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):  April 29, 2011 (April 27, 2011)

 
EMCLAIRE FINANCIAL CORP.
(Exact name of registrant as specified in its charter)


Pennsylvania
 
000-18464
 
25-1606091
(State or other
jurisdiction of
incorporation)
 
(Commission
File Number)
 
(IRS Employer
Identification No.)
         
 
612 Main Street, Emlenton, PA
16373
(Address of principal executive offices)
(Zip Code)
 
 
Registrant’s telephone number, including area code: (724) 867-2311
 
 
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))
 
 
 

 
EMCLAIRE FINANCIAL CORP.
 
CURRENT REPORT ON FORM 8-K

ITEM 5.07.  Submission of Matters to a Vote of Security Holders

The Emclaire Financial Corp. (the Corporation) Annual Meeting of Shareholders was held on April 27, 2011.  At the annual meeting, 1,096,320 shares of common stock, or 75.22% of the 1,457,404 shares of common stock outstanding and entitled to vote at the annual meeting, were voted in person or by proxy.

Set forth below are the matters which were acted upon by the Corporation’s shareholders at the annual meeting:

1.  
Election of three (3) directors to serve for three-year terms and until their successors are duly elected and qualified;

2.  
Ratification of the selection of Crowe Horwath LLP, Certified Public Accountants, as the independent registered public accounting firm of the Corporation for the fiscal year ending December 31, 2011; and

3.  
Approval, on a non-binding advisory basis, of the compensation of the Corporation’s named executive officers as described in the proxy statement for the annual meeting.

As to proposal number one, the following directors were elected for a three year term expiring in 2014:
 
 
Name
Shares For
Shares Withheld
Broker Non-vote
James M. Crooks
756,634
106,209  
233,477
Robert L. Hunter
  787,871  
    74,972    
233,477
John B. Mason  746,993  115,850  233,477 
 
Proposal number two, the recommendation of the Board of Directors to ratify the appointment of Crowe Horwath, LLP as the Corporation’s independent registered public accounting firm, was approved with 1,090,132 shares in favor, 5,934 shares against and 254 shares abstained.

Proposal three, the recommendation of the Board of Directors to approve the compensation of certain of the Corporation’s executive officers, was approved with 645,592 shares in favor, 135,600 shares against, 81,650 shares abstained and 233,478 shares broker non-votes.


 
 

 

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 hereunto duly authorized.


 
EMCLAIRE FINANCIAL CORP.
 
 
Date:  April 29, 2011 William C. Marsh
  Name:  William C. Marsh
  Title: 
Chairman of the Board,
    President and Chief Executive Officer