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 11, 2014

 

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)

 

175 Technology, 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 June 11, 2014, Netlist, Inc. (the “Company”) held its 2014 Annual Meeting of Stockholders (the “Annual Meeting”) at the office of Merrill Corporation located at 2603 Main Street, Suite 100, Irvine, CA.  The Company filed its definitive proxy statement for the proposals voted upon at the Annual Meeting with the Securities and Exchange Commission on April 28, 2014.  As of April 25, 2014, the record date for the Annual Meeting, there were 41,479,584 shares of common stock issued and outstanding and entitled to vote on the proposals presented at the Annual Meeting. A total of 35,191,925 shares, which constituted a quorum, were present or represented at the Annual Meeting. Set forth below are the final voting results for each of the two proposals submitted to a vote of the Company’s stockholders at the Annual Meeting:

 

Proposal 1 — Election of Directors.  The stockholders elected the following six persons as directors of the Company, each to serve as such for a term of one year (ending at the time of the Company’s annual meeting of stockholders to be held in 2015) or until their successors are duly elected and qualified or until their earlier resignation or removal. The votes cast were as follows:

 

Directors

 

For

 

Withheld

 

Broker Non-
Vote

 

 

 

 

 

 

 

 

 

Chun Ki Hong

 

14,458,176

 

2,003,908

 

18,729,841

 

 

 

 

 

 

 

 

 

Charles F. Cargile

 

14,458,475

 

2,003,609

 

18,729,841

 

 

 

 

 

 

 

 

 

Thomas F. Lagatta

 

14,294,862

 

2,167,222

 

18,729,841

 

 

 

 

 

 

 

 

 

Claude M. Leglise

 

14,445,134

 

2,016,950

 

18,729,841

 

 

 

 

 

 

 

 

 

Alan H. Portnoy

 

14,269,580

 

2,192,504

 

18,729,841

 

 

 

 

 

 

 

 

 

Blake A. Welcher

 

14,458,081

 

2,004,003

 

18,729,841

 

 

Proposal 2 — Ratification of Appointment of Independent Registered Public Accounting Firm.  The stockholders ratified the appointment of KMJ Corbin & Company LLP as the Company’s independent registered public accounting firm for the Company’s fiscal year ending December 27, 2014. The votes cast were as follows:

 

For

 

Against

 

Abstain

 

 

 

 

 

 

 

33,343,754

 

1,782,348

 

65,823

 

 

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: June 12, 2014

By:

/s/ Gail M. Sasaki

 

 

Gail M. Sasaki

 

 

Vice President, Chief Financial Officer and Secretary

 

3