Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.





Cooperation Agreement


As previously announced, on July 14, 2020, Organovo Holdings, Inc. (the "Company") entered into a Cooperation Agreement with Keith Murphy, the founder and former chief executive officer of the Company. Pursuant to the Cooperation Agreement, the Company's Board of Directors (the "Board") appointed Mr. Murphy and Adam Stern as directors on the Board, with terms expiring at the Company's 2020 Annual Meeting of Stockholders, which was held on September 15, 2020 (the "2020 Annual Meeting"). The Board also agreed, in connection with the 2020 Annual Meeting, to recommend, support and solicit proxies for (i) the re-election of Messrs. Murphy and Stern and (ii) an advisory stockholder vote (the "Advisory Nominees Proposal") to appoint three individuals, Douglas Jay Cohen, David Gobel and Alison Tjosvold Milhous (collectively, the "Advisory Nominees"), to the Board. Mr. Murphy identified each of the Advisory Nominees.

In accordance with the Cooperation Agreement, the Company filed a definitive proxy statement for the 2020 Annual Meeting of Stockholders with the Securities and Exchange Commission (the "SEC") on August 6, 2020 (the "Proxy Statement"), in which the Board recommended, supported and solicited proxies for the re-election of Messrs. Murphy and Stern and in favor of the Advisory Nominees Proposal. If the final vote tabulation for the Advisory Nominees Proposal receives more votes cast "FOR" than "AGAINST" its approval, the Board has approved the appointment of the Advisory Nominees, to be automatically effective immediately following the final adjournment of the 2020 Annual Meeting. In addition, immediately following the appointment of the Advisory Nominees, each of our existing directors (other than Messrs. Murphy and Stern) will resign from the Board, which will result in Messrs. Murphy and Stern and the Advisory Nominees constituting the full membership of the Board (collectively, the "New Director Slate").

As discussed in Item 5.07 below, at the 2020 Annual Meeting, the Company's stockholders approved the re-election of Messrs. Murphy and Stern to the Board as Class III directors to hold office until the 2023 Annual Meeting of Stockholders. The Company's stockholders also approved the Advisory Nominees Proposal.





New Director Appointments

In accordance with the terms of the Cooperation Agreement, the Board appointed Douglas Jay Cohen, David Gobel and Alison Tjosvold Milhous to the Board, with the appointments effective upon the final adjournment of the 2020 Annual Meeting. Ms. Milhous was appointed as a Class I director to hold office until the 2021 Annual Meeting of Stockholders and Messrs. Cohen and Gobel were appointed as Class II directors to hold office until the 2022 Annual Meeting.

Douglas Jay Cohen has served as president and Chief Executive Officer of IR Medtek LLC since January 2019, a medical device company developing a non-invasive probe for cancer detection by primary care physicians using a technology licensed from the Ohio State University. Prior to IR Medtek, Mr. Cohen served as President and Chief Executive Officer of Beacon Street Innovations, an advanced technology printing company from September 2016 to present. From January 1994 to September 2016, Mr. Cohen served as Vice President of Operations and Engineering at Screen Machine Industries, an industrial and construction heavy equipment manufacturer. As an active investor in startup companies, Mr. Cohen has invested in over 20 biotech startups in the past 10 years, including investing in Organovo in 2013 and maintaining a position in the company ever since. Mr. Cohen received a B.S. from the Massachusetts Institute of Technology. Mr. Cohen's experience in the life sciences industry, his experience in managing emerging growth companies and his experience in developing business strategies qualifies him to be appointed as a member of our Board of Directors.

David Gobel has served as Chief Executive Officer of Methuselah Fund LLC since December 2016 and as Chief Executive Officer of Methuselah Foundation since September 2001, promoting increasing the healthy human lifespan by various means including; performance prizes, targeted grant making, education, and the creation/funding of biotech startups. Mr. Gobel became Chief Venture Strategist at Transportation Security Administration from January 2009 until March 2013, where he was responsible for strategic planning, innovation management and creation of a novel Venture Capital capability for TSA and then Department of Homeland Security by partnering with In-Q-Tel. Mr. Gobel was a member of the board of Volumetric Biotechnologies, from April 2018 to January 2020, a company that focuses on the development of bioholographic human tissue printing. Since July 2018, Mr. Gobel served as member of the board for Turn Bio, and since May 2020 as chairman of the board of Turn Bio. Mr.

--------------------------------------------------------------------------------

Gobel has served as a board member of Leucadia Therapeutics since October 2015, and as an independent founding board member of Oisin Therapeutics since December 2014. Mr. Gobel's previous services as chief executive officer for other biotechnology companies, his experience and expertise with human tissue printing companies and his extensive board experience qualify him to be appointed as a member of our Board of Directors.

Alison Tjosvold Milhous has 20 years of audit and technical accounting experience and is a certified public accountant. She is currently an independent consultant assisting public and private companies with accounting and reporting needs primarily within the life sciences and technology industries. Ms. Milhous was previously an audit partner at Grant Thornton LLP from August 2015 through September 2019 and held various positions with increasing responsibility at Grant Thornton from June 2002 as an audit associate through July 2015 as an audit senior manager. She began her career in June 2000 at Arthur Andersen LLP. Ms. Milhous served on the membership committee of Athena San Diego, a professional women's leadership organization with a STEM focus, from August 2012 through September 2019 and was on the Pinnacle steering committee from September 2013 through April 2015. Ms. Milhous received a Bachelor of Science degree in Business Administration with a dual concentration in Accounting and Finance from California State Polytechnic University, San Luis Obispo. Ms. Milhous' extensive financial and accounting experience and her experience providing audit and consulting services to life sciences companies qualify her to be appointed as a member of our Board of Directors.

Under the Company's nonemployee director compensation program, Ms. Milhous and Messrs. Murphy, Cohen, Gobel and Stern will receive an initial stock option award (the "Initial Option Award") for 35,000 shares of the Company's common stock. The Initial Option Award will have an exercise price equal to the closing market price of the Company's common stock on the grant date, and will vest quarterly over three years measured from their appointment date (i.e., September 15, 2020), subject to accelerated vesting in the event of a change of control. The Company's form of Non-Employee Director Stock Option Award Agreement was filed with the Securities and Exchange Commission on June 9, 2015 as Exhibit 10.35 to the Company's Annual Report on Form 10-K for the year ended March 31, 2015 and is incorporated herein by reference.

There are no family relationships between any of the Company's directors or executive officers.





Board Committee Assignments



Following the 2020 Annual Meeting, the Board approved the appointment of the Company's directors to the following Board Committees:





                                                                          Nominating and
                                                                       Corporate Governance
        Director           Audit Committee    Compensation Committee        Committee
Adam Stern                     Member                 Member
Douglas Jay Cohen              Member                 Member                  Chair
David Gobel                                           Chair                   Member
Alison Tjosvold Milhous         Chair                                         Member



In making these assignments, the Board determined that each of Ms. Milhous and Messrs. Stern, Cohen and Gobel qualify as independent directors under the rules and regulations of the SEC and the continued listing requirements of the Nasdaq Stock Market ("Nasdaq"). In addition, the Board determined that each of these directors satisfy the additional independence and eligibility qualifications established in the Charters governing such Committees and under the rules and regulations of the SEC and Nasdaq for serving on the applicable Committee.





New Officer Appointments


Following the adjournment of the 2020 Annual Meeting, the newly constituted Board of Directors appointed the following executive officers:

Executive Chairman and Principal Executive Officer

On September 15, 2020, the Board appointed Mr. Murphy as the Company's Executive Chairman and Principal Executive Officer. Mr. Murphy re-joined the Company's Board in July 2020. Mr. Murphy is the Chief Executive Officer and Chairman of Viscient Biosciences, Inc. ("Viscient"), a private company that he founded in 2017 that is

--------------------------------------------------------------------------------

. . .

Item 5.07 Submission of Matters to a Vote of Security Holders

On September 15, 2020, the Company held its 2020 Annual Meeting virtually commencing at 9:00 a.m. Pacific Daylight Time. Of the Company's 130,618,203 shares of common stock issued and outstanding and eligible to vote as of the record date of July 17, 2020, a quorum of 97,702,052 shares, or approximately 74.79% of the eligible shares, were represented at the 2020 Annual Meeting either in person or by proxy.

A description of each matter voted upon at the 2020 Annual Meeting is described in detail in the Company's definitive proxy statement filed with the Securities and Exchange Commission on August 6, 2020 (the "Proxy Statement"). The following actions were taken at the 2020 Annual Meeting:

--------------------------------------------------------------------------------


    1.  Election of Directors. The Company's stockholders elected Keith E. Murphy
        and Adam Stern as Class III directors, to hold office until the 2023
        Annual Meeting of Stockholders and until their respective successors are
        duly elected and qualified. Each director nominee received more "FOR"
        votes than "WITHHOLD" votes. The following table shows the number of votes
        cast "FOR" or "WITHHELD" and the number of "BROKER NON-VOTES" for each
        nominee:




   Director          For       Withheld   Broker Non-Votes
Keith E. Murphy   59,229,909   634,605       37,837,538
Adam Stern        59,147,657   716,857       37,837,538


    2.  Advisory Vote to Approve Appointment of Three Additional Directors. The
        Company's stockholders approved, on an advisory basis, the Board's
        appointment of three additional directors, Douglas Jay Cohen, David Gobel
        and Alison Tjosvold Milhous, immediately following the final adjournment
        of the 2020 Annual Meeting (the "Advisory Nominees Proposal"). The
        Advisory Nominees Proposal received more "FOR" votes than "AGAINST"
        votes. The following table shows the number of votes cast "FOR" or
        "AGAINST" and the number of "ABSTENTIONS" and "BROKER NON-VOTES" for the
        Advisory Nominees Proposal:




   For        Against    Abstentions   Broker Non-Votes
54,368,360   5,112,456     383,698        37,837,538




    3.  Ratification of Auditors. The Company's stockholders ratified the
        appointment of Mayer Hoffman McCann P.C., with the approval of 99.22% of
        the votes cast, as the Company's independent registered public accounting
        firm for the fiscal year ending March 31, 2021. The following table shows
        the tabulation of the votes cast "FOR" and "AGAINST" this proposal as well
        as the "ABSTENTIONS" submitted on this proposal:




   For       Against   Abstentions
96,109,154   755,083     837,815




    4.  Advisory Vote on the Compensation of the Named Executive Officers. The
        Company's stockholders did not approve, on a non-binding, advisory basis,
        the compensation of the Company's named executive officers as disclosed in
        the Proxy Statement. The following table shows the tabulation of the votes
        cast "FOR" and "AGAINST" this proposal as well as the "ABSTENTIONS" and
        "BROKER NON-VOTES" submitted on this proposal:




   For        Against     Abstentions   Broker Non-Votes
38,055,008   21,246,214     563,292        37,837,538



No other items were presented for stockholder approval at the Annual Meeting.

--------------------------------------------------------------------------------




Item 9.01.  Financial Statements and Exhibits.



(d) Exhibits.




Exhibit No.    Description

   10.1          Cooperation Agreement, dated July 14, 2020, between the Company
               and Keith Murphy. (incorporated by reference from Exhibit 10.1 to
               the Company's Current Report on Form 8-K, as filed with the SEC
               on July 15, 2020).

   10.2          Form of Non-Employee Director Stock Option Award Agreement
               (incorporated by reference from Exhibit 10.35 to the Company's
               Annual Report on Form 10-K for the year ended March 31, 2015 as
               filed with the SEC on June 9, 2015).

   10.3          Form of Executive Stock Option Award Agreement (incorporated by
               reference from Exhibit 10.36 to the Company's Annual Report on
               Form 10-K for the year ended March 31, 2015 as filed with the SEC
               on June 9, 2015).

   10.4          2012 Equity Incentive Plan (incorporated by reference from
               Exhibit 10.15 to the Company's Current Report on Form 8-K as
               filed with the SEC on February 13, 2012).

   10.5          Form of Indemnification Agreement (incorporated by reference
               from Exhibit 10.17 to the Company's Current Report on Form 8-K ,
               as filed with the SEC on February 13, 2012).









--------------------------------------------------------------------------------

© Edgar Online, source Glimpses