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 21, 2015

 

PHH CORPORATION

(Exact Name of Registrant as Specified in its Charter)

 

Maryland

 

1-7797

 

52-0551284

(State or Other Jurisdiction

 

(Commission

 

(IRS Employer

of Incorporation)

 

File Number)

 

Identification No.)

 

3000 Leadenhall Road

Mt. Laurel, New Jersey 08054

(Address of Principal Executive Offices)  (Zip Code)

 

(856) 917-1744

(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:

 

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))

 

 

 



 

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

 

At the 2015 Annual Meeting of Stockholders of PHH Corporation (“PHH” or the “Company”) held on Thursday, May 21, 2015, at 10:00 a.m., local time (the “2015 Annual Meeting”), stockholders holding 49,244,587 shares of the Company’s common stock, par value $0.01 per share, were present, in person or by proxy, representing approximately 96.1% of the 51,229,004 shares of the Company’s common stock that were issued and outstanding as of March 27, 2015, the record date for the 2015 Annual Meeting.

 

At the 2015 Annual Meeting, the Company’s stockholders (i) elected Ms. Jane D. Carlin, Mr. James O. Egan, Mr. Thomas P. Gibbons, Mr. Allan Z. Loren, Mr. Glen A. Messina, Mr. Gregory J. Parseghian, Mr. Charles P. Pizzi, Ms. Deborah M. Reif and Mr. Carroll R. Wetzel, Jr., as directors, each to serve until the 2016 Annual Meeting of Stockholders and until their respective successors are duly elected and qualified, or until their earlier death, retirement or resignation (the “Director Election Proposal”), (ii) ratified the appointment of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2015 (the “Ratification of Auditors Proposal”), and (iii) approved the compensation paid to the Company’s named executive officers as disclosed pursuant to Item 402 of Regulation S-K (the “Say on Pay Proposal”).

 

Votes cast at the 2015 Annual Meeting were as follows:

 

 

 

FOR

 

WITHHELD

 

AGAINST

 

ABSTAIN

 

BROKER
NON-VOTES

 

Director Election Proposal

 

 

 

 

 

 

 

 

 

 

 

Jane D. Carlin

 

46,345,669

 

600,388

 

 

 

2,298,530

 

James O. Egan

 

44,108,230

 

2,837,827

 

 

 

2,298,530

 

Thomas P. Gibbons

 

43,029,442

 

3,916,615

 

 

 

2,298,530

 

Allan Z. Loren

 

46,343,405

 

602,652

 

 

 

2,298,530

 

Glen A. Messina

 

46,333,216

 

612,841

 

 

 

2,298,530

 

Gregory J. Parseghian

 

46,345,540

 

600,517

 

 

 

2,298,530

 

Charles P. Pizzi

 

44,090,959

 

2,855,098

 

 

 

2,298,530

 

Deborah M. Reif

 

42,858,575

 

4,087,482

 

 

 

2,298,530

 

Carroll R. Wetzel, Jr.

 

44,106,782

 

2,839,275

 

 

 

2,298,530

 

 

 

 

 

 

 

 

 

 

 

 

 

Ratification of Auditors Proposal

 

48,624,575

 

 

338,937

 

281,075

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Say on Pay Proposal

 

39,393,588

 

 

7,295,792

 

256,677

 

2,298,530

 

 

2



 

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.

 

 

Date: May 22, 2015

 

 

 

 

 

 

PHH CORPORATION

 

 

 

 

 

By:

/s/ William F. Brown

 

Name:

William F. Brown

 

Title:

Senior Vice President, General Counsel and Secretary

 

3