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 9, 2014
 
Rouse Properties, Inc.
(Exact Name of Registrant as Specified in Charter)
 
Delaware
 
1-35278
 
90-0750824
(State or Other Jurisdiction
of Incorporation)
 
(Commission
File Number)
 
(IRS Employer
Identification No.)
 
1114 Avenue of the Americas, Suite 2800
New York, New York
 
10036
(Address of Principal
Executive Offices)
  (Zip Code)
 
 
 
Registrant's telephone number,
including area code:
(212) 608-5108
 
 
(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:
 
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) Rouse Properties, Inc. (the “Company”) held its Annual Meeting of Stockholders on May 9, 2014 (the “Annual Meeting”).
 
(b) At the Annual Meeting, our stockholders: (i) elected the eight persons listed below to serve as directors for a term expiring at the 2015 Annual Meeting of Stockholders and until their successors are duly elected and qualified; (ii) ratified the selection of Deloitte & Touche LLP to serve as the Company’s independent registered public accounting firm for the year ending December 31, 2014; (iii) approved, on an advisory basis, the compensation paid to the Company’s named executive officers; and (iv) approved the Rouse Properties, Inc. Employee Stock Purchase Plan. Set forth below are the voting results for each of the proposals voted upon by our stockholders:
 
Proposal 1: The election of eight directors for a term expiring at the 2015 Annual Meeting of Stockholders.
 
 
Director Name
 
For
   
Withheld
   
Broker
Non-Votes
 
Andrew Silberfein
    47,298,169       1,144,314       3,031,865  
Jeffrey Blidner
    46,904,631       1,537,852       3,031,865  
Richard Clark
    47,218,463       1,224,020       3,031,865  
Christopher Haley
    47,130,660       1,311,823       3,031,865  
Michael Hegarty
    47,211,187       1,231,296       3,031,865  
Brian Kingston
    47,297,953       1,144,530       3,031,865  
David Kruth
    47,302,808       1,139,675       3,031,865  
Michael Mullen
    46,762,204       1,680,279       3,031,865  
 
Proposal 2: The ratification of the selection of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2014.
 
For
 
Against
   
Abstain
   
Broker
Non-Votes
 49,486,569  
4,054
    1,983,725     0
 
Proposal 3: The approval, on an advisory basis, of named executive officer compensation.
 
For
 
Against
   
Abstain
   
Broker
Non-Votes
43,958,296
 
1,726,279
   
2,757,908
   
3,031,865
 
Proposal 4: The approval of the Rouse Properties, Inc. Employee Stock Purchase Plan.
 
For
 
Against
   
Abstain
   
Broker
Non-Votes
45,492,784
 
956,065
   
1,993,634
   
3,031,865
 
 
 
 

 
 
 
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.                                                                      
 
 Dated:  May 13, 2014 ROUSE PROPERTIES, INC.  
       
 
By:
/s/ John Wain  
    Name:  John Wain  
   
Title:    Chief Financial Officer