Attached files

file filename
EX-3.2 - EX-3.2 - STERLING BANCORPd934271dex32.htm
EX-3.1 - EX-3.1 - STERLING BANCORPd934271dex31.htm

 

 

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 28, 2015

 

 

STERLING BANCORP

(Exact Name of Registrant as Specified in Charter)

 

 

 

Delaware   001-35385   80-0091851

(State or Other Jurisdiction)

of Incorporation)

 

(Commission

File No.)

 

(I.R.S. Employer

Identification No.)

 

400 Rella Boulevard, Montebello, New York   10901
(Address of Principal Executive Offices)   (Zip Code)

Registrant’s telephone number, including area code: (845) 369-8040

Not Applicable

(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 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 5.03 Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year

On May 28, 2015, Sterling Bancorp (the “Company”) held its 2015 Annual Meeting of Stockholders, at which the Company’s stockholders approved an amendment and restatement to the Company’s Certificate of Incorporation to declassify the Board of Directors and require that each director stand for election annually. A copy of the Amended and Restated Certificate of Incorporation is attached hereto as Exhibit 3.1 and is incorporated herein by reference. A copy of the Amended and Restated Bylaws (the “Bylaws”), also amended as of May 28, 2015 to declassify the Board of Directors, is attached hereto as Exhibit 3.2 and incorporated herein by reference.

 

Item 5.07 Submission of Matters to a Vote of Security Holders

On May 28, 2015, the Company held its 2015 Annual Meeting of Stockholders, at which the Company’s stockholders considered five (5) proposals, each of which is described in more detail in the Company’s proxy statement filed with the Securities and Exchange Commission on April 17, 2015. There were 91,116,610 outstanding shares entitled to vote and there were 85,045,594 shares present in person or by proxy, representing 93% of the shares outstanding and entitled to vote. The voting results are presented below.

1. Election of all current directors for a one (1) year term until their successors are elected and qualified, if Proposal 2 to declassify the Board of Directors is approved; if Proposal 2 is not approved, then the election of each of Louis J. Cappelli, Navy E. Djonovic, Fernando Ferrer, and Thomas G. Kahn for a three (3) year term and until their successors are elected and qualified.

Because Proposal 2 to declassify the Board of Directors received the affirmative vote of at least 80% of all outstanding shares of the Company’s common stock as required by its Certificate of Incorporation, the Company’s Board of Directors is now declassified. The results of the election of all directors to serve a one (1) year term ending in 2016 or until their successors are elected and qualified are as follows:

 

Nominee

   For      Withheld      Broker Non-Votes1  

Robert Abrams

     72,051,403         4,365,639         8,628,552   

Louis J. Cappelli

     74,902,692         1,514,350         8,628,552   

James F. Deutsch

     75,852,262         564,780         8,628,552   

Navy E. Djonovic

     75,821,875         595,167         8,628,552   

Fernando Ferrer

     75,232,770         1,184,272         8,628,552   

William F. Helmer

     75,116,851         1,300,191         8,628,552   

Thomas G. Kahn

     75,523,794         893,248         8,628,552   

James B. Klein

     75,611,438         805,604         8,628,552   

Jack L. Kopnisky

     75,750,003         667,039         8,628,552   

Robert W. Lazar

     75,768,104         648,938         8,628,552   

John C. Millman

     74,910,467         1,506,575         8,628,552   

Richard O’Toole

     75,768,626         648,416         8,628,552   

Burt B. Steinberg

     74,991,142         1,425,900         8,628,552   

 

1 

A broker non-vote occurs when a broker, bank or other nominee holding shares for a beneficial owner does not vote on a particular proposal because the nominee does not have discretionary voting power with respect to the item and has not received voting instructions from the beneficial owner of the shares it holds. Broker non-votes are counted when determining whether the necessary quorum of stockholders is present or represented at each annual meeting.


2. Approval of an amendment to the Company’s Certificate of Incorporation to declassify the Board of Directors. The results were as follows:

 

For

 

Against

 

Abstain

 

Broker Non-Votes1

75,735,617   436,962   244,463   8,628,552

3. Approval of the new Sterling Bancorp 2015 Omnibus Equity and Incentive Plan.

 

For

 

Against

 

Abstain

 

Broker Non-Votes1

71,929,776   2,148,370   2,338,896   8,628,552

4. Approval, by non-binding vote, of the compensation of the Named Executive Officers (Say-on-Pay).

 

For

 

Against

 

Abstain

 

Broker Non-Votes1

73,369,354   2,757,654   290,034   8,628,552

5. Ratification of the appointment of Crowe Horwath LLP as the independent registered public accounting firm for the fiscal year ending December 31, 2015.

 

For

 

Against

 

Abstain

 

Broker Non-Votes1

83,911,771   875,121   258,702   —  

 

Item 9.01 Exhibits

 

Exhibit
No.

  

Description

3.1    Amended and Restated Certificate of Incorporation
3.2    Amended and Restated Bylaws


SIGNATURE

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.

 

STERLING BANCORP
Date: June 1, 2015 By:

/s/ Luis Massiani

Luis Massiani
Senior Executive Vice President and
Chief Financial Officer