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) September 20, 2013

 

ACORN ENERGY, INC.

(Exact name of Registrant as Specified in its Charter)

 

Delaware 0-19771 22-2786081
(State or Other Jurisdiction (Commission file Number) (IRS Employer
of Incorporation)   Identification No.)

 

3903 Centerville Road, Wilmington, Delaware 19807
(Address of Principal Executive Offices) (Zip Code)

 

Registrant’s telephone number, including area code (302) 656-1707

 

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-2 under the Exchange Act (17 CFR 240.14a-2)

 

¨ 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

 

The Annual Meeting of Stockholders of Acorn Energy, Inc. was held September 20, 2013. Set forth below are the voting results with respect to each of the proposals presented at the Annual Meeting:

 

Proposal 1 – The stockholders elected, by a plurality of the votes cast, all seven nominees to the Board of Directors to serve until the Annual Meeting of Stockholders in 2014 and until their successors are duly elected and qualified.

 

Name of Nominee  Total Votes For   Total Votes Withheld   Broker Non-Votes 
             
John A. Moore   7,690,468    1,758,616    6,584,519 
Christopher E. Clouser   7,933,014    1,516,070    6,584,519 
Mannie L. Jackson   7,961,242    1,487,842    6,584,519 
Robert E. McKee, III   7,964,520    1,484,564    6,584,519 
Richard S. Rimer   7,990,620    1,458,464    6,584,519 
Andrew H. Sassine   9,389,727    59,357    6,584,519 
Samuel M. Zentman   7,963,420    1,485,664    6,584,519 

 

Proposal 2 – The stockholders ratified by the affirmative vote of a majority of the votes cast on the proposal, the appointment by the Audit Committee of Friedman LLP as the independent registered public accounting firm for the year ending December 31, 2013.

 

  Total Votes For  Total Votes Against  Total Abstained  Broker Non-Votes
  15,982,270  32,344  18,989  0

 

 

Proposal 3 – The stockholders approved, in a non-binding advisory vote, the compensation of the Company’s named executive officers.

 

  Total Votes For  Total Votes Against  Total Abstained  Broker Non-Votes
  6,974,170  2,357,648  117,266  6,584,519

 

 

Proposal 4 – The stockholders approved by the affirmative vote of a majority of the votes cast on the proposal, the Company’s 2006 Stock Incentive Plan pursuant to Internal Revenue Code Section 162(m).

 

  Total Votes For  Total Votes Against  Total Abstained  Broker Non-Votes
  7,304,931  2,088,865  55,288  6,584,519

 

 
 

 

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 on this 24th day of September, 2013.

 

 

  ACORN ENERGY, INC.
     
  By: /s/Heather K. Mallard
  Name:   Heather K. Mallard
  Title:    

Vice President, General Counsel &

   Secretary