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)  January 8, 2015

 

CANTEL MEDICAL CORP.

(Exact name of registrant as specified in its charter)

 

Delaware

 

001-31337

 

22-1760285

(State or other jurisdiction

 

(Commission

 

(IRS Identification

of incorporation)

 

File Number)

 

Number)

 

150 Clove Road, Little Falls, New Jersey

 

07424

(Address of principal executive offices)

 

(Zip Code)

 

Registrant’s telephone number, including area code: (973) 890-7220

 

 

(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:

 

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

 

At the 2014 Annual Meeting of Stockholders of Cantel Medical Corp. (the “Company”) held on January 8, 2015 (the “2014 Annual Meeting”), three proposals were voted on by the Company’s stockholders.  The proposals are described in detail in the Company’s definitive proxy statement filed on November 26, 2014 (the “Proxy Statement”) in connection with the 2014 Annual Meeting and summarized below.

 

A final voting report was produced by Broadridge Financial Solutions, Inc. (“Broadridge”), the independent inspector of election for the 2014 Annual Meeting, certifying the following results on the three proposals:

 

Proposal 1               The stockholders elected all ten director nominees to serve as members of the Company’s board of directors until the Company’s 2015 Annual Meeting of Stockholders.

 

Name

 

For

 

Withheld

 

Abstain

 

Broker
Non-Votes

 

Alan R. Batkin

 

33,976,199

 

2,397,990

 

11,248

 

3,008,447

 

Ann E. Berman

 

36,177,535

 

196,760

 

11,142

 

3,008,447

 

Joseph M. Cohen

 

33,707,289

 

2,667,987

 

10,161

 

3,008,447

 

Charles M. Diker

 

34,135,160

 

2,238,496

 

11,781

 

3,008,447

 

Mark N. Diker

 

34,111,702

 

2,264,063

 

9,672

 

3,008,447

 

George L. Fotiades

 

35,636,456

 

737,738

 

11,243

 

3,008,447

 

Alan J. Hirschfield

 

33,577,773

 

2,797,997

 

9,667

 

3,008,447

 

Andrew A. Krakauer

 

34,159,534

 

2,214,227

 

11,676

 

3,008,447

 

Peter J. Pronovost, M.D.

 

35,636,579

 

737,710

 

11,148

 

3,008,447

 

Bruce Slovin

 

33,574,331

 

2,800,944

 

10,162

 

3,008,447

 

 

Proposal 2               The stockholders approved, on an advisory basis, the compensation of the Company’s Named Executive Officers.

 

For

 

Against

 

Abstain

 

Broker
Non-Votes

 

35,301,976

 

1,033,800

 

49,661

 

3,008,447

 

 

Proposal 3               The stockholders ratified the appointment of Ernst & Young LLP as the Company’s Independent Registered Public Accounting Firm for the fiscal year ending July 31, 2015.

 

For

 

Against

 

Abstain

 

Broker
Non-Votes

 

37,056,066

 

2,329,318

 

8,500

 

0

 

 

2



 

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 thereunto duly authorized.

 

 

 

CANTEL MEDICAL CORP.

 

 

 

 

 

By:

/s/ Andrew A. Krakauer

 

 

Andrew A. Krakauer

 

 

CEO

 

 

Dated: January 12, 2015

 

 

3