-----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, HmnGWa1YIPh0QrYafxl+lp0yQJPB53q8p2jlNjGSd0sIHqZxBtSPo4t2ysILbkmu 78Je2n2/fv4G6AvgquKQCA== 0000905729-05-000374.txt : 20051108 0000905729-05-000374.hdr.sgml : 20051108 20051108162258 ACCESSION NUMBER: 0000905729-05-000374 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20051102 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20051108 DATE AS OF CHANGE: 20051108 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SPARTAN STORES INC CENTRAL INDEX KEY: 0000877422 STANDARD INDUSTRIAL CLASSIFICATION: WHOLESALE-GROCERIES & GENERAL LINE [5141] IRS NUMBER: 380593940 STATE OF INCORPORATION: MI FISCAL YEAR END: 0329 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-31127 FILM NUMBER: 051186575 BUSINESS ADDRESS: STREET 1: 850 76TH ST SW STREET 2: P O BOX 8700 CITY: GRAND RAPIDS STATE: MI ZIP: 49518 BUSINESS PHONE: 6168782000 MAIL ADDRESS: STREET 1: 850 76TH ST SW STREET 2: PO BOX 8700 CITY: GRAND RAPIDS STATE: MI ZIP: 49518 8-K 1 sptnstores8k_110805.htm SPARTAN STORES, INC. FORM 8-K - 11-08-05 Spartan Stores Form 8-K - 11/08/05

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):  November 2, 2005

SPARTAN STORES, INC.
(Exact Name of Registrant as
Specified in Charter)

 

Michigan
(State or Other Jurisdiction
of Incorporation)

000-31127
(Commission
File Number)

38-0593940
(IRS Employer
Identification no.)

 



850 76th Street, S.W.
P.O. Box 8700
Grand Rapids, Michigan

(Address of Principal Executive Offices)

 


49518-8700
(Zip Code)

 

Registrant's telephone number,
including area code:  (616) 878-2000


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:

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.

          On November 2, 2005, Gregory P. Josefowicz, Director of Spartan Stores, Inc. (the "Company"), advised the Company that the effective date of his previously announced resignation from the Board of Directors will be November 7, 2005.

          After advising the Company of his intention to resign from the Board of Directors after the Company's annual meeting earlier this year, Mr. Josefowicz remained on the Board of Directors while the Company continued its review of strategic alternatives. Mr. Josefowicz stated that, now that the Company has completed its review, it is appropriate for him to proceed as intended and resign.

          In his letter, Mr. Josefowicz affirmed his continued support for the efforts of the management team and the Board of Directors.

          The full text of Mr. Josefowicz's resignation is attached to this Current Report on Form 8-K as Exhibit 99.1.


Item 9.01.

Financial Statements and Exhibits.

 

 

 

 

(c)

Exhibits: The following document is attached as an exhibit to this report on Form 8-K:

 

 

 

 

99.1

Letter dated November 2, 2005







- -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 thereunto duly authorized.


Date:  November 8, 2005

SPARTAN STORES, INC.

 

 

 

 

 

 

 

By

/s/ David M. Staples


 

 

David M. Staples
Executive Vice President and Chief Financial
Officer





- -3-


EXHIBIT INDEX

Exhibit
Number

 


Document

 

 

 

99.1

 

Letter dated November 2, 2005.

EX-99.1 2 sptnstoresex991_110805.htm SPARTAN STORES, INC. EXHIBIT 99.1 TO FORM 8-K Spartan Stores Exhibit 99.1 to Form 8-K - 11-08-05

EXHIBIT 99.1

Borders Group, Inc.
100 Phoenix Drive
Ann Arbor
Michigan 48108-2202
t: 734 477 1100

Gregory P. Josefowicz
Chairman, President and
Chief Executive Officer



 

BORDERS
GROUP


November 2, 2005



Craig Sturken
Chairman, President and
Chief Executive Officer
Spartan Stores, Inc.
P.O. Box 8700
Grand Rapids, MI 49518-8700

Dear Craig:

Earlier this year, I announced my intention to resign from the Board of Directors of Spartan Stores, Inc. no sooner than the date of its annual shareholder meeting on August 10, 2005.

I have remained on the Board through the annual meeting of shareholders as the company continued its review of strategic alternatives. Now that the company has completed its review, it is appropriate to proceed as intended and I will resign as of November 7, 2005.

I reiterate my appreciation for the opportunity to serve as a member of this Board for the last four years. I continue to support the efforts of you, your management team and the entire Board, and remain impressed by your efforts.

Continued success to you and the organization.

Very truly yours,

/s/ Gregory P. Josefowicz

Gregory P. Josefowicz
Chairman, President and
Chief Executive Officer







Borders, Inc. and Walden Book Company, Inc. are subsidiaries of Borders Group, Inc.

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