AI Terminal

MODULE: AI_ANALYST
Interactive Q&A, Risk Assessment, Summarization
MODULE: DATA_EXTRACT
Excel Export, XBRL Parsing, Table Digitization
MODULE: PEER_COMP
Sector Benchmarking, Sentiment Analysis
SYSTEM ACCESS LOCKED
Authenticate / Register Log In

ADAMAS TRUST, INC.

Regulatory Filings Jun 30, 2020

Preview not available for this file type.

Download Source File

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 29, 2020

NEW YORK MORTGAGE TRUST, INC.

(Exact name of registrant as specified in its charter)

Maryland 001-32216 47-0934168
(State or other jurisdiction of incorporation) (Commission File Number) (IRS Employer Identification No.)

90 Park Avenue

New York , New York 10016

(Address and zip code of

principal executive offices)

Registrant’s telephone number, including area code: ( 212 ) 792-0107

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))

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 under the Securities Act (§230.405 of this chapter) or Rule 12b-2 under the Exchange Act (§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. ☐

Securities registered pursuant to Section 12(b) of the Act:

Title of Each Class Trading Symbol(s) Name of Each Exchange on Which Registered
Common Stock, par value $0.01 per share NYMT NASDAQ Stock Market
7.75% Series B Cumulative Redeemable Preferred Stock, NYMTP NASDAQ Stock Market
par value $0.01 per share, $25.00 Liquidation Preference
7.875% Series C Cumulative Redeemable Preferred Stock, NYMTO NASDAQ Stock Market
par value $0.01 per share, $25.00 Liquidation Preference
8.000% Series D Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock, NYMTN NASDAQ Stock Market
par value $0.01 per share, $25.00 Liquidation Preference
7.875% Series E Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock, NYMTM NASDAQ Stock Market
par value $0.01 per share, $25.00 Liquidation Preference

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

2020 Annual Meeting of Stockholders

New York Mortgage Trust, Inc. (the “Company”) held its 2020 Annual Meeting of Stockholders (the “Annual Meeting”) on Monday, June 29, 2020. There were 311,575,950 shares of common stock of the Company present or represented by proxy at the Annual Meeting, constituting approximately 82.54% of the outstanding shares of common stock on April 24, 2020, the record date for the Annual Meeting.

The matters voted upon at the Annual Meeting and the final results of such voting are set forth below:

Proposal 1: To elect seven directors to the Company’s Board of Directors.

Name For Against Abstain
David R. Bock 175,907,372 8,364,363 1,871,900
Michael B. Clement 180,550,047 3,720,496 1,873,092
Alan L. Hainey 175,459,612 8,780,133 1,903,890
Steven R. Mumma 177,142,909 7,137,201 1,863,525
Steven G. Norcutt 178,811,513 5,383,453 1,948,669
Lisa A. Pendergast 178,133,172 6,192,554 1,817,909
Jason T. Serrano 177,434,755 6,764,147 1,944,733

In addition, there were 125,432,315 broker non-votes associated with the election of the directors. All director nominees were duly elected at the Annual Meeting. Each of the individuals named in the above table will serve as a director until the 2021 Annual Meeting of Stockholders and until his or her successor is duly elected and qualified.

Proposal 2: To approve, on an advisory basis, the compensation of the Company’s named executive officers.

For Against Abstain Broker Non-Votes
174,669,716 8,570,019 2,903,900 125,432,315

At the Annual Meeting, stockholders approved, on an advisory basis, the compensation of the Company’s named executive officers. This advisory vote is commonly referred to as a “say-on-pay vote.”

Proposal 3: To ratify, confirm and approve the selection of Grant Thornton LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2020.

For Against Abstain Broker Non-Votes
297,357,672 9,420,522 4,797,756 N/A

At the Annual Meeting, stockholders ratified the appointment of Grant Thornton LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2020.

SIGNATURE

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.

NEW YORK MORTGAGE TRUST, INC.
(Registrant)
Date: June 30, 2020 By: /s/ Steven R. Mumma
Steven R. Mumma
Chief Executive Officer

Talk to a Data Expert

Have a question? We'll get back to you promptly.