0001193125-13-196067.txt : 20130502 0001193125-13-196067.hdr.sgml : 20130502 20130502161053 ACCESSION NUMBER: 0001193125-13-196067 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20130501 ITEM INFORMATION: Submission of Matters to a Vote of Security Holders FILED AS OF DATE: 20130502 DATE AS OF CHANGE: 20130502 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PMC SIERRA INC CENTRAL INDEX KEY: 0000767920 STANDARD INDUSTRIAL CLASSIFICATION: SEMICONDUCTORS & RELATED DEVICES [3674] IRS NUMBER: 942925073 STATE OF INCORPORATION: DE FISCAL YEAR END: 1226 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-19084 FILM NUMBER: 13808110 BUSINESS ADDRESS: STREET 1: 1380 BORDEAUX DRIVE CITY: SUNNYVALE STATE: CA ZIP: 94089 BUSINESS PHONE: 408-369-1176 MAIL ADDRESS: STREET 1: ATTENTION: TREASURER STREET 2: 1380 BORDEAUX DRIVE CITY: SUNNYVALE STATE: CA ZIP: 94089 FORMER COMPANY: FORMER CONFORMED NAME: SIERRA SEMICONDUCTOR CORP DATE OF NAME CHANGE: 19950419 8-K 1 d529100d8k.htm FORM 8-K Form 8-K

 

 

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) May 1, 2013

 

 

PMC-Sierra, Inc.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   0-19084   94-2925073

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

  (IRS Employer
Identification No.)

1380 Bordeaux Drive

Sunnyvale, CA 94089

(Address of principal executive offices, including zip code)

(408) 239-8000

(Registrant’s telephone number, including area code)

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 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 matters voted upon at the Company’s Annual Meeting of Stockholders (the “Annual Meeting”) held on May 1, 2013 and the results of such voting are set forth below:

Proposal 1: Election of eight directors to serve until the 2014 Annual Meeting of Stockholders of the Company:

 

Name of Director    Votes For    Votes Against    Votes Abstaining    Broker Non-Vote

Richard E. Belluzzo

   159,893,700    4,714,447    35,754    27,477,234

James V. Diller, Sr.

   159,568,170    5,040,237    35,494    27,477,234

Michael R. Farese

   159,511,691    5,095,518    36,692    27,477,234

Jonathan J. Judge

   158,983,042    5,624,080    36,779    27,477,234

Michael A. Klayko

   163,331,978    1,276,192    35,731    27,477,234

William H. Kurtz

   160,175,564    4,432,387    35,950    27,477,234

Gregory S. Lang

   160,162,855    4,439,152    41,894    27,477,234

Richard N. Nottenburg

   162,998,164    1,609,697    36,040    27,477,234

All director nominees were duly elected.

Proposal 2: Ratification of the appointment of Deloitte LLP as the Company’s independent auditors:

 

Votes For   Votes Against   Votes Abstaining   Broker Non-Vote

190,186,903

  1,839,741   94,491   27,477,234

Proposal 2 was approved.

Proposal 3: Approval, in a non-binding vote, of the compensation of the Company’s named executive officers as described in the proxy statement:

 

Votes For   Votes Against   Votes Abstaining   Broker Non-Vote

163,132,913

  1,455,088   55,900   27,477,234

Proposal 3 was approved.

 

2


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.

 

  PMC-Sierra, Inc.
By:  

/s/ Alinka Flaminia

  Alinka Flaminia
 

Vice President, General Counsel,

Corporate Secretary

Date: May 2, 2013

 

3