ALLIANCE BANCORP
PRE 14A, 1999-05-03
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: BROADWAY & SEYMOUR INC, DEF 14A, 1999-05-03
Next: KRYSTAL COMPANY, 10-Q, 1999-05-03




                            SCHEDULE 14-A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934

Filed by the Registrant [ ] 
Filed by a Party other than the Registrant [x] 
Check the  appropriate  box: 
[x] Preliminary  Proxy  Statement 
[ ] Definitive  Proxy Statement 
[ ] Definitive  Additional  Materials 
[ ] Soliciting Material Pursuant to ss.240.14a-11(c) or ss.240.14a-12

                                Alliance Bancorp
                 ______________________________________________
                (Name of Registrant as Specified In Its Charter)

                    ________________________________________
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):
[x]  No fee required.
[ ] $125 per Exchange Act Rules  0-11(c)(1)(ii),14a-6(i)(1),or  14a-6(j)(2). 
[ ] $500  per  each  party  to  the  controversy  pursuant  to Exchange Act Rule
14a-6(i)(3).  
[ ] 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:

         .......................................................................
         4) Proposed maximum aggregate value of transaction:

         .......................................................................

[ ] 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>



                                ALLIANCE BANCORP
                                One Grant Square
                            Hinsdale, Illinois 60521
                                 (630) 323-1776


May 18, 1999

Dear Stockholder:

         You are cordially  invited to attend the Annual Meeting of Stockholders
of Alliance Bancorp to be held on Wednesday, June 23, 1999, at Ashton Place, 341
W. 75th Street, Willowbrook,  Illinois, at 10:00 a.m., Chicago time (the "Annual
Meeting").  Notice of the Annual  Meeting,  a Proxy  Statement and a White Proxy
Card are enclosed.

         At the Annual Meeting,  you will be asked to consider and vote upon the
election of five  directors  of Alliance  Bancorp for a term of three years each
and the ratification of KPMG LLP as independent auditors of Alliance Bancorp for
the fiscal year ending December 31, 1999.

         I encourage you to attend the Annual Meeting in person.  Whether or not
you do, I hope you will  read the  Proxy  Statement  and sign and date the White
Proxy Card and return it in the enclosed postage-paid  envelope.  This will save
Alliance Bancorp  additional  expense in soliciting proxies and will ensure that
your  shares  are  represented.  Please  note that you may vote in person at the
Annual Meeting even if you have previously returned the Proxy Card.

         Thank you for your attention to this important matter.

                                           Sincerely,




Fredric G. Novy                            Kenne P. Bristol
Chairman of the Board                      President and Chief Executive Officer




<PAGE>



                                ALLIANCE BANCORP
                                One Grant Square
                            Hinsdale, Illinois 60521
                                 (630) 323-1776
                                -----------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           To Be Held on June 23, 1999

         NOTICE IS HEREBY  GIVEN that the Annual  Meeting of  Stockholders  (the
"Annual Meeting") of Alliance Bancorp (the "Company") will be held on Wednesday,
June 23, 1999, at Ashton Place, 341 W. 75th Street,  Willowbrook,  Illinois,  at
10:00 a.m., Chicago time.

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

         The Annual  Meeting is being held for the  purpose of  considering  and
voting upon the following matters:

          (1)  The election of five directors of the Company for a term of three
               years each;

          (2)  The  ratification  of KPMG  LLP as  independent  auditors  of the
               Company for the fiscal year ending December 31, 1999; and

To transact such other  business as may properly come before the Annual  Meeting
or any and all adjournments and postponements thereof.

         Pursuant to the Bylaws,  the Board of Directors  has fixed May 12, 1999
as the voting  record date for the  determination  of  stockholders  entitled to
notice of and to vote at the Annual Meeting and any adjournments  thereof.  Only
holders of the Common  Stock of the  Company as of the close of business on that
date will be  entitled  to notice of and to vote at the  Annual  Meeting  or any
adjournments  thereof.  A list of  stockholders  entitled  to vote at the Annual
Meeting will be available at One Grant Square,  Hinsdale,  Illinois for a period
of ten  days  prior  to the  Annual  Meeting  and  will  also be  available  for
inspection at the meeting itself.

                                   By Order of the Board of Directors,


                                   Richard A. Hojnicki
                                   Secretary
Hinsdale, Illinois
May 18, 1999

IT IS IMPORTANT THAT PROXIES BE RETURNED PROMPTLY. THEREFORE, WHETHER OR NOT YOU
PLAN TO BE PRESENT AT THE ANNUAL  MEETING,  PLEASE  SIGN,  DATE AND COMPLETE THE
ENCLOSED WHITE PROXY CARD AND RETURN IT IN THE ENCLOSED  ENVELOPE WHICH REQUIRES
NO POSTAGE IF MAILED IN THE UNITED STATES.




<PAGE>



                                 PROXY STATEMENT

                                ALLIANCE BANCORP
                                One Grant Square
                            Hinsdale, Illinois 60521
                                 (630) 323-1776
                            -------------------------

                         ANNUAL MEETING OF STOCKHOLDERS
                                  June 23, 1999

         This Proxy Statement is being furnished to the stockholders of Alliance
Bancorp (the  "Company") in connection  with the  solicitation of proxies by the
Board of Directors of the Company for use at the Annual Meeting of  Stockholders
(the "Annual  Meeting")  scheduled to be held on  Wednesday,  June 23, 1999,  at
Ashton Place, 341 W. 75th Street, Willowbrook,  Illinois, at 10:00 a.m., Chicago
time, and at any and all adjournments or postponements thereof.


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

                              REVOCATION OF PROXIES
- --------------------------------------------------------------------------------


         Stockholders  who execute  the White  Proxy Card in the form  solicited
hereby  retain  the right to revoke  the proxy in the  manner  described  below.
Unless so revoked,  the shares  represented by such proxies will be voted at the
Annual Meeting and all adjournments thereof.  Proxies solicited on behalf of the
Board  of  Directors  of the  Company  will be  voted  in  accordance  with  the
directions given thereon. Where no instructions are indicated,  validly executed
White  Proxy  Cards will be voted  "FOR" the  proposals  set forth in this Proxy
Statement for consideration at the Annual Meeting.

         Proxies may be revoked by sending  written  notice of revocation to the
Secretary of the Company, at the address shown above. The presence at the Annual
Meeting of any  stockholder who had returned a proxy shall not revoke such proxy
unless  the  stockholder  delivers  his or her  ballot in  person at the  Annual
Meeting or delivers a written  revocation  to the Secretary of the Company prior
to the voting of such proxy.

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

                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF
- --------------------------------------------------------------------------------


         Holders of record of the Company's  common  stock,  par value $0.01 per
share (the  "Common  Stock") as of the close of  business  on May 12,  1999 (the
"Record  Date") are  entitled  to one vote for each  share then held.  As of the
Record  Date,  the  Company had  __________  shares of Common  Stock  issued and
outstanding. The presence in person or by proxy of a majority of the outstanding
shares of Common Stock  entitled to vote is necessary to  constitute a quorum at
the Annual Meeting.  Directors are elected by a plurality of votes cast, without
regard to either broker non-votes,  or proxies as to which the authority to vote
for the nominees being proposed is withheld.  The affirmative vote of holders of
a majority  of the total  votes  present  at the Annual  Meeting in person or by
proxy is required for the  ratification  of KPMG LLP as the Company's  auditors.
Abstentions  and broker  non-votes  will be counted for purposes of  determining
that a quorum is present,  but will not be counted as votes in favor of Proposal
II.

Security Ownership of Certain Beneficial Owners

         Persons and groups owning in excess of 5% of the Company's Common Stock
are required to file certain  reports  regarding such ownership with the Company
and with the Securities and Exchange  Commission ("SEC"), in accordance with the
Securities  Exchange Act of 1934 (the  "Exchange  Act").  Based on reports filed
with the SEC,  there were no persons  who  beneficially  owned of more than five
percent of the Common Stock outstanding as of May 12, 1999.



                                        1

<PAGE>



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

                        PROPOSAL I--ELECTION OF DIRECTORS
- --------------------------------------------------------------------------------


Election of Company Directors

         The Board of  Directors  of the  Company  is  comprised  of 15  members
divided into three classes.  Directors are elected for staggered  terms of three
years each,  with the term of office of only one class of Directors  expiring in
each year. The table below sets forth certain information  regarding the members
of the Board,  including the five nominees for election to the Board at the 1999
Annual Meeting of Stockholders,  as well as information  regarding the executive
officers of the Company.

         The names of the five  nominees  for election to the Board of Directors
are set forth  below,  along with  certain  other  information  concerning  such
individuals,  and the other members of the Board, as of May 12, 1999. Management
believes that such nominees will stand for election and will serve if elected as
Directors.  However,  if any person nominated by the Board of Directors fails to
stand for  election or is unable to accept  election,  the proxies will be voted
for the election of such other person as the Board of Directors may recommend.


         THE BOARD OF DIRECTORS  RECOMMENDS  THAT YOU VOTE "FOR" THE ELECTION OF
THE NOMINEES WHOSE NAMES APPEAR BELOW.

<TABLE>
<CAPTION>

                                                                                       Amount and                     
                                                                                        Nature of                     
                                                   Year First                          Beneficial          Percent
    Name, Age, Principal Occupation and             Elected            Term to        Ownership of           of
    Business Experience for Past 5 Years          to Board (1)          Expire          Stock (2)           Class
    ------------------------------------         --------------         ------          ---------          ------
                         NOMINEES AT THE 1999 ANNUAL MEETING OF STOCKHOLDERS
<S>                  <C>                              <C>                <C>           <C>                  <C>  
Edward J. Burns, Age 69 (3).................          1963               2002          204,628(4)           1.72%
   Retired; Chairman of the Board of
   Liberty Bancorp from 1991 and
   Liberty Federal Savings from 1982
   until February 1997.  President and
   Chief Executive Officer of Liberty
   Bancorp and Liberty Federal Savings
   until 1994.

Whit G. Hughes, Age 73......................          1982               2002          102,639(5)           0.86%
   Chairman and former Chief Executive
   Officer of Hughes Enterprises, Inc., a
   distributor of appliances and parts and
   a developer and operator of self-service
   laundry stores.

Edward J. Nusrala, Age 59 (3)...............          1997               2002           24,200(6)           0.20%
   Founder, owner and President of
   Famous Brand Shoes, Inc., a retail shoe company.

</TABLE>

                                                         2

<PAGE>



<TABLE>
<CAPTION>

                                                                                       Amount and                     
                                                                                        Nature of                     
                                                   Year First                          Beneficial          Percent
    Name, Age, Principal Occupation and             Elected            Term to        Ownership of           of
    Business Experience for Past 5 Years          to Board (1)          Expire          Stock (2)           Class
    ------------------------------------         --------------         ------          ---------          ------

<S>                   <C>                             <C>                <C>            <C>                 <C>  
William R. Rybak, Age 48 (3)................          1986               2002           58,668(7)           0.49%
   Chairman of the Board of Directors of
   Hinsdale Federal from 1990 to
   February 1997, and Chairman of the
   Board of Hinsdale Financial from its
   formation  in 1992 to  February  1997.  
   Executive  Vice  President  and Chief
   Financial Officer of Van Kampen American 
   Capital,  Inc., a financial services
   company  specializing  in money  
   management and the distribution of mutual
   funds.

Donald E. Sveen, Age 67 (3).................          1971               2002          103,000(7)           0.86%
   Retired; prior to July 1996, President,
   Chief Operating Officer and Director
   of The John Nuveen Company and
   Subsidiaries and Chairman, Chief
   Executive Officer and Director of the
   Nuveen Select Tax-Free Income
   Portfolio Funds.  Nuveen is a financial
   services company specializing in tax-
   exempt investments and money
   management.

CONTINUING DIRECTORS

Howard R. Jones, Age 63.....................          1991               2000           60,544(7)           0.51%
   President of Packaging Design
   Corporation, a manufacturer of
   corrugated containers and specialties.

Fredric G. Novy, Age 60 (3).................          1994               2000          286,157(8)           2.40%
   Chairman of the Board of Directors of
   Alliance Bancorp and Liberty Federal
   Bank; President and Chief Executive
   Officer of Liberty Bancorp and Liberty
   Federal Savings from 1994 to February
   1997.  President of Cragin Financial
   Corporation and Cragin Federal Bank
   for Savings from 1990 through 1994.

William C. O'Donnell, Age 76................          1979               2000          136,574(5)           1.14%
   President of ODON Communications
   Group, a radio broadcasting company.

</TABLE>

                                                         3

<PAGE>



<TABLE>
<CAPTION>

                                                                                       Amount and                     
                                                                                        Nature of                     
                                                   Year First                          Beneficial          Percent
    Name, Age, Principal Occupation and             Elected            Term to        Ownership of           of
    Business Experience for Past 5 Years          to Board (1)          Expire          Stock (2)           Class
    ------------------------------------         --------------         ------          ---------          ------


<S>                                                    <C>               <C>            <C>                 <C>                
Russell F. Stephens, Jr., Age 66............          1971               2000           46,198(7)           0.39%
   President of Insurance Concepts &
   Design Inc., an insurance agency.

Vernon B. Thomas, Jr., Age 65 (3)...........          1969               2000          150,587(5)           1.26%
   Attorney whose practice concentrates
   in corporate, banking, real estate and
   estate planning.

Kenne P. Bristol, Age 56 (3)................          1986               2001          183,193(9)           1.54%
   President and Chief Executive Officer
   of Alliance Bancorp and Liberty
   Federal Bank; previously President and
   Chief Executive Officer of Hinsdale
   Financial and Hinsdale Federal.

Howard A. Davis, Age 51.....................          1995               2001          37,062(10)           0.31%
   President and Chief Executive Officer
   of Preferred Mortgage Associates, Ltd.,
   a subsidiary of the Bank.

H. Verne Loeppert, Age 77...................          1964               2001          73,971(11)           0.62%
   Retired; until December 31, 1996,
   President and Chief Executive Officer
   of CDV Corporation, a holding
   company whose subsidiaries are
   engaged in metal working tool
   manufacturing.

David D. Mill, Age 70 (3)(12)...............          1967               2001          123,057(5)           1.03%
   Dentist; Dr. Mill has owned his own
   general dental practice since 1957.

Richard E. Webber, Age 69...................          1959               2001            298,476            2.50%
   Mr. Webber is the former President
   and Chief Financial Officer of
   Southwest Bancshares and President
   and Chief Executive Officer of
   Southwest Federal. Previously, he had
   been President of Southwest Federal
   since 1970 and Chief Executive Officer
   of Southwest Federal since 1959.

</TABLE>

                                                         4

<PAGE>


<TABLE>
<CAPTION>

                                                                                       Amount and                     
                                                                                        Nature of                     
                                                   Year First                          Beneficial          Percent
    Name, Age, Principal Occupation and             Elected            Term to        Ownership of           of
    Business Experience for Past 5 Years          to Board (1)          Expire          Stock (2)           Class
    ------------------------------------         --------------         ------          ---------          ------
                         
                               EXECUTIVE OFFICERS WHO ARE NOT DIRECTORS

<S>                                                                                    <C>                  <C>  
Richard A. Hojnicki, Age 49.................          --                 --            81,510(13)           0.68%
   Mr. Hojnicki is Executive Vice
   President, Secretary and Chief
   Financial Officer of Alliance Bancorp
   and Liberty Federal Bank.

Edward J. Munin, Age 45.....................          --                 --             3,167(14)           0.03%
   Mr. Munin is a Senior Vice President
   of Liberty Federal Bank and President
   and Chief Executive Officer of Liberty
   Financial Services, Inc., a subsidiary of
   the Bank.

All directors and executive officers as a             --                 --           1,973,631(15)        16.54%
group (17persons)
</TABLE>


(1)  Includes  service on the Board of Directors  of Hinsdale  Federal Bank for
     Savings,  Liberty Federal  Savings Bank, or Southwest  Federal Savings and
     Loan Association of Chicago.
(2)  Unless otherwise  indicated,  each person  effectively  exercises sole (or
     shared  with  spouse)  voting  and  dispositive  power  as to  the  shares
     reported.
(3)  Also  serves  on the  Board of  Directors  of  Liberty  Federal  Bank,  the
     wholly-owned subsidiary of the Company.
(4)  Includes  114,868  shares with  respect to Mr.  Burns which may be acquired
     through the exercise of stock options  granted  under the Liberty  Bancorp,
     Inc.  Amended and Restated 1991  Incentive  Stock Option Plan (the "Liberty
     Bancorp  Incentive Stock Option Plan").  
(5)  Includes  49,657  shares  subject to options  which may be acquired by each
     outside  director  indicated  under the Liberty  Bancorp,  Inc.  1991 Stock
     Option Plan for Outside  Directors (the "Liberty Bancorp  Directors' Option
     Plan").  
(6)  Includes 15,000 shares that may be acquired by Mr. Nusrala  pursuant to the
     exercise of options granted under the Hinsdale Financial  Directors' Option
     Plan.
(7)  Includes  23,043  shares that may be acquired  pursuant to the  exercise of
     options granted under the Hinsdale Financial  Corporation 1992 Stock Option
     Plan for Outside  Directors  (the  "Hinsdale  Financial  Directors'  Option
     Plan").
(8)  Includes  183,669  shares  with  respect to Mr.  Novy which may be acquired
     through the exercise of stock options under the Liberty  Bancorp  Incentive
     Stock  Option  Plan,  and 8,334  shares  which may be acquired  pursuant to
     presently  exercisable  stock  options by Mr. Novy.  
(9)  Includes  136,411  shares  that  may  be  acquired  pursuant  to  presently
     exercisable stock options by Mr. Bristol.  
(10) Includes  32,500  shares  that  may  be  acquired   pursuant  to  presently
     exercisable stock options by Mr. Davis. 
(11) Includes  45,495  shares  subject to options  which may be  acquired by Mr.
     Loeppert under the Liberty Bancorp Directors' Option Plan. 
(12) Dr. Mill is married to Mr. Burns' first cousin.
(13) Includes  44,729  shares  that  may  be  acquired   pursuant  to  presently
     exercisable stock options by Mr. Hojnicki.  
(14) Includes   1,667  shares  that  may  be  acquired   pursuant  to  presently
     exercisable stock options by Mr. Munin. 

                                        5

<PAGE>



(15)  Includes  522,178  shares  that  may be  acquired  pursuant  to  presently
      exercisable stock options granted to executive officers of the Company and
      its  subsidiaries,  and 351,295  shares  that may be acquired  pursuant to
      presently  exercisable  stock  options  granted to  directors  who are not
      executive officers.

Beneficial Ownership Reports by Directors and Officers

      The Common Stock is  registered  pursuant to Section 12(g) of the Exchange
Act. The officers and directors of the Company and beneficial  owners of greater
than 10% of the  outstanding  shares of Company  Common  Stock ("10%  beneficial
owners")  are  required  to  file  reports  on  Forms  3, 4 and 5 with  the  SEC
disclosing  beneficial  ownership  and changes in  beneficial  ownership  of the
Company  Common  Stock.  SEC rules require  disclosure  in the  Company's  Proxy
Statement and Annual Report on Form 10-K of the failure of an officer,  director
or 10% beneficial  owner of the Company Common Stock to file a Form 3, 4 or 5 on
a timely basis.  President and Chief Executive Officer Bristol filed a Form 4 in
October to report one  transaction  that should have been reported in September,
and filed a Form 4 in September to report one transaction  that should have been
reported  in August.  Director  Burns  filed a Form 5 to report one  transaction
which  should have been  reported on Form 4.  Director  Hughes filed a Form 5 to
report one  transaction  which should have been  reported on Form 4. Senior Vice
President  Munin filed a Form 4 in May to report one  transaction  which  should
have been reported in February. Director Stachnik filed a Form 5 to report three
transactions  which should have been  reported on Form 4. Based on the Company's
review of such ownership reports,  no other officer,  director or 10% beneficial
owner of the Company failed to file ownership  reports on a timely basis for the
fiscal year ended December 31, 1998.

Meetings of the Board of Directors and Committees of the Board

      During fiscal 1998, the Board of Directors of the Company met _____ times.

      The Company and Liberty  Federal Bank (the  "Bank")  maintain an Executive
Committee,  an Audit and Compliance Committee,  and a Compensation and Personnel
Administration  Committee. In addition to these committees the Bank maintains an
Asset/Liability-Budget  Committee.  No Director  attended fewer than 75%, in the
aggregate, of the total number of Board meetings held during fiscal 1998 and the
total number of  committee  meetings on which he served  during the year,  as to
both the Company and the Bank.

      The Executive  Committee  currently consists of Directors Rybak (Chairman)
Burns (Vice Chairman),  Bristol, Loeppert, Novy, O'Donnell,  Stephens, Sveen and
Jones. This Committee exercises the authority of the Board when the Board is not
in session,  subject to applicable law. Any activity is reported to the Board on
a monthly basis. The Executive Committee met___ times during fiscal 1998.

      The  Audit  and  Compliance  Committee  currently  consists  of  Directors
Loeppert  (Chairman),  Jones,  Mill,  Nusrala and Rybak. This Committee receives
reports as necessary to review the results of the internal  audit  program,  the
independent  audit,  and other matters that affect the Company or the Bank.  The
Audit and Compliance Committee did/did not meet in fiscal 1998.

      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
set forth in the Company's Bylaws.

      The Compensation and Personnel Administration Committee currently consists
of  Directors  Sveen  (Chairman),  Burns,  Hughes,  Nusrala  and  Stephens.  The
Committee reviews and administers compensation, officer promotions, benefits and
other matters of personnel  policy and  practice.  The Committee met _____ times
during fiscal 1998.


                                        6

<PAGE>



Directors' Compensation

      Fees. Outside directors of the Company receive a fee of $1,500 per meeting
of the Board.  Outside  Directors  of the Bank  receive a monthly fee of $1,500.
Directors  who are not officers  also receive  $300 for each  committee  meeting
attended.  Outside Directors of the Bank's subsidiaries receive $300 per quarter
for serving on one or all of these Boards.

      Stock  Benefit Plans for  Directors.  Directors  have received  options to
purchase common stock under various stock option plans. Currently, directors are
eligible to receive  stock  options and  restricted  stock awards under the 1997
Long- Term  Incentive  Stock Benefit Plan.  Effective June 30, 1998, the date of
the acquisition of Southwest Bancshares,  Inc., Richard E. Webber was granted an
option to purchase  30,000 shares of Common  Stock,  which option vests in three
equal annual installments.  The exercise price for these options was $24.25, the
fair market value of the Common Stock at the date of grant.

Executive Compensation

      Compensation  Committee  Report.  Under rules  established by the SEC, the
Company is required to provide  certain  data and  information  in regard to the
compensation and benefits  provided to the Company's Chief Executive Officer and
other executive  officers of the Company.  The disclosure  requirements  for the
Chief Executive  Officer and other executive  officers include the use of tables
and a report explaining the rationale and considerations that led to fundamental
executive compensation decisions affecting those individuals.  In fulfillment of
this requirement,  the Compensation and Personnel  Administration  Committee, at
the direction of the Board of Directors has prepared the following report, which
report relates to the Company's fiscal year ended December 31, 1998.

      The  compensation  committee  is composed  solely of  independent  outside
Directors.  The Board has  delegated  to the  committee  the  responsibility  of
assuring  that  the  compensation  of the  Chief  Executive  Officer  and  other
executive  officers is consistent with the  compensation  strategy,  competitive
practices,  the performance of the Company,  and the requirements of appropriate
regulatory agencies.  Non-employee  directors who do not sit on the compensation
committee also participate in executive compensation decision-making through the
review,  discussion and ratification of compensation committee  recommendations.
All cash  compensation  paid to  executive  officers  is paid by the  Bank.  The
Company does not currently pay cash compensation to executive officers.

      Executive  Compensation  Philosophy.  Since the predecessor of the Company
became a public company in 1992,  the committee has had the following  goals for
the compensation programs impacting the executives of the Company and the Bank:

      o  to provide  motivation for the executives to enhance  shareholder value
         by linking a significant  portion of their compensation to earnings and
         the value of the Company's Common Stock;

      o  to retain the executive officers who are capable of leading the Company
         to high  performance  levels  and to  allow  the Bank to  attract  high
         quality  executives  in the  future  by  providing  total  compensation
         opportunities  which  are  consistent  with  competitive  norms  of the
         industry and the Company's level of performance; and

      o  to maintain  reasonable  "fixed"  compensation costs by targeting  base
         salaries at competitive average levels.

      The  compensation  committee  of  the  Board  of  Directors  of  the  Bank
periodically  reviews  salaries,  stock  options and other  aspects of executive
compensation.  In general,  the purpose of this evaluation is to ensure that the
Bank's overall executive  compensation  programs remain competitive with savings
institutions  and banks that are  similar  in both  asset size and  geographical
markets  to  the  Bank  and  that  total   executive  pay  represents  both  the
individual's  performance  as well as the  current and past  performance  of the
Bank.


                                          7

<PAGE>



      For  purposes  of  determining  the  competitive  market  for  the  Bank's
executives,  the  committee  has  consulted  with  Crowe  Chizek to  review  the
comprehensive  compensation  paid to top  executives  of thrifts  and banks with
total assets in the range of the Bank's total asset size and performance results
comparable to those of the Bank.

      Crowe Chizek  reviewed the  following  published  compensation  surveys to
determine competitive compensation levels:

         1998 Crowe Chizek Bank Compensation Survey;

         1998 Midwest Bank Holding Company Executive Compensation Report;

         1998/1999 Watson Wyatt Financial Institutions Compensation Report;

         1998 BAI BankCash Compensation Survey; and

         1997 BAI Key Executive Compensation Survey.

      In  addition,   Crowe  Chizek  conducted  an  independent  review  of  the
compensation  practices of eight midwest  institutions  with assets ranging from
$768 million to $1.9 billion.  All compensation data from the surveys is updated
by a factor of 4% per year, which is consistent with wage inflation trends.

      The surveys  provide data for both  commercial  banks and  thrifts.  Crowe
Chizek has been  recommending to their thrift clients for several years that for
compensation  purposes they should  compare  themselves  to commercial  banks of
comparable size as well as other thrifts for the following reasons:

      o  the similarity in the balance sheet structure and the complexity  level
         between operating a thrift and a bank have significantly narrowed; and

      o  thrifts are recruiting  senior  executives from  commercial  banks more
         frequently,  and to obtain top  talent,  the  thrifts  are  required to
         provide compensation levels competitive with banks.

      In addition,  the compensation  committee  reviewed the salary history and
performance levels for each of the executive officers in determining appropriate
compensation levels. It is expected that the comparative salary data compiled by
Crowe  Chizek  on  comprehensive  executive  compensation  will  continue  to be
utilized as the primary source of information in subsequent years in determining
compensation levels for executive officers.

      Executive officers'  compensation  consists principally of salary,  annual
incentive payments, and stock options. The salaries are generally in the average
range compared to other similar  institutions.  The incentive payments are based
on performance as well as position.

     Compensation of Chief Executive Officer.  The compensation  committee meets
periodically  to  evaluate  Mr.  Bristol's   performance  and  reports  on  that
evaluation  to  the  Outside  Directors  of the  Board.  The  Chief  Executive's
compensation consists principally of three components:

              o   Salary
              o   Annual Incentive Payment
              o   Stock Option Grants

      Under the  leadership  of the  compensation  committee,  subsequent to the
determination of Mr. Bristol's fiscal 1998 compensation,  the Board of Directors
of Tthe Bank, with Mr. Bristol excused,  determined his fiscal 1998 compensation
giving consideration to the size of the Bank, the duties and responsibilities of
his position and a comparison of the

                                         8

<PAGE>



compensation  of  chief  executive  officers  of  similarly  situated  financial
institutions.   Mr.   Bristol's  total  cash   compensation  was  based  on  his
contribution  to the overall  long-term  strategy  and  financial  strength  and
performance of the Company.

      In 1993, the Bank adopted a discretionary  Annual  Incentive  Compensation
Program  based  on  achievement  of   profitability   performance   goals  while
maintaining safety and soundness standards.  The program's objective is to build
shareholder  value by providing an incentive to executives  and staff to develop
those business  strategies and take those actions that will impact the Company's
annual as well as long-term  profitability.  In order to attract and retain high
quality  executives,  the Bank's  executive  compensation  strategy  is based on
providing total target  compensation  opportunities  that are at, or above,  the
competitive norms for companies  competing in the Bank's employment  market. The
Company's  total  compensation  philosophy is based on a combination of surveyed
average base compensation plus an average to above average incentive opportunity
with the intent of motivating management to continually meet or exceed the goals
of increasing shareholder value.

      In addition to projected levels of  profitability,  the Chief  Executive's
annual  incentive  is  dependent  on the  Bank  maintaining  certain  levels  of
performance in the following areas:

      o the  interest  rate  risk as  measured  by the one  year  interest  rate
      sensitivity gap, 
      o the ratio of non-performing assets to total assets; and
      o the regulatory capital ratios.


      While these measures may change from  year-to-year  based on the strategic
focus of the Company,  the objective of achieving annual profitability goals and
enhancing  shareholder  value while  maintaining  long-term safety and soundness
will continue.

      The 1998 annual incentive award granted to the Chief Executive  Officer is
based on 40% of base salary if the target performance goals are achieved. If the
performance goals are exceeded, the percentage of base salary award can be up to
a maximum of 80%.  The  Bank's  performance  awards are based on pre-tax  income
objectives  in addition to safety and soundness  considerations.  Based upon the
criteria  established by the Board,  Mr.  Bristol  received a bonus of $100,000,
representing  approximately 38% of his salary, for the period ended December 31,
1998. Also, during the period ended December 31, 1998, the committee granted Mr.
Bristol  options to purchase  25,000 shares of Common Stock at an exercise price
equal to the fair market value of the shares at the time of grant.

      In light of the  termination of the Bank's defined  benefit  pension plan,
during 1998 the Bank implemented a supplemental  executive  retirement plan that
is intended to provide Mr. Bristol with a benefit at retirement  equal to 70% of
the highest  average  annual salary  payable to him for five  consecutive  years
during  the ten years  prior to  retirement,  less any  amounts  payable  to him
pursuant to other  qualified  benefit  plans.  This plan was adopted in order to
provide  Mr.  Bristol  with a level of  retirement  benefit  comparable  to that
provide to chief executive  officers of other financial  institutions of similar
size.

                             Compensation Committee
           Edward J. Burns, Whit G. Hughes, Russell F. Stephens, Jr.,
                Edward J. Nusrala and Donald E. Sveen (Chairman)

                                     9

<PAGE>



Stock  Performance  Graph.  The  following  table  shows  a  comparison  of  the
cumulative total stockholder return on Company Common Stock, based on the market
price of Company Common Stock,  with the cumulative total return of companies in
the Nasdaq National Market and Standard & Poor's Savings & Loan Companies Index.
Company Common Stock began trading on July 7, 1992.

<TABLE>
<CAPTION>
                                  COMPARISON OF 63 MONTH CUMULATIVE TOTAL RETURN*
                           Among Alliance Bancorp, The Nasdaq Stock Market (U.S.) Index
                                    and The S&P Savings & Loan Companies Index

                                                 [GRAPHIC OMITTED]


*     $100 INVESTED ON 9/30/92 IN STOCK OR INDEX -INCLUDING REINVESTMENT OF DIVIDENDS.
      FISCAL YEAR ENDING DECEMBER 31.


                                                   9/93     9/94     9/95     9/96    12/97    12/98

<S>                                                <C>      <C>      <C>      <C>     <C>      <C>
Alliance Bancorp...............................    100.0    115      131      138     238      179
Nasdaq Stock Market (U.S.).....................    100.0    101      139      165     213      299
S&P Savings & Loan Companies...................    100.0    101      129      150     296      276

</TABLE>


                                                        10

<PAGE>



         Summary  Compensation  Table.  The following  table sets forth the cash
compensation  paid by the Bank,  for  services  rendered  during the years ended
December 31, 1998,  1997 and the fiscal year ended  September  30, 1996,  to the
Chief  Executive  Officer  and other  executive  officers of the Bank and/or the
Company, who received an amount in salary and bonus in excess of $100,000 in the
fiscal year ended December 31, 1998 ("Named Executive Officers").

<TABLE>
<CAPTION>

                                                 Annual Compensation                    Long-Term Compensation

                         (1)                                                                                            
                        Years                                                                                           
                        Ended                                    Other                                             All
                      12/31/98                                   Annual              Awards       Payout          Other
      Name and        12/31/97                                Compensation                                     Compensation
  Principal Position   9/30/96      Salary         Bonus           (3)                                              (4)
===================== =========  ==========      =========    =============  ------------------ ------------- =================
                                                                                  Restricted
                                                                                     Stock        Options/        LTIP
                                                                                     Awards       SARS (#)       Payout
                                                                                   ==========   ============   =============
<S>                   <C>             <C>            <C>           <C>       <C>     <C>              <C>           <C>       
Kenne P. Bristol      1998         $260,000       $100,000       $  --   $    --    25,000           $--           $46,160(7)(8)
  President, Chief    1997          230,000        125,000 (2)      --        --    65,430            --           158,470
  Executive Officer   1996          220,000         75,000          --        --    28,125            --            20,919
  and Director                                                                       
Richard A. Hojnicki   1998         $120,000        $35,000       $  --   $    --     7,500           $--              $773(7)
  Executive Vice      1997          103,000         41,000 (2)      --        --     6,750            --            70,695
  President, Chief    1996           99,000         23,000          --        --     8,437            --            13,388
  Financial   Officer
  and  Corporate
  Secretary
Fredric G. Novy       1998         $225,000       $100,000          $--       $--   25,000            $--               $--
  Chairman of the     1997          177,534 (5)    100,000          --        --        --            --                --
  Board of Directors
Edward J. Munin       1998         $200,000        $57,000          $--       $--    5,000            $--               $--
  Senior Vice         1997          188,333 (6)     45,000          --        --        --            --                --
  President of Bank,
  President and Chief
  Executive Officer of
  Liberty Financial
  Services, Inc.
Howard A. Davis       1998        $200,000             --          $--       $--    7,500            $--           $2,375(7)
  President and Chief 1997         200,000         $5,000          --        --    11,250            --                --
  Executive Officerof 1996         200,000             --          --        --    22,500            --                --
  Preferred Mortgage
  Associates, Ltd. and
  Director
===================== =========  ===========   =============  ========== ===================== ============= =================
</TABLE>

- -----------------------------------
(1)  In 1996,  the  Company  changed its fiscal  year end from  September  30 to
     December  31.  Changes  in salary for Mr.  Bristol  and Mr.  Hojnicki  were
     effective October 1, 1996.
(2)  Bonuses  relating to the 15 months ended  December 31, 1997 are included in
     the 1997 amount.
(3)  Perquisites  for the  fiscal  years  ended  December  31,  1998,  1997  and
     September 30, 1996 did not exceed the lesser of $50,000 or 10% of the
     total of the salary and bonus as reported for the Named Executive Officers.
(4)  Represents the value of shares of Common Stock  allocated to the account of
     the Named Executive Officer under the ESOP.  Allocations as of December 31,
     1995,  valued at the market  price of the  Common  Stock as of that date is
     included in the fiscal year ended  September 30, 1996.  In accordance  with
     the Merger with  Liberty  Bancorp,  Inc.,  the  Hinsdale  Federal  Bank for
     Savings ESOP was terminated in 1997;  therefore,  the 1997 amount  includes
     the December 31, 1996  allocation,  valued at the market price on that date
     and the final  termination  allocation valued at the market price of Common
     Stock as of December 31, 1997.
(5)  Includes Mr. Novy's  salary from February 10, 1997,  the date of the merger
     of Liberty Bancorp, Inc. with the Company.
(6)  Includes Mr.  Munin's  salary from the date of his  employment  in February
     1997.
(7)  Includes a  contribution  by the  Company in 1998 to match 25% of the Named
     Executive's  1997 401(k)  contribution:  Bristol $2,250,  Hojnicki $773 and
     Davis $2,375.
(8)  Includes the value of stock and accumulated dividends representing recovery
     of benefits  that would have been included in the 1997  termination  of the
     ESOP if not limited by the IRS Code.
                                       11

<PAGE>



     Employment  Agreements.  The Bank has entered into an employment  agreement
with Mr.  Bristol,  which  provides  for a term of  thirty-six  months.  On each
anniversary date, the agreement may be extended for an additional twelve months,
so that the remaining term shall be thirty-six  months.  If the agreement is not
renewed,  the agreement with Mr. Bristol will expire thirty-six months following
the anniversary  date. The current Base Salary for Mr. Bristol is $275,000.  The
base salary may be increased but not decreased.  In addition to the Base Salary,
the agreement provides for, among other things, disability pay, participation in
stock benefit plans and other fringe benefits applicable to executive personnel.
The agreement provides for termination by the Bank for cause at any time. In the
event the Bank terminates the executive's  employment for reasons other than for
cause,  or in the event of the  executive's  resignation  from the Bank upon (i)
failure to re-elect the executive to his current offices, (ii) a material change
in the executive's functions,  duties or responsibilities,  or relocation of his
principal place of employment,  (iii) liquidation or dissolution of the Bank, or
(iv) a breach of the agreement by the Bank,  the  executive,  or in the event of
death, his beneficiary  would be entitled to severance pay in an amount equal to
2.99 times the annual rate of Base Salary at the time of  termination.  The Bank
would also continue the executive's life, health, dental and disability coverage
for the remaining unexpired term of the agreement.

     If termination,  voluntary or  involuntary,  follows a change in control of
the  Bank  or the  Company,  the  executive  or,  in the  event  of  death,  his
beneficiary,  would be entitled to a severance  payment  equal to 2.99 times the
annual rate of Base Salary at the time of termination,  which currently would be
approximately  $1,125,000.  The Bank would also continue the  executive's  life,
health,  dental and  disability  coverage  for  thirty-six  months.  A change in
control is  generally  defined to mean the  acquisition  by a person or group of
persons  having  beneficial  ownership  of 20% or  more  of  the  Bank's  or the
Company's  Common Stock during the term of the  agreement,  or a merger or other
form of business combination, sale of assets, or contested election of directors
which results in a change of a majority of the Board of  Directors.  The Company
has agreed to reimburse  the  executive for any excise taxes that may be imposed
under the federal income tax code in connection with any payments made following
a change in control.

     As a result of the merger of Liberty  Bancorp and Hinsdale  Financial,  the
Company and the Bank are parties to employment agreements with Messrs. Burns and
Novy. The employment agreements provide for three-year terms.  Commencing on the
first  anniversary date and continuing each  anniversary  date  thereafter,  the
agreements  may be extended by the Board of Directors for an additional  year so
that the  remaining  terms shall  remain  three  years.  Base  salaries  will be
reviewed annually. In 1998, the base salaries of Messrs. Burns and Novy provided
for by the employment agreements were $125,000, and $225,000, respectively.

     In addition to the base salary,  the  agreements  provide for,  among other
things,  disability pay,  participation  in stock benefit plans and other fringe
benefits  applicable  to  executive   personnel.   The  agreements  provide  for
termination  by the Bank or the Company for cause at any time.  In the event the
Bank or the Company choose to terminate the  executive's  employment for reasons
other than for cause;  or in the event of the executive's  resignation  from the
Bank and the Company upon (i) failure to re-elect  the  executive to his current
offices  or  nominate  for  board  membership,  (ii) a  material  change  in the
executive's  functions,  duties  or  responsibilities,   or  relocation  of  his
principal place of employment,  (iii)  liquidation or dissolution of the Bank or
the Company,  or (iv) a breach of the agreement by the Bank or the Company;  the
executive,  or in the event of  death,  his  beneficiary  would be  entitled  to
severance pay. Pursuant to his agreements, in the event of such termination, Mr.
Burns would receive a sum equal to: (i) the amount of remaining  salary payments
under the agreement; (ii) the annual weighted average of the amount of bonus and
other  compensation paid to or accrued on behalf of Mr. Burns during the term of
the agreement  times the remaining  number of years,  and any fraction  thereof,
under the  agreement;  and (iii) an amount  equal to the  average  of the annual
contributions  that were made on his behalf to any employee benefit plans during
the term of the agreement times the remaining  number of years, and any fraction
thereof, under the agreement.  Under the terms of their agreements, in the event
of such termination,  Mr. Novy would receive the greater of (i) the payments due
for the remaining  term of his  agreement,  or (ii) one times his average annual
compensation  for the  three  preceding  taxable  years  and the  amount  of any
benefits  received  pursuant to any employee  benefit plans on his behalf during
the term of his agreement.


                                       12

<PAGE>



     If termination,  voluntary or  involuntary,  follows a change in control of
the  Bank  or the  Company,  the  executive  or,  in the  event  of  death,  his
beneficiary,  would be entitled to a severance  payment equal to three times his
average  annual  compensation  over the past three years of employment  with the
Bank  or the  Company.  The  Bank  and  the  Company  would  also  continue  the
executive's life, medical, dental and disability coverage for the remaining term
of the  agreement.  A  change  in  control  is  generally  defined  to mean  the
acquisition by a person or group of persons having  beneficial  ownership of 20%
or more of the Bank's or the Company's Common Stock or a merger or other form of
business  combination,  sale of assets, or contested election of directors which
results in a change of a majority of the Board of  Directors  during the term of
the agreement.  Payments to the executive  under the Bank's  agreements  will be
guaranteed  by the Company in the event that payments or benefits are to paid by
the Bank.

     In the event of a change of  control,  based  upon the past  fiscal  year's
salary, bonus and fees, Mr. Burns would receive approximately  $375,000, and Mr.
Novy would receive  approximately  $975,000 in severance payments.  In addition,
the  agreements  provide for  continued  life,  medical,  dental and  disability
coverage for a period of 36 months.
Any outstanding options vest upon a change in control.

     Severance Agreements.  The Bank has entered into a severance agreement with
Mr. Hojnicki.  The Severance  Agreement provides for a term of twelve months; on
the first  anniversary date and continuing on each anniversary  thereafter,  the
agreement may be extended so that the remaining term shall be twelve months.  If
not renewed,  the Severance  Agreement  expires  twelve months  thereafter.  The
Severance  Agreement  provides that at any time following a change in control of
the Company or the Bank,  if the Company or the Bank  terminates  the  officer's
employment  for any reason other than cause,  or if the officer  terminates  his
employment  following  his  demotion,  loss  of  title,  office  or  significant
authority, a reduction in his compensation, or relocation of his principal place
of employment, the officer or, in the event of death, his beneficiary,  would be
entitled to receive a severance  payment equal to an amount equal to one and one
half times the base salary.  The Bank would also  continue the  officer's  life,
health,  dental and disability  coverage for the remaining unexpired term of the
Severance  Agreement.  Payment to the officer under the Severance Agreement will
be provided by the Company in the event that payment or benefits are not paid by
the Bank. The Bank has entered into similar  severance  agreements  with fifteen
other  officers of the Bank paying one times  salary and one officer at one-half
times salary.

     Stock Option Plans. The Board of Directors of the Company established stock
option  plans  which  provide  discretionary  awards  to its  officers  and  key
employees. The grant of awards to employees under the option plans is determined
by a committee of the Board of Directors consisting of "Non-Employee" directors.



















                                        13

<PAGE>



     Set forth  below is  information  relating  to  options  granted  under the
Company's Stock Option Plans to the Named Executive Officers during fiscal 1998.

<TABLE>
<CAPTION>

                                              OPTION GRANTS IN LAST FISCAL YEAR
==============================================================================================================================
                                                                                                      Potential Realizable
                                                                                                        Value at Assumed
                                        Individual Grants                                            Annual Rates of Stock
                                                                                                     Price Appreciation for
                                                                                                          Option Term
                                          Percent of Total Options                                                             
          Name               Options       Granted to Employees in    Exercise or    Expiration        5%           10%        
                            Granted(1)             FY 1998            Base Price        Date
- ------------------------ ---------------- ------------------------- -------------- -------------- ------------  ------------ - 
<S>                           <C>                    <C>                <C>          <C>            <C>           <C>     
Kenne P. Bristol              25,000                 14                 $25.65       1/15/2008      $101,000      $212,250
- ------------------------ ---------------- ------------------------- -------------- -------------- ------------  ------------ - 
Fredric G. Novy               25,000                 14                 $25.65       1/15/2008      $101,000      $212,250
- ------------------------ ---------------- -------------------------  ------------- -------------- ------------  ------------ -
Richard A. Hojnicki           7,500                   4                 $25.65       1/15/2008      $30,300       $63,675
- ------------------------ ---------------- -------------------------  ------------- -------------- ------------  ------------ -
Howard A. Davis               7,500                   4                 $25.65       1/15/2008      $30,300       $63,675
- ------------------------ ---------------- -------------------------  ------------- -------------- ------------  ------------ -
Edward J. Munin               5,000                   3                 $25.65       1/15/2008      $20,200       $42,450
- ------------------------ ---------------- -------------------------  ------------- -------------- ------------  ------------ -
</TABLE>

- ------------------------------------
(1) These options  become  exercisable  in three equal  installments  commencing
January 15, 1999.

         The following table provides  certain  information  with respect to the
number of shares of the Company  Common Stock  represented by stock options held
by the Named  Executive  Officers as of December 31, 1998. Also reported are the
values for  "in-the-money"  options which  represent the positive spread between
the exercise  price of any such existing  stock options and the fiscal  year-end
price of the Common Stock. No options were exercised during fiscal 1998.

<TABLE>
<CAPTION>

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

                                                                     Number of Unexercised      Value of Unexercised In-
                                                                           Options at             The-Money Options at
                              Shares Acquired         Value             Fiscal Year-End               Year-End (1)
           Name                Upon Exercise        Realized
                                                                          Exercisable/                Exercisable/
                                                                         Unexercisable               Unexercisable
                                                                              (#)                         ($)
- ---------------------------  -----------------  -----------------  --------------------------  --------------------------
<S>                                <C>                 <C>                    <C>                         <C>    
Kenne P. Bristol                    --                 --               112,267 / 62,620          $1,009,582 / $39,027
Richard A. Hojnicki                 --                 --                42,229 / 9,750            $480,514 / $8,954
- ---------------------------  -----------------  -----------------  --------------------------  --------------------------
Howard A. Davis                     --                 --               30,000 / 11,250            $152,001 / $14,922
- ---------------------------  -----------------  -----------------  --------------------------  --------------------------
Fredric G. Novy                     --                 --               183,669 / 25,000             $516,271 / $--
- ---------------------------  -----------------  -----------------  --------------------------  --------------------------
Edward J. Munin                     --                 --                 -- / 5,000                    -- /--
- ---------------------------  -----------------  -----------------  --------------------------  --------------------------
</TABLE>

- ------------------------------------
(1)  Equals the difference  between the aggregate exercise price of such options
     and the aggregate  fair market value of the shares of the Company's  Common
     Stock that would be received upon exercise, assuming such exercise occurred
     on December 31, 1997,  at which date the last sales price of the  Company's
     Common Stock, as quoted on the Nasdaq National Market, was $26.50.


                                          14

<PAGE>



         Retirement  Plan.  Until November 1997, the Bank maintained the Pension
Plan  ("Retirement  Plan"),  for the  benefit of certain  employees  of the Bank
(i.e., those persons who formerly had been employed by Hinsdale Federal Bank for
Savings). In March 1997, the Bank adopted resolutions terminating the Retirement
Plan.  Subsequent to the Retirement Plan's  termination,  no additional benefits
were accrued by any  participants.  The Bank  requested and received a favorable
determination  letter on the  termination  of the  Retirement  Plan. In November
1997, the  participants'  accrued  benefits were  distributed  and the trust was
dissolved.

         The Bank  adopted an  Executive  Supplemental  Retirement  Income  Plan
(SERP) which is a non-qualified  deferred  compensation  plan for the benefit of
Messrs. Novy and Bristol. Under the SERP, if the executive is employed until age
65 he is entitled to a benefit  commencing  on his  termination  of  employment,
payable  monthly for 180 months.  The benefit is based on a  percentage  of base
salary plus bonus,  calculated  actuarially to be equal to 70% of the average of
the  executive's  highest annual salary and cash bonus  (combined) paid in any 5
consecutive calendar years in the last 10 calendar years prior to termination of
employment on or after the  executive's  "Benefit  Eligibility  Date," i.e., the
first day of the month following the later of his attainment of age 65 or actual
retirement,   reduced  by  the   annuitized   value  of  the   employer-provided
tax-qualified  plan  benefits  available to the  executive  for the twelve month
period immediately following attainment of age 65.

         The Bank  has  established  a rabbi  trust  which  has  purchased  life
insurance  policies to partially fund the Bank's obligations under the SERP. The
Bank makes annual  contributions in an amount equal to the expense accrual under
the SERP, into the rabbi trust for the benefit of the  executives.  In the event
of the executive's  termination of employment following a change of control, the
Bank is required to make  contributions to the rabbi trust which,  when added to
the remaining assets in the rabbi trust, are sufficient to fund the supplemental
retirement income benefit.
Contributions with respect to the SERP for 1998 were $________.


Transactions With Certain Related Persons

         The Bank does not make loans to its directors  and  executive  officers
except for overdraft  lines of credit on checking  accounts  issued by the Bank,
which are made in the ordinary course of business, and on substantially the same
terms,  including interest rates, as those prevailing at the time for comparable
transactions  with other persons and do not involve more than the normal risk of
collectibility or present other unfavorable features.

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

        PROPOSAL II--RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS
- --------------------------------------------------------------------------------


         The Company's  independent  auditors for the fiscal year ended December
31, 1998 were KPMG LLP. The Company's  Board of Directors has  reappointed  KPMG
LLP to  continue  as  independent  auditors  for the Company for the fiscal year
ending December 31, 1999,  subject to  ratification  of such  appointment by the
stockholders.  Representatives  of KPMG LLP are expected to attend the Company's
Annual  Meeting.  They will be given the opportunity to make a statement if they
desire to do so and will be available to respond to  appropriate  questions from
stockholders present at the Company's Annual Meeting.

         THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE RATIFICATION OF THE
APPOINTMENT OF KPMG LLP AS THE INDEPENDENT AUDITORS OF THE COMPANY FOR THE
FISCAL YEAR ENDING DECEMBER 31, 1999.

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

                              STOCKHOLDER PROPOSALS
- --------------------------------------------------------------------------------


     To be  considered  for  inclusion  in  the  Company's  proxy  statement  in
connection with the annual meeting of  stockholders to be held following  fiscal
year ending  December 31, 1999, a  stockholder  proposal must be received by the
Secretary  of the  Company,  at the  address set forth on the first page of this
Proxy  Statement,  no later than January ____,  2000. Any  stockholder  proposal
submitted  to the Company  will be subject to SEC Rule 14a-8 under the  Exchange
Act.

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

         ADVANCE NOTICE OF BUSINESS TO BE CONDUCTED AT AN ANNUAL MEETING
- --------------------------------------------------------------------------------


         The  Bylaws of the  Company  provide an advance  notice  procedure  for
certain business, or nominations to the Board of Directors, to be brought before
an annual meeting.  In order for a stockholder to properly bring business before
an annual meeting,  or to propose a nominee to the Board,  the stockholder  must
give  written  notice to the  Secretary of the Company not less than ninety (90)
days  before the date fixed for such  meeting;  provided,  however,  that in the
event that less than one hundred (100) days notice or prior public disclosure of
the date of the meeting is given or made, notice by the stockholder to be timely
must be received not later than the close of business on the tenth day following
the day on which  such  notice of the date of the Annual  Meeting  was mailed or
such public disclosure was made. The notice must include the stockholder's name,
record  address,  and number of shares  owned by the  stockholder,  and describe
briefly the proposed business,  the reasons for bringing the business before the
Annual  Meeting,  and any material  interest of the  stockholder in the proposed
business.  In the  case  of  nominations  to the  Board  of  Directors,  certain
information  regarding the nominee must be provided.  Nothing in this  paragraph
shall be deemed to require  the  Company to include in its proxy  statement  and
proxy relating to an annual meeting any stockholder proposal which does not meet
all of the  requirements  for inclusion  established by the SEC in effect at the
time such proposal is received.
                                       15
<PAGE>

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

                                 OTHER MATTERS
- --------------------------------------------------------------------------------


         The Board of Directors knows of no business which will be presented for
consideration at the Company's Annual Meeting other than as stated in the Notice
of Annual  Meeting of  Stockholders.  If,  however,  other  matters are properly
brought before the Annual  Meeting,  it is the intention of the persons named in
the  accompanying  proxy  card to vote the  shares  represented  thereby on such
matters in accordance with their best judgment.

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

                             ADDITIONAL INFORMATION
- -------------------------------------------------------------------------------


         LaSalle Financial  Partners,  Limited  Partnership,  a Delaware limited
partnership  that is located in  Kalamazoo,  Michigan (the  "Group"),  has filed
proxy  material  with the SEC  indicating  its  intention to solicit  proxies in
opposition to the nominees proposed by your Board. As a result,  and pursuant to
SEC rules and regulations,  the following additional  information is required to
be provided  with  respect to the Company  and each of the  Directors  and Named
Executive  Officers of the  Company,  all of whom will be  participating  in the
solicitation  of proxies on behalf of the Company in connection  with the Annual
Meeting (the "Participants").

         If the Group does solicit  proxies in opposition to the nominees of the
Board of Directors named herein, the Company's total costs and expenditures for,
in  furtherance  of, or in connection  with the  solicitation  of proxies (which
cannot  be  precisely  determined  at this  time)  are  expected  to  amount  to
approximately  $_________ (of which approximately  $________ has been paid as of
May ___, 1999), excluding such costs represented by the amount normally expended
for a solicitation of proxies in connection with an election of directors in the
absence of a contest and costs  represented  by  salaries  and wagers of regular
officers and employees.

         The cost of  solicitation of the white proxy cards will be borne by the
Company.  The Company has  retained  Kissel-Blake,  Inc., a  professional  proxy
solicitation  firm,  to assist in the  solicitation  of proxies.  Such firm will
receive a fee of $______ for such services and will be reimbursed for reasonable
out-of-pocket expenses.  Approximately ____ employees of Kissel-Blake, Inc. will
be engaged in proxy  soliciting  activities on behalf of the Company and Bank if
there is an  election  contest.  In  addition  to  solicitations  by  mail,  the
directors,  and certain  officers and employees of the Company (___ persons) may
solicit proxies personally or by telephone without additional compensation.  The
Company  will  reimburse  brokerage  firms and other  custodians,  nominees  and
fiduciaries  for reasonable  expenses  incurred by them in sending the Company's
proxy materials to the beneficial owners of the Company's Common Stock.

                                                       
     The business of address of Messrs.  Kenne P.  Bristol,  Fredric G. Novy, H.
Verne Loeppert, Richard A. Hojnicki and Edward J. Munin is Alliance Bancorp, One
Grant  Square,  Hinsdale,  Illinois  60521.  The  business  address of the other
directors  of the  Company  are as follows:  Edward J.  Burns,  5700 N.  Lincoln
Avenue, Chicago, Illinois 60659, Howard A. Davis, Preferred Mortgage Associates,
Ltd.,  3030 Finley Road,  Suite 104,  Downers  Grove,  Illinois  60515,  Whit G.
Hughes, 34 W 033 Army Trail Road, St. Charles,  Illinois 60174, Howard R. Jones,
Packaging Design Corporation, 101 Shore Drive, Burr Ridge, Illinois 60521, David
D. Mill, 64 Old Orchard Court,  Suite 517,  Skokie,  Illinois  60076,  Edward J.
Nusrala, Famous Brand Shoes, Inc., 8620 Olive Street, St. Louis, Missouri 63132,
William C. O'Donnell,  O'Donnell Enterprises, 1030 Arbor Lane, #103, Northfield,
Illinois  60093,  William R.  Rybak,  Van Kampen  American  Capital,  Inc.,  One
Parkview Plaza,  Oak Brook Terrace,  Illinois 60181,  Russell F. Stephens,  Jr.,
Insurance  Concepts & Design,  Inc., P.O. Box 958, St. Charles,  Illinois 60175,
Donald E. Sveen,  1749 S. Naperville Road, Suite 206,  Wheaton,  Illinois 60187,
Vernon B. Thomas,  Jr., 53 W. Jackson  Boulevard,  Suite 618, Chicago,  Illinois
60604,  Richard  E.  Webber,  Liberty  Federal  Bank,  4062  Southwest  Highway,
Hometown, Illinois 60456.

         None of the  foregoing  Participants  has been  convicted in a criminal
proceeding  (excluding  traffic violations or similar  misdemeanors)  during the
past 10 years.

                                       16

<PAGE>

         The amount of Common Stock which is beneficially owned by the foregoing
Participants  at May  12,  1999  is set  forth  under  Proposal  I--Election  of
Directors.  None of the  Participants  own Common  Stock of record  which is not
owned beneficially.

         The following table sets forth  Participants who have purchased or sold
shares of Common Stock during the past two years.

<TABLE>
<CAPTION>

                Name                         Number of Shares                   Date Purchased

<S>             <C>                                 <C>                             <C>


</TABLE>



         Except as disclosed in this Proxy  Statement,  none of the Participants
is or has been within the past year,  a party to any  contract,  arrangement  or
understanding with any person with respect to the Common Stock,  including,  but
not limited to,  joint  ventures,  loan or option  arrangements,  puts or calls,
guarantees  against  losses  or  guarantees  of  profit,  division  of losses or
profits, or the giving or withholding of proxies.

         None of the  participants own any shares of securities of any parent or
subsidiary of the Company.


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

                           ANNUAL REPORT ON FORM 10-K
- --------------------------------------------------------------------------------




         A COPY OF THE COMPANY'S  ANNUAL REPORT ON FORM 10-K FOR THE FISCAL YEAR
ENDED DECEMBER 31, 1998, WILL BE FURNISHED  WITHOUT CHARGE TO STOCKHOLDERS AS OF
THE  RECORD  DATE  UPON  WRITTEN  OR  TELEPHONIC  REQUEST  TO KENNE P.  BRISTOL,
PRESIDENT AND CHIEF EXECUTIVE OFFICER, THE COMPANY, ONE GRANT SQUARE,  HINSDALE,
ILLINOIS 60521, OR CALL AT 630-323-1776.

                               BY ORDER OF THE BOARD OF DIRECTORS



                               Richard A, Hojnicki
                               Secretary
Hinsdale, Illinois
May 18, 1999


                                     17

<PAGE>



                                REVOCABLE PROXY
                                ALLIANCE BANCORP
                         ANNUAL MEETING OF STOCKHOLDERS
                                  June 23, 1999

         The undersigned hereby appoints the official proxy committee consisting
of the Board of Directors with full powers of  substitution  to act as attorneys
and  proxies  for the  undersigned  to vote all  shares of  Common  Stock of the
Company  which the  undersigned  is  entitled  to vote at the Annual  Meeting of
Stockholders  ("Annual Meeting") to be held at Ashton Place, 341 W. 75th Street,
Willowbrook,  Illinois at 10:00 a.m.  Chicago Time. The official proxy committee
is authorized to cast all votes to which the undersigned is entitled as follows:



                                                            FOR           VOTE
                                                         (except as     WITHHELD
                                                          marked to
                                                        the contrary
                                                           below)
                                                        

1. The election as Directors of all nominees listed below
   each to serve for a three-year term                     [  ]           [  ]

                           Edward J. Burns
                           Whit G. Hughes
                           Edward J. Nusrala
                           William R. Rybak
                           Donald E. Sveen

INSTRUCTION:  To withhold your vote for one or more
nominees, write the name of the nominee(s) on the line(s)
below.

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

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

                                                  FOR   AGAINST  ABSTAIN
2. The ratification of KPMG LLP 
   as the Company's  independent  auditor for     [ ]    [ ]     [ ]  
   the fiscal year ended December 31, 1999.


The Board of Directors recommends a vote "FOR" each of the listed proposals.

THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY  WILL BE VOTED FOR EACH OF THE  PROPOSITIONS  STATED  ABOVE.  IF ANY OTHER
BUSINESS  IS  PRESENTED  AT SUCH  ANNUAL  MEETING,  THIS  PROXY WILL BE VOTED AS
DIRECTED BY A MAJORITY OF THE BOARD OF DIRECTORS. AT THE PRESENT TIME, THE BOARD
OF DIRECTORS KNOWS OF NO OTHER BUSINESS TO BE PRESENTED AT THE ANNUAL MEETING.





<PAGE>


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

THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS


Should the  undersigned be present and elect to vote at the Annual Meeting or at
any adjournment  thereof and after  notification to the Secretary of the Company
at the Annual  Meeting of the  shareholder's  decision to terminate  this proxy,
then the power of said  attorneys and proxies shall be deemed  terminated and of
no further force and effect.  This proxy may also be revoked by sending  written
notice to the Secretary of the Company at the address set forth on the Notice of
Annual  Meeting of  Stockholders,  or by the filing of a later  proxy prior to a
vote being taken on a particular proposal at the Annual Meeting.

The undersigned  acknowledges receipt from the Company prior to the execution of
this  proxy of notice of the Annual  Meeting,  a proxy  statement  dated May 18,
1999, and audited financial statements.


Dated: ________________________             [ ]  Check Box if You Plan
                                                 to Attend Annual Meeting


- -------------------------------             -----------------------------------
PRINT NAME OF STOCKHOLDER                   PRINT NAME OF STOCKHOLDER


- -------------------------------             -----------------------------------
SIGNATURE OF STOCKHOLDER                    SIGNATURE OF STOCKHOLDER


Please sign exactly as your name appears on this card. When signing as attorney,
executor, administrator, trustee or guardian, please give your full title.



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


                 Please complete and date this proxy and return
                           it promptly in the enclosed
                            postage-prepaid envelope.

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



<PAGE>


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