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) 

May 6, 2010

 

Commission File Number: 

1-5273-1

 

Sterling Bancorp

(Exact name of Registrant as specified in its charter)

 

 

New York

13-2565216

(State of other jurisdiction

(IRS Employer

of incorporation)

Identification No.)

 

 

650 Fifth Avenue, New York, New York

10019-6108

(Address of principal executive offices)

(Zip Code)

 

212-757-3300

(Registrant’s telephone number, including area code)

 

N/A

(Former name, former address and former fiscal year, 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 14-a12 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

 

Results of 2010 Annual Stockholders Meeting

 

On May 6, 2010, Sterling Bancorp (the “Company”) held its Annual Stockholders Meeting (the “Meeting”). As of March 22, 2010, the record date, there were 26,757,035 Common Shares, par value $1.00 per share (the “Common Shares) outstanding and entitled to vote at the Meeting. Of the total outstanding Common Shares, 23,836,278 were voted at the Meeting. There were three proposals presented and voted on and preliminary results were reported at the Meeting. Set forth below are the final results for all proposals, which were approved by the affirmative vote of a majority of the Common Shares present in person or by proxy and entitled to vote at the Meeting.

 

Proposal 1 – Election of Directors.

 

The following directors were elected to a one-year term by affirmative vote of a plurality of the votes cast at the Meeting.

 

Nominee

For

Withheld

 

Exceptions

 

Broker Non-Vote

 

 

 

 

 

Abrams, Robert

19,301,599

349,252

 

147,986

 

4,185,427

Adamko, Joseph M.

19,289,146

361,705

 

160,439

 

4,185,427

Cappelli, Louis J.

19,281,616

369,235

 

167,969

 

4,185,427

Ferrer, Fernando

17,518,512

2,132,339

 

1,931,073

 

4,185,427

Hershfield, Allan F.

17,381,499

2,269,352

 

2,068,086

 

4,185,427

Humphreys, Henry J.

17,387,294

2,263,557

 

2,062,291

 

4,185,427

Lazar, Robert W.

18,523,654

1,127,197

 

925,931

 

4,185,427

Lee, Carolyn Joy

19,430,617

220,234

 

18,968

 

4,185,427

Millman, John C.

19,317,867

332,984

 

131,718

 

4,185,427

Rossides, Eugene

19,030,940

619,911

 

418,645

 

4,185,427

 

 

Proposal 2 – Ratification of the appointment by the Audit Committee of the Board of Directors of Crowe Horwath LLP as the Company’s independent registered public accounting firm for fiscal year 2010.

 

 

For

Against

Abstain

Not Voted

 

 

 

 

 

Votes Cast

23,551,654

207,111

77,513

2,904,709

 

 

Proposal 3 – Advisory approval of the compensation of the Company’s named executive officers.

 

 

For

Against

Abstain

Not Voted

 

 

 

 

 

Votes Cast

20,284,243

2,639,076

912,959

2,904,709

 


 

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 hereunto duly authorized.

 

 

Date:

May 12, 2010

 

 

 

 

 

 

 

By:

/s/ Dale C. Fredston

 

 

Corporate Secretary