8-K-2013SubmissionofMatterstoaVoteofSecurityHoldersclean


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: July 31, 2013
(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
(Address of principal executive offices)
 

11749
(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 July 31, 2013.

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

1.  Election of Directors:

 

Shares For
Shares Against

Abstentions
Broker Non-Votes
Jens Alder
368,469,813

2,479,323

966,954

26,508,725

Raymond J. Bromark
370,089,056

890,959

936,075

26,508,725

Gary J. Fernandes
367,897,471

3,075,191

943,428

26,508,725

Michael P. Gregoire
370,463,260

573,474

879,356

26,508,725

Rohit Kapoor
370,262,481

717,569

936,040

26,508,725

Kay Koplovitz
367,691,346

3,271,355

953,389

26,508,725

Christopher B. Lofgren
369,234,739

1,744,860

936,491

26,508,725

Richard Sulpizio
368,590,159

2,388,134

937,797

26,508,725

Laura S. Unger
369,222,089

1,770,967

923,034

26,508,725

Arthur F. Weinbach
370,188,128

803,174

924,788

26,508,725

Renato (Ron) Zambonini
370,214,783

769,796

931,511

26,508,725


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, 2014:

 

Shares For
Shares Against

Abstentions
Broker Non-Votes
Proposal 2
395,287,049
2,277,932
859,834
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
360,482,393
10,494,536
939,161
26,508,725

4. Proposal 4 – Ratification of Stockholder Protection Rights Agreement:

 

Shares For
Shares Against
Abstentions
Broker Non-Votes
Proposal 4
262,474,423
104,517,923
4,923,744
26,508,725






 
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 1, 2013
By:
/s/ C.H.R. DuPree
 
 
 
C.H.R. DuPree
 
 
 
Senior Vice President, Corporate Governance, and Corporate Secretary