SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of the Securities
Exchange Act of 1934 (Amendment No. )
Filed by the Registrant þ
Filed by a Party other than the Registrant o
Check the appropriate box:
o Preliminary Proxy Statement
o Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
þ Definitive Proxy Statement
o Definitive Additional Materials
o Soliciting Material Pursuant to §240.14a-12
Oculus Innovative Sciences, Inc.
(Name of Registrant as Specified in Its Charter)
(Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)
Payment of Filing Fee (Check the appropriate box):
þ No fee required.
o Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
(1) Title of each class of securities to which transaction applies:
(2) Aggregate number of securities to which transaction applies:
(3) Per unit price or other underlying value of transaction computed pursuant to Exchange Act
Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was
determined):
(4) Proposed maximum aggregate value of transaction:
(5) Total fee paid:
o Fee paid previously with preliminary materials.
o 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:
Oculus
Innovative Sciences, Inc.
1129 N. McDowell
Blvd.
Petaluma, California 94954
(707) 782-0792
August 17, 2007
Dear Stockholder:
You are cordially invited to attend the 2007 Annual Meeting of
Stockholders of Oculus Innovative Sciences, Inc. The meeting
will be held at 1:30 p.m., Pacific Time, on Sunday,
September 30, 2007, at Sheraton Sonoma County, 745 Baywood
Drive, Petaluma, California 94954.
The formal notice of the Annual Meeting and the Proxy Statement
has been made a part of this invitation.
Whether or not you attend the Annual Meeting, it is important
that your shares be represented and voted at the Annual Meeting.
After reading the Proxy Statement, please promptly vote and
submit your proxy by dating, signing and returning the enclosed
proxy card in the enclosed postage-prepaid envelope. Your
shares cannot be voted unless you submit your proxy or attend
the Annual Meeting in person.
The board of directors and management look forward to seeing you
at the meeting.
Sincerely,
Hojabr Alimi
Chairman of the Board and Chief Executive Officer
Oculus
Innovative Sciences, Inc.
NOTICE OF ANNUAL MEETING OF
STOCKHOLDERS
To Be Held on Sunday, September 30, 2007
To our Stockholders:
Oculus Innovative Sciences, Inc. will hold its Annual Meeting of
Stockholders at 1:30 p.m., Pacific Time, on Sunday,
September 30, 2007, at Sheraton Sonoma County, 745 Baywood
Drive, Petaluma, California 94954.
We are holding this Annual Meeting:
|
|
|
| |
|
to elect eight directors to serve until the 2008 Annual Meeting
or until their successors are duly elected and qualified;
|
| |
| |
|
to ratify the appointment of Marcum & Kliegman LLP as
our independent registered public accounting firm;
|
| |
| |
|
to approve the Amended and Restated 2006 Stock Incentive Plan;
|
| |
| |
|
to transact such other business as may properly come before the
Annual Meeting and any adjournments or postponements of the
Annual Meeting.
|
Stockholders of record at the close of business on
August 10, 2007, are entitled to notice of and to vote at
this meeting and any adjournments or postponements of the Annual
Meeting. For ten days prior to the meeting, a complete list of
stockholders entitled to vote at the Annual Meeting will be
available at the Secretarys office,
1129 N. McDowell Blvd., Petaluma, California 94954.
It is important that your shares be represented at this
meeting. Even if you plan to attend the meeting, we hope that
you will promptly vote and submit your proxy by dating, signing
and returning the enclosed proxy card. This will not limit your
rights to attend or vote at the meeting.
By Order of the Board of Directors
James Schutz
Vice President of Corporate Development, Secretary and
General Counsel
Petaluma, California
August 17, 2007
TABLE
OF CONTENTS
| |
|
|
|
|
|
|
|
Page
|
|
|
|
|
|
|
1
|
|
|
|
|
|
3
|
|
|
|
|
|
10
|
|
|
|
|
|
20
|
|
|
|
|
|
21
|
|
|
|
|
|
24
|
|
|
|
|
|
25
|
|
|
|
|
|
25
|
|
|
|
|
|
26
|
|
i
Oculus
Innovative Sciences, Inc.
1129 N. McDowell
Blvd.
Petaluma, California 94954
PROXY
STATEMENT
Information
Concerning Voting and Solicitation
This Proxy Statement is being furnished to you in connection
with the solicitation by the board of directors of Oculus
Innovative Sciences, Inc., a Delaware corporation
(we, us, Oculus or the
Company), of proxies in the accompanying form to be
used at the Annual Meeting of Stockholders of the Company to be
held at Sheraton Sonoma County, 745 Baywood Drive, Petaluma,
California 94954, on Sunday, September 30, 2007, at
1:30 p.m., Pacific Time, and any postponement or
adjournment thereof (the Annual Meeting).
This Proxy Statement and the accompanying form of proxy are
being mailed to stockholders on or about August 17, 2007.
Questions
and Answers About
the Proxy Materials and the Annual Meeting
What
proposals will be voted on at the Annual Meeting?
Two proposals will be voted on at the Annual Meeting:
|
|
|
| |
|
The election of directors;
|
| |
| |
|
The approval of the Amended and Restated 2006 Stock Incentive
Plan; and
|
| |
| |
|
The ratification of the appointment of the independent
registered public accounting firm for fiscal year 2008.
|
What are
the boards recommendations?
Our board recommends that you vote:
|
|
|
| |
|
FOR election of each of the nominated directors;
|
| |
| |
|
FOR approval of the Amended and Restated 2006 Stock
Incentive Plan; and
|
| |
| |
|
FOR ratification of the appointment of the
independent registered public accounting firm for fiscal year
2008.
|
Will
there be any other items of business on the agenda?
We do not expect any other items of business because the
deadline for stockholder proposals and nominations has already
passed. Nonetheless, in case there is an unforeseen need, the
accompanying proxy gives discretionary authority to the persons
named on the proxy with respect to any other matters that might
be brought before the meeting. Those persons intend to vote that
proxy in accordance with their best judgment.
Who is
entitled to vote?
Stockholders of record at the close of business on
August 10, 2007 (the Record Date) may vote at
the Annual Meeting. Each stockholder is entitled to one vote for
each share of the Companys common stock held as of the
Record Date.
What is
the difference between holding shares as a stockholder of record
and as a beneficial owner?
Stockholder of Record. If your shares are
registered directly in your name with Oculus transfer
agent, Mellon Investor Services LLC, you are considered, with
respect to those shares, the stockholder of record. The Proxy
Statement, Annual Report and proxy card have been sent directly
to you by Oculus.
Beneficial Owner. If your shares are held in a
brokerage account or by a bank or other nominee, you are
considered the beneficial owner of shares held in street name.
The Proxy Statement and Annual Report have been forwarded to you
by your broker, bank or nominee who is considered, with respect
to those shares, the stockholder of record. As the beneficial
owner, you have the right to direct your broker, bank or nominee
how to vote your shares by using the voting instruction form
included in the mailing.
How do I
vote?
You may vote using any of the following methods:
|
|
|
| |
|
By Mail Sign and date each proxy card you
receive and return it in the prepaid envelope. Sign your name
exactly as it appears on the proxy. If you return your signed
proxy but do not indicate your voting preferences, your shares
will be voted on your behalf FOR the election of the
nominated directors, FOR the approval of the
amendment and restatement of the 2006 Stock Incentive Plan, and
FOR the ratification of the independent registered
public accounting firm for fiscal year 2008. Stockholders of
record may vote by mail or in person at the Annual Meeting.
|
| |
| |
|
By Telephone or the Internet If you are a
beneficial owner, you will receive instructions from the holder
of record that you must follow in order for your shares to be
voted. Telephone and Internet voting will be offered to
stockholders owning shares through most banks and brokers.
Follow the instructions located on your voting instruction form.
Please be aware that if you vote over the Internet, you may
incur costs such as telephone and Internet access charges for
which you will be responsible.
|
If you vote by telephone or via the Internet you do not need to
return your voting instruction form to your bank or broker.
|
|
|
| |
|
In Person at the Annual Meeting Shares held
in your name as the stockholder of record may be voted at the
Annual Meeting. Shares held beneficially in street name may be
voted in person only if you obtain a legal proxy from the
broker, bank or nominee that holds your shares giving you the
right to vote the shares. Even if you plan to attend the
Annual Meeting, we recommend that you also submit your proxy or
voting instructions or vote by telephone or the Internet so that
your vote will be counted if you later decide not to attend the
meeting.
|
Can I
change my vote or revoke my proxy?
You may change your vote or revoke your proxy at any time prior
to the vote at the Annual Meeting. If you submitted your proxy
by mail, you must file with the Secretary of the Company a
written notice of revocation or deliver, prior to the vote at
the Annual Meeting, a valid, later-dated proxy. If you submitted
your proxy by telephone or the Internet, you may change your
vote or revoke your proxy with a later telephone or Internet
proxy, as the case may be. Attendance at the Annual Meeting will
not have the effect of revoking a proxy unless you give written
notice of revocation to the Secretary before the proxy is
exercised or you vote by written ballot at the Annual Meeting.
How are
votes counted?
In the election of directors, you may vote FOR all
of the nominees or your vote may be WITHHELD with
respect to one or more of the nominees. For the other items of
business, you may vote FOR, vote AGAINST
or ABSTAIN. If you ABSTAIN, the
abstention has the same effect as a vote AGAINST. If
you provide specific instructions, your shares will be voted as
you instruct. If you sign your proxy card or voting instruction
form with no further instructions, your shares will be voted in
accordance with the recommendations of the board
(FOR all of the nominees to the board,
FOR approval of the amendment and restatement of the
2006 Stock Incentive Plan, FOR ratification of the
independent registered public accounting firm, and in the
discretion of the proxy holders on any other matters that
properly come before the meeting).
2
What vote
is required to approve each item?
In the election of directors, the eight persons receiving the
highest number of FOR votes at the Annual Meeting
will be elected. All other proposals require the affirmative
FOR vote of a majority of the shares present and
voting at the Annual Meeting in person or by proxy. If you hold
shares beneficially in street name and do not provide your
broker or nominee with voting instructions, your shares may
constitute broker non-votes. Generally, broker
non-votes occur on a matter when a broker is not permitted to
vote on that matter without instructions from the beneficial
owner and instructions are not given. In tabulating the voting
result for any particular proposal, shares that constitute
broker non-votes are not considered entitled to vote on that
proposal. Thus, broker non-votes will not affect the outcome of
any matter being voted on at the Annual Meeting, assuming that a
quorum is obtained. Abstentions have the same effect as votes
against the matter.
Is
cumulative voting permitted for the election of
directors?
Stockholders may not cumulate votes in the election of
directors, which means that each stockholder may vote no more
than the number of shares he or she owns for a single director
candidate.
What
constitutes a quorum?
The presence at the Annual Meeting, in person or by proxy, of
the holders of a majority of common stock outstanding on the
Record Date will constitute a quorum. As of the close of
business on the Record Date, there were 11,884,994 shares
of our common stock outstanding. Both abstentions and broker
non-votes are counted for the purpose of determining the
presence of a quorum.
How are
proxies solicited?
Our employees, officers and directors may solicit proxies. We
will bear the cost of soliciting proxies and will reimburse
brokerage houses and other custodians, nominees and fiduciaries
for their reasonable out-of-pocket expenses for forwarding proxy
and solicitation material to the owners of common stock.
IMPORTANT
Please promptly vote and submit your proxy by signing, dating
and returning the enclosed proxy card in the postage-prepaid
return envelope so that your shares can be voted. This will not
limit your rights to attend or vote at the Annual Meeting.
Proposal 1
Election
of Directors
Directors
and Nominees
We currently have authorized eight directors. At the Annual
Meeting, eight persons will be elected as members of your board
of directors, each for a one-year term or until their successors
are elected and qualified. The Nominating and Corporate
Governance Committee of the board of directors has recommended,
and the board of directors has designated, the eight persons
listed below for election at the Annual Meeting. The proxies
given to the proxy holders will be voted or not voted as
directed and, if no direction is given, will be voted FOR each
of the nominees. Your board of directors knows of no reason why
any of these nominees should be unable or unwilling to serve.
However, if for any reason any nominee should be unable or
unwilling to serve, the proxies will be voted for any nominee
designated to fill the vacancy by your board of directors,
taking into account the recommendations of the Nominating and
Corporate Governance Committee.
3
The names of the board of directors nominees, their ages
as of July 31, 2007, their committee membership and certain
biographical information about the nominees are set forth below.
| |
|
|
|
|
|
|
|
|
|
|
|
Name
|
|
Age
|
|
Position with Company
|
|
Director Since
|
|
|
|
Hojabr Alimi
|
|
|
45
|
|
|
Chairman of the Board and Chief
Executive Officer
|
|
|
1999
|
|
|
James Schutz(1)
|
|
|
44
|
|
|
General Counsel, Vice President of
Corporate Development and Secretary
|
|
|
2004
|
|
|
Akihisa Akao
|
|
|
53
|
|
|
Director
|
|
|
1999
|
|
|
Jay Birnbaum(1)
|
|
|
62
|
|
|
Director
|
|
|
2007
|
|
|
Edward Brown(3)
|
|
|
44
|
|
|
Director
|
|
|
2005
|
|
|
Robert Burlingame
|
|
|
73
|
|
|
Director
|
|
|
2006
|
|
|
Richard Conley(1)(2)(3)
|
|
|
57
|
|
|
Director
|
|
|
1999
|
|
|
Gregory French(2)(3)
|
|
|
46
|
|
|
Director
|
|
|
2000
|
|
|
|
|
|
(1) |
|
Member of the Audit Committee |
| |
|
(2) |
|
Member of the Compensation Committee |
| |
|
(3) |
|
Member of the Nominating and Corporate Governance Committee |
Hojabr Alimi, one of our founders, has served as our Chief
Executive Officer, President and director since 1999 and was
appointed as Chairman of the board of directors in June 2006.
Prior to co-founding our company with his spouse in 1999,
Mr. Alimi was a Corporate Microbiologist for Arterial
Vascular Engineering. Mr. Alimi received a B.A. in biology
from Sonoma State University.
James Schutz has served as our Vice President of Corporate
Development and General Counsel since August 2003, as a director
since May 2004 and Corporate Secretary since June 2006. From
August 2001 to August 2003, Mr. Schutz served as General
Counsel at Jomed (formerly EndoSonic Corp.), an international
medical device company. From 1999 to July 2001, Mr. Schutz
served as in-house counsel at Urban Media Communications
Corporation, an Internet/telecom company based in Palo Alto,
California. Mr. Schutz received a B.A. in economics from
the University of California, San Diego and a J.D. from the
University of San Francisco School of Law.
Akihisa Akao has served as a director since 1999 and, through
White Moon Medical, Inc., as a consultant since October 2005.
Mr. Akao has served as President for White Moon Medical,
Inc., a consulting company that provides advice to early-stage
companies seeking to enter the Japanese medical products market.
He served as the general manager in Japan at PowerMedical
Interventions Inc., a medical device company, from January 2001
to September 2005. He also served as President of
E-Med Japan,
an application service provider for medical professionals and
consumers, from 1999 to July 2000. Mr. Akao received a B.A.
in electronic engineering from Doshisha University, Kyoto, Japan.
Jay Birnbaum has served as a director since April 2007.
Dr. Birnbaum is a pharmacologist and prior to his current
role as a consultant to pharmaceutical companies, he served as
Vice President of Global Project Management at Novartis/Sandoz
Pharmaceuticals Corporation, where he had responsibility for
strategic planning and development of the companys
dermatology portfolio. Dr. Birnbaum is a co-founder of
Kythera Biopharmaceuticals, a company developing products in
aesthetic and restorative dermatology, as well as a member of
NanoBio Corporations scientific advisory board. He
received both an M.S. and Ph.D. in pharmacology from the
University of Wisconsin and a B.S. in biology from Trinity
College in Connecticut.
Edward Brown has served as a director since September 2005.
Since June, 2007, Mr. Brown has been Managing Director of
TPG Growth, LLC, where he is working identifying and investing
in a broad range of healthcare and life sciences companies in
the current biotech fund, TPG Biotech II. Prior to joining TPG,
Mr. Brown co-founded of Healthcare Investment Partners, or
HIP, a private equity buyout fund focused exclusively on
healthcare, and served as a Managing Director of HIP from June
2004 through June 2007. Before joining HIP, Mr. Brown was a
Managing Director in the Healthcare Group of Credit Suisse First
Boston, where he led the firms West Coast healthcare
effort and was one of the senior partners responsible for the
firms global life sciences practice, from August 2000 to
June
4
2004. Mr. Brown serves on the board of directors of
Angiotech Pharmaceuticals, Inc. Mr. Brown received
a.B.A. in English from Middlebury College and an MBA from the
Anderson Graduate School of Business at University of
California, Los Angeles.
Robert Burlingame has served as a director since November 2006.
Mr. Burlingame is the Chief Executive Officer and Chairman
of the Board of Burlingame Industries, Inc., a manufacturer of
automated equipment specializing in the concrete rooftile
industry, which he founded in 1969. He has held various senior
management positions at several rooftile companies, including
California Tile and Lifetile Corporation. Mr. Burlingame
received a B.S. in business from Michigan State University and
was a pilot in the U.S. Navy.
Richard Conley has served as a director since 1999, and served
as our Secretary from July 2002 to June 2006. Since April 2001,
Mr. Conley has served as Executive Vice President and Chief
Operating Officer at Don Sebastiani & Sons
International Wine Negociants, a branded wine marketing company.
From 1994 to March 2001, he served as Senior Vice President and
Chief Operating Officer at Sebastiani Vineyards, a California
wine producer, where he was originally hired as Chief Financial
Officer in 1994. Mr. Conley received a B.S. in finance and
accounting from Western Carolina University and an M.B.A. from
St. Marys University.
Gregory French has served as a director since 2000.
Mr. French is owner and Chairman of the Board of
G&C Enterprises LLC, a real estate and investment
company, which he founded in 1999. He held various engineering
and senior management positions at several medical device
companies, including Advanced Cardiovascular Systems, Peripheral
Systems Group and Arterial Vascular Engineering. Mr. French
received a B.S.I.E. from the California State Polytechnic
University, San Luis Obispo.
Required
Vote
The eight nominees for director receiving the highest number of
affirmative votes will be elected as directors. Unless marked to
the contrary, proxies received will be voted FOR the
nominees.
Your board of directors recommends a vote FOR the election
of the nominees set forth above as directors of
Oculus.
Director
Independence
Our board of directors has determined that Jay Birnbaum, Edward
Brown, Richard Conley and Gregory French, each of whom currently
serves as a member of the board is, and each of whom, except for
Mr. Birnbaum, served as a member of the board in all or
part of 2007, is an independent director within the
meaning of Rule 4200 of the NASDAQ Stock Market.
Mr. Alimi and Mr. Schutz are not independent because
they are employed by the Company. Mr. Akao is not
independent because he received in excess of $100,000 during
2007 in connection with consulting services provided to the
Company; and Mr. Burlingame is not independent because he
was compensated in the form of a warrant valued in excess of
$100,000 in November 2006 for consulting services provided to
the Company and he entered into a loan agreement under which he
advanced $4 million to the Company. All of the nominees are
members of the board standing for reelection as directors.
Board
Meetings
Our board of directors held seven meetings in fiscal year 2007.
Each director attended at least 75% of the aggregate number of
meetings of the board of directors held during the period for
which such director served on our board of directors and of the
committees on which such director served. In 2006, the
independent directors began to meet in regularly scheduled
executive sessions at in-person meetings of the board of
directors without the participation of the Chief Executive
Officer or the other members of management. We do not have a
policy that requires the attendance of directors at the Annual
Meeting. Five board members attended our annual meeting in
fiscal year 2007.
Committees
of the Board of Directors
Our board of directors has appointed an Audit Committee, a
Compensation Committee and a Nominating and Corporate Governance
Committee. The board of directors has determined that each
director who serves on these
5
committees other than James Schutz is independent,
as that term is defined by applicable listing standards of the
NASDAQ Stock Market and rules of the SEC. Mr. Schutz, our
Vice President Corporate Development, Secretary and General
Counsel, serves on the Audit Committee as permitted by the
SECs rules and the NASDAQ Marketplace Rules phase-in
provisions for newly public companies. The board of directors
has adopted written charters for each of its committees. Copies
of these charters are available on the investor section of our
website (www.oculusis.com).
| |
|
|
|
Audit
Committee
|
|
|
|
Number of Members:
|
|
3
|
|
Current Members:
|
|
Richard Conley (Chair and Audit
Committee Financial Expert)
|
|
|
|
Jay Birnbaum
|
|
|
|
James Schutz
|
|
Number of Meetings in fiscal
year 2007:
|
|
4
|
|
Functions:
|
|
The Audit Committee provides
assistance to the board of directors in fulfilling its oversight
responsibilities relating to the Companys financial
statements, system of internal control over financial reporting,
and auditing, accounting and financial reporting processes.
Other specific duties and responsibilities of the Audit
Committee are to appoint, compensate, evaluate and, when
appropriate, replace the Companys independent registered
public accounting firm; review and pre-approve audit and
permissible non-audit services; review the scope of the annual
audit; monitor the independent registered public accounting
firms relationship with the Company; and meet with the
independent registered public accounting firm and management to
discuss and review the Companys financial statements,
internal control over financial reporting, and auditing,
accounting and financial reporting processes.
|
|
|
|
|
|
Compensation
Committee
|
|
|
|
Number of Members:
|
|
2
|
|
Current Members:
|
|
Gregory French (Chair)
|
|
|
|
Richard Conley
|
|
Number of Meetings in fiscal
year 2007:
|
|
2
|
|
Functions:
|
|
The Compensation Committees
primary functions are to assist the board of directors in
meeting its responsibilities in regard to oversight and
determination of executive compensation and to review and make
recommendations with respect to major compensation plans,
policies and programs of the Company. Other specific duties and
responsibilities of the Compensation Committee are to review and
approve goals and objectives relevant to the recommendations for
approval by the independent members of the board of directors
regarding compensation of our Chief Executive Officer and other
executive officers, establish and approve compensation levels
for our CEO and other executive officers, and to administer our
stock plans and other equity-based compensation plans.
|
6
| |
|
|
Nominating and Corporate
Governance Committee
|
|
|
|
Number of Members:
|
|
3
|
|
Current Members:
|
|
Edward Brown (Chair)
Gregory French
Richard Conley
|
|
Number of Meetings in fiscal
year 2007:
|
|
0
|
|
Functions:
|
|
The Nominating and Corporate
Governance Committees primary functions are to identify
qualified individuals to become members of the board of
directors, determine the composition of the board and its
committees, and monitor a process to assess board effectiveness.
Other specific duties and responsibilities of the Nominating and
Corporate Governance Committee are to recommend nominees to fill
vacancies on the board of directors, review and make
recommendations to the board of directors with respect to
candidates for director proposed by stockholders, and review on
an annual basis the functioning and effectiveness of the board
and its committees.
|
Director
Nominations
The board of directors nominates directors for election at each
annual meeting of stockholders and elects new directors to fill
vacancies when they arise. The Nominating and Corporate
Governance Committee has the responsibility to identify,
evaluate, recruit and recommend qualified candidates to the
board of directors for nomination or election.
The board of directors has as an objective that its membership
be composed of experienced and dedicated individuals with
diversity of backgrounds, perspectives and skills. The
Nominating and Corporate Governance Committee will select
candidates for director based on their character, judgment,
diversity of experience, business acumen, and ability to act on
behalf of all stockholders. The Nominating and Corporate
Governance Committee believes that nominees for director should
have experience, such as experience in management or accounting
and finance, or industry and technology knowledge, that may be
useful to Oculus and the board of directors, high personal and
professional ethics, and the willingness and ability to devote
sufficient time to carry out effectively their duties as
directors. The Nominating and Corporate Governance Committee
believes it appropriate for at least one, and, preferably,
multiple, members of the board of directors to meet the criteria
for an audit committee financial expert as defined
by rules of the SEC, and for a majority of the members of the
board of directors to meet the definition of independent
director under the rules of the NASDAQ Stock Market;
provided, that there are exceptions to the independence rules
otherwise set forth in the SEC rules and the NASDAQ Marketplace
Rules during certain phase-in periods for newly public
companies. The Nominating and Corporate Governance Committee
also believes it appropriate for key members of our management
to participate as members of the board of directors.
Prior to each annual meeting of stockholders, the Nominating and
Corporate Governance Committee identifies nominees first by
evaluating the current directors whose term will expire at the
annual meeting and who are willing to continue in service. These
candidates are evaluated based on the criteria described above,
including as demonstrated by the candidates prior service
as a director, and the needs of the board of directors with
respect to the particular talents and experience of its
directors. In the event that a director does not wish to
continue in service, the Nominating and Corporate Governance
Committee determines not to re-nominate the director, or a
vacancy is created on the board of directors as a result of a
resignation, an increase in the size of the board or other
event, the Committee will consider various candidates for board
membership, including those suggested by the Committee members,
by other board of directors members, by any executive search
firm engaged by the Committee or by stockholders. The Committee
recommended all of the nominees for election included in this
Proxy Statement.
A stockholder who wishes to suggest a prospective nominee for
the board of directors should notify Oculus Secretary or
any member of the Committee in writing with any supporting
material the stockholder considers appropriate.
7
In addition, our Bylaws contain provisions that address the
process by which a stockholder may nominate an individual to
stand for election to the board of directors at our annual
meeting of stockholders. In order to nominate a candidate for
director, a stockholder must give timely notice in writing to
Oculus Secretary and otherwise comply with the provisions
of our Bylaws. To be timely, our Bylaws provide that we must
have received the stockholders notice not earlier than
90 days nor more than 120 days in advance of the date
the proxy statement was released to the stockholders in
connection with the previous years annual meeting of
stockholders; however, if we have not held an annual meeting in
the previous year or the date of the annual meeting is changed
by more than 30 days from the prior year, we must have
received the stockholders notice not later than the close
of business on the later of the 90th day prior to the
annual meeting or the 7th day following the first public
announcement of the annual meeting date. Information required by
the Bylaws to be in the notice includes the name and contact
information for the candidate and the person making the
nomination and other information about the nominee that must be
disclosed in proxy solicitations under Section 14 of the
Securities Exchange Act of 1934 and the related rules and
regulations under that Section.
Stockholder nominations must be made in accordance with the
procedures outlined in, and include the information required by,
our Bylaws and must be addressed to: Secretary, Oculus
Innovative Sciences, Inc., 1129 N. McDowell Blvd.,
Petaluma, California 94954. You can obtain a copy of our Bylaws
by writing to the Secretary at this address.
Stockholder
Communications with the Board of Directors
If you wish to communicate with the board of directors, you may
send your communication in writing to: Secretary, Oculus
Innovative Sciences, Inc., 1129 N. McDowell Blvd.,
Petaluma, California 94954. You must include your name and
address in the written communication and indicate whether you
are a stockholder of Oculus. The Secretary will review any
communication received from a stockholder, and all material
communications from stockholders will be forwarded to the
appropriate director or directors or committee of the board of
directors based on the subject matter.
Certain
Relationships and Related Transactions
It is our policy that all employees, officers and directors must
avoid any activity that is or has the appearance of conflicting
with the interests of the Company. This policy is included in
our Code of Business Conduct, and our board formally adopted
Related Party Transaction Policy and Procedures in July 2007 for
the approval of interested transactions with persons who are
board members or nominees, executive officers, holders of 5% of
our common stock, or family members of any of the foregoing. The
Related Party Transaction Policy and Procedures are administered
by our Audit Committee. We conduct a review of all related party
transactions for potential conflict of interest situations on an
ongoing basis and all such transactions relating to executive
officers and directors must be approved by the Audit Committee.
The following details the Companys transactions with
related parties.
On November 7, 2006, we signed a loan agreement with Robert
Burlingame, one of our directors, under which
Mr. Burlingame advanced to us $4 million, and which
accrues interest at an annual interest rate of 7%. Interest
accrued during fiscal year 2007, but no principal or interest
was paid during fiscal year 2007. All principal and accrued but
unpaid interest under the loan agreement will become due and
payable in full on November 10, 2007. The loan is secured
by all of our assets, other than our intellectual property, but
is subordinate to the security interest held by our secured
lender. Brookstreet Securities Corporation, a placement agent,
was paid a fee in the amount of $50,000 and granted a warrant to
purchase 25,000 shares of our common stock at an exercise
price of $18.00 per share in connection with this loan.
On November 7, 2006, the Company entered into a consulting
agreement with Mr. Robert Burlingame, one of our directors
who also provided the Company with the $4.0 million loan
disclosed above. The director received warrants to purchase
75,000 shares of our common stock in connection with this
agreement.
On October 1, 2005, the Company entered into a consulting
agreement with White Moon Medical, Inc. and the agreement was
automatically extended for a one-year period on October 1,
2006. Akihisa Akao, a member of the board of directors, is the
sole stockholder of White Moon Medical, Inc. Under the terms of
the agreement, Mr. Akao
8
will be compensated for services provided outside his normal
board duties. The Company paid and recorded expense related to
this agreement in the amount of $146,000 in the fiscal year
ended March 31, 2007.
2007 Director
Compensation
The following table sets forth cash amounts and the value of
other compensation paid to our outside directors for their
service in fiscal year 2007:
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Option
|
|
|
All Other
|
|
|
|
|
|
Name
|
|
Awards $(2)(3)
|
|
|
Compensation ($)
|
|
|
Total ($)
|
|
|
|
|
Akihisa Akao
|
|
|
0
|
|
|
|
146,000
|
(4)
|
|
|
146,000
|
|
|
Jay Birnbaum(1)
|
|
|
0
|
|
|
|
0
|
|
|
|
0
|
|
|
Edward Brown
|
|
|
0
|
|
|
|
0
|
|
|
|
0
|
|
|
Robert Burlingame
|
|
|
298,168
|
|
|
|
68,848
|
(5)
|
|
|
367,016
|
|
|
Richard Conley
|
|
|
0
|
|
|
|
0
|
|
|
|
0
|
|
|
Gregory French
|
|
|
0
|
|
|
|
0
|
|
|
|
0
|
|
|
|
|
|
(1) |
|
Dr. Birnbaum joined our board of directors on
April 20, 2007. |
| |
|
(2) |
|
Represents the compensation expense related to outstanding
options we recognized for the year ended March 31, 2007
under SFAS 123R rather than amounts paid to or realized by
the named individual and includes expenses we recognized in 2007
for option grants in prior periods. Compensation expense is
determined by computing the fair value of each option on the
grant date in accordance with SFAS 123R and recognizing
that amount as expense ratably over the option vesting term. See
Note 14 of Notes to our Consolidated Financial Statements
set forth in our
10-K for the
assumptions made in determining SFAS 123R values. The
SFAS 123R value of an option as of the grant date is spread
over the number of months in which the option is subject to
vesting and includes ratable amounts expensed for option grants
in prior years. There can be no assurance that options will be
exercised (in which case no value will be realized by the
individual) or that the value on exercise will approximate the
compensation expense we recognized. In 2007, Mr. Burlingame
received an option to purchase 75,000 shares of our common
stock with a grant date fair value of $298,168. On
January 24, 2007, the Company canceled and reissued the
option grant with an exercise price equal to the Companys
IPO price, or $8.00 per share. In accordance with
SFAS 123R, the cancellation and reissue of the option was
treated as a modification to the original grant. In fiscal 2007,
the Company recorded a charge for the incremental fair value
related to the modification in the amount of $22,014. On
June 15, 2007, Mr. Conley received an option to
purchase 35,000 shares of common stock with a grant date
fair value of $103,950, and Mr. French received an option
to purchase 10,000 shares of our common stock with a grant
date fair value of $29,700, each for services rendered to the
Company in fiscal year 2007. |
| |
|
(3) |
|
The following table sets forth the aggregate number of shares of
common stock underlying option awards outstanding at
March 31, 2007: |
| |
|
|
|
|
|
Name
|
|
Number of Shares
|
|
|
|
|
Akihisa Akao
|
|
|
24,656
|
|
|
Jay Birnbaum
|
|
|
0
|
|
|
Edward Brown
|
|
|
50,000
|
|
|
Robert Burlingame
|
|
|
75,000
|
|
|
Richard Conley
|
|
|
154,570
|
|
|
Gregory French
|
|
|
83,906
|
|
|
|
|
|
(4) |
|
Represents amounts paid to White Moon Medical, Inc. for
consulting services rendered to the Company. Mr. Akao is
the sole stockholder of White Moon Medical, Inc. |
| |
|
(5) |
|
Represents compensation expense related to outstanding warrant
to purchase 75,000 shares of our common stock we recognized
during the year ended March 31, 2007. With respect to the
warrant, on January 24, 2007, the date our registration
statement with respect to our initial public offering was
declared effective, we granted to Mr. Burlingame a warrant
to purchase 75,000 shares of our common stock with an
exercise price of $8.00, the |
9
|
|
|
|
|
|
price of common stock in our initial public offering. This grant
replaced a warrant issued to Mr. Burlingame on
November 7, 2006 to purchase 75,000 shares of common
stock at $9.00, which was equal to the midpoint of the then
assumed price per share of the Companys common stock in
our initial public offering. |
Directors who are our employees do not receive any fees for
their service on our board of directors. During 2007,
Messrs. Alimi and Schutz were our only employee directors.
Our outside directors receive an annual retainer of $25,000. The
Chairperson of the board of directors receives $15,000 annually,
and, the Lead Member of the board of directors, if different
from the Chairperson, receives $10,000 annually.
Mr. Conley, as Chairman of our Audit Committee, receives an
annual retainer of $10,000; non-chairperson members of the Audit
Committee receive an additional $5,000 annually. The
chairpersons of the Compensation Committee and Nominating and
Corporate Governance Committees of the board of directors
receive an annual retainer of $5,000. Non-chairperson members of
the Compensation Committee receive an additional $2,000
annually. We also reimburse our non-employee directors for
reasonable expenses in connection with attendance at board of
director and committee meetings.
In addition to cash compensation for services as a member of the
board, non-employee directors will also be eligible to receive
nondiscretionary, automatic grants of stock options under our
2006 Stock Incentive Plan, subject to approval of its amendment
and restatement by our stockholders. An outside director who
joins our board is automatically granted an initial option to
purchase 50,000 shares upon first becoming a member of our
board of directors. The initial option vests and becomes
exercisable over three years, with the first one-third of the
shares subject to the initial option vesting on the first
anniversary of the date of grant and the remainder vesting
monthly thereafter. Immediately after each of our regularly
scheduled annual meetings of stockholders, each outside director
is automatically granted a nonstatutory option to purchase
15,000 shares of our common stock, provided that no annual
grant shall be granted to a non-employee director in the same
calendar year that such person received his or her annual grant.
These options vest in equal monthly increments over the period
of one year.
Executive
Compensation
Compensation
Discussion and Analysis
Our
Compensation Philosophy and Objectives
We believe that compensation of our executive officers should
encourage creation of stockholder value and achievement of
strategic corporate objectives, attract and retain qualified,
skilled and dedicated executives on a long-term basis, reward
past performance, and provide incentives for future performance.
Our philosophy is to align the interests of our stockholders and
management by integrating compensation with our annual and
long-term corporate and financial objectives, including through
equity ownership by management. In order to attract and retain
qualified personnel, we strive to offer a total compensation
package competitive with companies in the life sciences
industry, taking into account relative company size, performance
and geographic location as well as individual responsibilities
and performance. Our compensation philosophy with respect to our
executive officers currently focuses on a balance of
equity-based compensation and cash-based compensation.
In setting the level of cash and equity compensation for our
executive officers, the Compensation Committee of our board of
directors considers various specific factors, including the
performance of the Company and the individual executive during
the year, the uniqueness and relative importance of the
executives skill set to the Company, the executives
expected future contributions to the Company, the level of the
executives stock ownership and the Companys
compensation philosophy for all employees. While the
Compensation Committee and independent members of the board did
not use market benchmarks to determine executive compensation
for 2007, the Compensation Committee reviewed survey data with
respect to companies in a broadly similar range as the
Companys revenues and number of employees, and data with
respect to a peer group of biotechnology, life sciences and
diagnostic companies, which included competitive information
relating to compensation levels for comparable positions in
those industries. The Compensation Committee and the independent
members of the board, who have a broad range of experience
relating to executive compensation matters for similarly
situated companies, consider as well the compensation levels of
other employees of the Company. When establishing each element
of an
10
executive officers compensation, the Compensation
Committee also takes into consideration the executives
historical cash and equity compensation, level of equity
ownership, and total current and potential compensation.
Prior to our initial public offering, we entered into employment
contracts containing severance payment provisions with our
executive officers in an effort to attract and to retain the
services of talented individuals to serve on our executive
management team. We do not have a stock ownership or stock
retention policy that requires executive officers to own our
stock or retain stock issued upon exercise of options. In
addition, we do not have an employee stock purchase plan. In
2007, we made matching IRA contributions for all eligible
employees and executive officers of up to the lesser of the
statutory limit on contributions and 3% of the employees
base salary, and we will continue this policy for 2008.
We generally intend to qualify executive compensation for
deductibility without limitation under section 162(m) of
the Internal Revenue Code. Section 162(m) provides that,
for purposes of the regular income tax and the alternative
minimum tax, the otherwise allowable deduction for compensation
paid or accrued with respect to a covered employee of a
publicly-held corporation (other than certain exempt
performance-based compensation) is limited to no more than
$1 million per year. None of the non-exempt compensation we
paid to any of our executive officers for 2006 as calculated for
purposes of section 162(m) exceeded the $1 million
limit.
Elements
of Executive Compensation
Our compensation structure for executive officers consists of a
combination of salary and stock options. Because of our
egalitarian culture, we do not have programs providing for
personal-benefit perquisites to officers except for car
allowances and use of Company cars, which are used primarily for
business purposes. The Compensation Committee makes
recommendations with respect to executive officer compensation,
to be approved by the independent members of the board of
directors. For 2007, executive officers will be eligible to
receive bonuses payable in cash, stock options, or a combination
of cash and stock options.
Base Salary. Our Compensation Committee
reviews base salaries for executive officers on an annual basis,
adjusting salaries based on individual and company performance.
The Compensation Committee also considers market information and
the base salaries and other incentives paid to executive
officers of other similarly sized companies within our industry.
However, the Compensation Committee does not limit its decision
to or target any particular range or level of total compensation
paid to executive officers at these companies.
Annual Bonus. We have had a bonus pool for our
executives and non-executive employees that is tied informally
to corporate and operational goals, and bonuses consisting of
cash bonuses and option grants have been awarded, but we have
not historically memorialized formal milestones or targets for
executives or non-executive employees. For 2008, we have adopted
a bonus plan in which our executive officers and non-executive
employees will be eligible to participate in a bonus program.
The bonus program provides that each employee and executive
officer receives the potential to earn an annual bonus based on
target goals and milestones that are above and beyond the
Companys base plan expectation. Under the bonus program,
bonuses may be awarded if we meet certain minimum revenue,
operating expense and cash position targets for the fiscal year
and achieve certain operational goals. Each employee and
executive officer is eligible for a higher bonus amount if a
higher set of goals and milestones are met. The Compensation
Committee determines whether and, if so, which set of goals and
targets have been met. It has discretion to set appropriate
bonus amounts within the floor and ceiling amounts for which an
employee is eligible. If minimum targets are exceeded but the
higher goals and milestones are not met, the Compensation
Committee may award a bonus less than the maximum but more than
the lower targeted possible bonus for which an employee is
eligible, that it believes to be appropriate. Based on our
performance in the past fiscal year, our performance for the
current fiscal year thus far, and our current assessment of our
ability to meet the goals and milestones, we believe that it is
likely that the minimum goals and targets will be met, and it is
possible that the targets and milestones for the maximum bonus
will be met. The Compensation Committee may award bonuses to
executive officers under the bonus plan in cash, options, or a
combination of cash and options, depending on the year-end cash
position, cash needs and projected cash receipts of the Company.
The Compensation Committee will not declare any bonus pool or
grant any cash awards that will endanger our ability to finance
its operations and strategic objectives or place us in a
negative cash flow position, in light of our anticipated cash
needs. Each non-executive employees eligible bonus will be
10% to 35% of his or her base salary based in part on
11
achievement of corporate goals established by our Compensation
Committee and in part on individual goals established by our
executive officers. Bonuses for executive officers, if any, will
be determined by the Compensation Committee at the time of their
annual compensation review, based on the Compensation
Committees assessment of corporate and individual
achievements.
Equity-Based Compensation. Our Compensation
Committee administers our stock option plan for executive
officers and employees, under which it grants options to
purchase our common stock with an exercise price equal to the
fair market value of a share of our common stock on the date of
grant, which is the closing price on the date of grant.
We believe that providing executive officers who have
responsibility for our management and growth with an opportunity
to increase their stock ownership aligns the interests of the
executive officers with those of our stockholders. Accordingly,
the Compensation Committee also considers stock option grants to
be an important aspect in compensating and providing incentives
to management. Each executive officer is initially granted an
option when he or she begins working for us. The amount of the
grant is based on his or her position with us, relevant prior
experience and market conditions. These initial grants generally
vest over five years, and no shares vest before the one-year
anniversary of the option grant. We spread the vesting of our
options over five years to compensate executives for their
contribution over a period of time and to provide an incentive
to focus on our longer term goals. The Compensation Committee
has not established annual grants to our executive officers as
part of its annual compensation review process. In the future
our Compensation Committee may consider awarding additional or
alternate forms of equity incentives, such as grants of
restricted stock, restricted stock units and other performance
based awards, based upon the executive officers and the
Companys performance, the executive officers role
and responsibilities, the executive officers base salary,
and comparison with comparable awards to individuals in similar
positions in our industry. We do not coordinate the timing of
equity award grants with the release of financial results or
other material announcements by the Company.
Other Compensation. All of our full-time
employees, including our executive officers, may participate in
our health programs, such as medical, dental and vision care
coverage, and our IRA.
Compensation
Committee Report
The following report of the Compensation Committee shall not
be deemed to be soliciting material or
filed with the SEC or to be incorporated by
reference into any other filing by Oculus under the Securities
Act of 1933 or the Securities Exchange Act of 1934, except to
the extent that we specifically incorporate it by reference into
a document filed under those Acts.
The Compensation Committee has reviewed and discussed the
Compensation Discussion and Analysis set forth above with
Oculus management. Based on its review and those
discussions, the Compensation Committee recommended to the board
of directors that the Compensation Discussion and Analysis be
included in our amended and restated
Form 10-K
and in this proxy statement.
Compensation Committee
Gregory French
Richard Conley
Named
Executive Officers
The tables that follow provide compensation information for our
named executive officers, including Hojabr Alimi, Chief
Executive Officer, Robert Miller, Chief Financial Officer, and
our three most highly compensated executive officers who were
serving as executive officers at the end of 2007, which were
Michael Wokasch, James Schutz and Bruce Thornton.
12
2007
Summary Compensation Table
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Stock
|
|
|
Option
|
|
|
All Other
|
|
|
|
|
|
Name and Principal Position
|
|
Year
|
|
|
Salary ($)
|
|
|
Bonus ($)
|
|
|
Award
|
|
|
Awards ($)
|
|
|
Compensation ($)
|
|
|
Total ($)
|
|
|
|
|
Hojabr Alimi
Chief Executive Officer and Chairman
|
|
|
2007
|
|
|
|
275,000
|
|
|
|
154,133
|
|
|
|
0
|
|
|
|
0
|
|
|
|
0
|
|
|
|
429,133
|
|
|
Robert Miller
Chief Financial Officer
|
|
|
2007
|
|
|
|
185,000
|
|
|
|
0
|
|
|
|
0
|
|
|
|
351,496
|
(1)
|
|
|
0
|
|
|
|
536,496
|
|
|
James Schutz
Vice President Corporate Development, Secretary and General
Counsel
|
|
|
2007
|
|
|
|
190,000
|
|
|
|
60,000
|
|
|
|
0
|
|
|
|
72,442
|
(2)
|
|
|
0
|
|
|
|
322,442
|
|
|
Michael Wokasch
Chief Operating Officer
|
|
|
2007
|
|
|
|
162,308
|
|
|
|
125,000
|
|
|
|
0
|
|
|
|
137,559
|
(2)
|
|
|
0
|
|
|
|
424,867
|
|
|
Bruce Thornton
Vice President International Operations and Sales
|
|
|
2007
|
|
|
|
180,000
|
|
|
|
27,500
|
|
|
|
0
|
|
|
|
27,943
|
(2)
|
|
|
12,245
|
(3)
|
|
|
247,688
|
|
|
|
|
|
(1) |
|
Represents the compensation expense under Statement of Financial
Accounting Standards No. 123 (revised 2004), or
SFAS 123R, that we recognized for the year ended
March 31, 2007 related to an obligation to grant an option
at the closing of our initial public offering, which was treated
as outstanding for accounting purposes. The expense was
recognized in fiscal year ended March 31, 2007, due to the
closing of our initial public offering. A restricted stock unit
was granted in lieu of the option in fiscal year 2008.
Compensation expense is determined by determined by computing
the fair value of each option on the grant date in accordance
with SFAS 123R and recognizing that amount as expense
ratably over the option vesting term. See Note 14 of Notes
to our Consolidated Financial Statements set forth in our
amended and restated
10-K for the
assumptions made in determining SFAS 123R values. The
SFAS 123R value of an option as of the grant date is spread
over the number of months in which the option is subject to
vesting and includes ratable amounts expensed for option grants
in prior years. |
| |
|
(2) |
|
Represents the compensation expense related to outstanding
options we recognized for the year ended March 31, 2007
under SFAS 123R, rather than amounts paid to or realized by
the named individual, and includes expense we recognized in 2007
for option grants in prior periods. Compensation expense is
determined by computing the fair value of each option on the
grant date in accordance with SFAS 123R and recognizing
that amount as expense ratably over the option vesting term. See
Note 14 of Notes to our Consolidated Financial Statements
set forth in our amended and restated
10-K for the
assumptions made in determining SFAS 123R values. The
SFAS 123R value of an option as of the grant date is spread
over the number of months in which the option is subject to
vesting and includes ratable amounts expensed for option grants
in prior years. There can be no assurance that options will be
exercised (in which case no value will be realized by the
individual) or that the value on exercise will approximate the
compensation expense we recognized. |
| |
|
(3) |
|
Perquisites and personal benefits include: (a) car
allowance in the amount of $6,646 and (b) matching IRA
contribution in the amount of $5,599. |
13
2007
Grants of Plan-Based Awards
The following table sets forth information on grants of options
or other awards to purchase shares of our common stock made to
our named executive officers in fiscal year 2007 or in
consideration of services performed in 2007:
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
All Other Stock
|
|
|
All Other Option
|
|
|
|
|
|
Grant Date Fair
|
|
|
|
|
|
|
|
Awards: Number
|
|
|
Awards: Number
|
|
|
|
|
|
Value of
|
|
|
|
|
|
|
|
of Shares of Stock
|
|
|
of Securities
|
|
|
Exercise or Base Price
|
|
|
Stock and Option
|
|
|
|
|
|
|
|
or Units
|
|
|
Underlying Options
|
|
|
of Option Awards
|
|
|
Awards
|
|
|
Name
|
|
Grant Date
|
|
|
(#)
|
|
|
(#)
|
|
|
($/Sh)
|
|
|
($)
|
|
|
|
|
Hojabr Alimi
|
|
|
N/A
|
|
|
|
N/A
|
|
|
|
N/A
|
|
|
|
N/A
|
|
|
|
N/A
|
|
|
Robert Miller
|
|
|
4/26/2007
|
|
|
|
60,000
|
(1)
|
|
|
N/A
|
|
|
$
|
3.00
|
|
|
$
|
351,496
|
|
|
James Schutz
|
|
|
6/15/2007
|
(2)
|
|
|
N/A
|
|
|
|
100,000
|
|
|
$
|
7.27
|
|
|
$
|
482,670
|
|
|
Michael Wokasch
|
|
|
7/27/2006
|
|
|
|
N/A
|
|
|
|
125,000
|
|
|
$
|
12.00
|
|
|
$
|
990,200
|
|
|
|
|
|
6/15/2007
|
(2)
|
|
|
|
|
|
|
150,001
|
|
|
$
|
7.27
|
|
|
$
|
724,010
|
|
|
Bruce Thornton
|
|
|
6/15/2007
|
(2)
|
|
|
N/A
|
|
|
|
25,000
|
|
|
$
|
7.27
|
|
|
$
|
120,668
|
|
|
|
|
|
(1) |
|
Mr. Miller was granted 60,000 restricted stock units on
April 26, 2007, which may be settled as to one-half of the
shares on January 15, 2009 and as to the remaining one-half
of the shares on January 15, 2010. This grant was made for
services rendered by Mr. Miller in 2007 and was made in
lieu of the award of an option under the Companys 2004
Stock Option Plan authorized by the board on October 1,
2005 to be granted at the closing of our initial public offering. |
| |
|
(2) |
|
Awards were authorized and approved for grant by the board of
directors on June 15, 2007. The awards become exercisable
pursuant to a five year vesting schedule and therefore the
awards terms include a substantive future requisite service
condition. In accordance with the grant date and expense
recognition provisions of SFAS 123R, we did not recognize
compensation expense for these awards in fiscal year 2007. |
14
Outstanding
Equity Awards at Fiscal Year-End 2007
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Option
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Awards
|
|
|
|
|
|
|
|
|
|
|
|
Stock
|
|
|
|
|
|
|
|
Number of
|
|
|
Number of
|
|
|
|
|
|
|
|
|
Awards
|
|
|
Market
|
|
|
|
|
Securities
|
|
|
Securities
|
|
|
|
|
|
|
|
|
Number of
|
|
|
Value of
|
|
|
|
|
Underlying
|
|
|
Underlying
|
|
|
|
|
|
|
|
|
Shares or
|
|
|
Shares or
|
|
|
|
|
Unexercised
|
|
|
Unexercised
|
|
|
Option
|
|
|
|
|
|
Units of
|
|
|
Units of
|
|
|
|
|
Options
|
|
|
Options
|
|
|
Exercise
|
|
|
Option
|
|
|
Stock that
|
|
|
Stock that
|
|
|
|
|
(#)
|
|
|
(#)
|
|
|
Price
|
|
|
Expiration
|
|
|
have not
|
|
|
have not
|
|
|
Name
|
|
Exercisable
|
|
|
Unexercisable
|
|
|
($)(1)
|
|
|
Date
|
|
|
Vested (#)
|
|
|
Vested ($)
|
|
|
|
|
Hojabr Alimi(2)
|
|
|
19,570
|
|
|
|
0
|
|
|
$
|
3.00
|
|
|
|
7/10/2013
|
|
|
|
|
|
|
|
|
|
|
|
|
|
3,000
|
|
|
|
2,000
|
|
|
$
|
3.00
|
|
|
|
8/07/2013
|
|
|
|
|
|
|
|
|
|
|
|
|
|
300,000
|
|
|
|
0
|
|
|
$
|
0.15
|
|
|
|
5/10/2014
|
|
|
|
|
|
|
|
|
|
|
|
|
|
3,541
|
|
|
|
8,959
|
|
|
$
|
10.16
|
|
|
|
10/01/2015
|
|
|
|
|
|
|
|
|
|
|
|
|
|
15,000
|
|
|
|
0
|
|
|
$
|
1.10
|
|
|
|
3/20/2010
|
|
|
|
|
|
|
|
|
|
|
|
|
|
15,000
|
|
|
|
0
|
|
|
$
|
0.22
|
|
|
|
10/01/2009
|
|
|
|
|
|
|
|
|
|
|
|
|
|
75,000
|
|
|
|
0
|
|
|
$
|
0.15
|
|
|
|
5/10/2009
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Robert Miller(3)
|
|
|
94,633
|
|
|
|
0
|
|
|
$
|
3.00
|
|
|
|
7/10/2014
|
|
|
|
|
|
|
|
|
|
|
|
|
|
39,181
|
|
|
|
0
|
|
|
$
|
3.00
|
|
|
|
7/10/2014
|
|
|
|
|
|
|
|
|
|
|
|
|
|
1,770
|
|
|
|
4,480
|
|
|
$
|
10.16
|
|
|
|
10/01/2015
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
$
|
3.00
|
|
|
|
1/15/2010
|
|
|
|
60,000
|
|
|
$
|
351,496
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
James Schutz(4)
|
|
|
30,000
|
|
|
|
20,000
|
|
|
$
|
3.00
|
|
|
|
9/23/2013
|
|
|
|
|
|
|
|
|
|
|
|
|
|
30,000
|
|
|
|
20,000
|
|
|
$
|
3.00
|
|
|
|
7/10/2014
|
|
|
|
|
|
|
|
|
|
|
|
|
|
6,250
|
|
|
|
0
|
|
|
$
|
3.00
|
|
|
|
7/10/2014
|
|
|
|
|
|
|
|
|
|
|
|
|
|
22,500
|
|
|
|
15,000
|
|
|
$
|
3.00
|
|
|
|
7/10/2014
|
|
|
|
|
|
|
|
|
|
|
|
|
|
1,770
|
|
|
|
4,480
|
|
|
$
|
10.16
|
|
|
|
10/01/2015
|
|
|
|
|
|
|
|
|
|
|
|
|
|
0
|
|
|
|
100,000
|
|
|
$
|
7.27
|
|
|
|
6/15/2017
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Michael Wokasch(5)
|
|
|
0
|
|
|
|
124,999
|
|
|
$
|
12.00
|
|
|
|
7/27/2016
|
|
|
|
|
|
|
|
|
|
|
|
|
|
0
|
|
|
|
150,001
|
|
|
$
|
7.27
|
|
|
|
6/15/2017
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Bruce Thornton(6)
|
|
|
6,000
|
|
|
|
4,000
|
|
|
$
|
3.00
|
|
|
|
7/10/2014
|
|
|
|
|
|
|
|
|
|
|
|
|
|
7,333
|
|
|
|
12,667
|
|
|
$
|
4.40
|
|
|
|
5/06/2015
|
|
|
|
|
|
|
|
|
|
|
|
|
|
20,010
|
|
|
|
50,614
|
|
|
$
|
10.16
|
|
|
|
10/01/2015
|
|
|
|
|
|
|
|
|
|
|
|
|
|
0
|
|
|
|
25,000
|
|
|
$
|
7.27
|
|
|
|
6/15/2017
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(1) |
|
Except for the option grant to Hojabr Alimi with an expiration
date of May 10, 2014 at $0.15 per share and the restricted
stock unit award to Robert Miller at $3.00 per share, the
exercise price of each option or restricted stock unit is equal
to the fair market value of our common stock on the date of
grant. |
| |
|
(2) |
|
Options with an expiration date of October 1, 2015 vest
over a five-year period, becoming exercisable as to 20% of the
shares on the first anniversary of the grant date with the
remaining shares vesting monthly thereafter over the following
48 months. Options with an expiration date of May 10,
2009, July 10, 2013, and August 7, 2013 vest over a
five-year period, becoming exercisable as to 20% of the shares
on each anniversary of the grant date. Options with an
expiration date of March 20, 2010 vest over a one-year
period, becoming exercisable as to 100% of the shares on the
first anniversary of the grant date. Options with an expiration
date of October 1, 2009 and May 10, 2014 were fully
vested at grant and were immediately exercisable. |
| |
|
(3) |
|
Options with an expiration date of July 10, 2014 were fully
vested at grant and were immediately exercisable. Options with
an expiration date of October 1, 2015 vest over a five-year
period, becoming exercisable as to 20% of the shares on the
first anniversary of the grant date with the remaining shares
vesting monthly thereafter over the following 48 months.
The grant of 60,000 restricted stock units may be settled as to
one-half of the shares on January 15, 2009 and as to the
remaining one-half of the shares on January 15, 2010. |
| |
|
(4) |
|
Options with an expiration date of October 1, 2015 and
June 15, 2017 vest over a five-year period, becoming
exercisable as to 20% of the shares on the first anniversary of
the grant date with the remaining shares vesting monthly
thereafter over the following 48 months. Options with an
expiration date of September 23, 2013 and July 10,
2014 vest over a five-year period, becoming exercisable as to
20% of the shares on each anniversary of the grant date. |
15
|
|
|
|
(5) |
|
Options vest over a five-year period, becoming exercisable as to
20% of the shares on the first anniversary of the grant date
with the remaining shares vesting monthly thereafter over the
following 48 months. |
| |
|
(6) |
|
Options with an expiration date of July 10, 2014 vest over
a five-year period, becoming exercisable as to 20% of the shares
on each anniversary of the grant date. Options with an
expiration date of May 6, 2015, October 1, 2015, and
June 15, 2017 vest over a five-year period, becoming
exercisable as to 20% of the shares on the first anniversary of
the grant date with the remaining shares vesting monthly
thereafter over the following 48 months. |
Potential
Payments Upon Termination or
Change-in-Control
We have entered into employment agreements with each of our
named executive officers, each of which, except for our
agreement with Mr. Thornton, provides for payment to such
officers in the event of termination without cause or
resignation by the executive for good reason (as that term is
defined in the agreements) and, with respect to
Mr. Thornton only, for payment in the event of a change of
control (as that term is defined in his agreement) with the
Company. In the event Mr. Alimi, Mr. Wokasch,
Mr. Miller or Mr. Schutz is terminated without cause
or resigns for good reason, the officer is entitled to: a lump
severance payment equal to 12 times, in the case of
Mr. Wokasch, 18 times, in the case of Mr. Miller and
Mr. Schutz, or 24 times, in the case of Mr. Alimi, the
average monthly base salary paid to the officer over the
preceding 12 months (or for the term of the officers
employment if less than 12 months); automatic vesting of
all unvested options and other equity awards; the extension of
exercisability of all options and other equity awards to at
least 12 months following the date the officer terminates
employment or, if earlier, until the option expires; up to one
year (the lesser of one year following the date of termination
or until such executive becomes eligible for medical insurance
coverage provided by another employer) reimbursement for health
care premiums under COBRA; and a full gross up of any excise
taxes payable by the officer under Section 4999 of the
Internal Revenue Code because of the foregoing payments and
acceleration (including the reimbursement of any additional
federal, state and local taxes payable as a result of the gross
up). In the event that Mr. Thornton is terminated following
a change of control, he is entitled to a lump sum severance
payment equal to 12 months of his base salary; automatic
vesting of all unvested options and other equity awards; and the
extension of exercisability of all options and other equity
awards to at least 12 months following the date
Mr. Thornton terminates employment or, if earlier, until
the option expires. If any officer terminates his or her
employment for any reason, he or she must give at least
30 days, or in the case of Mr. Alimi, at least
60 days, prior written notice to the Company.
Receipt of the termination benefits described above is
contingent on each named executive officer executing a general
release of claims against the Company, his resignation from any
and all directorships and every other position held by him with
the Company or any of its subsidiaries and his return to the
Company of all Company property received from or on account of
the Company or any of its affiliates by such executive. In
addition, the named executive officers is not entitled to such
benefits if he did not comply with the non-competition and
invention assignment provisions of his employment agreement
during the term of his employment or the confidentiality
provisions of his employment agreement, whether during or after
the term of his employment. Furthermore, the Company is under no
obligation to pay the above-mentioned benefits if the named
executive officer does not comply with the non-solicitation
provisions of his employment agreement, which prohibit a
terminated officer from interfering with the business relations
of the Company or any of its affiliates and from soliciting
employees of the Company, which provisions apply during the term
of employment and for two years following termination.
16
The tables below were prepared as though each of the named
executive officers had been terminated involuntarily without
cause on March 30, 2007, the last business day of our last
completed fiscal year, and involuntarily without cause following
a change of control of the Company, as applicable. More detailed
information about the payment of benefits, including duration,
is contained in the discussion above. All such payments and
benefits would be provided by the Company. The assumptions and
valuations are noted in the footnotes to the tables.
Involuntary
Termination
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Continuation
|
|
|
|
|
|
|
|
|
|
|
|
|
|
of Health &
|
|
|
Value of
|
|
|
|
|
|
|
|
Salary
|
|
|
Welfare
|
|
|
Unvested
|
|
|
Excise Tax
|
|
|
Name
|
|
Continuation
|
|
|
Benefits(1)
|
|
|
Equity Awards(2)
|
|
|
& Gross-Up(3)
|
|
|
|
|
Hojabr Alimi
|
|
$
|
550,000
|
|
|
$
|
18,003
|
|
|
$
|
5,900
|
|
|
$
|
268,300
|
|
|
Robert Miller
|
|
|
277,500
|
|
|
|
27,576
|
|
|
|
|
|
|
|
142,623
|
|
|
Michael Wokasch
|
|
|
200,000
|
|
|
|
22,848
|
|
|
|
|
|
|
|
104,181
|
|
|
James Schutz
|
|
|
285,000
|
|
|
|
20,067
|
|
|
|
162,250
|
|
|
|
218,470
|
|
|
Bruce Thornton
|
|
|
n/a
|
|
|
|
n/a
|
|
|
|
n/a
|
|
|
|
n/a
|
|
Involuntary
Termination Following a
Change-in-Control
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Continuation
|
|
|
|
|
|
|
|
|
|
|
|
|
|
of Health &
|
|
|
Value of
|
|
|
|
|
|
|
|
Salary
|
|
|
Welfare
|
|
|
Unvested
|
|
|
Excise Tax
|
|
|
Name
|
|
Continuation
|
|
|
Benefits(1)
|
|
|
Equity Awards(2)
|
|
|
& Gross-Up(3)
|
|
|
|
|
Hojabr Alimi
|
|
$
|
n/a
|
|
|
$
|
n/a
|
|
|
$
|
n/a
|
|
|
$
|
n/a
|
|
|
Robert Miller
|
|
|
n/a
|
|
|
|
n/a
|
|
|
|
n/a
|
|
|
|
n/a
|
|
|
Michael Wokasch
|
|
|
n/a
|
|
|
|
n/a
|
|
|
|
n/a
|
|
|
|
n/a
|
|
|
James Schutz
|
|
|
n/a
|
|
|
|
n/a
|
|
|
|
n/a
|
|
|
|
n/a
|
|
|
Bruce Thornton
|
|
|
180,000
|
|
|
|
0
|
|
|
|
31,434
|
|
|
|
98,845
|
|
|
|
|
|
(1) |
|
Amount assumes the Company cost of providing health and welfare
benefits for twelve months. |
| |
|
(2) |
|
The values reflect the immediate vesting of all outstanding
options and other equity awards as of termination, based on a
March 30, 2007 closing stock price of $5.95 and exclude
amounts for accelerated options that have an exercise price
higher than such closing stock price. |
| |
|
(3) |
|
The assumptions used to calculate excise and associated taxes
are as follows: |
|
|
|
| |
|
termination occurs on March 30, 2007; and
|
| |
| |
|
named executive officer was assumed to be subject to the maximum
Federal and California income and other payroll taxes,
aggregating to an effective tax rate of 46.75%.
|
Compensation
Committee Interlocks and Insider Participation
Richard Conley, one of the members of our Compensation
Committee, served as our Corporate Secretary from July 1,
2002 to June 29, 2006.
17
Security
Ownership of
Certain Beneficial Owners and Management and Related Stockholder
Matters
The following table sets forth certain information as of
July 24, 2007, as to shares of our common stock
beneficially owned by: (1) each person who is known by us
to own beneficially more than 5% of our common stock,
(2) each of our named executive officers listed in the
summary compensation table, (3) each of our directors and
(4) all of our directors and executive officers as a group.
We have determined beneficial ownership in accordance with the
rules of the SEC. Except as indicated by the footnotes below, we
believe, based on the information furnished to us, that the
persons and entities named in the table below have sole voting
and investment power with respect to all shares of common stock
that they beneficially own, subject to applicable community
property laws.
In computing the number of shares of common stock beneficially
owned by a person and the percentage ownership of that person,
we deemed outstanding shares of common stock subject to options
held by that person that are currently exercisable or
exercisable within 60 days after July 24, 2007. We did
not deem these shares outstanding, however, for the purpose of
computing the percentage ownership of any other person.
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Percentage of
|
|
|
|
|
|
|
|
Common
|
|
|
|
|
Number of Shares
|
|
|
Stock
|
|
|
|
|
of Common Stock
|
|
|
Beneficially
|
|
|
Name and Address of Beneficial Owner(1)
|
|
Beneficially Owned
|
|
|
Owned
|
|
|
|
|
5% Stockholders:
|
|
|
|
|
|
|
|
|
|
Hojabr Alimi(2)
|
|
|
1,442,111
|
|
|
|
11.7
|
%
|
|
Directors and Named Executive
Officers:
|
|
|
|
|
|
|
|
|
|
Hojabr Alimi(2)
|
|
|
1,442,111
|
|
|
|
11.7
|
%
|
|
Robert Miller(3)
|
|
|
136,209
|
|
|
|
1.1
|
%
|
|
James Schutz(4)
|
|
|
101,145
|
|
|
|
0.8
|
%
|
|
Michael Wokasch(5)
|
|
|
31,251
|
|
|
|
0.3
|
%
|
|
Bruce Thornton(6)
|
|
|
42,405
|
|
|
|
0.4
|
%
|
|
Akihisa Akao(7)
|
|
|
542,986
|
|
|
|
4.6
|
%
|
|
Robert Burlingame(8)
|
|
|
216,666
|
|
|
|
1.8
|
%
|
|
Edward Brown(9)
|
|
|
50,000
|
|
|
|
0.4
|
%
|
|
Richard Conley(10)
|
|
|
199,236
|
|
|
|
1.7
|
%
|
|
Gregory French(11)
|
|
|
86,382
|
|
|
|
0.7
|
%
|
|
All directors and executive
officers as a group (10 persons)(12)
|
|
|
2,848,391
|
|
|
|
22.0
|
%
|
|
|
|
|
(1) |
|
Unless otherwise stated, the address of each beneficial owner
listed on the table is
c/o Oculus
Innovative Sciences, Inc., 1129 N. McDowell Blvd.,
Petaluma, California 94954. |
| |
|
(2) |
|
Includes 433,361 shares issuable upon exercise of options
that are exercisable within 60 days of July 24, 2007. |
| |
|
(3) |
|
Includes 76,209 shares issuable upon exercise of options
that are exercisable within 60 days of July 24, 2007
and 50,000 shares held by The Miller 2005
Grandchildrens Trust, for which Mr. Miller is a
trustee. |
| |
|
(4) |
|
Includes 101,145 shares issuable upon exercise of options
that are exercisable within 60 days of July 24, 2007. |
| |
|
(5) |
|
Includes 31,251 shares issuable upon exercise of options
that are exercisable within 60 days of July 24, 2007. |
| |
|
(6) |
|
Includes 42,405 shares issuable upon exercise of options
that are exercisable within 60 days of July 24, 2007. |
| |
|
(7) |
|
Includes 20,572 shares issuable upon exercise of options
that are exercisable within 60 days of July 24, 2007. |
| |
|
(8) |
|
Includes 75,000 shares issuable upon exercise of options
that are exercisable within 60 days of July 24, 2007
and 75,000 shares issuable upon exercise of warrants that
are exercisable within 60 days of July 24, 2007 |
| |
|
(9) |
|
Includes 50,000 shares issuable upon exercise of options
that are exercisable within 60 days of July 24, 2007. |
| |
|
(10) |
|
Includes 159,236 shares issuable upon exercise of options
that are exercisable within 60 days of July 24, 2007. |
18
|
|
|
|
(11) |
|
Includes 50,718 shares issuable upon exercise of options
that are exercisable within 60 days of July 24, 2007. |
| |
|
(12) |
|
Includes 1,039,897 shares issuable upon exercise of options
and warrants that are exercisable within 60 days of
July 24, 2007. |
Equity
Compensation Plan Information
The following table sets forth, as of March 31, 2007,
information about our equity compensation plans that have been
approved by our stockholders, including the number of shares of
our common stock exercisable under all outstanding options, the
weighted-average exercise price of all outstanding options and
the number of shares available for future issuance under our
equity compensation plans. We do not have any equity
compensation plans that have not been approved by our
stockholders.
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(c)
|
|
|
|
|
|
|
|
|
|
|
Number of Securities
|
|
|
|
|
(a)
|
|
|
(b)
|
|
|
Remaining Available for
|
|
|
|
|
Number of Securities to be
|
|
|
Weighted-Average
|
|
|
Future Issuance Under
|
|
|
|
|
Issued Upon Exercise
|
|
|
Exercise Price of
|
|
|
Equity Compensation
|
|
|
|
|
of Outstanding Options,
|
|
|
Outstanding Options,
|
|
|
Plans Excluding Securities
|
|
|
Plan Category
|
|
Warrants and Rights
|
|
|
Warrants and Rights
|
|
|
Reflected in Column(a)
|
|
|
|
|
Equity Compensation Plans Approved
by Stockholders
|
|
|
|
|
|
|
|
|
|
|
|
|
|
1999 Stock Option Plan
|
|
|
418,250
|
|
|
$
|
0.44
|
|
|
|
0
|
|
|
2000 Stock Option Plan
|
|
|
39,500
|
|
|
$
|
2.50
|
|
|
|
0
|
|
|
2003 Stock Option Plan
|
|
|
171,452
|
|
|
$
|
3.00
|
|
|
|
0
|
|
|
2004 Stock Option Plan
|
|
|
955,468
|
|
|
$
|
8.68
|
|
|
|
0
|
|
|
2006 Stock Incentive Plan
|
|
|
135,000
|
|
|
$
|
5.78
|
|
|
|
1,115,000
|
(1)
|
|
Equity Compensation Plans Not
Approved by Stockholders
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Hojabr Alimi
|
|
|
300,000
|
|
|
$
|
0.15
|
|
|
|
0
|
|
|
Underwriter Warrants
|
|
|
234,746
|
|
|
|
13.20
|
|
|
|
0
|
|
|
Series C Managing Dealer
Warrants
|
|
|
24,127
|
|
|
|
18.00
|
|
|
|
0
|
|
|
Series B Managing Dealer
Warrants
|
|
|
328,916
|
|
|
|
18.00
|
|
|
|
0
|
|
|
Series A Managing Dealer
Warrants and Performance Warrants
|
|
|
430,191
|
|
|
|
3.00
|
|
|
|
0
|
|
|
Bridge Loan Finder Warrant
|
|
|
25,000
|
|
|
|
18.00
|
|
|
|
0
|
|
|
Remington Warrant
|
|
|
20,618
|
|
|
|
7.51
|
|
|
|
0
|
|
|
Series C Investor Warrants
|
|
|
38,604
|
|
|
|
18.00
|
|
|
|
0
|
|
|
WTI A Warrant
|
|
|
16,666
|
|
|
|
6.00
|
|
|
|
0
|
|
|
WTI B Warrant
|
|
|
71,521
|
|
|
|
18.00
|
|
|
|
0
|
|
|
Consultant Warrants
|
|
|
128,843
|
|
|
|
11.72
|
|
|
|
0
|
|
|
Litigation Settlement Warrants
|
|
|
49,999
|
|
|
|
3.00
|
|
|
|
0
|
|
|
Total
|
|
|
3,388,901
|
|
|
|
N/A
|
|
|
|
1,115,000
|
|
|
|
|
|
(1) |
|
Shares authorized increase on the first day of each fiscal year
by the lesser of 1,750,000 or 5% of the outstanding shares on
the last day of the immediately preceding year. |
Equity
Compensation Plans Not Approved by Stockholders.
Hojabr Alimi. On May 10, 2004, the Board
of Directors granted to Hojabr Alimi, in consideration of
services provided to the Company as our President, an option to
purchase 300,000 shares of our common stock at $0.15 per
share. The option was fully vested at the date of grant and
expires ten years after the date of grant.
19
Underwriter Warrants. We issued warrants to
purchase shares of our common stock at an exercise price of
$13.20 per share to the underwriters in our initial public
offering in 2007. The warrants were fully exercisable at the
date of issuance and expire five years after the date of
issuance.
Series C Managing Dealer Warrant. In
2006, we issued a warrant to purchase shares of our common stock
at an exercise price of $18.00 per share to the placement agent
of our Series C preferred stock offering. The warrant was
fully exercisable at the date of issuance and expires five years
after the date of issuance.
Series B Managing Dealer Warrant. In
2006, we issued a warrant to purchase shares of our common stock
at an exercise price of $18.00 per share to the placement agent
of our Series B preferred stock offering. The warrant was
immediately exercisable at grant and expires two years after our
initial public offering.
Series A Managing Dealer Warrants. In
2005, we issued warrants to purchase shares of our common stock
at an exercise price of $3.00 per share to the placement agent
of our Series A preferred stock offering. The warrants were
immediately exercisable at grant and expire two years after our
initial public offering.
Bridge Loan Finder Warrant. We issued a
warrant to purchase shares of our Series B preferred stock
at an exercise price of $18.00 per share in connection with a
financing in 2006. The warrant was immediately exercisable at
grant and expires five years after the date of issuance.
Remington Warrants. We issued warrants to
purchase shares of common stock at $8.00 and $6.00 per share,
respectively, in each case subject to adjustment in the event
that the Company, at its discretion, issues equity securities or
convertible instruments with exercise prices lower than the
exercise price of these warrants. The warrants were issued in
connection with bridge financings in 2004 and 2005. The warrants
were immediately exercisable at grant and expire in May 2008.
WTI-1 Warrant. We issued a warrant to purchase
shares of our Series A preferred stock at an exercise price
of $6.00 per share in connection with an equipment financing
arrangement in 2005. The warrant was immediately exercisable at
grant and expires ten years after the date of issuance.
WTI-2 Warrants. We issued warrants to purchase
shares of our Series B preferred stock at an exercise price
of $18.00 per share in connection with an equipment financing
arrangement in 2006. The warrants were immediately exercisable
at grant and expire ten years after the date of issuance.
Consultant Warrants. We have granted warrants
to purchase shares of our common stock at various times in the
period 2004 through 2006. These warrants are issued to
consultants who perform services for the Company, including
services on our Advisory Board and our Clinical Investigational
Advisory Board, and business advisory and professional legal
services. These warrants are fully vested at issuance,
exercisable for shares of common stock at prices ranging from
$8.00 to $18.00 per share, and expire over a period of three to
ten years after the date of issuance.
Litigation Settlement Warrants. We issued
warrants to purchase shares of our common stock in connection
with the settlement of litigation. These warrants were
immediately exercisable at grant and expire in December 2008.
Report of
the Audit Committee
The Audit Committee operates under a written charter adopted by
the board of directors. A link to a copy of the Audit Committee
Charter is available on our website at www.oculusis.com. All
members of the Audit Committee except James Schutz, who serves
as our Vice President Corporate Development, Secretary and
General Counsel, meet the independence standards established by
the NASDAQ Stock Market. Mr. Schutz is exempted from the
independence requirement under the SECs and the NASDAQ
phase-in rules for newly public entities.
The Audit Committee assists the board of directors in fulfilling
its responsibility to oversee managements implementation
of Oculus financial reporting process. It is not the duty
of the Audit Committee to plan or conduct audits or to determine
that the financial statements are complete and accurate and are
in accordance with generally accepted accounting principles, or
to assess the Companys internal control over financial
reporting. Management is responsible for the financial
statements and the reporting process, including the system of
internal control over
20
financial reporting and disclosure controls. The independent
registered public accounting firm is responsible for expressing
an opinion on the conformity of those financial statements with
accounting principles generally accepted in the United States.
In discharging its oversight role, the Audit Committee reviewed
and discussed the audited financial statements contained in the
2007 Annual Report with Oculus management and the
independent registered public accounting firm.
The Audit Committee met privately with the independent
registered public accounting firm, and discussed issues deemed
significant by the independent registered public accounting
firm, including those required by Statements on Auditing
Standards No. 61 and No. 90 (Audit Committee
Communications). In addition, the Audit Committee discussed with
the independent registered public accounting firm the
firms independence from Oculus and its management,
including the matters in the written disclosures required by
Independence Standards board Standard No. 1 (Independence
Discussions with Audit Committees), and considered whether the
provision of nonaudit services was compatible with maintaining
the independent registered public accounting firms
independence.
The Audit Committee has discussed with Oculus independent
registered public accounting firm, with and without management
present, their evaluations of Oculus internal control over
financial reporting and the overall quality of Oculus
financial reporting.
In reliance on the reviews and discussion with management and
the independent registered public accounting firm referred to
above, the Audit Committee recommended to the board of
directors, and the board approved, the inclusion of the audited
financial statements in Oculus Annual Report on
Form 10-K
for the year ended March 31, 2007, as amended and restated,
for filing with the SEC. The Audit Committee has appointed
Marcum & Kliegman LLP to serve as Oculus
independent registered public accounting firm for the 2008
fiscal year.
Audit Committee
Richard Conley
Jay Birnbaum
James Schutz
Proposal 2
Approval
of Amended and Restated 2006 Stock Incentive Plan
The Amended and Restated Oculus Innovative Sciences, Inc. 2006
Stock Incentive Plan (the Stock Incentive Plan),
substantially in the form attached hereto as Appendix A,
which was initially adopted by the board of directors on
August 25, 2006 and approved by the stockholders of the
Company on December 15, 2006, was amended and restated by
the board of directors on April 26, 2007, subject to
approval by the stockholders. The summary of the Stock Incentive
Plan below does not purport to be a complete description of the
Stock Incentive Plan and is qualified in its entirety by the
Stock Incentive Plan substantially in the form attached hereto
as Appendix A.
Proposed
Amendment and Restatement
The primary purpose of the amendment and restatement of the
Stock Incentive Plan approved on April 26, 2007 by the
board of directors was to provide for automatic initial and
yearly grants of options to non-employee members of the board of
directors as compensation for their service to the Company.
Specifically, and in summary, each new non-employee member of
the board of directors shall be issued a non-statutory option to
purchase 50,000 shares of the common stock of the Company
and each non-employee director continuing to serve as a member
of the board of directors shall receive an annual option grant
to purchase 15,000 shares of the common stock of the
Company.
The board of directors believes that approval of the proposed
amendment and restatement of the Stock Incentive Plan will
implement a revised equity incentive program for our
non-employee directors, which will provide those individuals
with a competitive equity compensation package.
21
In addition, certain minor changes were made to the prior form
of the Stock Incentive Plan to reflect the accurate number of
shares subject of the Stock Incentive Plan and future minimum
increases of the reserve of shares of common stock issuable
thereunder.
General
The Stock Incentive Plan is administered by the Compensation
Committee of the Companys board of directors (the
Compensation Committee). The Stock Incentive Plan
provides for the direct award or sale of shares of common stock
of the Company and for the grant of options to purchase shares
of common stock of the Company. The Stock Incentive Plan
provides for the grant of incentive stock options as defined in
Section 422 of the Internal Revenue Code and the grant of
non-statutory stock options and stock purchase rights to
employees, non-employee directors, advisors and consultants. The
Stock Incentive Plan also permits the grant of stock
appreciation rights, stock units and restricted stock.
The board of directors has authorized 1,842,220 shares of
the common stock of the Company for issuance under the Stock
Incentive Plan. However, in no event may one participant in the
Stock Incentive Plan receive option grants or direct stock
issuances for more than 187,500 shares in the aggregate per
calendar year. The number of shares of common stock of the
Company reserved for issuance under the Stock Incentive Plan
will automatically increase, with no further action by the
stockholders, at the beginning of each fiscal year by an amount
equal to the lesser of (i) 5% of the outstanding shares of
common stock of the Company, (ii) 1,750,000 shares or
(iii) a lesser number of shares as approved by the board of
directors. As of March 31, 2007, 69 employees, our
consultants and advisors and the 8 members of the board of
directors were eligible to be considered for the grant of
options or for the direct award or sale of shares of common
stock under the Stock Incentive Plan.
The Stock Incentive Plan includes the program features below.
|
|
|
| |
|
Employees will be eligible for the grant of incentive stock
options to purchase shares of common stock of the Company;
|
| |
| |
|
Employees and consultants will be eligible for the grant of
non-statutory stock options to purchase shares of common stock
of the Company;
|
| |
| |
|
The Compensation Committee will determine the exercise price and
other terms of awards, but in no event will the option price for
incentive stock options be less than 100% of the fair market
value of the stock on the date of grant. On July 24, 2007,
the closing sale price for the common stock of the Company on
the NASDAQ Global Market was $9.84;
|
| |
| |
|
The exercise price or purchase price may, at the discretion of
the Compensation Committee, be paid in, among other things,
cash, cash equivalents, full-recourse promissory notes and past
services;
|
| |
| |
|
The maximum term of each option that may be granted under the
Stock Incentive Plan is ten years, except as may otherwise be
provided in an option agreement. Stock options granted under the
Stock Incentive Plan must be exercised but he optionee before
the earlier of the expiration of such option or the date
90 days after termination of the optionees service to
the Company, except that the period may be extended on certain
events, including death and termination of service due to
diasability.
|
The Stock Incentive Plan includes change in control provisions
that may result in the accelerated vesting of outstanding option
grants and stock issuances. The Compensation Committee may grant
awards in which all or some of the awards shall become vested in
the event of a change in control of the Company. Change in
control is defined under the Stock Incentive Plan as:
(a) certain changes in the composition of the board of
directors; or (b) any transaction as a result of which any
person is the beneficial owner (as defined in
Rule 13d-3
under the Securities Exchange Act of 1934), directly or
indirectly, of securities of the Company representing at least
50% of the total voting power represented by the Companys
then outstanding voting securities, (c) a merger or
consolidation in which securities possessing 50% or more of the
total combined voting power of the Companys outstanding
securities are transferred to a person or persons different from
the persons holding those securities immediately prior to such
transaction; or (d) a sale, transfer or other disposition
of all or substantially all the assets of the Company.
22
The tax consequences of awards under the Stock Incentive Plan
depend on the type of award. Generally, incentive stock options
may be granted only to employees. If the optionee does not
dispose of common stock of the Company for at least one year
following the date of exercise and two years from the date of
grant, then the optionee will not recognize any income at
exercise and upon sale, all gain will be long-term capital gain.
However, the difference between the fair market value of common
stock of the Company and the exercise price will constitute a
preference item for purposes of the alternative minimum tax. The
Company will not be entitled to a tax deduction. However, if the
optionee disposes of common stock of the Company subject of an
option before the above required holding periods, the optionee
will recognize ordinary income in the year of the disqualifying
disposition equal to the difference between the fair market
value of the common stock of the Company at exercise over the
exercise price. The Company will be entitled to a corresponding
deduction.
In the case of a non-statutory option, the optionee recognizes
ordinary income equal to the difference between the fair market
value of the common stock of the Company at exercise over the
exercise price. The Company will be entitled to a corresponding
deduction.
The above description of tax consequences is based upon current
federal tax laws and regulations and does not purport to be a
complete description of the federal income tax aspects of the
Stock Incentive Plan.
The board of directors is able to amend or modify the Stock
Incentive Plan at any time, subject to any required stockholder
approval. The Stock Incentive Plan will terminate no later than
August 25, 2016.
New Plan
Benefits
The Compensation Committee has not made any determination with
respect to future awards under the Stock Incentive Plan, and any
allocation of such awards will be made only in accordance with
the provisions of the Stock Incentive Plan; provided, however,
that the amendment described above entitles the non-employee
directors of the Company to the awards as reflected above and in
the table below. Because awards under the Stock Incentive Plan
are subject to the discretion of the Compensation Committee,
awards under the plan for the current or any future year are not
determinable. Future option exercise prices under the Stock
Incentive Plan are not determinable because they will be based
upon the fair market value of our common stock on the date of
grant. Our Chief Operating Officer received an option to
purchase 124,999 shares of our common stock in this fiscal
year, and he is the only named executive officers that received
option grants
and/or stock
awards under the Stock Incentive Plan in the fiscal year ended
March 31, 2007. If the Stock Incentive Plan, as proposed to
be amended, had been in effect during the last fiscal year of
the Company the non-employee directors would have been awarded
option grants thereunder as follows:
| |
|
|
|
|
|
Name and Position
|
|
Number of Units(1)(2)
|
|
|
|
|
All current directors who are not
executive officers, as a group
|
|
|
110,000
|
|
|
|
|
|
(1) |
|
Represents an initial 50,000 share grant to Robert
Burlingame and 15,000 continuing service grants to each of
Akihisa Akao, Edward Brown, Richard Conley and Gregory French
and excludes Jay Birnbaum, who joined our board of directors on
April 20, 2007. |
| |
|
(2) |
|
All options would have been granted at an exercise price per
share equal to the fair market value on the date of grant. |
Required
Vote
Approval of the Stock Incentive Plan requires the affirmative
vote of a majority of the shares present and voting at the
Annual Meeting in person or by proxy. Unless marked to the
contrary, proxies received will be voted FOR
approval of the Stock Incentive Plan.
Your board of directors recommends a vote FOR approval of
the Stock Incentive Plan.
23
Proposal 3
Ratification
of the Appointment of Independent Registered Public Accounting
Firm
The Audit Committee has appointed Marcum & Kliegman
LLP as our independent registered public accounting firm for the
fiscal year ending March 31, 2008. Representatives of
Marcum & Kliegman LLP are not expected to be present
at the Annual Meeting and, thus, will not have an opportunity to
make a statement or be available to respond to appropriate
questions. Although stockholder ratification of our independent
registered public accounting firm is not required by our Bylaws
or otherwise, we are submitting the selection of
Marcum & Kliegman LLP to our stockholders for
ratification to permit stockholders to participate in this
important corporate decision.
Principal
Accountant Fees and Services
Marcum & Kliegman LLP has audited our financial
statements since April 2006. Aggregate fees for professional
services provided to us by Marcum & Kliegman LLP for
the years ended March 31, 2007 and 2006, were as follows:
| |
|
|
|
|
|
|
|
|
|
Services Provided
|
|
2007
|
|
|
2006(1)
|
|
|
|
|
Audit
|
|
|
289,000
|
|
|
|
229,000
|
|
|
Audit-Related
|
|
|
478,000
|
|
|
|
0
|
|
|
|
|
|
|
|
|
|
|
|
|
Total
|
|
|
767,000
|
|
|
|
229,000
|
|
|
|
|
|
|
|
|
|
|
|
Audit fees. For the years ended March 31,
2007 and 2006, audit fees were for the audits of our financial
statements.
Audit related fees. For the year ended
March 31, 2007, audit related fees included services
provided in connection with our initial public offering,
including review of quarterly financial information contained in
our registration statement on
Form S-1,
work related to our
S-8, comfort
letters and consents, and review of our filings with the SEC.
(1) Does not include fees paid to former auditor.
Audit
Committee Pre-Approval Policies and Procedures
The Audit Committee approved the engagement of
Marcum & Kliegman LLP to provide audit services.
During the approval process, the Audit Committee considered the
impact of the types of services and the related fees on the
independence of the independent registered public accounting
firm. The services and fees were deemed compatible with the
maintenance of that firms independence, including
compliance with rules and regulations of the SEC.
Throughout the year, the Audit Committee will review any
revisions to the estimates of audit fees initially estimated for
the engagement.
Required
Vote
Ratification of the appointment of Marcum & Kliegman
LLP requires the affirmative vote of a majority of the shares
present and voting at the Annual Meeting in person or by proxy.
Unless marked to the contrary, proxies received will be voted
FOR ratification of the appointment. In the event
ratification is not obtained, the Audit Committee will review
its future selection of our independent registered public
accounting firm but will not be required to select a different
independent registered public accounting firm.
Your board of directors recommends a vote FOR ratification
of Marcum & Kliegman LLP as our independent registered
public accounting firm.
24
Stockholder
Proposals for the 2008 Annual Meeting
If a stockholder wishes to present a proposal to be included in
our proxy statement for the 2008 Annual Meeting of Stockholders,
the proponent and the proposal must comply with the proxy
proposal submission rules of the SEC. One of the requirements is
that the proposal be received by Oculus Secretary no later
than June 4, 2008. Proposals we receive after that date
will not be included in the proxy statement. We urge
stockholders to submit proposals by Certified Mail
Return Receipt Requested.
A stockholder proposal not included in our proxy statement for
the 2008 Annual Meeting will not be eligible for presentation at
the meeting unless the stockholder gives timely notice of the
proposal in writing to our Secretary at our principal executive
offices and otherwise complies with the provisions of our
Bylaws. To be timely, the Bylaws provide that we must have
received the stockholders notice not earlier than
90 days nor more than 120 days in advance of the date
the proxy statement was released to the stockholders in
connection with the previous years annual meeting of
stockholders; however, if the date of the annual meeting is
changed by more than 30 days from the prior year, we must
have received the stockholders notice not later than the
close of business on the later of the 90th day prior to the
annual meeting or the 7th day following the first public
announcement of the annual meeting date. The stockholders
notice must set forth, as to each proposed matter: a brief
description of the business desired to be brought before the
meeting; the text of the proposal or business and reasons for
conducting such business at the meeting; the name and address,
as they appear on our books, of the stockholder proposing such
business and the beneficial owner, if any, on whose behalf the
proposal is made; the class and number of shares of our
securities that are owned beneficially and of record by the
stockholder and the beneficial owner; any material interest of
the stockholder in such business; and any other information that
is required to be provided by such stockholder pursuant to proxy
proposal submission rules of the SEC. The presiding officer of
the meeting may refuse to acknowledge any matter not made in
compliance with the foregoing procedure.
Section 16(a)
Beneficial Ownership Reporting Compliance
Section 16(a) of the Securities Exchange Act of 1934
requires our executive officers and directors, and persons who
own more than 10% of a registered class of our equity
securities, to file reports of ownership on Forms 3, 4 and
5 with the SEC. Officers, directors and greater than 10%
stockholders are required to furnish us with copies of all
Forms 3, 4 and 5 they file.
Based solely on our review of the copies of such forms we have
received and written representations from certain reporting
person that they filed all required reports, we believe that all
of our officers, directors and greater than 10% stockholders
complied with all Section 16(a) filing requirements
applicable to them with respect to transactions during fiscal
year 2007.
25
Other
Matters
Your board of directors does not know of any other business that
will be presented at the Annual Meeting. If any other business
is properly brought before the Annual Meeting, your proxy
holders will vote on it as they think best unless you direct
them otherwise in your proxy instructions.
Whether or not you intend to be present at the Annual Meeting,
we urge you to submit your signed proxy promptly.
By Order of the Board of Directors.
James Schutz
Vice President of Corporate Development, Secretary and
General Counsel
Petaluma, California
August 17, 2007
Our amended and restated 2007 Annual Report on
Form 10-K
as filed with the SEC on July 27, 2007, amending and
restated our 2007 Annual Report on
Form 10-K
as initially filed with the SEC on June 20, 2007, has been
mailed with this Proxy Statement. We will also provide copies of
exhibits to our Annual Report on
Form 10-K,
but will charge a reasonable fee per page to any requesting
stockholder. Stockholders may make such requests in writing to
Secretary, Oculus Innovative Sciences, Inc.,
1129 N. McDowell Blvd., Petaluma, California 94954.
The request must include a representation by the stockholder
that as of August 10, 2007, the stockholder was entitled to
vote at the Annual Meeting. Our
10-K, the
amendments and exhibits are also available at
www.oculusis.com.
26
| PROXY OCULUS INNOVATIVE SCIENCES, INC THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS The
undersigned hereby authorizes HOJABR ALIMI or JAMES SCHUTZ, as Proxies with full power in each to
act without the other and with the power of substitution in each, to represent and to vote all the
shares of stock the undersigned is entitled to vote at the Annual Meeting of Stockholders of Oculus
Innovative Sciences, Inc. (the Company) to be held at the Sheraton Sonoma County, 245 Baywood
Drive, Petaluma, California 94954 on September 30, 2007 at 1:30 p.m., or at any postponements or
adjournments thereof, and instructs said Proxies to vote as follows: Shares represented by this
proxy will be voted as directed by the stockholder. If no such directions are indicated, the
Proxies will have the authority to vote FOR the election of directors, FOR Proposal 2, FOR Proposal
3 and in accordance with the discretion of the Proxies on any other matters as may properly come
before the Annual Meeting of Stockholders. PLEASE MARK, DATE, SIGN, AND RETURN THIS PROXY CARD
PROMPTLY, USING THE ENCLOSED ENVELOPE. (Continued and to be voted on reverse side) Address
Change/Comments (Mark the corresponding box on the reverse side) FOLD AND DETACH HERE |

| PROXY OCULUS INNOVATIVE SCIENCES, INC THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS The
undersigned hereby authorizes HOJABR ALIMI or JAMES SCHUTZ, as Proxies with full power in each to
act without the other and with the power of substitution in each, to represent and to vote all the
shares of stock the undersigned is entitled to vote at the Annual Meeting of Stockholders of Oculus
Innovative Sciences, Inc. (the Company) to be held at the Sheraton Sonoma County, 745 Baywood
Drive, Petaluma, California 94954 on September 30, 2007 at 1:30 p.m., or at any postponements or
adjournments thereof, and instructs said Proxies to vote as follows: Shares represented by this
proxy will be voted as directed by the stockholder. If no such directions are indicated, the
Proxies will have the authority to vote FOR the election of directors, FOR Proposal 2, FOR Proposal
3 and in accordance with the discretion of the Proxies on any other matters as may properly come
before the Annual Meeting of Stockholders. PLEASE MARK, DATE, SIGN, AND RETURN THIS PROXY CARD
PROMPTLY, USING THE ENCLOSED ENVELOPE. (Continued and to be voted on reverse side) Address
Change/Comments (Mark the corresponding box on the reverse side) FOLD AND DETACH HERE |