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 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 – 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 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 East Bank Club Venture 500 North Kingsbury Street 12/13/2011 – Received Chicago, Illinois North Bank & Wells LLC 222 Merchandise Mart Plaza, Suite 12/2/2011 – Received 202A 12/2/2011 – Approved Chicago, Illinois CHANGE IN AUTHORIZED CAPITAL STOCK Name of Bank/Address Change Date/Status The Leaders Bank Increase Common Stock 12/16/2011 – Received 2001 York Road 12/23/2011 – Approved Oak Brook, Illinois

Last updated on 2/6/2012 1 The Leaders Bank Increase Preferred Stock 12/16/2011 – Received 2001 York Road 12/23/2011 – Approved Oak Brook, Illinois CHANGE IN DIRECTORS OR SENIOR EXECUTIVE OFFICERS Name of Bank/Address Change Date/Status Heritage Bank of Central Illinois Senior Executive Officer: Roger D. 12/19/2011 – Received 615 N. Trivoli Road Stewart Trivoli, Illinois McHenry Savings Bank Director: Serge Uccetta 12/22/2011 – Received 353 Bank Drive McHenry, Illinois SouthernTrust Bank Senior Executive Officer: Shawn Brent 12/12/2011 – Received 101 North 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 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 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 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

Last updated on 2/6/2012 2 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 MERGER – RESULTING STATE BANK Merging Bank/Address Resulting Bank/Address Date/Status 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 NOTICE OF INTENT TO ESTABLISH A BANK BRANCH – STATE BANK Name of Bank/City Address Date/Status First Bank & Trust 55 Shuman Boulevard, Suite 100 12/15/2011 – Received 820 Church Street Naperville, Illinois Evanston, 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 Morton Community Bank 201 Clocktower Boulevard 9/26/2011 – Received 721 W. Jackson Street East Peoria, Illinois 12/2/2011 – Withdrawn Morton, Illinois NOTICE OF INTENT TO ESTABLISH A BANK SUBSIDIARY Name of Bank/Address Name of Subsidiary/Address Date/Status 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

Last updated on 2/6/2012 3 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 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 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 Pan American Bank Series 1 of PAB Real Estate Holdings 12/22/2011 – Received 2627 West LLC Chicago, Illinois 1440 W. Melrose Park, 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 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

The Northern Trust Company Northern Trust Global Fund Services 12/23/2011 – Received 50 S. LaSalle Street Cayman Limited 12/30/2011-Acknowledged Chicago, Illinois Harbour Centre 42 North Church Street, P O Box 1348 Grand Cayman Cayman Islands 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 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

Last updated on 2/6/2012 4 VOLUNTARY SURRENDER OF CERTIFICATE OF AUTHORITY TO ACCEPT AND EXECUTE TRUSTS – STATE BANK Name of Address Address Date/Status Hardware State Bank 102 West State 12/8/2011 – Surrendered Lovington, Illinois

Last updated on 2/6/2012 5