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) May 24, 2012

 

 

Strategic Hotels & Resorts, Inc.

(Exact name of registrant as specified in its charter)

 

 

 

 

Maryland   001-32223   33-1082757

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

200 West Madison Street, Suite 1700,

Chicago, Illinois

  60606
(Address of principal executive offices)   (Zip Code)

(312) 658-5000

(Registrant’s telephone number, including area code)

Not Applicable

(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.):

 

¨ 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 May 24, 2012, Strategic Hotels & Resorts, Inc. (the “Company”) held its 2012 annual meeting of stockholders (the “2012 Annual Meeting”). At the 2012 Annual Meeting, stockholders considered and voted upon the following proposals:

 

  1. The election of ten directors (identified in the table below) to serve until the Company’s next annual meeting of stockholders and until such directors’ successors are duly elected and qualify;

 

  2. The approval, by a non-binding advisory vote, of the compensation of the Company’s named executive officers as described in the proxy statement for the 2012 Annual Meeting (the “Proxy Statement”); and

 

  3. The ratification of the appointment of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2012.

The following table sets forth the number of votes in favor, the number of votes withheld and the number of broker non-votes with respect to the election of directors:

 

Director

  Votes in Favor     Votes Withheld     Broker Non-Votes  
Robert P. Bowen     136,243,409        8,491,413        12,584,925   
Kenneth Fisher     136,261,809        8,473,013        12,584,925   
Raymond L. Gellein, Jr.     110,477,673        34,257,149        12,584,925   
Laurence S. Geller CBE     136,506,231        8,228,591        12,584,925   
James A. Jeffs     110,615,842        34,118,980        12,584,925   
Richard D. Kincaid     110,723,374        34,011,448        12,584,925   
Sir David M.C. Michels     135,851,660        8,883,162        12,584,925   
William A. Prezant     136,260,683        8,474,139        12,584,925   
Eugene F. Reilly     110,474,912        34,259,910        12,584,925   
Sheli Z. Rosenberg     140,088,727        4,646,095        12,584,925   

The following table sets forth the number of votes in favor, the number of votes against, the number of abstentions and the number of broker non-votes with respect to the approval, by a non-binding advisory vote, of the compensation of the Company’s named executive officers as described in the Proxy Statement:

 

Votes in Favor

  Votes Against     Abstentions     Broker Non-Votes  
98,488,716     46,112,733        133,373        12,584,925   

The following table sets forth the number of votes in favor, the number of votes against and the number of abstentions with respect to the ratification of the appointment of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2012:

 

Votes in Favor

  Votes Against     Abstentions        
155,702,868     1,017,289        599,590                                   


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.

Date: May 25, 2012

 

STRATEGIC HOTELS & RESORTS, INC.
By:   /s/ Paula C. Maggio
Name:   Paula C. Maggio
Title:   Senior Vice President, Secretary & General Counsel