DEF 14A
1
b401844_def14a.txt
DEF 14A
SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of the
Securities Exchange Act of 1934
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
ENZON PHARMACEUTICALS, INC.
---------------------------
(Name of Registrant as Specified In Its Charter)
KENNETH J. ZUERBLIS
-------------------
(Name of Person(s) filing Proxy Statement)
Payment of Filing Fee (Check the appropriate box):
|X| No fee required.
|_| $500 per each party to the controversy pursuant to Exchange Act Rule 14a-
6(I)(3).
|_| Fee computed on table below per Exchange Act Rules 14a-6(I)(4) 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.
......................................................................
|_| 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:
......................................................................
[Enzon Pharmaceuticals Logo]
685 Route 202/206
Bridgewater, New Jersey 08807
(908) 541-8600
NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
TO BE HELD DECEMBER 7, 2004
To our Stockholders:
You are hereby notified that the annual meeting of stockholders (the "Annual
Meeting") of Enzon Pharmaceuticals, Inc., a Delaware corporation ("Enzon" or
the "Company") will be held at the Embassy Suites Hotel, 121 Centennial
Avenue, Piscataway, New Jersey on Tuesday, December 7, 2004 at 10:00 a.m.
local time, for the following purposes:
1. To elect two Class III directors, each for a term of three years in
accordance with the Company's Certificate of Incorporation and By-
Laws (Proposal No. 1);
2. To ratify the selection of KPMG LLP, independent certified public
accountants, to audit the consolidated financial statements of the
Company for the fiscal year ending June 30, 2005 (Proposal No. 2);
and
3. To transact such other matters as may properly come before the
Annual Meeting or any adjournment thereof.
Only holders of record of the Company's Common Stock, par value $.01 per
share, at the close of business on October 25, 2004 are entitled to notice of,
and to vote at, the Annual Meeting.
We hope that as many stockholders as possible will personally attend the
Annual Meeting. Whether or not you plan to attend the Annual Meeting, your
proxy vote is important. To assure your representation at the meeting, please
complete, sign and date the enclosed proxy card and return it promptly in the
enclosed envelope. Sending in your proxy will not prevent you from voting in
person at the Annual Meeting.
By order of the Board of Directors,
/s/ Kenneth J. Zuerblis
--------------------------------------
Kenneth J. Zuerblis
Corporate Secretary
Bridgewater, New Jersey
October 28, 2004
[Enzon Pharmaceuticals Logo]
--------------------
PROXY STATEMENT
--------------------
This Proxy Statement is furnished to stockholders of record of Enzon
Pharmaceuticals, Inc. ("Enzon" or the "Company") as of October 25, 2004, in
connection with the solicitation of proxies for use at the annual meeting of
stockholders (the "Annual Meeting") to be held on Tuesday, December 7, 2004
and at any adjournment thereof. THE ACCOMPANYING PROXY IS SOLICITED BY THE
BOARD OF DIRECTORS OF ENZON AND IS REVOCABLE BY THE STOCKHOLDER ANY TIME
BEFORE IT IS VOTED. For more information concerning the procedure for revoking
the proxy, see "General." This Proxy Statement was first mailed to
stockholders of the Company on or about November 7, 2004, accompanied by the
Company's Annual Report to Stockholders for the fiscal year ended June 30,
2004. Enzon's principal executive offices are located at 685 Route 202/206
Bridgewater, New Jersey 08807, telephone (908) 541-8600.
OUTSTANDING SHARES AND VOTING RIGHTS
Only holders of the Company's common stock, par value $.01 per share (the
"Common Stock" or "Common Shares") outstanding at the close of business on
October 25, 2004 (the "Record Date") are entitled to receive notice of and
vote at the Annual Meeting. As of the Record Date, there were 43,793,464
Common Shares outstanding and entitled to vote at the meeting. Each Common
Share is entitled to one vote on all matters. No other class of securities
will be entitled to vote at the Annual Meeting. There are no cumulative voting
rights.
To be elected, a director must receive a plurality of the votes of the
Common Shares, present in person or represented by proxy at the Annual Meeting
and entitled to vote on the election of directors. The affirmative vote of at
least a majority of the Common Shares, present in person or represented by
proxy at the Annual Meeting and entitled to vote thereon, is necessary for
approval of Proposal No. 2. A quorum is representation in person or by proxy
at the Annual Meeting of at least one-third of the Common Shares outstanding
as of the Record Date.
Pursuant to the Delaware General Corporation Law, only votes cast "For" a
matter constitute affirmative votes. Proxy cards which are voted by marking
"Withheld" or "Abstain" on a particular matter are counted as present for
quorum purposes and for purposes of determining the outcome of such matter,
but since they are not cast "For" a particular matter, they will have the same
effect as negative votes or votes cast "Against" a particular matter. If a
validly executed proxy card is not marked to indicate a vote on a particular
matter and the proxy granted thereby is not revoked before it is voted, it
will be voted "For" such matter. Where brokers are prohibited from exercising
discretionary authority for beneficial owners who have not provided voting
instructions (commonly referred to as "broker non-votes"), such broker non-
votes will be treated as shares that are present for purposes of determining
the presence of a quorum; however, with respect to proposals which require the
affirmative vote of a percentage of shares present at the Annual Meeting for
approval, such broker non-votes will be treated as not present for purposes of
determining the outcome of any such matter. With respect to proposals which
require the affirmative vote of a percentage of the outstanding shares for
approval, since such broker non-votes are not cast "For" a particular matter,
they will have the same effect as negative votes or votes cast "Against" such
proposals.
2
PROPOSAL NO. 1 - ELECTION OF DIRECTORS
Pursuant to the provisions of the Company's Certificate of Incorporation and
By-laws, the Board of Directors is comprised of three classes of directors,
designated Class I, Class II and Class III. One class of directors is elected
each year to hold office for a three-year term and until successors of such
directors are duly elected and qualified. The Governance and Nominating
Committee has recommended, and the Board also recommends that the stockholders
elect the two Class III directors at this year's Annual Meeting to serve until
the 2007 Annual Meeting. The nominees for election to the office of director,
and certain information with respect to their backgrounds and the backgrounds
of non-nominee directors, are set forth below. It is the intention of the
persons named in the accompanying proxy card, unless otherwise instructed, to
vote to elect the nominees named herein as Class III directors. Each of the
nominees named herein presently serves as a director of the Company. In the
event any of the nominees named herein is unable to serve as a director,
discretionary authority is reserved to the Board of Directors to vote for a
substitute. The Board of Directors has no reason to believe that any of the
nominees named herein will be unable to serve if elected.
NOMINEES FOR ELECTION TO THE OFFICE OF DIRECTOR
AT THE 2004 ANNUAL MEETING
NOMINEE AGE DIRECTOR SINCE POSITION WITH THE COMPANY
------- --- -------------- -------------------------
Rolf A. Classon (1)(2)(3)(4)(5)(6) ......... 59 1997 Director
Robert LeBuhn (1)(2)(3)(4)(5)(6) ........... 72 1994 Director
NON-NOMINEE DIRECTORS CONTINUING TO SERVE
IN THE OFFICE OF DIRECTOR AFTER THE 2004 ANNUAL MEETING
NOMINEE AGE DIRECTOR SINCE POSITION WITH THE COMPANY
------- --- -------------- -------------------------
Jeffrey H. Buchalter(8) .................... 47 2004 Chairman of the Board
Dr. Rosina B. Dixon (1)(2)(3)(5)(6)(7) ..... 61 1994 Director
Arthur J. Higgins (4)(7) ................... 48 2001 Director
---------------
(1) Member of the Compensation Committee
(2) Member of Scientific Advisory Committee
(3) Member of the Finance and Audit Committee
(4) Member of the Executive Committee
(5) Member of Governance and Nominating Committee
(6) Member of the Strategic Planning Committee
(7) Class I director serving until the 2005 Annual Meeting
(8) Class II director serving until the 2006 Annual Meeting
3
BUSINESS EXPERIENCE OF DIRECTORS
CLASS III DIRECTOR NOMINEES FOR ELECTION AT THE 2004 ANNUAL MEETING
ROLF A. CLASSON, has served as a director of the Company since January 1997.
From October 2002 to May 2004 Mr. Classon served as Chairman of the Executive
Committee of Bayer Healthcare. From 1995 to 2002 Mr. Classon served as
President of Bayer Diagnostics. From 1991 to 1995, Mr. Classon was an
Executive Vice President in charge of Bayer Diagnostics' Worldwide Marketing,
Sales and Service operations. From 1990 to 1991, Mr. Classon was President and
Chief Operating Officer of Pharmacia Biosystems A.B. Prior to 1991, Mr. Classon
served as President of Pharmacia Development Company Inc. and Pharmacia A.B.'s
Hospital Products Division.
ROBERT LEBUHN, has served as a director of the Company since August 1994.
Mr. LeBuhn is a private investor and is a director of Cambrex Corporation. He
is a Trustee and Chairman of the Geraldine R. Dodge Foundation, a Trustee of
All Kinds of Minds, a Trustee of Executive Service Corp., and a trustee of the
Aspen Music Festival and School and President of its National Council.
THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR MR. LEBUHN AND MR. CLASSON AS
CLASS III DIRECTORS (PROPOSAL NO. 1 ON THE PROXY CARD).
NON-NOMINEE CLASS I DIRECTORS SERVING UNTIL THE 2005 ANNUAL MEETING
ARTHUR J. HIGGINS, has served as director of the Company since May 31, 2001,
and served as Chairman of the Board from December 2001 to September 2004.
Since May 2004, Mr. Higgins has served as Chairman of the Executive Committee
of Bayer Healthcare. From May 2001 to May 2004 Mr. Higgins was the Company's
President and Chief Executive Officer. Prior to joining the Company,
Mr. Higgins had been with Abbott Laboratories for 14 years and most recently
served as Senior Vice President of Pharmaceutical Operations since 1998. He
also held various other positions at Abbott Laboratories, including Vice
President of Pacific, Asia and Africa Operations and Vice President of
International Business Development. Previously, Mr. Higgins worked for
Bristol-Myers and Sandoz in the U.K. Mr. Higgins graduated from Strathclyde
University, Scotland and holds a B.S. degree in biochemistry.
DR. ROSINA B. DIXON, has served as a director of the Company since August
1994. Dr. Dixon has been self-employed as a consultant to the pharmaceutical
industry since 1987. Prior to such time she held senior positions at Ciba-
Geigy Pharmaceuticals, a division of Ciba-Geigy Corporation, and Schering-
Plough Corporation. She received her M.D. from Columbia University, College of
Physicians and Surgeons and is certified by the National Board of Medical
Examiners and the American Board of Internal Medicine. She is a member of the
American College of Clinical Pharmacology, American Society for Clinical
Pharmacology and Therapeutics, and the National Association of Corporate
Directors and currently serves as a director of Church & Dwight Co., Inc. and
Cambrex Corporation.
NON-NOMINEE CLASS II DIRECTORS SERVING UNTIL THE 2006 ANNUAL MEETING
JEFFREY H. BUCHALTER, has served as Chairman of the Board since September
2004. Since September 2001 Mr. Buchalter has served as the President of Ilex
Oncology, Inc. and Chief Executive Officer since January 2002. Mr. Buchalter
has served as a Director of Ilex since February 2001. From 1997 to 2001,
Mr. Buchalter was Group Vice President for the Worldwide Oncology Franchise at
Pharmacia Corporation. From 1993 to 1997, Mr. Buchalter was a Group Director
with American Home Products, Wyeth Ayerst Laboratories. He was presented the
Joseph F. Buckley Memorial Award from the American Cancer Society for
commitment to cancer control and involvement in the pharmaceutical oncology
field. Additionally, Mr. Buchalter was invited by former President George Bush
to serve as a collaborating partner in the National Dialogue on Cancer.
Mr. Buchalter received his B.S. from Seton Hall University and his M.B.A. from
Temple University.
4
DIRECTORS' COMPENSATION
Between September 2002 and December 2003, pursuant to a plan adopted by
resolution of the Compensation Committee of the Board of Directors (the
"September 2002 Outside Director Equity Plan"), the non-employee directors
received shares of Common Stock under the Company's 2001 Incentive Stock Plan
(the "2001 Incentive Stock Plan"), as part of their compensation as directors.
Pursuant to the September 2002 Outside Director Equity Plan, the outside
directors received quarterly grants of common stock in amounts equal to (1)
$2,500 per quarter; (2) $500 per Board of Director's meeting attended and (3)
$500 for each committee meeting attended on a day on which no Board meeting is
held. The number of shares issued was based on the fair market value of Common
Stock on the last trading day of the applicable quarter. The outside directors
were entitled to elect to receive up to 50% of the fees in cash.
In December 2003, the Board of Directors terminated the September 2002
Outside Director Equity Plan and adopted resolutions setting forth new
compensation provisions for non-employee directors (the "December 2003 Outside
Director Compensation Plan"), which took effect in January 2004. Under the
December 2003 Outside Director Compensation Plan, each outside director
automatically received an option to purchase 5,000 shares of Common Stock
annually on the first trading day of the calendar year (the "Annual Option
Grant") and a grant of restricted shares of Common Stock in the amount of
$25,000 on the first trading day after June 30 (the "Annual Restricted Stock
Grant"). These grants are made under the 2001 Incentive Stock Plan. The
exercise price of the Annual Option Grant was equal to the closing price of
the Common Stock on the date of grant and the number of shares covered by the
Annual Restricted Stock Grant was equal to $25,000 divided by the closing
price of the Common Stock on the date of grant. The Annual Option Grant vests
in one tranche on the first anniversary of the date of grant if the recipient
director remains on the Board on that date. Once vested, the Annual Option
Grant vest on the 10th anniversary of the date of grant. The shares covered by
the Annual Restricted Stock Grant expire in three equal tranches on each of
the first three anniversaries of the date of grant if the recipient director
remains on the board on each such date.
In addition, under the December 2003 Outside Director Compensation Plan,
each non-employee director received an annual cash retainer of $20,000. Non-
employee directors also receive an additional cash retainer of $7,000 for
service as chair of the Finance and Audit Committee and $3,500 for service as
chair of any other committee. Further, each director earned a cash meeting fee
of $1,000 for each meeting of the Board attended and each committee meeting
attended, provided that each director earned only one such meeting fee on any
given day. These cash components were payable quarterly.
In September 2004, the Board of Directors adopted resolutions terminating
the December 2003 Outside Director Compensation Plan and adopting new
compensation provisions for non-employee directors (the "2004 Outside Director
Compensation Plan"). The new plan was adopted in part based on an outside
consultant review of the competitiveness of the current plan and the reduction
of the board to four independent directors due to the resignations of David
Barlow and Robert Parkinson and the death of Dr. David Golde. Under the 2004
Outside Director Compensation Plan, each outside director is to automatically
receive an option to purchase 15,000 shares of Common Stock annually on the
first trading day of the calendar year (the "New Annual Option Grant") and a
grant of restricted shares of Common Stock in the amount of $25,000 on the
first trading day after June 30 (the "New Annual Restricted Stock Grant").
These grants are made under the 2001 Incentive Stock Plan. The exercise price
of the New Annual Option Grant will be equal to the closing price of the
Common Stock on the date of grant and the number of shares covered by the New
Annual Restricted Stock Grant will be equal to $25,000 divided by the closing
price of the Common Stock on the date of grant. The New Annual Option Grant
vests in one tranche on the first anniversary of the date of grant if the
recipient director remains on the Board on that date. Once vested, the New
Annual Option Grant expires on the 10th anniversary of the date of grant. The
shares covered by the New Annual Restricted Stock Grant vest in three equal
tranches on each of the first three anniversaries of the date of grant if the
recipient director remains on the board on each such date. In addition, upon
the election of a new director to the Board, such newly elected director is to
receive a grant of options covering 20,000 shares of Common Stock (the
exercise price of which is equal to the closing price of the Common Stock on
the date of grant) and a grant of restricted shares of Common Stock in the
amount of $25,000 (the number of shares being equal to $25,000 divided by the
closing price of the Common Stock on the date of grant) (the
5
"Welcome Grant"). Furthermore, for the Chairperson of the Board, if not an
employee of the Company, the number of option shares and the value of the
restricted shares covered by the Annual Option Grant, Annual Restricted Stock
Grant and Welcome Grant are twice the number and values mentioned above.
In addition, under the 2004 Outside Director Compensation Plan, each non-
employee director is to receive an annual cash retainer of $20,000. Non-
employee directors also receive an additional cash retainer of $7,000 for
service as chair of the Finance and Audit Committee and $3,500 for service as
chair of any other committee. Further, each director is to earn a cash meeting
fee of $1,500 for each meeting of the Board attended and each committee
meeting attended, provided that each director may earn only one such meeting
fee on any given day. These cash components are payable quarterly.
Directors who are employees of the Company do not receive compensation for
their service on our Board of Directors.
The non-employee directors earn their fees on a calendar year basis, however
we record their total compensation on fiscal year basis. During the fiscal
year ended June 30, 2004, the Company paid the following fees earned during
the year ended December 31, 2003 and for the quarter ended March 31, 2004:
VALUE
TOTAL CASH OF STOCK # SHARES
BOARD MEMBER COMPENSATION COMPENSATION COMPENSATION ISSUED
------------ ------------ ------------ ------------ --------
David Barlow ................. $ 16,000 - $16,000 1,353
Rolf Classon ................. 30,875 11,875 19,000 1,606
Rosina Dixon ................. 32,875 24,375 8,500 719
David Golde .................. 30,000 22,000 8,000 676
Robert LeBuhn ................ 34,750 16,750 18,000 1,519
Robert Parkinson ............. 30,875 13,875 17,000 1,438
-------- ------- ------- -----
Totals ....................... $175,375 $88,875 $86,500 7,311
======== ======= ======= =====
During the fiscal year ended June 30, 2004, the Company expensed and
recorded $179,088 in Independent Directors Fees, a summary of which follows:
VALUE OF
CONSIDERATION
-------------
Arthur Higgins (1)............................................. $ 8,293
David Barlow (2)............................................... 6,500
Rolf Classon................................................... 34,250
Rosina Dixon................................................... 34,750
David Golde (3)................................................ 30,500
Robert LeBuhn.................................................. 41,500
Robert Parkinson (4)........................................... 23,295
---------------
(1) Mr. Higgins resigned from the Company as Chief Executive Officer in May
2004.
(2) Mr. Barlow resigned from the Board of Directors in January 2004.
(3) Dr. Golde passed away in August 2004.
(4) Mr. Parkinson resigned from the Board of Directors in April 2004 as a
result of his being named the Chief Executive Officer and Chairman of
Baxter Healthcare.
SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
Ownership of and transactions in the Company's Common Stock by executive
officers and directors of the Company and owners of 10% or more of the
Company's outstanding Common Stock are required to be reported to the
Securities and Exchange Commission pursuant to Section 16(a) of the Securities
Exchange Act of 1934, as amended. Based solely on the Company's review of such
reports and written representations from certain reporting persons, during the
fiscal year ended June 30, 2004 all such reports were filed in a timely manner
except as follows: Ulrich Grau was late in filing a Form 4 that was due in
December 2003 and each of Kenneth Zuerblis and Ulrich Grau was late in filing
a Form 4 in March 2004.
6
DIRECTORS' STOCK OWNERSHIP PROGRAM
In October 2000, the Board of Directors implemented a director's stock
ownership program which requires each of the directors to own beneficially,
outstanding Common Stock of the Company with a market value of at least
$100,000 within two years after the director first joins the Company's Board
of Directors. The determination of whether the shares owned beneficially by a
director meet the $100,000 minimum market value requirement will be based on
the highest average trading price of the Common Stock over any consecutive
twenty trading days during the two year period after the director first joins
the Company's Board of Directors or the price paid for the Common Stock by the
director. Shares of Common Stock underlying outstanding options will not be
counted towards satisfaction of this requirement. The Board of Directors may
waive this requirement under certain circumstances. All of the Company's
current directors meet this requirement.
INFORMATION CONCERNING BOARD AND COMMITTEE MEETINGS
AND COMMITTEES OF THE BOARD
Fourteen meetings of the Company's Board of Directors were held during the
fiscal year ended June 30, 2004. Each incumbent director attended at least 75%
of the total number of meetings of the Board of Directors and committees of
the Board of Directors, of which such director was a member, held during the
fiscal year.
Beginning in fiscal 2005 and thereafter, there will be at least two
executive sessions of the independent directors of the Board each year.
Enzon does not have a policy requiring the directors to attend the annual
stockholders' meeting. All of our directors, however, attended the 2003 annual
meeting. It is expected that all of our directors will attend the 2004 annual
meeting.
Stockholders may communicate directly with the directors. All communications
should be sent in care of the Secretary of Enzon at Enzon's address and should
prominently indicate on the outside of the envelope that it is intended for
the Board of Directors, for a specific non-employee director or a particular
committee of the directors. If no director is specified, the communication
will be forwarded to the entire Board.
As of June 30, 2004, the standing committees of the Company's Board of
Directors were the Finance and Audit Committee, the Compensation Committee,
the Scientific Advisory Committee, the Strategic Planning Committee, the
Governance and Nominating Committee, and the Executive Committee.
As of June 30, 2004, the Finance and Audit Committee was comprised of Robert
LeBuhn (Chairman), Rolf Classon and Dr. Rosina Dixon. Dr. Dixon joined the
Finance and Audit Committee in February 2004. In compliance with audit
committee requirements for Nasdaq companies, all members of the Finance and
Audit Committee are independent, as independence is defined in Rule
4200(a)(15) of the National Association Securities Dealers ("NASD") listing
standards. Each of the members is able to read and understand financial
statements, including a balance sheet, income statement and statement of cash
flow and at least one of the members has past employment experience in
financing or accounting, or other comparable experience and background which
results in his financial sophistication. The primary purpose of the Finance
and Audit Committee is to assist the Board of Directors in fulfilling its
responsibility to oversee management's conduct of the Company's financial
reporting process. In furtherance of such purpose, the Finance and Audit
Committee shall be directly responsible for the appointment, compensation and
oversight of the work of the Company's independent auditors as well as the
approval, in advance, of all services provided by the independent auditors,
whether audit services or non-audit services. In addition, the Finance and
Audit Committee shall assist with: (a) the overview of financial reports and
other financial information provided by the Company to any governmental or
regulatory body, the public or other users thereof, (b) the Company's systems
of internal accounting and financial controls, (c) the annual independent
audit of the Company's financial statements, and (d) the Company's legal
compliance and ethics programs, as established by management and the Board of
Directors. The Finance and Audit Committee adopted a written charter during
fiscal 2000 and amended such charter in September 2002. The Charter may be
found on our website at
7
www.enzon.com. The Finance and Audit Committee held six meetings during the
fiscal year ended June 30, 2004.
As of June 30, 2004, the Compensation Committee was comprised of Rolf
Classon (Chairman), Dr. Rosina Dixon and Dr. David Golde. Mr. Robert LeBuhn
joined the Compensation Committee in September 2004 to fill the vacancy
resulting from Dr. Golde's passing. All members of the Compensation Committee
are independent, as independence is defined in Rule 4200(a)(15) of the NASD
listing standards. The primary functions of the Compensation Committee are to
administer the Company's Non-Qualified Stock Option Plan and 2001 Incentive
Stock Plan, determine the compensation of the Company's officers and senior
management, and review compensation policy. There were four meetings of the
Compensation Committee during the fiscal year ended June 30, 2004.
The Scientific Advisory Committee is comprised of Dr. Rosina Dixon
(Chairperson), Robert LeBuhn and Rolf Classon. Dr. Dixon assumed the role of
Chairperson of the Committee upon the death of Dr. Golde and Mr. Classon and
Mr. LeBuhn joined the committee in September 2004. This committee provides
scientific input to the Board of Directors and serves as the liaison between
the Company's senior research and development management and the Board of
Directors. There were no meetings of the Scientific Advisory Committee during
the fiscal year ended June 30, 2004.
The Strategic Planning Committee is comprised of Rolf Classon, Robert LeBuhn
and Dr. Rosina Dixon. Mr. Classon replaced Dr. Golde in September 2004. The
committee was formed in February, 2004 to address strategic issues, including
executive succession planning. The committee is responsible for the CEO search
currently ongoing. There were five meetings of the Strategic Planning
Committee during the fiscal year ended June 30, 2004.
The Governance and Nominating Committee is comprised of Dr. Rosina Dixon
(Chairperson), Rolf Classon and Robert LeBuhn. This committee reviews and sets
corporate governance policy and is responsible for director succession
planning. Additionally the Governance and Nominating Committee is authorized
to assess the qualifications of potential director nominees and candidates,
determine the slate of director nominees for election to Enzon's Board of
Directors, identify and recommend candidates to fill vacancies occurring
between annual meetings of stockholders and develop, and recommend to the
Board a set of corporate governance guidelines applicable to Enzon.
The Governance and Nominating Committee's Charter may be found on our
website at www.enzon.com. The Charter of the Governance and Nominating
Committee specifies the process for nominating persons for election to the
Board. The committee will solicit nominations for new directors and screen the
list of potential new directors submitted to it by other directors or any
other sources and decide whether the assistance of a search firm is needed,
and if so, choose the firm. After a review of board candidates and after
considering the advice of the chairman of the board and the chief executive
officer, the committee will designate which candidates are to be interviewed.
After the interviews are completed the committee will recommend to the board
which individuals it approves as nominees for membership on the Board. Current
directors standing for reelection are not required to participate in an
interview process.
The Charter of the Governance and Nominating Committee does not set forth
the specific criteria for identifying and recommending new candidates to serve
as directors, however, candidates will be interviewed by the Governance and
Nominating Committee to evaluate the following, among other qualifications it
may deem appropriate:
o Experience as a board member of another publicly traded corporation,
experience in industries or with technologies relevant to the Company,
accounting or financial reporting experience, or such other professional
experience which the Governance and Nominating Committee determines
qualifies an individual for Board service;
o Candidates' business judgment and temperament, ethical standards, view of
the relative responsibilities of a board member and management,
independent thinking, articulate communication and intelligence; and
8
o Any other factors, as the Governance and Nominating Committee deems
appropriate, including judgment, skill, diversity, experience with
businesses and other organizations of comparable size, the interplay of
the candidate's experience with the experience of other Board members,
and the extent to which the candidate would be a desirable addition to
the Board and any committees of the Board.
The Governance and Nominating Committee will consider candidates that
stockholders recommend. Stockholders may recommend candidates for
consideration by the Governance and Nominating Committee by writing to the
Governance and Nominating Committee in care of the Secretary of Enzon
Pharmaceuticals. Such recommendations for the 2005 annual meeting of
stockholders must be received by Enzon on or before July 6, 2005. In order to
be considered, each recommendation must include information about the
candidate that would be required to be included in a proxy statement under the
rules of the Securities and Exchange Commission, information about the
relationship between the candidate and the recommending stockholder and proof
of the number of our shares owned by the recommending stockholder and how long
such shares have been held. The manner in which the committee evaluates the
potential directors will be the same for candidates recommended by the
stockholders as for candidates recommended by others.
All of the members of the Governance and Nominating Committee are
independent as defined in Rule 4200(a)(15) of the NASD listing standards.
There were four meetings of the Governance and Nominating Committee during the
fiscal year ended June 30, 2004.
The Executive Committee is comprised of Arthur Higgins (Chairman), Rolf
Classon and Robert LeBuhn. The Committee has provided supervision to the
Company's two executive officers Kenneth Zuerblis and Dr. Ulrich Grau
subsequent to the resignation of Arthur Higgins in May 2004. In between
meetings of the Board of Directors, the Executive Committee exercises the
authority and power of the Board to the full extent permitted under Delaware
Law. The Charter of the Executive Committee may be found on our website at
www.enzon.com. There were three meetings of the Executive Committee during the
fiscal year ended June 30, 2004.
COMPENSATION COMMITTEE INTERLOCKS AND
INSIDER PARTICIPATION
During the fiscal year ended June 30, 2004, the members of the Board of
Directors who served on the Compensation Committee of the Board of Directors
were Rolf Classon (Chairman), Dr. Rosina Dixon, Dr. David Golde, David Barlow
and Robert Parkinson none of whom are or have ever been employees of the
Company. David Barlow and Robert Parkinson resigned from the Board of
Directors in January 2004 and April 2004, respectively. Dr. Golde replaced
Mr. Parkinson upon his resignation from the Board of Directors. During the
fiscal year ended June 30, 2004, no executive officer of the Company served on
the compensation committee or board of directors of any other entity which had
an executive officer who also served on the Compensation Committee or Board of
Directors of the Company.
FINANCE AND AUDIT COMMITTEE INDEPENDENCE
During the fiscal year ended June 30, 2004, the members of the Board of
Directors serving on the Finance and Audit Committee of the Board of Directors
were Robert LeBuhn (Chairman), Dr. Rosina Dixon, David Barlow and Rolf
Classon, all of whom are considered "independent directors" as defined by Rule
4200(a)(15) of the NASD listing standards. Dr. Dixon replaced David Barlow who
resigned from the Board of Directors in January 2004.
Our Board of Directors has determined that we currently do not have an audit
committee financial expert serving on our audit committee. Although we have
been actively searching for an individual that qualifies as an audit committee
financial expert, we have not been able to find an individual that we believe
meets the high standards we place on the members of our Board of Directors. In
addition to our search for an audit committee financial expert, during the
past nine months we have also been searching to replace three of our
independent directors and our Chief Executive Officer, each of who resigned
for a variety of personal reasons, none of which were related to our corporate
governance practices, our historical performance or our
9
expected future performance. Therefore, we have been concentrating our search
efforts on first, finding a new Chief Executive Officer and second, finding
three new independent directors.
Our Board of Directors is confident that each member of our current audit
committee meets Nasdaq's listing requirements for financial literacy and
therefore, the audit committee is capable of protecting our stockholders until
we are able to find an individual that both qualifies as an audit committee
financial expert and meets the high standards for membership on our board of
directors.
BUSINESS EXPERIENCE OF EXECUTIVE OFFICERS
Set forth below is certain information regarding the executive officers of
the Company who do not serve on the Board of Directors.
DR. ULRICH GRAU, 55, has served as the Company's Chief Scientific Officer
since March 2002. From January 2000 to March 2001 Dr. Grau served as President
of Research and Development at BASF Pharma. From January 1999 to July 1999
Dr. Grau served as Senior Vice President and R&D integration officer at
Aventis Pharmaceuticals. From November 1997 to January 1999 Dr. Grau served as
Senior Vice President Global Product Realization at Hoechst Marion Roussel.
KENNETH J. ZUERBLIS, 45, has served as the Company's Chief Financial Officer
since January 1996 and as Executive Vice President, Finance since April 1994.
During May 2000, Mr. Zuerblis was appointed Secretary of the Company. From
July 1991 to April 1994, Mr. Zuerblis served as the Company's Controller. From
January 1982 to July 1991, Mr. Zuerblis was employed by KPMG LLP in various
positions, the last being senior manager. He became a certified public
accountant in 1985.
10
SUMMARY COMPENSATION TABLE
The following table provides a summary of cash and non-cash compensation for
each of the last three fiscal years ended June 30, 2004, 2003 and 2002 with
respect to the Company's Chief Executive Officer and our other executive
officers serving during the fiscal year ended June 30, 2004 (the "Named
Executive Officers"):
LONG-TERM
COMPENSATION
ANNUAL COMPENSATION AWARDS
------------------------------------------- -----------------------
RESTRICTED
OTHER ANNUAL STOCK SECURITIES ALL OTHER
NAME AND COMPENSATION AWARDS UNDERLYING COMPENSATION
PRINCIPAL POSITION YEAR SALARY($) BONUS($) ($)(1) ($)(5) OPTIONS(#) ($)(2)
------------------ ---- --------- -------- ------------ ---------- ---------- ------------
Arthur J. Higgins........................ 2004 $547,077 $416,000 $1,250,000(3) -- 100,000 $6,500
President, Chief Executive 2003 518,462 432,000 -- $3,560,000 200,000 6,000
Officer and Chairman 2002 500,000 750,000 190,446(4) -- 800,000 5,500
Ulrich Grau.............................. 2004 423,942 210,590 -- 614,875 100,000 4,687
Chief Scientific Officer 2003 400,000 185,000 -- -- 50,000 8,019
2002 101,538 50,000 -- -- 150,000 --
Kenneth J. Zuerblis...................... 2004 319,327 258,560 -- 514,300 125,000 7,000
Executive Vice President, 2003 303,235 147,000 -- -- 50,000 6,776
Finance, Chief Financial 2002 280,615 136,000 -- -- -- 5,280
Officer and Corporate
Secretary
---------------
(1) Excludes perquisites and other personal benefits that in the aggregate do
not exceed the lesser of $50,000 or 10% of the Named Executive Officer's
total annual salary and bonus.
(2) Consists of annual Company contributions to a 401(k) plan.
(3) Compensation related to a separation payment to Mr. Higgins upon his
departure on May 10, 2004.
(4) Compensation related to Mr. Higgins' temporary living expenses and
amounts reimbursed during the fiscal year for the payment of taxes
relating to the payment of such temporary living expenses by the Company
on behalf of Mr. Higgins.
(5) As of June 30, 2004, Mr. Higgins held 10,000 shares of restricted Common
Stock, with an aggregate value of $127,600, Dr. Grau held 40,000 shares
of restricted Common Stock and 12,500 shares of restricted Common Stock
units with an aggregate value of $669,900 and Mr. Zuerblis held 27,500
shares of restricted Common Stock and 12,500 shares of restricted Common
Stock units with an aggregate value of $510,400.
11
OPTION GRANTS IN LAST FISCAL YEAR
The following table contains information concerning the grant of stock
options under the Company's stock option plans to the Named Executive Officers
during the fiscal year ended June 30, 2004:
INDIVIDUAL GRANTS
---------------------------------------------------
POTENTIAL REALIZABLE VALUE
AT
ASSUMED ANNUAL RATES OF
% OF TOTAL STOCK
NUMBER OF OPTIONS PRICE APPRECIATION FOR
SECURITIES GRANTED TO EXERCISE OR OPTION
UNDERLYING EMPLOYEES BASE TERM(2)
OPTIONS IN FISCAL PRICE(1) EXPIRATION ----------------------------
NAME GRANTED YEAR ($/SHARE) DATE 0%($) 5%($) 10%($)
---- ---------- ---------- ----------- ---------- ----- ------- ---------
Arthur J. Higgins........................... 100,000(3) 4.65% 14.15 2/6/2014 -- 889,886 2,255,146
Ulrich Grau................................. 50,000(4) 2.32% 14.15 2/6/2014 -- 444,943 1,127,573
50,000(4) 2.32% 15.13 3/26/2014 -- 475,759 1,205,666
Kenneth J. Zuerblis......................... 50,000(5) 2.32% 14.15 2/6/2014 -- 444,943 1,127,573
50,000(5) 2.32% 15.13 3/26/2014 -- 475,759 1,205,666
25,000(6) 1.16% 12.27 6/14/2014 -- 192,913 488,880
---------------
(1) All options were granted at an exercise price that equaled or exceeded
the fair market value of the Common Stock on the date of grant, as
determined by the last sale price as reported on the Nasdaq National
Market.
(2) The amounts set forth in the three columns represent hypothetical gains
that might be achieved by the optionees if the respective options are
exercised at the end of their terms. These gains are based on assumed
rates of stock price appreciation of 0%, 5% and 10% compounded annually
from the dates the respective options were granted. The 0% appreciation
column is included because the options were granted with exercise prices
which equaled or exceeded the market price of the underlying Common Stock
on the date of grant, and thus will have no value unless the Company's
stock price increases above the exercise prices.
(3) In February 2004, Mr. Higgins was granted an option to purchase 100,000
shares of the Company's Common Stock for an exercise price of $14.15 per
share. These options were cancelled upon Mr. Higgins resignation on
May 10, 2004.
(4) In February 2004, Dr. Grau was granted an option to purchase 50,000
shares of the Company's Common Stock for an exercise price of $14.15 per
share. These options vest over a four-year period at a rate of 12,500
shares per year, provided Dr. Grau is employed by the Company as of each
vesting date. In March 2004, Dr. Grau was granted an option to purchase
50,000 shares of the Company's Common Stock for an exercise price of
$15.13 per share. These options will vest on March 26, 2005, provided
Dr. Grau is then employed by the Company. The vesting and exercisability
of such options will accelerate on a prorata basis if (i) Dr. Grau's
employment is terminated without "cause" (as defined in Dr. Grau's
employment agreement), or (ii) Dr. Grau terminates his employment for
"good reason" (as defined in Dr. Grau's employment agreement ). These
options will become fully vested upon a "change of control" as defined in
Dr. Grau's employment agreement.
(5) In February 2004, Mr. Zuerblis was granted an option to purchase 50,000
shares of the Company's Common Stock for an exercise price of $14.15 per
share. These options vest over a four-year period at a rate of 12,500
shares per year, provided Mr. Zuerblis is employed by the Company as of
each vesting date. In March 2004, Mr. Zuerblis was granted an option to
purchase 50,000 shares of the Company's Common Stock for an exercise
price of $15.13 per share. These options will vest on March 26, 2005,
provided Mr. Zuerblis is then employed by the Company. The vesting and
exercisability of such options will accelerate on a prorata basis if (i)
Mr. Zuerblis' employment is terminated without "cause" (as defined in
Mr. Zuerblis' employment agreement), or (ii) Mr. Zuerblis terminates his
employment for "good reason" (as defined in Mr. Zuerblis' employment
agreement). These options will become fully vested upon a "change of
control", as defined in Mr. Zuerblis' employment agreement.
12
(6) In June 2004, under the employment agreement entered into with
Mr. Zuerblis, Mr. Zuerblis was granted an option to purchase 25,000
shares of the Company's Common Stock for an exercise price of $12.27 per
share. These options vest over a four-year period at a rate of 6,250
shares per year provided Mr. Zuerblis is employed by the Company as of
each vesting date. The vesting and exercisability of such options will
accelerate on a prorata basis if (i) Mr. Zuerblis' employment is
terminated without "cause" (as defined in Mr. Zuerblis' employment
agreement), (ii) Mr. Zuerblis terminates his employment for "good reason"
(as defined in Mr. Zuerblis' employment agreement) or (iii) if
Mr. Zuerblis is terminated within six months after we hire a new CEO and
before December 31, 2005. These options will become fully vested upon a
"change of control", as defined in Mr. Zuerblis' employment agreement.
13
OPTION EXERCISES AND FISCAL YEAR-END VALUES
The following table sets forth the information with respect to the Named
Executive Officers concerning the exercise of options during the fiscal year
ended June 30, 2004 and unexercised options held as of June 30, 2004.
NUMBER OF SECURITIES VALUE OF UNEXERCISED
UNDERLYING UNEXERCISED IN-THE-MONEY OPTIONS
SHARES OPTIONS AT FY-END (#) AT FY-END ($)(1)
ACQUIRED VALUE ---------------------------- ---------------------------
NAME ON EXERCISE (#) REALIZED ($) EXERCISABLE UNEXERCISABLE EXERCISABLE UNEXERCISABLE
---- --------------- ------------ ----------- ------------- ----------- -------------
Arthur J. Higgins ................. -- -- 800,000 -- -- --
Ulrich Grau ....................... -- -- 52,500 247,500 -- --
Kenneth J. Zuerblis ............... -- -- 132,000 235,000 $472,000 $12,250
---------------
(1) Based upon a market value of $12.76 as determined by the last sale price
as reported on the Nasdaq National Market on June 30, 2004. If the
exercise price is equal to or greater than such last sale price, the
option is deemed to have no value.
EMPLOYMENT AND SEPARATION AGREEMENTS
In March 2004 Enzon entered into a separation agreement with the Company's
then Chief Executive Officer, Arthur Higgins. Under the Separation Agreement,
Mr. Higgins voluntarily resigned as Chief Executive Officer as of the close of
business on May 10, 2004. Mr. Higgins' employment agreement was terminated as
of May 10, 2004, except that certain provisions of that agreement regarding
non-competition remain in force until May 2007. Under the separation
agreement, Mr. Higgins received a cash bonus of $216,000 and a separation
payment of $1,250,000. Concurrent with Mr. Higgins' departure as chief
executive officer in May 2004, the Company reversed approximately $1.29 million
of compensation expense previously recorded related to 215,000 shares of
restricted stock of the Company that was forfeited by Mr. Higgins as a result
of his departure as the Company's CEO.
The Company and Mr. Higgins, as then Chief Executive Officer, had been
parties to an employment agreement under which Mr. Higgins received an initial
base salary of $500,000 per year and participated in Enzon's bonus plan for
management commencing with the fiscal year ended June 30, 2002. Under the
terms of Mr. Higgins' employment agreement, he was entitled to a bonus of
between 0 and 200% of his base salary with a target of 100% of his base
salary.
On May 31, 2001 pursuant to his employment agreement, Mr. Higgins was
granted an option under Enzon's 1987 Non-Qualified Option Plan, to purchase
400,000 shares of our Common Stock at the per share exercise price of $70.00,
the last reported sale price of a share of Enzon Common Stock on the date of
grant. The option vested as to 200,000 shares on May 31, 2001; however, the
option did not become exercisable as to these shares until November 30, 2001.
The remaining shares were to vest and become exercisable as to 50,000 shares
on each of the first, second, third and fourth anniversaries of the date of
grant.
Pursuant to his employment agreement, Mr. Higgins was granted an additional
option under Enzon's 1987 Non-Qualified Option Plan to purchase 400,000 shares
of our Common Stock at the per share exercise price of $57.67, the last
reported sale price of a share of the Common Stock on December 3, 2001, the
date the Board of Directors elected to have him begin serving as Chairman of
the Board of Directors. Such option was to vest and become exercisable as to
100,000 shares on the first, second, third and fourth anniversaries of such
date. Pursuant to the employment agreement, Mr. Higgins also received 25,000
shares of restricted Common Stock, which were to vest as to 5,000 shares per
year commencing on the first anniversary of the commencement of his
employment, May 31, 2001.
At the time of Mr. Higgins' resignation, 10,000 shares of restricted Common
Stock had vested. At that time, all unvested shares of restricted Common Stock
and all unvested options to purchase Common Stock were canceled. All options
to purchase Common Stock that had vested by his resignation date shall remain
outstanding and exercisable until November 10, 2004.
14
Mr. Higgins' employment agreement required him to maintain the
confidentiality of Enzon information and assign inventions developed during
the term of the agreement and for a six-month period following termination of
employment. Under the original terms of the Agreement, Mr. Higgins was
precluded from competing with the Company during the term of his employment
agreement and for two years after his employment terminated. Under the
separation agreement, the non-competition period was extended until May 10,
2007.
On December 5, 2003, Enzon entered into an amended and restated employment
agreement with Dr. Ulrich Grau, the Company's Chief Scientific Officer, the
initial term of which expires on March 31, 2005, with an automatic renewal for
an additional twenty-four months unless either party provides a notice of non-
renewal by January 31, 2005. This agreement provides for a base salary of
$425,000 per year and participation in Enzon's bonus plan for management.
Under our original employment agreement with Dr. Grau, he was granted an
option to purchase 150,000 shares of Enzon Common Stock at a per share
exercise price of $45.98 under the Company's 1987 Non-Qualified Option Plan in
March 2002, which option remains outstanding. With regard to 100,000 shares
subject to this option, this option vests and becomes exercisable as to 25,000
shares on the first, second, third and fourth anniversaries of the date of
grant. The remaining 50,000 shares will vest on the fifth anniversary of the
grant and shall immediately vest and become exercisable on the date on which
the audited financial statements of the Company report net annual revenues of
not less than $50 million from the commercial sale of products used for organ
rejection or autoimmune diseases, provided Dr. Grau is then employed as
Enzon's Chief Scientific Officer. Under his amended and restated employment
agreement, Dr. Grau received an additional 40,000 shares of restricted Common
Stock. On each of the third and fourth anniversaries of the date of grant, 30%
of these shares will vest and the remaining 40% will vest on the fifth
anniversary of the date of grant, provided Dr. Grau is then employed as our
Chief Scientific Officer.
In the event Dr. Grau's employment is terminated without cause, or not
renewed on March 31, 2005, by the Company or terminated by Dr. Grau for good
reason (as defined in Dr. Grau's amended and restated employment agreement),
Dr. Grau will be entitled to (i) cash payments equal to his annual base
salary, (ii) a cash payment equal to the target bonus which would be payable
for the fiscal year which commences immediately following the date of
termination, (iii) reimbursement for any medical and dental coverage available
to Dr. Grau and any family member a period of up to eighteen months commencing
on the date of termination, (iv) a cash payment equal to any unpaid base
salary through the date of termination, (v) a cash payment equal to a prorata
amount of the target bonus for the fiscal year during which termination
occurs, (vi) all options that have not vested at the time of termination will
terminate, however, with respect to the option to purchase 100,000 shares, a
portion of the tranche of unvested options which were schedule to vest on the
anniversary of the commencement date immediately following the date of such
termination shall vest. The option to purchase 50,000 shares which becomes
exercisable on the fifth anniversary date of the commencement date subject to
acceleration upon the achievement of an annual net annual revenue milestone,
as described above, shall vest as to a pro-rated portion of such shares as of
the date of termination. If the Company experiences a change of control (as
defined in Dr. Grau's amended and restated employment agreement) and
terminates Dr. Grau's employment without cause or he terminates his employment
for good reason within the period commencing 90 days before such change of
control and ending one year after the change of control, Dr. Grau will be
entitled to his unpaid base salary and a prorata portion of his bonus through
the date of termination, plus cash payments equal to two times the sum of his
annual base salary plus his target bonus (which is 50% of his base salary) and
reimbursement for any medical and dental coverage available to Dr. Grau and
any family member for a period of up to eighteen months commencing on the date
of termination. In addition, all of Dr. Grau's outstanding unvested options to
purchase Common Stock and unvested shares of restricted Common Stock shall
vest upon the change of control.
Dr. Grau's amended and restated employment agreement also requires him to
maintain the confidentiality of Enzon information during the term of his
agreement and thereafter. Dr. Grau is precluded from competing with the
Company during the term of his employment agreement and for two years after
his employment is terminated.
On June 14, 2004, Enzon entered into an employment agreement with Kenneth J.
Zuerblis, the Company's Chief Financial Officer, the initial term of which
expires on March 31, 2005, with an automatic
15
renewal for an additional twenty-four months unless either party provides a
notice of non-renewal by January 31, 2005. This agreement provides for a base
salary of $320,000 per year and participation in Enzon's bonus plan for
management. Under this agreement, Mr. Zuerblis was granted an option under
Enzon's 2001 Incentive Stock Plan to purchase 25,000 shares of Enzon Common
Stock at a per share exercise price of $12.27. This option will vest as to 25%
of the shares on each of the first four anniversaries of the date of grant
provided Mr. Zuerblis remains employed as Enzon's Chief Financial Officer on
such date. Mr. Zuerblis also received 27,500 shares of restricted Common
Stock, 30% of which vest on each of the third and fourth anniversaries of the
date of grant and the remaining 40% of which vest on the fifth anniversary of
the date of grant provided Mr. Zuerblis remains employed as Enzon's Chief
Financial Officer on such date.
In the event Mr. Zuerblis' employment is terminated without cause, or not
renewed on March 31, 2005, by the Company or terminated by Mr. Zuerblis for
good reason (as defined in his employment agreement), Mr. Zuerblis will be
entitled to (i) a cash payment equal to his annual base salary, (ii) a cash
payment equal to the target bonus which would be payable for the fiscal year
which commences immediately following the date of termination, (iii)
reimbursement for any medical and dental coverage available to Mr. Zuerblis
and any family member for a period of up to 18 months commencing on the date
of termination, plus the continuation of such payments for a subsequent 18
months, (iv) a cash payment equal to any unpaid base salary through the date
of termination, (v) a cash payment equal to a prorata amount of the target
bonus for the fiscal year during which termination occurs, (vi) all options
that have not vested at the time of termination will terminate, provided,
however, that a prorata portion of the options granted to Mr. Zuerblis under
his employment shall vest as of the date of termination. If Mr. Zuerblis is
terminated within six months after the Company hires a new CEO and before
December 31, 2005, then the option and the shares of restricted stock granted
to Mr. Zuerblis under his employment agreement shall fully vest. If we
experience a change of control (as defined in Mr. Zuerblis' employment
agreement) and we terminate Mr. Zuerblis' employment without cause or he
terminates his employment for good reason within the period commencing 90 days
before such change of control and ending one year after the change of control,
Mr. Zuerblis will be entitled to his unpaid base salary and a prorata portion
of his bonus through the date of termination, plus a cash payment equal to two
times the sum of his annual base salary plus his target bonus (which is 50% of
his base salary) and reimbursement for any medical and dental coverage
available to Mr. Zuerblis and any family member for a period of up to 18
months commencing on the date of termination plus a continuation of such
payments for an additional 18 months. In addition, all of Mr. Zuerblis'
outstanding unvested options to purchase Common Stock and unvested shares of
restricted Common Stock shall vest upon the change of control. Further, upon
his termination in connection with any change of control, the Company will
enter into a one-year consulting agreement with Mr. Zuerblis. Under this
agreement, he will receive compensation equal to his then most recent base
salary and target bonus.
Mr. Zuerblis' employment agreement also requires him to maintain the
confidentiality of Enzon information during the term of his agreement and
thereafter. Mr. Zuerblis is precluded from competing with Enzon during the
term of his employment agreement and for two years after his employment is
terminated.
Upon entering into the employment agreement with Mr. Zuerblis, his change of
control agreement that had previously been in effect was terminated.
16
REPORT OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS
During the fiscal year ended June 30, 2004, the Compensation Committee of
the Board of Directors consisted of three non-employee directors. The
Compensation Committee determines all compensation paid or awarded to the
Company's officers, including the Named Executive Officers in the Summary
Compensation Table.
COMPENSATION PHILOSOPHY
The philosophy of our compensation programs is to enhance the Company's
performance and stockholder value by aligning the financial interests of the
Company's senior managers with those of its stockholders, while keeping the
overall compensation package competitive. The compensation package for
officers includes a number of components. The package is designed to align
individual compensation with the short-term and long-term performance of the
Company and is based on the following principles:
o Pay for the achievement of business and strategic objectives, as measured
by the Company's financial and operating performance, as well as
individual strategic, management and development goals.
o Pay competitively, with compensation set at levels that will attract and
retain key employees. The Company regularly reviews compensation surveys
of companies in the biopharmaceutical industry and sets compensation
levels based on the results of these reviews.
o Align compensation with the interests of stockholders through equity.
The compensation package for each of the Named Executive Officers as well as
other officers who are members of the Company's executive staff consists of
four elements: (1) base salary, (2) performance-based incentive, (3) stock
incentive programs, and (4) various other benefits. More specific information
on each of these elements follows.
BASE SALARY
The Compensation Committee aims to set base salaries at levels that are
competitive with those paid to senior executives with comparable
qualifications, experience and responsibilities at other companies in the
pharmaceutical and biotechnology industries, including a selected subset of
companies included in the Nasdaq Biotechnology Index line of the stock
performance graph that appears in this proxy statement. The Compensation
Committee believes that this is necessary to attract and retain the executive
talent required to lead the Company, since the Company competes with a large
number of companies in the biopharmaceutical industry, including large
pharmaceutical companies, for executive talent. Salaries are reviewed annually
and in connection with promotions. Industry, peer group and national survey
results are considered in making salary determinations to align the Company's
pay practices with other companies in the pharmaceutical and biotechnology
industries. In addition to survey results, individual job performance is also
considered in setting salaries. The Chief Executive Officer reviews members of
the executive staff and makes recommendations to the Compensation Committee on
salary, including salary increases, based on his judgment of the individual's
performance. The Compensation Committee reviews these recommendations
independently and approves, with any modifications it considers appropriate,
the annual salary and salary increases.
ANNUAL INCENTIVE COMPENSATION
The Company maintains an incentive program that provides an opportunity for
officers and employees to earn an incentive based upon the performance of both
the Company and the individual (the "Performance Incentive Program"). The
incentive potential is stated as a percentage of the officer's and employee's
base salary and varies by position. Financial and individual performance goals
are set at the start of the fiscal year and are based on business criteria
specified in this program. Actual incentives are calculated at the end of the
fiscal year based on goal performance. All executive staff had the same
corporate goals. Other goals and weightings for each participant varied,
depending on the participant's position and areas of responsibility and the
participant's effect on the Company's performance.
17
STOCK INCENTIVE PROGRAMS
The Compensation Committee believes that stock incentive programs such as
stock options directly link the amounts earned by officers with the amount of
appreciation realized by the Company's stockholders. Restricted stock,
restricted stock units and stock options also serve as a critical retention
incentive. Stock incentive programs have always been viewed as a major means
to attract and retain highly qualified executives and key personnel and have
always been a major component of the compensation package, consistent with
practices throughout the pharmaceutical and biotechnology industries. The
Company's stock incentive programs are structured to encourage key employees
to continue in the employ of the Company and motivate performance that will
meet the long-term expectations of stockholders. In determining the size of
any option or restricted stock or unit award ("Incentive Stock grants"), the
Compensation Committee considers the individual's past performance and
potential, the position held by the individual and the individual's annual
base salary compensation.
The Compensation Committee generally considers and makes incentive stock
grants to officers and all other employees once a year. Stock Incentive Grants
may also be granted at other times during the year in connection with
promotions or for new hires or as special performance awards. Option grants to
executive staff members are made under the Stock Option Plans with the
exercise price equal to the last reported sale price of the Company's Common
Stock on the date of grant and expire up to ten years after the date of the
grant. Vesting on most incentive stock grants occurs over a four to five year
period, which is designed to encourage retention.
OTHER BENEFITS
Executive staff members participate in various medical, dental, life,
disability and benefit programs that are generally made available to all
salaried employees.
CEO COMPENSATION
The base salary and bonus of the Chief Executive Officer is determined by
the Compensation Committee in accordance with the Performance Incentive
Program discussed above. The Committee has taken into consideration Mr. Higgins
extensive prior experience as a senior executive in a major multinational
pharmaceutical company and the compensation paid to chief executive officers
with similar credentials to Mr. Higgins.
Mr. Higgins was eligible for a bonus of between 0 and 200% of his base
salary with a target of 100% of his base salary. Total bonus payments to
Mr. Higgins in 2004 represents approximately 76% of his base salary and was
based on the continued successful transition of the company from a royalty-
based specialty pharmaceutical company to a fully integrated biopharmaceutical
company and the successful negotiation of the 1.5 million share merger
termination payment from NPS Pharmaceuticals, Inc.. In connection with
Mr. Higgins' departure as the Company's chief executive officer the Board of
Directors appointed a committee of four independent directors (Dr. Rosina
Dixon, Robert LeBuhn, Dr. David Golde and Robert Parkinson) to review and
approve the terms of Mr. Higgins departure. This committee negotiated and
approved a separation payment of $1.25 million, which was paid to Mr. Higgins
upon his departure in May 2004. Concurrent with Mr. Higgins' departure as
chief executive officer in May 2004, the Company reversed approximately
$1.29 million of compensation expense previously recorded related to 215,000
shares of restricted stock of the Company that was forfeited by Mr. Higgins as
a result of his departure as the Company's CEO.
18
Since the departure of Arthur Higgins, who is now Chairman of the Executive
Committee of Bayer Health Care, we have been engaged in a search for a new
CEO. We have evaluated numerous candidates and are currently negotiating with
a lead candidate. We anticipate that this individual will join us as CEO in
the fourth quarter of calendar 2004. No assurance can be given as to whether
or not this individual will join us as CEO. We are continuing the search
process with respect to other candidates in the event that the lead candidate
does not become our new CEO. If our lead candidate is unable or unwilling to
join us as CEO in the near future, the search process is likely to extend into
calendar 2005.
THE COMPENSATION COMMITTEE
Rolf A. Classon, Chairman
Dr. Rosina B. Dixon
Robert LeBuhn
19
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
The Company entered into an assignment agreement and a royalty agreement in
October 2002 with Vivo Healthcare Corporation ("Vivo"). Dr. Grau is a 37.5%
stockholder of Vivo. The material business terms of the assignment agreement
and royalty agreement were negotiated prior to the time Dr. Grau joined the
Company. Pursuant to the assignment agreement Vivo entered into with the
Company, Vivo assigned to the Company its entire right, title and interest in,
to and under all of the assets of Vivo used or useful in connection with the
development of a polymerized version of mycophenolate ("p-MPA technology"). In
consideration for the agreement the Company has agreed to pay Vivo a milestone
payment of $750,000 when an IND for a product containing the P-MPA Technology
is approved and royalties, if any, on sales of this product by the Company.
The development of the product to the IND stage is at the sole discretion of
the Company. Vivo and each of Vivo's stockholder's, including Dr. Grau, have
agreed to not compete with the Company in marketing the p-MPA technology or
products which include the p-MPA technology, either directly or indirectly,
for a period up to five (5) years following the execution date of the
assignment agreement. The Company is not obligated to develop, commercialize
or otherwise exploit the p-MPA technology, provided that if the Company does
not expend at least one million dollars ($1,000,000) on the development or
commercialization of the p-MPA technology during the two (2) years following
the execution date of the assignment agreement, (i) the five (5) year non-
compete period shall be reduced to two (2) years following the execution date
of the assignment agreement, and (ii) Vivo shall have the right to cause the
Company to reassign the p-MPA technology to Vivo. Pursuant to the royalty
agreement with Vivo, the Company is required to pay Vivo a royalty percentage
based on the aggregate net sales by the Company or its licensees of products
which embody the p-MPA technology at the rate of (i) three percent (3%) up to
the first $25 million of such net sales by the Company (or aggregate royalties
the Company receives on such net sales by its licensees); (ii) two percent
(2%) for the next $25 million of such net sales by the Company (or aggregate
royalties the Company receives on such net sales by its licensees); (iii) one
percent (1%) for the next $50 million of such net sales by the Company (or
aggregate royalties the Company receives on such net sales by its licensees);
and (iv) one-half of one percent (0.5%) of such net sales by the Company
thereafter (or aggregate royalties the Company receives on such net sales by
its licensees). If Vivo breaches any of its material obligations under the
royalty agreement then the Company has the right to terminate such agreement
upon thirty (30) days written notice to Vivo. The royalty agreement also
terminates upon the reassignment of the p-MPA technology to Vivo pursuant to
the assignment agreement. Subject to possible early terminations as described
above, the royalty agreement will terminate the later of (i) ten (10) years
after the execution of the royalty agreement or (ii) such time when the
Company does not hold any valid and enforceable patents relating to the p-MPA
technology.
20
REPORT OF THE FINANCE AND AUDIT COMMITTEE OF
THE BOARD OF DIRECTORS
The Company's Finance and Audit Committee consists of three independent
members of the Board of Directors as defined in Rule 4200(a)(15) of the
National Association of Securities Dealers' listing standards. The Board of
Directors adopted a written charter for the Finance and Audit Committee on
June 7, 2000 and the Finance and Audit Committee reviewed and revised such
charter on September 11, 2002.
The primary purpose of the Finance and Audit Committee is to assist the
Board of Directors in fulfilling its responsibility to oversee management's
conduct of the Company's financial reporting process. In furtherance of such
purpose, the Finance and Audit Committee shall be directly responsible for the
appointment, compensation and oversight of the work of the Company's
independent auditors as well as the approval, in advance, of all services
provided by the independent auditors, whether audit services or non-audit
services. In addition, the Finance and Audit Committee shall assist with: (a)
the overview of financial reports and other financial information provided by
the Company to any governmental or regulatory body, the public or other users
thereof, (b) the Company's systems of internal accounting and financial
controls, (c) the annual independent audit of the Company's financial
statements, and (d) the Company's legal compliance and ethics programs, as
established by management and the Board of Directors.
The Finance and Audit Committee has reviewed and discussed the audited
financial statements for the fiscal year ended June 30, 2004 with management.
Furthermore, the Finance and Audit Committee has discussed with the Company's
independent auditors, KPMG LLP, the matters required to be discussed by SAS
61. Also, the Finance and Audit Committee has received the written disclosures
and letter from KPMG required by Independence Standards Board Standard No. 1
and has discussed with KPMG such auditing firm's independence. Based on these
reviews and discussions the Finance and Audit Committee recommended that the
audited financial statements be included in the Company's Annual Report on
Form 10-K for the fiscal year ended June 30, 2004, the last fiscal year for
filing such annual report with the U.S. Securities and Exchange Commission.
THE FINANCE AND AUDIT COMMITTEE
Robert LeBuhn, Chairman
Rolf A. Classon
Dr. Rosina B. Dixon
21
STOCKHOLDER RETURN PERFORMANCE GRAPH
The graph below summarizes the total cumulative return experienced by the
Company's stockholders from June 30, 1999 through June 30, 2004, compared to
the Nasdaq National Market-US Index and the Company's Peer Group index, the
Nasdaq Biotechnology Index. The changes for the periods shown in the graph and
table below are based on the assumption that $100 had been invested in the
Company's Common Stock and in each index below on June 30, 1999.
COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN
AMONG ENZON PHARMACEUTICALS, INC., THE NASDAQ NATIONAL
MARKET INDEX AND PEER GROUPS
[Chart]
Cumulative Total Return
--------------------------------------------------------------
6/99 6/00 6/01 6/02 6/03 6/04
ENZON PHARMACEUTICALS, INC. 100.00 205.44 302.11 121.43 60.66 61.68
NASDAQ STOCK MARKET (U.S.) 100.00 192.63 68.90 58.51 56.29 76.71
NASDAQ BIOTECHNOLOGY 100.00 272.99 230.66 124.91 174.91 195.41
22
SECURITY OWNERSHIP OF CERTAIN
BENEFICIAL OWNERS AND MANAGEMENT
The following table sets forth certain information as of October 25, 2004
concerning stock ownership of all persons known by the Company to own
beneficially 5% or more of the outstanding shares of the Company's voting
stock, each director, each executive officer named in the Summary Compensation
Table and all executive officers and directors of the Company as a group:
PERCENTAGE OF
NUMBER OF VOTING STOCK
DIRECTORS, OFFICERS OR 5% STOCKHOLDERS(1) SHARES(2) OUTSTANDING(3)
----------------------------------------- ------------- --------------
Jeffrey H. Buchalter ......................... -- *
Arthur J. Higgins ............................ 823,083(4) 1.9%
Rolf A. Classon .............................. 74,272(5) *
Dr. Rosina B. Dixon .......................... 159,869(6) *
Robert LeBuhn ................................ 105,471(7) *
Dr. Ulrich Grau .............................. 105,381(8) *
Kenneth J. Zuerblis .......................... 187,330(9) *
Orbimed Advisors, LLC ........................ 3,573,000(10) 8.2%
767 Third Avenue
New York, NY 10017
Barclay Global Investors ..................... 2,315,328(11) 5.3%
45 Fremont Street
San Francisco, CA 94105
All Executive Officers and Directors as a
group (seven persons)....................... 1,455,406(12) 3.2%
---------------
* Less than one percent
(1) The address of all current executive officers and directors listed above
is in the care of the Company.
(2) All shares listed are Common Stock. Except as discussed below, none of
these shares are subject to rights to acquire beneficial ownership, as
specified in Rule 13d-3(d)(1) under the Securities Exchange Act of 1934,
as amended, and the beneficial owner has sole voting and investment
power, subject to community property laws where applicable.
(3) Gives effect to 43,793,464 shares of Common Stock which were issued and
outstanding as of October 25, 2004. Each share of Common Stock is
entitled to one vote. The percentage of voting stock outstanding for each
stockholder is calculated by dividing (i) the number of shares of Common
Stock deemed to be beneficially held by such stockholder as of October 25,
2004 by (ii) the sum of (A) the number of shares of Common Stock
outstanding as of October 25, 2004 plus (B) the number of shares of
Common Stock issuable upon exercise of options held by such stockholder
which were exercisable as of October 25, 2004 or which will become
exercisable within 60 days after October 25, 2004.
(4) Includes (i) 800,000 shares subject to options which were exercisable as
of October 25, 2004 or which will become exercisable within 60 days after
October 25, 2004, (ii) 10,000 shares of restricted Common Stock which
vested prior to Mr. Higgins' departure, (iii) 583 shares held through
Mr. Higgins' 401(k) account.
(5) Includes 65,000 shares subject to options which were exercisable as of
October 25, 2004 or which will become exercisable within 60 days after
October 25, 2004.
(6) Includes 105,000 shares subject to options which were exercisable as of
October 25, 2004 or which will become exercisable within 60 days after
October 24, 2003, 500 shares held by Dr. Dixon's husband and 100 shares
held by Dr. Dixon's son. Dr. Dixon disclaims beneficial ownership as to
shares held by her husband and son.
(7) Includes 65,000 shares subject to options which were exercisable as of
October 25, 2004 or which will become exercisable within 60 days after
October 25, 2004.
23
(8) Includes (i) 65,000 shares subject to options which were exercisable as
of October 25, 2004 or which will become exercisable within 60 days after
October 25, 2004, (ii) 40,000 shares of restricted stock which vest as to
12,000 on December 5, 2006, 12,000 on December 5, 2007 and 16,000 which
vest on December 5, 2008, and (iii) 381 shares held through Dr. Grau's
401(k) account.
(9) Includes (i)152,000 shares subject to options which were exercisable as
of October 25, 2004 or which will become exercisable within 60 days after
October 25, 2004, (ii) 27,500 shares of restricted stock which vest as to
8,250 shares on June 14, 2007, 8,250 shares on June 14, 2008 and 11,000
shares on June 14, 2009, (iii) 600 shares owned by Mr. Zuerblis' IRA, and
(iv) 4,630 shares held through Mr. Zuerblis' 401k account.
(10) Information concerning stock ownership was obtained from Schedule 13F
filed with the Securities and Exchange Commission for the period ended
June 30, 2004.
(11) Information concerning stock ownership was obtained from Schedule 13F
filed with the Securities and Exchange Commission for the period ended
June 30, 2004.
(12) Includes all shares owned beneficially by the directors and executive
officers named in the Summary Compensation Table.
24
PROPOSAL NO. 2 RATIFICATION OF AUDITORS
The Finance and Audit Committee of the Board of Directors, pursuant to
authority granted by the Board of Directors, has approved the retention of
KPMG LLP ("KPMG"), independent registered public accounting firm, to audit the
consolidated financial statements of the Company for the fiscal year ending
June 30, 2005. KPMG served as auditor of the consolidated financial statements
of the Company for the fiscal years ended June 30, 2004, 2003, and 2002.
Representatives of KPMG are expected to be present at the Annual Meeting and
will have the opportunity to make a statement should they desire to do so.
Such representatives are also expected to be available to respond to
questions.
PRE-APPROVAL POLICIES AND PROCEDURES.
The Audit Committee is required to pre-approve the audit and non-audit
services performed by the independent accountants in order to assure that the
provision of such services does not impair the accountants' independence. The
Audit Committee specifically pre-approves all audit fees, audit related fees,
tax service fees and all other fees. The Audit Committee has delegated
authority to the Chair of the Committee to approve any services not
specifically pre-approved by the Committee provided that disclosure of such
services and fees is made to the Audit Committee at the next scheduled meeting
following such approval.
AUDIT FEES
The following table sets forth the aggregate fees billed to the Company by
KPMG for professional services rendered for the fiscal years ending June 30,
2004 and 2003:
2004 2003
-------- --------
Audit fees (1) .......................................... $210,000 $348,000
Audit related fees (2) .................................. 10,000 11,000
Tax fees (3) ............................................ 93,000 49,000
-------- --------
Total fees ............................................. $313,000 $408,000
======== ========
---------------
(1) Includes services relating to the audit of the annual consolidated
financial statements, review of quarterly financial statements, issuance of
consents, review of documents filed with the SEC, accounting consultations,
and financial due diligence in connection with the proposed NPS Merger.
(2) Includes services relating to employee benefit plan audits.
(3) Includes services for tax compliance and certain tax advisory services.
The Finance and Audit Committee has considered whether the provision of all
other services by KPMG is compatible with maintaining KPMG's independence and
concluded that KPMG is "independent".
THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR RATIFICATION OF THE SELECTION
OF KPMG, INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS, TO AUDIT THE CONSOLIDATED
FINANCIAL STATEMENTS OF THE COMPANY FOR THE FISCAL YEAR ENDING JUNE 30, 2005
(PROPOSAL NO. 2 ON THE PROXY CARD).
ANNUAL REPORT TO STOCKHOLDERS
The Company's Annual Report to Stockholders for the fiscal year ended
June 30, 2004 accompanies this Proxy Statement.
25
STOCKHOLDERS' PROPOSALS
In order for a stockholder to have a proposal included in the proxy
statement for the 2005 annual stockholders' meeting, the proposal must comply
with both the procedures identified by Rule 14a-8 under the Securities
Exchange Act of 1934, as amended (the Exchange Act") and be received in
writing by the Company's Secretary on or before 5:00 P.M. Eastern Standard
Time on July 6, 2005. Such a proposal will be considered at the 2005 annual
stockholders' meeting.
Pursuant to the advance notice requirements in Article II Section 2.15 of
the Company's By-laws, to be considered at the 2005 annual stockholder
meeting, a stockholder's proposal must be delivered to or mailed and received
by the Secretary of the Company not later than one hundred twenty (120) days
prior to such meeting. Therefore, in the event a stockholder does not meet the
July 6, 2005 deadline under Rule 14a-8 under the Exchange Act, the stockholder
can still give notice of a proposal to be presented at the 2005 annual
stockholders' meeting until August 8, 2005, however, such proposal will not be
included in the Company's proxy materials relating to such meeting. The
Company's Bylaws further require the stockholder to provide to the Secretary
of the Company, among other things, the name and address of the stockholder
who intends to make the nominations or propose the business, the name and
address of the person or persons to be nominated, a description of the
business to be proposed and a representation that the stockholder is a holder
of record of stock of the Company entitled to vote at such meeting. The
chairman of the meeting may refuse to acknowledge the nomination of any person
or the proposal of any business not made in compliance with the foregoing
procedure.
Any proposal received after August 8, 2005 will be considered untimely
within Rule 14a-4(c) under the Exchange Act and the persons named in the proxy
for such meeting may exercise their discretionary voting power with respect to
such proposal.
GENERAL
The cost of soliciting proxies will be borne by the Company. In addition to
mailing, proxies may be solicited by personal interview, telephone and
telegraph and by directors, officers and regular employees of the Company,
without special compensation therefor. The Company expects to reimburse banks,
brokers and other persons for their reasonable out-of-pocket expenses in
handling proxy materials for beneficial owners of the Company's Common Stock.
Unless contrary instructions are indicated on the proxy card, all shares of
Common Stock represented by valid proxies received pursuant to this
solicitation (and not revoked before they are voted) will be voted FOR the
election of the nominees for directors named herein and FOR Proposal No. 2.
Any proxy given pursuant to this solicitation may be revoked by the person
giving it at any time before it is voted. Proxies may be revoked by filing
with the Secretary of the Company written notice of revocation bearing a later
date than the proxy, by duly executing a subsequent proxy relating to the same
shares of Common Stock or by attending the Annual Meeting and voting in
person. Attendance at the Annual Meeting will not in and of itself constitute
revocation of a proxy unless the stockholder votes his or her shares of Common
Stock in person at the Annual Meeting. Any notice revoking a proxy should be
sent to the Secretary of the Company, Kenneth J. Zuerblis, at Enzon
Pharmaceuticals, Inc., 685 Route 202/206, Bridgewater, New Jersey 08807.
The Board of Directors knows of no business other than that set forth above
to be transacted at the meeting, but if other matters requiring a vote of the
stockholders arise, the persons designated as proxies will vote the shares of
Common Stock represented by the proxies in accordance with their judgment on
such matters. If a stockholder specifies a different choice on the proxy, his
or her shares of Common Stock will be voted in accordance with the
specification so made.
Please complete, sign and date the enclosed proxy card, which is revocable
as described herein, and mail it promptly in the enclosed postage-paid
envelope.
26
IT IS IMPORTANT THAT PROXIES BE RETURNED PROMPTLY. WE URGE YOU TO FILL IN,
SIGN AND RETURN THE ACCOMPANYING PROXY CARD, NO MATTER HOW LARGE OR SMALL YOUR
HOLDINGS MAY BE.
By order of the Board of Directors,
/s/ Kenneth J. Zuerblis
--------------------------------------
Kenneth J. Zuerblis
Corporate Secretary
Bridgewater, New Jersey
October 28, 2004
27
PROXY CARD
ANNUAL MEETING OF STOCKHOLDERS DECEMBER 7, 2004
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
Jeffrey H. Buchalter and Kenneth J. Zuerblis and each of them, as proxies,
with full power of substitution in each of them, are hereby authorized to
represent and to vote, as designated below and on the reverse side, on all
proposals and in the discretion of the proxies on such other matters as may
properly come before the annual meeting of stockholders of Enzon
Pharmaceuticals, Inc. (the "Company") to be held on December 7, 2004 or any
adjournment(s), postponement(s), or other delay(s) thereof (the "Annual
Meeting"), all shares of stock of the Company to which the undersigned is
entitled to vote at the Annual Meeting.
UNLESS OTHERWISE DIRECTED, THIS PROXY WILL BE VOTED "FOR" PROPOSALS 1 AND 2
AND WILL BE VOTED IN THE DISCRETION OF THE PROXIES ON SUCH OTHER MATTERS AS
MAY PROPERLY COME BEFORE THE ANNUAL MEETING. THE BOARD OF DIRECTORS HAS
PROPOSED AND RECOMMENDS THAT STOCKHOLDERS VOTE "FOR" PROPOSALS 1 AND 2.
(1) ELECTION OF THE FOLLOWING NOMINEES AS CLASS III DIRECTORS TO SERVE IN
SUCH CAPACITIES UNTIL THEIR SUCCESSORS ARE DULY ELECTED AND QUALIFIED:
Rolf A. Classon Robert LeBuhn.
(AUTHORITY TO VOTE FOR ANY NOMINEE(S) MAY BE WITHHELD BY LINING THROUGH THE
NAME(S) OF ANY SUCH NOMINEE(S).)
|_| FOR all nominees |_| WITHHOLD authority for all
(Continued and to be signed on reverse side)
(2) RATIFICATION OF THE SELECTION OF KPMG LLP TO AUDIT THE CONSOLIDATED
FINANCIAL STATEMENTS OF THE COMPANY FOR THE FISCAL YEAR ENDING JUNE 30,
2005.
|_| FOR |_| AGAINST |_| ABSTAIN
|_| PLEASE CHECK THIS BOX IF YOU EXPECT TO ATTEND THE ANNUAL MEETING IN
PERSON.
Date:
------------------------------------------------
Sign Here:
-------------------------------------------
Signature (if held jointly):
-------------------------
-----------------------------------------------------
Capacity (Title or Authority, i.e. Executor, Trustee)
(PLEASE SIGN EXACTLY AS NAME APPEARS TO THE LEFT,
DATE AND RETURN. IF SHARES ARE HELD BY JOINT TENANTS,
BOTH SHOULD SIGN. WHEN SIGNING AS ATTORNEY, EXECUTOR,
ADMINISTRATOR, TRUSTEES OR GUARDIAN, PLEASE GIVE FULL
TITLE AS SUCH. IF A CORPORATION, PLEASE SIGN IN FULL
CORPORATE NAME BY PRESIDENT OR OTHER AUTHORIZED
OFFICER. IF A PARTNERSHIP, PLEASE SIGN IN PARTNERSHIP
NAME BY AUTHORIZED PERSON.)
PLEASE SIGN, DATE AND MAIL YOUR PROXY TODAY.