Attached files

file filename
EX-99.1 - EXHIBIT 99.1 - VILLAGE SUPER MARKET INCa121115exhibit991.htm


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:   December 11, 2015

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 11, 2015.  The following persons were elected as directors pursuant to the following votes: 
Directors
 
For
Withheld
James Sumas
 
27,809,456

7,719,527

Robert Sumas
 
27,655,529

7,873,454

William Sumas
 
28,280,970

7,248,013

John P. Sumas
 
27,655,711

7,873,272

Kevin Begley
 
33,540,535

1,988,448

Nicholas Sumas
 
28,281,926

7,247,057

John J. Sumas
 
27,655,841

7,873,142

Steven Crystal
 
35,489,923

39,060

David Judge
 
35,489,823

39,160

Peter Lavoy
 
35,489,327

39,656

Stephen Rooney
 
35,490,403

38,580


The shareholders approved a proposal to ratify the appointment of KPMG LLP as the Company’s independent registered public accounting firm for the 2016 fiscal year. The vote totals were as follows: For – 48,947,953; Against – 6,342; Abstain – 8,545.

Item 8.01   Other Events

On December 11, 2015, 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 21, 2016 to shareholders of record at the close of business on December 31, 2015.


Item 9.01   Financial Statements and Exhibits

 
Description
 
 
99.1
 Press release issued by the registrant, dated December 11, 2015
 
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.

 
Village Super Market, Inc.
 
 
Dated: December 11, 2015
/s/ John L. Van Orden
 
John L. Van Orden
 
(Chief Financial Officer)