8-K

BANC OF CALIFORNIA, INC. (BANC)

8-K 2025-05-08 For: 2025-05-07
View Original
Added on April 10, 2026

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 7, 2025

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)) | | --- | --- |

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

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 5.07 Submission of Matters of a Vote of Security Holders.

On May 7, 2025, Banc of California, Inc. (the “Company”) held its 2025 Annual Meeting of Stockholders (the “2025 Annual Meeting”). As of March 14, 2025, the record date for the 2025 Annual Meeting, there were 158,815,404 shares of the Company’s voting common stock outstanding. At the 2025 Annual Meeting, stockholders voted on the matters disclosed in the Company’s definitive proxy statement on Schedule 14A filed with the Securities and Exchange Commission on March 27, 2025 (the “Proxy Statement”). The results of the items voted on at the 2025 Annual Meeting are as follows:

Proposal I. Election of the twelve director nominees:

The Company’s directors were each elected by a majority of the votes cast. Accordingly, the following twelve director nominees were elected, each for a term of one year expiring at the Company’s 2026 Annual Meeting of Stockholders:

Broker
Nominee For Against Abstentions Non-Votes
James A. “Conan” Barker 122,087,075 1,143,458 61,169 N/A
Paul R. Burke 121,253,745 1,976,898 61,059 N/A
Mary A. Curran 121,282,201 1,496,962 512,539 N/A
John M. Eggemeyer 120,852,113 2,372,635 66,954 N/A
Shannon F. Eusey 121,268,096 1,510,853 512,753 N/A
Richard J. Lashley 122,348,566 882,059 61,077 N/A
Susan E. Lester 122,023,904 1,207,258 60,540 N/A
Joseph J. Rice 122,097,907 1,132,687 61,108 N/A
Todd Schell 122,090,370 1,139,857 61,475 N/A
Vania E. Schlogel 121,242,763 1,535,063 513,876 N/A
Andrew Thau 104,909,354 18,320,057 62,291 N/A
Jared M. Wolff 122,066,688 1,163,911 61,103 N/A

Proposal II. Ratification of the selection of Ernst & Young 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 votes cast on the proposal. Accordingly, this proposal was approved with the following vote:

For Against Abstentions
137,551,312 373,548 95,234

Proposal III. Approval, on an advisory and non-binding basis, of the compensation paid to the Company’s named executive officers, as disclosed in the Proxy Statement (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 Abstentions Broker Non-Votes
87,282,858 34,011,919 1,996,925 N/A

Proposal IV. Approval, on an advisory and non-binding basis, of the frequency of future Say-on-Pay votes (Say-on-Frequency):

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:

One Year Two Years Three Years Abstentions Broker Non-Votes
121,455,351 48,991 1,197,489 589,871 N/A

Item 8.01 Other Events.

On May 7, 2025, the Company’s Board of Directors unanimously elected chief executive officer Jared M. Wolff to the role of chair of the Company’s Board of Directors and John M. Eggemeyer to the role of vice chair and lead independent director of the Company’s Board of Directors.

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
EVP, General Counsel, Chief Administrative Officer and Corporate Secretary

Date: May 8, 2025