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

 

June 4, 2015

Date of Report (Date of earliest event reported)

 


 

STORE Capital Corporation

(Exact name of registrant as specified in its charter)

 


 

Maryland

 

001-36739

 

45-2280254

(State or other jurisdiction

 

(Commission

 

(IRS Employer

of incorporation)

 

File Number)

 

Identification No.)

 

8501 East Princess Drive, Suite 190
Scottsdale, AZ

 

85255

(Address of principal executive offices)

 

(Zip Code)

 

Registrant’s telephone number, including area code: (480) 256-1100

 


 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligations 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.

 

STORE Capital Corporation, a Maryland corporation (the “Company”), held its Annual Meeting of Stockholders (the “Annual Meeting”) on June 4, 2015.  At the Annual Meeting, the Company’s stockholders voted on the election of nine nominated directors to serve for the ensuing year and a proposal to ratify the appointment of Ernst & Young LLP to serve as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2015.

 

As of April 6, 2015, the record date for the Annual Meeting, there were 115,288,537 shares of our common stock issued and outstanding and entitled to vote on the proposals presented at the Annual Meeting.  At the Annual Meeting, all of the nine directors were elected and the proposal to ratify the appointment of Ernst & Young LLP was approved.  Set forth below are the final voting results for the proposals submitted to a vote of the Company’s stockholders at the Annual Meeting.

 

1.                                      At the Annual Meeting, the Company’s stockholders elected, by the vote indicated below, the following nine persons as directors of the Company, each to serve as such until the Company’s annual meeting of stockholders to be held in 2016, or until his or her respective successor is duly elected and qualified:

 

Name

 

Votes For

 

Votes Withheld

 

Abstentions

 

Broker Non-Votes

 

 

 

 

 

 

 

 

 

 

 

Morton H. Fleischer

 

101,431,412

 

10,779,036

 

0

 

935,467

 

Christopher H. Volk

 

105,027,942

 

7,182,506

 

0

 

935,467

 

Mahesh Balakrishnan

 

100,767,485

 

11,442,963

 

0

 

935,467

 

Manish Desai

 

101,192,738

 

11,017,710

 

0

 

935,467

 

Joseph M. Donovan

 

111,888,214

 

322,234

 

0

 

935,467

 

Kenneth Liang

 

101,193,039

 

11,017,409

 

0

 

935,467

 

Rajath Shourie

 

104,843,936

 

7,366,512

 

0

 

935,467

 

Derek Smith

 

100,767,785

 

11,442,663

 

0

 

935,467

 

Quentin P. Smith, Jr.

 

111,888,214

 

322,234

 

0

 

935,467

 

 

2.                                      At the Annual Meeting, the stockholders approved the proposal to ratify the appointment of Ernst & Young LLP to serve as the Company’s independent registered public accounting firm for the year ending December 31, 2015, by the vote indicated below:

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

 

 

 

 

 

 

 

113,113,549

 

16,340

 

16,026

 

n/a

 

2



 

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.

 

 

STORE Capital Corporation

 

 

Dated: June 4, 2015

 

 

By:

/s/ Michael T. Bennett

 

 

Michael T. Bennett

 

 

Executive Vice President-General Counsel

 

3