0000950155-11-000053.txt : 20110804 0000950155-11-000053.hdr.sgml : 20110804 20110804173024 ACCESSION NUMBER: 0000950155-11-000053 CONFORMED SUBMISSION TYPE: S-8 PUBLIC DOCUMENT COUNT: 4 FILED AS OF DATE: 20110804 DATE AS OF CHANGE: 20110804 EFFECTIVENESS DATE: 20110804 FILER: COMPANY DATA: COMPANY CONFORMED NAME: FLUSHING FINANCIAL CORP CENTRAL INDEX KEY: 0000923139 STANDARD INDUSTRIAL CLASSIFICATION: SAVINGS INSTITUTION, FEDERALLY CHARTERED [6035] IRS NUMBER: 113209278 STATE OF INCORPORATION: DE FISCAL YEAR END: 1206 FILING VALUES: FORM TYPE: S-8 SEC ACT: 1933 Act SEC FILE NUMBER: 333-176064 FILM NUMBER: 111011582 BUSINESS ADDRESS: STREET 1: 1979 MARCUS AVENUE , SUITE E140 CITY: LAKE SUCCESS STATE: NY ZIP: 11042 BUSINESS PHONE: 718-961-5400 MAIL ADDRESS: STREET 1: 1979 MARCUS AVENUE, SUITE E140 CITY: LAKE SUCCESS STATE: NY ZIP: 11042 S-8 1 e61489528frms8.htm FORM S-8 e61489528frms8.htm

 
As filed with the Securities and Exchange Commission on August 4, 2011

Registration No. 333-_________
 

 

 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

FORM S-8
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933

FLUSHING FINANCIAL CORPORATION
(Exact Name of Registrant as Specified in Its Charter)

Delaware
(State or Other Jurisdiction of
Incorporation or Organization)
11-3209278
(I.R.S. Employer Identification No.)

1979 Marcus Avenue, Suite E140
Lake Success, New York 11042
(Address of Principal Executive Offices)

2005 Omnibus Incentive Plan
(Full Title of the Plan)

John R. Buran
President and Chief Executive Officer
Flushing Financial Corporation
1979 Marcus Avenue, Suite E140
Lake Success, New York 11042
(718) 961-5400
(Name, Address, and Telephone Number of Agent For Service)

Copies of all communications to:

Gary J. Simon, Esq.
Hughes Hubbard & Reed, LLP
One Battery Park Plaza
New York, NY 10004
212-837-6000
 
Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company.  See the definitions of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act.
    Large accelerated filer £
Accelerated filer S
    Non-accelerated filer £ (Do not check if a smaller reporting company)
Smaller reporting company £

CALCULATION OF REGISTRATION FEE
Title of Securities
To be Registered
Amount
to be
Registered(2)
Proposed Maximum
Offering Price
Per Share (3)
Proposed Maximum
Aggregate Offering Price (3)
Amount of
Registration Fee
Common Stock, par value $0.01 per share (1)
625,000 shares
$12.38
$7,737,500
$898.32
 


 
 

 

 
(1)
Each share of Common Stock includes a related right (a “Right”) to purchase junior participating preferred stock of Flushing Financial Corporation (the “Company”).  The Rights are not exercisable or transferable apart from the Common Stock at this time, and accordingly no independent value is attributable to such Rights.
 
(2)
This Registration Statement also relates to such indeterminate number of additional shares as may be issuable pursuant to stock splits, stock dividends, or similar transactions.
 
(3)
The proposed maximum offering price per share of Common Stock and the proposed maximum aggregate offering price are calculated solely for the purpose of determining the registration fee pursuant to Rule 457(h) under the Securities Act of 1933 based on a price of $12.38 per share, which is the average of the high and low sales prices of the Common Stock on August 1, 2011 on the Nasdaq Global Select Market.
 
 
 
 
 
 

 
2

 

 
PART II
 
INFORMATION REQUIRED IN THE REGISTRATION STATEMENT
 
Item 3.  Incorporation of Documents by Reference
 
The following documents filed by Flushing Financial Corporation (the “Company”) under the Securities Exchange Act of 1934 (the “Exchange Act”) are incorporated herein by reference:
 
        (a)  
the Company’s Annual Report on Form 10-K for the year ended December 31, 2010;
 
        (b)  
the Company’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2011;
 
        (c)  
the Company’s Current Reports on Form 8-K filed February 16, 2011 (relating to Item 8.01 thereof) and May 18, 2011;
 
        (d)  
the Company’s Annual Report on Form 11-K for the year ended December 31, 2010 filed on June 29, 2011;
 
        (e)  
the description of the Company’s Common Stock contained in the Company’s registration statement therefor and subsequent amendments thereof; and
 
        (f)  
the description of the Company’s Rights contained in the Registration Statement on Form 8-A filed on September 11, 2006.
 
All documents filed by the Company pursuant to Sections 13(a), 13(c), 14 and 15(d) of the Exchange Act after the date of this Registration Statement and prior to the filing of a post-effective amendment which indicates that all securities offered hereby have been sold or which deregisters all securities then remaining unsold, shall be deemed to be incorporated by reference in this Registration Statement and to be a part hereof from the date of the filing of such documents.
 
Any statement contained in a document incorporated by reference herein shall be deemed to be modified or superseded for purposes of this Registration Statement to the extent that a statement contained in a subsequently filed document which is also incorporated by reference herein modifies or supersedes such statement.
 
Item 4.  Description of Securities
 
Not applicable.
 
Item 5.  Interests of Named Experts and Counsel
 
Not applicable.
 
Item 6.  Indemnification of Directors and Officers
 
Section 145 of the Delaware General Corporation Law (“DGCL”) empowers a Delaware corporation to indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of the corporation) by reason of the fact that such person is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by such person in connection with such action, suit or proceeding if such person acted in good faith and in a manner such person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or

 
 

 

proceeding, had no reasonable cause to believe his or her conduct was unlawful. Similar indemnification is authorized for such person against expenses (including attorneys’ fees) actually and reasonably incurred in connection with the defense or settlement of any threatened, pending or completed action or suit by or in the right of the corporation if such person acted in good faith and in a manner he or she reasonably believed to be in or not opposed to the best interests of the corporation, and provided further that (unless a court of competent jurisdiction otherwise provides) he shall not have been adjudged liable to the corporation. Any such indemnification (unless ordered by a court) may be made by the corporation only as authorized in each specific case by the corporation upon a determination that indemnification of the present or former director, officer, employee or agent is proper because such person has met the applicable standard of conduct, which indemnification shall be made in the case of a director or officer at the time of the determination by the shareholders, a majority vote of disinterested directors, a committee of disinterested directors or by independent legal counsel in a written opinion, if there are no such directors or if such directors so direct.
 
Section 145 of the DGCL also authorizes a corporation to pay the expenses (including attorneys’ fees) incurred by an officer or director in defending any such proceedings in advance of their final disposition.  Such advance payment of expenses, however, may be made only upon delivery to the corporation by the indemnified party of an undertaking to repay all amounts so advanced if it shall ultimately be determined that the person receiving such payments is not entitled to be indemnified pursuant to Section 145 of the DGCL.  The DGCL also provides that its provisions regarding indemnification and advancement of expenses are not exclusive of other rights which may be provided by bylaw, agreement, or otherwise.
 
Section 145 of the DGCL further authorizes a corporation to purchase and maintain insurance, at its expense, on behalf of any person who is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation or enterprise, against any liability asserted against or incurred by such person in any such capacity, or arising out of such status, whether or not the corporation would otherwise have the power to indemnify such person against such liability under Section 145 of the DGCL.
 
Article TENTH of the Company’s Certificate of Incorporation limits the personal liability of directors in specified circumstances and sets forth circumstances under which directors, officers, employees and agents of the Company may be indemnified against liability which they incur in their capacities as such.  Article TENTH provides as follows:
 
TENTH.
 
(A) No director of the Corporation shall be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law, or (iv) for any transaction from which the director derived an improper personal benefit. If the Delaware General Corporation Law is amended after the date of this Certificate of Incorporation to authorize corporate action further eliminating or limiting the personal liability of directors, then the liability of a director of the Corporation shall be eliminated or limited to the fullest extent permitted by the Delaware General Corporation law, as so amended.
 
(B) The Corporation shall indemnify to the fullest extent permitted by the laws of the State of Delaware as from time to time in effect any person who was or is a party or is threatened to be made a party to, or otherwise requires representation by counsel in connection with, any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, including an action by or in the right of the Corporation (a “Proceeding”), by reason of the fact that such person is or was a director or officer of the Corporation, or, while serving as a director or officer of the Corporation, is or was serving, in any capacity, at the request of the Corporation, any other corporation, partnership, joint venture, trust, association or other

 
2

 

enterprise, including service with respect to an employee benefit plan, or by reason of any action alleged to have been taken or omitted in such capacity, against judgments, fines, penalties, amounts paid in settlement, and expenses (including attorneys’ fees and expenses, expenses and cost of investigations, and expenses of enforcement of such person’s rights under this Article TENTH) incurred by such person in connection with such Proceeding; provided, however, that no such indemnification shall be required for amounts paid in any settlement or other nonadjudicated disposition of any Proceeding unless the Board of Directors of the Corporation has given its prior consent to such settlement or disposition.
 
(C) The right to indemnification conferred by this Article TENTH shall also include the right of such persons to be paid in advance by the Corporation for their expenses to the full extent permitted by the laws of the State of Delaware as from time to time in effect. The right to indemnification conferred on such persons by this Article TENTH shall be a contract right and shall inure to the benefit of the indemnitee’s heirs, executors and administrators.
 
(D) The Corporation may, to the extent authorized from time to time by the Board of Directors, indemnify to the fullest extent permitted by the laws of the State of Delaware as from time to time in effect any person who was or is party or is threatened to be made a party to, or otherwise requires representation by counsel in connection with, any Proceeding, by reason of the fact that such person is or was an employee (other than an officer) or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, or by reason of any action alleged to have been taken or omitted in such capacity.
 
The rights and authority conferred in this Article TENTH shall not be exclusive of any other right which any person may have or hereafter acquire under any statute, provision of this Certificate of Incorporation or the By-Laws of the Corporation, agreement, vote of stockholders or disinterested directors or otherwise.
 
Notwithstanding anything to the contrary contained in this Article TENTH, the Corporation shall not indemnify any person in connection with any Proceeding initiated by such person against any other person or entity other than the Corporation or any Subsidiary unless such Proceeding was authorized by the Board of Directors of the Corporation.
 
Neither the amendment nor repeal of this Article TENTH, nor the adoption of any provision of the Certificate of Incorporation or By-Laws or of any statute inconsistent with this Article TENTH, shall eliminate or reduce the effect of this Article TENTH in respect of any acts or omissions occurring prior to such amendment, repeal or adoption of an inconsistent provision.
 
The Company has entered into Indemnity Agreements with each of its directors and executive officers, which provide for mandatory indemnification for each such person to the full extent permitted by law against judgments, fines, amounts paid in settlement in connection with any claim arising out of such person’s service to the Company unless he was adjudicated to have acted in bad faith, deliberate dishonesty or for personal gain.  The agreements provide for advancement of expenses and specify procedures for determining entitlement to indemnification in a particular case.
 
The Company maintains insurance coverage under which the Company’s officers and directors (as well as the Company) are indemnified under certain circumstances with respect to litigation and other costs and liabilities arising out of actual or alleged misconduct of such officers and directors.
 
Item 7.  Exemption from Registration Claimed
 
Not applicable.

 
3

 

 
Item 8.  Exhibits
 
See Exhibit Index.
 
Item 9.  Undertakings
 
(a)
The undersigned registrant hereby undertakes:
 
 
(1)
To file, during any period in which offers or sales are being made, a post-effective amendment to this Registration Statement:
 
 
(i)
To include any prospectus required by section 10(a)(3) of the Securities Act of 1933 (the “Securities Act”);
 
 
(ii)
To reflect in the prospectus any facts or events arising after the effective date of the Registration Statement (or the most recent post-effective amendment thereof) which, individually or in the aggregate, represent a fundamental change in the information set forth in the Registration Statement;
 
 
(iii)
To include any material information with respect to the plan of distribution not disclosed previously in the Registration Statement or any material change to such information in the Registration Statement;
 
Provided however, that paragraphs (a)(1)(i) and (a)(1)(ii) of this section do not apply if the registration statement is on Form S-8, and the information required to be included in a post-effective amendment by those paragraphs is contained in reports filed with or furnished to the Securities and Exchange Commission by the registrant pursuant to section 13 or section 15(d) of the Exchange Act that are incorporated by reference in the Registration Statement.
 
 
(2)
That, for the purpose of determining any liability under the Securities Act, each such post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.
 
 
(3)
To remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering.
 
(b)
The undersigned registrant hereby undertakes that, for purposes of determining any liability under the Securities Act, each filing of the Company’s annual report pursuant to section 13(a) or section 15(d) of the Exchange Act (and, where applicable, each filing of an employee benefit plan’s annual report pursuant to section 15(d) of the Exchange Act) that is incorporated by reference in the Registration Statement shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.
 
(c)
Insofar as indemnification for liabilities arising under the Securities Act may be permitted to directors, officers and controlling persons of the registrant pursuant to the foregoing provisions, or otherwise, the registrant has been advised that in the opinion of the Securities and Exchange Commission such indemnification is against public policy as expressed in the Securities Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the registrant of expenses incurred or paid by a director, officer or controlling person of the registrant in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Securities Act and will be governed by the final adjudication of such issue.

 
4

 

SIGNATURES
 
The Registrant.  Pursuant to the requirements of the Securities Act of 1933, the Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-8 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the Village of Lake Success, State of New York, on August 4, 2011.


 
FLUSHING FINANCIAL CORPORATION
   
   
 
By:
  /s/  David W. Fry
   
Name:
David W. Fry
   
Title:
Executive Vice President and Chief Financial Officer


Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on July 26, 2011.

Name
Capacity
   
*                              
Director, President and Chief Executive Officer
(principal executive officer)
John R. Buran
 

*
           
Director and Chairman of the Board
John E. Roe, Sr.
 
*                              
Executive Vice President and Chief Financial Officer
(principal financial and accounting officer)
David W. Fry
 
   
*                              
Director
James D. Bennett
 
   
*                              
Director
Steven J. D’Iorio
 
   
*                              
Director
Louis C. Grassi
 
   
*                              
Director
Sam Han
 
   
 
Director
Michael J. Hegarty
 
   
*                              
Director
John J. McCabe
 
   
*                              
Director
Vincent F. Nicolosi
 
   
*                              
Director
Donna M. O’Brien
 

 
5

 


*                              
Director
Michael J. Russo
 
   
 
Director
Gerard P. Tully
 

______________________________________________________________________________

 
*By:
   /s/ David W. Fry
 
 
as authorized by Power of Attorney filed as Exhibit 24.1 to this Registration Statement
 

 
6

 

EXHIBIT INDEX


Exhibit No.
Description
4.1
Certificate of Incorporation of Flushing Financial Corporation (incorporated by reference to Exhibit 3.1 to the Company’s Registration Statement on Form S-1, filed September 1, 1995, Registration No. 33-96488)
 
4.2
Certificate of Amendment to Certificate of Incorporation of Flushing Financial Corporation (incorporated by reference to Exhibit 4.2 to the Company’s Registration Statement on Form S-8 filed May 31, 2002)
 
4.3
Certificate of Designations of Series A Junior Participating Preferred Stock of Flushing Financial Corporation (incorporated by reference to Exhibit 3.3 to Form 10-Q for the quarter ended September 30, 2002)
 
4.4
Certificate of Increase of Shares Designated as Series A Junior Participating Preferred Stock of Flushing Financial Corporation (incorporated by reference to Exhibit 3.1 to Form 8-K filed September 27, 2006)
 
4.5
Certificate of Designations of Fixed Rate Cumulative Perpetual Preferred Stock, Series B of Flushing Financial Corporation (incorporated by reference to Exhibit 3.1 to Form 8-K filed December 23, 2008)
 
4.6
By-Laws of Flushing Financial Corporation  (incorporated by reference to Exhibit 3.2 to the Company’s Registration Statement on Form S-1 filed September 1, 1995, Registration No. 33-96488)
 
4.7
Rights Agreement, dated as of September 8, 2006, between Flushing Financial Corporation and Computershare Trust Company N.A., as Rights Agent (incorporated by reference to Exhibit 4.1 to Form 8-K filed September 11, 2006)
 
4.8
2005 Omnibus Incentive Plan, as amended and restated effective May 17, 2011 (incorporated by reference to Appendix A to Schedule 14A filed April 7, 2011)
 
5.1
Opinion of Hughes Hubbard & Reed LLP
 
23.1
Consent of Grant Thornton LLP
 
23.3
Consent of Hughes Hubbard & Reed LLP (contained in Exhibit 5.1)
 
24.1
Powers of Attorney
 
 
 
 
7

EX-5.1 2 e61459528ex5_1.htm OPINION AND CONSENT OF HUGHES HUBBARD & REED LLP e61459528ex5_1.htm
 

Exhibit 5.1

OPINION AND CONSENT OF HUGHES HUBBARD & REED LLP


                   August 4, 2011

Flushing Financial Corporation
1979 Marcus Avenue, Suite E140
Lake Success, NY 11042

Re:           2005 Omnibus Incentive Plan
 
Ladies and Gentlemen:
 
 
We have acted as counsel to Flushing Financial Corporation, a Delaware corporation (the “Company”), in connection with a Registration Statement on Form S-8 (the “Registration Statement”) under the Securities Act of 1933, as amended (the “Act”), relating to the issuance by the Company from time to time of 625,000 shares of Common Stock, $0.01 par value (the “Shares”), of the Company, to be issued pursuant to the Company’s 2005 Omnibus Incentive Plan, as amended and restated to date (the “Plan”).  This opinion is being furnished in accordance with the requirements of Item 8 of Form S-8 and Item 601(b)(5)(i) of Regulation S-K of the Act.
 
We have examined such documents and have reviewed such questions of law as we have considered necessary and appropriate for the purposes of the opinions set forth below.  In rendering our opinions set forth below, we have assumed the authenticity of all documents submitted to us as originals, the genuineness of all signatures and the conformity to authentic originals of all documents submitted to us as copies.  We have also assumed the legal capacity for all purposes relevant hereto of all natural persons and, with respect to all parties to agreements or instruments relevant hereto other than the Company, that such parties had the requisite power and authority (corporate or otherwise) to execute, deliver and perform such agreements or instruments, that such agreements or instruments have been duly authorized by all requisite action (corporate or otherwise), executed and delivered by such parties and that such agreements or instruments are the valid, binding and enforceable obligations of such parties.  As to questions of fact material to our opinions, we have relied upon certificates of officers of the Company and of public officials.
 
Based on the foregoing, we are of the opinion that the Shares have been duly authorized and, upon issuance, delivery and payment therefor in accordance with the terms of the Plan and any agreements thereunder and in accordance with the Registration Statement, will be validly issued, fully paid and nonassessable.
 
Our opinions expressed above are limited to the Delaware General Corporation Law, and we express no opinion with respect to the applicability of any other laws.  We hereby consent to the filing of this opinion letter as Exhibit 5.1 to the Registration Statement.  In giving this consent, we do not thereby admit that we are within the category of persons whose consent is required under Section 7 of the Act, the rules and regulations of the Securities and Exchange Commission promulgated thereunder, or Item 509 of Regulation S-K.
 
This opinion letter is rendered as of the date first written above and we disclaim any obligation to advise you of facts, circumstances, events or developments which hereafter may be brought to our attention and which may alter, affect or modify the opinions expressed herein.  Our opinions are expressly limited to the matters set forth above and we render no opinion, whether by implication or otherwise, as to any other matters relating to the Company, the Plan or the Shares.
 

                   Very truly yours,


                   /s/ Hughes Hubbard & Reed LLP
 
 
EX-23.1 3 e61459528ex23_1.htm CONSENT OF GRANT THORNTON LLP e61459528ex23_1.htm
 
Exhibit 23.1

CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM
 
We have issued our reports dated March 16, 2011 with respect to the consolidated financial statements and internal control over financial reporting included in the Annual Report on Form 10-K for the year ended December 31, 2010 of Flushing Financial Corporation and our report dated June 29, 2011 with respect to the financial statements included in the Annual Report on Form 11-K for the year ended December 31, 2010 of Flushing Savings Bank FSB, 401(k) Savings Plan, which are incorporated by reference in this Registration Statement.  We consent to the incorporation by reference in the Registration Statement of the aforementioned reports.

 
/s/ GRANT THORNTON LLP

New York, New York
August 4, 2011

 
EX-24.1 4 e61459528ex24_1.htm POWERS OF ATTORNEY e61459528ex24_1.htm
 

Exhibit 24.1
 
POWER OF ATTORNEY
 
The undersigned does hereby constitute and appoint each of John R. Buran, David W. Fry, and Maria A. Grasso, with full power of substitution, his or her true and lawful attorney-in-fact and agent to execute in his or her name (whether on behalf of Flushing Financial Corporation (the “Company”) or as an officer or director of the Company) the Registration Statement on Form S-8 to be filed with the Securities and Exchange Commission under the Securities Act of 1933 relating to shares of the Company’s Common Stock issuable under the Company’s 2005 Omnibus Incentive Plan, including without limitation, any and all amendments (including post-effective amendments) to such Registration Statement, and to file the same, with all exhibits thereto and any other documents in connection therewith, with the Securities and Exchange Commission.  Each such attorney-in-fact and his or her substitutes shall have and may exercise all powers to act hereunder as the undersigned could do in person.  The undersigned does hereby ratify and confirm all that said attorney-in-fact and agent shall do or cause to be done by virtue hereof.
 
IN WITNESS WHEREOF, the undersigned has executed this Power of Attorney as of this 26th day of July, 2011.

 
     
/s/ John R. Buran                                                           
 
/s/ Vincent F. Nicolosi                                                           
John R. Buran
 
Vincent F. Nicolosi
 
 
   
/s/ John E. Roe, Sr.                                                           
 
/s/ James D. Bennett                                                           
John E. Roe, Sr.
 
James D. Bennett
 
 
   
/s/ David W. Fry                                                           
 
/s/ Donna M. O’Brien                                                           
David W. Fry
 
Donna M. O'Brien
 
 
   
/s/ Steven J. D’Iorio                                                           
 
/s/ Sam Han                                                           
Steven J. D'Iorio
 
Sam Han
 
 
   
/s/ Louis C. Grassi                                                           
 
                                                        
Louis C. Grassi
 
Gerard P. Tully, Sr.
 
 
   
   
/s/ Michael J. Russo                                                           
Michael J. Hegarty
 
Michael J. Russo
 
 
   
/s/ John J. McCabe                                                           
   
John J. McCabe