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): May 7, 2013
 
 

Skilled Healthcare Group, Inc.
(Exact name of registrant as specified in its charter)
 
 

 
 
 
 
 
 
Delaware
 
001-33459
 
20-3934755
(State or Other Jurisdiction
of Incorporation)
 
(Commission
File Number)
 
(IRS Employer
Identification Number)
 
 
 
 
27442 Portola Parkway, Suite 200
Foothill Ranch, CA
 
92610
(Address of Principal Executive Offices)
 
(Zip Code)
(949) 282-5800
(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:
 
¨
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 5.02
Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

On May 7, 2013, at the 2013 Annual Meeting of Stockholders (the “Annual Meeting”) of Skilled Healthcare Group, Inc., a Delaware corporation (the “Company”), the Company's stockholders approved an amendment of the Company's 2007 Incentive Award Plan (the “Plan”), increasing the number of shares of the Company's Class A common stock reserved for issuance thereunder by 1,000,000 shares, from 4,473,181 shares to 5,473,181 shares. The other terms and conditions of the Plan were not changed. A copy of the Plan, as amended, was attached as Exhibit A to the Company's definitive proxy statement on Schedule 14A filed with the U.S. Securities and Exchange Commission on March 25, 2013 (the “Proxy Statement”), the terms and conditions of which are incorporated herein by reference.

Item 5.07
Submission of Matters to a Vote of Security Holders.
      
At the Annual Meeting, the Company's stockholders voted on four proposals, as described below. Each of the four proposals was described in detail in the Proxy Statement. The vote totals noted below are final voting results.

Proposal 1

The Company's stockholders elected three Class III directors, with each to serve a three-year term expiring at the Company's 2016 Annual Meeting of Stockholders and until their successors are duly elected and qualified, or until their earlier resignation or removal. There were no abstentions for Proposal 1.
Name
Votes For
Votes Withheld
Broker Non-Votes
 
Robert M. Le Blanc
155,609,545
5,695,278
6,909,887
 
Michael E. Boxer
160,915,298
389,525
6,909,887
 
Bruce A. Yarwood
161,020,050
284,773
6,909,887
 

Proposal 2

The Company's stockholders approved, on an advisory basis, the compensation of the Company's named executive officers, as follows:
 
Votes For
Votes Against
Abstentions
Broker Non-Votes
 
161,192,475
71,568
40,780
6,909,887

Proposal 3

The Company's stockholders ratified the selection of Ernst & Young LLP as the Company's independent registered public accounting firm for the fiscal year ending December 31, 2013, as follows:
 
Votes For
Votes Against
Abstentions
Broker Non-Votes
 
168,075,007
127,964
11,739
--

Proposal 4

The Company's stockholders approved the amendment of the Plan as referred to in Item 5.02 above, as follows:
 
Votes For
Votes Against
Abstentions
Broker Non-Votes
 
160,663,693
601,350
39,780
6,909,887

1


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.

Date: May 8, 2013
SKILLED HEALTHCARE GROUP, INC.
 
/s/ Roland G. Rapp
 
Roland G. Rapp
 
General Counsel, Secretary and
Chief Administrative Officer


2