Form 8-K

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, DC 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):

May 13, 2015

SUBURBAN PROPANE PARTNERS, L.P.

 

(Exact Name of Registrant as Specified in Its Charter)

Delaware

 

(State or Other Jurisdiction of Incorporation)

 

1-14222 22-3410353
(Commission File Number) (IRS Employer Identification No.)
240 Route 10 West, Whippany, New Jersey                                                                      07981
(Address of Principal Executive Offices)                                                                      (Zip Code)

(973) 887-5300

 

(Registrant’s Telephone Number, Including Area Code)

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 (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.

On May 13, 2015, Suburban Propane Partners, L.P. (the “Partnership”) held its regular Tri-Annual Meeting (the “Meeting”) of its limited partners (“Unitholders”).

At the Meeting, the Unitholders re-elected to the Board of Supervisors, for a three-year term, all seven nominees proposed by the Board:

 

Nominee For Withheld
Harold R. Logan, Jr. 30,562,489 566,395
John Hoyt Stookey 30,490,345 638,539
John D. Collins 30,575,195 553,689
Jane Swift 30,476,855 652,029
Lawrence C. Caldwell 30,605,817 523,067
Matthew J. Chanin 30,597,274 531,610
Michael A. Stivala 30,616,561 512,323

At the Meeting, the Unitholders also approved the following proposals:

The ratification of the appointment of PricewaterhouseCoopers LLP as the Partnership’s independent registered public accounting firm for the Partnership’s 2015 fiscal year:

 

For Against Abstain Broker Non-Votes

53,590,920

486,893 355,019 -0-

The approval of an amendment to the Partnership’s 2009 Restricted Unit Plan increasing by an additional 1,200,000 common units the number of common units of the Partnership authorized for awards under that Plan:

 

For Against Abstain Broker Non-Votes

28,543,681

2,046,902 538,301 23,303,948

The approval of an advisory resolution approving executive compensation (commonly referred to as “Say-on-Pay”):

 

For Against Abstain Broker Non-Votes

28,802,659

1,712,622 613,603 23,303,948

Because the Partnership’s partnership agreement provides for Tri-Annual Meetings of the Unitholders (once every 3 years), no proposal regarding the frequency of Say-on-Pay resolutions was presented to the Unitholders at the Meeting. The Partnership will, for so long as required by applicable law, include a Say-on-Pay proposal at each Tri-Annual Meeting.

 

2


Item 9.01 Financial Statements and Exhibits.

(d) Exhibits

 

Exhibit
No.
Description of Exhibit
99.1 Press Release of Suburban Propane Partners, L.P. dated May 14, 2015 setting forth results of voting at Meeting.

 

3


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.

 

SUBURBAN PROPANE PARTNERS, L.P.
By:

/s/ PAUL ABEL

Name:  Paul Abel
Title:    Senior Vice President, Secretary and General Counsel
Date: May 14, 2015

 

4


EXHIBIT INDEX

 

Exhibit
No.
Description of Exhibit
99.1 Press Release of Suburban Propane Partners, L.P. dated May 14, 2015 setting forth results of voting at Meeting.

 

5