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): July 11, 2012

 

NETLIST, INC.

(Exact Name of Registrant as Specified in its Charter)

 

Delaware

 

001-33170

 

95-4812784

(State or Other Jurisdiction of
Incorporation)

 

(Commission
File Number)

 

(IRS Employer
Identification Number)

 

51 Discovery, Suite 150

Irvine, California 92618

(Address of Principal Executive Offices)

 

(949) 435-0025

(Registrant’s telephone number, including area code)

 

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.

 

On July 11, 2012, the Company held its 2012 Annual Meeting at the office of Merrill Corporation located at 2603 Main Street, Suite 100, Irvine, CA.  The number of shares of common stock entitled to vote at the Annual Meeting was 28,348,099. The number of shares of common stock present or represented by valid proxy at the Annual Meeting was 24,326,871.

 

At the Annual Meeting, the Company’s stockholders elected each of the following Board members as directors, to serve on our Board of Directors for additional one-year terms or until their respective successors are elected and qualified: Chun Ki Hong, Richard J. Char, HK Desai, Thomas F. Lagatta, Claude M. Leglise, and Alan H. Portnoy.

 

In addition to electing the directors, the stockholders ratified the appointment of KMJ Corbin & Company LLP as the independent registered public accounting firm of the Company for fiscal year ending December 29, 2012.  For more information about the proposals presented at the Annual Meeting, see the Proxy Statement.

 

The final voting results on these matters were as follows:

 

Proposal 1 — to elect six directors to the Company’s Board of Directors to serve for a term of one year or until their successors are duly elected and qualified

 

Directors

 

For

 

Withheld

 

Broker Non-
Vote

 

 

 

 

 

 

 

 

 

Chun Ki Hong

 

11,326,721

 

337,598

 

12,662,552

 

 

 

 

 

 

 

 

 

Richard J. Char

 

11,230,348

 

433,971

 

12,662,552

 

 

 

 

 

 

 

 

 

HK Desai

 

11,291,146

 

373,173

 

12,662,552

 

 

 

 

 

 

 

 

 

Thomas F. Lagatta

 

11,233,137

 

431,182

 

12,662,552

 

 

 

 

 

 

 

 

 

Claude M Leglise

 

11,333,338

 

330,981

 

12,662,552

 

 

 

 

 

 

 

 

 

Alan H. Portnoy

 

11,332,556

 

331,763

 

12,662,552

 

 

Proposal 2 — to ratify the appointment of KMJ Corbin & Company LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 29, 2012

 

For

 

Against

 

Abstain

 

Broker Non-
Vote

 

24,138,345

 

131,392

 

57,134

 

0

 

 

2



 

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.

 

 

NETLIST, INC.

 

 

 

 

Date: July 12, 2012

By:

/s/ Gail M. Sasaki

 

 

Gail M. Sasaki

 

 

Vice President, Chief Financial Officer and Secretary

 

3