UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, DC 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): June 21, 2010
        
                             
                                                                                                
SONICWALL, INC.
(Exact name of registrant as specified in its charter)
 
California
 
000-27723
 
77-0270079
(State or Other Jurisdiction of Incorporation)
 
(Commission File Number)
 
(I.R.S. Employer
Identification Number)
 
2001 Logic Drive
San Jose, California 95124
(408) 745-9600
(Address, including zip code and telephone number, of principal executive offices)
 
                                                                                                         
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 communication 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

SonicWALL held its annual meeting of shareholders on June 17, 2010 in San Jose, California (the “Annual Meeting”). At the Annual Meeting, SonicWALL shareholders approved three proposals. The proposals are described in detail in our Proxy Statement filed with the Securities and Exchange Commission on April 29, 2010.

Proposal 1    SonicWALL stockholders elected nine directors to the Board of Directors as set forth below:
 
Name
 
Votes For
   
Votes Against
   
Broker Non-Votes
 
John C. Shoemaker
    45,380,162       824,099       4,094,695  
Charles D. Kissner
    45,337,262       866,999       4,094,695  
Edward F. Thompson
    45,336,462       867,799       4,094,695  
Cary H. Thompson
    45,342,361       861,900       4,094,695  
David W. Garrison
    45,342,162       862,099       4,094,695  
Charles W. Berger
    45,383,862       820,399       4,094,695  
Clark H. Masters
    45,385,062       819,199       4,094,695  
Matthew Medeiros
    45,383,851       820,410       4,094,695  
Carl A. Thomsen
    45,385,061       819,200       4,094,695  

 
Proposal 2    SonicWALL stockholders approved the 2010 Equity Incentive Plan as set forth below:
 
Votes For
   
Votes Against
   
Abstentions
   
Broker Non-Votes
 
  38,224,213       7,840,722       139,326       4,094,695  
 
 
Proposal 3    SonicWALL stockholders ratified the appointment of Armanino McKenna LLP as the company’s independent registered public accounting firm for the 2010 fiscal year as set forth below:
 
Votes For
   
Votes Against
   
Abstentions
   
Broker Non-Votes
 
  41,239,659       8,977,626       81,671       0  

 
 

 

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.
 
 
SonicWALL, Inc.
 
       
Date: June 21, 2010
By:
/s/ Robert D. Selvi
 
   
Name: Robert D. Selvi
 
   
Title : Chief Financial Officer