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 27, 2015

Preview not available for this file type.

Download Source File

8-K 1 d913298d8k.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 22, 2015

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 22, 2015, 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 17,011,381 2,564,171 2,167,921
George H. Barnes 8,381,281 1,662,294 2,167,921
James D. Helin 9,003,472 1,062,853 2,167,921
Donald M. Sanders 10,624,832 2,623,607 2,167,921
Marc L. Brown 5,498,276 4,568,049 2,167,921
Michael A. DiGregorio 9,234,373 809,202 2,167,921
Scott Van Der Kar 7,394,897 3,107,903 2,167,921
J. Link Leavens 11,851,216 3,108,309 2,167,921
Dorcas H. Thille 7,642,057 2,716,547 2,167,921
John M. Hunt 5,929,959 4,770,116 2,167,921
Egidio Carbone, Jr. 9,484,955 811,249 2,167,921
Harold Edwards 6,959,088 3,107,237 2,167,921
Steven Hollister 9,256,120 787,455 2,167,921

(2) The shareholders voted for the ratification of the appointment of Ernst & Young LLP as our independent accountants for fiscal 2015. Votes cast were as follows:

For 12,835,139
Against 704,885
Abstain 164,120

(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 2015 proxy statement. Votes cast were as follows:

For 11,236,345
Against 84,871
Abstain 215,007
Broker Non-Votes 2,167,921

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.

/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.