Attached files

file filename
EX-3.1 - EXHIBIT 3.1 - Celator Pharmaceuticals Incv381430_ex3-1.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 12, 2014

 

CELATOR PHARMACEUTICALS, INC.

(Exact name of registrant as specified in its charter)

 

 

Delaware   000-54852   20-2680869
(State or other jurisdiction
of incorporation)
  (Commission File Number)  

(I.R.S. Employer

Identification No.)

 

 

200 PrincetonSouth Corporate Center
Suite 180

Ewing, New Jersey

 

 

 

08628

 
(Address of principal executive offices)   (Zip Code)  

 

Registrant’s telephone number, including area code: (609) 243-0123

 

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:

 

£ 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 5.03 Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year.

 

On June 12, 2014, Celator Pharmaceuticals, Inc. (the “Company”) filed a Certificate of Amendment to its Third Amended and Restated Certificate of Incorporation with the Delaware Secretary of State. The Certificate of Amendment reduced the authorized shares of the Company’s common stock from 255,000,000 shares to 200,000,000 shares and the Company’s preferred stock from 232,162,828 shares to 20,000,000 shares.

 

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

 

The Company held its 2014 Annual Meeting of Stockholders on June 12, 2014. The following are the voting results for each matter voted upon:

 

Proposal 1: The election of the following nominees as directors of the Company to serve until the Company’s 2015 Annual Meeting of Stockholders and until their successors are elected.

 

Name of Director
Nominee
Votes For Votes Withheld Broker Non-Votes
           
Joseph A. Mollica 15,209,741 3,300   1,479,603  
Michael R. Dougherty 15,209,741 3,300   1,479,603  
Scott T. Jackson 15,209,741 3,300   1,479,603  
Richard S. Kollender 14,905,267 307,774   1,479,603  
Joseph M. Lobacki 15,209,741 3,300   1,479,603  
Scott Morenstein 15,209,741 3,300   1,479,603  
Nicole Vitullo 15,209,741 3,300   1,479,603  

 

Proposal 2: The adoption of an amendment to the Company’s Third Amended and Restated Certificate of Incorporation, as amended, to reduce the authorized shares of the Company’s common stock and preferred stock.

 

For Against Abstain Broker Non-Votes
15,171,841 40,800 400 1,479,603  

 

Proposal 3: The ratification of KPMG LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2014.

 

For Against Abstain Broker Non-Votes
16,680,229 -- 12,415 --  

  

-2-
 

 

Item 9.01. Financial Statements and Exhibits.
   

 

Exhibit No. Exhibit Description
   
3.1 Certificate of Amendment to Third Amended and Restated Certificate of Incorporation filed with the Delaware Secretary of State on June 12, 2014.

 

-3-
 


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.

 

  CELATOR PHARMACEUTICALS, INC.
     
  By:    /s/ Fred M. Powell
    Fred M. Powell,
    Vice President and Chief Financial Officer

 

Date: June 13, 2014

 

-4-