Quarterly report pursuant to Section 13 or 15(d)

Related Party Transactions

v3.19.3
Related Party Transactions
9 Months Ended
Sep. 30, 2019
Related Party Transactions  
Related Party Transactions

17. Related Party Transactions

Other Related Parties

The Company’s Chairman, President and Chief Executive Officer, individually and through certain trusts over which he has voting and dispositive control, beneficially owned approximately 11.7% of the Company’s issued and outstanding Common Stock as of September 30, 2019. The Company’s Executive Vice Chairman, Strategic Development owns approximately 13.4% of the Company’s issued and outstanding Common Stock at September 30, 2019.

Shared Services Agreement with TGTX

TGTX and the Company entered into an arrangement to share the cost of certain research and development employees. The Company’s Executive Vice Chairman, Strategic Development, is Executive Chairman and Interim Chief Executive Officer of TGTX. Under the terms of the Agreement, TGTX will reimburse the Company for the salary and benefit costs associated with these employees based upon actual hours worked on TGTX related projects. For the three months ended September 30, 2019 and 2018, the Company invoiced TGTX $0.1 million and $0.2 million, respectively. For the nine months ended September 30, 2019 and 2018, the Company invoiced TGTX $0.3 million and $1.2 million, respectively. At September 30, 2019, the amount receivable from TGTX related to this arrangement approximated $0.1 million.

Desk Space Agreements with TGTX and OPPM

In connection with the Company’s Desk Space Agreements with TGTX and Opus Point Partners Management, LLC (“OPPM”), for the three months ended September 30, 2019, the Company had paid $0.7 million in rent under the Desk Space Agreements, and invoiced TGTX and OPPM approximately $0.4 million and $24,000, respectively, for their prorated share of the rent base. At September 30, 2019, the amount due related to this arrangement from TGTX approximated $0.2 million and the amount due from OPPM approximated $0.4 million.

Opus Credit Facility

On March 12, 2018, the Company and OPHIF amended and restated the Opus Credit Facility (the “A&R Opus Credit Facility”). The A&R Opus Credit Facility extends the maturity date of the notes issued under the Opus Credit Facility from September 14, 2018 by one year to September 14, 2019. On August 6, 2019, the Company and Opus executed a second amendment to the Opus Credit Agreement, extending the maturity date of amounts owing thereunder by one year, to September 12, 2020.

The A&R Opus Credit Facility also permits the Company to make portions of interest and principal repayments in the form of shares of the Company’s common stock and/or in common stock of the Company’s publicly-traded subsidiaries, subject to certain conditions. Fortress retains the ability to prepay the Notes at any time without penalty.

On July 18, 2019, the Company prepaid $500,000 of debt owed under the A&R Opus Credit Facility by issuing 396,825 shares of Fortress common stock at $1.26 per share (the closing price on July 18, 2019) to Dr. Rosenwald.

The notes payable under the A&R Opus Credit Facility continue to bear interest at 12% per annum. For the nine months ended September 30, 2019 and 2018, the Company paid $0.3 million and $0.3 million, respectively.

Founders Agreements

The Company has entered into Founders Agreements and, in some cases, Exchange Agreements with certain of its subsidiaries as described in the Company’s Form 10‑K for the year ended December 31, 2018, filed with the SEC on March 18, 2019. The following table summarizes, by subsidiary, the effective date of the Founders Agreements and PIK dividend or equity fee payable to the Company in accordance with the terms of the Founders Agreements, Exchange Agreements and the subsidiaries’ certificates of incorporation.

 

 

 

 

 

 

 

 

 

 

 

 

PIK Dividend as

 

 

 

 

 

 

a % of fully

 

 

 

 

 

 

diluted

 

 

 

 

 

 

outstanding

 

Class of Stock

Fortress Partner Company

    

Effective Date (1)

    

capitalization

    

Issued

Helocyte

 

March 20, 2015

 

2.5

%  

Common Stock

Avenue

 

February 17, 2015

 

0.0

%(2)  

Common Stock

Mustang

 

March 13, 2015

 

2.5

%  

Common Stock

Checkpoint

 

March 17, 2015

 

0.0

%(3)  

Common Stock

Cellvation

 

October 31, 2016

 

2.5

%  

Common Stock

Caelum

 

January 1, 2017

 

0.0

%(4)  

Common Stock

Cyprium

 

March 13, 2017

 

2.5

%  

Common Stock

Aevitas

 

July 28, 2017

 

2.5

%  

Common Stock

Tamid

 

November 30, 2017(5)

 

2.5

%  

Common Stock

 

Note 1: Represents the effective date of each subsidiary’s Founders Agreement. Each PIK dividend and equity fee is payable on the annual anniversary of the effective date of the original Founders Agreement or has since been amended to January 1 of each calendar year.

Note 2: Concurrently with the execution and delivery of the Stock Purchase and Merger Agreement (“SPMA”) entered into between Avenue, the Company and InvaGen Pharmaceuticals Inc. (“InvaGen”) (together, the “SPMA Parties”), the SPMA Parties entered into a waiver agreement (the “Waiver Agreement”), pursuant to which the Company irrevocably waived its right to receive the annual dividend of Avenue’s common shares under the terms of the Class A preferred stock and any fees, payments, reimbursements or other distributions under the management services agreement between the Company and Avenue and the Founders Agreement, for the period from the effective date of the Waiver Agreement to the termination of InvaGen’s rights under the SPMA. Pursuant to the Waiver Agreement, immediately prior to the closing of the Merger Transaction contemplated under the SPMA, the Company will convert all of its preferred shares into common shares pursuant to the terms of the certificate of incorporation of Avenue, as amended from time to time.

Note 3: Instead of a PIK dividend, Checkpoint pays the Company an annual equity fee in shares of Checkpoint’s common stock equal to 2.5% of Checkpoint’s fully diluted outstanding capitalization.

Note 4: Effective January 31, 2019 the Caelum Founders Agreement and MSA with Fortress were terminated in conjunction with the execution of a Development Option and Share Purchase Agreement (“DOSPA”) between Caelum and Alexion Therapeutics, Inc. (See Note 4).

Note 5: Represents the Trigger Date, the date that the Fortress partner company first acquires, whether by license or otherwise, ownership rights in a product.

Management Services Agreements

The Company has entered in Management Services Agreements (the “MSAs”) with certain of its subsidiaries as described in the Company’s Form 10‑K for the year ended December 31, 2018, filed with the SEC on March 18, 2019. The following table summarizes, by subsidiary, the effective date of the MSA and the annual consulting fee payable by the subsidiary to the Company in quarterly installments:

 

 

 

 

 

 

 

 

 

 

 

Annual MSA Fee

Fortress partner company

    

Effective Date

    

(Income)/Expense

Helocyte

 

March 20, 2015

 

$

500

Avenue (1)

 

February 17, 2015

 

 

 —

Mustang

 

March 13, 2015

 

 

500

Checkpoint

 

March 17, 2015

 

 

500

Cellvation

 

October 31, 2016

 

 

500

Caelum(2)

 

January 1, 2017

 

 

 —

Cyprium

 

March 13, 2017

 

 

500

Aevitas

 

July 28, 2017

 

 

500

Tamid

 

November 30, 2017

 

 

500

Fortress

 

 

 

 

(3,500)

Consolidated (Income)/Expense

 

 

 

$

 —

 

Note 1: Concurrently with the execution and delivery of the SPMA entered into between, Avenue, the Company and InvaGen Pharmaceuticals Inc. (“InvaGen”) (together, the “SPMA Parties”), the SPMA Parties entered into a waiver agreement (the “Waiver Agreement”), pursuant to which the Company irrevocably waived its right to receive the annual dividend of Avenue’s common shares under the terms of the Class A preferred stock and any fees, payments, reimbursements or other distributions under the management services agreement between the Company and Avenue and the Founders Agreement, for the period from the effective date of the Waiver Agreement to the termination of InvaGen’s rights under the SPMA. Pursuant to the Waiver Agreement, immediately prior to the closing of the Merger Transaction contemplated under the SPMA, the Company will convert all of its preferred shares into common shares pursuant to the terms of the certificate of incorporation of Avenue, as amended from time to time. (See Note 4).

Note 2: Effective January 31, 2019 the Caelum Founders Agreement and MSA with Fortress were terminated in conjunction with the execution of a DOSPA between Caelum and Alexion Therapeutics, Inc. and $1.0 million of fees accrued under the MSA were written off (See Note 4).