8-K

 

 

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 20, 2015

 

 

CVB FINANCIAL CORP.

(Exact name of registrant as specified in its charter)

 

 

 

California   0-10140   95-3629339

(State or other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

701 North Haven Avenue, Ontario, California   91764
(Address of Principal Executive Offices)   (Zip Code)

Registrant’s telephone number, including area code: (909) 980-4030

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:

 

¨ 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.

On May 20, 2015, CVB Financial Corp. (the “Company”) held its Annual Meeting of Shareholders. As of the record date for the Annual Meeting, there were 106,245,810 shares entitled to vote on all matters presented to the Company’s shareholders at the Annual Meeting. Votes representing 92.62%, or 98,400,886 shares, of the Company’s common stock were present in person or represented by proxy at the Annual Meeting.

The following are the voting results of each matter submitted to the Company’s shareholders at the Annual Meeting. The proposals below are described in detail in the Proxy Statement. At the Annual Meeting, all seven nominees for director were elected to the Company’s Board of Directors. The Company’s shareholders also approved the proposed 2015 CVB Financial Corp. Executive Incentive Plan and the proposal to ratify the appointment of KPMG LLP as the Company’s independent registered public accounting firm for 2015.

 

1. Election of the following seven nominees to the Company’s Board of Directors:

 

     Votes Cast
For
     Withheld      Broker
Non-Votes
 

George A. Borba, Jr.

     71,402,776         11,702,353         15,295,757   

Stephen A. Del Guercio

     71,528,499         11,576,630         15,295,757   

Robert M. Jacoby, C.P.A.

     64,793,654         18,311,475         15,295,757   

Christopher D. Myers

     82,762,520         342,609         15,295,757   

Raymond V. O’Brien, III

     71,264,492         11,840,637         15,295,757   

Hal W. Oswalt

     71,522,983         11,582,146         15,295,757   

San E. Vaccaro

     64,634,852         18,470,277         15,295,757   

 

2. Proposal to approve the 2015 CVB Financial Corp. Executive Incentive Plan.

 

Votes Cast For

  

Votes Against

  

Votes Abstained

  

Broker Non-Votes

82,068,159

   657,485    379,485    15,295,757

 

3. Ratification of Appointment of KPMG LLP as independent registered public accountants of the Company for 2015.

 

Votes Cast For

  

Votes Against

  

Votes Abstained

  

Broker Non-Votes

97,862,038

   398,280    140,568    —  

 

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.

 

CVB FINANCIAL CORP.

(Registrant)

Date: May 21, 2015 By:

/s/ Richard C. Thomas

Richard C. Thomas
Executive Vice President and Chief
Financial Officer

 

3