-----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, HwrV05TkDmRLErPsFTXtrfurK3qvfbjEzvd9gyYpUYRjx/LvuHZ1m7Dkdoit9hO0 q9Dh5/NOQBmllcXwd3rKMQ== 0001104659-06-012997.txt : 20060301 0001104659-06-012997.hdr.sgml : 20060301 20060301124704 ACCESSION NUMBER: 0001104659-06-012997 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20060223 ITEM INFORMATION: Entry into a Material Definitive Agreement ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20060301 DATE AS OF CHANGE: 20060301 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HERITAGE COMMERCE CORP CENTRAL INDEX KEY: 0001053352 STANDARD INDUSTRIAL CLASSIFICATION: STATE COMMERCIAL BANKS [6022] IRS NUMBER: 770469558 STATE OF INCORPORATION: CA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-23877 FILM NUMBER: 06654175 BUSINESS ADDRESS: STREET 1: 150 ALMADEN BOULEVARD CITY: SAN JOSE STATE: CA ZIP: 95113 BUSINESS PHONE: 4089476900 MAIL ADDRESS: STREET 1: 150 ALMADEN BOULEVARD CITY: SAN JOSE STATE: CA ZIP: 95113 8-K 1 a06-6057_18k.htm CURRENT REPORT OF MATERIAL EVENTS OR CORPORATE CHANGES

 

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):  February 23, 2006

 

HERITAGE COMMERCE CORP

(Exact name of registrant as specified in its charter)

 

California

 

000-23877

 

77-0469558

(State or other jurisdiction of incorporation)

 

(Commission File Number)

 

(IRS Employer Identification No.)

 

150 Almaden Boulevard, San Jose, California

 

95113

(Address of principal executive offices)

 

(Zip Code)

 

Registrant’s telephone number, including area code:  (408) 947-6900

 

Not Applicable

(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):

 

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 1.01 — Entry Into A Material Definitive Agreement

 

On February 23, 2006 the Heritage Commerce Corp (“Company”) Compensation Committee of the Board of Directors recommended and the Board of Directors approved salary increases for the Company’s executive officers.  Their new salaries are as follows:  William J. Del Biaggio (Chairman of the Board) $156,750; Walter T. Kaczmarek (Chief Executive Officer) $313,300; Lawrence D. McGovern (Chief Financial Officer) $207,000; Raymond Parker (Executive Vice President Banking Division) $235,000, and Kenneth A. Corsello (Executive Vice President-Chief Credit Officer) $188,000.  In increasing the salary base of its executive officers, the Compensation Committee reviewed the minimum, mid-range and maximum salaries paid to similarly situated positions at the Company’s peer banks and selected salary levels that placed the executives modestly over the mid-range.

 

On February 23, 2006, the Company’s Compensation Committee and Board of Directors approved an amendment to the Supplementary Retirement Plan for Directors and Executive Officers (the “Plan”).  The amendment is intended to address Section 409A of the Internal Revenue Code of 1986, as amended, and recent guidelines issued by the Internal Revenue Service which indicate that a key employee of a publicly traded company would be required to wait six months post “separation from service” to receive their first payout of their deferred compensation benefit for a plan covered by Section 409A.  The effect of these guidelines on the Plan would mean that participants would loose the first six months of their benefits provided to them under the Plan.  The amendment allows participants to receive these benefits in the seventh month following the date of separation.  A copy of the amendment is filed as Exhibit 10.1 attached hereto and incorporated by reference.

 

ITEM 9.01 — Financial Statements and Exhibits

 

(d)           Exhibits

 

10.1                           First Amendment to the 2005 Heritage Commerce Corp Supplemental Executive Retirement Plan

 

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.

 

DATED: February 23, 2006

HERITAGE COMMERCE CORP

 

 

By:

/s/ Lawrence D. McGovern

 

 

 

Lawrence D. McGovern

 

 

Executive Vice President and

 

 

Chief Financial Officer

 

 



 

Exhibit Index

 

Exhibit

 

Description

10.1

 

First Amendment to the 2005 Heritage Commerce Corp Supplemental Executive Retirement Plan

 

 


EX-10.1 2 a06-6057_1ex10d1.htm MATERIAL CONTRACTS

 

Exhibit 10.1

 

FIRST AMENDMENT

TO THE 2005 HERITAGE COMMERCE CORP

SUPPLEMENTAL EXECUTIVE RETIREMENT PLAN

 

This First Amendment to the 2005 Heritage Commerce Corp Supplemental Executive Retirement Plan (hereinafter “First Amendment”) is made and entered into effective this January 27, 2006, by Heritage Commerce Corp. This First Amendment amends the 2005 Heritage Commerce Corp Supplemental Executive Retirement Plan, designed to provide supplemental retirement benefits to certain key employees of Heritage Commerce Corp, Heritage Bank of Commerce and subsidiaries or affiliates thereof (hereinafter “the Employer”), effective as of January 1, 2005, as follows:

 

Paragraph 5.1 shall be amended so as to add/insert the following language immediately after the last sentence of paragraph 5.1:

 

Furthermore, for any Executive affected by this six (6) month delay in payment imposed by IRC 409A, and when applicable, the aggregate amount of the first seven (7) months of installments shall be paid at the beginning of the seventh month following the date of separation from service. Monthly installment payments shall continue thereafter according to Form of Benefit chosen.

 

To the extent that any paragraph, term, or provision of The 2005 Heritage Commerce Corp Supplemental Executive Retirement Plan is not specifically amended herein, or in any other amendment thereto, said paragraph, term, or provision shall remain in full force and effect as set forth in said Plan.

 

WHEREFORE, the following duly authorized representatives have signed this Agreement as of the written date.

 

HERITAGE COMMERCE CORP

 

 

By:

/s/ Lawrence D. McGovern

 

Date:

1/27/06

 

 

Lawrence D. McGovern CFO

 

 

 

 

By:

/s/ Rebecca A. Levey

 

Date:

1/27/06

 

 

Rebecca A. Levey

 

 

 


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