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): February 19, 2015

 

PORTSMOUTH SQUARE, INC.

(Exact name of registrant as specified in its charter)

 

California 0-4057 94-1674111
(State or other jurisdiction (Commission (IRS Employer
of incorporation) File Number) Identification No.)

 

10940 Wilshire Blvd., Suite 2150, Los Angeles, CA 90024
(Address of principal executive offices) (Zip Code)

 

Registrant’s telephone number, including area code: (310) 889-2500

 

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 ( see General Instruction A.2. below):

 

¨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.

 

The Fiscal 2014 Annual Meeting of the Shareholders of Portsmouth Square, Inc. (the “Company”) was held on February 19, 2015 at the Hilton San Francisco Financial District, 750 Kearny Street, San Francisco, California. At that meeting, all of management’s nominees: John V. Winfield, Jerold R. Babin, John C. Love and William J. Nance were elected as Directors of the Company to serve until the next Annual Meeting. At the Annual Meeting, the shareholders also voted in favor of the ratification of the Audit Committee’s selection of Burr Pilger Mayer, Inc. as the Company’s independent registered public accounting firm for the fiscal year ending June 30, 2015.

 

The final tabulation of the votes follows:

 

Proposal (1)– Election of Directors:

 

Nominee   For   Withheld   Broker Non Votes
             
John V. Winfield   639,250   9,840   49,315
Jerold R. Babin   647,390   1,700   49,315
John C. Love   639,348   9,742   49,315
William J. Nance   639,348   9,742   49,315
             
             

 

Proposal (2)– Ratification of the Appointment of Burr Pilger Mayer, Inc. as The Company’s Independent Registered Public Accounting Firm
   for the fiscal year ending June 30, 2015:

 

Votes For   Against   Abstain   Broker Non Votes
             
698,290   0   115   -
             

 

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.

 

  PORTSMOUTH SQUARE, INC.
   
Dated: February 23, 2015 By:    /s/ David T. Nguyen
    Treasurer and Controller

 

-2-