8-K 1 a15-10775_18k.htm 8-K

 

 

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, DC 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 5, 2015

 

NRG YIELD, INC.

(Exact name of Registrant as specified in its charter)

 

Delaware

 

001-36002

 

46-1777204

(State or other jurisdiction of
incorporation)

 

(Commission File Number)

 

(IRS Employer Identification
No.)

 

211 Carnegie Center, Princeton, New Jersey 08540

(Address of principal executive offices, including zip code)

 

(609) 524-4500

(Registrant’s telephone number, including area code)

 

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:

 

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

 

NRG Yield, Inc. (the “Company”) held its Annual Meeting of Stockholders on May 5, 2015, in Philadelphia, Pennsylvania.  Set forth below are the final voting results for each of the proposals submitted to a vote of the stockholders.

 

(a) Proposal 1 — Election of seven directors

 

Name

 

Votes For

 

Withheld

 

Broker Non-Votes

David Crane

 

62,097,036

 

9,358,063

 

4,543,692

John F. Chlebowski

 

71,217,008

 

238,091

 

4,543,692

Kirkland B. Andrews

 

58,286,241

 

13,168,858

 

4,543,692

Brian R. Ford

 

71,225,291

 

229,808

 

4,543,692

Mauricio Gutierrez

 

61,428,827

 

10,026,272

 

4,543,692

Ferrell P. McClean

 

71,224,453

 

230,646

 

4,543,692

Christopher S. Sotos

 

61,611,803

 

9,843,296

 

4,543,692

 

With respect to the foregoing Proposal 1, all seven directors were elected and each received a plurality of the votes cast at the Annual Meeting.

 

(b) Proposal 2 — Approval of the Second Amended and Restated Certificate of Incorporation

 

Proposal 2(a) — Approval of the Adoption of Amendments to the Existing Charter to Establish Class C Common Stock and Class D Common Stock

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

62,432,558

 

9,156,004

 

34,645

 

4,375,584

 

The foregoing Proposal 2(a) was approved.

 

Proposal 2(b) — Approval of the Adoption of Amendments to the Existing Charter to Effectuate the Stock Split

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

62,684,830

 

8,875,539

 

62,838

 

4,375,584

 

The foregoing Proposal 2(b) was approved.

 

The approval of Proposal 2 had been cross-conditioned upon the approval of all of the proposals comprising Proposal 2. The approval of Proposal 2(a) and Proposal 2(b) constituted the requisite approval for Proposal 2. Accordingly, Proposal 2 was approved. Additionally, Proposal 2(a) and Proposal 2(b) were approved by a majority in voting power of shares of the Company’s Class A common stock outstanding as of the record date (other than shares of the Class A common stock owned by affiliates of NRG Energy, Inc.), voting together as a separate class.

 

(c) Proposal 3 — Adoption of the Amended and Restated 2013 Equity Incentive Plan

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

71,222,759

 

178,120

 

54,220

 

4,543,692

 

The foregoing Proposal 3 was approved.

 

2



 

(d) Proposal 4 — Ratification of the Appointment of KPMG LLP as the Company’s Independent Registered Public Accounting Firm for the 2015 fiscal year

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

75,851,580

 

10,106

 

34,246

 

102,859

 

The foregoing Proposal 4 was approved.

 

Item 7.01 Regulation FD Disclosure

 

On May 5, 2015, the Company issued a press release announcing stockholder approval of its previously announced recapitalization. A copy of the press release is attached hereto as Exhibit 99.1.

 

Item 9.01 Financial Statements and Exhibits

 

(d) Exhibits

 

Exhibit No.

 

Description

 

 

 

99.1

 

Press Release dated May 5, 2015

 

3



 

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.

 

 

NRG Yield, Inc.

 

(Registrant)

 

 

 

By:

/s/ Brian E. Curci

 

 

Brian E. Curci

 

 

Corporate Secretary

 

 

 

Dated:  May 5, 2015

 

 

 

4