false 0000708818 CA 0000708818 2019-08-15 2019-08-15

 

 

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):

August 15, 2019

 

NEXTGEN HEALTHCARE, INC.

(Exact name of Registrant as Specified in Its Charter)

 

CALIFORNIA

001-12537

95-2888568

(State or Other Jurisdiction

of Incorporation)

(Commission

File Number)

(IRS Employer

Identification No.)

 

 

 

18111 Von Karman Avenue, Suite 800

Irvine, California

 

92612

(Address of Principal Executive Offices)

 

(Zip Code)

Registrant’s Telephone Number, Including Area Code: (949) 255-2600

Not Applicable

(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 Instructions 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))

Securities registered pursuant to Section 12(b) of the Act:

 

Title of each class

 

Trading

Symbol(s)

 

Name of each exchange on which registered

Common Stock (Par Value $0.01)

 

NXGN

 

NASDAQ Global Select Market

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

 

Election of Directors

 

On August 15, 2019, NextGen Healthcare, Inc. (the “Company”) held its 2019 Annual Meeting of Shareholders (the “Annual Meeting”).  At the Annual Meeting, the Company’s shareholders elected to the Company’s Board of Directors (the “Board”), effective immediately, the slate of nominees recommended by the Board and set forth in the Company’s proxy statement for the Annual Meeting.

 

Adoption of Director Compensation Program

 

On August 15, 2019, the Company’s Board approved the Company’s fiscal year 2020 Director Compensation Program, effective immediately.  This program was approved upon the recommendation of the Company’s Compensation Committee.  A description of the 2020 Director Compensation Program is filed as Exhibit 10.1 hereto and incorporated herein by reference.

 

Approval of Amendment to 2015 Equity Incentive Plan

 

As discussed below in Item 5.07, at the Annual Meeting the Company’s shareholders approved an amendment to the Company’s 2015 Equity Incentive Plan (the “2015 Plan”), to, among other items, increase the number of shares of common stock reserved for issuance thereunder by 3,575,000. A summary of the material terms of the 2015 Plan, as amended, are set forth in the Company’s definitive proxy statement for the Annual Meeting filed with the Securities and Exchange Commission on July 3, 2019. The summary is qualified in its entirety by reference to the text of the 2015 Plan, as amended, which is filed as Exhibit 10.2 hereto and incorporated herein by reference.

 

The form of Restricted Stock Award Grant Notice and Restricted Stock Award Agreement evidencing the grant of restricted stock awards to employees under the 2015 Plan, as amended, is attached hereto as Exhibit 10.3 and incorporated herein by reference.  The form of Restricted Stock Award Grant Notice and Restricted Stock Award Agreement evidencing the grant of restricted stock awards to non-employee directors under the 2015 Plan, as amended, is attached hereto as Exhibit 10.4 and incorporated herein by reference.  The form of Stock Option Grant Notice, Option Agreement, and Notice of Exercise evidencing the grant of options under the 2015 Plan, as amended, is attached hereto as Exhibit 10.5 and incorporated herein by reference.

 

 

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

 

On August 15, 2019, the Company held the Annual Meeting. As of June 17, 2019, the record date for the Annual Meeting, 65,360,547 shares of common stock were outstanding and entitled to vote at the Annual Meeting.  At the Annual Meeting, 60,799,088 shares of common stock were present in person or represented by proxy.  The Company’s shareholders were asked to consider and vote on the following four proposals:

 

 

1)

To elect nine persons to serve as directors of the Company;

 

2)

To conduct an advisory vote to approve the compensation of the Company’s named executive officers (i.e., “Say-on-Pay”);

 

3)

To ratify the appointment of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for the fiscal year ending March 31, 2020; and

 

4)

To approve an amendment to our 2015 Equity Incentive Plan.

 

The results of the shareholder votes are set forth below.

 

Proposal 1 – Election of Directors

The Company’s shareholders elected the following nominees to serve as directors of the Company for one year terms expiring at the Company’s 2020 Annual Meeting of Shareholders: Craig A. Barbarosh, George H. Bristol, John R. “Rusty” Frantz, Julie D. Klapstein, James C. Malone, Jeffrey H. Margolis, Morris Panner, Sheldon Razin and Lance E. Rosenzweig. The tabulation of voting results for the election of directors is indicated below:  


Proposal No. 1

 

For

 

Withheld

Election of Directors

 

 

 

 

Craig A. Barbarosh

 

41,540,344

 

10,002,211

George H. Bristol

 

41,557,713

 

9,984,842

John R. “Rusty” Frantz

 

51,048,875

 

493,680

Julie D. Klapstein

 

51,105,155

 

437,400

James C. Malone

 

51,080,667

 

461,888

Jeffrey H. Margolis

 

51,054,741

 

487,814

Morris Panner

 

40,896,192

 

10,646,363

Sheldon Razin

 

51,017,434

 

525,121

Lance E. Rosenzweig

 

33,178,399

 

18,364,156

There were 9,256,533 broker non-votes for Proposal No. 1.

 

 

Proposal 2 – Say-on-Pay

 

The Company’s shareholders approved a resolution approving on a non-binding, advisory basis, the compensation of the Company’s named executive officers as disclosed in the proxy statement for the Annual Meeting by the votes indicated below (i.e., “Say-on-Pay”):

 

Proposal No. 2

 

For

 

Against

 

Abstain

 

Broker

Non-Votes

Advisory vote approving the compensation of the Company’s named executive officers

 

50,074,902

 

1,407,702

 

59,951

 

9,256,533

 

 

Proposal 3 – Appointment of Independent Registered Public Accounting Firm

The Company’s shareholders ratified the appointment of PricewaterhouseCoopers LLP as the Company’s independent auditors for the fiscal year ending March 31, 2020 by the votes indicated below:

 

Proposal No. 3

 

For

 

Against

 

Abstain

Ratification of the appointment of PricewaterhouseCoopers LLP as the Company’s independent public accountants for the fiscal year ending March 31, 2020

 

60,178,331

 

608,566

 

12,191

 

 

Proposal 4 – Amendment of 2015 Equity Incentive Plan

 

The Company’s shareholders approved an amendment of the Company’s 2015 Equity Incentive Plan to, among other items, increase the number of shares of common stock reserved for issuance thereunder by 3,575,000, by the votes indicated below:

 

Proposal No. 4

 

For

 

Against

 

Abstain

 

Broker

Non-Votes

Amendment of 2015 Equity Incentive Plan

 

35,961,375

 

15,565,870

 

15,310

 

9,256,533


Item 9.01   Financial Statements and Exhibits.

(d) Exhibits

 

Exhibit No.

 

Description

10.1 *

 

Description of 2020 Director Compensation Program

10.2 *

 

NextGen Healthcare, Inc. 2015 Equity Incentive Plan, as amended.

10.3 *

 

Form of Employee Restricted Stock Award Grant Notice and Restricted Stock Award Agreement for 2015 Equity Incentive Plan, as amended.

10.4 *

 

Form of Outside Director Restricted Stock Award Grant Notice and Restricted Stock Award Agreement for 2015 Equity Incentive Plan, as amended.

10.5 *

 

Form of Stock Option Grant Notice, Option Agreement and Notice of Exercise for 2015 Equity Incentive Plan, as amended.

104

 

Cover Page Interactive Data File (embedded within the Inline XBRL document).

 

* This exhibit is a management contract or compensatory plan or arrangement.


 

SIGNATURES

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.

 

Date: August 16, 2019

NEXTGEN HEALTHCARE, INC.

 

 

 

 

By:

/s/ James R. Arnold

 

 

James R. Arnold

 

 

Chief Financial Officer