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 30, 2008
BERKSHIRE HILLS BANCORP, INC.
(Exact name of registrant as specified in its charter)
Delaware | 0-51584 | 04-3510455 | ||
(State or other Jurisdiction of Incorporation) | (Commission File Number) | (IRS Employer Identification No.) |
24 North Street, Pittsfield, Massachusetts | 01201 | |
(Address of Principal Executive Offices) | (Zip Code) |
Registrant’s telephone number, including area code:(413) 443-5601
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:
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))
1
2
(a) | Financial Statements of Businesses Acquired. Not applicable. | ||
(b) | Pro Forma Financial Information. Not applicable. | ||
(c) | Shell Company Transactions. Not applicable. | ||
(d) | Exhibits. |
Exhibit No. | Description | |
10.1 | Amended and Restated Employment Agreement for Michael P. Daly. | |
10.2 | Amended and Restated Three Year Change in Control Agreement for Kevin P. Riley. | |
10.3 | Amended and Restated Three Year Change in Control Agreement for John S. Millet. | |
10.4 | Amended and Restated Three Year Change in Control Agreement for Michael J. Oleksak. | |
10.5 | Amended and Restated Three Year Change in Control Agreement for Shepard D. Rainie. | |
10.6 | TARP Capital Purchase Program Letter for Michael P. Daly. | |
10.7 | TARP Capital Purchase Program Letter for Kevin P. Riley | |
10.8 | TARP Capital Purchase Program Letter for John S. Millet. | |
10.9 | TARP Capital Purchase Program Letter for Michael J. Oleksak | |
10.10 | TARP Capital Purchase Program Letter for Shepard D. Rainie. |
3
Berkshire Hills Bancorp, Inc. | ||||
DATE: January 6, 2009 | By: | /s/ Kevin P. Riley | ||
Kevin P. Riley, | ||||
Executive Vice President and Chief Financial Officer | ||||
4
Exhibit No. | Description | |
10.1 | Amended and Restated Employment Agreement for Michael P. Daly. | |
10.2 | Amended and Restated Three Year Change in Control Agreement for Kevin P. Riley. | |
10.3 | Amended and Restated Three Year Change in Control Agreement for John S. Millet. | |
10.4 | Amended and Restated Three Year Change in Control Agreement for Michael J. Oleksak. | |
10.5 | Amended and Restated Three Year Change in Control Agreement for Shepard D. Rainie. | |
10.6 | TARP Capital Purchase Program Letter for Michael P. Daly. | |
10.7 | TARP Capital Purchase Program Letter for Kevin P. Riley | |
10.8 | TARP Capital Purchase Program Letter for John S. Millet. | |
10.9 | TARP Capital Purchase Program Letter for Michael J. Oleksak | |
10.10 | TARP Capital Purchase Program Letter for Shepard D. Rainie. |
5