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 24, 2015

 

United Mortgage Trust

(Exact Name of Registrant as Specified in Its Charter)

 

Maryland 000-32409 75-6493585
(State or other jurisdiction of
incorporation or organization)

(Commission File Number)

(I.R.S. Employer
Identification No.)

 

1301 Municipal Way, Grapevine, Texas 76051

(Address of principal executive offices) (Zip Code)

 

(214) 237-9305

(Registrant’s telephone number, including area code)

 

N/A

(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:

 

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

 

On June 24, 2015, United Mortgage Trust (the “Registrant”) held its 2015 Annual Meeting of Shareholders. At the meeting, the Registrant’s shareholders voted on the following three proposals: (i) the election of five trustees to serve until the Registrant’s Annual Meeting of Shareholders to be held in 2016 or until such trustees’ successors are duly elected and qualified; (ii) the approval, on a non-binding advisory basis, of executive compensation, and (iii) the ratification of the selection of Whitley Penn LLP as the Registrant’s independent registered public accounting firm for the fiscal year ending December 31, 2015. The three proposals are described in detail in the Registrant’s definitive proxy statement, dated April 29, 2015, as filed on Schedule 14A on April 29, 2015.

All three of the proposals were approved by the Registrant’s shareholders by the requisite vote necessary for approval. The votes with respect to each of the proposals are set forth below.

 

Proposal 1. To elect five trustees to serve until the Registrant’s Annual Meeting of Shareholders to be held in 2016 or until such trustees’ successors are duly elected and qualified:

 

Nominee  Shares For  Shares Withheld  Broker Non-Votes
Charles M. Gillis  2,724,495  304,387  298,814
Michele A. Cadwell  2,724,495  304,387  298,814
Phillip K. Marshall  2,724,495  304,387  298,814
Roger C. Wadsworth  2,722,607  306,275  298,814
Leslie J. Wylie  2,724,495  304,387  298,814

 

Proposal 2. Approval on a non-binding basis of executive compensation:

 

Shares For  Shares Against  Shares Abstained  Broker Non-Votes
2,464,172  275,682  298,028  298,814

 

Proposal 3. To ratify the selection of Whitley Penn LLP as the Registrant’s independent registered public accounting firm for the fiscal year ending December 31, 2015:

 

Shares For  Shares Against  Shares Abstained 
3,006,126  152,645  168,925 

 

 

 
 

 

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.

 

  United Mortgage Trust  
       
Dated: June 29, 2015 By: /s/ Stuart Ducote  
    Stuart Ducote  
    President