UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
SCHEDULE 14C INFORMATION
Information Statement Pursuant to Section 14(c) of the
Securities Exchange Act of 1934
Filed by the Registrant ☒
Filed by a party other than the
Registrant ☐
Check the appropriate box:
|
|
|
☐
|
|
Preliminary Information Statement
|
|
|
☐
|
|
Confidential, for Use of the Commission Only (as permitted by Rule
14c-5(d)(2))
|
|
|
☒
|
|
Definitive Information Statement
|
|
|
MONOPAR THERAPEUTICS INC.
(Name of Registrant as Specified In Its Charter)
Payment of Filing Fee (Check the appropriate box):
|
|
|
|
|
|
|
☒
|
|
No fee required.
|
|
|
☐
|
|
Fee computed on table below per Exchange Act Rules 14c-5(g) 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:
|
MONOPAR THERAPEUTICS INC.
1000 Skokie Blvd., Suite 350
Wilmette, IL 60091
NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
To Be Held on June 4, 2018
at 10:00am Central Time
Dear Stockholder:
You are cordially invited to attend the Annual
Meeting of Stockholders of Monopar Therapeutics Inc., a Delaware
corporation (the “Company”),
which will be held on June 4, 2018, at 10:00am Central Time
at the law offices of Baker Hostetler, 191 North
Wacker Drive, Suite 3100, Chicago, IL 60606 (the
“Annual
Meeting”). Only
stockholders who held stock at the close of business on the record
date, April 19, 2018, may vote at the Annual Meeting,
including any adjournment or postponement
thereof.
At the Annual Meeting, you will be asked to
consider and vote upon: (1) the election of six
directors named herein to our Board of Directors to serve until our
next annual meeting of stockholders or until their respective
successors are duly elected and qualified; and (2) the ratification of the selection of
BPM LLP as our independent registered public accounting firm for
the fiscal year ending December 31, 2018. No other items of
business are expected to be considered, and no other director
nominees will be entertained, at the Annual
Meeting.
The
accompanying Information Statement more fully describes the details
of the business to be conducted at the Annual Meeting. Proposal
No. 1 relates solely to the election of the six directors
nominated by the Board of Directors. Proposal No. 2 relates to the
ratification of the selection of BPM LLP as our independent
registered public accounting firm for the fiscal year ending
December 31, 2018. After careful consideration, our Board of
Directors has unanimously approved the proposals and recommends
that you vote FOR each of the six director nominees and FOR the
ratification of the selection of BPM LLP. In accordance with
Delaware law, a list of stockholders entitled to vote at the Annual
Meeting will be accessible during normal business hours for ten
days prior to the meeting at our corporate headquarters at 1000
Skokie Blvd., Suite 350, Wilmette, IL 60091.
We are pleased to make use of the U.S. Securities
and Exchange Commission (“SEC”) rules that allow
companies to furnish information statements to their stockholders
via the Internet. We believe the ability to deliver materials
electronically allows us to provide our stockholders with the
information they need, while lowering the costs of delivery and
reducing the environmental impact from the distribution of our
Annual Meeting materials. The Information Statement and Annual
Report on Form 10-K are available at www.monopartx.com in
the “Annual Meeting” subsection of the
“Investors” tab. You may contact us toll free at
(888)
517-6366 or by email at
info@monopartx.com in order to obtain directions to be able to
attend the meeting and vote in person on the Proposals set forth in
this Information Statement, or to request that a copy of the
Information Statement and Annual Report be provided to you by paper
or electronic mail. If you do not request that a copy of our Annual
Meeting materials be sent to you prior to May 21, 2018, you will
not receive a copy. We look forward to speaking with you at the
Annual Meeting.
Sincerely,
/s/ Chandler D. Robinson
Chandler
D. Robinson, MD MBA MSc
Chief
Executive Officer and Director
April 20, 2018
WE ARE NOT ASKING YOU FOR A PROXY AND
YOU ARE REQUESTED NOT TO SEND US A PROXY.
IMPORTANT NOTICE REGARDING THE AVAILABILITY OF
MATERIALS
FOR THE ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON JUNE 4,
2018:
The Information Statement and Annual Report on Form 10-K for the
year ended December 31, 2017 are available at monpartx.com in
the “Annual Meeting” subsection of the
“Investors” tab.
|
Page
|
|
1
|
|
1
|
|
1
|
|
2
|
|
2
|
|
2
|
|
2
|
|
3
|
|
5
|
|
6
|
|
6
|
|
6
|
|
7
|
|
7
|
|
7
|
|
8
|
|
9
|
|
9
|
|
9
|
|
9
|
|
9
|
|
10
|
|
11
|
|
11
|
|
12
|
|
12
|
|
13
|
|
13
|
|
14
|
|
14
|
|
15
|
|
15
|
|
16
|
|
17
|
|
18
|
|
18
|
|
18
|
|
18
|
|
19
|
MONOPAR THERAPEUTICS INC.
1000 Skokie Blvd., Suite 350
Wilmette, IL 60091
INFORMATION STATEMENT FOR
2018 ANNUAL MEETING OF STOCKHOLDERS
To Be Held on June 4, 2018
at 10:00am Central Time
at the Law
Offices of Baker Hostetler
191 North Wacker Drive, Suite 3100
Chicago, IL 60606
This
Information Statement is furnished in connection with Monopar
Therapeutics Inc.’s (“Monopar” or the
“Company”) 2018 Annual Meeting of Stockholders, to be
held on June 4, 2018, at 10:00am Central Time (the “Annual
Meeting”) at the law offices of Baker
Hostetler, 191 North Wacker Drive, Suite 3100, Chicago, IL
60606. The Notice regarding the Availability of Materials
for the Annual Meeting of Stockholders (the “Notice”)
containing instructions on how to access this Information Statement
and our Annual Report on Form 10-K for the fiscal year ended
December 31, 2017 (the “Annual Report”) is first
being mailed on or about April 20, 2018 to all stockholders
entitled to vote at the Annual Meeting. Pursuant to the rules
promulgated by the SEC, we have elected to provide access to our
Information Statement primarily by notifying you of the
availability of our materials on the Internet, instead of mailing
printed copies of those materials to stockholders. The Information
Statement and Annual Report on Form 10-K are available at
www.monopartx.com
in the “Annual Meeting” subsection of the
“Investors” tab. We will pay all of the costs of
distributing this Information Statement.
The
Notice instructs you as to how you may access and review important
information contained in this Information Statement. If you receive
a Notice by mail and would like to receive a printed copy of our
Annual Meeting materials, you should follow the instructions for
requesting such materials included in the Notice.
WE ARE NOT ASKING YOU FOR A PROXY
AND YOU ARE REQUESTED NOT TO SEND US A PROXY.
Shares Outstanding and
Voting Rights
Only
holders of record of our common stock at the close of business on
April 19, 2018 (the “Record Date”), are entitled
to notice of and to vote at the Annual Meeting. On the Record Date,
9,291,420.614 shares of common stock were issued and
outstanding.
Each
share of common stock is entitled to one vote on all matters to be
voted upon at the Annual Meeting. Holders of common stock do not
have the right to cumulative voting in the election of directors.
The presence, in person or by proxy, of the holders of a majority
of the outstanding shares on the Record Date will constitute a
quorum for the transaction of business at our Annual Meeting and
any postponement or adjournment thereof, though the Board may fix a
new record date for purposes of a postponed or adjourned
meeting.
The
required vote for each of the proposals expected to be acted upon
at the Annual Meeting and the treatment of abstentions under each
proposal are described below:
Proposal No. 1 — Election of directors. Directors
are elected by a plurality of the votes cast, with the six nominees
obtaining the greatest number of affirmative votes being elected as
directors. As a result, abstentions will have no effect on the vote
outcome.
Agreement Regarding
Election of Directors
The
limited liability company agreement of TacticGem LLC
(“TacticGem”), the majority stockholder of the Company,
provides that CDR Pharma, LLC, the Manager of TacticGem, is
required to vote TacticGem’s shares of our common stock to
elect Tactic Pharma, LLC’s (“Tactic Pharma”)
nominees to our Board plus one person designated by Gem
Pharmaceuticals, LLC (“Gem”). Because TacticGem is the
controlling stockholder, no additional stockholder votes are
required in order to elect the director nominees. The Gem board
nomination right terminates at such time as we achieve a listing on
a national stock exchange (e.g. Nasdaq, the NYSE or similar
national stock exchange).
Proposal No. 2 — Ratification of selection of
independent registered public accounting firm. This proposal must
be approved by a majority of the votes cast on the proposal
(meaning the number of shares voted “for” this proposal
must exceed the number of shares voted “against” such
proposal). As a result, abstentions will have no effect on the vote
outcome.
PROPOSAL NO. 1 – ELECTION OF
DIRECTORS
Your
vote is requested in favor of six nominees named herein to our
Board of Directors to serve until the next annual meeting of
stockholders or until their successors are duly elected and
qualified. Each of the nominees is currently a director of the
Company, and each nominee's term expires at this annual meeting and
when his or her successor is duly elected and
qualified.
Our
Amended and Restated Bylaws provide that the number of directors
shall be fixed by the affirmative vote of the holders of a majority
or more of the voting power of the Company. Our Board of Directors
is currently fixed at six persons.
Directors
typically are elected for a period of one year and thereafter serve
until the next annual meeting at which their successors are duly
elected by our stockholders, or until his or her successor is duly
elected and qualified. Each nominee for election has agreed
to serve if elected, and we have no reason to believe that any
nominee will be unavailable to serve.
The
following table sets forth the name, age and positions of each of
our director nominees as of the date of this Information
Statement. Each of the nominees listed below is currently a
director of Monopar and has been elected or appointed to serve
until our next annual meeting of stockholders or until their
respective successors are duly elected and qualified.
Name
|
Age
|
Positions
|
Director Since
|
Christopher
M. Starr, Ph.D.
|
65
|
Executive
Chairman, Director, Member of the Audit Committee, the Compensation
Committee, the Corporate Governance & Nominating Committee, and
Plan Administrator Committee
|
December
2014
|
Chandler
D. Robinson, MD MBA MSc
|
34
|
Chief
Executive Officer, Director
|
December
2014
|
Andrew
P. Mazar, Ph.D.
|
56
|
Executive
Vice President of Research and Development, Chief Scientific
Officer, Director
|
December
2014
|
Michael
J. Brown, MSc
|
60
|
Director,
Member of the Audit Committee, the Compensation Committee, the
Corporate Governance & Nominating Committee, and Plan
Administrator Committee
|
December
2014
|
Raymond
W. Anderson, MBA
|
76
|
Director,
Chair of the Audit Committee, Member of the Compensation Committee,
the Corporate Governance & Nominating Committee, and Plan
Administrator Committee
|
April
2017
|
Arthur
Klausner, MBA
|
57
|
Director,
Member of the Audit Committee, the Compensation Committee, and the
Corporate Governance & Nominating Committee
|
August
2017
|
Business Experience and
Directorships
The
following describes the background of our directors.
Christopher M. Starr, PhD - Executive Chairman
Dr.
Starr is a co-founder and has been our Executive Chairman and a
Board Member of ours and our predecessor, Monopar Therapeutics,
LLC, since its inception in December 2014. Dr. Starr has also been
a member of the Plan Administrator Committee, the Audit Committee,
the Compensation Committee, and the Corporate Governance &
Nominating Committee since October 2017. Dr. Starr’s primary
responsibility as our Executive Chairman is to work with our Chief
Executive Officer and the rest of our Board to set our strategic
direction and provide guidance to, and oversight of our Chief
Executive Officer. Our Executive Chairman also sets the agenda for
Board meetings and presides over them. Dr. Starr was the co-founder
and served as the initial chief executive officer
(“CEO”) at Raptor Pharmaceuticals
(“Raptor”), a public company (Nasdaq: RPTP), since its
inception in 2006 through December 2014 and continued to serve
Raptor as a member of its board of directors until Raptor was sold
to Horizon Pharma plc in October 2016. The principal business of
Raptor was the development and commercialization of treatments for
rare diseases. Dr. Starr’s primary responsibilities as CEO
included the day-to-day leadership and performance of Raptor which
had one approved drug marketed in the U.S. and Europe. Dr. Starr
co-founded BioMarin Pharmaceutical Inc. (“BioMarin”) in
1997, a public company (Nasdaq: BMRN) where he last served as
Senior Vice President and Chief Scientific Officer overseeing the
approval of three drugs until starting Raptor in 2006. As Senior
Vice President at BioMarin, Dr. Starr was responsible for managing
a Scientific Operations team of 181 research, process development,
manufacturing and quality personnel through the successful
development of commercial manufacturing processes for its biologic
enzyme replacement therapy and small molecule products, and
supervised the cGMP design, construction and licensing of
BioMarin’s proprietary biological manufacturing facility.
From 1991 to 1997, Dr. Starr supervised research and commercial
programs at BioMarin’s predecessor company, Glyko, Inc.,
where he served as Vice President of Research and Development.
Prior to his tenure at Glyko, Inc., Dr. Starr was a National
Research Council Associate at the National Institutes of Health
("NIH"). Dr. Starr earned a B.S. from Syracuse University and a
Ph.D. in Biochemistry and Molecular Biology from the State
University of New York Health Science Center in Syracuse, New
York.
Chandler D. Robinson, MD MBA MSc - Chief Executive
Officer
Dr.
Robinson is a co-founder and has been our CEO and a Board Member of
ours and our predecessor, Monopar Therapeutics, LLC, since its
inception in December 2014. Dr. Robinson’s primary
responsibilities as CEO are for our day-to-day leadership and
performance. Since 2010, Dr. Robinson has been, and continues to
be, a manager of Tactic Pharma, which he co-founded and led as CEO
until it became a holding company in April 2014. Tactic Pharma
acquired and developed preclinical and clinical stage compounds. In
2010, Tactic Pharma acquired a drug candidate on which Dr. Robinson
conducted research at Northwestern University. Tactic Pharma
licensed the drug candidate to a company in Europe and manufactured
it for sale on a Named Patient basis throughout Europe. In April
2014, Tactic Pharma sold its remaining rights to the drug candidate
to three large European investment firms which have developed the
drug candidate in a Phase 3 clinical trial for Wilson disease.
Among his previous experiences, Dr. Robinson in 2008 worked at Onyx
Pharmaceuticals in their Nexavar marketing division, from 2008 to
2009 as a co-manager of a healthcare clinic in San Jose CA, from
2004 to present as Founder and President of an undergraduate
research focused non-profit now in its 14th year, and from 2006 to
2007 as part of a quantitative internal hedge-fund style team at
Bear Stearns investment bank. He was previously on the board of
Wilson Therapeutics (Nasdaq: WTX) and is currently on the board of
Northwestern University’s Chemistry of Life Processes
Institute. Dr. Robinson graduated summa cum laude from Northwestern
University, earned a master's degree in International Health Policy
and Health Economics from the London School of Economics on a
Fulbright Scholarship, an MBA from Cambridge University on a Gates
Scholarship through Bill Gates’ Trust, and an MD from
Stanford University.
Andrew P. Mazar, PhD – Executive Vice President of Research
and Development, and Chief Scientific Officer
Dr.
Mazar is a co-founder and has been our Chief Scientific Officer and
a Board Member of ours and our predecessor, Monopar Therapeutics,
LLC, since its inception in December 2014. Dr. Mazar became our
Executive Vice President of Research and Development effective as
of November 1, 2017. Dr. Mazar’s primary responsibilities for
us are the day-to-day leadership and performance of our research
and development activities. Dr. Mazar has spent 28 years working on
drug discovery and development at the interface of academia and
industry and has founded or co-founded 8 start-up companies to
commercialize new drug discoveries, including Tactic Pharma, which
acquired and developed preclinical and clinical stage compounds. He
is also internationally recognized for his basic research work on
the role of the urokinase plasminogen activator (“uPA”)
system in tumor progression as well as mechanisms of cancer
invasion and metastasis. Prior to joining Tactic Pharma in 2010 and
the Chemistry of Life Processes Institute at Northwestern
University in 2009, Dr. Mazar was the Chief Scientific Officer at
Attenuon, LLC in San Diego from 2000 to 2009 and led discovery and
development efforts resulting in three drugs entering oncology
clinical trials. Dr. Mazar has now overseen 18 IND-enabling
efforts, many of these focused on drugs discovered in
academia.
Dr. Mazar is the previous Chair of the National
Cancer Institute (“NCI”) Nanotechnology Alliance Animal
Model working group (2011-2015) and has been a member of the
National Heart Lung and Blood Institute (“NHLBI”)
Scientific Review Board for the Science Moving towArds Research
Translation and Therapy program since 2011. Dr. Mazar served as Associate
Editor for Recent Patent Reviews on Anti - Cancer Drug Discovery
(2010-2013) and is currently a member of the editorial board of
Clinical Cancer Research. He most recently served as a charter
member of the NIH Developmental Therapeutics Study Section
(2012-2016), and has also served on study sections for the NCI,
National Institutes of Diabetes and Digestive and Kidney Diseases,
NHLBI, NIH Special Emphasis Panels, Veterans Affairs Oncology Merit
Review, American Heart Association and the Phillip Morris External
Research Program. He is also the co-author of 110 peer reviewed
publications and 18 reviews and book chapters, most recently
contributing chapters on Cancer Invasion and Metastasis to the
Oxford Textbook of Clinical Oncology and The Oxford Textbook of
Cancer Biology. Dr. Mazar has founded or advised several start-up
companies over the past 5 years including Tactic Pharma, Valence
Therapeutics, Wilson Therapeutics, Panther Biotechnology, Lung
Therapeutics Inc., Actuate Therapeutics, AvidTox and Tempus. Dr.
Mazar earned his Ph.D. in Biochemistry from the University of
Illinois College of Medicine.
Michael J. Brown, MSc
Mr.
Brown has been a Board Member of ours and our predecessor, Monopar
Therapeutics, LLC since its inception in December 2014. Mr. Brown
has also been a member of the Plan Administrator Committee, the
Audit Committee, the Compensation Committee, and the Corporate
Governance & Nominating Committee since October 2017. Mr. Brown
is the co-founder, and since 1994 has served as Chairman, and since
1996 as CEO, of Euronet Worldwide Inc. (“Euronet”), a
public company (Nasdaq: EEFT) which offers payment and transaction
processing and distribution solutions to financial institutions,
retailers, service providers and individual consumers. Mr. Brown
has been President of Euronet since December 2014 and also served
as President of Euronet from December 2006 to June 2007. Mr. Brown
has been a member of the Euronet board of directors since December
1996 and also served on the boards of Euronet’s predecessor
companies. He holds an M.S. in molecular and cellular biology and a
B.S. in electrical engineering.
Raymond W. Anderson, MBA, MS
Mr.
Anderson has been a Board Member of Monopar since April 2017. He
has been chair of our Audit Committee and a member of the Plan
Administrator Committee, the Compensation Committee, and the
Corporate Governance & Nominating Committee since October 2017.
Mr. Anderson has more than 35 years of biopharmaceutical/medical
technology sector experience, primarily focused in financial
management. Mr. Anderson worked at Dow Pharmaceutical Sciences,
Inc. from July 2003 until June 2010. He most recently served as
Dow’s Managing Director from January 2009 to June 2010, and
previously served as Dow’s Chief Financial Officer and Vice
President, Finance and Administration. Prior to joining Dow in
2003, Mr. Anderson was Chief Financial Officer for Transurgical,
Inc., a private medical technology company. Prior to that, Mr.
Anderson served as Chief Operating Officer and Chief Financial
Officer at BioMarin from June 1998 to January 2002. Prior to June
1998, Mr. Anderson held similar executive-level positions with
other biopharmaceutical companies, including Syntex Laboratories,
Chiron Corporation, Glycomed Incorporated and Fusion Medical
Technologies. Mr. Anderson served as a board member and chair of
the audit committee at Raptor from its founding in 2006 until its
acquisition in 2016. Mr. Anderson also served as an officer in the
U.S. Army Corps of Engineers, as a strategic planner and
operational profit and loss manager at General Electric and as a
finance manager at Memorex. Mr. Anderson holds an M.B.A. from
Harvard University, an M.S. in Administration from George
Washington University and a B.S. in Engineering from the U.S.
Military Academy.
Arthur Klausner, MBA – Board Member
Mr.
Klausner has been a Board Member of Monopar since August 2017 and
has also been a member of the Audit Committee, the Compensation
Committee, and the Corporate Governance & Nominating Committee
since October 2017. Mr. Klausner has been a consultant to the
biopharmaceutical industry since 2009. He served as CEO of Gem from
September 2012 until Gem’s drug development assets were
acquired by us in 2017. Gem’s lead, Phase 2 drug product
candidate was GPX-150 (renamed MNPR-201)
(5-imino-13-deoxydoxorubicin), a novel doxorubicin analog
engineered to eliminate the cardiotoxic side effects typically
generated by doxorubicin and other anthracycline-based cancer
drugs. In addition to his role at Gem, Mr. Klausner served
as CEO of Jade Therapeutics Inc. (“Jade”) from
September 2012 until December 2015. Jade’s focus was on the
development of proprietary, cross-linked hyaluronic acid
formulations for ophthalmic applications until its March 2016
acquisition by EyeGate Pharmaceuticals, Inc. (Nasdaq: EYEG).
Previously, Mr. Klausner spent a total of 18 years at the life
science venture capital firms Domain Associates and Pappas
Ventures, where he was involved in the investment in and subsequent
nurturing of a variety of biotechnology, specialty pharmaceutical
and medical device companies. During that time, he was a member of
the board of directors at Santarus (acquired by Salix
Pharmaceuticals), X-Ceptor Therapeutics (acquired by Exelixis),
Orexigen Therapeutics, Inc. (Nasdaq: OREX), and Syndax
Pharmaceuticals (Nasdaq: SNDX), and a board observer at Peninsula
Pharmaceuticals (acquired by Johnson & Johnson) and Cerexa
(acquired by Forest Laboratories). Mr. Klausner currently serves on
the board of directors of Cennerv Pharma (S) Pte. Ltd. (Singapore),
and on advisory boards for Neurotez, Inc., and the New York
University Innovation Venture Fund. He received his M.B.A. from the
Stanford University Graduate School of Business and his
undergraduate degree in Biology from Princeton
University.
Audit Committee
Our
Board has formed an Audit Committee. Mr. Anderson has been
appointed as chair of the Audit Committee. Mr. Anderson is a
financial expert as defined by Nasdaq and is an independent board
member as contemplated by Rule 10A-3 under the Exchange Act. In
addition, Dr. Starr, Mr. Klausner and Mr. Brown have been appointed
as independent members. The Audit
Committee operates under a written Audit Committee Charter that has
been adopted by the Board, a copy of which is available on our
website at www.monopartx.com.
The
functions of our Audit Committee include, among other duties and
responsibilities:
●
to assist the Board
of Directors in its oversight responsibilities for the integrity of
the Company’s financial statements;
●
to assure the
quality of the accounting and financial reporting processes of the
Company;
●
to assure the
effectiveness of the Company’s internal controls over
financial reporting;
●
to assist with the
Company’s compliance with legal and regulatory
requirements;
●
to review and
discuss with management and the independent registered public
accounting firm the Company’s annual and quarterly SEC
reports including the audit of the annual financial statements and
the reviews of the quarterly financial statements and related
disclosures;
●
to be directly
responsible for the appointment, compensation, retention, and
oversight of the work of the independent registered public
accounting firm and any other independent registered public
accounting firm performing other audit, review, or attest services
for the Company;
●
to review and
discuss with the Company’s management the risk assessment and
risk management policies of the Company;
●
to oversee systems
and procedures for the receipt, retention and resolution of
complaints received by the Company regarding accounting, internal
financial controls or auditing matters and for the confidential and
anonymous submission by Company employees of concerns regarding
potential fraud or questionable financial, accounting, internal
financial controls or auditing matters;
●
to periodically
review and update the Company’s Code of Business Conduct and
Ethics and review programs established to monitor compliance with
and to improve employees’ knowledge of the Code;
●
to review and
approve or disapprove any transaction required to be disclosed
according to SEC regulations between the Company and any related
party and to oversee the Company’s policies and procedures
for judgments as to related party transactions; and
●
to prepare the
Audit Committee’s report required by SEC rules, when such
requirement becomes applicable to the Company.
Corporate Governance and Nominating Committee
The
Board has formed a Corporate Governance and Nominating Committee
and has appointed Dr. Starr, Mr. Brown, Mr. Anderson and Mr.
Klausner as independent members. The Corporate Governance and
Nominating Committee does not have a charter nor does it have a
policy with regard to the consideration of any director candidates
recommended by security holders. The Board believes that it is not
appropriate to have such a policy at this time because TacticGem
controls a majority of shares of common stock in the Company and
therefore controls the election of directors.
The
limited liability company agreement of TacticGem, our majority
stockholder, provides that CDR Pharma, LLC, the Manager of
TacticGem, is required to vote TacticGem’s shares of our
common stock to elect Tactic Pharma’s nominees to our Board
plus one person designated by Gem. Because TacticGem is the
controlling stockholder, no additional stockholder votes are
required in order to elect the director nominees. The Gem board
nomination right terminates at such time as we achieve a listing on
a national stock exchange (e.g. Nasdaq, the NYSE or similar
national stock exchange).
However, it is
anticipated that the functions of our Corporate Governance and
Nominating Committee will include, among other things:
●
identifying
individuals qualified to become Board Members;
●
recommending to our
Board the persons to be nominated for election as directors and to
each of the Board's committees;
●
reviewing and
making recommendations to the Board with respect to management
succession planning;
●
developing and
recommending to the Board corporate governance guidelines;
and
●
overseeing an
annual evaluation of the Board.
The
Corporate Governance and Nominating Committee does not consider
diversity in identifying nominees for director due to the voting
control by TacticGem. At this time, the Corporate Governance and
Nominating Committee’s process for identifying and evaluating
nominees for director is to consult with the Manager of
TacticGem.
Compensation Committee
Our
Board has also formed a Compensation Committee consisting of Mr.
Brown, Dr. Starr, Mr. Anderson and Mr. Klausner as independent
members. The Compensation Committee has engaged an independent
third-party compensation expert to provide benchmarking statistics
upon request and may utilize additional independent third-party
compensation experts in the future. The Compensation Committee does
not have a charter, but the functions of our Compensation Committee
are anticipated to include, among other things:
●
annually reviewing
and approving corporate goals and objectives relevant to our CEO's
compensation;
●
determining our
CEO's compensation;
●
reviewing and
approving, or making recommendations to our Board with respect to,
the compensation of our other executive officers;
●
overseeing an
evaluation of our senior executives;
●
reviewing and
making recommendations to our Board with respect to director
compensation; and
●
preparing the
annual compensation committee report to the extent required by SEC
rules, when such requirement becomes applicable to us.
Plan Administrator Committee
In
2018, the Board formed a Plan Administrator Committee and has
appointed Dr. Starr, Mr. Brown and Mr. Anderson as independent
members. The Plan Administrator Committee does not have a charter
but the functions of the Plan Administrator Committee include,
among other things:
●
appointing
individuals responsible for the day-to-day administration of the
Monopar Therapeutics Inc. 2016 Stock Incentive Plan (the
“Plan”) including the issuance and routing of stock
option grant agreements based upon Plan Administrator Committee
approved grants and related recordkeeping and accounting
functions;
●
pursuant to the
Plan, granting “performance based” and “time
based” options or stock awards to our directors, officers,
employees and consultants;
●
determining the
number of shares of common stock and the type of awards granted
under the Plan to optionees; and
●
determining
restrictions and terms of awards including modifications or
amendments to awards under the Plan.
Compensation Committee
Interlocks and Insider Participation
In
October 2017, our Board formed the Compensation Committee
consisting of Dr. Starr, Mr. Brown, Mr. Anderson and
Mr. Klausner. None of the members of our Compensation
Committee has at any time been one of our officers or employees.
None of our executive officers currently serves, or in the past
fiscal year has served, as a member of the board of directors or
compensation committee of any entity that has one or more executive
officers serving on our Board or Compensation
Committee.
Board and Committee
Meetings; Annual Meeting Attendance
In the
fiscal year ended December 31, 2017, there were two meetings of the
Board of Directors and five unanimous written actions by Directors.
There was one Audit Committee meeting and no Corporate Governance
and Nominating Committee or Compensation Committee meetings in 2017
as the Committees were formed in October 2017. All Board Members
participated in at least 75% of meetings of the Board and meetings
of committees on which they served in 2017. The Company does not
have a policy with regard to Board Members’ attendance at
annual meetings of security holders. We did not hold an annual
meeting in 2017.
Independence of the Board of
Directors
We
believe it is important to have independent directors on our Board
who can make decisions without being influenced by personal
interests. Additionally, because one of our goals is to qualify for
listing with Nasdaq, we are following the Nasdaq Stock Market
(“Nasdaq”) listing standards, which requires that a
majority of the members of our Board of Directors must qualify as
“independent,” as affirmatively determined by our
Board. Our Board consults with our legal counsel to ensure that our
Board’s determinations are consistent with relevant
securities and other laws and regulations regarding the definition
of “independent,” including those set forth in
pertinent listing standards of Nasdaq, as in effect from time to
time.
Consistent with
these considerations, after review of all relevant identified
transactions or relationships between each director, or any of his
family members, and us, our senior management and our independent
registered public accounting firm, our Board has affirmatively
determined that the following directors are independent directors
within the meaning of the applicable Nasdaq listing standards: Dr.
Starr, Mr. Brown, Mr. Anderson and Mr. Klausner. In making this
determination, our Board found that none of the directors had a
material or other disqualifying relationship with us. Dr. Robinson,
our President and Chief Executive Officer, is not an independent
director by virtue of his employment relationship with us, and
similarly Dr. Mazar by virtue of his employment relationship with
us is not an independent director.
There
are no family relationships among any of our directors or executive
officers.
Directors are
elected by a plurality of the votes cast, with the six nominees
obtaining the greatest number of affirmative votes being elected as
directors, even if less than a majority. As a result, abstentions
will have no effect on the vote outcome.
THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT THE STOCKHOLDERS
VOTE "FOR" EACH OF THE NOMINEES FOR DIRECTOR.
PROPOSAL NO. 2 –
RATIFICATION OF THE SELECTION OF INDEPENDENT REGISTERED PUBLIC
ACCOUNTING FIRM
Our
Audit Committee has selected BPM LLP as our independent registered
public accounting firm for the year ending December 31, 2018,
and has further directed that we submit the selection of BPM LLP
for ratification by our stockholders at the Annual
Meeting.
We
are not required to submit the selection of our independent
registered public accounting firm for stockholder approval, but are
submitting our selection of BPM LLP for stockholder ratification as
a matter of good corporate governance. If the stockholders do not
ratify this selection, the Audit Committee will reconsider its
selection of BPM LLP. Even if the selection is ratified, our Audit
Committee may direct the appointment of a different independent
registered public accounting firm at any time during the year if
the Audit Committee determines that the change would be in our best
interests.
In October
2017, the Audit Committee was formed. Thereafter all audit,
audit-related, tax and other services rendered by BPM LLP have been
and will be reviewed, pre-approved and performance monitored by the
Audit Committee. Effective March 19, 2018, the Audit Committee
delegated pre-approval authority to Mr. Anderson, its chair, and to
Mr. Klausner, an Audit Committee member. Pre-approval decisions are
reported by the chair/delegate to the Audit Committee promptly but
not later than the next scheduled Audit Committee
meeting.
In its review of BPM LLP's services, the Audit Committee considers,
among other factors, the possible impact of the performance of such
services on the independence of BPM LLP. The Audit Committee has
determined that the services performed by BPM LLP in the year ended
December 31, 2017 were compatible with maintaining the independence
of BPM LLP. Additional information concerning the Audit Committee
and its activities can be found in the following sections of this
Information Statement: "Board Committees" and "Report of the Audit
Committee."
BPM
LLP has audited our financial statements since 2015.
Representatives of BPM LLP will be available by telephone at the
Annual Meeting, will have the opportunity to make a statement if
they desire to do so and will be available to respond to
appropriate stockholders’ questions.
Fees for Independent Registered
Public Accounting Firm
The
following is a summary of the aggregate fees billed or expected to
be billed to us for the audit and other services rendered by BPM
LLP, our independent registered public accounting firm, for the
fiscal years ended December 31, 2017 and 2016.
Description of Services Provided by BPM LLP
|
For the year ended December 31, 2017
|
For the year ended December 31, 2016
|
Audit
Fees
|
$83,815
|
$32,036
|
Audit-Related Fees: These services
relate to assurance and services reasonably related to the
performance of the audit or review of financial statements not
included above.
|
28,325
|
0
|
Tax Compliance Fees: These services
relate to the preparation of federal, state and foreign tax returns
and other filings.
|
3,150
|
4,910
|
Tax Consulting and Advisory Services:
These services primarily relate to the area of tax strategy and
minimizing Federal, state, local and foreign taxes.
|
1,250
|
0
|
All
Other Fees
|
0
|
35,680
|
Ratification
of the selection of the independent registered public accounting
firm requires the affirmative vote of a majority of the votes cast.
Because abstentions are not counted as votes cast for or against
this proposal, they will have no effect on the outcome of the
vote.
THE BOARD OF DIRECTORS RECOMMENDS A VOTE “FOR”
PROPOSAL NO. 2.
REPORT OF THE AUDIT
COMMITTEE
The
primary purpose of the Audit Committee is to assist the Board of
Directors (the “Board”) of Monopar Therapeutics Inc. in
its oversight responsibility to the stockholders, potential
stockholders, the investment community and others relating to: (1)
the integrity of the Company’s financial statements; (2) the
quality of the accounting and financial reporting processes of the
Company; (3) the effectiveness of the Company’s internal
control over financial reporting; (4) the Company’s
compliance with legal and regulatory requirements; and (5) the
qualifications, independence, compensation and performance of the
Company’s independent registered public accounting firm BPM
LLP.
In
fulfilling its responsibilities for the 2017 financial statements,
the Audit Committee took the following actions:
● analyzed, reviewed
and discussed the audited financial statements with management and
BPM LLP;
● reviewed and
discussed with BPM LLP various communications that they provided to
the Audit Committee, including the matters required to be discussed
by the Public Company Accounting Oversight Board’s
(“PCAOB”) Auditing Standard No. 1301, Communications with Audit Committees;
and
● received from and
discussed with BPM LLP their written disclosures and letter
required by PCAOB standards regarding their independence and
further discussed directly with BPM LLP their independence from the
Company.
Based
on the review and discussions referred to in the foregoing
paragraphs and other additional procedures, the Audit Committee
recommended to the Board that the audited financial statements be
included in the Company’s Annual Report on Form 10-K for the
fiscal year ended December 31, 2017 for filing with the
SEC.
Audit
Committee
/s/
Raymond W. Anderson, Chair
/s/
Michael J. Brown
/s/
Arthur J. Klausner
/s/
Christopher M. Starr
Board Leadership Structure and
Risk Oversight
We have
structured our Board in a way that we believe effectively serves
our objectives of corporate governance and management oversight. We
separate the roles of Chief Executive Officer and Executive
Chairman of the Board in recognition of the differences between the
two roles. We believe that the Chief Executive Officer should be
responsible for Monopar’s day-to-day leadership and
performance, while our Executive Chairman of the Board should work
with our Chief Executive Officer and the rest of our Board to set
our strategic direction and provide guidance to, and oversight of
our Chief Executive Officer. Our Executive Chairman also sets the
agenda for Board meetings and presides over them.
Pursuant to our
Audit Committee Charter, which was approved by our Board on March
22, 2018, our Audit Committee is responsible for the oversight of
our risk management programs, specifically the Audit Committee
shall be responsible for:
●
Risk Assessment and Risk Management.
The Committee shall review (at least annually or as needed due to
specific circumstances) with the Company’s management and the
Independent Auditor the Company’s policies, procedures and
current status with respect to risk assessment and risk management
including steps taken by management to monitor, mitigate and manage
risk exposures; and
●
The Committee
review shall include the Company’s major financial risk
exposures and other major risk exposures as assigned by the Board
to the Committee for oversight. The Committee shall review with the
Company’s senior management overall anti-fraud programs and
controls. The Committee shall consider the risk of the
Company’s management’s ability to override the
Company’s internal controls.
Director Compensation for the
Year Ended December 31, 2017
The
following table sets forth the compensation of our non-employee
Board of Directors during the year ended December 31,
2017.
Name
|
Fees earned or paid in cash ($)
|
|
All Other
Compensation
($)
|
|
Christopher M.
Starr, Ph.D.
|
100,897
|
23(1)
|
-
|
100,920
|
Michael J.
Brown
|
20,000
|
9,652(2)
|
-
|
29,652
|
Raymond W.
Anderson
|
37,500
|
5,672(3)
|
-
|
43,172
|
Arthur
Klausner
|
14,022
|
5,615(4)
|
-
|
19,637
|
(1)
Based upon the Black-Scholes valuation model for stock option
compensation expense, the value of Dr. Starr’s stock options
outstanding as of December 31, 2017 was $23 for the year ended
December 31, 2017. Dr. Starr was granted a stock option award on
February 20, 2017 which vested 6/48ths on the six month anniversary
of grant date (August 20, 2017) and 1/48th per month thereafter. In
2016, Dr. Starr was granted a stock option award on April 4, 2016
which vested 50% on the grant date (April 4, 2016), 25% on the
six-month anniversary of the grant date (October 4, 2016) and 25%
on the one year anniversary of the grant date (April 3,
2017).
(2)
Based upon the Black-Scholes valuation model for stock option
compensation expense, the value of Mr. Brown’s stock options
outstanding as of December 31, 2017 was $9,652 for the year ended
December 31, 2017. Mr. Brown was granted a stock option award on
September 18, 2017 which vests 6/24ths on the six month anniversary
of grant date (March 18, 2018) and 1/24th per month
thereafter.
(3)
Based upon the Black-Scholes valuation model for stock option
compensation expense, the value of Mr. Anderson’s stock
options outstanding as of December 31, 2017 was $5,672 for the year
ended December 31, 2017. Mr. Anderson was granted a stock option
award on September 18, 2017 which vests 6/42nds on the six month
anniversary of grant date (March 18, 2018) and 1/42nd per month
thereafter.
(4)
Based upon the Black-Scholes valuation model for stock option
compensation expense, the value of Mr. Klausner’s stock
options outstanding as of December 31, 2017 was $5,615 for the year
ended December 31, 2017. Mr. Klausner was granted a stock option
award on September 1, 2017 which vests 6/48ths on the six month
anniversary of grant date (March 1, 2018) and 1/48th per month
thereafter.
Options Exercised and
Stock Vested
None of
our executive officers or non-employee directors exercised any
options during the years ended December 31, 2017 and
2016.
Code of Business Conduct and
Ethics
We have
adopted a Code of Business Conduct and Ethics that is applicable to
our principal executive officer, principal financial officer,
principal accounting officer or controller, or persons performing
similar functions. It also applies to all of our employees and our
non-employee directors. Our Code of Business Conduct and Ethics is
available on our website.
Our
current executive officers, their respective ages as of the date of
this Information Statement and positions are set forth in the
following table. Biographical information regarding each executive
officer (other than Dr. Robinson and Dr. Mazar) is set forth
following the table. Biographical information for Dr. Robinson
and Dr. Mazar is set forth above under Proposal No. 1
(Election of Directors).
Name
|
Age
|
Positions
|
Chandler
D. Robinson, MD MBA MSc
|
34
|
Chief
Executive Officer, Director
|
Andrew
P. Mazar, Ph.D.
|
56
|
Executive
Vice President of Research and Development, Chief Scientific
Officer, Director
|
Kim R.
Tsuchimoto
|
55
|
Chief
Financial Officer, Secretary and Treasurer
|
Patrice
Rioux, MD, Ph.D.
|
66
|
Acting
Chief Medical Officer
|
Kirsten
Anderson
|
50
|
Senior
Vice President, Clinical Development
|
Kim R. Tsuchimoto –Chief Financial Officer
Ms.
Tsuchimoto was our Acting Chief Financial Officer since June 2015,
and became employed as our Chief Financial Officer effective
November 1, 2017. Ms. Tsuchimoto is responsible for our external
and internal financial reporting, disclosures and internal
controls, budgeting and is the primary management liaison with the
independent registered public accounting firm and our Audit
Committee. Ms. Tsuchimoto spent over nine years at Raptor, as its
Chief Financial Officer from Raptor’s inception in May 2006
until September 2012, as Raptor’s Vice President of
International Finance, Tax & Treasury from September 2012 to
February 2015, and lastly served as Raptor’s Vice President,
Financial Planning & Analysis and Internal Controls from
February to May 2015. Prior to Raptor, Ms. Tsuchimoto spent eight
years at BioMarin and its predecessor, Glyko, Inc., where she held
the positions of Vice President-Treasurer, Vice
President-Controller and Controller. Ms. Tsuchimoto received a B.S.
in Business Administration from San Francisco State University. She
holds an inactive California Certified Public Accountant
license.
Patrice Rioux, MD Ph.D. – Acting Chief Medical
Officer
Dr.
Rioux has been our Acting Chief Medical Officer since December
2016. Dr. Rioux’s primary responsibilities include clinical
development and regulatory (FDA & EMA) planning, coordination
of clinical operations and statistical strategy and support of our
investor relations. Dr. Rioux has been deeply involved in
development of drugs for rare diseases for the last 20 years. His
background includes development of drugs and biologic products for
various indications across neurodegenerative diseases, immunology,
pain management, oncology and metabolic diseases. Dr. Rioux has
been performing development, medical/regulatory, and clinical
consulting services through his consulting company, pRx Consulting,
LLC from June 2004 to the present. From 2009 to October 2014, Dr.
Rioux was the Chief Medical Officer at Raptor where he was
responsible for securing regulatory approval of
PROCYSBI®,
a delayed-release cysteamine bitartrate for the treatment of a
lysosomal storage disease, nephropathic cystinosis, in both the
U.S. and Europe. From 2005 to 2008 he served as the Chief Medical
Officer at Edison Pharmaceuticals, and from 2000 to 2003, he served
as Vice President Clinical at Repligen, where he gained significant
orphan disease experience in mitochondrial diseases as well as in
autism, and auto-immune diseases. After several years as a clinical
researcher at INSERM (France), he started his career in the
pharmaceutical industry at Biogen in October 1995, working on
multiple sclerosis, before joining Variagenics, Inc. in 1998, one
of the first pharmacogenomic companies. Dr. Rioux received his
medical education at Faculté de Médecine
Pitié-Salpetriere, his Ph.D. in Mathematical Statistics at
Faculté des Sciences and his Degree of Pharmacology
(pharmacokinetics and clinical pharmacology) at Faculté de
Médecine Pitié-Salpetriere.
Kirsten Anderson - Senior Vice President, Clinical
Development
Ms.
Anderson has more than 25 years of experience in the biotech and
pharmaceutical industry, with expertise in oncology drug
development, most recently as an independent clinical development
consultant for us from February 2017 through October 2017. She
became our Senior Vice President of Clinical Development effective
November 1, 2017. From 2008 to 2016, she was at OncoGenex
Pharmaceuticals (“OncoGenex”), where she served as Vice
President of Clinical Operations (March 2015 to November 2016),
Director, Clinical Research (2008 to December 2010) and Senior
Director, Clinical Research (January 2012 to February 2015). Prior
to joining OncoGenex, Ms. Anderson held clinical trial management
positions at Sonus Pharmaceuticals, Xcyte Therapies, and Immunex,
including the oversight of global clinical operations, drug safety
and data management. She has a laboratory research background and
began her career at the University of Pennsylvania. Ms. Anderson
earned a B.S. in Biology from the University of Vermont and is
completing her Masters in Biotech Enterprise (expected 2018) from
Johns Hopkins University.
Summary Compensation
Table
The
following table sets forth for the fiscal years ended December 31,
2017 and 2016, the compensation of the Company’s Chief
Executive Officer and the Company's two highest compensated
executive officers whose compensation exceeded $100,000 during our
last fiscal year.
Name and
|
|
Fiscal
|
|
|
|
|
|
Positions
|
|
Year
|
|
|
|
|
|
Chandler D. Robinson, M.D.,
|
|
2017
|
318,750
|
-
|
23(1)
|
70,000(2)
|
388,773
|
Chief Executive Officer and Director |
|
2016
|
300,000
|
|
41(1)
|
75,000(2)
|
375,041
|
Andrew P. Mazar, Ph.D.,
|
|
2017
|
87,500
|
-
|
220,466(1)
|
238,750(3)
|
546,716
|
Chief Scientific Officer and Director |
|
2016
|
-
|
-
|
41(1)
|
197,500(3)
|
197,541
|
Kirsten Anderson,
|
|
2017
|
43,333
|
25,000
|
5,502
|
78,550
|
152,385
|
Senior Vice President, Clinical Development(4) |
|
2016
|
-
|
-
|
-
|
-
|
-
|
(1) In
2016, each of Dr. Robinson and Dr. Mazar was granted options to
purchase up to 84,000 shares of our Common Stock as discussed below
in the section Outstanding Equity Awards at Fiscal Year End. Based
upon the Black-Scholes valuation model for stock option
compensation expense, the value of Dr. Robinson’s stock
options was $41 and the value of Dr. Mazar’s stock options
was $41 for the year ended December 31, 2016. The options vested
50% on the grant date (April 4, 2016), 25% on the six-month
anniversary of the grant date (October 4, 2016) and 25% on the one
year anniversary of the grant date (April 3, 2017).
In
2017, each of Dr. Robinson and Dr. Mazar was granted options to
purchase up to 84,000 shares of our Common Stock as discussed below
in the section Outstanding Equity Awards at Fiscal Year End. Based
upon the Black-Scholes valuation model for stock option
compensation expense, the value of Dr. Robinson’s stock
options outstanding as of December 31, 2017 was $23 and the value
of Dr. Mazar’s stock options outstanding as of December 31,
2017 was $220,466 for the year ended December 31, 2017. The options
granted in 2017 vested 6/48ths on the six month anniversary of
grant date (August 20, 2017) and 1/48th per month
thereafter.
(2)
Consisting of an employer funded 401(k) in the amount of $54,000
and $53,000 for 2017 and 2016, respectively, plus $16,000 and
$22,000 in lieu of benefits for 2017 and 2016,
respectively.
(3)
Until November 1, 2017, Dr. Mazar was a consultant acting as our
chief scientific officer for $225,000 and $197,500 in consulting
fees in 2017 and 2016, respectively, with no additional
compensation for board member services. As of November 1, 2017, Dr.
Mazar became employed as our Executive Vice President of Research
and Development and Chief Scientific Officer at an annual base
salary of $350,000 and an amount in lieu of benefits of $55,000. A
pro rata amount of in lieu of benefits of $13,750 is included in
All Other Compensation.
(4)
Until November 1, 2017, Ms. Anderson was a consultant during 2017
providing clinical development strategy for $78,550 in consulting
fees. As of November 1, 2017, Ms. Anderson became employed as our
Senior Vice President, Clinical Development at an annual base
salary of $260,000 and a sign-on bonus of $25,000. On November 1,
2017, Ms. Anderson was granted options to purchase up to 40,000
shares of our Common Stock as discussed below in the section
Outstanding Equity Awards at Fiscal Year End. Based upon the
Black-Scholes valuation model for stock option compensation
expense, the value of Ms. Anderson’s stock options
outstanding as of December 31, 2017 was $5,502. The options vest
6/48ths on the six month anniversary of grant date (May 1, 2018)
and 1/48th per month thereafter.
Employment Agreements
In
December 2016, we entered into an employment agreement with Dr.
Robinson for his role as our Chief Executive Officer. Although we
have been paying Dr. Robinson as our employee since January 1,
2016, we did not enter into a formal employment agreement until
December 2016. Dr. Robinson’s employment agreement is for an
indefinite term (for at-will employment). The agreement was amended
and restated on November 1, 2017.
Under
his employment agreement, Dr. Robinson currently receives a
$375,000 per year base salary, which may be adjusted from time to
time in accordance with normal business practice and in our sole
discretion. In addition, Dr. Robinson will be eligible for an
annual performance bonus, of up to 50% of his base salary, based on
achieving goals as determined by our Board and our Compensation
Committee. Until we obtain retirement and healthcare benefits for
our eligible employees and Dr. Robinson elects to opt in to such
benefits, Dr. Robinson is entitled to an additional salary of at
least $4,583.33 per month (or such greater amount as determined by
our Board) in lieu of such benefits.
On
November 1, 2017, we entered into an employment agreement with Dr.
Mazar for his role as our Executive Vice President of Research and
Development and Chief Scientific Officer. Dr. Mazar’s
employment agreement is for an indefinite term (for at-will
employment). Under his employment agreement, Dr. Mazar receives a
$350,000 per year base salary, which may be adjusted from time to
time in accordance with normal business practice and in our sole
discretion. In addition, Dr. Mazar will be eligible for an annual
performance bonus, of up to 40% of his base salary, based on
achieving goals as determined by our Board and our Compensation
Committee. Until we obtain retirement and healthcare benefits for
our eligible employees and Dr. Mazar elects to opt in to such
benefits, Dr. Mazar is entitled to an additional salary of at least
$4,583.33 per month (or such greater amount as determined by our
Board) in lieu of such benefits.
On
November 1, 2017, we entered into an employment agreement with Ms.
Tsuchimoto for her role as our Chief Financial Officer. Ms.
Tsuchimoto’s employment agreement is for an indefinite term
(for at-will employment). The agreement was amended on March 1,
2018. Under her employment agreement, Ms. Tsuchimoto receives a
$137,500 per year base salary to reflect 50% of full-time, which
may be adjusted from time to time in accordance with normal
business practice and in our sole discretion. Ms. Tsuchimoto is
entitled to an additional salary of up to $1,800 per month in lieu
of medical, dental and vision benefits until such time the Company
has such benefit plans in place. In addition, Ms. Tsuchimoto will
be eligible for an annual performance bonus determined by our Board
and our Compensation Committee.
On
November 1, 2017, we entered into an employment agreement with Ms.
Anderson for her role as our Senior Vice President of Clinical
Development. Ms. Anderson’s employment agreement is for an
indefinite term (for at-will employment). Under her employment
agreement, Ms. Anderson receives a $260,000 per year base salary,
which may be adjusted from time to time in accordance with normal
business practice and in our sole discretion. Ms. Anderson's
employment agreement included a $25,000 sign-on bonus. In addition,
beginning in 2018, Ms. Anderson will be eligible for an annual
performance bonus determined by our Board and our Compensation
Committee.
Outstanding Equity Awards at
December 31, 2017
The
following table sets forth outstanding stock option awards held by
named executive officers as of December 31, 2017.
|
Number of securities underlying unexercised options (#)
exercisable
|
Number of securities underlying unexercised options (#)
unexercisable
|
|
|
Chandler D.
Robinson, M.D.
|
17,500(1)
|
66,500(1)
|
$0.001
|
2/19/2027
|
|
84,000(2)
|
-
|
$0.001
|
4/03/2026
|
Andrew P. Mazar,
Ph.D.
|
17,500(1)
|
66,500(1)
|
$0.001
|
2/19/2027
|
|
84,000(2)
|
-
|
$0.001
|
4/03/2026
|
Kirsten
Anderson
|
-(3)
|
40,000(3)
|
$6.00
|
10/31/2027
|
(1)
Both Dr. Robinson and Dr. Mazar were granted stock option awards on
February 20, 2017 which vested 6/48ths on the six month anniversary
of grant date (August 20, 2017) and 1/48th per month
thereafter.
(2)
Both Dr. Robinson and Dr. Mazar were granted stock option awards on
April 4, 2016 which vested 50% on the grant date (April 4, 2016),
25% on the six-month anniversary of the grant date (October 4,
2016) and 25% on the one year anniversary of the grant date (April
3, 2017).
(3) Ms.
Anderson was granted a stock option award on November 1, 2017 which
vests 6/48ths on the six month anniversary of grant date (May 1,
2018) and 1/48th per month thereafter.
Potential Payments upon
Termination or Change in Control
Each of
Dr. Mazar’s and Dr. Robinson’s employment agreements
provides that upon execution and effectiveness of a release of
claims, Dr. Mazar and Dr. Robinson will be entitled to severance
payments if we terminate their employment without cause, as defined
in the employment agreement, or if Dr. Mazar or Dr. Robinson
terminates his employment with us for good reason, as defined in
the employment agreement. If employment terminates under these
circumstances, in each case absent a change in control, as defined
in the employment agreements, we will be obligated for a period of
twelve months, (1) to pay base salary, (2) to provide that any
equity awards will continue vesting, (3) to pay the monthly
premiums for COBRA coverage equal to the amount paid for similarly
situated employees and (4) to the extent allowed by applicable law
and the applicable plan documents, continue to provide all of our
employee benefit plans and arrangements that the employee was
receiving at the time of termination. In addition, equity awards
held by the terminated employee, that vest solely on the passage of
time, will be accelerated by 12 months. If employment terminates
under these circumstances, within 12 months following a change in
control, in addition to the severance described above, we will be
obligated to accelerate in full the vesting of all of the
employee’s outstanding equity awards. In the case of a change
in control, instead of the 12 months of base salary described
above, we will be obligated to provide an amount equal to
one-and-a-half times the sum of the base salary and target bonus
for the fiscal year in which termination occurred. If either of Dr.
Mazar’s or Dr. Robinson’s employment is terminated
because of death or permanent disability, we will be obligated to
provide the severance described above, but for a period of three
months instead of twelve months.
Ms.
Anderson’s employment agreement provides that upon execution
and effectiveness of a release of claims, Ms. Anderson will be
entitled to severance payments if we terminate her employment
without cause, as defined in the employment agreement, or if Ms.
Anderson terminates her employment with us for good reason, as
defined in the employment agreement. If employment terminates under
these circumstances, absent a change in control, as defined in the
employment agreement, we will be obligated for a period of three
months to pay base salary, and for a period of six months (1) to
provide that any vested and unexercised equity awards continue to
be exercisable and (2) to pay the monthly premiums for COBRA
coverage. If employment terminates within six months following a
change in control, we will be obligated to pay six months base
salary and monthly premiums for COBRA coverage for six months and
accelerate in full the vesting of all of the employee’s
outstanding equity awards which would be exercisable for two years
from termination. If Ms. Anderson's employment is terminated
because of death or permanent disability, we will be obligated to
provide base salary for two months and monthly premiums for COBRA
coverage for two months.
In
April 2016, our Board and stockholders holding more than a majority
of our outstanding convertible preferred stock approved the Monopar
Therapeutics Inc. 2016 Stock Incentive Plan (as subsequently
amended, the “Plan”), allowing us to grant up to an
aggregate 700,000 shares of stock awards, stock options, stock
appreciation rights and other stock-based awards to employees,
non-employee directors and consultants. Concurrently, our Board
granted to non-employee board members and our acting chief
financial officer stock options to purchase up to an aggregate
273,000 shares of our Common Stock at an exercise price of $0.001
per share (the par value) based upon a third party valuation of our
Common Stock. Such stock options vest 50% on grant date, 25% on the
six month anniversary of the grant date and 25% on the one year
anniversary of the grant date. In December 2016, our Board granted
to our acting chief medical officer options to purchase up to 7,000
shares of our Common Stock. Such options vest monthly over six
months from the grant date. In February 2017, our Board granted to
board members and our acting chief financial officer stock options
to purchase up to an aggregate 275,520 shares of our Common Stock
at an exercise price of $0.001 per share (the par value) based upon
a third party valuation of our Common Stock. Such options vest
6/48ths upon the six month anniversary of the grant date and 1/48th
per month thereafter. In September and November 2017, stock options
to purchase up to an aggregate 103,072 shares of our Common Stock
were granted at an exercise price of $6.00, based on the price per
share at which our Common Stock was sold in our most recent private
offering. 61,024 of such options vest 6/48ths upon the six month
anniversary of the grant date and 1/48th per month thereafter,
21,024 of such options vest 6/42nd upon the six month anniversary
of the grant date and 1/42nd per month thereafter and 21,024 of
such options vest 6/24ths upon the six month anniversary of the
grant date and 1/24th per month thereafter. On January 1, 2018, our
Board granted to our acting chief medical officer options to
purchase up to 32,004 shares of our Common Stock at an exercise
price of $6 per share based upon the price per share at which our
Common Stock was sold in our most recent private offering, and such
options vest 12,000 on the date of grant and 1,667 options on the
1st of each month thereafter. All outstanding stock options have a
ten year term. 690,596 stock options were outstanding as of March
31, 2018.
Under
the Plan, the per share exercise price for the shares to be issued
upon exercise of an option is to be determined by the Plan
administrator, except that the per share exercise price may be no
less than 100% of the fair market value per share on the grant
date. Fair market value is established by our Board, using third
party valuation reports and recent financings. Stock options
generally expire after ten years.
The
Plan provides that the Plan administrator will be our Board, a
committee designated by our Board, or an individual designee. On
February 28, 2018, our independent Directors approved the
appointment of a committee (the “Plan Administrator
Committee”) consisting of three independent, non-employee
Directors (Dr. Starr, Mr. Brown, and Mr. Anderson) to serve as the
Administrator of our Plan. The Plan Administrator Committee will
require a quorum of at least two of the three Directors on all
decisions. The Administrator has exclusive authority, consistent
with laws and the terms of the Plan, to designate recipients of
options to be granted thereunder and to determine the number and
type of options and the number of shares subject thereto. Prior to
February 28, 2018, Mr. Brown was the Board-representative
Administrator of our Plan. In March 2017, at the time of the 70 for
1 split of our Common Stock, the Administrator effected the 70 for
1 stock split for the Plan which increased the stock option pool
from 10,000 to 700,000 and changed the stock options granted in
2016 and in February 2017 by a 70 for 1 factor. No other features
were changed on the outstanding stock options granted.
The
Plan was subsequently amended and restated in October 2017, which
was approved by stockholders holding more than a majority of our
outstanding Common Stock, as the Amended and Restated Monopar
Therapeutics Inc. 2016 Stock Incentive Plan, in order to increase
the maximum aggregate grants under the Plan from 700,000 to
1,600,000 shares of stock awards, stock options, stock appreciation
rights and other stock-based awards.
We do
not have a defined benefit plan. Our named executive officers did
not participate in, or otherwise receive any special benefits
under, any pension or defined benefit retirement plan sponsored by
us during the year ended December 31, 2017.
Nonqualified
Deferred Compensation
During the
year ended December 31, 2017, our named executive officers did not
contribute to, or earn any amount with respect to, any defined
contribution or other plan sponsored by us that provides for the
deferral of compensation on a basis that is not
tax-qualified.
CERTAIN
RELATIONSHIPS AND RELATED-PERSON TRANSACTIONS
Relationships and Related-Person
Transactions
Since
January 2015, we (including as Monopar Therapeutics, LLC) have
engaged in the following transactions with our directors, executive
officers, holders of more than 5% of our voting securities, and
affiliates or immediate family members of our directors, executive
officers and holders of more than 5% of our voting securities, and
our co-founders. We believe that all of these transactions were on
terms as favorable as could have been obtained from unrelated third
parties.
During
the years ended December 31, 2017 and 2016, we paid or accrued
legal fees to Baker & Hostetler, LLP, a large national law firm
in which our Chief Executive Officer’s family member is a law
partner, approximately $300,140 and $54,000, respectively. The
family member billed a de
minimis amount of time on our legal engagement with Baker
& Hostetler, LLP.
Contributions by Tactic Pharma, LLC
We were
initially formed as a Delaware limited liability company in
December 2014, with the name Monopar Therapeutics, LLC, at which
time Tactic Pharma contributed technology and related assets of
MNPR-101 to us, in exchange for 1,000,000 shares of Series Z
Preferred Units, which were exchanged for 100,000 shares of Series
Z Preferred Stock at the time of our conversion to a C corporation.
The issued Series Z Preferred Stock was recorded at par value
$0.001 per share on our balance sheet reflecting the historical
capitalized cost basis, due to the fact that MNPR-101’s
development costs were previously expensed (not capitalized) by
Tactic Pharma. In March 2017, the 100,000 shares of Series Z
Preferred Stock were converted into 7,000,000 shares of our Common
Stock, $.0001 par value in connection with the conversion of
outstanding preferred stock to our Common Stock concurrent with a
70 for 1 Common Stock split (the
“Conversion”).”.
We
reimbursed Tactic Pharma, a de
minimis amount in monthly storage fees during the years
ended December 31, 2017 and 2016. In March 2017, Tactic Pharma
wired $1,000,000 to us in advance of the sale of our Common Stock
at $6 per share under a private placement memorandum. In April
2017, we issued to Tactic Pharma 166,667 shares in exchange for the
$1,000,000 at $6 per share once we began selling stock to
unaffiliated parties under the private placement memorandum. In
August 2017, Tactic Pharma surrendered 2,888,727.12 shares of our
Common Stock back to us as a contribution to the capital of the
Company. This resulted in reducing Tactic Pharma’s ownership
in us from 79.5% to 69.9%. Following the surrender of the Common
Stock, Tactic Pharma contributed 4,111,272.88 shares of its
holdings in our Common Stock to TacticGem pursuant to the Gem
Transaction discussed in our audited financial statements and
below. As of December 31, 2017, Tactic Pharma beneficially owned
46% of our Common Stock, and TacticGem owned 77% of our Common
Stock.
Gem Transaction
On June
27, 2017, we signed a term sheet with Gem Pharmaceuticals, LLC
(“Gem”) pursuant to which Gem was to transfer assets
related to certain of its drug product candidate programs to us in
exchange for 32% of our outstanding Common Stock on a fully-diluted
basis. The Gem transaction was structured through a limited
liability company, TacticGem, which Gem formed with Tactic Pharma,
our largest stockholder at that time. Gem contributed certain of
Gem’s drug product candidates’ intellectual property
and agreements associated primarily with Gem’s GPX-150
(renamed MNPR-201) drug product candidate program, along with
$5,000,000 in cash (the “Gem Contributed Assets”) to
TacticGem for a 42.633% interest, and Tactic Pharma contributed
4,111,272.88 shares of our Common Stock to TacticGem for a 57.367%
interest. Then, TacticGem contributed the Gem Contributed Assets to
us in exchange for 3,055,394.12 newly issued shares of our Common
Stock (31.4% on a fully-diluted basis) (the two contributions
collectively, the “Gem Transaction”). The contribution
by TacticGem, made in conjunction with contributions from outside
investors in a private offering, was intended to qualify for
tax-free treatment. The Gem Transaction closed on August 25, 2017.
Following the Gem Transaction, TacticGem owns 7,166,667 shares of
our stock. Pursuant to the TacticGem limited liability company
agreement, all votes of our Common Stock by TacticGem (aside from
the election of our Board of Directors) is required to be passed
through to Tactic Pharma and Gem based on their percentage interest
(currently pursuant to this voting agreement, Tactic Pharma has
voting and investment power over 4,111,272.88 shares of our Common
Stock and Gem has voting and investment power over 3,055,394.12
shares of our Common Stock). Neither Gem nor TacticGem was a
related person prior to the Gem Transaction. The TacticGem limited
liability company agreement provides that its manager will vote all
shares of our Common Stock held by it to elect Tactic
Pharma’s nominees to our Board of Directors plus one person
nominated by Gem, initially Arthur Klausner.
Pursuant to the
Conversion and the Gem Transaction and sales of our Common Stock in
September 2017, Tactic Pharma now holds voting and investment power
over 4,277,939.88 shares of our Common Stock, which is 46.0% of our
outstanding Common Stock. In the ordinary course of business, we
have reimbursed and continue to reimburse Tactic Pharma for
expenses Tactic Pharma has paid on our behalf, which historically
included legal patent fees and storage rental fees. Certain of our
Board Members and executive officers own and control Tactic Pharma.
Although no single person has a controlling interest in Tactic
Pharma, acting together they are able to control Tactic Pharma and
a large voting block of our Common Stock.
Stock Purchases by Directors and Executive Officers
The
following table sets forth the number of shares of our Common Stock
owned by our co-founders; each co-founder purchased such shares at
$3.57 per share (taking into account the Conversion) in
2016.
Name
|
Related Person Status
|
# Shares of Common Stock
|
Transaction Value (and Related Person’s
Interest)
($)
|
Christopher
M. Starr, Ph.D.
|
Executive
Chairman
|
29,400
|
105,000
|
Chandler
D. Robinson, M.D.
|
Director,
Chief Executive Officer
|
14,002.3
|
50,010
|
Andrew
P. Mazar, Ph.D.
|
Director,
Chief Scientific Officer
|
14,002.3
|
50,010
|
Also,
in 2016, Michael Brown (Director), purchased 210,000 shares of our
Common Stock (taking into account the Conversion), at $3.57 per
share, for a total transaction value of $750,000.
In
2017, Board Members purchased shares of our Common Stock at $6 per
share, as follows: Dr. Starr purchased 20,000 shares for a
transaction value of $120,000; Mr. Anderson purchased 1,000 shares
for a transaction value of $6,000; and Mr. Klausner purchased 5,000
shares for a transaction value of $30,000.
Procedures for Related-Person
Transactions
Our
Board has adopted our Audit Committee Charter which delegates the
review and approval of related-person transactions to the Audit
Committee. The Audit Committee reviews and approves or disapproves
any transaction required to be disclosed according to SEC
Regulation S-K, Item 404 between the Company and any related party
on an on-going basis and oversees policies and procedures for the
Audit Committee’s judgments as to related party transactions
as required by Nasdaq. Our Audit Committee will discuss with our
management the business rationale for the transactions and whether
appropriate disclosures have been made.
A
“related person” includes any director, nominee for
director or executive officer of the Company; a beneficial owner of
more than five percent of any class of our voting securities; and a
person who is an immediate family member of any such director,
nominee for director, executive officer or more-than-five percent
beneficial owner (the term “immediate family member”
shall include any child, stepchild, parent, stepparent, spouse,
sibling, mother-in-law, father-in-law, son-in-law, daughter-in-law,
brother-in-law or sister-in-law and any person (other than a tenant
or employee) sharing the household of any such director, nominee
for director, executive officer or more-than-five percent
beneficial owner).
SECURITY OWNERSHIP OF
CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
The
following table and the related notes present information on the
beneficial ownership of shares of our Common Stock, our only
outstanding class of stock, as of March 31, 2018 (subsequent to the
Conversion) by:
●
each of our named
executive officers;
●
all of our current
directors and executive officers as a group; and
●
each person known
by us to beneficially own more than five percent of our Common
Stock
Beneficial
ownership is determined in accordance with the rules of the SEC and
includes voting or investment power with respect to the securities.
Shares of our Common Stock that may be acquired by an individual or
group within 60 days of March 31, 2018, pursuant to the exercise of
options or warrants, are deemed to be outstanding for the purpose
of computing the percentage ownership of such individual or group,
but are not deemed to be outstanding for the purpose of computing
the percentage ownership of any other person shown in the
table.
Except
as indicated in footnotes to this table, we believe that the
stockholders named in this table have sole voting and investment
power with respect to all shares of Common Stock shown to be
beneficially owned by them, based on information provided to us by
such stockholders.
Name and Address of Beneficial Owner
*Unless otherwise noted, addresses are: 1000 Skokie Blvd.,
Suite 350, Wilmette, IL 60091
|
Shares of Common Stock Beneficially Owned (A)
|
Percent of Class Held
(A)
|
TacticGem,
LLC
|
7,166,667(B)
|
77.1%
|
Tactic
Pharma, LLC
|
4,277,939.88(B)
|
46.0%
|
Gem
Pharmaceutical, LLC
941
Lake Forest Cir.
Birmingham,
AL 35244
|
3,055,394.12(B)
|
32.9%
|
Chandler
D. Robinson, Chief Executive Officer and Director
|
124,252.8
|
1.3%
|
Christopher
M. Starr, Executive Chairman
|
159,650
|
1.7%
|
Andrew
P. Mazar, Executive Vice President of Research and Development,
Chief Scientific Officer and Director
|
124,252.8
|
1.3%
|
Michael
J. Brown, Director
|
217,008
|
2.3%
|
Raymond
W. Anderson, Director
|
5,005
|
*
|
Arthur
Klausner, Director
|
8,504
|
*
|
Kim R.
Tsuchimoto, Chief Financial Officer
|
28,350
|
*
|
Patrice
P. Rioux, Acting Chief Medical Officer
|
25,668
|
*
|
Named
executive officers and directors as a group(C)
|
7,859,357.17
|
81.1%
|
(A)
Beneficial
ownership is based upon 9,291,420.614 shares of our Common Stock
outstanding; and includes Common Stock options that vest within 60
days after March 31, 2018 as follows – Dr. Robinson, Dr.
Starr and Dr. Mazar options to purchase up to 110,250 shares of
Common Stock, Ms. Tsuchimoto options to purchase up to 28,350
shares of Common Stock, Dr. Rioux options to purchase up to 25,668
shares of Common Stock, Mr. Brown options to purchase up to 7,008
shares of Common Stock, Mr. Anderson options to purchase up to
4,005 shares of Common Stock, and Mr. Klausner options to purchase
up to 3,504 shares of Common Stock. These vested option
shares are deemed to be outstanding and beneficially owned by the
person holding the applicable options for the purpose of computing
the percentage ownership of that person, but they are not treated
as outstanding for the purpose of computing the percentage
ownership of any other person.
(B)
Tactic Pharma
shares voting and investment power over 4,111,272.88 shares of our
Common Stock owned by TacticGem, and Gem shares voting and
investment power over 3,055,394.12 shares of our Common Stock owned
by TacticGem, because pursuant to the TacticGem limited liability
company agreement all votes of our Common Stock (other than votes
for the election of directors) are passed through to Tactic Pharma
and Gem in proportion to their percentage interests in TacticGem,
and after an initial holding period, which ends after we have been
subject to the reporting requirements of the Exchange Act and have
filed all required reports for a period of at least 12 months,
either member of TacticGem can cause up to its proportionate shares
of our Common Stock to be distributed to it. Tactic Pharma holds
166,667 shares of stock in its own name. Mr. Brown, Dr. Mazar and
Dr. Robinson are managers of Tactic Pharma; because of this, they
control voting and dispositive power over 4,111,272.88 shares of
our Common Stock owned by TacticGem, and over our Common Stock
owned by Tactic Pharma. Gem is controlled by Pharma Investments,
LLC, which is in turn controlled by Diane M.
Hendricks.
(C)
Shares held by
TacticGem are only included in the total beneficial ownership of
our named executive officers and directors because the limited
liability agreement of TacticGem provides that the Manager of
TacticGem will vote our Common Stock held by TacticGem to elect
Tactic Pharma’s nominees plus one person designated by Gem
(until we achieve listing on a national stock exchange) to our
Board, and acting together the directors are able to control Tactic
Pharma and how it selects its nominees for our Board of
Directors.
* Less
than 1%
SECTION 16(A) BENEFICIAL
OWNERSHIP REPORTING COMPLIANCE
Under
Section 16(a) of the Exchange Act and SEC rules, our
directors, executive officers and beneficial owners of more than
10% of any class of equity security are required to file periodic
reports of their ownership, and changes in that ownership, with the
SEC. To our knowledge, based solely on the review of copies of the
reports filed with the SEC and any written representations that no
other reports were required, all reports required to be filed by
our executive officers, directors and beneficial owners of more
than 10% of our common stock were timely filed during the year
ended December 31, 2017.
We know
of no other matters to be submitted to a vote of stockholders at
our Annual Meeting. In order for any stockholder to nominate a
candidate or to submit a proposal for other business to be acted
upon at a given annual meeting, he or she must provide timely
written notice to our corporate Secretary in the form prescribed by
our Amended and Restated Bylaws, as described below.
SECURITY HOLDER COMMUNICATIONS TO THE BOARD OF
DIRECTORS
Security holders
may send communications to the Board of Directors care of our
investor relations department at 1000 Skokie Blvd., Suite 350,
Wilmette, IL 60091.
Stockholder
proposals intended to be included in the proxy statement for the
2019 annual meeting of stockholders pursuant to SEC Rule 14a-8 must
be received by our corporate Secretary no later than the close of
business on December 29, 2018. In order to be considered for
inclusion in our proxy statement, these proposals must satisfy the
requirements of SEC Rule 14a-8.
To be
properly brought before the 2019 annual meeting of stockholders,
stockholders who intend to present a stockholder proposal or
director nomination at the meeting must deliver written notice of
the proposal or nomination to our corporate Secretary between 90
and 120 days prior to the one-year anniversary date of the
2018 annual meeting (that is, between February 4, 2019 and March 6,
2019); provided, however, that if the 2019 annual meeting date is
advanced by more than 30 days before or delayed by more than
60 days after the anniversary date of the 2018 annual meeting,
then such notice must be received on or before 10 days after the
day on which the date of the 2019 annual meeting is first disclosed
in a public announcement. Proposals not meeting the requirements
set forth above will not be entertained at the Annual Meeting. If a
stockholder fails to meet these deadlines or fails to satisfy the
requirements of SEC Rule 14a-4, the persons named in the proxy will
be allowed to use their discretionary voting authority to vote on
any such proposal or nomination as they determine appropriate if
and when the matter is raised at the Annual Meeting.
All
notices of proposals or nominations, as applicable, must be
addressed to our corporate Secretary at 1000 Skokie Blvd., Suite
350, Wilmette, IL 60091.
DELIVERY OF
INFORMATION STATEMENT
Our
Annual Report to stockholders on Form 10-K for the year ended
December 31, 2017, including audited financial statements,
accompanies this Information Statement. Copies of our Annual Report
on Form 10-K and the exhibits thereto are available from us without
charge upon written request of a stockholder to our investor
relations department at 1000 Skokie Blvd., Suite 350, Wilmette, IL
60091. Copies of these materials are also available online through
the SEC at www.sec.gov. We may satisfy SEC rules regarding delivery
of materials, including the Information Statement and Annual Report
on Form 10-K or Notice, as applicable, by delivering a single
Information Statement and Annual Report on Form 10-K or a single
Notice, as applicable, to an address shared by two or more of our
stockholders. This delivery method can result in meaningful cost
savings for us. In order to take advantage of this opportunity, we
may deliver only one Information Statement and Annual Report on
Form 10-K or one Notice, as applicable, to multiple stockholders
who share an address, unless contrary instructions are received
from one or more stockholders at that address prior to the mailing
date. We undertake to deliver promptly upon written or oral request
a separate copy of the Information Statement and Annual Report on
Form 10-K or Notice, as applicable, to a stockholder at a shared
address to which a single copy of these materials was delivered. If
you hold stock as a registered holder and prefer to receive
separate copies of these materials either now or in the future,
please contact our investor relations department at 1000 Skokie
Blvd., Suite 350, Wilmette, IL 60091 or by telephone at (847)
388-0349.
Similarly, if you
share an address with another stockholder and have received
multiple copies of our Information Statement and Annual Report on
Form 10-K or Notice, you may write or call us at the address and
phone number above to request delivery of a single copy of these
materials in the future. If your stock is held through a brokerage
firm, bank or other financial institution and you prefer to receive
separate copies of our proxy and/or Information Statement and
Annual Report on Form 10-K or Notice, as applicable, either now or
in the future, please contact your brokerage firm, bank or other
financial institution.