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 1, 2015

 

 

JMP Group LLC

 

(Exact name of registrant as specified in its charter)

Commission File Number: 333-198264

 

Delaware

(State or other jurisdiction of

incorporation)

47-1632931

(IRS Employer

Identification No.)

   

600 Montgomery Street, Suite 1100

San Francisco, CA 94111

(Address of principal executive offices, including zip code)

 

415-835-8900

(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:


[ ]     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.

 

On June 1, 2015, JMP Group LLC (the “Company”) held its annual meeting of the shareholders (the “Annual Meeting”). The proxy statement and solicitation pertaining to the Annual Meeting were previously filed with the Securities and Exchange Commission. Shares eligible to vote were 21,228,539 at the record date of April 14, 2015. At the Annual Meeting, a majority of the total outstanding shares (i) elected all nine nominees for the board of directors (which directors shall serve until the next annual meeting of shareholders); (ii) approved the Company’s executive compensation; and (iii) ratified the appointment of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2015.

 

The number of votes cast for or against, and the number of withheld and total broker non-votes with respect to each matter voted upon, as applicable, are set forth below:

 

Proposal 1.

Election of directors.

 

Nominee

 

For

 

Against

 

Withheld

 

Broker Non-Votes

 

 

     

 

 

 

 

 

 

Joseph A. Jolson

 

13,643,841

 

0

 

298,734

 

5,226,834

Craig R. Johnson

 

13,643,883

 

0

 

298,692

 

5,226,834

Carter D. Mack

 

13,642,940

 

0

 

299,635

 

5,226,834

Mark L. Lehmann

 

13,328,133

 

0

 

614,442

 

5,226,834

Glenn H. Tongue

 

13,324,605

 

0

 

617,970

 

5,226,834

Kenneth M. Karmin

 

13,639,711

 

0

 

302,864

 

5,226,834

H. Mark Lunenburg

 

13,646,843

 

0

 

295,732

 

5,226,834

David M. DiPietro

 

13,639,411

 

0

 

303,164

 

5,226,834

Jonathan M. Orszag

 

13,639,611

 

0

 

302,964

 

5,226,834

 

The following matters were approved by the votes indicated:

 

Proposal 2.

Advisory vote on executive compensation.

 

For

 

Against

 

Abstain

 

Broker Non-votes

12,459,043

 

1,253,531

 

230,001

 

5,226,834

 

 

Proposal 3.

Ratification of the appointment of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2015.

 

For

 

Against

 

Abstain

 

Broker Non-votes

19,148,274

 

16,796

 

4,339

 

*

 

------------------------

* Not applicable

 

 
 

 

 

Signature(s)

 

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.

 

 

JMP Group LLC

 

 

 

 

 

 

 

 

 

Date: June 2, 2015  

By:

/s/ Scott Solomon

 

 

 

Scott Solomon

 

 

 

Chief Legal Officer and Secretary