Attached files

file filename
EX-99.1 - PRESS RELEASE - RELMADA THERAPEUTICS, INC.f8k123015ex99i_relmadathera.htm

 

 

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): December 30, 2015

 

RELMADA THERAPEUTICS, INC.

(Exact name of registrant as specified in its charter)

 

Nevada   333-184881   45-5401931
(State or other jurisdiction
of incorporation)
  (Commission File Number)   (IRS Employer
Identification No.)

 

757 Third Avenue, Suite 2018

New York, NY

  10017
(Address of principal executive offices)   (Zip Code)

 

Registrant’s telephone number, including area code (212) 376-5742

 

N/A
(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 (see General Instruction A.2. below):

 

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 December 30, 2015, Relmada Therapeutics, Inc. (the “Company”) held its 2015 Annual Meeting of Stockholders (the “Annual Meeting). Of the 11,207,229 shares of the Company’s common stock outstanding and eligible to vote at the Annual Meeting, 5,111,604 shares, or 45.61% of the eligible common stock, were present either in person or by proxy.  The final results of the matters voted on at the Annual Meeting are provided below.

 

Proposal 1: The following individuals were elected as directors to hold office for the term described below for each director or until their respective successors are elected and qualified.

 

 

 

Director Name

  For     Withheld     Broker
Non-Votes
    Abstained  
                                   
  Shreeram Agharkar (Class I, three-year term)     4,323,812       247,439       540,353       0  
  Maged Shenouda (Class I, three-year term)     4,323,457       247,794       540,353       0  

 

Proposal 2: GBH CPAs, PC was ratified as the Company’s Independent Registered Public Accounting Firm for the fiscal year ending June 30, 2016.

 

  For:     4,997,383  
  Against:     104,581  
  Abstained:     9,640  

 

Item 8.01. Other Events

 

On December 30, 2015, the Company issued a press release announcing the election of Shreeram Agharkar and Maged Shenouda as Class I directors at the Annual Meeting. The full text of the press release is attached hereto as Exhibit 99.1 and is incorporated herein by reference.

 

Item 9.01 Financial Statements and Exhibits.

 

(d) Exhibits.

 

Exhibit No.   Description
99.1   Press Release

 

 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.

 

Dated:  December 30, 2015 RELMADA THERAPEUTICS, INC.
     
  By: /s/ Sergio Traversa
   

Name:  Sergio Traversa

Title:    Chief Executive Officer

 

 

 

3