CLEVELAND BIOLABS INC

Similar documents
MGT CAPITAL INVESTMENTS, INC.

U.S. SILICA HOLDINGS, INC.

FEDNAT HOLDING COMPANY (Exact name of registrant as specified in its charter)


Immune Pharmaceuticals Inc. (Exact name of registrant as specified in its charter)

SECURITIES & EXCHANGE COMMISSION EDGAR FILING. Enservco Corp. Form: 8-K. Date Filed:

MASTERCARD INC FORM 8-K. (Current report filing) Filed 06/10/15 for the Period Ending 06/10/15

LAM RESEARCH CORPORATION (Exact name of registrant as specified in its charter)

MASTERCARD INC FORM 8-K. (Current report filing) Filed 12/05/08 for the Period Ending 12/02/08

TIFFANY & CO. FORM 8-K (Unscheduled Material Events) Filed 1/20/2006 For Period Ending 1/19/2006

ELECTRONIC ARTS INC. FORM 8-K (Unscheduled Material Events) Filed 11/8/2002 For Period Ending 11/8/2002

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

EPIQ SYSTEMS INC FORM 8-K. (Current report filing) Filed 10/09/14 for the Period Ending 10/08/14

DEERE & CO FORM 8-K. (Current report filing) Filed 01/07/15 for the Period Ending 01/07/15

UNITED TECHNOLOGIES CORP /DE/

FEDERATED NATIONAL HOLDING COMPANY (Exact name of registrant as specified in its charter)

SALESFORCE.COM, INC. (Exact name of Registrant as specified in charter)

FORM 8-K. CROWN HOLDINGS, INC. (Exact name of registrant as specified in its charter)

Univar Inc. (Exact name of registrant as specified in its charter)

FedEx Corporation (Exact name of registrant as specified in its charter)

VOLT INFORMATION SCIENCES, INC. (Exact name of registrant as specified in its charter)

ROCKY MOUNTAIN CHOCOLATE FACTORY INC

SPRINGLEAF FINANCE CORP

FORM 8-K JETBLUE AIRWAYS CORPORATION

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K

THE GOLDMAN SACHS GROUP, INC.

Aon plc (Exact Name of Registrant as Specified in Charter)

SECURITIES AND EXCHANGE COMMISSION SEC FORM 17-A, AS AMENDED

For personal use only

FORD MOTOR CREDIT COMPANY LLC

TRACK GROUP, INC. (Exact name of Registrant as specified in its Charter)

TEXTRON INC FORM 8-K. (Current report filing) Filed 09/26/08 for the Period Ending 09/26/08

ACACIA RESEARCH CORPORATION

MCIG, INC. FORM 8-K/A. (Amended Current report filing) Filed 03/21/14 for the Period Ending 02/24/14

CHUGACH ELECTRIC ASSOCIATION, INC. (Exact name of registrant as specified in its charter)

THE GOLDMAN SACHS GROUP, INC.

PTC THERAPEUTICS, INC.

WYNN RESORTS, LIMITED (Exact name of registrant as specified in its charter)

THE GOLDMAN SACHS GROUP, INC.

Live Nation Entertainment, Inc. (Exact name of registrant as specified in its charter)

THE GOLDMAN SACHS GROUP, INC. (Exact name of registrant as specified in its charter)

DELTA AIR LINES INC /DE/

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC FORM 8-K

Williams-Sonoma, Inc. (Exact name of registrant as specified in its charter)

THE GOLDMAN SACHS GROUP, INC.

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

Worldpay, Inc. (Exact name of registrant as specified in its charter)

Realogy Holdings Corp. Realogy Group LLC

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

WASHINGTON,D.C FORM8-K CURRENTREPORTPURSUANT. SECURITIESEXCHANGEACTOF1934 Date of Report (Date of earliest event reported) June 7, 2018

Blackstone Real Estate Income Trust, Inc.

GRAPHIC PACKAGING HOLDING CO

Harley-Davidson, Inc. (Exact name of registrant as specified in its charter)

THE GOLDMAN SACHS GROUP, INC. (Exact name of registrant as specified in its charter)

SANTANDER CONSUMER USA HOLDINGS INC. (Exact name of registrant as specified in its charter)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION FORM 8-K. ilinc Communications, Inc. (Exact name of Registrant as specified in its charter)

FUSION TELECOMMUNICATIONS INTERNATIONAL, INC. (Exact name of registrant as specified in its charter)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC FORM 8-K CURRENT REPORT

CURTISS WRIGHT CORP. FORM 8-K (Unscheduled Material Events) Filed 8/14/2002 For Period Ending 8/14/2002

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K/A CURRENT REPORT

CERULEAN PHARMA INC.

AMENDED AND RESTATED OPERATING AGREEMENT OF INVESTORS EXCHANGE LLC (a Delaware limited liability company)

SECOND AMENDED AND RESTATED BYLAWS HMS HOLDINGS CORP. (Effective as of May 23, 2018)

BankGuam Holding Company

AMENDED AND RESTATED BY-LAWS WEX INC. A Delaware Corporation. Amended and Restated March 12, 2014

Exxon Mobil Corporation (Exact name of registrant as specified in its charter)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-K

KEY ENERGY SERVICES INC

Old Dominion Freight Line, Inc.

Caesars Entertainment Operating Company, Inc.

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K

CAESARS ENTERTAINMENT CORP

FORM 8-K/A Amendment No. 1

Respect Your Universe, Inc. (Exact name of registrant as specified in its charter)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D.C FORM 8-K CURRENT REPORT

SECURITIES AND EXCHANGE COMMISSION FORM 8-K. Current report filing

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D.C FORM 8-K

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K/A (Amendment No. 1)

J P MORGAN CHASE & CO

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC FORM 8-K

Getty Realty Corp. (Exact name of registrant as specified in charter)

HARSCO CORPORATION (the Corporation ) MANAGEMENT DEVELOPMENT AND COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS

MARATHON PETROLEUM CORPORATION. Compensation Committee Charter. (Amended and Restated Effective April 16, 2018) Statement of Purpose.

Case 3:05-cv JSW Document 44 Filed 05/24/2006 Page 1 of 2

People s United Financial, Inc. (Exact name of registrant as specified in its charter)

Electronic Cigarettes International Group, Ltd.

POSTAL REGULATORY COMMISSION 901 New York Avenue, NW Suite 200 Washington, D.C FORM8-K

FASTENAL CO FORM 8-K. (Current report filing) Filed 07/03/08 for the Period Ending 07/03/08

STURM, RUGER & COMPANY, INC. (Exact Name of Registrant as Specified in Its Charter)

CYPRESS SEMICONDUCTOR CORPORATION CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

Exhibit 3.2 SECOND AMENDED AND RESTATED BYLAWS OF DYADIC INTERNATIONAL, INC. (A DELAWARE CORPORATION) EFFECTIVE AS OF DECEMBER 13, 2018

MATTEL INC /DE/ FORM 8-K (Unscheduled Material Events) Filed 10/14/2005 For Period Ending 10/14/2005

RREEF PROPERTY TRUST, INC. BYLAWS ARTICLE I OFFICES

PROXY STATEMENT SUPPLEMENT 2017 ANNUAL MEETING OF STOCKHOLDERS To Be Held Friday, April 14, 2017

DHI GROUP, INC. COMPENSATION COMMITTEE CHARTER

BOSTON SCIENTIFIC CORPORATION CORPORATE GOVERNANCE GUIDELINES

LIBBEY INC. COMPENSATION COMMITTEE CHARTER

Transcription:

SECURITIES & EXCHANGE COMMISSION EDGAR FILING CLEVELAND BIOLABS INC Form: 8-K Date Filed: 2017-04-26 Corporate Issuer CIK: 1318641 Copyright 2017, Issuer Direct Corporation. All Right Reserved. Distribution of this document is strictly prohibited, subject to the terms of use.

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): April 21, 2017 Cleveland BioLabs, Inc. (Exact Name of Registrant as Specified in Charter) DELAWARE 001-32954 20-0077155 (State or Other Jurisdiction of Incorporation) (Commission File Number) (I.R.S. Employer Identification Number) 73 High Street Buffalo, NY 14203 (Address of Principal Executive Offices and zip code) (716) 849-6810 (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: 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)) Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 ( 230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 ( 240.12b-2 of this chapter). Emerging growth company If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.

Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers. On April 21, 2017, the board of directors (the Board ) of Cleveland BioLabs, Inc. (the Company ) appointed John Szydlo, previously the Company s Finance Director, as Principal Financial Officer of the Company. Mr. Szydlo, age 32, joined the Company as a Finance Manager in May 2012 and was promoted to the position of Finance Director in April 2014. During his tenure, Mr. Szydlo was a key contributor to the Company s financial reporting compliance, which included the preparation of the Company s consolidated financial statements in accordance with Generally Accepted Accounting Principles and Securities and Exchange Commission requirements, oversaw corporate tax preparation, and ensured compliance with the Federal Acquisition Regulations for the Company s government contracts with the Department of Defense (DoD). Mr. Szydlo also prepared financial models and cost proposals to obtain growth capital, effect restructuring efforts, and capture government contracts and grants and, most recently, led the negotiation efforts for the Company s active DoD awards. Mr. Szydlo worked directly with the Company s executive management and operational leadership teams to develop annual operating plans congruent with long-term strategic objectives and oversaw general operational functions such as treasury management, facilities management, and human resource management. Prior to joining the Company, from 2008 through 2012, Mr. Szydlo worked for the Northrop Grumman Corporation, a major DoD contractor, where he served in various capacities such as financial planning and analysis, government cost proposal preparation and bid defense, and supply chain management. Mr. Szydlo received a Master of Business Administration from the William E. Simon Graduate School of Business Administration of the University of Rochester, Beta Gamma Sigma, and a Bachelor of Arts degree in Economics, magna cum laude, from the State University of New York at Fredonia. Mr. Szydlo does not have any family relationship with any director, executive officer or person nominated or chosen by the Company to become a director or executive officer. There is no understanding or arrangement between Mr. Szydlo and any other person pursuant to which Mr. Szydlo was selected as an executive officer, other than his engagement by the Company as an at-will employee. There are no transactions in which Mr. Szydlo has an interest requiring disclosure under Item 404(a) of Regulation S-K. In connection with his appointment as principal financial officer, the Board approved an annual base salary for Mr. Szydlo of $120,000 and confirmed that he will be eligible to participate in the Company s previously disclosed Annual Executive Bonus Plan. As of the date of the filing of this Current Report on Form 8-K, the Company has not entered into an employment agreement with Mr. Szydlo. Mr. Szydlo is succeeding C. Neil Lyons, who previously served as the Company s chief financial officer. In connection with Mr. Szydlo s appointment, Mr. Lyons and the Board had mutually agreed that Mr. Lyons would cease serving as chief financial officer during the remainder of the term of the previously disclosed Separation and Consulting Agreement between Mr. Lyons and the Company (the Consulting Agreement ), which ends on April 30, 2017. Mr. Lyons will continue serving as a consultant to the Company until the end of the term of the Consulting Agreement. Item 5.07 Submission of Matters to a Vote of Security Holders. The Company held its Annual Meeting of Stockholders on April 21, 2017 (the " 2017 Annual Meeting") in Buffalo, New York. The results of matters submitted to a stockholder vote a the 2017 Annual Meeting are as follows: Proposal 1: Election of Directors. Seven nominees were elected to serve on the Company's board of directors until the next annual meeting of stockholders and until their successors are elected and qualified with the votes set forth below: Nominee For Withheld Broker Non-Votes Alexander Andryushechkin 7,410,101 35,154 2,327,827 Anna Evdokimova 7,405,664 39,591 2,327,827 Alexey Nechaev 7,404,192 41,063 2,327,827 Ivan Persiyanov 7,404,447 40,808 2,327,827 Randy S. Saluck 7,411,282 33,973 2,327,827 Daniil Talyanskiy 7,411,026 34,229 2,327,827 Lea Verny 7,411,895 33,360 2,327,827

Proposal 2: Ratification of Meaden & Moore, Ltd. as the independent registered public accounting firm for fiscal year ending December 31, 2017. The selection of Meaden & Moore, Ltd. as the Company's independent registered public accounting firm for the fiscal year ending December 31, 2017 was ratified with the votes set forth below: For Against Abstain 9,713,236 23,705 36,141 Proposal 3: Advisory vote to approve compensation of the named executive officers. The resolution relating to the non-binding stockholder advisory vote to approve the compensation of the Company's named executive officers, as described in the Company's Proxy Statement for the 2017 Annual Meeting (the "Proxy Statement"), was approved with the votes set forth below: For Against Abstain Broker Non-Votes 7,374,808 50,941 19,506 2,327,827 Proposal 4: Approve an amendment to the Restated Certificate of Incorporation to reduce the total number of authorized shares of common stock from 160,000,000 shares to 25,000,000 shares and reduce the total number of authorized shares of preferred stock from 10,000,000 to 1,000,000. The resolution relating to the amendment to the Restated Certificate of Incorporation to reduce the total number of authorized shares of common stock from 160,000,000 shares to 25,000,000 shares and reduce the total number of authorized shares of preferred stock from 10,000,000 to 1,000,000, as described in the Proxy Statement, was approved with the votes set forth below: For Against Abstain Broker Non-Votes 7,413,726 23,777 7,752 2,327,827 Proposal 5: Advisory vote on the frequency of future advisory votes on executive compensation. The Company's stockholders approved, on a non-binding, advisory basis, a resolution recommending that the Company hold future advisory votes on executive compensation once every three years, as described in the Proxy Statement, with the votes set forth below: 3 Years 2 Years 1 Year Abstain Broker Non-Votes 7,179,074 12,676 240,226 13,279 2,327,827 Based on the results of Proposal 5 regarding the frequency of future stockholder advisory votes on the Company's compensation of its named executive officers, the Company has decided to hold future stockholder advisory votes on named executive officer compensation every three years until the next advisory vote on the frequency of such votes, which will occur no later than our annual meeting of stockholders in 2023.

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. Cleveland BioLabs, Inc. Date: April 26, 2017 By: /s/ YAKOV KOGAN Name: Yakov Kogan Title: Chief Executive Officer