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): September 17, 2015

 

 

MERIDIAN BANCORP, INC.

(Exact Name of Registrant as Specified in Charter)

 

 

 

Maryland   001-36573   46-5396964
(State or Other Jurisdiction)   (Commission   (I.R.S. Employer
of Incorporation)   File No.)   Identification No.)

 

67 Prospect Street, Peabody, Massachusetts   01960
(Address of Principal Executive Offices)   (Zip Code)

Registrant’s telephone number, including area code: (617) 567-1500

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 (see General Instruction 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 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

On September 17, 2015, the stockholders of Meridian Bancorp, Inc. (the “Company”) approved the Meridian Bancorp, Inc. 2015 Equity Incentive Plan, which provides for the grant of stock-based and other incentive awards to officers, employees and directors of the Company. A description of the material terms of the plan is contained in the Company’s definitive proxy statement for the Special Meeting of Stockholders filed with the Securities and Exchange Commission on August 18, 2015. A copy of the plan is being filed as Exhibit 10.1.

 

Item 5.07 Submission of Matters to a Vote of Security Holders

At the Annual Meeting of Stockholders of the Company held on September 17, 2015, the Company’s stockholders voted on the following matters:

 

1. The election of the following four individuals to serve on the Company’s Board of Directors for three-year terms and until their successors have been duly elected:

 

NAME

   FOR      WITHHELD      BROKER NON-VOTES  

Marilyn A. Censullo

     40,081,807         1,779,342         8,494,264   

Richard J. Gavegnano

     39,901,175         1,959,974         8,494,264   

Edward L. Lynch

     39,417,429         2,443,720         8,494,264   

Gregory F. Natalucci

     40,073,609         1,787,540         8,494,264   

 

2. The ratification of the appointment of Wolf & Company, P.C. as independent registered public accounting firm of the Company for the year ending December 31, 2015:

 

FOR

 

AGAINST

 

ABSTAIN

 

BROKER NON-VOTES

49,484,872   238,466   632,075   —  

 

3. An advisory (non-binding) resolution to approve the Company’s executive compensation as described in the proxy statement:

 

FOR

 

AGAINST

 

ABSTAIN

 

BROKER NON-VOTES

38,000,693   2,174,276   1,686,180   8,494,264

 

4. The frequency of which stockholders will vote on the Company’s executive compensation:

 

1 YEAR

 

2 YEARS

 

3 YEARS

 

ABSTAIN

 

BROKER NON-VOTES

35,726,204   920,773   3,883,408   1,330,764   8,494,264

 

5. A proposal to approve the Meridian Bancorp, Inc. 2015 Equity Incentive Plan:

 

FOR

 

AGAINST

 

ABSTAIN

 

BROKER NON-VOTES

38,022,178   2,222,302   1,616,669   8,494,264


Item 9.01. Financial Statements and Exhibits.

 

  (d) Exhibits

 

Exhibit
No.

  

Description

10.1    Meridian Bancorp, Inc. 2015 Equity Incentive Plan (incorporated by reference to Appendix A to the proxy statement for the Special Meeting of Stockholders filed with the Securities and Exchange Commission on August 18, 2015 (File No. 001-36573))


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.

 

    MERIDIAN BANCORP, INC.
DATE: September 17, 2015       By:  

/s/ Mark L. Abbate

      Mark L. Abbate
      Executive Vice President, Treasurer and Chief Financial Officer


EXHIBIT INDEX

 

Exhibit
No.

  

Description

10.1    Meridian Bancorp, Inc. 2015 Equity Incentive Plan (incorporated by reference to Appendix A to the proxy statement for the Special Meeting of Stockholders filed with the Securities and Exchange Commission on August 18, 2015 (File No. 001-36573))