Attached files

file filename
EX-99.1 - EQUITY INCENTIVE PLAN - CYMER INCdex991.htm

 

 

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 19, 2011

 

 

CYMER, INC.

(Exact name of registrant as specified in its charter)

 

 

 

NEVADA   0-21321   33-0175463

(State or jurisdiction of

incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

17075 THORNMINT COURT

SAN DIEGO, CALIFORNIA 92127

(Address of principal executive offices)

(858) 385-7300

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

On May 19, 2011, our stockholders approved our 2011 Equity Incentive Plan, a copy of which is filed herewith as Exhibit 99.1. The 2011 Equity Incentive Plan provides for the grant or award of various equity incentives to our employees, directors and consultants.

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

We held our annual meeting of stockholders on May 19, 2011. Out of 30,472,312 shares of common stock entitled to vote at the annual meeting, there were present in person or by proxy 28,833,667 shares. Our stockholders elected nine directors, approved three proposals and voted on the frequency of advisory votes on executive compensation as set forth below. The nominations and proposals submitted at the annual meeting are described in detail in our definitive proxy statement for the annual meeting. The final votes on the matters presented at the annual meeting are as follows:

Proposal 1. Each of Charles J. Abbe, Robert P. Akins, Edward H. Braun, Michael R. Gaulke, William G. Oldham, Eric M. Ruttenberg, Peter J. Simone, Young K. Sohn and Jon D. Tompkins was elected as a director to serve until the 2012 annual meeting of stockholders by the following vote:

 

Director’s Name

   Votes For      Votes Withheld      Broker Non-Votes  

Charles J. Abbe

     26,723,177         23,054         2,087,436   

Robert P. Akins

     26,175,995         570,236         2,087,436   

Edward H. Braun

     25,997,851         748,380         2,087,436   

Michael R. Gaulke

     26,278,587         467,644         2,087,436   

William G. Oldham

     26,119,140         627,091         2,087,436   

Eric M. Ruttenberg

     26,109,440         636,791         2,087,436   

Peter J. Simone

     22,255,877         4,490,354         2,087,436   

Young K. Sohn

     26,130,069         616,162         2,087,436   

Jon D. Tompkins

     25,674,705         1,071,526         2,087,436   

Proposal 2. Our 2011 Equity Incentive Plan was approved by the following vote:

 

Votes For

  Votes Against     Abstentions     Broker Non-Votes  
22,401,376     3,926,628        418,227        2,087,436   

Proposal 3. The appointment of KPMG LLP as our independent registered public accounting firm for 2011 was ratified by the following vote:

 

Votes For

  Votes Against     Abstentions     Broker Non-Votes  
28,488,537     338,100        7,030        none   

Proposal 4. The compensation of our named executive officers, as disclosed in our definitive proxy statement for the annual meeting, was approved, on an advisory basis, by the following vote:

 

Votes For

  Votes Against     Abstentions     Broker Non-Votes  
25,561,293     773,792        411,146        2,087,436   


Proposal 5. The preferred frequency of stockholder advisory votes on the compensation of our named executive officers was indicated to be every year, on an advisory basis, by the following vote:

 

Every Year

  Every 2 Years     Every 3 Years     Abstentions     Broker Non-Votes  
21,857,308     20,859        4,440,334        427,730        2,087,436   

Item 9.01. Financial Statements and Exhibits.

(d) Exhibits

 

  99.1    Cymer, Inc. 2011 Equity Incentive Plan.


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.

 

    CYMER, INC.
    By:  

/s/ Paul B. Bowman

Date: May 23, 2011       Paul B. Bowman
      Senior Vice President, Chief Financial Officer and Secretary


INDEX TO EXHIBITS

 

99.1    Cymer, Inc. 2011 Equity Compensation Plan.