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 1, 2012





Calamos Asset Management, Inc.
(Exact Name of Registrant as Specified in Charter)




         
Delaware
 
0-51003
 
32-0122554
(State or Other Jurisdiction
 
(Commission File Number)
 
(I.R.S. Employer
of Incorporation)
     
Identification No.)

     
2020 Calamos Court
   
Naperville, Illinois
 
60563
(Address of Principal Executive Offices)
 
(Zip Code)

REGISTRANT’S TELEPHONE NUMBER, INCLUDING AREA CODE: (630) 245-7200

Not Applicable
(Former Name and 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:
   
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 240.14a-12)

   
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))









 




 
 

 


TABLE OF CONTENTS





 
 

 





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

Calamos Asset Management, Inc. (“Corporation”) held its annual meeting of stockholders on June 1, 2012.  The stockholders: (i) elected the Corporation’s nominees as directors; (ii) approved, on an advisory basis, the compensation of the Corporation’s named executive officers; and (iii) ratified the appointment of McGladrey LLP as the Corporation’s independent auditors.  Each elected director shall serve until the 2013 annual stockholders meeting or until a successor is elected and qualified or until that person’s earlier resignation, retirement, death, disqualification or removal.  McGladrey LLP shall serve for the fiscal year ending December 31, 2012.
 
The table below shows the voting results:
                                     
                               
Broker
   
For
 
Against
 
Withheld
 
Abstentions
 
Non-Votes
Election of Directors
                                   
John P. Calamos, Sr
   
779,595,000
     
n/a
   
0
   
n/a
     
n/a
 
Nick P. Calamos
   
779,595,000
     
n/a
   
0
   
n/a
     
n/a
 
G. Bradford Bulkley
   
787,399,805
     
n/a
   
7,718,431
   
n/a
     
2,765,553
 
Thomas F. Eggers
   
793,673,076
     
n/a
   
1,445,160
   
n/a
     
2,765,553
 
Richard W. Gilbert
   
787,399,623
     
n/a
   
7,718,613
   
n/a
     
2,765,553
 
Arthur L. Knight
   
787,387,096
     
n/a
   
7,731,140
   
n/a
     
2,765,553
 
 
Approval of Named Executive Officers Compensation
   
784,460,601
     
10,455,110
   
n/a
   
202,525
     
2,765,553
 
                                     
Ratification of the Appointment of Public Accounting Firm
   
796,752,598
     
71,619
   
n/a
   
1,059,571
     
n/a
 
                                     
                                     
 

 
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.
             
   
CALAMOS ASSET MANAGEMENT, INC.
             
Date: June 4, 2012
 
By:
 
/s/ J. Christopher Jackson
   
             
       
J. Christopher Jackson
   
       
Senior Vice President,
   
       
General Counsel and Secretary
   

3