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 12, 2016

 

 

Apollo Commercial Real Estate Finance, Inc.

(Exact name of registrant as specified in its charter)

 

 

 

Maryland   001-34452   27-0467113

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

c/o Apollo Global Management, LLC

9 West 57th Street, 43rd Floor

New York, New York

  10019
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: (212) 515-3200

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 (see General Instruction A.2. below):

 

¨ 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.

The Annual Meeting of Stockholders (the “Annual Meeting”) of Apollo Commercial Real Estate Finance, Inc. (the “Company”) was held on May 12, 2016, at which 53,308,198 shares of the Company’s common stock were represented in person or by proxy representing approximately 79.11% of the issued and outstanding shares of the Company’s common stock entitled to vote.

At the Annual Meeting, the Company’s stockholders (i) elected the seven directors named below for a term expiring in 2017; (ii) ratified the appointment of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2016; and (iii) approved, on an advisory basis, the compensation of the Company’s named executive officers. The proposals are described in detail in the Company’s 2016 Proxy Statement. The final results for the votes regarding each proposal are set forth below.

 

  (i) The voting results with respect to the election of each director were as follows:

 

Name

   Votes For    Votes Withheld    Broker Non-Votes

Jeffrey M. Gault

   23,738,496    11,704,806    17,864,896

Mark C. Biderman

   23,823,675    11,619,627    17,864,896

Robert A. Kasdin

   23,360,458    12,082,844    17,864,896

Eric L. Press

   23,844,429    11,598,873    17,864,896

Scott S. Prince

   18,142,184    17,301,118    17,864,896

Stuart A. Rothstein

   23,847,466    11,595,836    17,864,896

Michael E. Salvati

   23,842,843    11,600,459    17,864,896

(ii) The voting results 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, 2016 were as follows:

 

Votes For

   Votes Against    Abstain        Broker Non-Votes    

53,035,087

   127,501    145,610   

(iii) The voting results with respect to the approval, on an advisory basis, of the compensation of the Company’s named executive officers were as follows:

 

Votes For

   Votes Against    Abstain    Broker Non-Votes

19,175,197

   15,447,482    820,617    17,864,902


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.

 

  Apollo Commercial Real Estate Finance, Inc.
  By:   /s/ Stuart A. Rothstein                                                 
    Name: Stuart A. Rothstein
    Title:   President and Chief Executive Officer

Date: May 17, 2016