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)

 

March 18, 2015

 

BRIDGFORD FOODS CORPORATION
(Exact name of registrant as specified in its charter)

 

California  

000-02396  

95-1778176  

(State or other jurisdiction  

(Commission File Number)  

(IRS Employer  

of incorporation)  

 

Identification No.)  

 

1308 N. Patt Street, Anaheim, CA  

92801  

(Address of principal executive offices)  

(Zip Code)  

 

 

Registrant's telephone number, including area code: (714) 526-5533

 

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 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 Company held its annual meeting of shareholders on Wednesday, March 18, 2015 at the offices of Bridgford Foods Corporation, 1308 North Patt Street, Anaheim, California at 10:00 am. Shareholders representing 8,560,405 or 94% of the 9,108,354 shares entitled to vote were present in person or by proxy. Proxies for the meeting were solicited pursuant to Regulation 14A of the Securities Exchange Act of 1934. At the Annual Meeting, management Proposals 1 and 2 were approved. The proposals below are described in detail in the Company’s definitive proxy statement dated February 23, 2015 for the Annual Meeting.

 

The results are as follows:

 

Proposal 1

 

The following persons were nominated and elected directors:

 

William L. Bridgford

Allan Bridgford Jr.

Bruce H. Bridgford

John V. Simmons

Todd C. Andrews

D. Gregory Scott

Raymond F. Lancy

Paul R. Zippwald

 

The shareholder voting for board members is summarized as follows:

 

Director

Votes For

Votes Withheld

Broker Non-Vote

William L. Bridgford

7,528,737

320,098

717,536

Allan Bridgford Jr.

7,528,511

320,324

717,536

Bruce H. Bridgford

7,531,411

317,424

717,536

John V. Simmons

7,528,546

320,289

717,536

Todd C. Andrews

7,824,638

24,197

717,536

D. Gregory Scott

7,824,638

24,197

717,536

Raymond F. Lancy

7,430,366

418,469

717,536

Paul R. Zippwald

7,824,638

24,197

717,536

 

Proposal 2

 

Votes cast for appointment of Squar, Milner, Peterson, Miranda & Williamson, LLP as the independent registered public accounting firm for the Company for the fiscal year commencing November 1, 2014 were as follows:

 

8,560,405 FOR

5,913 AGAINST

53 ABSTAINED

 

 
 

 

 

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.

 

 

BRIDGFORD FOODS CORPORATION

     

March 19, 2015

By:

/s/ Raymond F. Lancy

 

 

Raymond F. Lancy

 

 

Principal Financial Officer