Cross Country Healthcare Inc.

12/11/2025 | Press release | Distributed by Public on 12/11/2025 15:19

Proxy Results (Form 8-K)

Item 5.07 Submission of Matters to a Vote of Security Holders
(a) On December 9, 2025, the Company held its Annual Meeting of Stockholders ("Annual Meeting").
(b) The following items of business were voted upon by stockholders at the Annual Meeting:
(i) A proposal to elect the directors listed below for a one-year term ending in 2026 or until their successors are duly
elected and qualified was approved with the following vote:
Director For Against Abstentions Broker
Non-Votes
Kevin C. Clark 21,815,204 338,300 51,773 3,660,974
Dwayne Allen 20,339,789 1,813,719 51,769 3,660,974
Venkat Bhamidipati 22,128,592 24,912 51,773 3,660,974
W. Larry Cash 21,855,961 297,536 51,780 3,660,974
Gale Fitzgerald 19,502,475 2,651,031 51,771 3,660,974
John A. Martins 21,812,839 340,667 51,771 3,660,974
Dr. Janice E. Nevin, MD, MPH 21,846,039 299,194 60,044 3,660,974
(ii) The ratification of the appointment of Deloitte & Touche as the Company's independent registered public
accounting firm for the fiscal year ending December 31, 2025 was approved as follows:
For
Against
Abstentions Broker Non-Votes
25,759,187 48,300 58,764 0
(iii) The compensation of named executive officers was approved, on an advisory (non-binding) basis, by the votes set
forth below:
For
Against
Abstentions Broker Non-Votes
21,724,841 279,383 201,053 3,660,974
Cross Country Healthcare Inc. published this content on December 11, 2025, and is solely responsible for the information contained herein. Distributed via Edgar on December 11, 2025 at 21:19 UTC. If you believe the information included in the content is inaccurate or outdated and requires editing or removal, please contact us at [email protected]