Attached files

file filename
EX-3.1 - CERTIFICATE OF INCORPORATION - Altamont Pharma Acquisition Corp.fs12021ex3-1_altamont.htm
EX-23.1 - CONSENT OF MARCUM LLP. - Altamont Pharma Acquisition Corp.fs12021ex23-1_altamont.htm
S-1 - REGISTRATION STATEMENT - Altamont Pharma Acquisition Corp.fs12021_altamontpharma.htm
EX-99.3 - CONSENT OF JOHN D. HARKEY, JR. - Altamont Pharma Acquisition Corp.fs12021ex99-3_altamont.htm
EX-3.3 - BYLAWS - Altamont Pharma Acquisition Corp.fs12021ex3-3_altamont.htm
EX-10.1 - PROMISSORY NOTE, DATED AS OF JANUARY 29, 2021, ISSUED TO THE SPONSOR - Altamont Pharma Acquisition Corp.fs12021ex10-1_altamont.htm
EX-99.4 - CONSENT OF JAY SHEPARD - Altamont Pharma Acquisition Corp.fs12021ex99-4_altamont.htm

Exhibit 99.5

 

Consent of Director Nominee

 

Altamont Pharma Acquisition Corp.

 

Pursuant to Rule 438 of Regulation C promulgated under the Securities Act of 1933, as amended (the “Securities Act”), in connection with the Registration Statement on Form S-1 (the “Registration Statement”) of Altamont Pharma Acquisition Corp. (the “Company”), the undersigned hereby consents to being named and described as a director nominee in the Registration Statement and any amendment or supplement to any prospectus included in such Registration Statement, any amendment to such Registration Statement or any subsequent Registration Statement filed pursuant to Rule 462(b) under the Securities Act and to the filing or attachment of this consent with such Registration Statement and any amendment or supplement thereto.

 

IN WITNESS WHEREOF, the undersigned has executed this consent as of February 8, 2021.

 

  /s/ Lisa Walters-Hoffert
  Name: Lisa Walters-Hoffert