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):   June 24, 2014

TransEnterix, Inc.
__________________________________________
(Exact name of registrant as specified in its charter)

     
Delaware 0-19437 11-2962080
_____________________
(State or other jurisdiction
_____________
(Commission
______________
(I.R.S. Employer
of incorporation) File Number) Identification No.)
      
635 Davis Drive, Suite 300, Morrisville, North Carolina   27560
_________________________________
(Address of principal executive offices)
  ___________
(Zip Code)
     
Registrant’s telephone number, including area code:   919-765-8400

Not Applicable
______________________________________________
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:

[  ]  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.

On June 24, 2014, TransEnterix, Inc. (the “Company”) held its Annual Meeting of Stockholders for 2014 (the “Annual Meeting”). At the Annual Meeting, the total number of shares represented in person or by proxy was 50,800,759 of the 62,965,255 shares of Common Stock outstanding and entitled to vote at the Annual Meeting as of the record date, May 12, 2014. The following matters were voted upon at the Annual Meeting:

1. Election of Directors. The following named persons were elected as Directors of the Company to serve until the next Annual Meeting of Stockholders in 2015 or until their successors are elected and qualified. The votes cast were as follows:

                 
Director Nominee
  For   Vote Withheld
 
               
Paul A. LaViolette
    50,727,402       73,357  
Todd M. Pope
    50,731,852       68,907  
Dennis J. Dougherty
    50,731,852       68,907  
Jane H. Hsiao
    47,612,190       3,188,569  
Aftab R. Kherani
    50,727,491       73,268  
David B. Milne
    50,727,852       72,907  
Richard C. Pfenniger, Jr.
    50,727,348       73,411  
William N. Starling, Jr.
    50,730,402       70,357  

2. Say on Pay. The stockholders voted to approve, on an advisory basis, the compensation of the Company’s named executive officers for 2013, as described in the proxy statement in accordance with Regulation S-K, Item 402. The stockholder vote was as follows:

     
50,233,815 Votes
  FOR the resolution
     196,063 Votes
  AGAINST the resolution
     370,881 Votes
  ABSTAIN

3. Frequency of Future Say-on-Pay Votes. The stockholders voted, on an advisory basis, for future annual say-on-pay votes. The stockholder vote was as follows:

     
40,230,919 Votes
  For ONE YEAR
  7,320,840 Votes
  For TWO YEARS
  3,087,955 Votes
  For THREE YEARS
     161,045 Votes
  ABSTAIN


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.

         
    TransEnterix, Inc.
          
June 24, 2014   By:   /s/ Joseph P. Slattery
       
        Name: Joseph P. Slattery
        Title: EVP and Chief Financial Officer