-----BEGIN PRIVACY-ENHANCED MESSAGE-----
Proc-Type: 2001,MIC-CLEAR
Originator-Name: webmaster@www.sec.gov
Originator-Key-Asymmetric:
MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen
TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB
MIC-Info: RSA-MD5,RSA,
MOX2kgemg11uPHrQFbMazzcOv7jqPpQRCdE7NDp2ixS1QKt1oCfuOj0CeOOJXAZz
Nk/0WxkJmSNnri8/jGCE+w==
Explanatory
Note
This Post-Effective Amendment No. 2 to Registration Statement on Form S-8 to Form S-4, File No. 333-33169 (the "Registration
Statement"), is being filed to deregister certain shares of common stock, $.01 par value per share, of Charter One Financial, Inc. These shares were registered for issuance pursuant to outstanding
awards assumed by Charter One Financial in connection with its acquisition of Haverfield Corporation, and its wholly-owned subsidiary, Home Bank, F.S.B. The Registration Statement registered 71,257
shares of Charter One Financial common stock. All of the shares of Charter One Financial common stock registered under the Registration Statement have been issued to participants except for 1,327
shares, which have been forfeited and cannot be reissued under the plans. Accordingly, the Registration Statement is hereby amended to deregister the remaining 1,327 unissued shares of Charter One
Financial common stock.
Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Registration Statement to be
signed on its behalf by the undersigned, thereunto duly authorized, in the City of Cleveland, State of Ohio on April 23, 2003. Pursuant to the requirements of the Securities Act of 1933,
this Registration Statement has been signed below by the following persons in the capacities and on the dates indicated.
Registration No. 333-33169
Washington, D.C. 20549
on Form S-8
to Form S-4
Registration Statement
Under the Securities Act of 1933
(Exact name of registrant as specified in its charter)
Delaware
34-1567092
(State or other jurisdiction of
incorporation or organization)(I.R.S. Employer Identification No.)
1215 Superior Avenue, Cleveland, Ohio
44114
(Address of principal executive offices)
(Zip Code)
and
Haverfield 1995 Stock Option Plan
(collectively, the "Stock Plans")
(Full title of the plan)
Chief Corporate Counsel
Charter One Financial, Inc.
1215 Superior Avenue
Cleveland, Ohio 44114
(Name and address of agent for service)
(216) 566-5300
(Telephone number, including area code, of agent for service)
Copy of all communications to:
Michael S. Sadow, P.C.
Silver, Freedman ∓ Taff, L.L.P.
(a limited liability partnership including professional corporations)
1700 Wisconsin Avenue, N.W.
Washington, D.C. 20007
(202) 295-4500
NEXT
PAGE
CHARTER ONE FINANCIAL, INC.
By:
/s/ Charles John Koch
Charles John Koch
Chairman of the Board, President and Chief
Executive Officer
(Duly Authorized Representative)
/s/ Charles John Koch
Charles John Koch Chairman of the Board, President and Chief Executive Officer (Principal Executive Officer) |
/s/ Richard W. Neu
Richard W. Neu Director, Executive Vice President and Chief Financial Officer (Principal Financial and Accounting Officer) |
|
Date: April 23, 2003
|
Date: April 23, 2003
|
|
/s/ Patrick J. Agnew
Patrick J. Agnew Director |
/s/ Herbert G. Chorbajian
Herbert G. Chorbajian Director |
|
Date: April 23, 2003
|
Date: April 23, 2003
|
|
(Signatures continued on the following page.) |
/s/ Phillip Wm. Fisher
Phillip Wm. Fisher Director |
/s/ Denise M. Fugo
Denise M. Fugo Director |
||
Date: April 23, 2003
|
Date: April 23, 2003
|
||
/s/ Mark D. Grossi
Mark D. Grossi Director and Executive Vice President |
/s/ Karen R. Hitchcock
Karen R. Hitchcock, Ph.D. Director |
||
Date: April 23, 2003
|
Date: April 23, 2003
|
||
/s/ John D. Koch
John D. Koch Director and Executive Vice President |
/s/ Barbara J. Mahone
Barbara J. Mahone Director |
||
Date: April 23, 2003
|
Date: April 23, 2003
|
||
/s/ Michael P. Morley
Michael P. Morley Director |
/s/ Ronald F. Poe
Ronald F. Poe Director |
||
Date: April 23, 2003
|
Date: April 23, 2003
|
||
/s/ Victor A. Ptak
Victor A. Ptak Director |
/s/ Melvin J. Rachal
Melvin J. Rachal Director |
||
Date: April 23, 2003
|
Date: April 23, 2003
|
||
/s/ Jerome L. Schostak
Jerome L. Schostak Director |
/s/ Joseph C. Scully
Joseph C. Scully Director |
||
Date: April 23, 2003
|
Date: April 23, 2003
|
||
(Signatures continued on the following page.) |
/s/ Mark Shaevsky
Mark Shaevsky Director |
/s/ Leonard S. Simon
Leonard S. Simon Director |
|
Date: April 23, 2003
|
Date: April 23, 2003
|
|
/s/ John P. Tierney
John P. Tierney Director |
||
Date: April 23, 2003
|