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 28, 2016

 

American Finance Trust, Inc.

(Exact Name of Registrant as Specified in Charter)

 

Maryland   000-55197   90-0929989

(State or other jurisdiction

of incorporation)

  (Commission File Number)  

(I.R.S. Employer

Identification No.)

 

405 Park Avenue, 14th Floor

New York, New York 10022

(Address, including zip code, of Principal Executive Offices)

 

Registrant’s telephone number, including area code: (212) 415-6500

 

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

 

On June 28, 2016, American Finance Trust, Inc. (the “Company”) held its 2016 annual meeting of stockholders (the “Annual Meeting”). At the Annual Meeting, there were present, in person or by proxy, stockholders holding an aggregate of 32,884,313 shares of the Company’s common stock, out of a total number of 65,133,079 shares of the Company’s common stock issued and outstanding and entitled to vote at the Annual Meeting.

 

At the Annual Meeting, stockholders voted on (i) the election of David Gong, Lisa D. Kabnick, Stanley R. Perla and Edward M. Weil, Jr. to the Company’s Board of Directors for one-year terms until the 2017 annual meeting of stockholders and until their respective successor is duly elected and qualified and (ii) the ratification of the appointment of KPMG LLP (“KPMG”) as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2016.

 

The stockholders elected all four nominees for director and ratified the appointment of KPMG. No other proposals were submitted to a vote of the Company’s stockholders at the Annual Meeting. The full results of the matters voted on at the Annual Meeting are set forth below:

 

Proposal 1 – Election of Directors

 

Nominee Votes For Votes Against Abstain Broker Non-Votes
David Gong 30,063,504 1,443,847 1,376,962 *
Lisa D. Kabnick 30,240,992 1,111,118 1,532,203 *
Stanley R. Perla 30,111,108 1,411,868 1,361,337 *
Edward M. Weil, Jr. 30,128,856 1,426,308 1,329,149 *

 

Proposal 2 – Ratification of the Appointment of KPMG as the Company’s Independent Registered Public Accounting Firm for the Fiscal Year Ending December 31, 2016:

 

Votes For Votes Against Abstain Broker Non-Votes
31,097,124 649,175 1,138,014 *

 

 

*No broker non-votes were recorded in connection with Proposal No. 1 or Proposal No. 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.

 

  American Finance Trust, Inc.
     
     
Date: June 28, 2016 By: /s/ Nicholas Radesca
 

Nicholas Radesca

Chief Financial Officer, Secretary and Treasurer