Definitive Additional Materials

 

 

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

(Amendment No.    )

 

 

Filed by the Registrant  x                             Filed by a party other than the Registrant  ¨

Check the appropriate box:

 

¨   Preliminary Proxy Statement
¨   Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
¨   Definitive Proxy Statement
x   Definitive Additional Materials
¨   Soliciting Material Under §240.14a-12

Portola Pharmaceuticals, Inc.

(Name of Registrant as Specified In Its Charter)

 

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

Payment of Filing Fee (Check the appropriate box):

x   No fee required.
¨   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:

 

     

¨   Fee paid previously with preliminary materials.
¨   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:

 

     

 

 

 


The information set forth under the headings “Summary Compensation Table” and “Estimated Change of Control and Severance Benefits” in the section entitled “Executive Compensation” of our Proxy Statement, filed April 29, 2016, is amended and restated as set forth below (i) to correct a typographical error in the first figure in the “Total($)” column only of the Summary Compensation Table and (ii) to correct a computational error with respect to the value of the restricted stock units included in the “Value of Equity Acceleration($)(2)(3)” column and the corresponding total amount of benefits in the “Total($)(3)” column of the Estimated Change of Control and Severance Benefits table.

Summary Compensation Table

The following table shows compensation awarded to or paid to, or earned by, our principal executive officer, our principal financial officer and our other most highly compensated executive officer for the fiscal years ended December 31, 2015, 2014 and 2013, as of December 31, 2015. We refer to these executive officers in this proxy statement as our named executive officers.

SUMMARY COMPENSATION TABLE FOR FISCAL 2015

 

Name and Principal Position

  Year     Salary
($)
    Bonus
($)
    Stock
Awards
($)(1)
    Option
Awards
($)(1)
    Non-Equity
Incentive Plan
Compensation
($)
    All Other
Compensation
($)
    Total($)  

William Lis

    2015        500,000               2,356,250        2,321,917        315,000 (2)      23,032 (3)      5,516,199   

Chief Executive Officer

    2014        450,000                      2,632,812        267,750        2,000        3,352,562   
    2013        425,000        150,000               613,750        216,750        500        1,405,942   

John T. Curnutte, M.D., Ph.D.

    2015        419,500        21,057 (8)      1,066,675        821,601        168,458 (4)      41,203 (3)(5)      2,538,494   

Executive Vice President,

    2014        401,880                      1,280,918        153,720        26,142        1,862,660   

Research and Development

    2013        388,290        75,000                      158,520        24,859        646,669   

Mardi C. Dier

    2015        390,710        19,997 (8)      1,126,115        1,000,210        159,975 (6)      16,746 (3)      2,713,753   

Executive Vice President and

Chief Financial Officer

    2014        372,600        25,500               1,281,676        142,520        2,000        1,824,296   
    2013        340,491        75,000               1,127,535        147,700        500        1,691,226   

Tao Fu

    2015        213,513               1,040,725        3,674,678        87,625 (7)      171,914 (3)(10)      5,188,455   

Executive Vice President,

Chief Commercial and

Business Officer(9)

               

 

(1) These amounts reflect the aggregate grant date fair value of each option award and stock award granted during the fiscal year, computed in accordance with FASB ASC Topic 718. The valuation assumptions used in determining such amounts are described in Note 10 to our financial statements included in our Annual Report on Form 10-K for the year ended December 31, 2015.
(2) This amount represents a cash bonus of 63% of Mr. Lis’ base salary, based on the achievement of 2015 performance goals.
(3) Includes the Company match contributed to each named executive officer’s 401(k) plan.
(4) This amount represents a cash bonus of 40% of Dr. Curnutte’s base salary, based on the achievement of 2015 performance goals.
(5) Includes $24,114 paid to Dr. Curnutte in lieu of his participation in our medical benefits program.
(6) This amount represents a cash bonus of 41% of Ms. Dier’s base salary, based on the achievement of 2015 performance goals.
(7) This amount represents a cash bonus of 41% of Mr. Fu’s pro-rated base salary, based on the achievement of 2015 performance goals.
(8) This amount represents additional discretionary bonuses approved by the Board of $19,997 to Ms. Dier and $21,057 to Dr. Curnutte for successful financing activities.
(9) Mr. Fu commenced employment with the Company in June 2015.
(10) Includes $168,653 in reimbursed relocation expenses in connection with the commencement of Mr. Fu’s employment.


Estimated Change of Control and Severance Benefits

The following charts present the approximate amount of the benefits to which each of our named executive officers would have been entitled had his employment terminated under the circumstances described in the preceding paragraphs on December 31, 2015.

The amounts in the following table assume that the named executive officers terminated employment effective December 31, 2015 pursuant to the indicated events; the closing price of our common stock on that date was $51.45. These amounts are in addition to benefits generally available to our employees upon termination of employment, such as distributions from our 401(k) plan and payout of accrued vacation.

 

Name

  

Event

   Cash
Severance
($)
     Maximum
COBRA
Subsidy
($)(1)
     Value of
Equity
Acceleration
($)(2)(3)
     Total
($)(3)
 

William Lis

  

Voluntary/For Cause Termination

Not for Cause Termination

CIC Termination

    

 

 


625,000

1,275,000

 

  

  

    

 

 


36,000

43,200

 

  

  

    

 

 


8,979,403

 

  

  

    

 

 


661,000

10,297,603

 

  

  

John T. Curnutte, M.D., Ph.D.

  

Voluntary/For Cause Termination

Not for Cause Termination

CIC Termination

    

 

 


419,500

758,345

 

  

  

    

 

 


28,800

36,000

 

  

  

    

 

 


4,115,865

 

  

  

    

 

 


448,300

4,914,210

 

  

  

Mardi C. Dier

  

Voluntary/For Cause Termination

Not for Cause Termination

CIC Termination

    

 

 


390,710

710,575

 

  

  

    

 

 


28,800

36,000

 

  

  

    

 

 


5,442,478

 

  

  

    

 

 


419,510

6,189,053

 

  

  

Tao Fu

  

Voluntary/For Cause Termination

Not for Cause Termination

CIC Termination

    

 

 


391,400

709,413

 

  

  

    

 

 


28,800

36,000

 

  

  

    

 

 


2,403,275

 

  

  

    

 

 


420,200

3,148,668

 

  

  

 

(1) COBRA rate is estimated to be $2,400/month for each named executive officer. Continuing coverage is available to Mr. Lis for up to 15 months under a not for cause termination, and for up to 18 months under a Covered Termination; and for the other named executive officers, for up to 12 months under a not for cause termination, and up to 15 months under a Covered Termination.
(2) Pursuant to our Executive Severance Benefits Agreements, the vesting of all stock awards, including restricted stock units and performance stock units, and the vesting and exercisability of all outstanding options to purchase our common stock held by an eligible executive officer will be accelerated in full in the event of a Covered Termination Following a Change in Control. The dollar amounts in this column represents (i) the difference in the closing price of our common stock on December 31, 2015 ($51.45) with respect to the outstanding unvested and unexercisable option shares as of December 31, 2015, minus the exercise price of the outstanding unvested and unexercisable option shares, plus (ii) the closing price of our common stock on December 31, 2015 ($51.45) multiplied by the number of accelerated restricted stock units and performance stock units.
(3) Total does not include amounts earned or benefits accrued due to continued service by the named executive officer through December 31, 2015, such as vested stock options. Total also does not include amounts the named executive officer was eligible to receive under our annual bonus plan with respect to fiscal 2015 performance which was paid in fiscal 2016.