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): July 12, 2016

 

Nemus Bioscience, Inc.

(Exact name of registrant as specified in its charter)

 

Nevada

000-55136

45-0692882

  (State or other jurisdiction of incorporation)

(Commission File Number)

 (IRS Employer Identification No.)

 

650 Town Center Drive, Suite 1770, Costa Mesa, CA

92626    

(Address of principal effective offices)

(Zip Code)

 

Registrant's telephone number, including area code: (949) 396-0330 

 

______________________________________________________________

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

 

Nemus Bioscience, Inc., a Nevada corporation (the "Registrant") held its annual meeting of shareholders ("Annual Meeting") on July 12, 2016. A total of 13,415,981 shares of common stock representing approximately 53% of the shares entitled to vote and constituting a quorum, were represented in person or by proxy at the Annual Meeting. The following is a brief description of each matter voted upon at the Annual Meeting and the number of votes cast for, withheld or against, the number of abstentions and the number of broker non-votes with respect to each matter, as applicable.

 

1. To elect the following five directors for a one-year term to expire at the 2017 annual meeting of stockholders:

 

Director Name

 

For

 

 

Withheld

 

 

Broker Non-Votes

 

Brian S. Murphy

 

 

13,398,655

 

 

 

17,326

 

 

 

0

 

Cosmas N. Lykos

 

 

13,398,155

 

 

 

17,826

 

 

 

0

 

Gerald W. McLaughlin

 

 

13,398,155

 

 

 

17,826

 

 

 

0

 

Thomas A. George

 

 

13,398,655

 

 

 

17,326

 

 

 

0

 

Douglas S. Ingram

 

 

13,398,655

 

 

 

17,326

 

 

 

0

 

 

In accordance with the above results, each nominee was elected to serve as a director.

 

2. To ratify the selection of Mayer Hoffman McCann P.C. as the Registrant's independent registered public accounting firm for the fiscal year ending December 31, 2016:

 

For

Against

Abstain

Broker Non-Votes

13,415,981

0

0

0

 

In accordance with the above results, the selection of Mayer Hoffman McCann P.C. was ratified.

 

 

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.

 

Nemus Bioscience, Inc.

Date: July 13, 2016

By:

/s/ Brian S. Murphy

Brian S. Murphy

Chief Executive Officer

 

3