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) December 13, 2012    

A. SCHULMAN, INC.

(Exact name of registrant as specified in its charter)

Delaware
 
0-7459
 
34-0514850
(State or other jurisdiction of incorporation)
 
(Commission File Number)
 
(IRS Employer Identification No.)

3550 West Market Street, Akron, Ohio
44333
(Address of principal executive offices)
(Zip Code)

(330) 666-3751
(Registrant’s telephone number, including area code)

 
 
 
 
 
(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:

¨    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 December 13, 2012, A. Schulman, Inc. (the “Company”) held its 2012 Annual Meeting of Stockholders (the “Annual Meeting”) for the purposes of: (i) electing eleven directors for a term expiring at the 2013 Annual Meeting of Stockholders; (ii) ratifying the appointment of PricewaterhouseCoopers LLP as the Company's independent registered public accounting firm for the fiscal year ending August 31, 2013; and (iii) approving, on an advisory basis, the compensation of the Company's named executive officers as disclosed in its proxy statement. As of the close of business on October 19, 2012, the record date for the Annual Meeting, 29,295,094 shares of common stock, $1.00, par value, were outstanding and entitled to vote. At the Annual Meeting, 27,916,777, or approximately 95.30%, of the outstanding shares of common stock entitled to vote were represented in person or by proxy. The results of the voting at the Annual Meeting are as follows:

1.
Election of eleven directors:
Name
Votes For
Votes Withheld
Broker
Non-Votes
 
 
 
 
Eugene R. Allspach
25,127,347
570,352
2,219,078
 
 
 
 
Gregory T. Barmore
25,261,118
436,581
2,219,078
 
 
 
 
David G. Birney
25,130,625
567,074
2,219,078
 
 
 
 
Howard R. Curd
25,267,619
430,080
2,219,078
 
 
 
 
Joseph M. Gingo
24,975,852
721,847
2,219,078
 
 
 
 
Michael A. McManus, Jr.
24,715,828
981,871
2,219,078
 
 
 
 
Lee D. Meyer
25,271,289
426,410
2,219,078
 
 
 
 
James A. Mitarotonda
25,266,416
431,283
2,219,078
 
 
 
 
Ernest J. Novak, Jr.
25,260,816
436,883
2,219,078
 
 
 
 
Dr. Irvin D. Reid
25,126,403
571,296
2,219,078
 
 
 
 
John B. Yasinsky
25,234,545
463,154
2,219,078

2.
Ratification of the appointment of PricewaterhouseCoopers LLP as the Company's independent registered public accounting firm for the fiscal year ending August 31, 2013:

Votes For
Votes Against
Abstentions
Broker Non-Votes
27,570,040
313,184
33,553

3.
Approval, on an advisory basis, of the compensation of the Company's named executive officers:

Votes For
Votes Against
Abstentions
Broker Non-Votes
25,152,259
362,084
183,356
2,219,078






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.

 
 
 
A. Schulman, Inc.
 
 
 
 
 
 
By:
/s/ David C. Minc
 
 
 
David C. Minc
 
 
 
Vice President, Chief Legal Officer and Secretary

Date: December 14, 2012