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):  June 10, 2014

 

 

CHEROKEE INC.

(Exact name of registrant as specified in its charter)

 

Delaware

 

1-18640

 

95-4182437

(State or Other Jurisdiction of Incorporation)

 

(Commission
File Number)

 

(I.R.S. Employer
Identification Number)

 

5990 Sepulveda Boulevard

Sherman Oaks, California 91411

(Address of Principal Executive Offices) (Zip Code)

 

(818) 908-9868

(Registrant’s telephone number, including area code)

 

 

(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 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 June 10, 2014, Cherokee Inc. (the “Company”) held its 2014 Annual Meeting of Stockholders (the “Meeting”). The Company filed its definitive proxy statement for the proposals voted upon at the Meeting with the Securities and Exchange Commission on May 1, 2014. As of April 11, 2014, the record date for the Meeting, there were 8,403,500 shares of common stock issued and outstanding and entitled to vote on the proposals presented at the Meeting.  A total of 7,914,450 shares, which constituted a quorum, were present or represented at the Meeting. The holders of shares of our common stock are entitled to one vote for each share held. Set forth below are the final voting results for each of the proposals submitted to a vote of the Company’s stockholders at the Meeting:

 

1.                                    The Company’s stockholders elected the following six persons as directors of the Company, each to serve as such until the Company’s annual meeting of stockholders to be held in 2015 or until his respective successor is duly elected and qualified, by the votes indicated below:

 

Name

 

Votes For

 

Votes
Withheld

 

Broker Non-
Votes

 

 

 

 

 

 

 

 

 

Timothy Ewing

 

6,304,001

 

258,891

 

1,351,558

 

Robert Galvin

 

6,309,541

 

253,351

 

1,351,558

 

Keith Hull

 

6,309,273

 

253,619

 

1,351,558

 

Jess Ravich

 

6,344,205

 

218,687

 

1,351,558

 

Henry Stupp

 

6,398,254

 

164,638

 

1,351,558

 

Frank Tworecke

 

6,246,546

 

316,346

 

1,351,558

 

 

2.                                    The Company’s stockholders approved the proposal to ratify the appointment of Ernst & Young LLP to serve as the Company’s independent registered public accounting firm for the fiscal year ending January 31, 2015, by the vote indicated below:

 

 

For

 

Against

 

Abstain

 

Broker Non-Votes

 

 

 

 

 

 

 

7,864,086

 

42,505

 

7,859

 

n/a

 

3.                                    The Company’s stockholders approved, on an advisory basis, the Company’s executive compensation, by the vote indicated below:

 

 

For

 

Against

 

Abstain

 

Broker Non-Votes

 

 

 

 

 

 

 

5,320,471

 

1,228,837

 

13,584

 

1,351,558

 

2



 

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.

 

 

 

CHEROKEE INC.

 

 

 

 

 

June 13, 2014

By:

/s/ Jason Boling

 

 

Jason Boling

 

 

Chief Financial Officer

 

3