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:  May 21, 2012

Date of Earliest Event Reported:  May 18, 2012

 

MACY'S, INC.

 

7 West Seventh Street, Cincinnati, Ohio 45202
(513) 579-7000

 

-and-

 

151 West 34th Street, New York, New York 10001
(212) 494-1602

 

 

Delaware

1-13536

13-3324058

(State of Incorporation)

(Commission File Number)

(IRS Employer Identification No.)

 

 

Check the appropriate box below if the Form 8-K 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))

 

 

 


 

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

 

                Macy's annual meeting of shareholders was held on May 18, 2012 in Cincinnati, Ohio.  The following is a summary of the matters voted on at the meeting:

 

 

 

 

 

(1)  Shareholders approved the election of ten directors for a one-year term expiring at the 2013 annual meeting of Macy's shareholders, as follows:

 

 

Nominee

 

       For

 

Against

 

Abstain

 

Broker Non-Votes

Stephen F. Bollenbach

 

337,891,424

 

       778,663

 

289,912

 

16,455,554

Deirdre P. Connelly

 

337,893,895

 

786,972

 

279,132

 

16,455,554

Meyer Feldberg

 

329,037,654

 

9,610,143

 

312,202

 

16,455,554

Sara Levinson

 

331,861,767

 

6,942,326

 

155,906

 

16,455,554

Terry J. Lundgren

 

325,032,430

 

13,443,585

 

483,984

 

16,455,554

Joseph A. Neubauer

 

289,931,977

 

48,853,577

 

174,445

 

16,455,554

Joyce M. Roché

 

337,316,968

 

1,358,571

 

284,460

 

16,455,554

Paul C. Varga

 

338,018,224

 

763,657

 

178,118

 

16,455,554

Craig E. Weatherup

 

333,862,028

 

4,924,079

 

173,892

 

16,455,554

Marna C. Whittington

 

333,763,542

 

5,038,111

 

158,346

 

16,455,554

 

 

(2)  Shareholders ratified the appointment of KPMG LLP as Macy's independent registered public accounting firm for the fiscal year ending February 2, 2013, as follows:

 

For

 

Against

 

Abstain

 

Broker Non-Votes

            352,057,650

 

         3,204,335

 

153,568

 

          N/A

 

(3)  Shareholders approved Macy's Senior Executive Incentive Compensation Plan, as follows:

 

For

 

Against

 

Abstain

 

Broker Non-Votes

            326,871,523

 

      11,479,879

 

608,597

 

16,455,554

 

 

(4)  Shareholders approved the advisory vote to approve named executive officer compensation, as follows:

 

For

 

Against

 

Abstain

 

Broker Non-Votes

            329,234,396

 

        6,319,440

 

3,406,163

 

16,455,554

 

 

(5)   Shareholders did not approve the shareholder proposal regarding raccoon dog fur, as follows:

 

For

 

Against

 

Abstain

 

Broker Non-Votes

                5,292,077

 

       291,404,890

 

42,263,032

 

16,455,554

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

MACY'S, INC.

 

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.

 

 

MACY'S, INC.

 

 

Dated:  May 21, 2012

By:   /s/ Dennis J. Broderick

 

Name:  Dennis J. Broderick

 

Title:  Executive Vice President, General Counsel and Secretary