Form 8-K
Table of Contents

 

 

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): June 2, 2015

 

 

Calamos Asset Management, Inc.

(Exact Name of Registrant as Specified in Charter)

 

 

 

Delaware   0-51003   32-0122554
(State or Other Jurisdiction   (Commission File Number)   (I.R.S. Employer
of Incorporation)     Identification No.)

 

2020 Calamos Court  
Naperville, Illinois   60563
(Address of Principal Executive Offices)   (Zip Code)

REGISTRANT’S TELEPHONE NUMBER, INCLUDING AREA CODE: (630) 245-7200

Not Applicable

(Former Name and 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))

 

 

 


Table of Contents

TABLE OF CONTENTS

 

Item 5.07. Submission of Matters to a Vote of Security Holders

SIGNATURES


Table of Contents

Item 5.07 Submission of Matters to a Vote of Security Holders.

Calamos Asset Management, Inc. (“Corporation”) held its Annual Meeting of Stockholders on June 2, 2015. The stockholders: (i) elected the Corporation’s nominees as Directors; (ii) approved, on an advisory basis, the compensation of the Corporation’s Named Executive Officers; and (iii) ratified the appointment of McGladrey LLP as the Corporation’s independent auditors. Each elected Director shall serve until the 2016 Annual Stockholders Meeting or until a successor is elected and qualified or until that person’s earlier resignation, retirement, death, disqualification or removal. McGladrey LLP shall serve for the fiscal year ending December 31, 2015.

The table below shows the voting results:

 

     For      Against      Abstain      Broker
Non-Vote
 

Election of Directors

           

John P. Calamos, Sr.

     777,947,000         0         0         0   

Gary D. Black

     789,901,853         1,091,641         70,052         3,645,433   

Thomas F. Eggers

     789,006,943         1,988,580         68,023         3,645,433   

Richard W. Gilbert

     789,033,177         1,961,563         68,805         3,645,433   

Keith M. Schappert

     789,008,081         1,987,442         68,023         3,645,433   

William N. Shiebler

     788,917,053         2,078,470         68,023         3,645,433   

Approval of Named Executive Officers Compensation

     781,323,620         9,621,332         118,593         3,645,433   

Ratification of the Appointment of Public Accounting Firm

     794,557,794         81,950         69,235         n/a   

 

2


Table of Contents

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.

 

CALAMOS ASSET MANAGEMENT, INC.
Date: June 4, 2015 By: /s/ J. Christopher Jackson
J. Christopher Jackson

Senior Vice President,

General Counsel and Secretary

 

3