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) April 6, 2000 (March 23, 2000) ------------------------------ Alliance Bancorp of New England, Inc. - -------------------------------------------------------------------------------- (Exact Name of Registrant as Specified in Charter) Delaware 001-13405 06-1495617 - ---------------------------- ---------------- ------------------ (State of Other Jurisdiction (Commission File IRS Employer of Incorporation) Number) Identification No. 348 Hartford Turnpike, Vernon, CT 06066 - --------------------------------------------------------- -------------------- (Address of Principal Executive Offices) (Zip Code) Registrant's telephone number, including area code (860) 875-2500 -------------- Not Applicable - -------------------------------------------------------------------------------- (Former Name or Former Address, if Changed Since Last Report) Item 5. Other Events. Alliance Bancorp of New England, Inc. ("Alliance") announced that it had issued $3.5 million in Trust Preferred Securities through a wholly owned subsidiary, Alliance Capital Trust II, on March 23, 2000. A copy of the press release announcing the transaction is attached hereto as Exhibit 99(i). Item 7. Financial Statements, Pro Forma Financial Information and Exhibits. (a) Financial Statements of Businesses Acquired Not applicable (b) Pro Forma Financial Information Not applicable (c) Exhibits (99)(i) Press release dated March 29, 2000 2 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 hereto duly authorized. ALLIANCE BANCORP OF NEW ENGLAND, INC. Registrant Date: April 6, 2000 By: /s/ David H. Gonci ------------------------------- David H. Gonci Senior Vice President/ Chief Financial Officer 3