Close

Form 8-K CEVA INC For: May 20

May 27, 2015 4:12 PM EDT

 

 

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 20, 2015

 

 

CEVA, INC.

(Exact Name of Registrant as Specified in Its Charter)

 

 

Delaware

(State or Other Jurisdiction of Incorporation)

 

000-49842   77-0556376
(Commission File Number)   (I.R.S. Employer Identification No.)
1943 Landings Dr. Mountain View, CA   94043
(Address of Principal Executive Offices)   (Zip Code)

650/417-7900

(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 (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 May 20, 2015, the Company held its annual meeting of stockholders, at which the Company’s stockholders approved the following four proposals. The proposals are described in detail in the proxy statement for the annual meeting that the Company filed with the Securities and Exchange Commission on April 9, 2015.

Proposal 1: Election of Directors

The following directors were elected at the meeting to serve for a one-year term until the 2016 annual meeting of stockholders:

 

Name

   Votes For      Votes Withheld      Broker Non-Vote  

Eliyahu Ayalon

     14,197,103         340,654         2,480,525   

Zvi Limon

     14,104,909         432,848         2,480,525   

Bruce A. Mann

     12,653,160         1,884,597         2,480,525   

Peter McManamon

     14,364,448         173,309         2,480,525   

Sven-Christer Nilsson

     14,097,360         440,397         2,480,525   

Louis Silver

     14,149,059         388,698         2,480,525   

Dan Tocatly

     13,766,044         771,713         2,480,525   

Gideon Wertheizer

     14,340,193         197,564         2,480,525   

Proposal 2: Amendment and Restatement of 2002 Employee Stock Purchase Plan

The proposal to approve an amendment and restatement of the Company’s Amended and Restated 2002 Employee Stock Purchase Plan to increase by 350,000 shares the number of shares of common stock reserved for issuance thereunder was approved as follows:

 

For 14,374,537

   Against 111,106    Abstained 52,114    Broker Non-Vote 2,480,525

Proposal 3: Ratification of Appointment of Independent Auditors

The selection of Kost Forer Gabby & Kassierer, a member of Ernst & Young Global, as independent auditors of the Company for the fiscal year ending December 31, 2015, was ratified as follows:

 

For 16,809,589

   Against 153,103    Abstained 55,590    Broker Non-Vote 0


Proposal 4: Compensation of the Named Executive Officers

The advisory vote to approve the Company’s named executive officer compensation was approved as follows:

 

For 14,462,944

Against 20,468 Abstained 54,345 Broker Non-Vote 2,480,525


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.

 

CEVA, INC.
Date: May 27, 2015 By:

/s/ Yaniv Arieli

Yaniv Arieli
Chief Financial Officer


Serious News for Serious Traders! Try StreetInsider.com Premium Free!

You May Also Be Interested In





Related Categories

SEC Filings