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):   May 19, 2016

 

 

 

CONNECTONE BANCORP, INC.

(Exact name of Company as specified in its charter)

 

New Jersey 000-11486 52-1273725
(State or other jurisdiction (Commission (IRS Employer
of incorporation) File Number) Identification No
     
301 Sylvan Avenue    
Englewood Cliffs, New Jersey   07632
(Address of principal executive offices)   (Zip Code)

 

Company's telephone number, including area code  (201) 816-8900

 

[ ] 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 May 19, 2016, ConnectOne Bancorp, Inc. (the “Company”) held its Annual Meeting of Shareholders (the “Annual Meeting”), for which the Board of Directors solicited proxies. At the Annual Meeting, the shareholders voted on the proposals set forth below, as described in the Company’s definitive proxy materials filed with the SEC on April 26, 2016.

 

On April 13, 2016, the record date for the Annual Meeting, there were a total of 30,160,530 shares of common stock outstanding and entitled to vote at the Annual Meeting. A total of 27,246,319 shares of common stock were represented in person or by proxy at the Annual Meeting. The proposals voted on and approved by the shareholders at the Annual Meeting, and the final voting results with respect to such proposals, were as follows:

 

Proposal 1: The election of eleven persons to serve as directors for one year terms. The following is a list of the directors elected at the Annual Meeting with the number of votes For and Withheld, as well as the number of Abstentions and Broker Non-Votes:

 

** FOR WITHHELD BROKER NON-VOTES  
FRANK SORRENTINO III 20,351,807 1,118,275 5,776,237  
FRANK W. BAIER 21,170,474 299,608 5,776,237  
ALEXANDER A. BOL 21,301,905 168,177 5,776,237  
STEPHEN BOSWELL 21,131,405 338,677 5,776,237  
FREDERICK FISH 21,231,985 238,097 5,776,237  
FRANK HUTTLE III 18,512,069 2,958,013 5,776,237  
MICHAEL KEMPNER 19,401,758 2,068,324 5,776,237  
NICHOLAS MINOIA 20,111,584 1,358,498 5,776,237  
JOSEPH PARISI JR. 21,251,673 218,409 5,776,237  
HAROLD SCHECHTER 18,841,216 2,628,866 5,776,237  
WILLIAM A. THOMPSON 21,035,766 434,316 5,776,237  

 

Proposal 2: The vote upon a non-binding resolution approving the compensation of the Company’s executive officers.

 

For: 19,886,829 ; Against: 1,188,696; Abstentions: 394,557; Broker Non-Votes: 5,776,237.

 

Proposal 3: The ratification of the appointment of Crowe Horwath LLP as the Company’s independent registered public accounting firm for 2016 was approved. The number of votes For and Against with regard to this proposal, as well as the number of Abstentions was as follows:

 

For: 26,717,004; Against: 461,484; Abstentions: 67,831.

 

 
 

SIGNATURES

 

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

 

  CONNECTONE BANCORP, INC.
 

(Registrant)

 

Dated: May 19, 2016 By: /s/William S. Burns                    
  WILLIAM S. BURNS
  Executive Vice President and
  Chief Financial Officer