0000103595-18-000021.txt : 20181217 0000103595-18-000021.hdr.sgml : 20181217 20181217170507 ACCESSION NUMBER: 0000103595-18-000021 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20181217 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Submission of Matters to a Vote of Security Holders ITEM INFORMATION: Other Events ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20181217 DATE AS OF CHANGE: 20181217 FILER: COMPANY DATA: COMPANY CONFORMED NAME: VILLAGE SUPER MARKET INC CENTRAL INDEX KEY: 0000103595 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-GROCERY STORES [5411] IRS NUMBER: 221576170 STATE OF INCORPORATION: NJ FISCAL YEAR END: 0731 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-33360 FILM NUMBER: 181238713 BUSINESS ADDRESS: STREET 1: 733 MOUNTAIN AVE CITY: SPRINGFIELD STATE: NJ ZIP: 07081 BUSINESS PHONE: 2014672200 MAIL ADDRESS: STREET 1: 733 MOUNTAIN AVE CITY: SPRINGFIELD STATE: NJ ZIP: 07081 8-K 1 vlgea-20181214dividend8xk.htm 8-K Document


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 14, 2018

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

On December 14, 2018, the Village Super Market, Inc. Board of Directors appointed Nicholas Sumas and John J. Sumas as Co-Presidents. Robert Sumas will remain Chief Executive Officer.  In connection with these appointments, the positions of Chief Marketing Officer and Chief Operating Officer will be eliminated.

Nicholas Sumas has served as Chief Marketing Officer since 2014, Vice President from 2007 through 2014 and has been a Director of the Company since 2009. John J. Sumas has served as Chief Operating Officer since 2014, Vice President from 2007 through 2014 and has been a Director of the Company since 2009. John J. Sumas will remain the Company's General Counsel, a role he has served since 2007.


Item 5.07 Submission of Matters to a Vote of Security Holders

The Company’s annual meeting of shareholders was held on December 14, 2018.  The following persons were elected as directors pursuant to the following votes: 
Directors
 
For
Withheld
Robert Sumas
 
32,610,940

3,137,060

William Sumas
 
33,599,675

2,148,325

John P. Sumas
 
32,554,033

3,193,967

Nicholas Sumas
 
33,642,202

2,105,798

John J. Sumas
 
32,566,833

3,181,167

Kevin Begley
 
34,151,435

1,596,565

Steven Crystal
 
35,135,820

612,180

Peter Lavoy
 
35,542,055

205,945

Stephen Rooney
 
35,547,939

200,061


The shareholders approved a proposal to ratify the appointment of KPMG LLP as the Company’s independent registered public accounting firm for the 2019 fiscal year. The vote totals were as follows: For – 48,315,442; Against – 89,899; Abstain – 6,501.

Item 8.01   Other Events

On December 17, 2018, 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 24, 2019 to shareholders of record at the close of business on January 3, 2019.


Item 9.01   Financial Statements and Exhibits

 
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 17, 2018
/s/ John L. Van Orden
 
John L. Van Orden
 
(Chief Financial Officer)



EX-99.1 2 vlgea-20181214exhibit991.htm EXHIBIT 99.1 Exhibit


Exhibit 99.1

VILLAGE SUPER MARKET, INC.
EXECUTIVE OFFICES
733 Mountain Avenue
Springfield, New Jersey 07081

VILLAGE SUPER MARKET, INC.
DECLARES QUARTERLY DIVIDEND

Contact:
John Van Orden, CFO
 
(973) 467-2200
 
John.VanOrden@wakefern.com



Springfield, New Jersey – December 17, 2018 - On December 14, 2018 the Board of Directors of Village Super Market, Inc. (NSD-VLGEA) 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 24, 2019 to shareholders of record at the close of business on January 3, 2019.
    
Village Super Market operates a chain of 30 supermarkets under the ShopRite name in New Jersey, Maryland, northeastern Pennsylvania and New York City.