S-8 1 b74900apsv8.htm ALSERES PHARMACEUTICALS, INC. sv8
Table of Contents

As filed with the Securities and Exchange Commission on April 2, 2009
Registration No. 333-                    
 
 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM S-8
REGISTRATION STATEMENT UNDER
THE SECURITIES ACT OF 1933
Alseres Pharmaceuticals, Inc.
(Exact Name of Registrant as Specified in Its Charter)
     
Delaware   87-0277826
(State or Other Jurisdiction of Incorporation   (I.R.S. Employer
or Organization)   Identification No.)
     
239 South Street    
Hopkinton, Massachusetts   01748
(Address of Principal Executive Offices)   (Zip Code)
Amended and Restated 2005 Stock Incentive Plan
(Full Title of the Plan)
Peter G. Savas
Chairman and Chief Executive Officer
Alseres Pharmaceuticals, Inc.
239 South Street
Hopkinton, Massachusetts 01748

(Name and Address of Agent For Service)
(508)-497-2360
(Telephone Number, Including Area Code, of Agent For Service)
      Indicate by check marker whether the registrant is a large accelerated filter, an accelerated filter, a non-accelerated filer, or a capital reporting company. See the definitions of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act. (Check one):
             
Large accelerated filer o    Accelerated filer o    Non-accelerated filer   o
(Do not check if a smaller reporting company)
  Smaller Reporting Company þ 
CALCULATION OF REGISTRATION FEE
                             
 
              Proposed     Proposed        
  Title of           Maximum     Maximum        
  Securities to be     Amount to be     Offering Price Per     Aggregate     Amount of  
  Registered     Registered(1)     Share     Offering Price     Registration Fee  
 
Common Stock, $0.01 par value per share (including the associated Preferred Stock Purchase Rights)
    400,000 shares(2)     $1.06(3)     $424,000(3)     $24  
 
(1)   In accordance with Rule 416 under the Securities Act of 1933, as amended, this registration statement shall be deemed to cover any additional securities that may from time to time be offered or issued to prevent dilution resulting from stock splits, stock dividends or similar transactions.
 
(2)   Represents an automatic increase of 400,000 shares of the Registrant’s common stock on January 1, 2009, which annual increase is provided for in the Amended and Restated 2005 Stock Incentive Plan.
 
(3)   Estimated solely for the purpose of calculating the registration fee pursuant to Rules 457(c) and 457(h) of the Securities Act of 1933, as amended, and based upon the average of the high and low prices of the Registrant’s Common Stock as reported on the Nasdaq Capital Market on April 1, 2009.
 
 

 


TABLE OF CONTENTS

PART I INFORMATION REQUIRED IN THE SECTION 10(a) PROSPECTUS
Item 1. Plan Information
Item 2. Registrant Information and Employee Plan Annual Information
PART II INFORMATION REQUIRED IN THE REGISTRATION STATEMENT
Item 3. Incorporation of Documents by Reference
Item 4. Description of Securities
Item 5. Interests of Named Experts and Counsel
Item 6. Indemnification of Directors and Officers
Item 7. Exemption from Registration Claimed
Item 8. Exhibits
Item 9. Undertakings
SIGNATURES
INDEX TO EXHIBITS
Ex-5 Opinion of Wilmer Cutler Pickering Hale & Dorr LLP
Ex-23.2 Consent of McGladrey & Pullen, LLP
Ex-23.3 Consent of PricewaterhouseCoopers LLP


Table of Contents

PART I
INFORMATION REQUIRED IN THE SECTION 10(a) PROSPECTUS
     Item 1. Plan Information.
     The information required by Item 1 is included in documents sent or given to participants in the plan covered by this registration statement pursuant to Rule 428(b)(1) of the Securities Act of 1933, as amended (the “Securities Act”).
     Item 2. Registrant Information and Employee Plan Annual Information.
     The written statement required by Item 2 is included in documents sent or given to participants in the plan covered by this registration statement pursuant to Rule 428(b)(1) of the Securities Act.
PART II
INFORMATION REQUIRED IN THE REGISTRATION STATEMENT
     Item 3. Incorporation of Documents by Reference.
     The registrant is subject to the informational and reporting requirements of Sections 13(a), 14, and 15(d) of the Securities Exchange Act of 1934, as amended (the “Exchange Act”), and in accordance therewith files reports, proxy statements and other information with the Securities and Exchange Commission (the “Commission”). The following documents, which are on file with the Commission, are incorporated in this registration statement by reference:
     (a) The registrant’s latest annual report filed pursuant to Section 13(a) or 15(d) of the Exchange Act or the latest prospectus filed pursuant to Rule 424(b) under the Securities Act that contains audited financial statements for the registrant’s latest fiscal year for which such statements have been filed.
     (b) All other reports filed pursuant to Section 13(a) or 15(d) of the Exchange Act since the end of the fiscal year covered by the document referred to in (a) above.
     (c) The description of the securities contained in the registrant’s registration statements on Form 8-A filed under the Exchange Act, including any amendment or report filed for the purpose of updating such description.
     All documents subsequently filed by the registrant pursuant to Sections 13(a), 13(c), 14 and 15(d) of the Exchange Act, prior to the filing of a post-effective amendment which indicates that all securities offered hereby have been sold or which deregisters all securities then remaining unsold, shall be deemed to be incorporated by reference in this registration statement and to be part hereof from the date of the filing of such documents. Any statement contained in a document incorporated or deemed to be incorporated by reference herein shall be deemed to be modified or superseded for the purposes of this registration statement to the extent that a statement contained herein or in any other subsequently filed document which also is or is deemed to be incorporated by reference herein modifies or supersedes such statement. Any statement so modified or superseded shall not be deemed, except as so modified or superseded, to constitute a part of this registration statement.
     Item 4. Description of Securities.
     Not applicable.

- 1 -


Table of Contents

     Item 5. Interests of Named Experts and Counsel.
     Wilmer Cutler Pickering Hale and Dorr LLP has opined as to the legality of the securities being offered by this registration statement.
     Item 6. Indemnification of Directors and Officers.
     Subsection (a) of Section 145 of the Delaware General Corporation Law empowers a corporation to indemnify any person who was or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of the corporation) by reason of the fact that he or she is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him or her in connection with such action, suit or proceeding if he or she acted in good faith and in a manner he or she reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his or her conduct was unlawful.
     Subsection (b) of Section 145 empowers a corporation to indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action or suit by or in the right of the corporation to procure a judgment in its favor by reason of the fact that he or she is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys’ fees) actually and reasonably incurred by him or her in connection with the defense or settlement of such action or suit if he or she acted in good faith and in a manner he or she reasonably believed to be in or not opposed to the best interests of the corporation and except that no indemnification shall be made in respect of any claim, issue or matter as to which such person shall have been adjudged to be liable to the corporation unless and only to the extent that the Court of Chancery or the court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability but in view of all of the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses which the Court of Chancery or such other court shall deem proper.
     Section 145 further provides that to the extent a director or officer of a corporation has been successful in the defense of any action, suit or proceeding referred to in subsection (a) and (b) or in the defense of any claim, issue or matter therein, he or she shall be indemnified against expenses (including attorneys’ fees) actually and reasonably incurred by him or her in connection therewith; that the indemnification provided by Section 145 shall not be deemed exclusive of any other rights to which the indemnified party may be entitled; and that the scope of indemnification extends to directors, officers, employees, or agents of a constituent corporation absorbed in a consolidation or merger and persons serving in that capacity at the request of the constituent corporation for another. Section 145 also empowers a corporation to purchase and maintain insurance on behalf of a director or officer of the corporation against any liability asserted against him or her or incurred by him or her in any such capacity or arising out of his or her status as such whether or not the corporation would have the power to indemnify him or her against such liabilities under Section 145.
     Article VI of our By-laws specifies that we shall indemnify our directors, officers, employees and agents because he or she was or is a director, officer, employee or agent of ours or was or is serving at the request of us as a director, officer, employee or agent of another entity to the full extent that such right of indemnity is permitted by the laws of the State of Delaware. This provision of the By-laws is deemed

- 2 -


Table of Contents

to be a contract between us and each director and officer who serves in such capacity at any time while such provision and the relevant provisions of the Delaware General Corporation Law are in effect, and any repeal or modification thereof shall not offset any action, suit or proceeding theretofore or thereafter brought or threatened based in whole or in part upon any such state of facts.
          Alseres has executed indemnification agreements with each of its officers and directors pursuant to which Alseres has agreed to indemnify such parties to the full extent permitted by law, subject to certain exceptions, if such party becomes subject to an action because such party is a director, officer, employee, agent or fiduciary of Alseres.
          Section 102 of the Delaware General Corporation Law permits a corporation to eliminate the personal liability of directors of a corporation to the corporation or its stockholders for monetary damages for a breach of fiduciary duty as a director, except where the director breached his duty of loyalty, failed to act in good faith, engaged in intentional misconduct or knowingly violated a law, authorized the payment of a dividend or approved a stock repurchase in violation of Delaware corporate law or obtained an improper personal benefit. This section has no effect on claims arising under the federal securities laws. We have adopted the provisions of Section 102(b)(7) of the Delaware General Corporation Law which eliminate or limit the personal liability of a director to us or our stockholders for monetary damages for breach of fiduciary duty under certain circumstances.
          In addition, we maintain insurance on behalf of our directors and officers insuring them against any liability asserted against them in their capacities as directors or officers or arising out of such status.
     Item 7. Exemption from Registration Claimed.
     Not applicable.
     Item 8. Exhibits.
     The Exhibit Index immediately preceding the exhibits is incorporated herein by reference.
     Item 9. Undertakings.
     1. Item 512(a) of Regulation S-K. The undersigned registrant hereby undertakes:
     (1) To file, during any period in which offers or sales are being made, a post-effective amendment to this registration statement:
          (i) To include any prospectus required by Section 10(a)(3) of the Securities Act;
          (ii) To reflect in the prospectus any facts or events arising after the effective date of the registration statement (or the most recent post-effective amendment thereof) which, individually or in the aggregate, represent a fundamental change in the information set forth in the registration statement; and
          (iii) To include any material information with respect to the plan of distribution not previously disclosed in the registration statement or any material change to such information in the registration statement;

- 3 -


Table of Contents

provided, however, that paragraphs (i) and (ii) do not apply if the information required to be included in a post-effective amendment by those paragraphs is contained in reports filed with or furnished to the Commission by the registrant pursuant to Section 13 or Section 15(d) of the Exchange Act that are incorporated by reference in the registration statement.
     (2) That, for the purpose of determining any liability under the Securities Act, each such post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.
     (3) To remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering.
     2. Item 512(b) of Regulation S-K. The undersigned registrant hereby undertakes that, for purposes of determining any liability under the Securities Act, each filing of the registrant’s annual report pursuant to Section 13(a) or Section 15(d) of the Exchange Act that is incorporated by reference in the registration statement shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.
     3. Item 512(h) of Regulation S-K. Insofar as indemnification for liabilities arising under the Securities Act may be permitted to directors, officers and controlling persons of the registrant pursuant to the foregoing provisions, or otherwise, the registrant has been advised that in the opinion of the Securities and Exchange Commission such indemnification is against public policy as expressed in the Securities Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the registrant of expenses incurred or paid by a director, officer or controlling person of the registrant in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Securities Act and will be governed by the final adjudication of such issue.

- 4 -


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-8 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in Hopkinton, Massachusetts, on this 2nd day of April, 2009.
         
  ALSERES PHARMACEUTICALS, INC.
 
 
  By:   /s/ Peter G. Savas    
    Peter G. Savas   
    Chairman and Chief Executive Offier   
 
POWER OF ATTORNEY AND SIGNATURES
     We, the undersigned officers and directors of Alseres Pharmaceuticals, Inc., hereby severally constitute and appoint Peter G. Savas and Kenneth L. Rice, Jr. and each of them singly, our true and lawful attorneys with full power to them, and each of them singly, to sign for us and in our names in the capacities indicated below, the registration statement on Form S-8 filed herewith and any and all subsequent amendments to said registration statement, and generally to do all such things in our names and on our behalf in our capacities as officers and directors to enable Alseres Pharmaceuticals, Inc. to comply with the provisions of the Securities Act of 1933, as amended, and all requirements of the Securities and Exchange Commission, hereby ratifying and confirming our signatures as they may be signed by our said attorneys, or any of them, to said registration statement and any and all amendments thereto.
     Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.
         
Signature   Title   Date
 
       
/s/ Peter G. Savas
 
Peter G. Savas
  Chairman and Chief Executive Officer (Principal executive officer)   April 2, 2009
 
       
/s/ Kenneth L. Rice, Jr.
 
Kenneth L. Rice, Jr.
  Executive Vice President Finance and Administration and Chief Financial Officer (Principal financial and accounting officer)   April 2, 2009
 
       
/s/ Henry Brem
 
Henry Brem
  Director
     
  April 2, 2009
 
       
/s/ Gary Frashier
 
Gary Frashier
  Director
     
  April 2, 2009

- 5 -


Table of Contents

         
Signature   Title   Date
 
       
/s/ William L.S. Guinness
 
William L.S. Guinness
  Director
     
  April 2, 2009
 
       
/s/ Robert S. Langer, Jr.
 
Robert S. Langer, Jr.
  Director
     
  April 2, 2009
 
       
/s/ Michael J. Mullen
 
Michael J. Mullen
  Director
     
  April 2, 2009
 
       
/s/ John T. Preston
 
John T. Preston
  Director
     
  April 2, 2009

- 6 -


Table of Contents

INDEX TO EXHIBITS
     
Number   Description
 
   
4.1
  Amended and Restated Certificate of Incorporation, dated March 29, 1996, as amended on June 9, 1997 (1)
 
   
4.2
  Certificate of Amendment of Amended and Restated Certificate of Incorporation filed on June 28, 1999 (2)
 
   
4.3
  Certificate of Amendment of Amended and Restated Certificate of Incorporation filed June 14, 2000; Certificate of Correction filed March 14, 2001 (3)
 
   
4.4
  Restated Certificate of Designations, Preferences, and Rights of Series D Preferred Stock filed September 13, 2001 (4); Certificate of Amendment of Amended and Restated Certificate of Incorporation filed on June 11, 2002 (5); Certificate of Amendment of Amended and Restated Certificate of Incorporation of the Company, dated as of July 9, 2003 (6); Certificate of Designations, Rights and Preferences of the Series E Cumulative Convertible Preferred Stock of the Company (7); Certificate of Amendment of Amended and Restated Certificate of Incorporation of the Company, dated as of August 5, 2004 (8); Certificate of Amendment of Amended and Restated Certificate of Incorporation of the Company, dated as of February 4, 2005 (9); Amendment No. 1 to Certificate of Designations, Rights and Preferences of the Series E Cumulative Convertible Preferred Stock of the Company, dated as of February 4, 2005 (9); Certificate of Amendment of Amended and Restated Certificate of Incorporation filed on June 7, 2007 (10); Certificate of Designations, Rights and Preferences of Series F Convertible Preferred Stock filed on March 19, 2009 (11)
 
   
4.5
  Amended and Restated By Laws, effective as of December 6, 2007 (12)
 
   
4.6
  Rights Agreement, dated as of September 11, 2001, including the form of Certificate of Designation with Respect to the Series D Preferred Stock and the form of Rights Certificate, between the Company and Continental Stock Transfer & Trust Company, as Rights Agent (the “Rights Agreement”) (4)
 
   
4.7
  Amendment No. 1 to the Rights Agreement, dated November 13, 2001 (13)
 
   
4.8
  Amendment No. 2 to the Rights Agreement, dated November 22, 2002 (13)
 
   
4.9
  Amendment No. 3 to the Rights Agreement, dated March 12, 2003 (14)
 
   
4.10
  Amendment No. 4 to the Rights Agreement, dated December 23, 2003 (15)
 
   
4.11
  Amendment No. 5 to the Rights Agreement, dated March 14, 2005 (16)
 
   
5
  Opinion of Wilmer Cutler Pickering Hale and Dorr LLP, counsel to the Registrant
 
   
23.1
  Consent of Wilmer Cutler Pickering Hale and Dorr LLP (included in Exhibit 5)
 
   
23.2
  Consent of McGladrey & Pullen, LLP
 
   
23.3
  Consent of PricewaterhouseCoopers LLP
 
   
24
  Power of attorney (included on the signature pages of this registration statement)
 
   
99.1
  Amended and Restated 2005 Stock Incentive Plan (17)
 
(1)   Incorporated by reference to the Registrant’s Annual Report on Form 10-K for the year ended December 31, 1998

 


Table of Contents

(2)   Incorporated by reference to the Registrant’s Quarterly Report on Form 10-Q for the quarter ended September 30, 1999
 
(3)   Incorporated by reference to the Registrant’s Annual report on Form 10-K for the year ended December 31, 2000
 
(4)   Incorporated by reference to the Registrant’s Registration Statement on Form 8-A/A dated September 13, 2001
 
(5)   Incorporated by reference to the Registrant’s Proxy Statement in connection with its 2002 Annual Meeting of Stockholders
 
(6)   Incorporated by reference to the Registrant’s Quarterly Report on Form 10-Q for the quarter ended June 30, 2003
 
(7)   Incorporated by reference to the Registrant’s Report on Form 8-K dated December 9, 2003
 
(8)   Incorporated by reference to the Registrant’s Report on Form 10-Q dated August 13, 2004
 
(9)   Incorporated by reference to the Registrant’s Report on Form 8-K dated February 7, 2005
 
(10)   Incorporated by reference to the Registrant’s Report on Form 8-K dated June 8, 2007
 
(11)   Incorporated by reference to the Registrant’s Report on Form 8-K dated March 25, 2009
 
(12)   Incorporated by reference to the Registrant’s Report on Form 8-K dated December 7, 2007
 
(13)   Incorporated by reference to the Registrant’s Registration Statement on Form 8-A/A dated November 25, 2002
 
(14)   Incorporated by reference to the Registrant’s Report on Form 8-K dated March 13, 2003
 
(15)   Incorporated by reference to the Registrant’s Registration Statement on Form 8-A/A dated December 29, 2003
 
(16)   Incorporated by reference to the Registrant’s Report on Form 8-K dated March 15, 2005
 
(17)   Incorporated by reference to the Registrant’s Report on Form 10-K for the year ended December 31, 2008