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 12, 2013.
 
 

CTPARTNERS EXECUTIVE SEARCH INC.
(Exact name of registrant as specified in its charter)
 
 


 
 
 
 
 
Delaware
 
001-34993
 
52-2402079
(State or other jurisdiction
of incorporation)
 
(Commission
File Number)
 
(IRS Employer
Identification No.)
 
 
 
 
1166 Avenue of the Americas, 3rd Floor,
New York, New York
 
10036
(Address of principal executive offices)
 
(Zip Code)
Registrant's telephone number, including area code: (212) 588-3500
(N/A)
(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.):
¨ 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))






INFORMATION TO BE INCLUDED IN THE REPORT

Item 5.07 Submission of Matters to a Vote of Security Holders

On June 12, 2013, CTPartners Executive Search Inc. (the “Company”) held its annual meeting of shareholders. The following matters set forth in the Company's definitive proxy statement on Schedule 14A dated April 29, 2013 and filed with the Securities and Exchange Commission were voted on at the annual meeting of shareholders and the results of such voting are indicated below.

Proposal One: Election of Directors. The five (5) nominees listed below were elected as directors of the Company, each to serve on the Board of Directors until the Company's 2013 annual meeting of the shareholders, with the respective votes set forth opposite their names:
 
Name of Director
 
Votes For
 
Votes Withheld
 
Broker Non-Votes
Scott M. Birnbaum
 
4,968,148

  
32,683

  
409,684

Michael C. Feiner
 
4,968,148

  
32,683

  
409,684

Betsy L. Morgan
 
4,963,201

  
37,630

  
409,684

Brian M. Sullivan
 
4,968,148

  
32,683

  
409,684

Thomas R. Testwuide, Sr.
 
4,963,201

  
37,630

  
409,684


Proposal 2: Ratification of the appointment of McGladrey LLP. The appointment of McGladrey LLP as independent registered public accountants for the Company for the fiscal year ending December 31, 2013 is ratified.     
 
 
Votes For
 
Votes Against
 
Votes Abstained
 
Broker Non-Votes
Proposal 2
 
5,187,782

 
222,733

 

 


Proposal 3: Advisory vote on executive compensation. The compensation of the named executive officers as disclosed in the Company's proxy statement was approved.

 
 
Votes For
 
Votes Against
 
Votes Abstained
 
Broker Non-Votes
Proposal 3
 
4,923,380

 
27,451

 
50,000

 
409,684


Proposal 4: Advisory vote on frequency of holding an advisory vote on executive compensation. Reflected below are the results of the advisory vote on frequency of holding an advisory vote on executive compensation.

 
 
3 Years
 
2 Years
 
1 Year
 
Abstain
 
Broker Non-Votes
Proposal 4
 
3,143,111

 
18,219

 
1,800,627

 
38,874

 
409,684


In accordance with the Board of Directors' recommendation and the shareholders advisory voting results regarding frequency of holding a vote on executive compensation, the Board of Directors has determined that such advisory vote will be held every three years.









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.
 
 
 
 
 
 
 
 
 
 
CTPartners Executive Search Inc.
 
 
 
 
Date: June 12, 2013
 
 
By:
 
/s/ William J. Keneally
 
 
 
 
 
William J. Keneally
 
 
 
 
 
Chief Financial Officer