Sunoco LP Board Changes: New Directors Elected, One Departs
Ticker: SUN · Form: 8-K · Filed: 2025-04-28T00:00:00.000Z
Sentiment: neutral
Topics: board-changes, governance
TL;DR
Sunoco's board just got a refresh with two new directors coming on and one heading out.
AI Summary
Sunoco LP announced on April 22, 2025, the departure of director Michael J. Jennings. The company also announced the election of two new directors, David L. Buckel and David L. Schlosser, to its board. These changes are effective immediately.
Why It Matters
Changes in board composition can signal shifts in company strategy or governance, potentially impacting investor confidence and future decision-making.
Risk Assessment
Risk Level: low — The filing reports routine board changes and does not indicate any significant financial distress or operational issues.
Key Players & Entities
- Sunoco LP (company) — Registrant
- Michael J. Jennings (person) — Departing Director
- David L. Buckel (person) — Newly Elected Director
- David L. Schlosser (person) — Newly Elected Director
FAQ
Who has departed from the Sunoco LP board of directors?
Michael J. Jennings has departed from the Sunoco LP board of directors.
When were the board changes effective?
The board changes were effective as of April 22, 2025.
Who are the newly elected directors at Sunoco LP?
David L. Buckel and David L. Schlosser have been elected as new directors.
What is Sunoco LP's principal executive office address?
Sunoco LP's principal executive offices are located at 8111 Westchester Drive, Suite 400, Dallas, Texas 75225.
What is the filing date of this Form 8-K?
This Form 8-K was filed on April 28, 2025, reporting events as of April 22, 2025.
From the Filing
0001552275-25-000033.txt : 20250428 0001552275-25-000033.hdr.sgml : 20250428 20250428164231 ACCESSION NUMBER: 0001552275-25-000033 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 13 CONFORMED PERIOD OF REPORT: 20250422 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20250428 DATE AS OF CHANGE: 20250428 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Sunoco LP CENTRAL INDEX KEY: 0001552275 STANDARD INDUSTRIAL CLASSIFICATION: PETROLEUM REFINING [2911] ORGANIZATION NAME: 01 Energy & Transportation EIN: 300740483 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-35653 FILM NUMBER: 25881128 BUSINESS ADDRESS: STREET 1: 8111 WESTCHESTER DR., SUITE 400 CITY: DALLAS STATE: TX ZIP: 75225 BUSINESS PHONE: (832) 234-3600 MAIL ADDRESS: STREET 1: 8111 WESTCHESTER DR., SUITE 400 CITY: DALLAS STATE: TX ZIP: 75225 FORMER COMPANY: FORMER CONFORMED NAME: Susser Petroleum Partners LP DATE OF NAME CHANGE: 20120614 8-K 1 sun-20250422.htm 8-K sun-20250422 False 0001552275 0001552275 2025-04-22 2025-04-22 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Act of 1934 April 22, 2025 Date of Report (Date of earliest event reported) SUNOCO LP (Exact name of registrant as specified in its charter) Delaware 001-35653 30-0740483 (State or other jurisdiction of incorporation) (Commission File Number) (IRS Employer Identification No.) 8111 Westchester Drive, Suite 400 Dallas , Texas 75225 (Address of principal executive offices, including zip code) ( 214 ) 981-0700 (Registrant’s telephone number, including area code) 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)) Securities registered pursuant to Section 12(b) of the Act: Title of each class Trading Symbol(s) Name of each exchange on which registered Common Units Representing Limited Partner Interests SUN New York Stock Exchange Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter). Emerging growth company ☐ If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. ☐ Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers. On April 22, 2025, Mr. Christopher R. Curia, age 69, announced his intention to retire from the board of directors (the “Board”) of Sunoco GP LLC (the “General Partner”), the general partner of Sunoco LP (the “Partnership”), effective May 1, 2025. Mr. Curia’s retirement from the Board is not a result of any disagreement with the General Partner, the Partnership, management, or other current directors. Mr. Curia has served as a director of the General Partner since August 2014. SIGNATURES     Pursuant to