0001571049-17-000589.txt : 20170123 0001571049-17-000589.hdr.sgml : 20170123 20170123170734 ACCESSION NUMBER: 0001571049-17-000589 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20170118 ITEM INFORMATION: Other Events ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20170123 DATE AS OF CHANGE: 20170123 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BRIDGE BANCORP INC CENTRAL INDEX KEY: 0000846617 STANDARD INDUSTRIAL CLASSIFICATION: NATIONAL COMMERCIAL BANKS [6021] IRS NUMBER: 112934195 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-34096 FILM NUMBER: 17541619 BUSINESS ADDRESS: STREET 1: 2200 MONTAUK HGWAY CITY: BRIDGEHAMPTON STATE: NY ZIP: 11932 BUSINESS PHONE: 6315371000 MAIL ADDRESS: STREET 1: PO BOX 3005 CITY: BRIDGEHAMPTON STATE: NY ZIP: 11932 8-K 1 t1700212_8k.htm FORM 8-K
 

 

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): January 18, 2017

 

 

 

BRIDGE BANCORP, INC.

(Exact name of the registrant as specified in its charter)

 

 

 

New York 001-34096 11-2934195

(State or other jurisdiction of

incorporation or organization)

(Commission File Number)

(IRS Employer

Identification No.)

 

2200 Montauk Highway    
Bridgehampton, New York   11932
(Address of principal executive offices)   (Zip Code)

  

(631) 537-1000

(Registrant’s telephone number)

 

N/A

(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):

 

¨ 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-4c)

 

 
   

 

 

Item 8.01. Other Events.

 

On January 18, 2017, Bridge Bancorp, Inc. (the “Company”) completed the redemption of the 8.50% Cumulative Convertible Trust Preferred Securities, liquidation amount $1,000 per preferred security (the “TPS”), issued by Bridge Statutory Capital Trust II, a subsidiary of the Company. As of the December 15, 2016 notice of redemption in full of the TPS, there were 15,800 shares of TPS outstanding, representing an aggregate liquidation amount of $15,800,000. Following the notice of redemption, 15,450 shares of the TPS, representing $15,450,000 in aggregate liquidation amount, were converted into shares of common stock of the Company, at the exchange rate of 34.4828 shares of common stock per share of TPS, which resulted in the issuance of a total of 532,740 shares of Company common stock. $350,000 in aggregate liquidation amount of the TPS were redeemed as of January 18, 2017 at the liquidation amount plus accrued but unpaid interest until but not including the date of redemption.

 

Item 9.01  Financial Statements and Exhibits

 

(a)Financial Statements of Businesses Acquired.  Not applicable.

 

(b)Pro Forma Financial Information.  Not applicable.

 

(c)Shell Company Transactions.  Not applicable.

 

(d)Exhibits. None.

 

   

 

 

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.

 

  BRIDGE BANCORP, INC.
     
DATE: January 23, 2017 By: /s/Kevin M. O’Connor
    Kevin M. O’Connor
    President and Chief Executive Officer