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 22, 2013
 
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 22, 2013, 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 2014:
Name
 
Number of Shares Voted For
 
Number of Shares Withheld
 
Broker Non-Votes
W. Wayne Woody
 
99,196,313

 
1,414,392

 
37,346,292

Michael R. Buchanan
 
98,998,787

 
1,611,918

 
37,346,292

Wesley E. Cantrell
 
99,210,191

 
1,400,514

 
37,346,292

William H. Keogler, Jr.
 
98,984,149

 
1,626,556

 
37,346,292

Frank C. McDowell
 
98,910,983

 
1,699,721

 
37,346,292

Donald A. Miller, CFA
 
99,488,438

 
1,122,267

 
37,346,292

Raymond G. Milnes, Jr.
 
99,495,761

 
1,114,944

 
37,346,292

Donald S. Moss
 
99,063,676

 
1,547,029

 
37,346,292

Jeffery L. Swope
 
99,142,538

 
1,468,166

 
37,346,292


The Registrant’s stockholders voted to ratify the appointment of Ernst and Young, LLP, as independent registered public accountants for 2013, as follows:

Number of Shares Voted For
 
Number of Shares Voted Against
 
Number of Shares Abstained
136,679,864
 
421,037

 
856,095


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
92,921,434

 
6,521,319

 
1,167,952

 
37,346,292









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 22, 2013
 
By:
 
/s/    Laura P. Moon
 
 
 
 
Laura P. Moon
 
 
 
 
Chief Accounting Officer and Senior Vice President