Attached files

file filename
EX-10.EX 10.1 - EX 10.1 - SUPERVALU INCa2012stockplanamendedjuly2.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 (Date of earliest event reported): July 20, 2016
SUPERVALU INC.
(Exact name of registrant as specified in its charter)
Delaware
1-5418
41-0617000
(State or other jurisdiction
of incorporation)
(Commission
File Number)
(IRS Employer
Identification No.)

11840 Valley View Road
Eden Prairie, Minnesota
55344
(Address of principal executive offices)
(Zip Code)

Registrant’s telephone number, including area code:  (952) 828-4000

 
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 5.02.    Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

Appointment of Mary A. Winston to Committees of the Board of Directors

On April 25, 2016, SUPERVALU INC. (“SUPERVALU” or the “Company”) filed a Form 8-K announcing that Mary A. Winston was appointed to the Board of Directors effective April 27, 2016.  At that time, the Board had not made a determination regarding any committee assignments for Ms. Winston.  On July 20, 2016, the Board of Directors appointed Ms. Winston to serve on the Audit Committee and the Leadership Development and Compensation Committee of the Board.

Approval of Amendment to the SUPERVALU INC. 2012 Stock Plan

On July 20, 2016, the Company held its 2016 Annual Meeting of Stockholders (the “Annual Meeting”). At the Annual Meeting, the Company’s stockholders approved an amendment (the “2012 Stock Plan Amendment”) to the SUPERVALU INC. 2012 Stock Plan (the “2012 Stock Plan”), effective as of July 20, 2016. The 2012 Stock Plan Amendment was previously approved by the Company’s Board of Directors on May 13, 2016, subject to stockholder approval.
 
The purpose of the 2012 Stock Plan is to promote the interests of SUPERVALU and its stockholders by aiding the Company in attracting and retaining employees, officers, consultants, independent contractors, advisors and non-employee directors who the Company expects will contribute to the Company’s future success. The 2012 Stock Plan allows the Company to provide participants with incentives to increase their efforts on behalf of SUPERVALU through stock-based awards that provide them with opportunities for stock ownership, further aligning the interests of participants with SUPERVALU’s stockholders.

The most significant amendments to the 2012 Stock Plan are (i) an increase in the aggregate number of shares that may be issued under all stock-based awards under the 2012 Stock Plan to the sum of (a) 62,054,008 and (ii) any shares subject to awards outstanding as of May 23, 2016 under the Company’s 2007 Stock Plan that, on or after May 23, 2016, cease for any reason to be subject to such awards (other than by reason of exercise or settlement of such awards to the extent they are exercised for or settled in vested and non-forfeitable Shares); and (ii) an extension of the term of the 2012 Stock Plan to 10 years after the Annual Meeting.

This summary of the 2012 Stock Plan Amendment is qualified in its entirety by reference to the full text of 2012 Stock Plan, as amended, a copy of which is attached as Exhibit 10.1 to this Current Report on Form 8-K and is incorporated by reference herein. A more detailed summary of the 2012 Stock Plan, as amended, can be found in the Company’s Definitive Proxy Statement on Schedule 14A, which was filed with the Securities and Exchange Commission on June 7, 2016 (the “2016 Proxy Statement”).

Item 5.07.                   Submission of Matters to a Vote of Security Holders.

At the Annual Meeting on July 20, 2016, the Company’s stockholders voted on the following proposals set forth in the 2016 Proxy Statement. On the record date for the Annual Meeting, there were 265,809,983 shares of the Company’s common stock outstanding and entitled to vote.

(1)A proposal to elect eleven directors to the Company’s Board of Directors to each serve a one year term. Each director nominee was elected to the Board of Directors and received the following votes:
Director
 
For
 
Against
 
Abstain
 
Broker Non-Votes
 
Donald R. Chappel
 
195,332,070
 
1,501,424
 
112,532
 
33,439,021
 
Irwin S. Cohen
 
194,433,671
 
2,400,517
 
111,838
 
33,439,021
 
Philip L. Francis
 
166,420,267
 
30,403,669
 
122,090
 
33,439,021
 
Mark Gross
 
195,983,576
 
844,188
 
118,262
 
33,439,021
 
Eric G. Johnson
 
191,553,986
 
5,276,861
 
115,179
 
33,439,021
 
Mathew M. Pendo
 
195,295,040
 
1,540,263
 
110,723
 
33,439,021
 
Francesca Ruiz de Luzuriaga
 
195,311,494
 
1,514,283
 
120,249
 
33,439,021
 
Wayne C. Sales
 
194,607,896
 
2,213,868
 
124,262
 
33,439,021
 
Frank A. Savage
 
191,531,807
 
5,291,607
 
122,612
 
33,439,021
 
Gerald L. Storch
 
192,078,165
 
4,458,927
 
408,934
 
33,439,021
 
Mary Winston
 
193,497,913
 
3,296,939
 
151,174
 
33,439,021
 
 
(2)A proposal to ratify the appointment of KPMG LLP as the Company’s independent registered public accounting firm for the fiscal year ending February 25, 2017. The proposal was approved and received the following votes:
 
For
 
Against
 
Abstain
 
 
226,377,094
 
3,487,855
 
520,098
 
 
 
(3)A proposal to approve, by non-binding vote, the compensation of the Company’s named executive officers as disclosed in the 2016 Proxy Statement. The proposal was approved and received the following votes:
For
 
Against
 
Abstain
 
Broker Non-Votes
 
192,356,271
 
4,300,218
 
289,537
 
33,439,021
 

(4)A proposal to approve an amendment to the SUPERVALU INC. 2012 Stock Plan. The proposal was approved and received the following votes:
 
For
 
Against
 
Abstain
 
Broker Non-Votes
 
129,175,395
 
67,516,094
 
254,537
 
33,439,021
 
    
(5)A stockholder proposal to approve stockholder proxy access. The proposal was approved and received the following votes:
 
For
 
Against
 
Abstain
 
Broker Non-Votes
 
149,025,673
 
47,296,625
 
623,728
 
33,439,021
 

Item 9.01  Financial Statements and Exhibits.
(d)  Exhibits.
Exhibit Number
 
Description
10.1
 
SUPERVALU INC. 2012 Stock Plan (As Amended July 20, 2016)*
_______________
*Indicates management contracts, compensatory plans or arrangements required to be filed pursuant to Item 601(b)(10)(iii)(A) of Regulation S-K.







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.
Dated:
July 22, 2016
 
 
 
 
 
 
 
 
SUPERVALU INC.
 
 
 
 
 
 
By: /s/ Karla C. Robertson             
 
 
 
 
 
 
 
Karla C. Robertson
 
 
 
Executive Vice President, General Counsel and
 
 
Corporate Secretary
 
 
(Authorized Officer of Registrant)
 






EXHIBIT INDEX
Exhibit Number
 
Description
10.1
 
SUPERVALU INC. 2012 Stock Plan (As Amended July 20, 2016)*
_______________
*Indicates management contracts, compensatory plans or arrangements required to be filed pursuant to Item 601(b)(10)(iii)(A) of Regulation S-K.