Attached files

file filename
EX-10.2 - CAREFUSION CORPORATION MANAGEMENT INCENTIVE PLAN - CAREFUSION Corpdex102.htm

 

 

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): November 3, 2010

 

 

CareFusion Corporation

(Exact Name of Registrant as Specified in its Charter)

 

 

 

  Delaware  
(State or Other Jurisdiction of Incorporation)
001-34273     26-4123274
(Commission File Number)     (IRS Employer Identification Number)
   
   

3750 Torrey View Court, San Diego, California 92130

(Address of Principal Executive Offices, Including Zip Code)

(858) 617-2000

(Registrant’s Telephone Number, Including Area Code)

 

 

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 Vote of Security Holders

CareFusion Corporation (the “Company”) held its annual meeting of stockholders on November 3, 2010. The following is a summary of the matters voted on at the meeting.

 

  (1) The stockholders elected three Class I directors to hold office until the 2013 annual meeting of stockholders. The voting results were as follows:

 

Director

  

For

  

Against

  

Abstain

  

Broker Non-votes

David L. Schlotterbeck

   184,572,030    5,216,870    186,505    14,005,178

J. Michael Losh

   169,818,106    19,952,343      204,956    14,005,178

Edward D. Miller, M.D.

   187,749,648    2,025,124    200,633    14,005,178

 

  (2) The stockholders ratified the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for the fiscal year ending June 30, 2011. The voting results were as follows:

 

For

  

Against

  

Abstain

  

Broker Non-Votes

203,423,136

   472,772    84,675    0

 

  (3) The stockholders approved the CareFusion Corporation 2009 Long-Term Incentive Plan. The voting results were as follows:

 

For

  

Against

  

Abstain

  

Broker Non-Votes

177,083,485

   12,695,812    196,108    14,005,178

 

  (4) The stockholders approved the CareFusion Corporation Management Incentive Plan. The voting results were as follows:

 

For

  

Against

  

Abstain

  

Broker Non-Votes

177,346,449

   12,459,304    169,652    14,005,178

 

Item 9.01 Financial Statements and Exhibits

 

(d) Exhibits

 

Exhibit
No.

  

Description of Exhibit

10.1    CareFusion Corporation 2009 Long-Term Incentive Plan (incorporated by reference to Exhibit 99.1 to the Company’s Registration Statement on Form S-8 filed on August 28, 2009, File No. 333-161615)
10.2    CareFusion Corporation Management Incentive Plan*

 

* Filed herewith.


 

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.

 

   

CareFusion Corporation

(Registrant)

Date: November 8, 2010   By:  

/s/    JOAN STAFSLIEN        

  Name:   Joan Stafslien
  Title:  

Executive Vice President, Chief Compliance Officer,

General Counsel and Secretary


 

EXHIBIT INDEX

 

Exhibit
No.

  

Description of Exhibit

10.1    CareFusion Corporation 2009 Long-Term Incentive Plan (incorporated by reference to Exhibit 99.1 to the Company’s Registration Statement on Form S-8 filed on August 28, 2009, File No. 333-161615)
10.2    CareFusion Corporation Management Incentive Plan*

 

* Filed herewith.