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 27, 2015

 

Streamline Health Solutions, Inc.

(Exact name of registrant as specified in its charter)

 

Delaware

 

0-28132

 

31-1455414

(State or other jurisdiction of incorporation)

 

(Commission File Number)

 

(I.R.S. Employer Identification No.)

 

1230 Peachtree Street, NE, Suite 600

Atlanta, GA 30309

(Address of principal executive offices) (Zip Code)

 

Registrant’s telephone number, including area code: (404) 446-2052

 

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 (17 CFR 240.13e-4(c))

 

 

 



 

Item 5.07.                                        Submission of Matters to a Vote of Security Holders.

 

Streamline Health Solutions, Inc. (the “Company”) held its Annual Meeting of Stockholders on May 27, 2015.  Proxies for the meeting were solicited pursuant to Section 14(a) of the Securities Exchange Act of 1934, as amended, and there was no solicitation in opposition to the Board of Director’s solicitation.  At the Annual Meeting, the Company’s stockholders voted upon three proposals.  The proposals are described in detail in the Company’s Proxy Statement.  A brief description and the final vote results for each proposal follow.  With respect to all proposals, the Company’s shares of common stock and preferred stock voted together as a single class.

 

1.  Election of six directors for terms expiring at the 2016 Annual Meeting of Stockholders:

 

Nominee

 

For

 

Withheld

 

Broker Non-Votes

 

Michael K. Kaplan

 

11,115,150

 

198,246

 

6,334,452

 

Allen S. Moseley

 

11,141,161

 

172,235

 

6,334,452

 

Jonathan R. Phillips

 

11,115,200

 

198,196

 

6,334,452

 

David W. Sides

 

11,294,996

 

17,350

 

6,334,452

 

Judith E. Starkey

 

11,296,496

 

18,400

 

6,334,452

 

Michael G. Valentine

 

11,296,496

 

16,900

 

6,334,452

 

 

As a result, each nominee was elected to serve as a director for a term expiring at the 2016 Annual Meeting of Stockholders.

 

2.  Approval of a non-binding advisory vote on the compensation of the named executive officers listed in the Proxy Statement (“say-on-pay”):

 

For

 

Against

 

Abstain

 

Broker Non-Votes

 

11,077,413

 

230,835

 

5,148

 

6,334,452

 

 

As a result, the resolution was approved.

 

3.  Ratification of the appointment of the firm of KPMG LLP to serve as the Company’s independent registered public accounting firm for fiscal year 2015:

 

For

 

Against

 

Abstain

 

Broker Non-Votes

 

17,534,942

 

111,506

 

1,400

 

 

 

As a result, the proposal was approved.

 

1



 

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.

 

 

 

 

Streamline Health Solutions, Inc.

 

 

 

 

 

 

Date:

May 29, 2015

By:

/s/ Jack W. Kennedy Jr.

 

 

Name:

Jack W. Kennedy Jr.

 

 

Title:

Senior Vice President &

 

 

 

Chief Legal Counsel

 

2