DEF 14A

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
 
SCHEDULE 14A
Proxy Statement Pursuant to Section 14(a) of the
Securities Exchange Act of 1934 (Amendment No.___)
   
Filed by the Registrant  x                              Filed by a Party other than the Registrant  ¨
Check the appropriate box:  
o 
Preliminary Proxy Statement
 
 
o 
Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
 
 
o 
Definitive Proxy Statement
 
 
x
Definitive Additional Materials
 
 
o 
Soliciting Material Pursuant to §240.14a-12
GenMark Diagnostics, Inc.
(Name of Registrant as Specified In Its Charter)
 
 
(Name of Person(s) Filing Proxy Statement, if other than the Registrant)

 

 Payment of Filing Fee (Check the appropriate box):
x
No fee required.
 
 
o 
Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
 
 
 
 
1)
Title of each class of securities to which transaction applies:
 
 
2)
Aggregate number of securities to which transaction applies:
 
3)
Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined):
 
4)
Proposed maximum aggregate value of transaction:
 
5)
Total fee paid:
 
 
o 
Fee paid previously with preliminary materials.
 
 
o 
Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing.
 
 
 
 
1)
Amount Previously Paid: 
 
2)
Form, Schedule or Registration Statement No.:
 
3)
Filing Party:
 
4)
Date Filed:




GENMARK DIAGNOSTICS, INC.
5964 La Place Court
Carlsbad, California 92008
(760) 448-4300

SUPPLEMENT TO PROXY STATEMENT
2016 ANNUAL MEETING OF STOCKHOLDERS

The purpose of this supplement, dated April 15, 2016 (this “Supplement”), to the definitive proxy statement (the “Proxy Statement”) of GenMark Diagnostics, Inc. (the “Company”), filed with the Securities and Exchange Commission on April 14, 2016, relating to the Company’s 2016 Annual Meeting of Stockholders to be held on May 26, 2016, is solely to correct certain inadvertent errors with respect to the 2014 compensation data set forth in the “2015 Summary Compensation Table” appearing on page 30 of the Proxy Statement.

Set forth below is an amended and restated 2015 Summary Compensation Table, which replaces in its entirety the 2015 Summary Compensation Table appearing on page 30 of the Proxy Statement.
 2015 Summary Compensation Table
The following table sets forth information concerning compensation earned for services rendered by our named executive officers for the fiscal years ended December 31, 2015, 2014 and 2013. The compensation described in this table does not include medical insurance or other benefits which are available generally to all of our salaried employees.
 
Name and Principal Position 
Year  
 
Salary
($) 
 
Stock
Awards
($)(1)(2) 
 
Option
Awards
($)(1) 
 
Non-Equity
Incentive Plan
Compensation
($)
 
All Other
Compensation
($)(3)  
 
Total  
Hany Massarany
2015
 
467,308

 
1,501,082

 
1,124,477

 
97,875

 
430

 
3,191,172

     President, Chief Executive
     Officer and Director
2014
 
450,000

 
649,982

 
1,251,295

 
252,000

 
414

 
2,603,691

2013
 
450,000

 
882,000

 
545,160

 

 
430

 
1,877,590

 
 
 
 
 
 
 
 
 
 
 
 
 
 
Scott Mendel(4)
2015
 
332,308

 
305,697

 
229,097

 
34,800

 
280

 
902,182

     Chief Financial Officer
2014
 
189,539

 
533,809

 
465,162

 
56,951

 
166

 
1,245,627

 
 
 
 
 
 
 
 
 
 
 
 
 
 
Ingo Chakravarty
2015
 
259,616

 
521,083

 
390,506

 
27,188

 
280

 
1,198,673

     Senior Vice President,
     International
2014
 
245,385

 
131,351

 
311,434

 
70,000

 
270

 
758,440

2013
 
154,808

 
429,689

 
382,800

 

 
187

 
967,484

 
 
 
 
 
 
 
 
 
 
 
 
 
 
Michael Gleeson
2015
 
259,616

 
521,083

 
390,506

 
27,188

 
187

 
1,198,580

     Senior Vice President, North
    American Commercial Operations

2014
 
245,385

 
217,451

 
560,581

 
70,000

 
180

 
1,093,597

2013
 
226,154

 
325,828

 
233,640

 

 
181

 
785,803

 
 
 
 
 
 
 
 
 
 
 
 
 
 
Jeffrey Hawkins
2015
 
216,346

 
533,011

 
325,220

 

 
35,905

 
1,110,482

     Former Senior Vice President,
     Global Marketing and Program
     Management
2014
 
245,385

 
217,451

 
560,581

 
70,000

 
162

 
1,093,579

 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
Eric Stier
2015
 
244,039

 
477,660

 
357,964

 
25,556

 
280

 
1,105,499

     Senior Vice President, General
    Counsel and Secretary
 
 
 
 
 
 
 
 
 
 
 
 
 
 
(1)
Amounts reported reflect the grant date valuation of the awards determined in accordance with ASC Topic 718. For more information, see Note 5 in the Notes to Consolidated Financial Statements contained in our Annual Report on Form 10-K filed with the SEC on February 23, 2016.
(2)
The amounts reported in 2015 reflect the grant date fair value of annual restricted stock units and MSUs granted in February 2015. The amounts reported for 2014 for all named executive officers reflect the grant date fair value of (a) annual restricted stock units granted in March 2014, and (b) restricted stock units granted in March 2015 in respect of the 2014 performance period. The amounts reported for 2013 for all named executive officers reflect the grant date fair value of (a) annual restricted stock units granted in March 2013, and (b) restricted stock units granted in March 2014 in respect of the 2013 performance period.

1




(3)
Except with respect to Mr. Hawkins, all amounts reported consist of life insurance benefits. With respect to Mr. Hawkins, the amount reported consists of a vacation accrual payout ($35,764) in connection with his resignation of employment in October 2015 and life insurance benefits ($141).

Except as described above, this Supplement does not modify, amend, supplement or otherwise affect the Proxy Statement. This Supplement should be read in conjunction with the Proxy Statement. From and after the date of this Supplement, any references to the “Proxy Statement” are to the Proxy Statement as supplemented hereby.


2