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):

April 23, 2014

 


 

 

TCF FINANCIAL CORPORATION

(Exact name of registrant as specified in its charter)

 


 

 

Delaware

 

001-10253

 

41-1591444

(State or other jurisdiction of

 

(Commission File Number)

 

(IRS Employer Identification No.)

incorporation)

 

 

 

 

 

 

200 Lake Street East, Mail Code EX0-03-A, Wayzata, Minnesota 55391-1693

(Address of principal executive offices, including Zip Code)

 

(952) 745-2760

(Registrant’s telephone number, including area code)

 


 

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

 

TCF Financial Corporation (“TCF”) held its 2014 Annual Meeting of stockholders on April 23, 2014.  The following is a brief description of each matter voted at the 2014 Annual Meeting of Stockholders and the number of votes cast for, against or withheld, as well as the number of abstentions and broker non-votes, as to each matter.

 

 

 

For

 

Withheld

 

Broker
Non-Votes

 

 

1. Election of Directors:

 

 

 

 

 

 

 

 

Raymond L. Barton

 

95,517,749

 

38,497,561

 

11,171,389

 

 

Peter Bell

 

132,554,696

 

1,460,614

 

11,171,389

 

 

William F. Bieber

 

95,403,105

 

38,612,205

 

11,171,389

 

 

Theodore J. Bigos

 

95,509,794

 

38,505,516

 

11,171,389

 

 

William A. Cooper

 

128,576,635

 

5,438,675

 

11,171,389

 

 

Thomas A. Cusick

 

132,013,222

 

2,002,088

 

11,171,389

 

 

Craig R. Dahl

 

132,459,926

 

1,555,384

 

11,171,389

 

 

Karen L. Grandstrand

 

132,838,304

 

1,177,006

 

11,171,389

 

 

Thomas F. Jasper

 

132,425,161

 

1,590,149

 

11,171,389

 

 

George G. Johnson

 

132,198,021

 

1,817,289

 

11,171,389

 

 

Vance K. Opperman

 

94,986,983

 

39,028,327

 

11,171,389

 

 

James M. Ramstad

 

132,814,594

 

1,200,716

 

11,171,389

 

 

Barry N. Winslow

 

132,232,661

 

1,782,649

 

11,171,389

 

 

Richard A. Zona

 

132,845,958

 

1,169,352

 

11,171,389

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

For

 

Against

 

Abstentions

 

Broker
Non-Votes

 

2. Advisory vote on executive
compensation as disclosed in
the Proxy Statement

 

60,927,063

 

72,893,996

 

194,251

 

11,171,389

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

For

 

Against

 

Abstentions

 

 

3. Advisory vote on the
appointment of KPMG LLP
as independent registered
public accountants for the
fiscal year ending December
31, 2014

 

143,795,652

 

1,135,396

 

255,561

 

 

 

2


 

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.

 

 

TCF FINANCIAL CORPORATION

 

 

 

 

 

/s/ William A. Cooper

 

William A. Cooper,
Chairman and Chief Executive Officer
(Principal Executive Officer)

 

 

 

 

 

/s/ Michael S. Jones

 

Michael S. Jones
Executive Vice President and Chief Financial Officer
(Principal Financial Officer)

 

 

 

 

 

/s/ Susan D. Bode

 

Susan D. Bode
Senior Vice President and Chief Accounting Officer
(Principal Accounting Officer)

 

Dated:  April 25, 2014

 

3