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 23, 2013 (May 22, 2013)
 
Avis Budget Group, Inc.
(Exact name of registrant as specified in its charter)
 
Delaware
 
001-10308
 
06-0918165
(State or Other Jurisdiction of Incorporation)
 
(Commission File Number)
 
(IRS Employer Identification Number)
         
6 Sylvan Way
Parsippany, NJ
 
07054
(Address of Principal Executive Offices)
(Zip Code)
         
(973) 496-4700
(Registrant’s telephone number, including area code)
         
N/A
(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))
 

 



 

 
 

 
 




Item 5.07
 
Submission of Matters to a Vote of Security Holders.
 
On May 22, 2013, Avis Budget Group, Inc. (the “Company”) held its 2013 Annual Meeting of Stockholders in Wilmington, Delaware.  The following matters were submitted to a vote of stockholders and the voting results were as follows:

(1)  
Election of Directors: The nine nominees named in the Company’s 2013 proxy statement were elected to serve a one-year term expiring in 2014 and until their successors are duly elected and qualified, based upon the following votes:

Director Nominee
  
Votes For
  
Votes Against
  
Abstain
  
Broker Non-Votes
Ronald L. Nelson
  
88,664,519
  
2,713,795
  
94,853
  
7,739,723
Alun Cathcart
  
91,034,516
  
333,618
  
105,033
  
7,739,723
Mary C. Choksi
  
89,217,038
  
2,151,117
  
105,012
  
7,739,723
Leonard S. Coleman
  
87,681,658
  
3,679,441
  
112,068
  
7,739,723
John D. Hardy, Jr.
  
91,107,633
  
260,041
  
105,493
  
7,739,723
Lynn Krominga
  
89,053,296
  
2,310,505
  
109,366
  
7,739,723
Eduardo G. Mestre
  
91,045,145
  
314,657
  
113,365
  
7,739,723
F. Robert Salerno
  
91,279,324
  
109,218
  
84,625
  
7,739,723
Stender E. Sweeney
  
89,092,099
  
2,277,255
  
103,813
  
7,739,723


(2)  
Ratification of Appointment of Independent Registered Accounting Firm:  The appointment of Deloitte & Touche LLP to serve as the Company’s independent registered accounting firm for fiscal year 2013 was ratified as follows:

Votes For
  
Votes Against
  
Abstain
95,435,871
 
3,628,534
 
148,485

 
(3)  
Advisory Approval of the Compensation of our Named Executive Officers:  The proposal to approve, on an advisory basis, the compensation of the Company’s named executive officers, as described in the Company’s 2013 proxy statement, was approved by the following votes:
 
Votes For
  
Votes Against
  
Abstain
 
Broker Non-Votes
90,652,736
 
650,544
 
169,887
 
7,739,723

 
 
 

 
 

 


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 hereto duly authorized.
 

 
 
AVIS BUDGET GROUP, INC.
 

 
 
 
By:
 
/s/ Jean M. Sera
 
 
Name:
Jean M. Sera
 
 
Title:
Senior Vice President and Corporate Secretary
 
       



Date: May 23, 2013