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 9, 2012

 

City National Corporation

(Exact Name of Registrant as Specified in Its Charter)

 

Delaware

(State or Other Jurisdiction of Incorporation)

 

1-10521

 

95-2568550

(Commission File Number)

 

(IRS Employer Identification No.)

 

City National Plaza

 

 

555 S. Flower Street, Los Angeles, California

 

90071

(Address of Principal Executive Offices)

 

(Zip Code)

 

Registrant’s Telephone Number, Including Area Code:  (213) 673-7700

 

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):

 

o            Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

o            Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

o            Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

o            Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 

 



 

Items 5.02.                                                                                    Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

 

(e)  On May 9, 2012, City National Corporation (the Corporation) held its annual meeting of stockholders at which the stockholders approved an amendment to the Corporation’s 2008 Omnibus  Plan which is effective immediately.  The amendment to the 2008 Omnibus Plan is described under Proposal 3 in the Corporation’s Definitive Proxy Statement on Schedule 14A which was filed with the Securities Exchange Commission on March 30, 2012 (2012 Proxy Statement) which description is incorporated into this item 5.02 by reference.

 

Item 5.07.                                                                                          Submission of Matters to a Vote of Security Holders.

 

On May 9, 2012, the Corporation held its annual meeting of stockholders. The Corporation’s stockholders approved each of the five proposals detailed in the Corporation’s 2012 Proxy Statement.

 

Proposal 1

 

The election of four Class III directors for a term expiring in 2013:

 

Name

 

For

 

Against

 

Abstain

 

Broker Non-Vote

 

 

 

 

 

 

 

 

 

 

 

Kenneth L. Coleman

 

45,200,155

 

1,668,970

 

150,970

 

3,054,059

 

Bruce Rosenblum

 

45,216,980

 

1,658,241

 

144,851

 

3,054,059

 

Peter M. Thomas

 

46,393,587

 

464,237

 

162,248

 

3,054,059

 

Christopher Warmuth

 

43,646,857

 

3,201,020

 

172,195

 

3,054,059

 

 

Proposal 2

 

Ratification of the selection of KPMG as the Corporation’s independent registered public accounting firm for the fiscal year ending December 31, 2012:

 

For

 

Against

 

Abstain

 

Broker Non-Vote

 

 

 

 

 

 

 

 

 

49,638,029

 

305,505

 

130,597

 

 

 

2



 

Proposal 3

 

Amendment of the 2008 Omnibus Plan:

 

For

 

Against

 

Abstain

 

Broker Non-Vote

 

 

 

 

 

 

 

 

 

35,403,557

 

11,415,451

 

201,064

 

3,054,059

 

 

Proposal 4

 

Amendment of the Restated Certificate of Incorporation:

 

For

 

Against

 

Abstain

 

Broker Non-Vote

 

 

 

 

 

 

 

 

 

46,596,643

 

245,786

 

177,643

 

3,054,059

 

 

Proposal 5

 

Advisory vote to approve named executive officer compensation:

 

For

 

Against

 

Abstain

 

Broker Non-Vote

 

 

 

 

 

 

 

 

 

34,933,996

 

11,892,607

 

193,469

 

3,054,059

 

 

3



 

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.

 

 

CITY NATIONAL CORPORATION

 

 

 

 

May 14, 2012

By:

/s/ Michael B. Cahill

 

 

Michael B. Cahill

 

 

Executive Vice President, General Counsel

 

 

and Corporate Secretary

 

4