AI Terminal

MODULE: AI_ANALYST
Interactive Q&A, Risk Assessment, Summarization
MODULE: DATA_EXTRACT
Excel Export, XBRL Parsing, Table Digitization
MODULE: PEER_COMP
Sector Benchmarking, Sentiment Analysis
SYSTEM ACCESS LOCKED
Authenticate / Register Log In

PATRIOT NATIONAL BANCORP INC

Regulatory Filings Dec 28, 2012

Preview not available for this file type.

Download Source File

8-K 1 d459787d8k.htm FORM 8-K 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): December 18, 2012

PATRIOT NATIONAL BANCORP, INC.

(Exact Name of Registrant as Specified in its Charter)

Connecticut 000-29599 06-1559137
(State or Other Jurisdiction of Incorporation) (Commission File Number) (IRS Employer Identification No.)
900 Bedford Street, Stamford, Connecticut 06901
(Address of Principal Executive Offices) (Zip Code)

Registrant’s telephone number, including area code: (203) 324-7500

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

Patriot National Bancorp, Inc. (the “Company”) held its 2012 Annual Meeting of Shareholders on Tuesday, December 18, 2012, in Stamford, Connecticut. The Company did not solicit proxies for the meeting.

The results of the matters voted upon at the meeting, which are more fully described in the Company’s Definitive Information Statement on Schedule 14C, filed with the Securities and Exchange Commission on November 6, 2012, are as follows:

Election of Directors — Michael A. Carrazza 33,612,961 0 0
Christopher D. Maher 33,612,961 0 0
Edward N. Constantino 33,612,961 0 0
Kenneth T. Neilson 33,612,961 0 0
Emile Van den Bol 33,612,961 0 0
Raymond B. Smyth 33,612,961 0 0
Michael Weinbaum 33,612,961 0 0

| Ratification of the appointment of KPMG LLP to serve as the independent registered public accounting firm for Patriot National
Bancorp, Inc. for the 2012 fiscal year. | 33,612,961 | 0 | 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.

/s/ Christopher D. Maher
Christopher D. Maher President and Chief Executive Officer

Talk to a Data Expert

Have a question? We'll get back to you promptly.