Form 8-K

 

 

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): April 24, 2013

 

 

Regional Management Corp.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   001-35477   57-0847115

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

509 West Butler Road

Greenville, South Carolina 29607

(Address of principal executive offices) (zip code)

(864) 422-8011

(Registrant’s telephone number, including area code)

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:

 

¨ 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.

Regional Management Corp. (the “Company”) held its annual meeting of stockholders on April 24, 2013 (the “Annual Meeting”). The Company received proxies totaling 92.48% of its issued and outstanding shares of common stock, representing 11,547,889 shares of common stock, as of the record date. At the Annual Meeting, the stockholders of the Company voted on the following proposals, which are described in greater detail in the Company’s definitive proxy statement filed with the Securities and Exchange Commission on March 21, 2013 (the “Proxy Statement”). The results of the voting are presented below.

Election of Directors

The Company’s stockholders elected the nine nominees named in the Proxy Statement to serve as members of the Company’s Board of Directors until the next annual meeting of stockholders or until their successors are elected and qualified, based on the following final voting results:

 

Nominee

   Votes For      Votes Withheld      Broker Non-Votes  

Roel C. Campos

     10,410,700         149,132         988,057   

Alvaro G. de Molina

     10,507,660         52,172         988,057   

Richard T. Dell’Aquila

     9,537,659         1,022,173         988,057   

Thomas F. Fortin

     9,816,496         743,336         988,057   

Richard A. Godley

     9,318,732         1,241,100         988,057   

Jared L. Johnson

     9,318,732         1,241,100         988,057   

Carlos Palomares

     10,529,036         30,796         988,057   

David Perez

     9,318,732         1,241,100         988,057   

Erik A. Scott

     9,340,108         1,219,724         988,057   

Ratification of Independent Auditor

The Company’s stockholders approved the ratification of McGladrey LLP as its independent registered public accounting firm for the fiscal year ending December 31, 2013, based on the following final voting results:

 

For

  

Against

  

Abstain

  

Broker Non-Votes

11,546,789

   1,100    0    0


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.

 

    Regional Management Corp.
Date: April 29, 2013     By:   /s/ Donald E. Thomas
     

Donald E. Thomas

Executive Vice President and Chief Financial Officer