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 6, 2018


 

ADAMIS PHARMACEUTICALS CORPORATION

(Exact Name of Registrant as Specified in Charter)

 

Delaware   0-26372   82-0429727

(State or other jurisdiction

of incorporation)

  (Commission File Number)  

(IRS Employer

Identification No.)

         

11682 El Camino Real, Suite 300

San Diego, CA

  92130
(Address of Principal Executive Offices)   (Zip Code)
             

 

Registrant’s telephone number, including area code: (858) 997-2400

 

(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):

 

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 5.07 Submission of Matters to a Vote of Security Holders.

 

The Annual Meeting of Stockholders of Adamis Pharmaceuticals Corporation (the “Company”) was held on July 6, 2018, at the Company’s headquarters at 11682 El Camino Real, Suite 300, San Diego, California 92130 at 1:00 pm. local time. The following proposals were submitted to and approved by the stockholders at the meeting:

1.Election of the five nominees to the board of directors:
  Votes For Votes Withheld Broker Non-Votes
Dennis J. Carlo, Ph.D. 4,717,084 4,280,191 18,490,088
William C. Denby, III 3,708,649 5,288,626 18,490,088
David J. Marguglio 4,852,661 4,144,614 18,490,088
Robert B. Rothermel 3,850,325 5,146,950 18,490,088
Richard C. Williams 3,933,298 5,063,977 18,490,088

2.                   Approval of the Amended and Restated 2009 Equity Incentive Plan:

Votes For Votes Against Votes Abstaining Broker Non-Votes
2,966,527 5,883,556 147,192 18,490,088

3.                   Approval, on a nonbinding advisory basis, of the compensation of the Company’s named executive officers:

Votes For Votes Against Votes Abstaining Broker Non-Votes
3,658,150 5,220,031 119,094 18,490,088

4.                   Ratification of the selection of Mayer Hoffman McCann PC as independent registered public accounting firm for the year ending December 31, 2018:

Votes For Votes Against Votes Abstaining  
19,394,377 6,495,618 1,597,368  

 

 

 
 

 

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.

  ADAMIS PHARMACEUTICALS CORPORATION
     
     
     
Dated:  July 10, 2018 By: /s/ Robert O. Hopkins
  Name:  Robert O. Hopkins
  Title:  Chief Financial Officer