Current Report Filing (8-k)
February 08 2018 - 3:10PM
Edgar (US Regulatory)
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): February 7, 2018
NetApp, Inc.
(Exact
name of Registrant as specified in its charter)
|
|
|
|
|
Delaware
|
|
0-27130
|
|
77-0307520
|
(State or other jurisdiction
of incorporation)
|
|
(Commission
File Number)
|
|
(IRS Employer
Identification No.)
|
1395 Crossman Avenue
Sunnyvale, CA 94089
(Address of principal executive offices) (Zip Code)
(408) 822-6000
(Registrants 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 (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))
|
Indicate by check mark whether the registrant is an emerging growth company as
defined in Rule 405 of the Securities Act of 1933 (§ 230.405 of this chapter) or Rule
12b-2
of the Securities Exchange Act of 1934
(§ 240.12b-2
of
this chapter).
Emerging growth company ☐
If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or
revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. ☐
Item 5.02. Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal
Officers; Compensatory Arrangements of Certain Officers.
(b)
Resignation of Director
On February 7, 2018,
Stephen M. Smith resigned from the Board of Directors (the Board) of NetApp, Inc. (the Company). Mr. Smiths resignation was not the result of any disagreement with the Company on any matter relating to the
Companys operations, policies or practices. Immediately following Mr. Smiths resignation, the size of the Board was reduced to nine members.
SIGNATURES
Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the registrant has duly caused this report to be signed on
its behalf by the undersigned hereunto duly authorized.
|
|
|
|
|
|
|
|
|
|
|
NETAPP, INC.
|
|
|
|
|
(Registrant)
|
|
|
|
|
February 8, 2018
|
|
|
|
By:
|
|
/s/ Matthew K. Fawcett
|
|
|
|
|
|
|
Matthew K. Fawcett
|
|
|
|
|
|
|
Senior Vice President, General Counsel and Corporate Secretary
|
NetApp (NASDAQ:NTAP)
Historical Stock Chart
From Apr 2024 to May 2024
NetApp (NASDAQ:NTAP)
Historical Stock Chart
From May 2023 to May 2024