There were no options granted during or for the calendar year ended December 31, 2007 to any of the executive officers listed in the Summary Compensation Table.
The following table includes certain information with respect to the value at the calendar year end December 31, 2007 of all unexercised options previously awarded to the executive officers named above.
The following table includes certain information with respect to the options exercised by the executive officers named above during the calendar year ended December 31, 2007.
Employment Agreement
Bancorp’s employment agreement with its president and chief executive officer Steven A. Rosso dated October 20, 2005 includes the following principal terms:
· The term of employment is five years ending September 30, 2010, with an automatic one-year renewal unless either party gives written notice of renewal prior to the end of the term. In the event of prior termination without cause, Mr. Rosso is entitled to a severance payment of one year’s salary plus continuation of all health and welfare benefits for one year.
· Starting annual salary is $223,084, with annual adjustments in the discretion of the board of directors. Annual Salary for 2007 is included in the Summary Compensation Table.
· Additional benefits include use of a company automobile, membership in country club and other service clubs, participation in all employment benefits and plans generally available to Company and Bank employees, and reimbursement for Company-related expenses.
· If Mr. Rosso becomes temporarily or permanently disabled other than as a result of his intentional act, he is to be paid the difference between his contracted rate of compensation and the amounts paid by state disability insurance for a maximum of six months.
· Incentive compensation is payable tied to certain Bank performance goals.
· In the event of a change in control of the Company, a pool of five percent (5%) of the total sale value will be established at the close of a transaction above the book value of the Company. Mr. Rosso will be entitled to receive at least sixty percent (60%) of this pool.
· Five weeks annual vacation.
Salary Continuation Agreements
In order to provide long-term incentive to selected senior executive officers, effective September 30, 2003, the Bank entered into Executive Salary Continuation Agreements (each an “SCA”) with six current senior officers of the Company, including two of the named executive officers listed on the Summary Compensation Table, Steven A. Rosso and Gary A. Stewart. A similar agreement with JoAnne Roberts was executed on March 20, 2007.
Benefits payable under the SCAs are intended by the Bank to be funded by single-premium life insurance policies that were purchased in connection with entering into the SCAs and of which the Bank is the owner and beneficiary. The cash surrender value of those policies was $8,025,000 at December 31, 2007. Notwithstanding the existence of such policies of insurance, however, the SCAs create no rights or interests in the property or assets of the Bank; the sole obligation of the Bank under the SCAs is an unfunded and unsecured promise to pay money in the future, and the status of any person who may assert a claim pursuant to an SCA is that of an unsecured general creditor of the Bank.
Generally, each SCA provides the named executive officer with a specified annual money benefit (the “Annual Benefit”) payable to the executive or to his named beneficiary or surviving spouse or estate, in that order, for a period of up to 20 years following the executive’s retirement upon or after a specified retirement age. If the executive should die or become disabled prior to such specified retirement age, a percentage of the Annual Benefit (on a sliding upward scale depending upon the number of years which elapse between execution of the SCA and the executive’s early death or disability) would be payable.
No Annual Benefit is payable if the executive’s employment is terminated for cause or the executive voluntarily terminates his employment with the Company prior to his specified retirement age, but the full Annual Benefit is payable if the executive’s employment with the Company is terminated by the Company without cause or, in the case
10
of Mr. Rosso or Mr. Stewart, in connection with a change in control of the Company. The amount of the Annual Benefit also is subject to reduction if in any year it exceeds the compensation expense which (with respect to the payment of such Annual Benefit) the Company may deduct under the Internal Revenue Code of 1986, as amended (the “Code”), or if any portion of the Annual Benefit not waived by the executive constitutes an “excess parachute” payment under the Code.
Subject to such contingencies, the following table sets forth information regarding benefits payable under the SCAs which are currently in effect between the Company and the named executive officers in the Summary Compensation Table.
| | | | | | | | | | | | | | | | | | | | | | |
Name | | Annual Benefit | | Present Value of Accumulated Benefit | | Payments During Last Fiscal Year | | Years Required For Full Benefit | | Years of Accredited Service | | Year Annual Benefit Commences | | Retirement Age | |
| |
| |
| |
| |
| |
| |
| |
| |
Steven A. Rosso | | $ | 134,587 | | $ | 262,695 | | — | | | 10 | | | 4 | | | | September 2019 | | 65 | | |
Gary A. Stewart | | $ | 93,253 | | $ | 329,451 | | — | | | 10 | | | 4 | | | | September 2015 | | 65 | | |
JoAnne C. Roberts | | $ | 86,237 | | $ | 29,388 | | — | | | 10 | | | 1 | | | | July 2022 | | 65 | | |
Employment Contracts, Termination of Employment and Change-in-Control Arrangements
Except for Mr. Rosso, no named executive officer has an employment contract. Mr. Rosso’s employment contract is discussed above under the heading “Employment Agreement.” All named executive officers have salary continuation agreements and severance agreements as also discussed above under the heading “Salary Continuation Agreements.”
The table below shows the maximum incremental amounts that could be paid to the named executive officers upon a change in control or for termination without cause. The following information is based on (i) the executive’s salary at December 31, 2007; and (ii) assumes the triggering event was on December 31, 2007.
| | | | | | | | | | | | | |
Change in Control |
|
| | Severance Benefit | | Vesting of Options | | Salary Continuation | | Total | |
| |
| |
| |
| |
| |
Steven A. Rosso | | $ | 375,505 | | $ | 13,822 | | $ | 243,223 | | $ | 632,550 | |
Gary A. Stewart | | $ | — | | $ | 7,916 | | $ | 404,373 | | $ | 412,289 | |
JoAnne C. Roberts | | $ | — | | $ | 1,508 | | $ | 243,215 | | $ | 244,723 | |
| | | | | | | | | | | | | |
Termination Without Cause |
|
| | Salary | | Vesting of Options | | Salary Continuation | | Total | |
| |
| |
| |
| |
| |
Steven A. Rosso | | $ | 280,500 | | $ | 13,822 | | $ | 676,518 | | $ | 970,840 | |
Gary A. Stewart | | $ | — | | $ | 7,916 | | $ | 583,252 | | $ | 591,168 | |
JoAnne C. Roberts | | $ | — | | $ | 1,508 | | $ | 443,294 | | $ | 444,802 | |
11
Board of Directors Compensation Table for 2007
Non-employee directors receive a monthly cash retainer for service as a director A Director who is an officer of the Company or of a subsidiary is not compensated for his or her membership on the Board.
The following table provides compensation information for the one year period ended December 31, 2007 for each non-employee member of the Company’s Board of Directors. Compensation information regarding the two management directors is included in the Summary Compensation Table.
| | | | | | | |
Name | | Fees Earned or Paid in Cash | | Total | |
|
|
|
|
|
|
Michael L. Dalton | | $ | 37,000 | | $ | 37,000 | |
Maxwell M. Freeman | | $ | 37,000 | | $ | 37,000 | |
Harold Hand | | $ | 37,000 | | $ | 37,000 | |
Patricia Ann Hatton | | $ | 37,000 | | $ | 37,000 | |
Steven J. Kikuchi | | $ | 37,000 | | $ | 37,000 | |
Yoshikazu Mataga | | $ | 37,000 | | $ | 37,000 | |
Russell G. Munson | | $ | 37,000 | | $ | 37,000 | |
Kathleen Verner | | $ | 37,000 | | $ | 37,000 | |
Transactions with Management
Some of the directors and officers of Bancorp and the companies with which those directors and officers are associated are customers of, and have had banking transactions with, Bancorp in the ordinary course of Bancorp’s business, and Bancorp expects to have banking transactions with such persons in the future. In the opinion of Bancorp’s management, all loans and commitments to lend in such transactions were made in compliance with applicable laws and on substantially the same terms, including interest rates and collateral, as those prevailing for comparable transactions with other persons of similar creditworthiness and did not involve more than a normal risk of collectability or present other unfavorable features.
Section 16(a) Beneficial Ownership Reporting Compliance
Section 16(a) of the Securities Exchange Act of 1934 requires Bancorp’s directors, executive officers and ten percent or more shareholders of Bancorp’s equity securities, to file with the Securities and Exchange Commission (“SEC”) reports of ownership and reports of changes of ownership of Bancorp’s equity securities. Officers, directors and ten percent or more shareholders are required by regulation to furnish Bancorp with copies of all Section 16(a) forms they file. To Bancorp’s knowledge, based solely on review of the copies of such reports furnished to Bancorp and written representations that no other reports were required, during the fiscal year ended December 31, 2007, all Section 16(a) filing requirements applicable to Bancorp’s directors, executive officers, and beneficial owners of 10% or more of Bancorp’s equity securities appear to have been met.
INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM
The accounting firm of Perry-Smith LLP (“Perry-Smith”), registered public accountants, serves Bancorp as its auditors at the direction of the board of directors and Audit Committee of Bancorp. It is anticipated that a representative of Perry-Smith will be present at the Annual Meeting with the opportunity to make a statement if he or she desires to do so and will be available to answer appropriate questions.
12
Audit Fees
The aggregate fees billed by Perry-Smith for professional services rendered for the audit of Bancorp’s annual financial statements for the fiscal year ended December 31, 2007 and for the reviews of the financial statements included in Bancorp’s Quarterly Reports on Form 10-Q for that fiscal year were $118,700; related fees for the year ended December 31, 2006 were $112,675. These amounts represented 76% and 74%, respectively, of the total fee paid to Perry-Smith during these years.
Audit-Related Fees
The aggregate fees billed by Perry-Smith for audit related services rendered for technical accounting, consulting and research were $0 for the year ended December 31, 2007; related fees for the year ended December 31, 2006 were $1,000. These amounts represented 0% and 0.6%, respectively, of the total fee paid to Perry-Smith during these years.
Tax Fees
The aggregate fees billed by Perry-Smith for all tax services rendered to Bancorp for the fiscal years ended December 31, 2007 and December 31, 2006 were $37,570 and $32,390 respectively. Those amounts represented 24% and 21.4%, respectively of the total fees paid to Perry-Smith during these years.
All Other Fees
The aggregate fees billed by Perry-Smith for all other services rendered to Bancorp, other than the services described above, for the fiscal years ended December 31, 2007 and December 31, 2006 were $0 and $5,000, respectively. Those amounts represented 0% and 4%, respectively of the total fees paid to Perry-Smith during these years. The fees paid in 2006 were related to an interest rate risk review. The audit committee has considered whether the provision of non-audit services is compatible with maintaining the principal accountant’s independence.
Before each professional service provided by Perry-Smith was rendered to Bancorp, such service was approved by, and its effect upon Perry-Smith’s independence was considered by, the Audit Committee.
13
SHAREHOLDER PROPOSALS
Next year’s Annual Meeting of Shareholders of Bancorp is scheduled be held on May 7, 2008. Any shareholder desiring to submit a proposal for action at the 2008 Annual Meeting of Shareholders which is desired to be presented in Bancorp’s Proxy Statement with respect to such meeting, should mail such proposal by certified mail, return receipt requested, to Pacific State Bancorp, 1899 W. March Lane, Stockton, California 95207, Attention: Dr. Harold Hand, Chairman of the Board. All such proposals must be received by Bancorp not later than December 14, 2008. Management of Bancorp will have discretionary authority to vote proxies obtained by it in connection with any shareholder proposal not submitted on or before the December 14, 2008 deadline. Matters pertaining to such proposals, including the number and length thereof, eligibility of persons entitled to have such proposals included, and other aspects, are regulated by the Securities Exchange Act of 1934, and regulations adopted there under.
OTHER MATTERS
Management is not aware of any other matters to come before the Meeting. If any other matter not mentioned in this Proxy Statement is brought before the Meeting, the persons named in this enclosed form of proxy will have discretionary authority to vote all proxies with respect thereto in accordance with the recommendations of management.
Stockton, California
April 7, 2008
PACIFIC STATE BANCORP
A COPY OF BANCORP’S ANNUAL REPORT ON FORM 10-K WILL BE MAILED FREE OF CHARGE TO ANY SHAREHOLDER UPON REQUEST. REQUESTS MAY BE MADE BY TELEPHONE AT (209) 870-3200 OR BY LETTER ADDRESSED TO PACIFIC STATE BANCORP, 1899 W. MARCH LANE, STOCKTON, CALIFORNIA 95207.
14
| | |
THE PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED AS DIRECTED BY THE SHAREHOLDER. UNLESS OTHERWISE DIRECTED BY THE SHAREHOLDER, THIS PROXY WILL BE VOTED “FOR” THE FOLLOWING ITEMS: | Please Mark Here for Address Change or Comments | o |
| SEE REVERSE SIDE |
| | | | | | | | | | | | |
| | | | | | |
1. | To elect as Directors the nominees set forth below. | FOR ALLnominees listed to the left (except as marked to the contrary as instructed below). | WITHHOLD AUTHORITY to vote for all nominees listed. | 2. In their discretion, to transact such other business as may properly come before the meeting. |
| | | | |
| | | THIS PROXY IS SOLICITED BY, AND ON BEHALF OF, THE BOARD OF DIRECTORS AND MAY BE REVOKED PRIOR TO ITS EXERCISE. |
| 01 Michael L. Dalton 02 Maxwell M. Freeman 03 Harold Hand 04 Patricia Ann Hatton 05 Steven J. Kikuchi | 06 Yosh Mataga 07 Steven A. Rosso 08 Gary A. Stewart 09 Kathleen Verner 10 Russel G. Munson | o | o | | |
| | | | | I/we do | o | or do not | o | expect to attend this meeting. |
INSTRUCTION: To withhold authority to vote for any individual nominee, strike a line through the nominee’s name. |
| | | | | SHAREHOLDER(S) | | Number. of Common Shares |
| | | | |
| | | | | | | | |
| | | | | | | | | |
| | | | | | | | | | |
| | | | | | | | | | | | |
| | | | | | | | | | | | |
| | | | | | | | | | | | |
| | | | | | | | | | | | |
|
Signature _______________________________ Signature _______________________________ Date _______________ |
Please date and sign exactly as your name(s) appears. When signing as attorney, executor, administrator, trustee, or guardian, please give full title. If more than one trustee, all should sign. All joint owners should sign. WHETHER OR NOT YOU PLAN TO ATTEND THIS MEETING, PLEASE SIGN AND RETURN THIS PROXY AS PROMPTLY AS POSSIBLE IN THE ENCLOSED POST-PAID ENVELOPE. |
ChooseMLinkSMfor fast, easy and secure 24/7 online access to your future proxy materials, investment plan statements, tax documents and more. Simply log on toInvestor ServiceDirect® at www.bnymellon.com/shareowner/isd where step-by-step instructions will prompt you through enrollment.
| | | |
| | REVOCABLE PROXY | |
| | | |
| | PACIFIC STATE BANCORP | |
| | | |
| | SOLICITED BY THE BOARD OF DIRECTORS FOR THE ANNUAL MEETING OF SHAREHOLDERS MAY 8, 2008 | |
| | | |
| | The undersigned holder of Common Stock, revoking any Proxy heretofore given, hereby constitutes and appoints Steven A. Rosso and Russel G. Munson and each of them, with full power of substitution, as attorneys and proxies to appear and vote all of the shares of Common Stock of Pacific State Bancorp, a California corporation, standing in the name of the undersigned which the undersigned could vote if personally present and acting at the Annual Meeting of Shareholders of Pacific State Bancorp, to be held Thursday, May 8, 2008, at 6 South El Dorado Street, Stockton, California, at 4:30 p.m. or at any adjournments thereof, upon the following items and to vote according to their discretion on all other matters which may be properly presented for action at the meeting or any postponements or adjournments thereof. | |
| | | |
| | THIS PROXY IS SOLICITED BY, AND ON BEHALF OF, THE BOARD OF DIRECTORS AND MAY BE REVOKED PRIOR TO ITS EXERCISE. | |
| | | |
THE BOARD OF DIRECTORS RECOMMENDS A VOTE “FOR” THE ELECTION OF DIRECTORS NOMINATED BY THE BOARD OF DIRECTORS. THE PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED AS DIRECTED. IF NO DIRECTION IS MADE, IT WILL BE VOTED “FOR” THE ELECTION OF DIRECTORS NOMINATED BY THE BOARD OF DIRECTORS. | |
| |
(Continued and to be marked, dated and signed, on the other side) | |
| |
| | Address Change/Comments(Mark the corresponding box on the reverse side) | |
| |
| |