VOTING AGREEMENT (AMENDED AND RESTATED AS OF [ ], 2013)

EX-10.2 8 a2216187zex-10_2.htm EX-10.2

Exhibit 10.2

 

VOTING AGREEMENT

(AMENDED AND RESTATED AS OF [          ], 2013)

 

THIS AMENDED AND RESTATED VOTING AGREEMENT (the “Agreement”) is made as of [                  ], 2013 by and among Acceleron Pharma Inc., a Delaware corporation (the “Corporation”), the parties listed on Exhibit A hereto (the “Investors”), and the persons listed as Founders on the signature pages hereto (the “Founders,” and, together with the Investors, the “Stockholders”).

 

WHEREAS, the Corporation, the Founders, and the Investors are parties to that certain Amended and Restated Voting Agreement dated as of December 22, 2011 (the “Prior Agreement”).

 

WHEREAS, the Investors executing signature pages hereto hold at least two-thirds in voting power of the outstanding shares of Preferred Stock (as such capitalized term is defined in the Prior Agreement) and Common Stock issued upon conversion of Preferred Stock and therefore may validly join with the Corporation to amend the terms of the Prior Agreement pursuant to Section 7 thereof.

 

WHEREAS, in connection with the sale by the Corporation of Series F Convertible Preferred Stock to certain of the Investors as of the date hereof, the Investors and the Corporation desire to amend and restate the Prior Agreement as provided herein.

 

NOW, THEREFORE, in consideration of the foregoing and the mutual covenants herein contained, the parties hereto agree to amend and restate the Prior Agreement in its entirety as follows:

 

1. Board of Directors.

 

(a)                                 In any and all elections of directors of the Corporation (whether at a meeting or by written consent in lieu of a meeting), the Stockholders agree to vote all shares of the Corporation’s Common Stock, $.001 par value per share (“Common Stock”), the Corporation’s Series A Convertible Preferred Stock, $.001 par value per share (“Series A Preferred Stock”), Series B Convertible Preferred Stock, $.001 par value per share (“Series B Preferred Stock”), Series C-1 Convertible Preferred Stock, $.001 par value per share (“Series C-1 Preferred Stock”), Series C Convertible Preferred Stock, $.001 par value per share (“Series C Preferred Stock”), Series D-1 Convertible Preferred Stock, $.001 par value per share (“Series D-1 Preferred Stock”), Series D Convertible Preferred Stock, $.001 par value per share (“Series D Preferred Stock”), Series E Convertible Preferred Stock, $.001 par value per share (“Series E Preferred Stock”), and Series F Convertible Preferred Stock, $.001 par value per share (“Series F Preferred Stock”) (the Series A Preferred Stock, together with the Series B Preferred Stock, Series C Preferred Stock, Series C-1 Preferred Stock, Series D Preferred Stock, Series D-1 Preferred Stock, Series E Preferred Stock, and Series F Preferred Stock, collectively the “Preferred Stock”), and any other class of voting security of the Corporation now or hereafter owned or controlled by them (collectively, the “Shares”), and otherwise to use their respective best efforts

 

1



 

as shareholders of the Corporation, to fix the number of directors constituting the whole Board of Directors of the Corporation at not more than eleven, and to elect as directors of the Corporation:

 

(i)                                     Six persons designated as follows,

 

(A) one person designated by Polaris Venture Partners IV, L.P., together with its Affiliates (as defined below), such designee to be initially Terrance G. McGuire;

 

(B) one person designated by Venrock Partners, L.P., together with its Affiliates, such designee to be initially Anthony B. Evnin;

 

(C) one person designated by Applied Genomic Technology Capital Fund, L.P., together with its Affiliates, such designee to be initially Ed Kania;

 

(D) one person designated by Advanced Technology Ventures VII, L.P., together with its Affiliates, such designee to be initially Jean George;

 

(E) one person designated by OrbiMed Advisors, LLC, together with its Affiliates (“OrbiMed”), such designee to be initially Carl Gordon; and

 

(F) one person designated by Celgene Corporation, together with its Affiliates, such designee to be initially George Golumbeski.

 

Each of the entities identified in subsection (i) above entitled to designate a director of the Corporation shall only be so entitled to designate a director so long as such entity, together with its Affiliates owns not less than one million (1,000,000) Shares (as adjusted to reflect any stock dividends, stock splits, distributions, combinations, reclassifications or other similar events with respect to the Shares).  The directors identified in clauses (A) through (D) above shall be the “Series A Directors,” the director identified in Clause (E) above shall be the “Series B Director,” the director identified in Clause (F) above shall be the “Celgene Director,” and the directors identified in subsection (i) above shall collectively be the Preferred Stock Directors as defined in the Corporation’s Certificate of Incorporation.  For purposes of this Agreement, an “Affiliate” of any person shall mean any general or limited partner of any such person that is a partnership, member of any such person that is a limited liability company or any person or entity that, directly or indirectly, through one or more intermediaries, controls, or is controlled by, or is under common control with, such person, including any person or entity having the same investment manager or general partner as such person.

 

(ii)                                  Three persons (each, a “Common Stock Director”) designated by Founders holding a majority in voting power of the Common Stock held by Founders, initially Tom Maniatis, Joseph S. Zakrzewski and one vacancy;

 

(iii)                               Such individual as shall currently be serving as the Chief Executive Officer of the Corporation (the “CEO Director”); and

 

(iv)                              One person to be designated by the other members of the Board who shall initially be Richard Pops.

 

2



 

The directors identified in clauses (i) and (ii) above are sometimes hereinafter referred to as “Designated Directors.”

 

(b)                                 Any person, entity or group entitled to designate a Designated Director (a “Designating Party”) shall furnish written notice of its Designated Director designee to the Stockholders entitled to vote for such Designated Director at least 10 days prior to any proposed election of such Designated Director.  In the absence of such notice, the Designated Director designee of such Designating Party then serving and previously designated shall be reelected if still eligible to serve as provided herein.  No Stockholder shall vote to remove any Designated Director unless the Designating Party who designated such Designated Director so directs, and if such Designating Party so directs then the Stockholders shall so vote.

 

(c)                                  Any vacancy on the Board of Directors created by the resignation, removal, incapacity, or death of any Designated Director shall be filled by another person designated by the Designating Party entitled to designate such Designated Director.  The Stockholders shall vote their respective Shares in accordance with such new designation, and any such vacancy shall not be filled in the absence of a new designation by the applicable Designating Party.

 

(d)                                 If for any reason the CEO Director shall cease to serve as the Chief Executive Officer of the Corporation, such individual shall simultaneously and automatically be deemed to resign from the Board of Directors, his membership shall terminate without the need for any further action of the Stockholders, and the Stockholders agree that the resulting vacancy on the Board of Directors shall be filled only by the new Chief Executive Officer, upon such person’s election.

 

(e)                                  Nothing contained in this Agreement shall be deemed to prohibit an election of the members of the Board of Directors by written consent to the extent it is permitted by all applicable laws, the Certificate of Incorporation and the Corporation’s By-laws.

 

2.                                      Director Indemnification.  The Corporation and the Stockholders agree not to take any action to amend any provision of the Certificate of Incorporation or By-Laws of the Corporation relating to indemnification of directors, as presently in effect, without the prior written consent of the holders of at least two-thirds in voting power of the then outstanding Preferred Stock.  No such amendment shall be effective to eliminate indemnification protection with respect to any prior action.

 

3.                                      Termination.  This Agreement shall terminate in its entirety and be of no further force and effect upon the closing of a firm commitment underwritten public offering pursuant to an effective registration statement under the Securities Act covering the offer and sale of Common Stock for the account of the Corporation that results in an automatic conversion of all outstanding shares of Preferred Stock; provided, however, that Section 11 shall survive any such termination.

 

4.                                      Notices.  All notices, requests, consents and other communications hereunder (“Notices”) to any party shall be contained in a written instrument addressed to such party at the address set forth below or such other address as may hereafter be designated in writing by the

 

3



 

addressee to the addressor listing all parties and shall be deemed given (a) when delivered in person or duly sent by fax showing confirmation of receipt, (b) three days after being duly sent by first class mail postage prepaid (other than in the case of Notices to or from any non-U.S. resident, which Notices must be sent in the manner specified in clause (a) or (c)), or (c) two days after being duly sent by DHL, Federal Express or other recognized express international courier service:

 

(a)                                 if to the Corporation, to:

 

Acceleron Pharma Inc.

128 Sidney Street

Cambridge, MA 02139

 

with a copy to:

 

Ropes & Gray LLP

Prudential Tower

800 Boylston Street

Boston, MA 02199-3600

Attn: Marc Rubenstein

Fax: (617) 951-7050

 

(b)                                 if to the Investors, to their respective addresses set forth on Exhibit A of this Agreement.

 

(c)                                  if to the Founders, to their respective addresses set forth on the signature pages of this Agreement or to such Founder c/o the Corporation.

 

5.                                      Assignment; Binding Effect.  No Designating Party may assign its right to designate directors hereunder.  Subject to termination or partial termination as provided herein, this Agreement shall be binding on the parties hereto and their respective legal representatives, successors and permitted assigns and on the transferees of any Shares now owned or hereafter acquired by them.  Each party hereto shall cause any transferee of any of its Shares to execute documents assuming such party’s obligations hereunder before the consummation of any transfer.

 

6.                                      Entire Agreement.  This Agreement contains the sole and entire understanding of the parties with respect to its subject matter and supersedes all prior negotiations, commitments, agreements and understandings heretofore had among any of them with respect thereto.

 

7.                                      Amendment and Waiver.  This Agreement may be amended, and compliance with any provision of this Agreement may be omitted or waived, only by the written agreement of (a) the Corporation, (b) Investors holding at least two-thirds in voting power of the then outstanding shares of Preferred Stock, and Common Stock issued upon conversion of Preferred Stock, held by Investors, and (c) in the case of amendments or waivers adversely affecting the Founders in a manner in which the Investors are not likewise adversely affected, Founders holding a majority

 

4



 

in voting power of Preferred Stock and Common Stock held by Founders; provided, however, that no Investor or Founder shall, without its consent, be adversely affected by any such modification, amendment or waiver in any manner in which the other Investors or Founders, as applicable, are not likewise adversely affected; provided further, that, no amendment shall eliminate designation rights under Section 1 or rights under Section 1A without the consent of the holder having such rights.  A waiver on one occasion shall not constitute a waiver on any further occasion.  The parties agree that amendments to this Agreement made in connection with subsequent equity financings of the Corporation that provide for the election of additional directors shall not be deemed to adversely affect the Founders in a manner in which the Investors are not likewise adversely affected.

 

8.                                      Counterparts; Facsimile Signatures.  This Agreement may be executed in more than one counterpart, each of which shall be deemed to be an original and which, together, shall constitute one and the same instrument.  Any such counterpart may contain one or more signature pages.  This Agreement may be executed by facsimile signatures.

 

9.                                      Applicable Law.  This Agreement shall be governed by, and construed and enforced in accordance with, the substantive laws of the State of Delaware, without regard to its principles of conflicts of laws.

 

10.                               Legend.  Each certificate for Shares shall bear a legend stating in substance as follows, and each of the Stockholders shall cause its certificates to be so legended promptly after the execution and delivery of this Agreement:

 

The shares of stock represented by this certificate are subject to the terms and provisions of a Voting Agreement among the Corporation and certain stockholders of the Corporation.  The Corporation will furnish a copy of the Voting Agreement to the holder hereof upon written request and without charge.

 

The Corporation shall not, during the term of this Agreement, remove or permit to be removed (upon registration of transfer, resissuance or otherwise), such legend from any such certificate and will place or cause to be placed such legend on any new certificate issued to represent Shares theretofore represented by a certificate carrying such legend.

 

11.                               Remedies.  Each party to this Agreement will be entitled to enforce its rights under this Agreement specifically, to recover damages by reason of any breach of any provision of this Agreement, and to exercise all other rights existing in its favor.  Each party to this Agreement expressly agrees that a violation of this Agreement by such party could not be adequately compensated by money damages alone and that the other parties will be irreparably damaged if this Agreement is not specifically enforced.  Upon a breach or threatened breach of the terms, covenants and/or conditions of this Agreement by any party, the other parties shall, in addition to all other remedies, each be entitled to a temporary or permanent injunction, and/or a decree for specific performance, in accordance with the provisions hereof.

 

5



 

[Remainder of page intentionally left blank.]

 

6



 

IN WITNESS WHEREOF, the parties have executed this Amended and Restated Voting Agreement as of the date first written above.

 

 

ACCELERON PHARMA INC.

 

 

 

 

 

By:

 

 

 

John Knopf, Chief Executive Officer

 

 

 

FOUNDERS

 

 

 

 

 

John Knopf

 

Address:

 

 

 

 

 

 

 

Jasbir Seehra

 

Address:

 

 

 

 

 

 

 

Tom Maniatis

 

Address:

 

 

 

 

 

 

 

Mark Ptashne

 

Address:

 

 

 

 

 

 

 

Bruce Eisen

 

Address:

 

 

 

 

 

 

 

Wylie Vale

 

Address:

 

 

 

 

 

Signature Page to Voting Agreement

 



 

 

FOUNDERS (BY TRANSFER)

 

 

 

 

 

Edwin M. Kania, Jr.

 

Address:

c/o Flagship Ventures

 

 

One Memorial Drive, 7th Floor

 

 

Cambridge, MA 02142

 

 

 

 

 

Noubar B. Afeyan

 

Address:

c/o Flagship Ventures

 

 

One Memorial Drive, 7th Floor

 

 

Cambridge, MA 02142

 

Signature Page to Voting Agreement

 



 

ACCELERON PHARMA INC.

Amended and Restated Voting Agreement

 

Investor Signature Page

 

By executing this page in the space provided, the undersigned hereby agrees (i) that it is an “Investor” as defined in the Amended and Restated Voting Agreement dated as of the date first written above, by and among Acceleron Pharma Inc. and the parties named therein (the “Voting Agreement”), (ii) that it is a party to the Voting Agreement for all purposes and (iii) that it is bound by all terms and conditions of the Voting Agreement.

 

EXECUTED as of the date first written above.

 

 

 

POLARIS VENTURE PARTNERS IV, L.P.

 

 

 

BY: POLARIS VENTURE MANAGEMENT CO. IV, L.L.C.

 

ITS GENERAL PARTNER

 

 

 

POLARIS VENTURE PARTNERS ENTREPRENEURS’ FUND IV, L.P.

 

 

 

BY: POLARIS VENTURE MANAGEMENT CO. IV L.L.C.

 

ITS GENERAL PARTNER

 

 

 

By:

 

 

William E. Bilodeau

 

Attorney-in-fact

 

Signature Page to Voting Agreement

 



 

ACCELERON PHARMA INC.

Amended and Restated Voting Agreement

 

Investor Signature Page

 

By executing this page in the space provided, the undersigned hereby agrees (i) that it is an “Investor” as defined in the Amended and Restated Voting Agreement dated as of the date first written above, by and among Acceleron Pharma Inc. and the parties named therein (the “Voting Agreement”), (ii) that it is a party to the Voting Agreement for all purposes and (iii) that it is bound by all terms and conditions of the Voting Agreement.

 

EXECUTED as of the date first written above.

 

 

 

VENROCK PARTNERS, L.P.,

 

 

 

by its General Partner, Venrock Partners Management, LLC

 

 

 

VENROCK ASSOCIATES IV, L.P.,

 

 

 

by its General Partner, Venrock Management IV, LLC

 

 

 

VENROCK ENTREPRENEURS FUND IV, L.P.,

 

 

 

by its General Partner, VEF Management IV, LLC

 

 

 

 

 

By:

 

 

Name:

 

Title:

 

Signature Page to Voting Agreement

 


 

ACCELERON PHARMA INC.

Amended and Restated Voting Agreement

 

Investor Signature Page

 

By executing this page in the space provided, the undersigned hereby agrees (i) that it is an “Investor” as defined in the Amended and Restated Voting Agreement dated as of the date first written above, by and among Acceleron Pharma Inc. and the parties named therein (the “Voting Agreement”), (ii) that it is a party to the Voting Agreement for all purposes and (iii) that it is bound by all terms and conditions of the Voting Agreement.

 

EXECUTED as of the date first written above.

 

 

ADVANCED TECHNOLOGY VENTURES VII, L.P.

 

ADVANCED TECHNOLOGY VENTURES VII(C), L.P.

By:

ATV Associates VII, L.L.C.

 

By:

ATV Associates VII, L.L.C.

 

Its General Partner

 

 

Its General Partner

 

 

 

 

 

By:

 

 

By:

 

Name:

Jean George

 

Name:

Jean George

Title:

Managing Director

 

Title:

Managing Director

 

 

 

 

 

ADVANCED TECHNOLOGY VENTURES VI, L.P.

 

ATV ALLIANCE 2003, L.P.

By:

ATV Associates VI, L.L.C.

 

By:

ATV Alliance Associates, L.L.C.

 

Its General Partner

 

 

Its General Partner

 

 

 

 

 

By:

 

 

By:

 

Name:

Jean George

 

Name:

Jean George

Title:

Managing Director

 

Title:

Managing Director

 

 

 

 

 

ADVANCED TECHNOLOGY VENTURES VII(B), L.P.

 

ATV ENTREPRENEURS VI, L.P.

By:

ATV Associates VII, L.L.C.

 

By:

ATV Associates VI, L.L.C.

 

Its General Partner

 

 

Its General Partner

 

 

 

 

 

By:

 

 

By:

 

Name:

Jean George

 

Name:

Jean George

Title:

Managing Director

 

Title:

Managing Director

 

 

 

 

 

ATV ENTREPRENEURS VII, L.P.

 

 

 

By:

ATV Associates VII, L.L.C.

 

 

 

 

Its General Partner

 

 

 

 

 

 

 

 

By:

 

 

 

 

Name:

Jean George

 

 

 

Title:

Managing Director

 

 

 

 

Signature Page to Voting Agreement

 



 

ACCELERON PHARMA INC.

Amended and Restated Voting Agreement

 

Investor Signature Page

 

By executing this page in the space provided, the undersigned hereby agrees (i) that it is an “Investor” as defined in the Amended and Restated Voting Agreement dated as of the date first written above, by and among Acceleron Pharma Inc. and the parties named therein (the “Voting Agreement”), (ii) that it is a party to the Voting Agreement for all purposes and (iii) that it is bound by all terms and conditions of the Voting Agreement.

 

EXECUTED as of the date first written above.

 

 

CELGENE CORPORATION

 

 

 

 

By:

 

 

Name:

Perry Karsen

 

Title:

Chief Operating Officer

 

Signature Page to Voting Agreement

 



 

ACCELERON PHARMA INC.

Amended and Restated Voting Agreement

 

Investor Signature Page

 

By executing this page in the space provided, the undersigned hereby agrees (i) that it is an “Investor” as defined in the Amended and Restated Voting Agreement dated as of the date first written above, by and among Acceleron Pharma Inc. and the parties named therein (the “Voting Agreement”), (ii) that it is a party to the Voting Agreement for all purposes and (iii) that it is bound by all terms and conditions of the Voting Agreement.

 

EXECUTED as of the date first written above.

 

 

ORBIMED PRIVATE INVESTMENTS II, LP

 

ORBIMED PRIVATE INVESTMENTS II (QP), LP

By:

Orbimed Capital GP II LLC

 

By:

Orbimed Capital GP II LLC

 

its General Partner

 

 

its General Partner

 

 

 

 

 

By:

 

 

By:

 

Name:

Carl Gordon

 

Name:

Carl Gordon

Title:

Member

 

Title:

Member

 

 

 

 

 

ORBIMED PRIVATE INVESTMENTS II, LP

 

 

 

By:

Orbimed Capital GP II LLC

 

 

 

 

its General Partner

 

 

 

 

 

 

 

 

By:

 

 

 

 

Name:

Carl Gordon

 

 

 

Title:

Member

 

 

 

 

Signature Page to Voting Agreement

 



 

ACCELERON PHARMA INC.

Amended and Restated Voting Agreement

 

Investor Signature Page

 

By executing this page in the space provided, the undersigned hereby agrees (i) that it is an “Investor” as defined in the Amended and Restated Voting Agreement dated as of the date first written above, by and among Acceleron Pharma Inc. and the parties named therein (the “Voting Agreement”), (ii) that it is a party to the Voting Agreement for all purposes and (iii) that it is bound by all terms and conditions of the Voting Agreement.

 

EXECUTED as of the date first written above.

 

 

 

APPLIED GENOMIC TECHNOLOGY CAPITAL FUND, L.P.; AGTC ADVISORS FUND, L.P.

 

 

 

Each by: AGTC Partners, L.P., its General Partner

 

 

 

By: NewcoGen Group Inc., its General Partner

 

 

 

 

By:

 

 

Name:

Noubar B Afeyan

 

Title:

President

 

Signature Page to Voting Agreement

 



 

ACCELERON PHARMA INC.

Amended and Restated Voting Agreement

 

Investor Signature Page

 

By executing this page in the space provided, the undersigned hereby agrees (i) that it is an “Investor” as defined in the Amended and Restated Voting Agreement dated as of the date first written above, by and among Acceleron Pharma Inc. and the parties named therein (the “Voting Agreement”), (ii) that it is a party to the Voting Agreement for all purposes and (iii) that it is bound by all terms and conditions of the Voting Agreement.

 

EXECUTED as of the date first written above.

 

 

 

BESSEMER VENTURE PARTNERS VII L.P.,

 

BESSEMER VENTURE PARTNERS VII INSTITUTIONAL L.P.

 

 

 

By: Deer VII & Co. L.P., their General Partner

 

By: Deer VII & Co. Ltd., its General Partner

 

 

 

 

By:

 

 

Name:

J. Edmund Colloton

 

Title:

Director

 

Signature Page to Voting Agreement

 



 

ACCELERON PHARMA INC.

Amended and Restated Voting Agreement

 

Investor Signature Page

 

By executing this page in the space provided, the undersigned hereby agrees (i) that it is an “Investor” as defined in the Amended and Restated Voting Agreement dated as of the date first written above, by and among Acceleron Pharma Inc. and the parties named therein (the “Voting Agreement”), (ii) that it is a party to the Voting Agreement for all purposes and (iii) that it is bound by all terms and conditions of the Voting Agreement.

 

EXECUTED as of the date first written above.

 

 

 

ALKERMES, INC.

 

 

 

 

 

By:

 

 

 

Name:

Michael Landine

 

 

Title:

Senior Vice President

 

Signature Page to Voting Agreement

 



 

ACCELERON PHARMA INC.

Amended and Restated Voting Agreement

 

Investor Signature Page

 

By executing this page in the space provided, the undersigned hereby agrees (i) that it is an “Investor” as defined in the Amended and Restated Voting Agreement dated as of the date first written above, by and among Acceleron Pharma Inc. and the parties named therein (the “Voting Agreement”), (ii) that it is a party to the Voting Agreement for all purposes and (iii) that it is bound by all terms and conditions of the Voting Agreement.

 

EXECUTED as of the date first written above.

 

SUTTER HILL VENTURES, A CALIFORNIA LIMITED PARTNERSHIP

 

DAVID L. ANDERSON, TRUSTEE OF THE ANDERSON LIVING TRUST U/A/D 1/22/98

By:

Sutter Hill Ventures, L.L.C.

 

By Robert Yin Under Power of Attorney

 

its General Partner

 

 

 

 

 

 

By:

 

By:

 

 

David L. Anderson, Trustee

Name: Jeffrey W. Bird

 

 

Title: Managing Director

 

 

 

 

 

 

ANVEST, L.P.
By Robert Yin Under Power of Attorney

 

G. LEONARD BAKER, JR. AND MARY ANNE BAKER, CO-TRUSTEES OF THE BAKER REVOCABLE TRUST U/A/D 2/3/03

By:

 

 

By Robert Yin Under Power of Attorney

David L. Anderson, Trustee of The Anderson Living Trust U/A/D 1/22/98, General Partner

 

By:

 

 

 

G. Leonard Baker, Jr., Trustee

 

 

 

SAUNDERS HOLDINGS, L.P.

 

YOVEST, L.P.

By Robert Yin Under Power of Attorney

 

By Robert Yin Under Power of Attorney

 

 

 

 

 

By:

 

 

By:

 

G. Leonard Baker, Jr., Trustee of the Baker Revocable Trust U/A/D 2/3/03, General Partner

 

William H. Younger, Jr., Trustee of The William H. Younger, Jr. Revocable Trust U/A/D 8/5/09, General Partner

 

 

 

WILLIAM H. YOUNGER, JR. TRUSTEE, THE WILLIAM H. YOUNGER, JR. REVOCABLE TRUST U/A/D 8/5/2009
By Robert Yin Under Power of Attorney

 

DAVID E. SWEET AND ROBIN T. SWEET, AS TRUSTEES OF THE DAVID AND ROBIN SWEET LIVING TRUST, DATED 7/6/04

 

 

By Robert Yin Under Power of Attorney

 

 

 

 

 

By:

 

 

By:

 

William H. Younger, Jr., Trustee

 

 

 

 

 

ROOSTER PARTNERS, LP
By Robert Yin Under Power of Attorney

 

GREGORY P. SANDS AND SARAH J.D. SANDS AS TRUSTEES OF GREGORY P. AND SARAH J.D. SANDS TRUST AGREEMENT DATED 2/24/99

By:

 

 

By Robert Yin Under Power of Attorney

Tench Coxe, Trustee of The Coxe Revocable Trust U/A/D 4/23/98, General Partner

 

By:

 

 

 

 

Gregory P. Sands, Trustee

 

Signature Page to Voting Agreement

 



 

JAMES C. GAITHER, TRUSTEE OF THE GAITHER REVOCABLE TRUST U/A/D 9/28/2000

 

TALLACK PARTNERS, L.P.
By Robert Yin Under Power of Attorney

By Robert Yin Under Power of Attorney

 

 

 

 

 

 

By:

 

By:

 

 

James C. Gaither, Trustee of The Gaither Revocable Trust U/A/D 9/28/2000, General Partner

James C. Gaither, Trustee

 

 

 

 

 

By Robert Yin Under Power of Attorney

 

RONALD D. BERNAL AND PAMELA M. BERNAL AS TRUSTEES OF THE BERNAL FAMILY TRUST U/D/T 11/3/1995

 

 

 

By Robert Yin Under Power of Attorney

By:

 

 

 

 

James C. Gaither

 

By:

 

 

 

 

JAMES N. WHITE AND PATRICIA A. O’BRIEN AS TRUSTEES OF THE WHITE FAMILY TRUST U/A/D 4/3/97
By Robert Yin Under Power of Attorney

 

JEFFREY W. BIRD AND CHRISTINA R. BIRD AS TRUSTEES OF JEFFREY W. AND CHRISTINA R. BIRD TRUST AGREEMENT DATED 10/31/00
By Robert Yin Under Power of Attorney

 

 

 

 

By:

 

 

 

 

James N. White, Trustee

 

By:

 

 

 

Jeffrey W. Bird, Trustee

 

 

 

ANDREW T. SHEEHAN AND NICOLE J. SHEEHAN AS TRUSTEES OF SHEEHAN 2003 TRUST

 

MICHAEL L. SPEISER AND MARY ELIZABETH SPEISER, CO TRUSTEES OF SPEISER TRUST AGREEMENT DATED 7/19/06

By Robert Yin Under Power of Attorney

 

By Robert Yin Under Power of Attorney

 

 

 

 

 

By:

 

 

By:

 

Andrew T. Sheehan, Trustee

 

Michael L. Speiser, Trustee

 

 

 

MICHAEL L. NAAR AND DIANE J. NAAR AS TRUSTEES OF NAAR FAMILY TRUST U/A/D 12.22.94
By Robert Yin Under Power of Attorney

 

PATRICK ANDREW CHEN AND YU-YING CHIU CHEN AS TRUSTEES OF PATRICK AND YING CHEN 2001 LIVING TRUST DATED 3/17/01

 

 

By Robert Yin Under Power of Attorney

 

 

 

 

 

By:

 

 

By:

 

 

 

 

TENCH COXE AND SIMONE OTUS COXE, CO-TRUSTEES OF THE COXE REVOCABLE TRUST U/A/D 4/23/98

 

 

By Robert Yin Under Power of Attorney

 

 

 

 

 

 

By:

 

 

 

Tench Coxe, Trustee

 

 

 

Signature Page to Voting Agreement

 


 

ACCELERON PHARMA INC.

Amended and Restated Voting Agreement

 

Investor Signature Page

 

By executing this page in the space provided, the undersigned hereby agrees (i) that it is an “Investor” as defined in the Amended and Restated Voting Agreement dated as of the date first written above, by and among Acceleron Pharma Inc. and the parties named therein (the “Voting Agreement”), (ii) that it is a party to the Voting Agreement for all purposes and (iii) that it is bound by all terms and conditions of the Voting Agreement.

 

EXECUTED as of the date first written above.

 

 

Wells Fargo Bank, N.A. FBO SHV Profit Sharing Plan FBO Sheryl W. Casella

 

Wells Fargo Bank, N.A. FBO SHV Profit Sharing Plan FBO Sheryl W. Hossack

Wells Fargo Bank, N.A. FBO SHV Profit Sharing Plan FBO Gregory P. Sands

 

Wells Fargo Bank, N.A. FBO SHV Profit Sharing Plan FBO Tench Coxe

Wells Fargo Bank, N.A. FBO SHV Profit Sharing Plan FBO Ronald D. Bernal

 

Wells Fargo Bank, N.A. FBO SHV Profit Sharing Plan FBO Lynne M. Brown (Rollover)

Wells Fargo Bank, N.A. FBO SHV Profit Sharing Plan FBO David E. Sweet

 

Wells Fargo Bank, N.A. FBO SHV Profit Sharing Plan FBO William H. Younger, Jr.

Wells Fargo Bank, N.A. FBO SHV Profit Sharing Plan FBO David E. Sweet (Rollover)

 

Wells Fargo Bank, N.A. FBO SHV Profit Sharing Plan FBO Robert Yin

Wells Fargo Bank, N.A. FBO SHV Profit Sharing Plan FBO Lynne B. Graw

 

Wells Fargo Bank, N.A. FBO SHV Profit Sharing Plan FBO David L. Anderson

Wells Fargo Bank, N.A. FBO SHV Profit Sharing Plan FBO Lynne B. Graw (Rollover)

 

Wells Fargo Bank, N.A. FBO SHV Profit Sharing Plan FBO Andrew T. Sheehan

Wells Fargo Bank, N.A. FBO SHV Profit Sharing Plan FBO Diane J. Narr

 

Wells Fargo Bank, N.A. FBO SHV Profit Sharing Plan FBO Yu-Ying Chen

Wells Fargo Bank, N.A. FBO SHV Profit Sharing Plan FBO Patricia Tom (Post)

 

Wells Fargo Bank, N.A. FBO SHV Profit Sharing Plan FBO Patricia Tom (Pre)

Wells Fargo Bank, N.A. FBO SHV Profit Sharing Plan FBO Patricia Tom (Rollover)

 

Wells Fargo Bank, N.A. FBO James N. White Roth IRA

Wells Fargo Bank, N.A. FBO Jeffrey W. Bird Roth IRA

 

Wells Fargo Bank, N.A. FBO Gregory P. Sands Roth IRA

Wells Fargo Bank, N.A. FBO David E. Sweet Roth IRA

 

 

 

 

By:

 

 

 

Name:

Thomas M. Thurston

 

 

Title:

Vice President

 

 

 

Signature Page to Voting Agreement

 



 

ACCELERON PHARMA INC.

Amended and Restated Voting Agreement

 

Investor Signature Page

 

By executing this page in the space provided, the undersigned hereby agrees (i) that it is an “Investor” as defined in the Amended and Restated Voting Agreement dated as of the date first written above, by and among Acceleron Pharma Inc. and the parties named therein (the “Voting Agreement”), (ii) that it is a party to the Voting Agreement for all purposes and (iii) that it is bound by all terms and conditions of the Voting Agreement.

 

EXECUTED as of the date first written above.

 

 

QVT FUND LP,

 

QUINTESSENCE FUND LP,

 

 

 

BY: ITS GENERAL PARTNER, QVT ASSOCIATES GP LLC

 

BY: ITS GENERAL PARTNER, QVT ASSOCIATES GP LLC

 

 

 

By:

 

 

By:

 

Name:

Keith S. Manchester

 

Name:

Keith S. Manchester

Title:

Portfolio Manager

 

Title:

Portfolio Manager

 

Signature Page to Voting Agreement

 



 

ACCELERON PHARMA INC.

Amended and Restated Voting Agreement

 

Investor Signature Page

 

By executing this page in the space provided, the undersigned hereby agrees (i) that it is an “Investor” as defined in the Amended and Restated Voting Agreement dated as of the date first written above, by and among Acceleron Pharma Inc. and the parties named therein (the “Voting Agreement”), (ii) that it is a party to the Voting Agreement for all purposes and (iii) that it is bound by all terms and conditions of the Voting Agreement.

 

EXECUTED as of the date first written above.

 

 

AVALON VENTURES VI, LP

 

AVALON VENTURES VI, GP FUND, LLC

 

 

 

By:

 

 

By:

 

Name:

Douglas Downs

 

Name:

Douglas Downs

Title:

Authorized Signer & CFO

 

Title:

Authorized Signer & CFO

 

Signature Page to Voting Agreement

 



 

ACCELERON PHARMA INC.

Amended and Restated Voting Agreement

 

Investor Signature Page

 

By executing this page in the space provided, the undersigned hereby agrees (i) that it is an “Investor” as defined in the Amended and Restated Voting Agreement dated as of the date first written above, by and among Acceleron Pharma Inc. and the parties named therein (the “Voting Agreement”), (ii) that it is a party to the Voting Agreement for all purposes and (iii) that it is bound by all terms and conditions of the Voting Agreement.

 

EXECUTED as of the date first written above.

 

 

 

MIDCAP FINANCIAL, LLLC,

 

a Delaware limited liability company

 

 

 

By:

 

 

Name:

Luis Viera

 

Title:

Managing Director

 

Signature Page to Voting Agreement

 



 

ACCELERON PHARMA INC.

Amended and Restated Voting Agreement

 

Investor Signature Page

 

By executing this page in the space provided, the undersigned hereby agrees (i) that it is an “Investor” as defined in the Amended and Restated Voting Agreement dated as of the date first written above, by and among Acceleron Pharma Inc. and the parties named therein (the “Voting Agreement”), (ii) that it is a party to the Voting Agreement for all purposes and (iii) that it is bound by all terms and conditions of the Voting Agreement.

 

EXECUTED as of the date first written above.

 

 

 

HERCULES TECHNOLOGY II, L.P.

 

 

 

By:

 

 

Name:

K. Nicholas Martitsch

 

Title:

Associate General Counsel

 

Signature Page to Voting Agreement

 



 

Exhibit A

 

Investors

 

Investor

 

Address

Bessemer Venture Partners VII L.P.

 

c/o Bessemer Venture Partners

1865 Palmer Avenue, Suite 104

Larchmont, NY 10538

Bessemer Venture Partners VII Institutional L.P.

 

c/o Bessemer Venture Partners

1865 Palmer Avenue, Suite 104

Larchmont, NY 10538

Polaris Venture Partners IV, L.P.

 

1000 Winter Street, Suite 3350

Waltham, MA 02451

Polaris Venture Partners Entrepreneurs’ Fund IV, L.P.

 

1000 Winter Street, Suite 3350

Waltham, MA 02451

OrbiMed Private Investments II LP

 

OrbiMed Advisors, LLC

Attn: Carl Gordon
767 Third Avenue
30th Floor
New York, NY  10017

OrbiMed Private Investments II (QP), LP

 

OrbiMed Advisors, LLC

Attn: Carl Gordon
767 Third Avenue
30th Floor
New York, NY  10017

UBS Juniper Crossover Fund, LLC

 

OrbiMed Advisors, LLC

Attn: Carl Gordon
767 Third Avenue
30th Floor
New York, NY  10017

Advanced Technology Ventures VII, LP

 

500 Boylston Street, Suite 1380

Boston, MA 02116

Advanced Technology Ventures VII (B), LP

 

500 Boylston Street, Suite 1380

Boston, MA 02116

Advanced Technology Ventures VII (C), LP

 

500 Boylston Street, Suite 1380

Boston, MA 02116

ATV Entrepreneurs VII, LP

 

500 Boylston Street, Suite 1380

Boston, MA 02116

Advanced Technology Ventures VI, LP

 

500 Boylston Street, Suite 1380

Boston, MA 02116

ATV Entrepreneurs VI, LP

 

500 Boylston Street, Suite 1380

Boston, MA 02116

Applied Genomic Technology Capital Fund, L.P.

 

One Memorial Drive, 7th Floor

Cambridge, MA 02142

AGTC Advisors Fund, L.P.

 

One Memorial Drive, 7th Floor

Cambridge, MA 02142

Venrock Partners, L.P.

 

 

530 Fifth Avenue, 22nd Floor

New York, NY 10036

Venrock Associates IV, L.P.

 

 

530 Fifth Avenue, 22nd Floor

New York, NY 10036

Venrock Entrepreneurs Fund IV, L.P.

 

 

530 Fifth Avenue, 22nd Floor

New York, NY 10036

 



 

Sutter Hill Ventures, A California Limited Partnership

 

755 Page Mill Road, Suite A-200

Palo Alto, CA ###-###-####

David L. Anderson, Trustee of The Anderson Living Trust U/A/D 1/22/98

 

755 Page Mill Road, Suite A-200

Palo Alto, CA ###-###-####

Anvest, L.P.

 

755 Page Mill Road, Suite A-200

Palo Alto, CA ###-###-####

G. Leonard Baker, Jr. and Mary Anne Baker, Co-Trustees of The Baker Revocable Trust U/A/D 2/3/03

 

755 Page Mill Road, Suite A-200

Palo Alto, CA ###-###-####

Saunders Holdings, L.P.

 

755 Page Mill Road, Suite A-200

Palo Alto, CA ###-###-####

Yovest, L.P.

 

755 Page Mill Road, Suite A-200

Palo Alto, CA ###-###-####

Rooster Partners, LP

 

755 Page Mill Road, Suite A-200

Palo Alto, CA ###-###-####

Gregory P. Sands and Sarah J.D. Sands as Trustees of Gregory P. and Sarah J.D. Sands Trust Agreement Dated 2/24/99

 

755 Page Mill Road, Suite A-200

Palo Alto, CA ###-###-####

James C. Gaither

 

755 Page Mill Road, Suite A-200

Palo Alto, CA ###-###-####

James C. Gaither, Trustee of The Gaither Revocable Trust U/A/D 9/28/2000

 

755 Page Mill Road, Suite A-200

Palo Alto, CA ###-###-####

Tallack Partners, L.P.

 

755 Page Mill Road, Suite A-200

Palo Alto, CA ###-###-####

James N. White and Patricia A. O’Brien as Trustees of The White Family Trust U/A/D 4/3/97

 

755 Page Mill Road, Suite A-200

Palo Alto, CA ###-###-####

Jeffrey W. Bird and Christina R. Bird as Trustees of Jeffrey W. and Christina R. Bird Trust Agreement Dated 10/31/00

 

755 Page Mill Road, Suite A-200

Palo Alto, CA ###-###-####

Ronald D. Bernal and Pamela M. Bernal as Trustees of The Bernal Family Trust U/D/T 11/3/1995

 

755 Page Mill Road, Suite A-200

Palo Alto, CA ###-###-####

Andrew T. Sheehan and Nicole J. Sheehan as Trustees of Sheehan 2003 Trust

 

755 Page Mill Road, Suite A-200

Palo Alto, CA ###-###-####

Michael I. Naar and Diane J. Naar as Trustees of Naar Family Trust U/A/D 12.22.94

 

755 Page Mill Road, Suite A-200

Palo Alto, CA ###-###-####

Patrick Andrew Chen and Yu-Ying Chiu Chen as Trustees of Patrick and Ying Chen 2001 Living Trust Dated 3/17/01

 

755 Page Mill Road, Suite A-200

Palo Alto, CA ###-###-####

 



 

Tench Coxe and Simone Otus Coxe, Co-Trustees of The Coxe Revocable Trust U/A/D 4/23/98

 

755 Page Mill Road, Suite A-200

Palo Alto, CA  94304-1005

William H. Younger, Jr. Trustee, The William H. Younger, Jr., Revocable Trust U/A/D 8/5/2009

 

755 Page Mill Road, Suite A-200

Palo Alto, CA ###-###-####

Michael L. Speiser and Mary Elizabeth Speiser, Co-Trustees of Speiser Trust Agreement Dated 7/19/06

 

755 Page Mill Road, Suite A-200

Palo Alto, CA  94304-1005

David E. Sweet and Robin T. Sweet, as Trustees of the David and Robin Sweet Living Trust, dated 7/6/04

 

755 Page Mill Road, Suite A-200

Palo Alto, CA ###-###-####

Wells Fargo Bank, N.A. FBO SHV Profit Sharing Plan FBO Sherryl W. Casella

 

Attention: Tom Thurston

600 California Street, 12th Floor

MAC A0193-120

San Francisco, CA  94108

Wells Fargo Bank, N.A. FBO SHV Profit Sharing Plan FBO Tench Coxe

 

 

Attention: Tom Thurston

600 California Street, 12th Floor

MAC A0193-120

San Francisco, CA  94108

Wells Fargo Bank, N.A. FBO SHV Profit Sharing Plan FBO David L. Anderson

 

Attention: Tom Thurston

600 California Street, 12th Floor

MAC A0193-120

San Francisco, CA  94108

Wells Fargo Bank, N.A. FBO SHV Profit Sharing Plan FBO William H. Younger, Jr.

 

Attention: Tom Thurston

600 California Street, 12th Floor

MAC A0193-120

San Francisco, CA  94108

Wells Fargo Bank, N.A. FBO SHV Profit Sharing Plan FBO Andrew T. Sheehan

 

Attention: Tom Thurston

600 California Street, 12th Floor

MAC A0193-120

San Francisco, CA  94108

Wells Fargo Bank, N.A. FBO SHV Profit Sharing Plan FBO David E. Sweet

 

Attention: Tom Thurston

600 California Street, 12th Floor

MAC A0193-120

San Francisco, CA  94108

Wells Fargo Bank, N.A. FBO SHV Profit Sharing Plan FBO Lynne B. Graw

 

Attention: Tom Thurston

600 California Street, 12th Floor

MAC A0193-120

San Francisco, CA  94108

Wells Fargo Bank, N.A. FBO SHV Profit Sharing Plan FBO Diane J. Naar

 

Attention: Tom Thurston

600 California Street, 12th Floor

MAC A0193-120

San Francisco, CA  94108

Wells Fargo Bank, N.A. FBO SHV Profit Sharing Plan FBO Yu-Ying Chen

 

Attention: Tom Thurston

600 California Street, 12th Floor

MAC A0193-120

San Francisco, CA  94108

 



 

Wells Fargo Bank, N.A. FBO SHV Profit Sharing Plan FBO Patricia Tom (Pre)

 

Attention: Tom Thurston

600 California Street, 12th Floor

MAC A0193-120

San Francisco, CA  94108

Wells Fargo Bank, N.A. FBO SHV Profit Sharing Plan FBO Patricia Tom (Post)

 

Attention: Tom Thurston

600 California Street, 12th Floor

MAC A0193-120

San Francisco, CA  94108

Wells Fargo Bank, N.A. FBO SHV Profit Sharing Plan FBO Robert Yin

 

Attention: Tom Thurston

600 California Street, 12th Floor

MAC A0193-120

San Francisco, CA  94108

Wells Fargo Bank, N.A. FBO SHV Profit Sharing Plan FBO Ronald D. Bernal

 

Attention: Tom Thurston

600 California Street, 12th Floor

MAC A0193-120

San Francisco, CA  94108

Wells Fargo Bank, N.A. FBO SHV Profit Sharing Plan FBO Sherryl W. Hossack

 

Attention: Tom Thurston

600 California Street, 12th Floor

MAC A0193-120

San Francisco, CA  94108

Wells Fargo Bank, N.A. FBO SHV Profit Sharing Plan FBO Lynne M. Brown

 

Attention: Tom Thurston

600 California Street, 12th Floor

MAC A0193-120

San Francisco, CA  94108

Wells Fargo Bank N.A. FBO James N. White Roth IRA

 

Wells Fargo Trust Operations - CHOPS

NW 7595

Account # 23883800

P.O. Box 1450

Minneapolis, MN 55485-759

Wells Fargo Bank N.A. FBO Jeffrey W. Bird Roth IRA

 

Wells Fargo Trust Operations - CHOPS

NW 7595

Account # 23883700

P.O. Box 1450

Minneapolis, MN 55485-759

Wells Fargo Bank N.A. FBO Gregory P. Sands Roth IRA

 

Wells Fargo Trust Operations - CHOPS

NW 7595

Account # 23883300

P.O. Box 1450

Minneapolis, MN 55485-759

Wells Fargo Bank N.A. FBO David E. Sweet Roth IRA

 

Wells Fargo Trust Operations - CHOPS

NW 7595

Account # 23883400

P.O. Box 1450

Minneapolis, MN ###-###-####

MPM BioEquities Master Fund LP

 

The John Hancock Tower

200 Clarendon Street, 54th floor

Boston, MA 02116

QVT Fund LP

 

c/o QVT Financial LP

1177 Avenue of the Americas

9th Floor

New York, NY 10036

 



 

Quintessence Fund L.P.

 

c/o QVT Financial LP

1177 Avenue of the Americas

9th Floor

New York, NY 10036

Hercules Technology II, L.P.

 

 

400 Hamilton Ave, Suite 310

Palo Alto, CA 94301

Avalon Ventures VI, LP

 

1134 Kline St

La Jolla, CA. 92037

Avalon Ventures VI, GP Fund, LLC

 

1134 Kline St

La Jolla, CA. 92037

Wylie Vale

 

 

1643 Valdes Drive

La Jolla, CA 92037

Tom Maniatis

 

2828 Broadway

Apartment 7E

New York, NY 10025

Peter Crisp

 

 

103 Horseshoe Rd.

Mill Neck, NY ###-###-####

Mark Ptashne

 

9 East 79th St.

New York, NY 10075

David Shaw

 

 

542 Black Point Rd..

Scarborough, ME 04074

David Molowa

 

1030 Wychwood Road

Westfield, NJ 07090

The Konrad Hans von Emster III and Elizabeth F. von Emster Revocable Trust Dated January 18, 2005

 

1647 Ralston Ave

Belmont, CA 94002

Paul Walker

 

15 Cervantes Blvd, #306

San Francisco, CA 94123

Vaughn Kailian

 

1100 Fitzpatrick Lane, PO Box 70

Bodega, CA 94922

Leon Smith

 

39 Holton Lane

Essex Fells, NJ 07021

Michael Kassen 2003 GRAT

 

c/o Michael M. Kassen

315 North Avenue

Westport, CT 06880

Next Chapter Holdings LP

 

c/o Mark R. Pattis

600 Central Avenue, Suite 205-210

Highland Park, IL 80035

Ropart Investments LLC

 

Attn: Peter Cawley

One East Weaver Street

Greenwich, CT 06831

UM Multi-Strategy Fund

 

c/o Cadogen Management LLC

Attn: Kyle Pickens

149 Fifth Avenue, 15th Floor

New York, NY 10010

Victor Dzau

 

4006 Dover Road

Durham, NC 27707

Valinco Investments Limited

 

c/o Denlow Private Trustco Limited

29 Middle Road

Devonshire DV 06

Bermuda

 



 

DGAM Alternative Strategy Fund LP

 

Desjardins Global Asset Management

Attn: Florent Salmon

1 Complexe Desjardins, South Tower, 25th Floor

Montreal, QC H5B 1B3

Canada

DGAM Alternative Strategy Fund II SPC CELL A

 

Desjardins Global Asset Management

Attn: Florent Salmon

1 Complexe Desjardins, South Tower, 25th Floor

Montreal, QC H5B 1B3

Canada

Citco Global Custody (NA) N.V. as custodian for Absolutissimo-Cadogan

 

Attn: Chantel Winkel

Schottegatweg Oost 44

Curacao

Netherlands Antilles

Alkermes, Inc.

 

852 Winter Street

Waltham, MA 02451

Celgene Corporation

 

86 Morris Avenue

Summit, NJ  07901

MidCap Financial, LLC

 

7735 Old Georgetown Road

Suite 400

Bethesda, MD 20814

Attn: Bob Goodridge