| Item 5.02. |
Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers. |
The information set forth in the Introductory Note and Item 2.01 is incorporated by reference into this Item 5.02.
In accordance with the terms of the Merger Agreement, each of Christopher Whitten Bernard, Paul L. Berns, Kristina Burow, Clive Meanwell, Joshua Pinto, and Jon P. Stonehouse resigned from his or her respective position as a member of the Company’s board of directors, including from any and all committees thereof, effective as of the Effective Time. The resignations described in the preceding sentence were tendered in connection with the Merger and not as a result of any disagreements between the Company and the resigning individuals on any matters related to the Company’s operations, policies or practices. At the Effective Time, Deborah Baron and Alison L.M. O’Neill, each a director of Merger Sub immediately prior to the Effective Time, became directors of the Company. In addition, all of the officers of the Company, including all Section 16 executive officers, ceased serving in their capacity as officers of the Company.
On November 12, 2025, the Company entered into amended letter agreements with each of its named executive officers, providing that, in the event that the applicable executive receives any payments or benefits that are subject to an excise tax imposed by Section 4999 of the Internal Revenue Code, as amended, such executive will receive a payment that puts such executive or director in the same after-tax position as though such tax did not apply. The foregoing description of the letter agreement is qualified in its entirety by reference to the Form of Letter Agreement, a copy of which is filed as Exhibit 10.1 hereto and is incorporated by reference into this Item 5.02.
| Item 5.03. |
Amendments to Certificate of Incorporation or Bylaws; Change in Fiscal Year. |
In accordance with the terms of the Merger Agreement, the Company’s certificate of incorporation and its bylaws, as in effect immediately prior to the consummation of the Merger, were each amended and restated in their entirety, effective as of the Effective Time. Copies of the certificate of incorporation and bylaws of the Company are filed as Exhibits 3.1 and 3.2 hereto and are incorporated by reference into this Item 5.03.
| Item 5.07 |
Submission of Matters to a Vote of Security Holders. |
The Company held a special meeting of its stockholders on November 13, 2025 (the “Special Meeting”) to vote on the proposals identified in the Company’s definitive proxy statement on Schedule 14A, filed with the SEC on October 17, 2025 (the “Definitive Proxy Statement”), which was first mailed to the Company’s stockholders on or about October 24, 2025, and in the supplement to the Definitive Proxy Statement, filed with the SEC on November 10, 2025 (the “Proxy Supplement” and, together with the Definitive Proxy Statement, the “Proxy Statement”), relating to the Merger.
As of the close of business on October 24, 2025, the record date for the Special Meeting, there were 105,354,809 shares of the Company Common Stock issued and outstanding and entitled to vote at the Special Meeting. A total of 95,180,124 shares of Common Stock were represented in person or by proxy at the Special Meeting, which constituted a quorum for the transaction of business at the Special Meeting. The proposal voted on was approved by the requisite vote of the Company’s stockholders according to the following tabulation of votes:
| |
1. |
The Company’s stockholders approved the adoption of the Merger Agreement. |
|
|
|
|
|
| Votes For |
|
Votes Against |
|
Votes Abstained |
| 95,071,667 |
|
20,655 |
|
87,802 |
In light of the approval of this proposal, the remaining proposal to adjourn the Special Meeting if necessary to solicit additional proxies was rendered moot and was not voted on at the Special Meeting.
4