Attached files

file filename
EX-99.1 - EXHIBIT 99.1 - Care Capital Properties, Inc.a51339825ex99_1.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 Exchange Act of 1934

Date of Report (Date of Earliest Event Reported): May 10, 2016

CARE CAPITAL PROPERTIES, INC.
(Exact Name of Registrant as Specified in Its Charter)

Delaware

001-37356

37-1781195

(State or Other Jurisdiction

of Incorporation)

(Commission

File Number)

(IRS Employer

Identification No.)

191 N. Wacker Drive, Suite 1200, Chicago, Illinois

60606

(Address of Principal Executive Offices)

(Zip Code)

Registrant’s Telephone Number, Including Area Code: (312) 881-4700

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 5.07.      Submission of Matters to a Vote of Securityholders.

On May 10, 2016, Care Capital Properties, Inc. (the “Company”) held its Annual Meeting of Stockholders (the “Annual Meeting”).

Proxies for the Annual Meeting were solicited pursuant to Regulation 14A under the Securities Exchange Act of 1934, as amended. At the Annual Meeting, a total of 78,766,579 shares of Company common stock, or 93.83% of the shares outstanding and entitled to vote, were represented by proxy or in person.  Set forth below are the voting results for the proposals considered and voted upon at the Annual Meeting, all of which were described in the Company’s definitive Proxy Statement, filed with the Securities and Exchange Commission on March 31, 2016:

1.         The election of seven directors to terms expiring at the 2017 Annual Meeting of Stockholders.

Nominee

  For   Against   Abstain   Broker Non-Votes
Douglas Crocker II 71,725,248 401,725 33,529 6,606,077
John S. Gates, Jr. 71,192,989 934,873 32,640 6,606,077
Ronald G. Geary 71,729,713 399,194 31,595 6,606,077
Raymond J. Lewis 71,731,872 395,642 32,988 6,606,077
Jeffrey A. Malehorn 70,675,390 1,453,131 31,981 6,606,077
Dale A. Reiss 70,282,528 1,846,394 31,580 6,606,077
John L. Workman 70,676,073 1,452,911 31,518 6,606,077

2.         The ratification of the selection of KPMG LLP as the Company’s independent registered public accounting firm for fiscal year 2016.

For   Against   Abstain   Broker Non-Votes
78,665,628 57,976 42,975 --

Item 8.01.      Other Events.

On May 10, 2016, the Company announced that its Board of Directors declared a regular quarterly dividend of $0.57 per share, payable in cash on June 30, 2016 to stockholders of record on June 10, 2016.

2

Item 9.01.      Financial Statements and Exhibits.

(a)  Financial Statements of Businesses Acquired.

       Not applicable.

(b)  Pro Forma Financial Information.

       Not applicable.

(c)  Shell Company Transactions.

       Not applicable.

(d)  Exhibits:

Exhibit

Number

Description

99.1

Press release issued by the Company on May 10, 2016.

3

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.

CARE CAPITAL PROPERTIES, INC.

 

 
Date: May 11, 2016 By:

/s/ Kristen M. Benson

Kristen M. Benson

Executive Vice President, General

Counsel and Corporate Secretary

4

EXHIBIT INDEX

Exhibit

Number

Description

99.1

Press release issued by the Company on May 10, 2016.

5