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):

April 27, 2015

 

 

PACIFIC CONTINENTAL CORPORATION

(Exact name of registrant as specified in its charter)

 

 

Oregon

(State or other jurisdiction of incorporation)

 

0-30106   93-1269184
(Commission File Number)   IRS Employer Identification No.

111 West 7th Avenue

Eugene, Oregon 97401

(Address of principal executive offices) (zip code)

Registrant’s telephone number, including area code: (541) 686-8685

 

 

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

The Company’s Annual Meeting was held on April 27, 2015. There were 17,718,778 shares outstanding and entitled to vote at the Annual Meeting; of those shares, 15,108,600 were voted in person or by proxy. The following matters were voted upon at the Annual Meeting:

 

1. Proposal No. 1, the election of eleven nominees to the Board of Directors to serve as directors until the 2016 Annual Meeting or until their successors have been elected and qualified;

 

2. Proposal No. 2, an advisory (non-binding) resolution approving executive compensation;

 

3. Proposal No. 3, ratification of appointment of Moss Adams LLP to serve as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2015.

 

1


The following is a summary of the voting results for the matters voted upon by the shareholders at the annual meeting.

Proposal No. 1 – Election of Directors

 

Director’s Name

   Votes For      Votes Withheld      Broker Non-Votes  

Robert A. Ballin

     12,716,178         269,455         2,122,967   

Roger W. Busse

     12,692,260         293,373         2,122,967   

Eric S. Forrest

     12,775,079         210,554         2,122,967   

Michael E. Heijer

     12,728,440         257,193         2,122,967   

Michael D. Holzgang

     12,766,731         218,902         2,122,967   

Judith A. Johansen

     12,792,987         192,646         2,122,967   

Donald L. Krahmer Jr.

     12,800,001         185,632         2,122,967   

Donald G. Montgomery

     12,758,255         227,378         2,122,967   

Jeffrey D. Pinneo

     12,771,891         213,742         2,122,967   

John H. Rickman

     12,770,939         214,694         2,122,967   

Karen Whitman

     12,801,044         184,589         2,122,967   

Proposal No. 2 - Advisory (non-binding) Vote on Executive Compensation

 

Votes For

  

Votes Against

  

Abstentions

  

Broker Non-Votes

12,121,666

   631,456    232,511    2,122,967

Proposal No. 3 - Ratification of Appointment of Independent Registered Public Accounting Firm

 

Votes For

  

Votes Against

  

Abstentions

14,997,128

   79,437    32,035

 

2


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.

Dated: April 30, 2015

 

PACIFIC CONTINENTAL CORPORATION
By:  

/s/ Michael A. Reynolds

Michael A. Reynolds

Executive Vice President

Chief Financial Officer

 

3