ATLANTIC FINANCIAL CORP
DEF 14A, 2000-03-31
STATE COMMERCIAL BANKS
Previous: DELTA FINANCIAL CORP, 10-K, 2000-03-31
Next: QUEST DIAGNOSTICS INC, PRE 14A, 2000-03-31




                                  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 Under 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:
          ......................................................................

[ ]  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  2000  Annual  Meeting  of
Shareholders of Atlantic Financial Corp to be held on Tuesday, April 25, 2000 at
7:00 p.m. at the Mariners'  Museum  located at 100 Museum  Drive,  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 2000.  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
March 31, 2000






<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 25, 2000 at 7:00
p.m.  at the  Mariners'  Museum  located  at 100  Museum  Drive,  Newport  News,
Virginia, for the following purposes:

         1.       To elect five directors to serve for terms of three years each
                  expiring at the 2003 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, 2000; 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 15,  2000,  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


March 31, 2000


________________________________________________________________________________

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 2000 Annual  Meeting of  Shareholders
(the "Annual Meeting") to be held on Tuesday, April 25, 2000 at 7:00 p.m. at the
Mariners' Museum located at 100 Museum Drive,  Newport News,  Virginia,  and any
duly reconvened meeting after adjournment or postponement 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  March 31,  2000 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 15, 2000, the record date for determining  those  shareholders
entitled to notice of and to vote at the Annual  Meeting,  there were  4,177,585
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 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


<PAGE>

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
2003. Nine other directors have been elected to terms that end in either 2001 or
2002, as indicated below.

         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,  nominees  to the  Board  of
Directors and executive officers of the Company.

         J. D. Spivey has chosen not to stand for  reelection  for a  three-year
term.  Marion G. Smith, who has been selected to fill the vacancy created by Mr.
Spivey, is being presented to shareholders as a nominee for the first time.

         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.

               Nominees for Election For Terms That Expire in 2003

Harry M. Healy, 66, 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., 70, 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, 52, has been a director of the Company since 1998.
         Mr. Savedge is Vice  President of Manry Rawls  Corporation in Franklin,
         Virginia.

Marion G. Smith, 61,  is  being  presented  for  election  as a  director of the
         Company for the first time.
         Mr. Smith is retired and  formerly  was the owner of  Whitley's  Peanut
         Company in Sedley,  Virginia.  Mr. Smith is  currently a consultant  to
         Whitley's  Peanut  Factory,  which is  operated  by his sons in  Hayes,
         Virginia.



                                       2
<PAGE>

F. Bruce Stewart, 60, has been a director of the Company since 1998.
         Mr.  Stewart  is an  attorney  with  Stewart  &  Stewart  in  Franklin,
         Virginia.

                 Incumbent Directors Whose Terms Expire in 2001

J. Philip Bain, Jr., 36, has been a director of the Company since 1998.
         Mr. Bain is a Partner with T. L. Bain, LP, a land management company in
         Ivor,  Virginia,  effective  April 3, 2000. From 1994 to 2000, he was a
         stockbroker with Davenport & Company LLC in Richmond, Virginia.

Robert D. Foster, 57, 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, 53, has  been  Chairman of the Board and a director
         of the Company since 1988.
         Dr.  Lombard is a  principal  in Lombard,  Luckam & Smith,  a dentistry
         practice in Gloucester, Virginia.

Wenifred O. Pearce, 58, has been a director of the Company since 1998.
         Mr.  Pearce is the Vice  Chairman  and Chief  Operating  Officer of the
         Company  and the Vice  Chairman of United  Community  Bank  ("UCB"),  a
         subsidiary  of the Company and the  successor of the merger of The Bank
         of Franklin  ("BOF")  and The Bank of Sussex & Surry  ("BSS") on August
         27, 1999. From 1994 to 1999, he served as President and Chief Executive
         Officer of BOF and, from 1996 to 1998, he served as President and Chief
         Executive  Officer  of  United  Community  Bankshares,   Inc.  ("United
         Community Bankshares"), the former holding company for BOF and BSS that
         merged into the Company in 1998.

                 Incumbent Directors Whose Terms Expire in 2002

Charles F. Dawson, 58, 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, 53, 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"), a subsidiary of
         the Company.

Harvey G. Pope, 80, has been a director of the Company since 1998.
         Mr.  Pope was  formerly  the  President  of Hancock  Peanut  Company in
         Courtland, Virginia.

J. Russell West, 74, has been Vice  Chairman  of the Board and a director of the
         Company since 1998.
         Mr. West is the owner of Ivor Furniture Company in Ivor, Virginia.

Thomas Z. Wilke, 46, has been a director of the Company since 1990.
         Mr. Wilke is an agent with State Farm  Insurance in  Gloucester  Point,
         Virginia.

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



                                       3
<PAGE>

Executive Officers Who Are Not Directors

         Kenneth E. Smith,  48, 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 served as a director of PTB since 1988.

         D. Eugene  Brittle,  50, has served as Executive  Vice President of the
Company  since 1998 and is President  and Chief  Executive  Officer of UCB. From
1994 to 1999,  he served as President  and Chief  Executive  Officer of BSS and,
from 1996 to 1998,  he served as Executive  Vice  President of United  Community
Bankshares.  Mr. Brittle has served as a director of BSS and its successor, UCB,
since 1986.

Security Ownership of Management

         The  following  table  sets  forth,  as  of  March  15,  2000,  certain
information  with respect to the beneficial  ownership of shares of Common Stock
by each director and nominee to 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.                                           77,000                 1.84
D. Eugene Brittle                                              8,664                   *
Charles F. Dawson                                             10,962                   *
William J. Farinholt                                          74,529                 1.77
Robert D. Foster                                              80,842                 1.93
Harry M. Healy                                                29,000                   *
Joseph A. Lombard, Jr., DDS                                   53,236                 1.27
Hersey M. Mason, Jr.                                          69,148                 1.66
Wenifred O. Pearce                                             9,970                   *
Harvey G. Pope                                                 9,547                   *
William B. Savedge                                            29,719                   *
Kenneth E. Smith                                              39,560                   *
Marion G. Smith (2)                                            5,924                   *
J. D. Spivey                                                   6,221                   *
F. Bruce Stewart                                               5,841                   *
J. Russell West                                               70,492                 1.68
Thomas Z. Wilke                                               19,440                   *

All directors and executive officers as a group
   (16 persons)                                              594,171                 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 15, 2000.
(2)      Nominee for Director.




                                       4
<PAGE>


Security Ownership of Certain Beneficial Owners

         No one is known to be the beneficial owner of more than five percent of
the outstanding shares of Common Stock.

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  1999,  all  filing  requirements
applicable to its officers and directors were complied with.

The Board of Directors and its Committees

         There were 10 meetings of the Board of Directors in 1999. 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
1999.

         The Company's Audit Committee,  which meets on a bi-monthly  basis, met
five times in 1999.  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.

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.




                                       5
<PAGE>

Executive Compensation

         The  following  table shows,  for the fiscal  years ended  December 31,
1999,  1998  and  1997,  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  United  Community  Bankshares  and its  former
subsidiaries, BOF and BSS, 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 ($)(1)   Options (#)   sation ($)(2)
          ------------------             ----      ---------- ---------   -------------   -----------   -------------
<S>                                      <C>        <C>          <C>         <C>           <C>              <C>
William J. Farinholt                     1999       173,377       -             *              -             8,421
President and Chief Executive            1998       143,769       -             *              -             4,246
   Officer of the Company and PTB        1997       106,266      25,000         *              -             1,649

Wenifred O. Pearce                       1999       155,299       -          18,205            -            17,479
Vice Chairman and Chief                  1998       110,979       -             *              -            16,611
   Operating Officer of the              1997       100,000       9,768         *           17,917          15,218
   Company and Vice Chairman of
   UCB

Kenneth E. Smith                         1999       136,454       -             *              -             6,868
Executive Vice President and Chief       1998       123,677       -             *              -             3,704
   Financial Officer of the Company      1997        92,942      21,750         *              -             1,442
   and PTB

D. Eugene Brittle                        1999       118,166       -             *              -             8,174
Executive Vice President of the          1998        96,715       -             *              -             7,284
   Company and President and             1997        90,539       5,000         *           16,125             766
   Chief Executive Officer of UCB
</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)      Amount for Mr.  Pearce in 1999  includes  $13,200,  as permitted by his
         employment agreement,  as a reimbursement of the real estate commission
         incurred in connection with the sale of his personal residence.
(2)      Amounts  for Messrs.  Farinholt,  Pearce,  Smith and Brittle  represent
         matching and profit sharing contributions by the employer in its 401(k)
         plan. Amounts for Mr. Pearce also include $7,500, $7,500 and $8,712 for
         1999, 1998 and 1997, respectively, relating to contributions by UCB and
         BOF on behalf of Mr. Pearce under BOF's deferred compensation plan.




                                       6
<PAGE>

Stock Options

         The  Company  did not grant any stock  options  to the named  executive
officers during the year ended December 31, 1999. The following table sets forth
information  with  respect to  exercised  and  unexercised  options held by such
officers as of December 31,  1999.  No stock  options were  exercised by Messrs.
Farinholt, Pearce, Smith or Brittle in 1999.

                          Fiscal Year End Option Values
<TABLE>
<CAPTION>
                                               Number of Securities                   Value of Unexercised
                                          Underlying Unexercised Options              In-The-Money Options
                                             at December 31, 1999 (#)             at December 31, 1999 ($)(1)
                                             ------------------------             ---------------------------
Name                                    Exercisable        Unexercisable        Exercisable       Unexercisable
- ----                                    -----------        -------------        -----------       -------------
<S>                                       <C>                  <C>                  <C>               <C>
William J. Farinholt                      34,000                 -                  261,000             -
Wenifred O. Pearce                         4,300               13,617                15,136           47,932
Kenneth E. Smith                          34,000                 -                  261,000             -
D. Eugene Brittle                          3,870               12,255                13,622           43,138
</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 the shares of Common Stock  underlying the options at December
         31, 1999 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 Vice  Chairman of UCB,  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 UCB, each has entered into a five-year Employment Agreement
with the Company that commenced on December 1, 1998.

         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 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



                                       7
<PAGE>

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, 1999,  the  aggregate  amount of loans,  direct and
indirect,  from  PTB and UCB 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 $2,489,569.





                                       8
<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,
2000.  Yount, Hyde & Barbour,  P.C. has audited the financial  statements of the
Company  for the past two  years.  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 that fiscal year did not contain an adverse opinion or
disclaimer of opinion,  and was not modified as to  uncertainty,  audit scope or
accounting  principles.  In addition,  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, and the Company has not been advised by Smith & Eggleston, P.C.
of any additional reportable events.

         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 are expected to 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, 2000.


                PROPOSALS FOR 2001 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 2001  annual
meeting of shareholders must cause such proposal to be received, in proper form,
at the Company's  principal  executive offices at 737 J. Clyde Morris Boulevard,
Newport News,  Virginia  23601, no later than December 1, 2000, 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 2001 annual meeting
of shareholders on April 24, 2001.

         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 2001
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 2001 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 2001 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 2001 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 the Company's  Bylaws,
without charge, upon written request to the Secretary of the Company. Based upon
an  anticipated  date  of  April  24,  2001  for  the  2001  annual  meeting  of
shareholders,  the



                                       9
<PAGE>

Company must receive any notice of  nomination  or other  business no later than
February 23, 2001 and no earlier than January 24, 2001.


                                  OTHER MATTERS

         THE  COMPANY'S  ANNUAL  REPORT FOR THE FISCAL YEAR ENDED  DECEMBER  31,
1999, 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.




                                       10
<PAGE>






















         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF

                            ATLANTIC FINANCIAL CORP

                  PROXY FOR THE ANNUAL MEETING OF SHAREHOLDERS
                                 April 25, 2000

         The  undersigned  hereby  appoints  Joseph A. Lombard,  Jr., DDS, W. J.
Farinholt and J. D. Spivey,  and any one of them, the true and lawful attorneys,
agents and proxies of the undersigned,  with full power of substitution in each,
to vote in the name and place of the undersigned,  with all the powers which the
undersigned  would  possess if  personally  present,  all of the Common Stock of
ATLANTIC  FINANCIAL CORP held of record by the  undersigned on March 15, 2000 at
the Annual Meeting of Shareholders to he held at the Mariners'  Museum,  located
at 100 Museum Drive, Newport News, Virginia,  on April 25, 2000 at 7:00 P.M. and
at any adjournments thereof, in acting upon the following matters:

                 (To Be Continued And Signed On The Other Side)

<PAGE>








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

                         Annual Meeting of Shareholders
                             ATLANTIC FINANCIAL CORP

                                 April 25, 2000





                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: Harry M. Healy
   persons listed as                                                          Hersey M. Mason, Jr.
   nominees for a                                                             William B. Savedge
   term of three years.                                                       Marion G. Smith
                                                                              F. Bruce Stewart
(INSTRUCTION: To withhold  authority to  vote for any
individual nominee listed above, write that nominee's
name on the space provided below.)

_____________________________________________________


2. Ratification of  the  appointment of the firm of  Yount,  Hyde   FOR      AGAINST     ABSTAIN
   & Barbour,  P.C. as independent auditors for                      _          _           _
   2000.                                                            |_|        |_|         |_|

</TABLE>
3. In their  discretion,  the proxies are  authorized to  vote on
   such other matters as may properly come before the meeting.

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.

The undersigned hereby acknowledge(s) receipt of the Notice of Meeting and Proxy
Statement dated March 31, 2000.

PLEASE  SIGN,  DATE AND  PROMPTLY  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___________________Date________Signature___________________Date________
NOTE: Please sign exactly as your name appears hereon.  Joint owners should each
sign  personally,  or, if one signs, he should attach evidence of his authority.
When signing as executor,  administrator,  corporate officer,  attorney,  agent,
trustee or guardian, etc., please give full title as such.




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