Attached files

file filename
EX-99.1 - EX-99.1 - METALICO INCexhibit1.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):   June 6, 2012

Metalico, Inc.
__________________________________________
(Exact name of registrant as specified in its charter)

     
Delaware 001-32453 52-2169780
_____________________
(State or other jurisdiction
_____________
(Commission
______________
(I.R.S. Employer
of incorporation) File Number) Identification No.)
      
186 North Ave. East, Cranford, New Jersey   07016
_________________________________
(Address of principal executive offices)
  ___________
(Zip Code)
     
Registrant’s telephone number, including area code:   (908) 497-9610

Not Applicable
______________________________________________
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))


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

(a) Metalico, Inc. (the “Company”) held its Annual Meeting of Stockholders on June 6, 2012.

(b) The following matters were voted upon at the Annual Meeting:

(i) Stockholders voted on the election of nominees for the Board of Directors to serve for a term expiring at the Company’s 2013 Annual Meeting. Each individual named below was re-elected to the Board. The results of voting are set forth opposite the names of the nominees:

                                 
                            Broker
    For   Against   Abstentions   Non-Votes
Carlos E. Agüero
    25,466,963       2,764,961       58,274       13,776,424  
Michael J. Drury
    25,446,508       2,784,596       59,094       13,776,424  
Bret R. Maxwell
    25,050,644       3,182,111       57,443       13,776,424  
Walter H. Barandiaran
    23,426,838       4,804,207       59,153       13,776,424  
Paul A. Garrett
    25,513,714       2,717,841       58,643       13,776,424  
Sean P. Duffy
    25,127,179       3,098,266       64,753       13,776,424  

(ii) Stockholders approved a proposal to ratify the selection of J.H. Cohn, LLP, as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2012 as follows:

                 
For   Against   Abstentions
38,642,962   3,132,112   291,548

(iii) Stockholders endorsed an advisory resolution to approve the compensation of the Company’s named executive officers as follows:

                         
For   Against   Abstentions   Broker Non-Votes
24,845,411
    3,303,430       141,357       13,776,424  

Item 9.01. Financial Statements and Exhibits.

Ex. 99.1 Minutes of the Annual Meeting of Stockholders of June 6, 2012. The Minutes will also be available on the Corporate Governance page of the Company’s website at www.metalico.com.


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.

         
    Metalico, Inc.
          
June 6, 2012   By:   /s/ Carlos E. Aguero
       
        Name: Carlos E. Aguero
        Title: Chairman, President and Chief Executive Officer


Exhibit Index


     
Exhibit No.   Description

 
99.1
  Minutes of the 2012 Annual Stockholders Meeting of Metalico, Inc. held June 6, 2012