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 27, 2018

 

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.)

 

11620 Wilshire Blvd, Suite 350, Los Angeles, CA 90025
(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))

 

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (17 CFR 230.405) or Rule 12b-2 of the Securities Exchange Act of 1934 (17 CFR 240.12b-2)

 

Emerging growth company  ¨

 

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.  ¨

 

 

 

 

 

Item 5.07. Submission of Matters to a Vote of Security Holders.

 

The Fiscal 2017 Annual Meeting of the Shareholders of Portsmouth Square, Inc. (the “Company”) was held on February 27, 2018 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 Moss Adams LLP as the Company’s independent registered public accounting firm for the fiscal year ending June 30, 2018.

 

The final tabulation of the votes follows:

 

Proposal (1) – Election of Directors:

 

Nominee   For   Withheld   Broker Non Votes
             
John V. Winfield   556,225   14,592   140,098
Jerold R. Babin   563,067   7,750   140,098
John C. Love   556,225   14,592   140,098
William J. Nance   556,225   14,592   140,098
             
             

 

Proposal (2) – Ratification of the Appointment of Moss Adams LLP as The Company’s Independent Registered Public Accounting Firm for the fiscal year ending June 30, 2018:

 

Votes For   Against   Abstain   Broker Non Votes
             
678,427   32,288   200   -
             

 

- 2 -

 

 

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 28, 2018 By:  /s/ Danfeng Xu
    Treasurer and Controller

 

- 3 -