AI Terminal

MODULE: AI_ANALYST
Interactive Q&A, Risk Assessment, Summarization
MODULE: DATA_EXTRACT
Excel Export, XBRL Parsing, Table Digitization
MODULE: PEER_COMP
Sector Benchmarking, Sentiment Analysis
SYSTEM ACCESS LOCKED
Authenticate / Register Log In

HERON THERAPEUTICS, INC. /DE/

Regulatory Filings May 24, 2010

Preview not available for this file type.

Download Source File

8-K 1 appa8k052010.htm FORM 8-K appa8k052010.htm Licensed to: AP Pharma Document Created using EDGARizer 5.1.6.0 Copyright 1995 - 2009 Thomson Reuters. All rights reserved.

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 20, 2010

A.P. Pharma, Inc.

(Exact name of registrant as specified in its charter)

Delaware 001-33221 94-2875566
(State or other jurisdiction of incorporation) (Commission File Number) (I.R.S. Employer Identification No.)
123 Saginaw Drive Redwood City, CA 94063
(Address of principal executive offices)

(650) 366-2626

Registrant’s telephone number, including area code

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))

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

The Annual Meeting of Stockholders of A.P. Pharma, Inc. (“the Company”) was held on Thursday, May 20, 2010 at 9:00 a.m. local time at the Company’s headquarters pursuant to notice duly given, at which all of the following three proposals were approved.

Proposal I: Election of directors. The following individuals were elected to the Company’s Board of Directors:

Votes For Votes Withheld Broker Non-Votes
Stephen R. Davis 20,243,437 624,036 12,981,173
Paul Goddard 20,269,527 597,946 12,981,173
Ronald Prentki 20,284,360 583,113 12,981,173
Toby Rosenblatt 20,225,301 642,172 12,981,173
Kevin C. Tang 19,762,486 1,104,987 12,981,173
Gregory Turnbull 20,211,973 655,500 12,981,173
Robert Zerbe 20,286,007 581,466 12,981,173

Proposal II: To approve an amendment to the Company’s 2007 Equity Incentive Plan (the “2007 Plan”) to increase by 2,000,000 the authorized number of shares of common stock reserved for issuance under the 2007 Plan.

Votes For Votes Against Abstain Broker Non-Votes
20,152,737 708,690 6,046 12,981,173

Proposal III: To ratify the appointment of Odenberg, Ullakko, Muranishi & Co. LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2010.

Votes For Votes Against Abstain Broker Non-Votes
33,125,495 305,981 417,170 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 thereunto duly authorized.

A.P. PHARMA, INC.
May 24, 2010 /s/ John B. Whelan
John B. Whelan
Vice President and Chief Financial Officer

Talk to a Data Expert

Have a question? We'll get back to you promptly.