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 9, 2015

 


 

Anacor Pharmaceuticals, Inc.

(Exact name of registrant as specified in its charter)

 


 

Delaware

001-34973

25-1854385

(State or other jurisdiction

of incorporation)

(Commission

File Number)

(IRS Employer

Identification No.)

 

1020 East Meadow Circle

Palo Alto, CA 94303-4230

(Address of principal executive offices and zip code)

 

Registrant’s telephone number, including area code: (650) 543-7500

 


 

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:

 

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

 

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

 

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

 

o            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

 

The 2015 Annual Meeting of Stockholders (the “Annual Meeting”) of Anacor Pharmaceuticals, Inc. (the “Company”) was held on June 9, 2015.

 

At the Annual Meeting, the Company’s stockholders (i) elected, as a Class II Director, Mark Leschly to serve on the Board of Directors until the 2018 Annual Meeting of Stockholders or until his successor is duly elected and qualified, (ii) elected, as a Class II Director, William J. Rieflin to serve on the Board of Directors until the 2018 Annual Meeting of Stockholders or until his successor is duly elected and qualified, (iii) ratified the appointment of Ernst & Young LLP as the independent registered public accounting firm of the Company for the year ending December 31, 2015 and (iv) approved, on a non-binding, advisory basis, the compensation of the Company’s named executive officers as disclosed in the Company’s Definitive Proxy Statement on Schedule 14A filed with the Securities and Exchange Commission on April 30, 2015 (the “Proxy Statement”).

 

The final results of voting on each of the proposals submitted to a vote of the Company’s stockholders at the Annual Meeting are as follows:

 

Proposal

 

For

 

Withheld

 

Broker
Non-Votes

 

 

 

1A.

The election, as a Class II Director, of Mark Leschly to serve on the Board of Directors until the 2018 Annual Meeting of Stockholders or until his successor is duly elected and qualified

 

27,780,285

 

1,301,412

 

9,525,749

 

 

 

1B.

The election, as a Class II Director, of William J. Rieflin to serve on the Board of Directors until the 2018 Annual Meeting of Stockholders or until his successor is duly elected and qualified

 

28,564,977

 

516,720

 

9,525,749

 

 

 

 

 

 

For

 

Against

 

Abstain

 

Broker
Non-Votes

 

2.

The ratification of the appointment of Ernst & Young LLP as the independent registered public accounting firm of the Company for the year ending December 31, 2015

 

38,518,705

 

84,599

 

4,142

 

 

3.

The approval, on a non-binding, advisory basis, of the compensation of the Company’s named executive officers as disclosed in the Proxy Statement

 

25,150,017

 

3,564,822

 

366,858

 

9,525,749

 

 

2



 

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.

 

 

 

ANACOR PHARMACEUTICALS, INC.

 

 

 

 

 

 

 

By:

/s/ Ryan T. Sullivan

 

 

Name:

Ryan T. Sullivan

 

 

Title:

Senior Vice President and General Counsel

 

 

 

Date: June 11, 2015

 

 

 

3