DEF 14A 1 d478032ddef14a.htm DEFINITIVE PROXY STATEMENT Definitive Proxy Statement

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

SCHEDULE 14A

(Rule 14a-101)

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 ¨

Check the appropriate box:

 

¨ Preliminary Proxy Statement

 

¨ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))

 

x Definitive Proxy Statement

 

¨ Definitive Additional Materials

 

¨ Soliciting Material Pursuant to §240.14a-12

Aegerion Pharmaceuticals, Inc.

(Name of Registrant as Specified in Its Charter)

(Name of Person Filing Proxy Statement, if Other than 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 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 No.:

 

 

  (3) Filing Party:

 

 

  (4) Date Filed:

 

 

 


LOGO

May 7, 2013

Dear Stockholder:

We are pleased to invite you to attend our 2013 Annual Meeting of Stockholders, or the Annual Meeting. The Annual Meeting will be held on Wednesday, June 26, 2013, at 9:00 a.m., local time, at One Main Street, East Arcade Conference Center, Cambridge, Massachusetts 02142.

Enclosed are the following:

 

   

Our Notice of Annual Meeting of Stockholders, or the Notice, and proxy statement for 2013;

 

   

Our 2012 Annual Report; and

 

   

A proxy card with a return envelope to record your vote.

The Notice lists the matters to be considered at the Annual Meeting, and the proxy statement describes the matters listed in the Notice.

If you were a stockholder of record as of April 29, 2013, you will receive a printed copy of the proxy materials by mail, and you may mark, date, sign, and mail the proxy card in the envelope provided, or vote over the Internet or by telephone. You will find voting instructions in the proxy statement and on the proxy card.

If you held shares as of April 29, 2013 that were not registered in your own name, but rather were registered in the name of a bank, broker or other institution, you will receive a Notice Regarding Internet Availability of Proxy Materials with instructions that you must follow for your shares to be voted.

Your vote at the Annual Meeting is important. Whether or not you plan to attend the Annual Meeting in person, we ask that you vote as soon as possible by proxy so that your shares are represented at the Annual Meeting. We appreciate your participation and your interest in Aegerion.

 

Sincerely,

/s/ Marc D. Beer

Marc D. Beer

Chief Executive Officer


LOGO

NOTICE OF 2013 ANNUAL MEETING OF STOCKHOLDERS

To our Stockholders:

The 2013 Annual Meeting of Stockholders of Aegerion Pharmaceuticals, Inc., or the Annual Meeting, will be held on Wednesday, June 26, 2013, at 9:00 a.m., local time, at One Main Street, East Arcade Conference Center, Cambridge, Massachusetts 02142, for the following purposes:

 

  1. To elect two Class III directors as nominated by our Board of Directors, each to serve a three-year term expiring at the 2016 Annual Meeting of Stockholders and until their respective successors have been duly elected and qualified.

 

  2. To ratify the appointment of Ernst & Young LLP as our independent registered public accounting firm for our fiscal year ending December 31, 2013.

 

  3. To transact such other business as may properly come before the Annual Meeting or any adjournment thereof.

These items of business are more fully described in the proxy statement accompanying this notice.

The record date for the Annual Meeting is April 29, 2013. Only stockholders of record as of the close of business on the record date are entitled to notice of, and to vote at, the Annual Meeting or any adjournments thereof.

We are mailing printed copies of our proxy materials, including our 2012 Annual Report, to stockholders of record. For stockholders who hold shares in street name through a bank, broker or other institution as of the record date, we will provide access to these materials via the Internet at www.proxyvote.com. Accordingly, on or about May 7, 2013, we will begin mailing a Notice Regarding Internet Availability of Proxy Materials to all stockholders who held shares in street name as of the record date notifying them that, among other things, they can access our proxy materials and request to receive a printed set of proxy materials at www.proxyvote.com.

WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL MEETING IN PERSON, AND REGARDLESS OF THE NUMBER OF SHARES YOU OWN, YOUR VOTE IS VERY IMPORTANT. PLEASE VOTE AS PROMPTLY AS POSSIBLE.

 

BY ORDER OF THE BOARD OF DIRECTORS

/s/ Anne Marie Cook

Anne Marie Cook

Senior Vice President, General Counsel and Secretary

Dated: May 7, 2013


AEGERION PHARMACEUTICALS, INC.

101 Main Street

Suite 1850

Cambridge, Massachusetts 02142

www.aegerion.com

PROXY STATEMENT—2013 ANNUAL MEETING OF STOCKHOLDERS

This proxy statement contains information about the 2013 Annual Meeting of Stockholders, or the Annual Meeting, of Aegerion Pharmaceuticals, Inc., a Delaware corporation, including any postponements or adjournments of the Annual Meeting. The Annual Meeting will be held on Wednesday, June 26, 2013, at 9:00 a.m., local time, at One Main Street, East Arcade Conference Center, Cambridge, Massachusetts 02142. In this proxy statement, we sometimes refer to Aegerion Pharmaceuticals, Inc. as “Aegerion,” the “Company,” “we,” “us,” or “our.”

This proxy statement contains important information for you to consider when deciding how to vote on the matters for which we are soliciting proxies. Please read it carefully.

Who Can Vote?

Only stockholders of record at the close of business on April 29, 2013, the record date, are entitled to vote at the Annual Meeting. On the record date, there were 28,817,714 shares of our common stock issued and outstanding and entitled to vote. Each share of common stock is entitled to one vote.

Stockholder of Record: Shares Registered in Your Name

If, on the record date, your shares were registered directly in your name with our transfer agent, Registrar and Transfer Company, then you are a stockholder of record, and you can vote your shares at the Annual Meeting by one of the methods described below in the section entitled “How Do I Vote and When is the Deadline for Voting?”

Beneficial Owner: Shares Registered in the Name of a Broker or Bank

If, on the record date, your shares were held not in your name, but rather in an account at a brokerage firm, bank, dealer or other similar organization, then you are the beneficial owner of shares held in “street name” and you may vote your shares at the Annual Meeting by one of the methods described below in the section entitled “How do I Vote and When is the Deadline for Voting?”

How Will I Receive Proxy Materials?

Stockholders of Record

On or about May 7, 2013, we will mail proxy materials to your address on the records of Registrar and Transfer Company.

Hold Shares in Street Name

On or about May 7, 2013, we will begin mailing a Notice Regarding Internet Availability of Proxy Materials, or the Proxy Notice, to all stockholders who held shares in street name. We have posted our proxy materials on the website referenced in the Proxy Notice (www.proxyvote.com). You may choose to access our proxy materials on the website referenced in the Proxy Notice or may request to receive a printed set of our proxy materials by either writing to our Investor Relations Department, Aegerion Pharmaceuticals, Inc., 101 Main Street, Suite 1850, Cambridge, Massachusetts 02142, or e-mailing Investor Relations at investorrelations@aegerion.com.

 

1


What Proposals Will Be Presented at the Annual Meeting and What Are the Voting Recommendations of the Board of Directors?

The proposals that will be presented at the Annual Meeting and our Board of Directors’ voting recommendations are set forth in the table below:

 

Proposal

  

Board of Directors’ Voting Recommendation

(1) Elect two Class III directors, as nominated by our Board of Directors, each to serve a three-year term expiring at the 2016 Annual Meeting of Stockholders and until their respective successors have been duly elected and qualified.

 

   For each nominee

(2) Ratify the selection of Ernst & Young LLP as our independent registered public accounting firm for our fiscal year ending December 31, 2013.

   For ratification

We will also consider any other business that properly comes before the Annual Meeting. We are not currently aware of any other matters to be submitted for consideration at the Annual Meeting. If any other matters are properly brought before the Annual Meeting, one of the persons named in the enclosed proxy card will vote the shares in their discretion.

How Do I Vote and When is the Deadline for Voting?

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.

Stockholder of Record

If your shares are registered directly in your name, you may vote:

 

   

By mail. Complete and mail the enclosed proxy card in the enclosed postage prepaid envelope. Your proxy will be voted in accordance with your instructions. If you sign the proxy card but do not specify how you want your shares voted, they will be voted as recommended by our Board of Directors. Your proxy card must be received on or before June 26, 2013, to be counted.

 

   

In person at the Annual Meeting. If you attend the Annual Meeting, you may deliver your completed proxy card in person or you may vote by completing a ballot, which will be available at the Annual Meeting.

 

   

By telephone. You may vote over the telephone by calling toll-free (855) 730-0803 in the U.S. or Canada and follow the recorded instructions. Please have your proxy card available when you call. Your vote must be received by 3:00 a.m. Eastern Daylight Time on June 26, 2013, to be counted.

 

   

Over the Internet. You may vote via the Internet by going to http://www.rtcoproxy.com/aegr and follow the on-screen instructions. Please have your proxy card available when you access the webpage. Your vote must be received by 3:00 a.m. Eastern Daylight Time on June 26, 2013, to be counted.

Hold Shares in Street Name

If you hold shares in street name, the organization holding your account is considered the stockholder of record for purposes of voting at the Annual Meeting. The stockholder of record will provide you with instructions on how to vote your shares. Internet and telephone voting will be offered to stockholders owning shares through most banks and brokers. Additionally, if you would like to vote in person at the Annual Meeting, contact the broker or other nominee who holds your shares to obtain a broker’s proxy card, and bring it with you to the Annual Meeting. You will not be able to vote at the Annual Meeting unless you have a proxy card from your broker.

 

2


How Many Votes Do I Have?

Each share of common stock that you own as of the record date entitles you to one vote on each matter to be voted on at the Annual Meeting.

What If I Return a Proxy Card But Do Not Make Specific Choices?

If you return a signed and dated proxy card without marking any voting selections, your shares will be voted on the matters as recommended by our Board of Directors.

Will My Shares Be Voted if I Do Not Return My Proxy Card or Vote by the Deadline?

If you are a stockholder of record, your shares will not be voted if you do not vote using one of the methods described in the section above entitled “How Do I Vote and When is the Deadline for Voting?” in advance of the deadline.

If your shares are held in street name, and you do not provide voting instructions to the bank, broker or other nominee that holds your shares as described above under “How Do I Vote and When is the Deadline for Voting?,” the bank, broker or other nominee may exercise discretionary authority to vote on routine proposals, but may not vote on non-routine proposals. If your bank, broker or nominee votes on a routine proposal, the shares that cannot be voted on non-routine matters by the bank, broker or nominee that holds your shares are called broker non-votes. Broker non-votes will be deemed present at the Annual Meeting for purposes of determining whether a quorum exists for the Annual Meeting.

The ratification of the appointment of Ernst & Young LLP as our independent registered public accounting firm for 2013 (Proposal No. 2) is considered routine under applicable rules. The election of directors (Proposal No. 1) is considered non-routine under applicable rules.

We encourage you to provide voting instructions to the bank, broker or other nominee that holds your shares. This ensures your shares will be voted at the Annual Meeting in the manner you desire.

May I Revoke My Proxy?

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

 

   

signing a new proxy card, and submitting it as instructed above in advance of the deadline;

 

   

notifying the Company’s Secretary in writing before the Annual Meeting that you have revoked your proxy (to ensure such notification, such writing must be received on or before June 26, 2013); or

 

   

attending the Annual Meeting in person and voting in person if you are a stockholder of record (attending the Annual Meeting in person will not in and of itself revoke a previously submitted proxy unless you specifically request it).

What If I Receive More Than One Proxy Card?

You may receive more than one proxy card or voting instruction form if you hold shares of our common stock in more than one account, which may be in registered form or held in street name. Please vote in the manner described under “How Do I Vote and When is the Deadline for Voting?” for each account to ensure that all of your shares are voted.

 

3


What Vote is Required to Approve Each Proposal?

Proposal No. 1 – the election of directors – requires a plurality of the votes of the shares of our common stock present in person or represented by proxy at the Annual Meeting and entitled to vote.

Proposal No. 2 – the ratification of the appointment of our independent registered public accounting firm – requires the affirmative vote of a majority of the shares of our common stock entitled to vote on the proposal that are present in person or represented by proxy at the Annual Meeting and vote for or against the proposal. This vote is non-binding. However, if stockholders fail to ratify the selection of Ernst & Young LLP, the Audit Committee of our Board of Directors, or Audit Committee, will reconsider whether or not to retain the firm for 2013. Even if the selection of Ernst & Young LLP is ratified, the Audit Committee may, in its discretion, direct the appointment of a different independent registered public accounting firm at any time during 2013 if it determines that such a change would be in the best interests of the Company and its stockholders.

What is a Quorum and How are Votes Counted?

We need a quorum of stockholders to hold our Annual Meeting. A quorum exists when at least a majority of the outstanding shares entitled to vote on the record date are represented at the meeting either in person or by proxy. Your shares will be counted towards the quorum only if a valid proxy or vote is submitted with respect to such shares. Shares represented by abstentions and broker non-votes will be counted in determining whether there is a quorum for the Annual Meeting.

Votes will be counted by the inspector of election appointed for the Annual Meeting, who will separately count “For” and “Withhold” and (with respect to proposals other than the election of directors) “Against” votes, abstentions and broker non-votes. Abstentions will have no effect on Proposal No. 1 (the election of directors), but will have the effect of a vote against Proposal No. 2 (the ratification of our independent registered public accounting firm). Broker non-votes will not be counted towards the vote total for any proposal.

Who Will Pay the Costs of Soliciting these Proxies, and How Are They Being Solicited?

Proxies are being solicited by the Company. We will pay all of the costs of soliciting the proxies described in this proxy statement. Our directors and employees may solicit proxies on our behalf in person or by telephone, fax or electronic transmission. We will not pay these directors and employees any additional compensation for these services. We will ask banks, brokers and other institutions, nominees and fiduciaries to forward these proxy materials to their principals, and to obtain authority to execute proxies, and reimburse them for their expenses.

If you choose to access the proxy materials and/or vote on the Internet or telephonically, you are responsible for access charges you may incur.

How Can I Find Out the Results of the Voting at the Annual Meeting?

Preliminary voting results will be announced at the Annual Meeting. Final voting results will be published in a Current Report on Form 8-K within four business days after the Annual Meeting.

Attending the Annual Meeting

The Annual Meeting will be held on Wednesday, June 26, 2013 at 9:00 a.m., local time, at One Main Street, East Arcade Conference Center, Cambridge, Massachusetts 02142. When you arrive at the Annual Meeting location, signs will direct you to the appropriate meeting room. You should be prepared to present photo identification for admittance. In addition, if you are a stockholder of record, your name will be verified against the list of stockholders of record prior to admittance to the Annual Meeting. If you are a beneficial owner, you should provide proof of beneficial ownership on the record date, such as your most recent account statement prior to the record date, a copy of the voting instruction provided to you by your bank, broker or other nominee, or other similar evidence of ownership. You are not required to attend the Annual Meeting in order to vote.

 

4


SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

The following table sets forth information with respect to the beneficial ownership of our common stock, as of April 15, 2013 (unless otherwise noted) with respect to:

 

   

each person, or group of affiliated persons, known to us to be the beneficial owner of 5% or more of the outstanding shares of our common stock as of such date, based on currently available Schedules 13D and 13G filed with the Securities and Exchange Commission, or SEC, as may be updated by a Statement of Change of Beneficial Ownership of Securities on Form 4 subsequently filed with the SEC;

 

   

each of our named executive officers and directors; and

 

   

all of our current executive officers and directors as a group.

Beneficial ownership is determined in accordance with the rules of the SEC. These rules generally attribute beneficial ownership of securities to persons who possess sole or shared voting power or investment power with respect to those securities and include shares of common stock issuable upon the exercise of stock options or other securities that are immediately exercisable or exercisable within 60 days after April 15, 2013, although these shares are not deemed outstanding for the purpose of computing the percentage ownership of any other person. Except as otherwise indicated, all of the shares reflected in the table are shares of common stock, and all persons listed below have sole voting and investment power with respect to the shares beneficially owned by them, subject to applicable community property laws. The information is not necessarily indicative of beneficial ownership for any other purpose. Percentage of ownership is based on 28,811,589 shares of common stock outstanding on April 15, 2013.

Except as otherwise indicated in the table below, addresses of named beneficial owners are c/o Aegerion Pharmaceuticals, Inc., 101 Main Street, Suite 1850, Cambridge, Massachusetts 02142.

 

     Total Number
of Shares
Beneficially
Owned
     Percentage of
Common Stock
Beneficially
Owned
 

5% or Greater Stockholders:

     

Perceptive Advisors LLC and Joseph Edelman(1)

     3,573,426         12.4

FMR LLC and affiliates(2)

     3,234,785         11.2

JPMorgan Chase & Co.(3)

     2,591,377         9.0

T. Rowe Price Associates, Inc.(4)

     2,129,200         7.4

BlackRock, Inc.(5)

     1,440,055         5.0

Named Executive Officers and Directors:

     

Marc Beer(6)

     887,059         3.0

Mark Fitzpatrick(7)

     76,813         *   

Anne Marie Cook(8)

     41,561         *   

Craig Fraser(8)

     45,417         *   

Mark Rothera(9)

     36,491         *   

Mark Sumeray(8)

     48,021         *   

Sol J. Barer, Ph.D.(10)

     44,156         *   

Antonio M. Gotto, Jr., M.D., Ph.D.(11)

     31,685         *   

David I. Scheer(12)

     661,098         2.3

Sandford D. Smith(8)

     12,502         *   

Paul G. Thomas(13)

     24,451         *   

Anne VanLent

     —           *   

All current executive officers and directors as a group (12 persons)(14)

     1,950,212         6.5

 

* Less than 1% of our outstanding common stock.

 

5


(1) The amount shown and the following information are derived from the Forms 4 filed by Perceptive Advisors LLC and Joseph Edelman on February 5, 2013 and March 6, 2013, respectively, and include 200,000 shares subject to call options purchased by Perceptive Advisors LLC and Joseph Edelman on March 4, 2013, which expire June 15, 2013. The shares are held by a private investment fund to which Perceptive Advisors LLC serves as the investment manager. Mr. Edelman is the managing member of Perceptive Advisors LLC. The address for Perceptive Advisors LLC and Mr. Edelman is 499 Park Avenue, 25th Floor, New York, New York 10022.
(2) The amount shown and the following information are derived from the Schedule 13G/A filed on February 14, 2013 by FMR LLC and affiliated entities, or FMR, reporting beneficial ownership as of December 31, 2012. Of the 3,234,785 shares of common stock beneficially owned, FMR reports sole voting power as to 0 shares and sole dispositive power as to 3,234,785 shares. The address for FMR is 82 Devonshire Street, Boston, Massachusetts 02109.
(3) The amount shown and the following information are derived from the Schedule 13G/A filed on January 17, 2013 by JPMorgan Chase & Co. and its wholly owned subsidiaries, JPMorgan Chase Bank, National Association, J.P. Morgan Investment Management Inc., JPMorgan Asset Management (UK) Ltd. and JPMorgan Asset Management (Canada) Inc., collectively, JPMorgan, reporting beneficial ownership as of December 31, 2012. Of the 2,591,377 shares of common stock beneficially owned, JPMorgan reports sole voting power as to 2,547,857 shares and sole dispositive power as to 2,586,957 shares. The address for JPMorgan is 270 Park Avenue, New York, New York 10017.
(4) The amount shown and the following information are derived from the Schedule 13G filed on February 13, 2013 by T. Rowe Price Associates, Inc., or Price Associates, reporting beneficial ownership as of December 31, 2012. The shares of common stock are owned by various individual and institutional investors as to whom Price Associates serves as an investment adviser with power to direct investments and/or sole power to vote the securities. For the purposes of the reporting requirements of the Exchange Act, Price Associates is deemed to be a beneficial owner of such securities; however, Price Associates expressly disclaims that it is, in fact, the beneficial owner of such securities.
(5) The amount shown and the following information are derived from the Schedule 13G, filed on January 30, 2013, by BlackRock Inc. and its wholly-owned subsidiaries, BlackRock Advisors, LLC, BlackRock Investment Management, LLC, BlackRock (Luxembourg) S.A., BlackRock Asset Management Canada Limited, BlackRock Fund Advisors, BlackRock Institutional Trust Company, N.A. and BlackRock Japan Co. Ltd., collectively, BlackRock, reporting beneficial ownership as of December 31, 2012. Of the 1,440,055 shares of common stock beneficially owned, BlackRock reports sole voting and dispositive power as to 1,440,055 shares. The address for BlackRock is 40 East 52nd Street, New York, New York 10022.
(6) Consists of 199,061 shares of common stock owned directly, 7,156 shares of common stock held indirectly by Mr. Beer in a Roth IRA, 200 shares of common stock owned by Mr. Beer’s son, and 680,642 shares of common stock subject to options exercisable within 60 days of April 15, 2013.
(7) Consists of 500 shares of common stock owned directly and 76,313 shares of common stock subject to options exercisable within 60 days of April 15, 2013.
(8) Represents shares of common stock subject to options exercisable within 60 days of April 15, 2013.
(9) Represents shares of common stock held directly.
(10) Consists of 9,963 shares of common stock held directly, 9,964 shares of common stock subject to vesting within 60 days of April 15, 2013 pursuant to a restricted stock award, and 24,229 shares of common stock subject to options exercisable within 60 days of April 15, 2013.
(11) Consists of 13,916 shares of common stock owned directly and 17,769 shares of common stock subject to options exercisable within 60 days of April 15, 2013.
(12) Consists of 10,000 shares held directly, 640,154 shares of common stock held by Scheer Investment Holdings VII LLC and 10,944 shares of common stock subject to options exercisable within 60 days of April 15, 2013. Mr. Scheer, the Chairman of our Board of Directors, is the managing member of Scheer Investment Holdings VII LLC. Mr. Scheer has sole power to vote all shares. Mr. Scheer disclaims beneficial ownership except to the extent of his proportionate pecuniary interest in the funds. The address for Scheer Investment Holdings VII LLC is 555 Long Wharf Drive, 11th Floor, New Haven, CT 06511.

 

6


(13) Consists of 12,326 shares of common stock held directly and 12,125 shares of common stock subject to options exercisable within 60 days of April 15, 2013.
(14) Does not include shares held by Mr. Rothera, who is no longer an executive officer. In addition to the holdings of the current named executive officers, includes 1,500 shares of common stock and 75,949 shares of common stock subject to options exercisable within 60 days of April 15, 2013 held by Martha J. Carter, our Chief Regulatory Officer.

 

7


BOARD OF DIRECTORS

The authorized size of our Board of Directors is seven, and we currently have seven directors in place. Our Board of Directors is divided into three classes with members of each class serving for staggered three-year terms, as follows:

 

   

Dr. Barer and Dr. Gotto serve as Class I directors, and their current terms will expire at our 2014 Annual Meeting of Stockholders.

 

   

Mr. Smith, Mr. Thomas and Ms. VanLent serve as Class II directors, and their current terms will expire at our 2015 Annual Meeting of Stockholders.

 

   

Mr. Beer and Mr. Scheer serve as Class III directors, and their current terms expire at the Annual Meeting. Mr. Beer and Mr. Scheer have each been nominated for re-election at the Annual Meeting. If re-elected at the Annual Meeting, their new terms will expire at our 2016 Annual Meeting of Stockholders.

Our by-laws provide that any vacancies in our Board of Directors and newly created directorships may be filled only by our Board of Directors, and that the authorized number of directors may be changed only by our Board of Directors. Any additional directorships resulting from an increase in the number of directors will be distributed among the three classes, so that, as nearly as possible, each class will consist of one-third of the total number of directors. These provisions of our by-laws and the classification of our Board of Directors may have the effect of delaying or preventing changes in the control or management of the Company.

Our Board of Directors, upon the recommendation of the Nominating and Corporate Governance Committee, or the Nominating Committee, voted to nominate Mr. Beer and Mr. Scheer for re-election as Class III directors at the Annual Meeting, for a term of three years, to serve until the 2016 Annual Meeting of Stockholders and until their respective successors have been duly elected and qualified. Our Board of Directors has determined that Mr. Beer and Mr. Scheer each possess the requisite skills, personal integrity, business judgment, industry experience and willingness to devote the time and effort necessary to serve as an effective member of our Board of Directors. A description of the background of each nominee, along with other specific experiences, qualifications, attributes or skills that contributed to the Board of Directors’ decision to nominate the nominees, is set forth below, followed immediately by similar disclosure for our existing directors whose terms of office extend beyond the Annual Meeting.

Nominees for Election at the Annual Meeting

 

Name    Age     

Director Class/Year of

Term Expiration

   Director Since      Position

Marc Beer

     48       Class III / 2013      2010       Chief Executive Officer and Director

David I. Scheer

     60       Class III / 2013      2005       Chairman of the Board

Marc Beer has served as our Chief Executive Officer and a member of our Board of Directors since August 2010. From November 2007 to August 2010, Mr. Beer served as a consultant and member of the boards of directors of a number of life sciences companies. From April 2000 to November 2007, Mr. Beer served as the President and Chief Executive Officer of ViaCell, Inc. (a cellular therapy company). Prior to joining ViaCell, he held marketing and business development roles at Genzyme Corporation (a biopharmaceutical company focused on the treatment of rare diseases), most recently serving as Vice President of Global Marketing. Prior to joining Genzyme, he served as Vice President, Sales and Marketing at Biostar, Inc. and held a variety of sales and marketing roles in the pharmaceutical and diagnostic devices divisions of Abbott Laboratories. Mr. Beer holds a B.S. degree from Miami University (Ohio). Our Board of Directors believes that Mr. Beer’s qualifications to sit on our Board of Directors include his extensive experience in the life sciences industry.

 

8


David I. Scheer, a co-founder of the Company, has served as Chairman of our Board of Directors since February 2005. Since 1981, Mr. Scheer has served as President of Scheer & Company, Inc. (a company that provides venture capital, corporate strategic and transactional advisory services in the life sciences industry). Mr. Scheer serves as the Chairman of the Boards of Directors of Tengion, Inc. (a biopharmaceutical company focused on developing neo-organs) and Achillion Pharmaceuticals, Inc. (a biopharmaceutical company focused on the treatment of infectious diseases) and as a director of several privately held companies. Mr. Scheer is also a member of the Advisory Committee to the Harvard Malaria Initiative and the Leadership Council for the Harvard School of Public Health. Mr. Scheer holds an A.B. degree from Harvard College and an M.S. in cell, molecular and development biology from Yale University. Our Board of Directors believes that Mr. Scheer’s qualifications to sit on our Board of Directors include his years of experience working with life science companies.

Directors Whose Terms Do Not Expire This Year

 

Name    Age      Director Class / Year of
Term Expiration
   Director Since      Position  

Sol J. Barer, Ph.D.

     66       Class I / 2014      2011         Director   

Antonio M. Gotto, Jr., M.D., Ph.D.

     77       Class I / 2014      2006         Director   

Sandford D. Smith

     66       Class II / 2015      2012         Director   

Paul G. Thomas

     57       Class II / 2015      2011         Director   

Anne VanLent

     65       Class II / 2015      2013         Director   

Sol J. Barer, Ph.D. has served as a member of our Board of Directors since May 2011. Dr. Barer is currently the Managing Partner of SJBarer Consulting LLC. He previously served in various positions at Celgene Corporation (a biopharmaceutical company focused on the treatment of cancer and inflammatory diseases), including Chairman and Chief Executive Officer from May 2006 until June 2010, Executive Chairman from June 2010 until December 2010 and Non-Executive Chairman from January 2011 until June 2011. Prior to that, he held several other positions within Celgene, including President and Chief Operating Officer. Dr. Barer joined the Celanese Research Company in 1974 and formed the biotechnology group that was subsequently spun out to form Celgene. Dr. Barer currently serves on the Boards of Directors of Amicus Therapeutics (a biopharmaceutical company focused on the development of novel small molecule drugs for the treatment of genetic diseases), InspireMD, Inc. (a medical device company focused on the development and commercialization of stent system technology), Medgenics (a gene therapy company) and several privately held biotechnology companies. Dr. Barer holds a B.S. degree from Brooklyn College and a Ph.D. degree in Organic Chemistry from Rutgers University. Our Board of Directors believes that Dr. Barer’s qualifications to sit on our Board of Directors include his significant scientific and executive leadership experience in the pharmaceutical industry.

Antonio M. Gotto, Jr., M.D., D.Phil., has served as a member of our Board of Directors since January 2006. Dr. Gotto currently serves as Co-Chairman of the Board of Overseers of the Joan and Sanford I. Weill Medical College of Cornell University and Vice President of Cornell University. From January 1997 to December 2011, Dr. Gotto served as the Stephen and Suzanne Weiss Dean of the Joan and Sanford I. Weill Medical College of Cornell University and Provost for Medical Affairs of Cornell University. Previously, Dr. Gotto served as J.S. Abercrombie Chair of Atherosclerosis and Lipoprotein Research and Chairman and Professor of the Department of Medicine at Baylor College of Medicine and Methodist Hospital. Dr. Gotto currently serves as a member of the Institute of Medicine of the National Academy of Sciences and a Fellow of the American Academy of Arts and Sciences. Dr. Gotto is also a past president of the International Atherosclerosis Society and a past president of the American Heart Association. Dr. Gotto holds a B.A. degree from Vanderbilt University, a D.Phil. degree in Biochemistry from Oxford University in England, where he was a Rhodes Scholar, and an M.D. degree from Vanderbilt University School of Medicine. He completed his residency training at Massachusetts General Hospital in Boston, Massachusetts. Our Board of Directors believes that Dr. Gotto’s qualifications to sit on our Board of Directors include his extensive experience and expertise in the lipid area.

Sandford D. Smith has served as a member of our Board of Directors since January 2012. Mr. Smith is currently a Managing Director of Tullis Health Investors, which manages a family of funds and investments

 

9


focusing on the healthcare industry. Prior to joining Tullis Health Investors in January 2012, Mr. Smith served from 1996 until 2011 in various senior and executive management positions at Genzyme Corporation, including most recently as Executive Vice President and President, International Group with responsibility for the commercial activities for Genzyme’s products outside of the U.S. Prior to joining Genzyme, Mr. Smith served from 1986 to 1996 as President and Chief Executive Officer and a Director of Repligen Corporation. Mr. Smith previously held a number of positions with Bristol-Myers Squibb Company from 1977 to 1986, including Vice President of Business Development and Strategic Planning for the Pharmaceutical Group. Mr. Smith currently serves as a director of Cytokynetics, Inc. (a biopharmaceutical company) and BioBehavioral Diagnostics Company (a privately held company that manufactures and markets technologies for the diagnosis and management of neurological and psychiatric conditions), and serves as a member of the Board of Trustees of Brigham and Women’s Hospital in Boston. During the past five years, Mr. Smith has served as a director of Ariad Pharmaceuticals, Inc. and Nventa Biopharmaceuticals Corporation. Mr. Smith holds a B.S. degree from the University of Denver. Our Board of Directors believes that Mr. Smith’s qualifications to sit on our Board of Directors include his extensive executive experience in the life sciences industry, and in particular his experience in commercializing pharmaceutical products on a global basis, including his successful leadership at Genzyme in leading the launch of new products in various therapeutic categories, including rare diseases, on a global basis.

Paul G. Thomas has served as a member of our Board of Directors since August 2011. Mr. Thomas is the founder, and since September 2009 has served as Chief Executive Officer, of Roka Bioscience, Inc. (a privately held company principally engaged in the development and commercialization of molecular assays for biopharmaceutical processing, food safety and other industrial testing applications). From October 1998 until August 2008, Mr. Thomas served as Chairman, Chief Executive Officer and President of LifeCell Corporation (a publicly traded company that developed and marketed innovative tissue repair products for use in reconstructive, orthopedic and urogynecologic surgical procedures). LifeCell was acquired in 2008 by Kinetic Concepts, Inc. Prior to joining LifeCell, Mr. Thomas was President and Chief Operating Officer of the Pharmaceutical Products Division of Ohmeda Inc. Mr. Thomas is also a member of the Board of Directors of AbioMed, Inc. (a leading provider of medical devices that provide circulatory support to acute heart failure patients across the continuum of care in heart recovery). During the past five years, Mr. Thomas has served as a director of Orthovita, Inc. Mr. Thomas holds a B.S. degree in chemistry from St. Michael’s College in Vermont, completed his post-graduate studies in chemistry at the University of Georgia Graduate School of Arts and Science, and received an M.B.A. degree with an emphasis in Marketing and Finance from Columbia University Graduate School of Business. Our Board of Directors believes that Mr. Thomas’s qualifications to sit on our Board of Directors include his extensive executive leadership experience gained over 20 years in the life sciences industry.

Anne VanLent has served as a member of our Board of Directors since April 2013. Ms. VanLent is President of AMV Advisors, providing corporate strategy and financial consulting services to emerging growth life sciences companies. Ms. VanLent had been Executive Vice President and Chief Financial Officer of Barrier Therapeutics, Inc., a publicly traded pharmaceutical company that develops and markets prescription dermatology products, from May 2002 through April 2008. From July 1997 to October 2001, she was the Executive Vice President — Portfolio Management for Sarnoff Corporation, a multidisciplinary research and development firm. From 1985 to 1993, she served as Senior Vice President and Chief Financial Officer of The Liposome Company, Inc., a publicly-traded biopharmaceutical company. Ms. VanLent currently serves as a director and chair of the audit committee for Tranzyme Pharma, Inc., a NASDAQ-listed company, and as a director of Integra Life Sciences, where she served as chair of the audit committee from 2005 to 2012. During the past five years, Ms. VanLent also served as a director of Penwest Pharmaceuticals Co., until its sale to Endo Pharmaceuticals in the fall of 2010. Ms. VanLent received a B.A. degree in Physics from Mount Holyoke College. Our Board of Directors believes that Ms. VanLent’s qualifications to sit on our Board of Directors include her extensive leadership and finance experience, and her extensive experience serving as a board member, audit committee member and audit committee chair of public companies in the life sciences industry.

There are no family relationships among any of our directors or officers.

 

10


Director Independence

Our Board of Directors defines an independent director in accordance with the applicable provisions of the Securities Exchange Act of 1934, as amended, and regulations promulgated thereunder, or the Exchange Act, and applicable NASDAQ Marketplace Rules, or NASDAQ Rules. As a result, a director will only qualify as an “independent director” if the director meets the objective independence requirements of such laws, regulations and rules, and, in the opinion of our Board of Directors, the director does not have a relationship that would interfere with the exercise of independent judgment in carrying out the responsibilities of a director. Our Board of Directors has determined that Dr. Barer, Dr. Gotto, Mr. Scheer, Mr. Smith, Mr. Thomas and Ms. VanLent meet these requirements. In making the determinations of independence, our Board of Directors took into consideration the consulting services that Dr. Gotto provided to us in connection with our preparations for the meeting of the Endocrinologic and Metabolic Drugs Advisory Committee, or EMDAC, of the U.S. Food and Drug Administration, or FDA, in October 2012 at which our product, JUXTAPID™ (lomitapide) capsules, or JUXTAPID, was reviewed by EMDAC as a potential treatment for homozygous familial hypercholesterolemia, or HoFH. For such services, we paid Dr. Gotto a total of $19,500 in consulting fees in 2012. Mr. Beer, who also serves as our Chief Executive Officer, is not considered independent under applicable NASDAQ Rules.

Board of Directors and Board Committee Meetings and Attendance/Annual Stockholders Meeting

Board of Directors and Board Committee Meetings

Our Board of Directors held seven meetings in 2012.

The following table provides information about the membership and meetings of the standing committees of our Board of Directors in 2012.

 

Committee

  

Members in 2012

   Number of Meetings in 2012  

Audit Committee

   Paul Thomas (Chair)
David Scheer
Sandford Smith
     11   

Compensation Committee

   Sol Barer (Chair)
David Scheer
     6   

Nominating and Corporate Governance Committee

   Antonio Gotto (Chair)
Sol Barer
David Scheer
     4   

All of the members of these committees served on the applicable committees for all of 2012, except for Mr. Scheer, who was appointed to the Audit Committee in May 2012. During 2012, each director attended at least 75% of the meetings of our Board of Directors and the committees on which he served. In connection with the appointment of Ms. VanLent to the Board of Directors in April 2013, Ms. VanLent was appointed Chair of the Audit Committee and Mr. Scheer stepped down from the Audit Committee.

The independent directors meet in executive session without management directors or management present. These sessions take place prior to or following regularly scheduled Board of Directors and most scheduled committee meetings. The independent directors met in executive session after each Board of Directors meeting held during 2012.

Annual Stockholder Meetings

Our policy has been to schedule a regular meeting of our Board of Directors on the same date as our annual meeting of stockholders to the extent practicable and, accordingly, directors are encouraged to be present at annual meetings of stockholders. In 2012, Mr. Beer and Mr. Smith attended our annual meeting of stockholders.

 

11


Board of Directors Leadership Structure and Role in Risk Oversight

Risk is inherent with every business, and how well a business manages risk can ultimately determine its success. Our Board of Directors is actively involved in oversight of risks that could affect us. This oversight is conducted primarily through committees of our Board of Directors, as disclosed in the descriptions of each of the committees below, but the full Board of Directors has retained responsibility for general oversight of risks. Our Board of Directors satisfies this responsibility through reports by each committee chair regarding the committee’s considerations and actions, as well as through regular reports directly from officers responsible for oversight of particular risks within the Company. Our Board of Directors believes that full and open communication between management and our Board of Directors is essential for effective risk management and oversight.

We have separated the positions of Chairman of our Board of Directors and chief executive officer as we believe that this allows our chief executive officer to focus on our day-to-day business, while allowing the Chairman to lead our Board of Directors in its fundamental role of providing advice to and independent oversight of management. We believe that this structure ensures an enhanced role for the independent directors in the oversight of the Company and active participation of the independent directors in setting agendas and establishing priorities and procedures for the work of our Board of Directors.

Stockholder Communications with our Board of Directors

Our Board of Directors has approved a Securityholder Communication Policy that can be found on our website at www.aegerion.com. Pursuant to this policy, stockholders who wish to address questions regarding our business directly with our Board of Directors as a whole, or with any individual director, should direct his or her questions in writing to the attention of the Chairman of our Board of Directors, or an individual director, as the case may be, c/o Aegerion Pharmaceuticals, Inc., 101 Main Street, Suite 1850, Cambridge, Massachusetts 02142. Communications will be distributed to our Board of Directors, or to any individual director or directors, as appropriate, depending on the facts and circumstances outlined in the communications.

Corporate Governance Guidelines

Our Board of Directors is committed to effective corporate governance practices. Accordingly, our Board of Directors has adopted Corporate Governance Guidelines, which are intended to describe the governance principles and procedures by which our Board of Directors functions. Among other matters, the Corporate Governance Guidelines cover director qualification standards, director responsibilities, board structure, director access to management and independent advisors, director compensation and securityholder communications with our Board of Directors. The Corporate Governance Guidelines are available on the “Corporate Governance” section of our website at www.aegerion.com.

Code of Conduct and Ethics

Our Board of Directors has adopted a code of business conduct and ethics that applies to all of our employees, including our principal executive officer, our principal financial and accounting officer and our directors. The code is posted on the “Corporate Governance” section of our website at www.aegerion.com and will be made available to stockholders without charge, upon request in writing to Secretary, c/o Aegerion Pharmaceuticals, Inc., 101 Main Street, Suite 1850, Cambridge, Massachusetts 02142. We intend to disclose on our website any amendments or waivers to the code that are required to be disclosed by SEC rules.

Board Committees

Our Board of Directors has established an Audit Committee, a Compensation Committee and a Nominating Committee. Each of these committees operates pursuant to a separate written charter adopted by our Board of Directors. The charters of the Audit Committee, Compensation Committee and Nominating Committee are available on the “Corporate Governance” section of our website at www.aegerion.com.

 

12


The composition and functioning of all of our committees comply with all applicable requirements of the Sarbanes-Oxley Act of 2002, the NASDAQ Rules and SEC rules and regulations.

Audit Committee

Mr. Smith, Mr. Thomas and Ms. VanLent currently serve on the Audit Committee, with Ms. VanLent serving as the Audit Committee’s chair. Our Board of Directors has determined that Mr. Smith, Mr. Thomas and Ms. VanLent each qualify as an “audit committee financial expert” for purposes of the Exchange Act.

Our Board of Directors has determined that each of Ms. VanLent, Mr. Smith and Mr. Thomas is an independent director under the applicable NASDAQ Rules and Rule 10A-3 of the Exchange Act.

The Audit Committee’s responsibilities include, among other things:

 

   

appointing, approving the compensation of, and assessing the independence of our independent registered public accounting firm;

 

   

pre-approving auditing and permissible non-audit services to be provided by our independent registered public accounting firm and the terms of such services;

 

   

reviewing and discussing our annual and quarterly financial statements and related disclosures with management and the independent registered public accounting firm;

 

   

coordinating the oversight and reviewing the adequacy of our internal controls over financial reporting;

 

   

establishing policies and procedures for the receipt and retention of accounting related complaints and concerns; and

 

   

preparing the Audit Committee report required by SEC rules to be included in this proxy statement.

Compensation Committee

Dr. Barer and Mr. Scheer currently serve on the Compensation Committee of our Board of Directors, or the Compensation Committee, with Dr. Barer serving as the Compensation Committee’s chair. Our Board of Directors has determined that each of Dr. Barer and Mr. Scheer is an independent director under the applicable NASDAQ Rules, a non-employee director under Rule 16b-3 of the Exchange Act and an outside director for the purposes of Section 162(m) of the Internal Revenue Code of 1986, as amended, or the Code. The Compensation Committee’s responsibilities include, among other things:

 

   

annually reviewing and approving, along with the Board, corporate goals and objectives relevant to the compensation of our chief executive officer and our other executive officers;

 

   

evaluating the performance of our chief executive officer in light of such corporate goals and objectives and determining the compensation of our chief executive officer;

 

   

reviewing and approving the compensation of our other executive officers;

 

   

overseeing and administering our incentive-based compensation and equity-based plans;

 

   

reviewing and making recommendations to our Board of Directors with respect to director compensation; and

 

   

preparing the Compensation Committee report required by SEC rules to be included in this proxy statement.

 

13


Nominating Committee

Dr. Barer, Dr. Gotto and Mr. Scheer currently serve on the Nominating Committee with Dr. Gotto serving as the Nominating Committee’s chair. Our Board of Directors has determined that each of Dr. Barer, Dr. Gotto and Mr. Scheer is an independent director under the applicable NASDAQ Rules. The Nominating Committee’s responsibilities include, among other things:

 

   

developing and recommending to our Board of Directors criteria for selecting Board of Directors and committee members;

 

   

establishing procedures for identifying and evaluating director candidates, including nominees recommended by stockholders;

 

   

identifying individuals qualified to become members of our Board of Directors;

 

   

recommending to our Board of Directors the persons to be nominated for election as directors and to be appointed to each of its committees;

 

   

overseeing the Company’s code of business conduct and ethics and a set of corporate governance guidelines;

 

   

overseeing corporate succession planning for our chief executive officer and other executive officers; and

 

   

overseeing the evaluation of our Board of Directors, its committees and management.

Compensation Committee Interlocks and Insider Participation

None of our executive officers serves as a member of our Board of Directors or the Compensation Committee, or other committee serving an equivalent function, of any other entity that has one or more of its executive officers serving as a member of our Board of Directors or on the Compensation Committee. None of the members of the Compensation Committee has ever been one of our employees.

Director Nominations and Qualifications

As it becomes necessary to fill one or more seats on our Board of Directors, the Nominating Committee will consider in a timely fashion potential candidates for director who have been recommended by our directors, chief executive officer, other members of senior management and stockholders. The procedures for submitting stockholder nominations are explained under “Stockholder Proposals” elsewhere in this proxy statement. The Nominating Committee may also engage a third-party search firm to identify potential director candidates for its consideration, or use any other source it deems appropriate for identifying candidates for director. The Nominating Committee will meet as often as it deems necessary to narrow the list of potential candidates, review any materials provided in connection with potential candidates and cause appropriate inquiries to be conducted into the backgrounds and qualifications of each candidate. The Nominating Committee recommends to our Board of Directors the candidates that it feels should be nominated for election by the stockholders or named by our Board of Directors to fill a vacancy.

The Nominating Committee evaluates each individual candidate in the context of overall composition and needs of our Board of Directors, with the objective of recommending a group that can best manage the business and affairs of the Company and represent stockholder interests. The Nominating Committee seeks to achieve a mix of board members representing a diversity of backgrounds and experience. The Nominating Committee must be satisfied that each recommended nominee meets the following minimum qualifications:

 

   

the nominee shall have experience at a strategic or policymaking level in a business, government, non-profit or academic organization of high standing;

 

   

the nominee shall be highly accomplished in his or her respective field, with superior credentials and recognition;

 

14


   

the nominee shall exhibit high standards of integrity, commitment and independence of thought and judgment, and shall have significant business or professional experience or demonstrated an exceptional understanding of the pharmaceutical and/or lipid-lowering drug therapy industries or other disciplines relevant to the business of the Company;

 

   

the nominee shall have sufficient time and availability to devote to the affairs of the Company, particularly in light of the number of boards on which the nominee may serve; and

 

   

to the extent such nominee serves or has previously served on other boards, the nominee shall have a demonstrated history of actively contributing at board meetings.

Finally, in addition to any other standards the Nominating Committee may deem appropriate from time to time for the overall structure and composition of our Board of Directors, the Nominating Committee may consider the following factors when selecting and recommending that our Board of Directors select persons for nomination: whether the nominee, if elected, assists in achieving a mix of members that represents a diversity of background and experience and whether the nominee is well regarded in the community. The Nominating Committee has not adopted a formal policy with regard to the consideration of diversity in identifying director nominees. However, the Nominating Committee may consider the diversity of background and experience of a director nominee in the context of the overall composition of our Board of Directors at that time, such as diversity of knowledge, skills, experience, geographic location, age, gender, and ethnicity.

 

15


DIRECTOR COMPENSATION

Non-Employee Director Compensation Policy

Our Board of Directors has adopted a Non-Employee Director Compensation Policy that sets forth the cash payments and other forms of compensation that each non-employee director receives for serving as a member of our Board of Directors and its committees. Mr. Beer, our Chief Executive Officer, does not receive any separate compensation for serving on our Board of Directors. The compensation he earned in his capacity as Chief Executive Officer is included in the Summary Compensation Table found in the “Executive Compensation” section of this proxy statement.

Our Non-Employee Director Compensation Policy is designed to provide a total compensation package for non-employee directors that enables us to attract and retain, on a long-term basis, high-caliber non-employee directors and to align the directors’ interests with the long-term interests of our stockholders. After reviewing benchmarking information from the same companies included in our 2012 peer group for executive compensation and other information provided by Radford Consulting, an Aon Hewitt Company, or Radford, independent consultant to the Compensation Committee, our Board of Directors, based, in part, upon the recommendation of the Compensation Committee, amended the cash compensation policy in December 2012. The amended policy took effect on January 1, 2013.

Cash Compensation

Below is a summary of cash compensation payable to non-employee directors in 2012 and 2013:

 

    Annual Retainer ($)     In-Person
Attendance
Per Meeting ($)
    Telephonic
Attendance
Per Meeting ($)
 

Board of Directors (through December 31, 2012)

     

Chairman

    40,000        2,000        1,000   

Other Non-Employee Directors

    25,000        2,000        1,000   

Board of Directors (as of January 1, 2013)

     

Chairman

    70,000        N/A        N/A   

Other Non-Employee Directors

    45,000        N/A        N/A   

Audit Committee (through December 31, 2012)

     

Committee Chair

    35,000        1,000        1,000   

Committee Members

    —          1,000        1,000   

Audit Committee (as of January 1, 2013)

     

Committee Chair

    35,000        N/A        N/A   

Committee Members

    8,000        N/A        N/A   

Compensation Committee (through December 31, 2012)

  

   

Committee Chair

    35,000        1,000        1,000   

Committee Members

    —          1,000        1,000   

Compensation Committee (as of January 1, 2013)

     

Committee Chair

    35,000        N/A        N/A   

Committee Members

    5,000        N/A        N/A   

Nominating Committee (through December 31, 2012)

  

   

Committee Chair

    30,000        1,000        1,000   

Committee Members

    —          1,000        1,000   

Nominating Committee (as of January 1, 2013)

     

Committee Chair

    30,000        N/A        N/A   

Committee Members

    4,000        N/A        N/A   

 

16


The annual retainers are paid quarterly, in arrears, or upon the earlier resignation or removal of the non-employee director. The annual retainers are pro-rated based on the number of calendar days served by such director in the applicable period.

Equity Awards

Prior to amendment of the policy in December 2012, each person who was initially appointed or elected to our Board of Directors was eligible for an option grant to purchase shares of common stock, representing 0.1% of shares of our common stock on a fully-diluted basis on the date he or she first became a non-employee director. In addition, each director was entitled to an annual option grant to purchase shares of common stock representing 0.05% of the shares of our common stock on a fully-diluted basis as of the date of our annual stockholders meeting. So long as the director remains on our Board of Directors, each option granted prior to December 2012 vests in equal one-third installments on the anniversary of the date of grant, beginning on the first anniversary of the date of grant.

In addition, prior to amendment of the policy in December 2012, the Chairman of the Audit Committee and the Chairman of the Compensation Committee were each entitled to receive a one-time grant of restricted stock equal to 0.15% of shares of our common stock on a fully-diluted basis when they were first elected to such position. These restricted stock grants vest in the same manner as the director option grants described above. Beginning in 2013, under the amended policy, we will not make separate equity awards to the Chairs of these committees upon appointment.

Based on amendments to the Non-Employee Director Compensation Policy approved by the Board in December 2012, as further amended in April 2013, each person who is initially appointed or elected to the Board of Directors in 2013 will be eligible to receive an option grant to purchase 14,700 shares of common stock. As a result, Ms. VanLent received an option to purchase 14,700 shares upon her appointment to the Board of Directors on April 26, 2013. In addition, on the date of the Annual Meeting, each director, except for Ms. VanLent, will be eligible to receive an annual option grant to purchase 14,700 shares of common stock. So long as the director remains on the Board of Directors, initial option grants will vest in equal annual installments over three years beginning on the first anniversary of the date of grant and annual option grants will vest in their entirety on the first anniversary of the date of grant.

Under the amended Non-Employee Director Compensation Policy, the size of the initial grant for 2014 and any subsequent year shall be determined in December of the preceding year, and shall equal $370,000 divided by a Black-Scholes-adjusted 30 day average stock price. The size of the annual grant for 2014 and any subsequent year shall similarly be determined in December of the preceding year, and shall equal $185,000 divided by the Black-Scholes-adjusted 30 day average.

Director option grants will become immediately exercisable upon the death, disability or retirement of a director or upon a change in control of the Company. In addition, for options granted in 2012, directors will have up to 12 months following cessation of service as a director to exercise the options (to the extent vested at the date of such cessation), provided that the director has not been removed for cause. For options granted in 2013, directors will have up to three years following cessation of service as a director to exercise the options (to the extent vested at the date of such cessation), provided that the director has not been removed for cause. All of the foregoing options will be granted at fair market value on the date of grant.

 

17


Director Compensation Table

The following table sets forth a summary of the compensation earned by our non-employee directors in 2012. Ms. VanLent was appointed to the Board of Directors in April 2013. As a result, she did not receive any compensation from us in 2012. We have intentionally omitted columns from this table pertaining to types of compensation not paid to our non-employee directors in 2012.

 

Name

   Fees Earned
in Cash ($)
     Stock
Awards  ($)(1)
    Option
Awards  ($)(1)
    All Other
Compensation ($)
    Total ($)  

Sol J. Barer, Ph.D.

   $ 81,000       $ —        $ 136,251 (2)    $ —        $ 217,251   

Antonio M. Gotto, Jr., M.D., Ph.D.

     37,000         —         136,251 (2)      19,500 (3)      192,751   

David I. Scheer

     70,000         —         136,251 (2)      —          206,251   

Sandford D. Smith

     45,000         —         417,431 (4)     —          462,431   

Paul J. Thomas

     82,000         591,155 (5)      136,251 (2)      —          809,406   

 

(1) Represents the grant date fair value using the Black-Scholes option-pricing model in accordance with ASC Topic 718. In determining the Black-Scholes value, we used the assumptions described in the notes to the consolidated audited financial statements in our Annual Report on Form 10-K for the year ended December 31, 2012. The aggregate number of restricted stock awards outstanding held by our non-employee directors as of December 31, 2012 was 56,905. The aggregate number of option awards held by our non-employee directors as of December 31, 2012 was 160,246.
(2) Represents the grant date fair value of the annual option award granted to all non-employee directors on June 5, 2012, the date of our 2012 Annual Meeting of Stockholders, for the purchase of up to 12,854 shares of our common stock at an exercise price of $15.00 per share. The shares of common stock underlying this stock option vest in equal one-third annual installments over a period of three years commencing on the first anniversary of the grant date.
(3) Represents payments under a consulting agreement between us and Dr. Gotto.
(4) Represents the grant date fair value of $281,180 for an option award granted to Mr. Smith on January 3, 2012 for the purchase of up to 16,435 shares of our common stock at an exercise price of $16.28 per share, and the grant date fair value of $136,251 for an option award granted to Mr. Smith on June 5, 2012, the date of our 2012 Annual Meeting of Stockholders, for the purchase of up to 12,854 shares of our common stock at an exercise price of $15.00 per share. The January 2012 award was made upon Mr. Smith joining our Board of Directors and the June 2012 award represents the annual award made to all non-employee directors on the date of our 2012 Annual Meeting of Stockholders. Both options vest in equal one-third annual installments over a period of three years commencing on the first anniversary of the grant date.
(5) Represents the grant date fair value of a restricted stock award granted to Mr. Thomas on January 3, 2012 for 36,978 shares of our common stock. This grant was issued to Mr. Thomas in connection with his appointment as Chairman of the Audit Committee. The restricted shares were scheduled to vest in equal one-third annual installments over a period of three years, commencing on the first anniversary of the grant date, for so long as Mr. Thomas remained as Chair of the Audit Committee. In recognition of Mr. Thomas’ performance in such role, vesting of the restricted shares was accelerated just prior to Ms. VanLent’s assumption of duties as Audit Committee chair in April 2013.

 

18


EXECUTIVE OFFICERS

The following table sets forth the name, ages and positions of our current executive officers as of April 15, 2013:

 

Name

   Age     

Position

Marc Beer*

     48       Chief Executive Officer

Mark Fitzpatrick

     50       Chief Financial Officer

Martha Carter

     60       Chief Regulatory Officer

Anne Marie Cook

     51       Senior Vice President, General Counsel and Secretary

Craig Fraser

     48       President, U.S. Commercial & Global Manufacturing and Supply Chain

Mark Sumeray

     47       Chief Medical Officer

 

* Marc Beer is a member of our Board of Directors. Please see “Nominees for Election at the Annual Meeting” of this Proxy Statement for a brief biography of Mr. Beer.

Mark Fitzpatrick has served as our Chief Financial Officer since May 2011. From July 2007 to May 2011, Mr. Fitzpatrick served as Vice President and Chief Financial Officer of Proteon Therapeutics, Inc. (a privately held biopharmaceutical company engaged in the development of products to treat renal and vascular diseases). From August 2005 to May 2007, Mr. Fitzpatrick was Vice President, Chief Financial Officer, Treasurer and Assistant Secretary for RenaMed Biologics, Inc. Mr. Fitzpatrick previously held Chief Financial Officer positions with Dynogen Pharmaceuticals, Worldstreet Corporation and Diacrin, Inc. Prior to those positions, Mr. Fitzpatrick held various financial management positions with Repligen Corp. and was a senior auditor with Arthur Andersen & Co. Mr. Fitzpatrick holds a B.S. degree from Boston College and a was awarded a CPA certificate from the Commonwealth of Massachusetts in 1987.

Martha Carter has served as our Chief Regulatory Officer since February 2011. From January 2011 to February 2011, Ms. Carter served as Senior Vice President and Chief Regulatory Officer at Proteon Therapeutics, Inc. (a privately held biopharmaceutical company), and from September 2006 to December 2010, she served as Senior Vice President, Regulatory Affairs and Quality Assurance, at Proteon. In both roles, Ms. Carter was responsible for Proteon’s worldwide regulatory and quality functions. From September 2002 to April 2006, Ms. Carter was Senior Vice President, Regulatory Affairs, for Trine Pharmaceuticals. Prior to joining Trine, Ms. Carter was Vice President, Regulatory Affairs for GelTex Pharmaceuticals, Inc. Ms. Carter holds a B.A. degree from Northeastern University.

Anne Marie Cook has served as our Senior Vice President, General Counsel and Secretary since December 2011. From December 2008 to December 2011, Ms. Cook was a partner at the law firm Choate Hall & Stewart LLP, where she represented both private and public corporations in the life sciences industry in structuring and negotiating strategic transactions and providing general legal support in connection with the research, development and commercialization of pharmaceutical products. From April 2007 to December 2008, Ms. Cook was a Principal at the law firm Miller Canfield P.L.C. From September 2005 until April 2007, Ms. Cook served as General Counsel and Senior Vice President, Business and Corporate Development, and Secretary of ViaCell, Inc. (a biotechnology company). Prior to joining ViaCell, Ms. Cook spent thirteen years at Biogen Idec Inc., most recently as Vice President, Chief Corporate Counsel. Ms. Cook holds a B.S. degree from Tufts University and a J.D. degree from the University of Notre Dame Law School.

Craig Fraser has served as our President, U.S. Commercial & Global Manufacturing and Supply Chain since September 2012. From October 2011 to September 2012, Mr. Fraser served as our President, U.S. Before joining the Company, Mr. Fraser was Vice President, Global Disease Areas at Pfizer Inc. (a global pharmaceutical company) from November 2009 to August 2011, where he was responsible for the commercial development and global marketing for the Specialty Cardiovascular, Anti-Bacterial, Anti-Fungal,

 

19


Gastrointestinal and Anti-Viral disease areas, and managed a portfolio of six products totaling over $3 billion in revenue and multiple new products in development. Prior to joining Pfizer, Mr. Fraser was Vice President and Global Business Manager at Wyeth (a pharmaceutical company) from December 2007 to November 2009, where he led the institutional/infectious disease business. Before that, Mr. Fraser held several commercial positions at Johnson & Johnson, most recently as Vice President, Commercial Operations and Oncology Sales and Marketing. Previously, he was Gastroenterology Franchise lead as well as National Sales Director of the Immunology and Cardiovascular business units at Centocor, a start-up biotech and diagnostic company focused on monoclonal antibody-based technology. Mr. Fraser holds a B.S. degree from Slippery Rock University.

Mark Sumeray has served as our Chief Medical Officer since August 2011. From November 2009 to July 2011, Dr. Sumeray served as Vice President, Cardiovascular/Metabolics U.S. Medical at Bristol-Myers Squibb (a pharmaceutical company). From December 2004 to November 2009, Dr. Sumeray held various positions at The Medicines Company, including Vice President and Business Unit Co-Leader, Vice President, Medical Business Development, and Vice President Clinical Development and Head of Medical Science. From September 2000 to October 2004, Dr. Sumeray served as worldwide Vice President of Clinical Development for the Ethicon Franchise of Johnson & Johnson. Dr. Sumeray holds a B.S. degree, an M.S. degree in medicine and an M.D. degree from the University College London. Dr. Sumeray is a Fellow of the Royal College of Surgeons, or FRCS, in the United Kingdom.

 

20


EXECUTIVE COMPENSATION

Compensation Discussion and Analysis

This Compensation Discussion and Analysis provides an overview and analysis of our compensation programs, the decisions we made in 2012 under those programs with respect to our named executive officers, and the factors we considered in making those decisions. We also address the compensation programs we have implemented in 2013 for our current named executive officers. This background is intended to help our stockholders understand the detailed information provided in the compensation tables included in this proxy statement, and to put that information in context as we describe our overall compensation program.

Our “named executive officers” for 2012 are:

 

   

Marc Beer, Chief Executive Officer;

 

   

Mark Fitzpatrick, Chief Financial Officer;

 

   

Anne Marie Cook, Senior Vice President, General Counsel and Secretary;

 

   

Craig Fraser, President, U.S. Commercial & Global Manufacturing and Supply Chain; and

 

   

Mark Sumeray, MD, Chief Medical Officer.

We have also included a former employee, Mark Rothera, as a named executive officer for 2012. Mr. Rothera served as our Global President from April 2012 to September 2012, and left the company in January 2013.

Executive Summary

General

Our overall compensation objectives are to attract, retain, and motivate executives who possess the leadership skills and experience necessary for our corporate success. Our compensation programs are also designed to drive and reward performance of our executives against short-term and long-term goals that align with annual operating objectives and the interests of our shareholders in building long-term value. We believe this is accomplished through the following principles and processes that we follow in establishing executive compensation:

 

  1. Benchmarking. Our benchmarking philosophy includes both internal and external benchmarking. We benchmark our target total direct compensation and each critical element – base salary, performance-based short-term incentive (cash) compensation and long-term incentives (both in the form of performance-based stock options and stock options with time-based vesting) – of our executive officer compensation annually against a set of peer group companies that the Compensation Committee reviews each year in order to ensure that our compensation programs are within the competitive range of comparable companies, and the 2011 Radford Global Life Sciences Survey, which includes public companies in the life sciences industry with between 25 and 250 employees. Our peer group is selected on the basis of business comparability, stage of product development, number of employees, market capitalization, financial profile and, to some degree, similarity of product or therapeutic focus. The Radford Global Life Sciences Survey provides us with the requisite data on the compensation of executives in similar positions to those of our executive officers at companies within our peer group and at other similarly-situated companies. We also benchmark internally to ensure that the target compensation for each of our named executive officers is established equitably, and based on their actual, and anticipated future, contribution and impact on the Company’s performance.

 

  2.

Target Compensation. We establish our target total direct compensation (i.e. base salary, annual short-term incentive bonus and long-term incentives) to reward and incentivize performance that drives value creation for the Company. This is accomplished within the framework of a target for total direct compensation of the 50th percentile in 2012, and between the 50th and 75th percentile in 2013, of our

 

21


  peer group and similarly-situated companies as shown on the Radford benchmarking, based upon the achievement of key corporate and individual performance objectives.

 

  3. Performance-Based Compensation. Approximately 60% of total direct compensation paid to our executives is in the form of variable performance-based and stock-based compensation linked directly to Company performance and to achievements that have the potential to increase stockholder value. We have developed a Long Term Incentive Program, or LTIP, alongside our equity program, which focuses exclusively on our long-term performance and delivering shareholder value. We also have a cash bonus incentive program that focuses on our short-term performance in key areas that are ultimately needed to drive our long-term success. We believe that this structure will ensure that there is an appropriate balance between our long-term and short-term performance and goals, as well as a balance between annual operating objectives and long-term delivery of stockholder return. This structure also seeks to achieve a competitive compensation mix and pay-for-performance focus for our executive officers, which is aligned with our stated compensation philosophy of providing compensation commensurate with overall delivery of corporate performance.

 

  4. Risk Mitigation. The compensation programs for our named executive officers are designed to focus on operational performance and long-term value creation. We review and consider whether our compensation programs and policies create risks that are reasonably likely to have a material adverse effect on the Company. In that regard, we have designed our compensation programs in a balanced and diverse manner while also creating appropriate incentives to drive strong performance. As applied to our named executive officers, each component of variable performance-based compensation, both short- and long-term, is subject to a cap or a pre-established target. We also have a Code of Business Conduct and Ethics in place to prevent conduct by our named executive officers and other employees that is inconsistent with applicable laws and regulations. Disciplinary measures for violations of the Code of Business Conduct and Ethics may include reduction in salary, reduction or elimination of bonuses, termination of employment or restitution. In addition, the form of stock option agreements that govern stock options granted to named executive officers and other employees provide that the stock option will be immediately forfeited in the event of termination of the individual’s performance “for cause.” The Compensation Committee has concluded that, given these measures, among other factors, our current compensation programs present no risk that is reasonably likely to have a material adverse effect on the Company.

 

  5. Employee Benefits. We do not offer pension benefits or other significant perquisites (other than relocation expense reimbursements and medical, dental, life and vision benefits) to our named executive officers. Instead of pension benefits, we provide our executive officers with the opportunity to accumulate retirement income through equity awards, which are granted at hire and annually based upon individual and corporate performance, and through participation in our 401(k) plan.

Overview of Our Executive Compensation Objectives and Philosophy

Our overall compensation objectives are to attract, retain, and motivate executives who possess the leadership skills and experience necessary for our corporate success. Our compensation programs are also designed to drive and reward performance of our executives against short-term and long-term goals that align with annual operating objectives and the long-term interests of our shareholders. We apply a “pay for performance” philosophy to align the incentives of our executives with the creation of stockholder value.

Specifically our compensation programs are designed to:

 

   

attract and retain individuals with significant industry knowledge, experience and leadership capability;

 

   

align incentives for our executive officers with our short-term and long-term corporate strategies and business objectives; and

 

   

ensure incentives that drive achievement of key strategic performance measures aligned to the long-term interests of our stockholders.

 

22


To achieve these objectives, we seek to provide a competitive total compensation package that aligns a substantial portion of the executive’s overall compensation to both our corporate goals and the executive’s individual performance. As noted above, all of the critical elements of our compensation and our compensation decisions take into account the data on our peer group and the data on similarly-situated companies provided in the Radford Global Life Sciences Survey. In addition to such data, base salary increases are also determined based on an assessment of the executive’s individual performance and contribution to our corporate achievements. Annual bonus payments are determined based on a number of factors in addition to benchmarking data, including the executive’s target bonus percentage, and actual corporate and individual performance against goals. Equity awards are used to promote employee retention, and to align incentives with the creation of long-term stockholder value. The size of equity awards for our executives is determined based on each individual’s contribution to our overall corporate achievement, in addition to benchmarking data. All compensation decisions are assessed within the framework of our financial position and general economic conditions.

The Compensation Committee oversees our total compensation philosophy, compensation programs, equity incentive programs and benefit plans, and annually reviews and approves all compensation decisions relating to our Chief Executive Officer and all other named executive officers. Our Board of Directors typically reviews and approves the compensation decisions made by the Compensation Committee with respect to our Chief Executive Officer. Since 2011, the Compensation Committee has engaged Radford as its outside compensation consultant. The Compensation Committee assessed the independence of Radford pursuant to the SEC rules, and has concluded that no conflict of interest exists that would prevent Radford from independently representing the Compensation Committee. Radford was selected and retained by the Compensation Committee to provide advice regarding our executive compensation programs, including:

 

   

reviewing and making recommendations concerning our executive compensation programs and practices;

 

   

providing market data and performing benchmarking; and

 

   

advising the Compensation Committee as to best practices.

In reviewing compensation levels of our named executive officers for 2012, Radford assisted in analysis of competitive market data. Data sources included public company proxy statements and third-party industry compensation surveys. The benchmarking we obtained from Radford was used to determine our competitive position among similarly-situated companies in the marketplace, and to set our targeted pay at a competitive range relative to our peers in 2012 at the 50th percentile, and in 2013 at the 50th to 75th percentile in order to enable us to attract and retain top talent.

 

23


On an annual basis, Radford recommends, and the Compensation Committee approves, a group of comparable companies as our peer group. Our peer group for 2012 compensation was approved by the Compensation Committee in October 2011 and our peer group for 2013 compensation was approved by the Compensation Committee in October 2012. Each of these peer groups is listed in the table below. The primary reason for the changes to the peer group from 2012 to 2013 was the evolution of our business profile, and the need to adjust the peer group to include comparable companies with commercial products and with market capitalizations closer to our average market capitalization at the time of the 2013 peer group selection. Each of the peer groups was selected on the basis of similarity to the Company at the time of selection based on the following criteria: business comparability, stage of product development, number of employees, market capitalization, financial profile and, to some degree, similarity of product or therapeutic focus.

 

2012 Peer Group

  

2013 Peer Group

Alimera Sciences, Inc.

  

Amarin Corporation, plc

Amarin Corporation, plc

  

AVEO Pharmaceuticals, Inc.

Avanir Pharmaceuticals, Inc.

  

Endocyte, Inc.

BioSante Pharmaceuticals, Inc.

  

Halozyme Therapeutics, Inc.

Chelsea Therapeutics International, Ltd.

  

ImmunoGen, Inc.

Corcept Therapeutics Incorporated

  

Ironwood Pharmaceuticals, Inc.

Endocyte, Inc.

  

Isis Pharmaceuticals, Inc.

GTx, Inc.

  

Merrimack Pharmaceuticals, Inc.

Halozyme Therapeutics, Inc.

  

Momenta Pharmaceuticals, Inc.

ImmunoGen, Inc.

  

NPS Pharmaceuticals, Inc.

Immunomedics, Inc.

  

Optimer Pharmaceuticals, Inc.

Ironwood Pharmaceuticals, Inc.

  

Pacira Pharmaceuticals, Inc.

Isis Pharmaceuticals, Inc.

  

Santarus, Inc.

Micromet, Inc.

  

Spectrum Pharmaceuticals, Inc.

Momenta Pharmaceuticals, Inc.

  

Optimer Pharmaceuticals, Inc.

  

Savient Pharmaceuticals, Inc.

  

Spectrum Pharmaceuticals, Inc.

  

Vical Incorporated

  

The 2012 peer group was used to establish the 2012 compensation for our Chief Executive Officer and the other named executive officers, as set forth in the Summary Compensation Table immediately following this Compensation Discussion and Analysis section. The 2013 peer group was used to establish, among other things, the elements of 2013 compensation described in this Compensation Discussion and Analysis section.

2012 Performance Highlights

2012 was a significant year for the Company and built on our significant accomplishments in 2011, as described below. In 2012, we had a number of major accomplishments, including the following:

 

   

We filed a New Drug Application, known as an NDA, with the FDA and a Marketing Authorization Application, known as an MAA, with the European Medicines Agency, or EMA, seeking to market lomitapide in the U.S. and EU as a treatment for HoFH.

 

   

We presented our data on lomitapide at a meeting of the EMDAC, which determined by a vote of 13 to 2 that the safety and efficacy data was sufficient to support the marketing of lomitapide in the U.S. for the treatment of patients with HoFH.

 

   

In December 2012, the FDA approved JUXTAPID as an adjunct to a low-fat diet and other lipid-lowering treatments, including LDL apheresis where available, to reduce low-density lipoprotein cholesterol, total cholesterol, apolipoprotein B and non-high-density lipoprotein cholesterol in patients with HoFH.

 

24


   

We developed a robust manufacturing process for JUXTAPID, and substantially completed validation batches required for regulatory approval in the U.S.

 

   

We established the U.S. supply chain for JUXTAPID, and made significant process in establishing the supply chain for lomitapide in the EU.

 

   

We successfully built a sales force and the commercial infrastructure, capabilities, processes and relationships necessary to enable the U.S. commercial organization to be poised to execute strongly in 2013 against our launch plan for JUXTAPID.

 

   

We expanded our international footprint in certain key countries outside the U.S., and commenced building commercial infrastructure or identified distribution resources to be ready to commence named patient supply of lomitapide based on the U.S. approval of JUXTAPID.

 

   

We initiated a clinical development program for JUXTAPID as a potential treatment for HoFH in Japan.

 

   

We completed a public offering in 2012, and prepared, at the end of 2012, for a second public offering which was completed in January 2013, raising an aggregate of approximately $130.9 million in the two offerings.

 

   

We maintained disciplined spending that allowed us to achieve our performance goals while at the same time meeting our 2012 cash use forecast.

 

   

We continued to strengthen our management team and to expand our organization to enable us to meet our short- and long-term objectives, including ensuring our readiness for the launch of JUXTAPID in the U.S. through the development of our commercial and medical organizations, as well as in key markets internationally.

2011 Performance Highlights

Our accomplishments in 2011 included:

 

   

Completing the Phase 3 clinical trial of lomitapide in the treatment of HoFH.

 

   

Completing major regulatory efforts leading to the filing, in early 2012, of an NDA and MAA seeking to market lomitapide in the U.S. and EU as a treatment for HoFH.

 

   

Completing a $50 million secondary offering, and meeting other financial objectives.

 

   

Building the initial organizational infrastructure and executive and functional talent needed to accomplish our 2012 business milestones and objectives.

Executive Compensation Components

Our executive compensation consists of the following components:

 

   

Base salary;

 

   

Performance-based short-term incentive (cash) compensation;

 

   

Long-term incentive compensation, both in the form of performance-based stock options and stock options with time-based vesting;

 

   

Broad-based benefits programs; and

 

   

Change-in-control and severance benefits.

Below we discuss each element of our executive compensation, how it fits into our overall executive compensation philosophy, and the amounts of each element of compensation earned by our named executive officers in 2012.

 

25


Although we have not yet adopted any formal guidelines for allocating total compensation between long-term and short-term incentive compensation and between cash and non-cash compensation, or among different forms of non-cash compensation, our compensation programs tie a substantial portion of our executives’ overall compensation to the achievement of both short- and long-term corporate goals and key performance milestones.

2012 Compensation

Our 2012 compensation decisions reflect the performance of our named executive officers in achieving our performance goals, including those set forth above under “2012 Performance Highlights” and “2011 Performance Highlights.”

Base Salary

Base salary for our named executive officers provides the fixed cash component of an executive’s compensation. The goal is to initially align base salaries generally at the 50th percentile relative to our peer group and similarly-situated companies based on the Radford Global Life Sciences Survey. The base salaries of our named executive officers are reviewed annually, and adjusted to reflect individual roles, experience, capability, scope of responsibility, and performance during the year, the impact of the executive’s performance on our overall performance, and the Radford benchmarking data. In determining the salary increases in 2013 for our named executive officers, we targeted salaries in the 50th percentile or higher based on experience, performance and value creation.

The base salaries of our named executive officers during 2011, 2012 and 2013 are set forth in the table below.

 

     2011      2012      2013  

Current Officers

        

Marc Beer

   $ 450,000       $ 500,000       $ 584,200   

Mark Fitzpatrick(1)

     265,000         313,000         350,000   

Anne Marie Cook(2).

     290,000         290,000         320,000   

Craig Fraser(3)

     300,000         309,466         340,000   

Mark Sumeray(4).

     350,000         355,000         380,000   

Former Officers

        

Mark Rothera(5)

     —           400,000         —     

 

(1) Mr. Fitzpatrick’s employment commenced in May 2011. Mr. Fitzpatrick’s annual base salary for 2011 was $265,000 per year of which he earned a pro-rated amount in 2011.
(2) Ms. Cook’s employment commenced in December 2011. Ms. Cook’s annual base salary for 2011 was $290,000 per year of which she earned a pro-rated amount in 2011.
(3) Mr. Fraser’s employment commenced on October 2011. Mr. Fraser’s annual base salary for 2011 was $300,000 per year of which he earned a pro-rated amount in 2011. In connection with his promotion in September 2012, Mr. Fraser’s salary was increased from $300,000 to $325,000.
(4) Dr. Sumeray’s employment commenced in July 2011. Dr. Sumeray’s annual base salary for 2011 was $350,000 per year of which he earned a pro-rated amount in 2011.
(5) Mr. Rothera’s employment commenced in April 2012. Mr. Rothera’s annual base salary for 2012 was $400,000 per year of which he earned a pro-rated amount in 2012. As noted above, Mr. Rothera left the Company in January 2013.

In 2013 and 2012, the base salaries of those named executive officers listed below were increased based on merit and, in certain instances, a market adjustment, as follows.

 

   

Mr. Beer’s salary increase from 2012 to 2013 consisted of a 4.1% merit increase and a 12.2% market adjustment. The merit portion of the increase was based on his performance in 2012 in leading the

 

26


 

Company through the approval of JUXTAPID in the U.S. in December 2012, the achievement of our other 2012 objectives, including those set forth under “2012 Performance Highlights,” and his efforts to continue to build the Company and our management team. Mr. Beer’s salary increase from 2011 to 2012 consisted of a 4% merit increase and a 7.1% market adjustment. The merit portion of the increase was based on his performance in 2011 in leading the Company and building the management team.

 

   

Mr. Fitzpatrick’s salary increase from 2012 to 2013 consisted of a 3.5% merit increase and a 7.4% market adjustment. The merit portion of the increase was based on his performance in leading the finance department and investor relations, driving overall corporate strategy and leading the completion of public offerings in 2012 and in January 2013. Mr. Fitzpatrick’s salary increase from 2011 to 2012 consisted of a 4% merit salary increase, which was pro-rated based on his hire date, and a 15.8% market adjustment. The merit portion of the increase was based on his performance in leading the finance department and investor relations, and driving overall corporate strategy.

 

   

Ms. Cook’s salary increase from 2012 to 2013 consisted of a 3.5% merit increase and a 6.4% market adjustment. The merit portion of the increase was based on her performance in 2012 in leading our legal and compliance teams. Ms. Cook was not eligible to receive a salary increase in 2012 given that her employment with us started in December 2011.

 

   

Mr. Fraser’s salary increase from 2012 to 2013 consisted of a 3.5% merit increase and a 1.1% market adjustment. The merit portion of the increase was based on his performance in 2012 in leading and growing our U.S. Commercial organization, successfully preparing for the launch of JUXTAPID, leading the effort to develop a robust manufacturing process for JUXTAPID, and to complete validation batches, and leading the effort to develop the U.S. and international supply chain for JUXTAPID. Mr. Fraser was not eligible to receive a salary increase in 2012 given that his employment with us started in October 2011. As noted above, Mr. Fraser did receive a salary increase from $300,000 to $325,000 in September 2012 in connection with his promotion.

 

   

Dr. Sumeray’s salary increase from 2012 to 2013 consisted of a 4.1% merit increase and a 3.1% market adjustment. The merit portion of the increase was based on his performance in 2012 in leading and building our clinical development and medical departments, working to progress our pediatric and Japan development programs for lomitapide in HoFH, and making critical contributions to the EMDAC meeting, the marketing approval of JUXTAPID and progressing our MAA filing. Dr. Sumeray’s salary increase from 2011 to 2012 consisted of a 3% merit salary adjustment reflecting his leadership in shepherding our clinical activities, which was pro-rated based on his July 2011 hire date.

Performance-Based Short-Term Incentive Compensation

The Compensation Committee has the authority to award annual performance-based cash bonuses to our named executive officers and other employees. Each named executive officer has a target cash bonus amount that is based on a percentage of his or her base salary. The target cash bonus percentages for the named executive officers in 2012, as a percentage of base salary, were as follows:

 

   

Mr. Beer – 50%

 

   

Mr. Fitzpatrick – 35%

 

   

Ms. Cook – 30%

 

   

Mr. Fraser – 30%

 

   

Dr. Sumeray – 30%

 

   

Mr. Rothera – 40%

The actual bonus awards are determined based on the level of achievement against annual corporate and individual goals. Payments are made in cash. The corporate goals are set by our Board of Directors as guided by

 

27


the Compensation Committee. The Compensation Committee has the discretion to award cash bonuses that are greater than or less than a named executive officer’s target bonus amount, depending on the level of achievement of corporate or individual performance goals.

The bonus payments made to our named executive officers for 2012 were based on the achievement of corporate and individual goals, with 80% of the bonus tied to achievement of corporate goals and 20% tied to achievement of individual goals, except for Marc Beer, our Chief Executive Officer, whose bonus is tied 100% to achievement of corporate goals.

The Compensation Committee established a corporate performance score of 130% for 2012. This determination was based on the Compensation Committee’s assessment of both our level of achievement against our approved 2012 corporate performance goals, as set forth below, and the overall level of our performance, including the achievements set forth above under “2012 Performance Highlights.” The Compensation Committee awarded a level of achievement above that determined solely by the numerical assessment of achievement against our approved 2012 corporate performance goals. The Compensation Committee elected to do this based on its assessment and determination that the formulaic calculation of 2012 corporate goal achievement did not accurately reflect the significant corporate performance delivery in 2012, including the achievements set forth above under “2012 Performance Highlights,” and did not appropriately take into account the fact that some of the approved 2012 corporate goals were not achieved because of changes in overall corporate strategy.

Our approved 2012 corporate goals consisted of:

 

   

Obtaining regulatory approval for JUXTAPID in the U.S.

 

   

Filing an MAA for lomitapide in the first quarter of 2012.

 

   

Ensuring robust product development and manufacturing processes for lomitapide that deliver consistency in product specifications for both commercial and clinical drug product, including successful product validation.

 

   

Ensuring U.S. commercial readiness.

 

   

Developing and implementing a clinical development strategy and operational plan to advance lomitapide in HoFH globally and familial chylomicronemia, or FC.

 

   

Achieving our financial budget.

 

   

Developing our organizational capability.

As noted above, 20% of the performance bonuses of each named executive officer, other than Mr. Beer, is measured by reference to achievement of individual performance goals. The Compensation Committee concluded that in 2012 each of these named executive officers fully met or exceeded their individual’s performance goals. The individual performance goals in 2012 for each of the named executive officers, other than Mr. Beer, are described below:

 

   

Mr. Fitzpatrick’s individual goals for 2012 generally consisted of meeting corporate finance objectives, driving the long-range planning process, continuing to build and grow the finance function, building our investor relations and corporate communications functions, and deploying information technological systems to support the commercial launch of JUXTAPID and our regulatory requirements.

 

   

Ms. Cook’s individual goals for 2012 generally consisted of legal and compliance support for regulatory approval of lomitapide, commercial launch of JUXTAPID, the development of the global supply chain, and corporate finance objectives, and continuing to build and enhance our corporate compliance program.

 

   

Mr. Fraser’s individual goals for 2012 generally consisted of preparing for the U.S. commercial launch of JUXTAPID, overseeing manufacturing activities necessary for regulatory approvals in the U.S. and

 

28


 

EU and to ensure adequate supplies of drug product and drug substance for launch and commercialization, continuing to build our international supply chain, meeting certain corporate and departmental financial objectives, and overseeing certain commercial activities outside the U.S. and the EU.

 

   

Dr. Sumeray’s individual goals for 2012 generally consisted of building our drug safety and medical affairs functions, continuing to build our clinical operations functions and driving key clinical development decisions, and providing clinical and medical support for our commercial launch and regulatory approval activities.

Based on the corporate goal score of 130% and, where applicable, the level of achievement against individual goals, the Compensation Committee awarded cash bonuses for 2012 to the named executive officers, as follows:

 

   

Mr. Beer – $325,000 (65% of 2012 base salary)

 

   

Mr. Fitzpatrick – $142,223 (45% of 2012 base salary)

 

   

Ms. Cook – $108,140 (37% of 2012 base salary)

 

   

Mr. Fraser – $125,775 (41% of 2012 base salary)

 

   

Dr. Sumeray – $142,388 (40% of 2012 base salary)

Under Mr. Rothera’s Separation Agreement, dated as of November 5, 2012, Mr. Rothera was eligible to receive a 2012 cash bonus in an amount determined by the Compensation Committee based on the corporate goal score and Mr. Rothera’s level of achievement against individual performance goals. As noted above, 20% of his performance bonus was based on achievement of individual performance goals. The Separation Agreement provided that management would recommend that Mr. Rothera receive 100% level of achievement against individual goals if the corporate goal score was 100% or higher and the same percentage level of achievement as the corporate goal score if the corporate goal score was under 100%. As a result, Mr. Rothera received a 100% level of achievement against his 2012 individual goals and 130% level of achievement against corporate goals. In addition, under the Separation Agreement, Mr. Rothera’s 2012 bonus was prorated, such that the amount of his bonus payment was based on the period from April 2, 2012, his employment start date, and November 5, 2012. As a result, Mr. Rothera received a bonus for 2012 of $117,953.

Long-Term Incentives (Stock Options)

We have a broad-based equity compensation program designed to reward and motivate our employees, including our named executive officers. Equity awards help align the focus of our named executive officers and other employees with the long-term interests of our stockholders, and provide an opportunity for employees to acquire ownership in the Company.

New Hire and Annual Awards

Each of our named executive officers received stock options in connection with his or her initial employment and upon promotion, as applicable, and is eligible to receive annual stock option grants in an amount commensurate with individual and corporate performance based upon an option budget and approved ranges established by the Compensation Committee. These stock option awards provide our named executive officers with the right to purchase shares of our common stock at a fixed exercise price, subject to continued employment with our Company. These stock options are earned on the basis of continued service and generally vest over four years in equal monthly installments commencing either immediately after the date of grant or, in the case of performance-based awards, immediately after the achievement of specific milestone events. We consider time-vesting stock options to be performance-based because no value is created unless the value of our common stock appreciates after grant.

 

29


Performance-Based Long-Term Incentive Plan

In 2012, we implemented the LTIP to align the focus of our executive team with the interests of our stockholders in achieving long-term value by providing incentive awards based on achievement of long term, pre-established corporate milestones and goals. The LTIP complements annual management incentive cash bonuses by ensuring our executives remain focused on delivering long-term value and achieving established performance goals when making key decisions. The program is also designed to assist in retaining key executives critical to our long-term success. The LTIP, and the awards made pursuant to it, are subject to the terms of our 2010 Stock Option and Incentive Plan, or 2010 Option Plan. Each performance cycle will be three years. The first cycle covers 2012 through 2014 and the second cycle covers 2013 through 2015. The first- and second-cycle awards consist of stock options granted at the commencement of the plan cycle that will vest upon the achievement of the performance goals specified in each LTIP award. The performance goals for the LTIP awards that cover 2012 through 2014 consist of cumulative net revenues, average market capitalization and regulatory approvals of JUXTAPID. The performance goals for the LTIP awards that cover 2013 through 2015 consist of net revenues, average market capitalization, the number of revenue-generating countries in 2015 and clinical development of JUXTAPID.

The Compensation Committee establishes, selects and determines the program participants, the three-year performance goals and the type and amount of the incentive award tied to the performance goals. Our Chief Executive Officer and executives who directly report to our Chief Executive Officer will typically be included in the program, and the Compensation Committee may also include other executives or members of senior management whose role or achievement in key areas is critical to ensure delivery of stockholder value. Performance-based awards, including performance-based options, will be granted and/or allocated by specific numbers or by an objective formula meeting the requirements of the LTIP Plan and consistent with the 2010 Option Plan. In the event of a sale event as defined in the 2010 Option Plan, the vesting of performance-based options/shares held by our named executive officers will be treated like all other equity awards in accordance with the terms of their respective employment agreements, the 2010 Option Plan, or other award documents, but may also be accelerated at the discretion of the Compensation Committee.

Long-Term Incentive Award Determinations

In making grant decisions relating to our executive officers, the Compensation Committee utilizes competitive market data provided by Radford for the executive’s position and a determination of the executive’s level of responsibility, and potential contribution to the advancement of our corporate objectives. Typically, larger awards have been made to the named executive officers with areas of responsibility and functions that are more likely to build long-term stockholder value as determined by how directly linked their areas of responsibility are to our growth and key milestones.

In 2012, the Compensation Committee made option grants to the named executive officers as follows:

 

   

Mr. Beer – an annual grant of options to purchase 85,000 shares of our common stock that vests in equal monthly installments over four years and an LTIP award of options to purchase 120,000 shares of our common stock with vesting tied to achievement of the long-term performance goals specified for the 2012 through 2014 LTIP period, as described above.

 

   

Mr. Fitzpatrick – an LTIP award of options to purchase 65,000 shares of our common stock with vesting tied to achievement of 2012 through 2014 LTIP performance goals.

 

   

Ms. Cook – a new hire grant of options to purchase 115,000 shares of our common stock that vests in equal monthly installments over four years and an LTIP award of options to purchase 45,000 shares of our common stock with vesting tied to achievement of 2012 through 2014 LTIP performance goals.

 

   

Mr. Fraser – a promotion grant of options to purchase 25,000 shares of our common stock that vests in equal monthly installments over four years and an LTIP award of options to purchase 45,000 shares of our common stock with vesting tied to achievement of 2012 through 2014 LTIP performance goals.

 

30


   

Dr. Sumeray – an LTIP award of options to purchase 65,000 shares of our common stock with vesting tied to achievement of 2012 through 2104 LTIP performance goals.

 

   

Mr. Rothera – new hire grants of options to purchase 221,658 shares of our common stock that vested in equal monthly installments while he was an employee and an LTIP award of options to purchase 70,000 shares of our common stock. In connection with Mr. Rothera’s departure from the Company in January 2013, Mr. Rothera forfeited all of his then unvested stock options, including all of the options under his LTIP award.

Equity Grant Approvals/Timing

All grants for executive officers must be approved by the Compensation Committee. The Compensation Committee has delegated authority to our Chief Executive Officer to grant stock options to other employees based on a budget approved by the Compensation Committee and consistent with our overall compensation philosophy. All stock options will be awarded with a grant price equal to fair value on the date of grant calculated based on the closing market price of our common stock on such date. The grant date of equity awards will typically be determined on a regularly scheduled basis, as follows:

 

   

grants made in conjunction with the hiring of a new employee or the promotion of an existing employee will be made on the first trading day of the month following the later of (1) the employee’s hire date or promotion date or, as applicable, and (2) the date on which such grant is approved; and

 

   

grants made to existing employees other than in connection with a promotion will be approved, if at all, on an annual basis in the first quarter of the year and will typically be made on the first trading day of April of each such year.

See “Potential Payments upon Termination in Connection with Change-in-Control” for a discussion of the change-in-control provisions related to stock options.

Other Compensation

Broad-based benefit programs. We currently maintain broad-based benefits and perquisites that are provided to all employees, including health insurance, life and disability insurance, dental and vision insurance and a 401(k) plan.

Our employee savings plan is intended to qualify under Section 401 of the Code. Our 401(k) plan permits employees to make contributions up to the statutory limit. We have the discretion to match up to 50% of the first 6% of gross wages that an employee contributes, resulting in a maximum match by us that totals up to 3% of an employee’s gross wages. We did match employee contributions in 2012. We may make matching contributions or additional contributions to our 401(k) plan in amounts determined annually.

Certain personal benefits. We generally provide relocation, commuting and related benefits to our named executive officers who do not live in the Cambridge, Massachusetts area when they are hired.

Pursuant to his employment agreement, we provide Dr. Sumeray with a housing allowance towards the rental of an apartment in the Cambridge, Massachusetts area and to offset his associated tax liability related to such housing allowance. The current amount of this allowance, including the cost to offset the associated tax liability, is $5,145 per month. We have also agreed to reimburse Dr. Sumeray for his reimbursable travel expenses directly related to his commuting to our Cambridge offices and to offset his associated tax liability up to a maximum of 40% of the aggregate amount of such expenses, on a quarterly basis. We have agreed to provide these benefits to Dr. Sumeray through December 31, 2013 and, after that, we will cover reasonable expenses related to his relocation to Cambridge.

 

31


Pursuant to his employment agreement, we agreed to reimburse Mr. Rothera for expenses directly related to his relocation to the Cambridge area, up to a maximum amount of $100,000. We also agreed to repay Mr. Rothera for any payments he became required to make to his former employer for relocation expenses provided to him by such employer, up to a maximum amount of $37,500. Mr. Rothera’s employment with the Company terminated in January 2013 and, under his Separation Agreement, we agreed to reimburse Mr. Rothera for a defined set of relocation and housing expenses, and to gross up such reimbursement payments to cover estimated taxes that Mr. Rothera would incur as a result of such payments.

Severance and change-in-control payments/benefits. As discussed below in “Employment Agreements and Severance Agreements with Named Executive Officers” and in “Potential Payments Upon Termination in Connection with Change-in-Control,” we have agreements with our named executive officers providing certain severance benefits to them upon termination of their employment or in relation to a change in control of the Company, including the acceleration of vesting of then outstanding unvested equity awards. Our goal in providing severance and change in control benefits is to offer sufficient cash continuity protection such that a named executive officer will devote his or her full time and attention to the requirements of the business rather than the potential implications for his or her position. We prefer to have certainty regarding the potential severance amounts payable to our named executive officers under certain circumstances, rather than negotiating severance at the time that a named executive officer’s employment terminates. We have also determined that accelerated vesting provisions in connection with a termination following a change in control are appropriate because such provisions will encourage our executives holding unvested equity awards, including our named executive officers, to stay focused on their responsibilities in such circumstances, rather than be distracted by the potential implications for them of the change in control.

Say-on-Pay Consideration

We provide our stockholders with the opportunity to cast an advisory vote, once every three years, to approve the compensation of our named executive officers (commonly referred to as “Say-on-Pay”). The last such advisory Say-on-Pay vote took place at our annual meeting of stockholders held in June 2011, at which a substantial majority (96.2%) of the votes cast on the proposal at that meeting voted in favor of approving the overall compensation of our named executive officers and our compensation philosophy, policies and practices. The Compensation Committee believes the results of that advisory Say-on-Pay vote affirm stockholders’ support of our approach to executive compensation, and we have not implemented any changes as a direct result of the vote. We expect that the Compensation Committee will continue to consider the outcome of future advisory votes on executive compensation when making future compensation decisions with respect to our named executive officers. The next such Say-on-Pay advisory vote is scheduled to be held at our annual meeting of stockholders in 2014.

Section 162(m) of the Internal Revenue Code

Section 162(m) of the Code places a limit of $1 million on the amount of compensation that a public company may deduct in any one year with respect to its chief executive officer and other named executive officers (other than its chief financial officer) unless compensation qualifies as performance-based under such section. The Compensation Committee may seek to qualify the variable compensation paid to our named executive officers for an exemption from the deductibility limitations under Section 162(m). However, the Compensation Committee may, in its judgment, authorize compensation payments that do not comply with the exemptions, in whole or in part, under Section 162(m) or that may otherwise be limited as to tax deductibility.

Accounting Considerations

The Compensation Committee considers the accounting implications of significant compensation decisions, especially in connection with decisions that relate to our equity incentive award plans and programs. As accounting standards change, we may revise certain programs to appropriately align accounting expenses of our equity awards with our overall executive compensation philosophy.

 

32


Compensation Committee Report

The Compensation Committee has reviewed and discussed with management the foregoing Compensation Discussion and Analysis required by Item 402(b) of Regulation S-K. Based on this review and discussion, the Compensation Committee has recommended to our Board of Directors that the Compensation Discussion and Analysis be included in this proxy statement and our Annual Report on Form 10-K for 2012.

By the Compensation Committee of the Board of Directors of Aegerion Pharmaceuticals, Inc.

Sol J. Barer, Ph.D., Chairman

David I. Scheer

 

This report shall not constitute “soliciting material,” shall not be deemed “filed” with the SEC and is not to be incorporated by reference into any of our other filings under the Securities Act of 1933, as amended, or the Securities Act, or the Exchange Act, except to the extent that we specifically incorporate this report by reference therein.

 

33


Executive Compensation Tables

Summary Compensation

The information included in the Summary Compensation Table below reflects compensation earned, if applicable, during each of the last three years by our named executive officers.

Summary Compensation Table

 

Name and Principal Position

  Year     Salary ($)     Bonus  ($)(1)     Option  Awards
($)(2)
    Non-Equity
Incentive Plan
Compensation
($)(1)(3)
    All Other
Compensation
($)
    Total
Compensation
($)
 

Current Officers

             
Marc Beer(4)     2012      $ 500,000      $ —        $ 2,439,286      $ 325,000      $ 7,500      $ 3,271,786   
    2011        450,000        —          1,479,015        202,500        —          2,131,515   
    2010        167,885        16,644 (5)      11,646,337        83,219        10,087        11,924,172   
Mark Fitzpatrick(6)     2012        315,000        —          754,507        142,223        7,500        1,219,230   
    2011        173,269        25,000 (7)      2,834,867        49,860        —          3,082,996   
Anne Marie Cook(8)     2012        290,700        —          1,859,192        108,140        —          2,258,032   
Mark Sumeray(9)     2012        354,200        —          754,507        142,388        104,092 (10)      1,355,187   
    2011        141,346        60,000 (11)      1,711,996        38,376        46,416        1,998,134   
Craig Fraser     2012        309,466        60,000 (12)      781,579        125,775        7,306        1,284,126   

Former Officer

             
Mark Rothera(13)     2012        267,778        —          2,941,178        117,953        193,202 (14)      3,520,111   

 

(1) Bonus and non-equity incentive compensation amounts are for performance in the applicable year, whether or not paid in the year the compensation was earned based on such performance.
(2) Represents the grant date fair value of each named executive officer’s stock option award using the Black-Scholes option-pricing model in accordance with ASC Topic 718. In determining the Black-Scholes value, we used the assumptions described in the notes to the consolidated audited financial statements in our Annual Report on Form 10-K for each of the covered fiscal years as of the grant date. The 2012 option awards underlying the corresponding 2012 dollar amounts for each named executive officer consist of:

 

   

For Mr. Beer: An LTIP award of options to purchase up to 120,000 shares of common stock upon the achievement of performance goals, as generally described in the Compensation Discussion and Analysis section of this Proxy Statement, and an annual grant of options to purchase up to 85,000 shares of common stock that vests in equal monthly installments over four years.

 

   

For Mr. Fitzpatrick: An LTIP award of options to purchase up to 65,000 shares of common stock upon the achievement of performance goals, as generally described in the Compensation Discussion and Analysis section of this Proxy Statement.

 

   

For Ms. Cook: An LTIP award of options to purchase shares up to 45,000 common stock upon the achievement of performance goals, as generally described in the Compensation Discussion and Analysis section of this Proxy Statement, and a new hire grant of options to purchase up to 115,000 shares of common stock that vests in equal monthly installments over four years.

 

   

For Mr. Fraser: An LTIP award of options to purchase up to 45,000 shares of common stock upon the achievement of performance goals, as generally described in the Compensation Discussion and Analysis section of this Proxy Statement, and a promotion grant of options to purchase up to 25,000 shares of common stock that vests in equal monthly installments over four years.

 

34


   

For Dr. Sumeray: An LTIP award of options to purchase up to 65,000 shares of common stock upon the achievement of performance goals, as generally described in the Compensation Discussion and Analysis section of this Proxy Statement.

 

   

For Mr. Rothera: An LTIP award of options to purchase up to 70,000 shares of common stock upon the achievement of performance goals, as generally described in the Compensation Discussion and Analysis section of this Proxy Statement, and new hire grants of options to purchase up to 221,658 shares of common stock that were scheduled to vest in equal monthly installments over four years. Mr. Rothera forfeited all of his unvested stock options, including all of the options under his LTIP award, as a result of his departure from the Company in January 2013.

 

(3) 2012 amounts represent cash bonus payments paid in 2013 for performance in 2012.
(4) Mr. Beer joined us as Chief Executive Officer in August 2010.
(5) Represents cash incentive payments in excess of Mr. Beer’s target bonus, paid at the discretion of our Board of Directors in February 2011 for performance in 2010.
(6) Mr. Fitzpatrick joined us as Chief Financial Officer in May 2011.
(7) Represents a one-time signing bonus paid to Mr. Fitzpatrick in accordance with his employment agreement.
(8) Ms. Cook joined us as Senior Vice President, General Counsel and Secretary in December 2011.
(9) Dr. Sumeray joined us as Chief Medical Officer in August 2011.
(10) Represents amounts paid or reimbursed to Dr. Sumeray in connection with his housing expenses ($73,500); gross-up payments to cover taxes on the housing reimbursement ($23,092); and 401(k) matching contributions ($7,500).
(11) Represents a one-time signing bonus paid to Dr. Sumeray in accordance with his employment agreement.
(12) Represents a one-time signing bonus paid to Mr. Fraser in accordance with his employment agreement.
(13) Mr. Rothera joined us as Global President in April 2012. Mr. Rothera left the Company in January 2013.
(14) Primarily represents amounts paid or reimbursed to Mr. Rothera in connection with his commuting expenses ($55,022) and relocation expenses ($57,518); and gross-up payments to cover taxes on the commuting payments ($39,436) and relocation expenses ($41,226).

 

35


Grants of Plan-Based Awards

The following table sets forth certain information with respect to awards under our non-equity and equity incentive plans made to our named executive officers during 2012.

 

Name

   Grant Date     Estimated Future
Payouts Under
Non-Equity
Incentive Plan
Awards
     Estimated Future
Payouts Under
Equity
Incentive Plan
Awards
    All Other
Option
Awards:
Number of
Securities
Underlying
Options (#)
     Exercise
or Base
Price of
Option
Awards
($/Sh)
     Grant Date
Fair Value
of Option
Awards ($)(2)
 
     Target ($)(1)      Target (#)          

Current Officers

               

Marc Beer

     $ 250,000              
     2/01/12 (3)           85,000       $ 17.30       $ 12.31   
     1/23/12 (4)         120,000        —           15.95         11.61   

Mark Fitzpatrick

       110,250              
     1/23/12 (4)         65,000        —           15.95         11.61   

Anne Marie Cook

       87,210              
     1/23/12 (4)         45,000        —           15.95         11.61   
     1/03/12 (3)           115,000         16.28         11.62   

Mark Sumeray

       106,260              
     1/23/12 (4)         65,000        —           15.95         11.61   

Craig Fraser

       97,500              
     1/23/12 (4)         45,000        —           15.95         11.61   
     9/04/12 (3)           25,000         14.51         10.38   

Former Officer

               

Mark Rothera

       160,000              
     5/1/12 (5)           200,000         13.39         9.54   
     6/1/12 (5)           21,658         14.41         10.18   
     1/23/12 (6)         70,000        —           15.95         11.61   

 

(1) Represents the 2012 target annual cash bonus. The target is based on a percentage of 2012 base salary, as set forth in the Compensation Discussion and Analysis section of this Proxy Statement. The actual 2012 cash bonus payments are set forth in the “Non-Equity Incentive Plan Compensation” column in the Summary Compensation Table.
(2) Represents the grant date fair value using the Black-Scholes option-pricing model in accordance with ASC Topic 718. In determining the Black-Scholes value, we used the assumptions described in the notes to the consolidated audited financial statements in our Annual Report on Form 10-K for the year ended December 31, 2012.
(3) The options vest in equal monthly installments over a four-year period commencing immediately after the grant date.
(4) Represents an LTIP award that vests in its entirety upon the achievement of specified performance goals during a three-year performance cycle from 2012-2014. The performance goals for these awards consist of cumulative net revenues, average market capitalization and regulatory approvals of JUXTAPID.
(5) The options were scheduled to vest in equal monthly installments over a four-year period commencing immediately after the grant date. Mr. Rothera forfeited all unvested options upon his departure from the Company in January 2013.
(6) Represents an LTIP award. Mr. Rothera forfeited all of these options upon his departure from the Company in January 2013.

 

36


Outstanding Equity Awards at Year-End

The following table sets forth certain information with respect to outstanding options held by our named executive officers at December 31, 2012.

 

     Option Awards  

Name

   Number of
Securities
Underlying
Unexercised
Options (#)
Exercisable
    Number of
Securities
Underlying
Unexercised
Options (#)
Unexercisable
     Equity Incentive Plan
Awards:
Number of
Securities
Underlying
Unexercised
Unearned Options (#)
    Option
Exercise
Price
     Option
Expiration
Date
 

Current Officers

            

Marc Beer

     498,179 (1)      387,474         —        $ 1.54         9/15/2020   
     43,125 (2)      71,875         —        $ 17.64         6/1/2021   
     —          —           120,000 (3)    $ 15.95         1/23/2022   
     17,708 (4)      67,292         —        $ 17.30         2/1/2022   

Mark Fitzpatrick

     49,500 (5)      170,500         —        $ 17.64         6/1/2021   
     —          —           65,000 (3)    $ 15.95         1/23/2022   

Anne Marie Cook

     26,354 (6)      88,646         —        $ 16.28         1/3/2022   
     —          —           45,000 (3)    $ 15.95         1/23/2022   

Mark Sumeray

     31,249 (7)      98,751         50,000      $ 13.01         11/1/2021   
     —          —           65,000 (3)    $ 15.95         1/23/2022   

Craig Fraser

     27,083 (8)      72,917         —        $ 13.01         11/1/2021   
     —          —           45,000 (3)    $ 15.95         1/23/2022   
     1,562 (9)      23,438         —        $ 14.51         9/4/2022   

Former Officer

            

Mark Rothera

     21,699 (10)      170,833        —        $ 13.39         5/1/2022   
     2,707 (11)      18,951        —        $ 14.41         6/1/2022   
     —          —           70,000 (3)    $ 15.95         1/23/2022   

 

(1) Represents an option to purchase 885,653 shares of our common stock granted to Mr. Beer on September 15, 2010. The option vests in equal monthly installments over a four-year period that commenced immediately after the grant date.
(2) Represents an option to purchase 115,000 shares of common stock granted to Mr. Beer on June 1, 2011. The option vests in equal monthly installments over a four-year period that commenced immediately after the grant date.
(3) Represents an LTIP award that would vest in its entirety upon the achievement of specified performance goals, as generally described in the Compensation Discussion and Analysis section of this Proxy Statement. Mr. Rothera forfeited his LTIP award in its entirety upon his departure from the Company in January 2013.
(4) Represents an option to purchase 85,000 shares of common stock granted to Mr. Beer on February 1, 2012. The option vests in equal monthly installments over a four-year period that commenced immediately after the grant date.
(5) Represents an option to purchase 220,000 shares of common stock granted to Mr. Fitzpatrick on June 1, 2011. The option vests as follows: 132,000 options vest in equal monthly installments over a four-year period that commenced immediately after the grant date and 88,000 options vest in equal monthly installments over a four-year period that commenced on December 21, 2012, the date of marketing approval for JUXTAPID by the FDA.
(6) Represents an option to purchase 115,000 shares of common stock granted to Ms. Cook on January 3, 2012. The option vests in equal monthly installments over a four-year period that commenced immediately after the grant date.
(7)

Represents an option to purchase up to 180,000 shares of common stock granted to Dr. Sumeray on November 1, 2011. The shares underlying this option vest as follows: 100,000 options vest 1/24 on the grant

 

37


  date with the remainder vesting in equal monthly installments over a 46-month period that commenced immediately after the grant date; 30,000 options vest in equal monthly installments over a four-year period that commenced on December 21, 2012, the date of marketing approval for JUXTAPID by the FDA; 20,000 options vest in equal monthly installments over a four-year period commencing upon the date of marketing approval for lomitapide by the EMA; 20,000 options were to vest in equal monthly installments over a four-year period commencing upon the date of marketing approval of JUXTAPID for the treatment of FC; and 10,000 options vest in equal monthly installments over a four-year period commencing upon the date of marketing approval of JUXTAPID for the treatment of pediatric patients. On January 2, 2013, this option grant was amended to cancel the FC portion of the option and replace it with an option to purchase 20,000 shares of common stock that would vest in equal monthly installments over a four-year period commencing upon the date of marketing approval of JUXTAPID for the treatment of pediatric HoFH patients.
(8) Represents an option to purchase 100,000 shares of common stock granted to Mr. Fraser on November 1, 2011. The option vests in equal monthly installments over a four-year period that commenced immediately after the grant date.
(9) Represents an option to purchase 25,000 shares of common stock granted to Mr. Fraser on September 4, 2012. The option vests in equal monthly installments over a four-year period that commenced immediately after the grant date.
(10) Represents an option to purchase up to 200,000 shares of common stock granted to Mr. Rothera on May 1, 2012. The option was scheduled to vest in equal monthly installments over a four-year period commencing immediately after the grant date. The option ceased vesting upon Mr. Rothera’s departure from the Company in January 2013.
(11) Represents an option to purchase up to 21,658 shares of our common stock granted to Mr. Rothera on June 1, 2012. The option was scheduled to vest in equal monthly installments over a four-year period commencing immediately after the grant date. The option ceased vesting upon Mr. Rothera’s departure from the Company in January 2013.

Option Exercises

The following table provides information regarding the exercise of options with respect to our named executive officers during 2012. We have intentionally omitted columns regarding the vesting of restricted stock, as to date we have not issued grants of restricted stock to any of our named executive officers.

 

     Option Awards  

Name

   Number of Shares Acquired on Exercise      Value Realized on  Exercise(1)  

Current Officers

     

Marc Beer

     —         $ —     

Mark Fitzpatrick

     —           —     

Anne Marie Cook

     —           —     

Mark Sumeray

     —           —     

Craig Fraser

     —           —     

Former Officer

     

Mark Rothera

     7,468         56,383   

 

(1) Value realized on exercising is computed by multiplying the aggregate number of shares by $7.55, the amount by which closing price of our common stock on the exercise date exceeded the exercise price.

 

38


Employment Agreements and Severance Agreements with Named Executive Officers

Marc Beer. In August 2010, we entered into an employment agreement with Mr. Beer for the position of Chief Executive Officer. Mr. Beer’s employment agreement provided that he would receive a specified base salary and a merit bonus of a defined percentage of his base salary. Effective January 1, 2013, Mr. Beer’s base salary, which is reviewed annually and is subject to increase but not decrease, was increased to $584,200 per year. Mr. Beer is also eligible for an annual merit bonus of up to 65% of his base salary, payable at the discretion of our Board of Directors or the Compensation Committee. Mr. Beer’s employment agreement provided for him to receive a stock option award to purchase a fixed number of shares of common stock representing approximately 6.5% of the total number of shares of our outstanding capital stock, on an as-converted basis, anticipated to be outstanding immediately prior to our initial public offering. For purposes of determining the shares subject to this stock option award, certain estimates and assumptions were mutually agreed upon by us and Mr. Beer. Mr. Beer is eligible to participate in our employee benefit plans to the extent he is eligible for those plans, on the same terms as similarly-situated executive officers of the Company.

Mr. Beer’s employment agreement also provides that, subject to nomination, election and removal procedures, he will serve on our Board of Directors for as long as he is our Chief Executive Officer.

If Mr. Beer terminates his employment for good reason (as defined in his employment agreement) or if we terminate his employment without cause (as defined in his employment agreement), he is entitled to receive as severance compensation 12 months’ base salary continuation, which will be reduced by any compensation that Mr. Beer receives from another employer within 12 months of his separation, continuation of health benefits with the Company continuing to pay its portion of the premiums for the earlier of the date that is 12 months after the date on which his employment terminates and the date he becomes re-employed with substantially comparable benefits and 25% acceleration of any unvested equity incentive awards. These payments and benefits are conditioned upon his execution of a separation agreement that includes a general release within 35 days of his termination and his compliance with certain restrictive covenants, including non-competition, non-solicitation, and confidentiality covenants.

If within 18 months of a change in control (as defined in his employment agreement), Mr. Beer is terminated without cause or he terminates his employment for good reason, he will be entitled to a severance payment of (1) 1.5 times the sum of his base salary plus his bonus payment for the prior year, (2) continuation of health benefits with the Company continuing to pay its portion of the premiums until the earlier of the date that is 18 months after the date on which his employment terminates and the date he becomes re-employed with substantially comparable benefits and (3) 100% acceleration of any unvested equity incentive awards.

Mark Fitzpatrick. In May 2011, we entered into an employment agreement with Mr. Fitzpatrick for the position of Chief Financial Officer. Mr. Fitzpatrick’s employment agreement provided that he would receive a specified base salary and merit bonus of a defined percentage of his base salary. Effective January 1, 2013, Mr. Fitzpatrick’s base salary, which is reviewed annually, was increased to $350,000 per year. Mr. Fitzpatrick is also eligible for an annual merit bonus of up to 40% of his base salary, with the actual amount of any such bonus determined by the Compensation Committee and Mr. Fitzpatrick’s manager at their discretion based upon corporate performance, Mr. Fitzpatrick’s achievement of a series of performance milestones and such other factors as the Compensation Committee, in its discretion, may deem appropriate. Mr. Fitzpatrick’s employment agreement also provided for the payment to him of a one-time signing bonus of $25,000, subject to repayment provisions that have lapsed.

Under his employment agreement, Mr. Fitzpatrick received a stock option award to purchase 220,000 shares of common stock, with 132,000 of such shares to vest in equal monthly installments over a four-year period commencing immediately after the grant date, and 88,000 of such shares to vest in equal monthly installments over a four-year period that commenced upon the date of marketing approval for JUXTAPID by the FDA. Mr. Fitzpatrick is eligible to participate in our employee benefit plans to the extent he is eligible for those plans, on the same terms as similarly situated employees of the Company.

 

39


If Mr. Fitzpatrick terminates his employment for good reason (as defined in his employment agreement) or if we terminate his employment without cause (as defined in his employment agreement), he will be entitled to receive as severance compensation 12 months’ base salary continuation, which will be reduced dollar for dollar by any compensation that Mr. Fitzpatrick receives from another employer within 12 months of his separation, and continuation of health benefits with the Company continuing to pay its portion of the premiums for the earlier of the date that is 12 months after the date on which his employment terminates and the date he becomes re-employed and eligible for health and/or dental insurance. These payments and benefits are conditioned upon his execution of a separation agreement that includes a general release of claims in a form acceptable to the Company and his compliance with certain restrictive covenants, including non-competition, non-solicitation and confidentiality covenants.

If, within 18 months of a sale event (as defined in the 2010 Option Plan), Mr. Fitzpatrick is terminated without cause or he terminates his employment for good reason, in addition to the severance benefits described in the preceding paragraph, he will be entitled to receive 100% acceleration of any unvested equity incentive awards.

Anne Marie Cook. In December 2011, we entered into an employment agreement with Ms. Cook for the position of Senior Vice President, General Counsel and Secretary. Ms. Cook’s employment agreement provided that she would receive a specified base salary and merit bonus of a defined percentage of her base salary. Effective January 1, 2013, Ms. Cook’s base salary, which is reviewed annually, was increased to $320,000 per year. Ms. Cook is also eligible for an annual merit bonus of up to 35% of her base salary, with the actual amount of any such bonus determined by our Board of Directors and Ms. Cook’s manager at their discretion based upon corporate performance, Ms. Cook’s achievement of a series of performance milestones and such other factors as our Board of Directors, in its discretion, may deem appropriate. Ms. Cook’s employment agreement also provided for the payment to her of a one-time signing bonus of $60,000, which was subject to repayment provisions that have lapsed.

Under her employment agreement, Ms. Cook received a stock option award to purchase 115,000 shares of common stock, with such shares to vest in equal monthly installments over a four-year period commencing immediately after the grant date. Ms. Cook is eligible to participate in our employee benefit plans to the extent she is eligible for those plans, on the same terms as similarly situated employees of the Company.

If Ms. Cook terminates her employment for good reason (as defined in her employment agreement) or if we terminate her employment without cause (as defined in her employment agreement), she will be entitled to receive as severance compensation 12 months’ base salary continuation, which will be reduced dollar for dollar by any compensation that Ms. Cook receives from another employer within 12 months of her separation, and continuation of health benefits with the Company continuing to pay its portion of the premiums for the earlier of the date that is 12 months after the date on which her employment terminates and the date she becomes re-employed and eligible for health and/or dental insurance. These payments and benefits are conditioned upon her execution of a separation agreement that includes a general release of claims in a form acceptable to the Company and her compliance with certain restrictive covenants, including non-competition, non-solicitation and confidentiality covenants.

If, within 18 months of a sale event (as defined in the 2010 Option Plan), Ms. Cook is terminated without cause or she terminates her employment for good reason, in addition to the severance benefits described in the preceding paragraph, she will be entitled to receive 100% acceleration of any unvested equity incentive awards.

Craig Fraser. In November 2011, we entered into an employment agreement with Mr. Fraser for the position of President, U.S. Mr. Fraser was promoted to President, U.S. Commercial & Global Manufacturing and Supply Chain, in September 2012. Mr. Fraser’s employment agreement provided that he would receive a specified base salary and merit bonus of a defined percentage of his base salary. Effective January 1, 2013, Mr. Fraser’s base salary, which is reviewed annually, was increased to $340,000 per year. Mr. Fraser is also

 

40


eligible for an annual merit bonus of up to 40% of his base salary, with the actual amount of any such bonus determined by our Board of Directors and Mr. Fraser’s manager at their discretion based upon corporate performance, Mr. Fraser’s achievement of a series of performance milestones and such other factors as our Board of Directors, in its discretion, may deem appropriate. Mr. Fraser’s employment agreement also provided for the payment to him of a one-time signing bonus of $60,000, which was subject to repayment provisions that have lapsed.

Under his employment agreement, Mr. Fraser received a stock option award to purchase 100,000 shares of common stock, with such shares to vest in equal monthly installments over a four-year period commencing immediately after the grant date. Mr. Fraser is eligible to participate in our employee benefit plans to the extent she is eligible for those plans, on the same terms as similarly situated employees of the Company.

If Mr. Fraser terminates his employment for good reason (as defined in his employment agreement) or if we terminate his employment without cause (as defined in his employment agreement), he will be entitled to receive as severance compensation 12 months’ base salary continuation, which will be reduced dollar for dollar by any compensation that Mr. Fraser receives from another employer within 12 months of her separation, and continuation of health benefits with the Company continuing to pay its portion of the premiums for the earlier of the date that is 12 months after the date on which his employment terminates and the date he becomes re-employed and eligible for health and/or dental insurance. These payments and benefits are conditioned upon his execution of a separation agreement that includes a general release of claims in a form acceptable to the Company and his compliance with certain restrictive covenants, including non-competition, non-solicitation and confidentiality covenants.

If, within 18 months of a sale event (as defined in the 2010 Option Plan), Mr. Fraser is terminated without cause or he terminates his employment for good reason, in addition to the severance benefits described in the preceding paragraph, he will be entitled to receive 100% acceleration of any unvested equity incentive awards.

Mark Sumeray. In August 2011, we entered into an employment agreement with Dr. Sumeray for the position of Chief Medical Officer. Dr. Sumeray’s employment agreement provided that he would receive a specified base salary and merit bonus of a defined percentage of his base salary. Effective January 1, 2013, Dr. Sumeray’s base salary was $380,000 per year and Dr. Sumeray is also eligible for a merit bonus of up to 40% of his base salary, with the actual amount of any such bonus determined by our Board of Directors and Dr. Sumeray’s manager at their discretion based upon corporate performance, Dr. Sumeray’s achievement of a series of performance milestones and such as other factors as our Board of Directors, in its discretion, may deem appropriate. Dr. Sumeray’s employment agreement also provided for the payment to him of a one-time signing bonus of $60,000, which was subject to repayment provisions that have lapsed.

Under his employment agreement, Dr. Sumeray receives a housing allowance of up to $3,675 per month for an apartment in the Cambridge, Massachusetts area, which allowance is subject to assessment by us from time to time at our discretion. This housing allowance is eligible to be grossed up to a maximum of $5,145 per month to help offset a portion of Dr. Sumeray’s tax liabilities relating to such housing allowance. We have also agreed to reimburse Dr. Sumeray’s travel expenses directly related to his commuting to the Cambridge, Massachusetts area, which reimbursements are also eligible to be grossed up to a maximum of 40% of the aggregate amount of such expenses, on a quarterly basis, to help offset Dr. Sumeray’s tax liabilities associated with such travel reimbursements. We have agreed to provide these benefits through December 31, 2013 and, after that, we will cover reasonable expenses related to his relocation to Cambridge.

Under his employment agreement, Dr. Sumeray received a stock option award to purchase 180,000 shares of our common stock under the 2010 Option Plan, with 100,000 of such shares to commence vesting upon the grant date and 80,000 of such shares to commence vesting in four tranches commencing upon the achievement of specific milestones. As approved by our Board of Directors, the options to purchase 100,000 of such shares commenced vesting in installments over a 46-month period, with 1/24 of such shares vesting on the grant date

 

41


and the remainder of the shares vesting in 46 equal monthly installments over the 46-month period commencing immediately after the grant date], and the options to purchase 80,000 of such shares to vest upon the achievement of certain performance objectives, as set forth in Footnote 7 to the “Outstanding Equity Awards at Year-End” table in this proxy statement.

If Dr. Sumeray terminates his employment for good reason (as defined in his employment agreement) or if we terminate his employment without cause (as defined in his employment agreement), he is entitled to receive as severance compensation 12 months’ base salary continuation, which will be reduced dollar for dollar by any compensation that Dr. Sumeray receives from another employer within 12 months of his separation, and continuation of health benefits with the Company continuing to pay its portion of the premiums for the earlier of the date that is 12 months after the date on which his employment terminates and the date he becomes re-employed and eligible for health and/or dental insurance. These payments and benefits are conditioned upon his execution of a separation agreement that includes a general release of claims in a form acceptable to the Company and his compliance with certain restrictive covenants, including non-competition, non-solicitation and confidentiality covenants.

If, within 18 months of a sale event (as defined in the 2010 Option Plan), Dr. Sumeray is terminated without cause or he terminates his employment for good reason, in addition to the severance benefits described in the preceding paragraph, he will be entitled to 100% acceleration of any unvested equity incentive awards.

Mark Rothera. In March 2012, we entered into an employment agreement with Mr. Rothera for the position of President, Global. Under his employment agreement, Mr. Rothera received a base salary of $400,000. Mr. Rothera was also eligible for an annual cash bonus of up to 40% of his base salary, with the actual amount of any such bonus determined by our Board of Directors and Mr. Rothera’s manager at their discretion based upon corporate performance, Mr. Rothera’s achievement of a series of performance milestones and such as other factors as our Board of Directors, in its discretion, deemed appropriate. Mr. Rothera’s employment agreement also provided that we would reimburse him for expenses that directly related to his relocation to the Cambridge, Massachusetts area, up to a maximum amount of $100,000 (less applicable taxes); and that we would pay Mr. Rothera for any payments he may have been required to pay to his former employer for relocation expenses provided to him by such employer, up to a maximum amount of $37,500 (less applicable taxes).

Under Mr. Rothera’s employment agreement, he was to be granted a stock option award to purchase 220,000 shares of common stock under the 2010 Option Plan, upon approval by our Board of Directors, with such shares to vest in equal monthly installments over a four-year period commencing immediately after the grant date. The option grant that was approved by our Board of Directors was for 221,658 shares of common stock. His employment agreement also provided that he could receive additional option grants of up to 30,000 shares of common stock upon the achievement of certain profit and loss goals for 2012 and 2013. Mr. Rothera was eligible to participate in our employee benefit plans, to the extent eligible for those plans, on the same terms as our other similarly-situated executive officers.

Mr. Rothera’s employment agreement provided that if he terminated his employment for good reason (as defined in his employment agreement) or if we terminated his employment without cause (as defined in his employment agreement), he would be entitled to receive as severance compensation 12 months’ base salary, which was to be reduced by any compensation that Mr. Rothera received from another employer within 12 months of his separation, and continuation of health benefits with the Company continuing to pay its portion of the premiums for the earlier of the date that is 12 months after the date on which his employment terminated and the date he became re-employed and eligible for health and/or dental insurance. These payments and benefits were to be conditioned upon his execution of a separation agreement that included a general release of claims in a form acceptable to the Company and his compliance with certain restrictive covenants, including non-competition, non-solicitation and confidentiality covenants.

 

42


Mr. Rothera’s employment agreement also provided that if, within 18 months of a sale event (as defined in the 2010 Option Plan), he was terminated without cause or he terminated his employment for good reason, in addition to the severance benefits described in the preceding paragraph, he would be entitled to receive 100% acceleration of any unvested equity incentive awards.

In November 2012, we entered into a separation agreement with Mr. Rothera setting forth the terms under which Mr. Rothera’s employment would be terminated, without cause, effective as of January 4, 2013, and Mr. Rothera would be on a paid leave of absence from the date of the separation agreement through his last date of employment. The separation agreement provides that Mr. Rothera will receive severance compensation of nine months’ base salary, payable in semi-monthly installments over a nine-month period, beginning on his employment termination date, which will be reduced by any compensation Mr. Rothera receives from another employer during that period. The separation agreement also provides that Mr. Rothera would be eligible to receive a 2012 cash bonus in an amount determined by the Compensation Committee based on the corporate goal score and Mr. Rothera’s level of achievement against individual performance goals. The separation agreement provides that our management would recommend that Mr. Rothera receive 100% level of achievement against his individual goals if the corporate goal score was 100% or higher and the same percentage level of achievement against his individual goals as the corporate goal score if the corporate goal score was under 100%. The actual amount of Mr. Rothera’s 2012 bonus is set forth in the Summary Compensation Table under the column “Non-Equity Incentive Plan Compensation” and was based on a 130% level of achievement against our corporate goals and 100% level of achievement against his individual goals given our corporate goal achievement of 130% in 2012. In addition, under the separation agreement, we agreed to reimburse Mr. Rothera for a defined set of relocation and housing expenses, and to gross up such reimbursement payments to cover estimated taxes that Mr. Rothera would incur as a result of such payments. Under the separation agreement, we also agreed to allow Mr. Rothera’s stock options to continue to vest during the period of his leave of absence and to provide outplacement services to Mr. Rothera for three months from his employment termination date, up to maximum amount of $10,000. We also agreed (in accordance with his employment agreement) to continue to pay our share of group medical and dental insurance premiums for Mr. Rothera during the period of his leave of absence and the nine-month severance period or until such earlier time as he obtains alternate medical insurance. The separation agreement also contained a general release of claims by Mr. Rothera in favor of the Company.

 

43


Potential Payments Upon Termination or Change-in-Control

The table below reflects, as applicable, cash severance, option acceleration, continuation of health benefits, and accrued vacation benefits payable to our named executive officers (1) in connection with the termination of his or her employment relationship without cause or resignation for good reason and (2) in connection with termination without cause or resignation for good reason following a sale event or a change in control, as applicable, in each case, and assuming that the triggering event took place on December 31, 2012. See also “—Employment Agreements and Severance Agreements with Executive Officers.”

 

Name

  Benefit   Termination
without
Cause
    Resignation
for Good
Reason
    Termination
without Cause in
Connection with
Sale Event or
Change in
Control
    Resignation for
Good Reason in
Connection with
Sale Event or
Change in
Control
 

Current Officers

         

Marc Beer

  Cash Severance   $ 500,000 (1)    $ 500,000 (1)    $ 1,075,000 (2)    $ 1,075,000 (2) 
  Option Acceleration     2,867,253 (3)      2,867,253 (3)      11,469,012 (4)      11,469,012 (4) 
  Health Benefits     19,234 (5)      19,234 (5)      28,851 (6)      28,851 (6) 
  Accrued Vacation  Pay(7)     5,769       5,769       5,769        5,769  

Mark Fitzpatrick

  Cash Severance   $ 315,000 (1)    $ 315,000 (1)    $ 315,000 (1)    $ 315,000 (1) 
  Option Acceleration     —         —         1,932,620 (4)      1,932,620 (4) 
  Health Benefits     19,179 (5)      19,179 (5)      19,179 (5)      19,179 (5) 
  Accrued Vacation  Pay(7)     16,153        16,153        16,153        16,153   

Anne Marie Cook

  Cash Severance   $ 290,700 (1)    $ 290,700 (1)    $ 290,700 (1)    $ 290,700 (1) 
  Option Acceleration     —         —         1,231,029 (4)      1,231,029 (4) 
  Health Benefits     7,668 (5)      7,668 (5)      7,668 (5)      7,668 (5) 
  Accrued Vacation  Pay(7)     4,472       4,472       4,472       4,472  

Mark Sumeray

  Cash Severance   $ 354,200 (1)    $ 354,200 (1)    $ 354,200 (1)    $ 354,200 (1) 
  Option Acceleration     —         —         2,453,000 (4)      2,453,000 (4) 
  Health Benefits     19,308 (5)      19,308 (5)      19,308 (5)      19,308 (5) 
  Accrued Vacation  Pay(7)     17,710       17,710       17,710       17,710  

Craig Fraser

  Cash Severance   $ 325,000 (1)    $ 325,000 (1)    $ 325,000 (1)    $ 325,000 (1) 
  Option Acceleration     —         —         1,581,104 (4)      1,581,104 (4) 
  Health Benefits     2,072 (5)      2,072 (5)      2,072 (5)      2,072 (5) 
  Accrued Vacation  Pay(7)     16,668       16,668       16,668       16,668  

Former Officer

         

Mark Rothera(8)

  Cash Severance   $ 300,000      $ —        $ —        $ —     
  Option Acceleration     —         —         —         —    
  Health Benefits     24,730        —          —          —     
  Accrued Vacation  Pay(7)     5,128        —         —         —    
  Outplacement Services     10,000        —         —         —    

 

(1) Represents 12 months continuation of such executive’s base salary as in effect at December 31, 2012.
(2) Represents 1.5 times the sum of $500,000, Mr. Beer’s base salary as in effect at December 31, 2012, plus $325,000, which represents Mr. Beer’s 2012 bonus.
(3) Represents the in-the-money value of 25% of the unvested portion of Mr. Beer’s equity awards as of December 31, 2012. The value is calculated by multiplying the number of shares subject to such 25% acceleration by the amount by which $25.38, the closing price of our common stock on December 31, 2012, exceeds the exercise price of the applicable equity award.

 

44


(4) Represents the in-the-money value of 100% of the unvested portion of such executive’s equity awards as of December 31, 2012. The value is calculated by multiplying the number of shares subject to such 100% acceleration by the amount by which $25.38, the closing price of our common stock on December 31, 2012, exceeds the exercise price of the applicable equity award.
(5) Represents 12 months continuation of the executive’s employee benefits, including health insurance and other benefits.
(6) Represents 18 months continuation of the executive’s employee benefits, including health insurance and other benefits.
(7) Represents the monetary value of the executive’s accrued but unused vacation as of December 31, 2012.
(8) Mr. Rothera served as our Global President until September 2012 and left the Company in January 2013. The amounts shown reflect the actual value of payments and benefits, as of December 31, 2012, that Mr. Rothera was entitled to receive under his Separation Agreement as of December 31, 2012.

The 2010 Option Plan provides that upon the effective time of a “sale event” (as defined below), except as otherwise provided in an award agreement, all awards under the 2010 Option Plan will automatically terminate, unless the parties to the sale event agree that such awards will be assumed or continued by the successor entity. In the event of such termination, all options and stock appreciation rights will become fully exercisable as of the effective time of the sale event and all other awards will become fully vested and nonforfeitable as of the effective time of the sale event, except as the administrator may otherwise specify with respect to particular awards, and any awards with conditions and restrictions relating to the attainment of performance goals may become vested and nonforfeitable in connection with a sale event in the administrator’s discretion. In the event of such termination, participants holding options and stock appreciation rights will be permitted to exercise such options and stock appreciation rights prior to the sale event. In addition, in the case of a sale event in which our stockholders will receive cash consideration, we may make or provide for a cash payment to participants holding options and stock appreciation rights equal to the difference between the per share cash consideration and the exercise price of the options or stock appreciation rights. Under the 2010 Option Plan, a sale event is defined as the consummation of:

 

   

the sale of all or substantially all of our assets and our subsidiaries on a consolidated basis to an unrelated person or entity;

 

   

a merger, reorganization or consolidation in which the outstanding shares of our Common Stock are converted into or exchanged for securities of the successor entity and the holders of our outstanding voting power immediately prior to such transaction do not own at least a majority of the outstanding voting power of the successor entity immediately upon completion of such transaction; or

 

   

the sale of all or a majority of our stock to an unrelated person or entity.

 

45


SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

Section 16(a) of the Exchange Act requires our executive officers, directors and persons holding more than 10% of our common stock to file initial reports of beneficial ownership and changes in beneficial ownership of our securities. Based solely on information provided to us by our directors and executive officers, we believe that, during 2012, all such parties complied with all applicable filing requirements except that: Mr. Beer filed a Form 4 on February 9, 2012 that covered his February 1, 2012 option award and Mr. Rothera filed a Form 4 on June 5, 2012 that covered his May 1, 2012 option award.

EQUITY COMPENSATION PLANS

The following table provides information as of December 31, 2012 relating to our equity compensation plans:

 

Plan Category    (a)
Number of securities
to be issued upon
exercise of outstanding
options, warrants
and rights
    (b)
Weighted-average
exercise price of
outstanding options,
warrants and rights
    (c)
Number of securities
remaining available for
future issuance under
equity compensation
plans (excluding securities
reflected in column(a))
 

Equity plans approved by security holders(1)

     4,590,147 (2)    $  12.44 (3)      489,270 (4) 

Equity plans not approved by security holders(5)

     218,600      $ 21.55        781,400   
  

 

 

   

 

 

   

 

 

 

Total

     4,808,747      $ 13.01        1,271,670   

 

(1) Consists of the 2010 Option Plan and the 2006 Option Plan. We stopped making awards under the 2006 Option Plan as of the approval of the 2010 Option Plan in October 2010.
(2) Consists of stock options covering 4,533,242 shares of common stock and restricted stock awards covering 56,905 shares.
(3) The weighted-average exercise price includes all outstanding stock options, but does not include restricted stock awards which do not have an exercise price.
(4) Consists of shares available under the 2010 Option Plan. The shares reserved for issuance under the 2010 Plan are automatically increased by 4% on an annual basis.
(5) Consists of our Inducement Award Stock Option Plan used exclusively for the grant of options to new employees. All of the information in this row relates to stock option awards, the only type of equity awards that we can issue under the Inducement Award Stock Option Plan.

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

Since January 1, 2012, we have not engaged in any “related person” transactions with our directors, executive officers or holders of 5% or more of our voting securities, affiliates or any member of the immediate family of the foregoing persons.

Policies for Approval of Related Person Transactions

Our Board of Directors reviews and approves any transaction between the Company and any director, officer or holder of 5% or more of our voting securities, or their respective affiliates, each, a related person. We have adopted a related person transaction approval policy that governs the review of related person transactions. Pursuant to this policy, if we want to enter into a transaction with a related person, our general counsel will review the proposed transaction to determine, based on applicable NASDAQ Rules and SEC rules, if such transaction requires pre-approval by the Audit Committee and/or Board of Directors. If pre-approval is required, such matters will be reviewed at the next regular or special Audit Committee and/or Board of Directors meeting. We may not enter into a related person transaction unless our general counsel has either specifically confirmed in writing that no further reviews are necessary or that all requisite corporate approvals have been obtained.

 

46


PROPOSAL NO. 1 – ELECTION OF DIRECTORS

Our Board of Directors has voted to nominate Marc D. Beer and David I. Scheer for election as Class III directors at the Annual Meeting, each to serve for a term of three years until the 2016 Annual Meeting of Stockholders and until their respective successors are duly elected and qualified.

Unless authority to vote for any of these nominees is withheld, the shares represented by the enclosed proxy will be voted FOR the election of Marc D. Beer and David I. Scheer as Class III directors. In the event that either nominee becomes unable or unwilling to serve, the shares represented by the enclosed proxy will be voted for the election of such other person as our Board of Directors may recommend in his or her place. We have no reason to believe that either nominee will be unable or unwilling to serve as a director.

A plurality of the shares voted at the Annual Meeting is required to elect each nominee as a director.

Our Board of Directors recommends a vote “FOR” the election of each of Marc D. Beer and David I. Scheer as a Class III director, and proxies solicited by the Company will be voted in favor thereof unless a stockholder has indicated otherwise on the proxy.

 

47


PROPOSAL NO. 2 – RATIFICATION OF SELECTION OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

The Audit Committee has directed the Company to submit the selection of Ernst & Young LLP as the Company’s independent registered public accounting firm for 2013 for ratification by the stockholders at the Annual Meeting. Neither our by-laws nor our other governing documents or law require stockholder ratification of the selection of Ernst & Young LLP as the Company’s independent registered public accounting firm. However, the Audit Committee is submitting the selection of Ernst & Young LLP to the stockholders for ratification as a matter of good corporate practice. If the stockholders fail to ratify the selection, the Audit Committee will reconsider whether or not to retain that firm. Even if the selection is ratified, the Audit Committee may, in its discretion, direct the appointment of a different independent registered public accounting firm at any time during 2013 if it determines that such a change would be in the best interests of the Company and its stockholders.

A representative of Ernst & Young LLP is expected to attend the Annual Meeting and will have the opportunity to make a statement if he or she so desires, and will be available to respond to appropriate questions of stockholders.

Ratification of the selection of Ernst & Young LLP requires that the holders of a majority of the shares present in person or represented by proxy and entitled to vote at the Annual Meeting vote “For” this Proposal No. 2. An abstention vote will have the same effect as a vote “Against” this Proposal No. 2. Discretionary votes by banks, brokers and other nominees on this routine proposal will be counted towards the quorum requirement and will affect the outcome of the vote.

Our Board of Directors recommends a vote “FOR” the ratification of the appointment of Ernst & Young LLP as our independent registered public accounting firm for 2013.

Report of the Audit Committee

The Audit Committee has reviewed and discussed our audited financial statements with management. In addition, the Audit Committee has discussed with Ernst & Young LLP, our independent registered public accounting firm, the matters required to be discussed by the Statement on Auditing Standards No. 61, as amended, as adopted by the Public Accounting Oversight Board in Rule 3200T, which includes, among other items, matters related to the conduct of the audit and our financial statements. The Audit Committee has also reviewed the written disclosures and letter required by applicable requirements of the Public Company Accounting Oversight Board regarding Ernst & Young LLP’s communications with the Audit Committee concerning independence. The Audit Committee has reviewed with Ernst & Young LLP its independence from the Company.

Based on the Audit Committee’s review of the audited financial statements and discussions with management and Ernst & Young LLP, the Audit Committee unanimously recommended to our Board of Directors that the audited financial statements be included in our Annual Report on Form 10-K for the fiscal year ended December 31, 2012, for filing with the SEC.

By the Audit Committee of the Board of Directors of Aegerion Pharmaceuticals, Inc.

Paul G. Thomas, Chairman of the Audit Committee

David I. Scheer

Sandford D. Smith

 

This report shall not constitute “soliciting material,” shall not be deemed “filed” with the SEC and is not to be incorporated by reference into any of our other filings under the Securities Act or the Exchange Act, except to the extent that we specifically incorporate this report by reference therein.

 

48


Ms. VanLent, who was appointed Chair of the Audit Committee on April 26, 2013, did not participate in the preparation or recommendation of the Audit Committee Report.

Fees and Services of Ernst & Young LLP

The following sets forth fees billed for audit and other services provided by Ernst & Young LLP for the fiscal years ended December 31, 2012 and December 31, 2011:

 

Fee Category    Year Ended
December 31, 2012
     Year Ended
December 31, 2011
 

Audit Fees(1)

   $ 388,593       $ 410,350   

Audit-Related Fees(2)

     —           —    

Tax Fees(3)

     105,905         84,175   

All Other Fees(4)

     —           —    

Total Fees

   $ 494,498       $ 494,525   

 

(1) Audit Fees includes fees for audit services, as described below.
(2) Audit-Related Fees includes fees for audit-related services, as described below.
(3) Tax Fees includes fees for tax services, as described below.
(4) Other Fees include other services, as described below.

The Audit Committee has adopted a Pre-Approval Policy for Audit and Non-Audit Service, or the Pre-Approval Policy, which sets forth the procedures and the conditions pursuant to which services to be performed by the independent registered accounting firm may be pre-approved. Unless a type of service has been pre-approved pursuant to the Pre-Approval Policy, it must be separately pre-approved by the Audit Committee or the Chair of the Audit Committee before it may be provided by the independent registered accounting firm. Pursuant to the Pre-Approval Policy, certain audit services, audit-related services, tax services and other services have been pre-approved by the Audit Committee. Below is a brief summary of each category of services and the types of services that the Audit Committee has pre-approved in such category.

Audit services are services necessary for the audit of our annual financial statements and the review of our quarterly financial statements and services that are normally provided by the accountants in connection with statutory and regulatory filings or engagements.

Audit-related services are assurance and related services that are reasonably related to the performance of the audit or review of our financial statements that are traditionally performed by the independent auditor.

Tax services are professional services rendered for tax compliance, tax advice and tax planning. Services include tax services related to U.S. federal, state and local tax planning and advice and compliance, international tax planning and compliance, review of federal, state, local and international income, franchise and other tax reports and licensing or purchase of income tax preparation software from the independent registered accounting firm, provided the functionality is limited to preparation of tax returns.

Other services are services other than audit, audit-related or tax services that are routine and recurring services that would not impair the independence of the auditor.

All of the services performed by the independent registered accounting firm that were performed in our fiscal years ended December 31, 2012 and December 31, 2011 were pre-approved by the Audit Committee.

 

49


STOCKHOLDER PROPOSALS

In order to be considered for inclusion in the Company’s proxy materials for the 2014 Annual Meeting of Stockholders pursuant to Rule 14a-8 under the Exchange Act, stockholders’ proposals must be received by us at our principal executive offices at 101 Main Street, Suite 1850, Cambridge, Massachusetts 02142 no later than December 31, 2013. Proposals received after that date will not be considered for inclusion in the Company’s proxy materials for the 2014 annual meeting.

Stockholders who intend to present a proposal or nominate a director at the 2014 Annual Meeting of Stockholders without inclusion in our proxy materials pursuant to Rule 14a-8 under the Exchange Act are required to provide advance written notice of such proposal to us, at the address listed in the following paragraph, not earlier than February 26, 2014 and not later than March 28, 2014; provided, however, that in the event that the date of the 2014 Annual Meeting of Stockholders is more than thirty (30) days before or more than sixty (60) days after the anniversary date of this year’s annual meeting of stockholders, or if no annual meeting of stockholders were held for 2013, notice by the stockholder to be timely must be delivered not earlier than the close of business on the ninetieth (90th) day prior to the 2014 Annual Meeting of Stockholders and not later than the close of business on the later of the sixtieth (60th) day prior to the 2014 Annual Meeting of Stockholders or the tenth (10th) day following the day on which we first make a public announcement of the date of the 2014 Annual Meeting of Stockholders.

All stockholder proposals should be delivered to the attention of our Secretary, c/o Aegerion Pharmaceuticals, Inc., 101 Main Street, Suite 1850, Cambridge, Massachusetts 02142. We suggest that proposing stockholders submit his or her proposals by certified mail, return receipt requested. We advise you to review our Amended and Restated By-laws, which contain additional requirements about advance notice of stockholder proposals and director nominations. If a proposal is received on a timely basis and properly comes before the meeting, management may still exercise discretionary voting authority on the proposal in connection with proxies solicited by the Company for the meeting under circumstances consistent with the proxy rules of the SEC.

HOUSEHOLDING OF MEETING MATERIALS

We have adopted a procedure approved by the SEC called “householding.” Under this procedure, beneficial owners of our common stock who have the same address and last name and have not previously requested electronic delivery of proxy materials will receive a single envelope containing the Proxy Notice for all beneficial owners of our common stock having that address. This procedure will reduce our printing costs and postage fees. If, in the future, you do not wish to participate in householding and prefer to receive your Proxy Notice in a separate envelope, please contact the Investor Relations Department at 101 Main Street, Suite 1850, Cambridge, Massachusetts 02142, or e-mail Investor Relations at investorrelations@aegerion.com. We will respond promptly to such requests.

For those beneficial owners who have the same address and last name and who request to receive a printed copy of the proxy materials by mail, we will send only one copy of such materials to each address unless one or more of those beneficial owners notifies us, in the same manner described above, that they wish to receive a printed copy for each beneficial owners at that address.

GENERAL

Management does not intend to bring any business before the Annual Meeting other than the matters referred to in the accompanying notice. If, however, any other matters properly come before the Annual Meeting, it is intended that the persons named in the accompanying proxy will vote pursuant to the proxy in accordance with their best judgment on such matters.

 

50


OTHER INFORMATION

Proxies are being solicited by our Board of Directors. We will bear the costs of the solicitation of the proxies on behalf of the Board of Directors. Our directors, officers or employees may solicit proxies in person, or by mail, telephone, facsimile or electronic transmission. The costs associated with the solicitation of proxies will include the cost of preparing, printing, and mailing this Proxy Statement, the Proxy Notice and any other information we send to stockholders. In addition, we must pay banks, brokers, custodians and other persons representing beneficial owners of shares held in street name certain fees associated with:

 

   

Forwarding printed proxy materials by mail to beneficial owners; and

 

   

Obtaining beneficial owners’ voting instructions.

If you choose to access the proxy materials and/or vote on the Internet, you are responsible for Internet access charges you may incur. If you choose to vote by telephone, you are responsible for telephone charges you may incur.

 

BY ORDER OF THE BOARD OF DIRECTORS

/s/ Anne Marie Cook

Anne Marie Cook

Senior Vice President, General Counsel

and Secretary

Aegerion Pharmaceuticals, Inc.

 

51


z   

 

REVOCABLE PROXY

AEGERION PHARMACEUTICALS, INC.

  {
   

YOUR VOTE IS IMPORTANT!

PROXY VOTING INSTRUCTIONS

 

Stockholders of record have three ways to vote:

 

1.     By Telephone (using a Touch-Tone Phone); or

 

2.     By Internet; or

 

3.     By Mail.

 

To Vote by Telephone:

 

Call 1-855-730-0803 Toll-Free on a Touch-Tone Phone anytime prior to 3 a.m., June 26, 2013.

 

To Vote by Internet:

 

Go to http://www.rtcoproxy.com/aegr prior to 3 a.m., June 26, 2013.

 

Please note that the last vote received from a shareholder, whether by telephone, by Internet or by mail, will be the vote counted.

 

    Please check this box if you plan to attend the Annual Meeting of Shareholders   ¨
    Mark here for address change and note change.   ¨
   

 

   

 

   

 

Annual Meeting Materials are available at:

http://www.rtcoproxy.com/aegr

 

FOLD HERE IF YOU ARE VOTING BY MAIL

PLEASE DO NOT DETACH

 

x   PLEASE MARK VOTES
  AS IN THIS EXAMPLE

 

        For    Withhold    For All 
Except
               For     Against     Abstain 

 

1. 

 

 

Election of two Class III Directors:

  ¨   ¨   ¨     2.   To ratify the appointment of Ernst & Young LLP as Aegerion Pharmaceuticals, Inc.’s independent registered public accounting firm for the fiscal year ending December 31, 2013.   ¨   ¨   ¨
  (1) Marc D. Beer   (2) David I. Scheer                  

 

INSTRUCTION: To withhold authority to vote for any nominee(s), mark “For All Except” and write that nominee(s’) name(s) or number(s) in the space provided below.

 

   

 

The Board of Directors recommends a vote “FOR” the proposal.

 

    3.   To transact such other business as may properly come before the meeting or any adjournment thereof.
The Board of Directors recommends a vote “FOR” the nominees.            

 

 

Please be sure to date and sign this proxy card in the box below.    

    Date

 

           
         
    Sign above       Co-holder (if any) sign above       

 

Please sign your name exactly as it appears on the stock certificate. All of several joint owners should sign. Fiduciaries should give full title.

  
 
                
x       y


AEGERION PHARMACEUTICALS, INC. – ANNUAL MEETING, JUNE 26, 2013

YOUR VOTE IS IMPORTANT!

Annual Meeting Materials are available on-line at:

http://www.rrdezproxy.com/2013/Aegerion

You can vote in one of three ways:

 

1. Call toll free 1-855-730-0803 on a Touch-Tone Phone. There is NO CHARGE to you for this call.

or

 

2. Via the Internet at http://www.rtcoproxy.com/aegr and follow the instructions.

or

 

3. Mark, sign and date your proxy card and return it promptly in the enclosed envelope.

 

PLEASE SEE REVERSE SIDE FOR VOTING INSTRUCTIONS

(Continued, and to be marked, dated and signed, on the other side)

REVOCABLE PROXY

AEGERION PHARMACEUTICALS, INC.

ANNUAL MEETING OF STOCKHOLDERS

June 26, 2013

9:00 a.m. (EDT)

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The undersigned hereby constitutes Mark J. Fitzpatrick and Anne Marie Cook, or either one of them, attorneys and proxies, with power of substitution in each, to act for the undersigned with respect to all shares of Common Stock of Aegerion Pharmaceuticals, Inc. held of record by the undersigned on April 29, 2013, at the Annual Meeting of Stockholders to be held at One Main Street, East Arcade Conference Center, Cambridge, MA 02142, on Wednesday, June 26, 2013, at 9:00 a.m. (EDT), or any adjournment or postponement thereof, for the following purposes:

THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY THE STOCKHOLDER. IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED FOR THE NOMINEES LISTED IN ITEM 1 AND FOR ITEM 2.

PLEASE PROVIDE YOUR INSTRUCTIONS TO VOTE BY TELEPHONE OR THE INTERNET OR

COMPLETE, DATE, SIGN, AND MAIL THIS PROXY CARD PROMPTLY

IN THE ENCLOSED POSTAGE-PAID ENVELOPE.