-----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, OAgFh+bwCvmJgIQO53F04kZjQ7AoqUy5kza2DyR4W5ZEgjSWcDVR/iSichq3hM/q dS7SJ3umRznFyhiCBee7zg== 0000893750-01-000162.txt : 20010314 0000893750-01-000162.hdr.sgml : 20010314 ACCESSION NUMBER: 0000893750-01-000162 CONFORMED SUBMISSION TYPE: SC 13D/A PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20010313 GROUP MEMBERS: COMMONWEALTH ATLANTIC DEVELOPMENT INC. GROUP MEMBERS: COMMONWEALTH ATLANTIC HOLDING I INC. GROUP MEMBERS: COMMONWEALTH ATLANTIC LAND I INC. GROUP MEMBERS: COMMONWEALTH ATLANTIC LAND II INC. GROUP MEMBERS: COMMONWEALTH ATLANTIC LAND III INC. GROUP MEMBERS: COMMONWEALTH ATLANTIC LAND V INC. GROUP MEMBERS: COMMONWEALTH ATLANTIC OPERATING PROPERTIES INC. GROUP MEMBERS: COMMONWEALTH ATLANTIC PROPERTIES INC. GROUP MEMBERS: COMMONWEALTH ATLANTIC PROPERTIES INVESTORS TRUST GROUP MEMBERS: LAZARD FRERES & CO. LLC GROUP MEMBERS: LAZARD FRERES REAL ESTATE INVESTORS L.L.C. GROUP MEMBERS: LAZARD FRERES REAL ESTATE INVESTORS LLC GROUP MEMBERS: LF STRATEGIC REALTY INVESTORS L.P. GROUP MEMBERS: RICHMOND LAND CORPORATION SUBJECT COMPANY: COMPANY DATA: COMPANY CONFORMED NAME: BRANDYWINE REALTY TRUST CENTRAL INDEX KEY: 0000790816 STANDARD INDUSTRIAL CLASSIFICATION: REAL ESTATE INVESTMENT TRUSTS [6798] IRS NUMBER: 232413352 STATE OF INCORPORATION: MD FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: SC 13D/A SEC ACT: SEC FILE NUMBER: 005-42789 FILM NUMBER: 1567541 BUSINESS ADDRESS: STREET 1: 14 CAMPUS BLVD STREET 2: STE 100 CITY: NEWTOWN SQUARE STATE: PA ZIP: 19073 BUSINESS PHONE: 6103255600 MAIL ADDRESS: STREET 1: TWO GREENTREE CENTRE STREET 2: SUITE 100 CITY: MARLTON STATE: NJ ZIP: 08053 FORMER COMPANY: FORMER CONFORMED NAME: LINPRO SPECIFIED PROPERTIES DATE OF NAME CHANGE: 19920703 FILED BY: COMPANY DATA: COMPANY CONFORMED NAME: LAZARD FRERES REAL ESTATE INVESTORS LLC CENTRAL INDEX KEY: 0001042593 STANDARD INDUSTRIAL CLASSIFICATION: [] STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: SC 13D/A BUSINESS ADDRESS: STREET 1: 30 ROCKEFELLER PLAZA STREET 2: 63RD FL CITY: NEW YORK STATE: NY ZIP: 10020 BUSINESS PHONE: 2126326000 MAIL ADDRESS: STREET 1: 30 ROCKEFELLER PLAZA STREET 2: 63RD FL CITY: NEW YORK STATE: NY ZIP: 10020 SC 13D/A 1 0001.txt UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D(Rule 13d-101) Information to be Included in Statements Filed Pursuant to Rule 13d-1(a) and Amendments Thereto Filed Pursuant to Rule 13d-2(a) Under the Securities Exchange Act of 1934 Amendment No. 4 BRANDYWINE REALTY TRUST (Name of Issuer) Common Shares, par value $0.01 per share (Title of Class of Securities) 105368203 (CUSIP Number) Marjorie L. Reifenberg, Esq. Lazard Freres Real Estate Investors L.L.C. 30 Rockefeller Plaza New York, NY 10020 (212) 632-6000 with a copy to: Mario Ponce, Esq. Simpson Thacher & Bartlett 425 Lexington Avenue New York, New York 10017 (212) 455-2000 (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 Rule 13d-1(e), 13d-1(f) or 13d-1(g), check the following box / /. 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 ("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). 1 SCHEDULE 13D CUSIP No.105368203 Page 2 of 45 1. NAME OR REPORTING PERSON I.R.S. IDENTIFICATION NOS. OF ABOVE PERSON (ENTITIES ONLY) Lazard Freres Real Estate Investors L.L.C. 2. CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP (a) / / (b) /X/ 3. SEC USE ONLY 4. SOURCE OF FUNDS*: AF 5. CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED PURSUANT TO ITEMS 2(d) OR 2(e) /_/ 6. CITIZENSHIP OR PLACE OF ORGANIZATION: New York 7. SOLE VOTING POWER 3,482,703 NUMBER OF SHARES 8. SHARED VOTING POWER BENEFICIALLY NONE OWNED BY EACH 9. SOLE DISPOSITIVE POWER REPORTING 3,482,703 PERSON WITH 10. SHARED DISPOSITIVE POWER NONE 11. AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON 3,482,703 12. CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES CERTAIN SHARES* /_/ 13. PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11): 8.79% 14. TYPE OF REPORTING PERSON OO (limited liability company) 2 SCHEDULE 13D CUSIP No.105368203 Page 3 of 45 1. NAME OR REPORTING PERSON I.R.S. IDENTIFICATION NOS. OF ABOVE PERSON (ENTITIES ONLY) LF Strategic Realty Investors L.P. 2. CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP (a) / / (b) /X/ 3. SEC USE ONLY 4. SOURCE OF FUNDS*: AF 5. CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED PURSUANT TO ITEMS 2(d) OR 2(e) /_/ 6. CITIZENSHIP OR PLACE OF ORGANIZATION: Delaware 7. SOLE VOTING POWER 3,482,703 NUMBER OF SHARES 8. SHARED VOTING POWER BENEFICIALLY NONE OWNED BY EACH 9. SOLE DISPOSITIVE POWER REPORTING 3,482,703 PERSON WITH 10. SHARED DISPOSITIVE POWER NONE 11. AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON 3,482,703 12. CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES CERTAIN SHARES* /_/ 13. PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11): 8.79% 14. TYPE OF REPORTING PERSON PN (limited partnership) 3 SCHEDULE 13D CUSIP No.105368203 Page 4 of 45 1. NAME OR REPORTING PERSON I.R.S. IDENTIFICATION NOS. OF ABOVE PERSON (ENTITIES ONLY) Commonwealth Atlantic Opeating Properties Inc. 2. CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP (a) / / (b) /X/ 3. SEC USE ONLY 4. SOURCE OF FUNDS*: OO 5. CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED PURSUANT TO ITEMS 2(d) OR 2(e) /_/ 6. CITIZENSHIP OR PLACE OF ORGANIZATION: New York 7. SOLE VOTING POWER 2,897,400 NUMBER OF SHARES 8. SHARED VOTING POWER BENEFICIALLY NONE OWNED BY EACH 9. SOLE DISPOSITIVE POWER REPORTING 2,897,400 PERSON WITH 10. SHARED DISPOSITIVE POWER NONE 11. AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON 2,897,400 12. CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES CERTAIN SHARES* /_/ 13. PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11): 7.32% 14. TYPE OF REPORTING PERSON CO 4 SCHEDULE 13D CUSIP No.105368203 Page 5 of 45 1. NAME OR REPORTING PERSON I.R.S. IDENTIFICATION NOS. OF ABOVE PERSON (ENTITIES ONLY) Commnwealth Atlantic Land II Inc. 2. CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP (a) / / (b) /X/ 3. SEC USE ONLY 4. SOURCE OF FUNDS*: OO 5. CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED PURSUANT TO ITEMS 2(d) OR 2(e) /_/ 6. CITIZENSHIP OR PLACE OF ORGANIZATION: Virginia 7. SOLE VOTING POWER 506,663 NUMBER OF SHARES 8. SHARED VOTING POWER BENEFICIALLY 2,897,400 OWNED BY EACH 9. SOLE DISPOSITIVE POWER REPORTING 506,663 PERSON WITH 10. SHARED DISPOSITIVE POWER 2,897,400 11. AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON 3,404,063 12. CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES CERTAIN SHARES* /_/ 13. PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11): 8.59% 14. TYPE OF REPORTING PERSON CO 5 SCHEDULE 13D CUSIP No.105368203 Page 6 of 45 1. NAME OR REPORTING PERSON I.R.S. IDENTIFICATION NOS. OF ABOVE PERSON (ENTITIES ONLY) Commonwealth Atlantic Land III Inc. 2. CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP (a) / / (b) /X/ 3. SEC USE ONLY 4. SOURCE OF FUNDS*: OO 5. CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED PURSUANT TO ITEMS 2(d) OR 2(e) /_/ 6. CITIZENSHIP OR PLACE OF ORGANIZATION: Virginia 7. SOLE VOTING POWER NONE NUMBER OF SHARES 8. SHARED VOTING POWER BENEFICIALLY 2,897,400 OWNED BY EACH 9. SOLE DISPOSITIVE POWER REPORTING NONE PERSON WITH 10. SHARED DISPOSITIVE POWER 2,897,400 11. AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON 2,897,400 12. CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES CERTAIN SHARES* /_/ 13. PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11): 7.32% 14. TYPE OF REPORTING PERSON CO 6 SCHEDULE 13D CUSIP No.105368203 Page 7 of 45 1. NAME OR REPORTING PERSON I.R.S. IDENTIFICATION NOS. OF ABOVE PERSON (ENTITIES ONLY) Commonwealth Atlantic Land V Inc. 2. CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP (a) / / (b) /X/ 3. SEC USE ONLY 4. SOURCE OF FUNDS*: OO 5. CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED PURSUANT TO ITEMS 2(d) OR 2(e) /_/ 6. CITIZENSHIP OR PLACE OF ORGANIZATION: Virginia 7. SOLE VOTING POWER NONE NUMBER OF SHARES 8. SHARED VOTING POWER BENEFICIALLY 2,897,400 OWNED BY EACH 9. SOLE DISPOSITIVE POWER REPORTING NONE PERSON WITH 10. SHARED DISPOSITIVE POWER 2,897,400 11. AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON 2,897,400 12. CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES CERTAIN SHARES* /_/ 13. PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11): 7.32% 14. TYPE OF REPORTING PERSON CO 7 SCHEDULE 13D CUSIP No.105368203 Page 8 of 45 1. NAME OR REPORTING PERSON I.R.S. IDENTIFICATION NOS. OF ABOVE PERSON (ENTITIES ONLY) Commonwealth Atlantic Land I Inc. 2. CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP (a) / / (b) /X/ 3. SEC USE ONLY 4. SOURCE OF FUNDS*: OO 5. CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED PURSUANT TO ITEMS 2(d) OR 2(e) /_/ 6. CITIZENSHIP OR PLACE OF ORGANIZATION: Virginia 7. SOLE VOTING POWER NONE NUMBER OF SHARES 8. SHARED VOTING POWER BENEFICIALLY 2,897,400 OWNED BY EACH 9. SOLE DISPOSITIVE POWER REPORTING NONE PERSON WITH 10. SHARED DISPOSITIVE POWER 2,897,400 11. AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON 2,897,400 12. CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES CERTAIN SHARES* /_/ 13. PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11): 7.32% 14. TYPE OF REPORTING PERSON CO 8 SCHEDULE 13D CUSIP No.105368203 Page 9 of 45 1. NAME OR REPORTING PERSON I.R.S. IDENTIFICATION NOS. OF ABOVE PERSON (ENTITIES ONLY) Richmond Land Corporation. 2. CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP (a) / / (b) /X/ 3. SEC USE ONLY 4. SOURCE OF FUNDS*: OO 5. CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED PURSUANT TO ITEMS 2(d) OR 2(e) /_/ 6. CITIZENSHIP OR PLACE OF ORGANIZATION: New York 7. SOLE VOTING POWER NONE NUMBER OF SHARES 8. SHARED VOTING POWER BENEFICIALLY 2,897,400 OWNED BY EACH 9. SOLE DISPOSITIVE POWER REPORTING NONE PERSON WITH 10. SHARED DISPOSITIVE POWER 2,897,400 11. AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON 2,897,400 12. CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES CERTAIN SHARES* /_/ 13. PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11): 7.32% 14. TYPE OF REPORTING PERSON CO 9 SCHEDULE 13D CUSIP No.105368203 Page 10 of 45 1. NAME OR REPORTING PERSON I.R.S. IDENTIFICATION NOS. OF ABOVE PERSON (ENTITIES ONLY) Commonwealth Atlantic Holding I Inc. 2. CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP (a) / / (b) /X/ 3. SEC USE ONLY 4. SOURCE OF FUNDS*: OO 5. CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED PURSUANT TO ITEMS 2(d) OR 2(e) /_/ 6. CITIZENSHIP OR PLACE OF ORGANIZATION: Virginia 7. SOLE VOTING POWER 2,897,400 NUMBER OF SHARES 8. SHARED VOTING POWER BENEFICIALLY NONE OWNED BY EACH 9. SOLE DISPOSITIVE POWER REPORTING 2,897,400 PERSON WITH 10. SHARED DISPOSITIVE POWER NONE 11. AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON 2,897,400 12. CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES CERTAIN SHARES* /_/ 13. PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11): 7.32% 14. TYPE OF REPORTING PERSON CO 10 SCHEDULE 13D CUSIP No.105368203 Page 11 of 45 1. NAME OR REPORTING PERSON I.R.S. IDENTIFICATION NOS. OF ABOVE PERSON (ENTITIES ONLY) Commonwealth Atlantic Properties Inc. 2. CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP (a) / / (b) /X/ 3. SEC USE ONLY 4. SOURCE OF FUNDS*: OO 5. CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED PURSUANT TO ITEMS 2(d) OR 2(e) /_/ 6. CITIZENSHIP OR PLACE OF ORGANIZATION: Virginia 7. SOLE VOTING POWER 3,482,143 NUMBER OF SHARES 8. SHARED VOTING POWER BENEFICIALLY NONE OWNED BY EACH 9. SOLE DISPOSITIVE POWER REPORTING 3,482,143 PERSON WITH 10. SHARED DISPOSITIVE POWER NONE 11. AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON 3,482,143 12. CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES CERTAIN SHARES* /_/ 13. PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11): 8.79% 14. TYPE OF REPORTING PERSON CO 11 SCHEDULE 13D CUSIP No.105368203 Page 12 of 45 1. NAME OR REPORTING PERSON I.R.S. IDENTIFICATION NOS. OF ABOVE PERSON (ENTITIES ONLY) Commonwealth Atlantic Properties Investors Trust 2. CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP (a) / / (b) /X/ 3. SEC USE ONLY 4. SOURCE OF FUNDS*: OO 5. CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED PURSUANT TO ITEMS 2(d) OR 2(e) /_/ 6. CITIZENSHIP OR PLACE OF ORGANIZATION: Maryland 7. SOLE VOTING POWER NONE NUMBER OF SHARES 8. SHARED VOTING POWER BENEFICIALLY 3,482,143 OWNED BY EACH 9. SOLE DISPOSITIVE POWER REPORTING NONE PERSON WITH 10. SHARED DISPOSITIVE POWER 3,482,143 11. AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON 3,482,143 12. CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES CERTAIN SHARES* /_/ 13. PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11): 8.79% 14. TYPE OF REPORTING PERSON CO 12 SCHEDULE 13D CUSIP No.105368203 Page 13 of 45 1. NAME OR REPORTING PERSON I.R.S. IDENTIFICATION NOS. OF ABOVE PERSON (ENTITIES ONLY) Commonwealth Atlantic Development Inc. 2. CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP (a) / / (b) /X/ 3. SEC USE ONLY 4. SOURCE OF FUNDS*: OO 5. CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED PURSUANT TO ITEMS 2(d) OR 2(e) /_/ 6. CITIZENSHIP OR PLACE OF ORGANIZATION: Virginia 7. SOLE VOTING POWER 78,080 NUMBER OF SHARES 8. SHARED VOTING POWER BENEFICIALLY NONE OWNED BY EACH 9. SOLE DISPOSITIVE POWER REPORTING 78,080 PERSON WITH 10. SHARED DISPOSITIVE POWER NONE 11. AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON 78,080 12. CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES CERTAIN SHARES* /_/ 13. PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11): 0.2% 14. TYPE OF REPORTING PERSON CO 13 SCHEDULE 13D CUSIP No.105368203 Page 14 of 45 1. NAME OR REPORTING PERSON I.R.S. IDENTIFICATION NOS. OF ABOVE PERSON (ENTITIES ONLY) Lazard Freres & Co. LLC 2. CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP (a) / / (b) /X/ 3. SEC USE ONLY 4. SOURCE OF FUNDS*: AF 5. CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED PURSUANT TO ITEMS 2(d) OR 2(e) /_/ 6. CITIZENSHIP OR PLACE OF ORGANIZATION: New York 7. SOLE VOTING POWER 3,482,703 NUMBER OF SHARES 8. SHARED VOTING POWER BENEFICIALLY NONE OWNED BY EACH 9. SOLE DISPOSITIVE POWER REPORTING 3,482,703 PERSON WITH 10. SHARED DISPOSITIVE POWER NONE 11. AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON 3,482,703 12. CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES CERTAIN SHARES* /_/ 13. PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11): 8.79% 14. TYPE OF REPORTING PERSON OO (limited liability company) 14 Page 15 of 45 This Amendment No. 4, dated March 13, 2001, is filed by Lazard Freres Real Estate Investors L.L.C., a New York limited liability company ("LFREI"), LF Strategic Realty Investors L.P., a Delaware limited partnership ("LF Realty"), Commonwealth Atlantic Operating Properties Inc., a Virginia corporation ("CAOP"), Commonwealth Atlantic Land II Inc., a Virginia corporation ("CAL"), Commonwealth Atlantic Development Inc., a Virginia corporation ("CADI"), Commonwealth Atlantic Land I Inc., a Virginia corporation ("CAL I"), Commonwealth Atlantic Land III Inc., a Virginia corporation ("CAL III"), Commonwealth Atlantic Land V Inc., a Virginia corporation ("CAL V"), Richmond Land Corporation, a Virginia corporation ("RLC"), Commonwealth Atlantic Holding I Inc., a Virginia corporation ("CAHI"), Commonwealth Atlantic Properties Inc., a Virginia real estate investment trust ("CAPI"), Commonwealth Atlantic Properties Investors Trust, a Maryland real estate investment trust ("CAPIT") and Lazard Freres & Co. LLC, a New York limited liability company ("Lazard", and together with LFREI, LF Realty, CAOP, CAL, CADI, CALI, CAL III, CAL V, RLC, CAHI and CAPI, and CAPIT the "Reporting Persons"). Capitalized terms used herein but not defined shall have the meanings ascribed thereto in the Schedule 13D dated July 31, 1999, as amended, filed by the Reporting Persons (as amended, the "Initial Schedule 13D"). This Amendment hereby amends and supplements the Initial Schedule 13D. All items not described herein remain as previously reported in the Initial Schedule 13D. Item 2. Identity and Background (a), (b), (c) and (f). The information set forth in Amendment No. 2 to the Schedule 13D dated April 25, 2000 regarding Lazard, persons who may be deemed to be in control of Lazard and the executive officers and directors of Reporting Persons other than Lazard is hereby amended and supplemented as follows: Schedule 1 setting forth the name, business address, principal occupation or employment and citizenship of each of the members of the management committee of Lazard is attached hereto and incorporated by reference herein. Schedules 2 through 12 setting forth the name, business address and principal occupation or employment of the executive officers and directors of the Reporting Persons other than Lazard are attached hereto and incorporated by reference herein. Each executive officer listed on Schedules 2 through 12 is a citizen of the United States of America. Finally, Schedules 13 and 14 setting forth the name, business address, principal occupation or employment and citizenship of the members of the Lazard Board of LLLC and the Executive Committee of LSCC, respectively, are attached hereto and are incorporated by reference herein. 15 Page 16 of 45 Signatures 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. LAZARD FRERES REAL ESTATE INVESTORS L.L.C. By: /s/ John A. Moore Name: John A. Moore Title: Principal and Chief Financial Officer Date: March 13, 2001 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. LF STRATEGIC REALTY INVESTORS L.P. By: Lazard Freres Real Estate Investors L.L.C., its general partner By: /s/ John A. Moore Name: John A. Moore Title: Principal and Chief Financial Officer Date: March 13, 2001 16 Page 17 of 45 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. COMMONWEALTH ATLANTIC OPERATING PROPERTIES INC. By: /s/ John A. Moore Name: John A. Moore Title: Vice President Date: March 13, 2001 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. COMMONWEALTH ATLANTIC LAND II INC. By: /s/ John A. Moore Name: John A. Moore Title: Vice President Date: March 13, 2001 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. COMMONWEALTH ATLANTIC DEVELOPMENT INC. By: /s/ John A. Moore Name: John A. Moore Title: Vice President Date: March 13, 2001 17 Page 18 of 45 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. COMMONWEALTH ATLANTIC PROPERTIES INVESTORS TRUST By: /s/ John A. Moore Name: John A. Moore Title: Vice President and Chief Financial Officer Date: March 13, 2001 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. COMMONWEALTH ATLANTIC PROPERTIES INC. By: /s/ John A. Moore Name: John A. Moore Title: Vice President Date: March 13, 2001 18 Page 19 of 45 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. COMMONWEALTH ATLANTIC LAND III INC. By: /s/ John A. Moore Name: John A. Moore Title: Vice President Date: March 13, 2001 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. COMMONWEALTH ATLANTIC LAND V INC. By: /s/ John A. Moore Name: John A. Moore Title: Vice President Date: March 13, 2001 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. COMMONWEALTH ATLANTIC HOLDING I INC. By: /s/ John A. Moore Name: John A. Moore Title: Vice President Date: March 13, 2001 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. RICHMOND LAND CORPORATION By: /s/ John A. Moore Name: John A. Moore Title: Vice President Date: March 13, 2001 19 Page 20 of 45 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. COMMONWEALTH ATLANTIC LAND I INC. By: /s/ John A. Moore Name: John A. Moore Title: Vice President Date: March 13, 2001 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. LAZARD FRERES & CO. LLC By: /s/ Scott D. Hoffman Name: Scott D. Hoffman Title: Managing Director Date: March 13, 2001 20 Page 21 of 45 SCHEDULE 1 Set forth below are the names of each of the members of the management committee of Lazard Freres & Co. LLC. Except as otherwise indicated, the principal occupation of each such person is managing director of Lazard Freres & Co. LLC, the business address of each such person is 30 Rockefeller Plaza, New York, New York 10020 and each person is a citizen of the United States. BUSINESS ADDRESS AND PRINCIPAL OCCUPATION (IF OTHER THAN AS INDICATED NAME ABOVE) CITIZENSHIP Michel A. David-Weill Chairman of Lazard LLC France and Lazard Freres & Co. LLC Norman Eig Steven J. Golub Herbert W. Gullquist Kenneth M. Jacobs William R. Loomis, Jr. Chief Executive Officer of Lazard LLC and Lazard Freres & Co. LLC David L. Tashjian 21 Page 22 of 45 SCHEDULE 2 The business address for each of the following persons is 30 Rockefeller Plaza, New York, NY 10020. Executive Officers of Lazard Freres Real Estate Investors L.L.C. NAME OF OFFICER PRESENT AND PRINCIPAL OCCUPATION Robert C. Larson Chairman Michael G. Medzigian President and Chief Executive Officer Mark S. Ticotin Principal and Executive Vice President John A. Moore Principal and Chief Financial Officer Marjorie L. Reifenberg Principal, General Counsel and Secretary Robert S. Underhill Principal Henry C. Herms Controller 22 Page 23 of 45 SCHEDULE 3 EXECUTIVE OFFICERS AND TRUSTEES OF CAPIT NAME OF OFFICER PRESENT OFFICE OR TRUSTEE BUSINESS ADDRESS WITH COMPANY Michael G. Medzigian 30 Rockefeller Plaza President and Trustee New York, NY 10020 Mark S. Ticotin 30 Rockefeller Plaza Vice President and New York, NY 10020 Trustee of CAPIT John A. Moore 30 Rockefeller Plaza Vice President, Chief New York, NY 10020 Financial Officer and Trustee of CAPIT Henry C. Herms 30 Rockefeller Plaza Treasurer of CAPIT New York, NY 10020 Marjorie L. Reifenberg 30 Rockefeller Plaza Secretary of CAPIT New York, NY 10020 23 Page 24 of 45 SCHEDULE 4 EXECUTIVE OFFICERS AND DIRECTORS OF CAPI NAME OF OFFICER PRESENT OFFICE OR DIRECTOR BUSINESS ADDRESS WITH COMPANY Robert C. Larson 30 Rockefeller Plaza Chairman and Director New York, NY 10020 of CAPI Mark S. Ticotin 30 Rockefeller Plaza Vice President of CAPI New York, NY 10020 John A. Moore 30 Rockefeller Plaza Vice President of CAPI New York, NY 10020 Christopher L. Keefer McGuireWoods LLP Assistant Secretary of 8280 Greensboro Drive CAPI Suite 900, Tysons Corner McLean, VA 22102-3892 Henry C. Herms 30 Rockefeller Plaza VicePresident of CAPI New York, NY 10020 Richard I. Gilchrist Three Lafayette Centre President, Chief 1155 21st St. NW, Executive Officer and Suite 202 Director of CAPI Washington, DC 20036 Charles L. Menges McGuireWoods LLP Secretary of CAPI One James Center 901 East Cary Street Richmond, VA 23219-4030 24 Page 25 of 45 Adrianne M. Horne CT Corporation System Director of CAPI Corporation Trust Center, 1209 Orange Street Wilmington, DE 19801 Jeffrey I. Sofferman Three Lafayette Centre Senior Vice President 1155 21st St. NW, of CAPI Suite 202 Washington, DC 20036 Andrew E. Zobler 30 Rockefeller Plaza Vice President and New York, NY 10020 Director of CAPI Kenneth R. Keefe Three Lafayette Centre Vice President- 1155 21st St. NW, Finance of CAPI Suite 202 Washington, DC 20036 25 Page 26 of 45 SCHEDULE 5 EXECUTIVE OFFICERS AND DIRECTORS OF CAL I NAME OF OFFICER PRESENT OFFICE OR DIRECTOR BUSINESS ADDRESS WITH COMPANY Robert C. Larson 30 Rockefeller Plaza Chairman and Director of New York, NY 10020 CAL I Mark S. Ticotin 30 Rockefeller Plaza Vice President of CAL I New York, NY 10020 John A. Moore 30 Rockefeller Plaza Vice President of CAL I New York, NY 10020 Christopher L. Keefer McGuireWoods LLP Assistant Secretary of 8280 Greensboro Drive CAL I Suite 900, Tysons Corner McLean, VA 22102-3892 Henry C. Herms 30 Rockefeller Plaza New Vice President of CAL I York, NY 10020 Richard I. Gilchrist Three Lafayette Centre President and Director of 1155 21st St. NW, CAL I Suite 202 Washington, DC 20036 Charles L. Menges McGuireWoods LLP Secretary pf CAL I One James Center 901 East Cary Street Richmond, VA 23219-4030 Adrianne M. Horne CT Corporation System Director of CAL I Corporation Trust Center, 1209 Orange Street Wilmington, DE 19801 Jeffrey I. Sofferman Three Lafayette Centre Senior Vice President of 1155 21st St. NW, CAL I Suite 202 Washington, DC 20036 Andrew E. Zobler 30 Rockefeller Plaza Vice President and New York, NY 10020 Director of CAL I 26 Page 27 of 45 Kenneth R. Keefe Three Lafayette Centre Vice President- Finance 1155 21st St. NW, of CAL I Suite 202 Washington, DC 20036 27 Page 28 of 45 SCHEDULE 6 EXECUTIVE OFFICERS AND DIRECTORS OF CAL NAME OF OFFICER PRESENT OFFICE OR DIRECTOR BUSINESS ADDRESS WITH COMPANY Robert C. Larson 30 Rockefeller Plaza Chairman and Director of New York, NY 10020 CAL Mark S. Ticotin 30 Rockefeller Plaza Vice President of CAL New York, NY 10020 John A. Moore 30 Rockefeller Plaza Vice President of CAL New York, NY 10020 Christopher L. Keefer McGuireWoods LLP Assistant Secretary of CAL 8280 Greensboro Drive Suite 900, Tysons Corner McLean, VA 22102-3892 Henry C. Herms 30 Rockefeller Plaza Vice President of CAL New York, NY 10020 Richard I. Gilchrist Three Lafayette Centre President 1155 21st St. NW, and Director of CAL Suite 202 Washington, DC 20036 Charles L. Menges McGuireWoods LLP Secretary pf CAL One James Center 901 East Cary Street Richmond, VA 23219-4030 Camilia M. Denny CT Corporation System Director of CAL Corporation Trust Center, 1209 Orange Street Wilmington, DE 19801 Jeffrey I. Sofferman Three Lafayette Centre Senior Vice President of 1155 21st St. NW, CAL Suite 202 Washington, DC 20036 Andrew E. Zobler 30 Rockefeller Plaza Vice President and Director New York, NY 10020 of CAL 28 Page 29 of 45 Kenneth R. Keefe Three Lafayette Centre Vice President- Finance of 1155 21st St. NW, Suite CAL 202 Washington, DC 20036 29 Page 30 of 45 SCHEDULE 7 EXECUTIVE OFFICERS AND DIRECTORS OF CAL III NAME OF OFFICER PRESENT OFFICE OR DIRECTOR BUSINESS ADDRESS WITH COMPANY Robert C. Larson 30 Rockefeller Plaza Chairman and Director of New York, NY 10020 CAL III Mark S. Ticotin 30 Rockefeller Plaza Vice President of CAL III New York, NY 10020 John A. Moore 30 Rockefeller Plaza Vice President of CAL III New York, NY 10020 Christopher L. Keefer McGuireWoods LLP Assistant Secretary of 8280 Greensboro Drive CAL III Suite 900, Tysons Corner McLean, VA 22102-3892 Henry C. Herms 30 Rockefeller Plaza Vice President of CAL III New York, NY 10020 Richard I. Gilchrist Three Lafayette Centre President and Director of 1155 21st St. NW, CAL III Suite 202 Washington, DC 20036 Charles L. Menges McGuireWoods LLP Secretary of CAL III One James Center 901 East Cary Street Richmond, VA 23219-4030 Mary Ann Brzoska CT Corporation System Director of CAL III Corporation Trust Center, 1209 Orange Street Wilmington, DE 19801 Jeffrey I. Sofferman Three Lafayette Centre Senior Vice President of 1155 21st St. NW, CAL III Suite 202 Washington, DC 20036 30 Page 31 of 45 Andrew E. Zobler 30 Rockefeller Plaza New Vice President and York, NY 10020 Director of CAL III Kenneth R. Keefe Three Lafayette Centre Vice President- Finance 1155 21st St. NW, of CAL III Suite 202 Washington, DC 20036 31 Page 32 of 45 SCHEDULE 8 EXECUTIVE OFFICERS AND DIRECTORS OF CAL V NAME OF OFFICER PRESENT OFFICE OR DIRECTOR BUSINESS ADDRESS WITH COMPANY Robert C. Larson 30 Rockefeller Plaza Chairman and Director of New York, NY 10020 CAL V Mark S. Ticotin 30 Rockefeller Plaza Vice President of CAL V New York, NY 10020 John A. Moore 30 Rockefeller Plaza Vice President of CAL V New York, NY 10020 Christopher L. Keefer McGuireWoods LLP Assistant Secretary of 8280 Greensboro Drive CAL V Suite 900, Tysons Corner McLean, VA 22102-3892 Henry C. Herms 30 Rockefeller Plaza Vice President of CAL V New York, NY 10020 Richard I. Gilchrist Three Lafayette Centre President and Director of 1155 21st St. NW, CAL V Suite 202 Washington, DC 20036 Charles L. Menges McGuireWoods LLP Secretary pf CAL V One James Center 901 East Cary Street Richmond, VA 23219-4030 Bonnie A. Schuman CT Corporation System Director of CAL V Corporation Trust Center, 1209 Orange Street Wilmington, DE 19801 Jeffrey I. Sofferman Three Lafayette Centre Senior Vice President of 1155 21st St. NW, CAL V Suite 202 Washington, DC 20036 Andrew E. Zobler 30 Rockefeller Plaza Vice President and New York, NY 10020 Director of CAL V 32 Page 33 of 45 Kenneth R. Keefe Three Lafayette Centre Vice President- Finance 1155 21st St. NW, of CAL V Suite 202 Washington, DC 20036 33 Page 34 of 45 SCHEDULE 9 EXECUTIVE OFFICERS AND DIRECTORS OF CADI NAME OF OFFICER PRESENT OFFICE OR DIRECTOR BUSINESS ADDRESS WITH COMPANY Robert C. Larson 30 Rockefeller Plaza Chairman and Director of New York, NY 10020 CADI Mark S. Ticotin 30 Rockefeller Plaza Vice President of CADI New York, NY 10020 John A. Moore 30 Rockefeller Plaza Vice President of CADI New York, NY 10020 Christopher L. Keefer McGuireWoods LLP Assistant Secretary of CADI 8280 Greensboro Drive Suite 900, Tysons Corner McLean, VA 22102-3892 Henry C. Herms 30 Rockefeller Plaza Vice President of CADI New York, NY 10020 Richard I. Gilchrist Three Lafayette Centre President and Director of 1155 21st St. NW, CADI Suite 202 Washington, DC 20036 Charles L. Menges McGuireWoods LLP Secretary of CADI One James Center 901 East Cary Street Richmond, VA 23219-4030 Mary Ann Brzoska CT Corporation System Director of CADI Corporation Trust Center, 1209 Orange Street Wilmington, DE 19801 Jeffrey I. Sofferman Three Lafayette Centre Senior Vice President of 1155 21st St. NW, CADI Suite 202 Washington, DC 20036 Andrew E. Zobler 30 Rockefeller Plaza Vice President and Director New York, NY 10020 of CADI 34 Page 35 of 45 Kenneth R. Keefe Three Lafayette Centre Vice President- Finance of 1155 21st St. NW, CADI Suite 202 Washington, DC 20036 35 Page 36 of 45 SCHEDULE 10 EXECUTIVE OFFICERS AND DIRECTORS OF CAHI NAME OF OFFICER PRESENT OFFICE OR DIRECTOR BUSINESS ADDRESS WITH COMPANY Robert C. Larson 30 Rockefeller Plaza Chairman and Director of New York, NY 10020 CAHI Mark S. Ticotin 30 Rockefeller Plaza Vice President of CAHI New York, NY 10020 John A. Moore 30 Rockefeller Plaza Vice President of CAHI New York, NY 10020 Christopher L. Keefer McGuireWoods LLP Assistant Secretary of CAHI 8280 Greensboro Drive Suite 900, Tysons Corner McLean, VA 22102-3892 Henry C. Herms 30 Rockefeller Plaza Vice President of CAHI New York, NY 10020 Richard I. Gilchrist Three Lafayette Centre President and Director of 1155 21st St. NW, CAHI Suite 202 Washington, DC 20036 Charles L. Menges McGuireWoods LLP Secretary of CAHI One James Center 901 East Cary Street Richmond, VA 23219-4030 Bonnie A. Schuman CT Corporation System Director of CAHI Corporation Trust Center, 1209 Orange Street Wilmington, DE 19801 Jeffrey I. Sofferman Three Lafayette Centre Senior Vice President of 1155 21st St. NW, CAHI Suite 202 Washington, DC 20036 Andrew E. Zobler 30 Rockefeller Plaza Vice President and Director New York, NY 10020 of CAHI 36 Page 37 of 45 Kenneth R. Keefe Three Lafayette Centre Vice President- Finance of 1155 21st St. NW, CAHI Suite 202 Washington, DC 20036 37 Page 38 of 45 SCHEDULE 11 EXECUTIVE OFFICERS AND DIRECTORS OF CAOP NAME OF OFFICER PRESENT OFFICE OR DIRECTOR BUSINESS ADDRESS WITH COMPANY Robert C. Larson 30 Rockefeller Plaza Chairman and Director of New York, NY 10020 CAOP Mark S. Ticotin 30 Rockefeller Plaza Vice President of CAOP New York, NY 10020 John A. Moore 30 Rockefeller Plaza Vice President of CAOP New York, NY 10020 Christopher L. Keefer McGuireWoods LLP Assistant Secretary of CAOP 8280 Greensboro Drive Suite 900, Tysons Corner McLean, VA 22102-3892 Henry C. Herms 30 Rockefeller Plaza Vice President of CAOP New York, NY 10020 Richard I. Gilchrist Three Lafayette Centre President and Director of 1155 21st St. NW, CAOP Suite 202 Washington, DC 20036 Charles L. Menges McGuireWoods LLP Secretary of CAOP One James Center 901 East Cary Street Richmond, VA 23219-4030 William J. Reif CT Corporation System Director of CAOP Corporation Trust Center, 1209 Orange Street Wilmington, DE 19801 Jeffrey I. Sofferman Three Lafayette Centre Senior Vice President of 1155 21st St. NW, CAOP Suite 202 Washington, DC 20036 Andrew E. Zobler 30 Rockefeller Plaza Vice President of CAOP New York, NY 10020 38 Page 39 of 45 Kenneth R. Keefe Three Lafayette Centre Vice President- Finance of 1155 21st St. NW, CAOP Suite 202 Washington, DC 20036 39 Page 40 of 45 SCHEDULE 12 EXECUTIVE OFFICERS AND DIRECTORS OF RLC NAME OF OFFICER PRESENT OFFICE OR DIRECTOR BUSINESS ADDRESS WITH COMPANY Robert C. Larson 30 Rockefeller Plaza Chairman and Director of New York, NY 10020 RLC Mark S. Ticotin 30 Rockefeller Plaza Vice President of RLC New York, NY 10020 John A. Moore 30 Rockefeller Plaza Vice President of RLC New York, NY 10020 Christopher L. Keefer McGuireWoods LLP Assistant Secretary of RLC 8280 Greensboro Drive Suite 900, Tysons Corner McLean, VA 22102-3892 Henry C. Herms 30 Rockefeller Plaza Vice President of RLC New York, NY 10020 Richard I. Gilchrist Three Lafayette Centre President and Director of 1155 21st St. NW, RLC Suite 202 Washington, DC 20036 Charles L. Menges McGuireWoods LLP Secretary of RLC One James Center 901 East Cary Street Richmond, VA 23219-4030 William J. Reif CT Corporation System Director of RLC Corporation Trust Center, 1209 Orange Street Wilmington, DE 19801 Jeffrey I. Sofferman Three Lafayette Centre Senior Vice President of 1155 21st St. NW, RLC Suite 202 Washington, DC 20036 Andrew E. Zobler 30 Rockefeller Plaza Vice President of RLC New York, NY 10020 40 Page 41 of 45 Kenneth R. Keefe Three Lafayette Centre Vice President- Finance of 1155 21st St. NW, RLC Suite 202 Washington, DC 20036 41 Page 42 of 45 SCHEDULE 13 LAZARD BOARD OF LAZARD LLC Set forth below are the members of the Lazard Board of Lazard LLC, their business address, principal occupation and citizenship: PRINCIPAL OCCUPATION NAME AND BUSINESS ADDRESS CITIZENSHIP Michel A. David-Weill Chairman of Lazard France LLC and Lazard Freres & Co. LLC Lazard Freres & Co. LLC 30 Rockefeller Plaza New York, NY 10020, USA Antoine Bernheim Investor France Chairman of Assicurazioni Generali S.p.A. Lazard Freres S.A.S. 121 Boulevard Haussmann 75382 Paris Cedex 08 France Francois Voss Managing Director of Lazard Freres France S.A.S. Lazard Freres S.A.S. 121 Boulevard Haussmann 75382 Paris Cedex 08 France Didier Pfeiffer President du Conseil France de Surveillance Fonds de Garantie des Assurances de Personnes 30-32 rue de Taitbout 75311 Paris Cedex 09 France Alain Merieux President Directeur France General (CEO) BioMerieux S.A. and BioMerieux Alliance 69280 Marcy L'Etoile France Jean Guyot Investor France Lazard Freres S.A.S. 121 Boulevard Haussmann 75382 Paris Cedex 08 France 42 Page 43 of 45 Bruno M. Roger Managing Director of Lazard France Freres S.A.S. Lazard Freres S.A.S. 121 Boulevard Haussmann 75382 Paris Cedex 08 France William R. Loomis, Jr. Chief Executive Officer USA and Managing Director of Lazard Freres & Co. LLC and Chief Executive Officer of Lazard LLC Lazard Freres & Co. LLC 30 Rockefeller Plaza New York, NY 10020 David J. Verey Chairman, Chief Executive, United Managing Director and Executive Kingdom Director of Lazard Brothers & Co., Limited Lazard Brothers & Co., Limited 21 Moorfields London EC2P 2HT United Kingdom Gerardo Braggiotti Managing Director Italy of Lazard Freres S.A.S. and Lazard Freres & Co. LLC Lazard Freres S.A.S. 121 Boulevard Haussmann 75382 Paris Cedex 08 France 43 Page 44 of 45 SCHEDULE 14 EXECUTIVE COMMITTEE OF LAZARD STRATEGIC COORDINATION COMPANY LLC Set forth below are the members of the Executive Committee of Lazard Strategic Coordination Company LLC, their business address, principal occupation and citizenship: PRINCIPAL OCCUPATION NAME AND BUSINESS ADDRESS CITIZENSHIP Michel A. David-Weill Chairman of Lazard LLC and Lazard France Freres & Co. LLC Lazard Freres & Co. LLC 30 Rockefeller Plaza New York, NY 10020, USA Gerardo Braggiotti Managing Director Italy of Lazard Freres S.A.S. and Lazard Freres & Co. LLC Lazard Freres S.A.S. 121 Boulevard Haussmann 75382 Paris Cedex 08 France Norman Eig Managing Director USA of Lazard Freres & Co. LLC Lazard Freres & Co. LLC 30 Rockefeller Plaza New York, NY 10020 Kenneth M. Jacobs Managing Director USA of Lazard Freres & Co. LLC Lazard Freres & Co. LLC 30 Rockefeller Plaza New York, NY 10020 William R. Loomis, Jr. Chief Executive Officer USA and Managing Director of Lazard Freres & Co. LLC and Chief Executive Officer of Lazard LLC Lazard Freres & Co. LLC 30 Rockefeller Plaza New York, NY 10020 44 Page 45 of 45 Georges Ralli Managing Director of Lazard France Freres S.A.S. Lazard Freres S.A.S. 121 Boulevard Haussmann 75382 Paris Cedex 08 France Bruno M. Roger Managing Director of Lazard France Freres S.A.S Lazard Freres S.A.S. 121 Boulevard Haussmann 75382 Paris Cedex 08 France William J. Rucker Managing Director of United Kingdom Lazard Brothers & Co., Limited Lazard Brothers & Co., Limited 21 Moorfields London EC2P 2HT United Kingdom David L. Tashjian Managing Director of Lazard USA Freres & Co. LLC Lazard Freres & Co. LLC 30 Rockefeller Plaza New York, New York 10020 David J. Verey Chairman, Chief Executive, United Kingdom Managing Director and Executive Director of Lazard Brothers & Co., Limited Lazard Brothers & Co., Limited 21 Moorfields London EC2P 2HT United Kingdom 45 -----END PRIVACY-ENHANCED MESSAGE-----