Attached files
file | filename |
---|---|
EX-10.1 - EX-10.1 - ATS MEDICAL INC | c58290exv10w1.htm |
Table of Contents
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
FORM 8-K
CURRENT REPORT
PURSUANT TO SECTION 13 OR 15(d) OF
THE SECURITIES EXCHANGE ACT OF 1934
THE SECURITIES EXCHANGE ACT OF 1934
Date of Report: May 12, 2010
(Date of earliest event reported)
(Date of earliest event reported)
ATS MEDICAL, INC.
(Exact name of registrant as specified in its charter)
Commission File Number: 0-18602
Minnesota (State or other jurisdiction of incorporation) |
41-1595629 (IRS Employer Identification No.) |
3905 Annapolis Lane N.
Minneapolis, Minnesota 55447
(Address of principal executive offices, including zip code)
Minneapolis, Minnesota 55447
(Address of principal executive offices, including zip code)
(763) 553-7736
(Registrants telephone number, including area code)
(Registrants telephone number, including area code)
Not Applicable
(Former name or former address, if changed since last report)
(Former name or former address, if changed since last report)
Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy
the filing obligation of the registrant under any of the following provisions:
o | Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425) | |
o | Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12) | |
o | Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b)) | |
o | Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c)) |
TABLE OF CONTENTS
Table of Contents
Item 1.02. Termination of a Material Definitive Agreement.
On April 29, 2010, ATS Medical, Inc. (the Company) announced that it had entered into an
Agreement and Plan of Merger (the Merger Agreement), dated as of April 28, 2010, with Medtronic,
Inc., a Minnesota corporation (Medtronic), and Pilgrim Merger Corporation, a Minnesota
corporation and wholly owned subsidiary of Medtronic (Merger Sub), pursuant to which Medtronic
will acquire all of the outstanding shares of ATS Medical for the consideration specified therein
(the Merger). Pursuant to the Merger Agreement, Medtronic also agreed to loan the Company and
one or more of its subsidiaries advances in an aggregate amount not to exceed $30,000,000 on the
terms set forth in a promissory note, security agreement and pledge agreement, forms of which are
attached as exhibits to the Merger Agreement. In light of Medtronics agreement to provide this
financing, the Company and Theodore C. Skokos agreed on May 12, 2010 to terminate the Subordinated
Credit Agreement (the Credit Agreement), dated June 26, 2008, between the Company and Mr. Skokos,
which provided for a two-year, $5,000,000 revolving credit facility.
In connection with the termination, Mr. Skokos agreed to waive the 40
business days notice that would otherwise have been required to
be delivered by the Company in order to terminate the Credit
Agreement before its scheduled expiration date of June 29, 2010, and
the Company agreed to pay Mr. Skokos a $50,000 fee (the
Fee) equal to the commitment fees to which Mr. Skokos
would otherwise have been entitled had the Credit Agreement been
allowed to expire by its terms or had the Company honored the 40
business day notice period. The termination became effective upon
delivery of the Fee to Mr. Skokos on May 14, 2010. Other than the Fee, there were no
termination fees or penalties incurred by the Company in connection with the termination. As of
the time the Credit Agreement was terminated, no borrowings thereunder were outstanding. The
Credit Agreement is filed as Exhibit 10.1 to the Companys Current Report on Form 8-K filed on July
2, 2008. Such Exhibit 10.1, and the description thereof contained in such Form 8-K, are
incorporated herein by reference.
Mr. Skokos is a member of the Companys Board of Directors. In addition, as a condition to
Medtronic and Merger Sub entering into the Merger Agreement with the Company, Mr. Skokos, who is a
significant shareholder of the Company, also entered into a voting agreement with Merger Sub
pursuant to which Mr. Skokos agreed, among other things, to vote
all of the shares of the
Companys common stock directly owned by him in favor of the approval of the
Merger Agreement. In addition, as previously disclosed by the Company, Mr. Skokos and The Ted and
Shannon Skokos Foundation (the Skokos Foundation) executed a commitment letter dated February 25,
2010 (the Commitment Letter) in favor of the Company, which provided for a four-year term loan of
approximately $30,000,000. Mr. Skokos and the Skokos Foundations commitment to provide the loan
expired on April 30, 2010, at which time the Company was required, pursuant to the terms of the
Commitment Letter, to pay Mr. Skokos and the Skokos Foundation an aggregate break-up fee of
$450,000.
Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of
Certain Officers; Compensatory Arrangements of Certain Officers.
Adoption and Approval of the ATS Medical, Inc. 2010 Stock Incentive Plan
On May 12, 2010, at the Companys 2010 Annual Meeting of Shareholders (the Annual Meeting), the
Companys shareholders adopted and approved the ATS Medical, Inc. 2010 Stock Incentive Plan (the
Stock Incentive Plan), which previously had been approved by the Companys Board of Directors on
March 31, 2010, subject to shareholder approval.
The purpose of the Stock Incentive Plan is to promote the interests of the Company and its
shareholders by aiding the Company in attracting and retaining employees, officers, consultants,
advisors and non-employee directors capable of assuring the future success of the Company, to offer
such persons incentives to put forth maximum efforts for the success of the Companys business and
to compensate such persons through various stock-based arrangements and provide them with
opportunities for stock ownership in the Company, thereby aligning the interests of such persons
with the Companys shareholders. The Stock Incentive Plan authorizes grants of incentive and
non-qualified stock options, stock appreciation rights, restricted stock, restricted stock units,
dividend equivalents, performance awards, stock awards and other stock-based awards (collectively,
Awards) to the Companys employees, officers, consultants, advisors and non-employee directors.
The Companys Board of Directors and Personnel and Compensation Committee have the authority to
determine the type of Award as well as the amount, terms and conditions of each Award under the
Stock Incentive Plan, subject to the limitations and other provisions of the Stock Incentive Plan.
In the aggregate, 5,000,000 shares of the Companys common stock are authorized for Awards under
the Stock Incentive Plan. The number of shares available for Awards, as well as the terms of
outstanding Awards, are subject to adjustment as provided in the Stock Incentive Plan for stock
splits, stock
Table of Contents
dividends, recapitalizations and other similar events. Unless terminated by the Board of
Directors, the Stock Incentive Plan will terminate on March 31, 2020. No awards may be made after
that date. The Board of Directors may amend, alter, suspend, discontinue or terminate the Stock
Incentive Plan at any time, subject, in certain circumstances, to shareholder approval.
The above description of the Stock Incentive Plan is qualified in its entirety by reference to the
full text of the Stock Incentive Plan, a copy of which is attached hereto as Exhibit 10.1 and
incorporated by reference herein. A more detailed summary of the Stock Incentive Plan can be found
in the Companys proxy statement for the Annual Meeting filed with the Securities and Exchange
Commission on April 9, 2010.
Approval of the Amendment to the ATS Medical, Inc. 1998 Employee Stock Purchase Plan
At the Annual Meeting, the Companys shareholders also approved an amendment to the ATS Medical,
Inc. 1998 Employee Stock Purchase Plan (the Stock Purchase Plan), increasing the number of shares
of the Companys common stock available under the Stock Purchase Plan by 500,000 shares. Under the
Stock Purchase Plan, employees of the Company and its designated subsidiaries can purchase shares
of the Companys common stock at a discount at the end of any purchase period. No other amendments
to the Stock Purchase Plan were approved by the Companys shareholders at the Annual Meeting. A
detailed summary of the Stock Purchase Plan can be found in the Companys proxy statement for the
Annual Meeting filed with the Securities and Exchange Commission on April 9, 2010.
As previously disclosed in a Current Report on Form 8-K filed by the Company on May 4, 2010, on
April 28, 2010, in connection with its approval of the Merger and the Merger Agreement and as
required under the terms of the Merger Agreement, the Companys Board of Directors approved an
amendment to the Stock Purchase Plan, effective following the execution and delivery of the Merger
Agreement, to provide that the final purchase period under the Stock Purchase Plan would end on
April 30, 2010 and that there would be no subsequent purchase periods.
Item 5.07. Submission of Matters to a Vote of Security Holders.
The following proposals were approved by the Companys shareholders at the Annual Meeting:
| The election of seven directors to the Companys Board of Directors to hold office for the ensuing year and until their successors are elected and qualified; | ||
| The adoption and approval of the Stock Incentive Plan; | ||
| The approval of an amendment to the Stock Purchase Plan to increase the number of shares of the Companys common stock that may be purchased under the plan by 500,000 shares; and | ||
| The ratification of the selection of Grant Thornton LLP as the Companys independent registered public accounting firm for the year ending December 31, 2010. |
Table of Contents
The voting results were as follows:
Broker | ||||||||||||||||||||
For | Withhold | Against | Abstain | Non-Votes | ||||||||||||||||
Election of Directors: |
||||||||||||||||||||
Michael D. Dale |
48,182,279 | 399,646 | | | 13,961,076 | |||||||||||||||
Steven M. Anderson |
48,236,946 | 344,979 | | | 13,961,076 | |||||||||||||||
Robert E. Munzenrider |
47,304,192 | 1,277,733 | | | 13,961,076 | |||||||||||||||
Guy P. Nohra |
48,221,423 | 360,502 | | | 13,961,076 | |||||||||||||||
Eric W. Sivertson |
48,137,450 | 444,475 | | | 13,961,076 | |||||||||||||||
Theodore C. Skokos |
47,996,066 | 585,859 | | | 13,961,076 | |||||||||||||||
Martin P. Sutter |
48,241,096 | 340,829 | | | 13,961,076 | |||||||||||||||
Adoption and approval of the
Stock Incentive Plan |
41,926,041 | | 6,404,655 | 251,229 | 13,961,076 | |||||||||||||||
Approval of amendment to the
Stock Purchase Plan to increase
the number of shares of the
Companys common stock that may
be purchased under the plan by
500,000 shares |
47,598,595 | | 757,965 | 225,365 | 13,961,076 | |||||||||||||||
Ratification of Grant Thornton LLP |
62,123,806 | | 283,022 | 104,716 | |
Item 9.01 Financial Statements and Exhibits.
(d) | Exhibits |
10.1 | ATS Medical, Inc. 2010 Stock Incentive Plan. |
SIGNATURE
Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly
caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
ATS MEDICAL, INC. |
||||
By: | /s/ Michael R. Kramer | |||
Michael R. Kramer | ||||
Chief Financial Officer | ||||
Date: May 18, 2010
Table of Contents