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 12, 2018

 

 

Strategic Storage Trust II, Inc.

(Exact name of registrant as specified in its charter)

 

 

 

Commission File Number:  000-55617

 

Maryland

  

46-1722812

(State or other jurisdiction of incorporation)

  

(IRS Employer Identification No.)

 

10 Terrace Road, 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))

 

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§ 230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§ 240.12b-2 of this chapter). Emerging growth company

 

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.



 

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

Strategic Storage Trust II, Inc. (the “Company”) held its Annual Meeting of Stockholders on June 12, 2018 (the “2018 Annual Meeting”). Set forth below are the final voting results from the 2018 Annual Meeting.

 

Proposal One

 

The following directors were each elected by the following vote to serve as a director until the 2019 Annual Meeting of Stockholders or until his or her successor is duly elected and qualified:

 

 

Votes For

 

 

Votes Withheld

 

H. Michael Schwartz

 

 

29,163,964

 

 

 

742,443

 

Paula Mathews

 

 

29,201,577

 

 

 

704,830

 

Timothy S. Morris

 

 

29,174,393

 

 

 

732,014

 

David J. Mueller

 

 

29,186,004

 

 

 

720,403

 

Harold “Skip” Perry

 

 

29,124,650

 

 

 

781,757

 

 

 

Proposal Two

 

The appointment of BDO USA, LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2018 was ratified by the stockholders by the following vote:

 

Votes For

 

 

Votes Against

 

 

Votes Abstained

 

 

28,655,278

 

 

 

204,342

 

 

 

1,046,787

 

 

 

* The numbers in the tables above are rounded to the nearest share.



 

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, 2018

By:

 

/s/ Matt F. Lopez

 

 

 

 

 

Matt F. Lopez

 

 

 

 

 

Chief Financial Officer and Treasurer