-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, WWyvIHfGS3vEzVdEujsCydcJNPQOYAjNLBztFmbL4AxB3jmZFjCMPHFFWc+lMlwJ krdpTp+atj48sIXIyUJNWw== 0001047469-02-003813.txt : 20021120 0001047469-02-003813.hdr.sgml : 20021120 20021120170313 ACCESSION NUMBER: 0001047469-02-003813 CONFORMED SUBMISSION TYPE: SC 13D/A PUBLIC DOCUMENT COUNT: 3 FILED AS OF DATE: 20021120 SUBJECT COMPANY: COMPANY DATA: COMPANY CONFORMED NAME: ISTA PHARMACEUTICALS INC CENTRAL INDEX KEY: 0000930553 STANDARD INDUSTRIAL CLASSIFICATION: IN VITRO & IN VIVO DIAGNOSTIC SUBSTANCES [2835] IRS NUMBER: 330511719 STATE OF INCORPORATION: CA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: SC 13D/A SEC ACT: 1934 Act SEC FILE NUMBER: 005-59537 FILM NUMBER: 02835140 BUSINESS ADDRESS: STREET 1: 15279 ALTON PARKWAY 100 CITY: IRVINE STATE: CA ZIP: 92618 BUSINESS PHONE: 9497886000 MAIL ADDRESS: STREET 1: 15279 ALTON PARKWAY 100 CITY: IRVINE STATE: CA ZIP: 92618 FORMER COMPANY: FORMER CONFORMED NAME: ADVANCED CORNEAL SYSTEMS INC DATE OF NAME CHANGE: 20000403 FILED BY: COMPANY DATA: COMPANY CONFORMED NAME: CREDIT SUISSE FIRST BOSTON/ CENTRAL INDEX KEY: 0000824468 FILING VALUES: FORM TYPE: SC 13D/A BUSINESS ADDRESS: STREET 1: PO BOX 900 STREET 2: FHLS CITY: ZURICH SWITZERLAND MAIL ADDRESS: STREET 1: PO BOX 900 CITY: ZURICH SWITZERLAND FORMER COMPANY: FORMER CONFORMED NAME: CREDIT SUISSE DATE OF NAME CHANGE: 19921119 SC 13D/A 1 a2094138zsc13da.htm SC 13D/A
QuickLinks -- Click here to rapidly navigate through this document

SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, DC 20549

SCHEDULE 13D/A
(RULE 13d-101)

INFORMATION TO BE INCLUDED IN STATEMENTS FILED PURSUANT TO RULE 13d-1(a) AND AMENDMENTS THERETO FILED PURSUANT TO RULE 13d-2(a)

Amendment No. 1

ISTA PHARMACEUTICALS, INC.
(Name of Issuer)

COMMON STOCK
(Title of Class of Securities)

45031X 10 5
(CUSIP Number)

Ivy Dodes
Credit Suisse First Boston
Eleven Madison Avenue
New York, New York 10010
(212) 325-2000

with a copy to:
Warren T. Lazarow
Brobeck, Phleger & Harrison LLP
2000 University Avenue
East Palo Alto, California 94303
(650) 331-4000

(Name, Address and Telephone Number of Person
Authorized to Receive Notices and Communications)

November 19, 2002
(Date of Event Which Requires Filing of This Statement)

        If the filing person has previously filed a statement on Schedule 13G to report the acquisition that is the subject of this Schedule 13D, and is filing this schedule because of Rule 13d-1(e), 13d-1(f) or 13d-1(g), check the following box o.

        The information required on the remainder of this cover page shall not be deemed to be "filed" for the purpose of Section 18 of the Securities Exchange Act of 1934 or otherwise subject to the liabilities of that section of the Act but shall be subject to all other provisions of the Act.




SCHEDULE 13D

CUSIP NO. 4531X 105



1   NAME OF REPORTING PERSONS
I.R.S. IDENTIFICATION NOS. OF ABOVE PERSONS (ENTITIES ONLY)
Credit Suisse First Boston, on behalf of the investment banking business of the Credit Suisse First Boston business unit.


2   CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP*   (a) o
                (b) ý


3   SEC USE ONLY


4   SOURCE OF FUNDS    OO


5   CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED PURSUANT TO ITEM 2(d) OR 2(e)   o


6   PLACE OF ORGANIZATION:
Switzerland


NUMBER OF
SHARES
  7   SOLE VOTING POWER
See item 5
   
BENEFICIALLY  
OWNED BY
EACH
  8   SHARED VOTING POWER
See item 5
   
REPORTING  
PERSON WITH   9   SOLE DISPOSITIVE POWER
See item 5
   
       
        10   SHARED DISPOSITIVE POWER
See item 5
   


11   AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON
See item 5


12   CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES CERTAIN SHARES   o


13   PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11)
See item 5


14   TYPE OF REPORTING PERSON
BK, HC


2


This Amendment No. 1 ("Amendment No. 1") amends and supplements the Schedule 13D as originally filed by Credit Suisse First Boston, on behalf of the investment banking business of the Credit Suisse First Boston business unit, (the "Reporting Person") on September 30, 2002 (as so amended, the "Schedule 13D"). All share numbers referenced in this Amendment No. 1 reflect the Issuer's 10-to-1 reverse stock split effected on November 13, 2002. Capitalized terms used in this Amendment No. 1 but not defined have the respective meanings ascribed to them in the Schedule 13D.

The tables of the Schedule 13D are amended and restated in their entirety as set forth in this Amendment No. 1.

Item 2 of the Schedule 13D, "Identity and Background," is amended by adding the following:

        The name, business address, citizenship and title of each executive officer or director of the Reporting Person, CSFBI, CSFB-USA and those CSFB Entities that are corporations are set forth on Schedule A-1 through A-6 attached hereto.

Item 3 of the Schedule 13D, "Source and Amount of Funds or Other Consideration," is amended by adding the following:

        At the closing of the PIPES Agreement, as amended (the "Amended PIPES Agreement"), on November 19, 2002 (the "PIPES Closing" or the "PIPES Closing Date"), the Reporting Person purchased for cash consideration of $16,300,000 (a) 4,289,472 shares of Common Stock (the "Sprout PIPES Shares") and (b) five year warrants that are immediately exercisable and may be exercised in whole or in part at any time and from time-to-time to purchase 643,421 shares of Common Stock (the "Sprout PIPES Warrants" and together with the Sprout PIPES Shares, the "Sprout PIPES Securities") at a price per share of Common Stock of $3.80.

        At the PIPES Closing, the Reporting Person also converted Senior Secured Promissory Notes of the Issuer with a face value of $700,000 into Common Stock at a conversion price of $3.80 per share of Common Stock. Such notes were purchased by the Reporting Person on September 19, 2002.

        The funds used by the Reporting Person to acquire the Sprout PIPES Securities were not borrowed and were obtained from capital contributions by its partners and from direct capital commitments by DLJSC and DLJCC.

        References to and descriptions of the Amended PIPES Agreement as set forth in this Item 3 are qualified in their entirety by reference to the PIPES Agreement, the Form of Warrant issued under the Amended PIPES Agreement and the Amendment to the PIPES Agreement included as Exhibits D, E and F, respectively, to the Schedule 13D, which agreements are incorporated in their entirety in this Item 3.

Item 4 of the Schedule 13D, "Purpose of Transaction" is amended by adding the following:

        The Reporting Person purchased the Sprout PIPES Securities for investment purposes and, through representation on the Issuer's board of directors, intends to influence the management policies and control of the Issuer with the aim of increasing the value of the Issuer and the Reporting Person's investments. The Reporting Person retains the right to change its investment intent.

        Pursuant to the Amended PIPES Agreement, Kathleen LaPorte, a Managing Director of DLJCC, and Peter Hutt, an attorney, were appointed to the board of directors of the Issuer as the "Sprout Designees" (as defined in the Amended PIPES Agreement) on the PIPES Closing Date.

        Pursuant to the Amended PIPES Agreement, for so long as the funds managed or advised by the Sprout Group hold at least 1,100,000 shares of Common Stock (as adjusted by stock split, reverse stock split, dividend, reorganization, recapitalization or otherwise) purchased pursuant to the Amended PIPES Agreement, the Issuer agreed to use its best efforts to cause (i) two people designated by the Sprout Group (the "Sprout Designees") to be nominated and elected to the board of directors of the

3



Issuer in any election of directors, and (ii) if any of the Sprout Designees who has been elected to the board of directors of the Issuer shall cease for any reason to be a member of the board of directors of the Issuer during such person's term as a director, then the Issuer has agreed to use its best efforts, subject to applicable laws and regulations, to cause such vacancy to be filled by a replacement designated by the Sprout Group. For so long as the funds managed or advised by the Sprout Group hold at least 550,000 shares of Common Stock (as adjusted by stock split, reverse stock split, dividend, reorganization, recapitalization or otherwise) purchased pursuant to the Amended PIPES Agreement, the Issuer has agreed to use its best efforts to cause (i) one of the Sprout Designees to be nominated and elected to the board of directors of the Issuer in any election of directors, and (ii) if the Sprout Designee who has been elected to the board of directors of the Issuer shall cease for any reason to be a member of the board of directors of the Issuer during such person's term as a director, then the Issuer has agreed to use its best efforts, subject to applicable laws and regulations, to cause such vacancy to be filled by a replacement designated by the Sprout Group. For so long as any Sprout Designee remains a member of the board of directors, the Issuer has agreed that the compensation committee, the nominating committee and any committee that exercises substantial control over the Issuer or its operations will include a Sprout Designee.

        Pursuant to the Amended PIPES Agreement, George M. Lasezkay, Wayne I. Roe, Benjamin F. McGraw III and John H. Parrish resigned from the board of directors of the Issuer on the PIPES Closing Date.

        Pursuant to the Amended PIPES Agreement, the Issuer amended its certificate of incorporation on November 12, 2002 to effect a reverse stock split of the Common Stock whereby the Issuer issued one new share of common stock in exchange for 10 shares of its outstanding Common Stock.

        Pursuant to the Amended PIPES Agreement, the Issuer amended its bylaws at the PIPES Closing to provide the following:

        (1)  The Issuer's board of directors will have nine members.

        (2)  The Issuer's board of directors shall have an audit committee, the composition and duties of which shall be in compliance with all applicable federal and state securities laws and the rules and regulations adopted by the National Association of Securities Dealers, Inc. concerning Nasdaq listed companies (the "NASD Rules"), and which shall consist of three members of the board of directors.

        (3)  The Issuer's board of directors shall have a nominating committee, the composition and duties of which shall be in compliance with all applicable federal and state securities laws and NASD Rules, and which shall consist of three members of the board of directors. The duties of the Issuer's nominating committee will include recommending to the board of directors for approval the hiring and termination of any executive officer of the Issuer, including the Chief Executive Officer and Chief Financial Officer, and nominating any new member of the board of directors.

        (4)  The Issuer's board of directors shall have a compensation committee, the composition and duties of which shall be in compliance with all applicable federal and state securities laws and NASD Rules, and which shall consist of three members of the board of directors. The duties of the Issuer's compensation committee will include authorizing the compensation of any executive officer, setting number of shares reserved for issuance under the Issuer's stock incentive plans, and setting employee compensation guidelines.

        (5)  After the closing of the Amended PIPES Agreement, the Issuer will not, without the approval of a majority of the total number of directors then in office:

            (a)  authorize, offer, sell, or issue any equity or debt securities of the Issuer or any of its subsidiaries.

4


            (b)  incur indebtedness for borrowed money or guarantee or act as a surety for any debt which individually or in the aggregate is in excess of $1,000,000.

            (c)  grant a security interest in assets of the Issuer or any of its subsidiaries which individually or in the aggregate secures an obligation having a value in excess of $500,000.

            (d)  sell, lease, sublease, license or otherwise transfer any of the rights, title and interest in any material intellectual property or any intellectual property, whether or not material, relating to pharmaceuticals or biologics.

            (e)  purchase, license or otherwise acquire any of the rights, title or interest in any material intellectual property of any third party relating to pharmaceuticals or biologics.

            (vi)  approve any annual business plan or budget or any material revisions thereto.

            (vii) hire or terminate any executive officer of the Issuer, including its Chief Executive Officer and Chief Financial Officer.

        References to and descriptions of the Amended PIPES Agreement as set forth in this Item 4 are qualified in their entirety by reference to the PIPES Agreement, the Form of Warrant issued under the Amended PIPES Agreement and the Amendment to the PIPES Agreement included as Exhibits D, E and F, respectively, to the Schedule 13D, which agreements are incorporated in their entirety in this Item 4.

        Other than as set forth above, the Reporting Person has no plans or proposals which relate to or would result in any transaction, change or event specified in clauses (a) through (j) of Item 4 of Schedule 13D.

Item 5 (a)—(b) of the Schedule 13D,"Interest in Securities of the Issuer" is amended by adding the following:

        As of November 19, 2002, Sprout IX beneficially owned, and Associates IX, as its general partner, and DLJCA IX, as the controlling entity of Associates IX, may be deemed to beneficially own, an aggregate of 4,897,342 shares of Common Stock, which represents approximately 35.2% of the outstanding Common Stock. Such shares include 653,978 shares of Common Stock issuable upon the exercise of warrants.

        As of November 19, 2002, DLJSC held as nominee for the benefit of various funds affiliated with the Reporting Person an aggregate of 246,515 shares of Common Stock, which represents approximately 1.9% of the outstanding Common Stock. Such shares include 32,919 shares of Common Stock issuable upon the exercise of warrants.

        As of November 19, 2002, Sprout Entrepreneurs beneficially owned an aggregate of 19,298 shares of Common Stock, which represents approximately 0.1% of the outstanding Common Stock. Such shares include 2,577 shares of Common Stock issuable upon the exercise of warrants.

        As of November 19, 2002, DLJCC may be deemed to beneficially own, as the general partner or managing general partner of Sprout IX and Sprout Entrepreneurs, an aggregate of 4,916,640 shares of Common Stock, which represents approximately 35.3% of the outstanding Common Stock.

        As of November 19, 2002, the Reporting Person, CSFBI and CSFB-USA may be deemed to beneficially own an aggregate of 5,163,155 shares of Common Stock, which represents approximately 37.0% of the outstanding Common Stock.

        To the best knowledge of the Reporting Person, and except as described herein and in the Schedule 13D, neither the Reporting Person, CSFBI, CSFB-USA, DLJSC or any of the CSFB Entities nor, to the best knowledge of the Reporting Person, any other persons listed on Schedules A-1 through A-6 attached to the Schedule 13D, beneficially owns any Common Stock.

5



Item 5 (c) of the Schedule 13D,"Interest in Securities of the Issuer" is amended by adding the following:

        Schedule B annexed hereto lists all transactions in the Issuer's Common Stock occurring within the last sixty days involving the Reporting Person.

Item 6 of the Schedule 13D, "Contracts, Arrangements, Understandings or Relationships With Respect to Securities of the Issuer," is amended by adding the following:

        The information provided or incorporated by reference in Item 3 and Item 4 is hereby incorporated by reference.

        Pursuant to the Amended PIPES Agreement, the Reporting Person entered into lock-up agreements with the Issuer (the "Lock-Up Agreements") whereby the Reporting Person agreed that, during the period beginning from the PIPES Closing and continuing to and including the date 180 days after the PIPES Closing, it will not, directly or indirectly, offer, sell, contract to sell, pledge, grant any call option or purchase any put option with respect to, make any short sale or otherwise dispose of any shares of Common Stock, or any options or warrants to purchase any shares of Common Stock, or any securities convertible into, exchangeable for or that represent the right to receive shares of Common Stock.

        References to and descriptions of the Lock-Up Agreements as set forth in this Item 6 are qualified in their entirety by reference to the form of Lock-Up Agreement included as Exhibit G to this Amendment No.1, which agreement is incorporated in its entirety in this Item 6.

        To the best of the Reporting Person's knowledge, there are no other contracts, arrangements, understandings or relationships (legal or otherwise) among the persons named in Item 2 and between such persons and any person with respect to any securities of the Issuer.

Item 7 of the Schedule 13D, "Material to be filed as Exhibits," is amended by adding the following:

        F.    Amendment to the ISTA Pharmaceuticals, Inc. Common Stock and Warrant Purchase Agreement dated as of November 12, 2002 by and among ISTA Pharmaceuticals, Inc. and the other signatories thereto.

        G.    Form of Lock-Up Agreement by and among ISTA Pharmaceuticals, Inc. and the Reporting Person.

6


SIGNATURE

        After reasonable inquiry and to the best of his knowledge and belief, I certify that the information set forth in this statement is true, complete and correct.

Dated: November 19, 2002


 

 

CREDIT SUISSE FIRST BOSTON, acting solely
on behalf of the investment banking business
of the Credit Suisse First Boston business unit

 

 

By:

/s/  
IVY. B. DODES      
Name: Ivy B. Dodes
Title: Managing Director

Attention: Intentional misstatements or omissions of fact constitute Federal criminal violations (See 18 U.S.C. 1001).

7


SCHEDULE A-1

EXECUTIVE OFFICERS AND DIRECTORS OF THE REPORTING PERSON

        The following sets forth the name, business address, present principal occupation and citizenship of each executive officer of the Reporting Person. The business address of the Reporting Person is Eleven Madison Avenue, New York, New York 10010.

Name

  Business Address
  Title
  Citizenship
John J. Mack   Eleven Madison Avenue
New York, NY 10010 USA
  Chief Executive Officer   United States

Paul Callello

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Chairman and Chief Executive Officer of the Asia Pacific Region

 

United States

Christopher Carter

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Chairman of Europe

 

Great Britain

Brady W. Dougan

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Co-President, Institutional Securities

 

United States

Stephen R. Volk

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Chairman of CSFB

 

United States

Thomas R. Nides

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Chief Administrative Officer

 

United States

Hector W. Sants

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Chief Executive of Europe

 

United States

Adebayo Ogunlesi

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Head of Global Investment Banking

 

Nigeria

Jeffrey M. Peek

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Head of Financial Services Division

 

United States

Barbara Yastine

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Chief Financial Officer

 

United States

Eileen K. Murray

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Head of IT and Operations

 

United States

Brian Finn

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Co-President, Institutional Securities

 

United States

Gary G. Lynch

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Global General Counsel

 

United States

SCHEDULE A-2

EXECUTIVE OFFICERS AND DIRECTORS OF CREDIT SUISSE FIRST BOSTON, INC.

        The following sets forth the name, business address, present principal occupation and citizenship of each director and executive officer of Credit Suisse First Boston, Inc. The business address of Credit Suisse First Boston, Inc. is Eleven Madison Avenue, New York, New York 10010.

Name

  Business Address
  Title
  Citizenship
John J. Mack   Eleven Madison Avenue
New York, NY 10010 USA
  President, Chief Executive Officer and Board Member   United States

Stephen R. Volk

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Board Member

 

United States

Adebayo O. Ogunlesi

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Managing Director

 

Nigeria

Brady W. Dougan

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Managing Director

 

United States

Carlos Onis

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Managing Director

 

United States

D. Wilson Ervin

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Managing Director

 

United States

David C. Fisher, M.D.

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Managing Director, Chief Accounting Officer and Controller

 

United States

David C. O'Leary

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Managing Director

 

United States

Gary G. Lynch

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Managing Director and General Counsel

 

United States

Jeffrey H. Salzman

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Managing Director

 

United States

Lewis H. Wirshba

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Managing Director and Treasurer

 

United States

Neil Moskowitz

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Managing Director

 

United States

Neil Radey

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Managing Director

 

United States

Robert C. O'Brien

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Managing Director and Chief Credit Officer

 

United States

Eileen K. Murray

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Managing Director

 

United States

SCHEDULE A-3

EXECUTIVE OFFICERS AND DIRECTORS OF CREDIT SUISSE FIRST BOSTON (USA), INC.

        The following sets forth the name, business address, present principal occupation and citizenship of each director and executive officer of Credit Suisse First Boston (USA), Inc. The business address of Credit Suisse First Boston (USA), Inc. is Eleven Madison Avenue, New York, New York 10010.

Name

  Business Address
  Title
  Citizenship
John J. Mack   Eleven Madison Avenue
New York, NY 10010 USA
  President, Chief Executive Officer and Board Member   United States

Stephen R. Volk

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Managing Director and Board Member

 

United States

Adebayo O. Ogunlesi

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Board Member, Managing Director and Head of Global Investment Banking

 

Nigeria

Eileen K. Murray

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Board Member and Managing Director

 

United States

Brady W. Dougan

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Head of the Securities Division and Board Member

 

United States

Jeffrey M. Peek

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Board Member and Managing Director, Head of Financial Services Division

 

United States

Andrew B. Federbusch

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Managing Director

 

United States

Carlos Onis

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Managing Director

 

United States

D. Wilson Ervin

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Head of Strategic Risk Management

 

United States

David C. Fisher

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Chief Financial and Accounting Officer

 

United States

Gary G. Lynch

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Managing Director and General Counsel

 

United States

Luther L. Terry, Jr.

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Managing Director

 

United States

Neil Radey

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Managing Director

 

United States

Lewis H. Wirshba

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Treasurer

 

United States

Richard Thornburgh

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Board Member

 

United States

Neil Moskowitz

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Managing Director

 

United States

SCHEDULE A-4

EXECUTIVE OFFICERS AND DIRECTORS OF
DONALDSON, LUFKIN & JENRETTE SECURITIES CORPORATION

        The following sets forth the name, business address, present principal occupation and citizenship of each director and executive officer of Donaldson, Lufkin & Jenrette Securities Corporation. The business address of Donaldson, Lufkin & Jenrette Securities Corporation is Eleven Madison Avenue, New York, New York 10010.

Name

  Business Address
  Title
  Citizenship
John J. Mack   Eleven Madison Avenue
New York, NY 10010 USA
  President, Chief Executive Officer and Board Member   United States

Jeffrey M. Peek

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Board Member

 

United States

David C. Fisher

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Chief Financial Officer and Board Member

 

United States

Carlos Onis

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Board Member and Managing Director

 

United States

Brady W. Dougan

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Board Member and Managing Director

 

United States

Richard F. Brueckner

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Board Member, Managing Director and Head of Operations

 

United States

Andrew F. Federbusch

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Vice President

 

United States

D. Wilson Ervin

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Managing Director

 

United States

Frank J. DeCongello

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Managing Director

 

United States

Gary G. Lynch

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Managing Director and General Counsel

 

United States

Richard Thornburgh

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Board Member

 

United States

Lewis H. Wirshba

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Managing Director and Treasurer

 

United States

Michael J. Campbell

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Managing Director

 

United States

Robert C. O'Brien

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Managing Director

 

United States

SCHEDULE A-5

EXECUTIVE OFFICERS AND DIRECTORS OF DLJ CAPITAL CORPORATION

        The following sets forth the name, business address, present principal occupation and citizenship of each director and executive officer of DLJ Capital Corporation. The business address of DLJ Capital Corporation is Eleven Madison Avenue, New York, New York 10010.

Name

  Business Address
  Title
  Citizenship
Keith B. Geeslin   Eleven Madison Avenue
New York, NY 10010 USA
  Board Member, Chairman and Managing Director   United States

Raymond M. Disco

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Board Member and Treasurer

 

United States

Robert Finzi

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Board Member and Managing Director

 

United States

Alexander Rosen

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Managing Director

 

United States

George R. Hornig

 

Eleven Madison Avenue
New York, NY 10010 USA

 

President

 

United States

Janet A. Hickey

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Managing Director

 

United States

Kathleen LaPorte

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Managing Director

 

United States

Philippe Chambon

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Managing Director

 

France

Nicole S. Arnaboldi

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Managing Director

 

United States

Stephen M. Diamond

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Managing Director

 

United States

SCHEDULE A-6

EXECUTIVE OFFICERS AND DIRECTORS OF
DLJ CAPITAL ASSOCIATES IX, INC.

        The following sets forth the name, business address, present principal occupation and citizenship of each director and executive officer of DLJ Capital Associates XI, Inc. The business address of DLJ Capital Associates IX, Inc. is Eleven Madison Avenue, New York, New York 10010.

Name

  Business Address
  Title
  Citizenship
Keith Geeslin   Eleven Madison Avenue
New York, NY 10010 USA
  President   United States

Robert Finzi

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Vice President and Board Member

 

United States

Philippe Chambon

 

Eleven Madison Avenue
New York, NY 10010 USA

 

Vice President

 

France


SCHEDULE B

        Transactions in the securities of the Issuer by the Reporting Person during the 60 days prior to November 19, 2002:

Transaction

  Date of
Transaction

  Number
of Shares

  Price
Per Share

Purchase   9/19/02   230,262 (1) $ 3.80
Purchase   11/19/02   4,932,893 (2) $ 3.80
Conversion of Notes   11/19/02   184,209   $ 3.80

(1)
Includes 184,209 shares of Common Stock issuable upon conversion of the Notes and 46,053 shares of Common Stock issuable upon exercise of the Bridge Warrants.

(2)
Includes 4,289,472 shares of Common Stock and 643,421 shares of Common Stock issuable upon exercise of the Sprout PIPES Warrants.



QuickLinks

SCHEDULE B
EX-99.(1)(F) 3 a2094138zex-99_1f.htm EXHIBIT 99.(1)(F)
QuickLinks -- Click here to rapidly navigate through this document

Exhibit 99.(1)(F)


ISTA PHARMACEUTICALS, INC.

AMENDMENT
TO THE
ISTA PHARMACEUTICALS, INC.
COMMON STOCK AND WARRANT PURCHASE AGREEMENT

        THIS AMENDMENT TO THE ISTA PHARMACEUTICALS, INC. COMMON STOCK AND WARRANT PURCHASE AGREEMENT (the "Amendment") is made as of November 12, 2002, by and among ISTA Pharmaceuticals, Inc., a Delaware corporation (the "Company"), the persons and entities listed on the Schedule of Investors attached hereto as Schedule A (the "Amending Investors"). This Amendment amends the Common Stock and Warrant Purchase Agreement by and among the Company and the purchasers listed on Exhibit A thereto (collectively, the "Investors"), dated as of September 19, 2002 (the "Agreement"). All capitalized terms used but not otherwise defined herein will have the meanings given them in the Agreement unless the context otherwise requires.

RECITALS

        WHEREAS, the Company and the Amending Investors intend to amend the Agreement (a) to postpone the date on which the Company was required to file the Proxy Statement, (b) to provide that for so long as a Sanderling Designee remains on the board of directors of the Company, the nominating committee will include the Sanderling Designee, and (c) to revise Exhibit A, the Schedule of Investors, and the signature pages to the Agreement.

        WHEREAS, Section 9.1 of the Agreement provides in part that any provision of the Agreement may be amended upon the written consent of the Company and Consent of the Investors and that any such amendment effected in accordance with Section 9.1 of the Agreement will be binding upon each Investor and the Company.

        WHEREAS, two Business Days after notice of due execution of this Amendment by each of the Amending Investors has been received as provided in the definition of "Consent of the Investors" in the Agreement, this Amendment will constitute the Consent of the Investors as required pursuant to the Agreement to effectuate the amendments thereto set forth hereunder.

        NOW, THEREFORE, in consideration of the foregoing recitals and the mutual agreements herein contained and for other good and valuable consideration, the parties hereto hereby agree as follows:

        1.    Amendments.    

        1.1    The first sentence of Section 7.1(a)(i) is hereby amended in its entirety to read as follows:

      "The Company shall prepare and file or cause to be prepared and filed with the SEC, as soon as practicable but in any event no later than the earlier to occur of (A) fifteen (15) days after the termination of this Agreement pursuant to Section 8 herein and (B) sixty (60) days prior to the expiration of the Lock-Up Period, a Registration Statement for an offering to be made on a delayed or continuous basis pursuant to Rule 415 of the Securities Act registering the resale from time to time of the Bridge Registrable Securities (the "Bridge Registration Statement") held by the Investors and by all holders of the Bridge Notes and Bridge Warrants pursuant to their respective terms (the "Bridge Investors")."

        1.2    Section 7.5(a) of the Agreement is hereby amended in its entirety to read as follows:

      "Not later than October 2, 2002, the Company will prepare and file with the SEC a proxy statement meeting the requirements of Section 14 of the Exchange Act and the related rules and regulations thereunder promulgated by the SEC (the "Proxy Statement") to solicit Stockholder Approval. The Company will use its best efforts to have the Proxy Statement


      declared effective under the Exchange Act as promptly as reasonably practicable after such filing, and promptly mail the Proxy Statement to the stockholders of the Company."

        1.3    The last sentence of Section 7.6(c) of the Agreement is hereby amended in its entirety to read as follows:

      "For so long as a Sanderling Designee remains on the board of directors of the Company, the nominating committee and any committee exercising substantial control over the Company or its operations will include a Sanderling Designee."

        1.4    Exhibit A of the Agreement, the Schedule of Investors, is hereby amended in its entirety by substituting the attached Exhibit A therefor.

        1.5    In conformance with Section 1.4 of this Amendment, CDP Capital is no longer a party to the Agreement. The signature page for CDP Capital in the Agreement is hereby deleted in its entirety and the Company's duties, obligations, representations, warranties, and covenants to, and agreements with, CDP Capital, and any rights, preferences, interests, or privileges of CDP Capital under the Agreement are hereby terminated.

        1.6    In conformance with Section 1.4 of this Amendment, the signature pages of MDS Life Scienes Technology Fund II NC Limited Partnership and MLII Co-Investment Fund NC Limited Partnership (the "MDS Entities") attached as Exhibit B hereto are hereby added to the Agreement as signature pages thereto, and the MDS Entities hereby become parties to the Agreement and acquire all rights, preferences, interests, and privileges, and assume all duties, obligations, representations, warranties, covenants, and agreements of Investors thereunder.

        1.7    The signature page for Ontario Teachers' Pension Plan Board is hereby amended in its entirety by substituting the attached Exhibit C therefor.

        2.    Execution and Delivery.    Prior to Closing, each of the MDS Entities and the Ontario Teachers' Pension Plan Board shall execute and deliver its respective signature pages to the Agreement, as amended.

        3.    Conflicts.    To the extent there is any conflict between the terms of the Agreement and the terms hereof, the terms of this Amendment take precedence.

        4.    Confirmation of Agreement.    Each of the parties hereto hereby confirms that the Agreement, as amended by this Amendment, remains in full force and effect.

        5.    Miscellaneous.    All other provisions of the Agreement are herein incorporated by this reference, including, but not limited to, the sections regarding Governing Law and Counterparts.

[SIGNATURE PAGE FOLLOWS]

2


        This AMENDMENT TO THE ISTA PHARMACEUTICALS, INC. COMMON STOCK AND WARRANT PURCHASE AGREEMENT may be executed in any number of counterparts, each of which will be an original, but all of which together will constitute one and the same instrument.

    COMPANY:

 

 

ISTA Pharmaceuticals, Inc., a Delaware corporation

 

 

By:

/s/  
VICENTE ANIDO, JR      
Vicente Anido, Jr., Ph.D.
President and Chief Executive Officer

3


    "AMENDING INVESTORS"

 

 

SANDERLING VENTURE PARTNERS V CO-INVESTMENT FUND, L.P.
    By: Middleton, McNeil & Mills Associates V, LLC

 

 

By:

ROBERT G. MCNEIL
      Name: Robert G. McNeil
       
      Title: Managing Director
       

 

 

SANDERLING V BIOMEDICAL CO-INVESTMENT FUND, L.P.
    By: Middleton, McNeil & Mills Associates V, LLC

 

 

By:

ROBERT G. MCNEIL
      Name: Robert G. McNeil
       
      Title: Managing Director
       

 

 

SANDERLING V LIMITED PARTNERSHIP
    By: Middleton, McNeil & Mills Associates V, LLC

 

 

By:

ROBERT G. MCNEIL
      Name: Robert G. McNeil
       
      Title: Managing Director
       

 

 

SANDERLING V BETEILIGUNGS GMBH & CO. KG
    By: Middleton, McNeil & Mills Associates V, LLC

 

 

By:

ROBERT G. MCNEIL
      Name: Robert G. McNeil
       
      Title: Managing Director
       

 

 

SANDERLING V VENTURES MANAGEMENT

 

 

By:

ROBERT G. MCNEIL
      Name: Robert G. McNeil
       
      Title: Owner
       

4


    "AMENDING INVESTORS"

 

 

DONALDSON, LUFKIN & JENRETTE SECURITIES CORPORATION
AS NOMINEE FOR:
DLJ FIRST ESC, L.P.
EMA 2001 PLAN, L.P.
CSFB 2001 INVESTORS, L.P.
CREDIT SUISSE FIRST BOSTON PRIVATE EQUITY, INC.
DOCKLANDS 2001 PLAN, L.P.
PARADEPLATZ 2001 PLAN, L.P.

 

 

By:

KATHLEEN D. LAPORTE
      Name: Kathleen D. LaPorte
      Title: Attorney in fact

 

 

SPROUT ENTREPRENEURS' FUND, L.P.
      By: DLJ Capital Corp.
      Its: General Partner

 

 

By:

KATHLEEN D. LAPORTE
      Name: Kathleen D. LaPorte
      Title: Managing Director

 

 

SPROUT CAPITAL IX, L.P.
      By: DLJ Capital Corporation
      Its: General Partner

 

 

By:

KATHLEEN D. LAPORTE
      Name: Kathleen D. LaPorte
      Title: Managing Director

5


    "AMENDING INVESTORS"

 

 

INVESTOR GROWTH CAPITAL LIMITED

 

 

By:

WAYNE TALLOWIN
      Name: Wayne Tallowin
      Title: "A" Director

 

 

By:

MARC HOLLANDER
      Name: Marc Hollander
      Title: "B" Director

 

 

INVESTOR GROUP L.P.

 

 

By:

WAYNE TALLOWIN
      Name: Wayne Tallowin
      Title: "A" Director

 

 

By:

MARC HOLLANDER
      Name: Marc Hollander
      Title: "B" Director

6



EXHIBIT A

REVISED SCHEDULE OF INVESTORS




"EXHIBIT A

SCHEDULE OF INVESTORS

Investor
  Address and Facsimile Number
  Investment Amount
 
Sanderling Venture Partners V Co-Investment Fund, L.P.   400 S. El Camino Real, Suite 1200
San Mateo, CA 94402
Attention: Andrew Lenz
Fax: (650) 375-7077
  $ 1,961,945.19  
Sanderling V Biomedical Co-Investment Fund, L.P.   400 S. El Camino Real, Suite 1200
San Mateo, CA 94402
Attention: Andrew Lenz
Fax: (650) 375-7077
  $ 1,189,458.36  
Sanderling V Limited Partnership   400 S. El Camino Real, Suite 1200
San Mateo, CA 94402
Attention: Andrew Lenz
Fax: (650) 375-7077
  $ 320,823.08  
Sanderling V Beteiligungs GmbH & Co. KG   400 S. El Camino Real, Suite 1200
San Mateo, CA 94402
Attention: Andrew Lenz
Fax: (650) 375-7077
  $ 290,523.36  
Sanderling V Ventures Management

(Breakdown for stock certificates:
Fred A. Middleton: $12,416.67
Robert G. McNeil: $12,416.67
Timothy C. Mills: $8,277.78
Timothy J. Wollaeger: $4,138.89)
  c/o Sanderling Venture Partners
400 S. El Camino Real, Suite 1200
San Mateo, CA 94402
Attention: Andrew Lenz
Fax: (650) 375-7077
  $ 37,250.01  
Donaldson, Lufkin & Jenrette Securities Corp. (as nominee for: DLJ First ESC, L.P., EMA 2001 Plan, L.P., CSFB 2001 Investors, L.P., Credit Suisse First Boston Private Equity, Inc., Docklands 2001 Plan, L.P. and Paradeplatz 2001 Plan, L.P.)   Donaldson, Lufkin & Jenrette Securities Corp.
c/o Sprout Group
11 Madison Avenue
13th Floor
New York, New York 10010
Fax: (212) 538-8245
  $ 778,244.00  
Sprout Entrepreneurs' Fund, L.P.   Sprout Entrepreneurs' Fund, L.P.
c/o Sprout Group
11 Madison Avenue
13th Floor
New York, New York 10010
Fax: (212) 538-8245
  $ 60,929.00  
Sprout Capital IX, L.P.   Sprout Capital IX, L.P.
c/o Sprout Group
11 Madison Avenue
13th Floor
New York, New York 10010
Fax: (212) 538-8245
  $ 15,460,827.00  
Investor Growth Capital Limited   Investor Growth Capital Limited
National Westminster House
Le Truchot, St. Peter Port
Guernsey GY1 4PW
Channel Islands
Fax: (441) 481-732-616
  $ 8,610,000.00  

Investor Group L.P.   Investor Group L.P.
National Westminster House
Le Truchot, St. Peter Port
Guernsey GY1 4PW
Channel Islands
Fax: (441) 481-732-616
  $ 3,690,000.00  
Dionis Trust   Dionis Trust
c/o Gund Investment Corporation
14 Nassau Street
Princeton, NJ 08542
Attention: Mr. Theodore Baker
Fax: (609) 921-7697
  $ 650,000.00  
Grant Gund 1978 Trust   Grant Gund 1978 Trust
c/o Gund Investment Corporation
14 Nassau Street
Princeton, NJ 08542
Attention: Mr. Theodore Baker
Fax: (609) 921-7697
  $ 325,000.00  
G. Zachary Gund 1978 Trust   G. Zachary Gund 1978 Trust
c/o Gund Investment Corporation
14 Nassau Street
Princeton, NJ 08542
Attention: Mr. Theodore Baker
Fax: (609) 921-7697
  $ 325,000.00  
KBL Healthcare, LP   645 Madison Avenue
New York, NY 10022
Attention: Marlene Krauss
Fax: (212) 319-5591
  $ 1,608,507.00  
KBL Partnership, LP   645 Madison Avenue
New York, NY 10022
Attention: Marlene Krauss
Fax: (212) 319-5591
  $ 191,493.00  
Ontario Teachers' Pension Plan Board   5650 Yonge Street
Toronto, Ontario
M8V-3X1 Canada
Attention: Terry Woodward or
Rosemary Zigrossi
Fax: (416) 730-5082
  $ 3,000,000.00  
MDS Life Scienes Technology Fund II NC Limited Partnership   100 International Blvd.
Toronto, Ontario
M9W 6J6
Attention: Legal Department
Phone: (416) 675-7661
Fax: (416) 213-4232
  $ 1,250,000.00  
MLII Co-Investment Fund NC Limited Partnership   100 International Blvd.
Toronto, Ontario
M9W 6J6
Attention: Legal Department
Phone: (416) 675-7661
Fax: (416) 213-4232
  $ 250,000.00  
TOTAL       $ 40,000,000 "


EXHIBIT B

SIGNATURE PAGES FOR MDS ENTITIES


    "INVESTORS"

 

 

MDS LIFE SCIENCES TECHNOLOGY FUND II
NC LIMITED PARTNERSHIP
By: MDS LSTF II (NCGP) Inc.
Its: General Partner


 

 

By:

 

 
     
      Name:  
       
      Title:  
       

    "INVESTORS"

 

 

MLII CO-INVESTMENT FUND NC LIMITED PARTNERSHIP
By: MLII (NCGP) Inc.
Its: General Partner


 

 

By:

 

 
     
      Name:  
       
      Title:  
       


EXHIBIT C

SIGNATURE PAGES FOR ONTARIO TEACHERS' PENSION PLAN BOARD



    "INVESTORS"

 

 

ONTARIO TEACHERS' PENSION PLAN BOARD

 

 

By:

 

 
     
      Name: Rosemary Zigrossi
      Title: Vice President, Venture Capital


SCHEDULE A

SCHEDULE OF INVESTORS

Investors

Sanderling entities (includes Sanderling Venture Partners V Co-Investment Fund, L.P., Sanderling V Biomedical Co-Investment Fund, L.P., Sanderling V Limited Partnership, Sanderling V Beteiligungs GmbH & Co. KG, Sanderling V Ventures Management; investment allocation among Sanderling entities will be determined prior to closing)

Donaldson, Lufkin & Jenrette Securities Corp.

Sprout Entrepreneurs' Fund, L.P.

Sprout Capital IX, L.P.

Investor Growth Capital Limited

Investor Group L.P.





QuickLinks

ISTA PHARMACEUTICALS, INC. AMENDMENT TO THE ISTA PHARMACEUTICALS, INC. COMMON STOCK AND WARRANT PURCHASE AGREEMENT
EXHIBIT A REVISED SCHEDULE OF INVESTORS
"EXHIBIT A SCHEDULE OF INVESTORS
EXHIBIT B SIGNATURE PAGES FOR MDS ENTITIES
EXHIBIT C SIGNATURE PAGES FOR ONTARIO TEACHERS' PENSION PLAN BOARD
SCHEDULE A SCHEDULE OF INVESTORS
EX-99.(1)(G) 4 a2094138zex-99_1g.htm EXHIBIT 99.(1)(G)

Exhibit 99.(1)(G)

November    , 2002

ISTA Pharmaceuticals, Inc.
15279 Alton Parkway, Suite 100
Irvine, CA 92618

        Re: ISTA Pharmaceuticals, Inc.—Lockup Agreement

Ladies and Gentlemen:

        The undersigned understands that ISTA Pharmaceuticals, Inc., a Delaware corporation (the "Company"), has entered into the Common Stock and Warrant Purchase Agreement, dated as of September 19, 2002 (the "Purchase Agreement"), with the investors listed on Exhibit A thereto (the "Investors"), pursuant to which the Company has agreed, subject to the terms and conditions of the Purchase Agreement, to issue and sell to the Investors, and the Investors have agreed to purchase from the Company, shares of the Company's Common Stock and warrants to purchase Common Stock (the "PIPE Financing"). The undersigned further understands that the Company has agreed to use its reasonable efforts to enter into this letter agreement with the undersigned (the "Lockup Agreement") as a condition to consummating the PIPE Financing.

        In order to induce the Investors to consummate the PIPE Financing, and in consideration of other good and valuable consideration the receipt and sufficiency of which is hereby acknowledged, the undersigned agrees that, during the period beginning from the "Closing Date," as that term is defined in the Purchase Agreement, and continuing to and including the date 180 days after such Closing Date (the "Lockup Period"), the undersigned will not, directly or indirectly, offer, sell, contract to sell, pledge, grant any call option or purchase any put option with respect to, make any short sale or otherwise dispose of any shares of Common Stock of the Company, or any options or warrants to purchase any shares of Common Stock of the Company, or any securities convertible into, exchangeable for or that represent the right to receive shares of Common Stock of the Company, whether now owned or hereinafter acquired, owned directly by the undersigned (including holding as a custodian) or with respect to which the undersigned has beneficial ownership within the rules and regulations of the Securities and Exchange Commission (collectively the "Undersigned's Shares").

        The foregoing restriction is expressly agreed to preclude the undersigned from engaging in any hedging or other transaction which is designed to or which reasonably could be expected to lead to or result in a sale or disposition of the Undersigned's Shares even if such shares would be disposed of by someone other than the undersigned. Such prohibited hedging or other transactions would include without limitation any short sale or any purchase, sale or grant of any right (including without limitation any put or call option) with respect to any of the Undersigned's Shares or with respect to any security that includes, relates to, or derives any significant part of its value from such shares.

        Notwithstanding the foregoing, the undersigned may transfer the Undersigned's Shares (i) as a bona fide gift or gifts, provided that the donee or donees thereof agree to be bound in writing by the restrictions set forth herein, (ii) to any distributee of the undersigned, provided that such distributee agrees to be bound in writing by the restrictions set forth herein, (iii) to an "Affiliate" of the undersigned, as such term is defined in the Purchase Agreement, provided that such Affiliate agrees to be bound in writing by the restrictions set forth herein, or (iv) with the prior written consent of the Company. The undersigned now has, and, except as contemplated by clause (i), (ii), (iii), or (iv) above, for the duration of the Lockup Period will have, good and marketable title to the Undersigned's Shares, free and clear of all liens, encumbrances, and claims whatsoever. The undersigned also agrees and consents to the entry of stop transfer instructions with the Company's transfer agent and registrar against the transfer of the Undersigned's Shares except in compliance with the foregoing restrictions.

        The undersigned understands that the Company and the Investors are relying upon this Lockup Agreement in proceeding toward consummation of the PIPE Financing. The undersigned further



understands that this Lockup Agreement is irrevocable and shall be binding upon the undersigned's heirs, legal representatives, successors, and assigns.

        The undersigned hereby represents and warrants that the undersigned has full power and authority to enter into this letter agreement and that this letter agreement constitutes the legal, valid and binding obligation of the undersigned.

        This Lockup Agreement shall terminate and be of no further force and effect on January 1, 2003, if the Closing Date to the PIPE Financing has not occurred by such date.

    Very truly yours,
     
   
Exact Name of Stockholder
     
   
Authorized Signature
     
   
Title

2



-----END PRIVACY-ENHANCED MESSAGE-----