MIDLAND CAPITAL HOLDINGS CORP
DEF 14A, 1999-09-27
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: ENTERPRISE PRODUCTS PARTNERS L P, SC 13D, 1999-09-27
Next: DEUTSCHE RECREATIONAL ASSET FUNDING CORP, 8-K, 1999-09-27




                                 SCHEDULE 14A

                    INFORMATION REQUIRED IN PROXY STATEMENT

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

Filed by the Registrant  /X/

Filed by a Party other than the Registrant  / /

Check the appropriate box:

/ /  Preliminary Proxy Statement
/ /  Confidential,  for Use of the  Commission  Only  (as  permitted  by Rule
     14a-6(e)(2))
/X/  Definitive Proxy Statement
/ /  Definitive Additional Materials
/ /  Soliciting   Material  Pursuant  to  Section   240.14a-11(c)or   Section
     240.14a-12

                          MIDLAND CAPITAL HOLDINGS CORP.
               (Name of Registrant as Specified In Its Charter)


   (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

/X/  No fee required.
/ /  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

      (1)   Title of each class of securities to which transaction applies:

      (2)   Aggregate number of securities to which transaction applies:

      (3)   Per unit price or other underlying  value of transaction  computed
            pursuant to Exchange Act Rule 0-11
            (set forth the amount on which the  filing fee is  calculated  and
            state how it was determined)

      (4)   Proposed maximum aggregate value of transaction:

      (5)   Total fee paid:

/ /  Fee paid previously with preliminary materials.
/ /  Check box if any part of the fee is offset as provided  by Exchange  Act
     Rule 0-11(a)(2) and identify the filing
     for  which  the  offsetting  fee  was  paid  previously.   Identify  the
     previous filing by registration statement number,
     or the Form or Schedule and the date of its filing.

      (1)   Amount Previously Paid:
      (2)   Form, Schedule or Registration Statement No.:
      (3)   Filing Party:
      (4)   Date Filed:

<PAGE>

                     [MIDLAND CAPITAL HOLDINGS CORPORATION]








                                                            September 27, 1999



Dear Fellow Stockholder:

     On behalf of the Board of  Directors  and  management  of  Midland  Capital
Holdings Corporation (the "Company"), we cordially invite you to attend the 1999
Annual Meeting of Stockholders of the Company (the "Meeting").  The Meeting will
be held at 2:00 p.m., local time, on October 20, 1999, at the main office of the
Company located at 8929 S. Harlem Avenue, Bridgeview, Illinois.

     In addition to the election of two  directors of the Company,  stockholders
are being asked to ratify the  appointment  of Cobitz,  VandenBerg & Fennessy as
auditors  for the  Company.  Accordingly,  your Board of  Directors  unanimously
recommends that you vote for each of these proposals.

     We encourage  you to attend the Meeting in person.  Whether or not you plan
to attend,  however, PLEASE READ THE ENCLOSED PROXY STATEMENT AND THEN COMPLETE,
SIGN AND DATE THE  ENCLOSED  PROXY AND  RETURN IT IN THE  ACCOMPANYING  POSTPAID
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.

     Thank you for your attention to this important matter.

                                          Very truly yours,

                                          /s/ Paul M. Zogas

                                          PAUL M. ZOGAS
                                          CHAIRMAN OF THE BOARD,
                                           PRESIDENT AND CHIEF
                                           EXECUTIVE OFFICER




<PAGE>

                      MIDLAND CAPITAL HOLDINGS CORPORATION
                            8929 SOUTH HARLEM AVENUE
                           BRIDGEVIEW, ILLINOIS 60455
                                (708) 598-9400

                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON OCTOBER 20, 1999


     Notice is hereby given that the 1999 Annual  Meeting of  Stockholders  (the
"Meeting") of Midland Capital Holdings  Corporation (the "Company") will be held
at 2:00 p.m., local time, on October 20, 1999, at the main office of the Company
located at 8929 South Harlem Avenue, Bridgeview, Illinois.

     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; and

      2.    The ratification of the appointment of Cobitz, VandenBerg & Fennessy
            as  independent  auditors  of the Company for the fiscal year ending
            June 30, 2000; and

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

     Any  action  may be  taken  on any one of 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  September  17, 1999 are the  stockholders  entitled to vote at the
Meeting  and any  adjournments  or  postponements  thereof.  A complete  list of
stockholders  entitled  to vote at the  Meeting  will be  available  at the main
office of the Company  during the ten days prior to the  Meeting,  as well as at
the Meeting.

     You are  requested to complete,  sign and date the enclosed  form of proxy,
which is solicited on behalf of the Board of Directors,  and to mail it promptly
in the enclosed postage paid return 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/ Paul M. Zogas

                                          Paul M. Zogas
                                          CHAIRMAN OF THE BOARD, PRESIDENT
                                          AND CHIEF EXECUTIVE OFFICER

Bridgeview, Illinois
September 27, 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 PRE-ADDRESSED
ENVELOPE  IS  ENCLOSED  FOR YOUR  CONVENIENCE.  NO POSTAGE IS REQUIRED IF MAILED
WITHIN THE UNITED STATES.

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


                                      1

<PAGE>
                                 PROXY STATEMENT

                      MIDLAND CAPITAL HOLDINGS CORPORATION
                            8929 SOUTH HARLEM AVENUE
                           BRIDGEVIEW, ILLINOIS 60455
                                (708) 598-9400

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

                         ANNUAL MEETING OF STOCKHOLDERS
                                OCTOBER 20, 1999
                             ---------------------

     This proxy  statement is furnished in connection  with the  solicitation of
proxies  on  behalf  of the  Board of  Directors  of  Midland  Capital  Holdings
Corporation   (the  "Company")  to  be  used  at  the  1999  Annual  Meeting  of
Stockholders  of the Company (the  "Meeting"),  to be held at the main office of
the  Company  located at 8929 South  Harlem  Avenue,  Bridgeview,  Illinois,  on
October  20,  1999  at  2:00  p.m.,  local  time,  and  at all  adjournments  or
postponements of the Meeting. The accompanying Notice of Meeting, proxy card and
this  proxy  statement  are  first  being  mailed  to  stockholders  on or about
September  27,  1999.  Certain of the  information  provided  herein  relates to
Midland Federal Savings and Loan Association (the "Association"), a wholly owned
subsidiary of the Company.

     At the Meeting, the stockholders of the Company are being asked to consider
and vote upon (i) the election of two  directors  of the  Company;  and (ii) the
ratification  of  the  appointment  of  Cobitz,  VandenBerg  &  Fennessy  as the
Company's independent accountants for the fiscal year ending June 30, 2000. Your
Board of Directors unanimously recommends that you vote for each of management's
nominees for election as directors and for the  ratification  of the appointment
of Cobitz, VandenBerg & Fennessy.

VOTE REQUIRED 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 the nominees and the adoption of the
proposal  set forth in this proxy  statement.  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  and  acting
thereunder  will have the discretion to vote on such matters in accordance  with
their best judgment.

     Directors shall be elected by a plurality of the votes present in person or
represented  by proxy at the  Meeting and  entitled  to vote on the  election of
directors.  Votes  withheld  and  broker  non-votes  will  have no effect on the
election of directors.  The ratification of the appointment of auditors requires
the  affirmative  vote of a majority of the votes cast on the proposal.  Proxies
marked to abstain  will have the same effect as votes  against  the  proposal to
ratify the appointment of the independent  auditors.  Broker non-votes will have
no effect on this proposal. One-third of the shares of the Common Stock, present
in person or represented by proxy, shall constitute a quorum for purposes of the
Meeting.   Abstentions  and  broker   non-votes  are  counted  for  purposes  of
determining a quorum.

     A proxy  given  pursuant  to this  solicitation  may be revoked at any time
before it is voted.  Proxies may be revoked 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 Charles A.
Zogas, Secretary, at the address stated above.


                                      1

<PAGE>

VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

     Stockholders  of record as of the close of business on September  17, 1999,
will be  entitled  to one vote for each share then  held.  As of that date,  the
Company had 363,975 shares of Common Stock issued and outstanding. The following
table sets forth information  regarding share ownership of: (i) those persons or
entities known by management to  beneficially  own more than five percent of the
Company's  Common Stock,  (ii) the Company's Chief Executive  Officer,  and each
other executive officer whose salary and bonus for fiscal 1999 exceeded $100,000
(the "Named Officers") and (iii) all directors,  nominees and executive officers
of the Company and the Association as a group.
<TABLE>
<CAPTION>

                                  Shares Beneficially
       Beneficial Owner                 Owned                Percent of Class
- -----------------------------     ------------------         ----------------
<S>                                 <C>                          <C>
OVER 5% BENEFICIAL OWNERS
- -------------------------
Algerd A. Brazis, Director                21,725(1)              5.94%
8929 South Harlem Avenue
Bridgeview, Illinois  60455

Jeffrey S. Halis                          20,000(2)              5.49%
500 Park Avenue
Fifth Floor
New York, New York  10022

Richard A. Horstman                       20,000(3)              5.49%
31 Boulder Wood Drive
Bernardsville, New Jersey
07924

NAMED OFFICERS
- --------------
Paul M. Zogas, Chairman of                98,260(4)             27.00%
the Board, President
and Chief Executive
Officer
8929 South Harlem Avenue
Bridgeview, Illinois  60455

Charles A. Zogas, Director,               83,761(4)             23.01%
Executive Vice
President and Secretary
8929 South Harlem Avenue
Bridgeview, Illinois  60455

Directors and executive                  226,881(5)             60.89%
officers of the Company
as a group (6 persons)
</TABLE>

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

(1)  The above  information  is as  reported in a Schedule  13D filed  August 3,
     1998,  by the  above-referenced  person plus an  aggregate  of 1,725 shares
     under options issued  pursuant to the Company's  Stock Option and Incentive
     Plan (the "Stock  Option  Plan").  Mr.  Brazis  reported  shared voting and
     investment  power with his wife and the Algerd A. and Aldona  Brazis Loving
     Trust.
(2)  The above  information  is as reported  in a Schedule  13D/A filed June 29,
     1999. Mr. Halis claimed sole voting and dispositive power in regards to the
     20,000 shares he holds.
(3)  The above  information  as reported in a Schedule  13D filed  September  9,
     1993.
(4)  Each person has reported sole voting and  investment  power with respect to
     the shares held by them, respectively.
(5)  Includes shares held directly, held in retirement accounts, held by certain
     members of the named individuals'  families, or held by trusts of which the
     named  individuals  may  be  deemed  to  have  sole  or  shared  voting  or
     dispositive  power.  Includes  8,625 shares of all  directors and executive
     officers as a group, which are subject to options currently  exercisable or
     exercisable  within 60 days of September 17, 1999,  granted under the Stock
     Option Plan.  Also includes  6,207  restricted  shares of all directors and
     executive  officers as a group, which were awarded under the Bank Incentive
     Plan and Trust (BIP).  Amount  excludes  1,726.5,  1,726.5 and 690 unvested
     shares  awarded to Messrs.  C. Zogas,  P. Zogas and  Taylor,  respectively,
     pursuant to the BIP.

                                      2

<PAGE>
                       I. ELECTION OF DIRECTORS

GENERAL

     The  Company's  Board of Directors  consists of six  members.  The Board of
Directors is divided into three classes, each of which contains one-third of the
Board of Directors.  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  regarding  the  present
members and nominees of the Company's Board of Directors. The Board of Directors
acting as the  nominating  committee has  recommended  and approved the nominees
identified in the following table. Mr. Michael J. Kukanza and Mr. Richard Taylor
have been  nominated  for terms of three years.  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 a  nominee)  will be voted  at the  Meeting  "FOR"  the
election of the nominees  identified below. If a nominee is unable to serve, the
shares  represented  by all valid proxies will be voted for the election of such
substitute  nominee as the Board of Directors may  recommend.  At this time, the
Board of  Directors  knows of no reason why the nominees may be unable to serve,
if  elected.   Except  as  disclosed  herein,   there  are  no  arrangements  or
understandings  between the nominees and any other person  pursuant to which the
nominees were selected.
<TABLE>
<CAPTION>
                                                                  SHARES OF
                                                                   COMMON
                            POSITION(S) HELD                        STOCK      PERCENT
                             IN THE COMPANY     DIRECTOR  TERM TO BENEFICIALLY   OF
 NAME               AGE(1) AND THE ASSOCIATION   SINCE(2)  EXPIRE    OWNED(3)   CLASS
- ----------------    ------ -------------------  --------  -------  -----------  ------
<S>                 <C>            <C>            <C>       <C>       <C>        <C>

                                    NOMINEES

Michael J. Kukanza     39   Director             1996    2002       11,725      3.21%
Richard Taylor         49   Director and Vice    1990    2002        7,485      2.04%
                            President

                         DIRECTORS CONTINUING IN OFFICE

Algerd Brazis          84   Director             1976    2000       21,725      5.94%
Charles A. Zogas       45   Director,            1983    2000       83,761     23.01%
                            Executive Vice
                            President and
                            Secretary
Jonas Vaznelis         79   Director             1977    2001        3,925      1.07%
Paul M. Zogas          44   Chairman of the      1982    2001       98,260     27.00%
                            Board,
                            President and Chief
                            Executive Officer
</TABLE>
- ---------------
(1)  At June 30, 1999.
(2)  Includes service as a director of the Association.
(3)  Amounts  include  shares  held  directly  as well as shares held by certain
     members of the named individuals' families with respect to which shares the
     respective  directors  may be deemed to have sole or shared  voting  and/or
     investment  power.  Also  includes  1,725,  1,725,  3,450 and 1,725  shares
     subject to options  granted under the Stock Option Plan to Mr. Brazis,  Mr.
     Kukanza,  Mr. Taylor and Mr.  Vaznelis,  respectively,  which are currently
     exercisable  or  exercisable  within 60 days of September  17,  1999.  Also
     includes 1,035, 2,586 and 2,586 shares awarded under the BIP to Mr. Taylor,
     Mr. C. Zogas and Mr. P. Zogas, respectively.
(4)  Amount excludes 690, 1,726.5 and 1,726.5 unvested shares awarded to Messrs.
     Taylor, C. Zogas and P. Zogas, respectively, pursuant to the BIP.

     The business experience of each director of the Company is set forth below.
All directors  have held their  present  position for at least five years unless
otherwise indicated.

     MICHAEL J.  KUKANZA.  Mr.  Kukanza was elected to the Board of Directors in
October 1996. Mr.  Kukanza is a Principal in a  Chicago-based  asset  management
company,  Compass  Asset  Management,  L.L.C.  Prior to  joining  Compass  Asset
Management,  Mr.  Kukanza was Senior Vice  President,  Global  Foreign  Exchange
Options Head at NationsBanc-CRT until April 1996. While at NationsBanc-CRT,  Mr.
Kukanza served on the Federal Reserve Bank Foreign Exchange  Advisory  Committee
and held a seat on the FX Risk Management Subcommittee.  Prior to that position,
Mr.  Kukanza was  Managing  Director  responsible  for Global  Foreign  Exchange
Options at Merrill  Lynch & Company based both in New York and London from April
1989 until  September  1994.  Before joining  Merrill  Lynch,  Mr. Kukanza was a
Principal  in  Equity  Options  at  O'Connor  &  Associates,  based in  Chicago,

                                      3

<PAGE>
beginning in September 1982. Mr. Kukanza holds a BA degree in Economics from the
University  of Chicago and has  completed  all graduate  level courses for an MA
degree in Economics from the University of Virginia.

     RICHARD TAYLOR.  Mr. Taylor joined the  Association in 1972.  Since joining
the Association in 1972, he has held various lending  positions and has held the
position of Vice  President in Charge of Lending since 1982.  Mr. Taylor holds a
BS degree from Illinois State University, and is also a licensed real estate and
insurance broker.

     ALGERD  BRAZIS.  Mr.  Brazis  retired as the owner of Al's  Hilltop  Lounge
located in Justice, Illinois in 1983. Mr. Brazis is a Director of the Knights of
Lithuania  Mid-America  District and is an Officer of the Lithuanian  Chamber of
Commerce.

     CHARLES  ZOGAS.  Mr. Zogas has been the  Executive  Vice  President and the
Chief  Operations  Officer  of the  Association  since  1982.  He was  elected a
Director in 1983, and also serves as Secretary and Treasurer.  Mr. Zogas holds a
BS degree from the University of Notre Dame in Notre Dame, Indiana,  and a Juris
Doctor  degree from  IIT/Chicago  -Kent  College of Law. Mr. Zogas also provides
legal  services  from time to time to private  clients and serves as Director of
Midland Business Systems, Inc., a computer sales, service and consulting company
located in Chicago, Illinois. Mr. Zogas is the brother of Paul Zogas.

     JONAS VAZNELIS.  Mr.  Vaznelis  retired as the owner and President of Gifts
International located in Chicago, Illinois, in 1995. Mr. Vaznelis is a member of
the  Lithuanian  Community  Council of  Chicago,  Illinois,  and the  Lithuanian
Foundation,  Inc. He is also a committee  member of the Board of Zoning  Appeals
for Beverly Shores, Indiana.

     PAUL ZOGAS.  Mr. Zogas has been Chairman of the Board,  President and Chief
Executive  Officer since 1983,  and a Director  since 1982. Mr. Zogas holds a BA
degree in Economics  from the  University of Michigan in Ann Arbor,  and a Juris
Doctor  degree  from De Paul  University  College of Law in Chicago.  Mr.  Zogas
provides  legal  services  from time to time to private  clients,  and serves as
Director  of Midland  Business  Systems,  Inc.,  a computer  sales,  service and
consulting  company  located in Chicago,  Illinois.  Mr. Zogas is the brother of
Charles Zogas.

MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

     MEETINGS AND COMMITTEES OF THE COMPANY.  Meetings of the Company's Board of
Directors are generally held on a monthly  basis.  The Board of Directors met 13
times during  fiscal 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 served.

     The  Board  of  Directors   has   established   Executive,   Audit,   Loan,
Asset/Liability,  Trust,  Compensation  and  Stock  Option  and  Incentive  Plan
committees.

     The Executive  Committee,  consisting  of Directors P. Zogas,  C. Zogas and
Brazis,  meets on an as  needed  basis to  exercise  the  power of the  Board in
between Board meetings. This committee did not meet during the fiscal year ended
June 30, 1999.

     The Audit Committee,  consisting of Directors Brazis, Kukanza and Vaznelis,
meets as needed to review  recommendations of the internal auditor, and annually
to review the annual audit by the independent  auditors. In 1999, this committee
did not meet at the Company level;  however,  the Association's audit committee,
which  serves the same  function  as to the  Association  and has the  identical
makeup, met four times during 1999.

     The Loan  Committee,  composed of  Directors  Vaznelis,  Brazis and Taylor,
meets  monthly  to review  loans in  excess of  officer  loan  authority  and to
establish lending  policies.  This committee met 12 times during the fiscal year
ended June 30, 1999.

     The  Asset/Liability  Committee,  composed of Directors P. Zogas, C. Zogas,
Kukanza and Vaznelis, meets as needed to establish  asset/liability policy. This
committee did not meet during the fiscal year ended June 30, 1999.


                                      4

<PAGE>

     The Trust Committee, composed of Directors P. Zogas, C. Zogas and Vaznelis,
meets as needed to  establish  policies  for the land  trust  department  and to
ensure  compliance with those  policies.  This committee did not meet during the
fiscal year ended June 30, 1999.

     The  Compensation  Committee,  composed of Directors P. Zogas,  Kukanza and
Brazis,  meets at least  annually  to make  compensation  recommendations.  This
committee met once during the fiscal year ended June 30, 1999.

     The Stock Option and Incentive Plan Committee, composed of Directors Brazis
and Vaznelis, meets to make awards under the Stock Option Plan and the BIP. This
committee did not meet during the fiscal year ended June 30, 1999.

     The entire Board of Directors acts as a nominating  committee for selecting
nominees for election as directors.  Nominations  of persons for election to the
Board of  Directors  may be made  only by or at the  direction  of the  Board of
Directors or by any  stockholder  entitled to vote for the election of directors
who complies with the notice procedures set forth in the Association's Bylaws.

DIRECTOR COMPENSATION

     Directors fees are paid to directors in the amount of $650 for each regular
meeting  of the  board  attended  and $150 for each  special  meeting  attended.
Non-employee  directors  receive a fee in the amount of $150 for each  committee
meeting attended.

                                      5

<PAGE>
EXECUTIVE COMPENSATION

     The following table sets forth information  regarding  compensation paid or
accrued by the Company and the Association to their Chief Executive  Officer and
Executive  Vice  President  for services  rendered  during the past three fiscal
years.  No other  executive  officer made in excess of $100,000  during the year
ended June 30, 1999.

<TABLE>
<CAPTION>

                           SUMMARY COMPENSATION TABLE
- ----------------------------------------------------------------------------------------
                    ANNUAL COMPENSATION                         AWARDS
- ------------------------------------------------------------  ----------

                                                   OTHER      RESTRICTED
                                                   ANNUAL       STOCK      ALL OTHER
  NAME AND PRINCIPAL            SALARY   BONUS  COMPENSATION   AWARD(S)   COMPENSATION
       POSITION         YEAR    ($)(1)    ($)       ($)          ($)           ($)
- ---------------------  ------   ------   -----  ------------   ---------  ------------
<S>                       <C>    <C>     <C>      <C>            <C>            <C>

Paul Zogas, Chairman    1999   $148,784  $---       $---       $17,671(2)  $4,230(3)
of the Board,           1998    142,809   ---        ---        25,806(2)   4,087(3)
President and           1997    132,558   ---        ---        15,085(2)   3,778
Chief Executive
 Officer

Charles Zogas,          1999   $105,660  $---       $7,200(4)  $17,671(2)  $3,152(3)
Director,               1998    104,169   ---        7,200(4)   25,860(2)   3,145(3)
Executive Vice          1997    100,441   ---        7,200(4)   15,085(2)   3,032
President
and Secretary
</TABLE>


(1)  Includes directors fees paid to Messrs. P. Zogas and C. Zogas for the years
     ended June 30, 1997, 1998 and 1999 of $7,800 per year.
(2)  Represents  the dollar  value of 862 shares of the  Company's  Common Stock
     vested during the  1997,1998  and 1999 fiscal year and granted  pursuant to
     the BIP,  based on the closing  price of the Common Stock of $17.50 on June
     30, 1997, of $30.00 on June 30, 1998 and of $20.50 on June 30, 1999.  There
     was a grant of 4,312  shares of stock  under  this plan  which vest in five
     equal,  annual installments with the first vesting to start on November 20,
     1996.  Dividends  on stock  awarded  pursuant  to the BIP are paid to award
     recipients.
(3)  Represents an employer  contribution to Mr. P. Zogas' 401(k) account and to
     Mr. C. Zogas' 401(k) account, respectively.
(4)  Represents a car allowance paid to Mr. C. Zogas.

     No stock appreciation  rights,  limited stock appreciation  rights or stock
options were granted to the Named Officers during the fiscal year ended June 30,
1999.

     EMPLOYMENT  AGREEMENT.  In fiscal  1993,  the  Association  entered into an
employment  agreement  with  Paul  Zogas  for a one year  term.  The  employment
agreement  provides  for an initial base salary equal to his salary in effect on
the date of the contract,  with an annual raise to be determined by the Board of
Directors.  The contract  automatically extends for one year at each anniversary
date (provided that there is a performance  review of the employee) until either
the Association or Mr. Zogas gives written notice to the contrary.  The contract
provides for termination  upon Mr. Zogas's death, for cause or in certain events
specified by regulations of the Office of Thrift Supervision ("OTS").  Under the
terms of the  contract,  in the event that Mr. Zogas is terminated in connection
with a change in control,  he may be entitled to be paid for the remaining  term
of his contract as well as to receive a payment equal to one year's salary.  The
contracts provide,  among other things, for participation in an equitable manner
in employee benefits applicable to executive personnel.  The employment contract
may  have  an  "anti-takeover"  effect  that  could  affect  a  proposed  future
acquisition  of control of the  Association  by rendering it more time consuming
and expensive to remove the subject employee.

     Based on his current  salary,  if Mr. Zogas had been  terminated as of June
30, 1999, under circumstances  entitling him to severance pay as describe above,

                                      6

<PAGE>

he would have been entitled to receive a lump sum cash payment of  approximately
$148,784,  in  addition to the other  payment to be  received  based on the term
remaining under his employment agreement, as described above.

PENSION PLAN

     DEFINED BENEFIT  PENSION PLAN. The  Association  sponsors a defined benefit
pension plan (the "Pension Plan"). Eligible employees participate in the Pension
Plan  after they  attain age 21 and  following  the  completion  of 12 months of
service, provided the employee has completed at least 1,000 hours of work during
such 12-month  period.  The Pension Plan is funded solely through  contributions
made by the Association.

     The table below sets forth, as of June 30, 1999,  estimated  annual pension
benefits  for  individuals  at age 65 payable in the form of benefit for various
levels of compensation and years of service. The figures in this table are based
upon the assumption  that the individual is currently age 65 as of June 30, 1999
with a specified  number of years of service.  At June 30, 1999,  the  estimated
credited years of service of Mr. P. Zogas was 21, and of Mr. C. Zogas was 22.


 Average Annual    Annual Pension Benefit Based on Years of Service
  Compensation          10        20         30        40
- ----------------   ----------  --------  --------- ----------
   $  20,000        $ 2,500    $ 5,000  $  7,500  $ 10,300
      40,000          5,500     11,000    16,500    22,300
      60,000          8,500     17,000    25,500    34,300
      80,000         11,500     23,000    34,500    46,300
     100,000         14,500     29,000    43,500    58,300
     120,000         17,500     35,000    52,500    70,300
     140,000         20,500     41,000    61,500    82,300



BANK INCENTIVE PLAN AND TRUST

     The Association established in 1995 a Bank Incentive Plan and Trust ("BIP")
in order to  provide  persons in key  management  positions  with a  proprietary
interest in the  Association in a manner  designed to encourage such key persons
to remain with the Association.  The Association contributed funds to the BIP to
enable it to  acquire an amount of stock in the open  market  equal to 3% of the
shares issued in the conversion or 10,350 shares.  Such  acquisition will result
in an increase in the Association's compensation expense.

     The  Compensation  Committee of the Board of  Directors of the  Association
administers  the BIP.  Under  the  terms of the BIP,  awards  ("Awards")  can be
granted to key  employees in the form of shares of common stock held by the BIP.
Awards are  non-transferable  and  non-assignable.  Recipients  will earn (I.E.,
become vested in), over a period of time,  the shares of common stock covered by
the Award. The  Compensation  Committee has determined that the awards are to be
earned  over a five  year  vesting  period.  Awards  will  be 100%  vested  upon
termination of employment due to death or disability (as defined in the BIP), or
following a change in the control (as defined in the BIP) of the Association. At
June 30,  1999,  awards  covering  10,350  shares had been issued of which 6,207
shares had vested. As of the same date, no shares remained unallocated under the
plan.

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     The Association, like many financial institutions, has followed a policy of
granting loans to eligible  officers,  directors and employees for the financing
of their personal residences.  Loans are made in the ordinary course of business
on  substantially   the  same  terms  and  conditions  as  those  of  comparable
transactions  prevailing  at the time,  and do not involve  more than the normal
risk of  collectibility  or present  other  unfavorable  features.  Federal  law
requires that all such  transactions with officers and directors be on terms and
conditions comparable to those for similar transactions with non-affiliates.

     No loans with reduced interest rates or fees were outstanding to any of its
directors and officers whose aggregate indebtedness exceeded $60,000 at any time
during the year ended June 30, 1999,  except  indicated  below.  The Association
made a loan on March 15,  1988,  in the amount of  $360,000  to  Charles  Zogas,

                                      7

<PAGE>
Executive Vice President and Secretary,  for a residential  mortgage loan on his
principal residence. The points in connection with the loan were waived, and the
rate was 7.00%,  as compared  to market  rates of 9.87% at the time the loan was
made. The outstanding balance of the loan was $300,274 at June 30, 1999, and the
largest outstanding balance since June 30, 1998, was $307,711.

               II.  RATIFICATION OF THE APPOINTMENT OF AUDITORS

     The Board of Directors  has appointed  Cobitz,  VandenBerg & Fennessy to be
its  auditors  for the 2000  fiscal  year,  subject to the  ratification  of the
appointment  by  the  Company's   stockholders.   A  representative  of  Cobitz,
VandenBerg  & Fennessy 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  COBITZ,  VANDENBERG  &  FENNESSY  AS THE
COMPANY'S AUDITORS FOR THE YEAR ENDING JUNE 30, 2000.


                              SHAREHOLDER 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  office,  8929 South
Harlem Avenue, Bridgeview,  Illinois 60455, no later than May 31, 2000. Any such
proposals shall be subject to the  requirements of the proxy rules adopted under
the Securities Exchange Act of 1934, as amended. If a proposal does not meet the
above requirements for inclusion in the Company's proxy materials, but otherwise
meets the  Company's  eligibility  requirements  to be  represented  at the next
Annual Meeting of Stockholders,  the persons named in the enclosed form of proxy
and acting  thereon  will have the  discretion  to vote on any such  proposal in
accordance with their best judgment if the proposal is received at the Company's
main office later than July 21, 2000;  provided however,  that in the event that
the date of next year's annual meeting is held before September 7, 2000 or after
November 27, 2000,  the  stockholder  proposal must be received on or before 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 made,
whichever occurs first.


                                  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 Company
may solicit proxies personally or by telegraph or telephone,  without additional
compensation.

                                          By Order of the Board of Directors


                                          /s/ Paul Zogas

                                          Paul Zogas
                                          Chairman of the Board, President
                                          and Chief Executive Officer


Bridgeview, Illinois
September 27, 1999



                                      8
<PAGE>


                                 REVOCABLE PROXY

                      MIDLAND CAPITAL HOLDINGS CORPORATION
                         ANNUAL MEETING OF STOCKHOLDERS
                                OCTOBER 20, 1999


     The  undersigned  hereby appoints the Board of Directors of Midland Capital
Holdings  Corporation  (the  "Company"),  and its survivor,  with full powers of
substitution,  to act as  attorney  and  proxy 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,  to be held on October 20, 1999, at 2:00
p.m., local time, and at any and all adjournments thereof, as follows:


I.   The election as directors of all nominees  listed  (except as marked to the
     contrary below):

                                                                      FOR ALL
                                        FOR          WITHHOLD         EXCEPT


MICHAEL J. KUKANZA (3-year term)        /   /           /   /         /   /


RICHARD TAYLOR (3-year term)           /   /           /   /         /   /


      INSTRUCTION: (TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL
      NOMINEE, MARK "FOR ALL EXCEPT").




                                        FOR           AGAINST         ABSTAIN


II.   The ratification of the           /   /           /   /         /   /
      appointment of
      Cobitz, VandenBerg &
      Fennessy as independent
      auditors for the
      Company for the fiscal
      year ending
      June 30, 2000



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

     The Board of Directors recommends a vote "FOR" the election of the nominess
listed  above  and  "FOR"  the  ratification  for  the  appointment  of  Cobitz,
VandenBerg & Fennessy.



THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY  WILL  BE  VOTED  FOR  EACH  OF THE  NOMINEES  LISTED  ABOVE  AND  FOR THE
RATIFICATION FOR THE APPOINTMENT OF COBITZ,  VANDENBERG & FENNESSY. IF ANY OTHER
BUSINESS IS PRESENTED AT THIS  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


     Should the  undersigned  be present  and elect to vote at the Meeting or at
any adjournment  thereof, and after notification to the Secretary of the Company
at the Meeting of the  stockholder's  decision to terminate this proxy, then the
power of such  attorney and proxy 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 Notice of the Meeting,  a proxy  statement  and the
Company's Annual Report to Stockholders for the fiscal year ended June 30, 1999.


Dated:                       , 1999








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