-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, UwFo0NItGt0S53wi9DMVooR1NDFTRoHBsfT/BdCG49ZKIKGeRYcVVpNlbOch7/S0 iSNOHIE75JF3AHhm/ifsXA== 0001144204-10-042597.txt : 20100810 0001144204-10-042597.hdr.sgml : 20100810 20100810165637 ACCESSION NUMBER: 0001144204-10-042597 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20100805 ITEM INFORMATION: Submission of Matters to a Vote of Security Holders FILED AS OF DATE: 20100810 DATE AS OF CHANGE: 20100810 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AMERICAN MEDICAL ALERT CORP CENTRAL INDEX KEY: 0000700721 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-MISCELLANEOUS BUSINESS SERVICES [7380] IRS NUMBER: 112571221 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-08635 FILM NUMBER: 101005595 BUSINESS ADDRESS: STREET 1: 3265 LAWSON BLVD CITY: OCEANSIDE STATE: NY ZIP: 11572 BUSINESS PHONE: 5165365850 MAIL ADDRESS: STREET 1: 3265 LAWSON BLVD CITY: OCEANSIDE STATE: NY ZIP: 11572 8-K 1 v193150_8k.htm 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): August 5, 2010

American Medical Alert Corp.
(Exact name of registrant as specified in its charter)

New York
333-54992
11-2571221
(State or other jurisdiction of
incorporation)
(Commission File Number)
(IRS Employer Identification No.)

3265 Lawson Boulevard, Oceanside, New York
11572
(Address of Principal Executive Offices)
(Zip Code)

Registrant's telephone number, including area code:  (516) 536-5850

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 (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 of 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.
 
On August 5, 2010, American Medical Alert Corp. (the “Company”) held its 2010 annual meeting of shareholders, at which the following matters were voted upon and approved by the Company’s shareholders:
 
(1)  the election of seven members to the Board of Directors;
 
(2)  the approval of the the American Medical Alert Corp. 2010 Equity Incentive Plan; and
 
(3)  the ratification of the selection of Margolin, Winer & Evens, LLP as the Company’s independent auditors for the fiscal year ending December 31, 2010.
 
The following is a summary of the voting results for each matter presented to the shareholders:
 
1. 
Election of Directors:
 
NAME
 
VOTES FOR
 
WITHHELD AUTHORITY
         
Howard M. Siegel
 
5,749,884
 
483,859
         
Jack Rhian
 
5,749,884
 
483,859
         
Frederic S. Siegel
 
5,677,006
 
556,737
         
Ronald Levin
 
5,741,887
 
491,856
         
Yacov Shamash
 
5,742,387
 
491,356
         
John S.T. Gallagher
 
5,742,387
 
491,356
         
Gregory Fortunoff
 
5,745,384
 
488,359

2. 
Approval of the American Medical Alert Corp. 2010 Equity Incentive Plan:
 
FOR: 5,269,507         
AGAINST:  950,316         
ABSTAIN: 13,920

3. 
Ratification of Selection of Margolin, Winer & Evens, LLP:
 
FOR: 8,429,827         
AGAINST:  195,764         
ABSTAIN: 77,320
 
 
2

 

SIGNATURE

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 thereunto duly authorized.

Date: 
August 10, 2010
 
 
AMERICAN MEDICAL ALERT CORP.
   
 
By:
/s/ Jack Rhian
   
Name: Jack Rhian
   
Title:  President and Chief Executive Officer
 
 
3

 
-----END PRIVACY-ENHANCED MESSAGE-----