Attached files

file filename
EX-99.1 - EXHIBIT 99.1 - HAMPSHIRE GROUP LTDex99-1.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): February 25, 2016

 

HAMPSHIRE GROUP, LIMITED

(Exact name of Registrant as specified in its charter)

 

Delaware

(State or other jurisdiction of incorporation or organization)

000-20201

(Commission File Number)

06-0967107

(I.R.S. Employer Identification No.)

 

114 W. 41st Street, New York, New York

(Address of principal executive offices)

10036

(Zip code)

 

(212) 840-5666

(Registrant’s telephone number including area code)

 

Not applicable

(Former name and 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-4(c))

 



 

 
 

 

 

Item 5.02     Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

 

(b) On February 25, 2015, David Price, Chief Operating Officer of Hampshire Group, Limited (the “Company”), gave notice to the Company of his resignation effective March 25, 2016. Mr. Price’s duties will be assumed by other employees of the Company.

 

(d) On February 26, 2016, the board of directors (the “Board”) of the Company increased the number of directors constituting the Board from four to five directors and appointed Robin Marino to serve as a member of the Board until her successor shall be elected.

 

In connection with her appointment, Ms. Marino was granted an option to purchase 13,500 shares of common stock at $0.30 per share under the Company’s 2009 Stock Incentive Plan, which option becomes exercisable in four equal annual installments beginning one year from the date of grant and expires ten years from the date of grant.

 

Following Ms. Marino’s appointment, the Board revised Board committee assignments to be as follows:

 

Audit Committee

Compensation Committee

Nominating Committee

Thomas J. Doyle, Jr., Chair

Brett H. Fialkoff, Chair

Robin Marino, Chair

Brett H. Fialkoff

Robin Marino

Thomas J. Doyle, Jr.

Benjamin C. Yogel

Benjamin C. Yogel

Benjamin C. Yogel

  

Item 7.01 Regulation FD Disclosure.

 

On March 2, 2016, the Company issued a press release (the “Press Release”) which announced the appointment of Ms. Marino as disclosed above. A copy of the Press Release is attached hereto as Exhibit 99.1 and is incorporated herein by reference.

 

Item 9.01 Financial Statements and Exhibits.

 

(d) Exhibits.

 

Exhibit No.

 

Description

 

 

 

99.1 

 

Press Release of Hampshire Group, Limited dated March 2, 2016.

     

 

 
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 hereunto duly authorized.

 

 

HAMPSHIRE GROUP, LIMITED

 

 

 

 

 

 

 

 

 

 

By:

 /s/ William Drozdowski

 

 

 

Name: William Drozdowski

 

 

 

Title:   Interim Chief Financial Officer

 

  

Dated: March 2, 2016

 

 

 
3

 

 

Exhibit Index

  

Exhibit No

 

Description

 

 

 

99.1

 

Press Release of Hampshire Group, Limited dated March 2, 2016.