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): November 18, 2011

Commission File No. 1-14588

 

 

NORTHEAST BANCORP

(Exact name of registrant as specified in its charter)

 

 

 

Maine   01-0425066

(State or other jurisdiction

of incorporation)

 

(IRS Employer

Identification Number)

500 Canal Street

Lewiston, Maine

  04240
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: (207) 786-3245

Former name or former address, if changed since last Report: N/A

 

 

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

 

¨ Soliciting material pursuant to Rule 14a-12 under the Exchange Act

 

¨ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act

 

¨ Pre-commencement to communications pursuant to Rule 13e-4(c) under the Exchange Act

 

 

 


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

On November 18, 2011, Northeast Bancorp (“Northeast”) held its 2011 annual meeting of shareholders. At the annual meeting, the shareholders elected each of Robert R. Glauber, Adam J. Shapiro and Richard Wayne as a director for a term of three years and until their respective successors are duly elected and qualified. In addition, the shareholders (i) approved, on an advisory, non-binding basis, the named executive officer compensation and (ii) ratified the appointment of Shatswell, MacLeod & Company, P.C. as Northeast’s independent registered public accounting firm for the fiscal year ending June 30, 2012.

The voting results of the director election, executive compensation proposal and ratification of the appointment of Shatswell, MacLeod & Company, P.C. are set forth below:

1. To elect the three nominees named in the proxy statement as Class I directors, each to serve for a three-year term and until their respective successors are duly elected and qualified:

 

     FOR      WITHHOLD    BROKER NON-VOTES

Robert R. Glauber

     2,625,482       79,045    374,305

Adam J. Shapiro

     2,626,641       77,886    374,305

Richard Wayne

     2,628,145       76,382    374,305

2. To hold an advisory, non-binding vote on named executive officer compensation:

 

FOR    AGAINST    ABSTAIN    BROKER NON-VOTES

2,655,831

   34,710    13,986    374,305

3. To ratify the appointment of Shatswell, MacLeod & Company, P.C. as Northeast’s independent registered public accounting firm for the fiscal year ending June 30, 2012:

 

FOR    AGAINST    ABSTAIN    BROKER NON-VOTES

3,069,007

   6,835    2,990    0


SIGNATURE

Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunder duly authorized.

 

NORTHEAST BANCORP
By:  

/s/ Claire S. Bean

Name:   Claire S. Bean
Title:   Chief Financial Officer

Date: November 22, 2011