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): June 3, 2014
 


ALLIANCE HEALTHCARE SERVICES, INC.
(Exact Name of Registrant as Specified in Charter)
  
 
DELAWARE
 
1-16609
 
33-0239910
(State or Other Jurisdiction of
Incorporation)
 
(Commission
File Number)
 
(I.R.S. Employer
Identification No.)
100 Bayview Circle, Suite 400
Newport Beach, CA 92660
(Address of principal executive offices, including zip code)
(949) 242-5300
(Registrant’s telephone number, including area code)
Not Applicable
(Former address of principal executive offices)
 

 
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):
 
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.

The 2014 annual meeting of stockholders of Alliance HealthCare Services, Inc. (the “Company”) was held on June 3, 2014. Results of the voting at the annual meeting of stockholders are set forth below.

Election of Directors. The stockholders elected the following three Class I directors to hold office for a three-year term expiring at the 2017 annual meeting of stockholders or until their successors are duly elected and qualified. The voting results were as follows:

Class I Director
Votes For
Votes Withheld
Broker Non-Votes
Neil F. Dimick
7,833,606
1,149,020
842,837
Curtis S. Lane
5,873,827
3,108,799
842,837
Paul S. Viviano
7,082,266
1,900,360
842,837


Re-Approval of Performance Measures Under 1999 Equity Plan. The stockholders voted to re-approve the performance measures that apply to performance awards granted under the Company’s 1999 Equity Plan. The voting results were as follows:

Votes For
Votes Against
Votes Abstain
Broker Non-Votes
8,849,507
123,692
9,427
842,837

Advisory Vote on Named Executive Officer Compensation. The stockholders voted to approve, on an advisory basis, the named executive officer compensation described in the proxy statement for the annual meeting of stockholders. The voting results were as follows:

Votes For
Votes Against
Votes Abstain
Broker Non-Votes
8,638,452
334,462
9,712
842,837

Appointment of Deloitte & Touche LLP as Independent Registered Public Accounting Firm. The stockholders ratified the appointment of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2014. The voting results were as follows:

Votes For
Votes Against
Votes Abstain
Broker Non-Votes
9,719,888
96,080
9,495
--






SIGNATURE
Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
 
 
 
ALLIANCE HEALTHCARE SERVICES, INC.
 
 
 
 
June 6, 2014
 
By:
/s/ Richard W. Johns
 
 
 
Name:     Richard W. Johns
 
 
 
Title:    Executive Vice President, General Counsel & Secretary