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): May 28, 2015

 

PDL BioPharma, Inc.

 

(Exact name of Company as specified in its charter)

 

000-19756
(Commission File Number)

 

 

Delaware

94-3023969

(State or Other Jurisdiction of

(I.R.S. Employer Identification No.)

Incorporation)

 

 

932 Southwood Boulevard
Incline Village, Nevada 89451

(Address of principal executive offices, with zip code)

 

(775) 832-8500
(Company’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 Company under any of the following provisions:

 

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 5.07 Submission of Matters to a Vote of Security Holders.

 

On May 28, 2015, the Company held its 2015 Annual Meeting of Stockholders in Incline Village, Nevada. At the annual meeting, the Company’s stockholders: (i) elected each of Jody Lindell and John McLaughlin to the Company’s Board of Directors for a term of three years, (ii) ratified the appointment of PricewaterhouseCoopers LLP as the Company’s independent auditors for the fiscal year ending December 31, 2015, (iii) approved, on an advisory basis, the compensation of the Company’s named executive officers as disclosed in the Company’s proxy statement and (iv) approved the Company’s Amended and Restated 2005 Equity Incentive Plan.

 

Represented in person or by proxy at the annual meeting were 126,496,679 shares of the Company’s common stock, or 77.08% of the total number of shares outstanding as of the record date. The results of the matters submitted to a stockholder vote at the annual meeting were as follows.

 

1.

Election of Directors:

 

Name

 

For

   

Withheld

   

Broker Non-Votes

 

Jody Lindell

  87,662,686     4,215,109     34,618,884  

John McLaughlin

  89,122,858     2,754,937     34,618,884  

 

 

2.

Ratify the appointment of PricewaterhouseCoopers LLP as the independent registered public accounting firm for the fiscal year ending December 31, 2015:

 

 

For

   

Against

   

Abstain

 
  124,870,432     860,555     765,692  

 

 

3.

Approve, on an advisory basis, the compensation of the Company’s named executive officers as disclosed in the Company’s proxy statement:

 

 

For

   

Against

   

Abstain

   

Broker Non-Votes

 
  88,539,033     2,510,248     828,514     34,618,884  

 

 

4.

Approve the Company’s Amended and Restated 2005 Equity Incentive Plan:

 

 

For

   

Against

   

Abstain

   

Broker Non-Votes

 
  88,479,683     2,498,753     899,359     34,618,884  

 

 
 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Exchange Act of 1934, the Company has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

 

 

 

PDL BioPharma, inc.

 

  (Company)  

 

 

 

 

 

By:

/s/ Christopher Stone

 

 

 

Christopher Stone

 

 

 

Vice President, General Counsel and Secretary

 

 

Dated: May 29, 2015