Attached files

file filename
EX-99.1 - PRESS RELEASE - GYRODYNE CO OF AMERICA INCex99-1.htm
EX-99.2 - DECISION AND ORDER - GYRODYNE CO OF AMERICA INCex99-2.htm
 
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 AND EXCHANGE ACT OF 1934
--------------------

Date of Report (Date of earliest event reported):  November 25, 2011
--------------------

GYRODYNE COMPANY OF AMERICA, INC.
---------------------
(Exact name of Registrant as Specified in its Charter)

New York
000-01684
11-1688021
-------------
---------------
-----------------
(State or other jurisdiction
(Commission File
(I.R.S. Employer
of incorporation)
Number)
Identification No.)
 
1 FLOWERFIELD, Suite 24
ST. JAMES, NEW YORK 11780
-------------------------
(Address of principal executive
offices) (Zip Code)

(631) 584-5400
-------------------------
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:
 
[ ]
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 8.01.  Other Events.

On November 25, 2011, Gyrodyne Company of America, Inc. (the “Company”) issued the press release attached hereto as Exhibit 99.1 announcing the issuance of a Decision and Order by the Appellate Division of the Supreme Court, Second Department, of the State of New York (the “State”), affirming the judgment of the Court of Claims entered in favor of the Company for $125 million plus statutory interest of nine percent from the date of taking of November 2, 2005 through the date of payment and for an additional allowance of $1,474,940.67 for actual and necessary costs, disbursements and expenses, including attorneys’ fees and expenses, resulting from the condemnation of 245.5 acres of the Company’s Flowerfield property.


Item 9.01.  Financial Statements and Exhibits.

(d) Exhibits
 
Exhibit No.  Document
_________
_________
     99.1
Press Release dated November 25, 2011.
     99.2 Decision and Order, Gyrodyne Company of America, Inc., respondent, v. State of New York, appellant. (Claim No. 112279).
 
 
 
 

 

SIGNATURE

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.
 

 
GYRODYNE COMPANY OF AMERICA, INC.
 
 
       
 
By:
/s/ Stephen V. Maroney  
   
Stephen V. Maroney
President and Chief Executive Officer
 
       
   
Date:  November 25, 2011