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 23, 2011
 
PERNIX THERAPEUTICS HOLDINGS, INC.
(Exact name of registrant as specified in its charter)
         
Maryland
 
001-14494
 
33-0724736
(State or other jurisdiction
 of incorporation)
 
(Commission File Number)
 
(IRS Employer Identification No.)

     
10003 Woodloch Forest Drive
The Woodlands, TX
 
 
77380
(Address of principal executive offices)
 
(Zip Code)
 
Registrant’s telephone number, including area code: (832) 934-1825
 
__________________________________________________________________
  (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:
 

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))
 
 
 
 
 
 

 
Item 5.07        Submission of Matters to a Vote of Security Holders
 
The annual meeting of stockholders of Pernix Therapeutics Holdings, Inc. (the “Company”) was held on June 23, 2011.  At the annual meeting, our stockholders (i) elected each nominee to serve as a Company director until the next annual meeting of stockholders, (ii) approved the Amended and Restated Pernix Therapeutics Holdings, Inc. 2009 Stock Incentive Plan (the “Amended and Restated Stock Incentive Plan”) and (iii) ratified the selection of Cherry, Bekaert & Holland, L.L.P. as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2011.
 
The final voting tabulation for the election of directors was as follows:
 
Nominee
Number of Votes For
Number of Votes Withheld
Michael C. Pearce
20,659,690
66,432
Cooper C. Collins
20,714,280
11,842
Anthem Blanchard
20,579,639
146,483
Jan H. Loeb
20,725,069
   1,053
James E. Smith, Jr.
20,628,251
  97,871
 
The final voting tabulation for the ratification of the independent registered public accounting firm and the approval of the Amended and Restated Stock Incentive Plan was as follows:

Proposals
Number of Votes For
Number of Votes
Against
Abstentions
 
Ratification Cherry, Bekaert & Holland, L.L.P.
20,724,669
1,453
-
 
         
Approval of the Amended and Restated Stock Incentive Plan
20,475,915
249,058
1,149
 

 
 
 

 

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, thereunto duly authorized.
 
 
PERNIX THERAPEUTICS HOLDINGS, INC.
 
       
Dated:  June 24, 2011
By:
/s/ Tracy Clifford
 
   
Tracy Clifford
 
   
Chief Financial Officer