CALB / California BanCorp - تصريحات هيئة الأوراق المالية والبورصات، التقرير السنوي، بيان الوكيل

كاليفورنيا بانكورب
US ˙ NasdaqGS ˙ US13005U1016
هذا الرمز لم يعد نشطا

الإحصائيات الأساسية
LEI 549300557SO55H4J8018
CIK 1752036
SEC Filings
All companies that sell securities in the United States must register with the Securities and Exchange Commission (SEC) and file reports on a regular basis. These reports include company annual reports (10K, 10Q), news updates (8K), investor presentations (found in 8Ks), insider trades (form 4), ownership reports (13D, and 13G), and reports related to the specific securities sold, such as registration statements and prospectus. This page shows recent SEC filings related to California BanCorp
SEC Filings (Chronological Order)
توفر هذه الصفحة قائمة كاملة ومرتبة ترتيبًا زمنيًا لتصريحات هيئة الأوراق المالية والبورصات، باستثناء تصريحات الملكية التي نقدمها في مكان آخر.
January 29, 2025 8-K

Results of Operations and Financial Condition, Regulation FD Disclosure, Financial Statements and Exhibits

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): January 29, 2025 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-41684 84-3288397 (State or other jurisdiction of incorporation) (Commission F

January 29, 2025 EX-99.1

CALIFORNIA BANCORP REPORTS NET INCOME OF $16.8 MILLION FOR THE FOURTH QUARTER AND $5.4 MILLION FOR THE FULL YEAR OF 2024

Exhibit 99.1 CALIFORNIA BANCORP REPORTS NET INCOME OF $16.8 MILLION FOR THE FOURTH QUARTER AND $5.4 MILLION FOR THE FULL YEAR OF 2024 San Diego, Calif., January 29, 2025 – California BanCorp (“us,” “we,” “our,” or the “Company”) (NASDAQ: BCAL), the holding company for California Bank of Commerce, N.A. (the “Bank”) announces its consolidated financial results for the fourth quarter and full year of

January 29, 2025 EX-99.2

EX-99.2

Exhibit 99.2

November 15, 2024 SC 13G/A

CALB / California BanCorp / ALLIANCEBERNSTEIN L.P. Passive Investment

SC 13G/A 1 CaliforniaBanCorpCA.htm UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 4 )* California BanCorp/CA (Name of Issuer) Common Stock (Title of Class of Securities) 13005U101 (CUSIP Number) September 30, 2024 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to design

November 6, 2024 EX-99.1

Agreement of Joint Filing

EX-99.1 2 d906238dex991.htm EX-99.1 Exhibit 1 Agreement of Joint Filing Endeavour Capital Advisors Inc., Laurence M. Austin, Mitchell J. Katz and Jonah Marcus hereby agree that the Statement on Schedule 13G to which this agreement is attached as an exhibit as well as all future amendments to such Statement, shall be filed jointly on behalf of each of them. This agreement is intended to satisfy the

November 6, 2024 SC 13G/A

CALB / California BanCorp / ENDEAVOUR CAPITAL ADVISORS INC - SC 13G/A Passive Investment

SC 13G/A 1 d906658dsc13ga.htm SC 13G/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G/A (Amendment No. 2)* Under the Securities Exchange Act of 1934 California Bancorp (Name of Issuer) Common Stock (Title of Class of Securities) 13005U101 (CUSIP Number) September 30, 2024 (Date of Event which Requires Filing of this Statement) Check the appropriate box to desi

November 6, 2024 SC 13G

BCAL / California BanCorp. / ENDEAVOUR CAPITAL ADVISORS INC - SC 13G Passive Investment

SC 13G 1 d906238dsc13g.htm SC 13G UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G (Amendment No. )* Under the Securities Exchange Act of 1934 California Bancorp (Name of Issuer) Common Stock, no par value (Title of Class of Securities) 84252A106 (CUSIP Number) September 30, 2024 (Date of Event which Requires Filing of this Statement) Check the appropriate box t

August 12, 2024 15-12G

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 15 CERTIFICATION AND NOTICE OF TERMINATION OF REGISTRATION UNDER SECTION 12(g) OF THE SECURITIES EXCHANGE ACT OF 1934 OR SUSPENSION OF DUTY TO FILE REPORTS UNDER SECTIONS 13

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 15 CERTIFICATION AND NOTICE OF TERMINATION OF REGISTRATION UNDER SECTION 12(g) OF THE SECURITIES EXCHANGE ACT OF 1934 OR SUSPENSION OF DUTY TO FILE REPORTS UNDER SECTIONS 13 AND 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Commission File Number: 001-39242 CALIFORNIA BANCORP (Exact name of registrant as specified in its c

July 31, 2024 S-8 POS

As filed with the Securities and Exchange Commission on July 31, 2024

As filed with the Securities and Exchange Commission on July 31, 2024 Registration No.

July 31, 2024 8-K

Changes in Control of Registrant, Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year, Material Modification to Rights of Security Holders, Notice of Delisting or Failure to Satisfy a Continued Listing Rule or Standard; Transfer of Listing, Completion of Acquisition or Disposition of Assets

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): July 31, 2024 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commission File

July 31, 2024 S-8 POS

As filed with the Securities and Exchange Commission on July 31, 2024

S-8 POS 1 d816444ds8pos.htm S-8 POS As filed with the Securities and Exchange Commission on July 31, 2024 Registration No. 333-238979 333-251181 333-274746 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Post-Effective Amendment No. 1 (No. 333-238979) Post-Effective Amendment No. 1 (No. 333-251181) Post-Effective Amendment No. 1 (No. 333-274746) TO FORM S-8 REGISTRATION STA

July 31, 2024 EX-99.1

SOUTHERN CALIFORNIA BANCORP AND CALIFORNIA BANCORP COMPLETE MERGER OF EQUALS

Exhibit 99.1 SOUTHERN CALIFORNIA BANCORP AND CALIFORNIA BANCORP COMPLETE MERGER OF EQUALS San Diego, Calif. and Oakland, Calif., July 31, 2024 – Southern California Bancorp (NASDAQ: BCAL), the holding company for Bank of Southern California, N.A., and California BanCorp, the holding company for California Bank of Commerce, announce the successful closing of their previously announced merger of equ

July 31, 2024 POS AM

As filed with the Securities and Exchange Commission on July 31, 2024

As filed with the Securities and Exchange Commission on July 31, 2024 Registration No.

July 31, 2024 S-8 POS

As filed with the Securities and Exchange Commission on July 31, 2024

S-8 POS 1 d816444ds8pos.htm S-8 POS As filed with the Securities and Exchange Commission on July 31, 2024 Registration No. 333-238979 333-251181 333-274746 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Post-Effective Amendment No. 1 (No. 333-238979) Post-Effective Amendment No. 1 (No. 333-251181) Post-Effective Amendment No. 1 (No. 333-274746) TO FORM S-8 REGISTRATION STA

July 29, 2024 8-K

Regulation FD Disclosure, Financial Statements and Exhibits, Results of Operations and Financial Condition

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): July 29, 2024 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commission File

July 29, 2024 425

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): July 29, 2024 SOUTHERN CALIFORNIA

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): July 29, 2024 SOUTHERN CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-41684 84-3288397 (State or other jurisdiction of incorporation) (Commis

July 29, 2024 EX-99.2

EX-99.2

Exhibit 99.2

July 29, 2024 EX-99.2

FORWARD-LOOKING STATEMENTS During the course of the presentation and any transcript that may result, written or otherwise, California BanCorp (the “Company”) may make projections or other forward-looking statements regarding a variety of items. Such

INVESTOR PRESENTATION Q2 2024 Steven E. Shelton CEO Thomas A. Sa President, CFO & COO Exhibit 99.2 FORWARD-LOOKING STATEMENTS During the course of the presentation and any transcript that may result, written or otherwise, California BanCorp (the “Company”) may make projections or other forward-looking statements regarding a variety of items. Such forward-looking statements are based upon current e

July 29, 2024 EX-99.1

SOUTHERN CALIFORNIA BANCORP REPORTS FINANCIAL RESULTS FOR THE SECOND QUARTER OF 2024

Exhibit 99.1 SOUTHERN CALIFORNIA BANCORP REPORTS FINANCIAL RESULTS FOR THE SECOND QUARTER OF 2024 San Diego, Calif., July 29, 2024 – Southern California Bancorp (“us,” “we,” “our,” or the “Company”) (NASDAQ: BCAL), the holding company for Bank of Southern California, N.A. (the “Bank”) announces its consolidated financial results for the second quarter of 2024. The Company reported net income of $1

July 29, 2024 EX-99.1

California BanCorp Reports Financial Results for the Second Quarter and Six Months Ended June 30, 2024

Exhibit 99.1 California BanCorp Reports Financial Results for the Second Quarter and Six Months Ended June 30, 2024 Oakland, CA – July 29, 2024 – California BanCorp (NASDAQ: CALB) (the “Company”), whose subsidiary is California Bank of Commerce, announced today its financial results for the second quarter and six months ended June 30, 2024. The Company reported a net loss of $5.9 million for the s

July 18, 2024 425

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): July 17, 2024 SOUTHERN CALIFORNIA

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): July 17, 2024 SOUTHERN CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-41684 84-3288397 (State or other jurisdiction of incorporation) (Commis

July 18, 2024 EX-99.1

SOUTHERN CALIFORNIA BANCORP AND CALIFORNIA BANCORP ANNOUNCE RECEIPT OF SHAREHOLDER APPROVALS FOR MERGER OF EQUALS

Exhibit 99.1   SOUTHERN CALIFORNIA BANCORP AND CALIFORNIA BANCORP ANNOUNCE RECEIPT OF SHAREHOLDER APPROVALS FOR MERGER OF EQUALS San Diego, Calif. and Oakland, Calif., July 18, 2024 – Southern California Bancorp (Nasdaq: BCAL), the holding company for Bank of Southern California, N.A., and California BanCorp (Nasdaq: CALB), the holding company for California Bank of Commerce, announce that at meet

July 18, 2024 EX-99.1

SOUTHERN CALIFORNIA BANCORP AND CALIFORNIA BANCORP ANNOUNCE RECEIPT OF SHAREHOLDER APPROVALS FOR MERGER OF EQUALS

Exhibit 99.1 SOUTHERN CALIFORNIA BANCORP AND CALIFORNIA BANCORP ANNOUNCE RECEIPT OF SHAREHOLDER APPROVALS FOR MERGER OF EQUALS San Diego, Calif. and Oakland, Calif., July 18, 2024 – Southern California Bancorp (Nasdaq: BCAL), the holding company for Bank of Southern California, N.A., and California BanCorp (Nasdaq: CALB), the holding company for California Bank of Commerce, announce that at meetin

July 18, 2024 8-K

Current Report

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): July 17, 2024 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commission File

July 18, 2024 EX-3.1

BYLAWS OF SOUTHERN CALIFORNIA BANCORP Amended and Restated as of July 17, 2024 TABLE OF CONTENTS

Exhibit 3.1 BYLAWS OF SOUTHERN CALIFORNIA BANCORP Amended and Restated as of July 17, 2024 TABLE OF CONTENTS Page ARTICLE I OFFICES 1 Section 1. Principal Offices 1 Section 2. Other Offices 1 ARTICLE II MEETINGS OF SHAREHOLDERS 1 Section 1. Place of Meetings 1 Section 2. Annual Meetings 1 Section 3. Special Meetings 1 Section 4. Notice of Shareholders’ Meetings 2 Section 5. The Record Date 3 Secti

June 7, 2024 DEFM14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ☒ Definitive Proxy State

May 13, 2024 425

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, 2024 CALIFORNIA BANCORP (

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, 2024 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commission File

May 13, 2024 8-K

Current Report

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, 2024 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commission File

May 13, 2024 425

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, 2024 SOUTHERN CALIFORNIA

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, 2024 SOUTHERN CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-41684 84-3288397 (State or other jurisdiction of incorporation) (Commiss

May 13, 2024 EX-99.1

SOUTHERN CALIFORNIA BANCORP AND CALIFORNIA BANCORP ANNOUNCE RECEIPT OF REGULATORY APPROVAL FOR MERGER OF EQUALS

Exhibit 99.1 SOUTHERN CALIFORNIA BANCORP AND CALIFORNIA BANCORP ANNOUNCE RECEIPT OF REGULATORY APPROVAL FOR MERGER OF EQUALS San Diego, Calif. and Oakland, Calif., May 13, 2024 – Southern California Bancorp (Nasdaq: BCAL) and California BanCorp (Nasdaq: CALB) announce they have received required regulatory approvals from the Office of the Comptroller of the Currency and the Federal Reserve Bank of

May 13, 2024 EX-99.1

SOUTHERN CALIFORNIA BANCORP AND CALIFORNIA BANCORP ANNOUNCE RECEIPT OF REGULATORY APPROVAL FOR MERGER OF EQUALS

Exhibit 99.1 SOUTHERN CALIFORNIA BANCORP AND CALIFORNIA BANCORP ANNOUNCE RECEIPT OF REGULATORY APPROVAL FOR MERGER OF EQUALS San Diego, Calif. and Oakland, Calif., May 13, 2024 – Southern California Bancorp (Nasdaq: BCAL) and California BanCorp (Nasdaq: CALB) announce they have received required regulatory approvals from the Office of the Comptroller of the Currency and the Federal Reserve Bank of

May 9, 2024 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OF 15(d) OR THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2024 OR ☐ TRANSITION REPORT PURSUANT

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OF 15(d) OR THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2024 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Commission File Number 001-39242 CALIFORNIA BANCORP (Exact name of reg

April 29, 2024 EX-99.1

SOUTHERN CALIFORNIA BANCORP REPORTS NET INCOME OF $4.9 MILLION FOR THE FIRST QUARTER OF 2024

Exhibit 99.1 SOUTHERN CALIFORNIA BANCORP REPORTS NET INCOME OF $4.9 MILLION FOR THE FIRST QUARTER OF 2024 San Diego, Calif., April 29, 2024 – Southern California Bancorp (“us,” “we,” “our,” or the “Company”) (NASDAQ: BCAL), the holding company for Bank of Southern California, N.A. (the “Bank”) announces its consolidated financial results for the first quarter of 2024. Southern California Bancorp r

April 29, 2024 8-K

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): April 29, 2024 CALIFORNIA BANCORP

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): April 29, 2024 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commission Fil

April 29, 2024 EX-99.2

FORWARD-LOOKING STATEMENTS During the course of the presentation and any transcript that may result, written or otherwise, California BanCorp (the “Company”) may make projections or other forward-looking statements regarding a variety of items. Such

EX-99.2 Exhibit 99.2 INVESTOR PRESENTATION Q1 2024 Steven E. Shelton Thomas A. Sa CEO President, CFO & COO FORWARD-LOOKING STATEMENTS During the course of the presentation and any transcript that may result, written or otherwise, California BanCorp (the “Company”) may make projections or other forward-looking statements regarding a variety of items. Such forward-looking statements are based upon c

April 29, 2024 425

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): April 29, 2024 SOUTHERN CALIFORNI

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): April 29, 2024 SOUTHERN CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-41684 84-3288397 (State or other jurisdiction of incorporation) (Commi

April 29, 2024 EX-99.1

California BanCorp Reports Financial Results for the First Quarter Ended March 31, 2024

EX-99.1 Exhibit 99.1 California BanCorp Reports Financial Results for the First Quarter Ended March 31, 2024 Oakland, CA – April 29, 2024 – California BanCorp (NASDAQ: CALB) (the “Company”), whose subsidiary is California Bank of Commerce, announced today its financial results for the first quarter ended March 31, 2024. The Company reported net income of $3.8 million for the first quarter of 2024,

April 29, 2024 EX-99.2

Investor Presentation, First Quarter 2024

Exhibit 99.2

March 21, 2024 EX-97.1

Clawback Policy

Exhibit 97.1 CALIFORNIA BANCORP CLAWBACK POLICY I. Purpose and Scope The Board of Directors (the “Board”) of California BanCorp (the “Company”) believes that it is in the best interests of the Company and its shareholders to create and maintain a culture that emphasizes integrity and accountability and that reinforces the Company’s pay-for-performance compensation philosophy. The Board has therefo

March 21, 2024 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K ANNUAL REPORT PURSUANT TO SECTION 13 OF 15(d) OR THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2023 Commission File Number 001-39242 CALIFO

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K ANNUAL REPORT PURSUANT TO SECTION 13 OF 15(d) OR THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2023 Commission File Number 001-39242 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 82-1751097 (State or other jurisdiction of incorporat

February 28, 2024 425

Filed by Southern California Bancorp Pursuant to Rule 425 under the Securities Act of 1933 and deemed filed pursuant to Rule 14a-12 of the Securities Exchange Act of 1934 Subject Company: California BanCorp Commission File No.: 001-39242 Together We’

Filed by Southern California Bancorp Pursuant to Rule 425 under the Securities Act of 1933 and deemed filed pursuant to Rule 14a-12 of the Securities Exchange Act of 1934 Subject Company: California BanCorp Commission File No.

February 28, 2024 425

Filed by California BanCorp

Filed by California BanCorp Pursuant to Rule 425 under the Securities Act of 1933 and deemed filed pursuant to Rule 14a-12 of the Securities Exchange Act of 1934 Subject Company: California BanCorp Commission File No.

February 14, 2024 SC 13G/A

CALB / California BanCorp / ALLIANCEBERNSTEIN L.P. - SEC SCHEDULE 13G Passive Investment

SC 13G/A 1 SEC13GFiling.htm SEC SCHEDULE 13G UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 3 )* California BanCorp (Name of Issuer) Common Stock (Title of Class of Securities) 13005U101 (CUSIP Number) December 31, 2023 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to

February 13, 2024 SC 13G/A

CALB / California BanCorp / MANULIFE FINANCIAL CORP - SC 13G/A Passive Investment

SC 13G/A 1 calb4298361-sc13ga.htm SC 13G/A SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 2 )* California BanCorp (Name of Issuer) Common Stock (Title of Class of Securities) 13005U101 (CUSIP Number) December 29, 2023 (Date of Event which Requires Filing of this Statement) Check the appropriate box to designate the ru

February 8, 2024 SC 13G/A

CALB / California BanCorp / BANC FUNDS CO LLC - NONE Passive Investment

Schedule 13G UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 1)* California BanCorp (Name of Issuer) Common Stock (Title of Class of Securities) 13005U101 (CUSIP Number) December 31, 2023 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to wh

January 30, 2024 425

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) January 30, 2024 Southern Californ

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) January 30, 2024 Southern California Bancorp (Exact name of Registrant as specified in its charter) California 001-41684 84-3288397 (State or other jurisdiction of incorporation) (Comm

January 30, 2024 EX-99.1

SOUTHERN CALIFORNIA BANCORP AND CALIFORNIA BANCORP ANNOUNCE A MERGER OF EQUALS TO CREATE A PREMIER CALIFORNIA BUSINESS BANK

Exhibit 99.1 SOUTHERN CALIFORNIA BANCORP AND CALIFORNIA BANCORP ANNOUNCE A MERGER OF EQUALS TO CREATE A PREMIER CALIFORNIA BUSINESS BANK San Diego and Oakland, Calif., January 30, 2024 – Southern California Bancorp (NASDAQ: BCAL), the holding company for Bank of Southern California, N.A., and California BanCorp (NASDAQ: CALB), the holding company for California Bank of Commerce, jointly announce t

January 30, 2024 425

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): January 30, 2024 CALIFORNIA BANCO

425 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): January 30, 2024 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commissi

January 30, 2024 8-K

Regulation FD Disclosure

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): January 30, 2024 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commission F

January 30, 2024 EX-99.1

SOUTHERN CALIFORNIA BANCORP AND CALIFORNIA BANCORP ANNOUNCE A MERGER OF EQUALS TO CREATE A PREMIER CALIFORNIA BUSINESS BANK

Exhibit 99.1 SOUTHERN CALIFORNIA BANCORP AND CALIFORNIA BANCORP ANNOUNCE A MERGER OF EQUALS TO CREATE A PREMIER CALIFORNIA BUSINESS BANK San Diego and Oakland, Calif., January 30, 2024 – Southern California Bancorp (NASDAQ: BCAL), the holding company for Bank of Southern California, N.A., and California BanCorp (NASDAQ: CALB), the holding company for California Bank of Commerce, jointly announce t

January 30, 2024 EX-99.1

California BanCorp Reports Financial Results for the Fourth Quarter and Twelve Months Ended December 31, 2023

Exhibit 99.1 California BanCorp Reports Financial Results for the Fourth Quarter and Twelve Months Ended December 31, 2023 Oakland, CA – January 30, 2024 – California BanCorp (NASDAQ: CALB) (the “Company”), whose subsidiary is California Bank of Commerce, announced today its financial results for the fourth quarter and twelve months ended December 31, 2023. The Company reported net income of $5.3

January 30, 2024 EX-99.1

SOUTHERN CALIFORNIA BANCORP REPORTS NET INCOME OF $4.4 MILLION FOR THE FOURTH QUARTER AND $25.9 MILLION FOR THE FULL YEAR OF 2023 — The Company Also Announced in a Separate Release that it has Entered into a Merger Agreement with California BanCorp

Exhibit 99.1 SOUTHERN CALIFORNIA BANCORP REPORTS NET INCOME OF $4.4 MILLION FOR THE FOURTH QUARTER AND $25.9 MILLION FOR THE FULL YEAR OF 2023 — The Company Also Announced in a Separate Release that it has Entered into a Merger Agreement with California BanCorp San Diego, Calif., January 30, 2024 – Southern California Bancorp (“us,” “we,” “our,” or the “Company”) (NASDAQ: BCAL), the holding compan

January 30, 2024 EX-99.2

Investor Presentation, dated January 30, 2024

Exhibit 99.2

January 30, 2024 EX-99.2

FORWARD-LOOKING STATEMENTS During the course of the presentation and any transcript that may result, written or otherwise, California BanCorp (the “Company”) may make projections or other forward-looking statements regarding a variety of items. Such

Exhibit 99.2 INVESTOR PRESENTATION Q4 2023 Steven E. Shelton Thomas A. Sa CEO President, CFO & COO FORWARD-LOOKING STATEMENTS During the course of the presentation and any transcript that may result, written or otherwise, California BanCorp (the “Company”) may make projections or other forward-looking statements regarding a variety of items. Such forward-looking statements are based upon current e

January 30, 2024 EX-10.1

Employment Agreement by and among David Rainer, Southern California Bancorp and Bank of Southern California, N.A. dated as of January 30, 2024

Exhibit 10.1 Execution Version EMPLOYMENT AGREEMENT This Employment Agreement (this “Agreement”) is entered into by and among Southern California Bancorp, a California corporation (“Bancorp”), Bank of Southern California, N.A., a national banking association (the “Bank”, and together with Bancorp, the “Company”), and David I. Rainer (the “Executive”), with reference to the following: RECITALS A. W

January 30, 2024 EX-2.1

Agreement and Plan of Merger and Reorganization, dated as of January 30, 2024, by and between Southern California Bancorp and California BanCorp (incorporated by reference to Exhibit 2.1 to the Company’s Current Report on Form 8-K filed on January 30, 2024)

Exhibit 2.1 EXECUTION VERSION AGREEMENT AND PLAN OF MERGER AND REORGANIZATION DATED AS OF JANUARY 30, 2024 BY AND BETWEEN SOUTHERN CALIFORNIA BANCORP AND CALIFORNIA BANCORP TABLE OF CONTENTS Page ARTICLE I CERTAIN DEFINITIONS 2 1.01 Certain Definitions 2 ARTICLE II THE MERGER 10 2.01 The Merger 10 2.02 Closing; Effective Time 11 2.03 Bank Merger 11 ARTICLE III CONSIDERATION AND EXCHANGE PROCEDURES

January 30, 2024 8-K

Regulation FD Disclosure, Results of Operations and Financial Condition

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): January 30, 2024 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commission F

January 30, 2024 425

Employee Communication

Filed by Southern California Bancorp Pursuant to Rule 425 under the Securities Act of 1933 and deemed filed pursuant to Rule 14a-12 of the Securities Exchange Act of 1934 Subject Company: California BanCorp Commission File No.

January 30, 2024 425

Client Communication

Filed by California BanCorp Pursuant to Rule 425 under the Securities Act of 1933 and deemed filed pursuant to Rule 14a-12 of the Securities Exchange Act of 1934 Subject Company: California BanCorp Commission File No.

January 30, 2024 EX-99.2

Investor Presentation, Fourth Quarter 2023

Exhibit 99.2

January 30, 2024 EX-10.3

Termination and Waiver Agreement by and among Thomas A. Sa, Southern California Bancorp and Bank of Southern California, N.A. dated as of January 30, 2024

Exhibit 10.3

January 30, 2024 EX-10.2

Employment Agreement by and among Steven Shelton, Southern California Bancorp and Bank of Southern California, N.A. dated as of January 30, 2024

Exhibit 10.2 Execution Version EMPLOYMENT AGREEMENT This Employment Agreement (this “Agreement”) is entered into by and among Southern California Bancorp, a California corporation (“Bancorp”), Bank of Southern California, N.A., a national banking association (the “Bank”, and together with Bancorp, the “Company”), and Steven E. Shelton (the “Executive”), with reference to the following: RECITALS A.

January 30, 2024 EX-2.1

Agreement and Plan of Merger and Reorganization, dated as of January 30, 2024 by and between Southern California Bancorp and California BanCorp

Exhibit 2.1 EXECUTION VERSION AGREEMENT AND PLAN OF MERGER AND REORGANIZATION DATED AS OF JANUARY 30, 2024 BY AND BETWEEN SOUTHERN CALIFORNIA BANCORP AND CALIFORNIA BANCORP TABLE OF CONTENTS Page ARTICLE I CERTAIN DEFINITIONS 2 1.01 Certain Definitions 2 ARTICLE II THE MERGER 10 2.01 The Merger 10 2.02 Closing; Effective Time 11 2.03 Bank Merger 11 ARTICLE III CONSIDERATION AND EXCHANGE PROCEDURES

January 30, 2024 425

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): January 30, 2024 SOUTHERN CALIFOR

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): January 30, 2024 SOUTHERN CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-41684 84-3288397 (State or other jurisdiction of incorporation) (Com

January 30, 2024 425

Employee Communication

Filed by California BanCorp Pursuant to Rule 425 under the Securities Act of 1933 and deemed filed pursuant to Rule 14a-12 of the Securities Exchange Act of 1934 Subject Company: California BanCorp Commission File No.

January 30, 2024 EX-99.2

Forward Looking Statements This communication may contain certain forward-looking statements, including but not limited to certain plans, expectations, projections and statements about the benefits of the proposed merger (the “Merger”) of Southern Ca

Exhibit 99.2 Southern California Bancorp + California BanCorp Transformational Merger Creating a Premier California Business Bank January 30, 2024 Forward Looking Statements This communication may contain certain forward-looking statements, including but not limited to certain plans, expectations, projections and statements about the benefits of the proposed merger (the “Merger”) of Southern Calif

January 30, 2024 425

Client Communication

Filed by Southern California Bancorp Pursuant to Rule 425 under the Securities Act of 1933 and deemed filed pursuant to Rule 14a-12 of the Securities Exchange Act of 1934 Subject Company: California BanCorp Commission File No.

January 30, 2024 425

Filed by Southern California Bancorp

Filed by Southern California Bancorp Pursuant to Rule 425 under the Securities Act of 1933 and deemed filed pursuant to Rule 14a-12 of the Securities Exchange Act of 1934 Subject Company: California BanCorp Commission File No.: 001-39242 Internal HUB External website

November 16, 2023 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

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): November 13, 2023 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commission

November 9, 2023 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OF 15(d) OR THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2023 OR ☐ TRANSITION REPORT PURSU

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OF 15(d) OR THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2023 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Commission File Number 001-39242 CALIFORNIA BANCORP (Exact name of registrant as spe

October 26, 2023 EX-99.1

California BanCorp Reports Financial Results for the Third Quarter and Nine Months Ended September 30, 2023

Exhibit 99.1 California BanCorp Reports Financial Results for the Third Quarter and Nine Months Ended September 30, 2023 Oakland, CA – October 26, 2023 – California BanCorp (NASDAQ: CALB), whose subsidiary is California Bank of Commerce, announced today its financial results for the third quarter and nine months ended September 30, 2023. The Company reported net income of $5.4 million for both the

October 26, 2023 EX-99.2

FORWARD-LOOKING STATEMENTS During the course of the presentation and any transcript that may result, written or otherwise, California BanCorp (the “Company”) may make projections or other forward-looking statements regarding a variety of items. Such

INVESTOR PRESENTATION Q3 2023 Steven E. Shelton CEO Thomas A. Sa President, CFO & COO Exhibit 99.2 FORWARD-LOOKING STATEMENTS During the course of the presentation and any transcript that may result, written or otherwise, California BanCorp (the “Company”) may make projections or other forward-looking statements regarding a variety of items. Such forward-looking statements are based upon current e

October 26, 2023 8-K

Regulation FD Disclosure, Results of Operations and Financial Condition

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): October 26, 2023 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commission F

September 28, 2023 S-8

As filed with the Securities and Exchange Commission on September 28, 2023

S-8 As filed with the Securities and Exchange Commission on September 28, 2023 Registration No.

September 28, 2023 EX-FILING FEES

Calculation of Fee Table

Exhibit 107 Calculation of Filing Fee Table Form S-8 (Form Type) California BanCorp (Exact Name of Registrant as Specified in its Charter) Table 1: Newly Registered Securities Security Type Security Class Title Fee Calculation Rule Amount Registered (1) Proposed Maximum Offering Price Per Unit (2) Maximum Aggregate Offering Price Fee Rate Amount of Registration Fee Equity Common Stock, no par value per share Rule 457(c) and Rule 457(h) 500,000(3) $20.

August 10, 2023 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OF 15(d) OR THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2023 OR ☐ TRANSITION REPORT PURSUANT T

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OF 15(d) OR THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2023 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Commission File Number 001-39242 CALIFORNIA BANCORP (Exact name of registrant as specifie

July 27, 2023 EX-99.2

FORWARD-LOOKING STATEMENTS During the course of the presentation and any transcript that may result, written or otherwise, California BanCorp (the “Company”) may make projections or other forward-looking statements regarding a variety of items. Such

Exhibit 99.2 INVESTOR PRESENTATION Q2 2023 Steven E. Shelton Thomas A. Sa CEO President, CFO & COO FORWARD-LOOKING STATEMENTS During the course of the presentation and any transcript that may result, written or otherwise, California BanCorp (the “Company”) may make projections or other forward-looking statements regarding a variety of items. Such forward-looking statements are based upon current e

July 27, 2023 8-K

Regulation FD Disclosure, Financial Statements and Exhibits, Results of Operations and Financial Condition

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): July 27, 2023 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commission File

July 27, 2023 EX-99.1

California BanCorp Reports Financial Results for the Second Quarter and Six Months Ended June 30, 2023

Exhibit 99.1 California BanCorp Reports Financial Results for the Second Quarter and Six Months Ended June 30, 2023 Oakland, CA – July 27, 2023 – California BanCorp (NASDAQ: CALB), whose subsidiary is California Bank of Commerce, announced today its financial results for the second quarter and six months ended June 30, 2023. The Company reported net income of $5.4 million for the second quarter of

May 23, 2023 8-K

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 18, 2023 CALIFORNIA BANCORP (

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 18, 2023 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commission File

May 15, 2023 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OF 15(d) OR THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2023 OR ☐ TRANSITION REPORT PURSUANT

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OF 15(d) OR THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2023 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Commission File Number 001-39242 CALIFORNIA BANCORP (Exact name of registrant as specifi

May 15, 2023 EX-99.1

FORWARD-LOOKING STATEMENTS During the course of the presentation and any transcript that may result, written or otherwise, California BanCorp (the “Company”) may make projections or other forward-looking statements regarding a variety of items. Such

EX-99.1 INVESTOR PRESENTATION Q1 2023 Steven E. Shelton CEO Thomas A. Sa President, CFO & COO Exhibit 99.1 FORWARD-LOOKING STATEMENTS During the course of the presentation and any transcript that may result, written or otherwise, California BanCorp (the “Company”) may make projections or other forward-looking statements regarding a variety of items. Such forward-looking statements are based upon c

May 15, 2023 8-K

Regulation FD Disclosure, Financial Statements and Exhibits

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 15, 2023 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commission File

April 26, 2023 8-K

Regulation FD Disclosure, Financial Statements and Exhibits, Results of Operations and Financial Condition

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): April 26, 2023 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commission Fil

April 26, 2023 EX-99.2

FORWARD-LOOKING STATEMENTS During the course of the presentation and any transcript that may result, written or otherwise, California BanCorp (the “Company”) may make projections or other forward-looking statements regarding a variety of items. Such

EX-99.2 INVESTOR PRESENTATION Q1 2023 Steven E. Shelton CEO Thomas A. Sa President, CFO & COO Exhibit 99.2 FORWARD-LOOKING STATEMENTS During the course of the presentation and any transcript that may result, written or otherwise, California BanCorp (the “Company”) may make projections or other forward-looking statements regarding a variety of items. Such forward-looking statements are based upon c

April 26, 2023 EX-99.1

California BanCorp Reports Financial Results for the First Quarter Ended March 31, 2023

EX-99.1 Exhibit 99.1 California BanCorp Reports Financial Results for the First Quarter Ended March 31, 2023 Oakland, CA – April 26, 2023 – California BanCorp (NASDAQ: CALB), whose subsidiary is California Bank of Commerce, announced today its financial results for the first quarter ended March 31, 2023. The Company reported net income of $5.5 million for the first quarter of 2023, representing a

April 20, 2023 DEF 14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934

DEF 14A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ☒ Definitive Pro

April 5, 2023 8-K

Financial Statements and Exhibits, Changes in Registrant's Certifying Accountant

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): March 30, 2023 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commission Fil

April 5, 2023 EX-16.1

Letter from Crowe LLP to the Securities and Exchange Commission dated April 4, 2023

EX-16.1 Exhibit 16.1 April 4, 2023 Office of the Chief Accountant Securities and Exchange Commission 100 F Street, N. E. Washington, D.C. 20549 Ladies and Gentlemen: We have read California BanCorp’s statements included under Item 4.01 of its Form 8-K to be filed on or about April 4, 2023, and we agree with such statements, except that we are not in a position to agree or disagree with the Company

March 24, 2023 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K ☒ ANNUAL REPORT PURSUANT TO SECTION 13 OF 15(d) OR THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2022 Commission File Number 001-39242 CALI

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K ☒ ANNUAL REPORT PURSUANT TO SECTION 13 OF 15(d) OR THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2022 Commission File Number 001-39242 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 82-1751097 (State or other jurisdiction of incorpor

March 21, 2023 8-K

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): March 16, 2023 CALIFORNIA BANCORP

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): March 16, 2023 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commission Fil

March 21, 2023 EX-99.1

California BanCorp Appoints Theodore A. Wilm to Board of Directors

EX-99.1 Exhibit 99.1 California BanCorp Appoints Theodore A. Wilm to Board of Directors Oakland, Calif., March 21, 2023 – California BanCorp (the “Company”) (Nasdaq: CALB), the parent company of California Bank of Commerce (the “Bank”), today announced that Theodore A. Wilm has been appointed to the Board of Directors of the Company and the Bank. Mr. Wilm is an accomplished and experienced advisor

February 14, 2023 SC 13G/A

CALB / California Bancorp / MANULIFE FINANCIAL CORP - AMENDMENT TO SCHEDULE FILED TO REPORT ACQUISITION OF BENEFICIAL OWNERSHIP Passive Investment

SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 1 )* California BanCorp (Name of Issuer) Common Stock (Title of Class of Securities) 13005U101 (CUSIP Number) December 30, 2022 (Date of Event which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to which this Schedule is filed

February 14, 2023 SC 13G/A

CALB / California Bancorp / ALLIANCEBERNSTEIN L.P. - SEC SCHEDULE 13G Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 2 )* California BanCorp (Name of Issuer) Common Stock (Title of Class of Securities) 13005U101 (CUSIP Number) December 31, 2022 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to which this Sch

February 13, 2023 SC 13G/A

CALB / California Bancorp / BANC FUNDS CO LLC - NONE Passive Investment

SC 13G/A 1 doc1.htm NONE UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 02)* California BanCorp (Name of Issuer) Common Stock (Title of Class of Securities) 13005U101 (CUSIP Number) December 31, 2022 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule p

February 6, 2023 SC 13G/A

CALB / California Bancorp / BANC FUNDS CO LLC - NONE Passive Investment

Schedule 13G UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 01)* California BanCorp (Name of Issuer) Common Stock (Title of Class of Securities) 13005U101 (CUSIP Number) December 31, 2022 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to w

January 26, 2023 EX-99.1

California BanCorp Reports Financial Results for the Fourth Quarter and Twelve Months Ended December 31, 2022

Exhibit 99.1 California BanCorp Reports Financial Results for the Fourth Quarter and Twelve Months Ended December 31, 2022 Oakland, CA – January 26, 2023 – California BanCorp (NASDAQ: CALB), whose subsidiary is California Bank of Commerce, announced today its financial results for the fourth quarter and twelve months ended December 31, 2022. The Company reported net income of $7.7 million for the

January 26, 2023 EX-99.2

FORWARD-LOOKING STATEMENTS During the course of the presentation and any transcript that may result, written or otherwise, California BanCorp (the “Company”) may make projections or other forward-looking statements regarding a variety of items. Such

INVESTOR PRESENTATION Q4 2022 Steven E. Shelton CEO Thomas A. Sa President, CFO & COO Exhibit 99.2 FORWARD-LOOKING STATEMENTS During the course of the presentation and any transcript that may result, written or otherwise, California BanCorp (the “Company”) may make projections or other forward-looking statements regarding a variety of items. Such forward-looking statements are based upon current e

January 26, 2023 8-K

Regulation FD Disclosure, Financial Statements and Exhibits, Results of Operations and Financial Condition

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): January 26, 2023 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commission F

November 10, 2022 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OF 15(d) OR THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2022 OR ☐ TRANSITION REPORT PURSU

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ? QUARTERLY REPORT PURSUANT TO SECTION 13 OF 15(d) OR THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2022 OR ? TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Commission File Number 001-39242 CALIFORNIA BANCORP (Exact name of

October 27, 2022 EX-99.2

FORWARD-LOOKING STATEMENTS During the course of the presentation and any transcript that may result, written or otherwise, California BanCorp (the “Company”) may make projections or other forward-looking statements regarding a variety of items. Such

INVESTOR PRESENTATION Q3 2022 Steven E. Shelton CEO Thomas A. Sa President, CFO & COO Exhibit 99.2 FORWARD-LOOKING STATEMENTS During the course of the presentation and any transcript that may result, written or otherwise, California BanCorp (the ?Company?) may make projections or other forward-looking statements regarding a variety of items. Such forward-looking statements are based upon current e

October 27, 2022 8-K

Regulation FD Disclosure, Financial Statements and Exhibits, Results of Operations and Financial Condition

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): October 27, 2022 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commission F

October 27, 2022 EX-99.1

California BanCorp Reports Financial Results for the Third Quarter and Nine Months Ended September 30, 2022

Exhibit 99.1 California BanCorp Reports Financial Results for the Third Quarter and Nine Months Ended September 30, 2022 Oakland, CA ? October 27, 2022 ? California BanCorp (NASDAQ: CALB), whose subsidiary is California Bank of Commerce, announced today its financial results for the third quarter and nine months ended September 30, 2022. The Company reported net income of $5.5 million for the thir

August 24, 2022 CORRESP

CALIFORNIA BANCORP 1300 Clay Street, Suite 500 Oakland, California 94612 August 24, 2022

CALIFORNIA BANCORP 1300 Clay Street, Suite 500 Oakland, California 94612 August 24, 2022 VIA EDGAR Division of Corporation Finance U.

August 18, 2022 EX-4.5

Form of Indenture for Subordinated Debt Securities

Exhibit 4.5 CALIFORNIA BANCORP TO , Trustee Form of Indenture Dated as of , 20 SUBORDINATED DEBT SECURITIES CERTAIN SECTIONS OF THIS INDENTURE RELATING TO SECTIONS 3.10 THROUGH 3.18, INCLUSIVE, OF THE TRUST INDENTURE ACT OF 1939: TRUST INDENTURE ACT SECTION INDENTURE SECTION ss. 310 (a)(1) 6.09 (a) (2) 6.09 (a) (3) Not Applicable (a) (4) Not Applicable (a)(5) (b) 6.09 6.08 (c) Not Applicable ss. 3

August 18, 2022 S-3

Power of Attorney (contained on signature page)

Table of Contents As filed with the Securities and Exchange Commission on August 18, 2022 Registration No.

August 18, 2022 EX-FILING FEES

Filing Fee Table

Exhibit 107 Calculation of Filing Fee Tables Form S-3 (Form Type) California BanCorp (Exact Name of Registrant as Specified in its Charter) Table 1: Newly Registered Securities Security Type Security Class Title Fee Calculation Rule Amount Registered Proposed Maximum Offering Price Per Unit Maximum Aggregate Offering Price Fee Rate Amount of Registration Fee Newly Registered Securities Fees to Be Paid Equity Common Stock, no par value per share Equity Preferred Stock, no par value per share Other Depository Shares Debt Debt Securities Other Purchase Contracts Other Warrants Other Rights Other Units Unallocated (Universal) Shelf (1), (2) 457(o) (3) $75,000,000 $0.

August 18, 2022 EX-4.4

Form of Indenture for Senior Debt Securities

Exhibit 4.4 CALIFORNIA BANCORP TO , Trustee Form of Indenture Dated as of , 20 SENIOR DEBT SECURITIES CERTAIN SECTIONS OF THIS INDENTURE RELATING TO SECTIONS 3.10 THROUGH 3.18, INCLUSIVE, OF THE TRUST INDENTURE ACT OF 1939: TRUST INDENTURE ACT SECTION INDENTURE SECTION ss. 310 (a)(1) 6.09 (a) (2) 6.09 (a) (3) Not Applicable (a) (4) Not Applicable (a)(5) (b) 6.09 6.08 (c) Not Applicable ss. 311 (a)

August 11, 2022 EX-10.9

Employment Agreement, dated as of June 19, 2018, by and between California Bank of Commerce and Michele Wirfel (incorporated by reference to Exhibit 10.9 of the Company’s Form 10-Q filed on August 11, 2022)*

Exhibit 10.9 EMPLOYMENT AGREEMENT This Employment Agreement (the Agreement) is entered into by and between CALIFORNIA BANK OF COMMERCE a California banking corporation (the Bank), and Michele Wirfel, an individual (the Executive) as of June 19, 2018 (Effective Date). The definitions for certain defined terms in the Agreement are referred to in Section 5 below and are listed in Exhibit B; these def

August 11, 2022 EX-10.5

Split-Dollar Agreement by and between California Bank of Commerce and Scott Myers (incorporated by reference to Exhibit 10.5 of the Company’s Form 10-Q filed on August 11, 2022)*

Exhibit 10.5 CALIFORNIA BANK OF COMMERCE SPLIT-DOLLAR AGREEMENT (By and Between California Bank of Commerce and Scott Myers) This CALIFORNIA BANK OF COMMERCE SPLIT-DOLLAR AGREEMENT (?Agreement?) is made and entered into effective as of 12/15 , 2020, by and between California Bank of Commerce, a California banking corporation having its main office in Lafayette, California (the ?Bank?), and Scott M

August 11, 2022 EX-10.8

Employment Agreement, dated as of July 1, 2019, by and between California Bank of Commerce and Vivian Mui(incorporated by reference to Exhibit 10.8 of the Company’s Form 10-Q filed on August 11, 2022)*

Exhibit 10.8 EMPLOYMENT AGREEMENT This Employment Agreement (the Agreement) is entered into by and between CALIFORNIA BANK OF COMMERCE, a California banking corporation (the Bank), and Vivian Mui, an individual (the Executive), effective as of July 1, 2019 (the Effective Date). The definitions for certain defined terms in the Agreement are referred to in Section 5 below and are listed in Exhibit B

August 11, 2022 EX-10.6

Employment Agreement, dated as of March 10, 2016, by and between California Bank of Commerce and Thomas M. Dorrance(incorporated by reference to Exhibit 10.6 of the Company’s Form 10-Q filed on August 11, 2022)*

Exhibit 10.6 EMPLOYMENT AGREEMENT This Employment Agreement (the Agreement) is entered into by and between CALIFORNIA BANK OF COMMERCE a California banking corporation (the Bank), and Thomas M. Dorrance an individual (the Executive) as of March 10, 2016 (Effective Date). The definitions for certain defined terms in the Agreement are referred to in Section 5 below and are listed in Exhibit B; these

August 11, 2022 EX-10.7

First Amendment to Employment Agreement, dated as of June 19, 2018, by and between California Bank of Commerce and Thomas M. Dorrance(incorporated by reference to Exhibit 10.7 of the Company’s Form 10-Q filed on August 11, 2022)*

Exhibit 10.7 AMENDMENT NO. 1 TO EMPLOYMENT AGREEMENT THIS AMENDMENT NO. 1 TO EMPLOYMENT AGREEMENT ( the ?Amendment?) is entered by and between CALIFORNIA BANK OF COMMERCE a California banking corporation (the ?Bank?), and Thomas M. Dorrance, an individual (the ?Executive?), as of June 19, 2018 and amends that certain Employment Agreement dated as of March 10, 2016 between the Bank and the Executiv

August 11, 2022 EX-10.3

Employment Agreement, dated as of August 9, 2022, by and between California Bank of Commerce and Scott Myers (incorporated by reference to Exhibit 10.3 of the Company’s Form 10-Q filed on August 11, 2022)*

Exhibit 10.3 EMPLOYMENT AGREEMENT This employment agreement (this ?Agreement?) is entered into effective as of the 9th day of August, 2022 (the ?Effective Date?), by and between CALIFORNIA BANK OF COMMERCE, a California banking corporation (the ?Bank?), and Scott Myers (?Employee?). In consideration of the mutual covenants and promises contained herein, the parties hereto agree as follows: 1. Posi

August 11, 2022 EX-10.4

Form of Executive Supplemental Compensation Agreement by and between California Bank of Commerce and each of Scott Myers, Thomas M. Dorrance, Vivian Mui and Michele Wirfel (incorporated by reference to Exhibit 10.4 of the Company’s Form 10-Q filed on August 11, 2022)*

Exhibit 10.4 EXECUTIVE SUPPLEMENTAL COMPENSATION AGREEMENT (By and Between California Bank of Commerce and ) This Executive Supplemental Compensation Agreement (hereinafter ?Agreement?) is made and entered into effective as , 20 , by and between California Bank of Commerce (hereinafter the ?Bank? or the ?Employer?), a state-chartered commercial bank with its principal offices located in the city o

August 11, 2022 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OF 15(d) OR THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2022 OR ☐ TRANSITION REPORT PURSUANT T

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ? QUARTERLY REPORT PURSUANT TO SECTION 13 OF 15(d) OR THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2022 OR ? TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Commission File Number 001-39242 CALIFORNIA BANCORP (Exact name of regi

August 1, 2022 8-K

Regulation FD Disclosure, Financial Statements and Exhibits

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): August 1, 2022 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commission Fil

August 1, 2022 EX-99.1

FORWARD-LOOKING STATEMENTS During the course of the presentation and any transcript that may result, written or otherwise, California BanCorp (the “Company”) may make projections or other forward-looking statements regarding a variety of items. Such

INVESTOR PRESENTATION Q2 2022 Steven E. Shelton CEO Thomas A. Sa President, CFO & COO Scott Myers SEVP, Chief Lending Officer Exhibit 99.1 FORWARD-LOOKING STATEMENTS During the course of the presentation and any transcript that may result, written or otherwise, California BanCorp (the ?Company?) may make projections or other forward-looking statements regarding a variety of items. Such forward-loo

July 28, 2022 EX-99.1

California BanCorp Reports Financial Results for the Second Quarter and Six Months Ended June 30, 2022

Exhibit 99.1 California BanCorp Reports Financial Results for the Second Quarter and Six Months Ended June 30, 2022 Oakland, CA ? July 28, 2022 ? California BanCorp (NASDAQ: CALB), whose subsidiary is California Bank of Commerce, announced today its financial results for the second quarter and six months ended June 30, 2022. The Company reported net income of $4.2 million for the second quarter of

July 28, 2022 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

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): July 28, 2022 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commission File

May 24, 2022 8-K

Submission of Matters to a Vote of Security Holders

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 19, 2022 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commission File

May 12, 2022 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OF 15(d) OR THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2022 OR ☐ TRANSITION REPORT PURSUANT

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ? QUARTERLY REPORT PURSUANT TO SECTION 13 OF 15(d) OR THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2022 OR ? TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Commission File Number 001-39242 CALIFORNIA BANCORP (Exact name of reg

May 2, 2022 EX-99.1

Thomas A. Sa Appointed President of California BanCorp and California Bank of Commerce

Exhibit 99.1 Thomas A. Sa Appointed President of California BanCorp and California Bank of Commerce Oakland, Calif., May 2, 2022 ? California BanCorp (the ?Company?) (Nasdaq: CALB), the parent company of California Bank of Commerce (the ?Bank?), today announced that Thomas A. Sa has been appointed President of the Company and the Bank, effective immediately. Mr. Sa will continue in his roles as Ch

May 2, 2022 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits

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): April 28, 2022 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commission Fil

May 2, 2022 EX-10.1

First Amendment to Employment Agreement, dated as of April 28, 2022, by and between California Bank of Commerce and Steven E. Shelton (incorporated by reference to Exhibit 10.1 of California BanCorp’s Form 8-K filed on May 2, 2022)

EXHIBIT 10.1 FIRST AMENDMENT TO EMPLOYMENT AGREEMENT This First Amendment to Employment Agreement (this ?Amendment?) is entered into as of the 28th day of April, 2022, by and between CALIFORNIA BANK OF COMMERCE, a California banking corporation (the ?Bank?), and Steven E. Shelton (?Employee?). WHEREAS, Employee and the Bank are parties to that certain Employment Agreement dated as of May 7, 2018 (

May 2, 2022 EX-10.2

First Amendment to Employment Agreement, dated as of April 28, 2022, by and between California Bank of Commerce and Thomas A. Sa (incorporated by reference to Exhibit 10.2 of California BanCorp’s Form 8-K filed on May 2, 2022)

EXHIBIT 10.2 FIRST AMENDMENT TO EMPLOYMENT AGREEMENT This First Amendment to Employment Agreement (this ?Amendment?) is entered into as of the 28th day of April, 2022, by and between CALIFORNIA BANK OF COMMERCE, a California banking corporation (the ?Bank?), and Thomas A. Sa (?Employee?). WHEREAS, Employee and the Bank are parties to that certain Employment Agreement dated as of May 20, 2019 (the

April 29, 2022 8-K

Regulation FD Disclosure, Financial Statements and Exhibits

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): April 29, 2022 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commission Fil

April 29, 2022 EX-99.1

FORWARD-LOOKING STATEMENTS During the course of the presentation and any transcript that may result, written or otherwise, California BanCorp (the “Company”) may make projections or other forward-looking statements regarding a variety of items. Such

INVESTOR PRESENTATION Q1 2022 Steven E. Shelton President & CEO Thomas A. Sa SEVP, CFO & COO Exhibit 99.1 FORWARD-LOOKING STATEMENTS During the course of the presentation and any transcript that may result, written or otherwise, California BanCorp (the ?Company?) may make projections or other forward-looking statements regarding a variety of items. Such forward-looking statements are based upon cu

April 28, 2022 EX-99.1

California BanCorp Reports Financial Results for the First Quarter Ended March 31, 2022

Exhibit 99.1 California BanCorp Reports Financial Results for the First Quarter Ended March 31, 2022 Oakland, CA ? April 28, 2022 ? California BanCorp (NASDAQ: CALB), whose subsidiary is California Bank of Commerce, announced today its financial results for the first quarter ended March 31, 2022. The Company reported net income of $3.7 million for the first quarter of 2022, representing an increas

April 28, 2022 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

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): April 28, 2022 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commission Fil

April 19, 2022 DEF 14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ? Filed by a Party other than the Registrant ? Check the appropriate box: ? Preliminary Proxy Statement ? Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ? Definitive Proxy State

March 23, 2022 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K ☐ ANNUAL REPORT PURSUANT TO SECTION 13 OF 15(d) OR THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2021 Commission File Number 001-39242 CALI

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K ? ANNUAL REPORT PURSUANT TO SECTION 13 OF 15(d) OR THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2021 Commission File Number 001-39242 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 82-1751097 (State or other jurisdiction of incorpor

February 16, 2022 SC 13G

CALB / California Bancorp / MANULIFE FINANCIAL CORP - SCHEDULE FILED TO REPORT ACQUISITION OF BENEFICIAL OWNERSHIP Passive Investment

SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 California BanCorp (Name of Issuer) Common Stock (Title of Class of Securities) 13005U101 (CUSIP Number) December 31, 2021 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to which this Schedule is filed: X Rule 13d-1(b) Ru

February 14, 2022 EX-99.1

AGREEMENT OF JOINT FILING

Page 10 of 10 Pages EXHIBIT 1 AGREEMENT OF JOINT FILING Endeavour Capital Advisors Inc.

February 14, 2022 SC 13G/A

CALB / California Bancorp / ENDEAVOUR CAPITAL ADVISORS INC - SC 13G/A Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G/A (Amendment No. 1)* Under the Securities Exchange Act of 1934 California Bancorp (Name of Issuer) Common Stock (Title of Class of Securities) 13005U101 (CUSIP Number) December 31, 2021 (Date of Event which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to which this Sc

February 14, 2022 SC 13G/A

CALB / California Bancorp / ALLIANCEBERNSTEIN L.P. Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 1 )* California BanCorp (Name of Issuer) Common Stock (Title of Class of Securities) 13005U101 (CUSIP Number) December 31, 2021 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to which this Sch

February 8, 2022 SC 13G/A

CALB / California Bancorp / BANC FUNDS CO LLC - NONE Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 1)* California BanCorp (Name of Issuer) Common Stock (Title of Class of Securities) 13005U101 (CUSIP Number) December 31, 2021 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to which this Sche

February 1, 2022 EX-99.1

FORWARD-LOOKING STATEMENTS During the course of the presentation and any transcript that may result, written or otherwise, California BanCorp (the “Company”) may make projections or other forward-looking statements regarding a variety of items. Such

INVESTOR PRESENTATION Q4 2021 Steven E. Shelton President & CEO Thomas A. Sa SEVP, CFO & COO Exhibit 99.1 FORWARD-LOOKING STATEMENTS During the course of the presentation and any transcript that may result, written or otherwise, California BanCorp (the ?Company?) may make projections or other forward-looking statements regarding a variety of items. Such forward-looking statements are based upon cu

February 1, 2022 8-K

Regulation FD Disclosure, Financial Statements and Exhibits

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): February 1, 2022 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commission F

January 27, 2022 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

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): January 27, 2022 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commission F

January 27, 2022 EX-99.1

California BanCorp Reports Financial Results for the Fourth Quarter and Twelve Months Ended December 31, 2021

Exhibit 99.1 California BanCorp Reports Financial Results for the Fourth Quarter and Twelve Months Ended December 31, 2021 Oakland, CA ? January 27, 2022 ? California BanCorp (NASDAQ: CALB), whose subsidiary is California Bank of Commerce, announced today its financial results for the fourth quarter and twelve months ended December 31, 2021. The Company reported net income of $3.2 million for the

November 9, 2021 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OF 15(d) OR THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2021 OR ☐ TRANSITION REPORT PURSU

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ? QUARTERLY REPORT PURSUANT TO SECTION 13 OF 15(d) OR THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2021 OR ? TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Commission File Number 001-39242 CALIFORNIA BANCORP (Exact name of

November 1, 2021 8-K

Regulation FD Disclosure, Financial Statements and Exhibits

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): November 1, 2021 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commission F

November 1, 2021 EX-99.1

FORWARD-LOOKING STATEMENTS During the course of the presentation and any transcript that may result, written or otherwise, California BanCorp (the “Company”) may make projections or other forward-looking statements regarding a variety of items. Such

INVESTOR PRESENTATION Q3 2021 Steven E. Shelton President & CEO Thomas A. Sa SEVP, CFO & COO Exhibit 99.1 FORWARD-LOOKING STATEMENTS During the course of the presentation and any transcript that may result, written or otherwise, California BanCorp (the ?Company?) may make projections or other forward-looking statements regarding a variety of items. Such forward-looking statements are based upon cu

October 28, 2021 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

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): October 28, 2021 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commission F

October 28, 2021 EX-99.1

California BanCorp Reports Financial Results for the Third Quarter and Nine Months Ended September 30, 2021

Exhibit 99.1 California BanCorp Reports Financial Results for the Third Quarter and Nine Months Ended September 30, 2021 Oakland, CA ? October 28, 2021 ? California BanCorp (NASDAQ: CALB), whose subsidiary is California Bank of Commerce, announced today its financial results for the third quarter and nine months ended September 30, 2021. The Company reported net income of $3.2 million for the thir

October 15, 2021 424B3

CALIFORNIA BANCORP Offer to Exchange Up to $35,000,000 in aggregate principal amount of 3.50% Fixed-to-Floating Rate Subordinated Notes due 2031 that have been registered under the Securities Act of 1933, as amended, for any and all outstanding unreg

Table of Contents Filed Pursuant to Rule 424(b)(3) Registration No. 333-259934 PROSPECTUS CALIFORNIA BANCORP Offer to Exchange Up to $35,000,000 in aggregate principal amount of 3.50% Fixed-to-Floating Rate Subordinated Notes due 2031 that have been registered under the Securities Act of 1933, as amended, for any and all outstanding unregistered 3.50% Fixed-to-Floating Rate Subordinated Notes due

October 12, 2021 CORRESP

CALIFORNIA BANCORP 1300 Clay Street, Suite 500 Oakland, California 94612 October 12, 2021

CALIFORNIA BANCORP 1300 Clay Street, Suite 500 Oakland, California 94612 October 12, 2021 U.

September 30, 2021 EX-25.1

Form T-1 Statement of Eligibility under the Trust Indenture Act of 1939, as amended, of UMB Bank, National Association, with respect to the Indenture, dated as of August 17, 2021, by and between California BanCorp and UMB Bank, National Association, as trustee, relating to the 3.50% Fixed-to-Floating Rate Subordinated Notes due 2031

Exhibit 25.1 SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM T-1 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE Check if an Application to Determine Eligibility of a Trustee Pursuant to Section 305(b)(2) UMB BANK, NATIONAL ASSOCIATION (Exact name of Trustee as specified in its charter) TIN is 44-0194180 I.R.S. Employer Id

September 30, 2021 EX-99.1

Form of Letter of Transmittal relating to the 3.50% Fixed-to-Floating Rate Subordinated Notes due 2031

Exhibit 99.1 CALIFORNIA BANCORP LETTER OF TRANSMITTAL To Tender for Exchange 3.50% Fixed-to-Floating Rate Subordinated Notes due 2031 (CUSIP #13005U AA9 / ISIN #US13005UAA97; CUSIP #13005U AB7 / ISIN #US13005UAB70) for 3.50% Fixed-to-Floating Rate Subordinated Notes due 2031 that have been registered under the Securities Act of 1933, as amended (CUSIP #13005U AC5 / ISIN #US13005UAC53) PURSUANT TO

September 30, 2021 S-4

As filed with the Securities and Exchange Commission on September 30, 2021

Table of Contents As filed with the Securities and Exchange Commission on September 30, 2021 Registration No.

August 17, 2021 EX-99.1

California BanCorp Announces Completion of $35 Million Subordinated Debt Offering

Exhibit 99.1 California BanCorp Announces Completion of $35 Million Subordinated Debt Offering Oakland, California ? August 17, 2021 ? California BanCorp (the ?Company?) (NASDAQ: CALB), whose subsidiary is California Bank of Commerce, today announced that it has completed a private placement of $35 million in fixed-to-floating rate subordinated notes due September 1, 2031 (the ?Notes?) to certain

August 17, 2021 EX-4.1

Indenture, dated as of August 17, 2021, by and between California BanCorp and UMB Bank, National Association, as trustee

Exhibit 4.1 CALIFORNIA BANCORP As Issuer, and UMB BANK, NATIONAL ASSOCIATION As Trustee INDENTURE Dated as of August 17, 2021 3.50% Fixed to Floating Rate Subordinated Notes due 2031 TABLE OF CONTENTS ARTICLE I DEFINITIONS AND INCORPORATION BY REFERENCE 1 Section 101 Definitions 1 Section 102 Compliance Certificates and Opinions 9 Section 103 Form of Documents Delivered to Trustee 9 Section 104 Ac

August 17, 2021 EX-99.2

FORWARD-LOOKING STATEMENTS AND DISCLAIMER This document and any accompanying oral presentation for California BanCorp (the “Company”) may contain statements regarding expectations and beliefs about future financial performance and financial condition

Exhibit 99.2 CONFIDENTIAL INVESTOR PRESENTATION 1Exhibit 99.2 CONFIDENTIAL INVESTOR PRESENTATION 1 FORWARD-LOOKING STATEMENTS AND DISCLAIMER This document and any accompanying oral presentation for California BanCorp (the ?Company?) may contain statements regarding expectations and beliefs about future financial performance and financial condition, as well as trends in the Company?s business and m

August 17, 2021 8-K

Regulation FD Disclosure, Entry into a Material Definitive Agreement, Financial Statements and Exhibits, Creation of a Direct Financial Obligation or an Obligation under an Off-Balance Sheet Arrangement of a Registrant

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): August 17, 2021 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commission Fi

August 17, 2021 EX-10.1

Form of Subordinated Note Purchase Agreement, dated as of August 17, 2021, by and between California BanCorp and the several Purchasers

Exhibit 10.1 SUBORDINATED NOTE PURCHASE AGREEMENT This SUBORDINATED NOTE PURCHASE AGREEMENT (this ?Agreement?) is dated as of August 17, 2021, and is made by and among California BanCorp, a California corporation (the ?Company?), and the several purchasers of the Subordinated Notes (as defined herein) identified on the signature pages hereto (each a ?Purchaser? and collectively, the ?Purchasers?).

August 17, 2021 EX-10.2

Form of Registration Rights Agreement, dated as of August 17, 2021, by and between California BanCorp and the several Purchasers

Exhibit 10.2 REGISTRATION RIGHTS AGREEMENT This REGISTRATION RIGHTS AGREEMENT (the ?Agreement?) is dated as of August 17, 2021 and is made by and among California BanCorp, a California corporation (the ?Company?), and the several purchasers of the Subordinated Notes (as defined below) identified on the signature pages to the Purchase Agreement (as defined below) (collectively, the ?Purchasers?). T

August 12, 2021 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OF 15(d) OR THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2021 OR ☐ TRANSITION REPORT PURSUANT T

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ? QUARTERLY REPORT PURSUANT TO SECTION 13 OF 15(d) OR THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2021 OR ? TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Commission File Number 001-39242 CALIFORNIA BANCORP (Exact name of registrant as specifie

August 2, 2021 EX-99.2

FORWARD-LOOKING STATEMENTS During the course of the presentation and any transcript that may result, written or otherwise, California BanCorp (the “Company”) may make projections or other forward-looking statements regarding a variety of items. Such

INVESTOR PRESENTATION Q2 2021 Steven E. Shelton President & CEO Thomas A. Sa SEVP, CFO & COO Exhibit 99.2 FORWARD-LOOKING STATEMENTS During the course of the presentation and any transcript that may result, written or otherwise, California BanCorp (the ?Company?) may make projections or other forward-looking statements regarding a variety of items. Such forward-looking statements are based upon cu

August 2, 2021 8-K

Regulation FD Disclosure, Financial Statements and Exhibits

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): August 2, 2021 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commission Fil

July 30, 2021 EX-99.1

California BanCorp Appoints Millicent Tracey to Board of Directors

Exhibit 99.1 California BanCorp Appoints Millicent Tracey to Board of Directors Oakland, Calif., July 30, 2021 ? California BanCorp (the ?Company?) (Nasdaq: CALB), the parent company of California Bank of Commerce (the ?Bank?), today announced that Millicent C. Tracey has been appointed to the Board of Directors of the Company and the Bank. Ms. Tracey is an accomplished financial services product

July 30, 2021 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits

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): July 30, 2021 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commission File

July 29, 2021 EX-99.1

California BanCorp Reports Financial Results for the Second Quarter and Six Months Ended June 30, 2021

Exhibit 99.1 California BanCorp Reports Financial Results for the Second Quarter and Six Months Ended June 30, 2021 Oakland, CA ? July 29, 2021 ? California BanCorp (NASDAQ: CALB), whose subsidiary is California Bank of Commerce, announced today its financial results for the second quarter and six months ended June 30, 2021. The Company reported net income of $4.2 million for the second quarter of

July 29, 2021 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

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): July 29, 2021 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commission File

May 24, 2021 8-K

Submission of Matters to a Vote of Security Holders

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 20, 2021 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commission File

May 14, 2021 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ? QUARTERLY REPORT PURSUANT TO SECTION 13 OF 15(d) OR THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2021 OR ? TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Commission File Number 001-39242 CALIFORNIA BANCORP (Exact name of reg

May 4, 2021 8-K

Regulation FD Disclosure, Financial Statements and Exhibits

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 4, 2021 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commission File N

May 4, 2021 EX-99.2

Forward-Looking Statements During the course of the presentation and any transcript that may result, written or otherwise, California BanCorp (the “Company”) may make projections or other forward-looking statements regarding a variety of items. Such

Investor Presentation Q1 2021 Steven E. Shelton President & CEO Thomas A. Sa SEVP, CFO & COO Exhibit 99.2 Forward-Looking Statements During the course of the presentation and any transcript that may result, written or otherwise, California BanCorp (the ?Company?) may make projections or other forward-looking statements regarding a variety of items. Such forward-looking statements are based upon cu

April 30, 2021 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

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): April 30, 2021 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commission Fil

April 30, 2021 EX-99.1

California BanCorp Reports Financial Results for the First Quarter Ended March 31, 2021

EX-99.1 Exhibit 99.1 California BanCorp Reports Financial Results for the First Quarter Ended March 31, 2021 Oakland, CA – April 30, 2021 – California BanCorp (NASDAQ: CALB), whose subsidiary is California Bank of Commerce, announced today its financial results for the first quarter ended March 31, 2021. The Company reported net income of $2.8 million for the first quarter of 2021, representing an

April 20, 2021 DEF 14A

Schedule 14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ? Filed by a Party other than the Registrant ? Check the appropriate box: ? Preliminary Proxy Statement ? Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ? Definitive Proxy State

March 25, 2021 10-K

Annual Report - 10-K

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K ? ANNUAL REPORT PURSUANT TO SECTION 13 OF 15(d) OR THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2020 Commission File Number 001-39242 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 82-1751097 (State or other jurisdiction of incorpor

February 16, 2021 SC 13G

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. )* California Bancorp (Name of Issuer) Common Stock (Title of Class of Securities) (CUSIP Number) December 3

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. )* California Bancorp (Name of Issuer) Common Stock (Title of Class of Securities) 13005U101 (CUSIP Number) December 31, 2020 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to which this Sched

February 11, 2021 SC 13G

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. n/a )* California BanCorp (Name of Issuer) Common Stock (Title of Class of Securities) (CUSIP Number) Decemb

Schedule 13G UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. n/a )* California BanCorp (Name of Issuer) Common Stock (Title of Class of Securities) 13005U101 (CUSIP Number) December 31, 2020 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to

February 8, 2021 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits

8-K 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): February 2, 2021 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commissi

February 8, 2021 SC 13G

SCHEDULE 13G

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. )* California BanCorp (Name of Issuer) Common Stock (Title of Class of Securities) 13005U101 (CUSIP Number) December 31, 2020 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to which this Sched

February 8, 2021 EX-99.1

California BanCorp Appoints Julie Levenson to Board of Directors

EX-99.1 Exhibit 99.1 California BanCorp Appoints Julie Levenson to Board of Directors Oakland, Calif., February 8, 2021 – California BanCorp (the “Company”) (Nasdaq: CALB), the parent company of California Bank of Commerce (the “Bank”), today announced that Julie J. Levenson has been appointed to the Board of Directors of the Company and the Bank. Levenson is a career investment banker and financi

February 1, 2021 EX-99.2

Forward-Looking Statements During the course of the presentation and any transcript that may result, written or otherwise, California BanCorp (the “Company”) may make projections or other forward-looking statements regarding a variety of items. Such

EX-99.2 Investor Presentation Q4 2020 Steven E. Shelton President & CEO Thomas A. Sa SEVP, CFO & COO Exhibit 99.2 Forward-Looking Statements During the course of the presentation and any transcript that may result, written or otherwise, California BanCorp (the “Company”) may make projections or other forward-looking statements regarding a variety of items. Such forward-looking statements are based

February 1, 2021 8-K

Regulation FD Disclosure, Financial Statements and Exhibits - 8-K

8-K 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): February 1, 2021 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commissi

January 29, 2021 EX-99.1

California BanCorp Reports Financial Results for the Fourth Quarter and Twelve Months Ended December 31, 2020

EX-99.1 Exhibit 99.1 California BanCorp Reports Financial Results for the Fourth Quarter and Twelve Months Ended December 31, 2020 Oakland, CA – January 28, 2021 – California BanCorp (NASDAQ: CALB), whose subsidiary is California Bank of Commerce, announced today its financial results for the fourth quarter and twelve months ended December 31, 2020. The Company reported net income of $1.8 million

January 29, 2021 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

8-K 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): January 28, 2021 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commissi

December 7, 2020 S-8

- S-8

S-8 As filed with the Securities and Exchange Commission on December 7, 2020 Registration No.

November 13, 2020 10-Q

Quarterly Report - 10-Q

10-Q Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

October 30, 2020 8-K

Regulation FD Disclosure, Financial Statements and Exhibits - 8-K

8-K 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): October 30, 2020 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commissi

October 30, 2020 EX-99.2

Forward-Looking Statements During the course of the presentation and any transcript that may result, written or otherwise, California BanCorp (the “Company”) may make projections or other forward-looking statements regarding a variety of items. Such

EX-99.2 Investor Presentation Q3 2020 Steven E. Shelton President & CEO Thomas A. Sa SEVP, CFO & COO Exhibit 99.2 Forward-Looking Statements During the course of the presentation and any transcript that may result, written or otherwise, California BanCorp (the “Company”) may make projections or other forward-looking statements regarding a variety of items. Such forward-looking statements are based

October 29, 2020 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition - 8-K

8-K 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): October 29, 2020 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commissi

October 29, 2020 EX-99.1

California BanCorp Reports Financial Results for the Third Quarter and Nine Months Ended September 30, 2020

EX-99.1 Exhibit 99.1 California BanCorp Reports Financial Results for the Third Quarter and Nine Months Ended September 30, 2020 Oakland, Calif., October 29, 2020 – California BanCorp (the “Company”) (Nasdaq: CALB), the parent company of California Bank of Commerce (the “Bank”), today announced its financial results for the third quarter and nine months ended September 30, 2020. Net income was $49

September 30, 2020 EX-99.1

California BanCorp Announces Completion of $20 Million Subordinated Note Offering

EX-99.1 Exhibit 99.1 California BanCorp Announces Completion of $20 Million Subordinated Note Offering Oakland, Calif., September 30, 2020 – California BanCorp (the “Company”) (Nasdaq: CALB), the parent company of California Bank of Commerce, today announced the sale and issuance of a 5.00% fixed-to-floating rate subordinated note due 2030 (the “Note”) in the principal amount of $20.0 million to a

September 30, 2020 8-K

Regulation FD Disclosure, Entry into a Material Definitive Agreement, Financial Statements and Exhibits, Creation of a Direct Financial Obligation or an Obligation under an Off-Balance Sheet Arrangement of a Registrant - 8-K

8-K 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): September 30, 2020 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commis

September 30, 2020 EX-10.1

Form of Subordinated Note Purchase Agreement, dated September 30, 2020.

EX-10.1 Exhibit 10.1 FORM OF SUBORDINATED NOTE PURCHASE AGREEMENT This SUBORDINATED NOTE PURCHASE AGREEMENT (this “Agreement”) is dated as of September 30, 2020, and is made by and between California BanCorp, a California corporation (“Company”), and the purchaser of the Subordinated Note identified on the signature page hereto (“Purchaser”). RECITALS WHEREAS, Company has requested that Purchaser

September 30, 2020 EX-4.1

Form of 5.00% Fixed-Floating Rate Subordinated Note due 2030 of California BanCorp (incorporated by reference to Exhibit 4.1 of the Company’s Form 8-K filed on September 30, 2020.

EX-4.1 Exhibit 4.1 FORM OF SUBORDINATED NOTE CALIFORNIA BANCORP 5.00% FIXED TO FLOATING RATE SUBORDINATED NOTE DUE 2030 THE INDEBTEDNESS EVIDENCED BY THIS SUBORDINATED NOTE IS NOT A DEPOSIT AND IS NOT INSURED BY THE FEDERAL DEPOSIT INSURANCE CORPORATION OR ANY OTHER GOVERNMENT AGENCY OR FUND. THE INDEBTEDNESS EVIDENCED BY THIS SUBORDINATED NOTE IS SUBORDINATED AND JUNIOR IN RIGHT OF PAYMENT TO SEN

August 14, 2020 10-Q

Quarterly Report - 10-Q

10-Q Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

August 12, 2020 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits, Submission of Matters to a Vote of Security Holders

8-K 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): August 6, 2020 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commission

July 28, 2020 EX-99.1

California BanCorp Reports Financial Results for the Second Quarter and Six Months Ended June 30, 2020

EX-99.1 Exhibit 99.1 California BanCorp Reports Financial Results for the Second Quarter and Six Months Ended June 30, 2020 Oakland, Calif., July 28, 2020 – California BanCorp (the “Company”) (Nasdaq: CALB), the parent company of California Bank of Commerce (the “Bank”), today announced its financial results for the second quarter and six months ended June 30, 2020. Net income was $1.55 million fo

July 28, 2020 EX-99.2

Forward-Looking Statements During the course of the presentation and any transcript that may result, written or otherwise, California BanCorp (the “Company”) may make projections or other forward-looking statements regarding a variety of items. Such

EX-99.2 Investor Presentation Q2 2020 Steven E. Shelton President & CEO Thomas A. Sa SEVP, CFO & COO Scott Myers, SEVP, CLO Exhibit 99.2 Forward-Looking Statements During the course of the presentation and any transcript that may result, written or otherwise, California BanCorp (the “Company”) may make projections or other forward-looking statements regarding a variety of items. Such forward-looki

July 28, 2020 8-K

Regulation FD Disclosure, Financial Statements and Exhibits, Results of Operations and Financial Condition

8-K 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): July 28, 2020 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commission

July 1, 2020 DEF 14A

Amended and Restated 2017 Equity Incentive Plan (incorporated by reference to Appendix A to the Company’s Definitive Proxy Statement on Schedule 14A filed on July 1, 2020)

DEF 14A SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.

June 5, 2020 S-8

- S-8

S-8 As filed with the Securities and Exchange Commission on June 5, 2020 Registration No.

May 22, 2020 8-K

Shareholder Director Nominations

8-K 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 21, 2020 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commission F

May 15, 2020 10-Q

Quarterly Report - 10-Q

10-Q UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2020 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 001-39242 CALIFORNIA BANCO

May 6, 2020 8-K

Financial Statements and Exhibits

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 6, 2020 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commission File N

May 6, 2020 EX-99.1

Investor Presentation March 31, 2020 Steven E. Shelton President CEO Thomas A. Sa SEVP, CFO COO Michele Wirfel, SEVP CBO

Exhibit 99.1 Investor Presentation March 31, 2020 Steven E. Shelton President CEO Thomas A. Sa SEVP, CFO COO Michele Wirfel, SEVP CBO Forward-Looking Statements During the course of the presentation and any transcript that may result, written or otherwise, California BanCorp (the “Company” ) may make projections or other forward-looking statements regarding a variety of items. Such forward-looking

May 1, 2020 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

8-K 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 1, 2020 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commission Fi

May 1, 2020 EX-99.1

California BanCorp Reports Financial Results for the First Quarter Ended March 31, 2020

EX-99.1 Exhibit 99.1 California BanCorp Reports Financial Results for the First Quarter Ended March 31, 2020 OAKLAND, Calif., May 1, 2020 – California BanCorp (the “Company”) (Nasdaq-CALB), the parent company of California Bank of Commerce (the “Bank”), today announced its financial results for the first quarter ended March 31, 2020. Net income was $473 thousand for the first quarter of 2020, repr

April 29, 2020 10-K/A

(b) the Company’s amendment to its Annual Report on Form 10-K/A for the year ended December 31, 2019 filed with the Commission on April 29, 2020;

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-K/A (Amendment No. 1) ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2019 Commission File Number 001-39242 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 82-1751097 (State or other jurisdiction of incorpor

April 14, 2020 EX-4.2

Description of Common Stock (incorporated by reference to Exhibit 4.2 to the Company’s Annual Report on Form 10-K filed on April 14, 2020)

EXHIBIT 4.2 DESCRIPTION OF SECURITIES OF CALIFORNIA BANCORP REGISTERED UNDER SECTION 12 OF THE EXCHANGE ACT The authorized capital stock of California BanCorp (the “Company”, “we,” or “us”) consists of 40,000,000 shares of common stock, no par value per share, and 10,000,000 shares of preferred stock, no par value per share. We have one class of securities registered under the Securities Exchange

April 14, 2020 10-K

(a) the Company’s Annual Report on Form 10-K for the year ended December 31, 2019 filed with the Commission on April 14, 2020;

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-K ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2019 Commission File Number 001-39242 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 82-1751097 (State or other jurisdiction of incorporation or organizatio

March 31, 2020 NT 10-K

CALB / California Bancorp NT 10-K - - NT 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 12b-25 NOTIFICATION OF LATE FILING (Check One) ☒ Form 10-K ☐ Form 20-F ☐ Form 11-K ☐ Form 10-Q ☐ Form 10-D ☐ Form N-SAR ☐ Form N-CSR For Period Ended: December 31, 2019 ☐ Transition Report on Form 10-K ☐ Transition Report on Form 20-F ☐ Transition Report on Form 11-K ☐ Transition Report on Form 10-Q ☐ Transition Report on

March 19, 2020 EX-99.1

California BanCorp Announces Effectiveness of Registration Statement on Form 10 and Listing on the NASDAQ Global Select Market

EX-99.1 Exhibit 99.1 California BanCorp Announces Effectiveness of Registration Statement on Form 10 and Listing on the NASDAQ Global Select Market Oakland, Calif., March 19, 2020 – California BanCorp (the “Company”) (NASDAQ: CALB), the parent company of California Bank of Commerce, today announced that its Registration Statement on Form 10 has been declared effective by the U.S. Securities and Ex

March 19, 2020 8-K

Regulation FD Disclosure, Financial Statements and Exhibits

8-K 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): March 19, 2020 CALIFORNIA BANCORP (Exact name of registrant as specified in its charter) California 001-39242 82-1751097 (State or other jurisdiction of incorporation) (Commission

March 4, 2020 EX-10.9

Employment Agreement, effective May 7, 2018, by and between Steven E. Shelton and California Bank of Commerce* (incorporated by reference to Exhibit 10.9 to the Company’s Form 10 filed with the SEC on March 4, 2020)

EX-10.9 Exhibit 10.9 STOCK AWARD AGREEMENT Pursuant to the CALIFORNIA BANK OF COMMERCE 2007 EQUITY INCENTIVE PLAN Name of Participant: Date of Grant: Number of Shares: Value of each Share on Date of Grant: This STOCK AWARD AGREEMENT (the “Agreement”), dated as of Date, is made between California Bank of Commerce, a California corporation (the “Bank”) and the above-named individual (the “Participan

March 4, 2020 EX-3.1

Articles of Incorporation of California BanCorp (incorporated by reference to Exhibit 3.1 to the Company’s Registration Statement on Form 10 filed with the Commission on March 4, 2020)

EX-3.1 Exhibit 3.1 4007339 ARTICLES OF INCORPORATION FILED OF Secretary of State State of California CALIFORNIA BANCORP MAR 30 2017 ICC ONE: NAME: The name of the corporation is California BanCorp. TWO: PURPOSE: The purpose of this corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporations Law of California other than the banking

March 4, 2020 EX-10.11

Form of Restricted Stock Award Agreement under the California Bank of Commerce 2014 Equity Incentive Plan* †

EX-10.11 Exhibit 10.11 RESTRICTED STOCK AWARD AGREEMENT California Bank of Commerce (the “Company”), a California corporation, and the undersigned person (“Grantee”) have entered into this Restricted Stock Award Agreement (“Award Agreement”) effective as of the Grant Date set forth below. The Company has granted to Grantee the Restricted Stock (the “Restricted Stock”) representing the number of sh

March 4, 2020 EX-10.13

Employment Agreement, effective May 20, 2019, by and between Thomas A. Sa and California Bank of Commerce* †

EX-10.13 Exhibit 10.13 EMPLOYMENT AGREEMENT This employment agreement (this “Agreement”) is entered into effective as of the 20th day of May, 2019 (the “Effective Date”), by and between CALIFORNIA BANK OF COMMERCE, a California banking corporation (the “Bank”), and Thomas A. Sa (“Employee”). In consideration of the mutual covenants and promises contained herein, the parties hereto agree as follows

March 4, 2020 EX-10.16

Securities Purchase Agreement dated as of August 14, 2018 by and among California Bancorp and the investors party thereto

EX-10.16 Exhibit 10.16 EXECUTION VERSION SECURITIES PURCHASE AGREEMENT This SECURITIES PURCHASE AGREEMENT (this “Agreement”), dated as of August 14, 2018, is made by and among, California BanCorp, a California corporation (the “Company”), and the Purchasers listed on Exhibit A hereto, together with their permitted transferees (each, a “Purchaser” and collectively, the “Purchasers”). RECITALS: A. T

March 4, 2020 EX-4.1

Form of Certificate of Common Stock of California BanCorp †

EX-4.1 Exhibit 4.1 ZQ|CERT#|COY|CLS|RGSTRY|ACCT#|TRANSTYPE|RUN#|TRANS# COMMON STOCK NO PAR VALUE COMMON STOCK Shares 000000 ****************** 000000 ***************** 000000 **************** 000000 *************** 000000 ************** Certificate Number ZQ00000000 CALIFORNIA BANCORP INCORPORATED UNDER THE LAWS OF THE STATE OF CALIFORNIA ** Mr. Alexander David Sample **** Mr. Alexander David Samp

March 4, 2020 EX-10.4

California Bank of Commerce 2007 Equity Incentive Plan* †

EX-10.4 Exhibit 10.4 CALIFORNIA BANK OF COMMERCE 2007 EQUITY INCENTIVE PLAN Adopted by the Board of Directors on June 21, 2007 Approved by the Shareholders on July 17, 2007 1. Purpose. The 2007 Equity Incentive Plan (the “Plan”) of California Bank of Commerce, a California corporation (the “Company”), is intended to attract and retain the best available personnel for positions of substantial respo

March 4, 2020 EX-10.6

Form of Stock Option Award Agreement under the Amended and Restated California BanCorp 2017 Equity Incentive Plan* †

EX-10.6 Exhibit 10.6 CALIFORNIA BANCORP STOCK OPTION AGREEMENT California BanCorp, a California corporation, (the “Company” or “BanCorp”), hereby awards you an Option Right (the “Option” or “Award”). The terms and conditions of the Award are set forth in this cover sheet and the attached Stock Option Agreement (together, this “Agreement”) and in the California BanCorp 2017 Equity Incentive Plan as

March 4, 2020 EX-10.1

Form of Indemnification Agreement by and between California BanCorp and its directors and executive officers †

EX-10.1 Exhibit 10.1 INDEMNIFICATION AGREEMENT This Indemnification Agreement, dated as of [•], is made by and between California BanCorp, a corporation organized under the laws of the State of California (the “Company”), and [•] (the “Indemnitee”). WHEREAS, it is essential to the Company to retain and attract as directors and officers the most capable persons available; WHEREAS, the Indemnitee is

March 4, 2020 EX-10.14

Executive Supplemental Compensation Agreement by and between California Bank of Commerce and Steven E. Shelton* †

EX-10.14 Exhibit 10.14 EXECUTIVE SUPPLEMENTAL COMPENSATION AGREEMENT (By and Between California Bank of Commerce and Steven E. Shelton) This Executive Supplemental Compensation Agreement (hereinafter “Agreement”) is made and entered into effective as of May 7, 2018 by and between California Bank of Commerce (hereinafter the “Bank” or the “Employer”), a state-chartered commercial bank with its prin

March 4, 2020 EX-10.2

Form of Indemnification Agreement by and between California Bank of Commerce and its directors and executive officers †

EX-10.2 Exhibit 10.2 INDEMNIFICATION AGREEMENT This Indemnification Agreement, dated as of [•], is made by and between California Bank of Commerce, a California banking corporation (the “Bank”), and [•] (the “Indemnitee”). WHEREAS, it is essential to the Bank to retain and attract as directors and officers the most capable persons available; WHEREAS, the Indemnitee is a director and/or officer of

March 4, 2020 EX-10.18

Second Amended and Restated Split-Dollar Agreement effective January 13, 2019 by and between California Bank of Commerce and Steven E. Shelton*†

EX-10.18 Exhibit 10.18 SECOND AMENDED AND RESTATED CALIFORNIA BANK OF COMMERCE SPLIT-DOLLAR AGREEMENT (By and Between CALIFORNIA BANK OF COMMERCE and STEVEN E. SHELTON) Insurer/Policy: Guardian Life Insurance Company of America Policy # John Hancock Life Insurance Company Policy # Midland National Life Insurance Company Policy # The Penn Mutual Life Insurance Company Policy # Bank: California Bank

March 4, 2020 EX-10.10

Form of Stock Option Award Agreement under the California Bank of Commerce 2014 Equity Incentive Plan* †

EX-10.10 Exhibit 10.10 INCENTIVE STOCK OPTION AWARD AGREEMENT California Bank of Commerce (the “Company”), a California banking corporation, and the undersigned person (“Optionee”) have entered into this Stock Option Agreement effective as of the Grant Date set forth below. The Company has granted to Optionee the option (the “Option”) to purchase the number of shares (the “Shares”) of common stock

March 4, 2020 EX-10.17

Form of Restricted Stock Unit Award Agreement under the Amended and Restated California Bancorp 2017 Equity Incentive Plan* †

EX-10.17 Exhibit 10.17 CALIFORNIA BANCORP RESTRICTED STOCK UNIT AGREEMENT California BanCorp, a California corporation, (the “Company” or “BanCorp”), hereby awards you a Restricted Stock Unit Award (the “Stock Units”). The terms and conditions of the Award are set forth in this cover sheet and the attached Restricted Stock Unit Agreement (together, this “Agreement”) and in the California BanCorp 2

March 4, 2020 EX-10.3

Amended and Restated California BanCorp 2017 Equity Incentive Plan*

EX-10.3 Table of Contents Exhibit 10.3 CALIFORNIA BANCORP 2017 EQUITY INCENTIVE PLAN AMENDED AND RESTATED AS OF FEBRUARY 28, 2020 Table of Contents Table of Contents 1. Preamble 1 2. Purpose 1 3. Eligibility 1 4. Definitions 1 5. Shares Available Under this 2017 Plan 5 6. Grants of Option Rights Generally 6 7. Special Rules for Grants of Incentive Stock Options. 7 8. Special Rules for Grants of No

March 4, 2020 EX-10.12

Employment Agreement, effective May 7, 2018, by and between Steven E. Shelton and California Bank of Commerce* †

EX-10.12 Exhibit 10.12 EMPLOYMENT AGREEMENT This employment agreement (the “Agreement”) entered into as of the 7th day of May, 2018 (the “Effective Date”), by and between CALIFORNIA BANK of COMMERCE, a California Banking corporation (the “Bank”), and Steven E. Shelton (“Employee”). In consideration of the mutual covenants and promises contained herein and for the parties hereto agree as follows: 1

March 4, 2020 EX-10.15

Executive Supplemental Compensation Agreement by and between California Bank of Commerce and Thomas A. Sa* †

EX-10.15 Exhibit 10.15 EXECUTIVE SUPPLEMENTAL COMPENSATION AGREEMENT (By and Between California Bank of Commerce and Thomas A. Sa) This Executive Supplemental Compensation Agreement (hereinafter “Agreement”) is executed and entered into as of January 31, 2020, by and between California Bank of Commerce (hereinafter the “Bank” or the “Employer”), a state-chartered commercial bank with its principal

March 4, 2020 EX-10.7

Form of Restricted Stock Award Agreement under the Amended and Restated California BanCorp 2017 Equity Incentive Plan* †

EX-10.7 Exhibit 10.7 CALIFORNIA BANCORP RESTRICTED STOCK AWARD AGREEMENT California BanCorp, a California corporation, (the “Company” or “BanCorp”), hereby awards you a Restricted Stock Award (the “Restricted Stock”). The terms and conditions of the Award are set forth in this cover sheet and the attached Restricted Stock Award Agreement (together, this “Agreement”) and in the California BanCorp 2

March 4, 2020 EX-10.8

Form of Stock Option Award Agreement under the California Bank of Commerce 2007 Equity Incentive Plan* †

EX-10.8 Exhibit 10.8 STOCK OPTION AWARD AGREEMENT California Bank of Commerce a California banking corporation, and the undersigned person (“Optionee”) have entered into this Stock Option Agreement effective as of the Grant Date set forth below. The Company has granted to Optionee the option (the “Option”) to purchase the number of shares (the “Shares”) of common stock, no par value, of the Compan

March 4, 2020 EX-3.2

Amended and Restated Bylaws of California Bancorp (incorporated by reference to Exhibit 3.2 to the Company’s Registration Statement on Form 10 filed with the Commission on March 4, 2020)

EX-3.2 Exhibit 3.2 AMENDED AND RESTATED BYLAWS OF CALIFORNIA BANCORP A California Corporation ARTICLE I OFFICES 1.1 Principal Offices. The board of directors shall fix the location of the principal executive office of the corporation at any place within or outside the State of California. If the principal executive office is located outside this state, and the corporation has one or more business

March 4, 2020 EX-10.5

California Bank of Commerce 2014 Equity Incentive Plan* †

EX-10.5 Exhibit 10.5 CALIFORNIA BANK OF COMMERCE 2014 EQUITY INCENTIVE PLAN Adopted by the Board of Directors on April 28, 2014 Approved by the Shareholders on July 17, 2014 1. Purpose. The 2014 Equity Incentive Plan (the “Plan”) of California Bank of Commerce, a California corporation (the “Company”), is intended to attract and retain the best available personnel for positions of substantial resp

March 4, 2020 EX-21.1

Subsidiaries of California BanCorp †

EX-21.1 Exhibit 21.1 Subsidiaries California Bancorp Subsidiary: Name Jurisdiction of Incorporation California Bank of Commerce California

March 4, 2020 10-12B

Form 10

10-12B Table of Contents As filed with the Securities and Exchange Commission on March 3, 2020 File No.

March 3, 2020 CORRESP

CALB / California Bancorp CORRESP - -

CORRESP California BanCorp 1300 Clay Street Suite 500 Oakland, California 94612 March 3, 2020 U.

January 31, 2020 DRS

CALB / California Bancorp DRS - -

DRS Table of Contents Confidential Treatment Requested by California BanCorp Pursuant to 17.

January 31, 2020 DRSLTR

CALB / California Bancorp DRSLTR - -

DRSLTR CALIFORNIA BANCORP 1300 Clay Street, Fifth Floor Oakland, CA 94612 January 31, 2020 VIA EDGAR Division of Corporation Finance U.

Fintel data has been cited in the following publications:
Daily Mail Fox Business Business Insider Wall Street Journal The Washington Post Bloomberg Financial Times Globe and Mail
NASDAQ.com Reuters The Guardian Associated Press FactCheck.org Snopes Politifact
Federal Register The Intercept Forbes Fortune Magazine TheStreet Time Magazine Canadian Broadcasting Corporation International Business Times
Cambridge University Press Investopedia MarketWatch NY Daily News Entrepreneur Newsweek Barron's El Economista