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) April 30, 2015

 

 

BroadSoft, Inc.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   001-34777   52-2130962

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

9737 Washingtonian Boulevard, Suite 350

Gaithersburg, Maryland 20878

(Address of principal executive offices)

(301) 977-9440

(Registrant’s telephone number, including area code)

 

 

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 Exchange Act (17 CFR 240.13e-4(c))

 

 

 


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

(a) On April 30, 2015, BroadSoft, Inc. held its 2015 Annual Meeting of Stockholders (the “Annual Meeting”). Of the 29,036,544 shares outstanding as of the record date, 27,759,795 shares (approximately 96%) were present or represented by proxy at the Annual Meeting.

At the Annual Meeting, our stockholders: (i) approved the election to the Board of Directors of each of Paul J. Magelli and Douglas L. Maine, (ii) approved, on an advisory basis, the compensation of our named executive officers, as disclosed in our proxy statement for the Annual Meeting filed with the Securities and Exchange Commission on March 20, 2015 (the “Proxy Statement”) and (iii) ratified the selection of PricewaterhouseCoopers LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2015.

(b) The results of the voting on the matters submitted to the stockholders are as follows:

 

  1. To elect two directors to serve until the 2018 Annual Meeting of Stockholders and until their successors are duly elected and qualified.

 

Name

   Votes For      Votes Withheld      Broker Non-Votes  

Paul J. Magelli

     25,411,941         109,134         2,238,720   

Douglas L. Maine

     25,411,660         109,415         2,238,720   

 

  2. To approve, on an advisory basis, the compensation of our named executive officers, as disclosed in our Proxy Statement.

 

Votes For

 

Votes Against

 

Votes Abstaining

 

Broker Non-Votes

25,262,253   186,279   72,543   2,238,720

 

  3. To ratify the selection by the Audit Committee of the Board of Directors of PricewaterhouseCoopers LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2015.

 

Votes For

 

Votes Against

 

Votes Abstaining

 

Broker Non-Votes

27,474,813   274,906   10,076   —  


SIGNATURE

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.

 

BROADSOFT, INC.
Date: May 6, 2015
By:

/s/ Mary Ellen Seravalli

Name: Mary Ellen Seravalli
Title: Vice President and General Counsel