-----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, GGKiLET/B5ySZv3pldQudHOBjMLT/bSe8IhTASrcGaI8H3cbbpcfxTMeChKYm2SL Cc9j9tyKuzNcdi4vrWkY1w== 0000903423-03-000297.txt : 20030319 0000903423-03-000297.hdr.sgml : 20030319 20030319150050 ACCESSION NUMBER: 0000903423-03-000297 CONFORMED SUBMISSION TYPE: SC 13D/A PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20030319 FILED BY: COMPANY DATA: COMPANY CONFORMED NAME: CREDIT SUISSE FIRST BOSTON/ CENTRAL INDEX KEY: 0000824468 FILING VALUES: FORM TYPE: SC 13D/A BUSINESS ADDRESS: STREET 1: PO BOX 900 STREET 2: FHLS CITY: ZURICH SWITZERLAND MAIL ADDRESS: STREET 1: PO BOX 900 CITY: ZURICH SWITZERLAND FORMER COMPANY: FORMER CONFORMED NAME: CREDIT SUISSE DATE OF NAME CHANGE: 19921119 SUBJECT COMPANY: COMPANY DATA: COMPANY CONFORMED NAME: ALLIED WASTE INDUSTRIES INC CENTRAL INDEX KEY: 0000848865 STANDARD INDUSTRIAL CLASSIFICATION: REFUSE SYSTEMS [4953] IRS NUMBER: 880228636 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: SC 13D/A SEC ACT: 1934 Act SEC FILE NUMBER: 005-41999 FILM NUMBER: 03609056 BUSINESS ADDRESS: STREET 1: 15880 N. GREENWAY-HAYDEN LOOP STREET 2: SUITE 100 CITY: SCOTTSDALE STATE: AZ ZIP: 85260 BUSINESS PHONE: 4806272700 MAIL ADDRESS: STREET 1: 15880 N. GREENWAY-HAYDEN LOOP STREET 2: SUITE 100 CITY: SCOTTSDALE STATE: AZ ZIP: 85260 SC 13D/A 1 csfb-13da2_0319.txt UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D/A Under the Securities Exchange Act of 1934 (Amendment No. 2)* Allied Waste Industries, Inc. (Name of Issuer) Common Stock, par value $0.01 (Title of Class of Securities) 019589308 (CUSIP Number) Ivy Dodes Credit Suisse First Boston 11 Madison Avenue New York, New York 10010 (212) 325-2000 (Name, Address and Telephone Number of Person Authorized to Receive Notices and Communications) November 3, 2000 (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 that 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. |_| 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(b) 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 ("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. 019589308 13D/A Page 2 of 19 Pages 1 NAMES OF REPORTING PERSONS I.R.S. IDENTIFICATION NOS. OF ABOVE PERSONS (ENTITIES ONLY) Credit Suisse First Boston, on behalf of the Credit Suisse First Boston business unit 2 CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP* (a) [ ] (b) [X] 3 SEC USE ONLY 4 SOURCE OF FUNDS* Not applicable 5 CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED PURSUANT TO ITEMS 2(d) or 2(e) [X] 6 CITIZENSHIP OR PLACE OF ORGANIZATION Switzerland 7 SOLE VOTING POWER See Item 5. NUMBER OF SHARES 8 SHARED VOTING POWER BENEFICIALLY OWNED BY See Item 5. EACH REPORTING PERSON 9 SOLE DISPOSITIVE POWER WITH See Item 5. 10 SHARED DISPOSITIVE POWER See Item 5. 11 AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON See Item 5. 12 CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES CERTAIN SHARES* [ ] 13 PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11) See Item 5. 14 TYPE OF REPORTING PERSON* BK, HC This Amendment No. 2 amends and supplements the Report on Schedule 13D, originally filed on August 10, 1999 and subsequently amended on January 29, 2001 (the "Schedule 13D"), with respect to the shares of common stock, par value $0.01 per share (the "Common Stock"), of Allied Waste Industries, Inc. (the "Company"). Unless otherwise indicated, each capitalized term used but not defined herein shall have the meaning assigned to such term in the Schedule 13D. Item 2. Identity and Background. The response set forth in Item 2 of the Schedule 13D is hereby amended as follows: (i) by deleting the first paragraph and replacing it with the following: "In accordance with Securities and Exchange Commission Release No. 34-39538 (January 12, 1998), this Schedule 13D is being filed by Credit Suisse First Boston (the "Bank"), a Swiss bank, on behalf of itself and its subsidiaries, to the extent that they constitute the Credit Suisse First Boston business unit (the "CSFB business unit") excluding Asset Management (as defined below) (the "Reporting Person"). The CSFB business unit is also comprised of an asset management business principally conducted under the brand name Credit Suisse Asset Management ("Asset Management"). The Reporting Person provides financial advisory and capital raising services, sales and trading for users and suppliers of capital around the world and invests in and manages private equity and venture capital funds. Asset Management provides asset management and investment advisory services to institutional, mutual fund and private investors worldwide. The address of the Bank's principal business and office is Uetlibergstrasse 231, P.O. Box 900, CH 8070 Zurich, Switzerland. The address of the Reporting Person's principal business and office in the United States is Eleven Madison Avenue, New York, New York 10010." (ii) by adding after the third paragraph the following: "Credit Suisse First Boston LLC ("CSFB LLC"), a Delaware limited liability company, is a registered broker-dealer and the successor company of CSFBC. CSFB-USA is the sole member of CSFB LLC. All further references to CSFBC in this Schedule 13D shall be deemed to refer to CSFB LLC, except for the litigation history relating to CSFBC set forth below. The address of the principal business and office of each of CSFBI, CSFB-USA and CSFB LLC is Eleven Madison Avenue, New York, New York 10010." (iii) by deleting the eighteenth through twentieth paragraphs and replacing them with the following: "CSG is a global financial services company with two distinct business units. In addition to the CSFB business unit, CSG and its consolidated subsidiaries are comprised of the Credit Suisse Financial Services business unit (the "Credit Suisse Financial Services business unit"). CSG's business address is Paradeplatz 8, P.O. Box 1, CH 8070 Zurich, Switzerland. CSG, for purposes of the federal securities laws, may be deemed ultimately to control the Bank and the Reporting Person. CSG, its executive officers and directors, and its direct and indirect subsidiaries (including Asset Management and the Credit Suisse Financial Services business unit) may beneficially own shares of the securities of the issuer to which this Schedule 13D relates (the "Shares") and such Shares are not reported in this Schedule 13D. CSG disclaims beneficial ownership of Shares beneficially owned by its direct and indirect subsidiaries, including the Reporting Person. The Reporting Person disclaims beneficial ownership of Shares beneficially owned by CSG, Asset Management and the Credit Suisse Financial Services business unit." (iv) by adding after the twenty-fourth paragraph the following: "On January 22, 2002, CSFBC, without admitting or denying any alleged violation, entered into coordinated settlements with NASD Regulation, Inc. ("NASDR") and the Securities and Exchange Commission ("SEC") resolving all outstanding investigations of CSFBC into the allocation of shares in initial public offerings ("IPOs"). CSFB-USA was then the sole stockholder of CSFBC. CSFBC consented to these settlements without admitting or denying any of the allegations made in the SEC's Complaint or the Letter of Acceptance, Waiver and Consent ("AWC") filed with the NASDR. The SEC and NASDR alleged that, between April 1999 and June 2000, certain CSFBC employees allocated many shares in IPOs to over 100 customers with whom they had improper profit-sharing arrangements. The NASDR and SEC alleged that certain employees allocated "hot" IPO shares to certain customers who paid the Firm a portion of the profits (between 33 and 65 percent) that they made when they sold their IPO stock, by paying inflated brokerage commissions on transactions unrelated to the IPO shares. Under the terms of the coordinated settlement: o CSFBC paid a total of $100 million. This amount included $30 million in fines and civil penalties divided evenly between the SEC and NASDR, and a total of $70 million in disgorgement, $35 million of which was paid to the U.S. Treasury and $35 million of which was paid to the NASDR, representing the monies obtained as a result of the conduct described by the SEC and NASDR. The SEC determined in this case that it was appropriate and in the public interest to pay funds to the U.S. Treasury rather than to any third parties. o CSFBC has adopted and is implementing revised policies and procedures for allocating IPOs in its broker-dealer operations. The SEC and NASD have reviewed these policies and procedures. These included the establishment of an IPO Allocation Review Committee, a process for the pre-qualification of accounts before they are eligible to receive IPO allocations, and enhanced supervisory procedures, which may include the review of commissions paid by certain accounts receiving allocations around the time of the IPO. CSFBC also agreed to retain an independent consultant to review the implementation of these policies and procedures one year from the date of the settlement. In the NASDR settlement, CSFBC, without admitting or denying any findings, consented to a censure and findings that it violated NASD Rules 2110, 2330, 2710, 3010 and 3110. These Rules (a) require broker-dealers to adhere to just and equitable principles of trade, (b) prohibit broker-dealers from sharing in the profits of client accounts except as specifically provided, (c) require a managing underwriter to file certain information that may have a bearing on the NASDR's review of underwriting arrangements, (d) require members to establish, maintain and enforce a reasonable supervisory system, and (e) require broker-dealers to maintain certain books and records. The NASDR AWC also found violations of Section 17(a) of the Securities Exchange Act of 1934, as amended (the "Exchange Act"), and SEC Rule 17a-3, thereunder, which are incorporated by NASD Rule 3110 and similarly impose certain record keeping requirements on CSFBC as a broker-dealer. In the SEC settlement, CSFBC, without admitting or denying the allegations of the Complaint, consented to entry by the District Court for the District of Columbia of a final judgment that: (1) permanently enjoined CSFBC, directly or indirectly, from violations of NASD Conduct Rules 2110 and 2330 and Section 17(a)(1) of the Exchange Act and SEC Rule 17a-3; and (2) ordered CSFBC to comply with certain undertakings. Neither the SEC nor NASDR made any allegations or findings of fraudulent conduct by CSFBC. Further, neither the SEC nor NASDR alleged that any IPO prospectus was rendered false or misleading by CSFBC's conduct or that this conduct affected either the offering price of an IPO or the price at which any IPO stock traded in the aftermarket. On November 26, 1996, the SEC brought a civil action in federal court in California against CSFBC and two former employees of its public finance department relating to CSFBC's role as lead underwriter of a September 1994 Orange County pension obligation bond ("POB") financing, which the county completed 10 weeks prior to its bankruptcy. The SEC alleged that the Official Statement misrepresented and omitted material facts about the Orange County Investment Pool, including the Pool's investment strategy, the risks of that strategy and the Pool's investment losses, and it sought to hold CSFBC responsible for the alleged omissions and misrepresentations. The complaint alleged violations of certain anti-fraud provisions, including Section 17(a) of the Securities Act, Section 10(b) of the Exchange Act and Rule 10b-5 thereunder, Section 15B(c)(1) of the Exchange Act, and MSRB Rule G-17. CSFBC filed its answer to the complaint on January 13, 1997, in which it denied all allegations of misconduct and asserted twelve affirmative defenses. On January 29, 1998, the lawsuit was dismissed with prejudice, upon the consent of the SEC, CSFBC and the individual defendants, as part of an out-of-court settlement of this matter. Also pursuant to that settlement, CSFBC and the individual defendants, without admitting or denying liability, consented to the entry of a SEC administrative order finding negligence-based violations of Sections 17(a)(2) and (a)(3) of the Securities Act and MSRB Rule G-17. CSFBC and the two individuals agreed to pay monetary penalties of $800,000, $35,000 and $35,000 respectively. The SEC administrative order contained no allegation or finding of any fraudulent, intentional or reckless misconduct by CSFBC or any of its current or former employees." Item 5. Interest in Securities of the Issuer. The response set forth in (a) and (b) of Item 5 of the Schedule 13D is hereby amended as follows: (i) by deleting the third through fifteenth paragraphs and replacing them with the following: "As of the date of this Amendment No. 2, Partners II, Partners II-A, Millenium, Millenium-A, EAB, Offshore II, Diversified, Diversified-A, ESC, ESC II and Funding II directly hold among themselves (pursuant to a Second Amended and Restated Shareholders Agreement dated July 30, 1999, filed as an exhibit to the Schedule 13D) 110,000 shares of Preferred Stock convertible into 6,111,111 shares of Common Stock and have the shared power to vote and direct the disposition of all such Preferred Stock, as well as any Common Stock into which it converts, in accordance with the relationships described in Item 2. In addition, in the ordinary course of the Reporting Person's business, CSFB LLC directly holds approximately 153,248 shares of Common Stock in proprietary trading and investment accounts. As a result of the holdings of the Company's securities described above, the Reporting Person may be deemed to beneficially own indirectly 6,264,359 shares of Common Stock, representing 3.2% of the outstanding shares of Common Stock." The response set forth in (c) of Item 5 of the Schedule 13D is hereby deleted and replaced by the following: "No transactions in the Shares or Preferred Stock have been effected since September 4, 2000 by the Reporting Person, CSFB LLC, CSFBI, CSFB-USA or the DLJ Entities, except that CSFBC and CSFB LLC have effectuated transactions in the Shares in the ordinary course of their dealing business." 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. Dated: March 19, 2003 Credit Suisse First Boston, acting solely on behalf of the Credit Suisse First Boston business unit. By: /s/ Ivy Dodes ------------------------------ Name: Ivy Dodes Title: Managing Director SCHEDULES Schedule A Executive Officers and Members of the Board of Directors of DLJ Merchant Banking II, Inc. The following table sets forth the name, business address, present principal occupation and citizenship of each board member and executive officer of DLJ Merchant Banking II, Inc. The business address of DLJ Merchant Banking II, Inc. is 11 Madison Avenue, New York, NY 10010. Name and Title Business Address Title and Principal Occupation Citizenship - -------------- ---------------- ------------------------------ ----------- Nicole S. Arnaboldi 11 Madison Avenue Board Member USA New York, NY 10010 Thompson Dean 11 Madison Avenue Board Member USA New York, NY 10010 Lawrence M.v.D. Schloss 11 Madison Avenue Board Member USA New York, NY 10010 Carlos Garcia 11 Madison Avenue Managing Director Argentina New York, NY 10010 Raymond M. Disco 11 Madison Avenue Treasurer USA New York, NY 10010 Edward A. Poletti 11 Madison Avenue Senior Vice President & USA New York, NY 10010 Controller
Schedule B Executive Officers and Members of the Board of Directors of DLJ Diversified Partners, Inc. The following table sets forth the name, business address, present principal occupation and citizenship of each board member and executive officer of DLJ Diversified Partners, Inc. The business address of DLJ Diversified Partners, Inc. is 11 Madison Avenue, New York, NY 10010. Name and Title Business Address Title and Principal Occupation Citizenship - -------------- ---------------- ------------------------------ ----------- Lawrence M.v.D. Schloss 11 Madison Avenue Chief Operating Officer & USA New York, NY 10010 Managing Director Nicole S. Arnaboldi 11 Madison Avenue Managing Director USA New York, NY 10010 Thompson Dean 11 Madison Avenue Managing Director USA New York, NY 10010 Susan C. Schnabel 11 Madison Avenue Managing Director USA New York, NY 10010 Barry A. Sholem 11 Madison Avenue Managing Director USA New York, NY 10010 Edward A. Poletti 11 Madison Avenue Vice President & Controller USA New York, NY 10010
Schedule C Executive Officers and Members of the Board of Directors of DLJMB Funding II, Inc. The following table sets forth the name, business address, present principal occupation and citizenship of each board member and executive officer of DLJMB Funding II, Inc. The business address of DLJMB Funding II, Inc. is 11 Madison Avenue, New York, NY 10010. Name and Title Business Address Title and Principal Occupation Citizenship - -------------- ---------------- ------------------------------ ----------- Lawrence M.v.D. Schloss 11 Madison Avenue Board Member USA New York, NY 10010 Raymond M. Disco 11 Madison Avenue Treasurer USA New York, NY 10010 George R. Hornig 11 Madison Avenue Board Member, Executive Vice USA New York, NY 10010 President
Schedule D Executive Officers and Members of the Board of Directors of Credit Suisse First Boston Private Equity, Inc. (f.k.a. DLJ Capital Investors, Inc.) The following table sets forth the name, business address, present principal occupation and citizenship of each board member and executive officer of Credit Suisse First Boston Private Equity, Inc. The business address of Credit Suisse First Boston Private Equity, Inc. is 11 Madison Avenue, New York, NY 10010. Name and Title Business Address Title and Principal Occupation Citizenship - -------------- ---------------- ------------------------------ ----------- Lawrence M.v.D. Schloss 11 Madison Avenue Board Member & Chief Executive USA New York, NY 10010 Officer George R. Hornig 11 Madison Avenue Chief Operating Officer USA New York, NY 10010 Kenneth J. Lohsen 11 Madison Avenue Controller USA New York, NY 10010 Laura Raftery 11 Madison Avenue Treasurer USA New York, NY 10010 Edward A. Poletti 11 Madison Avenue Chief Financial Officer USA New York, NY 10010 Nicole S. Arnaboldi 11 Madison Avenue Chief Operating Officer--Funds USA New York, NY 10010 Management
Schedule E Executive Officers and Members of the Board of Directors of DLJ LBO Plans Management Corporation The following table sets forth the name, business address, present principal occupation and citizenship of each board member and executive officer of DLJ LBO Plans Management Corporation. The business address of DLJ LBO Plans Management Corporation is 11 Madison Avenue, New York, NY 10010. Name and Title Business Address Title and Principal Occupation Citizenship - -------------- ---------------- ------------------------------ ----------- George R. Hornig 11 Madison Avenue Board Member, President USA New York, NY 10010 Joseph F. Huber 11 Madison Avenue Board Member, Vice President USA New York, NY 10010 David C. O'Leary 11 Madison Avenue Board Member, Vice President USA New York, NY 10010 Raymond M. Disco 11 Madison Avenue Treasurer USA New York, NY 10010 Edward A. Poletti 11 Madison Avenue Senior Vice President, Controller USA New York, NY 10010
Schedule F Executive Officers and Members of the Board of Directors of Credit Suisse First Boston LLC The following table sets forth the name, business address, present principal occupation and citizenship of each board member and executive officer of CSFB LLC. The business address of CSFB LLC is 11 Madison Avenue, New York, NY 10010. Name Business Address Title and Principal Occupation Citizenship - ---- ---------------- ------------------------------ ----------- John J. Mack 11 Madison Avenue President, Chief Executive USA New York, NY 10010 Officer, Board Member Brady W. Dougan 11 Madison Avenue Managing Director, Board Member USA New York, NY 10010 D. Wilson Ervin 11 Madison Avenue Managing Director USA New York, NY 10010 Robert C. O'Brien 11 Madison Avenue Managing Director USA New York, NY 10010 Carlos Onis 11 Madison Avenue Managing Director, Board Member USA New York, NY 10010 David C. Fisher 11 Madison Avenue Chief Financial Officer USA New York, NY 10010 Frank J. DeCongelio 11 Madison Avenue Head of Operations USA New York, NY 10010 Lewis H. Wirshba 11 Madison Avenue Treasurer USA New York, NY 10010 Rochelle Pullman 11 Madison Avenue Controller USA New York, NY 10010 Gary G. Lynch 11 Madison Avenue Managing Director and General USA New York, NY 10010 Counsel
Schedule G Executive Officers and Members of the Board of Directors of Credit Suisse First Boston (USA), Inc. The following table sets forth the name, business address, present principal occupation and citizenship of each board member and executive officer of CSFB-USA. The business address of CSFB-USA is 11 Madison Avenue, New York, NY 10010. Name Business Address Title and Principal Occupation Citizenship - ---- ---------------- ------------------------------ ----------- John J. Mack 11 Madison Avenue President, Chief Executive USA New York, NY 10010 Officer, Board Member Brady W. Dougan 11 Madison Avenue Head of Securities Division, USA New York, NY 10010 Board Member D. Wilson Ervin 11 Madison Avenue Head of Strategic Risk USA New York, NY 10010 Management David C. Fisher 11 Madison Avenue Chief Financial and Accounting USA New York, NY 10010 Officer Robert C. O'Brien 11 Madison Avenue Chief Credit Officer USA New York, NY 10010 Adebayo Ogunlesi 11 Madison Avenue Head of Global Investment Nigeria New York, NY 10010 Banking, Board Member Lewis H. Wirshba 11 Madison Avenue Treasurer USA New York, NY 10010 Neil Moskowitz 11 Madison Avenue Managing Director USA New York, NY 10010 Carlos Onis 11 Madison Avenue Managing Director USA New York, NY 10010 Neil Radey 11 Madison Avenue Managing Director USA New York, NY 10010 Stephen R. Volk 11 Madison Avenue Managing Director, USA New York, NY 10010 Board Member Eileen Murray 11 Madison Avenue Managing Director, USA New York, NY 10010 Board Member Gary G. Lynch 11 Madison Avenue Managing Director & General USA New York, NY 10010 Counsel Brian D. Finn 11 Madison Avenue Board Member USA New York, NY 10010 Jeffrey M. Peek 11 Madison Avenue Managing Director, Head of USA New York, NY 10010 Financial Services Division, Board Member Barbara A. Yastine 11 Madison Avenue Board Member USA New York, NY 10010 Andrew B. Federbusch 11 Madison Avenue Managing Director USA New York, NY 10010 Luther L. Terry, Jr. 11 Madison Avenue Managing Director USA New York, NY 10010 Jeffrey H. Salzman 11 Madison Avenue Managing Director, Head of USA New York, NY 10010 Private Client Services/Pershing
Schedule H Executive Officers and Members of the Board of Directors of Credit Suisse First Boston, Inc. The following table sets forth the name, business address, present principal occupation and citizenship of each board member and executive officer of CSFBI. The business address of CSFBI is 11 Madison Avenue, New York, NY 10010. Name Business Address Title and Principal Occupation Citizenship - ---- ---------------- ------------------------------ ----------- John J. Mack 11 Madison Avenue President, Chief Executive USA New York, NY 10010 Officer, Board Member Brady W. Dougan 11 Madison Avenue Managing Director USA New York, NY 10010 D. Wilson Ervin 11 Madison Avenue Managing Director USA New York, NY 10010 David C. Fisher 11 Madison Avenue Managing Director, Chief USA New York, NY 10010 Accounting Officer & Controller Robert C. O'Brien 11 Madison Avenue Managing Director, Chief Credit USA New York, NY 10010 Officer Lewis H. Wirshba 11 Madison Avenue Managing Director, Treasurer USA New York, NY 10010 Neil Moskowitz 11 Madison Avenue Managing Director USA New York, NY 10010 David C. O'Leary 11 Madison Avenue Managing Director USA New York, NY 10010 Carlos Onis 11 Madison Avenue Managing Director USA New York, NY 10010 Neil Radey 11 Madison Avenue Managing Director USA New York, NY 10010 Adebayo Ogunlesi 11 Madison Avenue Managing Director Nigeria New York, NY 10010 Stephen R. Volk 11 Madison Avenue Board Member USA New York, NY 10010 Gary G. Lynch 11 Madison Avenue Managing Director & General USA New York, NY 10010 Counsel Eileen Murray 11 Madison Avenue Managing Director USA New York, NY 10010 Jeffrey H. Salzman 11 Madison Avenue Managing Director USA New York, NY 10010 Jeffrey M. Peek 11 Madison Avenue Managing Director USA New York, NY 10010
Schedule I Executive Officers of the Reporting Person The following table sets forth the name, business address, present principal occupation and citizenship of each executive officer of the Reporting Person. The business address of the Reporting Person is 11 Madison Avenue, New York, NY 10010. Name Business Address Title Citizenship - ---- ---------------- ------------------------------ ----------- John J. Mack 11 Madison Avenue Chief Executive Officer, USA New York, NY 10010 Chairman Christopher Carter 11 Madison Avenue Chairman of Europe Great Britain New York, NY 10010 Brady W. Dougan 11 Madison Avenue Co-President, Institutional USA New York, NY 10010 Securities Stephen R. Volk 11 Madison Avenue Chairman of CSFB USA New York, NY 10010 Thomas R. Nides 11 Madison Avenue Chief Administrative Officer USA New York, NY 10010 Hector W. Sants One Cabot Square Chief Executive Officer and Great Britain London, England Assistant Vice Chairman of European Region Richard E. Thornburgh 11 Madison Avenue Chief Risk Officer of Credit USA New York, NY 10010 Suisse Group Adebayo Ogunlesi 11 Madison Avenue Global Head of Investment Banking Nigeria New York, NY 10010 Eileen K. Murray 11 Madison Avenue Head of Global Technology, USA New York, NY 10010 Operations and Product Control Brian Finn 11 Madison Avenue Member of CSFB Office of the USA New York, NY 10010 Chairman Gary G. Lynch 11 Madison Avenue Global General Counsel and Vice USA New York, NY 10010 Chairman to Oversee Research and Legal and Compliance Departments Paul Calello 11 Madison Avenue Chairman and Chief Executive USA New York, NY 10010 Officer of the Asia-Pacific Region Michael Clark 11 Madison Avenue Co-Head of the Equity Division USA New York, NY 10010 Bennett J. Goodman 11 Madison Avenue Chairman of Merchant Banking USA New York, NY 10010 and Leverage Finance James P. Healy 11 Madison Avenue Co-Head of the Fixed Income USA New York, NY 10010 Division James E. Kreitman 11 Madison Avenue Co-Head of the Equity Division USA New York, NY 10010 Jeffrey M. Peek 11 Madison Avenue Vice Chairman and Head of USA New York, NY 10010 Financial Services Division Jerry Wood 11 Madison Avenue Co-Head of the Fixed Income USA New York, NY 10010 Division Barbara A. Yastine 11 Madison Avenue Chief Financial Officer USA New York, NY 10010
-----END PRIVACY-ENHANCED MESSAGE-----