AIG 10-K Annual Report Dec. 31, 2019 | Alphaminr
AMERICAN INTERNATIONAL GROUP INC

AIG 10-K Fiscal year ended Dec. 31, 2019

AMERICAN INTERNATIONAL GROUP INC
10-Ks and 10-Qs
10-Q
Quarter ended March 31, 2024
10-K
Fiscal year ended Dec. 31, 2023
10-Q
Quarter ended Sept. 30, 2023
10-Q
Quarter ended June 30, 2023
10-Q
Quarter ended March 31, 2023
10-K
Fiscal year ended Dec. 31, 2022
10-Q
Quarter ended Sept. 30, 2022
10-Q
Quarter ended June 30, 2022
10-Q
Quarter ended March 31, 2022
10-K
Fiscal year ended Dec. 31, 2021
10-Q
Quarter ended Sept. 30, 2021
10-Q
Quarter ended June 30, 2021
10-Q
Quarter ended March 31, 2021
10-K
Fiscal year ended Dec. 31, 2020
10-Q
Quarter ended Sept. 30, 2020
10-Q
Quarter ended June 30, 2020
10-Q
Quarter ended March 31, 2020
10-K
Fiscal year ended Dec. 31, 2019
10-Q
Quarter ended Sept. 30, 2019
10-Q
Quarter ended June 30, 2019
10-Q
Quarter ended March 31, 2019
10-K
Fiscal year ended Dec. 31, 2018
10-Q
Quarter ended Sept. 30, 2018
10-Q
Quarter ended June 30, 2018
10-Q
Quarter ended March 31, 2018
10-K
Fiscal year ended Dec. 31, 2017
10-Q
Quarter ended Sept. 30, 2017
10-Q
Quarter ended June 30, 2017
10-Q
Quarter ended March 31, 2017
10-K
Fiscal year ended Dec. 31, 2016
10-Q
Quarter ended Sept. 30, 2016
10-Q
Quarter ended June 30, 2016
10-Q
Quarter ended March 31, 2016
10-K
Fiscal year ended Dec. 31, 2015
10-Q
Quarter ended Sept. 30, 2015
10-Q
Quarter ended June 30, 2015
10-Q
Quarter ended March 31, 2015
10-K
Fiscal year ended Dec. 31, 2014
10-Q
Quarter ended Sept. 30, 2014
10-Q
Quarter ended June 30, 2014
10-Q
Quarter ended March 31, 2014
10-K
Fiscal year ended Dec. 31, 2013
10-Q
Quarter ended Sept. 30, 2013
10-Q
Quarter ended June 30, 2013
10-Q
Quarter ended March 31, 2013
10-K
Fiscal year ended Dec. 31, 2012
10-Q
Quarter ended Sept. 30, 2012
10-Q
Quarter ended June 30, 2012
10-Q
Quarter ended March 31, 2012
10-K
Fiscal year ended Dec. 31, 2011
10-Q
Quarter ended Sept. 30, 2011
10-Q
Quarter ended June 30, 2011
10-Q
Quarter ended March 31, 2011
10-K
Fiscal year ended Dec. 31, 2010
10-Q
Quarter ended Sept. 30, 2010
10-Q
Quarter ended June 30, 2010
10-Q
Quarter ended March 31, 2010
10-K
Fiscal year ended Dec. 31, 2009
PROXIES
DEF 14A
Filed on April 2, 2024
DEF 14A
Filed on March 29, 2023
DEF 14A
Filed on March 29, 2022
DEF 14A
Filed on March 30, 2021
DEF 14A
Filed on March 31, 2020
DEF 14A
Filed on April 2, 2019
DEF 14A
Filed on March 27, 2018
DEF 14A
Filed on May 19, 2017
DEF 14A
Filed on March 29, 2016
DEF 14A
Filed on March 30, 2015
DEF 14A
Filed on March 31, 2014
DEF 14A
Filed on April 4, 2013
DEF 14A
Filed on April 5, 2012
DEF 14A
Filed on April 4, 2011
DEF 14A
Filed on April 12, 2010
TABLE OF CONTENTS
Part I, Item 1A. Risk Factors Of This Annual Report; andItem 7 | Index To Item 7Item 7 | Use Of Non-gaap MeasuresItem 7 | Critical Accounting EstimatesItem 7 | Executive SummaryItem 7 | Consolidated Results Of OperationsItem 7 | Business Segment OperationsItem 7 | Business Segment Operations | General InsuranceItem 7 | Business Segment Operations | Life and RetirementItem 7 | Business Segment Operations | Other OperationsItem 7 | Business Segment Operations | Legacy PortfolioItem 7 | InvestmentsNote 7 To The Consolidated Financial StatementsItem Count Is By Cusip By SubsidiaryItem 7 | Insurance ReservesItem 7 | Liquidity and Capital ResourcesItem 7 | Enterprise Risk ManagementItem 7A | Quantitative and Qualitative Disclosures About Market RiskPart IIItem 8 | Financial Statements and Supplementary DataItem 8 | Report Of Independent Registered Public Accounting FirmItem 8 | Notes To Consolidated Financial Statements | 1. Basis Of PresentationNote 7. InvestmentsNote 8. Lending ActivitiesNote 9. ReinsuranceNote 10. Deferred Policy Acquisition CostsNote 11. Variable Interest EntitiesNote 12. Derivatives and Hedge AccountingNote 13. Goodwill and Other Intangible AssetsNote 14. Insurance LiabilitiesNote 15. Variable Life and Annuity ContractsNote 16. DebtNote 17. Contingencies, Commitments and GuaranteesNote 19. Earnings Per Common ShareNote 23. Income TaxesItem 8 | Notes To Consolidated Financial Statements | 2. Summary Of Significant Accounting PoliciesItem 8 | Notes To Consolidated Financial Statements | 3. Segment InformationItem 8 | Notes To Consolidated Financial Statements | 4. Held-for-sale ClassificationItem 8 | Notes To Consolidated Financial Statements | 5. Business CombinationItem 8 | Notes To Consolidated Financial Statements | 6. Fair Value MeasurementsItem 8 | Notes To Consolidated Financial Statements | 7. InvestmentsItem 8 | Notes To Consolidated Financial Statements | 8. Lending ActivitiesItem 8 | Notes To Consolidated Financial Statements | 9. ReinsuranceItem 8 | Notes To Consolidated Financial Statements | 10. Deferred Policy Acquisition CostsItem 8 | Notes To Consolidated Financial Statements | 11. Variable Interest EntitiesItem 8 | Notes To Consolidated Financial Statements | 12. Derivatives and Hedge AccountingItem 8 | Notes To Consolidated Financial Statements | 13. Goodwill and Other Intangible AssetsItem 8 | Notes To Consolidated Financial Statements | 14. Insurance LiabilitiesItem 8 | Notes To Consolidated Financial Statements | 15. Variable Life and Annuity ContractsItem 8 | Notes To Consolidated Financial Statements | 16. DebtItem 8 | Notes To Consolidated Financial Statements | 17. Contingencies, Commitments and GuaranteesItem 8 | Notes To Consolidated Financial Statements | 18. EquityItem 8 | Notes To Consolidated Financial Statements | 19. Earnings Per Common ShareItem 8 | Notes To Consolidated Financial Statements | 20. Statutory Financial Data and RestrictionsItem 8 | Notes To Consolidated Financial Statements | 21. Share-based Compensation PlansItem 8 | Notes To Consolidated Financial Statements | 22. Employee BenefitsItem 8 | Notes To Consolidated Financial Statements | 23. Income TaxesItem 8 | Notes To Consolidated Financial Statements | 25. Information Provided in Connection with Outstanding DebtItem 9 | Changes in and Disagreements with Accountants on Accounting and Financial DisclosureItem 9A | Controls and ProceduresPart IIIItem 10 | Directors, Executive Officers and Corporate GovernanceItem 11 | Executive CompensationItem 12 | Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersItem 13 | Certain Relationships and Related Transactions, and Director IndependenceItem 14 | Principal Accounting Fees and ServicesPart IVItem 15 | Exhibits, Financial Statement SchedulesItem 16 | Form 10-k Summary

Exhibits

(1)Stock Purchase Agreement dated as of August 15, 2016 between American International Group, Inc. and Arch Capital Group Ltd. Incorporated by reference to Exhibit 2.1 to AIGs Current Report on Form 8-K filed with the SEC on August 16, 2016 (File No. 1-8787). (2)First Amendment to Stock Purchase Agreement, dated as of December 29, 2016 between American International Group, Inc. and Arch Capital Group Ltd. Incorporated by reference to Exhibit 10.51 to AIGs Annual Report on Form 10-K for the year ended December 31, 2016 (File No. 1-8787). (3)Agreement and Plan of Merger, by and among AIG, Venus Holdings Limited and Validus Holdings, Ltd., dated January 21, 2018 Incorporated by reference to Exhibit 2.1 to AIGs Current Report on Form 8-K filed with the SEC on January 22, 2018 (File No. 1-8787). (4) Membership Interest Purchase Agreement, by and among AIG, Fortitude Group Holdings, LLC, Carlyle FRL, L.P., The Carlyle Group L.P., T&D United Capital Co., LTD. And T&D Holdings, Inc., dated as of November 25, 2019 Incorporated by reference to Exhibit 2.1 to AIGs Current Report on Form 8-K filed with the SEC on November 25, 2019 (File No. 1-8787). 3(i) Amended and Restated Certificate of Incorporation of AIG Incorporated by reference to Exhibit 3.1 to AIGs Current Report on Form 8-K filed with the SEC on June 28, 2017 (File No. 1-8787). 3(ii) Certificate of Designations of AIG with respect to Series A Preferred Stock, dated March 8, 2019 Incorporated by reference to Exhibit 3.2 to AIGs Registration Statement on Form 8-A filed with the SEC on March 13, 2019 (File No. 1-8787). 3(iii) AIG By-laws, amended November 16, 2015 Incorporated by reference to Exhibit 3.1 to AIGs Current Report on Form 8-K filed with the SEC on November 16, 2015 (File No. 1-8787). (1)Warrant Agreement (including Form of Warrant), dated as of January 6, 2011, between AIG and Wells Fargo Bank, N.A., as Warrant Agent Incorporated by reference to Exhibit 10.1 to AIGs Current Report on Form 8-K filed with the SEC on January 7, 2011 (File No. 1-8787). (2)Tax Asset Protection Plan, dated as of March 9, 2011, between AIG and Wells Fargo Bank, N.A., as Rights Agent, including as Exhibit A the forms of Rights Certificate and of Election to Exercise Incorporated by reference to Exhibit 4.1 to AIGs Current Report on Form 8-K filed with the SEC on March 9, 2011 (File No. 1-8787). (3)Amendment No. 1, dated as of January 8, 2014, to Tax Asset Protection Plan, between AIG and Wells Fargo Bank, National Association, as Rights Agent Incorporated by reference to Exhibit 4.1 to AIGs Current Report on Form 8-K filed with the SEC on January 8, 2014 (File No. 1-8787). (4)Amendment No. 2, dated as of December 14, 2016, to Tax Asset Protection Plan, between AIG and Wells Fargo Bank, National Association, as Rights Agent Incorporated by reference to Exhibit 4.1 to AIGs Current Report on Form 8-K filed with the SEC on December 14, 2016 (File No. 1-8787). (5) Amendment No. 3, dated as of December 11, 2019, to Tax Asset Protection Plan, between Equiniti Trust Company, as successor to Wells Fargo Shareowner Services, a former division of Wells Fargo Bank, as Rights Agent Incorporated by reference to Exhibit 4.1 to AIGs Current Report on Form 8-K filed with the SEC on December 11, 2019 (File No. 1-8787). (6) Description of Registrants Securities Filed herewith. (7) Deposit Agreement, dated March 14, 2019, among AIG, Equiniti Trust Company, as depositary, and the holders from time to time of the depositary receipts described therein Incorporated by reference to Exhibit 4.2 to AIGs Current Report on Form 8-K filed with the SEC on March 14, 2019 (File No. 1-8787). (1)AIG Amended and Restated Executive Severance Plan* Incorporated by reference to Exhibit 10.1 to AIGs Current Report on Form 8-K filed with the SEC on September 26, 2008 (File No. 1-8787). (2)AIG Amended and Restated 2007 Stock Incentive Plan* Incorporated by reference to Exhibit 10.62 to AIGs Annual Report on Form 10-K for the year ended December 31, 2008 (File No. 1-8787). (3)AIG Amended and Restated Form of Non-Employee Director Deferred Stock Units Award Agreement* Incorporated by reference to Exhibit 10.69 to AIGs Annual Report on Form 10-K for the year ended December 31, 2008 (File No. 1-8787). (4)Fourth Amended and Restated Credit Agreement, dated as of June 27, 2017, among AIG, the subsidiary borrowers party thereto, the lenders party thereto, JPMorgan Chase Bank, N.A., as Administrative Agent, and each Several L/C Agent party thereto Incorporated by reference to Exhibit 10.1 to AIGs Current Report on Form 8-K filed with the SEC on June 27, 2017 (File No. 1-8787). (5)American International Group, Inc. 2010 Stock Incentive Plan* Incorporated by reference to AIGs Definitive Proxy Statement, dated April 12, 2010 (Filed No. 1-8787). (6)AIG Amended Form of 2010 Stock Incentive Plan DSU Award Agreement* Incorporated by reference to Exhibit 10.14 to AIGs Quarterly Report on Form 10-Q for the quarter ended March 31, 2012 (File No. 1-8787). (7)Release and Restrictive Covenant Agreement between AIG and Peter Hancock* Incorporated by reference to Exhibit 99.3 to AIGs Current Report on Form 8-K filed with the SEC on February 8, 2010 (File No. 1-8787). (8)Non-Competition and Non-Solicitation Agreement between AIG and Peter Hancock, dated February 8, 2010* Incorporated by reference to Exhibit 99.4 to AIGs Current Report on Form 8-K filed with the SEC on February 8, 2010 (File No. 1-8787). (9)Letter Agreement, dated August 14, 2013, between AIG and Kevin Hogan* Incorporated by reference to Exhibit 10.2 to AIGs Quarterly Report on Form 10-Q for the quarter ended March 31, 2015 (File No. 1-8787). (10)Non-Solicitation and Non-Disclosure Agreement, dated August 14, 2013, between AIG and Kevin Hogan* Incorporated by reference to Exhibit 10.3 to AIGs Quarterly Report on Form 10-Q for the quarter ended March 31, 2015 (File No. 1-8787). (11)Introductory Bonus Agreement, dated August 14, 2013, between AIG and Kevin Hogan* Incorporated by reference to Exhibit 10.4 to AIGs Quarterly Report on Form 10-Q for the quarter ended March 31, 2015 (File No. 1-8787). (12)Executive Officer Form of Release and Restrictive Covenant Agreement* Incorporated by reference to Exhibit 10.5 to AIGs Quarterly Report on Form 10-Q for the quarter ended March 31, 2016 (File No. 1-8787). (13)AIG Non-Qualified Retirement Income Plan (as amended)* Incorporated by reference to Exhibit 10.1 to AIGs Quarterly Report on Form 10-Q for the quarter ended September 30, 2015 (File No. 1-8787). (14)Master Transaction Agreement, dated as of April 19, 2011, by and among American Home Assurance Company, Chartis Casualty Company (f/k/a American International South Insurance Company), Chartis Property Casualty Company (f/k/a AIG Casualty Company), Commerce and Industry Insurance Company, Granite State Insurance Company, Illinois National Insurance Co., National Union Fire Insurance Company of Pittsburgh, Pa., New Hampshire Insurance Company, The Insurance Company of the State of Pennsylvania, Chartis Select Insurance Company (f/k/a AIG Excess Liability Insurance Company Ltd.), Chartis Specialty Insurance Company (f/k/a American International Specialty Lines Insurance Company), Landmark Insurance Company, Lexington Insurance Company, AIU Insurance Company, American International Reinsurance Company, Ltd. and American Home Assurance Company, National Union Fire Insurance Company of Pittsburgh, Pa., New Hampshire Insurance Company and Chartis Overseas Limited acting as members of the Chartis Overseas Association as respects business written or assumed by or from affiliated companies of Chartis Inc. (collectively, the Reinsureds), Eaglestone Reinsurance Company and National Indemnity Company Incorporated by reference to Exhibit 10.6 to AIGs Quarterly Report on Form 10-Q for the quarter ended March 31, 2011 (File No. 1-8787). (15)AIG 2013 Long-Term Incentive Plan (as amended)* Incorporated by reference to Exhibit 10.35 to AIGs Annual Report on Form 10-K for the year ended December 31, 2015 (File No. 1-8787). (16)Form of 2015 Performance Share Units Award Agreement* Incorporated by reference to Exhibit 10.5 to AIGs Quarterly Report on Form 10-Q for the quarter ended March 31, 2015 (File No. 1-8787). (17)AIG Clawback Policy* Incorporated by reference to Exhibit 10.3 to AIGs Current Report on Form 8-K filed with the SEC on March 27, 2013 (File No. 1-8787). (18)AIG 2013 Short-Term Incentive Plan* Incorporated by reference to Exhibit 10.5 to AIGs Quarterly Report on Form 10-Q for the quarter ended September 30, 2014 (File No. 1-8787). (19)Form of 2013 Short-Term Incentive Plan Award Letter* Incorporated by reference to Exhibit 10.5 of AIGs Current Report on Form 8-K filed with the SEC on March 27, 2013 (File No. 1-8787). (20)AIG Annual Short-Term Incentive Plan (as amended)* Incorporated by reference to Exhibit 10.43 on AIGs Annual Report on Form 10-K for the year ended December 31, 2016 (File No. 1-8787). (21)AIG 2013 Omnibus Incentive Plan* Incorporated by reference to Appendix B in AIGs Definitive Proxy Statement on Schedule 14A, dated April 4, 2013 (File No. 1-8787). (22)AIG 2012 Executive Severance Plan (as amended)* Incorporated by reference to Exhibit 10.1 of AIGs Quarterly Report on Form 10-Q for the quarter ended June 30, 2016 (File No. 1-8787). (23)Form of AIG 2013 Omnibus Incentive Plan Non-Employee Director DSU Award Agreement* Incorporated by reference to Exhibit 10.52 to AIGs Annual Report on Form 10-K for the year ended December 31, 2016 (File No. 1-8787). (24)Aggregate Excess of Loss Reinsurance Agreement, dated January 20, 2017, by and between AIG Assurance Company, AIG Property Casualty Company, AIG Specialty Insurance Company, AIU Insurance Company, American Home Assurance Company, Commerce and Industry Insurance Company, Granite State Insurance Company, Illinois National Insurance Co., Lexington Insurance Company, National Union Fire Insurance Company of Pittsburgh, Pa., New Hampshire Insurance Company and The Insurance Company Of The State Of Pennsylvania and National Indemnity Company (portions of this exhibit have been redacted pursuant to a request for confidential treatment). Incorporated by reference to Exhibit 10.1 to AIG's Current Report on Form 8-K filed with the SEC on February 14, 2017 (File No. 1-8787). (25)Trust Agreement, dated January 20, 2017, by and among National Union Fire Insurance Company of Pittsburgh, Pa., National Indemnity Company, and Wells Fargo Bank, National Association (portions of this exhibit have been redacted pursuant to a request for confidential treatment). Incorporated by reference to Exhibit 10.2 to AIG's Current Report on Form 8-K filed with the SEC on February 14, 2017 (File No. 1-8787). (26)Parental Guarantee Agreement, dated January 20, 2017, by Berkshire Hathaway Inc. in favor of National Union Fire Insurance Company of Pittsburgh, Pa. Incorporated by reference to Exhibit 10.3 to AIG's Current Report on Form 8-K filed with the SEC on February 14, 2017 (File No. 1-8787). (27)AIG Long Term Incentive Plan* Incorporated by reference to Exhibit 10.1 to AIGs Current Report on Form 8-K filed with the SEC on March 17, 2017 (File No. 1-8787). (28)Form of AIG Long Term Incentive Award Agreement* Incorporated by reference to Exhibit 10.2 to AIGs Current Report on Form 8-K filed with the SEC on March 17, 2017 (File No. 1-8787). (29)Letter Agreement between American International Group, Inc. and Peter D. Hancock, dated March 17, 2017* Incorporated by reference to Exhibit 10.3 to AIGs Current Report on Form 8-K filed with the SEC on March 17, 2017 (File No. 1-8787). (30)Letter Agreement, dated November 3, 2010, between AIG and Siddhartha Sankaran* Incorporated by reference to Exhibit 10.7 to AIGs Quarterly Report on Form 10-Q for the quarter ended March 31, 2017 (File No. 1-8787). (31)Non-Competition, Non-Solicitation and Non-Disclosure Agreement, dated November 5, 2010, between AIG and Siddhartha Sankaran* Incorporated by reference to Exhibit 10.8 to AIGs Quarterly Report on Form 10-Q for the quarter ended March 31, 2017 (File No. 1-8787). (32)Letter Agreement, dated July 22, 2015, between AIG and Douglas A. Dachille* Incorporated by reference to Exhibit 10.9 to AIGs Quarterly Report on Form 10-Q for the quarter ended March 31, 2017 (File No. 1-8787). (33)Non-Solicitation and Non-Disclosure Agreement, dated July 22, 2015, between AIG and Douglas A. Dachille* Incorporated by reference to Exhibit 10.10 to AIGs Quarterly Report on Form 10-Q for the quarter ended March 31, 2017 (File No. 1-8787). (34)Letter Agreement, dated May 14, 2017, between American International Group, Inc. and Brian Duperreault* Incorporated by reference to Exhibit 10.1 to AIGs Current Report on Form 8-K filed with the SEC on May 15, 2017 (File No. 1-8787). (35)Form of Stock Option Award Agreement, between American International Group, Inc. and Brian Duperreault* Incorporated by reference to Exhibit 10.2 to AIGs Current Report on Form 8-K filed with the SEC on May 15, 2017 (File No. 1-8787). (36)Letter Agreement, dated July 3, 2017, between American International Group, Inc. and Peter Zaffino* Incorporated by reference to Exhibit 10.1 to AIGs Current Report on Form 8-K filed with the SEC on July 6, 2017 (File No. 1-8787). (37)Non-Solicitation and Non-Disclosure Agreement, dated July 5, 2017, between American International Group, Inc. and Peter Zaffino* Incorporated by reference to Exhibit 10.1 to AIGs Current Report on Form 8-K filed with the SEC on July 6, 2017 (File No. 1-8787). (38)Form of Stock Option Award Agreement, between American International Group, Inc. and Peter Zaffino* Incorporated by reference to Exhibit 10.2 to AIGs Current Report on Form 8-K filed with the SEC on July 6, 2017 (File No. 1-8787). (39)Form of Long Term Incentive Stock Option Award Agreement* Incorporated by reference to Exhibit 10.60 to AIGs Annual Report on Form 10-K for the year ended December 31, 2017 (File No. 1-8787). (40)AIG Long Term Incentive Plan (as amended March 2018)* Incorporated by reference to Exhibit 10.2 to AIGs Quarterly Report on Form 10-Q for the quarter ended March 31, 2018 (File No. 1-8787). (42)AIG Long Term Incentive Plan (as amended and restated September 2018)* Incorporated by reference to Exhibit 10.1 to AIGs Quarterly Report on Form 10-Q for the quarter ended September 30, 2018 (File No. 1-8787). (43)Release and Restrictive Covenant Agreement between AIG and Siddhartha Sankaran, dated December 7, 2018* Incorporated by reference to Exhibit 10.1 to AIGs Current Report on Form 8-K filed with the SEC on December 7, 2018 (File No. 1-8787). (44)Letter Agreement, dated May 10, 2018, between AIG and Mark Lyons* Incorporated by reference to Exhibit 10.1 to AIGs Current Report on Form 8-K/A, Amendment No. 1, filed with the SEC on December 14, 2018 (File No. 1-8787). (45)Non-Solicitation and Non-Disclosure Agreement, dated May 13, 2018, between AIG and Mark Lyons* Incorporated by reference to Exhibit 10.2 to AIGs Current Report on Form 8-K/A, Amendment No. 1, filed with the SEC on December 14, 2018 (File No. 1-8787). (46) AIG Long Term Incentive Plan (as amended and restated April 2019)* Incorporated by reference to Exhibit 10.2 to AIGs Quarterly Report on Form 10-Q, filed with the SEC on May 7, 2019 (File No. 1-8787). (47) Form of AIG Long Term Incentive Award Agreement* Incorporated by reference to Exhibit 10.1 to AIGs Quarterly Report on Form 10-Q, filed with the SEC on May 7, 2019 (File No. 1-8787). (48) AIG Long Term Incentive Plan (as amended and restated January 2020)* Filed herewith. (49) Form of AIG Long Term Incentive Award Agreement* Filed herewith. 21 Subsidiaries of Registrant Filed herewith. 23 Consent of Independent Registered Public Accounting Firm Filed herewith. 31 Rule 13a-14(a)/15d-14(a) Certifications Filed herewith. 32 Section 1350 Certifications** Filed herewith.