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) May 19, 2016

 

SMART & FINAL STORES, INC.

(Exact Name of Registrant as Specified in Charter)

 

Delaware

 

001-36626

 

80-0862253

(State or Other Jurisdiction
of Incorporation)

 

(Commission
File Number)

 

(IRS Employer
Identification No.)

 

 

 

 

 

600 Citadel Drive, Commerce, CA

 

90040

(Address of Principal Executive Offices)

 

(Zip Code)

 

Registrant’s telephone number, including area code (323) 869-7500

 

N/A

(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):

 

o            Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

o            Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

o            Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

o            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.

 

Annual Meeting of Stockholders

 

On May 19, 2016, Smart & Final Stores, Inc. (the “Company”) held its annual meeting of stockholders (the “Annual Meeting”) at the DoubleTree Hotel, Ballroom, 5757 Telegraph Road, Commerce, California 90040.  The issued and outstanding shares of stock of the Company entitled to vote at the Annual Meeting consisted of the 73,659,156 shares of common stock outstanding on the record date, March 24, 2016.  The common stockholders of the Company voted on three matters at the Annual Meeting, all of which were approved.  The final voting results from the Annual Meeting as of May 19, 2016, as certified by the inspector of election, were as follows:

 

(1)                                 A proposal to elect three Class II directors for three-year terms expiring at the 2019 Annual Meeting once their respective successors have been duly elected and qualified or until their earlier resignation or removal:

 

 

FOR

AGAINST

ABSTAIN

BROKER NON-VOTES

Andrew A. Giancamilli

67,628,789

1,273,805

1,026

1,761,233

Adam L. Stein

55,193,928

13,708,567

1,125

1,761,233

Kenneth I. Tuchman

67,642,172

1,260,323

1,125

1,761,233

 

(2)                                 A proposal to ratify the appointment of Ernst & Young LLP as independent auditors for the Company’s 2016 fiscal year:

 

 

FOR

AGAINST

ABSTAIN

 

 

70,622,964

40,560

1,329

 

 

(3)                                 A proposal to approve, by non-binding vote, the compensation paid to the Company’s named executive officers in 2015:

 

FOR

AGAINST

ABSTAIN

BROKER NON-VOTES

67,976,272

80,789

846,559

1,761,233

 

2



 

SIGNATURES

 

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

 

 

SMART & FINAL STORES, INC

 

 

 

Date: May 19, 2016

 

 

 

 

 

 

By:

/s/ Leland P. Smith

 

Name:

Leland P. Smith

 

Title:

Senior Vice President and General Counsel

 

3