0001193125-14-043359.txt : 20140210 0001193125-14-043359.hdr.sgml : 20140210 20140210164733 ACCESSION NUMBER: 0001193125-14-043359 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 3 CONFORMED PERIOD OF REPORT: 20140204 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20140210 DATE AS OF CHANGE: 20140210 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MEDIVATION, INC. CENTRAL INDEX KEY: 0001011835 STANDARD INDUSTRIAL CLASSIFICATION: PHARMACEUTICAL PREPARATIONS [2834] IRS NUMBER: 133863260 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-32836 FILM NUMBER: 14589723 BUSINESS ADDRESS: STREET 1: 525 MARKET STREET STREET 2: 36TH FLOOR CITY: SAN FRANCISCO STATE: CA ZIP: 94105 BUSINESS PHONE: 415-543-3470 MAIL ADDRESS: STREET 1: 525 MARKET STREET STREET 2: 36TH FLOOR CITY: SAN FRANCISCO STATE: CA ZIP: 94105 FORMER COMPANY: FORMER CONFORMED NAME: ORION ACQUISITION CORP II DATE OF NAME CHANGE: 19960408 8-K 1 d674640d8k.htm FORM 8-K Form 8-K

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

FORM 8-K

 

 

CURRENT REPORT

Pursuant to Section 13 or 15(d)

of the Securities Exchange Act of 1934

Date of Report (Date of earliest event reported): February 4, 2014

 

 

MEDIVATION, INC.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   001-32836   13-3863260

(State or other jurisdiction

of incorporation)

 

(Commission

File No.)

 

(IRS Employer

Identification No.)

525 Market Street, 36th Floor

San Francisco, California 94105

(Address of principal executive offices and zip code)

Registrant’s telephone number, including area code: (415) 543-3470

(Former name or former address, if changed since last report)

 

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

 

¨ Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

¨ Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

¨ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

¨ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 

 


Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

2013 Bonuses

On February 4, 2014, the Compensation Committee of the Board of Directors (the “Committee”) of Medivation, Inc. (the “Company”) approved cash bonuses for the Company’s executive officers pursuant to the Company’s 2013 Bonus Plan, in recognition of both the level of the Company’s achievement of its corporate goals for 2013 and each named executive officer’s contributions toward the achievement of those goals. The bonuses awarded to the named executive officers are set forth in Exhibit 10.1 hereto and are incorporated herein by reference.

2014 Salaries

On February 4, 2014, the Committee approved new base salaries, effective January 1, 2014, for the Company’s named executive officers in the amounts set forth in Exhibit 10.1 hereto, which is incorporated herein by reference.

2014 Target Bonuses

On February 4, 2014, the Committee approved 2014 target bonuses for the Company’s named executive officers, which bonuses are set forth in Exhibit 10.2 hereto and is incorporated herein by reference. The actual bonuses will be paid depending upon Company performance in accordance with the 2014 Bonus Plan, which has not yet been established.

Equity Awards

On February 4, 2014, the Committee approved the grant of stock options and restricted stock units (“RSUs”) under the Company’s Amended and Restated 2004 Equity Incentive Award Plan (the “2004 Plan”) to the Company’s Chief Executive Officer and other named executive officers, other than C. Patrick Machado, the Company’s Chief Business Officer and Chief Financial Officer, who will be retiring from the Company as previously announced and so did not receive any equity awards. The number of shares of the Company’s common stock underlying the grants is set forth in the table below:

 

Named Executive Officer

   Number of Shares of
Common Stock Underlying
Stock Options
     Number of Shares of
Common Stock Underlying
Restricted Stock Units
 

David Hung, M.D.

     133,000         25,000   

President and Chief

Executive Officer

     

Cheryl Cohen

     39,000         7,000   

Chief Commercial

Officer

     

Lynn Seely, M.D.

     39,000         7,000   

Chief Medical Officer

     

The grant date of the stock options, determined in accordance with the Company’s Stock Option Grant Date Policy, will be February 17, 2014. One-fourth of the shares subject to the stock


options will vest and become exercisable on the first anniversary of the grant date, and the remaining three-fourths of the shares will vest monthly over the three years thereafter, subject to continued service. The stock options will have an exercise price equal to the fair market value per share of the Company’s common stock on the grant date, as determined in accordance with the terms of the 2004 Plan, and a term of 10 years from the grant date.

The grant date of the RSUs was February 4, 2014. The RSUs will vest annually over three years beginning on February 4, 2014, subject to continued service.

The description of the stock options contained herein is a summary of their material terms, does not purport to be complete and is qualified in its entirety by reference to the Stock Option Grant Notice and Stock Option Agreement for use in connection with the grant of the Options, which were filed with the Company’s Annual Report on Form 10-KSB filed with the Securities and Exchange Commission on February 11, 2005, and incorporated herein by reference to this Current Report on Form 8-K.

The description of the RSUs contained herein is a summary of their material terms, does not purport to be complete and is qualified in its entirety by reference to the Restricted Stock Unit Grant Notice and Agreement for use in connection with the grant of the restricted stock units, which was filed with the Company’s Annual Report on Form 10-K filed with the Securities and Exchange Commission on February 28, 2012, and incorporated herein by reference to this Current Report on Form 8-K.

 

Item 9.01. Financial Statements and Exhibits.

(d) Exhibits.

 

Exhibit

No.

  

Description

10.1    2013 Bonuses and 2014 Base Salaries for Named Executive Officers.
10.2    2014 Target Bonuses for Named Executive Officers.


SIGNATURE

Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

    MEDIVATION, INC.
Dated: February 10, 2014     By:  

/s/ Jennifer J. Rhodes

     

Jennifer J. Rhodes

General Counsel, Chief Compliance Officer and Corporate Secretary


EXHIBIT INDEX

Item 9.01. Financial Statements and Exhibits.

(d) Exhibits.

 

Exhibit

No.

  

Description

10.1    2013 Bonuses and 2014 Base Salaries for Named Executive Officers.
10.2    2014 Target Bonuses for Named Executive Officers.
EX-10.1 2 d674640dex101.htm EX-10.1 EX-10.1

Exhibit 10.1

2013 Bonuses

 

Executive Officer

   2013 Bonus Amount  

David Hung, M.D.

   $ 1,537,500   

President and Chief Executive Officer

  

Cheryl Cohen

   $ 541,100   

Chief Commercial Officer

  

C. Patrick Machado

   $ 590,900   

Chief Business Officer and Chief Financial Officer

  

Lynn Seely, M.D.

   $ 590,900   

Chief Medical Officer

  

2014 Base Salaries

 

Executive Officer

   2014 Base Salary
(Effective January 1, 2014)
 

David Hung, M.D.

   $ 787,500   

President and Chief Executive Officer

  

Cheryl Cohen

   $ 458,000   

Chief Commercial Officer

  

C. Patrick Machado

   $ 480,400   

Chief Business Officer and Chief Financial Officer

  

Lynn Seely, M.D.

   $ 500,000   

Chief Medical Officer

  
EX-10.2 3 d674640dex102.htm EX-10.2 EX-10.2

Exhibit 10.2

2014 Target Bonuses

 

Executive Officer

   Target Bonus (as
percent of 2014 Base
Salary)
 

David Hung, M.D.

        President and Chief Executive Officer

     100 %

Cheryl Cohen

        Chief Commercial Officer

     60 %

C. Patrick Machado

        Chief Business Officer and Chief Financial Officer

     60 %

Lynn Seely, M.D.

        Chief Medical Officer

     60 %