0001193125-16-598593.txt : 20160523 0001193125-16-598593.hdr.sgml : 20160523 20160523114339 ACCESSION NUMBER: 0001193125-16-598593 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20160519 ITEM INFORMATION: Submission of Matters to a Vote of Security Holders FILED AS OF DATE: 20160523 DATE AS OF CHANGE: 20160523 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SEALED AIR CORP/DE CENTRAL INDEX KEY: 0001012100 STANDARD INDUSTRIAL CLASSIFICATION: PLASTIC MATERIAL, SYNTH RESIN/RUBBER, CELLULOS (NO GLASS) [2820] 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: 161668275 BUSINESS ADDRESS: STREET 1: 8215 FOREST POINT BLVD. CITY: CHARLOTTE STATE: NC ZIP: 28273 BUSINESS PHONE: 980-221-3235 MAIL ADDRESS: STREET 1: 8215 FOREST POINT BLVD. CITY: CHARLOTTE STATE: NC ZIP: 28273 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 d160022d8k.htm 8-K 8-K

 

 

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 19, 2016

 

 

SEALED AIR CORPORATION

(Exact Name of Registrant as Specified in its Charter)

 

 

 

Delaware   1-12139   65-0654331

(State or Other

Jurisdiction of Incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

8215 Forest Point Boulevard

Charlotte, North Carolina

  28273
(Address of Principal Executive Offices)   (Zip Code)

Registrant’s telephone number, including area code: 980-221-3235

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:

 

¨ 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 19, 2016, the Company held its annual meeting of stockholders. The holders of a total of 172,944,886 shares of our common stock were present in person or by proxy at the annual meeting, representing approximately 87.91% of the voting power entitled to vote at the annual meeting. Each share of common stock was entitled to one vote on each matter before the meeting. The matters considered and voted on by the stockholders at the annual meeting and the vote of the stockholders were as follows:

 

  1. The stockholders elected the entire board of directors, each of whom holds office until a successor is elected and qualified or until his or her earlier resignation or removal, by the following votes:

 

      Nominee    For    Against    Abstain   

Broker

Non-Votes

  1.    Michael Chu    158,836,595    3,264,739    274,427    10,569,125
  2.    Lawrence R. Codey    154,729,764    7,256,875    389,122    10,569,125
  3.    Patrick Duff    157,284,305    4,758,983    332,473    10,569,125
  4.    Jacqueline B. Kosecoff     159,094,698    2,872,056    409,007    10,569,125
  5.    Neil Lustig    160,853,988    1,089,800    431,973    10,569,125
  6.    Kenneth P. Manning    154,607,589    7,358,218    409,954    10,569,125
  7.    William J. Marino    158,106,956    3,842,772    426,033    10,569,125
  8.    Jerome A. Peribere    159,525,207    2,599,478    251,076    10,569,125
  9.    Richard L. Wambold    160,699,468    1,285,853    390,440    10,569,125
10.     Jerry R. Whitaker    157,406,738    4,549,742    419,281    10,569,125

 

  2. The stockholders approved, on a non-binding advisory basis, the executive compensation as disclosed in the proxy statement by the following vote:

 

      For   Against   Abstain   Broker
Non-Votes

Approval of Executive Compensation

   158,840,863     3,096,409     438,489     10,569,125  

 

  3. The stockholders ratified the appointment of Ernst & Young LLP as our independent auditor for the fiscal year ending December 31, 2016 by the following vote:

 

      For   Against   Abstain   Broker
Non-Votes

Ratification of Appointment of
Ernst & Young LLP

   163,236,333     9,455,550     253,003     0  


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/ Norman D. Finch Jr.
Name:   Norman D. Finch Jr.
Title:   Vice President, General Counsel & Secretary

Dated: May 23, 2016