Attached files

file filename
EX-99.1 - EXHIBIT 99.1 - NEW YORK MORTGAGE TRUST INCex99-1.htm

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): June 18, 2015

 

NEW YORK MORTGAGE TRUST, INC.

(Exact name of registrant as specified in its charter)

 

Maryland

001-32216

47-0934168

(State or other jurisdiction of incorporation)

(Commission File Number)

(IRS Employer Identification No.)

 

 

275 Madison Avenue

New York, New York 10016

 (Address and zip code of

principal executive offices)

 

Registrant’s telephone number, including area code: (212) 792-0107

 

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:

 

[ ]

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-4(c))

 

 

 
 

 

 

Item 8.01.     Other Events.

 

On June 18, 2015, New York Mortgage Trust, Inc. (the “Company”) issued a press release (the “Press Release”) announcing that its Board of Directors (the “Board”) declared a regular quarterly cash dividend on its common stock for the quarter ending June 30, 2015. The Company also announced in the Press Release that the Board declared a cash dividend on its 7.75% Series B Cumulative Redeemable Preferred Stock for the quarterly period that began on April 15, 2015 and ends on July 14, 2015 and that the Board declared a cash dividend on its 7.875% Series C Cumulative Redeemable Preferred Stock for the partial quarterly period that began on April 22, 2015 and ends of July 14, 2015. A copy of the Press Release is filed with this Current Report on Form 8-K as Exhibit 99.1 and incorporated by reference herein.

 

Item 9.01.     Financial Statements and Exhibits.

 

(d) Exhibits. The following exhibit is being filed herewith this Current Report on Form 8-K.

 

99.1

Press Release dated June 18, 2015.

 

 

 
 

 

 

SIGNATURE

 

Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized.

 

 

NEW YORK MORTGAGE TRUST, INC.

(Registrant)

 

 

 

 

 

Date: June 18, 2015

By:

/s/ Steven R. Mumma

 

 

Steven R. Mumma

 

 

Chief Executive Officer

 

  

 

 
 

 

 

EXHIBIT INDEX

 

Exhibit                  Description

 

99.1            Press Release dated June 18, 2015.