Attached files

file filename
EX-99.1 - EX-99.1 - SUBURBAN PROPANE PARTNERS LPsph-ex991_6.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)

May 15, 2018

Commission File Number: 1-14222

 

SUBURBAN PROPANE PARTNERS, L.P.

(Exact name of registrant as specified in its charter)

 

 

Delaware

 

22-3410353

(State or Other Jurisdiction

 

(IRS Employer

of Incorporation)

 

Identification No.)

 

240 Route 10 West

Whippany, New Jersey 07981

(973) 887-5300

(Registrant’s Telephone Number, Including Area Code)

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):

 

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))

         Indicate by check mark whether the registrant is an emerging growth company as defined in as defined in Rule 405 of the Securities Act of 1933 (§ 230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§ 240.12b-2 of this chapter).

Emerging growth company 

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. 

 

 

 

 


 

Item 5.07Submission of Matters to a Vote of Security Holders

On May 15, 2018, Suburban Propane Partners, L.P. (the “Partnership”) held its regular Tri-Annual Meeting (the “Meeting”) of its limited partners (“Unitholders”).

At the Meeting, the Unitholders re-elected to the Board of Supervisors, for a three-year term, all eight nominees proposed by the Board:

 

 

 

Nominee

For

Withheld

 

 

 

Harold R. Logan, Jr.

22,367,798

886,033

John Hoyt Stookey

22,148,867

1,104,964

Jane Swift

22,262,133

991,698

Lawrence C. Caldwell

22,274,600

979,231

Matthew J. Chanin

22,466,706

787,125

Terence J. Connors

22,509,341

744,490

William M. Landuyt

22,506,471

747,360

Michael A. Stivala

22,511,723

742,108

At the Meeting, the Unitholders also approved the following proposals:

The ratification of the appointment of PricewaterhouseCoopers LLP as the Partnership’s independent registered public accounting firm for the Partnership’s 2018 fiscal year:

 

      For

Against

Abstain

Broker Non-Votes

53,681,531

833,391

575,647

           -0-

The approval of the Partnership’s 2018 Restricted Unit Plan, authorizing the issuance of up to 1,800,000 Common Units pursuant to awards granted under that Plan:

      For

  Against

Abstain

Broker Non-Votes

20,360,348

2,214,892

678,591

     31,836,738

The approval of an advisory resolution approving executive compensation (commonly referred to as “Say-on-Pay”):

      For

  Against

Abstain

Broker Non-Votes

20,477,392

2,064,445

711,994

     31,836,738

Because the Partnership’s partnership agreement provides for Tri-Annual Meetings of the Unitholders (once every 3 years), no proposal regarding the frequency of Say-on-Pay resolutions was presented to the Unitholders at the Meeting.  The Partnership will, for so long as required by applicable law, include a Say-on-Pay proposal at each Tri-Annual Meeting.

 


 


 

Item 9.01Financial Statements and Exhibits

 

 


 


 

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.

 

 

Date: May 16, 2018

SUBURBAN PROPANE PARTNERS, L.P.

 

 

 

 

By:

/s/ PAUL ABEL

 

Name:

Paul Abel

 

Title:

Senior Vice President, Secretary and General Counsel