Attached files

file filename
EX-99.1 - EXHIBIT 99.1 - NEWBRIDGE BANCORPv410390_ex99-1.htm
EX-10.1 - EXHIBIT 10.1 - NEWBRIDGE BANCORPv410390_ex10-1.htm

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 13, 2015

 

 

NEWBRIDGE BANCORP

(Exact Name of Registrant as Specified in Charter)

 

North Carolina 000-11448 56-1348147
State or Other Jurisdiction (Commission File Number) (IRS Employer
of Incorporation)   Identification No.)

 

 

1501 Highwoods Boulevard, Suite 400, Greensboro North Carolina 27410
(Address of Principal Executive Offices) (Zip Code)



Registrant’s telephone number, including area code (336) 369-0900

 

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))

 

 

 

INDEX

 

   
  Page
   
Item 5.02 – Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers 3
   
Item 5.07 – Submission of Matters to a vote of Securityholders 4
   
Item 7.01 - Regulation FD Disclosure 5
   
Item 9.01 – Financial Statements and Exhibits 5
   
Signatures 6

 

2
 

 

ITEM 5.02 DEPARTURE OF DIRECTORS OR CERTAIN OFFICERS; ELECTION OF DIRECTORS; APPOINTMENT OF CERTAIN OFFICERS; COMPENSATORY ARRANGEMENTS OF CERTAIN OFFICERS

 

On May 13, 2015, the shareholders of NewBridge Bancorp (the “Company”) approved the NewBridge Bancorp 2015 Long-Term Stock Incentive Plan (the “2015 Plan”) at the Company’s 2015 Annual Meeting of Shareholders (the “Annual Meeting”). The 2015 Plan replaces the NewBridge Bancorp Comprehensive Equity Compensation Plan for Directors and Employees, which expired during 2014.

 

The purpose of the 2015 Plan is to further and promote the interests of the Company and its shareholders by enabling the Company, its subsidiaries and related entities, including NewBridge Bank, to attract, retain and motivate key employees and directors, and to align their interests with those of the Company’s shareholders. Additionally, the 2015 Plan’s objectives are to provide a competitive reward for achieving longer-term goals, provide balance to short-term incentive awards, and reinforce a unified perspective among participants serving the Company in differing capacities and areas of focus. To do so, the 2015 Plan offers a variety of equity-based incentive awards and opportunities to provide key employees and directors with a proprietary interest in maximizing the growth, profitability and overall success of the Company.

 

Eligible employees will be eligible for awards of non-qualified stock options (“NSOs”), incentive stock options (“ISOs”), rights to receive shares of Class A Common Stock (“Common Stock”) at a future date or dates (“Restricted Stock Units”), restricted shares of Common Stock (“Restricted Stock”), and/or performance units having a designated value (“Performance Units”). Non-employees (including non-employee directors) will be eligible for awards of NSOs, Restricted Stock Units and/or Restricted Stock. Except with respect to awards then outstanding, unless sooner terminated, all awards must be granted or awarded on or before May 13, 2025.

 

The 2015 Plan will be administered by the Compensation Committee. It is anticipated that approximately 27 employees and 17 directors will be eligible to participate in the 2015 Plan. The value of the benefits or amounts that will be received by or allocated to the participants under the 2015 Plan are not yet determinable.

 

The aggregate number of shares of Common Stock available under the 2015 Plan for making of awards is 1,000,000 shares, subject to appropriate recapitalization adjustments. No more than 125,000 shares of Common Stock may be earned pursuant to any single performance award. No more than 250,000 shares of Common Stock may be granted to any participant in any one calendar year.

 

The foregoing summary description of the 2015 Plan is qualified in its entirety by reference to the 2015 Plan, a copy of which is attached to this Current Report on Form 8-K as Exhibit 10.1 and incorporated herein by reference. For additional information regarding the 2015 Plan, please refer to “Proposal 2 – Approval of the 2015 Long-Term Stock Incentive Plan” on pages 38-43 of the Company’s definitive proxy statement filed with the Securities and Exchange Commission on April 2, 2015, which is incorporated herein by reference as Exhibit 10.2.

 

3
 

  

ITEM 5.07 SUBMISSION OF MATTERS TO VOTE OF SECURITY HOLDERS

 

At the Annual Meeting on May 13, 2015, a total of 28,487,152 shares of Common Stock, or 79.56 percent of eligible voting shares, were present at the Annual Meeting, in person or by proxy. The following proposals were voted on by shareholders:

 

Proposal 1

 

To elect 17 persons who will serve as members of the Board of Directors until the 2016 Annual Meeting of Shareholders or until their successors are duly elected and qualified:

 

NOMINEE  FOR  AGAINST  ABSTAIN  NON VOTES
Michael S. Albert  22,616,781  204,642  141,860  5,523,869
Robert A. Boyette  22,384,958  419,570  158,755  5,523,869
J. David Branch  22,108,802  695,896  158,585  5,523,869
C. Arnold Britt  22,357,957  447,337  157,989  5,523,869
Robert C. Clark  22,227,357  555,108  180,818  5,523,869
Alex A. Diffey, Jr.  22,321,111  448,109  194,063  5,523,869
Barry Z. Dodson  22,597,881  200,388  165,014  5,523,869
Donald P. Johnson  22,340,529  428,254  194,500  5,523,869
Joseph H. Kinnarney  22,558,757  245,416  159,110  5,523,869
Michael S. Patterson  22,617,840  175,172  170,271  5,523,869
Pressley A. Ridgill  22,378,715  394,869  189,699  5,523,869
Mary E. Rittling  19,936,451  2,881,140  145,692  5,523,869
E. Reid Teague  22,235,434  569,972  157,877  5,523,869
Richard A. Urquhart, III  22,572,904  211,001  179,378  5,523,869
G. Alfred Webster  22,404,401  414,861  144,021  5,523,869
Kenan C. Wright  22,650,542  146,848  165,893  5,523,869
Julius S. Young, Jr.  22,425,508  346,490  191,285  5,523,869

 

Accordingly, all of the above-named nominees were duly elected.

 

Proposal 2

 

To approve the NewBridge Bancorp 2015 Long-Term Stock Incentive Plan

 

For  Against or
Withheld
  Abstentions  Broker
Non-Votes
 

 

Uncast

21,804,129  984,131  163,711  5,523,869  11,312

 

Accordingly, this proposal was approved.

 

Proposal 3

 

To ratify the appointment of Dixon Hughes Goodman LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2015:

 

For  Against or
Withheld
  Abstentions  Broker
Non-Votes
28,180,592  130,928  175,632  0

 

 

Accordingly, this proposal was approved.

 

Proposal 4

 

To consider and approve an advisory (non-binding) proposal on executive compensation:

 

For  Against or
Withheld
  Abstentions  Broker
Non-Votes
19,593,019  3,144,656  225,608  5,523,869

 

Accordingly, this proposal was approved.

 

4
 

 

ITEM 7.01 REGULATION FD DISCLOSURE

 

The Company hereby furnishes its slide presentation, as presented at the Annual Meeting on May 13, 2015. A copy of the slide presentation is attached hereto as Exhibit 99.1 and is incorporated herein by reference.

 

ITEM 9.01 FINANCIAL STATEMENTS AND EXHIBITS.

 

(d) Exhibits.

 

The following exhibits are filed herewith:

 

Exhibit No. Description of Exhibit
   
Exhibit 10.1 NewBridge Bancorp 2015 Long-Term Stock Incentive Plan.
   
Exhibit 10.2 Definitive Proxy Statement, filed on Schedule 14A with the Securities and Exchange Commission on April 2, 2015, and incorporated herein by reference.
   
Exhibit 99.1 NewBridge Bancorp slide presentation, as presented at the Annual Meeting of Shareholders on May 13, 2015.

 

 

5
 

 

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.

 

  NEWBRIDGE BANCORP
   
Dated: May 13, 2015 By:  /s/ Ramsey K. Hamadi
    Ramsey K. Hamadi
Senior Executive Vice President and
Chief Financial Officer

 

6