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 21, 2012

 

Lpath, Inc.

(Exact name of registrant specified in charter)

 

Nevada

 

000-50344

 

16-1630142

(State of Incorporation)

 

(Commission File Number)

 

(IRS Employer

 

 

 

 

Identification No.)

 

4025 Sorrento Valley Blvd., San Diego, CA 92121

(Address of principal executive offices) (Zip Code)

 

(858) 678-0800

Issuer’s Telephone Number

 

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):

 

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 the stockholders of Lpath, Inc. (the “Company”) was held on June 21, 2012. Matters submitted to the stockholders and voted upon at the meeting were as follows: (1) election of five members to the Company’s Board of Directors and (2) ratification of the appointment of Moss Adams, LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2012.  The stockholders elected each of the director candidates and ratified the appointment of Moss Adams, LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2012.  The final voting results are set forth below:

 

(1)           The following directors were elected by the indicated votes:

 

  

 

For

 

Against

 

Abstain

 

Broker Non-Votes

 

 

 

 

 

 

 

 

 

 

 

Jeffrey A. Ferrell

 

31,866,237

 

272,749

 

174,500

 

28,423,200

 

 

 

 

 

 

 

 

 

 

 

Charles A. Mathews

 

26,303,337

 

5,835,649

 

174,500

 

28,423,200

 

 

 

 

 

 

 

 

 

 

 

Scott R. Pancoast

 

28,319,920

 

3,848,566

 

145,000

 

28,423,200

 

 

 

 

 

 

 

 

 

 

 

Daniel H. Petree

 

31,867,337

 

271,649

 

174,500

 

28,423,200

 

 

 

 

 

 

 

 

 

 

 

Donald R. Swortwood

 

31,859,337

 

279,449

 

174,700

 

28,423,200

 

 

(2)           The appointment of Moss Adams, LLP was ratified by the indicated votes (there were no broker non-votes on this proposal):

 

For

 

Against

 

Abstain

 

Broker Non-Votes

 

60,435,409

 

140,591

 

160,686

 

0

 

 

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.

 

 

Lpath, Inc.

 

 

 

 

 

By:

/s/ Scott Pancoast

 

Name: Scott Pancoast

 

Title: President and Chief Executive Officer

 

Dated: June 22, 2012

 

3