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 24, 2012
 
NorthStar Realty Finance Corp.
(Exact name of registrant as specified in its charter)
 
Maryland
 
001-32330
 
11-3707493
(State or other jurisdiction
of incorporation)
 
(Commission File
Number)
 
(I.R.S. Employer
Identification No.)
 
399 Park Avenue, 18th Floor, New York, NY
 
10022
(Address of principal executive offices)
 
(Zip Code)
 
(212) 547-2600
(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 (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.
 
    (a)   NorthStar Realty Finance Corp. (the "Company") held its 2012 Annual Meeting of Stockholders on May 24, 2012 (the "Meeting").  At the close of business on April 18, 2012, the record date for the Meeting, there were 113,357,448 shares of the Company's common stock outstanding and entitled to vote.  Holders of 104,106,393 shares of common stock, representing a like number of votes, were present at the Meeting, either in person or by proxy.
 
    (b)   Matters voted upon by stockholders at the Meeting were:
 
    Proposal 1.    At the Meeting, the following individuals were elected to the Company's Board of Directors to serve until the 2013 annual meeting of stockholders and until his or her successor is duly elected and qualified, by the following vote:
 
    Director Nominees
 
For
 
Withheld
 
Broker Non-Vote
 
C. Preston Butcher
 
62,898,127
 
862,891
   
40,345,375
 
Stephen E. Cummings
 
63,085,765
 
675,253
   
40,345,375
 
David T. Hamamoto
 
61,687,678
 
2,073,340
   
40,345,375
 
Judith A. Hannaway
 
59,684,724
 
4,076,294
   
40,345,375
 
Oscar Junquera
 
61,832,984
 
1,928,034
   
40,345,375
 
Wesley D. Minami
 
62,930,907
 
830,111
   
40,345,375
 
Louis J. Paglia
 
59,847,242
 
3,913,776
   
40,345,375
 
Sridhar Sambamurthy
 
62,874,661
 
886,357
   
40,345,375
 
 
Proposal 2.    At the Meeting, stockholders approved the NorthStar Realty Finance Corp. Amended and Restated 2004 Omnibus Stock Incentive Plan, by the following vote:
 
For
 
Against
 
Abstained
 
Broker Non-Vote
 
58,037,386
 
5,071,750
 
651,882
 
40,345,375
 

Proposal 3.    At the Meeting, stockholders adopted a resolution approving, on a non-binding advisory basis, the compensation paid to the Company's named executive officers, by the following vote:
 
For
 
Against
 
Abstained
 
Broker Non-Vote
 
39,106,502
 
23,962,607
 
691,909
 
40,345,375
 
 
Proposal 4.    At the Meeting, stockholders ratified the appointment of Grant Thornton LLP as the Company's independent registered public accounting firm for the fiscal year ending December 31, 2012, by the following vote:
 
For
 
Against
 
Abstained
 
101,170,692
 
2,205,265
 
730,436
 
 
 
 
2

 
 
SIGNATURES
 
Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
 
   
NorthStar Realty Finance Corp.
   
(Registrant)
     
Date: May 25, 2012
By:
/s/ Ronald J. Lieberman
   
Ronald J. Lieberman
   
Executive Vice President, General Counsel and Assistant
Secretary
     
 
 
3