UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
 
———————
FORM 10-K/A
(Amendment No. 1)
———————
 
þ
ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
 
For the fiscal year ended: December 31, 2015

OR
 
o
TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
 
For the transition period from: _____________ to _____________
 
Commission file number: 000-55158
 
Cocrystal Pharma, Inc.
(Exact name of registrant as specified in its charter)
 
Delaware
35-2528215
(State or Other Jurisdiction
(I.R.S. Employer
of Incorporation or Organization)
Identification No.)

1860 Montreal Road, Tucker GA
30084
(Address of Principal Executive Office)
(Zip Code)
   
Registrant’s telephone number, including area code: (678)-892-8800
 
Securities registered pursuant to Section 12(b) of the Act: None
 
Securities registered pursuant to Section 12(g) of the Act: Common Stock, $0.001 par value
 
Indicate by check mark if the registrant is a well-known seasoned issuer, as defined in Rule 405 of the Securities Act. Yes o   No þ

Indicate by check mark if the registrant is not required to file reports pursuant to Section 13 or Section 15(d) of the Exchange Act. Yes o   No þ

Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes þ   No o

Indicate by check mark whether the registrant has submitted electronically and posted on its corporate Web site, if any, every Interactive Data File required to be submitted and posted pursuant to Rule 405 of Regulation S-T during the preceding 12 months (or for such shorter period that the registrant was required to submit and post such files). Yes þ   No o

 
 

 
 
Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of registrant's knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K.  þ

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer or a smaller reporting company.  See the definitions of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act.
 
Large accelerated filer
o
Accelerated filer
þ
Non-accelerated filer
o
Smaller reporting company
o
 
Indicate by check mark whether the registrant is a shell company (as defined in Rule 12b-2 of the Act).   o Yes þ No
The aggregate market value of the voting and non-voting common equity held by non-affiliates computed by reference to the closing price as of the last business day of the registrant’s most recently completed second fiscal quarter, June 30, 2015, was approximately $316 million.

The number of shares outstanding of the registrant’s common stock, as of April 28, 2016, was 704,255,412.

 
 



 
 
TABLE OF CONTENTS
 
 
Page
   
1
   
2
   
2
   
9
   
13
   
15
   
15
   
16
   
16
   
17

 
-i-

  
EXPLANATORY NOTE

This Amendment No. 1 on Form 10-K/A (the “Amendment”) amends our Annual Report on Form 10-K for the year ended December 31, 2015 (“2015 Form 10-K”), as filed with the Securities and Exchange Commission (the “SEC”) on March 15, 2016. We are filing this Amendment to amend Part III of the 2015 Form 10-K to include the information required by and not included in Part III of the 2015 Form 10-K because we do not intend to file our definitive proxy statement within 120 days of the end of our fiscal year ended December 31, 2015.

In addition, the Exhibit Index in Item 15 of Part IV of the 2015 Form 10-K is hereby amended and restated in its entirety and currently dated certifications required under Section 302 of the Sarbanes-Oxley Act of 2002 are filed as exhibits to this Amendment. Because no financial statements are contained within this Amendment, we are not filing currently dated certifications pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.

Except as described above, no other changes have been made to the 2015 Form 10-K. The 2015 Form 10-K continues to speak as of the date of the 2015 Form 10-K, and we have not updated the disclosures contained therein to reflect any events which occurred at a date subsequent to the filing of the 2015 Form 10-K other than as expressly indicated in this Amendment.

Unless the context requires otherwise, the terms “Cocrystal,” the “Company,” “we,” “us” and “our” refer to Cocrystal Pharma, Inc.

 
-1-

 
PART III
 
Item 10.  Directors, Executive Officers and Corporate Governance
 
The following is a list of our executive officers and directors.  All directors serve one-year terms or until each of their successors are duly qualified and elected.  There are seven directors on our Board of Directors, which we refer to as our “Board.” The officers are elected by the Board.
 
Name
 
Age
 
Position
         
Raymond Schinazi
    65  
Chairman
           
Jeffrey Meckler
    49  
Chief Executive Officer and Director
           
Gary Wilcox
    69  
Vice Chairman
           
David Block
    56  
Director
           
Phillip Frost
    79  
Director
           
Jane Hsiao
    68  
Director
           
Steven Rubin
    55  
Director
           
Douglas Mayers
    62  
Chief Medical Officer
           
Sam Lee
    56  
President
           
Walt Linscott
    55  
General Counsel and Secretary
           
Curtis Dale
    58  
Controller and Interim Chief Financial Officer

 Executive Officer and Director Biographies
 
Raymond Schinazi, Ph.D., Chairman
 
Dr. Schinazi was appointed Co-Chairman of the Board in connection with the RFS Pharma Merger as of November 25, 2014.  Since March 11, 2015, Dr. Schinazi has served as Chairman of the Board.  Dr. Schinazi is the Founder and Director of RFS Pharma, LLC, a position he held beginning in 2004.  Dr. Schinazi has been at Emory University since 1978 and currently serves as the Frances Winship Walters Professor of Pediatrics and Director of the Laboratory of Biochemical Pharmacology at Emory University. Since 1983, Dr. Schinazi has been affiliated with the Atlanta Department of Veterans Affairs and currently serves as Senior Research Career Scientist. He is also the Director of the Scientific Working Group on Viral Eradication for the NIH-sponsored Emory University Center for AIDS Research (CFAR). In addition, Dr. Schinazi currently serves as a Governing Trustee for the Foundation for AIDS Research (amfAR) and serves as a non-executive Director of Gliknik Inc. and also reViral Ltd.
 
Dr. Schinazi’s qualifications to serve on our Board include being the founder of multiple successful biotechnology companies and his extensive experience and his technical expertise in drug discovery and development.  Dr. Schinazi was also appointed as a result of being the Founder and President of RFS Pharma.

 
-2-

 
Gary Wilcox, Ph.D., Vice-Chairman
 
Dr. Wilcox has been a director of Cocrystal since January 2, 2014.  From January 2, 2014 until March 11, 2015, Dr. Wilcox served as the Chairman of the Board (Co-Chairman beginning November 25, 2014) and Chief Executive Officer of Cocrystal.  He is a co-founder of Cocrystal Discovery, Inc. and and served as its Chief Executive Officer from 2007 through March 2015.  Since 2012 Dr. Wilcox has been a director of the Daily Journal Corporation (NASDAQ:DJCO) a publisher of newspapers, websites and California Lawyer magazine. He was Executive Vice President of Operations and a member of the board of directors of Icos Corporation (NASDAQ:ICOS) from 1993-2007, where he played a key role in the development of Cialis, a drug with annual sales of $2 billion. In 1982, Dr. Wilcox co-founded Ingene Inc. (NASDAQ:IGEI), serving as its Chairman, President and CEO through private financings, an IPO and a successful merger with XOMA Corporation (NASDAQ:XOMA) in 1989.  From 1989-1993 he was Vice Chairman of the Board of Directors and Executive Vice President of Xoma.  From 1974 until 1984, Dr. Wilcox was a Professor of Microbiology and a member of the Molecular Biology Institute at UCLA. He has served on 15 boards of directors including Nasdaq, New York and London stock exchange companies as well as private technology companies.
 
Dr. Wilcox’s qualifications to serve on our Board include his 30 years of experience as an executive in biotechnology companies, and his technical expertise in drug discovery and development.  Dr. Wilcox was originally appointed Chairman of the Board and Chief Executive Officer in connection with the January 2014 merger transaction described elsewhere in this report.
  
Jeffrey Meckler, Chief Executive Officer and Director
 
Mr. Meckler was appointed as a director in connection with the RFS Pharma Merger as of November 25, 2014.   Since March 31, 2015, Mr. Meckler has served as the Company’s Chief Executive Officer.  Since 2009, Mr. Meckler has been the Managing Director of The Andra Group, a life sciences consulting firm.  Since 2012, Mr. Meckler has served on the Board of Directors of QLT, Inc. (NASDAQ:QLTI), an ultra-orphan ophthalmic biotechnology company and since 2014, he has also served on the Board of Directors of Retrophin, Inc. (NASDAQ:RTRX), also an orphan biopharmaceutical company focused on the treatment of catastrophic diseases. Previously, from 2011 to 2012, Mr. Meckler acted as a Director and Interim CEO of Cypress Bioscience Inc. after its acquisition by Royalty Pharma. He also served as a Director of ClearFarma USA from 2010 to 2012, Kyalin Bioscience from 2011 to 2012 and Alveolus Inc. from 2007 to 2009.

Mr. Meckler’s qualifications to serve on our Board include his extensive experience in the biotechnology industry and his service on board of directors of Nasdaq issuers.  
 
David Block, M.D., Director
 
Dr. Block was appointed a director in connection with the RFS Pharma Merger as of November 25, 2014.  Dr. Block has served since 2007 as President and Chief Executive Officer of Gliknik Inc., a biopharmaceutical company which he founded to create new therapies for people living with cancer and immune disorders. From 1990 through its successful sale in 2002, Dr. Block held a number of commercial positions at DuPont Merck and DuPont Pharmaceuticals, ultimately as EVP of International Operations. He was subsequently COO of Celera Genomics and CEO of venture-funded Ruxton Pharmaceuticals prior to founding Gliknik. Dr. Block has been an active HIV physician at Johns Hopkins since 1992.
 
Dr. Block’s qualifications to serve on our Board include his experience in the biotechnology industry and his extensive experience and his technical expertise in drug discovery and development.  

 
-3-

 
Phillip Frost, M.D., Director
 
Dr. Frost has been a director of Cocrystal since January 2, 2014 and has been a director of Cocrystal Discovery since 2008. He is a renowned entrepreneur and philanthropist. He has served as CEO and chairman of OPKO Health Inc. (NASDAQ:OPKO) (“OPKO”), a multi-national pharmaceutical and diagnostics company since 2007.  Dr. Frost was the Chairman of the Board of Teva Pharmaceutical Industries Limited or Teva (NYSE:TEVA) from March 2010 through February 2015, and had previously been Vice Chairman since January 2006 when Teva acquired IVAX Corporation. Dr. Frost had served as Chairman of the Board of Directors and Chief Executive Officer of IVAX since 1987. He was Chairman of the Department of Dermatology at Mt. Sinai Medical Center of Greater Miami, Miami Beach, Florida from 1972 to 1986. Dr. Frost was Chairman of the Board of Directors of Key Pharmaceuticals, Inc. from 1972 until the acquisition of Key Pharmaceuticals by Schering Plough Corporation in 1986. Dr. Frost was named Chairman of the Board of Ladenburg Thalmann Financial Services Inc. (NYSE MKT:LTS), an investment banking, asset management, and securities brokerage firm in July 2006 and has been a director of Ladenburg Thalmann from 2001 until 2002 and again since 2004. He serves as a member of the Board of Trustees of the University of Miami and as a Trustee of the Miami Jewish Home for the Aged and the Mount Sinai Medical Center. Dr. Frost is also a director of Castle Brands (NYSE MKT:ROX), a developer and marketer of premium brand spirits. Dr. Frost previously served as a director for Continucare Corporation, Northrop Grumman Corp., and Ideation Acquisition Corp., as Governor and Co-Vice-Chairman of the American Stock Exchange (now NYSE MKT), and as a member of the Board of Trustees of the Scripps Research Institute until November 2012.  

Dr. Frost has successfully founded several pharmaceutical companies and overseen the development and commercialization of a multitude of pharmaceutical products. This combined with his experience as a physician and chairman and/or chief executive officer of large pharmaceutical companies has given him insight into virtually every facet of the pharmaceutical business and drug development and commercialization process. He is a demonstrated leader with keen business understanding and is uniquely positioned and qualified to serve on our Board of Directors and help guide Cocrystal through a rapid growth period.  Dr. Frost was appointed to serve as a director in connection with the January 2014 merger transaction described elsewhere in this report.
 
Jane H. Hsiao, Ph.D., M.B.A., Director
 
Dr. Hsiao has been a director of Cocrystal since January 2, 2014 and has been a director of Cocrystal Discovery since 2008.  She has served as Vice-Chairman and Chief Technical Officer of OPKO since 2007.  Dr. Hsiao served as the Vice Chairman-Technical Affairs of IVAX from 1995 to January 2006. She served as Chairman, Chief Executive Officer and President of IVAX Animal Health, IVAX’s veterinary products subsidiary, from 1998 to 2006.  Prior to its merger with TransEnterix (OTCBB:TRXC), Dr. Hsiao served as Chairman of the Board of SafeSitch Medical, Inc. (OTCBB:SFES),  She also serves as Chairman of the Board and interim CEO of Non-Invasive Monitoring Systems Inc. (OTCBB:NIMU), a medical device developer. Dr. Hsiao also currently serves on the board of Neovasc, Inc.  (TSXV:NVC), a company developing and marketing medical specialties in vascular devices.  She previously served as a director for Sorrento Therapeutics, Inc. (OTCBB:SRNE), a development stage biopharmaceutical company.  
 
Dr. Hsiao’s qualifications to serve on our Board of Directors include her background in pharmaceutical chemistry and strong technical expertise, as well as her senior management experience at OPKO and IVAX. In addition, as a result of her role as director and/or chairman of other companies in the biotechnology and life sciences space, she has a keen understanding and appreciation of the many regulatory and development issues confronting pharmaceutical and biotechnology companies.  Dr. Hsiao was appointed to serve as a director in connection with the January 2014 merger transaction described elsewhere in this report.

 
-4-

 
Steven D. Rubin, Director
 
Mr. Rubin has been a director of Cocrystal since January 2, 2014 and a director of Cocrystal Discovery since 2008.  Mr. Rubin has been the Executive Vice President of OPKO, since May 2007 and a director of OPKO since February 2007. Mr. Rubin is a member of The Frost Group, LLC, a private investment firm. In addition to OPKO, Mr. Rubin currently serves on the Boards of Directors of Tiger Media, Inc., (NYSE MKT:IDI), a multi-platform billboard and advertising company in China, Non-Invasive Monitoring Systems, Inc., a medical device company, Neovasc, Inc., a developer of vascular devices, Kidville, Inc., which operates upscale learning and play facilities for children, Tiger X Medical, Inc. (formerly known as Cardo Medical, Inc.), formerly a medical device company, Sevion Therapeutic, Inc., a clinical stage company building and developing therapeutics for the treatment of cancer and immunological diseases, and Castle Brands, Inc., a marketer of premium spirits. Mr. Rubin previously served on the Board of Directors of Dreams, Inc., a vertically integrated sports licensing and products company, Ideation, TransEnterix, Inc. (formerly SafeStitch Medical, Inc.), a medical device company and PROLOR Biotech, Inc., a development stage biopharmaceutical company prior to its merger with OPKO Health. Mr. Rubin previously served as the Senior Vice President, General Counsel and Secretary of IVAX Corporation from August 2001 until September 2006.
 
Mr. Rubin’s qualifications to serve on our Board include extensive leadership, business, and legal experience, as well as tremendous knowledge of our business and the pharmaceutical industry generally. He has advised pharmaceutical companies in several aspects of business, regulatory, transactional, and legal affairs for more than 24 years. His experience as a practicing lawyer, general counsel, and board member to multiple public companies, including several pharmaceutical and life sciences companies, has given him broad understanding and expertise, particularly relating to strategic planning and acquisitions.  Mr. Rubin was appointed to serve as a director in connection with the January 2014 merger transaction described elsewhere in this report.
 
Sam Lee, Ph.D., President
 
Dr. Sam Lee has served as President of Cocrystal since January 2, 2014.  From January 2, 2014 until November 22, 2014, Dr. Lee was a director of Cocrystal.  He is a co-founder of Cocrystal Discovery and has been President and a director of Cocrystal Discovery since 2007.  He has 17 years of anti-infective drug discovery research experience.  Prior to being a co-founder of Cocrystal, he managed anti-infective, oncology, and inflammation drug discovery projects for eight years at ICOS Corporation.  Dr. Lee was responsible for incorporating protein crystallography and structural biology approaches into ICOS research.  He received his Ph.D. in Biological Sciences from the University of Notre Dame, and completed postdoctoral training in viral replication biochemistry with Dr. I. R. Lehman at Stanford University.  While at Stanford, Dr. Lee founded and was CEO of Viral Assays in Cupertino, CA. 

Douglas Mayers, Chief Medical Officer

Dr. Mayers was appointed as Chief Medical Officer effective October 1, 2015. Dr. Mayers is a specialist in infectious diseases and has nearly 27 years of medical and clinical development experience spanning all phases of global clinical research & development and commercialization. Most recently, Dr. Mayers spent the past year at the United States Army Medical Research Institute of Infectious Diseases working with colleagues to discover and develop drugs against the Ebola virus. Prior to that he was the Chief Medical Officer and Executive Vice President at Idenix Pharmaceuticals, where he led the Infectious Disease programs since 2007 until the acquisition by Merck in 2014 for $3.85 billion. He led numerous regulatory filings globally, including successful advancement of several anti-HCV candidates to the clinical phase. Prior to Idenix, he was the International Head/Vice President of the Virology Therapeutic Area at Boehringer Ingelheim for six years where he led Phase 1 through 4 clinical studies for HIV and hepatitis programs.

Prior to joining the industry, Dr. Mayers held numerous academic and research positions including Head of Viral and Rickettsial Disease Program; Deputy Director of Infectious Diseases Department; Head of HIV Clinical Studies Program and Department of HIV Disease Prevention at Walter Reed Army Institute of Research and Naval Medical Research Institute. He also served as the Head of Division of Infectious Diseases at Henry Ford Hospital in Detroit, MI. During his 17 years in the Navy and 3 years at Henry Ford, he conducted numerous clinical studies in HIV and other infectious diseases. Additionally, he has previously served on several NIH study sections and on FDA advisory committees. He is the author of over 95 peer-reviewed publications/book chapters. Dr. Mayers received his M.D. from University of Pennsylvania.

 
-5-

 
Walt Linscott, General Counsel and Corporate Secretary

Mr. Linscott joined Cocrystal Pharma, Inc. as General Counsel and Corporate Secretary in July 2015. He served as Global Strategic Legal Advisor for Thompson Hine, LLP, providing strategic legal advice and business guidance to senior management and Boards of Directors of multinational companies focused on the development of consumer products and human health products in complex emerging markets, the U.S. and European Union. Linscott's experience as a lawyer spans 25 years and includes serving as General Counsel and Corporate Secretary of Carestream Health, Inc., a $2.5 billion medical/dental device company, leading as Chair of the Life Sciences practice and office managing partner of an international law firm and serving as the Vice President, General Counsel and Corporate Secretary of a branded pharmaceutical company that was sold to Abbott Laboratories.
 
Curtis Dale, Controller and Interim Chief Financial Officer

Since mid-November 2015, Mr. Dale has acted as Interim Chief Financial Officer.  He joined Cocrystal in September 2015 and served as Controller of Cocrystal. From April 2014 through March 2015, he served as Director of Financial Planning and Analysis for Carestream Dental LLC. Prior to that, from August 2012 through April 2014, he served as Director of Accounting and Finance for Gabriel Brothers, Inc. From 2011 through August 2012, Mr. Dale was a financial consultant for both NCR and Ciba-Vision. He served as the Chief Financial Officer for MedLink Georgia, Inc. in 2010 and 2011 and from 2008 through 2010, he served as the Executive Director of Finance and Administration for Saint Joseph’s Translational Research Institute. Mr. Dale served as Executive Finance Director for Stiefel Laboratories, for 2 years, as Corporate Controller for Solvay Pharmaceuticals for over 9 years, and various financial positions of increasing responsibility with Bristol-Myers Squibb.

Family Relationships
 
There are no family relationships among our directors and executive officers.
 
Board Committees and Charters
 
The Board and its Committees meet and act by written consent from time to time as appropriate. The Board has formed, and appointed members to its, Audit, Compensation, Corporate Governance and Nominating and Scientific Review Committees.  Committees are expected to regularly report on their activities and actions to the Board. Each of our Audit, Compensation, and Corporate Governance and Nominating Committees has a written charter. Each of these committee charters, as well as our Code of Ethics and Insider Trading Policy, are available through the “Investors” section on our website, which can be found at www.cocrystalpharma.com. The information on, or that can be accessed through, our website is not incorporated herein.  In addition, we will provide a copy of these documents to any person without charge, upon request. The request for a copy can be made in writing to Cocrystal Pharma, Inc., 1860 Montreal Road, Tucker, Georgia 30084, Attention: Corporate Secretary.
 
The following table identifies the independent and non-independent current Board and Committee members.
 
Name
Independent
Audit
Compensation
Corporate Governanace and Nominating
Scientific Review
           
Raymond Schinazi
     
Chair
           
Jeffrey Meckler
         
           
Gary Wilcox
       
           
David Block
Chair
 
           
Phillip Frost
     
           
Jane Hsiao
 
Chair
           
Steven Rubin
Chair
 

 
-6-

 
Independence
 
Our Board, in the exercise of its reasonable business judgment, has determined that each of Cocrystal’s directors qualifies as an independent director pursuant to the Nasdaq Listing Rules and applicable SEC rules and regulations, with the exception of Dr. Raymond Schinazi, Dr. Gary Wilcox and Mr. Jeffrey Meckler.  In considering Dr. Phillip Frost’s independence, the Board considered the large beneficial ownership position held by him directly and through entities controlled by him. Our Board has also determined that all of the Audit Committee and Compensation Committee members are independent under the Nasdaq Listing Rules independence standards for the respective committee.
 
Audit Committee
 
The Audit Committee’s primary role is to review our accounting policies and any issues which may arise in the course of the audit of our financial statements. The Audit Committee selects our independent registered public accounting firm, approves all audit and non-audit services, and reviews the independence of our independent registered public accounting firm.  The Audit Committee also reviews the audit and non-audit fees of the auditors.  Our Audit Committee is also responsible for certain corporate governance and legal compliance matters including internal and disclosure controls and compliance with the Sarbanes-Oxley Act of 2002.
 
Our Board has determined that Mr. Steven Rubin is qualified as an Audit Committee Financial Expert, as that term is defined by the rules of the SEC and in compliance with the Sarbanes-Oxley Act of 2002.
 
Board Assessment of Risk
 
The Board is actively involved in the oversight of risks that could affect Cocrystal. This oversight is conducted primarily through the Audit Committee, but the full Board has retained responsibility for general oversight of risks. The Audit Committee considers and reviews with our independent public accounting firm and management the adequacy of our internal controls, including the processes for identifying significant risks and exposures, and elicits recommendations for the improvements of such procedures where desirable. In addition to the Audit Committee’s role, the full Board is involved in oversight and administration of risk and risk management practices. Members of our senior management have day-to-day responsibility for risk management and establishing risk management practices, and members of management are expected to report matters relating specifically to the Audit Committee directly thereto, and to report all other matters directly to the Board as a whole. Members of our senior management have an open line of communication to the Board and have the discretion to raise issues from time-to-time in any manner they deem appropriate, and management’s reporting on issues relating to risk management typically occurs through direct communication with directors or committee members as matters requiring attention arise. Members of our senior management regularly attend portions of the Board’s meetings, and often discuss the risks related to our business.
 
The Board actively interfaces with management on seeking solutions to any perceived risk.

 
-7-

 
Risk Assessment Regarding Compensation Policies and Practices
 
Our compensation program for employees does not create incentives for excessive risk taking by our employees or involve risks that are reasonably likely to have a material adverse effect on Cocrystal. Our compensation has the following risk-limiting characteristics:
 
 
• 
Our base pay programs consist of competitive salary rates that represent a reasonable portion of total compensation and provide a reliable level of income on a regular basis, which decreases incentive on the part of our executives to take unnecessary or imprudent risks;
 
 
• 
A portion of executive incentive compensation opportunity is tied to long-term incentive compensation that emphasizes sustained performance over time. This reduces any incentive to take risks that might increase short-term compensation at the expense of longer-term results.
 
 
• 
Awards are not tied to formulas that could focus executives on specific short-term outcomes;
 
 
• 
Equity awards may be recovered by us should a restatement of earnings occur upon which incentive compensation awards were based, or in the event of other wrongdoing by the recipient; and
 
 
• 
Equity awards, generally, have multi-year vesting which aligns the long-term interests of our executives with those of our shareholders and, again, discourages the taking of short-term risk at the expense of long-term performance.
  
Code of Ethics
 
Our Board has adopted a Code of Ethics that applies to all of our employees, including our Chief Executive Officer and Chief Financial Officer. Although not required, the Code of Ethics also applies to our Board. The Code of Ethics provides written standards that we believe are reasonably designed to deter wrongdoing and promote honest and ethical conduct, including the ethical handling of actual or apparent conflicts of interest between personal and professional relationships, full, fair, accurate, timely and understandable disclosure and compliance with laws, rules and regulations, including insider trading, corporate opportunities and whistle-blowing or the prompt reporting of illegal or unethical behavior. A copy of our Code of Ethics is available through the “Investors” section on our website, which can be found at www.cocrystalpharma.com. The information on, or that can be accessed through, our website is not incorporated herein. In addition, we will provide a copy of the Code of Ethics to any person without charge, upon request. The request for a copy can be made in writing to Cocrystal Pharma, Inc., 1860 Montreal Road, Tucker Georgia, 30084, Attention: Corporate Secretary.

Shareholder Communications
 
Although we do not have a formal policy regarding communications with our Board, shareholders may communicate with the Board by writing to us at Cocrystal Pharma, Inc., 1860 Montreal Road, Tucker Georgia 30084, Attention: Corporate Secretary, or by facsimile (404) 601-1431. Shareholders who would like their submission directed to a member of the Board may so specify, and the communication will be forwarded, as appropriate.

Section 16(a) Beneficial Ownership Reporting Compliance

Section 16(a) of the Exchange Act requires our directors, executive officers, and persons who own more than 10% of our common stock to file initial reports of ownership and changes in ownership of our common stock and other equity securities with the SEC. These individuals are required by the regulations of the SEC to furnish us with copies of all Section 16(a) forms they file. Based solely on a review of the copies of the forms furnished to us, and written representations from reporting persons that no Forms 5 were required to report delinquent filings, we believe that all filing requirements applicable to our officers, directors and 10% beneficial owners were complied with during fiscal year 2015.

 
-8-

 
Item 11.  Executive Compensation
 
The following information is related to the compensation paid, distributed or accrued by us to those persons serving as our Chief Executive Officer (principal executive officer) and Chief Financial Officer (principal financial officer) during 2015 and the two executive officers serving at the end of the last fiscal year whose total compensation exceeded $100,000.  No other executive officer had compensation exceeding $100,000 in 2015. We refer to these persons as the “Named Executive Officers.

2015 Summary Compensation Table
 
Name and Principal Position (a)(1)
 
Year (b)
 
Salary ($) (1)
   
Bonus ($)
(e)(2)
   
All Other Compensation ($)(f)
   
Total ($)
 
                             
Jeffrey Meckler
 
2015
    80,649       140,325       133,855       354,829  
Chief Executive Officer
 
2014
    -       -       -       -  
   
2013
    -       -       -       -  
                                     
Sam Lee
 
2015
    203,620       -       -       203,620  
President
 
2014
    169,927       -       -       169,927  
   
2013
    160,000       -       -       160,000  
                                     
Walt Linscott
 
2015
    98,361       34,426       -       132,787  
General Counsel and Secretary
 
2014
    -       -       -       -  
   
2013
    -       -       -       -  
                                     
Curtis Dale
 
2015
    42,766       15,910       15,585       74,561  
Interim Chief Financial Officer & Controller
 
   2014
    -       -       -       -  
   
2013
    -       -       -       -  
                                     
Gary Wilcox
 
2015
    133,487       -       -       133,487  
Former Chief Executive Officer
 
2014
    244,960       -       -       244,960  
   
2013
    160,000       -       -       160,000  
                                     
Jerry McGuire
 
2015
    143,750       50,000       16,710       210,460  
Former Chief Financial Officer
 
2014
    100,000       50,000       -       150,000  
   
2013
    -       -       -       -  

(1)  
Salary amounts reflect amounts earned and paid each year.
(2)  
Bonus amounts reflects amounts earned in 2015. Mr. Meckler was paid $100,000 of his bonus in 2015.  Mr. McGuire was paid $50,000 of his bonus in 2015. Amounts for Mr. Linscott and Mr. Dale were payable in 2016.
 
 
-9-

 
Named Executive Officer Employment Agreements
 
Jeffrey Meckler. Mr. Meckler replaced Gary Wilcox as Chief Executive Officer effective March 31, 2015.  He receives an annual salary of $340,000 and is eligible for an annual bonus equal to up to 50% of his base salary, subject to achievement of certain performance targets to be set by the Company’s Compensation Committee. In addition, Mr. Meckler received a grant of 16,000,000 ten-year stock options, vesting in five equal annual increments with the first vesting date being one year from grant date, subject to continued employment on each applicable vesting date and accelerated vesting under certain conditions. Mr. Meckler’s employment is on an at-will basis.   He was compensated at $133,855 as Interim CEO from April 1, 2015 through September 30, 2015.  He received a one-time bonus of $100,000 for his service as Interim CEO.  Mr. Meckler also received a grant of 1,750,000 ten-year stock options vesting after 6 months from grant date which are now vested.
 
Sam Lee. Dr. Lee receives an annual salary of $260,000, which was increased from $180,000 in October 2015. He entered into an Employment Agreement with Cocrystal effective January 2, 2014. In February 2015, Dr. Lee agreed to modify his Employment Agreement eliminating his stock options and agreeing to six months’ severance in the event of termination without cause.

Douglas Mayers. Dr. Mayers was appointed Chief Medical Officer effective October 1, 2015. He receives an annual salary of $280,000 and is eligible for an annual bonus equal to up to 35% of his base salary, subject to achievement of certain performance targets to be set by the Company’s Compensation Committee. In addition, Dr. Mayers received a grant of 2,400,000 ten-year stock options, vesting in four equal annual increments with the first vesting date being one year from grant date, subject to continued employment on each applicable vesting date and accelerated vesting under certain conditions. Dr. Mayer’s employment is on an at-will basis.

Walt Linscott.  Mr. Linscott was appointed General Counsel and Corporate Secretary effective July 15, 2015.  He receives an annual base salary of $225,000 and a discretionary annual bonus, to be determined by the Company’s Compensation Committee, equal to up to 35% of Mr. Linscott’s annual base salary. In addition, the Company granted Mr. Linscott 1,200,000 ten-year stock options, vesting in four equal annual increments with the first vesting date being one year from grant date, subject to continued employment and accelerated vesting under certain conditions.

Curtis Dale. Mr. Dale replaced Gerald McGuire as Interim Chief Financial Officer Effective November 16, 2015. The Company has agreed to pay Mr. Dale $6,000 a month for his service as Interim Chief Financial Officer. Mr. Dale also serves as the Company’s Controller. Mr. Dale previously entered into an employment agreement with the Company in connection with his service as Controller pursuant to which he receives an annual base salary of $125,000 and is eligible to receive a discretionary annual bonus, to be determined by the Company’s Compensation Committee. In addition, Mr. Dale received a grant of 100,000 ten-year stock options, vesting in four equal annual increments with the first vesting date being one year from grant date, subject to continued employment and accelerated vesting under certain conditions. Mr. Dale was paid $15,585 in consulting services prior to joining the Company as Controller.

Gary Wilcox. Dr. Wilcox received an annual salary of $250,000. He entered into an Employment Agreement with Cocrystal effective January 2, 2014 which provided for a base salary, target bonus and stock options.  In February 2015, Dr. Wilcox agreed to terminate all benefits under this Employment Agreement and continue as Chief Executive Officer on an at-will basis.  On March 31, 2015, Dr. Wilcox resigned as Chief Executive Officer.  The Company and Dr. Wilcox entered into an at-will employment agreement whereby Dr. Wilcox is being paid $100,000 per year.
 
Gerald McGuire. Mr. McGuire received $150,000 per year as an at-will employee. Previously, Mr. McGuire entered an Employment Agreement which provided for: (i) an annual salary of $100,000 per year and (ii) a grant of 1,000,000 stock options, which were never awarded because such grant required Board action that did not occur. The term of that Employment Agreement ended on January 3, 2015.  Mr. McGuire was paid on a month-to-month basis.  On April 13, 2015, the Company granted Mr. McGuire 200,000 10-year stock options exercisable at $1.17 per share, vesting in four equal annual increments with the first vesting date being April 13, 2016, subject to continued service and accelerated vesting under certain circumstances. On November 16, 2015, in connection with the Company’s relocation of its corporate headquarters from Washington to Georgia, Mr. McGuire resigned as Chief Financial Officer and his options became fully vested. Mr. McGuire also received a payout for medical benefits of $16,710 at the time of his resignation.

 
-10-

 
Termination Provisions

Our Named Executive Officers for 2015 are entitled to six months’ severance payments in connection with the termination of their employment, with the exception of Mr. McGuire, who did not receive severance in connection with his termination, and Dr. Wilcox, who is not entitled to severance under the terms of his present advisory agreement with the Company.
 
Outstanding Equity Awards at Fiscal Year-End
 
Outstanding Equity Awards At 2015 Fiscal Year-End

Name
 
Number of Securities Underlying Unexercised Options (#) Exercisable
   
Number of Securities Unexercised Options (#) Unexercisable
 
Equity Incentive Plan awards: Number of Securities Underlying Unexercised Unearned Options (#)
 
Option Exercise Price ($)
Option Expiration Date
 
Number of Shares or Units of Stock that have not Vested (#)
   
Market Value of Shares or Units of Stock That Have not Vested ($)
   
Equity Incentive Plan Awards: Number of Unearned Shares, Units or Ohers Rights That Have Not Vested (#)
   
Equity Incentive Plan Awards: Market or Payout Value of Unearned Sharesm Units or Other Rights that have not vested ($)
 
( a )
 
( b )
   
( c )
 
( d )
 
( e )
 
( f )
 
( g )
   
( h )
   
( i )
   
( j )
 
                                               
Jeffrey Meckler
    1,750,000       -   -   $ 1.015  
3/23/2025
    -       -       -       -  
Jeffrey Meckler
            16,000,000   16,000,000   $ 0.70  
10/1/2025
    16,000,000     $ 11,040,000       16,000,000     $ 11,040,000  
                                                             
Walt Linscott
    -       1,200,000   1,200,000   $ 0.98  
10/1/2025
    1,200,000     $ 828,000       1,200,000     $ 828,000  
                                                             
Curtis Dale
    -       100,000   100,000   $ 0.74  
10/1/2025
    100,000     $ 69,000       100,000     $ 69,000  
                                                             
Gerald McGuire
    200,000       -   -   $ 1.17  
12/31/2018
    -     $ -       -     $ -  
                                                             
Sam Lee
    -       -   -     -
 
               -
    -       -       -       -  
                                                             
Gary Wilcox
    -       -   -     -  
               -
    -       -       -       -  
 
Director Compensation

The company compensated its Board of Directors as reflected in the table below for 2015:
 
Name
 
Board Retainer
   
Audit
   
Compensation
   
Corporate Governance and Nominating
   
Scientific Review
 
                               
Raymond Schinazi (Chairman) (1)
  $ 35,000           $ 4,000     $ 4,000     $ 15,000  
                                       
David Block
  $ 20,000     $ 7,500     $ 5,500             $ 10,000  
                                         
Phillip Frost
  $ 20,000     $ 7,500                          
                                         
Jane Hsiao
  $ 20,000                     $ 5,500     $ 10,000  
                                         
Steven Rubin
  $ 20,000     $ 10,000     $ 4,000     $ 4,000          

 
-11-

 
On April 13, 2015, the Company granted to each of its non-employee directors 350,000 10-year stock options.  The options are exercisable at $1.17 per share and vest in four equal annual increments with the first vesting date being April 13, 2016, subject to continued service on each applicable vesting date.  

(1) Dr. Schinazi resigned from the Compensation Committee in October 2015 upon the Board determining he was no longer independent under the Nasdaq Listing Rules. See Item 13, “Certain Relationships and Related Transactions, and Director Independence,” below.

Equity Compensation Plan Information
 
The following chart reflects the number of awards granted under equity compensation plans approved and not approved by shareholders and the weighted average exercise price for such plans as of December 31, 2015.
 
 Name of Plan (Share values in 000's)
 
Number of shares of common stock to be issued upon exercise of outstanding options (1) (a)
   
Weighted Average Exercise Price of Outstanding Options (b) ($)
   
Number of shares remaining available for issuance under equity compensations plans (excluding the shares reflected in column a)
 
                   
Equity compensation plans approved by security holders
    -       -       -  
                         
Equity compensation plans not approved by security holders (2)
    43,071       0.48       29,485  
                         
Total
    43,071       0.48       29,485  
 
(1)
Consists of stock options.
(2)
This represents securities issued under the 2007 Equity Incentive Plan (the Prior Plan) and 2015 Equity Incentive Plan.  
 
In 2014, in connection with the Cocrystal Discovery merger, Cocrystal adopted and assumed the Prior Plan.  On April 13, 2015, the Board adopted the 2015 Equity Incentive Plan (the “2015 Plan”).  The 2015 Plan provides for the grant of incentive stock options, qualified stock options, restricted stock awards, restricted stock units, stock appreciation rights, and performance shares or units and cash awards. Awards may be granted under the 2015 Plan to our employees, directors and independent contractors.  
 
 
-12-


Item 12.  Security Ownership of Certain Beneficial Owners and Management and Related Stockholder Matters
 
The following table sets forth the number of shares of our common stock beneficially owned as of April 28, 2016 (i) those persons known by us to be owners of more than 5% of our common stock, (ii) each director, (iii) our Named Executive Officers and (iv) all of our executive officers and directors of Cocrystal as a group. Unless otherwise specified in the notes to this table, the address for each person is: c/o Cocrystal Pharma, Inc., 1860 Montreal Road, Tucker Georgia 30084.
 
Title of Class
Beneficial Owner
 
Amount and Nature of Beneficial Owner (1)
   
Percent of Class (1)
 
Directors and Executive Officers:
             
               
Common Stock
Raymond Schinazi (2)
    279,875,798       39.5 %
Common Stock
Phillip Frost (3)
    106,787,647       15.2 %
Common Stock
Gary Wilcox (4)
    16,938,605       2.4 %
Common Stock
Sam Lee (5)
    15,287,847       2.2 %
Common Stock
Jane Hsiao (6)
    9,019,448       1.3 %
Common Stock
Jeffrey Meckler (7)
    2,407,161       0.3 %
Common Stock
Steven Rubin (8)
    820,984       0.1 %
Common Stock
David Block (9)
    246,196       0.0 %
Common Stock
Gerald McGuire (10)
    200,000       0.0 %
Common Stock
Douglas Mayers (11)
    -       0.0 %
Common Stock
Walt Linscott (12)
    -       0.0 %
Common Stock
Curtis Dale (13)
    -       0.0 %
                   
Common Stock
All directors and executive officers as a group (11 persons)
    431,383,686       60.7 %
                   
5% Stockholders:
                 
                   
Common Stock
Frost Gamma Investments Trust (14)
    106,787,647       15.2 %
Common Stock
OPKO Health, Inc. (15)
    54,589,542       7.7 %

 
-13-

 
(1) 
Applicable percentages are based on 704,255,412 shares of common stock outstanding as of April 28, 2016.  Beneficial ownership is determined under the rules of the SEC and generally includes voting or investment power with respect to securities. Shares of common stock subject to options, warrants, and preferred stock currently exercisable or convertible within 60 days are deemed outstanding for computing the percentage of the person holding such securities but are not deemed outstanding for computing the percentage of any other person. The table includes shares of common stock, options, and warrants exercisable or convertible into common stock and vested or vesting within 60 days. Unless otherwise indicated in the footnotes to this table, we believe that each of the stockholders named in the table has sole voting and investment power with respect to the shares of common stock indicated as beneficially owned by them. 

(2) 
Dr. Schinazi is a director.  Includes (i) 275,520,853 shares of common stock and (iii) 4,354,945 vested options.

(3) 
Dr. Frost is a director.  Includes (i) 106,500,147 shares of common stock held by Frost Gamma Investments Trust and (ii) 200,000 warrants held by Frost Gamma Investments Trust and 87,500 vested options. Dr. Frost is the trustee of Frost Gamma Investments Trust. Frost Gamma L.P. is the sole and exclusive beneficiary of Frost Gamma Investments Trust. Dr. Frost is one of two limited partners of Frost Gamma L.P. The general partner of Frost Gamma L.P. is Frost Gamma, Inc., and the sole shareholder of Frost Gamma, Inc. is Frost-Nevada Corporation. Dr. Frost is the sole shareholder of Frost-Nevada Corporation. Does not include securities held by OPKO, a corporation of which Dr. Frost is the Chief Executive Officer and Chairman, concerning the securities of which Dr. Frost does not hold voting and investment control. Dr. Frost disclaims beneficial ownership of the securities held by Frost Gamma Investments Trust and OPKO except to the extent of any pecuniary interest therein. Address is 4400 Biscayne Boulevard, Miami, FL 33137.

(4) 
Dr. Wilcox is a former executive officer and is a director.  

(5) 
Dr. Lee is an executive officer.

(6) 
Dr. Hsiao is a director.  Includes 3,435,294 shares of common stock and 5,496,654 shares of common stock held by Hsu Gamma Investment, L.P, for which Dr. Hsiao serves as General Partner, and 87,500 vested options.

(7) 
Mr. Meckler is a director and is an executive officer.  Includes 657,161 shares of common stock and 1,750,000 vested options.
 
(8) 
Mr. Rubin is a director. Includes 733,484 shares of common stock and 87,500 vested options.

(9) 
Dr. Block is a director. Includes 158,696 shares of common stock and 87,500 vested options.

(10) 
Mr. McGuire is a former executive officer. Includes 200,000 vested options.

(11) 
Dr. Mayers is an executive officer.

(12) 
Mr. Linscott is an executive officer.

(13) 
Mr. Dale is an executive officer.

(14) 
Dr. Frost has voting and investment control over the securities held by Frost Gamma Investments Trust.  See Footnote 3 above.  Includes (i) 106,500,147 shares of common stock, (ii) 200,000 warrants and (iii) 87,500 vested options.  Address is 4400 Biscayne Boulevard, Miami, FL 33137.
 
(15) 
Includes (i) 53,589,542 shares of common stock and (ii) 1,000,000 warrants. Dr. Frost is the Chief Executive Officer and Chairman of OPKO. However, he does not hold voting and investment control over, and disclaims beneficial ownership of, the securities held by OPKO.  Address is 4400 Biscayne Boulevard, Miami, FL 33137.

 
-14-

 
Item 13. Certain Relationships and Related Transactions, and Director Independence
 
The Board of Directors reviews and approves any related person transaction or arrangement requiring disclosure under Rule 404(a) of Regulation S-K. A related person under Rule 404(a) is any executive officer, director or nominee for election as director, or a greater than 5% beneficial owner of our common stock, or an immediate family member of the foregoing. The Company’s related person transactions since January 1, 2014 consisted of the following:
 
In January 2014, OPKO invested $500,000 and received 1,000,000 shares of common stock and 1,000,000 10-year warrants exercisable at $0.50 per share.  The terms of the investment were identical to investments made by other non-affiliated investors in the offering.
 
On November 25, 2014, Cocrystal assumed the lease for RFS Pharma facilities located in Tucker, Georgia. This lease was amended on January 1, 2014 and expires on December 31, 2016 for approximately 5,626 (or 6,148) square feet of office and laboratory space. Cocrystal leases the Tucker, Georgia facility from a trust established, in part, for the benefit of one of Cocrystal’s Directors, Dr. Raymond Schinazi. The annual expense for this lease is estimated to be $183,000 (if all the space as noted in the lease is used then this number is estimated to be $199,632).
 
In addition, as described under “Cocrystal Technology – Collaborations,” in Part I of this Annual Report, the Company has entered into certain license agreements to which Emory University is directly, or indirectly, a party. Due to Dr. Schinazi’s relationship with Emory University and his contributions to the intellectual property and technology which are the subject of the licenses, he may, in the future, be entitled under these agreements to payments of material amounts from Emory University or its partners.
 
In March 2015, the Company accepted Securities Purchase Agreements representing investor commitments totaling $15,000,000 in a private placement offering of 16,304,350 shares of the Company’s common stock at a purchase price of $0.92 per share. The purchasers included all seven members of the Board and Dr. Roger Kornberg, the Company’s Chief Scientist.
 
On March 9, 2016, the Company sold $5,004,370 of shares of common stock in a private placement offering to investors who participated in the March 2015 private placement on a pro-rata basis to their participation in the March 2015 private placement.  The Company sold 9,812,491 shares of the Company’s common stock at a purchase price of $0.51 per share. The purchasers included 7 members of the Company’s board of directors including Dr. Raymond Schinazi and Dr. Phillip Frost.

See the Section titled “Independence” above for disclosure regarding director independence.
 
Item 14.  Principal Accounting Fees and Services
 
Our Audit Committee reviews and approves audit and permissible non-audit services performed by our independent registered public accounting firm, as well as the fees charged for such services.  In its review of non-audit service and its appointment of BDO USA, LLP (“BDO”) as our independent registered public accounting firm, the Audit Committee considered whether the provision of such services was compatible with maintaining independence.  All of the services provided and fees charged by our principal accountants in fiscal 2015 and 2014 were approved by the Audit Committee in accordance with its pre-approval policy.  The following table shows the fees paid to our principal accountants for the fiscal years ended December 31, 2015 and 2014.
 
   
2015 ($)
   
2014 ($) (1)
 
Audit Fees (2)
    123,607       128,826  
Tax Fees (3)
    32,578          
                 
    Total
    156,185       128,826  
 
(1) 
BDO was engaged as the Company’s independent registered public accounting firm on April 18, 2014. All 2014 fees reported relate to BDO.
 
(2)
Audit fees relate to the audit of our annual financial statements and the review of our interim quarterly financial statements.
(3) 
Tax fees relate to professional services rendered by our principal accountant for tax compliance, tax advice and tax planning.
 
Audit Committee’s Pre-Approval Policy
 
The Audit Committee pre-approves all audit and permissible non-audit services on a case-by-case basis. In its review of non-audit services, the Audit Committee considers whether the engagement could compromise the independence of our independent registered public accounting firm, and whether the reasons of efficiency or convenience is in our best interest to engage our independent registered public accounting firm to perform the services.

 
-15-


PART IV
 
ITEM 15.
EXHIBITS, FINANCIAL STATEMENT SCHEDULES.
 
(a)  Documents filed as part of the report. 
 
EXHIBIT INDEX

Exhibit
 
  Incorporated by Reference
 
Filed or
Furnished
No.
Exhibit Description
  Form
 
Date
 
Number
 
Herewith
                 
2.1
Agreement and Plan of Merger – Cocrystal Discovery
8-K
 
1/8/14
 
2.1
   
2.2
Agreement and Plan of Merger – RFS Pharma
8-K
 
12/1/14
 
2.1
   
3.1  
Certificate of Incorporation, as amended
  10-K
 
  3/31/15
 
3.1
   
3.2  
Bylaws
8-K
 
12/1/14
 
3.4
   
4.1
Stockholders Rights Agreement, dated as of November 25, 2014
8-K
 
 12/1/14
 
4.1
   
10.1  
Form of Securities Purchase Agreement - January 2014 Offering
8-K
 
1/21/14
 
10.1
   
10.2  
Form of Warrant - January 2014 Offering
8-K
 
1/21/14
 
10.2
   
10.3  
Employment Agreement – Gary Wilcox*
8-K
 
1/8/14
 
10.1
   
10.4  
Employment Agreement – Sam Lee*
8-K
 
1/8/14
 
10.2
   
10.5
Termination of Employment Agreement – Gary Wilcox*
  10-K
 
  3/31/15
 
10.5
   
10.6
Amendment of Employment Agreement – Sam Lee*
  10-K
 
  3/31/15
 
10.6
   
10.7
Employment Agreement, as amended – Jeffrey Meckler*
8-K
 
3/17/15
 
10.1
   
10.8  
2007 Equity Incentive Plan - Cocrystal Discovery*
S-8
 
1/2/14
 
10.1
   
10.9  
2015 Equity Incentive Plan*
DEF 14A
 
6/1/15
 
Annex A
   
10.10  
Securities Purchase Agreement
10-K
 
3/15/16
 
10.1
     
10.11  
Curtis Dale Employment Agreement*
8-K
 
11/20/15
 
10.1
     
10.12  
Jeffrey Meckler Employment Agreement*
8-K
 
9/24/15
 
10.1
     
10.13  
Douglas Mayers Employment Agreement*
8-K
 
9/24/15
 
10.2
     
10.14
Walt Linscott Employment Agreement*
8-K
 
7/27/15
 
10.1
     
10.15
Walt Linscott Stock Option Agreement*
8-K
 
7/27/15
 
10.2
     
10.16
Gary Wilcox Advisory Agreement*
           
Filed
 
10.17
Jerry McGuire Stock Option Agreement*
           
Filed
 
10.18
Form of Indemnification Agreement
10-K/A
 
4/4/14
 
3.9
     
10.19
Share Purchase Agreement+
10-Q/A
 
8/14/14
 
10.20
     
10.20
Research and Collaboration Agreement Between Teva Pharmaceutical Industries Limited and Cocrystal Discovery, Inc.+
10-Q/A
 
8/14/14
 
10.21
     
10.21
Exclusive License Agreement Between Teva Pharmaceutical Industries Limited and Cocrystal Discovery, Inc.+
10-Q/A
 
8/14/14
 
10.22
     
10.22
Memorandum of Understanding regarding MusclePharm Corporation
10-Q
 
11/14/14
 
10.1
     
14.1
Code of Ethics
           
Filed
 
21.1  
Subsidiaries
  10-K
 
  3/31/15
 
21.1
     
23.1
Principal Accountant Consent
           
***
 
31.1
Certification of Principal Executive Officer (302)
           
Filed
 
31.2
Certification of Principal Financial Officer (302)
           
Filed
 
32.1
Certification of Principal Executive and Principal Financial Officer (906)**
           
***
 
101.INS
XBRL Instance Document
           
***
 
101.SCH
XBRL Taxonomy Extension Schema Document
           
***
 
101.CAL
XBRL Taxonomy Extension Calculation Linkbase Document
           
***
 
101.DEF
XBRL Taxonomy Extension Definition Linkbase Document
           
***
 
101.LAB
XBRL Taxonomy Extension Label Linkbase Document
           
***
 
101.PRE
XBRL Taxonomy Extension Presentation Linkbase Document
           
***
 
 
* Management contract or compensatory plan or arrangement.
 
** This exhibit is being furnished rather than filed and shall not be deemed incorporated by reference into any filing, in accordance with Item 601 of Regulation S-K.

***Previously filed (or, with respect to Exhibit 32.1, furnished) with our Annual Report on Form 10-K for the fiscal year ended December 31, 2015, originally filed with the SEC on March 15, 2016, which is being amended hereby.

+ Filed pursuant to a confidential treatment request for certain portions of this document.
 
Copies of this report (including the financial statements) and any of the exhibits referred to above will be furnished at no cost to our shareholders who make a written request to our Corporate Secretary at Cocrystal Pharma, Inc., 1860 Montreal Road, Tucker Georgia 30084.

 
-16-


SIGNATURES

Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.
 
 
Cocrystal Pharma, Inc.
 
       
Date: April 29, 2016
By:
/s/ Jeffrey Meckler
 
   
Jeffrey Meckler
 
   
Chief Executive Officer
 
   
(Principal Executive Officer)
 

 
 
Date: April 29, 2016
By:
/s/ Curtis Dale
 
   
Curtis Dale
 
   
Chief Financial Officer
 
   
(Principal Financial Officer)
 
 

 
-17-