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 22, 2012 (June 21, 2012)

 

 

 

BREITBURN ENERGY PARTNERS L.P.

(Exact name of Registrant as specified in its charter)

Delaware 001-33055 74-3169953
(State or other jurisdiction of (Commission (I.R.S. Employer
incorporation or organization) File Number) Identification No.)

 

515 South Flower Street, Suite 4800
Los Angeles, CA 90071

(Address of principal executive office)

 

(213) 225-5900
(Registrant’s telephone number, including area code)

 

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 5.07 Submission of Matters to a Vote of Security Holders.

 

On June 21, 2012, BreitBurn Energy Partners L.P., a Delaware limited partnership (the “Partnership”), held its Annual Meeting of Limited Partners (the “2012 Annual Meeting”) in Los Angeles, California. At the 2012 Annual Meeting, the Partnership’s limited partners were requested to (1) elect two directors to the Board of Directors (the “Board”) of BreitBurn GP, LLC, the general partner of the Partnership (the “General Partner”), for a three-year term that will expire in 2015 at the 2015 Annual Meeting of Limited Partners (“Class I Directors”), or until their successors are duly elected and qualified; and (2) ratify the appointment of PricewaterhouseCoopers LLP as the Partnership’s independent registered public accounting firm for the fiscal year ending December 31, 2012, all of which were described in the Partnership’s Notice of Annual Meeting and Proxy Statement for the 2012 Annual Meeting.

 

The following actions were taken by the Partnership’s limited partners with respect to each of the proposals:

 

1.Elect two Class I Directors. All nominees were re-elected as directors by the votes indicated:

 

Nominee Voted For Votes Withheld Broker Non-Votes
       
John R. Butler, Jr.  22,075,477 357,254 40,132,985
       
Gregory Moroney 22,079,713 353,018 40,132,985

 

2.Ratify PricewaterhouseCoopers LLP as independent registered public accounting firm for the fiscal year ending December 31, 2012. This proposal was approved by the votes indicated:

 

Voted For Voted Against Abstentions
     
62,086,643 270,468 208,605

 

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 thereunto duly authorized.

 

    BREITBURN ENERGY PARTNERS L.P.
       
    By: BREITBURN GP, LLC,
      its general partner
       
Dated: June 22, 2012   By: /s/ Halbert S. Washburn
      Halbert S. Washburn
      Chief Executive Officer