SEC Info  
    Home      Search      My Interests      Help      Sign In      Please Sign In

AG Mortgage Investment Trust, Inc. – ‘8-K’ for 6/23/20

On:  Tuesday, 6/23/20, at 4:55pm ET   ·   For:  6/23/20   ·   Accession #:  1514281-20-73   ·   File #:  1-35151

Previous ‘8-K’:  ‘8-K’ on / for 6/18/20   ·   Next:  ‘8-K’ on / for 8/10/20   ·   Latest:  ‘8-K’ on / for 3/26/24   ·   3 References:   

Find Words in Filings emoji
 
  in    Show  and   Hints

  As Of               Filer                 Filing    For·On·As Docs:Size

 6/23/20  AG Mortgage Inv Trust, Inc.       8-K:5,9     6/23/20    2:245K

Current Report   —   Form 8-K   —   Sect. 13 / 15(d) – SEA’34
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: 8-K         Current Report                                      HTML     28K 
 2: EX-10.1     Material Contract                                   HTML    130K 


‘8-K’   —   Current Report


This is an HTML Document rendered as filed.  [ Alternative Formats ]



 <!   C:   C: 
  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): June 23, 2020 (June 19, 2020)

AG Mortgage Investment Trust, Inc.
(Exact name of registrant as specified in its charter)
Maryland
27-5254382
(State or other jurisdiction of incorporation)
(Commission File Number)
(IRS Employer Identification No.)

245 Park Avenue, 26th floor
New York, New York 10167
(Address of principal executive offices, including zip code)

Registrant's telephone number, including area code: (212) 692-2000
 

Not Applicable
(Former Name or Address, if Changed Since Last Report)

Check the appropriate box below if the Form 8-K 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)
Securities registered pursuant to Section 12(b) of the Act:
Title of each class:
 
Trading Symbols:
 
Name of each exchange on which registered:
Common Stock, $0.01 par value per share
 
MITT
 
New York Stock Exchange (NYSE)
8.25% Series A Cumulative Redeemable Preferred Stock
 
MITT PrA
 
New York Stock Exchange (NYSE)
8.00% Series B Cumulative Redeemable Preferred Stock
 
MITT PrB
 
New York Stock Exchange (NYSE)
8.000% Series C Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock
 
MITT PrC
 
New York Stock Exchange (NYSE)
Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).
Emerging growth company ¨
If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. ¨







Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

(e) On June 19, 2020, AG Mortgage Investment Trust, Inc. (the “Company”) held its 2020 Annual Meeting of Stockholders (the “Annual Meeting”), at which the Company's stockholders approved the Company’s 2020 Equity Incentive Plan (the “2020 Equity Incentive Plan”).  The 2020 Equity Incentive Plan became effective on April 15, 2020, upon the approval of the Company’s stockholders at the Annual Meeting (see Item 5.07 below).
 
The material features of the 2020 Equity Incentive Plan are described in the Company’s definitive proxy statement for the Annual Meeting filed on April 29, 2020 under the heading “Proposal 4. Approval of the AG Mortgage Investment Trust, Inc. 2020 Equity Incentive Plan” and is incorporated herein by reference. Such description is qualified in its entirety by reference to the 2020 Equity Incentive Plan, which is filed as Exhibit 10.1 hereto and is incorporated herein by reference.
 
Item 5.07 Submission of Matters to a Vote of Security Holders.

As indicated above, on June 19, 2020, the Company held its Annual Meeting. The Company’s stockholders voted on the following matters which were set forth in the notice for the meeting:

1.
election of the board of directors, with each director serving a one-year term and until his or her successor is elected and qualified;
2.
ratification of the appointment of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2020;
3.
approval, on an advisory basis, of the Company’s executive compensation; and
4.
approval of the AG Mortgage Investment Trust, Inc. 2020 Equity Incentive Plan.

Each of the five nominees was elected, the appointment of PricewaterhouseCoopers LLP as the independent registered public accounting firm was ratified, the executive compensation was approved on an advisory basis, and the 2020 Equity Incentive Plan was approved.

The vote tabulation for each proposal is as follows:

1.
Election of Directors:
Director
Votes For
Votes Withheld
Broker Non-Votes
T.J. Durkin
9,213,103
2,143,858
13,682,881
Debra Hess
10,824,916
532,045
13,682,881
Joseph LaManna
10,757,240
599,721
13,682,881
Peter Linneman
10,141,336
1,215,625
13,682,881
David N. Roberts
10,696,901
660,060
13,682,881

2.
Ratification of the appointment of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2020:
Votes For
Votes Against
Abstentions
Broker Non-Votes
23,567,529
1,130,215
342,098
-0-

3.
Approval, on an advisory basis, of the Company’s executive compensation:
Votes For
Votes Against
Abstentions
Broker Non-Votes
9,851,007
1,138,119
367,835
13,682,881

4.
Approval of the 2020 Equity Incentive Plan:
Votes For
Votes Against
Abstentions
Broker Non-Votes
10,015,096
1,112,075
229,790
13,682,881






Item 9.01 Financial Statements and Exhibits.

(d) Exhibits










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.
 
AG MORTGAGE INVESTMENT TRUST, INC.
 
 
 
 
By:
 
 
 
 
Title: General Counsel and Secretary
 
 




Dates Referenced Herein   and   Documents Incorporated by Reference

This ‘8-K’ Filing    Date    Other Filings
12/31/20
Filed on / For Period end:6/23/20
6/19/20DEF 14A
4/29/20DEF 14A,  DEFA14A
4/15/20
 List all Filings 


3 Subsequent Filings that Reference this Filing

  As Of               Filer                 Filing    For·On·As Docs:Size             Issuer                      Filing Agent

 2/23/21  AG Mortgage Inv Trust, Inc.       10-K       12/31/20  101:22M
11/06/20  AG Mortgage Inv Trust, Inc.       10-Q        9/30/20  100:22M
 8/10/20  AG Mortgage Inv Trust, Inc.       10-Q        6/30/20  103:26M
Top
Filing Submission 0001514281-20-000073   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Fri., Apr. 19, 1:04:34.1pm ET