Close

Form 8-K NORTHEAST BANCORP /ME/ For: Nov 20

November 20, 2014 3:52 PM EST

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):�November�20, 2014

Commission File No.�1-14588

NORTHEAST BANCORP

(Exact name of registrant as specified in its charter)

Maine

01-0425066

(State or other jurisdiction of incorporation)

(IRS Employer Identification Number)

500 Canal Street
Lewiston, Maine

04240

(Address of principal executive offices)

(Zip Code)

Registrant�s telephone number, including area code: (207) 786-3245

Former name or former address, if changed since last Report: N/A

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

o�������������� Soliciting material pursuant to Rule�14a-12 under the Exchange Act

o�������������� Pre-commencement communications pursuant to Rule�14d-2(b)�under the Exchange Act

o�������������� Pre-commencement to communications pursuant to Rule�13e-4(c)�under the Exchange Act



Item 5.07.��������������������������������������� Submission of Matters to a Vote of Security Holders.

On November�20, 2014, Northeast Bancorp (�Northeast�) held its 2014 annual meeting of shareholders.� At the annual meeting, the shareholders elected each of Robert R. Glauber, Adam J. Shapiro and Richard Wayne as a director for a term of three years and until their respective successors are duly elected and qualified. In addition, the shareholders (i)�approved, on an advisory, non-binding basis, the named executive officer compensation and (ii)�ratified the appointment of Ernst�& Young LLP as Northeast�s independent registered public accounting firm for the fiscal year ending June�30, 2015 and (iii)�approved, on an advisory, non-binding basis, the frequency of the shareholder vote to approve the compensation of the named executive officers.

The voting results of each of the proposals submitted to the 2014 annual meeting of shareholders are set forth below:

1. To elect the three nominees named in the proxy statement as Class�I directors, each to serve for a three-year term and until their respective successors are duly elected and qualified:

FOR

WITHHOLD

BROKER�NON-VOTES

Robert R. Glauber

6,024,460

685,162

1,913,396

Adam J. Shapiro

6,454,153

255,469

1,913,396

Richard Wayne

6,593,655

115,967

1,913,396

2. To approve the advisory, non-binding proposal to approve the compensation of Northeast�s named executive officers:

FOR

AGAINST

ABSTAIN

BROKER�NON-VOTES

6,121,931

395,953

191,738

1,913,396

3. To ratify the appointment of Ernst�& Young LLP as Northeast�s independent registered public accounting firm for the fiscal year ending June�30, 2015:

FOR

AGAINST

ABSTAIN

BROKER�NON-VOTES

8,589,881

11,331

21,806

4. To approve, on an advisory, non-binding basis, the frequency of the shareholder vote to approve the compensation of the named executive officers:

1�YEAR

2�YEAR

3�YEAR

ABSTAIN

BROKER�NON-VOTES

6,569,346

21,160

98,255

20,861

1,913,396

SIGNATURE

Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunder duly authorized.

NORTHEAST BANCORP

By:

/s/ Claire S. Bean

Name:

Claire S. Bean

Title:

Chief Financial Officer

Date: November�20, 2014

2




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

You May Also Be Interested In





Related Categories

SEC Filings