Attached files

file filename
EX-10.1 - Qualigen Therapeutics, Inc.ex10-1.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): June 2, 2017

 

RITTER PHARMACEUTICALS, INC.

(Exact name of registrant as specified in its charter)

 

Delaware   001-37428   26-3474527
(State or other jurisdiction
of incorporation)
  (Commission
File Number)
  (I.R.S. Employer
Identification No.)

 

1880 Century Park East, Suite 1000    
Los Angeles, California   90067
(Address of principal executive offices)   (Zip Code)

 

Registrant’s telephone number, including area code: (310) 203-1000

 

 

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):

 

  [  ] 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))

 

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).

 

  Emerging growth company       [  ]

 

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. [  ]

 

 

 

   
  

 

Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

 

On June 2, 2017, the stockholders of Ritter Pharmaceuticals, Inc. (the “Company”) approved an amendment to the Company’s 2015 Equity Incentive Plan (the “Plan”) at the 2017 Annual Meeting of Stockholders (the “2017 Annual Meeting”). The amendment to the Plan (the “Amendment”), had been previously approved by the Board of Directors (the “Board”) of the Company on April 10, 2017, subject to stockholder approval.

 

The Amendment provides for the following changes to the Plan, among others: (a) an increase in the number of shares that may be issued pursuant to awards under the Plan by 838,000 shares to an aggregate of (i) 1,641,289 shares plus (ii) any shares which are available for grant under the 2008 Stock Plan and the 2009 Stock Plan (the “Prior Plans”) on the effective date of the Plan or were or are subject to awards under the Prior Plans which, after the effective date of the Plan, were or are forfeited or lapse unexercised or were or are settled in cash and are not issued under the Prior Plans; and (b) an increase in the number of shares that may be issued under the Plan pursuant to incentive stock options intended to qualify under Section 422 of the Internal Revenue Code by 838,000 shares to an aggregate of 1,641,289 shares.

 

The foregoing description of the Amendment is qualified in its entirety by reference to the full text of the Amendment, which is attached hereto as Exhibit 10.1, and the terms of which are incorporated by reference in this Item 5.02.

 

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

 

The final voting results of the matters voted on at the 2017 Annual Meeting are provided below.

 

Proposal 1—Election of Directors

 

Each of the nominees for election to the Board was elected to hold office for a one-year term and until their respective successors are elected and qualified by the following votes:

 

Name  For   Withheld   Broker Non-Votes 
Noah Doyle   4,562,765    80,080    3,188,106 
Matthew W. Foehr   4,495,336    147,509    3,188,106 
Paul V. Maier   4,494,936    147,909    3,188,106 
William M. Merino   4,563,522    79,323    3,188,106 
Gerald T. Proehl   4,560,954    81,891    3,188,106 
Andrew J. Ritter   4,551,621    91,224    3,188,106 
Ira E. Ritter   4,561,140    81,705    3,188,106 
Michael D. Step   4,582,697    60,148    3,188,106 

 

Proposal 2—Ratification of the Appointment of the Company’s Independent Registered Public Accounting Firm

 

The ratification of the appointment by the Audit Committee of the Board of Mayer Hoffman McCann P.C. as the independent registered public accounting firm of the Company for the fiscal year ending December 31, 2017 was approved by the following vote:

 

For:   7,510,784 
Against:   66,801 
Abstained:   253,366 
Broker Non-Votes:    

 

   
  

 

Proposal 3—Approval of Amendment to the 2015 Equity Incentive Plan

 

The Amendment was approved by the following vote:

 

For:   3,819,307 
Against:   782,208 
Abstained:   41,330 
Broker Non-Votes:   3,188,106 

 

Item 9.01. Financial Statements and Exhibits

 

(d) Exhibits

 

Exhibit No.   Description
     
10.1   Second Amendment to 2015 Equity Incentive Plan

 

   
  

 

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.

 

    RITTER PHARMACEUTICALS, INC.
     
    By: /s/ Michael D. Step
    Name: Michael D. Step
    Title: Chief Executive Officer
                                       
Date: June 6, 2017    

 

   
  

 

Exhibit Index

 

Exhibit No.   Description
     
10.1   Second Amendment to 2015 Equity Incentive Plan