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 4, 2013

 

 

MONSTER WORLDWIDE, INC.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   001-34209   13-3906555

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

622 Third Avenue

New York, NY

  10017
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: (212) 351-7000

(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.

The 2013 Annual Meeting of Stockholders of Monster Worldwide, Inc. (the “Company”) was held on June 4, 2013. The following proposals were submitted to stockholders at the meeting:

1. Election of Directors

Each of the following seven nominees for director was elected to serve a one-year term expiring at the Company’s 2014 Annual Meeting of Stockholders. The number of votes cast for and against and the number of broker non-votes with respect to each director were as follows:

 

     FOR      AGAINST      BROKER
NON-VOTES
 

Salvatore Iannuzzi

     74,420,827         2,607,933         18,328,390   

John Gaulding

     75,356,094         1,672,666         18,328,390   

Edmund P. Giambastiani, Jr.

     75,655,967         1,372,793         18,328,390   

Cynthia P. McCague

     74,301,167         2,727,593         18,328,390   

Jeffrey F. Rayport

     74,333,049         2,695,711         18,328,390   

Roberto Tunioli

     75,668,410         1,360,350         18,328,390   

Timothy T. Yates

     75,497,690         1,531,070         18,328,390   

2. Ratification of Appointment of Independent Registered Public Accounting Firm

BDO USA, LLP was ratified as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2013. The number of votes cast for and against and the number of abstentions and broker non-votes with respect to the proposal were as follows:

 

FOR

   AGAINST      ABSTAIN      BROKER
NON-VOTES

93,917,619

     1,215,333         224,198       (0)

3. Advisory Vote to Approve Named Executive Officer Compensation

The 2012 compensation of the Company’s named executive officers was approved. The number of votes cast for and against and the number of abstentions and broker non-votes with respect to the proposal were as follows:

FOR

   AGAINST      ABSTAIN      BROKER
NON-VOTES
 

72,262,052

     4,534,880         231,828         18,328,390   


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.

 

MONSTER WORLDWIDE, INC.

(Registrant)

By:  

 /s/ Michael C. Miller

Name:   Michael C. Miller
Title:   Executive Vice President, General Counsel and Secretary

Date: June 5, 2013