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 16, 2014

 

General Growth Properties, Inc.

(Exact name of registrant as specified in its charter)

 

Delaware

 

1-34948

 

27-2963337

(State or other jurisdiction

 

(Commission

 

(I.R.S. Employer

of incorporation)

 

File Number)

 

Identification No.)

 

110 N. Wacker Drive, Chicago, Illinois 60606

(Address of principal executive offices)  (Zip Code)

 

(312) 960-5000

(Registrant’s telephone number, including area code)

 

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

 

On May 16, 2014, General Growth Properties, Inc. (the “Company”) held its 2014 Annual Meeting of Stockholders (the “Annual Meeting”) at which 819,878,579 shares of its common stock were represented.  During the Annual Meeting, our stockholders were asked to consider and vote upon the proposals described in detail in the Company’s definitive proxy statement for the Annual Meeting, which was filed with the SEC on April 1, 2014.  The final voting results for each matter submitted to a vote of stockholders at the meeting are as follows:

 

Proposal 1 – Election of Directors

 

All nine of the nominees for directors were elected to serve for a term which expires at our 2015 annual meeting of stockholders and until their respective successors are duly elected and qualified, by the votes set forth below.

 

Nominee:

 

Voted For

 

Voted Against

 

Abstain

 

Broker Non-Votes

 

Richard B. Clark

 

588,330,074

 

186,774,497

 

22,196,333

 

22,577,675

 

Mary Lou Fiala

 

746,723,665

 

18,300,730

 

32,276,509

 

22,577,675

 

J. Bruce Flatt

 

754,992,874

 

20,156,206

 

22,151,824

 

22,577,675

 

John K. Haley

 

759,694,258

 

5,326,298

 

32,280,348

 

22,577,675

 

Daniel B. Hurwitz

 

757,557,090

 

7,463,096

 

32,280,718

 

22,577,675

 

Brian W. Kingston

 

766,161,865

 

8,997,809

 

22,141,230

 

22,577,675

 

Sandeep Mathrani

 

751,327,332

 

13,711,110

 

32,262,462

 

22,577,675

 

David J. Neithercut

 

760,909,150

 

4,109,693

 

32,282,061

 

22,577,675

 

Mark R. Patterson

 

719,372,633

 

45,646,760

 

32,281,511

 

22,577,675

 

 

Proposal 2 – Ratification of the Selection of Independent Registered Public Accounting Firm

 

The appointment of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2014 was ratified by the stockholders by the votes set forth below.

 

Voted For

 

Voted Against

 

Abstain

794,676,847

 

2,976,964

 

22,224,768

 

Proposal 3 – Advisory Vote on Executive Compensation

 

The stockholders approved, on an advisory basis, the compensation of our named executive directors by the votes set forth below.

 

Voted For

 

Voted Against

 

Abstain

 

Broker Non-Votes

710,150,134

 

43,615,467

 

43,535,303

 

22,577,675

 

2



 

SIGNATURES

 

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

 

 

GENERAL GROWTH PROPERTIES, INC.

 

 

 

 

 

By:

/s/ Stacie L. Herron

 

 

Stacie L. Herron, Vice President and Secretary

 

 

Date: May 20, 2014

 

3