OmniAb Inc.

07/02/2024 | Press release | Distributed by Public on 07/02/2024 15:01

Statement of Changes in Beneficial Ownership - Form 4

Ownership Submission
FORM 4
Check this box if no longer subject to Section 16, Form 4 or Form 5 obligations may continue. See Instruction 1(b).
UNITED STATES SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
STATEMENT OF CHANGES IN BENEFICIAL OWNERSHIP OF SECURITIES Filed pursuant to Section 16(a) of the Securities Exchange Act of 1934 or Section 30(h) of the Investment Company Act of 1940
OMB APPROVAL
OMB Number:3235-0287Expires:January 31, 2005Estimated average burden hours per response...0.5
1. Name and Address of Reporting Person *
Avista Capital Managing Member V, LLC
2. Issuer Name and Ticker or Trading Symbol
OmniAb, Inc. [OABI]
5. Relationship of Reporting Person(s) to Issuer
(Check all applicable)
_____ Director _____ 10% Owner
_____ Officer (give title below) _____ Other (specify below)
(Last) (First) (Middle)
65 EAST 55TH STREET , 18TH FLOOR
3. Date of Earliest Transaction (Month/Day/Year)
(Street)
NEW YORK NY 10022
4. If Amendment, Date Original Filed(Month/Day/Year)
6. Individual or Join/Group Filing(Check Applicable Line)
___ Form filed by One Reporting Person
_X_ Form filed by More than One Reporting Person
(City) (State) (Zip)
Table I - Non-Derivative Securities Acquired, Disposed of, or Beneficially Owned
1.Title of Security 2. Transaction Date (Month/Day/Year) 2A. Deemed Execution Date, if any (Month/Day/Year) 3. Transaction Code 4. Securities Acquired (A) or Disposed of (D) 5. Amount of Securities Beneficially Owned Following Reported Transaction(s) 6. Ownership Form: Direct (D) or Indirect (I) 7. Nature of Indirect Beneficial Ownership
Code V Amount (A) or (D) Price
Table II - Derivative Securities Beneficially Owned (e.g., puts, calls, warrants, options, convertible securities)
(e.g., puts, calls, warrants, options, convertible securities)
1. Title of Derivate Security 2. Conversion or Exercise Price of Derivative Security 3. Transaction Date (Month/Day/Year) 3A. Deemed Execution Date, if any (Month/Day/Year) 4. Transaction Code 5. Number of Derivative Securities Acquired (A) or Disposed of (D) 6. Date Exercisable and Expiration Date 7. Title and Amount of Securities Underlying Derivative Security 8. Price of Derivative Security 9. Number of derivative Securities Beneficially Owned Following Reported Transaction(s) 10. Ownership Form of Derivative Security: Direct (D) or Indirect (I) 11. Nature of Indirect Beneficial Ownership
Code V (A) (D) Date Exercisable Expriation Date Title Amount or Number of Shares

Reporting Owners

Reporting Owner Name / Address Relationships
Director 10% Owner Officer Other
Avista Capital Managing Member V, LLC
65 EAST 55TH STREET
18TH FLOOR
NEW YORK, NY10022

X
Avista Capital Partners V GP, L.P.
65 EAST 55TH STREET
18TH FLOOR
NEW YORK, NY10022

X
Avista Capital Partners V, L.P.
65 EAST 55TH STREET
18TH FLOOR
NEW YORK, NY10022

X
Avista Capital Partners (Offshore) V, L.P.
65 EAST 55TH STREET
18TH FLOOR
NEW YORK, NY10022

X
Burgstahler David F
65 EAST 55TH STREET
18TH FLOOR
NEW YORK, NY10022

X
Dean Thompson
65 EAST 55TH STREET
18TH FLOOR
NEW YORK, NY10022

X
Tamaroff Joshua Alexander
65 EAST 55TH STREET
18TH FLOOR
NEW YORK, NY10022



Former 10% Owner and Director

Signatures

See Exhibit 99.1 2024-07-02
**Signature of Reporting Person Date

Explanation of Responses:

(*) If the form is filed by more than one reporting person, see Instruction 5(b)(v).
(**) Intentional misstatements or omissions of facts constitute Federal Criminal Violations. See 18 U.S.C. 1001 and 15 U.S.C. 78ff(a).
(1) This form is being filed by each of the following Reporting Persons: (i) Avista Capital Partners V, L.P., a Delaware limited partnership ("ACP V Onshore"), (ii) Avista Capital Partners (Offshore) V, L.P., a Bermuda limited partnership ("ACP V Offshore"), (iii) Avista Capital Partners V GP, L.P., a Delaware limited partnership ("ACP V GP"), which is the general partner of ACP V Onshore and ACP V Offshore, (iv) Avista Capital Managing Member V, LLC, a Delaware limited liability company ("Avista Managing Member"), which is the general partner of ACP V GP, (v) each of Thompson Dean and David Burgstahler, who are the managers of Avista Managing Member (together with ACP V GP and Avista Managing Member, the "Avista Affiliates"), and (vi) Joshua Tamaroff, who is a former director of OmniAb, Inc. (f/k/a Avista Public Acquisition Corp. II) (the "Issuer").
(2) Mr. Tamaroff resigned as a director of the Issuer, effective as of June 28, 2024. As a result, Mr. Tamaroff is no longer subject to Section 16 reporting in connection with the securities of the Issuer.
(3) ACP V Onshore directly holds 7,296,895 shares of common stock and 5,224,114 warrants. ACP V Offshore directly holds 8,565,920 shares of common stock and 6,121,375 warrants. Each of the Avista Affiliates may be deemed to beneficially own the securities reported on this line item to the extent of their respective pecuniary interests. Each of the Avista Affiliates disclaims beneficial ownership of the securities reported on this line item, except to the extent of their pecuniary interest therein, if any.
(4) Each RSU represents a contingent right to receive one share of the Issuer's Common Stock. Vesting occurs in three substantially equal annual installments, beginning November 1, 2023.
(5) Each RSU represents a contingent right to receive one share of the Issuer's Common Stock. The RSUs shall vest in full on the earlier of (i) the date of the next annual meeting of the Company's stockholders following the grant date and (ii) the first anniversary of the grant date.
(6) Represents stock options granted to Mr. Tamaroff in his capacity as a director of the Issuer, which stock options vest and become exercisable in full on the earlier of (i) the date of the next annual meeting of the Company's stockholders following the grant date and (ii) the first anniversary of the grant date.
(7) In accordance with the letter agreement, dated March 23, 2022, by and among the Issuer, Avista Acquisition LP II, a Cayman Islands limited partnership ("Avista Sponsor"), and other parties (the "Letter Agreement"), if the Triggering Event (as defined in the Letter Agreement) has not occurred during the Earnout Period (as defined in the Letter Agreement), 1,293,299 shares of common stock will be automatically forfeited to the Issuer for no consideration.
(8) As a result of the liquidation and distribution of all of the assets of the Avista Sponsor to its limited partners, ACP V Onshore and ACP V Offshore (the "Avista Sponsor Liquidating Distribution"), and pursuant to a Joinder to the Letter Agreement entered into on December 9, 2022 between ACP V Onshore, ACP V Offshore, Avista Sponsor and the Issuer, ACP V Onshore directly holds 595,508 of the shares of common stock subject to forfeiture pursuant to the terms of the Letter Agreement, and ACP V Offshore holds 697,791 of the shares of common stock subject to forfeiture pursuant to the terms of the Letter Agreement.
(9) Additionally, in connection with the Avista Sponsor Liquidating Distribution, each of ACP V Onshore and ACP V Offshore provided to the Issuer an agreement stating that they will each be bound by the transfer restrictions included in the Amended and Restated Registration and Stockholder Rights Agreement, dated as of November 1, 2022, among the Issuer, the Sponsor and the other signatories thereto (the "A&R RSRA") for the duration of the Founder Shares Lock Up Period (as defined in the A&R RSRA).
(10) Represents restricted stock units ("RSUs") granted to Mr. Tamaroff in his capacity as a director of the Issuer, which RSUs vest as to the shares underlying the award in three substantially similar annual installments beginning on November 1, 2023, subject to Mr. Tamaroff's continuing service as a director of the Issuer through the applicable vesting date; provided, that the RSUs shall vest in full (i) in the event of a Change of Control (as defined in the Issuer's 2022 Incentive Award Plan), to the extent Mr. Tamaroff is serving as a director at the time of such transaction, or (ii) in the event that Mr. Tamaroff ceases to serve as a director by reason of death or Permanent Disability (as defined in the Issuer's 2022 Incentive Award Plan). Mr. Tamaroff resigned as a director of the Issuer, effective as of June 28, 2024.
(11) Mr. Tamaroff, in his capacity as a partner at an affiliate of the Avista Affiliates, had previously assigned all rights, title and interest in any securities of the Issuer to an affiliate of the Avista Affiliates controlled by Mr. Dean and Mr. Burgstahler. The Avista Affiliates, ACP V Onshore and ACP V Offshore were each "directors by deputization" for the purposes of Section 16 of the Securities Exchange Act of 1934, as amended. Each of the Avista Affiliates and Mr. Tamaroff may be deemed to beneficially own the securities reported on this line item to the extent of their respective pecuniary interests. Each of the Avista Affiliates, ACP V Onshore and ACP V Offshore and Mr. Tamaroff disclaims beneficial ownership of the securities issued to Mr. Tamaroff, except to the extent of their pecuniary interest therein, if any.
(12) In connection with the completion of the Issuer's August 2021 initial public offering, Avista Sponsor purchased 8,233,333 warrants in a private placement from the Issuer, each exercisable to purchase (subject, initially, to the satisfaction of certain material conditions) one share of common stock for $11.50 per share. The material conditions to exercise were satisfied upon the closing of the transactions contemplated by the Agreement and Plan of Merger, dated March 23, 2022, by and among the Issuer, Avista Sponsor and other parties (the "Closing"), and the warrants by their terms became exercisable (including by cash settlement) on December 1, 2022.
(13) In connection with the Amended and Restated Forward Purchase Agreement, dated March 23, 2022, by and among the Issuer, Avista Sponsor and other parties (the "A&R Forward Purchase Agreement"), Avista Sponsor purchased an aggregate 3,112,156 warrants in private placements from the Issuer, each exercisable to purchase (subject, initially, to the satisfaction of certain material conditions) one share of common stock for $11.50 per share. The material conditions to exercise were satisfied on the Closing, and the warrants by their terms became exercisable (including by cash settlement) December 31, 2022.
(14) Represents stock options granted to Mr. Tamaroff in his capacity as a director of the Issuer, which stock options vest in three substantially similar annual installments beginning on November 1, 2023. The Form 4s filed by the Reporting Persons on December 5, 2022 and December 13, 2022 incorrectly reported that 161,849 stock options and 161,849 shares of common stock underlying such stock options were issued to Mr. Tamaroff.
(15) Represents the number of unvested RSUs forfeited in connection with Mr. Tamaroff's resignation as a director of the Issuer.
(16) Represents the number of unvested stock options forfeited in connection with Mr. Tamaroff's resignation as a director of the Issuer.
(17) Represents stock options exercised on a net share settlement basis. Accordingly, the Issuer is delivering an aggregate 7,111 shares of common stock to the Reporting Persons in connection with the option exercises, with no shares being sold externally.
(18) Represents the number of shares withheld by the Issuer to satisfy (i) the aggregate exercise price for the options and (ii) withholding taxes related to such exercise. No shares were sold by the Reporting Persons to satisfy the exercise price of the stock options.
Note: File three copies of this Form, one of which must be manually signed. If space is insufficient, See Instruction 6 for procedure.Potential persons who are to respond to the collection of information contained in this form are not required to respond unless the form displays a currently valid OMB number.