AI Terminal

MODULE: AI_ANALYST
Interactive Q&A, Risk Assessment, Summarization
MODULE: DATA_EXTRACT
Excel Export, XBRL Parsing, Table Digitization
MODULE: PEER_COMP
Sector Benchmarking, Sentiment Analysis
SYSTEM ACCESS LOCKED
Authenticate / Register Log In

CALAVO GROWERS INC

Regulatory Filings Apr 25, 2014

Preview not available for this file type.

Download Source File

8-K 1 d718139d8k.htm FORM 8-K Form 8-K

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): April 23, 2014

CALAVO GROWERS, INC .

(Exact Name of Registrant as Specified in Charter)

California 000-33385 33-0945304
(State or Other Jurisdiction of Incorporation) (Commission File Number) (IRS Employer Identification No.)

1141-A Cummings Road, Santa Paula, California 93060

(Address of Principal Executive Offices) (Zip Code)

(Former Name or Former Address, if Changed Since Last Report)

Registrant’s telephone number, including area code: (805) 525-1245

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 April 23, 2014, we held the annual meeting of shareholders of Calavo Growers, Inc. at 15765 W. Telegraph Road, Santa Paula, California, 93060. At the meeting, the holders of our outstanding common stock acted on the following matters:

(1) The shareholders voted on a cumulative basis and elected the following 13 directors, each to serve for a term of one year. Each nominee received the following votes:

Name of Nominee — Lecil E. Cole 17,333,815 1,662,176 2,223,702
George H. Barnes 7,563,240 1,767,277 2,223,702
James D. Helin 7,622,820 1,756,447 2,223,702
Donald M. Sanders 10,109,507 2,095,843 2,223,702
Marc L. Brown 6,290,929 3,062,338 2,223,702
Michael A. DiGregorio 9,231,366 151,268 2,223,702
Scott Van Der Kar 7,370,618 2,030,008 2,223,702
J. Link Leavens 12,316,595 2,030,024 2,223,702
Dorcas H. Thille 7,605,998 2,046,048 2,223,702
John M. Hunt 7,077,436 2,275,831 2,223,702
Egidio Carbone, Jr. 9,350,362 162,857 2,223,702
Harold Edwards 7,245,479 2,085,038 2,223,702
Steven Hollister 9,198,679 131,838 2,223,702

(2) The shareholders voted for the ratification of the appointment of Ernst & Young LLP as our independent accountants for fiscal 2014. Votes cast were as follows:

For 12,849,225
Against 103,406
Abstain 7,520

(3) The shareholders voted on an advisory basis to approve the compensation of the executive officers of Calavo Growers, Inc. as disclosed in the company’s 2014 proxy statement. Votes cast were as follows:

For 9,710,837
Against 729,197
Abstain 296,415
Broker Non-Votes 2,223,702

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.

April 25, 2014
By: /s/ Lecil E. Cole
Lecil E. Cole Chairman of the
Board of Directors, Chief Executive Officer and President (Principal Executive Officer)

3

Talk to a Data Expert

Have a question? We'll get back to you promptly.