-----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, Vo30dvRpq0y/EXEvNH4FH8g1hdytuVJ+51joFlCf2mecHpXTziSKuuqT8zFLulxx grfxoLg3MOz9bVYtdmpOLw== 0000950152-07-003012.txt : 20070404 0000950152-07-003012.hdr.sgml : 20070404 20070404143344 ACCESSION NUMBER: 0000950152-07-003012 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20070329 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20070404 DATE AS OF CHANGE: 20070404 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MONRO MUFFLER BRAKE INC CENTRAL INDEX KEY: 0000876427 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-AUTOMOTIVE REPAIR, SERVICES & PARKING [7500] IRS NUMBER: 160838627 STATE OF INCORPORATION: NY FISCAL YEAR END: 0331 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-19357 FILM NUMBER: 07748307 BUSINESS ADDRESS: STREET 1: 200 HOLLEDER PKWY CITY: ROCHESTER STATE: NY ZIP: 14615-3808 BUSINESS PHONE: 7166476400 8-K 1 l25453ae8vk.htm MONRO MUFFLER 8K MONRO MUFFLER 8K
 

 
 
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):
March 29, 2007
MONRO MUFFLER BRAKE, INC.
 
(Exact name of registrant as specified in its charter)
         
New York   0-19357   16-0838627
         
(State of Incorporation)   (Commission File Number)   (I.R.S. Employer Identification No.)
     
200 Holleder Parkway, Rochester, New York   14615
     
(Address of Principal Executive Offices)   (Zip Code)
Registrant’s telephone number, including area code   (585) 647-6400
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 (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 Departures of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
On March 29, 2007, Robert E. Mellor, who has served as director of Monro Muffler Brake, Inc. (the “Company”) since 2002, informed the Company that he will resign from the Board of Directors (the “Board”) of the Company at the Company’s 2007 Annual Meeting of Shareholders (the “2007 Annual Meeting”) in order to devote more time to his duties as Chairman of the Board of Directors, President and Chief Executive Officer of Building Materials Holding Corporation, as well as his duties as director of both Coeur d’Alene Mines Corporation and The Ryland Group, Inc. Mr. Mellor will continue to serve as a member of the Board, the Compensation Committee and Chairman of the Nominating Committee of the Company until the 2007 Annual Meeting.
 
SIGNATURES
Pursuant to the requirements of the Securities Exchange Act of 1934, the Company has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
         
     
  MONRO MUFFLER BRAKE, INC.    
  (Registrant)   
     
 
         
     
April 4, 2007  By:   /s/ Maureen E. Mulholland    
    Maureen E. Mulholland   
    General Counsel and Assistant Secretary   
 

 

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