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 7, 2011
STEWART ENTERPRISES, INC.
(Exact name of registrant as specified in its charter)
         
LOUISIANA   1-15449   72-0693290
(State or other jurisdiction
of incorporation)
  (Commission
File Number)
  (I.R.S. Employer
Identification No.)
1333 South Clearview Parkway
Jefferson, Louisiana 70121
(Address of principal executive offices) (Zip Code)
(504) 729-1400
(Registrant’s telephone number, including area code)
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
     The annual meeting of shareholders (the “Annual Meeting”) of Stewart Enterprises, Inc. (the “Company”) was held on April 7, 2011. As of the record date, the Company had 87,844,593 shares of Class A common stock outstanding, each of which was entitled to one vote, and 3,555,020 shares of Class B common stock outstanding, each of which was entitled to ten votes at the Annual Meeting. The Company’s shareholders voted on the following four proposals at the Annual Meeting, casting their votes as described below. All vote totals include both Class A and Class B shares.
Proposal 1 — Election of Directors. Each of the individuals listed below was elected at the Annual Meeting to serve a one-year term on the Company’s Board of Directors (the “Board”).
                         
Nominee   Votes For     Votes Withheld     Broker Non-votes  
John B. Elstrott
    98,559,195       221,651       10,508,628  
Thomas M. Kitchen
    93,553,748       5,227,098       10,508,628  
Alden J. McDonald, Jr.
    98,096,880       683,966       10,508,628  
Ronald H. Patron
    96,722,734       2,058,112       10,508,628  
Ashton J. Ryan, Jr.
    97,930,563       850,283       10,508,628  
John K. Saer, Jr.
    98,517,945       262,901       10,508,628  
Frank B. Stewart, Jr.
    72,386,566       26,394,280       10,508,628  
Proposal 2 — Advisory Say-on-Pay Vote. Proposal 2 was an advisory vote on executive compensation as disclosed in the proxy materials for the Annual Meeting. This advisory vote was approved.
                         
Votes For   Votes Against   Abstentions   Broker Non-votes
97,607,815
    467,500       705,531       10,508,627  
Proposal 3 — Advisory Say-on-Pay Frequency Vote. Proposal 3 was an advisory vote on how frequently the Company should hold an advisory vote on executive compensation.
                                 
1 year   2 years   3 years   Abstentions   Broker Non-votes
93,753,299
    436,718       3,780,890       809,939       10,508,627  
Of the total votes cast, 95.7% voted for a say-on-pay vote every year, 0.4% voted for a say-on-pay vote every two years and 3.9% voted for a say-on-pay vote every three years. Based on these results and consistent with the Board’s previous recommendation, the Board has determined that the Company will hold an advisory say-on-pay shareholder vote every year.
Proposal 4 — Ratification of Retention of Auditors. Proposal 4 was a proposal to ratify the appointment of PricewaterhouseCoopers, LLP as the Company’s independent registered public accounting firm for the fiscal year ending October 31, 2011. This proposal was approved.
                 
Votes For   Votes Against   Abstentions
108,187,936
    1,054,845       46,692  

 


 

SIGNATURE
     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.
         
  STEWART ENTERPRISES, INC.
 
 
April 8, 2011     /s/ Angela M. Lacour    
    Angela M. Lacour   
    Vice President
Corporate Controller
Chief Accounting Officer