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):  May 8, 2018

 

DEPOMED, INC.

(Exact name of registrant as specified in its charter)

 

001-13111

(Commission File Number)

 

California

 

94-3229046

(State or other jurisdiction of

 

(I.R.S. Employer Identification No.)

incorporation)

 

 

 

7999 Gateway Blvd., Suite 300, Newark, California  94560

(Address of principal executive offices, with zip code)

 

(510) 744-8000

(Registrant’s telephone number, including area code)

 

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 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))

 

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

 

o

 

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.         o

 

 

 



 

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

 

Depomed, Inc. (the “Company”) held its Annual Meeting of Shareholders on May 8, 2018 to consider and vote on the following proposals: (i) the election of seven directors to hold office until the 2019 Annual Meeting of Shareholders (Proposal 1); (ii) to approve an increase in the number of shares available for issuance under the Company’s Amended and Restated 2014 Omnibus Incentive Plan (Proposal 2); (iii) to approve a change in corporate domicile from California to Delaware (Proposal 3); (iv)  to approve a change in the Company’s name (Proposal 4); (v) to approve, on an advisory basis, the compensation of the Company’s named executive officers as more completely described in the Proxy Statement dated March 28, 2018 (Proposal 5); (vi) the ratification of the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2018 (Proposal 6); and (vii) to vote on a shareholder proposal if properly presented at the Annual Meeting, requesting that the Board of Directors prepare a report related to the monitoring and management of certain financial and reputational risks (Proposal 7).

 

Proposal 1:  The shareholders of the Company elected seven directors to serve until the 2019 Annual Meeting of Shareholders and until their successors are elected and qualified.  The votes on Proposal 1 were as follows:

 

 

 

Shares Voted For

 

Shares Voted Against

 

Abstain

 

Broker Non-Votes

 

 

 

 

 

 

 

 

 

James P. Fogarty

 

46,513,787

 

1,436,085

 

52,926

 

10,291,059

Karen A. Dawes

 

47,314,800

 

634,772

 

53,226

 

10,291,059

Arthur J. Higgins

 

46,062,885

 

1,894,817

 

45,096

 

10,291,059

Louis J. Lavigne, Jr.

 

45,413,897

 

2,539,677

 

48,724

 

10,291,059

William T. McKee

 

47,011,219

 

937,976

 

53,603

 

10,291,059

Peter D. Staple

 

46,301,833

 

1,652,842

 

48,123

 

10,291,059

James L. Tyree

 

45,948,361

 

2,004,814

 

49,623

 

10,291,059

 

Proposal 2: The shareholders of the Company approved the increase to the number of shares available for issuance under the Company’s Amended and Restated 2014 Omnibus Incentive Plan. The votes on Proposal 2 were as follows:

 

For

 

45,189,691

Against

 

2,729,070

Abstain

 

84,037

Broker Non-Votes

 

10,291,059

 

Proposal 3:  The shareholders of the Company approved the change in corporate domicile from California to Delaware.  The votes on Proposal 3 were as follows:

 

For

 

46,966,298

Against

 

974,981

Abstain

 

61,519

Broker Non-Votes

 

10,291,059

 

Proposal 4:  The shareholders of the Company approved the change in the Company’s name. The votes on Proposal 4 were as follows:

 

For

 

54,884,717

Against

 

2,903,666

Abstain

 

505,474

 

2



 

Proposal 5: The shareholders of the Company approved, on an advisory basis, the compensation of the Company’s executive officers as disclosed in the Proxy Statement dated March 28, 2018.  The votes on Proposal 5 were as follows:

 

For

 

45,541,956

Against

 

2,319,704

Abstain

 

141,138

Broker Non-Votes

 

10,291,059

 

Proposal 6:  The shareholders of the Company ratified the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2018.  The votes on Proposal 6 were as follows:

 

For

 

57,299,989

Against

 

945,769

Abstain

 

48,099

 

Proposal 7:  The shareholders of the Company approved the proposal requesting that the Board of Directors prepare a report related to the monitoring and management of certain financial reputational risks.  The votes on Proposal 7 were as follows:

 

For

 

29,163,360

Against

 

17,658,754

Abstain

 

1,180,684

Broker Non-Votes

 

10,291,059

 

3



 

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.

 

 

DEPOMED, INC.

 

 

 

Date: May 11, 2018

By:

/s/ Matthew M. Gosling

 

 

Matthew M. Gosling

 

 

Senior Vice President and General Counsel

 

4