UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
SCHEDULE 14A
PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE
SECURITIES
EXCHANGE ACT OF 1934
Filed by the Registrant
þ
Filed by a Party other than the Registrant
o
Check the appropriate box:
|
|
o
|
Preliminary Proxy Statement
|
o
|
Confidential, for Use of the Commission Only (as permitted by
Rule 14a-6(e)(2))
|
þ
|
Definitive Proxy Statement
|
o
|
Definitive Additional Materials
|
o
|
Soliciting Material Pursuant to
Rule 14a-11(c)
or
Rule 14a-12
|
MIDDLEBROOK PHARMACEUTICALS, 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):
|
|
þ
|
No fee required.
|
|
o
|
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:
|
|
|
o
|
Fee paid previously with preliminary materials.
|
|
o
|
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.:
|
To the Stockholders of MiddleBrook Pharmaceuticals, Inc.:
NOTICE IS HEREBY GIVEN that the 2008 Annual Meeting of
Stockholders (the Annual Meeting) of MiddleBrook
Pharmaceuticals, Inc., a Delaware corporation (the
Company), will be held at the Companys offices
at 20425 Seneca Meadows Parkway, Germantown, Maryland 20876 on
June 4, 2008 at 8:30 am, local time, for the following
purposes:
1. To elect one director for a three-year term ending 2011.
2. To ratify the selection of PricewaterhouseCoopers LLP as
the Companys independent registered public accounting firm.
3. To conduct such other business as may properly come
before the meeting and any adjournments thereof.
The Board of Directors of the Company has fixed the close of
business on April 15, 2008 as the record date for
determining stockholders of the Company entitled to notice of
and to vote at the Annual Meeting. A list of the stockholders as
of the record date will be available for inspection by
stockholders at the Companys offices during business hours
for a period of 10 days prior to the Annual Meeting.
All stockholders are cordially invited to attend the meeting in
person. In any event, please mark your votes, then date, sign
and return the accompanying form of proxy in the envelope
enclosed for that purpose (to which no postage need be affixed
if mailed in the United States) whether or not you expect to
attend the meeting in person. You may also transmit your proxy
by use of any touch-tone telephone or electronically via a
secure Internet web site, as described on the accompanying form
of proxy.
Please note that in order to record your vote, you
must either return the accompanying form of proxy or transmit
your voting instructions telephonically or via the Internet.
The proxy is revocable by you at any time prior to its
exercise, regardless of the manner used to transmit your voting
instructions. The prompt communication of your voting
instructions via any of the designated methods will be of
assistance in preparing for the meeting, and your cooperation in
this respect will be appreciated.
Your attention is directed to the attached Proxy Statement and
the Annual Report of the Company for the fiscal year ended
December 31, 2007.
By Order of the Board of Directors,
Edward M. Rudnic, Ph.D.
President and Chief Executive Officer
Germantown, Maryland
May 7, 2008
Important Notice Regarding the Availability of Proxy
Materials for the Shareholder Meeting to be held June 4,
2008. The annual report and proxy statement are available at
http://www.middlebrookpharma.com
TABLE OF
CONTENTS
|
|
|
|
|
NOTICE OF ANNUAL MEETING OF STOCKHOLDERS to be held June 4,
2008
|
|
|
|
|
PROXY STATEMENT
|
|
|
1
|
|
INFORMATION CONCERNING SOLICITATION AND VOTING
|
|
|
1
|
|
PROPOSALS TO BE VOTED ON AT THE ANNUAL MEETING
|
|
|
3
|
|
PROPOSAL 1. ELECTION OF DIRECTOR WHOSE TERM WILL EXPIRE IN
2011
|
|
|
3
|
|
DIRECTOR COMPENSATION TABLE
|
|
|
7
|
|
PROPOSAL 2. RATIFICATION OF APPOINTMENT OF REGISTERED
PUBLIC ACCOUNTING FIRM
|
|
|
9
|
|
AUDIT AND NON-AUDIT FEES
|
|
|
9
|
|
AUDIT COMMITTEE REPORT
|
|
|
10
|
|
MANAGEMENT AND DIRECTORS
|
|
|
12
|
|
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
|
|
|
16
|
|
EXECUTIVE COMPENSATION AND OTHER MATTERS
|
|
|
18
|
|
COMPENSATION COMMITTEE REPORT
|
|
|
25
|
|
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
|
|
|
25
|
|
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
|
|
|
29
|
|
SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
|
|
|
30
|
|
FORM 10-K
|
|
|
31
|
|
STOCKHOLDER PROPOSALS
|
|
|
32
|
|
STOCKHOLDERS SHARING THE SAME ADDRESS
|
|
|
32
|
|
OTHER BUSINESS
|
|
|
32
|
|
MIDDLEBROOK
PHARMACEUTICALS, INC.
20425 Seneca Meadows Parkway
Germantown, Maryland 20876
PROXY
STATEMENT
INFORMATION
CONCERNING SOLICITATION AND VOTING
General
This Proxy Statement is being furnished to stockholders of
MiddleBrook Pharmaceuticals, Inc., a Delaware corporation (the
Company), in connection with the solicitation by the
Board of Directors of proxies for use at the Annual Meeting of
Stockholders (the Annual Meeting) to be held at the
Companys offices at 20425 Seneca Meadows Parkway,
Germantown, Maryland 20876 on June 4, 2008 at 8:30 am,
local time, and at any adjournment or postponement thereof.
Solicitation
The Company will bear the entire cost of the solicitation,
including the preparation, assembly, printing and mailing of
this proxy statement, including the proxy card and any
additional solicitation materials furnished to the stockholders.
Copies of solicitation materials will be furnished to brokerage
houses, fiduciaries and custodians holding shares in their names
that are beneficially owned by others so that they may forward
this solicitation material to such beneficial owners. The
Company may reimburse such persons for their reasonable expenses
in forwarding solicitation materials to beneficial owners. The
original solicitation of proxies by mail may be supplemented by
a solicitation by personal contacts, telephone, facsimile,
electronic mail or any other means by directors, officers or
employees of the Company. No additional compensation will be
paid to these individuals for any such services. Except as
described above, the Company does not presently intend to
solicit proxies other than by mail.
This proxy statement and the accompanying solicitation materials
are being sent to stockholders on or about May 7, 2008.
Revocation
of Proxies
A proxy may be revoked at any time prior to its exercise by the
filing of a written notice of revocation with the Secretary of
the Company, by submitting a new, proper proxy by telephone,
internet or paper ballot to the Company bearing a later date or
by attending the Annual Meeting and voting in person. However,
if you are a stockholder whose shares are not registered in your
own name, you will need documentation from your record holder
stating your ownership as of April 15, 2008 in order to
vote personally at the Annual Meeting.
Quorum
and Voting Requirements
Only stockholders of record at the close of business on
April 15, 2008 (the Record Date) will be
entitled to notice of and to vote at the Annual Meeting or any
and all adjournments thereof. As of the Record Date, there were
55,974,102 shares of the Companys common stock,
$0.01 par value per share (the Common Stock),
outstanding. Each of our stockholders will be entitled to one
vote for each share of our Common Stock registered in his or her
name on the Record Date. A majority of all shares of Common
Stock outstanding constitutes a quorum and is required to be
present in person or by proxy to conduct business at the
meeting. For purposes of the quorum and the discussion below
regarding the vote necessary to take stockholder action,
stockholders of record who are present at the meeting in person
or by proxy and who abstain, including brokers holding
customers shares of record who cause abstentions to be
recorded at the Annual Meeting, are considered stockholders who
are present and entitled to vote and they count toward the
quorum. In the event that an insufficient number of shares are
represented for a quorum or to approve any proposal at the
Annual Meeting, the Annual Meeting may be adjourned in order to
permit the further solicitation of proxies.
Brokers holding shares of record for customers generally are not
entitled to vote on certain matters unless they receive voting
instructions from their customers. Broker non-votes
mean the votes that could have been cast on the matter in
question if the brokers had received instructions from their
customers, and as to which the brokers have notified the Company
on a proxy form in accordance with industry practice or have
otherwise advised the Company that they lack voting authority.
The Board of Directors knows of no additional matters that will
be presented for consideration at the Annual Meeting. Return of
a valid proxy, however, confers on the designated proxy holders
the discretionary authority to vote the shares in accordance
with their best judgment on such other business, if any, that
may properly come before the Annual Meeting or any adjournment
or postponement thereof. Proxies solicited hereby will be
tabulated by inspectors of election designated by the Board of
Directors.
2
Richard W. Dugan has a term of office expiring at the 2008
Annual Meeting, and at such time as his successor shall be
elected and qualified. Mr. Dugan has been nominated for
re-election for a three-year term expiring at the annual meeting
of stockholders in 2011 and until his successor shall be elected
and qualified.
The persons named in the enclosed proxy intend to vote properly
submitted proxies FOR the election of the nominee proposed by
the Board of Directors unless authority to vote is withheld. In
the event that the nominee is unable or unwilling to serve, the
persons named in the proxy will vote for such substitute nominee
as they, in their discretion, shall determine. The Board of
Directors has no reason to believe that the nominee named herein
will be unable or unwilling to serve.
Information
Concerning Director Nominee
The person nominated as our director (who is currently our
director), his respective age, the year in which he first became
our director and his principal occupation or employment during
the past five years is as follows:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Positions with
|
Name
|
|
Age
|
|
Director Since
|
|
the Company
|
|
Richard W. Dugan
|
|
|
66
|
|
|
|
2003
|
|
|
Director
|
Richard W. Dugan
joined our Board of Directors in
September 2003. From 1976 to 2002, Mr. Dugan served as a
partner for Ernst & Young LLP, where he served in
various managing and senior partner positions including
Mid-Atlantic Area Senior Partner from 2001 to 2002, Mid-Atlantic
Area Managing Partner from 1989 to 2001 and Pittsburgh Office
Managing Partner from 1981 to 1989. Mr. Dugan retired from
Ernst & Young in 2002. Mr. Dugan currently serves
on the Board of Directors of two other publicly-traded
companies: Critical Therapeutics, Inc. and Vanda
Pharmaceuticals, Inc. Mr. Dugan also serves on the Board of
Directors of Xanthus Pharmaceuticals, Inc., a privately-held
company. Mr. Dugan received a B.S.B.A. from Pennsylvania
State University.
The Board of Directors recommends a vote FOR election of the
named director nominee.
Information
Regarding the Board of Directors and Certain
Committees
The Board of Directors held 24 meetings during 2007. Each
director attended 75% or more of the meetings of the Board of
Directors and meetings of those committees of the Board of
Directors on which such director served during 2007. It is the
Companys policy to have each director attend, either in
person or by telephone, the Annual Meeting and all future
meetings of stockholders. Dr. Rudnic represented the Board
at our 2007 Annual Meeting.
The Board of Directors has determined that each member of the
Board of Directors who will continue to be a member following
the Annual Meeting, other than Dr. Rudnic, is independent
in accordance with applicable rules of the Nasdaq Global Market.
The Board of Directors has an Audit Committee, a Compensation
Committee, a Nominating and Governance Committee and an
Executive Committee. The Board of Directors has adopted a
charter for each of these committees, copies of which are
available on the Companys website at
www.middlebrookpharma.com.
Audit
Committee
The Audit Committee consists of Richard W. Dugan and
Drs. Wayne T. Hockmeyer and R. Gordon Douglas. The Board of
Directors has determined that each of the members of the
committee is independent in accordance with applicable rules of
the Nasdaq Global Market and the Securities Exchange Act of
1934, as amended. The Board of Directors has determined that
Mr. Dugan is an audit committee financial
expert as that term is defined
3
under the applicable rules of the Nasdaq Global Market and the
Securities Exchange Act of 1934, as amended. The Audit Committee
held 11 meetings during 2007. The Audit Committee is authorized
to:
|
|
|
|
|
appoint the independent registered public accounting firm to
conduct the annual audits of the Companys financial
statements and of its internal control over financial reporting;
|
|
|
|
review the proposed scope and results of the audit;
|
|
|
|
review and pre-approve the independent registered public
accounting firm audit and permitted non-audit services rendered;
|
|
|
|
approve the fees to be paid;
|
|
|
|
review accounting and financial controls with the independent
registered public accounting firm and the Companys
financial and accounting staff;
|
|
|
|
review and approve related party transactions;
|
|
|
|
recognize and prevent prohibited non-audit services by the
Companys independent registered public accounting firm;
|
|
|
|
establish procedures for complaints received by the Company
regarding accounting matters; and
|
|
|
|
oversee internal audit functions.
|
Compensation
Committee
The Compensation Committee consists of Drs. Hockmeyer and
Douglas. The Board of Directors has determined that each of the
members of the committee is independent in accordance with
applicable rules of the Nasdaq Global Market. The Compensation
Committee held two meetings during 2007. The Compensation
Committee is authorized to:
|
|
|
|
|
review and approve the compensation arrangements for management,
excluding the compensation for the president and chief executive
officer;
|
|
|
|
review and recommend to the Board for approval the compensation
arrangements for the president and chief executive officer;
|
|
|
|
establish and review general compensation policies with the
objective to attract and retain superior talent, to reward
individual performance and to achieve the Companys
financial goals; and
|
|
|
|
review compensation arrangements for the directors and recommend
to the Board of Directors for approval;
|
|
|
|
administer the Companys stock incentive plan.
|
Nominating
and Governance Committee
The Nominating and Governance Committee currently consists of
Dr. Hockmeyer and Mr. Werner. The Board of Directors
has determined that Dr. Hockmeyer and Mr. Werner are
independent in accordance with applicable rules of the Nasdaq
Global Market. The Nominating and Governance Committee did not
meet during 2007. The responsibilities of the Nominating and
Governance Committee were fulfilled in 2007 by the independent
directors of the Board. The Nominating and Governance Committee
is authorized to:
|
|
|
|
|
identify and nominate members of the Board of Directors and
consider nominations by stockholders;
|
|
|
|
develop and recommend to the Board of Directors a set of
corporate governance principles applicable to the
Company; and
|
|
|
|
oversee the evaluation of the Board of Directors and management.
|
4
Executive
Committee
The Executive Committee consists of Drs. Edward M. Rudnic, James
H. Cavanaugh, R. Gordon Douglas and Wayne T. Hockmeyer. Subject
to applicable law, the Executive Committee is authorized to
exercise all power and authority of the Board of Directors in
the oversight of the management of the Companys business
and affairs. The Executive Committee did not meet during 2007.
Nominations
Process
The Nominating and Governance Committee uses a variety of
criteria to evaluate the qualifications and skills necessary for
members of the Board of Directors. Under these criteria, members
of the Board of Directors should have the highest professional
and personal ethics and values, consistent with longstanding
values and standards of the Company. Members of the Board of
Directors should have broad experience at the policy-making
level in business, government, medicine, education, technology
or public interest. They should be committed to enhancing
stockholder value and should have sufficient time to carry out
their duties and to provide insight and practical wisdom based
on experience. In identifying candidates for membership on the
Board of Directors, the Nominating and Governance Committee
takes into account all factors it considers appropriate, which
may include strength of character, maturity of judgment, career
specialization, relevant skills, diversity and the extent to
which a particular candidate would fill a present need on the
Board of Directors. At a minimum, director candidates must have
unimpeachable character and integrity, sufficient time to carry
out their duties, the ability to read and understand financial
statements, experience at senior levels in areas relevant to the
Company and consistent with the objective of having a diverse
and experienced Board, the ability and willingness to exercise
sound business judgment, the ability to work well with others
and the willingness to assume the responsibilities required of a
director of the Company. Each member of the Board of Directors
must represent the interests of the stockholders of the Company.
The Nominating and Governance Committee also reviews and
determines whether existing members of the Board of Directors
should stand for re-election, taking into consideration matters
relating to the number of terms served by individual directors
and changes in the needs of the Board. The independent directors
have nominated for re-election Richard W. Dugan with a term of
office expiring at the 2011 Annual Meeting.
The Nominating and Governance Committee utilizes a variety of
methods for identifying and evaluating nominees for director.
The Nominating and Governance Committee regularly assesses the
appropriate size of the Board of Directors, and whether any
vacancies on the Board of Directors are expected due to
retirement or otherwise. In the event that vacancies are
anticipated, or otherwise arise, the Nominating and Governance
Committee considers various potential candidates for director.
Candidates may come to the attention of the Nominating and
Governance Committee through current members of the Board of
Directors, professional search firms, stockholders or other
persons. These candidates are evaluated at regular or special
meetings of the Nominating and Governance Committee, and may be
considered at any point during the year. The Nominating and
Governance Committee considers stockholder recommendations for
candidates for the Board of Directors that are properly
submitted in accordance with the Companys by-laws. In
evaluating such recommendations, the Nominating and Governance
Committee uses the qualifications standards described above and
seeks to achieve a balance of knowledge, experience and
capability on the Board of Directors.
Any stockholder wishing to have a candidate considered by the
Nominating and Governance Committee should submit the following
written information to our Corporate Secretary:
|
|
|
|
|
the name and the contact information of, and the number of
shares of MiddleBrook Pharmaceuticals, Inc., common stock held
by, the person submitting the candidate;
|
|
|
|
the name and contact information of the candidate;
|
|
|
|
a resume of the candidates educational and professional
experience and list of references;
|
|
|
|
a statement setting forth any relationship between the candidate
and any customer, supplier, competitor, employee or director of
the Company or between the candidate and the stockholder
proposing the candidate; and
|
5
|
|
|
|
|
a signed consent of the candidate to background and reference
checks as part of the evaluation process, to being named in a
proxy statement (if determined advisable by the Nominating and
Governance Committee) and to serving on the Board of Directors
if nominated and elected.
|
Stockholder
Communications with the Board of Directors
Any stockholder who wishes to communicate directly with the
Board of Directors should do so in writing, addressed to
MiddleBrook Pharmaceuticals, Inc.,
c/o Nominating
and Governance Committee Chairperson, 20425 Seneca Meadows
Parkway, Germantown, Maryland 20876. These communications will
not be screened by management prior to receipt by the Nominating
and Governance Committee Chairperson.
Corporate
Governance Guidelines
In connection with the Companys initial public offering in
2003, the Board of Directors adopted a set of corporate
governance guidelines. The Company regularly monitors its
corporate governance guidelines in order to comply with rules
adopted by the Securities and Exchange Commission and the Nasdaq
Global Market and industry practice. A copy of the
Companys corporate governance guidelines is available on
the Companys website at www.middlebrookpharma.com.
Code of
Ethics and Business Conduct
The Board of Directors has adopted a written code of ethics and
business conduct, a copy of which is available on the
Companys website at www.middlebrookpharma.com. The Company
requires all directors, officers and employees to adhere to this
code in addressing the legal and ethical issues encountered in
conducting their work. The code requires avoidance of conflicts
of interest, compliance with all laws and other legal
requirements, conduct of business in an honest and ethical
manner, integrity and actions in the Companys best
interest. Directors, officers and employees are required to
report any conduct that they believe in good faith to be an
actual or apparent violation of the code. The Sarbanes-Oxley Act
of 2002 requires companies to maintain procedures to receive,
retain and treat complaints received regarding accounting,
internal accounting controls or auditing matters and to allow
for the confidential and anonymous submission by employees of
concerns regarding questionable accounting or auditing matters.
The Company currently has such procedures in place.
The Board of Directors has also adopted a written code of ethics
applicable to the chief executive officer and senior financial
officers, a copy of which is available on the Companys
website at www.middlebrookpharma.com
.
The Company
requires its chief executive officer and senior financial
officers to resolve ethically any actual or apparent conflicts
of interest and to comply with all generally accepted accounting
principles, laws and regulations designed to produce full, fair,
accurate, timely and understandable disclosure in the
Companys periodic reports filed with the Securities and
Exchange Commission.
Compensation
of Directors
The Company currently pays each of its non-employee directors an
annual fee of $20,000 for serving on its Board of Directors. In
addition, the Company currently pays these directors $2,500 for
each meeting of the Board attended in person, and $1,500 for
each meeting of the Board attended telephonically and for each
meeting of a committee of the Board attended. At such times as
the Company has a non-employee Chairman of the Board, the
Company will pay such individual an additional $10,000 annual
fee. In 2007, each non-employee chairman of a Board committee
was paid an additional $2,000 annual fee, except that the
additional annual fee for the chairman of the Audit Committee
was $4,000. In April 2008, the Compensation Committee, after a
review of peer data compiled by Towers, Perrin,
Forster & Crosby, Inc., increased the annual fees for
committee chairmen, with the Audit Committee chairman fee
increasing to $7,000, the Compensation Committee chairman fee
increasing to $5,000, and the fee for chairmen of other
committees increasing to $3,000 per year. The Company also
reimburses its non-employee directors for reasonable expenses
incurred to attend Board and committee meetings, as well as
business meetings and functions attended on the Companys
behalf. Directors who are also employees of the Company do not
receive any additional compensation for their services as our
directors.
6
In addition, the Companys stock incentive plan provides
for the automatic grant of an option to purchase
20,000 shares of common stock to each of its non-employee
directors, or an option to purchase 30,000 shares of common
stock to the Chairman of the board of directors if he or she is
a non-employee director, on the date of each annual meeting of
stockholders, provided the director continues to serve as a
director following the meeting. Each annual stock option grant
vests in equal monthly installments over a period of one year
from the date of grant, except that in the event of a change of
control the option will become fully vested. The plan also
provides for the automatic grant of an option to purchase
30,000 shares of common stock to each non-employee director
who is first elected or appointed as a director after
September 2, 2003. The initial option vests and becomes
exercisable in equal monthly installments over a period of three
years from the date of grant, except that in the event of a
change of control the option will become fully vested. All of
these options have an exercise price equal to the fair market
value of our common stock on the date of the grant and are
exercisable on the grant date. Stock options exercised prior to
vesting are restricted shares until vesting occurs.
DIRECTOR
COMPENSATION TABLE
The following table shows the compensation earned by each
individual who served as a director at any time during the year
ended December 31, 2007:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Fees Earned or
|
|
|
|
|
|
|
|
|
|
Paid in Cash
|
|
|
|
|
|
|
|
|
|
Annual
|
|
|
Meeting
|
|
|
Option
|
|
|
|
|
|
|
Retainer
|
|
|
Fees
|
|
|
Awards
|
|
|
Total
|
|
Name
|
|
($)
|
|
|
($)(1)
|
|
|
($)(2)
|
|
|
($)(3)
|
|
|
James H. Cavanaugh, Ph.D.
|
|
$
|
22,000
|
|
|
$
|
33,000
|
|
|
$
|
41,866
|
|
|
$
|
96,866
|
|
R. Gordon Douglas, M.D.
|
|
|
30,000
|
|
|
|
46,500
|
|
|
|
64,044
|
|
|
|
140,544
|
|
Richard W. Dugan
|
|
|
24,000
|
|
|
|
61,000
|
|
|
|
44,359
|
|
|
|
129,359
|
|
Wayne T. Hockmeyer, Ph.D.
|
|
|
22,000
|
|
|
|
58,000
|
|
|
|
41,866
|
|
|
|
121,866
|
|
Edward M. Rudnic, Ph.D.(4)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Martin A. Vogelbaum
|
|
|
20,000
|
|
|
|
27,000
|
|
|
|
13,204
|
|
|
|
60,204
|
|
Harold R. Werner
|
|
|
20,000
|
|
|
|
35,500
|
|
|
|
41,866
|
|
|
|
97,366
|
|
|
|
|
(1)
|
|
Meeting fees in 2007 reflect the significant number of Board
meetings (24 meetings) held in 2007 as well as additional
fees payable for Committee meetings, especially for the Audit
Committee which meets throughout the year.
|
|
(2)
|
|
Amount reflects the compensation cost for the year ended
December 31, 2007 for financial reporting purposes of each
directors options, calculated in accordance with
SFAS 123R using a Black-Scholes valuation model and
includes amounts from awards granted in and prior to 2007. See
Note 17 in the Companys Annual Report on
Form 10-K
for the year ended December 31, 2007 for a discussion of
assumptions made by the Company in determining SFAS 123R
values and compensation costs of our equity awards. As of
December 31, 2007 each non-employee director has the
following number of stock options outstanding:
Dr. Cavanaugh, 60,000; Dr. Douglas, 135,517;
Mr. Dugan, 110,053; Dr. Hockmeyer, 107,321;
Mr. Vogelbaum, 30,000; and Mr. Werner, 60,000. The
grant date fair value of stock options granted in 2007 for each
non-employee director was: Drs. Cavanaugh and Hockmeyer and
Messrs. Dugan and Werner $22,887; Dr. Douglas $34,331
and Mr. Vogelbaum $13,204.
|
|
(3)
|
|
Directors were not compensated with stock awards or other
compensation.
|
|
(4)
|
|
See the Summary Compensation Table for Dr. Rudnic, who
serves as President and Chief Executive Officer of the Company.
|
7
Voting
Directors are elected by a plurality, and the nominee receiving
the most votes will be elected. Abstentions and broker non-votes
will have no effect on the outcome of the election.
All outstanding shares of the Companys Common Stock
represented by valid and unrevoked proxies received in time for
the Annual Meeting will be voted. A stockholder may, with
respect to the election of directors (1) vote for the
election of the named director nominees, (2) withhold
authority to vote for all such director nominees or
(3) vote for the election of all such director nominees
other than any nominee with respect to whom the stockholder
withholds authority to vote. Shares will be voted as instructed
in the accompanying proxy. If no instructions are given, the
shares will be voted FOR the election of the named director
nominees.
The Board of Directors recommends a vote FOR the election of
the named director nominee.
8
PROPOSAL 2.
RATIFICATION
OF APPOINTMENT OF INDEPENDENT
REGISTERED
PUBLIC ACCOUNTING FIRM
The Audit Committee has selected the firm of
PricewaterhouseCoopers LLP to serve as independent registered
public accounting firm for the fiscal year ending
December 31, 2008. A representative of
PricewaterhouseCoopers LLP is expected to be present at the
Annual Meeting and will have an opportunity to make a statement
if he or she desires to do so. The representative is expected to
be available to respond to appropriate questions from
stockholders. PricewaterhouseCoopers LLP currently serves as the
Companys independent registered public accounting firm.
We are asking our stockholders to ratify the selection of
PricewaterhouseCoopers LLP as our independent registered public
accounting firm. Although ratification is not required by our
by-laws or otherwise, the Board of Directors is submitting the
selection of PricewaterhouseCoopers LLP to our stockholders for
ratification as a matter of good corporate practice. In the
event our stockholders fail to ratify the appointment, the Audit
Committee may reconsider this appointment. Even if the selection
is ratified, the Audit Committee in its discretion may select a
different registered public accounting firm at any time during
the year if it determines that such a change would be in the
best interests of the Company and our stockholders.
Unless marked to the contrary, the shares represented by the
enclosed proxy, if properly executed and returned, will be voted
FOR the ratification of the appointment of
PricewaterhouseCoopers LLP as the independent registered public
accounting firm of the Company for the fiscal year ending
December 31, 2008.
Voting
The affirmative vote of the majority of the shares present in
person or by proxy at the meeting and entitled to vote is
necessary for ratification of the selection of
PricewaterhouseCoopers LLP as our independent registered public
accounting firm. Broker non-votes are not considered shares
entitled to vote on the matter and therefore will not be taken
into account in determining the outcome of the vote on the
matter. Abstentions are considered shares entitled to vote on
the matter and therefore will have the effect of a vote against
the matter.
All outstanding shares of the Companys Common Stock
represented by valid and unrevoked proxies received in time for
the Annual Meeting will be voted. A stockholder may
(1) vote FOR the matter, (2) vote
AGAINST the matter or (3) ABSTAIN from
voting on the matter. Shares will be voted as instructed in the
accompanying proxy. If no instructions are given, the shares
will be voted FOR the ratification of PricewaterhouseCoopers LLP
as the Companys independent registered public accounting
firm.
The Board
of Directors recommends a vote FOR ratification of the
appointment of
PricewaterhouseCoopers LLP as the Companys independent
registered public accounting firm for the year ending
December 31, 2008.
AUDIT AND
NON-AUDIT FEES
Audit
Fees
The fees billed by PricewaterhouseCoopers LLP for professional
services rendered in connection with the audit of the
Companys annual financial statements for 2007 and 2006,
the audits as of December 31, 2007 and 2006 as to the
effectiveness of internal control over financial reporting and,
in 2006, of managements assessment of the effectiveness of
internal control over financial reporting, the review of the
financial statements included in the Companys quarterly
reports on
Form 10-Q
for 2007 and 2006 and assistance with the Companys other
SEC filings during 2007 and 2006 were $364,608 in 2007 and
$518,700 in 2006.
9
Audit-Related
Fees
Audit-related fees include professional services for accounting
and SEC consultations and assistance with other transactions
that are reasonably related to the audit of the Companys
annual financial statements. PricewaterhouseCoopers LLP made no
such audit related billings in 2007 or 2006, respectively.
Tax
Fees
In 2007, PricewaterhouseCoopers LLP billed the Company $870 for
professional services rendered for tax compliance in connection
with review of the Companys federal income tax return and
certain state returns. There were similar billings of $7,200 in
2006.
All Other
Fees
PricewaterhouseCoopers LLP billed the Company an aggregate of
$1,500 and $3,000 for all other services in 2007 and 2006,
respectively. This amount represents the cost of the
Companys subscription to an on-line library of
authoritative accounting, auditing and financial reporting
guidance and literature.
Pre-Approval
of Non-Audit Services
The Audit Committee has established a policy governing the
Companys use of PricewaterhouseCoopers LLP for non-audit
services. Under the policy, management may use
PricewaterhouseCoopers LLP for non-audit services that are
permitted under SEC rules and regulations, provided that
management obtains the Audit Committees approval before
such services are rendered. During 2007 and 2006, all non-audit
services were pre-approved in accordance with this policy.
AUDIT
COMMITTEE REPORT
The Audit Committee of the Board of Directors consists of three
independent directors, as required by Nasdaq listing standards.
The Audit Committee operates under a written charter adopted by
the Board of Directors, which is formally reviewed annually and
revised as appropriate, and is responsible for overseeing the
Companys financial reporting process on behalf of the
Board of Directors. The members of the Audit Committee are
Mr. Dugan and Drs. Hockmeyer and Douglas. Each year,
the Audit Committee selects, subject to stockholder
ratification, the Companys independent registered public
accounting firm.
Management is responsible for the Companys financial
statements and the financial reporting process, including
internal control over financial reporting. The independent
registered public accounting firm is responsible for performing
an independent audit of the Companys financial statements
and of the Companys internal control over financial
reporting in accordance with the standards of the Public Company
Accounting Oversight Board and for issuing a report thereon. The
Audit Committees responsibility is to monitor and oversee
these processes.
In this context, the Audit Committee has met and held
discussions with management and PricewaterhouseCoopers LLP, the
Companys independent registered public accounting firm.
Management represented to the Audit Committee that the
Companys financial statements were prepared in accordance
with accounting principles generally accepted in the United
States, and the Audit Committee has reviewed and discussed the
financial statements with management and the independent
registered public accounting firm. The Audit Committee discussed
with PricewaterhouseCoopers LLP the matters required to be
discussed by Statement on Auditing Standards No. 61
(Communication with Audit Committees). These matters included a
discussion of PricewaterhouseCoopers judgments about the
quality (not just the acceptability) of the Companys
accounting principles as applied to the Companys financial
reporting. At regularly scheduled and special meetings during
2007, the Audit Committee also reviewed and discussed with both
management and PricewaterhouseCoopers LLP their reports and
attestation on internal control over financial reporting in
accordance with Section 404 of the Sarbanes Oxley Act of
2002.
PricewaterhouseCoopers LLP also provided the Audit Committee
with the written disclosures and letter required by Independence
Standards Board Standard No. 1 (Independence Discussions
with Audit Committees),
10
and the Audit Committee discussed with PricewaterhouseCoopers
LLP that firms independence. The Audit Committee further
considered whether the provision by PricewaterhouseCoopers LLP
of the non-audit services described above is compatible with
maintaining the auditors independence.
Based upon the Audit Committees discussion with management
and the independent registered public accounting firm and the
Audit Committees review of the representations of
management and the disclosures by the independent registered
public accounting firm to the Audit Committee, the Audit
Committee recommended to the Board of Directors that the
Companys audited financial statements be included in the
Companys Annual Report on
Form 10-K
for the year ended December 31, 2007, for filing with the
Securities and Exchange Commission. The Audit Committee selected
PricewaterhouseCoopers LLP as the Companys independent
registered public accounting firm for 2008.
Audit Committee
Richard W. Dugan, Chairman
R. Gordon Douglas, M.D.
Wayne T. Hockmeyer, Ph.D.
11
MANAGEMENT
AND DIRECTORS
The Companys executive officers, certain key employees and
directors are as follows:
|
|
|
|
|
|
|
|
|
|
|
Positions with
|
Name
|
|
Age
|
|
the Company
|
|
Edward M. Rudnic, Ph.D.
|
|
|
52
|
|
|
President, Chief Executive Officer and Director
|
Robert C. Low, CPA
|
|
|
53
|
|
|
Vice President, Finance, Chief Financial Officer, and Treasurer
|
Robert W. Bannon, CFA
|
|
|
43
|
|
|
Vice President, Investor Relations and Corporate Communications
|
Darren W. Buchwald
|
|
|
38
|
|
|
Vice President, Commercial Development, Sales and Marketing
|
Beth A. Burnside, Ph.D.
|
|
|
47
|
|
|
Senior Vice President, Pharmaceutical Research
|
Susan P. Clausen, Ph.D.
|
|
|
43
|
|
|
Vice President, Clinical Research
|
Nicholas J. Garito, Jr.
|
|
|
43
|
|
|
Vice President, Compliance and Quality
|
Donald J. Treacy, Ph.D.
|
|
|
38
|
|
|
Senior Vice President, Pharmaceutical Development and Quality
|
Sandra E. Wassink
|
|
|
50
|
|
|
Vice President, Pharmaceutical Development and Technical
Operations
|
R. Gordon Douglas, M.D.
|
|
|
73
|
|
|
Chairman of the Board
|
James H. Cavanaugh, Ph.D.
|
|
|
71
|
|
|
Director
|
Richard W. Dugan
|
|
|
66
|
|
|
Director*
|
Wayne T. Hockmeyer, Ph.D.
|
|
|
63
|
|
|
Director
|
Martin A. Vogelbaum
|
|
|
44
|
|
|
Director
|
Harold R. Werner
|
|
|
59
|
|
|
Director
|
|
|
|
*
|
|
Nominated for re-election at the Annual Meeting.
|
Set forth below is certain information regarding the positions
and business experience of each executive officer, key employee
and director of the Company listed above (other than the
director nominee, the biography of whom is set forth above under
Proposal No. 1).
Edward M. Rudnic, Ph.D.
founded MiddleBrook
Pharmaceuticals, Inc. and has been our president, chief
executive officer and a director since our inception.
Dr. Rudnic served as chairman of the Board of Directors
from May 2004 until February 2006. Dr. Rudnic has over
25 years of industry experience in the development and
commercialization of a wide range of pharmaceutical products.
From 1997 to 1999, Dr. Rudnic directed the research and
development activities in the U.S. for Shire
Pharmaceuticals. Shire acquired Pharmavene, Inc. in 1997, a
start-up
company focused on the design and commercialization of drug
delivery systems, where Dr. Rudnic was senior vice
president for development and technical operations from 1996 to
1997 and vice president, pharmaceutical research and development
from 1991 to 1996. From 1990 to 1991, he was an independent
consultant. From 1985 to 1990, Dr. Rudnic held positions of
increasing responsibility as a director of formulation
development and head of pharmaceutical process development at
Schering-Plough Corporation. Dr. Rudnic was a research
investigator at E.R. Squibb and Sons, developing oral
controlled- release dosage forms and novel drug delivery
concepts from 1982 to 1985. Dr. Rudnic has a B.S. in
pharmacy, M.S. in pharmaceutics and a Ph.D. in pharmaceutical
sciences from the University of Rhode Island. Dr. Rudnic is
a registered pharmacist. He holds adjunct professorships at the
University of Rhode Island and the University of Maryland.
Dr. Rudnic was originally elected to our Board of Directors
pursuant to a stockholders agreement between us and
holders of our preferred stock. Dr. Rudnics term as a
director will expire at the 2009 Annual Meeting of Stockholders.
Robert C. Low,
CPA has served as our Vice President,
Finance, Chief Financial Officer and Treasurer since October
2006. Mr. Low joined us in August 2003 and previously
served as Controller and Acting Chief Financial Officer. Before
joining us, he was senior vice president and corporate
controller of American Medical Laboratories, Inc., prior to its
acquisition by Quest Diagnostics Incorporated. Mr. Low was
Chief Financial Officer of M.W.
12
Kellogg Limited, a joint-venture engineering company in London,
England, for four years, and has additional senior financial
management experience at Stone & Webster Engineering
Corporation, Dresser Industries, Inc., Kellogg Oil &
Gas Services Limited and The M.W. Kellogg Company. Mr. Low
began his career as an auditor at Arthur Andersen &
Co., where he spent approximately nine years in public
accounting. He received his M.B.A. in Finance from the
University of Houston and B.A. in Economics from the University
of Pennsylvania. In addition, he attended the University of
Houston Law Center, where he was elected to the
Houston Law
Review.
Mr. Low is a Certified Public Accountant.
Robert W. Bannon, CFA
has served as our Vice President,
Investor Relations and Corporate Communications since October
2006. Mr. Bannon joined us in October 2003 as Director,
Investor Relations and was promoted to senior director in
November 2004. Mr. Bannon has more than 20 years of
financial and investment industry experience. From 2001 to 2003,
Mr. Bannon established and managed his own consulting firm,
providing investor relations and financial analysis services for
publicly-traded companies in several high technology industries.
From 2000 to 2001, Mr. Bannon was Director of Investor
Relations for Net2000 Communications, a publicly-traded
telecommunications services firm. From 1987 to 2000,
Mr. Bannon was employed at the National Association of
Securities Dealers (NASD) and the NASDAQ Stock Market. While at
the NASD and NASDAQ, he held management positions with
increasing responsibilities in the economic research, market
services and institutional investor services organizations.
Mr. Bannon received a B.S. degree in commerce from The
University of Virginia and is a holder of the Chartered
Financial Analyst designation.
Darren W. Buchwald
has served as our Vice President
Commercial Development, Sales and Marketing since November,
2005. Mr. Buchwald joined us as Vice President,
Pharmaceutical Marketing in September, 2003 and has led the
Companys efforts in building commercial capabilities,
including the acquisition of Keflex, and preparing for the
introduction of its portfolio of antibiotics. He works closely
with the senior management team in developing the Companys
overall strategic plan, product portfolio and directing sales
and marketing initiatives. From 1998 to 2003, Mr. Buchwald
was Associate Director of Strategic Marketing and Manager of New
Product Planning at Human Genome Sciences where he participated
in the development, commercialization and launch of products in
several therapeutic classes. Prior to Human Genome Sciences,
Mr. Buchwald was Product Manager for the Celexa Launch Team
at Parexel, as well as Product Manager at CareFirst, Blue Cross
Blue Shield and Forest Laboratories. Mr. Buchwald received
a B.A. in Business Communication from the University of Maryland.
Beth A. Burnside, Ph.D.
has served as our Senior
Vice President, Pharmaceutical Research since October, 2007.
Dr. Burnside joined us in August 2002 as Senior Director,
Formulation Development and was promoted to Vice President,
Pharmaceutical Research in August 2003. From 1993 to 2002,
Dr. Burnside was employed by Shire Laboratories Inc. While
at Shire she held management positions with increasing
responsibilities in the pharmaceutics, pharmaceutical
development and the advanced drug delivery organizations. As
Vice President of the Advanced Drug Delivery division of Shire,
Dr. Burnside managed the development of the divisions
specialized controlled release and enhanced bioavailability oral
delivery formulation and product strategy. Prior to working at
Shire, Dr. Burnside gained additional experience at
Johnson & Johnson from 1991 to 1992 and at
Schering-Plough Research from 1989 to 1991. She received a B.S.
in chemistry/mathematics from Muhlenberg College in Allentown,
Pennsylvania and an M.S. in organic chemistry and a Ph.D. in
physical-organic chemistry from Drexel University.
Susan P. Clausen, Ph.D.
has served as our Vice
President, Clinical Research and Regulatory Affairs since
December 2004. Dr. Clausen joined us as Senior Director,
Clinical Research in September 2003. From 1994 to 2003,
Dr. Clausen was employed at Shire Pharmaceutical
Development. While at Shire, she held management positions with
increasing responsibilities in the biopharmaceutical and
clinical research organizations. As the senior director of
clinical research, Dr. Clausen was responsible for clinical
development programs in various therapeutic areas including
central nervous system, oncology, virology and gastrointestinal
disorders. Prior to working at Shire, Dr. Clausen gained
additional experience at TSI/ Mason Research Laboratories and at
Harvard Medical School as a post-doctoral research fellow. She
received a B.S. (Hons) in Chemistry from University College,
Dublin, Ireland, an M.S. in Forensic Science from Strathclyde
University, Glasgow, Scotland and a Ph.D. in Forensic Toxicology
from the University of Illinois at Chicago.
13
Nicholas J. Garito, Jr.
has served as our Vice
President, Compliance and Quality since October 2007.
Mr. Garito joined us in November 2003 as Director of
Quality Control and was promoted to senior director, Compliance
and Quality in September 2005. From 1991 to 2003,
Mr. Garito was employed at Shire Laboratories Inc., where
he held management positions with increasing responsibilities in
the pharmaceutical analysis, quality control and quality
assurance organizations. While at Shire, Mr. Garito
supported the analytical development, registration, validation,
compliance and commercialization of products in several
therapeutic classes. Mr. Garito received a bachelors
degree in chemistry from Virginia Polytechnic Institute and
State University.
Donald J. Treacy, Ph.D.
has served as our Senior
Vice President, Pharmaceutical Development and Quality since
October 2007. Dr. Treacy joined us in March 2000 as
Director of Analytical Research and Development, was promoted to
senior director in March 2002, and to Vice President, Analysis
and Pharmaceutical Quality in January 2004. Dr. Treacy has
over 15 years of industry experience in product
development, analytical chemistry, advanced drug delivery and
quality. From 1993 to 2000, Dr. Treacy managed an
analytical sciences group at Shire Laboratories Inc. During his
career, he held positions of increasing responsibility in the
areas of analytical development, stability, preformulation, and
chemistry portions of INDs, NDAs and NDA supplements, as well as
FDA inspections. Prior to his career at Shire, Dr. Treacy
was involved with photodegradation research at the National
Cancer Institute. Dr. Treacy received a bachelors
degree in chemistry from Roanoke College and his Ph.D. in
analytical chemistry from the University of Maryland.
Sandra E. Wassink
has served as our Vice President,
Pharmaceutical Development and Technical Operations since
September 2004. Ms. Wassink joined us as Senior Director,
Pharmaceutical Development in May 2000 and was promoted to Vice
President, Pharmaceutical Technology in September 2004.
Ms. Wassink has over 20 years of industry experience
in formulation and development of advanced drug products. From
1992 to 2000, Ms. Wassink managed the Pharmaceutical
Technology department at Shire Laboratories Inc. She was
involved in development, scale up, validation and introduction
into production of oral solid dose products. Prior to that,
Ms. Wassink was involved in formulation development at
Schering-Plough Corporation. Ms. Wassink received a
bachelors degree in biology from Florida State University.
R. Gordon Douglas, M.D.
has been a director
since our inception and was appointed to be our Chairman in
February 2006. Dr. Douglas currently serves as consultant
to the Vaccine Research Center at the National Institute of
Health. Dr. Douglas was president, Merck Vaccines,
responsible for the research, development, manufacturing and
marketing of Merck Vaccines vaccine products, from 1991
until 1999. From 1982 to 1990, he was a professor of medicine
and Chairman, Department of Medicine, Cornell University Medical
College and
physician-in-chief,
the New York Hospital. He also served as head of the infectious
disease unit at the University of Rochester School of Medicine.
Dr. Douglas serves on the Board of Directors of Elusys
Therapeutics, Inc., Iomai Corporation, the Aeras Global TB
Vaccine Foundation (Chairman), VaxInnate, Inc. and Vical
Incorporated (Chairman). Dr. Douglas is a graduate of
Princeton University and Cornell University Medical College.
Dr. Douglas term as a director will expire at the
2010 Annual Meeting of Stockholders.
James H. Cavanaugh, Ph.D.
has been a director since
our inception. Dr. Cavanaugh is a general partner of
HealthCare Partners V, L.P., HealthCare Partners VI, L.P.
and Healthcare Partners VII, L.P., which are the general
partners of HealthCare Ventures V, L.P., HealthCare
Ventures VI, L.P. and Healthcare Ventures VII, L.P.,
respectively. Dr. Cavanaugh was previously president of
SmithKline and French Laboratories U.S., Inc. from 1985 to 1989
and president of SmithKline Clinical Laboratories from 1981 to
1985. Dr. Cavanaugh serves as chairman of the Board of
Directors of Verenium Corporation and Shire Pharmaceuticals
Group PLC. Dr. Cavanaugh previously served on the Board of
Directors of the National Venture Capital Association and as
trustee emeritus of the California College of Medicine.
Dr. Cavanaugh holds a Ph.D. and an M.S. from the University
of Iowa and a B.S. from Fairleigh Dickinson University.
Dr. Cavanaughs term as a director will expire at the
2009 Annual Meeting of Stockholders.
Wayne T. Hockmeyer, Ph.D.
has been a director since
our inception. Dr. Hockmeyer founded MedImmune, Inc. in
April 1988 as President and Chief Executive Officer and was
elected to serve on the Board of Directors in May 1988.
Dr. Hockmeyer became chairman of the Board of Directors in
May 1993. He relinquished his position as Chief Executive
Officer in October 2000 and served as the Chairman of the Board
of Directors of MedImmune, Inc. and President of MedImmune
Ventures, Inc. until June 2007. Dr. Hockmeyer is a member
of the Board of Directors
14
of Baxter International, GenVec, Inc., and Idenix
Pharmaceuticals, Inc. Dr. Hockmeyer earned his
bachelors degree from Purdue University and his Ph.D. from
the University of Florida in 1972. In 2002, Dr. Hockmeyer
was awarded a doctor of science
honoris causa
from Purdue
University. Dr. Hockmeyers term as a director will
expire at the 2009 Annual Meeting of Stockholders.
Martin A. Vogelbaum
was appointed a director in April
2007. Mr. Vogelbaum is a partner with Rho Ventures. Prior
to joining Rho, he spent five years as a general partner of
Apple Tree Partners, a life sciences venture capital firm.
Previously, he was a general partner of Oxford Bioscience
Partners, which he joined in 1993. Mr. Vogelbaum currently
serves on the Board of Directors of several privately-held
companies, including as Chairman of Gloucester Pharmaceuticals,
and previously served as a member of the Board of Directors of
Nuvelo, Inc., a publicly traded biopharmaceutical company.
Mr. Vogelbaum received an A.B. in biology and history from
Columbia University. Mr. Vogelbaums term as a
director will expire at the 2010 Annual Meeting of Stockholders.
Harold R. Werner
has been a director since our inception.
Mr. Werner is a co-founder and general partner of
HealthCare Ventures, a venture capital fund specializing in the
health care industry. Mr. Werner has served as a director
of over 30 public and private companies. Prior to the formation
of HealthCare Ventures in 1985, Mr. Werner was Director of
New Ventures for Johnson & Johnson Development
Corporation. Before joining Johnson & Johnson in 1980,
Mr. Werner was senior vice president of Robert S. First,
Inc. and was responsible for managing its European and, later,
U.S. health care management consulting business.
Mr. Werner currently serves on the Board of Directors of
TetraLogic Pharmaceutical Corporation, DecImmune Therapeutics,
Inc., Aciex, Inc., Innomab, Inc., Oriel Therapeutics, Inc.,
Promedior, Inc., Xencor, Inc., and Stemgent, Inc.
Mr. Werner received his B.S. and M.S. degrees from
Princeton University and an M.B.A. from the Harvard Graduate
School of Business Administration. Mr. Werners term
as a director will expire at the 2010 Annual Meeting of
Stockholders.
15
SECURITY
OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
The following table sets forth certain information, as of
March 31, 2008 unless otherwise indicated, regarding the
beneficial ownership of our common stock by (i) each person
or group known to us to be the beneficial owner of more than 5%
of our common stock outstanding, (ii) each of the directors
and nominees for director, (iii) each named executive
officer and (iv) all of our directors and executive
officers as a group. Information regarding five percent
stockholders in the table and footnotes is based on the most
recent Statement on Schedule 13G or 13D or amendment
thereto filed by each such person with the Securities and
Exchange Commission (SEC), except as otherwise known to us.
Beneficial ownership is calculated in accordance with the rules
of the SEC. The number of shares of common stock beneficially
owned by each entity named below includes the shares issuable
pursuant to stock options or warrants held by such entity, to
the extent indicated in the footnotes to the table below. Shares
issuable upon exercise of these options or warrants are deemed
outstanding for computing the percentage of beneficial ownership
of the person holding the options or warrants but are not deemed
outstanding for computing the percentage of beneficial ownership
of any other person.
|
|
|
|
|
|
|
|
|
|
|
Shares
|
|
|
|
Beneficially Owned
|
|
Beneficial Owner(1)
|
|
Number
|
|
|
Percent
|
|
|
Five Percent Stockholders:
|
|
|
|
|
|
|
|
|
HealthCare Ventures group(2)
|
|
|
13,111,832
|
|
|
|
22.90
|
|
Rho Ventures group(3)
|
|
|
6,896,475
|
|
|
|
11.91
|
|
Tang Capital Partners, L.P.(4)
|
|
|
6,533,334
|
|
|
|
11.20
|
|
Deerfield group(5)
|
|
|
5,585,861
|
|
|
|
9.98
|
|
Millennium group(6)
|
|
|
4,615,134
|
|
|
|
8.12
|
|
Federated Kaufmann Fund(7)
|
|
|
3,500,000
|
|
|
|
6.09
|
|
RA Capital Management, LLC(8)
|
|
|
3,403,467
|
|
|
|
6.01
|
|
Directors and Named Executive Officers:
|
|
|
|
|
|
|
|
|
James H. Cavanaugh, Ph.D.(9)
|
|
|
13,213,906
|
|
|
|
23.58
|
|
Harold R. Werner(10)
|
|
|
13,213,905
|
|
|
|
23.58
|
|
Martin A. Vogelbaum(11)
|
|
|
6,200,351
|
|
|
|
11.07
|
|
Edward M. Rudnic, Ph.D.(12)
|
|
|
1,504,309
|
|
|
|
2.65
|
|
R. Gordon Douglas, M.D.(13
|
|
|
185,787
|
|
|
|
*
|
|
Wayne T. Hockmeyer, Ph.D.(14)
|
|
|
120,981
|
|
|
|
*
|
|
Richard W. Dugan(15)
|
|
|
115,053
|
|
|
|
*
|
|
Sandra E. Wassink(16)
|
|
|
255,316
|
|
|
|
*
|
|
Beth A. Burnside, Ph.D.(17)
|
|
|
198,426
|
|
|
|
*
|
|
Robert C. Low(18)
|
|
|
179,316
|
|
|
|
*
|
|
Donald J. Treacy, Jr., Ph.D.(19)
|
|
|
132,839
|
|
|
|
*
|
|
Directors and executive officers as a group (15 persons)(20)
|
|
|
22,609,596
|
|
|
|
38.70
|
|
|
|
|
*
|
|
less than 1%
|
|
(1)
|
|
Unless otherwise indicated, the address of each stockholder is
c/o MiddleBrook
Pharmaceuticals, Inc., 20425 Seneca Meadows Parkway,
Germantown, Maryland 20876.
|
|
(2)
|
|
Based on a Schedule 13D filed on April 18, 2007, the
number of shares includes 3,629,973 shares of Common Stock
owned by HealthCare Ventures V, L.P., 6,215,389 shares
of Common Stock owned and 512,177 shares of Common Stock
issuable upon exercise of warrants by HealthCare Ventures VI,
L.P. and 1,975,892 shares of Common Stock owned and
778,401 shares of Common Stock issuable upon exercise of
warrants by HealthCare Ventures VII, L.P. The address for the
HealthCare Ventures entities is 44 Nassau Street, Princeton, New
Jersey 08542.
|
16
|
|
|
(3)
|
|
Based on a Schedule 13D filed on April 30, 2007, the
number of shares includes 4,330,391 shares of Common Stock
owned and 1,955,276 shares of Common Stock issuable upon
exercise of warrants held by funds managed by Rho Ventures,
607,374 shares of Common Stock owned or managed by Joshua
Ruch by reason of his control over certain entities as well as a
trusteeship of a family trust, and 1,717 shares owned by
each of Habib Kairouz and Mark Leschly. The address of Rho
Ventures is Carnegie Hall Tower, 152 W. 57th Street,
23rd Floor, New York, NY 10019.
|
|
(4)
|
|
Based on a
Form S-3
filed on February 1, 2008, the number of shares includes
4,191,667 shares of Common Stock owned and
2,341,667 shares of Common Stock issuable upon exercise of
warrants by Tang Capital Partners, LP. The address for Tang
Capital Partners, LP is 4401 Eastgate Mall, San Diego, CA
92121.
|
|
(5)
|
|
Based on a
Form S-3
filed on February 1, 2008, the number of shares includes
2,030,754 shares of Common Stock beneficially owned and
1,013,634 shares of Common Stock issuable upon exercise of
warrants by Deerfield Special Situations
Fund International, Limited, 1,107,947 shares of
Common Stock beneficially owned and 553,033 shares of
Common Stock issuable upon exercise of warrants by Deerfield
Special Situations Fund, L.P., 531,666 shares of Common
Stock beneficially owned and 215,000 shares of Common Stock
issuable upon exercise of warrants by Deerfield International
Limited, 301,667 shares of Common Stock beneficially owned
and 118,333 shares of Common Stock issuable upon exercise
of warrants by Deerfield Partners, L.P., 612,800 shares of
Common Stock issuable upon exercise of warrants by Deerfield
Private Design Fund, L.P., and 987,200 shares of Common
Stock issuable upon exercise of warrants by Deerfield Private
Design International, L.P. In the table above, the number of
shares beneficially owned has been reduced to give effect to a
provision in the warrants issued to Deerfield on
November 7, 2007, which limits the number of shares that
may be acquired upon exercise of the warrants to the extent
that, upon exercise, the number of shares of common stock then
beneficially owned would exceed 9.98% of the total number of
shares of common stock of the Company then issued and
outstanding. The address for the Deerfield entities is 780 Third
Avenue, New York, New York 10017.
|
|
(6)
|
|
Based on information provided to us by Millennium on
April 24, 2008, the number of shares includes
3,275,000 shares of Common Stock beneficially owned and
900,000 shares of Common Stock issuable upon exercise of
warrants by Millennium Partners, L.P., and 440,134 shares
of Common Stock held by Millenco, L.L.C. The address for the
Millennium entities is 666 Fifth Avenue, New York,
New York 10103.
|
|
(7)
|
|
Based on a
Form S-3
filed May 10, 2007, the number of shares includes
2,000,000 shares of Common Stock owned and
1,500,000 shares of Common Stock issuable upon exercise of
warrants by Federated Kaufmann Fund. The address for Federated
Kaufmann Fund is 140 East 45th Street, 43rd Floor, New York, NY
10017
|
|
(8)
|
|
Based on a Schedule 13G filed on February 1, 2008, the
number of shares includes 2,725,897 shares of Common Stock
owned and 633,325 shares of Common Stock issuable upon
exercise of warrants by RA Capital Biotech Fund I, L.P.,
and 35,903 shares of Common Stock owned and
8,342 shares of Common Stock issuable upon exercise of
warrants by RA Capital Biotech Fund II, L.P., Management,
LLC. The address for RA Capital Management, LLC is 111
Huntington Avenue, Suite 610, Boston, MA 02199.
|
|
(9)
|
|
Dr. Cavanaugh is a general partner of HealthCare
Partners V, L.P., HealthCare Partners VI, L.P. and
HealthCare Partners VII, L.P., which are the general partners of
HealthCare Ventures V, L.P., HealthCare Ventures VI, L.P.
and HealthCare Partners VII, L.P., respectively. In such
capacity he may be deemed to share voting and investment power
with respect to 3,629,973 shares beneficially owned by
HealthCare Ventures V, L.P., 6,727,566 shares
beneficially owned by HealthCare Ventures VI, L.P. and
2,754,293 shares beneficially owned by HealthCare Ventures
VII, L.P., each of which is a venture capital investment
affiliate of HealthCare Ventures LLC. Dr. Cavanaugh
disclaims beneficial ownership of the shares owned by these
funds, except to the extent of his proportionate pecuniary
interest therein. Dr. Cavanaughs beneficially owned
shares also include 60,000 shares issuable upon exercise of
options that are exercisable within 60 days.
Dr. Cavanaughs address is
c/o HealthCare
Ventures LLC, 44 Nassau Street, Princeton, New Jersey 08542.
|
|
(10)
|
|
Mr. Werner is a general partner of HealthCare
Partners V, L.P., HealthCare Partners VI, L.P. and
HealthCare Partners VII, L.P., which are the general partners of
HealthCare Ventures V, L.P., HealthCare Ventures VI, L.P.
and HealthCare Partners VII, L.P., respectively. In such
capacity he may be deemed to share voting and investment power
with respect to 3,629,973 shares beneficially owned by
HealthCare Ventures V, L.P., 6,727,566 shares
beneficially owned by HealthCare Ventures VI, L.P. and
2,754,293 shares beneficially
|
17
|
|
|
|
|
owned by HealthCare Ventures VII, L.P., each of which is a
venture capital investment affiliate of Healthcare Ventures LLC.
Mr. Werner disclaims beneficial ownership of the shares
owned by these funds, except to the extent of his proportionate
pecuniary interest therein. Mr. Werners beneficially
owned shares also include 13,523 shares held by the Werner
Family Investment Limited Partnership and 60,000 shares
issuable upon exercise of options that are exercisable within
60 days. Mr. Werners address is
c/o HealthCare
Ventures LLC, 44 Nassau Street, Princeton, New Jersey 08542.
|
|
(11)
|
|
Mr. Vogelbaum is a member of the general partner of Rho
Ventures V, L.P. and a member of the managing member of Rho
Ventures V Affiliates, L.L.C. The number of shares includes
3,874,863 shares of Common Stock and warrants to purchase
1,797,459 shares of Common Stock owned by Rho
Ventures V, L.P. and 340,212 shares of Common Stock
and warrants to purchase 157,817 shares of Common Stock
owned by Rho Ventures V Affiliates, L.L.C. Mr. Vogelbaum
disclaims beneficial ownership of the shares owned by Rho
Ventures V, L.P. and Rho Ventures V Affiliates, L.L.C.
except to the extent of his proportionate pecuniary interest
therein. Also includes 30,000 shares issuable upon exercise
of options that are exercisable within 60 days. The shares
issuable upon the exercise of options, depending on the date of
exercise, are restricted shares subject to vesting.
Mr. Vogelbaums address is
c/o Rho
Ventures, Carnegie Hall Tower, 152 W. 57th Street,
23rd Floor, New York, NY 10019.
|
|
(12)
|
|
Includes 828,484 shares issuable upon exercise of options
that are exercisable within 60 days. Also includes
136,606 shares held in trust for the benefit of
Dr. Rudnic, 136,606 shares held in trust for the
benefit of Elizabeth Rudnic, the spouse of Dr. Rudnic, and
an aggregate of 174,854 shares held in two trusts for the
benefit of Dr. Rudnics daughters. Dr. Rudnic
disclaims beneficial ownership of all shares held in trust for
the benefit of Mrs. Rudnic and his daughters..
|
|
(13)
|
|
Includes 135,517 shares issuable upon exercise of options
that are exercisable within 60 days.
|
|
(14)
|
|
Includes 107,321 shares issuable upon exercise of options
that are exercisable within 60 days.
|
|
(15)
|
|
Includes 110,053 shares issuable upon exercise of options
that are exercisable within 60 days.
|
|
(16)
|
|
Includes 255,316 shares issuable upon exercise of options
that are exercisable within 60 days.
|
|
(17)
|
|
Includes 198,426 shares issuable upon exercise of options
that are exercisable within 60 days.
|
|
(18)
|
|
Includes 144,226 shares issuable upon exercise of options
that are exercisable within 60 days.
|
|
(19)
|
|
Includes 128,741 shares issuable upon exercise of options
that are exercisable within 60 days.
|
|
(20)
|
|
Includes 13,111,832 shares beneficially owned by HealthCare
Ventures group that are attributed to Dr. Cavanaugh and
Mr. Werner and 6,170,351 shares beneficially owned by
Rho Ventures group that are attributed to Mr. Vogelbaum.
Also includes 2,456,454 shares issuable upon exercise of
options that are exercisable within 60 days.
|
EXECUTIVE
COMPENSATION AND OTHER MATTERS
Compensation
discussion and analysis
This Compensation Discussion and Analysis (CD&A) describes
how our compensation program is designed and how it operates
with respect to our named executive officers (our CEO, CFO, and
the three other most highly paid executives of our company). Our
CD&A first describes our executive compensation philosophy
and how we design our compensation program, with a discussion
focusing on the main components of our compensation program. We
then detail the process for the determination of the
compensation of our named executive officers in 2007. Finally,
we outline other benefits we provide to our named executive
officers and describe several of our key executive compensation
policies.
Executive
Compensation Philosophy
Our compensation philosophy is designed to:
|
|
|
|
|
promote the Companys ability to successfully attract and
retain highly qualified and motivated executives;
|
18
|
|
|
|
|
to provide compensation levels and programs that are competitive
with comparably sized pharmaceutical and biotechnology companies
across the U.S.;
|
|
|
|
to align the interests of executives with shareholders; and
|
|
|
|
to reward executives with incentives that are closely linked to
a balance of the Companys short and long-term performance
goals.
|
Our executive compensation philosophy is based on two core
elements: to pay for performance and to provide a competitive
compensation package.
Pay for performance
: We structure our compensation
program to align the interests of our senior executives with the
interests of our stockholders. We believe that an
employees compensation should be tied directly to helping
us achieve our mission and deliver value to our stockholders.
Therefore, a significant part of each executives pay
depends on his or her individual performance against key
objectives. The Committee (or the full Board in the case of our
CEO) assesses the individual performance of each executive
officer in making compensation decisions related to cash bonuses
and equity awards. The assessment of individual performance is
inherently subjective. Essentially the Committee (or the Board
in the case of our CEO) assesses how well an officer fulfilled
his or her obligations in the past year. This assessment
includes consideration of how well the operations or functions
for which an officer is responsible performed during the year.
One factor that the Committee (or the Board in the case of our
CEO) evaluates in making assessments of individual performance
is how well an officer performed against the performance goals
set for such officer for the relevant year. Performance goals
for each named executive officer typically include such areas
as: financial performance, organizational development/human
resources, corporate strategy/business development,
innovation/R&D, quality/regulatory, operational excellence,
board relations/governance, investor relations and leadership.
Competitive compensation
: We believe that a competitive
compensation program is an important tool to help attract and
retain talented employees capable of leading our business in the
highly complex and competitive environment in which we operate.
We aim to pay our executives at approximately the median level
of pay of our peer group when targeted levels of performance are
achieved. By providing compensation that is competitive with our
peer companies, we reduce the risk that our executives can be
recruited away.
Compensation
Program Design and Process
This section describes how we determine the design of our
executive compensation program. We believe our executive
compensation program is reasonable and appropriate because it is
aligned with our business goals to deliver value to our
stockholders.
Compensation
Committee
The Compensation Committee is responsible for providing
oversight of our executive compensation program for the named
executive officers as well as other members of senior
management. The Committee reviews and evaluates the executive
compensation program on an annual basis to ensure that the
program is aligned with our compensation philosophy.
Compensation
Consultant Role
The Compensation Committee periodically retains independent
compensation consulting firms to provide advisory services.
Towers, Perrin, Forster & Crosby, Inc. (Towers Perrin)
assisted the Compensation Committee by providing the following
services in 2007:
|
|
|
|
|
Provided competitive benchmarking and market data analysis,
including data used for reviewing the compensation of our CEO
and other named executive officers;
|
|
|
|
Provided a review of our
change-in-control
benefits, including analyzing these benefits against our peer
companies and best practices;
|
|
|
|
Provided a competitive analysis of severance benefits for senior
management;
|
19
|
|
|
|
|
Reviewed and advised on certain materials provided to the
Committee for discussion and approval; and
|
|
|
|
Attended telephonically certain of the Committees meetings
in 2007.
|
The members of the Towers Perrin team providing advice to the
Compensation Committee do not provide any other services to our
Company. Towers Perrin follows internal guidelines and practices
to guard against any conflict of interest and to ensure the
objectivity of their advice.
Role of
Company Management
The CEO makes recommendations to the Compensation Committee
concerning the compensation of the other named executive
officers and other senior management. In addition, the CEO is
involved in setting the business goals that are used as the
performance goals for the bonus incentive plan, subject to
Compensation Committee approval. The CEO and the Senior Director
of Corporate Administration work closely with the Committee,
compensation consultants, and management to ensure that the
Committee is provided with the appropriate information to make
its decisions, to propose recommendations for Committee
consideration, and to communicate those decisions to management
for implementation.
Benchmarking
and Use of Peer Group Data
Our executive compensation program seeks to provide total
compensation, when targeted levels of performance are achieved,
at the median of the pay levels of executives with similar roles
at comparable companies. Use of survey data from
MiddleBrooks peers plays a significant role in the
structure of the compensation program as it is a primary input
in setting target levels for base salaries, cash bonuses and
equity awards and helps us to ensure that the compensation is
market competitive in order to retain and attract talent.
The Company participates in compensation surveys conducted by
Radford Surveys (a part of Aon Consulting) each year. The
Company has access to the resulting Radford reports, which are
specific to the pharmaceutical and biotech industry, which
provide data on salaries, bonuses, and option grants, for
specific job positions. The Company utilizes this information
when reviewing the salaries for all of its employees including
the named executive officers. Salaries for all employees in the
Company are typically adjusted on March 1 each year.
The Compensation Committee has, in certain years, retained
Towers Perrin, an independent consulting firm, to conduct a
study of peer companies for the purpose of reviewing the
compensation levels of our executive officers, including the
named executive officers. We use data from companies that the
Committee has selected as comparable companies (collectively,
our peer group) to help identify a reasonable
starting point for base salaries, cash bonuses and equity awards
and then analyze company and individual performance to determine
whether it is appropriate to move away from this baseline. Peer
group data also plays a role in what non-cash compensation is
paid to the named executive officers as the market data we
obtained regarding companies in our peer group helps determine
what types and amounts of non-cash compensation are appropriate
for competitive purposes. MiddleBrooks use of peer group
data is consistent among the named executive officers in that
the baseline (i.e. percentile target) that is set for an element
of compensation applies to all officers regardless of position.
The Compensation Committee retained Towers Perrin to conduct a
competitive benchmarking analysis on compensation for 2007. The
report compared our executive compensation with that of a large
sample of biotech companies composed of commercial and
near-commercial companies with less than 250 employees,
biotech companies that have gone public since 2003, and other
late development stage biotech companies with approximately
100-250 employees.
The peer group was composed of approximately 30 companies.
Peer companies include the following: Depomed, CollaGenex, ISTA
Pharmaceuticals, Indevus Pharmaceuticals, ImmunoGen, Vivus,
Tercica, Cerus, Trimeris, Anadys Pharmaceuticals, GenVec,
Momenta Pharmaceuticals, GTx Inc., Acadia Pharmaceuticals, Rigel
Pharmaceuticals, Vical, Immunomedics, AVI BioPharma, Novavax,
Alnylam Pharmaceuticals, CoTherix Inc., Discovery Laboratories,
Idenix Pharmaceuticals, Durect Corporation, Renovis, Array
BioPharma, Genta, Avant Immunotherapeutics, Diversa, and
Genitope.
20
Elements
of Executive Compensation in 2007
The main components of our executive compensation program are:
|
|
|
|
|
Base salary;
|
|
|
|
Annual cash incentive bonus; and
|
|
|
|
Long-term incentives: stock options.
|
We do not provide a retirement program to our employees. Below
we explain how the amounts for each executive compensation
element are determined.
Base
Salaries
Base salaries are paid in order to provide a fixed component of
compensation for the named executive officers. For 2007, base
salary target levels for all named executive officers were set
within a range that is competitive with the
50
th
percentile
of salaries paid to comparable officers at companies in our peer
group. The Committee selected the
50
th
percentile
as the positioning for base salaries because, as they are the
only fixed component of compensation, they are less
appropriately used to motivate performance and thus, the
Committee determined to set them at a reasonably competitive
mid-point.
The Committee sets actual individual base salaries higher or
lower than targeted base salaries for any reason that the
Committee deems relevant. Factors that the Committee may
consider relevant for adjusting the targeted base salaries
include how long an officer has been at the Company and in his
or her current role, the impact of his or her position on the
Companys results and how such officers role fits
within the hierarchy of the organization.
At the Compensation Committee meeting of January 24, 2007,
the Committee established the base salaries of the named
executive officers, other than the CEO. For each officer, the
Committee concluded that the existing base salary was generally
in line with the
50
th
percentile
of salaries paid to comparable officers at companies in our peer
group, with the exception of an adjustment for inflation.
Accordingly, base salaries for each officer were increased by a
cost of living adjustment, which was 4.0 percent. A similar
cost of living adjustment for the CEO was approved at the Board
of Directors meeting held on February 1, 2007. The new
salaries were effective March 1, 2007.
In October 2007, Beth Burnside, Ph.D. and Donald
Treacy, Ph.D. were each promoted from Vice President to
Senior Vice President. The Compensation Committee reviewed
Radford survey data for the bioscience industry for senior vice
presidents of research and development, and set their new
salaries within a range that is competitive with the
50
th
percentile
of the data.
Cash
Incentive Bonuses
Cash incentive bonuses are intended to reward company and
individual performance by providing officers with an opportunity
to receive additional cash compensation based on both the
companys performance relative to the financial targets
described above and the Committees assessment of how well
an officer performed his or her role during the applicable year.
Target
Setting for 2007
Target bonus levels and benchmarking.
For
2007, cash bonus targets, expressed as a percentage of base
salary, for all named executive officers were set within a range
that is competitive with the
50
th
percentile
of cash bonuses paid to comparable officers at companies in our
peer group. The Compensation Committee has the discretion to
adjust each officers target as it deems appropriate.
Potential reasons for adjusting cash bonus targets include how
long an officer has been in his or her current role, how the
officers role fits within the hierarchy of the
organization, and how the officers base salary, upon which
the bonus is based, has increased historically. The peer group
data suggested that the targets would maintain cash compensation
within the broad middle range of expected
21
competitive pay given median peer performance, so no adjustments
were necessary. The 2007 targets for the positions held by the
named executive officers were as follows:
CEO: 50% of Base Salary
Senior Vice Presidents: 30% of Base Salary
Vice Presidents: 25% of Base Salary
Elements of Bonus.
Each cash bonus target
consists of two elements, a Company performance element and an
individual performance element. For the named executive
officers, the weighting of these elements for each position is
as follows:
CEO: 100% Company performance, zero percent individual
performance
Senior Vice Presidents: 66% Company performance, 34% individual
performance
Vice Presidents: 50% Company performance, 50% individual
performance
Performance Goals for 2007.
In December 2006,
the Company filed a New Drug Application with the Food and Drug
Administration for its lead product, Amoxicillin PULSYS. This
was the Companys first NDA and approval of the NDA was
deemed critical to the Companys survival and its future
success. Due to the importance of this objective, the
Compensation Committee agreed that there would be only one
performance goal for 2007, which was to achieve a positive
result with the FDA for the Amoxicillin PULSYS NDA. It was
expected that achievement of this goal would take at least
10 months and possibly longer.
Determination
of Actual Cash Bonus Payouts for 2007
Achievement of Performance Goals.
On
January 23, 2008, the Company was notified by the FDA that
its New Drug Application for Amoxicillin PULSYS had been
approved. As this was a full approval, and not, for example, an
approvable letter with requirements for additional
information, the Compensation Committee considered this to be an
outstanding achievement of the Companys 2007 goals.
Actual Bonus Levels.
In light of
managements significant achievement, the Compensation
Committee believed it was appropriate to use its discretion and
apply an upward adjustment of the target bonus for certain
officers. The discretion that was used took into account the
Committees view of how well each officer performed his or
her responsibilities during 2007. Specifically, the cash bonuses
for Dr. Rudnic, Mr. Low, Dr. Burnside and
Dr. Treacy were adjusted upward to 125% of target, while
Ms. Wassink received a bonus of 100% of target.
Equity
Awards
Equity awards have the potential to be a significant component
of each named executive officers compensation package. We
emphasize equity awards to motivate our named executive officers
to drive the long-term performance of the company and to align
their interests with those of our stockholders. This emphasis is
appropriate as these officers have the greatest role in
establishing the Companys direction and should have a
significant proportion of their compensation aligned with the
long-term interests of shareholders.
Structure
of Equity Compensation Program
The Compensation Committee utilizes stock options as an annual
grant to recognize that it is in the best interest of the
Company to provide a certain amount of equity to officers that
will vest as long as the officer continues to serve at
MiddleBrook, and will only have value as long as
MiddleBrooks market value increases from the date of
grant. For 2007, stock option awards, expressed as a percentage
of base salary, for all named executive officers were set within
a range that is competitive with the 50th percentile of
cash bonuses paid to comparable officers at companies in our
peer group. The Compensation Committee has the discretion to
adjust each officers award as it deems appropriate.
Potential reasons for adjusting stock option awards include how
long an officer has been in his or her current role, how the
officers role fits within the hierarchy of the
organization, and how the officers stock options awards
have increased historically.
2007
Equity Grants
In order to determine the size of equity grants to be awarded to
each named executive officer during the 2007 annual grant
process, the Committee reviewed market data on how much equity
similarly situated officers were receiving at companies in our
peer group. This review focused on how much equity should be
granted to each officer
22
in order to be competitive with the 50th percentile of
equity awards provided to officers at companies in our peer
group. The Compensation Committee approved stock option grants
to the named executive officers, other than Dr. Rudnic, on
January 24, 2007, including 40,000 options to Mr. Low,
50,000 options to Dr. Burnside, 55,000 options to
Dr. Treacy, and 60,000 options to Ms. Wassink. On
February 1, 2007, the Board of Directors approved, upon
recommendation from the Compensation Committee, a grant of
150,000 options to Dr. Rudnic. In determining the actual
amounts of the grants, the Committee (or the Board in the case
of Dr. Rudnic) used its discretion to determine each named
executive officers 2007 option grant.
Other
Elements of Compensation
Severance
and change in control benefits
The Company has adopted a
change-in-control
severance pay program for nearly all employees of the Company,
including the named executive officers. The program is intended
to preserve employee morale and productivity and encourage
retention in the face of the disruptive impact of an actual or
rumored change in control of the Company. In addition, for
executives, the program is intended to align executive and
shareholder interests by enabling executives to consider
corporate transactions that are in the best interests of the
shareholders and other constituents of the Company without undue
concern over whether the transactions may jeopardize the
executives own employment. Because this program is guided
by different objectives than the regular compensation program,
decisions made under this program do not affect the regular
compensation program.
Although there are some differences in benefit levels depending
on the employees job level and seniority, the basic
elements of the program for severance benefits in connection
with a change in control are comparable for all employees:
|
|
|
|
|
Double trigger.
Unlike single
trigger plans that pay out immediately upon a change in
control, the MiddleBrook program generally requires a
double trigger a change in control
followed by an involuntary loss of employment within one year
thereafter. This is consistent with the purpose of the program,
which is to provide employees with a guaranteed level of
financial protection upon loss of employment.
|
|
|
|
Covered terminations.
Employees are eligible
for payments if, within one year of the change in control, their
employment is terminated or deemed to be terminated
(i) without cause by the company or (ii) for good
reason by the employee, each as is defined in the program.
|
|
|
|
One-year protection.
Executive officers who
suffer a covered termination receive up to one year (two years,
in the case of Dr. Rudnic) of pay and benefit protection.
The purpose of these provisions is to assure employees a
reasonable period of protection of their income and core
employee benefits upon which they depend for financial security
|
|
|
|
Severance payment.
Executives are all eligible
for one years (two years, in the case of Dr. Rudnic)
base salary plus pro-rata cash bonus (with bonus established as
the then-current years target bonus).
|
|
|
|
Benefit continuation.
Basic employee benefits
such as health and life insurance would be continued for up to
one year following termination of employment. All executives,
including named executive officers, are entitled to one
years benefit continuation (two years, in the case of
Dr. Rudnic), with reimbursement of the cost of benefits
continuation under the Consolidated Omnibus Benefits
Reconciliation Act (COBRA) payable by the Company
over the period of such entitlement.
|
|
|
|
Accelerated vesting of equity awards.
Any
unvested equity awards at the time of a change in control would
become vested.
|
|
|
|
Excise tax.
In some circumstances, the
payments or other benefits received by the employee in
connection with a change in control may exceed certain limits
established under Section 280G of the Internal Revenue
Code. The employee would then be subject to an excise tax on top
of normal federal income tax. Because of the way the excise tax
is calculated, it can impose a large burden on some employees
while similarly compensated employees will not be subject to the
tax. The costs of this excise tax would be borne by the employee.
|
For further discussion of these agreements, including the
estimated amounts that would be payable assuming a termination
date of December 31, 2007, see the
Estimated
Payments and Benefits Upon Termination
section of this
Proxy Statement.
23
Other
benefits
Our executives are eligible to participate in all of our
employee benefit plans, such as medical, dental, vision, group
life and disability insurance and our 401(k) plan, in each case
on the same basis as our other employees. There are no special
benefits or perquisites provided to any executive officer in
2007.
Retirement
and Other Benefits
MiddleBrook does not maintain a pension program or a deferred
compensation plan for executives or for any other employees.
MiddleBrook does offer a 401(k) Plan to any employee who wishes
to participate. However, the Company has discretion in making an
employer contribution to the 401(k) Plan and has never done so.
The named executive officers participate in the same medical and
dental benefit programs as other employees.
Corporate
Policies Covering Executive Compensation
Share
Ownership and Retention Guidelines
The Company does not have share ownership or retention
guidelines for its named executive officers or other employees.
Equity
Incentive Grant Mechanics and Timing
The Compensation Committee approves all grants for equity
incentives, including grants to named executive officers. Awards
granted to the CEO must be approved by the Compensation
Committee and then recommended by the Committee to the Board of
Directors, which must have at least 75% of the independent
(non-management) directors of the Board approve it.
For annual awards, the grant date is the date during the first
calendar quarter when the Compensation Committee and the full
Board of Directors meet. The Committees procedure for
timing of equity grants assures that grant timing is not being
manipulated for employee gain. This date, which is typically in
late January or early to mid February, is established by the
Committee well in advance. This first quarter grant date timing
coincides with the Companys
calendar-year-based
performance management cycle, allowing managers to deliver the
equity awards close in time to performance appraisals, which
increases the impact of the awards by strengthening the link
between pay and performance.
Grants to new hires and other off-cycle grants are typically
reviewed and approved by the Compensation Committee once a
month. The grants are effective on the date of grant.
The grant price for all awards is the fair market value of the
Companys common stock. The fair market value is defined as
the most recent closing price.
Policy
Against Repricing Stock Options
The Company has a consistent policy against the repricing of
stock options.
Executive
Compensation Recovery Policy
An executive may be terminated for cause, due to dishonesty,
embezzlement, theft or fraudulent misconduct or for other
reasons. In such a case, any unpaid incentive awards as of the
date of termination would be forfeited. The Compensation
Committee has not adopted an executive compensation recovery
policy that would address the potential recovery of incentive
compensation (cash or equity) paid in previous periods that was
based on intentional misconduct and the effect of the wrongdoing
was to increase the amount of bonus or incentive compensation.
However, each executives employment agreement includes a
specific enforcement clause, in which an injunction or other
relief in court may be sought by the Company, should the
employee violate the confidentiality, work product, and
non-compete provisions of the agreement. In addition, the
Company could bring an action, either in law or equity, or seek
arbitration, in order to obtain a remedy.
24
COMPENSATION
COMMITTEE REPORT
We have reviewed and discussed the Compensation Discussion and
Analysis with management. Based on such review and discussions,
we recommended to the Board that the Compensation Discussion and
Analysis be incorporated by reference in the Companys
annual report on
Form 10-K
and included in this proxy statement on Schedule 14A.
Compensation Committee
Wayne T. Hockmeyer, Ph.D.
R. Gordon Douglas, M.D.
COMPENSATION
COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
None of the members of our compensation committee has at any
time been one of our officers or employees. None of our
executive officers serves or in the past has served as a member
of the board of directors or compensation committee of any
entity that has one or more of its executive officers serving on
our Board of Directors or our compensation committee. See
Certain Relationships and Related
Transactions
.
COMPENSATION
TABLES
Summary
Compensation Table
The following table contains summary information concerning
annual compensation for the fiscal years ended December 31,
2007 and 2006 for our named executive officers.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Stock
|
|
|
|
|
|
|
|
|
|
|
Option
|
|
|
|
|
|
|
Salary
|
|
Bonus
|
|
Awards
|
|
Total
|
Name and Principal Position
|
|
Year
|
|
($)(1)
|
|
($)
|
|
($)(2)
|
|
($)
|
|
Edward M. Rudnic, Ph.D.
|
|
|
2007
|
|
|
$
|
413,333
|
|
|
$
|
260,000
|
|
|
$
|
395,301
|
|
|
$
|
1,068,634
|
|
President, Chief Executive Officer and Director
|
|
|
2006
|
|
|
|
397,467
|
|
|
|
170,000
|
|
|
|
777,873
|
|
|
|
1,345,340
|
|
Robert C. Low, CPA
|
|
|
2007
|
|
|
|
248,333
|
|
|
|
78,125
|
|
|
|
103,191
|
|
|
|
429,649
|
|
Vice President, Finance, Chief Financial Officer and Treasurer
|
|
|
2006
|
|
|
|
239,115
|
|
|
|
55,500
|
|
|
|
136,113
|
|
|
|
430,728
|
|
Beth A. Burnside Ph.D.
|
|
|
2007
|
|
|
|
243,655
|
|
|
|
97,500
|
|
|
|
91,352
|
|
|
|
432,507
|
|
Sr. Vice President, Pharmaceutical Research
|
|
|
2006
|
|
|
|
229,167
|
|
|
|
53,419
|
|
|
|
160,842
|
|
|
|
443,428
|
|
Donald J. Treacy, Jr., Ph.D.
|
|
|
2007
|
|
|
|
242,289
|
|
|
|
97,500
|
|
|
|
85,308
|
|
|
|
425,097
|
|
Sr. Vice President, Pharmaceutical Development &
Quality
|
|
|
2006
|
|
|
|
227,260
|
|
|
|
53,015
|
|
|
|
139,855
|
|
|
|
420,130
|
|
Sandra E. Wassink
|
|
|
2007
|
|
|
|
238,016
|
|
|
|
59,888
|
|
|
|
98,311
|
|
|
|
396,215
|
|
Vice President, Pharmaceutical Development & Technical
Operations
|
|
|
2006
|
|
|
|
228,165
|
|
|
|
60,464
|
|
|
|
171,927
|
|
|
|
460.556
|
|
|
|
|
(1)
|
|
Officer salaries are typically set for the period from
March 1st through February 28th of the following year.
|
|
(2)
|
|
Amount reflects the compensation cost for the year ended
December 31, 2007 for financial reporting purposes of the
named executive officers stock options, calculated in
accordance with SFAS 123R using a Black-Scholes valuation
model and includes amounts from awards granted in and prior to
2007. See Note 17 in the Companys Annual Report on
Form 10-K
for the year ended December 31, 2007 for a discussion of
assumptions made by the Company in determining SFAS 123R
values and compensation costs of our equity awards.
|
25
Grants of
Plan-Based Awards Table
The following table sets forth each equity award granted to the
Companys named executive officers during the year ended
December 31, 2007. No stock options were repriced or
materially modified during the fiscal year.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Number of
|
|
|
Exercise or
|
|
|
|
|
|
|
|
|
|
Securities
|
|
|
Base Price
|
|
|
|
|
|
|
|
|
|
Underlying
|
|
|
of Stock Option
|
|
|
Grant Date Fair
|
|
|
|
Grant
|
|
|
Stock Options
|
|
|
Awards
|
|
|
Value of Stock Option
|
|
Name
|
|
Date
|
|
|
(#)
|
|
|
($/Sh)
|
|
|
Awards ($)(1)
|
|
|
Edward M. Rudnic, Ph.D.
|
|
|
2/1/07
|
|
|
|
150,000
|
|
|
$
|
2.93
|
|
|
$
|
309,000
|
|
Robert C. Low, CPA
|
|
|
1/24/07
|
|
|
|
40,000
|
|
|
$
|
2.47
|
|
|
|
69,200
|
|
Beth A. Burnside, Ph.D.
|
|
|
1/24/07
|
|
|
|
50,000
|
|
|
$
|
2.47
|
|
|
|
86,500
|
|
Donald J. Treacy, Jr., Ph.D.
|
|
|
1/24/07
|
|
|
|
55,000
|
|
|
$
|
2.47
|
|
|
|
95,150
|
|
Sandra E. Wassink
|
|
|
1/24/07
|
|
|
|
60,000
|
|
|
$
|
2.47
|
|
|
|
103,800
|
|
|
|
|
(1)
|
|
Represents the fair value of each stock option as of the date it
was granted, in accordance with SFAS 123R and using a
Black-Scholes valuation model. See Note 17 in the
Companys Annual Report on
Form 10-K
for the year ended December 31, 2007 for a discussion of
assumptions made by the Company in determining SFAS 123R
values and compensation costs of our equity awards.
|
Outstanding
Equity Awards at Fiscal Year-End Table
The following table sets forth information regarding each
unexercised stock option held by each of our named executive
officers as of December 31, 2007.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Stock Option Awards
|
|
|
|
Number of
|
|
|
Number of
|
|
|
|
|
|
|
|
|
|
Securities
|
|
|
Securities
|
|
|
|
|
|
|
|
|
|
Underlying
|
|
|
Underlying
|
|
|
Stock Option
|
|
|
|
|
|
|
Unexercised
|
|
|
Unexercised
|
|
|
Exercise
|
|
|
Stock Option
|
|
|
|
Stock Options
|
|
|
Stock Options
|
|
|
Price
|
|
|
Expiration
|
|
Name
|
|
(#)
|
|
|
(#)
|
|
|
($)
|
|
|
Date
|
|
|
|
Vested and
|
|
|
Unvested and
|
|
|
|
|
|
|
|
|
|
Exercisable
|
|
|
Unexercisable
|
|
|
|
|
|
|
|
|
Edward M. Rudnic, Ph.D.
|
|
|
40,984
|
|
|
|
|
(1)
|
|
$
|
0.62
|
|
|
|
6/3/13
|
|
|
|
|
400,000
|
|
|
|
|
(2)
|
|
|
10.00
|
|
|
|
10/15/13
|
|
|
|
|
143,750
|
|
|
|
6,250
|
(2)
|
|
|
8.45
|
|
|
|
2/24/14
|
|
|
|
|
106,250
|
|
|
|
43,750
|
(2)
|
|
|
4.55
|
|
|
|
1/27/15
|
|
|
|
|
45,833
|
|
|
|
54,167
|
(2)
|
|
|
1.79
|
|
|
|
2/1/16
|
|
|
|
|
31,250
|
|
|
|
118,750
|
(2)
|
|
|
2.93
|
|
|
|
1/31/17
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
768,067
|
|
|
|
222,917
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Robert C. Low, CPA
|
|
|
6,831
|
|
|
|
|
(1)
|
|
|
1.41
|
|
|
|
9/1/13
|
|
|
|
|
25,000
|
|
|
|
5,000
|
(2)
|
|
|
8.40
|
|
|
|
9/14/14
|
|
|
|
|
17,500
|
|
|
|
12,500
|
(2)
|
|
|
4.80
|
|
|
|
5/24/15
|
|
|
|
|
20,000
|
|
|
|
|
(3)
|
|
|
0.93
|
|
|
|
9/6/15
|
|
|
|
|
10,416
|
|
|
|
9,584
|
(2)
|
|
|
1.36
|
|
|
|
10/25/15
|
|
|
|
|
23,958
|
|
|
|
26,042
|
(2)
|
|
|
1.48
|
|
|
|
1/24/16
|
|
|
|
|
7,291
|
|
|
|
17,709
|
(2)
|
|
|
4.67
|
|
|
|
10/16/16
|
|
|
|
|
9,166
|
|
|
|
30,834
|
(2)
|
|
|
2.47
|
|
|
|
1/23/17
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
120,162
|
|
|
|
101,669
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
26
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Stock Option Awards
|
|
|
|
Number of
|
|
|
Number of
|
|
|
|
|
|
|
|
|
|
Securities
|
|
|
Securities
|
|
|
|
|
|
|
|
|
|
Underlying
|
|
|
Underlying
|
|
|
Stock Option
|
|
|
|
|
|
|
Unexercised
|
|
|
Unexercised
|
|
|
Exercise
|
|
|
Stock Option
|
|
|
|
Stock Options
|
|
|
Stock Options
|
|
|
Price
|
|
|
Expiration
|
|
Name
|
|
(#)
|
|
|
(#)
|
|
|
($)
|
|
|
Date
|
|
|
|
Vested and
|
|
|
Unvested and
|
|
|
|
|
|
|
|
|
|
Exercisable
|
|
|
Unexercisable
|
|
|
|
|
|
|
|
|
Beth A. Burnside, Ph.D.
|
|
|
28,687
|
|
|
|
|
(1)
|
|
|
0.62
|
|
|
|
8/13/12
|
|
|
|
|
21,856
|
|
|
|
|
(1)
|
|
|
1.41
|
|
|
|
9/1/13
|
|
|
|
|
21,856
|
|
|
|
|
(1)
|
|
|
1.41
|
|
|
|
9/1/13
|
|
|
|
|
47,886
|
|
|
|
2,114
|
(2)
|
|
|
8.45
|
|
|
|
2/24/14
|
|
|
|
|
35,416
|
|
|
|
14,584
|
(2)
|
|
|
4.05
|
|
|
|
1/23/15
|
|
|
|
|
15,006
|
|
|
|
|
(3)
|
|
|
0.93
|
|
|
|
9/6/15
|
|
|
|
|
20,000
|
|
|
|
|
(3)
|
|
|
0.93
|
|
|
|
9/6/15
|
|
|
|
|
23,958
|
|
|
|
26,042
|
(2)
|
|
|
1.48
|
|
|
|
1/24/16
|
|
|
|
|
11,458
|
|
|
|
38,542
|
(2)
|
|
|
2.47
|
|
|
|
1/23/17
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
226,123
|
|
|
|
81,282
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Donald J. Treacy, Jr., Ph.D.
|
|
|
10,928
|
|
|
|
|
(2)
|
|
|
10.00
|
|
|
|
10/15/13
|
|
|
|
|
47,886
|
|
|
|
2,114
|
(2)
|
|
|
8.45
|
|
|
|
2/24/14
|
|
|
|
|
35,416
|
|
|
|
14,584
|
(2)
|
|
|
4.05
|
|
|
|
1/23/15
|
|
|
|
|
23,958
|
|
|
|
26,042
|
(2)
|
|
|
1.48
|
|
|
|
1/24/16
|
|
|
|
|
12,604
|
|
|
|
42,396
|
(2)
|
|
|
2.47
|
|
|
|
1/23/17
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
130,792
|
|
|
|
85,136
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Sandra E. Wassink
|
|
|
12,294
|
|
|
|
|
(1)
|
|
|
0.62
|
|
|
|
4/8/12
|
|
|
|
|
21,856
|
|
|
|
|
(1)
|
|
|
0.62
|
|
|
|
6/3/13
|
|
|
|
|
38,249
|
|
|
|
|
(1)
|
|
|
1.41
|
|
|
|
9/1/13
|
|
|
|
|
47,886
|
|
|
|
2,114
|
(2)
|
|
|
8.45
|
|
|
|
2/24/14
|
|
|
|
|
35,416
|
|
|
|
14,584
|
(2)
|
|
|
4.05
|
|
|
|
1/23/15
|
|
|
|
|
20,000
|
|
|
|
|
(3)
|
|
|
0.93
|
|
|
|
9/6/15
|
|
|
|
|
20,000
|
|
|
|
|
(3)
|
|
|
0.93
|
|
|
|
9/6/15
|
|
|
|
|
23,958
|
|
|
|
26,042
|
(2)
|
|
|
1.48
|
|
|
|
1/24/16
|
|
|
|
|
13,750
|
|
|
|
46,250
|
(2)
|
|
|
2.47
|
|
|
|
1/23/17
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
233,409
|
|
|
|
88,990
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(1)
|
|
Stock option vests 25% on each of the four anniversaries of the
grant date, assuming continued employment.
|
|
(2)
|
|
Stock option vests at the rate of 1/48th of the shares each
month from the date of grant, assuming continued employment.
|
|
(3)
|
|
Stock option vested one year from date of grant.
|
27
Option
Exercises and Stock Vested Table
The following table shows the number of shares acquired upon
exercise of stock options by each named executive officer during
the year ended December 31, 2007. The Company has not
issued shares of restricted stock to the named executive
officers.
|
|
|
|
|
|
|
|
|
|
|
Stock Option Awards
|
|
|
|
Number of
|
|
|
|
|
|
|
Shares
|
|
|
Value
|
|
|
|
Acquired on
|
|
|
Realized
|
|
|
|
Exercise
|
|
|
on Exercise
|
|
Name
|
|
(#)
|
|
|
($)(1)
|
|
|
Donald J. Treacy, Jr., Ph.D.
|
|
|
116,496
|
|
|
|
171,358
|
|
|
|
|
(1)
|
|
Value realized represents market value of the stock on the date
of exercise less the exercise price paid.
|
Pension
benefits table and Nonqualified deferred compensation
table
The Company provides an employee contributory 401(k) plan and
does not otherwise provide retirement benefits or deferred
compensation. The company has discretion to match contributions
made by the employees. To date, no matching contributions have
been made by the Company.
Estimated
Payments and Benefits Upon Termination
The amount of compensation and benefits payable to each named
executive officer in the event of a termination without cause or
a change in control situation has been estimated in the tables
below.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Edward M.
|
|
|
Robert C.
|
|
|
Beth A.
|
|
|
Donald J.
|
|
|
Sandra E.
|
|
|
|
Rudnic
|
|
|
Low
|
|
|
Burnside
|
|
|
Treacy
|
|
|
Wassink
|
|
|
Severance Payments(1)
|
|
$
|
832,000
|
|
|
$
|
250,000
|
|
|
$
|
260,000
|
|
|
$
|
260,000
|
|
|
$
|
239,552
|
|
Performance Bonus
|
|
|
208,000
|
|
|
|
62,500
|
|
|
|
78,000
|
|
|
|
78,000
|
|
|
|
59,888
|
|
Stock Options(2)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Health Care
|
|
|
40,198
|
|
|
|
13,471
|
|
|
|
20,099
|
|
|
|
20,099
|
|
|
|
20,099
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Total
|
|
$
|
1,080,198
|
|
|
$
|
325,971
|
|
|
$
|
358,099
|
|
|
$
|
358,099
|
|
|
$
|
319,539
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(1)
|
|
For this table we assumed the named executive officer was
terminated as of December 31, 2007. Each named executive
officer was granted an increase in salary effective
March 1, 2008.
|
|
(2)
|
|
Vesting of outstanding unvested stock options is accelerated in
the event of a
Change-in-Control
or in the event of total and permanent disability or death. The
aggregate intrinsic amount is equal to the market value of our
stock which was $1.20 on December 31, 2007 less the
exercise price multiplied by the number of unvested options.
None of the named executive officers had unvested in-the-money
options based upon the stock price at December 31, 2007.
|
28
Equity
Compensation Plan Information
The following table provides information with respect to the
equity securities that are authorized for issuance under our
equity compensation plans as of December 31, 2007.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Number of Securities
|
|
|
|
|
|
|
|
|
|
Remaining Available for
|
|
|
|
|
|
|
|
|
|
Future Issuance Under
|
|
|
|
Number of Securities to
|
|
|
Weighted-Average
|
|
|
Equity Compensation
|
|
|
|
be Issued Upon Exercise
|
|
|
Exercise Price of
|
|
|
Plans (Excluding
|
|
|
|
of Outstanding Options,
|
|
|
Outstanding Options,
|
|
|
Securities Reflected
|
|
|
|
Warrants and Rights(1)
|
|
|
Warrants and Rights
|
|
|
in First Column)
|
|
|
Equity compensation plans approved by security holders
|
|
|
3,472,204
|
|
|
$
|
4.74
|
|
|
|
2,659,604
|
|
Equity compensation plans not approved by security holders
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Total
|
|
|
3,472,204
|
|
|
|
|
|
|
|
2,659,604
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(1)
|
|
Does not include warrants granted to purchase shares of common
stock in connection with certain of our financing transactions.
At December 31, 2007, the following warrants to purchase
common stock were outstanding and exercisable:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Exercise
|
|
|
Expiration
|
|
Number of
|
|
Date Issued
|
|
Price
|
|
|
Date
|
|
Shares
|
|
|
April 29, 2005
|
|
$
|
4.78
|
|
|
April 29, 2010
|
|
|
2,396,357
|
|
April, 12, 2007
|
|
$
|
2.27
|
|
|
April 12, 2012
|
|
|
7,616,250
|
|
November 7, 2007
|
|
$
|
1.38
|
|
|
November 7, 2013
|
|
|
3,000,000
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
13,012,607
|
|
|
|
|
|
|
|
|
|
|
|
|
On January 28, 2008, the Company granted 3,500,001 warrants
to purchase shares of common stock at an exercise price of $3.00
in connection with a private placement transaction. These
warrants will expire July 23, 2013.
CERTAIN
RELATIONSHIPS AND RELATED TRANSACTIONS
General
The Board has adopted written policies and procedures for the
review and approval of transactions involving the Company and
related parties, such as directors, executive officers and their
immediate family members. These policies are included in the
Companys Code of Ethics and in the Audit Committee
Charter. All transactions involving the Company and related
parties are subject to approval or ratification in accordance
with the following procedures:
|
|
|
|
|
Management will be responsible for determining whether a
transaction is a transaction requiring review under this policy,
in which case the transaction shall be disclosed to the Audit
Committee
|
|
|
|
The Audit Committee shall review the relevant facts and
circumstances, including, for example, whether the transaction
is on terms no less favorable than terms generally available to
an unaffiliated third party under the same or ordinary
circumstances and the related partys interest in the
transaction.
|
|
|
|
In the event the Company becomes aware of a related party
transaction that has not been approved, the Audit Committee
shall evaluate all options available to the Company, including
ratification, revision, or termination of such transaction and
take such course of action as the Committee deems appropriate
under the circumstances.
|
|
|
|
No director shall participate in any discussion or approval of a
transaction for which he or she is a related party.
|
29
Deerfield
Transaction
The Companys Board of Directors reviewed and approved the
following related party transaction in 2007 in accordance with
our policies:
On November 7, 2007, the Company entered into a series of
agreements with Deerfield Management, a healthcare investment
fund and one of the Companys largest equity stockholders,
which provided for a potential capital raise of up to
$10 million in cash. As more fully described in
Note 13 to the Consolidated Financial Statements included
in the Companys Annual Report on
Form 10-K
for the year ended December 31, 2007, the Company sold
certain assets, including product inventories, and assigned
certain intellectual property rights, relating to its existing,
non-PULSYS cephalexin business, to affiliates of Deerfield in
exchange for cash proceeds of $7 million, after deduction
of certain transaction-related expenses as well as the right to
repurchase the assets and rights sold and licensed by the
Company to Deerfield.
SECTION 16(A)
BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
Section 16(a) of the Exchange Act requires that the
Companys executive officers and directors, and persons who
own more than ten percent of a registered class of the
Companys equity securities, file reports of ownership and
changes in ownership with the SEC and provide the Company with
copies of such reports. The Company has reviewed such reports
received by it and written representations from its directors
and executive officers. Based solely on such review, the Company
believes that reports required during the year ended
December 31, 2007 were filed on a timely basis.
30
CORPORATE
PERFORMANCE GRAPH
The following Performance Graph and related information shall
not be deemed to be soliciting material or to be
filed with the SEC, nor shall such information be
incorporated by reference into any future filing under the
Securities Act of 1933 or Securities Exchange Act of 1934, each
as amended, except to the extent that the Company specifically
incorporates it be reference into such filing.
The following graph shows the cumulative total return resulting
from a hypothetical $100 investment in our common stock on
October 16, 2003, the date of our initial public offering,
through February 29, 2008. MiddleBrook stock price
performance over this period is compared to the same amount
invested in the Nasdaq Stock Market (U.S.) Index and the Nasdaq
Pharmaceutical Index over the same period (in each case,
assuming reinvestment of dividends). This graph is presented as
required by SEC rules. Past performance might not be indicative
of future results. While total stockholder return can be an
important indicator of corporate performance, we believe it is
not necessarily indicative of our corporations degree of
success in executing our business plan, particularly over short
periods.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
10/16/03
|
|
|
12/31/03
|
|
|
12/31/04
|
|
|
12/31/05
|
|
|
12/31/06
|
|
|
12/31/07
|
|
|
MiddleBrook Pharmaceuticals
|
|
$
|
100.00
|
|
|
$
|
75.00
|
|
|
$
|
38.20
|
|
|
$
|
13.80
|
|
|
$
|
39.10
|
|
|
$
|
12.00
|
|
Nasdaq Stock Market (U.S.)
|
|
$
|
100.00
|
|
|
$
|
102.66
|
|
|
$
|
111.72
|
|
|
$
|
114.10
|
|
|
$
|
125.36
|
|
|
$
|
135.93
|
|
Nasdaq Pharmaceutical Index
|
|
$
|
100.00
|
|
|
$
|
99.75
|
|
|
$
|
106.24
|
|
|
$
|
116.99
|
|
|
$
|
114.52
|
|
|
$
|
120.43
|
|
FORM 10-K
The Company will provide without charge a copy of the
Companys Annual Report on
Form 10-K
for the fiscal year ended December 31, 2007, including
financial statements and schedules, to each of the
Companys stockholders of record on April 15, 2008,
and to each beneficial owner of common stock on that date, upon
receipt of a written request. Written requests may be mailed to
Investor Relations, MiddleBrook Pharmaceuticals, Inc., 20425
Seneca Meadows Parkway, Germantown, Maryland 20876. In the event
that exhibits to such
Form 10-K
are requested, a fee will be charged for reproduction of such
exhibits. Requests from beneficial owners of common stock must
set forth a good faith representation as to such ownership. The
Companys filings with the SEC are available without charge
on the Companys website, www.middlebrookpharma.com, as
soon as reasonably practicable after filing.
31
STOCKHOLDER
PROPOSALS
The proxy rules adopted by the Securities and Exchange
Commission provide that certain stockholder proposals must be
included in the proxy statement for our Annual Meeting. For a
proposal to be considered for inclusion in next years
proxy statement, it must be submitted in writing to the Company
no later than December 22, 2008. Such proposals and
nominations must be made in accordance with the Amended and
Restated By-Laws of the Company and must be delivered to the
Company at its principal executive offices in Germantown,
Maryland.
Pursuant to the Companys Amended and Restated By-Laws, any
stockholder proposal or director nomination for our 2009 annual
meeting that is submitted will be considered
untimely if we receive it before January 23,
2009, or after February 20, 2009 and thus, may be excluded
from consideration at our 2009 Annual Meeting.
STOCKHOLDERS
SHARING THE SAME ADDRESS
The Securities and Exchange Commission has adopted rules that
permit companies and intermediaries, such as brokers, to satisfy
delivery requirements for proxy statements with respect to two
or more stockholders sharing the same address by delivering a
single proxy statement addressed to those stockholders. This
process, commonly referred to as householding
potentially provides extra convenience for stockholders and cost
savings for companies. Because the Company utilizes the
householding rules for proxy materials, stockholders
who share the same address will receive only one copy of the
annual report and proxy statement, unless the Company receives
contrary instructions from any stockholder at that address. The
Company will continue to mail a proxy card to each stockholder
of record.
If you prefer to receive multiple copies of the proxy statement
and annual report at the same address, additional copies will be
provided to you promptly upon request. If you are a stockholder
of record, you may obtain additional copies by contacting us in
writing to the Company
c/o the
Corporate Secretary at the Companys corporate
headquarters. Eligible stockholders of record receiving multiple
copies of the annual report and proxy statement can request
householding by contacting the Company in the same manner.
If you are a beneficial owner (for example, you hold your shares
in a brokerage or custody account), you can request additional
copies of the proxy statement and annual report or you can
request householding by notifying your broker, bank or nominee.
OTHER
BUSINESS
The Board of Directors of the Company knows of no other business
to be acted upon at the Annual Meeting. Return of a valid proxy,
however, confers on the designated proxy holders discretionary
authority to vote the shares in accordance with their best
judgment on such other business, if any, that may properly come
before the Annual Meeting or any adjournment or postponement
thereof.
By Order of the Board of Directors,
Edward M. Rudnic, Ph.D.
President and Chief Executive Officer
May 7, 2008
THE BOARD OF DIRECTORS HOPES THAT YOU WILL ATTEND THE
MEETING. WHETHER OR NOT YOU PLAN TO ATTEND, PLEASE PROMPTLY
COMPLETE, DATE, SIGN AND RETURN THE ENCLOSED PROXY. IF YOU
ATTEND THE MEETING, YOU MAY REVOKE YOUR PROXY AND VOTE YOUR OWN
SHARES.
32
MIDDLEBROOK PHARMACEUTICALS, INC.
PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS FOR THE
ANNUAL MEETING OF STOCKHOLDERS
to be held June 4, 2008
The undersigned hereby appoints EDWARD M. RUDNIC, Ph.D. and ROBERT C. LOW, and each of them, with
full power of substitution to each, as attorneys and proxies of the undersigned, to vote all shares
which the undersigned is entitled to vote at the Annual Meeting of Stockholders of MiddleBrook
Pharmaceuticals, Inc. (the Company) to be held at the Companys offices at 20425 Seneca Meadows
Parkway, Germantown, Maryland 20876 on Wednesday, June 4, 2008 at 8:30 a.m., ET, local time, and at
any adjournment or postponement thereof, upon and in respect of the following matters, and in
accordance with the following instructions, with discretionary authority as to any and all other
matters that may properly come before the meeting.
The undersigned hereby acknowledges receipt of a
copy of the Companys 2007 Annual Report and Notice of Annual Meeting and Proxy Statement relating
to such Annual Meeting. The undersigned revokes all proxies heretofore given for said Annual
Meeting and any adjournment or postponement thereof.
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS. IT MAY BE REVOKED AT ANY TIME PRIOR TO
ITS EXERCISE BY SENDING WRITTEN NOTICE TO THE SECRETARY OF THE COMPANY, BY DELIVERING TO THE
COMPANY A DULY EXECUTED PROXY BEARING A LATER DATE OR BY ATTENDING THE SPECIAL MEETING AND VOTING
IN PERSON.
THIS PROXY WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY THE PERSON(S) SIGNING IT. IF NO DIRECTION
IS MADE, THIS PROXY WILL BE VOTED FOR THE ELECTION OF THE NOMINEES INDICATED AND FOR EACH OF
THE OTHER PROPOSALS.
(Continued and to be signed on the reverse side.)
ANNUAL MEETING OF STOCKHOLDERS OF
MIDDLEBROOK PHARMACEUTICALS, INC.
June 4, 2008
Please sign, date and mail
your proxy card in the
envelope provided as soon
as possible.
6
Please detach along perforated line and mail in the envelope provided.
6
|
|
|
|
|
|
|
10030000000000000000 3
|
|
|
|
060408
|
|
|
THE BOARD OF DIRECTORS RECOMMENDS VOTING FOR THE ELECTION OF EACH OF THE NAMED DIRECTOR NOMINEES
AND FOR RATIFICATION OF PRICEWATERHOUSECOOPERS LLP.
PLEASE SIGN, DATE AND RETURN PROMPTLY IN THE ENCLOSED ENVELOPE. PLEASE MARK YOUR VOTE IN BLUE OR BLACK INK AS SHOWN HERE
þ
1.
|
|
To elect one director for a three-year term ending in 2011.
|
|
|
|
|
|
|
|
|
|
|
|
NOMINEE:
|
|
|
o
|
|
FOR THE NOMINEE
|
|
Richard W. Dugan
|
|
|
|
|
|
|
|
|
|
o
|
|
WITHHOLD
AUTHORITY
FOR THE NOMINEE
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
To change the address on your account, please check
the box at right and indicate your new address in the
address space above. Please note that changes to the
registered name(s) on the account may not be
submitted via this method.
|
|
o
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
FOR
|
|
AGAINST
|
|
ABSTAIN
|
2.
|
|
To ratify the selection of PricewaterhouseCoopers LLP as the Companys
independent registered public accounting firm.
|
|
o
|
|
o
|
|
o
|
|
|
|
|
|
|
|
|
|
3.
|
|
To conduct such other business as may properly come before the meeting and any
adjournments thereof.
|
The Board of Directors of the Company has fixed the close of
business on April 15, 2008 as the record date for determining
stockholders of the Company entitled to notice of and to vote at the
Annual Meeting. A list of the stockholders as of the record date
will be available for inspection by stockholders at the Companys
offices during business hours for a period of 10 days prior to the
Annual Meeting.
All stockholders are cordially invited to attend the meeting in
person. In any event, please mark your votes, then date, sign and
return the accompanying form of proxy in the envelope enclosed for
that purpose (to which no postage need be affixed if mailed in the
United States) whether or not you expect to attend the meeting in
person. You may also transmit your proxy by use of any touch-tone
telephone or electronically via a secure Internet web site, as
described on the accompanying form of proxy. Please note that in
order to record your vote, you must either return the accompanying
form of proxy or transmit your voting instructions telephonically or
via the Internet. The proxy is revocable by you at any time prior to
its exercise, regardless of the manner used to transmit your voting
instructions. The prompt communication of your voting instructions
via any of the designated methods will be of assistance in preparing
for the meeting, and your cooperation in this respect will be
appreciated.
Important Notice Regarding the Availability of Proxy Materials for the
Shareholder Meeting to be held June 4, 2008.
The annual report and proxy statement are available at
http://www.middlebrookpharma.com
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Signature of Stockholder
|
|
|
|
Date:
|
|
|
|
Signature of Stockholder
|
|
|
|
Date:
|
|
|
|
|
|
Note:
|
|
Please sign exactly as your name or names appear on this Proxy. When shares are held jointly,
each holder should sign. When signing as executor, administrator, attorney, trustee or guardian,
please give full title as such. If the signer is a corporation, please sign full corporate name by
duly authorized officer, giving full title as such. If signer is a partnership, please sign in
partnership name by authorized person.
|
ANNUAL MEETING OF STOCKHOLDERS OF
MIDDLEBROOK PHARMACEUTICALS, INC.
June 4, 2008
PROXY VOTING INSTRUCTIONS
MAIL
Sign, date and mail your proxy card in the envelope
provided as soon as possible.
- OR -
TELEPHONE
Call toll-free
1-800-PROXIES
(1-800-776-9437) in the United States or
1-718-921-8500
from
foreign countries and follow the instructions. Have your
proxy card available when you call.
- OR -
INTERNET
Access
www.voteproxy.com
and follow the on-screen
instructions. Have your proxy card available when you access
the web page.
- OR -
IN PERSON
You may vote your shares in person by attending
the Annual Meeting.
|
|
|
|
|
|
|
COMPANY
NUMBER
|
|
|
|
|
|
ACCOUNT
NUMBER
|
|
|
|
|
|
|
|
|
|
|
|
You may enter your voting instructions at 1-800-PROXIES in the United States or 1-718-921-8500 from
foreign countries or www.voteproxy.com up until 11:59 PM Eastern Time the day before the cut-off or
meeting date.
6
Please detach along perforated line and mail in the envelope provided
IF
you are not voting via telephone or the Internet.
6
|
|
|
|
|
|
|
10030000000000000000 3
|
|
|
|
060408
|
|
|
THE BOARD OF DIRECTORS RECOMMENDS VOTING FOR THE ELECTION OF EACH OF THE NAMED DIRECTOR NOMINEES
AND FOR RATIFICATION OF PRICEWATERHOUSECOOPERS LLP.
PLEASE SIGN, DATE AND RETURN PROMPTLY IN THE ENCLOSED ENVELOPE. PLEASE MARK YOUR VOTE IN BLUE OR BLACK INK AS SHOWN HERE
þ
1.
|
|
To elect one director for a three-year term ending in 2011.
|
|
|
|
|
|
|
|
|
|
|
|
NOMINEE:
|
|
|
o
|
|
FOR THE NOMINEE
|
|
Richard W. Dugan
|
|
|
|
|
|
|
|
|
|
o
|
|
WITHHOLD
AUTHORITY
FOR THE NOMINEE
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
To change the address on your account, please check
the box at right and indicate your new address in the
address space above. Please note that changes to the
registered name(s) on the account may not be
submitted via this method.
|
|
o
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
FOR
|
|
AGAINST
|
|
ABSTAIN
|
2.
|
|
To ratify the selection of PricewaterhouseCoopers LLP as the Companys
independent registered public accounting firm.
|
|
o
|
|
o
|
|
o
|
|
|
|
|
|
|
|
|
|
3.
|
|
To conduct such other business as may properly come before the meeting and any
adjournments thereof.
|
The Board of Directors of the Company has fixed the close of
business on April 15, 2008 as the record date for determining
stockholders of the Company entitled to notice of and to vote at the
Annual Meeting. A list of the stockholders as of the record date
will be available for inspection by stockholders at the Companys
offices during business hours for a period of 10 days prior to the
Annual Meeting.
All stockholders are cordially invited to attend the meeting in
person. In any event, please mark your votes, then date, sign and
return the accompanying form of proxy in the envelope enclosed for
that purpose (to which no postage need be affixed if mailed in the
United States) whether or not you expect to attend the meeting in
person. You may also transmit your proxy by use of any touch-tone
telephone or electronically via a secure Internet web site, as
described on the accompanying form of proxy. Please note that in
order to record your vote, you must either return the accompanying
form of proxy or transmit your voting instructions telephonically or
via the Internet. The proxy is revocable by you at any time prior to
its exercise, regardless of the manner used to transmit your voting
instructions. The prompt communication of your voting instructions
via any of the designated methods will be of assistance in preparing
for the meeting, and your cooperation in this respect will be
appreciated.
Important Notice Regarding the Availability of Proxy Materials for the
Shareholder Meeting to be held June 4, 2008.
The annual report and proxy statement are available at
http://www.middlebrookpharma.com
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Signature of Stockholder
|
|
|
|
Date:
|
|
|
|
Signature of Stockholder
|
|
|
|
Date:
|
|
|
|
|
|
Note:
|
|
Please sign exactly as your name or names appear on this Proxy. When shares are held jointly,
each holder should sign. When signing as executor, administrator, attorney, trustee or guardian,
please give full title as such. If the signer is a corporation, please sign full corporate name by
duly authorized officer, giving full title as such. If signer is a partnership, please sign in
partnership name by authorized person.
|
Middlebrook Pharmaceuticals (MM) (NASDAQ:MBRK)
과거 데이터 주식 차트
부터 6월(6) 2024 으로 7월(7) 2024
Middlebrook Pharmaceuticals (MM) (NASDAQ:MBRK)
과거 데이터 주식 차트
부터 7월(7) 2023 으로 7월(7) 2024