AMB FINANCIAL CORP
DEF 14A, 1999-03-30
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: OVVIO BETTER LIFE INC, NT 10-K, 1999-03-30
Next: SUMMIT PROPERTIES INC, 11-K, 1999-03-30



                            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 29, 1999




Dear Fellow Stockholder:

         On behalf of the Board of Directors  and  management  of AMB  Financial
Corp.  (the  "Company"),  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 28,
1999 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  independent  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 the
Company  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.
                               8320 Hohman Avenue
                           Munster, Indiana 46321-1579
                                 (219) 836-5870

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          To be Held on April 28, 1999

         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 28, 1999.

         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 independent  auditors of the Company for the fiscal
             year ending December 31, 1999; 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 17, 1999 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 29, 1999

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.
                               8320 Hohman Avenue
                           Munster, Indiana 46321-1579
                                 (219) 836-5870

                         ANNUAL MEETING OF STOCKHOLDERS
                                 April 28, 1999


         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,  Munster,  Indiana on April 28,  1999,  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 29, 1999.

         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  independent  auditors  for the Company for the fiscal
year ending December 31, 1999.

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
independent  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 17, 1999
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

                                        1

<PAGE>
and 869,829  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") and (ii) 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                                  March 17, 1999         of Class
          ----------------                                  --------------         --------
<S>                                                             <C>                 <C>   
Five Percent Beneficial Owners:
- -------------------------------
AMB Financial Corp. Employee Stock Ownership Plan               87,100(1)           10.01%
8230 Hohman Avenue
Munster, Indiana

Thomson Horstmann & Bryant, Inc.                                86,800(2)            9.98
Park 80 West Plaza Two
Saddle Brook, New Jersey

Clement B. Knapp, Jr.                                           44,486(3)            5.11
8230 Hohman Avenue
Munster, Indiana

Directors, director emeritus and executive officers            147,992(4)           17.01
 of the Company and the Bank, as a group (12 persons)
</TABLE>

(1)  The amount reported  represents shares held by the Employee Stock Ownership
     Plan  ("ESOP"),  25,715 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 Thomson Horstmann & Bryant,  Inc. in statement dated January
     15, 1999 on schedule 13-F under Securities  Exchange Act of 1934. The filer
     reported sole voting power over 43,400 shares,  and sole dispositive  power
     over 86,800 shares. Subsequent to December 31, 1998, the filer reported the
     sale of all beneficially owned shares.

(3)  Includes  5,083.881  shares  allocated  under the Company's ESOP and vested
     options to purchase  11,241  shares  pursuant to the  Company's  1996 Stock
     Option and Incentive  Plan (the "Stock  Option  Plan").  Excludes  unvested
     options to purchase  16,862  shares  pursuant to the Stock  Option Plan and
     6,744 unvested  shares under the Company's 1996  Recognition  and Retention
     Plan ("RRP").  This amount also includes  1,639.778 shares which Mrs. Knapp
     has the right to acquire pursuant to the Company's ESOP,  vested options to
     purchase 3,597 shares pursuant to the Stock Option Plan.  Excludes unvested
     options to purchase 5,396 shares and 2,969 unvested shares which Mrs. Knapp
     has the right to acquire  pursuant  to the Stock  Option  Plan and the RRP,
     respectively.
<PAGE>
(4)  Includes  shares  held  directly,  as well  as  shares  held in  retirement
     accounts,  shares  allocated  to the ESOP  accounts of certain of the named
     persons,  vested  stock  options,  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  unvested  options under the Stock Option Plan and unvested shares
     under the RRP.




                                        2

<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. 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   March 17, 1999(2)       Class
            ----           ---            ----------------        --------   ------   -----------------       -----
<S>                       <C>    <C>                               <C>        <C>       <C>                   <C> 
                                 NOMINEES

John G. Pastrick          67     Director                          1979       2002       5,346(2)              .61%
Robert E. Tolley          61     Director                          1987       2002       8,546(2)              .98

                                 DIRECTORS CONTINUING IN OFFICE

Clement B. Knapp, Jr.     56     Chairman of the Board, President  1970       2000      44,846(3)             5.11
                                 and Chief Executive Officer
Donald L. Harle           60     Director                          1995       2000      12,846(2)             1.48
Ronald W. Borto           51     Director                          1986       2001      24,231(2)             2.79
John C. McLaughlin        70     Director                          1979       2001       3,196(2)              .37
</TABLE>
- -------------
(1)  Includes service as a director of the Bank.

(2)  Includes  vested  options to purchase  2,248 shares which each director has
     the right to acquire pursuant to the Stock Option Plan.  Excludes  unvested
     options to  purchase  3,372  shares and 1,350  unvested  shares  which each
     director has the right to acquire pursuant to the Stock Option Plan and the
     RRP, respectively.

(3)  Includes  5,083.881  shares  allocated  under the Company's ESOP and vested
     options to purchase  11,241  shares  pursuant to the  Company's  1996 Stock
     Option and Incentive  Plan (the "Stock  Option  Plan").  Excludes  unvested
     options to purchase  16,862  shares  pursuant to the Stock  Option Plan and
     6,744 unvested  shares under the Company's 1996  Recognition  and Retention
     Plan ("RRP").  This amount also includes  1,639.778 shares which Mrs. Knapp
     has the right to acquire pursuant to the Company's ESOP,  vested options to
     purchase 3,597 shares pursuant to the Stock Option Plan.  Excludes unvested
     options to purchase 5,396 shares and 2,969 unvested shares which Mrs. Knapp
     has the right to acquire  pursuant  to the Stock  Option  Plan and the RRP,
     respectively.

                                        3
<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.

         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.

         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.

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 four times  during the year
ended December 31, 1998.  During  calendar year 1998, 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 $1,200 per year 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 standing audit, compensation
and nominating committees.

         The Compensation Committee reviews and approves all executive officers'
compensation  and  related  plans.  This  committee  is  composed  of  Directors
Pastrick, McLaughlin and Harle, and met once time during fiscal 1998.


                                        4

<PAGE>
         The Audit Committee reviews audit reports and updated matters to ensure
effective compliance with regulations and interest policies and procedures.  The
committee also acts as a liaison with the Company's independent  auditors.  This
committee is composed of Directors Borto and Knapp, and Vice President Daniel T.
Poludniak. This Committee met once during fiscal 1998.

         The Nominating Committee meets annually in order to nominate candidates
for  membership  on the Board of  Directors.  This  committee  is  comprised  of
Directors Borto and McLaughlin. The committee met once during fiscal 1998.

         While the Nominating  Committee will consider  nominees  recommended by
stockholders,  the  committee  has  not  actively  solicited  such  nominations.
Pursuant to the Company's  by-laws,  nominations  for directors by  stockholders
must be made in writing and  delivered to the  Secretary of the Company at least
70 days prior to the meeting date provided, however, that in the event that less
than  80  days'  notice  of  the  date  of the  meeting  is  given  or  made  to
stockholders,  notice to be timely must be so received  not later than the close
of business on the tenth day  following the day on which such notice of the date
of the meeting was mailed or public  announcement  of the date of the meeting is
made, and such written nomination must contain certain information  specified in
the Company's by-laws.

         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 twelve  times  during the year ended  December 31, 1998.
During fiscal year 1998, 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.  Directors
are  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 Harle. The  Compensation/Pension  Committee
met once during fiscal year 1998.

         The 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
Louis A. 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 Louis A. Green (Chairman), Directors
Knapp, Pastrick and Tolley, and Secretary Denise L. Knapp.

         The Audit  Committee is comprised of  Directors  Borto  (Chairman)  and
Knapp and Vice President  Daniel T. Poludniak.  The Audit  Committee  recommends
independent  auditors to the Board of Directors,  and reviews the results of the
auditors' reports and services. This committee met once during fiscal year 1998.
<PAGE>
         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 Louis A.
Green and Compliance  Officer Todd  Williams.  The CRA Committee met three times
during fiscal year 1998.

         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 Todd Williams.
This committee did not meet during fiscal year 1998.



                                        5
<PAGE>
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 55, joined the Bank in 1967. He has held
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 57, 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 51, 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.

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.,            1998        $132,300      $11,270         $    ---            ---           $ 27,418
  Chairman, President and           1997         122,200        7,400              ---            ---             28,079
    Chief Executive Officer         1996         120,200       16,820          148,943         28,103             24,360

</TABLE>
- ------------------
(1) Amount includes fees received as a director.
<PAGE>
(2)  Pursuant to the Stock Option Plan, the Company granted Mr. Knapp options to
     purchase  28,103  shares each of common  stock.  Pursuant  to the RRP,  the
     Company  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, 1998. 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, and interest paid
     on 401(k)  contributions  and deferred  amounts  under the Bank's  deferred
     compensation plans equal $6,702 and $2,730, respectively,  for fiscal 1998,
     $8,707 and $2,016,  respectively,  for fiscal 1997,  and $7,423 and $1,437,
     respectively  for fiscal 1996. Also includes  contributions  to the ESOP of
     $17,986, $17,356 and $15,500 for 1998, 1997 and 1996, respectively.


                                        6

<PAGE>
         No Stock  Appreciation  Rights  ("SARs") or options were granted during
fiscal 1998.

         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, 1998, 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       
                                 Shares                          Options/SARs at                 Options/SARs at     
                                Acquired       Value                FY-End (#)                     FY-End ($)        
                              on Exercise    Realized      ---------------------------    ----------------------------
            Name                  (#)          ($)         Exercisable   Unexercisable    Exercisable    Unexercisable
<S>                               <C>          <C>            <C>            <C>              <C>            <C>  
    Clement B. Knapp, Jr.         ---          ---             11,241        16,862           $0             $0(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 and
     second installments vested in October 1997 and October 1998,  respectively,
     with the remaining  installments  to vest equally in October 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 $12.125 per share of the  Company's  Common
     Stock as reported on the Nasdaq Small Cap Market on December 31, 1998.

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. The employment agreements 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.
<PAGE>

         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. The agreements guarantee  participation in an
equitable manner in employee benefits applicable to executive personnel.


                                        7
<PAGE>
         Based on current salaries,  if the employment of Messrs.  Knapp,  Green
and Poludniak, and Mrs. Knapp had been terminated as of December 31, 1998, under
circumstances  entitling  them to severance pay as described  above,  they would
have been entitled to receive lump sum cash payments of approximately  $387,500,
$90,500, $82,400 and $37,400, respectively.

Benefit Plans

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

         Pension Plan. 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 the Bank. In 1998,
the Pension Plan  contribution for the plan year was $80,598 which was funded by
a contribution from the Bank.

         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,  1998,  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  $160,000  in 1998.  At
December 31, 1998, Mr. Knapp had 30 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          $10,200        $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        $61,250
        150,000          $21,000        $31,500       $42,000        $52,500         $63,000        $73,500
        160,000          $22,400        $33,600       $44,800        $56,000         $67,200        $78,400

</TABLE>
                                        8

<PAGE>
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, 1998,  the Bank's loans to  directors,  officers and
employees totaled approximately $816,000 or 6.08% of stockholders' equity.

        PROPOSAL II - RATIFICATION OF APPOINTMENT OF INDEPENDENT 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, 1999.

         The Board of  Directors  of the  Company  has  heretofore  renewed  the
Company's  arrangement for Cobitz to be the Company's  independent  auditors for
the fiscal  year  ending  December  31,  1999,  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  INDEPENDENT AUDITORS
FOR THE FISCAL YEAR ENDING DECEMBER 31, 1999.

                              STOCKHOLDER PROPOSALS

         In order to be eligible for inclusion in the Company's  proxy materials
for next year's Annual Meeting of Shareholders, any shareholder proposal to take
action at such meeting  must be received at the  Company's  executive  office at
8230 Hohman Avenue, Munster,  Indiana 46321-1578 no later than December 1, 1999.
Any such  proposal  shall be  subject  to the  requirements  of the proxy  rules
adopted under the Securities  Exchange Act of 1934, as amended.  Otherwise,  any
shareholder  proposal  to take  action at such  meeting  must be received at the
Company's executive office at 8230 Hohman Avenue, Munster, Indiana 46321-1578 by
February 19,  2000;  provided,  however,  that in the event that the date of the
annual  meeting is held before April 8 or after June 27, 2000,  the  shareholder
proposal  must be received  not later than the close of business on the later of
the 70th day prior to such annual  meeting or the tenth day following the day on
which notice of the date of the annual meeting was mailed or public announcement
of the date of such meeting was first made. All shareholder  proposals must also
comply with the Company's bylaws and Delaware law.

                                  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.
<PAGE>
         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 29, 1999


                                        9
<PAGE>
                                REVOCABLE PROXY
                               AMB FINANCIAL CORP.

            [ X ] PLEASE MARK VOTES AS IN THIS EXAMPLE


                         ANNUAL MEETING OF STOCKHOLDERS
                                 April 28, 1999

    The  undersigned  hereby  appoints the Board of  Directors of AMB  Financial
Corp.  (the  "Company"),   and  the  survivor  of  them,  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  (the "Meeting"),  to be held on April 28,
1999 at 10:30 a.m., and at any and all adjournments thereof, as follows:

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

     JOHN G. PASTRICK                    ROBERT E. TOLLEY

                                                         
               [   ] 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, 1999.

                [   ] For      [   ] Against      [   ] Abstain


    In their  discretion,  the  proxies  are  authorized  to vote on such  other
matters as may properly come before the Meeting or any adjournment thereof.

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

    THIS PROXY WILL BE VOTED AS DIRECTED,  BUT IF NO INSTRUCTIONS ARE SPECIFIED,
THIS PROXY WILL BE VOTED FOR THE  PROPOSALS  STATED.  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.
<PAGE>



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

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







    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 elect to vote at the  Meeting or at
any adjournment  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 and proxies shall be deemed terminated and of no further
force and effect.

    The  above  signed  acknowledges  receipt  from  the  Company,  prior to the
execution of this Proxy, of Notice of the Meeting, a Proxy Statement dated March
29, 1999 and the  Company's  Annual Report to  Stockholders  for the fiscal year
ending December 31, 1998.

    Please sign exactly as your name(s)  appear(s) on this 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 PROMPTLY COMPLETE, DATE, SIGN AND MAIL THIS PROXY
                      IN THE ENCLOSED POSTAGE-PAID ENVELOPE


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