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 22, 2012

 

 

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

We held our annual meeting of stockholders on May 22, 2012. Out of 30,931,648 shares of common stock entitled to vote at the annual meeting, there were present in person or by proxy 30,078,357 shares. Our stockholders elected nine directors and approved two proposals 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 voting results 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 2013 annual meeting of stockholders by the following vote:

 

Director’s Name

   Votes For      Votes Withheld      Broker Non-Votes  

Charles J. Abbe

     28,081,251         35,884         1,961,222   

Robert P. Akins

     27,510,029         607,106         1,961,222   

Edward H. Braun

     27,718,629         398,506         1,961,222   

Michael R. Gaulke

     27,533,598         583,537         1,961,222   

William G. Oldham

     27,450,861         666,274         1,961,222   

Eric M. Ruttenberg

     27,718,526         398,609         1,961,222   

Peter J. Simone

     22,869,878         5,247,257         1,961,222   

Young K. Sohn

     27,801,463         315,672         1,961,222   

Jon D. Tompkins

     27,172,072         945,063         1,961,222   

Proposal 2. The appointment of KPMG LLP as our independent registered public accounting firm for 2012 was ratified by the following vote:

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

29,839,940

  235,250   3,167   none

Proposal 3. 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

26,039,943

  752,062   1,325,130   1,961,222


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.
Date: May 25, 2012   By:  

/s/ Robert P. Akins

   

Robert P. Akins

Chairman of the Board and

Chief Executive Officer