UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM 8-K
Pursuant to Section 13 or 15(d) of
the Securities Exchange Act of 1934
the Securities Exchange Act of 1934
May 29, 2011
Date of Report (Date of earliest event reported)
Date of Report (Date of earliest event reported)
CORNERSTONE REALTY FUND, LLC
(Exact name of registrant as specified in its charter)
California | 000-51868 | 33-0827161 | ||
(State of Incorporation) | (Commission File Number) | (I.R.S. Employer Identification Number) |
1920 Main Street., Suite 400
Irvine, California 92614
(Address of principal executive offices)
Irvine, California 92614
(Address of principal executive offices)
(949) 852-1007
(Registrants telephone number, including area code)
(Registrants telephone number, including area code)
Not Applicable
(Former name or former address, if changed since last report)
(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 obligations of the registrant under any of the following provisions.
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 240.14d-2(b)
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)
Item 5.07 Submission of Matters to a Vote of Security Holders
On April 1, 2011, we commenced a solicitation of written consents from the holders of our
units of limited liability company interest (our Unitholders) to approve a proposed plan of
liquidation of our company (the Plan of Liquidation Proposal) without the necessity of holding a
special meeting of the Unitholders. Pursuant to the same consent statement, we also solicited the
consent of our Unitholders to permit the managing member to adjourn the proposal determination date
for the Plan of Liquidation Proposal, if necessary, to permit further solicitations of consents if
there are not sufficient consents upon the proposal determination date to approve Plan of
Liquidation Proposal (the Adjournment Proposal).
The consent solicitation was completed on May 29, 2011 and the results were as follows:
1. Plan of Liquidation Proposal
For | Against | Abstain | ||
57,819 | 7,794 | 2,439 |
The affirmative consent of a majority of the outstanding units of limited liability company
interest (Units) was required to approve the Plan of Liquidation Proposal. On March 30, 2011, the
record date for the consent solicitation, there were 98,670 Units outstanding. As shown in the
table above, as of May 29, 2011, we had received affirmative consents from holders of a majority of
the Units approving the Plan of Liquidation Proposal.
2. Adjournment Proposal
Because we had received sufficient consents to approve the Plan of Liquidation Proposal as of
May 29, 2011, consent to the Adjournment Proposal was not required.
SIGNATURE
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.
CORNERSTONE REALTY FUND, LLC |
||||
By: | CORNERSTONE INDUSTRIAL PROPERTIES, LLC Its Managing Member |
|||
By: | CORNERSTONE VENTURES, INC. Its Manager |
By: | /s/ Sharon C. Kaiser | |||
Sharon C. Kaiser, Chief Financial Officer | ||||
Dated: June 3, 2011