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: August 3, 2016
(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.)
 
 
 
520 Madison Avenue
New York, New York
(Address of principal executive offices)
 

10022
(Zip Code)

(800) 225-5224
(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):

¨ 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.

(a) The annual meeting of stockholders of CA, Inc. (the “Company”) was held on August 3, 2016.

(b) The final voting results on the proposals presented at the meeting are set forth below.

1. Proposal 1 – Election of Directors:
 
Shares For
Shares Against
Abstentions
Broker Non-Votes
Jens Alder
350,537,170
1,893,473
227,258
20,953,759
Raymond J. Bromark
350,439,543
1,979,695
238,663
20,953,759
Michael P. Gregoire
351,935,543
569,665
152,693
20,953,759
Rohit Kapoor
350,871,820
1,583,308
202,773
20,953,759
Jeffrey G. Katz
350,600,554
1,831,661
225,686
20,953,759
Kay Koplovitz
330,591,308
21,800,989
265,604
20,953,759
Christopher B. Lofgren
329,887,355
22,489,200
281,346
20,953,759
Richard Sulpizio
330,808,694
21,599,650
249,557
20,953,759
Laura S. Unger
331,212,856
21,180,490
264,555
20,953,759
Arthur F. Weinbach
351,691,522
699,525
266,854
20,953,759
Renato (Ron) Zambonini
330,304,523
22,115,861
237,517
20,953,759

2. Proposal 2 – Ratification of the appointment of KPMG LLP as the Company’s independent registered public accounting firm for the fiscal year ending March 31, 2017:
 
Shares For
Shares Against
Abstentions
Broker Non-Votes
Proposal 2
369,656,073
3,734,214
221,373
0

3. Proposal 3 – Approval, by non-binding vote, of the compensation of the Company’s Named Executive Officers:
 
Shares For
Shares Against
Abstentions
Broker Non-Votes
Proposal 3
326,123,429
26,067,174
467,298
20,953,759

4. Proposal 4 – Re-approval of the CA, Inc. 2011 Incentive Plan for purposes of Section 162(m) of the Internal Revenue Code:
 
Shares For
Shares Against
Abstentions
Broker Non-Votes
Proposal 4
345,805,645
6,613,319
238,937
20,953,759

5. Proposal 5 – Ratification of the November 2015 Stockholder Protection Rights Agreement:
 
Shares For
Shares Against
Abstentions
Broker Non-Votes
Proposal 5
260,856,236
91,618,660
183,005
20,953,759






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:
August 8, 2016
By:
/s/ Michael C. Bisignano
 
 
 
Michael C. Bisignano
 
 
 
Executive Vice President, General Counsel and Corporate Secretary



Xtrackers California Mun... (NASDAQ:CA)
Historical Stock Chart
From Mar 2024 to Apr 2024 Click Here for more Xtrackers California Mun... Charts.
Xtrackers California Mun... (NASDAQ:CA)
Historical Stock Chart
From Apr 2023 to Apr 2024 Click Here for more Xtrackers California Mun... Charts.