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

 

 

CHESAPEAKE LODGING TRUST

(Exact name of registrant as specified in its charter)

 

 

 

Maryland   001-34572   27-0372343

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

1997 Annapolis Exchange Parkway, Suite 410

Annapolis, MD

  21401
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: (410) 972-4140

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 (see General Instruction A.2. below):

 

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

Chesapeake Lodging Trust (the “Trust”) held its 2014 Annual Meeting on May 16, 2014. The voting results on the proposals considered at the 2014 Annual Meeting are provided below.

Proposal 1

The voting results on the proposal to re-elect seven nominees to the Board of Trustees were as follows:

 

                          Broker  
     For      Against      Abstain      Non-Vote  

James L. Francis

     45,821,968         36,082         7,514         1,012,839   

Douglas W. Vicari

     43,990,354         1,867,696         7,514         1,012,839   

Thomas A. Natelli

     45,737,497         120,553         7,514         1,012,839   

Thomas D. Eckert

     45,390,833         467,217         7,514         1,012,839   

John W. Hill

     45,681,230         176,922         7,412         1,012,839   

George F. McKenzie

     45,689,097         167,402         9,065         1,012,839   

Jeffrey D. Nuechterlein

     45,690,750         167,402         7,412         1,012,839   

Proposal 2

The voting results on the proposal to ratify the appointment of Ernst & Young LLP as the Trust’s independent registered public accounting firm for the year ending December 31, 2014 were as follows:

 

For

 

Against

 

Abstain

 

Broker

Non-Vote

46,860,206

  11,311   6,886   - 0 -

Proposal 3

The voting results on the non-binding advisory resolution to approve the Trust’s executive compensation program as reported in the Trust’s 2014 proxy statement were as follows:

 

For

 

Against

 

Abstain

 

Broker

Non-Vote

44,857,092

  888,232   120,240   1,012,839


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.

 

Date: May 21, 2014     CHESAPEAKE LODGING TRUST
    By:  

/s/ Graham J. Wootten

      Graham J. Wootten
      Senior Vice President and Chief Accounting Officer