Registration No. 333-       

 

As filed with the Securities and Exchange Commission on May 26, 2011

 

 

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

FORM S-8

 

REGISTRATION STATEMENT UNDER THE
SECURITIES ACT OF 1933

 

CHRISTOPHER & BANKS CORPORATION
(Exact name of registrant as specified in its charter)

 

Delaware
(State or other jurisdiction
of incorporation or organization)

 

06-1195422
(I.R.S. Employer
Identification No.)

 

2400 Xenium Lane North
Plymouth, Minnesota 55441

(Address of principal executive offices,
including zip code)

 

Individual Stock Option Agreement
(Full title of the plan)

 

Luke R. Komarek, Esq.
Senior Vice President, General Counsel and Corporate Secretary
Christopher & Banks Corporation
2400 Xenium Lane North
Plymouth, Minnesota 55441
(763) 551-5000
(Name, address and telephone number,
 including area code, of agent for service)

 

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company.  See the definitions of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act.

 

Large accelerated filer  o

 

Accelerated filer  x

 

 

 

Non-accelerated filer  o

 

Smaller reporting company  o

(Do not check if a smaller reporting company)

 

 

 

CALCULATION OF REGISTRATION FEE

 

Title of securities to be registered

 

Amount
to be registered(1)

 

Proposed
maximum
offering price per
share(2)

 

Proposed maximum
aggregate offering
price(2)

 

Amount of
registration fee

 

Common Stock, par value $0.01 per share

 

1,350,000

 

$

5.73

 

$

7,735,500

 

$

899

 

(1)    The number of shares being registered represents the shares to be offered and sold pursuant to the Stock Option Agreement, effective as of January 29, 2011, between Christopher & Banks Corporation and Larry C. Barenbaum (the “Option Agreement”).  Pursuant to Rule 416 under the Securities Act of 1933, as amended, this registration statement also covers any additional shares of Christopher & Banks Corporation common stock that may become issuable according to anti-dilution provisions of the Option Agreement.

 

(2)    Estimated solely for the purpose of calculating the registration fee in accordance with Rule 457(h)(1) under the Securities Act of 1933, as amended, based upon the option exercise price under the Option Agreement.

 

 

 



 

PART II

 

INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

 

Item 3.                     Incorporation of Documents by Reference.

 

The following documents, which have been filed with the Securities and Exchange Commission (the “SEC”) by Christopher & Banks Corporation (“we,” “us,” “our” or “Christopher & Banks”), are incorporated by reference in this registration statement:

 

(a)            Our Annual Report on Form 10-K for the year ended February 26, 2011;

 

(b)            Our Current Reports on Form 8-K filed on April 15, 2011 and April 20, 2011; and

 

(c)            The description of our common stock contained in any registration statement or report filed by us under the Securities Exchange Act of 1934, as amended (the “Exchange Act”), including any amendment or report filed for the purpose of updating such description.

 

All documents filed by us pursuant to Sections 13(a), 13(c), 14 and 15(d) of the Exchange Act subsequent to the date hereof, and prior to the filing of a post-effective amendment which indicates that all securities offered hereby have been sold or which deregisters all securities remaining unsold, shall be deemed to be incorporated by reference herein and to be a part hereof from the respective dates of the filing of such documents.

 

Item 4.                     Description of Securities.

 

Not applicable

 

Item 5.                     Interests of Named Experts and Counsel.

 

Not applicable.

 

Item 6.                     Indemnification of Directors and Officers.

 

Section 145 of the Delaware General Corporation Law, as amended, provides that, under certain circumstances, a corporation may indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of the corporation) by reason of the fact that the person is or was a director, officer, employee or agent of the corporation, or is or was serving at its request in such capacity in another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with such action, suit or proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe the person’s conduct was unlawful.

 

The Eighth Article of our Restated Certificate of Incorporation provides that a director will not be liable to Christopher & Banks or its stockholders for monetary damages for a breach of a fiduciary duty as a director, except for liability: (1) for any breach of the director’s duty of loyalty to Christopher & Banks or its stockholders, (2) for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law, (3) under the Delaware statutory provision making directors personally liable for unlawful payment of dividends or unlawful stock repurchases or redemptions, or (4) for any transaction from which the directors derived an improper personal benefit.

 

The Ninth Article of our Restated Certificate of Incorporation provides that our officers and directors will be indemnified to the full extent permitted by Section 145 of the Delaware General Corporation Law, as amended,

 

II-1



 

and Article V, Section 2 of our Fifth Amended and Restated By-Laws provides that our officers and directors will be indemnified to the full extent permitted by law.

 

We maintain directors’ and officers’ liability insurance which covers certain liabilities and expenses of our directors and officers and covers Christopher & Banks for reimbursement of payments to directors and officers in respect of such liabilities and expenses.

 

We enter into indemnification agreements with each of our directors and certain of our officers.  The indemnification agreements provide that we shall, subject to certain exceptions, indemnify and pay or advance the costs of defense of a director or officer who is made or threatened to be made a party to a proceeding by reason of their former or present official capacities with Christopher & Banks or our subsidiaries.

 

Item 7.                     Exemption from Registration Claimed.

 

Not applicable.

 

Item 8.                     Exhibits.

 

4.1

 

Restated Certificate of Incorporation of Christopher & Banks Corporation.*

 

 

 

4.2

 

Fifth Amended and Restated By-Laws of Christopher & Banks Corporation, as amended through July 27, 2010 (incorporated herein by reference to Exhibit 3.2 to Christopher & Banks Corporation’s Quarterly Report on Form 10-Q for the fiscal quarter ended November 27, 2010).

 

 

 

4.3

 

Form of certificate for shares of common stock of Christopher & Banks Corporation (incorporated by reference to Exhibit 4.1 to Christopher & Banks Corporation’s Quarterly Report on Form 10-Q for the quarter ended August 28, 2010).

 

 

 

4.4

 

Stock Option Agreement, effective as of January 29, 2011, between Christopher & Banks Corporation and Larry C. Barenbaum.*

 

 

 

5.1

 

Opinion of Dorsey & Whitney LLP.*

 

 

 

23.1

 

Consent of Dorsey & Whitney LLP (included in Exhibit 5.1).*

 

 

 

23.2

 

Consent of Independent Registered Public Accounting Firm, PricewaterhouseCoopers LLP.*

 

 

 

24.1

 

Power of Attorney.*

 


*               Filed herewith.

 

II-2



 

Item 9.                     Undertakings.

 

(a)            The undersigned registrant hereby undertakes:

 

(1)            To file, during any period in which offers or sales are being made, a post-effective amendment to this registration statement:

 

(i)             To include any prospectus required by Section 10(a)(3) of the Securities Act of 1933, as amended (the “Securities Act”);

 

(ii)            To reflect in the prospectus any facts or events arising after the effective date of the registration statement (or the most recent post-effective amendment thereof) which, individually or in the aggregate, represent a fundamental change in the information set forth in the registration statement.  Notwithstanding the foregoing, any increase or decrease in the volume of securities offered (if the total dollar value of securities offered would not exceed that which was registered) and any deviation from the low or high end of the estimated maximum offering range may be reflected in the form of prospectus filed with the SEC pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than a 20% change in the maximum aggregate offering price set forth in the “Calculation of Registration Fee” table in the effective registration statement; and

 

(iii)           To include any material information with respect to the plan of distribution not previously disclosed in the registration statement or any material change to such information in the registration statement;

 

provided , however, that paragraphs (a)(1)(i) and (a)(1)(ii) above do not apply if the information required to be included in a post-effective amendment by those paragraphs is contained in reports filed with or furnished to the SEC by the registrant pursuant to Section 13 or Section 15(d) of the Exchange Act that are incorporated by reference in the registration statement.

 

(2)            That, for the purpose of determining any liability under the Securities Act, each such post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.

 

(3)            To remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering.

 

(b)            The undersigned registrant hereby undertakes that, for purposes of determining any liability under the Securities Act, each filing of the registrant’s annual report pursuant to Section 13(a) or Section 15(d) of the Exchange Act that is incorporated by reference in the registration statement shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.

 

(c)            Insofar as indemnification for liabilities arising under the Securities Act may be permitted to directors, officers and controlling persons of the registrant pursuant to the foregoing provisions, or otherwise, the registrant has been advised that in the opinion of the SEC such indemnification is against public policy as expressed in the Securities Act and is, therefore, unenforceable.  In the event that a claim for indemnification against such liabilities (other than the payment by the registrant of expenses incurred or paid by a director, officer or controlling person of the registrant in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Securities Act and will be governed by the final adjudication of such issue.

 

II-3



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-8 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Plymouth, State of Minnesota, on May 26, 2011.

 

 

CHRISTOPHER & BANKS CORPORATION

 

 

 

 

 

By:

/s/ Larry C. Barenbaum

 

 

Larry C. Barenbaum

 

 

President and Chief Executive Officer

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on May 26, 2011.

 

Signature

 

Title

 

 

 

/s/ Larry C. Barenbaum

 

President, Chief Executive Officer and Director

Larry C. Barenbaum

 

(principal executive officer)

 

 

 

 

 

 

/s/ Michael J. Lyftogt

 

Senior Vice President, Chief Financial Officer

Michael J. Lyftogt

 

(principal financial and accounting officer)

 

 

 

 

 

 

*

 

Non-Executive Chair and Director

James J. Fuld, Jr.

 

 

 

 

 

 

 

 

*

 

Director

Martin L. Bassett

 

 

 

 

 

 

 

 

*

 

Director

Mark A. Cohn

 

 

 

 

 

 

 

 

*

 

Director

Robert Ezrilov

 

 

 

 

 

 

 

 

*

 

Director

Morris Goldfarb

 

 

 

 

 

 

 

 

*

 

Director

Anne L. Jones

 

 

 

 

 

 

 

 

*

 

Director

Paul L. Snyder

 

 

 

II-4



 

*By:

/s/ Luke R. Komarek 

 

 

Luke R. Komarek

 

 

Attorney-in-Fact

 

 

II-5



 

EXHIBIT INDEX

 

Exhibit
Number

 

Description

 

 

 

4.1

 

Restated Certificate of Incorporation of Christopher & Banks Corporation.*

 

 

 

4.2

 

Fifth Amended and Restated By-Laws of Christopher & Banks Corporation, as amended through July 27, 2010 (incorporated herein by reference to Exhibit 3.2 to Christopher & Banks Corporation’s Quarterly Report on Form 10-Q for the fiscal quarter ended November 27, 2010).

 

 

 

4.3

 

Form of certificate for shares of common stock of Christopher & Banks Corporation (incorporated by reference to Exhibit 4.1 to Christopher & Banks Corporation’s Quarterly Report on Form 10-Q for the quarter ended August 28, 2010).

 

 

 

4.4

 

Stock Option Agreement, effective as of January 29, 2011, between Christopher & Banks Corporation and Larry C. Barenbaum.*

 

 

 

5.1

 

Opinion of Dorsey & Whitney LLP.*

 

 

 

23.1

 

Consent of Dorsey & Whitney LLP (included in Exhibit 5.1).*

 

 

 

23.2

 

Consent of Independent Registered Public Accounting Firm, PricewaterhouseCoopers LLP.*

 

 

 

24.1

 

Power of Attorney.*

 


*               Filed herewith.

 


EXHIBIT 4.1

 

RESTATED CERTIFICATE OF INCORPORATION
OF
CHRISTOPHER & BANKS CORPORATION

 

FIRST :  The name of the Corporation is Christopher & Banks Corporation.

 

SECOND :  The address of the Corporation’s registered office in the State of Delaware is 160 Greentree Drive, Suite 101, City of Dover 19904, County of Kent, and the name of its registered agent at that address is National Registered Agents, Inc.

 

THIRD :  The purpose of the Corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware.

 

FOURTH :  The total number of shares of all classes of Stock that the Corporation shall have authority to issue is seventy-five million (75,000,000) shares, of which (a) one million (1,000,000) shares shall be undesignated preferred stock having a par value of $.01 per share (the “Preferred Stock”), and (b) seventy-four million (74,000,000) shares shall be common stock with the par value of $.01 per share (the “Common Stock”).  Notwithstanding the foregoing, the Corporation shall not issue nonvoting equity securities, whether in the form of Common Stock or other equity securities.

 

FIFTH :  The business and affairs of the Corporation shall be managed by the Board of Directors, and election of directors need not be by written ballot unless and to the extent the By-Laws of the Corporation so provide.

 

Section 1.  Election of Directors .

 

The number of the directors of the Corporation shall be fixed from time to time by or pursuant to the By-Laws.  Commencing with the 2010 annual meeting of stockholders, directors shall be elected annually for terms of one year, and shall hold office until the next succeeding annual meeting.  Directors elected at the 2008 annual meeting of stockholders shall hold office until the 2011 annual meeting of stockholders; and directors elected at the 2009 annual meeting of stockholders shall hold office until the 2012 annual meeting of stockholders.  In all cases, directors shall hold office until their respective successors are elected by the stockholders and have qualified.

 

In the event that the holders of any class or series of stock of the Corporation having a preference as to dividends or upon liquidation of the Corporation shall be entitled, by a separate class vote, to elect directors as may be specified pursuant to Article Fourth, then the provisions of such class or series of stock with respect to their rights shall apply. The number of directors that may be elected by the holders of any such class or series of stock shall be in addition to the number fixed pursuant to the preceding paragraph of this Article Fifth.  Except as otherwise expressly provided pursuant to Article Fourth, the number of directors that may be so

 



 

elected by the holders of any such class or series of stock shall be elected for terms expiring at the next annual meeting of stockholders, and vacancies among directors so elected by the separate class vote of any such class or series of stock shall be filled by the remaining directors elected by such class or series, or, if there are no such remaining directors, by the holders of such class or series in the same manner in which such class or series initially elected a director.

 

If at any meeting for the election of directors, more than one class of stock, voting separately as classes, shall be entitled to elect one or more directors and there shall be a quorum of only one such class of stock, that class of stock shall be entitled to elect its quota of directors notwithstanding the absence of a quorum of the other class or classes of stock.

 

Section 2.  Newly Created Directorships and Vacancies .

 

Newly created directorships resulting from any increase in the number of directors and any vacancies on the Board of Directors resulting from death, resignation, disqualification, removal or other cause shall be filled by the affirmative vote of a majority of the remaining directors then in office, even though less than a quorum of the Board of Directors.  Any director elected in accordance with the preceding sentence shall hold office for the remainder of the one-year term during which such director was elected and until such director’s successor shall been elected and qualified.  No decrease in the number of directors constituting the Board of Directors shall shorten the term of any incumbent director.

 

SIXTH :  Any action required or permitted to be taken by the stockholders of the Corporation must be effected at a duly called annual or special meeting of such holders and may not be effected by any consent in writing by such holders.  Except as otherwise required by law, special meetings of stockholders of the Corporation may be called only by the Chairman of the Board or the Board of Directors.

 

SEVENTH :  In furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, alter or repeal from time to time the By-Laws of the Corporation in any manner not inconsistent with the laws of the State of Delaware or the Certificate of Incorporation of the Corporation.

 

EIGHTH :  No director of the Corporation shall be liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct of a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law, or (iv) for any transaction from which the director derived an improper personal benefit.

 

NINTH :  The Corporation shall, to the fullest extent permitted by Section 145 of the General Corporation Law of the State of Delaware, as the same may be amended and supplemented, indemnify any and all persons whom it shall have power to indemnify under said Section from and against any and all of the expenses, liabilities or other matters referred to in or covered by said Section, and the indemnification provided herein shall not be deemed exclusive of any other rights to which those indemnified may be entitled under any By-Law, agreement, vote of stockholders or disinterested directors, or otherwise, both as to action in his official

 

2



 

capacity while holding such office, and shall continue as to a person who has ceased to be a director, officer, employee or agent and shall inure to the benefit of the heirs, executors and administrators of such a person.

 

TENTH :  The Corporation reserves the right at any time and from time to time to amend, alter or repeal any provision contained in this Certificate of Incorporation in the manner now or as hereafter prescribed by law, and all rights, preferences, and privileges conferred upon stockholders, directors, and officers by or pursuant to this Certificate of Incorporation in its present form or as hereafter amended are subject to the rights reserved in this Article.

 

3


Exhibit 4.4

 

STOCK OPTION AGREEMENT

 

(Nonqualified Stock Option)

 

Name of Executive:

 

Larry C. Barenbaum

 

 

 

Date of Grant:

 

January 29, 2011

 

 

 

Number of Shares:

 

1,350,000

 

 

 

Exercise Price Per Share:

 

$5.73

 

This STOCK OPTION AGREEMENT (the “Agreement”) is made effective as of the January 29, 2011 between Christopher & Banks Corporation (the “ Company ”) and Larry Barenbaum, the newly elected Chief Executive Officer of the Company (the “ Executive ”), to record the granting of an employee inducement award authorized by the Company’s Board of Directors (the “ Board ”) pursuant to the New York Stock Exchange Listed Company Manual Rule 308A.08 (the “ Board Authorization ”).

 

The option represented by this Agreement is intended to be made in lieu of any future long-term incentive equity grants to Executive for the three-year period beginning on January 10, 2011, the date of the Executive’s election as Chief Executive Officer, and ending on January 10, 2014.

 

1.              Grant of Option :  In accordance with the Board Authorization, the Company hereby grants to the Executive, effective as of the date of grant listed above, subject to the terms and conditions of this Agreement, a non-qualified option to purchase from the Company an aggregate of 1,350,000 shares of common stock ($.01 par value) of the Company (the “ Common Stock ”) at the purchase price of $5.73 per share, such option to be exercisable as hereinafter provided.

 

2.              Expiration Date :  This option shall expire on the 10-year anniversary of the date of grant (the “ Expiration Date ”).

 

3.              Exercise of Option :  Subject to Section 8 hereof and the last sentence of this Section 3, this option shall become exercisable with respect to 450,000 shares of Common Stock on the first anniversary of the date of grant of this option, with respect to an additional 450,000 shares on the second anniversary of the date of grant, and with respect to the remaining 450,000 shares on the third anniversary of the date of grant, and so long as Executive is still serving as Chief Executive Officer of the Company on each such date, as reflected in the following table:

 

1



 

Number of Shares to
Which Option
First Becomes
Exercisable

 

Cumulative Number

 

Date on Which
Becomes
Exercisable

 

 

 

 

 

 

 

450,000

 

450,000

 

 

January 29, 2012

 

450,000

 

900,000

 

 

January 29, 2013

 

450,000

 

1,350,000

 

 

January 29, 2014

 

 

This option may be partially exercised from time to time within such percentage limitations.  This option may not be exercised after the Expiration Date.  Notwithstanding the foregoing, this option shall not be exercisable for a fractional share of Common Stock.  Any exercise of this option shall be made in writing, using such form as is approved by the Company and duly executed and delivered to the Company specifying the number of shares as to which the option is being exercised.  Notwithstanding the vesting schedule set forth in the first paragraph of this Section 3, effective immediately prior to a “ Change in Control ” (as such term is defined in Appendix A hereto), this option, to the extent it shall not otherwise have become vested and exercisable, shall automatically become fully and immediately vested and exercisable.

 

4.              Payment of Option Price :  On the date of any exercise of this option, the purchase price of the shares as to which this option is being exercised shall be due and payable and shall be made (i) in cash or by cash equivalent acceptable to the Compensation Committee of the Board of Directors (the “ Committee ”); (ii) by delivery of shares of Common Stock held by the Executive and registered in the name of the Executive, duly assigned to the Company with the assignment guaranteed by a bank, trust company or member firm of the New York Stock Exchange, and with all necessary transfer tax stamps affixed, any such shares so delivered to be deemed to have a value per share equal to the “ Fair Market Value ” (as such term is defined in Appendix A hereto) of the shares on such date; (iii) by having the Company withhold a portion of the shares of Common Stock otherwise to be delivered upon exercise of the option having an aggregate Fair Market Value on such date equal to the exercise price; (iv)through an open-market, broker-assisted sales transaction pursuant to which the Company is promptly delivered the amount of proceeds necessary to satisfy the exercise price; or (v) by a combination of the methods described above as approved by the Committee.

 

5.              Option Nontransferable :  This option is not transferable otherwise than by will or the laws of descent or distribution and is exercisable during the Executive’s lifetime only by the Executive or his or her guardian or legal representative.

 

6.              Rights as a Shareholder :  The Executive shall have no rights as a shareholder with respect to any of the shares covered by this option until the date of issuance to the Executive of a stock certificate or other evidence of the issuance for such shares, and no adjustment shall be made for any dividends or other rights if the record date of such dividends or other rights is prior to the date such stock certificate or other evidence of the issuance for such shares is issued.

 

2



 

7.              General Restrictions :  The Company will not be obligated to issue shares of Common Stock covered by this option if counsel to the Company determines that such issuance would violate any law or regulation of any governmental authority or any agreement between the Company and the New York Stock Exchange or any other national securities exchange upon which the Common Stock is quoted or listed.  In connection with any issuance or transfer, the person acquiring the shares shall, if requested by the Company, give assurances satisfactory to counsel to the Company regarding such matters as the Company may deem desirable to assure compliance with all legal requirements.  This option shall be subject to the requirement that if at any time the Committee shall determine, in its discretion, that the listing, registration or qualification of the shares subject to this option on the New York Stock Exchange, any securities exchange or under any state or federal law, or that the consent or approval of any government regulatory body, is necessary or desirable as a condition of, or in connection with, this option or the issue or purchase of shares under this option, this option shall be subject to the condition that such listing, registration, qualification, consent or approval shall have been effected or obtained free of any conditions not acceptable to the Committee.

 

8.              Termination of Employment :

 

(1)            The option granted pursuant to this Agreement shall terminate immediately upon the termination of the Executive’s employment by the Company for “ cause ” (as such term is defined in Appendix A hereto).  If the Executive’s employment is terminated as a result of the Executive’s permanent and total disability (within the meaning of Section 22(e)(3) of the Internal Revenue Code of 1986, as amended) or death, the option granted pursuant to this Agreement may be exercised by the Executive’s legal representative, heir or devisee, as appropriate within one year from the date of disability or death.  If the Executive’s employment is terminated by Executive or the Company for any reason other than “cause” (as such term is defined in Appendix A hereto), permanent and total disability or death, such option may be exercised within ninety (90) days following the date of termination.  Notwithstanding the preceding sentence, the Company may terminate and cancel such option during the ninety (90) day period referred to in the preceding sentence if the Board or the Committee has determined that the Executive has, before or after the termination of employment, materially breached the terms of any agreement between Executive and the Company including any employment, confidentiality, or noncompete agreement, violated in a material way any Company policy or engaged in any other act that can be reasonably expected to cause substantial economic or reputational injury to the Company.  Notwithstanding the foregoing, such option (or any portion thereof) which is not exercisable on the date of termination of employment shall not be exercisable thereafter without the consent of the Committee.

 

(2)            Nothing contained in this Section shall be interpreted or have the effect of extending the period during which an option may be exercised beyond the Expiration Date provided in this Agreement or established by law or regulation.  Death of the Executive subsequent to termination shall not extend such period.  Whether a leave of absence shall constitute a termination of employment for purposes of this Agreement shall be determined by the Committee in its sole discretion, and in the event the Committee has so determined, the Committee shall provide written notice of its determination to the Executive.

 

3



 

9.              Adjustment of Shares :

 

(1)            In the event there is any recapitalization in the form of a stock dividend, distribution, split, subdivision or combination of shares of Common Stock of the Company, resulting in an increase or decrease in the number of shares of Common Stock outstanding, the number of shares of Common Stock covered by this option and the exercise price per share under this option shall be increased or decreased proportionately, as the case may be, without change in the aggregate exercise price.

 

(2)            If, pursuant to any reorganization, sale or exchange of assets, consolidation or merger, outstanding Common Stock of the Company is or would be exchanged for other securities of the Company or of another corporation which is a party to such transaction, or for property, this option shall apply to the securities or property into which the Common Stock covered hereby would have been changed or for which such Common Stock would have been exchanged had such Common Stock been outstanding at the time.

 

10.            No Employment Rights :  Neither the Plan nor this option shall confer upon the Executive any right with respect to continuance of employment by the Company or any subsidiary nor shall they interfere in any way with the right of the Company or any subsidiary by which the Executive is employed to terminate the employment of the Executive at any time, with or without cause.

 

11.            Notices :  All notices to the Company shall be in writing and sent by certified or registered mail, postage prepaid, to the General Counsel of the Company at the Company’s offices at 2400 Xenium Lane North, Plymouth, Minnesota 55441 or such other address as the Company shall from time to time notify the Executive in writing.  All notices to the Executive shall be in writing and sent by certified or registered mail, postage prepaid, to the Executive at the address set forth on the signature page(s) hereof or such address as the Executive shall from time to time notify the Company in writing.  All notices shall be deemed to have been given when mailed.

 

12.            Arbitration .  Any dispute arising out of or relating to this Agreement or the alleged breach of it shall be discussed between the disputing parties in a good faith effort to arrive at a mutual settlement of any such controversy.  If, notwithstanding such efforts, such dispute cannot be resolved, such dispute shall be settled by binding arbitration, which a party may compel by providing written notice thereof to the other party hereto.  Judgment upon the award rendered by the arbitrator may be entered in any court having jurisdiction thereof.  The arbitrator shall be a retired state or federal judge or an attorney who has practiced securities or business litigation for at least 10 years.  If the parties cannot agree on an arbitrator within 20 days of receipt of the notice requesting arbitration, any party may request that the chief judge of the District Court for Hennepin County, Minnesota, select an arbitrator.  Arbitration will be conducted pursuant to the provisions of this Agreement and the commercial arbitration rules of the American Arbitration Association, unless such rules are inconsistent with the provisions of this Agreement.  Limited civil discovery shall be permitted for the production of documents, but not for the taking of depositions.  Unresolved discovery disputes may be brought to the attention of the arbitrator who may dispose of such dispute.  The arbitrator shall have the authority to award any remedy or relief that a

 

4



 

court of this state could order or grant; provided, however, that punitive or exemplary damages shall not be awarded.  The arbitrator may award to the prevailing party, if any, as determined by the arbitration, all of its costs and fees, including the arbitrator’s fees, administrative fees, travel expenses, out-of-pocket expenses and reasonable attorneys’ fees.  Unless otherwise agreed by the parties, the place of any arbitration proceedings shall be Hennepin County, Minnesota.

 

13.            Tax Matters :

 

(1)            Due to the complex nature of the tax laws, the Executive is urged to consult his or her personal tax advisor prior to exercising the option.  The Company makes no warranties or representations whatsoever to the Executive regarding the tax consequences of this grant, the exercise of any options or any other matter.

 

(2)            In order to comply with all applicable federal or state income tax laws or regulations, the Company may take such action as it deems appropriate to ensure that all applicable federal or state payroll, withholding, income or other taxes, which are the sole and absolute responsibility of the Executive, are withheld or collected from the Executive.  In accordance with such rules as may be adopted by the Committee, the Executive may elect to satisfy the Executive’s federal and state income tax withholding obligations arising from the exercise of the option by (i) delivering cash, a check (bank check, certified check or personal check) or a money order payable to the Company on or before the option exercise date, (ii) having the Company withhold a portion of the shares of Common Stock otherwise to be delivered upon exercise of the option having a Fair Market Value equal to the amount of such taxes, (iii) delivering to the Company on or before the option exercise date shares of Common Stock already owned by the Executive having a Fair Market Value equal to the amount of such taxes, or (iv) a combination of the methods described above, as determined by the Committee.  The Company will not deliver any fractional share of Common Stock but will pay, in lieu thereof, the Fair Market Value of such fractional share.  The Executive’s election regarding satisfaction of federal and state income tax withholding obligations must be made on or before the option exercise date.

 

14.            Governing Law :  This Agreement shall be governed by, and construed in accordance with, the laws of the State of Delaware, without reference to the principles of conflicts of laws.

 

5



 

IN WITNESS WHEREOF, the Company and the Executive have caused this Agreement to be executed on the date set forth opposite the respective signatures.  It is further understood that the date of grant may differ from the date of signature.

 

 

Dated as of:

February 17, 2011

 

Christopher & Banks Corporation

 

 

 

 

 

 

 

 

By:

/s/ Luke R. Komarek

 

 

 

 

Luke R. Komarek

 

 

 

 

 

 

 

 

Its:  Senior Vice President, General Counsel

 

 

 

 

 

 

 

 

 

 

Dated as of:

February 21, 2011

 

Executive

 

 

 

 

 

 

/s/ Larry C. Barenbaum

 

 

Larry C. Barenbaum

 

 

 

 

 

 

Address:

11020 1 st  Ave No.

 

 

 

Plymouth, MN 55441

 

6



 

Appendix A

 

Certain Definitions

 

Affiliate As used in this Agreement, the term “Affiliate” means (i) any entity that would be treated as an “affiliate” of the Company for purposes of Rule 12b-2 under the Securities Exchange Act of 1934, as amended (the “ Exchange Act ”) and (ii) any joint venture or other entity in which the Company has a direct or indirect beneficial ownership interest representing at least one-third ( 1 /3) of the aggregate voting power of the equity interests of such entity or one-third ( 1 /3) of the aggregate fair market value of the equity interests of such entity, as determined by the Committee.

 

Cause .  As used in this Agreement, the term “cause” shall mean a determination by the Committee that the Executive (i) has been convicted of, or entered a plea of nolo contendere to, a crime that constitutes a felony under Federal or state law, (ii) has engaged in willful gross misconduct in the performance of the Executive’s duties to the Company or an Affiliate or (iii) has committed a material breach of any written agreement with the Company or any Affiliate with respect to confidentiality, noncompetition, nonsolicitation or similar restrictive covenant; provided, that, in connection with clause (iii), Executive shall first have received a written notice from the Company’s Board Chair (or Lead Director, if Executive is, at the time, the Board Chair), that summarizes and reasonably describes the manner in which Executive has materially breached such agreement and, to the extent such breach is capable of being cured, Executive shall have fourteen (14) days to cure the same, but the Company shall not be required to give written notice of, nor shall Executive have a period to cure, the same or any similar breach which was the subject of an earlier written notice under this Appendix A.  In the event that Executive is a party to an employment or severance agreement with the Company or any affiliate that defines a termination on account of “Cause” (or a term having similar meaning), such definition shall apply as the definition of a termination on account of “Cause” for purposes hereof, but only to the extent that such definition provides the Executive with greater rights.  A termination on account of Cause shall be communicated by written notice to the Executive, and shall be deemed to occur on the date such notice is delivered to the Executive.

 

Change in Control .  As used in this Agreement, a “Change in Control” shall be deemed to have occurred upon:

 

(i)             the occurrence of (A) an acquisition by any individual, entity or group (within the meaning of Section 13(d)(3) or 14(d)(2) of the Exchange Act) (a “ Person ”) of beneficial ownership (within the meaning of Rule 13d-3 promulgated under the Exchange Act) of a percentage of the combined voting power of the then outstanding voting securities of the Company entitled to vote generally in the election of directors (the “ Company Voting Securities ”) (but excluding (1) any acquisition directly from the Company (other than an acquisition by virtue of the exercise of a conversion privilege of a security that was not acquired directly from the Company), (2) any acquisition by the Company or an Affiliate and (3) any acquisition by an employee benefit plan (or related trust) sponsored or maintained by the Company or any Affiliate) (an “ Acquisition ”) that is thirty percent (30%) or more of the Company Voting Securities; and (B) the termination of employment, within six (6) months

 

7



 

following the Acquisition, of the individual who is the Chief Executive Officer of the Company immediately prior to the Acquisition, for any reason other than death, disability, Cause, or voluntary resignation (but excluding any termination that constitutes a Constructive Termination or any resignation that was requested by the Board or any such Person (or its employees or representatives) that completes an Acquisition);

 

(ii)            at any time during a period of two (2) consecutive years or less, individuals who at the beginning of such period constitute the Board (and any new directors whose election by the Board or nomination for election by the Company’s stockholders was approved by a vote of at least two-thirds (2/3) of the directors then still in office who either were directors at the beginning of the period or whose election or nomination for election was so approved) cease for any reason (except for death, Disability or voluntary retirement) to constitute a majority thereof;

 

(iii)           an Acquisition that is fifty percent (50%) or more of the Company Voting Securities;

 

(iv)           the consummation of a merger, consolidation, reorganization or similar corporate transaction, whether or not the Company is the surviving company in such transaction, other than a merger, consolidation, or reorganization that would result in the Persons who are beneficial owners of the Company Voting Securities outstanding immediately prior thereto continuing to beneficially own, directly or indirectly, in substantially the same proportions, at least fifty percent (50%) of the combined voting power of the Company Voting Securities (or the voting securities of the surviving entity) outstanding immediately after such merger, consolidation or reorganization;

 

(v)            the sale or other disposition of all or substantially all of the assets of the Company;

 

(vi)           the approval by the stockholders of the Company of a complete liquidation or dissolution of the Company; or

 

(vii)          the occurrence of any transaction or event, or series of transactions or events, designated by the Board in a duly adopted resolution as representing a change in the effective control of the business and affairs of the Company, effective as of the date specified in any such resolution.

 

Constructive Termination shall mean a termination of employment by the Executive within sixty (60) days following the occurrence of any one or more of the following events without the Executive’s written consent:  (i) any reduction in position, title, overall responsibilities, level of authority, level of reporting, base compensation, annual incentive compensation opportunity, aggregate employee benefits or (ii) a request that the Executive’s location of employment be relocated by more than fifty (50) miles.  In the event that Executive is a party to an employment agreement with the Company or any Affiliate (or a successor entity) that defines a termination on account of “Constructive Termination”, “Good Reason” or “Breach of Agreement” (or a term having a similar meaning), such definition shall apply as the definition

 

8



 

of Constructive Termination for purposes hereof in lieu of the foregoing, but only to the extent that such definition provides the Executive with greater rights.  A Constructive Termination shall be communicated by written notice to the Committee, and shall be deemed to occur on the date such notice is delivered to the Committee, unless the circumstances giving rise to the Constructive Termination are cured within five (5) days of such notice.

 

Fair Market Value of a share of Common Stock as of a given date shall be the closing sale price of a share of Common Stock as reported on the New York Stock Exchange on such date or, if the shares are not traded on the New York Stock Exchange on such date, on the most recent preceding date when the shares were so traded.  If Common Stock is not listed on the New York Stock Exchange on the date as of which Fair Market Value is to be determined, the Committee shall determine in good faith the Fair Market Value in whatever manner it considers appropriate.

 

9


Exhibit 5.1

 

[Dorsey & Whitney LLP Letterhead]

 

May 26, 2011

 

Christopher & Banks Corporation
2400 Xenium Lane North
Plymouth, Minnesota 55441

 

Re:    Registration Statement on Form S-8

 

Ladies and Gentlemen:

 

We have acted as counsel to Christopher & Banks Corporation, a Delaware corporation (the “Company”), in connection with a Registration Statement on Form S-8 (the “Registration Statement”) relating to the registration of the offer and sale by the Company of up to 1,350,000 shares of common stock, $.01 par value per share, of the Company (the “Shares”) issuable upon the exercise of options granted to Larry C. Barenbaum pursuant to a Stock Option Agreement, effective as of January 29, 2011, between the Company and Larry C. Barenbaum (the “Stock Option Agreement”).

 

We have examined such documents and have reviewed such questions of law as we have considered necessary and appropriate for the purposes of the opinions set forth below.  We have assumed the authenticity of all documents submitted to us as originals, the genuineness of all signatures and the conformity to authentic originals of all documents submitted to us as copies.  We have also assumed the legal capacity for all purposes relevant hereto of all natural persons.  As to questions of fact material to our opinions, we have relied upon certificates of officers of the Company and of public officials.

 

Based on the foregoing, we are of the opinion that the Shares have been duly authorized and, upon issuance, delivery and payment therefor in accordance with the terms of the Stock Option Agreement, will be validly issued, fully paid and nonassessable.

 

Our opinions expressed above are limited to the Delaware General Corporation Law.

 

We hereby consent to the filing of this opinion as an exhibit to the Registration Statement.

 

 

 

Very truly yours,

 

 

 

/s/    Dorsey & Whitney LLP

 

ALS

 


Exhibit 23.2

 

CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

 

We hereby consent to the incorporation by reference in this Registration Statement on Form S-8 of our report dated May 12, 2011 relating to the financial statements and the effectiveness of internal control over financial reporting of Christopher & Banks Corporation, which appears in Christopher & Banks Corporation’s Annual Report on Form 10-K for the year ended February 26, 2011.

 

/s/ PricewaterhouseCoopers LLP

 

PricewaterhouseCoopers LLP

Minneapolis, Minnesota
May 25, 2011

 


Exhibit 24.1

 

POWER OF ATTORNEY

 

KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Larry C. Barenbaum, Michael J. Lyftogt and Luke R. Komarek, and each of them, the undersigned’s true and lawful attorneys-in-fact and agents, each acting alone, with the powers of substitution and revocation, for the undersigned and in the undersigned’s name, place and stead, in any and all capacities, to sign one or more Registration Statements on Form S-8, and any and all amendments (including post-effective amendments) thereto, relating to the issuance of shares of common stock of Christopher & Banks Corporation pursuant to a stock option agreement, effective as of January 29, 2011, between Christopher & Banks Corporation and Larry C. Barenbaum, and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, and with such state commissions and other agencies as necessary, granting unto such attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as the undersigned might or could do in person, hereby ratifying and confirming all that such attorneys-in-fact and agents, or any of them, or their substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

IN WITNESS WHEREOF, this Power of Attorney has been signed as of this 25th day of May, 2011, by the following persons:

 

Signature

 

Title

 

 

 

/s/ Larry C. Barenbaum

 

President, Chief Executive Officer and Director

Larry C. Barenbaum

 

(principal executive officer)

 

 

 

 

 

 

/s/ Michael J. Lyftogt

 

Senior Vice President, Chief Financial Officer

Michael J. Lyftogt

 

(principal financial and accounting officer)

 

 

 

 

 

 

/s/ James J. Fuld, Jr.

 

Non-Executive Chair and Director

James J. Fuld, Jr.

 

 

 

 

 

 

 

 

/s/ Martin L. Bassett

 

Director

Martin L. Bassett

 

 

 

 

 

 

 

 

/s/ Mark A. Cohn

 

Director

Mark A. Cohn

 

 

 

 

 

 

 

 

/s/ Robert Ezrilov

 

Director

Robert Ezrilov

 

 

 

 

 

 

 

 

/s/ Morris Goldfarb

 

Director

Morris Goldfarb

 

 

 



 

/s/ Anne L. Jones

 

Director

Anne L. Jones

 

 

 

 

 

 

 

 

/s/ Paul L. Snyder

 

Director

Paul L. Snyder