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 18, 2015

 

 

Smith Micro Software, Inc.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   01-35525   33-0029027
(State or other jurisdiction
of incorporation)
  (Commission
File Number)
  (IRS Employer
Identification No.)
51 Columbia, Aliso Viejo, California   92656
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code(949) 362-5800

None

(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

 

¨ Soliciting material pursuant to Rule 14a-12 under the Exchange Act

 

¨ Pre-commencement communications pursuant to Rule 4d-2(b) under the Exchange Act

 

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

 

 

 


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

On June 18, 2015, Smith Micro Software, Inc. (the “Company”) held its 2015 Annual Meeting of Stockholders (the “Annual Meeting”). Three proposals were submitted to, and approved by, stockholders at the Annual Meeting. The proposals are described in detail in the Company’s proxy statement for the Annual Meeting filed with the Securities and Exchange Commission on April 30, 2015. The final results for the votes regarding each proposal are set forth below.

1. Stockholders elected two directors to the Company’s Board of Directors to hold office until the 2018 Annual Meeting of Stockholders or until their successors are duly elected and qualified. The votes regarding this proposal were as follows:

 

Name of Nominee

  

For

  

Withheld

  

Broker Non-Votes

Thomas G. Campbell    18,569,664    744,250    17,975,991
Steven L. Elfman    18,965,795    348,119    17,975,991

2. The resolution to approve the 2015 Omnibus Equity Incentive Plan passed. The votes regarding this proposal were as follows:

 

For

  

Against

  

Abstained

  

Broker Non-Votes

16,133,180    1,405,469    1,775,265    17,975,991

3. The non-binding advisory resolution on executive compensation (“Say-on-Pay”) was approved. The votes regarding this proposal were as follows:

 

For

  

Against

  

Abstained

  

Broker Non-Votes

15,463,063    1,698,241    2,152,610    17,975,991

4. The resolution to ratify the selection of SingerLewak LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2015 was approved. The votes regarding this proposal were as follows:

 

For

  

Against

  

Abstained

  

Broker Non-Votes

36,678,433    333,382    278,090    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.

 

SMITH MICRO SOFTWARE, INC.

(Registrant)

June 18, 2015

By:

/s/ Steven M. Yasbek

Date Name: Steven M. Yasbek
Title: Vice President and Chief Financial Officer