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): May 6, 2016

 

CYPRESS SEMICONDUCTOR CORPORATION

(Exact name of Registrant as Specified in Its Charter)

 

 

Delaware

1-10079

94-2885898

(State or Other Jurisdiction

of Incorporation)

(Commission File Number)

(IRS Employer

Identification No.)

 

 

 

198 Champion Court

San Jose, California

 

95134

(Address of Principal Executive Offices)

 

(Zip Code)

Registrant’s Telephone Number, Including Area Code: (408) 943-2600

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 (see General Instructions A.2. below):

¨

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(b)Departure of Directors. 

 

On May 7, 2016, director John H. Kispert informed the Board of Directors ("Board") of Cypress Semiconductor Corporation (the “Company”) that he was resigning from the Board, effective immediately. Mr. Kispert told the Board that his other commitments had become too great for him to fulfill the requirements of his position on the Board. 

 

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

 

The Company held its Annual Stockholder’s Meeting (the “Annual Meeting”) on May 6, 2016. On March 7, 2016, the record date for stockholders entitled to vote at the Annual Meeting (the “Record Date”), 310,938,979 shares of the Company’s common stock were outstanding, each of which entitled the holder to one vote on each matter brought before the Annual Meeting. A total of 291,486,501 shares of common stock were represented in person or by proxy at the Annual Meeting, representing 93.74% of the shares of common stock issued and outstanding on the Record Date. At the Annual Meeting, our stockholders:

 

 

Elected eight directors to serve for the ensuing year and until their successors are elected;

 

Ratified the audit committee’s selection of our independent auditors for fiscal year 2016; and

 

Approved, in an advisory vote, the compensation for our named executive officers.

 

The number of votes cast for, against, or withheld, as well as the number of abstentions and broker non-votes, as applicable, with respect to each matter brought before the Annual Meeting is set forth below.

 

Election of Directors

 

 

For

Withheld

W. Steve Albrecht

222,347,033

10,478,511

Eric A. Benhamou

221,320,312

11,505,232

H. Raymond Bingham

222,337,760

10,487,784

John H. Kispert

222,518,608

10,306,936

O.C. Kwon

223,986,338

8,839,206

T.J. Rodgers

206,617,456

26,208,088

Wilbert van den Hoek

222,571,516

10,254,028

Michael S. Wishart

222,543,835

10,281,709

 

The vote on the ratification of the Audit Committee’s selection of PricewaterhouseCoopers LLP as our independent auditors for fiscal year 2016 was:

 

For

Against

Abstain

Broker Non-Votes

286,938,374

4,272,612

275,515

 

The annual advisory vote to approve the compensation of our named executive officers was:

 

For

Against

Abstain

Broker Non-Votes

208,903,845

23,399,543

522,156

58,660,957

 

Consistent with the recommendation of our board of directors, the stockholders of the Company provide such advisory vote on the compensation of our named executive officers on an annual basis.

 

 

 

 


 

SIGNATURE

Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

CYPRESS SEMICONDUCTOR CORPORATION

Date: May 12, 2016

By: /s/ Thad Trent________________________

Thad Trent

Executive Vice President, Finance and

Administration and Chief Financial Officer