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 30, 2012

 

 

THE MACERICH COMPANY

(Exact Name of Registrant as Specified in Charter)

 

MARYLAND

 

1-12504

 

95-4448705

(State or Other Jurisdiction of

 

(Commission File Number)

 

(IRS Employer Identification No.)

Incorporation)

 

 

 

 

 

 

 

 

401 Wilshire Boulevard, Suite 700, Santa Monica, California 90401

 

 

(Address of Principal Executive Offices)                    (Zip Code)

 

 

Registrant’s telephone number, including area code  (310) 394-6000

 

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)  The Macerich Company (the “Company”) held its Annual Meeting of Stockholders on May 30, 2012 (the “Annual Meeting”).

 

(b)  At the Annual Meeting, the Company’s stockholders (i) elected the nine nominees listed below to serve as directors for a term of one year expiring at the 2013 Annual Meeting of Stockholders and until their successors are duly elected and qualified, (ii) ratified the appointment of KPMG LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2012, and (iii) approved the compensation of the Company’s named executive officers.

 

Item 1:  The election of nine directors for a one-year term expiring at the 2013 Annual Meeting of Stockholders

 

 

       For       

      Against      

  Abstensions  

Broker Non-
       Votes       

Douglas D. Abbey

113,678,982

1,975,477

29,844

4,087,385

Dana K. Anderson

110,808,256

4,845,586

30,461

4,087,385

Arthur M. Coppola

113,936,680

1,687,518

60,105

4,087,385

Edward C. Coppola

110,812,003

4,843,757

28,543

4,087,385

Fred S. Hubbell

115,009,728

644,488

30,087

4,087,385

Diana M. Laing

113,797,280

1,857,825

29,198

4,087,385

Stanley A. Moore

113,316,076

2,337,308

30,919

4,087,385

Mason G. Ross

113,798,689

1,855,769

29,845

4,087,385

Dr. William P. Sexton

113,330,837

2,322,565

30,901

4,087,385

 

 

Item 2:   The ratification of the appointment of KPMG LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2012

 

 

 

         For         

       Against      

  Abstensions  

 

 

 

119,718,626

19,685

33,377

 

 

There were no broker non-votes for Item 2.

 

2



 

Item 3:            Advisory Vote to Approve the Compensation of the Company’s Named Executive Officers

 

 

         For        

       Against       

  Abstensions  

Broker Non-
     Votes     

 

109,595,673

4,324,352

1,764,278

4,087,385

 

3



 

SIGNATURES

 

Pursuant to the requirements of the Securities Exchange Act of 1934, The Macerich Company has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

 

THE MACERICH COMPANY

 

 

 

By: RICHARD A. BAYER

 

 

 

 

 

 

 

 

May 31, 2012

 

/s/ Richard A. Bayer

 

Date

Senior Executive Vice President,

 

Chief Legal Officer and Secretary

 

4