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): August 13, 2015

 

DESTINATION XL GROUP, INC.

(Exact name of Registrant as Specified in Its Charter)

 

 

Delaware

01-34219

04-2623104

(State or Other Jurisdiction

of Incorporation)

(Commission File Number)

(IRS Employer

Identification No.)

 

 

 

555 Turnpike Street,

Canton, Massachusetts

 

02021

(Address of Principal Executive Offices)

 

(Zip Code)

Registrant’s Telephone Number, Including Area Code: (781) 828-9300

 

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 Instructions 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.

 

On August 13, 2015, Destination XL Group, Inc. (the “Company”) held its Annual Meeting of Stockholders (the “Annual Meeting”). The Company had 50,747,684 shares of common stock outstanding on June 25, 2015, the record date for the Annual Meeting.  At the Annual Meeting, holders of 48,711,085 shares of the Company’s common stock were present in person or represented by proxy. Set forth below are the matters submitted at the Annual Meeting by the Board of Directors to a vote of stockholders and the final results of the voting for each proposal.  

 

Proposal 1: Election of Directors.

The Company’s stockholders elected ten directors to hold office until the 2016 Annual Meeting of Stockholders and until their respective successors are duly elected and qualified.  The results of the voting were as follows:

 

 

Votes FOR

Votes AGAINST

Votes ABSTAIN

Broker Non-Votes

Seymour Holtzman

35,910,420

5,996,177

2,480

6,802,008

David A. Levin

41,292,888

614,709

1,480

6,802,008

Alan S. Bernikow

41,090,517

748,690

69,870

6,802,008

Jesse Choper

39,347,521

2,494,036

67,520

6,802,008

John E. Kyees

41,391,334

450,173

67,570

6,802,008

Willem Mesdag

41,412,218

429,289

67,570

6,802,008

Ward K. Mooney

41,348,468

492,989

67,620

6,802,008

George T. Porter, Jr.

41,214,017

582,563

112,497

6,802,008

Mitchell S. Presser

41,209,716

623,489

75,872

6,802,008

Ivy Ross

41,410,681

429,576

68,820

6,802,008

 

Proposal 2: Reapproval of the Performance Measures Under the 2006 Incentive Compensation Plan for purposes of Section 162(m) of the Internal Revenue Code.

 

The reapproval of the performance measures under the 2006 Incentive Compensation Plan for purposes of Section 162(m) of the Internal Revenue Code was approved based upon the following votes:

 

 

Votes FOR

Votes AGAINST

Votes ABSTAIN

Broker Non-Votes

 

34,127,729

7,659,443

121,905

6,802,008

 

Proposal 3: Advisory Vote on Compensation of Named Executive Officers.

 

The compensation of the Company's named executive officers was approved by a non-binding advisory vote based upon the following votes:

 

 

Votes FOR

Votes AGAINST

Votes ABSTAIN

Broker Non-Votes

 

39,340,691

2,414,653

153,733

6,802,008

 

Proposal 4: Ratification of Appointment of Independent Registered Public Accountants.

 

The appointment of KPMG LLP as the Company’s independent registered public accounting firm for fiscal year ending January 30, 2016 was ratified based on the following votes:

 

Votes FOR

Votes AGAINST

Votes ABSTAIN

 

 

48,512,756

95,593

102,736

 


2


 

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.

 

 

 

 

 

 

 

DESTINATION XL GROUP, INC.

Date:

August 14, 2015

By:

/s/ Robert S. Molloy

 

 

 

Robert S. Molloy

 

 

 

Senior Vice President, General Counsel and Secretary

 

3