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)

February 11, 2014 (February 7, 2014)


Good Times Restaurants Inc.

(Exact name of registrant as specified in its charter)



Nevada

000-18590

84-1133368

(State or other jurisdiction of incorporation)

(Commission File Number)

(IRS Employer Identification No.)


601 Corporate Circle, Golden, Colorado 80401

(Address of principal executive offices)   (Zip Code)


Registrants telephone number, including area code: (303) 384-1400


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 (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))




 

Item 5.07

Submission of Matters to a Vote of Security Holders


The Company held its Annual Meeting of Stockholders (the Annual Meeting) on February 7, 2014 at the Companys principal office in Golden, Colorado.  At the Annual Meeting, the Companys shareholders voted on three matters: (a) the election of directors, (b) a proposal to amend the Companys 2008 Omnibus Equity Incentive Compensation Plan to increase the number of shares of the Companys common stock available for issuance thereunder from 500,000 shares to a total of 1,000,000 (2008 Plan Amendment), and (c) a proposal to ratify the appointment of Hein & Associates LLP as the Companys independent registered public accounting firm for the fiscal year ending September 30, 2014.  These matters are more fully described in the Companys Proxy Statement for the Annual Meeting.


The certified results of the matters voted on at the Annual Meeting are as follows:



FOR

ABSTAIN

A) Election of Directors:



Geoffrey R. Bailey

2,940,205

34,505

David L. Dobbin

2,898,933

33,805

Reuven Har-Even

2,939,629

34,267

Gary J. Heller

2,898,774

34,471

Boyd E. Hoback

2,898,074

34,505

Steven M. Johnson

2,939,905

33,805

Eric W. Reinhard

2,939,964

34,489

Alan A. Teran

2,940,664

33,839




B) 2008 Plan Amendment

2,888,656

14,513




C) Auditors

2,964,489

34,628




2

 

 

Item 8.01

Other Events


Following the Annual Meeting, the Companys Directors appointed Mr. David L. Dobbin its Chairman.  Additionally, Committee Members were elected.  Biography information on each Committee Member is more fully described the Companys Proxy Statement for the Annual Meeting.


Audit Committee:

Mr. Reuvin Har-Even, Chairman


Mr. Steven M. Johnson


Mr. Alan A. Teran



Compensation Committee:

Mr. Alan A. Teran, Chairman


Mr. Geoffrey R. Bailey


Mr. Eric W. Reinhard



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.




GOOD TIMES RESTAURANTS INC.





Date: February 11, 2014

/s/ Boyd E. Hoback


Boyd E. Hoback


President and Chief Executive Officer




3