UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, DC 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 20, 2016
 
NorthStar Realty Finance Corp.
(Exact name of registrant as specified in its charter)
 
Maryland 
(State or other jurisdiction
of incorporation)
 
001-32330 
(Commission File
Number)
 
02-0732285 
(I.R.S. Employer
Identification No.)
 
399 Park Avenue, 18th Floor, New York, NY
 
10022
(Address of principal executive offices)
 
(Zip Code)
 
(212) 547-2600
(Registrant’s telephone number, including area code)
 
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):
 
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))
 
 
 

 

1



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

(a)   NorthStar Realty Finance Corp. (the “Company”) held its 2016 Annual Meeting of Stockholders on June 20, 2016 (the “Meeting”).  At the close of business on May 9, 2016, the record date for the Meeting, there were 180,514,984 shares of the Company’s common stock outstanding and entitled to vote.  Holders of 164,624,828 shares of common stock, representing a like number of votes, were present at the Meeting, either in person or by proxy.
 
(b) Matters voted upon by stockholders at the Meeting were:
 
Proposal 1.    At the Meeting, the following individuals were elected to the Company’s Board of Directors to serve until the 2017 annual meeting of stockholders and until his or her successor is duly elected and qualified, by the following vote:
 
Director Nominees
 
For
 
Withheld
 
Broker Non-Vote
David T. Hamamoto
 
103,414,235
 
17,167,896
 
44,042,697
Judith A. Hannaway
 
93,582,675
 
26,999,456
 
44,042,697
Wesley D. Minami
 
104,649,341
 
15,932,790
 
44,042,697
Louis J. Paglia
 
93,456,819
 
27,125,312
 
44,042,697
Gregory Z. Rush
 
107,119,209
 
13,462,922
 
44,042,697
Charles W. Schoenherr
 
95,394,815
 
25,187,316
 
44,042,697
   
 

 Proposal 2.    At the Meeting, stockholders adopted a resolution approving, on a non-binding, advisory basis, the compensation paid to the Company’s named executive officers, by the following vote:
 
For
 
Against
 
Abstained
 
Broker Non-Vote
73,900,447
 
45,744,056
 
937,628
 
44,042,697
 

 
Proposal 3.    At the Meeting, stockholders ratified the appointment of Grant Thornton LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2016, by the following vote:
 
For
 
Against
 
Abstained
157,400,913
 
6,187,188
 
1,036,727

 
Proposal 4.    At the Meeting, stockholders approved the NorthStar Realty Finance Corp. Third Amended and Restated 2004 Omnibus Stock Incentive Plan, by the following vote:

For
 
Against
 
Abstained
 
Broker Non-Vote
92,391,733
 
27,555,685
 
634,713
 
44,042,697



2



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.
 
 
 
 
NorthStar Realty Finance Corp.
(Registrant)
 
 
 
Date: June 22, 2016
By:
/s/ Ronald J. Lieberman
 
 
Ronald J. Lieberman
Executive Vice President, General Counsel and Secretary


3