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):  June 5, 2012
 
IntegraMed America, Inc.
(Exact Name of Registrant as Specified in its Charter)
 
Delaware
 
0-20260
 
06-1150326
(State of Incorporation)
 
(Commission File Number)
 
(I.R.S. Employer Identification No.)
 
 

Two Manhattanville Road, Purchase, NY 10577
(Address of Principal Executive Offices) (Zip Code)
 
Registrant's telephone number, including area code: (914) 253-8000
 
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 ( see  General Instruction A.2. below):
 
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 Company held its annual meeting on June 5, 2012 (the “Annual Meeting”). The following information, regarding the results of the matters voted on by stockholders at the Annual Meeting, is provided pursuant to Item 5.07 of Current Report on Form 8-K under the Securities Exchange Act of 1934.
 
At the Annual Meeting of Stockholders, the proposals listed below were submitted to a vote of stockholders as set forth in the Company’s definitive proxy statement for the Annual Meeting.
 
Proposal 1 – Election of Directors
 
The six nominees named in the definitive proxy statement to serve as director for a one-year term expiring at the 2013 annual meeting of stockholders or until his/her respective successor is elected and qualified or until the earlier of his/her resignation or removal were elected. The voting results were as follows:

Director
  
For
  
Withheld
         
Gerardo Canet
  
8,413,669
  
46,206
         
Jay Higham
  
8,434,947
  
24,928
         
Michael Howe
  
8,435,347
  
24,528
         
Lawrence J. Stuesser
 
8,435,347
 
24,528
         
Elizabeth E. Tallett
 
8,415,486
 
44,389
         
Yvonne S. Thornton, M.D.
 
8,435,472
 
24,403
 
There were no broker non-votes for Proposal 1 listed above.
 
Proposal 2 – Ratification of Appointment of EisnerAmper LLP
 
The proposal to ratify the appointment of EisnerAmper LLP as the Company’s independent registered public accounting firm for 2012:
 
 
For
  
 
Against
  
 
Abstain
 
 
10,035,478
  
18,692
  
1,736
         
There were no broker non-votes for Proposal 2 listed above.
 
Proposal 3 –Advisory Vote on the Compensation of Named Executive Officers
 
The proposal to approve on an advisory basis the resolution approving the compensation of the Company’s named executive officers as disclosed in the Company’s Proxy Statement for the 2012 Annual Meeting of Stockholders was approved by a majority of the votes cast.  The voting results were as follows:
 
 
For
  
 
Against
  
 
Abstain
 
8,044,962
  
219,096
  
195,817
         
There were 1,596,031 broker non-votes for Proposal 3 listed above.

In light of the 2011annual meeting voting results, the Company determined that it will hold an advisory vote on executive compensation every year until the next advisory vote with respect to the frequency of advisory votes on executive compensation.  An advisory vote with respect to the frequency of advisory votes on executive compensation is required to be held at least once every six years.

 
 

 







 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.

 
 
INTEGRAMED AMERICA, INC.
 
(Registrant)
Date: June 8, 2012
 
 
 
By:
 
/s/Claude E. White
   
     Claude E. White
   
     Vice President, General Counsel and Secretary