8-K

 

 

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 24, 2018

 

 

CATALYST PHARMACEUTICALS, INC.

(Exact Name Of Registrant As Specified In Its Charter)

 

 

 

Delaware   001-33057   76-0837053

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

355 Alhambra Circle

Suite 1250

Coral Gables, Florida

  33134
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: (305) 420-3200

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:

 

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 CFR240.14d-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(e) Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

At the Company’s 2018 Annual Meeting of Stockholders held on May 24, 2018, Patrick J. McEnany, Philip H. Coelho, Charles B. O’Keeffe, David S. Tierney, Richard J. Daly and Donald A. Denkhaus were elected to the Company’s Board of Directors to serve until the 2019 Annual Meeting of Stockholders or until their successor is duly elected and qualified, or until their earlier death, resignation or removal.

 

  Item 5.07 Submission of Matters to a Vote of Security Holders

On May 24, 2018, the Company held its Annual Meeting of Stockholders at the Hyatt Regency Coral Gables, 50 Alhambra Plaza, Coral Gables, Florida. The final voting results on the matters considered at the meeting are as follows:

1.    Election of Directors:

 

Name

   Votes For      Votes
Withheld
     Broker Non-Votes  

Patrick J. McEnany

     56,319,489        538,152        35,512,763  

Philip H. Coelho

     54,188,253        2,669,388        35,512,763  

Charles B. O’Keeffe

     56,194,003        663,638        35,512,763  

David S. Tierney

     56,196,252        661,389        35,512,763  

Richard J. Daly

     56,351,967        505,674        35,512,763  

Donald A. Denkhaus

     56,411,555        446,086        35,512,763  

2.    Approval of the Company’s 2018 Stock Incentive Plan

 

Votes For

 

Votes Against

 

Votes Abstained

 

Broker Non-Votes

55,647,191

  1,098,106   112,344   35,512,763

3.    Approval, on an advisory basis, of the 2017 compensation of the Company’s Named Executive Officers:

 

Votes For

 

Votes Against

 

Votes Abstained

 

Broker Non-Votes

56,081,983

  665,123   110,535   35,512,763

 

4. Ratification of the selection of Grant Thornton, LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2018:

 

Votes For

 

Votes Against

 

Votes Abstained

91,722,647

  268,597   379,160

 

2


Item 9.01 Financial Statements and Exhibits.

(d)    Exhibits

 

10.1    Catalyst Pharmaceuticals, Inc. 2018 Stock Incentive Plan (incorporated by reference to Annex A to the Company’s 2018 Annual Meeting Proxy Statement dated April 17, 2018.)

 

3


SIGNATURES

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

 

Catalyst Pharmaceuticals, Inc.
By:  

/s/ Alicia Grande

Alicia Grande
Vice President, Treasurer and Chief Financial Officer

Dated: May 25, 2018

 

4