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): June 9, 2017
MATEON THERAPEUTICS, INC.
(Exact Name of Registrant as Specified in Charter)
Delaware
(State or Other Jurisdiction
of Incorporation)
0-21990 | 13-3679168 | |
(Commission File Number) |
(IRS Employer Identification No.) |
701 Gateway Boulevard, Suite 210 South San Francisco, CA |
94080 | |
(Address of Principal Executive Offices) | (Zip Code) |
Registrants telephone number, including area code: (650) 635-7000
N/A
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)) |
Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).
Emerging growth company ☐
If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. ☐
Item 5.07 | Submission of Matters to a Vote of Security Holders. |
(a) On June 9, 2017, Mateon Therapeutics, Inc. (the Company) held its 2017 Annual Meeting of the stockholders of the Company (the Annual Meeting) at the offices of Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C., 44 Montgomery Street, 36th Floor, San Francisco, California 94104.
(b) Of the 26,544,934 shares of the Companys common stock entitled to vote at the Annual Meeting, 16,750,769 shares were represented at the meeting in person or by proxy, constituting a quorum. The voting results for each proposal considered at the Annual Meeting are presented below, and each proposal is described in further detail below and in the Companys definitive proxy statement filed with the Securities and Exchange Commission on April 26, 2017 (the Proxy Statement).
1. The Companys stockholders elected the five individuals listed below as members of the Companys Board of Directors to hold office until the 2018 annual meeting of stockholders and until their successors are duly elected and qualified.
Name |
Votes For | Votes Withheld | Broker Non- Votes |
|||||||||
David J. Chaplin, Ph.D. |
3,686,654 | 3,042,222 | 10,021,893 | |||||||||
Donald R. Reynolds |
3,919,572 | 2,809,304 | 10,021,893 | |||||||||
Bobby W. Sandage Jr., Ph.D. |
3,578,948 | 3,149,928 | 10,021,893 | |||||||||
Simon C. Pedder, Ph.D. |
3,585,921 | 3,142,955 | 10,021,893 | |||||||||
William D. Schwieterman, M.D. |
3,507,988 | 3,220,888 | 10,021,893 |
2. The stockholders approved and ratified the appointment of OUM & Co. LLP as the Companys independent registered public accounting firm for the fiscal year ending December 31, 2017.
Votes For | Votes Against | Votes Abstained | Broker Non-Votes | |||
12,449,495 | 3,281,817 | 1,019,457 | 0 |
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.
Mateon Therapeutics, Inc. | ||||||
Date: June 9, 2017 | /s/ Matthew M. Loar | |||||
By: Matthew M. Loar | ||||||
Chief Financial Officer |