ALGIERS BANCORP INC
DEF 14A, 1998-04-09
SAVINGS INSTITUTIONS, NOT FEDERALLY CHARTERED
Previous: 99 CENTS ONLY STORE, S-3/A, 1998-04-09
Next: APEX SILVER MINES LTD, DEF 14A, 1998-04-09



                            SCHEDULE 14A INFORMATION
                    Proxy Statement Pursuant to Section 14(a)
                     of the Securities Exchange Act of 1934

[ X ] Filed by the registrant

[   ] 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 ss. 240.14a-11(c) or ss. 240.14a-12


                              ALGIERS BANCORP, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)
<PAGE> 
                              ALGIERS BANCORP, INC.
                             # 1 Westbank Expressway
                          New Orleans, Louisiana 70114
                                (504) 367 - 8221



                                                                   April 7, 1998


Dear Fellow Stockholder:

         You are  cordially  invited  to  attend  the  1998  Annual  Meeting  of
Stockholders  of Algiers  Bancorp,  Inc.   The meeting  will be held at the Main
Office located at # 1 Westbank  Expressway,  New Orleans,  Louisiana  70114,  on
Wednesday,  April 29,  1998 at 10:00  A.M.,  Central  Time.  The  matters  to be
considered  by   stockholders  at  the  Annual  Meeting  are  described  in  the
accompanying materials.

         It is very  important  that you be  represented  at the Annual  Meeting
regardless of the number of shares you own or whether you are able to attend the
meeting in person.  We urge you to mark, sign and date your proxy card today and
return  it in the  envelope  provided,  even if you plan to  attend  the  Annual
Meeting.  This will not prevent you from voting in person,  but will ensure that
your vote is counted if you are unable to attend.

         Your  continued  support of and interest in Algiers  Bancorp,  Inc. are
sincerely appreciated.

                                   Sincerely,



                                   /s/Hugh E. Humphrey, Jr.
                                   ------------------------
                                   Hugh E. Humphrey, Jr., Chairman of the Board,
                                   President and Chief Executive Officer
<PAGE>
                              ALGIERS BANCORP, INC.
                             # 1 Westbank Expressway
                          New Orleans, Louisiana 70114
                                (504) 367 - 8222


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          To Be Held on April 29, 1998

         NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders ("Annual
Meeting") of Algiers Bancorp, Inc. (the "Company") will be held at the Company's
Main Office located at # 1 Westbank Expressway,  New Orleans, Louisiana 70114 at
10:00 A.M.  Central  Time,  for the  following  purposes,  all of which are more
completely set forth in the accompanying Proxy Statement:

         (1)      To elect  two  directors  for a term of  three  years or until
                  their successors have been elected and qualified;

         (2)      To ratify the  appointment  of LaPorte,  Sehrt,  Romig & Hand,
                  Certified  Public  Accountants,  as the Company's  independent
                  auditors for the fiscal year ending December 31, 1998; and

         (3)      To transact  such other  business as may properly  come before
                  the meeting or any adjournment thereof. Except with respect to
                  procedural  matters  incident to the  conduct of the  meeting,
                  management is not aware of any other such business.

         Stockholders  of record of the  Company as of the close of  business on
March 31, 1998 are  entitled  to notice of and to vote at the Annual  Meeting or
any adjournment thereof.

                                   BY ORDER OF THE BOARD OF DIRECTORS

 
                                   Hugh E. Humphrey, Jr., Chairman of the Board,
                                   President and Chief Executive Officer



New Orleans, Louisiana
April 7, 1998
- --------------------------------------------------------------------------------
      YOU ARE CORDIALLY  INVITED TO ATTEND THE ANNUAL  MEETING.  IT IS IMPORTANT
THAT YOUR SHARES BE  REPRESENTED  REGARDLESS  OF THE NUMBER YOU OWN. EVEN IF YOU
PLAN TO BE  PRESENT,  YOU ARE  URGED TO  COMPLETE,  SIGN,  DATE AND  RETURN  THE
ENCLOSED PROXY PROMPTLY IN THE ENVELOPE PROVIDED. IF YOU ATTEND THE MEETING, YOU
MAY VOTE EITHER IN PERSON OR BY PROXY.  ANY PROXY GIVEN MAY BE REVOKED BY YOU IN
WRITING OR IN PERSON AT ANY TIME PRIOR TO THE EXERCISE THEREOF.
- --------------------------------------------------------------------------------
<PAGE>
                              ALGIERS BANCORP, INC.


                                 PROXY STATEMENT


                         ANNUAL MEETING OF STOCKHOLDERS

                                 April 29, 1998

       This Proxy  Statement is furnished to holders of common stock,  par value
$.01 per share ("Common Stock"), of Algiers Bancorp, Inc. (the "Company"), which
acquired  all  of  the  common  stock  of  Algiers  Homestead  Association  (the
"Association")  issued in connection with the conversion of the Association from
a Louisiana-chartered  mutual savings association to a Louisiana-chartered stock
savings association in July 1996 (the "Conversion").

       Proxies are being  solicited  on behalf of the Board of  Directors of the
Company to be used at the Annual Meeting of Stockholders  ("Annual  Meeting") to
be held at the Company's  Main Office  located at # 1 Westbank  Expressway,  New
Orleans,  Louisiana  70114 on Wednesday,  April 29, 1998 at 10:00 A.M.,  Central
Time, and at any adjournment thereof for the purposes set forth in the Notice of
Annual Meeting of  Stockholders.  This Proxy  Statement is first being mailed to
stockholders on or about April 7, 1998.

       Each proxy  solicited  hereby,  if  properly  signed and  returned to the
Company and not revoked prior to its use,  will be voted in accordance  with the
instructions  contained  therein.  If no contrary  instructions are given,  each
proxy received will be voted for each of the matters  described herein and, upon
the  transaction of such other business as may properly come before the meeting,
in accordance with the best judgment of the persons appointed as proxies.

       Any  stockholder  giving a proxy  has the  power to revoke it at any time
before it is exercised by (i) filing with the  Secretary of the Company  written
notice thereof (Hugh E. Humphrey,  III, Secretary,  Algiers Bancorp, Inc.); (ii)
submitting a duly executed proxy bearing a later date; or (iii) appearing at the
Annual  Meeting and giving the Secretary  notice of his or her intention to vote
in person.  Proxies solicited hereby may be exercised only at the Annual Meeting
and any adjournment thereof and will not be used for any other meeting.

                            VOTING AND REQUIRED VOTES

       Only  stockholders  of record at the close of  business on March 31, 1998
("Voting  Record Date") will be entitled to vote at the Annual  Meeting.  On the
Voting  Record  Date,  there  were  607,124  shares of Common  Stock  issued and
outstanding,   and  the  Company  had  no  other  class  of  equity   securities
outstanding.  Each share of Common Stock  outstanding is entitled to one vote at
the Annual  Meeting on each matter  properly  presented  at the Annual  Meeting,
except  that  shares  owned by Tontine  Financial  Partners,  L.P.  and  Tontine
Overseas  Associates,  L.L.C. in excess of 10% of the  outstanding  Common Stock
cannot be voted at the Annual Meeting. See "Beneficial Ownership of Common Stock
by Certain Beneficial Owners and Management."
<PAGE>
       Directors  are  elected  by a  plurality  of the votes cast with a quorum
present. A quorum consists of stockholders representing,  either in person or by
proxy,  a majority  of the  outstanding  Common  Stock  entitled  to vote at the
meeting.  Abstentions are considered in determining the presence of a quorum but
will not affect the plurality  vote required for the election of directors.  The
affirmative  vote of the  holders of a majority  of the total  votes  present in
person or by proxy is  required  to ratify the  appointment  of the  independent
auditors.  Because of the required vote,  abstentions  will have the effect of a
vote  against this  proposal.  Under rules  applicable  to  broker-dealers,  the
proposals  regarding  the  election of  directors  and the  ratification  of the
auditors are considered  "discretionary"  items upon which  brokerage  firms may
vote in their  discretion  on behalf of their  clients if such  clients have not
furnished  voting  instructions.  As a  result,  there  will not be any  "broker
non-votes" on the two proposals.

          INFORMATION WITH RESPECT TO NOMINEES FOR DIRECTOR, DIRECTORS
                   WHOSE TERMS CONTINUE AND EXECUTIVE OFFICERS

Election of Directors

       The Bylaws of the Company  presently  provide that the Board of Directors
shall  consist of five  members.  The Articles of  Incorporation  of the Company
require  that the Board of  Directors  shall be divided  into  three  classes as
nearly equal in number as possible.  The members of each class are to be elected
for a term of three years or until their  successors  are elected and qualified.
One class of directors is to be elected  annually.  There are no arrangements or
understandings  between the Company and any person pursuant to which such person
has been elected a director, and no director or nominees for director is related
to any other director, nominees for director or executive officer of the Company
by blood, marriage or adoption,  except that Hugh E. Humphrey, Jr. is the father
of Hugh E. Humphrey, III.

       Unless  otherwise  directed,  each  proxy  executed  and  returned  by  a
stockholder  will be voted for the election of the nominees for director  listed
below.  If any person named as a nominee  should be unable or unwilling to stand
for election at the time of the Annual  Meeting,  the proxies will  nominate and
vote for any replacement nominees recommended by the Board of Directors. At this
time,  the Board of  Directors  knows of no reason  why  either of the  nominees
listed below may not be able to serve as a director if elected.
<PAGE>
<TABLE>
<CAPTION>
                                                 Position with the Company and the
                                               Association and Principal Occupation            Director
Name                       Age(1)                   During the Past Five Years                 Since(2)
- ----                       ------                   --------------------------                 --------
<S>                          <C>      <C>                                                        <C>
                                      Nominees for a Three-Year Term Expiring in 2001

Thu Dang                     54       Director; Self-employed realtor with Real Estate           1991
                                      Showcase in New Orleans, Louisiana since 1978 and
                                      owner of Marco Polo Travel, Inc. in Gretna,
                                      Louisiana since 1994.


John H. Gary, III            40       Director; President of Gary Enterprises, Inc., a           1991
                                      convention promoter in New Orleans, Louisiana since
                                      1988.
</TABLE>


       THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE FOR ELECTION OF THE ABOVE
NOMINEES FOR DIRECTOR.
<TABLE>
<CAPTION>
<S>                          <C>      <C>                                                        <C>
                                      Director Whose Term Expires in 1999

Hugh E. Humphrey, III        46       Director; Secretary and Treasurer of the Company           1984
                                      since 1996 and of  the Association  since 1984; also
                                      the compliance officer and loan officer  of the
                                      Association since 1990.

                                      Directors Whose Terms Expire in 2000

Hugh E. Humphrey, Jr.        72       Chairman of the Board, President and Chief                 1963
                                      Executive Officer of the Company since 1996,
                                      President of the Association since 1969 and Chief
                                      Executive Officer of the Association since 1984.

Thomas M. Arnold, Sr.        54       Director,  Assessor, Orleans Parish, Louisiana             1997
</TABLE>
- -------------
(1)    As of December 31, 1997.
(2)    Includes service as a director of the Association.

Stockholder Nominations

       Article  6.F  of  the  Company's   Articles  of   Incorporation   governs
nominations  for  election  to the  Board of  Directors  and  requires  all such
nominations,  other than those made by the Board,  to be made in compliance with
the notice  provisions in that  section.  Stockholder  nominations  must be made
pursuant to timely  notice in writing to the  Secretary  of the  Company.  To be
timely, a stockholder's  notice must be delivered to, or mailed and received at,
the principal  executive  offices of the Company not later than 60 days prior to
the anniversary date of the immediately  preceding annual meeting.  The Articles
of  Incorporation  set forth specific  requirements  with respect to stockholder
nominations.
<PAGE>
Board Meetings and Committees

       The Company was incorporated in February 1996, and the Board of Directors
of the Company met 11 times during the year ended  December 31, 1996.  Directors
of the Company receive no fees from the Company for attending Board of Directors
meetings or  committee  meetings.  The Board of Directors  has a standing  audit
committee  as  described  below.  The Board of Directors of the Company does not
have a compensation  committee.  No director of the Company  attended fewer than
75% of the  aggregate  number of meetings of the Board of Directors  held during
1997 and the total  number of meetings  held by all  committees  of the Board on
which he served during the year.

       The Audit  Committee  reviews (i) the independent  auditors'  reports and
results of their examination,  subject to review by and with the entire Board of
Directors,  (ii) the internal audit function,  which is under the control of and
reports  directly to the Audit Committee,  and (iii) the examination  reports of
the federal banking agencies and other regulatory reports,  subject to review by
and with the entire Board of Directors. Currently, Messrs. Dang, Gary and Arnold
are members.  The Audit  Committee met four times during the year ended December
31, 1997.

       The full  Board of  Directors  of the  Company  serves as the  Nominating
Committee  and met once  during  1997 in such  capacity.  Although  the Board of
Directors  will  consider  nominees  recommended  by  stockholders,  it has  not
actively solicited recommendations from stockholders of the Company. Article 6.F
of the Company's  Articles of Incorporation  provides  certain  procedures which
stockholders  must follow in making director  nominations.  If such  stockholder
nominations  are properly  made,  ballots will be provided at the Annual Meeting
bearing the name of a stockholder's nominee or nominees.

       Regular meetings of the Board of Directors of the Association are held on
at least a monthly basis and special meetings of the Board of Directors are held
from  time-to-time  as needed.  There were 12 meetings of the Board of Directors
held during the year ended  December 31, 1997. No director  attended  fewer than
75% of the total number of meetings of the Board of Directors of the Association
during 1997 and the total number of meetings held by all committees of the Board
on which the director  served during such year.  During the year ended  December
31, 1997, each member of the Board of Directors of the  Association  (other than
Messrs.  Humphrey,  Jr. and Humphrey,  III) was paid $300 per Board meeting (the
full amount is paid for excused absences). For committee meetings,  non-employee
directors  receive  $30 per  meeting.  Directors  who are also  officers  do not
receive any fees for Board or committee meetings.

       The  Board of  Directors  of the  Association  has  established  an Audit
Committee.  The Board of Directors does not have a separate Nominating Committee
or Compensation Committee.

       The Audit  Committee  reviews (i) the independent  auditors'  reports and
results of their examination,  subject to review by and with the entire Board of
Directors,  (ii) the internal audit function,  which is under the control of and
reports  directly to the Audit Committee,  and (iii) the examination  reports of
the federal banking agencies and other regulatory reports,  subject to review by
and with the entire Board of  Directors.  During 1997,  the members of the Audit
Committee  consisted of Messrs.  Dang, Gary and Arnold.  The Audit Committee met
four times during the year ended December 31, 1997.
<PAGE>
Executive Officers Who Are  Not  Directors

       The  following  table  sets forth  certain  information  with  respect to
executive  officers  of  the  Company  who  are  not  directors.  There  are  no
arrangements or understandings  between the Company and such persons pursuant to
which such persons were elected as executive  officers of the Company,  and such
officers are not related to any director or executive  officer of the Company by
blood, marriage or adoption.
<TABLE>
<CAPTION>
Name                     Age(1)     Principal Occupations  During the Past Five Years
- ----                     ------     ---------------------  --------------------------
<S>                        <C>      <C>
Dennis J. McCluer          53       Vice President and Chief Operating Officer of the Company
                                    since 1996 and of the Association since 1990.
Francis M.  Minor, Jr.     54       Chief Financial Officer of the Company and of the
                                    Association since 1997. Field Accountant - Gibbs
                                    Construction Co.  Sales - Delta Power.  Self employed.
</TABLE>
- -----------------------------
(1)    As of December 31, 1997.

<PAGE>
                      BENEFICIAL OWNERSHIP OF COMMON STOCK
                   BY CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

       The following table sets forth, as of March 19, 1998, certain information
as to the  Common  Stock  beneficially  owned  by (i)  each  person  or  entity,
including any "group" as that term is used in Section 13(d)(3) of the Securities
Exchange Act of 1934,  as amended  ("1934  Act"),  who or which was known to the
Company to be the beneficial owner of more than 5% of the issued and outstanding
Common  Stock,  (ii) the  directors of the Company,  and (iii) all directors and
executive officers of the Company and the Association as a group.
<TABLE>
<CAPTION>
                                                                           Common Stock
                                                                     Beneficially Owned as of
                                                                        March 19, 1998(1)
                                                                        -----------------
Name of Beneficial Owner                                           Amount                  %
- ------------------------                                           ------                  -
<S>                                                               <C>                    <C>
Algiers Bancorp, Inc.                                             51,842(2)               8.54%
Employee Stock Ownership Plan Trust
   # 1 Westbank Expressway
   New Orleans, Louisiana  70114

Jerome H. and Susan B. Davis                                      60,200(3)               9.92%
11 Baldwin Farms North
Greenwich, Connecticut 06831

Tontaine Financial Partners, L.P.                                 60,900(4)              10.03%
Tontaine Overseas Associates, L.L.C.
200 Park Avenue, Suite 3900
New York, NY 10166

Directors:
  Hugh E. Humphrey, Jr.                                           25,755(5)               4.24%
  Thomas M. Arnold, Sr.                                              100                   *
  Thu  Dang                                                        2,500(3)                   *
  John  H. Gary, III                                              15,000(3)               2.47%
  Hugh E. Humphrey, III                                            5,003(6)                   *


All directors and executive officers of the Company
 and the Association as a group (7 persons)                       58,061(2)               9.56%
</TABLE>
- ---------------
*      Represents less than 1% of the outstanding Common Stock.

(1)   Based upon  filings  made  pursuant to the 1934 Act and other  information
      known to the  Company.  For  purposes  of this  table,  pursuant  to rules
      promulgated   under  the  1934  Act  ,  an  individual  is  considered  to
      beneficially  own shares of Common Stock if he directly or indirectly  has
      or shares (i) voting power,  which includes the power to vote or to direct
      the voting of the shares;  or (ii)  investment  power,  which includes the
      power to dispose or direct the disposition of the shares. Unless otherwise
      indicated,  an individual has sole voting power and sole investment  power
      with respect to the indicated shares.
                                         (Footnotes continued on following page)
<PAGE>
(2)    The Algiers Bancorp,  Inc.  Employee Stock Ownership Plan Trust ("Trust")
       was  established  pursuant to the Algiers  Bancorp,  Inc.  Employee Stock
       Ownership  Plan ("ESOP") by an agreement  between the Company and Messrs.
       Humphrey,  III,  Dang  and  McCluer,  who  act as  trustees  of the  plan
       ("Trustees"). As of the Voting Record Date, 43,296 shares of Common Stock
       held in the Trust were unallocated and 8,546 shares had been allocated to
       the accounts of participating employees. Under the terms of the ESOP, the
       Trustees  must vote the  allocated  shares held in the ESOP in accordance
       with the instructions of the participating employees.  Unallocated shares
       held  in the  ESOP  will  be  voted  by the  ESOP  Trustees  in the  same
       proportion  for  and  against  proposals  to  stockholders  as  the  ESOP
       participants  and  beneficiaries  actually  vote  shares of Common  Stock
       allocated to their individual accounts. Any allocated shares which either
       abstain  on  the  proposal  or are  not  voted  will  be  disregarded  in
       determining  the  percentage of stock voted for and against each proposal
       by the  participants  and  beneficiaries.  The  amount  of  Common  Stock
       beneficially  owned by  directors  and  executive  officers  who serve as
       trustees of the ESOP and by all  directors  and  executive  officers as a
       group  does not  include  the shares  held by the  Trust,  except for the
       shares actually allocated to the accounts of the executive officers.

(3)   The shares are owned jointly with the person's spouse.

(4)   Of the shares shown, 38,200 shares or 6.29% are owned of record by Tontine
      Financial  Partners,   L.P.  ("TFP"),  and  22,700  shares  or  3.74%  are
      beneficially owned by Tontine Overseas Associates,  L.L.C. ("TOA"). TFP is
      a Delaware limited partnership, and Tontine Management, L.L.C. ("TM") is a
      Delaware limited liability company and a partner of TFP. TOA is a Delaware
      limited  liability  company  which  serves as  investment  manager  to TFP
      Overseas Fund, Ltd.  ("TFPO"),  a Cayman Islands  company,  which directly
      owns the 22,700  shares  attributable  to TOA.  Jeffrey L.  Gendell is the
      Managing  Member of both TM and TOA. The business  address of TFP, TOA, TM
      and Mr.  Gendell is the address  shown in the table,  while the address of
      TFPO was not disclosed. If these entities continue to own more than 10% of
      the outstanding  Common Stock on the Voting Record Date, the excess shares
      will not be able to be voted.

(5)   Includes 9,335 shares held by Mr. Humphrey's spouse,  which  shares may be
      deemed  to be  beneficially  owned  by  Mr.  Humphrey,  and  1,420  shares
      allocated to Mr. Humphrey's account in the Company's ESOP.

(6)   Includes 887 shares held by Mr. Humphrey's IRA, 1,000 shares for which Mr.
      Humphrey is the trustee for his minor daughter and 1,116 shares  allocated
      to Mr. Humphrey's account in the Company's ESOP.
<PAGE>
Section 16(a) Beneficial Ownership Reporting Compliance

       Under Section 16(a) of the 1934 Act, the  Company's  directors,  officers
and any persons holding more than 10% of the Common Stock are required to report
their  ownership  of the Common  Stock and any changes in that  ownership to the
Securities and Exchange  Commission  ("Commission") by specific dates.  Based on
representations  of its  directors  and  officers and copies of the reports that
they have filed with the  Commission  , the Company  believes  that all of these
filing  requirements  were satisfied by the Company's  directors and officers in
the year  ended  December  31,  1997,  except for Mr.  Minor and Mr.  Arnold who
inadvertently failed to file the initial report when they became associated with
the Company.

                             EXECUTIVE COMPENSATION
Executive Compensation

       The following table sets forth the  compensation  paid by the Association
for  services  rendered in all  capacities  during the periods  indicated to the
President and Chief Executive Officer of the Association.
<TABLE>
<CAPTION>

          Name and Principal                                       Annual Compensation             All Other
               Position                    Year      Salary(1)         Bonus          Other(2)   Compensation
               --------                    ----      ---------         -----          --------   ------------
<S>                                        <C>       <C>               <C>             <C>         <C>     
 Hugh E. Humphrey, Jr., Chairman of        1997      $53,760              -            $ --        $13,790(2)
   the Board, President and                1996       52,260           2,090             --          6,070(2)
   Chief Executive Officer                                                                          
</TABLE>
- ------------------ 
(1)  Annual  compensation  does  not  include  amounts   attributable  to  other
miscellaneous benefits received by Mr. Humphrey. The costs to the Association of
providing such benefits did not exceed 10% of the total salary and bonus paid to
or accrued for the benefit of such executive officer.

(2) Represents the value of the 985 and 435 shares  allocated to Mr.  Humphrey's
account  under  the  ESOP for the  years  ending  December  31,  1997 and  1996,
respectively.


Employment Agreements

       The Company and the Association  (collectively,  the "Employers") entered
into  an  employment   agreement  with  Mr.  Humphrey  in  connection  with  the
Conversion. The Employers have agreed to employ Mr. Humphrey for a term of three
years in his current position at an initial salary of $53,760.  At least 30 days
prior to each annual anniversary date of the employment agreement, the Boards of
Directors of the Company and the Association  shall determine  whether or not to
extend the term of the agreement for an additional one year. Any party may elect
not to extend the agreement for an additional  year by providing  written notice
at least 30 days prior to any annual anniversary date. Mr. Humphrey's  agreement
has been extended to July 7, 2000.

       The  employment  agreement  is  terminable  with or without  cause by the
Employers.  The officer shall have no right to  compensation  or other  benefits
pursuant to the employment agreement for any period after voluntary  termination
or  termination  by the  Employers for cause,  disability,  retirement or death,
<PAGE>
provided,  however,  that (i) in the  event  that  the  officer  terminates  his
employment  because of  failure of the  Employers  to comply  with any  material
provision  of the  employment  agreement  or (ii) the  employment  agreement  is
terminated  by the  Employers  other than for cause,  disability,  retirement or
death or by the officer as a result of certain  adverse  actions which are taken
with respect to the  officer's  employment  following a Change in Control of the
Company,  as defined,  Mr. Humphrey will be entitled to a cash severance  amount
equal to three times his average annual  compensation  over his most recent five
taxable years.  In addition,  Mr. Humphrey will be entitled to a continuation of
benefits  similar to those he is receiving at the time of such  termination  for
the  remaining  term of the  agreement  or until the officer  obtains  full-time
employment with another employer, whichever occurs first.

       A Change in Control is generally  defined in the employment  agreement to
include  any  change in  control  required  to be  reported  under  the  federal
securities  laws, as well as (i) the acquisition by any person of 25% or more of
the Company's  outstanding  voting securities and (ii) a change in a majority of
the directors of the Company during any two-year  period without the approval of
at least  two-thirds  of the  persons who were  directors  of the Company at the
beginning of such period.

       The  employment  agreement  provides  that in the  event  that any of the
payments to be made  thereunder or otherwise upon  termination of employment are
deemed to constitute a "parachute payment" within the meaning of Section 280G of
the Internal  Revenue Code of 1986, as amended (the "Code"),  then such payments
and benefits received  thereunder shall be reduced,  in the manner determined by
the employee, by the amount, if any, which is the minimum necessary to result in
no portion of the payments and benefits  being  non-deductible  by the Employers
for federal income tax purposes. Parachute payments generally are payments equal
to or  exceeding  three  times the base  amount,  which is  defined  to mean the
recipient's  average  annual  compensation  from the employer  includable in the
recipient's gross income during the most recent five taxable years ending before
the date on which a change in control of the employer  occurred.  Recipients  of
parachute  payments  are subject to a 20% excise tax on the amount by which such
payments  exceed the base  amount,  in addition  to regular  income  taxes,  and
payments  in excess of the base  amount are not  deductible  by the  employer as
compensation expense for federal income tax purposes.

       The Employers have also entered into similar  employment  agreements with
Messrs. McCluer and Humphrey,  III, except that the agreement with Mr. Humphrey,
III  only  has a  one-year  term  renewing  annually.  Although  the  employment
agreements could increase the cost of any acquisition of control of the Company,
management  of the Company does not believe that the terms  thereof would have a
significant anti-takeover effect.

Employee Stock Ownership Plan

       The Company  established  the ESOP for  employees  of the Company and the
Association  effective January 1, 1996.  Full-time  employees of the Company and
the  Association  who have been  credited  with at least  1,000 hours of service
during a twelve  month  period  and who have  attained  age 18 are  eligible  to
participate in the ESOP.
<PAGE>
       As part of the  Conversion,  in order to fund the purchase of up to 8% of
the Common  Stock issued in the  Conversion,  the ESOP  borrowed  funds from the
Company in an amount equal to 100% of the aggregate purchase price of the Common
Stock  acquired by the ESOP.  The loan to the ESOP is being  repaid  principally
from the Company's and the Association's contributions to the ESOP over a period
of 10 years,  and the collateral  for the loan is the Common Stock  purchased by
the ESOP. The loan to the ESOP bears a fixed interest rate of 8.25%. The Company
may,  in any plan year,  make  additional  discretionary  contributions  for the
benefit of plan participants in either cash or shares of Common Stock, which may
be acquired  through the  purchase of  outstanding  shares in the market or from
individual stockholders,  upon the original issuance of additional shares by the
Company or upon the sale of treasury shares by the Company.  Such purchases,  if
made,  would be funded through  additional  borrowings by the ESOP or additional
contributions  from the  Company.  The  timing,  amount  and  manner  of  future
contributions  to the  ESOP  will be  affected  by  various  factors,  including
prevailing  regulatory  policies,   the  requirements  of  applicable  laws  and
regulations and market conditions.

       Shares  purchased by the ESOP with the proceeds of the loan are held in a
suspense  account and released on a pro rata basis as debt service  payments are
made.  Discretionary  contributions  to the ESOP and  shares  released  from the
suspense account are allocated among  participants on the basis of compensation.
Forfeitures are  reallocated  among  remaining  participating  employees and may
reduce any amount the Company  might  otherwise  have  contributed  to the ESOP.
Participants l vest in their right to receive their account  balances within the
ESOP at the rate of 20% per year  starting  with the  completion  of one year of
service and are 100% vested upon the completion of five years of service. Credit
is given for years of service  with the  Association  prior to  adoption  of the
ESOP.  In the case of a "change in control," as defined,  however,  participants
will become immediately fully vested in their account balances.  Benefits may be
payable upon retirement or separation from service. The Company's  contributions
to the ESOP are not  fixed,  so  benefits  payable  under  the  ESOP  cannot  be
estimated.

       Messrs.  Dang,  Humphrey,  III and McCluer serve as trustees of the ESOP.
Under the ESOP, the trustees must vote all allocated  shares held in the ESOP in
accordance with the instructions of the participating employees, and unallocated
shares  will be voted in the same  ratio on any  matter as to those  shares  for
which instructions are given.

       Generally accepted accounting  principles ("GAAP") require that any third
party  borrowing  by the  ESOP be  reflected  as a  liability  on the  Company's
statement of financial condition.  Since the ESOP is borrowing from the Company,
such  obligation is not treated as a liability,  but the amount of the borrowing
is deducted from stockholders' equity. If the ESOP purchases newly issued shares
from  the  Company,  total  stockholders'  equity  would  neither  increase  nor
decrease,  but per share  stockholders'  equity and per share net earnings would
decrease as the newly issued shares are allocated to the ESOP participants.

       The ESOP is subject to the requirements of the Employee Retirement Income
Security Act of 1974, as amended ("ERISA"),  and the regulations of the Internal
Revenue Service and the Department of Labor thereunder.

Certain Transactions

       Mr.  Humphrey,  Jr., the  President  and Chief  Executive  Officer of the
Association,  and his wife own the Association's  main office building and lease
the  building to the  Association.  Prior to April 1, 1996,  the lease was for a
<PAGE>
30-year  term  expiring in  September  1997,  and the rent was $33,000 per year,
subject to increase to $82,000 per year at the discretion of Mr.  Humphrey,  Jr.
Effective April 1, 1996, the  Association  entered into a new 10-year lease with
Mr.  Humphrey,  Jr. and his  spouse,  and the rent is $45,000 for the first five
years of the new lease.  The rent will increase  during the second five years of
the new lease at a rate  equal to the rate of  increase  in the  consumer  price
index, but the rent will not decrease if the consumer price index decreases. The
new lease may be renewed at the Association's  option for two additional 10-year
periods.  Under both the old lease and the new lease,  the Association  pays all
taxes, insurance and maintenance costs.

       Mr.  Humphrey,  Jr. is the  father-in-law  of Harold A.  Buchler,  Jr., a
partner  in the law firm of Buchler & Buchler.  During  1997,  Buchler & Buchler
received an annual retainer of $12,000 from the Association,  and  approximately
$15,000 in connection  with real estate loan closings.  Most of the closing fees
were paid by the borrowers rather than the Association.

       Management believes that the above transactions were on terms at least as
favorable  to the  Association  as could be  obtained  from  unaffiliated  third
parties.

Indebtedness of Management

         The Association, in the ordinary course of business, makes available to
its directors, officers and employees mortgage loans on their primary residences
and other  types of loans.  Such loans are made on the same terms as  comparable
loans to other  borrowers.  It is the  belief of  management  that  these  loans
neither  involve more than the normal risk of  collectibility  nor present other
unfavorable features. At December 31, 1997, the Association's  outstanding loans
to directors  and  executive  officers of the  Association,  or members of their
immediate families,  totaled  approximately $85,000 or 1.2% of the Association's
total net worth at December 31, 1997.

         The following table sets forth certain information with respect to each
current director or executive  officer of the  Association,  or members of their
immediate  families,  whose aggregate  indebtedness  exceeded $60,000 during the
period indicated.
<TABLE>
<CAPTION>
                                                             Highest
                                                            Principal
                                                 Year      Balance from      Principal        Interest
                              Nature of          Loan       1/1/97 to        Balance at      Rate as of
 Name and Position          Indebtedness         Made        12/31/97         12/31/97        12/31/97
 -----------------          ------------         ----        --------         --------        --------
<S>                    <C>                       <C>         <C>             <C>                <C>    
Thomas L. Arnold,      Real Estate Loan (1)      1997        $88,000         $84,558            8.00%
Director
</TABLE>
- -----------

(1)      Secured by single family residence.
<PAGE>
                     RATIFICATION OF APPOINTMENT OF AUDITORS

         The Board of Directors  of the Company has  appointed  LaPorte,  Sehrt,
Romig & Hand, independent certified public accountants,  to perform the audit of
the Company's consolidated financial statements for the year ending December 31,
1998,  and further  directed  that the  selection of auditors be  submitted  for
ratification by the stockholders at the Annual Meeting.

         The  Company  has been  advised by  LaPorte,  Sehrt,  Romig & Hand that
neither  that  firm  nor any of its  associates  has any  relationship  with the
Company  or its  subsidiaries  other  than the usual  relationship  that  exists
between independent  certified public accountants and clients.  LaPorte,  Sehrt,
Romig and Hand will have one or more  representatives  at the Annual Meeting who
will have an opportunity to make a statement, if they so desire, and who will be
available to respond to appropriate questions.

         The Board of Directors recommends that you vote FOR the ratification of
the appointment of LaPorte,  Sehrt,  Romig and Hand as independent  auditors for
the fiscal year ending December 31, 1998.


                              STOCKHOLDER PROPOSALS

         Any proposal  which a stockholder  wishes to have included in the proxy
materials of the Company  relating to the next annual meeting of stockholders of
the Company,  which is  scheduled to be held in April 1999,  must be received at
the principal  executive  offices of the Company,  #1 Westbank  Expressway,  New
Orleans,  Louisiana 70114, Attention: Hugh E. Humphrey, III, Secretary, no later
than  December  4,  1998.  If such  proposal  is in  compliance  with all of the
requirements  of Rule 14a-8 under the 1934 Act, it will be included in the proxy
statement  and set forth on the form of proxy issued for such annual  meeting of
stockholders.  It is urged that any such  proposals be sent by  certified  mail,
return receipt requested.

         Stockholder  proposals  which are not  submitted  for  inclusion in the
Company's  proxy  materials  pursuant  to Rule  14a-8  under the 1934 Act may be
brought before an annual  meeting  provided that the  requirements  set forth in
Article 9.D of the Company's Articles of Incorporation are satisfied in a timely
manner. To be timely, a stockholder's notice must be delivered to, or mailed and
received  at, the  principal  executive  offices of the Company not less than 60
days prior to the anniversary  date of the mailing of the proxy materials by the
Company for the immediately preceding annual meeting.


                                 ANNUAL REPORTS

         A copy of the  Company's  Annual  Report to  Stockholders  for the year
ended December 31, 1997 accompanies this Proxy Statement.  Such annual report is
not part of the proxy solicitation materials.

         UPON  RECEIPT OF A WRITTEN  REQUEST,  THE COMPANY  WILL  FURNISH TO ANY
STOCKHOLDER  WITHOUT CHARGE A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-KSB
FOR THE YEAR ENDED DECEMBER 31, 1997 AND A LIST OF THE EXHIBITS THERETO REQUIRED
TO BE FILED WITH THE SECURITIES AND EXCHANGE COMMISSION UNDER THE 1934 ACT. SUCH
WRITTEN REQUEST SHOULD BE DIRECTED TO HUGH E. HUMPHREY, III, SECRETARY,  ALGIERS
BANCORP, INC., # 1 WESTBANK EXPRESSWAY,  NEW ORLEANS,  LOUISIANA 70114. THE FORM
10-KSB IS NOT PART OF THE PROXY SOLICITATION MATERIALS.
<PAGE>


                                  OTHER MATTERS

         Each proxy solicited hereby also confers discretionary authority on the
Board of Directors of the Company to vote the proxy with respect to the approval
of the minutes of the last meeting of  stockholders,  the election of any person
as a  director  if the  nominee  is unable to serve or for good  cause  will not
serve,  matters  incident  to the  conduct of the  meeting,  and upon such other
matters as may properly come before the Annual Meeting.  Management is not aware
of any business  that may  properly  come before the Annual  Meeting  other than
those matters  described above in this Proxy  Statement.  However,  if any other
matters should properly come before the Annual Meeting,  it is intended that the
proxies  solicited  hereby will be voted with respect to those other  matters in
accordance with the judgment of the persons voting the proxies.

         The cost of the  solicitation  of proxies will be borne by the Company.
The Company will reimburse  brokerage firms and other  custodians,  nominees and
fiduciaries  for  reasonable  expenses  incurred  by them in  sending  the proxy
materials to the beneficial owners of the Company's Common Stock. In addition to
solicitations  by mail,  directors,  officers  and  employees of the Company may
solicit proxies personally or by telephone without additional compensation.

         YOUR VOTE IS IMPORTANT! WE URGE YOU TO SIGN AND DATE THE ENCLOSED PROXY
CARD AND RETURN IT TODAY IN THE ENCLOSED POSTAGE-PAID ENVELOPE.
<PAGE>
ALGIERS BANCORP, INC.                                            REVOCABLE PROXY


         THIS PROXY IS  SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF ALGIERS
BANCORP,  INC. (THE  "COMPANY") FOR USE AT THE ANNUAL MEETING OF STOCKHOLDERS TO
BE HELD ON APRIL 29, 1998 AND AT ANY ADJOURNMENT THEREOF.

     The undersigned  hereby appoints the Board of Directors of the Company,  or
any successors thereto as proxies, with full powers of substitution, to vote the
shares of the  undersigned at the Annual Meeting of  Stockholders of the Company
to be held at the Main Office located at # 1 Westbank  Expressway,  New Orleans,
Louisiana, on April 29, 1998 at 10:00 A.M., Central Time, and at any adjournment
thereof,  with all the powers that the  undersigned  would possess if personally
present, as follows:

   Nominees for three-year term:

   Mr. Thu Dang and Mr. John Gary


   [   ] FOR            [   ] WITHHOLD            [   ] EXCEPT


INSTRUCTION: To withhold  authority  to vote for any  individual  nominee,  mark
"Except" and write that nominee's name in the space provided below.

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

2. PROPOSAL to ratify the appointment of LaPorte,  Sehrt,  Romig and Hand as the
Company's independent auditors for the year ending December 31, 1998.

   [   ] FOR            [   ] AGAINST            [   ] ABSTAIN


         In their discretion, the proxies are authorized to vote with respect to
approval of the minutes of the last meeting of stockholders, the election of any
person as a director  if a nominee is unable to serve or for good cause will not
serve,  matters  incident  to the  conduct of the  meeting,  and upon such other
matters as may properly come before the meeting.

         The  Board of  Directors  recommends  that  you  vote FOR the  Board of
Directors'  nominees  listed above and FOR Proposal 2. Shares of common stock of
the Company will be voted as specified. If no specification is made, shares will
be voted for the  election of the Board of  Directors'  nominees to the Board of
Directors,  for Proposal 2, and otherwise at the discretion of the proxies. This
proxy  may not be voted  for any  person  who is not a  nominee  of the Board of
Directors  of the  Company.  This proxy may be revoked at any time  before it is
exercised.
<PAGE>


         The  undersigned  hereby  acknowledges  receipt of the Notice of Annual
Meeting of the  Stockholders  of the Company  called for April 29, 1998, a Proxy
Statement for the Annual Meeting and the 1997 Annual Report to Stockholders.

   Please be sure to sign and date this Proxy in the box below.

                  Date:______________________________________

           Signature(s)______________________________________

                       ______________________________________



         Please sign this exactly as your name(s)  appear(s) on this proxy. When
signing in a representative  capacity,  please give title.  When shares are held
jointly, only one holder need sign.

PLEASE MARK,  SIGN,  DATE AND RETURN THE PROXY CARD PROMPTLY  USING THE ENCLOSED
ENVELOPE.


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