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):  January 18, 2011

 

Corgenix Medical Corporation

(Exact Name of registrant as specified in its charter)

 

Nevada

 

000-24541

 

93-1223466

(State or other jurisdiction
of incorporation)

 

(Commission File Number)

 

(I.R.S. Employer
Identification No.)

 

11575 Main Street

Suite 400

Broomfield, Colorado 80020

(Address, including zip code, of principal executive offices)

 

(303) 457-4345

(Registrant’s telephone number including area code)

 

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:

 

o            Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

o            Soliciting Material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

o            Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

o            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.

 

Two directors of Corgenix Medical Corporation (the “Company”), Mr. Larry G. Rau and Mr. C. David Kikumoto, did not stand for re-election at the Company’s 2011 Annual Shareholders’ Meeting.  The Company’s Board of Directors reduced the size of the Board of Directors to seven members.

 

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

 

On January 18, 2011, the Company held its 2011 Annual Meeting of Stockholders where stockholders were asked to vote on the election of directors and the other matters noted below.  Proxies were solicited by management in favor of the director nominees, with no solicitation in opposition to management’s nominees.  The director nominees were elected to serve for a period of one year until the Company’s 2012 Annual Meeting of Stockholders.  The number of votes cast for, against, or withheld, as well as the number of broker non-votes, for each nominee was as follows:

 

Nominee

 

Total Shares
Voted

 

Votes Cast For

 

Votes Cast
Against

 

Votes
Withheld

 

Broker
Non-Votes

 

Dr. Luis R. Lopez

 

34,928,222

 

20,465,299

 

0

 

407,985

 

14,054,938

 

Douglass T. Simpson

 

34,928,222

 

20,470,099

 

0

 

403,185

 

14,054,938

 

Robert Tutag

 

34,928,222

 

20,465,124

 

0

 

408,160

 

14,054,938

 

Bruce A. Huebner

 

34,928,222

 

20,465,124

 

0

 

408,160

 

14,054,938

 

David Ludvigson

 

34,928,222

 

20,470,669

 

0

 

402,615

 

14,054,938

 

Dennis Walczewski

 

34,928,222

 

20,464,754

 

0

 

408,530

 

14,054,938

 

Stephen P. Gouze

 

34,928,222

 

20,470,669

 

0

 

402,615

 

14,054,938

 

 

In addition to the election of the directors, stockholders ratified the Board of Directors’ appointment of Hein & Associates LLP as independent registered public accountants of the Company for the fiscal year ending June 30, 2011.  The appointment was approved by 33,998,608 shares, 41,342 shares opposed, and 888,277 shares abstained.

 

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: January 19, 2011

CORGENIX MEDICAL CORPORATION

 

 

 

 

 

By:

/s/ Douglass T. Simpson

 

 

Douglass T. Simpson

 

 

President and Chief Executive Officer

 

2