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 29, 2015
 
Sucampo Pharmaceuticals, Inc.
(Exact Name of Registrant as Specified in Charter)
 
Delaware
001-33609
30-0520478
(State or Other Juris-
diction of Incorporation)
(Commission
File Number)
(IRS Employer
Identification No.)

4520 East-West Highway, 3rd Floor
Bethesda, Maryland
20814
(Address of Principal Executive Offices)
(Zip Code)

 
Registrant’s telephone number, including area code: (301) 961-3400
 
 
(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))
 
 
 

 
Item 5.07. Submission of Matters to a Vote of Security Holders.

On May 29, 2015, Sucampo Pharmaceuticals, Inc. (the “Company”) held its Annual Meeting of Stockholders (“Annual Meeting”) at the Hilton Garden Inn, 7301 Waverly Street, Bethesda, Maryland 20814.  A total of 39,192,782 shares of class A common stock, par value $0.01, or approximately 86.87% of the 45,116,272 shares entitled to vote, were present in person or by proxies. The final voting results for each of the proposals submitted to a vote of Company stockholders at the Annual Meeting are set forth below.

Proposal 1. Election of Directors.  Our class 3 directors, which were two members, were nominated by the Board of Directors for election as directors of the Company, each to hold office for a term of three years expiring at the 2018 Annual Meeting of Stockholders and until his or her successor is duly elected and qualified. Each nominee was an incumbent director, no other person was nominated, and each nominee was elected. The votes cast for, against, withheld, or broker no-vote with respect to each nominee were as follows:

Nominee
For
Against
Withheld
Broker Non-Vote
John H. Johnson
35,128,050
0
1,265,487
2,799,245
Robert J. Spiegel
36,339,459
0
54,078
2,799,245


Proposal 2.  The ratification of the appointment of PricewaterhouseCoopers LLP as the independent registered public accounting firm for the year ending December 31, 2015.

For
Against
Abstain
39,153,866
20,085
18,831


Proposal 3.  The approval of, on an advisory basis, the compensation of the Company’s named executive officers.

For
Against
Abstain
Broker Non-Vote
36,323,037
65,247
5,253
2,799,245


 
 

 
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.
 
   
SUCAMPO PHARMACEUTICALS, INC.
     
       
Date:  May 29, 2015 
By:
/s/  Andrew P. Smith
 
    Name:  
Andrew P. Smith
 
    Title:   Chief Financial Officer

 

 

 
Sucampo Pharmaceuticals, Inc. (delisted) (NASDAQ:SCMP)
Historical Stock Chart
From Mar 2024 to Apr 2024 Click Here for more Sucampo Pharmaceuticals, Inc. (delisted) Charts.
Sucampo Pharmaceuticals, Inc. (delisted) (NASDAQ:SCMP)
Historical Stock Chart
From Apr 2023 to Apr 2024 Click Here for more Sucampo Pharmaceuticals, Inc. (delisted) Charts.