Unassociated Document


 
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):  June 10, 2011

AMERICA’S SUPPLIERS, INC.
(Exact Name of Registrant as specified in its charter)

Delaware
 
000-27012
 
27-1445090
(State or other jurisdiction
of incorporation or
organization)
 
(Commission File
Number)
 
(I.R.S. Employer
Identification No.)
 

 
7575 E. Redfield Rd.
Suite 201
Scottsdale, AZ 85260
 
 
(Address of principal executive offices) (Zip code)
 
     
 
480-922-8155
 
 
(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 (see General Instruction A.2. below):
 
     
 
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.

The 2011 Annual Meeting of Stockholders of America’s Suppliers, Inc. (the “Company”) was held on June 10, 2011.  At the meeting, Christopher Baker, Marc Joseph, Vincent Pino, Justiniano Gomes, and Eric Best were elected as directors, each to hold office until the Company’s next Annual Meeting of Stockholders or until his or her successor is elected and qualified.  The appointment of MaloneBailey, LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2011 was also ratified at the meeting.

The voting results of the director elections and ratification proposal, which were described in more detail in the definitive proxy statement relating to the 2011 Annual Meeting of Stockholders that the Company filed with the Securities and Exchange Commission on April 26, 2011, are set forth below.

Proposal No. 1 – Election of Directors

Director Nominee
 
Votes For
   
Votes Withheld
   
Broker Non-Votes
 
Christopher Baker
    7,200,909       10,989       2,279,371  
Marc Joseph
    7,193,906       17,992       2,279,371  
Vincent Pino
    7,174,276       37,622       2,279,371  
Justiniano Gomes
    7,203,865       8,033       2,279,371  
Eric Best
    7,201,017       10,881       2,279,371  

Proposal No. 2 – Ratification of Auditors

Description of Proposal
 
Votes For
   
Votes Against
   
Abstentions
 
To ratify the appointment of MaloneBailey, LLP as America’s Suppliers, Inc.’s independent registered public accounting firm for the fiscal year ending December 31, 2011
    9,488,208       2,977       84  

 
 

 

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.

 
AMERICA’S SUPPLIERS, INC.
     
Dated:  June 13, 2011
By:
/s/ Michael Moore
   
Name: Michael Moore
   
Title: Chief Financial Officer