false 0001795815 0001795815 2025-05-21 2025-05-21 iso4217:USD xbrli:shares iso4217:USD xbrli:shares

 

 

 

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 21, 2025

 

 

 

CALIFORNIA BANCORP

(Exact name of registrant as specified in its charter)

 

 

 

California   001-41684   84-3288397

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

12265 El Camino Real, Suite 210    
San Diego, California   92310
(Address of principal executive offices)   (Zip Code)

 

(844) 265-7622

(Registrant’s telephone number, including area code)

 

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:

 

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))

 

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   BCAL   The Nasdaq Stock Market LLC

 

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.

 

 

 

 

 

 

Item 5.07Submission of Matters to a Vote of Security Holders

 

On May 21, 2025, California BanCorp (the “Company”) held its 2025 Annual Meeting of Shareholders (the “Annual Meeting”). The voting results of the Annual Meeting are set forth below.

 

Proposal I Election of twelve directors:

 

The Company’s directors are elected based on the candidates receiving the highest number of votes of the shares entitled to vote in the election, up to the number of directors to be elected twelve (12). Accordingly, the following twelve (12) director nominees were elected, each for a term of one year:

 

    For   Withheld   Broker Non-Votes
Andrew J. Armanino, Jr.   22,855,849   249,995   2,215,461
Stephen A. Cortese   22,640,280   465,564   2,215,461
Kevin J. Cullen   22,841,908   263,936   2,215,461
Frank D. Di Tomaso   22,749,609   356,235   2,215,461
Rochelle G. Klein   22,713,548   392,296   2,215,461
Dr. Lester Machado   22,643,367   462,477   2,215,461
Richard Martin   22,691,612   414,232   2,215,461
Frank L. Muller   22,865,314   240,530   2,215,461
David I. Rainer   23,016,497   89,347   2,215,461
Steven E. Shelton   22,648,335   457,509   2,215,461
David Volk   22,738,351   367,493   2,215,461
Anne Williams   22,681,455   424,389   2,215,461

 

Proposal II Ratification of the selection of RSM US LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2025:

 

The vote required to approve this proposal was the affirmative vote of a majority of the shares represented at the Annual Meeting. Accordingly, this proposal was approved with the following vote:

 

For   Against   Abstain   Broker Non Votes
25,232,229   13,330   75,746   0

 

 

 

 

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.

 

  CALIFORNIA BANCORP
   
Date: May 22, 2025 By: /s/ MANISHA K. MERCHANT
    Manisha K. Merchant
   

Executive Vice President, General Counsel and

Corporate Secretary