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 22, 2014

 

 

Strategic Hotels & Resorts, Inc.

(Exact name of registrant as specified in its charter)

 

 

 

Maryland   001-32223   33-1082757

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

200 West Madison Street, Suite 1700

Chicago, Illinois 60606

(Address of principal executive offices) (Zip Code)

Registrant’s telephone number, including area code: (312) 658-5000

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.):

 

¨ 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.

On May 22, 2014, Strategic Hotels & Resorts, Inc. (the “Company”) held its 2014 annual meeting of stockholders (the “2014 Annual Meeting”). At the 2014 Annual Meeting, stockholders considered and voted upon the following proposals:

 

  1. The election of nine directors (identified in the table below) to serve until the Company’s next annual meeting of stockholders and until such directors’ successors are duly elected and qualify;

 

  2. The approval, by a non-binding advisory vote, of the compensation of the Company’s named executive officers as described in the proxy statement for the 2014 Annual Meeting (the “Proxy Statement”); and

 

  3. The ratification of the appointment of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2014.

The following table sets forth the number of votes in favor, the number of votes withheld and the number of broker non-votes with respect to the election of directors:

 

Director

   Votes in Favor      Votes Withheld      Broker Non-Votes  

Robert P. Bowen

     181,180,214         584,864         8,592,487   

Raymond L. Gellein, Jr.

     178,892,583         2,872,495         8,592,487   

James A. Jeffs

     180,498,274         1,266,804         8,592,487   

David W. Johnson

     180,581,855         1,183,223         8,592,487   

Richard D. Kincaid

     180,875,660         889,418         8,592,487   

Sir David M.C. Michels

     180,878,552         886,526         8,592,487   

William A. Prezant

     181,208,965         556,113         8,592,487   

Eugene F. Reilly

     180,878,552         886,526         8,592,487   

Sheli Z. Rosenberg

     167,495,655         14,269,423         8,592,487   

The following table sets forth the number of votes in favor, the number of votes against, the number of abstentions and the number of broker non-votes with respect to the approval, by a non-binding advisory vote, of the compensation of the Company’s named executive officers as described in the Proxy Statement:


Votes in Favor     Votes Against     Abstentions     Broker Non-Votes  
  180,810,681        932,097        22,300        8,592,487   

The following table sets forth the number of votes in favor, the number of votes against and the number of abstentions with respect to the ratification of the appointment of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2014:

 

Votes in Favor     Votes Against     Abstentions  
  188,566,391        1,555,504        235,670   

For a description of the terms of the Company’s settlement agreement with Orange Capital LLC and certain of its affiliates, see “Proposal 1-Election of Directors-Settlement Agreement with Orange Capital” in the Proxy Statement.


SIGNATURES

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.

 

    STRATEGIC HOTELS & RESORTS, INC.
May 23, 2014     By:  

/s/ Paula C. Maggio

    Name:   Paula C. Maggio
    Title:   Executive Vice President, General Counsel & Secretary