e8vk
 
 
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 7, 2011
Aastrom Biosciences, Inc.
(Exact name of registrant as specified in its charter)
         
Michigan   000-22025   94-3096597
         
(State or other jurisdiction
of incorporation)
  (Commission
File Number)
  (I.R.S. Employer
Identification No.)
     
24 Frank Lloyd Wright Drive, P.O. Box
376, Ann Arbor, Michigan
 
48106
     
(Address of principal executive offices)   (Zip Code)
Registrant’s telephone number, including area code: (734) 418-4400
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:
o Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
o Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
o Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
o 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.
     At its Annual Meeting of Shareholders held on June 7, 2011 (the “Annual Meeting”), the shareholders of Aastrom Biosciences, Inc. (the “Company”) voted on the following matters, which are described in detail in the Company’s Proxy Statement filed with the U.S. Securities and Exchange Commission on April 14, 2011: (i) to elect Ronald M. Cresswell, Timothy M. Mayleben, Alan L. Rubino, Nelson M. Sims, Harold C. Urschel, Jr. and Robert L. Zerbe as directors of the Company to each serve for a one-year term expiring at the Company’s annual meeting of shareholders in 2012 and until his successor has been elected and qualified (“Proposal 1”) and (ii) to ratify the appointment of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for 2011 (“Proposal 2”).
     The Company’s shareholders approved the nominees recommended for election in Proposal 1 at the Annual Meeting. Shareholders voted for directors as follows:
                         
Nominee   For   Abstain/ Withhold   Broker Non-Votes
Ronald M. Cresswell
    4,234,705       145,442       24,957,801  
Timothy M. Mayleben
    4,211,858       168,289       24,957,801  
Alan L. Rubino
    4,190,101       190,046       24,957,801  
Nelson M. Sims
    4,225,531       154,616       24,957,801  
Harold C. Urschel, Jr.
    4,173,915       206,232       24,957,801  
Robert L. Zerbe
    4,174,995       205,152       24,957,801  
     The Company’s shareholders approved Proposal 2. The votes cast at the Annual Meeting were as follows: 28,664,825 shares voted for, 464,940 shares voted against and 208,183 shares abstained from voting.

 


 

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.
         
  Aastrom Biosciences, Inc.
 
 
Date: June 9, 2011  By:   /s/ Timothy M. Mayleben    
    Name:   Timothy M. Mayleben   
    Title:   Chief Executive Officer and President