Attached files

file filename
EX-99.1 - PRESS RELEASE - SOUTHERN CONNECTICUT BANCORP INCex99_1.htm


UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
 
WASHINGTON, DC 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):      December 13, 2012
 
Southern Connecticut Bancorp, Inc.
 

(Exact Name of Registrant as Specified in Charter)  
 
Connecticut
000-49784
06-1609692
(State or Other Jurisdiction of Incorporation)
 
(Commission File Number)
(IRS Employer Identification No.)
     
215 Church Street
   
New Haven, Connecticut
 
06510
(Address of Principal Executive Offices)
 
(Zip Code)
 
(203) 782-1100
 
(Registrant’s Telephone Number, Including Area Code)
 
 
Not Applicable
 
(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 (see General Instruction A.2. below):
 
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 240.14a-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))
 

 
 

 

ITEM 8.01                      OTHER EVENTS
 
On December 18, 2012, Southern Connecticut Bancorp, Inc. (the “Company”), issued a press release announcing the passing away of Carl R. Borrelli, Vice Chairman of each of the Boards of Directors of the Company and its primary operating subsidiary, The Bank of Southern Connecticut.
 
A copy of the press release is attached to this Current Report on Form 8-K as Exhibit 99.1 and incorporated herein by reference.
 
ITEM 9.01                      FINANCIAL STATEMENTS AND EXHIBITS
 
 
(d)  
Exhibits.

 
99.1
Press Release of Southern Connecticut Bancorp, Inc. issued December 18, 2012.
     
 
 
 

 

 
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.
 
   
SOUTHERN CONNECTICUT BANCORP, INC.
     
Date:  December 18, 2012  
/s/ Joseph J. Greco
    Joseph J. Greco
    Chief Executive Officer
 
 

 

 
EXHIBIT INDEX