Blueprint
 
 
 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
 
SCHEDULE 14A INFORMATION
 
Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934
(Amendment No. __)
 
Filed by the Registrant ☒
Filed by a Party other than the Registrant ☐
 
Check the appropriate box:
 
☐ Preliminary Proxy Statement
☐ Confidential, For Use of the Commission Only (As Permitted by Rule 14a-6(e)(2))
☒ Definitive Proxy Statement
☐ Definitive Additional Materials
☐ Soliciting Material under Rule 14a-12
 
 
TG THERAPEUTICS, INC.
(Name of Registrant as Specified In Its Charter)
 
(Name of Person(s) Filing Proxy Statement, if other than the Registrant)
 
Payment of Filing Fee (Check the appropriate box):
 
☒ No fee required
 
☐ Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
 
(1) Title of each class of securities to which transaction applies:
(2) Aggregate number of securities to which transaction applies:
(3) Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined):
(4) Proposed maximum aggregate value of transaction:
(5) Total fee paid:
 
☐ Fee paid previously with preliminary materials.
 
☐ Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the form or schedule and the date of its filing.
 
(1) Amount Previously Paid:
(2) Form, Schedule or Registration Statement No.:
(3) Filing Party:
(4) Date Filed:
 
 
 
 
 
 
 
 
 
 
 
 
 
TG THERAPEUTICS, INC.
2 Gansevoort Street, 9th Floor
New York, New York 10014
 
Dear Stockholder:
 
You are cordially invited to the Annual Meeting of Stockholders (the “Annual Meeting”) of TG Therapeutics, Inc. (“TG” or the “Company”), to be held at 9:30 a.m. local time, on Thursday, June 13, 2019, at the offices of our legal counsel, Alston & Bird, located at 90 Park Avenue, New York, New York 10016. At the meeting, the stockholders will be asked to (i) elect seven directors for a term of one year, (ii) ratify the appointment of CohnReznick LLP as our independent registered public accounting firm for the year ending December 31, 2019, (iii) consider an advisory vote to approve the compensation of our named executive officers, (iv) consider an advisory vote on the frequency of the advisory vote on the compensation of our named executive officers, and (v) consider a shareholder proposal on an amendment to the Company’s articles/bylaws to require majority vote in director elections. You will also have the opportunity to ask questions and make comments at the meeting.
 
In accordance with the rules and regulations of the Securities and Exchange Commission, we are furnishing our proxy statement and annual report to stockholders for the year ended December 31, 2018 on the internet. You may have already received our Important Notice Regarding the Availability of Proxy Materials, which was mailed on or about April 30, 2019. That notice described how you can obtain our proxy statement and annual report. You can also receive paper copies of our proxy statement and annual report upon request.
 
It is important that your stock be represented at the meeting regardless of the number of shares you hold. You are encouraged to specify your voting preferences by marking our proxy card and returning it as directed. If you do attend the meeting and wish to vote in person, you may revoke your proxy at the meeting.
 
If you have any questions about the proxy statement or the accompanying 2018 Annual Report, please contact Sean A. Power, our Chief Financial Officer at (212) 554-4484.
 
We look forward to seeing you at the Annual Meeting.
 
 
 
 
 
Sincerely,
 
 
 
/s/ Michael S. Weiss
 
Michael S. Weiss
 
Executive Chairman, Chief Executive Officer and President
 
April 30, 2019
New York, New York
 
 
 
 
TG THERAPEUTICS, INC.
2 Gansevoort Street, 9th Floor
New York, New York 10014
 
NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
 
The Annual Meeting of Stockholders of TG Therapeutics, Inc. will be held at the offices of our legal counsel, Alston & Bird, located at 90 Park Avenue, New York, New York 10016, on Thursday, June 13, 2019, at 9:30 a.m., local time. At the meeting, stockholders will consider and act on the following items:
 
1.
Elect seven directors for a term of one year;
 
2.
Ratify the appointment of CohnReznick LLP as our independent registered public accounting firm for the year ending December 31, 2019;
 
3.
An advisory vote to approve the compensation of our named executive officers;
 
4.
An advisory vote on the frequency of the advisory vote on the compensation of our named executive officers;
 
5.
A shareholder proposal on an amendment to the Company’s articles/bylaws to require majority vote in director elections; and
 
6.
Transact any other business that may properly come before the Annual Meeting or any adjournment of the Annual Meeting.
 
Only those stockholders of record as of the close of business on April 18, 2019, are entitled to vote at the Annual Meeting or any postponements or adjournments thereof. A complete list of stockholders entitled to vote at the Annual Meeting will be available for your inspection beginning May 1, 2019, at our offices located at 2 Gansevoort Street, New York, New York 10014, between the hours of 10:00 a.m. and 5:00 p.m., local time, each business day.
 
YOUR VOTE IS IMPORTANT!
 
Instructions on how to vote your shares via the internet are contained on the Important Notice Regarding the Availability of Proxy Materials, which was mailed on or about April 30, 2019. Instructions on how to obtain a paper copy of our proxy statement and annual report to stockholders for the year ended December 31, 2018 are listed on the Important Notice Regarding the Availability of Proxy Materials. These materials can also be viewed online by following the instructions listed on the Important Notice Regarding the Availability of Proxy Materials.
 
If you choose to receive a paper copy of our proxy statement and annual report, you may vote your shares by completing and returning the proxy card that will be enclosed.
 
Submitting your proxy does not affect your right to vote in person if you decide to attend the Annual Meeting. You are urged to submit your proxy as soon as possible, regardless of whether or not you expect to attend the Annual Meeting. You may revoke your proxy at any time before it is voted at the Annual Meeting by (i) delivering written notice to our Corporate Secretary, Sean A. Power, at our address above, (ii) submitting a later dated proxy card, (iii) voting again via the internet as described in the Important Notice Regarding the Availability of Proxy Materials, or (iv) attending the Annual Meeting and voting in person. No revocation under (i) or (ii) will be effective unless written notice or the proxy card is received by our Corporate Secretary at or before the Annual Meeting.
 
When you submit your proxy, you authorize Michael S. Weiss and Sean A. Power to vote your shares at the Annual Meeting and on any adjournments of the Annual Meeting in accordance with your instructions.
 
 
 
By Order of the Board of Directors,
 
 
 
/s/ Sean A. Power
 
Sean A. Power
 
Corporate Secretary
 
April 30, 2019
New York, New York
 
 
 
 
 
TG THERAPEUTICS, INC.
2 Gansevoort Street, 9th Floor
New York, New York 10014
Phone: (212) 554-4484
Fax: (212) 554-4531
 
  PROXY STATEMENT
 
This proxy statement is being made available via internet access, beginning on or about April 30, 2019, to the owners of shares of common stock of TG Therapeutics, Inc. (the “Company,” “our,” “we,” or “TG”) as of April 18, 2019, in connection with the solicitation of proxies by our Board of Directors for our 2019 Annual Meeting of Stockholders (the “Annual Meeting”). On or about April 30, 2019, we sent an “Important Notice Regarding the Availability of Proxy Materials” to our stockholders. If you received this notice by mail, you will not automatically receive by mail our proxy statement and annual report to stockholders for the year ended December 31, 2018. If you would like to receive a printed copy of our proxy statement, annual report and proxy card, please follow the instructions for requesting such materials in the notice. Upon request, we will promptly mail you paper copies of such materials free of charge.
 
The Annual Meeting will take place at the offices of our legal counsel, Alston & Bird, located at 90 Park Avenue, New York, New York 10016 on Thursday, June 13, 2019, at 9:30 a.m., local time. Our Board of Directors encourages you to read this document thoroughly and take this opportunity to vote, via proxy, on the matters to be decided at the Annual Meeting. As discussed below, you may revoke your proxy at any time before your shares are voted at the Annual Meeting.
 
 
 
 
 
  Table of Contents
 
Proxy Statement
 
Questions and Answers
1
 
 
Why did I receive an “Important Notice Regarding the Availability of Proxy Materials”?
1
What is the purpose of the Annual Meeting?
1
Who is entitled to vote at our Annual Meeting?
1
How do I vote?
1
What is a proxy?
1
How will my shares be voted if I vote by proxy?
2
How do I revoke my proxy?
2
Is my vote confidential?
2
How are votes counted?
2
What constitutes a quorum at the Annual Meeting?
2
What vote is required to elect our directors for a one-year term?
3
What vote is required to ratify CohnReznick LLP as our independent registered public accounting firm for the year ending December 31, 2019?
3
How will the outcome of the non-binding advisory vote to approve the compensation of our named executive officers be determined?
3
How will the outcome of the non-binding advisory vote on the frequency of the advisory vote on compensation of our named executive officers be determined?
3
What vote is required to approve the shareholder proposal for an amendment to the Company’s articles/bylaws to require majority vote in director elections?
3
What percentage of our outstanding stock do our directors and executive officers own?
3
Who was our independent public accountant for the year ending December 31, 2018? Will they be represented at the Annual Meeting?
3
How can I obtain a copy of our annual report on Form 10-K?
3
 
 
Corporate Governance
4
 
 
Our Board of Directors
4
Communicating with the Board of Directors
7
Audit Committee
7
Compensation Committee
7
Nominating Process
8
Code of Business Conduct and Ethics
8
 
 
Independent Registered Public Accounting Firm Fees and Other Matters
9
 
 
Audit Fees
9
Audit-Related Fees
9
Tax Fees
9
All Other Fees
9
Pre-Approval of Services
9
 
 
Report of the Audit Committee
10
 
 
Our Executive Officers
11
Executive Officers
11
 
 
Compensation Discussion and Analysis
12
 
 
Compensation Philosophy and Objectives
12
Determining Executive Compensation
12
Elements of Compensation
13
Consideration of Prior Advisory Stockholder Vote on Executive Compensation
13
2018 Executive Compensation
14
Perquisites and Other Executive Benefits
15
Severance Benefits
15
Report of the Compensation Committee
15
 
 
 
 
 
 
  
Executive Compensation
16
 
 
Summary Compensation Table
16
Grants of Plan-Based Awards for Fiscal Year 2018
17
Outstanding Equity Awards at 2018 Fiscal Year End
18
Stock Vested in Fiscal Year 2018
19
Employment Agreements
19
Potential Payments upon Termination or Change in Control
21
 
 
CEO Pay Ratio
22
 
 
Director Compensation
23
 
 
Compensation Committee Interlocks and Insider Participation
24
 
 
Section 16(a) Beneficial Ownership Reporting Compliance
24
 
 
Related-Person Transactions
25
 
 
Stock Ownership of Our Directors, Executive Officers, and 5% Beneficial Owners
26
 
 
Proposal One: Election of Directors; Nominees
27
 
 
Proposal Two: Ratification of Appointment of CohnReznick LLP as our Independent Registered Public Accounting Firm
28
 
 
Proposal Three: Advisory Vote to Approve the Compensation of our Named Executive Officers
29
 
 
Proposal Four: Advisory Vote on the Frequency of the Advisory Vote of Compensation of Our Named Executive Officers
30
 
 
Proposal Five: A Shareholder Proposal on an Amendment to the Company’s Articles/Bylaws to Require Majority Vote in Director Elections
 
31
Additional Information
33
 
 
Householding of Annual Meeting Materials
33
Stockholder Proposals for Our 2020 Annual Meeting
33
Other Matters
33
Solicitation of Proxies
33
Incorporation of Information by Reference
33
 
 
 
 
 
 
 
 
 
QUESTIONS AND ANSWERS
 
Q:
Why did I receive an “Important Notice Regarding the Availability of Proxy Materials”?
 
A.
In accordance with Securities and Exchange Commission (SEC) rules, instead of mailing a printed copy of our proxy materials, we may send an Important Notice Regarding the Availability of Proxy Materials to stockholders. All stockholders will have the ability to access the proxy materials on a website referred to in the notice or to request a printed set of these materials at no charge. You will not receive a printed copy of the proxy materials unless you specifically request one from us. Instead, the notice instructs you as to how you may access and review all of the important information contained in the proxy materials via the internet and submit your vote via the internet.
 
Q:
What is the purpose of the Annual Meeting?
 
A.
At the Annual Meeting, our stockholders will act upon the matters outlined in the Notice of Annual Meeting of Stockholders accompanying this proxy statement, including (i) the election of seven directors for a term of one year, (ii) ratifying the appointment of CohnReznick LLP as our independent registered public accounting firm for the year ending December 31, 2019, (iii) an advisory vote to approve the compensation of our named executive officers, (iv) an advisory vote on the frequency of the advisory vote on compensation of our named executive officers, (v) a shareholder proposal on an amendment to the Company’s articles/bylaws to require majority vote in director elections; and (vi) transacting any other business that may properly come before the 2019 Annual Meeting or any adjournment thereof.
  
Q:
Who is entitled to vote at our Annual Meeting?
 
A.
The record holders of our common stock at the close of business on the record date, April 18, 2019, may vote at the Annual Meeting. Each share of common stock is entitled to one vote. There were 89,399,818 shares of common stock outstanding on the record date and entitled to vote at the Annual Meeting. A list of stockholders entitled to vote at the Annual Meeting, including the address of and number of shares held by each stockholder of record, will be available for your inspection beginning May 1, 2019, at our offices located at 2 Gansevoort Street, New York, New York 10014, between the hours of 10:00 a.m. and 5:00 p.m., local time, each business day.
 
Q:
How do I vote?
 
A.
You may vote in person at the Annual Meeting, by use of a proxy card if you receive a printed copy of our proxy materials, via internet as directed in our “Important Notice Regarding the Availability of Proxy Materials,” or by telephone as indicated in the proxy card. 
 
Q:
What is a proxy? 
 
A.
A proxy is a person you appoint to vote your shares on your behalf. If you are unable to attend the Annual Meeting, our Board of Directors is seeking your appointment of a proxy so that your shares may be voted. If you vote by proxy, you will be designating Michael S. Weiss, our Executive Chairman, Chief Executive Officer and President, and Sean A. Power, our Chief Financial Officer, Treasurer and Corporate Secretary, as your proxies. Mr. Weiss and/or Mr. Power may act on your behalf and have the authority to appoint a substitute to act as your proxy.
 
 
 
1
 
 
 
Q:
How will my shares be voted if I vote by proxy?
 
A.
Your proxy will be voted according to the instructions you provide. If you complete and submit your proxy but do not otherwise provide instructions on how to vote your shares, your shares will be voted (i) “FOR” the individuals nominated to serve as members of our Board of Directors, (ii) “FOR” the ratification of CohnReznick LLP as our independent registered public accounting firm for the year ending December 31, 2019, (iii) “FOR” the non-binding proposal to approve the compensation of our named executive officers, (iv) “FOR” a frequency of every three years for future nonbinding stockholder advisory votes to approve the compensation of our named executive officers, and (v) “AGAINST” a shareholder proposal on an amendment to the Company’s Articles/Bylaws to require majority vote in director elections. Presently, our Board does not know of any other matter that may come before the Annual Meeting. However, your proxies are authorized to vote on your behalf, using their discretion, on any other business that properly comes before the Annual Meeting.
 
Q:
How do I revoke my proxy?
 
A.
You may revoke your proxy at any time before your shares are voted at the Annual Meeting by:
 
 
delivering written notice to our Corporate Secretary, Sean A. Power, at our address above;
 
 
submitting a later dated proxy card or voting again via the Internet as described in the Important Notice Regarding the Availability of Proxy Materials; or
 
 
attending the Annual Meeting and voting in person.
 
Q:
Is my vote confidential?
 
A.
Yes. All votes remain confidential.
 
Q:
How are votes counted?
 
A.
Before the Annual Meeting, our Board of Directors will appoint one or more inspectors of election for the meeting. The inspector(s) will determine the number of shares represented at the meeting, the existence of a quorum and the validity and effect of proxies. The inspector(s) will also receive, count, and tabulate ballots and votes and determine the results of the voting on each matter that comes before the Annual Meeting.
 
    
Abstentions and votes withheld, and shares represented by proxies reflecting abstentions or votes withheld, will be treated as present for purposes of determining the existence of a quorum at the Annual Meeting. They will not be considered as votes for or against any matter for which the stockholder has indicated their intention to abstain or withhold their vote. Broker or nominee non-votes, which occur when shares held in street name by brokers or nominees who indicate that they do not have discretionary authority to vote on a particular matter, will not be considered as votes for or against that particular matter. Broker and nominee non-votes will be treated as present for purposes of determining the existence of a quorum, and may be entitled to vote on certain matters at the Annual Meeting.
 
Q:
What constitutes a quorum at the Annual Meeting?
 
A.
In accordance with Delaware law (the law under which we are incorporated) and our Amended and Restated Bylaws, the presence at the Annual Meeting, by proxy or in person, of the holders of a majority of the outstanding shares of the capital stock entitled to vote at the Annual Meeting constitutes a quorum, thereby permitting the stockholders to conduct business at the Annual Meeting. Abstentions, votes withheld, and broker or nominee non-votes will be included in the calculation of the number of shares considered present at the Annual Meeting for purposes of determining the existence of a quorum.
 
   
If a quorum is not present at the Annual Meeting, a majority of the stockholders present in person and by proxy may adjourn the meeting to another date. If an adjournment is for more than 30 days or a new record date is fixed for the adjourned meeting by our Board, we will provide notice of the adjourned meeting to each stockholder of record entitled to vote at the adjourned meeting. At any adjourned meeting at which a quorum is present, any business may be transacted that might have been transacted at the originally called meeting.
 
 
 
2
 
 
 
Q:
What vote is required to elect our directors for a one-year term?
 
A.
The affirmative vote of a plurality of the votes of the shares present, in person or by proxy, at the Annual Meeting is required for the election of each of the nominees for director. “Plurality” means that the nominees receiving the largest number of votes up to the number of directors to be elected at the Annual Meeting will be duly elected as directors. Abstentions, votes withheld, and broker or nominee non-votes will not affect the outcome of director elections.
 
Q:
What vote is required to ratify CohnReznick LLP as our independent registered public accounting firm for the year ending December 31, 2019?
 
A.
The affirmative vote of a majority of the shares present, in person or by proxy, and entitled to vote at the Annual Meeting is required to approve the ratification of CohnReznick LLP as our independent registered public accounting firm for the year ending December 31, 2019. Abstentions will have the same effect as a negative vote. However, broker or nominee non-votes, and shares represented by proxies reflecting broker or nominee non-votes, will not have the effect of a vote against this proposal as they are not considered to be present and entitled to vote on this matter.
 
Q:
How will the outcome of the non-binding vote to approve the compensation of our named executive officers be determined?
 
A.
The affirmative vote of a majority of the shares present, in person or by proxy, and entitled to vote at the Annual Meeting is required to adopt the non-binding advisory vote to approve the compensation of our named executive officers. Abstentions and votes withheld will have the same effect as a negative vote. However, broker or nominee non-votes, and shares represented by proxies reflecting broker or nominee non-votes, will not have the effect of a vote against this proposal as they are not considered to be present and entitled to vote on this matter.
 
Q:
How will the outcome of the non-binding vote on the frequency of the advisory vote on compensation of our named executive officers be determined?
 
A.
The frequency of the non-binding advisory vote on compensation of our named executive officers receiving the greatest number of votes – every three years, every two years or every year – will be the frequency that stockholders approve.
 
Q:
What vote is required to approve the shareholder proposal for an amendment to the Company's articles/bylaws to require majority vote in director elections?
 
A.
The affirmative vote of a majority of the outstanding common stock is required to approve the shareholder proposal. Abstentions will have the same effect as a negative vote.
 
Q:
What percentage of our outstanding common stock do our directors and executive officers own?
 
A. 
As of April 18, 2019, our directors and executive officers owned, or have the right to acquire, approximately 14.2% of our outstanding common stock. See the discussion under the heading “Stock Ownership of Our Directors, Executive Officers, and 5% Beneficial Owners” on page 26 for more details.
 
Q:
Who was our independent public accountant for the year ending December 31, 2018? Will they be represented at the Annual Meeting?
 
A.
CohnReznick LLP is the independent registered public accounting firm that audited our financial statements for the year ending December 31, 2018. We expect a representative of CohnReznick LLP to be present at the Annual Meeting. The representative will have an opportunity to make a statement and will be available to answer your questions.
 
Q:
How can I obtain a copy of our annual report on Form 10-K?
 
A.
We have filed our annual report on Form 10-K for the year ended December 31, 2018, with the SEC. The annual report on Form 10-K is also included in the 2018 Annual Report to Stockholders. You may obtain, free of charge, a copy of our annual report on Form 10-K, including financial statements and exhibits, by writing to our corporate secretary, Sean A. Power, or by email at info@tgtxinc.com. Upon request, we will also furnish any exhibits to the annual report on Form 10-K as filed with the SEC.
 
 
 
3
 
 
 
 
 CORPORATE GOVERNANCE
 
Our Board of Directors
 
Our amended and restated bylaws provide that the Board shall consist of one or more members, as determined from time to time by resolution of the Board. Currently, our Board consists of seven members. The following individuals are being nominated to serve on our Board (See “Proposal 1 – Election of Directors; Nominees”):
 
 
Name
 
Age
 
Position
 
Director
Since
 
Michael S. Weiss
 
53
 
Executive Chairman, Chief Executive Officer and President
 
2011
Laurence N. Charney
 
72
 
Director
 
2012
William J. Kennedy
 
74
 
Director
 
2012
Mark Schoenebaum, MD
 
46
 
Director
 
2012
Yann Echelard
 
55
 
Director
 
2012
Kenneth Hoberman
 
54
 
Director
 
2014
Daniel Hume
 
52
 
Director
 
2015
 
The Board does not have a formal policy regarding the separation of the roles of Chief Executive Officer and Executive Chairman, as the Board believes that it is in the best interests of the Company to make that determination based on the direction of the Company and the current membership of the Board. The Board has determined that having a director who is an executive officer serve as the Chairman is in the best interest of the Company’s stockholders at this time.
 
TG has a risk management program overseen by Michael S. Weiss, our Executive Chairman, Chief Executive Officer and President and the Board. Mr. Weiss and management identify material risks and prioritize them for our Board. Our Board regularly reviews information regarding our credit, liquidity, operations, and compliance as well as the risks associated with each.
 
The following biographies set forth the names of our directors and director nominees, their ages, the year in which they first became directors, their positions with us, their principal occupations and employers for at least the past five years, any other directorships held by them during the past five years in companies that are subject to the reporting requirements of the Securities Exchange Act of 1934 (the “Exchange Act”), or any company registered as an investment company under the Investment Company Act of 1940, as well as additional information, all of which we believe sets forth each director nominee’s qualifications to serve on the Board. There is no family relationship between and among any of our executive officers or directors. There are no arrangements or understandings between any of our executive officers or directors and any other person pursuant to which any of them are elected as an officer or director, except as disclosed below.
 
On December 29, 2011, Opus Point Partners, LLC, (“Opus”), TG Biologics, Inc. (“TG Biologics”) and the Company (and collectively with Opus and TG Biologics, the “Parties”) entered into an Exchange Transaction Agreement (the “Agreement”). On August 2, 2012, the Parties executed an amendment to the Agreement (“Amendment No. 1”) which set the number of members of the board of directors of the Company (the “Board of Directors”) at six, and required the consent of Opus for any increase. Opus has consented to the increase to seven. Amendment No. 1 also granted Opus the right to nominate three members of the Board of Directors until the later of (x) two years from the Closing Date of the Agreement (as defined therein), or (y) the date on which Opus beneficially owns less than 10% of the Company’s common stock as calculated pursuant to the rules and regulations under Section 13 of the Exchange Act. Accordingly, Opus has nominated Mr. Charney, Dr. Kennedy, and Dr. Schoenebaum to the Company’s Board of Directors.
 
TG adheres to the corporate governance standards adopted by The Nasdaq Stock Market (Nasdaq). Nasdaq rules require our Board to make an affirmative determination as to the independence of each director. Consistent with these rules, our Board undertook its annual review of director independence on April 25, 2019. During the review, our Board considered relationships and transactions during 2018 and during the past three fiscal years between each director or any member of his immediate family, on the one hand, and the Company and our subsidiaries and affiliates, on the other hand. The purpose of this review was to determine whether any such relationships or transactions were inconsistent with a determination that the director is independent. Based on this review, our Board determined that Yann Echelard, Laurence Charney, William Kennedy, Mark Schoenebaum, Kenneth Hoberman, and Daniel Hume are independent under the criteria established by Nasdaq and our Board.
 
 
 
4
 
 

Michael S. Weiss, 53, has served as TG’s Executive Chairman, President and CEO since December 2011. Mr. Weiss is also currently a director of the Company. From 2002 to 2009, Mr. Weiss was the Chairman and Chief Executive Officer of Keryx Biopharmaceuticals, Inc., where he helped the company acquire and develop its lead drug, Auryxia®, as well as executed a strategic alliance for Auryxia with Japan Tobacco, Inc. and Torii Pharmaceutical Co., Ltd. worth more than $100 million. Mr. Weiss began his professional career as a lawyer with Cravath, Swaine & Moore LLP. He earned his J.D. from Columbia Law School and his B.S. in Finance from The University at Albany. Based on Mr. Weiss’s biotechnology and pharmaceutical industry experience, as well as his extensive management experience, the Board of Directors believes that Mr. Weiss has the appropriate set of skills to serve as a member of the Board. Mr. Weiss also serves as a director and Executive Vice Chairman, Strategic Development of Fortress Biotech, Inc., as Chairman of the Board of Directors and Executive Chairman of Mustang Bio, Inc., and as Chairman of the Board of Directors of Checkpoint Therapeutics, Inc. Additionally, he serves as Co-Portfolio Manager and Partner of Opus Point Partners, LLC, which he co-founded in 2009.
 
Laurence N. Charney, 72, has served on our Board since April 2012. Since 2007, Mr. Charney has served as a business strategist and financial advisor to Boards, CEOs and investors. Previously, from 1970 through June 2007, Mr. Charney was a senior audit partner at Ernst & Young, LLP, a registered public accounting firm, retiring as a practice leader in the Americas Quality and Risk Management Group. Mr. Charney currently serves as a director and audit committee chairman of Pacific Drillings S.A. In addition, Mr. Charney previously served as a director and audit committee member of Marvel Entertainment, Inc., Mrs. Fields Original Cookies, XTL Biopharmaceuticals, Ltd., Pure Biofuels, Inc., and Iconix Brand Group, Inc. In addition to his extensive experience on the boards of various corporate entities, Mr. Charney is also very active on the boards of several non-profit organizations. Mr. Charney graduated with a B.B.A. degree from Hofstra University and completed the Executive MBA in Business program at Columbia University. Based on Mr. Charney’s financial industry experience and in-depth understanding of our business, the Board of Directors believes that Mr. Charney has the appropriate set of skills to serve as a member of the Board.
 
William J. Kennedy, PhD., 74, has served on our Board since April 2012. Dr. Kennedy is a regulatory affairs professional with over 27 years of domestic and international experience. Prior to his retirement, Dr. Kennedy was Vice President for Regulatory Affairs for Zeneca Corporation. Dr. Kennedy has successfully managed the development, preparation, submission and approval of dozens of NDAs and major SNDAs. Dr. Kennedy has helped shape regulatory policy in the United States continuously since 1988, as a member and Chairman of the Pharmaceutical Research and Manufactures of America (“PhRMA”) Regulatory Affairs Coordinating Committee, as PhRMA's Chief Negotiator with Congress and the Food and Drug Administration (“FDA”) for the FDA Modernization Act of 1997 (“FDAMA”), and as the Co-Chairman of PhRMA's PDUFA III Steering Committee. Before joining the pharmaceutical industry, Dr. Kennedy was an Associate Research Professor at Yale Medical School. Dr. Kennedy is the author of several articles and is an often sought after speaker for his insight into the regulatory process. He co-founded the website PDUFADate.com which provides regulatory opinions to the financial community. Dr. Kennedy was the recipient of the Regulatory Affairs Professional Society’s prestigious Special Recognition Award in 1998. Dr. Kennedy has been an independent consultant to the pharmaceutical industry since 1999. Based on Mr. Kennedy’s biotechnology and pharmaceutical industry experience, as well as his extensive management experience, the Board of Directors believes that Mr. Kennedy has the appropriate set of skills to serve as a member of the Board.
 
Mark Schoenebaum, M.D., 46, has served on our Board since April 2012. From 2010 to 2017, Dr. Schoenebaum was the Senior Managing Director and Head of Healthcare/Biotech & Pharma at Evercore ISI, as well as ISI’s Biotechnology & Pharmaceuticals major analyst. He has previously been ranked Institutional Investor’s #1 Biotechnology Analyst for nine years in a row. In 2013, his second year competing in the category, Dr. Schoenebaum was also ranked by Institutional Investor as the #1 Pharmaceuticals/Major Analyst. In 2013, Mark was inducted into Institutional Investor's All-America Research Team Hall of Fame, an award given to analysts who have earned at least ten #1 rankings. Prior to joining ISI in 2010, Dr. Schoenebaum spent two years at Deutsche Bank as a Managing Director and Senior Biotechnology Analyst. Prior to that, he held a similar position at Bear Stearns. Dr. Schoenebaum graduated from Indiana University with highest distinction in 1996 with a B.A. and received an M.D. from the Johns Hopkins University School of Medicine in 2000. Based on Dr. Schoenebaum’s biotechnology and pharmaceutical industry experience, as well as his extensive management experience, the Board of Directors believes that Dr. Schoenebaum has the appropriate set of skills to serve as a member of the Board.
 
 
 
5
 
 

Yann Echelard, 55, has served on our Board since November 2012. Dr. Echelard, current Operating Partner at Flagship Pioneering, has over 25 years of research and biopharmaceutical experience. Dr. Echelard holds a Ph.D. from Université de Montréal, and has completed post-doctoral studies at Ludwig Institute of Cancer Research in Montreal (McGill University). As a visiting scientist at the Roche Institute and at Harvard University (Developmental Biology), he had a key role in the isolation and characterization of the Hedgehog genes, the first identified vertebrate morphogens. From 1994 to 2010, he progressed through various positions of increasing responsibility at Genzyme Transgenics Corporation and at GTC Biotherapeutics, including Vice President of Research and Development. In 1998, he led the scientific team that first performed goat somatic cell nuclear transfer (cloning). Focusing on Corporate Development, Dr. Echelard spearheaded the creation of a collaborative Joint Venture with LFB Biotechnologies in 2006, which was focused on the development of recombinant plasma proteins and monoclonal antibodies. This close collaboration led to the acquisition of GTC Biotherapeutics, Inc. by LFB in December 2010. In January of 2013, Dr. Echelard became the President and Chief Executive Officer of EVO Biologics, the successor of GTC Biotherapeutics, Inc., a position he held until April 2018. Based on Mr. Echelard’s biotechnology and pharmaceutical industry experience, as well as his extensive management experience, the Board of Directors believes that Mr. Echelard has the appropriate set of skills to serve as a member of the Board.
 
Kenneth Hoberman, 54, has served on our Board since December 2014. Mr. Hoberman is currently the Chief Operating Officer and Corporate Secretary of Stemline Therapeutics, Inc. where he was a key member of the founding team. He was instrumental in the company’s financings from early private, including institutional, rounds through the IPO and subsequent follow-on offerings. He has extensive financial, accounting, investor relations, corporate governance and business development experience including M&A, strategic alliances and partnerships both domestic and international. His operational expertise includes regulatory oversight, human resources, manufacturing and clinical development. He was previously Vice President of Corporate and Business Development of Keryx Biopharmaceuticals, Inc., where he was instrumental in the success of the company. He also helped secure multiple sources of capital including over $200 million in equity investments through public and private offerings. He also initiated and executed a $100 million strategic alliance and originated, negotiated and closed dozens of licensing and operational contracts, helping to grow the company’s market capitalization to over $1 billion. He also led the team that originated, in-licensed, and developed Auryxia™ which recently gained FDA approval. He received a B.S.B.A. in Finance from Boston University and completed post-baccalaureate studies at Columbia University. Based on Mr. Hoberman’s financial and pharmaceutical industry experience and in-depth understanding of our business, as well as his extensive management experience, the Board of Directors believes that Mr. Hoberman has the appropriate set of skills to serve as a member of the Board.
 
Daniel Hume, 52, has served as a member of our Board of Directors since June 2015. Mr. Hume is currently a managing partner at Kirby McInerney, LLP. Mr. Hume’s law practice focuses on securities law regulation, structured finance, antitrust, and civil litigation. Mr. Hume is member of the board of directors of Stemline Therapeutics Inc. (Nasdaq: STML), a late clinical stage biopharmaceutical company, and National Holdings Corporation (Nasdaq: NHLD), a financial services company. Mr. Hume is admitted to the New York State Bar and federal courts around the country, including the United States Supreme Court. Mr. Hume received a B.A. in philosophy and graduated magna cum laude from the State University of New York at Albany, and earned a J.D. from the Columbia University Law School, where he served as Notes Editor for the Columbia Journal of Environmental Law. We believe that Mr. Hume is qualified to serve on our Board of Directors due to his substantial financial and legal experience as well as his experience on several other Boards, some within the pharmaceutical industry.
 
  During 2018, our Board held five meetings. With the exception of Mr. Schoenebaum, during 2018, each incumbent director who served their full term and are standing for election attended at least 75% of the meetings of the Board of Directors and the meetings of those committees on which each incumbent director served, in each case during the period that such person was a director. The permanent committees established by our Board of Directors are the Audit Committee and the Compensation Committee, descriptions of which are set forth in more detail below. Our directors are expected to attend each Annual Meeting of Stockholders, and it is our expectation that all of the directors standing for election will attend this years Annual Meeting. Last year, all of our directors attended the 2018 Annual Meeting of Stockholders in person or via telephone.
 
 
 
6
 
 
   
Communicating with the Board of Directors
 
Our Board has established a process by which stockholders can send communications to the Board. You may communicate with the Board as a group, or to specific directors, by writing to Sean A. Power, our Corporate Secretary, at our offices located at 2 Gansevoort Street, 9th Floor, New York, New York 10014. The Corporate Secretary will review all such correspondence and regularly forward to the Board a summary of all correspondence and copies of all correspondence that deals with the functions of the Board or committees thereof or that otherwise requires their attention. Directors may at any time review a log of all correspondence we receive that is addressed to members of our Board and request copies of any such correspondence. Concerns relating to accounting, internal controls, or auditing matters may be communicated in this manner, or may be submitted on an anonymous basis via e-mail at info@tgtxinc.com. These concerns will be immediately brought to the attention of our Audit Committee and resolved in accordance with procedures established by our Audit Committee.
 
Audit Committee
 
The Audit Committee currently consists of Laurence N. Charney (Chairman), William Kennedy and Kenneth Hoberman.
 
The Audit Committee held four meetings during the fiscal year ended December 31, 2018. The duties and responsibilities of the Audit Committee are set forth in the Charter of the Audit Committee which was recently reviewed by our Audit Committee. Our Audit Committee determined that no revisions needed to be made to the charter at this time. A copy of the Charter of the Audit Committee is available on our website, located at www.tgtherapeutics.com. Among other matters, the duties and responsibilities of the Audit Committee include reviewing and monitoring our financial statements and internal accounting procedures, the selection of our independent registered public accounting firm and consulting with and reviewing the services provided by our independent registered public accounting firm. Our Audit Committee has sole discretion over the retention, compensation, evaluation and oversight of our independent registered public accounting firm.
 
The SEC and Nasdaq have established rules and regulations regarding the composition of audit committees and the qualifications of audit committee members. Our Board of Directors has examined the composition of our Audit Committee and the qualifications of our Audit Committee members in light of the current rules and regulations governing audit committees. Based upon this examination, our Board of Directors has determined that each member of our Audit Committee is independent and is otherwise qualified to be a member of our Audit Committee in accordance with the rules of the SEC and Nasdaq.
 
Additionally, the SEC requires that at least one member of the Audit Committee have a heightened level of financial and accounting sophistication. Such a person is known as the audit committee financial expert under the SECs rules. Our Board has determined that Mr. Charney is an audit committee financial expert, as the SEC defines that term, and is an independent member of our Board of Directors and our Audit Committee. Please see Mr. Charneys biography on page 5 for a description of his relevant experience.
 
The report of the Audit Committee can be found on page 10 of this proxy statement.
 
Compensation Committee
 
The Compensation Committee held two meetings during the fiscal year ended December 31, 2018. The Compensation Committee currently consists of all independent members of our Board of Directors, with Mr. Hoberman as chairman. The duties and responsibilities of the Compensation Committee are set forth in the Charter of the Compensation Committee. A copy of the Charter of the Compensation Committee is available on our website, located at www.tgtherapeutics.com. As discussed in its charter, among other things, the duties and responsibilities of the Compensation Committee include evaluating the performance of the Chief Executive Officer and our Chief Financial Officer, determining the overall compensation of the Chief Executive Officer and our Chief Financial Officer and administering all executive compensation programs, including, but not limited to, our incentive and equity-based plans. The Compensation Committee evaluates the performance of the Chief Executive Officer and our Chief Financial Officer on an annual basis and reviews and approves on an annual basis all compensation programs and awards relating to such officers. The Compensation Committee applies discretion in the determination of individual executive compensation packages to ensure compliance with the Companys compensation philosophy. The Chief Executive Officer makes recommendations to the Compensation Committee with respect to the compensation packages for officers other than himself. The Compensation Committee may delegate its authority to grant awards to certain employees, and within specified parameters under the Companys Amended and Restated 2012 Incentive Plan, to a special committee consisting of one or more directors who may but need not be officers of the Company. As of April 25, 2019, however, the Compensation Committee had not delegated any such authority.
 
Nasdaq has established rules and regulations regarding the composition of compensation committees and the qualifications of compensation committee members. Our Board of Directors has examined the composition of our Compensation Committee and the qualifications of our Compensation Committee members in light of the current rules and regulations governing compensation committees. Based upon this examination, our Board of Directors has determined that each member of our Compensation Committee is independent and is otherwise qualified to be a member of our Compensation Committee in accordance with such rules.
 
The report of the Compensation Committee can be found on page 15 of this proxy statement. Additional information regarding the Compensation Committees processes and procedures for consideration of executive compensation can be found in the Compensation Discussion and Analysis beginning on page 12 of this proxy statement.
 
 
 
7
 
 

Nominating Process
 
We do not currently have a nominating committee or any other committee serving a similar function. Director nominations are approved by a vote of a majority of our independent directors as required under the Nasdaq rules and regulations. Although we do not have a written charter in place to select director nominees, our Board of Directors has adopted resolutions regarding the director nomination process. Our policy describing our director nomination process is available on our website, located at www.tgtherapeutics.com. We believe that the current process in place functions effectively to select director nominees who will be valuable members of our Board of Directors.
 
We identify potential nominees to serve as directors through a variety of business contacts, including current executive officers, directors, community leaders and stockholders. We may, to the extent they deem appropriate, retain a professional search firm and other advisors to identify potential nominees.
 
We will also consider candidates recommended by stockholders for nomination to our Board. A stockholder who wishes to recommend a candidate for nomination to our Board must submit such recommendation to our Corporate Secretary, Sean A. Power, at our offices located at 2 Gansevoort Street, 9th Floor, New York, New York 10014. Any recommendation must be received not less than 60 calendar days nor more than 90 calendar days before the anniversary date of the previous years annual meeting. All stockholder recommendations of candidates for nomination for election to our Board must be in writing and must set forth the following: (i) the candidates name, age, business address, and other contact information, (ii) the number of shares of common stock beneficially owned by the candidate, (iii) a complete description of the candidates qualifications, experience, background and affiliations, as would be required to be disclosed in the proxy statement pursuant to Schedule 14A under the Exchange Act, (iv) a sworn or certified statement by the candidate in which he or she consents to being named in the proxy statement as a nominee and to serve as director if elected, and (v) the name and address of the stockholder(s) of record making such a recommendation.
 
We believe that our Board as a whole should encompass a range of talent, skill, and expertise enabling it to provide sound guidance with respect to our operations and interests. Our independent directors evaluate all candidates to our Board by reviewing their biographical information and qualifications. If the independent directors determine that a candidate is qualified to serve on our Board, such candidate is interviewed by at least one of the independent directors and our Chief Executive Officer. Other members of the Board also have an opportunity to interview qualified candidates. The independent directors then determine, based on the background information and the information obtained in the interviews, whether to recommend to the Board that the candidate be nominated for approval by the stockholders to fill a directorship. With respect to an incumbent director whom the independent directors are considering as a potential nominee for re-election, the independent directors review and consider the incumbent directors service during his or her term, including the number of meetings attended, level of participation, and overall contribution to the Board. The manner in which the independent directors evaluate a potential nominee will not differ based on whether the candidate is recommended by our directors or stockholders.
 
We consider the following qualifications, among others, when making a determination as to whether a person should be nominated to our Board: the independence of the director nominee; the nominees character and integrity; financial literacy; level of education and business experience, including experience relating to biopharmaceutical companies; whether the nominee has sufficient time to devote to our Board; and the nominees commitment to represent the long-term interests of our stockholders. We review candidates in the context of the current composition of the Board and the evolving needs of our business. We believe that each of the current members of our Board (who are also our director nominees) has the requisite business, biopharmaceutical, financial or managerial experience to serve as a member of the Board, as described above in their biographies under the heading Our Board of Directors. We also believe that each of the current members of our Board has other key attributes that are important to an effective board, including integrity, high ethical standards, sound judgment, analytical skills, and the commitment to devote significant time and energy to service on the Board and its committees.
 
We do not have a formal policy in place with regard to diversity in considering candidates for our Board, but the Board strives to nominate candidates with a variety of complementary skills so that, as a group, the Board will possess the appropriate talent, skills and expertise to oversee our business.
 
Code of Business Conduct and Ethics
 
We have adopted a Code of Business Conduct and Ethics, or the Code, which applies to all of our directors and employees, including our principal executive officer and principal financial officer. The Code includes guidelines dealing with the ethical handling of conflicts of interest, compliance with federal and state laws, financial reporting, and our proprietary information. The Code also contains procedures for dealing with and reporting violations of the Code. We have posted our Code of Business Conduct and Ethics on our website, located at www.tgtherapeutics.com.
 
 
 
 
8
 
 
 
INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM FEES AND OTHER MATTERS
 
CohnReznick LLP, the independent registered public accounting firm that audited our financial statements for the years ended December 31, 2018 and 2017 has served as our independent registered public accounting firm since 2002. We expect a representative of CohnReznick LLP to be present at the Annual Meeting. The representative will have an opportunity to make a statement and will be available to answer your questions.
 
Our Board has asked the stockholders to ratify the selection of CohnReznick LLP as our independent registered public accounting firm. See Proposal Two: Ratification of Appointment of CohnReznick LLP as Our Independent Registered Public Accounting Firm on page 28 of this proxy statement. The Board has reviewed the fees described below and concluded that the payment of such fees is compatible with maintaining CohnReznick LLPs independence. All proposed engagements of CohnReznick LLP, whether for audit services, audit-related services, tax services, or permissible non-audit services, were pre-approved by our Audit Committee.
 
Audit Fees
 
For the fiscal years ended December 31, 2018 and 2017, CohnReznick LLP billed us an aggregate of approximately $183,500 and $174,000, respectively, in fees for the professional services rendered in connection with the audits of our annual financial statements included in our Annual Reports on Form 10-K for those two fiscal years, the audit of internal control over financial reporting for those two fiscal years, and the review of our financial statements included in our Quarterly Reports on Form 10-Q during those two fiscal years.
 
Audit-Related Fees
 
During the fiscal years ended December 31, 2018 and 2017, CohnReznick LLP billed us an aggregate of approximately $22,000 and $69,000, respectively, for audit-related services reasonably related to the performance of the audits and reviews for those two fiscal years, in addition to the fees described above under the heading Audit Fees.
 
Tax Fees
 
During the fiscal years ended December 31, 2018 and 2017, we were not billed by CohnReznick LLP for any fees for professional services rendered for tax compliance, tax advice, and tax planning services.
 
All Other Fees
 
During the fiscal years ended December 31, 2018 and 2017, we were not billed by CohnReznick LLP for any fees for services, other than those described above, rendered to us and our affiliates for those two fiscal years.
 
Pre-Approval of Services
 
Our Audit Committee has established a policy setting forth the procedures under which services provided by our independent registered public accounting firm will be pre-approved by our Audit Committee. The potential services that might be provided by our independent registered public accounting firm fall into two categories:
 
Services that are permitted, including the audit of our annual financial statements, the review of our quarterly financial statements, related attestations, benefit plan audits and similar audit reports, financial and other due diligence on acquisitions, and federal, state, and non-US tax services; and
 
Services that may be permitted, subject to individual pre-approval, including compliance and internal-control reviews, indirect tax services such as transfer pricing and customs and duties, and forensic auditing.
 
Services that our independent registered public accounting firm may not legally provide include such services as bookkeeping, certain human resources services, internal audit outsourcing, and investment or investment banking advice.
 
All proposed engagements of our independent registered public accounting firm, whether for audit services or permissible non-audit services, are pre-approved by the Audit Committee. We jointly prepare a schedule with our independent registered public accounting firm that outlines services which we reasonably expect we will need from our independent registered public accounting firm, and categorize them according to the classifications described above. Each service identified is reviewed and approved or rejected by the Audit Committee.
 
 
 
 
9
 
 

 
REPORT OF THE AUDIT COMMITTEE
 
In monitoring the preparation of our financial statements, the Audit Committee met with both management and CohnReznick LLP, our independent registered public accounting firm during the year ended December 31, 2018, to review and discuss all financial statements prior to their issuance and to discuss any and all significant accounting issues. Management and our independent registered public accounting firm advised the Audit Committee that each of the financial statements were prepared in accordance with generally accepted accounting principles. The Audit Committees review included a discussion of the matters required to be discussed pursuant to Public Company Accounting Oversight Board (United States) Auditing Standard 1301 (Communication with Audit Committees). Auditing Standard 1301 requires our independent registered public accounting firm to discuss with the Audit Committee, among other things, the following:
 
Methods used to account for significant or unusual transactions;
 
The effect of any accounting policies in controversial or emerging areas for which there is a lack of authoritative guidance or consensus;
 
The process used by management to formulate sensitive accounting estimates and the basis for the independent registered public accounting firm’s conclusion regarding the reasonableness of any such estimates; and
 
Any disagreements with management over the application of accounting principles, the basis for management’s accounting estimates and the disclosures necessary in the financial statements.
 
The Audit Committee has discussed the independence of CohnReznick LLP, our independent registered public accounting firm for the year ended December 31, 2018, including the written disclosures made by CohnReznick LLP to the Audit Committee, as required by PCAOB Rule 3526, Communication with Audit Committees Concerning Independence. PCAOB Rule 3526 requires the independent registered public accounting firm to (i) disclose in writing all relationships that, in the independent registered public accounting firms professional opinion, may reasonably be thought to bear on independence, (ii) confirm their perceived independence, and (iii) engage in a discussion of independence with the Audit Committee.
 
Finally, the Audit Committee continues to monitor the scope and adequacy of our internal controls and other procedures, including any and all proposals for adequate staffing and for strengthening internal procedures and controls where appropriate and necessary.
 
On the basis of these reviews and discussions, the Audit Committee recommended to the Board that it approve the inclusion of our audited financial statements in our Annual Report on Form 10-K for the fiscal year ended December 31, 2018, for filing with the SEC.
 
 
 
 
By the Audit Committee of the Board of Directors
Laurence N. Charney, Chairman
William Kennedy
Kenneth Hoberman
 
Dated March 1, 2019
 
 
 
10
 
 
 
OUR EXECUTIVE OFFICERS
 
Executive Officers
 
Our current executive officers are as follows:
 
 
Name
 
Age
 
Position
Michael S. Weiss
 
53
 
Executive Chairman, Chief Executive Officer and President
Sean A. Power
 
37
 
Chief Financial Officer, Treasurer and Corporate Secretary
 
No executive officer is related by blood, marriage or adoption to any other director or executive officer. The biography of Mr. Weiss is presented in connection with Corporate Governance beginning on page 5 of this proxy statement.
 
Sean A. Power, 37, has served as our Chief Financial Officer since December 2011 and also currently serves as the CFO of Opus Point Partners. Mr. Power joined the Company from Keryx Biopharmaceuticals, Inc., where he served as Corporate Controller from 2006 to 2011. During his tenure there, Mr. Power was involved in all capital raising and licensing transactions. He was also responsible for leading Keryxs compliance with SEC rules and regulations. Prior to joining Keryx, he was with KPMG, LLP, independent certified public accountants. Mr. Power received a B.B.A in accounting from Siena College and is a member of the American Institute of Certified Public Accountants.
 
 
 
 
 
11
 
 
 
COMPENSATION DISCUSSION AND ANALYSIS
 
In the paragraphs that follow, we give an overview and analysis of our executive compensation program and philosophy for 2018, the material compensation decisions we made under those programs with respect to our named executive officers, and the material factors that we considered in making those decisions. Later in this proxy statement under the heading Executive Compensation, you will find a series of tables containing specific information about the compensation earned by or paid to the following individuals, whom we refer to as our named executive officers, or NEOs:
 
Michael S. Weiss, our Executive Chairman, Chief Executive Officer and President; and
 
Sean A. Power, our Chief Financial Officer, Treasurer and Corporate Secretary.
 
Compensation Philosophy and Objectives
 
Our compensation programs are designed to motivate our employees to work toward achievement of our corporate mission to create long-term sustained stockholder value by acquiring, developing and commercializing novel treatments for B-cell malignancies and autoimmune diseases. Attaining our key business and strategic goals depends on attracting, retaining and motivating quality employees in an exceptionally competitive environment. Our industry is highly scientific, regulated, scrutinized and dynamic, and as a result, we require employees that are highly educated, dedicated and experienced. The driving philosophy and objectives behind our executive compensation programs are:
 
to attract, retain, motivate and reward outstanding employees;
 
to align employees interests with those of our stockholders by creating a strong focus on stock ownership and appreciation and basing pay on performance measures that drive long-term stockholder value;
 
to incentivize our employees to achieve our business goals;
 
to recognize the individual contributions of executives while fostering a shared commitment among executives; and
 
to reflect our pay for performance culture.
 
Determining Executive Compensation
 
Role of the Compensation Committee
 
The Compensation Committee oversees our executive compensation programs, including approving incentive programs, granting equity awards, and determining appropriate levels of compensation for our NEOs. Information about the Compensation Committee and its composition and responsibilities can be found on page 7 under the caption Compensation Committee.
 
Role of the Executives
 
Our Chief Executive Officer develops recommendations regarding the compensation levels for our Chief Financial Officer based upon a subjective assessment of his individual performance during the prior year and overall trends in the marketplace. In addition, each year, management delivers a set of proposed corporate goals and objectives that management believes are essential to the achievement of the Companys mission and long-term goals and objectives. The Board of Directors works with the Compensation Committee to review these recommendations and proposals, make any modifications deemed appropriate, and the Compensation Committee approves the final compensation levels and goals and objectives for the NEOs.
 
 
 
12
 
 
 
Elements of Compensation
 
Our executive compensation program for 2018 consisted of the following components:
 
 
Compensation Element
 
Purpose
 
Base Salary
 
 
Base salary represents the fixed portion of an executives annual compensation and is intended to recognize the executives value to the Company based on skills and experience relative to the responsibilities of his position.
 
Annual cash incentive awards
 
Annual cash incentive awards represent the portion of an executives compensation that is intended to vary as a direct reflection of Company and individual performance for the year.
 
Long-term equity awards
 
Long-term equity awards are intended to reward performance over a multi-year period, link the interests of executives to those of the stockholders, and encourage retention. Restricted stock awards generally are issued based upon achievement of corporate goals and objectives in the prior year.
 
Health and welfare plans and retirement plan
 
We provide competitive levels of medical and disability coverage, and retirement benefits under our 401(k) plan. Our executives participate in the same programs offered to all of our eligible employees.
 
Severance benefits
 
Our named executive officers have employment agreements that provide for severance benefits in certain circumstances.
 
 
No specific formula is used in regard to the allocation of the various elements within our executive compensation program. The Compensation Committee retains the discretion to reduce or eliminate the payment that otherwise might be payable to our executives based upon unforeseen events occurring during the year or its assessment of the Companys or our executives performance in general.
 
In order to maximize the incentive effect of our compensation program, we have structured our performance-based compensation to include a mix of value opportunities and performance measures.
 
Our annual cash incentive awards and our annual equity awards are based principally upon the Company s performance against pre-set corporate goals and objectives and partially upon the Compensation Committees assessment of each individual executives contribution to the Companys performance.
 
The ultimate realized value of our equity awards (stock options and restricted stock awards) is tied to our stock price, in alignment with the interests of our stockholders.
 
Consideration of Prior Advisory Stockholder Vote on Executive Compensation
 
At the 2016 Annual Meeting of Stockholders, approximately 94% of the shares represented and entitled to vote at the annual meeting were voted to approve the compensation of the Company’s named executive officers, as discussed and disclosed in the 2016 Proxy Statement. In considering the results of this advisory vote on executive compensation, the Compensation Committee concluded that the compensation paid to our named executive officers and the Company's executive pay practices enjoyed stockholder support.
 
In light of this support, the Compensation Committee decided to retain the core design of our executive compensation program, with an emphasis on short and long-term incentive compensation that rewards our executives when they successfully achieve our corporate goals and objectives and, in turn, deliver value for our shareholders. The advisory vote on executive compensation at the Annual Meeting, and at future meetings, will serve as an additional tool to guide the Board of Directors and the Compensation Committee in evaluating the alignment of the Company’s executive compensation program with the interests of the Company and its stockholders.
 
At the 2013 Annual Meeting of Stockholders, our stockholders expressed a preference that advisory votes on executive compensation be held every three years. Consistent with this preference, the Board of Directors determined to implement an advisory vote on executive compensation every three years until the next required vote on the frequency of stockholder votes on the compensation of executive officers, which is scheduled to occur at this 2019 annual meeting.
 
 
13
 
 
 
2018 Executive Compensation
 
Base Compensation
 
  Effective as of January 1, 2017, the Company entered into an amendment (the “Amendment”) to the employment agreement entered as of December 15, 2011 (as amended, the “Employment Agreement”) with Mr. Weiss. Under the Amendment, Mr. Weiss remained as Chief Executive Officer and President of the Company, removing the interim status. Simultaneously, the Company entered into a Strategic Advisory Agreement (the “Advisory Agreement”) with Caribe BioAdvisors, LLC (the “Advisor”) owned by Mr. Weiss to provide services related to Mr. Weiss' service as Chairman of the Board and as Executive Chairman. Pursuant to the Amendment, Mr. Weiss' base salary was reduced from $375,000 to $187,500. Under the Advisory Agreement, the Advisor is paid an annual cash advisory fee which is directly tied to the market capitalization of the Company, starting at $100,000 and escalating up to a maximum annual fee of $1.5 million if the market capitalization of the Company exceeds $3 billion. Effective January 1, 2018 the Compensation Committee approved an increase in Mr. Weiss’ base salary from $187,500 to $193,125, no changes or amendments were made to the Advisory Agreement.
 
Based on the individual performance of Mr. Power, effective January 1, 2018 the Compensation Committee approved an increase in Mr. Power’s base salary from $315,000 to $330,000.
 
Cash Incentive Awards
 
In 2018, Mr. Weiss was eligible to earn a target annual cash incentive equal to 100% of his base salary, and Mr. Power was eligible to earn a target annual cash incentive equal to 33% of his base salary, per the terms of their respective employment agreements. Both executives annual cash incentive awards were based upon the Companys performance against pre-established corporate goals and objectives (which at times may exceed 100%), which included a combination of clinical and regulatory goals related to our products as well as other corporate goals, and each executives individual performance based upon subjective performance reviews.
 
The corporate performance goals and objectives used to determine annual incentive awards in 2018 were as follows:
 
Various clinical and pre-clinical goals 60% maximum potential weighting (42% achieved);
 
Various goals related to manufacturing, non-clinical and regulatory 80% maximum potential weighting (28% achieved);
 
Various goals related to the financial performance of the Company 10% maximum potential weighting (10% achieved).
 
These goals and objectives were achieved at an aggregate level of approximately 80%. Accordingly the executives were paid 80% of their target bonus amounts. The actual amounts paid to the executives pursuant to their annual cash incentive awards are reported in the Summary Compensation Table as non-equity incentive plan compensation.
 
 
 
14
 
 
 
Long-Term Equity Incentive Awards
 
In connection with the Amendment to Mr. Weiss employment agreement (as discussed above) Mr. Weiss no longer receives an annual grant of restricted stock. Under the Advisory Agreement, the Advisor receives at each Annual Meeting during the term, a number of restricted shares equal to 1.25% of the shares of Common Stock outstanding on the date of grant on a fully-diluted basis. Each of these annual grants of restricted stock will vest and become non-forfeitable on the date that the “market capitalization” (as defined in the Advisory Agreement) is $100 million greater than the market capitalization on the respective date of grant, provided that the Advisory Agreement remains in effect and has not been terminated. In accordance with the Advisory Agreement, at the 2018 Annual Meeting, the Advisor was granted an award of 1,018,011 shares of restricted stock. These shares are unvested and vest if the market capitalization of the Company exceeds approximately $1.1 billion, but no earlier than 2021.
 
After consideration of our 2018 corporate goals and objectives, and a subjective consideration of Mr. Powers individual performance during 2018, on December 31, 2018 the Compensation Committee granted Mr. Power an award of 115,000 shares of stock options.
 
For additional information regarding our named executive officers stock grants, see the Summary Compensation Table, the Grants of Plan-Based Awards Table and the Outstanding Equity Awards at 2018 Fiscal Year End table.
 
Perquisites and Other Executive Benefits
 
We do not offer our NEOs any perquisites or other executive benefits.
 
Severance Benefits
 
We have employment agreements with our NEOs that provide, among other things, payment and benefits upon certain terminations of employment. We believe the severance benefits components of these agreements is an important component to recruiting and retaining high quality executive officers.
 
For more information on Mr. Weiss and Mr. Powers employment agreements see the Potential Payments upon Termination or Change-in-Control section beginning on page 21 of this proxy statement.
 
Report of the Compensation Committee
 
The Compensation Committee of the Board of Directors has reviewed and discussed with management the Compensation Discussion and Analysis set forth above. Based on the review and discussions noted above, the Compensation Committee recommended to the Board of Directors that the Compensation Discussion and Analysis be included in this proxy statement and incorporated by reference in the Companys Annual Report on Form 10-K for the fiscal year ended December 31, 2018, for filing with the SEC.
 
 
 
By the Compensation Committee of the Board of Directors
Kenneth Hoberman, Chairperson
Laurence Charney
Daniel Hume
William Kennedy
Mark Schoenebaum
 
 
 
15
 
 
 

EXECUTIVE COMPENSATION
 
Summary Compensation Table
 
The following table sets forth the cash and other compensation that we paid to our current named executive officers (NEOs) or that was otherwise earned by our NEOs for their services in all capacities during 2016, 2017, and 2018.
 
 
 
Name and Principal Position
Year
 
Salary ($)
 
 
Stock Awards ($) (1)
 
 
Option Awards ($) (1)
 
 
Non-Equity Incentive Plan Compensation ($)
 
 
All Other Compensation ($)
 
 
Total ($)
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
Michael S. Weiss
2018
  655,625(2)
  13,488,646(3)
  -- 
  154,500 
  -- 
  14,298,771 
Chief Executive
2017
  525,000(2)
  9,183,647(3)
  -- 
  217,969 
  -- 
  9,926,616 
Officer and President
2016
  375,000 
  3,225,935 
  -- 
  276,000 
  -- 
  3,876,935 
 
    
    
    
    
    
    
Sean A. Power
2018
  330,000 
  -- 
  641,000 
  105,600 
  -- 
  1,076,600 
Chief Financial Officer, Treasurer 
2017
  315,000 
  574,000 
  -- 
  120,842 
  -- 
  1,009,842 
and Corporate Secretary
2016
  300,000 
  465,000 
  -- 
  72,864 
  -- 
  837,864 
_____________________________
 
(1)
Reflects the aggregate grant date fair value of stock and option awards granted by the Company as computed under FASB ASC Topic 718. The grant date fair value of the time-based restricted stock awards is based on the fair market value of the underlying shares on the date of grant and does not take into account any estimated forfeitures. Because the “measurement date” for accounting purposes has not yet occurred for the milestone-based restricted stock awards, the grant date for those awards has not yet occurred and the grant date fair value is uncertain. For such awards, stock-based compensation will be measured and recorded if and when a milestone occurs. The grant date value for such awards reflected in the table is based on the fair market value of the shares on the date the milestones were established and does not take into account any potential forfeitures. The assumptions made in the valuation of the option awards are contained in Note 5 to our consolidated financial statements for 2018, which are included in our Annual Report on Form 10-K for the fiscal year 2018.
 
(2)
Reflects $193,125 and $187,500 in salary paid to Mr. Weiss in connection with his employment agreement and $462,500 and $337,500 in cash fees paid to the Advisor in connection with Mr. Weiss’ service as Chairman of the Board, pursuant to the Advisory Agreement in 2018 and 2017, respectively.
 
(3)
Pursuant to the Advisory Agreement, the Advisor receives at each Annual Meeting during the term, a number of restricted shares equal to 1.25% of the shares of Common Stock outstanding on the date of grant on a fully-diluted basis for Mr. Weiss’ service as Executive Chairman of the Board. In accordance with the Advisory Agreement, the Advisor was granted an award of 834,877 and 1,018,011 shares of restricted stock at the 2018 and 2017 Annual Meetings, respectively. The shares granted at the 2018 Annual Meeting will vest when the market capitalization of the Company exceeds $1.1 billion, but no earlier than 2021.
 
 
 
 
16
 
 


Grants of Plan-Based Awards For Fiscal Year 2018
 
The following table below sets forth the individual grants of awards made to each of our NEOs during 2018. For a description of the individual amounts indicated below, please see our Compensation Discussion and Analysis beginning on page 12 of this proxy statement.
 

 Estimated Future Payouts Under Non-Equity Incentive Plan Awards(1) 
 
All other Stock Awards:
 
 
All other Option Awards:
 
 
 
 
 
 
Name
 
  Grant Date
 
 
 
Target
($)
 
 
 
Maximum
($)
 
 
 
Number of Shares
of Stock or Units (#)(2)
 
 
 Number of Securities
Underlying Options (#)(3)
 
 
Exercise or Base Price of Options Awards ($/sh)
 
 
Grant Date
Fair Value
of Awards ($)(4)
 
Mr. Weiss
 
  193,125 
  289,688 
    
    
    
    

6/26/18
    
    
  1,018,011(5)
    
    
  13,488,646 
Mr. Power
       
  132,000 
  198,000 
    
    
    
    

2/1/18
    
    
    
  15,000 
 $11.30 
  169,500 

12/31/18
    
    
    
  115,000 
 $4.10 
  471,500 
_____________________________
 
(1)           
Represents target payout values for 2018 cash performance awards, assuming 100% achievement of corporate goals and objectives and a maximum payout based on full achievement of allotment of goals and objectives approved for 2018 (150%). The actual amount earned by each NEO in 2018 is reported under the Non-Equity Incentive Plan Compensation column in the Summary Compensation Table on page 16 of this proxy statement.
 
(2)   
Award of time and milestone based vesting restricted stock under the 2012 Incentive Plan.
 
(3)   
Award of time and milestone based vesting stock options under the 2012 Incentive Plan.
 
(4)   
Reflects the aggregate grant date fair value of stock and option awards granted by the Company as computed under FASB ASC Topic 718. The grant date fair value of the time-based restricted stock awards is based on the fair market value of the underlying shares on the date of grant and does not take into account any estimated forfeitures. Because the “measurement date” for accounting purposes has not yet occurred for the milestone-based restricted stock awards, the grant date for those awards has not yet occurred and the grant date fair value is uncertain. For such awards, stock-based compensation will be measured and recorded if and when a milestone occurs. The grant date value for such awards reflected in the table is based on the fair market value of the shares on the date the milestones were established and does not take into account any potential forfeitures. The assumptions made in the valuation of the option awards are contained in Note 5 to our consolidated financial statements for 2018, which are included in our Annual Report on Form 10-K for the fiscal year 2018.  
 
(5)   
Pursuant to the Advisory Agreement, the Advisor receives at each Annual Meeting during the term, a number of restricted shares equal to 1.25% of the shares of Common Stock outstanding on the date of grant on a fully-diluted basis for Mr. Weiss’ service as Chairman of the Board. In accordance with the Advisory Agreement, at the 2018 Annual Meeting, the Advisor was granted an award of 1,018,011 shares of restricted stock, which will vest upon the Company achieving a market capitalization of $1.1 billion, but no earlier than 2021.
 
          For a description of the vesting schedules of the equity awards, please see the Outstanding Equity Awards at 2018 Fiscal Year End Table below.
 
 
 
 
17
 
 
 
Outstanding Equity Awards at 2018 Fiscal Year End
 
The following table provides information concerning equity awards that are outstanding as of December 31, 2018 for each of our NEOs.
 
 
 
 
Option Awards
 
 
 
 
 
 
 
Name
 
Number of Securities Underlying Unexercised Options (#) Exercisable
 
 
Number of Securities Underlying Unexercised Options (#) Unexercisable
 
 
Option Exercise Price ($)
 
 
Option Expiration Date
 
 
Number of Shares or Units of Stock That Have Not Vested
(#)
 
 
Market Value of Shares or Units of Stock That Have Not Vested
($)
 
Mr. Weiss
    
 
    
 
    
 
    
 
  418,371(1)
  1,715,321 

    
    
    
    
  173,438(2)
  711,096 

    
    
    
    
  1,018,011(3)
  4,173,845 

    
    
    
    
    
    
Mr. Power
    
    
    
    
  2,500(4)
  10,250 

    
    
    
    
  52,500(5)
  215,250 

    
    
    
    
  70,000(6)
  287,000 

  15,000(7)
  15,000 
  $11.30 
2/1/28 
    
    

  115,000(8)
  115,000 
 $4.10 
12/31/28
    
    
____________________
 
(1)   
As part of the Amendment to Mr. Weiss’ employment agreement, Mr.Weiss agreed to forfeit 3,381,866 restricted shares previously granted under the Employment Agreement that were predominantly subject to time-based vesting. Simultaneously under the 2012 Incentive Plan, (i) Mr. Weiss was issued 418,371 restricted shares under the Employment Agreement (375,000 vesting on December 1, 2021and 43,371, vesting on December 1, 2019) and (ii) the Advisor was issued 2,960,000 restricted shares under the Advisory Agreement that vest on market capitalization thresholds that range from $375 million to $750 million at a time when the market capitalization of the Company was approximately $250 million. Collectively, Mr. Weiss and the Advisor were granted fewer shares than Mr. Weiss forfeited.

(2)   
Restricted stock granted to the Advisor for Mr. Weiss’ services as Executive Chairman on December 31, 2016, under the 2012 Incentive Plan. The shares vest on January 1, 2020.
  
(3)   
Restricted stock granted to the Advisor for Mr. Weiss’ services as Executive Chairman on June 26, 2018, under the 2012 Incentive Plan. The shares vest on the first date that the Company's Market Capitalization is greater than $1.1 billion, but no earlier than 2021.
 
(4)   
Restricted stock granted to Mr. Power on December 30, 2014, under the 2012 Incentive Plan. The shares vested on January 1, 2019.
 
(5)   
Restricted stock granted to Mr. Power on December 31, 2016, under the 2012 Incentive Plan. The shares vest as follows: 17,500 shares on January 1, 2019; and 35,000 shares on June 30, 2019.
 
(6)   
Restricted stock granted to Mr. Power on December 31, 2017, under the 2012 Incentive Plan. The shares vest as follows: 25% on January 1, 2019; 25% on January 1, 2020; and 50% on the later to occur of: (a) the date that the Company’s Market Capitalization is $100 million greater than the Market Capitalization on December 31, 2017 and (b) January 1, 2019.
 
(7)   
Stock options awarded to Mr. Power on February 1, 2018, under the 2012 Incentive Plan. The options vest according to certain Company milestones.
 
(8)   
Stock options awarded to Mr. Power on December 31, 2018, under the 2012 Incentive Plan. The shares vest as follows: 25% on January 1, 2020; 25% on January 1, 2021; 25% on January 1, 2022; and 25% on January 1, 2023.
  
 
18
 
 

Stock Vested in Fiscal Year 2018
 
The following table provides information regarding the number of shares acquired upon the vesting of restricted shares for our NEOs during 2018. The NEOs have not exercised any stock options.
 
 
 
 
 Stock Awards
Name
 
Number of Shares
Acquired on Vesting
(#)
 
Value Realized
on Vesting
($)(1)
Mr. Weiss(2)
 
173,437
 
1,422,183
 
 
834,877
 
10,978,633
 
 
 
 
 
Mr. Power
 
2,500
 
20,500
 
 
12,500
 
102,500
 
 
47,500
 
389,500
 
 
25,000
 
328,750
_______________________
 
(1)   
Represents the aggregate value of restricted stock vesting in 2018, based upon the fair market value of our common stock on the applicable vesting date.
 
(2)   
Represents shares vested which had been granted to the Advisor under the Advisory Agreement for Mr. Weiss’ services as Chairman of the Board.
 
Employment Agreements
 
Michael S. Weiss. Mr. Weiss was appointed Executive Chairman, Chief Executive Officer and President of the Company, effective December 29, 2011. Under Mr. Weiss employment agreement, Mr. Weiss is to serve as the Companys Executive Chairman, Chief Executive Officer and President until such employment is terminated pursuant to the terms of the agreement. Mr. Weiss base salary for 2018 was $193,125. Mr. Weiss is also eligible to earn an annual cash performance bonus, based upon achievement of annual performance goals and objectives set by agreement between Mr. Weiss and the Board each year, with a target bonus of 100% of his base salary.
 
Pursuant to his employment agreement, if Mr. Weiss employment is terminated by the Company without Cause (as defined therein) or if Mr. Weiss resigns for Good Reason (as defined therein), then, in addition to his accrued obligations, if within 45 days after the date of termination, he executes and does not revoke a general release of claims and covenant not to sue, he will receive the following severance benefits: (i) a lump sum severance payment equal to 1.5 times the sum of his base salary and target bonus (or 2 times the sum of his base salary and target bonus if his employment is terminated upon or following a change in control); (ii) continuation of group health benefits for 18 months (or 24 months if his employment is terminated upon or following a change in control); (iii) a prorated target bonus; (iv) any shares of restricted stock outstanding on the date of his termination will become fully-vested and non-forfeitable as of his date of termination; and (v) any stock options outstanding on the date of his termination will become fully-vested and will remain exercisable for a period of 24 months following the date of his termination (or, if earlier, the normal expiration date of such stock options).
 
If Mr. Weiss employment is terminated by reason of his death or disability, he will be entitled to his accrued obligations and a prorated target bonus. In addition, (i) any shares of restricted stock outstanding on the date of his termination will become fully vested and non-forfeitable as of his date of termination; and (ii) the vested portion of any stock options outstanding on the date of his termination will remain exercisable for a period of 24 months following the date of his termination (or, if earlier, the normal expiration date of such stock options), and any unvested portion of outstanding stock options will lapse as of the date of termination.
 
If Mr. Weiss employment is terminated by the Company for Cause or by Mr. Weiss without Good Reason, Mr. Weiss will receive his accrued obligations but no additional benefits. Any shares of restricted stock outstanding on the date of his termination will be forfeited. The vested portion of any stock options outstanding on the date of his termination will remain exercisable for a period of thirty (30) days following the date of his termination (or, if earlier, the normal expiration date of such stock options), and any unvested portion of outstanding stock options will lapse as of the date of termination.
 
During his employment and for 12 months following the termination of his employment for any reason, Mr. Weiss is prohibited from engaging in any business that develops anti-CD20 monoclonal antibodies within the geographic area in which the Company does business, which is deemed to be worldwide, and he is subject to a non-disparagement clause. He is also subject to certain covenants related to confidential information, trade secrets, return of property, and invention assignment.
 
 
 
19
 
 

                Effective as of January 1, 2017, we entered into an amendment (the Amendment) to Mr. Weiss employment agreement.  Under the Amendment, Mr. Weiss will remain as Chief Executive Officer and President of the Company, removing the interim status. Simultaneously, we entered into a Strategic Advisory Agreement (the Advisory Agreement) with Caribe BioAdvisors, LLC (the Advisor) owned by Mr. Weiss to provide the services of Mr. Weiss as Chairman of the Board and as Executive Chairman. Pursuant to the Advisory Agreement, the Advisor is paid an annual cash advisory fee starting at $100,000 and escalating up to a maximum annual fee of $1.5 million if the market capitalization of the Company exceeds $3 billion.
 
As part of the Amendment, Mr. Weiss also agreed to forfeit 3,381,866 restricted shares previously granted under his employment agreement that were predominantly subject to time-based vesting over three years. Simultaneously, (i) Mr. Weiss was issued 418,371 restricted shares under his employment agreement that vest in 2018 and 2019 and (ii) the Advisor was issued 2,960,000 restricted shares under the Advisory Agreement that vest on market capitalization thresholds ranging from $375 million to $750 million at a time when the market capitalization of the Company was approximately $250 million. Pursuant to the Amendment, Mr. Weiss no longer receives an annual grant of restricted stock under the employment agreement, but the Advisor does under the Advisory Agreement. See “Long-Term Equity Incentive Awards” on page 15.
 
Sean A. Power. Mr. Power was appointed Chief Financial Officer, Treasurer and Secretary of the Company, effective December 29, 2011. Under Mr. Powers employment agreement, Mr. Power is to serve as the Companys Chief Financial Officer, Treasurer and Secretary until such employment is terminated pursuant to the terms of the agreement. Mr. Powers base salary for 2018 was $330,000 Mr. Power is also eligible to earn an annual cash performance bonus, based upon achievement of annual performance goals and objectives set by agreement between Mr. Power and the board each year, with a target bonus of 40% of his base salary.
 
The Company will grant Mr. Power a number of shares of restricted common stock of the Company as determined by the CEO and the Board. Each of these annual grants of restricted stock will be subject to vesting terms, which will be determined at the time of grant by the CEO and the Board.
 
Pursuant to his employment agreement, if Mr. Powers employment is terminated by the Company without Cause (as defined therein) or if Mr. Power resigns for Good Reason (as defined therein), then, in addition to his accrued obligations, if within 45 days after the date of termination, he executes and does not revoke a general release of claims and covenant not to sue, he will receive the following severance benefits: (i) a lump sum severance payment equal to 0.5 times the sum of his base salary and target bonus (or 1 times the sum of his base salary and target bonus if his employment is terminated upon or following a change in control); (ii) continuation of group health benefits for 12 months; (iii) a prorated target bonus; (iv) any shares of restricted stock outstanding on the date of his termination will become fully-vested and non-forfeitable as of his date of termination; and (v) any stock options outstanding on the date of his termination will become fully-vested and will remain exercisable for a period of 12 months following the date of his termination (or, if earlier, the normal expiration date of such stock options).
 
If Mr. Powers employment is terminated by reason of his death or disability, he will be entitled to his accrued obligations and a prorated target bonus. In addition, (i) any shares of restricted stock outstanding on the date of his termination will become fully vested and non-forfeitable as of his date of termination; and (ii) the vested portion of any stock options outstanding on the date of his termination will remain exercisable for a period of 12 months following the date of his termination (or, if earlier, the normal expiration date of such stock options), and any unvested portion of outstanding stock options will lapse as of the date of termination.
 
If Mr. Powers employment is terminated by the Company for Cause or by Mr. Power without Good Reason, Mr. Power will receive his accrued obligations but no additional benefits. Any shares of restricted stock outstanding on the date of his termination will be forfeited. The vested portion of any stock options outstanding on the date of his termination will remain exercisable for a period of thirty (30) days following the date of his termination (or, if earlier, the normal expiration date of such stock options), and any unvested portion of outstanding stock options will lapse as of the date of termination.
 
During his employment and for 12 months following the termination of his employment for any reason, Mr. Power is prohibited from engaging in any business that develops anti-CD20 monoclonal antibodies within the geographic area in which the Company does business, which is deemed to be worldwide, and he is subject to a non-disparagement clause. He is also subject to certain covenants related to confidential information, trade secrets, return of property, and invention assignment.
 
 
 
20
 
 

Potential Payments upon Termination or Change in Control
 
As detailed above, we have employment agreements with Mr. Weiss and Mr. Power that provide certain compensation and benefits in the event of the termination of their employment under certain conditions. In addition, our equity plan provides certain benefits in connection with a change in control.
 
Equity Plan
 
Pursuant to the terms of the 2012 Incentive Plan, upon the occurrence of a change in control, any awards outstanding under such plan will become fully-vested.
 
Michael S. Weiss
 
The table below summarizes the value of potential payments and benefits that Mr. Weiss would receive if his employment was terminated on December 31, 2018 under the circumstances shown, or if a change in control of the Company occurred on December 31, 2018. The table excludes amounts that would be paid in the normal course of continued employment, such as accrued but unpaid salary. Actual amounts to be paid can only be determined at the time of such termination of service or change in control.
 
 
Type of Payment
 
Death or Disability ($)
 
 
Termination for Cause or Resignation without Good Reason ($)
 
 
Termination Other Than For Cause; Resignation for Good Reason ($)
 
 
Termination Other Than For Cause; Resignation For Good Reason (Following a Change in Control) ($)
 
 
Change in Control (Absent Termination)(2) ($)
 
Cash Severance
  - 
  - 
  579,375 
  772,500 
  - 
Pro-Rated Target Bonus
  193,125 
  - 
  193,125 
  193,125 
  - 
Continuation of Health Benefits
  - 
  - 
  41,357 
  55,143 
  - 
Value of Accelerated Equity(1)
  1,715,321 
  - 
  1,715,321 
  1,715,321 
  1,715,321 
Total
  1,908,446 
  - 
  2,529,178 
  2,736,089 
  1,715,321 
_______________________
 
(1)   
Represents the fair market value of restricted shares that would be vested upon the event, based on the closing price of our stock on December 31, 2018 ($4.10), the last trading day of the most recently completed fiscal year. This does not include 1,191,449 shares of restricted stock held by the Advisor, which would not be subject to accelerated vesting upon the termination of Mr. Weiss’ employment agreement. These 1,191,449 shares would be subject to accelerated vesting should the Company terminate the Advisory Agreement, the fair market value of these restricted shares as of December 31, 2018 would be $4,884,940.
 
(2)   
Our 2012 Incentive Plan specifies that all outstanding unvested stock awards vest upon a qualifying change in control.
 
 
 
21
 
 

Sean A. Power
 
The table below summarizes the value of potential payments and benefits that Mr. Power would receive if his employment was terminated on December 31, 2018 under the circumstances shown, or if a change in control of the Company occurred on December 31, 2018. The table excludes amounts that would be paid in the normal course of continued employment, such as accrued but unpaid salary. Actual amounts to be paid can only be determined at the time of such termination of service.
 
 
 
Type of Payment
 
Death or Disability ($)
 
 
Termination for Cause or Resignation without Good Reason ($)
 
 
Termination Other Than For Cause; Resignation for Good Reason ($)
 
 
Termination Other Than For Cause; Resignation For Good Reason (Following a Change in Control) ($)
 
 
Change in Control (Absent Termination)(2) ($)
 
Cash Severance
  - 
  - 
  219,450 
  438,900 
  - 
Pro-Rated Target Bonus
  108,900 
  - 
  108,900 
  108,900 
  - 
Continuation of Health Benefits
  - 
  - 
  27,572 
  27,572 
  - 
Value of Accelerated Equity(1)
  512,500 
  - 
  512,500 
  512,500 
  512,500 
Total
  621,400 
  - 
  868,422 
  1,087,872 
  512,500 
_______________________
 
(1)   
Represents the fair market value of restricted shares that would be vested upon the event, based on the closing price of our stock on December 31, 2018 ($4.10), the last trading day of the most recently completed fiscal year (less the exercise price, in the case of the stock options). For purposes of this calculation, outstanding stock options having an exercise price equal to or more than the closing price of our common stock on such date have a value of $0.
 
(2)   
Our 2012 Incentive Plan specifies that all outstanding unvested stock awards vest upon a qualifying change in control.
 
 
CEO PAY RATIO
 
As required by Section 953(b) of the Dodd-Frank Wall Street Reform and Consumer Protection Act, we are providing the following information about the relationship of the median of the annual total compensation of our employees and the annual total compensation of Michael S. Weiss, our CEO. The pay ratio included in this information is a reasonable estimate calculated in a manner consistent with Item 402(u) of Regulation S-K. Given the different methodologies that various public companies will use to determine an estimate of their pay ratio, the estimated ratio reported below should not be used as a basis for comparison between companies.
 
For 2018, our last completed fiscal year, the median of the annual total compensation of all employees of the Company (other than our CEO) was $113,181, and the annual total compensation of our CEO, as reported in the Summary Compensation Table included in this Proxy Statement, was $14,298,771. Based on this information, for 2018, the ratio of the annual total compensation of our CEO to the median of the annual total compensation of all employees was 126 to 1.
 
We identified our median employee by examining 2018 Box 1 W-2 taxable income amounts for all individuals, excluding our CEO, who were employed by us on December 31, 2018, whether on a full-time or part-time basis. We did not annualize the compensation for any permanent (full-time or part-time) employees that were not employed by us for all of 2018. After identifying the median employee, we calculated annual total compensation for such employee using the same methodology we use for our named executive officers as set forth in the 2018 Summary Compensation Table above.
 
 
 
22
 
 
 
 
  DIRECTOR COMPENSATION
 
Cash Compensation. Our non-employee directors receive the following cash compensation: (i) $60,000 annual retainer; (ii) $20,000 additional retainer for service as Chairman of the Audit Committee; and (iii) $10,000 additional retainer for service as Chairman of the Compensation Committee. Each non-employee director receives reimbursement for reasonable travel expenses incurred in attending meetings of our Board of Directors and meetings of committees of our Board of Directors.
 
Equity Compensation. Our non-employee directors receive the following equity compensation under the 2012 Incentive Plan.
 
Initial Stock Grant. Non-employee directors receive 50,000 shares of restricted common stock upon initial election or appointment to the Board of Directors. The stock will vest in equal annual installments over three years, beginning on the third anniversary of the date of grant.
 
Annual Stock Grant. Non-employee directors receive a restricted stock award equivalent to the greater of (i) $100,000 of restricted stock or (ii) 15,000 shares of restricted stock annually for service on our Board of Directors. Such restricted stock will vest on the third anniversary of the date of grant.
 
2018 Director Compensation
 
The following table sets forth the cash and other compensation paid by the Company to the members of the Board for all services in all capacities during 2018. The compensation paid to the Advisor in connection with Mr. Weiss’ service as Chairman of the Board is discussed in the Compensation Discussion and Analysis and is reflected in the applicable executive compensation tables. See “Executive Compensation” starting on page 16.
 
 
Name
 
Fees Earned or Paid in Cash ($)(1)
 
 
Stock Awards ($)(2)
 
 
Option Awards ($)
 
 
Total ($)
 
Laurence N. Charney
  80,000 
  198,750 
  -- 
  278,750 
William J. Kennedy
  60,000 
  198,750 
  -- 
  258,750 
Mark Schoenebaum, M.D.
  60,000 
  198,750 
  -- 
  258,750 
Yann Echelard
  60,000 
  198,750 
  -- 
  258,750 
Kenneth Hoberman
  70,000 
  198,750 
  -- 
  268,750 
Daniel Hume
  60,000 
  198,750 
  -- 
  258,750 
_______________________
 
(1) 
Represents cash retainer for serving on our Board and committees of the Board.
 
(2) 
Reflects the aggregate grant date fair value of stock awards granted by the Company as computed under FASB ASC Topic 718. The grant date fair value of the stock awards is based on the fair market value of the underlying shares on the date of grant and does not take into account any estimated forfeitures.
 
 
23
 
 
 
 
The following table shows the number of stock awards granted to each director during 2018, and the grant date fair value for each award (determined in accordance with FASB ASC Topic 718) (during 2018 no option awards were granted to directors):
 
 
Name
 
Grant Date
 
Stock Awards (#)
 
Grant Date Fair Value of Awards ($)
Laurence N. Charney
 
6/26/18
 
15,000
 
198,750
William J. Kennedy
 
6/26/18
 
15,000
 
198,750
Mark Schoenebaum, M.D.
 
6/26/18
 
15,000
 
198,750
Yann Echelard
 
6/26/18
 
15,000
 
198,750
Kenneth Hoberman
 
6/26/18
 
15,000
 
198,750
Daniel Hume
 
6/26/18
 
15,000
 
198,750
 
 
As of December 31, 2018, the following aggregate number of unvested restricted stock awards were held by each of our non-employee directors. No stock options have been granted to our non-employee directors.
 
 
Name
 
Stock Awards (#)
Laurence N. Charney
 
100,878
William J. Kennedy
 
42,459
Mark Schoenebaum, M.D.
 
125,949
Yann Echelard
 
117,068
Kenneth Hoberman
 
97,126
Daniel Hume
 
92,459
 
  COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
 
The current members of our Compensation Committee are Kenneth Hoberman, Laurence Charney, William Kennedy, Mark Schoenebaum and Daniel Hume. No member of our Compensation Committee during fiscal year 2018 or as of the date of this proxy statement, is or has been an officer or employee of TG Therapeutics or any of our subsidiaries, nor has any member of our Compensation Committee had any relationship with TG Therapeutics requiring further disclosure.
 
During the last fiscal year, none of our executive officers served as a director or member of the Compensation Committee (or other committee serving an equivalent function) of any other entity, whose executive officers either served as a member of our Compensation Committee or our Board of Directors.
 
SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
 
Section 16(a) of the Exchange Act requires our directors, executive officers and persons who own more than 10% of the shares of our common stock to file an initial report of ownership on Form 3 and changes in ownership on Form 4 or Form 5 with the SEC. Such officers, directors and 10% stockholders are also required by SEC rules to furnish us with copies of any Forms 3, 4 or 5 that they file. The SEC rules require us to disclose late filings of initial reports of stock ownership and changes in stock ownership by our directors, executive officers and 10% stockholders. Based solely on a review of copies of the Forms 3, 4 and 5 furnished to us by reporting persons and any written representations furnished by certain reporting persons, we believe that during the fiscal year ended December 31, 2018, all Section 16(a) filing requirements applicable to our directors, executive officers and 10% stockholders were completed in a timely manner.
 
 
 
24
 
 


RELATED-PERSON TRANSACTIONS
 
In 2012, the Board of Directors of the Company adopted a formal written policy regarding Related Person Transactions (defined below). In order for the Company to ratify a Related Person Transaction under this policy, the Audit Committee must first determine that the transaction is in the best interest of the Company and its stockholders. The policy generally defines a “Related Person Transaction” as a transaction, arrangement or relationship in which the Company was, is or will be a participant and the amount involved exceeds $120,000, and in which any related person (any executive officer or director of the Company from the previous fiscal year, any person who owns more than 5% of the Company’s securities, or any immediate family member in either of these categories) had, has or will have a direct or indirect material interest. In order to further ensure compliance with the policy, any executive officer, director, or nominee for director is required to submit a questionnaire to the Company on an annual basis. Each individual is also required to update the questionnaire following any relevant change.
 
On January 30, 2012, we entered into an exclusive license agreement with LFB Biotechnologies, GTC Biotherapeutics and LFB/GTC LLC, all wholly-owned subsidiaries of LFB Group, relating to the development of ublituximab (the “LFB License Agreement”). In connection with the LFB License Agreement, LFB Group was issued 5,000,000 shares of common stock, and a warrant to purchase 2,500,000 shares of common stock at a purchase price of $0.001 per share. In addition, LFB Group maintained the right to nominate a board member until such time as LFB Group owns less than 10% of the outstanding common stock. As of April 2018, LFB no longer has the right to nominate a board member as LFB’s ownership had fallen below 10% of the outstanding shares of the Company’s Common Stock.
 
Under the terms of the LFB License Agreement, we utilize LFB Group for certain development and manufacturing services. We incurred approximately $0.2 million, $2.3 million and $8.1 million in expenses for such services during the years ended December 31, 2018, 2017 and 2016, respectively, which have been included in other research and development expenses in the accompanying consolidated statements of operations.
 
In October 2014, we entered into an agreement (the “Office Agreement”) with Fortress Biotech, Inc. (“FBIO”) to occupy approximately 45% (which shall be adjusted based on utilization as discussed below) of the 24,000 square feet of New York City office space leased by FBIO, which is now our corporate headquarters. The Office Agreement requires us to pay our respective share of the average annual rent and other costs of the 15-year lease. We approximate an average annual rental obligation of $1.1 million under the Office Agreement. We began to occupy this new space in April 2016, with rental payments beginning in the third quarter of 2016. During the years ended December 31, 2018 and 2017, we recorded rent expense of approximately $1.3 million and $1.2 million, and at December 31, 2018, have deferred rent of approximately $1.5 million. Mr. Weiss, our Executive Chairman and Chief Executive Officer, is also Executive Vice Chairman of FBIO.
 
During the year ended December 31, 2018, we paid FBIO $0.1 million for our portion of the build-out costs (as required under the Desk Agreement), which have been allocated to us at the 45% rate mentioned above. The allocated build-out costs have been recorded in Leasehold Interest, net on the Company’s consolidated balance sheets and will be amortized over the 15-year term of the Office Agreement. After an initial commitment period of the 45% rate for a period of three (3) years, we and FBIO will determine actual office space utilization annually and if our utilization differs from the amount we have been billed, we will either receive credits or be assessed incremental utilization charges. Also in connection with this lease, in October 2014 we pledged $0.6 million to secure a line of credit as a security deposit for the Office Agreement, which has been recorded as restricted cash in the accompanying consolidated balance sheets. Additional collateral of $0.6 million was pledged in April 2018 to increase the letter of credit for the office space.
 
In July 2015, we entered into a Shared Services Agreement (the “Shared Services Agreement”) with FBIO to share the cost of certain services such as facilities use, personnel costs and other overhead and administrative costs. This Shared Services Agreement requires us to pay our respective share of services utilized. In connection with the Shared Services Agreement, we incurred expenses of approximately $1.6 million, $1.2 million and $0.8 million for shared services for the years ended December 31, 2018, 2017 and 2016, primarily related to shared personnel.
 
In May 2016, as part of a broader agreement with Jubilant, an India-based biotechnology company, we entered into a sublicense agreement with Checkpoint, a subsidiary of FBIO, for the development and commercialization of Jubilant’s novel BET inhibitor program in the field of hematological malignancies. We paid Checkpoint an up-front licensing fee of $1.0 million in July 2016 and incurred expenses of $0.2 million in March 2017 for the first milestone achievement as part of the JBET Agreement which is recorded in other research and development in the accompanying consolidated statement of operations.
 
In March 2015, we entered into a Global Collaboration Agreement (“Collaboration Agreement”) with Checkpoint for the development and commercialization of anti-PD-L1 and anti-GITR antibody research programs in the field of hematological malignancies. We incurred expenses of approximately $0.6 million for the year ended December 31, 2018 related mainly to manufacturing costs of PD-L1, while no costs were incurred during the years ended December 31, 2017 and 2016. The relevant expenses are recorded in other research and development in the accompanying consolidated statement of operations.
 
 25
 
 
STOCK OWNERSHIP OF OUR DIRECTORS, EXECUTIVE OFFICERS,
AND 5% BENEFICIAL OWNERS
 
The following table shows information, as of April 18, 2019, concerning the beneficial ownership of our common stock by:
 
each person we know to be the beneficial owner of more than 5% of our common stock;
each of our current directors;
each of our NEOs shown in our Summary Compensation Table; and
all current directors and NEOs as a group.
 
As of April 18, 2019, there were 89,399,818 shares of our common stock outstanding. In order to calculate a stockholders percentage of beneficial ownership, we include in the calculation those shares underlying options or warrants beneficially owned by that stockholder that are vested or that will vest within 60 days of April 18, 2019. Shares of restricted stock are deemed to be outstanding. Options or warrants held by other stockholders that are not attributed to the named beneficial owner are disregarded in this calculation. Beneficial ownership is determined in accordance with the rules of the SEC and includes voting or investment power with respect to the shares of our common stock. Unless we have indicated otherwise, each person named in the table below has sole voting power and investment power for the shares listed opposite such persons name, except to the extent authority is shared by spouses under community property laws.
 
 
Name and Address of Beneficial Owner(1)
 
Amount and Nature
of Beneficial Ownership

Percentage of
Shares Outstanding
Michael S. Weiss (2)
 
11,648,805
 
13.0%
Sean A. Power (3)
 
400,992
 
*
Laurence Charney
 
118,949
 
*
William Kennedy
 
75,330
 
*
Mark Schoenebaum
 
125,949
 
*
Yann Echelard
 
117,068
 
*
Kenneth Hoberman
 
116,905
 
*
Daniel Hume
 
92,459
 
*
All current directors and named executive officers as a group (8 persons)
 
12,696,457
 
14.2%
 
 
 
 
 
5% Stockholders:
 
 
 
 
Opus Point Partners, LLC (4)
 
11,648,805
 
13.0%
RA Capital Management, LLC (5)
 
8,198,337
 
9.2%
Integrated Core Strategies (US) LLC (6)
 
5,914,259
 
6.6%
Bridger Management, LLC (7)
 
4,991,531
 
5.6%
venBio Select Advisor LLC (8)
 
4,750,000
 
5.3%
BlackRock Inc. (9)
 
4,519,331
 
5.1%
  * Less than 1% of outstanding common stock.
_______________________
(1)    
The address of each of the directors and officers listed is c/o TG Therapeutics, Inc., 2 Gansevoort Street, 9th Floor, New York, New York 10014.
 
(2)     
Includes 1,609,820 shares of unvested restricted common stock, which vest on various time-based milestones. Finally, also included in Mr. Weiss beneficial ownership are 4,524,560 shares of our common stock (1,500,000 of which contain restrictions based upon various corporate milestones) issued to Opus Point Partners, LLC, of which Mr. Weiss is a co-founder, managing partner, and principal and beneficially owns a 50% interest.
 
(3)     
Includes 125,000 shares of restricted common stock which vest on various time-based milestones.
 
(4)     
The address of Opus Point Partners, LLC is 2 Gansevoort Street, 9th Floor, New York, New York 10014. Includes 4,524,560 shares of our common stock (1,500,000 of which contain restrictions based upon various corporate milestones) issued to Opus Point Partners, LLC. Also includes shares beneficially owned by Mr. Weiss as outlined in footnote 2 above. Mr. Weiss is a co-founder, managing partner, and principal and beneficially owns a 50% interest in Opus Point Partners, LLC.
 
(5)     
The address of RA Capital Management, LLC is 20 Park Plaza, Suite 1200, Boston, MA 02116. Share ownership reported above is based on a Form 13F filed by RA Capital Management, LLC on February 14, 2019.
 
(6)     
The address of Integrated Core Strategies (US) LLC is 666 Fifth Avenue, New York, NY 10103. Share ownership reported above is based on a Form 13G filed by Integrated Core Strategies (US) LLC on March 7, 2019.
 
(7)     
The address of Bridger Management, LLC is 90 Park Avenue, 40th Floor, New York, NY 10016. Share ownership reported above is based on a Form 13G filed by Bridger Management, LLC on March 11, 2019.
 
(8)     
The address of venBio Select Advisor LLC is 110 Greene Street, Suite 800, New York, NY 10012. Share ownership reported above is based on a Form 13F filed by venBio Select Advisor LLC on February 14, 2019.
 
(9)     
The address of BlackRock Inc. is 55 East 52nd Street, New York, NY 10055. Share ownership reported above is based on a Form 13F filed by venBio Select Advisor LLC on February 8, 2019.
   
26
 
 
PROPOSAL ONE
 
ELECTION OF DIRECTORS; NOMINEES
 
Our Amended and Restated Bylaws provide that the Board shall consist of one or more members, as determined from time to time by resolution of the Board. Our Board currently consists of seven members. The nominated directors are: Michael S. Weiss, Laurence N. Charney, William J. Kennedy, Mark Schoenebaum M.D., Yann Echelard, Kenneth Hoberman, and Daniel Hume. For information about each of the nominees and our Board generally, please see Corporate Governance-Our Board of Directors beginning on page 4. If elected, the nominees will hold office until the next annual meeting and until a respective successor is elected and has been qualified, or until such director resigns or is removed from office. Management expects that each of the nominees will be available for election, but if any of them is unable to serve at the time the election occurs, your proxy will be voted for the election of another nominee to be designated by a majority of the independent directors serving on our Board.
 
THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE “FOR” THE ELECTION OF ALL OF THE NOMINEES FOR DIRECTOR. IF A CHOICE IS SPECIFIED ON THE PROXY BY THE STOCKHOLDER, THE SHARES WILL BE VOTED AS SPECIFIED. IF NO SPECIFICATION IS MADE, THE SHARES WILL BE VOTED “FOR” ALL OF THE NOMINEES. THE AFFIRMATIVE VOTE OF THE HOLDERS OF A PLURALITY OF THE SHARES OF COMPANY COMMON STOCK REPRESENTED AND ENTITLED TO VOTE AT THE ANNUAL MEETING AT WHICH A QUORUM IS PRESENT IS REQUIRED FOR THE ELECTION OF THE NOMINEES.
 
 
 
 
 
27
 
 
 
 
PROPOSAL TWO
 
RATIFICATION OF APPOINTMENT OF COHNREZNICK LLP AS OUR
INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM
 
The Board is submitting the selection of CohnReznick LLP as our independent registered public accounting firm to the stockholders for ratification at our Annual Meeting. Stockholder ratification of our independent registered public accounting firm is not required by our Amended and Restated Bylaws or otherwise. If CohnReznick LLP is not ratified as our independent registered public accounting firm by a majority of the shares present or represented by proxy, the Audit Committee will review its future selection of independent registered public accounting firm. CohnReznick LLP will still serve as our independent registered public accounting firm for the year ending December 31, 2019, if it is not ratified by our stockholders.
 
THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE “FOR” RATIFICATION OF THE APPOINTMENT OF COHNREZNICK LLP AS THE COMPANY’S INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM FOR THE YEAR ENDING DECEMBER 31, 2019. THE AFFIRMATIVE VOTE OF THE MAJORITY OF SHARES PRESENT IN PERSON OR REPRESENTED BY PROXY AT THE MEETING AND ENTITLED TO VOTE ON THE SUBJECT MATTER IS REQUIRED FOR THE RATIFICATION OF THE APPOINTMENT OF COHNREZNICK LLP.
 
 
 
 
28
 
 
 
 
 
 
 
PROPOSAL THREE
 
ADVISORY VOTE TO APPROVE THE COMPENSATION
OF OUR NAMED EXECUTIVE OFFICERS
 
               The Dodd-Frank Wall Street Reform and Consumer Protection Act of 2010 (the “Dodd-Frank Act”) requires that our stockholders approve, on a non-binding, advisory basis, the compensation of our named executive officers as disclosed in accordance with the executive compensation disclosure rules contained in Item 402 of the SEC’s Regulation S-K. Accordingly, we are seeking input from our stockholders with this advisory vote on the compensation of our named executive officers. The vote on this proposal is not intended to address any specific element of compensation; rather, the vote relates to the compensation of our named executive officers as disclosed in the Executive Compensation section of this proxy statement. We are providing this vote as required pursuant to Section 14A of the Securities Exchange Act of 1934.
 
Please see “Compensation Discussion and Analysis” for a full description of our executive compensation philosophy and current levels of executive compensation.
 
THE BOARD RECOMMENDS A VOTE “FOR” THE COMPENSATION OF OUR NAMED EXECUTIVE OFFICERS AS DISCLOSED IN THE COMPENSATION DISCUSSION AND ANALYSIS SECTION OF THIS PROXY STATEMENT.
 
  29
 
 
 
 
 
PROPOSAL FOUR
 
ADVISORY VOTE ON THE FREQUENCY OF THE
ADVISORY VOTE ON COMPENSATION OF OUR NAMED EXECUTIVE OFFICERS
 
The Dodd-Frank Act also enables our stockholders to vote, on an advisory or non-binding basis, on the frequency of the advisory vote on the compensation of our named executive officers as disclosed in accordance with the executive compensation disclosure rules contained in Item 402 of the SEC’s Regulation S-K. Stockholders may choose to approve holding an advisory vote on the compensation of our named executive officers annually, biennially, or triennially. Accordingly, we are asking stockholders whether the advisory vote should occur every year, once every two years or once every three years. Stockholders may also abstain from voting. We are providing this vote as required pursuant to Section 14A of the Securities Exchange Act of 1934.
 
As an advisory vote, this proposal is not binding on TG or the Board of Directors. However, the Board of Directors intends to carefully review the results of all stockholder votes and take them into consideration when making future decisions regarding the frequency of advisory votes on compensation of our named executive officers. Notwithstanding the Board of Directors’ recommendation and the outcome of the stockholder vote, the Board of Directors may in the future decide to conduct advisory votes on a more or less frequent basis and may vary its practice based on factors such as discussions with stockholders, industry trends and the adoption of material changes to compensation programs.
 
While our executive compensation programs are designed to promote a long-term connection between pay and performance, after careful consideration of the frequency alternatives, the Board of Directors believes that conducting advisory votes on executive compensation every three years is appropriate for TG and its stockholders at this time.
 
As a biotechnology company, the Company has important milestones relating to drug development and approval that do not occur every calendar year. While executive compensation is evaluated annually, the Board of Directors also considers progress over a multi-year timeframe, which is common in small- and mid-capitalization companies in our industry. The Board of Directors believes that a vote every three years provides stockholders the opportunity to evaluate the Company’s compensation program on a more thorough, longer-term basis than an annual vote.
 
The Company understands that its stockholders may have different views as to what is the best approach for the Company, and we look forward to hearing from our stockholders on this proposal.
 
THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR A FREQUENCY OF “THREE YEARS” FOR FUTURE STOCKHOLDER ADVISORY VOTES ON THE COMPENSATION OF OUR NAMED EXECUTIVE OFFICERS. 
 
 30
 
 
 
 
 
PROPOSAL FIVE
 
A SHAREHOLDER PROPOSAL ON AN AMENDMENT TO THE COMPANY’S
ARTICLES/BYLAWS TO REQUIRE MAJORITY VOTE IN DIRECTOR ELECTIONS
 
In accordance with SEC rules, we have set forth below a shareholder proposal, along with the supporting statement of the shareholder proponent, for which we and our Board accept no responsibility. The shareholder proposal is required to be voted upon only if properly presented at that Annual Meeting. As explained below, our Board recommends a vote against with regard to the shareholder proposal set forth below.
 
The Company has been notified that the California Public Employees’ Retirement System (“CalPERS”), P.O. Box 2749, Sacramento, California 95812-2749, the beneficial owner of at least $2,000 in market value of the Company’s common stock on the date the proposal was submitted and for at least the preceding eighteen months, intends to present the following proposal at the Annual Meeting:
 
“RESOLVED, that the shareowners of TG Therapeutics, Inc. (the “Company”) hereby request that the Board of Directors initiate the appropriate process to amend the Company’s articles of incorporation and/or bylaws to provide that directors shall be elected by the affirmative vote of the majority of votes cast at an annual meeting of shareowners in uncontested elections. A plurality vote standard, however, will apply to contested director elections; that is, when the number of director nominees exceeds the number of board seats.”
 
Supporting Statement from Shareholder:
 
“Is accountability by the Board of Directors important to you? As a long-term shareowner of the Company, CaIPERS thinks accountability is of paramount importance. This is why we are sponsoring this proposal. This proposal would remove a plurality vote standard for uncontested elections that effectively disenfranchises shareowners and eliminates a meaningful shareowner role in uncontested director elections.
 
Under the Company’s current voting system, a director may be elected with as little as one affirmative vote because “withheld” votes have no legal effect. This scheme deprives shareowners of a powerful tool to hold directors accountable because it makes it impossible to defeat directors who run unopposed. Conversely, a majority voting standard allows shareowners to actually vote “against” candidates and to defeat reelection of a management nominee who is unsatisfactory to the majority of shareowners who cast votes.
 
A substantial number of companies have already adopted this form of majority voting. More than 90% of the companies in the S&P 500 have adopted a form of majority voting for uncontested director elections. We believe the Company should join the growing number of companies that have adopted a majority voting standard requiring incumbent directors who do not receive a favorable majority vote to submit a letter of resignation, and not continue to serve, unless the Board declines the resignation and publicly discloses its reasons for doing so.
 
Majority voting in director elections empowers shareowners to clearly say “no” to unopposed directors who are viewed as unsatisfactory by a majority of shareowners casting a vote. Incumbent board members serving in a majority vote system are aware that shareowners have the ability to determine whether the director remains in office. The power of majority voting, therefore, is not just the power to effectively remove poor directors, but also the power to heighten director accountability through the threat of a loss of majority support. That is what accountability is all about.
 
CalPERS believes that corporate governance procedures and practices, and the level of accountability they impose, are closely related to financial performance. It is intuitive that, when directors are accountable for their actions, they perform better. We therefore ask you to join us in requesting that the Board of Directors promptly adopt the majority voting standard for uncontested director elections. We believe the Company’s shareowners will substantially benefit from the increased accountability of incumbent directors and the power to reject directors shareowners believe are not acting in their best interests. Please vote FOR this proposal.”
 
31
 
 
 
Company Response:
 
The Board has carefully considered the proposal submitted by the California Public Employees’ Retirement System (the “CalPERS Proposal”) and, following its review of the CalPERS Proposal, does not believe that the CalPERS Proposal is in the best interests of the Company or its shareholders at this time. Accordingly, the Board unanimously recommends that the Company’s shareholders vote AGAINST the CalPERS Proposal.
 
The Board does not believe that electing directors under a majority vote standard would result in a more effective Board. Importantly, the proponent has not asserted that the Board has not acted in the best interests of the Company’s shareholders. The Company’s shareholders have a history of electing strong and independent Boards, not only by a plurality, but by a sizeable majority of votes cast. Consequently, the Board is hesitant to make a fundamental change to the Company’s corporate governance system.
 
Plurality voting is the default standard under Delaware law for the election of directors. A plurality vote standard guarantees a full board of directors as long as there are at least as many nominees as open seats, and avoids problems associated with failed elections (that is, an election in which a director is not chosen and a vacancy on the Board is created), and resulting holdover directors. A majority vote standard is problematic in these regards, and a failed election as to one or more director nominees could have other undesirable and disruptive consequences for the Company. For example, as a company listed on the Nasdaq Stock Market, or Nasdaq, the Company must comply with listing standards that include requirements for maintaining independent directors and directors with particular qualifications or expertise. The failure to elect a particular nominee, depending on the independence and qualifications of the remaining directors, could impair the Company’s ability to comply with those listing standards, and might jeopardize the Company’s continued listing on Nasdaq.
 
The Board is also concerned about other additional consequences that may result from adopting the CalPERS Proposal, including the potential unnecessary increase in the cost of soliciting shareholder votes. Implementing the CalPERS Proposal could provide special interest shareholder groups with the ability to promote “vote-no” campaigns that the Board believes are not in the Company’s best interests or the best interests of its shareholders, and would force the Company to employ a proactive telephone solicitation, second mailing or other vote-getting strategy to obtain the required votes. The end result may be increased spending for routine elections. The Board does not believe that the costs incurred by the Company in such circumstances would be a wise use of the Company’s financial and other resources.
 
Under the current plurality voting standard, shareholders have the ability to express disapproval of corporate policies, strategy or director candidates through the use of withhold votes. Institutional and retail investors successfully utilize withhold vote campaigns to influence corporate policies and director elections. The use of withhold votes, as opposed to implementation of majority voting, provides the Board with flexibility to appropriately respond to shareholder dissatisfaction without concern for potential corporate governance complications arising from a failed election. In addition, shareholders who are truly dissatisfied with director candidates have the ability to nominate alternative candidates and also may make recommendations for nominations directly to the Company’s Corporate Secretary by following the procedures set forth in the Company’s Bylaws and related policies.
 
For these reasons, the Board does not believe adopting a majority voting standard for director elections is in the best interests of the Company or its shareholders at this time. However, the Board will continue to assess developments in director voting standards, and remains committed to maintaining the high standards in corporate governance that the Board has demonstrated to date.
 
THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE “AGAINST” THIS PROPOSAL.
 
 
 32
 
 
 
 
ADDITIONAL INFORMATION
 
Householding of Annual Meeting Materials
 
Some banks, brokers and other nominee record holders may be participating in the practice of householding proxy statements and annual reports. This means that only one copy of our proxy statement and 2018 Annual Report may have been sent to multiple stockholders in your household. We will promptly deliver a separate copy of either document to you if you contact us at: TG Therapeutics, Inc., 2 Gansevoort Street, 9th Floor, New York, New York 10014, Attn: Sean A. Power. You may also contact us at (212) 554-4484.
 
If you want to receive separate copies of the proxy statement and annual report in the future, or if you are receiving multiple copies and would like to receive only one copy for your household, you should contact your bank, broker, or other nominee record holder, or you may contact us at the above address or phone number.
 
Stockholder Proposals for Our 2020 Annual Meeting
 
Only proper proposals under Rule 14a-8 of the Exchange Act which are timely received will be included in the proxy materials for our next annual meeting. In order to be considered timely, such proposal must be received by our Corporate Secretary, Sean A. Power, at 2 Gansevoort Street, 9th Floor, New York, New York 10014, no later than December 31, 2019. We suggest that stockholders submit any stockholder proposal by certified mail, return receipt requested.
 
Our Amended and Restated Bylaws require stockholders to provide advance notice to the Company of any stockholder director nomination(s) and any other matter a stockholder wishes to present for action at an annual meeting of stockholders (other than matters to be included in our proxy statement, which are discussed in the previous paragraph). In order to properly bring business before an annual meeting, our Amended and Restated Bylaws require, among other things, that the stockholder submit written notice thereof complying with our Amended and Restated Bylaws to Sean A. Power, our Corporate Secretary, at the above address, not less than 60 days nor more than 90 days prior to the anniversary of the preceding years annual meeting. Therefore, the Company must receive notice of a stockholder proposal submitted other than pursuant to Rule 14a-8 (as discussed above) no sooner than March 15, 2020, and no later than April 14, 2020. If a stockholder fails to provide timely notice of a proposal to be presented at our 2020 Annual Meeting of Stockholders, the proxy designated by our Board will have discretionary authority to vote on any such proposal that may come before the meeting.
 
Other Matters
 
Our Board does not know of any other matters that may come before the meeting. However, if any other matters are properly presented to the meeting, it is the intention of the person named in the accompanying proxy card to vote, or otherwise act, in accordance with their judgment on such matters.
 
Solicitation of Proxies
 
We will bear the cost of solicitation of proxies. In addition to the solicitation of proxies by mail, our officers and employees may solicit proxies in person or by telephone. We may reimburse brokers or persons holding stock in their names, or in the names of their nominees, for their expenses in sending proxies and proxy material to beneficial owners.
 
Incorporation of Information by Reference
 
The Audit Committee Report contained in this proxy statement is not deemed filed with the SEC and shall not be deemed incorporated by reference into any prior or future filings made by us under the Securities Act of 1933, as amended or the Exchange Act, except to the extent that we specifically incorporate such information by reference. Our Annual Report on Form 10-K for the year ended December 31, 2018, delivered to you together with this proxy statement, is hereby incorporated by reference.
 
 
  33