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):  April 26, 2016

 


 

INNOVIVA, INC.

(Exact Name of Registrant as Specified in its Charter)

 


 

Delaware

 

000-30319

 

94-3265960

(State or Other Jurisdiction of
Incorporation)

 

(Commission File Number)

 

(I.R.S. Employer Identification
Number)

 

951 Gateway Boulevard
South San Francisco, California 94080
(650) 238-9600

(Addresses, including zip code, and telephone numbers, including area code, of principal
executive offices)

 

 

(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:

 

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 2.02. Results of Operations and Financial Condition

 

On April 28, 2016, Innoviva, Inc. (the “Company”) issued a press release and is holding a conference call regarding its results of operations and financial condition for the quarter ended March 31, 2016. A copy of the press release, which includes information regarding the Company’s use of non-GAAP financial measures, is furnished as Exhibit 99.1 to this Current Report.

 

The information in Item 2.02 of this Current Report on Form 8-K, including Exhibit 99.1, is being furnished and shall not be deemed “filed” for the purposes of Section 18 of the Securities Exchange Act of 1934, as amended (the “Exchange Act”), or otherwise subject to the liabilities of that section, nor shall it be deemed incorporated by reference in any filing under the Securities Act of 1933, as amended, or the Exchange Act, except as expressly set forth by specific reference in such a filing.

 

Item 5.02.  Departure of Directors of Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

 

Retention of Senior Vice President and Chief Commercial Officer

 

On April 27, 2016, George Abercrombie notified the Company of his decision to remain as the Senior Vice President and Chief Commercial Officer.  Mr. Abercrombie had previously informed the Company of his decision to retire from his position as reported on April 20, 2016.

 

Item 5.03. Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year.

 

Filing of Restated Certificate of Incorporation to Integrate Amendments

 

On April 26, 2016, the Company’s stockholders approved an amendment to the second paragraph of Article VI of the Company’s then-effective Restated Certificate of Incorporation consistent with Section 141(k) of the Delaware General Corporation Law (the “DGCL”), to remove the words “for cause” so that any of the Company’s directors may be removed, with or without cause. The stockholders of the Company also approved an additional amendment to the then-effective Restated Certificate of Incorporation to, among other things, remove provisions that are out-of-date, obsolete or inoperative. As indicated in the Company’s definitive proxy statement on Schedule 14A filed with the United States Securities and Exchange Commission on March 25, 2016 (the “Proxy Statement”), the Company filed a restated certificate of incorporation (the “Restated Charter”) with the Secretary of State of the State of Delaware pursuant to Section 245 of the DGCL to integrate into a single instrument all of the amendments to the prior Restated Certificate of Incorporation, including the Removal Amendment and Ancillary Amendment (each defined below) approved by the Company’s stockholders as set forth below in Item 5.07 of this Current Report on Form 8-K.

 

The foregoing summary description of certain provisions of the Restated Charter is qualified in its entirety by the full text of the Restated Charter, a copy of which is filed as Exhibit 99.2 to this Current Report on Form 8-K and is incorporated herein by reference.

 

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

 

At the 2016 annual meeting of stockholders (the “Annual Meeting”) of the Company held on April 26, 2016, the following proposals were submitted to the stockholders of the Company:

 

Proposal 1:

 

The election of five directors to serve until the the next annual meeting of stockholders.

 

 

 

Proposal 2:

 

Advisory vote to approve named executive officer compensation.

 

 

 

Proposal 3:

 

The ratification of the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2016.

 

 

 

Proposal 4:

 

The approval of an amendment to the Company’s Restated Certificate of Incorporation allowing stockholders to remove directors with or without cause (the “Removal Amendment”).

 

 

 

Proposal 5:

 

The approval of an amendment to the Company’s Restated Certificate of Incorporation to, among other things, remove provisions that are out-of-date, obsolete or inoperative (the “Ancillary Amendment”).

 

For more information about the foregoing proposals, see the Proxy Statement. Of the 113,851,845 shares of the Company’s common stock entitled to vote at the Annual Meeting, 110,617,720 shares, or approximately 97.15%, were represented at the meeting in person or by proxy, constituting a quorum. The number of votes cast for, against

 

2



 

or withheld, as well as abstentions and broker non-votes, if applicable, in respect of each such proposal is set forth below:

 

Proposal 1:         Election of Directors.

 

The Company’s stockholders elected the following five directors to serve until the next annual meeting of stockholders. The votes regarding the election of directors were as follows:

 

Director

 

Votes For

 

Votes Withheld

 

Michael W. Aguiar

 

99,732,671

 

260,700

 

Catherine J. Friedman

 

97,197,260

 

2,796,111

 

Paul Pepe

 

98,670,143

 

1,323,228

 

James L. Tyree

 

97,755,943

 

2,237,428

 

William H. Waltrip

 

98,768,817

 

1,224,554

 

 

Proposal 2:        Advisory Vote to Approve Named Executive Officer Compensation.

 

The Company’s stockholders approved on an advisory basis the compensation paid to the Company’s named executive officers, as disclosed in the Proxy Statement. The votes regarding this proposal were as follows:

 

Votes For

 

Votes Against

 

Votes Abstaining

 

Broker Non-Votes

 

90,662,748

 

9,316,629

 

13,994

 

10,624,349

 

 

Proposal 3:        Ratification of Appointment of Ernst & Young LLP.

 

The Company’s stockholders ratified the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2016. The votes regarding this proposal were as follows:

 

Votes For

 

Votes Against

 

Votes Abstaining

 

Broker Non-Votes

 

109,247,112

 

1,361,614

 

8,994

 

 

 

Proposal 4:        Removal Amendment.

 

The Company’s stockholders approved the Removal Amendment, as further discussed in the Proxy Statement. The votes regarding this proposal were as follows:

 

Votes For

 

Votes Against

 

Votes Abstaining

 

Broker Non-Votes

 

109,933,018

 

423,916

 

260,786

 

 

 

Proposal 5:        Ancillary Amendment.

 

The Company’s stockholders approved the Ancillary Amendment, as further discussed in the Proxy Statement. The votes regarding this proposal were as follows:

 

Votes For

 

Votes Against

 

Votes Abstaining

 

Broker Non-Votes

 

99,860,525

 

125,339

 

7,507

 

10,624,349

 

 

Item 9.01. Financial Statements and Exhibits.

 

(d) Exhibits

 

99.1

 

Press Release dated April 28, 2016

 

 

 

99.2

 

Restated Certificate of Incorporation of Innoviva, Inc. filed April 27, 2016

 

3



 

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.

 

 

 

 

INNOVIVA, INC.

 

 

Date: April 28, 2016

By:

/s/ Eric d’Esparbes

 

 

Eric d’Esparbes

 

 

Chief Financial Officer

 

4