DEF 14A 1 v316060_def14a.htm SCHEDULE 14A

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

SCHEDULE 14A

Proxy Statement Pursuant to Section 14(a)
of the Securities Exchange Act of 1934

Filed by the Registrant x

Filed by a Party other than the Registrant o

Check the appropriate box:

o Preliminary Proxy Statement
o Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
x Definitive Proxy Statement
o Definitive Additional Materials
o Soliciting Material Under Rule 14a-12

Response Genetics, Inc.

(Name of Registrant as Specified In Its Charter)

N/A

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

Payment of Filing Fee (Check the appropriate box):

x No fee required.
o Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
1) Title of each class of securities to which transaction applies:
  
2) Aggregate number of securities to which transaction applies:
  
3) Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined):
  
4) Proposed maximum aggregate value of transaction:
  
5) Total fee paid:
  
o Fee paid previously with preliminary materials.
o Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing:
1) Amount previously paid:
  
2) Form, Schedule or Registration Statement No:
  
3) Filing party:
  
4) Date Filed:
  


 
 

TABLE OF CONTENTS

[GRAPHIC MISSING]

June 15, 2012

Dear Stockholder,

You are cordially invited to attend the 2012 Annual Meeting of Stockholders (the “Annual Meeting”) of Response Genetics, Inc. (“RGI,” the “Company,” “we,” “our” or “us”) to be held on Monday, July 30, 2012, at 10:00 a.m., Eastern time, at The Westin New York at Times Square Hotel, 270 West 43rd Street, New York, NY 10036.

We will be proposing a slate of seven director nominees for election to our board of directors (the “Board”) at the Annual Meeting. Details about the Annual Meeting, the nominees for our Board and other matters to be acted on are included in the accompanying notice and proxy statement.

Consistent with Securities and Exchange Commission rules, we are furnishing proxy materials to our stockholders principally by notifying you of the availability and location at which you can access our proxy materials on the Internet. We believe this process, which utilizes the e-proxy process known as “notice and access,” expedites stockholders’ receipt of proxy materials and lowers our printing and mailing costs.

On or about June 15, 2012, we will mail a Notice of Internet Availability to certain of our stockholders containing instructions on how to access our proxy material online and on how to vote.

We hope you plan to attend the Annual Meeting. Whether you plan to attend or not, it is important that your shares are represented at the Annual Meeting. We urge you to vote using one of the methods described in the Notice of Internet Availability of Proxy Materials, or if you receive paper copies of the proxy statement, you can also vote by mail, telephone or Internet by following the instructions on the proxy card or voting instruction card. We encourage you to vote by proxy so that your shares will be represented and voted at the Annual Meeting, whether or not you can attend.

Thank you for your continued support. If you have any questions, please contact American Stock and Transfer Company, RGI’s transfer agent, toll free at 1-800-937-5449.

Sincerely,

[GRAPHIC MISSING]
David O’Toole
Vice President and Chief Financial Officer

  

YOUR VOTE IS IMPORTANT
  
PLEASE TAKE TIME TO VOTE AS SOON AS POSSIBLE


 
 

TABLE OF CONTENTS

June 15, 2012

NOTICE OF 2012 ANNUAL MEETING OF STOCKHOLDERS
To Be Held on July 30, 2012

To Our Stockholders:

NOTICE IS HEREBY GIVEN that the 2012 Annual Meeting of Stockholders (the “Annual Meeting”) of Response Genetics, Inc. (“RGI,” the “Company,” “we,” “our” or “us”) will be held on Monday, July 30, 2012, at 10:00 a.m., Eastern time, at The Westin New York at Times Square Hotel, 270 West 43rd Street, New York, NY 10036, for the following purposes, as more fully described in the proxy statement accompanying this notice:

1. To elect seven directors to serve until the 2013 annual meeting of stockholders and until their successors are duly elected and qualified.
2. To consider and vote upon a proposal to ratify the appointment of BDO USA, LLP as the Company’s independent public accountants for the fiscal year ending December 31, 2012.
3. To consider any other business that is properly presented at the Annual Meeting or any adjournments or postponements thereof.

WHO MAY VOTE: You may vote if you were the record owner of RGI stock at the close of business on June 8, 2012. A list of stockholders of record will be available at the Annual Meeting and, during the 10 days prior to the Annual Meeting, at our corporate headquarters, 1640 Marengo Street, 6th Floor, Los Angeles, CA 90033.

All stockholders are cordially invited to attend the Annual Meeting and we hope that you will be able to attend. However, in order to ensure that a quorum is present at the Annual Meeting, please take the time to vote now, whether or not you plan to attend the Annual Meeting. You may vote using one of the methods described in the Notice of Internet Availability of Proxy Materials, or if you receive paper copies of the proxy statement, you can also vote by mail, telephone or Internet by following the instructions on the proxy card or voting instruction card.

IMPORTANT NOTICE REGARDING THE AVAILABILITY OF PROXY MATERIALS FOR THE ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON JULY 30, 2012

Our proxy statement and our 2011 Annual Report on Form 10-K and Form 10-K/A will be made available on the Internet at http://www.responsegenetics.com.

If you have any questions about your voting of shares, please contact American Stock and Transfer Company, RGI’s transfer agent, toll free at 1-800-937-5449.

By Order of the Board of Directors,

[GRAPHIC MISSING]
Thomas Bologna
Chairman of the Board and Chief Executive Officer
Los Angeles, California

i


 
 

ii


 
 

TABLE OF CONTENTS

Response Genetics, Inc.
1640 Marengo St., 6th Floor
Los Angeles, California 90033
(323) 224-3900

PROXY STATEMENT
For the 2012 Annual Meeting of Stockholders
To Be Held On July 30, 2012

GENERAL INFORMATION ABOUT THE ANNUAL MEETING

Why am I receiving these proxy materials?

You are receiving these proxy materials because the board of directors (the “Board”) of Response Genetics, Inc., a Delaware corporation (“we,” “our,” “us,” “RGI” or the “Company”) is soliciting your proxy to cast your vote at the 2012 Annual Meeting of Stockholders (the “Annual Meeting”) and any adjournment or postponement of the Annual Meeting. For the Annual Meeting we are proposing a slate of seven director nominees for election to the Board, consisting of the seven directors currently serving on the Board.

This proxy statement and accompanying Notice of Annual Meeting of Stockholders summarize the purposes of the Annual Meeting and the information you need to know to vote at the Annual Meeting.

Why did I receive a notice in the mail regarding the Internet availability of proxy materials?

Pursuant to the rules adopted by the Securities and Exchange Commission (the “SEC”), we are providing you with Internet access to our proxy materials and our 2011 Annual Report on Form 10-K and 10-K/A, which includes our financial statements for the fiscal year ended December 31, 2011 (the “Annual Report”). Accordingly, on or about June 15, 2012, we will send certain of our stockholders a Notice of Internet Availability of Proxy Materials. All stockholders receiving the notice have the ability to access the proxy materials over the Internet and to request a paper copy of these materials. Instructions on how to access the proxy materials or submit your proxy over the Internet or to request a paper copy of the proxy materials may be found in the notice. In addition, the notice contains instructions on how stockholders may request proxy materials in printed form by mail or electronically by email on an ongoing basis. Stockholders receiving the notice will not receive a printed copy of the proxy materials unless they request one.

Copies of this proxy statement, a proxy card and our Annual Report will be furnished without charge to any stockholder upon written or oral request to: American Stock and Transfer Company, toll free at 1-888-Proxy-NA (1-888-776-9962) or 1-718-921-8562 (for international callers) or by email at infor@amstock.com, or via the Internet (http://www.amstock.com/proxyservices/request materials.asp). This proxy statement and our Annual Report are also available in the Investors section of our website at www.responsegenetics.com as well as the SEC’s website at www.sec.gov.

Where and when is the Annual Meeting going to be held?

The Annual Meeting will be held at The Westin New York at Times Square Hotel, 270 West 43rd Street, New York, NY 10036 on Monday, July 30, 2012, at 10:00 a.m., Eastern time. When you arrive at The Westin New York at Times Square Hotel, signs will direct you to the appropriate meeting rooms. You need not attend the Annual Meeting in order to vote.

What is the purpose of the Annual Meeting?

At the Annual Meeting, stockholders will vote on the matters described in the accompanying Notice of 2012 Annual Meeting and this proxy statement. The only matters expected to be voted on at the Annual Meeting are (1) the election of seven directors and (2) a proposal to ratify the appointment of BDO USA, LLP as our independent public accountants for the fiscal year ending December 31, 2012.

1


 
 

TABLE OF CONTENTS

How does the Board recommend that I vote on the proposals?

The Board recommends that you vote your shares as follows:

Proposal 1: FOR the election of each of Thomas A. Bologna, Kirk K. Calhoun, Michael Metzger, Gary D. Nusbaum, Michael Serruya, Richard van den Broek and David Wurzer; and
Proposal 2: FOR ratification of the appointment of BDO USA, LLP as our independent public accountants for the fiscal year ending December 31, 2012.

As of the date of this proxy statement, we know of no matters that will be presented for determination at the Annual Meeting other than those referred to herein. If any other matters properly come before the Annual Meeting calling for a vote of stockholders, proxies in the enclosed form returned to us or voted by telephone or through the Internet will be voted in accordance with the recommendation of the Board or, in the absence of such a recommendation, in accordance with the judgment of the proxy holders.

Who can vote?

Only stockholders who owned our common stock at the close of business on June 8, 2012 are entitled to vote at the Annual Meeting. Common stock is our only class of voting stock.

You do not need to attend the Annual Meeting to vote your shares. Shares represented by valid proxies solicited by us, received in time for the Annual Meeting and not revoked prior to the Annual Meeting, will be voted at the Annual Meeting.

How many votes do I have?

You will have one vote for every share of RGI common stock you owned at the close of business on June 8, 2012, the record date.

How many votes can be cast by all shareholders?

24,797,232, consisting of one vote for each of RGI’s shares of common stock that were outstanding on the record date. There is no cumulative voting.

How do I vote?

Whether you plan to attend the Annual Meeting or not, we urge you to vote by proxy. Voting by proxy will not affect your right to attend the Annual Meeting. You may vote:

By Mail: If you receive printed copies of these proxy materials, vote by marking, signing and dating the enclosed proxy card and returning it in the envelope provided;
By Internet: Vote via the Internet by following the voting instructions on the proxy card or the Notice of Internet Availability of Proxy Materials;
By Telephone: Place your vote by telephone by following the instructions on the proxy card or the Notice of Internet Availability of Proxy Materials; or
In Person: If you are a stockholder of record, you may vote in person by attending the Annual Meeting. If your shares are held in “street name” and you wish to vote in person at the Annual Meeting, you must obtain and produce at the Annual Meeting a valid proxy (referred to as a “legal proxy”) from the organization that holds your shares, along with valid identification. We will distribute written ballots to any eligible stockholder who wishes to vote in person at the Annual Meeting.

May I revoke my proxy?

If you give us your proxy, you may revoke it at any time before the Annual Meeting. You may revoke your proxy in any one of the following ways:

By signing a new proxy card and timely submitting it as instructed above;

2


 
 

TABLE OF CONTENTS

If you are a stockholder of record, by timely notifying David O’Toole, RGI’s Chief Financial Officer, in writing before the Annual Meeting that you have revoked your proxy; or
If you are a stockholder of record, or you hold your shares in “street name” and you have a valid proxy from the organization that holds your shares, by attending the Annual Meeting in person and voting in person. Attending the Annual Meeting in person will not in and of itself revoke a previously submitted proxy.

Will my shares be voted if I do not return my proxy card?

If you hold your shares in “street name” and do not provide voting instructions to your broker, your shares will not be voted on any proposal on which your broker does not have discretionary authority to vote. In this situation, a “broker non-vote” occurs. Shares constituting broker non-votes are not counted or deemed to be present or represented for the purpose of determining whether stockholders have approved a matter, but they are counted as present for the purpose of determining a quorum at the Annual Meeting. Your broker or other nominee does not have discretionary authority to vote on the election of directors, but does have discretionary authority to vote on the ratification of our independent public accountants. Thus, if your shares are held in “street name” and you do not provide instructions as to how your shares are to be voted in the election of directors, your broker or other nominee will not be able to vote your shares in the election of directors. We urge you to provide instructions to your broker or nominee so that your votes will be counted on this important matter.

What vote is required to approve each proposal and how are votes counted?

 
Proposal 1: Elect Directors   The seven nominees for director who receive the most votes (also known as a “plurality” of the votes) will be elected. Abstentions are not counted for purposes of electing directors. You may vote either FOR all of the nominees, WITHHOLD your vote from all of the nominees or WITHHOLD your vote from any one or more of the nominees. Votes that are withheld will not be included in the vote tally for the election of directors.
Proposal 2: Ratify Selection of Auditors   The affirmative vote of a majority of the shares cast affirmatively or negatively for this proposal is required to ratify the selection of independent public accountants. Abstentions will have no effect on the results of this vote. We are not required to obtain the approval of our stockholders to select our independent accountants. However, if our stockholders do not ratify the selection of BDO USA, LLP as our independent accountants for 2012, our Audit Committee of our Board will reconsider its selection.

Am I entitled to appraisal rights?

The Board has not proposed for consideration at the Annual Meeting any transaction for which the laws of Delaware entitle stockholders to appraisal rights.

What constitutes a quorum for the meeting?

The presence, in person or by proxy, of the holders of a majority of the outstanding shares of our common stock is necessary to constitute a quorum at the Annual Meeting. Votes of stockholders of record who are present at the Annual Meeting (either in person or by proxy), abstentions and broker non-votes are counted for purposes of determining whether a quorum exists.

Householding of annual disclosure documents

In December 2000, the SEC adopted a rule concerning the delivery of annual disclosure documents. The rule allows us or your broker, if you do not participate in electronic delivery of proxy materials, to send a single set of our annual report and proxy statement to any household at which two or more of our stockholders reside, if we or your broker believe that the stockholders are members of the same family. This

3


 
 

TABLE OF CONTENTS

practice, referred to as “householding,” benefits both you and us. It reduces the volume of duplicate information received at your household and helps to reduce our expenses. The rule applies to our annual reports, proxy statements and information statements. Once you receive notice from your broker or from us that communications to your address will be “householded,” the practice will continue until you are otherwise notified or until you revoke your consent to the practice. Each stockholder will continue to receive a separate proxy card or voting instruction card.

If you elected to receive a printed copy of the proxy materials and your household received a single set of disclosure documents this year, but you would prefer to receive your own copy, please contact our transfer agent, American Stock Transfer and Trust Company, by calling their toll free number: 1-800-937-5449. If you do not wish to participate in “householding” and would like to receive your own set of our annual disclosure documents in future years, please follow the instructions described below. Conversely, if you share an address with another stockholder of the Company and together both of you would like to receive only a single set of our annual disclosure documents, follow these instructions:

If your shares are registered in your own name, please contact our transfer agent, American Stock Transfer & Trust Company, and inform them of your request by calling them at 1-800-937-5449 or writing them at 59 Maiden Lane, Plaza Level, New York, NY 10039.
If a broker or other nominee holds your shares, please contact the broker or other nominee directly and inform them of your request. Be sure to include your name, the name of your brokerage firm and your account number.

4


 
 

TABLE OF CONTENTS

STOCK OWNERSHIP INFORMATION

The following table sets forth certain information regarding the beneficial ownership of our common stock as of June 8, 2012 by each of our named executive officers, each of our directors and director nominees, all of our current directors and executive officers as a group and each person, entity or group of affiliated person or entities known by us to own beneficially more than 5% of our common stock. Beneficial ownership is determined in accordance with the rules of the SEC and includes voting or investment power with respect to the securities. We deem shares of common stock that may be acquired by an individual or group within 60 days of June 8, 2012 pursuant to the exercise of options or warrants to be outstanding for the purpose of computing the percentage ownership of such individual or group, but are not deemed to be outstanding for the purpose of computing the percentage ownership of any other person shown in the table. Except as indicated in footnotes to this table, we believe that the stockholders named in this table have sole voting and investment power with respect to all shares of common stock shown to be beneficially owned by them based on information provided to us by these stockholders. Percentage of ownership is based on 24,797,232 shares of common stock outstanding on June 8, 2012.

   
Name of Beneficial Owner   Number of Shares
Beneficially Owned
  Percentage Shares
Beneficially Owned
Directors and Executive Officers
                 
Stephanie H. Astrow, Ph.D., MBA     11,458 (1)      *  
Thomas A. Bologna     516,667 (1)      2.08 % 
Kirk K. Calhoun     79,250 (1)      *  
Kathleen Danenberg     764,904 (2)      3.08 % 
Denise McNairn     169,153 (1)(3)      *  
Christine Meda     25,000 (4)      *  
Michael Metzger     35,500 (1)      *  
Gary D. Nusbaum     94,000 (1)      *  
David O’Toole     62,000 (1)      *  
Michael Serruya     43,847 (1)      *  
Richard van den Broek     317,200 (1)(5)      1.28 % 
David Wurzer     44,500 (1)      *  
All current executive officers and directors     1,204,422       4.86 % 
5% or More Stockholders
                 
12 West Capital Management LP     1,739,517 (6)      7.01 % 
AWM Investment Company, Inc.     2,850,235 (7)      11.49 % 
Becker Drapkin Management, L.P.     3,140,568 (8)      12.66 % 
Bridger Management, LLC     3,000,000 (9)      12.10 % 
Lansdowne Partners Limited Partnership     3,851,636 (10)      15.53 % 
Clara Serruya     1,360,872 (11)      5.49 % 
Samuel Serruya     1,360,872 (12)      5.49 % 
David M. Smith     1,386,229 (13)      5.59 % 

* Indicates ownership of less than 1%.
(1) Includes amounts for stock options that have vested or will vest within 60 days of June 8, 2012.
(2) Ms. Danenberg resigned from the Company effective September 23, 2011. The information provided above is as of October 7, 2011, based on a Schedule 13G filed by Ms. Danenberg on January 12, 2012. According to this Schedule 13G, Ms. Danenberg beneficially owns 764,904 shares of common stock, including 426,108 shares of common stock jointly owned by her husband, Peter Danenberg. The remaining 338,796 shares are shares of common stock issuable upon the exercise of options.
(3) Ms. McNairn resigned from the Company on June 8, 2012.
(4) Ms. Meda resigned from the Company effective December 31, 2011, and the information provided in the above table speaks only as of such date.

5


 
 

TABLE OF CONTENTS

(5) This number includes 282,700 shares of common stock held by HSMR Capital Partners QP LP. Mr. van den Broek is the Managing Member of HSMR Advisors, LLC, which is the General Partner of HSMR Capital Partners QP LP. By virtue of his position with the General Partner of HSMR Capital Partners QP LP, Mr. van den Broek has the power to vote and dispose of the reported securities owned by HSMR Capital Partners QP LP. Mr. van den Broek disclaims beneficial ownership of these securities except to the extent of his pecuniary interest therein. The remaining 34,500 shares are shares of common stock issuable upon the exercise of options.
(6) This number represents 1,193,309 shares of common stock held by 12 West Capital Fund LP (“12 West Onshore Fund”) and 546,208 shares of common stock held by 12 West Capital Offshore Fund LP (“12 West Offshore Fund”), based on a Schedule 13G/A filed on April 24, 2012. 12 West Capital Management LP (“12 West Management”) serves as the investment manager to 12 West Onshore Fund and 12 West Offshore Fund and possesses the sole power to vote and the sole power to direct the disposition of all securities of Response Genetics, Inc. held by 12 West Onshore Fund and 12 West Offshore Fund. Joel Ramin, as the sole member of 12 West Capital Management, LLC, the general partner of 12 West Management, possesses the voting and dispositive power with respect to all securities beneficially owned by 12 West Management. The address of 12 West Management is 90 Park Avenue, 41st Floor, New York, New York 10016.
(7) Based on a Schedule 13G filed by Austin W. Marxe and David M. Greenhouse on February 13, 2012 and a Form 4 filed on May 29, 2012, Messrs. Marxe and Greenhouse share sole voting and investment power over 984,769 common shares owned by Special Situations Cayman Fund, L.P. (“Cayman”), 957,167 common shares owned by Special Situations Life Sciences Fund, L.P. (“Life Sciences”) and 908,299 common shares owned by Special Situations Fund III QP, LP. (“QP”). Messrs. Marxe and Greenhouse are the controlling principals of AWM Investment Company, Inc. (“AWM”), the general partner of and investment advisor to Cayman and the investment adviser to QP and Life Sciences. AWM also serves as the general partner of MGP Advisers Limited Partnership, the general partner of QP. Messrs. Marxe and Greenhouse are members of LS Advisers L.L.C., the general partner of Life Sciences. The address of AWM Investment Company, Inc. is 527 Madison Avenue, Suite 2600, New York, NY 10022.
(8) Represents (a) 2,485,934 shares directly beneficially owned by Becker Drapkin Partners (QP), L.P. (“QP Fund”), (b) 358,451 shares directly beneficially owned by Becker Drapkin Partners, L.P. (“LP Fund”), (c) 181,679 shares directly beneficially owned by Steven R. Becker and (d) 114,504 shares directly beneficially owned by Matthew A. Drapkin, based on Amendment No. 4 to Schedule 13D filed on February 6, 2012, and on a Form 4 filed on May 18, 2012. Becker Drapkin Management, L.P. (“BD Management”) is the general partner of each of QP Fund and LP Fund and may be deemed to beneficially own securities owned by QP Fund and LP Fund. BC Advisors, LLC (“BC Advisors”) is the general partner of BD Management and may be deemed to beneficially own securities owned by BD Management. Messrs. Becker and Drapkin are the controlling persons of BC Advisors and may be deemed to beneficially own securities owned by BC Advisors. Each of BD Management, BC Advisors, QP Fund, LP Fund, Mr. Becker and Mr. Drapkin disclaim beneficial ownership of any of the aforementioned securities except to the extent of his or its pecuniary interest therein. The address of BD Management is 500 Crescent Court, Suite 230, Dallas, TX 75201.
(9) Based on a Schedule 13G filed by Bridger Management, LLC (“Bridger Management”) on February 13, 2012, Swiftcurrent Partners, L.P. (“Swiftcurrent Partners”) owns 1,270,000 shares of common stock and Swiftcurrent Offshore, Ltd. (“Swiftcurrent Offshore”) owns 1,730,000 shares of common stock. Swiftcurrent Partners and Swiftcurrent Offshore are referred to herein together as the “Bridger Funds”. The aggregate of 3,000,000 shares held by the Bridger Funds is referred to herein as the “Bridger Shares”. The Bridger Funds are managed by Bridger Management. By virtue of its shared investment control over the Bridger Funds, Bridger Management may be deemed to beneficially own the Bridger Shares. Bridger Management disclaims beneficial ownership of the Bridger Shares except to the extent of its pecuniary interest therein. Roberto Mignone is the managing member of Bridger Management, which has shared investment control over the Bridger Funds. For such reason, Mr. Mignone may be deemed to beneficially own the Bridger Shares. Mr. Mignone disclaims beneficial ownership over the Bridger Shares except to the extent of his pecuniary interest therein. The address of Bridger Management is 90 Park Avenue, 40th Floor, New York, NY 10016.

6


 
 

TABLE OF CONTENTS

(10) According to a Form 4 filed by Lansdowne Partners Limited Partnership on June 11, 2012, as of June 8, 2012, 3,851,636 shares of common stock are held in the account of Lansdowne UK Strategic Investment Master Fund Limited (the “Master Fund”) and may be deemed to be beneficially owned by Lansdowne Partners Limited Partnership by virtue of its role as the investment advisor of the Master Fund. Lansdowne Partners Limited Partnership disclaims beneficial ownership of these securities except to the extent of its pecuniary interest therein. The principal address for Lansdowne Partners Limited Partnership is 15 Davies Street, London, United Kingdom W1K 3AG.
(11) According to a Schedule 13G filed by Samuel Serruya and Clara Serruya on March 7, 2012, Mrs. Serruya owns 459,328 shares of common stock. The number in the above table includes 901,544 shares of common stock owned by her husband, Samuel Serruya, as to which Mrs. Serruya disclaims beneficial ownership.
(12) According to a Schedule 13G filed by Samuel Serruya and Clara Serruya on March 7, 2012, Mr. Serruya owns 901,544 shares of common stock. The number in the above table includes 459,328 shares of common stock owned by his wife, Clara Serruya, as to which Mr. Serruya disclaims beneficial ownership.
(13) According to a Schedule 13G filed by David M. Smith on September 3, 2008, Mr. Smith owns 1,386,229 shares of common stock. The number in the above table does not include 536,164 shares of common stock beneficially owned by Susan Smith, Mr. Smith’s mother, as to which Mr. Smith disclaims beneficial ownership.

7


 
 

TABLE OF CONTENTS

PROPOSAL 1: TO ELECT SEVEN (7) DIRECTORS OF THE COMPANY

(Notice Item 1)

Our Board currently consists of seven directors, all of whom have been nominated for reelection at the Annual Meeting. Our directors hold office until their successors are elected at the next annual meeting of stockholders (or special meeting of stockholders at which directors are to be elected) and are qualified, or until their earlier resignation or removal. Directors are elected by a plurality vote of our stockholders, such that the nominees receiving the greatest number of votes, up to the number of directors to be elected, are elected to office. Any director may be removed from office at any time by our stockholders, with or without cause, by the affirmative vote of a majority of the outstanding voting power entitled to elect such director, at an annual or special meeting of the stockholders called for that purpose.

Our Board recommends that you vote to elect the Company’s slate of nominees, which consists of seven incumbent directors: Thomas A. Bologna, Kirk K. Calhoun, Michael Metzger, Gary D. Nusbaum, Michael Serruya, Richard van den Broek and David M. Wurzer. These nominees were chosen because we believe they collectively bring to the Board a wealth of experience in drug discovery and development, diagnostics development, business strategy and development and licensing and mergers and acquisitions activity in the pharmaceutical industry. Each director nominee has consented to be named in the proxy statement and to serve as a director if elected at the Annual Meeting.

Unless authority to vote for any of these nominees is withheld, the shares represented by the enclosed proxy will be voted FOR such nominees. In the event that any of the nominees becomes unable or unwilling to serve, the shares represented by the enclosed proxy will be voted for the election of such other person as the Board may recommend in his place. We have no reason to believe that any nominee will be unable or unwilling to serve as a director.

THE BOARD RECOMMENDS THAT YOU VOTE FOR THE ELECTION OF THE SEVEN DIRECTOR NOMINEES TO SERVE UNTIL THE 2013 ANNUAL MEETING OR UNTIL THEIR EARLIER RESIGNATION OR REMOVAL.

8


 
 

TABLE OF CONTENTS

Information About Our Nominees

Set forth below is certain information about our director nominees, including information about each nominee’s specific experience, qualifications, attributes or skills that led the Board to conclude that the nominee should serve as a director of the Company at the time we are filing this proxy statement, in light of our business and corporate structure. We believe each of our nominees has other attributes necessary to create an effective Board: the willingness to engage management and each other in a constructive and collaborative fashion; good judgment; the willingness to offer a diverse perspective; high personal and professional ethics, integrity and values; the ability to devote ample time to serve on our Board and its committees; and a commitment to representing the interests of all our stockholders. Collectively, we believe our nominees possess a broad set of competencies and experiences that will further the interests of the Company, its stockholders and other stakeholders.

   
Name   Age   Position with the Company
Thomas A. Bologna   64   Chairman of the Board
Kirk K. Calhoun   68   Lead Director(1)(3)
Michael Metzger   41   Director(2)
Gary D. Nusbaum   45   Director(1)(2)
Michael Serruya   47   Director
Richard van den Broek   46   Director(2)(3)
David Wurzer   53   Director(1)(3)

(1). Member of Audit Committee. Mr. Calhoun is chair of this committee.
(2). Member of Nominating and Governance Committee. Mr. Nusbaum is chair of this committee.
(3). Member of the Compensation Committee. Mr. Wurzer is chair of this committee.

The following is a brief summary of the background of each of our directors. Directors are elected by the shareholders at the annual shareholders’ meeting and serve until the next annual meeting or until their successors are elected and qualified. There are no family relationships among any of our executive officers or directors.

Thomas A. Bologna was appointed Chairman of the Board of Directors and Chief Executive Officer on December 21, 2011. From April 2006 until his appointment as the Company’s Chief Executive Officer, Mr. Bologna served as President and Chief Executive Officer of Orchid Cellmark, Inc., a public corporation that provides DNA identity testing services. From 2004 to 2005, Mr. Bologna was Chief Executive Officer, President, and a director of Quorex Pharmaceuticals, Inc., a pre-clinical stage anti-infective company. From 1997 to 2003, Mr. Bologna was Chief Executive Officer, President, and a director of Ostex International, Inc., which developed, manufactured, and marketed products for the management of osteoporosis, and from 1999 to 2003 he was also chairman of the board of Ostex. From 1996 to 1997, Mr. Bologna was a principal at Healthcare Venture Associates, a consulting firm. From 1994 to 1996, Mr. Bologna was Chief Executive Officer, President, and a director of Scriptgen Pharmaceuticals, Inc., a biotechnology company with proprietary drug-screening technology that developed orally active drugs to regulate gene expression. From 1987 to 1994, Mr. Bologna was Chief Executive Officer, President, and a director of Gen-Probe Incorporated, a biotechnology company commercializing molecular diagnostics products and services, and from 1992 to 1994 he was also chairman of the board of Gen-Probe. Mr. Bologna’s prior experience also includes senior-level positions with Becton Dickinson & Company and Warner-Lambert Company. Mr. Bologna currently serves as a director of Strategic Diagnostics Inc., a biotechnology company. Mr. Bologna also serves on the boards of several private companies, including Aperio Technologies, and Quotient Biodiagnostics. Mr. Bologna received an M.B.A. and a B.S. from New York University.

The Board believes that Mr. Bologna is qualified to serve as Chairman of the Board based upon his experience in the biotechnology industry, experience with operations and with mergers and acquisitions, and his prior experience as the chief executive officer and chairman of the board of multiple public and private companies.

9


 
 

TABLE OF CONTENTS

Kirk K. Calhoun has served as a member of our Board since May 2008 and has held the position of Lead Director since December 2011. Mr. Calhoun also served as the Chairman of the Board from December 2010 to December 2011. Mr. Calhoun joined Ernst & Young LLP, a public accounting firm, in 1965 and served as a partner of the firm from 1975 until his retirement in 2002. Mr. Calhoun is a Certified Public Accountant (non-practicing) with a background in auditing and accounting. He has served on the boards and audit committees of five public companies in the pharmaceutical industry up until the dates of their respective sales, including Abraxis Bioscience, Inc., Myogen, Inc., Aspreva Pharmaceuticals Company, Replidyne, Inc. and Adams Respiratory Therapeutics, Inc. Mr. Calhoun received a B.S. in Accounting from the University of Southern California.

Mr. Calhoun brings to the Board experience and skills in finance, management and corporate governance, developed over his career in public accounting and through his service as an audit committee financial expert on various public company boards and his service as a director of other life sciences companies. Mr. Calhoun currently serves on the board of directors of Afaxys, Inc., a marketer of oral contraceptives and Western Filter, Inc., a manufacturer of semi-conductors.

Michael A. Metzger has served as a member of our Board since December 2010 and is Executive Vice President and Chief Operating Officer of Mersana Therapeutics, a biopharmaceutical company focused on pharmaceutical development, a position he has held since April 2011. From September 2006 to March 2011, Mr. Metzger was the Senior Director, Business Development of Forest Laboratories, Inc., a company focused on pharmaceutical development, and at which he led Mergers and Acquisitions. Mr. Metzger was Vice President Corporate Development of Onconova Therapeutics, Inc., a clinical stage biopharmaceutical company focused on novel discovery and development of oncology compounds, from 2001 until 2006. Mr. Metzger was Managing Director at Mesa Partners, Inc., from 1997 to 2001. In addition, Mr. Metzger has served as a director of various life sciences companies. Mr. Metzger holds a B.A. from George Washington University and an M.B.A. from the New York University Stern School of Business.

Mr. Metzger brings to the Board financial and business expertise directly related to the growth and development of life sciences companies like RGI, most significantly through his background in business strategy and development, and licensing and mergers and acquisitions activity, in the life sciences and pharmaceutical industry. Currently, growth is achieved by licensing and acquisition of relevant technologies as well as through in-house development. Mr. Metzger’s experience in this area is important to the Board’s ability to oversee our growth in both the diagnostic and pharmaceutical partnership sectors of our business.

Gary D. Nusbaum has served on our Board since August 2007. From 1989 until 2002, Mr. Nusbaum was at the private equity firm Warburg Pincus, where he was a Managing Director, and from 2003 until 2005, Mr. Nusbaum served as a Managing Director at Aetos Capital, an asset management firm. At Aetos Capital, Mr. Nusbaum was the firm’s Chief Financial Officer, and also headed its private equity business. From 2006 until 2010, Mr. Nusbaum was a Managing Director at Palladium Equity Partners, LLC, a private investment firm. Mr. Nusbaum received both his B.S. in Economics and M.B.A. from The Wharton School of the University of Pennsylvania. He has served as a board member of several public and private companies and currently serves on the board of directors of Aegis Mobility, Inc., a private company.

Mr. Nusbaum’s broad experience in corporate financings, mergers and acquisitions and corporate governance, developed over more than 20 years in the private equity industry and service on the boards of directors of private equity portfolio companies, brings to the Board important skills and strategic insights for the development and management of our business.

Michael Serruya has served on our Board since March 2000. Since February 2000, Mr. Serruya has been Chairman of Yogen Fruz World Wide Incorporated, a consumer products company and from 1995 to February 2000 he was President, Chief Executive Officer and Chairman of Yogen Fruz. He is currently on the board of directors of Jamba, Inc. (NASDAQ: JMBA), the holding company of Jamba Juice Company, which is a restaurant retailer of food and beverage offerings and owns and franchises Jamba Juice stores. Mr. Serruya was also a member of the Ontario Jobs and Investment Board, an organization headed up by the Ontario Provincial Government. Mr. Serruya was previously the President and Chief Executive Officer of CoolBrands International Inc. (TSE:COB.A), a company which manufactured and marketed frozen novelties, frozen

10


 
 

TABLE OF CONTENTS

yogurt, ice cream and sorbet products. Mr. Serruya is currently on the board of directors of Swisher Hygiene Inc. (NASDAQ: SWSH) and Sprylogick, Inc. Mr. Serruya attended Ryerson Polytechnical Institute.

Mr. Serruya’s business experience, including a diversified background as an executive and in operational roles in both public and private companies, and as a board member of several public companies, give him a breadth of knowledge and valuable understanding of our business.

Richard van den Broek has served as a member of our Board since December 2010 and since 2004 has served as the Managing Partner of HSMR Advisors, LLC, an investment fund focused on the biotechnology industry. Mr. van den Broek also spent ten years as a sell-side analyst covering the biotechnology industry, first at Oppenheimer, then at Merrill Lynch and finally as Managing Director at Hambrecht & Quist. Mr. van den Broek serves on the board of directors of Strategic Diagnostics Inc. and is a member of its audit committee. Mr. van den Broek also serves as a director of Pharmaxis Ltd and CogState (both in Australia) and Pharmacyclics, Inc. and is a member of the Pharmacyclics audit committee.

Mr. van den Broek’s business and investment experience in the biotechnology industry is valuable to the Board and the Company, given the focus on growth and creating partnerships in various sectors. The Board benefits from Mr. van den Broek’s experience as a director at various companies in our industry, particularly his public company board service for both diagnostics and pharmaceutical companies.

David M. Wurzer has served as a member of our Board since December 2010 and has served as Managing Director, Investments at Connecticut Innovations (“CI”), a quasi-public authority responsible for technology investing and innovation development since November 2009, where he is responsible for sourcing, analyzing and managing investments. Prior to joining CI, Mr. Wurzer was a consultant from January 2008 through November 2009 and served as Executive Vice President, Treasurer and Chief Financial Officer of CuraGen Corporation of Branford, Connecticut, from September 1997 through December 2007. From February 1994 until September 1997, Mr. Wurzer served as the Senior Vice President, Treasurer and Chief Financial Officer at Value Health, Inc. Mr. Wurzer is currently a member of the board of directors of Strategic Diagnostics Inc. since February 2010 and of DUSA Pharmaceuticals Inc. since July 2010. Mr. Wurzer is currently a member of the board of directors of Axerion Therapeutics, Inc., CyVek, Inc., Post-N-Track Corporation, Thetis Pharmaceuticals, LLC, and NovaTract Surgical, LLC, which are privately held. Mr. Wurzer previously served on the 454 Life Sciences board of directors from June 2000 through May 2007.

Mr. Wurzer has valuable experience as a director of diagnostics and life sciences companies which we believe is beneficial as a Board member of our Company. He has over thirty years of financial experience with growth-oriented companies, including direct involvement with raising capital, strategic transactions and mergers and acquisitions, for both start-up companies and publicly-held entities. This experience, coupled with his business and development background, enhances the Board and aids in its continued focus on, and oversight of, the Company’s growth.

GENERAL INFORMATION ABOUT THE BOARD OF DIRECTORS

Director Independence

Our Board of Directors has reviewed the materiality of any relationship that each of our directors has with RGI, either directly or indirectly. Based upon this review, our Board has determined that the following members of the Board are “independent directors” as defined by The NASDAQ Stock Market: Kirk K. Calhoun, Michael Metzger, Gary D. Nusbaum, Richard van den Broek and David Wurzer.

Board of Directors Meetings and Attendance

Our board of directors met eleven times during the fiscal year ended December 31, 2011, either in person or by teleconference. During 2011, each of our directors attended at least 90% of the aggregate of the number of meetings of the Board and of committees of the Board on which he or she served during fiscal 2011, with the exception of Michael Serruya, who attended seven of eleven Board meetings.

Our corporate governance guidelines provide that directors are strongly encouraged to attend the annual meeting of stockholders. Mr. Calhoun, Mr. Metzger, Mr. Nusbaum, Mr. van den Broek and Mr. Wurzer attended the 2011 annual meeting of our stockholders.

11


 
 

TABLE OF CONTENTS

Board Composition

The Board of Directors seeks to ensure that the Board is composed of members whose particular experience, qualifications, attributes and skills, when taken together, will allow the Board to satisfy its oversight responsibilities effectively.

How Directors are Chosen

The Nominating and Governance Committee is responsible for assisting the Board in identifying individuals qualified to become Board members and recommending director nominees to the Board for each annual meeting of stockholders. It is the Nominating and Governance Committee’s policy to consider candidates recommended by stockholders, Company management or any other Board members. All candidate recommendations submitted by stockholders will be considered in the same manner and under the same process as any other candidate recommendations submitted from other sources.

The Nominating and Governance Committee considers the qualifications of candidates based upon its charter and the Company’s corporate governance guidelines. The Nominating and Governance Committee selects individuals as director nominees who have the highest personal and professional integrity, who have demonstrated exceptional ability and judgment and who would be most effective, in conjunction with the other members of the Board of Directors, in collectively serving the long-term interests of the stockholders, and all other factors it considers appropriate. The Nominating and Governance Committee does not have a formal policy with regard to the consideration of diversity in identifying director candidates. However, the Nominating and Governance Committee believes that having diversity amongst Board members enhances the Board’s ability to make fully informed, comprehensive, decisions and demonstrates leadership with respect to the Company’s initiatives to recruit and retain the best employees. As a result, the Nominating and Governance Committee believes that the Board should be comprised of a well-balanced group of individuals with diverse backgrounds, experiences, ages, races, genders and national origins as well as differences of viewpoint, professional experience, financial, business, academic, public sector and other and other expertise, education, skill and other individual qualities and attributes that contribute to board heterogeneity. The Nominating and Governance Committee has authority to retain search firms to assist in identifying and evaluating director candidates and to approve fees and retention terms for such advisors. After conducting an initial evaluation of a candidate, the Nominating and Governance Committee will interview that candidate if it believes the candidate might be suitable to be a director and may also ask the candidate to meet with other directors and members of management. If the Nominating and Governance Committee believes a candidate would be a valuable addition to the Board, it will recommend to the full Board that candidate’s election.

Leadership Structure

Chairman and Chief Executive Officer

The Board does not have a prescribed policy on whether the roles of the Chairman of the Board and the Chief Executive Officer should be separate or combined. The Board periodically evaluates its leadership structure to determine what it believes is the optimal structure at any point in time.

Mr. Bologna currently serves as the Chairman of the Board and the Chief Executive Officer. In these roles, Mr. Bologna has the principal authority for supervising the business and affairs of the Company, and is responsible generally for assuring that policy decisions of the Board are implemented as adopted. As the Chairman, Mr. Bologna provides leadership to the Board and works with the Board to define its structure and activities in the fulfillment of its responsibilities. The Chairman is also responsible for chairing Board meetings and setting the agenda for these meetings. Each director also may suggest items for inclusion on the agenda and may raise at any Board meeting subjects that are not on the agenda for that meeting.

We believe that our current leadership structure is appropriate for the Company, in that the combined role of Chairman and Chief Executive Officer promotes unified leadership and direction, allowing for a single, clear focus for management to execute the Company’s strategy and business plan while contributing to a more efficient and effective Board.

12


 
 

TABLE OF CONTENTS

Committees

Our Board has three standing committees, each of which is comprised solely of independent directors with a different committee chair, each as described below. In addition, in its discretion, the Board may authorize and appoint special committees with such duties and powers deemed necessary and appropriate by the Board. For example, in connection with the consideration of financing transactions in 2011, our Board formed a Special Financing and Strategy Committee authorized to make recommendations to the Board with regards to financing alternatives and proposals. We believe that experienced independent directors, separate committee chairs and special committee support where necessary, provides an effective leadership structure for the Company.

Oversight of Risk Management

It is management’s responsibility to manage risk and bring to the Board’s attention the most material risks to the company. It is the Board’s responsibility to oversee management in this effort. The Board has oversight responsibility of the processes established to report and monitor systems for material risks applicable to the Company. In exercising its oversight, the Board has allocated some areas of focus to its committees and has retained areas of focus for itself, as described below. The Audit Committee regularly reviews financial risk, such as accounting, finance, internal controls other risk management functions. The Nominating and Governance Committee considers risks related to succession planning and oversees the appropriate allocation of responsibility for risk oversight among the committees of the Board. The Compensation Committee considers risks related to the attraction and retention of talent and risks relating to the design of compensation programs and arrangements. The Compensation Committee also reviews compensation and benefits plans affecting employees in addition to those applicable to executive officers. Oversight responsibility for compliance risk is shared among the Board committees. The full Board considers strategic risks and opportunities and regularly receives detailed reports from the committees regarding risk oversight in their areas of responsibility.

Communications Between Stockholders and Board of Directors

Generally, stockholders who have questions or concerns should contact our Corporate Headquarters to the attention of David O’Toole, Vice President and Chief Financial Officer, at (323) 224-3900. However, any stockholders who wish to address questions regarding our business directly with the Board, or any individual director, should direct his or her questions to the Board members via e-mail at Directors@responsegenetics.com. Communications will be distributed to the Board, or to any individual director or directors as appropriate, depending on the facts and circumstances outlined in the communications. Items that are unrelated to the duties and responsibilities of the Board, such as junk mail and mass mailings, resumes and other forms of job inquiries, surveys and solicitations or advertisements, may be excluded. In addition, any material that is unduly hostile, threatening, or illegal in nature may be excluded, provided that any communication that is filtered out will be made available to any outside director upon request.

Board Committees

In order to fulfill its responsibilities, our Board of Directors has delegated certain authority to its committees. There are three standing committees.

A brief description of each of the Board committees and their functions is described below. Additional information about the committees can be found in the committee charters, which are available on the Investor Relations section of our website at www.responsegenetics.com. Printed copies of these charters or the Code may be obtained without charge by writing to the Corporate Secretary.

Our Board of Directors has determined that all of the members of each of the Board’s three standing committees are independent as defined under the rules of the NASDAQ Stock Market, including, in case of all members of the audit committee, the independence requirements contemplated by Rule 10A-3 under the Securities and Exchange Act of 1934.

13


 
 

TABLE OF CONTENTS

Audit Committee

Our audit committee’s responsibilities include:

assisting the Board in monitoring the integrity of the financial statements of the Company and financial reporting procedures and the Company’s compliance with legal and regulatory requirements;
approving and retaining the independent registered public accounting firm to conduct the annual audit of our books and records and informing the Board of any significant accounting matters, including accounting policies;
reviewing management’s accounting for the Company’s financial results and reviewing the timeliness and adequacy of the reporting of those results and related judgments;
reviewing the proposed scope and results of the audit;
reviewing and pre-approving the independent registered public accounting firm’s audit and non-audit services rendered;
approving the audit fees to be paid;
reviewing accounting and financial controls with the independent registered public accounting firm and our financial and accounting staff;
reviewing and approving transactions between us and our directors, officers and affiliates;
recognizing and preventing prohibited non-audit services;
overseeing internal audit functions and inquiring into the audits of the Company’s books made internally and by outside independent registered public accounting firm;
reviewing the performance of the Audit Committee;
establishing procedures for the receipt, retention and treatment of complaints relating to accounting, internal accounting controls, and for the confidential, anonymous submission by employees of concerns regarding accounting or auditing matters;
reviewing and reporting to the Board on the Company’s management of its financial resources; and
preparing the report of the audit committee that SEC rules require to be included in our annual meeting proxy statement.

The current members of our audit committee are Mr. Calhoun, Mr. Nusbaum and Mr. Wurzer. Mr. Calhoun, who chairs the committee, is an independent director who has been determined by our Board of Directors to be an audit committee financial expert. Stockholders should understand that this designation is a disclosure requirement of the SEC related to Mr. Calhoun’s experience and understanding with respect to certain accounting and auditing matters. The designation does not impose upon Mr. Calhoun any duties, obligations or liability that are greater than are generally imposed on him as a member of the Audit Committee and the Board of Directors, and his designation as an audit committee financial expert pursuant to this SEC requirement does not affect the duties, obligations or liability of any other member of the Audit Committee or the Board of Directors. Our audit committee met eight times during 2011.

A copy of the Audit Committee’s written charter is publicly available on our website at www.responsegenetics.com.

Compensation Committee

Our compensation committee is composed of three members and is authorized to:

review and recommend the compensation arrangements for management, including the compensation for our president and chief executive officer;
establish and review general compensation policies with the objective to attract and retain superior talent, to reward individual performance and to achieve our financial goals;

14


 
 

TABLE OF CONTENTS

administer our stock incentive plans; and
prepare the report of the compensation committee that SEC rules require to be included in our annual meeting proxy statement.

The Compensation Committee has adopted a combination of compensation elements in order to further our compensation goals. The elements include: (i) base salary, (ii) annual incentive bonus compensation based upon individual and corporate performance; and (iii) long-term incentive compensation in the forms of equity participation. In furtherance of our compensation objectives, the Compensation Committee also considers publicly available compensation data for directors and management, provided by our compensation consultant, Vivient Consulting LLC. In addition, the Compensation Committee considers the recommendation of our chief executive officer with respect to the appropriate compensation of our other executive officers.

Until the October 13, 2011 annual shareholders meeting, the members of our Nominating and Governance Committee were Mr. Calhoun, Dr. Jan Fagerberg and Mr. Wurzer. Dr. Fagerberg did not stand for reelection at the 2011 annual shareholders meeting. The current members of our compensation committee are Mr. Calhoun, Mr. van den Broek and Mr. Wurzer, who chairs the committee. Our compensation committee met nine times during 2011.

A copy of the Compensation Committee’s written charter is publicly available on our website at www.responsegenetics.com.

Nominating and Governance Committee

Our nominating and governance committee is composed of three members and is authorized to:

seek and identify individuals qualified to become Board members, and reviews and recommends possible candidates for Board membership, taking into account such criteria as independence, skills, diversity, occupation and experience in the context of the needs of the Board;
review the structure of the Board, its committees and overall size;
recommend for Board approval assignments of Board members to committees and selection of Board committee chairs;
oversee the implementation of the Code of Business Conduct and Ethics and monitors compliance with the Code;
determine a schedule for regular executive sessions of the Board in which non-management directors meet without management participation;
develop and recommend to the Board corporate governance principles applicable to our company;
oversee the process of succession planning for management;
review and maintain oversight of matters relating to the independence of Board and committee members;
review the performance of the nominating and governance committee; and
oversee the annual performance evaluation of the board of directors and management.

The members of our Nominating and Governance Committee are Mr. Nusbaum, Mr. Metzger and Mr. van den Broek. Mr. Nusbaum chairs the committee. Our nominating and governance committee met seven times during 2011.

A copy of the Nominating Committee’s written charter is publicly available on the Company’s website at www.responsegenetics.com.

15


 
 

TABLE OF CONTENTS

Director Compensation

The following table shows the total compensation paid or accrued to each of our non-employee directors during the fiscal year ended December 31, 2011.

     
  Fees
Earned $(1)
  Option Awards $(2)   Total
Kirk. K. Calhoun(3)   $ 66,750     $ 56,312     $ 123,062  
Jan Fagerberg, M.D.(7)   $ 21,373     $ 22,770     $ 44,143  
Michael Metzger(8)   $ 36,167     $ 37,211     $ 73,378  
Gary D. Nusbaum(4)   $ 43,500     $ 37,211     $ 80,711  
Michael Serruya(6)   $ 25,000     $ 14,441     $ 39,441  
David M. Smith(5)   $ 20,707     $ 0     $ 20,707  
Richard van den Broek(8)   $ 33,541     $ 37,211     $ 70,752  
David Wurzer(8)   $ 42,167     $ 37,211     $ 79,378  

(1) A full description of all fees paid to our directors is provided below. The cash portion of fees paid represent either a 100% of the annual retainer and 100% of the committee retainer fees described below or a prorated portion of the annual retainer and the committee retainer fees described below, based on time served.
(2) This column represents the aggregate grant date fair value of stock options granted to our directors in 2011, determined under FASB ASC Topic 718, Compensation — Stock Compensation. Assumptions used in the calculation of these amounts are included in Note 7 to our financial statements for the year ended December 31, 2011.
(3) The aggregate number of stock options outstanding for this director as of December 31, 2011 was 64,938.
(4) The aggregate number of stock options outstanding for this director as of December 31, 2011 was 64,688.
(5) The aggregate number of stock options outstanding for this director as of December 31, 2011 was 34,500.
(6) The aggregate number of stock options outstanding for this director as of December 31, 2011 was 46,000.
(7) The aggregate number of stock options outstanding for this director as of December 31, 2011 was 23,000.
(8) The aggregate number of stock options outstanding for these directors as of December 31, 2011 was 34,500.

On April 12, 2011, the Board revised its compensation policy to move from a retainer and committee fees program to a fixed annual retainer and committee retainer board compensation policy. Under the terms of this policy, each of our non-employee directors will receive the following, as applicable:

 
Annual Retainer   $ 20,000  
Additional Annual Retainers:
        
Chairman of the Board   $ 10,000  
Audit Committee Chairman   $ 10,000  
Audit Committee Non-Chairman Member   $ 5,000  
Compensation Committee Chairman   $ 8,000  
Compensation Committee Non-Chairman Member   $ 4,000  
Nominating and Governance Committee Chairman   $ 5,000  
Nominating and Governance Committee Non-Chairman Member   $ 2,500  
Finance and Strategy Committee Chairman   $ 10,000  
Finance and Strategy Committee Non-Chairman Member   $ 5,000  

In addition, on the date on which a director commences service on our board of directors, he or she will receive an option to purchase 11,500 shares of our common stock at an exercise price not less than the fair market value of our common stock on the date of grant. All directors also receive an annual grant of options to purchase 11,500 shares of our common stock (or 17,250 in the case of our Lead Director) at an exercise price equal to the fair market value of our common stock on the date of grant.

16


 
 

TABLE OF CONTENTS

PROPOSAL 2: RATIFICATION OF THE APPOINTMENT OF OUR
INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

(Notice Item 2)

The Audit Committee has appointed BDO USA, LLP, independent public accountants, to audit our financial statements for the fiscal year ending December 31, 2012. The Board proposes that the stockholders ratify this appointment. BDO USA, LLP audited our financial statements for the fiscal year ended December 31, 2011. We expect that representatives of BDO USA, LLP will be present at the Annual Meeting, will be able to make a statement if they so desire, and will be available to respond to appropriate questions.

Audit Services And Fees

The professional services provided by BDO USA, LLP and the aggregate fees for those services rendered during the years ended December 31, 2011 and 2010 were as follows:

   
  2011   2010
Audit Fees   $ 192,524     $ 223,847  
Audit Related Fees            
Tax Fees   $ 16,590     $ 16,750  
All Other Fees            
Total   $ 209,114     $ 240,597  

Policy on Audit Committee Pre-Approval of Audit and Permissible
Non-audit Services of Independent Auditors

Consistent with SEC policies regarding auditor independence, the Audit Committee has responsibility for appointing, setting compensation and overseeing the work of the independent auditor. In recognition of this responsibility, the Audit Committee has established a policy to pre-approve all audit and permissible non-audit services provided by the independent auditor.

Prior to engagement of the independent auditor for the next year's audit, management will submit an aggregate of services expected to be rendered during that year for each of four categories of services to the Audit Committee for approval.

1. Audit services include audit work performed in the preparation of financial statements, as well as work that generally only the independent registered public accounting firm can reasonably be expected to provide, including comfort letters, statutory audits, and attest services and consultation regarding financial accounting and/or reporting standards.
2. Audit-Related services are for assurance and related services that are traditionally performed by the independent registered public accounting firm, including due diligence related to mergers and acquisitions, employee benefit plan audits, and special procedures required to meet certain regulatory requirements.
3. Tax services include all services performed by the independent auditor's tax personnel except those services specifically related to the audit of the financial statements, and includes fees in the areas of tax compliance, tax planning, and tax advice.
4. Other Fees are those associated with services not captured in the other categories. The Company generally does not request such services from the independent auditor.

Prior to engagement, the Audit Committee pre-approves these services by category of service. The fees are budgeted and the Audit Committee requires the independent auditor and management to report actual fees versus the budget periodically throughout the year by category of service. During the year, circumstances may arise when it may become necessary to engage the independent auditor for additional services not contemplated in the original pre-approval. In those instances, the Audit Committee requires specific pre-approval before engaging the independent auditor.

The Audit Committee may delegate pre-approval authority to one or more of its members. The member to whom such authority is delegated must report, for informational purposes only, any pre-approval decisions to the Audit Committee at its next scheduled meeting.

17


 
 

TABLE OF CONTENTS

In the event the stockholders fail to ratify the appointment, the Audit Committee will consider whether or not to retain that firm. Even if the selection is ratified, the Audit Committee in its discretion may direct the appointment of a different independent registered public accounting firm at any time during the year if they determine that such a change would be in the best interests of the Company and its stockholders.

The affirmative vote of a majority of the shares cast affirmatively or negatively at the annual meeting is required to ratify the appointment of the independent public accountants.

THE BOARD RECOMMENDS THAT YOU VOTE FOR THE RATIFICATION OF BDO USA, LLP’S APPOINTMENT AS THE COMPANY’S INDEPENDENT PUBLIC ACCOUNTANTS FOR 2012.

18


 
 

TABLE OF CONTENTS

EXECUTIVE OFFICERS AND EXECUTIVE COMPENSATION

The following table shows the total compensation awarded to, earned by, or paid to our Chief Executive Officer and our next most highly compensated executive officers (our “named executive officers”) during the last two completed fiscal years.

Summary Compensation Table

             
Name and Principal Position   Year   Salary
($)
  Bonus
($)
  Stock Awards
($)(1)
  Option Awards
($)(2)
  All Other Compensation
($)
  Total
Thomas A. Bologna
Chief Executive Officer
    2011     $ 0     $ 0     $ 234,900     $ 651,000     $ 0     $ 885,900  
Denise McNairn(3)
Former Vice President,
General Counsel & Secretary
    2011     $ 272,000     $ 170,000     $ 0     $ 111,575     $ 44,817     $ 598,392  
    2010     $ 255,000     $ 135,000     $ 0     $ 72,000     $ 0     $ 462,000  
     
David O’Toole
Vice President, Chief
Financial Officer
    2011     $ 275,000     $ 135,000     $ 0     $ 90,705     $ 6,374     $ 507,079  
    2010     $ 157,000     $ 100,000     $ 0     $ 180,000     $ 3,236     $ 440,236  
     
Christine Meda(4)
Former President
    2011     $ 259,615     $ 0     $ 0     $ 203,000     $ 46,200     $ 508,815  
Kathleen Danenberg(5)
Former President & Chief Executive Officer
    2011     $ 334,615     $ 186,000     $ 0     $ 118,800     $ 133,592     $ 773,007  
    2010     $ 400,000     $ 186,600     $ 0     $ 144,000     $ 24,000     $ 754,600  
     

(1) This column represents the aggregate grant date fair value of restricted stock granted to our named executive officers in each of 2011 and 2010, determined under FASB ASC Topic 718, Compensation — Stock Compensation. Assumptions used in the calculation of these amounts for 2011 are included in Note 7 to our financial statements for the year ended December 31, 2011.
(2) This column represents the aggregate grant date fair value of stock options granted to our named executive officers in each of 2011 and 2010, determined under FASB ASC Topic 718, Compensation — Stock Compensation. Assumptions used in the calculation of these amounts for 2011 are included in Note 7 to our financial statements for the year ended December 31, 2011.
(3) Ms. McNairn resigned from the Company on June 8, 2012.
(4) Ms. Meda resigned from the Company effective December 31, 2011.
(5) Ms. Danenberg resigned from the Company effective September 23, 2011.

The following is a brief summary of the background of each of our executive officers. There are no family relationships among any of our executive officers, directors or director nominees.

Thomas Bologna, age 64, has served as Chairman of the Board and Chief Executive Officer since December 2011. Please see his biography in the section regarding Proposal 1 under the subheading “Information About Our Nominees”.

David O’Toole, age 53, has served as our Vice President and Chief Financial Officer since May 2010. Prior to joining us, from 2008 to 2009, Mr. O’Toole served as Executive Vice President and Chief Financial Officer of Abraxis Bioscience, a fully integrated biotechnology company. As Chief Financial Officer of Abraxis, Mr. O’Toole was responsible for, and was a key participant in, that company’s shareholder communications function. Prior to his experience with Abraxis, Mr. O’Toole spent sixteen years with Deloitte & Touche serving as Partner and working with many large multinational corporations and financial institutions. During his last ten years working in public accounting, his industry focus was in Life Science and Biotech. Mr. O’Toole received his B.S. in Accounting from the University of Arizona.

Stephanie H. Astrow, Ph.D., MBA, age 50, has served as our Vice President of Research and Development since March 2012. From December 2008 until she joined the Company, Dr. Astrow was Scientific Director for Oncology at Quest Diagnostics, the largest global provider of diagnostic testing. At Quest, Dr. Astrow played a key role in expanding business by introducing new assays and services, as well as coordinating development strategy for companion diagnostics with key pharmaceutical companies. Prior to

19


 
 

TABLE OF CONTENTS

joining Quest, Dr. Astrow served as Vice President and Director of Oncology at Pathway Diagnostics for 5 years. Dr. Astrow joined Pathway Diagnostics after spending over 5 years with IMPATH, Inc., where she held a variety of positions including Vice President, Scientific Director of IMPATH Predictive Oncology, a wholly-owned subsidiary. Dr. Astrow received a Bachelor of Arts in Biology and Medicine at Brown University, and her Ph.D. in Molecular and Cell Biology from the University of California, Berkeley. She also holds a Masters of Business Administration from Pepperdine University.

The Bologna Employment Agreement

We entered into an employment agreement with Mr. Bologna, dated December 21, 2011, pursuant to which he serves as the Company’s Chief Executive Officer. The employment agreement has an initial term of three years, subject to either party’s right to terminate the agreement for any reason. Pursuant to the employment agreement, Mr. Bologna is entitled to a minimum annual base salary of $558,000. With respect to each fiscal year or portion of a fiscal year of the Company, Mr. Bologna is eligible to receive an annual incentive bonus as determined by the Compensation Committee. Mr. Bologna’s target annual bonus for each fiscal year is 50% of his base salary, with the actual annual bonus payable being based upon the level of achievement of annual Company and agreed upon individual performance objectives for such fiscal year, as reasonably determined by the Compensation Committee and communicated to Mr. Bologna. Mr. Bologna’s annual bonus for 2011 will be prorated based on the number of days worked in that year. However, Mr. Bologna’s employment agreement provides that his annual bonus for 2011was to be no less than 25% of base salary actually paid during 2011 and his annual bonus for 2012 is to be no less than 25% of annual base salary. The employment agreement also provides Mr. Bologna with a Company-funded $2 million life insurance policy, reimbursement of certain legal expenses incurred in connection with negotiating the agreement, and customary health and welfare benefits.

Pursuant to the employment agreement, and in reliance on NASDAQ Listing Rule 5636(c), on December 21, 2011, the Company granted Mr. Bologna (i) a stock option to purchase 600,000 shares of the Company’s common stock, which vests monthly over 36 months from the date of grant, subject to his continued employment with the Company, (ii) a stock option to purchase 300,000 shares of the Company’s common stock, which vests in two equal installments on the first day of the 18th and 36th calendar months from the date of grant, subject to his continued employment with the Company, or if earlier, the date on which the 30-day trailing average closing price of the Company’s common stock equals or exceeds $1.80, and (iii) 270,000 shares of restricted common stock of the Company, which vest on the date on which the 30-day trailing average closing price of the Company’s common stock equals or exceeds $2.40. The exercise price of the stock options is $1.20 per share—the closing price of the Company’s common stock on the day prior to the date of grant.

Upon a termination of employment by the Company without “cause,” by Mr. Bologna for “good reason,” due to Mr. Bologna’s death or disability, or in connection with a non-renewal of the employment agreement, Mr. Bologna will be entitled to receive the following severance benefits, subject to his execution of a release of claims against the Company and continued compliance with certain restrictive covenants that survive a termination of employment:

a cash severance benefit equal to 1.5 times his base salary and highest annual bonus received in the preceding three years,
any earned but unpaid annual bonus and a prorated target bonus for the year of termination,
24 months of additional vesting credit with respect to any equity awards held by Mr. Bologna, including the stock options described above and up to five years in which to exercise such stock options, and
three years of continued health and dental benefits for him and his dependents.

If Mr. Bologna voluntarily resigns without “good reason” after six months of continued employment but before December 21, 2012, he will be entitled to a pro-rated portion of the cash severance benefits described above, as well as the continued health and dental coverage.

20


 
 

TABLE OF CONTENTS

Upon a change in control of the Company, all of Mr. Bologna’s stock options and restricted stock awards will vest in full, and Mr. Bologna will have up to five years in which to exercise such stock options. In addition, Mr. Bologna will be entitled to reimbursement for all excise taxes incurred by him as a result of receiving any “parachute payments” in connection with such change in control.

Mr. Bologna’s employment agreement also contains customary confidentiality, assignment of inventions, non-competition, non-solicitation and non-disparagement obligations.

The O’Toole Employment Agreement

We entered into an employment agreement with David O’Toole, dated as of May 3, 2010, pursuant to which he serves as Vice President and Chief Financial Officer. Mr. O’Toole is eligible to earn an annual bonus of up to 35% of his base salary based upon our meeting certain performance targets and his meeting personal objectives as agreed upon with the CEO and approved by the Board. The agreement also provides for change in control benefits consisting of a cash payment equal to nine months’ base salary. Upon a termination of employment, Mr. O’Toole will receive payment for all then-accrued and unused paid time off in accordance with the Company’s paid time off policy and applicable law. The agreement is subject to automatic one-year renewal terms and also contains customary covenants regarding confidentiality, assignment of inventions and non-solicitation.

The McNairn Employment Agreement

We entered into an employment agreement with Denise McNairn on February 20, 2007, which was amended on May 29, 2007, and September 10, 2010, pursuant to which she served as Vice President and General Counsel. Ms. McNairn voluntarily resigned from the Company on June 8, 2012. Pursuant to the agreement, Ms. McNairn was eligible to earn an annual bonus of up to 35% of her base salary based upon our meeting certain performance targets and her meeting personal objectives as agreed upon with the CEO and approved by the Board. Upon her termination of employment, Ms. McNairn was eligible to receive payment for all then-accrued and unused paid time off. The agreement also contains customary covenants regarding confidentiality, assignment of inventions and non-solicitation that survive her termination of employment.

The Danenberg Employment Agreement

In connection with Ms. Danenberg stepping down from the position of Chief Executive Officer in July 2011 and her transition to the position of Executive Scientific and Technology Officer, the Company and Ms. Danenberg entered into an amended and restated employment agreement dated as of July 22, 2011, which superseded her prior employment agreement with the Company dated as of October 26, 2006, as amended on December 14, 2006, and May 29, 2007. Pursuant to the agreement, Ms. Danenberg’s base salary through December 31, 2011, was to be based on an annual rate of $420,000. In connection with Ms. Danenberg’s resignation as a member of our Board and as Executive Scientific and Technology Officer, Ms. Danenberg did not receive any severance benefits other than accrued but unused paid time off. The employment agreement also contains customary covenants of non-disclosure, non-competition and non-solicitation that survive her termination of employment.

21


 
 

TABLE OF CONTENTS

Outstanding Equity Awards at Fiscal Year-End

The following table shows grants of stock options and restricted stock awards held by our named executive officers on December 31, 2011.

             
  Option Awards   Stock Award
Name   Grant Date   Number of Securities Underlying Unexercised Options (#)
Exercisable
  Number of Securities Underlying Unexercised Options (#)
Unexercisable
  Option Exercise Price
($)
  Option Expiration Date   Equity Incentive Plan Awards: Number of Unearned Shares, Units or Other Rights That Have Not Vested
(#)
  Equity Incentive Plan Awards: Market or Payout Value of Unearned Shares, Units, or Other Rights That Have Not Vested
($)
Thomas A. Bologna     12/21/11 (1)               600,000       1.20       12/21/21                    
       12/21/11 (2)               300,000       1.20       12/21/21                    
                                                    270,000       413,100 (3) 
Denise McNairn     6/4/07       71278             7.00       6/4/17                    
       9/17/08 (4)      24,375       5,625       3.05       9/17/18                    
       6/16/09 (4)      20,000       15,000       1.35       6/16/19                    
       7/13/10 (4)      17,500       22,500       2.71       7/13/20                    
       4/12/11 (5)            30,000       2.25       4/12/21                    
       12/14/11 (5)            50,000       1.32       12/14/21                    
David O’Toole     5/4/10 (6)      25,000       75,000       2.21       5/4/20                    
       4/12/11 (5)            30,000       2.25       4/12/21                    
       12/14/11 (5)            30,000       1.32       12/14/21                    
Kathleen Danenberg     6/4/07       212,577             7.00       6/4/17                    
       6/17/08       9,345             3.15       6/17/18                    
       9/17/08       46,875             3.05       9/17/18                    
       6/16/09       35,000             1.35       6/16/19                    
       7/13/10       20,000             2.71       7/13/20                    
Christine Meda     2/4/11       25,000             2.30       12/31/12                    

(1) These options vest monthly over the three-year period following the date of grant.
(2) These options vest in two equal installments on June 1, 2013, and December 1, 2014, or if earlier, the date on which the 30-day trailing average closing price of the Company’s common stock equals or exceeds $1.80.
(3) These shares of restricted stock vest on the date on which the 30-day trailing average closing price of the Company’s common stock equals or exceeds $2.40. The value of the award at year end is based on the closing price of the Company’s common stock of $1.53 on December 30, 2011, the final trading day of calendar year 2011.
(4) Ms. McNairn’s unvested options at the time of her resignation were forfeited.
(5) These options vest in four equal installments on the first four anniversaries of the date of grant. The options will vest immediately upon a change in control. Ms. McNairn’s unvested options at the time of her resignation were forfeited.
(6) These options vest in four equal installments on the first four anniversaries of the date of grant.

22


 
 

TABLE OF CONTENTS

REPORT OF AUDIT COMMITTEE

Report of Audit Committee

The Audit Committee of the Board of Directors, which consists entirely of directors who meet the independence and experience requirements of The NASDAQ Stock Market, has furnished the following report:

The Audit Committee assists the Board in overseeing and monitoring the integrity of our financial reporting process, compliance with legal and regulatory requirements and the quality external audit processes. This committee’s role and responsibilities are set forth in our charter adopted by the Board, which is available on our website at www.responsegenetics.com. This committee reviews and reassesses our charter annually and recommends any changes to the Board for approval. The Audit Committee is responsible for overseeing our overall financial reporting process, and for the appointment, compensation, retention, and oversight of the work of BDO USA, LLP. In fulfilling its responsibilities for the financial statements for fiscal year 2010, the Audit Committee took the following actions:

Reviewed and discussed the audited financial statements for the fiscal year ended December 31, 2010 with management and BDO USA, LLP, our independent registered public accounting firm;
Discussed with BDO USA, LLP the matters required to be discussed by Statement on Auditing Standards No. 90, as amended, as adopted by the Public Company Accounting Oversight Board in Rule 3200T, relating to the conduct of the audit; and
Received written disclosures and the letter from BDO USA, LLP regarding its independence as required by Independence Standards Board Standard No. 1, as adopted by the Public Company Accounting Oversight Board in Rule 3600T. The Audit Committee further discussed with BDO USA, LLP their independence. The Audit Committee also considered the status of pending litigation, taxation matters and other areas of oversight relating to the financial reporting and audit process that the committee determined appropriate.

Based on the Audit Committee’s review of the audited financial statements and discussions with management and BDO USA, LLP, the Audit Committee recommended to the Board that the audited financial statements be included in our Annual Report on Form 10-K for the fiscal year ended December 31, 2011 for filing with the SEC.

Members of the Response Genetics, Inc.
Audit Committee on March 30, 2012
Kirk K. Calhoun
Gary Nusbaum
David Wurzer

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

Section 16(a) of the Securities Exchange Act of 1934, as amended (the “Exchange Act”), requires the Company’s directors and executive officers, and any persons who own more than ten percent of a registered class of the Company’s equity securities, to file with the SEC initial reports of ownership and reports of changes in ownership of Common Stock and other equity securities of the Company. Directors, executive officers and greater than ten percent stockholders are required by SEC regulations to furnish the Company with copies of all Section 16(a) forms they file. Based solely on its review of the copies of such forms and written representations from certain reporting persons, the Company believes that all filing requirements applicable to its directors and executive officers have been complied with during 2011.

23


 
 

TABLE OF CONTENTS

RELATED PARTY TRANSACTIONS

The Board of Directors has adopted a written policy requiring that any transaction involving the Company in which one of our directors, executive officers, or greater than five percent shareholders, or the immediate family members of any of the foregoing persons, has a direct or indirect material interest, be approved or ratified by a majority of the full Board or by a designated committee of the Board.

The Board has designated the Audit Committee as having responsibility for reviewing and approving, in advance, all such transactions. In determining whether to approve or ratify any such transaction, the Audit Committee must consider, in addition to other factors deemed appropriate, whether the transaction is in the best interests of the Company and on terms comparable to those involving unrelated parties. No member of the Audit Committee may participate in any review, approval or ratification of any transaction if he or she, or his or her immediate family member, has a direct or indirect material interest in the transaction.

The following is a description of transactions that were entered into with our executive officers, directors or 5% stockholders during the prior fiscal year. We believe that all of the transactions described below were made on terms no less favorable to us than could have been obtained from unaffiliated hired parties.

Royalty Payment Related to University of Southern California

While employed at USC, Kathleen Danenberg, our former Chief Executive Officer and former director, developed and patented a certain extraction technology. USC retains ownership of this patent but has exclusively licensed this technology to us. In consideration for this license, we are obligated to pay as royalties to USC a percentage of the net sales of products or services using the technology, and to meet a certain minimum in royalty payments. Pursuant to USC policy, the inventors of technology owned by the University and then licensed for commercialization are paid a portion of royalties received by the University from the licensed technology. USC therefore pays a portion of royalties received from us to Ms. Danenberg in recognition of her invention. Amounts paid to Ms. Danenberg by USC amounted to $32,758 and $261,599, for the years ended December 31, 2010 and 2011, respectively.

Employment Matters

Mrs. Danenberg’s daughter was employed by the Company as IT Director until October 2011. In 2011, she was paid an aggregate amount of $159,722, as well as provided benefits under the Company’s benefits program.

24


 
 

TABLE OF CONTENTS

OTHER MATTERS

Expenses of Solicitation

We will pay the cost of soliciting proxies and the expenses incurred in connection with preparing and distributing the Proxy Statement, its enclosures and additional soliciting materials. We will reimburse brokerage firms and others for their expenses in forwarding solicitation materials to the beneficial owners of its shares. In addition to the solicitation of proxies by mail, our officers or our other representatives may also solicit proxies by telephone, facsimile, Internet or in person.

Other Business Presented at the Annual Meeting

The Board knows of no other business which will be presented to the Annual Meeting. If any other business is properly brought before the Annual Meeting, proxies in the enclosed form will be voted in accordance with the judgment of the persons voting the proxies.

Stockholder Proposals and Nominations for Director

To be considered for inclusion in the proxy statement relating to our 2013 Annual Meeting, stockholder proposals must be received no later than 120 days prior to the date that is one year from this year’s mailing date; provided, however, that in the event the 2013 Meeting is more than 30 days before or more than 30 days after the anniversary date of the 2012 Annual Meeting, the deadline for receipt of stockholders proposals shall be a reasonable time before the Company begins to print and send its proxy materials relating to the 2013 Annual Meeting. To be considered for presentation at the 2013 Annual Meeting, although not included in the proxy statement, proposals and director nominations must be received no earlier than 75 days prior to the date that is one year from this year’s mailing date and no later than 45 days prior to the date that is one year from this year’s mailing date; provided, however, that in the event that the date of the 2013 Annual Meeting is more than 30 days before or more than 30 days after the anniversary date of the 2012 Annual Meeting, notice by the stockholder to be timely must be so delivered not earlier than the close of business on the ninetieth (90th) day prior to such annual meeting and not later than the close of business on the later of the sixtieth (60th) day prior to the 2013 Annual Meeting or the close of business on the tenth (10th) day following the day on which public announcement of the date of the 2013 Annual Meeting is first made by the Company. Proposals and nominations that are not received in a timely manner will not be voted on at the 2013 Annual Meeting. All stockholder proposals and director nominations should be marked for the attention of David O’Toole, Vice President and Chief Financial Officer, 1640 Marengo Street, 6th Floor, Los Angeles, CA 90033.

Future Proxy Materials and Annual Reports

Stockholders may elect to receive future proxy statements and annual reports in the mail or over the Internet. If you are a stockholder of record, you can choose these options for future proxy statements and annual reports by following the instructions in the Notice of Internet Availability or by notifying our transfer agent upon written or oral request to: email: infor@amstock.com; website: http://www.amstock.com/proxyservices/requestmaterials.asp; telephone: 888-Proxy-NA (888.776.9962) or 718.921.8562 (for international callers). If you hold your shares through a bank, broker or other holder of record, please refer to the information provided by that entity for instructions on how to elect to receive future proxy statements and annual reports through the mail or over the Internet.

If you choose to view future proxy statements and annual reports only over the Internet, next year you will receive a notice with instructions containing the Internet address of those materials. If you choose to receive future proxy statements and annual reports, you will receive printed copies of all proxy materials. Your choice will remain in effect indefinitely until you give notification otherwise by following the instructions to be provided.

Los Angeles, California
June 15, 2012

Our Annual Report on Form 10-K and Form 10-K/A for the fiscal year ended December 31, 2011 (other than exhibits thereto) filed with the SEC, which provides additional information about us, is available on the Internet at www.responsegenetics.com and is available in paper form to beneficial owners of our common stock without charge upon written request to David O’Toole, Vice President and Chief Financial Officer, 1640 Marengo St., 6th Floor, Los Angeles, California 90033.

25