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): July 9, 2015

 

 

CRYO-CELL INTERNATIONAL, INC.

(Exact Name of Registrant as Specified in its Charter)

 

 

 

Delaware   0-23386   22-3023093

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File No.)

 

(I.R.S. Employer

Identification No.)

700 Brooker Creek Blvd., Suite 1800, Oldsmar, Florida   34677
(Address of Principal Executive Offices)   (Zip Code)

Registrant’s telephone number, including area code: (813) 749-2100

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 July 9, 2015, Cryo-Cell International, Inc. (the “Company”) held its Annual Meeting of Stockholders. At the Annual Meeting, shareholders considered the election of five directors, the ratification of independent registered public accountants and the approval of a non-binding advisory resolution regarding the compensation of the Company’s named executive officers in its proxy statement for shareholder consideration.

The final result of the stockholder vote was certified on July 9, 2015 and is as follows:

 

1. To consider for election five individuals to the Company’s Board of Directors

Under plurality voting, the five nominees who received the most “FOR” votes were elected as directors. The Company’s stockholders elected the Board of Director’s five nominees: Harold Berger; David Portnoy; Mark Portnoy; George Gaines; and Jonathan Wheeler, M.D. as directors, each for a one-year term, as follows:

Harold Berger

 

For 3,103,327
Withhold 2,311,305
Broker non-votes 3,453,491

George Gaines

 

For 3,103,327
Withhold 2,311,305
Broker non-votes 3,453,491

David I. Portnoy

 

For

3,049,782
Withhold 2,364,850
Broker non-votes 3,453,491

Mark L. Portnoy

 

For

3,059,532
Withhold 2,355,100
Broker non-votes 3,453,491


Jonathan H. Wheeler, M.D.

 

 

For

   2,594,327   
  Withhold    2,820,305   
  Broker non-votes    3,453,491   

 

2. The ratification of the appointment of Grant Thornton LLP as the Company’s independent registered public accounting firm for the fiscal year ending November 30, 2015.

 

For

   Against    Abstain    Broker Non-Vote

6,303,841

   2,493,681    70,601   

 

3. The approval of the Company’s non-binding resolution regarding the compensation of the Company’s named executive officers.

 

For

   Against    Abstain    Broker Non-Vote

3,046,543

   2,358,659    9,430    3,453,491

 

Item 9.01 Financial Statements and Exhibits

 

Financial Statements of Businesses Acquired.

   Not Applicable.

Pro Forma Financial Information

   Not Applicable.

Shell Company Transactions

   Not Applicable.


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.

 

Cryo-Cell International, Inc.
DATE: July 13, 2015 By:

/s/ David Portnoy

David Portnoy
Chairman and Co-Chief Executive Officer