GRANDBANC INC
DEF 14A, 2000-04-06
STATE COMMERCIAL BANKS
Previous: FIRST NATIONAL CORP /VA/, S-3D, 2000-04-06
Next: COMPTEK RESEARCH INC/NY, SC 13G/A, 2000-04-06



<PAGE>


                                               --------------------------------
                                               \        OMB APPROVAL          \
                                               \------------------------------\
                                               \  OMB Number:      3235-0059  \
                                               \  Expires: December 31, 1997  \
                                               \  Estimated average burden    \
                                               \  hours per response......89  \
                                               --------------------------------
                                UNITED STATES
                      SECURITIES AND EXCHANGE COMMISSION
                            WASHINGTON, D.C. 20549

                           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

                               Grand Banc, Inc.
- --------------------------------------------------------------------------------
               (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)(4) 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:

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

Notes:

<PAGE>

                                 GRANDBANC, INC.



                                 April 12, 2000



Dear Stockholder:

     We invite you to attend the Annual Meeting of Stockholders (the "Annual
Meeting") of GrandBanc, Inc. (the "Company") to be held at GrandBank, 1800
Rockville Pike, Rockville, Maryland on Thursday, May 18, 2000 at 10:00 A.M.

     The Annual Meeting has been called for the election of five directors and
the ratification of the appointment of the Company's independent auditors for
2000. Enclosed are a proxy statement, a proxy card and an Annual Report to
Stockholders for 2000. Directors and officers of the Company, as well as a
representative of Stegman & Company, the Company's independent auditors, will be
present to respond to any questions the stockholders may have.

     You are cordially invited to attend the Annual Meeting. WE URGE YOU TO
SIGN, DATE, AND RETURN THE ENCLOSED PROXY CARD AS SOON AS POSSIBLE EVEN IF YOU
CURRENTLY PLAN TO ATTEND THE ANNUAL MEETING. This will not prevent you from
voting in person but will assure that your vote is counted if you are unable to
attend the meeting.

                                         Sincerely,

                                         /s/ Steven K. Colliatie


                                         Steven K. Colliatie
                                         President and Chief Executive Officer



 1800 Rockville Pike
   P.O. Box 2022
Rockville, Maryland 20852

 (301) 770-1300 tel
 (301) 770-5679 fax
<PAGE>

                                 GRANDBANC, INC.
                               1800 Rockville Pike
                            Rockville, Maryland 20852
                                 (301) 770-1300

                    ----------------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON May 18, 2000
                    ----------------------------------------

     NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders (the "Annual
Meeting") of GrandBanc, Inc. (the "Company") will be held at GrandBank, 1800
Rockville Pike, Rockville, Maryland at 10:00 A.M. on Thursday, May 18, 2000.

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

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

     1.   The election of five (5) directors of the Company to hold office until
          the next annual meeting of stockholders or until their successors are
          duly elected and qualified;

     2.   The ratification of the appointment of Stegman & Company as the
          Company's independent certified public accountants for the fiscal year
          ending December 31, 2000; and

     3.   Such other matters as may properly come before the Annual Meeting or
          any adjournments or postponements thereof.

     Any action may be taken on any one of the foregoing proposals at the Annual
Meeting on the date specified above or on any date or dates to which, by
original or later adjournment, the Annual Meeting may be adjourned. Stockholders
of record at the close of business on April 3, 2000 are the stockholders
entitled to notice of and to vote at the Annual Meeting and any adjournments
thereof.

     You are requested to fill in and sign the enclosed form of proxy, which is
solicited by 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 Annual
Meeting in person.

                                  BY ORDER OF THE BOARD OF DIRECTORS

                                  /s/ Domingo Rodriguez
                                  Domingo Rodriguez, Secretary

Rockville, Maryland
April 12, 2000


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

                                 PROXY STATEMENT
                                       OF
                                 GRANDBANC, INC.
                               1800 Rockville Pike
                            Rockville, Maryland 20852

                        --------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                  May 18, 2000
                        --------------------------------

General

     This Proxy Statement is furnished to stockholders of GrandBanc, Inc., a
Maryland corporation (the "Company"), in connection with the solicitation of
proxies by the Board of Directors for use at the 2000 Annual Meeting of
Stockholders of the Company (the "Annual Meeting"), which will be held at
GrandBank (the "Bank"), 1800 Rockville Pike, Rockville, Maryland, on Thursday,
May 18, 2000, at 10:00 A.M. The accompanying Notice of Annual Meeting and form
of proxy and this Proxy Statement are being first mailed to stockholders on or
about April 17, 2000.

Voting and Proxies

     Stockholders of record of the common stock, $0.10 par value, of the Company
(the "Common Stock"), as of the close of business on April 3, 2000 (the "Record
Date") are entitled to notice of and to vote at the Annual Meeting. As of the
Record Date there were 4,049,665 shares of Common Stock outstanding and entitled
to vote, held by approximately 411 holders of record. Each share is entitled to
one vote on all matters submitted to the vote of stockholders, including the
election of directors. The presence, in person or by proxy, of at least a
majority of the total number of shares of Common Stock outstanding and entitled
to vote will be necessary to constitute a quorum at the Annual Meeting.

     Shares represented by a properly executed and unrevoked proxy received in
time to be voted at the Annual Meeting will be voted in accordance with the
directions given therein. Where no instructions are given, proxies will be voted
"FOR" (i) each of the nominees for election as director set forth below, and
(ii) ratification of the appointment of Stegman & Company as the Company's
independent auditors for the 2000 fiscal year. The proxy also confers
discretionary authority on the persons named therein to vote with respect to the
election of any person as a director where the nominee is unable or refuses to
serve, and with respect to matters incident to the conduct of the Annual
Meeting. If any other business is presented at the Annual Meeting, Proxies will
be voted by those named therein in accordance with the determination of a
majority of the Board of Directors.

     Shares represented by proxies marked as abstentions will not be counted as
votes cast. In addition, shares held in street name which have been designated
by brokers on proxy cards as not voted will not be counted as votes cast. Shares
represented by proxies marked as abstentions or as broker non-votes will,
however, be treated as shares present for purposes of determining whether a
quorum is present.

     Stockholders who execute proxies retain the right to revoke them at any
time. Unless revoked, the shares represented by properly executed proxies will
be voted at the Annual Meeting and all adjournments thereof. Proxies may be
revoked by written notice to the Secretary of the Company at the address above
or by the filing of a later dated proxy prior to a vote being taken on a
particular proposal at the Annual Meeting. A proxy will not be voted if a
stockholder attends the Annual Meeting and votes in person. The presence of a
stockholder at the Annual Meeting will not, by itself, revoke such stockholder's
proxy.
<PAGE>

Common Stock Ownership of Management and Certain Beneficial Owners

     Persons and groups beneficially owning in excess of 5% of the Common Stock
are required to file certain reports with respect to such ownership pursuant to
the Securities Exchange Act of 1934, as amended (the "Exchange Act"). The
following table sets forth, as of the Record Date, certain information as to the
Common Stock beneficially owned by all persons who have filed the reports
required of persons beneficially owning more than 5% of the Common Stock or who
were known to the Company to beneficially own more than 5% of the Company's
Common Stock outstanding at the Record Date, as well as information as to the
Common Stock beneficially owned by each of the Company's directors including the
Chief Executive Officer, and all of the Company's directors and executive
officers as a group.

<TABLE>
<CAPTION>

                                                            Shares of Common Stock
             Name                                   Beneficially Owned at Record Date(1)(2)    Percent of Class(3)
             ----                                   ---------------------------------------    -------------------
<S>                                                 <C>                                        <C>
Directors

Abbey J. Butler                                                   365,000(2)(4)                      9.01%
207 Dune Road
Westhampton Beach, NY  11978

Steven K. Colliatie                                                61,349(2)                         1.51%

Melvyn J. Estrin                                                  724,497(2)(5)                     17.89%
6508 Kenhill Road
Bethesda, MD  20817

Avis Y. Pointer                                                    18,478(2)                          .46%

Joan H. Schonholtz                                                370,681(2)(6)                      9.15%
4201 N. Ocean Boulevard
Boca Raton, FL  33431

All, directors and executive officers as a                      1,599,505(2)                        39.50%
group (7 persons)

Beneficial Owners of Greater Than Five Percent
of the Common Stock

Abod Enterprises                                                  254,428                            6.28%
15756 Cherry Blossom Lane
North Potomac, MD  20878

Joel Comiteau                                                     250,000                            6.17%
30 Stone Drive
West Orange, NJ 07052

</TABLE>

(1)  In accordance with Rule 13d-3 under the Exchange Act, a person is deemed to
     be the beneficial owner, for purposes of this table, of any shares of
     Common Stock if he or she has or shares voting or investment power with
     respect to such Common Stock or has a right to acquire beneficial ownership
     at any time within sixty days of the Record Date. As used herein, "voting
     power" is the power to vote or direct the voting of shares and "investment
     power" is the power to dispose or direct the disposition of shares. Except
     as otherwise noted, ownership is direct, and the named individuals exercise
     sole voting and investment power over the shares of the Common Stock.
(2)  Includes 15,000, 60,000, 15,000, 15,000, 15,000, and 15,000 shares which
     Directors Butler, Colliatie, Estrin, Pointer and Schonholtz and all
     directors and executive officers as a group, respectively, have the right
     to acquire upon the exercise of options exercisable within sixty days of
     the Record Date.
(3)  Represents percentage of 4,049,665 shares issued and outstanding as of the
     Record Date, except with respect to persons beneficially owning options
     exercisable within sixty days of the Record Date, in which event represents
     percentage of shares issued and outstanding as of the Record Date plus the
     number of shares with respect to which such person holds options
     exercisable within sixty days of the Record Date.
(4)  Includes 150,000 shares owned by C.B. Equities Retirement Trust, of which
     Mr. Butler is co-trustee.
(5)  Includes 60,000 shares owned by the Sidney Goldstein Family Trust, of which
     Mr. Estrin is trustee, 77,332 shares owned by the Estrin Grandchildren
     Trust, 35,000 shares owned by the Lemer Grandchildren Trust of which Mr.
     Estrin is co-trustee, and 125,370 shares owned by the Estrin Family Limited
     Partnership which Mr. Estrin controls.
(6)  Includes 281,555 shares owned by the Joan H. Schonholtz Revocable Trust and
     74,126 shares owned by the George J. Schonholtz Revocable Trust. Ms.
     Schonholtz and her spouse are trustees of each of these trusts.

                                      -2-
<PAGE>

                              ELECTION OF DIRECTORS

     The Company's Board of Directors is currently composed of five members. The
Board has set the size of the Board of Directors to be elected at the Annual
Meeting at five. If elected at the Annual Meeting, the nominees of the Board of
Directors listed below will hold office until the Annual Meeting of Stockholders
to be held in 2000, or until their successors have been duly elected and
qualified. Under Maryland law, directors are elected by a majority of the votes
cast at the Annual Meeting by holders of shares entitled to vote on the election
of directors.

     Unless otherwise directed in the enclosed form of proxy, the persons named
in such proxy will vote "FOR" the election of each of the named nominees. If any
of the nominees is unable to serve, the persons named as proxy will vote shares
represented by properly executed, unrevoked proxies for the election of such
substitute nominee or nominees as the Board of Directors, in its discretion, may
determine, or the size of the Board of Directors may be reduced to eliminate the
vacancy. At this time, the Board of Directors knows of no reason why any nominee
might be unavailable to serve.

     The following table sets forth, for each nominee, his or her name, age as
of the Record Date and the year he or she first became a director of the
Company. The current term of each director ends in 2000. Each director of the
Company also is a member of the Board of Directors of the Bank. There are no
arrangements or understandings between the Company and any director pursuant to
which such person has been elected a director of the Company, and no director is
related to any other director or executive officer by blood, marriage or
adoption.

          Name                    Age as of the Record Date    Director Since(1)
          ----                    -------------------------    -----------------

     Abbey J. Butler                         62                      1993
     Steven K. Colliatie                     48                      1991
     Melvyn K. Estrin                        57                      1993
     Avis Y. Pointer(2)                      61                      1979
     Joan H. Schonholtz                      66                      1979

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

(1)  Includes years of service as a director of the Company's predecessor, the
     Bank.
(2)  Ms. Pointer resigned from the Board of Directors in 1993 and was
     reappointed in 1994.

     Presented below is certain additional information concerning the directors
of the Company. Unless otherwise stated, all directors have held the positions
indicated for at least the past five years.

     Abbey J. Butler is Co-Chairman and Co-Chief Executive Officer of Avatex
Corporation, a position, he has held since 1997. From 1991 to 1996, he was Co-
Chairman and Co-Chief Executive Officer of FoxMeyer Health Corporation. During
1996, FoxMeyer Drug Company, a subsidiary of FoxMeyer Health Corporation, filed
a petition under Chapter 11 of the federal bankruptcy laws. Mr. Butler is also
President and Director of C.B. Equities, Corp., a private investment company.

     Steven K. Colliatie has been President and Chief Executive Officer of the
Company since 1992 and of the Bank since 1991. Prior to that time, Mr. Colliatie
was President of First Liberty National Bank in Washington, D.C. from 1989 to
1991.

     Melvyn J. Estrin is Chairman of the Board of the Company and the Bank. He
is Co-Chairman and Co-Chief Executive Officer of Avatex Corporation, a position,
he has held since 1997. From 1991 to 1996, he was Co-Chairman and Co-Chief
Executive Officer of FoxMeyer Health Corporation. During 1996, FoxMeyer Drug
Company, a subsidiary of FoxMeyer Health Corporation, filed a petition under
Chapter 11 of the federal bankruptcy laws. Mr. Estrin is also Chairman of the
Board of University Research Corporation, a government contracting company.

     Avis Y. Pointer has been President of Quantum Leap, Inc. since April 1,
1995. Prior to that, she was Vice

                                      -3-
<PAGE>

President of The National Medical Association from 1983 to July 1, 1995, and
from 1980 to 1993, she served as Associate Vice President of Howard University.

     Joan H. Schonholtz was Secretary/Treasurer of Schonholtz & Magee, M.D.,
Orthopedics P.A. from 1977 to June 15, 1995, at which time she retired from that
position.

Executive Officers Who Are Not Directors

     The following sets forth information with respect to executive officers of
the Company who do not serve on the Board of Directors.

      Name               Age as of the Record Date             Position
      ----               -------------------------             --------

Domingo Rodriguez                   51                  Executive Vice President
                                                             and Secretary

     Domingo Rodriguez has served as Executive Vice President and Secretary of
the Company and the Bank since May 1998. Prior to joining the Bank, Mr.
Rodriguez served as Senior Vice President and Controller of George Mason Bank
from January 1996 to May 1998, as a Vice President and Corporate Risk Manager
for George Mason Bankshares, Inc. from July 1995 to January 1996. From 1984 to
1995, Mr. Rodriguez served as Vice President and Regional Risk Manager for
NationsBank Corporation with responsibility over Trust, Financial Services,
Finance, and Capital Markets.

Meetings and Committees of the Board of Directors

     The Board of Directors of the Company conducts its business through
meetings of the Board and through activities of its committees. The Board of
Directors of the Company meets monthly and may have additional meetings as
needed. During 1999, the Board of Directors of the Company held twelve meetings.
All of the directors of the Company attended at least 75% in the aggregate of
the total number of the Company's Board meetings and committee meetings on which
such director served during 1999. The Board of Directors of the Company has
standing Audit and Compensation Committees.

     The Audit Committee of the Board of Directors has the general
responsibility of supervising, on behalf of the Board of Directors, the
performance of the auditing functions of the Bank and the Company. The Audit
Committee held four meeting during 1999. The Audit Committee is currently
comprised of all outside Directors.

     The Compensation and Stock Option Committee of the Company's Board of
Directors has the general responsibility of reviewing the compensation and
benefits for all employees of the Company and the Bank and specifically
reviewing the individual salaries and benefits of officers of the Company and
the Bank. The Compensation and Stock Option Committee is currently comprised of
Melvyn Estrin, Chairman, Abbey J. Butler and Joan H. Schonholtz. The Committee
held one meeting during 1999.

     The Company's Nominating Committee is not a standing committee but is
convened as needed with director members appointed by the Chairman. While the
Committee will consider nominees recommended by stockholders, it has not
actively solicited recommendations from stockholders. Nominations by
stockholders must comply with certain procedural and informational requirements
currently set forth in the bylaws of the Company. The Nominating Committee met
once during 1999.

                                      -4-
<PAGE>

Executive Compensation and Other Benefits

     Summary Compensation Table. The following table sets forth the cash and
noncash compensation for fiscal 1999, 1998, and 1997 paid to the Company's Chief
Executive Officer. No other executive officer of the Company or the Bank earned
salary and bonus in fiscal 1999 exceeding $100,000 for services rendered in all
capacities to the Company and its subsidiaries.

<TABLE>
<CAPTION>
                                                                                         Long-Term Compensation
                                                                                         ----------------------

                                                Annual Compensation                     Awards             Payouts
                                                -------------------                     ------             -------

                                                                               Restricted    Securities
   Name and Principal                                           Other Annual     Stock       Underlying      LTIP        All Other
       Position             Year       Salary       Bonus      Compensation(1)   Awards      Options (#)    Payouts     Compensation

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

<S>                         <C>       <C>          <C>         <C>             <C>           <C>            <C>         <C>
Steve Colliatie President   1999      $146,231     $______        $19,254        ______        ______        ______        ______
and Chief Executive         1998       135,397      ______         14,351        ______        ______        ______        ______
Officer                     1997       135,380      ______         14,565        ______        ______        ______        ______


</TABLE>

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

(1)  Executive officers of the Bank receive indirect compensation in the form of
     certain perquisites and other personal benefits.  The amount shown above
     for 1999, 1998 and 1997 consists of an annual automobile allowance and
     supplementary health and dental benefits.

Fiscal Year-End Option Value

     The following table sets forth information concerning the number and
potential realizable value at the end of the fiscal year of options held by the
Company's Chief Executive Officer. No options were granted to or exercised by
the Company's Chief Executive Officer during fiscal 1999.

<TABLE>
<CAPTION>

                       Number of Securities Underlying       Value of Unexercised
                         Unexercised Options/SARs at     In-the-Money Options/SARs at
                              Fiscal Year End(#)              Fiscal Year End ($)
       Name              Exercisable/Unexercisable        Exercisable/Unexercisable
       ----              -------------------------        -------------------------
<S>                    <C>                               <C>
Steven K. Colliatie              60,000/0                         $11,625/0

</TABLE>

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

(1)  Calculated based on the product of: (a) the number of shares subject to
     options and (b) the difference between the fair market value of underlying
     Common Stock at December 31, 1999 ($2.00), which was the closing bid price
     of the Common Stock on December 31, 1999 as reported in The Washington Post
     and the exercise price of the options.

     Employment Agreement. In June 1999, the Company and the Bank entered into
an Employment Agreement ("Agreement") with Steven K. Colliatie (the
"Executive"). The Agreement has an initial term of one year, and provides for a
one-year extension after the initial term, provided the Board of Directors of
the Company and the Bank each determines that the Executive's performance has
met its requirements and that the Agreement shall be extended.

     The Boards of Directors of the Company and the Bank believe that the
Agreement assures fair treatment of the Executive in relation to his career with
them by assuring him of some financial security. The Agreement also protects the
stockholders of the Company by encouraging the Executive to continue his
attention to his duties without distraction in a potential merger or takeover
circumstance and by helping to maintain the Executive's objectivity in
considering any proposals to acquire the Company.

     Salary and Bonus. The Agreement provides for the payment of cash and other
benefits to the Executive. During its term, the Executive will receive a fixed
salary of $155,000 per year, reviewed annually and subject to increase but not
decrease. Under the previous employment agreement dated February, 1996 which
expired on February, 1999, Mr. Steven K. Colliatie would have been entitled to
receive a 1997 performance bonus of $63,776, based on the Bank's 1997 ROA of
1.1% on net income of $1,063 million. Mr. Colliatie agreed to defer
consideration for this bonus to future periods.

                                      -5-
<PAGE>

     Expense Reimbursement; Benefits. In addition to the above items, the
Agreement provides for the reimbursement of reasonable business expenses,
including an automobile allowance, and participation in Company and Bank health,
insurance and other plans.

     Termination. The Agreement also provides for special separation payment
benefits in the event of termination of the Executive's employment under certain
circumstances. If the Executive's employment is terminated for cause, all
obligations of the Bank and the Company under the Agreement cease. Termination
for "cause" means a termination because of the Executive's willful misconduct,
breach of fiduciary duty involving personal profit, intentional failure to
perform duties, willful violation of any law, rule or regulations other than
traffic violations or similar offenses) or final cease and desist order, or
material breach of any provision of the Agreement. If the Company terminates the
Executive's employment without cause (other than by reason of death or
disability) the Executive shall be entitled to severance pay equal to the
Executive's unpaid salary and expenses, accrued vacation and sick time, and an
additional amount equal to 2.0 times his annual salary at the rate in effect
immediately prior to termination; additionally, the options granted pursuant to
the Agreement become immediately exercisable and shall remain exercisable for
two years.

     Change in Control. In the event of a change in control of the Company, the
Executive may be entitled to payment of certain benefits. If the Executive
terminates his employment within twelve months following a change in control of
the Bank or the Company, he is entitled to the same benefits payable in the
event of a termination by the Company or the Bank without cause, provided that
the Company or the Bank has required him to move his residence or his place of
employment by more than thirty-five miles, his compensation and benefits have
been substantially reduced, he is assigned duties inconsistent with those
normally associated with his position, or his responsibly or authority is
materially reduced. In no event, however, may such payments after a change in
control exceed the limits of Section 280G of the Internal Revenue Code.

     Definition of Change in Control. The Agreement defines a "change in
control" as (a) the acquisition by any person of more than 25% of the
outstanding capital stock of the Company, (b) the acquisition by any person of
control of the election of a majority of the Bank's or the Company's directors,
(c) the exercise of a controlling influence over the management or polices of
the Bank or the Company by any person or persons acting as a group, within the
meaning of section 13(d) of the Securities Exchange Act of 1934, or (d) the
election or nomination, within two consecutive years, of directors such that the
directors at the beginning of such period (and other directors approved by a
two-thirds vote of such directors) do not constitute at least two-thirds of
directors at the end of the two-year period.

Directors Compensation

     Directors did not receive a retainer or fees for attendance at full Board
or committee meetings during 1999.

     The Company has adopted a stock option plan for all directors who are not
also employees of the Company or the Bank. On May 12, 1994, all directors were
each granted options for 5,000 shares of Common Stock and, on an annual basis
commencing on May 12, 1995, directors are granted options to purchase 2,500
shares of the Common Stock at an exercise price equal to the fair market value
as of the date of grant. Each option granted becomes exercisable one year from
the date of grant. Directors who are officers of the Company or the Bank are
eligible to participate in the Company's 1994 Incentive Stock Option Plan.

Certain Transactions

     The Company and the Bank have had in the past, and expect to have in the
future, banking transactions in the ordinary course of business with directors
and executive officers of the Company and the Bank. All such transactions are
effected 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, in the opinion of management, do
not involve more than the normal risk of collectibility or present other
unfavorable features.

                                      -6-
<PAGE>

Compliance with Section 16(a) of the Securities Exchange Act of 1934

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
directors and executive officers, and persons who own more than ten percent of
the Common Stock, to file reports of ownership and changes in ownership on Forms
3, 4, and 5 with the Securities and Exchange Commission, and to provide the
Company with copies of all Forms 3, 4, and 5 they file.

     Based solely upon the Company's review of the copies of the forms which it
has received and written representations from the Company's directors, executive
officers and ten percent stockholders, the Company is not aware of any failure
of any such person to comply with the requirements of Section 16(a).

                     RATIFICATION OF APPOINTMENT OF AUDITORS

     The Board of Directors has selected Stegman & Company, independent public
accountants, to be its auditors for the year 2000, subject to ratification by
the Company's stockholders. Stegman and Company has audited the financial
statements of the Company for each year since 1991. A representative of Stegman
& Company will be present at the Annual Meeting to respond to stockholders'
questions, and will have the opportunity to make a statement if he or she so
desires.

     The appointment of the auditors must be approved by a majority of the votes
cast by the stockholders of the Company at the Meeting. The Board of Directors
recommends that stockholders vote "FOR" the ratification of the appointment of
Stegman & Company.

                                  OTHER MATTERS

     The Board of Directors is not aware of any business to come before the
Annual Meeting other than those matters described above in this Proxy Statement
and matters incident to the conduct of the Annual Meeting. However, if any other
matters should properly come before the Annual Meeting, it is intended that
proxies in the accompanying form will be voted in respect thereof in accordance
with the determination of a majority of the Board of Directors.

     The cost of soliciting 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 Common Stock. In addition to solicitations by mail,
directors, officers and regular employees of the Company may solicit proxies
personally or by telegraph or telephone without additional compensation.

     The Company's 1999 Annual Report to Stockholders, including financial
statements, has been mailed to all stockholders of record as of the close of
business on the Record Date. Any stockholder who has not received a copy of such
Annual Report may obtain a copy by writing to the Secretary of the Company. Such
Annual Report is not to be treated as a part of the proxy solicitation material
or as having been incorporated herein by reference.

                              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 office at
1800 Rockville Pike, Rockville, Maryland 20852 no later than December 13, 2000.
Any such proposals shall be subject to the requirements of the proxy rules
adopted under the Securities Exchange Act of 1934, as amended. Any proposal by a
stockholder to nominate any person for election as a director or to bring up any
matter of business at the Annual Meeting, which will not be included in the
Company's proxy materials, must have been received by the Company not later than
March 19, 2001 with respect to nominations and not later than February 17, 2001
with respect to other business, subject to change to a later date in the event
that the date of the 2000 Annual Meeting of Stockholders varies significantly
from the date of the Annual Meeting.

                                      -7-
<PAGE>

                          ANNUAL REPORT ON FORM 10-KSB

     A copy of the Company's Annual Report on Form 10-KSB for the fiscal year
ended December 31, 1999, as filed with the Securities and Exchange Commission,
will be furnished without charge to stockholders as of the Record Date upon
written request to: Secretary, GrandBanc, Inc., 1800 Rockville Pike, Rockville,
Maryland 20852.

                                       BY ORDER OF THE BOARD OF DIRECTORS

                                       /s/ Domingo Rodriguez

                                       Domingo Rodriguez, Secretary

Rockville, Maryland
April 12, 2000

                                      -8-
<PAGE>

                                 REVOCABLE PROXY
                                 GRANDBANC, INC.

           This Proxy is solicited on behalf of the Board of Directors

     The undersigned hereby makes, constitutes and appoints Joan H. Schonholtz
and Steven K. Colliatie and each of them (with the power of substitution),
proxies for the undersigned to represent and to vote, as designated below, all
shares of common stock of GrandBanc, Inc. (the "Company ") which the undersigned
would be entitled to vote if personally present at the Company's Annual Meeting
of Stockholders to be held on May 18, 2000 and at any adjournment or
postponement thereof.

Election of Directors

     [_] FOR all nominees listed below (except as noted to the contrary below)
     [_] WITHHOLD AUTHORITY to vote for all nominees listed below

     Nominees:    Abbey J. Butler, Steven K. Colliatie, Melvyn K. Estrin, Avis
                  Y.Pointer, Joan H. Schonholtz

     (Instructions: To withhold authority to vote for any individual nominee,
     write that nominee's name in the space provided below.)

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

Ratification of Appointment of Auditors

     Ratification of the appointment of Stegman & Company as the Company's
     auditors for the year ending December 31, 2000.
     [_] FOR [_] AGAINST [_] ABSTAIN

This proxy, when properly executed, will be voted in the manner directed herein
by the undersigned shareholder.  If no direction is made, this proxy will be
voted FOR all of the nominees set forth above.  In addition, this proxy will be
voted at the discretion of the proxy holder(s) upon any other matter which may
properly come before the Annual Meeting or any adjournment or postponement
thereof.

Important:  Please date and sign your name as addressed, and return this proxy
in the enclosed envelope.  When signing as executor, administrator, trustee,
guardian, etc., please give full title as such.  If the shareholder is a
corporation, the proxy should be signed in the full corporate name by a duly
authorized officer whose title is stated.



                                         -----------------------------
                                         Signature of Shareholder


                                         -----------------------------
                                         Signature of Shareholder

                                         Dated:_________________, 2000

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


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