-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, PuNY/QlFsc0zIPNuHI3iQyaa3lledykuBu8cTJjN7mJiYQhPC+59OTGksQxjhQsg NJTn1DjXqUb072iPBNW7PQ== 0001144204-06-044024.txt : 20061027 0001144204-06-044024.hdr.sgml : 20061027 20061027162148 ACCESSION NUMBER: 0001144204-06-044024 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20061024 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20061027 DATE AS OF CHANGE: 20061027 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DRESS BARN INC CENTRAL INDEX KEY: 0000717724 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-WOMEN'S CLOTHING STORES [5621] IRS NUMBER: 060812960 STATE OF INCORPORATION: CT FISCAL YEAR END: 0731 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-11736 FILM NUMBER: 061169194 BUSINESS ADDRESS: STREET 1: 30 DUNNIGAN DR CITY: SUFFERN STATE: NY ZIP: 10901 BUSINESS PHONE: 8453694600 MAIL ADDRESS: STREET 1: 30 DUNNIGAN DRIVE STREET 2: C/O VICE PRESIDENT FINANCE CITY: SUFFERN STATE: NY ZIP: 10901 8-K 1 v055834_8k.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):   October 24, 2006 

THE DRESS BARN, INC.
(Exact name of registrant as specified in its charter)

Connecticut
(State or other Jurisdiction of Incorporation)

0-11736
 06-0812960
Commission File Number)
(I.R.S. Employer Identification No.)
   
30 Dunnigan Drive, Suffern, New York
10901
(Address of principal executive offices) 
 (Zip Code)
   
Registrant's telephone number, including area code
(845) 369-4500
 
Not Applicable
(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 (ss General Instruction A.2. below):
 
o
Written communication 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 communication pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 204.13e-4(c))
 
 
 

 
 
ITEM 5.02 DEPARTURE OF DIRECTORS OR PRINCIPAL OFFICERS; ELECTION OF DIRECTORS; APPOINTMENT OF PRINCIPAL OFFICERS.

Mrs. Roslyn S. Jaffe, whose three-year term on the Board of Directors (the “Board”) of The Dress Barn, Inc. (“Dress Barn”) expires at the Annual Meeting of Shareholders to be held on November 29, 2006, has decided not to stand for re-election to the Board. Mrs. Jaffe, who founded Dress Barn in 1962, will retain the titles of Founder, Director Emeritus, Treasurer and Secretary of the Company.

Marc Lasry resigned from the Board on October 24, 2006.

 
 

 
 
SIGNATURE

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 thereunto duly authorized.
 
     
 
THE DRESS BARN INC.
(Registrant)
 
 
 
 
 
 
Date: October 27, 2006 BY:   /s/ ARMAND CORREIA
 
Armand Correia
Senior Vice President and Chief Financial Officer
(Principal Financial
and Accounting Officer)
   

 
 

 
 
-----END PRIVACY-ENHANCED MESSAGE-----