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): May 22, 2014

eMagin Corporation
(Exact name of registrant as specified in its charter)
 
  Delaware
  001-15751
  56-1764501
(State or other jurisdiction of incorporation)
  (Commission File Number)
  (IRS Employer Identification No.)
     
 
 3006 Northup Way, Suite 103, Bellevue, WA 98004

(Address of principal executive offices and Zip Code)

Registrant's telephone number, including area code (425) 284-5200

Copies to:
Richard Friedman, Esq.
Sichenzia Ross Friedman Ference LLP
61 Broadway
New York, New York 10006
Phone: (212) 930-9700
Fax: (212) 930-9725

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))
 
 
 
1

 

Item 5.07 Submission of Matters to a Vote of Security Holders.
 
On May 22, 2014, at the Annual Meeting of Stockholders of eMagin Corporation (the “Company”), the Company’s stockholders approved  (i) electing the 7 director nominees named by the Company in the Company’s definitive proxy statement dated April 11, 2014 (the “Proxy Statement”) (i.e., Christopher Brody, Paul Cronson, Irwin Engelman, Leslie G. Polgar, Andrew G. Sculley, Stephen Seay and Jill J. Wittels), (ii) ratification of McGladrey LLP as the Company’s independent auditors for the fiscal year ending December 31, 2014 (the “Auditor Ratification”) and (iii) by non-binding vote, the executive compensation disclosed in the Proxy Statement (the “Executive Compensation”).
 
As of March 24, 2014, the record date for the meeting, the Company had outstanding and entitled to vote 23,989,902 shares of common stock and 5,659 shares of its outstanding Series B Convertible Preferred Stock, where each such share of Series B Convertible Preferred Stock was entitled to voting rights equal to the number of shares of common stock issuable upon conversion of the Series B Convertible Preferred Stock, which was a total of 7,545,333 shares of common stock.

The vote for each proposal was as follows: 
 
Proposal    
For
    Against  
Withheld
  Abstain  
Broker Non-Votes 
1. Election of Seven Directors                        
                         
Christopher Brody 
    17,587,727         427,629      
18,015,356*
9,730,561**
 
Paul Cronson
    17,593,601         421,755      
18,015,356*
 9,730,561**
 
Irwin Engelman
    17,630,126         385,230      
18,015,356*
9,730,561**
 
Leslie G. Polgar
    17,637,476         377,880      
18,015,356*
 9,730,561**
 Andrew G. Sculley
    17,613,658         401,698      
18,015,356*
 9,730,561**
 
Brig. General Stephen Seay
    17,631,551         383,805      
18,015,356*
9,730,561**
 Jill J. Wittels
    17,642,291         373,065      
18,015,356*
 9,730,561**
                         
 2.  Auditor Ratification
    27,563,584       76,719         105,614   27,745,917*
                             
 3. Executive Compensation
    16,951,196       989,076         75,084  
18,015,356*
9,730,561**
 *Total
**Broker Non-Vote
                           

 
 
2

 
 
 
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.
 
 
eMagin Corporation
 
       
Date: May 23, 2014 
By:
/s/ Paul Campbell
 
   
Name: Paul Campbell
 
   
Title: Chief Financial Officer
 
       
 
 
 
3