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 21, 2015
 
FIRST COMMUNITY FINANCIAL PARTNERS, INC.
(Exact name of registrant as specified in its charter)
 
 
 
333-185041
 
 
 
 
333-185043
 
 
Illinois
 
333-185044
 
20-4718752
(State or other jurisdiction
of incorporation)
 
(Commission File No.)
 
(IRS Employer
Identification No.)
 
 
 
 
 
2801 Black Road, Joliet, IL
 
 
 
60435
(Address of Principal Executive Offices)
 
 
 
(Zip Code)
 


 
(815) 725-0123
Registrant’s telephone number, including area code
 
 
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:
 
o      Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
 
o           Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
 
o           Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
 
o           Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17CFR 240.13e-4(c))
 
 
 
 

 










Item 5.07 Submission of Matters to a Vote of Security Holders

On May 21, 2015, First Community Financial Partners, Inc. (the "Company") held its annual meeting of shareholders. Of the 16,970,721 shares of common stock eligible to vote at the annual meeting, 12,329,670 shares were represented in person or by proxy, representing approximately 72.65% of the eligible and outstanding shares. At the meeting, the shareholders elected Stephen G. Morrissette, Daniel Para, Michael F. Pauritsch, Patrick J. Roe, and Robert L. Sohol as directors to serve three-year terms expiring in 2018, and approved the additional proposal listed below. Further detail on each of the matters voted on by the shareholders is available in the Company's proxy statement for the 2015 annual meeting of shareholders.

The final results of voting on each of the matters submitted to a vote of shareholders are as follows:

1)    Election of five members of the board of directors to serve a three-year term expiring in 2018:

Name
Votes For
Votes Against
Abstentions
Broker Non-Votes
Stephen G. Morrissette
8,741,572

289,159

39,350

3,259,589

Daniel Para
8,341,472

650,779

77,830

3,259,589

Michael F. Pauritsch
8,937,355

69,036

63,690

3,259,589

Patrick J. Roe
8,768,323

238,658

63,100

3,259,589

Robert L. Sohol
8,787,417

220,214

62,450

3,259,589


2)
Ratification of CliftonLarsonAllen LLP as the Company's independent registered public accounting firm for the year ended December 31, 2015:
Votes For
Votes Against
Abstentions
Broker Non-Votes
12,184,429

90,367

54,874












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.
 
FIRST COMMUNITY FINANCIAL PARTNERS, INC.

Dated: May 26, 2015
/s/ Glen L. Stiteley
 
Glen L. Stiteley
 
Executive Vice President and Chief Financial Officer