ILLINOIS DEPARTMENT OF FINANCIAL AND PROFESSIONAL REGULATION DIVISION OF BANKING BUREAU OF BANKS, TRUST COMPANIES AND SAVINGS INSTITUTIONS REGULATORY REPORT

Pat Quinn – Governor Brent E. Adams –Secretary Manuel Flores – Director Scott D. Clarke – Assistant Director

REGULATORY REPORT FOR YEAR-TO-DATE ENDING DECEMBER 2011

The following regulatory actions were taken by or filed with the Illinois Department of Financial and Professional Regulation, Division of Banking, Bureau of Banks, Trust Companies and Savings Institutions through the month listed above. The actions include those involving state chartered banks, foreign banking offices, corporate fiduciaries, foreign bank representative offices, state chartered savings banks and state chartered savings and loans.

The Regulatory Report is published monthly by the Illinois Department of Financial and Professional Regulation, Division of Banking. Copies of this report are also available from our web site at www.idfpr.com.

Questions concerning the contents of this report may be addressed to the Corporate Activities Section at (217) 785-2900.

APPLICATION FOR CERTIFICATE OF AUTHORITY TO ACCEPT AND EXECUTE TRUSTS - FOREIGN CORPORATE FIDUCIARY Name of Institution Address Date/Status BOKF, NA P O Box 2300, One Williams Center 9/30/2011 – Received Tulsa, Oklahoma Eagle Bank and Trust Company 2521 S. Brentwood Boulevard 11/29/2011 – Received of Missouri St. Louis, Missouri F & M Bank and Trust Company 515 12/7/2010 – Received Hannibal, Missouri 5/27/2011 – Abandoned F & M Bank and Trust Company 515 Broadway 8/22/2011 – Received Hannibal, Missouri 11/4/2011 – Approved German American Financial 711 Main Street, Box 810 8/12/11 – Received Advisors & Trust Company Jasper, Indiana 11/4/2011 – Approved Neuberger Berman Trust 919 N. Market Street, Suite 506 12/10/2010 – Received Company of Delaware N.A. Wilmington, Delaware 5/27/2011 – Abandoned APPLICATION FOR CERTIFICATE OF AUTHORITY TO ACCEPT AND EXECUTE TRUSTS – STATE BANK Name of Institution Address Date/Status Metropolitan Capital Bank 9 E. Ontario Street 7/6/2011 – Received , Illinois 12/13/2011 – Approved APPLICATION FOR CERTIFICATE OF AUTHORITY TO ACCEPT AND EXECUTE TRUSTS – ILLINOIS TRUST COMPANY Name of Institution Address Date/Status Horton Trust Company LLC 71 S. , Suite 4600 9/7/2011 – Received Chicago, Illinois 12/28/2011 – Approved

Last updated on 2/6/2012 1 APPLICATION TO AMEND CERTIFICATE OF AUTHORITY TO ACCEPT AND EXECUTE TRUSTS - STATE BANK Name of Institution/Address Change Date/Status Apple River State Bank Full Trust Powers 7/14/2011 – Received 103 North Main Street 11/10/2011 – Approved Apple River, Illinois APPLICATION TO ESTABLISH A CORPORATE FIDUCIARY BRANCH Name of Institution/Address Address Date/Status Chicago Title Land Trust 1701 Golf Road 6/24/2011 – Received Company Rolling Meadows, Illinois 11/9/2011 – Approved 171 North , 5 th Floor Chicago, Illinois APPLICATION FOR EMERGENCY ACQUISITION (SECTION 31) Name of Institution/Address Institution to be Acquired/Address Date/Status Blackhawk Bank & Trust Country Bank 10/14/2011 – Approved 301 Fourth Street, West 1308 S.E. 4 th Street Milan, Illinois Aledo, Illinois Heartland Bank and Trust Western Springs National Bank and 4/8/2011 – Approved Company Trust 401 North Hershey Road 4456 Wolf Road Bloomington, Illinois Western Springs, Illinois Heartland Bank and Trust Bank of Shorewood 8/5/2011 – Approved Company 700 West Jefferson Street 401 North Hershey Road Shorewood, Illinois Bloomington, Illinois Inland Bank and Trust First Choice Bank 8/19/2011 – Approved 2805 Butterfield Road, Suite 200 1900 West Oak Brook, Illinois Geneva, Illinois Northbrook Bank & Trust Community First Bank – Chicago 2/4/2011 – Approved 1100 Waukegan Road 7555 N. Northbrook, Illinois Chicago, Illinois Northbrook Bank & Trust First Chicago Bank & Trust 7/8/2011 – Approved 1100 Waukegan Road 1040 West Randolph Northbrook, Illinois Chicago, Illinois Seaway Bank and Trust Company Legacy Bank 3/11/2011 – Approved 645 East 87 th Street 2102 West Fond Du Lac Avenue Chicago, Illinois Milwaukee, Wisconsin APPLICATION FOR LICENSE TO OPERATE A FOREIGN BANKING REPRESENTATIVE OFFICE Name of Institution/Address Office Address Date/Status Bank of the West 155 North Wacker Drive, Suite 4450, 6/15/2011 – Received 180 Montgomery Street, 25 th Chicago, Illinois 9/14/2011 – Approved Floor San Francisco, California Evolve Bank & Trust 214 West 9/12/2011 – Received 8000 Centerview Parkway, Suite Chicago, Illinois 500 Memphis, Tennessee APPLICATION FOR THE USE OF THE WORD “BANK”, “BANKER”, OR “BANKING” IN CONNECTION WITH A BUSINESS NOT ENGAGED IN BANKING Name of Institution Address Date/Status Bank Capital Services LLC 1853 Highway 315 7/20/2011 – Received Pittston, Pennsylvania 9/8/2011 – Approved Last updated on 2/6/2012 2 Banker Pony Pictures 2532 North Marshfield Avenue 11/28/2011 – Received Chicago, Illinois Bankers Home Loan, LLC One Home Campus, MAC X2401-05W 2/17/2011 – Received Des Moines, Iowa 4/18/2011 – Approved Bankers Investment Group LLC 405 N. Wabash Avenue #3905 11/2/2011 – Received Chicago, Illinois Bankrate, Inc. 11760 U.S. Highway One, Suite 200 6/1/2011 – Received North Palm Beach, Florida 7/8/2011 – Approved BMO Bankcorp, Inc. 111 West Monroe Street 4/11/2011 – Received Chicago, Illinois 4/18/2011 – Approved Dynast Premier Private Bank 22 Washington Street, Suite 1500 8/23/2011 – Received Limited Chicago, Illinois 9/20/2011 – Denied East Bank Club Venture 500 North Kingsbury Street 12/13/2011 – Received Chicago, Illinois Egg Bank Chicago, LLC 900 North Kingsbury, RW 6 6/7/2011 – Received Chicago, Illinois 7/12/2011 – Approved Hanover Bank Corp. 1400 Irving Park Road 10/21/2011 – Received Hanover Park, Illinois International Bankers Insurance 5942 South 10/26/2010 – Received Corporation Chicago, Illinois 1/24/2011 – Approved Intertrustbank Corporation 2001 Butterfield Road, Suite 370 7/26/2011 – Received Downers Grove, Illinois 8/23/2011 – Withdrawn Mothers’ Milk Bank of the 407 Orleans Lane 9/28/2011 – Received Western Great Lakes, Inc. Schaumburg, Illinois 11/14/2011 – Approved North Bank & Wells LLC 222 Merchandise Mart Plaza, Suite 12/2/2011 – Received 202A 12/2/2011 – Approved Chicago, Illinois Piggybank Realty, Inc. 333 E. Rte. 83, Suite 206B 3/25/2011 – Received Mundelein, Illinois 4/18/2011 – Approved Squirrel Bank 1001 W. Shedron Way 6/10/2011 – Received Lombard, Illinois 9/8/2011 - Denied State Bank Foundation 1718 S. Dirck Drive 6/9/2011 – Received Freeport, Illinois 7/8/2011 – Approved The Southwestern Stationery and 4500 N. Santa Fe 5/16/2011 – Received Bank Supply, Inc. Oklahoma City, Oklahoma 7/12/2011 – Approved APPLICATION FOR THE USE OF THE WORD “TRUST”, “TRUSTEE”, OR “FIDUCIARY” WITH A BUSINESS NOT ENGAGED IN BANKING OR AS A CORPORATE FIDUCIARY Name of Institution Address Date/Status Fisher Trust Consulting, Inc. 1246 Prairie Orchid Lane 3/16/2011 – Received Grayslake, Illinois 6/8/2011 – Approved Franklin Trust LLC 224 West Huron Street, 2 South 5/6/2011 – Received Chicago, Illinois 7/8/2011 – Denied Ghurki Trust Teaching Hospital Jallo More 1/13/2011 – Received Lahore, Pakistan 2/17/2011 – Approved Greenfield Environmental 44 Shattuck Road 10/4/2011 – Received Multistate Trust LLC Watertown, Massachusetts 10/14/2011 – Approved InterTrustBanc Mortgage 2001 Butterfield Road, Suite 370 8/23/2011 – Received Company Downers Grove, Illinois 9/8/2011 – Approved Intertrustbank Corporation 2001 Butterfield Road, Suite 370 7/26/2011 – Received Downers Grove, Illinois 8/23/2011 – Withdrawn InTrust d/b/a Trinity Visiting Nurse 106 19 th Avenue, Suite 101 12/10/2010 – Received and Homecare Association Moline, Illinois 1/25/2011 – Denied MorphoTrust USA, Inc. 296 Concord Road, 3 rd Floor 10/11/2011 – Received Billerica, Massachusetts 11/21/2011 – Approved

Last updated on 2/6/2012 3 Trueblood Educational Trust Inc. 3616 N. Pine Grove Avenue, Suite 216 10/5/2011 – Received Chicago, Illinois 11/29/2011 – Approved Trust Financial Corporation 600 Hunter Drive, Suite 310 11/8/2011 – Received Oak Brook, Illinois Trust Risk Control Inc. 21805 Field Parkway, Suite 300 1/12/2011 – Received Deer Park, Illinois 2/23/2011 – Approved White Family Trust 207 S. 5 th Avenue 1/13/2011 – Received Maywood, Illinois 1/25/2011 – Approved APPLICATION TO AMEND SAVINGS BANK BY -LAWS Name of Institution Type of Amendment Date/Status Beardstown Savings s.b. Amended in their Entirety 7/9/2010 – Received 301 State 6/1/2011 – Approved Beardstown, Illinois Union Savings Bank Director Classes, Director Vacancies 1/13/2011 – Received 233 West Stephenson Street and Director Removal 2/14/2011 – Approved Freeport, Illinois West Town Savings Bank Amendment to Article II, Section 2 6/10/2011 – Received 4852 West 30 th Street 8/24/2011 – Approved Cicero, Illinois CHANGE IN AUTHORIZED CAPITAL STOCK Name of Bank/Address Change Date/Status Burr Ridge Bank and Trust Increase Common Stock 9/21/2011 – Received 7020 County Line Road Burr Ridge, Illinois Community First Bank – Chicago Increase Preferred Stock 2/4/2011 – Received 7555 N. Western Avenue 2/4/2011 – Approved Chicago, Illinois Devon Bank Increase Preferred Stock 6/7/2011 – Received 6445 N. Western Avenue Chicago, Illinois Grand Rivers Community Bank Increase Common Stock 11/30/2010 – Received 260 S. Main 1/14/2011 – Approved Grand Chain, Illinois Grand Rivers Community Bank Increase Common Stock 9/7/2011 – Received 260 S. Main 9/26/2011 – Approved Grand Chain, Illinois Grand Rivers Community Bank Increase Common Stock 11/15/2011 – Received 260 S. Main Grand Chain, Illinois The Leaders Bank Increase Common Stock 12/16/2011 – Received 2001 York Road 12/23/2011 – Approved Oak Brook, Illinois The Leaders Bank Increase Preferred Stock 12/16/2011 – Received 2001 York Road 12/23/2011 – Approved Oak Brook, Illinois Urban Partnership Bank Increase Common Stock 2/4/2011 – Received 7054 South Jeffery Boulevard 4/18/2011 – Approved Chicago, Illinois Urban Partnership Bank Increase Non-Voting Common Stock 2/17/2011 – Received 7054 South Jeffery Boulevard 4/18/2011 – Approved Chicago, Illinois Vermont State Bank Increase Common Stock 6/9/2011 – Received 106 North Main Street 6/23/2011 – Approved Vermont, Illinois Last updated on 2/6/2012 4 CHANGE IN DIRECTORS OR SENIOR EXECUTIVE OFFICERS Name of Bank/Address Change Date/Status All American Bank Director and Senior Executive Officer: 3/25/2011 – Received 9380 West Ballard Road John Michael Danielewicz 6/29/2011 – Withdrawn Des Plaines, Illinois American Enterprise Bank Senior Executive Officer: David G. 10/18/2010 – Received 600 North Buffalo Grove Road Wejroch 3/11/2011 – Approved Buffalo Grove, Illinois AmericaUnited Bank and Trust Director: Robert Andrew Lyon 8/25/2011 – Received Company USA 11/19/2011 – Withdrawn by 321 West Golf Road Merger Schaumburg, Illinois Bridgeview Bank Group Senior Executive Officer: Alison L. 10/19/2011 – Received 7940 South Miner Bridgeview, Illinois CIBM Bank Senior Executive Officer: Charles J. 12/10/2010 – Received 2913 W. Kirby Avenue Ponicki 3/11/2011 – Approved Champaign, Illinois Community Bank of Oak Park Senior Executive Officer: R. Kennedy 5/19/2011 – Received River Forest Alger 1001 Oak Park, Illinois First State Bank of Red Bud Director: Jeremy Randal Walker 12/27/2010 – Received 115 W. Market 1/31/2011 – Withdrawn Red Bud, Illinois First State Bank of Red Bud Director: Thomas E. Nobbe 12/27/2010 – Received 115 W. Market 2/17/2011 – Approved Red Bud, Illinois First State Bank of Red Bud Director: Ronald D. Seabaugh 1/5/2011 – Received 115 W. Market 1/26/2011 – Approved Red Bud, Illinois First State Bank of Red Bud Director: Patricia A. Row 1/12/2011 – Received 115 W. Market 2/17/2011 – Approved Red Bud, Illinois First State Bank of Red Bud Director: Michael J. Moll 1/19/2011 – Received 115 W. Market 2/17/2011 – Approved Red Bud, Illinois First State Bank of Red Bud Director: Robert G. Fritz 1/20/2011 – Received 115 W. Market 2/17/2011 – Approved Red Bud, Illinois First United Bank Director: Peter A. Kroner, Jr. 4/1/2011 – Received 700 Exchange Crete, Illinois First United Bank Director: Mark R. Machnic 4/19/2011 - Received 700 Exchange Crete, Illinois Freedom Bank Senior Executive Officer: Larry Charles 8/13/2010 – Received 3319 East Lincolnway, Suite B Henson 1/19/2011 – Approved Sterling, Illinois Freedom Bank Senior Executive Officer: Pamela Sue 12/7/2010 – Received 3319 East Lincolnway, Suite B Topper 1/19/2011 – Approved Sterling, Illinois

Last updated on 2/6/2012 5 Grand Rivers Community Bank Director: Lucas Clay Phelps 11/18/2011 – Received 260 South Main Grand Chain, Illinois Heritage Bank of Central Illinois Director: Jeffrey Alan Martin 11/10/2010 – Received 615 N. Trivoli Road 1/19/2011 – Approved Trivoli, Illinois Heritage Bank of Central Illinois Director: John Edward Wetzel 4/1/2011 – Received 615 N. Trivoli Road 5/12/2011 – Approved Trivoli, Illinois Heritage Bank of Central Illinois Senior Executive Officer: Roger D. 12/19/2011 – Received 615 N. Trivoli Road Stewart Trivoli, Illinois McHenry Savings Bank Senior Executive Officer: Thomas J. 4/27/2011 – Received 353 Bank Drive Parliment 5/2/2011 – Approved McHenry, Illinois McHenry Savings Bank Senior Executive Officer: Rockney J. 7/20/2011 – Received 353 Bank Drive Howard 7/29/2011 – Withdrawn McHenry, Illinois McHenry Savings Bank Director: Stephen A. Erickson 10/14/2011 – Received 353 Bank Drive McHenry, Illinois McHenry Savings Bank Director: Serge Uccetta 12/22/2011 – Received 353 Bank Drive McHenry, Illinois Millennium Bank Director and Senior Executive Officer: 2/28/2011 - Received 2077 Miner Street Frank M. Guerino Des Plaines, Illinois Millennium Bank Director: Frank M. Howard 2/28/2011 – Received 2077 Miner Street Des Plaines, Illinois Millennium Bank Director: Joseph S. Boldry, Jr. 8/15/2011 - Received 2077 Miner Street Des Plaines, Illinois Parkway Bank and Trust Director and Senior Executive Officer: 4/11/2011 – Received Company Thomas Eckart Bentel 6/2/2011 – Approved 4800 North Harlem Avenue Harwood Heights, Illinois Parkway Bank and Trust Director: Loukas D. Kozonis 9/28/2011 – Received Company 4800 North Harlem Avenue Harwood Heights, Illinois Plaza Bank Director and Senior Executive Officer: 12/8/2011 – Received 7460 West Irving Park Road Roger W. Kieffer 1/6/2011 – Withdrawn Norridge, Illinois Port Byron State Bank Director: Brian J. Neff 4/8/2011 – Received 124 North Main Street 5/11/2011 – Approved Port Byron, Illinois Rockford Bank & Trust Senior Executive Officer: Karl R. 3/7/2011 – Received 127 North Wyman Street Swanson 4/7/2011 – Approved Rockford, Illinois SouthernTrust Bank Senior Executive Officer: Shawn Brent 12/12/2011 – Received 101 North Broadway Bailey Goreville, Illinois State Bank of Herscher Senior Executive Officer: Charles M. 10/20/2011 – Received 10 Tobey Drive Riker III 12/12/2011 – Approved Herscher, Illinois Last updated on 2/6/2012 6 State Bank of Niantic Senior Executive Officer: David L. 3/11/2011 – Received 200 East Lewis Street Burge 4/7/2011 – Approved Niantic, Illinois State Bank of Paw Paw, Illinois Senior Executive Officer: Michael 12/10/2010 – Received 235 Chicago Road Richard Stevens 1/14/2011 – Approved Paw Paw, Illinois State Bank of Paw Paw, Illinois Senior Executive Officer: Ernest 2/3/2011 – Received 235 Chicago Road Frederick Lamkey 2/24/2011 – Approved Paw Paw, Illinois State Bank of Paw Paw, Illinois Senior Executive Officer: Ronnie R. 4/11/2011 – Received 235 Chicago Road Shambaugh 6/1/2011 – Approved Paw Paw, Illinois Suburban Bank & Trust Company Director: Michael Barry Ettleson 6/21/2011 – Received 150 Butterfield Road Elmhurst, Illinois The Elgin State Bank Senior Executive Officer: Mark W. 4/8/2011 – Received 1001 Randall Road Trevor 9/30/2011 – Withdrawn by Elgin, Illinois Merger The Leaders Bank Director and Senior Executive Officer: 1/13/2011 – Received 2001 York Road William Patrick Gleason Oak Brook, Illinois The Leaders Bank Director and Senior Executive Officer: 1/13/2011 – Received 2001 York Road John James Gleason, Jr. Oak Brook, Illinois Urban Partnership Bank Senior Executive Officer: Margaret A. 10/25/2010 – Received 7054 South Jeffery Boulevard Myles 12/30/2011 – Approved Chicago, Illinois Urban Partnership Bank Senior Executive Officer: Terrell D. 11/3/2010 – Received 7054 South Jeffery Boulevard Anderson 12/30/2011 – Approved Chicago, Illinois Urban Partnership Bank Director: Martin D. Eakes 11/29/2010 – Received 7054 South Jeffery Boulevard 12/30/2011 – Approved Chicago, Illinois Urban Partnership Bank Director: Andrea L. Zopp 1/31/2011 – Received 7054 South Jeffery Boulevard 12/30/2011 – Approved Chicago, Illinois Urban Partnership Bank Director: Stanley C. Rakestraw 9/26/2011 – Received 7054 South Jeffery Boulevard 12/30/2011 – Approved Chicago, Illinois Urban Partnership Bank Director: Diana Ferguson 9/26/2011 – Received 7054 South Jeffery Boulevard 12/30/2011 – Approved Chicago, Illinois Urban Partnership Bank Senior Executive Officer: Robert Dennis 11/28/2011 – Received 7054 South Jeffery Boulevard 12/30/2011 – Approved Chicago, Illinois CHANGE OF CONTROL – STATE BANK Name of Bank/Address Change Date/Status Illini State Bank ISB Bancorp, Inc. to acquire control of 11/23/2011 – Received 301 S. Columbia Avenue Tonica Bancorp, Inc. Oglesby, Illinois Sheridan State Bank Marcelo L. Sacomori to acquire control 11/4/2010 – Received 130 West Si Johnson Ave of Granville Bancshares, Inc. 8/11/2011 – Withdrawn Sheridan, Illinois

Last updated on 2/6/2012 7 Texico State Bank OSK, Inc. to acquire control of Texico 12/29/2009 – Received 13766 East Dix-Texico Road Bancshares Corporation 1/5/2011 – Abandoned Texico, Illinois The Elgin State Bank Wintrust Financial Corporation 8/3/2011 – Received 1001 Randall Road 9/22/2011 – Withdrawn Elgin, Illinois Town & Country Bank David E. Kirschner to acquire Town & 12/14/2010 – Received 1925 South MacArthur Boulevard Country Financial Corporation 1/28/2011 – Approved Springfield, Illinois Town & Country Bank Margaret Kirschner to acquire Town & 12/14/2010 – Received 1925 South MacArthur Boulevard Country Financial Corporation 1/28/2011 – Approved Springfield, Illinois CHANGE OF CONTROL – TRUST COMPANY Name of Bank/Address Change Date/Status North Star Trust Company Bank of Montreal 3/10/2011 – Received 500 West , Suite 6/23/2011 – Approved 3150 Chicago, Illinois CHANGE OF LOCATION – STATE BANK Name of Bank/Address Resulting Address Date/Status First Community Bank of Homer 13901 South Bell Road 12/9/2011 – Received Glen & Lockport Homer Glen, Illinois 13963 South Bell Road Homer Glen, Illinois North Bank 431 North Clark Street 12/17/2010 – Received 501 North Clark Street Chicago, Illinois 1/28/2011 – Approved Chicago, Illinois 1/31/2011 – Effective Urban Partnership Bank 7936 South Cottage Grove Avenue 8/2/2011 – Received 7054 South Jeffery Boulevard Chicago, Illinois Chicago, Illinois CHANGE OF NAME – STATE BANK Current Name/Address Resulting Name Date/Status Metropolitan Capital Bank Metropolitan Capital Bank & Trust 12/19/2011 – Received 9 E. Ontario Street Chicago, Illinois Town & Country Bank Town and Country Bank 5/6/2011 – Received 1925 South Macarthur Boulevard 5/6/2011 – Approved Springfield, Illinois 6/6/2011 – Effective CHANGE OF NAME – TRUST COMPANY Current Name/Address Resulting Name Date/Status ABN AMRO Investment Trust BNP Paribas Investment Partners Trust 7/5/2011 – Received Company Company 9/30/2011 – Approved 222 W. Adams, 22 nd Floor, Suite 2250 Chicago, Illinois

Last updated on 2/6/2012 8 CONVERSION – RESULTING STATE BANK

Current Bank Name/ Address Date/Status Resulting Bank Name First Clover Leaf Bank, FSB/ 6814 Goshen Road 9/19/2011 – Received First Clover Leaf Bank Edwardsville, Illinois 12/6/2011 – Withdrawn The American National Bank of 1985 DeKalb Avenue 3/18/2011 – Received DeKalb County/ Sycamore, Illinois 11/18/2011 – Approved American Midwest Bank The First National Bank of 127 South 7/21/2011 – Received Arcola/Arcola First Bank Arcola, Illinois 9/9/2011 – Approved MERGER – INTERIM BANK Name of Bank/Address Change Date/Status Bank of Chestnut Bank of Chestnut to merge with and into 4/21/2010 – Received 100 Olive Street Interim Bank of Chestnut 7/30/2010 – Approved Chestnut, Illinois 1/26/2011 – Expired MERGER – RESULTING NATIONAL BANK Merging Bank/Address Resulting Bank/Address Date/Status Citizens State Bank of Shipman CNB Bank and Trust, N.A. 7/15/2011 – Effective 111 Keating Shipman, Illinois Palmer Bank CNB Bank and Trust, N.A. 7/15/2011 – Effective 402 North Webster Taylorville, Illinois MERGER – RESULTING STATE BANK Merging Bank/Address Resulting Bank/Address Date/Status AmericaUnited Bank and Trust American Midwest Bank 3/18/2011 – Received Company USA 1985 DeKalb Avenue 11/18/2011 – Approved 321 West Golf Road Sycamore, Illinois 11/19/2011 – Effective Schaumburg, Illinois Chicago Community Bank Citizens Community Bank of Illinois 11/4/2010 – Received 1110 West 35th Street 3322 S. Oak Park Ave. 3/24/2011 – Approved Chicago, Illinois Berwyn, Illinois 3/30/2011 – Effective Community Bank of DuPage Citizens Community Bank of Illinois 11/4/2010 – Received 535 3322 S. Oak Park Ave. 3/24/2011 – Approved Downers Grove, Illinois Berwyn, Illinois 3/30/2011 – Effective DuPage National Bank Evergreen Bank Group 7/5/2011 – Received 101 Main Street 1515 West 22 nd Street, Suite 100 9/22/2011 – Withdrawn West Chicago, Illinois Oak Brook, Illinois Edens Bank North Community Bank 11/4/2010 – Received 3245 Lake Avenue 2335 North Clark Street 3/24/2011 – Approved Wilmette, Illinois Chicago, Illinois 3/30/2011 – Effective Erie State Bank First State Bank of Forrest 9/21/2010 – Received 915 8 th Avenue 133 East Krack Street 12/7/2010 – Approved Erie, Illinois Forrest, Illinois 1/1/2011 – Effective Farmers State Bank, Astoria Better Banks 3/22/2011 – Received 122 West Broadway Street 10225 N. Knoxville 6/13/2011 – Approved Astoria, Illinois Peoria, Illinois 6/17/2011 – Effective

Last updated on 2/6/2012 9 Farmers State Bank of Fulton Prairie State Bank & Trust 9/12/2011 – Received County 340 West Main Street 11/2/2011 – Approved 105 West Lincoln Street Mount Zion, Illinois 12/10/2011 – Effective Lewistown, Illinois First National Bank of Ivesdale State Bank of Bement 4/29/2011 – Received 301 S. Chapin Street 180 E. Bodman Street 6/21/2011 – Approved Ivesdale, Illinois Bement, Illinois 12/2/2011 – Effective First State Bank of Dix Community First Bank of the Heartland 8/22/2011 – Received 312 North Main 117 N. 10 th Street 10/11/2011 – Approved Dix, Illinois Mt. Vernon, Illinois 11/4/2011 – Effective Maroa Forsyth Community Bank Scott State Bank 4/15/2011 – Received 101 East Main Street 101 W. Main Street 5/11/2011 – Approved Maroa, Illinois Bethany, Illinois 7/1/2011 – Effective Metropolitan Bank and Trust Citizens Community Bank of Illinois 11/4/2010 – Received Company 3322 S. Oak Park Ave. 3/24/2011 – Approved 2201 W Berwyn, Illinois 3/30/2011 – Effective Chicago, Illinois Northern Trust Bank, Federal The Northern Trust Company 7/7/2011 – Received Savings Bank 50 South LaSalle street 9/21/2011 – Approved 10 West Long Lake Road Chicago, Illinois 10/1/2011 – Effective Bloomfield Hills, Michigan Northern Trust, National The Northern Trust Company 7/8/2011 – Received Association 50 South LaSalle street 9/21/2011 – Approved 700 Brickell Avenue Chicago, Illinois 10/1/2011 – Effective Miami, Florida Northwest Community Bank North Community Bank 11/4/2010 – Received 2701 East Algonquin Road 2335 North Clark Street 3/24/2011 – Approved Rolling Meadows, Illinois Chicago, Illinois 3/30/2011 – Effective Oswego Community Bank Metrobank 11/23/2011 – Received 10 South Madison Street 1110 West 35 th Street Oswego, Illinois Chicago, Illinois Strategic Capital Trust Company Midland States Bank 11/22/2010 – Received 1608 Broadmoor Drive 133 West Jefferson Street 3/24/2011 – Approved Champaign, Illinois Effingham, Illinois 3/30/2011 – Effective The Elgin State Bank St. Charles Bank & Trust 8/3/2011 – Received 1001 Randall Road 411 W. Main Street 9/29/2011 – Approved Elgin, Illinois St. Charles, Illinois 9/30/2011 – Effective The First Commercial Bank North Community Bank 11/4/2010 – Received 6945-6953 N. Clark Street, 2335 North Clark Street 3/24/2011 – Approved Chicago, Illinois Chicago, Illinois 3/30/2011 – Effective The Heights Bank First State Bank of Forrest 9/21/2010 – Received 4717 N. Prospect Road 133 East Krack Street 12/7/2010 – Approved Peoria Heights, Illinois Forrest, Illinois 1/1/2011 – Effective NOTICE OF INTENT TO ESTABLISH A BANK BRANCH – STATE BANK Name of Bank/City Address Date/Status American Heartland Bank and 80 North Dugan Road 5/19/2011 – Received Trust Sugar Grove, Illinois 6/2/2011 – Withdrawn 799 Heartland Drive Sugar Grove, Illinois American Heartland Bank and 80 North Dugan Road 6/29/2011 – Received Trust Sugar Grove, Illinois 9/30/2011 – Withdrawn 799 Heartland Drive Sugar Grove, Illinois

Last updated on 2/6/2012 10 BankOrion 201 West Main 9/30/2011 – Received 1114 – 4th Street Aledo, Illinois 11/3/2011 – Acknowledged Orion, Illinois Banterra Bank 111 Airway Drive 2/18/2011 – Received 3201 Banterra Drive Marion, Illinois 2/23/2011 – Acknowledged Marion, Illinois Banterra Bank 705 North Saint Joseph Avenue 6/15/2011 – Received 3201 Banterra Drive Evansville, Indiana 7/5/2011 – Acknowledged Marion, Illinois First Bank & Trust 4007 12/22/2010 – Received 820 Church Street Skokie, Illinois 1/28/2011 – Acknowledged Evanston, Illinois First Bank & Trust 55 Shuman Boulevard, Suite 100 12/15/2011 – Received 820 Church Street Naperville, Illinois Evanston, Illinois First Midwest Bank 5601 Monee Manhattan Road, Suite 111 11/30/2011 – Received One Pierce Place, Suite1500 Monee, Illinois Itasca, Illinois First State Bank 2651 W. Main Street 5/16/2011 – Received 706 Washington Street St. Charles, Illinois 5/26/2011 – Acknowledged Mendota, Illinois First State Bank of Illinois 6809 N. Knoxville 4/6/2011 – Received 128 East Main Street Peoria, Illinois 4/27/2011 – Acknowledged LaHarpe, Illinois Glenview State Bank 299 West Central Road 8/2/2011 – Received 800 Waukegan Road Mount Prospect, Illinois 9/8/2011 – Acknowledged Glenview, Illinois Golden Eagle Community Bank 1 N. Virginia Street 5/21/2010 – Received 975 Country Club Road Crystal Lake, Illinois 4/11/2011 – Withdrawn Woodstock, Illinois International Bank of Chicago 2 West Main Street 10/31/2011 – Received 5069 North Broadway Port Jervis, New York 12/13/2011–Acknowledged Chicago, Illinois Ipava State Bank 123 East Pine Street 11/29/2011 – Received 70 East Main Canton, Illinois 12/16/2011–Acknowledged Ipava, Illinois Lake Forest Bank & Trust 959 South Waukegan Road 11/8/2011 – Received Company Lake Forest, Illinois 727 North Bank Lane Lakes Forest, Illinois Marine Bank 1001-1005 South Neil Street 8/16/2011 – Received 3050 West Wabash Avenue Champaign, Illinois 8/16/2011 – Acknowledged Springfield, Illinois Morton Community Bank 3512 Court Street 5/31/2011 – Received 721 W. Jackson Street Pekin, Illinois 6/1/2011 – Acknowledged Morton, Illinois Morton Community Bank 201 Clocktower Boulevard 9/26/2011 – Received 721 W. Jackson Street East Peoria, Illinois 12/2/2011 – Withdrawn Morton, Illinois Prairie State Bank & Trust 1052 West Morton Street 5/17/2011 – Received 340 Main Street Jacksonville, Illinois 5/26/2011 – Acknowledged Mount Zion, Illinois Prairie State Bank & Trust 4485 East U.S. Route 36 6/1/2011 – Received 340 Main Street Decatur, Illinois 6/3/2011 – Acknowledged Mount Zion, Illinois

Last updated on 2/6/2012 11 State Bank of Whittington 111 East Washington 11/28/2011 – Received 200 North Main Street Benton, Illinois 11/30/2011-Acknowledged Benton, Illinois The Clay City Banking Co. 915 Commerce Drive 11/7/2011 – Received 331 South Main Fairfield, Illinois 11/18/2011–Acknowledged Clay City, Illinois The Farmers Bank of Liberty 4134 Broadway Street 11/18/2011 – Received 1002 North Main Street Quincy, Illinois 11/30/2011–Acknowledged Liberty, Illinois The Foster Bank 1295 East Ogden Avenue 9/15/2011 – Received 5233 N. Naperville, Illinois 11/18/2011–Acknowledged Chicago, Illinois The Northern Trust Company 800 Connecticut Avenue, NW, Suite 7/19/2011 – Received 50 S. LaSalle Street #200 Chicago, Illinois Washington, DC Town & Country Bank 445 North Franklin Street 3/10/2011 – Received 1925 South MacArthur Boulevard Decatur, Illinois 3/14/2011 – Acknowledged Springfield, Illinois TrustBank 2375 East Camelback Road 12/13/2010 – Received 600 East Main Street Phoenix, Arizona 1/14/2011 – Acknowledged Olney, Illinois United Community Bank #1 Professional Plaza 1/25/2011 – Received 301 North Main Pittsfield, Illinois 1/28/2011 – Acknowledged Chatham, Illinois United Community Bank 215 South Morse Street 1/25/2011 – Received 301 North Main Roodhouse, Illinois 1/28/2011 – Acknowledged Chatham, Illinois United Community Bank 19-21 East Market Street 1/25/2011 – Received 301 North Main Winchester, Illinois 1/28/2011 – Acknowledged Chatham, Illinois Urban Partnership Bank 4310 St. Charles Road 3/7/2011 – Received 7054 South Jeffery Boulevard Bellwood, Illinois 6/8/2011 – Acknowledged Chicago, Illinois Urban Partnership Bank 101 East 35 th Street 3/25/2011 – Received 7054 South Jeffery Boulevard Chicago, Illinois 6/8/2011 – Acknowledged Chicago, Illinois Urban Partnership Bank 55 East Jackson Boulevard 3/30/2011 – Received 7054 South Jeffery Boulevard Chicago, Illinois 6/8/2011 – Acknowledged Chicago, Illinois Urban Partnership Bank 5232 West Madison Street 4/15/2011 – Received 7054 South Jeffery Boulevard Chicago, Illinois 6/9/2011 – Acknowledged Chicago, Illinois Urban Partnership Bank 4830 Cass Avenue, Suite 101 7/1/2011 – Received 7054 South Jeffery Boulevard Detroit, Michigan 9/8/2011 – Acknowledged Chicago, Illinois Village Bank & Trust 320 East Northwest Highway 1/14/2011 – Received 234 West Northwest Highway Mount Prospect, Illinois 1/28/2011 – Acknowledged Arlington Heights, Illinois Village Bank & Trust 1545 Ellinwood Avenue 4/18/2011 – Received 234 West Northwest Highway Des Plaines, Illinois 6/1/2011 – Acknowledged Arlington Heights, Illinois Village Bank & Trust 950 West 7/14/2011 – Received 234 West Northwest Highway Park Ridge, Illinois 8/8/2011 – Acknowledged Arlington Heights, Illinois

Last updated on 2/6/2012 12 West Central Bank 1 Plaza Drive 8/23/2011 – Received Corner of Sylvan and Buchanan Beardstown, Illinois 9/9/2011 – Acknowledged Streets Ashland, Illinois Wheaton Bank & Trust Company 1205 South Naper Boulevard 1/19/2011 – Received 211 S. Wheaton Avenue Naperville, Illinois 1/28/2011 – Acknowledged Wheaton, Illinois Wheaton Bank & Trust Company 5 South Washington Street 8/23/2011 – Received 211 S. Wheaton Avenue Naperville, Illinois 9/8/2011 – Acknowledged Wheaton, Illinois NOTICE OF INTENT TO ESTABLISH A BANK SUBSIDIARY Name of Bank/Address Name of Subsidiary/Address Date/Status American Enterprise Bank American Enterprise Properties, Illinois, 12/17/2010 – Received 600 North Buffalo Grove Road 2001-03 West Race Ave, LLC 1/7/2011 – Acknowledged Buffalo Grove, Illinois 600 North Buffalo Grove Road Buffalo Grove, Illinois American Enterprise Bank American Enterprise Properties, Illinois, 2/9/2011 – Received 600 North Buffalo Grove Road 2105, LLC 2/17/2011 – Acknowledged Buffalo Grove, Illinois 600 North Buffalo Grove Road Buffalo Grove, Illinois American Enterprise Bank American Enterprise Properties, Iowa, 9 5/6/2011 – Received 600 North Buffalo Grove Road N. Elk Run Road, LLC 5/23/2011 – Acknowledged Buffalo Grove, Illinois 600 North Buffalo Grove Road Buffalo Grove, Illinois American Enterprise Bank American Enterprise Properties, Indiana, 5/6/2011 – Received 600 North Buffalo Grove Road 68 E. Rampart Street, LLC 5/23/2011 – Acknowledged Buffalo Grove, Illinois 600 North Buffalo Grove Road Buffalo Grove, Illinois American Enterprise Bank American Enterprise Properties, 5/6/2011 – Received 600 North Buffalo Grove Road Wisconsin, 2733 Stanley Street, LLC 5/23/2011 – Acknowledged Buffalo Grove, Illinois 600 North Buffalo Grove Road Buffalo Grove, Illinois American Enterprise Bank American Enterprise Properties, Illinois, 7/1/2011 – Received 600 North Buffalo Grove Road 2850 West 159 th Street, LLC 9/23/2011 – Acknowledged Buffalo Grove, Illinois 600 North Buffalo Grove Road Buffalo Grove, Illinois American Enterprise Bank American Enterprise Properties, 7/1/2011 – Received 600 North Buffalo Grove Road Wisconsin, 24820 75 th Street, LLC 9/23/2011 – Acknowledged Buffalo Grove, Illinois 600 North Buffalo Grove Road Buffalo Grove, Illinois American Enterprise Bank American Enterprise Properties, Iowa, 7/1/2011 – Received 600 North Buffalo Grove Road 4140 Park Avenue, LLC 9/23/2011 – Acknowledged Buffalo Grove, Illinois 600 North Buffalo Grove Road Buffalo Grove, Illinois American Enterprise Bank American Enterprise Properties, 7/1/2011 – Received 600 North Buffalo Grove Road Wisconsin, 930 Washington Avenue, 9/23/2011 – Acknowledged Buffalo Grove, Illinois LLC 600 North Buffalo Grove Road Buffalo Grove, Illinois Bank of Shorewood BOS Clark Resolution, LLC 12/23/2010 – Received 700 West Jefferson Street 700 West Jefferson Street 1/7/2011 – Acknowledged Shorewood, Illinois Shorewood, Illinois

Last updated on 2/6/2012 13 Bank of Shorewood BOS Georgia Resolution, LLC 12/23/2010 – Received 700 West Jefferson Street 700 West Jefferson Street 1/7/2011 – Acknowledged Shorewood, Illinois Shorewood, Illinois Bank of Shorewood BOS Hammond Resolution, LLC 12/23/2010 – Received 700 West Jefferson Street 700 West Jefferson Street 1/7/2011 – Acknowledged Shorewood, Illinois Shorewood, Illinois Bank of Shorewood BOS Calumet Resolution, LLC 3/15/2011 – Received 700 West Jefferson Street 700 West Jefferson Street 4/18/2011 – Acknowledged Shorewood, Illinois Shorewood, Illinois Busey Bank Pillar Properties VI, LLC 5/12/2011 – Received 100 West University Avenue 100 West University Avenue 5/13/2011 – Acknowledged Champaign, Illinois Champaign, Illinois Busey Bank Pillar Properties VII, LLC 5/12/2011 – Received 100 West University Avenue 100 West University Avenue 5/13/2011 – Acknowledged Champaign, Illinois Champaign, Illinois Busey Bank Pillar Properties VIII, LLC 5/12/2011 – Received 100 West University Avenue 100 West University Avenue 5/13/2011 – Acknowledged Champaign, Illinois Champaign, Illinois Busey Bank Pillar Properties IX, LLC 5/12/2011 – Received 100 West University Avenue 100 West University Avenue 5/13/2011 – Acknowledged Champaign, Illinois Champaign, Illinois Busey Bank Pillar Properties X, LLC 5/12/2011 – Received 100 West University Avenue 100 West University Avenue 5/13/2011 – Acknowledged Champaign, Illinois Champaign, Illinois Busey Bank Pillar Properties XI, LLC 10/13/2011 – Received 100 West University Avenue 100 West University Avenue 10/17/2011–Acknowledged Champaign, Illinois Champaign, Illinois Busey Bank Pillar Properties XII, LLC 10/13/2011 – Received 100 West University Avenue 100 West University Avenue 10/17/2011–Acknowledged Champaign, Illinois Champaign, Illinois Busey Bank Pillar Properties XIII, LLC 10/13/2011 – Received 100 West University Avenue 100 West University Avenue 10/17/2011–Acknowledged Champaign, Illinois Champaign, Illinois Busey Bank Pillar Properties XIV, LLC 10/13/2011 – Received 100 West University Avenue 100 West University Avenue 10/17/2011–Acknowledged Champaign, Illinois Champaign, Illinois Busey Bank Pillar Properties XV, LLC 10/13/2011 – Received 100 West University Avenue 100 West University Avenue 10/17/2011–Acknowledged Champaign, Illinois Champaign, Illinois Busey Bank Pillar Properties XVI, LLC 10/13/2011 – Received 100 West University Avenue 100 West University Avenue 10/17/2011–Acknowledged Champaign, Illinois Champaign, Illinois Busey Bank Pillar Properties XVII, LLC 10/13/2011 – Received 100 West University Avenue 100 West University Avenue 10/17/2011–Acknowledged Champaign, Illinois Champaign, Illinois Busey Bank Pillar Properties XVIII, LLC 10/13/2011 – Received 100 West University Avenue 100 West University Avenue 10/17/2011–Acknowledged Champaign, Illinois Champaign, Illinois Busey Bank Pillar Properties XIX, LLC 10/13/2011 – Received 100 West University Avenue 100 West University Avenue 10/17/2011–Acknowledged Champaign, Illinois Champaign, Illinois Busey Bank Pillar Properties XX, LLC 10/13/2011 – Received 100 West University Avenue 100 West University Avenue 10/17/2011–Acknowledged Champaign, Illinois Champaign, Illinois

Last updated on 2/6/2012 14 CIBM Bank HJC, LLC 11/21/2011 – Received 2913 West Kirby Avenue 5435 N. Emerson Way 11/22/2011 – Withdrawn Champaign, Illinois Indianapolis, Indiana Citizens Bank of Chatsworth CBC B-N Properties, LLC 11/3/2011 – Received 502 East Locust 1710 East College Avenue 11/9/2011 – Acknowledged Chatsworth, Illinois Normal, Illinois Cole Taylor Bank Anemone Properties, LLC 3/10/2011 – Received 225 West Washington 9550 West Higgins Road 4/18/2011 – Acknowledged Chicago, Illinois Rosemont, Illinois Cole Taylor Bank Anise Properties, LLC 3/10/2011 – Received 225 West Washington 9550 West Higgins Road 4/18/2011 – Acknowledged Chicago, Illinois Rosemont, Illinois Cole Taylor Bank Dogbane Properties, LLC 3/10/2011 – Received 225 West Washington 9550 West Higgins Road 4/18/2011 – Acknowledged Chicago, Illinois Rosemont, Illinois Cole Taylor Bank Foxglove Properties, LLC 3/10/2011 – Received 225 West Washington 9550 West Higgins Road 4/18/2011 – Acknowledged Chicago, Illinois Rosemont, Illinois Cole Taylor Bank Hyssop Properties, LLC 3/10/2011 – Received 225 West Washington 9550 West Higgins Road 4/18/2011 – Acknowledged Chicago, Illinois Rosemont, Illinois Cole Taylor Bank Ragweed Properties, LLC 3/10/2011 – Received 225 West Washington 9550 West Higgins Road 4/18/2011 – Acknowledged Chicago, Illinois Rosemont, Illinois Cole Taylor Bank Thimbleweed Properties, LLC 3/10/2011 – Received 225 West Washington 9550 West Higgins Road 4/18/2011 – Acknowledged Chicago, Illinois Rosemont, Illinois Cole Taylor Bank Turquoise Blue Properties, LLC 3/10/2011 – Received 225 West Washington 9550 West Higgins Road 4/18/2011 – Acknowledged Chicago, Illinois Rosemont, Illinois Cole Taylor Bank Violet Red Properties, LLC 3/10/2011 – Received 225 West Washington 9550 West Higgins Road 4/18/2011 – Acknowledged Chicago, Illinois Rosemont, Illinois Cole Taylor Bank White Sage Properties, LLC 3/10/2011 – Received 225 West Washington 9550 West Higgins Road 4/18/2011 – Acknowledged Chicago, Illinois Rosemont, Illinois Cole Taylor Bank Wisteria Properties, LLC 3/10/2011 – Received 225 West Washington 9550 West Higgins Road 4/18/2011 – Acknowledged Chicago, Illinois Rosemont, Illinois Cole Taylor Bank Yellow Orange Properties, LLC 3/10/2011 – Received 225 West Washington 9550 West Higgins Road 4/18/2011 – Acknowledged Chicago, Illinois Rosemont, Illinois Cole Taylor Bank Aster Properties, LLC 4/12/2011 – Received 225 West Washington 9550 West Higgins Road 4/18/2011 – Acknowledged Chicago, Illinois Rosemont, Illinois Cole Taylor Bank Blazingstar Properties, LLC 4/12/2011 – Received 225 West Washington 9550 West Higgins Road 4/18/2011 – Acknowledged Chicago, Illinois Rosemont, Illinois Cole Taylor Bank Blue Indigo Properties, LLC 4/12/2011 – Received 225 West Washington 9550 West Higgins Road 4/18/2011 – Acknowledged Chicago, Illinois Rosemont, Illinois Cole Taylor Bank Coneflower Properties, LLC 4/12/2011 – Received 225 West Washington 9550 West Higgins Road 4/18/2011 – Acknowledged Chicago, Illinois Rosemont, Illinois

Last updated on 2/6/2012 15 Cole Taylor Bank Dayflower Properties, LLC 4/12/2011 – Received 225 West Washington 9550 West Higgins Road 4/18/2011 – Acknowledged Chicago, Illinois Rosemont, Illinois Cole Taylor Bank Harebell Properties, LLC 4/12/2011 – Received 225 West Washington 9550 West Higgins Road 4/18/2011 – Acknowledged Chicago, Illinois Rosemont, Illinois Cole Taylor Bank Hyacinth Properties, LLC 4/12/2011 – Received 225 West Washington 9550 West Higgins Road 4/18/2011 – Acknowledged Chicago, Illinois Rosemont, Illinois Cole Taylor Bank Larkspur Properties, LLC 4/12/2011 – Received 225 West Washington 9550 West Higgins Road 4/18/2011 – Acknowledged Chicago, Illinois Rosemont, Illinois Cole Taylor Bank Milkweed Properties, LLC 4/12/2011 – Received 225 West Washington 9550 West Higgins Road 4/18/2011 – Acknowledged Chicago, Illinois Rosemont, Illinois Cole Taylor Bank Prairie Clover Properties, LLC 4/12/2011 – Received 225 West Washington 9550 West Higgins Road 4/18/2011 – Acknowledged Chicago, Illinois Rosemont, Illinois Cole Taylor Bank Trefoil Properties, LLC 4/12/2011 – Received 225 West Washington 9550 West Higgins Road 4/18/2011 – Acknowledged Chicago, Illinois Rosemont, Illinois Cole Taylor Bank Wood Mint Properties, LLC 4/12/2011 – Received 225 West Washington 9550 West Higgins Road 4/18/2011 – Acknowledged Chicago, Illinois Rosemont, Illinois Cole Taylor Bank Barberry Properties, LLC 11/9/2011 – Received 225 West Washington 9550 West Higgins Road 12/2/2011–Acknowledged Chicago, Illinois Rosemont, Illinois Cole Taylor Bank Birch Properties, LLC 11/9/2011 – Received 225 West Washington 9550 West Higgins Road 12/2/2011–Acknowledged Chicago, Illinois Rosemont, Illinois Cole Taylor Bank Buckeye Properties, LLC 11/9/2011 – Received 225 West Washington 9550 West Higgins Road 12/2/2011–Acknowledged Chicago, Illinois Rosemont, Illinois Cole Taylor Bank Hackberry Properties, LLC 11/9/2011 – Received 225 West Washington 9550 West Higgins Road 12/2/2011–Acknowledged Chicago, Illinois Rosemont, Illinois Cole Taylor Bank Larch Properties, LLC 11/9/2011 – Received 225 West Washington 9550 West Higgins Road 12/2/2011–Acknowledged Chicago, Illinois Rosemont, Illinois Cole Taylor Bank Mulberry Properties, LLC 11/9/2011 – Received 225 West Washington 9550 West Higgins Road 12/2/2011–Acknowledged Chicago, Illinois Rosemont, Illinois Cole Taylor Bank Ninebark Properties, LLC 11/9/2011 – Received 225 West Washington 9550 West Higgins Road 12/2/2011–Acknowledged Chicago, Illinois Rosemont, Illinois Cole Taylor Bank Persimmon Properties, LLC 11/9/2011 – Received 225 West Washington 9550 West Higgins Road 12/2/2011–Acknowledged Chicago, Illinois Rosemont, Illinois Cole Taylor Bank Privet Properties, LLC 11/9/2011 – Received 225 West Washington 9550 West Higgins Road 12/2/2011–Acknowledged Chicago, Illinois Rosemont, Illinois Cole Taylor Bank Red Ash Properties, LLC 11/9/2011 – Received 225 West Washington 9550 West Higgins Road 12/2/2011–Acknowledged Chicago, Illinois Rosemont, Illinois

Last updated on 2/6/2012 16 Cole Taylor Bank Silver Maple Properties, LLC 11/9/2011 – Received 225 West Washington 9550 West Higgins Road 12/2/2011–Acknowledged Chicago, Illinois Rosemont, Illinois Cole Taylor Bank Sunflower Properties, LLC 11/9/2011 – Received 225 West Washington 9550 West Higgins Road 12/2/2011–Acknowledged Chicago, Illinois Rosemont, Illinois Community Bank-Wheaton/Glen WGE Properties II, LLC 2/17/2011 – Received Ellyn 357 West 3/3/2011 – Acknowledged 357 West Roosevelt Road Glen Ellyn, Illinois Glen Ellyn, Illinois Community Bank-Wheaton/Glen WGE Properties III, LLC 2/17/2011 – Received Ellyn 357 West Roosevelt Road 3/3/2011 – Acknowledged 357 West Roosevelt Road Glen Ellyn, Illinois Glen Ellyn, Illinois Community Bank-Wheaton/Glen WGE Properties IV, LLC 2/17/2011 – Received Ellyn 357 West Roosevelt Road 3/3/2011 – Acknowledged 357 West Roosevelt Road Glen Ellyn, Illinois Glen Ellyn, Illinois Country Bank SACB I, LLC 5/25/2011 – Received 1308 S. E. 4 th Street 1308 S.E. 4 th Street 6/3/2011 – Acknowledged Aledo, Illinois Aledo, Illinois Devon Bank Devon Bank Client Service LLC #175 3/18/2011 – Received 6445 N. Western Avenue 6445 N. Western Avenue 5/19/2011 – Acknowledged Chicago, Illinois Chicago, Illinois Devon Bank Devon Bank Client Service LLC #176 3/18/2011 – Received 6445 N. Western Avenue 6445 N. Western Avenue 5/19/2011 – Acknowledged Chicago, Illinois Chicago, Illinois Devon Bank Devon Bank Client Service LLC #177 3/18/2011 – Received 6445 N. Western Avenue 6445 N. Western Avenue 5/19/2011 – Acknowledged Chicago, Illinois Chicago, Illinois Devon Bank Devon Bank Client Service LLC #178 3/18/2011 – Received 6445 N. Western Avenue 6445 N. Western Avenue 5/19/2011 – Acknowledged Chicago, Illinois Chicago, Illinois Devon Bank Devon Bank Client Service LLC #179 3/18/2011 – Received 6445 N. Western Avenue 6445 N. Western Avenue 5/19/2011 – Acknowledged Chicago, Illinois Chicago, Illinois Devon Bank Devon Bank Client Service LLC #180 3/18/2011 – Received 6445 N. Western Avenue 6445 N. Western Avenue 6/3/2011 – Acknowledged Chicago, Illinois Chicago, Illinois Devon Bank Devon Bank Client Service LLC #181 10/3/2011 – Received 6445 N. Western Avenue 6445 N. Western Avenue Chicago, Illinois Chicago, Illinois Devon Bank Devon Bank Client Service LLC #182 10/3/2011 – Received 6445 N. Western Avenue 6445 N. Western Avenue Chicago, Illinois Chicago, Illinois Devon Bank Devon Bank Client Service LLC #183 10/3/2011 – Received 6445 N. Western Avenue 6445 N. Western Avenue Chicago, Illinois Chicago, Illinois First Bank and Trust Company of CG North Carolina, LLC a subsidiary of 1/10/2011 – Received Illinois Northwest Asset Corporation 1/28/2011 – Acknowledged 300 East Northwest Highway 300 East Northwest Highway Palatine, Illinois Palatine, Illinois First Bank and Trust Company of CG Arlington, LLC a subsidiary of 1/10/2011 – Received Illinois Northwest Asset Corporation 1/28/2011 – Acknowledged 300 East Northwest Highway 300 East Northwest Highway Palatine, Illinois Palatine, Illinois Last updated on 2/6/2012 17 First Bank and Trust Company of CG Illinois, LLC a subsidiary of 1/10/2011 – Received Illinois Northwest Asset Corporation 1/28/2011 – Acknowledged 300 East Northwest Highway 300 East Northwest Highway Palatine, Illinois Palatine, Illinois First Community Bank of Homer FCB Homer OREO, LLC 3/17/2011 – Received Glen & Lockport 13963 S. Bell Road 4/18/2011 – Acknowledged 13963 S. Bell Road Homer Glen, Illinois Homer Glen, Illinois First Community Bank of Joliet First Community OREO III, LLC 8/22/2011 – Received 2801 Black Road 2801 Black Road 9/7/2011 – Acknowledged Joliet, Illinois Joliet, Illinois First Community Bank of FCBP Oreo, LLC 9/7/2011 – Received Plainfield 14150 South U.S. Route 30 14150 South U.S. Route 30 Plainfield, Illinois Plainfield, Illinois First Eagle Bank FE Development IV LLC 8/30/2011 – Received 1040 East Lake Street 1040 East Lake Street 9/7/2011 – Acknowledged Hanover Park, Illinois Hanover Park, Illinois First Eagle Bank FE Development V LLC 8/30/2011 – Received 1040 East Lake Street 1040 East Lake Street 9/7/2011 – Acknowledged Hanover Park, Illinois Hanover Park, Illinois First State Bank of Red Bud FSB of Red Bud, LLC 11/8/2011 – Received 125 West Market Street 115 W. Market 11/16/2011–Acknowledged Red Bud, Illinois Red Bud, Illinois Hinsdale Bank and Trust HBT Shelf I LLC 4/25/2011 – Received Company 25 East First Street 4/29/2011 – Acknowledged 25 East First Street Hinsdale, Illinois Hinsdale, Illinois Inland Bank and Trust Series Q of IBT Holdings, LLC 1/21/2011 – Received 2805 Butterfield Road, Suite 200 2805 Butterfield Road, Suite 200 2/14/2011 – Acknowledged Oak Brook, Illinois Oak Brook, Illinois Inland Bank and Trust Series R of IBT Holdings, LLC 1/21/2011 – Received 2805 Butterfield Road, Suite 200 2805 Butterfield Road, Suite 200 2/14/2011 – Acknowledged Oak Brook, Illinois Oak Brook, Illinois Inland Bank and Trust Series S of IBT Holdings, LLC 1/21/2011 – Received 2805 Butterfield Road, Suite 200 2805 Butterfield Road, Suite 200 2/14/2011 – Acknowledged Oak Brook, Illinois Oak Brook, Illinois Inland Bank and Trust Series T of IBT Holdings, LLC 1/21/2011 – Received 2805 Butterfield Road, Suite 200 2805 Butterfield Road, Suite 200 2/14/2011 – Acknowledged Oak Brook, Illinois Oak Brook, Illinois Inland Bank and Trust Series U of IBT Holdings, LLC 1/21/2011 – Received 2805 Butterfield Road, Suite 200 2805 Butterfield Road, Suite 200 2/14/2011 – Acknowledged Oak Brook, Illinois Oak Brook, Illinois Inland Bank and Trust Series V of IBT Holdings, LLC 2/23/2011 – Received 2805 Butterfield Road, Suite 200 2805 Butterfield Road, Suite 200 3/3/2011 – Acknowledged Oak Brook, Illinois Oak Brook, Illinois Inland Bank and Trust Series W of IBT Holdings, LLC 2/23/2011 – Received 2805 Butterfield Road, Suite 200 2805 Butterfield Road, Suite 200 3/3/2011 – Acknowledged Oak Brook, Illinois Oak Brook, Illinois Inland Bank and Trust Series X of IBT Holdings, LLC 2/23/2011 – Received 2805 Butterfield Road, Suite 200 2805 Butterfield Road, Suite 200 3/3/2011 – Acknowledged Oak Brook, Illinois Oak Brook, Illinois Inland Bank and Trust Series Y of IBT Holdings, LLC 2/23/2011 – Received 2805 Butterfield Road, Suite 200 2805 Butterfield Road, Suite 200 3/3/2011 – Acknowledged Oak Brook, Illinois Oak Brook, Illinois

Last updated on 2/6/2012 18 Inland Bank and Trust Series Z of IBT Holdings, LLC 2/23/2011 – Received 2805 Butterfield Road, Suite 200 2805 Butterfield Road, Suite 200 3/3/2011 – Acknowledged Oak Brook, Illinois Oak Brook, Illinois Inland Bank and Trust Series AA of IBT Holdings, LLC 4/11/2011 – Received 2805 Butterfield Road, Suite 200 2805 Butterfield Road, Suite 200 4/18/2011 – Acknowledged Oak Brook, Illinois Oak Brook, Illinois Inland Bank and Trust Series BB of IBT Holdings, LLC 4/11/2011 – Received 2805 Butterfield Road, Suite 200 2805 Butterfield Road, Suite 200 4/18/2011 – Acknowledged Oak Brook, Illinois Oak Brook, Illinois Inland Bank and Trust Series CC of IBT Holdings, LLC 4/11/2011 – Received 2805 Butterfield Road, Suite 200 2805 Butterfield Road, Suite 200 4/18/2011 – Acknowledged Oak Brook, Illinois Oak Brook, Illinois Inland Bank and Trust Series DD of IBT Holdings, LLC 4/11/2011 – Received 2805 Butterfield Road, Suite 200 2805 Butterfield Road, Suite 200 4/18/2011 – Acknowledged Oak Brook, Illinois Oak Brook, Illinois Inland Bank and Trust Series EE of IBT Holdings, LLC 4/11/2011 – Received 2805 Butterfield Road, Suite 200 2805 Butterfield Road, Suite 200 4/18/2011 – Acknowledged Oak Brook, Illinois Oak Brook, Illinois Inland Bank and Trust Series FF of IBT Holdings, LLC 4/11/2011 – Received 2805 Butterfield Road, Suite 200 2805 Butterfield Road, Suite 200 4/18/2011 – Acknowledged Oak Brook, Illinois Oak Brook, Illinois Inland Bank and Trust Series GG of IBT Holdings, LLC 4/11/2011 – Received 2805 Butterfield Road, Suite 200 2805 Butterfield Road, Suite 200 4/18/2011 – Acknowledged Oak Brook, Illinois Oak Brook, Illinois Inland Bank and Trust Series HH of IBT Holdings, LLC 4/11/2011 – Received 2805 Butterfield Road, Suite 200 2805 Butterfield Road, Suite 200 4/18/2011 – Acknowledged Oak Brook, Illinois Oak Brook, Illinois Inland Bank and Trust Series II of IBT Holdings, LLC 8/11/2011 – Received 2805 Butterfield Road, Suite 200 2805 Butterfield Road, Suite 200 9/7/2011 – Acknowledged Oak Brook, Illinois Oak Brook, Illinois Inland Bank and Trust Series JJ of IBT Holdings, LLC 8/11/2011 – Received 2805 Butterfield Road, Suite 200 2805 Butterfield Road, Suite 200 9/7/2011 – Acknowledged Oak Brook, Illinois Oak Brook, Illinois Inland Bank and Trust Series KK of IBT Holdings, LLC 8/11/2011 – Received 2805 Butterfield Road, Suite 200 2805 Butterfield Road, Suite 200 9/7/2011 – Acknowledged Oak Brook, Illinois Oak Brook, Illinois Inland Bank and Trust Series LL of IBT Holdings, LLC 8/11/2011 – Received 2805 Butterfield Road, Suite 200 2805 Butterfield Road, Suite 200 9/7/2011 – Acknowledged Oak Brook, Illinois Oak Brook, Illinois Inland Bank and Trust Series MM of IBT Holdings, LLC 8/11/2011 – Received 2805 Butterfield Road, Suite 200 2805 Butterfield Road, Suite 200 9/7/2011 – Acknowledged Oak Brook, Illinois Oak Brook, Illinois Inland Bank and Trust Series NN of IBT Holdings, LLC 8/11/2011 – Received 2805 Butterfield Road, Suite 200 2805 Butterfield Road, Suite 200 9/7/2011 – Acknowledged Oak Brook, Illinois Oak Brook, Illinois Inland Bank and Trust Series OO of IBT Holdings, LLC 8/11/2011 – Received 2805 Butterfield Road, Suite 200 2805 Butterfield Road, Suite 200 9/7/2011 – Acknowledged Oak Brook, Illinois Oak Brook, Illinois Inland Bank and Trust Series PP of IBT Holdings, LLC 8/11/2011 – Received 2805 Butterfield Road, Suite 200 2805 Butterfield Road, Suite 200 9/7/2011 – Acknowledged Oak Brook, Illinois Oak Brook, Illinois Inland Bank and Trust Series QQ of IBT Holdings, LLC 8/11/2011 – Received 2805 Butterfield Road, Suite 200 2805 Butterfield Road, Suite 200 9/7/2011 – Acknowledged Oak Brook, Illinois Oak Brook, Illinois

Last updated on 2/6/2012 19 Inland Bank and Trust Series RR of IBT Holdings, LLC 8/11/2011 – Received 2805 Butterfield Road, Suite 200 2805 Butterfield Road, Suite 200 9/7/2011 – Acknowledged Oak Brook, Illinois Oak Brook, Illinois Itasca Bank & Trust Co. IBT Properties E5, LLC 6/24/2011 – Received 308 W. Irving Park Road 308 W. Irving Park Road 9/7/2011 – Acknowledged Itasca, Illinois Itasca, Illinois Itasca Bank & Trust Co. IBT Properties F6, LLC 6/24/2011 – Received 308 W. Irving Park Road 308 W. Irving Park Road 9/7/2011 – Acknowledged Itasca, Illinois Itasca, Illinois Itasca Bank & Trust Co. IBT Properties G7, LLC 6/24/2011 – Received 308 W. Irving Park Road 308 W. Irving Park Road 9/7/2011 – Acknowledged Itasca, Illinois Itasca, Illinois Itasca Bank & Trust Co. IBT Properties H8, LLC 6/24/2011 – Received 308 W. Irving Park Road 308 W. Irving Park Road 9/7/2011 – Acknowledged Itasca, Illinois Itasca, Illinois Itasca Bank & Trust Co. IBT Properties J9, LLC 6/24/2011 – Received 308 W. Irving Park Road 308 W. Irving Park Road 9/7/2011 – Acknowledged Itasca, Illinois Itasca, Illinois Northbrook Bank & Trust NBT – 978 Ponte Vedra, LLC 2/9/2011 – Received Company 1100 Waukegan Road 2/17/2011 – Acknowledged 1100 Waukegan Road Northbrook, Illinois Northbrook, Illinois Northbrook Bank & Trust NBT – SFR, LLC 2/9/2011 – Received Company 1100 Waukegan Road 2/17/2011 – Acknowledged 1100 Waukegan Road Northbrook, Illinois Northbrook, Illinois Northbrook Bank & Trust NBT – Vacant Lots, LLC 2/9/2011 – Received Company 1100 Waukegan Road 2/17/2011 – Acknowledged 1100 Waukegan Road Northbrook, Illinois Northbrook, Illinois Northbrook Bank & Trust NBT – 860 Summit Street, LLC 3/30/2011 – Received Company 1100 Waukegan Road 4/18/2011 – Acknowledged 1100 Waukegan Road Northbrook, Illinois Northbrook, Illinois Northbrook Bank & Trust NBT – 1557 W. , LLC 9/26/2011 – Received Company 1100 Waukegan Road 9/28/2011 – Acknowledged 1100 Waukegan Road Northbrook, Illinois Northbrook, Illinois Northbrook Bank & Trust Northbrook B&T – Vacant Lots II, LLC 12/27/2011 – Received Company 1100 Waukegan Road 1100 Waukegan Road Northbrook, Illinois Northbrook, Illinois North Shore Community Bank & NSCBT – CRE, LLC 5/10/2011 – Received Trust Company 6262 S. Route 83, Suite 270 5/23/2011 – Acknowledged 1145 Wilmette Avenue Willowbrook, Illinois Wilmette, Illinois Pan American Bank Series 1 of PAB Real Estate Holdings 12/22/2011 – Received 2627 West Cermak Road LLC Chicago, Illinois 1440 W. Melrose Park, Illinois Parkway Bank and Trust PB and J XXIII, LLC 4/1/2011 – Received Company 4800 North Harlem Avenue 4/18/2011 – Acknowledged 4800 North Harlem Avenue Harwood Heights, Illinois Harwood Heights, Illinois

Last updated on 2/6/2012 20 Parkway Bank and Trust PB and J XXIV, LLC 4/1/2011 – Received Company 4800 North Harlem Avenue 4/18/2011 – Acknowledged 4800 North Harlem Avenue Harwood Heights, Illinois Harwood Heights, Illinois Parkway Bank and Trust PB and J XXV, LLC 4/1/2011 – Received Company 4800 North Harlem Avenue 4/18/2011 – Acknowledged 4800 North Harlem Avenue Harwood Heights, Illinois Harwood Heights, Illinois Parkway Bank and Trust PB and J XXVI, LLC 4/1/2011 – Received Company 4800 North Harlem Avenue 4/18/2011 – Acknowledged 4800 North Harlem Avenue Harwood Heights, Illinois Harwood Heights, Illinois Parkway Bank and Trust PB and J XXVII, LLC 4/1/2011 – Received Company 4800 North Harlem Avenue 4/18/2011 – Acknowledged 4800 North Harlem Avenue Harwood Heights, Illinois Harwood Heights, Illinois Parkway Bank and Trust PB and J XXVIII, LLC 4/1/2011 – Received Company 4800 North Harlem Avenue 4/18/2011 – Acknowledged 4800 North Harlem Avenue Harwood Heights, Illinois Harwood Heights, Illinois Parkway Bank and Trust PB and J XXIX, LLC 4/1/2011 – Received Company 4800 North Harlem Avenue 4/18/2011 – Acknowledged 4800 North Harlem Avenue Harwood Heights, Illinois Harwood Heights, Illinois Parkway Bank and Trust PB and J XXX, LLC 4/1/2011 – Received Company 4800 North Harlem Avenue 4/18/2011 – Acknowledged 4800 North Harlem Avenue Harwood Heights, Illinois Harwood Heights, Illinois Parkway Bank and Trust PB and J XXXI, LLC 4/1/2011 – Received Company 4800 North Harlem Avenue 4/18/2011 – Acknowledged 4800 North Harlem Avenue Harwood Heights, Illinois Harwood Heights, Illinois Parkway Bank and Trust PB and J XXXII, LLC 4/1/2011 – Received Company 4800 North Harlem Avenue 4/18/2011 – Acknowledged 4800 North Harlem Avenue Harwood Heights, Illinois Harwood Heights, Illinois Prairie Community Bank EDGE LLC 1/10/2011 – Received 800 W. Grant Highway P O Box 255 1/28/2011 – Acknowledged Marengo, Illinois Marengo, Illinois Sauk Valley Bank B.D.R.E. Acquisitions, Inc. 12/14/2011 – Received 201 West Third Street 201 West Third Street 12/21/2011-Acknowledged Sterling, Illinois Sterling, Illinois State Bank of the Lakes 100 Industrial Drive – NC, LLC 3/4/2011 – Received 440 Lake Street 6262 S. Route 83, Suite 270 4/29/2011 – Acknowledged Antioch, Illinois Willowbrook, Illinois State Bank of the Lakes 945 Anita – Antioch, LLC 3/4/2011 – Received 440 Lake Street 6262 S. Route 83, Suite 270 4/29/2011 – Acknowledged Antioch, Illinois Willowbrook, Illinois State Bank of the Lakes SBOTL 5 Properties – Spring Grove, 3/25/2011 – Received 440 Lake Street LLC 4/18/2011 – Acknowledged Antioch, Illinois 6262 S. Route 83, Suite 270 Willowbrook, Illinois St. Charles Bank & Trust STCBT-SFRE, LLC 8/19/2011 – Received 411 W. Main Street 411 W. Main Street 9/7/2011 – Acknowledged St. Charles, Illinois St. Charles, Illinois

Last updated on 2/6/2012 21 Suburban Bank & Trust Company SBT-BB, LLC 3/4/2011 – Received 150 Butterfield Road 150 Butterfield Road 3/29/2011 – Acknowledged Elmhurst, Illinois Elmhurst, Illinois Suburban Bank & Trust Company SBT-Wawasee, LLC 5/31/2011 – Received 150 Butterfield Road 150 Butterfield Road 6/3/2011 – Acknowledged Elmhurst, Illinois Elmhurst, Illinois Suburban Bank & Trust Company SBT-Goshen, LLC 5/31/2011 – Received 150 Butterfield Road 150 Butterfield Road 6/3/2011 – Acknowledged Elmhurst, Illinois Elmhurst, Illinois Suburban Bank & Trust Company SBT-Kokomo, LLC 5/31/2011 – Received 150 Butterfield Road 150 Butterfield Road 6/3/2011 – Acknowledged Elmhurst, Illinois Elmhurst, Illinois The Northern Trust Company Bank of Ireland Securities Services 3/14/2011 – Received 50 S. LaSalle Street Limited 4/29/2011 – Acknowledged Chicago, Illinois New Century House International Financial Services Centre Mayor Street Lower Dublin 1 Dublin, Ireland The Northern Trust Company Bank of Ireland Nominees Limited 3/14/2011 – Received 50 S. LaSalle Street New Century House 4/29/2011 – Acknowledged Chicago, Illinois International Financial Services Centre Mayor Street Lower Dublin 1 Dublin, Ireland The Northern Trust Company IBI Nominees Limited 3/14/2011 – Received 50 S. LaSalle Street New Century House 4/29/2011 – Acknowledged Chicago, Illinois International Financial Services Centre Mayor Street Lower Dublin 1 Dublin, Ireland The Northern Trust Company IBI Property Nominees Limited 3/14/2011 – Received 50 S. LaSalle Street New Century House 4/29/2011 – Acknowledged Chicago, Illinois International Financial Services Centre Mayor Street Lower Dublin 1 Dublin, Ireland The Northern Trust Company Omnium LLC 6/3/2011 – Received 50 S. LaSalle Street 131 South Dearborn Street 7/11/2011 – Acknowledged Chicago, Illinois Chicago, Illinois The Northern Trust Company Omnium Bermuda Ltd. 6/3/2011 – Received 50 S. LaSalle Street 6th Floor 7/11/2011 – Acknowledged Chicago, Illinois 26 Reed Street Hamilton, Bermuda The Northern Trust Company Omnium Hong Kong Limited 6/3/2011 – Received 50 S. LaSalle Street 18 th Floor, Chater House 7/11/2011 – Acknowledged Chicago, Illinois 8 Connaught Road Central Hong Kong The Northern Trust Company Northern Trust of California 9/6/2011 – Received 50 S. LaSalle Street 10877 Wilshire Boulevard 9/27/2011 – Acknowledged Chicago, Illinois Los Angeles, California The Northern Trust Company The Northern Trust of Nevada 9/12/2011 – Received 50 S. LaSalle Street 1995 Village Center Circle Chicago, Illinois Las Vegas, Nevada

Last updated on 2/6/2012 22 The Northern Trust Company Northern Trust Global Fund Services 11/14/2011 – Received 50 S. LaSalle Street Cayman Limited 12/13/2011-Acknowledged Chicago, Illinois Harbour Centre 42 North Church Street, P O Box 1348 Grand Cayman Cayman Islands The Northern Trust Company NT EBT Limited 12/23/2011 – Received 50 S. LaSalle Street 50 Bank Street 12/30/2011-Acknowledged Chicago, Illinois London, England TrustBank TB Special Asset I, LLC 3/1/2011 – Received 600 East Main Street 600 East Main Street 3/7/2011 – Acknowledged Olney, Illinois Olney, Illinois TrustBank TB Special Asset II, LLC 3/1/2011 – Received 600 East Main Street 600 East Main Street 3/7/2011 – Acknowledged Olney, Illinois Olney, Illinois Village Bank & Trust VBT – 4419-25 Montrose, LLC 1/18/2011 – Received 234 West Northwest Highway 234 West Northwest Highway 1/28/2011 – Acknowledged Arlington Heights, Illinois Arlington Heights, Illinois Village Bank & Trust VBT – 790 N Augustus, LLC 1/18/2011 – Received 234 West Northwest Highway 234 West Northwest Highway 1/28/2011 – Acknowledged Arlington Heights, Illinois Arlington Heights, Illinois Village Bank & Trust VBT – 105-07 Garlisch, LLC 1/18/2011 – Received 234 West Northwest Highway 234 West Northwest Highway 1/28/2011 – Acknowledged Arlington Heights, Illinois Arlington Heights, Illinois Village Bank & Trust VBT – 15430-32 S 70 th Court, LLC 2/4/2011 – Received 234 West Northwest Highway 234 West Northwest Highway 2/17/2011 – Acknowledged Arlington Heights, Illinois Arlington Heights, Illinois Village Bank & Trust VBT – Marengo Land, LLC 2/4/2011 – Received 234 West Northwest Highway 234 West Northwest Highway 2/17/2011 – Acknowledged Arlington Heights, Illinois Arlington Heights, Illinois Village Bank & Trust VBT – Hippodrome Plaza, LLC 2/25/2011 – Received 234 West Northwest Highway 234 West Northwest Highway 3/3/2011 – Acknowledged Arlington Heights, Illinois Arlington Heights, Illinois Village Bank & Trust VBT – 636 E Remington, LLC 2/25/2011 – Received 234 West Northwest Highway 234 West Northwest Highway 3/3/2011 – Acknowledged Arlington Heights, Illinois Arlington Heights, Illinois Village Bank & Trust VBT – 104 N. Church, LLC 11/30/2011 – Received 234 West Northwest Highway 234 West Northwest Highway 12/2/2011 – Acknowledged Arlington Heights, Illinois Arlington Heights, Illinois Village Bank & Trust VBT – Wing Street Condo, LLC 11/30/2011 – Received 234 West Northwest Highway 234 West Northwest Highway 12/2/2011 – Acknowledged Arlington Heights, Illinois Arlington Heights, Illinois Williamsville State Bank & Trust Willcor, Inc. 6/10/2011 – Received 512 West Main Street 3341 Old Jacksonville Road 6/15/2011 – Acknowledged Williamsville, Illinois Springfield, Illinois Williamsville State Bank & Trust Lincoln Land Title and Abstract 10/13/2011 – Received 512 West Main Street Company 11/14/2011–Acknowledged Williamsville, Illinois 726 South Second Street Springfield, Illinois NOTICE OF INTENT TO ESTABLISH FOREIGN TRUST OFFICE IN ILLINOIS Name of Institution Address Date/Status Brown Brothers Harriman Trust 150 South Wacker Drive, Suite 3250 5/31/2011 – Received Company, N.A. Chicago, Illinois 7/8/2011 – Approved

Last updated on 2/6/2012 23 PERMIT TO ORGANIZE Name of Institution/Address Organizers Date/Status Front Street Bank Harrison F. Tempest, R. Patricia Kelly, 8/10/2011 – Received 1723 North Fremont Street Susan K. Gordy, Louis F. Rosenthal, Chicago, Illinois Kathleen A. Puffer SECTION 21.4 NOTICE OF AN OUT-OF-STATE BANK TO ESTABLISH/MAINTAIN A BRANCH IN THE STATE OF ILLINOIS Name of Address Address Date/Status Union Bank, N.A. 222 West Adams Street, 18 th Floor 12/21/2011 – Received 400 California Street Chicago, Illinois San Francisco, California VOLUNTARY SURRENDER OF CERTIFICATE OF AUTHORITY TO ACCEPT AND EXECUTE TRUSTS – STATE BANK Name of Address Address Date/Status Banterra Bank 3201 Banterra Drive 8/18/2011 – Surrendered Marion, Illinois Hardware State Bank 102 West State 12/8/2011 – Surrendered Lovington, Illinois

Last updated on 2/6/2012 24