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): September 12, 2017

 

 

 

CRYOPORT, INC. 

(Exact name of registrant as specified in its charter)

 

Nevada   001-34632   88-0313393
(State of other jurisdiction
of incorporation)
  (Commission File Number)   (IRS Employer
Identification No.)

 

17305 Daimler St., Irvine CA 92614

(Address of Principal Executive Offices)

 

Registrant’s telephone number, including area code: (949) 470-2300

 

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):

 

oWritten communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
oSoliciting material pursuant to Rule 14A-12 under the Exchange Act (17 CFR 240.14a-12)
oPre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR.14d-2(b))
oPre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (17 CFR §230.405) or Rule 12b-2 of the Securities Exchange Act of 1934 (17 CFR §240.12b-2).

 

Emerging Growth Company  ¨

 

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.  ¨

 

 

 

 

 

 

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

 

Cryoport, Inc. (the “Company”) commenced its 2017 Annual Meeting of Stockholders (“Annual Meeting”) on September 12, 2017. The final voting results for each of the proposals submitted to a vote of stockholders at the Annual Meeting, each of which is described in detail in the Proxy, are set forth below.

 

Proposal No. 1: Election of the Board of Directors to serve until the Company’s 2018 Annual Meeting of Stockholders. The individuals listed below were elected to serve as directors of the Company until the next annual meeting of the stockholders and until their successors are duly elected and qualified:

 

Directors

 

Votes

For

  

Votes
Withheld

  

Broker

Non-Votes

         
Richard Berman   8,430,748    1,220,370    5,927,061         
Robert Hariri, M.D., PhD.   8,215,284    1,435,834    5,927,061         
Ramkumar Mandalam, PhD.   9,318,405    332,713    5,927,061         
Jerrell W. Shelton   9,629,368    21,750    5,927,061         
Edward J. Zecchini   9,316,685    334,433    5,927,061         
                        
  

Votes

For

  

Votes

Against

  

Abstain

  

Broker

Non-Votes

 
Proposal No. 2: Ratify the Audit Committee’s selection of KMJ Corbin & Company LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2017. This proposal was approved.   15,553,303    12,488    12,388     
                     
Proposal No. 3: To approve, on an advisory basis, the compensation of the named executive officers, as disclosed in the Proxy Statement for the 2017 Annual Meeting of Stockholders. This proposal was approved.    8,798,240    708,587    144,291    5,927,061 

 

 

 

 

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.

 

  CRYOPORT, INC.  
       
       
Date:  September 13, 2017 By:  /s/ Robert Stefanovich  
    Robert Stefanovich  
    Chief Financial Officer