-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, GX0L94gm51J5YUdzDcQciy97doc7GUZ8NxBR9ulhbbVDNUfOfdT617zc4XiJdxEB fJu1+kJAF4fsxNN3DNZRAA== 0000950123-06-006450.txt : 20060515 0000950123-06-006450.hdr.sgml : 20060515 20060515164606 ACCESSION NUMBER: 0000950123-06-006450 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20060515 ITEM INFORMATION: Termination of a Material Definitive Agreement ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers ITEM INFORMATION: Regulation FD Disclosure ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20060515 DATE AS OF CHANGE: 20060515 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CA, INC. CENTRAL INDEX KEY: 0000356028 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-PREPACKAGED SOFTWARE [7372] IRS NUMBER: 132857434 STATE OF INCORPORATION: DE FISCAL YEAR END: 0331 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-09247 FILM NUMBER: 06842135 BUSINESS ADDRESS: STREET 1: ONE CA PLAZA CITY: ISLANDIA STATE: NY ZIP: 11749 BUSINESS PHONE: 6313423550 MAIL ADDRESS: STREET 1: ONE CA PLAZA CITY: ISLANDIA STATE: NY ZIP: 11749 FORMER COMPANY: FORMER CONFORMED NAME: COMPUTER ASSOCIATES INTERNATIONAL INC DATE OF NAME CHANGE: 19920703 8-K 1 y21350e8vk.htm FORM 8-K 8-K
Table of Contents

 
 
UNITED STATES 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: May 15, 2006
(Date of earliest event reported)
 
CA, Inc.
(Exact Name of Registrant as Specified in Charter)
 

Delaware
(State or Other Jurisdiction of Incorporation)
     
1-9247
(Commission File Number)
  13-2857434
(IRS Employer Identification No.)
     
One CA Plaza    
Islandia, New York   11749
(Address of Principal Executive Offices)   (Zip Code)
(631) 342-6000
(Registrant’s telephone number, including area code)
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 (see General Instruction A.2 below):
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))
 
 

 


TABLE OF CONTENTS

Item 1.02. Termination of a Material Definitive Agreement; Item 5.02 Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers; and Item 7.01. Regulation FD Disclosure
Item 9.01. Financial Statements and Exhibits
SIGNATURES
EX-99.1: PRESS RELEASE


Table of Contents

Item 1.02. Termination of a Material Definitive Agreement; Item 5.02 Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers; and Item 7.01. Regulation FD Disclosure.
     On May 15, 2006, CA, Inc. (“CA”) announced that Robert Davis, executive vice president and chief financial officer, will leave CA under mutual agreement.
     On May 15, 2006, CA also announced that its Senior Vice President and Corporate Controller, Robert Cirabisi, has assumed the responsibilities of chief financial officer. Mr. Cirabisi will also serve as CA’s principal accounting officer. Information about Mr. Cirabisi can be found in CA’s amended Annual Report on Form 10-K/A filed on October 19, 2005 and in CA’s press release dated May 15, 2006 attached hereto as Exhibit 99.1, which information is incorporated herein by reference.
     A copy of the press release announcing these events is attached hereto as Exhibit 99.1.
Item 9.01. Financial Statements and Exhibits.
(d) Exhibits
     
Exhibit No.   Description
Exhibit 99.1
  Press Release

 


Table of Contents

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.
         
  CA, INC.
 
 
Date: May 15, 2006  By:   /s/Kenneth V. Handal    
    Kenneth V. Handal   
    Executive Vice President, General Counsel and Corporate Secretary   
 

 

EX-99.1 2 y21350exv99w1.htm EX-99.1: PRESS RELEASE EX-99.1
 

         
Contacts:
  Dan Kaferle   Olivia Bellingham
 
  Public Relations   Investor Relations
 
  (631) 342-2111   (631) 342-4687
 
  daniel.kaferle@ca.com   olivia.bellingham@ca.com
CA ANNOUNCES DEPARTURE OF CFO
Robert Cirabisi Named Interim CFO
ISLANDIA, N.Y., May 15, 2006 – CA (NYSE: CA) today announced that Robert Davis, executive vice president and chief financial officer, will leave the Company under mutual agreement. CA’s Senior Vice President and Corporate Controller Robert Cirabisi has assumed the responsibilities of chief financial officer while the Company conducts an external search for Davis’ successor.
“When we began the task of transforming CA, we knew that we would encounter many challenges and understood that in an undertaking of this scale and scope, changes were to be expected,” said CA President and CEO John Swainson. “Eighteen months into the process, it is clear that although we still have a way to go, we have made progress. We are confident in our strategy and in the priorities we have identified to bring that strategy to life. The mission for the year ahead is to improve our execution. The management team and I are committed to doing just that.”
Cirabisi, 42, joined CA in 2000 as U.S. controller before becoming vice president of investor relations in 2002, and senior vice president and chief accounting officer in July, 2004. He became corporate controller in July, 2005. A Certified Public Accountant, Cirabisi has accumulated more than 13 years of public accounting experience at major U.S. accounting firms. He earned a bachelor’s degree in public accounting from Hofstra University.
Davis, 47, has agreed to stay on for a short period of time to assist in an orderly transition. The Company thanks Davis for his contributions and wishes him well in his future endeavors. He joined CA in February, 2005 from Dell Corp.
About CA
CA (NYSE: CA), one of the world’s largest information technology (IT) management software companies, unifies and simplifies the management of enterprise-wide IT. Founded in 1976, CA is headquartered in Islandia, N.Y., and serves customers in more than 140 countries. For more information, please visit http://ca.com.
#  #  #
Copyright © 2006 CA. All Rights Reserved. One CA Plaza, Islandia, N.Y. 11749. All trademarks, trade names, service marks, and logos referenced herein belong to their respective companies.

 

-----END PRIVACY-ENHANCED MESSAGE-----