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):  May 10, 2014



CREDIT ACCEPTANCE CORPORATION
(Exact name of registrant as specified in its charter)



Michigan
 
000-20202
 
38-1999511
(State or other jurisdiction of incorporation)
 
(Commission File Number)
 
(I.R.S. Employer Identification No.)
         
  25505 West Twelve Mile Road
     
48034-8339
Southfield, Michigan
       
  (Address of principal executive offices)
     
(Zip Code)


Registrant’s telephone number, including area code:   248-353-2700



 
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 communication 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 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

On May 10, 2014, Credit Acceptance Corporation (the “Company”, "Credit Acceptance", "we", "our", or "us") accepted the resignation of John P. Neary, the Company’s Chief Administrative Officer, effective May 22, 2014.

 
Item 5.07.  Submission of Matters to a Vote of Security Holders.

On May 15, 2014, Credit Acceptance held its Annual Meeting of Shareholders at which shareholders:

1.  
Elected five directors to serve until the 2015 annual meeting;
2.  
Approved our executive compensation on an advisory basis; and
3.  
Ratified the selection of Grant Thornton LLP as our independent registered public accounting firm for 2014.

Shareholders cast their votes on each of these three proposals as follows:

1.  
 Election of five directors to serve until the 2015 Annual Meeting of Shareholders:

Director Nominees
 
For
 
Withheld
 
Broker Non Votes
 
 Donald A. Foss
   
14,019,908
   
295,743
   
3,112,507
 
 Glenda J. Flanagan
   
14,234,129
   
81,522
   
3,112,507
 
 Brett A. Roberts
   
14,137,878
   
177,773
   
3,112,507
 
 Thomas N. Tryforos
   
14,026,066
   
289,585
   
3,112,507
 
 Scott J. Vassalluzzo
   
14,235,847
   
79,804
   
3,112,507
 

2.  
Approval of the advisory vote on executive compensation:

For
 
Against
 
Abstain
 
Broker Non Votes
 
 
14,214,950
   
59,540
   
41,161
   
3,112,507
 

3.  
Ratification of the selection of Grant Thornton LLP as our independent registered public accounting firm for 2014:

For
 
Against
 
Abstain
 
Broker Non Votes
 
 
17,384,451
   
33,974
   
9,733
   
-
 


 
 
 

 


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.


 
CREDIT ACCEPTANCE CORPORATION
 
       
Date: May 15, 2014
By:
/s/ Kenneth S. Booth
 
   
Kenneth S. Booth
 
   
Chief Financial Officer