DEF 14A: Definitive proxy statements
Published on April 13, 2007
UNITED
STATES
SECURITIES
AND EXCHANGE COMMISSION
WASHINGTON,
D.C. 20549
SCHEDULE
14A INFORMATION
Proxy
Statement Pursuant to Section 14(a) of the Securities Exchange Act of
1934
(Amendment
No, )
Filed
by
the Registrant x
Filed
by
a Party other than the Registrant [ ]
Check
the
appropriate box:
|
[
]
|
Preliminary
Proxy Statement
|
|
[
]
|
Confidential,
for Use of the Commission Only (as permitted by Rule
14a-6(e)(2))
|
|
[x]
|
Definitive
Proxy Statement
|
| [ ] |
Definitive
Additional Materials
|
|
[
]
|
Soliciting
Material Pursuant to Rule 14a-11(c) or Rule
14a-12
|
| [ ] |
Confidential,
For Use of the Commission Only (as permitted by Rule
14a-6(e)(2))
|
ACCESS
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):
|
x
|
No
fee required
|
|
[
]
|
Fee
computed on table below per Exchange Act Rules 14a-6(i)(1) and
0-11.
|
|
1)
Title of each class of securities to which transaction
applies:
|
|
2)
Aggregate number of securities to which transaction
applies:
|
|
3)
Proposed maximum aggregate value of
transaction:
|
|
4)
Total fee paid:
|
|
[
]
|
Check
box if any part of the fee is offset as provided by Exchange
Act
|
|
Rule
0-11(a)(2) and identify the filing for which the offsetting fee was
paid
|
|
previously.
Identify the previous filing by registration statement number, or
the
|
|
form
or schedule and the date of its
filing.
|
|
1)
Amount Previously Paid:
|
|
2)
Form, Schedule or Registration Statement
No.:
|
|
3)
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):
|
|
3)
Filing Party:
|
| 4) |
Date
Filed:
|
ACCESS
PHARMACEUTICALS, INC.
2600
Stemmons Freeway, Suite 176
Dallas,
Texas 75207
(214)
905-5100
April
16,
2007
To
Our
Stockholders:
You
are
cordially invited to attend the Annual Meeting of Stockholders (the “Meeting”)
of
Access Pharmaceuticals, Inc. (the “Company”)
to be
held on Thursday, May 17, 2007 at 10:00 a.m., local time, at the offices of
Bingham McCutchen LLP, 399 Park Avenue, 19th
Floor,
New York, New York 10022, (212) 705-7000.
The
Notice of Annual Meeting and the Proxy Statement that follow describe the
business to be considered and acted upon by stockholders of the Company at
the
Meeting. Please carefully review the information contained in the Proxy
Statement.
WHETHER
OR NOT YOU PLAN TO ATTEND THE MEETING, IT IS VERY IMPORTANT THAT YOU MARK,
SIGN,
DATE AND RETURN THE ENCLOSED PROXY CARD IN THE ENVELOPE PROVIDED AS SOON AS
POSSIBLE. IF YOU ATTEND THE MEETING, YOU MAY REVOKE THE PROXY AT THAT TIME
BY
REQUESTING THE RIGHT TO VOTE IN PERSON. YOU MAY ALSO REVOKE THE PROXY AT ANY
TIME BEFORE IT IS EXERCISED BY VOTING IN PERSON AT THE MEETING, BY SUBMITTING
ANOTHER PROXY BEARING A LATER DATE OR BY GIVING NOTICE IN WRITING TO OUR
SECRETARY NOT LATER THAN THE DAY PRIOR TO THE MEETING.
Sincerely,
/s/
Stephen R. Seiler
Stephen
R. Seiler
President
and Chief Executive Officer
ACCESS
PHARMACEUTICALS, INC.
2600
Stemmons Freeway, Suite 176
Dallas,
Texas 75207
(214)
905-5100
NOTICE
OF ANNUAL MEETING OF STOCKHOLDERS
to
be
held on May 17, 2007
PLEASE
TAKE NOTICE that the Annual Meeting of Stockholders (the “Meeting”)
of
Access Pharmaceuticals, Inc. (the “Company”)
will be
held at the offices of Bingham McCutchen LLP, 399 Park Avenue, 19th
Floor,
New York, New York 10022, on Thursday, May 17, 2007, at 10:00 a.m., local time,
for the following purposes:
| 1. |
To
elect two Class 3 Directors to hold office for a term of three years
and
until their successors are elected and
qualified.
|
| 2. |
To
consider and act upon a proposal to amend the Company’s 2005 Equity
Incentive Plan to increase the number of shares of Common Stock reserved
for issuance thereunder.
|
| 3. |
To
consider and act upon a proposal to ratify the appointment of Whitley
Penn
LLP as our independent registered public accounting firm for the
fiscal
year ending December 31, 2007.
|
|
4.
|
To
transact such other business as may properly come before the Meeting
or
any postponements or adjournments
thereof.
|
Stockholders
of record at the close of business on March 30, 2007, the record date for the
Meeting (the “Record
Date”)
are
entitled to receive notice of, and to vote at, the Meeting and any adjournment
or postponement thereof.
Information
relating to the proposals described above is set forth in the accompanying
Proxy
Statement dated April 16, 2007. Please carefully review the information
contained in the Proxy Statement, which is incorporated into this Notice. Our
Annual Report for the fiscal year ended December 31, 2006 accompanies the Proxy
Statement.
Stockholders
are cordially invited to attend the Meeting in person. YOUR VOTE IS IMPORTANT.
If you do not expect to attend the Meeting, or if you do plan to attend but
wish
to vote by proxy, please complete, date, sign and mail the enclosed proxy card
in the return envelope provided addressed to Access Pharmaceuticals, Inc.,
c/o
American Stock Transfer & Trust Company, 40 Wall Street, 46th Floor, New
York, New York 10005. Proxies will also be accepted by transmission of a
facsimile provided that such facsimile contains sufficient information from
which it can be determined that the transmission was authorized by the
stockholder delivering such proxy. American Stock Transfer & Trust Company's
fax number is (718) 234-2287.
By
Order
of the Board of Directors,
/s/
Stephen R. Seiler
Stephen
R. Seiler
President
and Chief Executive Officer
Dallas,
Texas
April
16,
2007
ACCESS
PHARMACEUTICALS, INC.
2600
Stemmons Freeway, Suite 176
Dallas,
Texas 75207
(214)
905-5100
PROXY
STATEMENT
ANNUAL
MEETING OF STOCKHOLDERS
To
Be Held On May 17, 2007
This
Proxy Statement is furnished by Access Pharmaceuticals, Inc., a Delaware
corporation (the “Company”),
to
holders of its common stock, par value $.01 per share (the “Common
Stock”),
in
connection with the solicitation of proxies by our Board of Directors (the
“Board”)
for use
at our Annual Meeting of Stockholders (the “Meeting”),
and at
any and all adjournments or postponements thereof. The Meeting will be held
on
Thursday, May 17, 2007 at 10:00 a.m., local time, at the offices of Bingham
McCutchen LLP, 399 Park Avenue, 19th
Floor,
New York, New York 10022. This Proxy Statement and the accompanying form of
proxy is first being sent to holders of Common Stock on or about April 16,
2007.
Our mailing address and the location of our principal executive offices are
at
2600 Stemmons Freeway, Suite 176, Dallas, Texas 75207. Our telephone number
is
(214) 905-5100.
A
stockholder signing and returning the enclosed proxy may revoke it at any time
before it is exercised by voting in person at the Meeting, by submitting another
proxy bearing a later date or by giving notice in writing to our Secretary
not
later than the day prior to the Meeting. All proxies returned prior to the
Meeting will be voted in accordance with instructions contained therein or,
if
no choice is specified for one or more proposals in a proxy submitted by or
on
behalf of a Company stockholder, the shares represented by such proxy will
be
voted in favor of such proposals and in the discretion of the named proxies
with
respect to any other matters which may properly come before the
Meeting.
At
the
close of business on March 30, 2007, the record date for the Meeting, the number
of our outstanding shares of Common Stock that are entitled to vote was
3,535,358. We have no other outstanding voting securities. Each outstanding
share of Common Stock is entitled to one vote on each proposal set forth in
the
enclosed proxy. A complete list of Company stockholders entitled to vote at
the
Meeting will be available for examination by any stockholder for any purpose
germane to the Meeting at our principal executive offices, during normal
business hours, at least ten days prior to the Meeting. Our Bylaws require
that
a majority of the shares entitled to vote, present in person or by proxy, shall
constitute a quorum for the conduct of business at the Meeting. Abstentions
and
broker non-votes are counted as present for purposes of determining the presence
or absence of a quorum for the transaction of business at the Meeting.
A
broker
non-vote occurs when a nominee holding shares for a beneficial owner does not
vote on a particular proposal because the nominee does not have discretionary
voting power with respect to that item and has not received instructions from
the beneficial owner. We believe that nominees have discretionary voting power
with respect to all of the proposals described in this Proxy Statement except
for Proposal 2 and therefore broker non-votes will exist only for this proposal.
Stockholders
have the right to vote cumulatively for the election of Directors. This means
that in voting at the Meeting, each Stockholder, or his proxy, may multiply
the
number of his shares by two (the number of directors to be elected) and then
vote the resulting total number of shares for a single nominee, or distribute
such votes on the ballot among the two nominees desired. The proxies submitted
to the Board in response to this solicitation may, at the discretion of the
proxy holder, cumulate the votes of the shares the proxies represent. However,
the Board requires any stockholder otherwise electing to exercise his cumulative
voting rights, if voting in person, to so indicate prior to the beginning of
the
Meeting or if voting by proxy given to someone other than those designated
by
the Board in the solicitation to so indicate on said proxy.
For
Proposal 1, directors will be elected by a plurality of shares present in person
or represented by proxy at the Meeting, which means that the two individuals
receiving the highest number of “For”
votes
will be elected directors. Abstentions will have no effect on the voting results
of Proposal 1. Proposals 2 and 3 will be approved upon the affirmative vote
of a
majority of shares present in person or by proxy at the Meeting and entitled
to
vote on such proposals. Abstentions will have the effect of a vote against
such
proposals. Broker non-votes will have no effect on the vote for Proposal
2.
1
All
expenses in connection with solicitation of proxies will be borne by us. We
will
also request brokers, dealers, banks and voting trustees, and their nominees,
to
forward this Proxy Statement, the accompanying form of proxy and our Annual
Report for the fiscal year ended December 31, 2006 to beneficial owners and
will
reimburse such record holders for their expense in forwarding solicitation
material. We expect to solicit proxies primarily by mail, but Company directors,
officers and employees may also solicit in person, by telephone or by
fax.
The
Board
does not know of any matters which will be brought before the Meeting other
than
those matters specifically set forth in the Notice of Annual Meeting. However,
if any other matter properly comes before the Meeting, it is intended that
the
persons named in the enclosed form of proxy, or their substitutes acting
thereunder, will vote on such matter in accordance with the recommendations
of
the Board, or, if no such recommendations are made, in accordance with their
best judgment.
This
Proxy Statement should be read in conjunction with our Annual Report for the
fiscal year ended December 31, 2006, including the financial statements and
management's discussion and analysis of financial condition and results of
operations contained therein.
Corporate
Governance Matters
Corporate
Governance Practices and Board Independence
The
Board
has adopted a number of corporate governance documents, including charters
for
its Audit and Finance Committee, Compensation Committee and Nominating and
Corporate Governance Committee, corporate governance guidelines, a code of
business conduct and ethics for employees, executive officers and directors
(including its principal executive officer and principal financial officer)
and
a whistleblower policy regarding the treatment of complaints on accounting,
internal accounting controls and auditing matters. All of these documents are
available on the Company's website at www.accesspharma.com
under
the heading “Investor
Relations,”
and a
copy of any such document may be obtained, without charge, upon written request
to the Company, c/o Investor Relations, 2600 Stemmons Freeway, Suite 176,
Dallas, Texas, 75207.
Stockholder
Communications with the Board
The
Board
has established a process for stockholders to send communications to it.
Stockholders may send written communications to the Board or individual
directors to Access Pharmaceuticals, Inc., Board of Directors, c/o Chief
Executive Officer, 2600 Stemmons Freeway, Suite 176, Dallas, Texas 75207.
Stockholders also may send communications via email to akc@accesspharma.com
with the
notation “Attention:
Chief Executive Officer”
in the
Subject field. All communications will be reviewed by the Chief Executive
Officer of the Company, who will determine whether such communications are
relevant and/or for a proper purpose and appropriate for Board review and,
if
applicable, submit such communications to the Board on a periodic
basis.
Attendance
of Directors at Annual Stockholder Meetings
All
of
the directors attended the 2006 annual stockholder meeting. Although the Company
currently does not require directors to attend annual stockholder meetings,
it
does encourage directors to do so and welcomes their attendance. The Company
generally schedules a Board meeting in conjunction with the Meeting and plans
to
continue to do so in the future. The Company expects that directors will attend
annual stockholder meetings absent a valid reason.
Nomination
and Election of Directors
When
seeking candidates for director, the Nominating and Corporate Governance
Committee may solicit suggestions from incumbent directors, management or
others. After conducting an initial evaluation of a candidate, the committee
will interview that candidate if it believes the candidate might be suitable
to
serve as a director. The committee may also ask the candidate to meet with
Company management. If the committee believes a candidate would be a valuable
addition to the Board and there is either a vacancy on the Board or the
committee believes it is in the best interests of the Company and our
stockholders to increase the number of Board members to elect that candidate,
it
will recommend to the full Board that candidate's election. Messrs. Davis and
Alvino were each initially appointed to the Board as a result of contractual
obligations of the Company.
Before
nominating a sitting director for reelection at an annual stockholder meeting,
the committee will consider the director's performance on the Board and whether
the director's reelection would be in the best interests of the Company’s
stockholders and consistent with the Company's corporate governance guidelines
and the Company's continued compliance with applicable law, rules and
regulations.
2
The
Board
believes that it should be comprised of directors with diverse and complementary
backgrounds, and that directors should have expertise that, at a minimum, may
be
useful to the Company and may contribute to the success of the Company's
business. Directors also should possess the highest personal and professional
ethics and should be willing and able to devote an amount of time sufficient
to
effectively carry out their duties and contribute to the success of the
Company's business. When considering candidates for director, the committee
takes into account a number of factors, including the following:
· Independence
from management;
· Age,
gender and ethnic background;
· Relevant
business experience;
· Judgment,
skill and integrity;
· Existing
commitments to other businesses;
· Potential
conflicts of interest;
· Corporate
governance background;
· Financial
and accounting background;
· Executive
compensation background; and
· Size
and
composition of the existing Board.
The
Nominating and Corporate Governance Committee will consider candidates for
director suggested by stockholders by considering the foregoing criteria and
the
additional information referred to below. Stockholders wishing to suggest a
candidate for director should write to the Company, c/o Investor Relations,
2600
Stemmons Freeway, Suite 176, Dallas, Texas 75207 and include the following:
|
·
|
The
name and address of the stockholder and a statement that he, she
or it is
a stockholder of the Company and is proposing a candidate for
consideration by the committee;
|
|
·
|
The
class and number of shares of Company capital stock, if any, owned
by the
stockholder as of the record date for the applicable annual stockholder
meeting (if such date has been announced) and as of the date of the
notice, and length of time such stockholder has held such
shares;
|
|
·
|
The
name, age and address of the
candidate;
|
|
·
|
A
description of the candidate's business and educational
experience;
|
|
·
|
The
class and number of shares of Company capital stock, if any, owned
by the
candidate, and length of time such candidate has held such
shares;
|
|
·
|
Information
regarding each of the foregoing criteria the Board generally considers,
other than the factor regarding Board size and composition, sufficient
to
enable the committee to evaluate the
candidate;
|
|
·
|
A
description of any relationship between the candidate and any customer,
supplier or competitor of the Company or any actual or potential
conflict
of interest;
|
|
·
|
A
description of any relationship or understanding between the stockholder
and the candidate;
|
|
·
|
A
statement that the candidate is willing to be considered and willing
to
serve as a director if nominated and elected;
and
|
|
·
|
The
director is independent under applicable AMEX
rules.
|
Director
Independence
The
Board
has determined that each of Dr. Ahn, Mr. Flinn, Mr. Luci, Mr. McDade and Mr.
Meakem are independent under applicable AMEX rules. Based on the fully-diluted
Common Stock ownership of SCO Capital Partners LLC and its affiliates, the
Board
has determined that the Company is a “Controlled Company” under applicable AMEX
rules and regulations and therefore under applicable AMEX rules and regulations
the Company would not be required to comply with certain director independence
requirements.
PROPOSAL
1
ELECTION
OF DIRECTORS
Our
Certificate of Incorporation and Bylaws presently provide that our Board shall
consist of between three to fifteen members, shall be divided into three classes
as nearly equal in number as possible, and that each Director shall serve for
a
term of three years and until his successor is elected and qualified or until
his earlier resignation, death or removal. By resolution, the Board has set
the
number of its directors at eleven, with such number to be reduced to nine after
the completion of and adjournment of the Meeting. The term of office of one
class of Directors expires each year in rotation so that one class is elected
at
each annual meeting of stockholders for a three-year term. The Board presently
consists of eleven members. As a result of our policy
regarding Board member age limitation, Messrs. McDade and Flinn will retire
as
directors as of the date of the Meeting.
3
Members
of each class serve a term of three years until the respective annual meeting
of
stockholders and election and qualification of their successors. Dr. Ahn and
Mr.
Alvino are Class 3 Directors with their terms set to expire upon the Meeting.
Messrs. Davis and Meakem and Drs. Mazanet and Cvitkovic are Class 1 Directors
with their terms set to expire upon the annual meeting of stockholders in 2008.
Dr. Howell and Messrs. Luci and Seiler are Class 2 Directors with their terms
set to expire upon the annual meeting of stockholders in 2009. Each of our
officers is selected by the Board for a term of one year. There is no family
relationship among any of the directors or officers.
Nominees
for Term Expiring at the Meeting (Class 3 Directors)
Dr.
Ahn
and Mr. Alvino are Class 3 Directors. Dr. Ahn and Mr. Alvino have served as
directors since September 2006 and March 2006, respectively. The terms of
Messrs. Ahn and Alvino expire at the Meeting. If elected at the Meeting, both
will serve for a term of three years expiring on the date of the annual meeting
of stockholders in 2010. The terms of the other seven remaining Directors will
continue as indicated above.
Business
and Experience of Nominees for Director
Dr.
Mark J. Ahn
became a
director in September 2006. Dr. Ahn is President
and Chief Executive Officer and a member of the board of directors of Hana
Biosciences, Inc. since November 2003. Prior to joining Hana, from December
2001
to November 2003, he served as Vice President, Hematology and corporate officer
at Genentech, Inc. where he was responsible for commercial and clinical
development of the Hematology franchise. From February 1991 to February 1997
and
from February 1997 to December 2001, Dr. Ahn was employed by Amgen and
Bristol-Myers Squibb Company, respectively, holding a series of positions of
increasing responsibility in strategy, general management, sales &
marketing, business development, and finance. He has also served as an officer
in the U.S. Army. Dr. Ahn is a Henry Crown Fellow at the Aspen Institute,
founder of the Center for Non-Profit Leadership, a director of TransMolecular,
Inc., a privately held biotechnology company focused on neuroncology, and a
member of the Board of Trustees for the MEDUNSA (Medical University of South
Africa) Trust. Dr. Ahn received a B.A. in History and an M.B.A. in Finance
from
Chaminade University. He was a graduate fellow in Economics at Essex University,
and has a Ph.D. in Business Administration from the University of South
Australia.
Mr.
Mark J. Alvino became
a
director in March 2006 as a designee of SCO Capital Partners LLC. Mr.
Alvino currently works as Managing Director for SCO Financial Group LLC. He
is
currently on the board of directors of MacroChem Corporation. He previously
worked at Feinstein Kean Healthcare, an Ogilvy Public Relations Worldwide
Company. There he was Senior Vice President, responsible for managing both
investor and corporate communications programs for many private and public
companies and acted as senior counsel throughout the agency's network of
offices. Prior to working at FKH, Mr. Alvino served as Vice President of
Investor Relations and managed the New York Office of Allen & Caron, Inc.,
an investor relations agency. His base of clients included medical devices,
biotechnology, and e-healthcare companies. Mr. Alvino also spent several years
working with Wall Street brokerages including Ladenburg, Thallman & Co. and
Martin Simpson & Co.
The
nominees have consented to serve as our Directors and the Board has no reason
to
believe that either nominee will be unavailable for such service.
The
Board
recommends a vote “FOR”
the
proposed nominees to the Board and the enclosed proxy will be so voted unless
a
contrary vote is indicated. Each Director shall be elected by a plurality of
the
votes cast by the holders of Common Stock present in person or by proxy and
entitled to vote at the Meeting.
UNLESS
OTHERWISE INDICATED THEREON, THE ACCOMPANYING PROXY WILL BE VOTED FOR THE
NOMINEES NAMED ABOVE. HOWEVER, THE PERSONS DESIGNATED AS PROXIES RESERVE THE
RIGHT TO CAST VOTES FOR ANOTHER PERSON DESIGNATED BY THE BOARD IN THE EVENT
THE
NOMINEES ARE UNABLE OR UNWILLING TO SERVE.
Information
With Respect to Other Directors
Directors
Whose Terms Expire at the Annual Meeting in 2008 (Class 1
Directors)
4
Dr.
Esteban Cvitkovic
became a
director in February 2007. Recently, the oncology-focused CRO, Cvitkovic &
Associés Consultants (CAC), founded by Dr. Cvitkovic 11 years ago and which he
developed from a small oncology consultancy to a full-service CRO, was sold
to
AAIPharma to become AAIOncology. Dr. Cvitkovic is currently a Senior Medical
Consultant to AAIOncology. In addition, he maintains a part-time academic
practice including teaching at the hospitals Beaujon and St Louis in Paris.
Dr.
Cvitkovic is Scientific President of the FNAB, a foundation devoted to the
furthering of personalised cancer treatments. Together with a small number
of
collaborators he has recently co-founded Oncoethix, a biotech company focused
on
licensing and co-development of anti-cancer molecules. Dr. Cvitkovic has
authored more than 200 peer-reviewed articles and 600 abstracts focused on
therapeutic oncology development. His international career includes staff and
academic appointments at Memorial Sloan Kettering Cancer Center (New York),
Columbia Presbyterian (New York), Instituto Mario Negri (Milan), Institut
Gustave Roussy (Villejuif), Hôpital Paul Brousse (Villejuif) and Hôpital St.
Louis (Paris).
Mr.
Jeffrey B. Davis became
a director in March 2006 as a designee of SCO Capital Partners LLC. Mr. Davis
is
Chairman of the Board and a member of the Compensation Committee of the Board.
Mr. Davis currently serves as President of SCO Financial Group LLC. Prior to
joining SCO Securities LLC, Mr. Davis served as Senior Vice President and Chief
Financial Officer of HemaSure, Inc., a publicly traded development stage
healthcare technology company. Prior to that, Mr. Davis was Vice President,
Corporate Finance, at Deutsche Morgan Grenfell, both in the U.S. and Europe.
Mr.
Davis also served in senior marketing and product management positions at
AT&T Bell Laboratories, where he was also a member of the technical staff.
Prior to that, Mr. Davis was involved in marketing and product management at
Philips Medical Systems North America. Mr. Davis is currently on the board
of
MacroChem Corporation, Uluru, Inc. and Virium Pharmaceuticals, Inc., a private
biotechnology company. Mr. Davis served previously on the board of Bioenvision,
Inc. Mr. Davis holds a B.S. in biomedical engineering from Boston University
and
an M.B.A. degree from the Wharton School, University of Pennsylvania.
Rosemary
Mazanet, M.D. serves
as
Chief Executive Officer of Breakthrough Therapeutics, LLC, a privately held
development stage biotechnology company. From May 2005 to January 2007 she
served as our Acting Chief Executive Officer. From June 1998 to February 2004,
Dr. Mazanet served as Chief Scientific Officer and a General Partner of Oracle
Partners, L.P., a healthcare investment firm. Dr. Mazanet also serves as an
independent director at GTx, Inc (Nasdaq: GTXI), Aksys, Ltd. and is a trustee
at
the University of Pennsylvania, School of Medicine. Prior to joining Oracle,
Dr.
Mazanet was the Director of Clinical Research at Amgen, Inc. She has over 20
years experience in the pharmaceutical industry, and was trained as a Medical
Oncologist/Hematologist in the Harvard Medical System, and holds an M.D. and
Ph.D. from University of Pennsylvania.
Mr.
John J. Meakem, Jr. has
been
one of our directors since 2001. Mr. Meakem is also a member of the Nominating
and Corporate Governance Committee of the Board and a member of the Audit and
Finance Committee of the Board. Mr. Meakem is a private investor with portfolio
holdings in innovative companies with a particular focus on healthcare. Most
recently Mr. Meakem served as Chairman of the Board, President and Chief
Executive Officer of Advanced Polymer Systems, Inc. from 1991 to 2000. Prior
to
1991, he was Corporate Executive Vice President of Combe, Inc. and President
of
Combe North America. Prior to 1970, Mr. Meakem was with Vick Chemical Company,
a
division of Richardson Merrell Drug Corporation, for ten years as Vice President
of Marketing, New Products & Acquisitions.
Directors
Whose Terms Expire at the Annual Meeting in 2009 (Class 2
Directors)
Stephen
B. Howell, M.D.
has
served as one of our directors since 1996. Dr. Howell is a member of the
Compensation Committee of the Board. Dr. Howell is a Professor of Medicine
at
the University of California, San Diego, and director of the Cancer Pharmacology
Program of the UCSD Cancer Center. Dr. Howell is a recipient of the Milken
Foundation prize for his contributions to the field of cancer chemotherapy.
He
has served on the National Research Council of the American Cancer Society
and
is on the editorial boards of multiple medical journals. Dr. Howell founded
DepoTech, Inc. and served as a member of its board of directors from 1989 to
1999. Dr. Howell served on the board of directors of Matrix Pharmaceuticals
from
2000 to 2002. Dr. Howell received his A.B. at the University of Chicago and
his
M.D. from Harvard Medical School.
Mr.
David P. Luci
has
served as one of our directors since January 2007. Mr. Luci is Executive Vice
President of Bioenvision, Inc. He has also served as Bioenvision’s chief
financial officer, general counsel and corporate secretary since July 2004,
after serving as director of finance, general counsel and corporate secretary
since July 2002. From September 1994 to July 2002, Mr. Luci served as a
corporate associate at Paul, Hastings, Janofsky & Walker LLP (New York
office). Prior to that, Mr. Luci served as a senior auditor at Ernst & Young
LLP (New York office). Mr. Luci is a certified public accountant. He holds
a
Bachelor of Science in Business Administration with a concentration in
accounting from Bucknell University and a J.D. (cum laude) from Albany Law
School of Union University.
5
Mr.
Stephen R. Seiler has
been
our President and Chief Executive Officer and a Director since January 2007.
Until recently, Mr. Seiler had been Acting Chief Executive Officer of Effective
Pharmaceuticals, Inc. and advising other companies in the healthcare field.
From
2001 until 2004 he was Chief Executive Officer of Hybridon, Inc. (now Idera
Pharmaceuticals, Inc.). Mr. Seiler was Executive Vice President, Planning,
Investment & Development at Elan Corporation plc from 1995 until 2001. He
also worked as an investment banker at Paribas Capital Markets in both London
and New York from 1991 to 1995 where he was founder and head of Paribas’
pharmaceutical investment banking group.
Directors
Whose Terms Expire as of the Date of the Meeting and Will Not Stand for
Reelection
Mr.
J. Michael Flinn
has
served as one of our directors since 1983. Mr. Flinn was Chairman of the Board
from 2004 until 2006 and was previously a member of the Compensation Committee
of the Board. From 1970 to 2000, he was an investment counselor and a consultant
to the Operations Group of United Asset Management. He served as a security
analyst in the area of healthcare and natural resources. From 1970 to 1995
he
was a principal and Chairman with the investment counseling firm of Sirach
Capital Management, Inc. He assisted in the management of pension, profit
sharing, individual, corporate and foundation accounts totaling over $8.0
billion. He serves as a board member of Lonesome Dove Petroleum. He previously
has served on hospital and other healthcare boards.
Mr.
Herbert H. McDade, Jr.
has
served as one of our directors since 1988 and was previously a member of the
Compensation Committee of the Board. Mr. McDade was Chairman of the Board until
2004. In February 1989, he was elected Vice-Chairman of the Board and Chief
Executive Officer and served in such positions until 1996. In June 1989, he
was
elected Chairman of the Board and Treasurer in addition to his responsibilities
as Chief Executive Officer, and from 1990 to January 1996 he was our President.
In addition, he also serves on the board of Discovery Laboratories, Inc. From
1986 to 1987 he served as Chairman of the board of directors and President
of
Armour Pharmaceutical Co., a wholly-owned subsidiary of Rorer Group, Inc. Prior
to 1986 he served for approximately 13 years in various executive positions
at
Revlon, Inc., including from 1979 to 1986, as President of the International
Division of the Revlon Health Care Group. He was also previously associated
for
twenty years in various executive capacities with The Upjohn
Company.
Executive
Officers
David
P. Nowotnik, Ph.D.
has
been Senior Vice President Research and Development since January 2003 and
was
Vice President Research and Development from 1998. From 1994 until 1998, Dr.
Nowotnik had been with Guilford Pharmaceuticals, Inc. in the position of Senior
Director, Product Development and was responsible for a team of scientists
developing polymeric controlled-release drug delivery systems. From 1988 to
1994
he was with Bristol-Myers Squibb researching and developing technetium
radiopharmaceuticals and MRI contrast agents. From 1977 to 1988 he was with
Amersham International leading the project which resulted in the discovery
and
development of Ceretec.
Mr.
Phillip S. Wise
has been
our Vice President Business Development since June 2006. Mr. Wise was Vice
President of Commercial and Business Development for Enhance Pharmaceuticals,
Inc. and Ardent Pharmaceuticals, Inc. from 2000 until 2006. Prior to that time
he was with Glaxo Wellcome, from 1990 to 2000 in various
capacities.
Mr.
Stephen B. Thompson
has been
Vice President since 2000 and our Chief Financial Officer since 1996. From
1990
to 1996, he was Controller and Administration Manager of Access Pharmaceuticals,
Inc., a private Texas corporation. Previously, from 1989 to 1990, Mr. Thompson
was Controller of Robert E. Woolley, Inc., a hotel real estate company where
he
was responsible for accounting, finances and investor relations. From 1985
to
1989, he was Controller of OKC Limited Partnership, an oil and gas company,
where he was responsible for accounting, finances and SEC reporting. Between
1975 and 1985 he held various accounting and finance positions with Santa Fe
International Corporation.
6
Officers
and Directors
Our
directors and executive officers are as follows:
| Name | Age | Title | |
| Jeffrey B. Davis | 44 | Chairman of the Board | |
| Rosemary Mazanet, M.D., Ph.D. | 51 | Vice Chairman | |
| Esteban Cvitkovic, M.D. | 57 | Vice Chairman-Europe | |
| Stephen R. Seiler | 51 | President, Chief Executive Officer, Director | |
| Mark J. Ahn, Ph.D. | 44 | Director | |
| Mark J. Alvino | 39 | Director | |
| Stephen B. Howell, M.D. | 62 | Director | |
| J. Michael Flinn | 73 | Director | |
| David P. Luci | 40 | Director | |
| Herbert H. McDade, Jr. | 80 | Director | |
| John J. Meakem, Jr. | 70 | Director | |
| David P. Nowotnik, Ph.D. | 58 | Senior Vice President Research & Development | |
| Phillip S. Wise | 48 | Vice President, Business Development & Strategy | |
| Stephen B. Thompson | 53 | Vice President, Cheif Financial Officer, Treasurer, Secretary |
Committees of the Board of Directors
The Board has established an Audit and Finance Committee, a Compensation
Committee and a Nominating and Corporate Governance Committee. Each of the
committees of the Board acts pursuant to a separate written charter adopted
by
the Board. On February 8, 2007, the Board also established an Executive
Committee consisting of Mr. Davis, Mr. Seiler and Dr. Ahn.
The Audit and Finance Committee is currently comprised of David P. Luci
(chairman) and John J. Meakem, Jr. During 2006, the Audit and Finance Committee
was composed of four directors, Max
Link,
Ph.D., Stuart M. Duty, John J. Meakem, Jr., and Jeffrey B. Davis.
All of
the current members of the Audit and Finance Committee are independent under
applicable SEC and AMEX rules and regulations. During 2006 Dr. Link, Mr. Duty
and Mr. Meakem were independent under applicable SEC and AMEX rules and
regulations. The Board has determined that Mr. Luci, the chairman of the Audit
and Finance Committee, is an “audit committee financial expert,” under
applicable SEC rules and regulations. The Audit and Finance Committee’s
responsibilities and duties are among
other things to engage the independent auditors, review the audit fees,
supervise matters relating to audit functions and review and set internal
policies and procedure regarding audits, accounting and other financial
controls. The Audit and Finance Committee charter is
available on our website (www.accesspharma.com)
under
the heading “Investor Relations” and is also attached as Appendix A to this
Proxy Statement.
The Compensation Committee is currently comprised of Jeffrey B. Davis (chairman)
and Dr. Stephen B. Howell. During
2006, the Compensation Committee was composed of Herbert H. McDade, Jr., Jeffrey
B. Davis, J. Michael Flinn and Stephen B. Howell, MD. Dr. Howell, Mr. Flinn
and
Mr. McDade are
independent under
applicable AMEX rules and regulations
and are
non-employee directors under applicable SEC rules and “outside” directors under
Internal Revenue Code Section 162(m). The Compensation Committee’s
responsibilities and duties are summarized in the discussion of the Compensation
Committee included in this Proxy Statement and in the Compensation Committee
charter also available on our website (www.accesspharma.com)
under
the heading “Investor Relations”. There were no interlocks or insider
participation between any member of the Board or Compensation Committee and
any
member of the board of the directors or compensation committee of another
company.
7
The Nominating and Corporate Governance Committee is currently comprised of
John
J. Meakem, Jr. (chairman) and Mark J. Alvino. During 2006 Stuart M. Duty was
also a member of the committee. All members of the Nominating and Corporate
Governance Committee are independent
under
applicable AMEX rules and regulations. The
Nominating and Corporate Governance Committee is responsible for, among other
things, considering potential Board members, making recommendations to the
full
Board as to nominees for election to the Board, assessing the effectiveness
of
the Board and implementing the Company's corporate governance
guidelines.
Its
charter is available on our website (www.accesspharma.com)
under
the heading “Investor Relations”.
The
table
below provides current membership information for each Board committee:
|
Director
|
Executive
|
Audit
and Finance
|
Compensation
|
Nominating
and
Corporate
Governance
|
|||
|
Mark
J. Ahn, PhD (3)
|
X
|
||||||
|
Mark
J. Alvino (3)
|
|
X | |||||
|
Esteban
Cvitkovic, MD (1)
|
|||||||
|
Jeffrey
B. Davis (1)
|
X
|
|
X
*
|
||||
|
Stephen
B. Howell, MD (2)
|
|
X | |||||
|
David
P. Luci (2)
|
|
X * | |||||
|
Rosemary
Mazanet, MD, PhD (1)
|
|||||||
|
John
J. Meakem, Jr. (1)
|
|
X |
|
X * | |||
|
Stephen
R. Seiler (2)
|
X
|
||||||
____________________
*
Chair
(1) Class I directors: Term as director is expected to expire in
2008
(2) Class II directors: Term as director is expected to expire in
2009
(3) Class III directors: Term as director expires in 2007
Meetings
Attendance
During the 2006 fiscal year, the Board held sixteen (16) meetings. Each director
attended 75 percent or more of the aggregate number of Board meetings and
meetings of committees of which he or she was a member that were held during
the
period of his or her service as a director except Dr. Howell attended 69%,
Dr.
Ahn attended 67% and Dr. Link attended 50% of such meetings.
The Audit and Finance Committee met once during the 2006 fiscal
year.
The Compensation Committee met twice during the 2006 fiscal year.
The Nominating and Corporate Governance Committee met once during the 2006
fiscal year.
The Company does not have a formal policy regarding attendance by members of
the
Board at the Company's annual meeting of stockholders, although it does
encourage attendance by the directors. Historically, more than a majority of
the
directors have attended the annual meeting. All of the directors then in
office attended the 2006 annual stockholders meeting.
Compensation
of Directors
Each
director who is not also our employee receives a quarterly fee of $3,000 and
$1,000 per quarter per committee (aggregate for all committees) in which he/she
is a member. The Chairman of the Board is paid an additional $1,000 per quarter
and the Chairman of each of the Audit and Finance and Compensation Committee
is
paid an additional $500 per quarter. Mr. Flinn was paid $183,000 in 2006 for
serving as Chairman of the Board for 2005 and 2006. Each director will have
$2,000 deducted from his or her fee if the director misses more than one Board
meeting, and $1,000 deducted per committee meeting not attended. In addition,
we
reimbursed each director, whether an employee or not, the expenses of attending
Board and committee meetings. Each non-employee director is also entitled to
receive options to purchase 2,500 shares of Common Stock on the date of each
annual meeting of stockholders and options to purchase 25,000 shares of Common
Stock when he/she is first appointed as a director.
8
Director
Compensation Table - 2006
The
table
below represents the compensation paid to our directors during the year ended
December 31, 2006:
|
Name
|
Fees
earned or Paid in Cash ($)
|
Stock
Awards ($)
|
Option
Awards ($)(1)
|
All
Other Compensation ($)
|
Total
($)
|
|
Mark
J. Ahn, PhD (2)
|
4,000
|
-
|
7,592
|
-
|
11,592
|
|
Mark
J. Alvino (3) (9)
|
13,000
|
-
|
5,581
|
-
|
18,581
|
|
Esteban
Cvitkovic, MD (8)
|
-
|
-
|
-
|
-
|
-
|
|
Jeffrey
B. Davis (3) (9)
|
16,650
|
-
|
5,581
|
-
|
22,231
|
|
Stuart
M. Duty (4)
|
16,000
|
-
|
8,379
|
-
|
24,379
|
|
J.
Michael Flinn (5)
|
200,858
|
-
|
15,411
|
-
|
216,269
|
|
Stephen
B. Howell, MD (6)
|
12,000
|
-
|
6,137
|
69,000
|
87,137
|
|
David
P. Luci (8)
|
-
|
-
|
-
|
-
|
-
|
|
Rosemary
Mazanet, MD, PhD
|
-
|
-
|
-
|
-
|
-
|
|
Max
Link, PhD (7)
|
12,000
|
-
|
556
|
-
|
12,557
|
|
Herbert
H. McDade, Jr. (6)
|
17,200
|
-
|
6,137
|
-
|
23,338
|
|
John
J. Meakem, Jr. (4)
|
16,000
|
-
|
8,379
|
-
|
24,380
|
___________________
|
|
(1)
|
|
The
value listed in the above table represents the fair value of the
options
recognized as expense under FAS 123R during 2006, including unvested
options granted before 2006 and those granted in2006. Fair value
is
calculated as of the grant date using a Black-Sholes (“Black-Sholes”)
option-pricing model. The determination of the fair value of share-based
payment awards made on the date of grant is affected by our stock
price as
well as assumptions regarding a number of complex and subjective
variables. Our assumptions in determining fair value are described
in note
10 to our audited financial statements for the year ended December
31,
2006, included in our Annual Report on Form 10-KSB.
|
|
(2)
|
Represents
expense recognized in 2006 in respect of options to purchase 25,000
share
based on a grant date fair value of $7,592.
|
||
|
(3)
|
Represents
expense recognized in 2006 in respect of options to purchase 25,000
shares
based on grant date fair value of $5,581. Does not include 54,545
shares
underlying warrants held directly by Mr. Alvino.
|
||
|
(4)
|
Represents
expense recognized in 2006 in respect of options to purchase 25,000
shares
based on a grant date fair value of $5,581; options to
purchase 1,200 shares based on a grant date fair value of $556;
and options to purchase 4,836 shares based on a grant date fair
value of $2,242.
|
||
|
(5)
|
Represents
expense recognized in 2006 in respect of options to purchase 25,000
shares
based on a grant date fair value of $5,581; options to purchase 1,200
shares based on a grant date fair value of $556; and options to purchase
20,000 shares based on a grant date fair value of $9,274. Also includes
the payment of a fee of $140,000 to Mr. Flinn, our former Chairman
of the
Board, for services as Chairman of the Board for fiscal 2005 and
the
payment of a fee of $43,333 for Mr. Flinn for services as Chairman
of the
Board for fiscal 2006.
|
||
|
(6)
|
Represents
expense recognized in 2006 in respect of options to purchase 25,000
shares
based on a grant date fair value of $5,581 and options to purchase
1,200
shares based on a grant date fair value of $556. Includes $69,000
Dr.
Howell received for scientific consulting services in 2006.
|
9
|
(7)
|
Represents
expense recognized in 2006 in respect of options to purchase 1,200
shares
based on grant date fair value of $556.
|
||
|
(8)
|
Dr.
Cvitkovic and Mr. Luci became directors in 2007.
|
||
|
(9)
|
Does
not include amounts paid in 2006 to SCO Capital Partners and affiliates.
SCO and affiliates were paid $415,000 relating to the issuance of
convertible notes and were paid $131,000 in investor realation fees.
|
The following table summarizes the aggregate number of option awards held by
each director at December 31, 2006. There were no outstanding stock awards
held
by any director at December 31, 2006:
|
Name
|
Number
of Securities Underlying Unexercised Options (#) Exercisable
|
Number
of Securities Underlying Unexercised Options (#)
Unexercisable
|
Equity
Incentive Plan Awards: Number of Securities Underlying Unexercised
Unearned Options (#)
|
Option
Exercise Price ($)
|
Option
Expiration Date
|
|
Mark
J. Ahn, PhD
|
-
|
25,000
|
-
|
0.85
|
09/01/16
|
|
Mark
J. Alvino
|
-
|
25,000
|
-
|
0.63
|
08/17/16
|
|
Jeffrey
B. Davis
|
-
|
25,000
|
-
|
0.63
|
08/17/16
|
|
Esteban
Cvitkovic, MD (1)
|
-
|
-
|
-
|
-
|
-
|
|
Stuart
M. Duty
|
2,500
4,836
1,200
|
25,000
|
-
|
0.63
12.40
3.15
3.15
|
08/17/16
5/12/15
2/05/16
2/05/16
|
|
J.
Michael Flinn
|
2,000
2,000
1,000
2,000
2,000
2,500
2,500
2,500
1,200
20,000
|
25,000
|
-
|
0.63
15.00
10.00
17.81
23.05
14.05
11.50
28.50
12.40
3.15
3.15
|
08/17/16
06/18/08
07/20/09
06/26/10
05/21/11
05/20/12
05/19/13
05/19/14
05/12/15
02/05/16
02/05/16
|
|
Stephen
B. Howell, MD (3)
|
417
1,000
2,000
2,000
2,500
2,500
2,500
1,200
|
25,000
|
-
|
0.63
15.00
17.81
23.05
14.05
11.50
28.50
12.40
3.15
|
08/17/16
06/18/08
06/26/10
05/21/11
05/20/12
05/19/13
05/19/14
05/12/15
02/05/16
|
|
David
P. Luci (1)
|
-
|
-
|
-
|
-
|
-
|
|
Rosemary
Mazanet, MD, PhD (2)
|
-
|
||||
|
Max
Link, PhD
|
1,200
|
|
-
|
0.63
|
08/17/16
|
|
Herbert
H. McDade, Jr.
|
2,500
1,000
2,000
2,000
2,500
2,500
1,200
|
25,000
|
-
|
0.63
15.00
17.81
23.05
14.05
28.50
12.40
3.15
|
08/17/16
06/18/08
06/26/10
05/21/11
05/20/12
05/19/14
05/12/15
02/05/16
|
10
|
John
J. Meakem, Jr.
|
4,000
2,000
2,500
2,500
2,500
4,836
1,200
|
25,000
|
-
|
0.63
20.25
14.05
11.50
28.50
12.40
3.15
3.15
|
08/17/16
02/16/11
05/20/12
05/19/13
05/19/14
05/12/15
02/05/16
02/05/16
|
____________________
|
(1)
|
Dr.
Cvitkovic and Mr. Luci became directors in 2007.
|
|
(2)
|
Since
Dr. Mazanet became an outside director in January 2007, her options
are
reported in the executive compensation tables.
|
|
(3)
|
Dr.
Howell also has a warrant to purchase 3,000 shares of our Common
Stock at
an exercise price of $15.00 per share, and a warrant to purchase
2,000
shares of our Common Stock at an exercise price of $24.80 per
share.
|
Equity
Compensation Plan Information
The
following table sets forth information as of December 31, 2006 about shares
of
Common Stock outstanding and available for issuance under our equity
compensation plans existing as of such date.
|
Plan
Category
|
Number
of securities to be issued upon exercise of outstanding options,
warrants
and rights
|
Weighted-average
exercise price of outstanding options, warrants
and rights
|
Number
of securities remaining available for future issuance
under
equity
compensation
plans
(excluding
securities
reflected in
column
(a))
|
|||
|
(a)
|
(b)
|
(c)
|
||||
|
Equity
compensation
plans
approved
by
security holders
2005
Equity Incentive Plan
1995
Stock Awards Plan
2001
Restricted Stock Plan
|
802,672
360,917
-
|
$
1.04
$18.03
-
|
197,328
-
52,818
|
|||
|
Equity
compensation
plans
not approved
by
security holders
2000
Special Stock Option
Plan
|
100,000
|
$12.50
|
-
|
|||
|
Total
|
1,263,589
|
$
6.80
|
250,146
|
11
Security
Ownership of Certain Beneficial Owners and Management
Based
solely upon information made available to us, the following table sets forth
certain information with respect to the beneficial ownership of our Common
Stock
as of April 2, 2007 by (i) each person who is known by us to beneficially own
more than five percent of our Common Stock; (ii) each of our directors; (iii)
each of our named executive officers; and (iv) all our executive officers and
directors as a group. Beneficial ownership as reported in the following table
has been determined in accordance with Rule 13d-3 under the Securities Exchange
Act of 1934, as amended. The address of each holder listed below, except as
otherwise indicated, is c/o Access Pharmaceuticals, Inc., 2600 Stemmons Freeway,
Suite 176, Dallas, Texas 75207.
|
Common
Stock Beneficially Owned
|
|||
|
Name
of Beneficial Owner
|
Number
of Shares(1)
|
%
of Class
|
|
|
Jeffery
B. Davis (2)
|
30,820
|
*
|
|||
|
Rosemary
Mazanet (3)
|
147,256
|
4.0%
|
|||
|
Mark
Ahn (4)
|
25,000
|
*
|
|||
|
Mark
J. Alvino (5)
|
80,525
|
2.2%
|
|||
|
J.
Michael Flinn (6)
|
84,880
|
2.4%
|
|||
|
Stephen
B. Howell, M.D. (7)
|
53,839
|
1.5%
|
|||
|
Herbert
H. McDade, Jr. (8)
|
46,151
|
1.3%
|
|||
|
John
J. Meakem, Jr.
(9)
|
53,536
|
1.5%
|
|||
|
David
P. Nowotnik, Ph.D. (10)
|
122,682
|
3.4%
|
|||
|
Phillip
S. Wise (11)
|
50,000
|
1.4%
|
|||
|
Stephen
B. Thompson (12)
|
91,521
|
2.5%
|
|||
|
Larry
N. Feinberg (13)
|
1,142,964
|
26.4%
|
|||
|
Kerry
P. Gray (14)
|
355,136
|
9.3%
|
|||
|
SCO
Capital Partners LLC (15)
|
4,682,040
|
57.0%
|
|||
|
All
Directors and Executive Officers as a group
(consisting
of 12 persons) (16)
|
786,211
|
18.5%
|
|||
*
- Less
than 1%
|
(1)
|
Includes
our outstanding shares of Common Stock held plus all shares of Common
Stock issuable upon exercise of options, warrants and other rights
exercisable within 60 days of April 2, 2007.
|
|
(2)
|
Mr.
Davis is President of SCO Securities LLC. His address is c/o SCO
Capital
Partners LLC, 1285 Avenue of the Americas, 35th
Floor, New York, NY 10019. SCO Securities LLC and affiliates (SCO
Capital
Partners LLC, Beach Capital LLC, Lake End Capital LLC, Howard Fischer,
Mr.
Davis and Mark J. Alvino) are known to beneficially own warrants
to
purchase an aggregate of 4,682,040 of our Common Stock and 5,454,544
shares of Common Stock issuable to them upon conversion of notes.
Mr.
Davis disclaims beneficial ownership of all such shares except to
the
extent of his pecuniary interest therein. Does not include any such
shares
other than 5,280 shares underlying warrants held directly by Mr.
Davis.
Includes presently exercisable options for the purchase of 25,000
shares
of our Common Stock pursuant to the 2005 Equity Incentive
Plan.
|
|
(3)
|
Includes
presently exercisable options for the purchase of 141,256 shares
of our
Common Stock pursuant to the 2005 Equity Incentive Plan and 6,000
shares
of our Common Stock pursuant to the 1995 Stock Option
Plan.
|
|
(4)
|
Includes
presently exercisable options for the purchase of 25,000 shares of
our
Common Stock pursuant to the 2005 Equity Incentive
Plan.
|
12
|
(5)
|
Includes
55,525 shares of Common Stock underlying warrants held by Mr. Alvino.
Mr.
Alvino is Managing Director of SCO Securities LLC. His address is
c/o SCO
Capital Partners LLC, 1285 Avenue of the Americas, 35th
Floor, New York, NY 10019. SCO Securities LLC and affiliates (SCO
Capital
Partners LLC, Beach Capital LLC, Lake End Capital LLC, Howard Fischer,
Jeffrey B. Davis and Mr. Alvino) are known to beneficially own warrants
to
purchase an aggregate of 4,682,040 of our Common Stock and 5,454,544
shares of Common Stock issuable to them upon conversion of notes.
Mr.
Alvino disclaims beneficial ownership of all such shares except to
the
extent of his pecuniary interest therein. Does not include any such
shares
other than 55,525 shares underlying warrants held directly by Mr.
Alvino.
Includes presently exercisable options for the purchase of 25,000
shares
of our Common Stock pursuant to the 2005 Equity Incentive
Plan.
|
|
(6)
|
Includes
presently exercisable options for the purchase of 46,200 shares of
our
Common Stock pursuant to the 2005 Equity Incentive Plan and 16,500
shares
of our Common Stock pursuant to the 1995 Stock Option
Plan.
|
|
(7)
|
Includes
presently exercisable options for the purchase of 26,200 shares of
our
Common Stock pursuant to the 2005 Equity Incentive Plan, 12,917 shares
of
our Common Stock pursuant to the 1995 Stock Option Plan, a warrant
to
purchase 3,000 shares of our Common Stock at an exercise price of
$15.00
per share, and a warrant to purchase 2,000 shares of our Common Stock
at
an exercise price of $24.80 per
share.
|
|
(8)
|
Includes
presently exercisable options for the purchase of 26,200 shares of
our
Common Stock pursuant to the 2005 Equity Incentive Plan and 12,500
shares
of our Common Stock pursuant to the 1995 Stock Option
Plan.
|
|
(9)
|
Includes
presently exercisable options for the purchase of 31,036 shares of
our
Common Stock pursuant to the 2005 Equity Incentive Plan and 13,500
shares
of our Common Stock pursuant to the 1995 Stock Option
Plan.
|
|
(10)
|
Includes
presently exercisable options for the purchase of 50,000 shares of
our
Common Stock pursuant to the 2005 Equity Incentive Plan and 55,167
shares
of our Common Stock pursuant to the 1995 Stock Option
Plan.
|
|
(11)
|
Includes
presently exercisable options for the purchase of 50,000 shares of
our
Common Stock pursuant to the 2005 Equity Incentive
Plan.
|
|
(12)
|
Includes
presently exercisable options for the purchase of 50,000 shares of
our
Common Stock pursuant to the 2005 Equity Incentive Plan and 32,000
shares
of our Common Stock pursuant to the 1995 Stock Option
Plan.
|
|
(13)
|
Larry
N. Feinberg is a partner in Oracle Partners, L.P. His address is
c/o
Oracle Partners, L.P., 200 Greenwich Avenue, 3rd
Floor, Greenwich, CT 06830. Oracle Partners, L.P. and affiliates
(Oracle
Institutional Partners, L.P., Oracle Investment Management, Inc.,
Sam
Oracle Fund, Inc. and Mr. Feinberg) are known to beneficially own
an
aggregate of 339,964 shares of our Common Stock and convertible notes
which may convert into an aggregate of 803,000 shares of our Common
Stock.
|
|
(14)
|
Mr.
Gray's address is 4939 Stony Ford Dr., Dallas, Texas 75287. Includes
presently exercisable options for the purchase of 296,000 shares
of our
Common Stock pursuant to the 1995 Stock Option Plan and the 2000
Special
Stock Option Plan.
|
|
(15)
|
SCO
Capital Partners LLC's address is 1285 Avenue of the Americas,
35th
Floor, New York, NY 10019. SCO Capital Partners LLC and affiliates
(Beach
Capital LLC, Lake End Capital LLC, Howard Fisher, Jeffrey B. Davis
and
Mark J. Alvino) are known to beneficially own warrants to purchase
an
aggregate of 4,682,040 shares of our Common Stock and 5,454,544 shares
of
Common Stock issuable to them upon conversion of notes. Each of Mr.
Davis
and Mr. Alvino, our directors and executives with SCO Capital Partners
LLC, disclaims beneficial ownership of such shares except to the
extent of
his pecuniary interest therein.
|
|
(16)
|
Does
not include shares held by SCO Securities LLC and affiliates (other
than
shares underlying warrants held directly by Messrs. Davis and Alvino).
|
COMPENSATION
COMMITTEE DISCUSSION ON EXECUTIVE COMPENSATION
The
Compensation committee operates under a written charter adopted by the Board
and
is responsible for making all compensation decisions for the Company’s named
executives including determining base salary and annual incentive compensation
amounts and recommending stock option grants and other stock-based compensation
under our equity incentive plans. The
Compensation Committee charter can be found on our website at www.accesspharma.com
under
“Investor Relations”.
Executive
Summary
The discussion that follows outlines the compensation awarded to, earned by
or
paid to the named executive officers of the Company including a review of the
principal elements of compensation, the objectives of the Company’s compensation
program, what the program is designed to reward and why and how each element
of
compensation is determined.
13
In general, the Company operates in a marketplace where competition for talented
executives is significant. Further, the Company is engaged in the long-term
development of drug candidates, without the benefit of significant current
revenues, and therefore its operations require it to raise capital in order
to
continue its activities. As such, the Company’s operations include special needs
and risks for the Company to address in developing programs that promote
long-term performance and retention. The Company’s compensation program for
named executive officers consists of cash compensation as base salary, medical,
basic life insurance, long term disability, flexible spending accounts, paid
time off, and defined contribution 401(k) retirement plans as well as long
term
equity incentives offered through stock option plans. This program is developed
in part by benchmarking against other companies in the
biotechnology/pharmaceutical sectors, as well as by the judgment and discretion
of our Board.
Overall
Objectives of the Executive Compensation Program
The
purpose of our compensation plan is to attract, retain and motivate key
management employees. It is our philosophy to pay our executives at levels
commensurate with both industry levels and individual experience and
performance. The biopharmaceutical marketplace is highly competitive and
includes companies with far greater resources than ours. Our work involves
development of drug candidates over a long period of time and involves a high
degree of risk and uncertainty. Continuity of both scientific knowledge and
relationships across multi-disciplinary functions are critical success factors
to our business. The objectives of our compensation program for named executive
officers is to provide competitive cash compensation, competitive health,
welfare and 401(k) retirement benefits as well as long-term equity incentives
that offer significant reward potential for the risks assumed and for each
individual’s contribution to the long-term performance of the Company.
Individual performance is measured against long-term strategic goals, short-term
business goals, scientific innovation, regulatory compliance, new business
development, development of employees, fostering of teamwork and other Access
values designed to build a culture of high performance. These policies and
practices are based on the principle that total compensation should serve to
attract and retain those executives critical to the overall success of Access
and are designed to reward executives for their contributions toward business
performance that is designed to build and enhance stockholder value. Throughout
the 2006 fiscal year, the Compensation Committee reviewed compensation for
comparable organizations in order to establish our total compensation program
and to recommend awards under our equity incentive plans.
Base
Salary Program
It
is our
policy to establish salaries at a level approximating the average of the
competitive levels in comparable companies in the bio-medical industry and
to
provide annual salary increases reflective of an executive's performance, level
of responsibility and position with the Company.
Compensation
of Chief Executive Officer
Rosemary
Mazanet, M.D., Ph.D, was named by the Board as the Company's Acting Chief
Executive Officer, effective as of May 11, 2005 (the “Effective
Date”).
Her
employment arrangement was memorialized in a Letter Agreement with the Company,
dated May 10, 2005 (the “Employment
Letter”).
She
served in such capacity until January 2007. Dr. Mazanet's title was Acting
Chief
Executive Officer and she reported directly to, and was subject to the direction
of, the Board. Dr. Mazanet was paid a monthly salary of $25,000 and was granted
a non-qualified stock option of 6,000 shares of Common Stock, with an exercise
price equal to the fair market value on the date of grant. Dr. Mazanet's option
vested monthly over a six month period. The Employment Letter also granted
Dr.
Mazanet similar employee benefits as the Company's other executive officers,
D&O insurance coverage and a signing bonus of $30,000. The Employment Letter
provides for additional option or cash grants based on milestones to be agreed
upon by Dr. Mazanet and the Board. The Board granted Dr. Mazanet an additional
50,000 options in 2005 and 200,000 options in 2006.
Kerry
Gray previously served as President and Chief Executive Officer of the Company
until May 10, 2005, (the “Resignation
Date”).
Mr.
Gray resigned from the Board and from all other positions held with the Company,
effective as of the Resignation Date. The Company and Mr. Gray entered into
a
Separation Agreement dated as of May 10, 2005 (the “Separation
Agreement”).
Pursuant to the terms of the Separation Agreement, Mr. Gray agreed to provide
certain post-termination assistance to the Company. He also agreed to maintain
the confidentiality of Company proprietary information and to a customary mutual
release of claims with the Company. The Separation Agreement required an
immediate cash payment to Mr. Gray of $225,000 and payments of $33,333.33 each
month for a period of 18 months. The Company was required to issue 700 shares
of
the Common Stock to Mr. Gray each month for a period of 18 months following
the
Resignation Date. The Separation Agreement also provides that all of Mr. Gray's
outstanding stock options and shares of restricted stock immediately and fully
vested and options remain exercisable for a period of two years from the
Resignation Date. The 18 month period of payments of cash and stock has ended
and no further payments are required.
14
Annual
Incentive
Each
year, the Compensation Committee evaluates the performance of the Company as
a
whole, as well as the performance of each individual executive. Factors
considered include Company development, performance against objectives,
advancement of our research and development programs, commercial operations,
product acquisition, and in-licensing and out-licensing agreements. The
Compensation Committee does not utilize formalized mathematical formulas, nor
does it assign weightings to these factors. The Compensation Committee, in
its
sole discretion, determines the amount, if any, of incentive payments to be
awarded to each executive based on an individual’s targeted incentive payment.
The Compensation Committee believes that analysis of our corporate growth
requires subjectivity on the part of the Compensation Committee when determining
incentive payments. The Compensation Committee believes that specific formulas
restrict flexibility. Based on this criteria, for the 2006 fiscal year Dr.
Mazanet was granted options to purchase 200,000 shares of Common Stock under
the
2005 Equity Incentive Plan.
Stock
Option Plans
The
Board
has adopted and our stockholders have approved our 2005 Equity Incentive Plan
and 1995 Stock Awards Plan. The 2005 Equity Incentive Plan currently provides
for the issuance of up to a maximum of 1,000,000 shares of our Common Stock
to
our employees, directors and consultants or any of our subsidiaries. The 1995
Stock Awards Plan provided for the issuance of up to a maximum of 500,000 shares
of our Common Stock to our employees, directors and consultants or any of our
subsidiaries. A total of 474,044 options were granted under the 1995 Stock
Awards Plan before it terminated. Options granted under both plans may be either
incentive stock options or options which do not qualify as incentive stock
options. In 2000, the Board adopted the 2000 Special Stock Option Plan and
Agreement (the “2000
Plan”).
The
2000 Plan provides for the award of options to purchase a maximum of 100,000
shares of our Common Stock. In 2007, the Board adopted the 2007 Special Stock
Option Plan and Agreement (the “2007 Plan”). The 2007 Plan provides for the
award of options to purchase a maximum of 450,000 shares of our Common
Stock.
The
stock
option plans are administered by a committee of non-employee members of the
Board, chosen by the Board, and is currently administered by the Compensation
Committee. During 2006, the Compensation Committee was composed of four
directors, Herbert H. McDade, Jr., Jeffrey B. Davis, J. Michael Flinn and
Stephen B. Howell, MD. The Compensation Committee presently is composed of
Jeffrey B. Davis and Stephen B. Howell, MD. The Compensation Committee has
the
authority to determine those individuals to whom stock options are granted,
the
number of shares to be covered by each option, the option price, the type of
option, the option period, the vesting restrictions, if any, with respect to
exercise of each option, the terms for payment of the option price and other
terms and conditions of each option.
Our
non-employee directors, who include members of the Compensation Committee,
are
eligible to receive options under the 2005 Equity Incentive Plan. Each
non-employee director is entitled to receive options to purchase 2,500 shares
of
our Common Stock on the date of each annual meeting of stockholders and options
to purchase 25,000 shares of Common Stock when he/she is first appointed as
a
director.
Dr.
Mazanet received options to purchase 6,000 shares of Common Stock in the 2005
fiscal year under the 1995 Stock Awards Plan and options to purchase 50,000
shares of Common Stock in the 2005 fiscal year under the 2005 Equity Incentive
Plan. Dr. Mazanet also received options to purchase 200,000 shares of Common
Stock in the 2006 fiscal year under the 2005 Equity Incentive Plan. As of
December 31, 2005, we had granted to Mr. Gray options under the 1995 Stock
Awards Plan and the 2000 Plan to purchase an aggregate of 1,480,000 shares
of
Common Stock at a weighted average exercise price per share of $17.60. All
1,480,000 of such options are scheduled to expire June 30, 2007.
We
also
have a restricted stock plan, the 2001 Restricted Stock Plan under which 80,000
shares of our Common Stock have been reserved for issuance to certain employees,
directors, consultants and advisors. The restricted stock granted under the
plan
generally vests over five years, 25% two years after the grant date with an
additional 25% vesting on the next three anniversary dates. All stock is vested
after five years. At December 31, 2006 there were 27,182 shares granted and
52,818 shares available for grant under the 2001 Restricted Stock Plan.
15
Section
162(m)
Section
162(m) of the Internal Revenue Code of 1986, as amended, currently imposes
a $1
million limitation on the deductibility of certain compensation paid to each
of
our five highest paid executives. Excluded from this limitation is compensation
that is “performance
based.”
For
compensation to be performance based it must meet certain criteria, including
being based on predetermined objective standards approved by stockholders.
In
general, we believe that compensation relating to options granted under the
1995
Stock Awards Plan and 2000 Plan should be excluded from the $1 million
limitation calculation. Compensation relating to our incentive compensation
awards do not currently qualify for exclusion from the limitation, given the
discretion that is provided to the Compensation Committee in establishing the
performance goals for such awards. The Compensation Committee believes that
maintaining the discretion to evaluate the performance of our management is
an
important part of its responsibilities and inures to the benefit of our
stockholders. The Compensation Committee, however, intends to take into account
the potential application of Section 162(m) with respect to incentive
compensation awards and other compensation decisions made by it in the future.
Conclusion
The
Compensation Committee believes these executive compensation policies
effectively serve the interests of the stockholders. The Compensation Committee
believes that the various pay vehicles offered are appropriately balanced to
provide increased motivation for executives to contribute to our overall future
successes, thereby enhancing the value of the Company for the stockholders'
benefit.
REPORT
OF THE AUDIT AND FINANCE COMMITTEE
The
Audit
and Finance Committee of the Board operates under a written charter adopted
by
the Board in May 2001 and amended and restated by the Board in January 2004
and
further amended and restated in June 2006, which charter is available on the
Company's website at www.accesspharma.com
under
the heading “Investor
Relations”
and is
attached to this Proxy Statement as Appendix A. During 2006, the Audit and
Finance Committee was composed of four directors, Max Link, Ph.D., Jeffrey
B.
Davis, Stuart M. Duty, and John J. Meakem, Jr. The Audit and Finance Committee
presently is composed of two directors, David P. Luci and John J. Meakem, Jr.
The Board has determined that each of Messrs. Luci and Meakem is independent
under applicable SEC and AMEX rules and regulations. In accordance with its
charter, the Audit and Finance Committee assists the Board in fulfilling its
responsibility for oversight of the quality and integrity of the accounting,
auditing and financial reporting practices of the Company.
In
discharging its oversight responsibility as to the audit process, the Audit
and
Finance Committee obtained from the Company’s independent registered public
accounting firm a formal written statement describing all relationships between
the accountants and the Company that might bear on the accountants' independence
consistent with Independence Standards Board Standard No. 1, “Independence
Discussions with Audit Committees.”
The
Audit and Finance Committee discussed with the independent accountants any
relationships that may impact their objectivity and independence and satisfied
itself as to that firm's independence.
16
The
Audit
and Finance Committee reviewed with the independent registered public accounting
firm their judgments as to the quality, not just the acceptability, of the
Company’s accounting principles and such other matters as are required to be
discussed with the Audit Committee by Statement on Auditing Standards No. 61
(AICPA, Professional Standards, Vol. 1 AU section 380, as adopted by the Public
Company Accounting Oversight Board in Rule 3200T), as amended by Statement
on
Auditing Standards No. 90 (Communications with Audit Committees). In addition,
the Audit and Finance Committee has discussed with the independent registered
public accounting firm the auditors’ independence from management and the
Company, including the matters in written disclosures required by the
Independence Standards Board Standard No 1. (Independence Standards Board
Standard No. 1, Independence Discussions with Audit Committees), as adopted
by
the Public Company Oversight Board in Rule 3600T, and considered the
compatibility of non-audit services with the auditors’
independence.
Management
has primary responsibility for the Company's consolidated financial statements
and the overall reporting process, including the Company's system of internal
control over financial reporting. Whitley Penn LLP (“WP”), the Company’s
independent registered public accounting firm, audits the annual financial
statements prepared by management, expresses an opinion as to whether those
financial statements fairly present the consolidated financial position, results
of operations and cash flows of the Company and its subsidiaries in conformity
with accounting principles generally accepted in the United States, and report
on internal control over financial reporting. WP reports to the Audit and
Finance Committee as members of the Board and as representatives of the
Company's stockholders.
The Audit and Finance Committee meets with management periodically to consider
the adequacy of the Company's internal control over financial reporting and
the
objectivity of its financial reporting. The Audit and Finance Committee
discusses these matters with the appropriate Company financial personnel. In
addition, the Audit and Finance Committee has discussions with management
concerning the process used to support certifications by the Company’s Chief
Executive Officer and Chief Financial Officer that are required by the SEC
and
the Sarbanes-Oxley Act to accompany the Company’s periodic filings with the
SEC.
Based
upon the Audit and Finance Committee's discussion with management and the
independent registered public accounting firm, and the Audit and Finance
Committee's review of the representation of management, and the report of the
independent accountants to the Audit and Finance Committee, the Audit and
Finance Committee recommended to the Board that the Company include the audited
consolidated financial statements in its Annual Report on Form 10-KSB for the
2006 fiscal year for filing with the SEC. The Audit and Finance Committee also
recommended the reappointment of the independent registered public accounting
firm and the Board concurred with such recommendation.
David
P.
Luci
John
J.
Meakem, Jr.
INDEPENDENT
AUDITOR FEES
The following table presents fees for professional audit services rendered
by WP
and Grant Thornton LLP (our former independent registered public accountants)
for the audit of our annual financial statements for the years ended December
31, 2006 and December 31, 2005, and fees billed for other services rendered
by
such firms during the respective periods.
|
Types
of Fees
|
2006
|
2005
|
||
|
Audit
Fees (1)
|
87,000
|
220,000
|
||
|
Audit
Related Fees (2)
|
-
|
-
|
||
|
Tax
Fees (3)
|
-
|
-
|
||
|
All
Other Fees (4)
|
-
|
-
|
____________________
|
(1)
|
Audit
fees for 2006 and 2005 were for professional services rendered for
the
audit of the Company’s financial statements for the fiscal year, including
attestation services required under Section 404 of the Sarbanes-Oxley
Act
of 2002, and reviews of the Company’s quarterly financial statements
included in its Form 10-Q filings.
|
||
|
(2)
|
Audit-related
fees include professional services related to the audit of our financial
statements, such as consultation on accounting standards or
transactions.
|
||
|
(3)
|
Tax
fees are for professional services rendered for tax compliance, tax
advice
and tax planning.
|
||
|
|
(4)
|
|
All
other fees are for services related to our registration statements
and
financing transactions.
|
All
decisions regarding selection of independent registered public accounting firms
and approval of accounting services and fees are made by our Audit and Finance
Committee in accordance with the provisions of the Sarbanes-Oxley Act of 2002
and related SEC rules.
The
Audit
and Finance Committee selected WP to serve as the Company’s independent
registered public accounting firm for the fiscal year ending December 31, 2007.
WP has served as the company's independent registered public accounting firm
since September 2006. Grant Thornton LLP previously served in such
capacity.
17
Policy
on Audit and Finance Committee Pre-Approval of Audit and Permissible Non-Audit
Services of Independent Registered Public Accounting Firm
The
Audit
and Finance Committee pre-approves all audit and non-audit services provided
by
the independent registered public accounting firm prior to the engagement with
respect to such services. The Chairman of the Audit and Finance Committee has
been delegated the authority by the Audit and Finance Committee to pre-approve
the engagement of the independent accountants when the entire committee is
unable to do so. The Chairman of the Audit and Finance Committee approved 100%
of the services listed under the preceding captions “Audit-Related
Fees,” “Tax
Fees”
and
“All
Other
Fees.”
Executive
Compensation
The
following table sets forth the aggregate compensation paid to our CEO and each
of our other executive officers whose aggregate salary and bonus exceeded
$100,000 for services rendered in all capacities for the fiscal years ended
December 31, 2006 and 2005.
Summary
Compensation Table
|
Name
and Principal Position (7)
|
Year
|
|
Salary
($) (1)
|
|
Bonus
($)
|
|
Stock
Awards ($) (2)
|
|
Option
Awards ($) (3)
|
|
All
Other Compensation (4)
|
|
Total
($)
|
|
|||||||
|
Rosemary
Mazanet(5)
Acting
CEO
|
2006
2005
|
|
$
|
357,385
217,500
|
|
$
|
100,000
30,000
|
|
$
|
-
-
|
|
$
|
81,464
168,468
|
|
2,594
1,297
|
|
$
|
541,443
248,797
|
|||
|
Kerry
P. Gray(6)
Former
President and CEO
|
2005
|
|
$
|
133,332
|
|
$
|
-
|
|
$
|
-
|
|
$
|
-
|
|
3,505
|
|
$
|
136,837
|
|||
|
David
P. Nowotnik, Ph.D.
Senior
Vice President Research
and
Development
|
2006
2005
|
|
$
|
253,620
250,710
|
|
$
|
20,000
25,408
|
|
$
|
-
24,154
|
|
$
|
40,732
67,619
|
|
7,152
7,094
|
|
$
|
321,504
374,985
|
|||
|
Phillip
S. Wise(7)
Vice
President, Business
Development
|
|
2006
|
|
$
|
116,667
|
|
$
|
25,000
|
|
$
|
-
|
|
$
|
40,732
|
|
358
|
|
$
|
182,757
|
||
|
Stephen
B. Thompson
Vice
President, Chief Financial Officer
|
2006
2005
|
|
$
|
154,080
152,310
|
|
$
|
20,000
15,435
|
|
$
|
-
14,704
|
|
$
|
40,732
42,262
|
|
4,508
4,455
|
|
$
|
219,320
229,166
|
____________________
|
(1)
|
Includes
amounts deferred under our 401(k)
Plan.
|
|
(2)
|
There
were no stock awards grants in 2006 and no restricted stock outstanding
at
December 31, 2006.
|
|
(3)
|
The
value listed in the above table represents the fair value of the
options
granted in prior years that was recognized in 2006 under FAS 123R.
Fair
value is calculated as of the grant date using a Black-Sholes
option-pricing model. The determination of the fair value of share-based
payment awards made on the date of grant is affected by our stock
price as
well as assumptions regarding a number of complex and subjective
variables. Our assumptions in determining fair value are described
in note
10 to our audited financial statements for the year ended December
31,
2006, included in our Annual Report on Form
10-KSB.
|
|
(4)
|
Amounts
reported for fiscal years 2006 and 2005 consist of: (i) amounts we
contributed to our 401(k) Plan with respect to each named individual,
(ii)
amounts we paid for group term life insurance for each named individual,
and (iii) for Mr. Gray, premiums paid by us each year for life insurance
for Mr. Gray.
|
|
(5)
|
Amounts
listed in 2006 and 2005 for Dr. Mazanet indicate compensation paid
to her
in connection with her services as our Acting CEO commencing on May
11,
2005.
|
|
(6)
|
Amounts
listed in 2005 for Mr. Gray indicate compensation paid to him in
connection with his services as our President and CEO through May
10,
2005. In addition to such amounts listed in the table above, Mr.
Gray also
received a total of $333,333 and $488,335 per the terms of his Separation
Agreement in 2006 and 2005,
respectively.
|
|
(7)
|
Phillip
S. Wise became our Vice President Business Development June 1,
2006.
|
|
(8)
|
Stephen
R. Seiler became our President and Chief Executive Officer effective
January 1, 2007 and is not included in this
table.
|
18
Outstanding
Equity Awards at Fiscal Year-End
The following table summarizes the aggregate number of option awards held by
our
named executive officers at December 31, 2006. There were no outstanding stock
awards held by such officer at December 31, 2006:
|
Name
|
Number
of Securities Underlying Unexercised Options (#) Exercisable
|
Number
of Securities Underlying Unexercised Options (#)
Unexercisable
|
Equity
Incentive Plan Awards: Number of Securities Underlying Unexercised
Unearned
Options
(#)
|
Option
Exercise Price ($)
|
Option
Exercise Date
|
||||
|
Rosemary
Mazanet(2)
|
50,000
39,796
6,000
|
150,000
10,204
|
-
|
0.63
5.45
12.50
|
08/17/06
11/02/05
05/11/05
|
||||
|
Kerry
P. Gray(3)
|
20,000
28,000
32,000
32,000
20,000
100,000
32,000
32,000
|
-
|
-
|
29.25
11.50
18.65
34.38
27.50
12.50
10.00
15.00
|
01/23/04
05/19/03
03/22/02
11/20/00
10/12/00
03/01/00
07/20/99
06/18/98
|
||||
|
David
P. Nowotnik, Ph.D.
|
25,000
3,167
3,646
6,854
10,000
10,000
10,000
10,000
|
75,000
4,833
1,354
146
|
-
|
0.63
11.60
29.25
10.10
18.65
12.50
10.00
15.00
|
08/17/06
05/23/05
01/23/04
01/30/03
03/22/02
03/01/00
07/20/99
11/16/98
|
||||
|
Phillip
S. Wise
|
25,000
|
75,000
|
-
|
0.63
|
08/17/06
|
||||
|
Stephen
B. Thompson
|
25,000
1,979
2,187
3,917
6,000
9,000
4,000
4,000
|
75,000
3,021
813
83
|
-
|
0.63
11.60
29.25
10.10
18.65
12.50
10.00
15.00
|
08/17/06
05/23/05
01/23/04
01/30/03
03/22/02
03/01/00
07/20/99
06/18/98
|
(1) On
December 31, 2006, the closing price of our Common Stock as quoted on the OTC
Bulletin Board was $0.52.
|
(2)
|
Options
listed for Dr. Mazanet include options paid to her in connection
with her
services as our Acting CEO commencing on May 11,
2005.
|
|
(3)
|
Options
listed for Mr. Gray include options paid to him in connection with
his
services as our President and CEO through May 10,
2005.
|
19
Compensation
Pursuant to Agreements and Plans
Employment
Agreements
President
and Chief Executive Officer
We
were
party to an employment arrangement with Stephen R. Seiler, who was named by
the
Board as the Company's President and Chief Executive Officer and director,
effective as of January 4, 2007 (the "Effective Date"). Mr. Seiler is paid
an
annual salary of $350,000 and was granted stock options to purchase 500,000
shares of Common Stock with an exercise price equal to the closing price of
Common Stock on the day preceding the Effective Date. Mr. Seiler's options
vest
25% on January 4, 2008 and monthly thereafter over a 36 month period. The stock
options are granted under the Company's 2005 Equity Incentive Plan and the
2007
Special Stock Option Plan. Mr. Seiler is entitled to similar employee benefits
as the Company's other executive officers. Under certain circumstances relating
to a change of control of the Company, Mr. Seiler may be entitled to receive
a
payment equal to his annual salary, acceleration of options and extension of
health care benefits.
We
were
party to an employment arrangement with Rosemary Mazanet, our former Acting
Chief Executive Officer. Dr. Mazanet reported directly to, and was subject
to
the direction of, the Board. Dr. Mazanet salary was set at $25,000 monthly.
Dr.
Mazanet was granted a non-qualified stock option of 6,000 shares of Common
Stock, vesting over a six month period. In November 2005, Dr. Mazanet was also
granted 50,000 options under the Company’s 2005 Equity Incentive Plan. 14,000
options vested on grant, the rest vest upon attainment of preset milestones.
Dr.
Mazanet also received similar employee benefits as the Company's other executive
officers, D&O insurance coverage and received a signing bonus of $30,000.
The
Board
granted Dr. Mazanet an additional 200,000 options in 2006.
Senior
Vice President
We
are
party to an employment agreement with David P. Nowotnik, Ph.D., our Senior
Vice
President, Research and Development, which renews automatically for successive
one-year periods, with the current term extending until November 16, 2007.
Under
this agreement, Dr. Nowotnik is currently entitled to receive an annual base
salary of $253,620, subject to adjustment by the Board. Dr. Nowotnik is eligible
to participate in all of our employee benefit programs available to executives.
Dr. Nowotnik is also eligible to receive:
|
·
|
a
bonus payable in cash and Common Stock related to the attainment
of
reasonable performance goals specified by the
Board;
|
|
·
|
stock
options at the discretion of the
Board;
|
|
·
|
long-term
disability insurance to provide compensation equal to at least $60,000
annually; and
|
|
·
|
term
life insurance coverage of $254,000.
|
Dr.
Nowotnik is entitled to certain severance benefits in the event that we
terminate his employment without cause or if Dr. Nowotnik terminates his
employment following a change of control. In the event that we terminate the
employment agreement for any reason, other than for cause, Dr. Nowotnik will
receive his salary for six months. We will also continue benefits for such
period. In the event that Dr. Nowotnik's employment is terminated within six
months following a change in control or by Dr. Nowotnik upon the occurrence
of
certain events following a change in control, Dr. Nowotnik will receive twelve
months salary and his stock options will become immediately exercisable. We
will
also continue payment of benefits for such period.
Vice
President - Chief Financial Officer
We
are
party to an employment agreement with Stephen B. Thompson, our Vice President
and Chief Financial Officer, which renews automatically for successive one-year
periods. Mr. Thompson is entitled to an annual base salary of $154,080, subject
to adjustment by the Board. The employment agreement also grants Mr. Thompson
similar employee benefits as the Company's other executive officers. Mr.
Thompson is also eligible to receive:
|
·
|
a
bonus payable in cash and Common Stock related to the attainment
of
reasonable performance goals specified by the
Board;
|
|
·
|
stock
options at the discretion of the
Board;
|
|
·
|
long-term
disability insurance to provide compensation equal to at least $90,000
annually; and
|
|
·
|
term
life insurance coverage of
$155,000.
|
Mr.
Thompson is entitled to certain severance benefits in the event that we
terminate his employment without cause or if Mr. Thompson terminates his
employment following a change of control. In the event that we terminate the
employment agreement for any reason, other than cause, Mr. Thompson will receive
salary for six months. We will also continue benefits for such period. In the
event that Mr. Thompson's employment is terminated within six months following
a
change of control or by Mr. Thompson upon the occurrence of certain events
following a change in control, Mr. Thompson will receive twelve months salary
and his stock options will become immediately exercisable. We will also continue
payment of benefits for such period.
20
Section
16(a) Beneficial Ownership Reporting Compliance
Section
16(a) (“Section
16(a)”)
of the
Securities Exchange Act of 1934, as amended, requires our directors, executive
officers and holders of more than ten percent of our Common Stock to file with
the SEC initial reports of ownership and reports of changes in ownership of
such
securities. Directors, officers and 10% holders are required by SEC rules to
furnish us with copies of all of the Section 16(a) reports they file.
Based
solely on a review of reports furnished to us during the 2006 fiscal year or
written representations from our directors and executive officers, none of
our
directors, executive officers and 10% holders failed to file on a timely basis
reports required by Section 16(a) during the 2006 fiscal year or in prior years,
except for Dr. Mazanet who filed one late Form 4, reporting one transaction.
Certain
Relationships and Related Transactions
In
the
event SCO Capital Partners LLC (“SCO”) and its affiliates were to convert all of
their notes and exercise all of their warrants, they would own approximately
74.1% of the voting securities of Access. During 2006 SCO and affiliates were
paid $415,000 in fees relating to the issuance of convertible notes and were
paid $131,000 in investor relations fees.
Dr.
Howell, one of our directors, also serves as a scientific consultant to the
Company pursuant to a consulting agreement that provides for a minimum of two
days consulting during 2007 at a rate of $5,880 per month plus expenses. Dr.
Howell received warrants to purchase 2,000 shares of our Common Stock at $24.80
per share that can be exercised until January 1, 2009; and warrants to purchase
3,000 shares of our Common Stock at $15.00 per share that can be exercised
until
January 1, 2008. During 2006, Dr. Howell was paid $69,000 in consulting fees;
during 2005, Dr. Howell was paid $79,000 in consulting fees; and during 2004
Dr.
Howell was paid $58,000 in consulting fees. Dr. Howell’s agreement with us
expires March 1, 2008.
On
January 20, 2006, Board approved the payment of a fee of $140,000 to J. Michael
Flinn, our former Chairman of the Board, for services as Chairman of the Board
for fiscal 2005. The $140,000 fee was paid on the completion of a financing.
The
Board also approved the grant of options to purchase 20,000 shares of Common
Stock at an exercise price of $3.15 per share to J. Michael Flinn for services
as Chairman of the Board. In May 2006, the Board also approved the payment
of a
fee of $43,333 to Mr. Flinn for services as Chairman of the Board for 2006.
The
Board also approved the grant of options to purchase 4,836 shares of Common
Stock at an exercise price of $3.15 per share to Messrs. Duty and Meakem,
members of the then existing Merger and Acquisitions Committee of the Board,
for
services in connection therewith. The Board also approved the grant of options
to purchase 1,200 shares of Common Stock at an exercise price of $3.15 per
share
to each member of the Board, for services as members of the Board.
In
August
2006, the Board approved the grant of options to purchase 25,000 shares of
Common Stock at an exercise price of $0.63 per share to each member of the
Board.
On
October 12, 2000, the Board authorized a restricted stock purchase program.
Under the program, our executive officers were given the opportunity to purchase
shares of Common Stock in an individually designated amount per participant
determined by our Compensation Committee. A total of 36,000 shares were
purchased by such officers at $27.50 per share, the fair market value of the
Common Stock on October 12, 2000, for an aggregate consideration of $990,000.
The purchase price was paid through the participant’s delivery of a 50%-recourse
promissory note payable to us. Each note bears interest at 5.87% compounded
semi-annually and has a maximum term of ten years. The notes are secured by
a
pledge to us of the purchased shares. We recorded the notes receivable of
$990,000 from participants in this program as a reduction of equity in the
Consolidated Balance Sheet. As of December 31, 2006, principal and interest
on
the notes was: Mr. Gray - $809,000; Dr. Nowotnik - $404,000; and Mr. Thompson
-
$243,000. In accordance with the Sarbanes-Oxley Act of 2002, we no longer make
loans to our executive officers.
21
PROPOSAL
2
PROPOSED
AMENDMENT OF THE COMPANY’S 2005 EQUITY INCENTIVE PLAN
The
Board
has authorized, subject to stockholder approval, an increase in the number
of
shares available under the Company’s 2005 Equity Incentive Plan (the
“Plan”)
from
1,000,000 to 1,675,000, such number representing approximately 47.0% of the
current number of issued and outstanding shares of Common Stock and 16.8% of
the
number of issued and outstanding shares of the Common Stock assuming the
conversion of all currently outstanding convertible notes pursuant to their
current terms of conversion. The Plan is a successor plan to the Company’s 1995
Stock Option Plan under which the Company could grant a total of 500,000 options
through December 31, 2005.
Purpose.
The
purpose of the Plan is to attract and retain the best available personnel for
positions of substantial responsibility and to provide additional incentive
to
employees and directors of and advisers and consultants to the Company. The
purpose of the proposed amendment is to provide the Company with additional
capacity to award stock options to existing personnel and to attract qualified
new employees, directors, advisers and consultants through grants of stock
options.
Administration.
The
Plan
is administered by the Compensation Committee. During 2006, the Compensation
Committee was composed of four directors, Jeffrey B. Davis, Herbert H. McDade,
Jr., J. Michael Flinn and Max Link. The Compensation Committee presently is
composed of Jeffrey B. Davis and Stephen B. Howell, MD. Subject to the
provisions of the Plan, the Compensation Committee has discretion to determine
when awards are made, which employees are granted awards, the number of shares
subject to each award and all other relevant terms of the awards. The
Compensation Committee also has broad discretion to construe and interpret
the
Plan and adopt rules and regulations thereunder. The Compensation Committee
approved the 2007 Special Stock Option Plan and the grant of 450,000 options
to
our new President and Chief Executive Officer in January 2007.
Eligibility.
Awards
may be granted to persons who are employees of the Company whether or not
officers or members of the Board and directors of or advisers or consultants
to
the Company or of any of the Company’s subsidiaries. No election by any such
person is required to participate in the Plan.
Shares
Subject to the Plan. The
shares issued or to be issued under the Plan are shares of Common Stock, which
may be newly issued shares or shares held in the treasury or acquired in the
open market. Previously, no more than 1,000,000 shares could be issued under
the
Plan. The foregoing limit is subject to adjustment for stock dividends, stock
splits or other changes in the Company’s capitalization.
Stock
Options. The
Compensation Committee in its discretion may issue stock options which qualify
as incentive stock options under the Internal Revenue Code or non-qualified
stock options. The Compensation Committee will determine the time or times
when
each stock option becomes exercisable, the period within which it remains
exercisable and the price per share at which it is exercisable, provided that
no
incentive stock option shall be exercised more than 10 years after it is granted
and no other options shall be exercised more than 10 years and one day after
it
is granted, and further provided that the exercise price of any incentive stock
option shall not be less than the fair market value of the Common Stock on
the
date of grant. The closing price of the Common Stock on the OTC Bulletin Board
on March 30, 2007 was $6.45 per share.
Payment
for shares purchased upon exercise of an option must be made in full in cash
or
check, by payment through a broker in accordance with Regulation T of the
Federal Reserve Board or by such other mode of payment as the Committee may
approve, including payment in whole or in part in shares of the Common Stock,
when the option is exercised. No option is transferable except by will or the
laws of descent and distribution or pursuant to a qualified domestic relations
order, as defined by the Code or in Title I of the Employee Retirement Income
Security Act of 1974, as amended.
Notwithstanding
any other provision of the Plan, each non-employee director is also entitled
to
receive options to purchase 2,500 shares of Common Stock on the date of each
annual meeting of stockholders and options to purchase 25,000 shares of Common
Stock when he or she is first appointed as a director.
Tax
Considerations.
The
following is a brief and general discussion of the federal income tax rules
applicable to awards under the Plan. With respect to an incentive stock option,
an employee will generally not be taxed at the time of grant or exercise,
although exercise of an incentive option will give rise to an item of tax
preference that may result in an alternative minimum tax. If the employee holds
the shares acquired upon exercise of an incentive stock option until at least
one year after issuance and two years after the option grant, he or she will
have long-term capital gain (or loss) based on the difference between the amount
realized on the sale or disposition and his or her option price. If these
holding periods are not satisfied, then upon disposition of the shares the
employee will recognize ordinary income equal, in general, to the excess of
the
fair market value of the shares at time of exercise over the option price,
plus
capital gain in respect of any additional appreciation. With respect to a
non-qualified option, an employee will not be taxed at the time of grant; upon
exercise, he or she will generally realize compensation income to the extent
the
then fair market value of the stock exceeds the option price. The Company will
generally have a tax deduction to the extent that, and at the time that, an
employee realizes compensation income with respect to an award.
22
Any
tax
deductions the Company may be entitled to in connection with awards under the
Plan may be limited by the $1 million limitation under Section 162(m) of the
Code on compensation paid to any of our chief executive officer or other named
officers. This limitation is further discussed in the Compensation Committee
Discussion on Executive Compensation.
For
purposes of this summary, we have assumed that no award will be considered
“deferred
compensation”
as that
term is defined for purposes of the federal tax rules governing nonqualified
deferred compensation arrangements, Section 409A of the Code, or, if any award
were considered to any extent to constitute deferred compensation, its terms
would comply with the requirements of that legislation (in general, by limiting
any flexibility in the time of payment). For example, the award of a
non-qualified stock option with an exercise price which is less than the market
value of the stock covered by the option would constitute deferred compensation.
If an award includes deferred compensation, and its terms do not comply with
the
requirements of these tax rules, then any deferred compensation component of
the
award will be taxable when it is earned and vested (even if not then payable)
and the recipient will be subject to a 20% additional tax.
In
all
cases, recipients of awards should consult their tax advisors regarding the
tax
treatment of any awards received by them.
UNLESS
OTHERWISE INDICATED THEREON, THE ACCOMPANYING PROXY WILL BE VOTED FOR APPROVAL
OF THE AMENDMENT TO THE COMPANY’S 2005 EQUITY INCENTIVE PLAN. THE BOARD OF
DIRECTORS RECOMMENDS A VOTE FOR THE AMENDMENT TO THE COMPANY’S 2005 EQUITY
INCENTIVE PLAN.
Proposal
2 will be approved upon the affirmative vote of a majority of shares present
in
person or represented by proxy at the Meeting and entitled to vote on such
proposal.
PROPOSAL
3
RATIFICATION
OF APPOINTMENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING
FIRM
Whitley
Penn LLP, independent registered public accounting firm, has been the
independent registered public accounting firm of the Company since September
2006. The Board has recommended that the stockholders ratify the reappointment
of Whitley Penn LLP as the Company’s independent registered public accounting
firm for the current year.
A
representative of Whitley Penn LLP is expected to be present at the Meeting
and
will be afforded an opportunity to make a statement, if such representative
desires to do so, and will be available to respond to appropriate questions.
UNLESS
OTHERWISE INDICATED THEREON, THE ACCOMPANYING PROXY WILL BE VOTED FOR THE
RATIFICATION OF WHITLEY PENN LLP. YOUR BOARD OF DIRECTORS RECOMMENDS A VOTE
FOR
RATIFICATION OF THE APPOINTMENT OF WHITLEY PENN LLP AS THE PRINCIPAL INDEPENDENT
REGISTERED PUBLIC ACCOUNTING FIRM FOR THE FISCAL YEAR ENDING DECEMBER 31, 2007.
RATIFICATION
BY STOCKHOLDERS IS NOT REQUIRED. IF PROPOSAL 3 IS NOT APPROVED BY THE
STOCKHOLDERS, THE BOARD DOES NOT PLAN TO CHANGE THE APPOINTMENT FOR FISCAL
YEAR
2007 BUT WILL CONSIDER SUCH VOTE IN SELECTING OUR INDEPENDENT REGISTERED PUBLIC
ACCOUNTING FIRM FOR FISCAL YEAR 2008.
Proposal
3 will be approved upon the affirmative vote of a majority of shares present
in
person or represented by proxy at the Meeting and entitled to vote on such
proposal.
23
PROPOSAL
4
OTHER
MATTERS
As
of the
date of this Proxy Statement, the Board has no knowledge of any matters to
be
presented for consideration at the Meeting other than those referred to above.
If (i) any matters not within the knowledge of the Board as of the date of
this
Proxy Statement should properly come before the Meeting; (ii) a person not
named
herein is nominated at the Meeting for election as a director because a nominee
named herein is unable to serve or for good cause will not serve; (iii) any
proposals properly omitted from this Proxy Statement and the form of proxy,
subject to applicable laws and our Certificate of Incorporation and Bylaws,
should come before the Meeting; or (iv) any matters should arise incident to
the
conduct of the Meeting, then the proxies will be voted by the
persons named in the enclosed form of proxy, or their substitutes acting
thereunder, in
accordance with the recommendations of the Board, or, if no such recommendations
are made, in accordance with their best judgment.
STOCKHOLDER
PROPOSALS FOR 2008 ANNUAL MEETING
The
2008
annual meeting of stockholders is expected to be held on or about May 15, 2008.
The Board will make provisions for the presentation of proposals submitted
by
eligible stockholders who have complied with the relevant rules and regulations
of the SEC. We must receive such proposals no later than December 14, 2007
to be
considered for inclusion in the Company's proxy statement and form of proxy
relating to that meeting, and no later than March 4, 2008 for all other
proposals.
FORM
10-KSB
Our
Annual Report on Form 10-KSB for the 2006 fiscal year is available without
charge to each stockholder, upon written request to the Company, c/o Investor
Relations, at our principal executive offices at 2600 Stemmons Freeway, Suite
176, Dallas, Texas 75207 and is also available on our website at http://www.accesspharma.com
under
the heading “Investor
Relations”.
EACH
STOCKHOLDER IS URGED TO COMPLETE, DATE, SIGN AND RETURN THE ENCLOSED PROXY
CARD
IN THE ENCLOSED ENVELOPE PROVIDED FOR THAT PURPOSE AND ADDRESSED TO ACCESS
PHARMACEUTICALS, INC, c/o AMERICAN STOCK TRANSFER & TRUST COMPANY, 40 WALL
STREET, 46TH FLOOR, NEW YORK, NEW YORK 10005. A PROMPT RESPONSE IS HELPFUL
AND
YOUR COOPERATION IS APPRECIATED.
By
Order
of the Board,
/s/
Stephen R. Seiler
Stephen
R. Seiler
President
and Chief Executive Officer
24
ACCESS
PHARMACEUTICALS, INC.
2600
Stemmons Freeway, Suite 176, Dallas, Texas 75207
THIS
PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
The
undersigned stockholder, having received the Notice of Annual Meeting of
Stockholders and Proxy Statement dated April 16, 2007, and revoking any proxy
heretofore given, hereby appoints each of Stephen R. Seiler and Stephen B.
Thompson, or either of them, Proxies of the undersigned with full power of
substitution, to cumulate votes and to vote all shares of Common Stock of Access
Pharmaceuticals, Inc. which the undersigned is entitled to vote at the Annual
Meeting of Stockholders to be held Thursday, May 17, 2007 at 10:00 a.m., local
time,
at the
offices of Bingham McCutchen LLP, 399 Park Avenue, 19th
Floor,
New York, New York 10022, (212) 705-7000,
or any
postponement or adjournment thereof.
This
Proxy, when properly executed, will be voted in the manner directed herein
by
the undersigned stockholder. If no direction is made, this Proxy will be voted
FOR each Director nominee listed in Proposal 1, and FOR Proposals 2 and
3.
In
their
discretion, the named Proxies are authorized to vote on any other matters which
may properly come before the Meeting or any postponement or adjournment thereof
as set forth in the Proxy Statement.
(continued
and to be signed on the reverse side)
The
Board Recommends a vote “For”
the election of Directors listed in Proposal 1, and “For”
Proposals 2 and 3. Please sign, date and return this Proxy promptly in the
enclosed envelope. Please
mark your vote in blue or black ink as shown here. x
1. Election
of Directors:
| [ ] | FOR ALL NOMINEES | Nominees : | Mark J. Alvino | |||
| Class 3 - 3 Year Term | ||||||
| Mark J. Ahn, PhD | ||||||
| [ ] | WITHOLD AUTHORITY | |||||
| FOR ALL NOMINEES | ||||||
| [ ] | FOR ALL NOMINEES EXCEPT | |||||
| (see instructions below) | ||||||
(INSTRUCTION:
To withhold authority to vote for any individual nominee(s), mark “FOR
ALL
NOMINEES EXCEPT”
and fill
in the circle next to each nominee you wish to withhold, as shown here:
[X]
| 2. | Proposal to amend our 2005 Equity Incentive Plan,
to
increase the number of shares authorized
for
issuance.
|
FOR
[
]
|
AGAINST
[
]
|
ABSTAIN
[
]
|
|
| 3. | Proposal
to ratify the appointment
of
Whitley Penn LLP as our independent
registered
public accounting firm
for
the fiscal year ending December 31, 2007.
|
FOR
[
]
|
AGAINST
[
]
|
ABSTAIN
[
]
|
|
| 4. |
To consider and act upon any other matters which
may properly come before the Meeting or any
postponement or adjournment thereof.
|
PLEASE
MARK, SIGN AND DATE BELOW AND RETURN THIS PROXY PROMPTLY USING THE ENCLOSED
ENVELOPE.
Proxies
will also be accepted by transmission of a facsimile provided that such
facsimile contains sufficient information from which it can be determined that
the transmission was authorized by the stockholder delivering such Proxy.
Telegrams or cablegrams may be addressed to American Stock Transfer & Trust
Company at the address appearing on the attached envelope or via telecopy at
(718) 234-2287.
Shares
Held: ___________
THIS
PROXY IS SOLICITED ON BEHALF OF ACCESS PHARMACEUTICALS, INC.'S BOARD OF
DIRECTORS AND MAY BE REVOKED BY THE STOCKHOLDER PRIOR TO BEING VOTED AT THE
2007
ANNUAL MEETING OF STOCKHOLDERS BY SUBMITTING
ANOTHER PROXY BEARING A LATER DATE OR BY GIVING NOTICE IN WRITING TO OUR
SECRETARY NOT LATER THAN THE DAY PRIOR TO THE MEETING.
| Signature | |||||||
|
Date
|
Signature
if held jointly
|
Date
|
NOTE: Please
sign exactly as name or names appear on this Proxy. When shares are held jointly
each holder must sign. When signing as attorney, executor, administrator,
trustee or guardian, please give full title as such. If a corporation, please
sign in 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.