AMENDMENT NUMBER TWO TO THE SECOND AMENDED AND RESTATED RIGHT OF FIRST REFUSAL AND CO-SALE AGREEMENT

EX-4.8 10 d629509dex48.htm EX-4.8 EX-4.8

Exhibit 4.8

 

EXECUTION VERSION

AMENDMENT NUMBER TWO TO

THE SECOND AMENDED AND RESTATED

RIGHT OF FIRST REFUSAL AND CO-SALE AGREEMENT

THIS AMENDMENT NUMBER TWO TO THE SECOND AMENDED AND RESTATED RIGHT OF FIRST REFUSAL AND CO-SALE AGREEMENT (the “Amendment”) is made and effective as of May 10, 2013, by and among AKEBIA THERAPEUTICS, INC., a Delaware corporation (the “Company”), and those Investors executing and delivering a counterpart signature page hereto. Capitalized terms not defined herein have the meanings given them in that certain Second Amended and Restated Right of First Refusal and Co-Sale Agreement, dated as of April 6, 2011, as amended by Amendment No. 1 thereto, by and among the Company, the Investors and the Major Holders (as amended, the “Agreement”).

WHEREAS, the Company and the Investors desire to amend the Agreement to modify the definitions of Appropriate Percentage and Preferred Stock and add a definition for the Series C Preferred Stock of the Company; and

WHEREAS, the Investors hold more than the Appropriate Percentage of the shares of Common Stock required to amend the Agreement pursuant to the provisions of Section 6.8 of the Agreement;

NOW, THEREFORE, in consideration of the foregoing recitals and the mutual promises hereinafter set forth and set forth in the Agreement, the parties hereby agree as follows:

1. Amendment.

(a) The definition of “Appropriate Percentage” shall be deleted in its entirety and replaced with the following: “Appropriate Percentage” means fifty percent (50%).

(b) The definition of “Preferred Stock” shall be deleted in its entirety and replaced with the following: “‘Preferred Stock’ means all shares of Series A Preferred Stock, Series B Preferred Stock, Series C Preferred Stock and Series X Preferred Stock.”

(c) A new definition of “Series C Preferred Stock” shall be added to the Agreement and shall read as follows: “‘Series C Preferred Stock’ shall mean shares of the Series C Preferred Stock of the Company, par value $0.00001 per share.”

(d) Schedule A shall be deleted in its entirety and replaced with the Schedule A attached hereto.

2. Miscellaneous Amendments. The Agreement is amended hereby so that any reference therein to the Agreement shall be deemed to be a reference to the Agreement as amended by this Amendment.

3. Continuance of Agreement. Except as specifically amended by this Amendment, the Agreement shall remain in full force and effect.


4. Governing Law. The laws of the State of Delaware govern all matters arising out of or relating to this Amendment, including, without limitation, its interpretation, construction, performance, and enforcement, without giving effect to such state’s conflicts of law principles or rules of construction concerning the drafter hereof.

5. Counterparts. This Amendment may be executed in two or more counterparts, including by facsimile or PDF signature, each of which shall be deemed an original, but all of which together shall constitute one and the same instrument.

[Signature Page Follows]

 

2


Exhibit 4.8

 

IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be executed as of the date first written above.

 

AKEBIA THERAPEUTICS, INC.
By:  

/s/ Joseph H. Gardner

  Joseph H. Gardner, Ph.D.
  President and Chief Executive Officer
Address:
Suite 420,
9987 Carver Road,
Cincinnati, OH 45242

 

SIGNATURE PAGE TO AMENDMENT NUMBER TWO TO SECOND AMENDED AND RESTATED RIGHT OF FIRST REFUSAL AND CO-SALE AGREEMENT


Exhibit 4.8

 

IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be executed as of the date first written above.

 

AGECHEM VENTURE FUND L.P.
By:  

/s/ Louis Lacasse

Name:   Louis Lacasse
Title:   President
Address:
Attn: Louis Lacasse, President
1 Westmount Square, Suite 800

Montreal, Quebec Canada

H3Z 2P9

 

SIGNATURE PAGE TO AMENDMENT NUMBER TWO TO SECOND AMENDED AND RESTATED RIGHT OF FIRST REFUSAL AND CO-SALE AGREEMENT


Exhibit 4.8

 

IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be executed as of the date first written above.

 

ATHENIAN VENTURE PARTNERS III L.P.
By:   Athenian III, Ltd.
Its:   General Partner
By:  

/s/ Karl O. Elderkin

Name:   Karl O. Elderkin
Title:   President
AVP OHIO TECHNOLOGY I L.P.
By:   AVP Ohio I, Ltd.
Its:   General Partner
By:  

/s/ Karl O. Elderkin

Name:   Karl O. Elderkin
Title:   President
Address:

340 West State Street

Unit 29/Suite 137D

Athens, OH 45701

 

SIGNATURE PAGE TO AMENDMENT NUMBER TWO TO SECOND AMENDED AND RESTATED RIGHT OF FIRST REFUSAL AND CO-SALE AGREEMENT


Exhibit 4.8

 

IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be executed as of the date first written above.

 

BLUE CHIP VALIDATION FUND, LTD
By:   Blue Chip Venture Company, LTD
Its:   Manager

/s/ John McIlwraith

John McIlwraith

Managing Director

Address:

312 Walnut Street

Suite 1120

Cincinnati, OH 45202

 

SIGNATURE PAGE TO AMENDMENT NUMBER TWO TO SECOND AMENDED AND RESTATED RIGHT OF FIRST REFUSAL AND CO-SALE AGREEMENT


Exhibit 4.8

 

IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be executed as of the date first written above.

 

CINCINNATI CORNERSTONE INVESTORS AKB, LLC
By:  

/s/ Robert W. Coy

  Robert W. Coy, Jr.
  President
Address:

30 West 3rd Street, 6th Floor

Cincinnati, OH ###-###-####

 

SIGNATURE PAGE TO AMENDMENT NUMBER TWO TO SECOND AMENDED AND RESTATED RIGHT OF FIRST REFUSAL AND CO-SALE AGREEMENT


Exhibit 4.8

 

IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be executed as of the date first written above.

 

WILLIAM DALY

/s/ William Daly

William Daly
Address:

13 Via Abrazar

San Clemente, CA 92673

 

SIGNATURE PAGE TO AMENDMENT NUMBER TWO TO SECOND AMENDED AND RESTATED RIGHT OF FIRST REFUSAL AND CO-SALE AGREEMENT


Exhibit 4.8

 

IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be executed as of the date first written above.

 

DIANE H. JANUSZ TRUST
By:  

/s/ John Janusz

Name:   John Janusz
Title:   Trustee
JOHN JANUSZ

/s/ John Janusz

John Janusz
Address:

7385 Desert Spring Court

West Chester, OH 45069

 

SIGNATURE PAGE TO AMENDMENT NUMBER TWO TO SECOND AMENDED AND RESTATED RIGHT OF FIRST REFUSAL AND CO-SALE AGREEMENT


Exhibit 4.8

 

IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be executed as of the date first written above.

 

FAMILY AKEBIA INVESTMENTS LLC
By:  

/s/ Milton Berlinski

Name:   Milton Berlinski
Title:   Managing Member
Address:
1185 Park Avenue #11G
New York, NY 10128

 

SIGNATURE PAGE TO AMENDMENT NUMBER TWO TO SECOND AMENDED AND RESTATED RIGHT OF FIRST REFUSAL AND CO-SALE AGREEMENT


Exhibit 4.8

 

IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be executed as of the date first written above.

 

ALAN FISHMAN

/s/ Alan Fishman

Alan Fishman
Address:

6900 Stonehenge Dr.

Cincinnati, OH ###-###-####

 

SIGNATURE PAGE TO AMENDMENT NUMBER TWO TO SECOND AMENDED AND RESTATED RIGHT OF FIRST REFUSAL AND CO-SALE AGREEMENT


Exhibit 4.8

 

IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be executed as of the date first written above.

 

FRED SHALWITZ TRUST, ROBERT SHALWITZ, TRUSTEE
By:  

/s/ Robert Shalwitz

  Name:   Robert Shalwitz
  Title:   Trustee
Address:

2549 Bryden Road

Bexley, OH 43209

 

SIGNATURE PAGE TO AMENDMENT NUMBER TWO TO SECOND AMENDED AND RESTATED RIGHT OF FIRST REFUSAL AND CO-SALE AGREEMENT


Exhibit 4.8

 

IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be executed as of the date first written above.

 

JOSEPH H. GARDNER
By:  

/s/ Joseph H. Gardner

Address:

4060 Boomer Road

Cincinnati, OH 45247

 

SIGNATURE PAGE TO AMENDMENT NUMBER TWO TO SECOND AMENDED AND RESTATED RIGHT OF FIRST REFUSAL AND CO-SALE AGREEMENT


Exhibit 4.8

 

IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be executed as of the date first written above.

 

GARDNER FAMILY TRUST, JOHN D. GARDNER TRUSTEE
By:  

/s/ John D. Gardner

  John D. Gardner
  Trustee
Address:

111 Pine Court

Bastop, TX 78602

 

SIGNATURE PAGE TO AMENDMENT NUMBER TWO TO SECOND AMENDED AND RESTATED RIGHT OF FIRST REFUSAL AND CO-SALE AGREEMENT


Exhibit 4.8

 

IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be executed as of the date first written above.

 

GITANA FAMILY TRUST, ELIZABETH C. ARMITAGE TRUSTEE
By:  

/s/ Elizabeth C. Armitage

  Elizabeth C. Armitage
  Trustee
Address:

2207 Upland Place

Cincinnati, OH 45206

 

SIGNATURE PAGE TO AMENDMENT NUMBER TWO TO SECOND AMENDED AND RESTATED RIGHT OF FIRST REFUSAL AND CO-SALE AGREEMENT


Exhibit 4.8

 

IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be executed as of the date first written above.

 

IAN A.W. HOWES, IRA, STERLING TRUST CUSTODIAN
By:  

/s/ Ian A. W. Howes

Name:   Ian A. W. Howes
Title:   Trustee
IAN A. W. HOWES

/s/ Ian A. W. Howes

Ian A. W. Howes
Address:

219 Stratford Drive

Chapel Hill, NC 27516

 

SIGNATURE PAGE TO AMENDMENT NUMBER TWO TO SECOND AMENDED AND RESTATED RIGHT OF FIRST REFUSAL AND CO-SALE AGREEMENT


Exhibit 4.8

 

IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be executed as of the date first written above.

 

KEARNY VENTURE PARTNERS, L.P.
By:  

/s/ Anupam Dalal

Name:   Kearny Venture Associates, LLC
Title:   its General Partner
Address:

Attn: Anupam Dalal

Kearny Venture Associates LLC

88 Kearny Street, Suite 200

San Francisco, CA 94108-5530

KEARNY VENTURE PARTNERS, ENTREPRENEURS FUND, L.P.
By:  

/s/ Anupam Dalal

Name:   Kearny Venture Associates, LLC
Title:   its General Partner
Address:

Attn: Anupam Dalal

Kearny Venture Associates LLC

88 Kearny Street, Suite 200

San Francisco, CA 94108-5530

 

SIGNATURE PAGE TO AMENDMENT NUMBER TWO TO SECOND AMENDED AND RESTATED RIGHT OF FIRST REFUSAL AND CO-SALE AGREEMENT


Exhibit 4.8

 

IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be executed as of the date first written above.

 

MCILWRAITH INVESTMENTS, LLC
By:  

/s/ John McIlwraith

Name:   John McIlwraith
Title:   Manager
Address:

Attn: John McIlwraith

7680 Foxgate Lane

Cincinnati, OH 45243

 

SIGNATURE PAGE TO AMENDMENT NUMBER TWO TO SECOND AMENDED AND RESTATED RIGHT OF FIRST REFUSAL AND CO-SALE AGREEMENT


Exhibit 4.8

 

IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be executed as of the date first written above.

 

MRK INTERNATIONAL, LLC
By:  

/s/ Richard L. Kiley

Name:   Richard L. Kiley
Title:   Principal Member
Address:

7800 Tecumseh Trail

Cincinnati, OH 45243

 

SIGNATURE PAGE TO AMENDMENT NUMBER TWO TO SECOND AMENDED AND RESTATED RIGHT OF FIRST REFUSAL AND CO-SALE AGREEMENT


Exhibit 4.8

 

IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be executed as of the date first written above.

 

NOVARTIS BIOVENTURES LTD.
By:  

/s/ H. S. Zivi

Name:   H. S. Zivi
Title:   Deputy Chairman
By:  

/s/ Rebecca White

Name:   Rebecca White
Title:   Authorized Signatory
Address:

NOVARTIS BIOVENTURES LTD.

Attn: Henri Simon Zivi

131 Front Street

Hamilton HM 12

Bermuda

But for mail, to:

Novartis BioVentures Ltd.

Attn: Henri Simon Zivi

PO Box HM 2899

Hamilton HM LX Bermuda

And, also send a copy to:

Novartis Venture Fund

Attn: Campbell Murray

Five Cambridge Center, Suite 603

Cambridge, MA 02142

 

SIGNATURE PAGE TO AMENDMENT NUMBER TWO TO SECOND AMENDED AND RESTATED RIGHT OF FIRST REFUSAL AND CO-SALE AGREEMENT


Exhibit 4.8

 

IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be executed as of the date first written above.

 

KEVIN PETERS

/s/ Kevin Peters

Kevin Peters
Address:

9160 Given Road

Cincinnati, OH 45243

 

SIGNATURE PAGE TO AMENDMENT NUMBER TWO TO SECOND AMENDED AND RESTATED RIGHT OF FIRST REFUSAL AND CO-SALE AGREEMENT


Exhibit 4.8

 

IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be executed as of the date first written above.

 

QCA FIRST FUND II
By:  

/s/ John Habbert

Name:   John Habbert
Title:   Manager
Address:

109 Bentwood Ct.

Cincinnati, OH 45241

 

SIGNATURE PAGE TO AMENDMENT NUMBER TWO TO SECOND AMENDED AND RESTATED RIGHT OF FIRST REFUSAL AND CO-SALE AGREEMENT


Exhibit 4.8

 

IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be executed as of the date first written above.

 

MUNEER A. SATTER REVOCABLE TRUST
By:  

/s/ Muneer A. Satter

Name:   Muneer A. Satter
Title:   Trustee
THE SATTER FOUNDATION
By:  

/s/ Muneer A. Satter

Name:   Muneer A. Satter
Title:   Trustee
SATTER FAMILY TRUST
By:  

/s/ Muneer A. Satter

Name:   Muneer A. Satter
Title:   Investment Advisor
SATTER CHILDREN’S TRUST I
By:  

/s/ Muneer A. Satter

Name:   Muneer A. Satter
Title:   Investment Advisor
Address:

c/o Satter Investment Management, LLC

676 N. Michigan Avenue, Suite 4000

Chicago, IL 60611

Attn: Muneer A. Satter

 

SIGNATURE PAGE TO AMENDMENT NUMBER TWO TO SECOND AMENDED AND RESTATED RIGHT OF FIRST REFUSAL AND CO-SALE AGREEMENT


Exhibit 4.8

 

IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be executed as of the date first written above.

 

KRISTEN HAYLER HERTEL REVOCABLE TRUST
By:  

/s/ Kristen Hayler Hertel

Name:   Kristen Hayler Hertel
Title:   Trustee
Address:

c/o Satter Investment Management, LLC

676 N. Michigan Avenue, Suite 4000

Chicago, IL 60611

Attn: Muneer A. Satter

 

SIGNATURE PAGE TO AMENDMENT NUMBER TWO TO SECOND AMENDED AND RESTATED RIGHT OF FIRST REFUSAL AND CO-SALE AGREEMENT


Exhibit 4.8

 

IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be executed as of the date first written above.

 

ANNE-CAROLE WITORT INSURANCE TRUST
By:  

/s/ Muneer A. Satter

Name:   Muneer A. Satter
Title:   Trustee
ROSE SHEREEN FUQUA INSURANCE TRUST
By:  

/s/ Muneer A. Satter

Name:   Muneer A. Satter
Title:   Investment Advisor
RABI H. SATTER INSURANCE TRUST
By:  

/s/ Muneer A. Satter

Name:   Muneer A. Satter
Title:   Investment Advisor
JOHN WOOD TRUST
By:  

/s/ Muneer A. Satter

Name:   Muneer A. Satter
Title:   Investment Advisor
Address:

c/o Satter Investment Management, LLC

676 N. Michigan Avenue, Suite 4000

Chicago, IL 60611

Attn: Muneer A. Satter

 

SIGNATURE PAGE TO AMENDMENT NUMBER TWO TO SECOND AMENDED AND RESTATED RIGHT OF FIRST REFUSAL AND CO-SALE AGREEMENT


Exhibit 4.8

 

IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be executed as of the date first written above.

 

ADBUS SATTER INSURANCE TRUST
By:  

/s/ Muneer A. Satter

Name:   Muneer A. Satter
Title:   Trustee
GORDON AND BARBARA ANNE HERTEL INSURANCE TRUST
By:  

/s/ Muneer A. Satter

Name:   Muneer A. Satter
Title:   Trustee
Address:

c/o Satter Investment Management, LLC

676 N. Michigan Avenue, Suite 4000

Chicago, IL 60611

Attn: Muneer A. Satter

 

SIGNATURE PAGE TO AMENDMENT NUMBER TWO TO SECOND AMENDED AND RESTATED RIGHT OF FIRST REFUSAL AND CO-SALE AGREEMENT


Exhibit 4.8

 

IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be executed as of the date first written above.

 

ROBERT SHALWITZ
By:  

/s/ Robert Shalwitz

Address:

2549 Bryden Road

Bexley, OH 43209

 

SIGNATURE PAGE TO AMENDMENT NUMBER TWO TO SECOND AMENDED AND RESTATED RIGHT OF FIRST REFUSAL AND CO-SALE AGREEMENT


Exhibit 4.8

 

IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be executed as of the date first written above.

 

SIGVION FUND I, LP
By:  

/s/ J. P. Fairbank

  J. P. Fairbank
  Founding Partner
Address:

806 West Washington Street, Suite 204

Chicago, IL 60607

 

SIGNATURE PAGE TO AMENDMENT NUMBER TWO TO SECOND AMENDED AND RESTATED RIGHT OF FIRST REFUSAL AND CO-SALE AGREEMENT


Exhibit 4.8

 

IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be executed as of the date first written above.

 

THOMAS WEISEL HEALTHCARE VENTURE PARTNERS, L.P.
By:   Thomas Weisel Capital Management LLC
Title:   its Managing Member
By:  

/s/ Anupam Dalal

Name:  

Anupam Dalal

Title:  

Managing Director

Address:

88 Kearny Street, 4th Floor

San Francisco, CA 94108

 

SIGNATURE PAGE TO AMENDMENT NUMBER TWO TO SECOND AMENDED AND RESTATED RIGHT OF FIRST REFUSAL AND CO-SALE AGREEMENT


Exhibit 4.8

 

IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be executed as of the date first written above.

 

TRIATHLON MEDICAL VENTURES FUND, L.P.
By:   Triathlon Medical Ventures, LLC
Its:   General Partner
By:  

/s/ John M. Rice

  John M. Rice
  Managing Partner
Address:

300 E-Business Way

Suite 200

Cincinnati, OH 45241

 

SIGNATURE PAGE TO AMENDMENT NUMBER TWO TO SECOND AMENDED AND RESTATED RIGHT OF FIRST REFUSAL AND CO-SALE AGREEMENT


Exhibit 4.8

 

IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be executed as of the date first written above.

 

TRI-STATE GROWTH CAPITAL FUND II, L.P.
By:   Tri-State Ventures II, LLC
Its:   General Partner
By:   Fort Washington Investment Advisors, Inc.
Its:   Managing Member
By:  

/s/ Steve Baker

Name:   Steve Baker
Title:   Managing Director
By:  

/s/ Maribeth S. Rahe

Name:   Maribeth S. Rahe
Title:   President and Chief Executive Officer
Address:

303 Broadway, Suite 1200

Cincinnati, OH 45202

 

SIGNATURE PAGE TO AMENDMENT NUMBER TWO TO SECOND AMENDED AND RESTATED RIGHT OF FIRST REFUSAL AND CO-SALE AGREEMENT


Exhibit 4.8

 

IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be executed as of the date first written above.

 

VENTURE INVESTORS EARLY STAGE FUND IV LIMITED PARTNERSHIP
By:   VIESF IV GP, LLC, its General Partner
By:  

/s/ Paul M. Weiss

Name:   Paul M. Weiss, PhD
Title:   Managing Director
Address:

505 South Rosa Road

Madison, WI 53719·1262

Attn: Paul Weiss, Managing Director

Phone: (608) 441·2700

Fax: (608)  ###-###-####

Email: ***@***

 

SIGNATURE PAGE TO AMENDMENT NUMBER TWO TO SECOND AMENDED AND RESTATED RIGHT OF FIRST REFUSAL AND CO-SALE AGREEMENT


Exhibit 4.8

 

IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be executed as of the date first written above.

 

JOHN H. WYANT

/s/ John H. Wyant

John H. Wyant
Address:

Blue Chip Venture Company

1120 Scripps Center

312 Walnut Street

Cincinnati, OH 45202

 

SIGNATURE PAGE TO AMENDMENT NUMBER TWO TO SECOND AMENDED AND RESTATED RIGHT OF FIRST REFUSAL AND CO-SALE AGREEMENT


Exhibit 4.8

SCHEDULE A

INVESTORS

 

Name and Address

   Number of
Shares of
Common
Stock
     Number of
Shares of
Series A
Preferred
Stock
     Number of
Shares of
Series B
Preferred
Stock
     Number of
Shares of
Series C
Preferred
Stock
 

Triathlon Medical Ventures Fund, L.P.

Attn: John M. Rice
Managing Partner

300 E-Business Way, Suite 200

Cincinnati, OH 45241

     20,000.00         128,095.46         124,501.72         118,397.71   

Novartis BioVentures Ltd.

Attn: Henri Simon Zivi

131 Front Street

Hamilton HM 12

Bermuda

 

But for mail, to:

Novartis BioVentures Ltd.

Attn: Henri Simon Zivi

PO Box HM 2899

Hamilton HM LX Bermuda

 

And, also send a copy to:

Novartis Venture Fund

Attn: Campbell Murray

Five Cambridge Center, Suite 603

Cambridge, MA 02142

 

and

 

Edwards Angell Palmer & Dodge LLP

Attn: Al Sokol

111 Huntington Avenue

Boston, MA 02199

***@***

     0         257,031.16         347,830.73         708,647.43   

Venture Investors Early Stage Fund IV

Limited Partnership

Attn: Paul Weiss
Managing Director

505 South Rosa Road

Madison, WI ###-###-####

     0         153,434.52         173,915.36         201,811.43   

Kearny Venture Partners, L.P.

Attn: Anupam Dalal

Kearny Venture Associates, LLC

88 Kearny Street, Suite 200

San Francisco, CA 94108-5530

     0         44,606.15         43,354.71         308,448.29   

 

Schedule A-1


Name and Address

   Number of
Shares of
Common
Stock
     Number of
Shares of
Series A
Preferred
Stock
     Number of
Shares of
Series B
Preferred
Stock
     Number of
Shares of
Series C
Preferred
Stock
 

Kearny Venture Partners Entrepreneurs

Fund, L.P.

Attn: Anupam Dalal

Kearny Venture Associates, LLC

88 Kearny Street, Suite 200

San Francisco, CA 94108-5530

     0         909.78         884.26         6,290.57   

Thomas Weisel Healthcare Venture

Partners, L.P.

88 Kearny Street, 4th Floor

San Francisco, CA 94108

     0         45,515.99         44,239.03         74,475.86   

The Procter & Gamble Company

Attn: David Le Neveu
Director, Corporate Acquisitions,
Divestitures and Equity Ventures

1 Procter & Gamble Plaza

Cincinnati, OH 45202

     72,047.44         0         8,475.71         0   

Athenian Venture Partners III L.P.

Attn: Karl O. Elderkin
President

Athenian III, Ltd.

340 West State Street

Unit 29/Suite 137D

Athens, OH 45701

     0         22,964.77         31,575.85         124,832.79   

AVP Ohio Technology I L.P.

Attn: Karl O. Elderkin
President

AVP Ohio I, Ltd.

340 West State Street

Unit 29/Suite 137D

Athens, OH 45701

     0         7,654.92         9,004.41         24,194.21   

Sigvion Fund I, LP

Attn: J. P. Fairbank
Founding Partner

738 W. Belden Avenue

Chicago, IL 60614

     8,000.00         13,660.69         13,277.43         21,402.57   

Cincinnati Cornerstone Investors AKB, LLC

Attn: Robert W. Coy, Jr.
President

30 West 3rd Street, 6th Floor

Cincinnati, OH ###-###-####

     0         13,122.75         12,754.59         118,391.79   

 

Schedule A-2


Name and Address

   Number of
Shares of
Common
Stock
     Number of
Shares of
Series A
Preferred
Stock
     Number of
Shares of
Series B
Preferred
Stock
     Number of
Shares of
Series C
Preferred
Stock
 

Tri-State Growth Capital Fund II, L.P.

Attn: Steve Baker

303 Broadway, Suite 1200

Cincinnati, OH 45202

     0         12,804.65         12,445.41         21,488.36   

Blue Chip Validation Fund, Ltd.

Attn: John McIlwraith
Managing Director

1100 Chiquita Center

250 East Fifth Street

Cincinnati, OH 45202

     0         3,402.09         0         0   

QCA First Fund II

Attn: John Habbert

1776 Mentor Avenue, MB #302

Cincinnati, OH 45212

     0         3,375.00         0         0   

Gitana Family Trust, Elizabeth C.

Armitage Trustee

Attn: Elizabeth C. Armitage
Trustee

2207 Upland Place

Cincinnati, OH 45206

     0         2,765.57         828.17         1,551.57   

Robert Shalwitz

2549 Bryden Road

Bexley, OH 43209

     127,637.41         849.53         2,070.42         2,500.00   

Fred Shalwitz Trust, Robert Shalwitz,

Trustee

Attn: Robert Shalwitz
Trustee

2549 Bryden Road

Bexley, OH 43209

     0         3,403.13         0         0   

Joseph H. Gardner

4060 Boomer Road

Cincinnati, OH 45247

     161,423.79         9,038.87         11,594.35         26,383.21   

Gardner Family Trust, John D. Gardner
Trustee

Attn: John D. Gardner

Trustee

111 Pine Court

Bastop, TX 78602

     0         6,901.99         7,288.07         2,485.00   

 

Schedule A-3


Name and Address

   Number of
Shares of
Common
Stock
     Number of
Shares of
Series A
Preferred
Stock
     Number of
Shares of
Series B
Preferred
Stock
     Number of
Shares of
Series C
Preferred
Stock
 

Ian A. W. Howes, IRA, Sterling Trust

Custodian

Attn: Ian A. W. Howes
Trustee

219 Stratford Drive

Chapel Hill, NC 27516

     0         5,000.00         5,797.18         7,142.00   

Ian A. W. Howes

219 Stratford Drive

Chapel Hill, NC 27516

     46,925.51         0         0         2,902.21   

Kevin Peters

9160 Given Road

Cincinnati, OH 45243

     46,925.51         0         1,449.29         3,473.00   

William Daly

13 Via Abrazar

San Clemente, CA 92673

     60,810.00         0         0         13,488.86   

Muneer A. Satter Revocable Trust

c/o Satter Investment Management, LLC

676 N. Michigan Avenue, Suite 4000

Chicago, IL 60611

Attn: Muneer A. Satter

     0         0         115,943.58         182,551.50   

John Wood Trust

c/o Satter Investment Management, LLC

676 N. Michigan Avenue, Suite 4000

Chicago, IL 60611

Attn: Muneer A. Satter

     0         0         0         3,571.00   

The Satter Foundation

c/o Satter Investment Management, LLC

676 N. Michigan Avenue, Suite 4000

Chicago, IL 60611

Attn: Muneer A. Satter

     0         0         57,971.78         191,275.86   

Muneer A Satter IRA, Millennium Trust

Company, Custodian

     0         0         0         14,285.00   

Satter Children’s Trust I

c/o Satter Investment Management, LLC

676 N. Michigan Avenue, Suite 4000

Chicago, IL 60611

Attn: Muneer A. Satter

     0         0         57,971.78         66,275.86   

 

Schedule A-4


Name and Address

   Number of
Shares of
Common
Stock
     Number of
Shares of
Series A
Preferred
Stock
     Number of
Shares of
Series B
Preferred
Stock
     Number of
Shares of
Series C
Preferred
Stock
 

Kristen Hayler Hertel Revocable Trust

c/o Satter Investment Management, LLC

676 N. Michigan Avenue, Suite 4000

Chicago, IL 60611

Attn: Muneer A. Satter

     0         0         0         7,142.00   

Anne-Carole Witort Insurance Trust

c/o Satter Investment Management, LLC

676 N. Michigan Avenue, Suite 4000

Chicago, IL 60611

Attn: Muneer A. Satter

     0         0         0         7,142.00   

Rose Shereen Fuqua Insurance Trust

c/o Satter Investment Management, LLC

676 N. Michigan Avenue, Suite 4000

Chicago, IL 60611

Attn: Muneer A. Satter

     0         0         0         7,142.00   

Rabi H. Satter Insurance Trust

c/o Satter Investment Management, LLC

676 N. Michigan Avenue, Suite 4000

Chicago, IL 60611

Attn: Muneer A. Satter

     0         0         0         7,142.00   

Abdus Satter Insurance Trust

c/o Satter Investment Management, LLC

676 N. Michigan Avenue, Suite 4000

Chicago, IL 60611

Attn: Muneer A. Satter

     0         0         0         3,571.00   

Gordon and Barbara Anne Hertel

Insurance Trust

c/o Satter Investment Management, LLC

676 N. Michigan Avenue, Suite 4000

Chicago, IL 60611

Attn: Muneer A. Satter

     0         0         0         3,571.00   

Satter Family Trust

c/o Satter Investment Management, LLC

676 N. Michigan Avenue, Suite 4000

Chicago, IL 60611

Attn: Muneer A. Satter

     0         0         28,985.89         31,351.93   

AgeChem Venture Fund L.P.

Attn: Louis Lacasse
President

1 Westmount Square, Suite 800

Montreal, Quebec, Canada

H3Z 2P9

     0         0         173,915.35         123,143.86   

 

Schedule A-5


Name and Address

   Number of
Shares of
Common
Stock
     Number of
Shares of
Series A
Preferred
Stock
     Number of
Shares of
Series B
Preferred
Stock
     Number of
Shares of
Series C
Preferred
Stock
 

Diane H. Janusz Trust

Attn: John Janusz
Trustee

7385 Desert Spring Court

West Chester, OH 45069

     0         0         1,449.29         139.00   

John Janusz

7385 Desert Spring Court

West Chester, OH 45069

     0         0         0         1,670.79   

MRK International, LLC

Attn: Richard L. Kiley
Principal Member

7800 Tecumseh Trail

Cincinnati, OH 45243

     0         0         0         396.00   

McIlwraith Investments, LLC

Attn: John McIlwraith
Manager

7680 Foxgate Lane

Cincinnati, OH 45243

     0         0         0         4,597.00   

John H. Wyant

2337 Grandin Road

Cincinnati, OH 45208

     0         0         0         1,039.36   

Alan Fishman

6900 Stonehenge Drive

Cincinnati, OH ###-###-####

     0         0         0         1,428.00   

Family Akebia Investments LLC

Attn: Milton Berlinski

1185 Park Avenue #11G

New York, NY 10128

     0         0         0         142,858.00   

Novo A/S

Novo Ventures

Tuborg Havnevej 19

DK – 2900 – Hellerup

     0         0         0         714,285.00   

 

Schedule A-6