Attached files

file filename
EX-3.1 - EXHIBIT 3.1 - Gramercy Property Trust Inc.gpt-20150624ex316d47ecb.htm
EX-10.2 - EXHIBIT 10.2 - Gramercy Property Trust Inc.gpt-20150624ex102cda537.htm


UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, DC 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):  June 23, 2015

 

 

Gramercy Property Trust Inc.

(Exact Name of Registrant as Specified in its Charter)

 

 

Maryland

 001-32248

06-1722127

(State or Other Jurisdiction

of Incorporation)

(Commission

File Number)

(I.R.S. Employer

Identification No.)

 

 

 

 

521 5th Avenue, 30th Floor 
New York, New York 10175

(Address of principal executive offices) (Zip Code)

 

(212) 297-1000

(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:

 

 

 

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 5.02

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

 

2015 Equity Incentive Plan

 

On June 23, 2015, at the annual meeting of the stockholders (the “Annual Meeting”) of Gramercy Property Trust Inc. (the “Company”), the stockholders approved the Company’s 2015 Equity Incentive Plan (the “Plan”). The Plan had been approved by the Company’s Board of Directors on April 28, 2015, subject to stockholder approval.   A summary of the material terms of the Plan is set forth in the Company’s definitive proxy statement on Schedule 14A filed with the U.S. Securities and Exchange Commission (“SEC”) on May 11, 2015 (the “Proxy Statement”), which summary is incorporated herein by reference.  A copy of the Plan was attached to the Company’s Registration on Form S-8, filed with the SEC on June 23, 2015, which is incorporated herein by reference.

 

2015 Restricted Stock Awards

 

As described in the Proxy Statement, the following grants of restricted stock awards became effective on June 23, 2015 upon the approval by the stockholders of the Plan:

 

 

 

 

 

 

 

Name and Position

 

Number of Shares

 

Gordon F. DuGan, Chief Executive Officer

 

      48,348

 

 

 

Benjamin P. Harris, President

 

       20,145

 

 

 

Jon W. Clark, Chief Financial Officer

 

        2,015

 

 

 

Edward J. Matey Jr., Executive Vice President and General Counsel

 

       2,015

 

 

 

Non-Executive Officer Employee Group

 

      24,174

 

 

 

 

As described in the Proxy Statement, the shares subject to the restricted stock awards will become vested as to 50% of the shares subject to the restricted stock award on each of the fourth and fifth anniversaries of the grant date, subject to continued employment. Attached hereto as Exhibit 10.2 is the form of restricted stock award agreement for employees to be used in connection with the Plan, which is incorporated herein by reference.

 

Item 5.03

Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year.

 

On June 23, 2015, the stockholders of the Company approved Articles of Amendment to the Company’s Articles of Incorporation to decrease the number of authorized shares of common stock, par value $0.001 per share, from 400,000,000 shares to 200,000,000 shares.  The Articles of Amendment were filed with the Maryland State Department of Assessments and Taxation on June 23, 2015 and became effective on that date. The Articles of Amendment are attached hereto as Exhibit 3.1 and are incorporated herein by reference.

 

Item 5.07

Submission of Matters to a Vote of Security Holders.

The Annual Meeting of the Company was held on June 23, 2015, at which 50,259,220 shares of the Company’s common stock were represented in person or by proxy representing approximately 87.74% of the issued and outstanding shares of the Company’s common stock entitled to vote. At the Annual Meeting, the Company’s stockholders (i) elected seven directors to serve until the Company’s 2016 Annual Meeting and until their successors are duly elected and qualify; (ii) approved the Company’s 2015 Equity Incentive Plan; (iii) ratified the selection of Ernst & Young LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2015; (iv) approved an amendment to the Company’s charter decreasing the amount of common stock the Company is authorized to issue to 200,000,000 shares, and (v) approved, on an advisory basis, the compensation of the Company’s named executive officers. The proposals are described in detail in the Proxy Statement.

 

 


 

 

The final results for the votes regarding each proposal are set forth below.

 

 

 

 

(i) The voting results with respect to the election of each director were as follows:

 

Name

Votes For

Votes Withheld

Broker Non-Votes

Allan J. Baum

44,681,607 
90,111 
5,487,502 

Gordon F. DuGan

44,694,888 
76,830 
5,487,502 

Thomas D. Eckert

44,489,552 
282,166 
5,487,502 

Gregory F. Hughes

44,664,800 
106,918 
5,487,502 

Jeffrey E. Kelter

41,282,623 
3,489,095 
5,487,502 

Charles S. Laven

44,649,600 
122,118 
5,487,502 

William H. Lenehan

44,665,875 
105,843 
5,487,502 

 

(ii) The voting results with respect to the approval of the Company’s 2015 Equity Incentive Plan were as follows: 

 

otes

 

Votes For

Votes Against

Abstain

Broker Non-Votes

41,886,004

2,863,177

22,537

5,487,502

(iii) The voting results with respect to the ratification of the selection of Ernst & Young LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2015 were as follows:

 

 

 

 

 

otes

 

Votes For

Votes Against

Abstain

Broker Non-Votes

50,101,925

144,460

12,835

(0)

(iv) The voting results with respect to the approval of an amendment to the Company’s charter decreasing the amount of common stock the Company is authorized to issue to 200,000,000 shares were as follows:

 

 

 

 

 

otes

 

Votes For

Votes Against

Abstain

Broker Non-Votes

49,880,200

164,284

214,736

(0)

(v) The voting results with respect to the approval, on an advisory basis, of the compensation of the Company’s named executive officers were as follows:

 

 

 

 

 

otes

 

Votes For

Votes Against

Abstain

Broker Non-Votes

44,149,264

569,253

53,201

5,487,502

 

Item 9.01

Financial Statements and Exhibits.

 

(d)Exhibits

 

Exhibit No.

3.1Articles of Amendment to the Articles of Incorporation of the Company.

10.12015 Equity Incentive Plan (incorporated by reference to the Registration Statement on Form S-8 filed by the Company with the SEC on June 23, 2015).

10.2Form of Restricted Stock Award.

 


 

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.

 

 

Date: June 24, 2015GRAMERCY PROPERTY TRUST INC.

 

 

 

By:

/s/ Jon W. Clark      

Name:

Jon W. Clark

Title:

Chief Financial Officer

 

 


 

 

 

 

 

 

 

EXHIBIT INDEX

 

Exhibit No.

 

Description

 

 

 

3.1

 

Articles of Amendment to the Articles of Incorporation of the Company.

10.1

 

2015 Equity Incentive Plan (incorporated by reference to the Registration Statement on Form S-8 filed by the Company with the SEC on June 23, 2015).

10.2

 

Form of Restricted Stock Award.