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 3, 2011

 

 

SUNESIS PHARMACEUTICALS, INC.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   000-51531   94-3295878

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

395 Oyster Point Boulevard, Suite 400

South San Francisco, California

  94080
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: (650) 266-3500

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):

 

¨ 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.

The 2011 Annual Meeting of Stockholders (the “Annual Meeting”) of Sunesis Pharmaceuticals, Inc. was held on June 3, 2011. Proxies for the Annual Meeting were solicited by our Board of Directors (the “Board”) pursuant to Section 14(a) of the Securities Exchange Act of 1934, as amended, and there was no solicitation in opposition to the Board’s solicitation. There were 46,027,474 shares of common stock entitled to vote at the Annual Meeting. A total of 37,499,610 shares were represented at the Annual Meeting in person or by proxy. The final votes on the proposals presented at the meeting were as follows:

Proposal No. 1

Matthew K. Fust, David C. Stump, M.D. and Daniel N. Swisher, Jr. were elected as directors to hold office until the 2014 Annual Meeting of Stockholders by the following vote:

 

Nominee

 

For

 

Withheld

 

Broker Non-Votes

Matthew K. Fust

  22,105,858   3,169,089   12,224,663

David C. Stump, M.D.

  22,248,634   3,026,313   12,224,663

Daniel N. Swisher, Jr.

  25,115,471      159,476   12,224,663

In addition to the directors elected above, Edward Hurwitz, Helen S. Kim and Dayton Misfeldt will continue to serve as directors until the 2012 Annual Meeting of Stockholders and until their successors are elected and have qualified, or until their earlier death, resignation or removal. James W. Young, Ph.D. and Homer L. Pearce, Ph.D. will continue to serve as directors until the 2013 Annual Meeting of Stockholders and until their successors are elected and have qualified, or until their earlier death, resignation or removal.

Proposal No. 2

The selection by the Audit Committee of the Board of Ernst & Young LLP as our independent registered public accounting firm for the year ending December 31, 2011 was ratified by the following vote:

 

For

 

Against

 

Abstain

37,141,308

  85,605   272,697

Proposal No. 3

Our 2011 Equity Incentive Plan was approved by the following vote:

 

For

 

Against

 

Abstain

 

Broker Non-Votes

24,252,501

  951,789   70,657   12,224,663

Proposal No. 4

Our 2011 Employee Stock Purchase Plan was approved by the following vote:

 

For

 

Against

 

Abstain

 

Broker Non-Votes

24,406,687

  802,523   65,737   12,224,663


SIGNATURE

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.

 

    SUNESIS PHARMACEUTICALS, INC.

Dated: June 6, 2011

   
   

By:

 

/s/ Daniel N. Swisher, Jr.

     

Daniel N. Swisher, Jr.

     

President and Chief Executive Officer