ADVISORY COMMITTEE of the Connecticut Bioscience Innovation Fund Minutes Regular Meeting Thursday, September 20, 2018

Similar documents
Regenerative Medicine Research Fund Operational Sub-Committee

AUDIT, COMPLIANCE AND GOVERNANCE COMMITTEE OF THE CLEAN ENERGY FINANCE AND INVESTMENT AUTHORITY Minutes Regular Meeting Wednesday, June 5, 2013

TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers April 12, 2011

May 15, 2003 MINUTES. Staff Attending: For Lower Manhattan Development Corporation:

TOWN OF ARGYLE ECONOMIC DEVELOPMENT CORPORATION NOTICE OF THE REGULAR MEETING AGENDA. January 11, :00 p.m.

South Central Connecticut Regional Water Authority Minutes of the November 16, 2017 Meeting

Sea Palms Property Owners Association, Inc. Annual Meeting of the Membership AGENDA. V. Financial Reports 2017 Year-to-Date/Proposed Budget for 2018

THESE MINUTES ARE FOR YOUR RECORDS! DO NOT SEND THEM BACK!!

2. INTERPRETATION: 2.1 This Bylaw will be cited as the Council Procedural Bylaw.

MINUTES. Personnel & Resource Committee roll call attendance was taken. Trustee Miller, present; Trustee Vasquez, present. APPROVAL OF MINUTES

CHEFA COMMUNITY DEVELOPMENT CORPORATION

MEETING OF THE UNIVERSITY OF CONNECTICUT BOARD OF TRUSTEES MINUTES

MINUTES APPROVAL OF MINUTES. Trustee Lindsay Anderson presented the Minutes from the Board Governance Committee meeting of March 12, 2015.

The University of Arkansas at Monticello Constitution

BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE

HOW TO TAKE MINUTES A SHORT ARTICLE ON MINUTES FOR ANNUAL AND SPECIAL MEMBER MEETINGS AND BOARD MEETINGS

BOARD DEVELOPMENT COMITTEE MEETING

Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT p f

County of Santa Clara Juvenile Justice Systems Collaborative

E-Filed Document Sep :10: CA Pages: 17 IN THE COURT OF APPEALS FOR THE STATE OF MISSISSIPPI CASE NO.

Minutes. Sacramento Suburban Water District Facilities and Operations Committee Friday, January 8, 2016

THE INSTITUTE OF COMMERCIAL FORENSIC PRACTITIONERS (Incorporated as a Non-Profit Company) (Registration number 2010/022677/08) ( ICFP or the Company )

Board of Trustees Signet Executive Board Room December 8, 2016

BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK, NON-PROFIT CORPORATION

ANNUAL GENERAL MEETING

MINUTES OF THE MEETING OF COMMISSIONERS OF THE SILVER LAKE WATER & SEWER DISTRICT. February 9, 2012

ANNUAL MINUTES MEETING OF: LLC

Hazardous Materials Commission. Draft Minutes Planning and Policy Development Committee January 20, 2016

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE UNIVERSITY OF LOUISVILLE FOUNDATION, INC. In Open Session

Present: Richard Larson (Chair), Jeffrey Arterburn, Greg Byrnes, Dale Dekker, Dan Hicks, Thomas Kieft, Suzanne Quillen, Stuart Rose Wayne Savage,

AUDIT, COMPLIANCE, & GOVERNANCE COMMITTEE OF THE CONNECTICUT GREEN BANK Minutes Special Meeting Friday, October 21, :00 9:00 AM

3354: Board of trustee meetings: organization and conduct.

CONNECTICUT LOTTERY CORPORATION

American Association of Collegiate Registrars and Admissions Officers Minutes of the Meeting of the Board of Directors October 5-7, 2012 Portland, ME

CHEFA COMMUNITY DEVELOPMENT CORPORATION

District 22-D Constitution and By-Laws

VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT LEE COUNTY SPECIAL BOARD MEETING OCTOBER 30, :30 A.M.

MINUTES OF THE ANNUAL MEETING OF THE BUFFALO SEWER AUTHORITY. July 1, 2016

ESTIMATED TIMES 1. CALL TO ORDER / ROLL CALL Neal Cohen, MD, Board Chair 5:30 5:32 pm

Board of Trustees Signet Executive Board Room March 7, 2018

Washington County EMS Advisory Council

SOUTHEASTERN COLORADO WATER ACTIVITY ENTERPRISE MINUTES

CONNECTICUT LOTTERY CORPORATION

APPROVED 3/25/14 New Mexico Connections Academy (NMCA) MINUTES OF THE GOVERNING COUNCIL MEETING Tuesday, February 25, 2014 at 9:00 a.m.

A motion was made by Mr. Moore to accept the list of 2018 regular meeting dates. Seconded by Mr. Smith. All in favor. Carried.

DAVISON TOWNSHIP REGULAR BOARD MEETING June 11, Supervisor Karen Miller, Clerk Cindy Shields, Trustees Matthew Karr and Tim Elkins

MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY December 19, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

HOUSING AUTHORITY OF THE CITY OF DANBURY MINUTES OF THE MARCH 18, 2010 BOARD OF COMMISSIONERS REGULAR MEETING

A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

BYLAWS NEW YORK STATE HOUSING FINANCE AGENCY. (as Amended through September 10, 2015) ARTICLE I - THE AGENCY

University of Central Missouri Board of Governors Plenary Session June 16, 2016

BYLAWS ORGANIZATION OF BIOLOGICAL FIELD STATIONS, INC.

To review and update the General Plan to insure that it is relevant to the goals and needs of the County.

911 Emergency Response Advisory Committee

SYNOPSIS OF MEETING. T. Kane, W. Howard, J. Bernardo, J. Stevens, M. Pinker, D. Marusich and R. Bucci

Rockville, Maryland February 4, 1993

Bylaws Providence Master Homeowners Association

Sugar Sweetened Beverage Community Advisory Board Regular Meeting Notice

Subject: Board Operations Committee Meeting Tuesday, May 30, 2017 at 7:30 p.m. CA Board Room 6310 Hillside Court, Suite 100, Columbia, MD AGENDA

Wildcat Preserve Community Development District

Approved Minutes Thursday, December 09, :00 A.M. Regular Meeting of the Hartford Parking Authority Board 155 Morgan Street, Hartford, CT 06103

MINUTES OF ORGANIZATIONAL MEETING OF THE BOARD OF DIRECTORS OF ILLINOIS YOUTH ULTIMATE

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

JOINT MEETING OF THE ECONOMIC DEVELOPMENT COUNCIL AND THE ECONOMIC DEVELOPMENT DIVISION

BY-LAWS. (Code of Regulations) GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I. Name and Location

FACILITIES AND TECHNOLOGY REVIEW COMMITTEE MINUTES Monday, March 19, 2012

OPEN SESSION BOARD OF DIRECTORS. July 18, 2017 DRAFT MINUTES

AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY. Adopted: October 27, 2011 BACKGROUND

Le Sueur County, MN Tuesday, December 2, 2014 Board Meeting

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws

The Mayor and Council of the City of Calera held a special meeting on September 4, 2012 at 12:00 p.m. at Calera City Hall with the following present:

ROYAL COLLEGE OF DENTAL SURGEONS OF ONTARIO

CITY OF GROTON MAYOR AND COUNCIL MINUTES MONDAY, SEPTEMBER 21, 2015

Minutes Missouri Technology Corporation Friday, April 22, 2016

AGENDA ITEM / PRESENTER MOTIONS / MAJOR DISCUSSIONS ACTION TAKEN

University of Central Missouri Board of Governors Plenary Session October 27, 2017

TOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR MEETING MINUTES TUESDAY, MARCH 6, 2012, 6:30 P.M.

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION

Governance and Audit Committee MINUTES

Immune Pharmaceuticals Inc. (Exact name of registrant as specified in its charter)

MINUTES OF THE MEETING OF THE HOUSING TRUST FUND CORPORATION (HTFC) HELD ON OCTOBER 13, 2016 AT 10:00 A.M.

County of Santa Clara Fairgrounds Management Corporation

OWNER S QUARTERS #1003 CRESCENT SHORES ASSOCIATION

REGULAR MEETING OF THE EAST BATON ROUGE PARISH SCHOOL BOARD THURSDAY, MARCH 15, :00 P.M.

Society Board Meeting Minutes November 3-5, 2011

AMENDED AND RESTATED BYLAWS UNAVCO, INC. ARTICLE 1. Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.

The Association of Sea Pines Plantation Property Owners, Inc. Board of Directors Meeting September 20, 2018

PRIVATE SECURITY INDUSTRY REGULATION AMENDMENT BILL

John Harpootlian Thursday, June 09, :38 AM Deborah Padovan Fw: Joint Los Altos/Los Altos Hills Senior Commission

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

Thereafter, a quorum was declared present for the transaction of business.

Workers Compensation Board Meeting Minutes May 17-18, 2012

VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT

SPECIAL BOARD MEETING AGENDA

DEPARTMENT OF HEALTH AND HUMAN SERVICES

MINUTES. Corporation:

MINUTES OF THE BOARD OF DIRECTORS MEETING OF KLAMATH RIVER RENEWAL CORPORATION August 24, 2017

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION

Transcription:

Subject to corrections, additions or deletions ADVISORY COMMITTEE of the Connecticut Bioscience Innovation Fund Minutes Regular Meeting Thursday, September 20, 2018 A regular meeting of the Connecticut Bioscience Innovation Fund ( the Bioscience Fund ) Advisory Committee (the Committee ) was held on September 20, 2018, in Drive at District, 470 James Street, New Haven, CT 06513. Call to Order: Noting the presence of a quorum, Matt McCooe, chairperson of the Committee, called the meeting to order at 10:01 a.m. Committee members present: Peter Farina, Ph.D.; Seth Feuerstein, M.D.; William LaRochelle, Ph.D.; Charles Lee, Ph.D.; Haifan Lin, Ph.D. (by phone); Matthew McCooe (CI); Alan Mendelson; Jon Soderstrom, Ph.D.; Catherine Smith, Commissioner of the CT Department of Economic and Community Development (by phone) and Sandra Weller, Ph.D. Members absent: Yvonne Addo, Deputy Commissioner DPH and Kevin Rakin Staff Attending: Whitney Brown, Ph.D. (CI by phone); Kevin Crowley (CI), Amanda Hayward (CI); Leslie Larson (CI); Peter Longo (CI by phone); Pauline Murphy (CI); Patrick O Neill (CI by phone); Daniel Wagner (CI); Carrie White (CI); David Wurzer (CI); Ting Yi (CI). Guests: Chris Loose, Ph.D. (Yale); Rick Stahl, M.D. (Quinnipiac University). Hadi Bozorgmanesh, Ph.D. (UConn); Janie Merkel, Ph.D. (Yale); Craig Crews, Ph.D. (Yale); Dennis Wright, Ph.D. (UConn); James Halpert (UConn). Approval of Minutes: Mr. McCooe asked the Committee members to consider the minutes from the August 15, 2018 regular meeting. Upon a motion made by Dr. LaRochelle, seconded by Dr. Farina, the adopting the minutes from the August 15, 2018 meeting, as presented. New Investment Proposal: Torigen Pharmaceuticals, Farmington, CT Mr. Crowley discussed the proposed new investment in a veterinary biopharmaceutical company. He further discussed the terms of investment, use of funds, the market, technology and product. A discussion ensued amongst the Committee.

Upon a motion made by Dr. Feuerstein, seconded by Dr. Farina, the approving the following resolution: (1) that financing is approved by the Connecticut Bioscience Innovation Fund, Inc. ( CBIF ) for TORIGEN PHAMACEUTICALS, INC. in an amount of up to ONE MILLION DOLLARS ($1,000,000) and conversion of any existing convertible notes and interest for clinical studies, research and development, sales and marketing, consulting and working capital; and (2) that Matthew McCooe, Chief Executive Officer; David Wurzer, Executive Vice President & Chief Investment Officer; Philip Siuta, Senior Vice President, Chief Financial Officer & Chief Operating Officer; or Peter Longo, Senior Managing Director, Investments, each an Authorized Signatory, are authorized to execute and deliver for and on behalf of CBIF such agreements and related documents to cause such investment to be effected, which documents shall (a) be executed by CI no later than March 31, 2019; and (b) contain such terms and conditions as the Authorized Signatory shall deem to be in the best interests of CBIF, including terms and conditions relating to the matters described in Section 6 of the Regulations, the Authorized Signatory s approval thereof as hereby authorized to be conclusively evidenced by the execution and delivery of the Agreement; and Follow on Investment Proposals: Cybrexa Inc., New Haven, CT Mr. Wagner and Ms. White discussed the terms of this proposed follow-on investment, the nature of business, use of funds and a company summary. Discussion ensued amongst the Committee members. Upon a motion made by Dr. Feuerstein, seconded by Dr. LaRochelle, the Advisory Committee members voted in favor of approving the following resolution: Voted Against: Dr. Lee; Abstained: Mr. Mendelson, Dr. Soderstrom.

(1) that financing is approved by Connecticut Bioscience Innovation Fund ( CBIF ) for Cybrexa, Inc., of New Haven, CT in an amount of up to SEVEN HUNDRED FIFTY THOUSAND DOLLARS ($750,000) for the purpose of technology development, commercialization, and working capital; and (2) that Matthew McCooe, Chief Executive Officer; David Wurzer, Executive Vice President & Chief Investment Officer; Philip Siuta, Senior Vice President, Chief Financial Officer & Chief Operating Officer; or Peter Longo, Senior Managing Director, Investments, each an Authorized Signatory, are authorized to execute and deliver for and on behalf of CBIF such agreements and related documents to cause such investment to be effected, which documents shall (a) be executed by CI no later than March 31, 2019; and (b) contain such terms and conditions as the Authorized Signatory shall deem to be in the best interests of CBIF, including terms and conditions relating to the matters described in Section 6 of the Regulations, the Authorized Signatory s approval thereof as hereby authorized to be conclusively evidenced by the execution and delivery of the Agreement; and Kleo Pharmaceuticals, Inc., New Haven, CT Mr. Wagner discussed the proposed follow-on investment by providing a company snapshot, the investment history and summary of terms, milestones to date and the leadership team. Upon a motion made by Dr. Weller, seconded by Dr. Farina, the Advisory Committee members voted in favor of going into executive session at 10:51 a.m. to discuss financial and/or commercial information and/or trade secrets regarding Kleo Pharmaceuticals. The executive session ended at 10:59 a.m. and the regular meeting was immediately reconvened. Noting a potential conflict of interest, Dr. Soderstrom left the room, and recused himself from the subsequent Advisory Committee discussion of the Kleo Pharmaceuticals proposal. A discussion took place amongst the committee members. Mr. Soderstrom rejoined the meeting at 11:05.

Upon a motion made by Mr. McCooe, seconded by Dr. Lin, to approve an investment in Kleo Pharmaceuticals, the Advisory Committee members voted, NOT to approve an investment in Kleo Pharmaceuticals at this time, as follows: Voted for an investment: Dr. LaRochelle, Mr. McCooe, Dr. Lin; Voted against an investment: Dr. Farina, Dr. Lee, Mr. Mendelson, Dr. Weller; Abstained: Dr. Feuerstein, Dr. Soderstrom. Mininvasive, New Haven, CT Mr. Crowley presented a company summary and funding request, the company progress to date, proof of concept and the sales and marketing strategy. Discussion followed. Upon a motion made by Dr. Soderstrom, seconded by Dr. Lee, the approving the following resolution: (1) that financing is approved by the Connecticut Bioscience Innovation Fund ( CBIF ) for MinInvasive Ltd. in an amount of up to FIVE HUNDRED THOUSAND DOLLARS ($500,000) for U.S. commercialization activities manufacturing and working capital in CT; and (2) that Matthew McCooe, Chief Executive Officer; David Wurzer, Executive Vice President & Chief Investment Officer; Philip Siuta, Senior Vice President, Chief Financial Officer & Chief Operating Officer; or Peter Longo, Senior Managing Director, Investments, each an Authorized Signatory, are authorized to execute and deliver for and on behalf of CBIF such agreements and related documents to cause such investment to be effected, which documents shall (a) be executed by CI no later than March 31, 2019; and (b) contain such terms and conditions as the Authorized Signatory shall deem to be in the best interests of CBIF, including terms and conditions relating to the matters described in Section 6 of the Regulations, the Authorized Signatory s approval thereof as hereby authorized to be conclusively evidenced by the execution and delivery of the Agreement; and Dr. LaRochelle left the meeting.

Other Business: DuraBiotech, Storrs, CT Mr. O Neill discussed the offer new investors proposed and our decision to convert our previous investments. CI recommends waiving the Company s CT Presence obligations to allow the Company to close on a new round of investment. Upon a motion made by Dr. Soderstrom, seconded by Mr. Mendelson, the Advisory Committee members voted unanimously in favor of approving the following resolution: (1) that a waiver of the CT Presence Agreement is approved by Connecticut Bioscience Innovation Fund ( CBIF ) for Dura Bioscience, LLC to allow the Company to close a new round of investment; and (2) that the conversion of the existing CBIF note into the proposed financing is approved; and (3) that Matthew McCooe, Chief Executive Officer; David Wurzer, Executive Vice President & Chief Investment Officer; Philip Siuta, Senior Vice President, Chief Financial Officer & Chief Operating Officer; or Peter Longo, Senior Managing Director, Investments, each an Authorized Signatory, are authorized to execute and deliver for and on behalf of CBIF such agreements and related documents to cause such waiver and conversion to be effected, which documents shall (a) be executed by CI no later than March 31, 2019; and (b) contain such terms and conditions as the Authorized Signatory shall deem to be in the best interests of CBIF, including terms and conditions relating to the matters described in Section 6 of the Regulations, the Authorized Signatory s approval thereof as hereby authorized to be conclusively evidenced by the execution and delivery of the Agreement; and (4) that the Authorized Signatories hereby are severally authorized and agreements. Summit Street Medical, Wallingford, CT Ms. Murphy gave a company overview including the accomplishments since last funding, the terms of investment and use of funds. A discussion ensued amongst the Committee members.

Upon a motion made by Dr. Feuerstein, seconded by Dr. Farina, the approving the following resolution: Abstained: Mr. Mendelson (1) that financing is approved by the Connecticut Bioscience Innovation Fund ( CBIF ) for Summit Street Medical, LLC. of Wallingford, CT in an amount of up to FIVE HUNDRED THOUSAND DOLLARS ($500,000) for product development, regulatory, IP, personnel and working capital; and (2) that Matthew McCooe, Chief Executive Officer; David Wurzer, Executive Vice President & Chief Investment Officer; Philip Siuta, Senior Vice President, Chief Financial Officer & Chief Operating Officer; or Peter Longo, Senior Managing Director, Investments, each an Authorized Signatory, are authorized to execute and deliver for and on behalf of CBIF such agreements and related documents to cause such investment to be effected, which documents shall (a) be executed by CI no later than March 31, 2019; and (b) contain such terms and conditions as the Authorized Signatory shall deem to be in the best interests of CBIF, including terms and conditions relating to the matters described in Section 6 of the Regulations, the Authorized Signatory s approval thereof as hereby authorized to be conclusively evidenced by the execution and delivery of the Agreement; and Dr. Lin left the meeting. Other Business: Mr. McCooe and Mr. Wurzer discussed with the Committee the potential impact on company funding from the increase in grant requests and presented a summary of actual and projected results. A discussion ensued amongst the Committee members regarding the goals of this fund today and in the future. Ms. Smith joined the call. Bioscience Pipeline Program Presentation: The Bioscience Pipeline team gave an update of the program; providing an overview of the program and review process, the summary of key performance metrics, current status, awards funded thus far, and discussed the long-term vision of the program. Dr. Loose reviewed the program budget and the awarded amounts distributed to each university to date. He presented the request to extend pilot program for two additional

years at the same scale of $500,000/year. The presentation was followed by a discussion amongst committee members. Upon a motion made by Commissioner Smith, seconded by Dr. Farina, the Advisory Committee members voted unanimously in favor of approving FIVE HUNDRED THOUSAND DOLLARS ($500,000) in funding to the Bioscience Pipeline Program, but without approval of funding the indirect costs of 13.4%. PITCH Presentation: The PITCH team shared their science to venture results over the past 2½ years of funding. They discussed their 5 solid star companies and the 6 companies on deck. The presentation was followed by a question and answer session and further discussion amongst Committee members. Upon a motion made by Mr. McCooe, seconded by Commissioner Smith, the Advisory Committee members voted in favor of approving the following resolution: Voted Against: Dr. Lee; Abstained: Dr. Soderstrom, Dr. Weller. (1) that financing is approved by the Connecticut Bioscience Innovation Fund, Inc. ( CBIF ) for PITCH, for one additional year, at the current spending rate of THREE MILLION THREE HUNDRED THIRTY-THREE THOUSAND THREE HUNDRED THIRTY-THREE DOLLARS ($3,333,333). If the PITCH team demonstrates they are finalizing legal documents for a contract with outside funding to carry PITCH post-january 1, 2020, then the Committee will approve up to one (and only one) more quarter of funding at the same rate as in prior quarters, in order to keep PITCH efforts going until contracts are executed. In the interim, the investment is for the purpose of continued funding of the PITCH lead candidate generation program, subject to meeting milestones during 2019; and (2) that Matthew McCooe, Chief Executive Officer; David Wurzer, Executive Vice President & Chief Investment Officer; Philip Siuta, Senior Vice President, Chief Financial Officer & Chief Operating Officer; or Peter Longo, Senior Managing Director, Investments, each an Authorized Signatory, are authorized to execute and deliver for and on behalf of CBIF such agreements and related documents to cause such investment to be effected, which documents shall (a) be executed by CI no later than March 31, 2019; and (b) contain such terms and conditions as the Authorized Signatory shall deem to be in the best interests of CBIF, including terms and conditions relating to the matters described in Section 6 of the Regulations, the Authorized Signatory s approval thereof as hereby authorized to be conclusively evidenced by the execution and delivery of the Agreement; and

Adjournment: Upon a motion made by Dr. Soderstrom, seconded by Dr. Weller, the adjourning the meeting at 1:05 p.m. Respectfully Submitted, Matthew McCooe Chairperson