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 31, 2016

 

 

Henry Schein, Inc.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   0-27078   11-3136595
(State or other jurisdiction
of incorporation)
 

(Commission

File Number)

  (I.R.S. Employer
Identification No.)

 

135 Duryea Road, Melville, New York   11747
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: (631) 843-5500

 

(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 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 a Vote of Security Holders.

On May 31, 2016, Henry Schein, Inc. (the “Company”) held its Annual Meeting of Stockholders (the “Annual Meeting”). At the Annual Meeting, stockholders considered: (1) the election of fifteen directors of the Company for terms expiring in 2017; (2) a proposal to consider approval, by non-binding vote, of the 2015 compensation paid to the Company’s Named Executive Officers (as defined in the Company’s Proxy Statement dated April 11, 2016), commonly known as the “say-on-pay” proposal; and (3) the ratification of the selection of BDO USA, LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2016. The voting results at the Annual Meeting, with respect to each of the matters described above, were as follows:

 

1. The fifteen directors were elected based upon the following votes:

 

     For      Against      Abstain      Broker
Non-Votes
 

Stanley M. Bergman

     65,523,854         3,703,768         189,405         5,956,941   

Barry J. Alperin

     66,517,880         2,846,383         52,764         5,956,941   

Lawrence S. Bacow, Ph.D.

     69,331,359         32,742         52,926         5,956,941   

Gerald A. Benjamin

     68,206,885         1,160,912         49,230         5,956,941   

James P. Breslawski

     68,201,761         1,165,632         49,634         5,956,941   

Paul Brons

     69,025,637         337,464         53,926         5,956,941   

Joseph L. Herring

     69,302,438         60,061         54,528         5,956,941   

Donald J. Kabat

     66,561,970         2,801,293         53,764         5,956,941   

Kurt P. Kuehn

     69,295,978         65,000         56,049         5,956,941   

Philip A. Laskawy

     68,259,411         1,101,776         55,840         5,956,941   

Mark E. Mlotek

     68,202,448         1,163,026         51,553         5,956,941   

Steven Paladino

     64,083,834         5,285,571         47,622         5,956,941   

Carol Raphael

     69,301,296         59,787         55,944         5,956,941   

E. Dianne Rekow, DDS, Ph.D.

     69,302,264         59,521         55,242         5,956,941   

Bradley T. Sheares, Ph.D.

     69,327,726         33,028         56,273         5,956,941   

 

2. The 2015 compensation paid to the Company’s Named Executive Officers, commonly known as the “say-on-pay” proposal, was approved, by non-binding vote, based upon the following votes:

 

For

  Against     Abstain     Broker Non-Votes  
63,408,834     3,283,223        2,724,970        5,956,941   

 

3. The selection of BDO USA, LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2016 was ratified based upon the following votes:

 

For

 

Against

 

Abstain

74,890,226

  436,920   46,822

 

2


SIGNATURE

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.

 

   

HENRY SCHEIN, INC.

(Registrant)

Date: June 1, 2016     By:  

/s/ Walter Siegel

      Name: Walter Siegel
      Title: Senior Vice President and General Counsel

 

3