Exhibit 6
NOTICE OF DISSOLUTION OF GROUP
Each of the undersigned stockholders may have previously belonged to a “group,” within the meaning of Section 13(d)(3) of the Securities and Exchange Act of 1934, as amended (the “Act”), comprised of the undersigned stockholders and certain other stockholders (collectively, the “Group Members”) of Radius Health, Inc. (the “Issuer”). Prior to June 6, 2014, the Group Members were parties to a certain agreement, as amended from time to time (the “Prior Stockholders’ Agreement”), which contained, among other things, certain director election provisions and price-based transfer restrictions on the shares of Issuer common stock held by such Group Members that may have resulted in the formation of such group. On April 24, 2014, the Issuer, the Group Members and certain other parties thereto entered into a Fifth Amended and Restated Stockholders’ Agreement (the “New Stockholders’ Agreement”), which became effective on June 6, 2014 and amended and restated in its entirety the Prior Stockholders’ Agreement. The New Stockholders’ Agreement eliminated the aforementioned voting agreements and limitations on the sale of the shares of Issuer common stock held by the Group Members and the other parties thereto. With the termination of the Prior Stockholders’ Agreement, any group within the meaning of Section 13(d)(3) of the Act that may have been deemed to have been formed among the Group Members and the other parties thereto has been terminated, effective as of June 6, 2014.
As of the date hereof, no further group filings, as defined under Section 13 of the Act, with respect to transactions in securities of the Issuer, will be made by the undersigned. All further filings with respect to the securities of the Issuer will be filed, if required, by such persons separately or jointly with their respective affiliates.
Dated: June 13, 2014
| /s/ Alwyn Michael Parfitt |
| Alwyn Michael Parfitt, M.D. |
|
|
|
|
| /s/ Barnett Pitzele |
| Barnett Pitzele |
|
|
|
|
| /s/ Bart Henderson |
| Bart Henderson |
|
|
|
|
| /s/ Benjamin C. Lane |
| Benjamin C. Lane |
|
|
|
|
| /s/ Benita S. Katzenellenbogen |
| Benita S. Katzenellenbogen, PhD |
| BOARD OF TRUSTEES OF THE UNIVERSITY OF ARKANSAS | ||
|
| ||
| By: | /s/ Ann Kemp | |
| Name: | Ann Kemp | |
| Title: | Vice President for Administration University of Arkansas System | |
| The Breining Family Trust Dated August 15, 2003 | ||
|
| ||
| By: | /s/ Clifford Breining | |
| Name: | Clifford Breining | |
| Title: | Trustee | |
Signature Page to Notice of Dissolution of Group
| The Cecil Richard Lyttle 2012 Grantor | ||
|
|
| |
| By: | /s/ Cecil Richard Lyttle | |
| Name: | Cecil Richard Lyttle | |
| Title: | Co-Trustee | |
|
|
| |
| By: | /s/ Linda J Lyttle | |
| Name: | Linda J. Lyttle | |
| Title: | Co-Trustee | |
|
|
| |
|
|
| |
| /s/ Chris Glass | ||
| Chris Glass | ||
|
|
| |
|
|
| |
| /s/ Christopher Miller | ||
| Christopher Miller | ||
|
|
| |
|
|
| |
| The David E. Thompson Revocable Trust | ||
|
| ||
| By: | /s/ David E. Thompson | |
| Name: | David E. Thompson | |
| Title: | Trustee | |
|
|
| |
|
|
| |
| /s/ Dotty McIntyre | ||
| Dotty McIntyre | ||
Signature Page to Notice of Dissolution of Group
| /s/ Dennis A. Carson | ||
| Dr. Dennis A. Carson | ||
|
|
| |
|
|
| |
| /s/ H. Watt Gregory III | ||
| H. Watt Gregory III | ||
|
|
| |
|
|
| |
| H2 ENTERPRISES, LLC | ||
|
| ||
| By: | /s/ H. Watt Gregory III | |
| Name: | H. Watt Gregory III | |
| Title: | Managing Member | |
|
|
| |
|
|
| |
| Hostetler Family Trust UTD 3/18/92 | ||
|
| ||
| By: | /s/ Karl Y. Hostetler | |
| Name: | Karl Y. Hostetler | |
| Title: | Co-Trustee | |
|
|
| |
| By: | /s/ Margaretha Hostetler | |
| Name: | Margaretha Hostetler | |
| Title: | Co-Trustee | |
|
|
| |
|
|
| |
| /s/ John A. Katzenellenbogen | ||
| John A. Katzenellenbogen, PhD. | ||
|
|
| |
|
|
| |
| John A. Katzenellenbogen Trust | ||
| Under Agreement Dated August 2, 1999 | ||
|
|
| |
| By: | /s/ John A. Katzenellenbogen | |
| Name: | John A. Katzenellenbogen | |
| Title: | Trustee | |
Signature Page to Notice of Dissolution of Group
| Dr. John Potts, Jr and Susanne K. Potts | ||
| Irrevocable Trust for Stephen K. Potts | ||
| dated 6-15-05 | ||
|
|
| |
| By: | /s/ John Potts, Jr. | |
| Name: | Dr. John Potts, Jr. | |
| Title: | Trustee | |
|
|
| |
|
|
| |
| By: | /s/ Susanne K. Potts | |
| Name: | Susanne K. Potts | |
| Title: | Trustee | |
|
|
| |
|
|
| |
| /s/ John Thomas Potts | ||
| John Thomas Potts, M.D. | ||
|
|
| |
|
|
| |
| /s/ Jonathan Guerriero | ||
| Jonathan Guerriero | ||
|
|
| |
|
|
| |
| Jonnie K. Westbrook Revocable Trust, Dated March 17, 2000 | ||
|
|
| |
| By: | /s/ Jonnie K. Westbrook | |
| Name: | Jonnie K. Westbrook | |
| Title: | Trustee | |
|
|
| |
|
|
| |
| /s/ Julie Glowacki | ||
| Julie Glowacki | ||
|
|
| |
|
|
| |
| /s/ Kathy Welch | ||
| Kathy Welch | ||
Signature Page to Notice of Dissolution of Group
| /s/ Kelly Colbourn | ||
| Kelly Colbourn | ||
|
|
| |
|
|
| |
| /s/ E. Kelly Sullivan | ||
| E. Kelly Sullivan | ||
|
|
| |
|
|
| |
| The Kent C. Westbrook Revocable Trust, | ||
| Dated March 17, 2000 | ||
|
|
| |
| By: | /s/ Kent C. Westbrook | |
| Name: | Kent C. Westbrook | |
| Title: | Trustee | |
|
|
| |
|
|
| |
| /s/ Louis O’Dea | ||
| Louis O’Dea | ||
|
|
| |
|
|
| |
| /s/ Maria Grunwald | ||
| Maria Grunwald | ||
|
|
| |
|
|
| |
| /s/ Maysoun Shomali | ||
| Maysoun Shomali | ||
|
|
| |
|
|
| |
| /s/ Michael Rosenblatt | ||
| Michael Rosenblatt, M.D. | ||
Signature Page to Notice of Dissolution of Group
| /s/ Brian Nicholas Harvey | ||
| Brian Nicholas Harvey | ||
|
|
| |
|
|
| |
| O’Brien Living Trust | ||
|
|
| |
| By: | /s/ Charles O’Brien | |
| Name: | Charles O’Brien | |
| Title: | Trustee | |
|
|
| |
|
|
| |
| /s/ Patricia E. Rosenblatt | ||
| Patricia E. Rosenblatt | ||
|
|
| |
|
|
| |
| /s/ Raymond F. Schinazi | ||
| Dr. Raymond F. Schinazi | ||
|
|
| |
|
|
| |
| /s/ Cecil Richard Lyttle | ||
| Cecil Richard Lyttle | ||
|
|
| |
|
|
| |
| /s/ Robert L. Jilka | ||
| Robert L. Jilka, PhD. | ||
|
|
| |
|
|
| |
| /s/ Robert S. Weinstein | ||
| Robert S. Weinstein, M.D. | ||
Signature Page to Notice of Dissolution of Group
| Ruff Trust dated 1-1-02 | ||
|
|
| |
| By: | /s/ F. Bronson Van Wyck | |
| Name: | F. Bronson Van Wyck | |
| Title: | Trustee | |
|
|
| |
|
|
| |
| /s/ Samuel Ho | ||
| Samuel Ho | ||
|
|
| |
|
|
| |
| /s/ Socrates E. Papapoulos | ||
| Socrates E. Papapoulos, M.D. | ||
|
|
| |
|
|
| |
| /s/ Stavros C. Manolagas | ||
| Stavros C. Manolagas | ||
|
|
| |
|
|
| |
| /s/ Stavroula Kousteni | ||
| Stavroula Kousteni, PhD. | ||
|
|
| |
|
|
| |
| /s/ Teresita M. Bellido | ||
| Teresita M. Bellido, PhD. | ||
Signature Page to Notice of Dissolution of Group
| The Richman Trust Dated 2/6/83 | ||
|
|
| |
|
|
| |
| By: | /s/ Douglas D. Richman | |
| Name: | Douglas D. Richman | |
| Title: | Co-TTEE | |
|
|
| |
| By: | /s/ Eva A. Richman | |
| Name: | Eva A. Richman | |
| Title: | Co-TTEE | |
|
|
| |
|
|
| |
| /s/ Thomas E. Sparks | ||
| Thomas E. Sparks | ||
|
|
| |
|
|
| |
| /s/ Tonya D. Smith | ||
| Tonya D. Smith | ||
|
| ||
| C.C. Consulting A/S | ||
|
| ||
| By: | /s/ Claus Christiansen | |
| Name: Claus Christiansen | ||
| Title: CEO | ||
|
| ||
|
| ||
| /s/ Claus Christiansen, M.D. | ||
| Claus Christiansen, M.D. | ||
|
| ||
|
| ||
| /s/ Bente Riis Christiansen | ||
| Bente Riis Christiansen | ||
Signature Page to Notice of Dissolution of Group