0001104659-15-013592.txt : 20150224 0001104659-15-013592.hdr.sgml : 20150224 20150224211831 ACCESSION NUMBER: 0001104659-15-013592 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20150221 FILED AS OF DATE: 20150224 DATE AS OF CHANGE: 20150224 ISSUER: COMPANY DATA: COMPANY CONFORMED NAME: NPS PHARMACEUTICALS INC CENTRAL INDEX KEY: 0000890465 STANDARD INDUSTRIAL CLASSIFICATION: BIOLOGICAL PRODUCTS (NO DIAGNOSTIC SUBSTANCES) [2836] IRS NUMBER: 870439579 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 BUSINESS ADDRESS: STREET 1: 550 HILLS DRIVE CITY: BEDMINSTER STATE: NJ ZIP: 07921 BUSINESS PHONE: (908) 450-5300 MAIL ADDRESS: STREET 1: 550 HILLS DRIVE CITY: BEDMINSTER STATE: NJ ZIP: 07921 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: GARCEAU ROGER CENTRAL INDEX KEY: 0001451767 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 000-23272 FILM NUMBER: 15645721 MAIL ADDRESS: STREET 1: 550 HILLS DRIVE CITY: BEDMINSTER STATE: NJ ZIP: 07921 4 1 a4.xml 4 X0306 4 2015-02-21 1 0000890465 NPS PHARMACEUTICALS INC NPSP 0001451767 GARCEAU ROGER 550 HILLS DRIVE BEDMINSTER NJ 07921 0 1 0 0 SVP & CMO Common Stock 2015-02-21 4 U 0 43349 46.00 D 0 D Stock Options (right to buy) 38.27 2015-02-21 4 D 0 30615 D 2024-02-12 Common Stock 30615 0 D Stock Options (right to buy) 8.23 2015-02-21 4 D 0 84941 D 2023-02-13 Common Stock 84941 0 D Stock Options (right to buy) 8.21 2015-02-21 4 D 0 9900 D 2022-02-07 Common Stock 9900 0 D Stock Options (right to buy) 8.25 2015-02-21 4 D 0 25179 D 2021-02-17 Common Stock 25179 0 D Stock Options (right to buy) 3.34 2015-02-21 4 D 0 25998 D 2020-02-19 Common Stock 25998 0 D Restricted Stock Units 2015-02-21 4 D 0 10905 D Common Stock 10905 0 D Restricted Stock Units 2015-02-21 4 D 0 7665 D Common Stock 7665 0 D Restricted Stock Units 2015-02-21 4 D 0 10531 D Common Stock 10531 0 D In connection with the merger of Knight Newco 2, Inc. with and into NPS Pharmaceuticals, Inc. (the "Issuer") on February 21, 2015, each outstanding stock option, whether vested or unvested, was cancelled in exchange for a single lump sum cash payment in an amount equal to the product of (1) the number of shares of the Issuer's common stock subject to such stock option and (2) the execess, if any, of $46.00 over the exercise price per share of such stock option. Each Restricted Stock Unit represents a contingent right to receive one share of the Issuer's common stock. On February 12, 2015, the Restricted Stock Units were granted with (i) one third vesting on the first anniversary of date of grant, (ii) one third on the second anniversary of date of grant and (iii) one third on the third anniversary of date of grant. In connection with the merger of Knight Newco 2, Inc. with and into the Issuer on February 21, 2015, each outstanding Restricted Stock Unit was cancelled in exchange for a lump sum cash payment in an amount equal to the product of (1) $46.00 and (2) the number of shares of common stock subject to such Restricted Stock Unit. On February 12, 2014, the Restricted Stock Units were granted with (i) one third vesting on the first anniversary of date of grant, (ii) one third on the second anniverary of date of grant and (iii) one third on the third anniverary of date of grant. On February 13, 2013, the Restricted Stock Units were granted with (i) one third vesting on the first anniversary of date of grant, (ii) one third on the second anniverary of date of grant and (iii) one third on the third anniverary of date of grant. On February 12, 2014, the stock options were granted with one fourth vesting on the first anniversary of date of grant and 6.25% vesting every three months thereafter. On February 13, 2013, the stock options were granted with one fourth vesting on the first anniversary of date of grant and 6.25% vesting every three months thereafter. On February 7, 2012, the stock options were granted with one fourth vesting on the first anniversary of date of grant and 6.25% vesting every three months thereafter. On February 17, 2011, the stock options were granted with one fourth vesting on the first anniversary of date of grant and 6.25% vesting every three months thereafter. On February 19, 2010, the stock options were granted with one fourth vesting on the first anniversary of date of grant and 6.25% vesting every three months thereafter. /s/ Roger Garceau, by Jill Thompson as attorney-in-fact 2015-02-24