UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, DC 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) December 20, 2012 (December 19, 2012)

 


 

MAM SOFTWARE GROUP, INC.

 (Exact Name of Registrant as Specified in Its Charter)

 


 

Delaware 000-27083 84-1108035
(State or Other Jurisdiction of Incorporation) (Commission File Number) (IRS Employer Identification No.)

 

Maple Park, Maple Court, Tankersley, Barnsley, UK S75 3DP

 (Address of principal executive offices, including zip code)

 

011 44 122 635 2900 

(Registrant’s Telephone Number, Including Area Code)

 

 

(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))

 

 

 
 

 

 

Item 5.07  Submission of Matters to a Vote of Security Holders

 

The regular annual meeting of the stockholders of MAM Software Group, Inc. (the “Company”) was held at 875 Third Avenue, 9th Floor, New York, NY on December 19, 2012.  At the meeting, the stockholders voted on two matters: (i) the election of directors and (ii) the ratification of the appointment of an independent registered public accounting firm.

 

Proxies for the meeting were solicited pursuant to Section 14(a) of the Securities Exchange Act of 1934, as amended, and there was no solicitation in opposition to management’s nominees for directors. All nominees for director listed below were elected. The term of office for each director will be until the 2014 Annual Meeting of stockholders and until their successors are elected and qualified or until their earlier resignation or removal.

 

The final results of the election of directors were as follows:

 

Name   For     Withheld     Abstain  
            Michael G. Jamieson   9,778,867     418     208  
            Dwight B. Mamanteo   9,778,867     418     208  
            Peter H. Kamin   9,778,867     418     208  
            Frederick Wasserman   9,778,867     418     208  
            Gerald M. Czarnecki   9,778,867     418     208  
            W. Austin Lewis IV   9,559,167     220,118     208  

 

Lastly, the stockholders ratified the appointment of KMJ Corbin & Company LLP as the Company’s independent registered public accounting firm for the year ending June 30, 2013, by a vote of 12,216,964 for; 342 against; and 208 abstentions.

 

   


 

 

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.

 

Dated: December 20, 2012 MAM SOFTWARE GROUP, INC.
     
  By:  /s/ Charles F. Trapp  
   

Name: Charles F. Trapp

Title: Executive Vice President and Chief Financial Officer