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 9, 2016

 

 

Strategic Storage Trust II, Inc.

(Exact name of registrant as specified in its charter)

Commission File Number: 000-55617

 

MD    46-1722812
(State or other jurisdiction of incorporation)    (IRS Employer Identification No.)

111 Corporate Drive, Suite 120, Ladera Ranch, California 92694

(Address of principal executive offices, including zip code)

(877) 327-3485

(Registrant’s telephone number, including area code)

None

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

At the Annual Meeting of Stockholders of Strategic Storage Trust II, Inc. (the “Registrant”) held on June 9, 2016 (the “2016 Annual Meeting”), the following directors were each elected by the following vote to serve as a director until the 2017 Annual Meeting of Stockholders or until his or her successor is duly elected and qualified:

 

Director

     Votes For        Votes Withheld  

H. Michael Schwartz

       17,363,128           181,661   

Paula Mathews

       17,369,148           175,641   

William H. Brownfield

       17,367,390           177,399   

David J. Mueller

       17,368,756           176,033   

Timothy S. Morris

       17,369,916           174,873   

Harold “Skip” Perry

       17,365,777           179,012   

At the 2016 Annual Meeting, the appointment of CohnReznick LLP as the Registrant’s independent registered public accounting firm for the year ending December 31, 2016 was ratified by the stockholders by the following vote:

 

       Votes For        Votes Against        Votes Abstained  

Ratification of Appointment of CohnReznick LLP

       17,176,977           79,152           288,660   


Signature(s)

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.

 

    STRATEGIC STORAGE TRUST II, INC.

Date: June 15, 2016

    By:   /s/ Michael S. McClure
       

Michael S. McClure

Executive Vice President, Chief Financial Officer and Treasurer