Delaware | 68-0262011 | |
(State or other jurisdiction of | (IRS Employer | |
incorporation) | Identification No.) |
[ ] 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))
A more detailed summary of the material features of the Amended 2008 Plan is set forth in the Company's definitive proxy statement for the Annual Meeting filed with the Securities and Exchange Commission on April 29, 2013 (the "Proxy Statement"). Such summary and the foregoing description are qualified in their entirety by reference to the text of the Amended 2008 Plan, which is attached as Appendix A, to the Proxy Statement.
PROPOSAL 1
The Company's stockholders elected each of the two nominees named below to the Board of Directors, to serve until the 2016 Annual Meeting of Stockholders or until his or her respective successor has been elected and qualified.
Nominee: Laurence M. Corash, M.D.
Nominee: Gail Schulze
PROPOSAL 2
The Company's stockholders approved the Amended 2008 Plan.
PROPOSAL 3
The Company's stockholders approved, on a non-binding advisory basis, the compensation of the Company's named executive officers as disclosed in the Proxy Statement.
PROPOSAL 4
The Company's stockholders ratified the selection of Ernst & Young LLP as the independent registered public accounting firm for the Company for its fiscal year ending December 31, 2013.
No other matters were submitted for stockholder action at the Annual Meeting. A more complete description of each proposal is set forth in the Proxy Statement.
Cerus Corporation | ||||||||
Date: June 13, 2013 | By: | /s/ Kevin D. Green | ||||||
Kevin D. Green | ||||||||
Vice President, Finance and Chief Financial Officer | ||||||||