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): May 9, 2024

BANC OF CALIFORNIA, INC.
(Exact name of registrant as specified in its charter)

Maryland
001-35522
04-3639825
(State or other jurisdiction of incorporation)
(Commission File Number)
(IRS Employer Identification No.)


11611 San Vicente Boulevard, Suite 500

 
Los Angeles, California

90049
(Address of principal executive offices)

(Zip Code)

Registrant’s telephone number, including area code: (855) 361-2262

N/A
(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.):


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))

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).

Emerging growth company 

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.  ☐

Securities registered pursuant to Section 12(b) of the Act:

Title of each class

Trading
Symbol(s)

Name of each exchange
on which registered
Common Stock, par value $0.01 per share

BANC

New York Stock Exchange
Depositary Shares, each representing a 1/40th interest in a share of 7.75% fixed rate reset non-cumulative perpetual preferred stock, Series F

BANC/PF

New York Stock Exchange



Item 5.07
Submission of Matters to a Vote of Security Holders.

On May 9, 2024, the Company held its 2024 Annual Meeting of Stockholders (the “2024 Annual Meeting”). As of March 15, 2024, the record date for the 2024 Annual Meeting, there were 157,623,468 shares of the Company’s voting common stock outstanding. The results of the items voted on at the 2024 Annual Meeting are as follows:

Proposal I Election of the twelve director nominees:

The Company’s directors are elected by a majority of the votes cast. Accordingly, the following twelve director nominees were elected, each for a term of one year:

Nominee

For

Against

Abstain

Broker
Non-Vote
James A. "Conan" Barker

115,025,875

1,971,518

151,423

N/A
Paul R. Burke

116,044,757

970,646

133,413

N/A
Mary A. Curran

115,146,051

1,863,832

138,933

N/A
John M. Eggemeyer

115,750,413

1,267,441

130,962

N/A
Shannon F. Eusey

115,130,094

1,881,291

137,431

N/A
Richard J. Lashley

115,033,157

1,966,285

149,374

N/A
Susan E. Lester

116,183,735

848,547

116,534

N/A
Joseph J. Rice

114,949,695

2,023,513

175,608

N/A
Todd Schell

116,183,711

829,059

136,046

N/A
Vania E. Schlogel

113,990,539

2,999,563

158,714

N/A
Andrew Thau

114,691,608

2,314,021

143,187

N/A
Jared M. Wolff

116,110,947

923,215

114,654

N/A

Proposal II Approval, on an advisory and non-binding basis, of the compensation paid to the Company’s named executive officers, as disclosed in the Company’s proxy statement for the Annual Meeting (Say-on-Pay):

The vote required to approve this proposal was the affirmative vote of a majority of the votes cast on the proposal. Accordingly, this proposal was approved with the following vote:

For

Against

Abstain

Broker
Non-Vote
112,451,310

4,436,360

261,146

N/A


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.


BANC OF CALIFORNIA, INC.

/s/ Ido Dotan

Ido Dotan

General Counsel, Chief Administrative Officer, and Corporate Secretary
Date: May 14, 2024




v3.24.1.1.u2
Document and Entity Information
May 09, 2024
Entity Listings [Line Items]  
Document Type 8-K
Amendment Flag false
Document Period End Date May 09, 2024
Entity File Number 001-35522
Entity Registrant Name BANC OF CALIFORNIA, INC.
Entity Central Index Key 0001169770
Entity Incorporation, State or Country Code MD
Entity Tax Identification Number 04-3639825
Entity Address, Address Line One 11611 San Vicente Boulevard
Entity Address, Address Line Two Suite 500
Entity Address, City or Town Los Angeles
Entity Address, State or Province CA
Entity Address, Postal Zip Code 90049
City Area Code 855
Local Phone Number 361-2262
Entity Emerging Growth Company false
Written Communications false
Soliciting Material false
Pre-commencement Tender Offer false
Pre-commencement Issuer Tender Offer false
Common Stock [Member]  
Entity Listings [Line Items]  
Title of 12(b) Security Common Stock, par value $0.01 per share
Trading Symbol BANC
Security Exchange Name NYSE
Depositary Shares, each representing a 1/40th interest in a share of 7.75% fixed rate reset non-cumulative perpetual preferred stock, Series F [Member]  
Entity Listings [Line Items]  
Title of 12(b) Security Depositary Shares, each representing a 1/40th interest in a share of 7.75% fixed rate reset non-cumulative perpetual preferred stock, Series F
Trading Symbol BANC/PF
Security Exchange Name NYSE

Banc of California (NYSE:BANC)
Historical Stock Chart
From Apr 2024 to May 2024 Click Here for more Banc of California Charts.
Banc of California (NYSE:BANC)
Historical Stock Chart
From May 2023 to May 2024 Click Here for more Banc of California Charts.