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):   May 9, 2012

GenOn Energy, Inc.
__________________________________________
(Exact name of registrant as specified in its charter)

     
Delaware 1-16455 76-0655566
_____________________
(State or other jurisdiction
_____________
(Commission
______________
(I.R.S. Employer
of incorporation) File Number) Identification No.)
      
1000 Main Street, Houston, Texas   77002
_________________________________
(Address of principal executive offices)
  ___________
(Zip Code)
     
Registrant’s telephone number, including area code:   832-357-3000

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:

[  ]  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))


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

GenOn Energy, Inc.’s Annual Meeting of Stockholders was held on May 9, 2012 in Pittsburgh, Pennsylvania. The following matters were submitted to a vote of GenOn Energy’s stockholders:

(1) Votes regarding the election of the directors to serve until the next annual meeting of stockholders were as follows:

                                 
Director   For   Against   Abstain   Broker Non-Votes
E. Spencer Abraham
    634,614,118       2,727,425       907,249       63,377,155  
Terry G. Dallas
    634,732,155       2,659,133       857,504       63,377,155  
Thomas H. Johnson
    622,389,493       15,010,137       849,162       63,377,155  
Steven L. Miller
    595,899,182       41,501,152       848,458       63,377,155  
Elizabeth A. Moler
    635,034,806       2,635,009       578,977       63,377,155  
Edward R. Muller
    628,074,587       9,258,692       915,513       63,377,155  
Robert C. Murray
    634,632,822       2,764,521       851,449       63,377,155  
Laree E. Perez
    607,426,417       30,225,048       567,327       63,377,155  
Evan J. Silverstein
    607,084,947       30,292,844       871,001       63,377,155  
William L. Thacker
    595,073,921       42,326,061       848,810       63,377,155  

(2) Votes regarding ratification of the Audit Committee’s selection of KPMG LLP as GenOn Energy’s independent auditors for fiscal year 2012 were as follows:

                     
For   Against   Abstain   Broker Non-Votes
696,223,463
    4,106,239       1,296,245    

(3) Votes regarding an advisory vote on the compensation of GenOn Energy’s named executive officers were as follows:

                         
For   Against   Abstain   Broker Non-Votes
414,093,540
    158,623,408       65,531,844       63,377,155  

(4) Votes regarding the stockholder proposal described in GenOn Energy’s proxy materials were as follows:

                         
For   Against   Abstain   Broker Non-Votes
141,063,954
    434,403,560       62,781,278       63,377,155  


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.

         
    GenOn Energy, Inc.
          
May 11, 2012   By:   /s/ Thomas C. Livengood
       
        Name: Thomas C. Livengood
        Title: Senior Vice President and Controller