Attached files

file filename
EX-99.1 - EX-99.1 - SUBURBAN PROPANE PARTNERS LPd856239dex991.htm

 

 

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) January 22, 2015

Commission File Number: 1-14222

 

 

SUBURBAN PROPANE PARTNERS, L.P.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   22-3410353

(State or other jurisdiction

of incorporation or organization)

 

(I.R.S. Employer

Identification No.)

240 Route 10 West

Whippany, New Jersey 07981

(973) 887-5300

(Address, including zip code, and telephone number, including area code, of registrant’s principal executive offices)

 

 

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:

 

¨ 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 7.01. REGULATION FD DISCLOSURE

ITEM 8.01. OTHER EVENTS

On January 22, 2015, Suburban Propane Partners, L.P. (the “Partnership”) issued a press release (the “Press Release”) announcing its Fiscal 2015 First Quarter Distribution Declaration. A copy of the Press Release has been furnished as Exhibit 99.1 to this Current Report.

In the Press Release, the Partnership also announced that its Board of Supervisors had set May 13, 2015 as the date for the 2015 Tri-Annual Meeting of its Unitholders and had established the close of business on March 16, 2015 as the record date for such Tri-Annual Meeting. The Partnership anticipates making proxy materials available to its Unitholders of record as of such record date shortly following the record date. At the Tri-Annual Meeting, it is anticipated that Unitholders will be asked to elect the Partnership’s Supervisors for three-year terms, to ratify the appointment of the Partnership’s independent registered public accounting firm for its 2015 fiscal year, to approve an amendment to the Partnership’s 2009 Restricted Unit Plan and to have a Say-on-Pay.

ITEM 9.01. FINANCIAL STATEMENTS AND EXHIBITS

 

(d) Exhibits.

 

99.1    Press Release of Suburban Propane Partners, L.P. dated January 22, 2015, announcing the Fiscal 2015 First Quarter Distribution Declaration.


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.

 

January 22, 2015     SUBURBAN PROPANE PARTNERS, L.P.
    By:  

/s/ MICHAEL A. KUGLIN

    Name:   Michael A. Kuglin
    Title:   Chief Financial Officer & Chief Accounting Officer


EXHIBITS

 

Exhibit No.    Exhibit
99.1    Press Release of Suburban Propane Partners, L.P. dated January 22, 2015, announcing the 2015 First Quarter Distribution Declaration.