-----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, HcIXove4owWvP6kjdj8oemTXhqQ1vZvyUZdI5UiCR97y/c/TpVrWKg3jBQtJVEwV qxdjtso4yzOG803WO9Q+Yw== 0000950136-07-007391.txt : 20071101 0000950136-07-007391.hdr.sgml : 20071101 20071101165210 ACCESSION NUMBER: 0000950136-07-007391 CONFORMED SUBMISSION TYPE: 8-K/A PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20071031 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20071101 DATE AS OF CHANGE: 20071101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SUBURBAN PROPANE PARTNERS LP CENTRAL INDEX KEY: 0001005210 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-MISCELLANEOUS RETAIL [5900] IRS NUMBER: 223410353 STATE OF INCORPORATION: DE FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: 8-K/A SEC ACT: 1934 Act SEC FILE NUMBER: 001-14222 FILM NUMBER: 071207515 BUSINESS ADDRESS: STREET 1: P O BOX 206 STREET 2: 240 ROUTE 10 WEST CITY: WIPPANY STATE: NJ ZIP: 07981 BUSINESS PHONE: 9738875300 MAIL ADDRESS: STREET 1: ONE SUBURBAN PLZ STREET 2: 240 RTE 10 WEST CITY: WHIPPANY STATE: NJ ZIP: 07981 8-K/A 1 file1.htm FORM 8-K/A

 
 

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, DC 20549

 

FORM 8-K/A

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 31, 2007

SUBURBAN PROPANE PARTNERS, L.P.

(Exact Name of Registrant as Specified in Its Charter)

Delaware

(State or Other Jurisdiction of Incorporation)

     
1-14222
(Commission File Number)
  22-3410353
(IRS Employer Identification No.)
     
240 Route 10 West, Whippany, New Jersey
(Address of Principal Executive Offices)
  07981
(Zip Code)

(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):

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.

Registrant hereby amends and supplements its Current Report on Form 8-K dated April 26, 2007, relating to the retirement of Robert M. Plante as Vice President and Chief Financial Officer effective September 29, 2007, and the simultaneous promotion of Michael A. Stivala to the position of Chief Financial Officer, to report that, at its regular meeting held on October 31, 2007, the Compensation Committee of the Registrant’s Board of Supervisors awarded an additional bonus to Mr. Plante and determined Mr. Stivala’s compensation in his new role.

In addition to the post-retirement compensation reported in the April 26 Current Report, at its October 31 meeting, the Compensation Committee awarded Mr. Plante an additional bonus of $300,000 in recognition of his 30-plus years of exemplary service to the Registrant (this bonus was in addition to the $280,500 bonus earned by Mr. Plante under the terms of the Registrant’s Incentive Compensation Plan for the 2007 fiscal year).

Also on October 31, the Compensation Committee set Mr. Stivala’s initial base salary in his new role at $250,000 per year. He will continue to participate in the Registrant’s Incentive Compensation Plan, with a bonus target of 65% of his base salary for the 2008 fiscal year. Mr. Stivala remains eligible to participate in the Partnership’s long term incentive plan adopted as of October 1, 2002 (“LTIP-2”) and Severance Protection Plan. The Registrant will provide Mr. Stivala with a company car. The Committee also granted to Mr. Stivala, effective on December 3, 2007, an award of restricted units under the Registrant’s 2000 Restricted Unit Plan (the “Plan”) having a market value of $100,000 (the number of restricted units will be calculated by dividing said market value by the average of the closing prices, on the New York Stock Exchange, of one Common Unit of the Partnership for the 20 trading days prior to the effective date of grant). Under the terms of the Plan, such restricted units will vest over time, with 25% of the restricted units vesting at the end of each of the third and fourth anniversaries of the grant date and the remaining 50% of the restricted units vesting at the end of the fifth anniversary of the grant date. Upon vesting, restricted units are automatically converted into Common Units of the Registrant.

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.

 

 

 

SUBURBAN PROPANE PARTNERS, L.P.

 

By: 


/s/ PAUL ABEL

 

 

Name: 

Paul Abel

 

 

Title:

Vice President, General Counsel & Secretary

Date: November 1, 2007

 

 


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