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 20, 2015 (May 19, 2015)
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 19, 2015, Avis Budget Group, Inc. (the “Company”) held its 2015 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 ten nominees named in the Company’s 2015 proxy statement were elected to serve a one-year term expiring in 2016 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
 
87,730,484
 
2,408,497
 
34,862
 
5,477,909
 
Alun Cathcart
 
89,956,383
 
98,617
 
118,843
 
5,477,909
 
Mary C. Choksi
 
89,941,541
 
129,510
 
102,792
 
5,477,909
 
Leonard S. Coleman
 
89,362,420
 
618,408
 
193,015
 
5,477,909
 
Jeffrey H. Fox
 
90,019,482
 
73,423
 
80,938
 
5,477,909
 
John D. Hardy, Jr.
 
90,014,279
 
77,087
 
82,477
 
5,477,909
 
Lynn Krominga
 
90,000,962
 
53,576
 
119,305
 
5,477,909
 
Eduardo G. Mestre
 
89,983,034
 
90,489
 
100,320
 
5,477,909
 
F. Robert Salerno
 
90,085,974
 
45,571
 
42,298
 
5,477,909
 
Stender E. Sweeney
 
89,947,550
 
139,485
 
86,808
 
5,477,909
 


(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 2015 was ratified as follows:

Votes For
 
Votes Against
 
Abstain
 
94,354,207
 
1,207,757
 
89,788
 


(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 2015 proxy statement, was approved by the following votes:
Votes For
 
Votes Against
 
Abstain
 
Broker Non-Votes
87,574,665
 
2,384,371
 
214,807
 
5,477,909




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 20, 2015