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 8, 2015

 

CASI PHARMACEUTICALS, INC.

(Exact Name of Registrant as Specified in its Charter)

 

 

DELAWARE
(State or other jurisdiction  of
incorporation or organization)

0-20713

(Commission File Number)

 

58-1959440
(IRS Employer Identification

No.)

 

9620 Medical Center Drive, Suite 300

Rockville, Maryland

______________________

(Address of principal executive offices)

 

20850

____________________

(Zip Code)

 

(240) 864-2600

_____________________

(Registrant’s telephone number, including area code)

 

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 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

 

(e) CASI Pharmaceuticals, Inc. (the “Company”) held its 2015 annual meeting of stockholders (the “Annual Meeting”) on June 8, 2015. At the Annual Meeting, the Company’s stockholders approved the amendment to the Company’s 2011 Long-Term Incentive Plan (the “2011 Plan”).

 

Under the amendment to the 2011 Plan, (i) the number of shares of Common Stock reserved for issuance increased from 5,730,000 to 8,230,000. The Company’s executive officers and directors are eligible to receive awards under the 2011 Plan in accordance with the terms and conditions set forth therein. A copy of the 2011 Plan was filed with the Securities and Exchange Commission on April 17, 2015 as Appendix A to the Company’s Definitive Proxy Statement on Schedule 14A (the “Proxy Statement”) for the Annual Meeting and is incorporated herein by reference.

 

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

 

At the Annual Meeting, the Company’s stockholders considered and approved three proposals, each of which is described in more detail in the Proxy Statement. The following is a brief description of each matter voted upon at the Annual Meeting, and the final voting results for each matter, including the number of votes cast for or against each matter and the number of abstentions and broker non-votes with respect to each matter.

 

Election of Directors.  Each of Wei-Wu He, PhD, Ken K. Ren, PhD, Rajesh C. Shrotriya, PhD and Franklin C. Salisbury, Jr. were each elected to serve as a member of the Board for a term expiring at the annual meeting of stockholders as indicated in the Proxy Statement and until his successor is duly elected and qualified, as follows:

 

Director  FOR   WITHHELD   BROKER NON-VOTES 
Wei-Wu He, PhD   17,160,790    412,289    9,639,614 
Ken K. Ren, PhD   17,165,527    407,552    9,639,614 
Rajesh C. Shrotriya, PhD   17,237,943    335,136    9,639,614 
Franklin C. Salisbury, Jr.   17,404,970    168,109    9,639,614 

 

Approval of the amendment to the 2011 Long-Term Incentive Plan. The stockholders voted to approve the amendment to the 2011 Plan, as follows:

 

FOR   17,098,509 
AGAINST   372,826 
ABSTAIN   101,744 
BROKER NON-VOTES   9,639,614 

 

Ratify Independent Registered Public Accountants.  The stockholders ratified the appointment of CohnReznick LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2015, as follows:

 

FOR   26,885,779 
AGAINST   301,493 
ABSTAIN   25,421 

 

Item 9.01 Financial Statements and Exhibits.

 

(d)   Exhibits

 

10.1CASI Pharmaceuticals, Inc. 2011 Long-Term Incentive Plan, as amended (previously filed with, and incorporated herein by reference to, the Company’s Definitive Proxy Statement filed on April 17, 2015) 

 

 
 

 

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.

 

  CASI PHARMACEUTICALS, INC.
   
  /s/ Cynthia W. Hu
   
  Cynthia W. Hu
  Chief Operating Officer, General Counsel & Secretary

 

Date: June 8, 2015