: March 31, 2009
In accordance with the Exchange Act, this report has been signed below by the following persons on behalf of the registrant and in the capacities and on the dates indicated.
| By: | /s/ Martin P. Rosendale Martin P. Rosendale CEO and Director |
Date: March 31, 2009
/s/ Andrew S. Maslan
Andrew S. Maslan
Chief Financial Officer and
Chief Accounting Officer
Date: March 31, 2009
/s/ James S. Benson
James S. Benson
Presiding Director and
Acting Chairman of the Board
Date: March 31, 2009
/s/ David P. Crews
David P. Crews
Director
Date: March 31, 2009
/s/ David E. Jorden
David E. Jorden
Director
Date: March 31, 2009
/s/ Stephen N. Keith
Stephen N. Keith
Director
Date: March 31, 2009
/s/ Mark T. McLoughlin
Mark T. McLoughlin
Director
Date: March 31, 2009
/s/ C. Eric Winzer
C. Eric Winzer
Director
Date: March 31, 2009
Signed originals of this written statement have been provided to Cytomedix, Inc. and will be retained by Cytomedix, Inc. and furnished to the Securities and Exchange Commission or its staff upon request.
69
TABLE OF CONTENTS
EXHIBIT INDEX
![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) |
Number | | Exhibit Table |
2.1 | | First Amended Plan of Reorganization with All Technical Amendments (Previously filed on June 28, 2002, as exhibit to Current Report on Form 8-K, File No. 000-28443). |
2.2 | | Amended and Restated Official Exhibits to the First Amended Plan of Reorganization of Cytomedix, Inc. with All Technical Amendments (Previously filed on May 10, 2004, as exhibit to Form 10-QSB for the quarter ended March 31, 2004, File No. 000-28443). |
3(i) | | Restated Certificate of Incorporation of Cytomedix, Inc. (Previously filed on November 7, 2002, as exhibit to Form 10-QSB for quarter ended June 30, 2001, File No. 000-28443). |
3(i)(1) | | Amendment to Restated Certificate of Incorporation of Cytomedix, Inc. (Previously filed on November 15, 2004, as exhibit to Form 10-QSB for quarter ended September 30, 2004, File No. 000-28443). |
3(ii) | | Restated Bylaws of Cytomedix, Inc. (Previously filed on November 7, 2002, as exhibit to Form 10-QSB for quarter ended June 30, 2001, File No. 000-28443). |
4.1 | | Amended and Restated Certificate of Designation of the Relative Rights and Preferences of Series A Preferred, Series B Preferred and common stock of Cytomedix, Inc. (Previously filed on March 31, 2004, as exhibit to Form 10-KSB for year ended December 31, 2003, File No. 000-28443). |
4.2 | | Form of Class A Warrant issued to New Investors and DIP Lenders (Previously filed on December 5, 2002, as exhibit to Form 10-QSB for quarter ended September 30, 2001, File No. 000-28443). |
4.3 | | Form of Class B Warrant issued to New Investors and DIP Lenders (Previously filed on December 5, 2002, as exhibit to Form 10-QSB for quarter ended September 30, 2001, File No. 000-28443). |
4.4 | | Form of Series C-1 Warrant to Purchase Shares of common stock of Cytomedix, Inc. (Previously filed on March 29, 2004 as exhibit to Current Report on Form 8-K, File No. 000-28443.) |
4.5 | | Form of Series C-2 Warrant to Purchase Shares of common stock of Cytomedix, Inc. (Previously filed on March 29, 2004 as exhibit to Current Report on Form 8-K, File No. 000-28443). |
4.6 | | Certificate of Designation of the Relative Rights and Preferences of the Series C Convertible Stock of Cytomedix, Inc. as filed with the Delaware Secretary of State on March 25, 2004 (Previously filed on March 29, 2004 as exhibit to Current Report on Form 8-K, File No. 000-28443). |
4.7 | | Form of warrant issued to investors in the 2004 Unit Offering (Previously filed on May 11, 2004, as exhibit to the registration statement on Form SB-2, File No. 333-115364). |
4.8 | | Form of Class D Warrant to Purchase Shares of Common Stock of Cytomedix, Inc. (Previously filed on May 2, 2005, as exhibit to Current Report on Form 8-K, File No. 001-32518). |
4.9 | | Form of Registration Rights Agreement between Cytomedix, Inc., and Class D Warrantholders (Previously filed on May 2, 2005, as exhibit to Current Report on Form 8-K, File No. 001-32518). |
10.1 | | Royalty Agreement, dated as of December 26, 2000, by and between Cytomedix, Inc. and Curative Health Services, Inc. (Previously filed on January 17, 2001, as exhibit to Current Report on Form 8-K, File No. 000-28443). |
10.2 | | First Amendment to Royalty Agreement, dated as of April 20, 2001, by and between Cytomedix, Inc. and Curative Health Services, Inc. (Previously filed on May 25, 2001, as exhibit to the registration statement on Form SB-2/A, File No. 333-55818). |
10.3 | | Second Amendment to Royalty Agreement, dated as of December 5, 2002, by and between Cytomedix, Inc. and Curative Health Services, Inc. (Previously filed on March 31, 2003, as exhibit to Form 10-KSB for year ended December 31, 2002, File No. 000-28443). |
10.4 | | Cytomedix, Inc. Long-Term Incentive Plan. (Previously filed on February 26, 2007, on Form 10-K for year ended December 31, 2006, File No. 001-32518).* |
70
TABLE OF CONTENTS
![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) |
Number | | Exhibit Table |
10.5 | | License Agreement dated March 21, 2001, by and between Cytomedix, Inc. and DePuy AcroMed, Inc. (Previously filed on April 16, 2001, as exhibit to Form 10-KSB for year ended December 31, 2000, File No. 000-28443). |
10.6 | | Amendment dated March 3, 2005, to the License Agreement by and between Cytomedix, Inc. and DePuy Spine, Inc. (f/k/a DePuy Acromed, Inc.) (Previously filed on March 31, 2005, as exhibit to Form 10-KSB for year ended December 31, 2004, File No. 000-28443). |
10.7 | | Second License Agreement dated March 3, 2005, to the License Agreement by and between Cytomedix, Inc. and DePuy Spine, Inc. (f/k/a DePuy Acromed, Inc.) (Previously filed on March 31, 2005, as exhibit to Form 10-KSB for year ended December 31, 2004, File No. 000-28443). |
10.8 | | Settlement and License Agreement dated May 1, 2005 by and between Cytomedix, Inc. and Medtronic, Inc. (Previously filed on May 10, 2005, as exhibit to Current Report on Form 8-K, File No. 000-28443). |
10.9 | | Settlement Agreement and License Agreement dated May 23, 2005, by and between Cytomedix, Inc., and Harvest Technologies Corporation (Previously filed on May 27, 2005, as exhibit to Current Report on Form 8-K, File No. 000-28443). |
10.10 | | Settlement and License Agreement dated June 26, 2005, by and between Cytomedix, Inc., and Perfusion Partners and Associates Inc. (Previously filed on August 15, 2005, as exhibit to Form 10-QSB for the quarter ended June 20, 2005, File No. 000-28443). |
10.11 | | License Agreement dated October 7, 2005, by and between Cytomedix, Inc., and COBE Cardiovascular, Inc. (Previously filed on October 11, 2005, as exhibit to Current Report on Form 8-K, File No. 000-28443). |
10.12 | | Settlement and License Agreement dated October 12, 2005, by and between Cytomedix, Inc., and SafeBlood Technologies, Inc. (Previously filed on November 9, 2005, as exhibit to Form 10-QSB, File No. 000-28443). |
10.13 | | Employment Agreement with Ms. Carelyn P. Fylling (Previously filed on December 5, 2002, as exhibit to Form 10-QSB for quarter ended September 30, 2001, File No. 000-28443).* |
10.14 | | Employment Agreement with Kshitij Mohan, Ph.D., dated April 20, 2004 (Previously filed on May 7, 2004, on Current Report on Form 8-K, File No. 00028443).* |
10.15 | | Termination Agreement between Cytomedix, Inc., and Kshitij Mohan, dated April 20, 2004 (Previously filed on May 7, 2004, as exhibit to Current Report on Form 8-K, File No. 000-28443).* |
10.16 | | Employment Agreement dated June 3, 2005, by and between Cytomedix, Inc., and Andrew Maslan (Previously filed on June 20, 2005, as exhibit to Current Report on Form 8-K, File No. 000-28443).* |
10.17 | | Distributor Agreement dated October 31, 2005 by and between Cytomedix, Inc. and National Wound Therapies, LLC. (Previously filed on March 23, 2006, as exhibit to Form 10-KSB, File No. 001-32518). |
10.18 | | Settlement and License Agreement dated May 19, 2006, between Cytomedix, Inc., and Biomet Biologics, Inc. (Previously filed on August 9, 2006, as exhibit to Form 10-Q, File No. 001-32518). |
10.19 | | First Addendum to Letter Agreement dated October 4, 2006, between Cytomedix, Inc., and Andrew Maslan (Previously filed on November 1, 2006 as exhibit to Form 10-Q, File No. 001-32518).* |
10.20 | | License Agreement between Cytomedix, Inc., and Smith & Nephew, Inc. (Previously filed on October 15, 2007 as exhibit to Current Report on Form 8-K, File No 001-32518). |
10.21 | | First Amendment to Employment Agreement by and between the Company and Kshitij Mohan (previously filed on January 29, 2008 as exhibit to Current Report on Form 8-K, File No. 001-32518).* |
71
TABLE OF CONTENTS
![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) | | ![](https://capedge.com/proxy/10-K/0001144204-09-017866/spacer.gif) |
Number | | Exhibit Table |
10.22 | | Letter Agreement by and between the Company and Martin Rosendale, dated as of March 14, 2008 (previously filed on March 17, 2008 as exhibit to Current Report on Form 8-K, File No. 001-32518).* |
10.23 | | Kshitij Mohan Termination and Consulting Agreement (previously filed on June 10, 2008 as exhibit to Current Report on Form 8-K, File No. 001-32518).* |
10.24 | | Form of Securities Purchase Agreement (previously filed on August 26, 2008 as exhibit to Current Report on Form 8-K, File No. 001-32518). |
23.1 | | Consent of PricewaterhouseCoopers, LLP. |
31.1 | | Certification of Chief Executive Officer pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. |
31.2 | | Certification of Chief Financial Officer pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. |
32.1 | | Certificate of Chief Executive Officer pursuant to 18 U.S.C.ss.1350. |
32.2 | | Certificate of Chief Financial Officer pursuant to 18 U.S.C.ss.1350. |
![](https://capedge.com/proxy/10-K/0001144204-09-017866/line.gif)
| * | Indicates a management contract or compensatory plan or arrangement. |
72