- TCRT Dashboard
- Financials
- Filings
-
Holdings
- Transcripts
- ETFs
- Insider
- Institutional
- Shorts
-
10-K/A Filing
Alaunos Therapeutics (TCRT) 10-K/A2009 FY Annual report (amended)
Filed: 30 Apr 10, 12:00am
x | ANNUAL REPORT UNDER SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 |
o | TRANSITION REPORT UNDER SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 |
Delaware | 84-1475642 | |
(State or Other Jurisdiction of Incorporation or Organization) | (IRS Employer Identification No.) |
1180 Avenue of the Americas, 19th Floor, New York, NY | 10036 | |
(Address of Principal Executive Offices) | (Zip Code) |
Large Accelerated Filer o | Accelerated Filer o | Non- Accelerated Filer o | Smaller Reporting Company x |
PART III | |
Item 10. Directors, Executive Officers and Corporate Governance | 4 |
Item 11. Executive Compensation | 9 |
Item 12. Security Ownership of Certain Beneficial Owners and Management and Related Stockholder Matters | 15 |
Item 13. Certain Relationships and Related Transactions, and Director Independence | 18 |
Item 14. Principal Accountant Fees and Services | 18 |
PART IV | |
Item 15. Exhibits and Financial Statement Schedules | 19 |
Signatures | |
Exhibit Index | A-1 |
Name and Age of Director and Nominee | Principal Occupation, Business Experience for the Past Five Years and Directorships in Public Companies | Director Since | ||
Jonathan Lewis, M.D., Ph.D. Age 51 | Dr. Lewis is Chief Executive Officer and a director, serving in these capacities since the Company's September 2005 acquisition of ZIOPHARM, Inc. Dr. Lewis previously served as Chief Executive Officer and a Director of ZIOPHARM, Inc. since January 2004. From July 1994 until June 2001, Dr. Lewis served as Professor of Surgery and Medicine at Memorial Sloan-Kettering Cancer Center. He has been actively involved in leading translational and clinical research in cancer, and is widely recognized by patient advocacy groups. He has received numerous honors and awards in medicine and science, including the ASCO young investigator award, the Yale University Ohse award, and the Royal College of Surgeons Trubshaw Medal. He served as Chief Medical Officer and Chairman of the Medical Board at Antigenics, Inc. from June 2000 until November 2003. He serves as a Director on the Board of POPPA (the Police Organization Providing Peer Assistance) of the New York Police Department (NYPD) and on the Medical Advisory Board of the Sarcoma Foundation of America. Our Board believes that Dr. Lewis, along with Mr. Bagley, is an appropriate person to represent management on the Company’s Board of Directors given his position as the Company’s principal executive officer, his tenure with the Company, which dates back to the Company’s inception, and his professional credentials, his standing in the medical community and his clinical research experience. | 2005 | ||
Richard E. Bagley Age 66 | Mr. Bagley is President, Chief Operating Officer, Chief Financial Officer, Treasurer and a director, serving in these capacities since the Company's September 2005 acquisition of ZIOPHARM, Inc. Mr. Bagley previously served ZIOPHARM, Inc. as its President and Chief Operating Officer since July 2004, as a Director since December 2004 and as Chief Financial Officer and Treasurer since March 2005. Mr. Bagley initiated a career in pharmaceuticals in 1968 with Smith Kline and French Laboratories, leaving in 1985 after launching Tagamet in the U.S. as Vice President for Product Management and serving as President in the over-the-counter/consumer group. From 1985-1990, Mr. Bagley served in several capacities at Squibb Corporation including as President of E. R. Squibb & Sons, U.S. in 1988 and 1989. He subsequently worked in the biotechnology industry as Director, Chief Executive Officer and President of ImmuLogic Pharmaceutical Corporation from 1990 to 1994, as Director, Chief Executive Officer and Chairman of ProScript, Inc. from 1994 to 1998, as Director, President and Chief Executive Officer of AltaRex Corp. from 1998 to May 2003, and thereafter as a part time consultant and senior advisor. Along with Dr. Lewis, our Board of Directors believes that Mr. Bagley, as President, Chief Operating Officer and Chief Financial Officer, is an appropriate person to represent management on the Company’s Board of Directors given his positions and role within the Company, his tenure with the Company, which dates back to the Company’s inception, and his extensive experience with pharmaceutical development in an executive capacity. | 2005 |
Murray Brennan, M.D. Age 70 | Dr. Brennan, who currently serves as the Board of Directors’ non-executive Lead Director, has been a director of the Company since its September 2005 acquisition of ZIOPHARM, Inc. and previously served as a director of ZIOPHARM, Inc. since December 2004. Dr. Brennan is Emeritus Chairman of Memorial Sloan-Kettering's Department of Surgery and previously served as Chairman since 1985. Dr. Brennan is the Benno C. Schmidt Chair in Clinical Oncology at the Memorial Sloan Kettering Cancer Center, continues to operate at this institution and currently serves as its Vice President for International Programs. He actively lectures at major institutions throughout the world and has authored or co-authored more than 1000 scientific papers. He previously served as Director of the American Board of Surgery, Chairman of the American College of Surgeons Commission on Cancer, President of the Society of Surgical Oncology, President of the American Surgical Association, President of the Society of Clinical Surgery and Vice President of the American College of Surgeons. Dr. Brennan is a member of the Institute of Medicine of The National Academy of Sciences. He is the recipient of numerous honors, honorary degrees and fellowships for his leadership role in surgery and oncology worldwide. Dr. Brennan serves as a non-executive Director on the Board of QSII (a medical information company) and as a member of its compensation committee. He also serves on the Board of the de Beaumont Foundation, a charitable foundation designed to support public health in the United States and elsewhere. Dr. Brennan’s credentials and standing in the medical community worldwide, and the oncology community specifically, along the leadership roles is which he has served at various esteemed organizations, provides experience and credibility that our Board of Directors believes make him well suited to serve on the Board and as its non-executive Lead Director. | 2005 |
George B. Abercrombie Age 55 | Mr. Abercrombie, who has been a director of the Company since its April 2010, most recently served as the President and CEO of Hoffmann-La Roche Inc. and Head of North American Pharmaceutical Operations from 2001 through December 2009. Prior to joining Hoffmann-La Roche Inc. in 2001, Mr. Abercrombie held the position of Senior Vice President, Commercial Operations at Glaxo Wellcome Inc. and prior to joining Glaxo, held progressively senior positions at Merck and Company in Merck’s Human Health Division in the United States. Mr. Abercrombie currently serves as a member of the Board of Directors of Inspire Pharmaceuticals, Inc. Mr. Abercrombie was recently elected to our Board of Directors in light of his leadership positions and extensive executive experience with large pharmaceutical companies. The Board of Directors believes that Mr. Abercrombie will be an extremely valuable resource to the Board and to Company management as the Company and its drug development efforts continue to mature. | 2010 |
James A. Cannon Age 71 | James (Jim) Cannon has been a director of the Company since its September 2005 acquisition of ZIOPHARM, Inc. and previously served as a Director of ZIOPHARM, Inc. since December 2004. Mr. Cannon is Vice Chairman, Chief Financial Officer and a member of the Board of Directors of BBDO Worldwide. In these capacities, he oversees the financial management of BBDO operations in 77 countries. Jim joined BBDO in 1967, was promoted to Chief Financial Officer of the agency in 1984, and was elected to its Board of Directors one year later. An integral member of the team that formed Omnicom via a unique three-agency merger of BBDO, DDB and Needham Harper & Steers, Jim became Comptroller of the new group (NYSE: OMC) and a member of its Board of Directors in 1986, a position he held through 2002. In 1987, he was appointed Director of Financial Operations of the Omnicom Group, serving in this capacity until early 1989 when he rejoined BBDO Worldwide as Executive Vice President and Chief Financial Officer. His return was concurrent with that of Allen Rosenshine who became Chairman and Chief Executive officer of BBDO after heading Omnicom. Jim was promoted to Vice Chairman of the agency in 1990. Jim is a graduate of Pace University and served in the US Marine Corps. Our Board of Directors believes that Mr. Cannon is qualified to serve as a director of the Company based on his financial skills and overall business judgment. In addition, the role played by Mr. Cannon at BBDO, where he oversees the financial management of that company’s international operations, uniquely qualifies him to serve as Chair of the Company’s audit committee. | 2005 |
Senator Wyche Fowler, Jr., J.D. Age 69 | Senator Wyche Fowler, Jr. has been a director of the Company since its September 2005 acquisition of ZIOPHARM, Inc. and previously served as a Director of ZIOPHARM, Inc. since December 2004. Senator Fowler served for 16 years in the United States Congress. In the U.S. Senate he served as assistant floor leader, helping mould a bipartisan consensus for major public policy issues. Senator Fowler was a member of the U.S. Senate Appropriations, Budget, Energy and Agriculture Committees. First elected to the U.S. House of Representatives, he was a member of the Ways and Means and Foreign Affairs Committees, as well as the Select Committee on Intelligence. President Clinton appointed Senator Fowler U.S. Ambassador to the Kingdom of Saudi Arabia from 1996 through 2001. On his return, the FBI awarded him its highest civilian honor, The Jefferson Cup, for his assistance in combating terrorism and for helping solve terrorism crimes against the U.S. military in Saudi Arabia. He was named Lion of Judah by the State of Israel for successfully freeing Soviet Jew Yakov Gluzman. Senator Fowler is now engaged in an international business and law practice, and also serves as Chairman of the Board of the Middle East Institute, a non-profit foundation in Washington, DC. Senator Fowler’s background and experience in the United States Congress, and the leadership qualities exemplified during and since his tenure in Congress, are attributes that the Company believes benefits our overall Board operations. In addition, his international business and law experience qualify him to serve on our Board of Directors. | 2005 |
Gary S. Fragin Age 63 | Gary S. Fragin has been a Director of the Company since its September 2005 acquisition of ZIOPHARM, Inc. and previously served as a Director of ZIOPHARM, Inc. since December 2004. Mr. Fragin has more than 30 years of experience on Wall Street. He is currently managing partner of Fragin Asset Management, L.P. and General Partner of Ducat Investment Group, L.P. Mr. Fragin was the general partner and Chief Administrative / Operating Officer of Steinhardt Organization, one of the largest and most successful hedge funds in existence at that time. Prior to that, Mr. Fragin was a Partner, Director of Trading, and member of the Management Committee and Executive Committee at Oppenheimer and Co. He holds a BE degree from Vanderbilt University, and an MBA from Columbia University. Mr. Fragin’s experience in the banking industry and his leadership ability qualifies him to serve on the Company’s Board of Directors. | 2005 |
Timothy McInerney Age 49 | Timothy McInerney has been a director of the Company since its September 2005 acquisition of ZIOPHARM, Inc. and previously served as a Director of ZIOPHARM, Inc. since July 2005. In June of 2007, Mr. McInerney joined Riverbank Capital who specializes in financing for the biotech and specialty pharmaceutical industry as a Partner. From 1992 to March 2007, Mr. McInerney was a Managing Director of Paramount BioCapital, Inc. where he oversaw the overall distribution of Paramount’s private equity product. Prior to 1992, Mr. McInerney was a research analyst focusing on the biotechnology industry at Ladenburg, Thalman & Co. Prior to that, Mr. McInerney held equity sales positions at Bear Sterns & Co. and Shearson Lehman Brothers, Inc. Mr. McInerney also worked in sales and marketing for Bristol-Myers Squibb. He received his B.S. in pharmacy from St. John's University at New York. He also completed a post-graduate residency at the New York University Medical Center in drug information systems. Other public companies on which Mr. McInerney has formerly served as a director during the past five years includes Manhattan Pharmaceuticals, Inc. Mr. McInerney’s experiences with investment banking firms that have specialized in forming and raising capital for pharmaceutical development companies makes him uniquely qualified to serve of on the Company’s Board. The Company has benefitted and continues to benefit from the various contacts that Mr. McInereny has in the investment community and his involvement with other biotechnology companies provides valuable context to Board discussions. | 2005 |
Michael Weiser, M.D., Ph.D. Age 47 | Dr. Weiser has been a director of the Company since its September 2005 acquisition of ZIOPHARM, Inc. and previously served as a Director of ZIOPHARM, Inc. since its inception in September 2003. Dr. Weiser is currently founder and co-chairman of Actin Biomed, a New York based healthcare investment firm. Prior to joining Actin, Dr. Weiser was the Director of Research of Paramount BioCapital, Inc. Dr. Weiser completed his Ph.D. in Molecular Neurobiology at Cornell University Medical College and received his M.D. from New York University School of Medicine. He performed his post-graduate medical training in the Department of Obstetrics and Gynecology at New York University Medical Center. Dr. Weiser also completed a Postdoctoral Fellowship in the Department of Physiology and Neuroscience at New York University School of Medicine and received his B.A. in Psychology from University of Vermont. Dr. Weiser is a member of The National Medical Honor Society, Alpha Omega Alpha. Dr. Weiser currently serves on the board of directors of Manhattan Pharmaceuticals, Inc., Chelsea Therapeutics International, Ltd., Emisphere Technologies, Inc. and Hana Biosciences, Inc. as well as several privately held companies. Other public companies on which Dr. Weiser has formerly served as a director during the past five years includes Vioquest Pharmaceuticals, Inc. Dr. Weiser’s medical education and background coupled with his experiences as co-chairman of a healthcare investment firm and former Director of Research for a biotechnology investment banking firm, provide him with a unique background and skill set that have added and continue to add value to our Board. In addition, Dr. Weiser’s service on the boards of directors of various public biotechnology companies and his knowledge of compensation trends also makes him well suited to serve on the Company’s compensation committee. | 2005 |
Name of Filer | Description of Transaction | Transaction Date | Filing Date | |||
Jonathan Lewis | Received of gifts of common stock as custodian for minor children (450 shares) | February 1, 2008 and February 7, 2008 | May 15, 2009 | |||
Essex Woodlands Health Ventures Fund VI, LP | Acquisition of common stock (328,766 Shares) and warrants (328,766 warrant shares) | September 15, 2009 | December 10, 2009 |
Restricted | Stock Option | All Other | ||||||||||||||||||||||||
Name of Principal Position | Year | Salary | Bonus | Stock Awards(1) | Grants(1) | Compensation | Total | |||||||||||||||||||
Jonathan Lewis, M.D., Ph.D. | 2009 | $ | 420,000 | $ | 200,000 | (2) | $ | 1,045,500 | (5) | $ | 384,500 | (7) | $ | 77,343 | (9) | $ | 2,127,343 | |||||||||
Chief Executive Officer | 2008 | $ | 419,215 | $ | 250,000 | (3) | $ | 449,500 | (6) | $ | - | $ | 5,169 | (10) | $ | 1,123,884 | ||||||||||
Richard E. Bagley | 2007 | $ | 385,000 | $ | 315,000 | (4) | $ | - | $ | 324,661 | (8) | $ | 5,289 | (11) | $ | 1,029,950 | ||||||||||
President , Chief Operating | 2009 | $ | 315,000 | $ | 100,000 | (12) | $ | 348,500 | (15) | $ | 163,500 | (18) | $ | 2,880 | (21) | $ | 929,880 | |||||||||
Officer and Chief Financial | 2008 | $ | 308,750 | $ | 50,000 | (13) | $ | 41,500 | (16) | $ | 93,926 | (19) | $ | - | $ | 494,176 | ||||||||||
Officer | 2007 | $ | 275,000 | $ | 105,000 | (14) | $ | 68,250 | (17) | $ | 239,078 | (20) | $ | - | $ | 687,328 |
(1) | Amounts listed reflect the aggregate grant date fair value related to stock awards and option awards, as applicable, granted during the fiscal years ended December 31, 2009, 2008 and 2007, respectively, computed in accordance with FASB ASC Topic 718, but net of any estimate for forfeitures related to service based vesting conditions. Assumptions used in the calculation of these amounts are included in Note 3 to the Company’s audited financial statements for the fiscal year ended December 31, 2009, which are contained in the Company’s Annual Report on Form 10-K filed with the Securities and Exchange Commission on March 17, 2010. |
(2) | Reflects a discretionary year-end bonus of $200,000 for performance during fiscal year 2009. |
(3) | Includes an annual guaranteed bonus of $250,000 required under the terms of Dr. Lewis’ prior employment agreement with the Company for work performed in fiscal 2007, which was paid in fiscal 2008. Dr. Lewis received a grant of restricted stock in lieu of a cash bonus that he would otherwise have been eligible to receive in respect of work performed in fiscal 2008. See Note 6 below. |
(4) | Includes an annual guaranteed bonus of $250,000 required under the terms of Dr. Lewis’ employment agreement with the Company for work performed in fiscal 2006, which was paid in fiscal 2007, and an additional $65,000 discretionary bonus based on Dr. Lewis’ fiscal 2007 job performance. |
(5) | During fiscal 2009, the Company granted Dr. Lewis a total of 450,000 restricted shares of the Company’s common stock as follows: (i) 300,000 shares were granted on September 23, 2009, which shares are subject to transfer and forfeiture restrictions that lapse on the one-year anniversary of the grant date; and (ii) 150,000 shares were granted on December 31, 2009, which shares are subject to transfer and forfeiture restrictions that lapse in annual installments over three years commencing on the one-year anniversary of the grant date. |
(6) | During fiscal 2008, the Company granted Dr. Lewis a total of 250,000 restricted shares of the Company’s common stock as follows: (i) 100,000 shares were granted in connection with Dr. Lewis entering into his current employment agreement on January 8, 2008, which shares are subject to transfer and forfeiture restrictions that lapse in annual installments over three years commencing on the one-year anniversary of the grant date; and (ii) 150,000 shares were granted on December 3, 2008 in lieu of a year-end cash bonus for fiscal 2008, which shares are subject to transfer and forfeiture restrictions that lapse on the one year anniversary of the grant date. |
(7) | On May 13, 2009, the Company granted to Dr. Lewis options to purchase 100,000 shares of the Company’s common stock at an exercise price of $0.70, which options vest or vested in four equal installments on each of May 13, 2009, August 13, 2009, November 13, 2009, and February 13, 2010. On December 31, 2009, the Company granted Dr. Lewis options to purchase 150,000 shares of the Company’s common stock at a per share exercise price of $2.85. Such options vest in equal annual installments over three years commencing on the one year anniversary of the grant date. |
(8) | During fiscal 2007, the Company granted Dr. Lewis options to purchase 135,000 shares of the Company’s common stock as follows: (i) options to purchase 35,000 shares of common stock at a per share exercise price of $4.85 were granted on June 18, 2007; and (ii) options to purchase 100,000 shares of common stock at a per share exercise price of $2.73 were granted on December 12, 2007. Such options vest in annual installments over three years commencing on the one year anniversary of the grant date. |
(9) | Of such amount, (i) $5,492 represents the dollar value of life insurance premiums paid by the Company for the benefit of Dr. Lewis during fiscal 2009, (ii) $71,851 represents taxable perquisites including $5,569 for health club dues, and $41,725 for transportation costs, and (iii) $24,557 represents “gross up” amounts reimbursed to Dr. Lewis for the payment of taxes on such perquisites. |
(10) | Amount represents the dollar value of life insurance premiums paid by the Company for the benefit of Dr. Lewis during fiscal 2008. |
(11) | Amount represents the dollar value of life insurance premiums paid by the Company for the benefit of Dr. Lewis during fiscal 2007. |
(12) | Includes a discretionary year-end bonus of $100,000 for performance during fiscal year 2009. |
(13) | Includes an annual guaranteed bonus of $50,000 required under Mr. Bagley’s prior employment agreement with the Company for worked performed for the period from July 2007 to July 2008. Mr. Bagley received a grant of restricted stock in lieu of a cash bonus that he would otherwise have been eligible to receive in respect of work performed in fiscal 2008. See Note 17 below. |
(14) | Includes an annual guaranteed bonus of $50,000 required under Mr. Bagley’s prior employment agreement with the Company for worked performed for the period from July 2006 to July 2007 and an additional $55,000 discretionary bonus based on Mr. Bagley’s fiscal 2007 job performance. |
(15) | During fiscal 2009, the Company granted Mr. Bagley a total of 150,000 restricted shares of the Company’s common stock as follows: (i) 100,000 shares were granted on September 23, 2009, which shares are subject to transfer and forfeiture restrictions that lapse on the one-year anniversary of the grant date; and (ii) 50,000 shares were granted on December 31, 2009, which shares are subject to transfer and forfeiture restrictions that lapse in annual installments over three years commencing on the one-year anniversary of the grant date. |
(16) | On December 3, 2007, the Company granted 50,000 shares of the Company’s common stock to Mr. Bagley in lieu of a year-end cash bonus for fiscal 2008, which shares are subject to transfer and forfeiture restrictions that lapse on the one-year anniversary of the grant date. |
(17) | On December 12, 2007, the Company granted 25,000 shares of the Company’s common stock to Mr. Bagley, which shares are subject to transfer and forfeiture restrictions that lapse in their entirety on December 1, 2008. |
(18) | During fiscal 2009, the Company granted Mr. Bagley options to purchase a total of 150,000 shares of the Company’s common stock as follows: (i) options to purchase 100,000 shares of common stock at a per share exercise price of $0.70 were granted on May 13, 2009, which options vest or vested in four equal installments on each of May 13, 2009, August 13, 2009, November 13, 2009, and February 13, 2010; and (ii) options to purchase 50,000 shares of common stock at a per share exercise price of $2.85 were granted on December 31, 2009, which options vest in equal annual installments over three years commencing on the one year anniversary of the grant date. |
(19) | On June 25, 2008, the Company granted Mr. Bagley options to purchase 60,000 shares of the Company’s common stock at a per share exercise price of $2.14, which options vest in annual installments over three years commencing on the one year anniversary of the grant date. |
(20) | During fiscal 2007, the Company granted Mr. Bagley options to purchase 100,000 shares of the Company’s common stock as follows: (i) options to purchase 25,000 shares of common stock at a per share exercise price of $4.85 were granted on June 18, 2007; and (ii) options to purchase 75,000 shares of common stock at a per share exercise price of $2.73 were granted on December 12, 2007. Such options vest in annual installments over three years commencing on the one year anniversary of the grant date. |
(21) | Of such amount, $1,905 represents the dollar value of group term life insurance premiums paid by the Company for the benefit of Mr. Bagley during fiscal 2009, and $975 represents “gross up” amounts reimbursed to Mr. Bagley for the payment of taxes. |
Option Grants | Stock Awards | |||||||||||||||||||||||
Name | Number of Securities Underlying Unexercised Options No. Exercisable | Number of Securities Underlying Unexercised Options No. Unexercisable | Option Exercise Price | Option Expiration Date | Number of Shares of Stock That Have Not Vested | Market Value of Shares of Stock That Have Not Vested (15) | ||||||||||||||||||
Jonathan Lewis, M.D., | 25,674 | - | $ | 0.08 | 1/7/2014 | - | - | |||||||||||||||||
Ph.D. | 242,979 | - | $ | 0.08 | 1/26/2014 | - | - | |||||||||||||||||
87,789 | - | $ | 4.31 | 6/8/2015 | - | - | ||||||||||||||||||
54,161 | - | $ | 4.31 | 9/13/2015 | - | - | ||||||||||||||||||
75,000 | - | $ | 5.01 | 4/25/2016 | - | - | ||||||||||||||||||
139,315 | - | $ | 5.01 | 4/25/2016 | - | - | ||||||||||||||||||
30,000 | - | $ | 6.49 | 12/13/2016 | - | - | ||||||||||||||||||
23,333 | 11,667 | (1) | $ | 4.85 | 6/18/2017 | - | - | |||||||||||||||||
66,667 | 33,333 | (2) | $ | 2.73 | 12/12/2017 | - | - | |||||||||||||||||
75,000 | 25,000 | (3) | $ | 0.70 | 5/13/2019 | |||||||||||||||||||
150,000 | (4) | $ | 2.85 | 12/31/2019 | ||||||||||||||||||||
- | - | - | - | 66,667 | (5) | $ | 197,334 | |||||||||||||||||
- | - | - | - | 300,000 | (6) | $ | 888,000 | |||||||||||||||||
- | - | - | - | 150,000 | (7) | $ | 444,000 | |||||||||||||||||
Richard E. Bagley | 150,668 | - | $ | 1.70 | 7/1/2014 | - | - | |||||||||||||||||
63,197 | - | $ | 4.31 | 6/8/2015 | - | - | ||||||||||||||||||
27,417 | - | $ | 4.31 | 9/13/2015 | - | - | ||||||||||||||||||
40,000 | - | $ | 5.01 | 4/25/2016 | - | - | ||||||||||||||||||
54,873 | - | $ | 5.01 | 4/25/2016 | - | - | ||||||||||||||||||
20,000 | - | $ | 6.49 | 12/13/2016 | - | - | ||||||||||||||||||
1,666 | 8,333 | (8) | $ | 4.85 | 6/18/2017 | - | - | |||||||||||||||||
50,000 | 25,000 | (9) | $ | 2.73 | 12/12/2017 | - | - | |||||||||||||||||
20,000 | 40,000 | (10) | $ | 2.14 | 6/25/2018 | - | - | |||||||||||||||||
75,000 | 25,000 | (11) | $ | 0.70 | 5/13/2019 | |||||||||||||||||||
- | 50,000 | (12) | $ | 2.85 | 12/31/2019 | |||||||||||||||||||
- | - | - | - | 100,000 | (13) | $ | 296,000 | |||||||||||||||||
- | - | - | - | 50,000 | (14) | $ | 148,000 |
(1) | Vests with respect to 11,666 option shares on June 18, 2010. |
(2) | Vests with respect to 33,333 option shares on December 12, 2010. |
(3) | Vests with respect to 25,000 option shares on February 13, 2010. |
(4) | Vests with respect to 50,000 option shares on each of December 31, 2010, December 31, 2011 and December 31, 2012. |
(5) | Such shares are subject to transfer and forfeiture restrictions that lapse with respect to 33,333 shares on January 8, 2010, and lapse with respect to 33,334 shares on January 8, 2011. |
(6) | Such shares are subject to transfer and forfeiture restrictions that lapse with respect to 300,000 shares on September 23, 2010. |
(7) | Such shares are subject to transfer and forfeiture restrictions that lapse with respect to 50,000 shares on each December 31, 2010, December 31, 2011 and December 31, 2012. |
(8) | Vests with respect to 8,333 option shares on June 18, 2010. |
(9) | Vests with respect to 25,000 option shares on December 12, 2010. |
(10) | Vests with respect to 20,000 option shares on each of June 25, 2010 and 2011. |
(11) | Vests with respect to 25,000 option shares on February 13, 2010. |
(12) | Vests with respect to 16,667 shares on each of December 31, 2010 and December 31, 2011, and vests with respect to 16,666 shares on December 31, 2012. |
(13) | Such shares are subject to transfer and forfeiture restrictions that lapse with respect to 100,000 shares on September 23, 2010. |
(14) | Such shares are subject to transfer and forfeiture restrictions that lapse with respect to 16,667 shares on of each December 31, 2010 and December 31, 2011 and vests with respect to 16,666 shares on December 31, 2012. |
(15) | Market value calculations based on the Company’s closing stock price of $2.96 on December 31, 2009. |
Name | Fees Earned or Paid in Cash | Option Awards(1) | Restricted Stock Awards | All Other Compensation | Total | |||||||||||||||
Jonathan Lewis, M.D., Ph.D.(2) | $ | - | $ | - | $ | - | ||||||||||||||
Richard E. Bagley(2) | $ | - | $ | - | $ | - | ||||||||||||||
Murray Brennan | $ | 37,000 | (3) | $ | 24,525 | $ | 83,175 | $ | - | $ | 144,700 | |||||||||
James A. Cannon | $ | 35,000 | (4) | $ | 24,525 | $ | 83,175 | $ | - | $ | 142,700 | |||||||||
Gary S, Fragin | $ | 29,000 | (5) | $ | 24,525 | $ | 83,175 | $ | - | $ | 136,700 | |||||||||
Wyche Fowler, Jr., J.D. | $ | 30,000 | (6) | $ | 24,525 | $ | 83,175 | $ | - | $ | 137,700 | |||||||||
Timothy McInerney | $ | 26,000 | (7) | $ | 24,525 | $ | 83,175 | $ | - | $ | 133,700 | |||||||||
Michael Weiser, M.D., Ph.D. | $ | 26,000 | (8) | $ | 24,525 | $ | 83,175 | $ | - | $ | 133,700 |
(1) | Amounts listed reflect the aggregate grant date fair value related to stock awards and option awards, as applicable, granted during the fiscal year ended December 31, 2009, computed in accordance with FASB ASC Topic 718, but net of any estimate for forfeitures related to service based vesting conditions. Assumptions used in the calculation of these amounts are included in Note 3 to the Company’s audited financial statements for the fiscal year ended December 31, 2009, which are contained in the Company’s Annual Report on Form 10-K filed with the Securities and Exchange Commission on March 17, 2010. |
(2) | Employee directors. |
(3) | Includes cash retainers totaling $27,000 and $10,000 in fees related to Dr. Brennan’s attendance at committee meetings. |
(4) | Includes cash retainers totaling $25,000 and payments totaling $10,000 for Mr. Cannon’s attendance at committee meetings and his service as chairman of the audit committee. |
(5) | Includes cash retainers totaling $25,000 and $4,000 in fees related to Mr. Fragin’s attendance at committee meetings. |
(6) | Includes cash retainers totaling $25,000 and $5,000 in fees related to Mr. Fowler’s attendance at committee meetings. |
(7) | Includes cash retainers totaling $25,000 and $1,000 in fees related to Mr. McInerney’s attendance at committee meetings. |
(8) | Includes cash retainers totaling $25,000 and $1,000 in fees related to Dr. Weiser’s attendance at committee meetings. |
Chair | Member | |||||||
Audit Committee | $ | 15,000 | $ | 8,000 | ||||
Compensation Committee | $ | 10,000 | $ | 6,000 | ||||
Corporate Governance and Nominating Committee | $ | 6,000 | $ | 4,000 |
Plan Category | Number of Securities to Be Issued Upon Exercise of Outstanding Options (A) | Weighted- Average Exercise Price of Outstanding Options (B) | Number of Securities Remaining Available for Future Issuance Under Equity Compensation Plans (Excluding Securities Reflected in Column (A)) (C) | |||||||||
Equity compensation plans approved by stockholders: | ||||||||||||
2003 Stock Option Plan | 3,533,436 | $ | 2.82 | 368,817 | ||||||||
Total: | 3,533,436 | $ | 2.82 | 368,817 | ||||||||
Equity compensation plans not approved by stockholders: | ||||||||||||
2000 individual option grant (1) | 1,250 | $ | 20.00 | — | ||||||||
Total: | 1,250 | $ | 20.00 | — |
Name and Address of Beneficial Owner | Shares of Common Stock Beneficially Owned (#) (1) | Percentage of Common Stock Beneficially Owned (%) | ||||||
Jonathan Lewis, M.D., Ph.D. | 1,502,060 | (2) | 3.52 | % | ||||
Richard E. Bagley | 780,280 | (3) | 1.84 | % | ||||
George B. Abercrombie | 25,000 | * | ||||||
Murray Brennan, M.D. | 150,863 | (4) | * | |||||
James A. Cannon | 413,363 | (5) | * | |||||
Senator Wyche Fowler, Jr., J.D. | 150,863 | (4) | * | |||||
Gary S. Fragin | 150,863 | (4) | * | |||||
Timothy McInerney | 596,507 | (6) | 1.42 | % | ||||
Michael Weiser, M.D., Ph.D. | 263,193 | (7) | * | |||||
All current executive officers and directors as a group | 4,057,962 | (8) | 9.20 | % | ||||
QVT Financial GP LLC | 5,806,500 | (9) | 13.29 | % | ||||
1177 Avenue of the Americas, 9th Floor | ||||||||
New York, NY 10036 | ||||||||
Austin W. Marxe and David M. Greenhouse | 3,332,001 | (10) | 7.73 | % | ||||
c/o Special Situations Funds | ||||||||
527 Madison Avenue, Suite 2600 | ||||||||
New York, NY 10022 | ||||||||
Merlin BioMed Private Equity Advisors, LLC | 2,419,500 | (11) | 5.79 | % | ||||
230 Park Avenue, Suite 928 | ||||||||
New York, NY 10169 | ||||||||
Great Point Partners, LLC | 2,419,500 | (12) | 5.68 | % | ||||
165 Mason Street, 3rd Floor | ||||||||
Greenwich, CT 06830 | ||||||||
Essex Woodlands Health Ventures Fund VI LP | 2,296,652 | (13) | 5.45 | % | ||||
1001 Woodloch Forest Drive, Suite 175 | ||||||||
The Woodlands, TX 77380 |
(1) | Beneficial ownership is determined in accordance with SEC rules, and includes any shares as to which the security or stockholder has sole or shared voting power or investment power, and also any shares which the security or stockholder has the right to acquire within 60 days of the date hereof, whether through the exercise or conversion of any stock option, convertible security, warrant or other right. The indication herein that shares are beneficially owned is not an admission on the part of the security or stockholder that he, she or it is a direct or indirect beneficial owner of those shares. |
(2) | Includes 856,585 shares issuable upon the exercise of stock options that are currently exercisable or will become exercisable within the next 60 days. Also includes 450 shares indirectly held as custodian for his minor children under the Connecticut Uniform Gift to Minors Act. |
(3) | Includes 571,125 shares issuable upon the exercise of stock options that are currently exercisable or will become exercisable within the next 60 days. |
(4) | Includes 83,363 shares issuable upon the exercise of stock options that are currently exercisable or will become exercisable within the next 60 days. |
(5) | Includes 87,500 shares issuable upon the exercise of warrants and 83,363 shares issuable upon the exercise of stock options that are currently exercisable or will become exercisable within the next 60 days. |
(6) | Includes 282,439 shares issuable upon the exercise of warrants and 83,363 shares issuable upon the exercise of stock options that are currently exercisable or will become exercisable within the next 60 days. |
(7) | Includes 53,855 shares issuable upon the exercise of warrants and 83,363 shares issuable upon the exercise of stock options that are currently exercisable or will become exercisable within the next 60 days. |
(8) | Includes 423,824 shares issuable upon the exercise of warrants and 1,927,888 shares issuable upon the exercise of stock options that are currently exercisable or will become exercisable within the next 60 days. |
(9) | Based on the most recent Schedule 13G filed with the Securities and Exchange Commission on December 14, 2009. QVT Financial LP (“QVT Financial”) is the investment manager of QVT Fund LP (the “Fund”) and Quintessence Fund L.P. (“Quintessence”). The shares beneficially owned by QVT Financial include 3,509,061 shares held by the Fund and 361,939 shares held by Quintessence, and also include 1,754,531 and 180,969 shares that are issuable upon the exercise of warrants held by the Fund and Quintessence, respectively, that are currently exercisable or will become exercisable within the next 60 days. QVP Financial GP LLC (“Financial GP”) is the general partner of QVT Financial. QVT Associates GP LLC, as general partner of the Fund and Quintessence, along with Financial GP and QVT Financial, may be deemed to beneficially own and have shared power to vote and dispose of the securities held by the Fund and Quintessence. The warrants to purchase shares held by the Fund and Quintessence contain “blocker” provisions that limits their ability exercise such warrants to the extent that such exercise would cause the shareholder’s and certain related parties’ beneficial ownership in the Company to exceed 9.99% of the Company’s shares outstanding. The calculation of beneficial ownership does not take into account the effect of such “blocker” provisions. |
(10) | Based on the most recent 13G filed with the Securities and Exchange Commission on February 12, 2010. Austin M. Marxe (“Marxe”) and David M. Greenhouse (“Greenhouse”) are the controlling principals of AWM Investment Company, Inc. (“AWM”), the general partner of MGP Advisers Limited Partnership (“MGP”), the general partner of Special Situations Fund III QP, L.P. (“SSFQP”). Marxe and Greenhouse are members of MG Advisers L.L.C. (“MG”), the general partner of Special Situations Private Equity Fund, L.P. (“SSPE”). Marxe and Greenhouse are also members of LS Advisers L.L.C. (“LS”), the general partner of Special Situations Life Sciences Fund, L.P. (“Life Sciences”). AWM serves as the investment adviser to SSFQP, SSPE, and Life Sciences (SSFQP, SSPE, and Life Sciences are referred to as the “Funds”). The shares beneficially owned by Marxe and Greenhouse include (i) 240,000 shares held by SSPE and 120,000 shares that are issuable upon the exercise of warrants held by SSPE that are currently exercisable or will become exercisable within the next 60 days; (ii) 1,500,000 shares held by SSFPQ and 750,000 shares that are issuable upon the exercise of warrants held by the SSFPQ that are currently exercisable or will become exercisable within the next 60 days and (iii) 448,028 shares held by Life Sciences and 448,028 shares that are issuable upon the exercise of warrants held by the Life Sciences that are currently exercisable or will become exercisable within the next 60 days. Marxe and Greenhouse shares power to vote and dispose of the securities held by the Funds. |
(11) | Based on the most recent Schedule 13G filed with the Securities and Exchange Commission on January 26, 2010. Dominique Sémon (“Sémon”), the managing member of Merlin BioMed Private Equity Advisors, LLC (“Merlin”), may be deemed to be the beneficial owner of the referenced securities. Each of Sémon and Merlin have shared power to vote and dispose of the Company’s referenced securities. |
(12) | Based on the most recent Schedule 13G filed with the Securities and Exchange Commission on December 14, 2009. Included (i) 1,056,580 shares held by Biomedical Value Fund, L.P. (“BVF”) and 532,290 shares that are issuable upon the exercise of warrants held by BVF that are currently exercisable or will become exercisable within the next 60 days; and (ii) 548,420 shares held by Biomedical Offshore Value Fund, Ltd. (“BOVF”) and 274,210 that are issuable upon the exercise of warrants held by BVF that are currently exercisable or will become exercisable within the next 60 days. Great Point Partners, LLC (“Great Point”), acts as the investment manager of each of BVF and BOVF. Dr. Jeffrey R. Jay, M.D. acts as senior managing member of Great Point, and David Kronin acts as special managing member of Great Point. Great Point, by virtue of its management position to each of BVF and BOVF, and Dr. Jay and Mr. Kronin, by virtue of their management positions with Great Point, may be deemed to beneficially own and share the power to vote and dispose of the securities held by BVG and BOVF. |
(13) | Based on the most recent 13G filed with the Securities and Exchange Commission on March 12, 2007. Includes 382,776 shares issuable upon the exercise of warrants that are currently exercisable or will become exercisable within the next 60 days. The securities were purchased by Essex Woodlands Health Ventures Fund VI, L.P., a Delaware limited partnership (the “Partnership”). Essex Woodlands Health Ventures VI, L.P., a Delaware limited partnership (the “GP Partnership”), is the general partner of the Partnership. Essex Woodlands Health Ventures VI, L.L.C., a Delaware limited liability company (the “General Partner”), is the general partner of the GP Partnership. James L. Currie, Martin P. Sutter, Immanuel Thangaraj, Petri Vainio, Mark Pacala and Jeff Himawan (each a “Manager”, collectively, the “Managers”, and together with the Partnership, GP Partnership and the General Partner, the “Reporting Persons”). The General Partner may be deemed to have voting control and investment discretion over securities owned by the Partnership. The Managers may be deemed to be the beneficial owners of any shares deemed to be beneficially owned by the General Partner. The foregoing should not be construed in and of itself as an admission by the General Partner or the Managers as to beneficial ownership of the shares owned by the Partnership. |
Director | Audit | Compensation | Corporate Governance and Nominating | ||||||||||||
George B. Abercrombie | X | X | |||||||||||||
Murray Brennan | X | (Chair) | X | ||||||||||||
James A. Cannon | X | (Chair) | |||||||||||||
Gary S, Fragin | X | ||||||||||||||
Wyche Fowler, Jr., J.D. | X | X | |||||||||||||
Timothy McInerney | X | (Chair) | |||||||||||||
Michael Weiser, M.D., Ph.D. | X |
For the Fiscal Year Ended December 31, | ||||||||
2009 | 2008 | |||||||
Audit Fees(1) | $ | 159,291 | $ | 106,136 | ||||
Audit Releated Fees(2) | - | - | ||||||
Tax Fees | - | - | ||||||
All Other Fees | - | - | ||||||
Total | $ | 159,291 | $ | 106,136 |
(1) | Represents amounts related to the audit of the Company’s annual financial statements and the review of the Company’s financial statements included in the Company’s quarterly reports on Form 10-Q. |
(2) | Audit-related fees represent amounts reasonably related to the performance of the audit or review of the Company’s financial statements but are not reported under the Audit Fees category. |
ZIOPHARM ONCOLOGY, INC. | |||
Date: April 30, 2010 | By: | /s/ Jonathan Lewis | |
Jonathan Lewis Chief Executive Officer (Principal Executive Officer) | |||
Date: April 30, 2010 | By: | ||
/s/ Richard Bagley | |||
Richard Bagley President, Chief Financial Officer, Treasurer and Chief Operating Officer (Principal Financial and Accounting Officer) |
Exhibit No. | Description of Document | |
1.1 | Underwriting Agreement dated December 4, 2009 between ZIOPHARM Oncology, Inc. and JMP Securities LLC, as representative of the several underwriters named thererin (incorporated by reference to Exhibit 1.1 to the Registrant’s Current Report of Form 8-K filed December 8, 2009). | |
2.1 | Agreement and Plan of Merger among the Registrant (formerly “EasyWeb, Inc.”), ZIO Acquisition Corp. and ZIOPHARM, Inc., dated August 3, 2005 (incorporated by reference to Exhibit 10.1 to the Registrant’s Form 8-K filed August 9, 2005). | |
3.1 | Amended and Restated Certificate of Incorporation, as filed with the Delaware Secretary of State on April 26, 2006 (incorporated by reference to Exhibit 3.1 to the Registrant’s Current Report of Form 8-K filed April 26, 2006). | |
3.2 | Certificate of Merger dated September 13, 2005, relating to the merger of ZIO Acquisition Corp. with and into ZIOPHARM, Inc. (incorporated by reference to Exhibit 3.1 to the Registrant’s Form 8-K filed September 19, 2005). | |
3.3 | Certificate of Ownership of the Registrant (formerly “EasyWeb, Inc.”) dated as of September 14, 2005, relating the merger of ZIOPHARM, Inc. with and into the Registrant, and changing the Registrant’s corporate name from EasyWeb, Inc. to ZIOPHARM Oncology, Inc. (incorporated by reference to Exhibit 3.2 to the Registrant’s Form 8-K filed September 19, 2005). | |
3.4 | Bylaws, as amended to date (incorporated by reference to Exhibit 3.3 to the Registrant’s Form 8-K filed September 19, 2005). | |
4.1 | Specimen common stock certificate. (incorporated by reference to Exhibit 4.1 to the Registrant’s Registration Statement on Form SB-2, SEC File No. 333-129020, filed October 14, 2005). | |
4.2 | Form of Warrant issued to placement agents in connection with ZIOPHARM, Inc. 2005 private placement (incorporated by reference to Exhibit 4.2 to the Registrant’s Registration Statement on Form SB-2, SEC File No. 333-129020, filed October 14, 2005). | |
4.3 | Schedule identifying holders of Warrants in the form filed as Exhibit 4.2 to this Report (incorporated by reference to Exhibit 4.3 to the Registrant’s Registration Statement on Form SB-2, SEC File No. 333-129020, filed October 14, 2005). | |
4.4 | Warrant for the Purchase of Shares of common stock dated December 23, 2004. (incorporated by reference to Exhibit 4.4 to the Registrant’s Registration Statement on Form SB-2, SEC File No. 333-129020, filed October 14, 2005). | |
4.5 | Option for the Purchase of common stock dated October 15, 2004 and issued to DEKK-Tec, Inc. (incorporated by reference to Exhibit 4.5 to the Registrant’s Annual Report on Form 10-KSB filed March 20, 2006). | |
4.6 | Form of Option for the Purchase of Shares of common stock dated August 30, 2004 and issued to The University of Texas M. D. Anderson Cancer Center. (incorporated by reference to Exhibit 4.6 to the Registrant’s Annual Report on Form 10-KSB filed March 20, 2006). | |
4.7 | Schedule identifying material terms of Options for the Purchase of Shares of common stock in the form filed as Exhibit 4.6 to this Report. (incorporated by reference to Exhibit 4.7 to the Registrant’s Annual Report on Form 10-KSB filed March 20, 2006). | |
4.8 | Form of common stock Purchase Warrant issued to investors in connection with the Registrant’s 2006 private placement (incorporated by reference to Exhibit 4.1 to the Registrant’s Current Report of Form 8-K filed May 3, 2006). | |
4.9 | Form of common stock Purchase Warrant issued to placement agents in connection with the Registrant’s 2006 private placement (incorporated by reference to Exhibit 4.2 to the Registrant’s Current Report of Form 8-K filed May 3, 2006). |
Exhibit No. | Description of Document | |
4.10 | Form of Warrant to Purchase Common Stock issued to investors in connection with the Registrant’s February 2007 private placement (incorporated by reference to Exhibit 4.1 to the Registrant’s Current Report of Form 8-K filed February 26, 2007). | |
4.11 | Form of Warrant to Purchase Common Stock issued to placement agents in connection with the Registrant’s February 2007 private placement (incorporated by reference to Exhibit 4.2 to the Registrant’s Current Report of Form 8-K filed February 26, 2007). | |
4.12 | Form of Warrant to Purchase Common Stock issued to investors in connection the Registrant’s September 2009 private placement (incorporated by reference to Exhibit 4.1 to the Registrant’s Current Report of Form 8-K filed September 15, 2009). | |
4.13 | Form of Warrant to Purchase Common Stock issued to placement agents in connection with the Registrant’s September 2009 private placement (incorporated by reference to Exhibit 4.2 to the Registrant’s Current Report of Form 8-K filed September 15, 2009). | |
4.14 | Form of Warrant to Purchase Common Stock issued to investors in connection with the Registrant’s December 2009 public offering (incorporated by reference to Exhibit 4.1 to the Registrant’s Current Report of Form 8-K filed December 8, 2009). | |
4.15 | Form of Warrant to Purchase Common Stock issued to underwriters in connection with the Registrant’s December 2009 public offering (incorporated by reference to Exhibit 4.1 to the Registrant’s Current Report of Form 8-K filed December 8, 2009). | |
10.1 | 2003 Stock Incentive Plan (incorporated by reference to Exhibit 10.1 to the Registrant’s Registration Statement on Form SB-2, SEC File No. 333-129020, filed October 14, 2005). | |
10.2 | Amendment No. 1 to 2003 Stock Incentive Plan of ZIOPHARM Oncology, Inc. (incorporated by reference to Exhibit 3.1 to the Registrant’s Current Report on Form 8-K filed April 26, 2006). | |
10.3 | Amendment No. 2 to 2003 Stock Incentive Plan of ZIOPHARM Oncology, Inc. (incorporated by reference to Exhibit 10.1 to the Registrant’s Quarterly Report on Form 10-QSB filed May 2, 2007). | |
10.4 | Amendment No. 3 to 2003 Stock Incentive Plan of ZIOPHARM Oncology, Inc. (incorporated by reference to Exhibit 4.1 to the Registrant’s Registration Statement on Form SB-2, SEC File No. 333-160496, filed July 9, 2009). | |
10.5 | Employment Agreement dated as of January 8, 2008 by and between the Registrant and Dr. Jonathan Lewis. (incorporated by reference to exhibit 10.6 to the Registrant’s Annual Report on Form 10-KSB filed February 21, 2008). | |
10.6 | Employment Agreement dated as of June 25, 2008 between the Registrant and Richard E. Bagley (incorporated by reference to Exhibit 10.1 to the Registrant’s Quarterly Report on Form 10-Q filed July 30, 2008). | |
10.7 | Patent and Technology License Agreement dated August 24, 2004, among ZIOPHARM, Inc. (predecessor to the Registrant), the Board of Regents of the University of Texas System on behalf of the University of Texas M.D. Anderson Cancer Center and the Texas A&M University System (incorporated by reference to Exhibit 10.5 to the Registrant’s Registration Statement on Form SB-2, SEC File No. 333-129020, filed October 14, 2005).++ | |
10.8 | License Agreement dated October 15, 2004, between ZIOPHARM, Inc. (predecessor to the Registrant) and DEKK-Tec, Inc. (incorporated by reference to Exhibit 10.6 to the Registrant’s Registration Statement on Form SB-2, SEC File No. 333-129020, filed October 14, 2005).++ | |
10.9 | Form of subscription agreement between the ZIOPHARM, Inc. and the investors in the Registrant’s 2005 private placement (incorporated by reference to Exhibit 10.7 to the Registrant’s Registration Statement on Form SB-2, SEC File No. 333-129020, filed October 14, 2005). |
Exhibit No. | Description of Document | |
10.10 | Form of Incentive Stock Option Agreement granted under 2003 Stock Option Plan (incorporated by reference to Exhibit 10.7 to the Registrant’s Annual Report on Form 10-KSB filed March 20, 2006). | |
10.11 | Form of Employee Non-Qualified Stock Option Agreement granted under 2003 Stock Option Plan (incorporated by reference to Exhibit 10.8 to the Registrant’s Annual Report on Form 10-KSB filed March 20, 2006). | |
10.12 | Form of Director Non-Qualified Stock Option Agreement granted under 2003 Stock Option Plan (incorporated by reference to Exhibit 10.9 to the Registrant’s Annual Report on Form 10-KSB filed March 20, 2006). | |
10.13 | Form of Subscription Agreement by and between ZIOPHARM Oncology, Inc. and investors in the ZIOPHARM Oncology, Inc. 2006 private placement (incorporated by reference to Exhibit 10.1 to the Registrant’s Current Report of Form 8-K filed May 3, 2006). | |
10.14 | Asset Purchase Agreement dated November 3, 2006 by and among Baxter Healthcare S.A., Baxter International, Inc., Baxter Oncology GmbH and ZIOPHARM Oncology, Inc. (incorporated by reference to Exhibit 10.1 to the Registrant’s Quarterly Report on Form 10-QSB filed November 13, 2006).++ | |
10.15 | License Agreement dated November 3, 2006 by and among Baxter Healthcare S.A., Baxter International, Inc. and ZIOPHARM Oncology, Inc. (incorporated by reference to Exhibit 10.1 to the Registrant’s Quarterly Report on Form 10_QSB filed November 13, 2006).++ | |
10.16 | Amendment to License Agreement dated September 24, 2009 by and among Baxter Healthcare S.A., Baxter International, Inc. and ZIOPHARM Oncology, Inc. | |
10.17 | Form of Securities Purchase Agreement by and between ZIOPHARM Oncology, Inc. and investors in the ZIOPHARM Oncology, Inc. February 2007 private placement (incorporated by reference to Exhibit 10.1 to the Registrant’s Current Report of Form 8-K filed February 26, 2007). | |
10.18 | Form of Registration Rights Agreement by and between ZIOPHARM Oncology, Inc. and investors in the ZIOPHARM Oncology, Inc. February 2007 private placement (incorporated by reference to Exhibit 10.2 to the Registrant’s Current Report of Form 8-K filed February 26, 2007). | |
10.19 | Form of Restricted Stock Agreement (incorporated by reference to Exhibit 10.1 to the Registrant’s Current Report of Form 8-K filed December 18, 2007). | |
10.20 | Form of Securities Purchase Agreement dated September 9, 2009 by and between ZIOPHARM Oncology, Inc. and investors in the ZIOPHARM Oncology, Inc. September 2009 private placement (incorporated by reference to Exhibit 10.1 to the Registrant’s Current Report of Form 8-K filed September 15, 2009). | |
10.21 | Form of Registration Rights Agreement dated September 9, 2009 by and between ZIOPHARM Oncology, Inc. and investors in the ZIOPHARM Oncology, Inc. September 2009 private placement (incorporated by reference to Exhibit 10.2 to the Registrant’s Current Report of Form 8-K filed September 15, 2009). | |
23.1 | Consent of Independent Registered Public Accounting Firm — Caturano and Company, P.C. (Previously filed as an exhibit to the Registrant’s Form 10-K for the year ended December 31, 2009 filed with the Commission on March 17, 2010.) | |
31.1 | Certification of Chief Executive Officer pursuant to Securities Exchange Act Rule 13a-15(e)/15d-15(e) as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. | |
31.2 | Certification of Chief Financial Officer pursuant to Securities Exchange Act Rule 13a-15(e)/15d-15(e) as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. | |
32.1 | Certification of Chief Executive Officer pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002. |
Exhibit No. | Description of Document | |
32.2 | Certification of Chief Financial Officer pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002. |
++ | Confidential treatment has been granted as to certain portions of this exhibit pursuant to Rule 406 of the Securities Act of 1933, as amended, or Rule 24b-2 of the Securities Exchange Act of 1934, as amended. |
Exhibit No. | Description of Document | |
31.1 | Certification of Chief Executive Officer pursuant to Securities Exchange Act Rule 13a-15(e)/15d-15(e) as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. | |
31.2 | Certification of Chief Financial Officer pursuant to Securities Exchange Act Rule 13a-15(e)/15d-15(e) as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. | |
32.1 | Certification of Chief Executive Officer pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002. | |
32.2 | Certification of Chief Financial Officer pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002. |