| UNITED STATES | |
| SECURITIES AND EXCHANGE COMMISSION | |
| Washington, D.C. 20549 | |
Under the Securities Exchange Act of 1934
(Amendment No. 4)*
(Name of Issuer)
Common Stock
Par value $0.10 per share
(Title of Class of Securities)
(CUSIP Number)
OEPX, LLC
320 Park Avenue, 18th Floor
New York, NY 10022
(212) 277-1500
with copies to:
Derek M. Winokur, Esq.
Dechert LLP
1095 Avenue of the Americas
New York, New York 10036
Tel: 212-698-3860
(Name, Address and Telephone Number of Person
Authorized to Receive Notices and Communications)
(Date of Event Which Requires Filing of this Statement)
If the filing person has previously filed a statement on Schedule 13G to report the acquisition which is the subject of this Schedule 13D, and is filing this schedule because of Sections 240.13d-1(e), 240.13d-1(f) or 240.13d-1(g), check the following box. o
Note: Schedules filed in paper format shall include a signed original and five copies of the schedule, including all exhibits. See Section 240.13d-7 for other parties to whom copies are to be sent.
* The remainder of this cover page shall be filled out for a reporting person's initial filing on this form with respect to the subject class of securities, and for any subsequent amendment containing information which would alter disclosures provided in a prior cover page.
The information required on the remainder of this cover page shall not be deemed to be "filed" for the purpose of Section 18 of the Securities Exchange Act of 1934 (the "Act") or otherwise subject to the liabilities of that section of the Act but shall be subject to all other provisions of the Act (however, see the Notes).
CUSIP No. 983857103 |
|
| 1 | Names of Reporting Person OEPX, LLC |
|
| 2 | Check the Appropriate Box if a Member of a Group |
| | (a) | o |
| | (b) | x |
|
| 3 | SEC Use Only |
|
| 4 | Source of Funds OO |
|
| 5 | Check Box if Disclosure of Legal Proceedings Is Required Pursuant to Item 2(d) or 2(e) o |
|
| 6 | Citizenship or Place of Organization Delaware |
|
Number of Shares Beneficially Owned by Each Reporting Person With | 7 | Sole Voting Power 33,654,758 |
|
8 | Shared Voting Power 0 |
|
9 | Sole Dispositive Power 33,654,758 |
|
10 | Shared Dispositive Power 0 |
|
| 11 | Aggregate Amount Beneficially Owned by Each Reporting Person 33,654,758 |
|
| 12 | Check Box if the Aggregate Amount in Row (11) Excludes Certain Shares o |
|
| 13 | Percent of Class Represented by Amount in Row (11) 39% * |
|
| 14 | Type of Reporting Person OO |
| | | | | |
| | * The calculation of the foregoing percentage is based on 86,281,412 shares of Issuer Common Stock (as defined herein) outstanding as of April 10, 2012. |
2
CUSIP No. 983857103 |
|
| 1 | Names of Reporting Person One Equity Partners III, L.P. |
|
| 2 | Check the Appropriate Box if a Member of a Group |
| | (a) | o |
| | (b) | x |
|
| 3 | SEC Use Only |
|
| 4 | Source of Funds OO |
|
| 5 | Check Box if Disclosure of Legal Proceedings Is Required Pursuant to Item 2(d) or 2(e) o |
|
| 6 | Citizenship or Place of Organization Delaware |
|
Number of Shares Beneficially Owned by Each Reporting Person With | 7 | Sole Voting Power 33,654,758 |
|
8 | Shared Voting Power 0 |
|
9 | Sole Dispositive Power 33,654,758 |
|
10 | Shared Dispositive Power 0 |
|
| 11 | Aggregate Amount Beneficially Owned by Each Reporting Person 33,654,758 |
|
| 12 | Check Box if the Aggregate Amount in Row (11) Excludes Certain Shares o |
|
| 13 | Percent of Class Represented by Amount in Row (11) 39% * |
|
| 14 | Type of Reporting Person PN |
| | | | | |
| | * The calculation of the foregoing percentage is based on 86,281,412 shares of Issuer Common Stock (as defined herein) outstanding as of April 10, 2012 |
3
CUSIP No. 983857103 |
|
| 1 | Names of Reporting Person OEP General Partner III, L.P. |
|
| 2 | Check the Appropriate Box if a Member of a Group |
| | (a) | o |
| | (b) | x |
|
| 3 | SEC Use Only |
|
| 4 | Source of Funds OO |
|
| 5 | Check Box if Disclosure of Legal Proceedings Is Required Pursuant to Item 2(d) or 2(e) o |
|
| 6 | Citizenship or Place of Organization Delaware |
|
Number of Shares Beneficially Owned by Each Reporting Person With | 7 | Sole Voting Power 33,654,758 |
|
8 | Shared Voting Power 0 |
|
9 | Sole Dispositive Power 33,654,758 |
|
10 | Shared Dispositive Power 0 |
|
| 11 | Aggregate Amount Beneficially Owned by Each Reporting Person 33,654,758 |
|
| 12 | Check Box if the Aggregate Amount in Row (11) Excludes Certain Shares o |
|
| 13 | Percent of Class Represented by Amount in Row (11) 39% * |
|
| 14 | Type of Reporting Person PN |
| | | | | |
| | * The calculation of the foregoing percentage is based on 86,281,412 shares of Issuer Common Stock (as defined herein) outstanding as of April 10, 2012 |
4
CUSIP No. 983857103 |
|
| 1 | Names of Reporting Person OEP Parent LLC |
|
| 2 | Check the Appropriate Box if a Member of a Group |
| | (a) | o |
| | (b) | x |
|
| 3 | SEC Use Only |
|
| 4 | Source of Funds OO |
|
| 5 | Check Box if Disclosure of Legal Proceedings Is Required Pursuant to Item 2(d) or 2(e) o |
|
| 6 | Citizenship or Place of Organization Delaware |
|
Number of Shares Beneficially Owned by Each Reporting Person With | 7 | Sole Voting Power 33,654,758 |
|
8 | Shared Voting Power 0 |
|
9 | Sole Dispositive Power 33,654,758 |
|
10 | Shared Dispositive Power 0 |
|
| 11 | Aggregate Amount Beneficially Owned by Each Reporting Person 33,654,758 |
|
| 12 | Check Box if the Aggregate Amount in Row (11) Excludes Certain Shares o |
|
| 13 | Percent of Class Represented by Amount in Row (11) 39% * |
|
| 14 | Type of Reporting Person HC; OO |
| | | | | |
| | * The calculation of the foregoing percentage is based on 86,281,412 shares of Issuer Common Stock (as defined herein) outstanding as of April 10, 2012 |
5
This Amendment No. 4 to the Statement on Schedule 13D amends and supplements Items 2, 3, 4, 5, 6 and 7 of the Statement on Schedule 13D originally filed with the Securities and Exchange Commission on October 31, 2008 (as amended from time to time, the “Schedule 13D”), and relates to the shares of common stock, par value $0.10 per share (“Issuer Common Stock”), of X-Rite, Incorporated, a Michigan corporation (“X-Rite” or the “Issuer”). Each item below amends and supplements the information disclosed under the corresponding item of the Schedule 13D. Capitalized terms defined in the Schedule 13D are used herein with their defined meanings.
Item 2. Identity and Background
Item 2 of the Schedule 13D is hereby amended by replacing Schedule I with Schedule I hereto.
Item 3. Source and Amount of Funds or Other Consideration
Item 3 of the Schedule 13D is hereby amended and restated in its entirety by incorporating the information set forth in Items 4 and 6 hereof by reference into this Item 3.
Item 4. Purpose of the Transaction.
Item 4 of the Schedule 13D is hereby amended and supplemented with the addition of the following, immediately following the third paragraph:
On April 10, 2012, the Issuer entered into an Agreement and Plan of Merger (the “Merger Agreement”), by and among Danaher Corporation, a Delaware corporation (“Parent”), Termessos Acquisition Corp., a Michigan corporation and a wholly-owned subsidiary of Parent (“Merger Sub”), and the Issuer, pursuant to which, among other things, Merger Sub agreed to make a cash tender offer (the “Tender Offer”) to acquire all of the Issuer’s outstanding Issuer Common Stock at a purchase price of $5.55 per share, and, following completion of such Tender Offer, Merger Sub will be merged with and into the Issuer (the “Merger”) with the issuer surviving the Merger as the wholly owned subsidiary of Parent, in each case on the terms and subject to the conditions set forth in the Merger Agreement. At the effective time of the Merger (the “Effective Time”), all remaining outstanding shares of Issuer Common Stock not tendered in the Tender Offer will be acquired for cash at $5.55 per share, on the terms and conditions set forth in the Merger Agreement. For a more detailed description of the Merger Agreement, please see the Current Report on Form 8-K filed by the Issuer on April 11, 2012.
In connection with the entry into the Merger Agreement by the parties thereto, OEP entered into a Tender and Support Agreement with Parent and Merger Sub, (the “Support Agreement”). The Support Agreement provides that OEP shall, among other things: (a) tender 19,711,630 shares of Issuer Common Stock beneficially owned by OEP (the “Subject Shares”) to Merger Sub; (b) vote all Subject Shares (i) in favor of the approval and adoption of the Merger Agreement and the transactions contemplated thereunder, and (ii) against (A) any action or agreement which would in any material respect impede, interfere with or prevent the Tender Offer or the Merger, (B) any Alternative Proposal (as defined in the Merger Agreement) or (C) any action, proposal, transaction or agreement that would reasonably be expected to result in the occurrence of any condition set forth in Annex I to the Merger Agreement or result in any breach of any covenant, representation or warranty or any other obligation or agreement of OEP under
6
the Support Agreement; (c) not transfer, sell, assign, gift, hedge, pledge or otherwise dispose of any shares of Issuer Common Stock or any right or interest therein or enter into any contract, option or other agreement, arrangement or understanding with respect to any such transfer of, Subject Shares or any right or interest therein; (d) not grant any proxy, power-of-attorney or other authorization with respect to the Subject Shares; and (e) not take or permit any other actions that would in any way restrict, limit or interfere with the performance of OEP’s obligations under the Support Agreement.
In addition, pursuant to the Support Agreement, OEP has agreed: (i) not to commence or join in, and agreed to take all actions necessary to opt out of any class in any class action with respect to, any claim, derivative or otherwise, against Parent, Merger Sub, the Issuer or any of their respective successors (x) challenging the validity of, or seeking to enjoin the operation of, any provision of the Support Agreement or (y) alleging breach of any fiduciary duty of any person in connection with the negotiation and entry into the Merger Agreement; and (ii) prior to the Acceptance Time (as defined in the Merger Agreement), to enter into irrevocable agreements to terminate the Key Stockholder Agreements (as defined in the Merger Agreement) to which it is a party, which termination shall be conditioned solely upon the occurrence of the closing of the Merger.
Pursuant to the Support Agreement, OEP also agreed (A) not to, and not to authorize or permit any of its representatives to, directly or indirectly: (i) initiate, solicit, propose, knowingly encourage or knowingly facilitate the making of any proposal or offer that constitutes, or could reasonably be expected to lead to, an Alternative Proposal; (ii) enter into any agreement with respect to any Alternative Proposal; (iii) engage in, continue or otherwise participate in any discussions or negotiations regarding, or provide any information or data concerning the Issuer or any of its subsidiaries to any person relating to, any Alternative Proposal or any proposal or offer that could reasonably be expected to lead to an Alternative Proposal; or (iv) tender any Subject Shares in connection with an Alternative Proposal; and (B) to, and cause its representatives to, immediately cease all discussions and negotiations with any person that may be ongoing with respect to any proposal that constitutes, or is reasonably expected to lead to, any Alternative Proposal.
The Support Agreement does not limit or otherwise affect the actions of OEP or any affiliate, employee or designee of OEP or any of its affiliates in its capacity, if applicable, as an officer or director of the Issuer.
The Support Agreement will automatically terminate upon the first to occur of: (i) the termination of the Merger Agreement in accordance with its terms; (ii) the Effective Time; (iii) the Tender Offer shall have terminated or the Expiration Date (as defined in the Merger Agreement) shall have occurred, in each case without acceptance for payment of the Subject Shares pursuant to the Tender Offer; (iv) the date of any material modification, waiver or amendment to any provision of the Merger Agreement or the terms of the Tender Offer that reduces the amount, changes the form or otherwise adversely affects the consideration payable to OEP pursuant to the Merger Agreement as in effect as of the date of the Support Agreement; (v) any amendment, modification or waiver of the Minimum Condition (as defined in the Merger Agreement) such that Parent or Merger Sub would beneficially own less than a majority of the of the Issuer Common Stock then outstanding on a fully diluted basis after giving effect to the consummation of the Tender Offer; and (vi) the mutual written consent of the parties to the Support Agreement.
7
The foregoing description of the Support Agreement does not purport to be complete and is qualified in its entirety by reference to the full text of the Support Agreement, a form of which is filed as Exhibit 10 hereto.
It is the present intention of OEP to tender in the Tender Offer all of the Issuer Common Stock held by OEP (or its affiliates) and, if applicable, vote or cause to be voted all such shares of Issuer Common Stock in favor of the approval and adoption of the Merger Agreement and the transactions contemplated thereby, assuming compliance in each case with the terms and conditions of the Merger Agreement. The Reporting Persons may, at any time, review and reconsider this intention and reserve the right to change this position with respect to all or a portion of such shares, subject to those terms of the Support Agreement which restrict tendering and voting the Subject Shares.
Item 5. Interest in Securities of the Issuer.
Item 5 of the Schedule 13D is hereby amended and restated in its entirety by the following:
(a) and (b) The information contained on the cover pages to this Schedule 13D and the information set forth or incorporated in Items 2, 3, 4 and 6 hereof are incorporated herein by reference.
(c) None of the Reporting Persons has engaged in any transactions during the past 60 days in, any shares of Issuer Common Stock, except as described in this Schedule 13D.
(d) Not applicable.
(e) Not applicable.
Item 6. Contracts, Arrangements, Understandings or Relationships with Respect to Securities of the Issuer.
The response set forth in Item 6 of this Schedule 13D is hereby amended by adding the information contained in Item 4 hereof, which is incorporated by reference.
Item 7. Materials to be Filed as Exhibits.
Number | | Exhibit |
10 | | Tender and Support Agreement, dated as of April 10, 2012, by and among Danaher Corporation, Termessos Acquisition Corp., and OEP |
8
SIGNATURE
After reasonable inquiry and to the best of my knowledge and belief, I certify that the information set forth in this statement is true, complete and correct.
OEPX, LLC | |
| | | |
| By: | /s/ Colin M. Farmer | |
| Name: Colin M. Farmer | |
| Title: President | |
| | | |
ONE EQUITY PARTNERS III, L.P. | |
| | | |
| By: | OEP General Partner III, L.P. | |
| | as its general partner | |
| | | |
| By: | OEP Parent LLC | |
| | as its general partner | |
| | | |
| | By: | /s/ Colin M. Farmer | |
| | Name: Colin M. Farmer | |
| | Title: Managing Director | |
| | | |
OEP GENERAL PARTNER III, L.P. | |
| | | |
| By: | OEP Parent LLC | |
| | as its general partner | |
| | | |
| | By: | /s/ Colin M. Farmer | |
| | Name: Colin M. Farmer | |
| | Title: Managing Director | |
| | |
OEP Parent LLC | |
| | |
| By: | /s/ Colin M. Farmer | |
| Name: Colin M. Farmer | |
| Title: Managing Director | |
| | |
Dated April 13, 2012 | |
| | | | | |
9
Schedule I
The names and titles of the executive officers of OEPX, LLC and their present principal occupations and residence or business addresses are set forth below. Each occupation set forth opposite an individual’s name refers to OEPX, LLC and each individual is a United States citizen.
Name | | Position | | Address |
Colin M. Farmer* | | President | | One Equity Partners LLC 320 Park Ave, 18th Floor Between 50th and 51st New York, NY 10022 |
Bradley J. Coppens* | | Vice President, Treasurer and Secretary | | One Equity Partners LLC 320 Park Ave, 18th Floor Between 50th and 51st New York, NY 10022 |
* Each of Colin M. Farmer and Bradley J. Coppens holds 5,589 shares of restricted common stock and options to acquire 200,936 shares in connection with their service on the Issuer’s Board, and such shares are held for the benefit of One Equity Partners III, L.P.
The names of the directors and the names and titles of the executive officers of OEP Parent LLC and their present principal occupations and residence or business addresses are set forth below. Each occupation set forth opposite an individual’s name refers to OEP Holding Corporation and each individual is a United States citizen.
Name | | Position | | Address |
Richard M. Cashin | | President and Manager | | 320 Park Avenue, New York, NY 10022 |
Christian P. Ahrens | | Managing Director | | 320 Park Avenue, New York, NY 10022 |
Gregory A. Belinfanti | | Managing Director | | 320 Park Avenue, New York, NY 10022 |
Henry H. Briance | | Managing Director | | 320 Park Avenue, New York, NY 10022 |
Kenneth C. Brown | | Managing Director | | 8 Connaught Road, Central, Floor 20 Hong Kong, Hong Kong |
James B. Cherry | | Managing Director | | 21 South Clark Street, Chicago, IL 60603-2003 |
Bradley J. Coppens | | Managing Director | | 320 Park Avenue, New York, NY 10022 |
Raphael de Balmann | | Managing Director | | 320 Park Avenue, New York, NY 10022 |
Andrew G. Dunn | | Managing Director | | 320 Park Avenue, New York, NY 10022 |
Colin M. Farmer | | Managing Director | | 320 Park Avenue, New York, NY 10022 |
10
Timothy J. Gollin | | Managing Director | | 320 Park Avenue, New York, NY 10022 |
David Han | | Managing Director | | 320 Park Avenue, New York, NY 10022 |
Joseph Huffsmith | | Managing Director | | 320 Park Avenue, New York, NY 10022 |
Thomas J. Kichler | | Managing Director | | 21 South Clark Street, Chicago, IL 60603-2003 |
James W. Koven | | Managing Director | | 320 Park Avenue, New York, NY 10022 |
Joseph G. Michels | | Managing Director | | 320 Park Avenue, New York, NY 10022 |
David Robakidze | | Managing Director | | 320 Park Avenue, New York, NY 10022 |
Richard W. Smith | | Manager | | 320 Park Avenue, New York, NY 10022 |
David A. Walsh | | Managing Director | | 320 Park Avenue, New York, NY 10022 |
William H. Wangerin | | Managing Director | | 21 South Clark Street, Chicago, IL 60603-2003 |
Erin E. Hill | | Chief Financial Officer & Treasurer | | 320 Park Avenue, New York, NY 10022 |
Judah A. Shechter | | General Counsel & Secretary | | 277 Park Avenue, New York, NY 10017 |
Jessica R. Marion | | Vice President | | 10 South Dearborn, Chicago IL 60603-2203 |
Colleen A. Hartung | | Vice President | | 10 South Dearborn, Chicago IL 60603-2203 |
Elizabeth De Guzman | | Vice President & Assistant Secretary | | 277 Park Avenue, New York, NY 10017 |
Ina R. Drew | | Manager | | 270 Park Avenue, New York, NY 10017 |
Jay Mandelbaum | | Manager | | 270 Park Avenue, New York, NY 10017 |
Heidi G. Miller | | Manager | | 270 Park Avenue, New York, NY 10017 |
Christopher von Hugo | | Manager | | Taunusanlage 21, Frankfurt Germany |
James S. Rubin | | Manager | | 320 Park Avenue, New York, NY 10022 |
11
The names of the directors and the names and titles of the executive officers of OEP Holding Corporation and their present principal occupations and residence or business addresses are set forth below. Each occupation set forth opposite an individual’s name refers to Bank One Investment Corporation and each individual is a United States citizen.
Name | | Position | | Address |
Richard M. Cashin | | President and Director | | 320 Park Avenue, New York, NY 10022 |
Christian P. Ahrens | | Managing Director | | 320 Park Avenue, New York, NY 10022 |
Gregory A. Belinfanti | | Managing Director | | 320 Park Avenue, New York, NY 10022 |
Henry H. Briance | | Managing Director | | 320 Park Avenue, New York, NY 10022 |
Kenneth C. Brown | | Managing Director | | 8 Connaught Road, Central, Floor 20 Hong Kong, Hong Kong |
James B. Cherry | | Managing Director | | 21 South Clark Street, Chicago, IL 60603-2003 |
Bradley J. Coppens | | Managing Director | | 320 Park Avenue, New York, NY 10022 |
Raphael de Balmann | | Managing Director | | 320 Park Avenue, New York, NY 10022 |
Andrew G. Dunn | | Managing Director | | 320 Park Avenue, New York, NY 10022 |
Colin M. Farmer | | Managing Director | | 320 Park Avenue, New York, NY 10022 |
Timothy J. Gollin | | Managing Director | | 320 Park Avenue, New York, NY 10022 |
David Han | | Managing Director | | 320 Park Avenue, New York, NY 10022 |
Joseph Huffsmith | | Managing Director | | 320 Park Avenue, New York, NY 10022 |
Thomas J. Kichler | | Managing Director | | 21 South Clark Street, Chicago, IL 60603-2003 |
James W. Koven | | Managing Director | | 320 Park Avenue, New York, NY 10022 |
Joseph G. Michels | | Managing Director | | 320 Park Avenue, New York, NY 10022 |
David Robakidze | | Managing Director | | 320 Park Avenue, New York, NY 10022 |
Richard W. Smith | | Managing Director and Director | | 320 Park Avenue, New York, NY 10022 |
David A. Walsh | | Managing Director | | 320 Park Avenue, New York, NY 10022 |
William H. Wangerin | | Managing Director | | 21 South Clark Street, Chicago, IL 60603-2003 |
Erin E. Hill | | Chief Financial Officer & Treasurer | | 320 Park Avenue, New York, NY 10022 |
Judah A. Shechter | | General Counsel & Secretary | | 277 Park Avenue, New York, NY 10017 |
Jessica R. Marion | | Vice President | | 10 South Dearborn, Chicago IL 60603- |
12
| | | | 2203 |
Colleen A. Hartung | | Vice President | | 10 South Dearborn, Chicago IL 60603-2203 |
Elizabeth De Guzman | | Vice President & Assistant Secretary | | 277 Park Avenue, New York, NY 10017 |
Ina R. Drew | | Director | | 270 Park Avenue, 9th Fl, New York, NY 10017 |
Jay, Mandelbaum | | Director | | 270 Park Avenue, 9th Fl, New York, NY 10017 |
Heidi G. Miller | | Director | | 270 Park Avenue , 9th Fl, New York, NY 10017 |
Jacques, Nasser | | Director | | 100 Bloomfield Hills Pkwy, 1st Fl, BloomfieldHIlls, MI 48304 |
James S. Rubin | | Director | | 320 Park Avenue, 18th Fl, New York, NY 10022 |
Von Hugo, Christopher | | Director | | Taunusanlage 21/05, Frankfurt |
The names of the directors and the names and titles of the executive officers of JPMorgan Capital Corporation and their present principal occupations and residence or business addresses are set forth below. Each occupation set forth opposite an individual’s name refers to JPMorgan Capital Corporation and each individual is a United States citizen.
Name | | Position | | Address |
Ellen J. Manola | | Director | | 10 South Dearborn, Chicago IL 60603-2203 |
Francisco J. Pereiro | | Director | | 10 South Dearborn, Chicago IL 60603-2203 |
Peter G. Weiland | | Director | | 270 Park Avenue, New York, NY 10017 |
Scott Abramson | | Vice President | | 10 South Dearborn, Chicago, IL 60603-2203 |
Richard D. Archer | | Vice President | | 10 South Dearborn, Chicago, IL 60603-2203 |
Christine N. Bannerman | | Vice President & Assistant Secretary | | 4 Chase Metrotech, Brooklyn, NY 11245 |
Geoffrey P. Bratton | | Executive Director (Officer) | | 10 South Dearborn, Chicago, IL 60603-2203 |
Michael S. Bryant | | Associate | | 10 South Dearborn, Chicago, IL 60603- |
13
| | | | 2203 |
Browne, Brigid | | Vice President | | 10 South Dearborn, Chicago IL 60603-2203 |
Mit C. Buchanan | | Managing Director | | 10 South Dearborn, Chicago IL 60603-2203 |
William R. Crissy | | Executive Director (Officer) | | 10 South Dearborn, Chicago IL 60603-2203 |
Cynthia Cain | | Executive Director (Officer) | | 10 South Dearborn, Chicago IL 60603-2203 |
Ana E. Conforti | | Vice President | | 10 South Dearborn, Chicago IL 60603-2203 |
Richard S. Crowley | | Executive Director (Officer) | | 10 South Dearborn, Chicago IL 60603-2203 |
Victoria B. Dal Santo | | Executive Director (Officer) | | 10 South Dearborn, Chicago IL 60603-2203 |
Sheila K Delaney | | Associate | | 10 South Dearborn, Chicago, IL 60603-2203 |
Anand Dandapani | | Executive Director (Officer) | | 10 South Dearborn, Chicago IL 60603-2203 |
Jason T. Dinneen | | Vice President | | 10 South Dearborn, Chicago IL 60603-2203 |
Hellen Doo | | Vice President & Asst Secretary | | 245 Park Avenue, New York, NY 10167-0001 |
Antonina Doria | | Vice President | | 10 South Dearborn, Chicago IL 60603-2203 |
Mary K. Duff | | Executive Director (Officer) | | 10 South Dearborn, Chicago IL 60603-2203 |
James A. Durham | | Vice President | | 10 South Dearborn, Chicago IL 60603-2203 |
Sean M. Dwyer | | Executive Director (Officer) | | 10 South Dearborn, Chicago IL 60603-2203 |
John M. Eber | | Managing Director | | 10 South Dearborn, Chicago IL 60603-2203 |
James M. Eligator | | Managing Director | | 10 South Dearborn, Chicago IL 60603-2203 |
Mary Eymard | | Vice President | | 451 Florida Street, Baton Rouge, LA 70801-1700 |
Jean Fanning | | Vice President | | 10 South Dearborn, Chicago IL 60603-2203 |
14
Frieda B. Feiger | | Associate | | 10 South Dearborn, Chicago IL 60603-2203 |
Linda L. Fernandez | | Associate | | 10 South Dearborn, Chicago IL 60603-2203 |
James A. Fox | | Executive Director (Officer) | | 10 South Dearborn, Chicago IL 60603-2203 |
Emily M. Garrett | | Vice President | | 383 Madison Avenue, New York, NY 10179 |
Brett A. Geiger | | Executive Director (Officer) | | 10 South Dearborn, Chicago IL 60603-2203 |
Heather Glover | | Vice President | | 10 South Dearborn, Chicago IL 60603-2203 |
Brian R. Gnolfo | | Vice President | | 10 South Dearborn, Chicago IL 60603-2203 |
Darlene T. Golly | | Associate | | 10 South Dearborn, Chicago IL 60603-2203 |
Amber Haley | | Vice President | | 10 South Dearborn, Chicago IL 60603-2203 |
Patricia T. Habicht | | Assistant Secretary | | 10 South Dearborn, Chicago IL 60603-2203 |
Eric J. Hamm | | Vice President | | 10 South Dearborn, Chicago IL 60603-2203 |
Munir J. Hasan | | Vice President | | 10 South Dearborn, Chicago IL 60603-2203 |
Elizabeth M. Hayes | | Associate | | 10 South Dearborn, Chicago IL 60603-2203 |
Michael D. Heine | | Vice President | | 10 South Dearborn, Chicago IL 60603-2203 |
Yale C. Henderson | | Managing Director | | 10 South Dearborn, Chicago IL 60603-2203 |
Jeffrey L. Hinds | | Executive Director (Officer) | | 10 South Dearborn, Chicago IL 60603-2203 |
Philipp A. Hirche | | Vice President | | 10 South Dearborn, Chicago IL 60603-2203 |
Anthony J. Horan | | Senior Vice President & Assistant Secretary | | 277 Park Avenue, New York, NY 10172 |
Rondella Hunt | | Vice President | | 10 South Dearborn, Chicago IL 60603-2203 |
John T. Hunter | | Vice President | | 10 South Dearborn, Chicago IL 60603-2203 |
15
Steven N. Ignelzi | | Executive Director (Officer) | | 10 South Dearborn, Chicago, IL 60603-2203 |
Michelle L. Jones | | Vice President | | 10 South Dearborn, Chicago, IL 60603-2203 |
Suzanne M. Jones | | Executive Director (Officer) | | 10 South Dearborn, Chicago, IL 60603-2203 |
Min Yun Kim | | Associate | | 10 South Dearborn, Chicago, IL 60603-2203 |
Jan I. Krueger | | Associate | | 10 South Dearborn, Chicago, IL 60603-2203 |
William P. Kusack Jr | | Managing Director | | 10 South Dearborn, Chicago, IL 60603-2203 |
Elisa A. Lass | | Executive Director (Officer) | | 10 South Dearborn, Chicago, IL 60603-2203 |
Lennox Leighton | | Vice President | | 10 South Dearborn, Chicago, IL 60603-2203 |
Mark Lenhardt | | Vice President | | 10 South Dearborn, Chicago, IL 60603-2203 |
Melvina E. Lloyd | | Vice President | | 10 South Dearborn, Chicago, IL 60603-2203 |
Kurt Lundgren | | Vice President | | 10 South Dearborn, Chicago, IL 60603-2203 |
Ellen J. Manola | | Executive Director (Officer) | | 10 South Dearborn, Chicago, IL 60603-2203 |
Ellen J. Manola | | Treasurer | | 10 South Dearborn, Chicago, IL 60603-2203 |
Kin, Ryan | | Vice President | | 10 South Dearborn Chicago, IL 60603-2203 |
Douglas, S. Lloyd | | Executive Director (Officer) | | 10 South Dearborn Chicago, IL 60603-2203 |
Marie Y. Martinez | | Vice President | | 10 South Dearborn, Chicago, IL 60603-2203 |
Mark J. McCann | | Executive Director (Officer) | | 10 South Dearborn, Chicago, IL 60603-2203 |
Colleen A. Meade | | Executive Director (Officer) Secretary | | 4 Chase Metrotech Center, Brooklyn, NY 11245-0001 |
Allison Metzger | | Vice President | | 10 South Dearborn, Chicago, IL 60603-2203 |
D. C. Robinson | | Executive Director | | 10 South Dearborn Chicago, IL 60603-2203 |
16
Deanna C. Mueller | | Associate | | 10 South Dearborn, Chicago, IL 60603-2203 |
Patrick J. Nash | | Managing Director | | 10 South Dearborn, Chicago, IL 60603-2203 |
Timothy P. O’Keefe | | Vice President | | 10 South Dearborn, Chicago, IL 60603-2203 |
Susan M. Ochoa | | Associate | | 10 South Dearborn, Chicago, IL 60603-2203 |
Gina I. Orlando | | Vice President | | 10 South Dearborn, Chicago, IL 60603-2203 |
Jon W. Pagac | | Vice President | | 10 South Dearborn, Chicago, IL 60603-2203 |
Melanie A. Pagliari | | Associate | | 10 South Dearborn, Chicago, IL 60603-2203 |
Susan Parsons | | Vice President | | 10 South Dearborn, Chicago, IL 60603-2203 |
Anne F. Pax | | Executive Director (Officer) | | 10 South Dearborn, Chicago, IL 60603-2203 |
William C. Pelletier | | Executive Director (Officer) | | 10 South Dearborn, Chicago, IL 60603-2203 |
Bonnie L. Percy-Hill | | Vice President | | 10 South Dearborn, Chicago, IL 60603-2203 |
Francisco J. Pereiro | | Chairman | | 10 South Dearborn, Chicago, IL 60603-2203 |
Francisco J. Pereiro | | President | | 10 South Dearborn, Chicago, IL 60603-2203 |
Brian Polt | | Vice President | | 10 South Dearborn, Chicago, IL 60603-2203 |
Jeremy S. Reinhard | | Vice President | | 10 South Dearborn, Chicago, IL 60603-2203 |
Paulius Remeza | | Associate | | 10 South Dearborn, Chicago, IL 60603-2203 |
D. C. Robinson | | Executive Director (Officer) | | 10 South Dearborn, Chicago, IL 60603-2203 |
17
Mary F. Sackley | | Vice President | | 10 South Dearborn, Chicago IL, 60603-2203 |
John P. Scothorn | | Vice President | | 10 South Dearborn, Chicago IL, 60603-2203 |
Shahani, Hasmita | | Associate | | 10 South Dearborn Chicago, IL, 60603-2203 |
Socheat V. Som | | Vice President | | 10 South Dearborn, Chicago IL, 60603-2203 |
Rubiao Song | | Executive Director (Officer) | | 383 Madison Avenue, New York, NY 10179 |
Joel P. Spenadel | | Executive Director (Officer) | | 10 South Dearborn, Chicago IL, 60603-2203 |
Jeffrey S. Steenwyk | | Vice President | | 10 South Dearborn, Chicago IL, 60603-2203 |
Theodora Stojka | | Vice President | | 10 South Dearborn, Chicago IL, 60603-2203 |
Aloysius T. Stonitsch | | Managing Director | | 10 South Dearborn, Chicago IL, 60603-2203 |
David R. Stoppel | | Associate | | 10 South Dearborn, Chicago IL, 60603-2203 |
Patricia L. Striegel | | Associate | | 10 South Dearborn, Chicago IL, 60603-2203 |
Galina Tam | | Associate | | 10 South Dearborn, Chicago IL, 60603-2203 |
Eric T. White | | Executive Director (Officer) | | 10 South Dearborn Chicago, IL, 60603-2203 |
Cynthia A. Vanina | | Executive Director (Officer) | | 10 South Dearborn, Chicago IL, 60603-2203 |
Damian Warshall | | Vice President | | 10 South Dearborn, Chicago IL, 60603-2203 |
Krystal Zec | | Vice President | | 10 South Dearborn, Chicago IL, 60603-2203 |
Jon D. Zywiciel | | Vice President | | 10 South Dearborn, Chicago IL, 60603-2203 |
18
The names and titles of the executive officers of Banc One Financial LLC and their present principal occupations and residence or business addresses are set forth below. Each occupation set forth opposite an individual’s name refers to Banc One Financial LLC and each individual is a United States citizen.
Name | | Position | | Address |
James Dimon | | President, Chief Executive Officer and Chairman of the Board of Directors | | 270 Park Avenue, New York, NY 10017 |
Frank Bisignano | | Chief Administrative Officer | | 270 Park Avenue, New York, NY 10017 |
Douglas L. Braunstein | | Chief Financial Officer | | 270 Park Avenue, New York, NY 10017 |
Steven D. Black | | Co-Chief Executive Officer Investment Bank | | 270 Park Avenue, New York, NY 10017 |
Michael J. Cavanagh | | Chief Financial Officer and Director | | 270 Park Avenue, New York, NY 10017 |
John L. Donnelly | | Director of Human Resources | | 270 Park Avenue, New York, NY 10017 |
Ina R. Drew | | Chief Investment Officer | | 270 Park Avenue, New York, NY 10017 |
Samuel Todd Maclin | | Chief Executive Officer of Consumer and Business | | 270 Park Avenue, New York, NY 10017 |
David C. Novak | | Director | | 270 Park Avenue New York, NY 10017 |
Jay Mandelbaum | | Head Strategy and Business Development | | 270 Park Avenue, New York, NY 10017 |
Douglas B. Petno | | Chief Executive Officer of Commerical Banking | | 270 Park Avenue, New York, NY 10017 |
Charles W. Scharf | | Head Retail Financial Services | | 270 Park Avenue, New York, NY 10017 |
Gordon A. Smith | | Chief Executive Officer Card Services | | 270 Park Avenue, New York, NY 10017 |
James E. Staley | | Chief Executive Officer of Asset Management | | 270 Park Avenue, New York, NY 10017 |
Stephen M. Cutler | | General Counsel | | 270 Park Avenue, New York, NY 10017 |
Barry L. Zubrow | | Head of Corporate | | 270 Park Avenue, New York, NY 10017 |
19
| | Regulatory Affairs | | 10017 |
Crandall C. Bowles | | Director | | Springs Global US Inc. 205 N White Street Fort Mill, SC 29715-1654 |
Stephen B. Burke | | Director | | Comcast Cable Communications Inc. 1500 Market Philadelphia, PA 19102 |
James S. Crown | | Director | | Henry Crown and Company 222 N. LaSalle Street, Suite 2000 Chicago, IL 60601 |
David M. Cote | | Director | | Honeywell International Inc. 101 Columbia Rd. Morristown, NJ 07962-1219 |
Ellen V. Futter | | Director | | American Museum of Natural History Central Park West at 79th Street New York, NY 10024-5192 |
William H. Gray III | | Director | | The College Fund/UNCF 8260 Willow Oaks Corporate Drive PO Box 10444 Fairfax, VA 22031-8044 |
Laban P. Jackson Jr. | | Director | | Clear Creek Properties 2365 Harrodsburg Rd. Suite B230 Lexington, KY 40504 |
David C. Novak | | Director | | Yum! Brands Inc. 1441 Gardiner Lane Louisville, KY 40213 |
William C. Weldon | | Director | | 270 Park Avenue New York, NY 10017 |
20