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): April 21, 2016

 

BENEFICIAL BANCORP, INC.

(Exact Name of Registrant as Specified in Its Charter)

 

Maryland

 

001-36806

 

47-1569198

(State or other jurisdiction of

 

(Commission

 

(IRS Employer

incorporation or organization)

 

File Number)

 

Identification No.)

 

Beneficial Bank Place, 1818 Market Street, Philadelphia, Pennsylvania 19103

(Address of principal executive offices) (Zip Code)

 

(215) 864-6000

(Registrant’s telephone number, including area code)

 

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:

 

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 5.02                                           Departure of Directors of Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

 

(e)           On April 21, 2016, the stockholders of Beneficial Bancorp, Inc. (the “Company”) approved the Beneficial Bancorp, Inc. 2016 Omnibus Incentive Plan (the “Plan”).  Employees, officers and directors of the Company and its affiliates are eligible to participate in the Plan.  The terms of the Plan were previously disclosed in, and a copy of the Plan was included as an appendix to, the definitive proxy materials for the Company’s 2016 annual meeting of stockholders that were filed with the Securities and Exchange Commission on March 11, 2016.

 

Item 5.07              Submission of Matters to a Vote of Security Holders

 

The annual meeting of the stockholders of the Company was held on April 21, 2016.  The final results for each of the matters submitted to a vote of stockholders at the annual meeting are as follows:

 

1.                                      The following individuals were elected as directors, each for the terms set forth above their names below, by the following vote:

 

Three-Year Terms:

 

 

 

FOR

 

WITHHELD

 

Edward G. Boehne

 

56,956,891

 

3,931,377

 

Michael J. Donahue

 

59,296,333

 

1,591,935

 

Donald F. Gayhardt, Jr.

 

59,483,718

 

1,404,550

 

 

Two-Year Terms:

 

 

 

FOR

 

WITHHELD

 

Karen Dougherty Buchholz

 

59,337,562

 

1,550,706

 

Roy D. Yates

 

59,074,540

 

1,813,728

 

 

There were 12,459,880 broker non-votes on the proposal.

 

2.                                      The Beneficial Bancorp, Inc. 2016 Omnibus Incentive Plan was approved by the stockholders by the following vote:

 

FOR

 

AGAINST

 

ABSTAIN

 

58,557,859

 

1,897,847

 

432,562

 

 

There were 12,459,880 broker non-votes on the proposal.

 

3.                                      The appointment of KPMG LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2016 was ratified by the stockholders by the following vote:

 

FOR

 

AGAINST

 

ABSTAIN

 

72,016,250

 

1,062,923

 

268,975

 

 

There were no broker non-votes on the proposal.

 

4.                                      An advisory vote was taken on the compensation of the Company’s named       executive officers as disclosed in the proxy statement and the vote was as follows:

 

FOR

 

AGAINST

 

ABSTAIN

 

57,429,382

 

2,900,203

 

558,683

 

 

There were 12,459,880 broker non-votes on the proposal.

 

2



 

SIGNATURE

 

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 thereunto duly authorized.

 

 

BENEFICIAL BANCORP, INC.

 

 

 

 

 

 

Date: April 21, 2016

By:

/s/ Thomas D. Cestare

 

 

Thomas D. Cestare

 

 

Executive Vice President and

 

 

Chief Financial Officer

 

3