Attached files

file filename
EX-31.1 - SECTION 302 CEO CERTIFICATION - EMISPHERE TECHNOLOGIES INCd285723dex311.htm
EX-32.1 - SECTION 906 CEO CERTIFICATION - EMISPHERE TECHNOLOGIES INCd285723dex321.htm
EX-10.83 - DRAFT OFFER LETTER PENDING EMISPHERE COMPENSATION COMMITTEE - EMISPHERE TECHNOLOGIES INCd285723dex1083.htm
EX-10.81 - FIRST AMENDMENT TO LEASE TERMINATION AGREEMENT - EMISPHERE TECHNOLOGIES INCd285723dex1081.htm
EX-10.82 - LICENSE AGREEMENT - EMISPHERE TECHNOLOGIES INCd285723dex1082.htm
Table of Contents

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

Form 10-K/A

Amendment No. 1

(Mark One)

 

x ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934

For the fiscal year ended December 31, 2010

OR

 

¨ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934

For the transition period from             to            

Commission file number 000-17758

 

 

EMISPHERE TECHNOLOGIES, INC.

(Exact name of registrant as specified in its charter)

 

Delaware   13-3306985

(State or other jurisdiction of

incorporation or organization)

 

(I.R.S. Employer

Identification Number)

240 Cedar Knolls Road, Suite 200  
Cedar Knolls, NJ   07927
(Address of principal executive offices)   (Zip Code)

(973) 532-8000

(Registrant’s telephone number, including area code)

Securities registered pursuant to Section 12(b) of the Act:

None

Securities registered pursuant to Section 12(g) of the Act:

Common Stock — $.01 par value

Preferred Stock Purchase Rights

 

 

Indicate by check mark if the Registrant is a well-known seasoned issuer, as defined in Rule 405 of the Securities Act.    Yes  ¨    No  x

Indicate by check mark if the Registrant is not required to file reports pursuant to Section 13 or 15(d) of the Act.    Yes  ¨    No  x

Indicate by check mark whether the Registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that Registrant was required to file such reports) and (2) has been subject to such filing requirements for at least the past 90 days.    Yes  x    No  ¨

Indicate by check mark whether the registrant has submitted electronically and posted on its corporate Web site, if any, every Interactive Data file required to be submitted and posted pursuant to Rule 405 of Regulation S-T during the preceding 12 months (or for such shorter period that the registrant was required to submit and post such files).    Yes  ¨    No  ¨

Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K (§ 229.405 of this chapter) is not contained herein, and will not be contained, to the best of registrant’s knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K.  ¨

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See the definitions of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act. (Check one):

 

Large accelerated filer   ¨    Accelerated filer   x
Non-accelerated filer   ¨  (Do not check if a smaller reporting company)    Smaller reporting company   ¨

Indicate by check mark whether the Registrant is a shell company (as defined in Rule 12b-2 of the Act).    Yes  ¨    No  x

As of June 30, 2011 (the last business day of the registrant’s most recently completed second quarter), the aggregate market value of the common stock held by non-affiliates of the Registrant (i.e. excluding shares held by executive officers, directors, and control persons) was $54,630,000 computed at the closing price on that date.

The number of shares of the Registrant’s common stock, $.01 par value, outstanding as of January 18, 2012 was 60,977,210.

 

 

 


Table of Contents

TABLE OF CONTENTS

 

EXPLANATORY NOTE

PART III

ITEM 11. EXECUTIVE COMPENSATION

ITEM 13. CERTAIN RELATIONSHIPS, RELATED TRANSACTIONS AND DIRECTOR INDEPENDENCE

PART IV

ITEM 15. EXHIBITS AND FINANCIAL STATEMENT SCHEDULES

SIGNATURES

EXHIBIT INDEX

Ex-10.81

Ex-10.82

Ex-10.83

Ex-31.1 Certification of the Chief Executive Officer

Ex-31.2 Certification of the Chief Financial Officer


Table of Contents

EXPLANATORY NOTE

On November 10, 2011, we received correspondence (the “Comment Letter”) from the Securities and Exchange Commission (the “Commission”) indicating that, among other things, our Annual Report on Form 10-K for the fiscal year ended December 31, 2010, originally filed on March 31, 2011 (the “Annual Report”) did not include quantitive disclosure regarding potential payments due certain executive officers in the event of a change-in-control pursuant to employment agreements described therein, as required under Item 11 of Form 10-K, and that the Annual Report did not include as exhibits certain agreements described therein, as required under Item 15 of Form 10-K. Accordingly, this Amendment No. 1 on Form 10-K/A (this “Amendment”) amends the Annual Report by restating in its entirety Item 13 of Part III, “Certain Relationships, Related Transactions, and Director Independence” to include the quantitive information regarding executive change-in-control payments, amends Item 11 of Part III of the Annual Report to include a cross reference to this quantitative disclosure, and amends Item 15 of Part IV of the Annual Report to add the additional exhibits reflected herein, in accordance with the Comment Letter. In addition, in connection with the filing of this Amendment, and pursuant to the rules of the Commission, the Registrant is including with this Amendment certain currently dated certifications.

Except as otherwise stated herein, no other amendments are being made to the Annual Report. In order to preserve the nature and character of the disclosures set forth in the Annual Report, this Amendment does not reflect events occurring after the March 31, 2011 filing of the Annual Report, and does not modify or update the disclosure contained in the Annual Report in any way other than as required to reflect the amendments discussed above and reflected below.

Unless the context requires otherwise, references in this Amendment to “Emisphere,” the “Company,” “we,” “us,” and “our” refer to Emisphere Technologies, Inc.


Table of Contents

PART III

 

ITEM 11. EXECUTIVE COMPENSATION

Item 11 of Part III of the Annual Report is hereby amended by adding the language set forth below:

Employment Contracts and Termination of Employment and Change-in-Control Arrangements

For a description of our employment contracts with Messrs. Novinski, Riley, and Hart, including descriptions of potential payments to Messrs. Riley and Hart in the event of a Change in Control, please see the section entitled “Transactions with Executive Officers and Directors—Employment Agreements” under Item 13 below.

 

ITEM 13. CERTAIN RELATIONSHIPS, RELATED TRANSACTIONS AND DIRECTOR INDEPENDENCE

Item 13 of Part III of the Annual Report is hereby amended and restated in its entirety as set forth below:

Related Party Transaction Approval Policy

In February 2007, our Board of Directors adopted a written related party transaction approval policy, which sets forth our Company’s polices and procedures for the review, approval or ratification of any transaction required to be reported in our filings with the SEC. The Company’s policy with regard to related party transactions is that all material transactions non-compensation related are to be reviewed by the Audit Committee for any possible conflicts of interest. The Compensation Committee will review all material transactions that are related to compensation. All related party transactions approved by either the Audit Committee or Compensation Committee shall be disclosed to the Board of Directors at the next meeting.

Transactions with Executive Officers and Directors—Employment Agreements

Employment Agreement with Michael V. Novinski, Former President and Chief Executive Officer

On April 6, 2007, the Company entered into an employment agreement with Michael V. Novinski, setting forth the terms and conditions of his employment as President and Chief Executive of the Company (the “Novinski Employment Agreement”). The Novinski Employment Agreement was for a term of three years, renewable annually thereafter. Effective February 25, 2011, the Company and Mr. Novinski mutually agreed not to renew the Novinski Employment Agreement, and Mr. Novinski resigned his employment with the Company. Under the Novinski Employment Agreement, Mr. Novinski received a base salary of $550,000 per year, less applicable local, state and federal withholding taxes. Mr. Novinski was also granted options to purchase 1,000,000 shares of the Company’s common stock; the exercise price for 500,000 of the shares was $3.19, the fair market value of the common stock on the date of grant, and the exercise price for the remaining 500,000 shares is equal to two times the fair market value of the common stock on the date of grant. At December 31, 2010, options to purchase 1,000,000 shares were vested. In addition, he was eligible for an annual cash bonus up to $550,000 (based on a full calendar year). In view of the Company’s current liquidity constraints, the Committee determined, and Mr. Novinski agreed, that he would be paid a $150,000 cash bonus pursuant to his employment agreement with the Corporation in respect of the Company’s 2009 fiscal year (the “2009 Performance Bonus”); additionally Mr. Novinski received a one-time grant of options to purchase 300,000 shares in connection with his compensation for 2009. However, given the Company’s current liquidity constraints, the Compensation Committee, with the consent of Mr. Novinski, agreed to defer the payment of the cash bonus until such time as the Company’s liquidity has stabilized and it has sufficient funding to pay it. The Committee also determined that Mr. Novinski would be paid a special one-time cash bonus of $150,000 in connection with the successful completion of a financing during 2009 (the “2009 Financing Bonus”). However, in light of the Company’s current liquidity constraints, Mr. Novinski and the Company also agreed to defer the payment of the $150,000 special cash bonus until such time as the Company’s liquidity has stabilized and it has sufficient funding to pay it.


Table of Contents

In accordance with the Novinski Employment Agreement and the Separation and Release Agreement by and between the Company and Mr. Novinski dated as of February 25, 2011 (the “Separation Agreement”), the Company paid to Mr. Novinski the 2009 Performance Bonus and the 2009 Financing Bonus, accrued but unpaid vacation benefits, and the Company also agreed to pay its portion of Mr. Novinski’s COBRA health benefits for a certain period of time as further set forth therein. Mr. Novinski owns incentive stock options to purchase an aggregate of 1,600,000 shares of common stock, of which 1,500,000 have vested. The Separation Agreement also provides that Mr. Novinski’s 100,000 unvested stock options will continue to vest in accordance with Mr. Novinski’s underlying option agreements and that Mr. Novinski may exercise his vested stock options through April 6, 2012. Under the terms of the Separation Agreement, Mr. Novinski has agreed to provide consulting services to the Company for a period of 18 months and has also agreed to release the Company and certain affiliated parties from all claims and liabilities under federal and state laws arising from his relationship with the Company.

Agreements with M. Gary I. Riley, Vice President on Non-Clinical Development and Applied Biology and Nicholas J. Hart, Vice President, Strategy and Development

The Company has an agreement with M. Gary I. Riley (the “Riley Employment Agreement”) by which, in the event that there is a Change in Control, a severance amount, equivalent to six month’s base salary, excluding bonus and relocation assistance, will be provided to him. At December 31, 2010, this amount to be paid in one installment would equal $132,500.

In addition, in the event that there is a Change in Control during Mr. Riley’s employment at Emisphere resulting in termination of employment, he shall receive, in addition to the options already vested and, subject to approval by the Board of Directors, immediate vesting of all remaining options as set forth in the Plan. At December 31, 2010, if the Board of Directors would have approved the acceleration of vesting of Mr. Riley’s options, the fair value of unvested options held by Mr. Riley to be vested would be $15,824.

The Company had an agreement with Nicholas J. Hart (the “Hart Employment Agreement”) by which, in the event that there is a Change in Control (as defined in the Hart Employment Agreement) during Mr. Hart’s term of employment at Emisphere resulting in termination of employment, a severance amount, equivalent to six month’s base salary (excluding bonus) will be provided to Mr. Hart. At December 31, 2010, this amount to be paid in one installment would equal $120,000

In addition, in the event that there is a Change in Control during Mr. Hart’s employment at Emisphere resulting in termination of employment, he shall receive, in addition to the options already vested and subject to approval by the Board of Directors, immediate vesting of all remaining options as set forth in the Plan. At December 31, 2010, if the Board of Directors would have approved the acceleration of vesting of Mr. Hart’s options, the fair value of unvested options held by Mr. Hart to be vested would be $76,479.

For purposes of the Riley Employment Agreement and the Hart Employment Agreement, “Change in Control” includes the acquisition of more than fifty percent of the Company’s outstanding Common Stock by any person, group or entity other than the Company, any subsidiary or benefit plan or any current five percent or greater stockholder, acquisitions of the Company or mergers, consolidations or reorganizations with the Company, after which the beneficial owners of Company shares own less than a majority of the surviving or resulting entity, and sales of all or substantially all the assets of the Company to unrelated parties.

In exchange for the payments in the event of a severance following a Change in Control, each of Messrs. Riley and Hart would be required to provide to the Company a general release of claims. Mr. Hart left the employ of the Company on May 6, 2011.

Information about Board of Directors

Our business is overseen by the Board of Directors. It is the duty of the Board of Directors to oversee the Chief Executive Officer and other senior management in the competent and ethical operation of the Company on a day-to-day basis and to assure that the long-term interests of the stockholders are being served. To satisfy this duty, our directors take a proactive, focused approach to their position, and set standards to ensure that the Company is


Table of Contents

committed to business success through maintenance of the highest standards of responsibility and ethics. The Board of Directors is kept advised of our business through regular verbal or written reports, Board of Directors meetings, and analysis and discussions with the Chief Executive Officer and other officers of the Company.

Members of the Board of Directors bring to us a wide range of experience, knowledge and judgment. Our governance organization is designed to be a working structure for principled actions, effective decision-making and appropriate monitoring of both compliance and performance.

The Board of Directors has affirmatively determined that Mr. John D. Harkey, Jr., Dr. Mark H. Rachesky, Mr. Timothy G. Rothwell, and Dr. Michael Weiser are independent directors within the meaning of Rule 4200 of the NASDAQ Marketplace Rules. The independent directors meet in separate sessions at the conclusion of board meetings and at other times as deemed necessary by the independent directors, in the absence of Mr. Michael V. Novinski, the sole non-independent director. Dr. Carter resigned from the Board of Directors effective April 30, 2009. Mr. Berger resigned the Board of Directors effective October 23, 2009. Mr. Moch resigned from the Board of Directors effective November 10, 2009. On February 28, 2011, Michael V. Novinski resigned as a director of the Company and from his position as President and Chief Executive Officer of the Company. None of the members of the Board of Directors currently serve as Chairman; leadership of the Board is provided through consensus of the directors. Matters are explored in Committee and brought to the full Board for discussion or action.

Committees of the Board of Directors

The Board of Directors has established an Audit Committee, a Compensation Committee and a Governance and Nominating Committee. Each of the committees of the Board of Directors acts pursuant to a separate written charter adopted by the Board of Directors.

The Audit Committee is currently comprised of Mr. Harkey (chairman), Mr. Rothwell and Dr. Weiser. Mr. Rothwell became a member of the Audit Committee on January 6, 2010. All members of the Audit Committee are independent within the meaning of Rule 4200 of the NASDAQ Marketplace Rules. The Board of Directors has determined that Mr. Harkey is an “Audit Committee financial expert,” within the meaning of Item 401(h) of Regulation S-K. The Audit Committee’s responsibilities and duties are summarized in the report of the Audit Committee and in the Audit Committee charter which is available on our website (www.emisphere.com).

The Compensation Committee is currently comprised of Dr. Weiser (chairman) and Dr. Rachesky. All members of the Compensation Committee are independent within the meaning of Rule 4200 of the NASDAQ Marketplace Rules, non-employee directors within the meaning of the rules of the Securities and Exchange Commission and “outside” directors within the meaning set forth under Internal Revenue Code Section 162(m). The Compensation Committee’s responsibilities and duties are summarized in the report of the Compensation Committee and in the Compensation Committee charter also available on our website.

The Governance and Nominating Committee is currently comprised of Dr. Weiser (chairman) and Dr. Rachesky. All members of the Governance and Nominating Committee are independent within the meaning of Rule 4200 of the NASDAQ Marketplace Rules. The Governance and Nominating Committee’s responsibilities and duties are set forth in the Governance and Nominating Committee charter on our website. Among other things, the Governance and Nominating Committee is responsible for recommending to the board the nominees for election to our Board of Directors and the identification and recommendation of candidates to fill vacancies occurring between annual stockholder meetings.

The table below provides membership information for each committee of the Board of Directors during 2010:

 

Name

  Board
  Audit   Compensation
  Governance
and  Nominating

Michael V. Novinski(1)

      X              

Mark H. Rachesky, M.D.(2)

      X             X         X  

Michael Weiser, M.D.(2)

      X         X         X *       X *

John D. Harkey, Jr.(3)

      X         X *        

Timothy G. Rothwell(3)

      X         X          

 

* Chair
(1) On February 28, 2011, Michael V. Novinski resigned as a director of the Company and from his position as President and Chief Executive Officer of the Company.
(2) Class III directors: Term as director is expected to expire in 2011.
(3) Class I directors: Term as director is expected to expire in 2012.


Table of Contents

Board Involvement in Risk Oversight

Our Board of Directors is responsible for oversight of the Company’s risk assessment and management process. We believe risk can arise in every decision and action taken by the Company, whether strategic or operational. Our comprehensive approach is reflected in the reporting processes by which our management

provides timely and fulsome information to the Board of Directors to support its role in oversight, approval and decision-making.

The Board of Directors closely monitors the information it receives from management and provides oversight and guidance to our management team concerning the assessment and management of risk. The Board of Directors approves the Company’s high level goals, strategies and policies to set the tone and direction for appropriate risk taking within the business.

The Board of Directors delegated to the Compensation Committee basic responsibility for oversight of management’s compensation risk assessment, and that committee reports to the board on its review. Our Board of Directors also delegated tasks related to risk process oversight to our Audit Committee, which reports the results of its review process to the Board of Directors. The Audit Committee’s process includes a review, at least annually, of our internal audit process, including the organizational structure, as well as the scope and methodology of the internal audit process. The Governance and Nominating Committee oversees risks related to our corporate governance, including director performance, director succession, director education and governance documents.

In addition to the reports from the Board committees, our board periodically discusses risk oversight.

Meetings Attendance

During the 2010 fiscal year, our Board of Directors held 5 meetings. With the exception of Mr. Harkey, who attended 3 of 4 Audit Committee meetings held during 2010, each director attended 100 percent of the aggregate number of Board of Directors meetings and committee meetings of which he was a member that were held during the period of his service as a director.

The Audit Committee met 4 times during the 2010 fiscal year.

The Compensation Committee met 1 time during the 2010 fiscal year.

The Governance and Nominating Committee met 1 time during the 2010 fiscal year.

The Company does not have a formal policy regarding attendance by members of the Board of Directors at the Company’s annual meeting of stockholders, although it does encourage attendance by the directors.


Table of Contents

PART IV

 

ITEM 15. EXHIBITS AND FINANCIAL STATEMENT SCHEDULES

Item 15 of Part IV of the Annual Report is hereby amended by adding the following exhibits to the exhibit list set forth therein:

 

Exhibit

  

Description

         

Incorporated
by Reference

10.81    First Amendment to Lease Termination Agreement, dated March 17, 2010, between Emisphere Technologies, Inc. and BMR-Landmark at Eastview LLC      *      
10.82    License Agreement, dated March 8, 2000, by and between Emisphere Technologies, Inc. and Novartis Pharma AG      *       (4)
10.83    Draft Offer Letter Pending Emisphere Compensation Committee of the Board of Directors Approval, dated September 27, 2007, from Emisphere Technologies, Inc. to Gary I. Riley      *       (2)

The following additional exhibits are filed with this Amendment. These exhibits do not amend the corresponding exhibits previously filed with the Annual Report.

 

Exhibit

  

Description

         

Incorporated
by Reference

31.1    Certification Pursuant to Rule 13a-14(a) and 15d-14(a), as adopted pursuant to section 302 of the Sarbanes-Oxley Act of 2002      *      
32.1    Certification Pursuant to 18 U.S.C. Section 1350, As Adopted Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002      *      

 

* Filed herewith
(2) Management contract or compensatory plan or arrangement
(4) Confidential treatment has been requested for the redacted portions of this agreement. A complete copy of this agreement, including the redacted portions, has been filed separately with the Securities and Exchange Commission.


Table of Contents

SIGNATURES

Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.

 

                  EMISPHERE TECHNOLOGIES, INC.
 

    By: /s/ Michael R. Garone

    Michael R. Garone
    Interim Chief Executive Officer and
    Chief Financial Officer

Date: January 19, 2012

Pursuant to the requirements of the Securities Exchange Act of 1934, this report has been signed below by the following persons on behalf of the registrant and in the capacities and on the dates indicated.

 

Name

and

Signature

  

Title

  

Date

/s/ Michael R. Garone

Michael R. Garone

  

(Principal Executive Officer and Principal Financial and Accounting Officer)

  

January 19, 2012


Table of Contents

EXHIBIT INDEX

 

Exhibit

  

Description

         

Incorporated
by Reference

10.81    First Amendment to Lease Termination Agreement, dated March 17, 2010, between Emisphere Technologies, Inc. and BMR-Landmark at Eastview LLC      *      
10.82    License Agreement, dated March 8, 2000, by and between Emisphere Technologies, Inc. and Novartis Pharma AG      *       (4)
10.83    Draft Offer Letter Pending Emisphere Compensation Committee of the Board of Directors Approval, dated September 27, 2007, from Emisphere Technologies, Inc. to Gary I. Riley      *       (2)

The following additional exhibits are filed with this Amendment. These exhibits do not amend the corresponding exhibits previously filed with the Annual Report.

 

Exhibit

  

Description 

         

Incorporated
by Reference

31.1    Certification Pursuant to Rule 13a-14(a) and 15d-14(a), as adopted pursuant to section 302 of the Sarbanes-Oxley Act of 2002      *      
32.1    Certification Pursuant to 18 U.S.C. Section 1350, As Adopted Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002      *      

 

* Filed herewith
(2) Management contract or compensatory plan or arrangement
(4) Confidential treatment has been requested for the redacted portions of this agreement. A complete copy of this agreement, including the redacted portions, has been filed separately with the Securities and Exchange Commission.