As filed with the Securities and Exchange Commission on September 2, 2022

 

Registration No. 333-

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION 

Washington, D.C. 20549

 

 

 

FORM S-8

 REGISTRATION STATEMENT 

UNDER 

THE SECURITIES ACT OF 1933

 

 

 

Vivani Medical, Inc.

(Exact name of Registrant as specified in its charter)

 

California 02-0692322
(State of incorporation) (I.R.S. Employer Identification No.)

 

5858 Horton Street, Suite 280

Emeryville, CA 94608

(Address, including zip code, of Registrant’s principal executive offices)

 

Vivani Medical, Inc. 2022 Omnibus Incentive Plan

(Full title of the Plan)

 

Adam Mendelsohn

Chief Executive Officer

Vivani Medical, Inc.

5858 Horton Street, Suite 280

Emeryville, CA 94608

(818) 833-5000

(Name, address, and telephone number, including area code, of agent for service)

 

Copies to:

 

William N. Haddad, Esq.

Kirill Y. Nikonov, Esq.

Venable LLP

1270 Avenue of the Americas, 24 Floor

New York, NY 10020

(212) 503-9812

 

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, a smaller reporting company or an emerging growth company. See the definitions of “large accelerated filer,” “accelerated filer,” “smaller reporting company” and “emerging growth company” in Rule 12b-2 of the Exchange Act.

 

Large accelerated filer Accelerated filer
Non-accelerated filer Smaller reporting company
    Emerging growth company

 

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 7(a)(2)(B) of the Securities Act. ☐

 

 

 

 

 

EXPLANATORY NOTE

 

This registration statement on Form S-8 (the “Registration Statement”) is filed by Vivani Medical, Inc. (the “Registrant,” “we,” or “us”) to register up to an aggregate of 10,033,333 shares of the Registrant’s common stock, no par value (“common stock”), issuable under the Vivani Medical, Inc. 2022 Omnibus Incentive Plan (the “2022 Plan”), which number represents the 30,100,000 shares of common stock under the 2022 Plan approved by the shareholders of the Registrant on July 27, 2022, as adjusted for the one-for-three (1-for-3) reverse stock split effected by the Registrant on August 19, 2022. The 2022 Plan became effective on August 30, 2022.

 

PART I

INFORMATION REQUIRED IN THE SECTION 10(a) PROSPECTUS

 

The information specified in this Part I is omitted from this Registration Statement in accordance with Rule 428 under the Securities Act. In accordance with the rules and regulations of the Securities and Exchange Commission (the “Commission”) and the instructions to Form S-8, such documents are not being filed with the Commission either as part of this Registration Statement or as prospectuses or prospectus supplements pursuant to Rule 424 under the Securities Act.

 

PART II 

INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

 

Item 3. Incorporation of Documents by Reference.

 

The following documents filed by the Registrant with the Commission are incorporated by reference into this Registration Statement:

 

  (a) The Registrant’s Annual Report on Form 10-K  for the fiscal year ended December 31, 2021, filed with the Commission on March 29, 2022, as amended by Amendment No. 1 on Form 10-K/A filed with the Commission on May 2, 2022;

 

  (b) The Registrant’s proxy statement/prospectus  filed on June 24, 2022, pursuant to Rule 424(b) under the Securities Act, relating to the Registration Statement on Form S-4, as amended, declared effective June 24, 2022 (File No. 333-264959) (the “Prospectus”), which contains audited financial statements for the Registrant’s latest fiscal year for which such statements have been filed;
     
  (c) The Registrant’s Quarterly Report on Form 10-Q  for the quarter ended March 31, 2022, filed with the Commission on May 16, 2022;

 

 2

 

 

  (d) The Registrant’s Quarterly Report on Form 10-Q  for the quarter ended June 30, 2022, filed with the Commission on August 12, 2022;

 

  (e) The Registrant’s Current Reports on Form 8-K filed with the Commission on February 8, 2022, June 7, 2022, June 16, 2022, June 21, 2022, July 18, 2022, July 29, 2022, August 5, 2022, August 18, 2022, and September 2, 2022; and

 

  (f) The description of the Registrant’s common stock set forth in the Section titled “Description of Second Sight’s Securities Registered under Section 12 Of Exchange Act —Common Stock” beginning on page 120 of the Prospectus, together with any amendment or report filed for the purpose of updating such description.

 

In addition, all reports and other documents filed by the Registrant pursuant to Sections 13(a), 13(c), 14 and 15(d) of the Securities Exchange Act of 1934, as amended (the “Exchange Act”), subsequent to the date of this Registration Statement and prior to the filing of a post-effective amendment that indicates all securities offered hereby have been sold or that deregisters all securities then remaining unsold shall be deemed to be incorporated by reference in this Registration Statement and to be a part hereof from the date of filing of such reports and other documents. In no event, however, unless stated otherwise in the applicable report, will any information that the Registrant has disclosed or will disclose under Item 2.02 or 7.01 of any Current Report on Form 8-K that the Registrant may from time to time furnish to the Commission be incorporated by reference into, or otherwise become a part of, this Registration Statement.

 

For purposes of this Registration Statement, any statement contained herein or in a document all or a portion of which is incorporated or deemed to be incorporated by reference herein shall be deemed to be modified or superseded for purposes of this Registration Statement to the extent that a statement contained herein (or in any other subsequently filed document which also is or is deemed to be incorporated by reference herein) modifies or supersedes such statement. Any such statement so modified or superseded shall not be deemed, except as so modified or superseded, to constitute a part of this Registration Statement.

 

Item 4. Description of Securities.

 

Not applicable.

 

Item 5. Interests of Named Experts and Counsel.

 

Not applicable.

 

Item 6. Indemnification of Directors and Officers.

 

Section 317 of the California Corporations Code (the “California Code”), authorizes a corporation to indemnify, subject to certain exceptions, any person who was or is a party or is threatened to be made a party to any proceeding (other than an action by or in the right of the corporation to procure a judgment in its favor) by reason of the fact that such person is or was an agent of the corporation, as the term “agent” is defined in Section 317(a) of the California Code, against expenses, judgments, fines, settlements and other amounts actually and reasonably incurred in connection with such proceeding if such person acted in good faith and in a manner such person reasonably believed to be in the best interests of the corporation and, in the case of a criminal proceeding, had no reasonable cause to believe the conduct of such person was unlawful. A corporation is further authorized to indemnify, subject to certain exceptions, any person who was or is a party or is threatened to be made a party to any threatened, pending, or completed action by or in the right of the corporation to procure a judgment in its favor by reason of the fact that the person is or was an agent of the corporation, against expenses actually and reasonably incurred by that person in connection with the defense or settlement of the action if the person acted in good faith, in a manner the person believed to be in the best interests of the corporation and its shareholders.

 

Section 204 of the California Code provides that a corporation’s articles of incorporation may not limit the liability of directors (i) for acts or omissions that involve intentional misconduct or a knowing and culpable violation of law, (ii) for acts or omissions that a director believes to be contrary to the best interests of the corporation or its shareholders or that involve the absence of good faith on the part of the director, (iii) for any transaction from which a director derived an improper personal benefit, (iv) for acts or omissions that show a reckless disregard for the director’s duty to the corporation or its shareholders in circumstances in which the director was aware, or should have been aware, in the ordinary course of performing a director’s duties, of a risk of a serious injury to the corporation or its shareholders, (v) for acts or omissions that constitute an unexcused pattern of inattention that amounts to an abdication of the director’s duty to the corporation or its shareholders, (vi) under Section 310 of the California Code (concerning transactions between corporations and directors or corporations having interrelated directors) or (vii) under Section 316 of the California Code (concerning directors’ liability for distributions, loans, and guarantees).

 

 3

 

 

Section 204 further provides that a corporation’s articles of incorporation may not limit the liability of directors for any act or omission occurring prior to the date when the provision became effective or any act or omission as an officer, notwithstanding that the officer is also a director or that his or her actions, if negligent or improper, have been ratified by the directors. Further, Section 317 has no effect on claims arising under federal or state securities laws and does not affect the availability of injunctions and other equitable remedies available to a corporation’s shareholders for any violation of a director’s fiduciary duty to the corporation or its shareholders.

 

The Registrant’s restated articles of incorporation, as amended (the “Restated Articles of Incorporation”), provide for the elimination of liability for its directors to the fullest extent permissible under California law and authorize it to provide indemnification to directors, officers, employees or other agents through bylaw provisions, agreements with agents, vote of shareholders or disinterested directors or otherwise, in excess of the indemnification otherwise permitted by Section 317 of the California Code, subject only to the applicable limits with respect to actions for breach of duty to the Registrant and its shareholders.

 

The Registrant’s amended and restated bylaws (the “Amended and Restated Bylaws”) provide that it shall indemnify its directors and officers, employees and agents against expenses, judgments, fines, settlements, and other amounts actually and reasonably incurred in connection with any proceeding, arising by reason of the fact that such person is or was its agent. As included in the Registrant’s Amended and Restated Bylaws, a “director” or “officer” includes any person (a) who is or was a director or officer of the Registrant, (b) who is or was serving at the request of the Registrant as a director or officer of another corporation, partnership, joint venture, trust or other enterprise, or (c) who was a director or officer of a corporation which was a predecessor corporation of the Registrant or of another enterprise at the request of such predecessor corporation. The Registrant’s Amended and Restated Bylaws also contain provisions expressing the intent that these bylaws provide indemnity in excess of that expressly permitted by Section 317 of the California Code to indemnify each of its employees and agents (other than directors and officers) against expenses, judgments, fines, settlements, and other amounts actually and reasonably incurred in connection with any proceeding, arising by reason of the fact that such person is or was its agent. As included in the Registrant’s Amended and Restated Bylaws, an “employee” or “agent” (other than a director or officer), includes any person who (a) is or was an employee or agent of the Registrant, (b) is or was serving at the Registrant’s request as an employee or agent of another corporation, partnership, joint venture, trust or other enterprise, or (c) was an employee or agent of a corporation which was a predecessor corporation of the Registrant or of another enterprise at the request of such predecessor corporation.

 

The Registrant’s Amended and Restated Bylaws further provide that it may advance expenses incurred in defending any proceeding for which indemnification is required or permitted, following authorization thereof by the board of directors, prior to the final disposition of the proceeding upon receipt of an undertaking by or on behalf of the indemnified party to repay that amount if it shall be determined ultimately that the indemnified person is not entitled to be indemnified as authorized by its Amended and Restated Bylaws. The indemnification provided for in the Registrant’s Amended and Restated Bylaws for acts, omissions or transactions while acting in the capacity of, or while serving as, a director or officer of the Registrant but not involving a breach of duty to the Registrant and its shareholders will not be deemed exclusive of any other rights those seeking indemnification may be entitled under any bylaw, agreement, vote of shareholders or disinterested directors, or otherwise, to the extent the additional rights to indemnification are authorized in its Restated Articles of Incorporation.

 

In addition, the Registrant has entered into indemnification agreements with its directors, officers, and key employees which provide for indemnification to the fullest extent permitted under applicable law. The indemnification agreements may be broader than the specific indemnification provisions contained in the California Code. The indemnification agreements require the Registrant to advance expenses incurred by directors, officers, and key employees in defending or investigating any action, suit, or proceeding in which they may become involved.

 

 4

 

 

Item 7. Exemption from Registration Claimed.

 

Not applicable.

 

Item 8. Exhibits.

 

Exhibit       Incorporated by Reference   Filed
Number   Exhibit Description   Form   File No.   Exhibit   Filing Date   Herewith
                         
4.1   Restated Articles of Incorporation of the Registrant as amended   S-1   333-198073   3.1   August 12, 2014    
                         
4.2   Amendment to Restated Articles of Incorporation of the Registrant   S-4   333-264959   3.2   May 13, 2022    
                         
4.3   Second Amendment to Restated Articles of Incorporation of the Registrant   8-K   001-36747   3.1   January 3, 2020    
                         
4.4   Third Amendment to Restated Articles of Incorporation of the Registrant   8-K   001-36747   3.1   August 18, 2022    
                         
4.5   Fourth Amendment to Restated Articles of Incorporation of the Registrant    8-K   001-36747   3.1   September 2, 2022    
                         
4.6   Amended and Restated Bylaws of the Registrant, as currently in effect   S-1   333-198073   3.2   August 12, 2014    
                         
4.7   Form of the Registrant’s common stock certificate   S-1   333-198073   4.1   August 12, 2014    
                         
4.8   Form of Warrant Agreement and Form of Warrant Certificate   S-1   333-215463   4.4   January 9, 2017    
                         
4.9   Form of Amendment No. 1 to Warrant Agreement   8-K   001-36747   99.2   February 22, 2019    
                         
5.1   Opinion of Venable LLP                   X
                         
23.1   Consent of BPM LLP, Independent Registered Public Accounting Firm to the Registrant                   X
                         
23.2   Consent of Gumbiner Savett Inc., Independent Public Accounting Firm to the Registrant                   X
                         
23.3   Consent of BPM LLP, Independent Registered Public Accounting Firm to Nano Precision Medical, Inc.                   X
                         
23.4   Consent of Venable LLP (included in Exhibit 5.1 hereto and incorporated herein by reference)                   X
                         
24.1   Power of Attorney (included in the signature pages to this Registration Statement)                   X
                         
99.1   Vivani Medical, Inc. 2022 Omnibus Incentive Plan                   X
                         
107   Filing Fee Table                   X

 

 5

 

 

Item 9. Undertakings.

 

(a) The Registrant hereby undertakes:

 

(1) To file, during any period in which offers or sales are being made, a post-effective amendment to this Registration Statement:

 

(i)To include any prospectus required by Section 10(a)(3) of the Securities Act;

 

(ii)To reflect in the prospectus any facts or events arising after the effective date of this registration statement (or the most recent post-effective amendment thereof) which, individually or in the aggregate, represent a fundamental change in the information set forth in this registration statement. Notwithstanding the foregoing, any increase or decrease in volume of securities offered (if the total dollar value of securities offered would not exceed that which was registered) and any deviation from the low or high end of the estimated maximum offering range may be reflected in the form of prospectus filed with the Commission pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than 20 percent change in the maximum aggregate offering price set forth in the “Calculation of Registration Fee” table in the effective registration statement; and

 

(iii)To include any material information with respect to the plan of distribution not previously disclosed in the Registration Statement or any material change to such information in the registration statement;

 

provided, however, that paragraphs (a)(1)(i) and (a)(1)(ii) do not apply if the information required to be included in a post-effective amendment by those paragraphs is contained in periodic reports filed with or furnished to the Commission by the Registrant pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934, as amended, that are incorporated by reference in this Registration Statement.

 

(2) That, for the purpose of determining any liability under the Securities Act, each such post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.

 

(3) To remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering.

 

(b) The undersigned Registrant hereby undertakes that, for purposes of determining any liability under the Securities Act of 1933, each filing of the Registrant’s annual report pursuant to section 13(a) or section 15(d) of the Securities Exchange Act of 1934 (and, where applicable, each filing of an employee benefit plan’s annual report pursuant to section 15(d) of the Securities Exchange Act of 1934) that is incorporated by reference in the registration statement shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.

 

(c) Insofar as indemnification for liabilities arising under the Securities Act of 1933 may be permitted to directors, officers and controlling persons of the Registrant pursuant to the foregoing provisions, or otherwise, the Registrant has been advised that in the opinion of the Securities and Exchange Commission such indemnification is against public policy as expressed in the Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the Registrant of expenses incurred or paid by a director, officer or controlling person of the Registrant in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the Registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Act and will be governed by the final adjudication of such issue.

 

 6

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-8 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Emeryville, State of California, on this 2nd day of September 2022.

     
  Vivani Medical, Inc.
     
  By: /s/ Adam Mendelsohn
  Name: Adam Mendelsohn
  Title:   Chief Executive Officer
  (Principal Executive Officer)

 

POWER OF ATTORNEY

 

KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below severally constitutes and appoints Adam Mendelsohn, Brigid Makes, and Donald Dwyer, and each of them, and as his or her attorneys-in-fact, each with the power of substitution, for him or her in any and all capacities, to sign any amendments to this Registration Statement on Form S-8 and to file the same, with exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney-in-fact, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in order to effectuate the same as fully, to all intents and purposes, as they or he or she might or could do in person, hereby ratifying and confirming all that each of said attorney-in-fact, or their substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated.

         
Signature   Title   Date
         
/s/ Adam Mendelsohn    Chief Executive Officer and Director    September 2, 2022
Adam Mendelsohn   (Principal Executive Officer)    
         
/s/ Brigid Makes   Chief Financial Officer   September 2, 2022
Brigid Makes   (Principal Financial and Accounting Officer)    
         
/s/ Gregg Williams   Director and Chairman of the Board   September 2, 2022
Gregg Williams        
         
/s/ Dean Baker   Director   September 2, 2022
Dean Baker        
         
/s/ Alexandra Larson   Director   September 2, 2022
Alexandra Larson        
         
/s/ Aaron Mendelsohn   Director   September 2, 2022
Aaron Mendelsohn        

 

 7