STERLING FINANCIAL CORP /PA/
8-K, 2000-07-28
NATIONAL COMMERCIAL BANKS
Previous: DAVOX CORP, S-8, EX-23.2, 2000-07-28
Next: STERLING FINANCIAL CORP /PA/, 8-K, EX-99.1, 2000-07-28



<PAGE>   1
                       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 - July 27, 2000

                         STERLING FINANCIAL CORPORATION
             (Exact name of registrant as specified in its charter)


        Pennsylvania                  0-16276                  23-2449551
---------------------------        ----------------          -------------
State or other jurisdiction        (Commission File          (IRS Employer
     of incorporation)                  Number)          Identification Number)


        101 North Pointe Boulevard
         Lancaster, Pennsylvania                           17601-4133
   ----------------------------------------                ----------
   (Address of principal executive offices)                (Zip Code)



Registrant's telephone number including area code:      (717) 581-6030
                                                    -----------------------



                                       N/A
          -------------------------------------------------------------
          (Former name or former address, if changed since last report)




                    Page 1 of 11 Sequentially Numbered Pages
                        Index to Exhibits Found on Page 8






<PAGE>   2



ITEM 1. CHANGES IN CONTROL OF REGISTRANT.

        Not Applicable.

ITEM 2. ACQUISITION OR DISPOSITION OF ASSETS.

        On July 27, 2000, Registrant effected the acquisition of Hanover
        Bancorp, Inc., as contemplated in the Agreement and Plan of Merger dated
        as of January 25, 2000, by and between the Registrant and Hanover
        Bancorp, Inc. A copy of the Agreement and its Exhibits constitute Annex
        A to the Registrant's Registration Statement No. 333-33976 on Form S-4
        filed with the Securities and Exchange Commission on April 4, 2000, and
        as amended on April 28, 2000.

        We include a copy of the Press Release announcing consummation of the
        transaction as Exhibit 99 to this Current Report on Form 8-K.

        A summary of the transaction follows. We qualify the summary in its
        entirety by reference to the full text of the Agreement, incorporated by
        reference in this Current Report.

        GENERAL

        Pursuant to the Agreement and to Articles of Merger, filed with the
        Department of State of the Commonwealth of Pennsylvania, the parties
        effected the merger of Hanover Bancorp, Inc. with and into Sterling
        Financial Corporation, effective at 5:00 p.m., on July 27, 2000.
        Sterling Financial Corporation survived the merger. Bank of Hanover and
        Trust Company and HOVB Investment Co. are subsidiaries of Registrant.

        o  The Articles of Incorporation and Bylaws of Sterling Financial
           Corporation, as in effect immediately prior to the merger, remain the
           Articles of Incorporation and Bylaws of the surviving corporation;
           and

        o  The directors and officers of Sterling Financial Corporation,
           immediately prior to the effective date of the merger, remain
           Registrant's officers and directors. In addition, John E. Stefan,
           President and Chief Executive Officer of Sterling, is a Director of
           Bank of Hanover and Trust Company; J. Bradley Scovill, President and
           Chief Executive Officer of Hanover Bancorp, Inc., is President and
           Chief Executive Officer of Bank of Hanover and Trust Company, an
           Executive Vice President of Registrant, a director of Registrant and
           a member of the Sterling Management Committee. Terrence L. Hormel,
           Chairman of the Board of Hanover Bancorp, Inc., is a director of
           Registrant and of Registrant's subsidiary, Bank of Lancaster County,
           N.A. Bertram F. Elsner, Vice Chairman of the Board of Hanover
           Bancorp, Inc., is a director of Registrant. Chad M. Clabaugh,
           Executive Vice President of Hanover Bancorp, Inc., is Executive Vice
           President of Bank of Hanover and Trust Company, a Vice President of
           Registrant and a member of the Sterling Management Committee.



                    Page 2 of 11 Sequentially Numbered Pages
                        Index to Exhibits Found on Page 8

<PAGE>   3


        EXCHANGE OF SHARES

        As consideration for the outstanding common stock of Hanover Bancorp,
        Inc., Registrant exchanged each outstanding share of common stock of
        Hanover Bancorp, Inc. for .93 shares of Registrant's common stock, as
        provided in the Agreement. In lieu of issuing fractional shares, the
        Registrant will furnish holders of common stock of Hanover Bancorp,
        Inc., who are entitled to a fractional share, with a check for the
        amount of cash equal to the fraction of the share represented by the
        certificate, as provided in the Agreement.

        At the effective time of the merger, all of the 3,884,189 shares of
        Hanover common stock, issued and outstanding, and 130,047 options were
        converted into the right to receive approximately 3,733,342 shares of
        the Registrant's common stock.

ITEM 3. BANKRUPTCY OR RECEIVERSHIP.

        Not Applicable.

ITEM 4. CHANGES IN REGISTRANT'S CERTIFYING ACCOUNTANT.

        Not Applicable.

ITEM 5. OTHER EVENTS.

        Not Applicable.

ITEM 6. RESIGNATIONS OF REGISTRANT'S DIRECTORS.

        Not Applicable.

ITEM 7. FINANCIAL STATEMENTS AND EXHIBITS.

        (a) Financial statements of business acquired. The Consolidated Balance
            Sheets as of December 31, 1999 and 1998, and the Consolidated
            Statements of Income, Consolidated Statements of Changes in
            Shareholders' Equity and Consolidated Statements of Cash Flows for
            the three years ended December 31, 1999 of Hanover Bancorp, Inc. and
            subsidiaries, and the Report of Independent Auditors and related
            Notes to Consolidated Financial Statements, are incorporated herein
            by reference to Exhibit 99.2 hereof.

            The Unaudited Consolidated Balance Sheets as of June 30, 2000 and
            June 30, 1999, and the Unaudited Consolidated Statements of Income,
            Changes in Shareholders' Equity and Statements of Cash Flows for the
            six-month periods ended June 30, 2000 and 1999 of Hanover Bancorp,
            Inc. and subsidiaries are incorporated herein by reference to
            Exhibit 99.3 hereof.


                    Page 3 of 11 Sequentially Numbered Pages
                        Index to Exhibits Found on Page 8

<PAGE>   4



       (b) Pro forma financial information.

           The pro forma financial statements of Sterling Financial Corporation
           and Hanover Bancorp, Inc. required by Item 7(b) of Form 8-K are
           incorporated herein by reference to Exhibits 99.4 and 99.5 hereof.

       (c) Exhibits:

           2     Agreement and Plan of Reorganization, dated as of January 25,
                 2000, by and between Sterling Financial Corporation and Hanover
                 Bancorp, Inc. (Incorporated by reference to Annex A to the
                 Registrant's Registration Statement No. 333-33976 on Form S-4
                 filed with the Securities and Exchange Commission on April 4,
                 2000, and as amended on April 28, 2000.)

           99.1  Press Release of Registrant, dated July 27, 2000, re:
                 Registrant's Acquisition of Hanover Bancorp, Inc. and its
                 wholly-owned subsidiaries, Bank of Hanover and Trust Company
                 and HOVB Investment Co.

           99.2  Consolidated Balance Sheets as of December 31, 1999 and 1998,
                 and the Consolidated Statements of Income, Consolidated
                 Statements of Changes in Shareholders' Equity and Consolidated
                 Statements of Cash Flows for the three years ended December 31,
                 1999 of Hanover Bancorp, Inc and the Report of Independent
                 Auditors and related Notes to Consolidated Financial
                 Statements. (Incorporated herein by reference to Hanover's
                 Annual Report on Form 10-K for the year ended December 31,
                 1999, filed with the Commission on March 17, 2000, and as
                 amended on April 26, 2000.)

           99.3  Unaudited Consolidated Balance Sheets as of June 30, 2000 and
                 June 30, 1999, and Unaudited Consolidated Statements of Income,
                 Consolidated Statements of Changes in Shareholders' Equity and
                 Consolidated Statements of Cash Flows for the six month periods
                 ended June 30, 2000 and 1999 of Hanover Bancorp, Inc. and
                 subsidiaries.

           99.4  Pro forma unaudited financial statements of Sterling Financial
                 Corporation and Hanover Bancorp, Inc. at and for the six-month
                 period ended June 30, 2000.

           99.5  Pro forma unaudited financial statements of Sterling Financial
                 Corporation and Hanover Bancorp, Inc. at December 31, 1999,
                 1998 and 1997. (Incorporated herein by reference to page 14
                 through 21 of the Registration Statement.)


                    Page 4 of 11 Sequentially Numbered Pages
                        Index to Exhibits Found on Page 8


<PAGE>   5


ITEM 8. CHANGE IN FISCAL YEAR.

        Not Applicable.

ITEM 9. SALES OF EQUITY SECURITIES PURSUANT TO REGULATION S.

        Not Applicable.






                    Page 5 of 11 Sequentially Numbered Pages
                        Index to Exhibits Found on Page 8

<PAGE>   6




         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.

                                        STERLING FINANCIAL CORPORATION
                                        (Registrant)


Dated: July 28, 2000                    /s/ John E. Stefan
                                        -------------------------------------
                                        John E. Stefan,
                                        President and Chief Executive Officer






                    Page 6 of 11 Sequentially Numbered Pages
                        Index to Exhibits Found on Page 8
<PAGE>   7



                                  EXHIBIT INDEX

<TABLE>
<CAPTION>
                                                                                    Page Number
                                                                                    in Manually
Exhibit                                                                             Signed Original
--------                                                                            ---------------

<S>                <C>                                                              <C>
        2          Agreement and Plan of Reorganization, dated as of January
                   25, 2000, by and between Sterling Financial Corporation and
                   Hanover Bancorp, Inc. (Incorporated by reference to Annex A
                   to the Registrant's Registration Statement No. 333-33976 on
                   Form S-4 filed with the Securities and Exchange Commission on
                   April 4, 2000, and as amended on April 28, 2000.)

      99.1         Press Release of Registrant, dated July 27, 2000, re:
                   Registrant's Acquisition of Hanover Bancorp, Inc. and its
                   wholly-owned subsidiaries, Bank of Hanover and Trust
                   Company and HOVB Investment Co.

      99.2         Consolidated Balance Sheets as of December 31, 1999 and 1998,
                   and the Consolidated Statements of Income, Consolidated
                   Statements of Changes in Shareholders' Equity and
                   Consolidated Statements of Cash Flows for the three years
                   ended December 31, 1999 of Hanover Bancorp, Inc. and the
                   Report of Independent Auditors and related Notes to
                   Consolidated Financial Statements. (Incorporated herein by
                   reference to Hanover's Annual Report on Form 10-K for the
                   year ended December 31, 1999, filed with the Commission on
                   March 17, 2000, and as amended on April 26, 2000.)

      99.3         Unaudited Consolidated Balance Sheets as of June 30, 2000 and
                   June 30, 1999, and Unaudited Consolidated Statements of
                   Income, Consolidated Statements of Changes in Shareholders'
                   Equity and Consolidated Statements of Cash Flows for the six
                   month periods ended June 30, 2000 and 1999 of Hanover
                   Bancorp, Inc. and subsidiaries.*

      99.4         Pro forma unaudited financial statements of Sterling
                   Financial Corporation and Hanover Bancorp, Inc. at and for
                   the six-month period ended June 30, 2000.*
</TABLE>




<PAGE>   8




<TABLE>
<CAPTION>
                                                                                    Page Number
                                                                                    in Manually
Exhibit                                                                             Signed Original
--------                                                                            ---------------

<S>                <C>                                                              <C>
      99.5         Pro forma unaudited financial statements of Sterling
                   Financial Corporation and Hanover Bancorp, Inc. at
                   December 31, 1999, 1998 and 1997. (Incorporated herein
                   by reference to page 14 through 21 of the Registration
                   Statement.)
</TABLE>

-------------------------------

* To be filed by amendment within 60 days from the date hereof.



© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission