Attached files

file filename
EX-99.1 - EXHBIT 99.1 - NEULION, INC.ex99_1.htm


UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, DC 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 5, 2014

NEULION, INC.
(Exact Name of Registrant as Specified in Its Charter)

Delaware
(State or Other Jurisdiction of Incorporation)

000-53620
 
98-0469479
(Commission File Number)
 
(IRS Employer Identification No.)
     
1600 Old Country Road, Plainview, NY
 
11803
(Address of Principal Executive Offices)
 
(Zip Code)

(516) 622-8300
(Registrant’s Telephone Number, Including Area Code)


(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 (see General Instruction A.2. below):

o      Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

o      Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

o      Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

o      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.

NeuLion, Inc. (the “Company”) held its Annual Meeting of Stockholders (the “Annual Meeting”) on Thursday, June 5, 2014.  Summarized below are the results of the matters voted on at the Annual Meeting:

Matters Voted On
 
For
   
Against
   
Abstain
   
Broker Non
Votes
 
Election of eight directors of the Company:
                       
John R. Anderson
  127,060,410     70,839     601,486     9,650,272  
Gabriel A. Battista
  127,660,762     60,090     11,883     9,650,272  
Shirley Strum Kenny
  127,643,388     49,490     39,857     9,650,272  
David Kronfeld
  124,068,419     3,648,059     16,257     9,650,272  
Nancy Li
  124,023,790     3,695,612     13,333     9,650,272  
G. Scott Paterson
  123,263,550     4,457,302     11,883     9,650,272  
Roy E. Reichbach
  124,093,193     3,622,702     16,840     9,650,272  
Charles B. Wang
  124,057,200     3,663,652     11,883     9,650,272  
                         
To ratify the appointment of EisnerAmper
LLP as the Company’s independent
registered public accountants for the fiscal
year ending December 31, 2014
  137,015,305          288,729          78,973          0  
                         
To approve an amendment to the
Company’s Certificate of Incorporation, as
amended, to implement a reverse stock split
at a ratio of 1-for-8.8
  133,159,083          4,150,245          73,679          0  
                         
To approve an amendment to the NeuLion,
Inc. 2012 Omnibus Securities and Incentive
Plan (the “2012 Plan”) to increase the
number of shares of the Company’s
common stock that may be issued under
the 2012 Plan from 20,000,000 to 30,000,000
  123,689,818              4,032,489              10,428             9,650,272  
 
 
As a result of the voting at the Annual Meeting, each of the nominees for director named above was re-elected and each of the proposals described above was approved by the Company’s stockholders.

Item 8.01             Other Events

At the Annual Meeting, the Company’s management presented certain financial and market-related information to its stockholders via a PowerPoint presentation, a copy of which is being filed as Exhibit 99.1 to this Form 8-K and is also available on the Company’s website at www.neulion.com.

Item 9.01             Financial Statements and Exhibits.
 
(d) Exhibits.
 
The following exhibits are filed herewith:
 
Exhibit Number
 
 Description
 
   
99.1
 
 Annual Meeting of Stockholders Presentation
 
 
 

 
 
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.
 
 
NEULION, INC.
   
   
Date: June 5, 2014
By:
/s/ Roy E. Reichbach
   
Name:
Roy E. Reichbach
   
Title:
General Counsel and Corporate Secretary