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):
July 27, 2012

MPG OFFICE TRUST, INC.
(Exact name of registrant as specified in its charter)


Maryland
(State or other jurisdiction of incorporation)
001-31717
(Commission File Number)
04-3692625
(IRS Employer Identification Number)

355 South Grand Avenue, Suite 3300
Los Angeles, California
(Address of principal executive offices)
 
90071
(Zip Code)

(Registrant’s telephone number, including area code)
213-626-3300


N/A
(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))








TABLE OF CONTENTS

 
Submission of Matters to a Vote of Security Holders.
 
 





Section 5 – Corporate Governance and Management
 
 
Item 5.07
Submission of Matters to a Vote of Security Holders.

The 2012 Annual Meeting of Stockholders of MPG Office Trust, Inc. (the “Company”) was held on July 27, 2012. Proxies for the meeting were solicited pursuant to Regulation 14A of the Securities Exchange Act of 1934 (the “Exchange Act”), and there was no solicitation in opposition to the recommendations of our board of directors.

The holders of our common stock voted on the following proposals:

Proposal 1 concerned the election of six directors to serve until the 2013 Annual Meeting of Stockholders and until their respective successors are duly elected and qualify. Each of the nominees for director listed in the proxy statement was elected by a plurality of votes cast pursuant to the process described in the proxy statement, as follows:

Name of Nominee
 
Votes
“FOR”
 
Votes
“WITHHELD”
 
Broker
“NON-VOTES”
Christine N. Garvey
 
22,829,176

 
1,320,862

 
18,247,282

Michael J. Gillfillan
 
23,137,902

 
1,012,136

 
18,247,282

Joseph P. Sullivan
 
22,886,187

 
1,263,851

 
18,247,282

George A. Vandeman
 
23,007,099

 
1,142,939

 
18,247,282

Paul M. Watson
 
23,159,088

 
990,950

 
18,247,282

David L. Weinstein
 
23,159,438

 
990,600

 
18,247,282


Proposal 2 concerned the adoption, on an advisory basis, of a resolution approving the compensation of certain executives (“say-on-pay vote”), as described in the Company’s 2012 Proxy Statement. The compensation of certain executives was approved by the following vote:

Votes
“FOR”
 
Votes
“AGAINST”
 
Shares
“ABSTAINING”
 
Broker
“NON-VOTES”
16,840,150

 
7,284,312

 
25,576

 
18,247,282


Proposal 3 concerned the ratification of the selection of KPMG LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2012. The selection of KPMG LLP was ratified by the following vote:

Votes
“FOR”
 
Votes
“AGAINST”
 
Shares
“ABSTAINING”
 
Broker
“NON-VOTES”
41,869,286

 
250,641

 
277,393

 
N/A

Under applicable law, Proposal 1 required the affirmative vote of a plurality of the votes cast and Proposals 2 and 3 required the affirmative vote of a majority of the votes cast. With respect to each proposal, abstentions and broker non-votes were not counted as votes cast, and thus had no effect as to whether the proposal was approved.





The holders of our 7.625% Series A Cumulative Redeemable Preferred Stock voted on the following proposal:

Proposal 1 concerned the election of two directors to serve a one-year term and until their respective successors are duly elected and qualify. Each of the nominees for director listed in the proxy statement was elected by a plurality of votes cast pursuant to the process described in the proxy statement, as follows:

Name of Nominee
 
Votes
“FOR”
 
Votes
“WITHHELD”
 
Broker
“NON-VOTES”
Robert M. Deutschman
 
4,828,340

 
667,033

 

Edward J. Ratinoff
 
4,828,340

 
667,033

 


Under applicable law, Proposal 1 required the affirmative vote of a plurality of the votes cast. Abstentions and broker non-votes were not counted as votes cast, and thus had no effect as to whether the proposal was approved.







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.

 
MPG OFFICE TRUST, INC.
Registrant
 
 
 
/s/ PEGGY M. MORETTI
 
Peggy M. Moretti
Executive Vice President,
Investor and Public Relations
& Chief Administrative Officer



Dated:   As of July 30, 2012