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 25, 2016

 

 

Stericycle, Inc.

(Exact name of registrant as specified in its charter)

 

 

Delaware

1-37556

36-3640402

(State or other jurisdiction of incorporation)

(Commission File Number)

(IRS Employer Identification Number)

 

 

28161 North Keith Drive

Lake Forest, Illinois 60045

(Address of principal executive offices including zip code)

 

(847) 367-5910

(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:

 

[    ]Written communications pursuant to Rule 425 under the Securities Act (17 CR 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 5.07Submission of Matters to a Vote of Security Holders.

 

We held our 2016 Annual Meeting of Stockholders on May 25, 2016, at the DoubleTree Hotel Chicago O’Hare Airport-Rosemont, Rosemont, Illinois 60018.

 

At the meeting, stockholders voted on the following matters:

 

 

(1)

the election to our Board of Directors of the 10 nominees for director named in the proxy statement for the annual meeting;

 

 

(2)

approval of the Stericycle, Inc. Canadian Employee Stock Purchase Plan;

 

 

(3)

ratification of the appointment of Ernst & Young LLP as our independent registered public accounting firm for 2016;

 

 

(4)

an advisory vote to approve executive compensation as disclosed in the proxy statement for the annual meeting (the “say-on-pay” vote);

 

 

(5)

a stockholder proposal on an independent Board Chairman; and

 

 

(6)

a stockholder proposal entitled “Shareholder Proxy Access.”

 

The results of this voting were as follows:

 

Election of Directors

 

For

 

 

Against

 

Abstain

 

 

Broker Non-Vote

Mark C. Miller

67,659,252

 

 

744,638

 

213,994

 

 

6,227,800

Jack W. Schuler

66,898,651

 

 

1,504,860

 

214,373

 

 

6,227,800

Charles A. Alutto

68,228,439

 

 

352,884

 

36,561

 

 

6,227,800

Lynn D. Bleil

68,090,544

 

 

494,266

 

33,074

 

 

6,227,800

Thomas D. Brown

68,353,569

 

 

227,650

 

36,665

 

 

6,227,800

Thomas F. Chen

68,188,375

 

 

392,851

 

36,658

 

 

6,227,800

Rod F. Dammeyer

67,374,164

 

 

1,206,609

 

37,111

 

 

6,227,800

William K. Hall

68,132,992

 

 

447,741

 

37,151

 

 

6,227,800

John Patience

67,440,523

 

 

1,140,254

 

37,107

 

 

6,227,800

Mike S. Zafirovski

68,356,282

 

 

224,248

 

37,354

 

 

6,227,800

 

Approval of Canadian Employee Stock Purchase Plan

 

For

 

 

Against

 

Abstain

 

 

Broker Non-Vote

 

68,216,157

 

 

345,390

 

56,337

 

 

6,227,800

 

 

Ratification of Appointment of Ernst & Young LLP

 

For

 

 

Against

 

Abstain

 

 

Broker Non-Vote

 

73,807,688

 

 

1,015,125

 

22,871

 

 

--

 

 

 


Say-on-Pay Vote

 

For

 

 

Against

 

Abstain

 

 

Broker Non-Vote

 

65,876,427

 

 

2,016,183

 

725,274

 

 

6,227,800

 

Stockholder Proposal on an Independent Board Chairman

 

For

 

 

Against

 

Abstain

 

 

Broker Non-Vote

 

25,097,392

 

 

41,469,478

 

2,051,014

 

 

6,227,800

 

Stockholder Proposal Entitled “Shareholder Proxy Access”

 

For

 

 

Against

 

Abstain

 

 

Broker Non-Vote

 

24,219,240

 

 

44,277,906

 

120,738

 

 

6,227,800

 

 

 

 

 

 

 

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.

 

 

 

Dated: May 31, 2016

Stericycle, Inc.

 

 

 

 

 

By:

/s/ Daniel V. Ginnetti

 

 

 

 

 

 

 

 

Daniel V. Ginnetti

 

Executive Vice President and Chief Financial Officer