REVISED PRELIMINARY COPY DATED OCTOBER 27, 2020 — SUBJECT TO COMPLETION

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C.DC 20549

SCHEDULE 14A

(Rule 14a-101)

Consent RevocationINFORMATION REQUIRED IN PROXY STATEMENT

SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of
the

Securities Exchange Act of 1934 (Amendment No. 1)

 

Filed by the Registrant  ☒

Filed by a Party other than the Registrant  ☐

Check the appropriateappropriate box:

 

Preliminary Proxy Statement
Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
Definitive Proxy Statement
Definitive Additional Materials
Soliciting Material under §240.14a-12Pursuant to § 240.14a-12

ZIOPHARM Oncology, Inc.

ZIOPHARM ONCOLOGY, INC.
(Name of Registrant as Specified Inin Its Charter)

 

(Name of Person(s) Filing Proxy Statement, if other thanOther Than the Registrant)

Payment of Filing Fee (Check the appropriate box):

No fee required.
Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
 (1)

Title of each class of securities to which transaction applies:

 (2)

Aggregate number of securities to which transaction applies:

 (3)

Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined):

 (4)

Proposed maximum aggregate value of transaction:

 (5)

Total fee paid:

Fee paid previously with preliminary materials.materials:
Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing.
 (1)

Amount Previously Paid:previously paid:

 (2)

Form, Schedule or Registration Statement No.:

 (3)

Filing Party:

 (4)

Date Filed:

 

 


LOGO

REVISED PRELIMINARY COPY DATED OCTOBER 27, 2020 — SUBJECT TO COMPLETIONOne First Avenue, Parris Building 34, Navy Yard Plaza, Third Floor

Boston, Massachusetts 02129

 

 

ZIOPHARM ONCOLOGY, INC.NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

To be Held on May 19, 2021

[●], 2020

Dear Stockholder:

The boardTo the stockholders of directors (the “Board” or the “Board of Directors”) and the management team of ZIOPHARMZiopharm Oncology, Inc., a Delaware corporation (“Ziopharm,”:

NOTICE IS HEREBY GIVEN that the 2021 annual meeting of stockholders (the “annual meeting”) of Ziopharm Oncology, Inc. (the “Company” or “we”), are committed to implementing Ziopharm’s strategic plan and to delivering significant value to its stockholders. This letter and the accompanying materials contain important information regarding your investment in Ziopharm and a decision you will need to make regarding your shares.

WaterMill Asset Management Corp. and Robert W. Postma (collectively, “WaterMill”), who together with the other participants to their solicitation purport to own approximately 3.3% of the outstanding shares of common stock of the Company, are now soliciting your written consent to remove, without cause, four members of the Board and to replace them with three of WaterMill’s nominees, including Mr. Postma himself. WaterMill also seeks your consent to repeal certain changes to bylaws of the Company (as amended to date, the “By-Laws”) and make certain amendmentswhich, due to the By-Laws in connection with its campaign.

The Board strongly believes that WaterMill’s actions are not inpublic health concerns regarding the best interests of Ziopharmongoing coronavirus pandemic (COVID-19), will be held virtually and all of its stockholders, and unanimously recommends that you do not consent to WaterMill’s proposals. Ziopharm is committed to having an independent and refreshed Board. Seven of our eight directors are non-employee directors, four of whom have joined the Company since June of 2019. We continue to actively evaluate the composition of the Board to ensure the skills and experience of our directors support the evolving strategy and future prospects of our business.

You should readexclusively online via live audio-only webcast, on Wednesday, May 19, 2021, at 9:00 a.m. Eastern time, for the following consent revocation statement carefully, including the section entitled “Reasons to Reject the WaterMill Proposals,” because it contains important information about the Company’s views on WaterMill’s proposals. We ask stockholders to carefully consider the impact that WaterMill’s consent solicitation could have on the Company and the long-term value of your shares.

You can reject WaterMill’s efforts to remove and replace four members of the Board by signing, dating and promptly mailing the enclosed GREEN consent revocation card. If you have already signed WaterMill’s white consent card, we urge you to revoke that consent by signing, dating and promptly mailing the enclosed GREEN consent revocation card. Regardless of the number of shares of Ziopharm common stock that you own, your revocation of consent is important. PLEASE ACT TODAY AND MAKE YOUR VOICE HEARD REGARDING THE FUTURE OF YOUR COMPANY.

Thank you for your consideration and your continuing support.

Very truly yours,

Laurence James Neil Cooper, M.D., Ph.D.
Chief Executive Officer and Director

Scott Tarriff

Chairman of the Board

If you have any questions about giving your consent revocation or require assistance, please contact our proxy solicitor:

Morrow Sodali LLC
590 Madison Avenue

Suite 1206

New York, NY 10022
Stockholders may call toll-free: (800) 662-5200
Email: ZIOP@investor.morrowsodali.com

REVISED PRELIMINARY COPY DATED OCTOBER 27, 2020 — SUBJECT TO COMPLETION

ZIOPHARM ONCOLOGY, INC.
CONSENT REVOCATION STATEMENT
BY THE BOARD OF DIRECTORS OF ZIOPHARM ONCOLOGY, INC.
IN OPPOSITION TO A CONSENT SOLICITATION BY robert w. postma, watermill asset management corp., JAIME VIESER and HOLGER WEIS

[●], 2020

This consent revocation statement (including the appendix attached hereto, this “Consent Revocation Statement”) and the enclosed GREEN consent revocation card (the “Consent Revocation Card”) are being furnished by the board of directors (the “Board”) of ZIOPHARM Oncology, Inc., a Delaware corporation (the “Company,” “Ziopharm,” “we,” or “our”), as of the Record Date (as defined below), to the holders of outstanding shares of the Company’s common stock, par value $0.001 per share (the “Common Stock”), in connection with the Board’s opposition to the solicitation of written consents from the Company’s stockholders (the “WaterMill Consent Solicitation”) by WaterMill Asset Management Corp. and Robert W. Postma (collectively, “WaterMill”). This Consent Revocation Statement and the enclosed GREEN Consent Revocation Card are first being mailed to stockholders on or about [●], 2020.

The primary purpose of the WaterMill Consent Solicitation is to replace four members of the Board with a slate of three nominees chosen by WaterMill (the “WaterMill Nominees”). WaterMill proposes to effect this by soliciting your written consent to its proposals, which are described in this Consent Revocation Statement.

A consent in favor of WaterMill’s proposals would be a consent to replace four of the Board’s directors with the WaterMill Nominees. WaterMill also seeks your consent to repeal certain provisions to the bylaws of the Company (as amended to date, the “By-Laws”) and make certain of its own amendments to the By-Laws.

YOUR BOARD IS COMMITTED TO ACTING IN THE BEST INTERESTS OF ALL OF OUR STOCKHOLDERS AND UNANIMOUSLY OPPOSES THE WATERMILL CONSENT SOLICITATION AND URGES YOU NOT TO SIGN ANY WHITE CONSENT CARD SENT TO YOU BY WATERMILL BUT INSTEAD TO SIGN, DATE AND PROMPTLY MAIL THE GREEN CONSENT REVOCATION CARD INCLUDED WITH THESE MATERIALS.

The record date for purposes of determining stockholders entitled to give their written consent to the WaterMill Proposals (as defined below) is the close of business on October 20, 2020 (the “Record Date”). Only holders of record as of the close of business on the Record Date may execute, withhold or revoke consents with respect to the WaterMill Consent Solicitation.

As of the Record Date, there were [●] shares of Common Stock outstanding, each of which is entitled to one vote on each of the WaterMill Proposals. The WaterMill Proposals will not be effective unless the delivery of the written consents complies with the By-Laws and with Section 228(c) of the Delaware General Corporation Law (“DGCL”). For the WaterMill Proposals to be effective under Delaware law and the By-Laws, properly completed and unrevoked written consents from holders as of the Record Date representing at least a majority of the shares of Common Stock outstanding and entitled to vote as of the close of business on the Record Date must be delivered to the Company within 60 days of the earliest dated written consent delivered to the Company. Because the WaterMill Proposals could become effective before the expiration of the 60-day period, we urge you to act promptly and return the GREEN Consent Revocation Card with the “REVOKE MY CONSENT” boxes marked.

If you have previously signed and returned WaterMill’s white consent card, you have every right to change your decision and revoke your consent prior to the time the consents become effective. Whether or not you have signed the white consent card, we urge you to mark the “REVOKE MY CONSENT” boxes on the enclosed GREEN Consent Revocation Card and to sign, date and promptly mail the GREEN Consent Revocation Card in the postage-paid envelope provided. Although submitting a consent revocation will not have any legal effect if you have not previously submitted a white consent card, it will help us keep track of the progress of the consent process. Regardless of the number of shares you own, it is important for you to deliver a GREEN Consent Revocation Card. PLEASE ACT TODAY AND MAKE YOUR VOICE HEARD REGARDING THE FUTURE OF YOUR COMPANY.

If you have any questions about giving your consent revocation or require assistance, please contact our proxy solicitor:

Morrow Sodali LLC
590 Madison Avenue

Suite 1206

New York, NY 10022
Stockholders may call toll-free: (800) 662-5200
Email: ZIOP@investor.morrowsodali.com

IMPORTANT NOTICE REGARDING THE INTERNET AVAILABILITY OF CONSENT REVOCATION MATERIALS:

Copies of the Consent Revocation Statement and any other consent revocation materials provided by the Company are available without charge on the Company’s website at www.ziopharm.com under “Investors-SEC Filings.” Information on the Company’s website does not constitute part of the Company’s consent revocation materials.

Table of Contentspurposes:

 

 Page
1.
QUESTIONS AND ANSWERS ABOUT THIS CONSENT REVOCATION STATEMENT1
DESCRIPTION OF THE watermill CONSENT SOLICITATION5
REASONS TO REJECT THE WATERMILL PROPOSALS6
BACKGROUND OF THE SOLICITATION7
INFORMATION ABOUT THE CONSENT SOLICITATION8
INFORMATION ABOUT THE CURRENT DIRECTORS OF THE COMPANY11
INFORMATION REGARDING OUR BOARD OF DIRECTORS AND CORPORATE GOVERNANCE14
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT19
DIRECTOR COMPENSATION22
Executive Officers24
executive compensation25
Compensation Tables39
EMPLOYMENT ARRANGEMENTS AND POTENTIAL PAYMENTS UPON TERMINATION OR CHANGE IN CONTROL44
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS50
SECURITIES AUTHORIZED FOR ISSUANCE UNDER EQUITY COMPENSATION PLANS52
APPRAISAL RIGHTS53
OTHER MATTERS53
ADVANCE NOTICE PROVISIONS FOR 2021 ANNUAL MEETING53
FORWARD-LOOKING STATEMENTS53
HOUSEHOLDING OF CONSENT REVOCATION STATEMENT54
WHERE YOU CAN FIND MORE INFORMATION54
APPENDIX A TO CONSENT REVOCATION STATEMENT55
ADDITIONAL INFORMATION REGARDING PARTICIPANTS IN THE SOLICITATION55

i

QUESTIONS AND ANSWERS ABOUT THIS CONSENT REVOCATION STATEMENT

YOUR BOARD URGES YOU NOT TO SIGN ANY WHITE CONSENT CARD SENT TO YOU BY WATERMILL, BUT INSTEAD TO SIGN, DATE AND PROMPTLY MAIL THE GREEN CONSENT REVOCATION CARD INCLUDED WITH THIS CONSENT REVOCATION STATEMENT.

If you have previously signed and returned WaterMill’s white consent card, you have every right to change your decision and revoke your consent prior to the date the consents become effective. Whether or not you have signed WaterMill’s white consent card, we urge you to mark the “REVOKE MY CONSENT” boxes on the enclosed green Consent Revocation Card and to sign, date and promptly mail the card in the postage-paid envelope provided. Please act today and make your voice heard regarding the future of your Company.

Q:Why Am I Receiving This Consent Revocation Statement?

A:WaterMill, together with

To elect the WaterMill Nominees, purports to own approximately 3.3% of the outstanding Common Stock. WaterMill is soliciting consents from Ziopharm stockholders to (1) repeal any provision of the By-Laws that was not includedseven nominees for director named in the By-Laws that were in effect and filed with the Securities and Exchange Commissionaccompanying proxy statement (the “SEC”“proxy statement”) on September 22, 2020, (2) remove four current Ziopharm directors without cause, (3) amend Article 3, Section 3.3 of the By-Laws to provide that any newly created directorships resulting from an increase in the authorized number of directors and vacancies occurring in the Board for any cause may be filled only by the Ziopharm stockholders, (4) amend Article 3, Section 3.2 of the By-Laws to provide that Ziopharm stockholders have the exclusive ability to fix the size of the Board and to fix the size of the Board at seven members, and (5) elect WaterMill’s three nominees to serve on the Board: Robert Postma, Jaime Vieser and Holger Weis (collectively, the “WaterMill Proposals”).

You are receiving this Consent Revocation Statement as a stockholder of Ziopharm as of the Record Date for the WaterMill Consent Solicitation. As further described below, you should sign, date and promptly mail the enclosed green Revocation Card in the postage-paid envelope provided, if you wish to:

1.revoke any consent that you may have delivered or caused to be delivered to approve the WaterMill Proposals; or

2.express your opposition to the WaterMill Proposals, even if you have not delivered a consent to WaterMill.

You should carefully review this Consent Revocation Statement. YOUR TIMELY RESPONSE IS IMPORTANT. You are urged not to sign any white consent card you may receive from WaterMill. Instead, you can reject the WaterMill Consent Solicitation and/or revoke any consent you may have previously signed by promptly completing, signing, dating and promptly mailing the enclosed green Consent Revocation Card using the postage-paid envelope provided.

Q:Who Is Conducting This Solicitation for Consent Revocation?

A:Ziopharm’s Board of Directors.

Q:What Are We Asking You to Do?

A:You are being asked to revoke any consent that you may have delivered in favor of the WaterMill Proposals and, by doing so, preserve the current composition of your Board, which will continue to act in your best interests. If you have not previously submitted a consent, the Board recommends that you do not sign any white consent card sent to you by WaterMill.

You may revoke a previously submitted consent and express your opposition to the WaterMill Proposals (regardless of whether you have previously submitted a consent) by signing, dating and promptly mailing the enclosed green Consent Revocation Card in the enclosed pre-paid envelope to our proxy solicitor, Morrow Sodali LLC (“Morrow”). By checking “REVOKE MY CONSENT” and signing, dating and promptly mailing the green Consent Revocation Card, you will be revoking (or instructing your nominee to revoke) any consent previously delivered to WaterMill. You will also be authorizing Ziopharm to act on your behalf to take any steps necessary to ensure that such revocation is properly executed. Your revocation, if any, will be executed in accordance with the instructions specified on the green Consent Revocation Card.


Please be aware that if you sign a GREEN Consent Revocation Card but do not check any of the boxes on the card, your shares will be voted in accordance with the recommendations of the Board as follows: REVOKE MY CONSENT for each of WaterMill Proposals 1, 2, 3, 4 and 5 (each as defined below), except that with respect to Proposal 2, you will not be deemed to have revoked your consent to the removal of any director whose name is written in the space provided on the GREEN Consent Revocation Card and with respect to Proposal 5, you will not be deemed to have revoked your consent to the election of any director whose name is written in the space provided on the GREEN Consent Revocation Card.

Q:Why Should I Oppose WaterMill’s Efforts to Replace Incumbent Directors?

A:Your Board has unanimously determined that the WaterMill Proposals are not in the best interests of the Company’s stockholders and that stockholders should reject these proposals. The Board does not believe that another director election just a few months after the Company’s June 29, 2020 annual meeting of stockholders (the “2020 Annual Meeting”) is in the best interests of the Company and its stockholders. For more information on each director’s background, please see “Information about the Current Directors of the Company” on page 11 of this Consent Revocation Statement.

As a result, your Board unanimously opposes the solicitation by WaterMill and urges stockholders to reject the solicitation and revoke any consent previously submitted. For more information on the Board’s reasons and recommendations, please see “Reasons to Reject the WaterMill Proposals” on page 6 of this Consent Revocation Statement.

Q:What Happens if the WaterMill Proposals Pass?

A:The number of WaterMill Nominees that can be elected pursuant to Proposal 5 depends on the number of incumbent directors that are removed pursuant to Proposal 2. If unrevoked consents representing a majority of the shares of Common Stock outstanding and entitled to vote as of the Record Date are delivered to us by December 19, 2020, to remove four of the Company’s current members of the Board and unrevoked consents are delivered by such date to elect all three of the WaterMill Nominees, four of the eight current members of the Board would be replaced with the three WaterMill Nominees. However, fewer than four directors could be removed and/or fewer than three WaterMill Nominees could be elected. In addition, any provision of the By-Laws at the time the WaterMill Proposals become effective that was not included in the By-Laws that were in effect and filed with the SEC on September 22, 2020 would be repealed and the By-Laws would be amended to provide that (i) any newly created directorships resulting from an increase in the authorized number of directors and vacancies occurring in the Board for any cause shall be filled by the Ziopharm stockholders and (ii) stockholders shall have the exclusive ability to fix the size of the Board and to fix the size of the Board at seven directors.

Q:If I Have Already Delivered a Consent, Is It Too Late for Me to Change My Mind?

A:No. You have every right to revoke your consent by delivering a green Consent Revocation Card at any timehold office until the consents become effective. The consents will not become effective unless and until valid and unrevoked consents of record holders of at least a majority of shares of Common Stock outstanding and entitled to vote as of the Record Date are received by our Corporate Secretary prior to December 19, 2020, the deadline for the WaterMill Consent Solicitation under Delaware law.

Q:What Should I Do to Revoke My Consent?

A:Mark the “REVOKE MY CONSENT” boxes next to each proposal listed on the enclosed green Consent Revocation Card. Then, sign, date and promptly mail the green Consent Revocation Card in the envelope provided. It is important that you date the green Consent Revocation Card when you sign it.

If you beneficially own any shares of Common Stock (but are not a record holder), including because your shares are held for you in an account with a stock brokerage firm, bank nominee or other similar “street name” holder, you should sign, date and promptly mail the green Consent Revocation Card to revoke the previously delivered consent with respect to your shares. By checking “REVOKE MY CONSENT” and signing, dating and promptly mailing the green Consent Revocation Card, you will be instructing your broker, bank, financial institution or other nominee holder to act on your behalf to take any steps necessary to ensure that a revocation is properly executed on your behalf. You will also be authorizing Ziopharm to act on your behalf to take any steps necessary to ensure that such revocation is properly executed. Your revocation, if any, will be executed in accordance with the instructions specified on the green Consent Revocation Card.

Q:What Is the Effect of Delivering a GREEN Consent Revocation Card?

A:Marking “REVOKE MY CONSENT” on the GREEN Consent Revocation Card for a WaterMill Proposal will have the effect of revoking any prior consent to such WaterMill Proposal. Marking “DO NOT REVOKE MY CONSENT” for a WaterMill Proposal will have no effect on any earlier dated consent that you may have delivered to WaterMill with respect to such WaterMill Proposal or, if you have not previously delivered a consent to WaterMill consenting to such WaterMill Proposal, will have no effect on the outcome of the WaterMill Consent Solicitation. Marking “ABSTAIN” on the GREEN Consent Revocation Card for a WaterMill Proposal will be treated as an abstention on such WaterMill Proposal. The approval of the WaterMill Proposals requires the unrevoked consent to take the proposed actions of record holders of at least a majority of the outstanding shares of Common Stock as of the Record Date under Delaware law. An abstention with respect to a WaterMill Proposal would not be considered a consent to take the proposed action, and therefore an abstention on the GREEN Consent Revocation Card would have the effect of revoking any previously delivered consent and would have the same effect as a vote against the WaterMill Proposals.

If the GREEN Consent Revocation Card is signed and returned, it will be voted in accordance with your instructions. If no direction is made with respect to any WaterMill Proposal or all WaterMill Proposals, by signing and dating the GREEN Consent Revocation Card, your shares will be voted in accordance with the recommendations of the Board as follows: REVOKE MY CONSENT for each of WaterMill Proposals 1, 2, 3, 4 and 5, except that with respect to Proposal 2, you will not be deemed to have revoked your consent to the removal of any director whose name is written in the space provided on the GREEN Consent Revocation Card and with respect to Proposal 5, you will not be deemed to have revoked your consent to the election of any director whose name is written in the space provided on the GREEN Consent Revocation Card.

Even if you have not submitted a consent, we urge you to submit a GREEN Consent Revocation Card because it will help us keep track of the progress of the consent solicitation process.

Q:What Happens if I Do Nothing?

A:If you do not send in any consent that WaterMill may send you and do not return the enclosed GREEN Consent Revocation Card, you will effectively be declining to give your consent to the WaterMill Proposals.

Q:If I Submit a GREEN Consent Revocation Card Revoking My Consent, Can I Subsequently Revoke Such Consent Revocation?

A:If you change your mind after submitting a consent revocation on the enclosed GREEN Consent Revocation Card, you can submit a later dated consent to WaterMill thereafter so long as such consent is submitted during the solicitation period for the WaterMill Consent Solicitation. Delivery of a later dated consent would have the effect of revoking the earlier dated consent revocation.

Q:Who Is Entitled to Consent, Withhold Consent or Revoke a Previously Given Consent with Respect to the WaterMill Proposals?

A:In accordance with Delaware law and the By-Laws, October 20, 2020 is the Record Date for the determination of the Company stockholders who are entitled to execute, withhold or revoke consents in connection with the WaterMill Consent Solicitation. Only stockholders of record as of the close of business on the Record Date may execute, withhold or revoke consents with respect to the WaterMill Proposals.

Q:Who Should I Contact if I Have Questions About the Solicitation?

A:Please contact Morrow, the proxy solicitor assisting us in soliciting the revocation of consents:

Morrow Sodali LLC
590 Madison Avenue

Suite 1206

New York, NY 10022
Stockholders may call toll-free: (800) 662-5200
Email: ZIOP@investor.morrowsodali.com

4

DESCRIPTION OF THE watermill CONSENT SOLICITATION

As set forth in its consent solicitation materials filed with the SEC, WaterMill is soliciting consents in favor of the following WaterMill Proposals:

WaterMill Proposal

Unanimous
Recommendation
of the Board
1.Repeal any provision of the By-Laws in effect at the time this Proposal becomes effective, including any amendments thereto, which were not included in the By-Laws that were in effect and filed with the SEC on September 22, 2020 (“Proposal 1,” or the “By-Law Restoration Proposal”).AGAINST
2.Remove, without cause, four members of the Board: Scott Braunstein, J. Kevin Buchi, Elan Z. Ezickson and Scott Tarriff, and in addition, any other person (other than those elected by the WaterMill Consent Solicitation) elected or appointed to the Board to fill any vacancy on the Board or any newly-created directorships on or after October 15, 2020 and prior to the time that any of the actions proposed to be taken by the WaterMill Consent Solicitation become effective (“Proposal 2,” or the “Removal Proposal”).AGAINST
3.Amend Article 3, Section 3.3 of the By-Laws to provide that any vacancies on the Board resulting from any newly created directorship(s) or for any cause shall be filled exclusively by the Ziopharm stockholders (“Proposal 3,” or the “Vacancy Proposal”).AGAINST
4.Amend Article 3, Section 3.2 of the By-Laws to provide that Ziopharm stockholders have the exclusive ability to fix the size of the Board and to fix the size of the Board at seven members (“Proposal 4,” or the “Board Size Proposal”).AGAINST
5.Elect Robert Postma, Jaime Vieser and Holger Weis to serve as directors of the Company until the Company’s 20212022 annual meeting of stockholders and until their successors are duly elected and qualified (or, if any such nominee is unable or unwilling to serve(Proposal 1);

2.

To ratify the selection by the audit committee of the board of directors of RSM US LLP as a directorthe independent registered public accounting firm of the Company any other person designated as a nominee by the remaining WaterMill Nominees) (“Proposal 5,” or the “Election Proposal”).

AGAINSTfor its fiscal year ending December 31, 2021 (Proposal 2);

 

3.

To approve, on an advisory basis, the compensation of the Company’s named executive officers as disclosed in the proxy statement (Proposal 3);

Proposal 1 (By-Law Restoration Proposal), Proposal 2 (Removal Proposal), Proposal 3 (Vacancy Proposal)

4.

To approve an amendment to the Company’s amended and restated certificate of incorporation to increase the authorized number of shares of common stock from 250,000,000 shares to 350,000,000 shares (Proposal 4); and

5.

To transact any other business as may properly come before the annual meeting or any adjournments thereof.

These items of business are more fully described in the Proxy Statement accompanying this Notice.

You will be able to attend the annual meeting online, submit your questions during the annual meeting and Proposal 4 (Board Size Proposal) arevote your shares electronically during the meeting by visiting www.virtualshareholdermeeting.com/ZIOP2021. Because the annual meeting is being held electronically, you will not subjectbe able to attend the annual meeting in person.

The record date for the annual meeting is March 22, 2021. Only stockholders of record at the close of business on that date may vote at the annual meeting or conditioned upon,any adjournment or postponement thereof. To participate in and vote at the effectivenessannual meeting, stockholders will need the unique 16-digit control number (printed in the box marked by the arrow) in their Notice of Internet Availability of Proxy Materials or proxy card (if you requested a printed copy of the other WaterMill Proposals. Proposal 5 (Election Proposal)proxy materials).


By Order of the Board of Directors,
LOGO
Robert Hadfield

Chief Legal Officer and Secretary

Boston, Massachusetts

                , 2021

Your vote is conditioned,very important. Whether or not you attend the annual meeting virtually, it is important that your shares be represented. You may vote your proxy through the Internet, by telephone or, if you receive a paper proxy card by mail, by completing and returning the proxy card mailed to you. Voting instructions are provided in the Notice of Internet Availability of Proxy Materials, or, if you receive a paper proxy card by mail, the instructions are printed on your proxy card and included in the proxy statement. If you participate virtually in the annual meeting, you may vote at that time, even if you previously submitted your vote. Even if you plan to participate in the annual meeting, we urge you to vote as soon as possible over the internet, by telephone or by mail as described in the proxy statement.


Table of Contents

Page

QUESTIONS AND ANSWERS ABOUT THESE PROXY MATERIALS AND VOTING

1

PROPOSALS

7

Proposal 1 Election of Directors

7

Proposal 2 Ratification of Selection of Independent Registered Public Accounting Firm

9

Proposal 3 Advisory Vote on Executive Compensation

11

Proposal 4 Approval of Certificate of Amendment of the Amended and Restated Certificate of Incorporation to Increase the Total Number of Authorized Shares of Common Stock

12

STOCKHOLDER PROPOSALS FOR THE 2022 ANNUAL MEETING OF STOCKHOLDERS

15

CURRENT DIRECTORS, DIRECTOR NOMINEES AND EXECUTIVE OFFICERS

16

EXECUTIVE COMPENSATION

23

Compensation Discussion and Analysis

23

Executive Summary

23

Stockholder Engagement and Actions in Response to 2020 Advisory Vote on Executive Compensation

25

Overview of our Executive Compensation Program

26

Role of our Compensation Committee, Management and Consultant

27

Peer Group, Survey Sources and Market Data

28

2020 Compensation Decisions

29

Tax Deductibility of Executive Compensation

36

Accounting Considerations

37

Compensation Recovery Policy

37

Risk Analysis of Our Compensation Program

37

Compensation Committee Report

37

Executive Compensation Tables

38

Employment and Change in Control Agreements

42

Pay Ratio Disclosure

48

INFORMATION REGARDING THE BOARD OF DIRECTORS AND CORPORATE GOVERNANCE

49

Independence of the Board of Directors

49

Board Leadership Structure

49

Director Attendance at Board and Stockholder Meetings

49

Board Committees

49

Director Nomination Process

51

Risk Management and Oversight

52

Stockholder Communications with Directors

53

Compensation Committee Interlocks and Insider Participation

53


Table of Contents

(continued)

Page

Code of Ethics and Business Conduct

53

Corporate Governance Guidelines

53

Report of the Audit Committee

53

DIRECTOR COMPENSATION

55

Non-Employee Director Compensation Policy

55

Director Compensation Table

56

SECURITIES AUTHORIZED FOR ISSUANCE UNDER EQUITY COMPENSATION PLANS

57

LIMITATION OF LIABILITY AND INDEMNIFICATION

58

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

59

Related-Party Transaction Policy

59

Certain Related-Party Transactions

59

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

63

HOUSEHOLDING OF PROXY MATERIALS

66

OTHER MATTERS

67


Ziopharm Oncology, Inc.

One First Avenue, Parris Building 34, Navy Yard Plaza, Third Floor

Boston, Massachusetts 02129

PROXY STATEMENT

FOR THE ANNUAL MEETING OF STOCKHOLDERS

To Be Held On May 19, 2021

QUESTIONS AND ANSWERS ABOUT THESE PROXY MATERIALS AND VOTING

Who is soliciting my vote?

We are providing you with these proxy materials because the board of directors (the “board”) of Ziopharm Oncology, Inc. (sometimes referred to as “we,” “us,” “our” or the “Company”) is soliciting your proxy to vote at the 2021 annual meeting of stockholders (the “annual meeting”), including at any adjournments or postponements thereof. The annual meeting will be held on May 19, 2021 at 9:00 a.m., Eastern Time virtually and exclusively online via live audio-only webcast at www.virtualshareholdermeeting.com/ZIOP2021.

Why did I receive a notice regarding the availability of proxy materials through the internet?

Pursuant to rules adopted by the Securities and Exchange Commission, or the SEC, we have elected to provide access to our proxy materials over the internet. Accordingly, we have sent you a Notice of Internet Availability of Proxy Materials (the “Notice”) because the board is soliciting your proxy to vote at the annual meeting, including at any adjournments or postponements thereof. All stockholders will have the ability to access the proxy materials through the website referred to in the Notice or to request a printed set of the proxy materials. Instructions on how to access the proxy materials over the internet or to request a printed set may be found in the Notice.

We intend to mail the Notice on or about                 , 2021 to all stockholders of record entitled to vote at the annual meeting.

Why are you holding a virtual annual meeting?

As part upon the adoption of Proposal 2 (Removal Proposal). The number of WaterMill Nominees that can be elected pursuantour effort to the Election Proposal will depend on the number ofmaintain a safe and healthy environment for our directors, members of management and stockholders who wish to attend the Board that are removed pursuant to the Removal Proposal. If noneannual meeting, in light of the members of (or appointees to)ongoing coronavirus disease, COVID-19, pandemic we believe that hosting a virtual meeting is in the Board are removed pursuant to the Removal Proposal, and there are no vacancies to fill, none of the WaterMill Nominees can be elected pursuant to the Election Proposal. In the event the Removal Proposal and the Vacancy Proposal pass but the Election Proposal fails to pass, Messrs. Braunstein, Buchi, Ezickson and Tarriff would be removed as directorsbest interest of the Company and pursuantits stockholders and enables increased stockholder attendance and participation because stockholders can participate from any location around the world. Stockholders will have the same rights and opportunities to participate as they would have at an in-person meeting.

Will I receive any other proxy materials by mail?

We may send you a proxy card, along with a second Notice, on or after                 , 2021.

How do I attend the annual meeting?

You cannot attend the annual meeting physically. You can attend the annual meeting by visiting www.virtualshareholdermeeting.com/ZIOP2021, where you will be able to listen to the Vacancy Proposal,annual meeting live, submit questions and vote online.

The annual meeting will start at 9:00 a.m. Eastern Time on May 19, 2021. We encourage you to access the resulting vacanciesannual meeting prior to the start time to allow time for online check-in. We have worked to offer the same

participation opportunities as would be filledprovided at an in-person meeting while further enhancing the online experience available to all stockholders regardless of their location. However, please be aware that you must bear any costs associated with your internet access, such as usage charges from internet access providers and telephone companies. If you experience technical difficulties during the annual meeting, you should call the technical support phone number provided when you log in to the annual meeting.

In order to enter the annual meeting virtually, you will need the unique 16-digit control number, which is included in the Notice or on your proxy card if you are a stockholder of record of the shares, or included with your voting instruction card and voting instructions received from your broker, bank, trustee, or nominee if you are the beneficial owner of the shares held in “street name.”

What if I cannot virtually attend the annual meeting?

You may vote your shares electronically before the meeting by internet, by proxy or by telephone as described below. You do not need to access the annual meeting audio-only webcast to vote if you submitted your vote via proxy, by internet or by telephone in advance of the annual meeting.

Who can vote at the annual meeting?

Only stockholders of record at the close of business on March 22, 2021 will be entitled to vote at the annual meeting. On the record date, there were 215,205,173 shares of common stock outstanding and entitled to vote. A list of such holders will be open to the examination of any stockholder for any purpose germane to the annual meeting at Ziopharm Oncology, One First Avenue, Parris Building 34, Navy Yard Plaza, Boston, Massachusetts for a period of ten (10) days prior to the annual meeting. Please contact the Secretary of the Company to make arrangements to inspect the list.

Stockholder of Record — Shares Registered in Your Name: If on March 22, 2021, your shares were registered directly in your name with our transfer agent, American Stock Transfer & Trust Company, LLC, then you are a stockholder of record. As a stockholder of record, you may vote at the annual meeting virtually or vote by proxy prior to the annual meeting. Whether or not you plan to attend the annual meeting, we urge you to vote by proxy through the internet, by telephone or using a proxy card that you may request as instructed below, to ensure your vote is counted.

Beneficial Owner — Shares Registered in the Name of a Broker or Bank: If on March 22, 2021, your shares were not registered in your name, but instead are held in an account at a brokerage firm, bank, dealer or similar organization, then you are the beneficial owner of shares held in “street name” and the Notice is being forwarded to you by that organization. The organization holding your account is considered to be the stockholder of record for purposes of voting at the annual meeting. As a beneficial owner, you have the right to direct your broker, bank or other agent regarding how to vote the shares in your account. You are also invited to attend the annual meeting. Since you are not the stockholder of record, however, you may not vote your shares at the annual meeting even if you participate virtually unless you request and obtain a valid proxy from your broker, bank or other agent.

What am I voting on?

There are four matters scheduled for a vote:

1.

Election of seven (7) directors (Proposal 1);

2.

Ratification of the selection by the audit committee of the board of directors of RSM US LLP as the Company’s independent registered public accounting firm for its fiscal year ending December 31, 2021 (Proposal 2);

3.

Approval, on an advisory basis, of the compensation of the Company’s named executive officers as disclosed in this proxy statement (Proposal 3); and

4.

Approval of the proposed amendment to the Company’s charter to increase the authorized number of shares of common stock from 250,000,000 shares to 350,000,000 shares (Proposal 4).

What if another matter is properly brought before the annual meeting?

The board of directors knows of no other matters that will be presented for consideration at the annual meeting. If any other matters are properly brought before the annual meeting, it is the intention of the persons named in the accompanying proxy to vote on those matters in accordance with their best judgment.

How do I vote?

With respect to Proposal 1, you may vote “For” all the nominees to the board of directors, or you may “Withhold” your vote for any of the nominees you specify. With respect to the other proposals, you may vote “For” or “Against,” or you may abstain from voting.

The procedures for voting are fairly simple:

Stockholder of Record — Shares Registered in Your Name: If you are a stockholder of record, you may vote electronically over the internet before or during annual meeting, vote by proxy over the telephone, vote by proxy through the internet, or vote by proxy using a proxy card that you may request or that we may elect to deliver at a later time. Whether or not you plan to attend the virtual annual meeting, we urge you to vote by proxy to ensure your vote is counted. You may still attend the annual meeting virtually and vote electronically at the annual meeting even if you have already voted by proxy. You may vote as follows:

To vote through the internet before the annual meeting, go to www.proxyvote.com to complete an electronic proxy card. You will be asked to provide the 16-digit control number from the Notice. Your vote must be received by 11:59 p.m. Eastern time, on May 18, 2021 to be counted.

To vote your shares electronically at the annual meeting, you will need to visit www.virtualshareholdermeeting.com/ZIOP2021 during the annual meeting while the polls are open and follow the instructions provided on the Notice or the proxy card. You will be asked to provide the control number from the notice and follow the instructions.

To vote over the telephone from a location in the United States, dial toll-free 1-800-690-6903, using a touch-tone phone and follow the recorded instructions. You will be asked to provide the 16-digit control number from the Notice. Your vote must be received by 11:59 p.m. Eastern time, on May 18, 2021 to be counted.

To vote using a proxy card, you may request a proxy card by following the instructions in the Notice. Once you receive the proxy card, simply complete, sign and date the proxy card and return it promptly in the envelope provided. If you return your signed proxy card to us before the annual meeting, we will vote your shares as you direct.

Beneficial Owner — Shares Registered in the Name of a Broker or Bank: If you are a beneficial owner of shares registered in the name of your broker, bank, or other agent, you should have received a Notice containing voting instructions from that organization rather than from us. Simply follow the voting instructions in the Notice to ensure that your vote is counted. To vote electronically at the annual meeting, you must obtain a valid proxy from your broker, bank, or other agent. Follow the instructions from your broker or bank included with these proxy materials, or contact your broker or bank to request a proxy form.

We provide Internet proxy voting to allow you to vote your shares online, with procedures designed to ensure the authenticity and correctness of your proxy vote instructions. However, please be aware that you must bear any costs associated with your internet access, such as usage charges from internet access providers and telephone companies.

How many votes do I have?

On each matter to be voted upon, you have one vote for each share of common stock you own as of March 22, 2021.

If I am a stockholder of record and I do not vote, or if I return a proxy card or otherwise vote without giving specific voting instructions, what happens?

If you are a stockholder of record and do not vote by completing your proxy card, by telephone, through the internet or by voting electronically at the annual meeting, your shares will not be voted.

If you return a signed and dated proxy card or otherwise vote without marking voting selections, your shares will be voted, as applicable, “For” the election of all seven nominees for director, “For” the ratification of the selection by the Company’s stockholders.audit committee of the board of directors of RSM US LLP as our independent registered public accounting firm for our fiscal year ending December 31, 2021, “For” the approval, on an advisory basis, of the compensation of our named executive officers as disclosed in this proxy statement, and “For” an amendment to our charter to effect the increase of the authorized number of shares of our common stock from 250,000,000 shares to 350,000,000 shares. If any other matter is properly presented at the annual meeting, your proxyholder (one of the individuals named on your proxy card) will vote your shares using his or her best judgment.

If I am a beneficial owner of shares held in street name and I do not provide my broker or bank with voting instructions, what happens?

If you are a beneficial owner of shares held in street name and you do not instruct your broker, bank or other agent how to vote your shares, your broker, bank or other agent may still be able to vote your shares in its discretion. Under the rules of the New York Stock Exchange, or NYSE, brokers, banks and other securities intermediaries that are subject to NYSE rules may use their discretion to vote your “uninstructed” shares with respect to matters considered to be “routine” under NYSE rules, but not with respect to “non-routine” matters. Proposals 1 and 3 are considered to be “non-routine” under NYSE rules meaning that your broker may not vote your shares on those proposals in the absence of your voting instructions. However, Proposals 2 and 4 are considered to be “routine” matters under NYSE rules meaning that if you do not return voting instructions to your broker by its deadline, your shares may be voted by your broker in its discretion on Proposals 2 and 4. Accordingly, if you own shares through a nominee, such as a broker, bank or other agent, please be sure to instruct your nominee how to vote to ensure that your vote is counted on all of the proposals.

If you are a beneficial owner of shares held in street name, in order to ensure your shares are voted in the way you would prefer, you must provide voting instructions to your broker, bank or other agent by the deadline provided in the materials you receive from your broker, bank or other agent.

How are proxies solicited for the Annual Meeting?

At this time we have not engaged a proxy solicitation firm, but we may decide to retain the services of a proxy solicitation firm in the future if we believe it is appropriate under the circumstances. If we do engage a proxy solicitor, we will pay for the entire cost of soliciting proxies. In addition to these proxy materials, our directors and employees may also solicit proxies in person, by telephone, or by other means of communication. Directors and employees will not be paid any additional compensation for soliciting proxies. We may also reimburse brokerage firms, banks and other agents for the cost of forwarding proxy materials to beneficial owners.

What does it mean if I receive more than one Notice?

If you receive more than one Notice, your shares may be registered in more than one name or in different accounts. Please follow the voting instructions on each Notice to ensure that all of your shares are voted.

Can I change my vote after submitting my proxy?

Stockholder of Record: Shares Registered in Your Name

Yes. You can revoke your proxy at any time before the final vote at the annual meeting. If you are the record holder of your shares, you may revoke your proxy in any one of the following ways:

You may submit another properly completed proxy card with a later date (which automatically revokes the earlier proxy).

You may grant a subsequent proxy by telephone or through the internet.

You may send a timely written notice that you are revoking your proxy to our Secretary at our principal executive offices at One First Avenue, Parris Building 34, Navy Yard Plaza, Third Floor, Boston, Massachusetts 02129.

You may attend the annual meeting virtually and vote electronically. Simply attending the annual meeting virtually will not, by itself, revoke your proxy. Even if you plan to attend the annual meeting virtually, we recommend that you also submit your proxy or voting instructions or vote by telephone or through the Internet so that your vote will be counted if you later decide not to attend the annual meeting.

Your most current proxy card, telephone proxy or internet proxy is the one that is counted.

Beneficial Owner: Shares Registered in the event thatName of Broker or Bank

If your shares are held by your broker or bank as a nominee or agent, you should follow the Removal Proposal and Board Size Proposal pass but the Vacancy Proposal and Election Proposal fail to pass, oneinstructions provided by your broker or more vacancies may arise on the Board that wouldbank.

How are votes counted?

Votes will be filledcounted by the affirmativeinspector of election appointed for the annual meeting, who will separately count, for the proposal to elect directors (Proposal 1), votes “For,” “Withhold” and broker non-votes; and with respect to all other proposals, votes “For” and “Against,” abstentions and, if applicable, broker non-votes. Abstentions will have the same effect as “Against” votes on Proposals 2, 3 and 4, and will have no effect on Proposal 1. Broker non-votes on Proposals 1 and 3 will have no effect and will not be counted towards the vote total for any of those proposals.

What are “broker non-votes”?

As discussed above, when a beneficial owner of shares held in street name does not give voting instructions to his or her broker, bank or other securities intermediary holding his or her shares as to how to vote on matters

deemed to be “non-routine” under NYSE, the broker, bank or other such agent cannot vote the shares. These un-voted shares are counted as “broker non-votes.” Proposals 1 and 3 are considered to be “non-routine” under NYSE rules and therefore, we expect broker non-votes to exist in connection with those proposals. Broker non-votes will have no effect on those proposals.

As a reminder, if you are a beneficial owner of shares held in street name, in order to ensure your shares are voted in the way you would prefer, you must provide voting instructions to your broker, bank or other agent by the deadline provided in the materials you receive from your broker, bank or other agent.

How many votes are needed to approve each proposal?

The following table summarizes the minimum vote needed to approve each proposal and the effect of abstentions and broker non-votes.

Proposal
No.        

Proposal Description

Vote Required for Approval

Effect of
Abstentions
Effect of
Broker
Non-Votes

1

Election of directorsDirectors will be elected by a plurality of the votes cast by the holders of shares present or represented by proxy and entitled to vote on the election of directors. The seven nominees receiving the most “For” votes will be elected as directorsNo
effect
No effect

2

Ratification of the selection of RSM US LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2021“For” votes from the holders of a majority of shares present in person or represented by proxy and entitled to vote on the matterAgainstNot
applicable(1)

3

Approval, on an advisory basis, of the compensation of our named executive officers“For” votes from the holders of a majority of shares present in person or represented by proxy and entitled to vote on the matterAgainstNo effect

4

Amendment of our charter to increase the authorized number of shares of common stock“For” votes from the holders of a majority of the outstanding shares on the record dateAgainstNot
applicable(1)

(1)

This proposal is considered to be a “routine” matter under NYSE rules. Accordingly, if you hold your shares in street name and do not provide voting instructions to your broker, bank or other agent that holds your shares, your broker, bank or other agent has discretionary authority under NYSE rules to vote your shares on this proposal.

What is the quorum requirement?

A quorum of stockholders is necessary to hold a valid meeting. A quorum will be present if stockholders holding at least a majority of the outstanding shares entitled to vote are deemed present at the annual meeting in person or represented by proxy. On the record date, there were 215,205,173 shares outstanding and entitled to vote. Thus, the holders of 107,602,587 shares must be deemed present in person or represented by proxy at the annual meeting to have a quorum.

Your shares will be counted towards the quorum only if you submit a valid proxy (or one is submitted on your behalf by your broker, bank or other nominee) or if you vote electronically at the annual meeting. Abstentions and broker non-votes will be counted towards the quorum requirement. If there is no quorum, the holders of a majority of shares deemed present at the remaining membersannual meeting in person or represented by proxy may adjourn the annual meeting to another date.

How can I find out the results of the Board, although lessvoting at the annual meeting?

Preliminary voting results will be announced at the annual meeting. In addition, final voting results will be published in a current report on Form 8-K that we expect to file within four business days after the annual meeting. If final voting results are not available to us in time to file a Form 8-K within four business days after the meeting, we intend to file a Form 8-K to publish preliminary results and, within four business days after the final results are known to us, file an additional Form 8-K to publish the final results.

PROPOSALS

Proposal 1

Election of Directors

Our board of directors presently has eight directors: Christopher Bowden M.D.; Kevin Buchi; Heidi Hagen; James Huang; Robert W. Postma; Mary Thistle; Jaime Vieser; and Holger Weis. Each of Dr. Bowden and Ms. Hagen was previously elected by the stockholders. In March 2021, Mr. Buchi notified our board of directors of his intention to retire as a member our board, effective as of this annual meeting, and, as a result, our board has elected to reduce the size of our board from eight to seven directors at that time.

On March 22, 2021, our board of directors nominated all of our existing directors, other than Mr. Buchi, for election at the annual meeting. If elected, each of our proposed nominees has consented to serve as one of our directors, to hold office until our next annual meeting of stockholders and until his or her successor has been duly elected and qualified, or, if sooner, until his or her earlier death, resignation or removal. Proxies cannot be voted for a quorum,greater number of persons than the number of nominees named in the proxy statement. If any director nominee should withdraw or otherwise become unavailable to serve, the proxies which would have otherwise been voted for that director nominee may be voted for a substitute director nominee selected by our board. We are not aware of any reason that a sole remainingnominee will be unable or unwilling to serve as a director.

The following table sets forth each nominee to be elected at the annual meeting, the year each nominee was first elected as a director, the position(s) currently held by each nominee with us and the year each nominee’s term will expire, if such nominee is elected at the annual meeting.

Name of Nominee

  

Position(s) with

the Company

  Year First Became
a Director
   Year Proposed
Term Will Expire
 
Christopher Bowden M.D.  Director   2019    2022 
Heidi Hagen  Interim Chief Executive Officer and Director   2019    2022 
James Huang(1)  Executive Chair   2020    2022 
Robert W. Postma(2)  Director   2021    2022 
Mary Thistle(3)  Director   2020    2022 
Jaime Vieser(4)  Director   2020    2022 
Holger Weis(4)  Director   2020    2022 

(1)

On July 20, 2020, Mr. Huang was elected by the board to fill a vacancy on the board.

(2)

On February 4, 2021, the size of the board was increased from eight to nine directors, and Mr. Postma was elected by the board to fill the newly created directorship.

(3)

On November 15, 2020, Ms. Thistle was elected by the board to fill a vacancy on the board.

(4)

On December 15, 2020, each of Mr. Vieser and Mr. Weis was elected in a stockholder action by written consent in lieu of a meeting of our stockholders under Section 228 of the General Corporation Law of the State of Delaware.

In 2016, we adopted a director resignation policy. Under this policy, any nominee in an uncontested election who does not receive a majority of the votes cast (i.e. receives a greater number of votes “withheld” from his or her election than votes “for” in such election) shall submit his or her offer of resignation for consideration by the corporate governance and nominating committee. The corporate governance and nominating committee shall consider all of the relevant facts and circumstances and recommend to the board the action to be taken with respect to such offer of resignation, and the board will then act on such recommendation.

Our corporate governance and nominating committee seeks to assemble a board that, as a whole, possesses the appropriate balance of professional and industry knowledge, financial expertise and management experience

necessary to oversee and direct our business. The corporate governance and nominating committee maintains a goal of recruiting members who complement and strengthen the skills of other members and who also exhibit integrity, collegiality, sound business judgment and other qualities that the corporate governance and nominating committee views as critical to effective functioning of the board.

None of the director nominees is related by blood, marriage or adoption to any of our other director nominees or executive officers. Further, none of the director nominees is party to an arrangement or understanding with any person pursuant to which the nominee is to be selected or nominated for election as a director, except that certain arrangement described in the section entitled “Certain Relationships and Related Transactions—Certain Related-Party Transactions—WaterMill Settlement Agreement” in this proxy statement.

Vote Required

Directors are elected by a plurality of the votes castof the holders of shares deemed present in person or represented by proxy and entitled to vote on the election of directors. Accordingly, if a quorum is present, the seven nominees receiving the highest number of “For” votes will be elected. Shares represented by executed proxies will be voted, if authority to do so is not withheld, for the election of the seven nominees named above.

The board recommends that you vote “FOR” the election of each named nominee.

Proposal 2

Ratification of Selection of Independent Registered Public Accounting Firm

The audit committee of the board has selected RSM US LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2021. RSM US LLP has audited our financial statements since 2010. A representative of RSM US LLP is expected to virtually attend the annual meeting. He or she will have an opportunity to make a statement if he or she so desires and will be available to respond to appropriate questions from stockholders.

We are not required by statute or our bylaws or other governing documents to obtain stockholder ratification of the appointment of RSM US LLP as our independent registered public accounting firm. The audit committee has submitted the selection of RSM US LLP to the stockholders for ratification as a matter of good corporate practice. If the stockholders do not ratify the appointment, the audit committee may reconsider its selection. Notwithstanding the proposed ratification of the selection of RSM US LLP by the Company’sstockholders, the audit committee, in its discretion, may direct the appointment of a new independent registered public accounting firm at any time during the year without notice to, or the consent of, the stockholders, if the audit committee determines that such a change would be in our best interests and the best interests of our stockholders.

5

Vote Required

REASONS TO REJECT THE WATERMILL PROPOSALSThe affirmative vote of the holders of a majority of the shares deemed present in person or represented by proxy and entitled to vote at the annual meeting will be required to ratify the selection of RSM US LLP. Abstentions will be counted toward the vote total for Proposal 2 and will have the same effect as “Against” votes.

Principal Accountant Fees and Services

The following table presents the aggregate fees billed by RSM US LLP for the years ended December 31, 2020 and 2019.

 

Fee Category

  2020  2019 

Audit Fees(1)

  $357,000  $350,050 

All Other Fees

   18,203(2)   49,009(3) 

Total Fees

  $375,203  $399,059 

(1)

Represents fees billed for professional services provided to us in connection with the annual audit of our consolidated financial statements, the review of our quarterly condensed consolidated financial statements, the audit of the effectiveness of our internal controls over financial reporting pursuant to Section 404 of the Sarbanes-Oxley Act of 2002, as well as audit services that are normally provided by an independent registered public accounting firm in connection with statutory and regulatory filings or engagements for those fiscal years, such as statutory audits.

(2)

Represents administrative fees and out-of-pocket costs.

(3)

Represents fees billed for research and analysis regarding new business strategies as well as administrative fees and out-of-pocket costs.

Other than as discussed above, we did not incur any fees of RSM US LLP for audit-related, tax or other services in 2020 or 2019.

All fees described above were pre-approved by the audit committee.

Pre-Approval Policy and Procedures

The WaterMill Proposalsaudit committee has adopted a policy and procedures for the pre-approval of audit and non-audit services rendered by our independent registered public accounting firm, RSM US LLP. The policy generally pre-approves specified services in the defined categories of audit services, audit-related services and tax services up to specified amounts. Pre-approval may also be given as part of the audit committee’s approval of the scope of the engagement of the independent registered public accounting firm or on an individual, explicit, case-by-case basis before the independent registered public accounting firm is engaged to provide each service. The pre-approval of services may be delegated to one or more of the audit committee’s members, but the decision must be reported to the full audit committee at its next scheduled meeting.

The board recommends that you vote “FOR” the ratification of the selection of RSM US LLP

as our independent registered public accounting firm for our fiscal year ending December 31, 2021.

Proposal 3

Advisory Vote on Executive Compensation

Under the Dodd-Frank Wall Street Reform and Consumer Protection Act, or the Dodd-Frank Act, and Section 14A of the Securities Exchange Act of 1934, as amended, or the Exchange Act, our stockholders are entitled to vote to approve, on an advisory basis, the compensation of our named executive officers as disclosed in this proxy statement in accordance with the SEC rules. At the 2017 annual meeting of stockholders, our stockholders indicated their preference that we solicit a non-binding advisory vote on the compensation of the named executive officers, commonly referred to as a “say-on-pay vote,” every year. The board has adopted a policy that is consistent with that preference indicated by our stockholders. Accordingly, this year we are again asking the stockholders to approve, on an advisory basis, the compensation of our named executive officers as disclosed in this proxy statement.

This vote is not intended to address any specific item of compensation, but rather the overall compensation of our named executive officers and the philosophy, policies and practices described in this proxy statement. The compensation of our named executive officers is disclosed in the section entitled “Executive Compensation” below, including the tabular and narrative disclosures set forth in such section under the headings “Executive Compensation Tables” and “Compensation Discussion and Analysis.” As discussed in those disclosures, we believe that our compensation policies and decisions are focused on pay-for-performance principles and strongly aligned with our stockholders’ interests. Compensation of our named executive officers is designed to enable us to attract and retain talented and experienced executives, whose knowledge, skills and performance are critical to our success, and motivate these executive officers to achieve our business objectives and to lead us in a competitive environment.

We are asking our stockholders to indicate their support for the WaterMill Nomineescompensation of our named executive officers as described in this proxy statement by casting a non-binding advisory vote “FOR” the following resolution:

“RESOLVED, that the stockholders hereby approve the compensation of the “named executive officers” of Ziopharm Oncology, Inc., as disclosed in the section entitled “Executive Compensation” in the proxy statement for the Ziopharm Oncology, Inc. 2021 Annual Meeting of Stockholders pursuant to take over nearly half the Board,compensation disclosure rules of the Securities and thereby exercise significant influence overExchange Commission, including the Compensation Discussion and Analysis, compensation tables and narrative discussion.”

Vote Required

The affirmative vote of the holders of a majority of the shares deemed present in person or represented by proxy and entitled to vote at the annual meeting will be required to approve, on an advisory basis, the compensation of our named executive officers as described herein. Because the vote is advisory, it will not be binding on us, the board or our compensation committee. Nevertheless, the views expressed by our stockholders, whether through this vote or otherwise, are important to us and, accordingly, the board and our compensation committee intend to consider the results of this vote in making determinations in the future of your Company. We askregarding executive compensation arrangements.

The board recommends that you carefully consider whethervote “FOR” the proposal to support WaterMillapprove the compensation of our

named executive officers, as described in lightthis proxy statement.

Proposal 4

Approval of Certificate of Amendment of the potential risksAmended and costsRestated Certificate of Incorporation to Increase the Company discussed below.Total Number of Authorized Shares of Common Stock

Overview

Proposal 1 (By-Law Restoration Proposal): We recommend rejectionOur board of Proposal 1 because this proposaldirectors has determined that it is speculativeadvisable and is designed to nullify unspecified amendments to the By-Laws that may be adopted by the Board acting in its best judgment for reasons unrelated to the WaterMill Consent Solicitation. The automatic repeal of all duly adopted By-Law amendments, irrespective of their content, would have the unfortunate effect of repealing properly adopted By-Law amendments determined by the Board to be in the best interests of the Company and its stockholders, even if unrelated to the WaterMill Consent Solicitation.

Proposal 2 (Removal Proposal): We recommend rejection of Proposal 2 because we believe that removal of half of the Board is not in the best interests of the Company and its stockholders. The Board does not believe that removing directors just a few months after the 2020 Annual Meeting is in the best interests of the Company and its stockholders. We encourage you to review the background and qualifications of each director that WaterMill is attempting to remove from the Board, which is available under “Information about the Current Directors of the Company” on page 11 of this Consent Revocation Statement.

Proposal 3 (Vacancy Proposal): We recommend rejection of Proposal 3 because we do not believe that removing the Board’s ability to fill seats resulting from an increase in the number of directors or vacancies is in the best interests of the Company and its stockholders. In our view, the Board must retain the ability to change its composition to ensure that it has the proper skills and experience.

Proposal 4 (Board Size Proposal): We recommend rejection of Proposal 4 because we do not believe that preventing the Board from changing the size of the Board or capping the size of the Board is clearly in the best interests of our stockholders. Instockholders to amend our view,amended and restated certificate of incorporation (our “charter”), to increase the Board must retain the ability to adjust its membership to ensure that it has the proper composition to maximize stockholder value.

Proposal 5 (Election Proposal): We recommend rejectiontotal number of Proposal 5 because we do not believe that another director election just a few months after the 2020 Annual Meeting is in the best interests of the Company and its stockholders. The Company has added four new directors to the Board since June 2019. If all four incumbent directors were removed and all WaterMill Nominees were elected, this would result in four of seven directors having served on the Board for less than a year.

FOR THE FOREGOING REASONS, THE BOARD STRONGLY BELIEVES THAT THE WATERMILL CONSENT SOLICITATION IS NOT IN THE BEST INTERESTS OF THE COMPANY AND ITS STOCKHOLDERS. WE URGE STOCKHOLDERS TO REJECT THE WATERMILL CONSENT SOLICITATION AND REVOKE ANY CONSENT PREVIOUSLY SUBMITTED.

DO NOT DELAY. IN ORDER TO HELP ENSURE THAT THE CURRENT BOARD IS ABLE TO ACT IN YOUR BEST INTERESTS, PLEASE SIGN, DATE AND MAIL THE ENCLOSED GREEN CONSENT REVOCATION CARD TODAY.


BACKGROUND OF THE SOLICITATION

The Company held its 2020 Annual Meeting on June 29, 2020. At the 2020 Annual Meeting, three directors (Scott Braunstein, Elan Z. Ezickson and Douglas W. Pagán) did not receive “FOR” votes from a majority of the votes cast. Accordingly, in accordance with the Board’s director resignation policy adopted in 2016, each of these three directors tendered their resignations for consideration by the Board’s Corporate Governance and Nominating Committee.

Following the 2020 Annual Meeting, starting in the month of July 2020, Scott Tarriff, the Chairman of the Board, Laurence Cooper, the Chief Executive Officer (CEO) of the Company, and Heidi Hagen, a director of the Board, engaged in numerous conversations with stockholders of the Company, including with Robert Postma. During these calls, Mr. Postma conveyed his beliefs that the Board needed to be refreshed and that certain directors should resign from the Board. During one of the calls, Mr. Postma suggested his relative as a potential Board candidate. In response, Mr. Tarriff, Dr. Cooper and Ms. Hagen indicated that the Board was conducting a process following best practices for Board refreshment, including by engaging an independent nationally recognized director search firm to conduct a thorough search for candidates whose appointment would be in the best interests of the Company and all of its stockholders. During the July 2020 conversations, Mr. Postma claimed that he was in close contact with representatives of MSD Partners, L.P. (“MSD”) and other stockholders with respect to matters relating to the composition of the Board.

On July 27, 2020, James Huang was appointed to the Board with a term that will expire at the Company’s 2021 annual meeting of stockholders (the “2021 Annual Meeting”). Prior to Mr. Huang’s appointment to the Board, multiple stockholders, including MSD and WaterMill, had recommended to members of the Board that Mr. Huang be appointed to the Board.

During the first week of August 2020, Mr. Postma had a telephone conversation with Mr. Huang during which Mr. Postma welcomed Mr. Huang to the Board.

On September 22, 2020, the Company announced the Board’s appointment of J. Kevin Buchi to the Board and as Chair of the Board’s Audit Committee, with a term that will expire at the 2021 Annual Meeting. In addition, the Company announced that the Board had accepted the resignation of Mr. Pagán. The Company also indicated that the Board would continue to review its composition to ensure that the skills and experience of the Company’s directors support the progress and future prospects of Ziopharm’s business.

On October 15, 2020, Mr. Postma delivered a letter to the Company notifying the Company of WaterMill’s intent to solicit written consents from the Company’s stockholders for the WaterMill Proposals and requesting that the Company set a record date for the WaterMill Consent Solicitation.

On October 16, 2020, WaterMill filed its preliminary consent solicitation statement with the SEC.

On October 16, 2020, the Company issued a press release acknowledging the filing of WaterMill’s preliminary consent solicitation statement and recommending that stockholders refrain from taking any action at that time.

Also on October 16, 2020, Robert Hadfield, the General Counsel of the Company, held a telephone conference with Mr. Postma.

On October 21, 2020, the Company filed its preliminary consent revocation statement with the SEC.

On October 26, 2020, WaterMill filed a revised preliminary consent solicitation statement with the SEC.

On October 27, 2020, the Company filed this revised preliminary Consent Revocation Statement with the SEC.

7

INFORMATION ABOUT THE CONSENT SOLICITATION

Voting Securities and Record Date

The Record Date for the WaterMill Consent Solicitation is the close of business on October 20, 2020. As of the Record Date, there were []authorized shares of Common Stock outstanding and entitled to vote. Each share of Common Stock will be entitled to one vote in connection with the WaterMill Consent Solicitation.

Only stockholders of record as of the Record Date are eligible to execute, withhold and revoke consents in connection with the WaterMill Proposals. Record holders of Common Stock who wish to revoke a previously executed consent should sign, date and promptly mail the GREEN Consent Revocation Card.

Persons beneficially owning shares of Common Stock (but not holders of record), such as persons whose ownership of Common Stock is held through a broker, bank or other financial institution, should contact such broker, bank or financial institution and instruct such person to execute the green Consent Revocation Card on their behalf. Your broker, bank or financial institution may also permit you to revoke your consent by completing, signing, dating and delivering the enclosed GREEN Consent Revocation Card in the postage-paid envelope provided. By checking “REVOKE MY CONSENT” and signing, dating and delivering the GREEN Consent Revocation Card, you will be instructing your broker, bank, financial institution or other nominee holder to act on your behalf to take any steps necessary to ensure that a revocation is properly executed on your behalf. Any abstention on an executed green Consent Revocation Card will have the same effect as voting against the WaterMill Proposals and revoking any prior consent to the WaterMill Proposals.

Effectiveness of Consents

Under Delaware law and the By-Laws, our stockholders may act without a meeting, without prior notice and without a vote, if consents in writing setting forth the action to be taken are signed by the holders of outstandingcommon stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. Under Section 228 of the DGCL, the WaterMill Proposals will become effective if valid, unrevoked consents signed by the holders of a majority of the shares of Common Stock outstanding and entitled to vote as of the Record Date are delivered to the Company within 60 days of the earliest dated consent delivered to the Company. A stockholder delivered the first written consent to the Company on October 20, 2020. Therefore, properly completed and unrevoked consents must be received from holders of the requisite number of shares of Common Stock no later than December 19, 2020 under Delaware law in order for the WaterMill Proposals to become effective.

BECAUSE THE WATERMILL PROPOSALS COULD BECOME EFFECTIVE BEFORE THE EXPIRATION OF THE 60-DAY PERIOD DISCUSSED ABOVE, WE URGE YOU TO ACT PROMPTLY AND RETURN THE GREEN CONSENT REVOCATION CARD TODAY.

Effect of a GREEN Consent Revocation Card

A stockholder may revoke any previously signed consent by marking “REVOKE MY CONSENT” or “ABSTAIN” on the GREEN Consent Revocation Card and signing, dating and promptly mailing the GREEN Consent Revocation Card using the postage-paid envelope provided. A consent may also be revoked by delivery of a written revocation of your consent to WaterMill. Stockholders are urged, however, to deliver all consent revocations in the postage-paid envelope provided.

If you sign and date the GREEN Consent Revocation Card but make no direction with respect to any WaterMill Proposal or all WaterMill Proposals, your shares will be voted in accordance with the recommendations of the Board as follows: REVOKE MY CONSENT for each of WaterMill Proposals 1, 2, 3, 4 and 5, except that with respect to Proposal 2, you will not be deemed to have revoked your consent to the removal of any director whose name is written in the space provided on the GREEN Consent Revocation Card and with respect to Proposal 5, you will not be deemed to have revoked your consent to the election of any director whose name is written in the space provided on the GREEN Consent Revocation Card.


The revocation of any previously executed consent or GREEN Consent Revocation Card should be signed and have a date subsequent to the previously executed consent or GREEN Consent Revocation Card. The revocation is not required to state the number of shares held unless you wish to revoke your consent with respect to less than all shares as to which you previously executed a consent, in which case you must state the number of250,000,000 shares to which your revocation relates. In addition, if you have more than one account with respect to which you have executed a consent, the revocation should identify the relevant account for which the consent is being revoked. Marking “DO NOT REVOKE MY CONSENT” for a WaterMill Proposal will have no effect on any earlier dated consent that you may have delivered to WaterMill with respect to such WaterMill Proposal or, if you have not previously delivered a consent to WaterMill consenting to such WaterMill Proposal, will have no effect on the outcome of the WaterMill Consent Solicitation.

If you beneficially own shares of Common Stock outstanding and entitled to vote (but are not a record holder), including because your shares of Common Stock that you owned on the Record Date were held for you in an account with a stock brokerage firm, bank nominee or other similar “street name” holder, you are not entitled to revoke your consents with respect to such shares directly, but rather must give instructions to the stock brokerage firm, bank nominee or other “street name” holder to grant or revoke consent for the shares of Common Stock outstanding and entitled to vote held in your name. Accordingly, you should contact the person responsible for your account and direct him or her to execute the enclosed GREEN Consent Revocation Card on your behalf. If your bank, brokerage firm, dealer, trust company or other nominee provides for consent instructions to be delivered to them by telephone or internet, instructions will be included with the GREEN Consent Revocation Card. You will also be authorizing Ziopharm to act on your behalf to take any steps necessary to ensure that such revocation is properly executed. Alternatively, you can contact the person responsible for your account and direct him or her to revoke a consent by executing the enclosed green Consent Revocation Card on your behalf. If you choose to do so, we encourage you to confirm in writing your instructions to the person responsible for your account and provide a copy of those instructions to the Company at the address set forth above so that the Company will be aware of your instructions and can attempt to ensure each instruction is followed.

YOU HAVE THE RIGHT TO REVOKE ANY CONSENT YOU MAY HAVE PREVIOUSLY GIVEN TO WATERMILL. TO DO SO, YOU ONLY NEED TO SIGN, DATE AND PROMPTLY MAIL THE GREEN CONSENT REVOCATION CARD THAT ACCOMPANIES THIS CONSENT REVOCATION STATEMENT. WHEN MARKING BOXES ON THE GREEN CONSENT REVOCATION CARD “REVOKE MY CONSENT” AND “ABSTAIN” WILL HAVE THE EFFECT OF REVOKING A PRIOR CONSENT.

Any consent revocation may itself be revoked by marking, signing, dating and delivering a written revocation of your Consent Revocation Card to the Company or to WaterMill or by delivering to WaterMill a subsequently dated white consent card that WaterMill sent to you.

Results of the Consent Solicitation

The Company anticipates retaining an independent inspector of elections in connection with the WaterMill Consent Solicitation. The Company intends to notify stockholders of the results of the WaterMill Consent Solicitation by issuing a press release, which it will also file with the SEC as an exhibit to a Current Report on Form 8-K promptly following the receipt of a report of the inspector of elections.

Participants in the Solicitation

Under applicable regulations of the SEC, each of Ziopharm’s directors and certain of Ziopharm’s officers and employees are “participants” in this consent revocation solicitation. For certain required information about Ziopharm’s directors, officers and employees who are participants in the solicitation, please see “Appendix A — Additional Information Regarding Participants in the Solicitation” to this Consent Revocation Statement. Other than the persons described herein as participants, no general class of employee of the Company will be employed to solicit stockholders in connection with the solicitation. However, in the course of their regular duties, employees may be asked to perform clerical or ministerial tasks in furtherance of the Company’s consent revocation solicitation.


Cost and Method of this Consent Revocation Solicitation

The cost of this consent revocation solicitation will be borne by the Company. The Company estimates that the total expenditures relating to the Company’s consent revocation solicitation (other than salaries and wages of350,000,000 shares. On March 22, 2021, our officers and regular employees), will be approximately $[●], of which $[●] has been incurred as of the date of this Consent Revocation Statement. Our directors and certain of our officers and employees may solicit consent revocations in person or by email or other electronic means or by telephone. We will pay these directors, officers and employees no additional compensation for these services. We will reimburse banks, brokers and other nominees for their reasonable, out-of-pocket expenses incurred in forwarding this Consent Revocation Statement and related materials to, and obtaining instructions relating to such materials from, beneficial owners of Common Stock.

The Company has retained Morrow as its soliciting agent. Morrow has advised the Company that approximately [●] of its employees will be involved in the solicitation of consent revocations by Morrow on behalf of the Company. Morrow will solicit consent revocations by mail, telephone, facsimile and email. Under our agreement with Morrow, Morrow will receive an estimated fee of $[●] plus reimbursement of its reasonable, out-of-pocket expenses for its services. In addition, Morrow and certain related persons will be indemnified against certain liabilities arising out of or in connection with the engagement.

10

INFORMATION ABOUT THE CURRENT DIRECTORS OF THE COMPANY

The following sets forth information about the current members of the Board as of the date of this Consent Revocation Statement, including the experience, qualifications, attributes or skills that led to the conclusion that each such person should serve as a director. In connection with the 2020 Annual Meeting, which was the most recent annual meeting of stockholders of the Company at which directors were up for election, each of directors Scott Tarriff, Christopher Bowden, Scott Braunstein, Laurence Cooper, Elan Z. Ezickson and Heidi Hagen consented to be named in the proxy statement for such meeting and to serve if elected. Directors J. Kevin Buchi and James Huang were appointed to the Board following the 2020 Annual Meeting and will be up for election at the 2021 Annual Meeting; all of the current directors of the Company have consented to be named as directors in this Consent Revocation Statement and to continue to serve their term as directors.

Scott Tarriff, Chairman of the Board
Age: 61
Director Since: 2015

Mr. Tarriff is the chair of our Board. He has served as a member of our Board since September 2015 and served as the Board’s non-executive Lead Director from August 2018 until April 2019 when he was appointed our chair. Mr. Tarriff has served as the Chief Executive Officer and as a member of the board of directors adopted resolutions approving the proposed certificate of Eagle Pharmaceuticals, Inc. since its inceptionamendment of our charter (the “certificate of amendment”) in January 2007. Prior to joining Eagle, Mr. Tarriff held various executive positions at Par Pharmaceutical Companies, Inc., a publicly-traded developer, manufacturer and marketer of specialty pharmaceuticals, includingsubstantially the form attached hereto as President and Chief Executive Officer from September 2003 to September 2006, after joining Par in 1998. Prior toAppendix A. At that Mr. Tarriff held various positions with Bristol-Meyers Squibb, a publicly-traded biopharmaceutical company, including senior director of marketing. Mr. Tarriff has served as a member of thetime, our board of directors declared the proposed certificate of Synthetic Biologics, Inc., a publicly-traded biotechnology company, since February 2012amendment to be advisable and previously served on the board of directors of Clinical Data, Inc., a publicly-traded pharmaceutical company, from September 2009 until its acquisition by Forest Laboratories, Inc. in April 2011. Mr. Tarriff holds a B.S. in marketing from Pennsylvania State University and an M.B.A. from Rider College. 

Laurence James Neil Cooper, M.D., Ph.D. Chief Executive Officer and Director
Age: 56
Director Since: 2018

Dr. Cooper has served as our Chief Executive Officer since May 2015 and as a director since October 2018. Prior to joining us, Dr. Cooper led the Pediatric Cell Therapy service (formally named the bone marrow transplantation (“BMT”) program) as a tenured professor at the University of Texas M.D. Anderson Cancer Center (“MD Anderson”), where he had worked since 2006. In addition to caring for children, adolescents and young adults undergoing autologous and allogeneic BMT at MD Anderson, he led a laboratory translating immunology into clinical practice. This program had multiple investigator-initiated trials that infused T cells and NK cells to target malignancies. Dr. Cooper also holds an appointment as a Visiting Scientist at MD Anderson. Dr. Cooper obtained his B.A. at Kenyon College in Gambier, Ohio and M.D. and Ph.D. degrees at Case Western Reserve University in Cleveland before training in Pediatric Oncology and BMT at the Fred Hutchinson Cancer Research Center in Seattle.

Christopher Bowden, M.D.
Age:
59
Director Since: 2019

Dr. Bowden, an oncology drug development executive with more than 20 years leadership experience including the approval of several cancer medicines, has served as a member of our Board since October 2019. He has been the chief medical officer of Agios Pharmaceuticals since May 2014. Previously, Dr. Bowden was vice president product development oncology, at Genentech for eight years. From 2003 to 2006, he was the executive director for EMEA regions for Bristol-Myers Squibb. Earlier, Dr. Bowden held positions of increasing responsibility in oncology clinical development, at Pharmacia Corporation and Janssen Pharmaceutical. Dr. Bowden was previously on the oncology faculty at the University of Virginia Health Science Center. Since 2017, Dr. Bowden has served as a member of the board of directors of miRagen Therapeutics, Inc., a publicly-traded biopharmaceutical company discovering and developing proprietary RNA-targeted therapies with a specific focus on microRNAs. Dr. Bowden received his M.D. from Hahnemann University School of Medicine followed by internal medicine training at Roger Williams Medical Center and the Providence VA Medical Center, Rhode Island. He completed his medical oncology fellowship at the National Cancer Institute Medicine Branch. Dr. Bowden is board certified in internal medicine and medical oncology.


Scott Braunstein, M.D.
Age:
56
Director Since: 2018

Dr. Braunstein has served as a member of our Board since September 2018. Dr. Braunstein has served as the chief executive officer of Marinus Pharmaceuticals, Inc., a publicly-traded pharmaceuticals company, since August 2019, and as a member of its board of directors since September 2018. Dr. Braunstein is also an operating partner at Aisling Capital, a private investment firm, a position he has held since August 2015. From 2015 to 2018, he held positions of increasing responsibility at Pacira Pharmaceuticals, Inc., a publicly traded specialty pharmaceutical company, including most recently serving as its Chief Operating Officer. His prior roles at Pacira including serving as its Senior Vice President of Strategy and Chief Strategy Officer. Prior to then, Dr. Braunstein served as a healthcare portfolio manager at Everpoint Asset Management from 2014 through 2015. From 2002 to 2014, he worked in various positions at JP Morgan Asset Management, a division of JPMorgan Chase & Co., most recently as a managing director, senior portfolio manager for the JPM Global Healthcare Fund and the JPM asset global equity analyst for the U.S. pharmaceutical and biotechnology industry. Dr. Braunstein has served as a member of the board of directors of Trevena, Inc., a traded pharmaceutical company, since September 2018, on the board of directors of Constellation Pharmaceuticals, a publicly traded biopharmaceutical company, since February 2019, and on the board of directors of Artara Therapeutics, Inc., a publicly-traded company, since May 2018. Dr. Braunstein previously served as a member of the board of directors of Esperion Therapeutics, Inc. from 2015 until 2020. Dr. Braunstein is board certified in internal medicine, having completed his residency at the New York Hospital/Cornell Medical Center, and achieved the title of assistant clinical professor of medicine at Albert Einstein College of Medicine and for Columbia University Medical Center. He earned his B.S. from Cornell University and his M.D. from the Albert Einstein College of Medicine at Yeshiva University.

J. Kevin Buchi
Age:
65
Director Since: 2020

Mr. Buchi has served as a member of our Board since September 2020. Mr. Buchi served as Chief Executive Officer and a director of Biospecifics Technologies Corp. from October 2019 until April 2020. Mr. Buchi served as Impax Laboratories, LLC’s Interim President and Chief Executive Officer from December 2016 until March 2017 and as a member of the Impax board of directors from November 2016 until the completion of the combination of Impax and Amneal Pharmaceuticals. Mr. Buchi served as President and Chief Executive Officer of TetraLogic Pharmaceuticals from August 2013 to December 2016. Before TetraLogic, he served as Corporate Vice President of Global Branded Products at Teva Pharmaceutical Industries Limited from 2011 to May 2012. Mr. Buchi was Chief Executive Officer of Cephalon, Inc., which was acquired by Teva Pharmaceutical Industries Limited in October 2011. Mr. Buchi has served as a member of the board of directors of Dicerna Pharmaeuticals, Inc. since August 2018 and was appointed Chairman of its board of directors in January 2019. In addition, Mr. Buchi currently serves as a director of Amneal Pharmaceuticals Inc. and Benitec Biopharma Ltd. Mr. Buchi previously served on the board of directors of EPIRUS Biopharmaceuticals, Inc. from June 2013 to July 2016, Alexza Pharmaceuticals, Inc. from January 2013 to June 2016, Forward Pharma A/S from December 2012 to May 2016, and Stemline Therapeutics, Inc. from March 2012 to May 2016. Mr. Buchi received his B.A. degree in Chemistry from Cornell University and a Masters of Management degree from the J.L. Kellogg Graduate School of Management, Northwestern University.

Elan Z. Ezickson
Age:
57
Director Since: 2018

Mr. Ezickson has served as a member of our Board since September 2018. Mr. Ezickson served as Chief Operating Officer & Head of Corporate Development for Scholar Rock Holding Corporation from August 2014 until his retirement in December 2018. Prior to Scholar Rock, Mr. Ezickson served as Executive Vice President and Chief Operating Officer of Aveo Pharmaceuticals, Inc., where he worked from 2003 to July 2013. Previously, Mr. Ezickson worked at Biogen Inc. in roles of increasing responsibility, including serving as the President of Biogen Canada, Program Executive and Associate General Counsel. Since December 2019, Mr. Ezickson has served on the board of directors of Marinus Pharmaceuticals, Inc., a publicly-held company focused on developing and commercializing innovative therapeutics to treat patients suffering from rare seizure disorders. Mr. Ezickson holds a B.A. in Political Science from Yale University and a J.D. from the Columbia University School of Law.

12

Heidi Hagen
Age:
52
Director Since: 2019

Ms. Hagen has served as a member of our Board since June 2019. Ms. Hagen has held the position of a biotechnology and pharmaceutical operations and technology consultant with HH Consulting LLC since October 2012. Since October 2015, Ms. Hagen has served as Co-founder and Advisor for Vineti, Inc., a privately-held company that develops and sells cloud-based software platforms for ordering, manufacturing and delivering personalized medicines. Previously, Ms. Hagen served as interim Chief Commercial Officer at ZappRx, Inc. from January 2015 to June 2015. Prior to that, Ms. Hagen served as Global Chief Operating Officer at Sotio LLC, a biotechnology company developing new therapies for the treatment of cancer and autoimmune diseases using its immunotherapy platform and proprietary cell-based technologies, from March 2013 to April 2014. Prior to joining Sotio, Ms. Hagen was Senior Vice President of Operations at Dendreon Corporation from 2002 to 2012, where she was responsible for, among other duties, manufacturing and supply chain operations. Prior to joining Dendreon, Ms. Hagen spent nearly ten years at Immunex Corporation, where she held several positions in drug development and supply chain and operations management. Ms. Hagen has served on the board of directors of Vericel Inc., a publicly-held company developing advanced cell therapies and specialty biologics for the sports medicine and severe burn care markets, since August 2013, and on the board of directors of Lykan Biosciences LLC, a privately held contract manufacturing company, since June 2019. Ms. Hagen earned her B.S. in cell and molecular biology, M.S. in bioengineering, and MBA at the University of Washington.

James Huang
Age:
55
Director Since: 2020

Mr. Huang has served as a member of our Board since July 2020. Mr. Huang joined Kleiner Perkins Caufield & Byers China, or KPCB China, as a managing partner in 2011 and focuses on the firm’s life sciences practice. Prior to joining KPCB China, Mr. Huang was a managing partner at Vivo Ventures, a venture capital firm specializing in life sciences investments. Before joining Vivo in 2007, Mr. Huang was president of Anesiva, a biopharmaceutical company focused on pain-management treatments. He also held senior roles in business development, sales, marketing and R&D with Tularik Inc. (acquired by Amgen), GlaxoSmithKline LLC, Bristol-Myers Squibb and ALZA Corp. (acquired by Johnson & Johnson). Mr. Huang is also founding and managing partner of Panacea Venture, a global venture fund focusing on investments in innovative and transformative early and growth stage healthcare and life science companies. Mr. Huang is Chairman of the Board at Kindstar Global (Beijing) Technology, Inc., Windtree Therapeutics, Inc., JHL Biotech, Inc., Tactiva Therapeutics, LLC, and Chime Biologics Limited and Director at CASI Pharmaceuticals Inc. and XW Laboratories Inc. Mr. Huang received an M.B.A. from the Stanford Graduate School of Business and a B.S. degree in chemical engineering from the University of California, Berkeley.


INFORMATION REGARDING OUR BOARD OF DIRECTORS AND CORPORATE GOVERNANCE

This section provides further information regarding the Board and the independence of our directors and describes key corporate governance guidelines and practices that we have adopted.

Independence of the Board of Directors

Our Board has undertaken a review of the independence of our directors and considered whether any director has a relationship that, in the opinion of the Board, would interfere with the exercise of independent judgment in carrying out the responsibilities of a member of our Board. Based upon information requested from and provided by each director concerning such director’s background, employment and affiliations, including family relationships, the Board has determined that all of our directors, other than Dr. Cooper, are “independent directors,” as such term is defined in Nasdaq Rule 5605(a)(2). In making these determinations, our Board considered the current and prior relationships that each non-employee director has with our Company and all other facts and circumstances that our Board deemed relevant in determining their independence, including the beneficial ownership of our capital stock by each non-employee director.

Board Leadership Structure

The Board has appointed an independent director, Scott Tarriff, to serve as its non-executive Board chair. The Board has elected to separate the chair function from that of the Chief Executive Officer, who serves as our principal executive officer, due to a belief that separating these functions, and empowering an independent director to chair the Board meetings, reinforces the independence of the Board in its oversight of our business and affairs. In addition, we believe that having an independent chair creates an environment that is more conducive to objective evaluation and oversight of management’s performance, increasing management accountability and improving the ability of the Board to monitor whether management’s actions are in the best interests of the Company and our stockholders and is accordingly submitting the proposed certificate of amendment for approval by our stockholders. As a result,

If our stockholders approve this Proposal 4, we believe that having an independent chair can enhanceexpect to file the effectivenesscertificate of amendment with the Secretary of State of the BoardState of Delaware to increase the number of authorized shares of our common stock as a whole.soon as practicable following stockholder approval. In this regard, upon filing of the certificate of amendment with the Secretary of State of the State of Delaware, the first paragraph of section four of our charter would be amended as follows, with the proposed additions double-underlined and proposed deletions stricken through:

“4. Number of Shares. The total number of shares of all classes of stock that the Corporation shall have authority to issue isTwo Hundred Eighty Million (280,000,000)Three Hundred Eighty Million (380,000,000) shares consisting of:Two Hundred Fifty Million (250,000,000)Three Hundred Fifty Million (350,000,000) shares of common stock, $.001 par value per share (“Common Stock”); and Thirty Million (30,000,000) shares of preferred stock, $.001 par value per share (“Preferred Stock”).”

Of the 250,000,000 shares of our common stock currently authorized, as of the close of business on March 12, 2021, there were 215,180,173 shares of common stock outstanding. In addition to the 215,180,173 shares of common stock outstanding on March 12, 2021, as of March 12, 2021:

 

Director Attendance at Board5,303,705 shares of our common stock were issuable upon the exercise of options outstanding, having a weighted-average exercise price of $4.08 per share pursuant to the ZIOPHARM Oncology, Inc. 2012 Equity Incentive Plan (the “2012 Plan”);

4,634,556 shares of our common stock were issuable upon the exercise of options outstanding, having a weighted-average exercise price of $3.46 per share pursuant to the ZIOPHARM Oncology, Inc. 2020 Equity Incentive Plan (the “2020 Plan”);

an aggregate of 1,521,887 shares of our common stock were reserved for future issuance under our 2020 Plan; and

an aggregate of 22,272,727 shares of our common stock were reserved for future issuance pursuant to outstanding warrants.

The proposed certificate of amendment would increase the number of shares of common stock that the Company is authorized to issue from 250,000,000 shares of common stock to 350,000,000 shares of common stock, representing an increase of 100,000,000 shares of authorized common stock, with a corresponding increase in the total authorized capital stock, which includes common stock and Stockholder Meetingspreferred stock, from 280,000,000 shares to 380,000,000 shares.

Reasons for the Increase in Authorized Shares

At present, the board of directors has no arrangements or understandings to issue the additional shares of common stock. However, the board of directors desires to have the shares available to provide additional flexibility to use Company common stock for business and financial purposes in the future as well to have sufficient shares available to provide appropriate equity incentives for our employees. The additional shares may be used for various purposes, which include establishing strategic relationships with other companies; expanding our business through the acquisition of other businesses, therapeutics or product candidates; raising capital; providing equity incentives to employees, officers, directors, consultants and/or advisors; stock splits and stock dividends; and other purposes. For example, we will need to raise substantial additional capital to, among other things, fund our operations, conduct and/or complete clinical trials, continue our research and development activities, seek regulatory approval for our product candidates and commercialize our product candidates, if any such product candidates receive regulatory approval for commercial sale, and the additional shares may be used for a financing if we have an appropriate opportunity. If this Proposal 4 is not approved by our stockholders, it is possible that our business development and financing alternatives for us may be limited by the lack of sufficient unissued and unreserved authorized shares of common stock, and stockholder value may be harmed, perhaps severely, by this limitation. In addition, our success depends in part on our continued ability to attract, retain and motivate highly qualified management and clinical and scientific personnel, and if this Proposal 4 is not approved by our stockholders, the lack of sufficient unissued and unreserved authorized shares of common stock to provide future equity incentive opportunities that our compensation committee deems appropriate could adversely impact our ability to achieve these goals. In summary, if our stockholders do not approve this Proposal 4, we may not be able to access the capital markets, complete corporate collaborations or partnerships, attract, retain and motivate employees, and pursue other business opportunities integral to our growth and success, all of which could severely harm our business and our prospects.

Effects of the Increase in Authorized Shares

The Board met nine times during 2019, either in person oradditional common stock to be authorized by teleconference. Each director attended at least 75%stockholder approval of this Proposal 4 would have rights identical to the currently outstanding shares of our common stock. Approval of this Proposal 4 and issuance of the aggregateadditional authorized shares of common stock would not affect the rights of the holders of currently outstanding shares of our common stock, except for effects incidental to increasing the number of meetingsshares of our common stock outstanding, such as dilution of any earnings per share and voting rights of current holders of common stock. The additional shares of common stock authorized by the approval of this Proposal 4 could be issued by our board of directors without further vote of our stockholders except as may be required in particular cases by our charter, applicable law, regulatory agencies or the rules of the Board andNasdaq. Under our charter, stockholders do not have preemptive rights to subscribe to additional securities that may be issued by us, which means that current stockholders do not have a prior right thereunder to purchase any new issue of common stock in order to maintain their proportionate ownership interests in our Company.

The proposed certificate of amendment to increase the committees onnumber of authorized shares of our common stock could, under certain circumstances, have an anti-takeover effect. The additional shares of common stock that would become available for issuance if this Proposal 4 is approved could also be used by us to oppose a hostile takeover attempt or to delay or prevent changes in control or our management. For example, without further stockholder approval, the board could adopt a “poison pill” which he or she served, held during 2019would, under certain circumstances related to an acquisition of our securities not approved by the board, give certain holders the right to acquire additional shares of common stock at a low price, or the portion thereofboard could strategically sell shares of common stock in a private transaction to purchasers who would oppose a takeover or favor the current board. Although this Proposal 4 to increase the authorized common stock has been prompted by business and financial considerations and not by the threat of any hostile takeover attempt (nor is the board currently aware of any such attempts directed at us), nevertheless, stockholders should be aware that heapproval of this Proposal 4 could facilitate future efforts by us to deter or she wasprevent changes in control, including transactions in which the stockholders might otherwise receive a director or committee member.premium for their shares over then current market prices.

Abandonment

Although we have no formal policy regarding directors’ attendance atcurrently expect that, if this Proposal 4 is approved by our annual meetings,stockholders, we encourage such attendance by memberswill file the certificate of amendment of our charter with the Secretary of State of the Board. AllState of Delaware as soon as practicable following stockholder approval, notwithstanding approval of this Proposal 4 by our stockholders, our board of directors may, in its sole discretion, abandon the proposed certificate of amendment of our charter and determine, prior to the filing of certificate of amendment of our charter with the Secretary of State of the then-currentState of Delaware, not to effect the proposed amendment to our charter to increase the number of authorized shares of our common stock from 250,000,000 shares to 350,000,000 shares. If this Proposal 4 is approved by our stockholders and our board of directors attendeddetermines to exercise such discretion, we will publicly disclose that fact and our 2019board of directors’ reason or reasons for its determination.

Vote Required

The affirmative vote of the holders of a majority of the outstanding shares on the record date. Abstentions will be counted toward the vote total for Proposal 4 and will have the same effect as “Against” votes.

The board recommends that you vote “FOR” the proposal to approve the amendment of our charter.

STOCKHOLDER PROPOSALS FOR THE 2022 ANNUAL MEETING OF STOCKHOLDERS

For a proposal to be considered for inclusion in our proxy materials for presentation at the 2022 annual meeting of stockholders either in person or by teleconference.

Board Committees

The Board has established three standing committees: an audit committee, a compensation committee and a corporate governance and nominating committee. Each committee operates under a charter that has been approved by the Board. Current copies of each committee’s charter are posted on the “Investors—Corporate Governance” section of our website, www.ziopharm.com. Our website and its contents are not incorporated into this Consent Solicitation Revocation Statement. The current members of the committees are as follows:

AuditCompensationNominating
Christopher Bowden, M.D.
Scott Braunstein, M.D.
Laurence Cooper, M.D., Ph.D.
Elan Ezickson
Heidi Hagen
J. Kevin Buchi
Scott Tarriff*

* = Board Chair  = Chair  = Member

14

Audit Committee

The current members of the audit committee are Mr. J. Kevin Buchi, who serves as the committee’s Chair, Mr. Elan Ezickson and Mr. Scott Tarriff. As set forth in the audit committee charter, the primary responsibility of the audit committee ispursuant to oversee our financial reporting processes and internal control system on behalf of the Board. In that regard, the audit committee is responsible for, among other things, the appointment, compensation, retention and oversight of the work performed by the independent registered public accounting firm employed by us.

Each member of the audit committee is an “independent director,” as such term is defined in Nasdaq Rule 5605(a)(2), and meets the criteria for independence set forth in Rule 10A-3(b)(1) under the Securities Exchange Act of 1934, as amended (the “Exchange Act”). The Board has also determined that each of the audit committee members is able to read and understand fundamental financial statements and that at least one member of the audit committee has past employment experience in finance or accounting. The Board has determined that at least one member of the audit committee, Mr. J. Kevin Buchi, is an “audit committee financial expert,” as that term is defined in Item 407(d)(5)(ii) of Regulation S-K promulgated14a-8 under the Exchange Act.

The audit committee held four meetings during 2019.

Compensation Committee

The current members ofAct, the compensation committee are Mr. Scott Tarriff, who serves as the committee’s Chair, Dr. Scott Braunstein and Ms. Heidi Hagen. As set forth in the compensation committee charter, the compensation committee reviews our compensation policies and practices and makes recommendations to the Board in connection with all compensation matters affecting our executive officers.

Each member of the compensation committee is an “independent director,” as such term is defined in Nasdaq Rule 5605(a)(2), and meets the criteria for independence set forth in Rule 10A-3(b)(1) under the Exchange Act.

The compensation committee held six meetings during 2019.

Corporate Governance and Nominating Committee

The current members of the corporate governance and nominating committee are Ms. Heidi Hagen, who serves as the committee’s Chair, Dr. Christopher Bowden and Mr. Elan Ezickson. As set forth in the corporate governance and nominating committee charter, the primary responsibility of the corporate governance and nominating committee is to consider and make recommendations to the Board concerning the appropriate size, function and needs of the Board and its committees. In that regard, the corporate governance and nominating committee is, among other things, responsible for establishing criteria for membership on the Board, recruiting and recommending candidates to fill newly created or vacant positions on the Board and reviewing any candidates recommended by stockholders. In addition, the corporate governance and nominating committee evaluates and assesses the performance of the Board as a whole and its committees.

Each member of the corporate governance and nominating committee is an “independent director,” as such term is defined in Nasdaq Rule 5605(a)(2), and meets the criteria for independence set forth in Rule 10A-3(b)(1) under the Exchange Act.

The corporate governance and nominating committee held three meetings during 2019.

Director Nomination Process

The corporate governance and nominating committee (or a subcommittee thereof) recruits and considers director candidates and presents qualified candidates to the full Board for consideration. There is no fixed process for identifying and evaluating potential candidates to be nominees for directors, and there is no fixed set of qualifications thatproposal must be satisfied before a candidate will be considered. Rather, the corporate governance and nominating committee has the flexibility to consider such factors as it deems appropriate. These factors may include education, general business and industry experience, ability to act on behalf of stockholders, potential concerns regarding independence or conflicts of interest and other factors relevant in evaluating Board nominees.


The corporate governance and nominating committee believes that a Board comprised of directors with diverse skills and experiences relevant to our industry and operations will result in efficient and competent oversight of our various core competencies, which include drug development, strategic partnering, commercialization activities, regulatory compliance, corporate finance and accounting. As such, the corporate governance and nominating committee gives consideration to the interplay of a director candidate’s experience with that of other members of the Board and the evolving needs of our business.

In April 2019, our Board updated our corporate governance policies to reflect the importance our Board places on diversity. More specifically, we have updated our policies to emphasize our commitment to seeking to attain diversity and balance among directors of race, gender, geography, thought, viewpoints, backgrounds, skills, experience, and expertise. As a result, under our policies any search firm retained to assist the corporate governance and nominating committee in seeking candidates for the Board will be instructed to seek to include diverse candidates in terms of race, gender, geography, thought, viewpoints, backgrounds, skills, experience, and expertise from, among other areas, the traditional corporate environment, government, academia, private enterprise, non-profit organizations, and professions such as accounting, finance, marketing, human resources, and legal services.

Qualified candidates will be considered without regard to race, color, religion, sex, ancestry, national origin or disability, and the corporate governance and nominating committee will consider director candidates recommendedreceived by security holders. If the corporate governance and nominating committee approves a candidate for further review following an initial screening, the corporate governance and nominating committee will establish an interview process for the candidate. Generally, the candidate will meet with at least one member of the corporate governance and nominating committee, along with other members of the Board, and management, including our Chief Executive Officer. Contemporaneously with the interview process, the corporate governance and nominating committee will conduct a comprehensive conflicts-of-interest assessment of the candidate. The corporate governance and nominating committee will consider reports of the interviews and the conflicts-of-interest assessment to determine whether to recommend the candidate to the full Board. The corporate governance and nominating committee will also take into consideration the candidate’s personal attributes, including, without limitation, personal integrity, loyalty to us and concern for our success and welfare, willingness to apply sound and independent business judgment, awareness of a director’s vital part in our good corporate citizenship and image, time available for meetings and consultation on our matters and willingness to assume broad, fiduciary responsibility.

Recommendations for candidates to be considered for election to the Board at our annual stockholders’ meeting may be submitted to the corporate governance and nominating committee by our stockholders. In order to make such a recommendation, a stockholder must submit the recommendation in writing to the Chairperson of the corporate governance and nominating committee, in care of our Secretary at our principal executive offices at One First Avenue, Parris Building 34, Navy Yard Plaza, Third Floor, Boston, Massachusetts 02129, by no later than            , 2022 unless the date of 2022 annual meeting of stockholders is changed by more than 30 days from the one-year anniversary of this year’s annual meeting, in which case the deadline will be a reasonable time before we begin to distribute the proxy materials for the 2022 annual meeting of stockholders. Due to the complexity of the respective rights of the stockholders and us in this area, any stockholder desiring to propose such an action is advised to consult with his or her legal counsel with respect to such rights. We suggest that any such proposal be submitted to us by certified mail, return receipt requested.

Rule 14a-4 under the Exchange Act governs our use of our discretionary proxy voting authority with respect to a stockholder proposal that the stockholder has not sought to include in our proxy statement. Rule 14a-4 provides that if a proponent of a proposal fails to notify us at least 12045 days prior to the month and day of mailing of the prior year’s proxy statement, management proxyholders will be allowed to use their discretionary voting authority as to whether the proposal is raised at the annual meeting, without any discussion of the matter. If a stockholder wishes to bring a matter before the stockholders at the 2022 annual meeting of stockholders but does not notify us before             , 2022 (or a reasonable time before we begin to distribute the proxy materials for the 2022 annual meeting of stockholders if the date of the previous2022 annual meeting of stockholders is changed by more than 30 days from the one-year anniversary of this year’s annual meeting), for all proxies we receive, the management proxyholders will have discretionary authority to vote on the matter, including discretionary authority to vote in opposition to the stockholder’s proposal.

CURRENT DIRECTORS, DIRECTOR NOMINEES AND EXECUTIVE OFFICERS

Our Board of Directors

Set forth below are the names and certain information about each of our directors as of March 12, 2021. The information presented includes each director’s age, principal occupation and business experience for the past five years and the names of other public companies of which he or she has served as a director during the past five years. In addition, the table contains information about the specific and particular experience, qualifications, attributes or skills of each current director and each nominee for director at the annual meeting proxy statement. To enablethat led the corporate governance and nominating committee to evaluatebelieve that such current director was appropriate for nomination at a previous annual meeting of stockholders and, in the candidate’s qualifications, stockholder recommendations must includecase of each nominee for director at the annual meeting, that such nominee should serve on the board following information:election at the annual meeting.

Name

  

Positions and Offices Held

  Director
Since
   Age 

Christopher Bowden M.D.

  Director   2019    59 

Kevin Buchi(1)

  Director   2020    65 

Heidi Hagen

  Interim Chief Executive Officer and Director   2019    52 

James Huang

  Executive Chair   2020    55 

Robert W. Postma

  Director   2021    67 

Mary Thistle

  Director   2020    61 

Jaime Vieser

  Director   2020    51 

Holger Weis

  Director   2020    58 

(1) Mr. Buchi will be retiring from the board of directors and its committees at the end of his term, which expires at the annual meeting.

 

The name
Christopher Bowden, M.D.
Director

Dr. Bowden, an oncology drug development executive with more than 20 years leadership experience including the approval of several cancer medicines, has served as a member of our board since October 2019. He has been the Chief Medical Officer of Agios Pharmaceuticals since May 2014. Previously, Dr. Bowden was Vice President Product Development Oncology, at Genentech for eight years. From 2003 to 2006, he was the Executive Director for EMEA regions for Bristol-Myers Squibb. Earlier, Dr. Bowden held positions of increasing responsibility in oncology clinical development, at Pharmacia Corporation and addressJanssen Pharmaceutical. Prior to industry, Dr. Bowden was on the oncology faculty at the University of Virginia Health Science Center. From September 2017 to October 2020, Dr. Bowden served as a member of the nominating stockholderboard of directors of miRagen Therapeutics, Inc., a publicly-traded biopharmaceutical company discovering and developing proprietary RNA-targeted therapies with a specific focus on microRNAs. Dr. Bowden received his M.D. from Hahnemann University School of Medicine followed by internal medicine training at Roger Williams Medical Center and the Providence VA Medical Center, Rhode Island. He completed his medical oncology fellowship at the National Cancer Institute Medicine Branch. Dr. Bowden is board certified in internal medicine and medical oncology.

The board believes that Dr. Bowden’s extensive background in drug development and leadership experience at several leading life science and pharmaceutical companies qualifies him to serve on the board.

Heidi Hagen
Director
Ms. Hagen has served as our Interim Chief Executive Officer since February 2021 and as a member of our board since June 2019. Ms. Hagen has held the position of a biotechnology and pharmaceutical operations and technology consultant with HH Consulting LLC since October 2012. From October 2015 until March 2020, Ms. Hagen served as Co-founder and Chief Strategic Officer for Vineti, Inc., a privately-held company that develops and sells cloud-based software platforms for ordering, manufacturing and delivering personalized medicines. Ms. Hagen currently is an advisor to Vineti, Inc. Previously, Ms. Hagen served as interim Chief Commercial Officer at ZappRx, Inc. from January 2015 to June 2015. Prior to that, Ms. Hagen served as Global Chief Operating Officer at Sotio LLC, a biotechnology company developing new therapies for the treatment of cancer and autoimmune diseases using its immunotherapy platform and proprietary cell-based technologies, from March 2013 to April 2014. Prior to joining Sotio, Ms. Hagen was Senior Vice President of Operations at Dendreon Corporation from 2002 to 2012, where she was responsible for, among other duties, manufacturing and supply chain operations. Prior to joining Dendreon, Ms. Hagen spent nearly ten years at Immunex Corporation, where she held several positions in drug development and supply chain and operations management. Ms. Hagen has served on the board of directors of Vericel Inc., a publicly-held company developing advanced cell therapies and specialty biologics for the sports medicine and severe burn care markets, since August 2013, and on the board of directors of Lykan Biosciences LLC, a privately held contract manufacturing company, since June 2019. Ms. Hagen earned her B.S. in cell and molecular biology, M.S. in bioengineering, and MBA at the University of Washington. The board believes that Ms. Hagen’s background and extensive experience as a life sciences executive, with a particular focus on cell therapy manufacturing qualifies her to serve on the board.
James Huang
Director

Mr. Huang has served as a member of our board since July 2020, our Chair from January 2021 until February 2021, and our Executive Chair since February 2021. Mr. Huang joined Kleiner Perkins Caufield & Byers China, or KPCB China, as a managing partner in 2011 and focuses on the firm’s life sciences practice. Prior to joining KPCB China, Mr. Huang was a managing partner at Vivo Ventures, a venture capital firm specializing in life sciences investments. Before joining Vivo in 2007, Mr. Huang was president of Anesiva, a biopharmaceutical company focused on pain-management treatments. During his 20-year career in the pharmaceutical and biotech industry, he also held senior roles in business development, sales, marketing and R&D with Tularik Inc. (acquired by Amgen), GlaxoSmithKline LLC, Bristol-Myers Squibb and ALZA Corp. (acquired by Johnson & Johnson). Mr. Huang is also founding and managing partner of Panacea Venture, a global venture fund focusing on investments in innovative and transformative early and growth stage healthcare

and life science companies. Mr. Huang is Chairman of the director candidate;Board at Kindstar Global (Beijing) Technology, Inc., Windtree Therapeutics, Inc., JHL Biotech, Inc., Tactiva Therapeutics, LLC, and Chime Biologics Limited and Director at CASI Pharmaceuticals Inc. and XW Laboratories Inc. Mr. Huang received an M.B.A. from the Stanford Graduate School of Business and a B.S. degree in chemical engineering from the University of California, Berkeley.

The board believes that Mr. Huang’s extensive experience in life science investments and serving on the boards of directors of a number of life sciences and pharmaceutical companies qualifies him to serve on the board.

Robert W. Postma
Director

Mr. Postma has served as a member of our board since February 2021. Mr. Postma has also served as the principal of WaterMill Asset Management Corp., a company which he founded in July 1999. WaterMill actively trades in municipal bonds and equities, using the funds of Mr. Postma. Mr. Postma has over 44 years of trading experience and received a Bachelor of Arts degree in Business and Economics from Lafayette College.

The board believes that Mr. Postma’s management and trading experience allows Mr. Postma to provide financial guidance to us and qualifies him to serve on the board.

Mary Thistle
Director
Ms. Thistle has served as a member of our board since November 2020. Ms. Thistle has served as Special Advisor to the Bill & Melinda Gates Medical Research Institute, a non-profit biotech organization, since October 2020, and was its Chief of Staff from January 2018 until October 2020. Prior to then, she held senior leadership positions at Dimension Therapeutics, Inc., a gene therapy company, including serving as its Chief Operating Officer from 2016 to 2017 and Chief Business Officer from 2015 to 2016. Prior to joining Dimension Therapeutics, Inc., she spent six years at Cubist Pharmaceuticals, Inc., a biopharmaceutical company, where she held various leadership positions, including serving as its Senior Vice President, Business Development from 2014 to 2015, Vice President, Business Development from 2012 to 2013 and Senior Director, Business Development from 2009 to 2012. Prior to then, she held various positions at ViaCell, Inc. and PerkinElmer Inc. Ms. Thistle serves as a member of the boards of directors of Homology Medicines, Inc., Enterome SA and Cocoon Biotech Inc. Ms. Thistle holds a B.S. in Accounting from the University of Massachusetts, Boston. The board believes that Ms. Thistle’s perspective, financial expertise, business development and leadership experience at several biopharmaceutical companies provides her with the qualifications and skills to serve on the board.
Jaime Vieser
Director

Mr. Vieser has served as a member of our board since December 2020. Mr. Vieser has managed Brushwood LLC, a private investment firm, since January 2017. From 2010 to December 2016, he was a Managing Partner and co-principal of Castle Hill Asset Management LLC, a multi-billion dollar asset manager and

A representation
hedge fund. Prior to founding Castle Hill, Mr. Vieser was responsible for Deutsche Bank AG’s, a multinational investment bank and financial services company, High Yield Sales and Trading Group in London from 1998 to 2008. He originally joined Bankers Trust Company, a bank holding company, in New York in 1994 (later acquired by Deutsche Bank in 1999) and worked in the Leveraged Finance division. Mr. Vieser graduated from the University of Michigan with a degree in Economics and from the Cox School of Business at Southern Methodist University with a Master’s in Business Administration. The board believes that Mr. Vieser’s financial expertise and investment experience allows Mr. Vieser to provide business to us and qualifies him to serve on the nominating stockholderboard.
Holger Weis
Director
Mr. Weis has served as a member of our board since December 2020. Mr. Weis serves as the principal of Weis Advisors, Inc., a company that provides consulting services to life science companies, since founding the company in April 2018. He has also served as the Chief Financial Officer and Director of PhenoTarget Biosciences, Inc., a biotech start-up company from April 2020 to March 2021. Prior to that, he served in a number of roles at DemeRx, Inc., a clinical stage pharmaceutical company developing nonaddictive treatments for drug addiction, including serving as Chief Operating Officer and Chief Financial Officer from December 2011 to July 2017, and also as President from September 2014 to July 2017, and as a Consultant from July 2017 to April 2018. Earlier in his career, Mr. Weis served as the Chief Financial Officer of EnSA Holdings, LLC, a company that focuses on environmentally sustainable agriculture techniques and technologies for the production of rice, from August 2010 to November 2011. From 2006 to 2010, he served as the Vice President & Chief Financial Officer, Secretary and Treasurer of NovaVision, Inc., a therapeutic and diagnostic vision restoration company. Prior to that, he served as the Chief Financial Officer & Treasurer of GMP Companies, Inc., a company that develops and commercializes pharmaceutical, medical device and diagnostic technologies, from 2000 to 2005. Earlier in his career, Mr. Weis served as a Senior Manager at Ernst & Young, a multinational professional services company, from 1986 to 2000. Mr. Weis has co-authored a number of scientific papers and presentations and is an inventor on a number of patents and patent applications. Mr. Weis received a Bachelor of Business Administration in Accounting from the University of Georgia and is a holder of record of ours entitled to vote at the current year’s annual meeting;

A description of any arrangements or understandings between the nominating stockholderCertified Public Accountant. The board believes that Mr. Weis’s management and the director candidate or candidates being recommended pursuant to which the nomination or nominations are to be made by the stockholder;

A resume detailing the educational, professional and other information necessary to determine if the nominee is qualified to become a director of ours;

Such other information regarding each nominee proposed by such stockholderindustry experience, as would have been required to be included in a proxy statement filed pursuant to the proxy rules of the SEC had each nominee been nominated by the Board; and

The consent of each nomineewell as his financial expertise, qualify him to serve as a director of ours if so elected.on the board.

16

Risk Management and Oversight

One of the Board’s key functions is informed oversight of the Company’s risk management process. The Board does not have a standing risk management committee, but rather administers this oversight function directly through the Board as a whole, as well as through various Board standing committees that address risks inherent in their respective areas of oversight. In particular, our Board is responsible for monitoring and assessing strategic risk exposure, including a determination of the nature and level of risk appropriate for the Company. Our audit committee has the responsibility to consider and discuss our major financial risk exposures and the steps our management has taken to monitor and control these exposures, including guidelines and policies to govern the process by which risk assessment and management is undertaken. Our corporate governance and nominating committee monitors the effectiveness of our corporate governance guidelines. Our compensation committee assesses and monitors whether any of our compensation policies and programs has the potential to encourage excessive risk-taking.

In carrying out their risk oversight functions, the Board and its committees routinely request and review management updates, reports from the independent auditors and legal and regulatory advice from outside experts, as appropriate, to assist in discerning and managing important risks that may be faced by the Company. The Board is committed to continuing to ensure and evolve its risk oversight practices as appropriate given the stage of the Company’s evolution as an immuno-oncology company and the fast-paced changes in the biotechnology industry. Regarding the COVID-19 pandemic, our management is meeting frequently to address concerns of our employees and business, as well as updating and communicating with the full Board regularly. The full Board has oversight and has been engaged concerning the monitoring and identification of risks to the Company, and actions we are taking to mitigate risks related to this pandemic.

Stockholder Communications with Directors

We have established means for stockholders and others to communicate with the Board. If a stockholder wishes to address a matter regarding our financial statements, accounting practices or internal controls, the matter should be submitted in writing addressed to the chairperson of the audit committee in care of the Secretary at our principal executive offices at One First Avenue, Parris Building 34, Navy Yard Plaza, Third Floor, Boston, Massachusetts 02129. If the matter relates to our governance practices, business ethics or corporate conduct, it should be submitted in writing addressed to the Chairperson of the corporate governance and nominating committee in care of the principal financial officer at our principal executive offices. If a stockholder is unsure where to direct a communication, the stockholder may direct it in writing to the chairperson of the audit committee, or to any one of our independent directors, in care of the principal financial officer at our principal executive offices. All of these stockholder communications will be forwarded by the principal financial officer to the addressee.

Compensation Committee Interlocks and Insider Participation

The current members of the compensation committee are Mr. Scott Tarriff, Dr. Scott Braunstein and Ms. Heidi Hagen. No member of the compensation committee has ever been an officer or employee of the Company or any subsidiary of ours and no member of the compensation committee had any relationship with us during 2019 requiring disclosure under Item 404 of Regulation S-K of the SEC.

None of our executive officers has served as a director or member of the compensation committee (or other committee serving an equivalent function) of any other entity that has an executive officer serving as a member of our Board or our compensation committee.

Code of Ethics and Business Conduct

The Board adopted a Code of Ethics and Business Conduct to be applicable to all officers, directors and employees. The Code of Ethics and Business Conduct is intended to be designed to deter wrong-doing and promote honest and ethical behavior, full, fair, timely, accurate and understandable disclosure, and compliance with applicable laws. In addition to provisions that are applicable to officers, directors and employees generally, the Code of Ethics and Business Conduct contains provisions that are specifically applicable to our Chief Executive Officer and senior financial officer(s). The Code of Ethics and Business Conduct is available on our website at www.ziopharm.com and a copy may be obtained without charge upon written request to our Legal Affairs department at our principal executive offices at One First Avenue, Parris Building 34, Navy Yard Plaza, Third Floor, Boston, Massachusetts 02129. Our website and its contents are not incorporated into this Consent Solicitation Revocation Statement.


Corporate Governance Guidelines

The Board has adopted Corporate Governance Guidelines to assure that the Board will have the necessary authority and practices in place to review and evaluate our business operations as needed and to make decisions that are independent of our management. The guidelines are also intended to align the interests of directors and management with those of our stockholders. The Corporate Governance Guidelines set forth the practices the Board intends to follow with respect to, among other things, board composition and selection including diversity, board meetings and involvement of senior management, Chief Executive Officer performance evaluation and succession planning, and board committees and compensation.

Report of the Audit Committee

The Audit Committee has reviewed and discussed the audited financial statements for the fiscal year ended December 31, 2019 with management of the Company. The Audit Committee has discussed with the independent registered public accounting firm the matters required to be discussed by the applicable requirements of the Public Company Accounting Oversight Board (“PCAOB”) and the SEC. The Audit Committee has also received the written disclosures and the letter from the independent registered public accounting firm required by applicable requirements of the PCAOB regarding the independent accountants’ communications with the audit committee concerning independence, and has discussed with the independent registered public accounting firm the accounting firm’s independence. Based on the foregoing, the Audit Committee has recommended to the Board that the audited financial statements be included in the Company’s Annual Report on Form 10-K for the fiscal year ended December 31, 2019.

AUDIT COMMITTEE

Douglas W. Pagán, Chair*

Elan Ezickson
Scott Tarriff

This report is not “soliciting material,” is not deemed filed with the Securities and Exchange Commission and is not to be incorporated by reference in any of our filings under the Securities Act of 1933, as amended, or the Securities Exchange Act of 1934, as amended, whether before or after the date hereof and irrespective of any general incorporation language in any such filing.

*Mr. Pagán was Chair of the Audit Committee as of the date of the Report of the Audit Committee.

18

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

Officers

The following table sets forth certain information with respect to the beneficial ownership of Common Stockconcerning our executive officers as of October 20, 2020, the record date for the Consent Solicitation, for:March 12, 2021.

 

each person, or group of affiliated persons, who is known by us to be the beneficial owner of greater than five percent of our outstanding Common Stock;

each of our directors and director nominees;

each of our named executive officers named in the Summary Compensation Table above; and

all of our directors and executive officers as a group.

Name

Beneficial ownership is determined in accordance with the rules of the SEC. These rules generally attribute beneficial ownership of securities to persons who possess sole or shared voting power or investment power with respect to those securities, or have the right to acquire such powers within 60 days. Common Stock subject to options that are currently exercisable or exercisable within 60 days of October 20, 2020 are deemed to be outstanding and beneficially owned by the person holding the options. These shares, however, are not deemed outstanding for the purposes of computing the percentage ownership of any other person. Except as otherwise indicated, all persons listed below have sole voting and investment power with respect to the shares beneficially owned by them, subject to applicable community property laws. Percentage ownership calculations are based on [●] shares of Common Stock outstanding as of October 20, 2020. Except as otherwise noted below, the address for persons listed in the table is c/o Ziopharm Oncology, Inc., One First Avenue, Parris Building 34, Navy Yard Plaza, Third Floor, Boston, Massachusetts 02129.

Name of Beneficial Owner  Number of Shares
Beneficially Owned

Position(s)

  Percentage of Common
Stock Beneficially Owned
(%)Age
 
5% Stockholders:

Heidi Hagen

  
MSD Credit Opportunity Master Fund, L.P.(1)22,101,509[●]
Miller Value Partners, LLC(2)16,522,144[●]
White Rock Capital Partners(3)13,085,758[●]
The Vanguard Group, Inc. (4)12,595,011[●]
BlackRock, Inc.(5)12,491,719[●]
Directors and Named Executive Officers:
Chris Bowden, M.D.[●]
Scott Braunstein(6)[●][●]
J. Kevin Buchi[●][●]
Elan Z. Ezickson(7)[●][●]
Heidi Hagen(8)[●][●]
James Huang[●][●]
Scott Tarriff(9)[●][●]
Laurence James Neil Cooper, M.D., Ph.D.(10)[●][●]
David M. Mauney, M.D.(11)[●][●]
Satyavrat Shukla(12)[●][●]
Robert Hadfield(13)[●][●]
Kevin G. Lafond(14)[●][●]
All of our current directors and executive officers as a group (14 persons)(15)[●][●]

*Less than one percent.


(1)Based in part on a Schedule 13G/A filed with the SEC on February 14, 2020 by MSD. MSD is the investment manager of, and beneficially owns securities beneficially owned by, MSD Credit Opportunity Master Fund, L.P. MSD Partners (GP), LLC (“MSD GP”) is the general partner of, and beneficially owns securities beneficially owned by, MSD. Each of Glenn R. Fuhrman, John C. Phelan and Marc R. Lisker is a manager of, and beneficially owns securities beneficially owned by, MSD GP. The 22,101,509 shares include 6,949,993 out of the 7,575,758 shares of Common Stock issuable upon the full exercise of a warrant, which is the number of shares issuable upon exercise as limited by the Beneficial Ownership Limitation (as defined below) as of October 20, 2020. Such warrant is only exercisable to the extent that the holder thereof, together with its affiliates, would beneficially own no more than 9.99% of the outstanding shares of our Common Stock after giving effect to such exercise (the “Beneficial Ownership Limitation”). As a result of the Beneficial Ownership Limitation, the number of shares that may be issued to the holder upon exercise of the warrant may change depending upon changes in the outstanding shares of our Common Stock. Upon 61 days’ prior notice to the Company, the holder may increase, decrease or terminate the Beneficial Ownership Limitation. The address of MSD Credit Opportunity Master Fund, L.P. is c/o Maples Corporate Services Limited, P.O. Box 309, Ugland House, Grand Cayman, KY1-1104, Cayman Islands.

(2)Based in part on a Schedule 13G filed with the SEC on February 14, 2020 by Miller Value Partners, LLC (“Miller Value”). Miller Value, an investment adviser, is the beneficial owner of 16,522,144 shares and has shared voting power and shared dispositive power with respect to all such shares. William H. Miller III Living Trust, the control person of Miller Value, exercises voting and/or dispositive power over the shares held for the account of Miller Value. Aggregate beneficial ownership reported by Miller Value includes beneficial ownership of Miller Opportunity Trust, a registered investment company. The 16,522,144 shares include 3,787,879 shares of Common Stock issuable upon the exercise of a warrant. Such warrant is only exercisable to the extent that the holder thereof, together with its affiliates, would beneficially own no more than the Beneficial Ownership Limitation. As a result of the Beneficial Ownership Limitation, the number of shares that may be issued to the holder upon exercise of the warrant may change depending upon changes in the outstanding shares of our Common Stock. Upon 61 days’ prior notice to the Company, the holder may increase, decrease or terminate the Beneficial Ownership Limitation. The address of Miller Value is One South Street, Suite 2550, Baltimore, MD 21202.

(3)

Based in part on a Schedule 13G/A filed with the SEC on January 30, 2020 by White Rock Capital Management, L.P. (“White Rock Management”). White Rock Management exercises voting and/or dispositive power over the shares held for the account of White Rock Capital Partners, L.P. (“White Rock Partners”). The general partner of White Rock Partners is White Rock Management, the general partner of which is White Rock Capital (TX), Inc. Thomas U. Barton and Joseph U. Barton are the shareholders of White Rock Capital (TX), Inc. In such capacities, each of Thomas U. Barton and Joseph U. Barton are a beneficial owner of the shares held for the account of White Rock Partners. The 13,085,758 shares include 3,787,879 shares of Common Stock issuable upon the exercise of a warrant. Such warrant is only exercisable to the extent that the holder thereof, together with its affiliates, would beneficially own no more than the Beneficial Ownership Limitation. As a result of the Beneficial Ownership Limitation, the number of shares that may be issued to the holder upon exercise of the warrant may change depending upon changes in the outstanding shares of our Common Stock. Upon 61 days’ prior notice to the Company, the holder may increase, decrease or terminate the Beneficial Ownership Limitation. The address of White Rock Partners is 3131 Turtle Creek Boulevard, Suite 800, Dallas, Texas 75219.

(4)Based solely on a Schedule 13G/A filed with the SEC on February 11, 2020 by The Vanguard Group, Inc. (“Vanguard”). Vanguard is the beneficial owner of 12,595,011 shares and has sole voting power with respect to 340,479 shares and sole dispositive power with respect to 12,269,028 shares, and shared voting power with respect to 9,851 shares and shared dispositive power with respect to 325,983 shares. Aggregate beneficial ownership reported by Vanguard includes beneficial ownership of its subsidiaries, Vanguard Fiduciary Trust Company and Vanguard Investments Australia, Ltd. The address of Vanguard is 100 Vanguard Blvd., Malvern, PA 19355.


(5)Based solely on a Schedule 13G/A filed with the SEC on February 6, 2020 by Blackrock, Inc. BlackRock, Inc., as a parent holding company, is the beneficial owner of 12,491,719 shares and has sole voting power with respect to 12,249,430 shares and sole dispositive power with respect to 12,491,719 shares. Aggregate beneficial ownership reported by BlackRock, Inc. is on a consolidated basis and includes beneficial ownership of its subsidiaries, Blackrock (Netherlands) B.V., BlackRock Advisors, LLC, BlackRock Asset Management Canada Limited, BlackRock Asset Management Ireland Limited, BlackRock Asset Management Schweiz AG, BlackRock Financial Management, Inc., BlackRock Fund Advisors, BlackRock Institutional Trust Company, N.A., BlackRock Investment Management (Australia) Limited, BlackRock Investment Management (UK) Ltd. and BlackRock Investment Management, LLC. The address of BlackRock, Inc. is 55 East 52nd Street, New York, New York 10055.

(6)Consists of (i) [●] shares of Common Stock held by Mr. Braunstein and (ii) [●] shares of Common Stock issuable upon the exercise of options exercisable within 60 days of October 20, 2020.

(7)Consists of (i) [●] shares of Common Stock held by Mr. Ezickson and (ii) [●] shares of Common Stock issuable upon the exercise of options exercisable within 60 days of October 20, 2020.

(8)Consists of (i) [●] shares of Common Stock held by Ms. Hagen and (ii) [●] shares of Common Stock issuable upon the exercise of options exercisable within 60 days of October 20, 2020.

(9)Consists of (i) [●] shares of Common Stock held by Mr. Tarriff and (ii) [●] shares of Common Stock issuable upon the exercise of options exercisable within 60 days of October 20, 2020.

(10)Consists of (i) [●] shares of Common Stock held by Dr. Cooper and (ii) [●] shares of Common Stock issuable upon the exercise of options exercisable within 60 days of October 20, 2020.

(11)Consists of (i) [●] shares of Common Stock held by Dr. Mauney and (ii) [●] shares of Common Stock issuable upon the exercise of options exercisable within 60 days of October 20, 2020. Dr. Mauney’s employment with us as our President terminated effective May 26, 2020.

(12)Consists of (i) [●] shares of Common Stock held by Mr. Shukla and (ii) [●] shares of Common Stock issuable upon the exercise of options exercisable within 60 days of October 20, 2020.

(13)Consists of (i) [●] shares of Common Stock held by Mr. Hadfield and (ii) [●] shares of Common Stock issuable upon the exercise of options exercisable within 60 days of October 20, 2020.

(14)Consists of (i) [●] shares of Common Stock held by Mr. Lafond and (ii) [●] shares of Common Stock issuable upon the exercise of options exercisable within 60 days of October 20, 2020.

(15)Consists of (i) [●] shares of Common Stock and (ii) [●] shares of Common Stock issuable upon the exercise of options exercisable within 60 days of October 20, 2020 by our current directors and current executive officers, which does not include shares beneficially owned by Dr. Mauney.  


DIRECTOR COMPENSATION

Our Compensation Committee, which is comprised solely of independent directors, has the primary responsibility for establishing, reviewing and considering any revisions to our director compensation program. The Compensation Committee regularly reviews the type and form of compensation paid to our non-employee directors in connection with their service on the Board and its committees. The Compensation Committee considers the results from an independent analysis completed by Haigh and Company (“Haigh”) who reviews non-employee director trends and data from companies comprising the same executive compensation peer group used by the Compensation Committee in connection with its review of executive compensation. After its review and after considering the advice of Haigh that our non-employee director compensation program is consistent with that of our peers, the Compensation Committee made no changes to the amount of non-employee director compensation for 2020. Our non-employee director compensation policy in place in 2019 and 2020 is described below. The Compensation Committee believes that including equity as part of director compensation helps align the interests of directors with those of our stockholders. Accordingly, director compensation is comprised of a mix of cash and equity compensation. The Compensation Committee also believes that it is appropriate for the Chair of the Board and the Chair of each standing committee of the Board to receive additional compensation for the additional workload and time commitment required for Board members who serve in such capacities.

Non-Employee Director Compensation Policy

Under our director compensation policy, each non-employee director was entitled to the following in 2019:

an annual retainer fee of $50,000 for service on the Board; and

additional annual retainer fees for Board committee service as follows:

  Chair  Member 
Audit Committee $20,000  $12,000 
Compensation Committee  15,000   9,000 
Corporate Governance and Nominating Committee  10,000   6,000 

The non-executive Board chair also receives further annualized cash compensation of $25,000. All cash retainers are paid on a quarterly basis in arrears to non-employee directors who continue to serve as members of the Board on the last business day of each calendar quarter.

In addition, under our director compensation policy, each director receives an annual equity grant equal to $150,000. Each director may elect to receive their equity grant in the form of restricted shares of our Common Stock and/or options to purchase shares of our Common Stock, with the number of restricted shares determined based on our then-current stock price and the number of options determined using the Black-Scholes methodology.

Under our director compensation policy, in connection with a director’s initial election to the Board, he or she shall receive options to purchase shares of our Common Stock with a value at the time of grant equal to $250,000, with the number of options determined using the Black-Scholes methodology. The award shall have an exercise price equal to the fair market value of the Common Stock on the grant date and will vest on the second anniversary of the director joining our Board.

As set forth in its written charter, the compensation committee annually reviews director compensation practices in consultation with our compensation consultant and recommends any changes for adoption by the full Board. As such, the director compensation described above is subject to change at the discretion of the Board.

Director Stock Ownership Guidelines

The compensation committee and Board believe that it is important that directors be incentivized to focus on long-term stockholder value to ensure that the Board’s interests are aligned with those of our stockholders. Accordingly, in April 2019, we adopted stock ownership guidelines, which ensure that our officers and directors will maintain a meaningful equity stake in our Company. These guidelines require each of our non-employee members of our Board to own equity interests with a value equal to 3x times the respective director’s annual retainer, each as calculated under our policy. Compliance is assessed annually, and directors have an initial compliance period (ranging from three to five years, depending on how long they have been serving on our Board at the time the guidelines are effective) from the date on which they become subject to the guidelines.

As of December 31, 2019, each of our non-employee directors were in compliance with the ownership guidelines due to the compliance period, based on our stock price as of December 31, 2019. Dr. Cooper is also covered by the stock ownership guidelines as an “officer,” as described more below under the “Executive Compensation” section.

Director Compensation Table

The following table sets forth information regarding the compensation earned for service on our Board by our non-employee directors during the year ended December 31, 2019. Dr. Cooper serves as our Chief Executive Officer in addition to being a director but does not receive any additional compensation for his service as a director and accordingly, he is not included in the table. We reimburse members of our Board for reasonable travel and out-of-pocket expenses incurred in connection with attending Board and committee meetings.

22

Name Fees
Earned
or
Paid in
Cash ($)
  Option
Awards
(1) ($)
  Stock
Awards
(1) ($)
  Total ($) 
Christopher Bowden, M.D.(2)  11,413   401,718      413,131 
Scott Braunstein, M.D.  67,054      150,002   217,056 
James A. Cannon(3)  32,184         32,184 
Elan Ezickson  62,560      150,002   212,562 
Heidi Hagen(4)  32,395   312,300   150,002   494,697 
Douglas Pagán(5)  70,000   74,999   75,001   220,000 
Scott Tarriff  100,533   149,997      250,530 

(1)The amounts shown represent compensation expense recognized for financial statement purposes under ASC Topic 718. For Dr. Bowden, such amount consists of (i) an option award granted on October 8, 2019 with a grant date fair value of $251,721 and (ii) an option award granted on December 31, 2019 with a grant date fair value of $149,997. For Dr. Braunstein, such amount consists of a stock award granted on December 31, 2019 with a grant date fair value of $150,002. For Mr. Ezickson, such amount consists of a stock award granted on December 31, 2019 with a grant date fair value of $150,002. For Ms. Hagen, such amount consists of (i) an option award granted on June 13, 2019 with a grant date fair value of $312,300 and (ii) a stock award granted on December 31, 2019 with a grant date fair value of $150,002. For Mr. Pagán, such amount consists of (i) an option award granted on December 31, 2019 with a grant date fair value of $74,999 and (ii) a stock award granted on December 31, 2019 with a grant date fair value of $75,001. For Mr. Tarriff, such amount consists of (i) an option award granted on December 31, 2019 with a grant date fair value of $149,997. Pursuant to SEC rules, the amounts shown exclude the impact of estimated forfeitures related to service-based vesting conditions. For a discussion of the assumptions relating to our valuations of these restricted stock awards and stock options, please see Note 14 to the financial statements included in our Annual Report on Form 10-K for the fiscal year ended December 31, 2019 filed with the SEC on March 2, 2020. These amounts reflect our accounting expense for these restricted stock awards and stock options and do not correspond to the actual value that may be recognized by the directors. As of December 31, 2019:

Dr. Bowden held options to purchase 144,593 shares at a weighted average exercise price of $4.42 per share, of which no shares had vested.

Dr. Braunstein held options to purchase 176,700 shares at a weighted average exercise price of $2.19 per share, of which 151,700 shares had vested. In addition, Dr. Braunstein held 31,780 shares of restricted stock, of which no shares have had transfer and forfeiture restrictions lapse.

Mr. Ezickson held options to purchase 50,000 shares at a weighted average exercise price of $3.00 per share, of which 25,000 shares had vested. In addition, Mr. Ezickson held 71,887 shares of restricted stock, of which 40,107 shares have had transfer and forfeiture restrictions lapse.

Ms. Hagen held options to purchase 93,992 shares at a weighted average exercise price of $5.22 per share, of which no shares had vested. In addition, Ms. Hagen held 31,780 shares of restricted stock, of which no shares have had transfer and forfeiture restrictions lapse.

Mr. Pagán held options to purchase 138,631 shares at a weighted average exercise price of $2.80 per share, of which 88,350 shares had vested. In addition, Mr. Pagán held 35,943 shares of restricted stock, of which 20,053 shares have had transfer and forfeiture restrictions lapse.

Mr. Tarriff held options to purchase 267,262 shares at a weighted average exercise price of $3.91 per share, of which 216,700 shares had vested. In addition, Mr. Tarriff held 4,186 shares of restricted stock, of which 4,186 shares have had transfer and forfeiture restrictions lapse

(2)Dr. Bowden was appointed to our Board effective October 8, 2019.

(3)Mr. Cannon’s term on our Board expired on June 13, 2019.

(4)Ms. Hagen was appointed to our Board effective June 13, 2019.
(5)Mr. Pagán resigned as a director effective September 22, 2020.

23

Executive Officers

Executive officers are elected by and serve at the discretion of the Board. Set forth below is information regarding our current executive officers as of the date of this Consent Revocation Statement.

NamePosition(s)Age
Laurence James Neil Cooper, M.D., Ph.D.Interim Chief Executive Officer and Director  5652
Satyavrat Shukla

Timothy Cunningham

  Interim Chief Financial Officer  4859
Robert Hadfield

Raffaele Baffa, M.D., Ph.D.

  Executive Vice President, General Counsel, Secretary and Chief ComplianceMedical Officer  4360
Jill Buck

Robert Hadfield

  Executive Vice President, General Manager, Gene TherapyChief Legal Officer and Secretary  4643

Eleanor de Groot, Ph.D.

  Executive Vice President, General Manager, Cell Therapy  5152

Kevin G. Lafond

  Sr. Vice President Finance, Chief Accounting Officer and Treasurer  65

 

Heidi Hagen
Interim Chief Executive Officer and Director
Ms. Hagen’s biography is included above under the section titled “Our Board of Directors.”
Timothy Cunningham
Interim Chief Financial Officer

Mr. Cunningham has served as our Interim Chief Financial Officer since February 2021. Mr. Cunningham brings over 30 years of extensive finance and operations leadership experience in the biotechnology and software industries. He has been employed by Danforth Advisors, LLC since September 2020, providing financial consulting services on a project/interim basis for public and private life sciences companies. From July 2016 to August 2020, he served as chief financial officer at Organogenesis Inc., where he led the company through its initial public offering process and several subsequent public offering raises. From 2014 to 2015, he served as senior vice president and chief financial officer at DialogTech. Mr. Cunningham originally started his career with KPMG and PricewaterhouseCoopers. He holds an M.B.A. from Boston University, a B.S. in Accounting from Boston College and is a CPA in the states of New York and Florida.

Raffaele Baffa, M.D., Ph.D.
Chief Medical Officer

Dr. Baffa has served as our Chief Medical Officer since November 2020. Prior to joining us, Dr. Baffa served as Head of R&D and Chief Medical Officer for Medisix, an immune engineering company developing novel cellular therapies to address T cell malignancies, from April 2020 to November 2020. Previously, Dr. Baffa was Vice President and Therapeutic Area Head of Oncology, Global Clinical Development for Shire from February 2018 to September 2018, and, subsequent to the acquisition of the oncology division by Servier, he served as Chief Medical Officer of Servier Pharmaceuticals from September 2018 to March 2020. Raffaele has also held industry leadership positions as Executive Director, Early Oncology Development and Clinical Research at Pfizer from May 2015 to February 2018 and at Sanofi, where he was Head of Translational Sciences – External Science & Innovation, Global Biotherapeutics from November 2013 to May 2015 and Senior Director – Translational and Experimental Medicine, Early Development, Oncology from November 2010 to October 2013. Dr. Baffa earned an M.D. from University of Padova, School of Medicine,

and a Ph.D. from University of Parma, both in Italy. As an associate professor at the Kimmel Cancer Center, Thomas Jefferson University in Philadelphia, he also served as Director of Urology Research and as Co-Director of the Genito-Urinary Cancer Program. Dr. Baffa has authored more than 100 peer-reviewed articles, invited articles and book chapters.
Robert Hadfield,
Chief Legal Officer and Secretary
Mr. Hadfield has served as our Chief Legal Officer and Secretary since January 2021, and Mr. Hadfield was previously our Executive Vice President, General Counsel, Secretary and Chief Compliance Officer from December 2018 until January 2021, and our General Counsel and Secretary from April 2018 until December 2018. Previously, Mr. Hadfield was the General Counsel of Longwood Fund, a health care venture capital fund, from November 2017 until April 2018. Prior to Longwood Fund, Mr. Hadfield was the General Counsel of Flex Pharma, Inc. from April 2014 until November 2017. Mr. Hadfield was an attorney in the business department of Cooley LLP from August 2007 to August 2011 and then from April 2012 to April 2014. From August 2011 to April 2012, Mr. Hadfield served as the Corporate Counsel at Kiva Systems, Inc. prior to its acquisition by Amazon.com, Inc. Mr. Hadfield began his career as a financial analyst in the health care investment banking group of Cowen Inc. Mr. Hadfield holds a B.S. degree in Finance from Providence College and a J.D. from the Georgetown University Law Center.
Eleanor de Groot, Ph.D.
Executive Vice President, General Manager, Cell Therapy
Dr. de Groot has served as our Executive Vice President, General Manager Cell Therapy since January 2019 and oversees our CAR-T and TCR-T cell therapy platform, including the collaboration with MD Anderson. She initially joined us in July 2015 as our Senior Vice President, Program Management and Business Development. Prior to joining us, Dr. de Groot was Vice President of Technical Operations and Project Planning and Management at Helsinn Therapeutics US, Inc. While at Helsinn and its predecessor companies, Sapphire Therapeutics and Rejuvenon Corporation, Dr. de Groot held multiple roles of increasing responsibility, leading technical operations, in particular chemistry, manufacturing, and controls (CMC) development for its drug candidates from preclinical through Phase III, from April 2002 to July 2015. Prior to Helsinn, Dr. de Groot was a staff engineer at Guilford Pharmaceuticals (now Eisai) and a process engineer at Shell Chemical Company. She earned Ph.D. and M.S. degrees in chemical engineering from Stanford University in 1995 and 1991, respectively, and a B.S. in chemical engineering from Massachusetts Institute of Technology (MIT) in 1990. Dr. de Groot received an M.B.A. degree from Rice University in 2014.
Kevin G. Lafond
Sr. Vice President – Finance, Chief Accounting Officer and Treasurer

Mr. Lafond has served as our Sr. Vice President Finance, Chief Accounting Officer and Treasurer since June 2013 and is our principal accounting officer. Previously, Mr. Lafond served as our Corporate Controller since he joined us in February 2009 until June 2013. Prior to joining us, Mr. Lafond served as Controller of

Helicos Biosciences Corporation, a public life sciences equipment manufacturer, from February 2007 to October 2008. Mr. Lafond holds a bachelor’s degree from Plymouth State University, master’s degrees in both accounting and taxation from Bentley University and is a Certified Public Accountant.

There are no family relationships among any of our directors, director nominees or executive officers. None of our executive officers is related by blood, marriage or adoption to any of our directors, director nominees or executive officers.

Laurence James Neil Cooper, M.D., Ph.D. Dr. Cooper’s biography can be found under “Information About the Current Directors of the Company” above.

EXECUTIVE COMPENSATION

Satyavrat Shukla has served as our Chief Financial Officer since July 2019. Prior to joining us, Mr. Shukla served in leadership roles at Vertex Pharmaceuticals from July 2012 until July 2019, most recently as Vice President and Head of Corporate Finance, where he led Vertex’s long-range planning, annual budgeting and investor relations analytics processes. Prior to Vertex, Mr. Shukla was a Principal at Cornerstone Research, an economic and financial analysis firm, where he led large, multi-disciplinary teams providing consulting services spanning financial modeling, assessment of product lines and businesses, and evaluation of operating and financial strategy and performance for life science clients. Prior to Cornerstone, he worked for finance consulting firms LECG and Putnam and Hayes & Bartlett. Mr. Shukla earned a BA in Economics from Harvard University and an MBA in Finance and Strategy from Yale University. He also holds the Chartered Financial Analyst designation.

Robert Hadfield has served as our Executive Vice President, General Counsel, Secretary and Chief Compliance Officer since December 2018 and as our General Counsel and Secretary since April 2018. Previously, Mr. Hadfield was the General Counsel of Longwood Fund, a health care venture capital fund, from November 2017 until April 2018. Prior to Longwood Fund, Mr. Hadfield was the General Counsel of Flex Pharma, Inc. from April 2014 until November 2017. Mr. Hadfield was an attorney in the business department of Cooley LLP from August 2007 to August 2011 and then from April 2012 to April 2014. From August 2011 to April 2012, Mr. Hadfield served as the Corporate Counsel at Kiva Systems, Inc. prior to its acquisition by Amazon.com, Inc. Mr. Hadfield began his career as a financial analyst in the health care investment banking group of Cowen Inc. Mr. Hadfield holds a B.S. degree in Finance from Providence College and a J.D. from the Georgetown University Law Center.

Jill Buck has served as our Executive Vice President, General Manager Gene Therapy since January 2019 and served as our Senior Vice President of Clinical Operations from January 2017 to January 2019, and as our Vice President of Clinical Operations from September 2015 to January 2017. Previously, Ms. Buck served as Group Vice President of Global Clinical Operations at Synageva Biopharm Corp from January 2014 to September of 2015, and Vice President of Global Clinical Operations from June 2013 to January 2014 where she oversaw the teams responsible for the clinical trials resulting in US, EU and Japanese approvals of sebelipase alfa for LAL Deficiency. Prior to Synageva, Ms. Buck held roles of increasing responsibility in Clinical Operations at the Company, Averion International, Control Delivery Systems and The TIMI Study Group at Brigham and Women’s Hospital. Ms. Buck holds a BA degree in English and Communications from Boston College.

Eleanor de Groot, Ph.D. has served as our Executive Vice President, General Manager Cell Therapy since January 2019 and oversees our CAR-T and TCR-T cell therapy platform, including the collaboration with MD Anderson. She initially joined us in July 2015 as our Senior Vice President, Program Management and Business Development. Prior to joining us, Dr. de Groot was Vice President of Technical Operations and Project Planning and Management at Helsinn Therapeutics US, Inc. While at Helsinn and its predecessor companies, Sapphire Therapeutics and Rejuvenon Corporation, Dr. de Groot held multiple roles of increasing responsibility, leading technical operations, in particular chemistry, manufacturing, and controls (CMC) development for its drug candidates from preclinical through Phase III, from April 2002 to July 2015. Prior to Helsinn, Dr. de Groot was a staff engineer at Guilford Pharmaceuticals (now Eisai) and a process engineer at Shell Chemical Company. She earned Ph.D. and M.S. degrees in chemical engineering from Stanford University in 1995 and 1991, respectively, and a B.S. in chemical engineering from Massachusetts Institute of Technology (MIT) in 1990. Dr. de Groot received an M.B.A. degree from Rice University in 2014.

Kevin G. Lafond has served as our Sr. Vice President Finance, Chief Accounting Officer and Treasurer since June 2013 and is our principal accounting officer. Previously, Mr. Lafond served as our Corporate Controller since he joined us in February 2009 until June 2013. Prior to joining us, Mr. Lafond served as Controller of Helicos Biosciences Corporation, a public life sciences equipment manufacturer, from February 2007 to October 2008. Mr. Lafond holds a bachelor’s degree from Plymouth State University, master’s degrees in both accounting and taxation from Bentley University and is a Certified Public Accountant.

24

executive compensation

Compensation Discussion and Analysis

Overview

This Compensation Discussion and Analysis explains our executive compensation philosophy and objectives, programs and practices compensation setting process and the material elements of 20192020 compensation offor our named executive officers.

There is also discussion of the 2021 compensation decisions for our new Interim Chief Executive Officer and Interim Chief Financial Officer. As discussed in Proposal 3 of this proxy statement, we are conducting our annual advisory vote on executive compensation, or “say-on-pay” vote, that requests approval of the compensation provided to our named executive officers, as described in this subsection titled “—Compensation Discussion and Analysis” and in the tables and accompanying narrative contained below under this section “Executive Compensation.” Please review our compensation philosophies, the design of our executive compensation programs in the context of this say-on-pay vote.

For 2019,2020, our named executive officers were:

 

Dr. Laurence James Neil Cooper, our Chief Executive Officer;

Dr. Laurence James Neil Cooper, our former President and Chief Executive Officer and a current scientific advisor employee of the Company;

Dr. David M. Mauney, our President until May 26, 2020;

Satyavrat Shukla, our Chief Financial Officer;

Robert Hadfield, our Executive Vice President, General Counsel, Secretary and Chief Compliance Officer; and

Kevin G. Lafond, our Senior Vice President — Finance, Chief Accounting Officer and Treasurer.

 

Satyavrat Shukla, our former Chief Financial Officer;

Dr. Raffaele Baffa, our Chief Medical Officer;

Robert Hadfield, our Chief Legal Officer and Secretary; and

Dr. Eleanor de Groot, our Executive Vice President, Cell Therapy

Executive Summary

Business Highlights

During 2020 and the first quarter of 2021, we evolved our focus to our cell therapy programs and, in particular, our TCR-T program. During this period, we made significant progress advancing this program and our CAR-T and Controlled IL-12 programs, which included the following achievements:

In 2019, we laid

Conducted the groundwork to achieve success in eachpre-clinical work that enabled preparation and filing of our company-sponsored investigational new drug, or IND, application for our Phase 1/2 clinical programs, as well as createdtrial utilizing six “hotspot” TCRs from our library, which we announced had been cleared by U.S. Food and Drug Administration, or the FDA, in February 2021

Announced that the Taiwan Food and Drug Administration has cleared an IND application by Eden BioCell, our joint venture with TriArm Therapeutics, for a phase 1 clinical trial to evaluate patient-derived CD19-specific CAR-T, using our Rapid Personalized Manufacturing (RPM) technology. This is an investigational treatment for patients with relapsed CD19+ leukemias and lymphomas and the first clinical study of autologous non-viral CD19-specific CAR-T in Taiwan

Made significant progress building critical manufacturing infrastructure, hiring personnel and adding R&D capabilities to support our growthclinical activities, including the buildout of our laboratory and ultimatelyoffice space on MD Anderson’s campus which will support our internal research and development activities

Established processes in-house for neoantigen identification, TCR hunting, and TCR-T manufacturing process development, which will continue to be optimized to increase efficiencies and to reduce the manufacturing capacitytime required to treat patients

Completed enrollment in all our Phase 1 and 2 clinical trials of patients with recurrent glioblastoma multiforme (rGBM) for our clinical trials.

TCR Program

The U.S. Food and Drug Administration (“FDA”) cleared the investigational new drug (“IND”) application submitted by the National Cancer Institute (“NCI”) for a Phase II clinical trial evaluating autologous peripheral blood lymphocytes genetically modified with the Sleeping Beauty system to express T-cell receptors (“TCRs”) that recognize neoantigens expressed by the patients’ own solid tumor.

We entered into a patent license agreement with the NCI pursuant to which we now hold an exclusive, worldwide license to certain intellectual property to develop and commercialize patient-derived (autologous), peripheral blood T-cell therapy products engineered by transposon-mediated gene transfer to express TCRs reactive to “hotspot” mutations.

We entered into a research and development agreement with University of Texas M.D. Anderson Cancer Center (“MD Anderson”) pursuant to which the parties agreed to collaborate with respect to our Sleeping Beauty immunotherapy program, which uses non-viral gene transfer to stably express and clinically evaluate neoantigen-specific TCRs.

Controlled IL-12 Program program

We presented encouraging clinical data for our Controlled IL-12 program for the treatment of recurrent glioblastoma multiforme (“rGBM”) at the 2019 Society for Neuro-Oncology annual meeting.
We commenced enrollment in our phase 2 clinical trial evaluating Controlled IL-12 in combination with Regeneron’s PD-1 antibody Libtayo® (cemiplimab-rwlc) for the treatment of rGBM in adults.

We completed enrollment of the third and final dose escalation cohort of a phase 1 clinical trial evaluating Controlled IL-12 in combination with Bristol-Myers Squibb Company’s PD-1 inhibitor OPDIVO® (nivolumab) for the treatment of rGBM in adults.

The FDA granted Fast Track Designation for our Controlled IL-12 program for the treatment of recurrent or progressive glioblastoma multiforme in adults.

 


Presented encouraging interim data results for our Controlled IL-12 clinical trials at the 2020 American Society of Clinical Oncology (ASCO) Annual (Virtual) and the 2020 Society for Neuro-Oncology (SNO) Annual Meeting.

CAR+ T Program

We closed our joint venture with TriArm Therapeutics Ltd, launching Eden BioCell, Ltd., which will lead clinical development and commercialization of autologous Sleeping Beauty-generated CD19-specific rapid personalized manufacturing (“RPM”) CAR+ T therapies in Greater China.

Our IND application for a phase 1 clinical trial in the United States infusing allogenic CD19-specific CAR+ T therapies manufactured using our RPM technology to produce and administer T cells in two days or less after gene transfer was cleared by the FDA.

Expanding Resources

We expanded the size of our Board and appointed Heidi Hagen and Christopher Bowden, M.D. as directors.

In July and September 2019, we raised $52.5 million, before deducting placement agent fees and other related expenses, in a private placement. In the transaction, existing investors exercised existing warrants with an exercise price of $3.01 per share and received new warrants that have an exercise price of $7.00 per share.

We expanded our team from 49 employees on December 31, 2018 to 70 employees on December 31, 2019, including several key hires such as Satyavrat Shukla, as our Chief Financial Officer, and Drew Deniger, Ph.D. to lead our TCR program in Houston.

Compensation Highlights

Key features of our executive compensation program include the following:

 

No COVID-19 changes to our 2020 executive compensation program. Throughout the year, we reviewed our executive compensation program in light of the current and future potential impacts of the ongoing COVID-19 pandemic and, in consultation with our independent compensation consultant, ultimately decided not to make any changes to our executive compensation program in effect for 2020.

We tie pay to performance and emphasize “at risk” compensation. Our compensation committee structures a significant portion of our named executive officers’ target total direct compensation (consisting of base salary, an annual performance bonus opportunity and equity awards) to be variable, at risk and tied directly to our performance over the short- and long-term. The following chart shows the portion of the 20192020 total direct compensation of our former Chief Executive Officer and our other named executive officers that was “at-risk” in that its value is dependent upon our achievement of corporate objectives or stock price performance, consisting of annual performance bonus earned and the accounting value of equity awards granted, as reported in our “SummarySummary Compensation Table”:

Table below:

*  Average excludes Satyavrat Shukla, who was hired in 2019.

 

LOGOLOGO

The annual performance bonuses are tied to meeting key corporate objectives. Our annual performance bonus opportunities for our named executive officers are tied to our achievement of annual corporate objectives established each year. No bonuses are guaranteed.

We engage with our stockholders to understand their views on our executive compensation program and make changes where appropriate, as described in the section below entitled “Stockholder Engagement and Actions in Response to 2018 Advisory Vote on Named Executive Officer Compensation.Engagement.

 


Our severance payments are reasonable in amount, and we do not provide our named executive officers with any 280G tax gross ups in connection with a change in control.

We have adopted stock ownership guidelines. In April 2019, we adopted stock ownership guidelines, which ensure that our officers and directors will maintain a meaningful equity stake in our Company. These guidelines require our Chief Executive Officer to own equity interests in our Company with a value equal to 3x times his base salary, each other senior executive officer to own equity interests with a value equal to 1x time hissuch officer’s respective base salary, and all non-employee members of our Boardthe board to own equity interests with a value equal to 3x times their respective director’s annual retainer, each as calculated under our policy.

 

Our compensation committee has retained an independent compensation consultant to provide assistance in the discharge of its responsibilities.For 2019, our compensation committee engaged Haigh which advised the compensation committee on market practices.

Stockholder Engagement

In response to shareholder feedback, the board and Actions in Response to 2018 Advisory Vote on Executive Compensationcompensation committee recently implemented the following governance changes:

 

enhanced the disclosure regarding the performance metrics for our annual performance bonus plan;

implemented ownership guidelines pursuant to which, after a phase-in period, directors and officers will be required to maintain minimum holdings of stock options and/or our common stock;

implemented a more traditional leadership structure for the board, with a board chair rather than lead director; and

updated our corporate governance policies to reflect the importance we place on diversity. In particular, our policies now provide that any search firm retained to assist the corporate governance and nominating committee in seeking candidates for the board of directors will be instructed to seek to include diverse candidates in terms of race, gender, geography, thought, viewpoints, backgrounds, skills, experience, and expertise.

Beginning in early 2020, we began engaging with several investors to understand their perspectives regarding our business and organization. At our 20192020 annual meeting of stockholders in June 2020, three of our directors, Scott Braunstein, Elan Ezickson and Douglas Pagan, received less than 50% of the total votes cast, and an amendment to our certificate of incorporation to increase our authorized number of shares was not approved. At the 2020 annual meeting, our stockholders approved, on an advisory basis, the compensation of our named executive officers as disclosed in our 2019 proxy statement. Thebut the proposal was supported by only approximately 91.7%56.7% of the total votes cast, a 42.3% increase over our 2018 “say on pay” vote. We believecast.

The board of directors felt it was important to understand the reasons for the results at the 2020 annual meeting and, therefore, we engaged with several stockholders to discuss this increase of support was, in part, the result of the stockholder outreach that we commenced and changes we made to our executive compensation program over the past two years. Following the 2018 “say on pay” advisory vote, membersoutcome. On July 20, 2020, following feedback from several of our largest stockholders, James Huang was appointed as a director by the board of directors. In addition, the board of directors and management began preparations to expand our discussions with stockholders to understand the perspectives of a broader group.

In October 2020, Watermill Asset Management Corp., Robert W. Postma, Jaime Vieser and in some cases membersHolger Weis (collectively, “Watermill”) initiated a consent solicitation to, among other things, remove Scott Braunstein, Kevin Buchi, Elan Ezickson and Scott Tarriff from the board of our Board, activelydirectors and to replace them with Messrs. Postma, Vieser and Weis. In response to the consent solicitation by Watermill, we engaged in a dialogue with several of our largest stockholders to gain a better understanding ofunderstand their views regardingon the board, compensation matters and company performance. The feedback we received from stockholders in these conversations related primarily to our executive compensation programapproach to investor communications and engagement, capital allocation and company performance.

The board of directors had also begun national searches to identify new directors to replace the directors that had received less than 50% of the votes cast at the 2020 annual meeting, each of whom had tendered his resignation for the board’s consideration under our director resignation policy. As a result of this search, on September 21, 2020, Kevin Buchi was appointed by the board to replace Mr. Pagan, and on November 15, 2020, Mary Thistle was appointed by the board to replace Dr. Braunstein. On December 3, 2020, Mr. Ezickson resigned from the board, effective immediately.

On December 10, 2020, Mr. Shukla, our Chief Financial Officer, delivered notice of his resignation effective December 31, 2020 in order to pursue another opportunity.

On December 15, 2020, Watermill delivered consents for stockholder action by written consent in lieu of a meeting removing Mr. Tarriff and adding Messrs. Vieser and Weis to the board of directors. As described more fully below, on February 4, 2021, we entered into a settlement agreement with Mr. Postma, pursuant to which Mr. Postma was appointed to the board of directors.

On February 24, 2021, Ms. Hagen was appointed our Interim Chief Executive Officer, replacing Dr. Cooper, who also resigned from our board of directors on February 24, 2021. Given the recent IND clearance for our TCR-T clinical trial and our transition to a clinical stage cell therapy company, the board of directors believed we would benefit from Ms. Hagen’s deep experience in cell and gene therapy, and her extensive experience in operations management and commercializing innovative technologies. Given Mr. Huang’s significant background launching, building and raising capital for leading biotechnology companies, the board of directors also elected Mr. Huang as well as other governance matters. Specifically, we contacted approximately 20our Executive Chair on February 24, 2021.

The board of directors and management expect to continue improving upon our engagement with our stockholders to understand their views of our largest stockholders, and in the first and second quarters of 2019, we held informative discussions with several of our top holders who expressed interest in speaking with us.

In response to the feedback and actions resulting from our advisory vote and stockholder outreach, our Boardbusiness, corporate governance practices and compensation committee: 

enhanced the disclosure regarding the performance metrics for our annual performance bonus plan.

implemented ownership guidelines pursuant to which, after a phase-in period, directors and officers will be required to maintain minimum holdings of stock options and/or our common stock.

implemented a more traditional leadership structure for our Board, with a Board chair rather than lead director Scott Tarriff, who had served as our lead director, was appointed as our chair in April 2019.

updated our corporate governance policies to reflect the importance we place on diversity. In particular, our policies now provide that any search firm retained to assist the corporate governance and nominating committee in seeking candidates for our Board will be instructed to seek to include diverse candidates in terms of race, gender, geography, thought, viewpoints, backgrounds, skills, experience, and expertise.

practices. Our compensation committee generally evaluates our compensation practices at or near the end of each year and will continue to monitor and evaluate our executive compensation program throughout the year in light of our stockholders’ views, before making any appropriate adjustments during the 2020 2021 year-end compensation review process. Our compensation committee expects to continue to consider the outcome of our “say on pay” votes and our stockholders’ views when making future compensation decisions for our named executive officers.

Overview of our Executive Compensation Program

Objectives, Philosophy and Elements of Compensation

We believe that our executive compensation programs should:

 

(i)

be tied to overall Company performance;

(ii)

reflect each executive’s level of responsibility, performance and contributions;

(iii)

include a significant equity component to ensure alignment of oureach executive’s interests with our stockholders; and

(iv)

provide competitive total compensation opportunities, consistent with our performance, that allow us to attract, retain and motivate talented employees, including our named executive officers.


We believe that by structuring the executive compensation program so that a significant portion of each of our named executive officers’ pay is at risk, including a meaningful equity-based component, we can best ensure our named executive officers are incentivized to maximize our performance and increase value for our stockholders. To this end, our program is comprised of three primary elements:

 

Compensation Element

  

Objective

  

Key Features

Base Salary (fixed cash)  To attract and retain executives.  Fixed compensation that is competitive with peer company data and that recognizes each executive’s position, role, responsibility and experience.
Annual Performance Bonus (at-risk cash)  To motivate and reward the achievement of our short-term strategic and business goals that support our longer term objectives.  

Target annual performance bonus opportunities, which are expressed as a percentage of base salary, are reviewed annually.

Actual bonus payments are determined at the end of the year and are dependent upon the actual achievement of specific corporate performance objectives, determined by our compensation committee and our Board.the board of directors.

Compensation Element

  

Objective

Key Features

Equity Awards (at-risk equity)  Motivates and rewards for long-term company performance; aligns executives’ interests with stockholder interests and changes in stockholder value. Attracts highly qualified executives and encourages their continued employment over the long-term.  

Stock options and restricted stock awards that are subject to multi-year vesting based on continued service.

Individual awards are determined based on a number of factors, including current corporate and individual performance, outstanding equity holdings and their retention value and total ownership, internal equity among executives and competitive market data provided by our compensation committee’s compensation consultant.

Other Significant Factors in Determining Executive Compensation

The biotechnology industry is characterized by a very long product development cycle, including a lengthy research and development period and a rigorous approval phase involving preclinical studies, clinical trials and governmental regulatory approval. As a result, many of the traditional commercial product metrics, such as product sales, revenues and profits are irrelevant for a development-stage biotechnology company like us. Instead, the specific performance factors our compensation committee considers when determining the compensation of our named executive officers include factors related to development progress, commercialization progress, and cash/expense management, which are typical pre-commercial drug development metrics:

 

key research and development achievements, including advances in our Controlled IL-12 and Cell Therapy platforms;
initiation and progress of clinical trials for our product candidates and continued development of our product candidate pipeline;

key research and development achievements, including advances in our Cell Therapy platforms;

expansion of our research and development infrastructure;

achievement of scientific and regulatory milestones;

establishment and maintenance of key strategic relationships, collaborations and new business initiatives; and

achievement of extension of cash runway, including financings and other capital raising initiatives.

 


initiation and progress of clinical trials for our product candidates and continued development of our product candidate pipeline;

expansion of our research and development and manufacturing infrastructure;

achievement of scientific and regulatory milestones;

establishment and maintenance of key strategic relationships, collaborations and new business initiatives; and

achievement of extension of cash runway, including financings and other capital raising initiatives.

These performance factors are considered by our compensation committee in connection with our annual performance reviews described below and are a critical component in the determination of annual cash and equity incentive awards for our executives.

Role of our Compensation Committee, Management and Consultant

Compensation Committee

Our compensation committee is responsible for reviewing, evaluating, approving, administering and interpreting our executive compensation and benefits policies, programs and plans, including our equity compensation plans. In particular, with respect to the compensation of our named executive officers, our

compensation committee is responsible for reviewing and recommending to the outside, independent and non-employee members of the Boardboard of directors the compensation levels and performance goals relevant to the compensation of these officers, and for evaluating the officers’ performance in light of those goals and objectives. The outside, independent and non-employee members of the Boardboard of directors approved the compensation committee’s recommendations for the 20192020 compensation of our named executive officers.

Management

Our human resources, finance and legal departments work with our Chief Executive Officer to design and develop new executive compensation programs, to recommend changes to existing compensation programs, to recommend financial and other performance targets to be achieved under those programs, to prepare analyses of financial data, to prepare peer group data comparisons and other briefing materials for consideration by the compensation committee and ultimately, to implement the decisions of the compensation committee.

The Chief Executive Officer recommends to the compensation committee for its discussion and ultimately, approval, proposed corporate performance and strategic goals and their relative weighting for the upcoming fiscal year, and provides input on the level of attainment of the prior year’s strategic goals, for purposes of determining awards under the annual performance bonus plan for all our executives, including the Chief Executive Officer. For executives other than the Chief Executive Officer, the compensation committee will consider the individual performance of the executives, as assessed by the Chief Executive Officer, and the compensation recommendations submitted to the compensation committee by the Chief Executive Officer. Our Chief Executive Officer and other members of management generally attend our compensation committee meetings for a portion of the meeting. No executive officer was present or voted in the compensation committee or the Board’sboard of directors’ final determinations regarding the amount of any component of his or her own 20192020 compensation package.

Consultant

Consultant

TheDuring 2019 and early 2020, the compensation committee engaged Haigh and Company, or Haigh, as an independent compensation consultant. Haigh was engaged by and reportsreported directly to the compensation committee and was determined to have no conflicts of interests in a review conducted by the compensation committee.

As part of its duties, Haigh provided the compensation committee with the following services:

 

completed a competitive analysis of our executive compensation program;

completed a competitive analysis of our executive compensation program;

prepared a competitive analysis of the Board’s compensation program, including observations and recommendations;

reviewed and updated our peer group for use in determining executive compensation.

 

During 2019,prepared a competitive analysis of the board of directors’ compensation program, including observations and recommendations; and

reviewed and updated our peer group for use in determining executive compensation.

Beginning in March 2020, our compensation committee engaged FW Cook as its independent compensation consultant. FW Cook provided independent market findings to the compensation committee conducted a performancein August 2020 and independence assessment of Haigh with respect to Haigh’s role in recommending or determining the amount and form of executive compensation during the fiscal year ended December 31, 2019. Other than providing limitedhas provided advice to our management and our compensation committee regarding competitive salary data, Haigh did not provide any other services to us in 2019. The compensation committee also considered that the individual representative of Haigh who works directly with the compensation committee has no other business relationships with the Board, management or the Company, Haigh’s own policies on ethics, stock ownershipas to Interim Chief Executive Officer compensation andnon-employee director compensation in 2021. FW Cook was determined to be free of conflicts of interest and the total revenue that Haigh received from us in 2019 and how this amount comparedable to Haigh’s 2019 total gross revenues. As a result, theoperate as an independent compensation committee concluded that Haigh’s services to the compensation committee during 2019 did not raise any conflict of interest.advisor.


Peer Group, Survey Sources and Market Data

Peer Group

In November 2018, in consultation with Haigh, the compensation committee evaluated the list of companies that should be included in the peer group used as a reference point in determining 2019 compensation, which we refer to as the 2018 peer group. The selected 2018 peer group companies were chosen based upon the following selection criteria:

companies focused on oncology drug development but without commercial products;

companies with 20 to 100 employees;

companies with market values between $200 million to $1 billion;

companies with R&D expense between $30 million and $100 million annually; and

companies located in Massachusetts, which is viewed as our talent market, with 13 of the 19 peer group companies located in New England.

The compensation committee determined that the foregoing selection criteria were relevant for selecting the 2018 peer group because at such time we had approximately 46 employees, a market value of approximately $384.0 million and an R&D trailing expense of approximately $40.0 million. The following 19 companies were approved by the compensation committee as the 2018 peer group for purposes of determining the January 2019 equity grants and in setting 2019 base salary and bonus target levels:

Achillion Pharmaceuticals, Inc.Concert Pharmaceuticals, Inc.Idera Pharmaceuticals, Inc.
Ardelyx Inc.CytomX Therapeutics, Inc.Progenics Pharmaceuticals Inc.
ArQule Inc.Dicerna Pharmaceuticals Inc.Ra Pharmaceuticals, Inc.
Albireo Pharma Inc.Editas Medicine, Inc.Selecta Biosciences, Inc.
Biocryst Pharmaceuticals, Inc.Epizyme, Inc.Syros Pharmaceuticals, Inc.
Cara Therapeutics Inc.Geron CorporationVerastem, Inc.
Calithera Biosciences, Inc.

In November 2019, in consultation with Haigh, the compensation committee evaluated the list of companies that should be included in the peer group used as a reference point in making 2020 executive compensation decisions, which we refer to as the 2019 peer group. The selected 2019 peer group companies were chosen based upon the following selection criteria:

 

U.S. public life science companies with clinical pipeline but not fully commercial;

U.S. public life science companies with clinical pipeline but not fully commercial;

companies with 20 to 100 employees;

companies with 20 to 100 employees;

companies with market values between $500 million to $2 billion; and

companies with R&D expense between $30 million and $100 million annually.

 

companies with market values between $500 million to $2 billion; and

companies with R&D expense between $30 million and $100 million annually.

The compensation committee determined that the foregoing selection criteria were relevant for selecting the 2019 peer group because at such time we had approximately 65 employees, a market value of approximately $771.9 million and an R&D trailing expense of approximately $35.9 million. The following 19 companies were approved by the compensation committee as the 2019 peer group to be used for purposes of setting 2020 base salary and bonus target levels for our executives:

 

AnaptysBio, Inc.

ArQuleArqule Inc.

Arvinas, Inc.

Calithera Biosciences, Inc.

Cara Therapeutics, Inc.

ChemoCentryxChemocentryx Inc.

Concert Pharmaceuticals, Inc.

  

CytomX Therapeutics, Inc.

Deciphera Pharmaceuticals, Inc.

Dicerna Pharmaceuticals, Inc.

Editas Medicine, Inc.

Epizyme, Inc.

Fate Therapeutics Inc.

  

G1 Therapeutics Inc.

Geron Corp.

Kura Oncology, Inc.

Magenta Therapeutics, Inc.

Syros Pharmaceuticals, Inc.

TG Therapeutics, Inc.

Other Survey Sources

In making its 2019 executive compensation decisions,2020, the compensation committee reevaluated the 2019 peer group to determine whether it should also reviewed drug development survey databe used as a supplement toreference point in making 2021 executive compensation decisions. Based on its evaluation, the compensation committee decided that the 2019 peer data.group remained appropriate, except that Arqule, Inc. was removed because it had been acquired.


20192020 Compensation Decisions

Overview

As a general approach, the compensation committee reviews each component and the total compensation for each named executive officer to ensure their compensation is in line with the peer group and/or survey market data. The compensation committee does not target a specific percentile and references market data as context.

All of the named executive officers in 2020 had total compensation value, as disclosed in the Summary Compensation Table, that was below the median of the peer group data provided to the compensation committee, except that the compensation of Dr. de Groot, our EVP GM Cell Therapy, was slightly above the median based on her importance to the Company and to ensure internally equitable relationships with the other officers. Further, all named executive officers had lower total compensation in 2020 than in 2019.

Base Salary

Our compensation committee generally reviews base salaries in the fourthfirst quarter of the preceding fiscal year with adjusted salaries becoming effective retroactively as of January 1 of the following fiscal year. In addition to considering the peer group and/or other survey market data, the compensation committee also considers, among other factors, our performance, stock price appreciation, individual performance, experience, and the breadth of each position’s role.

When determining Drs. Cooper and Mauney’s 2019the 2020 base salaries of our named executive officers, the compensation committee considered 20182019 performance, that the base salaries of Dr. Cooper’s base salary had notCooper, Mr. Hadfield and Dr. de Groot were increased since he joined the Companysignificantly in 20152019 and that Dr. Mauney had been recently promoted to President earlier inMr. Shukla’s salary was below the year.2019 peer group data. These factors played a role in the compensation committee’s determination not to increase Drs.Dr. Cooper’s base salary and Mauney’s salaries by 14.6% and 10.0%, respectively. The compensation committee determined to increase the base salaries of Messrs.Mr. Hadfield and LafondDr. de Groot by 5.7% and 2.4%, respectively,only 2.0%. The compensation committee increased the base salary of Mr. Shukla’s by 5.1% to position their salarieshis salary near the middle of market data. As noted above, Dr. Baffa was hired in 2020, and therefore, Dr. Baffa was not eligible for an increase in his base salary in 2020.

Named Executive Officer 2018
Base
Salary
($)
  2019
Base
Salary
($)
  Percentage
Increase
from
2018
 
Laurence James Neil Cooper  500,000   573,000   14.6 
David M. Mauney(1)  400,000   440,000   10.0 
Satyavrat Shukla     390,000(2)   
Robert Hadfield  350,000(3)  370,000   5.7 
Kevin G. Lafond  283,250   290,000   2.4 

Named Executive Officer

  2019 Base Salary ($)   2020 Base Salary ($)  Percentage
Increase from
2019
 

Laurence James Neil Cooper

   573,000    573,000   0.0 

Satyavrat Shukla

   390,000    410,000   5.1 

Raffaele Baffa

   —      465,000(1)   —   

Robert Hadfield

   370,000    377,500   2.0 

Eleanor de Groot

   350,000    357,000   2.0 

 

(1)

Amount shown is Dr. Mauney’s employment with us as our President terminated effective May 26, 2020.

(2)Represents Mr. Shukla’sBaffa’s annual base salary rate for 2019. Mr. Shukla’s2020. Dr. Baffa’s actual 20192020 base salary was pro-rated based on his July 22, 2019 hireNovember 15, 2020 start date.

(3)Represents Mr. Hadfield’s annual base salary rate for 2018. Mr. Hadfield’s actual 2018 base salary was pro-rated based on his April 9, 2018 hire date.

Annual Incentive Compensation.

An important component of our total compensation program is the annual cash incentive, which is based on the achievement of annual company performance objectives and individual executive performance. Our compensation committee recognizes the important role that variable cash compensation plays in attracting and retaining executives, as well as focusing executives (and all other employees) on the achievement of key annual financial, research, clinical, business development and individual goals.

The compensation committee generally places a significant amount of our named executive officer’sofficers’ target cash compensation at risk and tied to achievement of our performance goals. This also serves as an important incentive and retention purpose in the highly competitive Greater Boston/Cambridge, Massachusetts area and national and international biopharmaceutical and biotechnology employment marketplace within which we compete for top executive talent. The 20192020 target bonus amountsamount for Dr. Cooper iswas specified in his employment agreement with the Company and is the same percentage of his salary as it was in 2018. The compensation committee increased Dr. Mauney’s target bonus percentage from 40% to 45% as a result of his promotion to President and increased Mr. Hadfield’s target bonus percentage from 30% to 40% as a result of Mr. Hadfield’s increased responsibility within the Company and in order to align Mr. Hadfield’s target bonus percentage with other executives within the Company. The 2019 target bonus amounts for Mr. Lafond remained unchanged from 2018 levels2019. The 2020 target bonus as a percentagepercent of base salary as the compensation committee determined that suchfor Mr. Shukla, Mr. Hadfield and Dr. de Groot was 40%, which remained unchanged from 2019 levels, continued to providereflecting competitive and adequate performance incentives and were competitive and reflective ofincentive consistent with his or her level of responsibility for attaining our corporate performance objectives. As noted above, Dr. Baffa was hired in 2020 and his target bonus as a percent of base salary is also 40% as specified in his employment agreement with the Company.

31

20192020 Annual Performance Objectives

In the first quarter of each year, the compensation committee,board of directors, in consultation with management, establishes Company goals that are used to assess management’s performance during the year. The Company goals are directed toward the advancement of our Cell Therapy and Controlled IL-12 and Cell Therapy platforms and other corporate or business development activities and financial objectives. Our BoardThe board of directors had the discretion under the 20192020 annual cash incentive program to adjust upward or downward any cash incentive award and/or the bonus pool as it deemed appropriate, including for qualitative factors such as degree of success, timing of achievement, and developments and achievements not contemplated at the time the performance goals were established.

During the year, the board of directors approved modest changes to the goals for the Controlled IL-12 platform as a result of a shift in our strategic priorities. The board of directors did not make any adjustments to our objectives as a result of the impact of the ongoing COVID-19 pandemic.

The table below describes the objectives established for 2019,2020, along with the compensation committee’s and Board’sboard of directors’ assessment of our achievement of these objectives:

 

Program

  Objectives

Weighting

  Board’s

Objectives

Board of Directors’ Assessment

Controlled IL-12Cell Therapy Platform  50%

•  Advance clinical TCR-T Generate key rGBMprogram under company-sponsored IND

•  Advance technology and infrastructure at the Company to provide more direct control over program deliverables

•  Advance CD19 mbIL15 RPM process to establish clinical data to strengthen the position of the asset, including as a monotherapy and in combination with immune checkpoint inhibitors

proof-of-concept  Progress our manufacturing capabilities to prepare for later stage clinical trials

  

•  The Boardboard of determined almostthat all of the goals supporting our Controlled IL-12the cell therapy objectives had been achieved, which included:

  Achieving the enrollment goals within the pre-specified timelines

•  Preparing for the clinical trialsIND submission of our Controlled IL-12 platform as both a monotherapyTCR-T clinical trial

•  Establishing technical expertise necessary to begin expanding our TCR library

•  Establishing our R&D physical infrastructure and advance process improvements

•  Supporting Eden BioCell’s efforts to general initial data in combination with PD-1 antibodies OPDIVOour ®CAR-T (nivolumab) and Libtayo® (cemiplimab-rwlc)

  Advancing our manufacturing capabilities, as determined by the established objective goals, in order to support the timeline for the Controlled IL-12 Programprogram

Cell TherapyControlled IL-12 Platform  20%

  Advance our CAR+ T program to establish feasibility of manufacturing approach and clinical treatment

  Advance clinical TCR+ T programs to enable treatment of patients atprogram and the NCI and MD Anderson

  Improve our infrastructure to enable us to become leader in cell therapyprovide more direct control over program deliverables

  

•  The Boardboard of determined that we had achieved severalmost of the goals supporting the Controlled IL-12 platform objectives established for our Cell Therapy program,had been achieved, which included:

•  Goals relating to enrolling patients in existing rGBM clinical trials and potential expansion to other indications

  Establishing the infrastructure to independently advance our TCR programmanufacturing capabilities and becomingother items for a leader in the TCR field

  In-licensing core TCR technology from the NCI

  Supporting our joint venture, Eden BioCell, so that it could begin development of an autologous CAR+ T program

The Board concluded that ourpotential Phase 3 clinical trial enrollment goals for TCR and CAR+ T were not achieved but

•  The board of determined that the advancements in eachCompany did not achieve its goals relating to enrollment of the programs were impressive in other areas:

  MD Anderson had filed IND application, cleared by the FDA, for our allogeneic CAR+T study

 The NCI’s IND had been cleared for its Phase 2DIPG clinical trial utilizing our Sleeping Beauty technology


Program

  Objectives

Weighting

  Board’s Assessment

Objectives

  

Board of Directors’ Assessment

Additional Objectives   Maintain a specified cash position and execute on business development objectives30%  

•  Specified objectives relating to capital raising activities, investor relations and organizational buildout

•  Board discretion (15%), with a particular focus on enrolling patients in the Phase 2 clinical trial being conducted at the National Cancer Institute

•  The Boardboard of directors determined wethat the Company had achieved the goals relating to our organizational expansion, investor relations activities and our finance goal by closingas a result of the warrant exercise transactionspublic offering we completed duringin 2020

•  The board of directors did not provide any credit relating to board discretion component of the third quarter. We also signed our research and development agreement with MD Anderson that will support our TCR program.corporate objectives

In light of the accomplishments described above and our overall progress throughout the year, the Boardboard of directors determined that 90%80% of the corporatecompany objectives had been achieved and that a payout level of 90% of the targeted cash bonus was appropriate for Dr. Cooper.

achieved.

Under our 20192020 annual cash incentive program, 20% of the target bonusbonuses for Dr. MauneyDrs. Baffa and de Groot and Messrs. Shukla and Hadfield were allocated to the individual objectives established for theeach executive. Mr. Lafond was no longer a memberThe board of the executive leadership team following Mr. Shukla’s joining the Company and, therefore, 80% of Mr. Lafond’s target bonus was allocated to his individual objectives. The following table includes the individual objectives established for each executive officer.

NameIndividual Objectives
David M. MauneyObjectives relating to financial planning, maintaining balance sheet security, investor relations, buy and sell side outreach, business development activities and recruiting
Satyavrat ShuklaObjectives relating to strengthening our financial processes, including the annual budget, expanding outreach to Wall Street analysts, leading our long-term financial planning and serving as a member of our leadership team
Robert HadfieldObjectives relating to supporting business development and licensing initiatives, overseeing our intellectual property, leading certain efforts relating to our public reporting obligations and participating as a member of our leadership team
Kevin G. LafondObjectives relating to the Company’s annual filings and compliance requirements and policies


The Boarddirectors determined that each executive, other than Mr. Shukla, had achieved 100% of their individual goals and that Mr. Shukla had achieved 50% of his individual goals. When factoring in the Board’sboard’s determination that we had achieved 90%80% of the corporate goals, the resulting payout awarded to Dr. Mauney and Messrs.each executive, other than Mr. Shukla, and Hadfield was 92%84% of their targeted cash bonus and was 74% for Mr. Shukla. In February 2021, Ms. Hagen replaced Dr. Cooper as our Interim Chief Executive Officer. Dr. Cooper remains a scientific advisor employee of the resulting payout awarded to Mr. Lafond was 98%Company as we evaluate a longer term role for Dr. Cooper. The board of targeted cash bonus. Mr. Shukla’sdirectors will determine Dr. Cooper’s 2020 target bonus payout was adjusted as a result of his partial year of employmentin connection with us.

this potential longer term role.

The target short-term incentive compensation amounts for 2019,2020, expressed as a percentage of 20192020 base salaries, for each of our named executive officers, are set forth in the following table. In addition, the compensation committee recommended, and the Boardboard of directors approved, the following cash bonuses for 20192020 performance:

 

  2019 Target Bonus  2019 Actual Bonus 
Name Percentage of
Base
Salary
  Amount ($)  Percentage of
Base
Salary
  Amount ($)  Percentage of
Target
Bonus
Paid Out
 
Laurence James Neil Cooper  200.0   1,146,000   180.0   1,031,400   90.0 
David M. Mauney(1)  45.0   198,000   41.4   182,160   92.0 
Satyavrat Shukla  40.0   156,000   25.6   100,000   64.1 
Robert Hadfield  40.0   148,000   36.8   136,160   92.0 
Kevin G. Lafond  35.0   101,500   34.3   99,470   98.0 

(1)Dr. Mauney’s employment with us as our President terminated effective May 26, 2020.

   2020 Target Bonus   2020 Actual Bonus 

Name

  Percentage of
Base Salary
   Amount ($)   Percentage of
Base Salary
   Amount ($)   Percentage
of Target
Bonus Paid Out
 

Laurence James Neil Cooper

   200.0    1,146,000    —      —      —   

Satyavrat Shukla

   40.0    164,000    32.1    121,360    74.0 

Raffaele Baffa

   40.0    23,377    33.6    19,637    84.0 

Robert Hadfield

   40.0    151,000    33.6    126,840    84.0 

Eleanor de Groot

   40.0    142,800    33.6    119,952    84.0 

Long-Term Incentive Compensation

We award equity incentives in order to directly link the interests of our named executive officers with those of our stockholders and create incentives for them to maximize the long-term value of our stock. In determining the aggregate size of equity grants, the compensation committee may consider, in any given year, the peer group or survey data and one or more other factors, including the internal pay equity among our named executive officers other than our Chief Executive Officer, and ensuring that the Chief Executive Officer’s award appropriately reflects the importance of his or her responsibilities for our success.


Historically, we have granted equity in December for all employees, including our named executive officers. In December 2018, we elected to adjust our practices to begin granting equity to named executive officers in January instead of December of the prior year. Accordingly, none of our executives received annual equity grants during 2018, but instead received such grants in January 2019. The Board believes that granting equity in January is a more customary approach and will provide the Board with additional time to evaluate market practices, the performance of the named executive officers and the requirements of our business.

For the past several years, we have granted our executive officers restricted stock because it was less dilutive to our stockholders than stock options, as fewer shares of our common stock are granted to achieve an equivalent value relative to stock options. In January 2019,2020, the Board elected to grantboard of directors granted a mix of restricted stock awards and stock options, with the intended mix roughly 50% in options and 50% in restricted stock to provide both an immediate retention incentive and to reward stock price growth through options.stock. The compensation committee determined this mix of options and restricted stock provided the appropriate balance to retain and incentivize our named executive officers and align the named executive officers’ interests with those of our stockholders. The Board believes this practice is more in line with our peers and,board of directors views the restricted stock as an immediate retention incentive, while it will likely increase the dilution to our stockholders, provides greater alignment betweenviews options as aligning our executives and stockholders with long-term success because our executives will only realize value with respect to the stock options if the value of our shares increases after the date of grant and the executive remains with us over the multi-year vesting period. The grant date values for the stock options and restricted stock are not equivalent as a result of changes in our stock price and accounting assumptions required to report such values under SEC rules.

In January 2019,2020, after referencing the 20182019 peer group data, the compensation committee granted the following equity awards to our named executive officers, with the exception of Dr. Baffa, that it believed to be competitive with the peer group and continue to align our executives’ interests with those of our stockholders in order to motivate their performance to increase our share value:value. As part of our negotiations with Dr. Baffa in connection with his commencement of employment, in November 2020, we granted him a stock option to purchase 500,000 shares of our common stock and issued Dr. Baffa 200,000 shares of restricted common stock. Grant values to the named executive officers who were not hired during 2020 were below the median of the peers, except that the grant value provided to Dr. de Groot was approximately consistent with the median.

 

Name Restricted Stock  Stock Options  Total Equity
Value(1)
   Restricted Stock   Stock Options   Total Equity
Value(1)
 
Laurence James Neil Cooper  337,266   531,813  $1,618,183    171,700    264,200   $1,426,742 
David M. Mauney(2)  159,010   250,733  $762,921 

Satyavrat Shukla

   80,500    123,900   $668,987 

Raffaele Baffa

   200,000    500,000   $ 1,430,750 
Robert Hadfield  117,572   185,391  $564,103    59,100    90,800   $490,711 
Kevin G. Lafond  37,122   58,536  $178,110 

Eleanor de Groot

   53,700    82,600   $446,132 

 

(1)

Amounts reflect the grant date fair values, as calculated in accordance with ASC Topic 718.

(2)Dr. Mauney’s employment with us as our President terminated effective May 26, 2020. He provided limited consulting services to the Company through July 2020.  As a result, Dr. Mauney only received a pro-rata portion of his restricted stock award and forfeited 125,336 shares that remained unvested under his option award granted in 2019 and forfeited 75,948 shares that remained unvested under his restricted stock award granted in 2019.  The terms of Dr. Mauney’s separation are further described below under the section entitled “Employment Arrangements and Potential Payments Upon Termination or Change in Control.”

Upon Mr. Shukla joining the Company in July 2019, Mr. Lafond ceased to be a member of our leadership team and, consistent with our historical practice for non-executive officers, Mr. Lafond received his 2020 equity incentive award, reflected below, in December 2019 rather than in January 2020 when our executive officers received their 2020 equity incentive awards. As a result of Mr. Lafond’s status change from executive officer to non-executive officer during 2019 and the difference in grant timing for our executive and non-executive equity awards, the Summary Compensation Table reflects equity awards for both 2019 and 2020 for Mr. Lafond.

Name Stock
Options
  Total
Equity
Value(1)
 
Kevin G. Lafond  48,000  $144,533 

(1)Amounts reflect the grant date fair values, as calculated in accordance with ASC Topic 718.

Each of the restricted stock and stock options described above that were granted to our named executive officers vest in three equal annual installments and the stock options vest quarterly in equal installments over three years. Vesting of all awards is subject to continued service. These vesting schedules are designed to promote retention and encourage executives to consider the long-term stock price effects of their decisions.

Executive Retention


Our practice isIn November 2020, the board of directors recognized the need to grant new employees stock options, rather than restricted stock, that vest over four years. As partencourage key executives to remain employed with the Company to execute on our critical corporate goals. The retention risk was the result of the activist campaign initiated by Watermill, our limited ability to raise additional capital in light of the limited shares available for issuance under our certificate of incorporation, and the expected additional changes to our programs in light of our negotiationsresulting capital constraints.

In November 2020, the board of directors, following the recommendation of the compensation committee, granted each of Dr. de Groot and Messrs. Hadfield and Shukla a cash retention award in the amount of $500,000, with 40% of the retention award payable if such individual remains employed with us on April 1, 2021, 35% of the retention award payable if such individual remains employed with us on September 1, 2021, and 25% of the retention award payable if such individual remains employed with us on December 1, 2021. In addition, the board granted Dr. Baffa a cash retention award in the amount of $250,000, with 40% of the retention award payable if Dr. Baffa remains employed with us on April 1, 2021, 30% of the retention award payable if Dr. Baffa remains employed with us on September 1, 2021, and 30% of the retention award payable if Dr. Baffa remains employed with us on December 1, 2021. The final payment of the retention awards for each of Drs. Baffa and de Groot and Mr. Hadfield will only be payable if we achieve certain patient dosing milestones in our TCR-T

program. Further, if the employment of any executive is terminated without cause or such individual resigns for good reason or upon the occurrence of certain change in control events, then such individual is entitled to his or her next scheduled payment in addition to any other compensation he or she may be owed pursuant to their respective employment arrangements and, in the case of the third retention payment, provided the patient dosing milestones are achieved.

Due to Mr. Shukla’s resignation in December 2020, Mr. Shukla is not eligible to earn any portion of his cash retention award, which he forfeited upon his termination, and as an inducementMr. Shukla was not entitled to have him join the Company in July 2019, we granted him a stock option to purchase 400,000 shares of our common stock.receive any severance compensation.

Stock Ownership Guidelines

In April 2019, we adopted stock ownership guidelines to help ensure that our senior executive officers and the non-employee members of our Boardthe board of directors each maintain an equity stake in the Company, and by doing so, appropriately link their interests with those of our other stockholders. These guidelines require our Chief Executive Officer to own equity interests in the Company with a value equal to 3 times his or her base salary, each other senior executive officer to own equity interests with a value equal to 1 times his or her respective base salary, and all non-employee members of our Boardthe board to own equity interests with a value equal to 3 times their respective annual retainer, each as calculated under our policy. Compliance is assessed annually, and executive officers and directors have an initial compliance period (ranging from three to five years, depending on how long they have been in such capacity with the Company at the time the guidelines are effective) from the date on which they become subject to the guidelines.

As of December 31, 2019,2020, each of our named executive officers werewas in compliance with the ownership guidelines due to the compliance period, with Dr. Cooper having beneficial ownership, as determined under the ownership guidelines, of our equity with a value equal to 12.0 times his 2019 annual base salary, based on our stock price as of December 31, 2019.

period.

We have a policy that prohibits our executive officers, directors and other members of management from engaging in short sales, transactions in put or call options, pledging transactions, hedging transactions or other inherently speculative transactions with respect to our stock. Any violation of the policies may result in disciplinary action, including dismissal for cause.

Severance and Change in Control Benefits

We have agreements with each of our named executive officers providing them with severance benefits, including double trigger cash and equity severance for termination in connection with a change-in-control, as further described in “Employment and Change in Control Agreements” below. The amounts and terms and conditions of these severance rights reflect the negotiations between each of our named executive officers and us at the time these documents were entered into, the benefits provided by our peer companies to similarly situated executives at the time they were negotiated, as well as our desire for internal pay equity among our executive officers. We believe that these existing arrangements are consistent with market practices and are critical to attracting and retaining high quality executives. We also believe the involuntary termination benefits allow our executives to focus on normal business operations rather than worrying about how business decisions that may be in our best interest will impact their own financial security. We do not provide golden parachute excise tax gross ups.

401(k) Plan

Our employees, including our named executive officers, are eligible to participate in our 401(k) plan. Our 401(k) plan is intended to qualify as a tax qualified plan under Section 401 of the Internal Revenue Code of 1986, as amended (the “Code”). Our 401(k) plan provides that each participant may contribute a portion of his or her pretax compensation, up to a statutory limit, which for most employees was $19,000$19,500 in 2019,2020, with an additional “catch up” contribution of up to $6,000$6,500 permitted for employees age 50 and older, to the 401(k) plan. Employee

contributions are held and invested by the 401(k) plan’s trustee. In 2019,2020, we matched employee contributions at a rate of 100% up to 4% of an employee’s base salary contributed to the plan. We believe that this benefit is consistent with the practices of our peer companies, and therefore helps us to recruit and retain key talent at a minimal cost to us.

Other Benefits and Perquisites

We provide medical insurance, dental insurance, life insurance and disability insurance benefits to our U.S. employees, including our named executive officers, based in the United States. These benefits are available to all employees on the same terms and conditions and are subject to applicable laws.


Our executive officers generally do not receive any perquisites, except for limited perquisites provided on a case by case basis. In considering potential perquisites, the compensation committee reviews ourthe cost of such benefits, as compared to the perceived value we receive. We provided Dr. Cooper certain transportation perquisites and both Drs. Cooper and Mauney received housing perquisites under the terms of theirhis employment agreements.agreement. We viewedview the overall cost of these benefits to be reasonable in light of the benefit to the Company of continuingDr. Cooper’s services and to retain the services of Drs. Cooper and Mauney and focus theirhis efforts on attaining our performance objectives.

We do not sponsor any defined benefit pension plan or nonqualified deferred compensation plan or arrangement for our employees.

Additional 2021 Compensation Actions

Employment Agreement with Heidi Hagen

On February 24, 2021, the board of directors appointed Heidi Hagen as our Interim Chief Executive Officer, effective February 25, 2021. Ms. Hagen will remain a member of the board of directors. Effective February 25, 2021, we entered into an employment agreement with Ms. Hagen, governing the terms of her employment as our Interim Chief Executive Officer. The Interim Chief Executive Officer compensation program is designed to ensure Ms. Hagen’s interim employment in six-month increments, with cash compensation set at the median and with equity compensation set above the median to recognize that the decisions made by Ms. Hagen as Interim Chief Executive Officer will continuously affect the Company for many years after Interim Chief Executive Officer service is completed. The majority of the equity value was provided as stock options to require an increase in the stock price and to allow the time-frame required for the long-term price improvement as a reflection of the long drug development cycle from discovery to commercial product.

Base Salary; Sign on Bonus. Ms. Hagen will receive an annual base salary of $575,000 and a one-time sign-on bonus of $50,000.

Performance Bonus. If Ms. Hagen remains employed as our Interim Chief Executive Officer after September 1, 2021, then she shall be eligible to receive a performance bonus for the 2021 calendar year. The target amount of the performance bonus will be $345,000, prorated from February 25, 2021 through the earlier of the date her employment with the Company ends or December 31, 2021, and based on the achievement of at least 50% of specific performance goals to be mutually agreed upon by Ms. Hagen and the board. Notwithstanding the foregoing, Ms. Hagen shall receive a minimum performance bonus of $150,000 for 2021.

If Ms. Hagen remains employed as our Interim Chief Executive Officer on or after January 1, 2022, then she shall earn a $25,000 bonus, or the Earned Monthly Bonus, on the last day of each of the first six calendar months in 2022, provided she remains employed on the last day of the applicable month. In addition, she will be eligible to receive a prorated performance bonus for the 2022 calendar year. The target amount of the performance bonus will be $345,000 based on the achievement of at least 50% of specific performance goals to be mutually agreed upon by Ms. Hagen and the board of directors. The amount of the Earned Monthly Bonuses will be subtracted from any performance bonus for 2022 Ms. Hagen is eligible to receive.

Equity Incentive Grants. In connection with her appointment as our Interim Chief Executive Officer and pursuant to her employment agreement, on March 4, 2021, the board of directors granted Ms. Hagen 90,000 restricted shares of our common stock, which shall vest on the one-year anniversary of the date of grant, subject to Ms. Hagen’s continued employment with us through such vesting date. Ms. Hagen’s restricted stock grant will be governed by our 2020 Equity Incentive Plan and the standard form of restricted stock agreement adopted thereunder. In addition, pursuant to her employment agreement, on March 4, 2021, the board granted to Ms. Hagen an option to purchase 675,000 shares of our common stock, which option has an exercise price of $4.31 per share. The option shall vest in twelve equal monthly installments over the term of one year, subject to Ms. Hagen’s continued employment with us through each such vesting date. Ms. Hagen’s option grant is governed by our 2020 Equity Incentive Plan and the standard form of stock option agreement adopted thereunder. If Ms. Hagen’s employment terminates either because a replacement, full-time chief executive officer has been hired, or because we terminate her employment without “Cause” (as defined in her employment agreement), then upon termination of her employment, Ms. Hagen’s shares of restricted stock shall vest in full, and any unvested portion of Ms. Hagen’s option grant shall vest in full and become exercisable immediately.

Severance Provisions. If Ms. Hagen is terminated by us for any reason other than death, disability or Cause, then we will pay to Ms. Hagen her base salary through the date of termination, any accrued vacation, and any expense reimbursement amounts for expenses incurred through the date of termination. If, within 30 days after the effective date of termination, Ms. Hagen executes a written general release, she will also be entitled to receive continuing payments of her base salary for a period of four months. In addition, unless her employment is terminated for Cause, we will pay 100% of applicable COBRA premiums for Ms. Hagen for up to 12 months. Additionally, if Ms. Hagen’ employment is terminated on or before September 1, 2021 because she has been replaced by a full-time chief executive officer, then Ms. Hagen is entitled to receive a bonus of $150,000.

Tim Cunningham

On February 17, 2021, we appointed Mr. Cunningham as our interim Chief Financial Officer and principal financial officer. Mr. Cunningham is a consultant and providing services to us pursuant to a consulting agreement between us and Danforth Advisors, LLC, a financial consultancy firm specializing in working with life sciences companies, or the Cunningham Consulting Agreement. The term of the Cunningham Consulting Agreement continues until such time as either party provides written notice of termination. The Cunningham Consulting Agreement may be terminated by either party with cause, upon 30 days’ written notice and without cause, upon 60 days’ written notice. Under the Cunningham Consulting Agreement, Mr. Cunningham is entitled to an hourly rate of $375 and reimbursement of reasonable out-of-pocket business expenses. In addition, the Cunningham Consulting Agreement includes confidentiality, intellectual property and non-solicitation provisions.

Tax Deductibility of Executive Compensation

Under Section 162(m) of the Internal Revenue Code (“Section 162(m)”), compensation paid to any publicly held corporation’seach of our “covered employees” that exceeds $1 million per taxable year for any covered employee is generally non-deductible.

Prior tonon-deductible unless the enactment ofcompensation qualifies for (i) certain grandfathered exceptions (including the Tax Cuts and Jobs Act, Section 162(m) provided a performance-based compensation exception, pursuant to which the deduction limit under Section 162(m) did not apply to any compensation that qualified as “performance-based compensation” under Section 162(m). Pursuant to the Tax Cuts and Jobs Act, the performance-based compensation exception under Section 162(m) was repealed with respect to taxable years beginning after December 31, 2017, except thatexception) for certain transition relief is provided for compensation paid pursuant to a written binding contract which was in effect on November 2, 2017 and which is not materially modified in any material respect on or after such date.

Compensation paid to each of our “covered employees” in excess of $1 million per taxable year generally will not be deductible unless it qualifiesdate or (ii) the reliance period exception for the performance-based compensation exception under Section 162(m) pursuant to the transition relief described above. Because of certain ambiguities and uncertainties as to the application and interpretation of Section 162(m), as well as other factors beyond the control of the compensation committee, no assurance can be given that any compensation paid by us will be eligible for such transition relief and be deductible by us in the future. corporations that became publicly held on or before December 20, 2019.

Although the compensation committee will continue to consider tax implications as one factor in determining executive compensation, the compensation committee also looks at other factors in making its decisions and retains the flexibility to provide compensation for our named executive officers in a manner consistent with the goals of our executive compensation program and the best interests of usthe Company and our stockholders, which may include providing for compensation that is not deductible by us due to the deduction limit under Section 162(m). The compensation committee also retains the flexibility to modify compensation that was initially intended to be exempt from the deduction limit under Section 162(m) if it determines that such modifications are consistent with our business needs.

Accounting Considerations

We account for equity compensation paid to our employees under the Financial Accounting Standards Board Accounting Standards Codification Topic 718 (“ASC 718”), which requires us to estimate and record an expense over the service period of the equity award. Our cash compensation is recorded as an expense over the period the bonus is earned. The accounting impact of our compensation programs are one of many factors that the compensation committee considers in determining the structure and size of our executive compensation programs.

Compensation Recovery Policy

As a public company subject to the provisions of Section 304 of the Sarbanes-Oxley Act of 2002, if we are required as a result of misconduct to restate our financial results due to our material noncompliance with any financial reporting requirements under the federal securities laws, our Chief Executive Officer and Chief Financial Officerchief financial officer may be legally required to reimburse us for any bonus or other incentive-based or equity-based compensation they receive. We have considered and are aware that some companies have voluntarily adopted clawback policies to attempt to recover cash bonus payments to executive officers if performance objectives that led to the determination of such payments are restated or found not to have been met to the extent the compensation committee originally believed. We have not currently adopted such a policy, but we will comply with the requirements of the Dodd-Frank Act and will adopt a compensation recovery policy once the SEC adopts final regulations on the subject.

37

Risk Analysis of Our Compensation Program

Our compensation committee has reviewed our compensation policies as generally applicable to our employees and believes that our policies do not encourage excessive or inappropriate risk taking and that the level of risk that they do encourage is not reasonably likely to have a material adverse effect on us. As part of its assessment, the compensation committee considered, among other factors, the allocation of compensation among base salary and short- and long-term compensation, our approach to establishing company-wide and individual financial, operational and other performance targets, our bonus structure of payouts at multiple levels of performance, and the nature of our key performance metrics.

Compensation Committee Report

The compensation committee has reviewed and discussed with management the Compensation Discussion and Analysis portion contained in this Consent Solicitation Revocation Statement.proxy statement. Based on this review and discussion, the compensation committee has recommended to the Board,board of directors, and the Boardboard has agreed, that the section titled “Compensation Discussion and Analysis” as it appears above be included in this Consent Solicitation Revocation Statement.proxy statement.

 

COMPENSATION COMMITTEE
Scott Tarriff,Mary Thistle, Chair
Scott Braunstein,Christopher Bowden, M.D.
Heidi Hagen

Robert Postma

Holger Weis

This report is not “soliciting material,” is not deemed filed with the Securities and Exchange Commission and is not to be incorporated by reference in any of our filings under the Securities Act of 1933, as amended, or the Securities Exchange Act of 1934, as amended, whether before or after the date hereof and irrespective of any general incorporation language in any such filing.

38

Executive Compensation Tables

Summary Compensation Table

The following table sets forth information regarding compensation awarded to or earned by our named executive officers.

 

Name and Principal Position Year Salary
($)
  Bonus ($)  Stock
Awards
($)(1)
  Option
Awards
($)(1)
  All Other
Compensation
($)
  Total ($) 
                     
Laurence James Neil Cooper, M.D., Ph.D. 2019  573,000   1,031,400   755,476   862,707   94,991(2)  3,317,574 
Chief Executive Officer 2018  500,000   1,000,000(3)        89,239   1,589,239 
  2017  500,000   875,000   1,140,720      78,524   2,894,244 
David M. Mauney, M.D.(9) 2019  440,000   182,160   356,182   406,739   63,850(4)  1,448,931 
Former President 2018  400,000   197,000         11,756   608,756 
  2017  103,077   36,158      2,156,550   2,189   2,297,974 
Satyavrat Shukla(5)                          
Chief Financial Officer 2019  174,500   100,000      1,545,520   2,198(6)  1,822,218 
Robert Hadfield 2019  370,000   136,160   263,361   300,741   11,560(7)  1,081,822 
Executive Vice President, 2018  254,647   113,000      459,390   9,054   836,091 
General Counsel and Secretary                          
Kevin G. Lafond 2019  290,000   99,470   83,153   239,490   13,101(8)  843,123 
Sr. Vice President – Finance, Chief 2018  283,250   104,138         11,610   398,998 
Accounting Officer and Treasurer 2017  275,000   84,219   219,420      2,585   581,224 

Name of Principal Position

  Year   Salary ($)   Bonus ($)  Stock
Awards ($)(1)
   Option
Awards ($)(1)
   All Other
Compensation
($)
  Total 

Laurence James Neil Cooper(2)

   2020    573,000    —     722,857    703,855    91,210(3)   2,090,922 

    Former Chief Executive Officer

   2019    573,000    1,031,400   755,476    862,707    94,991(4)   3,317,574 
   2018    500,000    1,000,000(5)   —      —      89,239   1,589,239 

Satyavrat Shukla(6)

   2020    410,000    121,360   338,905    330,082    51,864(7)   1,252,211 

    Former Chief Financial Officer

   2019    174,500    100,000   —      1,545,520    2,198(8)   1,822,218 

Raffaele Baffa(9)

Executive Vice President,

Chief Medical Officer

   2020    58,125    179,637(10)   546,000    884,750    5,072(11)   1,673,584 

Robert Hadfield

   2020    377,500    126,840   248,811    241,900    11,760(12)   1,006,811 

    Chief Legal Officer and

   2019    370,000    136,160   263,361    300,741    11,560(13)   1,081,822 

    Secretary

   2018    254,647    113,000   —      459,390    9,054   836,091 

Eleanor de Groot

Executive Vice President,

GM Cell Therapy

   2020    357,000    119,952   226,077    220,055    12,028(14)   935,112 

 

(1)

These amounts have been calculated in accordance with ASC Topic 718. Pursuant to SEC rules, the amounts shown exclude the impact of estimated forfeitures related to service-based vesting conditions. For a discussion of the assumptions relating to our valuations of these restricted stock awards and stock options, please see Note 14 to the financial statements included in our Annual Report on Form 10-K for the fiscal year ended December 31, 2019,2020, filed with the SEC on March 2, 2020.1, 2021. These amounts reflect our accounting expense for these restricted stock awards and stock options and do not correspond to the actual value that may be recognized by our named executive officers.officer.

(2)

Dr. Cooper ceased being our Chief Executive Officer, effective February 25, 2021, and currently remains a scientific advisor employee with us.

(3)

Of such amount, (i) $1,548 represents the dollar value of group term life insurance premiums we paid for the benefit of Dr. Cooper during 2020, (ii) $78,462 represents taxable perquisites, including $77,848 for housing expenses and $614 for commuting expenses, and (iii) $11,200 represents the amount we contributed to Dr. Cooper’s 401(k) plan account pursuant to our matching program.

(4)

Of such amount, (i) $1,548 represents the dollar value of group term life insurance premiums we paid for the benefit of Dr. Cooper during 2019, (ii) $82,243 represents taxable perquisites, including $75,580 for housing expenses and $6,663 for commuting expenses, and (iii) $11,200 represents the amount we contributed to Dr. Cooper’s 401(k) plan account pursuant to our matching program.

(3)(5)

Dr. Cooper offered to receive his 2018 annual incentive bonus in shares of our Common Stockcommon stock with a trading value equal to the $1,000,000 cash bonus, rounded down to the nearest whole share. The Boardboard of directors accepted Dr. Cooper’s offer and Dr. Cooper was issued 446,428 shares of Common Stockcommon stock in January 2019. The number of shares underlying the award were calculated based on Dr. Cooper’s cash bonus award and divided by the most recent closing price of our Common Stockcommon stock prior to the day the shares were issued.

(4)(6)

Mr. Shukla served as our Chief Financial Officer from July 2019 to December 2020.

(7)

Of such amount, (i) $828$540 represents the dollar value of group term life insurance premiums we paid for the benefit of Dr. MauneyMr. Shukla during 2019,2020, (ii) $51,823$762 represents taxable perquisites for housingcommuting expenses, and (ii) $11,200(iii) $11,400 represents the amount we contributed to Dr. Mauney’sMr. Shukla’s 401(k) plan account pursuant to our matching program.

(5)

Mr. Shukla joined us as Chief Financial Officer in July 2019.  program, and (iv) $39,162 represents accrued vacation paid at departure.

(6)(8)

Of such amount, (i) $248 represents the dollar value of group term life insurance premiums we paid for the benefit of Mr. Shukla during 2019 and (ii) $1,950 represents the amount we contributed to Mr. Shukla’s 401(k) plan account pursuant to our matching program.


(7)(9)

Dr. Baffa joined us in November 2020.

(10)

Of such amount, (i) $160,000 represents a signing bonus and (ii) $19,637 represents a prorated year-end bonus.

(11)

Of such amount, (i) $297 represents the dollar value of group term life insurance premiums we paid for the benefit of Dr. Baffa during 2020 and (ii) $4,775 represents the amount we contributed to Dr. Baffa’s 401(k) plan account pursuant to our matching program.

(12)

Of such amount, (i) $360 represents the dollar value of group term life insurance premiums we paid for the benefit of Mr. Hadfield during 2020 and (ii) $11,400 represents the amount we contributed to Mr. Hadfield’s 401(k) plan account pursuant to our matching program.

(13)

Of such amount, (i) $360 represents the dollar value of group term life insurance premiums we paid for the benefit of Mr. Hadfield during 2019 and (ii) $11,200 represents the amount we contributed to Mr. Hadfield’s 401(k) plan account pursuant to our matching program.

(8)(14)

Of such amount, (i) $1,901$828 represents the dollar value of group term life insurance premiums we paid for the benefit of Mr. LafondDr. de Groot during 20192020 and (ii) $11,200 represents the amount we contributed to Mr. Lafond’sDr. de Groot’s 401(k) plan account pursuant to our matching program.

(9)Dr. Mauney’s employment with us as our President terminated effective May 26, 2020.

Grants of Plan-Based Awards for Fiscal 2019Year 2020

The following table sets forth information regarding grants of compensation in the form of plan-based awards made during 20192020 to our named executive officers. The equity awards granted in 20192020 identified in the table below are also reported in the table titled “Outstanding Equity Awards at 2019 2020 Fiscal Year-End”.Year-End.”

 

   Estimated
Future Payouts
Under Non-Equity
Incentive Plan
Award(s)(1)
  All Other
Stock
Awards:
Number of
Shares of
  All Other
Option
Awards:
Number of
Securities
  Exercise or
Base Price
of Option
  Grant
Date Fair
Value of
Stock and
Option
 
Name Grant
 Date
 Threshold
 ($)
  Target ($)  Maximum
 ($)
  Stock or
Units (#)
  Underlying
Options (#)
  Awards
($/Sh)
  Awards
($)(2)
 
Laurence James Neil Cooper, M.D., Ph.D       1,146,000                   
  1/6/19              337,266           755,476 
  1/6/19                  531,813   2.24   862,707 
David M. Mauney, M.D.(3)       198,000                   
  1/6/19              159,010           356,182 
  1/6/19                  250,733   2.24   406,739 
Satyavrat Shukla        156,000                    
  7/22/19              400,000   5.60   1,545,520 
Robert Hadfield       148,000                   
  1/6/19              117,572           263,361 
  1/6/19                  185,391   2.24   300,741 
Kevin G. Lafond       101,500                 
  1/6/19              37,122           83,153 
  1/6/19                  58,536   2.24   94,957 
  12/31/19                  48,000   4.72   144,533 

Name

    Estimated
Future Payouts
Under Non-Equity
Incentive Plan
Awards(1)
  All Other
Stock
Awards:
Number of
Shares of
Stock or
Units (#)
  All Other
Option
Awards:
Number of
Securities
Underlying
Options (#)
  Exercise or
Base Price
of Option
Awards

($/Sh)
  Grant
Date Fair
Value of
Stock and
Option
Awards ($)(2)
 
  Grant Date  Threshold ($) ��Target ($)  Maximum ($) 

Laurence James Neil Cooper

   —     1,146,000   —        —   
  1/29/20      171,700     722,857 
  1/29/20       264,200   4.21   703,855 

Satyavrat Shukla

   —     164,000   —       
  1/29/20      80,500     338,905 
  1/29/20       123,900   4.21   330,082 

Raffaele Baffa

   —     23,377   —       
  12/7/20      200,000     546,000 
  12/7/20       500,000   2.73   884,750 

Robert Hadfield

   —     151,000   —        —   
  1/29/20      59,100     248,811 
  1/29/20       90,800   4.21   241,900 

Eleanor de Groot

   —     142,800   —        —   
  1/29/20      53,700     226,077 
  1/29/20       82,600   4.21   220,055 

 

(1)

Reflects performance-based cash bonuses that our named executive officers were eligible to earn in 20192020 if certain performance metrics were achieved whether pursuant to an employment agreement with us or otherwise. See “Employment Arrangements“—Employment and Potential Payments Upon Termination or Change in Control”Control Agreements” for a description of our performance-based compensation arrangements with our named executive officers. For amounts actually earned and paid for 20192020 performance, see the Bonus column of the Summary Compensation Table above.

(2)

The amounts shown represent compensation expense recognized for financial statement purposes under ASC Topic 718. Pursuant to SEC rules, the amounts shown exclude the impact of estimated forfeitures related to service-based vesting conditions. For a discussion of the assumptions relating to our valuations of restricted stock awards and option awards, see Note 14 to the financial statements included in our Annual Report on Form 10-K for the fiscal year ended December 31, 20192020 filed with the SEC on March 2, 2020.1, 2021. These amounts reflect our accounting expense for these restricted stock awards and do not correspond to the actual value that may be recognized by our named executive officers.

(3)Dr. Mauney’s employment with us as our President terminated effective May 26, 2020. He provided limited consulting services to us through July 2020. As a result, Dr. Mauney forfeited 125,336 shares that remained unvested under his option award granted in 2019 and forfeited 75,948 shares that remained unvested under his restricted stock award granted in 2019.

40

Outstanding Equity Awards at 2019 2020 Fiscal Year-End

The following table sets forth information regarding option awards and restricted stock awards held as of December 31, 20192020 by our named executive officers.

 

 Option Awards Stock Awards 
 Number of Securities
Underlying Unexercised Options
 Option
Exercise
  Option Shares or Units of Stock
That Have Not Vested
   Option Awards   Stock Awards 
Name Exercisable
(#)
 Unexercisable
(#)
 Price
($)(1)
 Expiration
Date
 Number
(#)
 Market Value
($)(2)
   Number of Securities
Underlying Unexercised Options
  Option
Exercise Price
($/Sh)(1)
   Option
Expiration
Date
   Shares or Units of Stock
That Have Not Vested
 
Laurence James Neil Cooper, M.D., Ph.D.            116,000(3)  547,520 
            224,844(4)  1,061,263   Exercisable (#)   Unexercisable (#)  Option
Exercise Price
($/Sh)(1)
   Option
Expiration
Date
   Number (#) Market Value
($)(2)
 

Laurence James Neil Cooper

   309,900    177,271(3)    
  132,629   354,542(5)  2.24  1/6/29           88,067    176,133(4)  4.21    1/29/2030    
David M. Mauney, M.D.(6)  333,333   166,667(7)  6.19  9/28/27      
  83,578   167,155(8)  2.24  1/6/29                  112,422(5)  283,303 
              106,007(9)  500,353           114,467(6)  288,457 
Satyavrat Shukla      400,000(10)  5.60  7/22/29           133,333    5.60    3/31/2021    
   41,300    —    4.21    3/31/2021    

Raffaele Baffa

   —      500,000(7)  2.73    12/7/2030    
          200,000(8)  504,000 
Robert Hadfield  50,000   100,000(11)  4.32  4/25/28           100,000    50,000(9)  4.32    4/25/2028    
  61,797   123,594(12)  2.24  1/6/29        
              78,381(13)    
Kevin G. Lafond  25,000      4.77  12/31/20      
  20,000      4.16  12/31/22         123,594    61,797(10)  2.24    1/6/2029    
  55,000      2.30  6/27/23         30,267    60,533(11)  4.21    1/29/2030    
  35,000      4.34  12/31/23                39,191(12)  98,761 
  75,000      5.07  12/31/24                39,400(13)  99,288 

Eleanor de Groot

   100,000    —    11.53    7/13/2025    
  19,512   39,024(14)  2.24  1/6/29           115,114    57,557(14)  2.24    1/6/2029    
  0   48,000(15)  4.72  12/31/29           27,533    55,067(15)  4.21    1/29/2030    
            17,667(16)  83,388           36,502(16)  91,985 
            24,748(17)  116,811           35,800(17)  90,216 

 

(1)

Each stock option was granted with an exercise price equal to the fair market value of our Common Stockcommon stock on the grant date.


(2)

Market values are calculated based on the closing market price of our Common Stockcommon stock as reported on the Nasdaq CapitalGlobal Select Market on December 31, 2019,2020, which was $4.72$2.52 per share.

(3)Such shares are subject to transfer and forfeiture restrictions that lapse

Vests with respect to 116,00044,318 shares on each of March 31, 2021, June 30, 2021 and December 29, 2020.31, 2021 and with respect to 44,317 shares on September 30, 2021.

(4)

Vests with respect to 22,017 shares on each of March 31, 2021, June 30, 2021, September 30, 2021, June 30, 2022 and September 30, 2022 and with respect to 22,016 shares on each of December 31, 2021, March 30, 2022 and December 31, 2022.

(5)

Such shares are subject to transfer and forfeiture restrictions that lapse with respect to 112,422 shares on each of December 31, 2020 and December 31, 2021.

(5)Vests with respect to 177,271 shares on each of December 31, 2020 and December 31, 2021.

(6)Dr. Mauney’s employment with us as our President terminated effective May 26, 2020. He provided limited consulting services to us through July 2020. As a result of Dr. Mauney’s cessation of services, his unvested stock options were forfeited and the termination date of all of his stock options that were outstanding and vested was shortened to July 2021. A portion of the restricted stock held by Dr. Mauney that represented a pro-rata portion of his restricted stock vesting in 2020 (based on the days Dr. Mauney was expected to provide services to the Company in 2020) accelerated and the remaining portion was forfeited. The terms of Dr. Mauney’s separation are further described below under the section entitled “Employment Arrangements and Potential Payments Upon Termination or Change in Control.”

(7)Vests with respect to 166,667 shares on September 28, 2020.

(8)Vests with respect to 83,577 shares on December 31, 2020 and with respect to 83,578 shares on December 31, 2021.

(9)Such shares are subject to transfer and forfeiture restrictions that lapse with respect to 53,00457,233 shares on December 31, 2020 and with respect to 53,003 shares on December 31, 2021.

(10)Vests with respect to 133,333 shares on July 22, 2020, with respect to 133,334 shares on July 22, 2021 and with respect to 133,33357,234 shares on July 22,December 31, 2022.

(7)(11)

Vests with respect to 50,000125,000 shares on December 7, 2021, with respect to 10,417 shares on each of April 25, 2020March 7, 2022, December 7, 2022, March 7, 2023, June 7, 2023, September 7, 2023, December 7, 2023, March 7, 2024 and April 25, 2021.

(12)VestsDecember 7, 2024 and with respect to 61,79710,416 shares on each of December 31, 2020June 7, 2022, September 7, 2022, June 7, 2024 and December 31, 2021.September 7, 2024.

(8)(13)

Such shares are subject to transfer and forfeiture restrictions that lapse with respect to 39,19050,000 shares on each of December 7, 2021, December 7, 2022, December 7, 2023 and December 7, 2024.

(9)

Vests with respect to 50,000 shares on April 25, 2021.

(10)

Vests with respect to 15,449 shares on each of March 31, 2021, June 30, 2021 and December 31, 20202021 and with respect to 39,19115,450 shares on December 31,September 30, 2021.

(11)(14)

Vests with respect to 19,5127,567 shares on each of March 31, 2021, June 30, 2021, September 30, 2021, June 30, 2022 and September 30, 2022 and with respect to 7,566 shares on each of December 31, 20202021, March 30, 2022 and December 31, 2021.2022.

(12)(15)Vests with respect to 16,000 shares on each of December 31, 2020, December 31, 2021 and December 31, 2022.

(16)Such shares are subject to transfer and forfeiture restrictions that lapse with respect to 17,66739,191 shares on December 29, 2020.31, 2021.

(13)(17)

Such shares are subject to transfer and forfeiture restrictions that lapse with respect to 12,37419,700 shares on each of December 31, 2020,2021 and December 31, 2022.

(14)

Vests with respect to 14,389 shares on each of March 31, 2021, June 30, 2021 and December 31, 2021 and with respect to 14,390 shares on September 30, 2021.

(15)

Vests with respect to 6,883 shares on each of March 31, 2021, June 30, 2021, September 30, 2021, June 30, 2022 and September 30, 2022 and with respect to 6,884 shares on each of December 31, 2021, March 30, 2022 and December 31, 2022.

(16)

Such shares are subject to transfer and forfeiture restrictions that lapse with respect to 36,502 shares on December 31, 2021.

42

(17)

Such shares are subject to transfer and forfeiture restrictions that lapse with respect to 17,900 shares on each of December 31, 2021 and December 31, 2022.

Option Exercises and Stock Awards Vested during Fiscal 20192020

The following table provides certain information regarding option awards that were exercised and restricted stock that vested during the fiscal year ended December 31, 20192020 with respect to our named executive officers.

 

 Option Awards  Stock Awards   Option Awards   Stock Awards 
Name Number of
Shares
Acquired on
Exercise (#)
  Value
Realized on
Exercise
($)(1)
  Number of
Shares
Acquired on
Vesting (#)
  Value
Realized
on Vesting
($)(2)
   Number of
Shares
Acquired on
Exercise (#)
   Value Realized on
Exercise ($)(1)
   Number of
Shares
Acquired on
Vesting (#)
   Value Realized
on Vesting ($)(2)
 
Laurence James Neil Cooper, M.D., Ph.D.  44,642   129,908   299,172   1,466,924 
David M. Mauney, M.D.          53,003   250,174 

Laurence James Neil Cooper

   —      —      285,655    727,971 
Satyavrat Shukla               —      —      26,833    67,619 

Raffaele Baffa

   —      —      —      —   
Robert Hadfield          39,191   184,982    —      —      58,890    148,403 
Kevin G. Lafond  11,667   29,168   43,140   212,134 

Eleanor de Groot

   —      —      72,068    182,848 

 

(1)

Value realized is calculated by multiplying (i) the number of shares of Common Stockcommon stock for which the stock options were exercised by (ii) the difference between the exercise price and the closing price of our Common Stockcommon stock as reported on the Nasdaq CapitalGlobal Select Market on the date of exercise. These amounts may not correspond to the actual value that may be recognized by the officers.

(2)

Value realized is calculated by multiplying the number of shares vested on the applicable date during 20192020 by the closing market price of our Common Stockcommon stock as reported on the Nasdaq CapitalGlobal Select Market on such date. These amounts do not correspond to the actual value that may be recognized by our named executive officers.


EMPLOYMENT ARRANGEMENTS AND POTENTIAL PAYMENTS UPON TERMINATION OR CHANGE IN CONTROLEmployment and Change in Control Agreements

We have the following employment agreements in place with our named executive officers.

Employment Agreement with Raffaele Baffa

Dr. Baffa has served as our Chief Medical Officer since November of 2020 pursuant to an employment agreement Baffa entered into in September 2020, which we subsequently amended in November 2020. Dr. Baffa has an at-will employment relationship with us.

Base Salary. Dr. Baffa’s annual base salary in 2020 was $465,000, pro rated based on the number of days worked. Under his employment agreement, Dr. Baffa’s annual base salary is subject to review by the board of directors or the compensation committee at least annually.

Annual Performance Bonus; Sign-on Bonus; Retention Bonus. Under his employment agreement, Dr. Baffa is eligible to receive an annual bonus based on his performance as determined by the board or the compensation committee. The target amount of the annual performance bonus is 40% of his base salary, with the actual amount to be received determined by the board or the compensation committee. In addition, Dr. Baffa received a one-time sign-on bonus of $160,000, which all, or a portion of which, must be repaid if he leaves prior to the second anniversary of his start date. In 2021, Dr. Baffa is eligible to receive cash retention awards up to an aggregate of $250,000 in three installments if Dr. Baffa remains employed with the Company through specified dates and, in the case of the final milestone, we achieve certain patient dosing milestones in our TCR-T program. If Dr. Baffa’s employment is terminated without cause or he resigns for good reason or upon the occurrence of certain change in control events, then Dr. Baffa is entitled to his next scheduled payment in addition to any other compensation he may be owed pursuant to his employment arrangement and, in the case of the third retention payment, provided the patient dosing milestones are achieved.

Equity Incentive Grants. In connection with his appointment as our Chief Medical Officer and pursuant to his employment agreement, effective as of December 7, 2020, the board granted to Dr. Baffa an option to purchase 500,000 shares of our common stock, which option has an exercise price of $2.73 per share and the Company issued Dr. Baffa 200,000 shares of restricted common stock. Dr. Baffa is also eligible to receive equity awards as determined by the board in its sole discretion from time to time. In the case of either (i) a termination by us for a reason other than death, disability or “Cause,” or (ii) a resignation for “Good Reason,” in each case that occurs within 90 days prior to and in connection with a “Change of Control” (as that term is defined in his employment agreement), or within 18 months after the occurrence of a “Change of Control,” all unvested stock options and unvested awards of restricted stock held by Dr. Baffa at the time that such termination occurs will be accelerated and deemed to have vested as of his employment termination date.

Severance Provisions. If (i) we terminate Dr. Baffa for a reason other than death, disability or “Cause” (as that term is defined in his employment agreement), or (ii) Dr. Baffa resigns for “Good Reason” (as that term is defined in his employment agreement), Dr. Baffa will be entitled to receive a severance payment equal to twelve months of his then-current base salary, plus payment of our portion of the contributions for medical and dental insurance coverage for twelve months, subject to Dr. Baffa’s execution and delivery of a general release in favor of the Company. In the case of either (i) a termination by us for a reason other than death, disability or “Cause,” or (ii) a resignation for “Good Reason,” in each case that occurs within 90 days prior to and in connection with a “Change of Control” (as that term is defined in his employment agreement), or within 18 months after the occurrence of a “Change of Control,” then, in addition to the foregoing severance provisions, all unvested stock options and unvested awards of restricted stock held by Dr. Baffa at the time that such termination occurs will be accelerated and deemed to have vested as of his employment termination date, and Dr. Baffa will be entitled to full target amount of his annual performance bonus for the calendar year in which such termination occurs.

Non-competition and  Non-solicitation. Dr. Baffa has entered into an Invention, Non-Disclosure and Non-Competition Agreement, which provides that he will not compete with us or solicit our clients or customers for a year after the termination or cessation of his employment with us, and further provides that he will not solicit our employees for one year after the termination or cessation of his employment with us.

Employment Agreement with Robert Hadfield

Mr. Hadfield has served as our Chief Legal Officer and Secretary since January 2021, our Executive Vice President, General Counsel, Secretary and Chief Compliance Officer from December 2018 until January 2021, and as our General Counsel and Secretary from April 2018 to December 2018. In April 2019, we entered into an employment agreement with Mr. Hadfield, which was amended in November 2020. Mr. Hadfield has an at-will employment relationship with us.

Base Salary. In 2020, Mr. Hadfield received a base salary of $377,500. Under his employment agreement, Mr. Hadfield’s annual base salary is subject to review by the board of directors or the compensation committee at least annually.

Annual Performance Bonus; Retention Bonus. Under his employment agreement, Mr. Hadfield is eligible to receive an annual bonus based on his performance as determined by the board or the compensation committee. The target amount of the annual performance bonus is 40% of his base salary, with the actual amount to be received determined by the board or the compensation committee. In 2021, Mr. Hadfield is eligible to receive cash retention awards up to an aggregate of $500,000 in three installments if Mr. Hadfield remains employed with the Company through specified dates and, in the case of the final milestone, we achieve certain patient dosing milestones in our TCR-T program. If Mr. Hadfield’s employment is terminated without cause or he resigns for good reason or upon the occurrence of certain change in control events, then Mr. Hadfield is entitled to his next scheduled payment in addition to any other compensation he may be owed pursuant to his employment arrangement and, in the case of the third retention payment, provided the patient dosing milestones are achieved.

Equity Incentive Grants. Mr. Hadfield is eligible to receive equity awards as determined by the board in its sole discretion from time to time. In the case of either (i) a termination by us for a reason other than death, disability or “Cause,” or (ii) a resignation for “Good Reason,” in each case that occurs within 90 days prior to and in connection with a “Change in Control” (as that term is defined in his employment agreement), or within 18 months after the occurrence of a “Change in Control,” all unvested stock options and unvested awards of restricted stock held by Mr. Hadfield at the time that such termination occurs will be accelerated and deemed to have vested as of his employment termination date.

Severance Provisions. If (i) we terminate Mr. Hadfield for a reason other than death, disability or “Cause” (as that term is defined in his employment agreement), or (ii) Mr. Hadfield resigns for “Good Reason” (as that term is defined in his employment agreement), Mr. Hadfield will be entitled to receive a severance payment equal to twelve months of his then-current base salary, plus payment of our portion of the contributions for medical and dental insurance coverage for twelve months, subject to Mr. Hadfield’s execution and delivery of a general release in favor of the Company. In the case of either (i) a termination by us for a reason other than death, disability or “Cause,” or (ii) a resignation for “Good Reason,” in each case that occurs within 90 days prior to and in connection with a “Change in Control” (as that term is defined in his employment agreement), or within 18 months after the occurrence of a “Change in Control,” all unvested stock options and unvested awards of restricted stock held by Mr. Hadfield at the time that such termination occurs will be accelerated and deemed to have vested as of his employment termination date, and Mr. Hadfield will be entitled to full target amount of his annual performance bonus for the calendar year in which such termination occurs.

Non-competition and  Non-solicitation. Mr. Hadfield has entered into an Invention, Non-Disclosure and Non-Competition Agreement, which provides that he will not compete with us or solicit our clients or customers for a year after the termination or cessation of his employment with us, and further provides that he will not solicit our employees for one year after the termination or cessation of his employment with us.

Employment Agreement with Eleanor de Groot

Dr. de Groot has served as our Executive Vice President, Cell Therapy since January 1, 2019, and previously as our SVP, Program Management & Business Development from July 13, 2015 to December 31, 2018. In April 2019, we entered into an employment agreement with Dr. de Groot, which was amended in November 2020. Dr. de Groot has an at-will employment relationship with us.

Base Salary. In 2020, Dr. de Groot received a base salary of $357,000. Under her employment agreement, Dr. de Groot’s annual base salary is subject to review by the board of directors or the compensation committee at least annually.

Annual Performance Bonus; Retention Bonus. Under her employment agreement, Dr. de Groot is eligible to receive an annual bonus based on her performance as determined by the board or the compensation committee. The target amount of the annual performance bonus is 40% of her base salary, with the actual amount to be received determined by the board or the compensation committee. In 2021, Dr. de Groot is eligible to receive cash retention awards up to an aggregate of $500,000 in three installments if Dr. de Groot remains employed with the Company through specified dates and, in the case of the final milestone, we achieve certain patient dosing milestones in our TCR-T program. If Dr. de Groot’s employment is terminated without cause or she resigns for good reason or upon the occurrence of certain change in control events, then Dr. de Groot is entitled to her next scheduled payment in addition to any other compensation she may be owed pursuant to her employment arrangement and, in the case of the third retention payment, provided the patient dosing milestones are achieved.

Equity Incentive Grants. Dr. de Groot is eligible to receive equity awards as determined by the board in its sole discretion from time to time. In the case of either (i) a termination by us for a reason other than death, disability or “Cause,” or (ii) a resignation for “Good Reason,” in each case that occurs within 90 days prior to and in connection with a “Change in Control” (as that term is defined in her employment agreement), or within 18 months after the occurrence of a “Change in Control,” all unvested stock options and unvested awards of restricted stock held by Dr. de Groot at the time that such termination occurs will be accelerated and deemed to have vested as of her employment termination date.

Severance Provisions. If (i) we terminate Dr. de Groot for a reason other than death, disability or “Cause” (as that term is defined in her employment agreement), or (ii) Dr. de Groot resigns for “Good Reason” (as that term is defined in her employment agreement), Dr. de Groot will be entitled to receive a severance payment equal to twelve months of her then-current base salary, plus payment of our portion of the contributions for medical and dental insurance coverage for twelve months, subject to Dr. de Groot’s execution and delivery of a general release in favor of the Company. In the case of either (i) a termination by us for a reason other than death, disability or “Cause,” or (ii) a resignation for “Good Reason,” in each case that occurs within 90 days prior to and in connection with a “Change in Control” (as that term is defined in her employment agreement), or within 18 months after the occurrence of a “Change in Control,” all unvested stock options and unvested awards of restricted stock held by Dr. de Groot at the time that such termination occurs will be accelerated and deemed to have vested as of her employment termination date, and Dr. de Groot will be entitled to full target amount of her annual performance bonus for the calendar year in which such termination occurs.

Non-competition and  Non-solicitation. Dr. de Groot has entered into an Invention, Non-Disclosure and Non-Competition Agreement, which provides that she will not compete with us or solicit our clients or customers for a year after the termination or cessation of her employment with us, and further provides that she will not solicit our employees for one year after the termination or cessation of her employment with us.

Employment Agreement with Laurence James Neil Cooper, M.D., Ph.D.

Dr. Cooper has served as our Chief Executive Officer sincefrom May 5, 2015 until February 2021, at which point Dr. Cooper became as scientific advisor employee of the dateCompany. As a scientific advisor employee, Dr. Cooper is continuing to receive his base salary and remains eligible for our employee benefit programs pursuant to the

terms of his written employment agreement. We are currently evaluating a potential longer term role for Dr. Cooper has with the Company. In connection with this potential longer term role, we expect to enter into a new agreement with Dr. Cooper governing this new role with us. Dr. Cooper remains an at-will employment relationship with us.

employee.

Base Salary. In 2019,2020, Dr. Cooper received a base salary of $573,000. Under his employment agreement, his base salary is subject to review by the Boardboard of directors or the compensation committee at least annually.

Annual Performance Bonus. Under his employment agreement, Dr. Cooper is eligible to receive an annual bonus based on his performance as determined by the Boardboard or the compensation committee. The target amount of the annual performance bonus is 200% of his base salary, with the actual amount to be received determined by the Boardboard or the compensation committee. Dr. Cooper is also eligible to receive an additional annual discretionary bonus in such amount as may be determined by the Board.

board.

Equity Incentive Grants. Dr. Cooper is eligible under his employment agreement to receive equity awards as determined by the Boardboard in its discretion from time to time. Under certain circumstances, the vesting of Dr. Cooper’s equity awards may be accelerated in the event of a change in control or if Dr. Cooper’s employment with us is terminated. See “Severance Provisions” and “Potential Payments Upon Termination or Change in Control” below for further discussion on Dr. Cooper’s severance benefits.

Expense Reimbursement. Under his employment agreement, Dr. Cooper is eligible for reimbursement of normal, usual and necessary expenses incurred by him in furtherance of our business and affairs, including reasonable travel and entertainment expenses and the ordinary and necessary expenses incurred in connection with his commute.

Severance Provisions. If (i) we terminate Dr. Cooper for a reason other than death, disability or “Cause” (as that term is defined in his employment agreement), or (ii) Dr. Cooper resigns for “Good Reason” (as that term is defined in his employment agreement), Dr. Cooper will be entitled to receive continuing payments of his then-current base salary for a period of twelve months, plus a portion of the target amount of his annual performance bonus for the calendar year in which such termination occurs (which portion will be determined pro rata based on the number of days in such calendar year during which we employed Dr. Cooper), plus payment of our portion of the contributions for medical and dental insurance coverage for twelve months, subject to Dr. Cooper’s execution and delivery of a general release in favor of the Company. In this situation, Dr. Cooper’s stock options that have vested as of the date of termination shall remain exercisable for a period of 90 days, and the unvested stock options and unvested awards of restricted stock awarded to Dr. Cooper in 2016 and 2017 shall be deemed to have expired as of the date of termination. In the case of either (i) a termination by us for a reason other than death, disability or “Cause,” or (ii) a resignation for “Good Reason,” in each case that occurs within 90 days prior to and in connection with a “Change in Control” (as that term is defined in his employment agreement), or within 18 months after the occurrence of a “Change in Control,” all unvested stock options and unvested awards of restricted stock held by Dr. Cooper at the time that such termination occurs will be accelerated and deemed to have vested as of his employment termination date, and in lieu of the pro-rata bonus described above, Dr. Cooper will be entitled to full target amount of his annual performance bonus for the calendar year in which such termination occurs.

Non-competition

Non-competition and Non-solicitation. Dr. Cooper has entered into an Invention, Non-Disclosure and Non-Competition Agreement, which provides that he will not compete with us or solicit our clients or customers for a year after the termination or cessation of his employment with us, and further provides that he will not solicit our employees for one year after the termination or cessation of his employment with us.

Employment Agreement with Satyavrat Shukla

Mr. Shukla has served as our Chief Financial Officer sincefrom July 2019 until December 2020 pursuant to an employment agreement with Mr. Shukla entered into in June 2019. Mr. Shukla has an at-will employment relationship with us.2019, which was amended in November 2020.

44

Base Salary. Mr. Shukla’s annual base salary in 20192020 was $390,000, pro rated based on the number of days worked.$410,000. Under his employment agreement, Mr. Shukla’s annual base salary iswas subject to review by the Boardboard of directors or the compensation committee at least annually.

Annual Performance Bonus; Retention Bonus. Under his employment agreement, Mr. Shukla ishad been eligible to receive an annual bonus based on his performance as determined by the Boardboard or the compensation committee. The target amount of the annual performance bonus is 40% of his base salary, with the actual amount to be received determined by the Boardboard or the compensation committee.

In 2021, Mr. Shukla had been eligible to receive cash retention awards up to an aggregate of $500,000 in three installments if Mr. Shukla had remained employed with the Company through specified dates and, in the case of the final milestone, we achieve certain patient dosing milestones in our TCR-T program. If Mr. Shukla’s employment had been terminated without cause or he resigns for good reason or upon the occurrence of certain change in control events, then Mr. Shukla would have been entitled to his next scheduled payment in addition to any other compensation he may be owed pursuant to his employment arrangement and, in the case of the third retention payment, provided the patient dosing milestones are achieved.

Equity Incentive Grants. In connection with his appointment as our Chief Financial Officer and pursuant to his employment agreement, effective as of July 22, 2019, the Board granted to Mr. Shukla an option to purchase 400,000 shares of our common stock, which option has an exercise price of $5.60 per share. Mr. Shukla is alsohad been eligible to receive equity awards as determined by the Boardboard in its sole discretion from time to time. In the case of either (i) a termination by us for a reason other than death, disability or “Cause,” or (ii) a resignation for “Good Reason,” in each case that occurs within 90 days prior to and in connection with a “Change of Control” (as that term is defined in his employment agreement), or within 18 months after the occurrence of a “Change of Control,” all unvested stock options and unvested awards of restricted stock held by Mr. Shukla at the time that such termination occurs will be accelerated and deemed to have vested as of his employment termination date.

Severance Provisions. IfUnder his employment agreement, if (i) we terminatehad terminated Mr. Shukla for a reason other than death, disability or “Cause” (as that term is defined in his employment agreement), or (ii) Mr. Shukla resignshad resigned for “Good Reason” (as that term is defined in his employment agreement), Mr. Shukla will bewould have been entitled to receive a severance payment equal to ninetwelve months of his then-current base salary, plus payment of our portion of the contributions for medical and dental insurance coverage for ninetwelve months, subject to Mr. Shukla’s execution and delivery of a general release in favor of the Company. In the case of either (i) a termination by us for a reason other than death, disability or “Cause,” or (ii) a resignation for “Good Reason,” in each case that occurs within 90 days prior to and in connection with a “Change of Control” (as that term is defined in his employment agreement), or within 18 months after the occurrence of a “Change of Control,” then, in addition to the foregoing severance provisions, all unvested stock options and unvested awards of restricted stock held by Mr. Shukla at the time that such termination occurs will beoccurred would have been accelerated and deemed to have vested as of his employment termination date, and Mr. Shukla will bewould have been entitled to full target amount of his annual performance bonus for the calendar year in which such termination occurs.occurred.

Non-competition

Non-competition and  Non-solicitation. Mr. Shukla hashad entered into an Invention, Non-Disclosure and Non-Competition Agreement, which provides that he will not compete with us or solicit our clients or customers for a year after the termination or cessation of his employment with us, and further provides that he will not solicit our employees for one year after the termination or cessation of his employment with us.

Employment Agreement with Robert Hadfield

Mr. Hadfield has served as our Executive Vice President, General Counsel, Secretary and Chief Compliance Officer since December 2018, and previously served as our General Counsel and Secretary from April 2018 to December 2018. In April 2019, we entered into an employment agreement with Mr. Hadfield that replaced his original offer letter. Mr. Hadfield has an at-will employment relationship with us.

Base Salary. In 2019, Mr. Hadfield received a base salary of $370,000. Under his employment agreement, Mr. Hadfield’s annual base salary is subject to review by the Board or the compensation committee at least annually.

Annual Performance Bonus. Under his employment agreement, Mr. Hadfield is eligible to receive an annual bonus based on his performance as determined by the Board or the compensation committee. The target amount of the annual performance bonus is 40% of his base salary, with the actual amount to be received determined by the Board or the compensation committee.

Equity Incentive Grants. Mr. Hadfield is eligible to receive equity awards as determined by the Board in its sole discretion from time to time. In the case of either (i) a termination by us for a reason other than death, disability or “Cause,” or (ii) a resignation for “Good Reason,” in each case that occurs within 90 days prior to and in connection with a “Change in Control” (as that term is defined in his employment agreement), or within 18 months after the occurrence of a “Change in Control,” all unvested stock options and unvested awards of restricted stock held by Mr. Hadfield at the time that such termination occurs will be accelerated and deemed to have vested as of his employment termination date.

45

Severance Provisions. If (i) we terminate Mr. Hadfield for a reason other than death, disability or “Cause” (as that term is defined in his employment agreement), or (ii) Mr. Hadfield resigns for “Good Reason” (as that term is defined in his employment agreement), Mr. Hadfield will be entitled to receive a severance payment equal to nine months of his then-current base salary, plus payment of our portion of the contributions for medical and dental insurance coverage for nine months, subject to Mr. Hadfield’s execution and delivery of a general release in favor of the Company. In the case of either (i) a termination by us for a reason other than death, disability or “Cause,” or (ii) a resignation for “Good Reason,” in each case that occurs within 90 days prior to and in connection with a “Change in Control” (as that term is defined in his employment agreement), or within 18 months after the occurrence of a “Change in Control,” all unvested stock options and unvested awards of restricted stock held by Mr. Hadfield at the time that such termination occurs will be accelerated and deemed to have vested as of his employment termination date, and Mr. Hadfield will be entitled to full target amount of his annual performance bonus for the calendar year in which such termination occurs.

Non-competition and Non-solicitation. Mr. Hadfield has entered into an Invention, Non-Disclosure and Non-Competition Agreement, which provides that he will not compete with us or solicit our clients or customers for a year after the termination or cessation of his employment with us, and further provides that he will not solicit our employees for one year after the termination or cessation of his employment with us.

Employment Relationship with Kevin G. Lafond

Base Salary. In 2019, Mr. Lafond received an annual base salary of $290,000, which is subject to review by the Board or the compensation committee at least annually.

Annual Performance Bonus. Mr. Lafond is eligible to receive an annual bonus based on his performance as determined by the Board or the compensation committee.

Equity Incentive Grants. Mr. Lafond is eligible to receive equity awards as determined by the Board in its sole discretion from time to time. The vesting of certain of Mr. Lafond’s equity awards may be accelerated if Mr. Lafond’s employment with us is terminated under certain circumstances. See “Severance Provisions” and “Potential Payments Upon Termination or Change in Control” below for further information regarding Mr. Lafond’s severance benefits.

Severance Provisions. If Mr. Lafond is terminated by us for a reason other than for “Cause” (as that term is defined in his severance agreement), or other than for retirement, death or disability, Mr. Lafond will be entitled to receive a severance payment in a single lump sum equal to six months of his then-current annualized base salary, subject to Mr. Lafond’s execution and delivery of a general release in favor of us.

Employment Agreement with David M. Mauney, M.D.

Dr. Mauney served as our President from December 2018 until May 2020, and previously served as our Executive Vice President and Chief Business Officer from September 2017 to December 2018 and as our Interim Chief Operating Officer from November 2017 to December 2018. In April 2019, we entered into an employment agreement with Dr. Mauney that replaced his offer letter. Prior to his termination May 2020, Dr. Mauney had an at-will employment relationship with us. Below are the primary terms of Dr. Mauney’s compensation and severance benefits during his employment with us.

Base Salary. In 2019, Dr. Mauney received a base salary of $440,000. Under his employment agreement, Dr. Mauney’s annual base salary was subject to review by the Board or the compensation committee at least annually.

Annual Performance Bonus. Under his employment agreement, Dr. Mauney was eligible to receive an annual bonus based on his performance as determined by the Board or the compensation committee. The target amount of the annual performance bonus was 45% of his base salary, with the actual amount to be received determined by the Board or the compensation committee.


Equity Incentive Grants. Dr. Mauney was eligible to receive equity awards as determined by the Board in its sole discretion from time to time. In the case of either (i) a termination by us for a reason other than death, disability or “Cause,” or (ii) a resignation for “Good Reason,” in each case that occurs within 90 days prior to and in connection with a “Change in Control” (as that term is defined in his employment agreement), or within 18 months after the occurrence of a “Change in Control,” all unvested stock options and unvested awards of restricted stock held by Dr. Mauney at the time that such termination occurs would be accelerated and deemed to have vested as of his employment termination date.

Severance Provisions. If (i) we terminated Dr. Mauney for a reason other than death, disability or “Cause” (as that term is defined in his employment agreement), or (ii) Dr. Mauney resigned for “Good Reason” (as that term is defined in his employment agreement), Dr. Mauney was entitled to receive a severance payment equal to his then-current annual base salary, plus a portion of the target amount of his annual performance bonus for the calendar year in which such termination occurs, plus payment of our portion of the contributions for medical and dental insurance coverage for twelve months, subject to Dr. Mauney’s execution and delivery of a general release in favor of the Company. In the case of either (i) a termination by us for a reason other than death, disability or “Cause,” or (ii) a resignation for “Good Reason,” in each case that occurs within 90 days prior to and in connection with a “Change in Control” (as that term is defined in his employment agreement), or within 18 months after the occurrence of a “Change in Control,” all unvested stock options and unvested awards of restricted stock held by Dr. Mauney at the time that such termination occurs would be accelerated and deemed to have vested as of his employment termination date, and in lieu of the pro-rata bonus described above, Dr. Mauney would be entitled to full target amount of his annual performance bonus for the calendar year in which such termination occurs.

Non-competition and Non-solicitation. Dr. Mauney has entered into an Invention, Non-Disclosure and Non-Competition Agreement, which provides that he will not compete with us or solicit our clients or customers for a year after the termination or cessation of his employment with us, and further provides that he will not solicit our employees for one year after the termination or cessation of his employment with us.

Separation Agreement and Consulting Agreement with Dr. David M. Mauney

Effective May 26, 2020, Dr. Mauney’s employment with us as our President terminated. In connection with the termination of his employment, we entered into a separation agreement and a consulting agreement with Dr. Mauney.

Pursuant to the terms of his consulting agreement, Dr. Mauney agreed to provide limited consulting and advisory services to us as reasonably requested until July 26, 2020 or the earlier termination of the consulting agreement by us or Dr. Mauney. In exchange for these services, we agreed to pay Dr. Mauney a monthly consulting fee of $7,500. We also agreed to accelerate the vesting of 45,277 shares of restricted stock held by Dr. Mauney (which represents a pro-rated portion of Dr. Mauney’s annual restricted stock vesting for 2020 based on the days Dr. Mauney will provide service to the us during 2020) and we agreed to extend the period during which Dr. Mauney could exercise his vested and outstanding stock options until the one-year anniversary of the termination date of his consulting agreement. Dr. Mauney’s performance of consulting services under the consulting agreement constitutes continuous service to us for purposes of the vesting provisions of any stock options held by Dr. Mauney. The consulting agreement also includes customary confidentiality, intellectual property and mutual non-disparagement provisions.

Subject to the terms and conditions of his separation agreement, Dr. Mauney will receive the severance benefits set forth in his employment agreement with us, as described above, upon a termination without “Cause” or resignation for “Good Reason” not in connection with a “Change in Control.” Accordingly, Dr. Mauney will receive a lump sum payment of twelve months of his current annual base salary and a pro rata bonus as well as premiums for medical and dental continuation coverage under our group plans for up to twelve months. As a condition to receiving the foregoing payments and benefits, Dr. Mauney agreed to release all claims against us, subject to certain exceptions.

47

Potential Payments Upon Termination or Change in Control

The following table sets forth estimated compensation that would have been payable to each of our currently serving named executive officers as severance or upon a change in control of the Company under three alternative scenarios, assuming the termination triggering severance payments or a change in control took place on December 31, 2019.2020.

Name and Principal Position Cash Payment
($) (1)
  Accelerated
Vesting of
Stock
Options
($)(2)
  Accelerated
Vesting of
Restricted
Stock
Awards
($)(3)
  Welfare
Benefits
($) (4)
  Total ($) 
Laurence James Neil Cooper, M.D., Ph.D.                    
Termination without cause or with good reason prior to change in control  1,719,000   989,976   1,061,264   27,381   4,345,141 
Change in control only               
Change in control with termination without cause or good reason  1,719,000   989,976   1,608,784   27,381   3,797,621 
David M. Mauney, M.D.(5)                    
Termination without cause or with good reason prior to change in control  638,000         27,381   665,381 
Change in control only               
Change in control with termination without cause or good reason  638,000   414,545   500,353   27,381   1,580,279 
Satyavrat Shukla                    
Termination without cause or with good reason prior to change in control  409,500         20,536   430,036 
Change in control only               
Change in control with termination without cause or good reason  409,500         20,536   430,036 
Robert Hadfield                    
Termination without cause or with good reason prior to change in control  388,500         20,536   409,036 
Change in control only               
Change in control with termination without cause or good reason  388,500   346,513   369,958   20,536   1,132,352 
Kevin G. Lafond                    
Termination without cause or with good reason prior to change in control  145,000         9,621   154,621 
Change in control only               
Change in control with termination without cause or good reason  145,000   95,893   200,199   9,621   450,713 

Name and Principal Position

  Cash Payment ($)
(1)
   Accelerated
Vesting of Stock
Options ($)(2)
   Accelerated
Vesting of
Restricted Stock
Awards ($)(3)
   Welfare
Benefits ($) (4)
   Total ($) 

Laurence James Neil Cooper

          

Termination without cause or with good reason prior to change in control

   1,719,000    47,956    571,760    30,741    2,369,457 

Change in control only

   —      —      —      —      —   

Change in control with termination without cause or good reason

   1,719,000    47,956    571,760    30,741    2,369,457 

Satyavrat Shukla(5)

          

Termination without cause or with good reason prior to change in control

   430,500    —      —      23,056    453,556 

Change in control only

   —      —      —      —      —   

Change in control with termination without cause or good reason

   430,500    —      —      23,056    453,556 

Raffaele Baffa

          

Termination without cause or with good reason prior to change in control

   651,000    —      —      15,412    666,412 

Change in control only

   —      —      —      —      —   

Change in control with termination without cause or good reason

   651,000    —      504,000    15,412    1,170,412 

Robert Hadfield

          

Termination without cause or with good reason prior to change in control

   396,375    —      —      23,056    419,431 

Change in control only

   —      —      —      —      —   

Change in control with termination without cause or good reason

   396,375    34,606    198,049    23,056    652,086 

Eleanor de Groot

          

Termination without cause or with good reason prior to change in control

   374,850    —      —      —      374,850 

Change in control only

   —      —      —      —      —   

Change in control with termination without cause or good reason

   374,850    16,116    182,201    —      573,167 

 

(1)Amounts shown reflect

Represent payments based on salary and bonus as well as payment of estimated cost of life, disability and accident insurance benefits during the agreement period.

(2)Amounts shown represent

Represent the value of stock options upon the applicable triggering event described in the first column. The value of stock options is based on the difference between the exercise price of the options and $4.72,$2.52, which was the closing price of our common stock on the Nasdaq CapitalGlobal Select Market on December 31, 2019.2020.

(3)Amounts shown represent

Represent the value of restricted stock awards upon the applicable triggering event described in the first column, based on the closing price of our common stock on the Nasdaq CapitalGlobal Select Market on December 31, 2019.2020.

(4)Amounts shown represent

Represent the estimated cost of providing employment-related benefits during the agreement period.

(5)

Due to Mr. Shukla’s voluntary resignation in December 2020, he is no longer entitled to receive any severance compensation.

(5)Dr. Mauney’s employment with us as our President terminated effective May 26, 2020. The terms of Dr. Mauney’s separation and associated severance are further described above under the section entitled “Employment Arrangements and Potential Payments Upon Termination or Change in Control.”

48

Pay Ratio Disclosure

Under SEC rules, we are required to calculate and disclose the annual total compensation of our median employee, as well as the ratio of the annual total compensation of our median employee as compared to the annual total compensation of Dr. Cooper, our former Chief Executive Officer, for our last fiscal year. To identify our median employee, as permitted under SEC rules, we used the following methodology:

 

To determine our total population of employees, we included all our employees as of December 31, 2019 regardless of their FTE schedule or anticipated employment duration and all individuals classified by us as independent contractors for tax reporting and employee benefits eligibility purposes but whose compensation we arguably control.

To determine our total population of employees, we included all our employees as of December 31, 2020 regardless of their FTE schedule or anticipated employment duration and all individuals classified by us as independent contractors for tax reporting and employee benefits eligibility purposes but whose compensation we arguably control.

To identify our median employee from our employee population, excluding our Chief Executive Officer, we calculated the total direct compensation paid as of December 31, 2019. Total direct compensation included 2019 base salary, actual annual bonus paid for 2019 performance (paid in December) and the fair value of stock options and/or restricted stock awards granted during 2019 (using the same methodology we use for estimating the value of the equity awards granted to our named executive officers and reported in our Summary Compensation Table). For part-time employees and/or independent contractors, we used actual compensation paid as of December 31, 2019.

Using this approach to identify the median employee, we then calculated the annual total compensation of this median employee for 2019 using the same methodology we used for calculation of annual total compensation of our named executive officers in accordance with the requirements of the Summary Compensation Table.

 

To identify our median employee from our employee population, excluding our former Chief Executive Officer, we calculated the total direct compensation paid as of December 31, 2020. Total direct compensation included 2020 base salary, actual annual bonus paid for 2020 performance (paid in December) and the fair value of stock options and/or restricted stock awards granted during 2020 (using the same methodology we use for estimating the value of the equity awards granted to our named executive officers and reported in our Summary Compensation Table). For part-time employees and/or independent contractors, we used actual compensation paid as of December 31, 2020.

Using this approach to identify the median employee, we then calculated the annual total compensation of this median employee for 2020 using the same methodology we used for calculation of annual total compensation of our named executive officers in accordance with the requirements of the Summary Compensation Table.

For the fiscal year ended December 31, 2019,2020, the annual total compensation of our median employee was $217,803$171,953 and the annual total compensation of our former Chief Executive Officer, as reported in the Summary Compensation Table included in this filing, was $3,317,574.$2,090,922. Based on this information, the ratio of the annual total compensation of our former Chief Executive Officer to our median employee was 15.212.16 to 1. We believe this ratio is a reasonable estimate calculated in a manner consistent with Item 402(u) of Regulation S-K under the Exchange Act.

INFORMATION REGARDING THE BOARD OF DIRECTORS AND CORPORATE GOVERNANCE

This section provides further information regarding the board of directors and the independence of our directors and describes key corporate governance guidelines and practices that we have adopted.

Independence of the Board of Directors

Our board of directors has undertaken a review of the independence of our directors and considered whether any director has a relationship that, in the opinion of the board of directors, would interfere with the exercise of independent judgment in carrying out the responsibilities of a member of our board. Based upon information requested from and provided by each director concerning such director’s background, employment and affiliations, including family relationships, the board has determined that all of our directors, other than Ms. Hagen and Mr. Huang are “independent directors,” as such term is defined in Nasdaq Rule 5605(a)(2). In making these determinations, our board of directors considered the current and prior relationships that each non-employee director has with our company and all other facts and circumstances that our board of directors deemed relevant in determining their independence, including the beneficial ownership of our capital stock by each non-employee director.

Board Leadership Structure

In February 2021, the board of directors appointed Mr. Huang, to serve as its Executive Chair. The board has elected to separate the chair function from that of the Chief Executive Officer, who serves as our principal executive officer, due to a belief that separating these functions, and empowering a non-executive director to chair the board meetings, reinforces the independence of the board in its oversight of our business and affairs. In addition, we believe that having a chair separate from the Chief Executive Officer creates an environment that is more conducive to objective evaluation and oversight of management’s performance, increasing management accountability and improving the ability of the board to monitor whether management’s actions are in the best interests of the Company and our stockholders. As a result, we believe that having a chair separate from the Chief Executive Officer can enhance the effectiveness of the board as a whole. The board also believed Mr. Huang’s experience building and raising capital for several life science companies would complement Ms. Hagen’s operational and management expertise and, as a result, elected to make Mr. Huang an Executive Chair during the period when the Company was led by an Interim Chief Executive Officer.

Director Attendance at Board and Stockholder Meetings

The board of directors met 22 times during 2020, either in person, by teleconference or videoconference. Each current director attended at least 75% of the aggregate number of meetings of the board and of the committees on which he or she served which were held during 2020 or the portion thereof that he or she served as a director or committee member.

Although we have no formal policy regarding directors’ attendance at our annual meetings, we encourage such attendance by members of the board. All of the then-current directors attended our 2020 annual meeting of stockholders either in person or by teleconference.

Board Committees

The board of directors has established three standing committees: an audit committee, a compensation committee and a corporate governance and nominating committee. Each committee operates under a charter that has been approved by the board. Current copies of each committee’s charter are posted on the “Investors— Corporate Governance” section of our website, www.ziopharm.com. Our website and its contents are not incorporated into this proxy statement.

The current members of the committees are as follows:

AuditCompensationNominating

Christopher Bowden, M.D.

LOGOLOGO

Kevin Buchi(1)

LOGO

Heidi Hagen

James Huang*

Robert W. Postma

LOGOLOGO

Mary Thistle

LOGOLOGO

Jaime Vieser

LOGO

Holger Weis

LOGOLOGO
* = Board ChairLOGO = ChairLOGO = Member

(1)

Mr. Buchi will be retiring from the board of directors and its committees at the end of his term, which expires at the annual meeting.

Audit Committee

The current members of the audit committee are Mr. Kevin Buchi, who serves as the committee’s Chair, Mr. Holger Weis and Ms. Mary Thistle. The board will be appointing a new member to the audit committee to fill the vacancy created by Mr. Buchi, who will be retiring from the board of directors and its committees at the end of his term, which expires at the annual meeting. As set forth in the audit committee charter, the primary responsibility of the audit committee is to oversee our financial reporting processes and internal control system on behalf of the board. In that regard, the audit committee is responsible for, among other things, the appointment, compensation, retention and oversight of the work performed by the independent registered public accounting firm employed by us.

Each member of the audit committee is an “independent director,” as such term is defined in Nasdaq Rule 5605(a)(2), and meets the criteria for independence set forth in Rule 10A-3(b)(1) under the Exchange Act. The board of directors has also determined that each of the audit committee members is able to read and understand fundamental financial statements and that at least one member of the audit committee has past employment experience in finance or accounting. The board has determined that at least one member of the audit committee, Mr. Kevin Buchi, is an “audit committee financial expert,” as that term is defined in Item 407(d)(5)(ii) of Regulation S-K promulgated under the Exchange Act.

The audit committee held six meetings during 2020.

Compensation Committee

The current members of the compensation committee are Ms. Thistle, who serves as the committee’s Chair, Dr. Bowden, Mr. Postma and Mr. Weis. As set forth in the compensation committee charter, the compensation committee reviews our compensation policies and practices and makes recommendations to the board of directors in connection with all compensation matters affecting our executive officers.

Each member of the compensation committee is an “independent director,” as such term is defined in Nasdaq Rule 5605(a)(2), and meets the criteria for independence set forth in Rule 10A-3(b)(1) under the Exchange Act.

The compensation committee held five meetings during 2020.

Corporate Governance and Nominating Committee

The current members of the corporate governance and nominating committee are Mr. Robert Postma, who serves as the committee’s Chair, Dr. Christopher Bowden and Mr. Jaime Vieser. As set forth in the corporate

governance and nominating committee charter, the primary responsibility of the corporate governance and nominating committee is to consider and make recommendations to the board of directors concerning the appropriate size, function and needs of the board and its committees. In that regard, the corporate governance and nominating committee is, among other things, responsible for establishing criteria for membership on board, recruiting and recommending candidates to fill newly created or vacant positions on the board and reviewing any candidates recommended by stockholders. In addition, the corporate governance and nominating committee evaluates and assesses the performance of the board as a whole and its committees.

Each member of the corporate governance and nominating committee is an “independent director,” as such term is defined in Nasdaq Rule 5605(a)(2), and meets the criteria for independence set forth in Rule 10A-3(b)(1) under the Exchange Act.

The corporate governance and nominating committee held seven meetings during 2020.

Director Nomination Process

The corporate governance and nominating committee (or a subcommittee thereof) recruits and considers director candidates and presents qualified candidates to the full board of directors for consideration. There is no fixed process for identifying and evaluating potential candidates to be nominees for directors, and there is no fixed set of qualifications that must be satisfied before a candidate will be considered. Rather, the corporate governance and nominating committee has the flexibility to consider such factors as it deems appropriate. These factors may include education, general business and industry experience, ability to act on behalf of stockholders, potential concerns regarding independence or conflicts of interest and other factors relevant in evaluating board nominees.

The corporate governance and nominating committee believes that a board comprised of directors with diverse skills and experiences relevant to our industry and operations will result in efficient and competent oversight of our various core competencies, which include drug development, strategic partnering, commercialization activities, regulatory compliance, corporate finance and accounting. As such, the corporate governance and nominating committee gives consideration to the interplay of a director candidate’s experience with that of other members of the board and the evolving needs of our business.

In April 2019, our board of directors updated our corporate governance policies to reflect the importance our board places on diversity. More specifically, we have updated our policies to emphasize our commitment to seeking to attain diversity and balance among directors of race, gender, geography, thought, viewpoints, backgrounds, skills, experience, and expertise. As a result, under our policies any search firm retained to assist the corporate governance and nominating committee in seeking candidates for the board of directors will be instructed to seek to include diverse candidates in terms of race, gender, geography, thought, viewpoints, backgrounds, skills, experience, and expertise from, among other areas, the traditional corporate environment, government, academia, private enterprise, non-profit organizations, and professions such as accounting, finance, marketing, human resources, and legal services.

Qualified candidates will be considered without regard to race, color, religion, sex, ancestry, national origin or disability, and the corporate governance and nominating committee will consider director candidates recommended by security holders. If the corporate governance and nominating committee approves a candidate for further review following an initial screening, the corporate governance and nominating committee will establish an interview process for the candidate. Generally, the candidate will meet with at least one member of the corporate governance and nominating committee, along with other members of the board, and management, including our Chief Executive Officer. Contemporaneously with the interview process, the corporate governance and nominating committee will conduct a comprehensive conflicts-of-interest assessment of the candidate. The corporate governance and nominating committee will consider reports of the interviews and the conflicts-of-interest assessment to determine whether to recommend the candidate to the full board. The corporate governance and nominating committee will also take into consideration the candidate’s personal attributes, including, without limitation, personal integrity, loyalty to us and concern for our success and welfare, willingness to apply sound and independent business judgment, awareness of a director’s vital part in our good

corporate citizenship and image, time available for meetings and consultation on our matters and willingness to assume broad, fiduciary responsibility.

Recommendations for candidates to be considered for election to the board of directors at our annual stockholders’ meeting may be submitted to the corporate governance and nominating committee by our stockholders. In order to make such a recommendation, a stockholder must submit the recommendation in writing to the Chairperson of the corporate governance and nominating committee, in care of our Secretary at our principal executive offices at One First Avenue, Parris Building 34, Navy Yard Plaza, Third Floor, Boston, Massachusetts 02129, at least 120 days prior to the mailing date of the previous year’s annual meeting proxy statement. To enable the corporate governance and nominating committee to evaluate the candidate’s qualifications, stockholder recommendations must include the following information:


The name and address of the nominating stockholder and of the director candidate;

A representation that the nominating stockholder is a holder of record of ours entitled to vote at the current year’s annual meeting;

A description of any arrangements or understandings between the nominating stockholder and the director candidate or candidates being recommended pursuant to which the nomination or nominations are to be made by the stockholder;

A resume detailing the educational, professional and other information necessary to determine if the nominee is qualified to become a director of ours;

Such other information regarding each nominee proposed by such stockholder as would have been required to be included in a proxy statement filed pursuant to the proxy rules of the SEC had each nominee been nominated by the board; and

The consent of each nominee to serve as a director of ours if so elected.

Each of the individuals nominated for re-election to the board of directors pursuant to Proposal 1 were approved for such nomination by the corporate governance and nominating committee.

Risk Management and Oversight

One of the board’s key functions is informed oversight of the Company’s risk management process. The board does not have a standing risk management committee, but rather administers this oversight function directly through the board as a whole, as well as through various board standing committees that address risks inherent in their respective areas of oversight. In particular, our board is responsible for monitoring and assessing strategic risk exposure, including a determination of the nature and level of risk appropriate for the Company. Our audit committee has the responsibility to consider and discuss our major financial risk exposures and the steps our management has taken to monitor and control these exposures, including guidelines and policies to govern the process by which risk assessment and management is undertaken. Our corporate governance and nominating committee monitors the effectiveness of our corporate governance guidelines. Our compensation committee assesses and monitors whether any of our compensation policies and programs has the potential to encourage excessive risk-taking.

In carrying out their risk oversight functions, the board of directors and its committees routinely request and review management updates, reports from the independent auditors and legal and regulatory advice from outside experts, as appropriate, to assist in discerning and managing important risks that may be faced by the Company. The board of directors is committed to continuing to ensure and evolve its risk oversight practices as appropriate given the stage of the Company’s evolution as an immuno-oncology company and the fast-paced changes in the biotechnology industry. Regarding the COVID-19 pandemic, our management is meeting frequently to address concerns of our employees and business, as well as updating and communicating with the full board regularly. The full board has oversight and has been engaged concerning the monitoring and identification of risks to the Company, and actions we are taking to mitigate risks related to this pandemic.

Stockholder Communications with Directors

We have established means for stockholders and others to communicate with the board of directors. If a stockholder wishes to address a matter regarding our financial statements, accounting practices or internal controls, the matter should be submitted in writing addressed to the chairperson of the audit committee in care of the Secretary at our principal executive offices at One First Avenue, Parris Building 34, Navy Yard Plaza, Third Floor, Boston, Massachusetts 02129. If the matter relates to our governance practices, business ethics or corporate conduct, it should be submitted in writing addressed to the Chairperson of the corporate governance and nominating committee in care of the principal financial officer at our principal executive offices. If a stockholder is unsure where to direct a communication, the stockholder may direct it in writing to the chairperson of the audit committee, or to any one of our independent directors, in care of the principal financial officer at our principal executive offices. All of these stockholder communications will be forwarded by the principal financial officer to the addressee.

Compensation Committee Interlocks and Insider Participation

The current members of the compensation committee are Ms. Mary Thistle, Dr. Christopher Bowden, Mr. Robert Postma and Mr. Holger Weis. No member of the compensation committee has ever been an officer or employee of the Company or any subsidiary of ours and no member of the compensation committee had any relationship with us during 2020 requiring disclosure under Item 404 of Regulation S-K of the SEC.

None of our executive officers has served as a director or member of the compensation committee (or other committee serving an equivalent function) of any other entity that has an executive officer serving as a member of our board of directors or our compensation committee.

Code of Ethics and Business Conduct

The board of directors adopted a Code of Ethics and Business Conduct to be applicable to all officers, directors and employees. The Code of Ethics and Business Conduct is intended to be designed to deter wrong-doing and promote honest and ethical behavior, full, fair, timely, accurate and understandable disclosure, and compliance with applicable laws. In addition to provisions that are applicable to officers, directors and employees generally, the Code of Ethics and Business Conduct contains provisions that are specifically applicable to our Chief Executive Officer and senior financial officer(s). The Code of Ethics and Business Conduct is available on our website at www.ziopharm.com and a copy may be obtained without charge upon written request to our Legal Affairs department at our principal executive offices at One First Avenue, Parris Building 34, Navy Yard Plaza, Third Floor, Boston, Massachusetts 02129. Our website and its contents are not incorporated into this proxy statement.

Corporate Governance Guidelines

The board of directors has adopted Corporate Governance Guidelines to assure that the board of directors will have the necessary authority and practices in place to review and evaluate our business operations as needed and to make decisions that are independent of our management. The guidelines are also intended to align the interests of directors and management with those of our stockholders. The Corporate Governance Guidelines set forth the practices the board of directors intends to follow with respect to, among other things, board composition and selection including diversity, board meetings and involvement of senior management, Chief Executive Officer performance evaluation and succession planning, and board committees and compensation.

Report of the Audit Committee

The Audit Committee has reviewed and discussed the audited financial statements for the fiscal year ended December 31, 2020 with management of the Company. The Audit Committee has discussed with the independent registered public accounting firm the matters required to be discussed by the applicable requirements of the

Public Company Accounting Oversight Board (“PCAOB”) and the SEC. The Audit Committee has also received the written disclosures and the letter from the independent registered public accounting firm required by applicable requirements of the PCAOB regarding the independent accountants’ communications with the audit committee concerning independence, and has discussed with the independent registered public accounting firm the accounting firm’s independence. Based on the foregoing, the Audit Committee has recommended to the board of directors that the audited financial statements be included in the Company’s Annual Report on Form 10-K for the fiscal year ended December 31, 2020.

AUDIT COMMITTEE

Kevin Buchi (chair)

Mary Thistle

Holger Weis

This report is not “soliciting material,” is not deemed filed with the Securities and Exchange Commission and is not to be incorporated by reference in any of our filings under the Securities Act of 1933, as amended, or the Securities Exchange Act of 1934, as amended, whether before or after the date hereof and irrespective of any general incorporation language in any such filing.

DIRECTOR COMPENSATION

Non-Employee Director Compensation Policy

Under our director compensation policy, each non-employee director was entitled to the following in 2020:

an annual retainer fee of $50,000 for service on the board; and

additional annual retainer fees for board committee service as follows:

   Chair   Member 

Audit Committee

  $20,000   $12,000 

Compensation Committee

   15,000    9,000 

Corporate Governance and Nominating Committee

   10,000    6,000 

The non-executive board chair also receives further annualized cash compensation of $25,000. All cash retainers are paid on a quarterly basis in arrears to non-employee directors who continue to serve as members of the board on the last business day of each calendar quarter.

In addition, under our director compensation policy, each director receives an annual equity grant equal to $150,000. Each director may elect to receive their equity grant in the form of restricted shares of our common stock and/or options to purchase shares of our common stock, with the number of restricted shares determined based on our then-current stock price and the number of options determined using the Black-Scholes methodology.

Under our director compensation policy, in connection with a director’s initial election to the board, he or she receives options to purchase shares of our common stock with a value at the time of grant equal to $250,000, with the number of options determined using the Black-Scholes methodology. The award shall have an exercise price equal to the fair market value of the common stock on the grant date and will vest on the second anniversary of the director joining our board.

As set forth in its written charter, the compensation committee annually reviews director compensation practices in consultation with our compensation consultant and recommends any changes for adoption by the full board. As such, the director compensation described above is subject to change at the discretion of the board.

Director Compensation Table

The following table sets forth information regarding the compensation earned for service on our board of directors by our non-employee directors during the year ended December 31, 2020. Ms. Hagen, who was appointed our Interim Chief Executive Officer in February 2021, is included in the table below because she served as a non-executive director during fiscal year 2020. We reimburse members of our board of directors for reasonable travel and out-of-pocket expenses incurred in connection with attending board of directors and committee meetings.

Name

  Fees Earned or
Paid in Cash ($)
   Option Awards (1) ($)   Stock Awards (1) ($)   Total ($) 

Christopher Bowden

   56,635    —      —      56,635 

Scott Braunstein(2)

   52,266    —      —      52,266 

Kevin Buchi(3)

   19,402    252,733    —      272,135 

Elan Ezickson(4)

   62,826    —      —      62,826 

Heidi Hagen

   69,000    —      —      69,000 

James Huang(5)

   22,283    256,018    —      278,301 

Douglas Pagán(6)

   50,217    —      —      50,217 

Scott Tarriff(7)

   97,565    —      —      97,565 

Mary Thistle(8)

   6,250    —      —      6,250 

Jaime Vieser(9)

   2,174    —      —      2,174 

Holger Weis(9)

   2,174    —      —      2,174 

(1)

Represents compensation expense recognized for financial statement purposes under ASC Topic 718. For Mr. Buchi, such amount consists of an option award granted on October 8, 2020 with a grant date fair value of $252,733. For Mr. Huang, such amount consists of an option award granted on July 20, 2020 with a grant date fair value of $256,018. For a discussion of the assumptions relating to our valuations of these stock options, please see Note 14 to the financial statements included in our Annual Report on Form 10-K for the fiscal year ended December 31, 2020 filed with the SEC on March 1, 2021. These costs reflect our accounting expense for these stock options and do not correspond to the actual value that may be recognized by the directors.

(2)

Dr. Braunstein left the board effective November 19, 2020.

(3)

Mr. Buchi was appointed to the board effective September 21, 2020.

(4)

Mr. Ezickson left the board effective December 3, 2020.

(5)

Mr. Huang was appointed to the board effective July 20, 2020.

(6)

Mr. Pagán left the board effective September 18, 2020.

(7)

Mr. Tarriff left the board effective December 15, 2020.

(8)

Ms. Thistle was appointed to the board effective November 15, 2020.

(9)

Mr. Vieser and Mr. Weis were each elected to the board effective December 15, 2020.

SECURITIES AUTHORIZED FOR ISSUANCE UNDER EQUITY COMPENSATION PLANS

The following table provides certain information with respect to all of our equity compensation plans in effect as of December 31, 2020.

Plan Category

  Number of Securities to
be Issued Upon Exercise of
Outstanding Options (a)
  Weighted-Average
Exercise Price of
Outstanding Options (b)
   Number of Securities
Remaining Available for
Future Issuance Under
Equity Compensation Plans
(Excluding Securities
Reflected in Column (a)) (c)
 

Equity compensation plans approved by stockholders:

     

2003 Stock Option Plan

   —    $—      —   

2012 Plan

   5,659,018  $4.01    —   

2020 Plan

   1,173,368  $2.83    6,004,665(1) 

Total:

   6,832,386  $3.81    6,004,665 

Equity compensation plans not approved by stockholders:

     

Inducement awards

   588,333(2)  $5.78    —   

(1)

The number of shares available for future issuance is further constrained by the maximum number of shares authorized to be issued by our charter, which maximum is 250,000,000 shares as of the date hereof. Of this amount, 5,714,648 shares remained available for issuance as of December 31, 2020.

(2)

Represents shares of our common stock underlying stock option awards which were issued outside of our equity incentive plans to certain employees as an inducement material the employee’s acceptance of employment with us in accordance with Nasdaq Listing Rule 5635(c)(4).

LIMITATION OF LIABILITY AND INDEMNIFICATION

Our charter limits the personal liability of directors for breach of fiduciary duty to the maximum extent permitted by the Delaware corporation law. Our charter provides that no director will have personal liability to us or to stockholders for monetary damages for breach of fiduciary duty as a director. These provisions do not, however, eliminate or limit the liability of any of the directors for:

any breach of the director’s duty of loyalty to us or our stockholders;

any act or omission not in good faith or that involves intentional misconduct or a knowing violation of law;

voting or assenting to unlawful payments of dividends, stock repurchases or other distributions; or

any transaction from which the director derived an improper personal benefit.

Any amendment, repeal or modification of these provisions will not adversely affect any right or protection of a director in respect of any act or omission occurring prior to such amendment, repeal or modification. If the Delaware corporation law is amended to provide for further limitations on the personal liability of directors of corporations, then the personal liability of the directors will be further limited to the greatest extent permitted by the Delaware corporation law.

Our charter also provides that we must indemnify directors and officers in certain circumstances. We believe this provision is important in attracting and retaining qualified individuals to serve as directors and executive officers.

We maintain director and officer insurance providing for indemnification of our directors and officers for certain liabilities, including certain liabilities under the Securities Act. We also maintain a general liability insurance policy that covers certain liabilities of directors and officers arising out of claims based on acts or omissions in their capacities as directors or officers. We have also entered into indemnification agreements with each of our directors and named executive officers.

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

The following discussion relates to certain transactions that involve both the Company and one of our executive officers, directors, director nominees or five-percent stockholders, each of whom we refer to as a “related party.” For purposes of this discussion, a “related-party transaction” is a transaction, arrangement or relationship:

 

in which we participate;

in which we participate;

that involves an amount in excess of $120,000; and

in which a related party has a direct or indirect material interest.

 

that involves an amount in excess of $120,000; and

in which a related party has a direct or indirect material interest.

Related-Party Transaction Policy

We have a related person transaction policy that sets forth our procedures for the identification, review, consideration and approval or ratification of related person transactions. For purposes of our policy only, a related person transaction is a transaction, arrangement or relationship, or any series of similar transactions, arrangements or relationships, in which we and any related person are, were or will be participants in which the amount involved exceeds $120,000. Transactions involving compensation for services provided to us as an employee or director are not covered by this policy. A related person is any executive officer, director or beneficial owner of more than 5% of any class of our voting securities, including any of their immediate family members and any entity owned or controlled by such persons.

Under the policy, if a transaction has been identified as a related person transaction, including any transaction that was not a related person transaction when originally consummated or any transaction that was not initially identified as a related person transaction prior to consummation, our management must present information regarding the related person transaction to our audit committee, or, if audit committee approval would be inappropriate, to another independent body of our Board,board of directors, for review, consideration and approval or ratification. The presentation must include a description of, among other things, the material facts, the interests, direct and indirect, of the related persons, the benefits to us of the transaction and whether the transaction is on terms that are comparable to the terms available to or from, as the case may be, an unrelated third party or to or from employees generally. Under the policy, we will collect information that we deem reasonably necessary from each director, executive officer and, to the extent feasible, significant stockholder to enable us to identify any existing or potential related person transactions and to effectuate the terms of the policy.

In considering related person transactions, our audit committee, or other independent body of our Board,board of directors, will take into account the relevant available facts and circumstances including, but not limited to: the risks, costs and benefits to us; the impact on a director’s independence in the event that the related person is a director, immediate family member of a director or an entity with which a director is affiliated; the availability of other sources for comparable services or products; and the terms available to or from, as the case may be, unrelated third parties or to or from employees generally.

The policy requires that, in determining whether to approve, ratify or reject a related person transaction, our audit committee, or other independent body of our Board,board of directors, must consider, in light of known circumstances, whether the transaction is in, or is not inconsistent with, our best interests and those of our stockholders, as our audit committee, or other independent body of our Board,board of directors, determines in the good faith exercise of its discretion.

50

Certain Related-Party Transactions

Except as described below, there have been no transactions since January 1, 20192020 in which we have been a participant in which the amount involved exceeded or will exceed $120,000, and in which any of our directors,

executive officers or holders of more than 5% of our common stock, or any members of their immediate family, had or will have a direct or indirect material interest, other than compensation arrangements which are described elsewhere in this filing under “Executive Compensation” and “Director Compensation.”

WaterMill Settlement Agreement

JulyOn February 4, 2021, we entered into an agreement (the “Settlement Agreement”) with WaterMill Asset Management Corp. and September 2019 OfferingsRobert W. Postma (collectively, the “WaterMill Parties”). Pursuant to the Settlement Agreement, we increased the size of our board of directors from eight to nine directors and appointed Mr. Postma to fill the newly created directorship.

The Settlement Agreement includes certain customary standstill restrictions applicable from February 4, 2021 until the date that is the earlier of (i) January 1, 2022 and (ii) thirty (30) calendar days prior to the nomination deadline for our 2022 annual meeting of stockholders (the “Standstill Period”). During the Standstill Period, the WaterMill Parties are, among other things, restricted from engaging in any solicitation of proxies or written consents with respect to the election or removal of directors or, with certain exceptions, any other matter or proposal, or acquiring voting stock that would result in the WaterMill Parties having beneficial ownership of more than 9.9% of our outstanding voting stock.

Under the Settlement Agreement, we agreed that during the Standstill Period, we will nominate each of Mr. Postma, Jaime Vieser and Holger Weis for election at any stockholder meeting at which directors are to be elected and will recommend, support and solicit proxies for the election of each of Messrs. Postma, Vieser and Weis.

The Settlement Agreement also provides that at any meeting of our stockholders held prior to the expiration of the Standstill Period, the WaterMill Parties will vote all of its shares of our securities in accordance with our board’s recommendation, with respect to the election, removal and/or replacement of directors. The WaterMill Parties retain the right to vote in its sole discretion with respect to any other publicly announced proposal not made in breach of the Settlement Agreement.

Further, pursuant to the Settlement Agreement, we agreed to reimburse the WaterMill Parties for up to $400,000 of its reasonable out-of-pocket fees and expenses out of a total of approximately $650,000 in fees and expenses actually incurred by the WaterMill Parties in connection with (i) the WaterMill Parties’ solicitation of written consents from our stockholders to vote in favor of certain proposals, as set forth in the definitive consent statement filed by the WaterMill Parties on October 30, 2020, and (ii) the negotiation, execution and effectuation of the Settlement Agreement.

Collaboration with Vineti Inc.

On July 26, 2019 and September 12, 2019,9, 2020, we entered into a master service agreement and statement of work with Vineti, Inc. (“Vineti”). Under the agreements, Vineti is developing a software platform to coordinate and orchestrate the order, cell collection and manufacturing process for our TCR-T clinical programs. We will pay Vineti approximately $459,000 for the implementation and first year annual subscription for the platform, as well as additional subscription and service fees in the future. Ms. Heidi Hagen, who became a director in June 2019 and our Interim Chief Executive Officer effective February 25, 2021, was a co-founder and former officer of Vineti. Ms. Hagen currently serves as an advisor to Vineti, which the board does not believe is a conflict with her role as our Interim Chief Executive Officer.

Joint Venture with TriArm Therapeutics Ltd.

On December 19, 2018, we launched Eden BioCell, a joint venture with TriArm Therapeutics Ltd. (“TriArm”) to lead the commercialization of our Sleeping Beauty-generated CAR-T therapies in the People’s Republic of China (including Macau and Hong Kong), Taiwan and Korea. Under our agreements with existing investors, including MSD Credit OpportunityTriArm,

we licensed to Eden BioCell the rights in Greater China for its third-generation Sleeping Beauty-generated CAR-T therapies targeting the CD19 antigen. Eden BioCell is owned equally by us and TriArm and the parties share decision-making authority. TriArm has contributed $10.0 million to Eden BioCell and has committed up to an additional $25.0 million to this joint venture. TriArm also manages all clinical development in the territory pursuant to a Master Fund, L.P., White Rock Capital Partners L.P.Services Agreement between TriArm and Miller Opportunity Trust, each of which wasEden BioCell. James Huang, who became a holder of more than 5%director of our common stock, forCompany in July 2020, and was appointed Chair of our board of directors in January 2021 and then Executive Chair of our board of directors in February 2021, was the exercisefounder and serves as managing partner of previously issued warrants to purchase common stockPanacea Venture, which is an investor in TriArm. Mr. Huang also serves as a private placement. Pursuant to the termsmember of the agreements, the investors exercised their 2018 warrants for an aggregateEden BioCell’s board of 17,803,031 shares of common stock, at an exercise price of $3.01 per share. The 2018 warrants exercised were originally issued by us in a private placement that closed in November 2018. Proceeds from the warrant exercise, after deducting placement agent fees and other related expenses of $1.1 million were approximately $52.5 million. We issued the participating investors new warrants to purchase up to 17,803,031 additional shares of common stock as an inducement for the warrant holders to exercise their 2018 warrants early. The 2019 warrants became exercisable six months following the date of issuance, will expire on the fifth anniversary of the initial exercise date, and have an exercise price of $7.00 per share.directors.

Indemnification Agreements

We have entered into an indemnification agreement with each of our directors and executive officers. These indemnification agreements and our charter and our By-Lawsbylaws indemnify each of our directors and officers to the fullest extent permitted by the DGCL.Delaware General Corporation Law.

51DELINQUENT SECTION 16(A) REPORTS

Section 16(a) of the Exchange Act requires our directors and executive officers, and persons who own more than 10% of a registered class of our equity securities, to file with the SEC reports of beneficial ownership and reports of changes in beneficial ownership in our securities. Based solely on a review of such reports filed electronically with the SEC, we believe that during 2020, all Section 16(a) filings applicable to our directors, officers, and 10% stockholders were filed on a timely basis, except for one Form 3 that was filed by Robert W. Postma, one Form 3 that was filed by Jaime Vieser and one Form 3 that was filed by Holger Weis, each in connection with such reporting person’s appointment as a director of our Company.

SECURITIES AUTHORIZED FOR ISSUANCE UNDER EQUITY COMPENSATION PLANS

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

The following table providessets forth certain information with respect to the beneficial ownership of common stock as of March 12, 2021 for:

each person, or group of affiliated persons, who is known by us to be the beneficial owner of greater than five percent of our outstanding common stock;

each of our directors and director nominees;

each of our named executive officers named in the Summary Compensation Table above; and

all of our equity compensation plansdirectors and executive officers as a group.

Beneficial ownership is determined in effect as of December 31, 2019. On June 29, 2020, at our 2020 Annual Meeting of Stockholders, our stockholders approved our 2020 Equity Incentive Plan, oraccordance with the 2020 Plan, which was previously approved by the Board. The termsrules of the 2020 Plan are described in our Definitive Proxy Statement on Schedule 14A, filed with the SEC on May 18, 2020. Since the 2020 Plan was approved after December 31, 2019, we have not included information regarding the 2020 Plan in the table below.

Plan Category Number of Securities to
be Issued Upon Exercise of
Outstanding Options (a)
  Weighted-Average
Exercise Price of
Outstanding Options (b)
  Number of Securities
Remaining Available for
Future Issuance Under
Equity Compensation Plans
(Excluding Securities
Reflected in Column (a)) (c)
 
Equity compensation plans approved by stockholders:            
2003 Stock Option Plan  185,000  $4.80   0 
2012 Equity Incentive Plan  5,657,879  $3.90   2,503,508 
Total:  5,842,879  $3.93   2,503,508 
Equity compensation plans not approved by stockholders:            
Inducement awards  1,030,000(1) $5.80   0 
Total:  1,030,000  $5.80   0 

(1)Represents shares of our common stock underlying stock option awards which were issued outside of our equity incentive plans to certain employees as an inducement material the employee’s acceptance of employment with us in accordance with Nasdaq Listing Rule 5635(c)(4).


APPRAISAL RIGHTS

Our stockholders are not entitledSEC. These rules generally attribute beneficial ownership of securities to appraisal rights in connection with the WaterMill Proposalspersons who possess sole or this Consent Revocation Statement.

OTHER MATTERS

The only matters for which the participants intend to solicit revocations of consents are set forth in this Consent Revocation Statement. However, if consents are solicited by WaterMillshared voting power or any other person on any other matter, the participants may determine that it is in the best interests of the Company and its stockholders to solicit revocations of consentsinvestment power with respect to those securities, or have the right to acquire such additional matters.

ADVANCE NOTICE PROVISIONS FORpowers within 60 days. Common stock subject to options that are currently exercisable or exercisable within 60 days of March 12, 2021 ANNUAL MEETING

For a proposalare deemed to be considered for inclusion in our proxy materials for presentation atoutstanding and beneficially owned by the 2021 Annual Meeting pursuant to Rule 14a-8 underperson holding the Exchange Act, the proposal must be received by our Secretary at our principal executive offices at One First Avenue, Parris Building 34, Navy Yard Plaza, Third Floor, Boston, Massachusetts 02129, by no later than January 19, 2021, unless the date of 2021 Annual Meeting is changed by more than 30 days from the one-year anniversary of this year’s annual meeting, in which case the deadline will be a reasonable time before we begin to distribute the proxy materialsoptions. These shares, however, are not deemed outstanding for the 2021 Annual Meeting. Due topurposes of computing the complexitypercentage ownership of the respective rights of the stockholdersany other person. Except as otherwise indicated, all persons listed below have sole voting and us in this area, any stockholder desiring to propose such an action is advised to consult with his or her legal counsel with respect to such rights. We suggest that any such proposal be submitted to us by certified mail, return receipt requested.

Rule 14a-4 under the Exchange Act governs our use of our discretionary proxy voting authority with respect to a stockholder proposal that the stockholder has not sought to include in our proxy statement. Rule 14a-4 provides that if a proponent of a proposal fails to notify us at least 45 days prior to the month and day of mailing of the prior year’s proxy statement, management proxyholders will be allowed to use their discretionary voting authority as to whether the proposal is raised at the annual meeting, without any discussion of the matter. If a stockholder wishes to bring a matter before the stockholders at the 2021 Annual Meeting but does not notify us before April 3, 2021 (or a reasonable time before we begin to distribute the proxy materials for the 2021 Annual Meeting if the date of the 2021 Annual Meeting is changed by more than 30 days from the one-year anniversary of this year’s annual meeting), for all proxies we receive, the management proxyholders will have discretionary authority to vote on the matter, including discretionary authority to vote in opposition to the stockholder’s proposal.

FORWARD-LOOKING STATEMENTS

This Consent Revocation Statement contains forward-looking information about Ziopharm within the meaning of the Private Securities Litigation Reform Act of 1995 and other federal securities laws. Any statements contained herein which do not describe historical facts, including, among others, beliefs about Ziopharm’s strategy and long-term value creation, are forward-looking statements which involve risks and uncertainties that could cause actual results to differ materially from those discussed in such forward-looking statements. Such risks and uncertainties include, among others, the impact and results of the consent solicitation and other activism activities by WaterMill and/or other activist investors; as well as those risks identified in Ziopharm’s filings with the SEC, including its Annual Report on Form 10-K for the year ended December 31, 2019, its Quarterly Reports on Form 10-Q for the quarters ended March 31, 2020 and June 30, 2020 and subsequent filings with the SEC which are available on the SEC’s website at www.sec.gov. Any such risks and uncertainties could materially and adversely affect Ziopharm’s results of operations and financial condition, which would, in turn, have a significant and adverse impact on Ziopharm’s stock price. Ziopharm cautions you not to place undue reliance on any forward-looking statements, which speak only as of the date they are made. Ziopharm disclaims any obligation to publicly update or revise any such statements to reflect any change in expectations or in events, conditions or circumstances on which any such statements may be based, or that may affect the likelihood that actual results will differ from those set forth in the forward-looking statements.


You should not place undue reliance on forward-looking statements. All forward-looking statements attributable to the Company or persons acting on its behalf are expressly qualified in their entirety by the foregoing cautionary statements. All such statements speak only as of the date hereof, and unless legally required, the Company undertakes no obligation to update or revise publicly any forward-looking statements, whether as a result of new information, future events or otherwise.

HOUSEHOLDING OF CONSENT REVOCATION STATEMENT

The Company will not provide householding in connection with this solicitation of consent revocations.

WHERE YOU CAN FIND MORE INFORMATION

We are required to file annual, quarterly and current reports, proxy statements and other information with the SEC. You may obtain any document we file without charge through the SEC website at www.sec.gov, on our website at www.ziopharm.com under “Investors-SEC Filings” or upon written request to ZIOPHARM Oncology, Inc., One First Avenue, Parris Building 34, Navy Yard Plaza, Third Floor, Boston, Massachusetts, Attention: Corporate Secretary. Exhibits will be provided upon request.

54

APPENDIX A TO CONSENT REVOCATION STATEMENT

ADDITIONAL INFORMATION REGARDING PARTICIPANTS IN THE SOLICITATION

Under applicable SEC rules and regulations, members of the Board, certain officers and certain other employees of the Company are considered “participants”investment power with respect to the solicitationshares beneficially owned by them, subject to applicable community property laws. Percentage ownership calculations are based on 215,180,173 shares outstanding as of consent revocations. The following sets forth certain information aboutMarch 12, 2021. Except as otherwise noted below, the persons who are considered “participants.”

Directors

For information on the names and principal occupations and occupations over the previous five years, to the extent applicable, of the directors of the Company, please see “Information About the Current Directors of the Company” on page 11 of this Consent Revocation Statement. The names of the Company’s directors are set forth below, and the business address for all directors is:persons listed in the table is c/o ZIOPHARMZiopharm Oncology, Inc., One First Avenue, Parris Building 34, Navy Yard Plaza, Third Floor, Boston, Massachusetts 02129.

 

Name of Beneficial Owner

  Number of Shares
Beneficially Owned
   Percentage of Common
Stock Beneficially Owned
(%)
 

5% Stockholders:

    

MSD Credit Opportunity Master Fund, L.P.(1)

   22,101,509    9.9

Miller Value Partners, LLC(2)

   20,042,006    9.2

BlackRock, Inc.(3)

   18,560,333    8.6

The Vanguard Group, Inc.(4)

   15,969,421    7.4

White Rock Capital Management, L.P.(5)

   13,415,758    6.1

Discovery Capital Management, LLC(6)

   10,994,728    5.1

Directors, Director Nominees and Named Executive Officers:

 

Christopher Bowden M.D.(7)

   50,562    —   

Kevin Buchi(8)

   —      —   

Heidi Hagen(9)

   121,780    * 

James Huang

   —      —   

Robert W. Postma(10)

   6,324,914    2.9

Mary Thistle

   —      —   

Jaime Vieser(11)

   926,154    * 

Holger Weis(12)

   87,440    —   

Laurence James Neil Cooper(13)

   2,197,247    1.0

Satyavrat Shukla(14)

   125,000    * 

Timothy Cunningham

   —      —   

Raffaele Baffa(15)

   200,000    * 

Robert Hadfield(16)

   503,695    * 

Eleanor de Groot(17)

   521,067    * 

All of our current directors and executive officers as a group (15 persons)(18)

   11,413,393    5.2

*

Less than one percent.

(1)

Based in part on a Schedule 13G/A filed with the SEC on February 14, 2020 by MSD Partners, L.P. (“MSD Partners”). MSD Partners is the investment manager of, and may be deemed to beneficially own securities beneficially owned by, MSD Credit Opportunity Master Fund, L.P. MSD Partners (GP), LLC (“MSD GP”) is the general partner of, and may be deemed to beneficially own securities beneficially owned by, MSD Partners. Each of Glenn R. Fuhrman, John C. Phelan and Marc R. Lisker is a manager of, and may be deemed to beneficially own securities beneficially owned by, MSD GP. The 22,101,509 shares includes 6,949,993 out of the 7,575,758 shares of common stock issuable upon the full exercise of a warrant, which is the number of shares issuable upon exercise as limited by the Beneficial Ownership Limitation (as defined below) as of March 12, 2021. Such warrant is only exercisable to the extent that the holder thereof, together with its affiliates, would beneficially own no more than 9.99% of the outstanding shares of our common stock after giving effect to such exercise (the “Beneficial Ownership Limitation”). As a result of the Beneficial Ownership Limitation, the number of shares that may be issued to the holder upon exercise of the warrant may change depending upon changes in the outstanding shares of our common stock. Upon 61 days’ prior notice to the Company, the holder may increase, decrease or terminate the Beneficial Ownership Limitation. The address of MSD Credit Opportunity Master Fund, L.P. is c/o Maples Corporate Services Limited, P.O. Box 309, Ugland House, Grand Cayman, KY1-1104, Cayman Islands.

(2)

Based in part on a Schedule 13G/A filed with the SEC on February 16, 2021 by Miller Value Partners, LLC (“Miller Value”). Miller Value, an investment adviser, is the beneficial owner of 16,254,127 shares and has shared voting power and shared dispositive power with respect to all such shares. William H. Miller III Living Trust, the control person of Miller Value, may be deemed to exercise voting and/or dispositive power over the shares held for the account of Miller Value. Aggregate beneficial ownership reported by Miller Value includes beneficial ownership of Miller Opportunity Trust, a registered investment company. The 16,254,127 shares includes 3,787,879 shares of common stock issuable upon the exercise of a warrant. Such warrant is only exercisable to the extent that the holder thereof, together with its affiliates, would beneficially own no more than the Beneficial Ownership Limitation. As a result of the Beneficial Ownership Limitation, the number of shares that may be issued to the holder upon exercise of the warrant may change depending upon changes in the outstanding shares of our common stock. Upon 61 days’ prior notice to the Company, the holder may increase, decrease or terminate the Beneficial Ownership Limitation. The address of Miller Value is One South Street, Suite 2550, Baltimore, MD 21202.

(3)

Based solely on a Schedule 13G/A filed with the SEC on February 10, 2021 by The Vanguard Group, Inc. (“Vanguard”). Vanguard is the beneficial owner of 15,969,421 shares and has shared voting power with respect to 408,094 shares, sole dispositive power with respect to 15,417,939 shares and shared dispositive power with respect to 551,482 shares. Aggregate beneficial ownership reported by Vanguard includes beneficial ownership of its subsidiaries, Vanguard Asset Management, Limited, Vanguard Fiduciary Trust Company, Vanguard Global Advisors, LLC, Vanguard Group (Ireland) Limited, Vanguard Investments Australia Ltd, Vanguard Investments Canada Inc., Vanguard Investments Hong Kong Limited and Vanguard Investments UK, Limited. The address of Vanguard is 100 Vanguard Blvd., Malvern, PA 19355.

(4)

Based solely on a Schedule 13G/A filed with the SEC on February 1, 2021 by Blackrock, Inc. BlackRock, Inc., as a parent holding company, is the beneficial owner of 18,560,333 shares and has sole voting power with respect to 18,240,052 shares and sole dispositive power with respect to 18,560,333 shares. Aggregate beneficial ownership reported by BlackRock, Inc. is on a consolidated basis and includes beneficial ownership of its subsidiaries, BlackRock Life Limited, BlackRock Advisors, LLC, BlackRock (Netherlands) B.V., BlackRock Institutional Trust Company, National Association, BlackRock Asset Management Ireland Limited, BlackRock Financial Management, Inc., BlackRock Japan Co., Ltd., BlackRock Asset Management Schweiz AG, BlackRock Investment Management, LLC, BlackRock Investment Management (UK) Limited, BlackRock Asset Management Canada Limited, BlackRock Investment Management (Australia) Limited, BlackRock Fund Advisors and BlackRock Fund Managers Ltd. The address of BlackRock, Inc. is 55 East 52nd Street, New York, New York 10055.

(5)

Based in part on a Schedule 13G/A filed with the SEC on November 18, 2020 by White Rock Capital Management LP. White Rock Capital Management LP is the beneficial owner of 9,627,879 shares and has shared voting power with respect to 9,627,879 shares and shared dispositive power with respect to 9,627,879 shares. Aggregate beneficial ownership reported by White Rock Capital Management LP is on a

consolidated basis and includes beneficial ownership of the following persons: White Rock Capital Management, L.P., a Texas limited partnership, White Rock Capital Partners, L.P., a Texas limited partnership, White Rock Capital (TX), Inc., a Texas corporation, Thomas U. Barton, and Joseph U. Barton. The 13,415,758 shares shown in the table above includes 3,787,879 shares of common stock issuable upon the exercise of a warrant. Such warrant is only exercisable to the extent that the holder thereof, together with its affiliates, would beneficially own no more than the Beneficial Ownership Limitation. As a result of the Beneficial Ownership Limitation, the number of shares that may be issued to the holder upon exercise of the warrant may change depending upon changes in the outstanding shares of our common stock. Upon 61 days’ prior notice to the Company, the holder may increase, decrease or terminate the Beneficial Ownership Limitation. The address for White Rock Capital Management LP is 3131 Turtle Creek Boulevard, Suite 800, Dallas, Texas 75219.
(6)

Based solely on a Schedule 13G filed with the SEC on January 7, 2021 by Discovery Capital Management, LLC (“Discovery”). Discovery is the beneficial owner of 10,994,728 shares and has shared voting power with respect to 10,994,728 shares and shared dispositive power with respect to 10,994,728 shares. Robert K. Citrone, the control person of Discovery, may be deemed to exercise voting and/or dispositive power over the shares held for the account of Discovery. Aggregate beneficial ownership reported by Discovery includes beneficial ownership of Discovery Global Opportunity Master Fund, Ltd., a Cayman Islands limited company. The address of Discovery is 100 Vanguard Blvd., Malvern, PA 19355.

(7)

Consists of 50,562 shares of common stock issuable upon the exercise of options exercisable within 60 days of March 12, 2021.

(8)

Mr. Buchi will be retiring from the board of directors and its committees at the end of his term, which expires at the annual meeting.

(9)

Consists of 121,780 shares of common stock held by Ms. Hagen.

(10)

Consists of (i) 1,178,862 shares of common stock held by Mr. Postma, (ii) 4,195,508 shares of common stock held by WaterMill Asset Management Corp., where Mr. Postma serves as the principal, (iii) 3,574 shares of common stock held by the IRA of Mr. Postma’s spouse and (iv) 946,970 shares of common stock issuable upon the exercise of warrants exercisable within 60 days of March 12, 2021.

(11)

Consists of (i) 926,154 shares of common stock held by Mr. Vieser and (ii) 325,000 shares of common stock held in Uniform Transfer to Minors Act accounts by Mr. Vieser’s children.

(12)

Consists of (i) 36,000 shares of common stock held directly by Mr. Weis, (ii) 30,000 shares of common stock held jointly by Mr. Weis and his spouse, (iii) 19,000 shares of common stock held by Mr. Weis’s spouse and (iv) 2,440 shares of common stock held by Mr. Weis’s children.

(13)

Consists of (i) 1,799,280 shares of common stock held by Dr. Cooper and (ii) 397,967 shares of common stock issuable upon the exercise of options exercisable within 60 days of March 12, 2021.

(14)

To the best of our knowledge, consists of 125,000 shares of common stock issuable upon the exercise of options exercisable within 60 days of March 12, 2021.

(15)

Consists of 200,000 shares of common stock held by Dr. Baffa.

(16)

Consists of (i) 176,819 shares of common stock held by Mr. Hadfield and (ii) 326,876 shares of common stock issuable upon the exercise of options exercisable within 60 days of March 12, 2021.

(17)

Consists of (i) 257,148 shares of common stock held by Dr. de Groot and (ii) 263,919 shares of common stock issuable upon the exercise of options exercisable within 60 days of March 12, 2021.

(18)

Consists of (i) 6,594,950 shares of common stock and (ii) 1,271,434 shares of common stock issuable upon the exercise of options exercisable within 60 days of March 12, 2021. This calculation includes 2,197,247 shares beneficially owned by Dr. Cooper and 125,000 shares beneficially owned by Mr. Shukla, who are no longer executive officers of the company.

NameHOUSEHOLDING OF PROXY MATERIALS

Scott Tarriff

Christopher Bowden, M.D.

Scott Braunstein, M.D.

J. Kevin Buchi

Laurence James Neil Cooper, M.D., Ph.D.

Elan Ezickson

Heidi Hagen

James Huang    

Certain Officers and Other Employees

The officersSEC has adopted rules that permit companies and employeesintermediaries (such as brokers) to satisfy the delivery requirements for Notices of Internet Availability of Proxy Materials or other annual meeting materials with respect to two or more stockholders sharing the Companysame address by delivering a single Notice of Internet Availability of Proxy Materials or other annual meeting materials addressed to those stockholders. This process, which is commonly referred to as “householding,” potentially means extra convenience for stockholders and cost savings for companies.

This year, a number of brokers with account holders who are participantsour stockholders will be “householding” our proxy materials. A single Notice of Internet Availability of Proxy Materials or other annual meeting materials will be delivered to multiple stockholders sharing an address unless contrary instructions have been received from the solicitationaffected stockholders. Once you have received notice from your broker that they will be “householding” communications to your address, “householding” will continue until you are Laurence James Neil Cooper, M.D., Ph.D., Satyavrat Shukla, Robert Hadfieldnotified otherwise or until you revoke your consent. If, at any time, you no longer wish to participate in “householding” and Chris Taylor. For information on Dr. Cooper,would prefer to receive a separate Notice of Internet Availability of Proxy Materials or other annual meeting materials, please see “Information about the Current Directors of the Company” on page 11 of this Consent Revocation Statement. For information on Mr. Shukla and Mr. Hadfield, please see “Executive Officers” on page 24 of this Consent Revocation Statement. Mr. Taylor’s principal occupation is VP, Investor Relations and Corporate Communications of the Company. The business address for each of the Company’s officers and employees who are participantsnotify your broker. Direct your written request to the solicitation is c/o ZIOPHARMZiopharm Oncology, Inc., One First Avenue, Parris Building 34, Navy Yard Plaza, Third Floor, Boston, Massachusetts 02129.02129, Attention: Legal Affairs Department or contact us at (617) 259-1970. Stockholders who currently receive multiple copies of the Notice of Internet Availability of Proxy Materials or other annual meeting materials at their addresses and would like to request “householding” of their communications should contact their brokers.

OTHER MATTERS

The board of directors knows of no other matters that will be presented for consideration at the annual meeting. If any other matters are properly brought before the annual meeting, it is the intention of the persons named in the accompanying proxy to vote on such matters in accordance with their best judgment.

 

By Order of the Board of Directors,

LOGO

Robert Hadfield

Chief Legal Officer and Secretary

Information Regarding Ownership                    , 2021

A copy of the Company’s Annual Report to the Securities and Exchange Commission on Form 10-K for the fiscal year ended December 31, 2020 is available without charge upon written request to: Corporate Secretary, One First Avenue, Parris Building 34, Navy Yard Plaza, Third Floor Boston, Massachusetts 02129.

Appendix A

AMENDMENT TO THE ZIOPHARM ONCOLOGY, INC.

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION

CERTIFICATE OF AMENDMENT OF THE RESTATED

CERTIFICATE OF INCORPORATION OF ZIOPHARM ONCOLOGY, INC.

(Pursuant to Section 242 of the

General Corporation Law of the State of Delaware)

Ziopharm Oncology, Inc. (the “Corporation”), a corporation organized and existing under and by Participantsvirtue of the provisions of the General Corporation Law of the State of Delaware (the “General Corporation Law”),

DOES HEREBY CERTIFY:

1. A resolution was duly adopted by the Board of Directors of the Corporation pursuant to Section 242 of the General Corporation Law proposing this Amendment of the Restated Certificate of Incorporation and declaring the advisability of this Amendment of the Restated Certificate of Incorporation, and authorizing the appropriate officers of the Corporation to solicit the consent of the shareholders therefor, which resolution setting forth the proposed amendment is as follows:

RESOLVED, that the first paragraph of section four of the Restated Certificate of Incorporation of the Corporation, as amended, be and it hereby is, deleted in its entirety and the following paragraph is inserted in lieu thereof:

“4. Number of Shares. The total number of shares of all classes of stock that the Corporation shall have authority to issue is Three Hundred Eighty Million (380,000,000) shares consisting of: Three Hundred Fifty Million (350,000,000) shares of common stock, $.001 par value per share (“Common Stock”); and Thirty Million (30,000,000) shares of preferred stock, $.001 par value per share (“Preferred Stock”).

2. This Certificate of Amendment of the Restated Certificate of Incorporation has been duly adopted by the shareholders of the Corporation in accordance with the provisions of Section 242 of the General Corporation Law.

[Remainder of page intentionally blank]

IN WITNESS WHEREOF, this Corporation has caused this Certificate of Amendment of the Restated Certificate of Incorporation to be signed by its Chief Executive Officer this      day of                 , 2020.

 

Heidi Hagen

Interim Chief Executive Officer

LOGO

VOTE BY INTERNET - www.proxyvote.com Use the Internet to transmit your voting instructions and for electronic delivery of information. Vote by 11:59 P.M. ET on 05/18/2021. Have your proxy card in hand when you access the web site and follow the instructions to obtain your records and to create an electronic voting instruction form. During The Meeting - Go to www.virtualshareholdermeeting.com/ZIOP2021 ZIOPHARM ONCOLOGY, INC. You may attend the meeting via the Internet and vote during the meeting. Have the ATTN: CORPORATE SECRETARY ONE FIRST AVENUE, PARRIS BLDG #34 information that is printed in the box marked by the arrow available and follow the THIRD FLOOR, NAVY YARD PLAZA instructions. BOSTON, MA 02129 VOTE BY PHONE - 1-800-690-6903 Investor Address Line 1 1 Use any touch-tone telephone to transmit your voting instructions. Vote by 11:59 P.M. ET on 05/18/2021. Have your proxy card in hand when you call and then follow the Investor Address Line 2 instructions. Investor Address Line 3 1 1 OF Investor Address Line 4 VOTE BY MAIL Investor Address Line 5 Mark, sign and date your proxy card and return it in the postage-paid envelope we have John Sample provided or return it to Vote Processing, c/o Broadridge, 51 Mercedes Way, Edgewood, 1234 ANYWHERE STREET 2 NY 11717. ANY CITY, ON A1A 1A1 CONTROL # NAME THE COMPANY NAME INC. - COMMON SHARES 123,456,789,012.12345 THE COMPANY NAME INC. - CLASS A 123,456,789,012.12345 THE COMPANY NAME INC. - CLASS B 123,456,789,012.12345 THE COMPANY NAME INC. - CLASS C 123,456,789,012.12345 THE COMPANY NAME INC. - CLASS D 123,456,789,012.12345 THE COMPANY NAME INC. - CLASS E 123,456,789,012.12345 THE COMPANY NAME INC. - CLASS F 123,456,789,012.12345 THE COMPANY NAME INC. - 401 K 123,456,789,012.12345 PAGE 1 OF 2 x TO VOTE, MARK BLOCKS BELOW IN BLUE OR BLACK INK AS FOLLOWS: KEEP THIS PORTION FOR YOUR RECORDS DETACH AND RETURN THIS PORTION ONLY THIS PROXY CARD IS VALID ONLY WHEN SIGNED AND DATED. For Withhold For All To withhold authority to vote for any All All Except individual nominee(s), mark “For All Except” and write the numbernumber(s) of the The Board of Directors recommends you vote FOR 0 the following: nominee(s) on the line below. 2 0 0 0 1. Election of Directors Nominees 0000000000 01) Christopher Bowden 02) Heidi Hagen 03) James Huang 04) Robert W. Postma 05) Mary Thistle 06) Jaime Vieser 07) Holger Weis The Board of Directors recommends you vote FOR proposals 2, 3 and 4. For Against Abstain 2. To ratify the selection by the audit committee of the board of directors of RSM US LLP as the independent 0 0 0 registered public accounting firm of the Company for its fiscal year ending December 31, 2021. 3. To approve, on an advisory basis, the compensation of the Company’s securities beneficially owned by directors and named executive officers as disclosed in 0 0 0 the proxy statement. 4. To approve an amendment to the Company’s amended and restated certificate of incorporation to increase the 0 0 0 authorized number of shares of common stock from 250,000,000 shares to 350,000,000 shares. NOTE: To transact any other business as may properly come before the meeting or any adjournments or postponements thereof. 177 Investor Address Line 1 0 . Investor Address Line 2 0 . . R1 Investor Address Line 3 Investor Address Line 4 Investor Address Line 5 1 Please sign exactly as your name(s) appear(s) hereon. When signing as John Sample attorney, executor, administrator, or other fiduciary, please give full title as such. Joint owners should each sign personally. All holders must 1234 ANYWHERE STREET sign. If a corporation or partnership, please sign in full corporate or ANY CITY, ON A1A 1A1 partnership name by authorized officer. 0000499836 SHARES CUSIP # JOB # SEQUENCE # Signature [PLEASE SIGN WITHIN BOX] Date Signature (Joint Owners) Dat


LOGO

Important Notice Regarding the Availability of Proxy Materials for the Annual Meeting: Notice & Proxy Statement and Form 10-K are available at www.proxyvote.com ZIOPHARM ONCOLOGY, INC. Annual Meeting of Stockholders May 19, 2021 9:00 AM EDT This proxy is solicited by the Board of Directors The undersigned hereby appoints Heidi Hagen, Timothy Cunningham and Robert Hadfield or any of them, as proxies, each with the power to act without the other and to appoint his or her substitute, and hereby authorizes them to represent and to vote, as designated on the reverse side, all of the shares of common stock of ZIOPHARM ONCOLOGY, INC. that the stockholder(s) is/are entitled to vote at the Annual Meeting of Stockholders of the Company including Dr. Cooper, Mr. Shuklato be held at 9:00 AM EDT on May 19, 2021, virtually via live webcast at www.virtualshareholdermeeting.com/ZIOP2021, and Mr. Hadfield, as of October 20, 2020, please see “Security Ownership of Certain Beneficial Owners and Management” on page 19 of this Consent Revocation Statement. As of October 20, 2020, Mr. Taylor beneficially owns [●] shares of Common Stock (including [●] shares subject to stock options held by Mr. Taylor that are currently exercisableany adjournment or postponement thereof. This proxy, when properly executed, will become exercisable within 60 days of October 20, 2020). To the Company’s knowledge, Mr. Taylor has sole voting and investment power with respect to the securities he holds, other than property rights of spouses.


Information Regarding Transactionsbe voted in the Company’s Securities by Participants

The following table sets forth purchases and sales of the Company’s securities during the past two years by the persons listed above under “Directors” and “Certain Officers and Other Employees.” None of the purchase price or market value of the securities listed belowmanner directed herein. If no such direction is represented by funds borrowed or otherwise obtained for the purpose of acquiring or holding such securities.

Name

Date# of Shares
Acquired
(Disposed)
Security TypeTransaction
Code*
Christopher Bowden10/25/201994,031Stock Option (right to buy)A
Christopher Bowden12/31/201950,562Stock Option (right to buy)A
Scott Braunstein12/31/2018126,700Stock Option (right to buy)A
Scott Braunstein12/31/201931,780Common StockA
Laurence Cooper, M.D., Ph.D.12/29/2018(42,920)Common StockF
Laurence Cooper, M.D., Ph.D.12/30/2018(26,178)Common StockF
Laurence Cooper, M.D., Ph.D.12/31/2018(16,156)Common StockF
Laurence Cooper, M.D., Ph.D.1/6/2019337,266Common StockA
Laurence Cooper, M.D., Ph.D.1/6/2019446,428Common StockA
Laurence Cooper, M.D., Ph.D.1/6/2019(165,178)Common StockF
Laurence Cooper, M.D., Ph.D.1/6/2019531,813Employee Stock Option (right to buy)A
Laurence Cooper, M.D., Ph.D.12/27/201944,642Common StockM
Laurence Cooper, M.D., Ph.D.12/30/2019(110,694)Common StockS1
Laurence Cooper, M.D., Ph.D.1/29/2020171,700Common StockA
Laurence Cooper, M.D., Ph.D.1/29/2020264,200Employee Stock Option (right to buy)A
Elan Ezickson12/31/201880,214Common StockA
Elan Ezickson12/31/201931,780Common StockA
Elan Ezickson12/31/2019(40,107)Common StockF
Heidi Hagen6/13/201993,922Stock Option (right to buy)A
Heidi Hagen12/31/201931,780Common StockA
J. Kevin Buchi10/8/2020146,190Stock Option (right to buy)A
Scott Tarriff12/31/2018126,700Stock Option (right to buy)A
Scott Tarriff12/31/201950,562Stock Option (right to buy)A
Satyavrat Shukla7/22/2019400,000Employee Stock Option (right to buy)A
Satyavrat Shukla1/29/202080,500Common StockA
Satyavrat Shukla1/29/2020123,900Employee Stock Option (right to buy)A
Robert Hadfield1/6/2019117,572Common StockA
Robert Hadfield1/6/2019185,391Employee Stock Option (right to buy)A
Robert Hadfield1/2/2020(16,853)Common StockS1
Robert Hadfield1/29/202059,100Common StockA
Robert Hadfield1/29/202090,800Employee Stock Option (right to buy)A
James Huang7/20/2020119,178Stock Option (right to buy)A

1Effected pursuant to a Rule 10b5-1 trading plan adopted by the reporting person to satisfy withholding tax obligations upon the vesting of restricted stock grants.

*Transaction Codes

A – Grant, award or other acquisition pursuant to Rule 16b-3(d)

F – Payment of exercise price or tax liability by delivering or withholding securities incident to the receipt, exercise or vesting of a security issuedmade, this proxy will be voted in accordance with Rule 16b-3

M – Exercise or conversionthe Board of derivative security exempted pursuant to Rule 16b-3

S – Open market or private sale of non-derivative or derivative security

56

Other Proceedings

There are no material proceedings to which the participants or any of their associates is a party or has a material interest adverse to the Company. Other than as set forth in this Appendix A or elsewhere in this Consent Revocation StatementDirectors’ recommendations. R1.0.0.177 _ 2 0000499836 Continued and based on the information provided by each participant, neither the Company nor any of the other participants has been convicted in a criminal proceeding (excluding traffic violations or similar misdemeanors) during the past 10 years.

Miscellaneous Information Concerning Participants

Other than as set forth in this Appendix A or elsewhere in this Consent Revocation Statement and based on the information provided by each participant, no participant or associate of any participant (1) beneficially owns, directly or indirectly, or owns of record but not beneficially, any shares of Common Stock or other securities of the Company or any parent or subsidiary of the Company; (2) has any substantial interest, direct or indirect, by security holdings or otherwise, in any matter to be acted upon with regard to the Company’s solicitation of revocations of consents in connection with the WaterMill Proposals other than an interest, if any, as a stockholder of the Company; or (3) has purchased or sold any securities of the Company within the past two years. In addition, neither the Company nor any of the participants listed above is now or has been within the past year a party to any contract, arrangement or understanding with any person with respect to any of the Company’s securities, including, but not limited to, joint ventures, loan or option arrangements, puts or calls, guarantees against loss or guarantees of profit, division of losses or profits or the giving or withholding of proxies or consents.

Other than as set forth in this Appendix A or elsewhere in this Consent Revocation Statement and basedsigned on the information provided by each participant, none of the Company, the participants or any associates of the participants have or will have (1) any arrangements or understandings with any person with respect to any future employment by the Company or any of its affiliates or with respect to any future transactions to which the Company or any of its affiliates will or may be a party or (2) a direct or indirect material interest in any transaction or series of similar transactions since the beginning of the Company’s last fiscal year or any currently proposed transactions, or series of similar transactions, to which the Company or any of its subsidiaries was or is to be a party in which the amount involved exceeds $120,000.

57reverse side

58

 

60