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 7, 2015

 

Chemtura Corporation
(Exact name of registrant as specified in its charter)

 

Delaware
(State or other jurisdiction
 of incorporation)
1-15339
(Commission file number)
52-2183153
(IRS employer
identification number)

 

1818 Market Street, Suite 3700, Philadelphia, Pennsylvania

199 Benson Road, Middlebury, Connecticut
(Address of principal executive offices)

19103
06749

(Zip Code)

 

(203) 573-2000
(Registrant's telephone number, including area code)

 

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):

 

 

¨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 7, 2015, Chemtura Corporation (“Chemtura” or the “Company”) held its 2015 Annual Meeting of Shareholders. The matters listed below were submitted to a vote of the shareholders through the solicitation of proxies, and the proposals are described in detail in Chemtura’s Proxy Statement filed with the Securities and Exchange Commission (“SEC”) on April 2, 2015 (the “Proxy Statement”). The results of the shareholder vote are as follows:

 

a.Messrs. Jeffrey D. Benjamin, Timothy J. Bernlohr, James W. Crownover, Robert A. Dover, Jonathan F. Foster, Craig A. Rogerson, John K. Wulff and Ms. Anna C. Catalano were each elected by the shareholders to a term to expire in 2016 or until their respective successors are duly elected and qualified.

 

Nominees For Withheld Broker Non-Votes
Jeffrey D. Benjamin 55,226,752 3,318,638 3,541,554
Timothy J. Bernlohr 58,242,934 303,132 3,541,554
Anna C. Catalano 58,458,691 88,396 3,541,554
James W. Crownover 58,453,843 91,036 3,541,554
Robert A. Dover 58,469,413 72,453 3,541,554
Jonathan F. Foster 58,242,298 302,720 3,541,554
Craig A. Rogerson 56,757,473 1,788,329 3,541,554
John K. Wulff 58,470,194 71,741 3,541,554

 

b.The shareholders approved, on an advisory (non-binding) basis, the compensation paid to Chemtura’s named executive officers as disclosed in the Proxy Statement, including the Compensation Discussion and Analysis, the compensation tables and related disclosures.

 

For Against Abstain Broker Non-Votes
56,711,439 1,777,667 66,105 3,541,554

 

 

 

c.The shareholders re-approved the material terms of the performance goals under the Chemtura Corporation 2010 Long-Term Incentive Plan.

 

For Against Abstain Broker Non-Votes
57,504,492 1,036,895 13,824 3,541,554

 

 

 

d.The shareholders ratified the appointment of KPMG LLP as the Company’s independent registered public accounting firm for 2015.

 

For Against Abstain  
61,738,150 348,160 10,455  

 
 

 

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 hereunto duly authorized.

 

  Chemtura Corporation
  (Registrant)
   
  By: /s/ Billie S. Flaherty
  Name: Billie S. Flaherty
  Title: EVP, General Counsel & Secretary

 

Date: May 12, 2015