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 19, 2015

LEXINGTON REALTY TRUST
(Exact name of registrant as specified in its charter)
 
 
 
Maryland
1-12386
13-3717318
(State or other jurisdiction
of incorporation)
(Commission File Number)
(IRS Employer Identification No.)
 
 
 
One Penn Plaza, Suite 4015, New York, New York
10119-4015
(Address of principal executive offices)
(Zip Code)
 
 
 
 
(212) 692-7200
 
(Registrant's telephone number, including area code)
        
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 (see General Instruction A.2.):

___    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.

On May 19, 2015, Lexington Realty Trust, which we refer to as the Trust, held its 2015 Annual Meeting of Shareholders, which we refer to as the Annual Meeting. As of March 18, 2015, the record date for shareholders entitled to vote at the Annual Meeting, there were 234,819,421 shares of beneficial interest, par value $0.0001 per share, classified as common stock, which we refer to as Common Shares, outstanding and entitled to vote at the Annual Meeting. Of the Common Shares entitled to vote at the Annual Meeting, 214,374,879, or approximately 91.29% of the Common Shares entitled to vote were present or represented by proxy at the Annual Meeting. There were four matters presented and voted on at the Annual Meeting. Set forth below is a brief description of each matter voted on at the Annual Meeting and the voting results with respect to each matter:

Proposal No. 1. Election of seven trustees to serve until the Trust's 2016 Annual Meeting of Shareholders or their earlier removal or resignation and until their respective successors, if any, are elected and qualify. The seven trustees elected, and the number of votes cast for, withheld and broker non-votes, with respect to each of them, were as follows:
Nominee for Trustee
For
Withhold
Broker
Non-Votes
E. Robert Roskind
178,559,656
12,221,400
23,573,197
T. Wilson Eglin
184,554,313
6,226,743
23,573,197
Richard J. Rouse
170,250,353
20,528,528
23,573,197
Harold First
188,827,909
1,973,773
23,573,197
Richard S. Frary
188,853,119
1,948,563
23,573,197
James Grosfeld
187,687,057
3,093,999
23,573,197
Kevin W. Lynch
188,215,209
2,565,847
23,573,197

Proposal No. 2. To vote upon an advisory resolution to approve, on a non-binding basis, the compensation of the named executive officers of the Trust, as disclosed in the related proxy statement. The number of votes cast for, against, abstained and broker non-votes, with respect to Proposal No. 2 were as follows:
For
 
Against
 
Abstain
 
Broker Non-Votes
187,008,269
 
3,367,030
 
426,383
 
23,573,197

Proposal No. 3. To ratify the appointment of KPMG LLP as the Trust's independent registered public accounting firm for the fiscal year ending December 31, 2015. The number of votes cast for, against, or abstained, with respect to Proposal No. 3 were as follows:
For
Against
Abstain
212,184,164
2,072,269
118,446

Proposal No. 4. To transact such other business as may properly come before the Annual Meeting or any adjournment or postponement thereof. Following the voting on the foregoing proposals and there being no other business, Proposal No. 4 was determined to be moot.





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.


 
Lexington Realty Trust
 
 
 
 
 
 
Date: May 21, 2015
By:
/s/ Patrick Carroll
 
 
Patrick Carroll
 
 
Chief Financial Officer