-----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, PC0NDJDNkfNyF79RzTcoQpR7B+Fx2w3wCKWZVwXOdUkZuQ2kkqGd2klbpijGaA2O ot6aam2BCgFe+5McEx+Z9w== 0001437749-09-002125.txt : 20091223 0001437749-09-002125.hdr.sgml : 20091223 20091223161403 ACCESSION NUMBER: 0001437749-09-002125 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20091221 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20091223 DATE AS OF CHANGE: 20091223 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NEW YORK MORTGAGE TRUST INC CENTRAL INDEX KEY: 0001273685 STANDARD INDUSTRIAL CLASSIFICATION: REAL ESTATE INVESTMENT TRUSTS [6798] IRS NUMBER: 470934168 STATE OF INCORPORATION: MD FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-32216 FILM NUMBER: 091258257 BUSINESS ADDRESS: STREET 1: 52 VANDERBILT AVENUE STREET 2: SUITE 403 CITY: NEW YORK STATE: NY ZIP: 10017 BUSINESS PHONE: (212) 792-0107 MAIL ADDRESS: STREET 1: 52 VANDERBILT AVENUE STREET 2: SUITE 403 CITY: NEW YORK STATE: NY ZIP: 10017 8-K 1 nymt_8k-122209.htm CURRENT REPORT nymt_8k-122209.htm
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):   December 21, 2009
 
NEW YORK MORTGAGE TRUST, INC.
(Exact name of registrant as specified in its charter)
 
Maryland
001-32216
47-0934168
(State or other jurisdiction of incorporation)
(Commission File Number)
(IRS Employer Identification No.)

52 Vanderbilt Avenue, Suite 403
New York, New York  10017
(Address and zip code of
principal executive offices)

Registrant’s telephone number, including area code: (212) 792-0107
 
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 5.02.
Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
 
On December 21, 2009, Steven M. Abreu notified the Board of Directors (the “Board”) of New York Mortgage Trust, Inc. (the “Company”) of his decision to resign from the Board effective as of the close of business on December 21, 2009 due to the demands and requirements of a new position that he recently accepted.  Mr. Abreu will also resign his positions on each of the Board committees on which he serves. Mr. Abreu has no disagreement with the Company on any matter, including and without limitation, matters related to the Company’s operations, finances, policies or practices. The Board of Directors of the Company is in the process of identifying a qualified candidate to replace Mr. Abreu on the Board and the various committees on which he served.



 
2

 

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 thereunto duly authorized.
 
 
NEW YORK MORTGAGE TRUST, INC.
(Registrant)
 
       
       
Date:  December 23, 2009 
By:
/s/ Steven R. Mumma  
   
Steven R. Mumma
Chief Executive Officer, President and Chief Financial Officer
 
       
 
-----END PRIVACY-ENHANCED MESSAGE-----