DEF 14A: Definitive proxy statements
Published on April 22, 2009
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 §240.14a-12
|
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)
Per unit price or other underlying value of transaction computed
pursuant
|
|
|
to
Exchange Act Rule 0-11(set forth the amount on which the filing fee
is
|
|
|
calculated
and state how it was determined):
|
|
|
4)
Proposed maximum aggregate value of
transaction:
|
|
|
5)
Total fee paid:
|
|
|
[
]
|
Fee
paid previously with preliminary
materials.
|
|
|
[
]
|
Check
box if any part of the fee is offset as provided by Exchange
Act
|
|
|
Rule
0-11(a)(2) and identify the filing for which the offsetting fee was
paid
|
|
|
previously.
Identify the previous filing by registration statement number, or
the
|
|
|
form
or schedule and the date of its
filing.
|
|
|
1)
Amount Previously Paid:
|
|
|
2)
Form, Schedule or Registration Statement
No.:
|
|
|
3)
Filing Party:
|
4) Date Filed:
ACCESS
PHARMACEUTICALS, INC.
2600
Stemmons Freeway, Suite 176
Dallas,
Texas 75207
(214) 905-5100
April 23,
2009
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 Wednesday, May 27, 2009 at
10:00 a.m., local time, at the offices of Bingham McCutchen LLP, 399 Park
Avenue, 21st 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/ Jeffrey B. Davis
Jeffrey B. Davis
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 27, 2009
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, 21st Floor, New York, New
York 10022, on Wednesday, May 27, 2009, at 10:00 a.m., local time, for the
following purposes:
|
1.
|
To
elect three Class 2 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 ratify the appointment of Whitley Penn
LLP as our independent registered public accounting firm for the fiscal
year ending December 31, 2009.
|
|
3.
|
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 April 2, 2009, 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 23, 2009. 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, 2008 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/ Jeffrey B.
Davis
Jeffrey B. Davis
Chief Executive Officer
Dallas,
Texas
April 23,
2009
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 27, 2009
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”), and to holders of its preferred stock, par value $.01 per share
(the “Preferred 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 Wednesday, May 27, 2009 at 10:00 a.m., local time, at
the offices of Bingham McCutchen LLP, 399 Park Avenue, 21st Floor, New York, New
York 10022. This Proxy Statement and the accompanying form of proxy is first
being sent to holders of Common Stock and Preferred Stock on or about April 24,
2009. Our mailing address and the location of our principal executive offices is
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 April 2, 2009, the record date for the Meeting, the number
of our issued and outstanding shares of Common Stock entitled to vote was
11,315,272. Each share of common stock entitles the holder to one vote with
respect to all matters submitted to stockholders at the meeting. In addition, as
of April 2, 2009, 3,242.8617 shares of our Series A Cumulative Convertible
Preferred Stock (the "Series A Preferred Stock") were issued and outstanding.
The Series A Preferred Stock is convertible into shares of common stock and
votes together with the common stock on an as-if-converted to common stock
basis. Unless a holder of Series A Preferred Stock elects otherwise, its ability
to convert its Series A Preferred Stock into common stock or to vote on an
as-if-converted to common stock basis is restricted to the extent that such
conversion would result in the holder owning more than 4.99% of our issued and
outstanding common stock or voting together with the common stock on an
as-if-converted to common stock basis in respect of more than 4.99% of our
issued and outstanding common stock. Consequently, giving effect to the
beneficial ownership cap restrictions, the Series A Preferred Stock issued and
outstanding as of April 2, 2009 is convertible into 10,809,539 shares of common
stock and the holders of the Series A Preferred Stock vote on an as-converted
basis with the holders of our common stock. The Company has no other voting
securities.
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 the election of directors (Proposal 1) and the ratification of
the appointment of our independent registered public accounting firm (Proposal
2).
1
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 three (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 three 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 three individuals
receiving the highest number of “For” votes will be
elected directors. Abstentions will have no effect on the voting results of
Proposal 1. Proposal 2 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
proposal. The Company’s inspectors of election will tabulate the votes cast at
the meeting, together with the votes cast by proxy, whether in person, or via
facsimile.
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, 2008 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, email 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, 2008, 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 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
With the
exception of Mark J. Ahn and John J. Meakem, all of the directors then currently
serving as directors attended the 2008 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.
2
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.
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. When submitting candidates for nomination to be elected at the
Company’s annual meeting of shareholders, shareholders must follow the notice
procedures, which are described under the heading “Shareholder Proposals and for
2010 Annual Meeting.” 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;
|
|
·
|
A
statement as to whether the director is independent under applicable NYSE
Alternext US (formerly known as AMEX) rules (these rules are referred to
in this Proxy as “NYSE Amex rules”); and
|
|
·
|
Such other information regarding each nominee that would be required to be included in a proxy statement filed pursuant to the proxy rules of the Securities and Exchnage Commission. |
3
Director
Independence
The Board
has determined that each of Dr. Ahn and Mr. Alvino are independent under
applicable NYSE 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 NYSE Amex rules and
regulations and therefore under applicable NYSE Amex rules and regulations, the
Company would not be required to comply with certain director independence
requirements. Although the Company is not currently listed on NYSE Alternext US,
and is instead listed on the OTCBB, the Company has chosen to follow the NYSE
Amex rules and regulations governing director independence.
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 seven. 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
seven members.
Members of each class serve
a term of three years until the respective annual meeting of stockholders and
election and qualification of their successors. Mr. Davis and Dr. Cvitkovic are
Class 1 Directors with their terms set to expire upon the annual meeting of
stockholders in 2011. Dr. Howell and Messrs. Luci and Rouhandeh are Class 2
Directors with their terms set to expire upon the annual meeting of stockholders
in 2009. Dr. Ahn and Mr. Alvino are Class 3 Directors with their terms to expire
upon the annual meeting of stockholders in 2010. 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 2 Directors)
Mr.
Rouhandeh, Dr. Howell and Mr. Luci are Class 2 Directors. Mr. Rouhandeh has
served as director since March 2008, Dr. Howell has served as director since
1996 and Mr. Luci has served as director since January 2007. The terms of Mr.
Rouhandeh, Dr. Howell and Mr. Luci expire at the Meeting. If elected at the
Meeting, all three will serve for a term of three years expiring on the date of
the annual meeting of stockholders in 2012. The terms of the other four
remaining Directors will continue as indicated above.
Business
and Experience of Nominees for Director
Mr. Steven H. Rouhandeh
became a director and Chairman of the Board on March 4, 2008. He is a Chief Investment Officer
of SCO Capital Partners, L.P., a New York based life sciences fund. Mr.
Rouhandeh also is a founder of SCO Financial Group LLC, a highly successful
value-oriented healthcare group with an 11-year track record in this sector
(advisory, research, banking and investing). He possesses a diverse
background in financial services that includes experience in asset management,
corporate finance, investment banking and law. He has been active
throughout recent years as an executive in venture capital and as a founder of
several companies in the biotech field. His experience also includes
positions as Managing Director of a private equity group at Metzler Bank, a
private European investment firm and Vice President, Investment Banking at
Deutsche Morgan Grenfell. Mr. Rouhandeh was also a corporate attorney at
New York City-based Cravath, Swaine & Moore. Mr. Rouhandeh holds a J.D.,
from Harvard Law School, Harvard University and B.A. Government, Economics, from
Southern Illinois University.
Stephen B. Howell, M.D. has
served as one of Access’ 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.
4
Mr. David P. Luci has served
as one of Access’ directors since January 2007 and is also chairman of the Audit
and Finance Committee and a member of the Compensation Committee. As a result of
consulting services provided by Mr. Luci to us, and our acquisition of MacroChem
Corporation, where Mr. Luci previously served as an executive officer, Mr. Luci
is no longer an independent director for board or audit committee purposes under
NYSE Amex rules. Mr. Luci is currently a business consultant. Mr. Luci was
President and Chief Business Officer of MacroChem Corporation until its merger
with us on February 25, 2009. Additionally, Mr. Luci was a senior
executive officer of Bioenvision, Inc. from July 2002 until August 2007. He
served as Bioenvision’s General Counsel & Corporate Secretary (2002-2007),
Executive Vice President (2007), Chief Financial Officer
(2004-2006), and Director of Finance (2002-2004). 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.
The nominees have consented to serve
as our Directors and the Board has no reason to believe that any 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 total
votes cast by the holders of Common Stock and Preferred Stock, on an
as-converted basis, 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 2010 (Class 3
Directors)
Dr. Mark J. Ahn became a
director in September 2006 and is a member of the Nominating & Corporate
Governance Committee. Dr. Ahn is Professor and Chair, Science & Technology
Faculties of Commerce & Administration Science at Victoria University of
Wellington, New Zealand and has been in this position since September 2007. Dr.
Ahn was President and Chief Executive Officer and a member of the board of
directors of Hana Biosciences, Inc. from November 2003 to September 2007. 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 initially as a designee of SCO Capital Partners LLC and
is a member of the Nominating and Corporate Governance Committee. Mr. Alvino is
currently Managing Director for Griffin Securities and has been in this position
since May 2007. Mr. Alvino was Managing Director for SCO Financial Group LLC
from July 2002 to May 2007. Mr. Alvino was a member of the board of directors of
MacroChem Corporation from May 2007 until February 2009. 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.
Directors
Whose Terms Expire at the Annual Meeting in 2011 (Class 1
Directors)
5
Mr. Jeffrey B. Davis became a
director in March 2006. Mr. Davis became Chief Executive Officer of the Company
on December 26, 2007. Previously, Mr. Davis was Chairman of the Board and
Chairman of the Compensation Committee of the Board. Mr. Davis currently serves
as President of SCO Financial Group LLC and has been employed by SCO since 1997.
Previously, Mr. Davis served in senior management at a publicly traded
healthcare technology company. Prior to that, Mr. Davis was an investment banker
with various Deutsche Bank banking organizations, 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,
and at Philips Medical Systems North America. Mr. Davis is currently on
the board of Uluru, Inc., a private biotechnology company. 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.
Dr. Esteban Cvitkovic became
a director in February 2007 as Vice Chairman (Europe) and is also a consultant
to the Company as Senior Director, Oncology Clinical Research & Development.
Recently, Dr. Cvitkovic co-founded the new contract reseach organization (CRO),
Oncology Therapeutic Development. 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 in 2007. 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 personalized 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).
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
Access’ 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 Access’ 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.
Officers
and Directors
Our directors and executive officers
are as follows:
|
Name
|
Age
|
Title
|
||||
|
Steven
H. Rouhandeh
|
51
|
Chairman
of the Board
|
||||
|
Jeffrey
B. Davis
|
46
|
Chief
Executive Officer, Director
|
||||
|
Esteban
Cvitkovic, M.D.
|
59
|
Vice
Chairman – Europe
|
||||
|
Mark
J. Ahn, Ph.D.
|
46
|
Director
|
||||
6
|
Mark
J. Alvino
|
41
|
Director
|
||||
|
Stephen
B. Howell, M.D.
|
64
|
Director
|
||||
|
David
P. Luci
|
42
|
Director
|
||||
|
David
P. Nowotnik, Ph.D.
|
60
|
Senior
Vice President Research & Development
|
||||
|
Phillip
S. Wise
|
50
|
Vice
President, Business Development & Strategy
|
||||
|
Stephen
B. Thompson
|
55
|
Vice
President, Chief Financial Officer, Treasurer,
|
||||
|
Secretary
|
||||||
Committees
of the Board of Directors
The Board
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.
The Audit
and Finance Committee is currently comprised of David P. Luci (chairman). As a
result of consulting services provided by Mr. Luci to us, and our acquisition of
MacroChem Corporation, where Mr. Luci previously served as an executive officer,
Mr. Luci is no longer an independent director for board or audit committee
purposes under applicable SEC rules and NYSE Amex rules. 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
Compensation Committee is currently comprised of Mr. David P. Luci and Dr.
Stephen B. Howell. Mr. Luci and Dr. Howell are non-employee directors under
applicable SEC rules, however, neither are “outside” directors under Internal
Revenue Code Section 162(m). Mr. Luci and Dr. Howell are not independent under
applicable NYSE Amex rules and regulations.
The
Nominating and Corporate Governance Committee is currently comprised of Mark
Ahn, PhD and Mark J. Alvino. All committee members are independent under
applicable NYSE 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 Access’ corporate governance guidelines.
7
Meetings
Attendance
During the 2008 fiscal year, the Board held five (5) 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.
The Audit and Finance Committee did not hold any formal meetings during the 2008
fiscal year, but the Chairman of the Committee met with the Company auditors on
a quarterly basis.
The Compensation Committee held one meeting during the 2008 fiscal year and all
members were present.
The Nominating and Corporate Governance Committee did not hold any formal
meetings during the 2008 fiscal year, but did meet informally on several
occasions.
Compensation
of Directors
Each
director who is not also an Access employee receives a quarterly fee of $3,000
and also receives $1,000 per quarter in aggregate for all the 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. Each director will have $2,000
deducted from his or her fee if the director misses more than one Board meeting,
and $1,000 deducted per committee meeting not attended. In addition, Access
reimbursed each director, whether an employee or not, the expenses of attending
Board and committee meetings. Each non-employee director is also entitled to
receive options to purchase 2,500 shares of Common Stock on the date of each
annual meeting of stockholders and options to purchase 25,000 shares of Common
Stock when he/she is first appointed as a director. The board granted
options to purchase 6,000 shares to each outside director for 2008 instead
of the options to purchase 2,500 shares as has been granted
annually.
Director
Compensation Table - 2008
The table below represents the compensation paid to our outside directors
during the year ended December 31, 2008:
|
Name
|
Fees
earned or Paid in Cash ($)
|
Stock
Awards ($)
|
Option
Awards ($)(1)
|
All
Other Compensation ($)
|
Total
($)
|
|
Mark
J. Ahn, PhD (2)
|
16,000
|
-
|
16,000
|
-
|
32,000
|
|
Mark
J. Alvino (3)
|
16,000
|
-
|
16,000
|
-
|
32,000
|
|
Esteban
Cvitkovic, MD (4)
|
12,000
|
-
|
180,000
|
350,000
|
542,000
|
|
Jeffrey
B. Davis (5)
|
6,000
|
-
|
-
|
-
|
6,000
|
|
Stephen
B. Howell, MD (6)
|
12,000
|
-
|
16,000
|
32,000
|
60,000
|
|
David
P. Luci (7)
|
18,000
|
-
|
16,000
|
-
|
34,000
|
|
Rosemary
Mazanet, MD, PhD (8)
|
7,000
|
-
|
126,000
|
-
|
133,000
|
|
John
J. Meakem, Jr. (9)
|
10,000
|
-
|
9,000
|
-
|
19,000
|
|
Steven
H. Rouhandeh (10)
|
10,000
|
-
|
-
|
-
|
10,000
|
___________________
|
|
(1)
|
|
The
value listed represents the fair value of the options recognized as
expense under FAS 123R during 2008, including unvested options granted
before 2008 and those granted in 2008. Fair value is calculated as of the
grant date using a Black-Scholes (“Black-Scholes”) 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, 2008, included in our Annual
Report on Form 10-K.
|
8
|
(2)
|
Represents
expense recognized in 2008 in respect of options to purchase 6,000 shares
of our Common Stock based on a grant date fair value of $16,000. Dr. Ahn
has options to purchase 31,000 shares of our Common Stock at December 31,
2008.
|
||
|
(3)
|
Represents
expense recognized in 2008 in respect of options to purchase 6,000 shares
of our Common Stock based on a grant date fair value of $16,000. Mr.
Alvino has options to purchase 31,000 shares of our Common Stock at
December 31, 2008.
|
||
|
(4)
|
Represents
expense recognized in 2008 in respect of warrants to purchase 100,000
shares of our Common Stock based on a fair value of $164,000. Also
represents expense recognized in 2008 in respect of options to purchase
6,000 shares of our Common Stock based on a grant date fair value of
$16,000. Includes $350,000 Dr. Cvitkovic received for scientific
consulting services in 2008. Dr. Cvitkovic has options to purchase 56,000
shares of our Common Stock and warrants to purchase 200,000 of our Common
Stock at December 31, 2008.
|
||
|
(5)
|
The
fee included in this table was for board fees for the fourth quarter of
2007 paid in the first quarter of 2008. Mr. Davis served as our CEO during
2008 and did not receive board fees. Mr. Davis’ salary and employment
agreement are discussed later in the Summary Compensation Table and
Compensation Pursuant to Agreements and Plans – Employment Agreements –
President and Chief Executive Officer. Mr. Davis has options to purchase
25,000 shares of our Common Stock at December 31, 2008.
|
||
|
(6)
|
Represents
expense recognized in 2008 in respect of options to purchase 6,000 shares
of our Common Stock based on a grant date fair value of $16,000. Includes
$32,000 Dr. Howell received for scientific consulting services in 2008.
Dr. Howell has options to purchase 44,700 shares of our Common Stock and
warrants to purchase 2,000 of our Common Stock at December 31,
2008.
|
||
|
(7)
|
Represents
expense recognized in 2008 in respect of options to purchase 6,000 shares
of our Common Stock based on a grant date fair value of $16,000. Mr. Luci
has options to purchase 31,000 shares of our Common Stock at December 31,
2008.
|
||
|
(8)
|
Represents
expense recognized in 2008 in respect of options to purchase 50,000 shares
of our Common Stock based on a grant date fair value of $10,000; options
to purchase 200,000 shares of our Common Stock based on a grant date fair
value of $25,000; and an additional $126,000 which represents the
additional fair value of all Dr. Mazanet’s vested options of which the
exercise date was extended until May 25, 2010. Dr. Mazanet’s term as a
director expired on May 21, 2008.
|
||
|
(9)
|
Includes
$9,000 which represents the additional fair value of all Mr. Meakem’s
vested options of which the exercise date was extended until May 25, 2010.
Mr. Meakem’s term as a director expired on May 21, 2008.
|
||
|
(10)
|
Mr.
Rouhandeh does not have any options or warrants outstanding at December
31, 2008. See also the Security Ownership of Certain Beneficial Owners and
Management.
|
Equity Compensation Plan
Information
The
following table sets forth information as of December 31, 2008, about shares of
Common Stock outstanding and available for issuance under our equity
compensation plans existing as of such date.
|
Number of
securities
|
||||||||||||
|
remaining
available
|
||||||||||||
|
for future
issuance
|
||||||||||||
|
Number of
securities to
|
Weighted-average
|
under
equity
|
||||||||||
|
be issued
upon exercise
|
exercise
price of
|
compensation
plans
|
||||||||||
|
of
outstanding options
|
outstanding
options
|
(excluding
securities
|
||||||||||
|
Plan
Category
|
warrants and
rights
|
warrants and
rights
|
reflected in
column (a))
|
|||||||||
|
Equity
compensation plans
|
||||||||||||
|
approved
by security
|
||||||||||||
|
holders
|
||||||||||||
|
2005
Equity Incentive Plan
|
1,136,820 | $ | 1.90 | 1,956,644 | ||||||||
|
1995
Stock Awards Plan
|
118,000 | 15.14 | - | |||||||||
|
2001
Restricted Stock Plan
|
- | - | 52,818 | |||||||||
|
Equity
compensation plans
|
||||||||||||
|
not
approved by security
|
||||||||||||
|
holders
|
||||||||||||
|
2007
Special Stock Option Plan
|
100,000 | 2.90 | 350,000 | |||||||||
|
Total
|
1,354,820 | $ | 3.12 | 2,359,462 | ||||||||
9
Security
Ownership of Certain Beneficial Owners and Management
Based
solely upon information made available to Access, the following table sets forth
certain information with respect to the beneficial ownership of Access’ Common
Stock as of April 23, 2009 by (i) each person who is known by Access to
beneficially own more than five percent of any class of Access’ capital stock;
(ii) each of Access’ directors; (iii) each of Access’ named executive officers;
and (iv) all Access’ 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.
|
Name
and Address of Beneficial Owner
|
Amount
and Nature of Beneficial Ownership
Common
Stock
(1)
|
Percent
of Class
|
Amount
and Nature of Beneficial Ownership
Preferred
Stock
|
Percent
of Class
|
Amount
and Nature of Beneficial Ownership
All
Classes
of
Stock
|
Percent
of Class
|
|
Steven
H. Rouhandeh(2)
|
-
|
*
|
-
|
*
|
-
|
*
|
|
Jeffery
B. Davis (3)
|
25,000
|
*
|
-
|
*
|
25,000
|
*
|
|
Mark
J. Ahn, Ph. D. (4)
|
31,000
|
*
|
-
|
*
|
31,000
|
*
|
|
Mark
J. Alvino (5)
|
85,545
|
*
|
-
|
*
|
85,545
|
*
|
|
Esteban
Cvitkovic, M.D. (6)
|
156,000
|
1.4%
|
-
|
*
|
156,000
|
*
|
|
Stephen
B. Howell, M.D. (7)
|
56,422
|
*
|
-
|
*
|
56,422
|
*
|
|
David
P. Luci (8)
|
35,167
|
*
|
8,333
|
*
|
43,500
|
*
|
|
David
P. Nowotnik, Ph.D. (9)
|
181,057
|
1.6%
|
-
|
*
|
181,057
|
*
|
|
Phillip
S. Wise (10)
|
113,542
|
*
|
-
|
*
|
113,542
|
*
|
|
Stephen
B. Thompson (11)
|
154,063
|
1.3%
|
-
|
*
|
154,063
|
*
|
|
SCO
Capital Partners LLC, SCO Capital Partners LP, and Beach Capital LLC (12)
|
9,538,529
|
54.9%
|
7,077,100
|
65.5%
|
16,615,629
|
59.0%
|
|
Larry
N. Feinberg (13)
|
1,222,443
|
10.2%
|
1,457,699
|
13.5%
|
2,680,142
|
11.7%
|
|
Lake
End Capital LLC (14)
|
1,112,601
|
9.2%
|
793,067
|
7.3%
|
1,905,668
|
8.3%
|
|
All
Directors and Executive
Officers
as a group
(consisting
of 10 persons) (15)
|
837,796
|
6.9%
|
8,333
|
*
|
846,129
|
3.7%
|
* - Less
than 1%
|
(1)
|
Includes
Access’ 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 23,
2009.
|
|
(2)
|
Steven
H. Rouhandeh is Chairman of SCO Securities LLC, a wholly-owned subsidiary
of SCO Financial Group 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 LP and Beach Capital
LLC) are known to beneficially own an aggregate of 3,485,242 shares of
Access’ Common Stock, warrants to purchase an aggregate of 6,053,287
shares of Access’ Common Stock and 7,077,100 shares of Common Stock
issuable upon conversion of Series A Preferred Stock. Mr. Rouhandeh
disclaims beneficial ownership of all such shares except to the extent of
his pecuniary interest therein.
|
|
(3)
|
Includes
presently exercisable options for the purchase of 25,000 shares of Access’
Common Stock pursuant to the 2005 Equity Incentive Plan. Mr. Davis is
President of SCO Securities LLC, a wholly-owned subsidiary of SCO
Financial Group 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 LP and Beach Capital LLC) are known
to beneficially own 3,485,242 shares of Access’ Common Stock, warrants to
purchase an aggregate of 6,053,287 shares of Access’ Common Stock and
7,077,100 shares of Common Stock issuable upon conversion of Series A
Preferred Stock. Mr. Davis disclaims beneficial ownership of all such
shares except to the extent of his pecuniary interest
therein.
|
|
(4)
|
Includes
presently exercisable options for the purchase of 31,000 shares of Access’
Common Stock pursuant to the 2005 Equity Incentive
Plan.
|
10
|
(5)
|
Includes
54,545 shares of Common Stock underlying warrants held by Mr. Alvino and
presently exercisable options for the purchase of 31,000 shares of Access’
Common Stock pursuant to the 2005 Equity Incentive Plan. Mr. Alvino is
Managing Director of Griffin Securities LLC. His address is c/o Griffin
Securities LLC, 17 State St., 3rd
Floor, New York, NY 10004. Mr. Alvino is a designated director of SCO
Securities LLC. SCO Securities LLC and affiliates (SCO Capital Partners LP
and Beach Capital LLC) are known to beneficially own 3,485,242 shares of
Access’ Common Stock, warrants to purchase an aggregate of 6,053,287
shares of Access’ Common Stock and 7,077,100 shares of Common Stock
issuable upon conversion of Series A Preferred Stock. Mr. Alvino disclaims
beneficial ownership of all such shares except to the extent of his
pecuniary interest therein. Mr. Alvino disclaims beneficial ownership of
all such shares except to the extent of his pecuniary interest
therein.
|
|
(6)
|
Includes
presently exercisable options for the purchase of 56,000 shares of Access’
Common Stock pursuant to the 2005 Equity Incentive Plan and a warrant to
purchase 100,000 shares of Access’ Common Stock at an exercise price of
$3.15 per share. Dr. Cvitkovic has also been granted an additional warrant
of 100,000 shares of Access’ Common Stock at an exercise price of $3.15
that vests during 2009.
|
|
(7)
|
Includes
presently exercisable options for the purchase of 32,200 shares of Access’
Common Stock pursuant to the 2005 Equity Incentive Plan, 12,500 shares of
Access’ Common Stock pursuant to the 1995 Stock Option Plan, and a warrant
to purchase 2,000 shares of Access’ Common Stock at an exercise price of
$24.80 per share.
|
|
(8)
|
Includes
warrants to purchase an aggregate of 4,167 shares of Access’ Common Stock,
8,333 shares of Common Stock issuable to him upon conversion of Series A
Preferred Stock and presently exercisable options for the purchase of
31,000 shares of Access’ Common Stock pursuant to the 2005 Equity
Incentive Plan.
|
|
(9)
|
Includes
presently exercisable options for the purchase of 113,542 shares of
Access’ Common Stock pursuant to the 2005 Equity Incentive Plan and 50,000
shares of Access’ Common Stock pursuant to the 1995 Stock Option
Plan.
|
|
(10)
|
Includes
presently exercisable options for the purchase of 113,542 shares of
Access’ Common Stock pursuant to the 2005 Equity Incentive
Plan.
|
|
(11)
|
Includes
presently exercisable options for the purchase of 113,542 shares of
Access’ Common Stock pursuant to the 2005 Equity Incentive Plan and 31,000
shares of Access’ Common Stock pursuant to the 1995 Stock Option
Plan.
|
|
(12)
|
SCO
Capital Partners LLC, SCO Capital Partner LP, Beach Capital LLC and SCO
Financial Group's address is 1285 Avenue of the Americas, 35th
Floor, New York, NY 10019. SCO Capital Partners LLC and affiliates (SCO
Capital Partners LP, Beach Capital LLC and SCO Financial Group) are known
to beneficially own an aggregate of 3,485,242 shares of Access’ Common
Stock, warrants to purchase an aggregate of 6,053,287 shares of Access’
Common Stock and 7,077,100 shares of Common Stock issuable upon conversion
of Series A Preferred Stock. Each of Mr. Rouhandeh, Mr. Davis and Mr.
Alvino, directors of Access and Mr. Rouhandeh and Mr. Davis are executives
of SCO Capital Partners LLC and disclaim beneficial ownership of such
shares except to the extent of their pecuniary interest
therein.
|
|
(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 493,593 shares of Access’ Common Stock, warrants to purchase
an aggregate of 728,850 shares of Access’ Common Stock and Series A
Preferred Stock which may be converted into an aggregate of 1,457,699
shares of Access’ Common Stock.
|
|
(14)
|
Lake
End Capital LLC’s address is 1285 Avenue of the Americas, 35th
Floor, New York, NY 10019. Lake End Capital LLC is known to beneficially
own an aggregate of 335,575 shares of Access’ Common Stock, warrants to
purchase an aggregate of 777,026 shares of Access’ Common Stock and
793,067 shares of Common Stock issuable to them upon conversion of Series
A Preferred Stock.
|
|
(15)
|
Does
not include shares held by SCO Securities LLC and
affiliates.
|
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 directors
and 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.
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.
11
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 2008 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
Access is
a party to an employment agreement, with Jeffrey B. Davis, who was named by the
Board as Access’ Chief Executive Officer, effective as of December 26, 2007. Mr.
Davis’ employment agreement dated January 4, 2008 (the “Effective Date”) was
amended on April 9, 2008. Pursuant to the terms of his employment agreement, Mr.
Davis was paid an annual salary of $335,000 from January 4, 2008 through March
31, 2008, and is currently paid an annual salary of $240,000 as of April 1,
2008. Mr. Davis does not currently have any stock options resulting from his
employment with us. Mr. Davis was previously awarded stock options to purchase
600,000 shares of Common Stock. However, as of the Effective Date and pursuant
to the amended employment agreement, Mr. Davis agreed to forgo any stock options
awarded under the terms of the original employment agreement. Mr. Davis is
entitled to similar employee benefits as Access’ other executive
officers.
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.
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 3,150,000 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. As of April 23, 2009, options to purchase a total of 118,000
shares of our Common Stock are outstanding under the 1995 Stock Awards Plan and
options to purchase a total of 1,136,820 shares of our Common Stock are
outstanding the 2005 Equity Incentive Plan. Options granted under both plans may
be either incentive stock options or options which do not qualify as incentive
stock options. 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.
12
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. The Compensation Committee presently is composed of David P. Luci 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 certain 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.
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, 2008, there were 27,182 shares granted and
52,818 shares available for grant under the 2001 Restricted Stock
Plan.
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 2005 Equity
Incentive 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 benefits 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. The Audit and Finance
Committee presently is composed of one director, David P. Luci. The Board has
determined that Mr. Luci is not independent as of February 25, 2009, under
applicable SEC and NYSE 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.
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 Committee has received the written disclosures from Whitley Penn
required by the applicable requirements of the Public Company Accounting
Oversight Board regarding the independent accountant’s communications with the
Audit Committee concerning independence and has discussed with Whitley Penn,
their independence from management and the Company and considered the
compatibility of non-audit services with the independent accountants’
independence. The Audit Committee has concluded that Whitley Penn’s provision of
audit and non-audit services to the Company is compatible with Whitley Penn’s
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.
The Audit
and Finance Committee has reviewed and discussed the audited financial
statements with management, and based upon the Audit and Finance Committee's
discussions with management, and the independent registered public accounting
firm, and the Audit and Finance Committee's review of the representations 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-K for the 2008 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
Chairman
INDEPENDENT
AUDITOR FEES
The following table presents fees for professional audit services rendered by
Whitely Penn LLP for the audit of our annual financial statements for the years
ended December 31, 2008, and December 31, 2007, and fees billed for other
services rendered by such firms during the respective periods.
13
|
Types of Fees
|
2008
|
2007
|
||
|
Audit
Fees (1)
|
$107,000
|
$ 110,000
|
||
|
Audit
Related Fees (2)
|
-
|
-
|
||
|
Tax
Fees (3)
|
-
|
-
|
||
|
All
Other Fees (4)
|
31,000
|
44,000
|
____________________
|
(1)
|
Audit
fees for 2008 and 2007 were for professional services rendered for the
audit of the Company’s financial statements for the fiscal year 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 on Form
S-4, Form SB-2 and Form S-8 and financing
transactions.
|
All
decisions regarding the selection of an independent registered public accounting
firm 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, 2009. WP has served as Access’ independent registered public
accounting firm since September 2006.
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
$100,000 for services rendered in all capacities for the fiscal years ended
December 31, 2008 and 2007.
Summary Compensation
Table
|
|
Salary
($)
|
Option
|
All
Other
|
|
||||||||||||||
|
Name and
Principal Position
|
Year
|
(1)
|
Awards ($)
(2)
|
Compensation
(3)
|
Total
($)
|
|||||||||||||
|
Jeffrey B. Davis (4)
|
2008
|
$ | 266,076 | $ | - | $ | - | $ | 266,076 | |||||||||
|
CEO
|
||||||||||||||||||
|
David P. Nowotnik, Ph.D.
|
2008
|
$ | 253,620 | $ | 136,977 | $ | 12,225 | $ | 402,822 | |||||||||
|
Senior Vice President
Research
|
2007
|
253,620 | - | 12,225 | 265,845 | |||||||||||||
|
and Development
|
||||||||||||||||||
|
Phillip S. Wise
|
2008
|
$ | 200,000 | $ | 136,977 | $ | 9,876 | $ | 346,853 | |||||||||
|
Vice President, Business
|
2007
|
200,000 | - | $ | 9,876 | 209,876 | ||||||||||||
|
Development
|
||||||||||||||||||
|
Stephen B. Thompson
|
2008
|
$ | 154,080 | $ | 136,977 | $ | 7,612 | $ | 298,669 | |||||||||
|
Vice President, Chief Financial
Officer
|
2007
|
154,080
|
-
|
7,427
|
161,507
|
|||||||||||||
14
____________________
|
(1)
|
Includes
amounts deferred under our 401(k)
Plan.
|
|
(2)
|
The
value listed in the above table represents the fair value of the options
granted in prior years that was recognized in 2008 and 2007 under FAS
123R. Fair value is calculated as of the grant date using a Black-Scholes
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,
2008, included in our Annual Report on Form
10-K.
|
|
(3)
|
Amounts
reported for fiscal years 2008 and 2007 consist of: (i) amounts we
contributed to our 401(k) Plan with respect to each named individual, and
(ii) amounts we paid for group term life insurance for each named
individual.
|
|
(4)
|
Jeffrey
B. Davis became our Chief Executive Officer effective December 26, 2007
and his salary began to accrue as of the date of his employment agreement
which was January 4, 2008.
|
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, 2008. There were no outstanding stock
awards held by any such officers at December 31, 2008:
|
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
($)(1)
|
Option
Expiration
Date
|
|
Jeffrey
B. Davis (2)
|
25,000
|
-
|
-
|
0.63
|
08/17/16
|
|
David
P. Nowotnik, Ph.D. (3)
|
-
100,000
7,167
5,000
7,000
10,000
10,000
10,000
|
50,000
-
833
-
-
-
-
-
|
-
|
3.00
0.63
11.60
29.25
10.10
18.65
12.50
10.00
|
05/21/18
08/17/16
05/23/15
01/23/14
01/30/13
03/22/12
03/01/10
07/20/09
|
|
Phillip
S. Wise (5)
|
-
100,000
|
50,000
-
|
-
|
3.00
0.63
|
05/21/18
08/17/16
|
|
Stephen
B. Thompson (3)
|
-
100,000
4,479
3,000
4,000
6,000
9,000
4,000
|
50,000
-
521
-
-
-
-
-
|
-
|
3.00
0.63
11.60
29.25
10.10
18.65
12.50
10.00
|
05/21/18
08/17/16
05/23/15
01/23/14
01/30/13
03/22/12
03/01/10
07/20/09
|
____________________
|
(1)
|
On
December 31, 2008, the closing price of our Common Stock as quoted on the
OTC Bulletin Board was $0.99.
|
|
(2)
|
Jeffrey
B. Davis became our Chief Executive Officer effective December 26, 2007
and his employment agreement started January 4, 2008. The options included
in this table were granted to him as a director before he became CEO. Mr.
Davis does not have any stock options granted to him as
CEO.
|
15
|
(3)
|
Dr.
Nowotnik’s options to purchase 8,000 shares of common stock will be fully
vested in April 2009. His options to purchase 50,000 shares of common
stock will be fully vested in April 2012. His options to purchase 833
shares of common stock are fully vested in April
2009.
|
|
(5)
|
Mr.
Wise’s options to purchase 50,000 shares of common stock will be fully
vested in April 2012.
|
|
(4)
|
Mr.
Thompson’s options to purchase 5,000 shares of common stock will be fully
vested in April 2009. His options to purchase 50,000 shares of common
stock will be fully vested in April 2012. His options to purchase 521
shares of common stock are fully vested in April
2009.
|
Compensation
Pursuant to Agreements and Plans
Employment
Agreements
President and Chief
Executive Officer
Access is
a party to an employment agreement, with Jeffrey B. Davis, who was named by the
Board as Access’ Chief Executive Officer, effective as of December 26, 2007. Mr.
Davis’ employment agreement, dated January 4, 2008, was amended April 9, 2008.
Pursuant to the terms of his employment agreement, Mr. Davis was paid an annual
salary of $335,000 from January 4, 2008, through March 31, 2008, and is
currently paid an annual salary of $240,000 as of April 1, 2008. Mr. Davis does
not currently have any stock options resulting from his employment with us. Mr.
Davis was previously awarded stock options to purchase 600,000 shares of our
Common Stock. However, as of January 4, 2008, and pursuant to the amended
employment agreement, Mr. Davis agreed to forgo any stock options awarded under
the terms of the original employment agreement. Mr. Davis is entitled to similar
employee benefits as Access’ other executive officers.
Senior Vice
President
Access is
a party to an employment agreement with David P. Nowotnik, Ph.D., Access’ Senior
Vice President, Research and Development, which renews automatically for
successive one-year periods, with the current term extending until November 16,
2009. 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 Access’ 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 Access
terminates his employment without cause or if Dr. Nowotnik terminates his
employment following a change of control. In the event that Access terminates
the employment agreement for any reason, other than for cause, Dr. Nowotnik will
receive his salary for six months. Access 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. Access
will also continue payment of benefits for such period.
Vice President – Chief
Financial Officer
Access is
party to an employment agreement with Stephen B. Thompson, Access’ 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 Access’ 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;
16
· 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 Access
terminates his employment without cause or if Mr. Thompson terminates his
employment following a change of control. In the event that Access terminates
the employment agreement for any reason, other than cause, Mr. Thompson will
receive salary for six months. Access 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. Access
will also continue payment of benefits for such period.
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 2008 fiscal year or
written representations from our directors and executive officers, and except as
previously disclosed, none of our directors, executive officers and 10% holders
failed to file on a timely basis reports required by Section 16(a) during the
2008 fiscal year or in prior years, except for SCO Capital Partners LLC who
filed an amended Form 4 on February 6, 2008, and Larry N. Feinberg, jointly with
Oracle Associates LLC, Oracle Partners LP, Oracle Institutional Partners LP, and
Oracle Investment Management Inc., who collectively filed a late Form 4 covering
a series of transactions between February 2005 and March
2008. Additionally, a late Form 3 was filed by each of Oracle
Associates LLC, Oracle Investment Management Inc., Oracle Partners LP, and
Oracle Institutional Partners LP.
Certain
Relationships and Related Transactions
On
occasion we may engage in certain related party transactions. Our policy is that
all related party transactions are reviewed and approved by the Board of
Directors or Audit Committee prior to the Company entering into any related
party transactions.
On
February 12, 2008, the Board of Directors of the Company elected Steven H.
Rouhandeh as director and Chairman of the Board effective as of March 4, 2008.
Mr. Rouhandeh is Chief Investment Officer of SCO Capital Partners, L.P. In the
event SCO Capital Partners LLC (“SCO”) and its affiliates were to convert all of
their shares of Series A Preferred Stock and exercise all of their warrants,
they would own approximately 59.0% of the voting securities of Access. During
2008 SCO and affiliates were paid $191,000 in placement agent fees relating to
the issuance of preferred stock and were issued warrants to purchase 39,667
shares of our common stock. During 2007 SCO and affiliates were paid $240,000 in
placement agent fees relating to the issuance of preferred stock and were issued
warrants to purchase 100,000 shares of our Common Stock. SCO and affiliates also
were paid $232,000 in investor relations fees in 2008 and $150,000 in investor
relations fees in 2007.
On
February 25, 2009 we closed our acquisition of MacroChem Corporation. In
connection with the merger, Access issued an aggregate of approximately 2.5
million shares of Access Pharmaceuticals, Inc. common stock to the holders of
MacroChem common stock and in-the-money warrant holders as consideration, having
a value of approximately $3,500,000 (the value was calculated using Access’
stock price on February 25, 2009, times the number of shares issued).
In
addition, on February 25, 2009, we issued 859,172 shares of our unregistered
common stock to the holders of $825,000 of MacroChem notes and interest in
exchange for cancellation of those notes. We also issued 60,000 shares or our
unregistered common stock in exchange for the settlement and release
agreement with David P. Luci, Chief Business Officer of MacroChme Corporation.
Mr. Luci is a director of Access. Additionally, on February 25, 2009 we issued
35,000 shares of our unregistered common stock in exchange for the cancellation
of employment agreements to two former executives of MacroChem. The securities
issued to the former MacroChem noteholders and the former executives were issued
under section 4(2) of the Securities Act, as amended.
Prior to our acquisition of MacroChem
Corporation, SCO and its affiliates and Lake End Capital LLC owned approximately
63% of MacroChem.
17
In connection with the sale and
issuance of Series A Preferred Stock and warrants, we entered into a Director
Designation Agreement whereby we agreed to continue SCO’s right to designate two
individuals to serve on the Board of Directors of Access.
David P. Luci, one of our directors,
participated in the February 2008 sale of our preferred stock. Mr. Luci
purchased 2.5 preferred shares for $25,000 and warrants to purchase 4,167 shares
of our common stock. In addition, Mr. Luci was the President & Chief
Business Officer of MacroChem, which we acquired on February 25, 2009, pursuant
to A Merger Agreement dated July 9, 2008.
Dr. Esteban Cvitkovic, a Director, has
served as a consultant and Senior Director, Oncology Clinical Research &
Development, since August 2007. Dr. Cvitkovic currently receives $20,000 per
month plus $2,500 for office expenses. During 2008, Dr. Cvitkovic received
$350,000 from us for consulting services. In January 2008, Dr. Cvitkovic also
received for his consulting services, warrants to purchase 200,000 shares of our
Common Stock which warrants can be exercised until January 4, 2012. The warrants
vest over two years in 50,000 share blocks with vesting on July 4, 2008, January
4, 2009, July 4, 2009, and the remaining shares on January 4, 2010.
Stephen
B. Howell, M.D., a Director, received payments for consulting services and
reimbursement of direct expenses. His consulting agreement expired in March 1,
2008. Dr. Howell was paid $32,000 in 2008 in consulting fees.
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, 2008, principal and interest on
the notes was: Mr. Gray - $908,000; Dr. Nowotnik - $454,000; and Mr. Thompson -
$272,000. In accordance with the Sarbanes-Oxley Act of 2002, we no longer make
loans to our executive officers. Interest on the notes is neither being
collected nor accrued.
PROPOSAL
2
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,
2009.
RATIFICATION
BY STOCKHOLDERS IS NOT REQUIRED. IF PROPOSAL 2 IS NOT APPROVED BY THE
STOCKHOLDERS, THE BOARD DOES NOT PLAN TO CHANGE THE APPOINTMENT FOR FISCAL YEAR
2009 BUT WILL CONSIDER SUCH VOTE IN SELECTING OUR INDEPENDENT REGISTERED PUBLIC
ACCOUNTING FIRM FOR FISCAL YEAR 2010.
18
Proposal
2 will be approved upon the affirmative vote of a majority in interest of shares
of Common Stock and Preferred Stock present in person or represented by proxy at
the Meeting and entitled to vote on such proposal.
PROPOSAL
3
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 2010 ANNUAL MEETING
The 2010 annual meeting of
stockholders is expected to be held on or about May 13, 2010. 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 as well as those contained in our charter and by-laws. These
requirements are summarized above under the heading Nomination and Election of
Directors. We must receive such proposals no later than December 28,
2009, to be considered for inclusion in the Company's proxy statement and form
of proxy relating to that meeting. Additionally, with respect to nominations and
proposals not to be included in the form of proxy and proxy statement relating
to that meeting, we must receive nominations for the election of directors not
later than January 13, 2010, and March 15, 2010, for all other
proposals.
STOCKHOLDERS
SHARING AN ADDRESS OR HOUSEHOLD
Only one copy of our Annual Report and
Proxy Statement is being delivered to multiple security holders sharing an
address unless we have received instructions to the contrary from one or more of
the stockholders.
We will deliver promptly upon written
or oral request a separate copy of our Annual Report and Proxy Statement to any
stockholder at a shared address to which a single copy of any of those documents
was delivered. To receive a separate copy of our Annual Report and Proxy
Statement, or if two stockholders sharing an address have received two copies of
any of these documents and desire to only receive one, you may write Company,
c/o Investor Relations, at our principal executive offices at 2600 Stemmons
Freeway, Suite 176, Dallas, Texas 75207 or call the Company at
214-905-5100
COST
AND METHOD OF SOLICITATION
We will
pay the cost of soliciting proxies. Proxies may be solicited on behalf of the
Company by directors, officers or employees of Access Pharmaceuticals in person
or by telephone, facsimile or other electronic means. As required by the SEC, we
also will reimburse brokerage firms and other custodians, nominees and
fiduciaries for their expenses incurred in sending proxies and proxy materials
to beneficial owners of our common stock.
FORM
10-K
Our
Annual Report on Form 10-K for the 2008 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”.
FINANCIAL
STATEMENTS
The
financial statements of the Company are contained in the Company’s Form 10-K for
the 2008 fiscal year end which accompany this Proxy Statement and are
incorporated herein by reference.
19
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/ Jeffrey B.
Davis
Jeffrey B. Davis
Chief Executive Officer
20
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 23, 2009, and revoking any proxy
heretofore given, hereby appoints each of Jeffrey B. Davis 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 and
Preferred Stock of Access Pharmaceuticals, Inc. which the undersigned is
entitled to vote at the Annual Meeting of Stockholders to be held Wednesday, May
27, 2009 at 10:00 a.m., local time, at the offices of Bingham McCutchen LLP, 399
Park Avenue, 21st 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 Proposal 2.
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” Proposal
2. 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:
|
Steven
H. Rouhandeh
|
Class
2 – 3 Year Term
|
||
|
Stephen
B. Howell
|
Class
2 – 3 Year Term
|
|||||
|
David
P. Luci
|
Class
2 – 3 Year Term
|
|||||
|
[ ]
|
WITHHOLD
AUTHORITY
|
|||||
|
FOR
ALL NOMINEES
|
||||||
|
[ ]
|
FOR
ALL NOMINEES EXCEPT
|
|||||
|
(see
instructions below)
|
||||||
(INSTRUCTIONS:
To withhold authority to vote for any individual nominee(s), mark “FOR ALL NOMINEES
EXCEPT” and
fill in the space provided next to each nominee you wish to withhold, as shown
here: [X]
|
2.
|
Proposal
to ratify the appointment
|
||||||
|
of
Whitley Penn LLP as our independent
|
|||||||
|
registered
public accounting firm
|
FOR
|
AGAINST
|
ABSTAIN
|
||||
|
for
the fiscal year ending December 31, 2009.
|
[ ]
|
[ ]
|
[ ]
|
||||
|
3.
|
To
consider and act upon any other matters which
|
||||||
|
may
properly come before the Meeting or any
|
FOR
|
AGAINST
|
ABSTAIN
|
||||
|
postponement
or adjournment thereof.
|
[ ]
|
[ ]
|
[ ]
|
||||
PLEASE
MARK, SIGN AND DATE BELOW AND RETURN THIS PROXY PROMPTLY USING THE ENCLOSED
ENVELOPE.
1
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: ___________ Common Stock; _____________ Preferred
Stock
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 2009
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
of Stockholder ____________________Date ________ Signature of Stockholder
____________________ 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 executor, administrator, attorney,
trustee or guardian, please give full title as such. If signer is a
corporation, please sign full corporate name by duly authorized officer,
giving full title as such. If signer is a partnership, please sign in
partnership name by authorized
person.
|
2