0000950123-11-071343.txt : 20110802 0000950123-11-071343.hdr.sgml : 20110802 20110802073957 ACCESSION NUMBER: 0000950123-11-071343 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20110728 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20110802 DATE AS OF CHANGE: 20110802 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SEALED AIR CORP/DE CENTRAL INDEX KEY: 0001012100 STANDARD INDUSTRIAL CLASSIFICATION: CONVERTED PAPER & PAPERBOARD PRODS (NO CONTAINERS/BOXES) [2670] IRS NUMBER: 650654331 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-12139 FILM NUMBER: 111002015 BUSINESS ADDRESS: STREET 1: 200 RIVERFRONT BOULEVARD CITY: ELMWOOD PARK STATE: NJ ZIP: 07407-1033 BUSINESS PHONE: 201-791-7600 MAIL ADDRESS: STREET 1: 200 RIVERFRONT BOULEVARD CITY: ELMWOOD PARK STATE: NJ ZIP: 07407-1033 FORMER COMPANY: FORMER CONFORMED NAME: WR GRACE & CO/DE DATE OF NAME CHANGE: 19961015 FORMER COMPANY: FORMER CONFORMED NAME: GRACE HOLDING INC DATE OF NAME CHANGE: 19960805 8-K 1 y92216e8vk.htm FORM 8-K e8vk
 
 
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): July 28, 2011
SEALED AIR CORPORATION
(Exact Name of Registrant as Specified in its Charter)
         
Delaware
(State or Other
Jurisdiction of Incorporation)
  1-12139
(Commission
File Number)
  65-0654331
(IRS Employer
Identification No.)
     
200 Riverfront Boulevard
Elmwood Park, New Jersey

(Address of Principal Executive Offices)
  07407
(Zip Code)
Registrant’s telephone number, including area code: 201-791-7600
Not Applicable
(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:
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 5.02   Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
On July 28, 2011, David H. Kelsey notified Sealed Air Corporation (the “Company”) of his resignation as Chief Financial Officer of the Company effective as of August 12, 2011.
On August 2, 2011, the Company announced the appointment of Tod S. Christie, who has been serving as the Company’s Treasurer, as the Interim Chief Financial Officer, effective as of the close of business on August 12, 2011.
Mr. Christie, 52, has been a member of the Company’s Finance Department since 1984. He was appointed Assistant Treasurer in 1988 and Treasurer in 1999. Prior to working at the Company, Mr. Christie worked at Arthur Andersen & Co. Mr. Christie holds a Bachelor of Science in Commerce from the University of Virginia and is a Certified Treasury Professional and an Associate in Risk Management.

 


 

SIGNATURE
     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.
         
  SEALED AIR CORPORATION
 
 
  By:   /s/ H. Katherine White    
    Name:   H. Katherine White   
    Title:   Vice President   
 
Dated: August 2, 2011