Attached files
file | filename |
---|---|
EX-10.1 - EXHIBIT 10.1 - ZIPREALTY INC | v380825_ex10-1.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): June 5, 2014
ZIPREALTY, INC. |
(Exact name of registrant as specified in its charter) |
Delaware | 000-51002 | 94-3319956 |
(State or other jurisdiction of incorporation) | (Commission File Number) | (I.R.S. Employer Identification No.) |
2000 Powell Street, Suite 300 Emeryville, CA 94608 |
(Address of principal executive offices) (Zip Code) |
Registrant’s telephone number, including area code: (510) 735-2600 |
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):
¨ | 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.
On June 5, 2014, ZipRealty, Inc. (the “Company”) held its Annual Meeting of Stockholders. At the meeting, the following individuals were elected to the Board as continuing directors, each to serve for a term of three (3) years, by the following vote:
For | Withheld | Broker Non-votes | ||||||||||
Elisabeth H. DeMarse | 10,356,695 | 1,870,512 | 4,441,615 | |||||||||
Donald F. Wood | 8,163,033 | 4,064,174 | 4,441,615 |
Also at the meeting, the following proposals were adopted by the margin indicated:
For | Against | Abstained | ||||||||||
Ratification of appointment of Moss Adams LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2014 | 12,588,527 | 2,714,336 | 1,365,959 |
For | Against | Abstained | Broker Non-votes | |||||||||||||
By non-binding
vote, approval of the compensation of the Company’s named executive officers |
8,525,206 | 2,329,577 | 1,372,424 | 4,441,615 |
For | Against | Abstained | Broker Non-votes | |||||||||||||
Approval of
the Company’s Amended and Restated Omnibus Equity Incentive Plan, including approval for purposes of Section 162(m) of the Internal Revenue Code |
8,436,370 | 3,762,612 | 28,225 | 4,441,615 |
A copy of the Amended and Restated Omnibus Equity Incentive Plan as approved by the Company’s stockholders is filed as an exhibit to this report.
Item 9.01 Financial Statements and Exhibits.
(c) | Exhibits. |
The following exhibit is furnished with this report on Form 8-K:
10.1 Amended and Restated Omnibus Equity Incentive Plan
SIGNATURE
Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
ZIPREALTY, INC. | ||||
a Delaware corporation | ||||
Dated: | June 6, 2014 | By: | /s/ Samantha E. Harnett | |
Samantha E. Harnett | ||||
Senior Vice President of Business Development, General Counsel and Secretary |
INDEX TO EXHIBITS
Exhibit | Description |
10.1 | Amended and Restated Omnibus Equity Incentive Plan |