These terms and conditions govern your use of the website alphaminr.com and its related services.
These Terms and Conditions (“Terms”) are a binding contract between you and Alphaminr, (“Alphaminr”, “we”, “us” and “service”). You must agree to and accept the Terms. These Terms include the provisions in this document as well as those in the Privacy Policy. These terms may be modified at any time.
Your subscription will be on a month to month basis and automatically renew every month. You may terminate your subscription at any time through your account.
We will provide you with advance notice of any change in fees.
You represent that you are of legal age to form a binding contract. You are responsible for any
activity associated with your account. The account can be logged in at only one computer at a
time.
The Services are intended for your own individual use. You shall only use the Services in a
manner that complies with all laws. You may not use any automated software, spider or system to
scrape data from Alphaminr.
Alphaminr is not a financial advisor and does not provide financial advice of any kind. The service is provided “As is”. The materials and information accessible through the Service are solely for informational purposes. While we strive to provide good information and data, we make no guarantee or warranty as to its accuracy.
TO THE EXTENT PERMITTED BY APPLICABLE LAW, UNDER NO CIRCUMSTANCES SHALL ALPHAMINR BE LIABLE TO YOU FOR DAMAGES OF ANY KIND, INCLUDING DAMAGES FOR INVESTMENT LOSSES, LOSS OF DATA, OR ACCURACY OF DATA, OR FOR ANY AMOUNT, IN THE AGGREGATE, IN EXCESS OF THE GREATER OF (1) FIFTY DOLLARS OR (2) THE AMOUNTS PAID BY YOU TO ALPHAMINR IN THE SIX MONTH PERIOD PRECEDING THIS APPLICABLE CLAIM. SOME STATES DO NOT ALLOW THE EXCLUSION OR LIMITATION OF INCIDENTAL OR CONSEQUENTIAL OR CERTAIN OTHER DAMAGES, SO THE ABOVE LIMITATION AND EXCLUSIONS MAY NOT APPLY TO YOU.
If any provision of these Terms is found to be invalid under any applicable law, such provision shall not affect the validity or enforceability of the remaining provisions herein.
This privacy policy describes how we (“Alphaminr”) collect, use, share and protect your personal information when we provide our service (“Service”). This Privacy Policy explains how information is collected about you either directly or indirectly. By using our service, you acknowledge the terms of this Privacy Notice. If you do not agree to the terms of this Privacy Policy, please do not use our Service. You should contact us if you have questions about it. We may modify this Privacy Policy periodically.
When you register for our Service, we collect information from you such as your name, email address and credit card information.
Like many other websites we use “cookies”, which are small text files that are stored on your computer or other device that record your preferences and actions, including how you use the website. You can set your browser or device to refuse all cookies or to alert you when a cookie is being sent. If you delete your cookies, if you opt-out from cookies, some Services may not function properly. We collect information when you use our Service. This includes which pages you visit.
We use Google Analytics and we use Stripe for payment processing. We will not share the information we collect with third parties for promotional purposes. We may share personal information with law enforcement as required or permitted by law.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
¨
|
Preliminary Proxy Statement
|
|
¨
|
Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
|
|
x
|
Definitive Proxy Statement
|
|
¨
|
Definitive Additional Materials
|
|
¨
|
Soliciting Material Pursuant to §240.14a-12
|
|
PARKE BANCORP, INC.
|
|
(Name of Registrant as Specified in its Charter)
|
|
(Name of Person(s) Filing Proxy Statement, if other than the Registrant)
|
|
x
|
No fee required
|
|
¨
|
Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
|
|
(1)Title of each class of securities to which transaction applies:
|
|
(2)Aggregate number of securities to which transaction applies:
|
|
(3)Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11. (set forth the amount on which the filing fee is calculated and state how it was determined):
|
|
(4)Proposed maximum aggregate value of transaction:
|
|
(5)Total fee paid:
|
|
¨
|
Fee paid previously with preliminary materials.
|
|
¨
|
Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing.
|
|
(1)Amount previously paid:
|
|
(2)Form, Schedule or Registration Statement No.:
|
|
(3)Filing Party:
|
|
(4)Date Filed:
|
|
|
1.
|
To elect four directors;
|
|
|
2.
|
To ratify the appointment of RSM US LLP as our independent auditor for the fiscal year ending December 31, 2016; and
|
|
|
3.
|
To transact such other business as may properly come before the Annual Meeting or any adjournments thereof.
|
|
Important Notice Regarding Internet
Availability of Proxy Materials
For the Shareholder Meeting to be
Held on April 19, 2016
The Proxy Statement and Annual Report to
Shareholders are available at www.investorvote.com/pkbk
|
|
Name and Address
of Beneficial Owner
|
Amount and Nature of
Beneficial Ownership |
Percent of
Common Stock Outstanding |
|||
|
EJF Capital LLC
2107 Wilson Boulevard
Suite 410
Arlington, VA 22201
|
563,416
|
(1)
|
8.30%
|
||
|
Jeffrey H. Kripitz
c/o Parke Bancorp, Inc.
601 Delsea Drive
Washington, Township, NJ 08080
|
325,425
|
(2)
|
5.23%
|
||
|
Celestino R. Pennoni
c/o Parke Bancorp, Inc.
601 Delsea Drive
Washington Township, NJ 08080
|
325,191
|
(3)
|
5.20%
|
||
|
Directors and Executive Officers
As a Group (16 persons)
|
1,772,599
|
(4)
|
28.19%
|
||
|
(1)
|
This information is based solely on Schedule 13G/A, filed February 16, 2016 with the Securities and Exchange Commission by EJF Capital LLC.
|
|
(2)
|
This information is based solely on information as of March 10, 2016, provided to the Company by Mr. Kripitz, a director of the Company and includes 4,697 shares of Common Stock upon a full conversion of Series B Preferred Stock within 60 days of the Record Date.
|
|
(3)
|
This information is based solely on information as of March 10, 2016 provided to the Company by Mr. Pennoni, a director of the Company and includes 18,519 shares of Common Stock that may be acquired pursuant to the exercise of options and 9,394 shares of Common Stock upon a full conversion of Series B Preferred Stock within 60 days of the Record Date.
|
|
(4)
|
Includes 18,519 shares of Common Stock that may be acquired pursuant to the exercise of options and 48,377 shares of Common Stock upon a full conversion of Series B Preferred Stock within 60 days of the Record Date.
|
|
Shares of
|
||||||||||||
|
Age at
|
Year First
|
Term of
|
Common Stock
|
Percent
|
||||||||
|
December
|
Elected or
|
Office
|
Beneficially
|
Of
|
||||||||
|
Name
|
31, 2015
|
Appointed
|
Expires
|
Owned
(1)
|
Class
|
|||||||
|
BOARD NOMINEES FOR TERM TO EXPIRE IN 2019
|
||||||||||||
|
Fred G. Choate
|
70
|
2005
|
2016
|
3,813
|
(2)
|
*
|
||||||
|
Edward Infantolino
|
68
|
2007
|
2016
|
161,169
|
(3)
|
2.59%
|
||||||
|
Jeffrey H. Kripitz
|
64
|
2007
|
2016
|
325,425
|
(4)
|
5.23%
|
||||||
|
Jack C. Sheppard, Jr.
|
62
|
2007
|
2016
|
141,196
|
(5)
|
2.27%
|
||||||
|
DIRECTORS CONTINUING IN OFFICE
|
||||||||||||
|
Celestino R. Pennoni
|
78
|
2005
|
2017
|
325,191
|
(6)
|
5.20%
|
||||||
|
Ray H. Tresch
|
78
|
2007
|
2017
|
94,554
|
1.52%
|
|||||||
|
Daniel J. Dalton
|
66
|
2005
|
2018
|
124,729
|
2.00%
|
|||||||
|
Arret F. Dobson
|
44
|
2007
|
2018
|
131,911
|
2.12%
|
|||||||
|
Anthony J. Jannetti
|
78
|
2007
|
2018
|
144,931
|
2.33%
|
|||||||
|
Vito S. Pantilione
|
64
|
2007
|
2018
|
199,172
|
(7)
|
3.20%
|
||||||
|
EXECUTIVE OFFICERS WHO ARE NOT DIRECTORS
|
||||||||||||
|
Elizabeth A. Milavsky
Executive Vice Presiden
Chief Operating Officer
|
64
|
N/A
|
N/A
|
34,062
|
(8)
|
*
|
||||||
|
John F. Hawkins
Senior Vice President and Chief
Financial Officer |
61 | N/A | N/A | 1,205 | (9) | * | ||||||
|
David O. Middlebrook
Senior Vice President
|
57
|
N/A
|
N/A
|
46,289
|
(10)
|
*
|
||||||
|
Ralph Gallo
Senior Vice President
|
N/A
|
N/A
|
300
|
*
|
||||||||
|
Paul E. Palmieri
Senior Vice President
|
58
|
N/A
|
N/A
|
38,627
|
(11)
|
*
|
||||||
|
Daniel Sulpizio
Senior Vice President
|
54
|
N/A
|
N/A
|
25
|
.
|
*
|
||||||
|
*
|
Less than 1%
|
|
(1)
|
Includes shares of Common Stock held directly, as well as by spouses or minor children, in trust and other indirect beneficial ownership.
|
|
(2)
|
Includes 2,348 shares of Common Stock upon a full conversion of Series B Preferred Stock within 60 days of the Record Date.
|
|
(3)
|
Includes 4,697 shares of Common Stock upon a full conversion of Series B Preferred Stock within 60 days of the Record Date.
|
|
(4)
|
Includes 4,697 shares of Common Stock upon a full conversion of Series B Preferred Stock within 60 days of the Record Date.
|
|
(5)
|
Includes 4,697 shares of Common Stock upon a full conversion of Series B Preferred Stock within 60 days of the Record Date.
|
|
(6)
|
Includes 18,519 shares of Common Stock that may be acquired pursuant to the exercise of options and 9,394 shares of Common Stock upon a full conversion of Series B Preferred Stock within 60 days of the Record Date.
|
|
(7)
|
Includes 9,394 shares of Common Stock upon a full conversion of Series B Preferred Stock within 60 days of the Record Date.
|
|
(8)
|
Includes 2,348 shares of Common Stock upon a full conversion of Series B Preferred Stock within 60 days of the Record Date.
|
|
(9)
|
Includes 939 shares of Common Stock upon a full conversion of Series B Preferred Stock within 60 days of the Record Date.
|
|
(10)
|
Includes 6,106 shares of Common Stock upon a full conversion of Series B Preferred Stock within 60 days of the Record Date.
|
|
(11)
|
Includes 3,757 shares of Common Stock upon a full conversion of Series B Preferred Stock within 60 days of the Record Date.
|
|
Name and Principal Position
|
Year
|
Salary
|
Bonus
|
All Other
Compensation (1) |
Total
|
|||||||||
|
Vito S. Pantilione
|
2015
|
$
|
494,000
|
$
|
233,100
|
$
|
40,700
|
$
|
768,800
|
|||||
|
President and Chief Executive Officer
|
2014
|
476,000
|
220,000
|
47,006
|
743,006
|
|||||||||
|
John F. Hawkins
|
2015
|
$
|
191,000
|
$
|
70,000
|
$
|
18,700
|
$
|
279,700
|
|||||
|
Senior Vice President and Chief Financial Officer
|
2014
|
182,000
|
60,000
|
18,100
|
260,100
|
|||||||||
|
Elizabeth Milavsky
|
2015
|
$
|
226,500
|
$
|
95,000
|
$
|
15,750
|
$
|
337,250
|
|||||
|
Executive Vice President and Chief
Operating Officer
|
2014
|
218,000
|
80,000
|
15,600
|
313,600
|
|||||||||
|
(1)
|
All other compensation consists of the following for the year ended December 31, 2015
:
|
|
401k
Match
|
Automobile
Expense/
Allowance
|
Insurance
Premiums
|
Total
|
||||||||||||
|
Vito S. Pantilione
|
$
|
7,950
|
$
|
23,300
|
$
|
9,150
|
$
|
40,400
|
|||||||
|
John F. Hawkins
|
7,900
|
10,800
|
-- |
18,700
|
|||||||||||
|
Elizabeth Milavsky
|
7,950
|
7,800
|
-- |
15,750
|
|||||||||||
|
Involuntary
|
Change-in-
|
||||||||||||||||||||||||
|
Voluntary
|
Early
|
Normal
|
Not For Cause
|
For Cause
|
Control
|
||||||||||||||||||||
|
Name and Plan
|
Termination
(1)
|
Retirement
(2)
|
Retirement
(2)
|
Termination
(3)
|
Termination
|
Termination
(3)
|
Disability
(4)
|
Death
(5)
|
|||||||||||||||||
|
Vito S. Pantilione
|
$
|
494,000
|
$
|
--
|
$
|
247,000
|
$
|
2,181,000
|
$
|
--
|
$
|
2,181,000
|
$
|
494,000
|
$
|
1,525,000
|
|||||||||
|
John F. Hawkins
|
--
|
--
|
--
|
--
|
--
|
--
|
--
|
773,000
|
|||||||||||||||||
|
Elizabeth Milavsky
|
--
|
--
|
--
|
804,000
|
--
|
804,000
|
--
|
880,000
|
|||||||||||||||||
|
|
(1)
|
The payment represents the annual amount payable to the Named Executive for a minimum of 2 years and a maximum of 3 years.
|
|
|
(2)
|
Early retirement payments and normal retirement payments represent eligible annual payments under the SERP Plan for ages 55 and 60, respectively.
|
|
|
(4)
|
The disability payment includes insurance disability as well as Company compensation on an annual basis for the remainder of the Named Executive’s term of employment contract (minimum of 2 years up to a maximum of 3 years).
|
|
|
(5)
|
Death benefits represent total life insurance payments that would be paid out to the Named Executive’s heirs.
|
|
Total
|
||
|
Name
|
Compensation
(1)
|
|
|
Celestino R. Pennoni
|
$ 189,180
|
|
|
Fred G. Choate
|
42,565
|
|
|
Daniel J. Dalton
|
28,730
|
|
|
Arret F. Dobson
|
27,760
|
|
|
Edward Infantolino
|
17,680
|
|
|
Anthony J. Jannetti
|
35,330
|
|
|
Jeffrey H. Kripitz
|
44,220
|
|
|
Jack C. Sheppard, Jr.
|
37,850
|
|
|
Ray H. Tresch
|
42,300
|
|
(1)
|
Total compensation reflects fees paid in cash during 2015
|
No information found
* THE VALUE IS THE MARKET VALUE AS OF THE LAST DAY OF THE QUARTER FOR WHICH THE 13F WAS FILED.
| FUND | NUMBER OF SHARES | VALUE ($) | PUT OR CALL |
|---|
| DIRECTORS | AGE | BIO | OTHER DIRECTOR MEMBERSHIPS |
|---|
No information found
No Customers Found
No Suppliers Found
Price
Yield
| Owner | Position | Direct Shares | Indirect Shares |
|---|