0001308606-12-000006.txt : 20120308 0001308606-12-000006.hdr.sgml : 20120308 20120308163157 ACCESSION NUMBER: 0001308606-12-000006 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20120306 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Other Events FILED AS OF DATE: 20120308 DATE AS OF CHANGE: 20120308 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Cole Credit Property Trust II Inc CENTRAL INDEX KEY: 0001308606 STANDARD INDUSTRIAL CLASSIFICATION: OPERATORS OF NONRESIDENTIAL BUILDINGS [6512] IRS NUMBER: 201676382 STATE OF INCORPORATION: MD FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-51963 FILM NUMBER: 12677656 BUSINESS ADDRESS: STREET 1: 2325 EAST CAMELBACK ROAD STREET 2: SUITE 1100 CITY: PHOENIX STATE: AZ ZIP: 85016 BUSINESS PHONE: 602.778.8700 MAIL ADDRESS: STREET 1: 2325 EAST CAMELBACK ROAD STREET 2: SUITE 1100 CITY: PHOENIX STATE: AZ ZIP: 85016 8-K 1 ccptii_8kelectq2dist.htm CCPT II 8-K ELECTION & Q2 DISTRIBUTIONS ccptii_8kelectq2dist.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): March 6, 2012

Cole Credit Property Trust II, Inc.
(Exact Name of Registrant as Specified in Its Charter)
         
Maryland
 
000-51963
 
20-1676382
(State or other jurisdiction of incorporation or organization)
 
(Commission File Number)
 
 
(I.R.S. Employer
Identification No.)
         
         
2325 East Camelback Road, Suite 1100, Phoenix, Arizona 85016
(Address of principal executive offices)
(Zip Code)
 
(602) 778-8700
(Registrant’s telephone number, including area code)
 
2555 East Camelback Road, Suite 400, Phoenix, Arizona 85016
(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 5.02
Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

Effective March 6, 2012, Gavin Brandon was elected vice president of accounting and principal accounting officer of Cole Credit Property Trust II, Inc. (the “Company,” “we,” “us,” or “our”) by the Company’s board of directors.

Mr. Brandon, age 35, has served as vice president of accounting of Cole REIT Advisors II, LLC (the “Advisor”), the Company’s advisor, since August 2011.  Prior to joining the Advisor in August 2011, Mr. Brandon worked for nine years with Deloitte & Touche LLP, most recently as an audit senior manager. Mr. Brandon received a B.A. in Accounting, as well as a B.A. in Spanish, from Weber State University. In addition, he is a Certified Public Accountant, licensed in the states of Arizona and California. He is also a member of the American Institute of Certified Public Accountants and the National Association of Real Estate Investment Trusts.

Mr. Brandon will not receive any additional compensation and did not enter into an executive employment agreement with us in connection with his election as our vice president of accounting and principal accounting officer.
 
Mr. Brandon replaces Simon J. Misselbrook, who held this position from November 10, 2010 until March 6, 2012. Mr. Misselbrook continues to serve as Senior Vice President, Financial Reporting and Accounting, of our sponsor, Cole Real Estate Investments.
 

Item 8.01
Other Events
 
On March 6, 2012, our board of directors authorized a daily distribution, based on 366 days in the calendar year, of $0.001707848 per share (which equates to approximately 6.25% on an annualized basis calculated at the current rate, based on the original offering price of $10.00 per share, and an annualized return of approximately 6.68%, based on the most recent estimate of the value of the Company’s shares of $9.35 per share) for stockholders of record as of the close of business on each day of the period commencing on April 1, 2012 and ending on June 30, 2012. The payment date for each of the daily distributions of the period commencing on April 1, 2012 and ending on April 30, 2012 will be in May 2012.  The payment date for each of the daily distributions of the period commencing on May 1, 2012 and ending on May 31, 2012 will be in June 2012. The payment date for each of the daily distributions of the period commencing on June 1, 2012 and ending on June 30, 2012 will be in July 2012.
 
 
 
 
 
 

 
 
2

 

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 thereunto duly authorized.


Dated: March 8, 2012
COLE CREDIT PROPERTY TRUST II, INC.
 
 
 
By:
 
/s/ D. Kirk McAllaster, Jr.
Name:
D. Kirk McAllaster, Jr.
Title:
Executive Vice President, Chief Financial Officer and Treasurer
Principal Financial Officer
 
 
 
 
 
 

3