0001140361-11-055607.txt : 20111201 0001140361-11-055607.hdr.sgml : 20111201 20111201160521 ACCESSION NUMBER: 0001140361-11-055607 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20111201 ITEM INFORMATION: Other Events ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20111201 DATE AS OF CHANGE: 20111201 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SONESTA INTERNATIONAL HOTELS CORP CENTRAL INDEX KEY: 0000091741 STANDARD INDUSTRIAL CLASSIFICATION: HOTELS & MOTELS [7011] IRS NUMBER: 135648107 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-09032 FILM NUMBER: 111237362 BUSINESS ADDRESS: STREET 1: 116 HUNTINGTON AVENUE, FLOOR 9 CITY: BOSTON STATE: MA ZIP: 02116 BUSINESS PHONE: 6174215400 MAIL ADDRESS: STREET 1: 116 HUNTINGTON AVENUE, FLOOR 9 CITY: BOSTON STATE: MA ZIP: 02116 FORMER COMPANY: FORMER CONFORMED NAME: HOTEL CORP OF AMERICA DATE OF NAME CHANGE: 19700622 FORMER COMPANY: FORMER CONFORMED NAME: CHILDS CO DATE OF NAME CHANGE: 19681121 8-K 1 form8k.htm SONESTA INTERNATIONAL HOTELS CORPORATION 8-K 12-1-2011 form8k.htm


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)  December 1, 2011
 
SONESTA INTERNATIONAL HOTELS CORPORATION
(Exact Name of Registrant as Specified in Its Charter)
 
New York
(State or Other Jurisdiction of Incorporation)
 
0-9032    13-5648107
(Commission File Number)    (IRS Employer Identification No.)
     
116 Huntington Avenue
   
Boston, Massachusetts    02116
(Address of Principal Executive Offices)    (Zip Code)
 
(617) 421-5400
(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 (see General Instruction A.2. below):

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 8.01.
Other Events.

This Current Report on Form 8-K (the “Current Report”) is being filed to disclose certain information regarding litigation related to the proposed transaction (the “Transaction”) contemplated by the previously announced Agreement and Plan of Merger, dated as of November 2, 2011, by and among Sonesta Acquisition Corp. (f/k/a Property Acquisition Corp.), a Maryland corporation, PAC Merger Corp., a New York corporation and a wholly owned subsidiary of Parent, and Sonesta International Hotels Corporation, a New York corporation (the “Company”).

On December 1, 2011 the Company filed with the U.S. Securities and Exchange Commission a supplement (the “Proxy Supplement”) to the proxy statement, dated November 21, 2011.  The full text of the Proxy Supplement is filed as Exhibit 99.1 to this Current Report and is incorporated herein by reference.

Item 9.01.
Financial Statements and Exhibits.

(d) Exhibits.

99.1
Proxy Supplement, dated December 1, 2011 to the Proxy Statement, dated November 21, 2011
 
 
 

 
 
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.
 
 
SONESTA INTERNATIONAL HOTELS CORPORATION
 
 
 
 
Date: December 1, 2011
By:
 /s/ Boy van Riel
 
 
Name:  Boy van Riel
 
 
Title:    Vice President and Treasurer
(Authorized to sign on behalf of the
Registrant as Principal Financial Officer)
 
 
 

 
 
EXHIBIT INDEX

Exhibit Number
Description
 
 
Proxy Supplement, dated December 1, 2011 to the Proxy Statement, dated November 21, 2011
 
 

EX-99.1 2 ex99_1.htm EXHIBIT 99.1 ex99_1.htm
Exhibit 99.1

Sonesta International Hotels Corporation

116 Huntington Avenue, Floor 9
Boston, MA 02116

PROXY SUPPLEMENT, DATED DECEMBER 1, 2011
TO
PROXY STATEMENT, DATED NOVEMBER 21, 2011

This Proxy Supplement updates the information contained in the Proxy Statement, dated November 21, 2011 (the “Proxy Statement”), concerning a special meeting of the stockholders of Sonesta International Hotels Corporation, a New York corporation (“Sonesta”), to be held on Wednesday, December 28, 2011, at 9:00 a.m., local time, at Sonesta’s corporate offices at 116 Huntington Avenue, Floor 9, Boston, Massachusetts 02116, to consider and vote on, among other things, a proposal to adopt the Agreement and Plan of Merger, as such agreement may be amended from time to time (the “Merger Agreement”), dated as of November 2, 2011, by and among Sonesta, Sonesta Acquisition Corp. (f/k/a Property Acquisition Corp.) (“Parent”) and PAC Merger Corp., a wholly-owned subsidiary of Parent (“Merger Sub”). Under the terms of the Merger Agreement, Merger Sub will merge with and into Sonesta and the separate corporate existence of Merger Sub will cease and Sonesta will be the surviving corporation.
 
SUPPLEMENTAL DISCLOSURE
 
This supplemental disclosure should be read in conjunction with the Proxy Statement.
 
On November 21, 2011, a putative class action complaint captioned Broadbased Fund v. Peter Sonnabend, et al., Index No. 653236/2011 was filed in the New York Supreme Court, New York County, Commercial Division against Sonesta, each member of Sonesta's Board of Directors, Hospitality Properties Trust, Parent and Merger Sub. The action was filed by a purported stockholder of Sonesta, on its own and on behalf of a putative class of Sonesta stockholders. The complaint alleges, among other things, that defendants have breached their fiduciary duties to plaintiff and to other stockholders, or aided and abetted such breaches, due to a failure to conduct a thorough and adequate sales process designed to maximize stockholder value and the failure to disclose material information in connection with the proposed merger. The complaint seeks a judgment requiring Sonesta to make corrective disclosures, awarding the plaintiff and class compensatory and/or rescissory damages, and an award of all costs and disbursements of the action, including reasonable attorneys' fees.  On November 28, 2011, plaintiff filed a request for judicial intervention and proposed order to show cause, requesting that the court allow expedited discovery and issue a preliminary injunction to enjoin a stockholder vote on the proposed merger pending completion of expedited discovery and trial of this action.