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)
April 29, 2016 (April 28, 2016)

____________________________

BREITBURN ENERGY PARTNERS LP
(Exact name of Registrant as specified in its charter)


Delaware
001-33055
74-3169953
(State or other jurisdiction of
(Commission
(I.R.S. Employer
incorporation or organization)
File Number)
Identification No.)

707 Wilshire Boulevard, Suite 4600
Los Angeles, CA 90017
(Address of principal executive office)

(213) 225-5900
(Registrant’s telephone number, including area code)

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:

o Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

o Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

o Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

o 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 April 28, 2016, Breitburn Energy Partners LP, a Delaware limited partnership (the “Partnership”), held its Annual Meeting of Limited Partners (the “2016 Annual Meeting”) in Los Angeles, California. At the 2016 Annual Meeting, the Partnership’s limited partners were requested to (1) elect three directors to the Board of Directors (the “Board”) of Breitburn GP LLC, the general partner of the Partnership (the “General Partner”), for a three-year term that will expire in 2019 at the 2019 Annual Meeting of Limited Partners (“Class II Directors”), or until their successors are duly elected and qualified; and (2) ratify the appointment of PricewaterhouseCoopers LLP as the Partnership’s independent registered public accounting firm for the fiscal year ending December 31, 2016, all of which were described in the Partnership’s Notice of Annual Meeting and Proxy Statement for the 2016 Annual Meeting.

The following actions were taken by the Partnership’s limited partners with respect to each of the proposals:

1.
Elect three Class II Directors. All nominees were re-elected as directors by the votes indicated:

Nominee
 
Voted For
 
Votes Withheld
 
 
 
 
 
Randall H. Breitenbach
 
83,420,322
 
3,312,085
 
 
 
 
 
Halbert S. Washburn
 
83,836,288
 
2,896,119
 
 
 
 
 
Charles S. Weiss
 
82,337,270
 
4,395,137


2.
Ratify PricewaterhouseCoopers LLP as independent registered public accounting firm for the fiscal year ending December 31, 2016. This proposal was approved by the votes indicated:

Voted For
 
Voted Against
 
Abstentions
 
 
 
 
 
220,607,794
 
3,070,959
 
1,070,657


1



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 thereunto duly authorized.


 
BREITBURN ENERGY PARTNERS LP
 
 
 
 
By:
BREITBURN GP LLC,
 
 
its general partner
 
 
 
Dated: April 29, 2016
By:
/s/ Gregory C. Brown
 
 
Gregory C. Brown
 
 
Executive Vice President, General Counsel and
Chief Administrative Officer



2