0001213900-19-014460.txt : 20190802 0001213900-19-014460.hdr.sgml : 20190802 20190802142039 ACCESSION NUMBER: 0001213900-19-014460 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20190730 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: Financial Statements and Exhibits FILED AS OF DATE: 20190802 DATE AS OF CHANGE: 20190802 FILER: COMPANY DATA: COMPANY CONFORMED NAME: iFresh Inc CENTRAL INDEX KEY: 0001681941 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-GROCERY STORES [5411] IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 0331 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-38013 FILM NUMBER: 19995468 BUSINESS ADDRESS: STREET 1: 2-39 54TH AVE CITY: LONG ISLAND CITY STATE: NY ZIP: 11101 BUSINESS PHONE: 646-912-8918 MAIL ADDRESS: STREET 1: 2-39 54TH AVE CITY: LONG ISLAND CITY STATE: NY ZIP: 11101 8-K 1 f8k073019_ifreshinc.htm CURRENT REPORT

 

 

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

 

July 30, 2019

Date of Report (Date of earliest event reported)

 

iFresh Inc.

(Exact name of registrant as specified in its charter)

 

Delaware   001-38013   82-066764
(State or other jurisdiction
of incorporation)
  (Commission File Number)   (I.R.S. Employer
Identification No.)

 

2-39 54th Avenue
Long Island City, NY 11101

(Address of Principal Executive Offices and Zip Code)

 

Registrant’s telephone number, including area code: (718) 628-6200

 

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:

 

Written communications pursuant to Rule 425 under the Securities Act

 

Soliciting material pursuant to Rule 14a-12 under the Exchange Act

 

Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act

 

Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act

 

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (17 CFR §230.405) or Rule 12b-2 of the Securities Exchange Act of 1934 (17 CFR §240.12b-2).

 

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.

 

Securities registered pursuant to Section 12(b) of the Act:

 

Title of each class   Trading Symbol(s)   Name of each exchange on which registered
Common Stock, par value $0.0001   IFMK   Nasdaq Capital Market

 

 

 

 

 

 

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

 

On July 1, 2019, Mei Deng tendered her resignation as Vice President of Human Resources of iFresh Inc. (the “Company”), effective July 1, 2019.  Ms. Deng’s resignation was not the result of any disagreement with the Company’s operations, policies or procedures.

 

The resignation was approved by the Board of Directors of the Company on August 1, 2019. The Company has decided that the position is not necessary and does not expect to appoint successor to this position.

 

Item 5.07. Submission of Matters to a Vote of Security Holders

 

On July 30, 2019, the Company held its Annual Meeting of Stockholders (the Meeting). Set forth below are the proposals voted upon at the Meeting, as set forth in the Company’s Definitive Proxy Statement on Schedule 14A, filed with the U.S. Securities and Exchange Commission on July 8, 2019, and the final voting tabulation reported by the Company’s inspector of elections.

 

The Company’s Board of Directors fixed the close of business on June 11, 2019 as the record date for identifying those stockholders entitled to notice of, and to vote at, the Meeting. A total of 18,351,497 shares of the Company’s common stock were entitled to vote at the Meeting. A quorum of the stockholders was present in person or represented by proxy at the Meeting. The final voting results for each of the proposals were as follows:

 

Proposal 1. Each of the five nominees for director was elected based on the following votes:

 

Name  For   Withheld   Broker
Non-Votes
 
Long Deng   10,797,473    602,767    2,342,130 
Lilly Deng   10,797,523    602,717    2,342,130 
Harvey Leibowitz   10,797,857    602,383    2,342,130 
Mark Fang   10,797,625    602,615    2,342,130 
Jay Walder   10,797,907    602,333    2,342,130 

 

Stockholders elected all of the Company’s nominees for director for one-year terms expiring on the next annual meeting of stockholders.

 

Proposal 2. Stockholders ratified the appointment of Friedman LLP to serve as the Company’s independent registered public accounting firm for the fiscal year ended March 31, 2019 based on the following votes: 

 

For   Against   Abstain 
 12,615,799    1,126,543    28 

 

Proposal 3. Stockholders approved, by a non-binding vote, the Company’s executive compensation based on the following votes: 

 

For   Against   Abstain   Broker
Non-Votes
 
 10,796,791    602,689    760    2,342,130 

 

Proposal 4. Stockholders approved, by a non-binding vote, the frequency of future Stockholder advisory votes relating to the Company’s executive compensation based on the following votes:

 

1 Year   2 Years   3 Years   Abstain 
 10,657,108    9,163    733,369    600 

 

Proposal 5. Stockholders approved the Company’s 2019 Equity Incentive Plan based on the following votes:

 

For   Against   Abstain   Broker
Non-Votes
 
 10,774,909    625,141    190    2,342,130 

 

Item 9.01 Financial Statements and Exhibits.

 

(d) Exhibits.

 

Exhibit
Number
  Description
     
10.1   Correspondence of Mei Deng’s Resignations as Vice President of Human Resources, dated July 1, 2019

 

2

 

 

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.

 

Dated: August 2, 2019

 

  iFRESH, INC.
     
  By: /s/ Long Deng
  Name:  Long Deng
  Title: Chairman and Chief Executive Officer

 

 

3

 

EX-10.1 2 f8k073019ex10-1_ifreshinc.htm CORRESPONDENCE OF MEI DENG'S RESIGNATIONS AS VICE PRESIDENT OF HUMAN RESOURCES, DATED JULY 1, 2019

Exhibit 10.1

 

July 1, 2019

 

iFresh Inc.

2-39 54th Avenue
Long Island City, NY

 

Board of Directors,

 

I hereby tender my resignation as the Vice President of Human Resources at iFresh Inc., effective July 1, 2019. My resignation is not the result of any disagreement with the Company’s operations, policies or procedures.

 

I appreciate the opportunities for growth and development the company have provided during my tenure. I wish the company the very best going forward. 

 

Sincerely, 

 

/s/ Mei Deng  
Mei Deng