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 13, 2013

 


 

Clarion Partners Property Trust Inc.

(Exact Name of Registrant as Specified in Charter)

 

Maryland

 

No. 333-164777

 

No. 27-1242815

(State or Other Jurisdiction

of Incorporation)

 

(Commission File Number)

 

(IRS Employer

Identification No.)

 


 

230 Park Avenue

New York, New York

 

10169

(Address of Principal Executive offices)

 

(Zip Code)

 

(212) 808-3600

(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 Instructions A.2.):

 

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

 

Clarion Partners Property Trust Inc. (the “Company”) held its 2013 Annual Meeting of Stockholders on June 13, 2013. At the annual meeting, the stockholders voted on the election of Stephen B. Hansen, Edward L. Carey, Douglas L. DuMond, Darlene T. DeRemer, Jerome W. Gates, Jon K. Haahr and Michael J. Havala to the Company’s Board of Directors for one-year terms until the 2014 Annual Meeting of Stockholders and until their respective successor is duly elected and qualified. The stockholders elected all seven nominees for director.

 

The full results of the matters voted on at the annual meeting are set forth below:

 

Proposal No. 1 — Election of Directors:

 

Nominee

 

Votes For

 

Votes Against

 

Abstentions

 

Stephen B. Hansen

 

1,095,021.85

 

0

 

0

 

Edward L. Carey

 

1,095,021.85

 

0

 

0

 

Douglas L. DuMond

 

1,095,021.85

 

0

 

0

 

Darlene T. DeRemer

 

1,095,021.85

 

0

 

0

 

Jerome W. Gates

 

1,095,021.85

 

0

 

0

 

Jon K. Haahr

 

1,095,021.85

 

0

 

0

 

Michael J. Havala

 

1,095,021.85

 

0

 

0

 

 

No other proposals were submitted to a vote of the Company’s stockholders.

 

1



 

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.

 

 

 

Clarion Partners Property Trust Inc.

 

 

 

 

 

 

Date: June 18, 2013

By:

/s/ L. Michael O’Connor

 

 

L. Michael O’Connor

 

 

Senior Vice President and Secretary

 

2