ccrn_8k.htm


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 1, 2013
 
______________
 
Cross Country Healthcare, Inc.
 (Exact name of registrant as specified in its charter)
______________
 
 

 
Delaware
0-33169
13-4066229
(State or Other Jurisdiction
(Commission
(I.R.S. Employer
of Incorporation)
File Number)
Identification No.)
 
6551 Park of Commerce Blvd., N.W., Boca Raton, FL 33487
(Address of Principal Executive Office) (Zip Code)
 
(561) 998-2232
(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))




 
 
 
 
 
 
Section 5  - Corporate Governance and Management

Item  5.07.  Submission of Matters to a Vote of Security Holders
 
(a)  
On May 1, 2013, the Company held its Annual Meeting of Stockholders (“Annual Meeting").
 
(b)  
The following items of business were voted upon by stockholders at the Annual Meeting:
 
(i) A proposal to elect the directors listed below for a one year term ending in 2013 and until their successors are duly elected and qualified was approved with the following vote:

 
 Director
 
For
 
 
Against
 
Withheld
 
Broker
Non-votes
 
Joseph A. Boshart
 
25,559,658
 
0
 
1,589,246
 
2,093,970
 
Emil Hensel
 
25,255,914
 
0
 
1,892,990
 
2,093,970
 
W. Larry Cash
 
25,562,009
 
0
 
1,586,895
 
2,093,970
 
Thomas C. Dircks
 
25,475,683
 
0
 
1,673,221
 
2,093,970
 
Gale Fitzgerald
 
25,358,582
 
0
 
1,790,322
 
2,093,970
 
William J. Grubbs
 
26,404,782
 
0
 
744,122
 
2,093,970
 
Richard M. Mastaler
 
26,596,518
 
0
 
552,386
 
2,093,970
 
Joseph Trunfio
 
26,503,745
 
0
 
645,159
 
2,093,970
 
                   
(ii)  
To re-approve the Code Section 162(m) performance goals under the Company’s 2007 Stock Incentive Plan

 
For
 
 
Against
 
Abstentions
   
Broker Non-Votes
 
26,892,863
 
255,541
 
500
   
2,093,970

(iii)  
To ratify the appointment of Ernst & Young LLP as the company’s independent registered public accounting firm for the fiscal year ending December 31, 2012 was approved as follows:

 
 
For
 
 
Against
 
Abstentions
   
Broker Non-Votes
 
28,912,889
 
329,585
 
400
   
0

(iv)  
The compensation of named executive officers was approved, on an advisory (non-binding) basis, by the votes set forth below:
 
 
 
For
 
 
Against
 
Abstentions
   
Broker Non-Votes
 
26,799,995
 
345,170
 
3,739
   
2,093,970

 
 
 

 

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.
 

         
CROSS COUNTRY HEALTHCARE, INC.
   
  
     
 
By:  
/s/ Emil Hensel
   
Emil Hensel
Chief Financial Officer
   
 
Dated:  May 5, 2013