UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON D.C. 20549

                                  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

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

                       CORNERSTONE FINANCIAL CORPORATION
--------------------------------------------------------------------------------
                (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):

[X]  No fee required
[ ]  Fee Computed on table below per Exchange Act Rules 14a-6(i)(1) 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:


                                       1



                       CORNERSTONE FINANCIAL CORPORATION
                       6000 MIDLANTIC DRIVE, SUITE 120S,
                          MT. LAUREL, NEW JERSEY 08054

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                          To Be Held on June 15, 2011

To Our Shareholders:

         You  are cordially invited to attend the Annual Meeting of Shareholders
(the "Annual Meeting") of Cornerstone Financial Corporation (the "Company"), the
holding company for Cornerstone Bank (the "Bank") to be held on June 15, 2011 at
2:00  p.m.  at  the corporate headquarters of the Company, 6000 Midlantic Drive,
Suite  120S,  Mt.  Laurel,  New  Jersey  08054.

         At the Annual Meeting, shareholders will be asked to consider and vote
upon the following:

         1.       The election of three (3) directors to the Company's Board of
                  Directors each to serve for the term described in the
                  accompanying proxy statement;

         2.       To ratify the appointment of KPMG as the Company's
                  independent registered public accountants for the fiscal year
                  ending December 31, 2011;

         3.       Such other business as shall properly come before the Annual
                  Meeting.

         The Board of Directors of the Company believes that the election of the
nominees  for director, and the ratification of Company's independent registered
public  accountants,  are  in  the  best  interests  of  the  Company  and  its
shareholders.  For  the  reasons  set  forth  in  the Proxy Statement, the Board
unanimously  recommends that you vote "FOR" each nominee for director, and "FOR"
ratification  of  Company's  independent  registered  public  accountants.

         YOUR  COOPERATION  IS  APPRECIATED  SINCE ONE-THIRD (1/3) OF OUR COMMON
STOCK  MUST BE REPRESENTED, EITHER IN PERSON OR BY PROXY, TO CONSTITUTE A QUORUM
FOR  THE  CONDUCT OF BUSINESS. WHETHER OR NOT YOU EXPECT TO ATTEND, PLEASE SIGN,
DATE  AND  RETURN  THE ENCLOSED PROXY CARD PROMPTLY IN THE POSTAGE-PAID ENVELOPE
PROVIDED  SO  THAT  YOUR  SHARES  WILL  BE  REPRESENTED.


                                             Very truly yours,

                                             /s/ George W. Matteo, Jr.
                                             -----------------------------------
                                             George W. Matteo, Jr.
                                             Chairman of the Board of Directors


May 23, 2011
Mt. Laurel, New Jersey

         IMPORTANT NOTICE REGARDING THE AVAILABILITY OF PROXY MATERIALS FOR THE
SHAREHOLDER MEETING TO BE HELD ON JUNE 15, 2011. OUR PROXY STATEMENT AND ANNUAL
REPORT TO SHAREHOLDERS ARE ALSO AVAILABLE ON LINE AT
HTTP://WWW.SNL.COM/IRWEBLINKX/GENPAGE.ASPX?IID=4220067&GKP=1073743350.



                                       2



                       CORNERSTONE FINANCIAL CORPORATION

                              PROXY STATEMENT FOR
                         ANNUAL MEETING OF SHAREHOLDERS
                          TO BE HELD ON JUNE 15, 2011

            ___________________________________________________________


                      GENERAL PROXY STATEMENT INFORMATION

         This  Proxy Statement is being furnished to shareholders of Cornerstone
Financial Corporation (the "Company") in connection with the solicitation by the
Board  of  Directors of proxies to be used at the Annual Meeting of Shareholders
to  be  held on June 15, 2011 at 2:00 p.m., at the corporate headquarters of the
Company,  6000  Midlantic  Drive,  Suite 120S, Mt. Laurel, New Jersey 08054 (the
"Annual  Meeting").

         The approximate date on which this Proxy Statement and the accompanying
proxy card are being mailed to the Company's shareholders is on or about May
23, 2011.


RECORD  DATE,  OUTSTANDING  SECURITIES  AND  VOTING  RIGHTS

         The  Board of Directors has fixed the close of business on May 16, 2011
as  the  record date (the "Record Date") for the determination of the holders of
common  stock  entitled  to receive notice of and to vote at the Annual Meeting.
At  the  close  of  business  on the Record Date, there were 1,954,302 shares of
common stock outstanding.  Each share of common stock is entitled to one vote on
all  matters  to  be  acted  upon  at  the  Annual  Meeting.

         Shareholders  of  the  Company are requested to complete, date and sign
the  accompanying  form  of  proxy  and return it promptly to the Company in the
enclosed  envelope.  If  a  proxy  is properly executed and returned in time for
voting,  it  will  be voted as indicated thereon.  If no voting instructions are
given,  proxies  received  by  the  Company  will be voted "FOR" approval of the
Directors nominated for election and "FOR" each other proposal set forth in this
proxy  statement.  With  regard  to  any  other matter properly presented at the
Annual  Meeting,  the proxy will be voted in the discretion of the persons named
in  the  proxy.

REVOCABILITY  OF  PROXIES

         Any  shareholder who executes a proxy has the power to revoke it at any
time  before  it is voted by giving written notice of revocation to the Company,
by  executing  and  delivering a substitute proxy to the Company or by attending
the  Annual  Meeting and voting in person.  If a shareholder desires to revoke a
proxy  by  written notice, such notice should be mailed or delivered, so that it
is  received  on  or  prior to the meeting date, to Keith Winchester, Secretary,
Cornerstone Financial Corporation, 6000 Midlantic Drive, Suite 120S, Mt. Laurel,
New  Jersey  08054.

SOLICITATION  OF  PROXIES

         This  proxy solicitation is being made by the Board of Directors of the
Company  and  the  cost  of  the  solicitation will be borne by the Company.  In
addition  to  the  use  of  the mails, proxies may be solicited personally or by
telephone  or  facsimile  by  officers,  Directors  and employees of the Company
and/or  the  Bank,  who  will not be specially compensated for such solicitation
activities.



                                       3







                                   PROPOSAL 1
                             ELECTION OF DIRECTORS

         The Certificate and By-Laws of the Company provide that the number of
Directors shall not be less than five (5) or more than twenty-five (25) and
permit the exact number to be determined from time to time by the Board of
Directors.  Our Certificate of Incorporation provides for a Board of Directors
divided into three (3) classes.  For 2011, there are three (3) nominees for
Director.  There are no arrangements or understanding between any director, or
nominee for directorship, pursuant to which such director or nominee was
selected as a director or nominee.

         The Board of Directors of the Company has nominated for election to the
Board of Directors the persons named below, each of whom currently serves as a
member of the Board. If elected each nominee will serve until the 2014 Annual
Meeting of Stockholders. The Board of Directors has no reason to believe that
any of the nominees will be unavailable to serve if elected.

         Set forth below are the names, ages, principal occupations, and
business experience, as well as the prior service on the Board, if any, for all
nominees and for those members of our Board whose terms continue beyond the 2011
Annual Meeting.  Unless otherwise indicated, principal occupations shown for
each Director have extended for five or more years.

                             NOMINEES FOR ELECTION

SUSAN BARRETT         DIRECTOR SINCE 2010         AGE 50
--------------------------------------------------------------------------------

Susan Barrett is a former President and partner of Dearden, Maguire, Weaver &
Barrett LLC, investment and financial advisors, retiring in 2007. Ms. Barrett
has recently re-entered the financial industry as an independent advisor and
consultant for individuals, non-profits and small banks.  Ms. Barrett is also an
active member of a variety of local organizations, acting as a financial advisor
for various non-profit entities in the area, and as a member of the Board of
Trustees of LaSalle University. Ms. Barrett's extensive knowledge of financial
affairs and small bank operations provides valuable insight to the Board.

J. MARK BAIADA         DIRECTOR SINCE 1999         AGE 63
--------------------------------------------------------------------------------

J. Mark Baiada is the President of Bayada Nurses, Inc., a home health care
company.  Mr. Baiada also serves as the Overseer of the University of
Pennsylvania School of Nursing.  Mr. Baiada's knowledge of economic conditions
in our local markets is of great assistance to the Company.


BRUCE PAPARONE         DIRECTOR SINCE 2000         AGE 49
--------------------------------------------------------------------------------

Bruce Paparone is the President of Paparone Corporation since 1995, a real
estate development company.  Mr. Paparone has served as a trustee and director
of Kennedy Health System since 1989.  Mr. Paparone's knowledge and understanding
of real estate provides valuable insight to our Board.


         DIRECTORS WHOSE TERMS CONTINUE BEYOND THE 2011 ANNUAL MEETING


GEORGE W. MATTEO, JR.    DIRECTOR SINCE 1999     TERM EXPIRES 2012      AGE 55
--------------------------------------------------------------------------------

Mr. Matteo has served as the President and Chief Executive Officer of the Bank
since March 2006 and of the Company since inception in 2008. He has served as
Chairman of the Board of Directors since the Bank's inception in 1999 and the
Company's inception in 2008.  He has also served as an equity partner in the law
firm Wolf, Block, Schorr and Solis-Cohen LLP from 2005-2006;  Mr. Matteo
maintained an of-counsel relationship with Wolf Block from March 2006 through
January 2007.  His business and legal experience and background give Mr. Matteo
unique insight into all of the components of the Company's business, including
shareholder relations, capital management, loss mitigation, financial and
strategic planning, regulatory relations and management planning.

                                       4



ROBERT A. KENNEDY, JR.   DIRECTOR SINCE 1999     TERM EXPIRES 2012      AGE 55
--------------------------------------------------------------------------------

President of the Kennedy Companies since 1986, a wholesale distributor of
underground utility products founded in 1973.  Mr. Kennedy serves as a Trustee
of Our Lady of Lourdes Medical Center and the St. Joseph's Carpenter Society.
The Board benefits from his long term knowledge of the Company's market area and
customers.


J. RICHARD CARNALL       DIRECTOR SINCE 2004     TERM EXPIRES 2013      AGE 72
--------------------------------------------------------------------------------

J. Richard Carnall, currently retired, is the former Chairman and CEO of PFPC
Worldwide, Inc., a subsidiary of PNC Bank from 1987 until 2002.  From 1981 to
2002, Mr. Carnall was Executive Vice President of PNC Bank, National Association
and held directorships with various PNC Bank-related entities from 1993 to 2002.
Mr. Carnall has also served as a director of RBB Fund, Inc., a registered
investment company since 2002.  As a career banker, he brings a wealth of
industry experience to his service on the Company's Board.

GAETANO P. GIORDANO      DIRECTOR SINCE 1999     TERM EXPIRES 2013      AGE 56
--------------------------------------------------------------------------------

Mr. Giordano has been  the President of Vincent Giordano Corporation,
Philadelphia, Pennsylvania, since 1983.  Mr. Giordano also serves on the Board
of Trustees of LaSalle University, located in Philadelphia, Pennsylvania.  Mr.
Giordano also serves as a director of a number of children's charitable
organizations.  His diverse involvement in local community affairs brings an
important and unique outlook when considering issues affecting our marketplace,
customers and shareholders.

RONALD S. MURPHY         DIRECTOR SINCE 1999     TERM EXPIRES 2013      AGE 61
--------------------------------------------------------------------------------

Since 1978, Ronald S. Murphy has served as the President of Murphy's Markets of
South Jersey, Inc., a chain of supermarkets operating in our market area.  Mr.
Murphy's business experience provides him with insight and understanding of many
of the same issues our small business customers, and the Company, deal with
today, including financial and strategic planning, capital allocation and
management development.
--------------------------------------------------------------------------------

No Director of the Company is also a director of a company having a class of
securities registered under Section 12 of the Securities Exchange Act of 1934,
as amended, or subject to the requirements of Section 15(d) of such Act or any
company registered as an investment company under the Investment Bank Act of
1940, except for J. Richard Carnall.  Mr. Carnall serves as a director for RBB
Fund, Inc., a registered investment company.

The Company encourages all Directors to attend the Company's annual meeting.
However, Directors Baiada, Giordano and Paparone were unable to attend the 2010
annual meeting, each due to unavoidable scheduling conflicts.

REQUIRED VOTE

DIRECTORS WILL BE ELECTED BY A PLURALITY OF THE VOTES CAST AT THE ANNUAL MEETING
WHETHER IN PERSON OR BY PROXY.

RECOMMENDATION

THE BOARD OF DIRECTORS RECOMMENDS THAT THE SHAREHOLDERS VOTE "FOR" THE NOMINEES
SET FORTH ABOVE.



                                       5


                    INFORMATION ABOUT THE BOARD OF DIRECTORS
                                 AND MANAGEMENT



SECURITY OWNERSHIP OF MANAGEMENT

         The  following  table  sets  forth  information  as  of  March 31, 2011
regarding  the  number  of  shares  of  common  stock  beneficially owned by all
Directors,  executive  officers  described in the compensation table, and by all
Directors  and  executive  officers  as  a group.  Beneficial ownership includes
shares,  if  any,  held  in  the  name  of  the  spouse, minor children or other
relatives  of  the  nominee  living in such person's home, as well as shares, if
any,  held  in  the  name  of  another  person  under an arrangement whereby the
Director  or executive officer can vest title in himself at once or within sixty
(60)  days.  Beneficially  owned shares also include shares over which the named
person  has  sole  or  shared  voting  or  investment  power,  shares  owned  by
corporations  controlled  by the named person, and shares owned by a partnership
in  which  the  named  person  is  a  partner.

                                Shares of Common
                               Stock Beneficially              Percent of
Name                                Owned(1)                    Class(1)
-------------------------------------------------------------------------------
NOMINEES FOR DIRECTOR
George W. Matteo, Jr.                59,042 (2)                   3.2%
J. Mark Baiada                      196,261 (3)(4)               10.4%
Susan Barrett                        12,287                          *
J. Richard Carnall                   47,555 (3)(5)                2.6%
Gaetano P. Giordano                 115,556 (3)(6)                6.3%
Robert A. Kennedy, Jr.               57,329 (3)(7)                3.1%
Ronald S. Murphy                     72,648 (3)(8)                4.0%
Bruce Paparone                       69,853 (3)(9)                3.8%

EXECUTIVE OFFICERS WHO ARE
NOT DIRECTORS

Gene D'Orazio                         9,956 (10)                    *
Keith Winchester                      8,382 (11)                    *

Directors and executive
officers as a group (9 persons)     648,868 (12)(13)            32.6%
__________________________
* Less than one percent

(1)      Beneficial ownership is based on 1,809,656 shares of common stock
         outstanding as of March 31, 2011. The securities "beneficially owned"
         by an individual and the percentage of ownership are determined in
         accordance with the regulations of the Securities and Exchange
         Commission and, accordingly, may include securities owned by or for,
         among others, the spouse and/or minor children of the individual and
         any other relative who has the same home as such individual, as well as
         other securities as to which the individual has or shares voting or
         investment power. A person is also deemed to beneficially own shares of
         common stock which such person does not own but has the right to
         acquire presently or within 60 days.

(2)      Includes 15,000 shares issuable upon exercise of options
(3)      Includes 2,000 shares issuable upon exercise of options
(4)      Includes 71,429 shares issuable upon exercise of warrants
(5)      Includes 10,700 shares issuable upon exercise of warrants
(6)      Includes 14,285 shares issuable upon exercise of warrants
(7)      Includes 14,000 shares issuable upon exercise of warrants
(8)      Includes 14,275 shares issuable upon exercise of warrants
(9)      Includes 14,200 shares issuable upon exercise of warrants
(10)     Includes 6,689 shares issuable upon exercise of options
(11)     Includes 7,253 shares issuable upon exercise of options
(12)     Consists of 40,941 shares issuable upon exercise of options
(13)     Consists of 138,889 shares issuable upon exercise of warrants


                                       6



The following table sets forth information known to the Company about those
shareholders of the Company owning 5% or more of the Company's outstanding
common stock.



NAME OF BENEFICIAL OWNER OF          NUMBER OF SHARES BENEFICIALLY
MORE THAN 5% OF THE COMMON STOCK                OWNED (1)               PERCENTAGE OF CLASS
                                                                          
Black River BancVenture, Inc.                  289,137                          16.0%


To the Company's knowledge, there are no shareholders other than those set forth
above  who  beneficially  own  5%  or  more  of the common stock of the Company.

BOARD OF DIRECTORS AND COMMITTEES

Meetings of the Board of Directors are held monthly and as needed.  The Board of
Directors held fourteen (14) meetings in the year ended December 31, 2010. The
Company's policy is that all Directors make every effort to attend each meeting.
For the year ended December 31, 2010, each of the Company's Directors attended
at least 75% of the aggregate of the total number of meetings of Board of
Directors and the total number of meetings of committees on which the respective
Directors served.

A majority of the Board consists of individuals who are "independent" under the
Nasdaq listing standards.   Mr. Matteo, who serves as the Chairman, President
and CEO is not independent.   Shareholders wishing to communicate directly with
the independent members of the Board of Directors may send correspondence to
Cornerstone Financial Corporation, attn:  Chair of Audit Committee, 6000
Midlantic Drive, Suite 120S, Mount Laurel, New Jersey 08054.

DIVERSITY

The entire Board of Directors of the Company is engaged in determining the
appropriate skills and characteristics required of board members in the context
of the current make-up of the Board. When we have an opening on the Board, we
will always look at a diverse pool of candidates. The assessment of the Board's
characteristics includes diversity, skills, such as an understanding of
financial statements and financial reporting systems, and an understanding of
our market area. We view and define diversity in its broadest sense, which
includes gender, ethnicity, education, experience and leadership qualities.

BOARD LEADERSHIP

The Board of Directors has appointed Mr. Matteo as both the Company's chief
executive officer and chairman of the board.   The Board believes that the
combination of these two roles provides more consistent communication and
coordination throughout the organization, which results in a more effective and
efficient implementation of corporate strategy, and is important in unifying the
Company's strategy behind a single vision.

RISK OVERSIGHT

Risk is an inherent part of the business of banking. Risks faced by the Company
include credit risk relating to its loans and interest rate risk related to its
entire balance sheet. The Board of Directors oversees these risks through the
adoption of policies and by delegating oversight to certain Board committees,
including the audit committee. The Board exercises oversight by establishing a
corporate environment that promotes timely and effective disclosure, fiscal
accountability and compliance with all applicable laws and regulations.

CODE OF BUSINESS CONDUCT AND ETHICS

The Board of Directors has adopted a Code of Business Conduct and Ethics
governing the Company's CEO and senior financial officers, as required by the
Sarbanes-Oxley Act and SEC regulations, as well as the Board of Directors and
other senior members of management.  Our Code of Business Conduct governs such
matters as conflicts of interest, use of corporate opportunity, confidentiality,
compliance with law and the like. Our Code of Business Ethics is available on
our website at http://www.cornerstonebanknj.com/

                                       7



COMMITTEES

The Board of Directors has an Audit Committee and a Compensation Committee.

AUDIT COMMITTEE.   The Audit Committee is responsible for the selection and
recommendation of the independent accounting firm for the annual audit and to
establish, and oversee adherence to, a system of internal controls.  It reviews
and accepts the reports of the Company's independent auditors and federal
examiners.  In 2010, the Audit Committee consisted of Directors Paparone
(Chair), Carnall, Barrett, Giordano, Groody and Kennedy.  Director Groody
resigned from the Board of Directors and from the Audit Committee on January 19,
2011.  The audit committee does not currently have any member qualifying as an
"audit committee financial expert" as that term is defined in SEC Regulation S-K
Item 407(d)(5). The board believes that all members of the audit committee are
financially literate and experienced in business matters. Like many small
companies, it is not easy for the company to attract and retain competent and
diligent board members, and competition for individuals qualifying as "audit
committee financial experts" is significant. The board believes that the current
audit committee is able to fulfill its role under SEC regulations despite not
having a designated "audit committee financial expert".  The Audit Committee has
adopted a written charter, which is available at
http://www.cornerstonebanknj.com.

COMPENSATION COMMITTEE.  In 2010, the Compensation Committee consisted of
Directors Carnall (Chair), Barrett, Giordano, Murphy, Kennedy and Baiada.  Each
member of the Compensation Committee is independent, as such term is defined in
the Nasdaq listing standards.  The purpose of the Compensation Committee is to
review senior management's performance and determine compensation, and review
and set guidelines for compensation of all employees. The Compensation Committee
does not delegate its authority regarding compensation. Mr. Matteo, our CEO,
provides input to the Committee regarding the compensation of our executive
officers. Currently, no consultants are engaged or used by the Compensation
Committee for purposes of determining or recommending compensation.  In 2010,
the Compensation Committee met four (4) times.  The Compensation Committee does
not have a written charter.

NOMINATION OF DIRECTORS.  The Board of Directors does not have a standing
nominating committee and the entire Board of Directors performs the function of
a nominating committee to select persons to be nominated to serve as directors
of the Company, and to fill vacancies as necessary.  In connection with
nominations, the full Board of Directors met four (4) times during 2010 to
discuss nominations.

Because of the moderate size of the Board of Directors and the high proportion
of directors who are independent, the Board of Directors believes that it is
appropriate for the full Board of Directors to continue to perform the function
of a nominating committee and that a standing nominating committee is not
necessary.  As there is no nominating committee, the Board of Directors does not
have a charter addressing the director nomination process.

If a need for new directors should arise in the future, the Board of Directors
would likely ask incumbent directors to identify potential candidates.  To date,
the Company has not engaged a third party to identify or assist in identifying
or evaluating potential nominees.  Pursuant to our Bylaws, the Board of
Directors is required to provide written nominations for director to our
Secretary at least thirty days prior to the date of the meeting at which
directors are to be elected.  The Board of Directors would consider
recommendations for director nominations by shareholders that are received a
reasonable time prior to such thirty day period and that include the name, age,
address, principal occupation, prior business experience and background of the
recommended individual and a written consent executed by the recommended
individual stating that he or she desires to be considered as a nominee and, if
elected, that he or she will serve as a director.

The Board of Directors will generally consider nominees for director recommended
by shareholders in the same manner, and based on the same criteria, that the
Board considers nominees for director recommended by members of the Board of
Directors, by outside consultants or by other individuals or groups.  However,
the knowledge of one or more directors concerning a nominee may be a factor and
members of the Board of Directors may have certain insights into the dynamics
and chemistry of the Board of Directors that they may consider when evaluating
any recommended candidate for director.

                                       8





AUDIT COMMITTEE REPORT

The Audit Committee meets periodically to consider the adequacy of the Company's
financial controls and the objectivity of its financial reporting.  The Audit
Committee meets with the Company's independent auditors and the Company's
internal auditor, both of whom have unrestricted access to the Audit Committee.

In connection with this year's financial statements, the Audit Committee has
reviewed and discussed the Company's audited financial statements with the
Company's officers and KPMG, our independent auditors.  We have discussed with
KPMG the matters required to be discussed by Statement on Auditing Standards No.
61, ("Communication with Audit Committees"). We also have received the written
disclosures and letters from KPMG required by Independence Standards Board
Standard No. 1 ("Independence Discussions with Audit Committees"), and have
discussed with representatives of KPMG their independence.

Based on these reviews 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 2010 for filing with
the U.S. Securities and Exchange Commission.

Susan Barrett
J. Richard Carnall
Gaetano P. Giordano
Robert A. Kennedy, Jr.
Bruce Paparone, Chairman


                             EXECUTIVE COMPENSATION
The following table sets forth certain information regarding the compensation of
our CEO and our two next most highly compensated executive officers making over
$100,000.



---------------------------------------------------------------------------------------------------------------------------------
                                                                                 NON-QUALIFIED
                                                                                    DEFERRED
                                                                      OPTION      COMPENSATION        ALL OTHER
                                            SALARY        BONUS       AWARDS        EARNINGS        COMPENSATION        TOTAL
  NAME AND PRINCIPAL POSITION      YEAR       ($)          ($)        ($)(1)          ($)                ($)             ($)
---------------------------------------------------------------------------------------------------------------------------------
                                                                                            
George W. Matteo, Jr.              2010     329,033 (2)  80,000       43,200         78,750 (6)       28,047 (3)(5)     559,030
Chairman of the Board,             2009     311,171 (2)     -         19,800         69,563 (6)       24,287 (3)(5)     424,821
President and CEO
---------------------------------------------------------------------------------------------------------------------------------
Gene D'Orazio                      2010     170,259      53,500       16,095          9,810 (6)       12,117 (4)(5)     261,780
Executive Vice President and       2009     160,397         -            572          9,630 (6)       11,446 (4)(5)     182,045
Chief Operating Officer
---------------------------------------------------------------------------------------------------------------------------------
Keith Winchester                   2010     166,102      53,500       16,095         21,825 (6)        9,423 (4)        266,945
Executive Vice President and       2009     153,890         -            572         20,899 (6)        8,907 (4)        167,295
Chief Financial Officer
---------------------------------------------------------------------------------------------------------------------------------



(1)      Pursuant to the requirements of the Securities and Exchange
         Commission, the amounts set forth represent the aggregate grant date
         fair value of the stock and option awards, computed in accordance with
         FASB ASC Topic 718, rather than the expense recognized pursuant to SFAS
         123 (R).
(2)      Includes $60,000 for Mr. Matteo's role as Chairman of the Board, with
         the balance representing Mr. Matteo's salary as President and CEO
(3)      Includes payments for an auto allowance and country club dues
(4)      Includes payments for an auto allowance
(5)      Includes the Bank's contributions under the Cornerstone Bank 401(k)
         Plan
(6)      Includes payments under the Cornerstone Bank Nonqualified Deferred
         Compensation Plan (Deferred Compensation Plan") adopted January 1,
         2006. Under the Deferred Compensation Plan, the Board designates those
         employees eligible to participate and receive contributions credited to
         an unfounded Plan Deferral Account equal to a percentage of such
         employees base salary.





                                       9



         MATTEO EMPLOYMENT AGREEMENT.  On January 10, 2008, we entered into an
employment agreement with George W. Matteo, Jr., our Chairman, President and
Chief Executive Officer.  Under the Agreement, Mr. Matteo receives an annual
base salary as determined from time to time by the Board, but no less than
$262,500.    Mr. Matteo is eligible to participate in any bonus plan implemented
by us for executive employees, on terms no less favorable than those applicable
to any comparable executive of the Company, or in a bonus plan specific to Mr.
Matteo but which will be at least as favorable to Mr. Matteo as any plan
applicable to any comparable executive employees.  Under the Agreement, we also
provide Mr. Matteo with certain fringe benefits, which in the aggregate will be
not less favorable than those received by our comparable executive employees,
include an automobile allowance and reimbursement for membership dues and other
business-related expenses in accordance with our policy.

        The current term of the Agreement ends on March 31, 2012. The Agreement
will automatically renew for successive one (1) year terms unless (i) either we
or Mr. Matteo gives written notice of termination at least sixty (60) days
prior to the anniversary date of the then-current term, or (ii) the Agreement
is terminated earlier in accordance with the termination provisions in the
Agreement.

        We may terminate Mr. Matteo's employment "without Cause" (as such term
is defined in the Agreement) upon giving thirty (30) days prior written notice
to Mr. Matteo. Additionally, Mr. Matteo may resign for "Good Reason" (as such
term is described below and more fully defined in the Agreement) upon giving
written notice to us within forty-five (45) days after the event constituting
Good Reason, provided that we have not cured such action constituting Good
Reason within thirty (30) days after the event. For purposes of the Agreement,
"Good Reason" includes, among other things, a reduction in title, authority,
status or base salary, our failure to provide comparable benefits upon a Change
in Control, or breach by us of a material provision of the Agreement. If Mr.
Matteo resigns without Good Reason, he will be bound by a one year covenant not
to compete with us, and a one year non-solicitation covenant with regard to our
customers and employees.

        If Mr. Matteo is terminated by us without Cause or resigns for Good
Reason, he will be entitled to receive for a period of the greater of eighteen
(18) months from the date of termination of employment or the remaining term of
the Agreement, (i) the sum of (a) his base salary as of the termination of his
employment (or prior to any reduction thereof preceding termination of
employment), plus (b) a dollar amount equal to the average of the bonuses he
received for each of the three preceding calendar years, and (ii) all life,
disability and medical insurance and other normal benefits in effect during the
two preceding calendar years, or if we are unable to provide such benefits, a
dollar amount that will equal the after tax cost of obtaining such benefits.

D'ORAZIO EMPLOYMENT AGREEMENT.

         On July 16, 2009, we entered into an employment agreement with Eugene
D. D'Orazio, our Executive Vice President and Chief Operating Officer.  Under
the Agreement, Mr. D'Orazio receives an annual base salary as determined from
time to time by the Board.    Mr. D'Orazio is eligible to receive bonuses during
the term of the Agreement, at the discretion of the Board.  Under the Agreement,
we also provide Mr. D'Orazio with certain fringe benefits as may be provided by
the Bank to its employees from time-to-time. The current term of the Agreement
ends on February 29, 2012.

        We may terminate Mr. D'Orazio's employment "without Cause" (as such
term is defined in the Agreement) upon giving thirty (30) days prior written
notice to Mr. D'Orazio. Additionally, Mr. D'Orazio may resign for "Good Reason"
(as such term is described below and more fully defined in the Agreement) upon
giving written notice to us, provided that we have not cured such action
constituting Good Reason within thirty (30) days after the event. For purposes
of the Agreement, "Good Reason" includes, among other things, a reduction in
title, authority, status or base salary (except for a reduction not to exceed
10% applied equally to all executive vice presidents), our failure to provide
comparable benefits upon a Change in Control, or breach by us of a material
provision of the Agreement. Following termination, Mr. D'Orazio will be bound
by a one year non-solicitation covenant with regard to our customers and
employees, and a covenant not-to-compete, which will be for a period of one (1)
year if termination is following a change-in-control, or otherwise for sixty
(60) days.

        If Mr. D'Orazio is terminated by us without Cause or resigns for Good
Reason, and provided that he executed a Release, as such term is defined in the
Agreement, he will be entitled to receive for the remaining term of the
Agreement, but in no event greater than twelve (12) months nor less than (3)
months, his base salary as of the termination of his employment (or prior to
any reduction thereof preceding termination of employment), and (ii) medical
insurance during the same time period, or if the Company is unable to provide
such benefits, a dollar amount that will equal the after tax cost of obtaining
such benefits. In addition if a change of control occurs and a change of
control payment is provided to Mr. D'Orazio pursuant to the terms of the
employment agreement and if the Internal Revenue Service finds that such
payment constitutes an "excess parachute payment" within the meaning of Section
280G of the Internal Revenue Code of 1986, as amended, the Company will
decrease such payment by the minimum amount necessary to result in no portion
of the payments and benefits being non-deductible pursuant to section 280G of
the Code.


                                       10



WINCHESTER EMPLOYMENT AGREEMENT.

         On February 15, 1999, The Cornerstone Formation Group, LLC, the
predecessor entity to the Bank and the Company, entered into an employment
agreement with Keith Winchester to serve initially as a consultant prior to the
opening of the Bank.  Since the opening of the Bank, and pursuant to the terms
of the Agreement, Mr. Winchester has served as an Executive Vice President and
Chief Financial Officer.  Under the Agreement, Mr. Winchester's annual base
salary is determined from time to time by the Board.    Mr. Winchester is
eligible to participate in a bonus plan implemented by us.  Under the Agreement,
we also provide Mr. Winchester with certain fringe benefits, including an
automobile allowance.  The term of the Agreement shall continue until such time
as Mr. Winchester's employment is terminated by written notice at least 30, but
no more than 60, days prior to such termination, and otherwise in accordance
with the Agreement.

        We may terminate Mr. Winchester's employment "without Cause" (as such
term is defined in the Agreement) upon giving no less than thirty (30) and no
more than sixty (60) days prior written notice to Mr. Winchester. Additionally,
Mr. Winchester may resign for "Good Reason" (as such term is described below
and more fully defined in the Agreement) upon giving written notice to us after
the event constituting Good Reason. For purposes of the Agreement, "Good
Reason" includes, among other things, a reduction in title, position, duties,
or base salary, or breach by us of a material provision of the Agreement.

        If Mr. Winchester is terminated by us without Cause or resigns for Good
Reason, or following a Change in Control, he will be entitled to receive for a
period of one year from the date of termination of employment his base salary
as of the termination of his employment (or prior to any reduction thereof
preceding termination of employment) and uninterrupted health insurance
coverage substantially comparable to that which was in effect at the time of
termination. In addition, if a termination or change of control occurs and the
payment is provided to Mr. Winchester pursuant to the terms of the employment
agreement and if the Internal Revenue Service finds that such payment
constitutes an "excess parachute payment" within the meaning of Section 280G of
the Internal Revenue Code of 1986, as amended, the Company will reduce such
payment to an amount one ($1) dollar less than the amount that is fully
deductible for Federal tax purposes by the Company.


                                       11





                  OUTSTANDING EQUITY AWARDS AT FISCAL YEAR-END

         The following table sets forth information regarding outstanding stock
option awards for each of our Named Executive Officers as of March 31, 2011.




                           -----------------------------------------------------------------------------------------------------
                                                       OPTION AWARDS                                      STOCK AWARDS
--------------------------------------------------------------------------------------------------------------------------------
                                                                                                                    MARKET
                              NUMBER OF                                                             NUMBER OF       VALUE OF
                             SECURITIES                                                             SHARES OR      SHARES OR
                             UNDERLYING    NUMBER OF SECURITIES                                     UNITS OF       UNITS OF
                             UNEXERCISED        UNDERLYING          OPTION                         STOCK THAT     STOCK THAT
                               OPTIONS      UNEXERCISED OPTIONS    EXERCISE          OPTION         HAVE NOT       HAVE NOT
                                 (#)                (#)              PRICE         EXPIRATION        VESTED         VESTED
NAME                        EXERCISABLE       UNEXERCISABLE          ($)             DATE              (#)            ($)
--------------------------------------------------------------------------------------------------------------------------------
                                                                              
George W. Matteo, Jr.        15,000               30,000           $5.00          July 16, 2019      30,000       162,000 (3)
------------------------------------------------------------------------------------------------------------------------------------
Gene D. D'Orazio                522(2)                -            $9.40(2)       October 2, 2017        -              -
                              6,167               12,333           $4.50          January 21, 2020   12,333        66,598 (3)
--------------------------------------------------------------------------------------------------------------------------------
Keith Winchester                564(1)                -            $8.86(1)        July 1, 2011          -              -
                                522(2)                -            $9.40(2)       October 2, 2017        -              -
                              6,167               12,333           $4.50          January 21, 2020   12,333        66,598 (3)
--------------------------------------------------------------------------------------------------------------------------------


(1)      Has been restated to reflect the 7.5% common stock dividend paid on
         May 15, 2008 and the 5% common stock dividend paid on May 15, 2007.

(2)      Has been restated to reflect the 7.5% common stock dividend paid on
         May 15, 2008.

(3)      Based on the last sale price of the Bank's common stock known on May
         6, 2011 ($5.40 per share price)

         The Company maintains two (2) equity compensation plans, the
Cornerstone Financial Corporation 2009 Equity Compensation Plan, and the
Cornerstone Financial Corporation 2010 Equity Compensation Plan. Under these
plans, the Company is authorized to issue options and restricted stock to
purchase up to 271,425 shares of the Company's common stock.

POTENTIAL PAYMENTS UPON TERMINATION OR CHANGE-IN-CONTROL

         We may terminate Mr. Matteo's employment "without Cause" (as such term
is defined in the Agreement) upon giving thirty (30) days prior written notice
to Mr. Matteo.  Additionally, Mr. Matteo may resign for "Good Reason" (as such
term is described below and more fully defined in the Agreement) upon giving
written notice to us within forty-five (45) days after the event constituting
Good Reason, provided that we have not cured such action constituting Good
Reason within thirty (30) days after the event.  For purposes of the Agreement,
"Good Reason" includes, among other things, a reduction in title, authority,
status or base salary, our failure to provide comparable benefits upon a Change
in Control, or breach by us of a material provision of the Agreement.  If Mr.
Matteo resigns without Good Reason, he will be bound by a one year covenant not
to compete with us, and a one year non-solicitation covenant with regard to our
customers and employees.

        If Mr. Matteo is terminated by us without Cause or resigns for Good
Reason, he will be entitled to receive for a period of the greater of eighteen
(18) months from the date of termination of employment or the remaining term of
the Agreement, (i) the sum of (a) his base salary as of the termination of his
employment (or prior to any reduction thereof preceding termination of
employment), plus (b) a dollar amount equal to the average of the bonuses he
received for each of the three preceding calendar years, and (ii) all life,
disability and medical insurance and other normal benefits in effect during the
two preceding calendar years, or if we are unable to provide such benefits, a
dollar amount that will equal the after tax cost of obtaining such benefits.



                                       12



        If Mr. Matteo is terminated without Cause after a "Change in Control"
or resigns with Good Reason after a Change in Control, Mr. Matteo will be
entitled to receive for a period of two years from the date of termination of
employment, (i) the sum of (a) the highest base salary received by Mr. Matteo
as of either the date of termination of his employment (or prior to any
reduction thereof resulting in Good Reason for resignation) or any of the three
immediately preceding calendar years, plus (b) a dollar amount equal to the
highest bonus he received in any of the three preceding calendar years, and
(ii) all life, disability and medical insurance and other normal benefits in
effect during the two preceding calendar years, or if we are unable to provide
such benefits, a dollar amount that will equal the after tax cost of obtaining
such benefits. In addition if a change of control occurs and a change of
control payment is provided to Mr. Matteo pursuant to the terms of the
employment agreement and if the Internal Revenue Service finds that such
payment constitutes an "excess parachute payment" within the meaning of Section
280G of the Internal Revenue Code of 1986, as amended, the Company will
increase such change of control payment to place Mr. Matteo in his original
after tax position.

        Should a "Change in Control" (as defined in the Agreement) occur prior
to the time when all of Mr. Matteo's non-qualified stock options have vested,
such unvested options shall immediately vest upon such Change in Control.


                                       13



         DIRECTORS'  COMPENSATION



DIRECTOR  COMPENSATION


                                FEES
                               EARNED                           NON-EQUITY      NONQUALIFIED
                               OR PAID   STOCK      OPTION    INCENTIVE PLAN      DEFERRED
                               IN CASH   AWARDS     AWARDS     COMPENSATION     COMPENSATION          ALL OTHER
NAME                           ($)(1)     ($)        ($)           ($)          EARNINGS ($)       COMPENSATION ($)   TOTAL ($)
----                           -------   ------     ------     --------------   ------------       ----------------   ---------
                                                                                                  
J. Mark Baiada                    -         -          -             -             6,500                 -             6,500
Susan Barrett                  7,033        -          -             -                -                  -             7,033
J. Richard Carnall            10,300        -          -             -                -                  -            10,300
Gaetano P. Giordano               -         -          -             -             9,150                 -             9,150
Robert A. Kennedy, Jr.            -         -          -             -             9,650                 -             9,650
Ronald S. Murphy                  -         -          -             -             7,550                 -             7,550
Bruce Paparone                    -         -          -             -             8,650                 -             8,650


         Our directors are not compensated for service on the Company's Board of
Directors.  We  do  compensate  our directors for service on the Bank's Board of
Directors.  For  each  regular  meeting  attended  in  person, the Vice Chairman
receives  $400  and  each  other  non-management director receives $300. The per
meeting  attendance  fees  are  paid  on  a quarterly basis, unless the Director
elects  to  participate  in  the  Directors' Fee Deferral and Death Benefit Plan
described  below.  We  pay also pay board directors for their service on various
board  committees.  Directors  are reimbursed for their reasonable out-of-pocket
expenses  incurred  in  connection  with  attendance at meetings of the Board of
Directors  and  committees  of  the  Board  of  Directors.

         In  addition,  we  adopted, effective January 1, 2006, a Directors' Fee
Deferral  and  Death  Benefit  Plan  ("Director  Plan"),  which  allows  each
non-employee director to elect to defer receipt of payment of some or all of his
or  her  director  fees  into  an unfunded Plan Deferral Account.  All directors
other  then  Mr. Carnell and Ms. Barrett elected to defer their director fees in
2010.  Pursuant  to  the  prior  election  of each director participating in the
Director  Plan,  at  the end of each calendar year each director's Plan Deferral
Account balance will be adjusted to reflect an earnings adjustment calculated as
if  the  amount  in  the  Plan  Deferral  Account were invested in either (1) an
interest  bearing  account  earning interest at the prime rate determined by the
Board  from time to time, or (2) our common stock.  Under the Director Plan, the
designated  beneficiary of each non-employee director will also be entitled to a
death benefit of $75,000 in the event of his or her death while still serving as
a  director.  Payment of this death benefit will be funded solely by one or more
life  insurance  contracts  obtained  by  us  on  the  life of each participant.
Accordingly,  if  a  life insurance policy is not obtained then there will be no
death  benefit, or if a life insurance policy is obtained in an amount less than
$75,000,  then  the  amount of the death benefit payable shall be limited to the
amount of proceeds paid under any such life insurance policy.  The death benefit
under  the  Director  Plan  is not a vested benefit and may be terminated at any
time  by  amendment  to  the  Director  Plan.


TRANSACTIONS WITH MANAGEMENT

         We expect to engage in banking transactions in the ordinary course of
business with our shareholders, Directors and employees and their affiliates,
including members of their families or corporations, partnerships or other
organizations in which such shareholders, Directors and employees have a
controlling interest, on substantially the same terms, including interest rates
and collateral on loans, as those prevailing at the same time for comparable
transactions with others.


                                       14



                                  PROPOSAL 2 -
                      RATIFICATION OF INDEPENDENT AUDITORS

The Audit Committee has appointed the firm of KPMG to act as our independent
registered public accounting firm and to audit our consolidated financial
statements for the fiscal year ending December 31, 2011. This appointment will
continue at the pleasure of the Audit Committee and is presented to the
stockholders for ratification as a matter of good governance. In the event that
this appointment is not ratified by our stockholders, the Audit Committee will
consider that fact when it selects independent auditors for the following fiscal
year.

KPMG has served as our independent registered public accounting firm since our
inception and one or more representatives of KPMG will be present at the Annual
Meeting. These representatives will be provided an opportunity to make a
statement at the Annual Meeting if they desire to do so and will be available to
respond to appropriate questions from stockholders.


REQUIRED VOTE

         THE  PROPOSAL  TO  RATIFY  THE  SELECTION  OF  KPMG  AS OUR INDEPENDENT
REGISTERED  PUBLIC  ACCOUNTING  FIRM  FOR  THE  2011  FISCAL  YEAR  REQUIRES  AN
AFFIRMATIVE VOTE OF THE MAJORITY OF THE SHARES REPRESENTED IN PERSON OR BY PROXY
AT  THE  ANNUAL  MEETING  AND  ENTITLED  TO  VOTE  ON  THE  PROPOSAL.

RECOMMENDATION

         THE BOARD OF DIRECTORS RECOMMENDS THAT THE STOCKHOLDERS VOTE "FOR" THE
RATIFICATION OF KPMG AS THE COMPANY'S INDEPENDENT AUDITORS.



                                       15




                              INDEPENDENT AUDITORS

The Company's independent auditors for the fiscal year ended December 31, 2010
were KPMG.

PRINCIPAL ACCOUNTING FIRM FEES

        Aggregate fees billed to the company for the fiscal years ended
December 31, 2010 and 2009 by the Company's principal accounting firm are shown
in the following table.


                                            FISCAL YEAR ENDED DECEMBER 31
                                           -------------------------------
                                                 2010              2011
                                           ------------      -------------
Audit Fees                                 $    101,919      $     117,667
Audit-Related Fees                         $    130,452      $
                                           ------------      -------------
Tax Fees                                         22,465             20,980
                                           ------------      -------------

Total Audit and Audit-Related Fees         $    254,836      $     138,647
All Other Fees                             $     -           $      -
                                           ------------      -------------

Total Fees                                 $    254,836      $     138,647
                                           ============      =============



                         COMPLIANCE WITH SECTION 16(A)
                     OF THE SECURITIES EXCHANGE ACT OF 1934

        Section 16(a) of the Securities Exchange Act of 1934 requires the
Company's officers and directors, and persons who own more than ten percent of
a registered class of the Company's equity securities, to file reports of
ownership and changes in ownership with the Securities and Exchange Commission.
Officers, directors and greater than ten percent stockholders are required by
regulation of the Securities and Exchange Commission to furnish the Company
with copies of all Section 16(a) forms they file.

        The Company believes that all persons associated with the Company and
subject to Section 16(a) have made all required filings for the fiscal year
ended December 31, 2010.


                       PROPOSALS FOR 2012 ANNUAL MEETING

         Any  proposal  that  a shareholder wishes to have presented at the next
annual  meeting  of  shareholders, to be held in 2012, must be received no later
than  December  24,  2011. Proposals must be sent to the Company, at the address
set  forth  on the cover page of this Proxy Statement, to the attention of Keith
Winchester,  Executive  Vice  President.  It is urged that any such proposals be
sent  by  certified  mail,  return  receipt  requested.


                                 OTHER MATTERS

         The  Board of Directors is not aware of any matters to be presented for
action  at  the  meeting  other than as set forth herein.  However, if any other
matters properly come before the Meeting, or any adjournment thereof, the person
or  persons  voting  the  proxies  will  vote them in accordance with their best
judgment.



                                       16




                       CORNERSTONE FINANCIAL CORPORATION


                              REVOCABLE PROXY FOR
                         ANNUAL MEETING OF SHAREHOLDERS
                                 JUNE 15, 2011

                 SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS


         The  undersigned  hereby appoints the Board of Directors of Cornerstone
Financial  Corporation  (the  "Company"),  and  each  of them to vote all of the
shares  of  the Company standing in the undersigned's name at the Annual Meeting
of  Shareholders of the Company, to be held at the corporate headquarters of the
Company,  6000 Midlantic Drive, Suite 120S, Mt. Laurel, New Jersey 08054, and at
any  adjournment  thereof.  The  undersigned  hereby revokes any and all proxies
heretofore  given  with  respect  to  such  meeting.

         THIS PROXY WILL BE VOTED AS SPECIFIED BELOW.  IF NO CHOICE IS
SPECIFIED, THE PROXY WILL BE VOTED "FOR" MANAGEMENT'S NOMINEES TO THE BOARD OF
DIRECTORS AND "FOR" EACH OTHER PROPOSAL SET FORTH IN THE ACCOMPANYING PROXY
STATEMENT.

         The  Board of Directors recommends approval of the following proposals.

         1.       Election of the following three (3) nominees to each serve on
                  the Board of Directors for the terms set forth in the
                  accompanying proxy statement: Susan Barrett, J. Mark Baiada,
                  Bruce Paparone.

                  [ ]    FOR  ALL  NOMINEES

                  TO  WITHHOLD  AUTHORITY FOR ANY OF THE ABOVE NAMED NOMINEES,
                  PRINT THE NOMINEE'S NAME(S)  ON  THE  LINE  BELOW:

                  ___________________________________________________________

                  [ ]    WITHHOLD  AUTHORITY  FOR  ALL  NOMINEES




         2.       Ratification of the appointment of KPMG as the independent
                  auditors of the Company for the fiscal year ending December
                  31, 2011.

                  [ ]     FOR  RATIFICATION
                  [ ]     AGAINST  RATIFICATION
                  [ ]     ABSTAIN

         3.       Such other business as shall properly come before the Annual
                  Meeting.



Dated: ______________________, 2011.

                                                               _________________
                                                               Signature

                                                               _________________
                                                               Signature


(Please  sign  exactly  as  your  name  appears.  When  signing  as an executor,
administrator,  guardian,  trustee  or attorney, please give your title as such.
If  signer  is  a  corporation,  please sign the full corporate name and then an
authorized  officer  should sign his name and print his name and title below his
signature.  If the shares are held in joint name, all joint owners should sign.)


PLEASE DATE, SIGN AND RETURN THIS PROXY IN THE ENCLOSED RETURN ENVELOPE.