Registration No. 333-   

As filed with the Securities and Exchange Commission on March 28, 2024

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

FORM S-8

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933

 

 

Coherus BioSciences, Inc.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   2836   27-3615821

(State or other jurisdiction of

incorporation or organization)

 

(Primary Standard Industrial

Classification Code Number)

 

(I.R.S. Employer

Identification Number)

333 Twin Dolphin Drive, Suite 600

Redwood City, CA 94065

(650) 649-3530

(Address, including zip code, and telephone number, including area code, of registrant’s principal executive offices)

Coherus BioSciences, Inc. 2014 Equity Incentive Award Plan

(Full Title of the Plan)

Dennis M. Lanfear

President and Chief Executive Officer

Coherus BioSciences, Inc.

333 Twin Dolphin Drive, Suite 600

Redwood City, CA 94065

(650) 649-3530

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

 

 

Copies to:

 

Benjamin A. Potter, Esq.

Phillip S. Stoup, Esq.

Latham & Watkins LLP

140 Scott Drive,

Menlo Park, CA 94025

(650) 328-4600

 

Bryan McMichael

Interim Chief Financial Officer

333 Twin Dolphin Drive, Suite 600

Redwood City, CA 94065

(650) 649-3530

 

 

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 13(a) of the Exchange Act. ☐

 

 

 


EXPLANATORY NOTE

This Registration Statement on Form S-8 is being filed for the purpose of registering an additional 4,488,610 shares of the Registrant’s common stock issuable under the Registrant’s 2014 Equity Incentive Award Plan (the “Plan”) for which Registration Statements of the Registrant on Form S-8 (File Nos. 333-200593, 333-203356, 333-209936, 333-216679, 333-222700, 333-229480, 333-236068, 333-251876, 333-262134 and 333-269291) are effective, as a result of the operation of an automatic annual increase provision in such Plan.

INCORPORATION BY REFERENCE OF CONTENTS OF REGISTRATION STATEMENTS ON FORM S-8

Pursuant to Instruction E of Form S-8, the contents of the Registration Statements on Form S-8 filed with the Securities and Exchange Commission on November 25, 2014 (File No. 333-200593), April 10, 2015 (File No. 333-203356), March 4, 2016 (File No. 333-209936), March 14, 2017 (File No. 333-216679), January 25, 2018 (File No. 333-222700), February 1, 2019 (File No. 333-229480), January 24, 2020 (File No. 333-236068), January 4, 2021 (File No. 333-251876), January 13, 2022 (File No. 333-262134) and January 18, 2023 (File No. 333-269291) are incorporated by reference herein.


EXHIBIT INDEX

 

         Incorporated by Reference  
Exhibit
Number
 

Description

   Form      Exhibit     Date Filed      Filed
Herewith
 
  4.1   Amended and Restated Certificate of Incorporation of Coherus BioSciences, Inc.      8-K        3.1       11/13/2014     
  4.2   Amended and Restated Bylaws of Coherus BioSciences, Inc.      8-K        3.1       11/18/2020     
  4.3   Specimen Common Stock Certificate.      S-1/A        4.2       10/24/2014     
  5.1   Opinion of Latham & Watkins LLP.              X  
 23.1   Consent of Latham & Watkins LLP (included in Exhibit 5.1).              X  
 23.2   Consent of Independent Registered Public Accounting Firm.              X  
 24.1   Power of Attorney (included in the signature page to this registration statement).              X  
 99.1(a)#   Coherus BioSciences, Inc. 2014 Equity Incentive Award Plan.      S-1/A        10.11       10/24/2014     
 99.1(b)#   Form of Stock Option Grant Notice and Stock Option Agreement under the 2014 Equity Incentive Award Plan.      S-1/A        10.11 (b)       11/4/2014     
 99.1(c)#   Form of Restricted Stock Award Grant Notice and Restricted Stock Award Agreement under the 2014 Equity Incentive Award Plan.      S-1/A        10.11 (c)       11/4/2014     
 99.1(d)#   Form of Restricted Stock Unit Award Grant Notice and Restricted Stock Unit Award Agreement under the 2014 Equity Incentive Award Plan.      S-1/A        10.11 (d)       11/4/2014     
107   Filing Fee Table.              X  

 

#

Indicates management contract or compensatory plan.


SIGNATURES

Pursuant to the requirements of the Securities Act, 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 Redwood City, California, on March 28, 2024.

 

COHERUS BIOSCIENCES, INC.
By:   /s/ Dennis M. Lanfear
  Dennis M. Lanfear
  President and Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below does hereby constitute and appoint Dennis M. Lanfear and Bryan McMichael, and each of them, with full power of substitution and full power to act without the other, his or her true and lawful attorney-in-fact and agent to act for him or her in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement, and to file this Registration Statement, with all exhibits thereto, and other documents in connection therewith, with the Commission, granting unto said attorneys-in-fact and agents, 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 said attorneys-in-fact and agents, or any of them, may lawfully do or cause to be done by virtue hereof.

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


Signature

  

Title

 

Date

/s/ Dennis M. Lanfear

Dennis M. Lanfear

   Chairman, President and Chief Executive
Officer (Principal Executive Officer)
  March 28, 2024

/s/ Bryan McMichael

Bryan McMichael

   Interim Chief Financial Officer
(Principal Financial Officer and Principal Accounting Officer)
  March 28, 2024

/s/ Lee N. Newcomer

Lee N. Newcomer

   Director   March 28, 2024

/s/ Ali J. Satvat

Ali J. Satvat

   Director   March 28, 2024

/s/ Mark D. Stolper

Mark D. Stolper

   Director   March 28, 2024

/s/ Kimberly J. Tzoumakas

Kimberly J. Tzoumakas

   Director   March 28, 2024

/s/ Mats Wahlström

Mats Wahlström

   Director   March 28, 2024

/s/ Charles Newton

Charles Newton

   Director   March 28, 2024

/s/ Michael Ryan

Michael Ryan

   Director   March 28, 2024

/s/ Jill O’Donnell-Tormey

Jill O’Donnell-Tormey

   Director   March 28, 2024

/s/ Georgia Erbez

Georgia Erbez

   Director   March 28, 2024

 


ATTACHMENTS / EXHIBITS

ATTACHMENTS / EXHIBITS

EX-5.1

EX-23.2

EX-FILING FEES