Attached files

file filename
EX-10.1 - PROCERA NETWORKS, INC. 2007 EQUITY INCENTIVE PLAN - PROCERA NETWORKS, INC.d403527dex101.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): August 27, 2012

 

 

Procera Networks, Inc.

(Exact name of registrant as specified in its charter)

 

 

 

Nevada  

001-33691

  33-0974674
(State or other jurisdiction   (Commission   (IRS Employer
of incorporation)   File Number)   Identification No.)
4121 Clipper Court, Fremont, CA   94538
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: (510) 230-2777

 

 

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:

 

¨ 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 August 27, 2012, at the 2012 Annual Meeting of Stockholders (the “Annual Meeting”) of Procera Networks, Inc. (the “Company”), the Company’s stockholders approved amendments to the Company’s 2007 Equity Incentive Plan (the “Plan”) to: (a) increase the number of shares of common stock that may be issued under the Plan by 800,000 shares, and (b) eliminate the Company’s Board of Directors’ ability to take action related to the Plan that would be treated as a repricing under generally accepted accounting principles without the approval of the Company’s stockholders.

The amendments to the Plan had been previously approved, subject to stockholder approval, by the Board of Directors of the Company. The amendment to the Plan became effective immediately upon stockholder approval at the Annual Meeting.

A summary of the material terms of the Plan is set forth in the Company’s definitive proxy statement for the Annual Meeting filed with the Securities and Exchange Commission on July 12, 2012. That summary and the foregoing description are qualified in their entirety by reference to the text of the Plan, which is filed as Exhibit 10.1 hereto and incorporated herein by reference.

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

The Company held the Annual Meeting on August 27, 2012 at the Company’s offices located at 4121 Clipper Court, Fremont, California 94538. At the Annual Meeting, the Company’s stockholders were asked to vote upon:

 

  1. The election of eight directors to serve until the 2013 annual meeting of stockholders. The nominees for election were James F. Brear, Staffan Hillberg, B.G. Kumar, Alan B. Lefkof, Mary Losty, Scott McClendon, Thomas Saponas and William Slavin;

 

  2. Amendments to the Plan to: (a) increase the number of shares of common stock that may be issued under the Plan by 800,000 shares, and (b) eliminate the Company’s Board of Directors’ ability to take action related to the Plan that would be treated as a repricing under generally accepted accounting principles without the approval of the Company’s stockholders;

 

  3. An advisory vote to approve the compensation of the Company’s named executive officers; and

 

  4. The ratification of the selection of Ernst & Young LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2012.

The results of the matters voted on at the Annual Meeting, based on the presence in person or by proxy of holders of record of 17,624,965 shares of the 19,347,101 shares of the Company’s common stock entitled to vote, were as follows:

 

  1 The election of each of Messrs. Brear, Hillberg, Kumar, Lefkof, McClendon, Saponas and Slavin and Ms. Losty as directors of the Company until the 2013 annual meeting of stockholders, and until his or her successor is elected and qualified, or until his or her earlier death, resignation or removal, was approved as follows:

 

     FOR      WITHHELD      BROKER NON-VOTE

James F. Brear

     12,957,032         91,682       4,576,251

Staffan Hillberg

     12,869,992         178,722       4,576,251

B.G Kumar

     12,892,333         156,381       4,576,251

Alan B. Lefkof

     13,010,862         37,852       4,576,251

Mary Losty

     13,011,962         36,752       4,576,251

Scott McClendon

     12,896,493         152,221       4,576,251

Thomas Saponas

     12,896,723         151,991       4,576,251

William Slavin

     12,909,671         139,043       4,576,251


  2 The amendments to the Plan to: (a) increase the number of shares of common stock that may be issued under the Plan by 800,000 shares, and (b) eliminate the Company’s Board of Directors’ ability to take action related to the Plan that would be treated as a repricing under generally accepted accounting principles without the approval of the Company’s stockholders, was approved as follows:

 

FOR    AGAINST    ABSTAIN    BROKER NON-VOTE

11,216,935

   1,824,273    7,506    4,576,251

 

  3 The advisory vote to approve the compensation of the Company’s named executive officers was approved as follows:

 

FOR    AGAINST    ABSTAIN    BROKER NON-VOTE

12,663,016

   338,885    46,813    4,576,251

 

  4 The selection of Ernst & Young LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2012 was ratified as follows:

 

FOR    AGAINST    ABSTAIN    BROKER NON-VOTE

17,581,080

   13,544    30,341    0

Item 9.01 Financial Statements and Exhibits

(d) Exhibits.

 

Number

  

Description

10.1    Procera Networks, Inc. 2007 Equity Incentive Plan, as amended.


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 28, 2012

  Procera Networks, Inc.
  By:  

/s/ Charles Constanti

  Name:   Charles Constanti
  Title:   Chief Financial Officer and Principal Accounting Officer


INDEX TO EXHIBITS

 

Number

  

Description

10.1    Procera Networks, Inc. 2007 Equity Incentive Plan, as amended.