DEF 14A
1
f80352dedef14a.txt
PAIN THERAPEUTICS NOTICE & PROXY STMT. 5/30/02
SCHEDULE 14A
(RULE 14A-101)
INFORMATION REQUIRED IN PROXY STATEMENT
SCHEDULE 14A INFORMATION
PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES
EXCHANGE ACT OF 1934 (AMENDMENT NO. ___)
Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]
Check the appropriate box:
[ ] Preliminary Proxy Statement
[ ] Confidential, for Use of the Commission Only (as permitted by
Rule 14a-6(e)(2))
[X] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12
PAIN THERAPEUTICS, INC.
--------------------------------------------------------------------------------
(Name of Registrant as Specified in its Charter)
--------------------------------------------------------------------------------
(Name of Person(s) Filing Proxy Statement, if other than the Registrant)
Payment of Filing Fee (Check the appropriate box):
[X] No fee required.
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
(1) Title of each class of securities to which transaction applies:
------------------------------------------------------------------------
(2) Aggregate number of securities to which transaction applies:
------------------------------------------------------------------------
(3) Per unit price or other underlying value of transaction computed
pursuant to Exchange Act Rule 0-11 (set forth the amount on which the
filing fee is calculated and state how it was determined):
------------------------------------------------------------------------
(4) Proposed maximum aggregate value of transaction:
------------------------------------------------------------------------
(5) Total fee paid:
------------------------------------------------------------------------
[ ] Fee paid previously with preliminary materials.
[ ] Check box if any part of the fee is offset as provided by Exchange Act
Rule 0-11(a)(2) and identify the filing for which the offsetting fee was
paid previously. Identify the previous filing by registration statement
number, or the Form or Schedule and the date of its filing.
(1) Amount Previously Paid:
------------------------------------------------------------------------
(2) Form, Schedule or Registration Statement No.:
------------------------------------------------------------------------
(3) Filing Party:
------------------------------------------------------------------------
(4) Date Filed:
------------------------------------------------------------------------
(PAIN THERAPEUTICS, INC. LOGO)
NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
MAY 30, 2002
To the Stockholders:
NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders of Pain
Therapeutics, Inc. (the "Company"), a Delaware corporation, will be held on
Thursday, May 30, 2002 at 10:00 a.m., local time, at the offices of Wilson
Sonsini Goodrich & Rosati, Professional Corporation located at 650 Page Mill
Road, Palo Alto, California, 94304, for the following purposes:
1. To elect Gert Caspritz, Ph.D. and Richard G. Stevens, CPA, as
Class II Directors, each to serve for a three year term and until their
successors are duly elected and qualified (Proposal One);
2. To approve the amendment of the Company's 1998 Stock Plan to
provide for (i) initial stock option grants to non-employee directors to
purchase 25,000 shares of Common Stock to be granted on the date of the
first Board of Directors or other Committee meeting attended by a
non-employee director and (ii) an increase in annual stock option grants to
non-employee directors from 20,000 shares to 25,000 shares of Common Stock
to be granted on the date of each Annual Meeting of Stockholders (Proposal
Two);
3. To approve the option grant limitations contained in the 1998
Stock Plan for purposes of Section 162(m) of the Internal Revenue Code of
1986, as amended (Proposal Three);
4. To ratify the appointment of Ernst & Young LLP as independent
public accountants to the Company for the fiscal year ending December 31,
2002 (Proposal Four); and
5. To transact such other business as may properly be brought before
the meeting and any adjournment(s) thereof.
The foregoing items of business are more fully described in the Proxy
Statement accompanying this Notice.
Only stockholders of record at the close of business on April 11, 2002 are
entitled to notice of and to vote at the meeting.
Sincerely,
-s- Michael J. O'Donnell
Michael J. O'Donnell
Secretary
South San Francisco, California
April 26, 2002
YOUR VOTE IS IMPORTANT
THIS PROXY STATEMENT IS FURNISHED IN CONNECTION WITH THE SOLICITATION OF PROXIES
BY THE COMPANY, ON BEHALF OF THE BOARD OF DIRECTORS, FOR THE 2002 ANNUAL MEETING
OF STOCKHOLDERS. THE PROXY STATEMENT AND THE RELATED PROXY FORM ARE BEING
DISTRIBUTED ON OR ABOUT APRIL 26, 2002. YOU CAN VOTE YOUR SHARES USING ONE OF
THE FOLLOWING METHODS:
- COMPLETE AND RETURN A WRITTEN PROXY CARD
- ATTEND THE COMPANY'S 2002 ANNUAL MEETING OF STOCKHOLDERS AND VOTE
ALL STOCKHOLDERS ARE CORDIALLY INVITED TO ATTEND THE MEETING. HOWEVER, TO ENSURE
YOUR REPRESENTATION AT THE MEETING, YOU ARE URGED TO MARK, SIGN, DATE AND RETURN
THE ENCLOSED PROXY CARD AS PROMPTLY AS POSSIBLE IN THE POSTAGE-PREPAID ENVELOPE
ENCLOSED FOR THAT PURPOSE. ANY STOCKHOLDER ATTENDING THE MEETING MAY VOTE IN
PERSON EVEN IF HE OR SHE HAS RETURNED A PROXY CARD.
PAIN THERAPEUTICS, INC.
416 BROWNING WAY
SOUTH SAN FRANCISCO, CALIFORNIA 94080
---------------------
PROXY STATEMENT
---------------------
INFORMATION CONCERNING SOLICITATION AND VOTING
GENERAL
The enclosed Proxy is solicited on behalf of the Board of Directors of Pain
Therapeutics, Inc. (which we will refer to as the "Company" throughout this
Proxy Statement) for use at the Annual Meeting of Stockholders to be held at the
offices of Wilson Sonsini Goodrich & Rosati, Professional Corporation located at
650 Page Mill Road, Palo Alto, California, 94304, on Thursday, May 30, 2002, at
10:00 a.m., local time, and at any adjournment(s) thereof, for the purposes set
forth herein and in the accompanying Notice of Annual Meeting of Stockholders.
The Company's principal executive offices are located at the address listed at
the top of the page and the telephone number is (650) 624-8200.
The Company's Annual Report and Annual Report on Form 10-K, containing
financial statements for the fiscal year ended December 31, 2001, are being
mailed together with these proxy solicitation materials to all stockholders
entitled to vote. This Proxy Statement, the accompanying Proxy, the Company's
Annual Report and Annual Report on Form 10-K will first be mailed on or about
April 26, 2002 to all stockholders entitled to vote at the meeting.
THE COMPANY SHALL PROVIDE WITHOUT CHARGE TO EACH STOCKHOLDER SOLICITED BY
THESE PROXY SOLICITATION MATERIALS A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM
10-K, TOGETHER WITH THE FINANCIAL STATEMENTS AND FINANCIAL STATEMENT SCHEDULES
REQUIRED TO BE FILED WITH THE ANNUAL REPORT ON FORM 10-K, UPON REQUEST OF THE
STOCKHOLDER MADE IN WRITING TO PAIN THERAPEUTICS, INC., 416 BROWNING WAY, SOUTH
SAN FRANCISCO, CALIFORNIA, 94080, ATTN: MANAGER, INVESTOR RELATIONS.
RECORD DATE AND SHARE OWNERSHIP
Stockholders of record at the close of business on April 11, 2002 (which we
will refer to as the "Record Date" throughout this Proxy Statement) are entitled
to notice of and to vote at the meeting and at any adjournment(s) thereof. The
Company has one series of common shares issued and outstanding, designated as
Common Stock, $0.001 par value per share (the "Common Stock"), and one series of
undesignated Preferred Stock ("the Preferred Stock"), $0.001 par value per
share. As of the Record Date, 120,000,000 shares of the Company's Common Stock
were authorized and 27,166,603 shares were issued and outstanding. As of the
Record Date, 10,000,000 shares of the Company's Preferred Stock were authorized
and none were outstanding.
REVOCABILITY OF PROXIES
Any proxy given pursuant to this solicitation may be revoked by the person
giving it at any time before its use by (A) delivering to the Company at its
principal offices (Attention: Manager, Investor Relations) (i) a written notice
of revocation or (ii) a duly executed proxy bearing a later date or (B)
attending the meeting and voting in person.
VOTING
On all matters, each share has one vote. See Proposal One -- Election of
Two Class II Directors -- Vote Required, Proposal Two -- Amendment to the
Company's 1998 Stock Plan -- Vote Required and Proposal Three -- Approval for
Option Grant Limitations -- Vote Required.
SOLICITATION OF PROXIES
The Company will bear the entire cost of solicitation of proxies, including
preparation, assembly, printing and mailing of this proxy statement, the proxy
and any additional information furnished to stockholders. Copies of solicitation
materials will be furnished to banks, brokerage houses, fiduciaries and
custodians holding in their names shares of the Company's Common Stock
beneficially owned by others to forward to such beneficial owners. The Company
may reimburse persons representing beneficial owners of Common Stock for their
costs of forwarding solicitation materials to such beneficial owners. Proxies
may also be solicited by certain of the Company's directors, officers and
regular employees, without additional compensation, personally or by telephone
or facsimile.
QUORUM; ABSTENTIONS; BROKER NON-VOTES
Votes cast by proxy or in person at the Annual Meeting ("Votes Cast") will
be tabulated by the Inspector of Elections (the "Inspector") who will be a
representative from Mellon Investor Services, the Company's Transfer Agent and
Registrar. The Inspector will also determine whether or not a quorum is present.
Except in certain specific circumstances, the affirmative vote of a majority of
shares present in person or represented by proxy at a duly held meeting at which
a quorum is present is required under Delaware law for approval of proposals
presented to stockholders. In general, Delaware law provides that a quorum
consists of a majority of shares entitled to vote and present or represented by
proxy at the meeting.
The Inspector will treat shares that are voted WITHHELD or ABSTAIN as being
present and entitled to vote for purposes of determining the presence of a
quorum but will not be treated as votes in favor of approving any matter
submitted to the stockholders for a vote. When proxies are properly dated,
executed and returned, the shares represented by such proxies will be voted at
the Annual Meeting in accordance with the instructions of the stockholder. If no
specific instructions are given, the shares will be voted (i) for the election
of the nominees for directors set forth herein; (ii) to approve the amendment of
the Company's 1998 Stock Plan to provide for (a) initial stock option grants to
non-employee directors to purchase 25,000 shares of Common Stock to be granted
on the date of the first Board of Directors or other Committee meeting attended
by a non-employee director and (b) an increase in annual stock option grants to
non-employee directors from 20,000 shares to 25,000 shares of Common Stock to be
granted on the date of each Annual Meeting of Stockholders; (iii) approval of
the option grant limitations contained in the 1998 Stock Plan for purposes of
Section 162(m) of the Internal Revenue Code of 1986 as amended; (iv) for the
ratification of Ernst & Young LLP as independent public accountants to the
Company for the fiscal year ending December 31, 2002; and (v) upon such other
business as may properly come before the Annual Meeting or any adjournment
thereof, but will not be voted in the election of directors other than as
provided in (i) above.
If a broker indicates on the enclosed proxy or its substitute that such
broker does not have discretionary authority as to certain shares to vote on a
particular matter (broker non-votes), those shares will be considered as present
with respect to establishing a quorum for the transaction of business. The
Company believes that the tabulation procedures to be followed by the Inspector
are consistent with the general statutory requirements in Delaware concerning
voting of shares and determination of a quorum.
In a 1988 Delaware case, Berlin v. Emerald Partners, the Delaware Supreme
Court held that while broker non-votes may be counted for purposes of
determining the presence or absence of a quorum for the transaction of business,
broker non-votes should not be counted for purposes of determining the number of
votes cast with respect to the particular proposal on which the broker has
expressly not voted. Broker non-votes with respect to proposals set forth in
this Proxy Statement will therefore not be considered "Votes Cast" and,
accordingly, will not affect the determination as to whether the requisite
majority of Votes Cast has been obtained with respect to a particular matter.
2
DEADLINE FOR RECEIPT OF STOCKHOLDER PROPOSALS
Stockholders are entitled to present proposals for action at a forthcoming
meeting if they comply with the requirements of the Company's bylaws and the
rules established by the Securities and Exchange Commission, under the
Securities Exchange Act of 1934, as amended (the "Exchange Act"). Proposals of
stockholders of the Company that are intended to be presented by such
stockholders at the Company's 2003 Annual Meeting of Stockholders must be
received by the Company no later than December 20, 2002, in order that they may
be considered for inclusion in the proxy statement and form of proxy relating to
that meeting.
The attached proxy card grants the proxy holders discretionary authority to
vote on any matter raised at the Annual Meeting. If a stockholder intends to
submit a proposal at the Company's 2003 Annual Meeting of Stockholders that is
not eligible for inclusion in the proxy statement relating to the meeting, and
the stockholder fails to give the Company notice in accordance with the
requirements set forth in the Exchange Act but after December 20, 2002 and on or
before March 5, 2003, then the proxy holders will be allowed to use their
discretionary authority when and if the proposal is raised at the Company's 2003
Annual Meeting.
3
PROPOSAL ONE
ELECTION OF TWO CLASS II DIRECTORS
NOMINEES
The Company's Board of Directors has six authorized directors and currently
consists of six members. The Company has a classified Board of Directors, which
is divided into three classes of directors whose terms expire at different
times. The three classes are currently comprised of the following directors:
- Class I consists of Michael J. O'Donnell and Nadav Friedmann, M.D.,
Ph.D., who will serve until the 2004 Annual Meeting of Stockholders;
- Class II consists of Gert Caspritz, Ph.D. and Richard G. Stevens, CPA,
who will serve until the 2002 Annual Meeting of Stockholders, and who
stand for re-election as Class II directors at the meeting; and
- Class III consists of Remi Barbier and Sanford R. Robertson, who will
serve until the 2003 Annual Meeting of Stockholders.
In October 2001, Nadav Friedmann, M.D., Ph.D., a director, joined the
Company as an employee and resigned from both the Compensation Committee and the
Audit Committee. In February 2002, the Board of Directors increased the number
of authorized directors from five to six and appointed Richard G. Stevens, CPA,
as a director and as a member of the Audit Committee.
At each annual meeting of stockholders, the successors to directors whose
terms will then expire will be elected to serve from the time of election and
qualification until the third annual meeting following election and until their
successors have been duly elected and qualified. Any additional directorships
resulting from an increase in the number of directors will be distributed among
the three classes so that, as nearly as possible, each class will consist of an
equal number of directors.
Unless otherwise instructed, the proxy holders will vote the proxies
received by them for the Company's two nominees named below, who are currently
directors of the Company. The nominees have consented to be named as nominees in
the proxy statement and to continue to serve as directors if elected. If either
nominee becomes unable or declines to serve as a director or if additional
persons are nominated at the meeting, the proxy holders intend to vote all
proxies received by them in such a manner as will assure the election of the
nominees listed below if possible (or, if new nominees have been designated by
the Board of Directors, in such a manner as to elect such nominees), and the
specific nominees to be voted for will be determined by the proxy holders.
The nominees for the Class II Directors and their biographical information
are as follows:
- Gert Caspritz's biographical information can be found below in the
Directors and Executive Officers section.
- Richard G. Stevens' biographical information can be found below in the
Directors and Executive Officers section.
The Company is not aware of any reason that either nominee will be unable
or will decline to serve as a director. The term of office of each person
elected as a director will continue until the Company's Annual Meeting of
Stockholders held in 2005 or until a successor has been elected and qualified.
Other than the relationships noted in the section "Certain Business
Relationships," there are no arrangements or understandings between any director
or executive officer and any other person pursuant to which he is or was to be
selected as a director or officer of the Company.
VOTE REQUIRED
Directors will be elected by a plurality vote of the shares of the
Company's Common Stock present or represented and entitled to vote on this
matter at the meeting. Accordingly, the candidates receiving the
4
highest number of affirmative votes of shares represented and voting on this
proposal at the meeting will be elected as directors of the Company. Votes
withheld from a nominee and broker non-votes will be counted for purposes of
determining the presence or absence of a quorum but, because directors are
elected by a plurality vote, will have no impact once a quorum is present. See
"Quorum; Abstentions; Broker Non-Votes."
THE CLASS I AND III DIRECTORS RECOMMEND THAT
STOCKHOLDERS VOTE FOR THE CLASS II NOMINEES LISTED ABOVE.
5
PROPOSAL TWO
AMENDMENT TO THE PAIN THERAPEUTICS, INC. 1998 STOCK PLAN
Proposal two pertains to the amendment to the Pain Therapeutics, Inc. 1998
Stock Plan. The purpose of the amendment is to provide for (i) initial stock
option grants to non-employee directors to purchase 25,000 shares of Common
Stock to be granted on the date of the first Board of Directors or other
Committee meeting attended by a non-employee director and (ii) an increase in
annual stock option grants to non-employee directors from 20,000 shares to
25,000 shares of Common Stock to be granted on the date of each annual meeting
of stockholders.
The Board of Directors believes that it is necessary to offer stock-based
compensation to attract and retain top-level executives as members of the
Company's Board of Directors, and it recommends standardization of these stock
grants. At the present time, compensation for non-employee directors is limited
to stock options in an effort to attract directors who are concerned with
increasing shareholder value.
The following is a summary description of the 1998 Stock Plan.
DESCRIPTION OF THE PAIN THERAPEUTICS, INC. 1998 STOCK PLAN
General. The purpose of the 1998 Stock Plan is to help the Company attract
and retain the best available personnel for positions of substantial
responsibility, to provide additional incentive to the Company's employees,
directors and consultants and the employees and consultants of the Company's
parent and subsidiary companies and to promote the success of the Company's
business. Options granted under the 1998 Stock Plan may be either incentive
stock options or nonstatutory stock options.
Shares Reserved for Issuance Under the Plan. As of April 11, 2002, a total
of 7,000,000 shares of the Company's Common Stock were reserved for issuance
pursuant to the 1998 Stock Plan. In addition, the 1998 Stock Plan provides that
annual increases in the number of shares available for issuance thereunder will
be added on the first day of each fiscal year equal to the lesser of (i) 5% of
the outstanding shares of Common Stock on the last day of the Company's
immediately preceding fiscal year, (ii) 2,000,000 shares of Common Stock, or
(iii) an amount the Board of Directors may determine.
Administration. The 1998 Stock Plan may generally be administered by the
Company's Board of Directors or any of its committees as shall be administering
the plan, referred to as the administrator. The administrator may make any
determinations deemed necessary or advisable for the 1998 Stock Plan.
Eligibility. Nonstatutory stock options may be granted to the Company's
employees, directors and consultants and to employees and consultants of any of
the Company's parent or subsidiary companies, referred to as service providers.
Incentive stock options may be granted only to the Company's employees and to
employees of any of the Company's parent or subsidiary companies. The
administrator, in its discretion, selects which of the Company's service
providers to whom options may be granted, the time or times at which such
options shall be granted, and the exercise price and number of shares subject to
each such grant.
Limitations. Section 162(m) of the Code places limits on the deductibility
for federal income tax purposes of compensation paid to certain of the Company's
executive officers. In order to preserve the Company's ability to deduct the
compensation income associated with options granted to such persons, the 1998
Stock Plan provides that no service provider may be granted, in any fiscal year
of the Company, options to purchase more than 1,000,000 shares of the Company's
Common Stock. Notwithstanding this limit, however, in connection with such
individual's initial employment with the Company, he or she may be granted
options to purchase up to an additional 1,000,000 shares of the Company's common
stock.
Terms and Conditions of Options. Each option is evidenced by a stock
option agreement between the Company and the optionee, and is subject to the
following terms and conditions:
(a) Exercise Price. The administrator determines the exercise price
of options at the time the options are granted. The exercise price of an
incentive stock option and a nonstatutory stock option intended to qualify
as "performance based compensation" under Section 162(m) of the Internal
Revenue
6
Code of 1986, as amended ("Code") may not be less than 100% of the fair
market value of the Company's Common Stock on the date such option is
granted; provided, however, that the exercise price of an incentive stock
option granted to a 10% shareholder may not be less than 110% of the fair
market value on the date such option is granted.
(b) Exercise of Option; Form of Consideration. The administrator
determines when options become exercisable, and may, in its discretion,
accelerate the vesting of any outstanding option. The means of payment for
shares issued upon exercise of an option is specified in each option
agreement. The 1998 Stock Plan permits payment to be made by cash, check,
promissory note, other shares of the Company's Common Stock (with some
restrictions), cashless exercises, a reduction in the amount of any Company
liability to an optionee, any other form of consideration permitted by
applicable law, or any combination thereof.
(c) Term of Option. The administrator determines the term of each
option granted under the 1998 Stock Plan. The term of an incentive stock
option may be no more than ten (10) years from the date of grant; provided,
however, that in the case of an incentive stock option granted to a 10%
shareholder, the term of the option may be no more than five (5) years from
the date of grant. No option may be exercised after the expiration of its
term.
(d) Termination of Service. If an optionee's service relationship
with the Company terminates for any reason (excluding death or disability),
then the optionee generally may exercise the option within thirty (30) days
of such termination to the extent that the option is vested on the date of
termination, (but in no event later than the expiration of the term of such
option as set forth in the option agreement). If an optionee's service
relationship with the Company terminates due to the optionee's death or
disability, the optionee or the optionee's personal representative, estate,
or the person who acquires the right to exercise the option by bequest or
inheritance, as the case may be, generally may exercise the option, to the
extent the option was vested on the date of termination, within twelve (12)
months from the date of such termination.
(e) Nontransferability of Options. Unless otherwise determined by the
administrator, options granted under the 1998 Stock Plan are not
transferable other than by will or the laws of descent and distribution,
and may be exercised during the optionee's lifetime only by the optionee.
(f) Other Provisions. The stock option agreement may contain other
terms, provisions and conditions not inconsistent with the 1998 Stock Plan
as may be determined by the administrator.
Automatic Option Grants to Non-Employee Directors. If the stockholders
approve the proposed amendment to the 1998 Stock Plan, an automatic grant of
25,000 shares of Common Stock will be made to a director who first becomes a
non-employee director (except those directors who become non-employee directors
by ceasing to be employee directors) on the date he or she first attends a
meeting of the Board of Directors or one of its committees. If the stockholders
approve the proposed amendment to the 1998 Stock Plan, each non-employee
director will automatically be granted an option to purchase 25,000 shares of
Common Stock on the date of the Company's annual stockholder's meeting, provided
he or she will have served on the Company's Board of Directors as of such date.
All options automatically granted to non-employee directors will (i) vest as to
25% of the shares subject to the option on each anniversary of the date of
grant, subject to his or her continuing to serve as a member of the Board of
Directors on such date, (ii) be exercisable only while he or she remains a
member of the Board of Directors, (iii) have a term of 10 years, and (iv) have
an exercise price equal to 100% of the fair market value per share of Common
Stock on the date of grant.
Adjustments Upon Changes in Capitalization. In the event that the
Company's Common Stock changes by reason of any stock split, reverse stock
split, stock dividend, combination, reclassification or other similar change in
the Company's capital structure effected without the receipt of consideration,
appropriate adjustments shall be made in the number and class of shares of stock
subject to the 1998 Stock Plan, the number of shares that may be added to the
1998 Stock Plan on an annual basis, the number of shares that may be granted to
an optionee in any year and in connection with an optionee's initial employment
with the
7
Company, the number and class of shares of stock subject to any option
outstanding under the 1998 Stock Plan, and the exercise price of any such
outstanding option.
In the event of a liquidation or dissolution, any unexercised options will
terminate. The administrator may, in its sole discretion, provide that each
optionee shall have the right to exercise all or any part of the option,
including shares as to which the option would not otherwise be exercisable.
In connection with the Company's merger with or into another corporation or
a sale of all or substantially all of the Company's assets, each outstanding
option shall be assumed or an equivalent option substituted by the successor
corporation. If the successor corporation refuses to assume the options or to
substitute substantially equivalent options, the optionee shall have the right
to exercise the option as to all the optioned stock, including shares not
otherwise vested or exercisable. In such event, the administrator shall notify
the optionee that the option is fully exercisable for fifteen (15) days from the
date of such notice and that the option terminates upon expiration of such
period.
Amendment and Termination of the Plan. The Board of Directors may amend,
alter, suspend or terminate the 1998 Stock Plan, or any part thereof, at any
time and for any reason. However, the Company will obtain stockholder approval
for any amendment to the 1998 Stock Plan to the extent necessary and desirable
to comply with applicable law. No such action by the Board of Directors or
stockholders may alter or impair any option previously granted under the 1998
Stock Plan without the written consent of the optionee. Unless terminated
earlier, the 1998 Stock Plan shall terminate ten (10) years from the date the
1998 Stock Plan was adopted by the Board of Directors.
FEDERAL INCOME TAX CONSEQUENCES
Incentive Stock Options. An optionee who is granted an incentive stock
option does not recognize taxable income at the time the option is granted or
upon its exercise, although the exercise is an adjustment item for alternative
minimum tax purposes and may subject the optionee to the alternative minimum
tax. Upon a disposition of the shares more than two (2) years after grant of the
option and one (1) year after exercise of the option, any gain or loss is
treated as long-term capital gain or loss. Net capital gains on shares held more
than twelve (12) months may be taxed at a maximum federal rate of 20%. Capital
losses are allowed in full against capital gains and up to $3,000 against other
income. If these holding periods are not satisfied, the optionee recognizes
ordinary income at the time of disposition equal to the difference between the
exercise price and the lower of (i) the fair market value of the shares at the
date of the option exercise, or (ii) the sale price of the shares. Any gain or
loss recognized on such a premature disposition of the shares in excess of the
amount treated as ordinary income is treated as long-term or short-term capital
gain or loss, depending on the holding period. A different rule for measuring
ordinary income upon such a premature disposition may apply if the optionee is
also an officer, director, or 10% shareholder of the Company's. Unless limited
by Section 162(m) of the Code, the Company is entitled to a deduction in the
same amount as the ordinary income recognized by the optionee.
Nonstatutory Stock Options. An optionee does not recognize any taxable
income at the time he or she is granted a nonstatutory stock option. Upon
exercise, the optionee recognizes taxable income generally measured by the
excess of the then fair market value of the shares over the exercise price. Any
taxable income recognized in connection with an option exercise by the Company's
employee is subject to tax withholding by the Company. Unless limited by Section
162(m) of the Code, the Company is entitled to a deduction in the same amount as
the ordinary income recognized by the optionee. Upon a disposition of such
shares by the optionee, any difference between the sale price and the optionee's
exercise price, to the extent not recognized as taxable income as provided
above, is treated as long-term or short-term capital gain or loss, depending on
the holding period. Net capital gains on shares held more than 12 months may be
taxed at a maximum federal rate of 20%. Capital losses are allowed in full
against capital gains and up to $3,000 against other income.
The foregoing is only a summary of the effect of federal income taxation
upon the Company and optionees with respect to the grant and exercise of options
under the 1998 Stock Plan. It does not purport to be complete, and does not
discuss the tax consequences of the employee's, director's or consultant's death
or the
8
provisions of the income tax laws of any municipality, state or foreign country
in which the employee, director or consultant may reside.
VOTE REQUIRED
The approval of the Amendment to the 1998 Stock Plan requires the
affirmative vote of a majority of the Votes Cast on the proposal at the Annual
Meeting.
THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT STOCKHOLDERS VOTE FOR THE
AMENDMENT OF THE 1998 STOCK PLAN PROVIDING FOR (I) INITIAL STOCK OPTION GRANTS
TO NON-EMPLOYEE DIRECTORS TO PURCHASE 25,000 SHARES OF COMMON STOCK TO BE
GRANTED ON THE DATE OF THE FIRST BOARD OF DIRECTORS OR OTHER COMMITTEE MEETING
ATTENDED BY A NON-EMPLOYEE DIRECTOR AND (II) AN INCREASE IN ANNUAL STOCK OPTION
GRANTS TO NON-EMPLOYEE DIRECTORS FROM 20,000 SHARES TO 25,000 SHARES OF COMMON
STOCK TO BE GRANTED ON THE DATE OF EACH ANNUAL MEETING OF THE STOCKHOLDERS.
9
PROPOSAL THREE
APPROVAL OF THE OPTION GRANT LIMITATIONS CONTAINED IN THE 1998 STOCK PLAN FOR
PURPOSES OF SECTION 162(m) OF THE INTERNAL REVENUE CODE OF 1986, AS AMENDED
The Company's 1998 Stock Plan currently provides that no employee, director
or consultant may be granted, in any fiscal year of the Company, options to
purchase more than 1,000,000 shares of Common Stock. In addition, the Plan
provides that, notwithstanding the foregoing limitation, no employee, director
or consultant may be granted, in connection with such person's initial service
with the Company, options to purchase more than 1,000,000 shares of Common
Stock.
The purpose of these limits is to allow compensation associated with
options granted under the Plan to qualify as "performance based compensation"
within the meaning of Section 162(m) of the Code. Section 162(m) of the Code
limits the Company's deduction in any one fiscal year for federal income tax
purposes to $1,000,000 per person with respect to the Company's Chief Executive
Officer and its four other highest paid executive officers who are employed on
the last day of the fiscal year unless the compensation qualifies as
"performance-based" for 162(m) purposes. Option grants under the Plan will not
be subject to the 162(m) deduction limitation if the stockholders approve the
option grant limitations discussed above. Therefore, in order to maximize the
Company's federal income tax deductions, the Board is requesting that the
stockholders approve the option grant limitations of the Plan (as described in
the Summary of the Plan contained in Proposal Two of this Proxy) at the Annual
Meeting. In the event the stockholders do not approve this Proposal Three, the
Company will not be able to make option grants to its Chief Executive Officer
and its four other highest paid executive officers under the Company's 1998
Stock Plan.
VOTE REQUIRED
The approval of the option grant limitation contained in the 1998 Stock
Plan requires the affirmative vote of a majority of the Votes Cast on the
proposal at the Annual Meeting.
THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT
STOCKHOLDERS VOTE FOR THE APPROVAL OF THE OPTION GRANT LIMITATIONS
CONTAINED IN THE 1998 STOCK PLAN FOR PURPOSES OF SECTION 162(m) OF
THE INTERNAL REVENUE CODE OF 1986, AS AMENDED.
10
PROPOSAL FOUR
RATIFICATION OF APPOINTMENT OF ERNST & YOUNG LLP AS INDEPENDENT PUBLIC
ACCOUNTANTS TO THE COMPANY FOR THE FISCAL YEAR ENDING DECEMBER 31, 2002
The Board of Directors has selected Ernst & Young LLP, independent
auditors, to audit the financial statements of the Company for the fiscal year
ending December 31, 2002, and recommends that the stockholders vote for
ratification of such appointment. Although action by stockholders is not
required by law, the Board of Directors has determined that it is desirable to
request approval of this selection by the stockholders. Notwithstanding the
selection or ratification, the Board of Directors, in its discretion, may direct
the appointment of new independent public accountants at any time during the
year, if the Board of Directors determines that such a change would be in the
best interest of the Company
Effective April 10, 2002, the Company engaged Ernst & Young as the
Company's independent accountants. The Company's former independent accountants,
KPMG LLP, were dismissed effective April 10, 2002. The decision to change
independent accountants was recommended by the Company's Audit Committee and
approved by the Company's Board of Directors.
The audit reports of KPMG LLP on the financial statements of the Company as
of and for the fiscal years ended December 31, 2000 and 2001 did not contain an
adverse opinion or disclaimer of opinion, nor were they qualified or modified as
to uncertainty, audit scope or accounting principle.
During the Company's two most recent fiscal years and the subsequent
interim period through April 10, 2002, there were no disagreements between the
Company and KPMG LLP on any matter of accounting principles or practices,
financial statement disclosure, or auditing scope of procedure, which
disagreements if not resolved to their satisfaction would have caused KPMG LLP
to make reference thereto in their report on the financial statements of the
Company for such years.
During the Company's two most recent fiscal years and the subsequent
interim period through April 10, 2002, the Company has not consulted with Ernst
& Young LLP regarding any of the matters set forth in Items 304(a)(2)(i) and
(ii) of Regulation S-K.
The Company requested that KPMG LLP furnish a letter addressed to the
Securities and Exchange Commission stating whether they agree with the above
statements. A copy of the KPMG LLP letter to the Securities and Exchange
Commission, dated April 16, 2002 is filed as an exhibit to the Company's report
on Form 8-K dated April 10, 2002.
Representatives of Ernst & Young LLP and KPMG LLP are expected to be
present at the meeting and will be afforded the opportunity to make a statement
if they desire to do so, and are also expected to be available to respond to
appropriate questions.
THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT STOCKHOLDERS VOTE FOR
RATIFICATION OF THE APPOINTMENT OF ERNST & YOUNG LLP AS INDEPENDENT PUBLIC
ACCOUNTANTS TO THE COMPANY FOR THE FISCAL YEAR ENDING DECEMBER 31, 2002.
FEES BILLED TO THE COMPANY BY KPMG, LLP DURING FISCAL 2001
AUDIT FEES
Fees paid by the Company to KPMG LLP for the audit of the Company's
December 31, 2001 financial statements included on Form 10-K, and the quarterly
reviews of the Company's March 31, 2001, June 30, 2001 and September 30, 2001
financial statements included on Form 10-Q totaled $83,570.
FINANCIAL INFORMATION SYSTEMS DESIGN AND IMPLEMENTATION FEES
The Company did not engage KPMG LLP to provide advice to the Company
regarding financial information systems design and implementation during the
fiscal year ended December 31, 2001.
ALL OTHER FEES
Fees billed to the Company by KPMG LLP during the Company's 2001 fiscal
year for all other non-audit services rendered to the Company totaled $17,966.
These non-audit fees were related to services provided for GAAP accounting
advice and tax return services.
11
DIRECTORS AND EXECUTIVE OFFICERS
The following table sets forth for each Class I Director, each Class II
Director, each Class III Director and the executive officers of the Company,
their ages and present positions with the Company as of the Record Date.
NAME AGE POSITION
---- --- --------
Remi Barbier.................... 42 President, Chief Executive Officer, Chairman of the
Board of Directors and Class III Director
Nadav Friedmann, M.D., Ph.D. ... 59 Chief Operating Officer and Class I Director
Edmon R. Jennings............... 54 Chief Commercialization Officer
David L. Johnson................ 48 Chief Financial Officer
Grant L. Schoenhard, Ph.D. ..... 57 Chief Scientific Officer
Gert Caspritz, Ph.D.(1)(2)...... 52 Class II Director
Michael J. O'Donnell, Esq....... 43 Class I Director and Secretary
Sanford R. Robertson(1)(2)...... 70 Class III Director
Richard G. Stevens, CPA(1)...... 55 Class II Director
---------------
(1) Member of Audit Committee.
(2) Member of Compensation Committee.
There is no family relationship between any director or executive officer
of the Company.
Remi Barbier, the Company's founder, has served as the Company's President,
Chief Executive Officer and Chairman since the Company's inception in May 1998.
Prior to that time, Mr. Barbier helped in the growth or founding of: Exelixis
Inc., a functional genomics company, ArQule, a chemistry company, and EnzyMed
(now owned by Albany Molecular Research), a chemistry company. Mr. Barbier
served as Chief Operating Officer of Exelixis from January 1996 to May 1998.
Prior to that, he was Vice President of Corporate Development and Clinical
Project Manager of Xoma Corporation, a biotechnology company, from October 1993
to December 1995. Mr. Barbier is a director of Mendel Biotechnology, Inc. and
Poetic Genetics, Inc. Mr. Barbier received his B.A. from Oberlin College and his
M.B.A. from the University of Chicago.
Nadav Friedmann, M.D., Ph.D., has served as director of Pain Therapeutics,
Inc. since September 1998 and in October 2001 Dr. Friedmann joined the Company
as Chief Operating Officer. Dr. Friedmann is the owner and President of EMET
Research Inc., a consulting firm in the pharmaceutical industry. Dr. Friedmann
was President and Chief Executive Officer of Daiichi Pharmaceutical Corporation,
a pharmaceutical company, from 1997 to April 2000, and before that was a
Consultant to the Board of Directors of Daiichi Pharmaceutical Co., Ltd. in
Tokyo from 1995 to 1997. From 1992 to 1995, Dr. Friedmann served as Vice
President, Clinical Research at Xoma Corporation. From 1980 to 1991, Dr.
Friedmann held various leadership positions with Johnson and Johnson, a
healthcare company, including the position of Vice President and Head of
Research of J&J Biotechnology Center. Prior to that, Dr. Friedmann was Medical
Director of Abbott Laboratories. Dr. Friedmann is a graduate of Albert Einstein
College of Medicine, where he received an M.D., and of the University of
California, San Diego, where he received a Ph.D. degree in Biochemistry.
Edmon R. Jennings joined Pain Therapeutics, Inc. in February 2000. Prior to
that time, Mr. Jennings held senior management positions at Genentech, Inc.,
including Vice President of Corporate Development from December 1995 to January
2000, Vice President of Sales and Marketing from January 1994 to December 1995
and Vice President of Sales from December 1990 to December 1993. Prior to
Genentech, Mr. Jennings held positions with Bristol-Myers Oncology and Bristol
Laboratories, both of which were divisions of Bristol-Myers (now Bristol-Myers
Squibb), a pharmaceutical company, for approximately twelve years. In May 2001,
Mr. Jennings became a member of the Board of Directors for ViroLogic, Inc. Mr.
Jennings received his B.A. from the University of Michigan.
David L. Johnson, CPA, joined Pain Therapeutics, Inc. in January 2000. From
November 1998 to December 1999, Mr. Johnson was an independent financial
consultant, and acted as Chief Financial Officer at
12
Aradigm, a drug delivery technology company. From October 1997 to November 1998,
Mr. Johnson held positions as Vice President of Finance and Administration of
Elan Pharmaceuticals North America and Vice President of Finance and Chief
Financial Officer of Athena Neurosciences, both of which were divisions of Elan
Pharmaceuticals, a pharmaceutical company. From September 1996 to October 1997,
Mr. Johnson was Director of Finance at Gilead Sciences, a biopharmaceutical
company. From January 1995 to September 1996, Mr. Johnson was an independent
financial consultant and provided accounting services to Chiron, a biotechnology
company. From June 1993 to December 1994, Mr. Johnson was Director of Financial
Planning and Operational Analysis at Chiron. Mr. Johnson is a former member of
the audit staff of KPMG LLP. Mr. Johnson received his B.S. in Accounting from
Oklahoma State University.
Grant L. Schoenhard, Ph.D., joined Pain Therapeutics, Inc. in September
2000 as Vice President of Preclinical Development. In September 2001 Dr.
Schoenhard was promoted to Chief Scientific Officer. From February 2000 to
September 2000, Dr. Schoenhard was a consultant and provided pharmacodynamic
research and development services to various organizations. From September 1998
to February 2000, Dr. Schoenhard was Senior Director of Pharmacokinetics, Drug
Metabolism and Pharmacology at Genentech, Inc. From 1974 to July 1998, Dr.
Schoenhard held various management positions, including Executive Director of
Pharmacokinetics, Drug Metabolism and Radiochemistry at Searle, a pharmaceutical
company of Monsanto Corporation. Since December 1998, Dr. Schoenhard has been a
member of the Board of Directors of LC Resources. Dr. Schoenhard is also Adjunct
Professor of Pharmacology, School of Medicine, University of Pennsylvania. Dr.
Schoenhard received his B.S. from Michigan State University and his M.S. and
Ph.D. from Oregon State University.
Gert Caspritz, Ph.D. has served as a director since November 1999. Dr.
Caspritz is currently a partner of TVM Techno Venture Management, an
international venture capital firm based in Boston, MA and Munich, Germany.
Prior to joining TVM in June 1999, he was employed by Hoechst Marion Roussel,
now Aventis Pharma, a pharmaceutical company, for over 15 years, most recently
as Vice President of New Technologies Licensing. During his tenure at Hoechst
Marion Roussel he was a member of various strategy task forces, including the
group that negotiated many of Hoechst Marion Roussel's biotechnology
collaborations. Dr. Caspritz serves on the board of Coley Pharmaceutical Group,
Enanta Pharmaceuticals, Cydex, Inc., Transmolecular, Inc., Transave, Inc.,
Epicept Corporation, Precision Therapeutics and Tissue Informatics. Dr. Caspritz
received his undergraduate degree and his Ph.D. in Biology from the University
of Mainz, Germany.
Michael J. O'Donnell, Esq. Mr. O'Donnell has served as a director since
June 1998. Mr. O'Donnell has been a member of the law firm of Wilson Sonsini
Goodrich & Rosati, Professional Corporation, the Company's corporate counsel,
since 1993. Mr. O'Donnell serves as corporate counsel to numerous public and
private biopharmaceutical and life sciences companies. Mr. O'Donnell received a
J.D. degree, cum laude, from Harvard University and a B.A. degree from Bucknell
University, summa cum laude.
Sanford R. Robertson has served as a director since September 1998. Mr.
Robertson has been a general partner of Francisco Partners, a technology
investment fund since January 2000. From October 1998 to December 1999 he was
President of S. R. Robertson and Co., LLC. Mr. Robertson is the founder and
former chairman of Robertson, Stephens & Company, an investment banking firm
founded in October 1978, with which Mr. Robertson was associated through
September 1998. Mr. Robertson is also the founder of Robertson, Colman, Siebel &
Weisel, later renamed Montgomery Securities. Mr. Robertson is also a director of
Schwab Fund for Charitable Giving and Netro Corporation. He is also a former
director of AIM Management Group Inc. (now AMVESCAP) and BankAmerica
Corporation. Mr. Robertson received his B.B.A. and M.B.A. degrees with
distinction from the University of Michigan.
Richard G. Stevens, CPA, has served as director since February 2002 when he
was appointed by the Board of Directors. Mr. Stevens is currently the founder
and managing director of Hunter Stevens LLC, a boutique business consultancy in
San Francisco. Prior to forming Hunter Stevens in 1995, Mr. Stevens served as a
partner with both Ernst & Young and Coopers & Lybrand. During his tenure with
Coopers & Lybrand, Mr. Stevens was responsible for some of Coopers & Lybrand's
bioscience clients in Northern California and San Diego. Mr. Stevens has over 30
years of experience with the design, evaluation and implementation of
13
complex accounting, auditing and SEC matters. He is a former board member of La
Jolla Cancer Research. Mr. Stevens received his undergraduate B.S. degree with
honors from the University of San Francisco.
DIRECTOR COMPENSATION
The Company reimburses its officers and directors for expenses incurred in
attending any Board of Directors or committee meeting.
The Company's non-employee directors are eligible to participate in the
Company's 1998 Stock Plan. Currently each non-employee director who serves as a
director on the date of each annual shareholders meeting receives an option to
purchase 20,000 shares of the Company's Common Stock. If the stockholders
approve the proposed amendment to the 1998 Stock Plan, an automatic grant of
25,000 shares of Common Stock will be made to a director who first becomes a
non-employee director (except those directors who become non-employee directors
by ceasing to be employee directors) on the date he or she first attends a
meeting of the Board of Directors or one of its committees, and each
non-employee director will automatically be granted an option to purchase 25,000
shares of Common Stock on the date of the Company's annual stockholder's
meeting, provided he or she will have served on the Company's Board of Directors
as of such date. All options automatically granted to non-employee directors
will (i) vest as to 25% of the shares subject to the option on each anniversary
of the date of grant, subject to his or her continuing to serve as a member of
the Board of Directors on such date, (ii) be exercisable only while he or she
remains a member of the Board of Directors, (iii) have a term of 10 years, and
(iv) have an exercise price equal to 100% of the fair market value per share of
Common Stock on the date of grant.
Employee directors who meet the eligibility requirements may participate in
the Company's 2000 Employee Stock Purchase Plan.
The Company has renewed its directors and officers indemnification
insurance coverage. This insurance covers directors and officers individually.
These policies currently run from July 13, 2001 through July 13, 2002 at a total
cost of $314,925. The primary carrier is Zurich American.
BOARD MEETINGS AND COMMITTEES
The Board of Directors of the Company held a total of six meetings during
the fiscal year ended December 31, 2001. No director serving throughout fiscal
year 2001 attended fewer than 75% of the aggregate of all meetings of the Board
of Directors and the committees of the Board upon which such director served.
Mr. Barbier, Mr. O'Donnell, Mr. Robertson and Dr. Friedmann attended all
meetings of the Board of Directors. The Board of Directors has two standing
committees: the Audit Committee and the Compensation Committee. The Board of
Directors does not have a standing Nominating Committee.
The Audit Committee consists of directors Caspritz, Robertson, and Stevens,
each of whom is independent as defined under the National Association of
Securities Dealers listing standards. The Audit Committee reviews the Company's
internal accounting procedures, consults with and reviews the services provided
by the Company's independent auditors and makes recommendations to the Board of
Directors regarding the selection of independent auditors. The Audit Committee
operates under a written charter adopted by the Board of Directors. The Audit
Committee held three meetings during fiscal 2001.
The Compensation Committee consists of directors Caspritz and Robertson.
The Compensation Committee reviews and recommends to the Board of Directors the
salaries, incentive compensation and benefits of the Company's officers and
employees and administers the Company's stock plans and employee benefit plans.
The Compensation Committee held two meetings during fiscal 2001.
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
The Board of Directors established the Compensation Committee in March
2000. Prior to establishing the Compensation Committee, the Board of Directors
as a whole performed the functions delegated to the Compensation Committee. No
member of the Compensation Committee has served as a member of the Board of
Directors or Compensation Committee of any entity that has one or more executive
officers serving
14
as a member of the Company's Board of Directors or Compensation Committee. Since
the formation of the Compensation Committee, none of its members has been an
officer or employee of the Company while a member of the Compensation Committee.
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
The following table sets forth as of February 28, 2002, certain information
with respect to the beneficial ownership of the Company's Common Stock by (i)
any person (including any group as that term is used in Section 13(d)(3) of the
Exchange Act), known by the Company to be the beneficial owner of more than 5%
of the Company's voting securities, (ii) each director and each nominee for
director to the Company, (iii) each of the executive officers named in the
Summary Compensation Table appearing herein, and (iv) all executive officers,
directors and nominees for director of the Company as a group. The number and
percentage of shares beneficially owned are based on the aggregate of 27,166,603
shares of Common Stock outstanding as of February 28, 2002. The Company does not
know of any arrangements, including any pledge by any person of securities of
the Company, the operation of which may at a subsequent date result in a change
of control of the Company.
PERCENT OF COMMON
NAME AND ADDRESS OF BENEFICIAL OWNER(1) NUMBER OF SHARES STOCK OUTSTANDING(1)
--------------------------------------- ---------------- --------------------
Delaware Management Holdings(2).................... 2,679,100 9.9%
2005 Market Street
Philadelphia, PA 19103
William H. Gates, III(3)........................... 2,000,000 7.4%
2365 Carillon Point
Kirkland, WA 98033
TVM Medical Ventures GmbH & Co. KG(4).............. 1,462,694 5.4%
101 Arch Street, Suite 1950
Boston, MA 02110
Remi Barbier (5)................................... 8,180,406 30.1%
Gert Caspritz, Ph.D.(6)............................ 1,466,529 5.4%
101 Arch Street, Suite 1950
Boston, MA 02110
Sanford R. Robertson(7)............................ 294,270 1.1%
2882 Sand Hill Road, Suite 280
Menlo Park, CA 94025
Nadav Friedmann, M.D., Ph.D.(8).................... 233,520 *
David L. Johnson, CPA(9)........................... 200,881 *
Barry M. Sherman, M.D.(10)......................... 311,755 1.1%
Michael J. O'Donnell(11)........................... 77,734 *
Wilson Sonsini Goodrich & Rosati
650 Page Mill Road
Palo Alto, CA 94304
Edmon R. Jennings(12).............................. 95,218 *
Grant L. Schoenhard, Ph.D.(13)..................... 38,425 *
Richard G. Stevens................................. 6,000 *
Embarcadero Center One, Suite 3700
San Francisco, CA 94111
All directors, executive officers and nominees for
director as a group (10 persons)(14)............. 10,904,738 41.3%
---------------
* Represents beneficial ownership of less than one percent (1%) of the
outstanding shares of the Company's Common Stock.
15
(1) This table is based upon information supplied by officers, directors and
principal stockholders and Schedules 13G filed with the SEC. Unless
otherwise indicated in the footnotes to this table, and subject to
community property laws where applicable, each of the stockholders named in
this table has sole voting and investment power with respect to the shares
indicated as beneficially owned. Unless otherwise indicated, the address
for directors, executive officers and nominees for director is the
Company's address. The applicable percentage of ownership is based on
27,166,603 shares of Common Stock outstanding as of February 28, 2002,
adjusted as required by the rules promulgated by the SEC.
(2) Based on Schedule 13G as filed with the SEC and dated February 7, 2002.
Includes 2,318,500 shares held by Delaware Group Select Growth fund.
(3) Based on Schedule 13G as filed with the SEC and dated July 24, 2000.
Includes 2,000,000 shares held by Cascade Investments, LLC, which is
controlled by William H. Gates, III.
(4) Based on Schedule 13G as filed with the SEC and dated February 12, 2002 and
on the Form 4 filed for January 2002 by Gert Caspritz, Ph.D., a partner of
TVM Techno Venture Management.
(5) Includes 406 shares issuable pursuant to options exercisable within 60 days
of February 28, 2002.
(6) Includes 1,462,694 shares held by TVM Medical Ventures GmbH & Co. KG. Dr.
Caspritz, a director of the Company, is a partner of TVM Techno Venture
Management. Dr. Caspritz disclaims beneficial ownership of the shares held
by TVM Medical Ventures GmbH & Co. KG, except to the extent of his voting
interest in such shares.
(7) Includes 5,209 shares issued which are subject to a repurchase right held
by the Company which lapses over time, and 44,270 shares issuable pursuant
to options exercisable within 60 days of February 28, 2002.
(8) Includes 10,418 shares issued which are subject to a repurchase right held
by the Company which lapses over time, and 113,020 shares issuable pursuant
to options exercisable within 60 days of February 28, 2002.
(9) Includes 83,125 shares issued which are subject to a repurchase right held
by the Company which lapses over time, and 8,843 shares issuable pursuant
to options exercisable within 60 days of February 28, 2002.
(10) Dr. Sherman commenced his employment with the Company in April 1999. Dr.
Sherman resigned from his position with the Company in October 2001, but
continues to provide consulting services to the Company (see Employment and
Other Agreements below). The security ownership information provided is the
most recent information available to the Company, as Dr. Sherman is no
longer required to publicly disclose his ownership position. Includes
247,091 shares issuable pursuant to options exercisable at December 31,
2001 as reflected on Form 5 for 2001 and which were exercised by Dr.
Sherman in January 2002. Also includes 64,664 shares owned by Dr. Sherman
as reflected on Form 4 filed in July 2001.
(11) Includes 45,000 shares held by WS Investment Company 98B, 12,162 shares
held by WS Investment Company 99B, 1,777 shares held by WS Investment
Company 2000A, 5,775 shares held by Michael J. O'Donnell, 521 of which are
subject to a repurchase right held by the Company which lapses over time,
and 13,020 shares issuable to Mr. O'Donnell pursuant to options exercisable
within 60 days of February 28, 2002. Mr. O'Donnell, a director of the
Company, is a general partner of WS Investment Company. Mr. O'Donnell
disclaims beneficial ownership of the shares held by WS Investment Company,
except to the extent of his partnership interest in such shares. Mr.
O'Donnell is also a partner in Wilson Sonsini Goodrich & Rosati,
Professional Corporation, the Company's corporate counsel.
(12) Includes 76,468 shares issuable pursuant to options exercisable within 60
days of February 28, 2002.
(13) Includes 38,425 shares issuable pursuant to options exercisable within 60
days of February 28, 2002.
(14) Includes 294,452 shares issuable pursuant to options exercisable within 60
days of February 28, 2002.
16
EXECUTIVE COMPENSATION
The following table sets forth all compensation paid or accrued during
fiscal years 2001, 2000 and 1999 to the Company's President and Chief Executive
Officer, each of the Company's three other most highly compensated executive
officers and the Company's Chief Operating Officer who would have been included
as one of the most highly compensated executive officers had he been employed by
the Company for the entire year.
SUMMARY COMPENSATION TABLE
LONG-TERM
COMPENSATION
AWARDS
------------
ANNUAL COMPENSATION SECURITIES
FISCAL ------------------- UNDERLYING ALL OTHER
NAME AND PRINCIPAL POSITION YEAR SALARY BONUS OPTIONS(#) COMPENSATION(1)
--------------------------- ------ -------- -------- ------------ ---------------
Remi Barbier(2).............................. 2001 $359,321 $100,000 1,500 $ 4,532
President, Chief Executive Officer 2000 $312,500 $ 45,000 -- $10,085
and Chairman of the Board 1999 $176,042 -- -- $ 7,217
Nadav Friedmann, M.D., Ph.D.(3).............. 2001 $ 72,265 -- 550,000 $20,255
Chief Operating Officer and Director 2000 -- -- 50,000 --
1999 -- -- 25,000 --
Barry M. Sherman, M.D.(4).................... 2001 $264,410 $ 30,000 51,500 $ 1,486
Executive Vice President and 2000 $249,559 $ 15,000 -- $ 1,189
Chief Medical Officer 1999 $132,275 -- 600,000 --
Edmon R. Jennings(5)......................... 2001 $209,660 $ 40,000 46,500 2,100
Chief Commercialization Officer 2000 $183,476 $ 15,000 225,000 $ 1,400
1999 -- -- -- --
David L. Johnson(6).......................... 2001 $204,660 $ 40,000 46,500 $ 1,847
Chief Financial Officer 2000 $177,125 $ 25,000 190,000(7) $ 1,231
1999 -- -- -- --
Grant L. Schoenhard, Ph.D.(8)................ 2001 $194,660 $ 20,000 76,500 $ 1,677
Chief Scientific Officer 2000 $ 54,356 -- 50,000 $ 978
1999 -- -- -- --
---------------
(1) All other compensation includes life insurance paid by the Company on behalf
of the executive officers and $18,161 in relocation expense for Dr.
Friedmann paid in 2001.
(2) Mr. Barbier, the Company's founder, commenced his employment at the
Company's inception in May 1998.
(3) Dr. Friedmann has served as a director of the Company since September 1998
and commenced his employment with the Company in October 2001.
(4) Dr. Sherman commenced his employment with the Company in April 1999. Dr.
Sherman resigned from his position with the Company in October 2001, but
continues to provide consulting services to the Company (see Employment and
Other Agreements below). The consulting fees earned by Dr. Sherman in 2001
are included in his salary information in the above table.
(5) Mr. Jennings commenced his employment with the Company in February 2000.
(6) Mr. Johnson commenced his employment with the Company in January 2000.
(7) Mr Johnson purchased 190,000 shares of common stock at an exercise price of
$0.20 per share subject to a repurchase right held by the Company which
lapses over a period of four years, beginning January 3, 2000 (the date on
which Mr. Johnson commenced employment with the Company), at a rate of 1/48
per month. At December 31, 2001, 98,959 of such shares remained subject to
the Company's right of repurchase.
(8) Dr. Schoenhard commenced his employment with the Company in September 2000.
17
OPTION GRANTS IN 2001
The following table sets forth information concerning grants of stock
options to each of the executive officers named in the table above during 2001.
All options granted to these executive officers in 2001 were granted under the
1998 Stock Plan, as amended. Except as otherwise noted, one forty-eighth of the
shares subject to each option vests and becomes exercisable one month after the
vesting commencement date, and an additional one forty-eighth of the shares
subject to each option vests each month thereafter. The percent of the total
options set forth below is based on an aggregate of 1,423,000 options granted to
employees and consultants during 2001.
Potential realizable value represents hypothetical gains that could be
achieved for the options if exercised at the end of the option term assuming the
fair market value of the Common Stock on the date of grant appreciates at 5% and
10% over the option term. The assumed 5% and 10% rates of stock price
appreciation are provided in accordance with rules of the Securities and
Exchange Commission and do not represent our estimate or projection of the
Company's future Common Stock price.
PERCENT OF POTENTIAL REALIZABLE VALUE AT
NUMBER OF TOTAL OPTIONS ASSUMED ANNUAL RATES OF
SECURITIES GRANTED TO STOCK APPRECIATION FOR
UNDERLYING EMPLOYEES EXERCISE OPTION TERM
OPTIONS DURING PRICE PER EXPIRATION -----------------------------
NAME GRANTED PERIOD(%) SHARE DATE 5% 10%
---- ---------- ------------- --------- ---------- ------------- -------------
Remi Barbier........... 1,500 0.11% $8.80 3/16/2006 $ 3,647 $ 8,059
Nadav Friedmann, M.D.,
Ph.D. ............... 550,000 38.65% $6.78 10/23/2011 $2,345,148 $5,943,066
Barry M. Sherman,
M.D.(1).............. 1,500 0.11% $8.00 3/16/2011 $ 7,547 $ 19,125
Barry M. Sherman,
M.D.(1).............. 50,000 3.51% $7.30 7/14/2011 $ 229,547 $ 581,716
Edmon R. Jennings...... 1,500 0.11% $8.00 3/16/2011 $ 7,547 $ 19,125
Edmon R. Jennings...... 45,000 3.16% $7.30 7/14/2011 $ 206,592 $ 523,544
David L. Johnson, CPA.. 1,500 0.11% $8.00 3/16/2011 $ 7,547 $ 19,125
David L. Johnson, CPA.. 45,000 3.16% $7.30 7/14/2011 $ 206,592 $ 523,544
Grant L. Schoenhard,
Ph.D. ............... 51,500 3.62% $8.00 3/16/2011 $ 259,105 $ 656,622
Grant L. Schoenhard,
Ph.D. ............... 25,000 1.76% $7.30 7/14/2011 $ 114,773 $ 290,858
---------------
(1) Dr. Sherman commenced his employment with the Company in April 1999. Dr.
Sherman resigned from his position with the Company in October 2001, but
continues to provide consulting services to the Company (see Employment and
Other Agreements below).
18
AGGREGATE OPTION EXERCISES IN 2001 AND VALUES AT DECEMBER 31, 2001
The following table sets forth information concerning exercisable and
unexercisable stock options held by the executive officers named in the summary
compensation table at December 31, 2001. The value of unexercised in-the-money
options is based on the fair market value per share, as of December 31, 2001, of
the Company's Common Stock underlying the options minus the actual exercise
prices. All options were granted under the Company's 1998 Stock Plan, as
amended. Except as otherwise noted, these options vest over four years and
otherwise generally conform to the terms of the Company's 1998 Stock Plan, as
amended.
NUMBER OF SECURITIES VALUE OF UNEXERCISED
UNDERLYING UNEXERCISED IN-THE-MONEY
OPTIONS AT OPTIONS AT
SHARES DECEMBER 31, 2001 DECEMBER 31, 2001(1)
ACQUIRED ON VALUE --------------------------- ---------------------------
NAME EXERCISE REALIZED EXERCISABLE UNEXERCISABLE EXERCISABLE UNEXERCISABLE
---- ----------- -------- ----------- ------------- ----------- -------------
Remi Barbier............. -- -- 281 1,219 $ 326 $ 439
Nadav Friedmann, M.D.,
Ph.D. ................. -- -- 60,936 564,064 $ 357,439 $1,536,061
Barry M. Sherman,
M.D.(2)................ -- -- 247,091 -- $2,209,845 $ --
Edmon R. Jennings........ -- -- 89,344 163,406 $ 697,546 $1,070,894
David L. Johnson, CPA.... -- -- 4,968 41,532 $ 9,044 $ 76,396
Grant L. Schoenhard,
Ph.D. ................. -- -- 12,260 64,240 $ 16,044 $ 90,196
---------------
(1) Value is determined by subtracting the exercise price of an option from the
$9.16 per share fair market value of the Company's Common Stock as of
December 31, 2001.
(2) Dr. Sherman commenced his employment with the Company in April 1999. Dr.
Sherman resigned from his position with the Company in October 2001, but
continues to provide consulting services to the Company (see Employment and
Other Agreements below).
EMPLOYMENT AND OTHER AGREEMENTS
In July 1998, the Company entered into an initial employment agreement with
Mr. Barbier. Under the terms of the agreement as amended by the Board of
Directors, Mr. Barbier receives an annual salary of $370,000, and is eligible to
receive an annual bonus in an amount to be determined by the Board of Directors.
The initial term of the agreement was three years, but it automatically renews
for consecutive one-year terms unless the Company or Mr. Barbier terminates the
agreement earlier on sixty days' notice. The agreement entitles Mr. Barbier to
serve on the Board of Directors for as long as he is the Company's President and
Chief Executive Officer. Thereafter, he will remain a member of the Board of
Directors only if the Company terminates his employment without cause. The
agreement also provides that if the Company terminates Mr. Barbier without
cause, the Company must pay him his salary for twelve months following the date
of his termination and relinquish its right to repurchase any of his shares of
its Common Stock. As of December 31, 2001, all shares of Common Stock subject to
this agreement were fully vested.
In March 1999, the Company executed an employment offer letter for Dr.
Sherman. Under the terms of this agreement as amended by the Board of Directors,
Dr. Sherman received an annual salary of $250,000. The offer letter provided
that Dr. Sherman's employment may be terminated at any time by either Dr.
Sherman or the Company upon thirty days' notice. Dr. Sherman resigned from his
position with the Company in October 2001, at which time the Company entered
into a Consulting Agreement, Settlement Agreement and Mutual Release with Dr.
Sherman. Under the terms of that agreement Dr. Sherman will receive $21,667 per
month for a period of six months beginning October 2001 and will be reimbursed
for COBRA expenses for himself and his spouse during that period.
The Company executed employment offer letters for Mr. Johnson and Mr.
Jennings in November and December 1999, respectively. Pursuant to these offer
letters, as amended by the Board of Directors, Mr. Johnson and Mr. Jennings
receive annual base salaries of $210,000 and $215,000, respectively. In
19
addition, Mr. Johnson was permitted to purchase 190,000 shares of the Company's
Common Stock at a per share exercise price of $0.20 subject to the Company's
repurchase right, and Mr. Jennings received an option to purchase 225,000 shares
of the Company's Common Stock at a per share exercise price of $1.00. The
Company may terminate either officer's employment at any time and for any reason
or no reason. However, if the Company terminates Mr. Johnson's or Mr. Jennings'
employment without cause, the Company must pay severance equal to such officer's
base salary until the sooner of the date that he secures new employment, or the
date that is three months after the date of his termination. The Company is not
obligated to pay either officer any severance if such officer voluntarily
terminates his employment, or if the Company terminates such officer for cause.
The Company executed an employment offer letter with Dr. Friedmann in
October 2001. Under the terms of the agreement, Dr. Friedmann receives an annual
base salary of $300,000 and received an option to purchase 550,000 shares of the
Company's Common Stock at the fair market value of the Company's Common Stock on
the date of the grant, which was $6.78 per share. In addition, the Company
agreed to reimburse Dr. Friedmann for reasonable relocation expenses not to
exceed $30,000. The Company may terminate Dr. Friedmann's employment at any time
and for any reason or no reason.
The Company executed an employment offer letter with Dr. Schoenhard in
September 2000. Under the terms of the agreement, as amended by the Board of
Directors, Dr. Schoenhard receives an annual base salary of $205,000 and
received an option to purchase 50,000 shares of the Company's Common Stock at
the fair market value of the Company's Common Stock on the date of the grant,
which was $18.625 per share. The Company may terminate Dr. Schoenhard's
employment at any time and for any reason or no reason. However, if the Company
terminates Dr. Schoenhard's employment without cause, the Company must pay
severance equal to his base salary until the sooner of the date that he secures
new employment, or the date that is three months after the date of his
termination. The Company is not obligated to pay Dr. Schoenhard any severance if
he voluntarily terminates his employment, or if the Company terminates his
employment for cause.
REPORT OF THE COMPENSATION COMMITTEE
OF THE BOARD OF DIRECTORS
The following is the report of the Compensation Committee of the Board of
Directors with respect to the compensation paid to the Company's executive
officers during the fiscal year ended December 31, 2001. Actual compensation
earned during fiscal 2001 by the named executive officers is shown in the
Summary Compensation Table above under "Executive Compensation."
INTRODUCTION
The Compensation Committee of the Board of Directors establishes the
general compensation policies of the Company, and recommends to the Board of
Directors the compensation plans and specific compensation levels for executive
officers. One of the Committee's goals is to ensure that the Company's executive
compensation programs are competitive with those of regional companies in our
industry. In addition, the Committee strives to enable the Company to attract
and retain key people and motivate them to achieve or exceed certain key
objectives of the Company by making individual compensation directly dependent
on the achievement of certain corporate and individual goals, and by providing
rewards for meeting or exceeding those goals.
COMPENSATION PROGRAMS
Base Salary. The Committee recommends base salaries for executive
officers, and reviews such salaries on an annual basis. In general, the salaries
of executive officers are based upon a review of surveys of publicly held
companies in our industry and of a similar size to the Company. Base pay
increases vary according to individual contributions to the Company's success
and comparisons to similar positions within the Company and at other comparable
companies.
20
Bonuses. The Committee recommends bonuses for executive officers to the
Board of Directors. Each executive officer is evaluated individually to
determine a bonus for the fiscal year based on performance criteria, including,
among other criteria, progress towards or achievement of milestones in such
executive's area of responsibility and with respect to the Company's financial
performance generally.
Stock Options. The Committee believes that stock options provide
additional incentive to officers to work towards maximizing stockholder value.
The Committee views stock options as one of the more important components of the
Company's long-term, performance-based compensation philosophy. These options
are provided through initial grants at or near the date of hire and through
subsequent periodic grants. The Company generally grants options that become
exercisable over a four year period as a means of encouraging executives and
other employees to remain with the Company and to promote its success. Options
granted by the Company to its executive officers and other employees have
exercise prices equal to the fair market value at the time of grant. This
approach is designed to focus executives on the enhancement of stockholder value
over the long term and encourage equity ownership in the Company. Options vest
and become exercisable at such time as determined by the Board. The initial
option grant is designed to be competitive with those of comparable companies
for the level of the job that the executive holds and motivate the executive to
make the kind of decisions and implement strategies and programs that will
contribute to an increase in the Company's stock price over time. Periodic
additional stock options within the comparable range for the job are granted to
reflect the executives' ongoing contributions to the Company, to create an
incentive to remain at the Company and to provide a long-term incentive to
achieve or exceed the Company's financial goals.
COMPENSATION LIMITATIONS
The Company has considered the potential future effects of Section 162(m)
of the Internal Revenue Code on the compensation paid to the Company's executive
officers. Under Section 162(m) of the Internal Revenue Code, adopted in August
1993, and regulations adopted thereunder by the Internal Revenue Service,
publicly-held companies may be precluded from deducting certain compensation
paid to an executive officer in excess of $1.0 million in a year. The
regulations exclude from this limit performance-based compensation and stock
options provided certain requirements, such as stockholder approval, are
satisfied. The Company plans to take actions, as necessary, to ensure that its
stock option plans and executive annual cash bonus plans qualify for exclusion.
COMPENSATION FOR THE CHIEF EXECUTIVE OFFICER
Remi Barbier, a founder of the Company, is the Chief Executive Officer,
President and Chairman of the Board of Directors of the Company. The Committee
uses the performance criteria described above in setting the base salary and
bonus for Mr. Barbier, except that his salary is adjusted according to whether
overall corporate, rather than individual, objectives were met. The Committee
evaluated market data for similar positions and considered overall performance
in determining Mr. Barbier's total compensation. The Committee and the Board of
Directors determined that it was appropriate to increase Mr. Barbier's base
salary from $350,000 to $370,000 effective July 14, 2001. Mr. Barbier was also
awarded a cash bonus of $100,000 in 2001. Mr. Barbier was granted stock options
to purchase 1,500 shares of Common Stock in fiscal 2001.
Respectfully Submitted By:
MEMBERS OF THE COMPENSATION
COMMITTEE
Gert Caspritz, Ph.D.
Sanford R. Robertson
Dated: April 26, 2002
21
REPORT OF THE AUDIT COMMITTEE
OF THE BOARD OF DIRECTORS
The following is the report of the Audit Committee of the Board of
Directors. The purpose of the Audit Committee is to monitor the Company's system
of internal accounting controls, to make recommendations to the Board of
Directors regarding the selection of independent auditors and to provide to the
Board of Directors such additional information and materials as it may deem
necessary to make the Board of Directors aware of significant financial matters
which require the Board of Directors' attention.
The Audit Committee has reviewed and discussed the audited financial
statements of the Company for the fiscal year ended December 31, 2001 with
management and KPMG LLP, the Company's independent auditors for such period. In
addition, the Audit Committee has discussed with KPMG LLP the matters required
to be discussed by Statement on Auditing Standards No. 61 (Communications with
Audit Committee). The Audit Committee also has received the written disclosures
and the letter from KPMG LLP as required by the American Institute of Certified
Public Accountants and the Audit Committee has discussed the independence of
KPMG LLP with that firm. The Audit Committee also has considered the non-audit
services provided by KPMG LLP and determined that the services provided are
compatible with maintaining the independent auditor's independence.
Based on the Audit Committee's review of the matters noted above and its
discussions with KPMG LLP and the Company's management, the Audit Committee
recommended to the Board of Directors that the financial statements be included
in the Company's Annual Report on Form 10-K. This report has been provided by
Gert Caspritz, Ph.D., Sanford R. Robertson, and Richard G. Stevens, CPA, the
members of the Audit Committee.
Respectfully Submitted by:
MEMBERS OF THE AUDIT COMMITTEE
Gert Caspritz, Ph.D.
Sanford R. Robertson
Richard G. Stevens, CPA, Chairman
Dated: April 26, 2002
22
PERFORMANCE GRAPH
Set forth below is a line graph comparing the percentage change in the
cumulative return to the stockholders of the Company's Common Stock with the
cumulative return of the Nasdaq Index and of the Nasdaq Pharmaceutical Composite
Index for the period commencing July 14, 2000 and ending on December 31, 2001.
Returns for the indices are weighted based on market capitalization at the
beginning of each measurement point.
COMPARISON OF HISTORICAL CUMULATIVE TOTAL RETURN(*) AMONG
PAIN THERAPEUTICS, INC., NASDAQ COMPOSITE INDEX AND THE
NASDAQ PHARMACEUTICAL COMPOSITE INDEX
(PERFORMANCE GRAPH)
---------------
(*) The graph assumes that $100 was invested on July 14, 2000, in the Company's
Common Stock, at the offering price of $12.00 per share, and $100 was
invested on June 30, 2000, in the Nasdaq Composite Index and the Nasdaq
Pharmaceutical Composite Index, and that all dividends were reinvested. The
Company has not declared or paid any dividends on the Company's Common
Stock. Stockholder returns over the indicated period should not be
considered indicative of future stockholder returns.
CUMULATIVE TOTAL RETURN AT PERIOD ENDED
----------------------------------------------------------------------------------
7/14/00 12/31/00 12/31/01
----------------------------------------------------------------------------------
Pain Therapeutics, Inc. 100.00 123.96 76.33
NASDAQ Composite Index 100.00 61.67 48.89
Nasdaq Pharmaceutical Composite Index 100.00 91.30 77.98
The information contained above under the captions "Report of the
Compensation Committee of the Board of Directors," "Report of the Audit
Committee of the Board of Directors" and "Performance Graph"
23
shall not be deemed to be soliciting material or to be filed with the Securities
and Exchange Commission, nor shall such information be incorporated by reference
into any future filing under the Securities Act of 1933, as amended, (the
"Securities Act") or the Exchange Act, except to the extent that the Company
specifically incorporates it by reference into such filing.
SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
Section 16(a) of the Exchange Act requires the Company's officers and
directors, and persons who own more than ten percent of a registered class of
the Company's equity securities, to file reports of ownership and changes in
ownership with the Securities and Exchange Commission (the "SEC"). Such
officers, directors and ten-percent stockholders are also required by SEC rules
to furnish the Company with copies of all forms that they file pursuant to
Section 16(a). Gert Caspritz, Ph.D., a director and beneficial owner of greater
than 5% of the Common Shares of the Company, did not file a Form 4 in January
2001 or in December 2001 to reflect that a change in beneficial ownership had
occurred. Dr. Caspritz is a partner of TVM Techno Venture Management and
disclaims beneficial ownership of the shares held by TVM Management Corporation
and TVM Medical Ventures GmbH & Co. KG, except to the extent of his voting
interest in such shares. The January 2001 transaction was a distribution of
56,534 shares of the Company's Common Stock from TVM Management Corporation, the
General Partner to TVM III Limited Partnership. The December 2001 transaction
was for the sale of 164,410 shares the Company's Common Stock by TVM Medical
Ventures GmbH & Co. KG. Dr. Caspritz subsequently filed a Form 5 to reflect this
activity. Based solely on its review of the copies of such forms received by it,
or written representations from certain reporting persons, the Company believes
that during fiscal 2001, with the above noted exception, our remaining executive
officers and directors of the Company complied with all applicable filing
requirements.
CERTAIN BUSINESS RELATIONSHIPS
Since our inception, and during the last fiscal year, Wilson Sonsini
Goodrich & Rosati, Professional Corporation has provided legal services to us.
One of the directors of the Company, Michael O'Donnell, Esq., is a member of
Wilson Sonsini Goodrich & Rosati, Professional Corporation. Wilson Sonsini
Goodrich & Rosati, Professional Corporation beneficially owns an aggregate of
77,734 shares of the Company's Common Stock. The Company paid $236,900 to Wilson
Sonsini Goodrich & Rosati for services provided to the Company in fiscal 2001.
During the last fiscal year, EMET Research Inc., a consulting firm in the
pharmaceutical industry, provided consultation regarding clinical trials design,
data review and interpretation. Nadav Friedmann, M.D., Ph.D., an officer and
director of the Company, is the owner and President of EMET Research Inc. EMET
Research Inc. has not provided any services to the Company subsequent to the
time Dr. Friedmann became an officer and employee of the Company.
In April 2001 the Company granted a full-recourse loan to David L. Johnson,
an officer of the Company, in the amount of $80,000. The note bears interest at
the rate of 8% per annum and is due in 2004. In January 2002, the Company
entered into an agreement with Mr. Johnson, whereby the Company agreed to make
the effect of a discrepancy in his Restricted Stock Purchase Agreement neutral
to Mr. Johnson by making the aforementioned loan to him and agreeing to
reimburse him for any additional taxes he might have to pay.
Except as noted above, during the last fiscal year, there has not been nor
is there currently proposed any transaction or series of similar transactions to
which the Company was or is to be a party in which the amount involved exceeds
$60,000 and in which any director, executive officer, holder of more than 5% of
the Common Stock of the Company or any member of the immediate family of any of
the foregoing persons had or will have a direct or indirect material interest
other than (1) compensation agreements and other arrangements, which are
described where required in "Employment and Other Agreements" and (2) the
transactions described below.
24
INVESTOR RIGHTS AGREEMENT
The Company has entered into an agreement with the former holders of the
Company's preferred stock, including Nadav Friedmann, M.D., Ph.D., Sanford
Robertson, Michael J. O'Donnell, Esq. and entities affiliated with Cascade
Investments, LLC, TVM Techno Venture Management III GmbH, Blue Ridge Limited
Partnership, William H. Gates, III, John Griffin, Gert Caspritz, Ph.D. and
Michael J. O'Donnell, Esq., pursuant to which former preferred stockholders will
have registration rights with respect to their shares of Common Stock. The
registration rights provide that if the Company proposes to register any
securities under the Securities Act, either for the Company's own account or for
the account of other security holders exercising registration rights, they are
entitled to notice of the registration and are entitled to include shares of
their Common Stock in the registration. This right is subject to conditions and
limitations, including the right of the underwriters in an offering to limit the
number of shares included in the registration. The holders of these shares may
also require the Company to file up to two registration statements under the
Securities Act at the Company's expense with respect to their shares of Common
Stock. The Company is required to use its best efforts to effect these
registrations, subject to conditions and limitations. Furthermore, the holders
of these shares may require the Company to file additional registration
statements on Form S-3, subject to conditions and limitations. These rights
terminate on the earlier of five years after the effective date of the Company's
July 14, 2000 initial public offering, the date on which all shares subject to
these registration rights have been sold to the public, or when a holder is able
to sell all its shares pursuant to Rule 144 under the Securities Act in any
90-day period.
Upon the completion of the Company's initial public offering, all shares of
the Company's outstanding preferred stock were automatically converted into an
equal number of shares of Common Stock. Dr. Caspritz, one of the Company's
directors, is a Partner of TVM Techno Venture Management, an entity considered a
5% shareholder. Dr. Caspritz disclaims beneficial ownership of the securities
held by TVM Medical Ventures GmbH & Co. KG, except to the extent of his voting
interest in such shares. Mr. Barbier is the Company's President, Chief Executive
Officer, Chairman of the Board of Directors and a 5% stockholder. WS Investment
Company 98B, WS Investment Company 99B and WS Investment Company 2000A are
affiliated entities. Mr. Michael O'Donnell, Esq., one of the Company's
directors, is a general partner of WS Investment Company. Mr. O'Donnell
disclaims beneficial ownership of the securities held by such entities, except
for his proportional interest in the entities.
INDEMNIFICATION, CHANGE OF CONTROL AND EMPLOYMENT AGREEMENTS
The Company has entered into indemnification agreements with each of its
directors and officers. Such indemnification agreements will require the Company
to indemnify its directors and officers to the fullest extent permitted by
Delaware law.
OTHER MATTERS
The Company knows of no other matters to be submitted to the meeting. If
any other matters properly come before the meeting, it is the intention of the
persons named in the enclosed form Proxy to vote the shares they represent as
the Board of Directors may recommend.
THE BOARD OF DIRECTORS
Dated: April 26, 2002
25
PROXY
PAIN THERAPEUTICS, INC.
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
2002 ANNUAL MEETING OF STOCKHOLDERS
TO BE HELD MAY 30, 2002
YOUR VOTE IS IMPORTANT
THIS PROXY STATEMENT IS FURNISHED IN CONNECTION WITH THE SOLICITATION OF PROXIES
BY THE COMPANY, ON BEHALF OF THE BOARD OF DIRECTORS, FOR THE 2002 ANNUAL MEETING
OF STOCKHOLDERS. THE PROXY STATEMENT AND THE RELATED PROXY FORM ARE BEING
DISTRIBUTED ON OR ABOUT APRIL 26, 2002. YOU CAN VOTE YOUR SHARES USING ONE OF
THE FOLLOWING METHODS:
- COMPLETE AND RETURN A WRITTEN PROXY CARD
- ATTEND THE COMPANY'S 2002 ANNUAL MEETING OF STOCKHOLDERS AND VOTE
ALL STOCKHOLDERS ARE CORDIALLY INVITED TO ATTEND THE MEETING. HOWEVER, TO ENSURE
YOUR REPRESENTATION AT THE MEETING, YOU ARE URGED TO MARK, SIGN, DATE AND RETURN
THE ENCLOSED PROXY CARD AS PROMPTLY AS POSSIBLE IN THE POSTAGE-PREPAID ENVELOPE
ENCLOSED FOR THAT PURPOSE. ANY STOCKHOLDER ATTENDING THE MEETING MAY VOTE IN
PERSON EVEN IF HE OR SHE HAS RETURNED A PROXY CARD.
--------------------------------------------------------------------------------
-- FOLD AND DETACH HERE --
PAIN THERAPEUTICS, INC.
NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
MAY 30, 2002
TO THE STOCKHOLDERS:
NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders of Pain
Therapeutics, Inc. (the "Company"), a Delaware corporation, will be held on
Thursday, May 30, 2002 at 10:00 a.m., local time, at the offices of Wilson
Sonsini Goodrich & Rosati, Professional Corporation located at 650 Page Mill
Road, Palo Alto, California, 94304, for the purposes stated on the reverse side
of this proxy card.
The signatory on the reverse side of this proxy card (the "Signatory"), revoking
all prior proxies, hereby appoints Remi Barbier and David L. Johnson, and each
of them, as proxies and attorneys-in-fact, with full power of substitution, to
represent and vote on the matters set forth in this proxy any and all shares of
the Common Stock of the Company held or owned by or standing in the name of the
Signatory on the Company's books that the Signatory would be entitled to vote at
the Annual Meeting of Stockholders of the Company to be held on May 30, 2002, at
10:00 a.m. local time at the offices of Wilson Sonsini Goodrich & Rosati,
Professional Corporation located at 650 Page Mill Road, Palo Alto, California
94304 and any continuation or adjournment thereof, with all powers the Signatory
would possess if personally present at the meeting.
The Signatory hereby directs and authorizes said Proxies and each of them, or
their substitute or substitutes, to vote as specified with respect to the
proposals listed on the reverse side of this proxy card, or, if no specification
is made, to vote in favor thereof. The Signatory hereby further confers upon
said Proxies, and each of them, or their substitute or substitutes,
discretionary authority to vote with respect to all other matters that may
properly come before the meeting or any continuation or adjournment thereof.
The Signatory hereby acknowledges receipt of the Notice of Annual Meeting of
Stockholders, Proxy Statement, Annual Report and the Annual Report on Form 10-K.
Please mark
PAIN THERAPEUTICS, INC. your votes as
indicated in [X]
this example.
DIRECTORS RECOMMEND VOTE FOR ALL NOMINEES AND PROPOSALS
VOTE ON DIRECTORS WITHHOLD FOR ALL
ALL EXCEPT
1. To elect two (2) Class II Directors, each to serve [ ] [ ]
for a three year term and until their successors are
duly elected and qualified (Proposal One);
Nominees: 01) Gert Caspritz, Ph.D. 02) Richard G. Stevens, CPA
To withhold authority to vote, mark "For All Except" and write the nominee's
number on the line below.
---------------------------------------
VOTE ON PROPOSALS
2. To approve the amendment of the Company's 1998 Stock Plan to provide for (i)
initial stock option grants to non-employee directors to purchase 25,000
shares of Common Stock to be granted on the date of the first Board of
Directors or other Committee meeting attended by a non-employee director and
(ii) an increase in annual stock option grants to non-employee directors
from 20,000 shares to 25,000 shares of Common Stock to be granted on the
date of each Annual Meeting of Stockholders (Proposal Two).
FOR AGAINST ABSTAIN
[ ] [ ] [ ]
3. To approve the option grant limitations contained in the 1998 Stock Plan for
purposes of Section 162(m) of the Internal Revenue Code of 1986, as amended
(Proposal Three);
FOR AGAINST ABSTAIN
[ ] [ ] [ ]
4. To ratify the appointment of Ernst & Young LLP as independent public
accountants to the Company for the fiscal year ending December 31, 2002
(Proposal Four); and
FOR AGAINST ABSTAIN
[ ] [ ] [ ]
5. To transact such other business as may properly be brought before the
meeting and any adjournment(s) thereof.
THIS PROXY CARD IS VALID ONLY WHEN SIGNED AND DATED.
The foregoing items of business are more fully
described in the Proxy Statement accompanying this
Notice. Only stockholders of record at the close
of business on April 11, 2002 are entitled to
notice of and to vote at the meeting.
Sincerely,
/s/ Michael J. O'Donnell
--------------------------------
Michael J. O'Donnell
Secretary
South San Francisco, California
April 26, 2002
Signature
----------------------------------------
Signature (Joint Owners) Date
----------------------------------- ---------------
--------------------------------------------------------------------------------
-- FOLD AND DETACH HERE --
[BUTTERFLY LOGO]
PAIN THERAPEUTICS, INC.
C/O MIDTOWN STATION
P.O. BOX 892
NEW YORK, NY 10018-0968
VOTE BY MAIL
Mark, sign and date your proxy card and return it in the postage-paid envelope
we have provided, or return it to Pain Therapeutics, Inc., c/o Midtown Station,
P.O. Box 892, New York, NY 10018-0968.
VOTE IN PERSON
Attend the Company's Annual Meeting of Stockholders on May 30, 2002 at 10:00
a.m., local time, at the offices of Wilson Sonsini Goodrich & Rosati,
Professional Corporation located at 650 Page Mill Road, Palo Alto, California,
94304, and vote in person at the meeting.