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):

August 9, 2011

 

 

MONRO MUFFLER BRAKE, INC.

(Exact name of registrant as specified in its charter)

 

 

 

New York   0-19357   16-0838627
(State of Incorporation)  

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

200 Holleder Parkway, Rochester, New York   14615
(Address of Principal Executive Offices)   (Zip Code)

Registrant’s telephone number, including area code (585) 647-6400

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))

 

 

 


Item 5.07 Submission of Matters to a Vote of Security Holders

The Annual Meeting of Shareholders (“Annual Meeting”) of Monro Muffler Brake, Inc. (the “Company”) was held on August 9, 2011. At the Annual Meeting, the Company’s shareholders voted on each of the matters described below. Approximately 27,846,000 shares (representing 91% of total shares outstanding and entitled to vote) were present at the Annual Meeting either in person or by proxy.

1. The Company’s shareholders elected four directors to Class 2 of the Board of Directors to serve a two-year term, until their successors have been elected and qualified at the 2013 annual meeting of shareholders. The number of shares that (i) voted for the election of each director and (ii) withheld authority to vote for each director, as well as the number of broker non-votes, are set forth in the table below.

 

Nominee

   Votes For      Votes Withheld      Broker Non-Votes  

Frederick M. Danziger

     24,946,157         1,006,569         1,893,368   
  

 

 

    

 

 

    

 

 

 

Robert G. Gross

     25,015,778         936,948      
  

 

 

    

 

 

    

Robert E. Mellor

     25,123,967         828,759      
  

 

 

    

 

 

    

Peter J. Solomon

     23,192,231         2,760,495      
  

 

 

    

 

 

    

2. The Company’s shareholders voted for approval of an advisory resolution regarding executive compensation. The number of shares that voted for, against or abstained from voting for executive compensation and the number of broker non-votes, are set forth in the table below.

 

Votes For

  

Votes Against

  

Abstentions

  

Broker Non-Votes

24,862,072

   867,870    222,784    1,893,368

3. The Company’s shareholders considered the frequency of future advisory votes on executive compensation. The number of shares that voted for periods of 1 Year, 2 Years and 3 Years, or abstained from voting regarding future frequency of advisory votes on executive compensation and the number of broker non-votes, are set forth in the table below.

 

1 Year

  

2 Years

  

3 Years

  

Abstentions

  

Broker Non-Votes

23,472,128

   22,977    2,193,102    243,748    1,914,139

4. The Company’s shareholders ratified the re-appointment of PricewaterhouseCoopers, LLP as the Company’s independent registered public accounting firm for the fiscal year ending March 31, 2012. The number of shares that voted for, against or abstained from voting for the ratification of the selection of PricewaterhouseCoopers, LLP, are summarized in the table below.

 

Votes For

  

Votes Against

  

Abstentions

27,554,355

   287,797    3,942


SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, the Company has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

       

MONRO MUFFLER BRAKE, INC.

(Registrant)

August 12, 2011     By:  

/s/ Catherine D’Amico

    Catherine D’Amico
    Executive Vice President – Finance
    Chief Financial Officer and Treasurer