UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

FORM 8-K

 

 

CURRENT REPORT

PURSUANT TO SECTION 13 OR 15(d) OF THE

SECURITIES EXCHANGE ACT OF 1934

Date of Report (Date of earliest event reported): May 4, 2012

 

 

ACME PACKET, INC.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   001-33041   04-3526641

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

100 Crosby Drive

Bedford, Massachusetts 01730

(Address of principal executive offices) (Zip Code)

(781) 328-4400

(Registrant’s telephone number, including area code)

N/A

(Former name or former address, if changed since last report)

 

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below):

 

¨ Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

¨ Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

¨ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

¨ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 

 


Item 5.07 Submission of Matters to a Vote of Security Holders.

Acme Packet, Inc. (the “Company”) held its 2012 Annual Meeting of Stockholders on May 4, 2012.

David B. Elsbree, Patrick J. MeLampy and Robert G. Ory were elected to the Board of Directors, each for a three year term expiring at the 2015 Annual Meeting of Stockholders or until their respective successors have been elected. The stockholders also approved the advisory resolution to approve the Company’s 2011 executive compensation and ratified the selection of Ernst & Young LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2012.

The final voting results on these matters were as follows:

Proposal No. 1:    The election of three nominees as Class III directors to the Board of Directors.

 

Nominee    For    Against    Abstain    Non Votes

David B. Elsbree

   56,675,037    1,394,982    128,058    5,378,641

Patrick J. MeLampy

   53,606,530    4,463,939    127,608    5,378,641

Robert G. Ory

   47,575,309    10,518,553    104,215    5,378,641

Proposal No. 2:    The approval of an advisory resolution to approve the Company’s 2011 executive compensation.

 

For   Against   Abstain   Non Votes

57,364,394

  792,910   40,773   5,378,641

Proposal No. 3:    The ratification of the selection of Ernst & Young LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2012.

 

For   Against   Abstain   Non Votes

62,311,191

  1,258,830   6,697   0


SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

Date: May 10, 2012

 

Acme Packet, Inc.
By:  

/s/ Peter J. Minihane

  Name: Peter J. Minihane
  Title: Chief Financial Officer and Treasurer