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): July 8, 2015 (July 8, 2015)
HEALTHCARE TRUST OF AMERICA, INC.
(Exact name of registrant as specified in its charter)

Maryland
 
001-35568
 
20-4738467
(State or other jurisdiction
of incorporation)
 
(Commission
File Number)
 
(I.R.S. Employer
Identification No.)
 
 
 
 
 
 
 
 
 
 
16435 N. Scottsdale Road, Suite 320
 
 
 
 
Scottsdale, Arizona
 
 
 
85254
(Address of principal executive offices)
 
 
 
(Zip Code)
(480) 998-3478
(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)
 
 
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.
On July 8, 2015, Healthcare Trust of America, Inc. (the “Company”) held its annual meeting of stockholders (the “Annual Meeting”) for the purpose of acting on the following two proposals properly brought before the meeting:
(1) the election of the following individuals to the Company’s board of directors: Scott D. Peters, W. Bradley Blair, II, Maurice J. DeWald, Warren D. Fix, Peter N. Foss, Larry L. Mathis, Steve W. Patterson and Gary T. Wescombe; and
(2) the ratification of the selection of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2015.
Election of Directors
At the Annual Meeting, our stockholders elected all the director nominees identified above to serve until the Annual Meeting in 2016 and until their successors are duly elected and qualified. Set forth below are the final voting tallies from the Annual Meeting relating to such election of director nominees:
Nominee
 
Votes For
 
Votes Against
 
Abstentions
 
Broker Non-Votes
 
% of Votes For*
Scott D. Peters
 
87,669,568
 
1,693,317
 
828,109
 
25,746,011
 
98%
W. Bradley Blair, II
 
89,441,482
 
611,414
 
138,098
 
25,746,011
 
99%
Maurice J. DeWald
 
89,599,375
 
452,241
 
139,378
 
25,746,011
 
99%
Warren D. Fix
 
88,561,235
 
1,493,824
 
135,935
 
25,746,011
 
98%
Peter N. Foss
 
89,607,228
 
450,708
 
133,058
 
25,746,011
 
99%
Larry L. Mathis
 
89,446,444
 
608,118
 
136,432
 
25,746,011
 
99%
Steve W. Patterson
 
89,444,557
 
602,578
 
143,859
 
25,746,011
 
99%
Gary T. Wescombe
 
89,594,985
 
455,567
 
140,442
 
25,746,011
 
99%
* Note that % of “Votes For” excludes abstentions and broker non-votes, consistent with the Company’s charter.
Ratification of Auditors
At the Annual Meeting, our stockholders ratified the appointment of Deloitte & Touch LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2015. Set forth below are the final voting tallies from the Annual Meeting relating to such auditor ratification:
Votes For
 
Votes Against
 
Abstentions
 
Broker Non-Votes
 
% of Votes For*
115,117,727
 
600,385
 
218,893
 
 
99%
* Note that % of “Votes For” excludes abstentions and broker non-votes, consistent with the Company’s charter.







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.
 
 
Healthcare Trust of America, Inc.
 
Date: July 8, 2015 
By:
/s/ Scott D. Peters  
 
 
 
Name: Scott D. Peters
 
 
 
Title: Chief Executive Officer, President and Chairman