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): December 9, 2015

 

—————————

 

ZAIS GROUP HOLDINGS, INC.
(Exact name of registrant as specified in its charter)

 

Delaware 001-35848 46-1314400
(State or other jurisdiction
of incorporation)
(Commission File Number) (IRS Employer
Identification No.)

 

 

Two Bridge Avenue, Suite 322

Red Bank, NJ

07701-1106
(Address of principal executive offices) (Zip Code)

 

Registrant's telephone number, including area code: (732) 450-7440

 

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 (see General Instruction A.2. below):

 

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

 

(a) The annual meeting of stockholders (the "Annual Meeting") of ZAIS Group Holdings, Inc. (the "Company") was held on December 9, 2015, at which 8,718,744 shares of the Company's Class A common stock and 20,000,000 shares of the Company’s Class B common stock were represented in person or by proxy, representing approximately 97.59% of the combined voting power of the Company's outstanding common stock.

 

(b) At the Annual Meeting, the Company's stockholders (i) elected the five directors below to serve on the Company's board of directors until the Company's 2016 annual meeting of stockholders and until their respective successors are duly elected and qualified and (ii) ratified the appointment of KPMG LLP as the Company's independent registered public accounting firm for the 2015 fiscal year. The proposals are described in detail in the Company's proxy statement for the Annual Meeting. 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
Christian Zugel  202,818,980  148,011  5,751,753
Michael Szymanski  202,822,580  144,411  5,751,753
Bruce Cameron  202,840,576  126,415  5,751,753
Paul Guenther  202,873,145  126,415  5,751,753
James Zinn  202,873,145  126,415  5,751,753

 

(ii) The voting results with respect to the ratification of the appointment of KPMG LLP as the Company's independent registered public accounting firm for the 2015 fiscal year were as follows:

 

Votes For  Votes Against  Abstain  Broker Non-Votes
208,638,367  80,377  0  0

 

 

 

 

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.

 

 

  ZAIS Group Holdings, Inc.
     
     
December 11, 2015    
     
     
  By: /s/ Michael Szymanski
    Michael Szymanski
    President and Chief Executive Officer