- Current report filing (8-K)
11 5월 2012 - 6:28AM
Edgar (US Regulatory)
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): May 7, 2012
FIRST
CALIFORNIA FINANCIAL GROUP, INC.
(Exact
name of registrant as specified in its charter)
Commission
File No. 000-52498
Delaware
|
38-3737811
|
(State
or other jurisdiction of incorporation)
|
(IRS
Employer Identification No.)
|
|
|
3027
Townsgate Road, Suite 300
Westlake
Village, CA
|
91361
|
(Address
of principal executive offices)
|
(Zip
Code)
|
|
|
Registrant’s
telephone number, including area code: (805) 322-9655
|
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
5.07 Submission of Matters to a Vote of Security Holders.
First
California Financial Group, Inc. (the “Company”) held its annual meeting of stockholders on May 7, 2012 (the “Annual
Meeting”). Votes representing 93.38% of the Company’s common stock were present in person or represented by proxy
at the Annual Meeting.
The
following are the voting results of each matter submitted to the Company’s stockholders at the Annual Meeting. The proposals
below are described in detail in the Company’s definitive proxy statement for the Annual Meeting.
1)
The election of eight (8) nominees named in the definitive proxy statement to serve as director for a one-year term expiring
at the 2013 annual meeting of stockholders or until their successors are duly elected and qualified (Proposal 1).
Nominee
|
|
For
|
|
Withheld
|
|
Broker
Non-Votes
|
Richard
D. Aldridge
|
|
10,161,814
|
|
12,969,152
|
|
4,180,851
|
Donald
E. Benson
|
|
14,173,403
|
|
8,957,563
|
|
4,180,851
|
John
W. Birchfield
|
|
13,086,437
|
|
10,044,529
|
|
4,180,851
|
Joseph
N. Cohen
|
|
13,071,890
|
|
10,059,076
|
|
4,180,851
|
Robert
E. Gipson
|
|
13,079,294
|
|
10,051,672
|
|
4,180,851
|
Antoinette
T. Hubenette, M.D.
|
|
10,137,467
|
|
12,993,499
|
|
4,180,851
|
C.
G. Kum
|
|
13,047,166
|
|
10,083,800
|
|
4,180,851
|
Thomas
Tignino
|
|
13,089,361
|
|
10,041,605
|
|
4,180,851
|
2)
The ratification of the appointment of Moss Adams LLP as the Company’s independent registered public accounting firm for
the fiscal year ending December 31, 2012 (Proposal 2).
|
|
|
|
|
|
|
For
|
|
Against
|
|
Abstain
|
|
Broker
Non-Votes
|
25,594,814
|
|
1,648,138
|
|
68,865
|
|
0
|
3)
The approval of a non-binding advisory proposal on the Company’s executive compensation (Proposal 3).
|
|
|
|
|
|
|
For
|
|
Against
|
|
Abstain
|
|
Broker
Non-Votes
|
9,662,881
|
|
10,003,447
|
|
3,464,638
|
|
4,180,851
|
Pursuant
to the foregoing votes, the eight nominees listed above were elected to serve as directors, Proposal 2 was approved, and Proposal
3 was not approved.
A
nationally-recognized third-party proxy advisory firm recommended that stockholders vote “FOR” approval of Proposal
3.
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.
|
|
FIRST
CALIFORNIA FINANCIAL GROUP, INC.
|
|
|
|
Dated: May
10, 2012
|
|
By:
|
/s/ Romolo
Santarosa
|
|
|
Name:
|
Romolo
Santarosa
|
|
|
Title:
|
Senior
Executive Vice President, Chief Operating Officer/Chief Financial Officer
|
First Trust California M... (NASDAQ:FCAL)
과거 데이터 주식 차트
부터 6월(6) 2024 으로 7월(7) 2024
First Trust California M... (NASDAQ:FCAL)
과거 데이터 주식 차트
부터 7월(7) 2023 으로 7월(7) 2024