b5181018k.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
 
May 18, 2010
Date of Report (Date of earliest event reported)
 
COMMUNITY PARTNERS BANCORP
(Exact name of registrant as specified in its charter)
 
New Jersey
 
000-51889
 
20-3700861
(State or other jurisdiction
of incorporation)
 
(Commission
File Number)
 
(IRS Employer
Ident. No.)
         
1250 Highway 35 South, Middletown, New Jersey
 
07748
(Address of principal executive offices)
 
(Zip Code)
 
(732) 706-9009
Registrant’s telephone number, including area code
 
N/A
(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:
 
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.

On May 18, 2010,  Community Partners Bancorp, Inc. (the “Company”) held its Annual Meeting of Shareholders for which the Board of Directors solicited proxies.  At the Annual Meeting, the shareholders of the Company voted on the following proposals described in the Proxy Statement dated April 9, 2010.

The proposals voted on and approved or disapproved by the shareholders of the Company at the Annual Meeting were as follows:

Proposal No. 1.  The Company’s shareholders elected twelve individuals to serve on the Board of Directors, as set forth below:

Name
 
Votes
For
 
Votes
Withheld
 
Broker
Non-Votes
Charles T. Parton
 
3,268,542
 
386,317
 
2,229,243
Joseph F.X. O’Sullivan
 
3,401,677
 
253,182
 
2,229,243
Frank J. Patock, Jr.
 
3,390,024
 
264,835
 
2,229,243
Michael W. Kostelnik, Jr.
 
3,340,293
 
314,566
 
2,229,243
William D. Moss
 
3,302,539
 
352,320
 
2,229,243
Robert E. Gregory
 
3,438,820
 
216,039
 
2,229,243
Robert B. Grossman, M.D.
 
3,245,481
 
409,378
 
2,229,243
John E. Holobinko, Esq.
 
3,363,298
 
291,561
 
2,229,243
William F. LaMorte
 
3,363,238
 
291,621
 
2,229,243
John J. Perri, Jr., C.P.A.
 
3,368,256
 
286,603
 
2,229,243
William Statter
 
3,386,070
 
268,789
 
2,229,243
Robin Zager
 
3,385,490
 
269,369
 
2,229,243

Proposal No. 2.  The Company’s shareholders ratified the appointment of ParenteBeard LLC, of Allentown, Pennsylvania, as the Company’s independent registered public accounting firm for the year ending December 31, 2010, as set forth below:

Votes
For
 
Votes
Against
 
Abstentions
 
5,681,208
 
39,861
 
163,033
 

Proposal No. 3.  The Company’s shareholders ratified a non-binding proposal to approve the executive compensation, as described in the Summary Compensation Table of the Company’s proxy statement for the Annual Meeting, including the other executive compensation tables and the related disclosure regarding the named executive officers’ compensation in the Company’s proxy statement, as set forth below:


Votes
For
 
Votes
Against
 
Abstentions
 
5,369,948
 
422,861
 
91,293
 


 
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.
 
 
COMMUNITY PARTNERS BANCORP
     
Dated:  May 19, 2010
   
     
 
By:
/s/  Michael J. Gormley
 
     
Michael J. Gormley
     
Executive Vice President and
Chief Operating Officer