SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, DC 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 16, 2000
PORTSMOUTH SQUARE, INC.
---------------------------------------------------
Exact Name of Registrant as Specified in Its Charter
California
--------------------------------------------
(State or Other Jurisdiction of Incorporation)
0-4057 94-1674111
---------------------- ----------------------------------
(Commission File Number) (IRS Employer Identification Number)
11315 Rancho Bernardo Road, Suite 129
San Diego, California 92127-1463
- --------------------------------------- ----------
(Address of Principal Executive Offices) Zip Code
(858) 673-4722
---------------------------------------------------
(Registrant's Telephone Number, Including Area Code)
N/A
----------------------------------------------------------
(Former Name or Former Address if Changed Since Last Report)
<PAGE> 2
5. Other Events
The Annual Meeting of the Shareholders of Portsmouth Square, Inc.
("Portsmouth" or the "Company") was held on May 16, 2000, at the Luxe Summit
Hotel Bel-Air, 11461 Sunset Blvd., Los Angeles, California 90049. At that
meeting, all of management's nominees: John V. Winfield, Jerold R. Babin, Josef
A. Grunwald, John C. Love and William J. Nance, were elected as Directors of
the Company to serve until the next Annual Meeting, with each nominee receiving
in excess of 95% of the shares voted. At that Meeting, the shareholders also
voted in favor of the ratification of PricewaterhouseCoopers LLP as the
independent accountants of the Company. A tabulation of the vote follows:
Proposal (1) - Directors: Votes For Against Abstained
--------- ------- ---------
John V. Winfield 623,499 0 27,051
Jerold R. Babin 649,759 0 791
Josef A. Grunwald 623,499 0 27,051
John C. Love 623,499 0 27,051
William J. Nance 623,499 0 27,051
Proposal (2) - Accountants:
PricewaterhouseCoopers LLP 649,855 215 480
On May 16, 2000, the Board of Directors of Portsmouth approved a change in
the fiscal year end of the Company from December 31 to June 30 to
coincide with the fiscal year end of its parent company, Santa Fe Financial
Corporation. As a result of the change in fiscal year end, Portsmouth will not
be filing a Quarterly Report on Form 10-QSB for the quarterly period ending
June 30, 2000, but will be filing a Transition Report on Form 10-KSB for the
six months ending June 30, 2000 on or before September 28, 2000.
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: May 25, 2000 By /s/ Michael G. Zybala
-----------------------------
Michael G. Zybala
Vice President and Secretary