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): June 26, 2015 (June 25, 2015)
ClubCorp Holdings, Inc.
(Exact name of registrant as specified in its charter)

Nevada
 
333-189912
 
20-5818205
(State or other
 
(Commission File Number)
 
(IRS Employer
jurisdiction of incorporation)
 
 
 
Identification No.)
 
3030 LBJ Freeway, Suite 600
Dallas, Texas
 
75234
(Address of Principal Executive Offices)
 
(Zip Code)

(972) 243-6191
Registrant’s Telephone Number, Including Area Code

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:

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(b))

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))



 





This Current Report on Form 8-K is filed by ClubCorp Holdings, Inc., a Nevada corporation (the “Company”, “our” and “we”), in connection with the matters described herein.

Item 5.02.
Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.


On June 25, 2015, Todd M. Dupuis was appointed as our Chief Accounting Officer, effective immediately. Mr. Dupuis, age 52, had previously served as our Vice President and Controller since May 2008.

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

We held our 2015 Annual Meeting of Stockholders on June 25, 2015 (the “Annual Meeting”) in Houston, Texas. The matters that were submitted to our shareholders for approval at the Annual Meeting and the voting results with respect to each matter are set forth below. The proposals related to each matter are described in detail in our definitive Proxy Statement filed with the Securities and Exchange Commission on April 27, 2015 (the “Proxy Statement”).

Item 1 on the Proxy Card. Our shareholders elected three directors for a three-year term, with the following vote:

 
Number of Votes
 
For
 
Withheld
 
Broker Non-Votes
Janet E. Grove
57,311,734
 
1,140,757
 
1,975,303
Eric C. Resnick
46,666,904
 
11,785,587
 
1,975,303
Michael S. Shannon
46,666,894
 
11,785,597
 
1,975,303


Item 2 on the Proxy Card. In an advisory “say on pay” vote, our shareholders approved the compensation of our named executive officers, with the following vote:

Number of Votes
For
 
Against
 
Abstain
 
Broker Non-Votes
57,582,861
 
791,783
 
77,847
 
1,975,303


Item 3 on the Proxy Card. Our shareholders voted for the ratification and confirmation of the appointment of Deloitte & Touche LLP as our independent registered public accounting firm for 2014, with the following vote:

Number of Votes
For
 
Against
 
Abstain
 
Broker Non-Votes
60,134,406
 
217,891
 
75,497
 





SIGNATURE
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: June 26, 2015
CLUBCORP HOLDINGS, INC.
 
 
 
By:
/s/ Curtis D. McClellan
 
 
Curtis D. McClellan
 
 
Chief Financial Officer and Treasurer