LIPOSOME TECHNOLOGY INC /DE/
10-K/A, 1995-05-01
PHARMACEUTICAL PREPARATIONS
Previous: LIBERTY UTILITY FUND INC, NSAR-B, 1995-05-01
Next: SHOWBIZ PIZZA TIME INC, DEF 14A, 1995-05-01



<PAGE>
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------

                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549
                            ------------------------

                                 FORM 10-K/A-1

<TABLE>
<CAPTION>
(Mark One)
<S>          <C>
    [X]              ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d)
                        OF THE SECURITIES EXCHANGE ACT OF 1934
                      For the fiscal year ended December 31, 1994
                                          OR
    [ ]            TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d)
                        OF THE SECURITIES EXCHANGE ACT OF 1934
</TABLE>

              For the transition period from ________ to ________
                         Commission file number 0-15847
                            ------------------------

                           LIPOSOME TECHNOLOGY, INC.
             (Exact name of registrant as specified in its charter)

<TABLE>
<S>                                   <C>
              DELAWARE                              94-3031834
  (State or other jurisdiction of      (I.R.S. Employer Identification No.)
   incorporation or organization)

 960 HAMILTON COURT, MENLO PARK, CA                   94025
  (Address of principal executive                   (Zip Code)
              offices)
</TABLE>

       Registrant's telephone number, including area code: (415) 323-9011
                            ------------------------

        Securities registered pursuant to Section 12(b) of the Act: None

          Securities registered pursuant to Section 12(g) of the Act:

                         COMMON STOCK, $.001 PAR VALUE
                                (Title of Class)
                            ------------------------

    Indicate  by check  mark whether  the registrant  (1) has  filed all reports
required 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 _X_ No ____

    Indicate  by check mark if disclosure  of delinquent filers pursuant to Item
405 of Regulation S-K (Section 229.405 of this chapter) is not contained herein,
and will not be contained, to the best of registrant's knowledge, in  definitive
proxy  or information statements  incorporated by reference in  Part III of this
Form 10-K or any amendment to this Form 10-K. [ ]

    The aggregate market value of the voting stock held by non-affiliates of the
registrant, based  upon the  closing price  of the  Common Stock  on the  Nasdaq
National  Market on March 31, 1995, was $125,165,563. Solely for the purposes of
this calculation, each officer and director of the registrant is deemed to be an
affiliate.

    The number of shares of Common Stock  outstanding as of March 31, 1995,  was
19,146,132.

                      DOCUMENTS INCORPORATED BY REFERENCE

DOCUMENT                                                          FORM 10-K PART
None

- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<PAGE>
    Item 10 is hereby amended and restated in its entirety as follows:

ITEM 10.  DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT

    The  following  information regarding  directors  and executive  officers is
provided as of April 28, 1995  and supersedes, in its entirety, the  information
previously  provided by the  Company in Part I  of its Form  10-K for the fiscal
year ended December 31, 1994.

<TABLE>
<CAPTION>
NAME                                             AGE                       POSITION WITH THE COMPANY
- --------------------------------------------     ---     --------------------------------------------------------------
<S>                                           <C>        <C>
Nicolaos V. Arvanitidis, Ph.D...............     54      Chairman of the Board and Chief Executive Officer
Joseph M. Limber............................     42      Executive Vice President and
                                                          Acting Chief Operating Officer
Joseph J. Vallner, Ph.D.....................     48      Senior Vice President, Research and Development
Sally A. Davenport..........................     59      Secretary
Carl F. Grove...............................     41      Vice President for Regulatory Affairs
Marc J. Gurwith, M.D., J.D..................     55      Vice President and Associate Medical Director
Anthony A. Huang, Ph.D......................     43      Vice President of Product Development
Richard D. Mamelok, M.D.....................     46      Vice President and Medical Director
Francis J. Martin, Ph.D.....................     46      Vice President and Chief Scientist
Donald J. Stewart...........................     39      Vice President, Finance
Peter K. Working, Ph.D......................     47      Vice President of Preclinical Research
Robert G. Faris (2).........................     56      Director
I. Craig Henderson, M.D., F.A.C.P (1).......     52      Director
Richard C.E. Morgan (1)(2)..................     50      Director
Robert B. Shapiro (1).......................     55      Director
E. Donnall Thomas, M.D. (2).................     74      Director
<FN>
- ------------------------
(1)  Member of the Compensation and Plan Committee of the Board of Directors.

(2)  Member of the Audit Committee of the Board of Directors.
</TABLE>

    The Company's By-laws authorize the Board of Directors to set the number  of
directors, which is currently fixed at six.

    All  directors hold office until the next annual meeting of stockholders and
until their  successors have  been  elected. Officers  are appointed  to  serve,
subject  to the discretion of the Board of Directors, until their successors are
appointed.

    NICOLAOS V. ARVANITIDIS, PH.D.   is a  founder of the  Company and has  been
Chief  Executive Officer and a director since  1981 and was also Chief Financial
Officer from October 1987 until July 1992. Prior to founding the Company, he was
President and Chief  Executive Officer of  a consulting business  he founded  in
1969.  Dr.  Arvanitidis received  a Ph.D.  in Engineering-Economic  Systems from
Stanford University. On April 3, 1995,  LTI announced that Dr. Arvanitidis  will
retire  effective the earlier of the  appointment of a successor chief executive
officer and  July  1,  1995.  Following his  retirement,  Dr.  Arvanitidis  will
continue to serve LTI as a consultant.

    JOSEPH  M. LIMBER   was appointed Executive Vice  President and Acting Chief
Operating Officer in April 1995. Mr. Limber  joined the Company in June 1992  as
Vice  President for Marketing  and Sales. Prior  to joining LTI,  Mr. Limber was
employed by Syntex Corporation (Syntex), most recently as Director of  Marketing
Planning,  with responsibility for developing  worldwide strategic plans for R&D

                                       2
<PAGE>
compounds and product line extensions. Before joining Syntex in 1987, Mr. Limber
held various marketing and sales  positions with Ciba-Geigy Corporation (1975  -
1987).  Mr.  Limber  received  a  B.A.  degree  in  Liberal  Arts  from Duquesne
University.

    JOSEPH J. VALLNER, PH.D.  was appointed Senior Vice President, Research  and
Development  in April  1995. Dr.  Vallner joined  LTI in  February 1992  as Vice
President for  Development  and  was  appointed  Vice  President,  Research  and
Development in July 1994. From 1986 to 1992, Dr. Vallner was Director, Corporate
Technology  Transfer,  of Syntex.  While at  Syntex,  he also  performed various
pharmaceutical development functions ranging from drug design and development to
responsibility for regulatory filings with  the FDA. Before joining Syntex,  Dr.
Vallner  was a Group Leader with G.D. Searle, where he supervised pharmaceutical
formulation development and development of new drug delivery systems. From  1974
to  1984, Dr. Vallner was Associate Professor of Pharmaceutics at the University
of Georgia. Dr. Vallner received a Ph.D. in Pharmaceutics from the University of
Wisconsin.

    SALLY A.  DAVENPORT   is  a Company  founder and  has  served as  the  LTI's
Secretary  since the Company's  inception. She has  been responsible for various
administrative and corporate functions since 1981. Ms. Davenport received a B.S.
degree in Technical Journalism from Iowa State University.

    CARL F.  GROVE   was  appointed Vice  President  for Regulatory  Affairs  in
January  1992,  having  served  as Vice  President  for  R&D  Administration and
Planning since July  1989. Previously,  he served the  Company and  a prior  LTI
joint  venture,  Cooper-Lipotech, in  various positions  related to  R&D project
administration and planning  since 1982. Mr.  Grove received an  M.S. degree  in
Urban Planning from the University of Oregon.

    MARC  J. GURWITH, M.D., J.D.   joined LTI in  January 1995 as Vice President
and Associate Medical Director. Prior to  joining LTI, Dr. Gurwith was  employed
by  Boehringer  Mannheim Pharmaceuticals,  most  recently as  Vice  President of
Medical and Scientific  Affairs and  previously as Senior  Director of  Clinical
Research.  In addition to  over 10 years  of pharmaceutical industry experience,
Dr. Gurwith has  over 20 years  experience in teaching  and consultation in  the
area  of infectious disease  control and therapy. Dr.  Gurwith received his M.D.
degree from Harvard Medical  School and his J.D.  degree from Temple  University
School of Law.

    ANTHONY A. HUANG, PH.D.  was appointed Vice President of Product Development
in  April 1995, having served as  Senior Director, Formulations since July 1993.
From 1986 until July 1993, Dr. Huang was LTI's Director, Formulations, and  from
1983 to 1986 he performed various research and development tasks with increasing
responsibility.   Dr.  Huang  led   the  team  effort   in  the  development  of
pharmaceutical formulations of  DOXIL and  AMPHOCIL and  the related  commercial
manufacturing  processes and controls. Dr. Huang  received his Ph.D. degree from
the University of California, San Francisco.

    RICHARD M. MAMELOK, M.D.  joined LTI in November 1992 as Vice President  and
Medical  Director.  Prior  to  joining  the Company,  he  was  employed  by ALZA
Corporation, where he served as Senior Director, Pharmacodynamic Research,  with
responsibility  for preclinical and clinical studies to determine biomedical and
physiological effects of new investigational drug products and their  mechanisms
of  action.  Before joining  ALZA  Corporation in  1991,  Dr. Mamelok  served as
Director of Clinical Pharmacology and Medical Research Operations at Syntex. Dr.
Mamelok received an M.D.  degree from Dartmouth Medical  School. In April  1995,
LTI  announced that  Dr. Mamelok  had stated  his intention  to resign  from the
Company. Dr.  Mamelok also  stated that  he  will delay  his effective  date  of
resignation  in order to assist in  identifying and recruiting his successor and
in preparing the NDA for AMPHOCIL.

    FRANCIS J. MARTIN, PH.D.  was  appointed Vice President and Chief  Scientist
in  July 1994. From  October 1986 he  served as Vice  President for Research and
Principal Scientist,  with responsibility  for  guiding and  coordinating  LTI's
internal    and   extramural   research    activities   for   STEALTH   liposome

                                       3
<PAGE>
products.  From  1981  to  1986,  Dr.  Martin  served  the  Company  in  various
capacities, including Director of Liposome Research and Formulations and was the
Technical  Director of LTI's  former joint venture,  Cooper-Lipotech. Dr. Martin
received a Ph.D. degree in Biochemistry from Northwestern University.

    DONALD J. STEWART  was appointed Vice President, Finance in April 1995.  Mr.
Stewart  joined the Company in 1984  as Treasurer and Controller. Previously, he
was Comptroller at Softcom, Inc. and  a certified public accountant with  Arthur
Young  & Company. Mr. Stewart received  a B.S. degree in Business Administration
from San Francisco  State University  and currently  is enrolled  in the  M.B.A.
program at Santa Clara University.

    PETER  K.  WORKING,  PH.D.    joined  LTI  in  1992,  serving  as  Director,
Pharmacology/Toxicology until March 1994, when he was appointed Senior Director,
Pharmacology/Toxicology. In  April  1995,  Dr.  Working  was  promoted  to  Vice
President  of  Preclinical Research.  Prior to  joining LTI,  Dr. Working  was a
Senior Experimental Toxicologist  with Genentech,  Inc. from 1988  to 1992.  Dr.
Working  is  a  member  of the  Board  of  Directors of  the  American  Board of
Toxicology,  a  member,   National  Toxicology  Program   Board  of   Scientific
Counselors,  NIEHS,  and  a  member  of  the  Editorial  Board  of  Reproductive
Toxicology. He  received his  Ph.D. degree  in Anatomy  from the  University  of
California, Davis.

    ROBERT  G. FARIS  has served as a  director of the Company since March 1985.
Since 1990, he has been President, Chief Executive Officer and a director of the
Polish American Enterprise Fund, which invests U.S. government funds in  Poland.
From  1971 to 1987, he served as President of Alan Patricof Associates, Inc., an
investment advisor to venture capital partnerships,  and from 1987 to 1990,  Mr.
Faris was a private investor.

    I.  CRAIG HENDERSON, M.D., F.A.C.P.   has served as  a director of LTI since
May 1993. Since  1992, he has  been a  Professor of Medicine,  Chief of  Medical
Oncology  and  Director  of  Clinical  Cancer  programs  at  the  University  of
California, San Francisco.  From 1974 to  1992, Dr. Henderson  held an  academic
appointment  at Harvard Medical School, most  recently as Associate Professor of
Medicine. Dr. Henderson founded the Breast Evaluation Center at the  Dana-Farber
Cancer  Institute in 1980 and served as  its director until 1992. He received an
M.D. degree from Columbia University.

    RICHARD C.E. MORGAN   has served as  a director of LTI  since May 30,  1990.
Since 1986, he has been a general partner of Wolfensohn Partners L.P., a venture
capital  limited partnership, and  the general partner  of Wolfensohn Associates
L.P. From 1984 to 1986, he served as an executive of James D. Wolfensohn,  Inc.,
and  from 1977 to  1984, he served  as General Manager  of The Schroder Strategy
Group and  director of  J. Henry  Schroder Wagg  & Co.  Ltd. (London).  He is  a
director of Lasertechnics, Inc., Celgene Corporation and Quidel Corporation.

    ROBERT  B. SHAPIRO  has served as a  director of LTI since March 1, 1988. In
April 1995, Mr. Shapiro  was appointed Chairman and  Chief Executive Officer  of
Monsanto  Company (Monsanto). From  January 1993 to April  1995, Mr. Shapiro was
President and Chief Operating Officer of  Monsanto, and he previously served  as
President of Monsanto Agricultural Co. and Executive Vice President of Monsanto.
From  1986 to  1990, he served  as Chairman  and Chief Executive  Officer of The
NutraSweet Company, a subsidiary  of Monsanto. From 1982  to 1986, he served  as
President  of The NutraSweet Group of G.D. Searle  & Co., and from 1979 to 1982,
he served as Vice President and General Counsel of G.D. Searle & Co.

    E. DONNALL THOMAS, M.D.  has served as a director of LTI since May 27, 1993.
Dr. Thomas currently is Professor Emeritus of Medicine, University of Washington
School of  Medicine  in Seattle  and  a member  of  the Fred  Hutchinson  Cancer
Research  Center in Seattle. Dr. Thomas previously served, from 1974 to 1989, as
Director of Medical Oncology and Director  of Clinical Research Programs at  the
Fred  Hutchinson Cancer Research  Center and, from  1963 to 1985,  he headed the
Division of  Oncology at  the University  of Washington  School of  Medicine  in
Seattle.  Dr. Thomas received  the Nobel Prize in  Medicine and the Presidential
Medal of  Science in  1990. He  received  an M.D.  degree from  Harvard  Medical
School.

                                       4
<PAGE>
      COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934

    Section  16(a) of the  Securities Exchange Act of  1934 (the "Exchange Act")
requires the Company's  directors and  executive officers, and  persons who  own
more  than 10% of the outstanding Common  Stock, to file with the Securities and
Exchange Commission ("SEC") initial reports of ownership and reports of  changes
in ownership of the Company's Common Stock. Officers, directors and greater than
ten  percent stockholders are required by SEC regulations to furnish the Company
with copies of all Section 16(a) forms they file.

    To the Company's knowledge, based solely on  a review of the copies of  such
reports  furnished to or maintained by the Company, during the fiscal year ended
December 31,  1994  all Section  16(a)  filing requirements  applicable  to  its
officers,  directors and greater than 10% stockholders were complied with except
that the form for  one transaction by  Mr. Joseph M. Limber,  an officer of  the
Company,  was filed  late, and the  form for  one transaction by  Dr. Francis J.
Martin, an officer of the Company, was filed late.

    Item 11 is hereby amended and restated in its entirety as follows:

ITEM 11.  EXECUTIVE COMPENSATION

    The following table sets  forth information regarding compensation  received
by the Company's Chief Executive Officer and the four remaining most highly paid
executive  officers  (the "Named  Officers") for  the  three fiscal  years ended
December 31, 1994.

                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
                                                                                                            LONG TERM
                                                                                                          COMPENSATION
                                                                    ANNUAL COMPENSATION                      AWARDS
                                                    ----------------------------------------------------  -------------
           NAME AND PRINCIPAL POSITION                          SALARY                  OTHER ANNUAL         OPTIONS
             AS OF DECEMBER 31, 1994                  YEAR        ($)     BONUS ($)   COMPENSATION ($)         (#)
- --------------------------------------------------  ---------  ---------  ---------  -------------------  -------------
<S>                                                 <C>        <C>        <C>        <C>                  <C>
Nicolaos V. Arvanitidis, Ph.D. (2)(3)(4)(5)              1994    250,008    125,000               0                 0
 Chairman of the Board and Chief Executive Officer       1993    240,504     93,753               0            89,325
                                                         1992    219,420    142,065               0                 0
Joseph M. Limber (3)(4)                                  1994    128,400     37,615               0            52,500
 Vice President for Marketing and Sales                  1993    121,637     20,865               0                 0
                                                         1992     87,907      7,000               0            60,000
Richard Mamelok (3)(4)(6)                                1994    184,056     47,866               0            37,500
 Vice President and Medical Director                     1993    177,624     29,909               0                 0
                                                         1992     56,960      3,584               0            75,000
Peter V. Leigh (3)(4)(7)                                 1994    135,192     21,416               0            37,500
 Vice President and Chief Financial Officer              1993    132,600     23,139               0                 0
                                                         1992     70,421      8,126               0            75,000
Joseph J. Vallner, Ph.D. (3)(4)                          1994    142,392     39,456               0                 0
 Vice President for Development                          1993    134,196     21,968               0            20,000
                                                         1992    113,000     12,600               0            60,000

<CAPTION>

                                                       ALL OTHER
           NAME AND PRINCIPAL POSITION               COMPENSATION
             AS OF DECEMBER 31, 1994                    ($)(1)
- --------------------------------------------------  ---------------
<S>                                                 <C>
Nicolaos V. Arvanitidis, Ph.D. (2)(3)(4)(5)                3,750
 Chairman of the Board and Chief Executive Officer         4,497
                                                           2,182
Joseph M. Limber (3)(4)                                    3,744
 Vice President for Marketing and Sales                    3,121
                                                               0
Richard Mamelok (3)(4)(6)                                  3,750
 Vice President and Medical Director                       4,451
                                                               0
Peter V. Leigh (3)(4)(7)                                   3,750
 Vice President and Chief Financial Officer                3,315
                                                               0
Joseph J. Vallner, Ph.D. (3)(4)                            2,136
 Vice President for Development                            1,992
                                                               0
<FN>
- ------------------------
(1)  The compensation  shown  in this  column  reflects the  Company's  matching
     contributions  for the employee to the Company's voluntary salary reduction
     plan qualified  under Section  401(k) of  the Internal  Revenue Code.  Such
     matching contributions consisted of Common Stock of the Company.

(2)  The  bonus amounts  paid to  Dr. Arvanitidis for  1992 include  (a) a bonus
     award for 1991 of $103,950 paid in  January 1992 and (b) a bonus award  for
     1992 of $38,115 paid in December 1992.

(3)  The bonus amounts earned in 1993 were paid in February and March 1994.
</TABLE>

                                       5
<PAGE>
<TABLE>
<S>  <C>
(4)  The bonus amounts earned in 1994 were paid in April 1995.

(5)  Dr.  Arvanitidis  announced in  April  1995 that  he  will retire  as Chief
     Executive Officer no later than July 1, 1995. See "Employment Agreements."

(6)  In April 1995, Dr. Mamelok stated his intention to resign from the Company.
     The Company and  Dr. Mamelok  are currently  negotiating the  terms of  Dr.
     Mamelok's severance.

(7)  Mr.  Leigh resigned  from the  Company in April  1995. The  Company and Mr.
     Leigh are currently negotiating the terms of Mr. Leigh's severance.
</TABLE>

OPTION GRANTS IN LAST FISCAL YEAR

    The following table sets forth  further information regarding the grants  of
stock  options pursuant to the 1987 Employee Stock Option Plan (the "1987 Plan")
during the fiscal year ended December 31, 1994 to the Named Officers.

<TABLE>
<CAPTION>
                                                            INDIVIDUAL GRANT
                                        ---------------------------------------------------------   POTENTIAL REALIZABLE VALUE
                                                         PERCENTAGE OF                              AT ASSUMED ANNUAL RATES OF
                                                         TOTAL OPTIONS                             STOCK PRICE APPRECIATION FOR
                                           OPTIONS        GRANTED TO      EXERCISE OR                      OPTION TERM
                                           GRANTED       EMPLOYEES IN     BASE PRICE   EXPIRATION  ----------------------------
                 NAME                      (1)(#)       FISCAL 1994 (%)    ($/SHARE)      DATE        5% ($)         10% ($)
- --------------------------------------  -------------  -----------------  -----------  ----------  -------------  -------------
<S>                                     <C>            <C>                <C>          <C>         <C>            <C>
Nicolaos V. Arvanitidis, Ph.D. (3)         267,975(2)          17.13%      $    6.75    9/13/04    $   1,137,564  $   2,993,811
Joseph M. Limber                            52,500              3.36%      $    7.75    6/14/04    $     255,882  $     648,454
Richard Mamelok, M.D. (4)                   37,500              2.40%      $    6.75    9/13/04    $     159,189  $     403,416
Peter V. Leigh (5)                          37,500              2.40%      $    7.75    6/14/04    $     182,773  $     463,181
Joseph J. Vallner, Ph.D.                    30,000              1.92%      $    7.75    6/14/04    $     146,218  $     370,545
                                            60,000(2)           3.84%      $    6.75    9/13/04    $     254,702  $     645,466
<FN>
- ------------------------
(1)  Generally, options granted under the 1987 Plan are exercisable  immediately
     upon  grant;  however, the  Company retains  a  right to  repurchase shares
     subject to such  options at the  exercise price in  the event the  employee
     becomes  no longer employed by the Company. Such right of repurchase lapses
     over a designated period of the recipient's service to the Company. In  the
     event  of the  sale of the  Company or  substantially all of  the assets or
     stock thereof to another entity,  or a merger in  which the Company is  not
     the surviving entity, the Company's right of repurchase with respect to all
     shares  subject to then  outstanding options shall expire  at least 15 days
     prior to the effectiveness of such transaction.

(2)  In September  1994, the  Company offered  all active  employees  (including
     officers)  holding  options  with exercise  prices  at $9.25  or  more, the
     opportunity to exchange these options  (the "Old Options") for new  options
     priced  at $6.75 per  share, the fair  market value on  the offer date (the
     "New Options"). The New Options vest  over three years following the  offer
     date,  one  half on  the  first anniversary  of  the offer  date,  with the
     remaining half vesting ratably over the subsequent two years. However, none
     of the New Options are  exercisable until the earlier  of (i) such date  as
     the  Food and Drug Administration approves the  NDA filed by LTI for DOX-SL
     or (ii) September 12, 1999.  The New Options are  also subject to the  same
     continuous  employment  and post-employment  expiry  conditions as  the Old
     Options issued under the 1987 Option Plan.

(3)  Dr. Arvanitidis  announced in  April  1995 that  he  will retire  as  Chief
     Executive Officer no later than July 1, 1995. See "Employment Agreements."

(4)  In April 1995, Dr. Mamelok stated his intention to resign from the Company.
     The  Company and  Dr. Mamelok  are currently  negotiating the  terms of Dr.
     Mamelok's severance.

(5)  Mr. Leigh resigned  from the  Company in April  1995. The  Company and  Mr.
     Leigh are currently negotiating the terms of Mr. Leigh's severance.
</TABLE>

                                       6
<PAGE>
OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION VALUES

    The  following table sets  forth information regarding  options exercised by
the Named Officers during  fiscal 1994 and the  number and value of  unexercised
options held at fiscal year-end.

<TABLE>
<CAPTION>
                                                               NUMBER OF UNEXERCISED OPTIONS      VALUE OF UNEXERCISED
                                                                          HELD AT                 IN-THE-MONEY OPTIONS
                                       SHARES                      DECEMBER 31, 1994 (#)       AT DECEMBER 31, 1994 ($)(1)
                                     ACQUIRED ON     VALUE     -----------------------------  -----------------------------
               NAME                  EXERCISE (#) REALIZED ($) EXERCISABLE  UNEXERCISABLE (2) EXERCISABLE  UNEXERCISABLE (2)
- -----------------------------------  -----------  -----------  -----------  ----------------  -----------  ----------------
<S>                                  <C>          <C>          <C>          <C>               <C>          <C>
Nicolaos V. Arvanitidis, Ph.D. (3)       --           --          177,299         267,975     $   911,719         --
Joseph M. Limber                         --           --           30,000          82,500         --              --
Richard D. Mamelok, M.D. (4)             --           --           50,000          62,500         --              --
Peter V. Leigh (5)                       --           --           37,500          75,000         --              --
Joseph J. Vallner, Ph.D.                 --           --           10,001          99,999         --              --
<FN>
- ------------------------
(1)  Based  on the  per share closing  price of  the Common Stock  on the Nasdaq
     National Market on that date ($6.44).

(2)  Generally, options granted under the 1987 Plan are exercisable  immediately
     upon  grant;  however, the  Company retains  a  right to  repurchase shares
     subject to such  options at the  exercise price in  the event the  employee
     becomes  no longer employed by the Company. Such right of repurchase lapses
     over a designated  period of the  recipient's service to  the Company.  The
     shares  listed in the columns labeled "unexercisable" are shares subject to
     the Company's right of purchase.

(3)  Dr. Arvanitidis  announced in  April  1995 that  he  will retire  as  Chief
     Executive Officer no later than July 1, 1995. See "Employment Agreements."

(4)  In April 1995, Dr. Mamelok stated his intention to resign from the Company.
     The  Company and  Dr. Mamelok  are currently  negotiating the  terms of Dr.
     Mamelok's severance.

(5)  Mr. Leigh resigned  from the  Company in April  1995. The  Company and  Mr.
     Leigh are currently negotiating the terms of Mr. Leigh's severance.
</TABLE>

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

    During  fiscal  1994,  management  compensation  issues  were  reviewed  and
approved by the Board of Directors  as a whole, with Dr. Arvanitidis  abstaining
with  respect to the adoption of resolutions pertaining to his compensation. The
Compensation and  Plan Committee  during  fiscal 1994  was composed  of  Messrs.
Morgan and Shapiro and Dr. Henderson. The function of the Committee is to review
and  recommend  to  the  Board management  compensation  and  to  administer the
Company's stock option plans.  During fiscal 1994, no  executive officer of  the
Company  served on the  board of directors or  compensation committee of another
company that had an executive officer serve on the Company's Board of  Directors
or its Compensation and Plan Committee.

EMPLOYMENT AGREEMENTS

    The  Company  and  Dr. Arvanitidis,  the  Chairman  of the  Board  and Chief
Executive Officer of the Company, are  party to a memorandum of agreement  dated
as  of April 3, 1995 (the "MOA"). The  MOA sets forth the essential terms of Dr.
Arvanitidis'  retirement  as  Chief  Executive  Officer.  Under  the  MOA,   the
retirement  of  Dr.  Arvanitidis  will  be effective  upon  the  earlier  of the
appointment of a successor chief executive officer and July 1, 1995. The Company
is obligated to pay Dr. Arvanitidis  his annual base salary of $250,000  through
December  31, 1995. After his retirement, Dr. Arvanitidis will provide up to 120
hours of consulting time to the Company. The Company has agreed to pay  $671,245
of  severance  pay to  Dr. Arvanitidis  which will  be  paid in  a manner  to be
determined by him. Upon his retirement,  the Company's right of repurchase  will
lapse  with respect  to all shares  of Common Stock  underlying Dr. Arvanitidis'
stock options and  the exercise  period of his  stock options  will be  extended

                                       7
<PAGE>
to  the fifth anniversary  of his retirement. In  addition, Dr. Arvanitidis will
receive certain health  and life  insurance benefits  and will  be permitted  to
retain  his Company car. An agreement is  currently being prepared to more fully
embody the terms of the MOA.

    The Company  is party  to  an employment  agreement  with Ms.  Davenport,  a
founder  of the Company.  The agreement provides  for an automatically renewable
one-year term of  employment terminable  by either  party upon  90 days'  notice
prior to the end of each term.

NON-EMPLOYEE DIRECTOR COMPENSATION

    The  Company  pays  to  each  non-employee  director  a  consulting  fee for
director's services as a director of  the Company. During the fiscal year  ended
December  31,  1994, the  Company paid  consulting  fees of  $10,000 to  each of
Messrs. Faris,  Morgan  and  Shapiro  in  consideration  of  their  services  as
directors  of the Company and $22,000 to Dr. Thomas and $78,750 to Dr. Henderson
in consideration of their services as directors and consultants to the  Company.
In  addition, the Company grants non-employee  directors stock options under its
1990 Director Stock Option Plan (the "Director Plan").

    The Board adopted the  Director Plan in January  1990, and the  stockholders
approved the Director Plan on May 30, 1990 and an amendment to the Director Plan
on  June 16, 1992. An  aggregate of 350,000 shares  of Common Stock are reserved
for issuance under the Director Plan. As of April 28, 1995, options to  purchase
315,000  shares of Common Stock had been  granted and were outstanding under the
Director Plan at  exercise prices ranging  from $1.8125 to  $18.6250 per  share,
including  10,000  shares  granted on  the  1995  annual grant  date.  Under the
Director Plan, each non-employee director of the Company is entitled to  receive
an  automatic nondiscretionary grant of  non-qualified stock options to purchase
25,000 shares of Common Stock on the later of (a) January 31, 1990, or (b)  such
director's first election to the Board. Each such eligible director receives, in
each  calendar year, an automatic  nondiscretionary grant of non-qualified stock
options to purchase  an additional  5,000 shares of  Common Stock  on the  third
business  day  following  the release  to  the  public of  the  Company's annual
financial results;  provided,  however, that  a  one-time grant  of  options  to
purchase 12,500 shares rather than 5,000 shares was made retroactive to the 1992
annual grant date for eligible incumbent non-employee directors and will be made
to eligible newly elected non-employee directors on the date of the first annual
grant  date following his  or her election  to the Board  in accordance with the
amendment approved by the  stockholders in June 1992.  No eligible director  may
receive  stock options to purchase more than an aggregate of 50,000 shares under
the Director Plan, and any non-employee director who is the beneficial owner  of
10%  or  more  of  the  outstanding shares  of  Common  Stock  is  ineligible to
participate in the Director Plan. The exercise price for shares subject to stock
options granted  under the  Director Plan  is  the closing  sales price  of  the
Company's  Common Stock, or the closing bid  if no sales are reported, as quoted
on the Nasdaq National Market on  the grant date. Stock options are  exercisable
from and after the date of grant and generally expire ten years form the date of
grant.  The Director Plan expires on January 31, 2000, unless terminated earlier
by the Board.

    During 1994,  the  Company's employee  director,  Dr. Arvanitidis,  did  not
receive  any compensation from  the Company for services  rendered as a director
beyond what he received for services as an officer of the Company. The cash  and
other  compensation paid by  the Company to  Dr. Arvanitidis for  services as an
officer of the Company  during the fiscal  year ended December  31, 1994 is  set
forth under the caption "Executive Compensation" above.

                                       8
<PAGE>
    Item 12 is hereby amended and restated in its entirety as follows:

ITEM 12.  SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

    The  following  table sets  forth as  of March  31, 1995:  (i) the  name and
address of each person who, to  the best knowledge of the Company,  beneficially
owns  more than  five percent  of the outstanding  Common Stock;  (ii) the total
number of shares beneficially owned by such person; and (iii) the percentage  of
outstanding  Common Stock so  owned, to the  best knowledge of  the Company. The
information relating to ownership of shares is based upon information  furnished
to  the Company. The Company  believes that the beneficial  owners of the Common
Stock listed below,  based on  information supplied  by such  owners, have  sole
investment  and voting power with respect to the shares of Common Stock shown as
being beneficially owned by them, except as otherwise set forth in the footnotes
to the table.

<TABLE>
<CAPTION>
                                                                      NUMBER OF      PERCENT OF
                        NAME AND ADDRESS                              SHARES(1)       CLASS(1)
- -----------------------------------------------------------------  ---------------  -------------
<S>                                                                <C>              <C>
Amerindo Technology Growth Fund, Inc.                                 2,316,786(2)         12.1%
780 Third Avenue, Suite 3204
New York, NY 10017
FMR Corporation                                                         979,500             5.1%
82 Devonshire Street
Boston, MA 02109
First Interstate Bancorp                                              1,609,000             8.4%
633 West 5th Street
Los Angeles, CA 90074
Morgan Investment Corporation                                         1,500,000(3)          7.8%
902 Market Street
Wilmington, DE 19801
<FN>
- ------------------------
(1)  Includes shares subject to warrants  or options exercisable within 60  days
     after March 31, 1995, as if such shares were outstanding on March 31, 1995,
     and  assumes that no other person has exercised any outstanding warrants or
     options.

(2)  Includes 314,286 shares issuable upon exercise of warrants.

(3)  Includes 500,000 shares  issuable upon exercise  of warrants. According  to
     Schedule  13D filed by J.P.  Morgan & Co., Incorporated,  J.P. Morgan & Co.
     Incorporated, Morgan Investment Corporation and J.P. Morgan Holdings,  Inc.
     have  shared voting and dispositive power with respect to all shares listed
     in the table.
</TABLE>

                                       9
<PAGE>
    The  following table sets forth information  as of March 31, 1995 concerning
beneficial ownership  of Common  Stock by:  (i) all  directors; (ii)  the  Chief
Executive   Officer  and  the  four  Named  Officers  in  1994  (see  "Executive
Compensation" above); and (iii) all directors and executive officers as of March
31, 1995 as a  group. Each person  listed has sole  investment and voting  power
with  respect to the shares indicated,  subject to community property laws where
applicable and except as otherwise set forth in the footnotes to the table.

<TABLE>
<CAPTION>
                                                                                 NUMBER OF     PERCENT OF
                                    NAME                                        SHARES (1)      CLASS (1)
- ----------------------------------------------------------------------------  ---------------  -----------
<S>                                                                           <C>              <C>
Nicolaos V. Arvanitidis, Ph.D. (2)                                                 474,321(3)        2.5%
Robert G. Faris                                                                     50,000          *
I. Craig Henderson, M.D., F.A.C.P.                                                  37,500          *
Richard C.E. Morgan                                                                615,565(4)        3.2%
Robert B. Shapiro                                                                   35,000          *
E. Donnall Thomas, M.D.                                                             37,500          *
Joseph M. Limber                                                                    42,285          *
Richard D. Mamelok (5)                                                              67,816          *
Joseph J. Vallner, Ph.D.                                                            14,244          *
Peter V. Leigh (6)                                                                  49,118          *
All directors and executive officers as a group (15 persons)                     1,640,604(7)        8.6%
<FN>
- ------------------------
*    Less than 1%
(1)  Includes shares subject to warrants  or options exercisable within 60  days
     after  March 31, 1995  and assumes that  no other person  has exercised any
     outstanding warrants or options.
(2)  Dr. Arvanitidis  announced in  April  1995 that  he  will retire  as  Chief
     Executive Officer no later than July 1, 1995. See "Employment Agreements."
(3)  Includes 13,880 shares held for the benefit of Dr. Arvanitidis' children.
(4)  Includes 565,565 shares held by Wolfensohn Associates, L.P. Mr. Morgan is a
     general  partner of the general partner  of Wolfensohn Associates, L.P. and
     therefore may  be  deemed  to  beneficially own  such  shares.  Mr.  Morgan
     disclaims beneficial ownership of such shares. Mr. Morgan shares voting and
     dispositive  control of such shares with  the other general partners of the
     general partner of Wolfensohn Associates, L.P.
(5)  In April,  1995,  Dr. Mamelok  stated  his  intention to  resign  from  the
     Company. The Company and Dr. Mamelok are currently negotiating the terms of
     Dr. Mamelok's severance.
(6)  Mr.  Leigh resigned  from the  Company in April  1995. The  Company and Mr.
     Leigh are currently negotiating the terms of Mr. Leigh's severance.
(7)  Includes shares  which  may be  deemed  to  be beneficially  owned  by  Dr.
     Arvanitidis and Mr. Morgan. See Notes (3) and (4).
</TABLE>

    Item 13 is hereby amended and restated in its entirety as follows:

ITEM 13.  CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

    On  October 5, 1993, the Company agreed to make an unsecured loan of $60,000
to Joseph  Vallner,  Senior Vice  President  for Research  and  Development,  to
facilitate  his purchase of a  new residence. The loan has  a term of five years
and accrues interest at the prime rate, as published by the Wall Street Journal,
plus 1%. On each annual anniversary of the loan take-down date, 20% of the  loan
principal  will be forgiven by  the Company provided that  Dr. Vallner remains a
full-time employee of LTI through the anniversary.

ITEM 14.  EXHIBITS, FINANCIAL STATEMENT SCHEDULES AND REPORTS ON FORM 8-K

    The following exhibit is hereby  added to the list  of exhibits in Part  IV,
Item 14(a)(3) and as an exhibit to the Form 10-K:

    10.3.2*  Memorandum of  Agreement between  the Company  and Nick Arvanitidis
dated April 3, 1995.

- ------------------------
*   Management compensatory plan or arrangement.

                                       10
<PAGE>
                                   SIGNATURES

    Pursuant to  the requirements  of  Section 13  or  15(d) 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.

                                                LIPOSOME TECHNOLOGY, INC.
                                          By: ______/s/ Sally A. Davenport______
                                                    Sally A. Davenport
                                                        SECRETARY
Date: April 28, 1995

                                       11

<PAGE>
                                                                  EXHIBIT 10.3.2

                            MEMORANDUM OF AGREEMENT

<TABLE>
<S>        <C>
TO:        Bob Shapiro
FROM:      Nick Arvanitidis
RE:        Separation and Consulting Agreement
DATE:      April 3, 1995
</TABLE>

    As we have discussed today, I have prepared this memorandum to summarize the
following  essential terms we have agreed upon  as of April 3, 1995 regarding my
desire to resign as Chief Executive  Officer of Liposome Technology Inc. and  my
commitment to assist the Company during a transition period:

    1.  RESIGNATION  AND INTERIM DUTIES.  I will resign effective the earlier of
        (a) June 30,  1995; or  (b) the  date when  my successor  is hired  (the
        "Interim  Period"). During the Interim Period, my duties shall primarily
        focus upon finance activities, finding  a successor as CEO, and  working
        with the management team to achieve an orderly transition.

    2.  SALARY CONTINUATION AND CONSULTING.  My base salary will continue at the
        rate  of $250,000 per year  until December 31, 1995.  I will make myself
        available for consulting after my  resignation at mutually agreed  times
        for  up to 120 hours until  December 31, 1995 (the "Consulting Period").
        In the event that I am not  available for that amount of consulting,  my
        consulting  fees shall  be reduced  on a  pro rata  basis; provided that
        there shall be  no such  reduction if I  make myself  available for  all
        consulting  reasonably requested  by the  Company (e.g.,  if the Company
        only requests 100 hours of consulting and I provide such services,  then
        I shall receive the full consulting fee). The Company will reimburse all
        documented   and  reasonable   expenses  incurred   in  connection  with
        performing the requested consulting services.  Details as to the  manner
        and  scope of the consulting services  will be mutually agreed upon with
        the new CEO.

    3.  SEVERANCE PAYMENTS.    Upon  my  resignation,  the  Company  shall  make
        available  a total severance amount of  $671,245, which shall be paid to
        me in a manner  to be determined solely  in my discretion, within  seven
        (7)   business  days  of  the   Company's  receipt  of  written  payment
        instructions from me.

    4.  ADMINISTRATIVE ALLOWANCE.   During  the Consulting  Period, the  Company
        will  provide  me $4,000  per month,  up  to a  maximum total  amount of
        $25,000 for administrative support.

    5.  STOCK OPTIONS.  The vesting on all of my unvested stock options will  be
        accelerated  to vest upon  the resignation date.  The exercise period on
        all of  my stock  options will  be  extended for  five years  after  the
        resignation date.

    6.  AUTOMOBILE.   I will be permitted to retain my Company car at no charge.
        The Company will  continue to  pay for maintenance  and insurance  until
        December  31,  1995.  The  Company  will  transfer  legal  title  to the
        automobile to me at no charge on January 1, 1996.

    7.  OTHER BENEFITS.  For a period  of 18 months after the resignation  date,
        the  Company shall  pay my  health insurance  premiums and  I will elect
        continued coverage under the Company's group health plan pursuant to the
        COBRA law. The  Company will pay  for my life  insurance and  disability
        insurance  through  July 1,  1996. The  Company  will make  its ordinary
        contribution to my 401(k) plan through the resignation date.

    8.  NONDISPARAGEMENT.  We will agree to a mutual nondisparagement provision.

    9.  PUBLIC STATEMENTS.  Mutually  agreed press release, announcement  within
        the Company, and statements to the media.

    10.  RELEASES.    I will  release  the Company  from  all claims,  known and
         unknown, as of the  effective date of the  agreement. The Company  will
         release  me  from all  known claims  as  of the  effective date  of the
         agreement. The  Company  will  indemnify  me  in  accordance  with  the
         certificate of incorporation and the bylaws of the corporation.

                                       12
<PAGE>
    11.  ARBITRATION.    All  disputes  regarding  enforcement,  interpretation,
         breach, or performance of this agreement shall be resolved by  Judicial
         Arbitration and Mediation Services/Endispute, Inc., with attorneys fees
         awarded to the prevailing party.

    12.  LEGAL  FEES.  The Company shall pay  my reasonable legal fees and costs
         in connection with my separation and the preparation of the agreement.

    13.  ACCRUED COMPENSATION.  Upon  resignation, the Company  will pay all  my
         accrued salary, bonus, vacation, and sabbatical.

    14.  DETAILED AGREEMENT.  A more detailed agreement will be prepared as soon
         as  possible to embody the terms set forth in this memorandum. However,
         this memorandum constitutes the agreement  of the parties with  respect
         to the subject matter hereof.

Agreed by:

LIPOSOME TECHNOLOGY INC.

<TABLE>
<CAPTION>
        By: /s/Robert G. Faris                   By: /s/Nick Arvanitidis
<S>                                      <C>
            Robert G. Faris                         Nick Arvanitidis
</TABLE>

                                       13


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission