AMENDMENT NO. 1 TO SERIES C CONVERTIBLE PREFERRED STOCK PURCHASE AGREEMENT

EX-10.9 21 a2224034zex-10_9.htm EX-10.9

Exhibit 10.9

 

AMENDMENT NO. 1
TO

SERIES C CONVERTIBLE PREFERRED STOCK PURCHASE AGREEMENT

 

This Amendment No. 1 (this “Amendment”) dated as of September 24, 2013 amends that certain Series C Convertible Preferred Stock Purchase Agreement dated as of August 27, 2013 (the “Purchase Agreement”) by and among Collegium Pharmaceutical, Inc., a Delaware corporation (the “Company”), and the persons and entities listed on Schedule A attached thereto (the “Purchasers”).  All capitalized terms used but not defined in this Amendment shall have the meanings assigned to such terms in the Purchase Agreement.

 

WHEREAS, the Company issued and sold an aggregate of 2,220,670 shares of the Company’s Series C Convertible Preferred Stock (the “Series C Preferred”) to Purchasers at the Initial Tranche 1 Closing on August 27, 2013;

 

WHEREAS, the Company desires to issue and sell up to an aggregate of 665,334 shares of Series C Preferred to certain investors at the Additional Tranche 1 Closing and the Company and the Purchasers wish to confirm each Purchaser’s pro rata amount of the Tranche 2 Closing Shares;

 

WHEREAS, Section 5.2 of the Purchase Agreement provides that any term thereof may be amended, modified or waived by the written consent of the Company and Purchasers holding at least sixty-six percent (66%) of the voting power of the Series C Preferred Shares then outstanding and the undersigned Purchasers hold at least sixty-six percent (66%) of the voting power of the Series C Preferred Shares currently outstanding; and

 

WHEREAS, the Company and the undersigned Purchasers desire to amend the Purchase Agreement as set forth herein.

 

NOW THEREFORE, in consideration of the foregoing and certain other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties hereto hereby agree as follows:

 

1.                                      Amendment.

 

1.1                               Section 1.4(c)(ii) is amended and restated in its entirety to read as follows:

 

“(ii)                            Upon the occurrence of a Triggering Event, the Company shall promptly, but no later than 11:59 p.m., Eastern time, on the third Business Day following the occurrence of the Triggering Event, deliver written notice to each Purchaser of the occurrence of a Triggering Event (“Triggering Event Notice”), which Triggering Event Notice shall offer each Purchaser the opportunity to purchase such Purchaser’s “pro rata amount” of the Tranche 2 Closing Shares, which shall be the amount set forth opposite such Purchaser’s name on Schedule A-2 attached hereto (“Tranche 2 Pro Rata Amount”).  Each Purchaser may elect to purchase such Purchaser’s Tranche 2 Pro Rata Amount by delivering payment of the Purchase Price for the Tranche 2 Closing Shares purchased by such Purchaser no later than the Second Tranche 2 Closing Date (subject to Section 1.4(c)(iii) below).”

 



 

1.2                               Schedule A-1 and Schedule A-2 of the Purchase Agreement are hereby amended and restated to read in their entirety as Schedule A-1 and Schedule A-2 attached hereto.

 

2.                                      Effect of Amendment.  Except as expressly amended by this Amendment, all other terms and conditions of the Purchase Agreement are hereby ratified and confirmed.

 

3.                                      Counterparts.  This Amendment may be executed in any number of counterparts, all of which taken together, including facsimiles thereof, shall constitute one and the same instrument, and any of the parties hereto may execute this Amendment by signing any such counterpart.

 

[Signature Page Follows]

 



 

IN WITNESS WHEREOF, the parties hereto have caused this Amendment No.1 to Series C Convertible Preferred Stock Purchase Agreement to be executed as an instrument under seal as of the date first above written.

 

THE COMPANY:

 

 

 

COLLEGIUM PHARMACEUTICAL, INC.

 

 

 

By:

/s/ Michael Heffernan

 

Name:

Michael Heffernan

 

Title:

President and Chief Executive Officer

 

 

 

 

 

PURCHASERS:

 

 

 

 

 

LONGITUDE VENTURE PARTNERS, L.P.

 

a Delaware Limited Partnership

 

 

 

 

By: Longitude Capital Partners, LLC

 

 

Its General Partner

 

 

 

 

 

 

 

By:

/s/ Patrick Enright

 

Name:

Patrick Enright

 

Title:

Managing Member

 

 

 

 

 

 

 

LONGITUDE CAPITAL ASSOCIATES, L.P.

 

a Delaware Limited Partnership

 

 

 

 

 

By: Longitude Capital Partners, LLC

 

 

Its General Partner

 

 

 

 

 

 

 

By:

/s/ Patrick Enright

 

Name:

Patrick Enright

 

Title:

Managing Member

 

 

 

 

[Signature Page to Amendment No.1 to Series C
Convertible Preferred Stock Purchase Agreement]

 



 

PURCHASERS (Cont.):

 

 

SKYLINE VENTURE PARTNERS V, L.P.

 

 

 

By:

Skyline Venture Management V, LLC

 

Its:

General Partner

 

 

 

 

 

 

 

By:

/s/ Kerensa Kenny

 

Name:

Kerensa Kenny

 

Title:

Authorized Signatory

 

 

 

 

 

 

 

FRAZIER HEALTHCARE VI, LP

 

By FHM VI, LP, its general partner

 

By FHM VI, LLC, its general partner

 

 

 

 

 

By:

/s/ Patrick Heron

 

Name:

Patrick Heron

 

Title:

Manager

 

 

[Signature Page to Amendment No.1 to Series C
Convertible Preferred Stock Purchase Agreement]

 



 

SCHEDULE A-1

 

Tranche 1 Closing Purchasers

 

Name of Purchaser

 

Aggregate
Purchase Price

 

No. of Series C
Preferred Shares
Purchased

 

I. The Initial Tranche 1 Closing

 

 

 

 

 

Longitude Venture Partners, L.P.

545 Steamboat Road

Greenwich, CT 06830

 

$

869,331.08

 

627,223

 

Longitude Capital Associates, L.P.

545 Steamboat Road

Greenwich, CT 06830

 

$

17,424.79

 

12,572

 

Skyline Venture Partners V, L.P.

525 University Avenue

Suite 520

Palo Alto, CA 94301

Fax: 650 ###-###-####

 

$

725,526.65

 

523,468

 

Frazier Healthcare VI, LP

550 Hamilton Ave.

Suite 100

Palo Alto, CA 94301

Fax: (650) 325-5157

 

$

1,435,431.69

 

1,035,665

 

Matthew Strobeck

45 Slate Farm Road

Charlotte, VT 05445

 

$

23,628.53

 

17,048

 

E. Hunterson Henrie

c/o Ferghana Partners

420 Lexington Avenue, Suite 2626

New York, New York 10170

 

$

3,252.94

 

2,347

 

Rawle Michelson

c/o Ferghana Partners

420 Lexington Avenue, Suite 2626

New York, New York 10170

 

$

3,252.94

 

2,347

 

Totals:

 

$

3,077,848.62

 

2,220,670

 

 



 

Schedule A-1 (cont.):

 

II. Additional Tranche 1 Closing

 

 

 

 

 

Phillip Satow

583 Broadway

Apt. 8B

New York, NY 10012

 

$

1,354.12

 

977

 

Michael Satow

18 Ivy Hill Road

Chappaqua, NY 10514

 

$

677.75

 

489

 

Julie Satow

72 Horatio St.

Apt. 25

New York, NY 10014

 

$

677.75

 

489

 

JDS Associates LLC

18 Ivy Hill Road

Chappaqua, NY 10514

 

$

677.75

 

489

 

Steven Tannenbaum

174 Winding River Road

Wellesley, MA 02482

 

$

338.18

 

244

 

Theodore L. Iorio

36 Forest Lane

Millis, MA 02054

 

$

1,692.31

 

1,221

 

Longitude Venture Partners, L.P.

545 Steamboat Road

Greenwich, CT 06830

 

$

494,297.50

 

356,636

 

Longitude Capital Associates, L.P.

545 Steamboat Road

Greenwich, CT 06830

 

$

9,907.13

 

7,148

 

Skyline Venture Partners V, L.P.

525 University Avenue

Suite 520

Palo Alto, CA 94301

Fax: 650 ###-###-####

 

$

412,530.43

 

297,641

 

Totals:

 

$

922,152.92

 

665,334

 

 



 

SCHEDULE A-2

 

Tranche 2 Closing Purchasers

 

Name of Purchaser

 

Aggregate
Purchase Price

 

Tranche 2 Pro
Rata Amount

 

Longitude Venture Partners, L.P.

545 Steamboat Road

Greenwich, CT 06830

Fax:

 

$

3,017,385.76

 

2,177,046

 

Longitude Capital Associates, L.P.

545 Steamboat Road

Greenwich, CT 06830

Fax:

 

$

60,479.50

 

43,636

 

Skyline Venture Partners V, L.P.

525 University Avenue

Suite 520

Palo Alto, CA 94301

Fax: 650 ###-###-####

 

$

2,518,252.51

 

1,816,921

 

Frazier Healthcare VI, LP

550 Hamilton Ave.

Suite 100

Palo Alto, CA 94301

Fax: (650) 325-5157

 

$

2,314,509.12

 

1,669,920

 

Matthew Strobeck

45 Slate Farm Road

Charlotte, VT 05445

 

$

64,238.33

 

46,348

 

E. Hunterson Henrie

c/o Ferghana Partners

420 Lexington Avenue, Suite 2626

New York, New York 10170

 

$

8,842.68

 

6,380

 

Rawle Michelson

c/o Ferghana Partners

420 Lexington Avenue, Suite 2626

New York, New York 10170

 

$

8,842.68

 

6,380

 

 



 

Phillip Satow

583 Broadway

Apt. 8B

New York, NY 10012

 

$

1,861.40

 

1,343

 

Michael Satow

18 Ivy Hill Road

Chappaqua, NY 10514

 

$

931.39

 

672

 

Julie Satow

72 Horatio St.

Apt. 25

New York, NY 10014

 

$

931.39

 

672

 

JDS Associates LLC

18 Ivy Hill Road

Chappaqua, NY 10514

 

$

931.39

 

672

 

Steven Tannenbaum

174 Winding River Road

Wellesley, MA 02482

 

$

464.31

 

335

 

Theodore L. Iorio

36 Forest Lane

Millis, MA 02054

 

$

2,327.09

 

1,679

 

Totals:

 

$

7,999,997.55

 

5,772,004