Attached files
file | filename |
---|---|
EX-3.2 - EX-3.2 - WILMINGTON TRUST CORP | l42735exv3w2.htm |
EX-3.1 - EX-3.1 - WILMINGTON TRUST CORP | l42735exv3w1.htm |
Table of Contents
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM 8-K
CURRENT REPORT
Pursuant to Section 13 OR 15d of the Securities Exchange Act of 1934
Pursuant to Section 13 OR 15d of the Securities Exchange Act of 1934
Date
of Report (Date of earliest event reported): May 13, 2011
WILMINGTON TRUST CORPORATION
(Exact name of registrant as specified in its charter)
Delaware | 1-14659 | 51-0328154 | ||
(State or other jurisdiction of incorporation) | (Commission File Number) | (IRS Employer Identification Number) |
Wilmington Trust Corporation | ||
Rodney Square North | ||
1100 North Market Street | ||
Wilmington, Delaware | 19890 | |
(Address of principal executive offices) | (Zip Code) |
Registrants telephone number, including area code: (302) 651-1000
(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 230.14a-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))
TABLE OF CONTENTS
Table of Contents
ITEM 5.01. Changes in Control of Registrant.
Effective May 16, 2011, Wilmington Trust Corporation (the Corporation) completed its
previously-announced merger with MTB One, Inc. (Merger Sub), a wholly-owned subsidiary of M&T
Bank Corporation (M&T), pursuant to the Agreement and Plan of Merger, dated October 31, 2010 (the
Merger Agreement), by and among the Corporation, M&T, and Merger Sub. As contemplated by the
Merger Agreement, Merger Sub merged with and into the Corporation (the Merger), with the
Corporation continuing as the surviving corporation in the Merger and a wholly-owned subsidiary of
M&T.
In the Merger, Wilmington Trusts common stockholders became entitled to receive 0.051372 shares of
M&T common stock for each share of common stock, par value $1.00 per share, of the Corporation (the
Common Stock) they held, with any fractional shares to be
paid in cash. In connection with the closing of the Merger, Wilmington Trust requested that the New York Stock
Exchange (the NYSE) file with the Securities and Exchange Commission (the SEC) an application
on Form 25 to delist the Common Stock under Section 12(b) of the Securities Exchange Act of 1934,
as amended. Accordingly, trading of the Common Stock on the NYSE was suspended after the close of
trading on May 13, 2011. In connection with the closing of the Merger, on May 13, 2011, M&T
purchased from the U.S. Department of Treasury (the Treasury) all of the outstanding shares of
the Series A Fixed Rate Cumulative Perpetual Preferred Stock of the Corporation originally issued
to the Treasury in connection with the Corporations participation in the Treasurys Capital
Purchase Program, including all accrued but unpaid dividends thereon, for a purchase price of
approximately $334 million.
Effective May 16, 2011, immediately following the Merger, the Board of Directors of M&T was
increased by one, and Mr. Donald E. Foley, the Corporations Chief Executive Officer, was appointed
as a director of M&T.
The foregoing summary of the Merger and the Merger Agreement does not purport to be complete and is
subject to, and qualified in its entirety by, the full text of the Merger Agreement, which is
attached as Exhibit 2.1 to Wilmington Trusts Current Report on Form 8-K filed with the SEC on
November 2, 2010 and incorporated by reference herein.
ITEM 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of
Certain Officers; Compensatory Arrangements of Certain Officers.
Upon the closing of the Merger, the following persons who were the directors of Merger Sub became
the directors of the Corporation: René F. Jones, Mark J. Czarnecki, and Drew J. Pfirrman, and the
following persons became officers of the Corporation: Mark J. Czarnecki as Chairman and President,
René F. Jones as Treasurer, and Drew J. Pfirrman as Senior Vice President.
2
Table of Contents
ITEM 5.03 Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year.
Certificate of Incorporation
At the effective time of the Merger, the Certificate of Incorporation of the Corporation was
amended and restated in the form of the Third Amended and Restated Certificate of Incorporation,
which is filed as Exhibit 3.1 hereto and is incorporated by reference herein.
Bylaws
At the effective time of the Merger, the Bylaws of the Merger Sub in effect at that time became the
Bylaws of the Corporation in the form filed as Exhibit 3.2 hereto, and are incorporated by
reference herein.
ITEM 8.01 Other Events.
Following the closing of the Merger, Manufacturers and Traders Trust Company (M&T Bank),
an indirect wholly-owned subsidiary of M&T, became a direct, wholly-owned subsidiary of the
Corporation and purchased all of the property and assets, and assumed all liabilities and
obligations, used in or relating to the banking businesses of the Corporations wholly-owned
insured depository institution subsidiaries, Wilmington Trust Company and Wilmington Trust FSB.
ITEM 9.01 Financial Statements and Exhibits.
(d) Exhibits
The following exhibits are filed as part of this report:
Exhibit Number | Description | |||
2.1 | Agreement and Plan of Merger, dated as of October 31, 2010, among Wilmington Trust Corporation,
M&T Bank Corporation, and MTB One, Inc. (incorporated by reference to Exhibit 2.1 to the
Corporations Current Report on Form 8-K, filed November 2, 2010). |
|||
3.1 | Third Amended and Restated Certificate of Incorporation of the Corporation. |
|||
3.2 | Amended and Restated Bylaws of the Corporation. |
3
Table of Contents
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 thereunto duly authorized.
WILMINGTON TRUST CORPORATION |
||||
Date: May 19, 2011 | By: | /s/ Brian R. Yoshida | ||
Name: | Brian R. Yoshida | |||
Title: | Group Vice President and Assistant Secretary |
4
Table of Contents
Exhibit Index
Exhibit Number | Description | |
2.1
|
Agreement and Plan of Merger, dated as of October 31, 2010, among Wilmington Trust Corporation, M&T Bank Corporation, and MTB One, Inc. (incorporated by reference to Exhibit 2.1 to the Corporations Current Report on Form 8-K, filed November 2, 2010). | |
3.1
|
Third Amended and Restated Certificate of Incorporation of the Corporation. | |
3.2
|
Amended and Restated Bylaws of the Corporation. |
5