HEMLOCK FEDERAL FINANCIAL CORP
DEF 14A, 1999-03-31
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: DELTA BEVERAGE GROUP INC, 10-K, 1999-03-31
Next: HEMLOCK FEDERAL FINANCIAL CORP, 10-K, 1999-03-31






               [HEMLOCK FEDERAL FINANCIAL CORPORATION LETTERHEAD]





                                 March 31, 1999







Dear Fellow Stockholder:

     On behalf of the Board of  Directors  and  management  of  Hemlock  Federal
Financial  Corporation  (the  "Company"),  we cordially invite you to attend the
Annual Meeting of Stockholders of the Company. The meeting will be held at 10:30
a.m.,  Oak Forest,  Illinois  time,  on April 28, 1999 at the main office of the
Company located at 5700 West 159th Street, Oak Forest, Illinois 60452.

     In addition to the election of two directors of the Company,  your Board of
Directors is submitting  for approval the  ratification  of the  appointment  of
Crowe, Chizek and Company LLP as auditors of the Company. The Board of Directors
unanimously  recommends that you vote for the election of the Board nominees for
director and for the appointment of Crowe, Chizek and Company LLP.

     We encourage  you to attend the meeting in person.  Whether or not you plan
to attend, please read the enclosed Proxy Statement and then complete,  sign and
date the enclosed proxy card and return it in the  accompanying  postage prepaid
return envelope as promptly as possible.  This will save the Company  additional
expense in soliciting  proxies and will ensure that your shares are  represented
at the meeting.

                                            Sincerely,


                                              /s/ Maureen G. Partynski
                                            ------------------------------------
                                            Maureen G. Partynski
                                            Chairman of the Board and Chief
                                              Executive Officer


<PAGE>



                      HEMLOCK FEDERAL FINANCIAL CORPORATION
                             5700 West 159th Street
                           Oak Forest, Illinois 60452
                                 (708) 687-9400

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          To be Held on April 28, 1999


     Notice is  hereby  given  that the  Annual  Meeting  of  Stockholders  (the
"Meeting") of Hemlock Federal Financial Corporation (the "Company") will be held
at the main office of the Company located at 5700 West 159th Street,  Oak Forest
Illinois, at 10:30 a.m., Oak Forest, Illinois time, on April 28, 1999.

     A Proxy Card and a Proxy Statement for the Meeting are enclosed.

     The Meeting is for the purpose of considering and acting upon:

          1.   The election of two directors of the Company;

          2.   The ratification of the appointment of Crowe,  Chizek and Company
               LLP as auditors of the Company for the fiscal year ended December
               31, 1999;

and  such  other  matters  as may  properly  come  before  the  Meeting,  or any
adjournments  thereof. The Board of Directors is not aware of any other business
to come before the Meeting.

     Any action may be taken on the  foregoing  proposals  at the Meeting on the
date  specified  above,  or on any date or dates to  which  the  Meeting  may be
adjourned or postponed. Stockholders of record at the close of business on March
15,  1999  are  the  stockholders  entitled  to  vote  at the  Meeting  and  any
adjournments or postponements thereof.

     You are requested to complete and sign the enclosed form of proxy, which is
solicited  on behalf of the Board of  Directors,  and to mail it promptly in the
enclosed  envelope.  The proxy  will not be used if you  attend  and vote at the
Meeting in person.

                                   BY ORDER OF THE BOARD OF DIRECTORS


                                     /s/ Maureen G. Partynski
                                   ----------------------------------
                                   Maureen G. Partynski
                                   Chairman of the Board and 
                                      Chief Executive Officer


Oak Forest, Illinois
March 31,1999

- --------------------------------------------------------------------------------
IMPORTANT:  THE PROMPT RETURN OF PROXIES WILL SAVE THE COMPANY THE EXPENSE OF
FURTHER REQUESTS FOR PROXIES TO ENSURE A QUORUM AT THE MEETING.  A SELF-
ADDRESSED ENVELOPE IS ENCLOSED FOR YOUR CONVENIENCE.  NO POSTAGE IS REQUIRED
IF MAILED WITHIN THE UNITED STATES.
- --------------------------------------------------------------------------------



<PAGE>



                      HEMLOCK FEDERAL FINANCIAL CORPORATION
                             5700 West 159th Street
                           Oak Forest, Illinois 60452
                                 (708) 687-9400

                                 PROXY STATEMENT

                         ANNUAL MEETING OF STOCKHOLDERS
                          To be Held on April 28, 1999


                                  INTRODUCTION

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies  on  behalf of the  Board of  Directors  of  Hemlock  Federal  Financial
Corporation  (the "Company") to be used at the Annual Meeting of Stockholders of
the Company (the "Meeting"),  to be held at the main office of the Company, 5700
West 159th Street, Oak Forest,  Illinois,  on April 28, 1999, at 10:30 a.m., Oak
Forest, Illinois, time, and at all adjournments or postponements of the Meeting.
The  accompanying  Notice of Meeting  and this Proxy  Statement  are first being
mailed to  stockholders  on or about March 31, 1999.  Certain of the information
provided  herein  relates to Hemlock  Federal Bank for Savings (the  "Bank"),  a
wholly owned subsidiary and the predecessor of the Company.

     At the Meeting, the stockholders of the Company are being asked to consider
and vote upon  proposals to elect two directors of the Company and to ratify the
appointment of Crowe,  Chizek and Company LLP as auditors of the Company for the
fiscal year ending December 31, 1999.

Voting Rights and Proxy Information

     All shares of common stock,  par value $.01 per share,  of the Company (the
"Common Stock") represented at the Meeting by properly executed proxies received
prior to or at the  Meeting,  and not  revoked,  will be voted at the Meeting in
accordance with the  instructions  thereon.  If no  instructions  are indicated,
properly  executed  proxies  will be voted  for  election  of the  nominees  for
director  named below and for the proposals to ratify the  appointment of Crowe,
Chizek and Company LLP. The Company does not know of any matters,  other than as
described in the Notice of Meeting,  that are to come before the Meeting. If any
other  matters are  properly  presented  at the Meeting for action,  the persons
named in the  enclosed  form of proxy will have the  discretion  to vote on such
matters in accordance with their best judgment.

     A proxy  given  pursuant  to this  solicitation  may be revoked at any time
before it is voted by: (i) filing with the Secretary of the Company at or before
the Meeting a written notice of revocation  bearing a later date than the proxy,
(ii)  duly  executing  a  subsequent  proxy  relating  to the  same  shares  and
delivering it to the Secretary of the Company at or before the Meeting, or (iii)
attending the Meeting and voting in person  (although  attendance at the Meeting
will not in and of itself constitute  revocation of a proxy). Any written notice
revoking a proxy should be delivered to Rosanne  Pastorek - Belczak,  Secretary,
Hemlock  Federal  Financial  Corporation,  5700 West 159th  Street,  Oak Forest,
Illinois 60452.

Vote Required for Approval of Proposals

     The  presence,  in person or by proxy,  of at least  one-third of the total
number of shares of Common  Stock  entitled to vote is required to  constitute a
quorum at the Meeting. The two nominees for election as directors at the Meeting
who receive the  greatest  number of votes cast for the election of directors at
the Meeting shall become directors at the conclusion of the tabulation of votes.
Approval of the proposal to ratify the appointment of Crowe,  Chizek and Company
LLP  requires  the  affirmative  vote of the holders of a majority of the shares
present or represented by proxy and entitled to vote at the Meeting.

     Proxies  marked as  abstaining  from,  and  proxies  returned by brokers as
"non-votes"  will be treated as present for purposes of  determining a quorum at
the Meeting; however, abstaining shares will have the same effect as a vote

                                        1

<PAGE>



against the approval of the proposal to ratify the appointment of auditors while
non-voted shares will have no effect on such proposal. Abstentions and non-voted
shares will have no effect on the election of directors.

Voting Securities and Certain Holders Thereof

     Stockholders  of record as of the close of  business on March 15, 1999 (the
"Record Date") will be entitled to one vote for each share then held. As of that
date, the Company had 1,793,941 shares of Common Stock issued and outstanding.

     The following table sets forth, as of the Record Date, certain  information
as to those persons who were known by management to be beneficial owners of more
than 5% of the Company's outstanding shares of Common Stock and as to the shares
of Common Stock  beneficially  owned by all directors and executive  officers of
the Company and the Association as a group.

                                            Shares Beneficially Owned   Percent
                     Beneficial Owner           at March 15, 1999      of Class
- --------------------------------------------------------------------------------
Five Percent Beneficial Owners
- ------------------------------
Tara Enterprises, L.L.C.                                178,700          9.9%
John H. Daly, Jr.
Denis J. Daly
900 Jorie Boulevard, Suite 218
Oak Brook, Illinois  60523(1)

Hemlock Federal Financial Corporation
    Employee Stock Ownership Plan(2)                    166,106          9.3%
5700 West 159th Street
Oak Forest, Illinois 60452

Directors and Named Officers(2)(3)
- ----------------------------------
Maureen G. Partynski, Chairman of the Board              81,323          4.5%
   and Chief Executive Officer

Michael R. Stevens, President and Director               78,776          4.4%

Rosanne Belczak, Vice President/Secretary and Director   21,580          1.2%

Frank A. Bucz, Director                                   7,737          0.4%

Kenneth J. Bazarnik, Director                            13,737          0.8%

Charles Gjondla, Director                                 3,837          0.2%

G. Gerald Schiera, Director                               8,637          0.5%

Directors and executive officers of the Company         215,627         12.0%
 and the Bank, as a group (9 persons)(2)

(1)  The above information  regarding  beneficial ownership by Tara Enterprises,
     L.L.C. ("Tara"), John J. Daly, Jr ("J. Daly") and Denis J. Daly ("D. Daly")
     is as reported by them in an amended  statement  dated  February 9, 1999 on
     Schedule 13-G under the Securities  Exchange Act of 1934, as amended.  Tara
     reported  sole voting and sole  dispositive  power over 0 shares and shared
     voting and shared  dispositive  power over 71,400 shares.  J. Daly reported
     sole voting and sole dispositive power over 53,050 shares and shared voting
     and shared  dispositive  power over 71,400  shares.  D. Daly  reported sole
     voting and sole dispositive  power over 54,250 shares and shared voting and
     ashared dispositive power over 71,400 shares.

(2)  The amount reported  represents shares held by the Employee Stock Ownership
     Plan  ("ESOP"),  16,610  of  which  have  been  allocated  to  accounts  of
     participants.  First Bankers Trust,  the trustee of the ESOP, may be deemed
     to  beneficially  own the  shares  held by the  ESOP  which  have  not been
     allocated  to  accounts  of  participants.  Participants  in the  ESOP  are
     entitled to instruct  the trustee as to the voting of shares  allocated  to
     their  accounts  under  the ESOP.  Unallocated  shares  held in the  ESOP's
     suspense account or allocated  shares for which no voting  instructions are
     received  are voted by the  trustee  in the same  proportion  as  allocated
     shares voted by participants.

(3)  Amount  includes  shares held  directly,  shares held  jointly  with family
     members, shares held in profit sharing plan and retirement accounts, shares
     held in a fiduciary capacity or by certain family members,  with respect to
     which  shares the group  members may be deemed to have sole  voting  and/or
     investment power. The amounts reported also include 20,763,  20,763,  4,153
     and 2,076 shares awarded to Ms.  Partynski,  Mr.  Stevens,  Ms. Belczak and
     each non-employee  director,  respectively under the Company's  Recognition
     and Retention Plan. Such shares vest over a five year period with the first
     installment vesting on October 22, 1998. In addition,  the amounts reported
     include 10,382, 10,382, 2,492 and 1,661

                                        2

<PAGE>



     shares subject to exercisable  options and excluded 41,526,  41,526,  9,966
     and 6,644 shares subject to options which shares are not exercisable within
     60 days of March 15, 1999.

(4)  The address of each  Director and Named  Officer is the same as that of the
     Company.


                            I. ELECTION OF DIRECTORS

General

     The Company's Board of Directors  currently consists of seven members.  The
Board is  divided  into  three  classes,  each of which  contains  approximately
one-third of the Board.  Approximately  one-third of the  directors  are elected
annually.  Directors  of the  Company  are  generally  elected  to  serve  for a
three-year  period  or  until  their  respective   successors  are  elected  and
qualified.

     The table  below sets forth  certain  information,  as of the Record  Date,
regarding the composition of the Company's  Board of Directors,  including their
terms of office.  It is  intended  that the proxies  solicited  on behalf of the
Board of  Directors  (other than proxies in which the vote is withheld as to any
nominee)  will  be  voted  at the  Meeting  FOR  the  election  of the  nominees
identified  below. If any nominee is unable to serve, the shares  represented by
all valid proxies will be voted for the election of such substitute as the Board
of Directors may  recommend.  At this time,  the Board of Directors  knows of no
reason  why any  nominee  might be  unable to serve,  if  elected.  There are no
arrangements  or  understandings  between  the  nominees  and any  other  person
pursuant to which the nominees were selected.

     The following table sets forth certain information  regarding the directors
of the Company.
<TABLE>
<S>                      <C>                                        <C>       <C>


                                                                               Shares of             
                                                                              Common Stock Percent
                             Position(s) Held             Director    Term    Beneficially    of
        Name                  With the Bank        Age(1) Since(2)   Expires      Owned     Class
- -----------------------   ----------------------- ------- --------  -------   ------------ -------

                                              NOMINEES
- -----------------------   ----------------------- ------- --------  -------   ------------ -------
Charles Gjondla           Director                  73      1982     2002           3,837   0.2%
Maureen G. Partynski      Chairman of the Board     39      1984     2002          81,323   4.5%
                          and Chief Executive       
                          Officer                   

                                   DIRECTORS CONTINUING IN OFFICE
- -----------------------   ----------------------- ------- --------  -------   ------------ -------
Rosanne Pastorek-Belczak  Vice-President/Secretary  38      1996     2001          21,580   1.2%
                          and Director              
Frank A. Bucz             Auditor/Consultant and    70      1971     2001           7,737   0.4%
                          Director                  
G. Gerald Schiera         Director                  60      1992     2001           8,637   0.5%
Michael R. Stevens        President and Director    39      1992     2000          78,776   4.4%
Kenneth J. Bazarnik       Director                  56      1982     2000          13,737   0.8%
<FN>
                                                    
(1)  At December 31, 199 8.

(2)  Includes time serving as director of the Ban k prior to becoming a director
     of the Company.
</FN>
</TABLE>

     The business  experience  of each  director of the Holding  Company and the
Chairman  Emeritus  of the Bank for at least  the past  five  years is set forth
below.

     Charles  Gjondla.  Mr.  Gjondla is a retired  worker for  Chicago's  Midway
Airport.

     Maureen G. Partynski.  Ms. Partynski is the Chairman of the Board and Chief
Executive  Officer of the Bank, a position she has held since 1994. From 1989 to
1994, Ms. Partynski was the President of the Bank, and she served as

                                              3

<PAGE>



Executive  Vice-President  from 1985 to 1989. She has worked with the Bank since
1982, and she has been a Director of the Bank since 1984. Ms. Partynski received
a  Masters  in  Business  Administration  from  Saint  Xaviers  University.  Ms.
Partynski is the sister-in-law of Michael R. Stevens and the daughter of Joseph.
P. Gavron, a director emeritus of the Bank.

     Rosanne  Pastorek-Belczak.  Ms.  Pastorek-Belczak has served in her current
position as Vice  President of Marketing  and Human  Resources of the Bank since
1989 and has acted as corporate  secretary  since 1996. She previously  held the
position of marketing manager from 1982 to 1989.

     Frank A.  Bucz.  Mr.  Bucz is a  retired  data  control  supervisor  of CPC
International.  He also  previously  served as  Secretary  of the Bank from 1976
until 1996.

     G. Gerald  Schiera.  Mr. Schiera is owner of the G. Gerald  Company,  which
specializes in aviation and engineering consultation.

     Michael R. Stevens. Mr. Stevens has been employed at the Bank since 1984 in
various capacities, including Executive Vice-President and Financial Manager. He
has served as the  President of the Bank since 1994,  and he has been a Director
since  1992.  Mr.  Stevens  received a Masters in Business  Administration  from
Northwestern  University.  He is the  brother-in-law of Maureen G. Partynski and
the son-in-law of Joseph P. Gavron.

     Kenneth Bazarnik.  Mr. Bazarnik is a retired plant engineer and manager for
Foote-Jones/Illinois Gear, where he has worked since 1989.

     Joseph P. Gavron.  Mr.  Gavron served as Chairman and President of the Bank
for 46 years before retiring in 1992. He currently serves as Chairman  Emeritus.
He is the  father of  Maureen  Partynski  and the  father-in-law  of  Michael R.
Stevens.

Meetings and Compensation of the Board of Directors and Committees

     Hemlock Federal Financial  Corporation.  Meetings of the Company's Board of
Directors are generally  held on a quarterly  basis.  The Board of Directors met
eight times during the fiscal year ended December 31, 1998.  During fiscal 1998,
no incumbent director of the Company attended fewer than 75% of the aggregate of
the total number of Board  meetings and the total number of meetings held by the
committees of the Board of Directors on which he or she served. Directors of the
Company are not paid a fee for serving on the Company Board.

     The  Board of  Directors  of the  Company  has  established  the  Company's
Executive, Audit and Compensation Committees.

     The Company's Executive Committee exercises the powers of the full Board of
Directors  between board meetings,  except that this Committee does not have the
authority to amend the charter or bylaws, adopt a plan of merger, consolidation,
dissolution,  or provide for the disposition of all or substantially  all of the
property  and assets of the  Company.  The  Executive  Committee  is composed of
Directors  Partynski,  Stevens and Belczak. The Executive Committee met 12 times
during the year ended December 31, 1998.

     The Audit Committee is responsible for selecting the Company's  independent
accountants  and meeting with the  independent  accountants to outline the scope
and  review  the  results  of the  annual  audit.  The  current  members of this
Committee are Directors Bucz, Gjondla and Schiera.  This Committee met two times
during the year ended December 31, 1998.

     The Compensation  Committee recommends employee  compensation  benefits and
personnel policies to the Board of Directors, as well as salaries and cash bonus
plan  distributions  concerning  executive  officers  of  the  Company  and  the
Association.  The current  members of this Committee are Directors  Bazarnik and
Gjondla. This Committee met two times during the year ended December 31, 1998.


                                        4

<PAGE>



     The full Board of Directors  of the Company acts as a Nominating  Committee
for the annual selection of its nominees for election as directors.  Pursuant to
the Company's Bylaws,  nominations for directors by stockholders must be made in
writing and  delivered to the Secretary of the Company at least 30 days prior to
the meeting and such written  nomination  must contain  certain  information  as
provided in the  Company's  Bylaws.  While the Board of Directors  will consider
nominees recommended by stockholders, it has not actively solicited nominations.

     Hemlock  Federal  Bank for Savings.  The Bank's  Board of  Directors  meets
monthly and may have additional special meetings.  The Board of Directors met 12
times  during the year ended  December  31,  1998.  During  1998,  no  incumbent
director  of the Bank  attended  fewer  than 75% of the  aggregate  of the total
number of Board meetings and the total number of meetings held by the committees
of the Board of Directors on which he or she served.  During  fiscal 1998,  each
non-employee  director  received $675 per month with no additional  compensation
paid for special  committee  meetings.  Employee  directors do not receive Board
fees. No special committee meetings were held during fiscal 1998.

     The directors of the Bank currently  receive a fee of $700 as  compensation
for  service  on the  Board of the Bank.  Chairman  Emeritus  Joseph  P.  Gavron
receives $600 per month,  and Director Frank Bucz receives an additional  $1,250
per  month  as  Audit  Consultant.  Directors  do  not  receive  any  additional
compensation for committee meetings attended.

Executive Compensation

     The following table sets forth the cash compensation paid or accrued by the
Bank for services rendered during the fiscal year ended December 31, 1998 to the
Bank's Chief Executive Officer and the Bank's  President.  No other officer made
in excess of $100,000 during fiscal 1998. The Company's  officers do not receive
any  compensation  from the Company for services  performed in their capacity as
officers of the Company.

<TABLE>
<CAPTION>

                                                                SUMMARY COMPENSATION TABLE
                               -----------------------------------------------------------------------------------------  
                                        Annual Compensation                               Long-Term Compensation Awards
                               -------------------------------------   -------------------------------------------------  
<S>                            <C>    <C>        <C>      <C>        <C>           <C>            <C>      <C>

                                                             Other                     Securities
                                                            Annual      Restricted     Underlying             All Other
                                                           Compensa-       Stock        Options/      LTIP     Compen-
    Name and Principal                  Salary     Bonus     tion        Award(s)         SARs      Payouts    sation
         Position              Year     ($)(1)      ($)       ($)           ($)            (#)         ($)       ($)
- ----------------------------   ----    --------   -------  ---------   ------------   ------------  -------  -----------  
Maureen G. Partynski,          1998    $118,350   $12,000     (2)            ---            ---        ---    $35,671(5)
 Chief Executive Officer and   1997     113,100    10,000     (2)        358,162(3)      51,908(4)     ---      3,674(5)
 Chairman of the Board         1996     106,850     8,000     (2)            ---            ---        ---     20,227(5)
                                                                                                          
Michael R. Stevens, Presiden   1998    $144,600   $12,000     (2)            ---            ---        ---    $40,757(6)
 and Director                  1997     138,100    10,000     (2)        358,162(3)      51,908(4)     ---      5,632(6)
                               1996     129,350     8,000     (2)            ---            ---        ---     24,031(6)

<FN>
                                                                                                       
(1)  Includes  directors  fees of $8,100,  $8,100,  and $8,100 for fiscal  years
     1998, 1997, and 1996, respectively.
(2)  Pursuant  to SEC rules,  the table  above  excludes  perquisites  and other
     personal  benefits  which do not  exceed  the  lesser of  $50,000 or 10% of
     salary and bonus.
(3)  Pursuant to the RRP,  on October  22, 1997 the Company  granted to grant to
     Ms. Partynski and Mr. Stevens 20,763 and 20,763 shares of restricted stock,
     respectively.
(4)  Pursuant to the Stock Option Plan, the Company granted to Ms. Partynski and
     Mr.  Stevens  options to purchase  51,908 and 51,908  shares of  restricted
     stock,  respectively,  at an exercise  price equal to the market  value per
     share of the Common Stock on the date of grant ($17.25).
(5)  Includes $0, $3,674,  and $11,535  received through the Profit Sharing Plan
     contribution for fiscal years 1998, 1997, and 1996,  respectively,  $0, $0,
     and $8,692  received  through the Bank's  Money  Purchase  Pension Plan for
     fiscal years 1998,  1997, and 1996,  respectively,  and $35,671,  $0 and $0
     representing  the  market  value of  shares  allocated  to Ms.  Partynski's
     account  pursuant  to the ESOP for  fiscal  years  1998,  1997,  and  1996,
     respectively.
(6)  Includes $0, $5,632, and $13,704 received through the Bank's Profit Sharing
     Plan for fiscal  years  1998,  1997,  and 1996,  respectively,  $0, $0, and
     $10,327  received through the Bank's Money Purchase Pension Plan for fiscal
     years  1998,  1997,  and  1996,  respectively,   and  $40,757,  $0  and  $0
     representing  the market value of shares  allocated to Mr. Stevens' account
     pursuant to the ESOP for fiscal years 1998, 1997, and 1996, respectively.
</FN>
</TABLE>


                                        5

<PAGE>



   The following table provides  information as to the value of the options held
by the  Company's  Chief  Executive  Officer and President on December 31, 1998,
none of which have been exercised.  No stock appreciation rights were granted as
of such date.

Aggregated  Option/SAR  Exercises  in Last Fiscal Year and  Year-end  Option/SAR
Values
                                                                          
<TABLE>
<CAPTION>
                                                                                          Value of   
                                                 Number of Securities                    Unexercised  
                           Shares               Underlying Unexercised                   In-the-Money 
                          Acquired                 Options/SARs at                      Options/SARs at
                            on      Value              FY-End (#)                           FY-End ($)  
                         Exercise  Realized  ===============================     ================================
          Name              (#)      ($)      Exercisable   Unexercisable(1)     Exercisable     Unexercisable(2)
======================== ========= =======    ===========   ================     ===========     ================
<S>                                             <C>              <C>                <C>              <C>  
Maureen G. Partynski        ---      ---        10,382           41,526             $---             $ ---
                                                                                                
Michael R. Stevens          ---      ---        10,382           41,526              ---               ---

<FN>

(1)  Represents  options to purchase Common Stock awarded to the Company's Chief
     Executive  Officer and  President.  The options  vest in five equal  annual
     installments.  The first  installment  vested on October 22, 1998, with the
     remaining  installments to vest equally on October 22, 1999, 2000, 2001 and
     2002.

(2)  As of December 31, 1998, the options were not in-the-money.
</FN>
</TABLE>

Employment Agreements

     The Bank has entered into employment agreements with Chairman Partynski and
President  Stevens  providing for initial terms of three years.  The  employment
agreements  provide  for  annual  base  salaries  in  amounts  not less than the
individuals'  current salaries and provide for annual extensions  subject to the
performance of annual formal  evaluations by disinterested  members of the Board
of Directors of the Bank. The agreements also provide for  termination  upon the
employee's  death,  for cause or in certain events specified by OTS regulations.
The  employment  agreements  are also  terminable  by the employee upon 90 days'
notice to the Bank.

     The  employment  agreements  provide for payment to Chairman  Partynski and
President  Stevens of an amount equal to 299% of their five-year  annual average
base compensation, in the event there is a "change in control" of the Bank where
employment involuntarily terminates in connection with such change in control or
within twelve months thereafter.  For the purposes of the employment agreements,
a "change in control" is defined as any event which would  require the filing of
an  application  for  acquisition  of  control  or notice  of change in  control
pursuant to 12 C.F.R. ss. 574.3 or 4. Such events are generally triggered by the
acquisition or control of 10% of the Company's  common stock.  If the employment
of  Chairman/CEO  Partynski  or  President  Stevens  had been  terminated  as of
December  31,  1998  under  circumstances  entitling  them to  severance  pay as
described above, they would have been entitled to receive lump sum cash payments
of approximately $291,973and $360,445, respectively. The agreements also provide
for the continued  payment to  Chairman/CEO  Partynski and President  Stevens of
health  benefits for the  remainder of the term of their  contracts in the event
such individual is involuntarily terminated in the event of change in control.

Change in Control Severance Agreements

     The Bank has  entered  into  change in control  severance  agreements  with
Officers  Rosanne  Pastorek-Belczak,  Jean  Thornton and Neil  Christensen.  The
agreements  provide for initial terms of 24 months.  The agreements  provide for
extensions  of one  year,  on  each  anniversary  of the  effective  date of the
agreements,   subject  to  a  formal   performance   evaluation   performed   by
disinterested  members  of the Board of  Directors  of the Bank.  The  agreement
provides  for  termination  for  cause or in  certain  events  specified  by OTS
regulations.

                                        6

<PAGE>



     The  agreements  provide for lump sum  payments to the  employee of 200% of
their annual base  compensation and the continued payment for the remaining term
of the contract of life and health insurance coverage  maintained by the Bank in
the event there is a "change in control" of the Bank where employment terminates
involuntarily  within 12 months of such  change  in  control.  This  termination
payment is subject to reduction to the extent  non-deductible for federal income
tax  purposes.  For the  purposes  of the  agreements,  a "change in control" is
defined  as any event  which  would  require  the filing of an  application  for
acquisition of control or notice of change in control  pursuant to 12 C.F.R. ss.
574.3 or 4 or any successor regulation. Such events are generally triggered upon
the acquisition of control of 10% of the Company's Common Stock.

Benefit Plans

     General.  The Bank currently  provides insurance benefits to its employees,
including  health  and  life  insurance,  subject  to  certain  deductibles  and
copayments. The Bank also maintains a profit sharing plan for the benefit of its
employees.

     Profit Sharing Plan.  The Bank  maintains a tax-exempt  profit sharing plan
and trust (the "Profit  Sharing Plan").  All salaried  employees are eligible to
participate  subject to certain vesting and other qualifying  factors.  The Bank
did not  make a  contribution  in  1998  and  anticipates  that  profit  sharing
contributions  over the next several  years may be somewhat  lower than those of
the immediately  preceding years in order to offset, in part, the expense of the
ESOP.

     Employee  Stock  Ownership  Plan.  The Bank and the Company have adopted an
ESOP for the benefit of full-time employees of the Bank. The ESOP is designed to
meet the  requirements  of an employee  stock  ownership  plan as  described  at
Section 4975(e)(7) of the Code and Section 407(d)(6) of the Employee  Retirement
Income  Security Act of 1974, as amended  ("ERISA"),  and, as such,  the ESOP is
empowered to borrow in order to finance purchases of the Company's Common Stock.

     The ESOP was funded with a loan from the Company.  The  proceeds  from this
loan were used by the ESOP to  purchase  8% of the  Common  Stock  issued in the
Conversion.  The interest rate paid on this loan is the Internal Revenue Service
("IRS") prescribed applicable federal rate at the time of origination.  The ESOP
will repay the loan through periodic tax-deductible  contributions from the Bank
over a 10-year period. As a qualified employee pension plan under Section 401(a)
of the Code,  the ESOP is in the form of a stock  bonus  plan and  provides  for
contributions, predominantly in the form of either the Company's Common Stock or
cash,  which  will  be  used  within  a  reasonable  period  after  the  date of
contributions  primarily  to purchase  the  Company  Common  Stock.  The maximum
tax-deductible  contribution  by the Bank in any year is an amount  equal to the
maximum  amount that may be deducted by the Bank under  Section 404 of the Code,
subject to reduction  based on  contributions  to other  tax-qualified  employee
plans. Additionally,  the Bank will not make contributions if such contributions
would cause the Bank to violate its regulatory capital requirements.  The assets
of the ESOP are invested  primarily in the Company's Common Stock. The Bank will
receive a tax deduction equal to the amount it contributes to the ESOP.

     From time to time, the ESOP may purchase  additional shares of Common Stock
for the benefit of plan participants  through purchases of outstanding shares in
the market,  upon the original  issuance of additional  shares by the Company or
upon the sale of shares held in treasury by the Company.  Such purchases,  which
are not  currently  contemplated,  would be  subject  to  then-applicable  laws,
regulations and market conditions.

     All full-time salaried employees of the Bank are eligible to participate in
the ESOP after they attain age 21 and complete one year of service  during which
they work at least 1,000 hours.  Employees will be credited for years of service
to the Bank prior to the  adoption  of the ESOP for  participation  and  vesting
purposes. The Bank's contribution to the ESOP is allocated among participants on
the basis of compensation. Each participant's account will be credited with cash
and shares of Company  Common Stock based upon  compensation  earned  during the
year with respect to which the  contribution is made. A participant  will become
fully vested in his or her ESOP account after  completing five years of service.
ESOP participants are entitled to receive distributions from their ESOP accounts
only upon termination of service. Distribution will be made in cash and in whole
shares of the Company's  Common Stock.  Fractional  shares will be paid in cash.
Participants will not incur a tax liability until a distribution is made.


                                        7

<PAGE>



     Participating employees are entitled to instruct the trustee of the ESOP as
to how to vote the shares of Company  Common Stock held in their  accounts.  The
trustee,  who  has  dispositive  power  over  the  shares  in the  Plan,  is not
affiliated with the Company or Hemlock  Federal.  The ESOP may be amended by the
Board of Directors of the  Company,  except that no amendment  may be made which
would  reduce the interest of any  participant  in the ESOP trust fund or divert
any of the assets of the ESOP trust fund for purposes  other than the benefit of
participants or their beneficiaries.

Compensation Committee report on Executive Compensation

     Under rules  established  by the Securities  and Exchange  Commission,  the
Company is  required  to provide  certain  information  and data  regarding  the
compensation and benefits given to the Company's executive  officers,  including
the Chief  Executive  Officer,  and the President.  The disclosure  requirements
include  the use of  tables  and a  report  explaining  the  considerations  and
rationale that led to the fundamental executive compensation decisions for those
individuals.  To fulfill  this  requirement,  at the  direction  of the Board of
Directors,  the  Compensation  Committee has prepared the  following  report for
inclusion in this proxy statement.

     General. The Board of Directors of the Bank has delegated the authority and
responsibility to the Compensation Committee to oversee the general compensation
policies of the Bank,  to  establish  compensation  plans and salary  levels for
executive officers, and review the recommendations of management on compensation
for other  officers and employees of the Bank.  The members of the  Compensation
Committee are outside directors, Kenneth Bazarnik and Charles Gjondla.

     When the Bank converted  from the mutual to the stock form of  organization
and  simultaneously  formed a public  company  to own 100% of the  shares of the
Bank,  the  Compensation  Committee  developed  an executive  compensation  plan
designed to (i) attract,  motivate, reward and retain executive officers who are
key to the long-term  success of the Bank;  and (ii) encourage  decision  making
that maximized shareholder value. The Committee's ongoing compensation objective
is to ensure that such  compensation  reflects the achievement of both long-term
and short-term goals as they relate to the Company's overall strategic  planning
process.

     Executive  Compensation Policy. The compensation package given to executive
officers of the Bank is comprised of a base salary and annual  incentive  bonus.
Executive  officers are also  provided  with other  benefits  puruant to benefit
plans  available  to  all  eligible  employees,  including  the  Employee  Stock
Ownership Plan ("ESOP").  The  Compensation  Committee  reviews the compensation
plan elements available to executive officers periodically as they relate to the
policies  described  above. The Committee met two times in fiscal 1998 to review
general compensation and benefit levels for the Bank and to review and recommend
base salary and bonuses of the Chief Executive Officer and the President.

     Base  Salary.  It is the policy of the  Compensation  Committee to annually
review executive compensation packages, including base salaries paid or proposed
to be paid, using  information  derived  primarily from third party sources that
provided  compensation  data and analysis from  publicly  held  companies in the
Company's  market  area.  Using this and taking into  account  asset  size,  the
Committee compares the positions under  consideration with similar jobs in other
financial  institutions.  Specific  factors  considered  include  the  level  of
responsibility  delegated to a particular  officer,  the  complexity  of the job
being evaluated,  the position's  impact on both short- and long-term  corporate
objectives, the expertise and skill level of the individual under consideration,
the degree to which the officer has  achieved his or her  management  objectives
for the plan year, and the officer's overall  performance in managing his or her
area   of   responsibility.   The   Compensation   Committee's   decisions   are
discretionary, and no quantifiable formula is used in arriving at a decision.

     Benefit  Plans.  The  Compensation  Committee  believes  that a competitive
benefits   package  is  essential  to  attract  and  maintain  highly  qualified
employees.  The Compensation  Committee's  policy in regards to employee benefit
plans is to provide competitive benefits to the employees of the Bank, including
executive officers.  The ESOP will provide executive officers and employees with
an additional equity-based incentive to maximize long-term shareholder value.


                                        8

<PAGE>



     Chief Executive  Officer.  Total  compensation  paid to the Chief Executive
Officer  for 1998  (including  bonus  and  director's  fees)  was  $130,350.  In
determining  total  compensation  paid  to  the  Chief  Executive  Officer,  the
Compensation  Committee  considered  factors  relating to the performance of the
Bank including the successful  conversion of the Bank from mutual to stock form,
the opening of the new Lemont  facility,  the level of profits from  operations,
and goals relating to loan volume, asset quality, and Bank compliance.

     President.  Total  compensation  paid to the President for 1998  (including
bonus and director's fees) was $156,600.  In determining the total  compensation
paid to the President, the Compensation Committee considered factors relating to
the  performance  of the Bank,  including  the level of  operating  profit,  the
opening of the new Lemont  branch,  goals  relating to  efficiency  ratios,  fee
income, loan volume, asset quality, and the Bank's operating structure.

                                       Kenneth Bazarnik
                                        Charles Gjondla


Comparative Stock Performance Presentation

     Set forth below is a line graph  comparing the  cumulative  total return on
the company's  Common Stock to the cumulative  total return of the Nasdaq Market
Index and the media  General  Savings  and Loan  Index  for each  annual  period
beginning on April 2, 1997 (the date the Company's  Common Stock first  reported
on the Nasdaq Stock Market) though December 31, 1998. The  presentation  assumes
$100 was invested on April 2, 1997.


                                4/2/97         12/31/97       12/31/98
                             -------------  --------------  -----------
            Hemlock              100             134.00        108.53
            S&L Index            100             158.08        138.53
            NASDAQ Index         100             129.24        182.28



Certain Transactions

     The Bank has followed a policy of granting consumer loans and loans secured
by the borrower's personal residence to officers, directors and employees. Loans
to executive officers and directors are 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
do not involve  more than the normal  risk of  collectibility  or present  other
unfavorable  features.  All  loans by the Bank to its  directors  and  executive
officers  are  subject  to  federal  regulations   restricting  loan  and  other
transactions  with  affiliated  persons of the Bank.  Loans  outstanding  to all
directors  and  executive  officers  and their  associates  totaled  $390,479 at
December 31, 1998, which was 1.4% of the Bank's stockholders' equity at December
31, 1998. As of December 31, 1998,  all such loans are  performing in accordance
with their repayment terms.

                                        9

<PAGE>



                 II. RATIFICATION OF THE APPOINTMENT OF AUDITORS

     The Board of Directors  has renewed the  Company's  arrangement  for Crowe,
Chizek and Company LLP to be its auditors  for the 1999 fiscal year,  subject to
the   ratification  of  the  appointment  by  the  Company's   stockholders.   A
representative of Crowe, Chizek and Company LLP is expected to attend the Annual
Meeting to respond to appropriate questions and will have an opportunity to make
a statement if he or she so desires.

     The  Board  of  Directors  recommends  that  stockholders  vote  "FOR"  the
ratification  of  the  appointment  of  Crowe,  Chizek  and  Company  LLP as the
Company's auditors for the fiscal year ending December 31, 1999.


                              STOCKHOLDER PROPOSALS

     In order to be eligible for inclusion in the Company's  proxy materials for
next year's Annual Meeting of  Stockholders,  any  stockholder  proposal to take
action at such meeting must be received at the Company's executive offices, 5700
West 159th Street,  Oak Forest,  Illinois 60459, no later than December 3, 1999.
Any such  proposal  shall be  subject  to the  requirements  of the proxy  rules
adopted under the Exchange Act of 1934, as amended.  Otherwise,  any stockholder
proposal to take action at such meeting must be received at the  Company's  main
office located at 5700 West 159th Street, Oak Forest, Illinois 60459 by February
18,  2000;  provided,  however,  that in the event  that the date of the  annual
meeting is held before  April 7, 2000 or after June 27,  2000,  the  stockholder
proposal  must be received  not later than the close of business on the later of
the 60th day prior to such annual  meeting or the tenth day following the day on
which notice of the date of the annual meeting was mailed or public announcement
of the date of such meeting was first made. All stockholder  proposals must also
comply with the Company's by-laws and Delaware law.


                                  OTHER MATTERS

     The Board of  Directors  is not aware of any  business  to come  before the
Meeting other than the matters described above in this Proxy Statement. However,
if any other matters  should  properly  come before the Meeting,  it is intended
that holders of the proxies will act in accordance with their best judgment.

     The cost of  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 proxy materials
to the beneficial owners of Company Common Stock. In addition to solicitation by
mail,  directors  and  officers  of the Company  and  regular  employees  of the
Association may solicit proxies personally or by telegraph or telephone, without
additional compensation.

                                           By Order of the Board of Directors


                                           Rosanne Pastorek-Belczak

Oak Forest, Illinois
March 31, 1999


                                       10

<PAGE>



                                 REVOCABLE PROXY

                      HEMLOCK FEDERAL FINANCIAL CORPORATION
                         ANNUAL MEETING OF STOCKHOLDERS

                                 April 28, 1999

     The  undersigned  hereby appoints the Board of Directors of Hemlock Federal
Financial  Corporation  (the  "Company"),  and its survivor,  with full power of
substitution,  to act as attorneys and proxies for the  undersigned  to vote all
shares of common stock of the Company which the  undersigned is entitled to vote
at the Annual Meeting of Stockholders  (the "Meeting"),  to be held on April 28,
1999 at the  Company's  main  office,  located  at 5700 West 159th  Street,  Oak
Forest,  Illinois,  at 10:30 a.m..  local time, and at any and all  adjournments
thereof, as follows:

    I.  The election of the following
        directors for the terms specified:
                                                FOR      WITHHELD

        CHARLES GJONDLA                        -----    ----------

        MAUREEN G. PARTYNSKI                   -----    ----------


    II. The ratification of the appointment of Crowe,  Chizek and Company
        LLP,  independent  auditors  for the  Company for the fiscal year
        ending December 31, 1999

                                                FOR      AGAINST     ABSTAIN

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

In their  discretion,  the proxies are  authorized to vote on any other business
that may properly come before the Meeting or any adjournment thereof.

     The Board of Directors recommends a vote "FOR" the listed proposals.


                                                                              
THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY WILL BE VOTED FOR THE PROPOSALS STATED. IF ANY OTHER BUSINESS IS PRESENTED
AT SUCH MEETING,  THIS PROXY WILL BE VOTED BY THOSE NAMED IN THIS PROXY IN THEIR
BEST  JUDGMENT.  AT THE PRESENT TIME,  THE BOARD OF DIRECTORS  KNOWS OF NO OTHER
BUSINESS TO BE PRESENTED AT THE MEETING.





<PAGE>


           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS


This proxy may be revoked at any time before it is voted by: (i) filing with the
Secretary of the Company at or before the Meeting a written notice of revocation
bearing a later date than the proxy;  (ii) duly  executing  a  subsequent  proxy
relating to the same shares and delivering it to the Secretary of the Company at
or before the  Meeting;  or (iii)  attending  the  Meeting  and voting in person
(although  attendance  at the  Meeting  will  not in  and of  itself  constitute
revocation of a proxy).  If this proxy is properly  revoked as described  above,
then the power of such  attorneys and proxies shall be deemed  terminated and of
no further force and effect.

                                                                              
The undersigned acknowledges receipt from the Company, prior to the execution of
this  Proxy,  of a Notice  of the  Annual  Meeting,  a Proxy  Statement  and the
Company's  Annual Report to Stockholders  for the fiscal year ended December 31,
1998.




 Dated: ----------------------------




 -----------------------------------       -----------------------------------
 PRINT NAME OF STOCKHOLDER                 PRINT NAME OF STOCKHOLDER



 -----------------------------------       -----------------------------------
 SIGNATURE OF STOCKHOLDER                  SIGNATURE OF STOCKHOLDER


Please sign  exactly as your name  appears  above on this card.  When signing as
attorney,  executor,  administrator,  trustee or guardian, please give your full
title. If shares are held jointly, each holder should sign.
  ---------------------------------------------------------------------------

           PLEASE PROMPTLY COMPLETE, DATE, SIGN AND MAIL THIS PROXY IN
                       THE ENCLOSED POSTAGE-PAID ENVELOPE
   ---------------------------------------------------------------------------



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