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 12, 2015

THE MIDDLEBY CORPORATION

(Exact Name of Registrant as Specified in its Charter)

Delaware
 
1-9973
 
36-3352497
(State or Other Jurisdiction
 
(Commission File Number)
 
(IRS Employer
  of Incorporation)
     
Identification No.)

1400 Toastmaster Drive, Elgin, Illinois
 
60120
(Address of Principal Executive Offices)
 
(Zip Code)

(847) 741-3300
(Registrant’s telephone number, including area code)

N/A
(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:

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.
 
On May 12, 2015, The Middleby Corporation, a Delaware corporation (the “Company”), held its 2015 Annual Meeting of Stockholders (the “Annual Meeting”) in Elgin, Illinois.  At the Annual Meeting, the Company’s stockholders voted on three proposals and cast their votes as described below.  The proposals are described in the definitive proxy statement on Schedule 14A filed by the Company with the U.S. Securities and Exchange Commission on April 2, 2015.
 
1.  
ELECTION OF DIRECTORS
 
Proposal one was the election of seven (7) directors.  The shares present were voted as follows:
 
Nominees
 
For
 
Against
 
Abstain
 
Broker Non-Votes
                 
Selim A. Bassoul
 
47,010,951
 
781,740
 
247,684
 
0
Sarah Palisi Chapin
 
42,766,290
 
5,049,579
 
224,506
 
0
Robert B. Lamb
 
47,729,324
 
84,826
 
226,225
 
0
John R. Miller III
 
42,463,920
 
5,350,709
 
225,746
 
0
Gordon O’Brien
 
42,722,542
 
5,092,089
 
225,744
 
0
Philip G. Putnam
 
46,976,663
 
837,981
 
225,731
 
0
Sabin C. Streeter
 
47,530,653
 
284,327
 
225,395
 
0
 
Pursuant to the foregoing votes, all seven nominees listed above were elected to the Company’s Board of Directors (the “Board”) to serve until the Company’s 2016 Annual Meeting of Stockholders and until their successors shall be duly elected and qualified or until their earlier death, resignation or removal.
 
2.  
ADVISORY VOTE ON EXECUTIVE COMPENSATION
 
Proposal two was the approval, by an advisory vote, of the 2014 compensation of the Company’s named executive officers.  The shares present were voted as follows:
 
FOR: 40,270,566
 
AGAINST: 6,701,230
 
ABSTAIN: 1,068,579
 
BROKER NON-VOTES: 0
 
Pursuant to the foregoing votes, proposal two was approved on an advisory basis.
 
3.  
RATIFICATION OF INDEPENDENT PUBLIC ACCOUNTANTS
 
Proposal three was the ratification of Ernst & Young LLP as independent public accountant of the Company for the current fiscal year ending January 2, 2016.  The shares present were voted as follows:
 
FOR: 48,004,100
 
AGAINST: 15,628
 
ABSTAIN: 20,647
 
BROKER NON-VOTES: 0
 
Pursuant to the foregoing votes, proposal three was approved.
 
 
 

 

SIGNATURES

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.


 
THE MIDDLEBY CORPORATION
   
   
Dated: May 18, 2015
By:
 
/s/ Timothy J. FitzGerald
 
Name: Timothy J. FitzGerald
 
Title: Vice President and Chief Financial Officer