WEST COAST BANCORP /CA/
DEF 14A, 1997-04-29
NATIONAL COMMERCIAL BANKS
Previous: BUFFTON CORP, DEFA14A, 1997-04-29
Next: VALUE LINE US GOVERNMENT SECURITIES FUND INC, NSAR-A, 1997-04-29



                               WEST COAST BANCORP
                          4770 Campus Drive, Suite 250
                         Newport Beach, California 92660



                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                             To Be Held May 27, 1997




TO THE SHAREHOLDERS OF WEST COAST BANCORP:

         NOTICE IS HEREBY GIVEN that, pursuant to its Bylaws and the call of its
Board of Directors,  the Annual Meeting of Shareholders  (the "Meeting") of West
Coast  Bancorp,  a  California  corporation  (the  "Company"),  will  be held on
Tuesday,  May 27, 1997, at 9:00 a.m. at the City National  Bank  Building,  4685
MacArthur Court Suite 380,  Newport Beach,  California  92660, for the following
purposes all as set forth in the attached Proxy Statement:

     1.   Election of Directors.  To elect six persons to the Board of Directors
          to serve until the 1998 Annual Meeting of Shareholders and until their
          successors have been elected and qualified.  The following six persons
          are the Board of Directors' nominees:
     
                    J. David Cheshier, C.P.A.       John B. Joseph
                    L. Wayne Gertmenian, Ph.D.      Lacy G. Marlette, Jr. C.P.A.
                    Thomas A. Jones, C.P.A.         Ronald R. White

     2.   Other  Business.  To transact such other business as may properly come
          before the Meeting and at any and all adjournments thereof.

Only those  shareholders  of record at the close of  business  on April 28, 1997
shall be  entitled  to notice  of,  and to vote in  person  or by Proxy at,  the
Meeting. As set forth in the enclosed Proxy statement, the Proxy is solicited by
the Board of Directors of the Company.  It is expected that this Notice of Proxy
and  accompanying  Proxy  Statement will be mailed to  shareholders  on or about
April 30, 1997.


                                      By Order of the Board of Directors



                                      Frank E. Smith, Secretary


April 30, 1997

IT IS IMPORTANT THAT ALL  SHAREHOLDERS  VOTE. WE URGE YOU TO SIGN AND RETURN THE
ENCLOSED PROXY AS PROMPTLY AS POSSIBLE, REGARDLESS OF WHETHER OR NOT YOU PLAN TO
ATTEND  THE  MEETING  IN  PERSON.  IF YOU DO ATTEND  THE  MEETING,  YOU MAY THEN
WITHDRAW YOUR PROXY AND VOTE IN PERSON.  IN ORDER TO FACILITATE THE PROVIDING OF
ADEQUATE ACCOMMODATIONS, PLEASE INDICATE ON THE PROXY WHETHER OR NOT YOU PLAN TO
ATTEND THE MEETING.



<PAGE>
                               WEST COAST BANCORP
                          4770 Campus Drive, Suite 250
                         Newport Beach, California 92660
                                 (714) 442-9330


                                 PROXY STATEMENT

                         ANNUAL MEETING OF SHAREHOLDERS
                                  May 27, 1997


                                  INTRODUCTION

         This Proxy Statement is furnished in connection  with the  solicitation
of Proxies for use at the Annual Meeting of Shareholders  (the "Meeting") by the
Board  of  Directors  of  West  Coast  Bancorp  a  California  Corporation  (the
"Company")  to be held on  Tuesday,  May 27,  1997,  at 9:00  a.m.  at the  City
National  Bank  Building,   4685  MacArthur  Court  Suite  380,  Newport  Beach,
California 92660 and at any and all adjournments  thereof. J. David Cheshier and
Lacy G.  Marlette,  Jr.,  the  designated  proxy  holders,  are  members  of the
Company's  Board of Directors.  It is expected that this Proxy Statement and the
accompanying  Notice of Proxy will be mailed to  shareholders  on or about April
30, 1997. Only  shareholders of record on April 28, 1997 are entitled to vote in
person or by proxy at the meeting or any adjournment thereof.

Matters to be Considered
The matters to be considered and voted upon at the Meeting will be:

     1.   Election of Directors.  To elect six persons to the Board of Directors
          to serve until the next Annual Meeting of Shareholders and until their
          successors are elected and have qualified.

     2.   Other  Business.  To transact such other business as may properly come
          before the Meeting and at any and all adjournments thereof.

Cost of Solicitation of Proxies
         The Company  will bear the costs of this  solicitation,  including  the
expense of preparing,  assembling, printing and mailing this Proxy Statement and
the material  used in this  solicitation  of Proxies.  It is  contemplated  that
Proxies will be solicited principally through the mails, but directors, officers
and  regular  employees  of the Company may  solicit  Proxies  personally  or by
telephone.  Although  there is no formal  agreement  to do so, the  Company  may
reimburse banks, brokerage houses and other custodians, nominees and fiduciaries
for their  out-of-pocket  expenses in  connection  with  forwarding  these Proxy
materials to their principals.  In addition,  ChaseMellon  Shareholder Services,
the Company's stock transfer agent,  will assist in the solicitation of Proxies.
They will be reimbursed $2,500 plus reasonable  out-of-pocket  expenses incurred
in connection with the solicitation.

Outstanding Securities, Voting Rights and Revocability of Proxies
         There were issued and  outstanding  9,168,942  shares of the  Company's
common stock, no par value per share ("common stock"),  on April 28, 1997, which
has been set as the record date for the purpose of determining the  shareholders
entitled to notice of, and to vote at, the Meeting.
         Each holder of common stock will be entitled to one vote,  in person or
by Proxy,  for each share of common stock  outstanding in his or her name on the
books of the  Company  as of the  record  date  for the  Meeting  on any  matter
submitted to the vote of the  shareholders,  except that in connection  with the
election of  directors,  the shares are entitled to be voted  cumulatively  if a
shareholder  present at the Meeting has given notice at the Meeting prior to the
voting of his or her  intention to vote his or her shares  cumulatively.  If any
shareholder has given such notice, all shareholders may cumulate their votes for
candidates in nomination.  Cumulative  voting entitles a shareholder to give one
nominee  as many  votes as is equal to the number of  directors  to be  elected,
multiplied by the number of shares owned by such  shareholder,  or to distribute
his or her votes on the same principle between two or more nominees as he or she
sees fit.
         In  the  election  of  directors,  if a  quorum  is  present,  the  six
candidates  receiving the highest number of votes are elected,  abstentions  and
broker non-votes are not counted as being voted,  however such votes are counted
for  determining a quorum.  Discretionary  authority to cumulate votes is hereby
solicited by the Board of  Directors,  and return of an executed  Proxy shall be
the grant of such authority.



                                       1
<PAGE>
         If you hold your common stock in "street name" and you fail to instruct
your  broker or  nominee  as to how to vote such  shares of common  stock,  your
broker or nominee may, in its discretion, vote your shares "For" the election of
the nominees for directors set forth herein.
         A  Proxy  for use at the  Meeting  is  enclosed.  Any  shareholder  who
executes and  delivers  such Proxy has the right to revoke it at any time before
it is  exercised  by filing  with the  Secretary  of the  Company an  instrument
revoking  it or a duly  executed  Proxy  bearing  a later  date.  It may also be
revoked by attendance  at the Meeting and election to vote  thereat.  Subject to
such revocation,  all shares  represented by a properly  executed Proxy received
prior  to or at the time of the  Meeting  will be  voted  by  Proxy  Holders  in
accordance with the instructions on the Proxy. If no instruction is specified in
respect to a matter to be acted upon,  the shares  represented by the Proxy will
be voted "For" the election of the nominees for directors  set forth herein.  It
is not anticipated  that any matters will be presented at the Meeting other than
as set forth in the  accompanying  Notice of  Meeting.  If,  however,  any other
matters  are  properly  presented  at the  Meeting,  the Proxy  will be voted in
accordance with the best judgment and in the discretion of the Proxy Holders.


                        DIRECTORS AND EXECUTIVE OFFICERS

Election of Directors
         The Bylaws of the Company  provide that the Company shall have not less
than five nor more than  nine  directors,  unless  changed  by a bylaw  amending
Section 3.3(a) of Article 3 of the Company's Bylaws, duly adopted by the vote or
written consent of the Company's  shareholders.  The Bylaws further provide that
the exact  number of  directors  shall be fixed  from time to time,  within  the
foregoing range, by a bylaw or amendment thereof or a resolution duly adopted by
the Board of  Directors  or by the  shareholders.  The  number of  directors  is
currently fixed at six.
         The  individuals  named below,  all of whom are present  members of the
Board of Directors of the Company, will be nominated for election to serve until
the next Annual Meeting of  Shareholders  and until their  successors  have been
elected and qualified. Votes will be cast pursuant to the enclosed Proxy in such
a way as to  effect  the  election  of  said  nominees,  or as many  thereof  as
possible,  under applicable  voting rules. In the event that any of the nominees
should be unable or unwilling to accept  nomination  for election as a director,
it is  intended  that the  Proxy  Holders  will  vote for the  election  of such
substitute  nominees,  if any, as shall be designated by the Board of Directors.
The Board of Directors  has no reason to believe that any nominee will be unable
or unwilling to serve if elected to office.
         None of the directors or executive  officers were selected  pursuant to
any  arrangement or  understanding,  other than with the directors and executive
officers of the  Company  acting  within  their  capacity as such.  There are no
family  relationships among directors or executive officers of the Company as of
the date hereof.
         The  following  table sets forth certain  information,  as of April 15,
1997, with respect to those  individuals who are to be nominated by the Board of
Directors for election as directors.
                                          Year First
                                          Elected or
                                         Appointed as
Name of Director                  Age      Director    Position with the Company
- --------------------------------------------------------------------------------
John B. Joseph                    58         1981       Chairman of the Board,
                                                          President and CEO

Ronald R. White                   50         1981    Vice Chairman of the Board
                                                    and Executive Vice President

J. David Cheshier, C.P.A.         50         1981             Director

L. Wayne Gertmenian, Ph.D.        57         1991             Director

Thomas A. Jones, C.P.A.           58         1990             Director

Lacy G. Marlette, Jr., C.P.A.     50         1987             Director

         John B. Joseph is currently  the Chairman of the Board,  President  and
Chief  Executive  Officer of the Company.  He has been  Chairman of the Board of
Directors of the Company since its inception in 1981 and Chief Executive Officer
since April  1991.  Mr.  Joseph also  serves,  or has served,  in the  following
capacities  during the past five years:  President  of the  Company  since April
1993; Vice Chairman of the Board of Directors of The Centennial  Group,  Inc., a
Delaware corporation ("CGI"),  from 1987 to December 1995; Senior Executive Vice
President of CGI from July 1987 to July 1993; general partner of various limited
partnerships  engaged in real estate  development  and  lending  activities. Mr.
Joseph has


                                       2
<PAGE>
held,  over the past five  years up until July 1993,  various  positions  in the
subsidiaries of CGI. Mr. Joseph presently holds and has held, over the past five
years,  various  positions in the  subsidiaries of the Company.  Mr. Joseph is a
director of the Company's subsidiaries Sunwest Bank and WCV, Inc.
         Ronald  R.  White  is  currently  Executive  Vice  President  and  Vice
Chairman of the Board of Directors  of the Company.  Mr. White has served in the
following  capacities  during  the past  five  years:  Chairman  of the Board of
Directors,  President and Chief  Executive  Officer of CGI from 1987 to December
1995;  general  partner of various limited  partnerships  engaged in real estate
development and lending activities. Mr. White has held, over the past five years
up until December 1995,  various positions in the subsidiaries of CGI. Mr. White
is a director of Sunwest Bank and WCV,  Inc. Mr. White  presently  holds and has
held,  over the past five years,  various  positions in the  subsidiaries of the
Company and CGI.
         J. David  Cheshier  is a  certified  public  accountant  and is in  the
employ of Vehicular Technologies  Corporation,  Results International,  Inc. and
The Roxburgh Agency as a Vice President and Chief Financial  Officer.  Vehicular
Technologies primarily  manufactures  aftermarket automobile parts. The Roxburgh
Agency,  Inc. is an advertising  and public  relations  firm.  Mr.  Cheshier has
served as a director,  Senior Vice President and the Chief Financial  Officer of
CGI and as an executive officer of all of the subsidiaries of CGI from 1987. Mr.
Cheshier  resigned  his officer  positions  at CGI and its  subsidiaries  during
December 1993 and his director position during March 1994.
         L. Wayne  Gertmenian,  Ph.D., is an  economics  professor at Pepperdine
University's Graduate School of Business and serves as its spokesman on business
and management.  Dr. Gertmenian served the Nixon and Ford  administrations  as a
Chief  Detente  Negotiator  in Moscow for the Chairman of the National  Security
Council;  as an  emissary  to Tehran for the  Secretary  of  Commerce;  and as a
Special  Assistant  to the  Secretary  of  Housing  and Urban  Development.  His
corporate  experience includes five years as the Executive Vice President of one
of the nation's leading food processors.  Dr. Gertmenian  received his Doctorate
in Economics at the University of Southern California.
         Thomas A. Jones,  C.P.A., is a professor of accounting and business  at
DeVry  Institute of  Technology.  Mr. Jones was the  President of R&G Sloane,  a
manufacturer of plastic piping  products,  from 1988 to 1990 when R&G Sloane was
acquired.
         Lacy G. Marlette,  Jr. is a certified public  accountant and  President
of L.G. Marlette,  Jr., Accountancy  Corporation,  Certified Public Accountants.
Mr. Marlette has been a certified public  accountant since 1972. He has provided
accounting services for Messrs. Joseph and White and their affiliates.
         For information concerning executive officers of the Company see  "FORM
10-KSB - ITEM 4.A - Executive Officers of the Registrant."

The Board of Directors and Committees
         The Board of Directors of the Company  presently has one committee,  an
Audit Committee. The Company does not have a standing Nominating Committee.
         The Audit Committee,  which held five meetings in 1996, is comprised of
Messrs.  Cheshier,  Jones,  Marlette  and  Gertmenian.  The purpose of the Audit
Committee, among other things, is to oversee the Company's internal controls and
financial  information  reporting  and to review the results of the  independent
audit.
         During  1996,  the Board of  Directors of the Company held 14 meetings.
Each of the  individuals  who is a nominee  and was a  director  of the  Company
during 1996  attended at least 75% of the  aggregate  of (1) the total number of
Board  meetings  held  during  his term of service  and (2) the total  number of
meetings held by all committees of the Board on which he served during such year
except L. Wayne Gertmenian who attended 71% of the Board of Directors meetings.


SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
         Section  16(a) of the  Securities  Exchange  Act of 1934  requires  the
Company's executive officers and directors, and persons who own more than 10% of
a  registered  class of the  Company's  equity  securities,  to file  reports of
ownership and changes in ownership with the Securities and Exchange  Commission.
Executive officers,  directors and greater than 10% shareholders are required by
regulation  to furnish the Company  with copies of all Section  16(a) forms they
file.
         Based solely on the review of the copies of such forms furnished to the
Company, or a written  representation  that no Form 5 was required,  the Company
believes that, during the fiscal year ended December 31, 1996, all Section 16(a)
filing requirements applicable to its executive officers,  directors and greater
than 10% shareholders were complied with.




                                       3
<PAGE>
                             EXECUTIVE COMPENSATION


         SUMMARY OF CASH AND CERTAIN OTHER COMPENSATION

         The following table sets forth certain summary  information  concerning
compensation  paid or  accrued by the  Company to or on behalf of the  Company's
Chief Executive Officer and each of the other executive  officers of the Company
(determined as of the end of the last fiscal year) (the "Named  Executives") for
each of the fiscal years ended December 31, 1996, 1995 and 1994:

SUMMARY COMPENSATION TABLE

                                                  Annual Compensation
                                                                            All
Name and                                                                   Other
Principal Position                   Year  Salary($)  Bonus($)  Other($)  ($)(a)
- --------------------------------------------------------------------------------

JOHN B. JOSEPH(b)                    1996    164,000         -   15,000        -
President and CEO, Company           1995    164,000   115,000    9,000        -
Officer, Company                     1994    107,000         -   12,000    2,000


JAMES G. LeSIEUR, III(c)             1996    160,000    15,000    6,000    5,000
President and CEO, Sunwest Bank      1995    160,000         -        -    5,000
                                     1994    160,000         -        -    4,000

FRANK E. SMITH                       1996    125,000    14,000        -    4,000
Senior Vice President, CFO and       1995    125,000         -        -    4,000
Secretary, Company and Sunwest Bank  1994    125,000         -        -    4,000

(a)  Includes  amounts  contributed by the Company and its  subsidiaries  to the
     West Coast Bancorp  401(k)  Profit  Sharing Plan and allocated to the Named
     Executive's vested or unvested account under such plan.
(b)  Mr. Joseph's other annual compensation  includes director's fees of $9,000,
     $9,000 and $9,000 accrued by the Company, director's fees of $6,000, $0 and
     $0 paid by Sunwest  Bank and  director's  fees of $0, $0 and $3,000 paid by
     Sacramento First National Bank in 1996, 1995 and 1994, respectively. During
     1995 the Company accrued bonuses for Mr. Joseph of $70,000 from the sale of
     Sacramento  First  National Bank and $45,000 from Sunwest Bank  achieving a
     6.5%  leverage  ratio.  Accrued but unpaid  salaries  and  director's  fees
     totaled  $481,000 at December 31, 1996 of which  $20,000 of directors  fees
     were paid in February 1997.
(c)  Mr.  LeSieur's  other annual  compensation  represents  director's  fees of
     $6,000 paid by Sunwest Bank in 1996.


         STOCK OPTION GRANTS

No stock options were granted to the Named Executives during 1996.




                                       4
<PAGE>
         AGGREGATED OPTION EXERCISES AND HOLDINGS
         The following  table  provides  information  with respect to the  Named
Executives  concerning  the  exercise  of options  during the fiscal  year ended
December 31, 1996 and  unexercised  options held by the Named  Executives  as of
December 31, 1996:

               AGGREGATED OPTION(A) EXERCISES IN FISCAL YEAR 1996
                          AND FY-END OPTION VALUES (a)

              Shares               Number of                    Value of
             Acquired             Unexercised             Unexercised In-the-
                on     Value      Options at               Money Options at
             Exercise Realized   12/31/96 (#)               12/31/96 ($)(b)
Name            (#)     ($)  Exercisable Unexercisable Exercisable Unexercisable
- --------------------------------------------------------------------------------

John B. Joseph   -       -       62,000      3,000         N/A            N/A
James G. LeSieur -       -       25,000          -         N/A            N/A
Frank E. Smith   -       -       42,000      3,000         N/A            N/A


(a)  The Company has no plans pursuant to which stock appreciation rights may be
     granted.

(b)  Value of unexercised  "in-the-money"  options is the difference between the
     market  price of the common  stock on December  31,  1996 and the  exercise
     price of the  option,  multiplied  by the  number of shares  subject to the
     option.  Since the stock  price at  December  31, 1996 ($.53 per share) was
     less  than  the  exercise   prices,   the   unexercised   options  have  no
     "in-the-money" value.


         COMPENSATION OF DIRECTORS

         During 1996, each  non-employee and employee  director accrued $750 for
each regular meeting of the Board of Directors attended. The aggregate amount of
directors' fees accrued in 1996 was $52,000.  Accrued and unpaid directors' fees
totaled  $113,000 at December 31, 1996.  During  February 1997, the Company paid
all accrued directors' fees,  reinstated monthly payment of fees and reduced the
fees to $250 per  director  per  meeting  attended.  Employee  and  non-employee
directors are eligible to  participate  in the Company's  1988 Stock Option Plan
subject to certain specific limitations. No stock options were granted in 1996.


         EMPLOYMENT CONTRACTS

         Mr.  LeSieur  entered into a one year  employment  agreement  effective
September 1, 1996 with Sunwest Bank.  Compensation under the agreement includes:
a base salary of $144,000,  participation in the Sunwest Bank employee incentive
program and a special bonus.  The special bonus is contingent on: a Sunwest Bank
merger,  or 80% or more of its shares being sold,  or  substantially  all of its
assets  being sold or  transferred.  The special  bonus is based on a percentage
payout of the  difference  between the purchase  price and $9.5 million plus any
additional capital contributions into Sunwest Bank. The percentage payout ranges
from 2% to 5% and increases as the purchase price increases. The maximum special
bonus payable is $300,000.
         Mr.  Smith  entered  into a one  year  employment  agreement  effective
September 1, 1996 with  Sunwest  Bank.  His  agreement is similar to that of Mr.
LeSieur's  except the base  salary is  $125,000,  the special  bonus  percentage
payout ranges from 1% to 2.5% and the maximum special bonus payable is $150,000.





                                       5
<PAGE>
         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The  following  sets forth,  as of March 31,  1997,  the  common  stock
ownership of each  director and executive  officer of the Company  individually,
all directors and  executive  officers as a group,  and each person known by the
Company  to be the  beneficial  owner of more  than 5% of the  Company's  common
stock.

                                                Shares                   Percent
                                                 That         Total        of
Name of                                         May Be      Beneficial    Class
Beneficial Owner           Address            Acquired(a)  Ownership(b)    (c)
- --------------------------------------------------------------------------------

DIRECTORS AND EXECUTIVE OFFICERS
J. David Cheshier     4770 Campus Drive,         45,000      47,000          *
                         Suite 250
                    Newport Beach, CA 92660

L. Wayne Gertmenian       Same as above          30,000      36,765          *

Thomas A. Jones           Same as above          30,000      44,300          *

John B. Joseph            Same as above          65,000     958,690        10.4%

Lacy G. Marlette, Jr.     Same as above          45,000      45,212          *

James G. LeSieur, III     Same as above          25,000      55,000          *

Frank E. Smith            Same as above          45,000      67,600          *

Ronald R. White           Same as above          65,000      65,000          *

All Directors and Executive Officers            350,000   1,319,567        13.9%
 (8 individuals)

OTHER GREATER THAN 5% SHAREHOLDERS
Gerauld L. Hopkins        6900 Main Street,           -     575,000         6.3%
                             Suite 153
                        Downers Grove, IL 60516

Eric D. Hovde           1826 Jefferson Place, N       -     742,000(d)      8.1%
                         Washington, DC 20036

* Less than 1%

(a)  Shares  that may be acquired  within 60 days of March 31, 1997  pursuant to
     the exercise of stock options.
(b)  Except as otherwise noted below, each person has sole voting and investment
     power with respect to the shares listed.
(c)  The percentage ownership interest of each individual or group is based upon
     the total number of shares of the Company's  common stock  outstanding plus
     the  shares  which  the  respective  individual  or group  has the right to
     acquire  within 60 days after March 31, 1997  through the exercise of stock
     options.
(d)  Based  on Form  13D  filed  by Mr.  Hovde  on  January  24,  1997.  Western
     Acquisition  Partners,  L.P. and Western  Acquisitions,  L.L.C. have shared
     power to vote 722,000 of Eric D. Hovde's shares.



                                       6
<PAGE>
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         The Company  repaid  principal  and interest of $194,000 and $23,000 to
Mr.  Joseph and $262,000 and $36,000 to Mr. White in 1996.  No  borrowings  were
outstanding at December 31, 1996 to any affiliated party.
         Some of the directors and officers of the Company and its  subsidiaries
and the entities with which they are  associated  are customers of, and have had
banking transactions with, the Company's banking subsidiary Sunwest Bank, in the
ordinary  course of Sunwest  Bank's  business  during 1996 and may have  banking
transactions with such persons in the future. All banking transactions were made
in  compliance  with  applicable  laws  and on  substantially  the  same  terms,
including  interest rates, as those prevailing for comparable  transactions with
other persons and, in the opinion of the Board of Directors of Sunwest Bank, did
not present any other unfavorable features.


                              INDEPENDENT AUDITORS

         The Board of Directors  has not yet selected  independent  auditors for
the  fiscal  year  ending  1997 as the Board  customarily  does not  select  its
independent auditors until later in the year. Prior to making its selection, the
Board of Directors may solicit bids from several  independent  public accounting
firms, including Arthur Andersen LLP, the Company's independent auditors for the
year ended 1996.  Representatives  of Arthur Andersen LLP will be present at the
Meeting, will have an opportunity to make a statement if they so desire and will
be available to respond to appropriate questions from shareholders.
         A Form 8-K was filed on October 29, 1996  disclosing  that the Board of
Directors,  based on the  recommendation of the audit committee,  engaged Arthur
Andersen LLP as the  independent  public  accountants for West Coast Bancorp and
its subsidiaries (the  "Registrant")  and therefore  dismissed KPMG Peat Marwick
LLP.  On  November  9, 1996 a Form  8-K/A was  filed  disclosing  that KPMG Peat
Marwick LLP disagreed with the Registrant over the accounting  principle adopted
to account for a  contribution  of $3.4  million made by the  Registrant  to its
wholly owned  subsidiary  (Sunwest  Bank) during  January 1995.  The  Registrant
treated the  contribution  as a repayment  of  management  fees and included the
amount in earnings of the wholly owned subsidiary during the year ended December
31,  1995.  KPMG Peat  Marwick  LLP  believes  that the amount  should have been
treated as a contribution  of capital and treated as additional  paid-in-capital
in the books of the wholly owned subsidiary.
         The  accounting  principle in question did not affect the  Registrant's
consolidated  financial statements.  Further,  although no separate audit of the
financial statements of the wholly owned subsidiary (Sunwest Bank) was performed
for the year ended  December 31, 1995,  an opinion was received from a qualified
independent  accountant (not the successor  accountant)  that concluded that the
Registrant's  accounting for the repayment of management  fees was in accordance
with generally accepted accounting principles.
         The subject matter of the  disagreement  was discussed  among KPMG Peat
Marwick LLP and the members of the Audit  Committee of the Board of Directors of
West Coast  Bancorp.  West Coast  Bancorp  authorized  the former  accountant to
respond  fully to the  inquiries  of the  successor  accountant  concerning  the
subject  matter of the  disagreement.  Although  the  Registrant  disclosed  the
disagreement to all of the prospective successor accountants  interviewed during
the  selection  process,  the  decision  to select  Arthur  Andersen  LLP as the
successor  accountant  was not based on their  discussions  of the  Registrant's
accounting treatment of the repayment of management fees.


                            PROPOSALS OF SHAREHOLDERS

         Under  certain  circumstances  shareholders  are  entitled  to  present
proposals at shareholder meetings. Any such proposal to be included in the Proxy
Statement  for  the  Company's  1998  Annual  Meeting  of  Shareholders  must be
submitted by a  shareholder  prior to December 31, 1997 in a form that  complies
with applicable regulations.





                                       7
<PAGE>
                                  ANNUAL REPORT

         The  Company's  annual  report for the year  ended  December  31,  1996
accompanies  this Proxy  Statement.  The  annual  report  contains  consolidated
financial statements of the Company and its subsidiaries and the reports thereon
of Arthur Andersen LLP and KPMG Peat Marwick LLP, both independent auditors.

         UPON  WRITTEN  REQUEST OF ANY PERSON  ENTITLED TO VOTE AT THE  MEETING,
ADDRESSED TO FRANK E. SMITH,  SECRETARY,  WEST COAST BANCORP, 4770 CAMPUS DRIVE,
SUITE 250,  NEWPORT  BEACH,  CALIFORNIA  92660-1833,  THE COMPANY  WILL  PROVIDE
WITHOUT  CHARGE A COPY OF ITS ANNUAL  REPORT ON FORM  10-KSB  FOR  FISCAL  1996,
INCLUDING  THE  FINANCIAL  STATEMENTS,  FILED WITH THE  SECURITIES  AND EXCHANGE
COMMISSION PURSUANT TO THE SECURITIES EXCHANGE ACT OF 1934.


                                 OTHER BUSINESS

         The  Board  of  Directors  knows  of no other  business  which  will be
presented for  consideration at the Meeting other than that stated in the Notice
of Meeting. If, however,  other matters are properly brought before the Meeting,
it is the intention of the individuals  named in the accompanying  form of Proxy
to vote the shares  represented  thereby in accordance  with their best judgment
and in their discretion, and authority to do so is included in the Proxy.



                         WEST COAST BANCORP

                         By: /s/ John B. Joseph
                             John B. Joseph, Chairman of the Board and
                             Chief Executive Officer


DATED: April 30, 1997




                                       8
<PAGE>
                              (FRONT OF PROXY CARD)

REVOCABLE PROXY                                                  REVOCABLE PROXY

                         WEST COAST BANCORP - PROXY CARD

                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS


         The undersigned  shareholder(s)  of  West Coast Bancorp ("the Company")
hereby  nominates,  constitutes  and  appoints L. Wayne  Gertmenian  and Lacy G.
Marlette,  Jr. proxies,  and each of them, the attorney,  agent and proxy of the
undersigned,  with full power of substitution,  to vote all stock of the Company
which the  undersigned is entitled to vote at the Annual Meeting of Shareholders
of the Company (the  "Meeting") to be held at the City  National Bank  Building,
4685 MacArthur Court Suite 380,  Newport Beach,  California on Tuesday,  May 27,
1997 at 9:00  a.m.,  and any  adjournments  thereof,  as fully and with the same
force and effect as the undersigned might or could do if personally  thereat, as
follows:


       (Continued, and to be marked, dated and signed, on the other side)

                                       9
<PAGE>

                              (BACK OF PROXY CARD)

1. ELECTION OF DIRECTORS

FOR all nominees              WITHHOLD
listed below (except         AUTHORITY
as marked to the          to vote for all
contrary below).       nominees listed below.



J. David Cheshier        John B. Joseph
L. Wayne Gertmenian      Lacy G. Marlette, Jr.
Thomas A. Jones          Ronald R. White



Instructions:  To withhold  authority for any one or more  nominees,  write that
nominee(s) name(s) in the space provided below.


2. OTHER BUSINESS. In their discretion, the proxy holders are authorized to vote
upon such other business as may properly come before the Meeting and any and all
adjournment or adjournments thereof.

              FOR   AGAINST  ABSTAIN


THE BOARD OF  DIRECTORS  RECOMMENDS  A VOTE  "FOR" THE  ELECTION  OF EACH OF THE
NOMINEES LISTED ABOVE,  IF ANY OTHER BUSINESS IS PRESENTED AT THE MEETING,  THIS
PROXY SHALL BE VOTED BY THE PROXY HOLDERS IN ACCORDANCE WITH THE RECOMMENDATIONS
OF A MAJORITY OF THE BOARD OF DIRECTORS.

              Please mark
              your votes as
              indicated in     X
              this example

              I plan to attend the Meeting.

The  undersigned  hereby  ratifies and confirms all that said proxy holders,  or
either of them, or their  substitutes,  shall lawfully do or cause to be done by
virtue  hereof,  and hereby  revokes  any and all  proxies  hereof  given by the
undersigned to vote at the Meeting.  The undersigned hereby acknowledges receipt
of the Notice of the Meeting and Proxy Statement accompanying said notice.

Dated: ___________________________________________________

Number of Shares

- --------------------------------------------------------
(Name of Shareholder(s), Printed)

- --------------------------------------------------------
(Signature of Shareholder)


(Please  date  this  Proxy  and  sign  your  name as it  appears  on your  stock
certificate(s).  Executors,  administrators,  trustees,  etc., should give their
full titles.  All joint owners  should sign.) THIS PROXY WILL BE VOTED "FOR" THE
ELECTION OF ALL NOMINEES UNLESS  AUTHORITY TO DO SO IS WITHHELD FOR ALL NOMINEES
OR FOR ANY  INDIVIDUAL  NOMINEE.  PLEASE  SIGN,  DATE AND  RETURN  THIS PROXY AS
PROMPTLY AS POSSIBLE IN THE POSTAGE PREPAID ENVELOPE PROVIDED.

                                       10
<PAGE>


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