AMB FINANCIAL CORP
DEF 14A, 1997-03-19
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: MALAN REALTY INVESTORS INC, 10-K405, 1997-03-19
Next: BROOKS FIBER PROPERTIES INC, S-4/A, 1997-03-19



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

[ X ] Filed by the registrant

[   ] 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 ss. 240.14a-11(c) or ss. 240.14a-12


                               AMB FINANCIAL CORP.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)
<PAGE> 
                                     AMB
                                 FINANCIAL CORP.


                                                                  March 19, 1997




Dear Fellow Stockholder:

         On behalf of the Board of Directors  and  management  of AMB  Financial
Corp.,  I  cordially  invite  you  to  attend  this  year's  Annual  Meeting  of
Stockholders.  The  meeting  will be held at 10:30 a.m. on April 23, 1997 at the
main office of the Company located at 8230 Hohman Avenue, Munster, Indiana.

         In addition to the election of two directors of the Company, your Board
of  Directors  is  submitting  for   ratification  the  appointment  of  Cobitz,
VandenBerg  &  Fennessy  as  auditors  of the  Company.  The Board of  Directors
unanimously  recommends that you vote for the election of the Board nominees for
director and for the appointment of Cobitz, VandenBerg & Fennessy.

         I  encourage  you to attend the  meeting in person.  Whether or not you
attend the meeting,  I hope that you will read the enclosed Proxy  Statement and
then  complete,  sign and date the  enclosed  proxy  card and  return  it in the
postage prepaid  envelope  provided as promptly as possible.  This will save AMB
Financial  Corporation  additional expense in soliciting proxies and will ensure
that your shares are represented. Please note that you may vote in person at the
meeting even if you have previously returned the proxy.

         Thank you for your attention to this important matter.

                                           Sincerely,



                                           /s/Clement B. Knapp, Jr.
                                           ------------------------
                                           CLEMENT B. KNAPP, JR.
                                           President and Chief Executive Officer


<PAGE>
                                       AMB
                                 FINANCIAL CORP.
                               8230 Hohman Avenue
                           Munster, Indiana 46321-1579
                                 (219) 836-5870

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          To be Held on April 23, 1997

         Notice is hereby  given that the Annual  Meeting of  Stockholders  (the
"Meeting")  of AMB  Financial  Corp.  (the  "Company")  will be held at the main
office of the Company located at 8230 Hohman Avenue, Munster,  Indiana, at 10:30
a.m., Munster, Indiana time, on April 23, 1997.

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

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

         1.  The election of two directors of the Company;

         2.  The  ratification  of  the  appointment  of  Cobitz,  VandenBerg  &
             Fennessy as the  auditors of the Company for the fiscal year ending
             December 31, 1997; and

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

         Action  may be  taken  on any  one of the  foregoing  proposals  at the
Meeting  on the date  specified  above,  or on any  date or  dates to which  the
Meeting may be adjourned or  postponed.  Stockholders  of record at the close of
business on March 7, 1997 are the  stockholders  entitled to vote at the Meeting
and any adjournments thereof.

         You are  requested  to complete  and sign the  enclosed  form of proxy,
which is solicited on behalf of the Board of Directors,  and to mail it promptly
in the enclosed  envelope.  The proxy will not be used if you attend and vote at
the Meeting in person.

                                            BY ORDER OF THE BOARD OF DIRECTORS


                                            /s/Clement B. Knapp, Jr.
                                            ------------------------
                                            Clement B. Knapp, Jr.
                                            Chairman of the Board, President and
                                            Chief Executive Officer


Munster, Indiana
March 19, 1997

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

                                       AMB
                                 FINANCIAL CORP.
                               8230 Hohman Avenue
                           Munster, Indiana 46321-1579
                                 (219) 836-5870

                         ANNUAL MEETING OF STOCKHOLDERS
                                 April 23, 1997


         This Proxy Statement is furnished in connection  with the  solicitation
on behalf of the Board of Directors of AMB Financial Corp. (the "Company"),  the
parent company of American Savings,  FSB ("American  Savings" or the "Bank"), of
proxies to be used at the Annual  Meeting of  Stockholders  of the Company  (the
"Meeting")  which  will be held at the  Company's  main  office  located at 8230
Hohman  Avenue,  Muster,  Indiana on April 23,  1997,  at 10:30  a.m.,  Munster,
Indiana time, and any adjournments  thereof.  The accompanying  Notice of Annual
Meeting and this Proxy  Statement are first being mailed to  stockholders  on or
about March 19, 1997.

         At the Meeting, stockholders of the Company are being asked to consider
and vote upon the  election  of two  directors  and the  appointment  of Cobitz,
VandenBerg  & Fennessy  as  auditors  for the Company for the fiscal year ending
December 31, 1997.

Vote Required and Proxy Information

         All shares of the Company's Common Stock, par value $.01 per share (the
"Common  Stock"),  represented  at the  Meeting  by  properly  executed  proxies
received  prior  to or at the  Meeting,  and not  revoked,  will be voted at the
Meeting in accordance with the  instructions  thereon.  If no  instructions  are
indicated, properly executed proxies will be voted for the director nominees and
the  ratification of auditors.  The Company does not know of any matters,  other
than as described in the Notice of Annual  Meeting,  that are to come before the
Meeting.  If any other matters are properly presented at the Meeting for action,
the persons named in the enclosed form of proxy and acting  thereunder will have
the discretion to vote on such matters in accordance with their best judgment.

         Directors  shall be  elected  by a  plurality  of the votes  present in
person  or  represented  by proxy at the  Meeting  and  entitled  to vote on the
election of  directors.  The  appointment  of Cobitz,  VandenBerg  & Fennessy as
auditors requires the affirmative vote of a majority of shares present in person
or  represented  by proxy at the  Meeting and  entitled to vote on such  matter.
Proxies  marked to abstain  with  respect to a proposal  have the same effect as
votes  against  the  proposal.  Broker  non-votes  have no  effect  on the vote.
One-third of the shares of the Common Stock, present in person or represented by
proxy,  shall  constitute a quorum for purposes of the Meeting.  Abstentions and
broker non-votes are counted for purposes of determining a quorum.
<PAGE>
         A proxy given pursuant to the  solicitation  may be revoked at any time
before it is voted.  Proxies may be revoked by: (i) filing with the Secretary of
the Company at or before the Meeting a written  notice of  revocation  bearing a
later date than the proxy,  (ii) duly  executing a subsequent  proxy relating to
the same shares and  delivering  it to the Secretary of the Company at or before
the  Meeting,  or (iii)  attending  the Meeting  and voting in person  (although
attendance at the Meeting will not in and of itself  constitute  revocation of a
proxy).  Any written  notice  revoking a proxy  should be delivered to Denise L.
Knapp,  Secretary,  AMB Financial Corp.,  8230 Hohman Avenue,  Munster,  Indiana
46321-1579.

Voting Securities and Certain Holders Thereof

         Stockholders  of record as of the  close of  business  on March 7, 1997
will be  entitled  to one vote for each share of Common  Stock then held.  As of
that date, the Company had 1,124,125 shares of Common Stock issued and 1,067,919
shares outstanding.  The following table sets forth information  regarding share
ownership of (i) those persons or entities  known by management to  beneficially
own more than  five  percent  of the  Common  Stock  ("Five  Percent  Beneficial
Owners"),  (ii) each  member of the  Company's  board of  directors,  (iii) each
officer of the Company  and the Bank who made in excess of $100,000  (salary and
bonus) (the "Named  Officers")  during the fiscal year ended  December  31, 1996
("fiscal  1996");  and (iv) all  directors,  directors  emeritus  and  executive
officers of the Company and the Bank as a group.
<TABLE>
<CAPTION>
                                                                         Shares
                                                                     Beneficially
                                                                        Owned at           Percent
    Beneficial Owner                                                December 31, 1996      of Class
    ----------------                                                -----------------      --------
<S>                                                                    <C>                  <C>
Five Percent Beneficial Owners:
AMB Financial Corp. Employee Stock Ownership Plan                       89,930(1)            8.42%
8230 Hohman Avenue
Munster, Indiana

Jerome H. Davis and Susan B. Davis                                     112,000(2)           10.49
11 Baldwin Farms North
Greenwich, Connecticut

Thomson Horstmann & Bryant, Inc.                                       100,500(3)            9.41
Part 80 West Plaza Two
Saddle Brook, New Jersey

Directors and Named Officers:
Clement B. Knapp, Jr., Chairman of the Board                            16,961(4)            1.59
 President and Chief Executive Officer
Ronald W. Borto, Director                                               20,000(5)            1.87
Donald L. Harle, Director                                                9,000(5)             .84
John C. McLaughlin, Director                                               100(5)             .01
John G. Pastrick, Director                                               2,200(5)             .21
Robert E. Tolley, Director                                              10,200(5)             .96

Directors, director emeritus and executive officers                     82,459(6)            7.72
 of the Company and the Bank, as a group (12 persons)
</TABLE>
<PAGE>
(1)      The  amount  reported  represents  shares  held by the  Employee  Stock
         Ownership Plan  ("ESOP"),  8,993 shares of which have been allocated to
         accounts of participants. First Bankers Trust, the trustee of the ESOP,
         may be deemed to  beneficially  own the  shares  held by the ESOP which
         have not been allocated to accounts of  participants.  Participants  in
         the ESOP are  entitled  to  instruct  the  trustee  as to the voting of
         shares allocated to their accounts under the ESOP.  Unallocated  shares
         held in the ESOP's  suspense  account or allocated  shares for which no
         voting  instructions  are received are voted by the trustee in the same
         proportion as allocated shares voted by participants.

(2)      As reported by Mr. and Mrs. Davis in a statement dated April 1, 1996 on
         Schedule 13D under the  Securities  Exchange Act of 1934.  Mr. and Mrs.
         Davis reported shared voting and investment  power as to 87,000 shares.
         Mr. Davis reported sole voting and investment power as to the remaining
         15,000 shares.

(3)      As reported  by Thomson  Horstmann & Bryant,  Inc. in  statement  dated
         January 8, 1997 on schedule 13G under Securities  Exchange Act of 1934.
         The filer  reported  sole  voting  power over 56,000  shares,  and sole
         dispositive power over 100,500 shares.

(4)      Excludes  28,103  shares  which  Mr.  Knapp  has the  right to  require
         pursuant to unvested  stock options  granted  under the Company's  1996
         Stock Option and  Incentive  Plan (the "Stock Option  Plan"),  includes
         1,550 shares  allocated  under the Company's  ESOP and excludes  11,241
         shares allocated under Recognition and Retention Plan ("RRP").

         Also  excludes  8,993 shares which Mrs.  Knapp has the right to acquire
         pursuant to unvested stock options granted under the Stock Option Plan,
         includes 462 shares allocated to Mrs. Knapp under the ESOP and excludes
         4,947 unvested restricted shares allocated to Mrs. Knapp under the RRP

         The unvested stock options and restricted  shares owned by Mr. and Mrs.
         Knapp vest over a five year period commencing in October 1997.

(5)      Excludes  5,620  shares which each  directors  has the right to require
         pursuant to options  granted  under the Stock  Option Plan and excludes
         2,248 shares allocated under the RRP, which have not vested as of March
         7, 1997.

(6)      Includes  shares held  directly,  as well as shares held in  retirement
         accounts, shares allocated to the ESOP accounts of certain of the named
         persons, held by certain members of the named individuals' families, or
         held  by  trusts  of  which  the  named  individual  is  a  trustee  or
         substantial  beneficiary,  with respect to which the named  individuals
         may be deemed to have sole voting and investment power. Excludes shares
         which directors and officers will have the right to acquire pursuant to
         options  granted  under the  Company's  Stock Option  Plan,  subject to
         vesting in equal  annual  installments  over a five-year  period  which
         commences  in  October  1997 and  shares  which  have been  awarded  to
         directors and officers under the Company's  RRP,  subject to vesting in
         equal annual  installments  over a five-year  period which commences in
         October 1997.
<PAGE>
                       PROPOSAL I - ELECTION OF DIRECTORS 

         The Company's Board of Directors is presently  composed of six members,
each of whom is also a  director  of the  Bank.  Directors  of the  Company  are
generally  elected  to serve for a  three-year  term or until  their  respective
successors shall have been elected and shall qualify. Approximately one-third of
the directors are elected annually.


         The  following  table  sets forth  certain  information  regarding  the
Company's  Board of Directors,  including their terms of office and nominees for
election as directors.  It is intended  that the proxies  solicited on behalf of
the Board of  Directors  (other than proxies in which the vote is withheld as to
one or more  nominees)  will be voted at the  Meeting  for the  election  of the
nominees  identified in the following  table. If any nominee is unable to serve,
the shares  represented  by all such  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 of the  nominees  might be unable to
serve,  if elected.  There are no  arrangements  or  understandings  between any
director or nominee  and any other  person  pursuant  to which such  director or
nominee was selected.
<TABLE>
<CAPTION>
                                                                                             Shares of Common
                                                                                 Term     Stock Beneficially     Percent
                                                                   Director       to          Owned at             of
     Name                    Age       Position(s) Held             Since(1)     Expire    December 31, 1996(2)   Class   
     ----                    ---       ----------------             --------     ------    --------------------   ----- 
<S>                          <C>                                     <C>         <C>            <C>               <C>
                                    NOMINEES

Clement B. Knapp, Jr.        54  Chairman of the Board, President    1970        2000           16,961            1.59%
                                 and Chief Executive Officer
Donald L. Harle              58  Director                            1995        2000            9,000             .84

                                    DIRECTORS CONTINUING IN OFFICE

Donald W. Borto              48  Director                            1986        1998           20,000            1.87
John C. McLaughlin           68  Director                            1979        1998              100             .01
John G. Pastrick             65  Director                            1979        1999            2,200             .21
Robert E. Tolley             58  Director                            1987        1999           10,700             .96

- -----------------------------
</TABLE>
(1)  Includes service as a director of the Bank.

(2)  Includes  shares  held  directly,  as well  as  shares  held in  retirement
     accounts,  shares  allocated  to the ESOP  accounts of certain of the named
     persons,  held by certain members of the named  individuals'  families,  or
     held by trusts of which the named  individual  is a trustee or  substantial
     beneficiary,  with respect to which the named  individuals may be deemed to
     have sole voting and investment power.  Excludes shares which directors and
     officers will have the right to acquire  pursuant to options  granted under
     the  Company's  Stock  Option  Plan,  subject to  vesting  in equal  annual
     installments  over a five-year  period which  commences in October 1997 and
     shares  which  have  been  awarded  to  directors  and  officers  under the
     Company's  RRP,  subject  to vesting in equal  annual  installments  over a
     five-year period which commences in October 1997.
<PAGE>
         The business  experience of each  director and director  nominee is set
forth below.  All directors  have held their present  positions for at least the
past five years, except as otherwise indicated.

         Clement B.  Knapp,  Jr. Mr.  Knapp has served as Chairman of the Board,
President  and Chief  Executive  Officer of the Bank since 1977 and has acted in
all of such capacities with the Company since its  incorporation  in 1993. Since
joining the Bank in 1968 he has served in various  capacities  and attended many
banking  schools and  seminars.  He is a graduate of Georgetown  University  and
Indiana  University/Indianapolis Law School. Mr. Knapp is also active in several
community organizations.  Mr. Knapp is the husband of Denise L. Knapp, Secretary
of the Bank.

         Donald L. Harle. Mr. Harle is the President and Chief Executive Officer
of  Mid-America  Mailers,  Inc., a company he co-founded in 1969. He has been in
the direct mail business since he graduated from Indiana  University in 1960. He
is active in the direct mail professional associations,  as well as the American
Red Cross, Boy Scouts and the Hammond Chamber of Commerce.

         Ronald  W.  Borto.  Mr.  Borto is a  certified  public  accountant  and
managing  partner  for the  accounting  firm  of  Borto  and  Borto  located  in
Schererville,  Indiana.  He received his B.S. in Accounting  Degree from Indiana
University  in 1969.  Mr.  Borto has also served on the Boards of  Directors  of
Southlake Community Mental Health Center and Youche Country Club.

         John C. McLaughlin.  Mr.  McLaughlin has been retired since 1986. Prior
to his  retirement,  Mr.  McLaughlin  was a real estate  developer and apartment
complex owner in Hammond,  Indiana. He has also served on the Board of Directors
of Woodmar Country Club.

         John G.  Pastrick.  Mr.  Pastrick  retired in April 1995 as Director of
Sales for the Environmental Construction Company, a position he held since 1991.
For the prior 20 years he served as Vice  President of Welsh Oil Company.  He is
an active member in several trade organizations and community organizations.

         Robert E. Tolley.  Mr. Tolley is President and Chief Executive  Officer
of Calumet Machine and Welding,  Inc. and of Automation and Robotics,  Inc. both
located in Highland,  Indiana. He earned both his B.S.M.E. and M.S.M.E.  degrees
from  Purdue  University.  Mr.  Tolley  is  also  active  in  several  community
organizations.

Director Emeritus

         The  Company   currently   has  one  director   emeritus.   William  J.
Fitzpatrick,  M.D.  was  formerly a  director  of the  Company  and the Bank and
retired as such in December 1995, and was appointed as a director emeritus.  Dr.
Fitzpatrick  was in the  private  practice  of  surgery  for 35 years,  prior to
retiring in 1991. He is presently a self-employed health care consultant. He has
served on various  Boards of Directors,  including the  Associated  Group,  Blue
Cross/Blue Shield of Indiana and Kentucky and the Community Hospital in Munster,
Indiana.
<PAGE>
Board of Directors' Meetings and Committees

         The Company.  The  Company's  Board of Directors  meets on an as needed
basis.  The Board of  Directors of the Company met 7 times during the year ended
December  31,  1996.  During  calendar  year 1996,  no  director  of the Company
attended  fewer than 75% of the aggregate of the total number of Board  meetings
on which  he  served.  The  Company  pays  directors  a fee of $100 per  meeting
attended which is in addition to any fees payable to such persons for attendance
at meetings of the Board of Directors of the Bank.

         The Company has  established  a  Compensation  Committee  to review and
approve all executive  officers'  compensation and related plans. This Committee
is composed of Directors  Pastrick and McLaughlin and met one time during fiscal
1996.

         The Bank.  The Bank's  Board of  Directors  meets  monthly.  Additional
special  meetings may be called by the President or the Board of Directors.  The
Board of Directors met 12 times during the year ended December 31, 1996.  During
fiscal  year  1996,  no  director  of the Bank  attended  fewer  than 75% of the
aggregate of the total number of Board meetings and the total number of meetings
held by the  committees of the Board of Directors on which he served.  Effective
February 1, 1996, directors were paid a fee of $750 per month.  Directors do not
receive any additional  compensation for committee meeting attendance.  The Bank
has  standing  Compensation/Pension,   Special  Assets,  Loan,  Audit,  CRA  and
Compliance Committees.

         The  Compensation/Pension  Committee  meets to review  salaries and the
Bank's benefit plans, the performance of officers,  and recommends  compensation
adjustments and promotions of officers. This committee is comprised of Directors
Pastrick (Chairman),  McLaughlin and Knapp.  Director Knapp does not participate
in compensation matters concerning himself. The  Compensation/Pension  Committee
met one time during fiscal year 1996.

         The Bank's  Special  Assets  Committee  meets  quarterly  to review the
Bank's loan  portfolio and make  recommendations  to the full Board of Directors
regarding general valuation allowance  requirements.  The members of the Special
Assets  Committee  are Directors  Borto  (Chairman)  and Knapp,  and Senior Vice
President Green.

         The Loan Committee meets weekly,  or as needed,  to approve loans which
are in excess of the  individual  loan  officer's  lending  authority.  The Loan
Committee  consists of Senior Vice President Green (Chairman),  Directors Knapp,
Pastrick and Tolley, and Secretary Knapp.

         The Audit  Committee is comprised of  Directors  Borto  (Chairman)  and
Knapp and Vice President Poludniak.  The Audit Committee recommends  independent
auditors to the Board,  and reviews  the  results of the  auditors'  reports and
services. This committee met one time during fiscal year 1996.

         The CRA Committee is  responsible  for reviewing the Bank's  compliance
with  its  requirements   under  the  Community   Reinvestment  Act  and  making
recommendations  to the Board of  Directors.  The members of this  committee are
Directors Tolley (Chairman), Pastrick and Knapp, Senior Vice President Green and
Compliance Officer Williams. The CRA Committee met four times during fiscal year
1996.
<PAGE>
         The Compliance  Committee  reviews the Bank's compliance with operating
and  regulatory  policies.  The  committee  is  composed of  Directors  Pastrick
(Chairman),  Tolley and Knapp, and Compliance  Officer Williams.  This committee
met four times during fiscal year 1996.

Executive Officers Who Are Not Directors

         The business  experience  of each  executive  officer who is not also a
director is set forth below.

         Louis A. Green.  Mr. Green, age 54, joined the Bank in 1967. He has had
various  positions  including  Controller  and Vice  President.  Mr.  Green  was
appointed  as Senior  Vice  President  of the Bank in 1985 and of the Company in
1993 and is responsible for coordinating  the Bank's loan  activities.  Prior to
joining the Bank, Mr. Green was an accountant in the Chicago Office of Ernst and
Ernst. He is also an active member in several trade and community organizations.

         Daniel T. Poludniak.  Mr.  Poludniak,  age 55, has been Vice President,
Treasurer  and Chief  Financial  Officer of the Bank since 1983 and the  Company
since 1993. As Chief Financial Officer of the Bank, Mr. Poludniak is responsible
for the  establishment  and  supervision of the  accounting and data  processing
activities of the Bank. Prior to joining American Savings in 1983, Mr. Poludniak
had twenty years experience in both local and Chicago banks.

         Denise L. Knapp.  Mrs. Knapp, age 49, was appointed as the Secretary of
the  Bank in 1987 and of the  Company  in 1993.  She has also  served  as a loan
officer since 1985 and as the Dyer branch manager since 1989.  Since joining the
Bank in 1975,  Mrs.  Knapp has served in various  capacities  and is a member of
several  executive  committees of the Bank. Mrs. Knapp is also active in several
charitable organizations in the area. Mrs. Knapp is the wife of President Knapp.
<PAGE>
Executive Compensation

         The following table sets forth information  concerning the compensation
paid or granted to the Bank and the  Company's  Chief  Executive  Officer.  Such
amounts do not include the compensation paid to the corporate secretary,  who is
the Chief Executive  Officer's spouse. No other executive officer of the Company
had aggregate cash compensation exceeding $100,000.
<TABLE>
<CAPTION>
                                                     Summary Compensation Table

                                                                                 Long Term
                                                      Annual                   Compensation
                                                   Compensation                    Awards
                                               -----------------------    ---------------------------
                                                                            Restricted  
     Name and Principal                                                       Stock        Options/        All Other
        Position                    Year       Salary($)(1)   Bonus($)     Award ($)(2)   SARs (#)(2)    Compensation($)(3)
        --------                    ----       ------------   --------     ------------   -----------    ------------------
<S>                                 <C>         <C>           <C>           <C>            <C>              <C>   

  Clement B. Knapp, Jr.,            1996        $120,200      $16,820       $148,943       28,103           $45,060
  Chairman, President and           1995         112,030       17,400            ---          ---             6,998
  Chief Executive Officer           1994         109,612       17,400            ---          ---             5,342
</TABLE>

(1)      Amount includes fees received as a director.

(2)      Pursuant to the Stock  Option  Plan,  the Company  granted to Mr. Knapp
         options to purchase 28,103 shares each of common stock. Pursuant to the
         Recognition and Retention Plan, the Company has issued 11,241 shares of
         restricted  stock to Mr. Knapp.  The indicated  value of the restricted
         stock is based on the  Company's  stock price as of December  31, 1996.
         All of the above awards vest in equal annual installments commencing in
         October 1997.

(3)      Includes contributions made by the Bank to a 401(k) Plan, plus interest
         paid on the  contribution  on behalf of Mr. Knapp and interest  paid on
         deferred  amounts of his salary under the Bank's Deferred  Compensation
         Plans equal to $7,423 and $1,437,  respectively for fiscal 1996, $6,010
         and  $988,   respectively   for  fiscal  1995,  and  $4,761  and  $581,
         respectively  for fiscal  1994.  Also  includes a  contribution  to the
         Employee Stock Ownership Plan of $15,500 for 1996.
<PAGE>
         The following table provides  information  regarding stock options.  No
Stock Appreciation Rights ("SARs") were granted during fiscal 1996.
<TABLE>
<CAPTION>

                                       Option/SAR Grants in Last Fiscal Year(1)
- -----------------------------------------------------------------------------------------------------------------------
                                                   Individual Grants
- -----------------------------------------------------------------------------------------------------------------------
                                                          % of Total
                                                       Options Granted
                                     Options           to Employees in       Exercise or Base
            Name                   Granted (#)           Fiscal Year           Price ($/Sh)          Expiration Date
- ----------------------------  --------------------- ---------------------- ---------------------  ---------------------
<S>                                   <C>                  <C>                   <C>                    <C>
Clement B. Knapp, Jr.                 28,103               22.69%                 12.75                 10/23/06
</TABLE>

         The following table provides information as to the value of the options
held by the  Company's  Chairman  of the Board,  President  and Chief  Executive
Officer on December 31, 1996, none of which have been exercised.
No stock appreciation rights were granted as of such date.
<TABLE>
<CAPTION>
                Aggregated Option/SAR Exercises in Last Fiscal Year and Year-end Option/SAR Values


                                                                                               Value of
                                                          Number of Securities                Unexercised
                                                         Underlying Unexercised              In-the-Money
                                                            Options/SARs at                 Options/SARs at
                                                               FY-End (#)                     FY-End ($)
                                                      ----------------------------------------------------------- 
                                Shares
                               Acquired
                                  on        Value
                               Exercise    Realized
            Name                  (#)        ($)      Exercisable   Unexercisable    Exercisable    Unexercisable
            ----                  ---        ---      -----------   -------------    -----------    -------------
<S>                               <C>        <C>          <C>           <C>             <C>          <C>
    Clement B. Knapp, Jr.         ---        ---          ---           28,103          $ ---        $14,051(2)
</TABLE>
(1)      Represents  options to purchase  Common Stock  awarded to the Company's
         Chairman of the Board,  President and Chief Executive Officer. Does not
         include  options  granted  to  the  Corporate  Secretary,  who  is  the
         Chairman's spouse. The options vest in five equal annual  installments.
         The first  installment  will vest in October  1997,  with the remaining
         installments to vest equally in October 1998, 1999, 2000 and 2001.

(2)      Represents the aggregate market value (market price of the Common Stock
         less the exercise price) of in-the-money options granted based upon the
         average  of the  closing  price of $13.25  per  share of the  Company's
         Common Stock as reported on the Nasdaq Small Cap Market on December 31,
         1996.
<PAGE>
Employment Agreements

         The Bank has entered into  employment  agreements  with Messrs.  Knapp,
Poludniak and Green and Mrs.  Knapp.  The employment  agreements are designed to
assist the Bank in  maintaining  a stable and  competent  management  team.  The
continued success of the Bank depends to a significant  degree on the skills and
competence of its  officers.  These  agreements  have been filed with the OTS as
part of the application of the Company for approval to become a savings and loan
holding  company for the Bank. The  employment  agreements  became  effective on
March 29,  1996 and provide for an annual base salary in an amount not less than
the employee's  current salary and an initial term, in the case of Mr. Knapp, of
three years and in the case of the other recipients, of one year. The agreements
provide for extensions for a period of one year on each annual anniversary date,
subject to review and approval of the extension by disinterested  members of the
Board of Directors of the Bank. The agreements  provide for termination upon the
employee's  death,  for cause or in certain events specified by OTS regulations.
The  employment  agreements  are also  terminable  by the employee  upon 90 days
notice to the Bank.

         The  employment  agreements  provide for payment to the employee of his
salary for the remainder of the term of the agreement,  plus up to 100% (299% in
the case of Mr. Knapp) of the employee's base  compensation,  in the event there
is a "change in control" of the Bank and employment terminates  involuntarily in
connection with such change in control or within twelve months thereafter.  This
termination  payment may not exceed three times the  employee's  average  annual
compensation  over the most recent five year period or be  non-deductible by the
Bank for  federal  income  tax  purposes.  For the  purposes  of the  employment
agreements,  a "change in control"  is defined as any event which would  require
the filing of an application  for  acquisition of control or notice of change in
control  pursuant to OTS change in control  regulations (12 C.F.R.  ss. 574.3 or
4). Such filings are generally  triggered prior to the acquisition or control of
10% of the Company's  common stock.  See  "Restrictions on Acquisitions of Stock
and  Related   Takeover   Defensive   Provisions."   The  agreements   guarantee
participation  in  an  equitable  manner  in  employee  benefits  applicable  to
executive personnel.

         Based on current salaries,  if the employment of Messrs.  Knapp,  Green
and Poludniak, and Mrs. Knapp had been terminated as of December 31, 1996, under
circumstances  entitling  them to severance pay as described  above,  they would
have been entitled to receive a lump sum cash payment of approximately $350,000,
$81,900, $74,200 and $33,800, respectively.

Benefit Plans

         General.  American Savings  currently  provides health care benefits to
its  employees,   including   hospitalization,   disability  and  major  medical
insurance, subject to certain deductibles and copayments by employees.

         Pension Plans. The Bank sponsors a defined benefit pension plan for its
employees  (the "Pension  Plan").  An employee is eligible to participate in the
Pension Plan  following the  completion of 12 months of service and reaching the
age of 21 years. A participant must reach two years of service before he attains
a vested  interest in his  retirement  benefits.  After  completing six years of
service,  a  participant  will be 100% vested in his  retirement  benefits.  The
Pension Plan is funded solely through contributions made by American Savings. In
1996 the Bank  changed its plan year from August 31, to December 31. The Pension
Plan  contribution  for the short plan year was one-third of the funding cost or
$17,477 which was funded by a contribution from the Bank.
<PAGE>
         The benefit provided to a participant at normal  retirement age (65) is
based on the average of the participant's  monthly  compensation during the five
consecutive  years during which his compensation was highest  ("average  monthly
compensation").  Compensation for this purpose includes all taxable compensation
paid to the  participant.  The monthly  benefit  provided to a  participant  who
retires at age 65 is equal to 1.4% of average monthly compensation for each year
of service  without  offset of the  participant's  anticipated  Social  Security
benefits. The Pension Plan also provides for disability and death benefits.

         The  following  table sets forth,  as of December 31,  1996,  estimated
annual  pension  benefits  for  individuals  at age 65 payable in the form of an
annuity with a minimum of 10 years of benefits under the most  advantageous plan
provisions for various levels of compensation and years of service.  The figures
in this table are based upon the  assumption  that the Pension Plan continues in
its present form and does not reflect offsets for Social  Security  benefits and
does not reflect  benefits  payable under the ESOP. As required by the Code, the
Pension Plan may not provide annual benefits which exceed certain maximum limits
or which are based on annual  compensation  in excess of  $150,000  in 1996.  At
December 31, 1996, Mr. Knapp had 28 years of credited  service under the Pension
Plan.
<TABLE>
<CAPTION>
                                                      Years of Credited Service
                         ----------------------------------------------------------------------------------
     Remuneration           10             15            20             25             30             35
     ------------           --             --            --             --             --             --
       <S>               <C>            <C>           <C>            <C>             <C>            <C>
       $ 50,000          $ 7,000        $10,500       $14,000        $17,500         $21,000        $24,500
         75,000          $10,500        $15,750       $21,000        $26,250         $31,500        $38,750
        100,000          $14,000        $21,000       $28,000        $35,000         $42,000        $49,000
        125,000          $17,500        $26,250       $35,000        $43,750         $52,500        $81,250
        150,000          $21,000        $31,500       $42,000        $52,500         $63,000        $73,500
</TABLE>

 
Certain Transactions

         The Bank has followed a policy of granting loans to eligible directors,
officers, employees and members of their immediate families for the financing of
their personal  residences and for consumer  purposes.  Under the Bank's current
policy,  all such loans to directors and senior officers are required to be made
in the ordinary course of business and on the same terms,  including  collateral
and interest rates, as those prevailing at the time for comparable  transactions
and do not involve more than the normal risk of collectability.  However,  prior
to August 1989, the Bank waived loan  origination fees on loans to directors and
employees.  At December 31, 1996,  the Bank's loans to  directors,  officers and
employees totalled approximately $621,000 or 4.1% of stockholders' equity.
<PAGE>
              PROPOSAL II - RATIFICATION OF APPOINTMENT OF AUDITORS 

         At the Annual Meeting of Stockholders,  the stockholders  will consider
and vote on the ratification of the appointment of Cobitz, VandenBerg & Fennessy
("Cobitz") as the Company's  independent  auditors for the Company's fiscal year
ending December 31, 1997.

         The Board of  Directors  of the  Company  has  heretofore  renewed  the
Company's  arrangement  for Cobitz to be the  Company's  auditors for the fiscal
year  ending  December  31,  1997,  subject  to  ratification  by the  Company's
stockholders.  Representatives  of Cobitz are  expected to attend the Meeting to
respond to appropriate questions and to make a statement if they so desire.

         THE BOARD OF DIRECTORS RECOMMENDS THAT STOCKHOLDERS VOTE "FOR" THE
RATIFICATION OF THE APPOINTMENT OF COBITZ AS THE COMPANY'S AUDITORS FOR THE
FISCAL YEAR ENDING DECEMBER 31, 1997.


                              STOCKHOLDER PROPOSALS 

         In order to be eligible for inclusion in the Company's  proxy materials
for the next annual meeting of  stockholders,  any stockholder  proposal to take
action at such meeting must be received at the Company's  office located at 8230
Hohman Avenue, Munster, Indiana 46321, no later than November 21, 1997. Any such
proposal shall be subject to the  requirements  of the proxy rules adopted under
the Exchange Act.


                                  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 matter  should  properly  come before the Meeting,  it is
intended  that  holders of the proxies  will act in  accordance  with their best
judgment.

         The cost of solicitation  of proxies will be borne by the Company.  The
Company  will  reimburse  brokerage  firms and other  custodians,  nominees  and
fiduciaries for reasonable  expenses incurred by them in sending proxy materials
to the beneficial  owners of Common Stock.  In addition to solicitation by mail,
directors,  officers and regular  employees  of the Company  and/or the Bank may
solicit  proxies  personally  or by telegraph or  telephone  without  additional
compensation.


                                              By Order of the Board of Directors


                                              /s/Denise L. Knapp
                                              ------------------
                                              Denise L. Knapp
                                              Secretary
Munster, Indiana
March 19, 1997
<PAGE>
                                 REVOCABLE PROXY
                               AMB FINANCIAL CORP.


        [ X ]  PLEASE MARK VOTES AS IN THIS EXAMPLE


                         ANNUAL MEETING OF STOCKHOLDERS  
                                 April 23, 1997

   The undersigned hereby appoints the Board of Directors of AMB Financial Corp.
(the  "Company"),  with full powers of  substitution,  to act as  attorneys  and
proxies for the  undersigned  to vote all shares of capital stock of the Company
which the  undersigned is entitled to vote at the Annual Meeting of Stockholders
(the  "Meeting"),  to be held at the main office of the Company  located at 8230
Hohman Avenue, Munster, Indiana, on April 23, 1997 at 10:30 a.m., and at any and
all adjournments and postponements thereof, as follows:


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

           CLEMENT B. KNAPP, JR.                DONALD L. HARLE

                [   ] FOR      [   ] WITHHOLD      [   ] EXCEPT

INSTRUCTION:To  withhold  authority  to vote for any  individual  nominee,  mark
"Except"and write that nominee's name in the space provided below.
- --------------------------------------------------------------------------------

II. The  ratification  of the  appointment  of Cobitz,  VandenBerg & Fennessy as
auditors of the Company for the fiscal year ending December 31, 1997.

                [   ] FOR      [   ] AGAINST      [   ] ABSTAIN

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

  THIS PROXY WILL BE VOTED AS DIRECTED,  BUT IF NO  INSTRUCTIONS  ARE SPECIFIED,
THIS  PROXY  WILL BE VOTED FOR EACH OF THE  PROPOSALS  AND EACH OF THE  NOMINEES
LISTED ABOVE.  IF ANY OTHER  BUSINESS IS PRESENTED AT SUCH  MEETING,  THIS PROXY
WILL BE VOTED  BY THOSE  NAMED IN THIS  PROXY  IN THEIR  BEST  JUDGMENT.  AT THE
PRESENT TIME, THE BOARD OF DIRECTORS  KNOWS OF NO OTHER BUSINESS TO BE PRESENTED
AT THE MEETING.

   The Board of Directors  recommends a vote "FOR" each of the proposals and the
election of the nominees listed above.

 Please be sure to sign and date this Proxy in the box below.

_________________________________________
Date
 
_________________________________________
Stockholder sign above
 
_________________________________________
Co-holder (if any) sign above
<PAGE>

   Detach above card, sign, date and mail in postage paid envelope provided.

                               AMB FINANCIAL CORP.

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

   Should the above  signed be present  and choose to vote at the  Meeting or at
any  adjournments  or  postponements  thereof,  and  after  notification  to the
Secretary  of the  Company  at the  Meeting  of the  stockholder's  decision  to
terminate  this  proxy,  then the power of such  attorneys  or proxies  shall be
deemed  terminated  and of no further  force and effect.  This proxy may also be
revoked  by filing a written  notice of  revocation  with the  Secretary  of the
Company or by duly executing a proxy bearing a later date.

   The  above  signed  acknowledges  receipt  from  the  Company,  prior  to the
execution of this proxy,  of a Notice of the Meeting,  a Proxy  Statement and an
Annual Report to Stockholders.

   Please  sign  exactly as your  name(s)  appear(s)  on this proxy  card.  When
signing as attorney, executor,  administrator,  trustee or guardian, please give
your full title. If shares are held jointly, each holder should sign.

                               PLEASE ACT PROMPTLY
                     SIGN, DATE & MAIL YOUR PROXY CARD TODAY



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