-----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, DIFzO2R5U0Lb3XVpFo+O2NGV5xOJQM1W+av6inBoVF1KcAENyzTjdPKgKReT+mrp zFfVWuYQgW8P4q3pxZUFmw== 0000787849-05-000140.txt : 20051228 0000787849-05-000140.hdr.sgml : 20051228 20051228161922 ACCESSION NUMBER: 0000787849-05-000140 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20051228 ITEM INFORMATION: Entry into a Material Definitive Agreement ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20051228 DATE AS OF CHANGE: 20051228 FILER: COMPANY DATA: COMPANY CONFORMED NAME: YARDVILLE NATIONAL BANCORP CENTRAL INDEX KEY: 0000787849 STANDARD INDUSTRIAL CLASSIFICATION: NATIONAL COMMERCIAL BANKS [6021] IRS NUMBER: 222670267 STATE OF INCORPORATION: NJ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-26086 FILM NUMBER: 051289126 BUSINESS ADDRESS: STREET 1: 2465 KUSER RD CITY: HAMILTON STATE: NJ ZIP: 08690 BUSINESS PHONE: 6096316218 MAIL ADDRESS: STREET 1: 2465 KUSER RD CITY: HAMILTON STATE: NJ ZIP: 08690 8-K 1 ynb8k.htm YNB 8K RESIGNATIONS

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):

December 21, 2005

 

YARDVILLE NATIONAL BANCORP

(Exact Name of Issuer as Specified in Charter)

 

NEW JERSEY

(State or Other Jurisdiction of Incorporation or Organization)

000-26086

(Commission File Number)

22-2670267

(I.R.S. Employer Identification Number)

 

2465 KUSER ROAD, HAMILTON, NEW JERSEY 08690

(Address of Principal Executive Offices)

 

(609) 585-5100

(Registrant’s Telephone Number, Including Area Code)

 

Check the appropriate box below if the Form 8-K 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

[ ]

Soliciting material pursuant to Rule 14a-12 under the Exchange Act

[ ]

Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act

[ ]

Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act

 

 



 

 

Item 1.01

Entry into a Material Definitive Agreement.

Amendment of Supplemental Executive Retirement Plan. On December 21, 2005, the board of directors of The Yardville National Bank (the “Bank”), Registrant’s principal subsidiary, approved an amendment to the Second Amended and Restated Supplemental Executive Retirement Plan of Yardville National Bank (the “SERP”). The amendment, which will be effective January 1, 2006, provides that for purposes of determining a participant’s normal retirement benefit under the SERP, the participant’s final average compensation shall not exceed the amount determined as of the date the participant attains normal retirement age without regard to whether the participant remains employed by the Bank after such date.

Acceleration of Vesting of Stock Options. On December 21, 2005, upon the recommendation of its Organization and Compensation Committee, the Registrant’s board of directors accelerated the vesting of all unvested stock options outstanding under the Yardville National Bancorp 1997 Stock Option Plan, providing that such stock options shall become vested on December 30, 2005. Such options were granted during the 2001 through 2005 calendar years. The acceleration included stock options held by two executive vice presidents as well as other officers of the Company. There were no options accelerated for any member of the board of directors as all outstanding options held by board members were vested under their respective normal vesting requirements.

Prior to accelerating the vesting of the affected stock options, the Registrant’s board of directors determined such acceleration was in the best interests of the Registrant and its shareholders in order to reduce the impact of recording non-cash compensation expense upon the implementation of Statement of Financial Accounting Standards No. 123 (revised 2004), “Share-based Payment” (“SFAS 123R”). SFAS 123R will require all share-based awards to employees, including grants of employee stock options, to be recognized as compensation expense in the Company’s financial statements over the vesting period of each such award, based on each such award’s fair value at the award date. SFAS 123R will become effective as to the Registrant beginning January 1, 2006.

Options covering 97,340 shares of the Registrant’s common stock, or less than one percent of the current shares outstanding, are affected by the acceleration. The weighted average exercise price of the accelerated stock options is $21.36 and based on the closing price of the Registrant’s common stock on December 21, 2005, all of the accelerated stock options would have economic value to the holders.

The Registrant estimates that, as a result of the acceleration, pretax compensation expenses related to the options of approximately $252,000, $215,000, $151,000, $97,000 and $32,000, which otherwise would have been recognized in the Registrant’s consolidated statements of income for the years ending December 31, 2006, 2007, 2008, 2009 and 2010, respectively, will not be recognized. Such expenses will be reported in the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2005, as permitted under the transition guidance provided by the Financial Accounting Standards Board under SFAS 123R. Based upon the December 21, 2005 closing price of the Registrant’s common stock of $35.10 per share, the Registrant will recognize a pre-tax expense of $156,000, related to the accelerated vesting of these options, in the fourth quarter.

 

 



 

 

The following Table reflects accelerated options held by executive officers and all other officers of the Company.

 

Total Grant

Previously Vested

Options Accelerated

Weighted Average Exercise Price

Executive Officers

 

 

 

 

Daniel J. O’Donnell
Executive Vice President

6,000

4,400

1,600

$12.06

Stephen R. Walker
Executive Vice President

23,500

11,400

12,100

$21.10

Total Executive Officers

29,500

15,800

13,700

$19.26

Non Executive Officers

126,340

46,300

80,040

$21.85

Total

155,840

62,100

93,740

$21.36

 

Item 5.02.

Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers.

On December 21, 2005, Sidney L. Hofing resigned from the Registrant’s board of directors, as well as the board of directors of the Bank, effective December 31, 2005. Mr. Hofing resigned voluntarily, and not because of a disagreement with Registrant on any matter relating to Registrant’s operations, policies, or practices. A copy of Mr. Hofing’s correspondence to the Board of Directors regarding his resignation is attached as exhibit 17.1.

On December 22, 2005, Lorraine Buklad resigned from the Registrant’s board of directors, as well as the board of directors of the Bank, effective December 31, 2005. Ms. Buklad resigned voluntarily, and not because of a disagreement with Registrant on any matter relating to Registrant’s operations, policies, or practices. At the time of her resignation, Ms. Buklad was a member of the nominating committee of Registrant's board of directors.

The respective boards of directors of the Registrant and the Bank have determined that upon the effectiveness of the resignations of Mr. Hofing and Ms. Buklad, the number of directors constituting the entire board of directors of each of the Registrant and the Bank will be reduced from fifteen to thirteen.

Item 9.01.

Financial Statements and Exhibits.

The following exhibits are filed with this Form 8-K:

Exhibit No.

Description

17.1

Correspondence on departure of director Sidney L. Hofing

 

 

 



 

 

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.

 

 

YARDVILLE NATIONAL BANCORP

Date: December 28, 2005

By:         Stephen F. Carman                    

Stephen F. Carman

Vice President and Treasurer

 

 

 



 

 

INDEX OF EXHIBITS

 

Exhibit No.

Description

17.1

Correspondence on departure of director Sidney L. Hofing

 

 

 



 

 

Exhibit 17.1

 

I, Sidney L. Hofing, hereby resign my position as a director of Yardville National Bancorp and Yardville National Bank, effective December 31, 2005.

 

Sidney L. Hofing            

Sidney L. Hofing

 

 

 

 

 

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