f313131def14a.htm


UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
 
SCHEDULE 14A
`
Proxy Statement Pursuant to Section 14(a) of
the Securities Exchange Act of 1934
 
Filed by the Registrant  ý
 
Filed by a Party other than the Registrant  o
 
Check the appropriate box:
o
Preliminary Proxy Statement
o
Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
ý
Definitive Proxy Statement
o
Definitive Additional Materials
o
Soliciting Material Pursuant to §240.14a-12
 
COMMUNITY PARTNERS BANCORP
(Name of Registrant as Specified In Its Charter)
 
 
(Name of Person(s) Filing Proxy Statement, if other than the Registrant)
 
Payment of Filing Fee (Check the appropriate box):
ý
No fee required.
o
Fee computed on table below per Exchange Act Rules 14a-6(i)(4) 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:
     
o
Fee paid previously with preliminary materials.
o
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:
     
   
Persons who are to respond to the collection of information contained in this form are not required to respond unless the form displays a currently valid OMB control number.



 
 

 
 
COMMUNITY PARTNERS BANCORP
766 Shrewsbury Avenue
Tinton Falls, NJ 07724
                                                                    
 
NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
TO BE HELD MAY 8, 2013

To Community Partners Bancorp Shareholders:
 
The Annual Meeting of Shareholders of Community Partners Bancorp will be held at the Hilton Woodbridge, located at 120 Wood Avenue South, Iselin, New Jersey, on Wednesday, May 8, 2013, at 10:00 a.m., for the following purposes:
 
 
1.
To elect four (4) Class I directors;
 
 
2.
To consider an amendment to the Company’s certificate of incorporation to change the name of the Company to Two River Bancorp;
 
 
3.
To approve the compensation of the Company’s named executive officers on an advisory basis;
 
 
4.
To vote on the frequency of future advisory votes on the Company’s executive compensation;
 
 
5.
To ratify the appointment of ParenteBeard LLC as the Company’s independent registered public accounting firm for the 2013 fiscal year; and
 
 
6.
To act upon such other business as may properly come before the Annual Meeting.
 
Shareholders of record at the close of business on March 15, 2013 are entitled to notice of and to vote at the Annual Meeting.  Whether or not you contemplate attending the Annual Meeting, we suggest that you promptly execute the enclosed proxy and return it to the Company.
 
Brokers holding shares beneficially owned by their clients do not have the ability to cast votes with respect to either the election of directors or the resolution amending the certificate of incorporation unless they have received instructions from the beneficial owner of the shares.  If your shares are held by a broker, it is important that you provide instructions to your broker so your vote is counted in the election of directors and in connection with the resolution amending the certificate of incorporation.
 
Important notice regarding the availability of proxy materials for the 2013 Annual Meeting of Shareholders: The Proxy Statement for the 2013 Annual Meeting of Shareholders and 2012 Annual Report to Shareholders are available at http://www.cfpproxy.com/5995.
 
 
By order of the Board of Directors,
   
          
   
 
William D. Moss
 
President and Chief Executive Officer
 
April 1, 2013
 
YOUR VOTE IS IMPORTANT.  TO ASSURE YOUR REPRESENTATION AT THE ANNUAL MEETING, PLEASE VOTE YOUR PROXY, WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL MEETING.
 
 
 

 
 
COMMUNITY PARTNERS BANCORP
766 Shrewsbury Avenue
Tinton Falls, NJ 07724

PROXY STATEMENT FOR ANNUAL MEETING
OF SHAREHOLDERS TO BE HELD ON MAY 8, 2013

PROXY STATEMENT
 
This proxy statement is being furnished to the shareholders of Community Partners Bancorp in connection with the solicitation of proxies by its Board of Directors for use at the Annual Meeting of Shareholders to be held on Wednesday, May 8, 2013, at 10:00 a.m., at the Hilton Woodbridge, located at 120 Wood Avenue South, Iselin, New Jersey, and at any postponement or adjournment thereof.
 
This Proxy Statement, Notice of Annual Meeting and accompanying proxy card are first being mailed to shareholders on or about April 1, 2013.
 
In this Proxy Statement, Community Partners Bancorp is referred to as the “Company,” and Two River Community Bank, the sole banking subsidiary of the Company, is referred to as “Two River” or the “Bank.”
 
GENERAL
 
The holders of record of shares of common stock of the Company at the close of business on the record date, which is March 15, 2013, are entitled to vote such shares at the Annual Meeting.  On March 15, 2013, there were 8,017,175 shares of common stock outstanding entitled to vote at the Annual Meeting.  In accordance with New Jersey law, a list of shareholders entitled to vote at the meeting will be available at the Annual Meeting.
 
The presence in person or by proxy of the holders of a majority of the shares outstanding on the record date is necessary to constitute a quorum for the transaction of business at the Annual Meeting.  Each shareholder is entitled to one vote, in person or by proxy, for each share of common stock held as of the record date on each matter to be voted on at the Annual Meeting.
 
Abstentions and broker non-votes are included in determining the number of shares present or represented at the Annual Meeting for purposes of determining whether a quorum exists.  Broker non-votes occur when a broker returns a proxy but does not have discretionary authority to vote on a particular proposal or voting instructions from the beneficial owner.
 
Certain proposals, such as the ratification of the appointment of auditors, are considered “routine” matters and brokers generally may vote on behalf of beneficial owners who have not furnished voting instructions.  For “non-routine” proposals, such as the election of directors, an amendment to the certificate of incorporation, an advisory vote to approve the compensation of executives, and a vote on whether to hold such an advisory vote every one, two or three years, brokers may not vote on the proposals unless they have received voting instructions from the beneficial owner.
 
Directors will be elected by a plurality of the votes cast at the Annual Meeting.  Therefore an abstention or a broker non-vote will have no effect on the outcome of the vote on election of directors at the meeting.  All of the other proposals will be approved or ratified if a majority of the votes cast are FOR the proposal.  Thus, abstentions and broker non-votes will have no impact on the approval of these proposals.
 
 
 

 
 
Shares of common stock represented by proxies received in time for the Annual Meeting will be voted as specified in the proxy.  Unless contrary instructions are given, the proxy will be voted “FOR” (1) the election of each of the Board of Directors’ nominees for Class I director, (2) the amendment to the Company’s certificate of incorporation, (3) the approval, in an advisory vote, of the compensation of the Company’s named executive officers, (4) the approval, in an advisory vote, of an “ANNUAL” vote to approve the Company’s executive compensation, and (5) the ratification of the appointment of ParenteBeard LLC as the independent registered public accounting firm for the 2013 fiscal year.  With respect to any other matters properly submitted to shareholders at the Annual Meeting, proxies will be voted as recommended by the Board of Directors or, if no recommendation is given, at the discretion of the proxy holders.
 
Election inspectors appointed for the Annual Meeting will tabulate the votes cast by proxy or in person at the meeting. The election inspectors will determine whether or not a quorum is present. Votes will NOT be considered cast on a particular matter if the shares are not voted for any reason, including an abstention indicated as such on a written proxy or ballot, if directions are given in a written proxy to withhold votes, or if the votes are withheld by a broker.
 
If any other matters are properly presented at the Annual Meeting for consideration, including, among other things, consideration of a motion to adjourn the Annual Meeting to another time or place, the individuals named as proxies will have discretion to vote on those matters in their best judgment to the same extent as the person delivering the proxy would be entitled to vote, unless you otherwise specify in the proxy.  If the Annual Meeting is postponed or adjourned, your proxy will remain valid and may be voted at the postponed or adjourned meeting.  You still will be able to revoke your proxy until it is voted.  As of the date of this proxy statement, the Company is not aware of any matters that are to be presented at the Annual Meeting other than other than the matters described in this Proxy Statement and those incidental to the conduct of the meeting.
 
Shareholders may vote by completing, signing and mailing the proxy card.  A proxy may be revoked if, prior to the exercise of the proxy, the Secretary of the Company receives either a written revocation of that proxy or a new proxy bearing a later date.  You will be able to change your vote as many times as you wish prior to the Annual Meeting, and the last vote received chronologically will supersede all prior votes.  A proxy may also be revoked by voting in person at the Annual Meeting.  Attendance at the Annual Meeting will not in itself constitute revocation of a proxy.
 
This proxy solicitation is being made by the Board of Directors of the Company, and the expense of preparing, printing, and mailing this proxy statement and proxy is being paid by the Company.  In addition to use of the mails, proxies may be solicited personally, by electronic mail, by facsimile, or by telephone by our directors, officers or regular employees of the Company without additional compensation.  The Company has retained the services of Regan & Associates, Inc. to aid in the solicitation, collection and tabulation of proxies from banks, brokers, nominees, and registered holders.  The Company estimates that it will pay a fee of $7,000 plus out-of-pocket expenses.  Arrangements may be made with brokerage houses and other custodians, nominees and fiduciaries to send proxies and proxy materials to the beneficial owners of stock. The Company will reimburse banks, brokers and other custodians, nominees and fiduciaries for their costs in sending proxy materials to the beneficial owners of common stock.
 
In some instances, we may deliver to multiple shareholders sharing a common address only one copy of this proxy statement and its attachments.  If requested by phone or in writing, we will promptly provide a separate copy of the proxy statement and its attachments to a shareholder sharing an address with another shareholder.  You may make such a request in writing to Community Partners Bancorp, Attn: Corporate Secretary, 766 Shrewsbury Avenue, Tinton Falls, New Jersey 07724, or by calling the Company at (732) 389-8722. This proxy statement and the annual report are available at http://www.cfpproxy.com/5995. Shareholders sharing an address who currently receive multiple copies and wish to receive only a single copy should contact their broker or send a signed, written request to us at the address above.
 
 
2

 
 
Smaller Reporting Company
 
The Company has elected to prepare this proxy statement and other annual and periodic reports as a “smaller reporting company” consistent with the rules of the Securities and Exchange Commission (the “SEC”).
 
 
 
 
 
 
 
3

 
 
ITEM 1 - ELECTION OF CLASS I DIRECTORS
 
Our certificate of incorporation provides that the Board of Directors of the Company may from time to time fix the total number of directors on the Board of Directors at not less than one or more than 15.  Presently, the Board of Directors consists of 13 members.  John E. Holobinko is retiring from the Board effective as of the date of the Annual Meeting and is not being replaced, which will leave the Board with 12 members.  The Board is divided into three classes, each of which serves a separate three-year term.  The terms of four of the current directors (Class I) expire at the Annual Meeting.
 
Our Bylaws permit nominations for election to the Board of Directors to be made by the Board of Directors or by any shareholder entitled to vote for the election of directors.  Nominations for director made by shareholders (other than the members of the Board of Directors) must be made, in writing, and delivered to us not less than 90 days prior to the date of the annual meeting.  We are not required to include nominations made by our shareholders in this proxy statement.  However, if any such nomination is properly made, ballots bearing the name of such nominee or nominees will be provided for use by shareholders at the meeting.  Any nominations that are not made timely or any votes cast at the meeting for any candidate not duly nominated will be disregarded by the chairman of the meeting.  No notice of nomination of any person for election as a director has been received from any shareholder as of the date of this proxy statement.
 
The Board of Directors has nominated James M. Bollerman, Robert B. Grossman, John J. Perri, Jr., and Robin Zager for election to the Board of Directors as Class I directors.  All of the Board of Directors’ nominees are current directors of the Company and the Bank.  If elected, these directors will serve until the annual meeting of shareholders to be held in 2016 or until their successors are chosen and qualified.
 
The Company has inquired of each nominee and determined that each will serve if elected.  In the event that any of the nominees should become unable or unavailable to serve, or for good reason will not serve, the persons named in the accompanying proxy intend to vote for such other person or persons, if any, as the Board of Directors may designate as a substitute nominee, or the size of the Board may be reduced.  The Board believes that the named nominees are available, and, if elected, will be able to serve.
 
Shares represented by properly executed proxies in the form accompanying this proxy statement will be voted for the Board of Directors’ nominees unless you specify otherwise in your proxy.  If you wish to withhold authority from the proxy holders to vote for the election of directors or to withhold authority to vote for any individual nominee, you may do so by marking your proxy to that effect.
 
The four nominees for director receiving the highest number of votes cast at the annual meeting will be elected as Class I directors.  Votes withheld from a nominee have no legal effect.
 
Information Concerning Nominees and Continuing Directors
 
The following table sets forth (i) the name and age of each of the nominees for election to the Board of Directors and each of the continuing members of the Board of Directors; (ii) the other positions and offices presently held by such persons with the Company, if any; (iii) the period during which such persons have served on the Board of Directors of the Company, if applicable; and (iv) the principal occupations and employment of such persons during the past five years.  Additional biographical information for each nominee and each continuing members of the Board of Directors follows the table.
 
 
4

 
 
Nominees For Class I Directors
To Serve Until 2016:
 
 
Age
 
Director
Since
 
 
Principal Occupation
             
James M. Bollerman
Director of the Company and
Two River
 
58
 
2010
 
President/Owner of Bollerman Real Estate Services, Inc.
             
Robert B. Grossman, MD,
Director of the Company and
Two River
 
65
 
2009
 
Partner, Shore Orthopaedic Group; New Jersey-licensed medical doctor
             
John J. Perri, Jr., CPA,
Director of the Company and
Two River
 
64
 
2006
 
Certified Public Accountant and a partner with Raymond, Perri & DeSeno, LLC
             
Robin Zager,
Director of the Company and
Two River
 
62
 
2009
 
Partner, Commercial Property Advisors, LLC and licensed real estate broker
             
             
Continuing Class II Directors
Serving Until 2014:
 
 
Age
 
Director
Since
 
 
Principal Occupation
             
Robert E. Gregory,
Director of the Company and
Two River
 
57
 
2006
 
President of NJ Galvanizing and Tinning Works, Inc.
             
William F. LaMorte,
Director of the Company and
Two River
 
63
 
2009
 
President of Ronstan Paper & Packaging Company, Inc.
             
Charles T. Parton,
Vice Chairman of the Board of the
Company and Two River
 
71
 
2006
 
Vice Chairman of the Board of the Company and Two River
             
William Statter,
Director of the Company and
Two River
 
69
 
2009
 
Retired pharmacist
 
 
5

 
 
Continuing Class III Directors
Serving Until 2015:
 
 
Age
 
Director
Since
 
 
Principal Occupation
             
William D. Moss,
President, Chief Executive Officer and
Director of the Company and Two
River
 
55
 
2009
 
President, Chief Executive Officer and Director of the Company and Two River
             
Joseph F.X. O’Sullivan,
Director of the Company and
Two River
 
59
 
2006
 
Senior executive with Fleetwood Financial Leasing, LLC
             
Frank J. Patock, Jr.,
Chairman of the Board of the Company
and Two River
 
68
 
2006
 
President of Patock Construction Company
 
             
Andrew A. Vitale, CPA,
Director of the Company and
Two River
 
55
 
2011
 
Certified Public Accountant and Partner-in-Charge of WithumSmith+Brown’s Red Bank, NJ office
             

Set forth below are the names of, and certain biographical information regarding, the directors of the Company.
 
Frank J. Patock, Jr. is currently the Chairman of the Board of the Company and Two River.  Mr. Patock is also President of Patock Construction Company, a general contracting company located in Tinton Falls, New Jersey and was born and raised in the Red Bank, New Jersey area.  He is a founder and former member of the board of directors of Tinton Falls State Bank.  He is a past President of the Red Bank Rotary Club and is the current President of the Affordable Housing Alliance.  Mr. Patock serves on the board of directors of 180 Turning Lives Around and is a member of the Community YMCA (Red Bank) Outdoor Recreation Board of Managers.  In addition, Mr. Patock is a member of the Eastern Monmouth Chamber of Commerce and St. Dorothea’s Church in Eatontown, New Jersey.  Mr. Patock received his BCE degree from Union College in Schenectady, New York and his M.S. degree from New Jersey Institute of Technology.  Mr. Patock’s experience qualifying him for service as a Director include his 23 years’ experience as a bank incorporator/director and his valuable business acumen and experience as the long-time CEO of a general contracting company specializing in the development of corporate, retail and governmental building facilities.  His contacts and favorable reputation throughout the state’s construction industry enable Mr. Patock to develop business for the Bank.
 
Charles T. Parton is currently the Vice Chairman of the Board both of the Company and of Two River.  He served as Chairman of the Board of both the Company and Two River from their inception until May of 2011. He also served as interim President and Chief Executive Officer of the Company from February 1 through December 31, 2009. Mr. Parton served as the managing member of TRB LLC, the incorporating entity for Two River.  Mr. Parton, a certified financial planner, has been active in the commercial banking field for over 45 years, beginning his career in 1963 with Fidelity Union Trust Company in Newark, New Jersey.  He held senior management positions within the Fidelity Union organization until 1981, then joining Midlantic National Bank/Merchants as its Executive Vice President. From 1983 until 1989, Mr. Parton was Chairman, President and CEO of Midlantic/Merchants and following internal consolidation, became Senior Vice President and Group Executive for Midlantic National Bank.  After leaving Midlantic in 1991, Mr. Parton became Executive Director of the Jersey Shore Medical Center Foundation, serving from 1992 through 1997 and served as a member of the Board of Trustees of Jersey Shore Medical Center from 1983 through1992, holding the position of Chairman from 1988 until 1992.  He is a Director of Kuehne Chemical Company, Inc., a privately held corporation in South Kearny, New Jersey and prior to 2007, he had served as a Director of three publicly traded SEC registrant companies. Mr. Parton has served as a trustee of Monmouth University since 1987, Board Chair from 1998 through 2001 and was elected Trustee Emeritus in 2010.  He received his AB degree in Economics from Dartmouth College and his MBA from Rutgers University.  Mr. Parton’s 45-plus years of experience in the commercial banking industry, including CEO and Director responsibilities makes him an extremely valuable member of the Board.  In addition, having served as a Director of three publicly-traded companies, he is the most experienced Board member in the area of corporate governance.
 
 
6

 
 
William D. Moss is currently President and Chief Executive Officer and a director of the Company and Two River.  Mr. Moss previously served as President and Senior Loan Officer from August 1, 2006 to July 31, 2007, as Executive Vice President and Senior Loan Officer of Two River from July 1, 2003 to July 31, 2006, and as Senior Vice President and Senior Loan Officer of Two River from Two River’s opening in February 2000 until July 2003.  Mr. Moss has 33 years in the banking industry, starting his career in 1980 at Midlantic National Bank and rising to the position of Regional Vice President/Group Manager in 1989.  Later that year he joined Central Jersey Bank & Trust Company as a Vice President and Senior Regional Loan Officer.  In 1996, Mr. Moss joined Shrewsbury State Bank as Vice President, responsible for commercial lending and business development.  Mr. Moss graduated from the Stonier Graduate School of Banking in 1987.  Mr. Moss serves on the New Jersey State Banking Advisory Council.  He is the Secretary of the Board of the Monmouth Conservation Foundation, Middletown, New Jersey, the Vice President of the Community Bankers Association of New Jersey, a Trustee of Christian Brothers Academy, Lincroft, New Jersey, the Howard Whitfield Foundation, Red Bank, New Jersey, and Holiday Express, Inc., Tinton Falls, New Jersey.  Mr. Moss is a former President and member of the Board of Advisors of the American Cancer Society, a Trustee of the New Jersey Bankers Association, and has served as a Councilman of the Borough of Shrewsbury and Chair of the Finance Committee.  Mr. Moss, the company’s President and Chief Executive Officer, brings extensive knowledge of the commercial banking industry, gained over 33 years of experience, to the governance and leadership of the organization.
 
James M. Bollerman is currently a director of the Company and Two River.  Mr. Bollerman is the founder of Bollerman Real Estate Services, a firm that develops real estate and provides real estate consulting services, including master planning, asset management and construction management services to select corporate and institutional entities. Mr. Bollerman has been directly involved with the development, planning and construction of over 20 million square feet of commercial, industrial and residential space in New Jersey.  Prior to starting his own companies, Mr. Bollerman was President and Chief Executive Officer of Commercial Realty & Resources Corp., a wholly-owned real estate development subsidiary of New Jersey Resources Corporation, a New York Stock Exchange listed holding company.  He is a former member of the Board of Directors of New Jersey Resources Corporation and served on its Finance Committee. Mr. Bollerman was also an assistant to a cabinet officer in the State of New Jersey.  Mr. Bollerman’s experience qualifying him for service as a Director includes a 32-year business career in a variety of senior corporate, governmental and entrepreneurial positions, including Director and Division President for a publicly traded company and the founder and CEO of a real estate investment and advisory firm. He is a member of the Audit Committee of the Municipal Excess Liability Joint Insurance Fund.
 
 
7

 
 
Robert E. Gregory is currently a director of the Company and Two River, and previously served as a director at The Town Bank. Mr. Gregory has been the President of NJ Galvanizing and Tinning Works, Inc. since 1982.  In that capacity, Mr. Gregory is responsible for all budgeting and financial reporting. Mr. Gregory is an active member of numerous trade and non-profit organizations and is a past president of the Newark Ironbound Manufacturers Association.  Mr. Gregory’s substantial experience as a bank director and as CEO of an industrial company with national clientele allows him to bring to the Board extensive managerial and financial ability.  He is actively involved in Union County community activity and his advocacy on behalf of the Bank facilitates new business opportunities.
 
Robert B. Grossman, MD is currently a director of the Company and Two River. Dr. Grossman is an orthopedic surgeon and partner with Shore Orthopaedic Group.  He became Board Certified in orthopedic surgery in 1978, and is currently affiliated with Monmouth Medical Center and Riverview Medical Center.  Dr. Grossman is a Fellow of the American Academy of Orthopaedic Surgery, the American Academy of Surgery, the American Sports Medicine Society, and the Arthroscopic Association of North America.  He is a past consultant to the U.S. Soccer Federation World Cup Junior Team and a consultant at the U.S. Olympic Facility in Colorado.  Dr. Grossman was elected to Best Doctors in New Jersey in 2001.  Dr. Grossman is a past president of the New Jersey Orthopaedic Society and the Campaign Chairman for Jewish Charities of Monmouth County.  He was one of the founders and a member of the Board of Directors of Tinton Falls State Bank.  He is the past President and past Chairman of the Board of the Jewish Federation of Greater Monmouth County.  Dr. Grossman’s experience qualifying him for service as a director includes over 20 years of serving on bank boards, together with his extensive civic and community service.
 
William F. LaMorte is currently a director of the Company and Two River. Mr. LaMorte has been the President of Ronstan Paper & Packaging Company, Inc. for the past 36 years.  Ronstan Paper is a distributor of packaging materials, paper and janitorial products based in Eatontown, New Jersey.  Mr. LaMorte is a past President of Monmouth Center for Vocational Rehabilitation and the MCVR Foundation, Inc.  He is a former member of the Long Branch Chamber of Commerce.  He is also a past President of ARC of Monmouth County.  Mr. LaMorte’s experience qualifying him for service as a Director includes 37 years of business and management experience gained while running a paper and packaging distribution company.  He has also been an active volunteer leader and advisor within the local non-profit community.
 
Joseph F. X. O’Sullivan currently serves as a director of the Company and Two River.  He currently is a senior executive with Fleetwood Financial Leasing, LLC.  Mr. O’Sullivan started his career in 1976 in commercial banking. From 1979 to 1985, Mr. O’Sullivan was a Principal Managing Director serving as Chief Credit Officer and Syndication Manager for Vendor Funding, an equipment finance company, until the business was acquired in 1986 by First NH Banks, an operating unit of Bank of Ireland.  He then continued to serve in those capacities as Executive Vice President until becoming Chief Financial Officer in 1990.  In 1992, he became President of Credit America Corp., which specialized in equipment leasing and commercial finance in the petroleum industry.  In 1995, Mr. O’Sullivan served as a Principal Managing Director of Fleetwood Financial Corp.  Fleetwood Financial, an equipment leasing company, is headquartered in New Jersey specializing in the vendor finance marketplace, concentrating on firms selling medical technology products in the hospital and medical clinical marketplace.  In 2006, Fleetwood Financial was acquired and transitioned into a bank-owned captive leasing operation.  Mr. O’Sullivan served as Executive Vice President of Syndication and Risk Management of this operation until 2009, when the business was reacquired by Mr. O’Sullivan and senior management under Fleetwood Financial Leasing, LLC.  Mr. O’Sullivan previously served as Chairman and Director of The Town Bank from 1998 to 2006, when it was acquired by Community Partners Bancorp.  Mr. O’Sullivan’s experience qualifying him for service as a Director includes his financial expertise from a diverse and extensive commercial finance and leasing background over a 38-year career to date.  His knowledge of the Union and Middlesex County markets is important in the ongoing business development efforts of the Company.
 
 
8

 
 
John J. Perri, Jr., CPA, MBA is currently a director of the Company and Two River.  Mr. Perri is a Certified Public Accountant and a partner in the accounting firm of Raymond, Perri & DeSeno, LLC, located in Tinton Falls, New Jersey.  He is currently a member of the American Institute of Certified Public Accountants and the New Jersey Society of Certified Public Accountants.  Mr. Perri has taught accounting at Ocean County Community College and he has lectured on various accounting and tax related topics.  He is active in the Red Bank Rotary Club and is currently on the board of directors of the Monmouth Housing Alliance.  Mr. Perri holds a master’s degree in Taxation from Fairleigh Dickinson University.  Mr. Perri brings to the Board over 38 years of public accounting experience, including extensive knowledge of accounting principles, financial reporting and tax issues, and the evaluation of financial results.  Mr. Perri is qualified as a “financial expert” under the relevant criteria established under SEC regulations, and has acted as Chairman of the Audit Committee of Two River from its inception, as well as Chairman of the Audit Committee of Community Partners since 2007.
 
William Statter is currently a director of the Company and Two River. Mr. Statter is the former owner of Rumson Pharmacy, located in Rumson, New Jersey.  Mr. Statter is a former member of the Community Advisory Board of Tinton Falls State Bank.  He is the former President of the Rumson Board of Health and a former member of the Rumson Juvenile Conference Committee.  At this time, Mr. Statter is the Chairman of the Board of Trustees of Compassionate Sciences Alternative Treatment Center, and the Director of Pharmacy at the Parker Family Health Center in Red Bank.  He also serves on the Parker Family Health Center Board of Directors.  Mr. Statter’s 38 years of successful business ownership and management in the local community, primarily in the retail pharmacy environment, enable him to provide counsel to the board in considering new retail products and in evaluating a variety of credit requests. His personal investment experience and acumen make him a valuable member of several board committees.
 
Andrew A. Vitale, CPA, is currently a director of the Company and Two River. Mr. Vitale is a Certified Public Accountant and the partner-in-charge of WithumSmith+Brown’s (WS+B) Red Bank, New Jersey office. Founded in 1974, WS+B is a full-service accounting and consulting firm with over 400 professionals across six states. Upon joining WS+B in 1985, he co-founded the firm’s Red Bank office and successfully established and expanded the firm's presence in the greater Monmouth County area.  Mr. Vitale has over 30 years of professional accounting and business consulting experience serving a variety of companies and industries.  His expertise is focused in providing services such as succession planning, acquisitions and divestitures and assisting clients with financial arrangements through banks, investment brokers and financial institutions.  Mr. Vitale is a member of the American Institute of Certified Public Accountants and the New Jersey Society of Certified Public Accountants.  Mr. Vitale is also very active in community affairs, serving as chairman and on the Finance Committee of the Brookdale Community College Foundation.  He is on the Board of Directors of the American Conference on Diversity and is a former member of the Board of Trustees of CPC Behavioral Healthcare, where he also served as treasurer.  His experience in accounting and audit over more than a 30-year career qualify him for service as a Director and on the Audit Committee.  Mr. Vitale is qualified as a “financial expert” under the relevant criteria established under SEC regulations.
 
 
9

 
 
Robin Zager is currently a director of the Company and Two River. Ms. Zager was licensed as a real estate broker by the State of New Jersey in 1982 and has devoted her entire career in the commercial real estate field.  She is currently a Principal of Commercial Property Advisors LLC, a real estate transaction, property and asset management, and consulting firm located in Fair Haven, New Jersey.  Ms. Zager is the founder of Arzee Property Management Corp which merged into Commercial Property Advisors.  Her volunteer experiences include past service as a Trustee of Congregation B’nai Israel in Rumson, New Jersey, where she served on the Long Range Planning and Endowment Committees.  Robin is a former Director of Eastern Monmouth Area Chamber of Commerce.  Active in Red Bank Hadassah, she served as VP of Fundraising for several years and currently serves as the Treasurer.  Active in Industrial/Commercial Real Estate Women, Ms. Zager served as Treasurer for three years and then as President for two years.  Following this statewide office, she served as a National Delegate to NNCREW, the national organization for commercial real estate women.  Ms. Zager’s experience as a licensed real estate broker in New Jersey and extensive involvement in all elements of the commercial real estate market for almost 30 years qualifies her for service as a Director.  Her expertise, strategic advice and development of new business for the Bank have been beneficial in the organization’s profitable growth.
 
John E. Holobinko, Esq., a director with four years of service to the Company, and 13 years of service to Two River, will retire as a director effective as of the Annual Meeting.  In total, Mr. Holobinko served for 37 years as a director of various financial institutions in the State of New Jersey.  Upon Mr. Holobinko's retirement, the size of the Board will be reduced from 13 to 12 members.
 
Recommendation and Vote Required
 
THE COMPANY’S BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE “FOR” EACH OF THE CLASS I DIRECTOR NOMINEES.
 
A director will be elected by a plurality of the votes cast at the Annual Meeting, whether in person or by proxy.
 
 
10

 
 
Executive Officers
 
Set forth below are the names of, and certain biographical information regarding, each executive officer of the Company who does not serve as a director of the Company.
 
A. Richard Abrahamian (age 53) is currently Executive Vice President and Chief Financial Officer of the Company and Two River.  Mr. Abrahamian joined Two River in March 2010 as Senior Vice President and Chief Financial Officer.  In April 2010, he was appointed Senior Vice President and Chief Financial Officer of the Company and subsequently promoted to Executive Vice President and Chief Financial Officer in December 2010.  Mr. Abrahamian previously served as Vice President, Treasurer and Chief Financial Officer of Center Bancorp, Inc. from March 2008 to January 2010, Vice President and Treasurer of Center Bancorp, Inc. from February 2008 to March 2008, and Senior Vice President and Chief Financial Officer of its banking subsidiary, Union Center National Bank, from February 2008 to January 2010.  Prior to that, he was Senior Vice President and Chief Financial Officer of Synergy Financial Group, Inc. from 2005 to February 2008.  Prior to his employment at Synergy Financial Group, Inc., Mr. Abrahamian was a Senior Vice President of PNC Bank from 2004 to 2005 and Vice President and Controller of United National Bancorp and a Senior Vice President and Chief Accounting Officer of its banking subsidiary, United Trust Bank, from 1992 until its acquisition by PNC in 2004.  Mr. Abrahamian received an MBA from Fairleigh Dickinson University and graduated with distinction from the Stonier Graduate School of Banking in 1999.
 
Alan B. Turner (age 49) is currently Executive Vice President and Senior Loan Officer of Two River.  Mr. Turner joined Two River in November of 2000 as Vice President of Commercial Lending, and served as Senior Vice President of Commercial Lending from June of 2003 until his promotion to Executive Vice President in January of 2007.  Mr. Turner has over 25 years of banking and commercial lending experience.  He began his banking career in 1987 at Chemical Bank N.J. as a credit and loan review analyst.  From 1989 to 1995, he served as Assistant Vice President of Commercial Real Estate at Central Jersey Bank & Trust Company in Freehold.  Following Central Jersey’s acquisition by NatWest, N.A. in 1995, Mr. Turner first served as Assistant Vice President and then as Vice President of Commercial Real Estate/Relationship Manager/Team Leader.  He then became Vice President of Commercial Real Estate/Relationship Manager at NatWest’s successor, Fleet Bank, N.A. covering the Philadelphia/Washington corridor, through October of 2000.
 
Robert C. Werner (age 55) is currently Executive Vice President and Chief Operating Officer of Two River.  Mr. Werner joined Two River in September 2010 as Senior Vice President and Chief Operating Officer and was subsequently promoted to Executive Vice President and Chief Operating Officer in December 2010.  Mr. Werner was the Vice President of QNB Corp. from October 1988 to November 2009 and Executive Vice President and Chief Operating Officer of QNB Bank, a ten-branch bank with assets in excess of $700 million, from January 1995 to November 2009.  In addition, Mr. Werner previously served as that institution’s Senior Vice President and Chief Financial Officer from January 1986 to December 1990; he served that institution for more than 24 years.  Mr. Werner started his banking career working for 6 years as an Associate for Littlewood, Shain & Company, a bank consulting firm based in Wayne, Pennsylvania.
 
 
11

 
 
ITEM 2 – APPROVAL OF THE AMENDMENT TO THE COMPANY'S CERTIFICATE OF INCORPORATION TO CHANGE THE NAME OF THE COMPANY TO TWO RIVER BANCORP

The Board of Directors has unanimously approved and recommended that the shareholders of the Company approve a proposed amendment to Article FIRST of the Company’s certificate of incorporation.  In general, this amendment changes the name of the Company to Two River Bancorp.
 
The Board of Directors believes that aligning the Company’s name with “Two River Community Bank,” the name of its wholly owned bank subsidiary, will create greater awareness of the Company and its business, and provide brand recognition for the Company.  In conjunction with this name change, the Company’s NASDAQ stock symbol will change from “CPBC” to “TRCB.”
 
The form of this amendment is as follows:
 
“NOW, THEREFORE, BE IT RESOLVED, that Article First of the Corporation's Certificate of Incorporation be amended and restated to read in full as follows:

FIRST: The name of the Corporation is: Two River Bancorp.”
 
As soon as practicable after the approval of this amendment at the Annual Meeting, the Company intends to effect this amendment by filing a Certificate of Amendment with the State of New Jersey requesting an effective time of 12:01 a.m. on June 28, 2013.  However, the Company may change such effective time at its discretion.
 
Dissenters Rights
 
Neither New Jersey law nor our certificate of incorporation or Bylaws provides our shareholders with the rights of appraisal or similar rights of dissenters with respect to this amendment.
 
Required Vote
 
In order for this amendment to be approved, the affirmative vote of a majority of the votes cast by the holders of shares entitled to vote thereon at the Annual Meeting is required. Unless marked to the contrary, the shares represented by the enclosed proxy card, if executed and returned, will be voted "FOR" approval of this amendment.
 
Recommendation
 
THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT YOU VOTE "FOR" THIS AMENDMENT.
 
 
12

 
 
ITEM 3 – ADVISORY VOTE TO APPROVE NAMED EXECUTIVE OFFICER COMPENSATION

The Company’s executive compensation program is designed to be closely linked to corporate performance and return to shareholders. Our Compensation Committee has a strong pay for performance philosophy and as a result, the compensation paid to the Company’s named executive officers is generally aligned with the Company’s performance on both a short-term and a long-term basis.
 
Please see “EXECUTIVE COMPENSATION” beginning on page 31 of this Proxy Statement for the compensation paid to the Company’s executive officers in 2011 and 2012, as well as a more detailed discussion of the executive compensation programs currently in place for the Company’s named executive officers.
 
Pursuant to the proxy rules under the Exchange Act and as required by the Dodd-Frank Wall Street Reform and Consumer Protection Act of 2010 (the “Dodd-Frank Act”), the Company is required to provide its shareholders with a separate non-binding shareholder vote to approve the compensation of the Company’s named executive officers, including the compensation tables, and any other narrative disclosure in this Proxy Statement. Such a proposal, commonly known as a “say-on-pay” proposal, gives shareholders the opportunity to endorse or not endorse the Company’s executive compensation as described in this Proxy Statement. Shareholders may also abstain from voting. Accordingly, the Company’s shareholders are being asked to approve the following resolution:
 
“RESOLVED, that the compensation paid to the Company’s named executive officers, as disclosed pursuant to the compensation disclosure rules of the Securities and Exchange Commission, including the compensation tables and narrative discussion in this Proxy Statement, is hereby APPROVED.”
 
As provided by the Dodd-Frank Act, this vote will not be binding on the Board of Directors or the Compensation Committee and may not be construed as overruling a decision by the Board of Directors or the Compensation Committee or create or imply any additional fiduciary duty of the Board. Further, it will not affect any compensation paid or awarded to any executive. The Company’s Compensation Committee and the Board may, however, take into account the outcome of the vote when considering future decisions regarding the compensation of our named executive officers. The purpose of the Company’s compensation policies and procedures is to attract and retain experienced, highly qualified executives critical to the Company’s long-term success and enhancement of shareholder value.
 
Required Vote
 
In order for the resolution set forth above to be approved, the affirmative vote of a majority of the votes cast by the holders of shares entitled to vote thereon at the Annual Meeting is required. Unless marked to the contrary, the shares represented by the enclosed proxy card, if executed and returned, will be voted "FOR" approval of such resolution.
 
Recommendation
 
THE COMPANY’S BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT SHAREHOLDERS VOTE “FOR” THE APPROVAL, IN A NON-BINDING ADVISORY VOTE, OF THE RESOLUTION SET FORTH ABOVE REGARDING THE COMPENSATION PAID TO THE COMPANY’S NAMED EXECUTIVE OFFICERS.
 
 
13

 

ITEM 4 – ADVISORY VOTE ON FREQUENCY OF FUTURE ADVISORY VOTES ON EXECUTIVE COMPENSATION
 
Pursuant to the proxy rules under the Securities Exchange Act of 1934 and as required by the Dodd-Frank Act, the Company is required, not less frequently than once every six years, to provide its shareholders with an advisory non-binding shareholder vote on the frequency of the advisory vote on executive compensation (Item No. 3). The Company’s shareholders may indicate whether they would prefer an advisory vote on executive compensation every one (annually), two (biennially) or three (triennially) years. Shareholders may also abstain from voting. Accordingly, the Company’s shareholders are being asked to approve the following resolution:
 
“RESOLVED, that the shareholders’ advisory vote on executive compensation shall occur every one, two, or three years as approved by the shareholders at the Annual Meeting of Shareholders.”
 
As provided by the Dodd-Frank Act, this vote will not be binding on the Company’s Board of Directors or the Compensation Committee and may not be construed as overruling a decision by the Board of Directors or the Compensation Committee or create or imply any additional fiduciary duty of the Board. However, the Compensation Committee and the board recognize the importance of receiving input from the Company’s shareholders on important issues and expect to take into account the outcome of the vote when considering the frequency with which future say-on-pay votes will be held. Although the affirmative vote of a majority of the votes cast by the holders of shares entitled to vote thereon at the Annual Meeting is required to approve the particular frequency of these future advisory votes, the Company expects to give weight to the option receiving the highest number of votes in determining the frequency of advisory votes on executive compensation in the future.
 
The Company’s Board of Directors is recommending an annual non-binding advisory vote on executive compensation because the Compensation Committee reviews and considers executive compensation and the Company’s compensation policies and procedures on an annual basis. As a result, the Board of Directors believes that input from shareholders on executive compensation annually, although not binding, would be beneficial to the Compensation Committee as it considers these matters. The accompanying form of proxy provides four choices (every one, two or three years, or abstain). Shareholders are voting on one of these frequencies, and are not voting to approve or disapprove the Company’s recommendation.
 
Required Vote
 
The affirmative vote of a majority of the votes cast by the holders of shares entitled to vote on this matter at the Annual Meeting is required to approve the particular frequency of these future advisory votes.  Unless marked to the contrary, the shares represented by the enclosed proxy card, if executed and returned, will be voted “FOR” approval of an “ANNUAL” advisory vote to approve the Company’s executive compensation.
 
Recommendation
 
THE COMPANY’S BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT SHAREHOLDERS VOTE “FOR” AN ANNUAL NON-BINDING ADVISORY VOTE ON EXECUTIVE COMPENSATION.

 
14

 
 
ITEM 5 - RATIFICATION OF INDEPENDENT
REGISTERED PUBLIC ACCOUNTING FIRM

The Audit Committee of the Board of Directors has selected ParenteBeard LLC as the Company’s independent auditors for the 2013 fiscal year.  ParenteBeard LLC, and its predecessor, has served as the Company’s independent registered public accounting firm since 2006, and prior to such time served as independent registered public accounting firm for Two River since 2005.
 
In addition to selecting ParenteBeard LLC as the Company’s independent registered public accounting firm for the Company’s 2013 fiscal year, the Audit Committee has directed that management submit the selection of the independent registered public accounting firm for ratification by the Company’s shareholders at the 2013 Annual Meeting.  One or more representatives of ParenteBeard LLC are expected to be present at the 2013 Annual Meeting.  The representatives will have the opportunity to make a statement, if they desire to do so, and are expected to be available to respond to appropriate questions.
 
Shareholder ratification of the selection of ParenteBeard LLC as the Company’s independent registered public accounting firm is not required by the Company’s Bylaws or otherwise. However, the Board is submitting the selection of ParenteBeard LLC to shareholders for ratification as a matter of good corporate governance.  If the shareholders fail to ratify the selection, the Audit Committee will reconsider whether or not to retain that firm.  Unless contrary instructions are given, the shares of common stock represented by the proxies being solicited will be voted “FOR” the ratification of the selection of ParenteBeard LLC as the Company’s independent registered public accounting firm for the Company’s 2013 fiscal year.
 
Independent Auditor Fees
 
The Sarbanes-Oxley Act of 2002 and the SEC auditor independence rules require all public accounting firms that audit issuers to obtain pre-approval from their respective audit committees in order to provide professional services without impairing independence.
 
The following fees were incurred for services provided by the Company’s independent registered public accounting firm in 2012 and 2011:
 
 
2012
 
2011
           
Audit fees (1)
$142,556
   
$153,855
 
Audit-related fees (2)
23,559
   
19,524
 
Tax fees (3)
23,792
   
19,738
 
All other fees (4)
29,830
   
-
 
           
Total
$219,737
   
$193,117
 

 
 
(1)
Includes professional services rendered for the audit of the Company’s annual financial statements, review of financial statements included in Forms 10-Q and Small Business Lending Fund certification, including out-of-pocket expenses.
 
 
(2)
Includes assurance and related services that are reasonably related to the performance of the audit or review of financial statements, an audit of the employee benefit plan, and review and consent procedures associated with filing a Form S-3 Registration Statement in 2012 and a Form S-8 Registration Statement in 2011, including out-of-pocket expenses.
 
 
15

 
 
 
(3)
Tax fees include the following: preparation of state and federal tax returns; assistance with calculating estimated tax payments; and assistance with other tax matters.
 
 
(4)
XBRL tagging services.
 
All services described above were approved in accordance with the Audit Committee’s Pre-Approval policy described directly below.
 
Audit Committee Pre-Approval Procedures
 
The Audit Committee has adopted a formal policy concerning the pre-approval of audit and non-audit services to be provided by the Company’s independent registered public accounting firm. The policy requires that all services to be performed by the Company’s independent registered public accounting firm, including audit services, audit-related services and permitted non-audit services, be pre-approved by the Audit Committee. The policy permits the Audit Committee to delegate pre-approval authority to one or more members, provided that any pre-approval decisions are reported to the Audit Committee at its next meeting. Specific services being provided by the independent registered public accounting firm are regularly reviewed in accordance with the pre-approval policy. At subsequent Audit Committee meetings, the Audit Committee receives updates on services being provided by the independent registered public accounting firm, and management may present additional services for approval. The Company’s engagement of ParenteBeard LLC as the Company’s independent registered public accounting firm was approved in advance by the Audit Committee.
 
Vote Required
 
The affirmative vote of a majority of the votes cast by the holders of shares entitled to vote thereon at the Annual Meeting is required to ratify the Board’s selection of the Company’s independent registered public accounting firm.
 
Recommendation
 
THE COMPANY’S BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE “FOR” THE RATIFICATION OF THE SELECTION OF PARENTEBEARD LLC AS INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM FOR THE 2013 FISCAL YEAR.
 
 
16

 
 
CORPORATE GOVERNANCE
 
General
 
The Company is committed to establishing sound principles of corporate governance which promote honest, responsible and ethical business practices. The Company’s corporate governance practices are actively reviewed and evaluated by the Board of Directors and the Nominating and Corporate Governance Committee. This review includes comparing the Board’s current governance policies and practices with those suggested by authorities active in corporate governance as well as the practices of other public companies.  Based upon this evaluation, the Board has adopted those policies and practices that it believes are the most appropriate corporate governance policies and practices for the Company.
 
Board Composition and Committee Memberships
 
The Board is currently comprised of James M. Bollerman, Robert E. Gregory, Robert B. Grossman, John E. Holobinko, William F. LaMorte, William D. Moss, Joseph F.X. O’Sullivan, Charles T. Parton, Frank J. Patock, Jr., John J. Perri, Jr., William Statter, Andrew A. Vitale, and Robin Zager.
 
The Board of Directors has a standing Audit Committee, Nominating and Corporate Governance Committee, and Compensation Committee.  The table below provides current membership for each of these Board committees.
 
 
Name
Audit
Committee
Compensation
Committee
Nominating and
Corporate
Governance
Committee
Frank J. Patock, Jr.
 
X
 X*
James M. Bollerman
X
X
 
Robert E. Gregory
   
X
John E. Holobinko, Esq.
   
X
Joseph F.X. O’Sullivan
 
  X*
 
Charles T. Parton
 
X
 
John J. Perri, Jr., CPA
  X*
X
 
William Statter
X
   
Andrew A. Vitale, CPA
X
 
X
 
X = Committee member; * = Chairperson
   

Director Independence
 
Since the adoption of the Sarbanes-Oxley Act in July 2002, there has been growing public and regulatory focus on the independence of directors. Based on the subjective and objective criteria developed by the NASDAQ listing standards and the SEC rules, the Board of Directors has determined that a majority of the directors are “independent” within the meaning of the NASDAQ independence standards.

The Board has determined that each member of the Audit Committee is also “independent” for purposes of Section 10A(m)(3) of the Securities Exchange Act of 1934, and that each member of the Compensation Committee is an “outside director” pursuant to the criteria established by the Internal Revenue Service (the “IRS”) and is a “non-employee director” pursuant to criteria established by the SEC.
 
 
17

 
 
The Nominating and Corporate Governance Committee met on February 19, 2013 to determine the independence of the current members of the Board of Directors, four of which are nominees for election as a director of the Company at the Annual Meeting. All of the directors had previously completed a questionnaire that was used as a guide to assist in determining such person’s independence.  At the Nominating and Corporate Governance Committee meeting, the Committee discussed each director’s relationship with the Company (and those of their immediate family) and other potential conflicts of interest as well as information related to transactions, relationships, or arrangements between the Company and the directors or parties related to such directors.

Following the Nominating and Corporate Governance Committee meeting, the Committee presented its conclusions to the Board. Taking into consideration the information provided by the Committee, the Board affirmatively determined that each of James M. Bollerman, Robert E. Gregory, Robert B. Grossman, John E. Holobinko, William F. LaMorte, Joseph F.X. O’Sullivan, Charles T. Parton, Frank J. Patock, Jr., John J. Perri, Jr., William Statter, Andrew A. Vitale, and Robin Zager has no material relationship with the Company affecting his or her independence as a director and that each is “independent” within the meaning of the independence standards established by NASDAQ.

In connection with the determination of Mr. Patock’s independence, the Committee considered payments of $625 made in 2012 to the construction company of which Mr. Patock is the president.  These payments were for services rendered by the Company.  The Committee also considered his personal deposit relationship with Two River and his ownership interest in the construction company and three other companies that all have deposit and borrowing relationships with Two River.  The Committee also considered the relevance of (i) Mr. O’Sullivan’s personal deposit and borrowing relationship and his employment with a company that maintains a deposit relationship with Two River, (ii) Mr. Gregory’s personal deposit and borrowing relationship and his ownership of and employment with two companies that have deposit and borrowing relationships with Two River, (iii) Dr. Grossman’s personal deposit and borrowing relationship and his employment with a company that maintains a deposit and borrowing relationship with Two River, (iv) Mr. Holobinko’s personal deposit and borrowing relationship and ownership of a law firm that maintains a deposit relationship with Two River, (v) Mr. LaMorte’s personal deposit relationship and his ownership of companies that have deposit and borrowing relationships with Two River and the sale in 2012 of paper and to Two River by Ronstan Paper and Packaging Company in the total amount of $7,377, (vi) Mr. Statter’s personal deposit and borrowing relationship with Two River, (vii) Mr. Bollerman’s personal deposit and borrowing relationship and his ownership of one company that has a deposit and borrowing relationship with Two River, and five other companies that have deposit relationships with Two River, (viii) Mr. Parton’s former service to the Company and Two River as Interim President and CEO in 2009 and his personal deposit and borrowing relationship, and (ix) Ms. Zager’s personal deposit and borrowing relationship and her membership in a company that maintains a borrowing relationship with Two River.  These deposit and borrowing relationships were made in the ordinary course of business and were made on substantially the same terms, including interest rates and collateral, as those prevailing at the time for comparable transactions with persons not related to Two River.  In the opinion of management, these loans do not involve more than normal risk of collectability or present other unfavorable features.
 
Mr. Moss was deemed not to be independent by virtue of his current employment relationship with the Company and Two River.
 
 
18

 
 
Board Leadership Structure
 
Our Board is led by a non-executive Chairman selected by the Board from time to time.  Effective May 10, 2011, Frank J. Patock, Jr. assumed the position as non-executive Chairman of the Board.  Since January 1, 2010, Charles T. Parton had held this position.  The Chairman of the Board organizes Board activities to enable the Board to effectively provide guidance to and oversight and accountability of management.  To fulfill that role, the Chairman, among other things:  creates and maintains an effective working relationship with the Chief Executive Officer and other members of management and with other members of the Board; provides the Chief Executive Officer ongoing direction as to Board needs, interests and opinions; and assures that the Board agenda is appropriately directed to the matters of greatest importance to the Corporation.  In carrying out his responsibilities, the Chairman preserves the distinction between management and oversight, maintaining the responsibility of management to develop corporate strategy and the responsibility of the Board to review and express its views on corporate strategy.  The functions of the Chairman include:
 
 
·
presiding over all meetings of the Board and shareholders, including regular executive sessions of non-management directors of the Board;
 
 
·
establishing the annual agenda of the Board and the agendas of each meeting in consultation with the Chief Executive Officer;
 
 
·
advising committee chairs, in consultation with the Chief Executive Officer, on meeting schedules, agenda and information needs for the committees of the Board;
 
 
·
defining the subject matter, quality, quantity and timeliness of the flow of information between management and the Board and overseeing the distribution of that information;
 
 
·
coordinating periodic review of management’s strategic plan for the Corporation;
 
 
·
leading the Board review of the succession plan for the Chief Executive Officer and other key members of senior management;
 
 
·
coordinating the annual performance review of the Chief Executive Officer and other key members of senior management;
 
 
·
consulting with committee chairs about the retention of advisors and experts;
 
 
·
acting as the principal liaison between the independent directors and the Chief Executive Officer on sensitive issues;
 
 
·
working with the Nominating and Corporate Governance Committee to develop and maintain the agreed-on definitions of the role of the Board and the organization, processes and governance guidelines necessary to carry it out;
 
 
·
after consulting with other members of the Board and the Chief Executive Officer, making recommendations to the Nominating and Corporate Governance Committee as to the membership of various Board committees and committee chairs;
 
 
·
working with management on effective communication with shareholders, including being available for consultation and direct communication upon the reasonable request of major shareholders;
 
 
·
encouraging active participation by each member of the Board; and
 
 
·
performing such other duties and services as the Board may require.
 
 
19

 
 
Risk Oversight by Board
 
The Board oversees all business, property and affairs of the Company. The Chairman and the Company’s officers keep the members of the Board informed of the Company’s business through meetings and by providing reports and other materials to the members.
 
In addition to the general oversight of bank business, the Board on a monthly and quarterly basis reviews reports that summarize information on Strategic, Investment and Operational Risk. This information is provided by both internal senior management and external management consultant committees.  These reports provide information to the Board on many specific risk elements such as, but not limited to, Credit Risk, Portfolio Management, Interest Rate Risk, Market Monitoring and Sensitivity, Capital and Allowance for loan and lease losses adequacy, liquidity and margin trends.

Audit Committee

The Audit Committee is comprised of John J. Perri, Jr., CPA (Chairman), James M. Bollerman, William Statter, and Andrew A. Vitale, CPA.  The Audit Committee serves as a communication point among non-Audit Committee directors, internal auditors, the independent auditors and Company management as their respective duties relate to financial accounting, financial reporting and internal controls. The Audit Committee assists the Board of Directors in fulfilling its responsibilities with respect to accounting policies, internal controls, financial and operating controls, standards of corporate conduct and performance, financial reporting practices and sufficiency of auditing.
 
The Board has determined that all Audit Committee members are able to read and understand financial statements and at least two members, John J. Perri, Jr. and Andrew A. Vitale, both of whom are certified public accountants, qualify and serve as an “audit committee financial expert” in accordance with the applicable SEC rules.  No member of the Audit Committee received any compensation from the Company during fiscal 2012 other than compensation for services as a director.
 
The Audit Committee Charter is available on the Bank’s website at www.tworiverbank.com under the Investor Relations tab.
 
Report of the Audit Committee of the Board of Directors
 
The Audit Committee of the Board of Directors of the Company is comprised of four independent directors appointed by the Board of Directors (each of whom is independent for purposes of audit committee membership under applicable NASDAQ and SEC rules).  The Audit Committee operates under a written charter that was adopted in October 2005.  The Audit Committee Charter provides that the Audit Committee shall have the sole authority to appoint or replace the Company’s independent accountants.
 
Management is responsible for the preparation, presentation and integrity of the Company’s financial statements, accounting and financial reporting principles, internal controls, and procedures designed to ensure compliance with accounting standards and applicable laws and regulations. The Company’s independent auditors perform an annual independent audit of the financial statements and express an opinion on the conformity of those financial statements with generally accepted accounting principles in the United States of America.  The Audit Committee’s responsibility is to monitor and oversee these processes and report its findings to the full Board.  The Audit Committee assists the Board in monitoring:
 
 
20

 
 
 
·
the integrity of the financial statements of the Company;
 
 
·
the independent auditors’ qualifications and independence;
 
 
·
the performance of the Company’s internal audit function and independent auditors; and
 
 
·
the compliance by the Company with legal and regulatory requirements.
 
The Audit Committee reviews the results of the Company’s audit, of its interim quarterly reviews, the overall quality of the Company’s accounting policies and other required communications, including those described in Statement on Auditing Standards No. 114, “The Auditor’s Communication With Those Charged With Governance.”  The Company’s independent auditors assist management, as necessary, in updating the Audit Committee concerning new accounting developments and their potential impact on the Company’s financial reporting.  The Audit Committee also meets regularly with the Company’s independent auditors without management present.
 
The Audit Committee reviews and discusses with management the Company’s annual audited financial statements and quarterly financial statements, including the Company’s disclosures under Management’s Discussion and Analysis of Financial Condition and Results of Operations in the Company’s annual reports on Form 10-K and quarterly reports on Form 10-Q.  The Audit Committee also meets with Company management, without the Company’s independent auditors present, to discuss management’s evaluation of the performance of the independent auditors.
 
With respect to fiscal 2012, the Audit Committee:
 
 
·
met with management and ParenteBeard LLC to review and discuss the Company’s audited financial statements and to discuss significant accounting issues;
 
 
·
periodically met with management to review and discuss quarterly financial results;
 
 
·
discussed with ParenteBeard LLC the scope of its services, including its audit plan;
 
 
·
reviewed the Company’s internal control processes and procedures;
 
 
·
received and reviewed the written disclosures and the letter from ParenteBeard LLC required by applicable requirements of the Public Company Accounting Oversight Board regarding the independent accountant’s communications with the audit committee concerning independence, and discussed with ParenteBeard LLC their independence from management and the Company;
 
 
·
implemented various changes and actions in response to the requirements of the Sarbanes-Oxley Act, SEC regulations, and NASDAQ corporate governance standards, as they impact the Audit Committee, the financial reporting process and internal controls procedures;
 
 
·
reviewed and approved all audit and non-audit services provided by ParenteBeard LLC during fiscal 2012;
 
 
·
reviewed and approved all internal audit reports as well as those prepared by RSM McGladrey LLP;
 
 
21

 
 
 
·
reviewed and approved all Loan Review Programs prepared by CEIS Review Inc.; and
 
 
·
reviewed and approved all compliance audit reports prepared by ICS Compliance.
 
Based on the foregoing review and discussions, the Audit Committee recommended to the Board of Directors that the audited financial statements be included in the Company’s Annual Report on Form 10-K for the fiscal year ended December 31, 2012 for filing with the SEC.
 
 
Members of the Audit Committee,
   
 
JOHN J. PERRI, JR., CPA (CHAIRMAN)
 
JAMES M. BOLLERMAN
 
WILLIAM STATTER
 
ANDREW A. VITALE, CPA

Compensation Committee
 
The Compensation Committee is comprised of Joseph F.X. O’Sullivan (Chairman), James M. Bollerman, Charles T. Parton, Frank J. Patock, Jr. and John J. Perri, Jr., CPA each of whom has been determined by the Board to be “independent” within the meaning of the NASDAQ independence standards, and each of whom is an “outside director” pursuant to the criteria established by the Internal Revenue Service and is a “non-employee director” pursuant to criteria established by the SEC.
 
No Compensation Committee member participates in any of the Company’s employee compensation programs.  The Board has determined that none of the current Compensation Committee members has any material business relationships with the Company. William D. Moss, President and Chief Executive Officer of the Company, attended Compensation Committee meetings only when and to the extent requested by the Committee. Mr. Moss did not participate in determining his own compensation.
 
The Compensation Committee Charter is available on the Bank’s website at www.tworiverbank.com under the Investor Relations tab.
 
Compensation Committee Interlocks and Insider Participation
 
Messrs. O’Sullivan, Parton, Patock, Bollerman, Holobinko, Perri and former director Michael Kostelnik constitute all of the directors who served on the Compensation Committee at any time during 2012. Each of them is an independent outside director.  Mr. Parton was not independent during 2012 because he had served as Interim Chief Executive Officer until December 31, 2009.  However, Mr. Parton served on the Compensation Committee in 2012 pursuant to an exception to the independence standards established by NASDAQ, which allows one director who does not meet the independence standards and is not currently an executive officer or employee or a family member of an executive officer, to serve on the Compensation Committee if the Board, under exceptional and limited circumstances, determines that such individual's membership on the committee is required by the best interests of the company and its shareholders.  The Board made such determination based on the value that Mr. Parton’s 45-plus years of experience in the commercial banking industry and public company director experience brought to the Compensation Committee.
 
Except as described above with respect to Mr. Parton, no member of the Compensation Committee is a current or former officer or employee of the Company or Two River. No member of the Compensation Committee had any transaction since January 1, 2011, or has any currently proposed transaction, in which the Company or Bank was or is to be a participant in which the amount involved exceeds $120,000, and in which the Compensation Committee member had or will have a direct or indirect material interest.  None of our executive officers serves as a member of the board of directors or compensation committee of any entity that has one or more executive officers serving on our Board of Directors or Compensation Committee.
 
 
22

 
 
Nominating and Corporate Governance Committee
 
The Nominating and Corporate Governance Committee is currently comprised of Frank J. Patock, Jr. (Chairman), Robert E. Gregory, John E. Holobinko and Andrew A. Vitale.
 
The Nominating and Corporate Governance Committee is responsible for recommending for consideration by the Board candidates to serve as directors of the Company as well as the re-election of current directors.  The Committee also reviews recommendations from shareholders regarding corporate governance matters and director candidates.  The procedure for submitting recommendations for director candidates is set forth below under the caption “Selection of Director Candidates.”
 
In accordance with the marketplace rules of NASDAQ, the Nominating and Corporate Governance Committee is currently, and in 2012 was, composed entirely of independent, non-management members of the Board of Directors.
 
The Nominating and Corporate Governance Committee Charter is available on the Bank’s website www.tworiverbank.com under the Investor Relations tab.
 
Selection of Director Candidates
 
The proposed slate of Class I Directors presented in this proxy statement consists of four individuals. If approved by the shareholders, the Company’s Board of Directors will be identical to the Board of Directors of Two River.  Beginning in May 2009, meetings of the Board of Directors of the Company and Two River have been held concurrently for the conduct of business.
 
The Nominating and Corporate Governance Committee has established a policy regarding the consideration of director candidates, including those recommended by shareholders.  The Nominating and Corporate Governance Committee, together with the President and other Board members, will from time to time as appropriate identify the need for new Board members.  Particular proposed director candidates who satisfy the criteria set forth below and otherwise qualify for membership on the Board will be identified by the Nominating and Corporate Governance Committee.  In identifying candidates, the Nominating and Corporate Governance Committee will seek input and participation from the President, other Board members, and other appropriate sources, to ensure that all points of view can be considered and the best possible candidates can be identified.  The Nominating and Corporate Governance Committee may also, as appropriate, engage a search firm to assist it in identifying potential candidates.  However, no such firm was utilized in connection with this year’s nominees.  Members of the Nominating and Corporate Governance Committee, the President and other Board members, as appropriate, may personally interview selected director candidates and provide input to the Nominating and Corporate Governance Committee. The Nominating and Corporate Governance Committee will determine which candidate(s) are to be recommended to the Board for approval.
 
While the Company does not have a formal diversity policy for membership on the Board, the Board seeks directors who represent a mix of backgrounds and experiences that will enhance the quality of the Board’s deliberations and decisions. The Nominating and Corporate Governance Committee considers, among other factors, diversity with respect to viewpoint, skills, experience and community involvement in its evaluation of candidates for Board membership.  Such diversity considerations are discussed by the Nominating and Corporate Governance Committee in connection with the general qualifications of each potential nominee.
 
 
23

 
 
Shareholders wishing to submit a director candidate for consideration by the Nominating and Corporate Governance Committee must submit the recommendation to Frank J. Patock, Jr., Chairman, Nominating and Corporate Governance Committee, c/o Community Partners Bancorp, 766 Shrewsbury Avenue, Tinton Falls, New Jersey 07724 in writing, not less than 90 days nor more than 120 days prior to the first anniversary date of the preceding year’s Annual Meeting.  To ensure that a shareholder wishing to propose a candidate for consideration by the Nominating and Corporate Governance Committee has a significant stake in the Company, to qualify for consideration by the Nominating and Corporate Governance Committee, the shareholder submitting the candidate must demonstrate that he or she has been the beneficial owner of at least 1% of the Company’s outstanding shares for a minimum of one year prior to the submission of the request. The request must be accompanied by the information concerning the director candidate and the recommending shareholder described in Article I, Section 9 of the Company’s Bylaws for shareholder nominations for director. The Company may also request any additional background or other information from any director candidate or the recommending shareholder, as it may deem appropriate.
 
All directors play a critical role in guiding the Company’s long-term business strategy and in overseeing the management of the Company.  Board candidates are considered based on various criteria which may change over time and as the composition of the Board changes. The following factors, at a minimum, are considered by the Nominating and Corporate Governance Committee as part of its review of all director candidates and in recommending potential director candidates to the Board:
 
 
·
appropriate mix of educational background, professional background and business experience to make a significant contribution to the overall composition of the Board;
 
 
·
global business and social perspective;
 
 
·
if the Committee deems it applicable, whether the candidate would be considered an audit committee financial expert or financially literate as described in the SEC or NASDAQ rules;
 
 
·
if the Committee deems it applicable, whether the candidate would be considered independent under the NASDAQ rules and the Board’s additional independence guidelines set forth in the Company’s Corporate Governance Guidelines;
 
 
·
demonstrated character and reputation, both personal and professional, consistent with the image and reputation of the Company;
 
 
·
willingness to apply sound and independent business judgment;
 
 
·
ability to work productively with the other members of the Board;
 
 
·
availability for the substantial duties and responsibilities of a director of the Company; and
 
 
·
availability and willingness to regularly act as an ambassador for the Company in the greater community and participate in the solicitation and encouragement of new business and individual banking relationships.
 
 
24

 
 
Attendance at Board Meetings, Committee Meetings, and Annual Meetings
 
In 2012, the Board of Directors held 13 meetings, the Audit Committee held five meetings, the Compensation Committee held six meetings, and the Nominating and Corporate Governance Committee held one meeting. Each director attended at least 75% of the aggregate meetings of the Board of Directors and of the committees of which such director was a member, except for Dr. Grossman.
 
Our current director attendance policy is that unless there are mitigating circumstances, such as medical, family or business emergencies, Board members are expected to participate in all Board meetings and all committee meetings of which the director is a member and to attend the Company’s Annual Meeting of shareholders.  All Directors attended last year’s annual meeting of shareholders.
 
Executive Sessions of Non-Management Directors
 
Our Corporate Governance Guidelines provide for non-management directors to meet in executive session at least four times per year.  At each executive session, the non-management directors select a director to preside at the meeting.  On four occasions during 2012, the non-management directors met in executive session and during all other director meetings the opportunity to meet in executive session without management present was available.
 
Shareholder Communications Process
 
The Board of Directors provides a process for security holders to send communications to the Board.  Information regarding the Company’s process for shareholders to communicate with the Board of Directors and the manner in which such communications are forwarded is available on the Bank’s website at www.tworiverbank.com under the Investor Relations tab.
 
Code of Business Conduct and Ethics and Corporate Governance Guidelines
 
The Company has adopted a Code of Business Conduct and Ethics (the “Code of Conduct”) which applies to the Company’s chief executive officer and principal financial and accounting officer and to all other Company directors, officers and employees. The Code of Conduct is available on the Bank’s website at www.tworiverbank.com under the Investor Relations tab.  The Company will disclose any substantive amendments to the Code as well as any waivers from provisions of the Code made with respect to the chief executive officer, principal financial officer, principal accounting officer, any other executive officer or any director, at the same location on the Company’s website.
 
The Company has also adopted Corporate Governance Guidelines which are intended to provide guidelines for the governance of the Company by the Board and its committees.
 
 
25

 
 
STOCK OWNERSHIP OF MANAGEMENT AND PRINCIPAL SHAREHOLDERS
 
The following table sets forth information concerning the beneficial ownership of the Company’s common stock as of March 1, 2013 by each director/nominee, by the Company’s named executive officers, by all directors and executive officers as a group, including any options exercisable by such parties within 60 days after March 1, 2013.  Unless otherwise specified, all persons listed below have sole voting and investment power with respect to their shares of Company common stock.
 
Name of Beneficial Owner
Amount and
Nature of
Beneficial
Ownership
 
Percent of Class
Frank J. Patock, Jr.
150,940
 
(1)
1.88%
Charles T. Parton
141,960
 
(2)
1.77%
James M. Bollerman
17,014
 
(3)
0.21%
Robert E. Gregory
175,528
 
(4)
2.19%
Robert Grossman, M.D.
142,913
 
(5)
1.78%
William F. LaMorte
113,824
 
(6)
1.42%
Joseph F.X. O’Sullivan
94,498
 
(7)
1.18%
John J. Perri, Jr., CPA
114,806
 
(8)
1.43%
William Statter
113,256
 
(9)
1.41%
Andrew A. Vitale, CPA
10,955
   
0.14%
Robin Zager
117,564
 
(10)
1.46%
William D. Moss
154,480
 
(11)
1.92%
Alan B. Turner
74,186
 
(12)
0.92%
A. Richard Abrahamian
17,220
 
(13)
0.21%
Robert C. Werner
11,680
 
(14)
0.15%
All Directors & Executive Officers
1,450,824
 
(15)
17.49%

(1) Includes: 20,550 shares held solely by Mr. Patock’s spouse; 11,931 shares owned by Patock Construction Profit Sharing Trust, in which Mr. Patock is a principal; and options for 24,858 shares granted under Stock Option Plans of the Company.
 
(2) Includes: 18,528 shares held solely by Mr. Parton’s spouse; 6,461 shares held by a retirement plan of which Mr. Parton is the primary beneficiary; 1,617 shares held in a trust for their daughter in which both Mr. & Mrs. Parton are co-trustees; and options for 24,858 shares granted under Stock Option Plans of the Company.
 
(3) Includes:  12,784 shares held by a retirement plan of which Mr. Bollerman is the primary beneficiary and options for 1,030 shares granted under Stock Option Plans of the Company.
 
(4) Includes: options for 10,188 shares granted under Stock Option Plans of the Company.
 
 
26

 
 
(5) Includes: 70,669 shares that are held jointly with Dr. Grossman’s spouse, 500 shares held by a retirement plan of which Dr. Grossman is the primary beneficiary, 709 shares owned solely by Dr. Grossman’s spouse, 945 shares held in trust for minors for which Dr. Grossman has voting control; and options for 24,858 shares granted under Stock Option Plans of the Company.
 
(6) Includes:  1,844 shares held solely by Mr. LaMorte’s spouse, 71,978 shares owned by Ridge Investments, of which Mr. LaMorte is a principal; and options for 24,858 shares granted under Stock Option Plans of the Company.
 
(7) Includes: 3,360 shares held in the names of Mr. O’Sullivan’s children, for which Mr. O’Sullivan is deemed to have beneficial ownership; and options for 7,194 shares granted under Stock Option Plans of the Company.
 
(8) Includes: options for 24,858 shares granted under Stock Option Plans of the Company.
 
(9) Includes: 28,253 shares that are held jointly with Mr. Statter’s spouse; 54,500 shares held by a retirement plan of which Mr. Statter is the primary beneficiary; 1,250 shares owned solely by Mr. Statter’s spouse; and options for 24,858 shares granted under Stock Option Plans of the Company.
 
(10) Includes: 6,208 shares held solely by Ms. Zager’s spouse; and options for 19,288 shares granted under Stock Option Plans of the Company.
 
(11) Includes: 5,601 shares held solely by Mr. Moss’s spouse; 8,766 shares held by a retirement plan of which Mr. Moss is the primary beneficiary; 1,110 shares held in trust for Mr. Moss’ children; and options for 36,386 shares granted under Stock Option Plans of the Company.
 
(12) Includes: 1,652 shares held by a retirement plan of which Mr. Turner is the primary beneficiary; and options for 46,636 granted under Stock Option Plans of the Company.
 
(13) Includes: options for 9,373 granted under Stock Option Plans of the Company.
 
(14) Includes: options for 680 granted under Stock Option Plans of the Company.
 
(15) Includes: options and awards for 279,923 granted under Stock Options Plans of the Company.
 
 
Section 16(a) Beneficial Ownership Reporting Compliance

Section 16(a) of the Securities Exchange Act of 1934, as amended, requires the Company’s executive officers and directors, and persons who own more than 10% of a registered class of the Company’s equity securities, to file reports of ownership and changes in ownership with the SEC.  Based on a review of the copies of reports furnished to the Company, the Company believes that during the year ended December 31, 2012, all filing requirements applicable to its officers, directors and 10% beneficial owners were met.

 
27

 
 
Principal Shareholders
 
The following table sets forth, as of March 1, 2013, the name and address of each person who owns of record or who is known by the Board of Directors to be the beneficial owner of more than five percent of our common stock, the number of shares beneficially owned by such person, and the percentage of the common stock owned.
 
 
   
Common Stock
Beneficially Owned
Name and Address of
Beneficial Owner
 
Amount and
Nature of Ownership
 
Percentage of
Shares Outstanding
M3 Funds, LLC
10 Exchange Place
Suite 510
Salt Lake City, UT 84111
 
583,385 (1)
 
7.3%

(1)  Based upon a Schedule 13G filing dated February 8, 2013 made with the Securities and Exchange Commission. According to the Schedule 13G, all 583,385 shares are owned directly by M3 Partners, L.P., a Delaware limited partnership, whose general partner is M3 Funds, LLC, a Delaware limited liability company, and whose investment adviser is M3F, Inc., a Utah corporation.  Jason A. Stock and William C. Walker are the managers of M3 Funds, LLC and managing directors of M3F, Inc.
 
 
 
 
 
 
 
28

 
 
DIRECTOR COMPENSATION

The following table details the compensation paid to our non-employee directors for the year ended December 31, 2012.

Name
 
 
 
Fees Earned
or Paid in
Cash ($)
Option
Awards
($)
All Other
Compensation
($)(1)
 
Total
($)
 
 
James M. Bollerman
 
24,200
None
173
24,373
Robert E. Gregory
 
19,070
None
159
19,229
Robert B. Grossman, M.D.
 
18,270
None
192
18,462
John E. Holobinko, Esq.
 
19,450
None
310
19,760
William F. LaMorte
 
27,450
None
158
27,608
Joseph F.X. O’Sullivan
 
28,270
None
188
28,458
Charles T. Parton
 
28,250
None
473
28,723
Frank J. Patock, Jr.
 
    66,650(2)
None
319
66,969
John J. Perri, Jr., CPA
 
30,650
None
195
30,845
William Statter
 
29,450
None
360
29,810
Andrew A. Vitale, CPA
 
15,420
None
0
15,420
Robin Zager
 
26,600
None
165
26,765

 
(1)  Reflects amounts of imputed income under the life insurance program, which we describe under the caption “Director Life Insurance Program.”
   
 
(2) Includes $40,000 which Mr. Patock received for serving as Chairman of the Board during 2012.
 
 
29

 
 
Fees Earned or Paid in Cash

For 2012, the fee for attending holding company and bank board meetings was $1,250 per meeting attended, the fee for attending committee meetings was $400 per meeting and the chairperson fee for each of the Asset/Liability, Audit and Compensation committees was $800 per meeting.  In addition, Mr. Patock received an annual stipend of $40,000 for serving as Chairman of the Board of the Company and Two River.  For 2013, the fee for attending holding company and bank board meetings increased to $1,500 per meeting attended effective May 8, 2013, and the fee for attending committee meetings increased to $500 per meeting effective January 25, 2013.
 
Director Life Insurance Program
 
We purchased single premium life insurance for certain of our directors in 2004, 2010 and 2011.  Under both director insurance programs, a covered individual is provided with insurance coverage in the amount of $100,000.  Coverage will remain in effect even if the individual’s service as a member of the Board of Directors ceases. The director will forfeit any right to a benefit under the program if the Company terminates the director for cause.  We paid the premiums for the director life insurance program in the year the policies were purchased.  We have all ownership rights to the policies and all cash values under these policies.  The premiums for life insurance paid for the benefit of the individual directors are represented in the “All Other Compensation” column of the 2012 Director Compensation table.  Mr. Bollerman began participation in the director life insurance program in 2012.
 
 
 
 
 
 
 
30

 
 
EXECUTIVE COMPENSATION
 
This section of the proxy statement explains our compensation program for our principal executive officers and our other two most highly-compensated executive officers for 2012, which we refer to collectively in this proxy statement as our “named executive officers”.  The Company has elected to use the “smaller reporting company” rules issued by the SEC regarding the disclosure of executive compensation.

SUMMARY COMPENSATION TABLE
 
The table below summarizes the total compensation paid or earned by each of the Company’s named executive officers for the fiscal years ended December 31, 2012 and 2011.
 
Name and Principal
Position
Year
Salary
($)
Bonus
($)
Option
Awards
($)(1)
Nonqualified
Deferred
Compensation
Earnings
($)(2)
 
All Other
Compensation
($)(3)
Total
($)
 
William D. Moss
President and Chief
Executive Officer
   
2012
 
2011
252,000
 
240,000
40,000
 
30,000
-
 
-
53,467
 
15,148
27,182
 
25,990
372,649
 
311,138
 
A. Richard Abrahamian
Executive Vice President
and Chief Financial
Officer
 
2012
 
2011
174,000
 
167,000
26,000
 
20,000
5,797
 
5,367
39,047
 
-
15,241
 
14,857
260,085
 
207,224
 
Alan B. Turner
Executive Vice President
and Senior Loan Officer
 
2012
 
2011
180,500
 
176,500
27,000
 
20,000
5,610
 
5,673
14,564
 
19,784
18,861
 
17,321
246,535
 
239,278
 
Robert C. Werner
Executive Vice President
and Chief Operating
Officer of Two River
 
2012
 
2011
168,000
 
161,000
33,000
 
20,000
6,358
 
5,060
46,652
 
-
12,197
 
10,208
266,207
 
196,268

(1)  Amounts calculated using the provisions of Financial Accounting Standards Board Accounting Standards Codification Topic 718 (“FASB ASC Topic 718”).  Amounts represent the aggregate grant date fair value of option awards made during the fiscal years ending December 31, 2012 and 2011. We disclose the assumptions that we used in determining these amounts in the Company’s Annual Report on Form 10-K for the fiscal year ended December 31, 2012.  Stock option awards granted vest in equal increments over a five-year period.
 
(2)  The amounts in this column represent the change in the actuarial present value of the named executive officer’s accumulated benefit under his Supplemental Executive Retirement Agreement with the Company (as computed on the pension plan measurement dates used for financial statement reporting purposes for the Company’s audited financial statements in fiscal 2011 and 2012).  The Company does not offer any non-qualified defined contribution plans and no named executive officer received preferential or above-market earnings on deferred compensation.
 
 
31

 
 
(3)  The amounts in this column for 2012 and 2011 include the following:
 
 
·
For Mr. Moss, in 2012 $4,529 for use of an automobile, $651 of imputed income for split dollar life insurance for Mr. Moss’s benefit, $12,002 for the cost of a club membership approved by the Compensation Committee and a contribution of $10,000 to the Company’s 401(k) Plan on behalf of Mr. Moss to match a pre-tax elective deferral contribution made by Mr. Moss. In 2011, $3,522 for use of an automobile, $690 of imputed income for split dollar life insurance for Mr. Moss’s benefit, $12,202 for the cost of the club membership approved by the Compensation Committee and a contribution of $9,576 to the Company’s 401(k) Plan on behalf of Mr. Moss to match a pre-tax elective deferral contribution made by Mr. Moss.
 
 
·
For Mr. Turner, in 2012 $11,368 for use of an automobile, $279 of imputed income for split dollar life insurance for Mr. Turner’s benefit, and a contribution of $7,214 to the Company’s 401(k) Plan on behalf of Mr. Turner to match a pre-tax elective deferral contribution made by Mr. Turner.  In 2011, $9,983 for use of an automobile, $329 of imputed income for split dollar life insurance for Mr. Turner’s benefit, and a contribution of $7,009 to the Company’s 401(k) Plan on behalf of Mr. Turner to match a pre-tax elective deferral contribution made by Mr. Turner.
 
 
·
For Mr. Abrahamian, in 2012 $7,663 for use of an automobile, $389 of imputed income for split dollar life insurance for Mr. Abrahamian’s benefit, and a contribution of $7,189 to the Company’s 401(k) Plan on behalf of Mr. Abrahamian to match a pre-tax elective deferral contribution made by Mr. Abrahamian.  In 2011, $7,591 for use of an automobile, $357 of imputed income for split dollar life insurance for Mr. Abrahamian’s benefit, and a contribution of $6,909 to the Company’s 401(k) Plan on behalf of Mr. Abrahamian to match a pre-tax elective deferral contribution made by Mr. Abrahamian.
 
 
·
For Mr. Werner, in 2012 $4,800 for use of an automobile, $496 of imputed income for split dollar life insurance for Mr. Werner’s benefit, and a contribution of $6,901 to the Company’s 401(k) Plan on behalf of Mr. Werner to match a pre-tax elective deferral contribution made by Mr. Werner.  In 2011, $4,800 for use of an automobile, $306 of imputed income for group term life insurance for Mr. Werner’s benefit, and a contribution of $5,102 to the Company’s 401(k) Plan on behalf of Mr. Werner to match a pre-tax elective deferral contribution made by Mr. Werner.
 
 
32

 
 
Executive Life Insurance
 
           During 2004, the Company had entered into an endorsement split dollar life insurance arrangement with several executives.  Under the terms of the individual life insurance agreements, the covered employees obtain current life insurance protection while employed, and cash value accumulates under the underlying policies.  In the event that a covered employee terminates employment with the Company, then all rights of the employee under the agreement and the policies cease, unless the employee had both attained age 60 and completed 10 years of service with the Company (including years of service prior to implementation of the agreements) at the time of termination of employment, in which case coverage will remain in effect until death.  In addition, in the event of a change of control (as defined in the agreements) prior to termination of employment or termination from employment due to a disability, coverage will remain in effect until death.  The employee’s rights would cease in the event of termination of employment for cause (as defined in the agreements).  The Company paid the insurance premiums for these split dollar life insurance arrangements in November 2004.
 
           The Company owns the policies and all cash values under these policies.  Upon the death of the covered employee, if the agreement is still in effect, the death proceeds will be used by the Company to pay to the insured’s beneficiary an amount that ranges from 1.0 to 1.5 times the covered employee’s base annual salary (not including bonus or other forms of compensation) in effect at the time of his or her death or retirement. The Company is entitled to all other amounts payable under the policies.  During 2012, Messrs. Moss and Turner were parties to these agreements.  At December 31, 2012, the death benefit payable under Mr. Moss’s policy was $252,000, and the death benefit payable under Mr. Turner’s policy was $180,500.
 
During 2010, the Company had entered into a new endorsement split dollar life insurance arrangement with several executives that replaced or supplemented certain split dollar life insurance arrangements established in 2004. Under the terms of the individual life insurance agreements, the covered employees obtain current life insurance protection while employed, and cash value accumulates under the underlying policies.  In the event that a covered employee terminates employment with the Company, then all rights of the employee under the agreement and the policies cease, unless the employee had attained age 65 or had been a participant in the plan at least five years, in which case a portion of the benefit will remain in effect until death. (If the executive is a participant for zero through four years, the employee’s right to the benefit ceases, for five to nine years, the amount ranges from 50% to 90% of the benefit, and upon completion of ten years, the coverage is 100% of the agreed upon amount.)  In addition, in the event of a change of control (as defined in the agreements) prior to termination of employment or termination from employment due to a disability, the agreement will remain in effect until death.  The employee’s rights would cease in the event of termination of employment for cause (as defined in the agreements).  The Company paid the insurance premiums for these split dollar life insurance arrangements in December 2009 and the arrangement was effective January 2010.  Mr. Abrahamian was added to the arrangement in December 2010, and Mr. Werner was added in January 2012.  The Company owns the policies and all cash values thereunder.  Upon the death of the covered employee, if the agreement is still in effect, the death proceeds will be used by the Company to pay to the insured’s beneficiary an amount that ranges from 0.5 times to 1.0 times the covered employee’s base annual salary (not including bonus or other forms of compensation) in effect at the time of his or her death or retirement.  The Company is entitled to all other amounts payable under the policies.  During 2012, Messrs. Moss, Turner, Abrahamian and Werner were parties to these agreements.  At December 31, 2012, the death benefit payable under Mr. Moss’s policy was $126,000, the death benefit payable under Mr. Turner’s policy was $90,250, the death benefit payable under Mr. Abrahamian’s policy was $261,000 and the death benefit payable under Mr. Werner’s policy was $252,000.
 
 
33

 
 
Also during 2010, the Company had entered into a new endorsement split dollar life insurance arrangement with several executives under a Group Term Replacement Plan, which replaces all except $50,000 of the coverage from the group term insurance already provided by the Company.  In the event that a covered employee terminates employment with the Company, then the rights of the employee under the agreement and the policies cease.  The Company paid the insurance premiums for these split dollar life insurance arrangements in November 2010 and the arrangements were effective in December 2010.  In January 2012, Mr. Werner was added to this plan.  The Company owns the policies and all cash values thereunder.  Upon the death of the covered employee, if the agreement is still in effect, the death proceeds will be used by the Company to pay to the insured’s beneficiary an amount of 1.0 times the covered employee’s base annual salary (not including bonus or other forms of compensation) in effect at the time of his or her death less $50,000 to be provided by the group term insurance.  The Company is entitled to all other amounts payable under the policies. During 2012, Messrs. Moss, Turner, Abrahamian and Werner were parties to these agreements.  At December 31, 2012, the death benefit payable under Mr. Moss’s policy was $202,000, the death benefit payable under Mr. Turner’s policy was $130,500, the death benefit payable under Mr. Abrahamian’s policy was $124,000, and the death benefit payable under Mr. Werner’s policy was $118,000.

Requirements of Troubled Asset Relief Program Participation
 
We participated in the Troubled Asset Relief Program Capital Purchase Program (referred to in this section as the “TARP”) established under the Emergency Economic Stabilization Act of 2008, as amended (together with all associated regulations, interpretations, and guidance, “EESA”) pursuant to which, on January 30, 2009, the U.S. Department of the Treasury (“Treasury”) invested approximately $9 million in our preferred stock.  We repurchased all of these shares of preferred stock on August 11, 2011 at which point we were no longer subject to any executive compensation requirements promulgated as part of TARP.

During the period that the TARP preferred stock was outstanding, participation in the TARP Program required that we implement certain restrictions and limitations on executive compensation, in particular severance pay, required a review of our incentive compensation programs to ensure that they did not encourage our senior executive officers to take unnecessary and excessive risks, and limited our ability to receive tax deductions related to senior executive pay.  Among the key items established by EESA, each of which was in effect for us while our TARP obligations remained outstanding:
 
 
·
Exclude Incentives to Take Unnecessary and Excessive Risk: EESA requires a TARP participant’s compensation committee to limit features in compensation plans that encourage senior executive officers (“SEOs”) to take risks that are unnecessary or excessive or that threaten the value of the TARP participant.
 
 
·
Limits on the Payment, or Accrual, of any Bonus, Retention Award or Incentive Compensation:  EESA prohibits the payment or accrual of any bonus, retention award or incentive compensation to the most highly compensated employee of the Company except in the form of long-term restricted stock that does not become fully transferable until we repay all TARP assistance (for each 25% of total assistance repaid, 25% of the award may become transferable), has a minimum vesting period of at least two years, and does not exceed one-third of the employee’s total annual compensation in the year of grant.
 
 
·
Prohibition on Golden Parachute Payments:  EESA prohibits golden parachute payments to SEOs and the next five most highly compensated employees, which include substantially all payments made upon (i) such employee’s departure from the TARP participant for any reason other than death or disability or (ii) the effective date of a change in control of the TARP participant.
 
 
34

 
 
 
·
Clawback:  EESA requires that any bonus payment made to the SEOs or the next 20 most highly compensated employees (collectively, “Covered Employees”) must be subject to a clawback provision that provides for the clawback or recovery of the bonus payment if it was based on materially inaccurate financial statements or any other materially inaccurate performance metric criteria.
 
 
·
Prohibition on Tax Gross-Ups:  EESA generally prohibits TARP participants from providing tax gross-ups to Covered Employees.
 
 
 
 
 
 
 
35

 

2012 OUTSTANDING EQUITY AWARDS AT FISCAL YEAR-END
 
The following table represents stock options outstanding for each named executive officer as of December 31, 2012.  All stock options have been adjusted for stock dividends and stock splits.
 
Option Awards
 
Stock Awards
Name
Number of
Securities
Underlying
Unexercised
Options
Exercisable
(#)
Number of
Securities
Underlying Unexercised
Options
Unexercisable
(#)
Option
Exercise
Price
($)
Option
Expiration
Date
Number of
Shares or
Units of
Stock That
Have Not
Vested (#)
Market
Value of
Shares or
Units of
Stock That
Have Not
Vested ($)
William D. Moss
  21,302
12,172
-
(1)
(2)
    -
    -
17,823
(3)
  11.17
  14.17
    3.37
 
6/11/2013
8/30/2014
1/20/2019
12,399 (5)
69,310
    Alan B. Turner
15,215
9,129
16,710
762
-
(1)
(2)
(3)
(7)
-
-
11,139
3,049
3,000
(3)
(7)
(8)
11.17
14.17
3.37
5.19
5.49
 
6/11/2013
8/30/2014
1/20/2019
12/12/2021
12/11/2022
5,511 (5)
30,806
A. Richard Abrahamian
8,652
721
-
(4)
(7)
12,978
2,884
3,100
(4)
(7)
(8)
3.83
5.19
5.49
 
4/20/2020
12/12/2021
12/11/2022
-
-
Robert C. Werner
-
680
-
(6)
(7)
14,060
2,719
3,400
(6)
(7)
(8)
4.39
5.19
5.49
 
9/8/2020
12/12/2021
12/11/2022
-
-

 
(1)
These options were granted on June 11, 2003.  We granted these options under the Two River Community Bank 2003 Incentive Stock Option Plan.
 
 
(2)
These options were granted on August 30, 2004.  We granted these options under the Two River Community Bank 2003 Incentive Stock Option Plan.
 
 
(3)
These options were granted on January 20, 2009, and vest in equal increments over a five-year period beginning January 20, 2010.  We granted these options under the Community Partners Bancorp 2007 Equity Incentive Plan described below.
 
 
(4)
These options were granted on April 20, 2010, and vest over a five year period beginning April 21, 2011.  We granted these options under the Community Partners Bancorp 2007 Equity Incentive Plan described below.
 
 
(5)
These stock awards were granted on both August 18, 2010 and October 20, 2010 and vest in 2013.  Of Mr. Moss’s 16,532 awards, 8,266 are subject to earnings conditions.  During 2012, 4,133 of these awards were forfeited as earnings conditions were not met.  We granted these awards under the Community Partners Bancorp 2007 Equity Incentive Plan described below.
 
 
(6)
These options were granted on September 9, 2010, and vest over a five year period beginning with 33.3% of the award vesting on each of September 10, 2013, September 10, 2014 and September 10, 2015.  We granted these options under the Community Partners Bancorp 2007 Equity Incentive Plan described below.
 
 
36

 
 
 
(7)
These options were granted on December 12, 2011, and vest over a five year period beginning December 12, 2012.  We granted these options under the Community Partners Bancorp 2007 Equity Incentive Plan described below.
 
 
(8)
These options were granted on December 11, 2012, and vest over a five year period beginning December 11, 2013.  We granted these options under the Community Partners Bancorp 2007 Equity Incentive Plan described below.

 
EXECUTIVE INCENTIVE, EMPLOYMENT AND CHANGE IN CONTROL ARRANGEMENTS
 
We maintain the Community Partners Bancorp 2007 Equity Incentive Plan, which we refer to as the “2007 Plan.”  The following is a brief description of the 2007 Plan:
 
Types of Awards. The Plan provides that the Company may grant participants stock options, restricted stock, or such other awards as the Committee may determine.  Options awarded under the Plan may be either options that qualify as incentive stock options (“ISOs”) under Internal Revenue Code, or options that do not, or cease to, qualify as incentive stock options under the Code.
 
Eligibility.  Awards may be granted under the 2007 Plan to current and prospective employees, consultants, and non-employee directors.
 
Shares Available.  As of December 31, 2012, there were 245,504 shares available for issuance under the 2007 Plan. This number of shares available for issuance has been adjusted for previously issued stock dividends.
 
Per-Person Award Limitations.  Participants are limited in any year to awards under the 2007 Plan relating to no more than 25,000 shares per type of award (that is, options, restricted stock, and other awards), plus the amount of the participant’s unused annual limit relating to the same type of award as of the close of the previous year, subject to adjustment.
 
Terms of Stock Options.  The exercise price per share purchasable under either an ISO or a NQSO may not be less than the fair market value of a share of stock on the date of grant of the option.  The Compensation Committee will determine the term of each option, but no ISO may have a term in excess of ten years from the date of grant.  The Compensation Committee will determine the time or times at which or the circumstances under which an option may be exercised.
 
Terms of Restricted Stock.  Restricted stock is stock which is subject to certain restrictions and to a risk of forfeiture.  The Compensation Committee will determine the period over which any restricted stock which is issued under the 2007 Plan will vest, and will impose such restrictions on transferability, risk of forfeiture, and other restrictions as the Compensation Committee may in its discretion determine.  Unless restricted by the Compensation Committee, a participant granted restricted stock will have all of the rights of a shareholder, including the right to vote the restricted stock and the right to receive dividends with respect to that stock.
 
Change in Control.  In general, in the event of a Change in Control (as defined in the 2007 Plan) all outstanding unvested awards will become fully exercisable and vested as of the time of the Change in Control, and all restricted stock and awards subject to risk of forfeiture will become fully vested.  The Compensation Committee may, at its discretion, determine to extend to any participant who holds options or other awards, the right to elect during the 60-day period immediately following a Change in Control, in lieu of acquiring shares, to receive in cash (based upon a formula as described in the 2007 Plan).
 
 
37

 
 
Supplemental Executive Retirement Agreements
 
On January 1, 2005, the Company entered into supplemental executive retirement agreements with each of Messrs. Moss and Turner, effective November 1, 2004, to provide nonqualified pension benefits to the participants.  The 2005 SERP Agreements were amended on October 30, 2008 to comply with the requirements of Code Section 409A and in certain other respects.  Effective March 10, 2010, the 2005 SERP Agreement for Mr. Turner was amended to increase the annual benefit payable to Mr. Turner, upon attaining age 65, from $50,000 to $71,000 and to increase the other benefits payable thereunder.  The 2005 SERP Agreements were amended in June 2010 to more closely align their defined terms with those contained in the June 1, 2010 Change in Control agreements, to remove the non-compete provision and in certain other respects.  Effective January 19, 2012, the 2005 SERP Agreement for Mr. Moss was amended to increase the annual benefit payable to Mr. Moss, upon attaining age 65, from $50,000 to $100,000 and to increase the other benefits payable thereunder.  On January 19, 2012, the Bank also entered into supplemental executive retirement agreements with each of Messrs. Abrahamian and Werner, to provide nonqualified retirement benefits to the participants.
 
Under the SERP Agreements, upon the executive attaining age 65, each is entitled to an annual benefit.  Mr. Moss’s annual benefit is $100,000 and Messrs. Turner, Abrahamian and Werner’s annual benefits are $71,000 each. The foregoing benefits commence within 30 days after a participant attains their specified age and are paid in monthly installments for 15 years.
 
In addition to the foregoing, the SERP Agreements also provide for the following benefits, which are payable upon the following events, commence at the following times, and are paid in the following forms:
 
 
§
In the event that a participant separates from service prior to age 65 for reasons other than death, disability, an involuntary termination for cause, or a change in control, the participant is entitled to a pro-rata annual benefit based on his age at the time he separates from service ($20,396, $11,294, $3,934 and $4,701 for Messrs. Moss, Turner, Abrahamian and Werner respectively, as of December 31, 2012), commencing within 30 days after he separates from service and paid in monthly installments for 15 years;
 
 
§
In the event that a participant becomes disabled while in active service prior to age 65, the participant is entitled to a pro-rata annual benefit based on his age at the time he becomes disabled ($37,554, $31,183, $7,831 and $8,552 for Messrs. Moss, Turner, Abrahamian and Werner, respectively, as of December 31, 2012), commencing within 30 days after he attains age 65 and paid in monthly installments for 15 years;
 
 
§
In the event that a participant dies while in active service prior to age 65, the participant is entitled to a pro-rata benefit based on his age at the time of his death ($664,807, $369,399, $448,839 and $476,037 for Messrs. Moss, Turner, Abrahamian and Werner, respectively, as of December 31, 2012), paid in a lump sum within 90 days after the date of death; and
 
 
§
In the event that a change in control occurs while a participant is a full-time employee, the participant is entitled to a pro-rata annual benefit based on his age at the time of the change in control ($69,120, $38,406, $45,225 and $47,965 for Messrs. Moss, Turner, Abrahamian and Werner, as of December 31, 2012), commencing within 30 days after he separates from service and paid in monthly installments for 15 years.
 
 
38

 
 
Payments from the SERP Agreements may be delayed upon a participant’s termination of employment in accordance with Code Section 409A.

Employment Agreement with William D. Moss
 
On May 28, 2010, the Company and Two River entered into an employment agreement with Mr. Moss. The initial term of the Agreement expires on the earlier of May 31, 2013 or upon the Change in Control of the Company (defined in the Agreement to include an acquisition of the Company or Two River by an unaffiliated party or the acquisition of 25% or more of the voting securities of the Company).
 
Mr. Moss’ annual base salary under the agreement may be no less than $225,000, which may be increased by the Compensation Committee in its discretion.  Mr. Moss is eligible to receive a discretionary annual bonus in an amount determined by the Company’s Board, which will be based on performance standards that are consistent with industry standards for similarly situated bank holding companies and community banks.  Additionally, the agreement requires the Company to lease or purchase Mr. Moss an automobile.
 
In the event that Mr. Moss’s employment is terminated involuntarily without Cause (defined below) or he terminates employment voluntarily for Good Reason (defined below), he will be entitled to a lump-sum cash payment equal to two times the sum of (i) his base salary; and (ii) cash bonuses paid to him in the last full calendar year.  In such an event, Mr. Moss will also be entitled to have the title of the automobile purchased or leased for his use to be transferred to him, free of all liens, encumbrances, claims or leases, for the consideration of $1.00.  Mr. Moss is entitled to continued coverage for a period of 12 months following his termination date under the medical and dental benefit plans and life and disability insurance plans, in which he participates as of the date of his termination, under the same costs, terms and conditions applicable to employees with similar titles. If Mr. Moss’ continued participation under such plans would be prohibited, the Company will provide Mr. Moss with periodic payments, in amount it determines are sufficient, in its reasonable discretion, to defray the cost to Mr. Moss of obtaining materially identical benefits.  If Mr. Moss is terminated for Cause or he resigns without Good Reason, he is only entitled for payment for benefits and salary accrued to the date of his termination.
 
The employment agreement contains a covenant not to compete prohibiting Mr. Moss, in the event he is terminated for Cause or resigns without Good Reason, from being employed or retained by, directly or indirectly, any bank or other regulated financial services institution with an office or operating branch in any county in New Jersey within which Two River or any other existing subsidiary of the Company maintains an office or branch, which directly competes with, or reasonably could be expected to materially adversely affect the revenues generated by, Two River or any other such subsidiary of the Company for a period of twelve months.  For the twelve months following Mr. Moss’ termination for Cause or resignation without Good Reason, he will be prohibited from soliciting the Company’s employees in a senior managerial, operation or lending capacity, or the Company’s highly skilled employees with access to and responsibility for any confidential information, to become employed or engaged by him or with any person, firm, company or association in which Mr. Moss has an interest.

Change in Control Agreements.
 
On July 11, 2010, July 20, 2010 and April 20, 2011, Messrs. Turner, Abrahamian and Werner, respectively, each entered into change in control agreements with Two River and the Company, respectively.  The change in control agreements, which are virtually identical, will terminate upon the earlier of the executive’s death or the second anniversary of the occurrence of a Change in Control.
 
 
39

 
 
In the event that during the contract period (a) the executive’s employment is terminated by the Company or Bank without Cause (as defined below) or (b) the executive terminates his employment voluntarily for Good Reason (as defined below), he will be entitled to a lump-sum cash payment equal to two (2) times his highest annual compensation, including only salary and cash bonus, paid during any of the three (3) calendar years immediately prior to the Change in Control. If the Company is providing him at the time of his termination without Cause or resignation with Good Reason with an automobile for his use, the executive also will be entitled to have the title of that automobile transferred to him, free of all liens, encumbrances, claims or leases, for the consideration of $1.00.  The executive is entitled to continued coverage for the remainder of the contract period under the medical and dental benefit plans, and life and disability insurance plans, in which he participates as of the date of his termination without Cause or resignation with Good Reason, under the same costs, terms and conditions as are applicable to employees with similar titles. If the executive’s continued participation under such plans would be prohibited under their terms, the Company or Two River will provide him with periodic payments in such amount as it determines to be sufficient, in its reasonable discretion, to defray the cost of obtaining materially identical benefits.  If the executive is terminated for Cause or resigns without Good Reason during the contract period, he will be entitled only to payment for benefits and salary accrued to the date of his termination.
 
The change in control agreements contain a covenant not to compete providing that, if the executive receives the lump-sum payment under the agreement, he will be prohibited from being employed or retained by, directly or indirectly, any bank or other regulated financial services institution with an office or operating branch in any county in New Jersey within which Two River or any other existing subsidiary of the Company maintains an office or branch, which directly competes with, or reasonably could be expected to materially adversely affect the revenues generated by, Two River or any other such subsidiary of the Company.  This prohibition lasts for a period of 12 months following his receipt of the lump-sum payment.  For the 12 months following the executive’s receipt of the lump-sum payment, he will be prohibited from soliciting the Company’s employees in a senior managerial, operation or lending capacity, or the Company’s highly skilled employees with access to and responsibility for any confidential information, to become employed or engaged by him or with any person, firm, company or association in which the executive has an interest.
 
Mr. Moss’ employment agreement and the change in control agreements (collectively, the “Agreements” and each an “Agreement”) define “Cause” as: (i) conviction of a crime (other than a traffic violation), habitual drunkenness, drug abuse, or excessive absenteeism; (ii) willful and continued failure to perform his duties after at least one written warning from the Company’s Board; or (iii) willful misconduct of any type, which causes material injury to either or each of the Company or Two River.
 
The Agreements define “Good Reason” as any material breach of the Agreement or material failure of the Company to tender performance under the Agreement; or any of the following actions taken without the express written consent of the executive:  (i) the assignment of duties inconsistent with his position or a reduction of the powers or functions associated his position, title, duties, responsibilities, or status, or his removal from his current position; (ii) any transfer to an office outside New Jersey or another location greater than 50 miles from his current location; (iii) a reduction in his annual base salary; or (iv) the Company’s failure to provide, or material reduction of, any benefits under any retirement, life insurance, health, disability, or other benefit plan.
 
A “Change in Control” under the Agreements includes actual knowledge by the Company that any unaffiliated person is or has become the beneficial owner (as defined in Rule 13d-3 of the Securities Exchange Act of 1934), directly or indirectly, of securities of the Company representing more than twenty-five percent (25%) of the combined voting power of the Company’s then outstanding securities; the purchase by an unaffiliated person of twenty-five percent (25%), in the aggregate, of the issued and outstanding shares of the Company’s common stock pursuant to a tender or exchange offer; and the approval by (i) the shareholders of the Company, or (ii) as to Two River, the Company as the sole shareholder of Two River, of certain mergers, consolidations, asset dispositions, and other reorganizational transactions.
 
 
40

 
 
The table below summarizes the payments our named executive officers would receive if they were terminated as of, or a change in control occurred on, December 31, 2012.


     
Before Change in Control
 After Change in Control
   
Termination for
Disability
Involuntary
Termination for
Cause
Involuntary
Termination
without Cause
Voluntary
Termination for
Good Reason
Involuntary
Termination
without Cause
Voluntary
Termination for
Good Reason
William D. Moss
Severance (1)
$0
$0
$564,000
$564,000
$564,000
$564,000
 
Welfare continuation (2)
$0
$0
$24,335
$24,335
$24,335
$24,335
 
Additional SERP Benefit
$0
$0
$0
$0
$594,146
$594,146
 
Automobile
$46,800
$0
$46,800
$46,800
$46,800
$46,800
 
Value of accelerated stock options
$0
$0
$0
$0
$39,567
$39,567
 
Value of accelerated restricted stock
$0
$0
$0
$0
$69,310
$69,310
 
Potential reduction in payout due to
operation of Code Section 280G
$0
$0
$0
$0
($549,878)
($549,878)
 
Total
$46,800
$0
$635,135
$635,135
$788,280
$788,280
A. Richard Abrahamian 
Severance (1)
$0
$0
$0
$0
$388,000
$388,000
 
Welfare continuation (2)
$0
$0
$0
$0
$35,767
$35,767
 
Additional SERP Benefit
$0
$0
$0
$0
$503,507
$503,507
 
Value of accelerated stock options
$0
$0
$0
$0
$23,995
$23,995
 
Value of accelerated restricted stock
$0
$0
$0
$0
$0
$0
 
Potential reduction in payout due to
operation of Code Section 280G
$0
$0
$0
$0
($430,766)
($430,766)
 
Total
$0
$0
$0
$0
$520,503
$520,503
Alan B. Turner
Severance (1)
$0
$0
$0
$0
$401,000
$401,000
 
Welfare continuation (2)
$0
$0
$0
$0
$26,651
$26,651
 
Additional SERP Benefit
$0
$0
$0
$0
$330,607
$330,607
 
Automobile
$0
$0
$0
$0
$30,250
$30,250
 
Value of accelerated stock options
$0
$0
$0
$0
$25,950
$25,950
 
Value of accelerated restricted stock
$0
$0
$0
$0
$30,806
$30,806
 
Potential reduction in payout due to
operation of Code Section 280G
$0
$0
$0
$0
($282,573)
($282,573)
 
Total
$0
$0
$0
$0
$562,692
$562,692
Robert C. Werner
Severance (1)
$0
$0
$0
$0
$376,000
$376,000
 
Additional SERP Benefit
$0
$0
$0
$0
$527,566
$527,566
 
Welfare continuation (2)
$0
$0
$0
$0
$48,433
$48,433
 
Value of accelerated stock options
$0
$0
$0
$0
$16,345
$16,345
 
Value of accelerated restricted stock
$0
$0
$0
$0
$0
$0
 
Potential reduction in payout due to
operation of Code Section 280G
$0
$0
$0
$0
($499,929)
($499,929)
 
Total
$0
$0
$0
$0
$468,415
$468,415
 
(1) For severance and welfare continuation payment calculation, and time and form of such payments, see "Employment and Severance Agreements."
(2) Assumes no increase in the cost of welfare benefits.
 
 
 
CERTAIN TRANSACTIONS WITH MANAGEMENT
 
Transactions with Related Persons
 
Two River has made loans to the Company’s directors and executive officers and their associates and, assuming continued compliance with generally applicable credit standards, it expects to continue to make such loans. All of these loans (i) were made in the ordinary course of business; (ii) were made on substantially the same terms, including interest rates and collateral, as those prevailing at the time for comparable loans with other persons; and (iii) did not involve more than the normal risk of collectability or present other unfavorable features. As of December 31, 2012, Two River had total loans and loan commitments outstanding to directors and executive officers and their affiliates of approximately $18.5 million, or approximately 20.1% of total shareholder’s equity at that date.  As of December 31, 2012, no director or executive officer of the Company was in default under any loan transaction with Two River.  The Company has not made any loans to any person.
 
 
41

 
 
The Board has determined that other than the transactions described in the preceding paragraphs, no transactions occurred since the beginning of fiscal year 2012 or are currently planned involving any director, director nominee or executive officer of the Company, any known 5% shareholder of the Company or any immediate family member of any of the foregoing persons that would require disclosure as a “related person transaction.”
 
NASDAQ Marketplace Rule 5630(a) requires that we conduct an appropriate review of related party transactions for potential conflict of interest situations on an ongoing basis, and all such transactions must be approved by our Audit Committee or another independent body of the Board of Directors.
 
Our Code of Conduct requires all officers to make full written disclosure to the CEO and the Board of Directors and obtain written approval from the CEO of all proposed outside employment, directorships or fiduciary appointments. Directors, or a business in which the Director is a partner, significant shareholder, director or executive officer, may provide services to us or to our customers in a transaction with us, subject to disclosure to and approval by the CEO and subject to disclosure to and approval by the Board of Directors when the CEO reasonably believes there is the potential for a material conflict between our interests and the Director’s or his client’s interests.  In the case of a transaction with a family member, or a business in which the family member is a partner, significant shareholder, director or executive officer, relating to service or product supplier or otherwise, prior approval by the Board of Directors and competitive pricing are required.  If it relates to a family member of an employee (and not a member of senior management), CEO approval may substitute for approval by the Board of Directors.
 
To identify related party transactions, each year, we submit and require our directors and officers to complete Director and Officer Questionnaires identifying any transaction with us or any of our subsidiaries in which the officer or director or their family members have an interest.
 
SHAREHOLDER PROPOSALS
 
New Jersey corporate law requires that the notice of shareholders’ meeting (for either a regular or special meeting) specify the purpose or purposes of the meeting. Thus, any substantive proposal, including shareholder proposals, must be referred to in the Company’s notice of shareholders’ meeting for the proposal to be properly considered at a shareholders’ meeting.
 
Proposals of shareholders which are eligible under SEC rules to be included in the Company’s 2014 proxy materials must be received by the Corporate Secretary of the Company no later than December 2, 2013.
 
If the Company changes the date of its 2014 Annual Meeting to a date more than 30 days from the anniversary of the date of its 2013 Annual Meeting, then the deadline for submission of shareholder proposals will be changed to a reasonable time before the Company begins to print and mail its proxy materials. If the Company changes the date of its 2014 Annual Meeting in a manner that alters the deadline, the Company will so state under Part II, Item 5 of the first quarterly report on Form 10-Q it files with the SEC after the date change, or will notify its shareholders by another reasonable method.
 
Under our Bylaws, written notice of shareholder nominations to the Board of Directors must be delivered to the Company’s Secretary not less than 90 nor more than 120 days prior to the first anniversary of the preceding year’s Annual Meeting.  Accordingly, any shareholder who wishes to have a nomination considered at the 2014 annual meeting must deliver a written notice (containing the information specified in our Bylaws regarding the shareholder and the proposed action) to the Company’s Secretary between January 8, 2014 and February 7, 2014.
 
 
42

 
 
OTHER MATTERS
 
As of the date of this proxy statement, the Board of Directors knows of no business that will be presented for consideration at the Annual Meeting other than the items referred to above.  Proxies in the enclosed form will be voted in respect of any other business that is properly brought before the Annual Meeting as recommended by the Board of Directors or, if no such recommendation is given, in the discretion of the proxy holders.
 
Shareholders are urged to sign the enclosed proxy, which is solicited on behalf of the Board, and return it in the enclosed envelope.
 
 
By Order of the Board of Directors
   
          
   
 
William D. Moss
 
President and Chief Executive Officer
 
A copy of the annual report to shareholders for the fiscal year ended December 31, 2012 accompanies this proxy statement. The annual report is a combined report with the Company’s Annual Report on Form 10-K (without exhibits) for the year ended December 31, 2012 filed with the SEC.  The Company will provide copies of the exhibits to the Form 10-K upon payment of a reasonable fee, upon receipt of a request addressed to the Corporate Secretary, Community Partners Bancorp, 766 Shrewsbury Avenue, Tinton Falls, New Jersey 07724.

 
43

 
 
REVOCABLE PROXY
COMMUNITY PARTNERS BANCORP
   
ANNUAL MEETING OF SHAREHOLDERS
MAY 8, 2013
THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS.
   
  
The undersigned hereby appoints Alan B. Turner, A. Richard Abrahamian, and Robert C. Werner and each of them, with full power of substitution, as attorneys and proxies for the undersigned, to attend the 2013 Annual Meeting of Shareholders of Community Partners Bancorp (the “Company”), to be held at the Hilton Woodbridge, located at 120 Wood Avenue South, Iselin, New Jersey, on Wednesday, May 8, 2013, at 10:00 a.m. Eastern Time, or any adjournment thereof, and to vote the number of shares of common stock of the Company that the undersigned would be entitled to vote, and with all the power the undersigned would possess, if personally present, as follows:
     
     
     
     
   
Mark here if you no longer wish to receive paper
annual meeting materials and instead view them online.
o
   
Mark here if you plan to attend the meeting.
o
   
Mark here for address change.
o
     
     
     
IMPORTANT ANNUAL MEETING INFORMATION
   
       
IMPORTANT  NOTICE  REGARDING  THE  AVAILABILITY  OF  PROXY  MATERIALS  FOR  THE  SHAREHOLDER MEETING TO BE HELD ON MAY 8, 2013.
 
Comments:
     
THE PROXY STATEMENT AND THE ANNUAL REPORT ARE AVAILABLE AT:
   
http://www.cfpproxy.com/5995
   
 
 FOLD HERE – PLEASE DO NOT DETACH – PLEASE ACT PROMPTLY
PLEASE COMPLETE, DATE, SIGN, AND MAIL THIS PROXY CARD IN THE ENCLOSED POSTAGE-PAID ENVELOPE
x
PLEASE MARK VOTES
AS IN THIS EXAMPLE
 
   
For
With-
hold
For All
Except
1.
To vote for the following nominee for election as a Class I director of the Company:
o
o
o
 
 
JAMES M. BOLLERMAN
ROBERT B. GROSSMAN
JOHN J. PERRI, JR.
ROBIN ZAGER
     
 
INSTRUCTION: To withhold authority to vote for any individual nominee, mark “For All Except” and write that nominee’s name in the space provided below.
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
For
Against
Abstain
2.  
To approve an amendment to the Company’s certificate of incorporation to change the name of the Company to Two River Bancorp.
o
o
o
         
   
For
Against
Abstain
3.  
An advisory vote to approve the compensation of the Company’s named executive officers.
o
o
o
         
   
One
Year
Two
Years
Three
Years
Abstain
4.  
An advisory vote on the frequency of future advisory votes on the Company’s executive compensation.
o
o
o
o
   
For
Against
Abstain
5.  
Ratify  selection  of  ParenteBeard  LLC  as  the  Company’s independent registered public accounting firm.
o
o
o
   
6.  
In their discretion, on the conduct of other business if properly raised.
 
If this proxy is properly signed and is not revoked, the proxies will vote as specified herein or, if a choice is not specified, they will vote “FOR” the nominees listed in Item 1, “FOR” the proposals set forth in Items 2, 3, and 5, “FOR” a one year frequency for proposal 4, and in their discretion on the conduct of other business if properly raised.
 
Please be sure to date and sign
this proxy card in the box below.
 
Date
 
 
 
Sign above
 
 
 
 Co-holder (if any) sign above
When shares are held by joint tenants, both should sign. Executors, administrators, trustees, etc. should give full title as such.  If the signer is a corporation, please sign full corporate name by duly authorized officer.
5995