0000922864-16-000106.txt : 20160713 0000922864-16-000106.hdr.sgml : 20160713 20160713162551 ACCESSION NUMBER: 0000922864-16-000106 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 3 CONFORMED PERIOD OF REPORT: 20160713 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20160713 DATE AS OF CHANGE: 20160713 FILER: COMPANY DATA: COMPANY CONFORMED NAME: APARTMENT INVESTMENT & MANAGEMENT CO CENTRAL INDEX KEY: 0000922864 STANDARD INDUSTRIAL CLASSIFICATION: REAL ESTATE INVESTMENT TRUSTS [6798] IRS NUMBER: 841259577 STATE OF INCORPORATION: MD FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-13232 FILM NUMBER: 161765831 BUSINESS ADDRESS: STREET 1: 4582 SOUTH ULSTER STREET STREET 2: SUITE 1100 CITY: DENVER STATE: CO ZIP: 80237 BUSINESS PHONE: 3037578101 MAIL ADDRESS: STREET 1: 4582 SOUTH ULSTER STREET STREET 2: SUITE 1100 CITY: DENVER STATE: CO ZIP: 80237 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AIMCO PROPERTIES L.P. CENTRAL INDEX KEY: 0000926660 STANDARD INDUSTRIAL CLASSIFICATION: OPERATORS OF APARTMENT BUILDINGS [6513] IRS NUMBER: 841275621 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-24497 FILM NUMBER: 161765832 BUSINESS ADDRESS: STREET 1: 4582 S ULSTER ST PARKWAY STREET 2: SUITE 1100 CITY: DENVER STATE: CO ZIP: 80237 BUSINESS PHONE: 3037578101 MAIL ADDRESS: STREET 1: 4582 S ULSTER ST PARKWAY STREET 2: SUITE 1100 CITY: DENVER STATE: CO ZIP: 80237 FORMER COMPANY: FORMER CONFORMED NAME: AIMCO PROPERTIES LP DATE OF NAME CHANGE: 19980519 8-K 1 a8-kresignationofboardmemb.htm 8-K BOARD MEMBER RESIGNATION Document


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) July 13, 2016
_____________________________________________
APARTMENT INVESTMENT AND MANAGEMENT COMPANY
AIMCO PROPERTIES, L.P.
(Exact name of registrant as specified in its charter)
_____________________________________________
 
MARYLAND (Apartment Investment and Management Company)
 
1-13232
 
84-1259577
DELAWARE (AIMCO Properties, L.P.)
 
0-24497
 
84-1275621
(State or other jurisdiction
 
(Commission
 
(I.R.S. Employer
of incorporation or organization)
 
File Number)
 
Identification No.)
4582 SOUTH ULSTER STREET
SUITE 1100, DENVER, CO 80237
_____________________________________________
(Address of principal executive offices)
  
(Zip Code)
 
Registrant's telephone number, including area code (303) 757-8101

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:
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.

On July 12, 2016, James N. Bailey resigned from the Board of Directors of Apartment Investment and Management Company (“Aimco”) and the Board of Directors of AIMCO-GP, Inc., the general partner of AIMCO Properties, L.P. Mr. Bailey’s resignation is effective July 15, 2016. A copy of Mr. Bailey’s resignation letter is filed herewith as Exhibit 99.1.
On July 13, 2016, Aimco issued a press release announcing Mr. Bailey’s resignation. A copy of the press release is filed herewith as Exhibit 99.2 and incorporated herein by reference.
Item 9.01    Financial Statements and Exhibits
Exhibit No.
Description
99.1
99.2
Letter from James N. Bailey, dated July 12, 2016
Press release, dated July 13, 2016.






SIGNATURES
Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized.
Dated: July 13, 2016
 
 
APARTMENT INVESTMENT AND MANAGEMENT COMPANY
 
 
By:
/s/ Lisa R. Cohn
 
 
 
Name:
Lisa R. Cohn
 
 
 
Title:
Executive Vice President, General Counsel and Secretary
 
 
AIMCO PROPERTIES, L.P.
 
 
By:
AIMCO-GP, Inc., its General Partner
 
 
By:
/s/ Lisa R. Cohn
 
 
 
Name:
Lisa R. Cohn
 
 
 
Title:
Executive Vice President, General Counsel and Secretary



EX-99.1 2 baileyresignationletter.htm EXHIBIT 99.1 RESIGNATION LETTER Exhibit


Exhibit 99.1


July 12, 2016

Dear Terry:
 
I wanted to let you know that I have decided to resign my position as a Board Member of AIMCO, effective July 15, 2016.  I feel the company is doing very well and that we have a superb Board which, along with the strong management team you have put together, will keep it on the right track going forward. Secondly, my other obligations make this a good time to step aside.  I have been privileged to work with you and your great management team and Board, and could not be more positive on the Company's prospects for the future.
 
Best wishes for continued success.
 
Yours truly,
Jim Bailey



EX-99.2 3 exhibit992baileypressrelea.htm EXHIBIT 99.2 PRESS RELEASE Exhibit


Exhibit 99.2








AIMCO ANNOUNCES RESIGNATION of JAMES N. BAILEY
FROM THE BOARD OF DIRECTORS

DENVER, COLORADO, July 13, 2016 - Apartment Investment and Management Company (“Aimco”) (NYSE: AIV) announced today that James N. Bailey has resigned from the Aimco Board of Directors after 16 years of service.  His resignation is effective July 15, 2016. 
 
Terry Considine, Aimco’s Chairman and CEO remarked, “Jim is a brilliant entrepreneur, a much admired colleague and a dear friend.  Over the past many years he has made many and important contributions to Aimco.  In particular, in his role as chairman of the Nominating and Corporate Governance Committee, Jim led the directors in our self-improvement of board process, welcomed five new directors, and generally kept Aimco in the forefront of good corporate governance.”
 
Mr. Bailey noted, “Serving on the Aimco board with such a dedicated and talented group of directors has been a great pleasure.  I thank them all for what we have learned and accomplished together, and I wish them and the company continued success.”
 
With Mr. Bailey’s departure, Kathleen M. Nelson has been named the chairman of the Nominating and Corporate Governance Committee.  Ms. Nelson is a private real estate consultant.  She is a former Managing Director/Group Leader and Chief Administrative Officer for TIAA-CREF’s mortgage and real estate division.  She has been an Aimco director for six years. 

About Aimco
Aimco is a real estate investment trust that is focused on the ownership and management of quality apartment communities located in the largest markets in the United States. Aimco is one of the country's largest owners and operators of apartments, with 195 communities in 22 states and the District of Columbia. Aimco common shares are traded on the New York Stock Exchange under the ticker symbol AIV, and are included in the S&P 500. For more information about Aimco, please visit our website at www.aimco.com.
Contact:
Investor Relations (303) 793-4661
Investor@aimco.com
Valerie Kimball
Director, Investor Relations
(303) 793-4645