UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, DC 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 10, 2012

 

 

PMC-Sierra, Inc.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   0-19084   94-2925073

(State or other jurisdiction of

incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

1380 Bordeaux Drive

Sunnyvale, CA 94089

(Address of principal executive offices, including zip code)

(408) 239-8000

(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):

 

¨ 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 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

(b) May 10, 2012, Frank J. Marshall, resigned from the Board of Directors (the “Board”) of PMC-Sierra, Inc. (the “Company”). Mr. Marshall served on the Board for sixteen years and is retiring for personal reasons. The Board is very grateful for Mr. Marshall’s service to the Company.

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

The matters voted upon at the Company’s Annual Meeting of Stockholders (the “Annual Meeting”) held on May 10, 2012 and the results of such voting are set forth below:

Proposal 1: Election of nine directors to serve until the 2013 Annual Meeting of Stockholders of the Company:

 

Name of Director    For    Withhold      Broker Non-Votes

Richard E. Belluzzo

   191,470,085      5,564,018       24,215,358

James V. Diller, Sr.

   195,748,010      1,286,483       24,215,358

Michael R. Farese

   192,421,476      4,612,217       24,215,358

Jonathan J. Judge

   195,859,159      1,175,061       24,215,358

Michael A. Klayko

   195,845,841      1,187,512       24,215,358

William H. Kurtz

   195,491,624      1,542,559       24,215,358

Gregory S. Lang

   196,044,868      978,466       24,215,358

Frank J. Marshall

   191,691,531      5,343,812       24,215,358

Richard N. Nottenburg

   195,511,367      1,522,496       24,215,358

All director nominees were duly elected.

Proposal 2: Ratification of the appointment of Deloitte & Touche LLP as the Company’s independent auditors:

 

For    Against    Abstain     

218,485,053

   2,752,602    67,199   

Proposal 2 was approved.

Proposal 3: Approval, in a non-binding vote, of the Company’s executive compensation as described in the proxy statement:

 

For    Against    Abstain    Broker Non-Votes

195,265,418

   1,783,959    40,119    24,215,358

Proposal 3 was approved.

Proposal 4: To approve a proposal to amend the Company’s 2008 Equity Plan to: (i) increase the number of shares of common stock reserved for issuance thereunder by 9,500,000 shares, (ii) satisfy the shareholder approval requirements of Section 162(m) of the Internal Revenue Code of 1986, as amended (“the Code”) with respect to “performance-based” compensation under Section 162(m) of the Code, and (iii) make other technical or otherwise non-material revisions thereto:

 

For    Against    Abstain    Broker Non-Votes

154,613,257

   42,450,269    25,970    24,215,358

Proposal 4 was approved.

 

2


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.

 

    PMC-Sierra, Inc.
By:  

/s/ Alinka Flaminia

 

Alinka Flaminia

Vice President, General Counsel,

Corporate Secretary

Date: May 11, 2012

 

3