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 16, 2014

MEADOWBROOK INSURANCE GROUP, INC.
(Exact Name of Registrant as Specified in Charter)

Michigan
 
38-2626206
(State or other jurisdiction of incorporation)
 
(I.R.S. Employer Identification Number)

1-14094
(Commission File Number)

26255 American Drive
Southfield, Michigan
(Address of Principal
Executive Offices)
 
48034
(Zip Code)

(248) 358-1100
(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

Meadowbrook Insurance Group, Inc. (the “Company”) held its Annual Meeting of Shareholders (“Annual Meeting”) on May 16, 2014.  Matters voted upon at the Annual Meeting were (i) election of four members to the Board of Directors for terms expiring in 2017 and election of one member to the Board of Directors for a term expiring in 2016; (ii) ratification of the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for 2014; and (iii) a non-binding, advisory vote on the compensation of our named executive officers. For more information about the aforementioned proposals, see the Company's Proxy Statement dated April 14, 2014.  As of the March 21, 2014 record date, there were 50,093,743 shares of common stock outstanding and entitled to vote.  At the Annual Meeting, 41,607,137 shares of common stock were represented in person or by proxy, constituting a quorum.  The certified results of the matters voted on at the Annual Meeting are set forth below.

Proposal No. 1 – Election of Robert H. Naftaly, Robert W. Sturgis, Jeffrey A. Maffett and Winifred A. Baker as directors each for a three-year term expiring in 2017 and Bruce E. Thal as a director for a two-year term expiring in 2016.

Director Name
 
For
   
Withheld
   
Abstain
   
Broker Non-Votes
 
 
 
   
   
   
 
Robert H. Naftaly
   
32,977,954
     
3,562,499
     
-
     
5,066,684
 
Robert W. Sturgis
   
32,980,316
     
3,560,137
     
-
     
5,066,684
 
Jeffrey A. Maffett
   
33,219,978
     
3,320,475
     
-
     
5,066,684
 
Winifred A. Baker
   
35,045,521
     
1,494,932
     
-
     
5,066,684
 
Bruce E. Thal
   
32,290,320
     
4,250,133
     
-
     
5,066,684
 
 
Proposal No. 2 – Ratification of the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2014.

For
   
Against
   
Abstain
   
Broker Non-Votes
 
   
   
   
 
 
40,703,674
     
884,877
     
18,586
     
0
 

Proposal No. 3 – Advisory vote on the Company’s 2013 executive compensation.

For
   
Against
   
Abstain
   
Broker Non-Votes
 
   
   
   
 
 
33,176,414
     
2,643,101
     
720,938
     
5,066,684
 
 

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.

Dated: May 19, 2014
MEADOWBROOK INSURANCE GROUP, INC.
 
 
(Registrant)
 
 
 
 
 
 
 
 
 
 
By:
/s/ Karen M. Spaun
 
 
 
Karen M. Spaun, Senior Vice President and
Chief Financial Officer