0001193125-15-280677.txt : 20150806 0001193125-15-280677.hdr.sgml : 20150806 20150806141853 ACCESSION NUMBER: 0001193125-15-280677 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20150804 ITEM INFORMATION: Submission of Matters to a Vote of Security Holders ITEM INFORMATION: Other Events ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20150806 DATE AS OF CHANGE: 20150806 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: 151032415 BUSINESS ADDRESS: STREET 1: 200 HOLLEDER PKWY CITY: ROCHESTER STATE: NY ZIP: 14615-3808 BUSINESS PHONE: 5856476400 MAIL ADDRESS: STREET 1: 200 HOLLEDER PKWY CITY: ROCHESTER STATE: NY ZIP: 14615-3808 8-K 1 d65877d8k.htm FORM 8-K Form 8-K

 

 

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):

August 4, 2015

 

 

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):

 

¨ Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

¨ Soliciting material 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 5.07 Submission of Matters to a Vote of Security Holders

The Annual Meeting of Shareholders (“Annual Meeting”) of Monro Muffler Brake, Inc. (the “Company”) was held on August 4, 2015. At the Annual Meeting, the Company’s shareholders voted on each of the matters described below. Approximately 31,326,241 shares (representing 97.9% of total shares outstanding and entitled to vote) were present at the Annual Meeting either in person or by proxy.

1. The Company’s shareholders elected five directors to Class 2 of the Board of Directors to serve a two-year term, until their successors have been elected and qualified at the 2017 annual meeting of shareholders. The number of shares that (i) voted for the election of each director and (ii) withheld authority to vote for each director, as well as the number of broker non-votes, are set forth in the table below.

 

Nominee

   Votes For      Votes Withheld      Broker Non-Votes  

Frederick M. Danziger

     29,289,013         826,152         1,211,076   

Robert G. Gross

     28,396,096         1,719,069         1,211,076   

Stephen C. McCluski

     29,218,613         896,552         1,211,076   

Robert E. Mellor

     29,877,265         237,900         1,211,076   

Peter J. Solomon

     26,386,862         3,728,303         1,211,076   

2. The Company’s shareholders voted for approval of an advisory resolution regarding executive compensation. The number of shares that voted for, against or abstained from voting for executive compensation and the number of broker non-votes, are set forth in the table below.

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

29,953,033   69,722   92,408   1,211,078

3. The Company’s shareholders ratified the re-appointment of PricewaterhouseCoopers, LLP as the Company’s independent registered public accounting firm for the fiscal year ending March 26, 2016. The number of shares that voted for, against or abstained from voting for the ratification of the selection of PricewaterhouseCoopers, LLP are summarized in the table below.

 

Votes For

 

Votes Against

 

Abstentions

30,974,148   280,207   71,886


Item 8.01 Voluntary Disclosure of Other Events

On August 4, 2015, the Board of Directors declared a quarterly cash dividend of $.15 per share for the second quarter of the Company’s 2016 fiscal year, ending March 26, 2016. The dividend is payable on August 27, 2015 to shareholders of record as of August 17, 2015, including shares of common stock to which the holders of the Company’s Class C Convertible Preferred Stock are entitled.

 

Item 9.01 Financial Statements and Exhibits

 

  (a) Not applicable.

 

  (b) Not applicable.

 

  (c) Not applicable.

 

  (d) The following is a list of exhibits furnished with this Current Report on Form 8-K:

 

Exhibit
No.

  

Description

99.1    Press release, dated August 5, 2015.


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)
August 6, 2015     By:  

/s/ Catherine D’Amico

      Catherine D’Amico
      Executive Vice President – Finance, Treasurer and Chief Financial Officer
EX-99.1 2 d65877dex991.htm EX-99.1 EX-99.1

Exhibit 99.1

 

CONTACT:    John Van Heel
   Chief Executive Officer
   (585) 647-6400
   Robert Gross
   Executive Chairman
   (585) 647-6400
   Catherine D’Amico
   Executive Vice President – Finance
   Chief Financial Officer
   (585) 647-6400
   Investors: Effie Veres
   Media: Kelly Whitten
   FTI Consulting
   (212) 850-5600

FOR IMMEDIATE RELEASE

MONRO MUFFLER BRAKE, INC. DECLARES QUARTERLY CASH DIVIDEND

ROCHESTER, N.Y. – August 5, 2015 – Monro Muffler Brake, Inc. (Nasdaq: MNRO), a leading provider of automotive undercar repair and tire services, today announced that its Board of Directors has declared a quarterly cash dividend of $.15 per share on the Company’s outstanding shares of common stock including the shares of common stock to which the holders of the Company’s Class C Convertible Preferred Stock are entitled. The dividend is payable on August 27, 2015 to shareholders of record at the close of business on August 17, 2015.

About Monro Muffler Brake

Monro Muffler Brake operates a chain of stores providing automotive undercar repair and tire services in the United States, operating under the brand names of Monro Muffler Brake and Service, Mr. Tire, Tread Quarters Discount Tires, Autotire, Tire Warehouse, Tire Barn, Towery’s Tire and Auto Care, The Tire Choice and Car-X. The Company currently operates 1,001 Company stores in 25 states and is the franchisor of 145 Car-X stores in ten states. Monro’s stores provide a full range of services for brake systems, steering and suspension systems, tires, exhaust systems and many vehicle maintenance services.

###