SECURITIES AND EXCHANGE COMMISSION
Washington, DC 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 20, 2014
 
WINTHROP REALTY TRUST
(Exact Name of Registrant as Specified in Its Charter)
 
  Ohio  
 
(State or Other Jurisdiction of Incorporation)
 
 
001-06249   34-6513657
(Commission File Number)   (I.R.S. Employer Identification No.)
     
7 Bulfinch Place, Suite 500, P.O. Box 9507, Boston, Massachusetts 02114
(Address of Principal Executive Offices)  (Zip Code)
     
 
(617) 570-4614
 
(Registrant's Telephone Number, Including Area Code)
 
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 obligations of the registrant under any of the following provisions

o
Written communications pursuant to Rule 425 under the Securities Act (17 CFT|R 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 May 20, 2014, Winthrop Realty Trust (“Winthrop”) held its Annual Meeting of Shareholders.  At the meeting, holders of Winthrop’s common shares of beneficial interest (“Shareholders”) voted on the three proposals described in detail in Winthrop’s definitive proxy statement on Schedule 14A filed with the Securities and Exchange Commission on April 8, 2014.  On the record date of March 25, 2014, there were 36,409,710 common shares of beneficial interest of Winthrop (“Common Shares”) issued and outstanding and eligible to vote and a total of 32,299,136 Common Shares were present at the meeting, in person or by proxy, representing approximately 88.7% of the outstanding Common Shares entitled to vote at such meeting.  The results of the meeting were as follows:
 
 
1.
Election of Trustees
 
Nominee
 
For
   
Against
   
Abstain
   
Broker Non-Votes
 
                         
Michael L. Ashner
    26,320,670       220,924       -       5,757,542  
Arthur Blasberg, Jr.
    26,333,796       207,798       -       5,757,542  
Howard Goldberg
    26,328,227       213,367       -       5,757,542  
Thomas McWilliams
    26,415,832       125,762       -       5,757,542  
Lee Seidler
    26,421,055       120,539       -       5,757,542  
Carolyn Tiffany
    26,339,345       202,249       -       5,757,542  
Steven Zalkind
    26,415,893       125,701       -       5,757,542  
 
 
2.
Ratification of PricewaterhouseCoopers LLP as the Trust’s independent registered public accounting firm for 2014:
 
For
Against
Abstain
32,249,875
21,942
27,318
 
 
3.
The Shareholders cast their votes with respect to the advisory vote on executive compensation as set forth below:

For
Against
Abstain
Broker Non-Votes
25,518,138
642,936
380,519
5,757,542

 
4.
The Shareholders cast their votes with respect to the advisory vote on the frequency of future advisory votes on executive compensation as set forth below:

1 Year
2 Years
3 Years
Abstentions
Broker Non-Votes
14,087,319
58,785
11,910,417
484,941
5,757,542
 
 
 

 
 
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 on this 21st day of May, 2014.
 
 
WINTHROP REALTY TRUST
 
       
 
By:
/s/ Michael L. Ashner  
   
Michael L. Ashner
 
   
Chairman and Chief Executive Officer