XML 28 R17.htm IDEA: XBRL DOCUMENT v3.20.2
Related Party Transactions
6 Months Ended
Jun. 30, 2020
Related Party Transactions [Abstract]  
Related Party Transactions 9.   Related Party Transactions

Kenneth A. Clark, a director of the Company since November 2017, is a member of the law firm of Wilson Sonsini Goodrich and Rosati (WSGR), which also serves as the outside corporate counsel to the Company. During the three and six-month periods ended June 30, 2020, the Company incurred expenses reported in general and administrative in the consolidated statement of operations for legal services rendered by WSGR totaling approximately $0.4 million and $0.5 million, respectively. Additionally, in June 2020, the Company incurred approximately $0.4 million of legal expenses in connection with the rights offering which was offset against the gross proceeds (Note 6). During the three and six-month periods ended June 30, 2019, the Company incurred expenses for legal services rendered by WSGR totaling approximately $0.1 million and $0.2 million, respectively.

During June 2020, the Company completed a rights offering pursuant to which it sold an aggregate of 4,279,000 shares of its common stock, par value $0.001 per share, and 641,571 warrants at a price per share of $7.01, for net proceeds of $29.5 million. At the time of transaction, Robert W. Duggan, the Company’s Chairman of the Board of Directors was the beneficial owner of approximately 43% of the Company’s then outstanding common stock prior to the rights offering. After giving effect to the rights offering, Mr. Duggan was the beneficial owner of approximately 47% of the Company’s outstanding stock as of June 30, 2020.

The Company determined not to renew its director and officer liability insurance policies due to disproportionately high premiums quoted by insurance companies. Instead, Robert W. Duggan and the Company entered into a letter agreement, dated May 12, 2020 (the Letter Agreement), pursuant to which Mr. Duggan agreed with the Company to personally provide indemnity coverage on substantially the same terms as the Company’s prior coverage program for a one-year period, and has deposited $30 million of cash as security for such obligations.

The Company will pay a fee of $2.5 million to Mr. Duggan that shall be due on May 13, 2021, the last day of the one-year period, in consideration of the obligations set forth in the Letter Agreement. The other members of the Board are third-party beneficiaries under the Agreement. As of June 30, 2020 the amount owed to Mr. Duggan under the Letter Agreement was $0.3 million, recorded in the balance sheet under Accrued Liabilities.