These terms and conditions govern your use of the website alphaminr.com and its related services.
These Terms and Conditions (“Terms”) are a binding contract between you and Alphaminr, (“Alphaminr”, “we”, “us” and “service”). You must agree to and accept the Terms. These Terms include the provisions in this document as well as those in the Privacy Policy. These terms may be modified at any time.
Your subscription will be on a month to month basis and automatically renew every month. You may terminate your subscription at any time through your account.
We will provide you with advance notice of any change in fees.
You represent that you are of legal age to form a binding contract. You are responsible for any
activity associated with your account. The account can be logged in at only one computer at a
time.
The Services are intended for your own individual use. You shall only use the Services in a
manner that complies with all laws. You may not use any automated software, spider or system to
scrape data from Alphaminr.
Alphaminr is not a financial advisor and does not provide financial advice of any kind. The service is provided “As is”. The materials and information accessible through the Service are solely for informational purposes. While we strive to provide good information and data, we make no guarantee or warranty as to its accuracy.
TO THE EXTENT PERMITTED BY APPLICABLE LAW, UNDER NO CIRCUMSTANCES SHALL ALPHAMINR BE LIABLE TO YOU FOR DAMAGES OF ANY KIND, INCLUDING DAMAGES FOR INVESTMENT LOSSES, LOSS OF DATA, OR ACCURACY OF DATA, OR FOR ANY AMOUNT, IN THE AGGREGATE, IN EXCESS OF THE GREATER OF (1) FIFTY DOLLARS OR (2) THE AMOUNTS PAID BY YOU TO ALPHAMINR IN THE SIX MONTH PERIOD PRECEDING THIS APPLICABLE CLAIM. SOME STATES DO NOT ALLOW THE EXCLUSION OR LIMITATION OF INCIDENTAL OR CONSEQUENTIAL OR CERTAIN OTHER DAMAGES, SO THE ABOVE LIMITATION AND EXCLUSIONS MAY NOT APPLY TO YOU.
If any provision of these Terms is found to be invalid under any applicable law, such provision shall not affect the validity or enforceability of the remaining provisions herein.
This privacy policy describes how we (“Alphaminr”) collect, use, share and protect your personal information when we provide our service (“Service”). This Privacy Policy explains how information is collected about you either directly or indirectly. By using our service, you acknowledge the terms of this Privacy Notice. If you do not agree to the terms of this Privacy Policy, please do not use our Service. You should contact us if you have questions about it. We may modify this Privacy Policy periodically.
When you register for our Service, we collect information from you such as your name, email address and credit card information.
Like many other websites we use “cookies”, which are small text files that are stored on your computer or other device that record your preferences and actions, including how you use the website. You can set your browser or device to refuse all cookies or to alert you when a cookie is being sent. If you delete your cookies, if you opt-out from cookies, some Services may not function properly. We collect information when you use our Service. This includes which pages you visit.
We use Google Analytics and we use Stripe for payment processing. We will not share the information we collect with third parties for promotional purposes. We may share personal information with law enforcement as required or permitted by law.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
IMPRIMIS PHARMACEUTICALS, INC.
|
|
(Name of Registrant as Specified In Its Charter)
|
|
(Name of Person(s) Filing Proxy Statement, if other than the Registrant)
|
|
(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):
|
|
Sincerely,
|
|
|
|
|
Mark L. Baum
|
|
|
Chief Executive Officer and Director
|
|
1.
|
To elect to the Board of Directors the five (5) director nominees named in the accompanying proxy statement to serve until the 2016 annual meeting of stockholders and until their successors are duly elected and qualified.
|
|
2.
|
To ratify the selection of KMJ Corbin and Company LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2015.
|
|
3.
|
To transact such other business as may properly come before the meeting or any adjournment or postponement thereof.
|
|
By Order of the Board of Directors,
|
|
|
|
|
Mark L. Baum
|
|
|
Chief Executive Officer and Director
|
|
San Diego, California
|
|
April 10, 2015
|
|
Proposal
|
Vote Required
|
Broker Discretionary
Voting Allowed
|
||||
|
Proposal 1 – Election of five directors
|
Plurality of Votes Cast
|
|
No
|
|
||
|
Proposal 2 – Ratification of auditors for the 2015 fiscal year
|
Majority of Votes Cast
|
|
Yes
|
|
||
|
Name
|
Age
|
Position & Committees
|
|
|
Mark L. Baum
|
42
|
Director; Chief Executive Officer
|
|
|
Robert J. Kammer
|
64
|
Chairman of the Board
|
|
|
Richard L. Lindstrom
|
67
|
Director; Audit Committee, Compensation Committee*,
Nomination and Corporate Governance Committee
|
|
|
William H. Nelson
|
69
|
Director; Audit Committee, Compensation Committee,
Nomination and Corporate Governance Committee*
|
|
|
Stephen G. Austin
|
62
|
Director; Audit Committee*, Compensation Committee,
Nomination and Corporate Governance Committee
|
|
|
*
|
Chairman of the committee.
|
||
|
2014
|
2013
|
|||||||
|
Audit Fees
|
$
|
76,450
|
$
|
66,880
|
||||
|
Audit-Related Fees
|
$
|
45,648
|
$
|
25,575
|
||||
|
Other Fees
|
$
|
-
|
$
|
3,100
|
||||
|
Total
|
$
|
122,098
|
$
|
95,555
|
||||
|
Board/Committee
|
Primary Areas of Risk Oversight
|
|
|
Full Board
|
Risks and exposures associated with our business strategy and other current matters that may present material risk to our financial performance, operations, prospects or reputation.
|
|
|
Audit Committee
|
Overall policies with respect to risk assessment and risk management, material pending legal proceedings involving the Company and other contingent liabilities, any potential related party or conflict of interest transactions, as well as other risks and exposures that may have a material impact on our financial statements.
|
|
|
Compensation Committee
|
Risks and exposures associated with management succession planning and executive compensation programs and arrangements, including incentive plans.
|
|
|
Nomination and Corporate Governance Committee
|
Risks and exposures associated with director succession planning, corporate governance, and overall board effectiveness.
|
|
Name
|
Position
|
Age
|
|
Mark L. Baum
|
Chief Executive Officer and Director
|
42
|
|
Andrew R. Boll
|
Chief Financial Officer and Secretary
|
32
|
|
John P. Saharek
|
Chief Commercial Officer
|
55
|
|
Name
|
Fees Earned or Paid in Cash ($)
|
Stock Awards ($)(1)(2)
|
Other ($)
|
Total ($)
|
||||||||||||
|
Robert J. Kammer
|
$
|
45,000
|
$
|
50,004
|
(3)
|
$
|
-
|
$
|
95,004
|
|||||||
|
Stephen G. Austin
|
$
|
46,800
|
$
|
50,004
|
(3)
|
$
|
-
|
$
|
96,804
|
|||||||
|
August S. Bassani (4)
|
$
|
47,200
|
$
|
50,004
|
(3)
|
$
|
-
|
$
|
97,204
|
|||||||
|
Peter C. Kenny (5)
|
$
|
36,500
|
$
|
-
|
$
|
-
|
$
|
36,500
|
||||||||
|
William H. Nelson
|
$
|
13,333
|
$
|
50,004
|
(3)
|
$
|
-
|
$
|
63,337
|
|||||||
|
(1)
|
Reflects the dollar amount of the grant date fair value of awards granted in 2014, measured in accordance with FASB Accounting Standards Codification (“ASC”) Topic 718 (“Topic 718”) and without adjustment for estimated forfeitures. For a discussion of the assumptions used to calculate the value of equity awards, refer to Note 11 to our consolidated financial statements for the fiscal year ended December 31, 2014 included in the Annual Report.
|
|
(2)
|
The aggregate number of stock and option awards held as of December 31, 2014 by each non-employee director are as follows:
|
|
Name
|
Shares Underlying Stock Options
|
Shares Underlying RSUs
|
Total
|
|||||||||
|
Robert J. Kammer
|
-
|
13,488
|
13,488
|
|||||||||
|
Stephen G. Austin
|
17,123
|
13,488
|
30,611
|
|||||||||
|
August S. Bassani
|
7,603
|
13,488
|
21,091
|
|||||||||
|
William H. Nelson
|
-
|
6,623
|
6,623
|
|||||||||
|
Peter C. Kenny
|
-
|
-
|
-
|
|||||||||
|
(3)
|
Represents awards of 6,623 RSUs granted to non-employee directors in September 2014. These RSUs vest in equal quarterly installments over a one-year period subject to the director’s continued service, but the issuance and delivery of the shares subject to the RSUs are deferred until the director resigns or otherwise terminates his service as a director.
|
|
(4)
|
Former director August Bassani resigned from the Board of Directors for personal reasons effective as of January 1, 2015.
|
|
(5)
|
Former director Peter Kenny resigned from the Board of Directors for personal reasons effective as of September 1, 2014.
|
|
Name and principal position
|
Year
|
Salary
|
Stock Awards (1)
|
Option Awards (1)
|
Non-Equity Incentive Plan Compensation (2)
|
All Other Compensation (3)
|
Total
|
|||||||||||||||||||
|
Mark L. Baum
|
2014
|
$ | 327,456 | $ | - | $ | 94,718 | $ | 203,980 | $ | 7,800 | $ | 633,954 | |||||||||||||
|
Chief Executive Officer
|
2013
|
$ | 296,850 | $ | 3,688,257 | (4) | $ | 1,401,624 | $ | 125,000 | $ | - | $ | 5,511,731 | ||||||||||||
|
Andrew R. Boll
|
2014
|
$ | 154,125 | $ | - | $ | 45,514 | $ | 95,000 | $ | 5,991 | $ | 300,630 | |||||||||||||
|
Chief Financial Officer (5)
|
2013
|
$ | 138,750 | $ | - | $ | 467,298 | $ | 46,500 | $ | - | $ | 652,548 | |||||||||||||
|
(1)
|
Reflects the dollar amount of the grant date fair value of awards granted during the respective fiscal years, measured in accordance with Topic 718 and without adjustment for estimated forfeitures. For a discussion of the assumptions used to calculate the value of equity awards, refer to Note 11 to our consolidated financial statements for the fiscal year ended December 31, 2014 included in the Annual Report. For information about the material terms of each equity award, see the table entitled “Outstanding Equity Awards at Fiscal Year End” below.
|
|
(2)
|
Amounts represent payouts under the Company’s annual cash bonus incentive plan based on the Company’s performance measured against the corporate objectives established for the named executive officer and the named executive officer’s individual performance measured against his individual goals. Such amounts are determined and paid after the end of each fiscal year, but reflect individual and Company performance for the respective fiscal years reflected above. Amounts indicated for 2014 had not been paid to the named executive officers as of April 9, 2015.
|
|
(3)
|
Amounts represent matching contributions made by us for the named executive officer under our 401(k) retirement savings plan.
|
|
(4)
|
Represents the fair market value on the date of grant of RSUs awarded to Mr. Baum in 2013 under the 2007 Incentive Stock and Awards Plan (the “Plan”) and pursuant to the terms of his employment agreement with us. Of these RSUs, 200,000 vest on the third anniversary of the date of grant contingent upon continuous service to the Company through such date, and 1,050,000 RSUs vest on the third anniversary of the date of grant contingent upon the satisfaction of certain market-based vesting criteria during the three-year period. For a more detailed description of the terms of this performance-based award, see the discussion under “Compensation Arrangements with Mark L. Baum–Performance Equity Award” below. For a discussion of the material terms of Mr. Baum’s other outstanding equity awards, see the description of Mr. Baum’s employment agreement and the table entitled “Outstanding Equity Awards at Fiscal Year End” below.
|
|
(5)
|
Compensation information for Mr. Boll is related to compensation for his service as our Vice President of Accounting and Public Reporting during the periods presented. Mr. Boll was appointed as the Company’s Chief Financial Officer in February 2015.
|
|
Option Awards
|
Stock Awards
|
|||||||
|
Equity
|
||||||||
|
Equity
|
Incentive Plan
|
|||||||
|
Incentive Plan
|
Awards:
|
|||||||
|
Awards:
|
Market
|
|||||||
|
Number of
|
Number of
|
Market Value
|
Number of
|
Value of
|
||||
|
Securities
|
Securities
|
Number
|
of Shares or
|
Unearned
|
Unearned
|
|||
|
Underlying
|
Underlying
|
of Shares
|
Units of
|
Shares or Units
|
Shares or Units
|
|||
|
Unexercised
|
Unexercised
|
Option
|
Option
|
or Units
|
Stock that
|
that
|
that
|
|
|
Options
|
Options
|
Exercise
|
Expiration
|
of Stock that
|
Have Not
|
Have Not
|
Have Not
|
|
|
Name
|
Exercisable
|
Unexercisable
|
Price
|
Date
|
Have Not Vested
|
Vested (1)
|
Vested
|
Vested (1)
|
|
Mark L. Baum
|
125,000(2)
|
-
|
$ 2.40
|
1/25/2022
|
-
|
-
|
-
|
-
|
|
60,000(3)
|
-
|
$ 4.50
|
3/31/2017
|
-
|
-
|
-
|
-
|
|
|
25,000(4)
|
-
|
$ 4.50
|
3/31/2017
|
-
|
-
|
-
|
-
|
|
|
90,000(5)
|
90,000
|
$ 8.99
|
5/2/2023
|
-
|
-
|
-
|
-
|
|
|
-(6)
|
15,400
|
$ 7.71
|
2/10/2024
|
-
|
-
|
-
|
-
|
|
|
-
|
-
|
-
|
-
|
200,000(7)
|
$ 1,500,000
|
-
|
-
|
|
|
-
|
-
|
-
|
-
|
-
|
-
|
1,050,000(8)
|
$ 7,875,000
|
|
|
Andrew R. Boll
|
14,167(9)
|
833
|
$ 3.68
|
1/25/2016
|
-
|
-
|
-
|
-
|
|
45,000(10)
|
45,000
|
$ 6.00
|
4/1/2023
|
-
|
-
|
-
|
-
|
|
|
-(11)
|
7,400
|
$ 7.71
|
2/10/2024
|
-
|
-
|
-
|
-
|
|
|
(1)
|
Calculated by multiplying the number of unvested shares by $7.50, the closing price per share of our common stock on The NASDAQ Capital Market on December 31, 2014 (which was the last business day of our 2014 fiscal year).
|
|
(2)
|
Represents an option granted to Mr. Baum on April 1, 2012 under the Plan as compensation for his services, including his service as Chairman of the Board. The option vested in 12 equal monthly installments of 10,417 shares commencing on January 25, 2012.
|
|
(3)
|
Represents an option granted to Mr. Baum on April 1, 2012 under the Plan in connection with his appointment as our Chief Executive Officer. The option vested over a two-year period, with 15,000 shares vesting immediately upon issuance and an additional 1,875 shares vesting monthly for the 24 months thereafter.
|
|
(4)
|
Represents an option granted to Mr. Baum on April 1, 2012 under the Plan in connection with his services as a director. The option vested in four equal quarterly installments of 6,250 shares commencing on June 30, 2012.
|
|
(5)
|
Represents an option granted to Mr. Baum on May 2, 2013 under the Plan in connection with his services as our Chief Executive Officer and pursuant to the terms of his employment agreement with us. The option vests in 12 equal quarterly installments of 15,000 shares over three years commencing on the three-month anniversary of the date of grant.
|
|
(6)
|
Represents an option granted to Mr. Baum on February 10, 2014 under the Plan in connection with his services as our Chief Executive Officer. The option vests in three equal annual installments of 5,133 shares over three years commencing on the one-year anniversary of the date of grant.
|
|
(7)
|
Represents an award of RSUs granted to Mr. Baum on May 2, 2013 under the Plan in connection with his services as our Chief Executive Officer and pursuant to the terms of his employment agreement with us. The RSUs vest in full on May 2, 2016 contingent upon continuous service to the Company through such date.
|
|
(8)
|
Represents an award of RSUs granted to Mr. Baum on May 2, 2013 under the Plan in connection with his services as our Chief Executive Officer and pursuant to the terms of his employment agreement with us. The RSUs vest upon achieving and maintaining certain stock price targets over a three-year period. For a more detailed description of the terms of this award, see the description under “Compensation Arrangements with Mark L. Baum–Performance Equity Award” below.
|
|
(9)
|
Represents an option granted to Mr. Boll on February 1, 2012 under the Plan in connection with his appointment as our Vice President, Accounting and Public Reporting. The option vests in equal monthly installments of 416 shares over the 36-month period following the date of grant.
|
|
(10)
|
Represents an option granted to Mr. Boll on April 1, 2013 under the Plan in connection with his service as our Vice President, Accounting and Public Reporting (and currently as our Chief Financial Officer). The option vests in 12 equal quarterly installments of 7,500 shares over three years commencing on the three-month anniversary of the date of grant.
|
|
(11)
|
Represents an option granted to Mr. Boll on February 10, 2014 under the Plan in connection with his services as our Vice President, Accounting and Public Reporting (and currently as our Chief Financial Officer). The option vests in three equal annual installments of 2,467 shares over three years commencing on the one-year anniversary of the date of grant.
|
|
Tranche
|
Number of Shares
|
Target Share Price
|
||
|
Tranche 1
|
19.05% of the shares subject to the Performance Equity Award
|
$10.00 or greater
|
||
|
Tranche 2
|
19.05% of the shares subject to the Performance Equity Award
|
$15.00 or greater
|
||
|
Tranche 3
|
19.05% of the shares subject to the Performance Equity Award
|
$20.00 or greater
|
||
|
Tranche 4
|
19.05% of the shares subject to the Performance Equity Award
|
$25.00 or greater
|
||
|
Tranche 5
|
23.80% of the shares subject to the Performance Equity Award
|
$30.00 or greater
|
|
·
|
The portion of the Performance Equity Award for which the associated stock price vesting targets have been satisfied at the time of the CEO Qualifying Termination would vest immediately. In addition, any portion of the Performance Equity Award for which the associated stock price vesting targets are satisfied within 12 months following the CEO Qualifying Termination would vest on the date of the satisfaction of such vesting criteria. Further, in the event of a CEO Qualifying Termination after the first anniversary and before the third anniversary of the grant date of the Performance Equity Award and on or within 12 months following a “Change of Control” (as the term is defined in the Plan), all shares subject to the Performance Equity Award that would have vested prior to the date of the CEO Qualifying Termination based on the achievement of the associated stock price vesting targets and all shares subject to the Performance Equity Award with an associated stock price vesting target at or below the per share consideration in the Change of Control transaction would, in each case, vest in full.
|
|
·
|
The portion of an option to purchase 180,000 shares of our common stock granted pursuant to Mr. Baum’s employment agreement that is scheduled to vest within 12 months after the date of such CEO Qualifying Termination would vest and become exercisable on the date of such CEO Qualifying Termination. In addition, in the event of a CEO Qualifying Termination within two years after a “Change of Control” (as the term is defined in the Plan), the option would vest and become exercisable in full.
|
|
·
|
A portion of an award of 200,000 RSUs granted pursuant to Mr. Baum’s employment agreement computed based on the length of Mr. Baum’s service for the Company after the grant date of the award would vest in full on the date of the CEO Qualifying Termination. In addition, in the event of a CEO Qualifying Termination within one year after a “Change of Control” (as the term is defined in the Plan), the RSUs would vest in full.
|
|
·
|
All unvested shares under all other outstanding option awards would vest in full upon a “Change of Control” (as the term is defined in the Plan).
|
|
·
|
The portion of the performance-based restricted stock unit award for which the associated stock price vesting targets have been satisfied at the time of the CFO Qualifying Termination would vest immediately. In addition, any portion of the award for which the associated stock price vesting targets are satisfied within 12 months following the CFO Qualifying Termination would vest on the date of the satisfaction of such vesting criteria. Further, in the event of a CFO Qualifying Termination after the first anniversary and before the third anniversary of the grant date of the award and on or within 12 months following a “Change of Control” (as the term is defined in the Plan), all shares subject to the award that would have vested prior to the date of the CFO Qualifying Termination based on the achievement of the associated stock price vesting targets and all shares subject to the award with an associated stock price vesting target at or below the per share consideration in the Change of Control transaction would, in each case, vest in full.
|
|
·
|
All unvested shares under the award of 30,000 RSUs granted pursuant to Mr. Boll’s amended and restated employment agreement would vest in full upon the occurrence of a “Change of Control” (as the term is defined in the Plan).
|
|
·
|
All unvested shares under all outstanding option awards would vest in full upon a “Change of Control” (as the term is defined in the Plan).
|
|
Number of Shares
to be Issued Upon
Exercise of
Outstanding
Options, Warrants and Rights
|
Weighted- Average Exercise Price of Outstanding Options, Warrants and Rights
|
Number of Shares
Remaining Available
for Future Issuance
Under Equity
Compensation Plans
|
||||||||||
|
Equity compensation plans approved by security holders(1)
|
2,322,652
|
$
|
5.74
|
(2)
|
2,366,369
|
|||||||
|
Equity compensation plans not approved by security holders
|
690,944
|
6.05
|
-
|
|||||||||
|
Total
|
3,013,596
|
$
|
5.81
|
(2)
|
2,366,369
|
|||||||
|
(1)
|
Represents shares reserved under the Plan. See Note 11 to our consolidated financial statements included in the Annual Report. The Plan was initially adopted on September 17, 2007, and was subsequently amended on November 5, 2008, February 26, 2012, July 18, 2012, May 2, 2013 and September 27, 2013. As of December 31, 2014, the Plan provided for the issuance of a maximum of an aggregate of 5,000,000 shares of the Company’s common stock.
|
|
(2)
|
Excludes outstanding RSUs, which have no associated exercise price.
|
|
Beneficial Owner
|
Amount and Nature of Beneficial Ownership
|
|||||||
|
Number of Shares
|
Percentage (1)
|
|||||||
|
5% + Stockholders
|
||||||||
|
John W. Fish, Jr. (2)
|
603,170 | 6.44 | % | |||||
|
Don Miloni (3)
|
1,243,513 | 13.17 | % | |||||
|
Professional Compounding Centers of America, Inc. (4)
|
832,682 | 8.90 | % | |||||
|
Manchester Management Company, LLC and James E. Besser (5)
|
608,360 | 6.50 | % | |||||
|
Opaleye Management Inc. and James Silverman (6)
|
560,000 | 5.99 | % | |||||
|
Directors and Officers
|
||||||||
|
Mark L. Baum (7)
|
546,931 | 5.64 | % | |||||
|
Andrew R. Boll (8)
|
77,466 | * | ||||||
|
John P. Saharek (9)
|
10,312 | * | ||||||
|
Robert J. Kammer (10)
|
986,891 | 10.52 | % | |||||
|
Stephen G. Austin (11)
|
28,956 | * | ||||||
|
William H. Nelson (12)
|
4,968 | * | ||||||
|
Richard L. Lindstrom
|
- | * | ||||||
|
All executive officers and directors as a group (7 persons)
|
1,655,524 | 16.84 | % | |||||
|
*
|
Represents less than 1%.
|
|
(1)
|
Beneficial ownership percentages are based on 9,353,704 shares of our common stock outstanding as of April 9, 2015. Shares of common stock subject to options or warrants that are currently exercisable or exercisable within 60 days after April 9, 2015 are deemed outstanding for the purpose of computing the percentage ownership of the person holding such options or warrants, but are not deemed outstanding for the purpose of computing the percentage ownership of any other person.
|
|
(2)
|
Includes 10,190 shares of common stock issuable upon the exercise of warrants exercisable within 60 days of April 9, 2015.
|
|
(3)
|
This information is as of December 31, 2014 and is based on a Schedule 13G filed September 6, 2012 by Donald Miloni. Includes 878,576 shares held in his name, 25,316 shares held by Mr. Miloni’s spouse, 151,899 shares held by 1425 Greenwood Lane, LLC, of which Mr. Miloni is the beneficial owner, 102,766 shares held by RCHER Financial, LLC, of which Mr. Miloni is a beneficial owner and 84,956 shares of common stock issuable upon the exercise of warrants exercisable within 60 days after April 9, 2015 (of which Mr. Miloni holds warrants to acquire 15,282 shares, Mr. Miloni’s spouse holds warrants to acquire 6,329 shares, 1425 Greenwood Lane, LLC holds warrants to acquire 37,975 shares, and RCHER Financial, LLC holds warrants to acquire 25,370 shares).
|
|
(4)
|
This information is as of December 31, 2014 and is based on a Schedule 13G filed September 13, 2012 by Professional Compounding Centers of America, Inc. The address for Professional Compounding Centers of America, Inc. is 9901 South Wilcrest Dr., Houston, Texas 77099.
|
|
(5)
|
This information is as of December 31, 2014 and is based on a Schedule 13G/A filed January 22, 2015 by James E. Besser and Manchester Management Company, LLC (“Manchester”). Represents 578,360 shares held of record by advisory clients of Manchester and 30,000 shares held of record by Mr. Besser. Mr. Besser, the managing member of Manchester, may be deemed to beneficially own the shares held of record by Manchester. The address for Mr. Besser and Manchester is 131 Charles Street, 1
st
Floor, Boston, Massachusetts 02114.
|
|
(6)
|
This information is as of December 31, 2014 and is based on a Schedule 13G/A filed February 13, 2015 by Opaleye Management Inc. (“Opaleye”) and James Silverman. Mr. Silverman, President of Opaleye, may be deemed to beneficially own the shares held of record by Opaleye. The address for Mr. Silverman and Opaleye is 9B Russell Street, Cambridge, Massachusetts 02140.
|
|
(7)
|
Includes 335,133 shares of common stock issuable upon the exercise of stock options and 2,413 shares of common stock issuable upon the exercise of warrants, in each case exercisable within 60 days after April 9, 2015.
|
|
(8)
|
Includes 77,466 shares of common stock issuable upon the exercise of stock options exercisable within 60 days after April 9, 2015.
|
|
(9)
|
Includes 10,312 shares of common stock issuable upon the exercise of stock options and 2,413 shares of common stock issuable upon the exercise of warrants, in each case exercisable within 60 days after April 9, 2015.
|
|
(10)
|
Includes 11,833 shares of common stock issuable upon Mr. Kammer’s discontinuation of service as a director.
|
|
(11)
|
Includes 17,123 shares of common stock issuable upon the exercise of stock options exercisable within 60 days after April 9, 2015 and 11,833 shares of common stock issuable upon Mr. Austin’s discontinuation of service as a director.
|
| (12) | Includes 4,968 shares of common stock issuable upon Mr. Nelson’s discontinuation of service as a director. |
|
By Order of the Board of Directors
|
|
|
|
|
Mark L. Baum
|
|
|
Chief Executive Officer and Director
|
|
Imprimis Pharmaceuticals, Inc.
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
ANNUAL MEETING OF STOCKHOLDERS – MAY 12, 2015 AT 9:00 AM LOCAL TIME
|
|
|||||||||||
|
CONTROL ID:
|
||||||||||||
|
REQUEST ID:
|
||||||||||||
|
The undersigned stockholder(s) of
Imprimis Pharmaceuticals, Inc.:
, a Delaware corporation (the “Company”), hereby revoking any proxy heretofore given, does hereby appoint Mark L. Baum and Robert J. Kammer, and each of them, with full power to act alone, the true and lawful attorneys-in-fact and proxies of the undersigned, with full powers of substitution, and hereby authorize(s) them and each of them, to represent the undersigned and to vote all shares of common stock of the Company that the undersigned is entitled to vote at the 2015 Annual Meeting of Stockholders of the Company to be held on May 12, 2015 at 9:00 a.m., local time, at the offices of Morrison & Foerster, LLP located at 12531 High Bluff Drive, Suite 100, San Diego, California 92130, and any and all adjournments and postponements thereof, with all powers the undersigned would possess if personally present, on the following proposals, each as described more fully in the accompanying proxy statement, and any other matters coming before said meeting.
|
||||||||||||
|
(CONTINUED AND TO BE SIGNED ON REVERSE SIDE.)
|
||||||||||||
|
VOTING INSTRUCTIONS
|
||||||||||||
|
If you vote by phone, fax or internet, please DO NOT mail your proxy card.
|
||||||||||||
|
MAIL:
|
Please mark, sign, date, and return this Proxy Card promptly using the enclosed envelope.
|
||||||||||
|
FAX:
|
Complete the reverse portion of this Proxy Card and Fax to
202-521-3464.
|
||||||||||
|
INTERNET:
|
https://www.iproxydirect.com/IMMY
|
||||||||||
|
PHONE:
|
1-866-752-VOTE(8683)
|
||||||||||
|
ANNUAL MEETING OF THE STOCKHOLDERS OF
Imprimis Pharmaceuticals, Inc.
|
PLEASE COMPLETE, DATE, SIGN AND RETURN PROMPTLY IN THE ENCLOSED ENVELOPE.
PLEASE MARK YOUR VOTE IN BLUE OR BLACK INK AS SHOWN HERE:
ý
|
|||||||||
|
PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
|
||||||||||
|
Proposal 1
|
à
|
FOR
ALL
|
WITHHOLD
ALL
|
FOR ALL
EXCEPT
|
||||||
|
Election of Directors:
|
¨
|
¨
|
||||||||
|
01
Mark L. Baum
|
01
¨
|
|||||||||
|
02
Robert J. Kammer
|
02
¨
|
CONTROL ID:
|
||||||||
|
03
Richard L. Lindstrom
|
03
¨
|
REQUEST ID:
|
||||||||
|
04
William H. Nelson
|
04
¨
|
|||||||||
|
05
Stephen G. Austin
|
05
¨
|
|||||||||
|
Proposal 2
|
à
|
FOR
|
AGAINST
|
ABSTAIN
|
||||||
|
To ratify the selection of KMJ Corbin and Company LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2015.
|
¨
|
¨
|
¨
|
|||||||
|
Proposal 3
|
||||||||||
|
To transact such other business properly brought before the meeting and any adjournment or postponement of the meeting.
|
||||||||||
|
MARK “X” HERE IF YOU PLAN TO ATTEND THE MEETING:
¨
|
||||||||||
|
This proxy will be voted in the manner directed herein by the undersigned.
IF NO DIRECTION IS GIVEN, THIS PROXY WILL BE VOTED “FOR” THE ELECTION OF THE NOMINEES FOR DIRECTOR NAMED IN PROPOSAL 1, “FOR” RATIFICATION OF THE AUDITOR APPOINTMENT IN PROPOSAL 2, AND
IN THE DISCRETION OF THE PROXIES ON SUCH OTHER MATTERS AS MAY PROPERLY COME BEFORE THE ANNUAL MEETING OR ANY ADJOURNMENTS OR POSTPONEMENTS THEREOF TO THE EXTENT PERMITTED UNDER APPLICABLE LAW.
|
MARK HERE FOR ADDRESS CHANGE
¨
New Address (if applicable):
____________________________
____________________________
____________________________
IMPORTANT:
Please sign exactly as your name or names appear on this Proxy. When shares are held jointly, each holder should sign. When signing as executor, administrator, attorney, trustee or guardian, please give full title as such. If the signer is a corporation, please sign full corporate name by duly authorized officer, giving full title as such. If signer is a partnership, please sign in partnership name by authorized person.
Dated: ________________________, 2015
|
|||||||||
|
(Print Name of Stockholder and/or Joint Tenant)
|
||||||||||
|
(Signature of Stockholder)
|
||||||||||
|
(Second Signature if held jointly)
|
||||||||||
No information found
* THE VALUE IS THE MARKET VALUE AS OF THE LAST DAY OF THE QUARTER FOR WHICH THE 13F WAS FILED.
| FUND | NUMBER OF SHARES | VALUE ($) | PUT OR CALL |
|---|
| DIRECTORS | AGE | BIO | OTHER DIRECTOR MEMBERSHIPS |
|---|
No information found
No Customers Found
No Suppliers Found
Price
Yield
| Owner | Position | Direct Shares | Indirect Shares |
|---|