Attached files

file filename
EX-99.1 - EXHIBIT 99.1 - BAY BANCORP, INC.exh_991.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 29, 2015


Bay Bancorp, Inc.
(Exact name of registrant as specified in its charter)
 
 
Maryland 000-23090 52-1660951
(State or other jurisdiction of (Commission file number) (IRS Employer
incorporation or organization)   Identification No.)
 
 
2329 West Joppa Road, Suite 325, Lutherville, MD 21093
(Address of principal executive offices) (Zip Code)
 
 
Registrant’s telephone number, including area code:  (410) 494-2580


N/A
(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 obligations 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.

(a)  and (b)    Voting Results.

At the annual meeting of stockholders of Bay Bancorp, Inc. (the “Corporation”) held on May 27, 2015, the stockholders voted on the four proposals set forth below.  These matters were submitted to a vote through the solicitation of proxies.  The results of the votes are set forth below.

Proposal 1 – The election of nine directors to serve on the Corporation’s Board of Directors until the 2016 annual meeting of stockholders and until their successors are duly elected and qualified:

 
For
Withheld
Abstain
Broker Non-Votes
Pierre Abushacra
2,371,275
71,494
   
Robert J. Aumiller
2,366,566
76,203
   
Steven K. Breeden
2,395,570
47,199
   
Mark M. Caplan
2,373,574
69,195
   
Michael J. Chiaramonte
2,371,954
70,815
   
Harold I. Hackerman
2,394,954
47,815
   
Eric D. Hovde
2,273,726
169,043
   
Charles L. Maskell, Jr.
2,394,570
48,199
   
Joseph J. Thomas
2,310,570
132,199
   

Proposal 2 – The approval of the Bay Bancorp, Inc. 2015 Equity Compensation Plan:

For
Against
Abstain
Broker Non-Votes
1,638,441
758,743
45,585
4,490,983

Proposal 3 – The ratification of the appointment of McGladrey LLP as the Corporation’s independent registered public accounting firm for 2015:

For
Against
Abstain
Broker Non-Votes
6,799,231
130,841
3,680
 

Proposal 4 – The adoption of a non-binding advisory resolution approving the compensation paid to the Corporation’s named executive officers for 2014:

For
Against
Abstain
Broker Non-Votes
2,036,879
358,367
47,523
4,490,983

Item 8.01.     Other Events.

On May 29, 2015, the Corporation issued a press release regarding the director elections discussed in Item 5.07 of this report and certain corporate governance matters, a copy of which is filed herewith as Exhibit 99.1.

Item 9.01.     Financial Statements and Exhibits.

(d)           Exhibits.

The exhibits furnished with this report are listed in the Exhibit Index which immediately follows the signatures hereto, which Exhibit Index is incorporated herein by reference.

 
 

 
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.
 
  BAY BANCORP, INC.  
       
Dated: May 29, 2015 By: /s/ Joseph J. Thomas  
   
Joseph J. Thomas
Chairman, President & CEO
 
 
 

 
 
 

 
EXHIBIT INDEX

Exhibit No.
Description

99.1
Press release dated May 29, 2015 (filed herewith)