0001104659-16-154786.txt : 20161104 0001104659-16-154786.hdr.sgml : 20161104 20161104080049 ACCESSION NUMBER: 0001104659-16-154786 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20161102 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20161104 DATE AS OF CHANGE: 20161104 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PACWEST BANCORP CENTRAL INDEX KEY: 0001102112 STANDARD INDUSTRIAL CLASSIFICATION: NATIONAL COMMERCIAL BANKS [6021] IRS NUMBER: 330885320 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-36408 FILM NUMBER: 161973664 BUSINESS ADDRESS: STREET 1: 130 S. STATE COLLEGE BLVD. CITY: BREA STATE: CA ZIP: 92821 BUSINESS PHONE: (310) 887-8500 MAIL ADDRESS: STREET 1: 130 S. STATE COLLEGE BLVD. CITY: BREA STATE: CA ZIP: 92821 FORMER COMPANY: FORMER CONFORMED NAME: FIRST COMMUNITY BANCORP /CA/ DATE OF NAME CHANGE: 19991229 8-K 1 a16-21029_18k.htm 8-K

 

 

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):  November 2, 2016

 


 

PacWest Bancorp

(Exact Name of Registrant as Specified in its Charter)

 


 

Delaware

 

00-30747

 

33-0885320

(State or Other Jurisdiction
of Incorporation)

 

(Commission
File Number)

 

(IRS Employer
Identification No.)

 

9701 Wilshire Blvd., Suite 700
Beverly Hills, California

 

90212

(Address of Principal Executive Office)

 

(Zip Code)

 

(310) 887-8500

(Registrant’s telephone number, including area code)

 

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 obligation of the registrant under any of the following provisions:

 

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))

 

 

 



 

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

 

On November 2, 2016, the board of directors (the “Board”) of PacWest Bancorp (the “Company”) increased its size by one to thirteen and filled the new vacancy by appointing Tanya M. Acker to serve on the Board until such time as her successor is duly elected and qualified or until her earlier resignation or removal.  Ms. Acker will be appointed to committees of the Board at a later date.

 

Compensatory arrangements for Ms. Acker will be consistent with the Company’s previously disclosed standard arrangements for non-employee directors.  Such arrangements are described in the Company’s proxy statement for its 2016 annual meeting filed with the Securities and Exchange Commission on March 25, 2016, which descriptions are incorporated herein by reference.

 

2



 

SIGNATURES

 

Pursuant to the requirements of the Securities Exchange Act of 1934, the Company has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

 

PacWest Bancorp

 

 

 

 

Date: November 4, 2016

By:

/s/ Lynn M. Hopkins

 

Name:

Lynn M. Hopkins

 

Title:

Executive Vice President

 

3