CASCADE BANCORP
DEF 14A, 1999-03-19
STATE COMMERCIAL BANKS
Previous: CASCADE BANCORP, 10-K405, 1999-03-19
Next: COMMERCIAL NATIONAL FINANCIAL CORP /PA, 10-K, 1999-03-19



<PAGE>
                            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

                              Cascade BanCorp
- --------------------------------------------------------------------------------
                (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>



[LOGO]



March 24, 1999



Dear Shareholder:

You are cordially invited to attend the Annual Meeting of Shareholders of
Cascade Bancorp, (Bancorp), a bank holding company, and its wholly-owned
subsidiaries, Bank of the Cascades (the Bank) and Cascade Finance,
(collectively,  "the Company") to be held at:

          BEND GOLF AND COUNTRY CLUB
          61045 COUNTRY CLUB DRIVE
          BEND, OREGON
          MONDAY, APRIL 26, 1999 AT 5:30 P.M., LOCAL TIME

The Notice of Annual Meeting of Shareholders and Proxy Statement are included
herein and describes the formal business to be transacted at the meeting.
During the meeting, we will also report on the operations of the Company and its
subsidiaries. Directors and Officers of the Company, as well as a representative
of Symonds, Evans & Larson, P.C., the Company's independent auditors, will be
present to respond to shareholder questions.

Enclosed are the Company's Annual Report and Form10-K Report as filed with the
Securities and Exchange Commission.  Among other information, these reports
include consolidated financial statements, the report of the independent
auditors and management's discussion and analysis of financial condition and
results of operations.

               WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING IN
               PERSON PLEASE SIGN AND DATE THE ACCOMPANYING PROXY
               AND RETURN IT PROMPTLY IN THE ENCLOSED, POSTAGE
               PREPAID ENVELOPE.


Your continued interest and support of Cascade Bancorp are sincerely
appreciated.


Sincerely,

/s/ Gregory D. Newton

Gregory D. Newton
Secretary

<PAGE>

                                   CASCADE BANCORP
                                 1100 NW WALL STREET
                                  BEND, OREGON 97701


                       NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                      TO BE HELD AT BEND GOLF AND COUNTRY CLUB
                                  ON APRIL 26, 1999


     NOTICE IS HEREBY GIVEN that the 1999 Annual Meeting of Shareholders of
Cascade Bancorp (Bancorp), a bank holding company, and its wholly-owned
subsidiaries, Bank of the Cascades (the Bank) and Cascade Finance,
(collectively, "the Company") will be held on:

                MONDAY, APRIL 26, 1999
                5:30 P.M., LOCAL TIME
                BEND GOLF AND COUNTRY CLUB
                61045 COUNTRY CLUB DRIVE, BEND, OREGON.


     A Proxy and Proxy Statement for the Meeting are enclosed herewith.

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

     (1)    The election of three directors of the Company; and

     (2)    In their discretion, the proxies are authorized to vote upon such 
            other business as may properly come before the Meeting and at any 
            adjournments or postponements thereof.

     NOTE:  The Board of Directors is not aware of any other business to come
before the Meeting.


     Any action may be taken on the foregoing proposals at the Meeting on the
date specified above, or on any date or dates to which, by original or later
adjournment, the Meeting may be adjourned.  Only shareholders of record at the
close of business on March 12, 1999 are entitled to notice of, and to vote at,
the Meeting or any adjournment or 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.

                                   BY ORDER OF THE BOARD OF DIRECTORS

                                   /s/ Gregory D. Newton

                                   GREGORY D. NEWTON
                                   SECRETARY


Bend, Oregon
March 24, 1999


                                        2
<PAGE>


                              STOCK PERFORMANCE GRAPH


     The following chart compares the yearly percentage change in the cumulative
shareholder return on the Company's Common Stock during the period beginning
January 24, 1994, when the Company first issued its shares publicly, and ending
December 31, 1998, with (i) the Total Return Index for the NASDAQ Stock Market
(U.S. Companies) as reported by the Center for Research in Securities Prices and
(ii) the Total Return Index for NASDAQ Bank Stocks as reported by the Center for
Research in Securities Prices.  This comparison assumes $100.00 was invested on
January 21, 1994, in the Company's Common Stock and the comparison groups and
assumes the reinvestment of all cash dividends prior to any tax effect, and
retention of all stock dividends and stock splits.





                                     [GRAPH]



                                        3
<PAGE>


                                  PROXY STATEMENT
                                          OF
                                   CASCADE BANCORP
                                1100 N.W. Wall Street
                                  Bend, Oregon 97701
                                    (541) 385-6205

                            ANNUAL MEETING OF SHAREHOLDERS
                                    APRIL 26, 1999

     This Proxy Statement and the accompanying form of proxy are being sent to
shareholders on or about March 24, 1999, for use in connection with the
solicitation of proxies by the Board of Directors of Cascade Bancorp (Bancorp),
a bank holding company, and its wholly-owned subsidiaries, Bank of the Cascades
(the Bank) and Cascade Finance, (collectively, "the Company"), to be used at the
1999 Annual Meeting of Shareholders of the Company (hereinafter called the
"Meeting") which will be held on Monday, April 26, 1999, at 5:30 p.m., Local
Time, at Bend Golf and Country Club, 61045 Country Club Drive, Bend, Oregon
97701, or at any adjournment or adjournments thereof.

                                REVOCATION OF PROXIES

     Shareholders who execute proxies retain the right to revoke them at any
time prior to exercise.  Unless so revoked, the shares represented by such
proxies will be voted at the Meeting and all adjournments thereof. A proxy may
be revoked prior to its exercise upon written notice to the Secretary of the
Company or the filing of a later proxy prior to a vote being taken on a
particular proposal at the Meeting.  Proxies solicited by the Board of Directors
of the Company will be voted in accordance with the directions given therein.
Where no instructions are indicated, proxies will be voted FOR the nominees for
directors set forth below.  Mere presence of a shareholder at the meeting will
not revoke a proxy.  The presence, in person or by proxy, of a simple majority
of the total number of shares of Common Stock outstanding will be necessary to
constitute a quorum at the Meeting.

                   VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

     Shareholders of record as of the close of business on March 12, 1999, are
entitled to one vote for each share held.  As of March 12, 1999, the Company had
6,238,432 shares of Common Stock issued and outstanding.  The Company did not
have any other class of equity securities outstanding on the record date.  A
simple majority of the total shares voted in person or by proxy is required to
elect directors and ratify or approve any other items being voted on, provided
that a quorum of the shares is represented.

     Persons and groups who beneficially own in excess of 5 percent of the 
Common Stock are required to file certain reports regarding such ownership 
pursuant to the Securities Exchange Act of 1934, as amended, with the Company 
and the Federal Deposit Insurance Corporation.  Based on such reports, 
management knows of no person who owned more than 5 percent of the 
outstanding shares of Common Stock as of March 12, 1999.

     The following table sets forth, as of March 12, 1999, certain 
information as to the shares of Common Stock beneficially owned by all 
executive officers and directors as a group.



<TABLE>
<CAPTION>
                                    Beneficial Ownership (1)       % of Shares Outstanding
                                    ------------------------       -----------------------
<S>                                 <C>                            <C>
All Executive Officers and
Directors as a Group (13 persons)          861,386 (2)                     13.81%
</TABLE>


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

(1)  Includes all shares owned directly by the named individuals or by the
     individuals indirectly through a trust or corporation, or by the
     individuals' spouses and minor children, except as otherwise noted.  The
     named individuals effectively exercise sole or shared voting and investment
     power over these shares.

(2)  Includes shares of common stock subject to outstanding stock options which
     are exercisable within 60 days of March 12, 1999.  Such options were
     granted under the Company's 1994 Incentive Stock Option Plan.  See
     "Benefits - Stock Option Plan."




                                        4
<PAGE>

                        PROPOSAL I -- ELECTION OF DIRECTORS

          The Company's Board of Directors is currently composed of nine
members.  The Company's by-laws provide that directors will be elected for three
year staggered terms with approximately one-third of the directors elected each
year.  The nominees for election this year are Gary L. Capps, James E. Petersen
and Ryan R. Patrick.

          It is intended that the proxies solicited by the Board of Directors
will be voted for the election of the above named nominees for a term of three
years.  If any nominee is unable to serve, the shares represented by all valid
proxies will be voted for the election of such substitute as the Board of
Directors may recommend.  At this time the Board of directors knows of no reason
why any nominee might be unavailable to serve.

          The by-laws of the Company do not allow nominations from the floor at
the annual meeting.  Any shareholder wishing to nominate a person for election
as a director must submit that nomination to the Company not less than ten (10)
days prior to the Meeting date along with a statement of the nominees background
and business experience.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE NOMINEES NAMED BELOW FOR
DIRECTOR OF THE COMPANY.

          The following table sets forth the name of the Board of Directors'
nominees for election as director and those directors who will continue to serve
as such after the Meeting.  Also set forth is certain other information with
respect to each current director's age, the year he or she first became a
director and the number of shares of the Company's Common Stock beneficially
owned.



<TABLE>
<CAPTION>
                                                                     Shares of
                                       Year First                   Common Stock
                                         Elected     Term to          Owned at          Percent 
           Name                Age      Director     Expire     March 12, 1999 (1)(2)   of Class
           ----                ---     ----------    -------    ---------------------   --------
<S>                            <C>     <C>           <C>        <C>                     <C>
                                          BOARD NOMINEES

Gary L. Capps                   63        1978       2002(3)            87,836            1.41%
James E. Petersen               58        1986       2002(3)            32,595             .52%
Ryan R. Patrick                 43        1998       2002(3)             3,000             .05%

                                  DIRECTORS CONTINUING IN OFFICE

Jerol E. Andres                 55        1993        2000               6,627             .11%
Roger J. Shields                60        1977        2000              90,948            1.46%
Jacob M. Wolfe                  75        1976        2000             183,985            2.95%
Gary L. Hoffman                 58        1984        2001              64,331            1.03%
Patricia L. Moss                45        1993        2001              97,087            1.56%
L.A. Swarens                    67        1976        2001             155,259            2.49%

</TABLE>

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

(1)  Includes all shares owned directly by the named individuals or by the
     individuals indirectly through a trust or corporation, or by the
     individuals' spouses and minor children, except as otherwise noted.  The
     named individuals effectively exercise sole or shared voting and investment
     power over these shares.

(2)  Includes shares of common stock subject to outstanding stock options which
     are exercisable within 60 days of March 12, 1999.  Such options were
     granted under the Company's 1994 Incentive Stock Option Plan.  See
     "Benefits - Stock Option Plan."

(3)  Assuming the individual is re-elected.



                                        5
<PAGE>

          The principal occupation of each director of the Company for the last
five years is set forth below.  Unless otherwise stated, each director resides
in the State of Oregon.

          JEROL E. ANDRES.  Mr. Andres was elected to the board in 1993.  Since
1988 Mr. Andres has served as CEO/President of Eagle Crest, Inc., a Central
Oregon real estate development and resort.  From 1973 to 1988 Mr. Andres was
Vice President of Thousand Trails.  He is and has been active in the Central
Oregon Community.

          GARY L. CAPPS.  Mr. Capps has served as Chairman of the Board since
1984.  From 1989 to 1997 Mr. Capps served as Executive Director of the Bend
Chamber of Commerce.  Mr. Capps is currently retired.

          GARY L. HOFFMAN, M.D.  Dr. Hoffman was elected Vice Chairman of the
Board this year and serves as chairman of the Audit Committee.  Since 1975 Dr.
Hoffman has been in private practice as a surgeon and is a partner in the Bend
Memorial Clinic.  Dr. Hoffman is also a principal of Deschutes Medical Products,
Inc.

          PATRICIA L. MOSS.  Ms. Moss is currently President & CEO of the Bank
and the Company.  From 1987 to 1998 Mrs. Moss served as Executive Vice
President, Chief Financial Officer, and Secretary to the Board of Directors. She
joined the Bank at its inception and has over 23 years of banking experience.

          RYAN R. PATRICK, CPA.  Mr. Patrick was elected to the board in 1998.
Since 1989 Mr. Patrick has been a partner in the certified public accounting
firm of Harrigan, Patrick, Price and Co. LLP where his experience includes
business and tax consultation services for a wide range of clients including
individuals, corporations, partnerships, estates and trusts.

          JAMES E. PETERSEN.  Mr. Petersen serves as Assistant Secretary to the
Board of Directors.  Since 1980 Mr. Petersen has been a partner in the Bend law
firm of Karnopp, Petersen, Noteboom, Hansen, Arnett & Sayeg, LLP where he
specializes in the areas of business, real estate and estate planning.  He
currently serves as General Counsel for the Company.

          ROGER J. SHIELDS.  From 1977 to 1998 Mr. Shields served as President
and Chief Executive Officer of the Bank and the Company.  He joined the Bank at
its inception and has over 38 years of banking experience. Mr. Shields retired
in 1998 and continues as a director of the Bank and the Company.

          L.A. SWARENS.  Mr. Swarens was an organizer and founder of the Bank.
Mr. Swarens also serves as Chairman of the Loan Committee of the Bank.  Since
1958 Mr. Swarens has owned and operated Arnie Swarens Town & Country Realty.

          JACOB M. WOLFE.  Mr. Wolfe was an organizer and founder of the Bank.
Since 1982 Mr. Wolfe has owned and served as Chairman of the Board of Jake's
Truck Stop in Bend, Oregon.  Mr. Wolfe served as Vice-Chairman of the Board of
the Company until recently.

                  MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

          The Board of Directors conducts its business through meetings of the
Board and through its committees. During the fiscal year ended December 31,
1998, the Board of Directors of the Company and the Bank held 12 regular
meetings, as well as numerous committee meetings.  Jacob M. Wolfe attended fewer
than 75% of the total number of meetings of the Board of Directors and no
directors attended fewer than 75% of board committees on which the director
served.

          The Board of Directors of the Company has an Audit Committee
consisting of Hoffman (Chair), Wolfe and Andres.  The purpose of the committee
is to provide direction and oversight to the Company's internal auditors.  The
committee also bears responsibility for the audit function and reviews of the
examinations of the Company by federal and state regulatory authorities and the
audit by the independent auditing firm.  The Audit Committee met 4 times during
the 1998 fiscal year.

                                       6
<PAGE>

          The Compensation Committee consists of the full board.  The purpose of
the committee is to analyze and determine executive and Company compensation
policies and procedures and other compensation related items (i.e., profit
sharing plans, benefit plans, etc.).  The committee meets at least annually on
an as-needed basis and met 2 times during the 1998 fiscal year.

          The Director's Loan Committee (L.A. Swarens as Chairperson) consists
of any two non-management members of the Board plus the loan officer seeking the
approval.  Director's Loan committee meetings are scheduled on an as needed
basis.  There were approximately 50 loan committee meetings during the 1998
fiscal year.

                            COMPENSATION COMMITTEE REPORT

          The intention of the Compensation Committee Report is to describe, in
general terms, the process the Committee undertakes and the matters it considers
in determining the appropriate compensation for the Company's executive
officers, including the executive officers who are named in the enclosed Summary
Compensation Table (the "Named Executives").  The Company, acting through the
Committee, believes that the Compensation of its Named Executives and other key
personnel should reflect and support the goals and strategies that the Company
has established.

          COMPENSATION PHILOSOPHY.  The Compensation Committee has two principal
objectives in determining executive compensation (1) to attract, reward and
retain key executive officers and (2) to motivate executive officers to perform
to the best of their abilities and to achieve short-term and long-term corporate
objectives that will contribute to the overall goal of enhancing stockholders
value.

          ELEMENTS OF EXECUTIVE COMPENSATION.  The elements of the Company's
compensation of executive officers are: (1) annual cash compensation in the form
of base salary and incentive bonuses, (2) long-term incentive compensation in
the form of Salary Continuation Agreements, (3) long-term incentive compensation
in the form of stock options granted under the Company's 1994 Incentive Stock
Option Plan; and (4) other compensation and employee benefits generally
available to all employees of the Company, such as health insurance and employer
contributions under the Company's 401(k) Profit Sharing Plan.

The Committee believes that the Company's goals are best supported by attracting
and retaining well-qualified executive officers and other personnel through
competitive compensation arrangements, with emphasis on rewards for outstanding
contributions to the Company's success, with a special emphasis on aligning the
interests of executive officers and other personnel with those of the Company's
shareholders.

                               DIRECTOR COMPENSATION

          Members of the Board of Directors (excluding the executive officers)
receive $1,500 for attendance at each monthly Board meeting.  The Chairman of
the Board receives $1,850 for attendance at each monthly Board meeting.  In
addition, Directors receive $50 for attendance at each Director Loan Committee
meeting and are not compensated for other committee meetings.

                          CONTINGENT COMPENSATION AGREEMENTS

          The Company has entered into change of control agreements with the
active officers listed in the Executive Compensation table that follows.  In the
event of a change of control and a material adverse change in employment within
one year of the change of control, the agreements pay the greater of one years
cash compensation, or one months cash compensation for each year of service to a
maximum of eighteen months. The agreement for Patricia L. Moss pays seventy-five
percent of cash compensation for eighteen months, continuation of medical and
insurance benefits for one year, and a six month term consulting service
contract at a maximum 20 hours per week.

                                     7
<PAGE>

                                EXECUTIVE COMPENSATION

          The following table sets forth, for the fiscal years ended December
31, 1998, 1997 and 1996, information as to the compensation received by each
executive officer of the Company and the Bank who received total cash and cash
equivalent forms of compensation in excess of $100,000 during this period.

                              SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                               Long-term
                                                  Annual compensation        Compensation
                                                  ---------------------         Awards
                                                                             ------------
                                                                               Number of       All other
       Name and Principal                                                     securities      compensation
            Position             Age     Year     Salary (1)      Bonus       underlying          (3)
                                                                             Options (#)(2)
- -----------------------------------------------------------------------------------------------------------
<S>                              <C>     <C>      <C>            <C>         <C>              <C>
 Patricia L. Moss                45      1998      $92,000       $119,588          7,500        $28,645
 President/ Chief Executive              1997       77,500         64,492          9,000         27,448
 Officer/ Director                       1996       63,100         80,080          6,050         25,080
                                                                                              
 Roger J. Shields                60      1998      $92,000       $119,588          7,500        $63,364
 Retired, President/Chief                1997       85,500         95,910         11,000         56,895
 Executive Officer/Director              1996       71,750        112,000          7,040         54,368
                                                                                              
 Peggy L. Biss                   40      1998      $75,000       $ 54,743          4,500        $18,939
 Senior Vice President/                  1997       60,000         39,200          5,000         10,845
 Human Resources                         1996       48,000         48,125          4,950         12,313
                                                                                              
 Mike Delvin                     50      1998      $35,417(4)    $ 26,250            -             -
 Executive Vice President/                                                                    
 Chief Operating Officer                                                                      
                                                                                              
 Gregory D. Newton               47      1998      $75,000       $ 54,743          4,500        $11,304
 Senior Vice President/                  1997       32,500(5)      14,582          3,000           -
 Chief Financial Officer/                                                                   
 Secretary                                                                                  
                                                                                            
 Kay Smith                       50      1998      $75,000       $ 54,743          4,500        $25,070
 Senior Vice President/                  1997       60,000         39,200          5,000         10,853
 Operations                              1996       48,000         48,125          4,950         12,358
                                                                                            
 Frank R. Weis                   48      1998      $76,000       $ 55,243          4,500        $23,855
 Senior Vice President/                  1997       62,167         39,200          5,000         14,825
 Credit Administrator                    1996       53,000         48,125          4,950         14,275
</TABLE>

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

(1)  Includes amounts contributed by the named executive officer to the 401(k)
     profit sharing plan.

(2)  Options to acquire shares of Common Stock as adjusted for subsequent stock
     dividends and stock splits.

(3)  Consists of the Company's contributions to the 401(k) profit sharing plan
     and accrued earnings related to the salary continuation plan for the
     benefit of the named executive officers. See "Benefits - 401(k) Profit
     Sharing Plan and Other Benefit Plans.

(4)  Mr. Delvin was hired 8/3/98 with a base annual salary of $93,000.

(5)  Mr. Newton was hired 7/1/97 with a base annual salary of $65,000.

                                     8
<PAGE>

                                    STOCK OPTIONS

          The following table sets forth information regarding options for the
purchase of the Company's Common Stock, which were granted during 1998 to the
executive officers named in the Executive Compensation summary table.

                              OPTION GRANTS IN FISCAL 1998

<TABLE>
<CAPTION>
                                             Individual Grants
- ----------------------------------------------------------------------------------------------------------
                                          % of total
                             Number of     options                                  Potential realizable
                            securities    granted to    Exercise                      value at assumed
                            underlying    employees      or base                    annual rates of stock
 Name                         options     in fiscal       price      Expiration    price appreciation for
                              granted        year        ($/Sh)         date             option term
- -----------------           ----------    ----------    --------     ----------    -----------------------
                                                                                      5%          10%
                                                                                    -------     --------
<S>                         <C>           <C>           <C>          <C>           <C>          <C>
 Patricia L. Moss              7,500        10.9%        $18.67      01/01/2008     $87,975     $223,200

 Roger J. Shields              7,500        10.9%        $18.67      01/01/2008     $87,975     $223,200

 Peggy L. Biss                 4,500         6.5%        $18.67      01/01/2008     $52,785     $133,920

 Mike Delvin                     -            -             -             -            -            -

 Gregory D. Newton             4,500         6.5%        $18.67      01/01/2008     $52,785     $133,920

 Kay Smith                     4,500         6.5%        $18.67      01/01/2008     $52,785     $133,920

 Frank R. Weis                 4,500         6.5%        $18.67      01/01/2008     $52,785     $133,920
</TABLE>

     The following table sets forth information regarding option holdings for
the year ended December 31, 1998 with respect to the executive officers named in
the Executive Compensation summary table.

                AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                       AND FISCAL YEAR END OPTION VALUES

<TABLE>
<CAPTION>
                    Shares                                                   Value of unexercised
                   acquired                   Number of unexercised              in-the-money
                      on         Value        options at FY-End (#)        options at FY-End ($)(1)
                   exercise    realized    ----------------------------  ----------------------------
       Name           (#)         ($)      Exercisable    Unexercisable  Exercisable    Unexercisable
- -----------------  --------    --------    -----------    -------------  -----------    -------------
<S>                <C>         <C>         <C>            <C>            <C>            <C>
 Patricia L. Moss     3,000     $46,320        59,015           -          $679,512           -

 Roger J. Shields       -          -           46,175           -          $463,931           -

 Peggy L. Biss        1,800     $31,338        32,574           -          $369,230           -

 Mike Delvin            -          -             -              -             -               -

 Gregory D. Newton      -          -             -            7,500           -            $12,600

 Kay Smith            2,585     $44,979        31,789           -          $357,266           -

 Frank R. Weis        2,585     $44,979        31,789           -          $357,266           -
</TABLE>

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

(1)  On December 31, 1998, the fair market value of the Company's Common Stock
     (the fair market value) was $17.75. For purposes of the foregoing table,
     stock options with an exercise price less than the fair market value are
     considered to be "in-the-money" and are considered to have a value equal to
     the difference between the fair market value and the exercise price of the
     stock option multiplied by the number of shares covered by the stock
     option.

                                     9
<PAGE>

                                      BENEFITS

          BONUS PLAN.  The Company believes that an incentive bonus based on
earnings motivates management/officers to perform at the highest levels.
Management performance has a direct impact on the short-range and long-range
profitability and viability of the institution and an incentive bonus promotes
the retention of qualified management.  The management incentive bonus program
is at the discretion of the Board. Specific programs are developed by management
and are approved annually by the Board of Directors.

          STOCK OPTION PLAN.  In 1994, the Company's Board of Directors adopted
a Stock Option Plan for key employees.  Under the Stock Option Plan, the Company
may grant Incentive Stock Options (ISO's) and Non-qualified Stock Options
(NSO's).  Options are intended to be granted to officers and selected key
employees.

          The purposes of the Plan are to attract and retain key officers and
employees and to encourage their continued participation in the Bank by
facilitating their purchase of an equity interest in the Bank's parent
corporation, Cascade Bancorp.

          The option price of ISO's is the fair market value at the date of
grant and the option price of NSO's is to be at a price not less than 85% of
fair market value at the date of grant.  Generally, options are granted for a
period of ten years and become exercisable in varying amounts commencing one
year from the date of grant. As of December 31, 1998, ISO's for 322,648 shares
were granted at prices ranging from $2.51 to $18.67 per share, and 224,228
shares remained available for future grant.  In January 1999, options for an
additional 55,000 shares were granted at a price of $17.75 per share.

          401(k) PROFIT SHARING PLAN.  The purpose of the Employees' 401(k)
Profit Sharing Plan (the Plan) is to reward eligible employees for long and
loyal service and to provide incentives to employees that encourage employment
retention and participation in the growth and increased profitability of the
Company.  Employees who are 18 years of age become eligible to participate upon
completion of (6) months or 1,000 hours of service.  Employees are allowed to
contribute up to 10% of their salary to the Plan on a pre-tax basis.  Annually,
at the discretion of the Board, a matching contribution up to 6% of the amount
of the employee's salary level, will be set aside on their behalf.  In addition,
the Board of Directors may make a discretionary profit sharing contribution that
eligible employees may receive in cash or defer through the Plan.  Employees are
100% vested in their contribution to the Plan and are fully vested in the
Company's contributions under the Plan after five years of service at the
Company.  Employees are entitled to withdraw funds from the Plan upon
retirement, death, disability, termination of employment, or in the case of
certain defined instances of hardship

          OTHER BENEFIT PLANS.  The Bank has deferred compensation plans for the
Board and certain key executives and managers, a salary continuation plan for
certain key executives and a fee continuation plan for the Board.  In accordance
with the provisions of the deferred compensation plans, participants can elect
to defer portions of their annual compensation or fees.  The deferred amounts
generally vest as deferred.  The deferred compensation plus interest is
generally payable upon termination in either a lump sum or monthly installments.

          The salary continuation plan for certain key executives and managers
and the fee continuation plan for the Board, provide defined benefits to the
participants upon termination.  The defined benefits for the key executives and
the Board are for periods of fifteen years and ten years, respectively.  The
benefits are subject to certain vesting requirements and vested amounts are
generally payable upon termination in either a lump sum or monthly installments.

          The plans also include death benefit provisions for certain
participants.  To assist in the funding of the plans, the Bank has purchased
life insurance policies on most of the participants for which the Bank is named
the beneficiary.  The Bank annually expenses amounts sufficient to accrue for
the present value of the benefits payable to the participants under these plans.
The cash surrender value of these policies at December 31, 1998 was
approximately $5,521,000.  Interest is earned on the insurance policies to
substantially offset the ongoing annual expense of the salary continuation and
fee continuation plans.

                                     10
<PAGE>

                  COMPLIANCE WITH SECTION 16(a) OF THE EXCHANGE ACT

          Section 16(a) of the Securities Exchange Act of 1934 requires that all
executive officers and directors of the Company and all persons who beneficially
own more than 10 percent of the Company's Common Stock file an initial report of
their ownership of the Company's securities on Form 3 and report changes in
their ownership of the Company's securities on Form 4 and Form 5.  These filings
must be made with the Securities and Exchange Commission and the National
Association of Securities Dealers.

Based solely upon the Company's review of the copies of the filings that it
received with respect to the fiscal year ended December 31, 1998, and written
representations from certain reporting persons, the Company believes that all
reporting persons made all required Section 16 filings with respect to such
fiscal year on a timely basis.

                    CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

          Some of the directors and officers of the Company and of the Bank, and
members of their immediate families and firms and corporations with which they
are associated, have had transactions with the Bank, including borrowings and
investments in time deposits.  All such loans and investments have been made in
the ordinary course of business, have been made on substantially the same terms,
including interest rates paid or charged and collateral required, as those
prevailing at the time for comparable transactions with unaffiliated persons,
and did not involve more than the normal risk of collectibility or present other
unfavorable features.  As of December 31, 1998, the aggregate outstanding amount
of all loans to officers and directors of the Company and to firms and
corporations in which they have at least a 10% beneficial interest was
approximately $1.68 million, which represented approximately 6% of the Company's
consolidated stockholders' equity at that date.

          James E. Petersen, a director and stockholder of the Company, is a
partner in the law firm of Karnopp, Petersen, Noteboom, Hansen, Arnett & Sayeg,
LLP, and serves as general counsel to the Company and the Bank.

                                       AUDITORS

          Symonds, Evans & Larson, P.C. served as the Company's independent
auditors for the fiscal year ended December 31, 1998.  A representative of
Symonds, Evans & Larson, P.C. will be present at the Meeting to respond to
questions from shareholders and will have the opportunity to make a statement if
he or she so desires.

                                    OTHER MATTERS

          The Board of Directors is not aware of any business to come before the
Meeting other than those matters described above in this Proxy Statement.
However, if any other matters should properly come before the Meeting, it is
intended that proxies in the accompanying form will be voted in accordance with
the judgment of the person or persons voting the proxies.

          The cost of solicitation of proxies will be borne by Cascade Bancorp.
In addition to solicitation by mail, employees of the Company may request of
shareholders the return of proxies personally, or by mail, telephone or FAX.
Cascade Bancorp will, upon request, reimburse brokers or other persons holding
shares for the benefit of others for their expenses in forwarding proxies and
accompanying material and obtaining authorization from beneficial owners of the
Company's stock to execute proxies.

                                SHAREHOLDER PROPOSALS

          In order to be eligible for inclusion in the proxy materials of
Cascade Bancorp for next year's Annual Meeting of Shareholders, any shareholder
proposal to take action at such meeting must be received at the Company's main
office at 1100 N.W. Wall Street, Bend, Oregon, 97701 no later than December 31,
1999.  Any such proposals shall be subject to the requirements of the proxy
rules adopted under the 1934 Exchange Act.

                        INFORMATION AVAILABLE TO SHAREHOLDERS

          THE COMPANY'S 1998 ANNUAL REPORT INCLUDING FORM 10-K IS BEING MAILED
TO SHAREHOLDERS WITH THIS PROXY STATEMENT. ADDITIONAL COPIES OF THE ANNUAL
REPORT AND THE COMPANY'S FILINGS OF FORM 10-K AND QUARTERLY REPORTS ON FORM 10-Q
FILED WITH THE SECURITIES AND EXCHANGE COMMISSION MAY BE OBTAINED WITHOUT CHARGE
FROM GREGORY D. NEWTON, CHIEF FINANCIAL OFFICER, CASCADE BANCORP, P.O. BOX 369,
BEND, OREGON 97709, OR E-MAIL [email protected].

                                     11
<PAGE>

                          PROXY         THIS PROXY IS SOLICITED ON BEHALF OF 
                                        THE BOARD OF DIRECTORS

                                        The undersigned hereby appoints GARY 
                                        L. CAPPS and PATRICIA L. MOSS, and 
                                        each of them, with full power of 
                                        substitution, the proxy or proxies of 
                                        the undersigned to vote all shares of 
                                        Common Stock of Cascade Bancorp (the 
                                        "Company") which the undersigned is 
                                        entitled to vote at the Annual 
                                        Meeting of Shareholders of the 
                                        Company, to be held at BEND GOLF AND 
                                        COUNTRY CLUB, 61045 COUNTRY CLUB 
                                        DRIVE, BEND, OREGON, ON APRIL 26, 
                                        1999, AT 5:30 P.M. PDT, and at any 
                                        adjournment or postponements thereof, 
                                        with the same force and effect as the 
                                        undersigned might or could do if 
                                        personally present.

- -------------------------------
1. ELECTION OF DIRECTORS  [ ] FOR both nominees      [ ] WITHHOLD AUTHORITY    
                              listed below               TO VOTE FOR ALL       
                              (EXCEPT AS MARKED TO       NOMINEES LISTED BELOW 
                              THE CONTRARY BELOW)


     (INSTRUCTION:   TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE
     STRIKE A LINE THROUGH THE NOMINEE'S NAME IN THE LIST BELOW.)

          GARY L. CAPPS            JAMES E. PETERSEN        RYAN R. PATRICK

2.   In their discretion, the Proxies are authorized to vote upon such other
     business as may properly come before the meeting and at any adjournments 
     or postponements thereof.

This proxy will be voted in the Election of Directors in the manner described in
the Proxy Statement for Annual Meeting of Shareholders.

<PAGE>

This proxy, when properly executed, will be voted in the manner directed herein
by the undersigned stockholder.  (IF NO DIRECTION IS MADE, THIS PROXY WILL BE
VOTED FOR PROPOSAL 1.)

Please sign exactly as the name appears below.  When shares are held by joint 
                                        tenants, both should sign.  When 
- --------------------------------------  signing as attorney, executor, 
                                        administrator, trustee or guardian, 
                                        please give full title as such. If a 
                                        corporation, please sign in full 
                                        corporate name by President or other 
                                        authorized officer. If a partnership, 
                                        please sign in partnership name by 
                                        authorized person.

                                        [ ] PLEASE MARK HERE IF YOU PLAN TO 
                                            ATTEND THE MEETING.

                                        ---------------------------------------
                                        Signature

Dated:             , 1999               ---------------------------------------
      -------------                     Signature if held jointly


          PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY 
                         USING THE ENCLOSED ENVELOPE.



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