Robert F. Johnston became Executive Chairman of the Board of Directors of Pharmos in January 2008. Mr. Johnston, a venture capitalist, is President of Johnston Associates which he founded in 1968 to provide financing for emerging companies in the biotechnology and healthcare fields. Mr. Johnston was a founder and Chairman of Vela Pharmaceuticals, Inc., which merged into Pharmos in late 2006, and has founded numerous public companies including Sepracor, Cytogen, I-STAT, Ecogen, Genex and Envirogen. He also played an active and key role in the early formations of private companies such as Sonomed, Immunicon, PharmaStem (formerly Biocyte), ExSAR and Targent. Mr. Johnston served as CEO of Cytogen from July 1988 to April 1989. He is also a member of the Advisory Council of the Department of Molecular Biology at Princeton University and the Executive Committee of the Friends of the Institute for Advanced Study in Princeton, as well as Founder and President of Educational Ventures, a foundation focused on funding improvements in the educational system; and Vice-Chairman of Center for Education Reform (CER) an advocate for charter schools. Mr. Johnston received his B.A. from Princeton University and his M.B.A. from New York University.
S. Colin Neill became President of Pharmos in January 2008, and has served as Chief Financial Officer, Secretary, and Treasurer of Pharmos since October 2006. Prior to becoming President, he also served as Senior Vice President from October 2006 to January 2008. From September 2003 to October 2006, Mr. Neill served as Chief Financial Officer, Treasurer and Secretary of Axonyx Inc., a biopharmaceutical company that develops products and technologies to treat Alzheimer’s disease and other central nervous system disorders, where he played an integral role in the merger between Axonyx and TorreyPines Therapeutics Inc., a privately-held biopharmaceutical company. Mr. Neill served as Senior Vice President, Chief Financial Officer, Secretary and Treasurer of ClinTrials Research Inc., a $100 million publicly traded global contract research organization in the drug development business, from 1998 to its successful sale in 2001. Following that sale from April 2001 to September 2003 Mr. Neill served as an independent consultant assisting small start-up and development stage companies in raising capital. Earlier experience was gained as Vice President Finance and Chief Financial Officer of BTR Inc., a $3.5 billion US subsidiary of BTR plc, a British diversified manufacturing company, and Vice President Financial Services of The BOC Group Inc., a $2.5 billion British owned industrial gas company with substantial operations in the health care field. Mr. Neill served four years with American Express Travel Related Services, first as chief internal auditor for worldwide operations and then as head of business planning and financial analysis. Mr. Neill began his career in public accounting with Arthur Andersen LLP in Ireland and later with Price Waterhouse LLP as a senior manager in New York City. He also served with Price Waterhouse for two years in Paris, France. Mr. Neill graduated from Trinity College, Dublin with a first class honors degree in Business/Economics and he holds a masters degree in Accounting and Finance from the London School of Economics. He is a Certified Public Accountant in New York State and a Chartered Accountant in Ireland. Mr. Neill serves on the board of OXIS International, Inc. and Pro Pharmaceuticals, Inc.
Elkan R. Gamzu, Ph.D., a Director of the Company since February 2000 and Chief Executive Officer between March 2007 and January 2008, is a consultant to the biotechnology and pharmaceutical industries, a Principal of enERGetics Biopharmaceutical Consultancy, LLC, and was a founding partner of the due diligence company BioPharmAnalysis, LLC. From December 1, 2004 until February 24, 2005, Dr. Gamzu was the interim CEO of XTL Biopharmaceuticals, Ltd. Prior to becoming a consultant, Dr. Gamzu held a number of senior executive positions in the biotechnology and pharmaceutical companies, including President and Chief Executive Officer of Cambridge Neuroscience, Inc. from 1994 until 1998. Dr. Gamzu also served as President and Chief Operating Officer and Vice President of Development for Cambridge Neuroscience, Inc. from 1989 to 1994. Previously, Dr. Gamzu held a variety of senior positions with Warner-Lambert where he was Vice President, Development and Hoffmann-La Roche, Inc. In 2001 and 2002, Dr. Gamzu was part-time Interim VP, Product Management Leadership for Millennium Pharmaceuticals, Inc. Dr. Gamzu is a member of the Board of Directors of three other biotechnology companies: the privately held biotechnology companies Neurotech Inc., NeuroHealing Pharmaceuticals Inc. and AviTx Inc., for which he also serves as President.
Srinivas Akkaraju, M.D., Ph.D., a director since October 2006, is a Managing Director of Panorama Capital, LLC, a private equity firm founded by the former venture capital investment team of J.P. Morgan Partners, LLC, a private equity division of JPMorgan Chase & Co. Panorama Capital is advising J.P. Morgan Partners as to its investment in the Company. Prior to August 1, 2006, Dr. Akkaraju was a Partner with J.P. Morgan Partners, LLC which he joined in April 2001. Prior to JPMorgan Partners, LLC, from October 1998 to April 2001, Dr. Akkaraju was in the Business and Corporate Development group at Genentech, Inc. where he served in various capacities, most recently as Senior Manager and project team leader for one of Genentech’s clinical development products. Dr. Akkaraju is currently a member of the Board of Directors of Barrier Therapeutics, Inc., Seattle Genetics, Inc., and several private biotechnology companies. Dr. Akkaraju received his undergraduate degrees in Biochemistry and Computer Science from Rice University and his M.D. and Ph.D. in Immunology from Stanford University.
Anthony B. Evnin, Ph.D., a director since October 2006, is a General Partner of Venrock, a venture capital firm, where he has been a Partner since 1975. He is currently a member of the Board of Directors of Icagen, Inc., Infinity Pharmaceuticals, Inc., Memory Pharmaceuticals Corp., Renovis, Inc., and Sunesis Pharmaceuticals, Inc., as well as being on the Board of Directors of a number of private companies. He was formerly a director of IDEC Pharmaceuticals Corporation, Dianon Systems, Inc., BioSurface Technologies, Inc., Sepracor, Inc., IDEXX Laboratories, Inc., Athena Neurosciences, Inc., Genetics Institute, Inc., SUGEN, Inc., Axys Pharmaceuticals, Inc., Centocor, Inc., Ribozyme Pharmaceuticals, Inc., Triangle Pharmaceuticals, Inc., Caliper Life Sciences, Inc., and Sonic Innovations, Inc. Dr. Evnin received an A.B. in Chemistry from Princeton University and a Ph.D. in Chemistry from the Massachusetts Institute of Technology.
Lloyd I. Miller, III, a director since October 2006, is a registered investment advisor and has been a member of the Chicago Board of Trade since 1978 and a member of the Chicago Stock Exchange since 1996. Mr. Miller is currently a director of Stamps.com, American BankNote Corporation and Synergy Brands Inc. Mr. Miller previously served on the board of directors of several other companies, including Anacomp, Denny’s Corporation, Vulcan International, Celeritek, Inc., Dynabazaar, Inc. (formerly FairMarket, Inc.), American Controlled Industries and Aldila Inc. Mr. Miller’s principal occupation is investing assets held by Mr. Miller on his own behalf and on behalf of his family. Mr. Miller graduated from Brown University in 1977 with a Bachelor’s Degree.
Charles W. Newhall III, a director since October 2006, co-founded New Enterprise Associates (NEA). Founded in 1978, Baltimore-based NEA is one of the largest Venture Capital firms in the United States. To date Mr. Newhall has served as a director of over 40 venture backed companies. Many have gone public and have been acquired. Several of these companies achieved market capitalizations in excess of $1 billion. He also started several healthcare information technology companies like PatientKeeper, TargetRx, and LifeMetrix. Some of his current board memberships include Vitae Pharmaceuticals, Supernus Pharmaceuticals, Co-Genesys, Bravo Health, Hospital Partners of America, TargetRx, and Sensors for Medicine and Science.
48
In 1986 he founded the Mid-Atlantic Venture Capital Association (MAVA), which now has over 80 venture capital firms that are members, and is one of the most active regional venture associations in the country. He is Chairman Emeritus of MAVA. Before NEA, Mr. Newhall was a Vice President of T. Rowe Price. He served in Vietnam commanding an independent platoon including an initial reconnaissance of Hamburger Hill. His decorations include the Silver Star and Bronze Star V (1st OLC.) He received an MBA from Harvard Business School, and an Honors Degree in English from the University of Pennsylvania.
Role of the Board; Corporate Governance Matters
It is the paramount duty of the Board of Directors to oversee the Chief Executive Officer and other senior management in the competent and ethical operation of the Company on a day-to-day basis and to assure that the long-term interests of the shareholders are being served. To satisfy this duty, the directors set standards to ensure that the Company is committed to business success through maintenance of the highest standards of responsibility and ethics.
Members of the Board bring to the Company a wide range of experience, knowledge and judgment. The governance structure in the Company is designed to be a working structure for principled actions, effective decision-making and appropriate monitoring of both compliance and performance. The key practices and procedures of the Board are outlined in the Company’s Code of Ethics and Business Conduct, which is available on the Company’s website at www.pharmoscorp.com. Click “Investors,” and then “Corporate Governance.”
Board Committees
The Board has a standing Compensation Committee, Governance and Nominating Committee and Audit Committee.
The Compensation Committee is primarily responsible for reviewing the compensation arrangements for the Company’s executive officers, including the Chief Executive Officer, and for administering the Company’s stock option plans. Members of the Compensation Committee are Messrs. Newhall and Evnin.
The Governance and Nominating Committee, created by the Board in February 2004, assists the Board in identifying qualified individuals to become directors, determines the composition of the Board and its committees, monitors the process to assess Board effectiveness and helps develop and implement the Company’s corporate governance guidelines. Members of the Governance and Nominating Committee are Messrs. Miller, Newhall and Evnin.
The Audit Committee is primarily responsible for overseeing the services performed by the Company’s independent registered public accounting firm and evaluating the Company’s accounting policies and its system of internal controls. Consistent with the Nasdaq audit committee structure and membership requirements, the Audit Committee is comprised of three members: Messrs. Evnin, Miller and Akkaraju, all of whom are independent directors. While more than one member of the Company’s Audit Committee qualifies as an “audit committee financial expert” under Item 407(d)(5) of Regulation S-K, Mr. Miller, the Committee chairperson, is the designated audit committee financial expert. Mr. Miller is considered “independent” under applicable Nasdaq rules.
The Audit Committee, Compensation Committee and Governance and Nominating Committee each operate under written charters adopted by the Board. These charters are available on the Company’s website at www.pharmoscorp.com. Click “Investors,” and then “Corporate Governance.”
Code of Ethics
As part of our system of corporate governance, our Board of Directors has adopted a Code of Ethics and Business Conduct that is applicable to all employees and specifically applicable to our chief executive officer,
49
president, chief financial officer and controllers. The Code of Ethics and Business Conduct is available on the Company’s website at www.pharmoscorp.com. Click “Investors,” and then “Corporate Governance.” We intend to disclose any changes in or waivers from our Code of Ethics and Business Conduct by filing a Form 8-K or by posting such information on our website.
Section 16(a) Beneficial Ownership Reporting Compliance
No person who, during the fiscal year ended December 31, 2007, was a “Reporting Person” defined as a director, officer or beneficial owner of more than ten percent of the Company’s Common Stock which is the only class of securities of the Company registered under Section 12 of the Securities Exchange Act of 1934 (the “Act”), failed to file on a timely basis, reports required by Section 16 of the Act during the most recent fiscal year. The foregoing is based solely upon a review by the Company of Forms 3 and 4 during the most recent fiscal year as furnished to the Company under Rule 16a-3(d) under the Act, and Forms 5 and amendments thereto furnished to the Company with respect to its most recent fiscal year, and any representation received by the Company from any reporting person that no Form 5 is required.
50
Item 11. Executive Compensation
COMPENSATION DISCUSSION AND ANALYSIS
General Executive Compensation Policy
The Compensation and Stock Option Committee of the Board of Directors establishes the general compensation policies of the Company, the compensation plans and specific compensation levels for executive officers, and administers the Company’s 2001 Employee Stock Purchase Plan, as well as the 2000, 1997 and 1992 Incentive and Non-Qualified Stock Option Plans. The Compensation and Stock Option Committee is composed of two independent, non-employee Directors who have no interlocking relationships as defined by the Securities and Exchange Commission.
The Compensation and Stock Option Committee, being responsible for overseeing and approving executive compensation and grants of stock options, is in a position to appropriately balance the current cash compensation considerations with the longer-range incentive-oriented growth outlook associated with stock options. The main objectives of the Company’s compensation structure include rewarding individuals for their respective contributions to the Company’s performance, establishing executive officers with a stake in the long-term success of the Company and providing compensation policies that will attract and retain qualified executive personnel.
The Compensation and Stock Option Committee uses no set formulas and may accord different weight to different factors for each executive. The Committee looks toward the progress of the Company’s research and development programs and its clinical programs, its ability to gain support for those programs, either internally or externally, its ability to attract, motivate and retain talented employees and its ability to secure capital sufficient for its product development to achieve rapid and effective commercialization as may be practicable.
The Compensation and Stock Option Committee believes that the chief executive officer’s compensation should be heavily influenced by Company performance. Although the officers existing employment agreement with the Company (see “Employment Contracts”) provides for a base level of compensation, the Committee determines the appropriate level of bonuses and increases, if any, based in large part on Company performance. The Committee also considers the salaries of CEOs of comparably-sized companies and their performance. Stock options are granted to the CEO, as to other executives, primarily based on the executive’s ability to influence the Company’s long-term growth.
The Compensation and Stock Option Committee has adopted similar policies with respect to compensation of other officers of the Company. The Committee establishes base salaries that are within the range of salaries for persons holding positions of similar responsibility at other companies. In addition, the Committee considers factors such as relative Company performance, the executive’s past performance and future potential in establishing the base salaries of executive officers.
As with the CEO, the number of options granted to the other officers is determined by the subjective evaluation of the executive’s ability to influence the Company’s long-term growth. All options are granted at no less than the current market price. Since the value of an option bears a direct relationship to the Company’s stock price, it is an effective incentive for managers to create value for shareholders. The Committee therefore views stock options as an important component of its long-term, performance-based compensation philosophy.
Executive Officers’ Compensation Paid in 2007
Cash Compensation. During 2005, the Company redirected its efforts to drug discovery activities, to the development of early stage drug candidates and to business development activities involving potential strategic alliances, product acquisitions and mergers and acquisitions. As a result, the Company significantly reduced its operating expenses in 2005. Consistent with this retrenchment and refocusing of efforts, and following the unfavorable clinical trial results in December 2004 for dexanabinol which was tested as an agent to treat severe traumatic brain injury, the Compensation and Stock Option Committee determined in January 2006 not to award
51
any cash bonus to the Company’s Chief Executive Officer, Dr. Haim Aviv who was awarded a cash bonus of $50,000 for his 2006 performance. The Committee increased his annual base compensation 3%, effective January 1, 2007, from $322,396 for 2006 to $332,068 for 2007.
Dr. Elkan R Gamzu was hired February 26, 2007 as Chief Executive Officer. Dr. Gamzu separated from the Company effective January 3, 2008. Dr. Gamzu’s 2007 compensation of $452,500 includes $252,500 in salary and $200,000 in accrued severance compensation in accordance with his employment agreement.
Under the terms of his employment contract, Alan Rubino, the Company’s Former President and Chief Operating Officer, received a cash bonus of $100,000 in January 2007 for his performance in 2006, and an increase of 3% in his base compensation effective January 1, 2007 from $315,000 for 2006 to $324,450 for 2007. Mr. Rubino separated from the Company effective December 18, 2007, and in accordance with his employment contract received $486,675 in severance compensation.
Under the terms of his employment contract, Colin Neill, the Company’s President and Chief Financial Officer, received a cash bonus of $18,750 in January 2007 for his performance in 2006. Pursuant to the terms of his employment agreement, Mr. Neill’s base salary in 2007 was $265,000.
Stock Options. The Committee in January 2007 awarded Dr. Aviv 60,000 stock options, Alan Rubino 50,000 stock options and Colin Neill 40,000 stock options under the Company’s 2000 Stock Plan, with 25% vesting on the first anniversary of the date of grant and the remainder vesting in twelve equal quarterly installments over the next three years, and exercisable at the fair market value of the Company’s Common Stock as of the date of grant. These grants were similar to grants made to the Company’s officers in earlier years and continue to incentivize management to create value for shareholders.
Dr. Haim Aviv’s unvested existing stock option grants were vested and the exercise term was extended to the original grant term in accordance with his employment and employment termination agreements.
Alan Rubino’s unvested existing stock option grants were vested and the exercise term was extended to the original grant term in accordance with his employment and employment termination agreements.
The Committee also awarded 150,000 and 200,000 stock options to Dr. Elkan Gamzu in conjuction with his employment agreement in February 2007 under the Company’s 2000 Stock Plan with 25% vesting on the first anniversary of the date of grant and the remainder vesting in twelve equal quarterly installments over the next three years, and exercisable at the fair market value of the Company’s Common Stock as of the date of grant. Subsequently, in accordance with Dr. Elkan’s separation agreement, 25% of these options will vest with an exercise life through January 3, 2009. The balance of the February 2007 grants are forfeited effective January 3, 2008.
52
Bonuses for 2007 and Compensation Determinations for 2008
Cash Compensation. In January, 2008, the Compensation and Stock Option Committee decided, based on his performance in 2007, to award Colin Neill a cash bonus of $50,000. The Committee increased his annual base compensation 13%, effective January 1, 2008, from $265,000 for 2007 to $300,000 for 2008 reflecting his increased responsibilities and duties as President and Chief Financial Officer.
Equity Compensation. Mr. Neill also received a portion of his bonus for 2007 in the form of 75,000 shares of common stock. Seeking to base a significant part of their respective compensation on future performance, the Committee in January 2008 awarded 350,000 ten-year stock options to Mr. Johnston and 130,000 ten-year stock options to Mr. Neill all under the Company’s 2000 Stock Plan. Mr. Johnston will also be eligible for an additional grant of 100,000 ten-year stock options on October 1, 2008 if certain performance-based milestones are achieved prior to that date in the areas of corporate development and clinical product trials.
March 2007 Chief Executive Officer Transition
On February 26, 2007, Elkan Gamzu, Ph.D., was appointed by the Board of Directors to become Chief Executive Officer, effective March 31, 2007. Dr. Aviv retired as Chief Executive Officer and Chief Scientist on that date, but remained as Chairman of the Board.
December 2007 and January 2008 Officer Transitions
On December 12, 2007 Alan Rubino resigned as President and Chief Operating Officer of the Company. On January 3, 2008, the Company announced that Elkan Gamzu, Ph.D., who had been Chief Executive Officer, retired from that position and will remain on the Board. Robert F. Johnston was named as the Company’s new Executive Chairman of the Board of Directors, and Colin Neill was named to serve as President in addition to his responsibilities as Chief Financial Officer, Treasurer and Secretary.
COMPENSATION AND STOCK OPTION COMMITTEE REPORT
The Compensation and Stock Option Committee of Pharmos Corporation has reviewed and discussed the Compensation Discussion and Analysis required by Item 402(b) of Regulation S-K with management and, based on such review and discussions, the Compensation and Stock Option Committee has recommended to the Board that the Compensation Discussion and Analysis be included in this Annual Report on Form 10-K.
| |
| THE COMPENSATION AND |
| STOCK OPTION COMMITTEE |
| Anthony B. Evnin |
| Charles W. Newhall, III |
53
SUMMARY COMPENSATION TABLE
|
The following table summarizes the total compensation of the Chief Executive Officer of the Company in 2007 and the two previous years, as well as all other executive officers of the Company who received compensation in excess of $100,000 for 2007. |
| | | | | | | | | | | | | | | | | | | | | | | | | | |
Name/Principal Position | | Year | | Salary | | | | Bonus | | | Option Awards | | All Other Compensation | | | Total Compensation | |
| |
| |
| | | |
| | |
| |
| | |
| |
| | | | | | | | | | | | | | | | | | | | | | | | | | |
Haim Aviv, Ph.D. former | | 2007 | | $ | 362,533 | (1) | | | $ | 120,073 | | | $ | 571,777 | | | $ | 211,142 | (2) | | | | $ | 1,265,525 | | |
Chairman, Chief Executive | | 2006 | | $ | 322,396 | | | | $ | 170,000 | | | $ | 78,379 | | | $ | 34,692 | (2) | | | | $ | 605,467 | | |
Officer and Chief Scientist | | 2005 | | $ | 308,497 | | | | | | | | | | | | $ | 37,412 | (2) | | | | $ | 345,909 | | |
| | | | | | | | | | | | | | | | | | | | | | | | | | |
Elkan R. Gamzu, Ph.D, | | 2007 | | $ | 452,500 | (3) | | | | | | | $ | 18,346 | | | $ | 6,750 | (4) | | | | $ | 477,596 | | |
Director and former Chief | | 2006 | | | | | | | | | | | | | | | | | | | | | | | | |
Executive Officer | | 2005 | | | | | | | | | | | | | | | | | | | | | | | | |
| | | | | | | | | | | | | | | | | | | | | | | | | | |
Alan L. Rubino | | 2007 | | $ | 797,606 | (6) | | | | | | | $ | 185,520 | | | $ | 32,895 | (5) | | | | $ | 1,016,021 | | |
Former President & Chief | | 2006 | | $ | 315,000 | | | | $ | 160,000 | | | $ | 136,800 | | | $ | 24,454 | (5) | | | | $ | 636,254 | | |
Operating Officer | | 2005 | | $ | 41,761 | (6) | | | $ | 52,500 | | | | | | | $ | 1,277 | (5) | | | | $ | 95,538 | | |
| | | | | | | | | | | | | | | | | | | | | | | | | | |
S. Colin Neill | | 2007 | | $ | 265,000 | | | | $ | 75,000 | (8) | | $ | 31,036 | | | $ | 20,712 | (9) | | | | $ | 391,748 | | |
President, | | 2006 | | $ | 62,938 | (7) | | | $ | 38,750 | | | $ | 40,199 | | | $ | 2,800 | (9) | | | | $ | 144,687 | | |
Chief Financial Officer, | | 2005 | | | | | | | | | | | | | | | | | | | | | | | | |
Secretary & Treasurer | | | | | | | | | | | | | | | | | | | | | | | | | | |
54
| |
(1) | Dr. Haim Aviv served as Chief Executive Officer through March 31, 2007. His compensation consists of compensation paid in the US and Israel. 2007 compensation includes $250,418 in consulting income paid to Dr. Aviv in accordance with his severance agreement. Dr. Aviv resigned from the Board of Directors in January 2008. |
| |
(2) | In 2007, consists of deferred payment obligations of the Company equal to the cost of premiums that would otherwise have been payable to maintain a split dollar life insurance policy for $96,945, $105,844 in insurance premiums and/or car allowance and $8,353 in retirement benefits. In 2006, consists of deferred payment obligations of the Company equal to the cost of premiums that would otherwise have been payable to maintain a split dollar life insurance policy for $18,537, $10,782 in insurance premiums and/or car allowance and $5,373 in retirement benefits. In 2005, consists of deferred payment obligations of the Company equal to the cost of premiums that would otherwise have been payable to maintain a split dollar life insurance policy for $17,125 and $20,287 in insurance premiums and/or car allowance. |
| |
(3) | Dr. Gamzu served as Chief Executive Officer from March 2007 to January 2008. Dr. Gamzu’s compensation consists of $252,500 in salary and $200,000 in employment contract severance payments. |
| |
(4) | Consists of 401k employer contribution. |
| |
(5) | Consists of contributions to insurance premiums and/or car allowance and 401k employer contribution. |
| |
(6) | Mr. Rubino joined Pharmos Corporation in November 2005 and served as President and Chief Operating Officer through December 12, 2007. Mr. Rubino’s 2007 compensation consists of $310,931 in salary and $486,675 in severance payments in accordance with his employment contract. |
| |
(7) | Mr. Neill joined Pharmos Corporation in October 2006. He became President in January 2008. |
| |
(8) | Consists of $50,000 in cash and 75,000 shares of common stock valued at $25,000. |
| |
(9) | In 2007, consists of $6,750 in 401k employer contribution, 4,962 in life insurance and $9,000 in automobile allowance. In 2006, consists of $662 in 401k employer contribution and $2,138 in automobile allowance. |
| | | | | | | | | | | | | | | | |
GRANTS OF PLAN-BASED AWARDS IN 2007 |
|
|
| | | | | | | | | | | | |
Name | | Grant Date | | All other Option Awards: Number of Securities Underlying Options (#) | | Exercise or Base Price of Option Awards ($/Sh) | | Grant Date Fair Value of Stock and Option Awards ($) | |
| |
| |
| |
| |
| |
| | | | | | | | | | | | | | | | |
Haim Aviv, PhD (1) | | 1/17/2007 | | 60,000 | | | | $ | 1.84 | | | | $ | 71,316 | | |
| | | | | | | | | | | | | | | | |
| | | | | | | | | | | | | | | | |
Elkan R. Gamzu, Ph.D, (2) | | 1/17/2007 | | 20,000 | | | | $ | 1.84 | | | | $ | 26,659 | | |
(3) | | 2/26/2007 | | 150,000 | | | | $ | 1.55 | | | | $ | 168,343 | | |
(4) | | 3/31/2007 | | 200,000 | | | | $ | 1.46 | | | | $ | 210,808 | | |
| | | | | | | | | | | | | | | | |
| | | | | | | | | | | | | | | | |
Alan L. Rubino (5) | | 1/17/2007 | | 50,000 | | | | $ | 1.84 | | | | $ | 66,647 | | |
| | | | | | | | | | | | | | | | |
S. Colin Neill (6) | | 1/17/2007 | | 40,000 | | | | $ | 1.84 | | | | $ | 53,317 | | |
|
(1) 25% of the options granted to Dr. Aviv were to vest upon the first anniversary of the grant with the remaining 75% of the grant vesting ratably on a quarterly basis over the three years following the first anniversary of the grant. This grant was accelerated and fully vested in accordance with Dr. Aviv’s separation agreement in March 2007. |
55
|
(2) 25% of the options granted to Dr. Gamzu vest upon the first anniversary of the grant with the remaining 75% of the grant vesting ratably on a quarterly basis over the three years following the first anniversary of the grant. |
|
(3) 25% of the options granted to Dr. Gamzu vest upon the first anniversary of the grant with the remaining 75% of the grant vesting ratably on a quarterly basis over the three years following the first anniversary of the grant. |
|
(4) 25% of the options granted to Dr. Gamzu vest upon the first anniversary of the grant with the remaining 75% of the grant vesting ratably on a quarterly basis over the three years following the first anniversary of the grant. |
|
(5) 25% of the options granted to Mr. Rubino were to vest upon the first anniversary of the grant with the remaining 75% of the grant vesting ratably on a quarterly basis over the three years following the first anniversary of the grant. This grant was accelerated and fully vested in accordance with Mr. Rubino’s separation agreement in December 2007. |
|
(6) 25% of the options granted to Mr. Neill vest upon the first anniversary of the grant with the remaining 75% of the grant vesting ratably on a quarterly basis over the three years following the first anniversary of the grant. |
|
All option grants in 2007 were made under the Company’s 2000 Stock Option Plan. The Company made no equity or non-equity incentive plan awards in 2007. |
| | | | | | | | | | | | | |
OPTION EXERCISES AND STOCK VESTED IN 2007 | |
| |
| | | | | |
| | Option Awards | | Stock Awards | |
| |
| |
| |
| | | | | | | | | |
Name | | Number of Shares Acquired on Exercise (#) | | Value Realized on Exercise ($) | | Number of Shares Acquired on Vesting (#) | | Value Realized on Vesting($) | |
| |
| |
| |
| |
| |
| | | | | | | | | | | | | |
Haim Aviv, PhD | | — | | $ — | | 37,975 | (1) | | | $ | 105,841 | | |
Elkan R. Gamzu, PhD. | | — | | $ — | | — | | | | $ | — | | |
Alan L. Rubino | | — | | $ — | | — | | | | $ | — | | |
S. Colin Neill | | — | | $ — | | — | | | | $ | — | | |
| |
(1) | Dr. Aviv received an award of 75,950 shares of restricted stock in September 2004, 37,975 shares of which vested in December 2005. The remaining 37,975 shares vested upon his departure from the Company in March 2007. |
56
| | | | | | | | | | | | | | | | | | | | | | |
OUTSTANDING EQUITY AWARDS AT 2007 FISCAL YEAR-END |
|
| | | | | | | | | | | | | | | | | | | | |
| | | | | | | | Option Awards | | | | | | | | Stock Awards | |
| |
|
|
|
|
|
|
|
|
|
|
|
|
| |
|
|
Name | | Number of securities underlying unexercised options (#) Exercisable | | Number of securities underlying unexercised options (#) Unexercisable | | Equity Incentive Plan awards: Number of securities underlying unexercsied Unearned Options (#) | | Option Exercise Price ($) | | Option Expiration Date | | Number of Shares or Units of Stock That Have Not Vested | | Market Value of Shares or Units of Stock That have not vested ($) | |
| |
| |
| |
| |
| |
| |
| |
| |
| | | | | | | | | | | | | | | | | | | | |
Haim Aviv, PhD | | 60,000 | | | 0 | | | 60,000 | | | | $ | 1.84 | | | | 1/17/2017 | | | | | |
| | 325,000 | | | 0 | | | 325,000 | | | | $ | 2.15 | | | | 1/24/2016 | | | | | |
| | 38,000 | | | 0 | | | 38,000 | | | | $ | 3.85 | | | | 2/15/2015 | | | | | |
| | 38,000 | | | 0 | | | 38,000 | | | | $ | 21.20 | | | | 2/12/2014 | | | | | |
| | 37,500 | | | 0 | | | 37,500 | | | | $ | 5.10 | | | | 2/18/2013 | | | | | |
| | 30,000 | | | 0 | | | 30,000 | | | | $ | 9.50 | | | | 3/5/2012 | | | | | |
| | 20,000 | | | 0 | | | 20,000 | | | | $ | 9.38 | | | | 4/2/2011 | | | | | |
| | 20,001 | | | 0 | | | 20,001 | | | | $ | 20.15 | | | | 6/6/2010 | | | | | |
| | 13,000 | | | 0 | | | 13,000 | | | | $ | 6.25 | | | | 4/16/2009 | | | | | |
| | 20,000 | | | 0 | | | 20,000 | | | | $ | 13.91 | | | | 5/18/2008 | | | | | |
| |
|
|
|
|
|
|
|
| | | | | | | | | | | | | |
| | 601,501 | | | 0 | | | 601,501 | | | | | | | | | | | | | | |
| |
|
|
|
|
|
|
|
| | | | | | | | | | | | | |
| | | | | | | | | | | | | | | | | | | | | | |
Elkan R. Gamzu, PhD. | | 0 | | | 200,000 | (1) | | 200,000 | | | | $ | 1.46 | | | | 1/03/2009 | | | | | |
| | 0 | | | 150,000 | (2) | | 150,000 | | | | $ | 1.55 | | | | 1/03/2009 | | | | | |
| | 0 | | | 20,000 | (3) | | 20,000 | | | | $ | 1.84 | | | | 1/17/2017 | | | | | |
| | 8,750 | | | 12,250 | (4) | | 20,000 | | | | $ | 2.15 | | | | 1/24/2016 | | | | | |
| | 3,437 | | | 1,563 | (5) | | 5,000 | | | | $ | 3.85 | | | | 2/15/2015 | | | | | |
| | 5,000 | | | 0 | | | 5,000 | | | | $ | 21.20 | | | | 2/12/2014 | | | | | |
| | 2,250 | | | 0 | | | 2,250 | | | | $ | 5.10 | | | | 2/18/2013 | | | | | |
| | 4,000 | | | 0 | | | 4,000 | | | | $ | 9.50 | | | | 3/5/2012 | | | | | |
| | 1,250 | | | 0 | | | 1,250 | | | | $ | 9.38 | | | | 4/2/2011 | | | | | |
| | 3,000 | | | 0 | | | 3,000 | | | | $ | 20.15 | | | | 6/6/2010 | | | | | |
| | 3,000 | | | 0 | | | 3,000 | | | | $ | 12.03 | | | | 1/20/2010 | | | | | |
| |
|
|
|
|
|
|
|
| | | | | | | | | | | | | |
| | 30,687 | | | 383,813 | | | 413,500 | | | | | | | | | | | | | | |
| |
|
|
|
|
|
|
|
| | | | | | | | | | | | | |
| | | | | | | | | | | | | | | | | | | | | | |
Alan Rubino | | 50,000 | | | 0 | | | 50,000 | | | | $ | 1.84 | | | | 1/17/2017 | | | | | |
| | 225,000 | | | 0 | | | 225,000 | | | | $ | 2.18 | | | | 11/14/2015 | | | | | |
| | 100,000 | | | 0 | | | 100,000 | | | | $ | 2.18 | | | | 11/14/2015 | | | | | |
| |
|
|
|
|
|
|
|
| | | | | | | | | | | | | |
| | 375,000 | | | | | | 375,000 | | | | | | | | | | | | | | |
| |
|
|
|
|
|
|
|
| | | | | | | | | | | | | |
| | | | | | | | | | | | | | | | | | | | | | |
S. Colin Neill | | 0 | | | 40,000 | (6) | | 40,000 | | | | $ | 1.84 | | | | 1/17/2017 | | | | | |
| | 35,000 | | | 55,000 | (7) | | 90,000 | | | | $ | 1.75 | | | | 10/5/2016 | | | | | |
| |
|
|
|
|
|
|
|
| | | | | | | | | | | | | |
| | 35,000 | | | 95,000 | | | 130,000 | | | | | | | | | | | | | | |
| |
|
|
|
|
|
|
|
| | | | | | | | | | | | | |
(1) 25% of the options were scheduled to vest upon the first anniversary of the grant date March 31, 2007 with the remaining 75% of the grant vesting ratably on a quarterly basis over the three years following the first anniversary of the grant. Due to the officer’s separation agreement of January 2008, 50,000 options will vest in January 2008 with the balance of the grants options cancelled.
(2) 25% of the options were scheduled to vest upon the first anniversary of the grant date February 26, 2007 with the remaining 75% of the grant vesting ratably on a quarterly basis over the three years following the first
57
anniversary of the grant. Due to the officer’s separation agreement of January 2008, 37,500 options will vest in January 2008 with the balance of the grants options cancelled.
(3) 5,000 of these options vested on January 3, 2008, 3,750 vest on January 17, 2008 and the remaining options are scheduled to vest in twelve equal increments on a quarterly basis beginning on April 17, 2008.
(4) 2,813 of these options vested on January 3, 2008, the remaining options are scheduled to vest in nine equal increments on a quarterly basis beginning on January 24, 2008.
(5) 391 of these options vested on January 3, 2008, the remaining options are scheduled to vest in five equal increments on a quarterly basis beginning on February 15, 2008.
(6) 25% of the options granted to Mr. Neill vest upon the first anniversary of the grant date of January 17, 2007 with the remaining 75% of the grant vesting ratably on a quarterly basis over the three years following the first anniversary of the grant.
(7) The remaining options are scheduled to vest in eleven equal increments on a quarterly basis beginning on January 5, 2008
The Company made no equity plan incentive awards in 2007.
Stock Option Plans
It is currently the Company’s policy that all full time key employees are considered annually for the possible grant of stock options, depending upon employee performance. The criteria for the awards are experience, uniqueness of contribution to the Company and level of performance shown during the year. Stock options are intended to generate greater loyalty to the Company and help make each employee aware of the importance of the business success of the Company.
As of December 31, 2007, 2,420,386 options to purchase shares of the Company’s Common Stock were outstanding under various option plans. During 2007, the Company granted 870,000 options to purchase shares of its Common Stock to employees, directors and consultants.
A summary of the various established stock option plans is as follows:
1992 Plan. The maximum number of shares of the Company’s Common Stock available for issuance under the 1992 Plan is 150,000 shares, subject to adjustment in the event of stock splits, stock dividends, mergers, consolidations and the like. Common Stock subject to options granted under the 1992 Plan that expire or terminate would again be available for options to be issued under the 1992 Plan. As of December 31, 2007, there were no options outstanding to purchase the Company’s Common Stock under this plan. The Company does not plan to issue any additional options from the 1992 Plan.
1997 Plan and 2000 Plan. The 1997 Plan and the 2000 Plan are each administered by a committee appointed by the Board of Directors (the “Compensation Committee”). The Compensation Committee will designate the persons to receive options, the number of shares subject to the options and the terms of the options, including the option price and the duration of each option, subject to certain limitations. All stock options grants during 2006 were made from the 2000 Plan. The Company does not plan to issue any additional options from the 1997 Plan.
The maximum number of shares of Common Stock available for issuance under the 1997 Plan is 300,000 shares, as amended, and under the 2000 Plan, as amended, is 4,700,000 shares. Each plan is subject to adjustment in the event of stock splits, stock dividends, mergers, consolidations and the like. Common Stock subject to options granted under the 1997 Plan and the 2000 Plan that expire or terminate will again be available for options to be issued under each Plan.
The price at which shares of Common Stock may be purchased upon exercise of an incentive stock option must be at least 100% of the fair market value of Common Stock on the date the option is granted (or at least 110%
58
of fair market value in the case of a person holding more than 10% of the outstanding shares of Common Stock (a “10% Stockholder”).
The aggregate fair market value (determined at the time the option is granted) of Common Stock with respect to which incentive stock options are exercisable for the first time in any calendar year by an optionee under the 1997 Plan, the 2000 Plan or any other plan of the Company or a subsidiary, shall not exceed $100,000. The Compensation Committee will fix the time or times when, and the extent to which, an option is exercisable, provided that no option for annual option grants will be exercisable earlier than one year or later than ten years after the date of grant (or five years in the case of a 10% Stockholder). The option price is payable in cash or by check to the Company. However, the Board of Directors may grant a loan to an employee, other than an executive officer, pursuant to the loan provision of the 1997 Plan or the 2000 Plan, for the purpose of exercising an option or may permit the option price to be paid in shares of Common Stock at the then current fair market value, as defined in the 1997 Plan or the 2000 Plan.
Under the 1997 Plan, upon termination of an optionee’s employment or consultancy, all options held by such optionee will terminate, except that any option that was exercisable on the date employment or consultancy terminated may, to the extent then exercisable, be exercised within three months thereafter (or one year thereafter if the termination is the result of permanent and total disability of the holder), and except such three month period may be extended by the Compensation Committee in its discretion. If an optionee dies while he is an employee or a consultant or during such three-month period, the option may be exercised within one year after death by the decedent’s estate or his legatees or distributees, but only to the extent exercisable at the time of death. The 2000 Plan provides that the Compensation Committee may in its discretion determine when any particular stock option shall expire. A stock option agreement may provide for expiration prior to the end of its term in the event of the termination of the optionee’s service to the Company or death or any other circumstances.
The 1997 Plan and the 2000 Plan each provides that outstanding options shall vest and become immediately exercisable in the event of a “sale” of the Company, including (i) the sale of more than 75% of the voting power of the Company in a single transaction or a series of transactions, (ii) the sale of substantially all assets of the Company, (iii) approval by the stockholders of a reorganization, merger or consolidation, as a result of which the stockholders of the Company will own less than 50% of the voting power of the reorganized, merged or consolidated company.
The Board of Directors may amend, suspend or discontinue the 1997 Plan, but it must obtain stockholder approval to (i) increase the number of shares subject to the 1997 Plan, (ii) change the designation of the class of persons eligible to receive options, (iii) decrease the price at which options may be granted, except that the Board may, without stockholder approval accept the surrender of outstanding options and authorize the granting of new options in substitution therefore specifying a lower exercise price that is not less than the fair market value of Common Stock on the date the new option is granted, (iv) remove the administration of the 1997 Plan from the Compensation Committee, (v) render any member of the Compensation Committee eligible to receive an option under the 1997 Plan while serving thereon, or (vi) amend the 1997 Plan in such a manner that options issued under it intend to be incentive stock options, fail to meet the requirements of Incentive Stock Options as defined in Section 422 of the Code.
The Board of Directors may amend, suspend or discontinue the 2000 Plan, but it must obtain stockholder approval to (i) increase the number of shares subject to the 2000 Plan or (ii) change the designation of the class of persons eligible to receive options.
Under current federal income tax law, the grant of incentive stock options under the 1997 Plan or the 2000 Plan will not result in any taxable income to the optionee or any deduction for the Company at the time the options are granted. The optionee recognizes no gain upon the exercise of an option. However the amount by which the fair market value of Common Stock at the time the option is exercised exceeds the option price is an “item of tax preference” of the optionee, which may cause the optionee to be subject to the alternative minimum tax. If the optionee holds the shares of Common Stock received on exercise of the option at least one year from the date of exercise and two years from the date of grant, he will be taxed at the time of sale at long-term capital
59
gains rates, if any, on the amount by which the proceeds of the sale exceed the option price. If the optionee disposes of the Common Stock before the required holding period is satisfied, ordinary income will generally be recognized in an amount equal to the excess of the fair market value of the shares of Common Stock at the date of exercise over the option price, or, if the disposition is a taxable sale or exchange, the amount of gain realized on such sale or exchange if that is less. If, as permitted by the 1997 Plan or the 2000 Plan, the Board of Directors permits an optionee to exercise an option by delivering already owned shares of Common Stock valued at fair market value) the optionee will not recognize gain as a result of the payment of the option price with such already owned shares. However, if such shares were acquired pursuant to the previous exercise of an option, and were held less than one year after acquisition or less than two years from the date of grant, the exchange will constitute a disqualifying disposition resulting in immediate taxation of the gain on the already owned shares as ordinary income. It is not clear how the gain will be computed on the disposition of shares acquired by payment with already owned shares.
2001 Employee Stock Purchase Plan. The 2001 Plan is intended to qualify as an employee stock purchase plan under Section 423 of the Code. All employees of the Company, its Pharmos Ltd. subsidiary or any other subsidiaries or affiliated entities who have completed 180 consecutive days of employment and who customarily work at least 20 hours per week will be eligible to participate in the 2001 Plan, except for any employee who owns five percent or more of the total combined voting power or value of all classes of stock of the Company or any subsidiary on the date a grant of a right to purchase shares under the 2001 Plan (Right) is made. There currently are no such employees with such large holdings. Participation by officers in the 2001 Plan will be on the same basis as that of any other employee. No employee will be granted a Right which permits such employee to purchase shares under the 2001 Plan at a rate which exceeds $25,000 of fair market value of such shares (determined at the time such Right is granted) for each calendar year in which such Right is outstanding. Each Right will expire if not exercised by the date specified in the grant, which date will not exceed 27 months from the date of the grant. Rights will not be assignable or transferable by a participating employee, other than in accordance with certain qualified domestic relations orders, as defined in the Code, or by will or the laws of descent and distribution.
The total number of shares reserved for issuance under the 2001 Plan is 100,000 shares. Under the 2001 Plan, for any given calendar year, a participating employee can only be granted Rights to purchase that number of shares which, when multiplied by the exercise price of the Rights, does not exceed more than 10% of the employee’s base pay. To date, the Company has issued 12,560 shares of its common stock under the 2001 Plan. The Company did not issue any shares under the 2001 Plan in 2007.
From time to time, the Board of Directors may fix a date or a series of dates on which the Company will grant Rights to purchase shares of Common Stock under the 2001 Plan at prices not less than 85% of the lesser of (i) the fair market value of the shares on the date of grant of such Right or (ii) the fair market value of the shares on the date such Right is exercised.
The 2001 Plan also provides that any shares of Common Stock purchased upon the exercise of Rights cannot be sold for at least six months following exercise, to avoid potential violations of the “short swing” trading provisions of Section 16 of the Securities Exchange Act of 1934, as amended.
The Board of Directors or a committee to which it delegates its authority under the 2001 Plan will administer, interpret and apply all provisions of the 2001 Plan. The Board has delegated such authority to the Compensation and Stock Option Committee.
The Board of Directors may amend, modify or terminate the 2001 Plan at any time without notice, provided that no such amendment, modification or termination may adversely affect any existing Rights of any participating employee, except that in the case of a participating employee of a foreign subsidiary of the Company, the 2001 Plan may be varied to conform with local laws. In addition, subject to certain appropriate adjustments to give effect to relevant changes in the Company’s capital stock, no amendments to the 2001 Plan may be made without stockholder approval if such amendment would increase the total number of shares offered under the 2001 Plan or would render Rights “unqualified” for special tax treatment under the Code.
60
No taxable income will be recognized by a participant either at the time a Right is granted under the 2001 Plan or at the time the shares are purchased. Instead, tax consequences are generally deferred until a participant disposes of the shares (e.g., by sale or gift). The federal income tax consequences of a sale of shares purchased under the 2001 Plan will depend on the length of time the shares are held after the relevant date of grant and date of exercise, as described below.
If shares purchased under the 2001 Plan are held for more than one year after the date of purchase and more than two years from the date of grant, the participant generally will have taxable ordinary income on a sale or gift of the shares to the extent of the lesser of: (i) the amount (if any) by which the fair market value of the stock at the date of grant exceeds the exercise price paid by the participant; or (ii) the amount by which the fair market value of the shares on the date of sale or gift exceeds the exercise price paid by the participant for the shares. In the case of a sale, any additional gain will be treated as long-term capital gain. If the shares are sold for less than the purchase price, there will be no ordinary income, and the participant will have a long-term capital loss for the difference between the purchase price and the sale price.
If the stock is sold or gifted within either one year after the date of purchase or two years after the date of grant (a “disqualifying disposition”), the participant generally will have taxable ordinary income at the time of the sale or gift to the extent that the fair market value of the stock at the date of exercise was greater than the exercise price. This amount will be taxable in the year of sale or disposition even if no gain is realized on the sale, and the Company would be entitled to a corresponding deduction. A capital gain would be realized upon the sale of the shares to the extent the sale proceeds exceed the fair market value of those shares on the date of purchase. A capital loss would be realized to the extent the sales price of the shares disposed of is less than the fair market value of such shares on the date of purchase. Special tax consequences may follow from dispositions other than a sale or gift.
1997 Employees and Directors Warrants Plan
The 1997 Employees and Directors Warrants Plan was approved by the Stock Option Committee as of February 12, 1997 and March 19, 1997. 206,000 Warrants to purchase 206,000 shares of Common Stock were granted to certain employees of the Company. Of such warrants, 191,000 were granted at an exercise price of $7.95 per share and 15,000 were granted and an exercise price of $8.30 per share (together, the “1997 Employees Warrants”). The 1997 Employees Warrants become exercisable in increments of 25% each on their first, second, third and fourth anniversaries, respectively, and shall expire in the year 2007. 20,000 Warrants to purchase 20,000 shares of Common Stock were granted to directors of the Company at an exercise price of $7.95 per share (the “1997 Directors Warrants”) on February 12, 1997. The 1997 Directors Warrants become exercisable in increments of 25% each on the first, second, third and fourth anniversaries of February 12, 1997 and shall expire on February 12, 2007. At December 31, 2007, there were no employee warrants outstanding.
Upon termination of a Warrant Holder’s employment, consultancy or affiliation with the Company, all Warrants held by such Warrant Holder will terminate, except that any Warrant that was exercisable on the date which the employment, consultancy or affiliation terminated may, to the extent then exercisable, be exercised within three months thereafter (or one year thereafter if the termination is the result of permanent and total disability of the holder). If a Warrant Holder dies while he or she is an employee, consultant or affiliate of the Company, or during such three month period, the Warrant may be exercised within one year after death by the decedent’s estate or his legatees or distributees, but only to the extent exercisable at the time of death.
61
Employment Contracts
Haim Aviv, Ph.D. Dr. Aviv retired as CEO on March 31, 2007. In April 2001, the Compensation and Stock Option Committee of the Board of Directors recommended, and the Board approved, a one-year employment/consulting agreement for Dr. Aviv, as Chairman of the Board and Chief Executive Officer of the Company. Dr. Aviv has agreed to devote a majority of his business time to the Company and to Pharmos Ltd. The agreement provides for automatic one year renewals unless either the Company terminates the agreement at least 180 days prior to the scheduled expiration date during the initial one year term (and 90 days for subsequent terms) or Dr. Aviv terminates the agreement at least 60 days in advance of termination. Dr. Aviv’s base compensation for 2006 was $322,396 and for 2007 was $362,533, and is allocated between the Company and is paid in US dollars and Pharmos Ltd which is paid in shekels and may result in exchange rate differences. The Company also agreed to make available for Dr. Aviv’s benefit following his death, termination of employment for disability or retirement at the age of at least 62 an amount equal to the cost of insurance premiums the Company would otherwise have incurred to obtain and maintain a “split-dollar” life insurance policy on his life (approximately $10,000 per year, accruing interest at 8% per year). In addition, the Company agreed to pay, in lieu of contributing to other benefits plans on his behalf, an amount equal to an aggregate of approximately 21% of his base compensation toward the “Management Insurance Scheme” managed by the government of Israel for members of management of Israeli companies.
Dr. Aviv’s employment agreement also provides that if his employment is terminated within one year following a “change of control,” he will receive severance pay of 18 months of base salary for the then-current year, accelerated vesting of all unvested stock options and extended exercisability of all stock options until their respective expiration dates. A “change of control” involves an acquisition of at least 50% of the voting power of the Company’s securities, a change in at least 51% of the composition of the current Board of Directors, or approval by the Board of Directors or stockholders of the Company of a transaction where such change of voting control or composition of the Board would occur, where the Company would be liquidated or where all or substantially all of its assets would be sold.
If Dr. Aviv���s employment is terminated by the Company, after notice, other than for a change in control, death, disability or for “cause,” as defined in his employment agreement, or if he terminates his employment within one year of a change in control or otherwise for “good reason,” as defined in his employment agreement, he will receive severance pay of 12 months of base salary for the then-current year, accelerated vesting of all unvested stock options and extended exercisability of all stock options until their respective expiration dates.
The Board of Directors of the Company also agreed at its January 25, 2006 meeting, based upon the recommendation of the Compensation Committee, to clarify the Employment Agreement of the Company’s Chairman and CEO, Dr. Haim Aviv, dated as of April 2, 2001, to confirm that the calculation of any severance payments to be received by him upon a termination of employment in certain circumstances shall be based on the aggregate annual compensation he had been receiving at the time of termination, both in the form of base salary as an employee of the Company’s Pharmos Ltd. subsidiary and in the form of an annual consulting fee paid directly by the Company to an entity owned by Dr. Aviv.
The employment agreement also contains customary confidentiality and non-competition undertakings by Dr. Aviv.
62
On September 6, 2004, the Board of Directors approved, and Pharmos entered into, a Retention Award Agreement with Dr. Aviv. The Company granted a retention award of $300,000 cash and 75,950 restricted stock units to Dr. Aviv (the Award). Under the agreement, one-half of the Award vested on December 31, 2005 and the balance was scheduled to vest and become non-forfeitable on June 30, 2007, subject to certain accelerated vesting provisions. Under the terms of Dr. Aviv’s retirement agreement, the balance of his Award vested on his retirement as CEO on March 31, 2007.
Elkan R. Gamzu. Dr. Gamzu resigned on January 3, 2008.In February 2007, the Compensation and Stock Option Committees of the Board of Directors recommended, and the Board approved, an employment agreement for Dr. Gamzu as full time Chief Executive Officer of the Company. Dr. Gamzu’s base compensation for 2007, effective February 26, was $300,000. Dr. Gamzu’s agreement allows for an annual bonus of up to 25% of his base salary upon the attainment of agreed upon goals and milestones. In subsequent years, the bonus is to range from minimum of 25% of base salary to target of 50% of base salary, with no maximum limit, based on milestones and determined by the CEO and Compensation Committee. The other provisions of Dr. Gamzu’s employment agreement relating to benefits, severance arrangements, automatic renewal and confidentiality and non-competition obligations are substantially similar to the those included in Dr. Aviv’s employment agreement, as described above, except that Mr. Rubino does not participate in the “Management Insurance Scheme” of Pharmos Ltd.
Alan L. Rubino. Mr. Rubino resigned on December 12, 2007.In November 2005, the Compensation and Stock Option Committees of the Board of Directors recommended, and the Board approved, a three-year employment agreement for Mr. Rubino as full time President and Chief Operating Officer of the Company. Mr. Rubino’s base compensation for 2005, effective November 14, was $315,000, $315,000 for 2006 and $324,450 for 2007. Mr. Rubino received a sign-on bonus of $40,000 in November 2005. Mr. Rubino received a performance bonus for 2005 (pro rated) of $12,500 and received a performance bonus for fiscal year 2006 of $160,000 (including a special bonus of $60,000 in recognition of his performance during the negotiation and consummation of the Vela acquisition, including the proxy fight and related settlement). In subsequent years, the bonus is to range from minimum of 25% of base salary to target of 50% of base salary, with no maximum limit, based on milestones and determined by the CEO and Compensation Committee. The other provisions of Mr. Rubino’s employment agreement relating to benefits, severance arrangements, automatic renewal and confidentiality and non-competition obligations are substantially similar to the those included in Dr. Aviv’s employment agreement, as described above, except that Mr. Rubino does not participate in the “Management Insurance Scheme” of Pharmos Ltd.
S. Colin Neill. In October 2006, the Compensation and Stock Option Committees of the Board of Directors recommended, and the Board approved, a one year employment agreement for Mr. Neill as full time Senior Vice President, Chief Financial Officer, Secretary and Treasurer of the Company. Mr. Neill’s initial base compensation is $265,000. The other provisions of Mr. Neill’s employment agreement relating to benefits, severance arrangements, automatic renewal and confidentiality and non-competition obligations are substantially similar to the those included in Dr. Aviv’s employment agreement, as described above, except that Mr. Neill does not participate in the “Management Insurance Scheme” of Pharmos Ltd. Mr. Neill received a sign-on bonus of $20,000 in October 2006, and a performance bonus for 2006 (pro rated) of $18,750 in January 2007.
Compensation of Directors
On January 25, 2006, the Board of Directors of Pharmos and its Compensation and Stock Option Committee approved a change in the compensation arrangements for its independent directors. In lieu of paying fees for each meeting attended, the Board authorized the payment of an annual fee of $30,000 for service on the Board. Also, in consideration of the additional work they perform for the Company, the Board authorized payment of additional compensation in the amount of $5,000 to each of the Chairmen of the Board’s Audit Committee, Compensation Committee, Governance and Nominating and Committee and Clinical Development and Scientific Committee, and $15,000 to the Lead Director (the Lead Director does not receive any additional fees for also serving as committee chair). Payment of such fees to any director is subject to attendance by such director at a minimum of least 70% of the combined number of meetings of the full Board and any Committees on which such director sits. Any director attending fewer than 70% of the meetings in a given year will have
63
his or her aggregate annual fees reduced on a percentage basis by the same percentage of that year’s meetings not attended by such director (e.g., a director who did not attend 45% of the meetings in a given year would have his or her aggregate fees reduced by 45% for such year).
Also, on January 25, 2006, the Board approved the annual grant to each of the non-employee directors of 20,000 ten-year stock options, with 25% vesting on the first anniversary of the date of grant and the remainder vesting in twelve equal quarterly installments over the next three years, and exercisable at the fair market value of the Company’s Common Stock as of the date of grant.
On October 18, 2006, the Board of Directors approved payment of a fee of $50,000 to Mony Ben Dor for his service as chair of the Board’s Proxy Contest Steering Committee.
No fees or stock option awards were paid in 2006 to the four directors (Akkaraju, Evnin, Miller and Newhall) who joined the Board upon completion of the Company’s acquisition of Vela Pharmaceuticals on October 25, 2006.
64
DIRECTOR COMPENSATION FOR 2007
The table below summarizes the compensation paid by the Company to non-employee Directors for the fiscal year ended December 31, 2007:
| | | | | | | | |
Name | | Fees Earned or Paid in Cash ($) | | Option Awards ($)(1) | | Total ($) |
| |
| |
| |
|
| | | | | | |
Srinivas Akkaraju, M.D., Ph.D. | | 30,000 | | | 6,665 | | | 36,665 |
| | | | | | | | |
Mony Ben Dor | | 45,000 | (4) | | 17,530 | | | 62,530 |
| | | | | | | | |
Anthony B. Evnin, Ph.D. | | 30,000 | | | 6,665 | | | 36,665 |
| | | | | | | | |
Elkan R. Gamzu, Ph.D. | | 5,833 | (2) | | 17,712 | | | 23,545 |
| | | | | | | | |
Lloyd I. Miller, III | | 35,000 | (3) | | 6,665 | | | 41,665 |
| | | | | | | | |
Charles W. Newhall, III | | 30,000 | | | 6,665 | | | 36,665 |
| | | | | | | | |
Abraham Sartani, M.D. | | 33,334 | | | 18,348 | | | 51,682 |
| | | | | | | | |
David Schlachet | | 35,000 | (5) | | 17,530 | | | 52,530 |
| |
(1) | Reflects the dollar amount recognized for financial statement reporting purposes for the fiscal year ended December 31, 2007 in accordance with FAS 123(R), and thus includes amounts from awards granted in and prior to 2007. All options awarded to Directors in 2007 remained outstanding at fiscal year-end. |
| |
(2) | Reflects partial fee due to the resignation from board upon accepting Chief Executive Officer position in February 2007. |
| |
(3) | Includes $5,000 fee as Chair of the Governance Committee. |
| |
(4) | Includes $10,000 fee as Lead Director and $5,000 fee as chair of the Compensation Committee. |
| |
(5) | Includes $5,000 fee as chair of the Audit Committee. |
Director Retirements and New Director Appointment in 2008
On January 3, 2008, the Company announced the retirement of Haim Aviv, Ph.D., David Schlachet and Mony Ben Dor from the Board of Directors. On that date, the Board appointed Robert F. Johnston to the Board to serve as Executive Chairman. On February 11, 2008, Abraham Sartani retired from the Board of Directors.
Change in Director Compensation for 2008
Director compensation for 2008 will be as follows:
| | |
| 1. | At the election of each Director, either (i) 20,000 ten-year stock options granted in January and 20,000 fully vested ten-year stock options to be granted on July 1, or (ii) a cash payment of $6,000 in January and $6,000 on July 1; and |
| | |
| 2. | The Chairman of the Audit Committee will be granted an additional 5,000 fully vested ten-year stock options in January and 5,000 fully vested ten-year stock options to be granted on July 1; and the Chairmen of the Compensation and the Governance and Nominating Committees will each be granted an additional 2,500 fully vested ten-year stock options in January and 2,500 fully vested ten-year stock options to be granted on July 1. |
65
Compensation Committee Interlocks and Insider Participation
The members of the Compensation and Stock Option Committee in 2007 were Mony Ben Dor, Anthony B. Evnin and Elkan Gamzu (until his appointment as CEO in March). There were no interlocks on the Compensation and Stock Option Committee in 2007.
Item 12. Security Ownership of Certain Beneficial Owners and Management and Related Stockholder Matters
EQUITY COMPENSATION PLAN INFORMATION
The table below provides certain information concerning our equity compensation plans as of December 31, 2007.
| | | | | | | | | |
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 under equity compensation plans (excluding securities reflected in column (a)
|
| | (a) | | (b) | | (c) |
|
|
|
|
Equity compensation plans approved by security holders | | 2,458,361 | | | $ 4.17 | | | 2,153,137 | |
Equity compensation plans not approved by security holders | | N/A | | | N/A | | | N/A | |
|
|
|
|
|
|
|
|
|
|
Total | | 2,458,361 | | | $ 4.17 | | | 2,153,137 | |
|
|
|
|
|
|
|
|
|
|
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
The following table sets forth certain information with respect to the beneficial ownership of the Company’s Common Stock as of February 20, 2008, except as set forth in the footnotes, by (i) each person who was known by the Company to own beneficially more than 5% of any class of the Company’s Stock, (ii) each of the Company’s executive officers who served during 2007 and Directors, and (iii) all current Directors and executive officers of the Company as a group. Except as otherwise noted, each person listed below has sole voting and dispositive power with respect to the shares listed next to such person’s name.
66
| | | | |
Name and Address of Beneficial Owner | | Amount of Beneficial Ownership | | Percentage of Total (1) |
| | | | |
Robert F. Johnston (2) c/o Pharmos Corporation 99 Wood Avenue South, Suite 311 Iselin, NJ 08830 | | 864,102 | | 3.4% |
| | | | |
Srinivas Akkaraju, M.D., Ph.D. (3) c/o Panorama Management, LLC 2440 Sand Hill Road, Suite 302 Menlo Park, CA 94025 | | 2,851,410 | | 11.1% |
| | | | |
Anthony B. Evnin (4) c/o Venrock Associates 30 Rockefeller Plaza, Room 5508 New York, NY 10112 | | 1,289,462 | | 5.0% |
| | | | |
Elkan R. Gamzu, Ph.D. (5) enERGetics 99 Wells Avenue, Suite 302 Newton, MA 02459 | | 138,563 | | * |
| | | | |
Lloyd I. Miller, III (6) 4550 Gordon Drive Naples, FL 34102 | | 1,971,525 | | 7.7% |
| | | | |
Charles W. Newhall, III (7) 1119 St. Paul Street Baltimore, MD 21202 | | 1,887,074 | | 7.4% |
| | | | |
S. Colin Neill (8) c/o Pharmos Corporation 99 Wood Avenue South, Suite 311 Iselin, NJ 08830 | | 132,500 | | * |
| | | | |
All Current Directors and Executive Officers as a group (seven persons) (9) | | 9,134,636 | | 35.2% |
| | | | |
| | | | |
Haim Aviv, Ph.D. (10) c/o Pharmos Ltd, Kiryat Weizmann Rehovot 76326, Israel | | 1,038,978 | | 4.1% |
| | | | |
Alan L. Rubino (11) c/o Pharmos Corporation 99 Wood Avenue South, Suite 311 Iselin, NJ 08830 | | 376,000 | | 1.5% |
| | | | |
| | | | |
JP Morgan Partners BHCA LLP (12) c/o JP Morgan Partners, LLC 270 Park Avenue, 39th Floor New York, NY 10017 | | 2,845,160 | | 11.1% |
| | | | |
New Enterprise Associates 10, LP (13) 1119 St. Paul Street Baltimore, MD 21202 | | 1,880,824 | | 7.3% |
| | | | |
Venrock Associates (14) | | 1,283,212 | | 5.0% |
Venrock Associates III LP | | | | |
Venrock Entrepreneurs Fund III LP 30 Rockefeller Plaza, Room 5508 New York, NY 10112 | | | | |
67
* Less than 1%.
(1) Based on 25,603,759 shares of common stock outstanding, plus each individual’s warrants or options which are either currently exercisable or will be exercisable within 60 days of the date set forth above. Assumes that no other individual will exercise any warrants and/or options.
(2) Consists of 747,435 outstanding shares and 116,667 shares issuable upon exercise of currently exercisable options.
(3) Consists of shares beneficially owned by JP Morgan Partners BHCA LLP and 6,250 shares issuable upon exercise of currently exercisable warrants and/or options.
(4) Consists of shares beneficially owned by Venrock Associates, Venrock Associates III LP and Venrock Entrepreneurs Fund III LP and 6,250 shares issuable upon exercise of currently exercisable warrants and/or options.
(5) Consists of 2,000 outstanding shares and 136,563 shares issuable upon exercise of currently exercisable warrants and/or options.
(6) Of such shares beneficially owned by Mr. Miller, 1,603,097 shares are held by Milfam II, LP, 352,178 shares are held by Trust A-4, 10,000 shares are held directly by Mr. Miller and 6,250 shares issuable upon exercise of currently exercisable warrants and/or options.
(7) Consists of shares beneficially owned by New Enterprise Associates 10, LP and 6,250 shares issuable upon exercise of currently exercisable warrants and/or options.
(8) Consists of 75,000 outstanding shares and 57,500 shares issuable upon exercise of currently exercisable warrants and/or options.
(9) Consists of 8,798,906 outstanding shares and 335,730 shares issuable upon exercise of currently exercisable warrants and/or options.
(10) Consists of 268,970 outstanding shares and 770,008 shares issuable upon exercise of currently exercisable warrants and/or options. Dr. Aviv retired as CEO in March 2007 and retired from the Board in January 2008.
68
(11) Consists of 1,000 outstanding shares and 375,000 shares issuable upon exercise of currently exercisable options. Mr. Rubino resigned as President and Chief Operating Officer in December 2007.
(12) As of January 25, 2008, based on a Form 4 filed with the SEC.
(13) As of October 25, 2006, based on a Schedule 13D filed with the SEC.
(14) As of January 3, 2008, based on a Schedule 13D filed with the SEC.
69
Item 13. Certain Relationships, Related Transactions and Director Independence
Herbamed License Agreement. The Company’s subsidiary, Pharmos Ltd., is party to a License Agreement with Herbamed, Ltd., a company controlled by Dr. Haim Aviv, the Company’s former Chairman and Chief Executive Officer. The License Agreement licenses to Herbamed the Company’s patent rights for the oral delivery of lipophilic substances in the limited field of nutraceuticals, which include food and dietary supplements, food additives, vitamins and herbs. Under the terms of the revised License Agreement, Herbamed will pay to Pharmos Ltd. royalties of 3% on net sales. During 2007 and 2006, the Company recognized royalties of $4,992 and $5,177, respectively.
Neither the Company nor its Pharmos Ltd. subsidiary is involved in the field of nutraceuticals generally, and specifically in developing improved oral delivery of nutraceuticals. Pharmos Ltd., therefore, licensed its technology in this narrow non-pharmaceutical field of use to Dr. Aviv’s company as a way of seeking to benefit from a potential stream of royalty payments without having to devote any resources to the development of an application it otherwise would not have pursued. In addition, if the technology proves to be successful for the delivery of nutraceuticals, Pharmos hopes that it could be able to interest potential strategic partners in licensing the technology for pharmaceuticals applications.
Dr. Aviv was not involved with either party in negotiating the terms of the License Agreement with Herbamed. Pharmos Ltd. concluded that the royalty rates and other terms of the License Agreement are commercially reasonable to it, and the Board of the Company ratified the License Agreement.
The Herbamed License Agreement was approved by Pharmos’ Board of Directors and subsequently ratified by the Audit Committee.
CEO Retirement Agreement. Pursuant to the retirement agreement with the Company, the Chairman and former CEO acquired his corporate automobile on June 30, 2007 for $31,008. The automobile’s fair market value as of June 2007 was $64,599 and its depreciated cost as of the June 30, 2007 was $68,278. The discounted benefit of $33,591 was included in general and administrative expenses.
Director Independence. The Company has determined that seven of the nine Directors serving at December 31, 2007 (Srinivas Akkaraju, Mony Ben Dor, Anthony B. Evnin, Lloyd I. Miller, III, Charles W. Newhall, III, Abraham Sartani and David Schlachet), were independent under applicable Nasdaq rules.
Item 14. Principal Accounting Fees and Services
Audit fees
Aggregate fees for professional services rendered by PricewaterhouseCoopers LLP in connection with its audit of the Company’s consolidated financial statements as of and for the years ended December 31, 2007 and 2006, its reviews of the Company’s unaudited consolidated interim financial statements, and for SEC filings were $257,000 and $441,000, respectively.
Audit-related fees
There were no audit—related fees in 2007. Aggregate fees for professional services rendered by PricewaterhouseCoopers LLP in connection with Vela acquisition due diligence services in 2006 were $43,000.
Tax fees
Aggregate fees for professional services rendered by PricewaterhouseCoopers LLP in connection with its income tax compliance and related tax services for the years ended December 31, 2007, and 2006 were $0 and $35,000, respectively.
70
All other fees
A fee of $1,500 was incurred in each of 2007 and 2006 in relation to subscription services for accounting related topics. The Company also licenses Automated Disclosure Checklist - Client Assist from PricewaterhouseCoopers LLP at no cost.
Policy on Audit Committee Pre-Approval of Audit and Non-Audit Services of Independent Auditor
The charter of the Audit Committee requires that the Committee review and pre-approve all audit, review or attest engagements of, and non-audit services to be provided by, the independent registered public accounting firm (other than with respect to the de minimis exception permitted by the Sarbanes-Oxley Act of 2002 and the SEC rules promulgated thereunder). The Audit Committee pre-approved all auditing services and permitted non-audit services rendered by PricewaterhouseCoopers LLP in 2007.
The pre-approval duty may be delegated to one or more designated members of the Audit Committee, with any such pre-approval reported to the Committee at its next regularly scheduled meeting. Any such designated member(s) of the Committee shall also have the authority to approve non-audit services already commenced by the independent registered public accounting firm if (i) the aggregate amount of all such services provided constitutes no more than five percent (5%) of the total amount of revenues paid by the Company to the independent registered public accounting firm during the fiscal year in which the services are provided, (ii) such services were not recognized by the Company at the time of the engagement to be non-audit services, and (iii) such services are promptly brought to the attention of the Committee and approved by such designated member(s) prior to the completion of the audit.
71
PART IV
Item 15. Exhibits and Financial Statement Schedules
| |
(a) | Financial Statements and Exhibits |
| |
(1) | FINANCIAL STATEMENTS |
| |
Report of Independent Registered Public Accounting Firm |
Consolidated balance sheets as of December 31, 2006 and 2005 |
Consolidated statements of operations for the years ended December 31, 2006, 2005 and 2004 |
Consolidated statements of changes in shareholders’ equity for the years ended December 31, 2006, 2005 and 2004 |
Consolidated statements of cash flows for the years ended December 31, 2006, 2005, and 2004 |
Notes to consolidated financial statements |
| |
(2) | FINANCIAL STATEMENT SCHEDULES |
All schedules have been omitted because the information required to be set forth therein is not applicable or is shown in the financial statements or notes thereto.
| | |
(3) | EXHIBITS |
| | |
2 | Plan of purchase, sale, reorganization, arrangement, liquidation, or succession |
| |
| 2(a) | Agreement and Plan of Merger by and among Pharmos Corporation, Vela Acquisition Corporation and Vela Pharmaceuticals Inc. dated March 14, 2006 (Incorporated by reference to Exhibit 2.1 to the Company’s Current Report on Form 8-K filed March 15, 2006). |
| | |
| 2(b) | Amendment to Agreement and Plan of Merger by and among Pharmos Corporation, Vela Acquisition Corporation and Vela Pharmaceuticals Inc. dated August 31, 2006 (incorporated by reference to Exhibit 2.1 of the registrant’s Current Report on Form 8-K filed September 5, 2006). |
| | |
| 2(c) | Amendment No.2 to Agreement and Plan of Merger by and among Pharmos Corporation, Vela Acquisition Corporation, Vela Acquisition No.2 Corporation and Vela Pharmaceuticals Inc. dated September 29, 2006 (incorporated by reference to Exhibit 2.1 of the registrant’s Current Report on Form 8-K filed October 5, 2006). |
| | |
3 | Articles of Incorporation and By-Laws |
| |
| 3(a) | Restated Articles of Incorporation (Incorporated by reference to Appendix E to the Joint Proxy Statement/Prospectus included in the Form S-4 Registration Statement of the Company dated September 28, 1992 (No. 33-52398) |
| | |
| 3(b) | Certificate of Amendment of Restated Articles of Incorporation dated January 30, 1995 (Incorporated by reference to Annual Report on Form 10-K for the year ended December 31, 1994). |
| | |
| 3(c) | Certificate of Amendment of Restated Articles of Incorporation dated January 16, 1998 (Incorporated by reference to the Company’s Current Report on Form 8-K, dated February 6, 1998). |
| | |
| 3(d) | Certificate of Amendment of Restated Articles of Incorporation dated October 21, 1999 (Incorporated by reference to exhibit 4(e) to the Form S-3 Registration Statement of the Company filed September 28, 2000 (No. 333-46818)). |
72
| | |
| 3(e) | Certificate of Amendment of Restated Articles of Incorporation dated July 19, 2002 (Incorporated by reference to Exhibit 3 to the Company’s Report on Form 10-Q for the quarter ended June 30, 2002). |
| | |
| 3(f) | Certificate of Amendment of Restated Articles of Incorporation dated July 7, 2004 (Incorporated by reference to Exhibit 3.1 to the Company’s Report on Form 10-Q for the quarter ended June 30, 2004). |
| | |
| 3(g) | Certificate of Amendment to Articles of Incorporation dated September 23, 2005 (Incorporated by reference to exhibit 3.1 to the Company’s Quarterly Report on Form 10-Q for the quarter ended September 30, 2005). |
| | |
| 3(h) | Amended and Restated By-Laws (Incorporated by reference to Exhibit 3.1 to the Company’s Quarterly Report on Form 10-Q for the quarter ended September 30, 2007. |
| | |
4 | Instruments defining the rights of security holders, including indentures |
| | |
| 4(a) | Form of Employee Warrant Agreement, dated April 11, 1995, between the Company and Oculon Corporation (Incorporated by reference to the Company’s Current Report on Form 8-K, dated April 11, 1995, as amended). |
| | |
| 4(b) | Form of Warrant Agreement dated as of April 30, 1995 between the Company and Charles Stolper (Incorporated by reference to Form S-3 Registration Statement of the Company dated November 14, 1995, as amended [No. 33-64289]). |
| | |
| 4 (c) | Form of Stock Purchase Warrant dated as of March 31, 1997 between the Company and the Investor (Incorporated by reference to Form S-3 Registration Statement of the Company dated March 5, 1998 [No. 333-47359]). |
| | |
| 4(d) | Form of Common Stock Purchase Warrant exercisable until September 1, 2005 (Incorporated by reference to Exhibit 4.4 to the Company’s Current Report on Form 8-K filed on September 11, 2000). |
| | |
| 4(e) | Form of placement agent warrant with Ladenburg Thalmann & Co. Inc. (Incorporated by reference to Form S-3 Registration Statement of the Company dated September 28, 2000 (No. 333-46818). |
| | |
| 4(f) | Form of placement agent warrant with SmallCaps OnLine LLC (Incorporated by reference to Form S-3 Registration Statement of the Company dated September 28, 2000 (No. 333-46818). |
| | |
| 4(g) | Form of consulting warrant with SmallCaps OnLine LLC (Incorporated by reference to Form S-3 Registration Statement of the Company dated September 28, 2000 (No. 333-46818). |
| | |
| 4(h) | Certificate of Designation, Rights Preferences and Privileges of Series D Preferred Stock of the Company (Incorporated by reference to Exhibit 99.3 to the Company’s Current Report on Form 8-K filed on October 24, 2002). |
| | |
| 4(i) | Rights Agreement dated as of October 23, 2002 between the Company and American Stock Transfer & Trust Company, as Rights Agent (Incorporated by reference to Exhibit 99.2 to the Company’s Current Report on Form 8-K filed on October 24, 2002). |
| | |
| 4(j) | Form of Investor Warrant dated March 4, 2003 (Incorporated by reference to Exhibit 99.2 to the Company’s Current Report on Form 8-K filed on March 4, 2003). |
| | |
| 4(k) | Form of Placement Agent’s Warrant dated March 4, 2003 (Incorporated by reference to Exhibit 99.1 to the Company’s Current Report on Form 8-K filed on March 4, 2003). |
| | |
| 4(l) | Registration Rights Agreement dated as of May 30, 2003 between the Company and the purchasers. (Incorporated by reference to Exhibit 4.2 to the Company’s Current Report on Form 8-K filed on June 3, 2003). |
| | |
| 4(m) | Form of Investor Warrant dated June 2, 2003 (Incorporated by reference to Exhibit 4.3 to the Company’s Current Report on Form 8-K filed on June 3, 2003). |
| | |
| 4(n) | Securities Purchase Agreement dated as of September 26, 2003 between the Company and the purchasers identified on the signature pages thereto 2003 (Incorporated by reference to Exhibit 4.1 to the Company’s Current Report on Form 8-K filed on September 30, 2003). |
73
| | |
| 4(o) | Form of 4% convertible debenture due March 31, 2005 (Incorporated by reference to Exhibit 4.2 to the Company’s Current Report on Form 8-K filed on September 30, 2003). |
| | |
| 4(p) | Registration Rights Agreement dated as of September 26, 2003 between the Company and the purchasers signatory thereto (Incorporated by reference to Exhibit 4.3 to the Company’s Current Report on Form 8-K filed on September 30, 2003). |
| | |
| 4(q) | Form of Common Stock Purchase Warrant (Incorporated by reference to Exhibit 4.4 to the Company’s Current Report on Form 8-K filed on September 30, 2003). |
| | |
| 4(r) | Escrow Agreement dated as of September 26, 2003 between the Company, the purchasers signatory thereto and Feldman Weinstein LLP (Incorporated by reference to Exhibit 4.5 to the Company’s Current Report on Form 8-K filed on September 30, 2003). |
| | |
| 4(s) | Form of Placement Agent Common Stock Purchase Warrant (Incorporated by reference to Exhibit 4.6 to the Company’s Current Report on Form 8-K filed on September 30, 2003). |
| | |
| 4(t) | Rights Agreement Amendment, dated October 23, 2006, between Pharmos Corporation and American Stock Transfer & Trust Co. (Incorporated by reference to Exhibit 4.1 to the Company’s Current Report on Form 8-K filed on October 27, 2006). |
| | |
| 4(u) | Registration Rights Agreement, dated as of October 25, 2006, by and among Pharmos Corporation and the Representatives named therein (Incorporated by reference to Exhibit 4.1 to the Company’s Current Report on Form 8-K filed on October 31, 2006). |
| | |
10 | Material Contracts |
| | |
| 10(a) | Employment Agreement dated as of April 2, 2001, between Pharmos Corporation and Haim Aviv (Incorporated by reference to Exhibit 10(n) to the Company’s Annual Report on Form 10-K for the year ended December 31, 2001).** |
| | |
| 10(b) | Amendment of Employment Agreement with Haim Aviv, dated as of January 25, 2006 (Incorporated by reference to Exhibit 10.1 to the Company’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2006).** |
| | |
| 10(c) | Employment Agreement dated as of April 2, 2001, between Pharmos Corporation and Gad Riesenfeld (Incorporated by reference to Exhibit 10(o) to the Company’s Annual Report on Form 10-K for the year ended December 31, 2001).** |
| | |
| 10(d) | Amendment of Employment Agreement dated as of April 23, 2001, between Pharmos Corporation and Gad Riesenfeld (Incorporated by reference to Exhibit 10(p) to the Company’s Annual Report on Form 10-K for the year ended December 31, 2001).** |
| | |
| 10(e) | Amendment of Employment Agreement dated as of February 16, 2005 between Pharmos Corporation and Gad Riesenfeld (Incorporated by reference to Exhibit 10(w) to the Company’s Annual Report on Form 10-K for the year ended December 31, 2004).** |
| | |
| 10(f) | Employment Agreement dated as of July 19, 2004 between Pharmos Corporation and James A. Meer (Incorporated by reference to Exhibit 10.1 to the Company’s Quarterly Report on Form 10-Q for the quarter ended September 30, 2004).** |
| | |
| 10(g) | Employment Agreement dated as of November 7, 2005, between Pharmos Corporation and Alan L. Rubino (Incorporated by reference to exhibit 10.1 to the Company’s Quarterly Report on Form 10-Q for the quarter ended September 30, 2005).** |
| | |
| 10(h) | Employment Agreement between Pharmos Corporation and S. Colin Neill, dated as of October 5, 2006 (Incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed on October 6, 2006).** |
| | |
| 10(i) | Retention Award Agreement dated as of September 6, 2004 between Pharmos Corporation and Dr. Haim Aviv (Incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed on September 10, 2004).** |
| | |
| 10(j) | Retention Award Agreement dated as of September 6, 2004 between Pharmos Corporation and Dr. Gad Riesenfeld (Incorporated by reference to Exhibit 10.2 to the Company’s Current Report on Form 8-K filed on September 10, 2004).** |
74
| | |
| 10(k) | Consulting Agreement between Pharmos Corporation and Dr. Georges Anthony Marcel, dated October 17, 2006 (Incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed on October 20, 2006).** |
| | |
| 10(l) | Consulting Agreement between Pharmos Corporation and Dr. Lawrence F. Marshall, dated October 17, 2006 (Incorporated by reference to Exhibit 10.2 to the Company’s Current Report on Form 8-K filed on October 20, 2006).** |
| | |
| 10(m) | 1997 Incentive and Non-Qualified Stock Option Plan (Annexed as Appendix B to the Proxy Statement on Form 14A filed November 5, 1997).** |
| | |
| 10(n) | Amended and Restated 2000 Incentive and Non-Qualified Stock Option Plan.** |
| | |
| 10(o) | Amendment to the 2000 Stock Option Plan (incorporated by reference to Appendix D to the Company’s Definitive Proxy Statement on Schedule 14A filed on September 10, 2007).** |
| | |
| 10(p) | 2001 Employee Stock Purchase Plan (Incorporated by reference to Exhibit B to the Company’s Definitive Proxy Statement on Form 14A filed on June 6, 2001).** |
| | |
| 10(q)(1) | Agreement between Avitek Ltd. (“Avitek”) and Yissum Research Development Company of the Hebrew University of Jerusalem (“Yissum”) dated November 20, 1986 (Incorporated by reference to Annual Report on Form 10-K, as amended by Form10-K/A, for year ended December 31, 1992). (1) |
| | |
| 10(q)(2) | Supplement to Agreement (Incorporated by reference to Annual Report on Form 10-K, as amended by Form 10-K/A, for year ended December 31, 1992). (1) |
| | |
| 10(q)(3) | Hebrew language original executed version of Agreement (Incorporated by reference to Annual Report on Form 10-K, as amended by Form 10-K/A, for year ended December 31, 1992). (1) |
| | |
| 10(r)(1) | Agreement between Avitek and Yissum dated January 25, 1987 (Incorporated by reference to Annual Report on Form 10-K, as amended by Form 10-K/A, for year ended December 31, 1992). (1) |
| | |
| 10(r)(2) | Schedules and Appendixes to Agreement (Incorporated by reference to Annual Report on Form 10-K, as amended by Form 10-K/A, for year ended December 31, 1992). (1) |
| | |
| 10(r)(3) | Hebrew language original executed version of Agreement (Incorporated by reference to Annual Report on Form 10-K, as amended by Form 10-K/A, for year ended December 31, 1992). (1) |
| | |
| 10(s)(1) | Research, Development and License Agreement between Pharmos Ltd., Pharmos Corporation (“Old Pharmos”) and Yissum dated February 5, 1991 (Incorporated by reference to Annual Report on Form 10-K, as amended by Form 10-K/A, for year ended December 31, 1992). (1) |
| | |
| 10(s)(2) | Schedules and Appendixes to Agreement (Incorporated by reference to Annual Report on Form 10-K, as amended by Form 10-K/A, for year ended December 31, 1992). (1) |
| | |
| 10(s)(3) | Amendment No.1 to Research, Development and License Agreement between Pharmos Corporation, Pharmos Ltd. and Yissum Research Development Company of the Hebrew University of Jerusalem, dated May 31, 2006 (incorporated by reference to exhibit 99.1 to the registrant’s Current Report on Form 8-K filed June 6, 2006). |
| | |
| 10(t) | License Assignment and Amendment Agreement dated as of October 9, 2001 by and among Dr. Nicholas S. Bodor, Pharmos Corporation and Bausch & Lomb Incorporated (Incorporated by reference to Exhibit 2.2 to the Company’s Current Report on Form 8-K filed on October 16, 2001). |
| | |
| 10(u) | Asset Purchase Agreement between Bausch & Lomb Incorporated and Pharmos Corporation dated October 9, 2001 (Incorporated by reference to Exhibit 2.1 to the Company’s Current Report on Form 8-K filed on October 16, 2001). |
| | |
| 10(v) | Amendment No. 1 to Asset Purchase Agreement dated as of December 28, 2001 between Bausch & Lomb Incorporated and Pharmos Corporation (Incorporated by reference to Exhibit 10(v) to the Company’s Annual Report on Form 10-K for the year ended December 31, 2001). |
75
| | |
| 10(w) | Amendment No. 2 to Asset Purchase Agreement dated as of December 30, 2004 between Bausch & Lomb Incorporated and Pharmos Corporation (Incorporated by reference to Exhibit 10(v) to the Company’s Annual Report on Form 10-K for the year ended December 31, 2004). |
| | |
| 10(x) | License Agreement dated as of December 18, 2001 between Pharmos Ltd. and Herbamed Ltd. (Incorporated by reference to Exhibit 10(p) to the Annual Report on Form 10-K for year ended December 31, 2002). |
| | |
| 10(y) | Amendment No. 1, dated as of June 30, 2005, to the License Agreement by and between Pharmos Ltd. and Herbamed Ltd., dated as of December 18, 2001 (Incorporated by reference to exhibit 99.1 to the Company’s Quarterly Report on Form 10-Q for the quarter ended June 30, 2005). |
| | |
| 10(z) | Settlement Agreement between the Company and Lloyd I. Miller, III dated August 31, 2006 (incorporated by reference to Exhibit 10.1 of the registrant’s Current Report on Form 8-K filed September 5, 2006). |
| | |
| 10(aa) | Voting Agreement and Waiver by and among the Company, Lloyd I. Miller, III, Trust A-4 - Lloyd I. Miller, Milfam II L.P. and Milfam LLC dated August 31, 2006 (incorporated by reference to Exhibit 10.2 of the registrant’s Current Report on Form 8-K filed September 5, 2006). |
| | |
| 10(bb) | Employment Agreement between Pharmos Corporation and Elkan R. Gamzu, dated as of March 20, 2007 (incorporated by reference to Exhibit 10.1 of the registrant’s Current Report on Form 8-K filed March 26, 2007). |
| | |
| 10(cc) | Letter of Agreement between Pharmos Corporation and Haim Aviv, dated March 20, 2007 (incorporated by reference to Exhitit 10.2 of the registrant’s Current Report on Form 8-K filed March 26, 2007. |
| | |
21 | Subsidiaries of the Registrant |
| | |
| 21(a) | Subsidiaries of the Registrant (Incorporated by reference to Annual Report on Form 10-K, as amended by Form 10-K/A, for year ended December 31, 1992). |
| | |
23 | Consents of Experts and Counsel |
| | |
| 23(a) *** | Consent of PricewaterhouseCoopers LLP |
| | |
31 | Rule 13a-14(a)/15d-14(a) Certifications |
| | |
| 31(a)*** | Rule 13a-14(a)/15d-14(a) Certification of Principal Executive Officer |
| | |
| 31(b)*** | Rule 13a-14(a)/15d-14(a) Certification of Chief Financial Officer |
| | |
32 | Section 1350 Certifications |
| | |
| 32(a)*** | Section 1350 Certification of Principal Executive Officer and Chief Financial Officer |
| |
(1) | Confidential information is omitted and identified by a * and filed separately with the SEC. |
| |
(**) | This document is a management contract or compensatory plan or arrangement. |
| |
(***) | Filed herewith |
76
SIGNATURES
Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.
| |
| PHARMOS CORPORATION |
| |
| By: /s/ Robert F. Johnston |
|
|
| Robert F. Johnston |
| Executive Chairman |
| (Principal Executive Officer) |
| |
Date: February 29, 2008 |
Pursuant to the requirements of the Securities Exchange Act of 1934, this report has been signed below by the following persons on behalf of the Registrant and in the capacities and on the dates indicated:
| | | | | |
Signature | | | Title | | Date |
| | |
| |
|
| | | | | |
/s/ S. Colin Neill | | | | | |
| | | | | |
S. Colin Neill | | President and Chief Financial Officer (Principal Financial and Accounting Officer) | | February 29, 2008 |
/s/ Srinivas Akkaraju | | | | | |
| | | | | |
Srinivas Akkaraju, MD, Ph.D | | Director | | | February 29, 2008 |
| | | | | |
/s/ Anthony B. Evnin | | | | | |
| | | | | |
Anthony B. Evnin, Ph.D | | Director | | | February 29, 2008 |
| | | | | |
/s/ Elkan R. Gamzu, Ph.D | | | | | |
| | | | | |
Elkan R. Gamzu, Ph.D | | Director | | | February 29, 2008 |
/s/ Lloyd I. Miller | | | | | |
| | | | | |
Lloyd I. Miller, III | | Director | | | February 29, 2008 |
| | | | | |
/s/ Charles W. Newhall, III | | | | | |
| | | | | |
Charles W. Newhall, III | | Director | | | February 29, 2008 |
77
Pharmos Corporation
Index to Consolidated Financial Statements
F-1
Report of Independent Registered Public Accounting Firm
To the Board of Directors and
Shareholders of Pharmos Corporation:
In our opinion, the consolidated financial statements listed in the index appearing under Item 15(a)(1) present fairly, in all material respects, the financial position of Pharmos Corporation and its subsidiaries at December 31, 2007 and December 31, 2006, and the results of their operations and their cash flows for each of the three years in the period ended December 31, 2007 in conformity with accounting principles generally accepted in the United States of America. These financial statements are the responsibility of the Company’s management. Our responsibility is to express an opinion on these financial statements based on our audits. We conducted our audits of these statements in accordance with the standards of the Public Company Accounting Oversight Board (United States). Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements, assessing the accounting principles used and significant estimates made by management, and evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion.
As discussed in Note 3 to the consolidated financial statements, the Company changed the manner in which it accounts for share-based compensation in 2006, and adopted FIN 48, Accounting for Uncertainty in Income Taxes, effective January 1, 2007.
/s/ PricewaterhouseCoopers LLP
PricewaterhouseCoopers LLP
New York, NY
February 27, 2008
F-2
PHARMOS CORPORATION
Consolidated Balance Sheets
| | | | | | | |
| | December 31, | |
| |
| |
| | 2007 | | 2006 | |
| |
| |
Assets | | | |
Current Assets | | | | | | | |
Cash and cash equivalents | | $ | 7,481,741 | | $ | 12,757,013 | |
Short-term investments | | | 3,686,568 | | | 13,172,673 | |
Restricted cash | | | 86,695 | | | 82,926 | |
Research and development grants receivable | | | 3,859 | | | 297,865 | |
Prepaid expenses and other current assets | | | 225,185 | | | 424,658 | |
| |
|
| |
|
| |
Total current assets | | | 11,484,048 | | | 26,735,135 | |
| | | | | | | |
Fixed assets, net | | | 424,458 | | | 593,457 | |
Restricted cash | | | 65,031 | | | 63,922 | |
Severance pay funded | | | 264,934 | | | 975,810 | |
Other assets | | | 136,488 | | | 25,014 | |
| |
|
| |
|
| |
| | | | | | | |
Total assets | | $ | 12,374,959 | | $ | 28,393,338 | |
| |
|
| |
|
| |
| | | | | | | |
Liabilities and Shareholder’s Equity | | | | | | | |
Current liabilities | | | | | | | |
Accounts payable | | $ | 768,768 | | $ | 663,192 | |
Accrued expenses | | | 404,937 | | | 889,783 | |
Warrant liability | | | | | | 11,435 | |
Accrued wages and other compensation | | | 805,995 | | | 1,002,572 | |
| |
|
| |
|
| |
Total current liabilities | | | 1,979,700 | | | 2,566,982 | |
| | | | | | | |
Other liability | | | 51,888 | | | 77,682 | |
Severance pay | | | 358,706 | | | 1,320,624 | |
| |
|
| |
|
| |
Total liabilities | | | 2,390,294 | | | 3,965,288 | |
| |
|
| |
|
| |
| | | | | | | |
Commitments and contingencies | | | | | | | |
| | | | | | | |
Shareholders’ Equity | | | | | | | |
Preferred stock, $.03 par value, 1,250,000 shares authorized, none issued and outstanding | | | — | | | — | |
Common stock, $.03 par value; 60,000,000 shares authorized, 25,603,759 and 25,565,784 issued in 2007 and 2006, respectively | | | 768,112 | | | 766,973 | |
Paid-in capital in excess of par | | | 205,881,331 | | | 204,700,030 | |
Accumulated deficit | | | (196,664,352 | ) | | (181,038,527 | ) |
| | | | | | | |
Treasury stock, at cost, 2,838 shares | | | (426 | ) | | (426 | ) |
| |
|
| |
|
| |
Total shareholders’ equity | | | 9,984,665 | | | 24,428,050 | |
| |
|
| |
|
| |
| | | | | | | |
Total liabilities and shareholders’ equity | | $ | 12,374,959 | | $ | 28,393,338 | |
| |
|
| |
|
| |
|
The accompanying notes are an integral part of these consolidated financial statements. |
|
|
F-3
PHARMOS CORPORATION
Consolidated Statements of Operations
| | | | | | | | | | |
| | Year ended December 31, | |
| |
| |
| | 2007 | | 2006 | | 2005 | |
| |
| |
| |
| |
Expenses | | | | | | | | | | |
Research and development, gross | | $ | 11,457,566 | | $ | 8,956,821 | | $ | 9,568,293 | |
Grants | | | (812,042 | ) | | (1,445,513 | ) | | (1,406,508 | ) |
| |
|
| |
|
| |
|
| |
Research and development, net of grants | | | 10,645,524 | | | 7,511,308 | | | 8,161,785 | |
In-process acquired research and development | | | — | | | 20,607,575 | | | — | |
| | | | | | | | | | |
General and administrative | | | 6,698,601 | | | 9,108,867 | | | 7,165,291 | |
Depreciation and amortization | | | 235,134 | | | 314,769 | | | 381,812 | |
| |
|
| |
|
| |
|
| |
| | | | | | | | | | |
Total operating expenses | | | 17,579,259 | | | 37,542,519 | | | 15,708,888 | |
| |
|
| |
|
| |
|
| |
| | | | | | | | | | |
Loss from operations | | | (17,579,259 | ) | | (37,542,519 | ) | | (15,708,888 | ) |
| | | | | | | | | | |
Other income (expense) | | | | | | | | | | |
| | | | | | | | | | |
Bausch & Lomb payment, net | | | — | | | — | | | 10,725,688 | |
Interest income | | | 938,312 | | | 1,778,042 | | | 1,514,878 | |
Interest expense | | | — | | | — | | | (166,322 | ) |
Change in value of warrants | | | 11,435 | | | 27,445 | | | 259,075 | |
Other (expense) income | | | 47,905 | | | (12,712 | ) | | (44,937 | ) |
| |
|
| |
|
| |
|
| |
Other income, net | | | 997,652 | | | 1,792,775 | | | 12,288,382 | |
| |
|
| |
|
| |
|
| |
| | | | | | | | | | |
Loss before income taxes | | $ | (16,581,607 | ) | $ | (35,749,744 | ) | $ | (3,420,506 | ) |
Income tax benefit | | | (955,782 | ) | | (612,775 | ) | | (490,634 | ) |
| |
|
| |
|
| |
|
| |
| | | | | | | | | | |
Net loss | | $ | (15,625,825 | ) | $ | (35,136,969 | ) | ($ | 2,929,872 | ) |
| |
|
| |
|
| |
|
| |
| | | | | | | | | | |
Net loss per share | | | | | | | | | | |
- basic and diluted | | ($ | 0.61 | ) | ($ | 1.74 | ) | ($ | 0.15 | ) |
| | | | | | | | | | |
Weighted average shares outstanding | | | | | | | | | | |
- basic and diluted | | | 25,591,660 | | | 20,249,714 | | | 18,974,175 | |
|
The accompanying notes are an integral part of these consolidated financial statements. |
|
|
F-4
|
Pharmos Corporation |
Consolidated Statements of Changes in Shareholders’ Equity |
For the Years ended December 31, 2007, 2006 and 2005 |
|
| | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | |
| | Common Stock | | | | | | | | | | | Treasury Stock | | | | |
| | Shares | | Amount | | Deferred Compensation | | Paid-in Capital in Excess of Par | | Accumulated Deficit | | Shares | | Amount | | Total Stockholders’ Equity | |
| |
| |
| |
| |
| |
| |
| |
| |
| |
December 31, 2004 | | | 95,137,076 | | $ | 2,854,112 | | | $ | (1,701,122 | ) | | | $ | 188,809,955 | | | $ | (142,971,686 | ) | | 14,189 | | $ | (426 | ) | | $ | 46,990,833 | | |
| | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | |
Option issuance for consultant compensation | | | | | | | | | | | | | | | 1,244 | | | | | | | | | | | | | | 1,244 | | |
Amortization of stock option issuance below fair market value | | | | | | | | | | 68,772 | | | | | | | | | | | | | | | | | | | 68,772 | | |
Amortization of Retention Award Agreements | | | | | | | | | | 1,102,957 | | | | | | | | | | | | | | | | | | | 1,102,957 | | |
Effect of Stock Split (1:5) | | | (76,109,267 | ) | | (2,283,278 | ) | | | | | | | | 2,283,278 | | | | | | | (11,351 | ) | | | | | | — | | |
Issuance of Retention Award Shares | | | 37,975 | | | 1,139 | | | | | | | | | (1,139 | ) | | | | | | | | | | | | | | | |
Net Loss | | | | | | | | | | | | | | | | | | | (2,929,872 | ) | | | | | | | | | (2,929,872 | ) | |
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| | |
December 31, 2005 | | | 19,065,784 | | | 571,973 | | | | (529,393 | ) | | | | 191,093,338 | | | | (145,901,558 | ) | | 2,838 | | | (426 | ) | | | 45,233,934 | | |
| | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | |
Stock and option issuance for employee compensation and amortization of retention award | | | | | | | | | | | | | | | 1,363,092 | | | | | | | | | | | | | | 1,363,092 | | |
Issuance of Common Stock for Vela Acquisition, net of direct costs of $32,007 | | | 6,500,000 | | | 195,000 | | | | | | | | | 12,772,993 | | | | | | | | | | | | | | 12,967,993 | | |
Reclassify deferred Compensation to Paid in Capital | | | | | | | | | | 529,393 | | | | | (529,393 | ) | | | | | | | | | | | | | | | |
|
Net loss | | | | | | | | | | | | | | | | | | | (35,136,969 | ) | | | | | | | | | (35,136,969 | ) | |
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| | |
December 31, 2006 | | | 25,565,784 | | | 766,973 | | | | 0 | | | | | 204,700,030 | | | | (181,038,527 | ) | | 2,838 | | | (426 | ) | | | 24,428,050 | | |
| | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | |
Stock and option issuance for employee compensation and amortization of retention award | | | | | | | | | | | | | | | 1,182,440 | | | | | | | | | | | | | | 1,182,440 | | |
Issuance of Retention Award Shares | | | 37,975 | | | 1,139 | | | | | | | | | (1,139 | ) | | | | | | | | | | | | | | | |
Net Loss | | | | | | | | | | | | | | | | | | | (15,625,825 | ) | | | | | | | | | (15,625,825 | ) | |
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| | |
December 31, 2007 | | | 25,603,759 | | $ | 768,112 | | | $ | 0 | | | | $ | 205,881,331 | | | $ | (196,664,352 | ) | | 2,838 | | $ | (426 | ) | | $ | 9,984,665 | | |
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| | |
The accompanying notes are an integral part of these consolidated financial statements.
F-5
Pharmos Corporation
Consolidated Statements of Cash Flows
| | | | | | | | | | |
| | Year Ended December 31, | |
| | 2007 | | 2006 | | 2005 | |
| |
| |
| |
| |
| | | | | | | | | | |
Cash flows from operating activities | | | | | | | | | | |
| | | | | | | | | | |
Net loss | | $ | (15,625,825 | ) | $ | (35,136,969 | ) | $ | (2,929,872 | ) |
Adjustments to reconcile net loss to net cash used in operating activities: | | | | | | | | | | |
Depreciation and amortization | | | 235,134 | | | 314,769 | | | 381,812 | |
Provision for severance pay | | | (961,918 | ) | | 305,977 | | | (182,392 | ) |
Change in the value of warrants | | | (11,435 | ) | | (27,445 | ) | | (259,074 | ) |
Amortization of debt discount and issuance costs | | | — | | | — | | | 126,256 | |
Share-based compensation | | | 1,182,441 | | | 1,363,092 | | | 1,172,973 | |
Non cash portion of in-process research and development charge | | | — | | | 13,000,000 | | | — | |
Income from Bausch & Lomb milestone payment, net | | | — | | | — | | | (10,725,688 | ) |
Gain on disposition of fixed assets | | | (12,383 | ) | | — | | | — | |
Changes in operating assets and liabilities: | | | | | | | | | | |
Research and development grants receivable | | | 294,006 | | | 436,372 | | | 803,545 | |
Prepaid expenses and other current assets | | | 199,473 | | | 118,451 | | | (280,299 | ) |
Other assets | | | (111,474 | ) | | 3,482 | | | 450 | |
Accounts payable | | | 105,576 | | | 143,788 | | | (410,230 | ) |
Accrued expenses | | | (484,846 | ) | | 314,561 | | | (580,191 | ) |
Accrued wages and other compensation | | | (196,577 | ) | | (495,209 | ) | | 741,293 | |
Other liabilities | | | (25,794 | ) | | (43,222 | ) | | 71,492 | |
| |
|
| |
|
| |
|
| |
Net cash used in operating activities | | | (15,413,622 | ) | | (19,702,353 | ) | | (12,069,925 | ) |
| |
|
| |
|
| |
|
| |
Cash flows from investing activities | | | | | | | | | | |
Purchases of fixed assets | | | (176,592 | ) | | (165,366 | ) | | (137,222 | ) |
Proceeds from disposition of fixed assets | | | 122,839 | | | — | | | — | |
Proceeds from Bausch & Lomb milestone payment | | | — | | | — | | | 12,275,000 | |
Payment to Bausch & Lomb related to sale of ophthalmic business | | | — | | | — | | | (1,532,528 | ) |
Royalty payment and grant reimbursement related to Bausch & Lomb milestone payment | | | — | | | — | | | (1,549,312 | ) |
Purchase of short-term investments | | | (6,933,488 | ) | | (23,312,980 | ) | | (41,748,343 | ) |
Proceeds from sale of short-term investments | | | 16,419,593 | | | 45,888,650 | | | 6,000,000 | |
Severance pay funding | | | 710,876 | | | (203,611 | ) | | 39,727 | |
Decrease (increase) in restricted cash | | | (4,878 | ) | | (4,447 | ) | | 4,843,348 | |
| |
|
| |
|
| |
|
| |
Net cash provided by (used in) investing activities | | | 10,138,350 | | | 22,202,246 | | | (21,809,330 | ) |
| |
|
| |
|
| |
|
| |
Cash flows from financing activities | | | | | | | | | | |
Costs from registration of common stock issued with Vela Acquisition | | | — | | | (32,007 | ) | | — | |
Repayment of convertible debentures | | | — | | | — | | | (4,846,148 | ) |
| |
|
| |
|
| |
|
| |
Net cash (used in) financing activities | | | — | | | (32,007 | ) | | (4,846,148 | ) |
| |
|
| |
|
| |
|
| |
|
Net increase (decrease) in cash and cash equivalents | | | (5,275,272 | ) | | 2,467,886 | | | (38,725,403 | ) |
| | | | | | | | | | |
Cash and cash equivalents at beginning of year | | | 12,757,013 | | | 10,289,127 | | | 49,014,530 | |
| | | | | | | | | | |
| |
|
| |
|
| |
|
| |
Cash and cash equivalents at end of year | | $ | 7,481,741 | | $ | 12,757,013 | | $ | 10,289,127 | |
| |
|
| |
|
| |
|
| |
Supplemental information: | | | | | | | | | | |
Interest paid | | | — | | | — | | $ | 32,086 | |
Supplemental disclosure of non-cash investing and financing activities: | | | | | | | | | | |
Common stock issued with Vela acquisition | | | — | | $ | 13,000,000 | | | — | |
The accompanying notes are an integral part of these consolidated financial statements.
F-6
Pharmos Corporation
Notes to Consolidated Financial Statements
| |
1. | The Company |
| |
| Pharmos Corporation (the “Company” or “Pharmos”) is a specialty pharmaceutical company that discovers and develops new novel therapeutic drugs to treat a range of indicators including pain, inflammatory, auto-immune and select CNS disorders. The Company has executive offices in Iselin, New Jersey and certain discovery, research and development activities are conducted through its wholly owned subsidiary, Pharmos, Ltd., in Rehovot, Israel. |
| |
2. | Liquidity and Business Risks |
| |
| Except for 2001, the Company has experienced operating losses every year since inception in funding the research, development and clinical testing of our drug candidates. As of December 31, 2007, the Company’s accumulated deficit was approximately $197 million. The Company expects to incur additional losses over the next several years as the Company’s research and development and clinical trial programs continue. The Company has funded its operations through the use of cash obtained principally from third party financing, milestone payments from Bausch and Lomb, and government grants. Management believes that the cash, cash equivalents and short term investments of $11.2million as of December 31, 2007, combined with the $4.0 million private placement of convertible debentures that closed in January 2008 will be sufficient to support the Company’s continuing operations beyond December 31, 2008. |
| |
| The Company regularly pursues various funding options, including additional equity offerings, strategic corporate alliances, business combinations and the establishment of product related research and development limited partnerships to obtain additional financing to continue the development of its products and bring them to commercial markets. Should the Company be unable to raise adequate financing in the future, long-term projects will need to be scaled back or discontinued. |
| |
3. | Significant Accounting Policies |
| |
| Basis of consolidation |
| |
| The accompanying consolidated financial statements include the accounts of the Company and its wholly owned subsidiaries: Pharmos Ltd. and Vela Pharmaceuticals. All significant intercompany balances and transactions are eliminated in consolidation. The functional currency for Pharmos Ltd is the US dollar. |
| |
| Use of estimates |
| |
| The preparation of the consolidated financial statements in conformity with generally accepted accounting principles requires the Company to make estimates and assumptions that affect the reported amounts of assets and liabilities, disclosure of contingent assets and liabilities at the date of the financial statements and the reported amounts of revenues, costs and expenses during the reporting period. The most significant estimates and assumptions related to stock based compensation asset impairments, including estimates of commitments and contingencies, and the tax valuation allowance. Actual results could differ from those estimates. |
| |
| Net loss per common share |
| |
| Basic and diluted net loss per common share was computed by dividing the net loss for the period by the weighted average number of shares of common stock issued and outstanding. In accordance with the requirements of Statement of Financial Accounting Standards No. 128, potential shares of common stock have been excluded from the calculation of diluted net loss per common share, as their inclusion would be antidilutive. |
| |
| The following table summarized the equivalent number of potential common shares assuming the related securities that were outstanding as of December 31, 2007 and 2006 had been converted. |
F-7
Pharmos Corporation
Notes to Consolidated Financial Statements
| | | | | |
| | 2007 | | 2006 | |
| |
| |
| |
Stock options | | 2,420,386 | | 1,924,622 | |
Warrants | | 297,739 | | 424,769 | |
Restricted stock – non vested | | — | | 37,975 | |
| |
| |
| |
Total potential dilutive securities not included in loss per share | | 2,718,125 | | 2,387,366 | |
| |
| |
| |
| |
| Cash and cash equivalents |
| |
| The Company considers all highly liquid instruments purchased with an original maturity of three months or less to be cash equivalents. Cash equivalents primarily consist of commercial paper and money market accounts at December 31, 2007 and 2006. |
| |
| Investments |
| |
| The Company considers all investments that are not considered cash equivalents and with a maturity of less than one year from the balance sheet date to be short-term investments. The Company considers all investments with a maturity of greater than one year to be long-term investments except for auction-rate securities as discussed below. All investments are considered as held-to-maturity and are carried at amortized cost, as the Company has both the positive intent and ability to hold them to maturity. The Company invests in a variety of instruments such as commercial paper, US Government securities and corporate securities with an effective maturity of less than one year. Some of the Company’s investments are in auction-rate securities (ARS) that are held as investments available for sale. Auction rate securities are instruments with long-term underlying maturities, but for which an auction is conducted periodically, as specified, to reset the interest rate and allow investors to buy or sell the instruments. Because auctions generally occur more often than annually, and because the Company holds these instruments in order to meet short-term liquidity needs, the auction rate securities are classified as short-term investments in the Consolidated Balance Sheet. Interest income includes interest, amortization of investment purchases premiums and discounts, and realized gains and losses on sales of securities. Realized gains and losses on sales of investment securities are determined based on the specific identification method. The Consolidated Statement of Cash Flows reflects the gross amount of the purchases of short term investments and the proceeds from maturities of short term securities and sales of auction rate securities. |
| |
| Realized gains and losses on sales of investment securities are determined based on the specific identification method. |
| | | | | | | |
| | 2007 | | 2006 | |
| |
| |
| |
Securities greater than 90 days | | $ | 1,036,568 | | $ | 5,172,673 | |
Auction Rate Securities | | | 2,650,000 | | | 8,000,000 | |
| |
|
| |
|
| |
Total Short Term Investments | | $ | 3,686,568 | | $ | 13,172,673 | |
| |
|
| |
|
| |
| |
| Since December 31, 2007 the Company liquidated certain Auction Rate Securities. At February 11, 2008 the Company had one remaining Auction Rate Security. The one remaining ARS, issued by George Washington University, is for $1,000,000. The reset auction for this security failed to clear on February 13, 2008. An auction failure occurs when the parties wishing to sell securities could not. This ARS, a general obligation of George Washington University, was reset at the max rate as defined and is backed by student loans. Additionally the ARS is insured and as a result no impairment charge has been deemed necessary. Based on the Company’s current cash balances, and other potential sources of cash, the Company does not anticipate the potential lack of liquidity on these investments will affect its ability to execute on the current business plan. |
| |
| Revenue recognition |
| |
| The Company’s policy with respect to license fees is to recognize revenue when all performance obligations are completed. The Company had no product sales revenue during 2007, 2006, or 2005 and |
F-8
Pharmos Corporation
Notes to Consolidated Financial Statements
| |
| does not expect product sale revenues for the next few years and may never have such sales if products currently under development fail to be commercialized. |
| |
| Research and development costs |
| |
| All research and development costs are expensed when incurred. The Company accounts for reimbursements of research and development costs as a reduction of research and development expenses as the underlying expenses are incurred. |
F-9
Pharmos Corporation
Notes to Consolidated Financial Statements
| |
| Research and development grants receivable |
| |
| As of December 31, 2007 and 2006, research and development grant receivables consist of grants for research and development relating to certain projects. Research and development grants are recognized as a reduction of research and development expenses. |
| |
| Restricted cash |
| |
| The Company has a lease agreement for the premises it occupies in New Jersey. The lease agreement expires in 2009. The lease agreement is secured by a letter of credit of $65,031. This amount is included in restricted cash at December 31, 2007. |
| |
| In addition, the Company’s subsidiary, Pharmos Ltd., has a lease agreement for the premises it occupies in Israel. The lease agreement expired in January 2007. In February 2007 the Company renewed the lease for a four year term. There is an early termination date on January 31, 2008 and January 31, 2009 with no penalty to Pharmos if the company elects to notify an early termination 150 days prior to one of the early termination dates. The lease agreement is secured by a letter of guarantee in the amount of $177,016 based on the Israeli consumer price index. A deposit of $86,695 is included in restricted cash (current) at December 31, 2007. |
| |
| Fixed assets |
| |
| Fixed assets are recorded at cost and are depreciated on a straight-line basis over their estimated useful lives. The Company uses the following estimated useful lives: |
| | |
| Laboratory, pilot plant and other equipment | 7 years to 14 years |
| Leasehold improvements | 5 years to 14 years |
| Office furniture and fixtures | 3 years to 17 years |
| Computer equipment | 3 years to 4 years |
| Vehicles | 5 years to 7 years |
| |
| Leasehold improvements are amortized on a straight-line basis over the shorter of the lease term or the estimated lives of the related assets. Maintenance and repairs are expensed as incurred. |
| |
| Long-lived assets |
| |
| The Company periodically evaluates potential impairments of its long-lived assets. When the Company determines that the carrying value of long-lived assets may not be recoverable based upon the existence of one or more indicators of impairment, the Company evaluates the projected undiscounted cash flows related to the assets and other factors. If these cash flows are less than the carrying value of the assets, the Company measures the impairment using discounted cash flows or other methods of determining fair value. |
F-10
Pharmos Corporation
Notes to Consolidated Financial Statements
| |
| Severance pay |
| |
| The Company’s liability for severance pay is calculated pursuant to Israel’s Severance Pay Law on the most recent salary of the employees multiplied by the number of years of employment, as of the balance sheet date. Employees are entitled to one month’s salary for each year of employment or a portion thereof. The Company’s liability for all of its Israeli employees is fully provided by monthly deposits with insurance policies and by an accrual. The value of these policies is recorded as an asset in the Company’s balance sheet. |
| |
| The deposited funds may be withdrawn only upon the fulfillment of the obligation pursuant to Israel’s Severance Pay Law or labor agreements. The value of the deposited funds is based on the cash surrender value of these policies, and includes immaterial profits accumulated up to the balance sheet date. |
| |
| Severance expenses in Israel for the years ended December 31, 2007, 2006 and 2005 amounted to $267,879, $396,826, and $102,962, respectively and have been included in the appropriate R&D and G&A expense categories. |
| |
| Income taxes |
| |
| The Company accounts for income taxes in accordance with the provisions of Statement of Financial Accounting Standards No. 109, “Accounting for Income Taxes” (“SFAS 109”). Under the asset and liability method of SFAS 109, deferred tax assets and liabilities are recognized for the future tax consequences attributable to differences between the financial statement carrying amounts of existing assets and liabilities and their respective tax bases and operating loss and tax credit carryforwards. Deferred tax assets and liabilities, if any, are measured using enacted tax rates expected to apply to taxable income in the years in which those temporary differences are expected to be recovered or settled. Under SFAS 109, the effect on deferred tax assets and liabilities of a change in tax rates is recognized in income in the period that includes the enactment date. |
| |
| Effective January 1, 2007, the Company adopted, the Financial Accounting Standards Board issued Interpretation No. 48, Accounting for Uncertainty in Income Taxes (“FIN 48”). This Interpretation clarifies the accounting for uncertainty in income taxes recognized in an entity’s financial statements and prescribes a recognition threshold of more-likely-than-not to be sustained upon examination. Measurement of the tax uncertainty occurs if the recognition threshold has been met. This Interpretation also provides guidance on derecognition, classification, interest and penalties, accounting in interim periods, disclosure, and transition. Pharmos conducts business in the US and Israel and, as a result, files US, New Jersey and Israeli income tax returns. In the normal course of business the Company is subject to examination by taxing authorities. At present, there are no ongoing audits or unresolved disputes with the various tax authorities that the Company files with. Given the Company’s substantial net operating loss carryforwards (“NOLs”, which are subject to a full valuation allowance) as well as the historical operating losses, the adoption of FIN 48 on January 1, 2007 did not have any effect on our financial position, results of operations or cash flows as of December 31, 2007. |
| |
| Foreign exchange |
| |
| The Company’s foreign operations are principally conducted in U.S. dollars. Any transactions or balances in currencies other than U.S. dollars are remeasured and any resultant gains and losses are included in other income (expense). To date, such gains and losses have been insignificant. |
| |
| Concentration of credit risk |
| |
| Financial instruments that potentially expose the Company to concentrations of credit risk consist primarily of cash, cash equivalents and short term investments. The Company maintains most of its cash balances in |
F-11
Pharmos Corporation
Notes to Consolidated Financial Statements
| |
| accounts that exceed federally insured limits. The Company has not experienced any losses to date resulting from this practice. |
| |
| Fair value of financial instruments |
| |
| The carrying amounts of the Company’s financial instruments, including cash and cash equivalents, investments, other receivables, other assets, accounts payable and accrued liabilities which approximate fair value due to their short term maturities. |
F-12
Pharmos Corporation
Notes to Consolidated Financial Statements
| |
| Share based compensation |
| |
| The Company has stock-based compensation plans under which employees and outside directors receive stock options and other equity-based awards. The plans provide for the granting of stock options, restricted stock awards, and other stock unit awards. The maximum number of shares of Common Stock available for issuance under the 2000 Plan, as amended, is 4,700,000 shares. At December 31, 2007, awards relating to 2,420,386 shares were outstanding. Pharmos stock options are granted with an exercise price equal to 100% of the market value of a share of common stock on the date of the grant, generally have 10 year terms, and vest no later than four years from the date of grant. |
| |
| Under the terms of the Pharmos Employee Stock Purchase Plan (ESPP), all full-time and part-time employees of the Company who have completed a minimum of 6 months of employment are eligible to participate. The price of the Common Stock is calculated at 85% of the lower of either the mean between the highest and lowest prices at which Pharmos common stock trades on the first business day of the month, or the mean between the highest and lowest trading prices on the day of exercise (the last day of the month). A participant can purchase shares not to exceed 10% of one’s annualized base pay; $25,000; or 5% or more of shares outstanding. The total number of shares reserved for issuance under the 2001 Plan is 100,000 shares. During the year ended December 31, 2007, no shares were purchased under the ESPP and 87,440 shares remain for issuance under the 2001 Plan. |
| |
| Effective January 1, 2006, the Company adopted the provisions of Statement of Financial Accounting Standards No. 123R, “Share-Based Payment” (“SFAS 123R”), which establishes the financial accounting and reporting standards for stock-based compensation plans. SFAS 123R requires the measurement and recognition of compensation expense for all stock-based awards made to employees and directors, including employee stock options and restricted stock units, and employee stock purchases related to the ESPP. Under the provisions of SFAS 123R, stock-based compensation cost is measured at the grant date, based on the fair value of the award, and is recognized as an expense over the requisite service period of the entire award (generally the vesting period of the award). The Company has elected to expense these awards on a straight line basis over the life of the awards. As a result of adopting SFAS 123R, the Company’s net loss before income taxes and net loss for the years ended December 31,2007 and 2006 were $1,076,606 and $939,500 more than if the Company had continued to account for stock-based compensation under Accounting Principles Board Opinion No. 25, “Accounting for Stock Issued to Employees” (“APB 25”) and its related interpretations. Basic and diluted net loss per share for the years ended December 31, 2007 and 2006 of $(0.61) and $(1.74) are $0.04 and $0.05 more as a result of adopting SFAS 123R. |
| |
| The Company elected to use the modified prospective transition method as permitted by SFAS 123R and, therefore, financial results for prior periods have not been restated. Under this transition method, stock-based compensation expense for the years ended December 31, 2007 and 2006 include expense for all equity awards granted prior to, but not yet vested as of January 1, 2006, based on the grant date fair value estimated in accordance with the original provisions of SFAS No. 123, “Accounting for Stock-Based Compensation” (“SFAS 123,”) as amended by SFAS 148, “Accounting for Stock-Based Compensation—Transition and Disclosure.” Compensation expense for all stock-based compensation awards granted subsequent to January 1, 2006 was based on the grant-date fair value determined in accordance with the provisions of SFAS 123R. During the years ended December 31, 2007 and 2006, the Company recognized compensation expense of $1,076,606 and $939,500 for stock options which were recognized in the Consolidated Statement of Operations. As of December 31, 2007 and 2006, the total compensation costs related to non-vested awards not yet recognized is $510,000 which will be recognized over the next three and one-quarter years. |
| |
| Prior to January 1, 2006, the Company accounted for stock-based compensation in accordance with APB 25 and also followed the disclosure requirements of SFAS 123. Under APB 25, the Company accounted for stock-based awards to employees and directors using the intrinsic value method as allowed under SFAS 123. The following table sets forth the computation of basic and diluted loss per share for the year ended December 31, 2005 and illustrates the effect on net loss and loss per share as if the Company had applied |
F-13
Pharmos Corporation
Notes to Consolidated Financial Statements
| |
| the fair value recognition provisions of SFAS 123 to its stock plans. The estimated fair value of each option is calculated using the Black-Scholes option-pricing model: |
| | | | | | |
| | Year Ended December 31, 2005 | |
| |
| |
Net loss as reported | | | | ($ 2,929,872 | ) | |
Add: Stock-based employee compensation expense included in reported net loss | | | | 1,171,728 | | |
Deduct: Total stock-based employee compensation expense determined under fair value based method for all awards | | | | (4,578,359 | ) | |
| | | |
| | |
Pro forma net loss | | | | ($ 6,336,503 | ) | |
| | | |
| | |
Loss per share: | | | | | | |
As reported - basic and diluted | | | | ($ 0.15 | ) | |
Pro forma - basic and diluted | | | | ($ 0.33 | ) | |
| |
| For disclosure purposes under SFAS No. 123, the fair value of each option grant was estimated on the date of grant using the Black-Scholes option valuation model with the following weighted-average assumption: |
| | |
| | 2005 |
| |
|
| Risk-free interest rate | 3.71-4.45% |
| Expected lives (in years) | 5 |
| Dividend yield | 0% |
| Expected volatility | 99 -107% |
| |
| Recently Issued Accounting Pronouncements |
| |
| In September 2006, the FASB issued SFAS No. 157, “Fair Value Measurements” (“SFAS 157”). SFAS 157 establishes a single authoritative definition of fair value, sets out a framework for measuring fair value, and requires additional disclosures about fair-value measurements. SFAS 157 applies only to fair value measurements that are already required or permitted by other accounting standards (except for measurements of share-based payments) and is expected to increase the consistency of those measurements. Accordingly, SFAS 157 does not require any new fair value measurements. However, for some entities, the application of SFAS 157 will change current practice. SFAS 157 is effective for fiscal years beginning after November 15, 2007, and interim periods within those fiscal years. The Company does not expect the adoption of SFAS 157 to have a material impact on our consolidated financial statements. |
| |
| In February 2007, the FASB issued Statement of Financial Accounting Standards “(FAS) No. 159”, “The Fair Value Option for Financial Assets and Financial Liabilities, Including an Amendment of FASB Statement No. 115” “(FAS No. 159)”, which is effective for financial statements issued for fiscal years beginning after November 15, 2007 and interim periods within those fiscal years. SFAS No. 159 permits entities to measure eligible financial assets, financial liabilities and firm commitments at fair value, on an instrument-by-instrument basis, that are otherwise not permitted to be accounted for at fair value under other generally accepted accounting principles. The fair value measurement election is irrevocable and subsequent changes in fair value must be recorded in earnings. The Company is currently evaluating the impact that SFAS No. 159 will have on its consolidated financial statements. |
| |
| On June 27, 2007, the FASB reached a final consensus on Emerging Issues Task Force Issue 07-3, “Accounting for Advance Payments for Goods or Services to Be Used in Future Research and Development |
F-14
Pharmos Corporation
Notes to Consolidated Financial Statements
| |
| Activities” (“EITF 07-03”). Currently, under FASB Statement No. 2, “Accounting for Research and Development Costs”, nonrefundable advance payments for future research and development activities for materials, equipment, facilities, and purchased intangible assets that have no alternative future use are expensed as incurred. EITF 07-03 addresses whether such non-refundable advance payments for goods or services that have no alternative future use and that will be used or rendered for research and development activities should be expensed when the advance payments are made or when the research and development activities have been performed. The consensus reached by the FASB requires companies involved in research and development activities to capitalize such non-refundable advance payments for goods and services pursuant to an executory contractual arrangement because the right to receive those services in the future represents a probable future economic benefit. Those advance payments will be capitalized until the goods have been delivered or the related services have been performed. Entities will be required to evaluate whether they expect the goods or services to be rendered. If an entity does not expect the goods to be delivered or services to be rendered, the capitalized advance payment will be charged to expense. The consensus on EITF 07-03 is effective for financial statements issued for fiscal years beginning after December 15, 2007, and interim periods within those fiscal years. Earlier application is not permitted. Entities are required to recognize the effects of applying the guidance in EITF 07-03 prospectively for new contracts entered into after the effective date. The Company is in the process of evaluating the expected impact of EITF 07-03 on its financial position and results of operations following adoption. |
| |
4. | Acquisition of Vela Pharmaceuticals, Inc. |
| |
| In March 2006, the Company announced an agreement to acquire Vela Pharmaceuticals, Inc. (“Vela”), which has a Phase II product candidate, dextofisopam, in development to treat irritable bowel syndrome. The Company intends to dedicate substantial resources to complete clinical development of this product candidate. The Vela acquisition also includes additional compounds in preclinical and/or clinical development for neuropathic pain, inflammation and sexual dysfunction. The final merger agreement, as amended, was announced on September 5, 2006 and approved by the Company’s shareholders on October 25, 2006. |
| |
| Under the amended Merger Agreement, the Company issued 6.5 million shares of common stock and paid $6 million to Vela shareholders at closing. Pharmos also agreed to reimburse Vela for $679,000 of operating expenses from July 1, 2006 through closing. The amended Merger Agreement also includes additional performance-based milestone payments to the Vela stockholders related to the development of dextofisopam, aggregating up to an additional $8 million in cash and the issuance of up to an additional 13,500,000 shares of Pharmos common stock. In the event that such shares or payments are issued or funded in future periods, a determination will then be made as to whether the values are to be written off as in - process research and development and charged to results of operations; such future charge could be material. None of the conditions requiring issuance of these contingent shares or funding these payments were met at December 31, 2007 except for a $1.0 million milestone payment made by Pharmos due upon the study’s commencement. |
| |
| In addition, the Company’s additional paid in capital was reduced by $32,007 for registration costs related to the issuance of the common shares issued to Vela’s shareholders. |
| |
| The combined value of the acquisition purchase price was approximately $19.7 million, plus direct expenses. The fair value ascribed to the 6.5 million shares of Company common stock ($13 million) was determined using the closing price of Pharmos common stock on October 25, 2006, which was the shareholder approval date of the acquisition. |
| |
| The purchase price is as follows (in thousands): |
| | | | |
Fair value of Pharmos shares issued at closing | | $ | 13,000 | |
Cash and advances paid | | | 6,679 | |
| |
|
| |
| | | 19,679 | |
Transaction costs incurred by Pharmos | | | 1,422 | |
| |
|
| |
Purchase price | | $ | 21,101 | |
| |
|
| |
F-15
Pharmos Corporation
Notes to Consolidated Financial Statements
| |
| The purchase price has been allocated based on a valuation of Vela’s tangible and intangible assets and liabilities and their following fair values (in thousands): |
| | | | |
Proceeds receivable from sale of New Jersey State net operating losses | | $ | 493 | |
In-process research and development | | | 20,608 | |
| |
|
| |
Total | | $ | 21,101 | |
| |
|
| |
| |
| A substantial portion of the purchase price was considered to represent in-process research and development (“IPR&D) costs as the products have not, at the acquisition date, reached technological feasibility and may not have an alternate future use. Accordingly, such value was written off as a charge to operations for the quarter and year ended December 31, 2006. The value of the IPR&D charge was determined based on a discounted forecast of the estimated net future cash flows for each project, adjusted for the estimated probability of technical success and regulatory approvals. The discount rate applied was 23%. |
| |
| The Company’s 2006 consolidated statement of operations includes the results of operations from Vela from October 26, 2006 forward. The following table presents unaudited pro forma consolidated results of operations for Pharmos for the years ended December 31, 2006 and 2005, as though the Vela acquisition was completed as of the beginning of each period. |
| | | | | | | |
| | December 31, 2006 | | December 31, 2005 | |
| |
| |
| |
Net loss attributable to common shareholders | | $ | (37,760,577 | ) | $ | (11,545,665 | ) |
| |
|
| |
|
| |
Net loss per share attributable to common shareholders: | | | | | | | |
Basic and diluted | | $ | (1.48 | ) | $ | (0.45 | ) |
Weighted average shares outstanding | | | 25,565,783 | | | 25,474,175 | |
| |
5. | Bausch & Lomb Collaborative Agreement |
| |
| Pharmos sold to Bausch & Lomb all of its rights in the U.S. and Europe to manufacture and market Lotemax® and Alrex® and Zylet®, the third loteprednol etabonate-based product, which was submitted to the FDA for marketing approval in September 2003. In December 2004, Bausch & Lomb received approval from the FDA of its New Drug Application for Zylet as an ophthalmic anti-inflammatory/antibiotic combination product. |
| |
| During January 2005, an amended agreement was signed in regard to Zylet and the Company received gross proceeds of approximately $12.2 million from Bausch & Lomb. Additionally, the Company may receive a milestone payment of up to $10 million if actual sales during the first two years following Bausch & Lomb’s commercialization exceed agreed-upon forecasted amounts. A review of Zylet sales provided by Bausch and Lomb indicated that no additional payments are due the Company as actual sales of Zylet did not reach the agreed levels. Pharmos agreed to pay up to $3.75 million of Bausch & Lomb’s costs of developing Zylet, of which $600,000 was deducted from the purchase price paid by Bausch & Lomb in October 2001. In July 2003, another $1.57 million was paid to Bausch & Lomb. As of December 31, 2004, Pharmos owed an additional $1.56 million as its share of these research and development related Zylet expenses, which was included in accounts payable and represents the final amount Pharmos owes Bausch & Lomb for their project development under the terms of the agreement. This amount was paid to Bausch & Lomb in January 2005. |
| |
| Pharmos paid Dr. Nicholas Bodor, the loteprednol etabonate patent owner and licensor, who is also a former director of and consultant to Pharmos, a total of approximately $2.7 million from the initial proceeds of the sale of Lotemax® and Alrex® in return for his consent to Pharmos’ assignment of its rights under the license agreement to Bausch & Lomb ($1.5 million paid at closing and $1.2 million paid in |
F-16
Pharmos Corporation
Notes to Consolidated Financial Statements
| |
| October 2002). During January 2005, the Company paid Dr. Bodor approximately $1.3 million per the agreement with respect to Zylet. Pharmos owes Dr. Bodor an additional 14.3% of any payments the Company may receive from Bausch & Lomb in the event that certain sales levels are exceeded in the first two years following commencement of sales in the U.S. Pharmos has no further obligations for payments to Bausch & Lomb. |
| |
6. | Fixed Assets |
| |
| Fixed assets consist of the following: |
| | | | | | | |
| | December 31, | |
| |
| |
| | 2007 | | 2006 | |
| |
| |
| |
| | | | | | | |
Laboratory, pilot plant and other equipment | | $ | 2,727,055 | | $ | 3,053,556 | |
Leasehold improvements | | | 839,713 | | | 812,070 | |
Office furniture and fixtures | | | 288,965 | | | 299,759 | |
Computer equipment | | | 822,835 | | | 1,192,439 | |
Vehicles | | | — | | | 49,489 | |
| |
|
| |
|
| |
| | | 4,678,568 | | | 5,407,313 | |
Less - Accumulated depreciation | | | (4,254,110 | ) | | (4,813,856 | ) |
| |
|
| |
|
| |
Total Fixed Assets | | $ | 424,458 | | $ | 593,457 | |
| |
|
| |
|
| |
| |
| Depreciation of fixed assets was $235,134, $314,769, and $381,812 in 2007, 2006 and 2005, respectively. |
| |
7. | Grants for Research and Development |
| |
| During 2007, 2006 and 2005, gross research and development costs amounted to $11,457,566, $8,956,821, and $9,568,293 respectively. |
| |
| The Company has entered into agreements with the State of Israel, which provide for grants for research and development relating to certain projects. Amounts received pursuant to these agreements have been reflected as a reduction of research and development expense. Such reductions amounted to $812,042, $1,445,513 and $1,406,508 during 2007, 2006 and 2005, respectively. The agreements with agencies of the State of Israel place certain legal restrictions on the transfer of the technology and manufacture of resulting products outside Israel. The Company will be required to pay royalties, at rates ranging from 3% to 5%, to such agencies from the sale of products, if any, developed as a result of the research activities carried out with the grant funds up to the amount received and interest. |
| |
| As of December 31, 2007, the total amounts received under such grants amounted to $17,827,499. Aggregate future royalty payments related to sales of products developed, if any, as a result of these grants are limited to $16,338,559, exclusive of interest, based on grants received through December 31, 2007. |
| |
| The Company signed an agreement with Consortium Magnet for developing generic technologies for design and development of drugs and diagnostic kits which consortium is operated by the Office of the Chief Scientist (OCS) of Israel. Under such agreements the Company is entitled to a non-refundable grant amounting to approximately 60% of actual research and development and equipment expenditures on approved projects. No royalty obligations are required within the framework. As of December 31, 2005, the Company received cumulative grants totaling $1,659,549 for this program which was completed and closed. |
| |
| The Company signed an agreement with Consortium Magnet to develop a supply of water-soluble prodrugs of lipophilic compounds that improve their bioavailability and biopharmaceutical properties. Under such agreement the Company is entitled to a non-refundable grant amounting to approximately 60% of actual research and development and equipment expenditures on approved projects. No royalty obligations are required within the framework. As of December 31, 2006, the Company received cumulative grants totaling $546,609 for this program. On December 31, 2006, the OCS closed the magnet program. |
| |
F-17
Pharmos Corporation
Notes to Consolidated Financial Statements
| |
8. | Private Placement of Convertible Debt |
| |
| On September 26, 2003, the Company completed a private placement of convertible debentures and warrants to six institutional investors, generating total gross proceeds of $21.0 million. Five million dollars of the proceeds was to be used for working capital purposes, and $16.0 million would be available to fund acquisitions upon the approval of the investors. The convertible debentures were convertible into common stock of the Company at a fixed price of $20.20, 205% above the closing bid price of the stock for the five days preceding the closing date. The debentures, which bore an interest rate of 4%, were redeemed in 13 substantially equal monthly increments beginning March 31, 2004. In general, amounts converted into shares of Pharmos common stock reduced the monthly redemption amount proportionately. The $16.0 million earmarked for acquisition activity was held in escrow until repaid. The debentures were fully repaid during March 2005; As of December 31, 2005, there are no remaining funds in the escrow account. In connection with the financing, the Company also issued 1,102,941 three-year warrants (including 102,941 placement agent warrants) to purchase 1,102,941 shares of common stock at an exercise price of $10.20 per share. Total issuance costs related to the financing were approximately $1,229,000 in cash and $434,000 for the value of the placement agent warrants. The issuance costs allocated to the warrants were recorded as a reduction to additional paid in capital. The placement agent warrants were capitalized and were amortized over the life of the debt. The Company calculated the value of the warrants at the date of the transaction, including the placement agent warrants, being approximately $4,652,877 under the Black-Scholes option-pricing method (assumption: volatility 75%, risk free rate 1.59% and zero dividend yield). The Company allocated the $19.34 million in net proceeds between the convertible debentures and the warrants based on their relative fair values. The Company has reported the debt discount of approximately $3.5 million as a direct reduction to the face amount of the debt in accordance with APB 21. The discount accreted over the life of the outstanding debentures. Total accretion of the debt discount from inception through December 31, 2005 was $3,284,041. The issuance costs allocated to the convertible debentures of approximately $1.4 million had been being deferred and amortized to interest expense over the life of the debt. Total amortization of the debt issuance costs from inception through December 31, 2005 was $1,309,075. During the first quarter of 2004, one of the investors converted a total of $2 million plus interest into 99,533 shares of common stock. In conjunction with this conversion, the relating unamortized debt discount and issuance costs totaling $267,912 was reclassified to additional paid in capital. As of December 31, 2005, all the debentures had been either repaid or converted into common stock of the Company. As of December 31, 2005, 351,400 of the total warrants issued were exercised totaling approximately $3,584,280. There were no warrants exercised during 2005, 2006 or 2007. |
| |
9. | Shareholders Equity Transactions |
| |
| 2007 Transactions |
| |
| On March 31, 2007, 37,975 shares were issued to Haim Aviv for shares which vested, according to the terms of his Retention Award Agreement and his severance agreement. |
| |
| During 2007, 2006 and 2005, there were no shares of common stock issued pursuant to the Pharmos Corporation 2001 Employee Stock Purchase Plan. All full-time and part-time employees of the Company who have completed a minimum of 6 months of employment are eligible to participate. The price of the Common Stock is calculated at 85% of the lower of either the mean between the highest and lowest prices at which Pharmos common stock trades on the first business day of the month, or the mean between the highest and lowest trading prices on the day of exercise (the last day of the month). A participant can purchase shares not to exceed 10% of one’s annualized base pay; $25,000; or 5% or more of shares outstanding. The total number of shares reserved for issuance under the 2001 Plan is 100,000 shares. As of December 31, 2007, there were 87,440 shares remaining for issuance under the 2001 Plan. |
| |
| For the year ended December 31, 2007, there were no options exercised under the Company’s Stock Option Plans. For the year ended December 31, 2007, the Company incurred a non-cash charge of $1,076,606 for stock options to employees and directors. |
F-18
Pharmos Corporation
Notes to Consolidated Financial Statements
| |
| As of December 31, 2007, the Company had reserved 2,420,386 for outstanding stock options and 297,739 for outstanding warrants. |
| |
| 2006 Transactions |
| |
| On October 25, 2006 Pharmos issued 6,500,000 shares of its common stock to Vela’s shareholders in conjunction with the acquisition of Vela. |
| |
| For the year ended December 31, 2006, there were no options exercised under the Company’s Stock Option Plans. For the year ended December 31, 2006, the Company incurred a non-cash charge of $939,500 for issuing stock options to employees. |
| |
| As of December 31, 2006, the Company had reserved 1,987,914 for outstanding stock options and 424,769 for outstanding warrants. |
| |
| 2005 Transactions |
| |
| For the year ended December 31, 2005, there were no options exercised under the Company’s Stock Option Plans. For the year ended December 31, 2005, the Company incurred a non-cash charge of $1,244 for issuing stock options to consultants who have since become employees. In addition, the amortization of the remaining balance for options which had been issued below fair market value in 2004 and charged to deferred compensation has been expensed in the amount of $48,000 during 2005 as a result of the acceleration of vested options above $9.00 which included these shares. The total amortization for all shares issued below fair market value recognized during 2005 was $68,772. |
| |
| During 2005, the Company recorded an expense of approximately $1,103,000 in connection with the Retention Awards granted to Dr Aviv and Dr. Riesenfeld. Per the Awards, only Dr. Riesenfeld was issued shares of restricted stock. Dr. Aviv received restricted stock units and will be issued shares of stock when vested. On December 31, 2005, 37,975 shares were issued to Haim Aviv for shares which vested, according the terms of his Retention Award Agreement. Dr. Riesenfeld’s shares had already been issued at the time of the approval of the Retention Award Agreement. |
| |
| In September 2005, the shareholders of the Company approved the increase in the number of authorized shares of the Company’s Common Stock to 60,000,000 from 30,000,000. |
| |
| On May 26, 2005, Pharmos Corporation filed a Certificate of Change with the Nevada Secretary of State which served to effect, as of May 31, 2005, a 1-for-5 reverse split of Pharmos’ common stock. As a result of the reverse stock split, every five shares of Pharmos common stock were combined into one share of common stock; any fractional shares created by the reverse stock split were rounded up to whole shares. The reverse stock split affected all of Pharmos’ common stock, stock options, restricted shares and warrants outstanding immediately prior to the effective date of the reverse stock split. The reverse split reduced the number of shares of Pharmos’ common stock outstanding from 95,137,076 shares to 19,027,809 shares, and the number of authorized shares of common stock was reduced from 150,000,000 shares to 30,000,000 shares. All references to common share and per common share amounts for all periods presented have been retroactively restated to reflect this reverse split. At the Annual Meeting in September 2005, the shareholders voted to increase the number of authorized shares of common stock to 60,000,000 shares. |
| |
| As of December 31, 2005, the Company had reserved 1,261,591 for outstanding stock options and 1,176,310 for outstanding warrants. |
F-19
Pharmos Corporation
Notes to Consolidated Financial Statements
| |
10. | Warrants |
| |
| Some of the warrants issued in connection with various equity financing and related transactions contain anti-dilution provisions requiring adjustment. The following table summarizes the common shares issuable upon exercise of warrants outstanding at December 31, 2007 as adjusted for the events which have triggered anti-dilution provisions contained in the respective warrant agreements: |
| | | | | | | | | |
| | Warrants | | Weighted Average Exercise Price | |
| |
| |
| |
| | | | | | | | | |
Warrants Outstanding at 12/31/04 | | | 1,383,188 | | | $ | 10.35 | | |
| | | | | | | | | |
Cancelled | | | (206,878 | ) | | $ | 8.90 | | |
| |
|
| | | | | | |
Warrants Outstanding at 12/31/05 | | | 1,176,310 | | | $ | 9.05 | | |
| | | | | | | | | |
Cancelled | | | (751,541 | ) | | $ | 2.04 | | |
| |
|
| | | | | | |
Warrants Outstanding at 12/31/06 | | | 424,769 | | | $ | 7.02 | | |
| | | | | | | | | |
Cancelled | | | (127,030 | ) | | $ | 7.10 | | |
| |
|
| | | | | | |
Warrants Outstanding at 12/31/07 | | | 297,739 | | | $ | 6.99 | | |
| |
|
| | | | | | |
| | | | | | | | | |
Warrants Exercisable at 12/31/07 | | | 297,739 | | | $ | 6.99 | | |
| |
|
| | |
|
| | |
| | | | | | | | | |
Warrants Exercisable at 12/31/06 | | | 424,769 | | | $ | 7.02 | | |
| |
|
| | |
|
| | |
| | | | | | | | | |
Warrants Exercisable at 12/31/05 | | | 1,176,310 | | | $ | 9.05 | | |
| |
|
| | |
|
| | |
| |
| Schedule of warrants expiration: |
| | |
Expiration Date | | Common Shares Issuable Upon Exercise |
| |
|
2008 | | 297,739 |
| |
11. | Stock Option Plans |
| |
| The Company’s shareholders have approved incentive stock option plans for officers and employees. The Company’s shareholders have approved nonqualified stock options for key employees, directors and certain non-employee consultants. Options granted are generally exercisable over a specified period, not less than one year from the date of grant, generally expire ten years from the date of grant and vest evenly over four years. |
| |
| A summary of the various established stock options plans are as follows: |
| |
| 1997 Plan and 2000 Plan. The 1997 Plan was and the 2000 Plan is administered by a committee appointed by the Board of Directors (the “Compensation Committee”). The Compensation Committee will designate the persons to receive options, the number of shares subject to the options and the terms of the options, including the option price and the duration of each option, subject to certain limitations. |
| |
| The maximum number of shares of Common Stock available for issuance under the 1997 Plan was 300,000 shares, as amended, and under the 2000 Plan is 4,700,000 shares, as amended. Each plan is subject to adjustment in the event of stock splits, stock dividends, mergers, consolidations and the like. |
F-20
Pharmos Corporation
Notes to Consolidated Financial Statements
| |
| Common Stock subject to options granted under the 1997 Plan and the 2000 Plan that expire or terminate will again be available for options to be issued under each Plan. |
| |
| All stock option grants during 2007 were made from the Pharmos Corporation 2000 Incentive and Non-Qualified Stock Option Plan. |
| |
| The following table summarizes activity in stock options approved by the Company’s Board of Directors: |
| | | | | | | | | |
| | Option | | Weighted Average Exercise Price | |
| |
| |
| |
|
Options Outstanding at 12/31/04 | | | 791,992 | | | $ | 13.65 | | |
| | | | | | | | | |
Granted | | | 575,310 | | | $ | 2.88 | | |
Cancelled | | | (169,003 | ) | | $ | 12.21 | | |
| |
|
| | | | | | |
Options Outstanding at 12/31/05 | | | 1,198,299 | | | $ | 8.63 | | |
| | | | | | | | | |
Granted | | | 881,000 | | | $ | 2.09 | | |
Cancelled | | | (154,677 | ) | | $ | 8.82 | | |
| |
|
| | | | | | |
Options Outstanding at 12/31/06 | | | 1,924,622 | | | $ | 5.62 | | |
| |
|
| | | | | | |
|
Granted | | | 870,000 | | | $ | 1.70 | | |
Cancelled | | | (374,236 | ) | | $ | 7.06 | | |
| |
|
| | | | | | |
Options Outstanding at 12/31/07 | | | 2,420,386 | | | $ | 3.99 | | |
| |
|
| | | | | | |
|
Options exercisable at 12/31/07 | | | 1,606,763 | | | $ | 5.12 | | |
| |
|
| | |
|
| | |
|
Options exercisable at 12/31/06 | | | 879,467 | | | $ | 9.62 | | |
| |
|
| | |
|
| | |
|
Options exercisable at 12/31/05 | | | 622,333 | | | $ | 13.81 | | |
| |
|
| | |
|
| | |
| |
| Additional information with respect to the outstanding stock options as of December 31, 2007 is as follows: |
| | | | | | | | | | | | | | | | | | | | |
| | Options Outstanding | | Options Exercisable | |
| |
| |
| |
Range of Exercise Prices | | Options Outstanding | | Weighted Average Remaining Contractual Life | | Weighted Average Exercise Price | | Options Exercisable | | Weighted Average Exercise Price | |
| |
| |
| |
| |
| |
| |
$1.46 - $2.01 | | 945,000 | | | | 5.4 years | | | $ | 1.71 | | | 238,749 | | | | $ | 1.83 | | |
| | | | | | | | | | | | | | | | | | | | |
$2.15 - $3.95 | | 1,072,062 | | | | 7.4 years | | | $ | 2.41 | | | 964,690 | | | | $ | 2.42 | | |
| | | | | | | | | | | | | | | | | | | | |
$5.10 - $8.75 | | 93,774 | | | | 4.2 years | | | $ | 5.41 | | | 93,774 | | | | $ | 5.41 | | |
| | | | | | | | | | | | | | | | | | | | |
$9.38 - $21.20 | | 309,550 | | | | 4.2 years | | | $ | 15.98 | | | 309,550 | | | | $ | 15.98 | | |
| |
| | | | | | | | | | |
| | | | | | | |
|
| | 2,420,386 | | | | 6.1 years | | | $ | 3.99 | | | 1,606,763 | | | | $ | 5.12 | | |
| |
| | | | | | | | | | |
| | | | | | | |
F-21
Pharmos Corporation
Notes to Consolidated Financial Statements
| |
| On September 6, 2004, the Board of Directors approved the Retention Award Agreements and Pharmos entered into Retention Award Agreements with each of Dr. Haim Aviv, Chairman and Chief Executive Officer, and Dr. Gad Riesenfeld, its then President and Chief Operating Officer. The Company granted retention awards of 75,949 restricted stock units to Dr. Aviv and 50,633 shares of restricted stock to Dr. Riesenfeld (the Awards). Under the agreement, one-half of the Awards vested on December 31, 2005 and the balance shall vest and become non-forfeitable on June 30, 2007, subject to certain accelerated vesting provisions. Under the terms of Dr. Riesenfeld’s severance agreement, the balance of his Awards vested on his departure from the Company on April 2, 2006 and the expense of those awards was accelerated on April 2, 2006. Under the terms of Dr. Aviv’s severance agreement, the balance of his Awards vested on his departure from the Company on March 31, 2007 and the expense of those awards was accelerated at March 31, 2007. The fair value of the restricted shares was based on the fair value of the stock on the issuance date. The Awards of restricted stock are not included in the above stock option table. |
| |
| Fair value of options: |
| |
| The fair value of each option grant was estimated on the date of grant using the Black-Scholes option valuation model with the following weighted-average assumptions: |
| | | | | | | |
| | 2007 | | 2006 | |
| |
| |
| |
Risk-free interest rate | | | 4.20-4.75% | | | 4.35-4.69% | |
Expected lives (in years) | | | 6.16 | | | 5 | |
Dividend yield | | | 0% | | | 0% | |
Expected volatility | | | 79 -80% | | | 80 -84% | |
Fair value | | | $1.28 | | | $1.60 | |
| |
| Expected Volatility. The Company calculates the expected volatility of its stock options using historical volatility of weekly stock prices. |
| |
| Expected Term. The expected term is based on historical observations of employee exercise patterns during the Company’s history. |
| |
| Risk-Free Interest Rate. The interest rate used in valuing awards is based on the yield at the time of grant of a U.S. Treasury security with an equivalent remaining term. |
| |
| Dividend Yield. The Company has never paid cash dividends, and does not currently intend to pay cash dividends, and thus has assumed a 0% dividend yield. |
| |
| Pre-Vesting Forfeitures. Estimates of pre-vesting option forfeitures are based on Company experience. The Company will adjust its estimate of forfeitures over the requisite service period based on the extent to which actual forfeitures differ, or are expected to differ, from such estimates. Changes in estimated forfeitures will be recognized through a cumulative catch-up adjustment in the period of change and will also impact the amount of compensation expense to be recognized in future periods. |
| |
| During the years ended December 31, 2007, 2006 and 2005, employees and outside directors of the Company were granted stock options under the Pharmos 2000 Stock Option Plan in the amount of 870,000 or a fair value of $1,117,347, 881,000 options, or a fair value of $1,412,443, and 575,310 options, or a fair value of $949,900, respectively. The fair value of options that vested during the years ended December 31, 2007, 2006 and 2005, without considering forfeitures, was $1,018,539, $1,046,956 and $4,939,943, respectively. |
| |
12. | Related Parties |
| |
| The Company’s Pharmos Ltd. subsidiary renewed a License Agreement with Herbamed, Ltd., a company controlled by the Company’s Chairman and Chief Executive Officer. The License Agreement licenses to Herbamed the Company’s patent rights for the oral delivery of lipophilic substances in the limited field of |
F-22
Pharmos Corporation
Notes to Consolidated Financial Statements
| |
| nutraceuticals, which include food and dietary supplements, food additives, vitamins and herbs. Under the terms of the revised License Agreement, Herbamed will pay to Pharmos Ltd. royalties of 3% on net sales. During 2007, 2006 and 2005, the Company recognized other income of $4,992, $5,177, and $24,670, respectively, under terms of the licensing agreement with Herbamed. |
| |
| CEO Retirement Agreement. Pursuant to the retirement agreement with the Company, the Chairman and former CEO acquired his corporate automobile on June 30, 2007 for $31,008. The automobile’s fair market value as of June 2007 was $64,599 and its depreciated cost as of the June 30, 2007 was $68,278. The discounted benefit of $33,591 was included in general and administrative expenses. |
| |
13. | Income Taxes |
| |
| For 2007, 2006 and 2005, the Company has not recorded a tax benefit on the operating losses generated by U.S and Israeli operations. After an assessment of all available evidence, including historical and forecasted operating results, management has concluded that realization of the Company’s net operating loss carryforwards (“NOLs”), which includes Vela’s historical NOLs and research tax credits generated through the acquisition date, and other deferred tax assets could not be considered more likely than not. Based on this assessment, the Company has increased the valuation allowance established on deferred tax assets by approximately $3,177,000, $40,510,000, and $1,617,000 in 2007, 2006 and 2005, respectively. A substantial portion of the increase in the December 31, 2006 valuation allowance related to the acquired NOLs and tax credits of Vela. |
| |
| In 2007, 2006, and 2005, the Company sold $12,136,911, $7,781,267 and $6,413,522, respectively, of its State Net Operating Loss carryforwards under the State of New Jersey’s Technology Business Tax Certificate Transfer Program (the “Program”). The Program allows qualified technology and biotechnology businesses in New Jersey to sell unused amounts of net operating loss carryforwards and defined research and development tax credits for cash. The proceeds from the sale in 2007, 2006, and 2005, net of commissions, were $955,782, $612,775 and $490,634, respectively, and such amounts were recorded as a tax benefit in the accompanying statements of operations. In December 2006, the Company received $493,000 related to the sale of Vela net operating losses. In accounting for the Vela acquisition, such amount was allocated to the purchase price and, accordingly, is not reflected in the accompanying 2006 statement of operations. The State renews the Program annually and currently limits the aggregate proceeds to $60,000,000. We cannot be certain if we will be able to sell any of our remaining or future New Jersey loss carryforwards or tax credits under the Program. |
| |
| For 2007, 2006 and 2005, the Company’s recorded tax benefit differs from the benefit calculated by applying the statutory U.S. federal income tax rate due to the valuation allowances established on deferred tax assets in those periods and non-deductible charges, including the in - process research and development charge, offset by the aforementioned tax benefits from the sale of New Jersey NOLs. |
| |
| At December 31, 2007 and 2006, the Company’s deferred tax assets are comprised of the following: |
| | | | | | | |
| | 2007 | | 2006 | |
| |
| |
| |
Domestic NOLs | | $ | 75,906,000 | | $ | 72,883,000 | |
Israeli NOLs | | | 877,000 | | | 818,000 | |
Research and Development Credit Carryforwards | | | 6,831,000 | | | 7,080,000 | |
In Process Research and Development | | | 8,231,000 | | | 8,231,000 | |
Accrued expenses, compensation and other | | | 1,204,000 | | | 860,000 | |
| |
|
| |
|
| |
Net Deferred Tax Assets | | | 93,049,000 | | | 89,801,000 | |
Valuation allowance | | | (93,049,000 | ) | | (89,801,000 | ) |
| |
|
| |
|
| |
| | $ | — | | $ | — | |
| |
|
| |
|
| |
F-23
Pharmos Corporation
Notes to Consolidated Financial Statements
| |
| At December 31, 2007 the Company had net operating losses of approximately $207 million and $92 million for U.S and New Jersey tax return purposes, respectively. Of these amounts, approximately $60 million and $42 million, respectively, relate to Vela’s results of operations prior to the acquisition. Management believes that Vela’s State of New Jersey NOL will not qualify to be available for sale under the Program. Net operating losses for Israel tax return purposes approximated $3 million at December 31, 2007. As a result of previous business combinations and changes in its ownership, there is a substantial amount of U.S. NOLs that may be subject to annual limitations on utilization. The remaining U.S. NOLs begin to expire in 2008 and continue to expire through 2027. |
| |
| The Vela acquisition has been regarded as a tax free reorganization, although no assurances can be given to this treatment, within the meaning of Section 368(a) of the Internal Revenue Code. |
| |
14. | Commitments and Contingencies |
| |
| Leases |
| |
| The Company leases research and office facilities in Israel and New Jersey. The facilities in Israel are used in the operation of the Company’s research and development activities. |
| |
| All of the leases described above call for base rentals, payment of certain building maintenance costs (where applicable) and future increases based on the consumer price indices. |
| |
| At December 31, 2007, the future gross minimum lease commitments with respect to non-cancelable operating leases (including office and equipment leases) with initial terms in excess of one year are as follows: |
| | | | |
| | Lease Commitments | |
|
| |
| |
2008 | | | $ | 311,801 | | |
2009 | | | | 233,810 | | |
2010 | | | | 2,745 | | |
2011 | | | | — | | |
2012 | | | | — | | |
| | |
|
| | |
| | | $ | 548,356 | | |
| | |
|
| | |
| |
| Rent expense during 2007, 2006 and 2005 amounted to $447,316, $623,165, and $544,013, respectively. In 2007, 2006 and 2005, rent expense is net of sublease income of $100,713, $128,850, and $97,630, respectively. A sublease agreement expired on March 31, 2007 and was at an annual rate of $97,630. A second sublease entered into March 2006 is for $37,466 annually and expires on December 2009. The Israel facility entered into a sub-lease agreement for a portion of the leased space in 2007. |
| |
| Consulting contracts and employment agreements |
| |
| In the normal course of business, the Company enters into annual employment and consulting contracts with various employees and consultants. |
| |
| Dividend restrictions |
| |
| Dividends may be paid by the Company’s subsidiary, Pharmos Limited, only out of retained earnings as determined for Israeli statutory purposes. There are no retained earnings in Israel available for distribution as dividends as of December 31, 2007, 2006 or 2005. |
F-24
Pharmos Corporation
Notes to Consolidated Financial Statements
| |
| Litigation |
| |
| The Company and certain current officers have been named as defendants in several purported shareholder class action lawsuits alleging violations of federal securities laws. These lawsuits were filed beginning in January 2005 and are pending in the U.S. District Court for the District of New Jersey. These lawsuits assert claims under Sections 10(b) and 20(a) of the Securities Exchange Act of 1934 and Rule 10b-5 hereunder. The complaints allege generally that the defendants knowingly or recklessly made false or misleading statements regarding the effectiveness of dexanabinol in treating TBI (Traumatic Brain Injury) which had the effect of artificially inflating the price of the Company’s common stock. These class actions have been consolidated by order of the court and lead plaintiffs and lead plaintiffs’ counsel have been appointed. An amended complaint was filed in September 2005. |
| |
| On May 31, 2007, the Company entered into an agreement with plaintiffs to settle the class action lawsuits that commenced starting in January 2005 and are currently pending in the U.S. District Court for the District of New Jersey. The lawsuits relate to statements purportedly made by Pharmos and its officers regarding the effectiveness of dexanabinol in treating traumatic brain injury. |
| |
| The settlement, which is covered in its entirety by Pharmos’ insurance, has been reached with no admission of liability by any party and has been entered into to avoid costly and time consuming litigation by all parties. The parties agreed to seek the required court approvals of the settlement and filed the settlement documents with the Court on June 4, 2007. On July 18, 2007, the Court granted preliminary approval of the settlement. |
| |
| Both of the previously disclosed derivative lawsuits (which alleged, generally, breaches of fiduciary duty and other state law violations arising from the same set of underlying facts as the class actions) have been settled, court approval has been obtained, the settlements are final and the cases have been dismissed with prejudice. |
| |
15. | Employee Benefit Plans |
| |
| The Company has a 401-K defined contribution profit-sharing plan covering its’ U.S. employees. Contributions to the plan are based on employer contributions as determined by the Company and allowable discretionary contributions, as determined by the Company’s Board of Directors, subject to certain limitations. Contributions by the Company to this plan amounted to $39,204, $46,080, and $49,132 in 2007, 2006 and 2005, respectively. |
| |
| Pharmos Ltd. participates in various contribution severance plans and makes regular deposits with pension funds or insurance companies to allow some severance rights to most of its employees. The custody and management of the amounts so deposited are independent of the Company. The Company is required by Israeli labor laws to pay upon dismissal or retirement each employee one month of salary for each year of service. The Company generally funds this liability by purchasing insurance policies directly in the name of each employee. |
| |
16. | Segment and Geographic Information |
| |
| The Company is active in one business segment: designing, developing, selling and marketing pharmaceutical products. The Company maintains development operations in the United States and Israel. The Company’s administration operations are maintained in the United States. The Company’s chief operating decision makers use measurements aggregated at the entity-wide level to manage the business. Reflected in the amounts below are intercompany billings from Israel to the United States for research and development activity. |
| |
| |
| |
F-25
Pharmos Corporation
Notes to Consolidated Financial Statements
| |
| Geographic information for the years ended December 31, 2007, 2006 and 2005 are as follows: |
| | | | | | | | | | |
| | 2007 | | 2006 | | 2005 | |
| |
| |
| |
| |
Net loss | | | | | | | | | | |
United States | | $ | (15, 553,864 | ) | $ | (34,848,770 | ) | $ | (2,709,593 | ) |
Israel | | | (71,961 | ) | | (288,199 | ) | | (220,279 | ) |
| |
|
| |
|
| |
|
| |
| | $ | (15,625,825 | ) | $ | (35,136,969 | ) | $ | (2,929,872 | ) |
| |
|
| |
|
| |
|
| |
Total assets | | | | | | | | | | |
United States | | $ | 10,827,747 | | $ | 25,245,098 | | $ | 45,752,574 | |
Israel | | | 1,547,212 | | | 3,148,240 | | | 3,238,198 | |
| |
|
| |
|
| |
|
| |
| | $ | 12,374,959 | | $ | 28,393,338 | | $ | 48,990,772 | |
| |
|
| |
|
| |
|
| |
Long lived assets, net | | | | | | | | | | |
United States | | $ | 18,280 | | $ | 38,368 | | $ | 86,505 | |
Israel | | | 406,178 | | | 555,089 | | | 656,355 | |
| |
|
| |
|
| |
|
| |
| | $ | 424,458 | | $ | 593,457 | | $ | 742,860 | |
| |
|
| |
|
| |
|
| |
Capital expenditures, net | | | | | | | | | | |
United States | | $ | 9,100 | | $ | 1,155 | | $ | 8,401 | |
Israel | | | 167,492 | | | 164,211 | | | 128,821 | |
| |
|
| |
|
| |
|
| |
| | $ | 176,592 | | $ | 165,366 | | $ | 137,222 | |
| |
|
| |
|
| |
|
| |
F-26
Pharmos Corporation
Notes to Consolidated Financial Statements
17. Quarterly Information (Unaudited)
| | | | | | | | | | | | | |
Year ended December 31, 2007 | | 1st Quarter | | 2nd Quarter | | 3rd Quarter | | 4th Quarter | |
| |
| |
| |
| |
| |
Operating Expenses | | $ | 5,100,362 | | $ | 4,877,224 | | $ | 3,732,191 | | $ | 3,869,482 | |
Loss from Operations | | | (5,100,362 | ) | | (4,877,224 | ) | | (3,732,191 | ) | | (3,869,482 | ) |
Other income | | | 347,267 | | | 239,821 | | | 193,636 | | | 216,928 | |
Net loss 2 | | $ | (4,753,095 | ) | $ | (4,637,403 | ) | $ | (3,538,555 | ) | $ | (2,696,772 | ) |
Net loss per share – basic and diluted* | | $ | (.19 | ) | $ | (.18 | ) | $ | (.14 | ) | $ | (.11 | ) |
| | | | | | | | | | | | | |
Year ended December 31, 2006 | | 1st Quarter | | 2nd Quarter | | 3rd Quarter | | 4th Quarter | |
| |
| |
| |
| |
| |
Operating Expenses1 | | $ | 3,458,184 | | $ | 4,596,064 | | $ | 4,730,287 | | $ | 24,757,984 | |
Loss from Operations | | | (3,458,184 | ) | | (4,596,064 | ) | | (4,730,287 | ) | | (24,757,984 | ) |
Other income | | | 455,498 | | | 497,688 | | | 488,734 | | | 350,855 | |
Net loss 2 | | $ | (3,002,686 | ) | $ | (4,098,376 | ) | $ | (4,241,553 | ) | $ | (23,794,354 | ) |
Net loss per share – basic and diluted* | | $ | (.16 | ) | $ | (.21 | ) | $ | (.22 | ) | $ | (1.00 | ) |
* The addition of earnings (loss) per share by quarter may not equal total earnings (loss) per share for the year.
| |
1. | Fluctuations within operating expenses are primarily related to expenses with clinical trials and the timing of the receipt of grants and the acquisition of Vela in process research and development expenses in the fourth quarter of 2006. |
| |
2. | Includes the sale of the NJ Net Operating Losses in the fourth quarters of 2007 and 2006 of $955,782, and $612,775, respectively. |
SUBSEQUENT EVENTS
Private Placement of Convertible Debentures
Pharmos Corporation announced on January 3, 2008 that it completed an initial closing of a private placement of its 10% Convertible Debentures due November 2012. At the initial closing the Company issued $4,000,000 principal amount of the Debentures, at par, and received gross proceeds in the same amount.
The purchasers consisted of certain existing investors in the Company, namely Venrock Associates (which is affiliated with Anthony B. Evnin), New Enterprise Associates (which is affiliated with Charles W. Newhall, III), Lloyd I. Miller, III and Robert F. Johnston.
The Debentures mature the earlier of November 1, 2012 or the sale of the Company. The Debentures, together with all accrued and unpaid interest thereon, may be repaid, without premium or penalty, commencing on November 1, 2011.
A condition of closing was the amendment of the 2006 Vela acquisition agreement to defer the cash milestones payable by the Company to the former stockholders of Vela Pharmaceuticals Inc. upon (A) the enrollment of the final patient in the Company’s current Phase 2b clinical trial for dextofisopam ($1 million) and (B) the successful completion of such Phase 2b ($2 million). Payment will be deferred until such time as (X) the Company has successfully entered into a strategic collaboration or licensing agreement with a third party for the development of dextofisopam resulting in an upfront cash fee or at least $10 million, and (Y) Payment of one or both of the cash milestones would still leave the Company with at least one year’s operating cash.
F-27
Pharmos Corporation
Notes to Consolidated Financial Statements
Additionally, the Vela acquisition agreement was amended to defer the equity milestones issuable to the Vela shareholders related to such Phase 2b events until November 1, 2009.
Starting on November 1, 2009 (or earlier sale of the Company), any outstanding Debenture may be converted at the option of the holder. The conversion price is fixed equal to $0.70 per share. The Debentures bear interest at the rate of 10% per annum, payable semi-annually either in cash or common stock of the Company at the option of the Company.
Under the terms of the offering, the Company may raise gross proceeds up to an aggregate of $8,000,000 from the sale of Debentures in the placement (including the Debentures issued at the initial closing). The proceeds will be used for working capital, in particular for the ongoing Phase 2b trial for dextofisopam. The securities issued and issuable in the offering have not been registered under the Securities Act of 1933, as amended, and may not be offered or sold in the United States absent registration or applicable exemption from registration requirements.
Board and Management Changes
Pharmos Corporation also announced the following changes in its Board of Directors and Management, in January and February 2008:
Board Changes
Robert F. Johnston has been elected to the Board as Executive Chairman effective January 3, 2008.
Haim Aviv, Ph.D., David Schlachet and Mony Ben Dor (all effective January 3, 2008) and Abraham Sartani (effective February 11, 2008) have retired from the Board.
The Pharmos Board now consists of six directors — Robert F. Johnston, Executive Chairman, Anthony B. Evnin (Venrock), Charles W. Newhall, III (New Enterprise Associates), Srinivas Akkaraju, M.D., Ph.D. (Panorama Capital), Lloyd I. Miller, III and Elkan Gamzu, Ph.D.
Management Changes
Effective January 3, 2008 the Pharmos Board designated Mr. Robert F. Johnston to serve as Executive Chairman of the Board and Mr. S. Colin Neill to serve as President, in addition to his current roles as Chief Financial Officer, Treasurer and Secretary.
Also effective January 3, 2008, Elkan Gamzu Ph.D., who had been Chief Executive Officer, retired from that position and will remain on the Board.
F-28