Attached files

file filename
EX-99.1 - EXHIBIT 99.1 - NEULION, INC.ex99_1.htm


UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, DC 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 4, 2015

NEULION, INC.
(Exact Name of Registrant as Specified in Its Charter)

Delaware
(State or Other Jurisdiction of Incorporation)

000-53620
 
98-0469479
(Commission File Number)
 
(IRS Employer Identification No.)
     
1600 Old Country Road, Plainview, NY
 
11803
(Address of Principal Executive Offices)
 
(Zip Code)

(516) 622-8300
(Registrant’s Telephone Number, Including Area Code)


(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. below):

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 5.02(b)          Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

NeuLion, Inc. (the “Company”) held its Annual Meeting of Stockholders (the “Annual Meeting”) on June 4, 2015.  Prior to the Annual Meeting, the Board of Directors of the Company consisted of 11 directors.  As disclosed in the proxy statement of the Company dated April 27, 2015, G. Scott Paterson and John R. Anderson asked the Company not to nominate them for re-election at the Annual Meeting.  The Company determined that the size of the Board would be reduced to nine directors, and that therefore only nine directors would be nominated for election at the Annual Meeting.  As such, Messrs. Paterson and Anderson are no longer directors of the Company, effective upon expiration of their one-year term on June 4, 2015.  The resignations were not the result of any disagreement with the Company on any matter relating to the Company’s operations, policies or practices.

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

Summarized below are the results of the matters voted on at the Annual Meeting:
 
Matters Voted On
 
For
   
Against
   
Abstain
   
Broker Non
Votes
 
To elect nine directors of the Company:
                       
Gabriel A. Battista
    173,464,086       160,730       56,700       7,892,130  
Robert E. Bostrom
    173,523,036       105,880       52,600       7,892,130  
John A. Coelho
    173,538,836       92,580       50,100       7,892,130  
James R. Hale
    173,542,036       89,380       50,100       7,892,130  
Shirley Strum Kenny
    173,431,634       197,282       52,600       7,892,130  
David Kronfeld
    173,508,786       120,630       52,100       7,892,130  
Nancy Li
    173,453,336       188,680       39,500       7,892,130  
Roy E. Reichbach
    165,001,038       8,630,378       50,100       7,892,130  
Charles B. Wang
    173,469,986       169,430       42,100       7,892,130  
                                 
To ratify the appointment of EisnerAmper LLP as the Company’s independent registered public accountants for the fiscal year ending December 31, 2015
    181,508,879       17,650       47,117       0  
                                 
To approve the conversion of a note, in the principal amount of US$27,000,000, issued to PCF 1, LLC in connection with the Company’s acquisition of DivX Corporation into shares of common stock of the Company, at a conversion price of US$1.044853
    137,614,877       143,523       35,923,116       7,892,130  
                                 
To approve an amendment to the Amended and Restated NeuLion, Inc. 2012 Omnibus Securities and Incentive Plan (the “2012 Plan”) to increase the number of shares of the Company’s common stock that may be issued under the 2012 Plan from 30,000,000 to 50,000,000
    165,696,248       7,956,741       28,527       7,892,130  
  
As a result of the voting at the Annual Meeting, each of the nominees for director named above was re-elected and each of the proposals described above was approved by the Company’s stockholders.

Item 8.01               Other Events.

At the Annual Meeting, the Company’s management presented certain financial and market-related information to its stockholders via a PowerPoint presentation, a copy of which is being filed as Exhibit 99.1 to this Form 8-K and is also available on the Company’s website at www.neulion.com.
 
 
 

 
 
Item 9.01               Financial Statements and Exhibits.
 
(d) Exhibits.
 
The following exhibits are filed herewith:
 
Exhibit
Number
 
 
 Description
     
99.1
 
Annual Meeting of Stockholders Presentation
 
 
 

 
 
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.
 
 
NEULION, INC.
   
   
Date: June 4, 2015
By:
/s/ Roy E. Reichbach
   
Name:
Roy E. Reichbach
   
Title:
General Counsel and Corporate Secretary

 
 

 

EXHIBIT LIST

Exhibit
Number
 
 
 Description
     
99.1
 
Annual Meeting of Stockholders Presentation