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) May 11, 2016

 

Simon Property Group, Inc.

(Exact name of registrant as specified in its charter)

 

Delaware

 

001-14469

 

04-6268599

(State or other jurisdiction

 

(Commission

 

(IRS Employer

of incorporation)

 

File Number)

 

Identification No.)

 

225 W. Washington Street

Indianapolis, IN 46204

(Address of principal executive offices) (Zip Code)

 

Registrant’s telephone number, including area code (317) 636-1600

 

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

 

At the 2016 Annual Meeting of Stockholders held on May 11, 2016, the Company’s stockholders voted on the following business items which were set forth in the notice for the meeting:

 

Proposal 1 — Election of Directors: a proposal to elect eleven (11) directors each for a one-year term ending at the 2017 annual meeting of stockholders, including three (3) persons elected as directors by the voting trustees who vote the Class B common stock. All of the nominees for director received the requisite votes to be elected;

 

Proposal 2 — Advisory Vote and Approval of the Company’s Executive Compensation:  a proposal to approve, on an advisory basis, the compensation of the Company’s named executive officers as disclosed in the Company’s proxy statement received in excess of    % of the votes cast; and

 

Proposal 3 — Ratification of Independent Registered Public Accounting Firm: a proposal to ratify the Audit Committee’s appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for 2016.

 

The vote tabulation for each proposal is as follows:

 

Proposal 1 — Election of Directors

 

 

 

FOR

 

AGAINST

 

ABSTAIN

 

BROKER
NON-VOTE

 

Glyn F. Aeppel

 

269,955,498

 

1,246,849

 

47,865

 

9,083,854

 

Larry C. Glasscock

 

270,027,385

 

1,176,242

 

46,585

 

9,083,854

 

Karen N. Horn, Ph.D.

 

266,846,217

 

4,348,767

 

55,228

 

9,083,854

 

Allan Hubbard

 

267,599,530

 

3,603,478

 

47,204

 

9,083,854

 

Reuben S. Leibowitz

 

265,651,553

 

5,544,822

 

53,837

 

9,083,854

 

Gary M. Rodkin

 

265,138,827

 

6,062,031

 

49,354

 

9,083,854

 

Daniel C. Smith, Ph.D.

 

267,607,296

 

3,595,938

 

46,978

 

9,083,854

 

J. Albert Smith, Jr.

 

260,234,665

 

10,966,256

 

49,291

 

9,083,854

 

 

The voting trustees who vote the Company’s Class B common stock voted all 8,000 outstanding Class B shares for the election of the following three (3) persons as directors:

 

David Simon

Herbert Simon

Richard S. Sokolov

 

Proposal 2 — Advisory Vote and Approval of the Company’s Executive Compensation

 

FOR

 

AGAINST

 

ABSTAIN

 

BROKER
NON-VOTES

262,556,539

 

8,505,857

 

187,816

 

9,083,854

 

Proposal 3 — Ratification of Independent Registered Public Accounting Firm

 

FOR

 

AGAINST

 

ABSTAIN

 

 

277,076,815

 

3,193,058

 

64,193

 

 

 

2



 

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.

 

Dated: May 11, 2016

 

 

 

 

 

 

SIMON PROPERTY GROUP, INC.

 

 

 

 

 

 

 

 

By:

/s/ James M. Barkley

 

 

Name:

James M. Barkley

 

 

Title:

General Counsel and Secretary

 

3