UNITED
STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM 10-Q
☑
Quarterly report pursuant to Section 13 or 15(d) of the Securities
Exchange Act of 1934
For the quarterly period ended March 31, 2021.
☐
Transition report
pursuant to Section 13 or 15(d) of the Securities
Exchange Act of 1934
For the transition period from _____ to _____.
Commission File Number 001-40023
GT BIOPHARMA, INC.
(Exact name of registrant as specified in its charter)
Delaware
(State
or other jurisdiction of
incorporation
or organization)
|
94-1620407
(I.R.S.
Employer
Identification
Number)
|
9350
Wilshire Blvd. Suite 203
Beverly
Hills, CA 90212
(Address
of principal executive offices and zip code)
(800)
304-9888
(Registrant’s
telephone number, including area code)
|
N/A
(Former name,
former address and former fiscal year, if changed since last
report)
Securities
registered pursuant to Section 12(b) of the Act:
Title
of Each Class
|
|
Trading
Symbol
|
|
Name
of exchange on which registered
|
Common Stock,
$0.001 par value per share
|
|
GTBP
|
|
Nasdaq
|
Indicate by check mark whether the registrant (1)
has filed all reports required to be filed by Section 13 or 15(d)
of the Securities Exchange Act of 1934 during the preceding 12
months (or for such shorter period that the registrant was required
to file such reports), and (2) has been subject to such filing
requirements for the past 90 days. Yes ☑ No ☐
Indicate by check mark whether the registrant has
submitted electronically every Interactive Data File required to be
submitted pursuant to Rule 405 of Regulation S-T during the
preceding 12 months (or for such shorter period that the registrant
was required to submit such files).
Yes ☑ No ☐
Indicate by check mark
whether the registrant is a large accelerated
filer, an accelerated filer, a non-accelerated filer,
a smaller reporting company
or an
emerging growth company. See the
definitions of “large accelerated filer,”
“accelerated filer,” “smaller reporting
company” and
“emerging growth company” in Rule
12b-2 of the Exchange Act.
Large accelerated
filer ☐
|
Accelerated
filer ☐
|
Non-accelerated
filer ☑
|
Smaller reporting
company ☑
|
|
Emerging growth
company ☐
|
|
|
If an emerging
growth company, indicate by check mark if the registrant has
elected not to use the extended transition period for complying
with any new or revised financial accounting standards provided
pursuant to Section 13(a) of the Exchange Act. ☐
Indicate by check mark whether the registrant is a
shell company (as defined in Rule 12b-2 of the Exchange
Act). Yes ☐ No ☑
As of
May 12,
2021, the issuer had 21,127,718 shares
of common stock
outstanding.
GT Biopharma, Inc. and Subsidiaries
FORM 10-Q
For the Quarter
Ended March 31,
2021
Table of Contents
PART
I FINANCIAL INFORMATION
|
|
Page
|
|
|
|
|
|
|
|
|
1
|
|
|
|
|
1
|
|
|
|
|
2
|
|
|
|
|
3
|
|
|
|
|
4
|
|
|
|
|
5
|
|
|
|
|
16
|
|
|
|
|
19
|
|
|
|
|
20
|
|
PART
II OTHER INFORMATION
|
|
|
|
|
21
|
|
|
|
|
21
|
|
|
|
|
21
|
|
|
Defaults Upon
Senior Securities
|
|
21
|
|
|
|
|
21
|
|
Item
5.
|
Other
Information
|
|
22
|
|
Item
6.
|
Exhibits
|
|
23
|
|
SIGNATURES
|
|
|
24
|
|
GT
BIOPHARMA, INC AND SUBSIDIARIES
Condensed
Consolidated Balance Sheets
|
|
|
|
|
|
ASSETS:
|
|
|
Current
assets
|
|
|
Cash
and cash equivalents
|
$27,555,000
|
$5,297,000
|
Prepaid
expenses
|
88,000
|
364,000
|
Total
Current Assets
|
$27,643,000
|
$5,661,000
|
|
|
|
|
|
|
|
|
|
LIABILITIES AND
STOCKHOLDERS' EQUITY (DEFICIT)
|
|
|
|
|
|
Current
liabilities
|
|
|
Accounts
payable
|
$2,377,000
|
$2,243,000
|
Accrued
expenses
|
856,000
|
1,296,000
|
Accrued
interest
|
-
|
4,838,000
|
Convertible
notes payable (net of discount of $4,519,000 at December 31,
2020)
|
-
|
26,303,000
|
Line of
Credit
|
31,000
|
31,000
|
Derivative
liability
|
362,000
|
383,000
|
Total
current liabilities
|
3,626,000
|
35,094,000
|
|
|
|
|
|
|
Stockholders'
Equity (Deficit):
|
|
|
|
|
|
Convertible
Preferred stock, par value $0.01, 15,000,000 shares
authorized:
|
|
|
Series C - 96,230
shares issued and outstanding at March 31, 2021 and December 31,
2020, respectively
|
1,000
|
1,000
|
Series J - 0 and
2,353,548 shares issued and outstanding at March 31, 2021 and
December 31, 2020 , respectively
|
-
|
2,000
|
Series K- 0 shares
issued and outstanding at March 31, 2021 and December 31, 2020 ,
respectively
|
-
|
-
|
Common stock, par
value $0.001, 2,000,000,000 shares authorized, 20,517,431 and
5,218,122 shares issued
|
|
|
and
outstanding as of March 31, 2021 and December 31, 2020 ,
respectively
|
21,000
|
5,000
|
Common
stock issuable, 7,634,000 shares at March 31, 2021
|
25,956,000
|
-
|
Additional
paid in capital
|
623,287,000
|
566,356,000
|
Accumulated
deficit
|
(625,079,000)
|
(595,628,000)
|
Non
Controlling Interest
|
(169,000)
|
(169,000)
|
Total
stockholders' equity (deficit)
|
24,017,000
|
(29,433,000)
|
|
|
|
TOTAL
LIABILITIES AND STOCKHOLDERS' EQUITY (DEFICIT)
|
$27,643,000
|
$5,661,000
|
The accompanying notes are an integral part of these condensed
consolidated financial statements.
GT
BIOPHARMA, INC AND SUBSIDIARIES
Condensed
Consolidated Statements of
Operations
|
For the Three
Months ended
|
|
|
|
|
|
|
|
|
Revenues
|
$-
|
$-
|
|
|
|
Operating
Expenses:
|
|
|
Research
and development
|
1,640,000
|
324,000
|
Selling,
general and administrative (including $14,296,000 of stock
compensation to officers and directors in 2021)
|
27,362,000
|
746,000
|
|
|
|
Loss from
Operations
|
29,002,000
|
1,070,000
|
|
|
|
Other
(Income) Expense
|
|
|
Change
in fair value of derivative liability
|
(21,000)
|
-
|
Interest
expense
|
696,000
|
638,000
|
Total
Other Expense, net
|
675,000
|
638,000
|
|
|
|
Net
Loss
|
$(29,677,000)
|
$(1,708,000)
|
|
|
|
Net loss per
share
|
|
|
Basic and
diluted
|
$(1.83)
|
$(0.41)
|
|
|
|
Weighted average
common shares outstanding
|
|
|
Basic and
diluted
|
16,239,938
|
4,122,178
|
The accompanying notes are an integral part of these condensed
consolidated financial statements.
GT
BIOPHARMA, INC AND SUBSIDIARIES
Condensed
Consolidated Statements of Stockholders' Equity (Deficit)
(unaudited)
For
the three months ended March 31, 2021 and 2020
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Balance,
December 31, 2020
|
2,449,778
|
$3,000
|
5,218,122
|
$5,000
|
-
|
$-
|
$566,356,000
|
$(595,628,000)
|
$(169,000)
|
$(29,433,000)
|
|
|
|
|
|
|
|
|
|
|
|
Extinguishment
of debt discount upon adoption of ASU 2020-06
|
-
|
-
|
-
|
-
|
|
|
(4,745,000)
|
226,000
|
-
|
(4,519,000)
|
|
|
|
|
|
|
|
|
|
|
|
Conversion of
Preferred Series J to common stock
|
(2,353,548)
|
(2,000)
|
692,220
|
1,000
|
|
|
1,000
|
-
|
-
|
-
|
|
|
|
|
|
|
|
|
|
|
|
Common shares
issued upon conversion of notes payable
|
-
|
-
|
3,779,322
|
4,000
|
7,634,000
|
25,956,000
|
12,846,000
|
-
|
-
|
38,806,000
|
|
|
|
|
|
|
|
|
|
|
|
Common shares
issued upon exercise of warrants
|
-
|
-
|
94,824
|
-
|
|
|
58,000
|
-
|
-
|
58,000
|
|
|
|
|
|
|
|
|
|
|
|
Issuance of
common stock in public offering, net of cost
|
-
|
-
|
4,945,000
|
5,000
|
|
|
24,674,000
|
-
|
-
|
24,679,000
|
|
|
|
|
|
|
|
|
|
|
|
Issuance of
common stock for research and development
agreement
|
-
|
-
|
189,753
|
-
|
|
|
1,355,000
|
-
|
-
|
1,355,000
|
|
|
|
|
|
|
|
|
|
|
|
Issuance of
common stock for services
|
-
|
-
|
1,957,374
|
2,000
|
|
|
8,450,000
|
-
|
-
|
8,452,000
|
|
|
|
|
|
|
|
|
|
|
|
Equity
compensation to officers and board of directors
|
-
|
-
|
3,640,816
|
4,000
|
|
|
14,292,000
|
-
|
-
|
14,296,000
|
|
|
|
|
|
|
|
|
|
|
|
Net
loss
|
|
|
|
|
|
|
|
(29,677,000)
|
|
(29,677,000)
|
|
|
|
|
|
|
|
|
|
|
|
Balance, March 31, 2021
|
96,230
|
$1,000
|
20,517,431
|
$21,000
|
7,634,000
|
$25,956,000
|
$623,287,000
|
$(625,079,000)
|
$(169,000)
|
$24,017,000
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Balance,
December 31, 2019
|
2,449,778
|
$3,000
|
69,784,699
|
$70,000
|
-
|
$-
|
$548,118,000
|
$(567,332,000)
|
$(169,000)
|
$(19,310,000)
|
|
|
|
|
|
|
|
|
|
|
|
Common shares
issued upon conversion of notes payable
|
-
|
-
|
814,734
|
1,000
|
|
|
162,000
|
-
|
-
|
163,000
|
|
|
|
|
|
|
|
|
|
|
|
Net
loss
|
|
|
|
|
|
|
|
(1,708,000)
|
-
|
(1,708,000)
|
|
|
|
|
|
|
|
|
|
|
|
Balance, March 31, 2020
|
2,449,778
|
$3,000
|
70,599,433
|
$71,000
|
-
|
$-
|
$548,280,000
|
$(569,040,000)
|
$(169,000)
|
$(20,855,000)
|
The accompanying notes are an integral part of these condensed
consolidated financial statements.
GT
BIOPHARMA, INC AND SUBSIDIARIES
Condensed
Consolidated Statements of Cash
Flows
|
For the Three
Months Ended
|
|
|
|
|
|
|
|
|
CASH FLOWS FROM
OPERATING ACTIVITIES:
|
|
|
Net
loss
|
$(29,677,000)
|
$(1,708,000)
|
Adjustments to
reconcile net loss to net cash
|
|
|
used in operating
activities:
|
|
|
Change
in fair value of derivative liability
|
(21,000)
|
-
|
Stock
based compensation - consultants and research and
development
|
9,807,000
|
-
|
Stock
based compensation - officers and board of directors
|
14,296,000
|
-
|
Convertible
notes payable issued for consulting services
|
720,000
|
-
|
Effect of changes
in assets and liabilities:
|
|
|
Prepaid
expenses
|
276,000
|
63,000
|
Accounts
payable and accrued expenses
|
219,000
|
784,000
|
Accrued
interest
|
696,000
|
638,000
|
Net Cash Used in
Operating Activities
|
(3,684,000)
|
(223,000)
|
|
|
|
CASH FLOWS FROM
FINANCING ACTIVITIES:
|
|
|
Proceeds from
issuance of common stock
|
24,679,000
|
-
|
Proceeds from
exercise of warrants
|
58,000
|
-
|
Proceeds from
issuance of notes payable
|
1,205,000
|
200,000
|
Net Cash Provided
by Financing Activities
|
25,942,000
|
200,000
|
|
|
|
Net Increase
(Decrease) in Cash
|
22,258,000
|
(23,000)
|
Cash at Beginning
of Period
|
5,297,000
|
28,000
|
Cash at End of
Period
|
$27,555,000
|
$5,000
|
|
|
|
Cash paid during
the year for:
|
|
|
Interest
|
$-
|
$-
|
Income
taxes paid
|
$-
|
$-
|
|
|
|
SUPPLEMENTAL
DISCLOSURE OF NON-CASH INVESTING AND FINANCING
ACTIVITIES:
|
|
|
Common
stock issued upon conversion of notes payable and accrued
interest
|
$38,806,000
|
$162,000
|
Extinguishment
of unamortized debt discount and adjustment to accumulated deficit
upon adoption of ASU 2020-06
|
$4,519,000
|
$-
|
Convertible
notes payable issued for accrued expenses
|
$1,525,000
|
$-
|
The accompanying notes are an integral part of these condensed
consolidated financial statements.
GT BIOPHARMA, INC. AND SUBSIDIARIES
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (UNAUDITED)
For the Three Months Ended March 31,
2021 and 2020
Note
1 – Organization and Operations
In 1965, the
corporate predecessor of GT Biopharma Inc. (Company), Diagnostic
Data, Inc. was incorporated in the State of California. Diagnostic
Data changed its incorporation to the State of Delaware in 1972 and
changed its name to DDI Pharmaceuticals, Inc. in 1985. In 1994, DDI
Pharmaceuticals merged with International BioClinical, Inc. and
Bioxytech S.A. and changed its name to OXIS International, Inc. In
July 2017, the Company changed its name to GT Biopharma,
Inc.
The Company is a clinical stage biopharmaceutical company focused
on the development and commercialization of novel immuno-oncology
products based off our proprietary Tri-specific Killer Engager
(TriKE™), Tetra-specific Killer Engager (Dual Targeting
TriKEDual Targeting TriKE) platforms. The Company’s TriKE and
Dual Targeting TriKE platforms generate proprietary therapeutics
designed to harness and enhance the cancer killing abilities of a
patient’s own natural killer cells, or NK cells.
The accompanying
condensed consolidated financial statements are unaudited. These
unaudited interim condensed consolidated financial statements have
been prepared in accordance with accounting principles generally
accepted in the United States of America (“GAAP”) and
applicable rules and regulations of the Securities and Exchange
Commission (“SEC”) regarding interim financial
reporting. Certain information and note disclosures normally
included in the financial statements prepared in accordance with
GAAP have been condensed or omitted pursuant to such rules and
regulations. Accordingly, these interim condensed consolidated
financial statements should be read in conjunction with the
consolidated financial statements and notes thereto contained in
the Company’s Annual Report on Form 10-K for the fiscal year
ended December 31, 2020 filed with the SEC on April 16, 2021 (the
“2020 Annual Report”). The consolidated balance sheet
as of December 31, 2020 included herein was derived from the
audited consolidated financial statements as of that
date.
In the opinion of
management, the accompanying unaudited condensed consolidated
financial statements contain all adjustments necessary to fairly
present the Company’s financial position and results of
operations for the interim periods reflected. Except as noted, all
adjustments contained herein are of a normal recurring nature.
Results of operations for the fiscal periods presented herein are
not necessarily indicative of fiscal year-end results.
Note
2 –Going Concern
The accompanying
consolidated financial statements have been prepared on a going
concern basis, which contemplates the realization of assets and the
settlement of liabilities and commitments in the normal course of
business. As reflected in the accompanying consolidated financial
statements, for the three months ended March 31, 2021, the Company
incurred a net loss of $29.7 million and used cash in operating
activities of $3.7 million. These factors raise substantial doubt
about the Company’s ability to continue as a going concern
within one year of the date that these financial statements are
issued. The consolidated financial statements do not include any
adjustments that might be necessary if the Company is unable to
continue as a going concern.
During the three months ended March 31,
2021, the Company received net cash of $24.7 million from
the sale of 4,945,000 shares of its common stock pursuant to a
public offering. At March 31, 2021, the Company had cash on hand in
the amount of $27.6 million. The Company’s current operations
have focused on business planning, raising capital, establishing an
intellectual property portfolio, hiring, and conducting preclinical
studies and clinical trials. The Company does not have any product
candidates approved for sale and has not generated any revenue from
product sales. The Company has sustained operating losses since
inception and expects such losses to continue over the foreseeable
future. Management is currently
evaluating different strategies to obtain the required funding for
future operations. These strategies may include but are not limited
to: public offerings of equity and/or debt securities, payments
from potential strategic research and development, and licensing
and/or marketing arrangements with pharmaceutical
companies. If the Company is unable to secure adequate additional
funding, its business, operating results, financial condition and
cash flows may be materially and adversely affected.
Management estimates that the current funds on hand will be
sufficient to continue operations through the next six
months. The Company’s
ability to continue as a going concern is dependent upon its
ability to continue to implement its business plan.
Note
3 – Summary of Significant Accounting Policies
Basis of Presentation and Principles of Consolidation
The accompanying
condensed consolidated financial statements have been prepared in
accordance with accounting principles generally accepted in the
United States of America. The consolidated financial statements
include the accounts of the Company and its wholly owned
subsidiaries, Oxis Biotech, Inc. and Georgetown Translational
Pharmaceuticals, Inc. Intercompany
transactions and balances have been eliminated in
consolidation.
In
March 2011, the Company agreed to form a joint venture with
engage:BDR, Inc., an on-line marketing company that offers both
premium and placement-specific display marketing solutions and the
ability to distribute campaigns through its own display platforms
and channels. The first product to be marketed and sold through the
Joint Venture was to be ErgoFlex™ product. In 2014 management
of the Company decided to end the sale of any ErgoFlex product. The
entity has been discontinued since 2014.
Reverse Stock Split
On February 10,
2021, the Company completed a 1:17 reverse stock split of the
Company's issued and outstanding shares of common stock and
all fractional shares were rounded
up. All share and per share amounts in the accompanying
financial statements have been adjusted retroactively to reflect
the reverse stock split as if it had occurred at the beginning of
the earliest period presented.
COVID-19
In March 2020, the
World Health Organization declared coronavirus COVID-19 a global
pandemic. This contagious disease outbreak, which has continued to
spread, has adversely affected workforces, customers, economies,
and financial markets globally. It has also disrupted the normal
operations of many businesses. This outbreak could decrease
spending, adversely affect demand for the Company’s products,
and harm the Company’s business and results of
operations.
During the three
months ended March 31, 2021, the Company believes the COVID-19
pandemic did impact its operating results. However, the Company has
not observed any impairments of its assets or a significant change
in the fair value of its assets due to the COVID-19 pandemic. At
this time, it is not possible for the Company to predict the
duration or magnitude of the adverse results of the outbreak and
its effects on the Company’s business or results of
operations, financial condition, or liquidity.
The Company has
been following the recommendations of health authorities to
minimize exposure risk for its team members, including the
temporary closure of its corporate office and having team members
work remotely. Most vendors have transitioned to electronic
submission of invoices and payments.
Accounting Estimates
The preparation of
financial statements in conformity with Generally Accepted
Accounting Principles (“GAAP”) requires management to
make estimates and assumptions that affect the reported amounts of
assets and liabilities and disclosure of contingent assets and
liabilities at the date of the financial statements and the
reported amounts of revenues and expenses during the reporting
period. Actual results could differ from those estimates.
Significant estimates include accruals for potential liabilities,
valuation of notes payable, assumptions used in deriving the fair
value of derivative liabilities, valuation of equity instruments
issued for services and realization of deferred tax assets. Actual
results could differ from those estimates.
Stock-Based Compensation
The
Company accounts for share-based awards to employees and
nonemployees and consultants in accordance with the provisions of
ASC 718, Compensation-Stock Compensation. Stock-based compensation
cost is measured at fair value on the grant date and that fair
value is recognized as expense over the requisite service, or
vesting, period.
Fair Value of Financial Instruments
FASB
Accounting Standards Codification ("ASC") 820-10 requires entities
to disclose the fair value of financial instruments, both assets
and liabilities recognized and not recognized on the balance sheet
for which it is practicable to estimate fair value. ASC 820-10
defines the fair value of a financial instrument as the amount at
which the instrument could be exchanged in a current transaction
between willing parties.
The
three levels of the fair value hierarchy are as
follows:
Level
1
|
Valuations
based on unadjusted quoted prices in active markets for identical
assets or liabilities that the entity has the ability to
access.
|
Level
2
|
Valuations
based on quoted prices for similar assets or liabilities, quoted
prices in markets that are not active, or other inputs that are
observable or can be corroborated by observable data for
substantially the full term of the assets or
liabilities.
|
Level
3
|
Valuations
based on inputs that are unobservable, supported by little or no
market activity and that are significant to the fair value of the
assets or liabilities.
|
The carrying amount
of the Company’s derivative liability of $362,000 at March
31, 2021 and $383,000 at December 31, 2020 was based on Level 2
measurements.
The carrying
amounts of the Company’s other financial assets and
liabilities, such as cash, prepaid expense, accounts payable and
accrued expenses approximate their fair values because of the short
maturity of these instruments.
Derivative Financial Instruments
The Company
evaluates its financial instruments to determine if such
instruments are derivatives or contain features that qualify as
embedded derivatives. For derivative financial instruments that are
accounted for as liabilities, the derivative instrument is
initially recorded at its fair value and is then re-valued at each
reporting date, with changes in the fair value reported in the
consolidated statements of operations. The classification of
derivative instruments, including whether such instruments should
be recorded as liabilities or as equity, is evaluated at the end of
each reporting period. Derivative instrument liabilities are
classified in the balance sheet as current or non-current based on
whether or not net-cash settlement of the derivative instrument
could be required within 12 months of the balance sheet date.
The fair value of the embedded
derivatives are determined using a Binomial valuation method at
inception and on subsequent valuation dates.
Net Loss Per Share
Basic earnings
(loss) per share is computed using the weighted-average number of
common shares outstanding during the period. Common stock issuable
is included in our calculation as of the date of the underlying
agreement. Diluted earnings (loss) per share is computed using the
weighted-average number of common shares and the dilutive effect of
contingent shares outstanding during the period. Potentially
dilutive contingent shares, which primarily consist of convertible
notes, stock issuable to the exercise of stock options and warrants
have been excluded from the diluted loss per share calculation
because their effect is anti-dilutive.
These following
common stock equivalents were excluded in the computation of the
net loss per share because their effect is
anti-dilutive.
|
|
|
|
|
|
A. Options to
purchase common stock
|
-
|
3
|
B. Warrants to
purchase common stock
|
5,318,867
|
106,650
|
C. Convertible
notes payable
|
-
|
4,678,823
|
D. Convertible
Series J Preferred stock
|
-
|
692,220
|
E. Convertible
Series C Preferred stock
|
7
|
7
|
|
5,318,874
|
5,477,703
|
Segments
The Company
determined its reporting units in accordance with ASC 280,
“Segment Reporting” (“ASC 280”). Management
evaluates a reporting unit by first identifying its’
operating segments under ASC 280. The Company then evaluates each
operating segment to determine if it includes one or more
components that constitute a business. If there are components
within an operating segment that meet the definition of a business,
the Company evaluates those components to determine if they must be
aggregated into one or more reporting units. If applicable, when
determining if it is appropriate to aggregate different operating
segments, the Company determines if the segments are economically
similar and, if so, the operating segments are
aggregated.
Management has
determined that the Company has one consolidated operating segment.
The Company’s reporting segment reflects the manner in which
its chief operating decision maker reviews results and allocates
resources. The Company’s reporting segment meets the
definition of an operating segment and does not include the
aggregation of multiple operating segments.
Recent Accounting Pronouncements
In August 2020, the
Financial Accounting Standards Board (“FASB”) issued
Accounting Standards Update (“ASU”) 2020-06,
Debt—Debt with Conversion and Other Options (Subtopic 470-20)
and Derivatives and Hedging—Contracts in Entity’s Own
Equity (Subtopic 815-40): Accounting for Convertible Instruments
and Contracts in an Entity’s Own Equity. Under ASU 2020-06,
the embedded conversion features are no longer separated from the
host contract for convertible instruments with conversion features
that are not required to be accounted for as derivatives under
Topic 815, or that do not result in substantial premiums accounted
for as paid-in capital. Consequently, a convertible debt instrument
will be accounted for as a single liability measured at its
amortized cost, as long as no other features require bifurcation
and recognition as derivatives. The new guidance also requires the
if-converted method to be applied for all convertible instruments.
ASU 2020-06 is effective for fiscal years beginning after December
15, 2021, with early adoption permitted. Adoption of the standard
requires using either a modified retrospective or a full
retrospective approach. Effective January 1, 2021, we early
adopted ASU 2020-06 using the modified retrospective approach.
Adoption of the new standard resulted in a decrease to additional
paid-in capital of $4,519,000 (see Note 4).
Other
recent accounting pronouncements issued by the FASB, including its
Emerging Issues Task Force, the American Institute of Certified
Public Accountants, and the Securities and Exchange Commission (the
“SEC”) did not or are not believed by management to
have a material impact on the Company’s present or future
consolidated financial statements.
Note
4 – Convertible Notes Payable
Convertible notes
payable consisted of the following:
|
|
|
|
|
|
A. Notes
payable issued for cash
|
$-
|
$24,085,000
|
B. Notes
payable issued for settlement agreements
|
-
|
2,528,000
|
C. Notes
payable issued for forbearance agreements
|
-
|
3,849,000
|
D. Notes
payable issued for consulting services
|
-
|
360,000
|
|
-
|
30,822,000
|
Less unamortized
debt discount
|
-
|
(4,519,000)
|
Convertible
notes, net of discount
|
$-
|
$26,303,000
|
A.
Notes Payable Issued for Cash
As part of the Company’s financing
activities, the Company issued convertible notes payable in
exchange for cash. These notes payable were unsecured, bear
interest at a rate of 10% per annum, mature in six months up to one
year from the date of issuance, and are convertible to common stock
at an average conversion rate of $3.40 per share,
subject to certain
beneficial ownership limitations (with a maximum ownership
limit of 4.99%) and standard anti-dilution provisions. As of December 31, 2020, the outstanding balance
of these notes amounted to $24,085,000.
In January 2021, the Company issued
similar notes payable in exchange for cash of $1,205,000.
On February 16, 2021 in accordance
with the note agreements upon completion of the equity offering
discussed in Note 7, these notes were mandatorily converted at a
conversion rate of $3.40 per share into 7,438,235 shares of the
Company’s common stock.
B.
Notes Payable Issued for Settlement Agreements
In fiscal 2019 and 2020, the Company issued its
convertible notes payable to resolve claims and disputes pertaining
to certain debt and equity instruments issued by the Company in
prior years. The notes were unsecured, bear interest at a rate of
10%, mature in six months up to one year from the date of issuance,
and are convertible to common stock at a conversion rate of $3.40
per share, as adjusted, subject to certain beneficial ownership
limitations (with a maximum ownership limit of 4.99%) and
standard anti-dilution provisions. As of December 31, 2020, outstanding balance of
these notes payable for settlement agreements amounted to
$2,528,000.
On
February 16, 2021 in accordance with the note agreements upon
completion of the equity offering discussed in Note 7, these notes
were mandatorily converted at a conversion rate of $3.40 per share
into 743,529 shares of the Company’s common
stock.
C.
Notes Payable Issued for Forbearance Agreements
On June 23, 2020, the Company entered into Standstill and
Forbearance Agreements (collectively, the “Forbearance
Agreements”) with the holders of $13.2 million aggregate
principal amount of the Convertible Notes (the “Default
Notes”), which were in default. Pursuant to the Forbearance
Agreements, the holders of the Default Notes agreed to forbear from
exercising their rights and remedies under the Default Notes
(including declaring such Default Notes (together with any default
amounts and accrued and unpaid interest) immediately due and
payable) until the earlier of (i) the date that the Company
completes a future financing in the amount of $15 million and, in
connection therewith, commences listing on NASDAQ (collectively,
the “New Financing”) or (ii) January 31, 2021 (the
“Termination Date”). As of December 31, 2020,
outstanding balance of the notes payable amounted to
$3,849,000.
On
February 16, 2021 in accordance with the note agreements upon
completion of the equity offering discussed in Note 7, these notes
were mandatorily converted at a conversion rate of $3.40 per share
into 1,132,059 shares of the Company’s common
stock.
D.
Notes Payable issued for Consulting Agreements
In prior years, the Company issued its
convertible notes payable in exchange for consulting
services. These notes payable
are unsecured, bear interest at a rate of 10% per annum, mature in
six months up to one year from the date of issuance, and are
convertible to common stock at an average conversion rate of $3.40
per share, subject
to certain beneficial ownership limitations (with a maximum
ownership limit of 4.99%) and standard anti-dilution
provisions. As of December
31, 2020, outstanding balance of these notes payable amounted to
$360,000
In
January 2021, the Company issued similar notes payable of $720,000
in exchange for consulting services. In addition, the Company also
issued a note payable of $525,000 in exchange for the cancellation
of an unpaid consulting fees that was recorded as part of accrued
expenses as of December 31, 2020.
On
February 16, 2021 in accordance with the note agreements upon
completion of the equity offering discussed in Note 7, these notes
in the aggregate amount of $1,605,000 were mandatorily converted at
a conversion rate of $3.40 per share into 472,059 shares of the
Company’s common stock.
As
of December 31, 2020, the Company accrued interest of $4,838,000
related to these convertible notes payable. During the period ended
March 31, 2021, the Company accrued interest of $696,000. As a
result of the mandatory conversion of the Company’s notes
payable, on February 16, 2021, total accrued interest amounted to
$5,534,000 were converted to 1,627,647 shares of common
stock.
As
a result, total notes payable of $33,272,000 and accrued interest
of $5,534,000 for a total of $38,806,000 were mandatorily converted
to 11,413,322 shares of common stock.
Adoption of ASU 2020-06
At
December 31, 2020, the Company had recorded a note discount of
$4,519,000 to account for beneficial conversion feature that
existed on the date of issuance for the above notes.
On January 1, 2021 the Company chose to
adopt Accounting Standards Update (“ASU”)
2020-06, Debt—Debt with Conversion and Other Options
(Subtopic 470-20) and Derivatives and Hedging—Contracts in
Entity’s Own Equity (Subtopic 815-40): Accounting for
Convertible Instruments and Contracts in an Entity’s Own
Equity. Under ASU 2020-06, the embedded conversion features are no
longer required to be separated from the host contract for
convertible instruments with conversion features that are not
required to be accounted for as derivatives under Topic 815, or
that do not result in substantial premiums accounted for as paid-in
capital. The Company accounted for the adoption of this standard by
charging opening additional paid in capital at January 1, 2021. In
addition, pursuant to ASU 2020-06, the Company also adjusted
accumulated deficit and additional paid in capital by $226,000 to
account the derecognition of the $226,000 interest expense recorded
in fiscal 2020.
Note
5 – Line of Credit
On November 8,
2010, the Company entered into a financing arrangement with Gemini
Pharmaceuticals, Inc., a product development and manufacturing
partner of the Company, pursuant to which Gemini Pharmaceuticals
made a $250,000 strategic equity investment in the Company and
agreed to make a $750,000 purchase order line of credit facility
available to the Company. The outstanding principal of all advances
under the line of credit will bear interest at the rate of interest
of prime plus 2% per annum.
As of March 31,
2021 and December 31, 2020, outstanding balance of this credit line
amounted to $31,000, respectively.
Note
6 – Derivative Liability
During the year ended December 31, 2020, the
Company issued certain warrants that
contained a fundamental
transaction provision that could give rise to an obligation to pay
cash to the warrant holder upon occurrence of certain change in
control type events.
In
accordance with ASC 480, the fair value of these warrants are
classified as a liability in the Consolidated Balance Sheet and
will be re-measured at the end of every reporting period with the
change in value reported in the statement of
operations.
The
derivative liabilities were valued using a Binomial pricing model
with the following average assumptions:
|
|
|
|
|
|
Stock
Price
|
$6.84
|
$7.21
|
Risk-free interest
rate
|
0.92%
|
0.36%
|
Expected
volatility
|
136%
|
135%
|
Expected life (in
years)
|
|
|
Expected dividend
yield
|
-
|
-
|
|
|
|
Fair
Value:
|
|
|
Warrants
|
$362,000
|
$383,000
|
The risk-free
interest rate was based on rates established by the Federal Reserve
Bank. The Company uses the historical volatility of its common
stock to estimate the future volatility for its common stock. The
expected life of the derivative securities was determined by the
remaining contractual life of the derivative instrument. For
derivative instruments that already matured, the Company used the
estimated life. The expected dividend yield was based on the fact
that the Company has not paid dividends to its common stockholders
in the past and does not expect to pay dividends to its common
stockholders in the future.
During the three months ended March 31, 2021, the
Company recognized a gain of $21,000 to account the change in fair
value of the derivative liability in accordance with ASC
842.
Note
7 – Stockholders’ Equity (Deficit)
Common Stock Issuable
As
a result, of the mandatory conversion of the notes payable and
accrued interest in the aggregate of $38,806,000 on February 16,
2021, the Company is obligated to issue a total of 11,413,322
shares of common stock to the respective noteholders.
As
of March 31, 2021, the Company was only able to issue 3,779,322
shares of common stock or approximately 33% or $12,850,000 of the
converted notes payable and accrued interest to the respective
noteholders. With regards to the remaining 7,634,000 unissued
shares of common stock, the Company is in the process of obtaining
the necessary supporting documentation from the respective
noteholders which will then be provided to the Company’s
stock transfer agent as a requirement for the issuance of the
common stock certificate.
For
financial reporting purposes, the Company reported $25,956,000 as
common stock issuable in the accompanying statements of
stockholders equity to account for the estimated balance of the
converted notes payable and accrued interest that the Company has
not yet issued the corresponding common stock.
Subsequent
to March 31, 2021, the Company issued a total of 5,336,191 shares
of common stock to these noteholders upon submission of the
required documentation to the Company’s stock transfer
agent.
The following were transactions during the three months ended March
31, 2021:
Issuance of Common Stock in public offering
On
February 16, 2021, the Company completed a public offering of
4,945,000 shares of common stock for net proceeds of $24,679,000,
after deducting underwriting discounts, commissions and other
direct offering expenses. As part of the offering, the Company also
granted these investors, warrants to purchase 5,192,250 shares of
common stock. The warrants are fully vested, exercisable at $5.50
per share and will expire in five years.
As
a result of the completion of the public offering and the
successful listing of its shares of common stock on the Nasdaq
Capital Markets, convertible notes with an aggregate principal
amount of $33,272,000 and accrued interest of $5,534,000
mandatorily converted at its stated conversion rate of $3.40 per
share into 11,413,322 shares of the Company’s common stock
(see Note 4).
Issuance of Common Stock for services - consultants
As part of
consulting agreements with certain consultants, the Company agreed
to grant these consultants common stock equal to 1% and 3% of the
fully diluted shares of common stock of the Company upon conversion
of options, warrants and Convertible Notes in association with a
national markets qualified financing as consideration for entering
into the Agreement (with such stock to vest and be delivered within
30 days after the national markets qualified financing). Pursuant
to the agreement, approximately 75% of the common stock to be
issued will vest immediately while the remaining 25% will vest over
a period of two years.
On February 16,
2021, the Company completed its equity offering and listed its shares of common stock on the Nasdaq
Capital Markets (see Note 7). As a result, the Company
issued to these consultants 2,502,518 shares of common stock with a
fair value of $9,679,000. Pursuant to current accounting
guidelines, as the grant of the common stock is subject to
milestone or performance condition, the Company measured the fair
value of the common stock on the respective date of the agreement,
and then such award was recorded as compensation expense as the
milestone or performance condition was met and in accordance with
its vesting term of the grant.
During the period
ended March 31, 2021, pursuant to the vesting terms of the
agreements, the Company issued 1,807,374 shares of common stock to
these consultants and recorded the corresponding stock compensation
expense of $7,239,000. In addition, the Company also issued 150,000
shares of common stock with a fair value of $1,213,000 to other
consultants for service rendered.
As of March 31,
2021, the fair value of 695,144 unvested shares to be recognized as
compensation in future periods amounted to $2,440,000.
Issuance of Common Stock for research and development
agreement
During the three months ended March 31, 2021, the
Company issued 189,753 shares of common stock for a research
and development agreement valued at $1,355,000. The common shares
were valued on the market price at the date of grant.
Issuance of Common Stock upon exercise of warrants
During the three months ended March 31, 2021, the
Company issued 94,824 shares of common stock upon the
exercise of warrants resulting in cash proceeds of
$58,000.
Common Stock Issuable
As a result of the mandatory conversion of the notes payable and
accrued interest in the aggregate of $38,806,000 on February 16,
2021, the Company is obligated to issue a total of 11,413,322
shares of common stock to the respective noteholders.
As of March 31, 2021, the Company was only able to issue 3,779,322
shares of common stock or approximately 33% or $12,850,000 of the
converted notes payable and accrued interest to the respective
noteholders. With regards to the remaining 7,634,000 unissued
shares of common stock, the Company is in the process of obtaining
the necessary supporting documentation from the respective
noteholders which will then be provided to the Company’s
stock transfer agent as a requirement for the issuance of the
common stock certificate.
For financial reporting purposes, the Company reported $25,956,000
as common stock issuable in the accompanying statements of
stockholders equity to account for the estimated balance of the
converted notes payable and accrued interest that the Company has
not yet issued the corresponding common stock.
Subsequent to March 31, 2021, the Company issued a total of
5,336,191 shares of common stock to these noteholders upon
submission of the required documentation to the Company’s
stock transfer agent.
A.
Series J Preferred Stock
On September 1, 2017, the Board designated
2,000,000 shares of Series J
preferred stock (the “Series J Preferred
Stock”). On the same day,
the Board issued
1,513,548 shares of Series J Preferred Stock
in exchange for the cancellation
of certain
indebtedness.
In the first quarter of 2019, it was discovered
that a certificate of designation with respect to the
Series J Preferred Stock had never
been filed with the Office of
the Secretary of State for the State of Delaware. Despite the
fact the Company had issued shares of Series J Preferred Stock, the issuance of those
shares was not valid and was of no legal
effect.
To remedy the situation, on April 4, 2019, the
Company filed a certificate of designation with the
Office of the Secretary State for the State of Delaware
designating a series of preferred stock as the Series J-1 preferred stock, par value $0.01 per share (the
“Series J-1 Preferred Stock”). On April 19, 2019,
the Company issued 840,000 shares of Series J-1 Preferred
Stock. The issuance was in lieu of the Series J Preferred
Stock that should have been issued on September 1, 2017, and in
settlement for not receiving preferred stock until 20 months after
the debt for which the stock was issued was
cancelled.
Shares of the Series
J-1 Preferred Stock are convertible at any time, at the option of
the holders, into shares of the Company’s common stock at an
effective conversion price of $3.40 per share, subject to
adjustment for, among other things, stock dividends, stock splits,
combinations, reclassifications of our capital stock and mergers or
consolidations, and subject to a beneficial ownership limitation
which prohibits conversion if such conversion would result in the
holder (together with its affiliates) being the beneficial owner of
in excess of 9.99% of the Company’s common stock or 692,220
shares of common stock. Shares of the Series J-1 Preferred Stock
have the same voting rights a shares of the Company’s common
stock, with the holders of the Series J-1 Preferred Stock entitled
to vote on an as-converted-to-common stock basis, subject to the
beneficial ownership limitation described above, together with the
holders of the Company’s common stock on all matters
presented to the Company’s stockholders. The Series J-1
Preferred Stock are not entitled to any dividends (unless
specifically declared by the Board), but will participate on an
as-converted-to-common-stock basis in any dividends to the holders
of the Company’s common stock. In the event of the
Company’s dissolution, liquidation or winding up, the holders
of the Series J-1 Preferred Stock will be on parity with the
holders of the Company’s common stock and will participate,
on a on an as-converted-to-common stock basis, in any distribution
to holders of the Company’s common stock. .
On
February 16, 2021, as a result of the completion of the public
offering and the successful listing of its shares of common stock
on the Nasdaq Capital Markets, 2,353,548 shares of Series J
Preferred stock mandatorily converted at a conversion rate of $3.40
per share into 692,220 shares of the Company’s common
stock.
B.
Series C Preferred Stock
The 96,230 shares of Series C preferred stock, par value $0.01 per
share (the “Series C Preferred Stock”), are convertible
into 7 shares of the Company’s common stock at the option of the holders at any
time. The conversion ratio is based on the average closing bid
price of the common stock for
the fifteen consecutive trading days ending on the date immediately
preceding the date notice of conversion is given, but cannot be
less than $3.40 or more
than $4.9113 common shares for
each share of Series C Preferred Stock. The conversion ratio may be
adjusted under certain circumstances such as stock splits or stock
dividends. The Company has the right to automatically convert
the Series C Preferred Stock
into common stock if the
Company lists its shares of common stock on the Nasdaq National Market and the average closing bid
price of the Company’s common stock on the Nasdaq National Market for 15 consecutive trading
days exceeds $3,000.00. Each share of Series C Preferred Stock is entitled to the number
of votes equal to 0.26 divided
by the average closing bid price of the Company’s common stock during the fifteen consecutive
trading days immediately prior to the date such shares of
Series C Preferred Stock were
purchased. In the event of liquidation, the holders of the
Series C Preferred Stock shall
participate on an equal basis with the holders of the
common stock (as if the
Series C Preferred Stock had converted
into common stock) in any
distribution of any of the assets or surplus funds of the Company.
The holders of Series C
Preferred Stock are entitled to noncumulative dividends if and when
declared by the Company’s
board of directors (the “Board”). No dividends to
holders of the Series C Preferred Stock were issued or unpaid
through March 31, 2021.
C.
Series K Preferred Stock
On February 16, 2021, the Board designated 115,000
shares of Series K preferred
stock, par value $.01. (the “Series K Preferred
Stock”).
Shares of the Series K Preferred Stock are convertible at any time,
at the option of the holders, into shares of the Company’s
common stock at an effective conversion rate of 100 shares of
common stock for each share of Series K Preferred. Shares of the
Series K Preferred Stock have the same voting rights a shares of
the Company’s common stock, with the holders of the Series K
Preferred Stock entitled to vote on an as-converted-to-common stock
basis, subject to the beneficial ownership limitation, together
with the holders of the Company’s common stock on all matters
presented to the Company’s stockholders. The Series K
Preferred Stock are not entitled to any dividends (unless
specifically declared by the Board), but will participate on an
as-converted-to-common-stock basis in any dividends to the holders
of the Company’s common stock. In the event of the
Company’s dissolution, liquidation or winding up, the holders
of the Series K Preferred Stock will be on parity with the holders
of the Company’s common stock and will participate, on a on
an as-converted-to-common stock basis, in any distribution to
holders of the Company’s common stock.
As of March 31, 2021, there were no Series K Preferred stock issued
and outstanding.
Stock Warrants
Stock warrant
transactions for the three months ended March 31,
2021:
|
|
Weighted Average
Exercise Price
|
Outstanding at
December 31, 2020:
|
221,041
|
$3.40
|
Granted
|
5,192,250
|
5.50
|
Forfeited/canceled
|
-
|
-
|
Exercised
|
(94,424)
|
3.23
|
Outstanding at
March 31, 2021
|
5,318,867
|
$5.44
|
Exercisable at
March 31, 2021
|
5,318,867
|
$5.44
|
As of March 31.
2021, all issued and outstanding warrants are fully vested and the
intrinsic value of these warrants amounted to
$7,415,000.
The following were transactions during the three months ended March
31, 2021:
On February 16, 2021, as part of the
Company’s public offering, the Company issued warrants to
investors to purchase up to an aggregate of 5,192,250 shares of
common stock. The warrants have an exercise price of $5.50 per
share, subject to adjustment in certain circumstances and
will expire in five years.
During the three
months ended March 31, 2021, the Company issued 94,424 shares of
common stock upon exercise of warrants which also resulted cash
proceeds of $58,000.
Note
8 – Related Party
During
the period ended March 31, 2021, the Company recorded consulting
expense of $250,000 for services rendered by a consultant who is
also an owner of approximately 10% of the Company’s issued
and outstanding common stock. In addition, the Company also issued
a note payable to this consultant of $525,000 in exchange for the
cancellation of unpaid consulting fees of $525,000 that was
recorded as part of accrued expenses at December 31, 2020. There
was no similar consulting expense incurred during the period ended
March 31, 2020.
Note
9 – Equity Compensation to Officers and Board of
Directors
As part of
employment agreements with its CEO and its CFO, these officers were
to receive a fully vested stock grant equal to aggregate of 10% and
1.5% of the fully diluted shares of common stock of the Company
(calculated with the inclusion of the current stock holdings of Mr.
Cataldo) upon conversion of options, warrants and Convertible Notes
in association with a national markets qualified financing as
consideration for entering into the Agreement (with such stock to
vest and be delivered within 30 days after the national markets
qualified financing). In addition, the Company also granted similar
equity compensation to members of the Company’s Board of
Directors wherein these directors were to receive stock grant equal
to 1% and 1.25% of the fully diluted shares of common stock of the
Company. Pursuant to the agreement, approximately 75% of the common
stock to be issued vested immediately while the remaining 25% will
vest over a period of two years.
On February 16,
2021, the Company completed its equity offering and listed its shares of common stock on the Nasdaq
Capital Markets (see Note 7). As such, 4,379,407 shares of its
common stock were granted to these officers and directors which had
a fair value of $18,621,000. Pursuant to current accounting
guidelines, as the grant of the common stock is subject to
milestone or performance condition, the Company measured the fair
value of the common stock on the respective date of the agreement,
and then such award was recorded as compensation expense as the
milestone or performance condition is met and in accordance with
its vesting term of the grant.
During
the period ended March 31, 2021, the Company recognized stock
compensation of $14,296,000 to account equity compensation to
officers and directors of the 3,640,816 shares that
vested.
As
of March 31, 2021, the fair value of the 738,591 unvested shares
that will be recognized as compensation in future periods amounted
to $4,325,000.
Note
10 – Commitments and Contingencies
We are involved in
certain legal proceedings that arise from time to time in the
ordinary course of our business. Except for income tax
contingencies, we record accruals for contingencies to the extent
that our management concludes that the occurrence is probable and
that the related amounts of loss can be reasonably estimated. Legal
expenses associated with the contingency are expensed as incurred.
There is no current or pending litigation of any significance with
the exception of the matters that have arisen under, and are being
handled in, the normal course of business.
a.
On August 28, 2019,
a complaint was filed in the Superior Court of California, County
of Los Angeles, West Judicial District, Santa Monica Courthouse,
Unlimited Civil Division by Jeffrey Lion, an individual
(“Lion”), and by Daniel Vallera, an individual
(“Vallera”). Lion and Vallera are referred to jointly
as the “Plaintiffs”. The complaint was filed against GT
Biopharma, Inc. and its subsidiary Oxis Biotech, Inc. (either of
them or jointly, the “Company”). The Plaintiffs allege
breach of a license agreement between the Plaintiffs and the
Company entered into on or about September 3, 2015. Lion alleges
breach of a consulting agreement between Lion and the Company
entered into on or about September 1, 2015. Vallera alleges breach
of a consulting agreement between Vallera and the Company entered
into in or around October, 2018. The Complaint seeks actual damages
of $1,670,000, for the fair market value of the number of shares of
GT Biopharma, Inc. that at the time of judgment represent 882,353
shares of such stock as of September 1, 2015, and that GT
Biopharma, Inc. issue Lion the number of common shares of GT
Biopharma, Inc. that at the time of judgment represent 882,353 such
shares as of September 1, 2015.The Company filed an answer to the
complaint denying many allegations and asserting affirmative
defenses. Discovery has commenced and trial is scheduled for May,
2022. The Company believes the case is without merit and will
defend it vigorously.
b.
On March 3, 2021 a
complaint was filed by Sheffield Properties in the superior Court
of California. County of Ventura. The litigation arises from a
commercial lease entered into by GT Biopharma for office space in
Westlake Village. GT Biopharma has been served but has not yet
answered the complaint. Sheffield Properties seeks damages in
excess of $250,000. We intend to vigorously defend against these
claims. We believe we have made adequate provision in our financial
statements to provide for any potential settlement.
2.
Research and
Development Agreement:
We are party to an
exclusive worldwide license agreement with the Regents of the
University of Minnesota, to further develop and commercialize
cancer therapies using TriKE technology developed by researchers at
the university to target NK cells to cancer. Under the terms of the
agreement, we receive exclusive rights to conduct research and to
develop, make, use, sell, and import TriKE technology worldwide for
the treatment of any disease, state or condition in humans. We are
responsible for obtaining all permits, licenses, authorizations,
registrations and regulatory approvals required or granted by any
governmental authority anywhere in the world that is responsible
for the regulation of products such as the TriKE technology,
including without limitation the FDA in the United States and the
European Agency for the Evaluation of Medicinal Products in the
European Union. We are presently evaluating GTB-3550, our lead
TriKE therapeutic product candidate in a Phase I/II clinical trial.
Under the agreement, the University of Minnesota will receive an
upfront license fee, royalty fees ranging from 4% to 6%, minimum
annual royalty payments of $0.25 million beginning in 2022, $2.0
million in 2025, and $5.0 million in 2027 and certain milestone
payments totaling $3.1 million.
During the period
ended March 31, 2021, the Company recorded research and development
expenses of $224,000 pursuant to this agreement.
Note
11- Subsequent Events
Subsequent to March
31, 2021, the Company issued 1,274,096 shares of common stock upon
exercise of warrants for cash proceeds of $7,008,000.
Subsequent
to March 31, 2021, the Company issued a total of 5,336,191 shares
of common stock to noteholders whose notes payable and accrued
interest were mandatorily converted to common stock on February 16,
2021 (see Note 4)
Item 2. Management’s
Discussion and Analysis of Financial Condition and Results of
Operations.
CAUTIONARY NOTICE REGARDING FORWARD-LOOKING STATEMENTS
Some of the statements
in this Quarterly Report
on Form 10-Q are “forward-looking
statements” within the meaning of the safe harbor from
liability established by the Private Securities Litigation Reform
Act of 1995. Forward-looking statements include statements
regarding our current beliefs, goals and expectations about matters
such as our expected financial position and operating results, our
business strategy and our financing plans. The forward-looking
statements in this report are not
based on historical facts, but rather reflect the current
expectations of our management concerning future results and
events. The forward-looking statements generally can be identified
by the use of terms such as “believe,”
“expect,” “anticipate,”
“intend,” “plan,” “foresee,”
“may,” “guidance,” “estimate,”
“potential,” “outlook,”
“target,” “forecast,” “likely”
or other similar words or phrases. Similarly, statements that
describe our objectives, plans or goals are, or may be,
forward-looking statements. Forward-looking statements involve
known and unknown risks, uncertainties and other factors that may
cause our actual results, performance or achievements to be
different from any future results, performance and achievements
expressed or implied by these statements. We cannot guarantee that
our forward-looking statements will turn out to be correct or that
our beliefs and goals will not change. Our actual results could be
very different from and worse than our expectations for various
reasons. You should review carefully all information, including the
discussion of risk factors under “Part I. Item 1A: Risk
Factors” and “Part II. Item 7:
Management’s Discussion and Analysis
of Financial Condition and Results of Operations” of the Form
10-K for the year ended December 31, 2020. Any forward-looking
statements in the Form 10-Q are made only as of the date hereof
and, except as may be required by law, we do not have any
obligation to publicly update any forward-looking statements
contained in this Form 10-Q to reflect subsequent events or
circumstances.
Throughout this
Quarterly Report on
Form 10-Q, the terms
“GTBP,” “we,”
“us,” “our,” “the
company” and
“our company” refer to
GT Biopharma, Inc., a Delaware corporation formerly known as Oxis
International, Inc., DDI Pharmaceuticals, Inc. and Diagnostic Data,
Inc, together with our subsidiaries.
Overview
We
are a clinical stage biopharmaceutical company focused on the
development and commercialization of novel immuno-oncology products
based off our proprietary Tri-specific Killer Engager
(TriKE™) fusion protein immune cell engager technology
platform. Our TriKE platform generate proprietary therapeutics
designed to harness and enhance the cancer killing abilities of a
patient’s own natural killer cells, or NK cells. Once bound
to an NK cell, our moieties are designed to enhance the NK cell,
and precisely direct it to one or more specifically-targeted
proteins expressed on a specific type of cancer cell or virus
infected cell, ultimately resulting in the targeted cell’s
death. TriKE can be designed to target any number of tumor antigens
on hematologic malignancies, sarcomas or solid tumors and do not
require patient-specific customization.
We
are using our TriKE platform with the intent to bring to market
immuno-oncology products that can treat a range of hematologic
malignancies, sarcoma and solid tumors. The platform is scalable,
and we are putting processes in place to be able to produce
IND-ready moieties in a timely manner after a specific TriKE
conceptual design. After conducting market and competitive
research, specific moieties can then be advanced into the clinic on
our own or through potential collaborations with larger companies.
We are also evaluating, in conjunction with our Scientific Advisory
Board, additional moieties designed to target different tumor
antigens. We believe our TriKE may have the ability, if approved
for marketing, to be used as a monotherapy, augment the current
monoclonal antibody therapeutics, be used in conjunction with more
traditional cancer therapy and potentially overcome certain
limitations of current chimeric antigen receptor, or CAR-T,
therapy.
We
are also using our TriKE platform to develop therapeutics useful
for the treatment of infectious disease such as for the treatment
of patients infected by the human immunodeficiency virus (HIV).
While the use of anti-retroviral drugs has substantially improved
the health and increased the longevity of individuals infected with
HIV, these drugs are designed to suppress virus replication to help
modulate progression to AIDS and to limit further transmission of
the virus. Despite the use of anti-retroviral drugs, infected
individuals retain reservoirs of latent HIV-infected cells that,
upon cessation of anti-retroviral drug therapy, can reactivate and
re-establish an active HIV infection. For a curative therapy,
destruction of these latent HIV infected cells must take place. The
HIV-TriKE contains the antigen binding fragment (Fab) from a
broadly-neutralizing antibody targeting the HIV-Env protein. The
HIV-TriKE is designed to target HIV while redirecting NK cell
killing specifically to actively replicating HIV infected cells.
The HIV-TriKE induced NK cell proliferation, and demonstrated the
ability in vitro to reactivate and kill HIV-infected T-cells. These
findings indicate a potential role for the HIV-TriKE in the
reactivation and elimination of the latently infected HIV reservoir
cells by harnessing the NK cell’s ability to mediate the
antibody-directed cellular cytotoxicity (ADCC).
Our
initial work has been conducted in collaboration with the Masonic
Cancer Center at the University of Minnesota under a program led by
Dr. Jeffrey Miller, the Deputy Director. Dr. Miller is a recognized
leader in the field of NK cell and IL-15 biology and their
therapeutic potential. We have exclusive rights to the TriKE
platform and are generating additional intellectual
prop
Recent Developments
On February
16, 2021, we completed a public offering of 4,945,000 shares of
common stock for net proceeds of $24,679,000, after deducting
underwriting discounts, commissions and other direct offering
expenses. As part of the offering, we also granted these investors
warrants to purchase 5,192,250 shares of common stock. The warrants
are fully vested, exercisable at $5.50 per share and will expire in
five years.
As a result of
the completion of the public offering and the successful listing of
our shares of common stock on the Nasdaq Capital Markets,
convertible notes with an aggregate principal amount of $33,272,000
and accrued interest of $5,534,000 mandatorily converted at its
stated conversion rate of $3.40 per share into 11,413,322 shares of
our common stock (see Note 4 of the Financial
Statements).
As part of consulting agreements with certain consultants, we
agreed to grant these consultants shares of common stock equal to
1% and 3% of the fully diluted shares of our common stock upon
completion of a qualified financing and listing on a national
market as consideration for entering into such consulting agreement
(with such stock to vest and be delivered within 30 days after the
national markets qualified financing). Pursuant to the consulting
agreement, approximately 75% of the common stock to be issued will
vest immediately while the remaining 25% will vest over a period of
two years.
On February
16, 2021, we completed a qualified equity offering and listing. As
a result, we granted these consultants 2,502,518 shares of common
stock. During the period ended March 31, 2021, pursuant to the
vesting terms of the consulting agreements, we issued 1,807,374
shares of common stock to these consultants and recorded the
corresponding stock compensation expense of $7,239,000. In
addition, we also issued 150,000 shares of common stock with a fair
value of $1,213,000 to other consultants for services
rendered.
During the
three months ended March 31, 2021, we also issued 189,753 shares of
common stock for a research and development agreement valued at
$1,355,000. The common shares were valued on the market price at
the date of grant.
During the
three months ended March 31, 2021, we issued 94,824 shares of
common stock upon the exercise of warrants resulting in cash
proceeds of $58,000.
On February
16, 2021, as a result of the completion of the public offering and
the successful listing of our shares of common stock on the Nasdaq
Capital Markets, 2,353,548 shares of Series J-1 Preferred Stock
mandatorily converted at a conversion rate of $3.40 per share into
692,220 shares of our common stock. (See Note 7 of our Financial
Statements)
On February
16, 2021, as part of our public offering of common stock and
warrants, we issued warrants to investors to purchase up to an
aggregate of 5,192,250 shares of common stock. The warrants have an
exercise price of $5.50 per share, subject to adjustment in certain
circumstances and will expire in five years. (See Note 7 of our
Financial Statements)
As part of
employment agreements with our CEO and CFO, these officers were to
receive a fully vested stock grant of shares of common stock equal
to aggregate of 10% and 1.5% of the fully diluted shares of our
common stock (calculated with the inclusion of the current stock
holdings of Mr. Cataldo) upon conversion of options, warrants and
convertible notes in association with a national markets qualified
financing as consideration for entering into the Agreement (with
such stock to vest and be delivered within 30 days after the
national markets qualified financing). In addition, we also granted
similar equity compensation to members of our Board of Directors
wherein these directors were to receive stock grant equal to 1% and
1.25% of the fully diluted shares of our common stock. Pursuant to
these agreement, approximately 75% of the common stock to be issued
will vest immediately while the remaining 25% will vest over a
period of two years.
On February
16, 2021, as a result of the completion of the public offering and
the successful listing of our shares of common stock on the Nasdaq
Capital Markets, we granted 4,379,407 shares of common stock to
these officers and directors which had a fair value of
$18,621,000.
Subsequent to
March 31, 2021, we issued 1,274,096 shares of common stock upon
exercise of warrants for cash proceeds of
$7,008,000.
Subsequent to
March 31, 2021, we issued a total of 5,336,191 shares of common
stock to noteholders whose notes payable and accrued interest were
mandatorily converted to common stock on February 16, 2021 (see
Note 4 of the Financial Statements)
On April 23, 2021, our Compensation Committee approved an amendment
and restatement of the employment agreements of Anthony Cataldo,
the Chief Executive Officer and Michael Handelman, the Chief
Financial Officer. (See Part II, Item 5 of this
report)
On April 23, 2021, Dr. Gregory Berk resigned as a director and
accepted employment as our Chief Medical Officer. In connection
with his appointment as Chief Medical Officer, the Compensation
Committee approved a four year employment agreement for Dr. Berk.
(See Part II, Item 5 of this report)
Results of Operations
Comparison of the Three Months Ended March 31, 2021 and
2020
Research and Development Expenses
During
the three months ended March 31, 2021 and 2020, we incurred
$1,640,000 and $324,000 research and development expenses, an
increase of $1,316,000. Research and development costs
increased due primarily to the issuance of 189,753 shares of common
stock as payment of a fee valued at $1,355,000. We anticipate our
direct clinical costs to increase in the remainder of 2021 upon the
continuation of a phase one/two clinical trial of our most advanced
TriKe product candidate, OXS-3550.
Selling, general and administrative expenses
During
the three months ended March 31, 2021 and 2020, we incurred
$27,362,000 and $746,000 of selling, general and administrative
expenses. The increase in selling, general and
administrative expenses is primarily attributable the increase in
stock based compensation. In the period ended March 31, 2021 we
incurred $21,535,000 of stock based compensation, we incurred no
such expenses during 2020.
Change in fair value of derivative liability
Change
in fair value of derivative liability was a gain of $21,000 for the
three months ended March 31, 2021 and we had no such gain or loss
for the same period in 2020.
Interest Expense
Interest
expense was $696,000 and $638,000 for the three months ended March
31, 2021 and 2020 respectively. The increase is
primarily due to the increase in the amount of outstanding
convertible notes.
Liquidity and Capital Resources
The Company’s current operations have
focused on business planning, raising capital, establishing an
intellectual property portfolio, hiring, and conducting preclinical
studies and clinical trials. The Company does not have any product
candidates approved for sale and has not generated any revenue from
product sales. The Company has sustained operating losses since
inception and expects such losses to continue over the foreseeable
future. During the three months ended March 31, 2021, the Company
raised the net amount of $24.7 million through issuance of common
stock, raised $1.2 million from a series of issuances of
convertible notes as compared to $0.2 million during the same
period in 2020. We anticipate that cash
utilized for selling, general and administrative expenses will
range between $1 and $2 million in the coming quarters, while
research and development expenses will vary depending on clinical
activities.
The
financial statements of the Company have been prepared on a
going-concern basis, which contemplates the realization of assets
and the satisfaction of liabilities in the normal course of
business. Accordingly, the financial statements do not include any
adjustments that might be necessary should the Company be unable to
continue in existence.
The
Company has incurred substantial losses and has cash of $27.6
million as of March 31, 2021. The Company anticipates incurring
additional losses until such time, if ever, that it can generate
significant sales or revenue from out-licensing of its products
currently in development. Substantial additional financing will be
needed by the Company to fund its operations and to commercially
develop its product candidates. These factors raise substantial
doubt about the Company’s ability to continue as a going
concern.
Management
is currently evaluating different strategies to obtain the required
funding for future operations. These strategies may include but are
not limited to: public offerings of equity and/or debt securities,
payments from potential strategic research and development,
licensing and/or marketing arrangements with pharmaceutical
companies. Management has also implemented cost saving efforts,
including reduction in executive salaries and reduced travel.
Management believes that these ongoing and planned financing
endeavors, if successful, will provide adequate financial resources
to continue as a going concern for at least the next nine months
from the date the financial statements are issued; however, there
can be no assurance in this regard. If the Company is unable to
secure adequate additional funding, its business, operating
results, financial condition and cash flows may be materially and
adversely affected.
Critical Accounting Policies
We consider the following accounting policies to be critical given
they involve estimates and judgments made by management and are
important for our investors’ understanding of our operating
results and financial condition.
Basis of Presentation and Principles of Consolidation
The
accompanying consolidated financial statements have been prepared
in accordance with accounting principles generally accepted in the
United States of America. The consolidated financial statements
include the accounts of the Company and its wholly owned
subsidiaries, Oxis Biotech, Inc. and Georgetown Translational
Pharmaceuticals, Inc. Intercompany transactions and balances
have been eliminated in consolidation.
Reverse Stock Split
On
February 10, 2021, the Company completed a 1:17 reverse stock split
of the Company's issued and outstanding shares of common stock and
all fractional shares were rounded up. All share and per share
amounts in the accompanying financial statements have been adjusted
retroactively to reflect the reverse stock split as if it had
occurred at the beginning of the earliest period
presented.
Accounting Estimates
The
preparation of financial statements in conformity with Generally
Accepted Accounting Principles (“GAAP”) requires
management to make estimates and assumptions that affect the
reported amounts of assets and liabilities and disclosure of
contingent assets and liabilities at the date of the financial
statements and the reported amounts of revenues and expenses during
the reporting period. Actual results could differ from those
estimates. Significant estimates include accruals for potential
liabilities, valuation of notes payable, assumptions used in
deriving the fair value of derivative liabilities, share-based
compensation and beneficial conversion feature of notes payable,
and valuation of deferred tax assets. Actual results could differ
from those estimates.
Stock-Based Compensation
The
Company accounts for share-based awards to employees and
nonemployees and consultants in accordance with the provisions of
ASC 718, Compensation-Stock Compensation. Stock-based compensation
cost is measured at fair value on the grant date and that fair
value is recognized as expense over the requisite service, or
vesting, period.
Inflation
We believe that inflation has not had a material adverse impact on
our business or operating results during the periods
presented.
Off-balance Sheet
Arrangements
We have no off-balance sheet arrangements as of March 31,
2021.
Item 3. Quantitative and
Qualitative Disclosures About Market Risk
This
company
qualifies as a smaller reporting company, as defined in
17 C.F.R. §229.10(f)(1) and is not required to provide
information by this Item.
Item 4. Controls and
Procedures
Evaluation of Disclosure Controls and Procedures
Our principal
executive officer and principal financial officer evaluated the
effectiveness of our “disclosure controls and
procedures” (as such term is defined in Rules 13a-15(e) and
15d-15(e) of the United States Securities Exchange Act of 1934, as
amended (the “Exchange Act”)), as of March 31, 2021.
Based on that evaluation we have concluded that our disclosure
controls and procedures were not effective as of March 31, 2021 as
a result of material weaknesses in internal control over financial
reporting due to (i) inadequate segregation of duties, (ii) risks
of executive override and (iii) insufficient written policies and
procedures for accounting and financial reporting with respect to
the requirements and application of both U.S. GAAP and SEC
regulation, in each case, as described in “Item 9A. Controls
and Procedures” in the Company’s Form 10-K for the year
ended December 31, 2020.
The Company is
taking steps, and intends to take additional steps, to mitigate the
issues identified and implement a functional system of internal
control over financial reporting. Such measures will include, but
not be limited to: hiring of additional employees in our finance
and accounting department; preparation of risk-control matrices to
identify key risks and develop and document policies to mitigate
those risks; and identification and documentation of standard
operating procedures for key financial and SEC reporting
activities.
Changes
in Internal Control over Financial Reporting
Except for the
ongoing remediation of the material weaknesses in internal controls
over financial reporting noted above, no changes in our internal
control over financial reporting were made during our most recent
fiscal quarter that has materially affected, or is reasonably
likely to materially affect, our internal control over financial
reporting.
PART II. OTHER INFORMATION
Item 1. Legal Proceedings
On August 28, 2019,
a complaint was filed in the Superior Court of California, County
of Los Angeles, West Judicial District, Santa Monica Courthouse,
Unlimited Civil Division by Jeffrey Lion, an individual
(“Lion”), and by Daniel Vallera, an individual
(“Vallera”). Lion and Vallera are referred to jointly
as the “Plaintiffs”. The complaint was filed against GT
Biopharma, Inc. and its subsidiary Oxis Biotech, Inc. (either of
them or jointly, the “Company”). The Plaintiffs allege
breach of a license agreement between the Plaintiffs and the
Company entered into on or about September 3, 2015. Lion alleges
breach of a consulting agreement between Lion and the Company
entered into on or about September 1, 2015. Vallera alleges breach
of a consulting agreement between Vallera and the Company entered
into in or around October, 2018. The Complaint seeks actual damages
of $1,670,000, for the fair market value of the number of shares of
GT Biopharma, Inc. that at the time of judgment represent 882,353
shares of such stock as of September 1, 2015, and that GT
Biopharma, Inc. issue Lion the number of common shares of GT
Biopharma, Inc. that at the time of judgment represent 882,353 such
shares as of September 1, 2015.The Company filed an answer to the
complaint denying many allegations and asserting affirmative
defenses. Discovery has commenced and trial is scheduled for May,
2022. The Company believes the case is without merit and will
defend it vigorously.
On March 3, 2021 a
complaint was filed by Sheffield Properties in the superior Court
of California. County of Ventura. The litigation arises from a
commercial lease entered into by GT Biopharma for office space in
Westlake Village. GT Biopharma has been served but has not yet
answered the complaint. Sheffield Properties seeks damages in
excess of $250,000. We intend to vigorously defend against these
claims. We believe we have made adequate provision in our financial
statements to provide for potential settlement.
Item 1A. Risk Factors
Information regarding risk factors appears under
“Risk Factors” included in Part I. Item 1A.
Risk Factors of our Annual
Report on Form 10-K for the year ended
December 31, 2020. There have been no material changes from the
risk factors previously disclosed in the above-mentioned
periodic report.
Item 2. Unregistered Sales of Securities and Use of
Proceeds
The Company made the following issuances of its unregistered equity
securities pursuant exemptions contained in Section 4(a)(2) or
3(a)(9) of the Securities Act of 1933, as amended (the
“Securities Act”) and/or Rule 506 of Regulation D
promulgated thereunder that have not previously been
reported:
●
In January 2021,
the Company entered into securities purchase agreements with
certain purchasers pursuant to which the Company issues convertible
notes in an aggregate principal amount of $2,450,000, which notes
are convertible into the Company’s common stock at an initial
conversion price of $0.20 per share.
●
11,413,322 shares
of common stock on or after February 16, 2021, in connection with
(i) the conversion of the Company’s convertible notes or
debentures upon completion of the listing on Nasdaq and (ii)
payments of interest in lieu of cash with respect to the
Company’s convertible notes or debentures.
●
83,824 shares of
common stock in connection with the exercise of certain settlement
warrants on or after February 16, 2021.
●
692,220 shares of
common stock in connection with the conversion of all outstanding
shares of Series J-1 Preferred Stock on February 23 and March 17,
2021.
●
5,491,638 shares of
common stock to certain of the Company’s directors, executive
officers and consultants as compensatory bonuses after completion
of the successful listing on the Nasdaq Capital Markets on February
11, 2021.
●
1,368,520 shares of
common stock upon exercise of warrants for cash subsequent to
December 31, 2020.
Item
3. Defaults Upon Senior Securities.
Not applicable.
Item 4. Mine Safety Disclosures
Not applicable.
Item 5. Other Information.
On
April 23, 2021, Dr. Gregory Berk resigned as a member of the Board
of Directors (the “Board”).
On
April 23, 2021, the Compensation Committee of the Board (the
“Compensation Committee”) approved an amendment and
restatement of the Employment Agreement with Anthony Cataldo, the
Chief Executive Officer, increasing his annual base salary to
$500,000, setting his target bonus at 50% of his annual base
salary, and extending the term of his agreement to four years. Upon
the termination of Mr. Cataldo’s employment for any reason,
Mr. Cataldo will receive his accrued but unpaid salary and vacation
pay through the date of termination and any other benefits accrued
to him under any benefit plans outstanding at such time, and the
reimbursement of documented, unreimbursed expenses incurred prior
to such date. Upon the termination of Mr. Cataldo employment
without cause (as defined in the his Amended and Restated
Employment Agreement) or upon Mr. Cataldo’s termination of
his employment for good reason (as defined in his Amended and
Restated Employment Agreement) prior to the end of the term of his
Amended and Restated Employment Agreement, Mr. Cataldo shall also
receive (i) a lump sum payment equal to the greater of the amount
of his annual base salary (at the then-current rate) that he would
have earned through the end of the term of the agreement, and 50%
of his annual base salary, plus (ii) a lump sum payment equal to
the greater of the bonus paid or payable to Mr. Cataldo for the
immediately preceding year, and the target bonus under the
performance bonus plan, if any, in effect during the immediately
preceding year, plus (iii) monthly reimbursement for the cost of
medical, life and disability insurance coverage at a level
equivalent to that provided by the for a period of the earlier of
(a) one year and (b) the time Mr. Cataldo begins alternative
employment wherein said insurance coverage is available and offered
to Mr. Cataldo. All payments to Mr. Cataldo under his Amended and
Restated Employment Agreement are subject to withholding of
applicable taxes. Mr. Cataldo will also be designated for election
to the Board during the term of his Amended and Restated Employment
Agreement.
On
April 23, 2021, the Compensation Committee also approved an
amendment and restatement of the Employment Agreement with Michael
Handelman, the Chief Financial Officer, increasing his annual base
salary to $375,000, setting his target bonus at 40% of his annual
base salary and extending the term of his agreement to four years.
Mr. Handelman entered into an Amended and Restated Employment
Agreement with the memorializing the foregoing amendments, on terms
substantially similar to those set forth in Mr. Cataldo’s
Amended and Restated Employment Agreement, other than the
obligation to designate Mr. Handelman for election to the
Board.
On
April 23, 2021, the Compensation Committee also approved the entry
into an Employment Agreement with Dr. Gregory Berk pursuant to
which Dr. Berk will serve as the Chief Medical Officer for a term
of four years. Dr. Berk will receive an annual base salary of
$425,000 and is eligible to participate in the performance bonus
plan or as otherwise determined by the Compensation Committee, with
a target annual bonus of 40% of his annual base salary. Concurrent
with his employment the granted Dr. Berk 208,543 shares of the
common stock, vesting 25% on each of the first four annual
anniversaries of the date of grant, subject to Dr. Berk’s
continued service on each such vesting date, provided, that in the
event of a change of control transaction, such shares shall
immediately accelerate and vest. Such share award is contingent
upon shareholder approval. The terms of Dr. Berk’s Employment
Agreement are otherwise substantially similar to those set forth in
Mr. Cataldo’s Amended and Restated Employment Agreement,
other than the obligation to designate Dr. Berk for election to the
Board.
|
|
|
|
|
|
Incorporated by
Reference
|
Exhibit
|
|
Description
|
|
Filed
Herewith
|
|
Form
|
Number
|
SEC
File No.
|
|
Filing Date
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Restated
Certificate of Incorporation as filed in Delaware September 10,
1996 and as thereafter amended through March 1, 2002
|
|
|
|
10-KSB
|
3.A
|
000-08092
|
|
04/01/2002
|
|
|
Certificate of Amendment to the Restated Certificate of
Incorporation of GT Biopharma, Inc., dated February 9,
2011
|
|
|
|
10-K
|
3.2
|
000-08092
|
|
03/31/2011
|
|
|
Certificate of Amendment to the Restated Certificate of
Incorporation of GT Biopharma, Inc., effective as of July 19,
2017
|
|
|
|
8-K/A
|
3.1
|
000-08092
|
|
03/15/2018
|
|
|
Certificate of Amendment to the Restated Certificate of
Incorporation of GT Biopharma, Inc., effective as of February 10,
2021
|
|
|
|
8-K
|
3.1
|
001-40023
|
|
02/11/2021
|
|
|
Bylaws, as restated
effective September 7, 1994 and as amended through April 29,
2003
|
|
|
|
10-QSB
|
3
|
000-08092
|
|
08/14/2003
|
|
|
Certificate of Designation of Preferences, Rights and Limitations of Series J-1
Preferred Stock of GT Biopharma, Inc.,
dated April 3, 2019
|
|
|
|
8-K
|
3.1
|
000-08092
|
|
04/05/2019
|
4.2
|
|
Certificate of Designation of Preferences, Rights and Limitations of Series K
Preferred Stock of GT Biopharma, Inc.,
dated April 3, 2019
|
|
|
|
10-K
|
4.2
|
001-40023
|
|
04/16/2021
|
|
|
Amended and
Restated Employment Agreement with Anthony Cataldo, dated April 23,
2021
|
|
X
|
|
|
|
|
|
|
|
|
Amended and
Restated Employment Agreement with Michael Handelman, dated April
23, 2021
|
|
X
|
|
|
|
|
|
|
|
|
Amended and
Restated Employment Agreement with Dr. Gregory Berk, dated April
23, 2021
|
|
X
|
|
|
|
|
|
|
31.1
|
|
Certification of
Principal Executive Officer and Principal Financial Officer
pursuant to Rule 13a-14 and Rule 15d-14(a), promulgated under the
Securities and Exchange Act of 1934, as amended.
|
|
X
|
|
|
|
|
|
|
32.1*
|
|
Certification
pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section
906 of the Sarbanes-Oxley Act of 2002 (Chief Executive Officer and
Chief Financial Officer).
|
|
X
|
|
|
|
|
|
|
101.INS
|
|
Inline
XBRL Instance Document.
|
|
X
|
|
|
|
|
|
|
101.SCH
|
|
Inline
XBRL Taxonomy Extension Schema Document.
|
|
X
|
|
|
|
|
|
|
101.CAL
|
|
Inline
XBRL Taxonomy Extension Calculation Linkbase Document.
|
|
X
|
|
|
|
|
|
|
101.DEF
|
|
Inline
XBRL Taxonomy Extension Definition Linkbase Document.
|
|
X
|
|
|
|
|
|
|
101.LAB
|
|
Inline
XBRL Taxonomy Extension Label Linkbase Document.
|
|
X
|
|
|
|
|
|
|
101.PRE
|
|
Inline
XBRL Taxonomy Extension Presentation Linkbase
Document.
|
|
X
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
*
|
This
certification shall not be deemed “filed” for purposes
of Section 18 of the Exchange Act, or otherwise subject to the
liability of that Section, nor shall it be deemed to be
incorporated by reference into any filing under the Securities Act
or the Exchange Act.
|
Pursuant
to the requirements of the Securities Exchange Act of 1934, the
registrant has duly caused this report to be signed on its behalf
by the undersigned thereunto duly authorized.
|
GT Biopharma,
Inc.
|
|
|
|
|
|
Dated: May 17,
2021
|
By:
|
/s/ Anthony
Cataldo
|
|
|
|
Anthony
Cataldo
|
|
|
|
Chief Executive
Officer, Chief Financial Officer and Chairman of the
Board
|
|
AMENDED
AND RESTATED EMPLOYMENT AGREEMENT
This
Amended and Restated Employment Agreement (the
“Agreement”) is made and entered into by and among
GT Biopharma, Inc. (“Parent”) and each of its
subsidiaries (together with Parent, the “Company”) and
Anthony J. Cataldo (“Executive”) as of April 23, 2021
(the “Effective Date”), and amends and restates that
certain Employment Agreement among Executive and the Company dated
August 11, 2020.
WHEREAS, the Company is desirous of employing Executive, and
Executive wishes to be employed by the Company in accordance with
the terms and conditions set forth in this Agreement.
NOW,
THEREFORE, IN CONSIDERATION OF THE MUTUAL COVENANTS AND PROMISES
AND OTHER GOOD AND VALUABLE CONSIDERATION, THE RECEIPT OF WHICH IS
HEREBY ACKNOWLEDGED, IT IS MUTUALLY AGREED AS FOLLOWS:
1. Position and Duties: Executive shall be
employed by Parent and each of its subsidiaries as its Chief
Executive Officer reporting to the Board of Directors of each
Company. Executive agrees to devote the necessary business time,
energy and skill to his duties at the Company, and will be
permitted to engage in outside consulting and/or employment
provided said services do not materially interfere with
Executive’s obligations to the Company under the terms of
this Agreement. These duties of Executive under this Agreement
shall include all those duties customarily performed by a
company’s Chief Executive Officer as well as providing advice
and consultation on general corporate matters and other projects as
may be assigned by the Board of Directors of each Company on an as
needed basis. Executive shall perform his duties from Beverly
Hills, California, unless mutually agreed by Executive and Parent.
During the term of Executive’s employment, Executive shall be
permitted to serve on boards of directors of for-profit or
not-for-profit entities provided such service does not adversely
affect the performance of Executive’s duties to the Company
under this Agreement, and are not in conflict with the interests of
the Company.
Executive
shall be nominated to stand for election to the Board of Directors
as the Chairman of the Board of each Company annually so long as
Executive remains as Chief Executive Officer of Parent. As the
Chairman of the Board of each Company’s Board of Directors,
Executive shall continue to be subject to the provisions of each
Company’s corporate governing documents and all applicable
laws relative to his position as a member of each such Board of
Directors.
2. Term of Employment: This Agreement shall
remain in effect for a period of four years from the Effective Date
and thereafter will automatically renew for successive one year
periods unless either party provides ninety days’ prior
written notice of termination. Upon the termination of
Executive’s employment prior to the expiration of the term of
this Agreement, Executive shall receive the applicable benefits set
forth in this Agreement. Upon the termination of Executive’s
employment for any reason, neither Executive nor the Company shall
have any further obligation or liability under this Agreement to
the other, except as set forth below.
3. Compensation: Executive shall be
compensated by the Parent for his services to the Company as
follows:
(a) Base Salary: Executive shall be paid a
base salary of $500,000 per year (the “Base Salary”),
payable by Parent monthly in cash in accordance with Parent’s
normal payroll procedures. Executive’s Base Salary shall be
review on at least an annual basis and may be adjusted as
appropriate, but in no event shall it be reduced to an amount below
Executive’s Base Salary than in effect. In the event of such
an adjustment, that amount shall become Executive’s Base
Salary. Furthermore, during the term of this Agreement, in no event
shall Executive’s compensation be less than any other officer
or employee of the Company.
(b) Benefits: Executive shall have the
right, on the same basis as other senior executives of the Company,
to participate in and to receive benefits under any of the
Company’s employee benefit plans, medical insurance (which
extends to Executive’s immediate family), as such plans may
be modified from time to time, and provided that in no event shall
Executive receive less than (4) four weeks paid vacation per annum,
(6) six paid sick days per annum, and (5) five paid personal days
per annum.
(c) Performance Bonus: Executive shall have
the opportunity to earn a performance bonus of fifty percent (50%)
of the Base Salary in accordance with the Parent’s
Performance Bonus Plan if in effect (“Target Bonus”);
if the Parent does not have a Performance Bonus Plan in effect at
any given time during the term of this Agreement, then
Parent’s Compensation Committee or Board of Directors shall
have discretion as to determining bonus compensation for
Executive.
(d) Expenses: Parent shall reimburse
Executive for reasonable travel, lodging, entertainment and meal
expenses incurred in connection with the performance of services
within this Agreement. Executive shall be entitled to fly Business
Class on any flight longer than four (4) hours and receive full
reimbursement for such flight from Parent.
(e) Travel: Executive shall travel as
necessary from time to time to satisfy his performance and
responsibilities under this Agreement.
4. Effect of Termination of
Employment:
(a) Voluntary Termination: In the event of
Executive’s voluntary termination from employment with the
Company, other than for Change in Control Period Good Reason or for
Non Change in Control Good Reason, Executive shall be entitled to
no compensation or benefits from the Company other than those
earned under Section 3 through the date of his termination and in
the case of each stock option, restricted stock award or other
Company stock-based award granted to Executive, the extent to which
such awards are vested through the date of his termination. In the
event that Executive’s employment terminates as a result of
his death or disability, Executive shall be entitled to a pro rata
share of the performance-based bonus, if any, for which Executive
is then-eligible pursuant to Section 3(c) (presuming performance
meeting, but not exceeding, target performance goals) in addition
to all compensation and benefits earned under Section 3 through the
date of termination.
(b) Termination
for Cause: If Executive’s employment is terminated by
the Company for Cause, Executive shall be entitled to no
compensation or benefits from the Company other than those earned
under Section 3 through the date of termination and, in the case of
each stock option, restricted stock award or other Company
stock-based award granted to Executive, the extent to which such
awards are vested through the date of his termination. In the event
that the Company terminates Executive’s employment for Cause,
the Company shall provide written notice to Executive of that fact
prior to, or concurrently with, the termination of employment.
Failure to provide written notice that the Company is terminating
Executive’s employment for Cause shall constitute an
irrevocable waiver of any contention that the termination was for
Cause.
(c) Involuntary
Termination During Change in Control Period: If
Executive’s employment with the Company terminates as a
result of a Change in Control Period Involuntary Termination, then,
in addition to any other benefits described in this Agreement and
subject to Executive’s execution of a general release of
claims against the Company, Executive shall receive the
following:
(i) all
compensation and benefits earned under Section 3 through the date
of the Company’s termination of Executive’s
employment;
(ii) a
lump sum payment equivalent to the greater of (a) the bonus paid or
payable to Executive for the year immediately prior to the year in
which the Change in Control occurred and (b) the Target Bonus under
the Performance Bonus Plan, if any, in effect immediately prior to
the year in which the Change in Control occurs;
(iii) a
lump sum payment equivalent to the remaining Base Salary (as it was
in effect immediately prior to the Change in Control) due Executive
from the date of Change in Control Period Involuntary Termination
to the end of the term in this Agreement or one-half of
Executive’s Base Salary then in effect, whichever is the
greater; and
(iv) reimbursement
for the cost of medical, life, disability insurance coverage at a
level equivalent to that provided by the Company for a period
expiring upon the earlier of: (a) one year; or (b) the time
Executive begins alternative employment wherein said insurance
coverage is available and offered to Executive. It shall be the
obligation of Executive to inform Parent that new employment has
been obtained.
Unless
otherwise agreed to by Executive, the amount payable to Executive
under subsections (i) through (iii), above, shall be paid to
Executive in a lump sum within thirty (30) days following the
Company’s termination of Executive’s employment. The
amounts payable under subsection (iv) shall be paid monthly during
the reimbursement period.
(d) Termination Without Cause in the Absence of
Change in Control: In the event that Executive’s
employment terminates as a result of a Non Change in Control Period
Involuntary Termination, then, in addition to any other benefits
described in this Agreement and subject to Executive’s
execution of a general release of claims against the Company
Executive shall receive the following benefits:
(i) all compensation
and benefits earned under Section 3 through the date of the
Company’s termination of Executive’s
employment;
(ii) a
lump sum payment equivalent to the greater of (a) the bonus paid or
payable to Executive for the year immediately prior to the year in
which the Non Change in Control Period Involuntary Termination
occurred and (b) the Target Bonus under the Performance Bonus Plan,
if any, in effect immediately prior to the year in which the Non
Change in Control Period Involuntary Termination
occurs;
(iii) a
lump sum payment equivalent to the remaining Base Salary (as it was
in effect immediately prior to the Non Change in Control Period
Involuntary Termination) due Executive from the date of the Non
Change in Control Period Involuntary Termination to the end of the
term of this Agreement or one-half of Executive’s Base Salary
then in effect, whichever is the greater; and
(iv) reimbursement
for the cost of medical, life and disability insurance coverage at
a level equivalent to that provided by the Company for a period of
the earlier of: (a) one year; or (b) the time Executive begins
alternative employment wherein said insurance coverage is available
and offered to Executive. It shall be the obligation of Executive
to inform Parent that new employment has been
obtained.
Unless
otherwise agreed to by Executive, the amount payable to the
Executive under subsections (i) through (iii) above shall be paid
to Executive in a lump sum within thirty (30) days following the
Company’s termination of Executive’s employment. The
amounts payable under subsection (iv) shall be paid monthly during
the reimbursement period.
(e) Resignation with Good Reason During Change in
Control Period: If Executive resigns his employment with the
Company as a result of a Change in Control Period Good Reason,
then, in addition to any other benefits described in this Agreement
and subject to Executive’s execution of a general release of
claims against the Company, Executive shall receive the
following:
(i) all compensation
and benefits earned under Section 3 through the date of
Executive’s termination of employment;
(ii) a
lump sum payment equivalent to the greater of (a) the bonus paid or
payable to Executive for the year immediately prior to the year in
which the Change in Control occurred and (b) the Target Bonus under
the Performance Bonus Plan, if any, in effect immediately prior to
the year in which the Change in Control occurs;
(iii) a
lump sum payment equivalent to the remaining Base Salary (as it was
in effect immediately prior to the Change in Control) due Executive
from the date of Executive’s Change in Control Period Good
Reason termination to the end of the term of this Agreement or
one-half of Executive’s Base Salary then in effect, whichever
is the greater; and
(iv) reimbursement
for the cost of medical, life and disability insurance coverage at
a level equivalent to that provided by the Company for a period of
the earlier of: (a) one year; or (b) the time Executive begins
alternative employment wherein said insurance coverage is available
and offered to Executive. It shall be the obligation of Executive
to inform the Parent that new employment has been
obtained.
Unless
otherwise agreed to by Executive, the amount payable to the
Executive under subsections (i) through (iii) above shall be paid
to Executive in a lump sum within thirty (30) days following
Executive’s termination of employment. The amounts payable
under subsection (iv) shall be paid monthly during the
reimbursement period.
(f) Resignation with Good Reason in the Absence of
Change in Control: If Executive resigns his employment with
the Company as a result of a Non Change in Control Period Good
Reason, then, in addition to any other benefits described in this
Agreement and subject to Executive’s execution of a general
release of claims against the Company, Executive shall receive the
following:
(i) all compensation
and benefits earned under Section 3 through the date of
Executive’s termination of employment;
(ii) a
lump sum payment equivalent to a greater of (a) the bonus paid or
payable to Executive for the year immediately prior to the year in
which Executive resigns and (b) the Target Bonus under the
Performance Bonus Plan, if any, in effect immediately prior to the
year in which Executive resigns;
(iii) a
lump sum payment equivalent to the remaining Base Salary (as it was
in effect immediately prior to Executive’s resignation) due
Executive from the date of Executive’s resignation to the end
of the term of this Agreement or one-half of Executive’s Base
Salary then in effect, whichever is the greater; and
(iv) reimbursement
for the cost of medical, life and disability insurance coverage at
a level equivalent to that provided by the Companies for a period
of the earlier of: (a) one year or (b) the time Executive begins
alternative employment wherein said insurance coverage is available
and offered to Executive. It shall be the obligation of Executive
to inform Parent that new employment has been
obtained.
Unless
otherwise agreed to by Executive, the amount payable to the
Executive under subsections (i) through (iii) above shall be paid
to Executive in a lump sum within thirty (30) days following
Executive’s termination of employment. The amounts payable
under subsection (iv) shall be paid monthly during the
reimbursement period.
(g) Resignation from Positions: In the event
that Executive’s employment with the Company is terminated
for any reason, on the effective date of the termination Executive
shall simultaneously resign from each position he holds as an
officer and on the Board of Directors of each of Parent, its
subsidiaries and any of their affiliated entities.
5. Certain Definitions: For the purpose of
this Agreement, the following capitalized terms shall have the
meanings set forth below:
(a) “Cause”
shall mean any of the following occurring on or after the date of
this Agreement:
(i) Executive’s
theft, dishonesty, breach of fiduciary duty for personal profit, or
falsification of any employment or Company record;
(ii) Executive’s
willful violation of any law, rule, or regulation (other than
traffic violations, misdemeanors or similar offenses) or final
cease-and-desist over, in each case that involves moral
turpitude;
(iii) any
material breach by Executive of the Company’s Code of
Professional Conduct, which breach shall be deemed
“material” if it results from an intentional act by
Executive and has a material detrimental effect on the
Company’s reputation or business; or
(iv) any
material breach by Executive of this Agreement, which breach, if
curable, is not cured within thirty (30) days following written
notice of such breach from the Company.
(b) “Change in
Control” shall mean the occurrence of any of the following
events:
(i) Parent is party to
a merger or consolidation which results in the holders of the
voting securities of Parent outstanding immediately prior thereto
failing to retain immediately after such merger or consolidation
direct or indirect beneficial ownership of more than fifty percent
(50%) of the total combined voting power of the securities entitled
to vote generally in the election of directors of Parent or the
surviving entity outstanding immediately after such merger of
consolidation;
(ii) a
change in the composition of the Board of Directors of the Parent
occurring within a period of twenty-four (24) consecutive months,
as a result of which fewer than a majority of the directors are
Incumbent Directors;
(iii) effectiveness
of an agreement for the sale, lease or disposition by Parent of all
or substantially all of Parent’s assets; or
(iv) a
liquidation or dissolution of Parent.
(c) “Change in
Control Period” shall mean the period commencing on the date
sixty (60) days prior to the date of consummation of the Change in
Control and ending one hundred eighty (180) days following
consummation of the Change in Control.
(d) “Change in
Control Period Good Reason” shall mean Executive’s
resignation for any of the following conditions, first occurring
during a Change in Control Period and occurring without
Executive’s written consent:
(i) a decrease in
Executive’s Base Salary, a decrease in Executive’s
Target Bonus (as a multiple of Executive’s Base Salary) under
the Performance Bonus Plan, or a decrease in employee benefits, in
each case other than as a part of any across-the-board reduction
applying to all senior executives of either Company which does not
disproportionately impact Executive when compared to similarly
situated executives;
(ii) a
material, adverse change in Executive’s title, authority and
responsibilities, as measured against Executive’s title,
authority and responsibilities immediately prior to such
change;
(iii) a
requirement that Executive relocate his principal workplace from
Beverly Hills, California;
(iv) any
material breach by the Company of any provision of this Agreement,
which breach is not cured within thirty (30) days following written
notice of such breach from Executive;
(v) any failure of
Parent to obtain the assumption of this Agreement by any of
Parent’s successors or assigns by purchase, merger,
consolidation, sale of assets or otherwise; or
(vi) any
purported termination of Executive’s employment for
“material breach of contract” which is purportedly
effected without providing the “cure” period, if
applicable, described in Section 5(d)(iv), above.
The
effective date of any resignation from employment by Executive for
Change in Control Period Good reason shall be the date of
notification to Parent of such resignation from employment by
Executive.
(e) “Non Change
in Control Period Good Reason” shall mean Executive’s
resignation within six months of any of the following conditions
first occurring outside of a Change in Control Period and occurring
without Executive’s written consent:
(i) a decrease in
Executive’s total cash compensation opportunity (adding Base
Salary and Target Bonus, if any) of greater than ten percent
(10%);
(ii) a
material, adverse change in Executive’s title, authority or
responsibilities, as measured against Executive’s title,
authority or responsibilities immediately prior to such
change;
(iii) any
material breach by the Company of a provision of this Agreement,
which breach is not cured within thirty (30) days following written
notice of such breach from Executive;
(iv) a
requirement that Executive relocate his principal workplace from
Beverly Hills, California; or
(v) any purported
termination of Executive’s employment for “material
breach of contract” which is purportedly effected without
providing the “cure” period, if applicable, described
in Section 5(e)(iii), above.
The
effective date of any resignation from employment by Executive for
Non Change in Control Period Good reason shall be the date of
notification to Parent of such resignation from employment by
Executive.
(f) “Incumbent
Directors” shall mean members of Parent’s Board of
Directors who either (a) are members of Parent’s Board of
Directors as of the date hereof, or (b) are elected, or nominated
for election, to Parent’s Board of Directors with the
affirmative vote of at least a majority of the Incumbent Directors
at the time of such election or nomination (but shall not include
an individual whose election or nomination is in connection with an
actual or threatened proxy contest relating to the election of
members of Parent’s Board of Directors).
(g) “Change in
Control Period Involuntary Termination” shall mean during a
Change in Control Period the termination by the Company of
Executive’s employment with the Company for any reason,
including termination as a result of death or disability of
Executive, but excluding termination for Cause. The effective date
of any Change in Control Period Involuntary Termination shall be
the date of notification to Executive of the termination of
employment by the Company.
(h) “Non Change
in Control Period Involuntary Termination” shall mean outside
a Change in Control Period the termination by the Company of
Executive’s employment with the Company for any reason,
including termination as a result of death or disability of
Executive, but excluding termination for Cause. The effective date
of any Non Change in Control Period Involuntary Termination shall
be the date of notification to Executive of the termination of
employment by the Company.
6. Dispute Resolution: In the event of any
dispute or claim relating to or arising out of this Agreement
(including, but not limited to, any claims of breach of contract,
wrongful termination or age, sex, race or other discrimination),
Executive and the Company agree that all such disputes shall be
fully addressed and finally resolved by binding arbitration
conducted by the American Arbitration Association in Los Angeles,
California in accordance with its National Employment Dispute
Resolution rules. In connection with any such arbitration, Parent
shall bear all costs not otherwise borne by a plaintiff in a court
proceeding. The Company agrees that any decisions of arbitrator(s)
will be binding and in any state that the Company conducts the
operation of its business.
7. Attorneys’ Fees: The prevailing
party shall be entitled to recover from the losing party its
attorneys’ fees and costs incurred in any action brought to
enforce any right arising out of the Agreement.
8. Restrictive
Covenants:
(a) Nondisclosure. During the term of this
Agreement and following termination of Executive’s employment
with the Company, Executive shall not divulge, communicate, use to
the detriment of the Company or for the benefit of any other person
or persons, or misuse in any way, any Confidential Information (as
hereinafter defined) pertaining to the business of the Company. Any
Confidential Information or data now or hereafter acquired by
Executive with respect to the business of the Company (which shall
include, but not be limited to, confidential information concerning
the Company’s financial condition, prospects, technology,
customers, suppliers, methods of doing business and promotion of
the Company’s products and services) shall be deemed a
valuable, special and unique asset of the Company that is received
by Executive in confidence as a fiduciary. For purposes of this
Agreement “Confidential Information” means information
disclosed to Executive or known by Executive as a consequence of or
through his employment by the Company (including information
conceived, originated, discover or developed by Executive) prior to
or after the date hereof and not generally known or in the public
domain about the Company or its business. Notwithstanding the
foregoing, none of the following information shall be treated as
Confidential Information: (i) information which is known to the
public at the time of disclosure to Executive; (ii) information
which becomes known to the public by publication or otherwise after
disclosure to Executive through no fault of Executive; (iii)
information which was rightfully received by Executive from a third
party without violating any non-disclosure obligation owed to or in
favor of the Company; or (iv) information unrelated to the
Company’s business which was developed by or on behalf of
Executive independently of any disclosure hereunder as shown by
written records. Nothing herein shall be deemed to restrict
Executive from disclosing Confidential Information to the extend
required by law or by any court.
(b) Non-Competition. Executive shall not,
while employed by the Company, engage or participate, directly or
indirectly (whether as an officer, director, employee, partner,
consultant, or otherwise), in any business that manufactures,
markets or sells products that directly compete with any product of
the Company. Nothing herein shall prohibit Executive from being a
passive owner of less than 5% of the stock of any entity directly
engaged in a competing business.
(c) Property Rights; Assignment of
Inventions. With respect to information, inventions and
discoveries or any interest in any copyright and/or other property
right developed, made or conceived of by Executive, either alone or
with others, during his employment by the Company arising out of
such employment and pertinent to any field of business or research
in which, during such employment, the Company is engaged or (if
such is known to or ascertainable by Executive) is considering
engaging, Executive hereby agrees:
(i) that all such
information, inventions and discoveries or any interest in any
copyright and/or other property right, whether or not patented or
patentable, shall be and remain the exclusive property of the
Company;
(ii) to
disclose promptly to an authorized representative of Parent all
such information, inventions and discoveries or any copyright
and/or other property right and all information in
Executive’s possession as to possible applications and uses
thereof;
(iii) not
to file any patent application relating to any such invention or
discovery except with the prior written consent of an authorized
officer of Parent (other than Executive);
(iv) that
Executive hereby waives and releases any and all rights Executive
may have in and to such information, inventions and discoveries,
and hereby assigns to the Company and/or its nominees all of
Executive’s right, title and interest in them, and all of
Executive’s right, title and interest in any patent, patent
application, copyright or other property right based thereon.
Executive hereby irrevocably designates and appoints Parent and
each of its duly authorized officers and agents as his agent and
attorney-in-fact to act for his and on his behalf and in his stead
to execute and file any document and to do all other lawfully
permitted acts to further the prosecution, issuance and enforcement
of any such patent, patent application, copyright or other property
right with the same force and effect as if executed and delivered
by Executive; and
(v) at the request of
Parent, and without expense to Executive, to execute such documents
and perform such other acts as Parent deems necessary or
appropriate, for the Company to obtain patents on such inventions
in a jurisdiction or jurisdictions designated by Parent, and to
assign the Company or their respective designees such inventions
and any and all patent applications and patents relating
thereto.
9. General:
(a) Successors and Assigns: The provisions
of this Agreement shall inure to the benefit of and be binding upon
the Company, Executives and each and all of their respective heirs,
legal representatives, successors and assigns. The duties,
responsibilities and obligations of Executive under this Agreement
shall be personal and not assignable or delegable by Executive in
any manner whatsoever to any person, corporation, partnership,
firm, company, joint venture, or other entity. Executive may not
assign, transfer, convey, mortgage, pledge or in any other manner
encumber the compensation or other benefits to be received by him
or any rights which he may have pursuant to the terms and
provisions of this Agreement.
(b) Amendments; Waivers: No provision of
this Agreement shall be modified, waived or discharged unless the
modification, waiver or discharge is agreed to in writing and
signed by Executive and by an authorized officer of Parent (other
than Executive). No waiver by either party of any breach of, or of
compliance with, any condition or provision of this Agreement by
the other party shall be considered a waiver of any other condition
or provision or of the same condition or provision at another
time.
(c) Notices: Any notices to be given
pursuant to this Agreement by either party may be effected by
personal delivery or by overnight delivery with receipt requested.
Mailed notices shall be addressed to the parties at the addresses
stated below, but each party may change its or his/her address by
written notice to the other in accordance with this subsection (c).
Mailed notices to Executive shall be addressed as
follows:
Anthony
J. Cataldo
Email:
ajc@gtbiopharma.com
Mailed
notices to the Company shall be addressed as follows:
GT
Biopharma, Inc.
9350
Wilshire Blvd., Suite 203
Beverly
Hills, CA 90212
Attention: Board of
Directors
(d) Entire Agreement: This Agreement
constitutes the entire employment agreement among Executive and the
Company regarding the terms and conditions of his employment, with
the exception of any stock option, restricted stock or other
Company stock-based award agreements among Executive and the
Company to the extent not modified by this Agreement. This
Agreement supersedes all prior negotiations, representations or
agreements among Executive and the Company, whether written or
oral, concerning Executive’s employment by the
Company.
(e) Withholding Taxes: All payments made
under this Agreement shall be subject to reduction to reflect taxes
required to be withheld by law.
(f) Counterparts: This Agreement may be
executed by Parent and Executive in counterparts, each of which
shall be deemed an original and which together shall constitute one
instrument.
(g) Headings: Each and all of the headings
contained in this Agreement are for reference purposes only and
shall not in any manner whatsoever affect the construction or
interpretation of this Agreement or be deemed a part of this
Agreement for any purpose whatsoever.
(h) Savings Provision: To the extent that
any provision of this Agreement or any paragraph, term, provision,
sentence, phrase, clause or word of this Agreement shall be found
to be illegal or unenforceable for any reason, such paragraph,
term, provision, sentence, phrase, clause or word shall be modified
or deleted in such a manner as to make this Agreement, as so
modified, legal and enforceable under applicable laws. The
remainder of this Agreement shall continue in full force and
effort.
(i) Construction: The language of this
Agreement and of each and every paragraph, term and provision of
this Agreement shall, in all cases, for any and all purposes, and
in any and all circumstances whatsoever be construed as a whole,
according to its fair meaning, not strictly for or against
Executive or the Company, and with no regard whatsoever to the
identity or status of any person or persons who drafted all or any
portion of this Agreement.
(j) Further Assurances: From time to time,
at the Company’s request and without further consideration,
Executive shall execute and deliver such additional documents and
take all such further action as reasonably requested by the Company
to be necessary or desirable to make effective, in the most
expeditious manner possible, the terms of this Agreement and to
provide adequate assurance of Executive’s due performance
hereunder.
(k) Governing Law: Executive and the
Companies agree that this Agreement shall be interpreted in
accordance with and governed by the laws of the State of
California.
(l) Board Approval: Parent and each of its
subsidiaries warrants to Executive that the Compensation Committee
of the Board of Directors of Parent and each of its subsidiaries
has ratified and approved this Agreement, and that Parent will
cause the appropriate disclosure filing to be made with the
Securities and Exchange Commission in a timely manner.
[Signature
Page Follows]
IN
WHITNESS WHEREOF, the parties have executed this Agreement as of
the Effective Date.
EXECUTIVE
/s/ Anthony J. Cataldo
Anthony
J. Cataldo
GT BIOPHAMA, INC.
/s/ Michael Handelman
Michael
Handelman
Chief
Financial Officer
AMENDED
AND RESTATED EMPLOYMENT AGREEMENT
This
Amended and Restated Employment Agreement (the
“Agreement”) is made and entered into by and among
GT Biopharma, Inc. (“Parent”) and each of its
subsidiaries (together with Parent, the “Company”) and
Michael Handelman (“Executive”) as of April 23, 2021
(the “Effective Date”), and amends and restates that
certain Employment Agreement among Executive and the Company dated
December 14, 2021.
WHEREAS, the Company is desirous of employing Executive, and
Executive wishes to be employed by the Company in accordance with
the terms and conditions set forth in this Agreement.
NOW,
THEREFORE, IN CONSIDERATION OF THE MUTUAL COVENANTS AND PROMISES
AND OTHER GOOD AND VALUABLE CONSIDERATION, THE RECEIPT OF WHICH IS
HEREBY ACKNOWLEDGED, IT IS MUTUALLY AGREED AS FOLLOWS:
1. Position and Duties: Executive shall be
employed by Parent and each of its subsidiaries as its Chief
Financial Officer reporting to the Chief Executive Officer of the
Company. Executive agrees to devote the necessary business time,
energy and skill to his duties at the Company, and will be
permitted to engage in outside consulting and/or employment
provided said services do not materially interfere with
Executive’s obligations to the Company under the terms of
this Agreement. These duties of Executive under this Agreement
shall include all those duties customarily performed by a
company’s Chief Financial Officer as well as providing advice
and consultation on general corporate matters and other projects as
may be assigned by the Chief Executive Officer of the Company on an
as needed basis. Executive shall perform his duties from Beverly
Hills, California, unless mutually agreed by Executive and Parent.
During the term of Executive’s employment, Executive shall be
permitted to serve on boards of directors of for-profit or
not-for-profit entities provided such service does not adversely
affect the performance of Executive’s duties to the Company
under this Agreement, and are not in conflict with the interests of
the Company.
2. Term of Employment: This Agreement shall
remain in effect for a period of four years from the Effective Date
and thereafter will automatically renew for successive one year
periods unless either party provides ninety days’ prior
written notice of termination. Upon the termination of
Executive’s employment prior to the expiration of the term of
this Agreement, Executive shall receive the applicable benefits set
forth in this Agreement. Upon the termination of Executive’s
employment for any reason, neither Executive nor the Company shall
have any further obligation or liability under this Agreement to
the other, except as set forth below.
3. Compensation: Executive shall be
compensated by the Parent for his services to the Company as
follows:
(a) Base Salary: Executive shall be paid a
base salary of $375,000 per year (the “Base Salary”),
payable by Parent monthly in cash in accordance with Parent’s
normal payroll procedures. Executive’s Base Salary shall be
review on at least an annual basis and may be adjusted as
appropriate, but in no event shall it be reduced to an amount below
Executive’s Base Salary than in effect. In the event of such
an adjustment, that amount shall become Executive’s Base
Salary.
(b) Benefits: Executive shall have the
right, on the same basis as other senior executives of the Company,
to participate in and to receive benefits under any of the
Company’s employee benefit plans, medical insurance (which
extends to Executive’s immediate family), as such plans may
be modified from time to time, and provided that in no event shall
Executive receive less than (4) four weeks paid vacation per annum,
(6) six paid sick days per annum, and (5) five paid personal days
per annum.
(c) Performance Bonus: Executive shall have
the opportunity to earn a performance bonus of forty percent (40%)
of the Base Salary in accordance with the Parent’s
Performance Bonus Plan if in effect (“Target Bonus”);
if the Parent does not have a Performance Bonus Plan in effect at
any given time during the term of this Agreement, then
Parent’s Compensation Committee or Board of Directors shall
have discretion as to determining bonus compensation for
Executive.
(d) Expenses: Parent shall reimburse
Executive for reasonable travel, lodging, entertainment and meal
expenses incurred in connection with the performance of services
within this Agreement. Executive shall be entitled to fly Business
Class on any flight longer than four (4) hours and receive full
reimbursement for such flight from Parent.
(e) Travel: Executive shall travel as
necessary from time to time to satisfy his performance and
responsibilities under this Agreement.
4. Effect of Termination of
Employment:
(a) Voluntary Termination: In the event of
Executive’s voluntary termination from employment with the
Company, other than for Change in Control Period Good Reason or for
Non Change in Control Good Reason, Executive shall be entitled to
no compensation or benefits from the Company other than those
earned under Section 3 through the date of his termination and in
the case of each stock option, restricted stock award or other
Company stock-based award granted to Executive, the extent to which
such awards are vested through the date of his termination. In the
event that Executive’s employment terminates as a result of
his death or disability, Executive shall be entitled to a pro rata
share of the performance-based bonus, if any, for which Executive
is then-eligible pursuant to Section 3(c) (presuming performance
meeting, but not exceeding, target performance goals) in addition
to all compensation and benefits earned under Section 3 through the
date of termination.
(b) Termination
for Cause: If Executive’s employment is terminated by
the Company for Cause, Executive shall be entitled to no
compensation or benefits from the Company other than those earned
under Section 3 through the date of termination and, in the case of
each stock option, restricted stock award or other Company
stock-based award granted to Executive, the extent to which such
awards are vested through the date of his termination. In the event
that the Company terminates Executive’s employment for Cause,
the Company shall provide written notice to Executive of that fact
prior to, or concurrently with, the termination of employment.
Failure to provide written notice that the Company is terminating
Executive’s employment for Cause shall constitute an
irrevocable waiver of any contention that the termination was for
Cause.
(c) Involuntary
Termination During Change in Control Period: If
Executive’s employment with the Company terminates as a
result of a Change in Control Period Involuntary Termination, then,
in addition to any other benefits described in this Agreement and
subject to Executive’s execution of a general release of
claims against the Company, Executive shall receive the
following:
(i) all
compensation and benefits earned under Section 3 through the date
of the Company’s termination of Executive’s
employment;
(ii) a
lump sum payment equivalent to the greater of (a) the bonus paid or
payable to Executive for the year immediately prior to the year in
which the Change in Control occurred and (b) the Target Bonus under
the Performance Bonus Plan, if any, in effect immediately prior to
the year in which the Change in Control occurs;
(iii) a
lump sum payment equivalent to the remaining Base Salary (as it was
in effect immediately prior to the Change in Control) due Executive
from the date of Change in Control Period Involuntary Termination
to the end of the term in this Agreement or one-half of
Executive’s Base Salary then in effect, whichever is the
greater; and
(iv) reimbursement
for the cost of medical, life, disability insurance coverage at a
level equivalent to that provided by the Company for a period
expiring upon the earlier of: (a) one year; or (b) the time
Executive begins alternative employment wherein said insurance
coverage is available and offered to Executive. It shall be the
obligation of Executive to inform Parent that new employment has
been obtained.
Unless
otherwise agreed to by Executive, the amount payable to Executive
under subsections (i) through (iii), above, shall be paid to
Executive in a lump sum within thirty (30) days following the
Company’s termination of Executive’s employment. The
amounts payable under subsection (iv) shall be paid monthly during
the reimbursement period.
(d) Termination Without Cause in the Absence of
Change in Control: In the event that Executive’s
employment terminates as a result of a Non Change in Control Period
Involuntary Termination, then, in addition to any other benefits
described in this Agreement and subject to Executive’s
execution of a general release of claims against the Company,
Executive shall receive the following benefits:
(i) all compensation
and benefits earned under Section 3 through the date of the
Company’s termination of Executive’s
employment;
(ii) a
lump sum payment equivalent to the greater of (a) the bonus paid or
payable to Executive for the year immediately prior to the year in
which the Non Change in Control Period Involuntary Termination
occurred and (b) the Target Bonus under the Performance Bonus Plan,
if any, in effect immediately prior to the year in which the Non
Change in Control Period Involuntary Termination
occurs;
(iii) a
lump sum payment equivalent to the remaining Base Salary (as it was
in effect immediately prior to the Non Change in Control Period
Involuntary Termination) due Executive from the date of the Non
Change in Control Period Involuntary Termination to the end of the
term of this Agreement or one-half of Executive’s Base Salary
then in effect, whichever is the greater; and
(iv) reimbursement
for the cost of medical, life and disability insurance coverage at
a level equivalent to that provided by the Company for a period of
the earlier of: (a) one year; or (b) the time Executive begins
alternative employment wherein said insurance coverage is available
and offered to Executive. It shall be the obligation of Executive
to inform Parent that new employment has been
obtained.
Unless
otherwise agreed to by Executive, the amount payable to the
Executive under subsections (i) through (iii) above shall be paid
to Executive in a lump sum within thirty (30) days following the
Company’s termination of Executive’s employment. The
amounts payable under subsection (iv) shall be paid monthly during
the reimbursement period.
(e) Resignation with Good Reason During Change in
Control Period: If Executive resigns his employment with the
Company as a result of a Change in Control Period Good Reason,
then, in addition to any other benefits described in this Agreement
and subject to Executive’s execution of a general release of
claims against the Company, Executive shall receive the
following:
(i) all compensation
and benefits earned under Section 3 through the date of
Executive’s termination of employment;
(ii) a
lump sum payment equivalent to the greater of (a) the bonus paid or
payable to Executive for the year immediately prior to the year in
which the Change in Control occurred and (b) the Target Bonus under
the Performance Bonus Plan, if any, in effect immediately prior to
the year in which the Change in Control occurs;
(iii) a
lump sum payment equivalent to the remaining Base Salary (as it was
in effect immediately prior to the Change in Control) due Executive
from the date of Executive’s Change in Control Period Good
Reason termination to the end of the term of this Agreement or
one-half of Executive’s Base Salary then in effect, whichever
is the greater; and
(iv) reimbursement
for the cost of medical, life and disability insurance coverage at
a level equivalent to that provided by the Company for a period of
the earlier of: (a) one year; or (b) the time Executive begins
alternative employment wherein said insurance coverage is available
and offered to Executive. It shall be the obligation of Executive
to inform the Parent that new employment has been
obtained.
Unless
otherwise agreed to by Executive, the amount payable to the
Executive under subsections (i) through (iii) above shall be paid
to Executive in a lump sum within thirty (30) days following
Executive’s termination of employment. The amounts payable
under subsection (iv) shall be paid monthly during the
reimbursement period.
(f) Resignation with Good Reason in the Absence of
Change in Control: If Executive resigns his employment with
the Company as a result of a Non Change in Control Period Good
Reason, then, in addition to any other benefits described in this
Agreement and subject to Executive’s execution of a general
release of claims against the Company, Executive shall receive the
following:
(i) all compensation
and benefits earned under Section 3 through the date of
Executive’s termination of employment;
(ii) a
lump sum payment equivalent to a greater of (a) the bonus paid or
payable to Executive for the year immediately prior to the year in
which Executive resigns and (b) the Target Bonus under the
Performance Bonus Plan, if any, in effect immediately prior to the
year in which Executive resigns;
(iii) a
lump sum payment equivalent to the remaining Base Salary (as it was
in effect immediately prior to Executive’s resignation) due
Executive from the date of Executive’s resignation to the end
of the term of this Agreement or one-half of Executive’s Base
Salary then in effect, whichever is the greater; and
(iv) reimbursement
for the cost of medical, life and disability insurance coverage at
a level equivalent to that provided by the Companies for a period
of the earlier of: (a) one year or (b) the time Executive begins
alternative employment wherein said insurance coverage is available
and offered to Executive. It shall be the obligation of Executive
to inform Parent that new employment has been
obtained.
Unless
otherwise agreed to by Executive, the amount payable to the
Executive under subsections (i) through (iii) above shall be paid
to Executive in a lump sum within thirty (30) days following
Executive’s termination of employment. The amounts payable
under subsection (iv) shall be paid monthly during the
reimbursement period.
(g) Resignation from Positions: In the event
that Executive’s employment with the Company is terminated
for any reason, on the effective date of the termination Executive
shall simultaneously resign from each position he holds as an
officer and, if applicable, on the Board of Directors of each of
Parent, its subsidiaries and any of their affiliated
entities.
5. Certain Definitions: For the purpose of
this Agreement, the following capitalized terms shall have the
meanings set forth below:
(a) “Cause”
shall mean any of the following occurring on or after the date of
this Agreement:
(i) Executive’s
theft, dishonesty, breach of fiduciary duty for personal profit, or
falsification of any employment or Company record;
(ii) Executive’s
willful violation of any law, rule, or regulation (other than
traffic violations, misdemeanors or similar offenses) or final
cease-and-desist over, in each case that involves moral
turpitude;
(iii) any
material breach by Executive of the Company’s Code of
Professional Conduct, which breach shall be deemed
“material” if it results from an intentional act by
Executive and has a material detrimental effect on the
Company’s reputation or business; or
(iv) any
material breach by Executive of this Agreement, which breach, if
curable, is not cured within thirty (30) days following written
notice of such breach from the Company.
(b) “Change in
Control” shall mean the occurrence of any of the following
events:
(i) Parent is party to
a merger or consolidation which results in the holders of the
voting securities of Parent outstanding immediately prior thereto
failing to retain immediately after such merger or consolidation
direct or indirect beneficial ownership of more than fifty percent
(50%) of the total combined voting power of the securities entitled
to vote generally in the election of directors of Parent or the
surviving entity outstanding immediately after such merger of
consolidation;
(ii) a
change in the composition of the Board of Directors of the Parent
occurring within a period of twenty-four (24) consecutive months,
as a result of which fewer than a majority of the directors are
Incumbent Directors;
(iii) effectiveness
of an agreement for the sale, lease or disposition by Parent of all
or substantially all of Parent’s assets; or
(iv) a
liquidation or dissolution of Parent.
(c) “Change in
Control Period” shall mean the period commencing on the date
sixty (60) days prior to the date of consummation of the Change in
Control and ending one hundred eighty (180) days following
consummation of the Change in Control.
(d) “Change in
Control Period Good Reason” shall mean Executive’s
resignation for any of the following conditions, first occurring
during a Change in Control Period and occurring without
Executive’s written consent:
(i) a decrease in
Executive’s Base Salary, a decrease in Executive’s
Target Bonus (as a multiple of Executive’s Base Salary) under
the Performance Bonus Plan, or a decrease in employee benefits, in
each case other than as a part of any across-the-board reduction
applying to all senior executives of either Company which does not
disproportionately impact Executive when compared to similarly
situated executives;
(ii) a
material, adverse change in Executive’s title, authority and
responsibilities, as measured against Executive’s title,
authority and responsibilities immediately prior to such
change;
(iii) a
requirement that Executive relocate his principal workplace from
Beverly Hills, California;
(iv) any
material breach by the Company of any provision of this Agreement,
which breach is not cured within thirty (30) days following written
notice of such breach from Executive;
(v) any failure of
Parent to obtain the assumption of this Agreement by any of
Parent’s successors or assigns by purchase, merger,
consolidation, sale of assets or otherwise; or
(vi) any
purported termination of Executive’s employment for
“material breach of contract” which is purportedly
effected without providing the “cure” period, if
applicable, described in Section 5(d)(iv), above.
The
effective date of any resignation from employment by Executive for
Change in Control Period Good reason shall be the date of
notification to Parent of such resignation from employment by
Executive.
(e) “Non Change
in Control Period Good Reason” shall mean Executive’s
resignation within six months of any of the following conditions
first occurring outside of a Change in Control Period and occurring
without Executive’s written consent:
(i) a decrease in
Executive’s total cash compensation opportunity (adding Base
Salary and Target Bonus, if any) of greater than ten percent
(10%);
(ii) a
material, adverse change in Executive’s title, authority or
responsibilities, as measured against Executive’s title,
authority or responsibilities immediately prior to such
change;
(iii) any
material breach by the Company of a provision of this Agreement,
which breach is not cured within thirty (30) days following written
notice of such breach from Executive;
(iv) a
requirement that Executive relocate his principal workplace from
Beverly Hills, California; or
(v) any purported
termination of Executive’s employment for “material
breach of contract” which is purportedly effected without
providing the “cure” period, if applicable, described
in Section 5(e)(iii), above.
The
effective date of any resignation from employment by Executive for
Non Change in Control Period Good reason shall be the date of
notification to Parent of such resignation from employment by
Executive.
(f) “Incumbent
Directors” shall mean members of Parent’s Board of
Directors who either (a) are members of Parent’s Board of
Directors as of the date hereof, or (b) are elected, or nominated
for election, to Parent’s Board of Directors with the
affirmative vote of at least a majority of the Incumbent Directors
at the time of such election or nomination (but shall not include
an individual whose election or nomination is in connection with an
actual or threatened proxy contest relating to the election of
members of Parent’s Board of Directors).
(g) “Change in
Control Period Involuntary Termination” shall mean during a
Change in Control Period the termination by the Company of
Executive’s employment with the Company for any reason,
including termination as a result of death or disability of
Executive, but excluding termination for Cause. The effective date
of any Change in Control Period Involuntary Termination shall be
the date of notification to Executive of the termination of
employment by the Company.
(h) “Non Change
in Control Period Involuntary Termination” shall mean outside
a Change in Control Period the termination by the Company of
Executive’s employment with the Company for any reason,
including termination as a result of death or disability of
Executive, but excluding termination for Cause. The effective date
of any Non Change in Control Period Involuntary Termination shall
be the date of notification to Executive of the termination of
employment by the Company.
6. Dispute Resolution: In the event of any
dispute or claim relating to or arising out of this Agreement
(including, but not limited to, any claims of breach of contract,
wrongful termination or age, sex, race or other discrimination),
Executive and the Company agree that all such disputes shall be
fully addressed and finally resolved by binding arbitration
conducted by the American Arbitration Association in Los Angeles,
California in accordance with its National Employment Dispute
Resolution rules. In connection with any such arbitration, Parent
shall bear all costs not otherwise borne by a plaintiff in a court
proceeding. The Company agrees that any decisions of arbitrator(s)
will be binding and in any state that the Company conducts the
operation of its business.
7. Attorneys’ Fees: The prevailing
party shall be entitled to recover from the losing party its
attorneys’ fees and costs incurred in any action brought to
enforce any right arising out of the Agreement.
8. Restrictive
Covenants:
(a) Nondisclosure. During the term of this
Agreement and following termination of Executive’s employment
with the Company, Executive shall not divulge, communicate, use to
the detriment of the Company or for the benefit of any other person
or persons, or misuse in any way, any Confidential Information (as
hereinafter defined) pertaining to the business of the Company. Any
Confidential Information or data now or hereafter acquired by
Executive with respect to the business of the Company (which shall
include, but not be limited to, confidential information concerning
the Company’s financial condition, prospects, technology,
customers, suppliers, methods of doing business and promotion of
the Company’s products and services) shall be deemed a
valuable, special and unique asset of the Company that is received
by Executive in confidence as a fiduciary. For purposes of this
Agreement “Confidential Information” means information
disclosed to Executive or known by Executive as a consequence of or
through his employment by the Company (including information
conceived, originated, discover or developed by Executive) prior to
or after the date hereof and not generally known or in the public
domain about the Company or its business. Notwithstanding the
foregoing, none of the following information shall be treated as
Confidential Information: (i) information which is known to the
public at the time of disclosure to Executive; (ii) information
which becomes known to the public by publication or otherwise after
disclosure to Executive through no fault of Executive; (iii)
information which was rightfully received by Executive from a third
party without violating any non-disclosure obligation owed to or in
favor of the Company; or (iv) information unrelated to the
Company’s business which was developed by or on behalf of
Executive independently of any disclosure hereunder as shown by
written records. Nothing herein shall be deemed to restrict
Executive from disclosing Confidential Information to the extend
required by law or by any court.
(b) Non-Competition. Executive shall not,
while employed by the Company, engage or participate, directly or
indirectly (whether as an officer, director, employee, partner,
consultant, or otherwise), in any business that manufactures,
markets or sells products that directly compete with any product of
the Company. Nothing herein shall prohibit Executive from being a
passive owner of less than 5% of the stock of any entity directly
engaged in a competing business.
(c) Property Rights; Assignment of
Inventions. With respect to information, inventions and
discoveries or any interest in any copyright and/or other property
right developed, made or conceived of by Executive, either alone or
with others, during his employment by the Company arising out of
such employment and pertinent to any field of business or research
in which, during such employment, the Company is engaged or (if
such is known to or ascertainable by Executive) is considering
engaging, Executive hereby agrees:
(i) that all such
information, inventions and discoveries or any interest in any
copyright and/or other property right, whether or not patented or
patentable, shall be and remain the exclusive property of the
Company;
(ii) to
disclose promptly to an authorized representative of Parent all
such information, inventions and discoveries or any copyright
and/or other property right and all information in
Executive’s possession as to possible applications and uses
thereof;
(iii) not
to file any patent application relating to any such invention or
discovery except with the prior written consent of an authorized
officer of Parent (other than Executive);
(iv) that
Executive hereby waives and releases any and all rights Executive
may have in and to such information, inventions and discoveries,
and hereby assigns to the Company and/or its nominees all of
Executive’s right, title and interest in them, and all of
Executive’s right, title and interest in any patent, patent
application, copyright or other property right based thereon.
Executive hereby irrevocably designates and appoints Parent and
each of its duly authorized officers and agents as his agent and
attorney-in-fact to act for his and on his behalf and in his stead
to execute and file any document and to do all other lawfully
permitted acts to further the prosecution, issuance and enforcement
of any such patent, patent application, copyright or other property
right with the same force and effect as if executed and delivered
by Executive; and
(v) at the request of
Parent, and without expense to Executive, to execute such documents
and perform such other acts as Parent deems necessary or
appropriate, for the Company to obtain patents on such inventions
in a jurisdiction or jurisdictions designated by Parent, and to
assign the Company or their respective designees such inventions
and any and all patent applications and patents relating
thereto.
9. General:
(a) Successors and Assigns: The provisions
of this Agreement shall inure to the benefit of and be binding upon
the Company, Executives and each and all of their respective heirs,
legal representatives, successors and assigns. The duties,
responsibilities and obligations of Executive under this Agreement
shall be personal and not assignable or delegable by Executive in
any manner whatsoever to any person, corporation, partnership,
firm, company, joint venture, or other entity. Executive may not
assign, transfer, convey, mortgage, pledge or in any other manner
encumber the compensation or other benefits to be received by him
or any rights which he may have pursuant to the terms and
provisions of this Agreement.
(b) Amendments; Waivers: No provision of
this Agreement shall be modified, waived or discharged unless the
modification, waiver or discharge is agreed to in writing and
signed by Executive and by an authorized officer of Parent (other
than Executive). No waiver by either party of any breach of, or of
compliance with, any condition or provision of this Agreement by
the other party shall be considered a waiver of any other condition
or provision or of the same condition or provision at another
time.
(c) Notices: Any notices to be given
pursuant to this Agreement by either party may be effected by
personal delivery or by overnight delivery with receipt requested.
Mailed notices shall be addressed to the parties at the addresses
stated below, but each party may change its or his/her address by
written notice to the other in accordance with this subsection (c).
Mailed notices to Executive shall be addressed as
follows:
Michael
Handelman
Email:
mhandelmangroup@gmail.com
Mailed
notices to the Company shall be addressed as follows:
GT
Biopharma, Inc.
9350
Wilshire Blvd., Suite 203
Beverly
Hills, CA 90212
Attention: Chief
Executive Officer
(d) Entire Agreement: This Agreement
constitutes the entire employment agreement among Executive and the
Company regarding the terms and conditions of his employment, with
the exception of any stock option, restricted stock or other
Company stock-based award agreements among Executive and the
Company to the extent not modified by this Agreement. This
Agreement supersedes all prior negotiations, representations or
agreements among Executive and the Company, whether written or
oral, concerning Executive’s employment by the
Company.
(e) Withholding Taxes: All payments made
under this Agreement shall be subject to reduction to reflect taxes
required to be withheld by law.
(f) Counterparts: This Agreement may be
executed by Parent and Executive in counterparts, each of which
shall be deemed an original and which together shall constitute one
instrument.
(g) Headings: Each and all of the headings
contained in this Agreement are for reference purposes only and
shall not in any manner whatsoever affect the construction or
interpretation of this Agreement or be deemed a part of this
Agreement for any purpose whatsoever.
(h) Savings Provision: To the extent that
any provision of this Agreement or any paragraph, term, provision,
sentence, phrase, clause or word of this Agreement shall be found
to be illegal or unenforceable for any reason, such paragraph,
term, provision, sentence, phrase, clause or word shall be modified
or deleted in such a manner as to make this Agreement, as so
modified, legal and enforceable under applicable laws. The
remainder of this Agreement shall continue in full force and
effort.
(i) Construction: The language of this
Agreement and of each and every paragraph, term and provision of
this Agreement shall, in all cases, for any and all purposes, and
in any and all circumstances whatsoever be construed as a whole,
according to its fair meaning, not strictly for or against
Executive or the Company, and with no regard whatsoever to the
identity or status of any person or persons who drafted all or any
portion of this Agreement.
(j) Further Assurances: From time to time,
at the Company’s request and without further consideration,
Executive shall execute and deliver such additional documents and
take all such further action as reasonably requested by the Company
to be necessary or desirable to make effective, in the most
expeditious manner possible, the terms of this Agreement and to
provide adequate assurance of Executive’s due performance
hereunder.
(k) Governing Law: Executive and the
Companies agree that this Agreement shall be interpreted in
accordance with and governed by the laws of the State of
California.
(l) Board Approval: Parent and each of its
subsidiaries warrants to Executive that the Compensation Committee
of the Board of Directors of Parent and each of its subsidiaries
has ratified and approved this Agreement, and that Parent will
cause the appropriate disclosure filing to be made with the
Securities and Exchange Commission in a timely manner.
[Signature
Page Follows]
IN
WHITNESS WHEREOF, the parties have executed this Agreement as of
the Effective Date.
EXECUTIVE
/s/ Michael Handelman
Michael
Handelman
GT BIOPHAMA, INC.
/s/ Anthony J. Cataldo
Anthony
J. Cataldo
Chief
Executive Officer
EMPLOYMENT
AGREEMENT
This
Employment Agreement (the “Agreement”) is made and
entered into by and among GT Biopharma, Inc.
(“Parent”) and each of its subsidiaries (together with
Parent, the “Company”) and Dr. Gregory Berk
(“Executive”) as of April __, 2021 (the
“Effective Date”).
WHEREAS, the Company is desirous of employing Executive, and
Executive wishes to be employed by the Company in accordance with
the terms and conditions set forth in this Agreement.
NOW,
THEREFORE, IN CONSIDERATION OF THE MUTUAL COVENANTS AND PROMISES
AND OTHER GOOD AND VALUABLE CONSIDERATION, THE RECEIPT Of WHICH IS
HEREBY ACKNOWLEDGED, IT IS MUTUALLY AGREED AS FOLLOWS:
1. Position and Duties: Executive shall be
employed by Parent and each of its subsidiaries as its Chief
Medical Officer reporting to the Chief Executive Officer of the
Company. Executive agrees to devote his business time, energy and
skill to his duties at the Company, and solely upon prior written
approval of the Chief Executive Officer of the Company will be
permitted engage in outside consulting and/or employment provided
said services do not materially interfere with Executive’s
obligations to the Company under the terms of this Agreement. These
duties of Executive under this Agreement shall include all those
duties customarily performed by a company’s Chief Medical
Officer as well as providing advice and consultation on general
corporate matters and other projects as may be assigned by the
Chief Executive Officer of the Company on an as needed basis.
Executive shall perform his duties from Massachusetts, unless
mutually agreed by Executive and Parent. During the term of
Executive’s employment and solely upon prior written approval
of the Chief Executive Officer of the Company, Executive shall be
permitted to serve on boards of directors of for-profit or
not-for-profit entities provided such service does not adversely
affect the performance of Executive’s duties to the Company
under this Agreement, and are not in conflict with the interests of
the Company.
Concurrent
with his employment as the Chief Medical Officer of Parent and each
of its subsidiaries Executive shall resign as a member of the Board
of Directors of Parent and each of its subsidiaries, as applicable.
Notwithstanding the foregoing, the shares granted to Executive
pursuant to that certain Board Service Agreement attached hereto as
Exhibit A shall continue to vest during the term of
Executive’s employment.
2. Term of Employment: This Agreement shall
remain in effect for a period of four years from the Effective Date
and thereafter will automatically renew for successive one year
periods unless either party provides ninety days’ prior
written notice of termination. Upon the termination of
Executive’s employment prior to the expiration of the term of
this Agreement, Executive shall receive the applicable benefits set
forth in this Agreement. Upon the termination of Executive’s
employment for any reason, neither Executive nor the Company shall
have any further obligation or liability under this Agreement to
the other, except as set forth below.
3. Compensation: Executive shall be
compensated by the Parent for his services to the Company as
follows:
(a) Base Salary: Executive shall be paid a
base salary of $425,000 per year (the “Base Salary”),
payable by Parent monthly in cash in accordance with Parent’s
normal payroll procedures. Executive’s Base Salary shall be
review on at least an annual basis and may be adjusted as
appropriate, but in no event shall it be reduced to an amount below
Executive’s Base Salary than in effect. In the event of such
an adjustment, that amount shall become Executive’s Base
Salary.
(b) Benefits: Executive shall have the
right, on the same basis as other senior executives of the Company,
to participate in and to receive benefits under any of the
Company’s employee benefit plans, medical insurance (which
extends to Executive’s immediate family), as such plans may
be modified from time to time, and provided that in no event shall
Executive receive less than (4) four weeks paid vacation per annum,
(6) six paid sick days per annum, and (5) five paid personal days
per annum.
(c) Performance Bonus: Executive shall have
the opportunity to earn a performance bonus of forty percent (40%)
of the Base Salary in accordance with the Parent’s
Performance Bonus Plan if in effect (“Target Bonus”);
if the Parent does not have a Performance Bonus Plan in effect at
any given time during the term of this Agreement, then
Parent’s Compensation Committee or Board of Directors shall
have discretion as to determining bonus compensation for
Executive.
(d) General Grant: On the Effective Date
Executive shall be granted 208,543 shares of common stock of the
Company, vesting 25% on each of the first four annual anniversaries
of the date of grant, subject to Executive’s continued
service on each such vesting date, provided, that in the event of a
change of control transaction, such shares shall immediately
accelerate and vest.
(e) Expenses: Parent shall reimburse
Executive for reasonable travel, lodging, entertainment and meal
expenses incurred in connection with the performance of services
within this Agreement. Executive shall be entitled to fly Business
Class on any flight longer than four (4) hours and receive full
reimbursement for such flight from Parent.
(f) Travel: Executive shall travel as
necessary from time to time to satisfy his performance and
responsibilities under this Agreement.
4. Effect of Termination of
Employment:
(a) Voluntary Termination: In the event of
Executive’s voluntary termination from employment with the
Company, other than for Change in Control Period Good Reason or for
Non Change in Control Good Reason, Executive shall be entitled to
no compensation or benefits from the Company other than those
earned under Section 3 through the date of his termination and in
the case of each stock option, restricted stock award or other
Company stock-based award granted to Executive, the extent to which
such awards are vested through the date of his termination. In the
event that Executive’s employment terminates as a result of
his death or disability, Executive shall be entitled to a pro rata
share of the performance-based bonus, if any, for which Executive
is then-eligible pursuant to Section 3(c) (presuming performance
meeting, but not exceeding, target performance goals) in addition
to all compensation and benefits earned under Section 3 through the
date of termination.
(b) Termination
for Cause: If Executive’s employment is terminated by
the Company for Cause, Executive shall be entitled to no
compensation or benefits from the Company other than those earned
under Section 3 through the date of termination and, in the case of
each stock option, restricted stock award or other Company
stock-based award granted to Executive, the extent to which such
awards are vested through the date of his termination. In the event
that the Company terminates Executive’s employment for Cause,
the Company shall provide written notice to Executive of that fact
prior to, or concurrently with, the termination of employment.
Failure to provide written notice that the Company is terminating
Executive’s employment for Cause shall constitute an
irrevocable waiver of any contention that the termination was for
Cause.
(c) Involuntary
Termination During Change in Control Period: If
Executive’s employment with the Company terminates as a
result of a Change in Control Period Involuntary Termination, then,
in addition to any other benefits described in this Agreement,
Executive shall receive the following:
(i) all
compensation and benefits earned under Section 3 through the date
of the Company’s termination of Executive’s
employment;
(ii) a
lump sum payment equivalent to the greater of (a) the bonus paid or
payable to Executive for the year immediately prior to the year in
which the Change in Control occurred and (b) the Target Bonus under
the Performance Bonus Plan, if any, in effect immediately prior to
the year in which the Change in Control occurs;
(iii) a
lump sum payment equivalent to the remaining Base Salary (as it was
in effect immediately prior to the Change in Control) due Executive
from the date of Change in Control Period Involuntary Termination
to the end of the term in this Agreement or one-half of
Executive’s Base Salary then in effect, whichever is the
greater; and
(iv) reimbursement
for the cost of medical, life, disability insurance coverage at a
level equivalent to that provided by the Company for a period
expiring upon the earlier of: (a) one year; or (b) the time
Executive begins alternative employment wherein said insurance
coverage is available and offered to Executive. It shall be the
obligation of Executive to inform Parent that new employment has
been obtained.
Unless
otherwise agreed to by Executive, the amount payable to Executive
under subsections (i) through (iii), above, shall be paid to
Executive in a lump sum within thirty (30) days following the
Company’s termination of Executive’s employment. The
amounts payable under subsection (iv) shall be paid monthly during
the reimbursement period.
(d) Termination Without Cause in the Absence of
Change in Control: In the event that Executive’s
employment terminates as a result of a Non Change in Control Period
Involuntary Termination, then Executive shall receive the following
benefits:
(i) all compensation
and benefits earned under Section 3 through the date of the
Company’s termination of Executive’s
employment;
(ii) a
lump sum payment equivalent to the greater of (a) the bonus paid or
payable to Executive for the year immediately prior to the year in
which the Non Change in Control Period Involuntary Termination
occurred and (b) the Target Bonus under the Performance Bonus Plan,
if any, in effect immediately prior to the year in which the Non
Change in Control Period Involuntary Termination
occurs;
(iii) a
lump sum payment equivalent to the remaining Base Salary (as it was
in effect immediately prior to the Non Change in Control Period
Involuntary Termination) due Executive from the date of the Non
Change in Control Period Involuntary Termination to the end of the
term of this Agreement or one-half of Executive’s Base Salary
then in effect, whichever is the greater; and
(iv) reimbursement
for the cost of medical, life and disability insurance coverage at
a level equivalent to that provided by the Company for a period of
the earlier of: (a) one year; or (b) the time Executive begins
alternative employment wherein said insurance coverage is available
and offered to Executive. It shall be the obligation of Executive
to inform Parent that new employment has been
obtained.
Unless
otherwise agreed to by Executive, the amount payable to the
Executive under subsections (i) through (iii) above shall be paid
to Executive in a lump sum within thirty (30) days following the
Company’s termination of Executive’s employment. The
amounts payable under subsection (iv) shall be paid monthly during
the reimbursement period.
(e) Resignation with Good Reason During Change in
Control Period: If Executive resigns his employment with the
Company as a result of a Change in Control Period Good Reason,
then, in addition to any other benefits described in this
Agreement, Executive shall receive the following:
(i) all compensation
and benefits earned under Section 3 through the date of
Executive’s termination of employment;
(ii) a
lump sum payment equivalent to the greater of (a) the bonus paid or
payable to Executive for the year immediately prior to the year in
which the Change in Control occurred and (b) the Target Bonus under
the Performance Bonus Plan, if any, in effect immediately prior to
the year in which the Change in Control occurs;
(iii) a
lump sum payment equivalent to the remaining Base Salary (as it was
in effect immediately prior to the Change in Control) due Executive
from the date of Executive’s Change in Control Period Good
Reason termination to the end of the term of this Agreement or
one-half of Executive’s Base Salary then in effect, whichever
is the greater; and
(iv) reimbursement
for the cost of medical, life and disability insurance coverage at
a level equivalent to that provided by the Company for a period of
the earlier of: (a) one year; or (b) the time Executive begins
alternative employment wherein said insurance coverage is available
and offered to Executive. It shall be the obligation of Executive
to inform the Parent that new employment has been
obtained.
Unless
otherwise agreed to by Executive, the amount payable to the
Executive under subsections (i) through (iii) above shall be paid
to Executive in a lump sum within thirty (30) days following
Executive’s termination of employment. The amounts payable
under subsection (iv) shall be paid monthly during the
reimbursement period.
(f) Resignation with Good Reason in the Absence of
Change in Control: If Executive resigns his employment with
the Company as a result of a Non Change in Control Period Good
Reason, then, in addition to any other benefits described in this
Agreement, Executive shall receive the following:
(i) all compensation
and benefits earned under Section 3 through the date of
Executive’s termination of employment;
(ii) a
lump sum payment equivalent to a greater of (a) the bonus paid or
payable to Executive for the year immediately prior to the year in
which Executive resigns and (b) the Target Bonus under the
Performance Bonus Plan, if any, in effect immediately prior to the
year in which Executive resigns;
(iii) a
lump sum payment equivalent to the remaining Base Salary (as it was
in effect immediately prior to Executive’s resignation) due
Executive from the date of Executive’s resignation to the end
of the term of this Agreement or one-half of Executive’s Base
Salary then in effect, whichever is the greater; and
(iv) reimbursement
for the cost of medical, life and disability insurance coverage at
a level equivalent to that provided by the Companies for a period
of the earlier of: (a) one year or (b) the time Executive begins
alternative employment wherein said insurance coverage is available
and offered to Executive. It shall be the obligation of Executive
to inform Parent that new employment has been
obtained.
Unless
otherwise agreed to by Executive, the amount payable to the
Executive under subsections (i) through (iii) above shall be paid
to Executive in a lump sum within thirty (30) days following
Executive’s termination of employment. The amounts payable
under subsection (iv) shall be paid monthly during the
reimbursement period.
(g) Resignation from Positions: In the event
that Executive’s employment with the Company is terminated
for any reason, on the effective date of the termination Executive
shall simultaneously resign from each position he holds as an
officer and on the Board of Directors of each of Parent, its
subsidiaries and any of their affiliated entities.
5. Certain Definitions: For the purpose of
this Agreement, the following capitalized terms shall have the
meanings set forth below:
(a) “Cause”
shall mean any of the following occurring on or after the date of
this Agreement:
(i) Executive’s
theft, dishonesty, breach of fiduciary duty for personal profit, or
falsification of any employment or Company record;
(ii) Executive’s
willful violation of any law, rule, or regulation (other than
traffic violations, misdemeanors or similar offenses) or final
cease-and-desist over, in each case that involves moral
turpitude;
(iii) any
material breach by Executive of the Company’s Code of
Professional Conduct, which breach shall be deemed
“material” if it results from an intentional act by
Executive and has a material detrimental effect on the
Company’s reputation or business; or
(iv) any
material breach by Executive of this Agreement, which breach, if
curable, is not cured within thirty (30) days following written
notice of such breach from the Company.
(b) “Change in
Control” shall mean the occurrence of any of the following
events:
(i) Parent is party to
a merger or consolidation which results in the holders of the
voting securities of Parent outstanding immediately prior thereto
failing to retain immediately after such merger or consolidation
direct or indirect beneficial ownership of more than fifty percent
(50%) of the total combined voting power of the securities entitled
to vote generally in the election of directors of Parent or the
surviving entity outstanding immediately after such merger of
consolidation;
(ii) a
change in the composition of the Board of Directors of the Parent
occurring within a period of twenty-four (24) consecutive months,
as a result of which fewer than a majority of the directors are
Incumbent Directors;
(iii) effectiveness
of an agreement for the sale, lease or disposition by Parent of all
or substantially all of Parent’s assets; or
(iv) a
liquidation or dissolution of Parent.
(c) “Change in
Control Period” shall mean the period commencing on the date
sixty (60) days prior to the date of consummation of the Change in
Control and ending one hundred eighty (180) days following
consummation of the Change in Control.
(d) “Change in
Control Period Good Reason” shall mean Executive’s
resignation for any of the following conditions, first occurring
during a Change in Control Period and occurring without
Executive’s written consent:
(i) a decrease in
Executive’s Base Salary, a decrease in Executive’s
Target Bonus (as a multiple of Executive’s Base Salary) under
the Performance Bonus Plan, or a decrease in employee benefits, in
each case other than as a part of any across-the-board reduction
applying to all senior executives of either Company which does not
disproportionately impact Executive when compared to similarly
situated executives;
(ii) a
material, adverse change in Executive’s title, authority and
responsibilities, as measured against Executive’s title,
authority and responsibilities immediately prior to such
change;
(iii) a
requirement that Executive relocate from
Massachusetts;
(iv) any
material breach by the Company of any provision of this Agreement,
which breach is not cured within thirty (30) days following written
notice of such breach from Executive;
(v) any failure of
Parent to obtain the assumption of this Agreement by any of
Parent’s successors or assigns by purchase, merger,
consolidation, sale of assets or otherwise; or
(vi) any
purported termination of Executive’s employment for
“material breach of contract” which is purportedly
effected without providing the “cure” period, if
applicable, described in Section 5(d)(iv), above.
The
effective date of any resignation from employment by Executive for
Change in Control Period Good reason shall be the date of
notification to Parent of such resignation from employment by
Executive.
(e) “Non Change
in Control Period Good Reason” shall mean Executive’s
resignation within six months of any of the following conditions
first occurring outside of a Change in Control Period and occurring
without Executive’s written consent:
(i) a decrease in
Executive’s total cash compensation opportunity (adding Base
Salary and Target Bonus, if any) of greater than ten percent
(10%);
(ii) a
material, adverse change in Executive’s title, authority or
responsibilities, as measured against Executive’s title,
authority or responsibilities immediately prior to such
change;
(iii) any
material breach by the Company of a provision of this Agreement,
which breach is not cured within thirty (30) days following written
notice of such breach from Executive;
(iv) a
requirement that Executive relocate from Massachusetts;
or
(v) any purported
termination of Executive’s employment for “material
breach of contract” which is purportedly effected without
providing the “cure” period, if applicable, described
in Section 5(e)(iii), above.
The
effective date of any resignation from employment by Executive for
Non Change in Control Period Good reason shall be the date of
notification to Parent of such resignation from employment by
Executive.
(f) “Incumbent
Directors” shall mean members of Parent’s Board of
Directors who either (a) are members of Parent’s Board of
Directors as of the date hereof, or (b) are elected, or nominated
for election, to Parent’s Board of Directors with the
affirmative vote of at least a majority of the Incumbent Directors
at the time of such election or nomination (but shall not include
an individual whose election or nomination is in connection with an
actual or threatened proxy contest relating to the election of
members of Parent’s Board of Directors).
(g) “Change in
Control Period Involuntary Termination” shall mean during a
Change in Control Period the termination by the Company of
Executive’s employment with the Company for any reason,
including termination as a result of death or disability of
Executive, but excluding termination for Cause. The effective date
of any Change in Control Period Involuntary Termination shall be
the date of notification to Executive of the termination of
employment by the Company.
(h) “Non Change
in Control Period Involuntary Termination” shall mean outside
a Change in Control Period the termination by the Company of
Executive’s employment with the Company for any reason,
including termination as a result of death or disability of
Executive, but excluding termination for Cause. The effective date
of any Non Change in Control Period Involuntary Termination shall
be the date of notification to Executive of the termination of
employment by the Company.
6. Dispute Resolution: In the event of any
dispute or claim relating to or arising out of this Agreement
(including, but not limited to, any claims of breach of contract,
wrongful termination or age, sex, race or other discrimination),
Executive and the Company agree that all such disputes shall be
fully addressed and finally resolved by binding arbitration
conducted by the American Arbitration Association in Boston,
Massachusetts in accordance with its National Employment Dispute
Resolution rules. In connection with any such arbitration, Parent
shall bear all costs not otherwise borne by a plaintiff in a court
proceeding. The Company agrees that any decisions of arbitrator(s)
will be binding and in any state that the Company conducts the
operation of its business.
7. Attorneys’ Fees: The prevailing
party shall be entitled to recover from the losing party its
attorneys’ fees and costs incurred in any action brought to
enforce any right arising out of the Agreement.
8. Restrictive
Covenants:
(a) Nondisclosure. During the term of this
Agreement and following termination of Executive’s employment
with the Company, Executive shall not divulge, communicate, use to
the detriment of the Company or for the benefit of any other person
or persons, or misuse in any way, any Confidential Information (as
hereinafter defined) pertaining to the business of the Company. Any
Confidential Information or data now or hereafter acquired by
Executive with respect to the business of the Company (which shall
include, but not be limited to, confidential information concerning
the Company’s financial condition, prospects, technology,
customers, suppliers, methods of doing business and promotion of
the Company’s products and services) shall be deemed a
valuable, special and unique asset of the Company that is received
by Executive in confidence as a fiduciary. For purposes of this
Agreement “Confidential Information” means information
disclosed to Executive or known by Executive as a consequence of or
through his employment by the Company (including information
conceived, originated, discover or developed by Executive) prior to
or after the date hereof and not generally known or in the public
domain about the Company or its business. Notwithstanding the
foregoing, none of the following information shall be treated as
Confidential Information: (i) information which is known to the
public at the time of disclosure to Executive; (ii) information
which becomes known to the public by publication or otherwise after
disclosure to Executive through no fault of Executive; (iii)
information which was rightfully received by Executive from a third
party without violating any non-disclosure obligation owed to or in
favor of the Company; or (iv) information unrelated to the
Company’s business which was developed by or on behalf of
Executive independently of any disclosure hereunder as shown by
written records. Nothing herein shall be deemed to restrict
Executive from disclosing Confidential Information to the extend
required by law or by any court.
(b) Non-Competition. Executive shall not,
while employed by the Company, engage or participate, directly or
indirectly (whether as an officer, director, employee, partner,
consultant, or otherwise), in any business that manufactures,
markets or sells products that directly compete with any product of
the Company. Nothing herein shall prohibit Executive from being a
passive owner of less than 5% of the stock of any entity directly
engaged in a competing business.
(c) Property Rights; Assignment of
Inventions. With respect to information, inventions and
discoveries or any interest in any copyright and/or other property
right developed, made or conceived of by Executive, either alone or
with others, during his employment by the Company arising out of
such employment and pertinent to any field of business or research
in which, during such employment, the Company is engaged or (if
such is known to or ascertainable by Executive) is considering
engaging, Executive hereby agrees:
(i) that all such
information, inventions and discoveries or any interest in any
copyright and/or other property right, whether or not patented or
patentable, shall be and remain the exclusive property of the
Company;
(ii) to
disclose promptly to an authorized representative of Parent all
such information, inventions and discoveries or any copyright
and/or other property right and all information in
Executive’s possession as to possible applications and uses
thereof;
(iii) not
to file any patent application relating to any such invention or
discovery except with the prior written consent of an authorized
officer of Parent (other than Executive);
(iv) that
Executive hereby waives and releases any and all rights Executive
may have in and to such information, inventions and discoveries,
and hereby assigns to the Company and/or its nominees all of
Executive’s right, title and interest in them, and all of
Executive’s right, title and interest in any patent, patent
application, copyright or other property right based thereon.
Executive hereby irrevocably designates and appoints Parent and
each of its duly authorized officers and agents as his agent and
attorney-in-fact to act for his and on his behalf and in his stead
to execute and file any document and to do all other lawfully
permitted acts to further the prosecution, issuance and enforcement
of any such patent, patent application, copyright or other property
right with the same force and effect as if executed and delivered
by Executive; and
(v) at the request of
Parent, and without expense to Executive, to execute such documents
and perform such other acts as Parent deems necessary or
appropriate, for the Company to obtain patents on such inventions
in a jurisdiction or jurisdictions designated by Parent, and to
assign the Company or their respective designees such inventions
and any and all patent applications and patents relating
thereto.
9. General:
(a) Successors and Assigns: The provisions
of this Agreement shall inure to the benefit of and be binding upon
the Company, Executives and each and all of their respective heirs,
legal representatives, successors and assigns. The duties,
responsibilities and obligations of Executive under this Agreement
shall be personal and not assignable or delegable by Executive in
any manner whatsoever to any person, corporation, partnership,
firm, company, joint venture, or other entity. Executive may not
assign, transfer, convey, mortgage, pledge or in any other manner
encumber the compensation or other benefits to be received by him
or any rights which he may have pursuant to the terms and
provisions of this Agreement.
(b) Amendments; Waivers: No provision of
this Agreement shall be modified, waived or discharged unless the
modification, waiver or discharge is agreed to in writing and
signed by Executive and by an authorized officer of Parent (other
than Executive). No waiver by either party of any breach of, or of
compliance with, any condition or provision of this Agreement by
the other party shall be considered a waiver of any other condition
or provision or of the same condition or provision at another
time.
(c) Notices: Any notices to be given
pursuant to this Agreement by either party may be effected by
personal delivery or by overnight delivery with receipt requested.
Mailed notices shall be addressed to the parties at the addresses
stated below, but each party may change its or his/her address by
written notice to the other in accordance with this subsection (c).
Mailed notices to Executive shall be addressed as
follows:
Dr.
Gregory Berk
Email:
Mailed
notices to the Company shall be addressed as follows:
GT
Biopharma, Inc.
9350
Wilshire Blvd., Suite 203
Beverly
Hills, CA 90212
(d) Entire Agreement: This Agreement
constitutes the entire employment agreement among Executive and the
Company regarding the terms and conditions of his employment, with
the exception of any stock option, restricted stock or other
Company stock-based award agreements among Executive and the
Company to the extent not modified by this Agreement. This
Agreement supersedes all prior negotiations, representations or
agreements among Executive and the Company, whether written or
oral, concerning Executive’s employment by the
Company.
(e) Withholding Taxes: All payments made
under this Agreement shall be subject to reduction to reflect taxes
required to be withheld by law.
(f) Counterparts: This Agreement may be
executed by Parent and Executive in counterparts, each of which
shall be deemed an original and which together shall constitute one
instrument.
(g) Headings: Each and all of the headings
contained in this Agreement are for reference purposes only and
shall not in any manner whatsoever affect the construction or
interpretation of this Agreement or be deemed a part of this
Agreement for any purpose whatsoever.
(h) Savings Provision: To the extent that
any provision of this Agreement or any paragraph, term, provision,
sentence, phrase, clause or word of this Agreement shall be found
to be illegal or unenforceable for any reason, such paragraph,
term, provision, sentence, phrase, clause or word shall be modified
or deleted in such a manner as to make this Agreement, as so
modified, legal and enforceable under applicable laws. The
remainder of this Agreement shall continue in full force and
effort.
(i) Construction: The language of this
Agreement and of each and every paragraph, term and provision of
this Agreement shall, in all cases, for any and all purposes, and
in any and all circumstances whatsoever be construed as a whole,
according to its fair meaning, not strictly for or against
Executive or the Company, and with no regard whatsoever to the
identity or status of any person or persons who drafted all or any
portion of this Agreement.
(j) Further Assurances: From time to time,
at the Company’s request and without further consideration,
Executive shall execute and deliver such additional documents and
take all such further action as reasonably requested by the Company
to be necessary or desirable to make effective, in the most
expeditious manner possible, the terms of this Agreement and to
provide adequate assurance of Executive’s due performance
hereunder.
(k) Governing Law: Executive and the
Companies agree that this Agreement shall be interpreted in
accordance with and governed by the laws of the State of
Massachusetts.
(l) Board Approval: Parent and each of its
subsidiaries warrants to Executive that the Board of Directors of
Parent and each of its subsidiaries has ratified and approved this
Agreement, and that Parent will cause the appropriate disclosure
filing to be made with the Securities and Exchange Commission in a
timely manner.
[Signature
Page Follows]
IN
WHITNESS WHEREOF, the parties have executed this Agreement as of
the Effective Date.
EXECUTIVE
/s/ Dr. Gregory Berk
Dr.
Gregory Berk
GT BIOPHAMA, INC.
/s/ Anthony J. Cataldo
Anthony
J. Cataldo
Chief
Executive Officer
EXHIBIT A
BOARD SERVICE AGREEMENT
GT Biopharma, Inc., (“GT” or the “Company”)
appoints, as of November 11, 2020, Gregory Berk
(“Director”) to its board of directors for an initial
term of two years, and as may be extended under the Company’s
bylaws.
1. Commencement Date. November 11, 2020
2. Initial Board Position. Director shall serve as a member of the
board of directors of the Company, Chair of the Compensation
Committee, and member of the Nominating Committee through the term
of this agreement. Director will perform all activities as
reasonably expected of such position throughout the term of this
agreement.
3. Term. The Director’s term shall commence as of the
Commencement Date and shall continue for a period of two
years.
4. Compensation.
a. Company
shall pay the Director for the services of Director, an annual
stipend of $20,000.00 for Director compensation, an additional
$5,000.00 annually for Chairing the Compensation Committee and
$5,000.00 annually as a member of the Nominating Committee, due
quarterly (fourth quarter payment will be pro-rata reflecting the
seven weeks remaining in the quarter after the November 11th start
date) and reimbursement of all reasonable expenses for service of
his duties. Said fee shall cover all services including attendance
at board and telephonic meetings and service as committee chair
and/or member. Director shall be paid quarterly on the first day of
each quarter. Upon completion of a National Listing and financing,
the board will review the current compensation board
packages.
b.
The Company will grant Director a stock award of shares of common
stock of the Company equal to 1.00% of the number of fully diluted
shares of common stock of the Company calculated on the fully
diluted equity of the company upon the company’s National
Exchange financing date. Such stock award will vest in three
equal tranches with the first tranche vesting on November 11, 2020
upon joining the board, the second tranche vesting on November 11,
2021 and the final tranche vesting on November 11, 2022. In
the event of a change of control transaction, such stock award
shall immediately accelerate and vest and the Company shall pay
Director the fair value of such shares in cash in exchange
therefore.
c.
A formal board compensation plan will be put into effect that will
specify annual equity grants for board members going
forward.
5. Indemnification. The Company agrees to defend, indemnify and
hold harmless the Director with respect to any claim made, or
action, suit or proceeding instituted, against the Director
including the reasonable costs and expenses of defense thereof,
that is based upon or arises out of any services performed by the
Director under this Agreement to the full extent that Directors of
the Company may be indemnified under the bylaws of the Company,
except if such claim, action or proceeding arises from the gross
negligence of the Director. The Director will be named as insured
under Company’s director and officer’s insurance
policy.
IN WITNESS WHEREOF, the parties have executed this Agreement on the
date set forth above.
GT Biopharma, Inc.,
Signature: /s/ Anthony
Cataldo
Name: Anthony Cataldo, Chairman and Chief Executive
Officer
Director: Gregory Berk
Signature: /s/ Gregory
Berk
Exhibit 31.1
CERTIFICATION PURSUANT TO SECTION 302 OF THE SARBANES-OXLEY
ACT
I, Anthony
Cataldo, certify that:
a.
I have reviewed
this report on Form 10-Q of GT Biopharma, Inc.;
b.
Based on my
knowledge, this report does not contain any untrue statement of a
material fact or omit to state a material fact necessary to make
the statements made, in light of the circumstances under which such
statements were made, not misleading with respect to the period
covered by this report;
c.
Based on my
knowledge, the financial statements, and other financial
information included in this report, fairly present in all material
respects the financial condition, results of operations and cash
flows of the registrant as of, and for, the periods presented in
this report;
d.
I am responsible
for establishing and maintaining disclosure controls and procedures
(as defined in Exchange Act Rules 13a-15(e) and 15d-15(e)) and
internal control over financial reporting (as defined in Exchange
Act Rules 13a-15(f) and 15d-15(f) for the registrant and
have:
i)
Designed such
disclosure controls and procedures, or caused such disclosure
controls and procedures to be designed under our supervision, to
ensure that material information relating to the registrant,
including its consolidated subsidiaries, is made known to us by
others within those entities, particularly during the period in
which this report is being prepared;
ii)
Designed such
internal control over financial reporting, or caused such internal
control over financial reporting to be designed under our
supervision, to provide reasonable assurance regarding the
reliability of financial reporting and the preparation of financial
statements for external purposes in accordance with generally
accepted accounting principles;
iii)
Evaluated the
effectiveness of the registrant’s disclosure controls and
procedures and presented in this report our conclusions about the
effectiveness of the disclosure controls and procedures, as of the
end of the period covered by this report based on such evaluation;
and
iv)
Disclosed in this
report any change in the registrant’s internal control over
financial reporting that occurred during the registrant’s
most recent fiscal quarter (the registrant’s fourth fiscal
quarter in the case of an annual report) that has materially
affected, or is reasonably likely to materially affect, the
registrant’s internal control over financial reporting;
and
e.
I have disclosed,
based on our most recent evaluation of internal control over financial
reporting, to the registrant’s auditors and the audit
committee of the registrant’s board of directors (or persons
performing the equivalent functions):
i)
all significant
deficiencies and material weaknesses in the design or operation of
internal control over financial reporting which are reasonably
likely to adversely affect the registrant’s ability to
record, process, summarize and report financial information;
and
ii)
any fraud, whether
or not material, that involves management or other employees who
have a significant role in the registrant’s internal control
over financial reporting.
|
|
|
|
|
|
|
Date:
May 17, 2021
|
By:
|
/s/ Anthony
Cataldo
|
|
|
|
Name: Anthony
Cataldo
|
|
|
|
Title:
Chief
Executive Officer, Chairman and Director
|
|
Exhibit 31.2
CERTIFICATION PURSUANT TO SECTION 302 OF THE SARBANES-OXLEY
ACT
I, Michael
Handelman, certify that:
a.
I have reviewed
this report on Form 10-Q of GT Biopharma, Inc.;
b.
Based on my
knowledge, this report does not contain any untrue statement of a
material fact or omit to state a material fact necessary to make
the statements made, in light of the circumstances under which such
statements were made, not misleading with respect to the period
covered by this report;
c.
Based on my
knowledge, the financial statements, and other financial
information included in this report, fairly present in all material
respects the financial condition, results of operations and cash
flows of the registrant as of, and for, the periods presented in
this report;
d.
I am responsible
for establishing and maintaining disclosure controls and procedures
(as defined in Exchange Act Rules 13a-15(e) and 15d-15(e)) and
internal control over financial reporting (as defined in Exchange
Act Rules 13a-15(f) and 15d-15(f) for the registrant and
have:
i)
Designed such
disclosure controls and procedures, or caused such disclosure
controls and procedures to be designed under our supervision, to
ensure that material information relating to the registrant,
including its consolidated subsidiaries, is made known to us by
others within those entities, particularly during the period in
which this report is being prepared;
ii)
Designed such
internal control over financial reporting, or caused such internal
control over financial reporting to be designed under our
supervision, to provide reasonable assurance regarding the
reliability of financial reporting and the preparation of financial
statements for external purposes in accordance with generally
accepted accounting principles;
iii)
Evaluated the
effectiveness of the registrant’s disclosure controls and
procedures and presented in this report our conclusions about the
effectiveness of the disclosure controls and procedures, as of the
end of the period covered by this report based on such evaluation;
and
iv)
Disclosed in this
report any change in the registrant’s internal control over
financial reporting that occurred during the registrant’s
most recent fiscal quarter (the registrant’s fourth fiscal
quarter in the case of an annual report) that has materially
affected, or is reasonably likely to materially affect, the
registrant’s internal control over financial reporting;
and
e.
I have disclosed,
based on our most recent evaluation of internal control over financial
reporting, to the registrant’s auditors and the audit
committee of the registrant’s board of directors (or persons
performing the equivalent functions):
i)
all significant
deficiencies and material weaknesses in the design or operation of
internal control over financial reporting which are reasonably
likely to adversely affect the registrant’s ability to
record, process, summarize and report financial information;
and
ii)
any fraud, whether
or not material, that involves management or other employees who
have a significant role in the registrant’s internal control
over financial reporting.
|
|
|
|
|
|
|
Date: May 17,
2021
|
By:
|
/s/ Michael
Handelman
|
|
|
|
Name: Michael
Handelman
|
|
|
|
Title:
Chief
Financial Officer and Principal Accounting Officer
|
|
Exhibit 32.1
CERTIFICATION TO SECTION 906 OF THE SARBANES-OXLEY ACT OF
2002
Pursuant
to 18 U.S.C. § 1350, as created by Section 906 of the
Sarbanes-Oxley Act of 2002, I, Anthony Cataldo, Chief
Executive Officer of GT Biopharma, Inc. (the
“Company”), hereby certify that, to the best of my
knowledge:
(i) the
Quarterly Report on Form 10-Q of the Company for the fiscal quarter
ended March 31, 2021 (the “Report”) fully complies with
the requirements of Section 13(a) or Section 15(d), as applicable,
of the Securities Exchange Act of 1934, as amended;
and
(ii)
the information contained in the Report fairly presents, in all
material respects, the financial condition and results of operation
of the Company.
|
|
|
|
|
|
|
Date:
May 17, 2021
|
By:
|
/s/ Anthony
Cataldo
|
|
|
|
Name: Anthony
Cataldo
|
|
|
|
Title:
Chief
Executive Officer, Chairman and Director
|
|
Exhibit 32.2
CERTIFICATION TO SECTION 906 OF THE SARBANES-OXLEY ACT OF
2002
Pursuant
to 18 U.S.C. § 1350, as created by Section 906 of the
Sarbanes-Oxley Act of 2002, I, Michael Handelman, Chief
Financial Officer and Principal Accounting Officer of GT Biopharma,
Inc. (the “Company”), hereby certify that, to the best
of my knowledge:
(i) the
Quarterly Report on Form 10-Q of the Company for the fiscal quarter
ended March 31, 2021 (the “Report”) fully complies with
the requirements of Section 13(a) or Section 15(d), as applicable,
of the Securities Exchange Act of 1934, as amended;
and
(ii)
the information contained in the Report fairly presents, in all
material respects, the financial condition and results of operation
of the Company.
|
|
|
|
|
|
|
Date: May 17,
2021
|
By:
|
/s/ Michael
Handelman
|
|
|
|
Name: Michael
Handelman
|
|
|
|
Title:
Chief
Financial Officer and Principal Accounting Officer
|
|