SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

FORM 8-K

 

CURRENT REPORT

 

Pursuant to Section 13 or 15(d) of the Securities Act of 1934

 

Date of Report (Date of earliest event reported): June 15, 2015

 

 

    FONAR CORPORATION    
   

(Exact name of registrant as specified in its charter)

 

   
DELAWARE   0-10248   11-2464137
(State or other jurisdiction of Incorporation or organization)   (Commission File Number)   (I.R.S. Employer Identification No.)
    110 Marcus Drive  Melville, New York 11747 (631) 694-2929    
    (Address, including zip code, and telephone number of registrant's principal executive office)    

 

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 Annual Meeting of Stockholders of Fonar Corporation (the "Company") was held at 10:00 a.m. on June 15, 2015 at the Double Tree Hotel, Wilmington Downtown, 700 King Street, Wilmington, Delaware 19801. At the meeting, the items of business were (1) the election of five directors, (2) on an advisory basis, the approval of the compensation of the Company’s named executive officers, and (3) the ratification of the selection by the board of directors of Marcum LLP as the Company's auditors for the fiscal year ending June 30, 2015.

 

The stockholders elected Raymond V. Damadian, M.D., Claudette J. V. Chan, Robert J. Janoff, Charles N. O'Data and Ronald G. Lehman, all of whom were sitting directors, as the directors of the Company. The stockholders also approved the compensation of the named executive officers, and ratified the selection of Marcum LLP as the Company's auditors for the fiscal year ending June 30, 2015.

 

 

The votes for each of the nominees for director were as follows:

 

Nominee   For   Withheld   Broker Non-Votes
Raymond V. Damadian   10,199,191   689,862   3,197,837
Claudette J.V. Chan   10,262,221   626,832   3,197,837
Robert J. Janoff   10,723,311   165,742   3,197,837
Charles N. O'Data   10,743,157   145,896   3,197,837
Ronald G. Lehman   10,748,681   140,372   3,197,837

 

 

The votes to approve, by non-binding vote, executive compensation were as follows:

 

For   Against   Abstain   Broker Non-Votes
10,699,163   152,786   37,104   3,197,837

 

 

The votes for the ratification of Marcum LLP as the Company's auditors for the fiscal year ending June 30, 2015 were as follows:

 

For   Against   Abstain   Broker Non-Votes
14,016,480   45,657   24,753   0

 

SIGNATURES

 

Pursuant to the requirements of the Securities and Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

  FONAR CORPORATION
  (Registrant)
  By: /s/ Raymond Damadian
  Raymond Damadian
  President and Chairman

 

Dated: June 17, 2015