S-8 1 medavails-8.htm S-8 Document

As filed with the Securities and Exchange Commission on December 1, 2020
Registration No. 333-_____  
 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
 
FORM S-8
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
 
MEDAVAIL HOLDINGS, INC.
(Exact name of registrant as specified in its charter)
 
Delaware90-0772394
(State or other jurisdiction of
incorporation or organization)
(I.R.S. Employer
Identification No.)
6665 Millcreek Drive, Suite 1
Mississauga, Ontario, Canada L5N 5M4
(647) 484-1001
(Address of principal executive offices, including zip code)
 
MedAvail Holdings, Inc. 2020 Equity Incentive Plan
MedAvail Holdings, Inc. 2020 Employee Stock Purchase Plan
MedAvail, Inc. 2018 Equity Incentive Plan
MedAvail, Inc. 2012 Stock Option Plan
(Full title of the plan)
 
Ed Kilroy
President and Chief Executive Officer
MedAvail Holdings, Inc.
6665 Millcreek Drive, Suite 1
Mississauga, Ontario, Canada L5N 5M4
(647) 484-1001
(Name, address and telephone number, including area code, of agent for service)
 
Copies to:
Philip Oettinger
Eric Hsu
Wilson Sonsini Goodrich & Rosati, P.C.
650 Page Mill Road
Palo Alto, CA 94304
(650) 849-3305
Ryan Ferguson
Chief Financial Officer
MedAvail Holdings, Inc.
6665 Millcreek Drive, Suite 1
Mississauga, Ontario, Canada L5N 5M4
(647) 484-1001
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 filerAccelerated 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.     ☐



CALCULATION OF REGISTRATION FEE
 
Title of Securities
to be Registered
Amount
to be
Registered (1) 
Proposed
Maximum
Offering Price
Per Share
Proposed
Maximum
Aggregate
Offering Price
Amount of
Registration Fee
Common Stock, $0.001 par value per share, reserved for issuance pursuant to the MedAvail Holdings, Inc. 2020 Equity Incentive Plan
3,520,000 (2)
$11.83 (3)
$41,641,600.00$4,544.00
Common Stock, $0.001 par value per share, reserved for issuance pursuant to the MedAvail Holdings, Inc. 2020 Employee Stock Purchase Plan
700,000 (4)
$11.83 (5)
$8,281,000.00$904.00
Common Stock, $0.001 par value per share, reserved for issuance pursuant to the MedAvail, Inc. 2018 Equity Incentive Plan
2,568,281 (6)
$11.83 (7)
$30,382,765.00$3,315.00
Common Stock, $0.001 par value per share, reserved for issuance pursuant to the MedAvail, Inc. 2012 Stock Option Plan
37,586 (8)
$11.83 (9)
$444,643.00$49.00
6,825,867 $80,750,008.00$8,812.00
 
(1)Pursuant to Rule 416(a) of the Securities Act of 1933, as amended (the “Securities Act”), this Registration Statement shall also cover any additional shares of the Registrant’s common stock that become issuable under the MedAvail Holdings, Inc. 2020 Equity Incentive Plan (the “2020 Plan”), the MedAvail Holdings, Inc. 2020 Employee Stock Purchase Plan (the “2020 ESPP”), the MedAvail, Inc. 2018 Equity Incentive Plan, as amended (the “2018 Plan”), and the MedAvail, Inc. 2012 Stock Option Plan, as amended (the “2012 Plan”) by reason of any stock dividend, stock split, recapitalization or other similar transaction effected without receipt of consideration that increases the number of the Registrant’s outstanding shares of common stock.
(2)Represents shares of common stock reserved for issuance under the 2020 Plan.
(3)Estimated in accordance with Rule 457(c) and (h) of the Securities Act solely for the purpose of calculating the registration fee on the basis of $11.83 per share, which is the average of the high and low prices for the Registrant's common stock as reported by The Nasdaq Capital Market on November 24, 2020.
(4)Represents shares of common stock reserved for issuance under the 2020 ESPP.
(5)Estimated in accordance with Rule 457(c) and (h) of the Securities Act solely for the purpose of calculating the registration fee on the basis of $11.83 per share, which is the average of the high and low prices for the Registrant's common stock as reported by The Nasdaq Capital Market on November 24, 2020.
(6)Represents shares of common stock reserved for issuance pursuant to options outstanding as of the date of this Registration Statement under the 2018 Plan, which was assumed by the Registrant. No additional awards will be made under the 2018 Plan.
(7)Estimated in accordance with Rule 457(c) and (h) of the Securities Act solely for the purpose of calculating the registration fee on the basis of $11.83 per share, which is the average of the high and low prices for the Registrant's common stock as reported by The Nasdaq Capital Market on November 24, 2020.
(8)Represents shares of common stock reserved for issuance pursuant to options outstanding as of the date of this Registration Statement under the 2012 Plan, which was assumed by the Registrant. No additional awards will be made under the 2012 Plan.
(9)Estimated in accordance with Rule 457(c) and (h) of the Securities Act solely for the purpose of calculating the registration fee on the basis of $11.83 per share, which is the average of the high and low prices for the Registrant's common stock as reported by The Nasdaq Capital Market on November 24, 2020.
 



EXPLANATORY NOTE
As previously reported, on November 17, 2020, MedAvail Holdings, Inc. (f/k/a MYOS RENS Technology Inc.), a Delaware corporation (the “Registrant”), consummated the previously announced business combination in accordance with the terms of that certain Agreement and Plan of Merger and Reorganization, dated as of June 30, 2020 (the “Merger Agreement”), by and among the Registrant, MedAvail, Inc. (“MedAvail”), and Matrix Merger Sub, Inc. (“Merger Sub”), pursuant to which Merger Sub merged with and into MedAvail, with MedAvail surviving as a wholly-owned subsidiary of the Registrant (the “Merger”, and together with the other transactions contemplated by the Merger Agreement and the reincorporation of the Registrant from Nevada to Delaware, the “Business Combination”). The Business Combination was consummated on November 18, 2020, and following the consummation of the Business Combination, the business that is conducted by the Registrant became the business that was conducted by MedAvail prior the Business Combination.
Following the completion of the Business Combination, and as previously reported, on November 25, 2020, the Registrant dismissed WithumSmith+Brown, PC ("Withum"), which had served as the independent registered public accounting firm of the Registrant prior to the Business Combination, and engaged PricewaterhouseCoopers LLP ("PwC") as the Registrant’s independent registered public accounting firm for the year ending December 31, 2020. Prior to the completion of the Business Combination, PwC served as the independent auditors of MedAvail.
The Registrant incorporates by reference under Part II, Item 3 of this Registration Statement on Form S-8 (this "Registration Statement"), among other documents, the Registrant's latest Annual Report on Form 10-K for the fiscal year ended December 31, 2019, which was audited by Withum. The consent of Withum to the Registrant's incorporation by reference of such document is filed herewith under Part II, Item 8.
PART I
INFORMATION REQUIRED IN THE PROSPECTUS
The information specified in Item 1 and Item 2 of Part I of Form S-8 is omitted from this Registration Statement in accordance with the provisions of Rule 428 under the Securities Act and the introductory note to Part I of Form S-8. The documents containing the information specified in Part I of Form S-8 will be delivered to the participants in the equity benefit plans covered by this Registration Statement as specified by Rule 428(b)(1) under the Securities Act.
PART II
INFORMATION REQUIRED IN REGISTRATION STATEMENT
Item 3.Incorporation of Documents by Reference.
The Registrant hereby incorporates by reference into this Registration Statement the following documents previously filed with the Securities and Exchange Commission (the “Commission”):
(1) The Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 2019, filed with the Commission on March 24, 2020;
(2) The Registrant's Quarterly Report on Form 10-Q for the fiscal quarters ended March 31, 2020, filed with the Commission on May 6, 2020; June 30, 2020, filed with the Commission on August 4, 2020; and September 30, 2020, filed with the Commission on November 5, 2020;
(3) The Registrant’s Prospectus filed with the Commission on October 15, 2020, pursuant to Rule 424(b) under the Securities Act, relating to the Registration Statement on Form S-4, as amended (File No. 333-248566), declared effective October 15, 2020, which contains audited financial statements of MedAvail, Inc. as of December 31, 2019 and 2018, the two latest fiscal years for which such statements have been filed, and pro forma financial information for the year ended December 31, 2019, including all material incorporated by reference therein;
(4) All other reports filed with the Commission pursuant to Section 13(a) or 15(d) of the Securities Exchange Act of 1934, as amended (the “Exchange Act”), since the end of the fiscal year covered by the Registrant’s Annual Report referred to in (1) above,



only to the extent that the items therein are specifically stated to be “filed” rather than “furnished” for the purposes of the Exchange Act; and
(5) The description of the Registrant’s Common Stock contained in the Registrant’s Registration Statement on Form 8-A (File No. 001-36533) filed with the Commission on July 9, 2014, pursuant to Section 12(b) of the Securities Exchange Act of 1934, as amended (the “Exchange Act”), including any amendment or report filed for the purpose of updating such description.
All documents filed by the Registrant pursuant to Sections 13(a), 13(c), 14 and 15(d) of the Exchange Act on or after the date of this Registration Statement and prior to the filing of a post-effective amendment to this Registration Statement that indicates that all securities offered 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 part hereof from the date of filing of such documents; provided, however, that documents or information deemed to have been furnished and not filed in accordance with the rules of the Commission shall not be deemed incorporated by reference into this Registration Statement. Any statement contained in a document 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 subsequently filed document which also 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 145 of the Delaware General Corporation Law empowers a corporation to indemnify its directors and officers and to purchase insurance with respect to liability arising out of their capacity or status as directors and officers, provided that the person acted in good faith and in a manner the person reasonably believed to be in our best interests, and, with respect to any criminal action, had no reasonable cause to believe the person’s actions were unlawful. The Delaware General Corporation Law further provides that the indemnification permitted thereunder shall not be deemed exclusive of any other rights to which the directors and officers may be entitled under the corporation’s bylaws, any agreement, a vote of stockholders or otherwise. The certificate of incorporation of the Registrant provides for the indemnification of the Registrant’s directors and officers to the fullest extent permitted under the Delaware General Corporation Law. In addition, the bylaws of the Registrant require the Registrant to fully indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding (whether civil, criminal, administrative or investigative) by reason of the fact that such person is or was a director or officer of the Registrant, or is or was a director or officer of the Registrant serving at the Registrant’s request as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorney’s fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by such person in connection with such action, suit or proceeding, to the fullest extent permitted by applicable law.
Section 102(b)(7) of the Delaware General Corporation Law permits a corporation to provide in its certificate of incorporation that a director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except (1) for any breach of the director’s duty of loyalty to the corporation or its stockholders, (2) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (3) for payments of unlawful dividends or unlawful stock repurchases or redemptions or (4) for any transaction from which the director derived an improper personal benefit. The Registrant’s certificate of incorporation provides that the Registrant’s directors shall not be personally liable to it or its stockholders for monetary damages for breach of fiduciary duty as a director and that if the Delaware General Corporation Law is amended to authorize corporate action further eliminating or limiting the personal liability of directors, then the liability of the Registrant’s directors shall be eliminated or limited to the fullest extent permitted by the Delaware General Corporation Law, as so amended.



Section 174 of the Delaware General Corporation Law provides, among other things, that a director who willfully or negligently approves of an unlawful payment of dividends or an unlawful stock purchase or redemption may be held liable for such actions. A director who was either absent when the unlawful actions were approved, or dissented at the time, may avoid liability by causing his or her dissent to such actions to be entered in the books containing minutes of the meetings of the board of directors at the time such action occurred or immediately after such absent director receives notice of the unlawful acts.
As permitted by the Delaware General Corporation Law, the Registrant has entered into separate indemnification agreements with each of the Registrant’s directors and certain of the Registrant’s officers which require the Registrant, among other things, to indemnify them against certain liabilities which may arise by reason of their status as directors, officers or certain other employees.
The Registrant expects to obtain and maintain insurance policies under which its directors and officers are insured, within the limits and subject to the limitations of those policies, against certain expenses in connection with the defense of, and certain liabilities which might be imposed as a result of, actions, suits or proceedings to which they are parties by reason of being or having been directors or officers. The coverage provided by these policies may apply whether or not the Registrant would have the power to indemnify such person against such liability under the provisions of the Delaware General Corporation Law.
These indemnification provisions and the indemnification agreements entered into between the Registrant and the Registrant’s officers and directors may be sufficiently broad to permit indemnification of the Registrant’s officers and directors for liabilities (including reimbursement of expenses incurred) arising under the Securities Act of 1933, as amended.
See also the undertakings set out in response to Item 9 hereof.
Item 7.Exemption from Registration Claimed.
Not applicable.
Item 8.Exhibits.
Exhibit
Number
DescriptionFiled Herewith
Incorporated by Reference
Form
File No.
Exhibit
Filing Date
4.18-K001-365333.1November 18, 2020
4.28-K001-365333.2November 18, 2020
4.38-K001-3653310.11November 18, 2020
4.48-K001-3653310.12November 18, 2020
4.58-K001-3653310.13November 18, 2020
4.68-K001-3653310.14November 18, 2020
5.1X    
23.1X    
23.2X
23.3X    
24.1X    



Item 9.Undertakings.
A.The undersigned Registrant hereby undertakes that:
(1)It will 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 the 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 the 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 a 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 Section 15(d) of the Exchange Act that are incorporated by reference in this Registration Statement.
(2)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)It will 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, each filing of the Registrant’s annual report pursuant to Section 13(a) or Section 15(d) of the Exchange Act (and, where applicable, each filing of an employee benefit plan’s annual report pursuant to Section 15(d) of the Exchange Act) 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 may be permitted to directors, officers and controlling persons of the Registrant pursuant to the provisions referenced in Item 6 of this Registration Statement, 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 Securities 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 hereunder, 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 of whether such indemnification by it is against public policy as expressed in the Securities Act and will be governed by the final adjudication of such issue.



SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, 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 Mississauga, Province of Ontario, Canada L5N 5M4, on the 1st day of December 2020.
MEDAVAIL HOLDINGS, INC.
By:
/s/ Ed Kilroy
 Ed Kilroy
 President and Chief Executive Officer

POWER OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Ed Kilroy and Ryan Ferguson, and each of them, as his or her true and lawful attorney-in-fact and agent with full power of substitution, for him or her in any and all capacities, to sign any and all amendments to this registration statement on Form S-8 (including post-effective amendments), and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney-in-fact, proxy and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully for all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorney-in-fact, proxy and agent, or his substitute, may lawfully do or cause to be done by virtue hereof.
Pursuant to the requirements of the Securities Act of 1933, this registration statement on Form S-8 has been signed by the following persons in the capacities and on the dates indicated.
Signature
Title
Date
/s/ Ed Kilroy
Chief Executive Officer, President and Director
(Principal Executive Officer)
December 1, 2020
Ed Kilroy
/s/ Ryan Ferguson
Chief Financial Officer
(Principal Financial and Accounting Officer)
December 1, 2020
Ryan Ferguson
/s/ Gerard van Hamel PlaterinkChair of the BoardDecember 1, 2020
Gerard van Hamel Platerink
/s/ Rob FaulknerDirectorDecember 1, 2020
Rob Faulkner
/s/ Gerald GradwellDirectorDecember 1, 2020
Gerald Gradwell
/s/ Helen CiesielskiDirectorDecember 1, 2020
Helen Ciesielski
/s/ Michael KramerDirectorDecember 1, 2020
Michael Kramer
/s/ Glen StettinDirectorDecember 1, 2020
Glen Stettin