CAPITAL DIRECTIONS INC
DEF 14A, 1998-03-27
STATE COMMERCIAL BANKS
Previous: D&N FINANCIAL CORP, 10-K405, 1998-03-27
Next: IWERKS ENTERTAINMENT INC, 8-K, 1998-03-27



<PAGE>   1
                                 SCHEDULE 14A
                                (RULE 14a-101)

                   INFORMATION REQUIRED IN PROXY STATEMENT

                           SCHEDULE 14A INFORMATION
         PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES
                    EXCHANGE ACT OF 1934 (AMENDMENT NO.  )
                 
 
    Filed by the registrant [X]

    Filed by a party other than the registrant [ ]

    Check the appropriate box:

    [ ] Preliminary proxy statement    [ ] Confidential, for Use of the 
                                           Commission Only (as permitted by
                                           Rule 14a-6(e)(2))
    [X] Definitive proxy statement

    [ ] Definitive additional materials

    [ ] Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12

                           CAPITAL DIRECTIONS, INC.
- -------------------------------------------------------------------------------
              (Name of Registrant as Specified in Its Charter)


                           CAPITAL DIRECTIONS, INC.
- -------------------------------------------------------------------------------
  (Name of Person(s) Filing Proxy Statement, if other than the Registrant)


Payment of filing fee (Check the appropriate box):

    [X] No fee required.

    [ ] 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:

- --------------------------------------------------------------------------------

    [ ] Fee paid previously with preliminary materials.

- --------------------------------------------------------------------------------

    [ ] Check box if any part of the fee is offset as provided by Exchange Act 
Rule 0-11(a)(2) and identify the filing for which the offsetting fee was 
paid previously. Identify the previous filing by registration statement 
number, or the form or schedule and the date of its filing.

    (1) Amount previously paid:

- --------------------------------------------------------------------------------

    (2) Form, schedule or registration statement no.:

- --------------------------------------------------------------------------------

    (3) Filing party:

- --------------------------------------------------------------------------------

    (4) Date filed:

- --------------------------------------------------------------------------------

<PAGE>   2
                            CAPITAL DIRECTIONS, INC.

         322 South Jefferson Street, Mason, Michigan 48854 517-676-0500
- --------------------------------------------------------------------------------




April 1, 1998



Dear Shareholder:

Capital Directions, Inc. invites you to attend the 1998 Annual Meeting of
Shareholders beginning at 5:30 p.m. with desserts and the formal meeting
commencing at 6:00 p.m. on Thursday, April 23, at the Ingham County Community
Building, 700 East Ash Street, Mason, Michigan.

Please read the accompanying Notice of Annual Meeting and Proxy Statement for
information pertaining to the matters to be considered and acted upon at the
Annual Meeting.

We appreciate your continued interest in Capital Directions, Inc. and look
forward to seeing you at the Annual Meeting. Whether or not you are present, it
is important that your shares are represented.
Accordingly, please sign, date, and mail the enclosed Proxy promptly.

Sincerely,





Douglas W. Dancer
Chairman of the Board





Timothy P. Gaylord
President and
Chief Executive Officer


<PAGE>   3



                            CAPITAL DIRECTIONS, INC.

         322 South Jefferson Street, Mason, Michigan 48854 517-676-0500
- --------------------------------------------------------------------------------

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                                 APRIL 23, 1998



The Annual Meeting of Shareholders of Capital Directions, Inc. will begin at
6:00 p.m. on Thursday, April 23, 1998 at the Ingham County Community Building,
700 East Ash Street, Mason, Michigan, for the following purposes:

         (1)      To elect a board of six directors, each to hold office for a
                  term of one year and until a successor has been elected and
                  qualified; and

         (2)      To transact such other business as may properly come before
                  the meeting or any adjournment thereof.

Shareholders of record at the close of business on March 2, 1998 will be
entitled to notice of and to vote at the Annual Meeting, or any adjournment
thereof.

All Shareholders are invited to attend the Annual Meeting. Please be sure to
mark, date, sign, and return the enclosed proxy card, whether or not you plan to
attend the meeting, so your shares will be voted. Any Shareholder present at the
meeting, may vote personally on all matters brought forward. In that event, his
or her Proxy will not be used.

BY ORDER OF THE BOARD OF DIRECTORS





George A. Sullivan
Secretary



April 1, 1998


                                      1


<PAGE>   4



                            CAPITAL DIRECTIONS, INC.
         322 South Jefferson Street, Mason, Michigan 48854 517-676-0500
- --------------------------------------------------------------------------------

                                 PROXY STATEMENT
                 ANNUAL MEETING OF SHAREHOLDERS, APRIL 23, 1998

This Proxy Statement is furnished in connection with the solicitation of
proxies, beginning April 1, 1998, by the Board of Directors of Capital
Directions, Inc. (the "Company"), to be voted at the Annual Meeting of
Shareholders of the Company, to be held at the Ingham County Community Building,
700 East Ash Street, Mason, Michigan, on April 23, 1998 at 6:00 p.m. (the
"Annual Meeting").

If the form of Proxy accompanying this Proxy Statement is properly executed and
returned to the Company, the shares represented by the Proxy will be voted at
the Annual Meeting of Shareholders in accordance with the directions given in
such Proxy. If no choice is specified, the shares represented by the Proxy will
be voted for the election of directors listed as nominees in the Proxy and in
accordance with the best judgement of the Proxy holder with respect to any other
matter to come before the Shareholders at the Annual Meeting. A Proxy may be
revoked prior to its exercise by delivering a written notice of revocation to
the Secretary of the Company, executing a subsequent Proxy, or attending the
meeting and voting in person. Attendance at the Annual Meeting does not,
however, automatically serve to revoke the Proxy.

                        VOTING SECURITIES AND RECORD DATE

As of March 2, 1998, the record date for the Annual Meeting, the Company had
issued and outstanding 595,056 shares of Common Stock, par value $5.00 per share
("Common Stock"), each outstanding share entitles the record holder thereof one
vote upon each matter to be voted upon at the meeting, or any adjournment. The
transaction of business at the Annual Meeting requires the presence of a quorum,
which will be established by the presence or representation at the Annual
Meeting of majority of the outstanding shares of Common Stock entitled to vote.
Directors are elected by a plurality of the votes cast at the Annual Meeting.
Thus, the six nominees for election as directors who receive the greatest number
of votes cast will be elected directors (see "(1) ELECTION OF DIRECTORS").
Therefore, broker non-votes on shares as to which authority is withheld with
respect to the election of directors will be counted for quorum purposes, but
since they are not votes cast, will have no effect on the election of directors.

                             PRINCIPAL SHAREHOLDERS

The following table sets forth certain information, as of March 2, 1998, as to
the Common Stock beneficially owned by each person known by the Company to be
the beneficial owner of more than five percent (5%) of the Common Stock:


<TABLE>
<CAPTION>
                           Name and Address                      Amount and Nature               Percent
  Title of Class           of Beneficial Owner                of Beneficial Ownership            of Class
- -------------------        -------------------                -----------------------            --------
<S>                        <C>                                   <C>                            <C>
Common Stock,              June M. Oesterle Trust                         53,440(1)                8.98%
$5 par value               Lyle M. Oesterle Trust
                           1975 Okemos Rd.
                           Mason, MI  48854

Common Stock,              Colin J. Fingerle Trust                        35,276                   5.93%
$5 par value               2505 Londonderry Rd.
                           Ann Arbor, MI 48104

</TABLE>
- ---------------
  (1) Total of shares owned by both the June M. Oesterle Trust of which June M.
Oesterle is the sole Trustee and the Lyle M. Oesterle Trust of which Lyle M.
Oesterle, spouse of June M. Oesterle, is sole Trustee.

                                      2


<PAGE>   5



                            (1) ELECTION OF DIRECTORS

Six directors are proposed to be elected at the Annual Meeting to serve until
the next Annual Meeting and/or until their successors are elected. The Bylaws of
the Company permit the Board of Directors to establish the size of the Board
from six to nine members. The present Board has fixed six as the size of the
Board to be elected. The Proxies cannot be voted for a greater number of persons
than the number of nominees named.

In the event that any nominee is unable to serve, which is not now contemplated,
the Proxy holders, to the extent they have been granted authority to vote in the
election of directors, may or may not vote for a substitute nominee. The
nominees for directors are the persons named below, all of whom are presently
serving as directors of the Company. These persons, according to the information
supplied by them, owned beneficially, directly or indirectly, the number of
shares of Common Stock of the Company set forth opposite their respective names.
All information is presented as of March 2, 1998.


                                    DIRECTORS


<TABLE>
<CAPTION>
                                    Principal Occupation For                          Amount and  Nature
                                       Last Five Years                 Director         of Beneficial      Percent
       Name                 Age             Or More                     Since (1)       Ownership (2)      of Class
- ------------------         -----    ---------------------------------  -----------      -------------     ---------
<S>                        <C>                                         <C>               <C>               <C>
Gerald Ambrose               48     County Controller for the            1990               800               (3)
                                    County of Ingham; Vice
                                    Chairman of the Board,
                                    Mason State Bank, and the
                                    Company

Douglas W. Dancer            57     President, Dancer's Inc.             1986             15743             2.65
                                    Department Stores; Chairman
                                    of the Board, Mason State
                                    Bank, and the Company

Timothy P. Gaylord           43     President & Chief Executive          1995              5557               (3)
                                    Officer of Mason State Bank
                                    and the Company

Paula Johnson                51     Realtor, Vision Real Estate          1996               200               (3)


Marvin B. Oesterle           46     Partner, Golden Acres Farms          1981              5080               (3)
                                    and Oesterle Brothers
                                    Seed Corn

George A. Sullivan           65     Attorney; Secretary of the           1975              2120               (3)
                                    Company


6 directors as a group                                                                    29500             4.96

</TABLE>


(1)      Includes service as a director of the Company's wholly-owned
         subsidiary, Mason State Bank (the "Bank"). The Company was organized in
         1988 to act, inter alia, as a holding company for Mason State Bank, and
         the Bank's directors became directors of the Company.

(2)      Includes shares owned by or jointly with spouse, or minor child, or
         other relative residing in same household, or as trustee.

(3)      Less than one percent.


                                      3


<PAGE>   6

                      COMMITTEES OF THE BOARD OF DIRECTORS

The Board of Directors has a number of standing committees, including Audit and
Personnel.

The members of the Audit Committee include: Marvin B. Oesterle, Chairman; George
A. Sullivan; and Douglas W. Dancer, ex-officio. The Audit Committee, which met
three times during 1997, appoints, subject to approval by the Board of
Directors, the Bank's independent auditors and approves the program of
continuous internal audit and the scope of audit procedures. The committee also
reviews the accounting principles and the control procedures and practices
adopted by management, the services performed by the independent auditors, and
approves the fees paid to the independent auditors.

The members of the Personnel Committee include: Gerald Ambrose, Chairman;
Timothy P. Gaylord; Paula Johnson; and Douglas W. Dancer, ex-officio. This
committee met six times in 1997. The Bank's Personnel Committee approves the
officers' salary budget for the year and recommends changes in official salaries
and other benefits to the Bank's Board of Directors.

In 1997 there were a total of twelve regularly scheduled meetings of the Board
of Directors of the Company. Of the nominees for re-election as directors of the
Company, no director attended less than seventy-five percent of the aggregate of
the total number of meetings of the Board of Directors of the Company held in
1997 and the total number of meetings held by all standing committees of the
Board on which they served.

Each director of the Company is entitled to receive an annual retainer of
$6,492. In lieu of payment of director fees, certain directors have elected to
participate in a deferred compensation plan adopted in 1986. The plan was closed
to new participants May 18, 1996. All of the directors, except Gerald Ambrose,
Paula Johnson, and Timothy P. Gaylord, have elected to participate in the plan
which provides for retirement and death benefits to be paid to the participating
directors or their beneficiaries over fifteen years. Deferred director fees are
used to purchase life insurance policies of which the Bank is the owner and
beneficiary. These life insurance policies are structured to fully fund the
Bank's obligation under the terms of the plan.

                               EXECUTIVE OFFICERS

                                                      First Elected as
                                                        an Officer of
Name (age)                Position with the Company      the Company
- ----------                -------------------------   ----------------
Douglas W. Dancer (57)    Chairman                           1990

Gerald W. Ambrose (48)    Vice Chairman                      1994

George A. Sullivan (65)   Secretary                          1988

Lois A. Toth (47)         Treasurer                          1998

Timothy P. Gaylord (43)   President & CEO                    1995



                       COMPENSATION OF EXECUTIVE OFFICERS

The following table sets forth compensation paid by the Company and its
subsidiaries during the fiscal year ended December 31, 1997 to the Company's
Chief Executive Officer. There were no executive officers, other than the CEO,
whose combined salary and bonus exceeded $100,000.





                                      4


<PAGE>   7



                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                                     Long-Term
                                                                                   Compensation
                                           Annual Compensation                Awards
    Name and                                                                                          All Other
Principal Position         Year     Salary ($)(1)    Bonus ($)               Options/SARs (#)(2)   Compensation ($)(3)
- ------------------         ----     --------------   ---------               -------------------  --------------------
<S>                     <C>       <C>               <C>                     <C>                  <C>
Timothy P. Gaylord         1997      $97,950          $12,609                      2,000             $6,256
President and CEO          1996      $91,240          $11,700                      2,000             $7,256
                           1995      $75,322           $9,000                      1,400             $4,941

</TABLE>

         (1)      Includes directors fees of $6,492 for 1997; $6,240 for 1996; 
                  and $1,500 for 1995.

         (2)      The amounts shown represent the number of shares covered by
                  stock options and stock appreciation rights granted under the
                  Capital Directions, Inc. Incentive Stock Option Plan as more
                  fully described in the Option/SAR Grants in Last Fiscal Year
                  table set forth below.

         (3)      "All Other Compensation" is comprised of the following items:
                  A contribution by the Bank of $6,256 to the Bank's 401(k) Plan
                  for 1997. The Bank is accustomed to awarding a longevity bonus
                  to all employees based on their salary and length of service
                  at five year increments. Mr. Gaylord received an award of $425
                  for five years of service and a contribution by the Bank of
                  $6,831 to the Bank's 401(k) Plan for 1996 and a contribution
                  in 1995 to the Bank's 401(k) Plan of $4,941.

The following table presents information about stock options and tandem stock
appreciation rights ("SARs") granted to the named executive officer during 1997
under the Capital Directions, Inc. Incentive Stock Option Plan (the "Stock
Option Plan").

                     OPTION/SAR GRANTS IN LAST FISCAL YEAR
                               INDIVIDUAL GRANTS

<TABLE>
<CAPTION>

                                                                                                  Potential Realizable
                                                                                                   Value at Assumed
                            Number of         % of Total                                         Annual Rates of Stock
                            Securities       Options/SARs      Exercise                           Price Appreciation
                            Underlying        Granted to       or Base                            for Option Term (2)
                           Options/SARs       Employees          Price            Expiration
Name                       Granted (#)(1)  in Fiscal Year       ($/Sh)               Date          5% ($)  10% ($)
- ----                       ---------------  --------------    ----------        -------------    -------- --------
<S>                       <C>                 <C>             <C>               <C>              <C>      <C>
Timothy P. Gaylord             2,000             50             21.875             2/19/07         27,514  69,726

</TABLE>

         (1)      The amounts shown are shares of the Company's Common Stock and
                  tandem SARs covered by options granted under the Stock Option
                  Plan. The options and the SARs vest over 3 years, from the
                  grant date of February 20, 1997 with one-third of the covered
                  shares becoming part of the exercisable portion each year. The
                  SARs may be exercised only in respect to up to 50 percent of
                  the shares covered by the option, and only for an amount of
                  cash equal to the difference between the base price shown and
                  the market price of the Company's Common Stock at the time of
                  exercise. Exercise of a SAR cancels the option with respect to
                  the shares for which the SAR was exercised. The cash received
                  may be used only to pay the exercise price of the remaining
                  portion of the option.

         (2)      The potential realizable value is reported net of the option
                  exercise price and the SAR base price, but before income taxes
                  associated with exercise. These amounts represent assumed
                  annual compounded rates of appreciation of five percent and
                  ten percent from the date of grant to the end of the option
                  and SAR. Actual gains, if any, on stock option and SAR
                  exercises are dependent on the future performance of the
                  Company's Common Stock, overall stock market conditions, and
                  the optionees' continued employment through the vesting
                  period. The amounts reflected in this table may not
                  necessarily be achieved.


                                      5


<PAGE>   8



The following table presents the number of shares covered by, and the value of,
unexercised options and SARs held by the named executive officer at December 31,
1997. No options or SARs were exercised by the named executive officer during
1997.


               AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR
                          AND FY-END OPTION/SAR VALUES


<TABLE>
<CAPTION>
                           Number of Securities Underlying
                              Unexercised Options/SARs                     Value of Unexercised In-the-Money
                                    at FY-End (#)                            Options/SARs at FY-End ($)(1)

Name                            Exercisable/Unexercisable                     Exercisable/Unexercisable
- ----                            -------------------------                     -------------------------
<S>                           <C>                                              <C>
Timothy P. Gaylord                    466/4,934                                    8,038.50/56,361.50

</TABLE>


         (1)      The value shown is based upon the market bid price at 
                  December 31, 1997 of $30.00 net of the option exercise 
                  price and SAR base price.


                              EMPLOYMENT AGREEMENT

The Company has entered into an agreement with Mr. Gaylord relating to his
employment by the Company and the Bank. This agreement is summarized below. This
summary is not intended to be complete and is qualified in its entirety by
reference to the agreement.

The agreement among Mr. Gaylord, the Company, and the Bank (the "Agreement")
provides that Mr. Gaylord will be employed by the Company and the Bank as their
President and Chief Executive Officer. The Agreement was automatically renewed
in 1997 for a one year period ending September 30, 1998 and is subject to
automatic renewals of one year periods unless terminated in accordance with the
Agreement. The Agreement provided an annual salary rate for 1995 of $85,000,
subject to adjustment by the Board of Directors in subsequent years during the
term of the Agreement. During 1997 Mr. Gaylord's salary was $97,950. Mr. Gaylord
is also entitled to customary employee benefits and perquisites. The Agreement
provides that in the event of a change in control of the Company or the Bank, if
Mr. Gaylord's employment is involuntarily terminated, or if Mr. Gaylord's status
and compensation are reduced without cause within one year of the change in
control, Mr. Gaylord shall be entitled to payment of an amount equal to his
annual salary. The Agreement provides that the Company and the Bank may
terminate Mr. Gaylord's employment at any time for cause without further
obligation to compensate Mr. Gaylord. The Agreement broadly defines cause to
generally include, among other things, misfeasance, malfeasance, and nonfeasance
of Mr. Gaylord's duties and breach of the Agreement. The Agreement further
provides that Mr. Gaylord shall not, for a period of one year after Mr.
Gaylord's last day of employment, provide financial services or otherwise
compete with the business of the Company and the Bank in the City of Mason,
Michigan and a three mile radius surrounding it. Further, Mr. Gaylord shall not
during that one year period, solicit customers of the Bank and its affiliates or
solicit for hire any then current Bank or Company employees or contact them for
the purpose of inducing them to leave the Bank or Company. The Agreement also
requires Mr. Gaylord to maintain the confidentiality of certain information and
trade secrets of the Company and the Bank following the termination of his
employment.


                    TRANSACTIONS WITH DIRECTORS AND OFFICERS

Directors and officers of the Company and their associates were customers of,
and had transactions with, subsidiaries of the Company in the ordinary course of
business during 1997. All loans and commitments included in such transactions
were made in the ordinary course of business on substantially the same terms,
including interest rates and collateral, as those prevailing at the time for
comparable transactions with other persons and did not involve more than the
normal risk of collectibility or present other unfavorable features.



                                        6


<PAGE>   9


                          TRANSACTION OF OTHER BUSINESS

The Board of Directors of the Company does not intend to bring any other matters
before the Annual Meeting. At the date of this Proxy Statement, the Board is not
aware of any matter other than the election of directors to be presented for
action by others or that any nominee named herein for election to the Board of
Directors will be unavailable. If any of the nominees listed above is not
available for election as a director, or if any other matters come before the
meeting or any adjournment thereof, it is intended that the shares represented
by Proxies given to the Board of Directors' designees will be voted with respect
thereto in accordance with the best judgement of the Proxies after consultation
with the Board of Directors.



                RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS

For the year 1997, Crowe, Chizek and Company LLP was engaged by the Board of
Directors to perform an audit of the Company's financial statements and has been
so engaged for the year 1998. A representative of Crowe Chizek will be present
at the meeting to make a statement if he or she desires and to respond to
appropriate questions. The Company periodically reviews bids from qualified
accounting firms.


                             ADDITIONAL INFORMATION

The cost of soliciting Proxies will be borne by the Company. In addition to
solicitation by mail, officers and regular employees of the Company and its
subsidiaries may solicit Proxies by telephone, telegraph, or in person. The
Company has retained the services of The Independent Election Corporation of
America to deliver Proxy materials to brokers, nominees, fiduciaries, and other
custodians for distribution to their beneficial owners, as well as the
solicitation of Proxies from these institutions. The cost of the solicitation is
expected to amount to approximately $2,500, plus reasonable out-of-pocket
expenses.




SHAREHOLDERS ARE URGED TO DATE AND SIGN THE ENCLOSED PROXY AND RETURN IT
PROMPTLY IN THE ENCLOSED POSTAGE-PAID ENVELOPE.

BY ORDER OF THE BOARD OF DIRECTORS.




George A. Sullivan
Secretary
April 1, 1998



                                      7

<PAGE>   10

<TABLE>
<Caption
<S><C>
                                                     CAPITAL DIRECTIONS, INC.
                                   THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The undersigned hereby appoints Gerald Ambrose and Marvin B. Oesterle, jointly  and severally, proxies, with full power of
substitution, to vote all the shares of capital stock of Capital Directions, Inc. which the undersigned may be entitled to vote, at
the Annual Meeting of Shareholders to be held at the Ingham County Community Building, 700 East Ash Street, at 6:00 p.m. on April
23, 1998, or any adjournment thereof.

The proxies named on the reverse hereof as directed to vote as specified on the reverse hereof or, if no specification is made, FOR
all nominees named on the reverse side and to vote IN ACCORDANCE WITH THEIR DISCRETION on such other matters that may properly
come before the meeting.  The Board of Directors recommends a vote FOR all Agenda items.



                                                 (TO BE SIGNED ON REVERSE SIDE.)

                       1.  ELECTION OF DIRECTORS                                                2. TRANSACT SUCH OTHER BUSINESS
                                                                                                   AS MAY PROPERLY COME BEFORE 
                                        NOMINEES:                                                  THE MEETING OR ANY          
                                                                          FOR     WITHHELD         ADJOURNMENT THEREOF.        
                            Gerald Ambrose       Paula Johnson            [  ]      [  ]                             
                           Douglas W. Dancer   Marvin B. Oesterle                                           
                          Timothy P. Gaylord   George A. Sullivan                                           
                                                                                                      FOR   WITHHELD   ABSTAIN
                           FOR, EXCEPT VOTE WITHHELD FORM THE FOLLOWNING NOMINEE(S):                  [  ]     [  ]      [  ] 

                       -----------------------------------------------------------------------     ------------------------------

                                                                                      NOTE:  Please sign exactly as name appears
                                                                                      hereon.  Joint owners should each sign.  When
                                                                                      signing as attorney, executor, administrator,
                                                                                      trustee or guardian, please give full title as
                                                                                      such.

                                                                                      ______________________________  ____/____/____
                                                                                      SIGNATURE                       DATE          
                                                                                      
                                                                                      ______________________________  ____/____/____
                                                                                      SIGNATURE                       DATE          
</TABLE>




© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission