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 25, 2012

 

Maidenform Brands, Inc.
(Exact name of registrant as specified in its charter)

 

Delaware 1-32568 06-1724014
(State or other jurisdiction (Commission (IRS Employer
of incorporation) File Number) Identification No.)

 

485F US Hwy 1 South, Iselin, NJ 08830

(Address of principal executive offices)      (Zip Code)

 

Registrant’s telephone number, including area code   (732) 621-2500

 

 
(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 (see General Instruction A.2. below):

 

¨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))

 

 

1
 

 

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

 

On May 25, 2012, Maidenform Brands, Inc. (the “Company”) held its Annual Meeting of Stockholders.  At the Annual Meeting, the stockholders voted on the following five proposals and cast their votes as described below.

 

Proposal 1

 

The individuals listed below were elected at the Annual Meeting to serve a one-year term on the Company’s Board of Directors (the “Board”).

 

    For   Withheld   Broker Non-Vote
Karen Rose   20,329,402   1,583,253   302,664
Norman Axelrod   21,690,027   222,628   302,664
Harold F. Compton   21,690,012   222,643   302,664
Barbara Eisenberg   21,898,616   14,039   302,664
Nomi Ghez   21,900,007   12,648   302,664
Maurice S. Reznik   21,796,314   116,341   302,664

 

Proposal 2

 

Proposal 2 was a management proposal to hold an advisory vote to approve the compensation of the Company’s named executive officers as disclosed in the proxy statement pursuant to the SEC’s compensation disclosure rules (referred to as the say-on-pay vote).  This proposal was approved.

 

For   Against   Abstained   Broker Non-Vote
21,489,431   385,110   38,114   302,664


Proposal 3

 

Proposal 3 was a management proposal to ratify the appointment of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for fiscal year ending December 29, 2012, as described in the proxy statement. This proposal was approved.

 

For   Against   Abstained
20,580,442   1,633,222   1,655


2
 




SIGNATURES

 

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.

 

  MAIDENFORM BRANDS, INC.  
     
Date: May 25, 2012 By: /s/ Christopher W. Vieth  
    Name: Christopher W. Vieth  
    Title:

Executive Vice President, Chief Operating Officer and Chief Financial Officer

(principal financial officer)

 



 

3