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 3, 2014 (May 28, 2014)

 

American Realty Capital Healthcare Trust, Inc.

(Exact Name of Registrant as Specified in Charter)

 

Maryland   000-54688   27-3306391

(State or other jurisdiction

of incorporation)

  (Commission File Number)  

(I.R.S. Employer

Identification No.)

 

405 Park Avenue

New York, New York 10022

(Address, including zip code, of Principal Executive Offices)

 

Registrant's telephone number, including area code: (212) 415-6500

 

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 5.07. Submission of Matters to a Vote of Security Holders

 

American Realty Capital Healthcare Trust, Inc. (the “Company”) held its 2014 Annual Meeting of Stockholders on May 28, 2014. At the annual meeting, the stockholders voted on (i) the election of Nicholas S. Schorsch, William M. Kahane, Leslie D. Michelson, P. Sue Perrotty and Robert H, Burns to the Company’s Board of Directors for one-year terms until the 2015 Annual Meeting of Stockholders and until their respective successor is duly elected and qualified, and (ii) a proposal to ratify the audit committee’s appointment of Grant Thornton LLP as the Company’s independent auditor for 2014. The stockholders elected all five nominees for director and ratified the audit committee’s appointment of Grant Thornton LLP as the Company’s independent auditor for 2014.

 

The full results of the matters voted on at the annual meeting are set forth below:

 

Proposal No. 1 — Election of Directors:

 

Nominee Votes For Votes Against Abstentions Broker Non-Votes
Nicholas S. Schorsch 35,188,715 1,373,860 971,904

72,608,566

 

William M. Kahane 35,103,470 1,422,179 1,008,650 72,608,566
Leslie D. Michelson 35,136,868 1,414,020 983,411 72,608,566
Robert H. Burns 35,031,899 1,482,044 1,020,456 72,608,566
P. Sue Perrotty 35,055,697 1,489,693 988,909 72,608,566

 

Proposal No. 2 — Ratification of the Appointment of the Company’s Independent Registered Public Accounting Firm:

 

Votes For Votes Against Abstentions Broker Non-Votes
108,156,519 460,229 1,526,117 *

 

* No broker non-votes arose in connection with Proposal No. 2, due to the fact that the matter was not considered a “significant matter” under NASDAQ rules.

 

No other proposals were submitted to a vote of the Company’s stockholders.

 
 

 

 

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.

 

  AMERICAN REALTY CAPITAL HEALTHCARE TRUST, INC.
     
Date:  June 3, 2014 By: /s/ Thomas P. D’Arcy
  Thomas P. D’Arcy
  Chief Executive Officer