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): November 12, 2015

MEDOVEX CORP.
(Exact Name of Registrant as Specified in Charter)

Nevada
 
001-36763
 
46-3312262
(State or other jurisdiction
of incorporation)
 
(Commission File Number)
 
(IRS Employer Identification No.)
         
3279 Hardee Avenue
Atlanta, Georgia
     
30341
(Address of principal executive offices)
     
(Zip Code)

Registrant’s telephone number, including area code: (844) 633-6839

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.
 
On November 10, 2015, Medovex Corp.  (the “Corporation”) held its Annual Meeting of Stockholders (the “Annual Meeting”) at which the Corporation’s stockholders approved four proposals (the “Proposals”) described more fully below. The Proposals are disclosed in the consent solicitation on Schedule 14A filed by the Corporation with the Securities and Exchange Commission (the “Commission”) on September 30, 2015 (the “Proxy”).

The Proposals approved at the Annual Meeting are as follows:

Proposal 1

All of the ten (10) nominees for director were elected to serve until the next Annual Meeting of Stockholders or until their respective successors have been duly elected and qualified, or until such director’s earlier resignation or removal. The result of the votes to elect the ten (10) directors was as follows:

Directors
   
For
 
Withheld
 
 
Abstain
 
 
Not Voted
Steve Gorlin
   
4,999,821
 
17,886
 
11,456
 
685,221
Clyde A. Hennies
   
4,963,185
 
54,522
 
11,456
 
685,221
James R. Andrews
   
4,999,821
 
17,886
 
11,456
 
685,221
Scott M.W. Haufe
   
5,010,997
 
6,710
 
11,456
 
685,221
Thomas E. Hills
   
4,963,407
 
54,300
 
11,456
 
685,221
Randal R. Betz
   
4,999,997
 
17,710
 
11,456
 
685,221
John C. Thomas, Jr.
   
5,010,821
 
6,886
 
11,456
 
685,221
John Blank
   
4,952,407
 
65,300
 
11,456
 
685,221
Larry Papasan
   
5,010,821
 
6,886
 
11,456
 
685,221
Jarrett Gorlin
   
4,999,997
 
17,710
 
11,456
 
685,221
 
Proposal 2

The retention of Frazier & Deeter LLC as independent registered public accounting firm for the fiscal year ending December 31, 2016 was approved by the stockholders by the votes set forth in the table below:

For
 
Against
 
Abstain
5,599,686
 
105,275
 
9,423
 
Proposal 3

The compensation of the Company’s named executive officers was approved, on an advisory basis, by the stockholders by the votes set forth in the table below:
 
For
 
Against
 
Abstain
 
Not Voted
4,888,307
 
102,323
 
38,533
 
685,221
 
Proposal 4

The recommendation of a three year frequency with which the Company should conduct future stockholder advisory votes on named executive officer compensation was approved by the stockholders by the votes set forth in the table below:

Three Years
 
Two Years
 
One Year
 
Abstain
 
Not Voted
3,685,484
 
823,160
 
491,519
 
29,000
 
685,221

The foregoing description of the Proposals does not purport to be complete and is qualified in its entirety by reference to the complete text of the Proxy.

 
 

 
 
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.
 

 
 MEDOVEX CORP.
 
Date:  November 12, 2015  
By:
/s/ Jarrett Gorlin                 
Jarrett Gorlin
Chief Executive Officer