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
 
May 10, 2011
Date of Report (Date of earliest event reported)
 
COMMUNITY PARTNERS BANCORP
(Exact name of registrant as specified in its charter)
 
New Jersey
 
000-51889
 
20-3700861
(State or other jurisdiction
of incorporation)
 
(Commission
File Number)
 
(IRS Employer
Ident. No.)
         
1250 Highway 35 South, Middletown, New Jersey
 
07748
(Address of principal executive offices)
 
(Zip Code)
 
(732) 706-9009
Registrant’s telephone number, including area code
 
N/A
(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.

On May 10, 2011,  Community Partners Bancorp, Inc. (the “Company”) held its Annual Meeting of Shareholders for which the Board of Directors solicited proxies.  At the Annual Meeting, the shareholders of the Company voted on the following proposals described in the Proxy Statement dated April 4, 2011.

The proposals voted on and approved or disapproved by the shareholders of the Company at the Annual Meeting were as follows:

Proposal No. 1.  The Company’s shareholders elected twelve individuals to serve on the Board of Directors, as set forth below:

Name
 
Votes
For
   
Votes
Withheld
   
Broker
Non-Votes
 
Charles T. Parton
    3,158,732       657,957       2,627,575  
Joseph F.X. O’Sullivan
    3,440,271       376,418       2,627,575  
Frank J. Patock, Jr.
    3,551,005       265,684       2,627,575  
Michael W. Kostelnik, Jr.
    3,555,997       260,692       2,627,575  
James M. Bollerman
    3,556,307       260,382       2,627,575  
Robert E. Gregory
    3,594,816       221,873       2,627,575  
Robert B. Grossman, M.D.
    3,320,897       495,792       2,627,575  
John E. Holobinko, Esq.
    3,555,997       260,692       2,627,575  
William F. LaMorte
    3,516,752       299,937       2,627,575  
William D. Moss
    3,360,500       456,189       2,627,575  
John J. Perri, Jr., C.P.A.
    3,556,307       260,382       2,627,575  
William Statter
    3,555,997       260,692       2,627,575  
Robin Zager
    3,556,307       260,382       2,627,575  

Proposal No. 2.  The Company’s shareholders ratified the appointment of ParenteBeard LLC, as the Company’s independent registered public accounting firm for the year ending December 31, 2011, as set forth below:

Votes
For
 
Votes
Against
 
Abstentions
 
6,205,860
 
180,421
 
57,983
 

Proposal No. 3.  The Company’s shareholders ratified a non-binding proposal to approve the executive compensation, as described in the Summary Compensation Table of the Company’s proxy statement for the Annual Meeting, including the other executive compensation tables and the related disclosure regarding the named executive officers’ compensation in the Company’s proxy statement, as set forth below:


Votes
For
 
Votes
Against
 
Abstentions
 
3,127,947
 
578,502
 
99,543
 


 Item 8.01                      Other Events

At the annual reorganization meeting of the Company’s Board of Directors, which was held immediately after the Company’s Annual Meeting of Shareholders, Frank J. Patock was elected Chairman of the Board and Charles T. Parton was elected Vice Chairman of the Board, each for one-year terms.

 
 

 
 
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.
 
 
COMMUNITY PARTNERS BANCORP
     
Dated:  May 10, 2011
   
     
 
By:
 /s/ A. Richard Abrahamian
 
     
A Richard Abrahamian
     
Executive Vice President and
Chief Financial Officer