Welcome to our dedicated page for Orange Cnty Bancorp SEC filings (Ticker: OBT), a comprehensive resource for investors and traders seeking official regulatory documents including 10-K annual reports, 10-Q quarterly earnings, 8-K material events, and insider trading forms.
Credit-quality tables, net interest margin shifts, and branch-level growth plans are scattered across hundreds of pages of Orange County Bancorp disclosures. If you have ever searched for Orange County Bancorp insider trading Form 4 transactions or tried to decode loan-loss reserves in the annual report, you know how time-consuming that can be. Stock Titan’s AI reads every number and footnote the moment it hits EDGAR, turning complexity into clear takeaways.
Our platform delivers real-time alerts on Orange County Bancorp Form 4 insider transactions real-time and instant summaries of each Orange County Bancorp quarterly earnings report 10-Q filing. Need the big picture? We provide an Orange County Bancorp annual report 10-K simplified with plain-language commentary on deposit mix, allowance for credit losses, and regulatory capital. Material developments—new branch openings, dividend declarations, credit-line expansions—arrive as an Orange County Bancorp 8-K material events explained digest, so you never miss a beat. From dividend chronologies to Orange County Bancorp proxy statement executive compensation tables, everything is one click away.
Use Stock Titan to:
- Receive instant alerts on Orange County Bancorp executive stock transactions Form 4
- Dive into an Orange County Bancorp earnings report filing analysis with AI-generated margin and liquidity highlights
- Save hours understanding Orange County Bancorp SEC documents with AI instead of reading 300-page PDFs
Whether you monitor community-bank credit trends, track director share purchases, or benchmark fee income growth, you’ll find Orange County Bancorp SEC filings explained simply—complete, timely, and powered by Stock Titan’s expert analysis.
Orange County Bancorp, Inc. filed a Current Report on Form 8-K reporting that, on
Olga Luz Tirado, a director of Orange County Bancorp, Inc. (OBT), reported transactions dated 10/01/2025. The filing shows a disposition of 2,097 shares of common stock and the acquisition of 50 phantom stock units that are the economic equivalent of common shares and become payable upon her separation as a director. The filing also notes restricted stock units that vest 100% on February 20, 2026 and will be settled in shares upon separation from service. Following the reported transactions the form lists 197 shares of common stock beneficially owned (direct). The form was signed under power of attorney on 10/02/2025.
Orange County Bancorp, Inc. (OBT) director Gregory F. Holcombe reported a set of equity transactions dated 10/01/2025. The filing shows a disposition of 68,953 shares of common stock. It also reports indirect holdings through entities: 14,920 shares held by a foundation, 69,440 shares held by an LLC, and 12,054 shares held in trust. The report lists phantom stock totaling 872 units (each unit economically equivalent to one common share) and restricted stock units (RSUs) that include one grant vesting fully on grant and another vesting on February 20, 2026. The phantom units and RSUs are payable or settled in common shares upon the reporting person’s separation from service.
Kevin J. Keane, a director of Orange County Bancorp, Inc. (OBT), reported changes in his beneficial ownership on Form 4. On 10/01/2025 Mr. Keane disposed of 19,395 shares of common stock (transaction code V). The filing shows he continues to have indirect holdings of 7,400 shares through a partnership and 832 shares through a 401(k). The report also shows the acquisition on 10/01/2025 of 769 units of phantom stock (each economically equivalent to one common share), which become payable upon his separation from service, and 15,565 shares beneficially owned following the derivative transaction. The filing discloses restricted stock units: some vesting 100% as of the grant date and others vesting 100% on February 20, 2026, and were to be settled in common shares upon separation. The Form 4 was signed under power of attorney on 10/02/2025.
Orange County Bancorp insider filing (Form 4) — Jonathan F. Rouis, a company director, reported transactions dated 10/01/2025. The filing shows a disposition of 9,295 shares of common stock and continued indirect ownership of 400 shares through his spouse. The filing also records a grant/acquisition of 179 units of phantom stock priced at $25.10 per share equivalent, which are payable upon the reporting person’s separation as a director. Following the reported derivative activity, the reporting person beneficially owns 5,837 shares attributable to derivative securities. The form is signed via power of attorney on 10/02/2025.
Richard B. Rowley, a director of Orange County Bancorp, Inc. (OBT), reported transactions dated 10/01/2025. The filing shows a disposition of 537,263 shares of common stock. The report also shows acquisition entries for 872 phantom stock units (each unit equals one share and becomes payable upon separation of service) and lists 22,563 common sharesFebruary 20, 2026, and RSUs are settled in issuer common stock upon separation from service.
Jon Schiller, a director of Orange County Bancorp, Inc. (OBT), reported transactions dated 10/01/2025. The filing shows 12,446 shares of common stock disposed and records the acquisition of 769 units of phantom stock that are the economic equivalent of one share each and become payable upon his separation as a director. The form also notes restricted stock units that vest 100% on February 20, 2026 and are settled in shares of the issuer's common stock upon the reporting person’s separation from service.
The Form 4 was signed on behalf of the reporting person by Jennifer Staub under power of attorney on 10/02/2025. The filing identifies Schiller’s relationship to the issuer as a director and is a single-person Form 4 submission.
Orange County Bancorp, Inc. filed a Form D announcing a completed exempt offering under Rule 506(b) for debt securities totaling $25,000,000. The issuer is a Delaware corporation with principal offices in Middletown, New York. The offering sold the full amount with 21 investors and a minimum outside investment of $100,000. Piper Sandler & Co. acted as (associated) broker-dealer. Reported sales commissions were $375,000. The company stated $0 of proceeds were used to pay named officers, directors or promoters. The notice was signed by EVP & CFO Michael Lesler.
Orange County Bancorp, Inc. disclosed entry into a material definitive agreement and the creation of a direct financial obligation related to a new subordinated note offering. The exhibits include the form of a 6.50% Fixed-to-Floating Rate Subordinated Note due 2035, a Subordinated Note Purchase Agreement form and an investor presentation. No financial statements or pro forma schedules were provided and no shell company transactions are reported. The filing lists the company contact and the CFO as the signing executive.