-----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, CoGVYAFU06D477fc/iD07yK7Z7CYsKws8bt+plKr8vL5x63OzPktfUPWelO073Eu 59kqqhR9dUH1zK4o8qtRrQ== 0001179110-11-000862.txt : 20110112 0001179110-11-000862.hdr.sgml : 20110112 20110112120127 ACCESSION NUMBER: 0001179110-11-000862 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20110110 FILED AS OF DATE: 20110112 DATE AS OF CHANGE: 20110112 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: FULD JAMES JEFFREY JR CENTRAL INDEX KEY: 0001250111 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 001-31390 FILM NUMBER: 11524780 ISSUER: COMPANY DATA: COMPANY CONFORMED NAME: CHRISTOPHER & BANKS CORP CENTRAL INDEX KEY: 0000883943 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-WOMEN'S CLOTHING STORES [5621] IRS NUMBER: 061195422 STATE OF INCORPORATION: DE FISCAL YEAR END: 0226 BUSINESS ADDRESS: STREET 1: 2400 XENIUM LANE NORTH CITY: PLYMOUTH STATE: MN ZIP: 55441-3626 BUSINESS PHONE: 6125515000 MAIL ADDRESS: STREET 1: 2400 XENIUM LN NORTH CITY: PLYMOUTH STATE: MN ZIP: 55441-3626 FORMER COMPANY: FORMER CONFORMED NAME: BRAUNS FASHIONS CORP DATE OF NAME CHANGE: 19930328 4 1 edgar.xml FORM 4 - X0303 4 2011-01-10 0 0000883943 CHRISTOPHER & BANKS CORP CBK 0001250111 FULD JAMES JEFFREY JR 114 EAST 72ND STREET NEW YORK NY 10021 1 0 0 1 Chair, Board of Directors Common Stock 46876 D Stock Option (Right to Buy) 26.61 2007-01-26 2016-07-26 Common Stock 12000 12000 D Stock Option (Right to buy) 14.63 2008-02-01 2017-08-01 Common Stock 12000 12000 D Stock Option (Right to Buy) 8.69 2009-01-30 2018-07-30 Common Stock 12000 12000 D Stock Option (Right to Buy) 6.98 2010-01-29 2019-07-29 Common Stock 36000 36000 D Restricted Stock Unit 0.00 Common Stock 9523 9523 D Stock Option (Right to Buy) 5.94 2011-01-10 4 A 0 100000 0.00 A 2011-07-10 2021-01-10 Common Stock 100000 100000 D The reporting person was granted an option that becomes fully exercisable six months after the date of grant, beginning the date shown. The reporting person was granted an option that shall vest and become exercisable in cumulative incremental installments of 33% at six months, eighteen months and 30 months from the date of grant, beginning the date shown. The date of expiration was inaccurately reported on prior filings and has been corrected. Each restricted stock unit represents a contingent right to receive one share of Christopher & Banks Common Stock. On July 27, 2010, the reporting person was awarded the right to receive 9,523 shares of Common Stock pursuant to a Restricted Stock Agreement. The rights awarded vest immediately. Vested shares will be delivered to the reporting person upon the earlier of January 15, 2015 or following retirement from the Board of Christopher & Banks. The reporting person was granted an option that shall vest and become exercisable in cumulative incremental installments of 25,000 shares at 6 months, 12 months, 18 months and 24 months from the date of grant, beginning the date shown, assuming that the reporting person is still serving as the non-executive Chair of the Board on each such date. The vesting of the option shares shall be accelerated in the event of a change-in-control of the Company, as such term is defined in the applicable Plan. This number includes restricted stock awards. Sandra Miller, Attorney-in-Fact 2011-01-12 EX-24.TXT 2 ex24fuld.txt POA POWER OF ATTORNEY The undersigned hereby constitutes and appoints Luke Komarek, Sandra Miller and Barbara Spilane, or any one of them acting alone, the undersigned's true and lawful attorney-in- fact and agent with full power of substitution and resubstitution, for the undersigned and in the undersigned's name, place and stead, in any and all capacities, to sign any or all Forms 3, 4 or Form 5 relating to beneficial ownership of securities of Christopher & Banks Corp. (the "Issuer"), as well as a Form ID and all documents related to obtaining new or revised access codes, to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and to deliver a copy of the same to the Issuer, granting unto said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as the undersigned might or could do in person, hereby ratifying and confirming all said attorney-in-fact and agent, or his substitute or substitutes, may lawfully do or cause to be done by virtue thereof. The undersigned acknowledges that the foregoing attorney-in-fact, in serving in such capacity at the request of the undersigned, is not assuming any of the undersigned's responsibilities to comply with Section 16 of the Securities Exchange Act of 1934. This Power of Attorney shall remain in effect until such time as the undersigned is no longer subject to the provisions of Section 16 of the Securities Exchange Act of 1934 with respect to securities of the Issuer or until this Power of Attorney is replaced by a later dated Power of Attorney or revoked by the undersigned in writing. The undersigned hereby indemnifies the attorneys-in-fact for all losses and costs the attorneys-in-fact may incur in connection with or arising from the attorneys-in-fact's execution of their authorities granted hereunder. IN WITNESS WHEREOF, the undersigned has caused this Power of Attorney to be executed as of this 21st day of May, 2009. /s/ James Fuld Jr. James Fuld Jr. -----END PRIVACY-ENHANCED MESSAGE-----