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): February 26, 2014

 

 

INLAND AMERICAN REAL ESTATE TRUST, INC.

(Exact Name of Registrant as Specified in its Charter)

 

 

 

Maryland   000-51609   34-2019608

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

2901 Butterfield Road

Oak Brook, Illinois 60523

(Address of Principal Executive Offices)

(630) 218-8000

(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:

 

¨ 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

Effective as of February 26, 2014, Roberta S. Matlin resigned from her position as vice president of Inland American Real Estate Trust, Inc. (the “Company”).

Item 5.07. Submission of Matters to a Vote of Security Holders

On February 26, 2014, the Company reconvened its 2013 annual meeting of stockholders and held a stockholder vote on Proposals 1 through 10 as described in the Company’s proxy statement. A total of 905,521,729 shares of the Company’s common stock was outstanding and entitled to vote, and the number of shares present in person or by proxy was 533,417,924, representing approximately 58.9% of the outstanding stock entitled to vote.

The stockholders elected the seven nominees named below to serve as directors until the next annual meeting of stockholders or as otherwise provided in the Company’s governing documents. The final results of the election of directors were as follows:

 

Nominee   For   Against   Abstain
J. Michael Borden   489,834,523   15,694,995   27,933,405
Thomas F. Glavin   490,806,474   14,790,711   27,820,739
Brenda G. Gujral   489,748,982   16,045,670   27,623,272
Thomas F. Meagher   488,452,689   16,844,445   28,120,790
Robert D. Parks   490,788,325   14,821,301   27,818,297
Paula Saban   491,181,078   14,824,678   27,412,169
William J. Wierzbicki   489,678,672   15,568,422   28,170,830

In addition to electing directors, our stockholders also voted on and approved Proposals 2 through 10 to amend and restate the Company’s charter as described in the Company’s proxy statement. The final results of the approval of Proposals 2 through 10 were as follows:

 

Proposal

  For   Against   Abstain
2   473,503,638   26,908,196   33,006,089
3   473,502,522   26,704,273   33,211,129
4   473,141,787   27,575,841   32,718,296
5   473,614,661   27,016,691   32,786,572
6   471,443,066   27,544,986   34,429,871
7   473,781,689   25,556,778   34,079,457
8   472,485,934   28,260,657   32,671,332
9   475,368,338   24,500,932   33,548,653
10   472,832,403   26,189,281   34,396,239


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.

 

    INLAND AMERICAN REAL ESTATE TRUST, INC.
Date: February 28, 2014     By:   /s/ Jack Potts
    Name:   Jack Potts
    Title:   Principal Financial Officer