Quarterly report pursuant to Section 13 or 15(d)

SUBSEQUENT EVENTS

v2.4.0.8
SUBSEQUENT EVENTS
6 Months Ended
Mar. 31, 2014
Subsequent Events [Abstract]  
Subsequent Events [Text Block]
9.
SUBSEQUENT EVENTS
 
                 Events subsequent to March 31, 2014 have been evaluated through the date these financial statements were issued to determine whether they should be disclosed to keep the financial statements from being misleading. The following events occurred since March 31, 2014.
 
At the 2014 annual meeting of stockholders of the Company, held on May 13, 2014 (the “2014 Annual Meeting”), the holders of 65% or 65,377,238 of the Company’s 100,547,230 shares of common stock issued and outstanding as of the record date of April 4, 2014, voted to elect each of the following directors to serve until the next annual meeting and until his successor is elected and qualified: 
 
Director
 
Votes For
 
Votes Withheld
 
Broker Non-Votes
Thomas Tierney
 
61,401,842
 
55,698
 
3,919,698
Walter Schindler
 
50,769,446
 
10,688,094
 
3,919,698
Zachary McAdoo
 
61,401,841
 
55,699
 
3,919,698
Richard Turner
 
61,401,841
 
55,699
 
3,919,698
John Pappajohn
 
61,248,930
 
208,610
 
3,919,698
Andrew Sassine
 
61,401,841
 
55,699
 
3,919,698
Robert Follman
 
61,401,842
 
55,698
 
3,919,698
 
At the 2014 Annual Meeting, the Company’s stockholders also voted on the following proposals:
 
Proposal
 
For
 
Against
 
Abstain
 
Broker Non-Votes
To amend the Company’s Amended and Restated Certificate of Incorporation, as amended (the “Charter”) in order to increase the number of shares of common stock, par value $0.001 per share, authorized for issuance under the Charter from 150,000,000 to 180,000,000
 
64,002,225
 
1,375,013
 
-
 
-
 
 
 
 
 
 
 
 
 
To ratify the selection by the Audit Committee of the Company’s Board of Directors of Anton & Chia, LLP as the Company’s independent registered accounting firm for the fiscal year ending September 30, 2014
 
64,743,380
 
625,988
 
7,870
 
Not applicable