California First Leasing Corp Files 2024 Proxy Statement
Ticker: CFNB · Form: DEF 14A · Filed: Sep 30, 2024 · CIK: 803016
| Field | Detail |
|---|---|
| Company | California First Leasing Corp (CFNB) |
| Form Type | DEF 14A |
| Filed Date | Sep 30, 2024 |
| Risk Level | low |
| Pages | 15 |
| Reading Time | 18 min |
| Key Dollar Amounts | $100,000, $50,001, $36,000, $180,000, $275,000 |
| Sentiment | neutral |
Sentiment: neutral
Topics: proxy-statement, annual-meeting, governance
TL;DR
CFNB proxy filed - shareholders vote on corp matters.
AI Summary
California First Leasing Corporation filed a Definitive Proxy Statement (DEF 14A) on September 30, 2024, for the fiscal year ending June 30, 2024. The company, formerly known as California First National Bancorp, is headquartered in Newport Beach, CA, and operates within the National Commercial Banks sector. The filing details information related to the company's governance and shareholder matters.
Why It Matters
This filing provides shareholders with crucial information regarding the company's annual meeting, voting matters, and executive compensation, enabling informed participation in corporate governance.
Risk Assessment
Risk Level: low — This is a routine annual filing (DEF 14A) that provides information to shareholders and does not inherently indicate new risks.
Key Numbers
- 20240630 — Fiscal Year End (The period covered by the proxy statement.)
- 20240930 — Filing Date (The date the definitive proxy statement was filed with the SEC.)
Key Players & Entities
- CALIFORNIA FIRST LEASING CORP (company) — Registrant
- 0000803016-24-000025 (dollar_amount) — Accession Number
- 20240930 (dollar_amount) — Filing Date
- 20240630 (dollar_amount) — Fiscal Year End
- CALIFORNIA FIRST NATIONAL BANCORP (company) — Former Company Name
FAQ
What is the primary purpose of a DEF 14A filing?
A DEF 14A filing, or Definitive Proxy Statement, is used to solicit shareholder votes on important corporate matters, such as the election of directors, executive compensation, and other business proposals.
When is the fiscal year end for California First Leasing Corp?
The fiscal year end for California First Leasing Corp, as stated in the filing, is June 30, 2024.
What was California First Leasing Corp formerly known as?
California First Leasing Corp was formerly known as California First National Bancorp.
Where is California First Leasing Corp headquartered?
California First Leasing Corp is headquartered at 5000 Birch Street, Suite 500, Newport Beach, CA 92660.
What is the SIC code for California First Leasing Corp?
The Standard Industrial Classification (SIC) code for California First Leasing Corp is 6021, which corresponds to National Commercial Banks.
Filing Stats: 4,545 words · 18 min read · ~15 pages · Grade level 12.7 · Accepted 2024-09-30 09:54:56
Key Financial Figures
- $100,000 — . Paddon 5,150,191 (1) 55.3% Over $100,000 Glen T. Tsuma 1,344,422 14.4% O
- $50,001 — 00,000 Robert W. Kelley 4,061 * $50,001 - $100,000 Interested Director Sara
- $36,000 — director is paid an annual retainer of $36,000 plus expenses for service on the Compan
- $180,000 — President. Chief Executive Officer $180,000 $ 7,520 $ 187,520 Glen T. Tsuma
- $275,000 — slie Jewett Chief Financial Officer $275,000 $ 4,000 $ 279,000 (1) Includes
- $5,000 — contributions, subject to a maximum of $5,000. The only special benefits provided to
- $2,000 — ust be a holder of either: (1) at least $2,000 in market value or (2) 1% of the compan
Filing Documents
- cfnbdef14afy24.htm (DEF 14A) — 154KB
- x24092710092200.jpg (GRAPHIC) — 2KB
- x24092710092300.jpg (GRAPHIC) — 3KB
- x24092710092301.jpg (GRAPHIC) — 42KB
- x24092710092302.jpg (GRAPHIC) — 57KB
- x24092710092200.gif (GRAPHIC) — 2KB
- x24092710092300.gif (GRAPHIC) — 2KB
- 0000803016-24-000025.txt ( ) — 305KB
From the Filing
DEF 14A 1 cfnbdef14afy24.htm CFNB DEFINITIVE PROXY STATEMENT cfnbdef14afy24.htm - Generated by SEC Publisher for SEC Filing UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 SCHEDULE 14A (RULE 14a-101) PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 Filed by the Registrant [X] Filed by a Party other than the Registrant [ ] Check the appropriate box: [ ] Preliminary Proxy Statement [ ] Confidential, for the Use of the Commission Only (as permitted by Rule 14a-6 (e)(2)) [X] Definitive Proxy Statement [ ] Definitive Additional Materials [ ] Soliciting Material Pursuant to Section 240.14a-12 CALIFORNIA FIRST LEASING CORPORATION (Name of Registrant as Specified in Its Charter) _____________________________________________________ (Name of Person(s) Filing Proxy Statement if other than Registrant) Payment of Filing Fee (Check the appropriate box): [X] No fee required [ ] Fee computed on table below per Exchange Act Rules 14a-16 (i)(4) and 0-11. (1) Title of each class of securities to which transaction applies: (2) Aggregate number of securities to which transaction applies: (3) Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the filing fee is calculated and state how it was determined): (4) Proposed maximum aggregate value of transaction: (5) Total fee paid: [ ] Fee paid previously with preliminary materials. [ ] Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration (1) Amount Previously Paid: (2) Form, Schedule or Registration No.: (3) Filing Party: (4) Date Filed California First Leasing Corporation NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON October 29, 2024 The Annual Meeting of Shareholders of California First Leasing Corporation will be held on Tuesday, October 29, 2024 at 10:00 a.m., Pacific Standard time. The Annual Meeting will be held (i) to elect a Board of Directors for the ensuing year, and (ii) to transact such other business as may properly come before the Annual Meeting and at any and all adjournments thereof. At the Annual Meeting, the Board of Directors of the Company intends to present Patrick E. Paddon, Glen T. Tsuma, Michael H. Lowry, Danilo Cacciamatta, Robert W. Kelley and Sarah J. Paddon as nominees for election to the Board of Directors. Only shareholders of record on the books of the Company at the close of business on September 16, 2024, the record date with respect to this solicitation, will be entitled to notice of and to vote at the Annual Meeting and at any adjournment thereof. All shareholders are cordially invited to attend the Annual Meeting in person. If you are unable to do so, please execute the enclosed proxy and return it in the enclosed addressed envelope, since a majority of the outstanding shares must be represented at the meeting in order to transact business. Your promptness in returning the proxy will assist in the expeditious and orderly processing of the proxies. If you return your proxy, you may nevertheless attend the Annual Meeting and vote your shares in person if you wish. Important Notice Regarding the Availability of Proxy Materials for the Shareholder Meeting to be held on October 29, 2024 A copy of this Notice of Annual Meeting and the Proxy Statement are available on the Internet at www.calfirstlease.com/investor/. By Order of the Board of Directors Glen T. Tsuma Secretary Newport Beach, California September 20, 2024 1 CALIFORNIA FIRST LEASING CORPORATION 5000 Birch Street, Suite 500 Newport Beach, CA 92660 ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON October 29, 2024 PROXY STATEMENT SOLICITATION OF PROXIES GENERAL INFORMATION AND VOTING PROCEDURES The accompanying proxy is solicited by the Board of Directors of California First Leasing Corporation (the "Company") for use at the Company's Annual Meeting of Shareholders to be held on Tuesday, October 29, 2024, 10:00 a.m. Pacific Standard Time, and at any and all adjournments thereof. All shares represented by each properly executed and unrevoked proxy received in time for the Annual Meeting will be voted in the manner specified therein. Where no specification is made on a properly executed and returned proxy, and unless otherwise indicated in this proxy statement, the shares will be voted FOR the election of all nominees for Directors named in the proxy. Any shareholder has the power to revoke his or her proxy at any time before the Annual Meeting. A proxy may be revoked by delivering a written notice of revocation to the Secretary of the Company, by a subsequent proxy executed by the person executing the proxy and presented to the Annual Meeting or by attenda