-----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, Dy6ZrUld1fFySrz+sMNjj0hilfws/VKwCJnttK5u9RUfNuEN4OufdAh0Pdevqu0G Y1c7ltT1qcpxgsKRNgnoNA== 0001193125-05-007502.txt : 20050118 0001193125-05-007502.hdr.sgml : 20050117 20050118134022 ACCESSION NUMBER: 0001193125-05-007502 CONFORMED SUBMISSION TYPE: 8-K/A PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20050111 ITEM INFORMATION: Entry into a Material Definitive Agreement ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20050118 DATE AS OF CHANGE: 20050118 FILER: COMPANY DATA: COMPANY CONFORMED NAME: FULTON FINANCIAL CORP CENTRAL INDEX KEY: 0000700564 STANDARD INDUSTRIAL CLASSIFICATION: NATIONAL COMMERCIAL BANKS [6021] IRS NUMBER: 232195389 STATE OF INCORPORATION: PA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K/A SEC ACT: 1934 Act SEC FILE NUMBER: 000-10587 FILM NUMBER: 05533162 BUSINESS ADDRESS: STREET 1: ONE PENN SQ STREET 2: PO BOX 4887 CITY: LANCASTER STATE: PA ZIP: 17604 BUSINESS PHONE: 7172912411 MAIL ADDRESS: STREET 1: ONE PENN SQ STREET 2: PO BOX 4887 CITY: LANCASTER STATE: PA ZIP: 17604 8-K/A 1 d8ka.htm FULTON FINANCIAL CORP - FORM 8-K/A Fulton Financial Corp - Form 8-K/A

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 


 

FORM 8-K/A

 


 

CURRENT REPORT

Pursuant to Section 13 or 15(d) of the Securities and Exchange Act of 1934

 

Date of Report: January 18, 2005

Date of earliest event reported: January 11, 2005

 


 

FULTON FINANCIAL CORPORATION

(Exact Name of Registrant as specified in its charter)

 


 

Pennsylvania   0-10587   23-2195389

(State or other jurisdiction

of incorporation)

  Commission File No.  

(IRS Employer

Identification Number)

 

One Penn Square, P.O. Box 4887, Lancaster, PA   17604
(Address of principal executive offices)   (Zip Code)

 

Registrant’s telephone number, including area code: (717) 291-2411

 

 

(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 obligations of the registrant under any of the following provisions (see General Instruction A.2. below):

 

¨ 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 1.01 Entry into a Material Definitive Agreement

 

In connection with the January 11, 2005 Agreement and Plan of Merger, entered into between Fulton Financial Corporation (“Fulton”) and SVB Financial Services, Inc. (“Somerset”), and disclosed in the initial filing of this Form 8-K, the parties also agreed, in a separate side letter, to provide the directors of Somerset Valley Bank with the same director compensation as they currently receive for a period of three years following the completion of the merger. This amended 8-K has been filed in order to disclose this side letter, which is attached hereto as an exhibit.

 

2


Item 9.01. Financial Statements and Exhibits.

 

  (c) Exhibits.

 

Pursuant to Item 9.01(c) of Form 8-K, Fulton hereby files the following exhibits in accordance with Item 601 of Regulation S-K:

 

Number

   

Title


2.1 *   Agreement and Plan of Merger, dated January 11, 2005, between Fulton Financial Corporation and SVB Financial Services, Inc.
99.1 *   Warrant Agreement, dated January 12, 2005, between Fulton Financial Corporation and SVB Financial Services, Inc.
99.2 *   Warrant, dated January 12, 2005
99.3 *   Employment Agreement between Somerset Valley Bank, Fulton Financial Corporation and Robert Corcoran, dated January 11, 2005
99.4 *   Employment Agreement between Somerset Valley Bank, Fulton Financial Corporation and Arthur Brattelof, dated January 11, 2005
99.5 *   Press Release, dated January 11, 2005
99.6 *   Transaction Information
99.7     Side Letter, dated January 11, 2005, between Fulton Financial Corporation and SVB Financial Services, Inc.

* Previously filed by Fulton Financial Corporation on January 12, 2005 on Form 8-K.

 

3


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.

 

   

FULTON FINANCIAL CORPORATION

Date: January 18, 2005

 

By:

 

/s/ Charles J. Nugent


   

Name:

 

Charles J. Nugent

   

Title:

 

Executive Vice President and Chief

Financial Officer

 

4


EXHIBIT INDEX

 

Page Number

in Manually

Signed Original

 

Number

   

Title


2.1 *   Agreement and Plan of Merger, dated January 11, 2005, between Fulton Financial Corporation and SVB Financial Services, Inc.
99.1 *   Warrant Agreement, dated January 12, 2005, between Fulton Financial Corporation and SVB Financial Services, Inc.
99.2 *   Warrant, dated January 12, 2005
99.3 *   Employment Agreement between Somerset Valley Bank, Fulton Financial Corporation and Robert Corcoran, dated January 11, 2005
99.4 *   Employment Agreement between Somerset Valley Bank, Fulton Financial Corporation and Arthur Brattelof, dated January 11, 2005
99.5 *   Press Release, dated January 11, 2005
99.6 *   Transaction Information
99.7     Side Letter, dated January 11, 2005, between Fulton Financial Corporation and SVB Financial Services, Inc.

* Previously filed by Fulton Financial Corporation on January 12, 2005 on Form 8-K.

 

5

EX-99.7 2 dex997.htm SIDE LETTER Side Letter

Exhibit 99.7

 

[Fulton Letterhead]

 

January 11, 2005

 

SVB Financial Services, Inc.

70 East Main Street

Somerville, NJ 08867

 

Ladies and Gentlemen:

 

Reference is hereby made to the Agreement and Plan of Merger of even date (the “Merger Agreement”) between Fulton Financial Corporation (“Fulton”) and SVB Financial Services, Inc. (“Somerset”). Capitalized terms used herein which are not otherwise defined shall have the meanings ascribed to them in the Merger Agreement.

 

For the purposes of supplementing the Merger Agreement, Fulton agrees as follows:

 

(a) For a period of three (3) years after the Effective Date, Fulton shall (subject to the right of Fulton and the Somerset Bank Continuing Directors (as defined below) to terminate such obligations under this subsection (a) under subsections (b) and (c) below) continue in office the present directors of Somerset Bank who indicate their desire to serve (the “Somerset Bank Continuing Directors”), provided, that (i) for such three year period, each non-employee Somerset Bank Continuing Director shall continue to receive director’s fees from Somerset Bank on the same basis as prior to the Effective Date and shall continue to receive such other incidental benefits as he or she was receiving from Somerset Bank prior to the Effective Date (the current fees and benefits being as disclosed in the attachment to this letter agreement and to remain unchanged through the Effective Date); provided that, in the event an individual Somerset Bank Continuing Director ceases to act as a director or as a member of any committee thereof, the foregoing obligation to maintain existing fees and benefits shall not apply to successors in such positions and (ii) after such three-year period, each Somerset Bank Continuing Director shall be subject to Fulton’s mandatory retirement rules for directors and shall receive the standard fee paid to directors of Fulton’s other subsidiary banks of similar size.

 

(b) Fulton shall have the right to terminate its obligations under subsection (a) as a result of (i) regulatory requirements, (ii) safe and sound banking practices as enunciated by bank regulatory agencies, or (iii) the exercise of their fiduciary duties by Fulton’s directors.

 

(c) Notwithstanding anything herein to the contrary, the Somerset Bank Continuing Directors, in their exercise of their fiduciary duty as to the best interests of Somerset Bank and Fulton, may, by a majority vote of such directors, modify or waive any or all of the foregoing provisions in subsection (a).


Please acknowledge your agreement to the forgoing by executing this letter agreement below.

 

Very truly yours,

FULTON FINANCIAL CORPORATION
By:  

/s/ Rufus A. Fulton, Jr.

 

Agreed and Accepted

SVB FINANCIAL SERVICES, INC.
By:  

/s/ Robert Corcoran


Attachment to Letter Agreement date January 11, 2005

 

Basic fee: $7,800 per year (based on $650/meeting)

 

Annual Retainer: $5,000 per year payable semi-annually based on 75% attendance

 

Committee attendance fee: $200 per meeting ($250 for chairman)

 

Annual “local” two-day retreat

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