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:  June 28, 2012
(Date of earliest event reported)

 

CHRISTOPHER & BANKS CORPORATION

(Exact name of registrant as specified in its charter)

 

Delaware

(State or other jurisdiction of incorporation)

 

001-31390

 

06-1195422

(Commission file number)

 

(IRS Employer Identification No.)

 

2400 Xenium Lane North
Plymouth, Minnesota 55441
(Address of principal executive offices, including zip code)

 

(763) 551-5000
(Registrant’s telephone number, including area code)

 

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:

 

o            Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

o            Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

o            Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

o            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)  Christopher & Banks Corporation (the “Company”) held its 2012 Annual Meeting of Stockholders on June 28, 2012.

 

(b)  The items voted on and the results of the voting at the meeting were as follows:

 

1.              The stockholders elected each of the eight director nominees for a one-year term as follows:

 

 

 

Shares For

 

Shares Withheld

 

Mark A. Cohn

 

19,330,568

 

9,731,986

 

Morris Goldfarb

 

17,476,598

 

11,585,956

 

Anne L. Jones

 

14,655,483

 

14,407,071

 

David A. Levin

 

28,496,229

 

566,325

 

Lisa W. Pickrum

 

19,562,802

 

9,499,752

 

William F. Sharpe, III

 

28,303,355

 

759,199

 

Paul L. Snyder

 

19,728,637

 

9,333,917

 

Patricia A. Stensrud

 

28,282,938

 

779,616

 

 

2.              The stockholders ratified the selection of KPMG LLP as the Company’s independent registered public accounting firm for the fiscal year ending February 2, 2013:

 

Shares For

 

Shares Against

 

Abstain

 

34,028,900

 

214,142

 

9,904

 

 

3.              The stockholders gave advisory approval of the compensation of the Company’s named executive officers:

 

Shares For

 

Shares Against

 

Abstain

 

27,846,787

 

554,138

 

661,629

 

 

2



 

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.

 

 

 

 

CHRISTOPHER & BANKS CORPORATION

 

 

 

 

 

 

 

 

 

 

By:

/s/ Luke R. Komarek

 

 

 

Luke R. Komarek

 

 

 

Senior Vice President, General Counsel

 

 

 

 

 

 

 

 

Date:  July 2, 2012

 

 

 

3