|
|
|
ý
|
QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
|
¨
|
TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
|
|
|
Delaware
|
94-3047598
|
(State or Other Jurisdiction of
Incorporation or Organization)
|
(IRS Employer
Identification No.)
|
|
|
333 Lakeside Drive, Foster City, California
|
94404
|
(Address of principal executive offices)
|
(Zip Code)
|
|
|
PART I.
|
|
|||
|
|
|
|
|
|
Item 1.
|
|
||
|
|
|
|
|
|
|
|
||
|
|
|
|
|
|
|
|
||
|
|
|
|
|
|
|
|
||
|
|
|
|
|
|
|
|
||
|
|
|
|
|
|
|
|
||
|
|
|
|
|
|
Item 2.
|
|
||
|
|
|
|
|
|
Item 3.
|
|
||
|
|
|
|
|
|
Item 4.
|
|
||
|
|
|
|
|
PART II.
|
|
|||
|
|
|
|
|
|
Item 1.
|
|
||
|
|
|
|
|
|
Item 1A.
|
|
||
|
|
|
|
|
|
Item 2.
|
|
||
|
|
|
|
|
|
Item 3.
|
|
||
|
|
|
|
|
|
Item 4.
|
|
||
|
|
|
|
|
|
Item 5.
|
|
||
|
|
|
|
|
|
Item 6.
|
|
||
|
|
|
|
|
|
PART I.
|
FINANCIAL INFORMATION
|
ITEM 1.
|
CONDENSED CONSOLIDATED FINANCIAL STATEMENTS
|
|
March 31,
2012 |
|
December 31,
2011 |
||||
|
(unaudited)
|
|
|
||||
Assets
|
|
|
|
||||
Current assets:
|
|
|
|
||||
Cash and cash equivalents
|
$
|
1,451,942
|
|
|
$
|
9,883,777
|
|
Short-term marketable securities
|
—
|
|
|
16,491
|
|
||
Accounts receivable, net
|
2,163,659
|
|
|
1,951,167
|
|
||
Inventories
|
1,418,033
|
|
|
1,389,983
|
|
||
Deferred tax assets
|
193,938
|
|
|
208,155
|
|
||
Prepaid taxes
|
333,739
|
|
|
246,444
|
|
||
Prepaid expenses
|
89,592
|
|
|
95,922
|
|
||
Other current assets
|
175,629
|
|
|
126,846
|
|
||
Total current assets
|
5,826,532
|
|
|
13,918,785
|
|
||
Property, plant and equipment, net
|
782,867
|
|
|
774,406
|
|
||
Noncurrent portion of prepaid royalties
|
169,836
|
|
|
174,584
|
|
||
Noncurrent deferred tax assets
|
107,729
|
|
|
144,015
|
|
||
Long-term marketable securities
|
48,168
|
|
|
63,704
|
|
||
Intangible assets, net
|
11,767,027
|
|
|
1,062,864
|
|
||
Goodwill
|
1,078,919
|
|
|
1,004,102
|
|
||
Other noncurrent assets
|
169,308
|
|
|
160,674
|
|
||
Total assets
|
$
|
19,950,386
|
|
|
$
|
17,303,134
|
|
Liabilities and Stockholders’ Equity
|
|
|
|
||||
Current liabilities:
|
|
|
|
||||
Accounts payable
|
$
|
1,339,257
|
|
|
$
|
1,206,052
|
|
Accrued government rebates
|
652,703
|
|
|
547,473
|
|
||
Accrued compensation and employee benefits
|
136,626
|
|
|
173,316
|
|
||
Income taxes payable
|
14,491
|
|
|
40,583
|
|
||
Other accrued liabilities
|
593,063
|
|
|
471,129
|
|
||
Deferred revenues
|
100,191
|
|
|
74,665
|
|
||
Current portion of long-term debt and other obligations, net
|
1,351,573
|
|
|
1,572
|
|
||
Total current liabilities
|
4,187,904
|
|
|
2,514,790
|
|
||
Long-term deferred revenues
|
26,506
|
|
|
31,870
|
|
||
Long-term debt, net
|
8,077,246
|
|
|
7,605,734
|
|
||
Long-term income taxes payable
|
140,655
|
|
|
135,655
|
|
||
Other long-term obligations
|
153,991
|
|
|
147,736
|
|
||
Commitments and contingencies (Note 10)
|
|
|
|
||||
Stockholders’ equity:
|
|
|
|
||||
Preferred stock, par value $0.001 per share; 5,000 shares authorized; none outstanding
|
—
|
|
|
—
|
|
||
Common stock, par value $0.001 per share; 2,800,000 shares authorized; 758,190 and 753,106 shares issued and outstanding at March 31, 2012 and December 31, 2011, respectively
|
758
|
|
|
753
|
|
||
Additional paid-in capital
|
5,100,624
|
|
|
4,903,143
|
|
||
Accumulated other comprehensive income
|
33,591
|
|
|
58,200
|
|
||
Retained earnings
|
2,178,639
|
|
|
1,776,760
|
|
||
Total Gilead stockholders’ equity
|
7,313,612
|
|
|
6,738,856
|
|
||
Noncontrolling interest
|
50,472
|
|
|
128,493
|
|
||
Total stockholders’ equity
|
7,364,084
|
|
|
6,867,349
|
|
||
Total liabilities and stockholders’ equity
|
$
|
19,950,386
|
|
|
$
|
17,303,134
|
|
|
Three Months Ended
|
||||||
|
March 31,
|
||||||
|
2012
|
|
2011
|
||||
Revenues:
|
|
|
|
||||
Product sales
|
$
|
2,208,342
|
|
|
$
|
1,863,578
|
|
Royalty revenues
|
71,105
|
|
|
58,665
|
|
||
Contract and other revenues
|
3,002
|
|
|
3,851
|
|
||
Total revenues
|
2,282,449
|
|
|
1,926,094
|
|
||
Costs and expenses:
|
|
|
|
||||
Cost of goods sold
|
580,931
|
|
|
474,111
|
|
||
Research and development
|
458,211
|
|
|
254,446
|
|
||
Selling, general and administrative
|
443,121
|
|
|
295,568
|
|
||
Total costs and expenses
|
1,482,263
|
|
|
1,024,125
|
|
||
Income from operations
|
800,186
|
|
|
901,969
|
|
||
Interest expense
|
(97,270
|
)
|
|
(41,216
|
)
|
||
Other income (expense), net
|
(34,085
|
)
|
|
13,832
|
|
||
Income before provision for income taxes
|
668,831
|
|
|
874,585
|
|
||
Provision for income taxes
|
231,300
|
|
|
227,282
|
|
||
Net income
|
437,531
|
|
|
647,303
|
|
||
Net loss attributable to noncontrolling interest
|
4,425
|
|
|
3,838
|
|
||
Net income attributable to Gilead
|
$
|
441,956
|
|
|
$
|
651,141
|
|
Net income per share attributable to Gilead common stockholders—basic
|
$
|
0.58
|
|
|
$
|
0.82
|
|
Shares used in per share calculation—basic
|
756,286
|
|
|
796,115
|
|
||
Net income per share attributable to Gilead common stockholders—diluted
|
$
|
0.57
|
|
|
$
|
0.80
|
|
Shares used in per share calculation—diluted
|
777,388
|
|
|
811,857
|
|
|
Three Months Ended
|
||||||
|
March 31,
|
||||||
|
2012
|
|
2011
|
||||
Net income
|
$
|
437,531
|
|
|
$
|
647,303
|
|
Other comprehensive loss:
|
|
|
|
||||
Net foreign currency translation gain
|
4,897
|
|
|
7,194
|
|
||
Available-for-sale securities:
|
|
|
|
||||
Net unrealized loss, net of tax impact of $266 and $(372), respectively
|
(463
|
)
|
|
(1,684
|
)
|
||
Reclassifications to net income, net of tax impact of $(519) and $(899), respectively
|
30,600
|
|
|
(1,435
|
)
|
||
Net change
|
30,137
|
|
|
(3,119
|
)
|
||
Cash flow hedges:
|
|
|
|
||||
Net unrealized loss, net of tax impact of $1,802 and $1,168, respectively
|
(48,816
|
)
|
|
(126,331
|
)
|
||
Reclassifications to net income, net of tax impact of $(400) and $(91), respectively
|
(10,827
|
)
|
|
(9,838
|
)
|
||
Net change
|
(59,643
|
)
|
|
(136,169
|
)
|
||
Other comprehensive loss
|
(24,609
|
)
|
|
(132,094
|
)
|
||
Comprehensive income
|
412,922
|
|
|
515,209
|
|
||
Comprehensive loss attributable to noncontrolling interest
|
4,425
|
|
|
3,838
|
|
||
Comprehensive income attributable to Gilead
|
$
|
417,347
|
|
|
$
|
519,047
|
|
GILEAD SCIENCES, INC.
CONDENSED CONSOLIDATED STATEMENTS OF CASH FLOWS
(unaudited)
(in thousands)
|
|||||||
|
Three Months Ended
|
||||||
|
March 31,
|
||||||
|
2012
|
|
2011
|
||||
Operating Activities:
|
|
|
|
||||
Net income
|
$
|
437,531
|
|
|
$
|
647,303
|
|
Adjustments to reconcile net income to net cash provided by operating activities:
|
|
|
|
||||
Depreciation expense
|
19,710
|
|
|
18,285
|
|
||
Amortization expense
|
46,457
|
|
|
62,629
|
|
||
Stock-based compensation expense
|
48,731
|
|
|
49,470
|
|
||
Excess tax benefits from stock-based compensation
|
(23,304
|
)
|
|
(14,255
|
)
|
||
Tax benefits from employee stock plans
|
18,153
|
|
|
12,136
|
|
||
Deferred income taxes
|
51,385
|
|
|
20,546
|
|
||
Other non-cash transactions
|
13,767
|
|
|
(7,249
|
)
|
||
Changes in operating assets and liabilities:
|
|
|
|
||||
Accounts receivable, net
|
(196,531
|
)
|
|
(107,876
|
)
|
||
Inventories
|
(26,833
|
)
|
|
(97,174
|
)
|
||
Prepaid expenses and other assets
|
(75,176
|
)
|
|
(23,903
|
)
|
||
Accounts payable
|
107,652
|
|
|
176,114
|
|
||
Income taxes payable
|
(99,151
|
)
|
|
31,473
|
|
||
Accrued liabilities
|
110,402
|
|
|
61,414
|
|
||
Deferred revenues
|
20,176
|
|
|
(8,371
|
)
|
||
Net cash provided by operating activities
|
452,969
|
|
|
820,542
|
|
||
Investing Activities:
|
|
|
|
||||
Purchases of marketable securities
|
—
|
|
|
(1,519,142
|
)
|
||
Proceeds from sales of marketable securities
|
56,719
|
|
|
1,285,547
|
|
||
Proceeds from maturities of marketable securities
|
—
|
|
|
169,189
|
|
||
Acquisitions, net of cash acquired
|
(10,751,636
|
)
|
|
(221,105
|
)
|
||
Purchases of other investments
|
(25,000
|
)
|
|
—
|
|
||
Capital expenditures
|
(23,199
|
)
|
|
(14,870
|
)
|
||
Net cash used in investing activities
|
(10,743,116
|
)
|
|
(300,381
|
)
|
||
Financing Activities:
|
|
|
|
||||
Proceeds from issuances of senior notes, net of issuance costs
|
—
|
|
|
987,370
|
|
||
Proceeds from issuances of common stock
|
132,530
|
|
|
58,879
|
|
||
Proceeds from credit facilities, net of issuance costs
|
1,146,844
|
|
|
—
|
|
||
Proceeds from term loan, net of issuance costs
|
997,889
|
|
|
—
|
|
||
Repayments of term loan
|
(350,000
|
)
|
|
—
|
|
||
Repurchases of common stock
|
(20,770
|
)
|
|
(548,699
|
)
|
||
Repayments of other long-term obligations
|
(612
|
)
|
|
(1,533
|
)
|
||
Excess tax benefits from stock-based compensation
|
23,304
|
|
|
14,255
|
|
||
Contributions from (distributions to) noncontrolling interest
|
(73,595
|
)
|
|
(25,162
|
)
|
||
Net cash provided by financing activities
|
1,855,590
|
|
|
485,110
|
|
||
Effect of exchange rate changes on cash
|
2,722
|
|
|
(77,172
|
)
|
||
Net change in cash and cash equivalents
|
(8,431,835
|
)
|
|
928,099
|
|
||
Cash and cash equivalents at beginning of period
|
9,883,777
|
|
|
907,879
|
|
||
Cash and cash equivalents at end of period
|
$
|
1,451,942
|
|
|
$
|
1,835,978
|
|
|
Three Months Ended
|
||||||
|
March 31,
|
||||||
|
2012
|
|
2011
|
||||
Numerator:
|
|
|
|
||||
Net income attributable to Gilead
|
$
|
441,956
|
|
|
$
|
651,141
|
|
Denominator:
|
|
|
|
||||
Weighted-average shares of common stock outstanding used in the calculation of basic net income per share attributable to Gilead common stockholders
|
756,286
|
|
|
796,115
|
|
||
Effect of dilutive securities:
|
|
|
|
||||
Stock options and equivalents
|
14,873
|
|
|
15,007
|
|
||
Conversion spread related to the May 2011 Notes
|
—
|
|
|
224
|
|
||
Conversion spread related to the May 2013 Notes
|
3,423
|
|
|
511
|
|
||
Conversion spread related to the May 2014 Notes
|
1,505
|
|
|
—
|
|
||
Conversion spread related to the May 2016 Notes
|
1,301
|
|
|
—
|
|
||
Weighted-average shares of common stock outstanding used in the calculation of diluted net income per share attributable to Gilead common stockholders
|
777,388
|
|
|
811,857
|
|
2.
|
FAIR VALUE MEASUREMENTS
|
•
|
Level 1 inputs which include quoted prices in active markets for identical assets or liabilities;
|
•
|
Level 2 inputs which include observable inputs other than Level 1 inputs, such as quoted prices for similar assets or liabilities; quoted prices for identical or similar assets or liabilities in markets that are not active; or other inputs that are observable or can be corroborated by observable market data for substantially the full term of the asset or liability. For our marketable securities, we review trading activity and pricing as of the measurement date. When sufficient quoted pricing for identical securities is not available, we use market pricing and other observable market inputs for similar securities obtained from various third-party data providers. These inputs either represent quoted prices for similar assets in active markets or have been derived from observable market data; and
|
•
|
Level 3 inputs which include unobservable inputs that are supported by little or no market activity and that are significant to the fair value of the underlying asset or liability. Level 3 assets and liabilities include those whose fair value measurements are determined using pricing models, discounted cash flow methodologies or similar valuation techniques, as well as significant management judgment or estimation.
|
|
March 31, 2012
|
|
December 31, 2011
|
||||||||||||||||||||||||||||
|
Level 1
|
|
Level 2
|
|
Level 3
|
|
Total
|
|
Level 1
|
|
Level 2
|
|
Level 3
|
|
Total
|
||||||||||||||||
Assets:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||||||||||||
Debt securities:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||||||||||||
Money market funds
|
$
|
518,248
|
|
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
518,248
|
|
|
$
|
7,455,982
|
|
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
7,455,982
|
|
Certificates of deposit
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
1,139,982
|
|
|
—
|
|
|
1,139,982
|
|
||||||||
Non-U.S. government securities
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
24,741
|
|
|
24,741
|
|
||||||||
Corporate debt securities
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
404,989
|
|
|
—
|
|
|
404,989
|
|
||||||||
Student loan-backed securities
|
—
|
|
|
—
|
|
|
48,168
|
|
|
48,168
|
|
|
—
|
|
|
—
|
|
|
46,952
|
|
|
46,952
|
|
||||||||
Total debt securities
|
518,248
|
|
|
—
|
|
|
48,168
|
|
|
566,416
|
|
|
7,455,982
|
|
|
1,544,971
|
|
|
71,693
|
|
|
9,072,646
|
|
||||||||
Equity securities
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
8,503
|
|
|
—
|
|
|
—
|
|
|
8,503
|
|
||||||||
Derivatives
|
—
|
|
|
51,958
|
|
|
—
|
|
|
51,958
|
|
|
—
|
|
|
100,475
|
|
|
—
|
|
|
100,475
|
|
||||||||
|
$
|
518,248
|
|
|
$
|
51,958
|
|
|
$
|
48,168
|
|
|
$
|
618,374
|
|
|
$
|
7,464,485
|
|
|
$
|
1,645,446
|
|
|
$
|
71,693
|
|
|
$
|
9,181,624
|
|
Liabilities:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||||||||||||
Contingent consideration
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
138,328
|
|
|
$
|
138,328
|
|
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
135,591
|
|
|
$
|
135,591
|
|
Derivatives
|
—
|
|
|
18,404
|
|
|
—
|
|
|
18,404
|
|
|
—
|
|
|
5,710
|
|
|
—
|
|
|
5,710
|
|
||||||||
|
$
|
—
|
|
|
$
|
18,404
|
|
|
$
|
138,328
|
|
|
$
|
156,732
|
|
|
$
|
—
|
|
|
$
|
5,710
|
|
|
$
|
135,591
|
|
|
$
|
141,301
|
|
|
Three Months Ended
|
||||||
|
March 31,
|
||||||
|
2012
|
|
2011
|
||||
Balance, beginning of period
|
$
|
71,693
|
|
|
$
|
80,365
|
|
Total realized and unrealized gains (losses) included in:
|
|
|
|
||||
Other income (expense), net
|
(40,096
|
)
|
|
1,246
|
|
||
Other comprehensive income, net
|
33,094
|
|
|
2,160
|
|
||
Sales of marketable securities
|
(16,523
|
)
|
|
(20,830
|
)
|
||
Transfers into Level 3
|
—
|
|
|
53,882
|
|
||
Balance, end of period
|
$
|
48,168
|
|
|
$
|
116,823
|
|
|
Three Months Ended
|
||||||
|
March 31,
|
||||||
|
2012
|
|
2011
|
||||
Balance, beginning of period
|
$
|
135,591
|
|
|
$
|
11,100
|
|
Changes in valuation
|
2,737
|
|
|
—
|
|
||
Balance, end of period
|
$
|
138,328
|
|
|
$
|
11,100
|
|
3.
|
AVAILABLE-FOR-SALE SECURITIES
|
|
Amortized
Cost
|
|
Gross
Unrealized
Gains
|
|
Gross
Unrealized
Losses
|
|
Estimated
Fair Value
|
||||||||
March 31, 2012
|
|
|
|
|
|
|
|
||||||||
Debt securities:
|
|
|
|
|
|
|
|
||||||||
Money market funds
|
$
|
518,248
|
|
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
518,248
|
|
Certificates of deposit
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
||||
Non-U.S. government securities
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
||||
Corporate debt securities
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
||||
Student loan-backed securities
|
51,500
|
|
|
—
|
|
|
(3,332
|
)
|
|
48,168
|
|
||||
Total debt securities
|
569,748
|
|
|
—
|
|
|
(3,332
|
)
|
|
566,416
|
|
||||
Equity securities
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
||||
Total
|
$
|
569,748
|
|
|
$
|
—
|
|
|
$
|
(3,332
|
)
|
|
$
|
566,416
|
|
December 31, 2011
|
|
|
|
|
|
|
|
||||||||
Debt securities:
|
|
|
|
|
|
|
|
||||||||
Money market funds
|
$
|
7,455,982
|
|
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
7,455,982
|
|
Certificates of deposit
|
1,140,000
|
|
|
—
|
|
|
(18
|
)
|
|
1,139,982
|
|
||||
Non-U.S. government securities
|
55,246
|
|
|
—
|
|
|
(30,505
|
)
|
|
24,741
|
|
||||
Corporate debt securities
|
404,994
|
|
|
—
|
|
|
(5
|
)
|
|
404,989
|
|
||||
Student loan-backed securities
|
51,500
|
|
|
—
|
|
|
(4,548
|
)
|
|
46,952
|
|
||||
Total debt securities
|
9,107,722
|
|
|
—
|
|
|
(35,076
|
)
|
|
9,072,646
|
|
||||
Equity securities
|
1,451
|
|
|
7,052
|
|
|
—
|
|
|
8,503
|
|
||||
Total
|
$
|
9,109,173
|
|
|
$
|
7,052
|
|
|
$
|
(35,076
|
)
|
|
$
|
9,081,149
|
|
|
March 31,
2012 |
|
December 31,
2011 |
||||
Cash and cash equivalents
|
$
|
518,248
|
|
|
$
|
9,000,954
|
|
Short-term marketable securities
|
—
|
|
|
16,491
|
|
||
Long-term marketable securities
|
48,168
|
|
|
63,704
|
|
||
Total
|
$
|
566,416
|
|
|
$
|
9,081,149
|
|
|
March 31, 2012
|
||||||
|
Amortized Cost
|
|
Fair Value
|
||||
Less than one year
|
$
|
518,248
|
|
|
$
|
518,248
|
|
Greater than one year but less than five years
|
—
|
|
|
—
|
|
||
Greater than five years but less than ten years
|
—
|
|
|
—
|
|
||
Greater than ten years
|
51,500
|
|
|
48,168
|
|
||
Total
|
$
|
569,748
|
|
|
$
|
566,416
|
|
|
Three Months Ended
|
||||||
|
March 31,
|
||||||
|
2012
|
|
2011
|
||||
Gross realized gains on sales
|
$
|
10,015
|
|
|
$
|
3,697
|
|
Gross realized losses on sales
|
$
|
(40,096
|
)
|
|
$
|
(1,362
|
)
|
|
Less Than 12 Months
|
|
12 Months or Greater
|
|
Total
|
||||||||||||||||||
|
Gross
Unrealized
Losses
|
|
Estimated
Fair Value
|
|
Gross
Unrealized
Losses
|
|
Estimated
Fair Value
|
|
Gross
Unrealized
Losses
|
|
Estimated
Fair Value
|
||||||||||||
March 31, 2012
|
|
|
|
|
|
|
|
|
|
|
|
||||||||||||
Debt securities:
|
|
|
|
|
|
|
|
|
|
|
|
||||||||||||
Certificates of deposit
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
—
|
|
Non-U.S. government securities
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
||||||
Corporate debt securities
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
||||||
Student loan-backed securities
|
—
|
|
|
—
|
|
|
(3,332
|
)
|
|
48,168
|
|
|
(3,332
|
)
|
|
48,168
|
|
||||||
Total
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
(3,332
|
)
|
|
$
|
48,168
|
|
|
$
|
(3,332
|
)
|
|
$
|
48,168
|
|
December 31, 2011
|
|
|
|
|
|
|
|
|
|
|
|
||||||||||||
Debt securities:
|
|
|
|
|
|
|
|
|
|
|
|
||||||||||||
Certificates of deposit
|
$
|
(18
|
)
|
|
$
|
1,019,982
|
|
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
(18
|
)
|
|
$
|
1,019,982
|
|
Non-U.S. government securities
|
(30,505
|
)
|
|
24,741
|
|
|
—
|
|
|
—
|
|
|
(30,505
|
)
|
|
24,741
|
|
||||||
Corporate debt securities
|
(5
|
)
|
|
224,989
|
|
|
—
|
|
|
—
|
|
|
(5
|
)
|
|
224,989
|
|
||||||
Student loan-backed securities
|
—
|
|
|
—
|
|
|
(4,548
|
)
|
|
46,952
|
|
|
(4,548
|
)
|
|
46,952
|
|
||||||
Total
|
$
|
(30,528
|
)
|
|
$
|
1,269,712
|
|
|
$
|
(4,548
|
)
|
|
$
|
46,952
|
|
|
$
|
(35,076
|
)
|
|
$
|
1,316,664
|
|
4.
|
DERIVATIVE FINANCIAL INSTRUMENTS
|
|
March 31, 2012
|
||||||||||
|
Asset Derivatives
|
|
Liability Derivatives
|
||||||||
|
Classification
|
|
Fair Value
|
|
Classification
|
|
Fair Value
|
||||
Derivatives designated as hedges:
|
|
|
|
|
|
|
|
||||
Foreign currency exchange contracts
|
Other current assets
|
|
$
|
47,498
|
|
|
Other accrued liabilities
|
|
$
|
14,564
|
|
Foreign currency exchange contracts
|
Other noncurrent assets
|
|
4,459
|
|
|
Other long-term obligations
|
|
3,778
|
|
||
Total derivatives designated as hedges
|
|
|
51,957
|
|
|
|
|
18,342
|
|
||
Derivatives not designated as hedges:
|
|
|
|
|
|
|
|
||||
Foreign currency exchange contracts
|
Other current assets
|
|
1
|
|
|
Other accrued liabilities
|
|
61
|
|
||
Total derivatives not designated as hedges
|
|
|
1
|
|
|
|
|
61
|
|
||
Total derivatives
|
|
|
$
|
51,958
|
|
|
|
|
$
|
18,403
|
|
|
December 31, 2011
|
||||||||||
|
Asset Derivatives
|
|
Liability Derivatives
|
||||||||
|
Classification
|
|
Fair Value
|
|
Classification
|
|
Fair Value
|
||||
Derivatives designated as hedges:
|
|
|
|
|
|
|
|
||||
Foreign currency exchange contracts
|
Other current assets
|
|
$
|
77,066
|
|
|
Other accrued liabilities
|
|
$
|
5,052
|
|
Foreign currency exchange contracts
|
Other noncurrent assets
|
|
23,169
|
|
|
Other long-term obligations
|
|
620
|
|
||
Total derivatives designated as hedges
|
|
|
100,235
|
|
|
|
|
5,672
|
|
||
Derivatives not designated as hedges:
|
|
|
|
|
|
|
|
||||
Foreign currency exchange contracts
|
Other current assets
|
|
240
|
|
|
Other accrued liabilities
|
|
38
|
|
||
Total derivatives not designated as hedges
|
|
|
240
|
|
|
|
|
38
|
|
||
Total derivatives
|
|
|
$
|
100,475
|
|
|
|
|
$
|
5,710
|
|
|
Three Months Ended
|
||||||
|
March 31,
|
||||||
|
2012
|
|
2011
|
||||
Derivatives designated as hedges:
|
|
|
|
||||
Net gains (losses) recognized in OCI (effective portion)
|
$
|
(48,886
|
)
|
|
$
|
(127,499
|
)
|
Net gains (losses) reclassified from accumulated OCI into product sales (effective portion)
|
$
|
11,227
|
|
|
$
|
9,929
|
|
Net gains (losses) recognized in other income (expense), net (ineffective portion and amounts excluded from effectiveness testing)
|
$
|
(3,212
|
)
|
|
$
|
995
|
|
Derivatives not designated as hedges:
|
|
|
|
||||
Net gains (losses) recognized in other income (expense), net
|
$
|
(27,174
|
)
|
|
$
|
(85,846
|
)
|
5.
|
ACQUISITION OF PHARMASSET, INC.
|
•
|
In February 2012, we announced that data indicates that a 12 week course of treatment of GS-7977 with ribavirin in genotype 1 patients with a prior “null” response to an interferon-containing regimen will not be sufficient to cure their disease.
|
•
|
In April 2012, we announced data from our ELECTRON and QUANTUM studies, which found that 88% and 59% of genotype 1 patients and treatment-naïve patients, respectively, taking a 12-week all-oral regimen of GS-7977 and ribavirin achieved a sustained viral response four weeks after the completion of a 12-week course of therapy. We also announced data from our ATOMIC study, which found that 90% of genotype 1 HCV patients achieved a sustained viral response 12 weeks after a 12-week course of therapy with GS-7977 plus ribavirin and interferon.
|
•
|
Also in April 2012, Bristol-Myers Squibb Company (BMS) also announced data from its Phase 2 study evaluating GS-7977 in combination with daclatasvir with and without ribavirin in genotype 1 and genotype 2 and 3 treatment-naïve infected patients. The data showed that 100% of genotype 1 and 91% of genotype 2 and 3 patients achieved a sustained viral response four weeks after the completion of a 24-week course of treatment.
|
Total consideration transferred
|
$
|
10,858,372
|
|
Stock-based compensation expense
|
193,937
|
|
|
Total cash paid
|
$
|
11,052,309
|
|
Intangible assets - in-process research and development
|
$
|
10,720,000
|
|
Cash and cash equivalents
|
106,737
|
|
|
Other assets acquired (liabilities assumed), net
|
(43,182
|
)
|
|
Total identifiable net assets
|
10,783,555
|
|
|
Goodwill
|
74,817
|
|
|
Total consideration transferred
|
$
|
10,858,372
|
|
Research and development expense
|
$
|
100,149
|
|
Selling, general and administrative expense
|
93,788
|
|
|
Total stock-based compensation expense
|
$
|
193,937
|
|
|
Three Months Ended
|
||||||
|
March 31, 2012
|
|
December 31, 2011
|
||||
Transaction costs (e.g. investment advisory, legal and accounting fees)
|
$
|
9,040
|
|
|
$
|
28,461
|
|
Bridge financing costs
|
7,333
|
|
|
23,817
|
|
||
Restructuring costs
|
8,343
|
|
|
—
|
|
||
Total other costs
|
$
|
24,716
|
|
|
$
|
52,278
|
|
|
Three Months Ended
|
||||||
|
March 31, 2012
|
|
December 31, 2011
|
||||
Research and development expense
|
$
|
5,557
|
|
|
$
|
—
|
|
Selling, general and administrative expense
|
11,826
|
|
|
28,461
|
|
||
Interest expense
|
7,333
|
|
|
23,817
|
|
||
Total other costs
|
$
|
24,716
|
|
|
$
|
52,278
|
|
|
Three Months Ended
|
||||||
|
March 31,
|
||||||
|
2012
|
|
2011
|
||||
Total revenues
|
$
|
2,282,449
|
|
|
$
|
1,926,094
|
|
Net income attributable to Gilead
|
$
|
574,375
|
|
|
$
|
397,165
|
|
•
|
Stock-based compensation expense of
$193.9 million
and other costs of
$16.4 million
were excluded from the net income attributable to Gilead for the three months ended March 31, 2012 and were included in the net income attributable to Gilead for the three months ended March 31, 2011;
|
•
|
Other costs of
$52.3 million
incurred during the three months ended December 31, 2011 were included in the net income attributable to Gilead for the three months ended March 31, 2011.
|
6.
|
INVENTORIES
|
|
March 31,
2012 |
|
December 31,
2011 |
||||
Raw materials
|
$
|
584,835
|
|
|
$
|
697,621
|
|
Work in process
|
603,428
|
|
|
466,499
|
|
||
Finished goods
|
229,770
|
|
|
225,863
|
|
||
Total
|
$
|
1,418,033
|
|
|
$
|
1,389,983
|
|
7.
|
INTANGIBLE ASSETS AND GOODWILL
|
|
March 31,
2012 |
|
December 31,
2011 |
||||
Indefinite-lived intangible assets
|
$
|
10,986,200
|
|
|
$
|
266,200
|
|
Finite-lived intangible assets
|
780,827
|
|
|
796,664
|
|
||
Total intangible assets
|
11,767,027
|
|
|
1,062,864
|
|
||
Goodwill
|
1,078,919
|
|
|
1,004,102
|
|
||
Total intangible assets and goodwill
|
$
|
12,845,946
|
|
|
$
|
2,066,966
|
|
|
March 31, 2012
|
|
December 31, 2011
|
||||||||||||
|
Gross Carrying
Amount
|
|
Accumulated
Amortization
|
|
Gross Carrying
Amount
|
|
Accumulated
Amortization
|
||||||||
Intangible asset - Ranexa
|
$
|
688,400
|
|
|
$
|
106,104
|
|
|
$
|
688,400
|
|
|
$
|
97,099
|
|
Intangible asset - Lexiscan
|
262,800
|
|
|
76,159
|
|
|
262,800
|
|
|
69,723
|
|
||||
Other
|
24,995
|
|
|
13,105
|
|
|
24,995
|
|
|
12,709
|
|
||||
Total
|
$
|
976,195
|
|
|
$
|
195,368
|
|
|
$
|
976,195
|
|
|
$
|
179,531
|
|
Fiscal Year
|
Amount
|
||
2012 (remaining nine months)
|
$
|
47,509
|
|
2013
|
64,283
|
|
|
2014
|
66,735
|
|
|
2015
|
73,261
|
|
|
2016
|
100,048
|
|
|
2017
|
132,786
|
|
|
Total
|
$
|
484,622
|
|
Balance at December 31, 2011
|
$
|
1,004,102
|
|
Goodwill resulting from the acquisition of Pharmasset
|
74,817
|
|
|
Balance at March 31, 2012
|
$
|
1,078,919
|
|
8.
|
COLLABORATIVE ARRANGEMENTS
|
Type of Borrowing
|
Description
|
Issue Date
|
Due Date
|
Interest Rate
|
March 31,
2012 |
|
December 31,
2011 |
||||
Convertible Senior
|
May 2013 Notes
|
April 2006
|
May 2013
|
0.625%
|
$
|
614,791
|
|
|
$
|
607,036
|
|
Convertible Senior
|
May 2014 Notes
|
July 2010
|
May 2014
|
1.00%
|
1,188,594
|
|
|
1,181,525
|
|
||
Convertible Senior
|
May 2016 Notes
|
July 2010
|
May 2016
|
1.625%
|
1,138,538
|
|
|
1,132,293
|
|
||
Senior Unsecured
|
April 2021 Notes
|
March 2011
|
April 2021
|
4.50%
|
992,280
|
|
|
992,066
|
|
||
Senior Unsecured
|
December 2014 Notes
|
December 2011
|
December 2014
|
2.40%
|
749,157
|
|
|
749,078
|
|
||
Senior Unsecured
|
December 2016 Notes
|
December 2011
|
December 2016
|
3.05%
|
698,921
|
|
|
698,864
|
|
||
Senior Unsecured
|
December 2021 Notes
|
December 2011
|
December 2021
|
4.40%
|
1,247,212
|
|
|
1,247,138
|
|
||
Senior Unsecured
|
December 2041 Notes
|
December 2011
|
December 2041
|
5.65%
|
997,753
|
|
|
997,734
|
|
||
Term Loan Facility
|
Term Loan
|
January 2012
|
January 2015
|
Variable
|
650,000
|
|
|
—
|
|
||
Credit Facility
|
Short-Term Revolver
|
January 2012
|
January 2013
|
Variable
|
400,000
|
|
|
—
|
|
||
Credit Facility
|
Five-Year Revolver
|
January 2012
|
January 2017
|
Variable
|
750,000
|
|
|
—
|
|
||
Total debt, net
|
|
|
|
|
$
|
9,427,246
|
|
|
$
|
7,605,734
|
|
Less current portion
|
|
|
|
|
1,350,000
|
|
|
—
|
|
||
Total long-term debt, net
|
|
|
|
|
$
|
8,077,246
|
|
|
$
|
7,605,734
|
|
10.
|
COMMITMENTS AND CONTINGENCIES
|
11. |
STOCK-BASED COMPENSATION EXPENSE
|
|
Three Months Ended
|
||||||
|
March 31,
|
||||||
|
2012
|
|
2011
|
||||
Cost of goods sold
|
$
|
2,101
|
|
|
$
|
2,644
|
|
Research and development expenses
|
118,622
|
|
|
16,720
|
|
||
Selling, general and administrative expenses
|
121,945
|
|
|
30,106
|
|
||
Stock-based compensation expense included in total costs and expenses
|
242,668
|
|
|
49,470
|
|
||
Income tax effect
|
(13,064
|
)
|
|
(12,856
|
)
|
||
Stock-based compensation expense, net of tax
|
$
|
229,604
|
|
|
$
|
36,614
|
|
12.
|
STOCKHOLDERS’ EQUITY
|
13.
|
SEGMENT INFORMATION
|
|
Three Months Ended
|
||||||
|
March 31,
|
||||||
|
2012
|
|
2011
|
||||
Antiviral products:
|
|
|
|
||||
Atripla
|
$
|
887,596
|
|
|
$
|
744,512
|
|
Truvada
|
758,263
|
|
|
673,111
|
|
||
Viread
|
191,693
|
|
|
168,395
|
|
||
Complera/Eviplera
|
52,180
|
|
|
—
|
|
||
Hepsera
|
29,297
|
|
|
38,096
|
|
||
Emtriva
|
6,777
|
|
|
6,576
|
|
||
Total antiviral products
|
1,925,806
|
|
|
1,630,690
|
|
||
AmBisome
|
84,764
|
|
|
78,506
|
|
||
Letairis
|
87,288
|
|
|
62,174
|
|
||
Ranexa
|
83,201
|
|
|
68,293
|
|
||
Other products
|
27,283
|
|
|
23,915
|
|
||
Total product sales
|
$
|
2,208,342
|
|
|
$
|
1,863,578
|
|
|
Three Months Ended
|
||||
|
March 31,
|
||||
|
2012
|
|
2011
|
||
Cardinal Health, Inc.
|
20
|
%
|
|
17
|
%
|
McKesson Corp.
|
16
|
%
|
|
15
|
%
|
AmerisourceBergen Corp.
|
11
|
%
|
|
13
|
%
|
14.
|
INCOME TAXES
|
ITEM 2.
|
MANAGEMENT’S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS
|
•
|
In February 2012, we announced that data indicates that a 12 week course of treatment of GS-7977 with ribavirin in genotype 1 patients with a prior “null” response to an interferon-containing regimen will not be sufficient to cure their disease.
|
•
|
In April 2012, we announced data from our ELECTRON and QUANTUM studies, which found that 88% and 59% of genotype 1 patients and treatment-naïve patients, respectively, taking a 12-week all-oral regimen of GS-7977 and ribavirin achieved a sustained viral response four weeks after the completion of a 12-week course of therapy. We also announced data from our ATOMIC study, which found that 90% of genotype 1 HCV patients achieved a sustained viral response 12 weeks after a 12-week course of therapy with GS-7977 plus ribavirin and interferon.
|
•
|
Also in April 2012, Bristol-Myers Squibb Company (BMS) also announced data from its Phase 2 study evaluating GS-7977 in combination with daclatasvir with and without ribavirin in genotype 1 and genotype 2
|
Total consideration transferred
|
$
|
10,858,372
|
|
Stock-based compensation expense
|
193,937
|
|
|
Total cash paid
|
$
|
11,052,309
|
|
Intangible assets - in-process research and development
|
$
|
10,720,000
|
|
Cash and cash equivalents
|
106,737
|
|
|
Other assets acquired (liabilities assumed), net
|
(43,182
|
)
|
|
Total identifiable net assets
|
10,783,555
|
|
|
Goodwill
|
74,817
|
|
|
Total consideration transferred
|
$
|
10,858,372
|
|
Research and development expense
|
$
|
100,149
|
|
Selling, general and administrative expense
|
93,788
|
|
|
Total stock-based compensation expense
|
$
|
193,937
|
|
|
Three Months Ended
|
||||||
|
March 31, 2012
|
|
December 31, 2011
|
||||
Transaction costs (e.g. investment advisory, legal and accounting fees)
|
$
|
9,040
|
|
|
$
|
28,461
|
|
Bridge financing costs
|
7,333
|
|
|
23,817
|
|
||
Restructuring costs
|
8,343
|
|
|
—
|
|
||
Total other costs
|
$
|
24,716
|
|
|
$
|
52,278
|
|
|
Three Months Ended
|
||||||
|
March 31, 2012
|
|
December 31, 2011
|
||||
Research and development expense
|
$
|
5,557
|
|
|
$
|
—
|
|
Selling, general and administrative expense
|
11,826
|
|
|
28,461
|
|
||
Interest expense
|
7,333
|
|
|
23,817
|
|
||
Total other costs
|
$
|
24,716
|
|
|
$
|
52,278
|
|
|
Three Months Ended
|
||||||
|
March 31,
|
||||||
|
2012
|
|
2011
|
||||
Total revenues
|
$
|
2,282,449
|
|
|
$
|
1,926,094
|
|
Net income attributable to Gilead
|
$
|
574,375
|
|
|
$
|
397,165
|
|
•
|
Stock-based compensation expense of
$193.9 million
and other costs of
$16.4 million
were excluded from the net income attributable to Gilead for the three months ended March 31, 2012 and were included in the net income attributable to Gilead for the three months ended March 31, 2011;
|
•
|
Other costs of
$52.3 million
incurred during the three months ended December 31, 2011 were included in the net income attributable to Gilead for the three months ended March 31, 2011.
|
|
Three Months Ended March 31,
|
|
|
|
|||||||
|
2012
|
|
2011
|
|
Change
|
|
|||||
Antiviral products:
|
|
|
|
|
|
|
|||||
Atripla
|
$
|
887,596
|
|
|
$
|
744,512
|
|
|
19
|
%
|
|
Truvada
|
758,263
|
|
|
673,111
|
|
|
13
|
%
|
|
||
Viread
|
191,693
|
|
|
168,395
|
|
|
14
|
%
|
|
||
Complera/Eviplera
|
52,180
|
|
|
—
|
|
|
—
|
|
|
||
Hepsera
|
29,297
|
|
|
38,096
|
|
|
(23
|
)%
|
|
||
Emtriva
|
6,777
|
|
|
6,576
|
|
|
3
|
%
|
|
||
Total antiviral products
|
1,925,806
|
|
|
1,630,690
|
|
|
18
|
%
|
|
||
AmBisome
|
84,764
|
|
|
78,506
|
|
|
8
|
%
|
|
||
Letairis
|
87,288
|
|
|
62,174
|
|
|
40
|
%
|
|
||
Ranexa
|
83,201
|
|
|
68,293
|
|
|
22
|
%
|
|
||
Other
|
27,283
|
|
|
23,915
|
|
|
14
|
%
|
|
||
Total product sales
|
$
|
2,208,342
|
|
|
$
|
1,863,578
|
|
|
19
|
%
|
|
•
|
Atripla
|
•
|
Truvada
|
•
|
Complera/Eviplera
|
|
|
Three Months Ended March 31,
|
|
|
|
|||||||
(In thousands, except percentages)
|
|
2012
|
|
2011
|
|
Change
|
|
|||||
Royalty revenues
|
|
$
|
71,105
|
|
|
$
|
58,665
|
|
|
21
|
%
|
|
|
|
Three Months Ended March 31,
|
|
|
|
|||||||
(In thousands, except percentages)
|
|
2012
|
|
2011
|
|
Change
|
|
|||||
Total product sales
|
|
$
|
2,208,342
|
|
|
$
|
1,863,578
|
|
|
19
|
%
|
|
Cost of goods sold
|
|
$
|
580,931
|
|
|
$
|
474,111
|
|
|
23
|
%
|
|
Product gross margin
|
|
74
|
%
|
|
75
|
%
|
|
|
|
|
|
Three Months Ended March 31,
|
|
|
|
|||||||
(In thousands, except percentages)
|
|
2012
|
|
2011
|
|
Change
|
|
|||||
Research and development
|
|
$
|
458,211
|
|
|
$
|
254,446
|
|
|
80
|
%
|
|
|
|
Three Months Ended March 31,
|
|
|
|
|||||||
(In thousands, except percentages)
|
|
2012
|
|
2011
|
|
Change
|
|
|||||
Selling, general and administrative
|
|
$
|
443,121
|
|
|
$
|
295,568
|
|
|
50
|
%
|
|
|
March 31, 2012
|
|
December 31, 2011
|
||||
Cash, cash equivalents and marketable securities
|
$
|
1,500,110
|
|
|
$
|
9,963,972
|
|
Working capital
|
$
|
1,638,628
|
|
|
$
|
11,403,995
|
|
|
Three Months Ended March 31,
|
||||||
|
2012
|
|
2011
|
||||
Cash provided by (used in):
|
|
|
|
||||
Operating activities
|
$
|
452,969
|
|
|
$
|
820,542
|
|
Investing activities
|
$
|
(10,743,116
|
)
|
|
$
|
(300,381
|
)
|
Financing activities
|
$
|
1,855,590
|
|
|
$
|
485,110
|
|
•
|
a decrease of $11.1 billion in cash due to the Pharmasset acquisition; and
|
•
|
an increase of $1.35 billion related to the current portion of the bank debt incurred to finance the Pharmasset acquisition as we expect to repay the majority of our bank debt within the next year.
|
Type of Borrowing
|
Description
|
Issue Date
|
Due Date
|
Interest Rate
|
March 31,
2012 |
|
December 31,
2011 |
||||
Convertible Senior
|
May 2013 Notes
|
April 2006
|
May 2013
|
0.625%
|
$
|
614,791
|
|
|
$
|
607,036
|
|
Convertible Senior
|
May 2014 Notes
|
July 2010
|
May 2014
|
1.00%
|
1,188,594
|
|
|
1,181,525
|
|
||
Convertible Senior
|
May 2016 Notes
|
July 2010
|
May 2016
|
1.625%
|
1,138,538
|
|
|
1,132,293
|
|
||
Senior Unsecured
|
April 2021 Notes
|
March 2011
|
April 2021
|
4.50%
|
992,280
|
|
|
992,066
|
|
||
Senior Unsecured
|
December 2014 Notes
|
December 2011
|
December 2014
|
2.40%
|
749,157
|
|
|
749,078
|
|
||
Senior Unsecured
|
December 2016 Notes
|
December 2011
|
December 2016
|
3.05%
|
698,921
|
|
|
698,864
|
|
||
Senior Unsecured
|
December 2021 Notes
|
December 2011
|
December 2021
|
4.40%
|
1,247,212
|
|
|
1,247,138
|
|
||
Senior Unsecured
|
December 2041 Notes
|
December 2011
|
December 2041
|
5.65%
|
997,753
|
|
|
997,734
|
|
||
Term Loan Facility
|
Term Loan
|
January 2012
|
January 2015
|
Variable
|
650,000
|
|
|
—
|
|
||
Credit Facility
|
Short-Term Revolver
|
January 2012
|
January 2013
|
Variable
|
400,000
|
|
|
—
|
|
||
Credit Facility
|
Five-Year Revolver
|
January 2012
|
January 2017
|
Variable
|
750,000
|
|
|
—
|
|
||
Total debt, net
|
|
|
|
|
$
|
9,427,246
|
|
|
$
|
7,605,734
|
|
Less current portion
|
|
|
|
|
1,350,000
|
|
|
—
|
|
||
Total long-term debt, net
|
|
|
|
|
$
|
8,077,246
|
|
|
$
|
7,605,734
|
|
ITEM 3.
|
QUANTITATIVE AND QUALITATIVE DISCLOSURES ABOUT MARKET RISK
|
ITEM 4.
|
CONTROLS AND PROCEDURES
|
PART II.
|
OTHER INFORMATION
|
ITEM 1.
|
LEGAL PROCEEDINGS
|
ITEM 1A.
|
RISK FACTORS
|
•
|
As our HIV products are used over a longer period of time in many patients and in combination with other products, and additional studies are conducted, new issues with respect to safety, resistance and interactions with other drugs may arise, which could cause us to provide additional warnings or contraindications on our labels, narrow our approved indications or halt sales of a product, each of which could reduce our revenues.
|
•
|
As our HIV products mature, private insurers and government payers often reduce the amount they will reimburse patients for these products, which increases pressure on us to reduce prices.
|
•
|
A large part of the market for our HIV products consists of patients who are already taking other HIV drugs. If we are not successful in encouraging physicians to change patients' regimens to include our HIV products, the sales of our HIV products will be limited.
|
•
|
As generic HIV products are introduced into major markets, our ability to maintain pricing and market share may be affected.
|
•
|
our minimum base rebate amount owed to Medicaid on products reimbursed by Medicaid has been increased by 8%, and the discounts or rebates we owe to ADAPs and other Public Health Service entities which reimburse or purchase our products have also been increased by 8%;
|
•
|
we are required to extend rebates to patients receiving our products through Medicaid managed care organizations;
|
•
|
we are required to provide a 50% discount on products sold to patients while they are in the Medicare Part D “donut hole;” and
|
•
|
we, along with other pharmaceutical manufacturers of branded drug products, are required to pay a portion of a new industry fee (also known as the pharmaceutical excise tax) of $2.5 billion for 2011, calculated based on select government sales during the 2009 calendar year as a percentage of total industry government sales.
|
•
|
require sponsors of marketed products to conduct post-approval clinical studies to assess a known serious risk, signals of serious risk or to identify an unexpected serious risk;
|
•
|
mandate labeling changes to products, at any point in a product's lifecycle, based on new safety information; and
|
•
|
require sponsors to implement a Risk Evaluation and Mitigation Strategy for a product which could include a medication guide, patient package insert, a communication plan to healthcare providers or other elements as the FDA deems are necessary to assure safe use of the drug, which could include imposing certain restrictions on the distribution or use of a product.
|
•
|
we are unable to control the resources our corporate partners devote to our programs or products;
|
•
|
disputes may arise with respect to the ownership of rights to technology developed with our corporate partners;
|
•
|
disagreements with our corporate partners could cause delays in, or termination of, the research, development or commercialization of product candidates or result in litigation or arbitration;
|
•
|
contracts with our corporate partners may fail to provide significant protection or may fail to be effectively enforced if one of these partners fails to perform;
|
•
|
our corporate partners have considerable discretion in electing whether to pursue the development of any additional products and may pursue alternative technologies or products either on their own or in collaboration with our competitors;
|
•
|
our corporate partners with marketing rights may choose to pursue competing technologies or to devote fewer resources to the marketing of our products than they do to products of their own development; and
|
•
|
our distributors and our corporate partners may be unable to pay us, particularly in light of current economic conditions.
|
•
|
not provide us with accurate or timely information regarding their inventories, patient data or safety complaints;
|
•
|
not effectively sell or support Cayston or Letairis;
|
•
|
not devote the resources necessary to sell Cayston or Letairis in the volumes and within the time frames that we expect;
|
•
|
not be able to satisfy their financial obligations to us or others; or
|
•
|
cease operations.
|
•
|
obtain patents and licenses to patent rights;
|
•
|
preserve trade secrets; and
|
•
|
operate without infringing on the proprietary rights of others.
|
ITEM 2.
|
UNREGISTERED SALES OF EQUITY SECURITIES AND USE OF PROCEEDS
|
|
Total Number of
Shares Purchased
|
|
Average Price Paid
per Share
|
|
Total Number of
Shares Purchased
as Part of Publicly
Announced
Programs
|
|
Maximum Fair
Value of Shares
that May Yet Be
Purchased Under
the Program
|
||||||
January 1 – January 31, 2012
|
13
|
|
|
$
|
47.22
|
|
|
—
|
|
|
$
|
4,596,954
|
|
February 1 – February 29, 2012
|
478
|
|
|
$
|
54.10
|
|
|
218
|
|
|
$
|
4,585,086
|
|
March 1 – March 31, 2012
|
313
|
|
|
$
|
47.37
|
|
|
185
|
|
|
$
|
4,576,191
|
|
Total
|
804
|
|
(1)
|
$
|
51.37
|
|
|
403
|
|
(1)
|
|
(1)
|
The difference between the total number of shares purchased and the total number of shares purchased as part of publicly announced programs is due to shares of common stock withheld by us from employee restricted stock awards in order to satisfy our applicable tax withholding obligations.
|
ITEM 3.
|
DEFAULTS UPON SENIOR SECURITIES
|
ITEM 4.
|
MINE SAFETY DISCLOSURES
|
ITEM 5.
|
OTHER INFORMATION
|
ITEM 6.
|
EXHIBITS
|
Exhibit
Footnote
|
Exhibit
Number
|
Description of Document
|
|
√(1)
|
2.1
|
Agreement and Plan of Merger among Registrant, Apex Merger Sub, Inc. and CV Therapeutics, Inc., dated as of March 12, 2009
|
|
|
|
|
|
†(2)
|
2.5
|
Agreement and Plan of Merger among Registrant, Merger Sub and Pharmasset, Inc., dated as of November 21, 2011
|
|
|
|
|
|
(3)
|
3.1
|
Restated Certificate of Incorporation of Registrant, as amended through May 12, 2011
|
|
|
|
|
|
(4)
|
3.2
|
Certificate of Designation of the Series A Junior Participating Preferred Stock of Registrant
|
|
|
|
|
|
(5)
|
3.3
|
Certificate of Amendment to Certificate of Designation of Series A Junior Participating Preferred Stock of Registrant
|
|
|
|
|
|
(3)
|
3.4
|
Amended and Restated Bylaws of Registrant, as amended and restated on May 12, 2011
|
|
|
|
|
|
|
4.1
|
Reference is made to Exhibit 3.1, Exhibit 3.2, Exhibit 3.3 and Exhibit 3.4
|
|
|
|
|
|
(6)
|
4.2
|
Amended and Restated Rights Agreement between Registrant and ChaseMellon Shareholder Services, LLC, dated October 21, 1999
|
|
|
|
|
|
(7)
|
4.3
|
First Amendment to Amended and Restated Rights Agreement between Registrant and Mellon Investor Services, LLC (formerly known as ChaseMellon Shareholder Services, LLC), dated October 29, 2003
|
|
|
|
|
|
(8)
|
4.4
|
Second Amendment to Amended and Restated Rights Agreement between Registrant and Mellon Investor Services, LLC (formerly known as ChaseMellon Shareholder Services, LLC), dated May 11, 2006
|
|
|
|
|
|
(9)
|
4.5
|
Indenture related to the Convertible Senior Notes due 2013, between Registrant and Wells Fargo Bank, National Association, as trustee (including form of 0.625% Convertible Senior Note due 2013), dated April 25, 2006
|
|
|
|
|
|
(10)
|
4.6
|
Indenture related to the Convertible Senior Notes due 2014, between Registrant and Wells Fargo Bank, National Association, as trustee (including form of 1.00% Convertible Senior Note due 2014), dated July 30, 2010
|
|
|
|
|
|
(10)
|
4.7
|
Indenture related to the Convertible Senior Notes due 2016, between Registrant and Wells Fargo Bank, National Association, as trustee (including form of 1.625% Convertible Senior Note due 2016), dated July 30, 2010
|
|
|
|
|
|
(11)
|
4.8
|
Indenture related to Senior Notes, dated as of March 30, 2011, between Registrant and Wells Fargo, National Association, as Trustee
|
|
|
|
|
|
(11)
|
4.9
|
First Supplemental Indenture related to Senior Notes, dated as of March 30, 2011, between Registrant and Wells Fargo, National Association, as Trustee (including form of Senior Notes)
|
|
|
|
|
|
(12)
|
4.10
|
Second Supplemental Indenture related to Senior Notes, dated as of December 13, 2011, between Registrant and Wells Fargo, National Association, as Trustee (including Form of 2014 Note, Form of 2016 Note, Form of 2021 Note, Form of 2041 Note)
|
|
|
|
|
|
(13)
|
10.1
|
Confirmation of OTC Convertible Note Hedge related to 2013 Notes, dated April 19, 2006, as amended and restated as of April 24, 2006, between Registrant and Bank of America, N.A.
|
|
|
|
|
|
(13)
|
10.2
|
Confirmation of OTC Warrant Transaction, dated April 19, 2006, as amended and restated as of April 24, 2006, between Registrant and Bank of America, N.A. for warrants expiring in 2013
|
|
|
|
|
|
(14)
|
10.3
|
Confirmation of OTC Convertible Note Hedge related to 2014 Notes, dated July 26, 2010, between Registrant and Goldman, Sachs & Co.
|
|
|
|
|
|
(14)
|
10.4
|
Confirmation of OTC Convertible Note Hedge related to 2014 Notes, dated July 26, 2010, between Registrant and JPMorgan Chase Bank, National Association
|
|
|
|
|
|
(14)
|
10.5
|
Confirmation of OTC Convertible Note Hedge related to 2016 Notes, dated July 26, 2010, between Registrant and Goldman, Sachs & Co.
|
|
|
|
|
Exhibit
Footnote
|
Exhibit
Number
|
Description of Document
|
|
(14)
|
10.6
|
Confirmation of OTC Convertible Note Hedge related to 2016 Notes, dated July 26, 2010, between Registrant and JPMorgan Chase Bank, National Association
|
|
|
|
|
|
(14)
|
10.7
|
Confirmation of OTC Warrant Transaction, dated July 26, 2010, between Registrant and Goldman, Sachs & Co. for warrants expiring in 2014
|
|
|
|
|
|
(14)
|
10.8
|
Confirmation of OTC Warrant Transaction, dated July 26, 2010, between Registrant and JPMorgan Chase Bank, National Association for warrants expiring in 2014
|
|
|
|
|
|
(14)
|
10.9
|
Confirmation of OTC Warrant Transaction, dated July 26, 2010, between Registrant and Goldman, Sachs & Co. for warrants expiring in 2016
|
|
|
|
|
|
(14)
|
10.10
|
Confirmation of OTC Warrant Transaction, dated July 26, 2010, between Registrant and JPMorgan Chase Bank, National Association for warrants expiring in 2016
|
|
|
|
|
|
(15)
|
10.11
|
Confirmation of OTC Additional Convertible Note Hedge related to 2014 Notes, dated August 5, 2010, between Registrant and Goldman, Sachs & Co.
|
|
|
|
|
|
(15)
|
10.12
|
Confirmation of OTC Additional Convertible Note Hedge related to 2014 Notes, dated August 5, 2010, between Registrant and JPMorgan Chase Bank, National Association
|
|
|
|
|
|
(15)
|
10.13
|
Confirmation of OTC Additional Convertible Note Hedge related to 2016 Notes, dated August 5, 2010, between Registrant and Goldman, Sachs & Co.
|
|
|
|
|
|
(15)
|
10.14
|
Confirmation of OTC Additional Convertible Note Hedge related to 2016 Notes, dated August 5, 2010, between Registrant and JPMorgan Chase Bank, National Association
|
|
|
|
|
|
(15)
|
10.15
|
Confirmation of OTC Additional Warrant Transaction, dated August 5, 2010, between Registrant and Goldman, Sachs & Co. for warrants expiring in 2014
|
|
|
|
|
|
(15)
|
10.16
|
Confirmation of OTC Additional Warrant Transaction, dated August 5, 2010, between Registrant and JPMorgan Chase Bank, National Association for warrants expiring in 2014
|
|
|
|
|
|
(15)
|
10.17
|
Confirmation of OTC Additional Warrant Transaction, dated August 5, 2010, between Registrant and Goldman, Sachs & Co. for warrants expiring in 2016
|
|
|
|
|
|
(15)
|
10.18
|
Confirmation of OTC Additional Warrant Transaction, dated August 5, 2010, between Registrant and JPMorgan Chase Bank, National Association for warrants expiring in 2016
|
|
|
|
|
|
(15)
|
10.19
|
Amendment to Confirmation of OTC Convertible Note Hedge related to 2014 Notes, dated August 30, 2010, between Registrant and Goldman, Sachs & Co.
|
|
|
|
|
|
(15)
|
10.20
|
Amendment to Confirmation of OTC Convertible Note Hedge related to 2014 Notes, dated August 30, 2010, between Registrant and JPMorgan Chase Bank, National Association
|
|
|
|
|
|
(15)
|
10.21
|
Amendment to Confirmation of OTC Convertible Note Hedge related to 2016 Notes, dated August 30, 2010, between Registrant and Goldman, Sachs & Co.
|
|
|
|
|
|
(15)
|
10.22
|
Amendment to Confirmation of OTC Convertible Note Hedge related to 2016 Notes, dated August 30, 2010, between Registrant and JPMorgan Chase Bank, National Association
|
|
|
|
|
|
(15)
|
10.23
|
Amendment to Confirmation of OTC Additional Convertible Note Hedge related to 2014 Notes, dated August 30, 2010, between Registrant and Goldman, Sachs & Co.
|
|
|
|
|
|
(15)
|
10.24
|
Amendment to Confirmation of OTC Additional Convertible Note Hedge related to 2014 Notes, dated August 30, 2010, between Registrant and JPMorgan Chase Bank, National Association
|
|
|
|
|
|
(15)
|
10.25
|
Amendment to Confirmation of OTC Additional Convertible Note Hedge related to 2016 Notes, dated August 30, 2010, between Registrant and Goldman, Sachs & Co.
|
|
|
|
|
|
(15)
|
10.26
|
Amendment to Confirmation of OTC Additional Convertible Note Hedge related to 2016 Notes, dated August 30, 2010, between Registrant and JPMorgan Chase Bank, National Association
|
|
|
|
|
|
(16)
|
10.27
|
5-Year Revolving Credit Facility Credit Agreement among Registrant and Gilead Biopharmaceutics Ireland Corporation, as Borrowers, Bank of America, N.A., as Administrative Agent, Swing Line Lender and L/C Issuer, certain other lenders parties thereto, Barclays Capital, as Syndication Agent, and Goldman Sachs Bank USA, JPMorgan Chase Bank, N.A., Royal Bank of Canada and Wells Fargo Bank, N.A., as Co-Documentation Agents, dated as of January 12, 2012
|
|
|
|
|
Exhibit
Footnote
|
Exhibit
Number
|
Description of Document
|
|
(16)
|
10.28
|
Short-Term Revolving Credit Facility Credit Agreement, among Registrant and Gilead Biopharmaceutics Ireland Corporation, as Borrowers, Bank of America, N.A., as Administrative Agent, certain other lenders parties thereto, Barclays Capital, as Syndication Agent, and Goldman Sachs Bank USA, JPMorgan Chase Bank, N.A., Royal Bank of Canada and Wells Fargo Bank, N.A., as Co-Documentation Agents, dated as of January 12, 2012
|
|
|
|
|
|
(16)
|
10.29
|
Term Loan Facility Credit Agreement, among Registrant, as Borrower, Bank of America, N.A., certain other lenders parties thereto, Barclays Capital, as Syndication Agent, and Goldman Sachs Bank USA, JPMorgan Chase Bank, N.A., Royal Bank of Canada and Wells Fargo Bank, N.A., as Co-Documentation Agents, dated as of January 12, 2012
|
|
|
|
|
|
(16)
|
10.30
|
Parent Guaranty Agreement (5-Year Revolving Credit Facility), dated as of January 12, 2012, by Registrant
|
|
|
|
|
|
(16)
|
10.31
|
Parent Guaranty Agreement (Short-Term Revolving Credit Facility), dated as of January 12, 2012, by Registrant
|
|
|
|
|
|
*(17)
|
10.32
|
Gilead Sciences, Inc. 1991 Stock Option Plan, as amended through January 29, 2003
|
|
|
|
|
|
*(18)
|
10.33
|
Form of option agreements used under the 1991 Stock Option Plan
|
|
|
|
|
|
*(17)
|
10.34
|
Gilead Sciences, Inc. 1995 Non-Employee Directors' Stock Option Plan, as amended through January 30, 2002
|
|
|
|
|
|
*(19)
|
10.35
|
Form of option agreement used under the Gilead Sciences, Inc. 1995 Non-Employee Directors' Stock Option Plan
|
|
|
|
|
|
*(20)
|
10.36
|
Gilead Sciences, Inc. 2004 Equity Incentive Plan, as amended through May 6, 2009
|
|
|
|
|
|
*(21)
|
10.37
|
Form of employee stock option agreement used under 2004 Equity Incentive Plan (for grants prior to February 2008)
|
|
|
|
|
|
*(22)
|
10.38
|
Form of employee stock option agreement used under 2004 Equity Incentive Plan (for grants made February 2008 through April 2009)
|
|
|
|
|
|
*(23)
|
10.39
|
Form of employee stock option agreement used under 2004 Equity Incentive Plan (for grants commencing in May 2009)
|
|
|
|
|
|
*(24)
|
10.40
|
Form of employee stock option agreement used under 2004 Equity Incentive Plan (for grants commencing in February 2010)
|
|
|
|
|
|
*(25)
|
10.41
|
Form of employee stock option agreement used under 2004 Equity Incentive Plan (for 2011 and subsequent year grants)
|
|
|
|
|
|
*(22)
|
10.42
|
Form of non-employee director stock option agreement used under 2004 Equity Incentive Plan (for grants prior to 2008)
|
|
|
|
|
|
*(22)
|
10.43
|
Form of non-employee director option agreement used under 2004 Equity Incentive Plan (for initial grants made in 2008)
|
|
|
|
|
|
*(22)
|
10.44
|
Form of non-employee director option agreement used under 2004 Equity Incentive Plan (for annual grants made in May 2008)
|
|
|
|
|
|
*(23)
|
10.45
|
Form of non-employee director option agreement used under 2004 Equity Incentive Plan (for annual grants commencing in May 2009)
|
|
|
|
|
|
*(23)
|
10.46
|
Form of restricted stock unit issuance agreement used under 2004 Equity Incentive Plan (for annual grants to non-employee directors commencing in May 2009)
|
|
|
|
|
|
*(23)
|
10.47
|
Form of restricted stock award agreement used under 2004 Equity Incentive Plan (for annual grants to certain non-employee directors)
|
|
|
|
|
|
*(23)
|
10.48
|
Form of performance share award agreement used under the 2004 Equity Incentive Plan (for grants to certain executive officers made in 2009)
|
|
|
|
|
Exhibit
Footnote
|
Exhibit
Number
|
Description of Document
|
|
*(24)
|
10.49
|
Form of performance share award agreement used under the 2004 Equity Incentive Plan (for grants to certain executive officers made in 2010)
|
|
|
|
|
|
*(25)
|
10.50
|
Form of performance share award agreement used under the 2004 Equity Incentive Plan (for grants to certain executive officers made in 2011)
|
|
|
|
|
|
*
|
10.51
|
Form of performance share award agreement used under the 2004 Equity Incentive Plan (for grants to certain executive officers made in 2012)
|
|
|
|
|
|
*(26)
|
10.52
|
Form of restricted stock unit issuance agreement used under the 2004 Equity Incentive Plan (for grants to certain executive officers made prior to May 2009)
|
|
|
|
|
|
*(23)
|
10.53
|
Form of restricted stock unit issuance agreement used under the 2004 Equity Incentive Plan (for grants to certain executive officers commencing in May 2009)
|
|
|
|
|
|
*(27)
|
10.54
|
Form of restricted stock unit issuance agreement used under the 2004 Equity Incentive Plan (service-based vesting for certain executive officers commencing in November 2009)
|
|
|
|
|
|
*(25)
|
10.55
|
Form of restricted stock unit issuance agreement used under the 2004 Equity Incentive Plan (service-based vesting for certain executive officers commencing in 2011)
|
|
|
|
|
|
*(24)
|
10.56
|
Gilead Sciences, Inc. Employee Stock Purchase Plan, amended and restated on November 3, 2009
|
|
|
|
|
|
*(28)
|
10.57
|
Gilead Sciences, Inc. International Employee Stock Purchase Plan, adopted November 3, 2009
|
|
|
|
|
|
*(29)
|
10.58
|
Gilead Sciences, Inc. Deferred Compensation Plan-Basic Plan Document
|
|
|
|
|
|
*(29)
|
10.59
|
Gilead Sciences, Inc. Deferred Compensation Plan-Adoption Agreement
|
|
|
|
|
|
*(29)
|
10.60
|
Addendum to the Gilead Sciences, Inc. Deferred Compensation Plan
|
|
|
|
|
|
*(30)
|
10.61
|
Gilead Sciences, Inc. 2005 Deferred Compensation Plan, as amended and restated on October 23, 2008
|
|
|
|
|
|
*
|
10.62
|
Gilead Sciences, Inc. Severance Plan, as amended on January 26, 2012
|
|
|
|
|
|
*(21)
|
10.63
|
Gilead Sciences, Inc. Corporate Bonus Plan
|
|
|
|
|
|
*(3)
|
10.64
|
Amended and Restated Gilead Sciences, Inc. Code Section 162(m) Bonus Plan
|
|
|
|
|
|
*(31)
|
10.65
|
2012 Base Salaries for the Named Executive Officers
|
|
|
|
|
|
*(32)
|
10.66
|
Offer Letter dated April 16, 2008 between Registrant and Robin Washington
|
|
|
|
|
|
*(18)
|
10.67
|
Form of Indemnity Agreement entered into between Registrant and its directors and executive officers
|
|
|
|
|
|
*(18)
|
10.68
|
Form of Employee Proprietary Information and Invention Agreement entered into between Registrant and certain of its officers and key employees
|
|
|
|
|
|
*(24)
|
10.69
|
Form of Employee Proprietary Information and Invention Agreement entered into between Registrant and certain of its officers and key employees (revised in September 2006)
|
|
|
|
|
|
(33)
|
10.70
|
Amended and Restated Collaboration Agreement by and among Registrant, Gilead Holdings, LLC, Bristol-Myers Squibb Company, E.R. Squibb & Sons, L.L.C., and Bristol-Myers Squibb & Gilead Sciences, LLC, dated September 28, 2006
|
|
|
|
|
|
(22)
|
10.71
|
Commercialization Agreement by and between Gilead Sciences Limited and Bristol-Myers Squibb Company, dated December 10, 2007
|
|
|
|
|
|
(34)
|
10.72
|
Amendment Agreement, dated October 25, 1993, between Registrant, the Institute of Organic Chemistry and Biochemistry (IOCB) and Rega Stichting v.z.w. (REGA), together with the following exhibits: the License Agreement, dated December 15, 1991, between Registrant, IOCB and REGA (the 1991 License Agreement), the License Agreement, dated October 15, 1992, between Registrant, IOCB and REGA (the October 1992 License Agreement) and the License Agreement, dated December 1, 1992, between Registrant, IOCB and REGA (the December 1992 License Agreement)
|
|
|
|
|
|
(35)
|
10.73
|
Amendment Agreement between Registrant and IOCB/REGA, dated December 27, 2000 amending the 1991 License Agreement and the December 1992 License Agreement
|
Exhibit
Footnote
|
Exhibit
Number
|
Description of Document
|
|
|
|
|
|
(33)
|
10.74
|
Sixth Amendment Agreement to the License Agreement, between IOCB/REGA and Registrant, dated August 18, 2006 amending the October 1992 License Agreement and the December 1992 License Agreement
|
|
|
|
|
|
(33)
|
10.75
|
Development and License Agreement among Registrant and F. Hoffmann-La Roche Ltd and Hoffmann-La Roche Inc., dated September 27, 1996
|
|
|
|
|
|
(36)
|
10.76
|
First Amendment and Supplement dated November 15, 2005 to the Development and Licensing Agreement between Registrant, F. Hoffmann-La Roche Ltd and Hoffman-La Roche Inc. dated September 27, 1996
|
|
|
|
|
|
(37)
|
10.77
|
Second Amendment dated December 22, 2011 to the Development and Licensing Agreement between Registrant, F. Hoffmann-La Roche Ltd and Hoffman-La Roche Inc. dated September 27, 1996
|
|
|
|
|
|
(38)
|
10.78
|
Exclusive License Agreement between Registrant (as successor to Triangle Pharmaceuticals, Inc.), Glaxo Group Limited, The Wellcome Foundation Limited, Glaxo Wellcome Inc. and Emory University, dated May 6, 1999
|
|
|
|
|
|
(39)
|
10.79
|
Royalty Sale Agreement by and among Registrant, Emory University and Investors Trust & Custodial Services (Ireland) Limited, solely in its capacity as Trustee of Royalty Pharma, dated July 18, 2005
|
|
|
|
|
|
(39)
|
10.80
|
Amended and Restated License Agreement between Registrant, Emory University and Investors Trust & Custodial Services (Ireland) Limited, solely in its capacity as Trustee of Royalty Pharma, dated July 21, 2005.
|
|
|
|
|
|
(40)
|
10.81
|
License Agreement between Japan Tobacco Inc. and Registrant, dated March 22, 2005
|
|
|
|
|
|
(41)
|
10.82
|
First Amendment to License Agreement between Japan Tobacco Inc. and Registrant, dated May 19, 2005
|
|
|
|
|
|
(41)
|
10.83
|
Second Amendment to License Agreement between Japan Tobacco Inc. and Registrant, dated May 17, 2010
|
|
|
|
|
|
(41)
|
10.84
|
Third Amendment to License Agreement between Japan Tobacco Inc. and Registrant, dated July 5, 2011
|
|
|
|
|
|
(41)
|
10.85
|
Fourth Amendment to License Agreement between Japan Tobacco Inc. and Registrant, dated July 5, 2011
|
|
|
|
|
|
(42)
|
10.86
|
License Agreement between Registrant (as successor to Myogen, Inc.) and Abbott Deutschland Holding GmbH dated October 8, 2001
|
|
|
|
|
|
(42)
|
10.87
|
License Agreement between Registrant (as successor to CV Therapeutics, Inc.) and Syntex (U.S.A.) Inc., dated March 27, 1996
|
|
|
|
|
|
(43)
|
10.88
|
First Amendment to License Agreement between Registrant (as successor to CV Therapeutics, Inc.) and Syntex (U.S.A.) Inc., dated July 3, 1997
|
|
|
|
|
|
(43)
|
10.89
|
Amendment No. 2 to License Agreement between Registrant (as successor to CV Therapeutics, Inc.) and Syntex (U.S.A.) Inc., dated November 30. 1999
|
|
|
|
|
|
(44)
|
10.90
|
Amendment No. 4 to License Agreement with Registrant (as successor to CV Therapeutics, Inc.) and Roche Palo Alto LLC (successor in interest by merger to Syntex (U.S.A.) Inc.), dated June 20, 2006
|
|
|
|
|
|
(37)
|
10.91
|
Amendment No. 5 to License Agreement with Registrant (as successor to CV Therapeutics, Inc.) and Roche Palo Alto LLC (successor in interest by merger to Syntex (U.S.A.) Inc.), dated December 22, 2011
|
|
|
|
|
|
(45)
|
10.92
|
License and Collaboration Agreement by and among Registrant, Gilead Sciences Limited and Tibotec Pharmaceuticals, dated July 16, 2009
|
|
|
|
|
|
(41)
|
10.93
|
Second Amendment to License and Collaboration Agreement by and among Registrant, Gilead Sciences Limited and Tibotec Pharmaceuticals, dated July 1, 2011
|
|
|
|
|
|
(46)
|
10.94
|
Master Clinical and Commercial Supply Agreement between Gilead World Markets, Limited, Registrant and Patheon Inc., dated January 1, 2003
|
|
|
|
|
|
(39)
|
10.95
|
Tenofovir Disoproxil Fumarate Manufacturing Supply Agreement by and between Gilead Sciences Limited and PharmaChem Technologies (Grand Bahama), Ltd., dated July 17, 2003
|
|
|
|
|
Exhibit
Footnote
|
Exhibit
Number
|
Description of Document
|
|
(47)
|
10.96
|
Addendum to Tenofovir Disoproxil Fumarate Manufacturing Supply Agreement by and between Gilead Sciences Limited and PharmaChem Technologies (Grand Bahama) Ltd., dated May 10, 2007
|
|
|
|
|
|
(30)
|
10.97
|
Addendum to Tenofovir Disoproxil Fumarate Manufacturing Supply Agreement by and between Gilead Sciences Limited and PharmaChem Technologies (Grand Bahama) Ltd., dated December 5, 2008
|
|
|
|
|
|
(25)
|
10.98
|
Addendum to Tenofovir Disoproxil Fumarate Manufacturing Supply Agreement by and between Gilead Sciences Limited and PharmaChem Technologies (Grand Bahama) Ltd., dated February 3. 2011
|
|
|
|
|
|
(48)
|
10.99
|
Tenofovir Disoproxil Fumarate Manufacturing Supply Agreement by and between Gilead Sciences Limited and Ampac Fine Chemicals LLC, dated November 3, 2010
|
|
|
|
|
|
(36)
|
10.100
|
Restated and Amended Toll Manufacturing Agreement between Gilead Sciences Limited, Registrant and Nycomed GmbH (formerly ALTANA Pharma Oranienburg GmbH), dated November 7, 2005
|
|
|
|
|
|
(13)
|
10.101
|
Emtricitabine Manufacturing Supply Agreement between Gilead Sciences Limited and Evonik Degussa GmbH (formerly known as Degussa AG), dated June 6, 2006
|
|
|
|
|
|
(14)
|
10.102
|
Amendment No. 1 to Emtricitabine Manufacturing Supply Agreement between Gilead Sciences Limited and Evonik Degussa GmbH (formerly known as Degussa AG), dated April 30, 2010
|
|
|
|
|
|
(30)
|
10.103
|
Purchase and Sale Agreement and Escrow Instructions between Electronics for Imaging, Inc. and Registrant, dated October 23, 2008
|
|
|
|
|
|
|
31.1
|
Certification of Chief Executive Officer, as required by Rule 13a-14(a) or Rule 15d-14(a) of the Securities Exchange Act of 1934, as amended
|
|
|
|
|
|
|
31.2
|
Certification of Chief Financial Officer, as required by Rule 13a-14(a) or Rule 15d-14(a) of the Securities Exchange Act of 1934, as amended
|
|
|
|
|
|
|
32.1**
|
Certifications of Chief Executive Officer and Chief Financial Officer, as required by Rule 13a-14(b) or Rule 15d-14(b) and Section 1350 of Chapter 63 of Title 18 of the United States Code (18 U.S.C. §1350)
|
|
|
|
|
|
|
101***
|
The following materials from Registrant's Quarterly Report on Form 10-Q for the quarter ended March 31, 2012, formatted in Extensible Business Reporting Language (XBRL) includes: (i) Condensed Consolidated Balance Sheets, (ii) Condensed Consolidated Statements of Income, (iii) Condensed Consolidated Statements of Other Comprehensive Income, (iv) Condensed Consolidated Statements of Cash Flows and (v) Notes to Condensed Consolidated Financial Statements.
|
(1)
|
Filed as an exhibit to Registrant's Current Report on Form 8-K filed on March 12, 2009, and incorporated herein by reference.
|
(2)
|
Filed as an exhibit to Registrant's Current Report on Form 8-K filed on November 25, 2011, and incorporated herein by reference.
|
(3)
|
Filed as an exhibit to Registrant's Current Report on Form 8-K filed on May 17, 2011, and incorporated herein by reference.
|
(4)
|
Filed as an exhibit to Registrant's Current Report on Form 8-K filed on November 22, 1994, and incorporated herein by reference.
|
(5)
|
Filed as an exhibit to Registrant's Current Report on Form 8-K filed on May 11, 2006, and incorporated herein by reference.
|
(6)
|
Filed as an exhibit to Registrant's Current Report on Form 8-K filed on October 22, 1999, and incorporated herein by reference.
|
(7)
|
Filed as an exhibit to Registrant's Current Report on Form 8-K filed on October 31, 2003, and incorporated herein by reference.
|
(8)
|
Filed as an exhibit to Registrant's Registration Statement on Form S-8 (No. 333-135412) filed on June 28, 2006, and incorporated herein by reference.
|
(9)
|
Filed as an exhibit to Registrant's Current Report on Form 8-K filed on April 25, 2006, and incorporated herein by reference.
|
(10)
|
Filed as an exhibit to Registrant's Current Report on Form 8-K filed on August 2, 2010, and incorporated herein by reference.
|
(11)
|
Filed as an exhibit to Registrant's Current Report on Form 8-K filed on April 1, 2011, and incorporated herein by reference.
|
(12)
|
Filed as an exhibit to Registrant's Current Report on Form 8-K filed on December 13, 2011, and incorporated herein by reference.
|
(13)
|
Filed as an exhibit to Registrant's Quarterly Report on Form 10-Q for the quarter ended June 30, 2006, and incorporated herein by reference.
|
(14)
|
Filed as an exhibit to Registrant's Quarterly Report on Form 10-Q for the quarter ended June 30, 2010, and incorporated herein by reference.
|
(15)
|
Filed as an exhibit to Registrant's Quarterly Report on Form 10-Q for the quarter ended September 30, 2010, and incorporated herein by reference.
|
(16)
|
Filed as an exhibit to Registrant's Current Report on Form 8-K filed on January 17, 2012, and incorporated herein by reference.
|
(17)
|
Filed as an exhibit to Registrant's Registration Statement on Form S-8 (No. 333-102912) filed on January 31, 2003, and incorporated herein by reference.
|
(18)
|
Filed as an exhibit to Registrant's Registration Statement on Form S-1 (No. 33-55680), as amended, and incorporated herein by reference.
|
(19)
|
Filed as an exhibit to Registrant's Annual Report on Form 10-K/A for the fiscal year ended December 31, 1998, and incorporated herein by reference.
|
(20)
|
Filed as an exhibit to Registrant's Current Report on Form 8-K filed on May 11, 2009, and incorporated herein by reference.
|
(21)
|
Filed as an exhibit to Registrant's Current Report on Form 8-K/A filed on February 22, 2006, and incorporated herein by reference.
|
(22)
|
Filed as an exhibit to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 2007, and incorporated herein by reference.
|
(23)
|
Filed as an exhibit to Registrant's Quarterly Report on Form 10-Q for the quarter ended June 30, 2009, and incorporated herein by reference.
|
(24)
|
Filed as an exhibit to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 2009, and incorporated herein by reference. [update reference to 10-Q]
|
(25)
|
Filed as an exhibit to Registrant's Quarterly Report on Form 10-Q for the quarter ended March 31, 2011, and incorporated herein by reference.
|
(26)
|
Filed as an exhibit to Registrant's Current Report on Form 8-K first filed on December 19, 2007, and incorporated herein by reference.
|
(27)
|
Filed as an exhibit to Registrant's Quarterly Report on Form 10-Q for the quarter ended March 31, 2010, and incorporated herein by reference.
|
(28)
|
Filed as an exhibit to Registrant's Registration Statement on Form S-8 (No. 333-163871) filed on December 21, 2009, and incorporated herein by reference.
|
(29)
|
Filed as an exhibit to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 2001, and incorporated herein by reference.
|
(30)
|
Filed as an exhibit to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 2008, and incorporated herein by reference.
|
(31)
|
Information is included in Registrant's Current Report on Form 8-K filed on February 1, 2012, and incorporated herein by reference.
|
(32)
|
Filed as an exhibit to Registrant's Quarterly Report on Form 10-Q for the quarter ended June 30, 2008, and incorporated herein by reference.
|
(33)
|
Filed as an exhibit to Registrant's Quarterly Report on Form 10-Q for the quarter ended September 30, 2006, and incorporated herein by reference.
|
(34)
|
Filed as an exhibit to Registrant's Annual Report on Form 10-K for the fiscal year ended March 31, 1994, and incorporated herein by reference.
|
(35)
|
Filed as an exhibit to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 2000, and incorporated herein by reference.
|
(36)
|
Filed as an exhibit to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 2005, and incorporated herein by reference.
|
(37)
|
Filed as an exhibit to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 2011, and incorporated herein by reference.
|
(38)
|
Filed as an exhibit to Triangle Pharmaceuticals, Inc.'s Quarterly Report on Form 10-Q/A filed on November 3, 1999, and incorporated herein by reference.
|
(39)
|
Filed as an exhibit to Registrant's Quarterly Report on Form 10-Q for the quarter ended September 30, 2005, and incorporated herein by reference.
|
(40)
|
Filed as an exhibit to Registrant's Quarterly Report on Form 10-Q for the quarter ended March 31, 2005, and incorporated herein by reference.
|
(41)
|
Filed as an exhibit to Registrant's Quarterly Report on Form 10-Q for the quarter ended September 30, 2011, and incorporated herein by reference.
|
(42)
|
Filed as an exhibit to Myogen, Inc.'s Registration Statement on Form S-1 (No. 333-108301), as amended, originally filed on August 28, 2003, and incorporated herein by reference.
|
(43)
|
Filed as an exhibit to CV Therapeutics, Inc.'s Registration Statement on Form S-3 (No. 333-59318), as amended, originally filed on April 20, 2001, and incorporated herein by reference.
|
(44)
|
Filed as an exhibit to CV Therapeutics, Inc.'s Quarterly Report on Form 10-Q for the quarter ended June 30, 2006, and incorporated herein by reference.
|
(45)
|
Filed as an exhibit to Registrant's Quarterly Report on Form 10-Q for the quarter ended September 30, 2009, and incorporated herein by reference.
|
(46)
|
Filed as an exhibit to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 2003, and incorporated herein by reference.
|
(47)
|
Filed as an exhibit to Registrant's Current Report on Form 8-K filed on August 7, 2007, and incorporated herein by reference.
|
(48)
|
Filed as an exhibit to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 2010, and incorporated herein by reference.
|
√
|
The Agreement and Plan of Merger (the Merger Agreement) contains representations and warranties of Registrant, Apex Merger Sub, Inc. and CV Therapeutics, Inc. made solely to each other as of specific dates. Those representations and warranties were made solely for purposes of the Merger Agreement and may be subject to important qualifications and limitations agreed to by Registrant, Apex Merger Sub, Inc. and CV Therapeutics, Inc. Moreover, some of those representations and warranties may not be accurate or complete as of any specified date, may be subject to a standard of materiality provided for in the Merger Agreement and have been used for the purpose of allocating risk among Registrant, Apex Merger Sub, Inc. and CV Therapeutics, Inc. rather than establishing matters as facts.
|
†
|
The Agreement and Plan of Merger (the Pharmasset Merger Agreement) contains representations and warranties of Registrant, Merger Sub and Pharmasset, Inc. made solely to each other as of specific dates. Those representations and warranties were made solely for purposes of the Pharmasset Merger Agreement and may be subject to important qualifications and limitations agreed to by Registrant, Merger Sub and Pharmasset, Inc.. Moreover, some of those representations and warranties may not be accurate or complete as of any specified date, may be subject to a standard of materiality provided for in the Pharmasset Merger Agreement and have been used for the purpose of allocating risk among Registrant, Merger Sub and Pharmasset, Inc. rather than establishing matters as facts.
|
*
|
Management contract or compensatory plan or arrangement.
|
**
|
This certification accompanies the Form 10-Q to which it relates, is not deemed filed with the Securities and Exchange Commission and is not to be incorporated by reference into any filing of Registrant under the Securities Act of 1933, as amended, or the Securities Exchange Act of 1934, as amended (whether made before or after the date of the Form 10-Q), irrespective of any general incorporation language contained in such filing.
|
***
|
XBRL information is filed herewith.
|
+
|
Certain confidential portions of this Exhibit were omitted by means of marking such portions with an asterisk (the Mark). This Exhibit has been filed separately with the Secretary of the SEC without the Mark pursuant to Registrant's Application Requesting Confidential Treatment under Rule 24b-2 under the Securities Exchange Act of 1934, as amended.
|
|
|
GILEAD SCIENCES, INC.
|
|
|
(Registrant)
|
|
|
|
Date:
|
May 4, 2012
|
/s/ J
OHN
C. M
ARTIN
|
|
|
John C. Martin, Ph.D.
Chairman and Chief Executive Officer
(Principal Executive Officer)
|
|
|
|
Date:
|
May 4, 2012
|
/s/ R
OBIN
L. W
ASHINGTON
|
|
|
Robin L. Washington
Senior Vice President and Chief Financial Officer
(Principal Financial and Accounting Officer)
|
Exhibit
Footnote
|
Exhibit
Number
|
Description of Document
|
|
√
(1)
|
2.1
|
Agreement and Plan of Merger among Registrant, Apex Merger Sub, Inc. and CV Therapeutics, Inc., dated as of March 12, 2009
|
|
|
|
|
|
†(2)
|
2.5
|
Agreement and Plan of Merger among Registrant, Merger Sub and Pharmasset, Inc., dated as of November 21, 2011
|
|
|
|
|
|
(3)
|
3.1
|
Restated Certificate of Incorporation of Registrant, as amended through May 12, 2011
|
|
|
|
|
|
(4)
|
3.2
|
Certificate of Designation of the Series A Junior Participating Preferred Stock of Registrant
|
|
|
|
|
|
(5)
|
3.3
|
Certificate of Amendment to Certificate of Designation of Series A Junior Participating Preferred Stock of Registrant
|
|
|
|
|
|
(3)
|
3.4
|
Amended and Restated Bylaws of Registrant, as amended and restated on May 12, 2011
|
|
|
|
|
|
|
4.1
|
Reference is made to Exhibit 3.1, Exhibit 3.2, Exhibit 3.3 and Exhibit 3.4
|
|
|
|
|
|
(6)
|
4.2
|
Amended and Restated Rights Agreement between Registrant and ChaseMellon Shareholder Services, LLC, dated October 21, 1999
|
|
|
|
|
|
(7)
|
4.3
|
First Amendment to Amended and Restated Rights Agreement between Registrant and Mellon Investor Services, LLC (formerly known as ChaseMellon Shareholder Services, LLC), dated October 29, 2003
|
|
|
|
|
|
(8)
|
4.4
|
Second Amendment to Amended and Restated Rights Agreement between Registrant and Mellon Investor Services, LLC (formerly known as ChaseMellon Shareholder Services, LLC), dated May 11, 2006
|
|
|
|
|
|
(9)
|
4.5
|
Indenture related to the Convertible Senior Notes due 2013, between Registrant and Wells Fargo Bank, National Association, as trustee (including form of 0.625% Convertible Senior Note due 2013), dated April 25, 2006
|
|
|
|
|
|
(10)
|
4.6
|
Indenture related to the Convertible Senior Notes due 2014, between Registrant and Wells Fargo Bank, National Association, as trustee (including form of 1.00% Convertible Senior Note due 2014), dated July 30, 2010
|
|
|
|
|
|
(10)
|
4.7
|
Indenture related to the Convertible Senior Notes due 2016, between Registrant and Wells Fargo Bank, National Association, as trustee (including form of 1.625% Convertible Senior Note due 2016), dated July 30, 2010
|
|
|
|
|
|
(11)
|
4.8
|
Indenture related to Senior Notes, dated as of March 30, 2011, between Registrant and Wells Fargo, National Association, as Trustee
|
|
|
|
|
|
(11)
|
4.9
|
First Supplemental Indenture related to Senior Notes, dated as of March 30, 2011, between Registrant and Wells Fargo, National Association, as Trustee (including form of Senior Notes)
|
|
|
|
|
|
(12)
|
4.10
|
Second Supplemental Indenture related to Senior Notes, dated as of December 13, 2011, between Registrant and Wells Fargo, National Association, as Trustee (including Form of 2014 Note, Form of 2016 Note, Form of 2021 Note, Form of 2041 Note)
|
|
|
|
|
|
(13)
|
10.1
|
Confirmation of OTC Convertible Note Hedge related to 2013 Notes, dated April 19, 2006, as amended and restated as of April 24, 2006, between Registrant and Bank of America, N.A.
|
|
|
|
|
|
(13)
|
10.2
|
Confirmation of OTC Warrant Transaction, dated April 19, 2006, as amended and restated as of April 24, 2006, between Registrant and Bank of America, N.A. for warrants expiring in 2013
|
|
|
|
|
|
(14)
|
10.3
|
Confirmation of OTC Convertible Note Hedge related to 2014 Notes, dated July 26, 2010, between Registrant and Goldman, Sachs & Co.
|
|
|
|
|
|
(14)
|
10.4
|
Confirmation of OTC Convertible Note Hedge related to 2014 Notes, dated July 26, 2010, between Registrant and JPMorgan Chase Bank, National Association
|
|
|
|
|
|
(14)
|
10.5
|
Confirmation of OTC Convertible Note Hedge related to 2016 Notes, dated July 26, 2010, between Registrant and Goldman, Sachs & Co.
|
|
|
|
|
Exhibit
Footnote
|
Exhibit
Number
|
Description of Document
|
|
(14)
|
10.6
|
Confirmation of OTC Convertible Note Hedge related to 2016 Notes, dated July 26, 2010, between Registrant and JPMorgan Chase Bank, National Association
|
|
|
|
|
|
(14)
|
10.7
|
Confirmation of OTC Warrant Transaction, dated July 26, 2010, between Registrant and Goldman, Sachs & Co. for warrants expiring in 2014
|
|
|
|
|
|
(14)
|
10.8
|
Confirmation of OTC Warrant Transaction, dated July 26, 2010, between Registrant and JPMorgan Chase Bank, National Association for warrants expiring in 2014
|
|
|
|
|
|
(14)
|
10.9
|
Confirmation of OTC Warrant Transaction, dated July 26, 2010, between Registrant and Goldman, Sachs & Co. for warrants expiring in 2016
|
|
|
|
|
|
(14)
|
10.10
|
Confirmation of OTC Warrant Transaction, dated July 26, 2010, between Registrant and JPMorgan Chase Bank, National Association for warrants expiring in 2016
|
|
|
|
|
|
(15)
|
10.11
|
Confirmation of OTC Additional Convertible Note Hedge related to 2014 Notes, dated August 5, 2010, between Registrant and Goldman, Sachs & Co.
|
|
|
|
|
|
(15)
|
10.12
|
Confirmation of OTC Additional Convertible Note Hedge related to 2014 Notes, dated August 5, 2010, between Registrant and JPMorgan Chase Bank, National Association
|
|
|
|
|
|
(15)
|
10.13
|
Confirmation of OTC Additional Convertible Note Hedge related to 2016 Notes, dated August 5, 2010, between Registrant and Goldman, Sachs & Co.
|
|
|
|
|
|
(15)
|
10.14
|
Confirmation of OTC Additional Convertible Note Hedge related to 2016 Notes, dated August 5, 2010, between Registrant and JPMorgan Chase Bank, National Association
|
|
|
|
|
|
(15)
|
10.15
|
Confirmation of OTC Additional Warrant Transaction, dated August 5, 2010, between Registrant and Goldman, Sachs & Co. for warrants expiring in 2014
|
|
|
|
|
|
(15)
|
10.16
|
Confirmation of OTC Additional Warrant Transaction, dated August 5, 2010, between Registrant and JPMorgan Chase Bank, National Association for warrants expiring in 2014
|
|
|
|
|
|
(15)
|
10.17
|
Confirmation of OTC Additional Warrant Transaction, dated August 5, 2010, between Registrant and Goldman, Sachs & Co. for warrants expiring in 2016
|
|
|
|
|
|
(15)
|
10.18
|
Confirmation of OTC Additional Warrant Transaction, dated August 5, 2010, between Registrant and JPMorgan Chase Bank, National Association for warrants expiring in 2016
|
|
|
|
|
|
(15)
|
10.19
|
Amendment to Confirmation of OTC Convertible Note Hedge related to 2014 Notes, dated August 30, 2010, between Registrant and Goldman, Sachs & Co.
|
|
|
|
|
|
(15)
|
10.20
|
Amendment to Confirmation of OTC Convertible Note Hedge related to 2014 Notes, dated August 30, 2010, between Registrant and JPMorgan Chase Bank, National Association
|
|
|
|
|
|
(15)
|
10.21
|
Amendment to Confirmation of OTC Convertible Note Hedge related to 2016 Notes, dated August 30, 2010, between Registrant and Goldman, Sachs & Co.
|
|
|
|
|
|
(15)
|
10.22
|
Amendment to Confirmation of OTC Convertible Note Hedge related to 2016 Notes, dated August 30, 2010, between Registrant and JPMorgan Chase Bank, National Association
|
|
|
|
|
|
(15)
|
10.23
|
Amendment to Confirmation of OTC Additional Convertible Note Hedge related to 2014 Notes, dated August 30, 2010, between Registrant and Goldman, Sachs & Co.
|
|
|
|
|
|
(15)
|
10.24
|
Amendment to Confirmation of OTC Additional Convertible Note Hedge related to 2014 Notes, dated August 30, 2010, between Registrant and JPMorgan Chase Bank, National Association
|
|
|
|
|
|
(15)
|
10.25
|
Amendment to Confirmation of OTC Additional Convertible Note Hedge related to 2016 Notes, dated August 30, 2010, between Registrant and Goldman, Sachs & Co.
|
|
|
|
|
|
(15)
|
10.26
|
Amendment to Confirmation of OTC Additional Convertible Note Hedge related to 2016 Notes, dated August 30, 2010, between Registrant and JPMorgan Chase Bank, National Association
|
|
|
|
|
|
(16)
|
10.27
|
5-Year Revolving Credit Facility Credit Agreement among Registrant and Gilead Biopharmaceutics Ireland Corporation, as Borrowers, Bank of America, N.A., as Administrative Agent, Swing Line Lender and L/C Issuer, certain other lenders parties thereto, Barclays Capital, as Syndication Agent, and Goldman Sachs Bank USA, JPMorgan Chase Bank, N.A., Royal Bank of Canada and Wells Fargo Bank, N.A., as Co-Documentation Agents, dated as of January 12, 2012
|
|
|
|
|
Exhibit
Footnote
|
Exhibit
Number
|
Description of Document
|
|
(16)
|
10.28
|
Short-Term Revolving Credit Facility Credit Agreement, among Registrant and Gilead Biopharmaceutics Ireland Corporation, as Borrowers, Bank of America, N.A., as Administrative Agent, certain other lenders parties thereto, Barclays Capital, as Syndication Agent, and Goldman Sachs Bank USA, JPMorgan Chase Bank, N.A., Royal Bank of Canada and Wells Fargo Bank, N.A., as Co-Documentation Agents, dated as of January 12, 2012
|
|
|
|
|
|
(16)
|
10.29
|
Term Loan Facility Credit Agreement, among Registrant, as Borrower, Bank of America, N.A., certain other lenders parties thereto, Barclays Capital, as Syndication Agent, and Goldman Sachs Bank USA, JPMorgan Chase Bank, N.A., Royal Bank of Canada and Wells Fargo Bank, N.A., as Co-Documentation Agents, dated as of January 12, 2012
|
|
|
|
|
|
(16)
|
10.30
|
Parent Guaranty Agreement (5-Year Revolving Credit Facility), dated as of January 12, 2012, by Registrant
|
|
|
|
|
|
(16)
|
10.31
|
Parent Guaranty Agreement (Short-Term Revolving Credit Facility), dated as of January 12, 2012, by Registrant
|
|
|
|
|
|
*(17)
|
10.32
|
Gilead Sciences, Inc. 1991 Stock Option Plan, as amended through January 29, 2003
|
|
|
|
|
|
*(18)
|
10.33
|
Form of option agreements used under the 1991 Stock Option Plan
|
|
|
|
|
|
*(17)
|
10.34
|
Gilead Sciences, Inc. 1995 Non-Employee Directors' Stock Option Plan, as amended through January 30, 2002
|
|
|
|
|
|
*(19)
|
10.35
|
Form of option agreement used under the Gilead Sciences, Inc. 1995 Non-Employee Directors' Stock Option Plan
|
|
|
|
|
|
*(20)
|
10.36
|
Gilead Sciences, Inc. 2004 Equity Incentive Plan, as amended through May 6, 2009
|
|
|
|
|
|
*(21)
|
10.37
|
Form of employee stock option agreement used under 2004 Equity Incentive Plan (for grants prior to February 2008)
|
|
|
|
|
|
*(22)
|
10.38
|
Form of employee stock option agreement used under 2004 Equity Incentive Plan (for grants made February 2008 through April 2009)
|
|
|
|
|
|
*(23)
|
10.39
|
Form of employee stock option agreement used under 2004 Equity Incentive Plan (for grants commencing in May 2009)
|
|
|
|
|
|
*(24)
|
10.40
|
Form of employee stock option agreement used under 2004 Equity Incentive Plan (for grants commencing in February 2010)
|
|
|
|
|
|
*(25)
|
10.41
|
Form of employee stock option agreement used under 2004 Equity Incentive Plan (for 2011 and subsequent year grants)
|
|
|
|
|
|
*(22)
|
10.42
|
Form of non-employee director stock option agreement used under 2004 Equity Incentive Plan (for grants prior to 2008)
|
|
|
|
|
|
*(22)
|
10.43
|
Form of non-employee director option agreement used under 2004 Equity Incentive Plan (for initial grants made in 2008)
|
|
|
|
|
|
*(22)
|
10.44
|
Form of non-employee director option agreement used under 2004 Equity Incentive Plan (for annual grants made in May 2008)
|
|
|
|
|
|
*(23)
|
10.45
|
Form of non-employee director option agreement used under 2004 Equity Incentive Plan (for annual grants commencing in May 2009)
|
|
|
|
|
|
*(23)
|
10.46
|
Form of restricted stock unit issuance agreement used under 2004 Equity Incentive Plan (for annual grants to non-employee directors commencing in May 2009)
|
|
|
|
|
|
*(23)
|
10.47
|
Form of restricted stock award agreement used under 2004 Equity Incentive Plan (for annual grants to certain non-employee directors)
|
|
|
|
|
|
*(23)
|
10.48
|
Form of performance share award agreement used under the 2004 Equity Incentive Plan (for grants to certain executive officers made in 2009)
|
|
|
|
|
|
*(24)
|
10.49
|
Form of performance share award agreement used under the 2004 Equity Incentive Plan (for grants to certain executive officers made in 2010)
|
|
|
|
|
Exhibit
Footnote
|
Exhibit
Number
|
Description of Document
|
|
*(25)
|
10.50
|
Form of performance share award agreement used under the 2004 Equity Incentive Plan (for grants to certain executive officers made in 2011)
|
|
|
|
|
|
*
|
10.51
|
Form of performance share award agreement used under the 2004 Equity Incentive Plan (for grants to certain executive officers made in 2012)
|
|
|
|
|
|
*(26)
|
10.52
|
Form of restricted stock unit issuance agreement used under the 2004 Equity Incentive Plan (for grants to certain executive officers made prior to May 2009)
|
|
|
|
|
|
*(23)
|
10.53
|
Form of restricted stock unit issuance agreement used under the 2004 Equity Incentive Plan (for grants to certain executive officers commencing in May 2009)
|
|
|
|
|
|
*(27)
|
10.54
|
Form of restricted stock unit issuance agreement used under the 2004 Equity Incentive Plan (service-based vesting for certain executive officers commencing in November 2009)
|
|
|
|
|
|
*(25)
|
10.55
|
Form of restricted stock unit issuance agreement used under the 2004 Equity Incentive Plan (service-based vesting for certain executive officers commencing in 2011)
|
|
|
|
|
|
*(24)
|
10.56
|
Gilead Sciences, Inc. Employee Stock Purchase Plan, amended and restated on November 3, 2009
|
|
|
|
|
|
*(28)
|
10.57
|
Gilead Sciences, Inc. International Employee Stock Purchase Plan, adopted November 3, 2009
|
|
|
|
|
|
*(29)
|
10.58
|
Gilead Sciences, Inc. Deferred Compensation Plan-Basic Plan Document
|
|
|
|
|
|
*(29)
|
10.59
|
Gilead Sciences, Inc. Deferred Compensation Plan-Adoption Agreement
|
|
|
|
|
|
*(29)
|
10.60
|
Addendum to the Gilead Sciences, Inc. Deferred Compensation Plan
|
|
|
|
|
|
*(30)
|
10.61
|
Gilead Sciences, Inc. 2005 Deferred Compensation Plan, as amended and restated on October 23, 2008
|
|
|
|
|
|
*
|
10.62
|
Gilead Sciences, Inc. Severance Plan, as amended on January 26, 2012
|
|
|
|
|
|
*(21)
|
10.63
|
Gilead Sciences, Inc. Corporate Bonus Plan
|
|
|
|
|
|
*(3)
|
10.64
|
Amended and Restated Gilead Sciences, Inc. Code Section 162(m) Bonus Plan
|
|
|
|
|
|
*(31)
|
10.65
|
2012 Base Salaries for the Named Executive Officers
|
|
|
|
|
|
*(32)
|
10.66
|
Offer Letter dated April 16, 2008 between Registrant and Robin Washington
|
|
|
|
|
|
*(18)
|
10.67
|
Form of Indemnity Agreement entered into between Registrant and its directors and executive officers
|
|
|
|
|
|
*(18)
|
10.68
|
Form of Employee Proprietary Information and Invention Agreement entered into between Registrant and certain of its officers and key employees
|
|
|
|
|
|
*(24)
|
10.69
|
Form of Employee Proprietary Information and Invention Agreement entered into between Registrant and certain of its officers and key employees (revised in September 2006)
|
|
|
|
|
|
(33)
|
10.70
|
Amended and Restated Collaboration Agreement by and among Registrant, Gilead Holdings, LLC, Bristol-Myers Squibb Company, E.R. Squibb & Sons, L.L.C., and Bristol-Myers Squibb & Gilead Sciences, LLC, dated September 28, 2006
|
|
|
|
|
|
(22)
|
10.71
|
Commercialization Agreement by and between Gilead Sciences Limited and Bristol-Myers Squibb Company, dated December 10, 2007
|
|
|
|
|
|
(34)
|
10.72
|
Amendment Agreement, dated October 25, 1993, between Registrant, the Institute of Organic Chemistry and Biochemistry (IOCB) and Rega Stichting v.z.w. (REGA), together with the following exhibits: the License Agreement, dated December 15, 1991, between Registrant, IOCB and REGA (the 1991 License Agreement), the License Agreement, dated October 15, 1992, between Registrant, IOCB and REGA (the October 1992 License Agreement) and the License Agreement, dated December 1, 1992, between Registrant, IOCB and REGA (the December 1992 License Agreement)
|
|
|
|
|
|
(35)
|
10.73
|
Amendment Agreement between Registrant and IOCB/REGA, dated December 27, 2000 amending the 1991 License Agreement and the December 1992 License Agreement
|
|
|
|
|
|
(33)
|
10.74
|
Sixth Amendment Agreement to the License Agreement, between IOCB/REGA and Registrant, dated August 18, 2006 amending the October 1992 License Agreement and the December 1992 License Agreement
|
|
|
|
|
Exhibit
Footnote
|
Exhibit
Number
|
Description of Document
|
|
(33)
|
10.75
|
Development and License Agreement among Registrant and F. Hoffmann-La Roche Ltd and Hoffmann-La Roche Inc., dated September 27, 1996
|
|
|
|
|
|
(36)
|
10.76
|
First Amendment and Supplement dated November 15, 2005 to the Development and Licensing Agreement between Registrant, F. Hoffmann-La Roche Ltd and Hoffman-La Roche Inc. dated September 27, 1996
|
|
|
|
|
|
(37)
|
10.77
|
Second Amendment dated December 22, 2011 to the Development and Licensing Agreement between Registrant, F. Hoffmann-La Roche Ltd and Hoffman-La Roche Inc. dated September 27, 1996
|
|
|
|
|
|
(38)
|
10.78
|
Exclusive License Agreement between Registrant (as successor to Triangle Pharmaceuticals, Inc.), Glaxo Group Limited, The Wellcome Foundation Limited, Glaxo Wellcome Inc. and Emory University, dated May 6, 1999
|
|
|
|
|
|
(39)
|
10.79
|
Royalty Sale Agreement by and among Registrant, Emory University and Investors Trust & Custodial Services (Ireland) Limited, solely in its capacity as Trustee of Royalty Pharma, dated July 18, 2005
|
|
|
|
|
|
(39)
|
10.80
|
Amended and Restated License Agreement between Registrant, Emory University and Investors Trust & Custodial Services (Ireland) Limited, solely in its capacity as Trustee of Royalty Pharma, dated July 21, 2005.
|
|
|
|
|
|
(40)
|
10.81
|
License Agreement between Japan Tobacco Inc. and Registrant, dated March 22, 2005
|
|
|
|
|
|
(41)
|
10.82
|
First Amendment to License Agreement between Japan Tobacco Inc. and Registrant, dated May 19, 2005
|
|
|
|
|
|
(41)
|
10.83
|
Second Amendment to License Agreement between Japan Tobacco Inc. and Registrant, dated May 17, 2010
|
|
|
|
|
|
(41)
|
10.84
|
Third Amendment to License Agreement between Japan Tobacco Inc. and Registrant, dated July 5, 2011
|
|
|
|
|
|
(41)
|
10.85
|
Fourth Amendment to License Agreement between Japan Tobacco Inc. and Registrant, dated July 5, 2011
|
|
|
|
|
|
(42)
|
10.86
|
License Agreement between Registrant (as successor to Myogen, Inc.) and Abbott Deutschland Holding GmbH dated October 8, 2001
|
|
|
|
|
|
(42)
|
10.87
|
License Agreement between Registrant (as successor to CV Therapeutics, Inc.) and Syntex (U.S.A.) Inc., dated March 27, 1996
|
|
|
|
|
|
(43)
|
10.88
|
First Amendment to License Agreement between Registrant (as successor to CV Therapeutics, Inc.) and Syntex (U.S.A.) Inc., dated July 3, 1997
|
|
|
|
|
|
(43)
|
10.89
|
Amendment No. 2 to License Agreement between Registrant (as successor to CV Therapeutics, Inc.) and Syntex (U.S.A.) Inc., dated November 30. 1999
|
|
|
|
|
|
(44)
|
10.90
|
Amendment No. 4 to License Agreement with Registrant (as successor to CV Therapeutics, Inc.) and Roche Palo Alto LLC (successor in interest by merger to Syntex (U.S.A.) Inc.), dated June 20, 2006
|
|
|
|
|
|
(37)
|
10.91
|
Amendment No. 5 to License Agreement with Registrant (as successor to CV Therapeutics, Inc.) and Roche Palo Alto LLC (successor in interest by merger to Syntex (U.S.A.) Inc.), dated December 22, 2011
|
|
|
|
|
|
(45)
|
10.92
|
License and Collaboration Agreement by and among Registrant, Gilead Sciences Limited and Tibotec Pharmaceuticals, dated July 16, 2009
|
|
|
|
|
|
(41)
|
10.93
|
Second Amendment to License and Collaboration Agreement by and among Registrant, Gilead Sciences Limited and Tibotec Pharmaceuticals, dated July 1, 2011
|
|
|
|
|
|
(46)
|
10.94
|
Master Clinical and Commercial Supply Agreement between Gilead World Markets, Limited, Registrant and Patheon Inc., dated January 1, 2003
|
|
|
|
|
|
(39)
|
10.95
|
Tenofovir Disoproxil Fumarate Manufacturing Supply Agreement by and between Gilead Sciences Limited and PharmaChem Technologies (Grand Bahama), Ltd., dated July 17, 2003
|
|
|
|
|
|
(47)
|
10.96
|
Addendum to Tenofovir Disoproxil Fumarate Manufacturing Supply Agreement by and between Gilead Sciences Limited and PharmaChem Technologies (Grand Bahama) Ltd., dated May 10, 2007
|
|
|
|
|
|
(30)
|
10.97
|
Addendum to Tenofovir Disoproxil Fumarate Manufacturing Supply Agreement by and between Gilead Sciences Limited and PharmaChem Technologies (Grand Bahama) Ltd., dated December 5, 2008
|
|
|
|
|
|
(25)
|
10.98
|
Addendum to Tenofovir Disoproxil Fumarate Manufacturing Supply Agreement by and between Gilead Sciences Limited and PharmaChem Technologies (Grand Bahama) Ltd., dated February 3. 2011
|
|
|
|
|
Exhibit
Footnote
|
Exhibit
Number
|
Description of Document
|
|
(48)
|
10.99
|
Tenofovir Disoproxil Fumarate Manufacturing Supply Agreement by and between Gilead Sciences Limited and Ampac Fine Chemicals LLC, dated November 3, 2010
|
|
|
|
|
|
(36)
|
10.100
|
Restated and Amended Toll Manufacturing Agreement between Gilead Sciences Limited, Registrant and Nycomed GmbH (formerly ALTANA Pharma Oranienburg GmbH), dated November 7, 2005
|
|
|
|
|
|
(13)
|
10.101
|
Emtricitabine Manufacturing Supply Agreement between Gilead Sciences Limited and Evonik Degussa GmbH (formerly known as Degussa AG), dated June 6, 2006
|
|
|
|
|
|
(14)
|
10.102
|
Amendment No. 1 to Emtricitabine Manufacturing Supply Agreement between Gilead Sciences Limited and Evonik Degussa GmbH (formerly known as Degussa AG), dated April 30, 2010
|
|
|
|
|
|
(30)
|
10.103
|
Purchase and Sale Agreement and Escrow Instructions between Electronics for Imaging, Inc. and Registrant, dated October 23, 2008
|
|
|
|
|
|
|
31.1
|
Certification of Chief Executive Officer, as required by Rule 13a-14(a) or Rule 15d-14(a) of the Securities Exchange Act of 1934, as amended
|
|
|
|
|
|
|
31.2
|
Certification of Chief Financial Officer, as required by Rule 13a-14(a) or Rule 15d-14(a) of the Securities Exchange Act of 1934, as amended
|
|
|
|
|
|
|
32.1**
|
Certifications of Chief Executive Officer and Chief Financial Officer, as required by Rule 13a-14(b) or Rule 15d-14(b) and Section 1350 of Chapter 63 of Title 18 of the United States Code (18 U.S.C. §1350)
|
|
|
|
|
|
|
101***
|
The following materials from Registrant's Quarterly Report on Form 10-Q for the quarter ended March 31, 2012, formatted in Extensible Business Reporting Language (XBRL) includes: (i) Condensed Consolidated Balance Sheets, (ii) Condensed Consolidated Statements of Income, (iii) Condensed Consolidated Statements of Other Comprehensive Income, (iv) Condensed Consolidated Statements of Cash Flows and (v) Notes to Condensed Consolidated Financial Statements.
|
(1)
|
Filed as an exhibit to Registrant's Current Report on Form 8-K filed on March 12, 2009, and incorporated herein by reference.
|
(2)
|
Filed as an exhibit to Registrant's Current Report on Form 8-K filed on November 25, 2011, and incorporated herein by reference.
|
(3)
|
Filed as an exhibit to Registrant's Current Report on Form 8-K filed on May 17, 2011, and incorporated herein by reference.
|
(4)
|
Filed as an exhibit to Registrant's Current Report on Form 8-K filed on November 22, 1994, and incorporated herein by reference.
|
(5)
|
Filed as an exhibit to Registrant's Current Report on Form 8-K filed on May 11, 2006, and incorporated herein by reference.
|
(6)
|
Filed as an exhibit to Registrant's Current Report on Form 8-K filed on October 22, 1999, and incorporated herein by reference.
|
(7)
|
Filed as an exhibit to Registrant's Current Report on Form 8-K filed on October 31, 2003, and incorporated herein by reference.
|
(8)
|
Filed as an exhibit to Registrant's Registration Statement on Form S-8 (No. 333-135412) filed on June 28, 2006, and incorporated herein by reference.
|
(9)
|
Filed as an exhibit to Registrant's Current Report on Form 8-K filed on April 25, 2006, and incorporated herein by reference.
|
(10)
|
Filed as an exhibit to Registrant's Current Report on Form 8-K filed on August 2, 2010, and incorporated herein by reference.
|
(11)
|
Filed as an exhibit to Registrant's Current Report on Form 8-K filed on April 1, 2011, and incorporated herein by reference.
|
(12)
|
Filed as an exhibit to Registrant's Current Report on Form 8-K filed on December 13, 2011, and incorporated herein by reference.
|
(13)
|
Filed as an exhibit to Registrant's Quarterly Report on Form 10-Q for the quarter ended June 30, 2006, and incorporated herein by reference.
|
(14)
|
Filed as an exhibit to Registrant's Quarterly Report on Form 10-Q for the quarter ended June 30, 2010, and incorporated
|
(15)
|
Filed as an exhibit to Registrant's Quarterly Report on Form 10-Q for the quarter ended September 30, 2010, and incorporated herein by reference.
|
(16)
|
Filed as an exhibit to Registrant's Current Report on Form 8-K filed on January 17, 2012, and incorporated herein by reference.
|
(17)
|
Filed as an exhibit to Registrant's Registration Statement on Form S-8 (No. 333-102912) filed on January 31, 2003, and incorporated herein by reference.
|
(18)
|
Filed as an exhibit to Registrant's Registration Statement on Form S-1 (No. 33-55680), as amended, and incorporated herein by reference.
|
(19)
|
Filed as an exhibit to Registrant's Annual Report on Form 10-K/A for the fiscal year ended December 31, 1998, and incorporated herein by reference.
|
(20)
|
Filed as an exhibit to Registrant's Current Report on Form 8-K filed on May 11, 2009, and incorporated herein by reference.
|
(21)
|
Filed as an exhibit to Registrant's Current Report on Form 8-K/A filed on February 22, 2006, and incorporated herein by reference.
|
(22)
|
Filed as an exhibit to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 2007, and incorporated herein by reference.
|
(23)
|
Filed as an exhibit to Registrant's Quarterly Report on Form 10-Q for the quarter ended June 30, 2009, and incorporated herein by reference.
|
(24)
|
Filed as an exhibit to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 2009, and incorporated herein by reference. [update reference to 10-Q]
|
(25)
|
Filed as an exhibit to Registrant's Quarterly Report on Form 10-Q for the quarter ended March 31, 2011, and incorporated herein by reference.
|
(26)
|
Filed as an exhibit to Registrant's Current Report on Form 8-K first filed on December 19, 2007, and incorporated herein by reference.
|
(27)
|
Filed as an exhibit to Registrant's Quarterly Report on Form 10-Q for the quarter ended March 31, 2010, and incorporated herein by reference.
|
(28)
|
Filed as an exhibit to Registrant's Registration Statement on Form S-8 (No. 333-163871) filed on December 21, 2009, and incorporated herein by reference.
|
(29)
|
Filed as an exhibit to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 2001, and incorporated herein by reference.
|
(30)
|
Filed as an exhibit to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 2008, and incorporated herein by reference.
|
(31)
|
Information is included in Registrant's Current Report on Form 8-K filed on February 1, 2012, and incorporated herein by reference.
|
(32)
|
Filed as an exhibit to Registrant's Quarterly Report on Form 10-Q for the quarter ended June 30, 2008, and incorporated herein by reference.
|
(33)
|
Filed as an exhibit to Registrant's Quarterly Report on Form 10-Q for the quarter ended September 30, 2006, and incorporated herein by reference.
|
(34)
|
Filed as an exhibit to Registrant's Annual Report on Form 10-K for the fiscal year ended March 31, 1994, and incorporated herein by reference.
|
(35)
|
Filed as an exhibit to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 2000, and incorporated herein by reference.
|
(36)
|
Filed as an exhibit to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 2005, and incorporated herein by reference.
|
(37)
|
Filed as an exhibit to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 2011, and incorporated herein by reference.
|
(38)
|
Filed as an exhibit to Triangle Pharmaceuticals, Inc.'s Quarterly Report on Form 10-Q/A filed on November 3, 1999, and incorporated herein by reference.
|
(39)
|
Filed as an exhibit to Registrant's Quarterly Report on Form 10-Q for the quarter ended September 30, 2005, and incorporated herein by reference.
|
(40)
|
Filed as an exhibit to Registrant's Quarterly Report on Form 10-Q for the quarter ended March 31, 2005, and incorporated herein by reference.
|
(41)
|
Filed as an exhibit to Registrant's Quarterly Report on Form 10-Q for the quarter ended September 30, 2011, and incorporated herein by reference.
|
(42)
|
Filed as an exhibit to Myogen, Inc.'s Registration Statement on Form S-1 (No. 333-108301), as amended, originally filed on August 28, 2003, and incorporated herein by reference.
|
(43)
|
Filed as an exhibit to CV Therapeutics, Inc.'s Registration Statement on Form S-3 (No. 333-59318), as amended, originally filed on April 20, 2001, and incorporated herein by reference.
|
(44)
|
Filed as an exhibit to CV Therapeutics, Inc.'s Quarterly Report on Form 10-Q for the quarter ended June 30, 2006, and incorporated herein by reference.
|
(45)
|
Filed as an exhibit to Registrant's Quarterly Report on Form 10-Q for the quarter ended September 30, 2009, and incorporated herein by reference.
|
(46)
|
Filed as an exhibit to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 2003, and incorporated herein by reference.
|
(47)
|
Filed as an exhibit to Registrant's Current Report on Form 8-K filed on August 7, 2007, and incorporated herein by reference.
|
(48)
|
Filed as an exhibit to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 2010, and incorporated herein by reference.
|
√
|
The Agreement and Plan of Merger (the Merger Agreement) contains representations and warranties of Registrant, Apex Merger Sub, Inc. and CV Therapeutics, Inc. made solely to each other as of specific dates. Those representations and warranties were made solely for purposes of the Merger Agreement and may be subject to important qualifications and limitations agreed to by Registrant, Apex Merger Sub, Inc. and CV Therapeutics, Inc. Moreover, some of those representations and warranties may not be accurate or complete as of any specified date, may be subject to a standard of materiality provided for in the Merger Agreement and have been used for the purpose of allocating risk among Registrant, Apex Merger Sub, Inc. and CV Therapeutics, Inc. rather than establishing matters as facts.
|
†
|
The Agreement and Plan of Merger (the Pharmasset Merger Agreement) contains representations and warranties of Registrant, Merger Sub and Pharmasset, Inc. made solely to each other as of specific dates. Those representations and warranties were made solely for purposes of the Pharmasset Merger Agreement and may be subject to important qualifications and limitations agreed to by Registrant, Merger Sub and Pharmasset, Inc.. Moreover, some of those representations and warranties may not be accurate or complete as of any specified date, may be subject to a standard of materiality provided for in the Pharmasset Merger Agreement and have been used for the purpose of allocating risk among Registrant, Merger Sub and Pharmasset, Inc. rather than establishing matters as facts.
|
*
|
Management contract or compensatory plan or arrangement.
|
**
|
This certification accompanies the Form 10-Q to which it relates, is not deemed filed with the Securities and Exchange Commission and is not to be incorporated by reference into any filing of Registrant under the Securities Act of 1933, as amended, or the Securities Exchange Act of 1934, as amended (whether made before or after the date of the Form 10-Q), irrespective of any general incorporation language contained in such filing.
|
***
|
XBRL information is filed herewith.
|
+
|
Certain confidential portions of this Exhibit were omitted by means of marking such portions with an asterisk (the Mark). This Exhibit has been filed separately with the Secretary of the SEC without the Mark pursuant to Registrant's Application Requesting Confidential Treatment under Rule 24b-2 under the Securities Exchange Act of 1934, as amended.
|
Participant
|
|
FIRST NAME, MIDDLE NAME, LAST NAME
|
Award Date:
|
|
GRANT DATE
|
Designated Number of Performance Shares:
|
|
The actual number of shares of Common Stock that may become issuable pursuant to the Performance Shares awarded under this Agreement shall be determined in accordance with the performance-vesting and service-vesting provisions of attached Schedules I and II. For purposes of the applicable calculations under those schedules, the total designated number of Performance Shares to be utilized
is [
SHARES]
shares.
Those Performance Shares shall be divided into two separate Tranches. ______percent (__ %) of the Performance Shares shall be allocated to Tranche One, and the remaining _____ percent (___ %) of the Performance Shares shall be allocated to Tranche Two.
|
Vesting Schedule:
|
|
Tranche One shall be subject to the performance-vesting and service-vesting requirements set forth in attached Schedule I. Tranche Two shall be divided into _____Subtranches, with each Subtranche equal to ______ percent (____ %) of the number of Performance Shares allocated to Tranche Two. Each such Subtranche shall have its own separate performance-vesting and service-vesting requirements as set forth in attached Schedule II.
Change in Control Vesting.
The shares of Common Stock underlying Tranche One and the three separate Subtranches of Tranche Two may also vest on an accelerated basis in accordance with the applicable provisions of Paragraph 4 and Paragraph 5 should a Change in Control occur after the start but prior to the completion of the Performance Period or Service Period applicable to that Tranche or Subtranche.
|
Issuance Date
:
|
|
The shares of Common Stock which actually vest and become issuable pursuant to Tranche One or each Subtranche of Tranche Two shall be issued in accordance with the provisions of this Agreement applicable to the particular circumstances under which such vesting occurs.
|
GILEAD SCIENCES, INC.
|
|
|
|
By:
|
|
Title:
|
|
I.
|
INTRODUCTION
|
II.
|
COMMENCEMENT OF PARTICIPATION
|
III.
|
TERMINATION OF PARTICIPATION
|
(a)
|
The Participant's employment terminates without meeting the requirements of Section IV(a)(i)(1).
|
(b)
|
The Participant's employment terminates with a provision of Section IV(a)(ii) being applicable.
|
(c)
|
The Participant fails to meet the requirements of Section IV(a)(i)(2).
|
(d)
|
The Participant has received a complete distribution of his or her Severance Pay Benefit.
|
(e)
|
The Participant ceases to be an Eligible Employee (other than by reason of termination of his or her employment with the Company).
|
(f)
|
The Plan terminates.
|
IV.
|
SEVERANCE PAY BENEFIT
|
(a)
|
Eligibility for Severance Pay Benefit.
|
(i)
|
Subject to Section IV(a)(ii), a Participant shall be eligible for a Severance Pay Benefit only
|
(1)
|
The Participant incurs a Separation from Service as a result of an involuntary termination of his or her Employee status by the Company because of a Company-wide or departmental reorganization or a significant restructuring of the Participant's job duties; provided, however, that a Participant's Employee status shall also be deemed to have been involuntarily terminated by the Company if he or she resigns because of (A) a transfer to a new work location that is more than 50 miles from his or her previous work location, and (B) in the case of a Participant whose Severance Pay Benefit is determined with reference to Appendix A, B or C, a Constructive Termination (as defined in Section 11(d) of the 2004 Equity Incentive Plan) in conjunction with a Change in Control and within the time specified in Appendix A, B or C, as applicable.
|
(2)
|
The Participant executes and delivers to the Company the Release within the time frame prescribed by the Company therein, but in no event later than the forty-fifth (45th) day following his or her Separation from Service, and the period (if any such period is prescribed by the Company in the Release) for revoking the execution of the Release under the Older Workers' Benefit Protection Act, 29 U.S.C. § 626(f), expires without the Participant's revocation of such Release. A Participant's failure to comply on a timely basis with such Release requirement shall render such individual ineligible to receive any Separation Pay Benefit under the Plan.
|
(ii)
|
Notwithstanding Section IV(a)(i), a Participant shall be disqualified from receiving a Severance Pay Benefit upon the occurrence of any of the following:
|
(1)
|
The Participant voluntarily terminates Employee status for any reason prior to the termination date set by the Company;
|
(2)
|
The Participant's Employee status is terminated by death or for cause (including, without limitation, gross misconduct or dereliction of duty) or for failure to meet performance goals or objectives as determined by the Company;
|
(3)
|
If the Participant is receiving short-term sick leave benefits on the date his or her Employee status terminates, the Participant fails to execute and deliver to the Company, within thirty (30) days after his or her Separation from Service, a written waiver of any short-term sick leave benefits that might otherwise be payable after such termination of Employee status;
|
(4)
|
The Participant terminates Employee status in order to accept employment with an organization that is wholly or partly owned (directly or indirectly) by the Company or an Affiliate;
|
(5)
|
The Participant accepts any job with a Buyer or Outsourcing Supplier;
|
(6)
|
The Participant is offered full-time employment with a Buyer or Outsourcing Supplier at a new work location 50 miles or less from his or her previous work location with
|
(7)
|
Except in the case of a Severance Pay Benefit payable on account of a Change in Control of the Company, the Participant received a severance benefit in connection with an acquisition effected by the Company within 24 months prior to his or her Separation from Service; or
|
(8)
|
Except for a Severance Pay Benefit payable on account of a Change in Control of the Company, the Participant has not completed six months of Continuous Service as of the date of his or her termination of Employee status; provided, however, that, effective May 8, 2007, such service requirement shall not be applicable to Employees who are Vice Presidents or in Grades 21 through 34.
|
(b)
|
Amount of Severance Pay Benefit.
|
(i)
|
Subject to Section IV(b)(ii), the Severance Pay Benefit payable to a Participant shall be as set forth in the applicable Appendix:
|
(1)
|
Appendix A - Chief Executive Officer.
|
(2)
|
Appendix B - Executive Vice Presidents and Senior Vice Presidents.
|
(3)
|
Appendix C - Vice Presidents and Senior Advisors.
|
(4)
|
Appendix D - All Eligible Employees not covered by Appendix A, B, or C.
|
(ii)
|
Notwithstanding Section IV(b)(i), the total Severance Pay Benefit otherwise payable to a Participant under the Plan shall be subject to reduction (but not below zero) as follows:
|
(1)
|
If a Participant is reemployed by the Company or an Affiliate within the number of weeks after his or her Separation from Service that is equal to the number of weeks taken into consideration in calculating the Regular Earnings component of his or her Severance Pay Benefit, the total Severance Pay Benefit payable to such Participant shall be reduced to the dollar amount that the Participant's Regular Earnings would have been for the period from the date of termination to the date of reemployment. In all cases, the reduced benefit will be based on the Participant's Regular Earnings used to calculate such Participant's Severance Pay Benefit under the Plan. A Participant will be considered “reemployed” under the Plan for purposes of the foregoing repayment provision if he or she is rehired as an Employee or if he or she is retained at a Company facility as or through a contractor for more than a full-time equivalent of more than 45 work days.
|
(2)
|
If a Participant is employed by a Buyer or Outsourcing Vendor within the number of weeks after his or her Separation from Service that is equal to the number of weeks taken into consideration in calculating the Regular Earnings component of his or her Severance Pay Benefit, the total Severance Pay Benefit payable to such Participant shall be reduced to the dollar amount that the Participant's Regular Earnings would have been for the period from the date of termination to the date of employment with the Buyer or Outsourcing Vendor.
|
(3)
|
The Severance Pay Benefit shall be reduced by severance pay or other similar benefits payable under any other plan or policy of the Company or an Affiliate or government required payment (other than unemployment compensation under United States law), including, but not limited to, any benefit enhancement program adopted as part of a pension plan, but only to the extent the time and form of such alternative payments do not otherwise result in an impermissible acceleration or deferral under Code Section 409A of the Severance Pay Benefit payable under this Plan.
|
(4)
|
The Severance Pay Benefit shall be reduced by any amounts payable pursuant to the Worker Adjustment and Retraining Notification Act (“WARN”) or any other similar federal, state or local statute, but such reduction shall be effected in a manner that does not otherwise result in an impermissible acceleration or deferral under Code Section 409A of the Severance Pay Benefit payable under this Plan.
|
(5)
|
The Severance Pay Benefit shall be reduced by the amount of any indebtedness owed to the Company, but only to the extent such offset would not otherwise contravene any applicable limitations of Code Section 409A.
|
(c)
|
Repayment of the Severance Pay Benefit.
|
V.
|
TIME AND FORM OF SEVERANCE PAY BENEFIT
|
(a)
|
The Severance Pay Benefit (other than the Lump Sum Health Care Payment) for each Participant, other than a Participant whose Severance Pay Benefit is determined pursuant to Appendix D, shall be paid in equal periodic installments over the total number of weeks taken into account in calculating the Regular Earnings component of the Severance Pay Benefit to which such Participant is entitled. Except as set forth below, such installments shall be payable over the applicable period on the regularly scheduled pay dates in effect for the Company's salaried employees, beginning with the first such pay date within the sixty (60)-day period measured from the date of his or her Separation from Service on which both (A) the Release delivered by the Participant in accordance with Section IV(a)(i)(2) is effective following the expiration of the applicable maximum review and revocation periods and (B) any waiver required of the Participant pursuant to Section IV(a)(ii)(3) has been delivered on a timely basis to the Company and in the case of such waiver the thirty (30)-day maximum delivery period has expired, or beginning on such subsequent date thereafter as the Company may determine in its
|
(b)
|
For purposes of Section 409A of the Code, the Severance Pay Benefit payable pursuant to Section V(a) above shall be deemed to be a series of separate payments, with each installment of the Severance Pay Benefit to be treated as a separate payment.
|
(c)
|
The Severance Pay Benefit for each Participant whose Severance Pay Benefit is determined pursuant to Appendix D shall be paid in a lump sum on the first regularly scheduled pay date for the Participant's former job and location that occurs within the sixty (60)-day period measured from the date of his or her Separation from Service on which both (A) the Release delivered by the Participant in accordance with Section IV(a)(i)(2) is effective following the expiration of the applicable maximum review and revocation periods and (B) any waiver required of the Participant pursuant to Section IV(a)(ii)(3) has been delivered on a timely basis to the Company and in the case of such waiver the thirty (30)-day maximum delivery period has expired, or on such subsequent date thereafter as the Company may determine in its sole discretion, but in no event shall such lump sum payment be made later than the last day of such sixty (60)-day period, provided (i) such Release and waiver have each been delivered to the Company within the required time period following the Participant's Separation from Service, as set forth in Section IV, (ii) such Release has not been revoked and (iii) should such sixty (60)-day period measured from the date of the Participant's Separation from Service extend over two calendar years, then such lump sum payment shall be made during the portion of that sixty (60)-day period that occurs in the second calendar year.
|
(d)
|
N
otwithstanding any provision to the contrary in this Section V or any other Section of the Plan, other than Section V(e) and (f) below, no Severance Pay Benefit (or component thereof) that is deemed to constitute “nonqualified deferred compensation” within the meaning of and subject to Section 409A of the Code shall commence with respect to a Participant until the earlier of (i) the first day of the seventh (7th) month following the date of such Participant's Separation from Service or (ii) the date of his or her death, if the Participant is deemed at the time of such Separation from Service to be a Specified Employee
and
such delayed commencement is otherwise required in order to avoid a prohibited distribution under Code Section 409A(a)(2). Upon the expiration of the applicable deferral period, all payments deferred pursuant to this Section V(d), whether they were otherwise payable in installments or a lump sum, shall be paid in a lump sum to the Participant, and any remaining Severance Pay Benefit shall be paid in accordance with the schedule described in Section V(a) above or in a lump sum to the extent such Severance Pay Benefit is to be paid pursuant to Section V(c) above.
|
(e)
|
Notwithstanding Section V(d), should a Participant who is a Specified Employee at the time of his or her Separation from Service become entitled to a General Severance Pay Benefit prior to the occurrence of a Change in Control, then the portion of that Severance Pay Benefit that does not exceed the dollar limit described below and is otherwise scheduled to be paid no later than the last day of the second calendar year following the calendar year in which his or her Separation from Service occurs will not be subject to any deferred commencement date under Section V(d) and shall be paid to such Participant as it becomes due under Section V(a),
provided and only if
such portion qualifies as an involuntary separation pay plan in accordance with the requirements set forth in Section 1.409A-1(b)(9)(iii) of the Treasury Regulations. For purposes of this Section V(e), the applicable
|
(f)
|
Section V(d) shall not apply to the lump sum prepayment of COBRA Coverage Costs under Appendix A through D to the extent the dollar amount of that prepayment does not exceed the applicable dollar amount in effect under Section 402(g)(1)(B) of the Code for the calendar year in which the Participant's Separation form Service occurs.
|
(g)
|
Notwithstanding any other provision of the Plan to the contrary, no distribution shall be made from the Plan that would constitute an impermissible acceleration of payment as defined in Section 409A(3) of the Code and the Treasury Regulations thereunder.
|
(h)
|
No interest shall be paid on a Severance Pay Benefit required to be deferred in accordance with the foregoing.
|
VI.
|
DEATH OF A PARTICIPANT
|
VII.
|
AMENDMENT AND TERMINATION
|
(a)
|
General Rule.
|
(i)
|
receive the unpaid balance of any Severance Pay Benefit that has become payable in accordance with the foregoing provisions of the Plan, with such balance to be paid in accordance with the provisions of the Plan in effect immediately prior to such amendment or termination; or
|
(ii)
|
qualify for a Severance Pay Benefit upon the timely execution and delivery of the requisite
|
(b)
|
Restrictions on Amendments.
|
(i)
|
For any individual who is an Eligible Employee as of the Change in Control, deprive such individual of coverage under the Plan as in effect at the time of such amendment;
|
(ii)
|
Limit eligibility for or reduce the amount of any Severance Pay Benefit; or
|
(iii)
|
Amend Section VII, IX, or the definitions of the terms “Change in Control” or “Successors and Assigns” in Section XVII of the Plan.
|
VIII.
|
NON-ALIENATION OF BENEFITS
|
IX.
|
SUCCESSORS AND ASSIGNS
|
X.
|
LEGAL CONSTRUCTION
|
XI.
|
ADMINISTRATION AND OPERATION OF THE PLAN
|
(a)
|
Plan Sponsor and Plan Administrator.
|
(b)
|
Administrative Power and Responsibility.
|
(c)
|
Review Panel.
|
(d)
|
Service in More Than One Fiduciary Capacity.
|
(e)
|
Performance of Responsibilities.
|
(f)
|
Employee Communications and Other Plan Activities.
|
XII.
|
CLAIMS, INQUIRIES AND APPEALS
|
(a)
|
Claims for Benefits and Inquiries.
|
(b)
|
Denials of Claims.
|
(c)
|
Review Panel.
|
(d)
|
Requests for a Review.
|
(e)
|
Decision on Review.
|
(f)
|
Rules and Procedures.
|
(g)
|
Exhaustion of Remedies.
|
(i)
|
has submitted a written claim for benefits in accordance with Section XII(a);
|
(ii)
|
has been notified by the Plan Administrator that the claim is denied;
|
(iii)
|
has filed a written request for a review of the claim in accordance with Section XII(d); and
|
(iv)
|
has been notified in writing that the Review Panel has affirmed the denial of the claim.
|
XIII.
|
BASIS OF PAYMENTS TO AND FROM PLAN
|
XIV.
|
OTHER PLAN INFORMATION
|
(a)
|
Plan Identification Numbers.
|
(b)
|
Ending Date of the Plan's Fiscal Year.
|
(c)
|
Agent for the Service of Legal Process.
|
(d)
|
Plan Sponsor and Administrator.
|
XV.
|
STATEMENT OF ERISA RIGHTS
|
(a)
|
Examine, without charge, at the Plan Administrator's office and at other specified locations such as work sites, all Plan documents, collective bargaining agreements and copies of all documents filed by the Plan with the U.S. Department of Labor and available at the Public Disclosure of the Employee Benefits Security Administration.
|
(b)
|
Obtain copies of all Plan documents and other Plan information upon written request to the Plan Administrator. The Plan Administrator may make a reasonable charge for the copies.
|
(c)
|
In addition to creating rights for Plan Participants, ERISA imposes duties upon the people responsible for the operation of the employee benefit Plan. The people who operate your Plan, called “fiduciaries”
|
(d)
|
No one, including your employer, your union, nor any other person, may fire you or otherwise discriminate against you in any way to prevent you from obtaining a Plan benefit or exercising your rights under ERISA. If your claim for a Plan benefit is denied in whole or in part, you must receive a written explanation of the reason for the denial. You have the right to have the claim reviewed and reconsidered.
|
(e)
|
Under ERISA, there are steps you can take to enforce the above rights. For instance, if you request materials from the Plan and do not receive them within 30 days, you may file suit in a federal court. In such a case, the court may require the Plan Administrator to provide the materials and pay you up to $110 a day until you receive the materials, unless the materials were not sent because of reasons beyond the control of the Plan Administrator. If you have a claim for benefits which is denied or ignored, in whole or in part, you may file suit in a state or federal court. If it should happen that the Plan fiduciaries misuse the Plan's money, or if you are discriminated against for asserting your rights, you may seek assistance from the U.S. Department of Labor, or you may file suit in a federal court. The court will decide who should pay court costs and legal fees. If you are successful, the court may order the person you have sued to pay these costs and fees. If you lose, the court may order you to pay these costs and fees, for example, if it finds your claim is frivolous.
|
(f)
|
If you have any questions about your Plan, you should contact the Plan Administrator. If you have any questions about this statement or about your rights under ERISA, you should contact the nearest office of the Employee Benefits Security Administration, U.S. Labor, listed in your telephone directory or the Division of Technical Assistance and Inquiries, Employee Benefits Security Administration, U.S. Department of Labor, 200 Constitution Avenue N.W., Washington, D.C. 20210. You may also obtain certain publications about your rights and responsibilities under ERISA by calling the publications hotline of the Employee Benefits Security Administration.
|
XVI.
|
AVAILABILITY OF PLAN DOCUMENTS FOR EXAMINATION
|
XVII.
|
DEFINITIONS
|
(a)
|
“Affiliate” means a member of the Affiliated Group other than Gilead Sciences, Inc. and any Subsidiary.
|
(b)
|
“Affiliated Group” means the Company and each member of the group of commonly controlled corporations or other businesses that include the Company, as determined in accordance with Section 414(b) and (c) of the Code and the Treasury Regulations issued thereunder.
|
(c)
|
“Beneficiary” means the person or persons so designated by a Participant. A Participant may change or revoke a designation of a Beneficiary at any time. To be effective, any designation of a Beneficiary, or any change or revocation thereof, must be made in writing on the prescribed form and must be received by the Company (in a form acceptable to the Company) before the Participant's death. If a Participant fails to make a valid designation of a Beneficiary, or if the validly designated Beneficiary is not living when a payment is to be made to such Beneficiary hereunder, the Participant's Beneficiary shall be the Participant's spouse or registered domestic partner if then living or, if not, the Participant's estate.
|
(d)
|
“Buyer” means an entity that purchases (or has purchased) some or all of the Affiliated Group's interest applicable to the operation in which the Participant is employed, or an entity that is a direct or indirect successor in ownership or management of the operation in which the Participant is employed. Notwithstanding the above, Buyer shall not include the entity that effectuates a Change in Control.
|
(e)
|
“Change in Control” means an event which constitutes a change in control of the Company as defined in Section 2(i) of the Gilead Sciences, Inc. 2004 Equity Incentive Plan, as it may be amended from time to time or any successor to such provision.
|
(f)
|
“Code” means the Internal Revenue Code of 1986, as amended from time to time, and the regulations promulgated thereunder.
|
(g)
|
“Company” means Gilead Sciences, Inc. Where the context requires, “Company” also includes its Subsidiaries, and any of their Successors and Assigns.
|
(h)
|
“Continuous Service” means the sum of the following:
|
(i)
|
Any period of time during which a person qualifies as an Eligible Employee or, having once so qualified, is on a leave of absence with pay, a paid vacation or holiday or is receiving benefits under the Company's short-term disability plan; or;
|
(ii)
|
Any other period that constitutes Continuous Service under written rules or procedures adopted from time to time by the Company, subject to such terms and conditions as the Company may establish; and any period of time while employed by the Company's Successor or Assigns that that would have constituted Continuous Service if the service had been with the Company prior to the Change in Control.
|
(i)
|
“Determination Date” means each December 31.
|
(j)
|
“Eligible Employee” means any common law employee on the U.S. dollar payroll of the Company or any Subsidiary who (i) is not on the payroll of a person other than the Company or such Subsidiary and is for any reason deemed by the Company or any Subsidiary to be a common law employee of the Company or such Subsidiary; (ii) is not considered by the Company or any Subsidiary in its sole discretion to be an independent contractor, regardless of whether the individual is in fact a common law employee of the Company or such Subsidiary; and (iii) who at the time of his or her Separation from Service with the Company or such Subsidiary is not on a Leave of Absence Without Pay. An individual's status as an Eligible Employee shall be determined by the Company in its sole discretion, and such determination shall be conclusively binding on all persons. Notwithstanding the foregoing, “Eligible Employee” does not include an employee or former employee of an entity the stock or assets of which are acquired by the Company or any Subsidiary, unless and until the Company's management determines that the Plan shall be applicable to such employees or former employees.
|
(k)
|
“Employer Group” means the Company and each other member of the group of commonly controlled corporations or other businesses that include the Company, as determined in accordance with Sections 414(b) and (c) of the Code and the Treasury Regulations thereunder, except that in applying Sections 1563(1), (2) and (3) of the Code for purposes of determining the controlled group of corporations under Section 414(b), the phrase “at least 50 percent” shall be used instead of “at least 80 percent” each place the latter phrase appears in such sections, and in applying Section 1.414(c)-2 of the Treasury Regulations for purposes of determining trades or businesses that are under common control for purposes of Section 414(c), the phrase “at least 50 percent” shall be used instead of “at least 80 percent” each place the latter phrase appears in Section 1.414(c)-2 of the Treasury Regulations.
|
(l)
|
“Employee” means an individual for so long as he or she is in the employ of at least one member of the Employer Group, subject to the control and direction of the employer entity as to both the work to be performed and the manner and method of performance.
|
(m)
|
“ERISA” means the Employee Retirement Income Security Act of 1974, as amended from time-to-time.
|
(n)
|
“Family Leave” means a leave under the Company's family leave policy.
|
(o)
|
“Leave of Absence Without Pay” means a leave of absence without pay under the Company's leave of absence policy.
|
(p)
|
“Outsourcing Supplier” means an entity to whom the Company outsources a function performed by Eligible Employees where the Company agrees with such entity in the outsourcing agreement that it will offer jobs to current Eligible Employees performing that function for the Company.
|
(q)
|
“Participant” means any Eligible Employee who has commenced participation in the Plan pursuant to Section II and whose participation has not terminated pursuant to Section III.
|
(r)
|
“Plan” means the Gilead Sciences, Inc. Severance Plan.
|
(s)
|
“Plan Administrator” means the Company.
|
(t)
|
“Regular Earnings” means straight-time wages or salary paid to a Participant by any entity within the Employer Group for working a regular work schedule or for a leave of absence with pay, and shall include any amount that is contributed to any employee benefit plan on behalf of the Participant by any entity within the Employer Group under a salary reduction agreement entered into pursuant to such plan and that is excluded from the Participant's gross income under section 125, 132(f), or 402(g) of the Code.
|
(u)
|
“Release” means a Release in the form prescribed by the Company in its sole discretion, pursuant to which the Participant shall waive all employment-related claims in connection with his or her employment with the Employer Group and the termination of that employment, other than claims for benefits under the actual terms of an employee benefit plan and worker's compensation. For employees subject to the Age Discrimination in Employment Act, such Release shall be structured so as to comply with the requirements of the Older Workers' Benefit Protection Act, 29 U.S.C. § 626(f). The form of Release may vary among categories of employees and from employee to employee within any category of employees.
|
(v)
|
“Severance Pay Benefit” means a benefit provided by the Plan, as determined pursuant to Section IV.
|
(w)
|
“Specified Employee” shall mean a “key employee” (within the meaning of that term under Code Section 416(i)). Effective as of January 1, 2005, a Specified Employee is an Eligible Employee who, at any time during the twelve (12)-month period ending with the applicable Determination Date, is:
|
(i)
|
An officer of the Company or any other member of the Affiliated Group having aggregate annual compensation from the Company and/or one or more other members of the Affiliated Group greater than the compensation limit in effect at the time under Section 416(i)(1)(A)(i) of the Code, provided that no more than fifty officers of the Company shall be determined to be Specified Employees as of any Determination Date;
|
(ii)
|
A five percent owner of the Company or any other member of the Affiliated Group; or
|
(iii)
|
A one percent owner of the Company or any other member of the Affiliated Group who has aggregate annual compensation from the Company and/or one or more other members of the Affiliated Group of more than $150,000.
|
(x)
|
“Subsidiary” means any corporation with respect to which Gilead Sciences, Inc., one or more Subsidiaries, or Gilead Sciences, Inc., together with one or more Subsidiaries, own not less than 80% of the total combined voting power of all classes of stock entitled to vote, or not less than 80% of the total value of all shares of all outstanding classes of stock.
|
(y)
|
“Successors and Assigns” means a corporation or other entity acquiring all or substantially all the assets and business of the Company (including the Plan) whether by operation of law or otherwise.
|
(z)
|
“Separation from Service” means the Participant's cessation of Employee status. For purposes of the Plan, a Separation from Service shall be determined in accordance with the following standards:
|
(aa)
|
“2004 Equity Incentive Plan” means the Gilead Sciences, Inc. 2004 Equity Incentive Plan, as it may be amended from time to time or any successor to such provision.
|
(ab)
|
“Year of Continuous Service” means the number of days (as defined by the Company in written rules adopted by it from time to time) of Continuous Service, divided by 365. A Participant's Severance Pay Benefit calculation shall include both full and any partial Years of Continuous Service.
|
XVIII.
|
EXECUTION
|
A.
|
Change in Control Severance Pay Benefit.
|
1.
|
Three times annual Regular Earnings plus three times the average of the actual bonuses paid to the Participant (or otherwise earned but deferred in whole in part) under the Company's annual bonus plan applicable to the Participant for the three fiscal years (or such fewer number of complete fiscal years of employment) immediately preceding the fiscal year in which the Participant's employment terminates.
|
2.
|
A lump sum cash payment (the “
Lump Sum Health Care Payment
”) in an amount equal to thirty-six (36) times the amount by which (i) the monthly cost that would be payable by the Participant, as measured as of the date of his or her termination of employment, to obtain continued medical care coverage for the Participant and his or her spouse and eligible dependents under the Company's employee group health plan, pursuant to their COBRA rights, at the level in effect for each of them on the date of such termination of employment exceeds (ii) the monthly amount payable at such time by a similarly-situated executive whose employment with the Company has not terminated to obtain group health care coverage at the same level. The Company shall pay the Lump Sum Health Care Payment to the Participant on the first regularly scheduled pay date for the Participant's former job and location that occurs within the sixty (60)-day period measured from the date of his or her Separation from Service on which both (A) the Release delivered by the Participant in accordance with Section IV(a)(i)(2) of the Plan is effective following the expiration of the applicable maximum review and revocation periods and (B) any waiver required of the Participant pursuant to Section IV(a)(ii)(3) of the Plan has been delivered on a timely basis to the Company and in the case of such waiver the thirty (30)-day maximum delivery period has expired, or on such subsequent date thereafter as the Company may determine in its sole discretion, but in no event shall such payment be made later than the last day of such sixty (60)-day period, provided (i) such Release and waiver have each been delivered to the Company within the required time period following the Participant's Separation from Service, as set forth in Section IV, (ii) such Release has not been revoked and (iii) should such sixty (60)-day period measured from the date of the Participant's Separation from Service extend over two calendar years, then the Lump Sum Health Care Payment shall be made during the portion of that sixty (60)-day period that occurs in the second calendar year. . Notwithstanding the foregoing, the Lump Sum Health Care Payment shall be subject to the deferred payment provisions of Section V(d) of the Plan, to the extent such payment exceeds the applicable dollar amount under section 402(g)(1)of the Code for the year in which the Participant's Separation from Service occurs. The Lump Sum Health Care Payment shall constitute taxable income to the Participant and shall be subject to the Company's collection of all applicable withholding taxes, and the Participant shall receive only the portion of the Lump Sum Health Care Payment remaining after such
|
3.
|
Outplacement services for 12 months following the date of Separation from Service.
|
4.
|
Subject to the limitation set forth in section A.5 of this Appendix A, an additional payment in an amount such that after payment by the Participant of all taxes (including, without limitation, any income and employment taxes and any interest and penalties imposed thereon) and the excise tax imposed on such additional payment pursuant to Section 4999 of the Code, there remains an amount equal to the excise tax imposed pursuant to Section 4999 of the Code on the Severance Pay Benefit and any other payment in the nature of compensation that constitutes a “parachute payment” under Section 280G of the Code (the “Excise Tax”). All calculations required pursuant to this provision shall be performed by an independent registered public company accounting firm retained by the Company for such purpose and shall be based on information supplied by the Company and the Participant. For any parachute payments occurring at the time of the Change in Control, the relevant calculations shall be completed within ten (10) business days after the effective date of such Change in Control, and for any parachute payments attributable to the Participant's Separation from Service, the calculations shall be completed within ten (10) business days after the effective date of such Separation from Service. Such calculations shall be conclusive and binding on all interested persons. The additional payment resulting from such calculations shall be made to the Participant within ten (10) business days following the completion of such calculations or (if later) at the time the related Excise Tax is remitted to the appropriate tax authorities. In the event that the Participant's actual Excise Tax liability is determined by a Final Determination to be greater than the Excise Tax liability taken into account for purposes of the additional payment initially made to the Participant pursuant to the preceding provisions of this section A.4, then within forty-five (45) days following that Final Determination, the Participant shall notify the Company of such determination, and a new Excise Tax calculation based upon that Final Determination shall be made within the next forty-five (45) days. The Company shall make a supplemental tax gross up payment (as calculated in the same manner as the initial payment hereunder) to the Participant attributable to that excess Excise Tax liability within ten (10) business days following the completion of the applicable calculations or (if later) at the time such excess tax liability is remitted to the appropriate tax authorities. In the event that the Participant's actual Excise Tax liability is determined by a Final Determination to be less than the Excise Tax liability taken into account for purposes of the additional payment made to him or her pursuant to the preceding provisions of this section A.4, then the Participant shall refund to the Company, promptly upon receipt, any federal or state tax refund attributable to the Excise Tax overpayment. For purposes of this section A.4, a “Final Determination” means an audit adjustment by the Internal Revenue Service that is either (i) agreed to by both the Participant and the Company (such agreement by the Company to be not unreasonably withheld) or (ii) sustained by a court of competent jurisdiction in a decision with which the Participant and the Company concur or with respect to which the period within which an appeal may be filed has lapsed without a notice of appeal being filed. Notwithstanding anything to the contrary in the foregoing, the additional payment and any supplemental payments under this section A.4 shall be subject to the hold-back provisions of Section V(d) of the Plan, to the extent those payments relate to any amounts and benefits provided hereunder that constitute parachute payments attributable to the Participant's Separation from Service. In addition, such additional payment and any supplemental payments
|
5.
|
A Participant shall only be eligible for the additional payments provided by section A.4 above, if such Participant is, as of January 28, 2010, employed in a position with the Company that is covered under Appendicies A through C to the Plan. If the Participant does not meet such eligibility standard, then any Severance Pay Benefit to which he or she becomes entitled under the Plan as a result of a Separation from Service during the Change in Control Period, together with any other payment in the nature of compensation to which he or she may become entitled that constitutes a “parachute payment” under Section 280G of the Code, shall be subject to the following limitation (the “Benefit Limitation”):
|
B.
|
Severance Pay Benefit.
|
1.
|
Two times annual Regular Earnings plus two times the average of the actual bonuses paid to the Participant (or otherwise earned but deferred in whole in part) under the Company's annual bonus plan applicable to the Participant for the three fiscal years (or such fewer number of complete fiscal years of employment) immediately preceding the fiscal year in which the Participant's employment terminates.
|
2.
|
A lump sum cash payment (the “
Lump Sum Health Care Payment
”) in an amount equal to twenty-four (24) times the amount by which (i) the monthly cost that would be payable by the Participant, as measured as of the date of his or her termination of employment, to obtain continued medical care coverage for the Participant and his or her spouse and eligible dependents under the Company's employee group health plan, pursuant to their COBRA rights, at the level in effect for each of them on the date of such termination of employment exceeds (ii) the monthly amount payable at such time by a similarly-situated executive whose employment with the Company has not terminated to obtain group health care coverage at the same level. The Company shall pay the Lump Sum Health Care Payment to the Participant on the first regularly scheduled pay date for the Participant's former job and location that occurs within the sixty (60)-day period measured from the date of his or her Separation from Service on which both (A) the Release delivered by the Participant in accordance with Section IV(a)(i)(2) of the Plan is effective following the expiration of the applicable maximum review and revocation periods and (B) any waiver required of the Participant pursuant to Section IV(a)(ii)(3) of the Plan has been delivered on a timely basis to the Company and in the case of such waiver the thirty (30)-day maximum delivery period has expired, or on such subsequent date thereafter as the Company may determine in its sole discretion, or on such subsequent date thereafter as the Company may determine in its sole discretion, but in no event shall such payment be made later than the last day of such sixty (60)-day period, provided (i) such Release and waiver have each been delivered to the Company within the required time period following the Participant's Separation from Service, as set forth in Section IV, (ii) such Release has not been revoked and (iii) should such sixty (60)-day period measured from the date of the Participant's Separation from Service extend over two calendar years, then the Lump Sum Health Care Payment shall be made during the portion of that sixty (60)-day period that occurs in the second calendar year. Notwithstanding the foregoing, the Lump Sum Health Care Payment shall be subject to the deferred payment provisions of Section V(d) of the Plan, to the extent such payment exceeds the applicable dollar amount under section 402(g)(1) of the Code for the year in which the Participant's Separation from Service occurs. The Lump Sum Health Care Payment shall constitute taxable income to the Participant and shall be subject to the Company's collection of all applicable withholding taxes, and the Participant
|
3.
|
Outplacement services for 12 months following the date of Separation from Service.
|
A.
|
Change in Control Severance Pay Benefit.
|
1.
|
2.5 times annual Regular Earnings, plus 2.5 times the average of the actual bonuses paid to the Participant (or otherwise earned but deferred in whole in part) under the Company's annual bonus plan applicable to the Participant for the three fiscal years (or such fewer number of complete fiscal years of employment) immediately preceding the fiscal year in which the Participant's employment terminates.
|
2.
|
A lump sum cash payment (the “
Lump Sum Health Care Payment
”) in an amount equal to thirty (30) times the amount by which (i) the monthly cost that would be payable by the Participant, as measured as of the date of his or her termination of employment, to obtain continued medical care coverage for the Participant and his or her spouse and eligible dependents under the Company's employee group health plan, pursuant to their COBRA rights, at the level in effect for each of them on the date of such termination of employment exceeds (ii) the monthly amount payable at such time by a similarly-situated executive whose employment with the Company has not terminated to obtain group health care coverage at the same level. The Company shall pay the Lump Sum Health Care Payment to the Participant on the first regularly scheduled pay date for the Participant's former job and location that occurs within the sixty (60)-day period measured from the date of his or her Separation from Service on which both (A) the Release delivered by the Participant in accordance with Section IV(a)(i)(2) of the Plan is effective following the expiration of the applicable maximum review and revocation periods and (B) any waiver required of the Participant pursuant to Section IV(a)(ii)(3) of the Plan has been delivered on a timely basis to the Company and in the case of such waiver the thirty (30)-day maximum delivery period has expired, or on such subsequent date thereafter as the Company may determine in its sole discretion, but in no event shall such payment be made later than the last day of such sixty (60)-day period, provided (i) such Release and waiver have each been delivered to the Company within the required time period following the Participant's Separation from Service, as set forth in Section IV, (ii) such Release has not been revoked and (iii) should such sixty (60)-day period measured from the date of the Participant's Separation from Service extend over two calendar years, then the Lump Sum Health Care Payment shall be made during the portion of that sixty (60)-day period that occurs in the second calendar year. Notwithstanding the foregoing, the Lump Sum Health Care Payment shall be subject to the deferred payment provisions of Section V(d) of the Plan, to the extent such payment exceeds the applicable dollar amount under section 402(g)(1) of the Code for the year in which the Participant's Separation from Service occurs. The Lump Sum Health Care Payment shall constitute taxable income to the Participant and shall be subject to the Company's collection of all applicable withholding taxes, and the Participant
|
3.
|
Outplacement services for 6 months following the date of Separation from Service.
|
4.
|
Subject to the limitation set forth in section A.5 of this Appendix B, an additional payment in an amount such that after payment by the Participant of all taxes (including, without limitation, any income and employment taxes and any interest and penalties imposed thereon) and the excise tax imposed on such additional payment pursuant to Section 4999 of the Code, there remains an amount equal to the excise tax imposed pursuant to Section 4999 of the Code on the Severance Pay Benefit and any other payment in the nature of compensation that constitutes a “parachute payment” under Section 280G of the Code (the “Excise Tax”). All calculations required pursuant to this provision shall be performed by an independent registered public company accounting firm retained by the Company for such purpose and shall be based on information supplied by the Company and the Participant. For any parachute payments occurring at the time of the Change in Control, the relevant calculations shall be completed within ten (10) business days after the effective date of such Change in Control, and for any parachute payments attributable to the Participant's Separation from Service, the calculations shall be completed within ten (10) business days after the effective date of such Separation from Service. Such calculations shall be conclusive and binding on all interested persons. The additional payment resulting from such calculations shall be made to the Participant within ten (10) business days following the completion of such calculations or (if later) at the time the related Excise Tax is remitted to the appropriate tax authorities. In the event that the Participant's actual Excise Tax liability is determined by a Final Determination to be greater than the Excise Tax liability taken into account for purposes of the additional payment initially made to the Participant pursuant to the preceding provisions of this section A.4, then within forty-five (45) days following that Final Determination, the Participant shall notify the Company of such determination, and a new Excise Tax calculation based upon that Final Determination shall be made within the next forty-five (45) days. The Company shall make a supplemental tax gross up payment (as calculated in the same manner as the initial payment hereunder) to the Participant attributable to that excess Excise Tax liability within ten (10) business days following the completion of the applicable calculations or (if later) at the time such excess tax liability is remitted to the appropriate tax authorities. In the event that the Participant's actual Excise Tax liability is determined by a Final Determination to be less than the Excise Tax liability taken into account for purposes of the additional payment made to him or her pursuant to the preceding provisions of this section A.4, then the Participant shall refund to the Company, promptly upon receipt, any federal or state tax refund attributable to the Excise Tax overpayment. For purposes of this section A.4, a “Final Determination” means an audit adjustment by the Internal Revenue Service that is either (i) agreed to by both the Participant and the Company (such agreement by the Company to be not unreasonably withheld) or (ii) sustained by a court of competent jurisdiction in a decision with which the Participant and the Company concur or with respect to which the period within which an appeal may be filed has lapsed without a notice of appeal being filed. Notwithstanding anything to the contrary in the foregoing, the additional payment and any supplemental payments under this section A.4 shall be subject to the hold-back provisions of Section V(d) of the Plan, to the extent those payments relate to any amounts and benefits provided hereunder that constitute parachute payments attributable to the Participant's
|
5.
|
A Participant shall only be eligible for the additional payments provided by section A.4 above, if such Participant is, as of January 28, 2010, employed in a position with the Company that is covered under Appendicies A through C to the Plan. If the Participant does not meet such eligibility standard, then any Severance Pay Benefit to which he or she becomes entitled under the Plan as a result of a Separation from Service during the Change in Control Period, together with any other payments in the nature of compensation to which he or she may become entitled that constitute a “parachute payment” under Section 280G of the Code, shall be subject to the following limitation (the “Benefit Limitation”):
|
B.
|
Severance Pay Benefit.
|
1.
|
1.5 times annual Regular Earnings plus 1.0 times the average of the actual bonuses paid to the Participant (or otherwise earned but deferred in whole in part) under the Company's annual bonus plan applicable to the Participant for the three fiscal years (or such fewer number of complete fiscal years of employment) immediately preceding the fiscal year in which the Participant's employment terminates.
|
2.
|
A lump sum cash payment (the “
Lump Sum Health Care Payment
”) in an amount equal to eighteen (18) times the amount by which (i) the monthly cost that would be payable by the Participant, as measured as of the date of his or her termination of employment, to obtain continued medical care coverage for the Participant and his or her spouse and eligible dependents under the Company's employee group health plan, pursuant to their COBRA rights, at the level in effect for each of them on the date of such termination of employment exceeds (ii) the monthly amount payable at such time by a similarly-situated executive whose employment with the Company has not terminated to obtain group health care coverage at the same level. The Company shall pay the Lump Sum Health Care Payment to the Participant on the first regularly scheduled pay date for the Participant's former job and location that occurs within the sixty (60)-day period measured from the date of his or her Separation from Service on which both (A) the Release delivered by the Participant in accordance with Section IV(a)(i)(2) of the Plan is effective following the expiration of the applicable maximum review and revocation periods and (B) any waiver required of the Participant pursuant to Section IV(a)(ii)(3) of the Plan has been delivered on a timely basis to the Company and in the case of such waiver the thirty (30)-day maximum delivery period has expired, or on such subsequent date thereafter as the Company may determine in its sole discretion, but in no event shall such payment be made later than the last day of such sixty (60)-day period, provided (i) such Release and waiver have each been delivered to the Company within the required time period following the Participant's Separation from Service, as set forth in Section IV, (ii) such Release has not been revoked and (iii) should such sixty (60)-day period measured from the date of the Participant's Separation from Service extend over two calendar years, then the Lump Sum Health Care Payment shall be made during the portion of that sixty (60)-day period that occurs in the second calendar year. Notwithstanding the foregoing, the Lump Sum Health Care Payment shall be subject to the deferred payment provisions of Section V(d) of the Plan, to the extent such payment exceeds the applicable dollar amount under section 402(g)(1) of the Code for the year in which the Participant's Separation from Service occurs. The Lump Sum Health Care Payment shall constitute taxable income to the Participant and shall be subject to the Company's collection of all applicable withholding taxes, and the Participant
|
3.
|
Outplacement services for 6 months following the date of Separation from Service.
|
A.
|
Change in Control Severance Pay Benefit - For All Vice Presidents and Senior Advisors.
|
1.
|
1.5 times annual Regular Earnings, plus 1.5 times the average of the actual bonuses paid to the Participant (or otherwise earned but deferred in whole in part) under the Company's annual bonus plan applicable to the Participant for the three fiscal years (or such fewer number of complete fiscal years of employment) immediately preceding the fiscal year in which the Participant's employment terminates.
|
2.
|
A lump sum cash payment (the “
Lump Sum Health Care Payment
”) in an amount equal to eighteen (18) times the amount by which (i) the monthly cost that would be payable by the Participant, as measured as of the date of his or her termination of employment, to obtain continued medical care coverage for the Participant and his or her spouse and eligible dependents under the Company's employee group health plan, pursuant to their COBRA rights, at the level in effect for each of them on the date of such termination of employment exceeds (ii) the monthly amount payable at such time by a similarly-situated executive whose employment with the Company has not terminated to obtain group health care coverage at the same level. The Company shall pay the Lump Sum Health Care Payment to the Participant on the first regularly scheduled pay date for the Participant's former job and location that occurs within the sixty (60)-day period measured from the date of his or her Separation from Service on which both (A) the Release delivered by the Participant in accordance with Section IV(a)(i)(2) of the Plan is effective following the expiration of the applicable maximum review and revocation periods and (B) any waiver required of the Participant pursuant to Section IV(a)(ii)(3) of the Plan has been delivered on a timely basis to the Company and in the case of such waiver the thirty (30)-day maximum delivery period has expired, or on such subsequent date thereafter as the Company may determine in its sole discretion, but in no event shall such payment be made later than the last day of such sixty (60)-day period, provided (i) such Release and waiver have each been delivered to the Company within the required time period following the Participant's Separation from Service, as set forth in Section IV, (ii) such Release has not been revoked and (iii) should such sixty (60)-day period measured from the date of the Participant's Separation from Service extend over two calendar years, then the Lump Sum Health Care Payment shall be made during the portion of that sixty (60)-day period that occurs in the second calendar year. Notwithstanding the foregoing, the Lump Sum Health Care Payment shall be subject to the deferred payment provisions of Section V(d) of the Plan, to the extent such payment exceeds the applicable dollar amount under section 402(g)(1) of the Code for the year in which the Participant's Separation from Service occurs. The Lump Sum Health Care Payment shall constitute taxable income to the Participant and shall be subject to the Company's collection of all applicable withholding taxes, and the Participant shall receive only the portion of the Lump Sum Health Care Payment remaining after such
|
3.
|
Outplacement services for 6 months following the date of Separation from Service.
|
4.
|
Subject to the limitation set forth in section A.5 of this Appendix C, an additional payment in an amount such that after payment by the Participant of all taxes (including, without limitation, any income and employment taxes and any interest and penalties imposed thereon) and the excise tax imposed on such additional payment pursuant to Section 4999 of the Code, there remains an amount equal to the excise tax imposed pursuant to Section 4999 of the Code on the Severance Pay Benefit and any other payment in the nature of compensation that constitutes a “parachute payment” under Section 280G of the Code (the “Excise Tax”). All calculations required pursuant to this provision shall be performed by an independent registered public company accounting firm retained by the Company for such purpose and shall be based on information supplied by the Company and the Participant. For any parachute payments occurring at the time of the Change in Control, the relevant calculations shall be completed within ten (10) business days after the effective date of such Change in Control, and for any parachute payments attributable to the Participant's Separation from Service, the calculations shall be completed within ten (10) business days after the effective date of such Separation from Service. Such calculations shall be conclusive and binding on all interested persons. The additional payment resulting from such calculations shall be made to the Participant within ten (10) business days following the completion of such calculations or (if later) at the time the related Excise Tax is remitted to the appropriate tax authorities. In the event that the Participant's actual Excise Tax liability is determined by a Final Determination to be greater than the Excise Tax liability taken into account for purposes of the additional payment initially made to the Participant pursuant to the preceding provisions of this section A.4, then within forty-five (45) days following that Final Determination, the Participant shall notify the Company of such determination, and a new Excise Tax calculation based upon that Final Determination shall be made within the next forty-five (45) days. The Company shall make a supplemental tax gross up payment (as calculated in the same manner as the initial payment hereunder) to the Participant attributable to that excess Excise Tax liability within ten (10) business days following the completion of the applicable calculations or (if later) at the time such excess tax liability is remitted to the appropriate tax authorities. In the event that the Participant's actual Excise Tax liability is determined by a Final Determination to be less than the Excise Tax liability taken into account for purposes of the additional payment made to him or her pursuant to the preceding provisions of this section A.4, then the Participant shall refund to the Company, promptly upon receipt, any federal or state tax refund attributable to the Excise Tax overpayment. For purposes of this section A.4, a “Final Determination” means an audit adjustment by the Internal Revenue Service that is either (i) agreed to by both the Participant and the Company (such agreement by the Company to be not unreasonably withheld) or (ii) sustained by a court of competent jurisdiction in a decision with which the Participant and the Company concur or with respect to which the period within which an appeal may be filed has lapsed without a notice of appeal being filed. Notwithstanding anything to the contrary in the foregoing, the additional payment and any supplemental payments under this section A.4 shall be subject to the hold-back provisions of Section V(d) of the Plan, to the extent those payments relate to any amounts and benefits provided hereunder that constitute parachute payments attributable to the Participant's Separation from Service. In addition, such additional payment and any supplemental payments
|
5.
|
A Participant shall only be eligible for the additional payments provided by section A.4 above, if such Participant is, as of January 28, 2010, employed in a position with the Company that is covered under Appendicies A through C to the Plan. If the Participant does not meet such eligibility standard, then any Severance Pay Benefit to which he or she becomes entitled under the Plan as a result of a Separation from Service during the Change in Control Period, together with any other payment in the nature of compensation to which he or she may become entitled that constitutes a “parachute payment” under Section 280G of the Code, shall be subject to the following limitation (the “Benefit Limitation”):
|
B.
|
Severance Pay Benefit for Vice Presidents with at least Six Months of Continuous Service.
|
1.
|
1.0 times annual Regular Earnings.
|
2.
|
A lump sum cash payment (the “
Lump Sum Health Care Payment
”) in an amount equal to twelve (12) times the amount by which (i) the monthly cost that would be payable by the Participant, as measured as of the date of his or her termination of employment, to obtain continued medical care coverage for the Participant and his or her spouse and eligible dependents under the Company's employee group health plan, pursuant to their COBRA rights, at the level in effect for each of them on the date of such termination of employment exceeds (ii) the monthly amount payable at such time by a similarly-situated executive whose employment with the Company has not terminated to obtain group health care coverage at the same level. The Company shall pay the Lump Sum Health Care Payment to the Participant on the first regularly scheduled pay date for the Participant's former job and location that occurs within the sixty (60)-day period measured from the date of his or her Separation from Service on which both (A) the Release delivered by the Participant in accordance with Section IV(a)(i)(2) of the Plan is effective following the expiration of the applicable maximum review and revocation periods and (B) any waiver required of the Participant pursuant to Section IV(a)(ii)(3) of the Plan has been delivered on a timely basis to the Company and in the case of such waiver the thirty (30)-day maximum delivery period has expired, or on such subsequent date thereafter as the Company may determine in its sole discretion, but in no event shall such payment be made later than the last day of such sixty (60)-day period, provided (i) such Release and waiver have each been delivered to the Company within the required time period following the Participant's Separation from Service, as set forth in Section IV, (ii) such Release has not been revoked and (iii) should such sixty (60)-day period measured from the date of the Participant's Separation from Service extend over two calendar years, then the Lump Sum Health Care Payment shall be made during the portion of that sixty (60)-day period that occurs in the second calendar year. Notwithstanding the foregoing, the Lump Sum Health Care Payment shall be subject to the deferred payment provisions of Section V(d) of the Plan, to the extent such payment exceeds the applicable dollar amount under section 402(g)(1) of the Code for the year in which the Participant's Separation from Service occurs. The Lump Sum Health Care Payment shall constitute taxable income to the Participant and shall be subject to the Company's collection of all applicable withholding taxes, and the Participant shall receive only the portion of the Lump Sum Health Care Payment remaining after such withholding taxes have been collected. It shall be the sole responsibility of the Participant and his or her spouse and eligible dependents to obtain actual COBRA coverage under the Company's group health care plan.
|
3.
|
Outplacement services for 6 months following the date of Separation from Service.
|
C.
|
Severance Pay Benefit for Vice Presidents with less than Six Months of Continuous Service.
|
1.
|
4 months of Regular Earnings.
|
2.
|
A lump sum cash payment (the “
Lump Sum Health Care Payment
”) in an amount equal to four (4) times the amount by which (i) the monthly cost that would be payable by the Participant, as measured as of the date of his or her termination of employment, to obtain continued medical care coverage for the Participant and his or her spouse and eligible dependents under the Company's employee group health plan, pursuant to their COBRA rights, at the level in effect for each of them on the date of such termination of employment exceeds (ii) the monthly amount payable at such time by a similarly-situated executive whose employment with the Company has not terminated to obtain group health care coverage at the same level. The Company shall pay the Lump Sum Health Care Payment to the Participant on the first regularly scheduled pay date for the Participant's former job and location that occurs within the sixty (60)-day period measured from the date of his or her Separation from Service on which both (A) the Release delivered by the Participant in accordance with Section IV(a)(i)(2) of the Plan is effective following the expiration of the applicable maximum review and revocation periods and (B) any waiver required of the Participant pursuant to Section IV(a)(ii)(3) of the Plan has been delivered on a timely basis to the Company and in the case of such waiver the thirty (30)-day maximum delivery period has expired, or on such subsequent date thereafter as the Company may determine in its sole discretion, but in no event shall such payment be made later than the last day of such sixty (60)-day period, provided (i) such Release and waiver have each been delivered to the Company within the required time period following the Participant's Separation from Service, as set forth in Section IV, (ii) such Release has not been revoked and (iii) should such sixty (60)-day period measured from the date of the Participant's Separation from Service extend over two calendar years, then the Lump Sum Health Care Payment shall be made during the portion of that sixty (60)-day period that occurs in the second calendar year. Notwithstanding the foregoing, the Lump Sum Health Care Payment shall be subject to the deferred payment provisions of Section V(d) of the Plan, to the extent such payment exceeds the applicable dollar amount under section 402(g)(1) of the Code for the year in which the Participant's Separation from Service occurs. The Lump Sum Health Care Payment shall constitute taxable income to the Participant and shall be subject to the Company's collection of all applicable withholding taxes, and the Participant shall receive only the portion of the Lump
|
3.
|
Outplacement services for 1 month following the date of Separation from Service.
|
A.
|
Change in Control Severance Pay Benefit.
|
1.
|
Eligible Employees in Grades 31 through 34:
|
a.
|
Three weeks of Regular Earnings times Years of Continuous Service, with a maximum of 52 weeks of Regular Earnings and a minimum of 22 weeks of Regular Earnings.
|
b.
|
A lump sum cash payment (the “
Lump Sum Health Care Payment
”) in the dollar amount determined by multiplying (A) the number of months (rounded up to the next whole month) in the applicable severance pay period determined for the Participant in accordance with Paragraph A.1.a above by (B) the amount by which (i) the monthly cost that would be payable by the Participant, as measured as of the date of his or her termination of employment, to obtain continued medical care coverage for the Participant and his or her spouse and eligible dependents under the Company's employee group health plan, pursuant to their COBRA rights, at the level in effect for each of them on the date of the Participant's termination of employment exceeds (ii) the monthly amount payable at such time by a similarly-situated executive whose employment with the Company has not terminated to obtain group health care coverage at the same level. The Company shall pay the Lump Sum Health Care Payment to the Participant on the first regularly scheduled pay date for the Participant's former job and location that occurs within the sixty (60)-day period measured from the date of his or her Separation from Service on which both (A) the Release delivered by the Participant in accordance with Section IV(a)(i)(2) of the Plan is effective following the expiration of the applicable maximum review and revocation periods and (B) any waiver required of the Participant pursuant to Section IV(a)(ii)(3) of the Plan has been delivered on a timely basis to the Company and in the case of such waiver the thirty (30)-day maximum delivery period has expired, or on such subsequent date thereafter as the Company may determine in its sole discretion, but in no event shall such payment be made later than the last day of such sixty (60)-day period, provided (i) such Release and waiver have each been delivered to the Company within the required time period following the Participant's Separation from Service, as set forth in Section IV, (ii) such Release has not been revoked and (iii) should such sixty (60)-day period measured
|
c.
|
Outplacement services for 6 months following the date of Separation from Service.
|
2.
|
Eligible Employees in Grades 25 through 30:
|
a.
|
Three weeks of Regular Earnings times Years of Continuous Service, with a maximum of 39 weeks of Regular Earnings and a minimum of 13 weeks of Regular Earnings.
|
b.
|
A lump sum cash payment (the “Lump Sum Health Care Payment”) in the dollar amount determined by multiplying (A) the number of months (rounded up to the next whole month) in the applicable severance pay period determined for the Participant in accordance with Paragraph A.2.a above by (B) the amount by which (i) the monthly cost that would be payable by the Participant, as measured as of the date of his or her termination of employment, to obtain continued medical care coverage for the Participant and his or her spouse and eligible dependents under the Company's employee group health plan, pursuant to their COBRA rights, at the level in effect for each of them on the date of the Participant's termination of employment exceeds (ii) the monthly amount payable at such time by a similarly-situated executive whose employment with the Company has not terminated to obtain group health care coverage at the same level. The Company shall pay the Lump Sum Health Care Payment to the Participant on the first regularly scheduled pay date for the Participant's former job and location that occurs within the sixty (60)-day period measured from the date of his or her Separation from Service on which both (A) the Release delivered by the Participant in accordance with Section IV(a)(i)(2) of the Plan is effective following the expiration of the applicable maximum review and revocation periods and (B) any waiver required of the Participant pursuant to Section IV(a)(ii)(3) of the Plan has been delivered on a timely basis to the Company and in the case of such waiver the thirty (30)-day maximum delivery period has expired, or on such subsequent date thereafter as the Company may determine in its sole discretion, but in no event shall such payment be made later than the last day of such sixty (60)-day period, provided (i) such Release and waiver have each been delivered to the Company within the required time period following the Participant's Separation from Service, as set forth in Section IV, (ii) such Release has not been revoked and (iii) should such sixty (60)-day period measured from the date of the Participant's Separation from Service extend over two calendar years, then the Lump Sum Health Care Payment shall be made during the portion of that sixty (60)-day period that occurs in the second calendar year. Notwithstanding the foregoing, the Lump Sum Health Care Payment shall be subject to the deferred
|
c.
|
Outplacement services for 3 months following the date of Separation from Service.
|
3.
|
Eligible Employees in Grades 21 through 24:
|
a.
|
Three weeks of Regular Earnings times Years of Continuous Service, with a maximum of 26 weeks of Regular Earnings and a minimum of 9 weeks of Regular Earnings.
|
b.
|
A lump sum cash payment (the “
Lump Sum Health Care Payment
”) in the dollar amount determined by multiplying (A) the number of months (rounded up to the next whole month) in the applicable severance pay period determined for the Participant in accordance with Paragraph A.3.a above by (B) the amount by which (i) the monthly cost that would be payable by the Participant, as measured as of the date of his or her termination of employment, to obtain continued medical care coverage for the Participant and his or her spouse and eligible dependents under the Company's employee group health plan, pursuant to their COBRA rights, at the level in effect for each of them on the date of the Participant's termination of employment exceeds (ii) the monthly amount payable at such time by a similarly-situated executive whose employment with the Company has not terminated to obtain group health care coverage at the same level. The Company shall pay the Lump Sum Health Care Payment to the Participant on the first regularly scheduled pay date for the Participant's former job and location that occurs within the sixty (60)-day period measured from the date of his or her Separation from Service on which both (A) the Release delivered by the Participant in accordance with Section IV(a)(i)(2) of the Plan is effective following the expiration of the applicable maximum review and revocation periods and (B) any waiver required of the Participant pursuant to Section IV(a)(ii)(3) of the Plan has been delivered on a timely basis to the Company and in the case of such waiver the thirty (30)-day maximum delivery period has expired, or on such subsequent date thereafter as the Company may determine in its sole discretion, but in no event shall such payment be made later than the last day of such sixty (60)-day period, provided (i) such Release and waiver have each been delivered to the Company within the required time period following the Participant's Separation from Service, as set forth in Section IV, (ii) such Release has not been revoked and (iii) should such sixty (60)-day period measured from the date of the Participant's Separation from Service extend over two calendar years, then the Lump Sum Health Care Payment shall be made during the portion of that sixty (60)-day period that occurs in the second calendar year. Notwithstanding the foregoing, the Lump Sum Health Care Payment shall be subject to the deferred payment provisions of Section V(d) of the Plan, to the extent such payment exceeds the applicable dollar amount under section 402(g)(1) of the Code for the year in which the Participant's Separation from Service occurs. The Lump Sum Health Care Payment shall constitute taxable income to the Participant and shall be subject to the Company's
|
c.
|
Outplacement services for 1week following the date of Separation from Service.
|
B.
|
General Severance Pay Benefit.
|
1.
|
Eligible Employees in Grades 31 through 34.
|
a.
|
Three weeks of Regular Earnings times Years of Continuous Service, with a maximum of 39 weeks of Regular Earnings and a minimum of 13 weeks of Regular Earnings.
|
b.
|
A lump sum cash payment (the “
Lump Sum Health Care Payment
”) in the dollar amount determined by multiplying (A) the number of months (rounded up to the next whole month) in the applicable severance pay period determined for the Participant in accordance with Paragraph B.1.a above by (B) the amount by which (i) the monthly cost that would be payable by the Participant, as measured as of the date of his or her termination of employment, to obtain continued medical care coverage for the Participant and his or her spouse and eligible dependents under the Company's employee group health plan, pursuant to their COBRA rights, at the level in effect for each of them on the date of the Participant's termination of employment exceeds (ii) the monthly amount payable at such time by a similarly-situated executive whose employment with the Company has not terminated to obtain group health care coverage at the same level. The Company shall pay the Lump Sum Health Care Payment to the Participant on the first regularly scheduled pay date for the Participant's former job and location that occurs within the sixty (60)-day period measured from the date of his or her Separation from Service on which both (A) the Release delivered by the Participant in accordance with Section IV(a)(i)(2) of the Plan is effective following the expiration of the applicable maximum review and revocation periods and (B) any waiver required of the Participant pursuant to Section IV(a)(ii)(3) of the Plan has been delivered on a timely basis to the Company and in the case of such waiver the thirty (30)-day maximum delivery period has expired, or on such subsequent date thereafter as the Company may determine in its sole discretion, but in no event shall such payment be made later than the last day of such sixty (60)-day period, provided (i) such Release and waiver have each been delivered to the Company within the required time period following the Participant's Separation from Service, as set forth in Section IV, (ii) such Release has not been revoked and (iii) should such sixty (60)-day period measured from the date of the Participant's Separation from Service extend over two calendar years, then the Lump Sum Health Care Payment shall be made during the portion of that sixty (60)-day period that occurs in the second calendar year. Notwithstanding the foregoing, the Lump Sum Health Care Payment shall be subject to the deferred payment provisions of Section V(d) of the Plan, to the extent such payment exceeds
|
c.
|
Outplacement services for 3 months following the date of Separation from Service.
|
1.
|
Eligible Employees in Grades 25 through 30:
|
a.
|
Three weeks of Regular Earnings times Years of Continuous Service, with a maximum of 39 weeks of Regular Earnings and a minimum of 13 weeks of Regular Earnings.
|
b.
|
A lump sum cash payment (the “
Lump Sum Health Care Payment
”) in the dollar amount determined by multiplying (A) the number of months (rounded up to the next whole month) in the applicable severance pay period determined for the Participant in accordance with Paragraph B.2.a above by (B) the amount by which (i) the monthly cost that would be payable by the Participant, as measured as of the date of his or her termination of employment, to obtain continued medical care coverage for the Participant and his or her spouse and eligible dependents under the Company's employee group health plan, pursuant to their COBRA rights, at the level in effect for each of them on the date of the Participant's termination of employment exceeds (ii) the monthly amount payable at such time by a similarly-situated executive whose employment with the Company has not terminated to obtain group health care coverage at the same level. The Company shall pay the Lump Sum Health Care Payment to the Participant on the first regularly scheduled pay date for the Participant's former job and location that occurs within the sixty (60)-day period measured from the date of his or her Separation from Service on which both (A) the Release delivered by the Participant in accordance with Section IV(a)(i)(2) of the Plan is effective following the expiration of the applicable maximum review and revocation periods and (B) any waiver required of the Participant pursuant to Section IV(a)(ii)(3) of the Plan has been delivered on a timely basis to the Company and in the case of such waiver the thirty (30)-day maximum delivery period has expired, or on such subsequent date thereafter as the Company may determine in its sole discretion, but in no event shall such payment be made later than the last day of such sixty (60)-day period, provided (i) such Release and waiver have each been delivered to the Company within the required time period following the Participant's Separation from Service, as set forth in Section IV, (ii) such Release has not been revoked and (iii) should such sixty (60)-day period measured from the date of the Participant's Separation from Service extend over two calendar years, then the Lump Sum Health Care Payment shall be made during the portion of that sixty (60)-day period that occurs in the second calendar year. Notwithstanding the foregoing, the Lump Sum Health Care Payment shall be subject to the deferred payment provisions of Section V(d) of the Plan, to the extent such payment exceeds the applicable dollar amount under section 402(g)(1) of the Code for the year in which the Participant's Separation from Service occurs. The Lump Sum Health Care Payment shall constitute taxable income to the Participant and shall be subject to the Company's collection of all applicable withholding taxes, and the Participant shall receive only
|
c.
|
Outplacement services for 3 months following the date of Separation from Service.
|
2.
|
Eligible Employees in Grades 21 through 24:
|
a.
|
Three weeks of Regular Earnings times Years of Continuous Service, with a maximum of 26 weeks of Regular Earnings and a minimum of 9 weeks of Regular Earnings.
|
b.
|
A lump sum cash payment (the “
Lump Sum Health Care Payment
”) in the dollar amount determined by multiplying (A) the number of months (rounded up to the next whole month) in the applicable severance pay period determined for the Participant in accordance with Paragraph B.3.a above by (B) the amount by which (i) the monthly cost that would be payable by the Participant, as measured as of the date of his or her termination of employment, to obtain continued medical care coverage for the Participant and his or her spouse and eligible dependents under the Company's employee group health plan, pursuant to their COBRA rights, at the level in effect for each of them on the date of the Participant's termination of employment exceeds (ii) the monthly amount payable at such time by a similarly-situated executive whose employment with the Company has not terminated to obtain group health care coverage at the same level. The Company shall pay the Lump Sum Health Care Payment to the Participant on the first regularly scheduled pay date for the Participant's former job and location that occurs within the sixty (60)-day period measured from the date of his or her Separation from Service on which both (A) the Release delivered by the Participant in accordance with Section IV(a)(i)(2) of the Plan is effective following the expiration of the applicable maximum review and revocation periods and (B) any waiver required of the Participant pursuant to Section IV(a)(ii)(3) of the Plan has been delivered on a timely basis to the Company and in the case of such waiver the thirty (30)-day maximum delivery period has expired, or on such subsequent date thereafter as the Company may determine in its sole discretion, but in no event shall such payment be made later than the last day of such sixty (60)-day period, provided (i) such Release and waiver have each been delivered to the Company within the required time period following the Participant's Separation from Service, as set forth in Section IV, (ii) such Release has not been revoked and (iii) should such sixty (60)-day period measured from the date of the Participant's Separation from Service extend over two calendar years, then the Lump Sum Health Care Payment shall be made during the portion of that sixty (60)-day period that occurs in the second calendar year. Notwithstanding the foregoing, the Lump Sum Health Care Payment shall be subject to the deferred payment provisions of Section V(d) of the Plan, to the extent such payment exceeds the applicable dollar amount under section 402(g)(1) of the Code for the year in which the Participant's Separation from Service occurs. The Lump Sum Health Care Payment shall constitute taxable income to the Participant and shall be subject to the Company's collection of all applicable withholding taxes, and the Participant shall receive only the portion of the Lump Sum Health Care Payment remaining after such withholding taxes have been collected. It shall be the sole responsibility of the Participant and his or her spouse and eligible dependents to obtain actual COBRA coverage under the Company's group health care plan.
|
c.
|
Outplacement services for 1 week following the date of Separation from Service.
|
C.
|
General Severance Pay Benefit Without Six Months of Continuous Service.
|
1.
|
4 weeks of Regular Earnings.
|
2.
|
A lump sum cash payment (the “
Lump Sum Health Care Payment
”) in the amount equal to one (1) times the amount by which (i) the monthly cost that would be payable by the Participant, as measured as of the date of his or her termination of employment, to obtain continued medical care coverage for the Participant and his or her spouse and eligible dependents under the Company's employee group health plan, pursuant to their COBRA rights, at the level in effect for each of them on the date of the Participant's termination of employment exceeds (ii) the monthly amount payable at such time by a similarly-situated executive whose employment with the Company has not terminated to obtain group health care coverage at the same level. The Company shall pay the Lump Sum Health Care Payment to the Participant on the first regularly scheduled pay date for the Participant's former job and location that occurs within the sixty (60)-day period measured from the date of his or her Separation from Service on which both (A) the Release delivered by the Participant in accordance with Section IV(a)(i)(2) of the Plan is effective following the expiration of the applicable maximum review and revocation periods and (B) any waiver required of the Participant pursuant to Section IV(a)(ii)(3) of the Plan has been delivered on a timely basis to the Company and in the case of such waiver the thirty (30)-day maximum delivery period has expired, or on such subsequent date thereafter as the Company may determine in its sole discretion, but in no event shall such payment be made later than the last day of such sixty (60)-day period, provided (i) such Release and waiver have each been delivered to the Company within the required time period following the Participant's Separation from Service, as set forth in Section IV, (ii) such Release has not been revoked and (iii) should such sixty (60)-day period measured from the date of the Participant's Separation from Service extend over two calendar years, then the Lump Sum Health Care Payment shall be made during the portion of that sixty (60)-day period that occurs in the second calendar year. Notwithstanding the foregoing, the Lump Sum Health Care Payment shall be subject to the deferred payment provisions of Section V(d) of the Plan, to the extent such payment exceeds the applicable dollar amount under section 402(g)(1) of the Code for the year in which the Participant's Separation from Service occurs. The Lump Sum Health Care Payment shall constitute taxable income to the Participant and shall be subject to the Company's collection of all applicable withholding taxes, and the Participant shall receive only the portion of the Lump Sum Health Care Payment remaining after such withholding taxes have been collected. It shall be the sole responsibility of the Participant and his or her spouse and eligible dependents to obtain actual COBRA coverage under the Company's group health care plan.
|
3.
|
Outplacement services for 1 week following the date of Separation from Service.
|
APPENDIX A Chief Executive Officer Severance Benefits
|
22
|
|
|
|
|
APPENDIX B Executive Vice President and Senior Vice President Severance Benefits
|
28
|
|
|
|
|
APPENDIX C Vice President and Senior Advisor Severance Benefits
|
34
|
|
|
|
|
APPENDIX D Severance Benefits for Eligible Employees other than Chief Executive Officer, Executive Vice President, Senior Vice President, Vice President and Senior Advisor
|
37
|
|
/s/ J
OHN
C. M
ARTIN
|
John C. Martin, Ph.D.
Chairman and Chief Executive Officer
|
/
S
/ R
OBIN
L. W
ASHINGTON
|
Robin L. Washington
Senior Vice President and Chief Financial Officer
|
/s/ J
OHN
C. M
ARTIN
|
|
/s/ R
OBIN
L. W
ASHINGTON
|
John C. Martin, Ph.D.
Chairman and Chief Executive Officer
|
|
Robin L. Washington
Senior Vice President and Chief Financial Officer
|