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 17, 2016

 

 

CHESAPEAKE LODGING TRUST

(Exact name of registrant as specified in its charter)

 

 

 

Maryland   001-34572   27-0372343

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

1997 Annapolis Exchange Parkway, Suite 410

Annapolis, MD

  21401
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: (410) 972-4140

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 (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.

Chesapeake Lodging Trust (the “Trust”) held its 2016 Annual Meeting on May 17, 2016. The voting results on the proposals considered at the 2016 Annual Meeting are provided below.

Proposal 1

The voting results on the proposal to re-elect seven nominees to the Board of Trustees (the “Board”) were as follows:

 

                          Broker  
     For      Against      Abstain      Non-Vote  

James L. Francis

     56,983,883         131,071         6,905         1,107,792   

Douglas W. Vicari

     52,894,380         4,111,197         116,282         1,107,792   

Thomas A. Natelli

     56,984,115         131,857         5,887         1,107,792   

Thomas D. Eckert

     56,866,939         249,242         5,678         1,107,792   

John W. Hill

     56,983,398         132,783         5,678         1,107,792   

George F. McKenzie

     56,923,081         193,100         5,678         1,107,792   

Jeffrey D. Nuechterlein

     56,982,599         133,582         5,678         1,107,792   

Proposal 2

The voting results on the proposal to ratify the appointment of Ernst & Young LLP as the Trust’s independent registered public accounting firm for the year ending December 31, 2016 were as follows:

 

For

 

Against

 

Abstain

 

Broker

Non-Vote

58,074,695   148,257   6,699   - 0 -

Proposal 3

The voting results on the non-binding advisory resolution to approve the Trust’s executive compensation programs as reported in the Trust’s 2016 proxy statement were as follows:

 

For

 

Against

 

Abstain

 

Broker

Non-Vote

55,609,784   1,450,617   61,458   1,107,792

Proposal 4

The voting results on the proposal relating to amending our charter to permit shareholders to act to amend our bylaws or make new bylaws pursuant to binding proposals submitted to them for approval by the Board or certain eligible shareholders were as follows:

 

For

 

Against

 

Abstain

 

Broker

Non-Vote

19,745,623   37,368,371   7,865   1,107,792

Proposal 5

The voting results on the shareholder proposal relating to amending our governing documents to permit shareholders to act to amend our bylaws were as follows:

 

For

 

Against

 

Abstain

 

Broker

Non-Vote

38,982,270   18,094,924   44,665   1,107,792


SIGNATURES

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: May 19, 2016     CHESAPEAKE LODGING TRUST
    By:  

/s/ Graham J. Wootten

      Graham J. Wootten
      Senior Vice President and Chief Accounting Officer