0001351051-14-000023.txt : 20140509 0001351051-14-000023.hdr.sgml : 20140509 20140509172644 ACCESSION NUMBER: 0001351051-14-000023 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20140509 ITEM INFORMATION: Submission of Matters to a Vote of Security Holders FILED AS OF DATE: 20140509 DATE AS OF CHANGE: 20140509 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Skilled Healthcare Group, Inc. CENTRAL INDEX KEY: 0001351051 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-SKILLED NURSING CARE FACILITIES [8051] IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-33459 FILM NUMBER: 14830398 BUSINESS ADDRESS: STREET 1: 27442 PORTOLA SUITE 200 CITY: FOOTHILL RANCH STATE: CA ZIP: 92610 BUSINESS PHONE: 949-282-5822 MAIL ADDRESS: STREET 1: 27442 PORTOLA SUITE 200 CITY: FOOTHILL RANCH STATE: CA ZIP: 92610 FORMER COMPANY: FORMER CONFORMED NAME: SHG Holding Solutions Inc DATE OF NAME CHANGE: 20060126 8-K 1 a8-k2014annualmeetingvotin.htm 8-K 8-K 2014 Annual Meeting Voting Results

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 8, 2014
 
 

Skilled Healthcare Group, Inc.
(Exact name of registrant as specified in its charter)
 
 

 
 
 
 
 
 
Delaware
 
001-33459
 
20-3934755
(State or Other Jurisdiction
of Incorporation)
 
(Commission
File Number)
 
(IRS Employer
Identification Number)
 
 
 
 
27442 Portola Parkway, Suite 200
Foothill Ranch, CA
 
92610
(Address of Principal Executive Offices)
 
(Zip Code)
(949) 282-5800
(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:
 
¨
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 2014 Annual Meeting of Stockholders (the “Annual Meeting”) of Skilled Healthcare Group, Inc., a Delaware corporation (the “Company”), was held on May 8, 2014. At the Annual Meeting, the Company’s stockholders voted on three proposals, as described below. Each of the three proposals was described in detail in the Company's definitive proxy statement on Schedule 14A filed with the U.S. Securities and Exchange Commission on March 26, 2014. The vote totals noted below are final voting results.

Proposal 1

The Company’s stockholders elected two Class I directors, with each to serve a three-year term expiring at the Company’s 2017 Annual Meeting of Stockholders and until their successors are duly elected and qualified, or until their earlier resignation or removal. There were no abstentions for Proposal 1.

Name
Votes For
Votes Withheld
Broker Non-Votes
 
Glenn S. Schafer
163,979,636
673,258
7,754,615
 
M. Bernard Puckett
163,398,844
1,254,050
7,754,615
 

Proposal 2

The Company’s stockholders approved, on an advisory basis, the compensation of the Company’s named executive officers, as follows:

 
Votes For
Votes Against
Abstentions
Broker Non-Votes
 
163,991,815
589,319
71,760
7,754,615

Proposal 3

The Company’s stockholders ratified the selection of Ernst & Young LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2014, as follows:

 
Votes For
Votes Against
Abstentions
Broker Non-Votes
 
172,155,475
245,761
6,273
--





1

 


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.

Date: May 9, 2014
SKILLED HEALTHCARE GROUP, INC.

 
/s/ Roland G. Rapp
 
Roland G. Rapp
 
General Counsel, Secretary and
Chief Administrative Officer