HEMLOCK FEDERAL FINANCIAL CORP
DEF 14A, 2000-04-20
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: TUCKER ANTHONY SUTRO, DEF 14A, 2000-04-20
Next: SONIC FOUNDRY INC, 8-K, 2000-04-20



               [HEMLOCK FEDERAL FINANCIAL CORPORATION LETTERHEAD]





                                 April 14, 2000







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 May 10,  2000 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 May 10, 2000


         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 May 10, 2000.

         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, 2000;

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 April
7,  2000  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
April 14, 2000

- --------------------------------------------------------------------------------
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 May 10, 2000


                                  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 May 10, 2000, 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 April 14, 2000.  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, 2000.

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



<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 April 7, 2000
(the "Record Date") will be entitled to one vote for each share then held. As of
that  date,  the  Company  had  1,197,815  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 Bank as a group.
<TABLE>
<CAPTION>
                                                                     Shares Beneficially Owned   Percent
                           Beneficial Owner                              at April 7, 2000        of Class
- -----------------------------------------------------------------------------------------------------------
<S>                                                                             <C>             <C>
Five Percent Beneficial Owners
First Manhattan Co.(1)                                                          105,000            8.7%
437 Madison Avenue
New York, New York  10022
Hemlock Federal Financial Corporation Employee Stock Ownership                  174,635           14.5%
Plan(2)
5700 West 159th Street
Oak Forest, Illinois 60452
Directors and Named Officers(3)(4)
Maureen G. Partynski, Chairman of the Board and Chief Executive                  75,122            6.2%
Officer
Michael R. Stevens, President and Director                                       71,415            5.9%
Rosanne Belczak, Vice President/Secretary and Director                           20,099            1.6%
Frank A. Bucz, Director                                                           6,275            0.5%
Kenneth J. Bazarnik, Director                                                    12,326            1.0%
Charles Gjondla, Director                                                         2,226            0.1%
G. Gerald Schiera, Director                                                       7,476            0.6%
Directors and executive officers of the Company                                 205,188           17.1%
 and the Bank, as a group (9 persons)(3)
<FN>

(1)  The above information regarding beneficial ownership by First Manhattan Co.
     is as reported by them in a statement  dated  February 10, 2000 on Schedule
     13-G under the Securities Exchange Act of 1934, as amended. First Manhattan
     Co. reported sole voting and sole dispositive  power over 87,300 shares and
     shared  voting power over 75,007 shares and shared  dispositive  power over
     17,700 shares.
(2)  The amount reported  represents shares held by the Employee Stock Ownership
     Plan  ("ESOP"),  33,220  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  20,764,  20,764,  4,984 and 3,322  shares  subject to  exercisable
     options and excludes  31,144,  31,144,  7,474 and 4,983  shares  subject to
     options which shares are not exercisable within 60 days of April 7, 2000.
(4)  The address of each  Director and Named  Officer is the same as that of the
     Company.
</FN>
</TABLE>

                                        2

<PAGE>



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

Michael R. Stevens           President and Director        40       1992       2003         71,415        5.9%
Kenneth J. Bazarnik          Director                      57       1982       2003         12,326        1.0%

                                           DIRECTORS CONTINUING IN OFFICE

Rosanne Pastorek-Belczak     Vice-President/Secretary      39       1996       2001         20,099        1.6%
                             and Director
Frank A. Bucz                Auditor/Consultant and        71       1971       2001          6,275        0.5%
                             Director
G. Gerald Schiera            Director                      61       1992       2001          7,476        0.6%
Charles Gjondla              Director                      74       1982       2002          2,226        0.1%
Maureen G. Partynski         Chairman of the Board         40       1984       2002         75,122        6.2%
                             and Chief Executive
                             Officer
<FN>

(1)  At December 31, 1999.
(2)  Includes  time serving as director of the Bank 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
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.


                                        3

<PAGE>




         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
six times during the fiscal year ended December 31, 1999. During fiscal 1999, 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, 1999.

         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, 1999.

         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, 1999.

         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.

                                        4

<PAGE>


         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,  1999.  During  1999,  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 1999,  each
non-employee  director  received $700 per month with no additional  compensation
paid for special committee  meetings.  Employee directors receive $700 per month
with no additional  compensation paid for special committee meetings. No special
committee meetings were held during fiscal 1999.

         The  directors  of  the  Bank  currently  receive  a  fee  of  $725  as
compensation for service on the Board of the Bank.  Chairman  Emeritus Joseph P.
Gavron  receives  $600  per  month.  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, 1999 to
the Bank's Chief  Executive  Officer,  the Bank's  President and the Bank's Vice
President of Lending.  No other officer made in excess of $100,000 during fiscal
1999. 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
- ----------------------------------------------------------------------------------------------------------------------------
                                                                                           Long-Term Compensation
                                                    Annual Compensation                          Awards
- ----------------------------------------------------------------------------- ----------------------------------------------
                                                                      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        ($)         ($)          ($)         ($)          (#)         ($)        ($)
- -------------------------------- ------- -------------- ----------- --------- ------------ -------------- ------ -------------
<S>                               <C>       <C>           <C>       <C>       <C>          <C>            <C>    <C>
Maureen G. Partynski,             1999      $123,400(1)   $12,000     ---(2)         ---           ---       ---    $26,549
 Chief Executive Officer and      1998         118,350     12,000     ---            ---           ---       ---     35,671
 Chairman of the Board            1997         113,100     10,000     ---        358,162(3)    51,908(4)     ---      3,674

Michael R. Stevens, President     1999      $150,400(1)   $12,000     ---            ---           ---       ---    $31,190
 and Director                     1998         144,600     12,000     ---            ---           ---       ---     40,757
                                  1997         138,100     10,000     ---        358,162(3)    51,908(4)     ---      5,632

Neil H. Christensen, Vice         1999     $  98,407(5)   $10,000     ---            ---           ---       ---    $10,039(7)
 President Lending                1998       $  60,000      5,700     ---            ---       10,382(6)     ---        ---
                                  1997       $  57,000         --     ---            ---           ---       ---        ---
<FN>

(1)  Includes  directors  fees of $8,400,  $8,100,  and $8,100 for fiscal  years
     1999, 1998 and 1997 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 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 Company 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 $35,907 in commission earned on loan originations.
(6)  Pursuant to the Stock Option Plan, the Company  granted Mr.  Christensen an
     option to purchase  10,382  shares of Company  stock at an  exercise  price
     equal to market value on the date of grant ($17.125).
(7)  Represents value of Mr. Christensen's ESOP allocation for 1999.

</FN>
</TABLE>

                                        5

<PAGE>



   The following table provides  information as to the value of the options held
by the Company's  officers listed below on December 31, 1999, none of which have
been exercised. No stock appreciation rights were granted as of such date.

<TABLE>
<CAPTION>


                   Aggregated Option/SAR Exercises in Last Fiscal Year and Year-end Option/SAR Values
                   ----------------------------------------------------------------------------------
                                                                                 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>              <C>          <C>
Maureen G. Partynski     ---      ---       20,764         31,144         $---            $---

Michael R. Stevens       ---      ---       20,764         31,144          ---             ---

Neil H. Christensen      ---      ---        4,152          6,230          ---             ---
<FN>

- ---------------------
(1)  Represents  options to purchase  Common  Stock  awarded to the  above-named
     officers  of  the   Company.   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, 1999, 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,  1999  under  circumstances  entitling  them to  severance  pay as
described above, they would have been entitled to receive lump sum cash payments
of  approximately  $329,150 and  $407,138,  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.

                                        6

<PAGE>



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.

         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  1999  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.  Additional
purchases,   which  are  not  currently   contemplated,   would  be  subject  to
then-applicable  laws,  regulations  and market  conditions.  The ESOP purchased
8,535 shares in January, 2000 with funds held in liquidity.


                                        7

<PAGE>



         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.

         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
1999 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

                                        8

<PAGE>



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.

         Chief Executive Officer. Total compensation paid to the Chief Executive
Officer  for 1999  (including  bonus  and  director's  fees)  was  $135,400.  In
determining  total  compensation  paid  to  the  Chief  Executive  Officer,  the
Compensation  Committee  considered  factors  relating to the performance of the
Bank including deposit growth, the success of the new Lemont facility, the level
of profits from operations,  goals relating to loan volume,  asset quality,  and
Bank compliance.

         President. Total compensation paid to the President for 1999 (including
bonus and director's fees) was $162,400.  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 growth
in deposits  including  those in the new Lemont branch,  capital  adequacy,  fee
income,  loan volume,  asset  quality,  and  oversight  of 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, 1999. The  presentation  assumes
$100 was invested on April 2, 1997.


[GRAPHIC OMITTED]


                    4/2/97      12/31/97    12/31/98    12/31/99
                   -------      --------    --------    --------
Hemlock             100.00        134.00      108.53      115.74

S&L Index           100.00        158.08      138.53      111.40

NASDAQ Index        100.00        129.24      182.28      321.50



















                                        9

<PAGE>



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  $559,396 at
December 31, 1999, which was 0.2% of the Bank's stockholders' equity at December
31, 1999. As of December 31, 1999,  all such loans are  performing in accordance
with their repayment terms.

                 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 2000 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, 2000.

                              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 15, 2000.
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 March 2,
2001; provided,  however,  that in the event that the date of the annual meeting
is held before April 19, 2001 or after July 10, 2001, 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

                                            /s/ Rosanne Pastorek-Belczak

                                            Rosanne Pastorek-Belczak

Oak Forest, Illinois
April 14, 2000

                                       10

<PAGE>



                                 REVOCABLE PROXY

                      HEMLOCK FEDERAL FINANCIAL CORPORATION
                         ANNUAL MEETING OF STOCKHOLDERS

                                  May 10, 2000

         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 May 10,
2000 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

                  MICHAEL R. STEVENS       ____        ______

                  KENNETH J. BAZARNIK      ____        ______




                                           FOR        AGAINST       ABSTAIN

         II.      The ratification of the
                  appointment of Crowe,
                  Chizek and Company  LLP,
                  independent auditors for
                  the Company for the
                  fiscal year ending
                  December 31, 2000        ____        ______         ______

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,
1999.




                    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