Attached files

file filename
EX-99.1 - PRESS RELEASE ISSUED BY THE REGISTRANT, DATE DECEMBER 13, 2013 - VILLAGE SUPER MARKET INCexhibit99-1.htm


SECURITIES & EXCHANGE COMMISSION
WASHINGTON, D.C.

FORM 8-K

CURRENT REPORT
Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934

Date of Report:   December 13, 2013

VILLAGE SUPER MARKET, INC.
(Exact Name of Registrant as specified in its charter)

 
 
 New Jersey  0-2633  22-1576170
 (State or Other jurisdiction of incorporation)  (Commission File No.)  (I.R.S. Employer Identification No.)

733 Mountain Avenue
Springfield, New Jersey  07081
(Address of principal executive offices)

Registrant’s telephone number, including area code
(973) 467-2200

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

The Company’s annual meeting of shareholders was held on December 13, 2013.  The following persons were elected as directors pursuant to the following votes:
 
Directors
For
Withheld
James Sumas
                   23,240,481
                     4,898,476
Robert Sumas
                   23,118,093
                     5,020,864
William Sumas
                   23,630,932
                     4,508,025
John P. Sumas
                   23,119,493
                     5,019,464
Nicholas Sumas
                   23,631,083
                     4,507,874
John J. Sumas
                   23,119,175
                     5,019,782
Kevin Begley
                   26,373,272
                     1,765,685
Steven Crystal
                   28,030,908
                        108,049
David Judge
                   28,035,679
                        103,278
Peter Lavoy
                   28,034,579
                        104,378
Stephen Rooney
                   28,035,679
                        103,278
 
The shareholders approved a proposal to ratify the appointment of KPMG LLP as the Company’s independent registered public accounting firm for the 2014 fiscal year. The vote totals were as follows: For – 39,419,070; Against – 2,526,009; Abstain – 2,048.

Item 8.01. Other Events

On December 13, 2013, the Company announced that its Board of Directors declared quarterly cash dividends of $0.25 per Class A common share and $0.1625 per Class B common share. The dividends will be payable on January 23, 2014 to shareholders of record at the close of business on January 3, 2014.


Item 9.01   Financial Statements and Exhibits

Exhibit No.                 Description
 
      99.1                             Press release issued by the registrant, date December 13, 2013



Signature

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

 

 
   By:  /s/ Kevin Begley
     Name: Kevin Begley
     Title: Chief Financial Officer