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 24, 2012
 
Piedmont Office Realty Trust, Inc.
(Exact name of registrant as specified in its charter)
 
Commission File Number:  001-34626
 
Maryland
  
58-2328421
(State or other jurisdiction of
  
(IRS Employer
incorporation)
  
Identification No.)

11695 Johns Creek Parkway
Suite 350
Johns Creek, GA 30097-1523
(Address of principal executive offices, including zip code)
 
770-418-8800
(Registrant's telephone number, including area code)
 
(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))
 
 
 






Item 5.07 Submission of Matters to a Vote of Security Holders

On May 24, 2012, Piedmont Office Realty Trust, Inc. (the "Registrant") held its annual meeting of stockholders in Alpharetta, Georgia. Proxies for the meeting were solicited pursuant to Regulation 14A under the Securities Exchange Act of 1934, as amended.

The following matters were submitted to a vote of the stockholders:

The Registrant’s stockholders elected the following individuals to its board of directors for one-year terms expiring in 2013:
Name
 
Number of Shares Voted For
 
Number of Shares Withheld
 
Broker Non-Votes
W. Wayne Woody
 
86,786,464

 
982,666

 
48,668,666

Michael R. Buchanan
 
86,552,517

 
1,216,613

 
48,668,666

Wesley E. Cantrell
 
85,952,404

 
1,816,726

 
48,668,666

William H. Keogler, Jr.
 
86,406,400

 
1,362,730

 
48,668,666

Donald S. Moss
 
86,091,524

 
1,677,606

 
48,668,666

Frank C. McDowell
 
86,281,056

 
1,488,074

 
48,668,666

Donald A. Miller, CFA
 
86,822,363

 
946,767

 
48,668,666

Raymond G. Milnes, Jr.
 
86,486,502

 
922,628

 
48,668,666

Jeffery L. Swope
 
86,278,407

 
1,490,723

 
48,668,666


The Registrant’s stockholders voted to ratify the appointment of Ernst and Young, LLP, as independent registered public accountants for 2012, as follows:

Number of Shares Voted For
 
Number of Shares Voted Against
 
Number of Shares Abstained
135,125,288
 
630,435

 
682,073


The Registrant's stockholders voted to approve, on an advisory basis, the compensation of the named executive officers as disclosed in the proxy statement as follows:

Number of Shares Voted For
 
Number of Shares Voted Against
 
Number of Shares Abstained
 
Broker Non-Votes
83,444,317

 
3,256,558

 
1,068,256

 
48,668,666









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.
 
 
 
 
 
Piedmont Office Realty Trust, Inc.
 
 
 
 
 
Date: May 30, 2012
 
By:
 
/s/    Laura P. Moon
 
 
 
 
Laura P. Moon
 
 
 
 
Chief Accounting Officer and Senior Vice President