-----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, ARYR/Crr8Jb7pow4oVGZZoSeb2VLF3LPE9uGr04S4EQcKw1cUKlnjAieu8O5avgV SV+7q/TBNVG6nuOBCK/gMQ== 0001096906-09-000670.txt : 20090616 0001096906-09-000670.hdr.sgml : 20090616 20090616112316 ACCESSION NUMBER: 0001096906-09-000670 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20090612 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20090616 DATE AS OF CHANGE: 20090616 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: 09893433 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 vlgea8k20090615.htm VILLAGE SUPER MARKET, INC. FORM 8-K JUNE 12, 2009 vlgea8k20090615.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)
June 12, 2009


Village Super Market, Inc.

(Exact name of registrant as specified in its charter)

New Jersey
0-2633
22-1576170
(State or other jurisdiction
(Commission
(I.R.S. Employer
of incorporation)
File Number)
Identification No.)


733 Mountain Avenue
 
Springfield, New Jersey
07081
(Address of principal executive offices)
(Zip Code)


(973) 467-2200
Registrant’s telephone number, including area code:


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:

[   ] Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
[   ] Soliciting materials 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 June 12, 2009, the registrant’s Board of Directors elected Peter R. Lavoy, Stephen F. Rooney, Nicholas Sumas, John J. Sumas and Kevin Begley as directors of the registrant.  Mr. Lavoy and Mr. Rooney are independent directors as defined by the listing standards of NASDAQ.  The qualifications and appointments to Board Committees for each director are set forth in the press release dated June 12, 2009 attached hereto as exhibit 99.1 and incorporated herein by reference.

It is expected that Mr. Lavoy and Mr. Rooney, as independent directors, will participate in the registrant’s non-employee Director compensation arrangements, in amounts and otherwise as generally described under the heading “Director Compensation” in the proxy statement for the registrant’s 2008 annual meeting of stockholders.

The Directors have determined that Mr. Lavoy and Mr. Rooney: have no material relationship with the registrant; are independent within the meaning of the rules and regulations of the Securities and Exchange Commission and NASDAQ, including those applicable to members of the Audit Committee; and have the financial sophistication and other attributes required for audit committee membership under applicable NASDAQ rules.

There are no arrangements or understandings between the five newly elected Directors and any persons pursuant to which the five newly elected Directors were selected as directors.  There are no current or proposed transactions between the Company and their immediate family members that would require disclosure under item 404(a) of Regulations S-K promulgated by the Securities and Exchange Commission.

Item 9.01 – Financial Statements and Exhibits.

A copy of the press releasing announcing Peter R. Lavoy, Stephen F. Rooney, Nicholas Sumas, John J. Sumas and Kevin Begley to the Board is furnished herewith as Exhibit 99.1 and is incorporated herein by reference.

 
 

 

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.

 
Village Super Market, Inc.
     
June 15, 2009
By:
/s/ Kevin R. Begley
     
 
Name:
Kevin R. Begley
 
Title:
Chief Financial Officer





Exhibit Index

 
Exhibit No.
 
Description
 
 
99.1
 
June 12, 2009 Press Release
 


 

EX-99.1 2 vlgea8k20090615ex99-1.htm JUNE 12, 2009 PRESS RELEASE vlgea8k20090615ex99-1.htm


VILLAGE SUPER MARKET, INC.
EXECUTIVE OFFICES
733 Mountain Avenue
Springfield, New Jersey 07081
Phone:  (973) 467-2200
Fax:  (973) 467-6582



VILLAGE SUPER MARKET, INC.
ANNOUNCES APPOINTMENT OF NEW DIRECTORS

Contact:
Kevin Begley, CFO
 
(973) 467-2200, Ext. 220
 
Kevin.Begley@wakefern.com


Springfield, New Jersey June 12, 2009 - The Board of Directors of Village Super Market, Inc. is pleased to announce the election of Peter R. Lavoy, Stephen F. Rooney, Nicholas Sumas, John J. Sumas and Kevin Begley to the Company’s Board of Directors.

Peter R. Lavoy has 40 years of executive experience in the New Jersey retail grocery industry.  Mr. Lavoy retired from Foodtown, Inc., a cooperative grocery chain, as President and Chief Operating Officer in December 2006.  Since 2004 he has served on the Board of Trustees of the Food Institute, a trade association providing information and services to the food industry.  Mr. Lavoy has been appointed to the Board’s Audit Committee and Compensation Committee.

Stephen F. Rooney has been a financial analyst with Standard & Poor’s asset-backed securities group for the past 13 years.  Previous to that, Mr. Rooney was a corporate lending officer with CoreStates Bank where he focused on the retail industry, with a specialty in supermarket lending.  Mr. Rooney has been appointed to the Board’s Audit Committee.

Nicholas Sumas has served as Vice President of Village Super Market, Inc. since 2007.  Mr. Sumas has held a diversity of supervisory positions since his employment with the Company in 1994.  He is currently responsible for store operations and perishables, as well as serving on various committees of Wakefern Food Corporation.

John J. Sumas has been head of Village Super Market Inc.’s legal department since 2002, and was appointed Vice President-General Counsel in 2007.  In addition, he has served as Director of Human Resources since 2000 and serves on various committees of Wakefern Food Corporation.  Mr. Sumas has been appointed to the Board’s Compensation Committee.

Kevin Begley has served as Chief Financial Officer of Village Super Market, Inc. since 1987.  In addition, he has served as Treasurer since 2002.

Jim Sumas, Chairman of the Board of Village Super Market, Inc. commented, “We are extremely pleased to announce these valuable additions to our Board of Directors.”

Village Super Market, Inc. (NASDAQ:VLGEA) operates a chain of 26 supermarkets under the ShopRite name in New Jersey and eastern Pennsylvania.
 

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