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: May 31, 2000
(Date of earliest event reported)
HANNAFORD BROS. CO.
(Exact name of registrant as specified in its charter)
Maine 1-7603 01-0085930
(State or other jurisdiction of (Commission (I.R.S. Employer
incorporation or organization) File No.) Identification No.)
145 Pleasant Hill Road, Scarborough, Maine 04074
(Address of principal executive offices) (Zip code)
Registrant's telephone number: (207) 883-2911
<PAGE>
Item 5. Other Events.
On May 31, 2000, Hannaford Bros. Co. and Delhaize America, Inc. jointly
announced that a divestiture plan to sell 38 Hannaford stores had been submitted
to the Federal Trade Commission, a step in the regulatory approval process in
the acquisition of Hannaford by Delhaize America, Inc. A press release
announcing the submission is filed as an exhibit.
On May 31, 2000, Hannaford Bros. Co. announced the closing of 13 of its
stores in North Carolina and South Carolina. A press release announcing the
transaction is filed as an exhibit.
Item 7. Financial Statements and Exhibits
(c) Exhibits
99.1 Press release dated May 31, 2000, announcing the submission of
a divestiture plan to the Federal Trade Commission.
99.2 Press release dated May 31, 2000, announcing the closing of
13 Southeast stores.
SIGNATURE
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.
HANNAFORD BROS. CO.
/s/ Charles H. Crockett
--------------------------
Date: June 14, 2000 By: Charles H. Crockett
Assistant Secretary
<PAGE>
HANNAFORD BROS. CO.
EXHIBIT INDEX
Exhibit
Number Description
99.1 Press Release dated May 31, 2000, announcing the submission
of a divestiture plan to the Federal Trade Commission.
99.2 Press release dated May 31, 2000,
announcing the closing of 13 Southeast stores.