Attached files

file filename
EX-99.1 - EX-99.1 - METALICO INCexhibit1.htm
 

 


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 4, 2013

Metalico, Inc.
__________________________________________
(Exact name of registrant as specified in its charter)

     
Delaware 001-32453 52-2169780
_____________________
(State or other jurisdiction
_____________
(Commission
______________
(I.R.S. Employer
of incorporation) File Number) Identification No.)
      
186 North Ave. East, Cranford, New Jersey   07016
_________________________________
(Address of principal executive offices)
  ___________
(Zip Code)
     
Registrant’s telephone number, including area code:   (908) 497-9610

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:

[  ]  Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
[  ]  Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
[  ]  Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
[  ]  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.

(a) Metalico, Inc. (the “Company”) held its Annual Meeting of Stockholders on June 4, 2013.

(b) The following matters were voted upon at the Annual Meeting:

(i) Stockholders voted on the election of nominees for the Board of Directors to serve for a term expiring at the Company’s 2014 Annual Meeting. Each individual named below was re-elected to the Board. The results of voting are set forth opposite the names of the nominees:

                                 
                            Broker
    For   Against   Abstentions   Non-Votes
Carlos E. Agüero
    22,482,326       956,087       97,812       17,151,453  
Michael J. Drury
    22,059,577       1,394,486       82,162       17,151,453  
Sean P. Duffy
    21,636,709       1,804,951       94,565       17,151,453  
Paul A. Garrett
    22,044,355       1,390,308       101,562       17,151,453  
Bret R. Maxwell
    22,005,414       1,443,646       87,165       17,151,453  

(ii) Stockholders approved a proposal to ratify the selection of CohnReznick, LLP, as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2013 as follows:

                 
For   Against   Abstentions
39,830,318
    684,207       173,153  
 
               

(iii) Stockholders endorsed an advisory resolution to approve the compensation of the Company’s named executive officers as follows:

                         
For   Against   Abstentions   Broker Non-Votes
22,279,508
    1,167,101       89,616       17,151,453  

Item 9.01. Financial Statements and Exhibits.

Ex. 99.1 Minutes of the Annual Meeting of Stockholders of June 4, 2013. The Minutes will also be available on the Corporate Governance page of the Company’s website at www.metalico.com.


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.

         
    Metalico, Inc.
          
June 4, 2013   By:   /s/ Carlos E. Aguero
       
        Name: Carlos E. Aguero
        Title: Chairman, President and Chief Executive Officer


Exhibit Index


     
Exhibit No.   Description

 
99.1
  Minutes of the 2013 Annual Stockholders Meeting of Metalico, Inc. held June 4, 2013