Attached files

file filename
EX-10.1 - COLEMAN CABLE, INC. LONG-TERM INCENTIVE PLAN - Coleman Cable, Inc.dex101.htm

 

 

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 28, 2011

 

 

COLEMAN CABLE, INC.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   001-33337   36-4410887

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification Number)

1530 Shields Drive, Waukegan, IL     60085
(Address of principal executive offices)     (Zip Code)

(847) 672-2300

(Registrant’s telephone number, including area code)

N/A

(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:

 

¨ 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))

 

 

 


Section 5 – Corporate Governance and Management

Item 5.07 Submission of Matters to a Vote of Security Holders

Coleman Cable, Inc. (the “Company”) held its Annual Meeting of Shareholders (the “Annual Meeting”) on April 28, 2011. At the Annual Meeting, Messrs. Shmuel D. Levinson and Harmon S. Spolan were re-elected to serve as directors of the Company until the Annual Meeting in 2014. Additionally, an amendment and restatement of the Company’s Long-Term Incentive Plan was approved by the shareholders. Finally, the appointment of Deloitte & Touche LLP as the Company’s independent auditor for the year ending December 31, 2011 was ratified by the shareholders. The certified results of the matters voted upon at the Annual Meeting are as follows:

Proposal No. 1: Election of Directors

 

NAME

 

FOR

 

WITHHELD

Shmuel D. Levinson

  12,448,851   160,303

Harmon S. Spolan

  12,349,696   259,458

Proposal No. 2: Approval of an Amendment and Restatement of the Company’s Long-Term Incentive Plan

 

FOR

 

AGAINST

 

ABSTAIN

 

BROKER NON-VOTES

11,617,184

  991,770   200   0

Proposal No. 3: Ratification of Appointment of Independent Auditors

 

FOR

 

AGAINST

 

ABSTAIN

 

BROKER NON-VOTES

12,582,667

  24,887   1,600   0

Item 9.01. Financial Statements and Exhibits

 

Exhibit
Number

 

Description

10.1   Coleman Cable, Inc. Long-Term Incentive Plan, as amended and restated effective April 28, 2011.


SIGNATURE

Pursuant to the requirements of the Exchange Act, the registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized.

 

        COLEMAN CABLE, INC.
Date: May 3, 2011     By:  

  /s/ Richard N. Burger

      Name:   Richard N. Burger
      Title:  

Chief Financial Officer, Executive Vice

President, Secretary and Treasurer


EXHIBIT INDEX

 

Exhibit
Number

 

Description

10.1   Coleman Cable, Inc. Long-Term Incentive Plan, as amended and restated effective April 28, 2011.