0000794367-16-000284.txt : 20161028 0000794367-16-000284.hdr.sgml : 20161028 20161028160400 ACCESSION NUMBER: 0000794367-16-000284 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20161028 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: 20161028 DATE AS OF CHANGE: 20161028 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Macy's, Inc. CENTRAL INDEX KEY: 0000794367 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-DEPARTMENT STORES [5311] IRS NUMBER: 133324058 STATE OF INCORPORATION: DE FISCAL YEAR END: 0117 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-13536 FILM NUMBER: 161958611 BUSINESS ADDRESS: STREET 1: 7 WEST SEVENTH STREET CITY: CINCINNATI STATE: OH ZIP: 45202 BUSINESS PHONE: 5135797000 MAIL ADDRESS: STREET 1: 7 W SEVENTH ST CITY: CINCINNATI STATE: OH ZIP: 45202 FORMER COMPANY: FORMER CONFORMED NAME: FEDERATED DEPARTMENT STORES INC /DE/ DATE OF NAME CHANGE: 19950307 FORMER COMPANY: FORMER CONFORMED NAME: R H MACY & CO INC DATE OF NAME CHANGE: 19950307 FORMER COMPANY: FORMER CONFORMED NAME: MACY ACQUIRING CORP DATE OF NAME CHANGE: 19861124 8-K 1 es8k10282016.htm FORM 8-K FILED ON OCTOBER 28, 2016

                                                                                               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 28, 2016

 

                                                                                           MACY'S, INC.

                                                                    7 West Seventh Street, Cincinnati, Ohio 45202
                                                                                                   (513) 579-7000

                                                                                                            -and-

                                                                  151 West 34th Street, New York, New York 10001
                                                                                                   (212) 494-1602

 

Delaware
(State of Incorporation)

1-13536
(Commission File Number)

13-3324058
(IRS Employer
Identification No.)

 

 

Check the appropriate box below if the Form 8-K is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

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 Principal Officers; Election of Directors; Appointment of Principal Officers.

The Board of Directors of Macy's, Inc. (the "Company"), is deeply saddened to communicate the death of Mr. Stephen Bollenbach on October 7, 2016.  As a result of the vacancy left by Mr. Bollenbach's death, the Board of Directors has reduced the size of the Board from fourteen (14) to thirteen (13) members.  

 

               In addition, on October 28, 2016, after 20 years of service as a director of Federated Department Stores, Inc. and Macy's, Inc., Mr. Craig E. Weatherup (age 71) notified the Chairman that he intends to resign as a director of the Company effective December 31, 2016.  Mr. Weatherup's resignation does not arise from any disagreement with management on any matter relating to the Company's operations, policies or practices.  Effective December 31, 2016, the Board has approved reduction of the size of the Board from thirteen (13) to twelve (12) members.

 

 

  

Item 9.01.     Financial Statements and Exhibits.

(d) Exhibits:

Exhibit Number

Description

99.1

Resignation Letter from Craig E. Weatherup to the Chairman of the Company's Board of Directors, dated October 28, 2016.

 

 


 

 

 

                                                                                                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 hereunto duly authorized.

                                                                                        MACY'S, INC.

 

Dated:   October 28, 2016                           By:           /s/ Elisa D. Garcia
                                                                                Name:     Elisa D. Garcia
                                                                                Title:       Chief Legal Officer and Secretary

 

 

 

 

 

 

 

 

Index to Exhibits

Index Number

Description

99.1

Resignation Letter from Craig E. Weatherup to the Chairman of the Company's Board of Directors, dated October 28, 2016.

 

EX-99.1 2 esexhibit991.htm RESIGNATION LETTER FROM CRAIG E. WEATHERUP

                                                                                                                                                                                                Exhibit 99.1

 

 

October 28, 2016

 

 

 

Terry J. Lundgren

Chairman and CEO

Macy's, Inc.

151 W. 34th Street

New York, NY  10001

 

 

Dear Mr. Chairman:

 

I hereby tender my resignation from the Macy's, Inc. ("Company") Board of Directors effective December 31, 2016.  I do not have any disagreements with management on any matter relating to the Company's operations, policies or practices. 

 

Sincerely,

 

/s/ Craig E. Weatherup

 

Craig E. Weatherup