Attached files

file filename
EX-10.1 - EXHIBIT 10.1 - MATTSON TECHNOLOGY INCa2012_equityxincentivexplan.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 28, 2015

MATTSON TECHNOLOGY, INC.
(Exact name of Registrant as Specified in its Charter)



Delaware
 
000-24838
 
77-0208119
(State or Other Jurisdiction of Incorporation or Organization)
 
(Commission File Number)
 
(I.R.S. Employer Identification Number)

47131 Bayside Parkway
Fremont, California    94538
(Address of Principal Executive Offices including Zip Code)
(510) 657-5900
(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:

[ ] 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 Matter to a Vote of Security Holders

Mattson Technology, Inc.’s (the “Company”) Annual Meeting of Stockholders was held on May 28, 2015. Stockholders voted on the following four matters and cast their votes as set forth below. There were 74,866,442 shares issued, outstanding and eligible to vote at the Annual Meeting.

1.
The stockholders elected three (3) Class III directors of the Company to hold office for a three-year term expiring on the date on which the Company's Annual Meeting of Stockholders is held in 2018 and until such director's successor is duly elected and qualified, based upon the following votes:
Nominee
 
Votes For
 
Votes Withheld
 
Broker Non-Vote
Mr. Richard Dyck
 
46,247,530
 
904,619
 
14,188,856
Mr. Scott Kramer
 
46,261,700
 
890,449
 
14,188,856
Mr. Thomas St. Dennis
 
46,256,715
 
895,434
 
14,188,856

2.
The stockholders approved, on a non-binding, advisory basis, the resolution regarding the 2014 executive compensation of the Company's named executive officers. The voting results were as follows:
Votes for Approval
 
 
 
 
 
45,590,463

Votes Against
 
 
 
 
 
640,455

Abstentions
 
 
 
 
 
921,231

Broker Non-Vote
 
 
 
 
 
14,188,856


3.
The stockholders approved the amendment to the Company’s 2012 Equity Incentive Plan based upon the following votes:
Votes for Approval
 
 
 
 
 
44,521,486

Votes Against
 
 
 
 
 
1,742,312

Abstentions
 
 
 
 
 
888,351

Broker Non-Vote
 
 
 
 
 
14,188,856


4.
The stockholders ratified the appointment of Armanino LLP as the Company's independent registered public accounting firm for 2015 based upon the following votes:
Votes for Approval
 
 
 
 
 
60,780,610

Votes Against
 
 
 
 
 
32,851

Abstentions
 
 
 
 
 
527,544


Item 9.01. Financial Statements and Exhibits

(d) Exhibits.

Exhibit                Description
10.1                Mattson Technology, Inc. 2012 Equity Incentive Plan






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.


May 29, 2015
 
 
 
 
By: /s/ TYLER PURVIS
 
Tyler Purvis
Senior Vice President, Chief Accounting Officer and Corporate Controller
(Principal Accounting Officer)