ATLANTIC FINANCIAL CORP
DEF 14A, 1999-04-07
STATE COMMERCIAL BANKS
Previous: FLORIDA PANTHERS HOLDINGS INC, 8-K, 1999-04-07
Next: MELLON BANK PREMIUM FINANCE LOAN MASTER TRUST, 8-K, 1999-04-07




                                  SCHEDULE 14A
                                 (Rule 14a-101)
                     Information Required in Proxy Statement

                            SCHEDULE 14A INFORMATION
                Proxy Statement Pursuant to Section 14(a) of the
                         Securities Exchange Act of 1934
                                (Amendment No. )

Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]

Check the appropriate box:
<TABLE>
<CAPTION>
<S>                                                   <C>
[ ]  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
</TABLE>

                            ATLANTIC FINANCIAL CORP.
- --------------------------------------------------------------------------------
                (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:
            ....................................................................
<PAGE>

[ ]   Fee paid previously with preliminary materials.
            ....................................................................

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

      (1)   Amount previously paid:
            ....................................................................
      (2)   Form, Schedule or Registration Statement no.:
            ....................................................................
      (3)   Filing Party:
            ....................................................................
      (4)   Date Filed:
            ....................................................................


<PAGE>



                            ATLANTIC FINANCIAL CORP.









Dear Shareholder:

         You are  cordially  invited  to  attend  the  1999  Annual  Meeting  of
Shareholders of Atlantic  Financial Corp. (the "Company") to be held on Tuesday,
April 27,  1999 at 7:00 p.m. at the Omni Hotel  located at 1000 Omni  Boulevard,
Newport News,  Virginia.  At the Annual Meeting, you will be asked to elect five
directors  for  terms of three  years  each and to  ratify  the  appointment  of
independent  auditors for the Company for 1999.  Enclosed  with this letter is a
formal notice of the Annual Meeting, a Proxy Statement and a form of proxy.

         Whether or not you plan to attend the Annual  Meeting,  it is important
that your shares be  represented  and voted.  Please  complete,  sign,  date and
return the enclosed proxy promptly using the enclosed postage-paid envelope. The
enclosed proxy,  when returned  properly  executed,  will be voted in the manner
directed in the proxy.

         We hope that you will  participate  in the  Annual  Meeting,  either in
person or by proxy.

                                        Sincerely,

                                        /s/ William J. Farinholt

                                        William J. Farinholt
                                        President and Chief Executive Officer



Newport News, Virginia
April 7, 1999



<PAGE>


                            ATLANTIC FINANCIAL CORP.
                          737 J. Clyde Morris Boulevard
                          Newport News, Virginia 23601

                               ___________________

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                               ___________________

         The Annual Meeting of Shareholders  (the "Annual  Meeting") of Atlantic
Financial Corp. (the "Company") will be held on Tuesday,  April 27, 1999 at 7:00
p.m. at the Omni Hotel located at 1000 Omni Boulevard,  Newport News,  Virginia,
for the following purposes:

         1.     To elect five  directors  to serve for terms of three years each
                expiring at the 2002 annual meeting of shareholders;

         2.     To ratify the appointment of the firm of Yount,  Hyde & Barbour,
                P.C. as independent auditors for the Company for the fiscal year
                ending December 31, 1999; and

         3.     To act upon such other  matters as may properly  come before the
                Annual Meeting.

         Only  holders  of record  of  shares  of  Common  Stock at the close of
business on March 29,  1999,  the record date fixed by the Board of Directors of
the Company, are entitled to notice of, and to vote at, the Annual Meeting.


                                          By Order of the Board of Directors

                                          /s/ Kenneth E. Smith

                                          Kenneth E. Smith
                                          Executive Vice President and Secretary


April 7, 1999


________________________________________________________________________________

YOU ARE  CORDIALLY  INVITED TO ATTEND THIS  MEETING.  IT IS IMPORTANT  THAT YOUR
SHARES BE REPRESENTED REGARDLESS OF THE NUMBER THAT 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 THIS  MEETING,  YOU MAY VOTE
EITHER IN PERSON OR BY YOUR  PROXY.  ANY PROXY  GIVEN MAY BE  REVOKED  BY YOU IN
WRITING OR IN PERSON AT ANY TIME PRIOR TO THE EXERCISE THEREOF.
________________________________________________________________________________



<PAGE>

                            ATLANTIC FINANCIAL CORP.
                          737 J. Clyde Morris Boulevard
                          Newport News, Virginia 23601



                                 PROXY STATEMENT


         This Proxy  Statement is furnished to holders of the common stock,  par
value  $5.00 per share  ("Common  Stock"),  of  Atlantic  Financial  Corp.  (the
"Company"),  in  connection  with the  solicitation  of  proxies by the Board of
Directors of the Company to be used at the 1999 Annual  Meeting of  Shareholders
(the "Annual Meeting") to be held on Tuesday, April 27, 1999 at 7:00 p.m. at the
Omni Hotel located at 1000 Omni Boulevard,  Newport News, Virginia, and any duly
reconvened meeting after adjournment thereof.

         Any  shareholder who executes a proxy has the power to revoke it at any
time by written  notice to the  Secretary of the  Company,  by executing a proxy
dated as of a later date,  or by voting in person at the Annual  Meeting.  It is
expected that this Proxy Statement and the enclosed proxy card will be mailed on
or about  April  7,  1999 to all  shareholders  entitled  to vote at the  Annual
Meeting.

         The cost of soliciting  proxies for the Annual Meeting will be borne by
the Company.  The Company does not intend to solicit  proxies  otherwise than by
use of the mails, but certain  officers and regular  employees of the Company or
its  subsidiaries,  without  additional  compensation,  may use  their  personal
efforts,  by telephone or  otherwise,  to obtain  proxies.  The Company may also
reimburse banks, brokerage firms and other custodians,  nominees and fiduciaries
for their reasonable out-of-pocket expenses in forwarding proxy materials to the
beneficial owners of shares of Common Stock.

         On March 29, 1999, the record date for determining  those  shareholders
entitled to notice of and to vote at the Annual  Meeting,  there were  4,189,385
shares of Common Stock issued and outstanding.  Each outstanding share of Common
Stock is  entitled  to one vote on all  matters  to be acted  upon at the Annual
Meeting. A majority of the shares of Common Stock entitled to vote,  represented
in person or by proxy,  constitutes a quorum for the  transaction of business at
the Annual Meeting.

         A  shareholder  may  abstain or (only with  respect to the  election of
directors) withhold his or her vote  (collectively,  "Abstentions") with respect
to each item submitted for shareholder approval. Abstentions will be counted for
purposes of  determining  the  existence  of a quorum.  Abstentions  will not be
counted as voting in favor of the relevant item.

         A broker who holds shares in "street name" has the authority to vote on
certain items when it has not received  instructions  from the beneficial owner.
Except for certain items for which brokers are prohibited from exercising  their
discretion,  a broker is entitled to vote on matters put to shareholders without
instructions  from the  beneficial  owner.  Where  brokers do not have or do not
exercise such  discretion,  the inability or failure to vote is referred to as a
"broker nonvote." Under the circumstances  where the broker is not permitted to,
or does not, exercise its discretion,  assuming proper disclosure to the


<PAGE>

Company of such  inability  to vote,  broker  nonvotes  will not be counted  for
purposes of determining the existence of a quorum,  and also will not be counted
as not voting in favor of the particular matter.

         The Board of  Directors  is not aware of any  matters  other than those
described in this Proxy Statement that may be presented for action at the Annual
Meeting.  However,  if other matters do properly come before the Annual Meeting,
the persons named in the enclosed proxy card possess discretionary  authority to
vote in accordance with their best judgment with respect to such other matters.


                                  PROPOSAL ONE

                              ELECTION OF DIRECTORS

         The  Board of  Directors  consists  of 14  directors,  five of whom are
nominated for election as directors at the Annual  Meeting to serve for terms of
three years each expiring on the date of the annual meeting of  shareholders  in
2002. Nine other directors have been elected to terms that end in either 2000 or
2001, as indicated below.

         On  December  1,  1998,  the  Company  completed  the  merger of United
Community Bankshares,  Inc. ("UCB") with and into the Company (the "Merger"). As
a result of the Merger,  The Bank of Franklin ("BOF") and The Bank of Sussex and
Surry ("BSS"),  the former subsidiaries of UCB, became wholly owned subsidiaries
of the Company.  In addition,  the Company's Board of Directors was divided into
three  classes  and  restructured  to  consist  of  seven  individuals  who were
directors of the Company and seven individuals who were directors of UCB.

         The election of each nominee for director requires the affirmative vote
of the holders of a plurality of the shares of Common Stock cast in the election
of  directors.  If the  proxy is  executed  in such  manner  as not to  withhold
authority for the election of any or all of the nominees for directors, then the
persons named in the proxy will vote the shares represented by the proxy for the
election of the five  nominees  named  below.  If the proxy  indicates  that the
shareholder  wishes to withhold a vote from one or more  nominees for  director,
such instructions will be followed by the persons named in the proxy.

         Each nominee has  consented to being named in this Proxy  Statement and
has agreed to serve if elected.  The Board of Directors has no reason to believe
that any of the nominees  will be unable or unwilling to serve.  If, at the time
of the  Annual  Meeting,  any  nominee  is  unable  or  unwilling  to serve as a
director,  votes  will  be  cast,  pursuant  to the  enclosed  proxy,  for  such
substitute  nominee as may be  nominated  by the Board of  Directors.  No family
relationships  exist among any of the  directors or between any of the directors
and executive officers of the Company.

         The following  biographical  information discloses each director's age,
business experience in the past five years and the year that each individual was
first elected to the Board of Directors or its predecessor.


                                       2
<PAGE>

               Nominees for Election For Terms That Expire in 2002

Charles F. Dawson, 57, has been a director of the Company since 1988.
         Mr. Dawson is a land surveyor and a principal in Bay Design Group, P.C.
         in Saluda, Virginia.

William J. Farinholt, 52, has been a director of the Company since 1988.
         Mr.  Farinholt  is the  President  and Chief  Executive  Officer of the
         Company and Peninsula Trust Bank, Incorporated ("PTB").

Harvey G.  Pope,  79,  has been a  director  of the  Company  since 1998 and was
         previously a director of UCB since 1988.
         Mr.  Pope was  formerly  the  President  of Hancock  Peanut  Company in
         Courtland, Virginia.

J. Russell  West,  73, has been Vice Chairman of the Board and a director of the
         Company  since  1998 and was  previously  Chairman  of the  Board and a
         director of UCB since 1970.
         Mr. West is the owner of Ivor Furniture Company in Ivor, Virginia.

Thomas Z. Wilke, 45, has been a director of the Company since 1990.
         Mr. Wilke is an agent with State Farm  Insurance in  Gloucester  Point,
         Virginia.

                 Incumbent Directors Whose Terms Expire in 2000

Harry M. Healy, 65, has been a director of the Company since 1988.
         Mr. Healy is retired and formerly was President of Bailey Amusements in
         Gloucester, Virginia.

Hersey M. Mason, Jr., 69, has been a director of the Company since 1990.
         Mr.  Mason is the owner of Mason  Realty,  Inc.  in  Middlesex  County,
         Virginia.

William B. Savedge, 51, has been a director of the Company since 1998.
         Mr. Savedge is Vice  President of Manry Rawls  Corporation in Franklin,
         Virginia.

J. D.  Spivey,  72,  has  been a  director  of the  Company  since  1998 and was
         previously a director of UCB since 1991.
         Mr.  Spivey is retired and formerly was Vice  President of  Southampton
         Tractor Co., Inc. in Courtland, Virginia.

F. Bruce  Stewart,  59, has been a director  of the  Company  since 1998 and was
         previously a director of UCB since 1988.
         Mr.  Stewart  is an  attorney  with  Stewart  &  Stewart  in  Franklin,
         Virginia.

                 Incumbent Directors Whose Terms Expire in 2001

J. Philip Bain,  Jr., 35, has been a director of the Company  since 1998 and was
         previously a director of UCB since 1988.
         Mr. Bain is a  stockbroker  with  Davenport & Company LLC in  Richmond,
         Virginia.



                                       3
<PAGE>

Robert D. Foster, 56, has been a director of the Company since 1988.
         Mr.  Foster  is  President  of  Tre-Suz-Ann   Development   and  Foster
         Management and Vice  President of Foster  Realty,  both of which are in
         Gloucester, Virginia.

Joseph A.  Lombard,  Jr., DDS, 52, has been Chairman of the Board and a director
         of the Company since 1988.
         Dr.  Lombard is a principal  in Lombard,  Luckham & Smith,  a dentistry
         practice in Gloucester, Virginia.

Wenifred O.  Pearce,  57, has been a director of the Company  since 1998 and was
         previously  a  director  of UCB  since  1994.  
         Mr.  Pearce is the Vice  Chairman  and Chief  Operating  Officer of the
         Company and the President and Chief Executive Officer of BOF. From 1994
         to 1998, he served as President and Chief Executive Officer of UCB.


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

Executive Officers Who Are Not Directors

         Kenneth E. Smith,  47, has served as Executive Vice President and Chief
Financial  Officer of the Company and PTB, with primary oversight of operations,
since 1988. Mr. Smith has 25 years of banking  experience.  Prior to joining the
Company,  he served as Compliance  Officer and Auditor with Citizens and Farmers
Bank, West Point.  Prior to that he spent 11 years as a commercial bank examiner
with the  Federal  Reserve  Bank of  Richmond.  He served for two years with The
Colonial  Bank of  Providence  Forge,  Virginia.  Before  that he  worked  as an
internal  auditor with United Virginia Bank and as a teller with Second National
Bank,  Richmond,  Virginia.  He has  experience  in  virtually  all areas of the
Company, including lending, liquidity management, bank regulations and financial
analysis.  He  has  attended  various  banking  schools,  is a  graduate  of the
University of Richmond and has taught at Rappahannock Community College.

         D. Eugene  Brittle,  49, has served as Executive  Vice President of the
Company  since 1998 and is  President  and Chief  Executive  Officer of BSS. Mr.
Brittle has 26 years of banking  experience.  He has served in the  positions of
Assistant  Cashier,  Cashier and Executive Vice President of BSS,  having become
President  in 1994.  Mr.  Brittle has been a director of BSS since 1986.  He has
experience  in virtually  all areas of BSS,  having  served as a teller and loan
officer.  He also has experience in virtually all other areas of BSS,  including
liquidity management,  compliance, financial record keeping and analysis, and is
in charge of BSS's  investment  portfolio.  He has  completed  various  American
Institute of Banking courses, is a graduate of the  Virginia-Maryland  School of
Bank  Management at The University of Virginia and graduated with a B.A.  degree
in Economics from  Randolph-Macon  College. He has served in numerous capacities
with  state  banking  organizations  and is a  past  President  of the  Virginia
Association of Community Banks.



                                       4
<PAGE>

Security Ownership of Management

         The  following  table  sets  forth,  as  of  March  29,  1999,  certain
information  with respect to the beneficial  ownership of shares of Common Stock
by each of the  members  of the  Board of  Directors,  by each of the  executive
officers  named in the "Summary  Compensation  Table" below 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 a director
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 at some future time.
<TABLE>
<CAPTION>
                                                                   Number                         Percent
                                                                of Shares (1)                  of Class (%)
                                                                -------------                  ------------
<S>                                                               <C>                            <C> 
J. Philip Bain, Jr.                                                 75,576                         1.80
D. Eugene Brittle                                                    6,729                           *
Charles F. Dawson                                                   10,962                           *
William J. Farinholt                                                73,340                         1.74
Robert D. Foster                                                    84,342                         2.01
Harry M. Healy                                                      29,000                           *
Joseph A. Lombard, Jr., DDS                                         55,236                         1.32
Hersey M. Mason, Jr.                                                69,148                         1.65
Wenifred O. Pearce                                                   7,720                           *
Harvey G. Pope                                                       9,547                           *
William B. Savedge                                                  29,719                           *
Kenneth E. Smith                                                    39,560                           *
J. D. Spivey                                                         5,322                           *
F. Bruce Stewart                                                     8,341                           *
J. Russell West                                                     70,492                         1.68
Thomas Z. Wilke                                                     19,440                           *

All directors and executive officers as a group 
   (16 persons)                                                    594,474                         13.95
__________________
</TABLE>
*      Percentage  of  ownership  is less than one  percent  of the  outstanding
       shares of Common Stock.

(1)    Amounts  disclosed  include  shares of  Common  Stock  issuable  upon the
       exercise of stock options exercisable within 60 days of March 29, 1999.



                                       5
<PAGE>

Security Ownership of Certain Beneficial Owners

         The  following  table  sets  forth,  as  of  March  29,  1999,  certain
information  with respect to the beneficial  ownership of shares of Common Stock
by each  person  who owns more than five  percent of the  outstanding  shares of
Common Stock.

                                               Number               Percent
                                              of Shares           of Class (%)
                                              ---------           ------------

Jack P. Bain                                 212,966 (1)              5.08
Hannah B. Bain
  Wakefield, Virginia
__________________________
(1)      Amount includes  60,800 shares held by Mr. Bain,  19,000 shares held in
         trust by Mr.  Bain as  trustee  for the  benefit of his  daughter,  and
         25,671  shares held by Mr. Bain as trustee  under the will of Robert F.
         Bain,  Jr.,  all to which Mrs.  Bain  disclaims  beneficial  ownership;
         amount also  includes  107,495  shares held by Mrs.  Bain, to which Mr.
         Bain disclaims beneficial ownership.


Section 16(a) Beneficial Ownership Reporting Compliance

         Section  16(a) of the  Securities  Exchange  Act of 1934,  as  amended,
requires the Company's directors and executive officers, and any persons who own
more  than 10% of the  outstanding  shares  of  Common  Stock,  to file with the
Securities and Exchange  Commission  ("SEC") reports of ownership and changes in
ownership  of  Common  Stock.   Officers  and  directors  are  required  by  SEC
regulations to furnish the Company with copies of all Section 16(a) reports that
they file. Based solely on review of the copies of such reports furnished to the
Company or written  representation  that no other  reports  were  required,  the
Company  believes  that,  during  fiscal  year  1998,  all  filing  requirements
applicable to its officers and directors were complied with, except that William
J.  Farinholt,  a director and  executive  officer,  inadvertently  filed late a
report on Form 4 covering the purchase of 490 shares of Common Stock in December
1998.

The Board of Directors and its Committees

         There were 15 meetings of the Board of Directors in 1998. Each director
attended  greater than 75% of the  aggregate  number of meetings of the Board of
Directors  and meetings of  committees of which the director was a member during
the period in 1998 for which he was a director.

         The Company's Audit Committee,  which meets on a bi-monthly  basis, met
seven times in 1998.  Members of the committee  currently  include J. D. Spivey,
Chairman,  J. Philip Bain, Jr., Charles F. Dawson, Hersey M. Mason, Jr., William
B. Savedge, F. Bruce Stewart and Thomas Z. Wilke. The Audit Committee recommends
to the Board of  Directors  the  appointment  of a firm to serve as  independent
auditors, subject to ratification by the Board of Directors and the shareholders
at the Annual Meeting.

         The  Company  does  not  have a  standing  Nomination  or  Compensation
Committee.

         The Chairman of the Board is an ex-officio member of all committees.



                                       6
<PAGE>

Director Compensation

         Each of the  Company's  directors  is paid an  annual  retainer  fee of
$4,000 and $100 for each Board of  Directors  meeting  attended and $50 for each
committee meeting attended.

Executive Compensation

         The  following  table shows,  for the fiscal  years ended  December 31,
1998,  1997  and  1996,  the  cash  compensation  paid  by the  Company  and its
subsidiaries  (and their  predecessors),  as well as certain other  compensation
paid or accrued for those years, to each of the named executive  officers in all
capacities in which they served.  This table includes  compensation for services
rendered in all  capacities to UCB and its  subsidiaries  by Messrs.  Pearce and
Brittle during that period.

                           Summary Compensation Table
<TABLE>
<CAPTION>
                                                          Annual Compensation                Long Term Compensation
                                                          -------------------                ----------------------
                                                                          Other Annual    Securities         All Other
               Name and                                                      Compen-      Underlying          Compen-
          Principal Position             Year      Salary ($)  Bonus ($)   sation ($)     Options (#)      sation ($)(1)
          ------------------             ----      ----------  ---------   ----------     -----------      -------------
<S>                                      <C>        <C>          <C>        <C>            <C>               <C>
William J. Farinholt                     1998       143,769          -         *               -               4,246
President and Chief Executive Officer    1997       106,266      25,000        *               -               1,649
   of the Company and PTB                1996       100,651      25,650        *               -               1,501

Wenifred O. Pearce                       1998       110,979          -         *               -              16,611
Vice Chairman and Chief Operating        1997       100,000       9,768        *            17,917            15,218
   Officer of the Company and            1996        90,000       4,579        *               -               9,480
   President and Chief Executive
   Officer of BOF

Kenneth E. Smith                         1998       123,677          -         *               -               3,704
Executive Vice President and Chief       1997        92,942      21,750        *               -               1,442
   Financial Officer of the Company      1996        88,675      22,410        *               -               1,321
   and PTB

D. Eugene Brittle                        1998        96,715          -         *               -               7,284
Executive Vice President of the          1997        90,539       5,000        *            16,125               766
   Company and President and Chief       1996        86,648          -         *               -                 797
   Executive Officer of BSS
</TABLE>
____________________
*    All benefits that might be  considered of a personal  nature did not exceed
     the  lesser of  $50,000  or 10% of total  annual  salary  and bonus for all
     officers named in the table.

(1)      Amounts   for   Messrs.   Farinholt   and  Smith   represent   matching
         contributions  by the Company in its 401(k) plan, which was established
         on March 1, 1995.  Amounts for Mr. Pearce  include  $7,500,  $8,712 and
         $7,500 for 1998, 1997 and 1996, respectively, relating to contributions
         by BOF on behalf of Mr. Pearce under BOF's deferred compensation plan.




                                       7
<PAGE>


Stock Options

         The Company and its predecessors did not grant any stock options to the
named executive  officers during the year ended December 31, 1998. The following
table sets forth  information with respect to exercised and unexercised  options
held by such officers as of December 31, 1998.  No stock options were  exercised
by Messrs. Farinholt, Pearce, Smith or Brittle in 1998.

                          Fiscal Year End Option Values
<TABLE>
<CAPTION>
                                               Number of Securities                   Value of Unexercised
                                          Underlying Unexercised Options              In-The-Money Options
                                             at December 31, 1998 (#)             at December 31, 1998 ($)(1)
                                             ------------------------             ---------------------------
Name                                      Exercisable      Unexercisable          Exercisable   Unexercisable
- ----                                      -----------      -------------          -----------   -------------
<S>                                         <C>              <C>                    <C>            <C> 
William J. Farinholt                        34,000               -                  316,250           -
Wenifred O. Pearce                           2,050             15,867                10,547         81,636
Kenneth E. Smith                            34,000               -                  316,250           -
D. Eugene Brittle                            1,935             14,190                 9,956         73,008
</TABLE>
_________________
(1)      The value of  unexercised  in-the-money  options at fiscal year end was
         calculated by determining  the  difference  between (i) the fair market
         value of common stock  underlying  the options at December 31, 1998 and
         (ii) the exercise price of the options.


Employment Agreements

         William J.  Farinholt,  President  and Chief  Executive  Officer of the
Company and PTB,  Wenifred O. Pearce,  Vice Chairman and Chief Operating Officer
of the Company and  President  and Chief  Executive  Officer of BOF,  Kenneth E.
Smith,  Executive Vice President and Chief Financial  Officer of the Company and
PTB,  and D.  Eugene  Brittle,  Executive  Vice  President  of the  Company  and
President and Chief Executive  Officer of BSS, each has entered into a five-year
Employment  Agreement with the Company that commenced on December 1, 1998.  Such
Employment  Agreements superceded the existing employment agreements between UCB
and each of Messrs.  Pearce and Brittle,  as well as the agreements  between PTB
and each of Messrs.  Farinholt and Smith,  which agreements  provide for certain
benefits in the event of a change of control of PTB.

         Mr. Farinholt's Employment Agreement provides that he will serve as the
President and Chief Executive Officer of the Company at an annual base salary of
$160,000.  Base salary  increases  and bonuses will be in the  discretion of the
Board of Directors. The Employment Agreement also provides that the Company will
provide Mr. Farinholt an appropriate  automobile,  as determined by the Board of
Directors.  Under the Employment  Agreement,  Mr.  Farinholt will be entitled to
participate  in employee  benefit  plans,  including the Company's  stock option
plans, on the same basis as other employees of senior executive  status.  If the
Company terminates Mr. Farinholt's employment without cause, or if Mr. Farinholt
resigns  for "good  reason"  during the  contract  term,  he will be entitled to
salary  and  benefits  for the  remainder  of the  contract  term,  or one year,
whichever is greater,  subject to his  agreement not to compete with the Company
for a period of one year following the termination of his employment.  Under the
Employment Agreement, "good reason" entitling Mr. Farinholt to resign includes a
change or reduction


                                       8
<PAGE>

in Mr. Farinholt's  authority;  a reduction in base salary, as the same may have
been increased from time to time; the failure of the Company to provide him with
substantially  the same fringe  benefits that have been provided  heretofore;  a
relocation of his primary place of  employment,  which would require him to move
his personal  residence;  the failure of a successor  corporation  to assume the
Company's  obligations  under  the  Employment  Agreement;   a  failure  of  the
shareholders to elect him a director of the Company; or a material breach of the
Employment Agreement by the Company.

         Under the Employment Agreement,  Mr. Farinholt would not be entitled to
any further compensation or benefits if the Company terminated the Agreement for
cause. Cause includes personal  dishonesty,  incompetence,  willful  misconduct,
breach of fiduciary  duty  involving  personal  profit,  intentional  failure to
perform stated duties,  willful  violation of any law, rule or regulation (other
than traffic  violations or similar  offenses that have no material  detrimental
effect on the Company) or final cease and desist order,  or a material breach of
any provision of the Employment Agreement.

         If Mr.  Farinholt  is  terminated  or if he  resigns  for  good  reason
following  a change  of  control,  he would be  entitled  to the same  severance
benefits  described  above.  If Mr.  Farinholt  resigned  following  a change of
control  without  good  reason,  he would be  entitled  to a $200,000  severance
benefit and immediate vesting of stock options.

         The Employment  Agreements of Messrs.  Pearce, Smith and Brittle are in
substantially the same form as Mr. Farinholt's  Employment Agreement and provide
for annual base salaries of $150,000, $125,000 and $115,000,  respectively.  The
Employment   Agreements  of  Messrs.  Pearce  and  Brittle,   however,   provide
additionally  that each will be granted an option to  purchase  shares of Common
Stock with a fair  market  value  equal to 167% of his annual base salary at the
time of grant at a price  per  share  equal to the fair  market  value of Common
Stock on the date of grant. Such options are contingent on continued  employment
and are not required to be granted  before  August 1, 2001.  Such option  grants
will be incentive  stock options and will vest as rapidly as is consistent  with
incentive stock option treatment.  Mr. Pearce's  Employment  Agreement  provides
that the Salary  Continuation Plan Agreement provided to him by BOF will be kept
in force.

Transactions with Management

         Some of the  directors  and officers of the Company and their  families
are at present, as in the past,  customers of one of the banking subsidiaries of
the Company,  and have had and expect to have  transactions  with one or more of
the subsidiary  banks in the ordinary course of business.  In addition,  some of
the directors and officers of the Company or its subsidiaries are at present, as
in the past, also directors and officers of  corporations  that are customers of
the subsidiary banks and that have had or expect to have  transactions  with the
subsidiary banks in the ordinary course of business. Such transactions were made
in the ordinary course of business on  substantially  the same terms,  including
interest rates and  collateral,  as those  prevailing at the time for comparable
transactions  with other  persons,  and did not involve more than normal risk of
collectibility or present other unfavorable features.

         As of December  31, 1998,  the  aggregate  amount of loans,  direct and
indirect, from PTB, BOF and BSS to the Company's directors,  executive officers,
shareholders holding more than five percent of the outstanding voting securities
and entities in which they own significant interest, was $3,223,014.



                                       9
<PAGE>

                                  PROPOSAL TWO

                       APPOINTMENT OF INDEPENDENT AUDITORS

         The Board of Directors,  upon  recommendation  by the  Company's  Audit
Committee,  has appointed,  subject to shareholder approval,  the firm of Yount,
Hyde & Barbour, P.C. as independent public accountants to audit the consolidated
financial  statements  of the Company for the fiscal  year ending  December  31,
1999.  Yount,  Hyde & Barbour,  P.C.  audited the  financial  statements  of the
Company for the year ended  December  31,  1998. A majority of the votes cast by
holders  of shares of  Common  Stock is  required  for the  ratification  of the
appointment of the independent public accountants.

         The Company's principal  accountant for the fiscal year ending December
31, 1997, Smith & Eggleston,  P.C.,  declined to stand for reelection in 1998 as
of March 31,  1998.  The  report of Smith &  Eggleston,  P.C.  on the  Company's
financial statements for either of the past two years did not contain an adverse
opinion or disclaimer of opinion, and was not modified as to uncertainty,  audit
scope  or  accounting  principles.  During  the last two  fiscal  years  and the
subsequent  interim period,  there were no disagreements with Smith & Eggleston,
P.C. on any matter of accounting  principles or practices,  financial  statement
disclosure, or auditing scope or procedure, which disagreements, if not resolved
to the  satisfaction of Smith & Eggleston,  P.C., would have caused it to make a
reference to the subject  matter of the  disagreements  in  connection  with its
report.  The  Company  has not been  advised by Smith &  Eggleston,  P.C. of any
reportable  events  that  occurred  during  the  last  two  fiscal  years or the
subsequent interim period.

         Representatives  of Yount,  Hyde & Barbour,  P.C.  are  expected  to be
present at the Annual Meeting, will have an opportunity to make a statement,  if
they desire to do so, and will be available to respond to appropriate questions.

         THE BOARD OF DIRECTORS  RECOMMENDS THAT THE  SHAREHOLDERS  VOTE FOR THE
APPOINTMENT OF YOUNT, HYDE & BARBOUR, P.C. AS THE COMPANY'S INDEPENDENT AUDITORS
FOR THE FISCAL YEAR ENDING DECEMBER 31, 1999.


                PROPOSALS FOR 2000 ANNUAL MEETING OF SHAREHOLDERS

         Under the  regulations of the Securities and Exchange  Commission,  any
shareholder  desiring  to make a proposal  to be acted  upon at the 2000  annual
meeting of shareholders must cause such proposal to be received, in proper form,
at the Company's  principal executive offices at 7171 George Washington Memorial
Highway,  Gloucester,  Virginia  23061, no later than December 8, 1999, in order
for the proposal to be considered for inclusion in the Company's Proxy Statement
for that  meeting.  The Company  presently  anticipates  holding the 2000 annual
meeting of shareholders on April 27, 2000.

         The Company's  Bylaws also  prescribe the procedure a shareholder  must
follow to nominate  directors or to bring other  business  before  shareholders'
meetings.  For a  shareholder  to nominate a candidate  for director at the 2000
annual  meeting of  shareholders,  notice of nomination  must be received by the
Secretary  of the  Company not less than 60 days and not more than 90 days prior
to the date of the 2000 annual meeting. The notice must describe various matters
regarding the nominee and the shareholder  giving the notice.  For a shareholder
to bring other business before the 2000 annual meeting of  shareholders,  notice
must be received by the  Secretary  of the Company not less than 60 days and not
more than 90 days prior to the date of the 2000 annual meeting.  The notice must
include a description of the proposed business,  the reasons therefor, and other
specified  matters.  Any shareholder may obtain a copy of



                                       10
<PAGE>

the Company's Bylaws,  without charge,  upon written request to the Secretary of
the  Company.  Based  upon an  anticipated  date of April 27,  2000 for the 2000
annual  meeting  of  shareholders,  the  Company  must  receive  any  notice  of
nomination or other business no later than February 27, 2000 and no earlier than
January 28, 2000.


                                  OTHER MATTERS

         THE  COMPANY'S  ANNUAL  REPORT FOR THE FISCAL YEAR ENDED  DECEMBER  31,
1998, INCLUDING FINANCIAL STATEMENTS,  IS BEING MAILED TO SHAREHOLDERS WITH THIS
PROXY  STATEMENT.  ADDITIONAL  COPIES  OF THE  COMPANY'S  ANNUAL  REPORT  MAY BE
OBTAINED WITHOUT CHARGE BY WRITING TO KENNETH E. SMITH, EXECUTIVE VICE PRESIDENT
AND  SECRETARY,  WHOSE ADDRESS IS 737 J. CLYDE MORRIS  BOULEVARD,  NEWPORT NEWS,
VIRGINIA  23601.  THE  ANNUAL  REPORT  IS NOT  PART  OF THE  PROXY  SOLICITATION
MATERIALS.



                                       11
<PAGE>

                                [FORM OF PROXY]

                            Atlantic Financial Corp

               Proxy Solicited on Behalf of the Board of Directors

         The  undersigned  hereby  appoints  Joseph A. Lombard,  Jr., DDS, W. J.
Farinholt and J. D. Spivey,  jointly and severally,  proxies, with full power to
act alone, and with full power of substitution, to represent the undersigned and
to vote,  as  designated  hereon  and upon any and all  other  matters  that may
properly be brought  before such  meeting,  all shares of Common  Stock that the
undersigned  would be entitled to vote at the Annual Meeting of  Shareholders of
Atlantic Financial Corp, a Virginia corporation (the "Corporation"),  to be held
at the Omni Hotel located at 1000 Omni  Boulevard,  Newport News,  Virginia,  on
Tuesday,  April 27, 1999 at 7:00 p.m., local time, or any adjournments  thereof,
for the purposes set forth on the reverse side of this document:

                 (To Be Continued And Signed On The Other Side)

<PAGE>








                        Please sign, date and mail your
                      proxy card back as soon as possible!

                         Annual Meeting of Shareholders
                             ATLANTIC FINANCIAL CORP

                                 April 27, 1999





                Please Detach and Mail in the Envelope Provided


| X | Please mark your
      votes as in this
      example.
<TABLE>
<CAPTION>
<S>                                                                 <C>
                            FOR                   WITHHOLD
                     nominees listed at           AUTHORITY
                       right (except      to vote for all nominees
                     as indicated below)      listed at right
1. To elect as               _                        _     
   directors the five       |_|                      |_|            Nominees: Charles F. Dawson 
   persons listed as                                                          William J. Farinholt
   nominees at right for terms of three years each expiring at                Harvey G. Pope   
   the 2002 Annual Meeting of Shareholders                                    J. Russell West  
                                                                              Thomas Z. Wilke  
(INSTRUCTION: To withhold authority to vote for any                   
individual nominee listed above, write that nominee's name on the
space provided below.)

_________________________________________________________________


2. To  ratify  the  appointment  of the  firm  of  Yount,  Hyde &   FOR      AGAINST     ABSTAIN
   Barbour,  P.C. as independent auditors for the Corporation for    _          _           _ 
   the fiscal year ending December 31, 1999.                        |_|        |_|         |_|
                                                                                        
</TABLE>
3. In their  discretion,  the proxies are authorized to vote upon
   any other  business that may properly come before the meeting,
   or any adjournment thereof.

THIS PROXY, WHEN PROPERLY EXECUTED,  WILL BE VOTED IN THE MANNER DIRECTED HEREIN
BY THE SHAREHOLDER.  IF NO DIRECTION IS GIVEN,  THIS PROXY WILL BE VOTED FOR ALL
NOMINEES LISTED IN ITEM 1 AND FOR ITEM 2.

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


                                        Please check one of the following boxes.
               
                                            I will attend   _    I will not   _ 
                                            the meeting    |_|   attend the  |_|
                                                                  meeting       

                                        Number of Attendees:____________________
                                        


Signature_____________________Signature____________________Dated__________, 1999
NOTE:  PLEASE MARK,  SIGN, DATE AND RETURN  PROMPTLY.  When signing as Attorney,
Executor, Administrator, Guardian or Trustee, please add your title as such.





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