LAKEVIEW FINANCIAL CORP /NJ/
PRE 14A, 1998-10-06
SAVINGS INSTITUTIONS, NOT FEDERALLY CHARTERED
Previous: CONSOLIDATED GRAPHICS INC /TX/, SC 13G/A, 1998-10-06
Next: FIRST STERLING BANKS INC, 8-K, 1998-10-06





                                  SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION
           Proxy Statement Pursuant to Section 14(a) of the Securities
                      Exchange Act of 1934 (Amendment No. )

Filed by the registrant [X]
Filed by a party other than the registrant [ ]

Check the appropriate box:
[X] Preliminary Proxy Statement    [ ]   Confidential, for use of the Commission
                                         Only (as permitted by Rule 14a-6(e)(2))
[ ] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material pursuant to ss. 240.14a-11(c) or ss. 240.14a-12

                            LAKEVIEW FINANCIAL CORP.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

                            LAKEVIEW FINANCIAL CORP.
- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of filing fee (Check the appropriate box):
 
 [X]          No fee required

 [ ]          Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and
              0-11.

         (1) Title of each class of securities to which transaction applies:
- --------------------------------------------------------------------------------
         (2) Aggregate number of securities to which transaction applies:
- --------------------------------------------------------------------------------
         (3) Per unit price or other  underlying  value of transaction  computed
pursuant  to Exchange  Act Rule 0-11.  (set forth the amount on which the filing
fee is calculated and state how it was determined):
- --------------------------------------------------------------------------------
         (4) Proposed maximum aggregate value of transaction:
- --------------------------------------------------------------------------------
         (5) Total fee paid:
- --------------------------------------------------------------------------------
 [ ]  Fee paid previously with preliminary materials.

 [ ]  Check box if any part of the fee is offset as  provided  by  Exchange  Act
Rule  0-11(a)(2)  and identify the filing for which the  offsetting fee was paid
previously.  Identify the previous filing by registration  statement  number, or
the Form or Schedule and the date of its filing.

         (1) Amount previously paid:
- --------------------------------------------------------------------------------
         (2) Form, Schedule or Registration Statement No.:
- --------------------------------------------------------------------------------
         (3) Filing Party:
- --------------------------------------------------------------------------------
         (4) Date Filed:
- --------------------------------------------------------------------------------


<PAGE>

                    [Letterhead of Lakeview Financial Corp.]




October 29, 1998


To Our Stockholders:

         On  behalf  of the  Board  of  Directors  and  management  of  Lakeview
Financial Corp. (the  "Corporation"),  I cordially invite you to attend the 1998
Annual Meeting of  Stockholders to be held at The Valley Regency located at 1129
Valley Road,  Clifton,  New Jersey on Tuesday,  November 24, 1998 at 10:00 a.m.,
Eastern time. The attached Notice of Annual Meeting and Proxy Statement describe
the formal business to be transacted at the Meeting.  During the Meeting, I will
also report on the operations of the Corporation.  Directors and officers of the
Corporation,   as  well  as  representatives  of  KPMG  Peat  Marwick  LLP,  the
Corporation's  independent public accountant,  will be present to respond to any
questions stockholders may have.

         WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL  MEETING,  PLEASE SIGN AND
DATE THE  ENCLOSED  PROXY  CARD AND RETURN IT IN THE  ACCOMPANYING  POSTAGE-PAID
RETURN  ENVELOPE AS PROMPTLY AS POSSIBLE.  This will not prevent you from voting
in person at the Annual  Meeting,  but will  assure that your vote is counted if
you are unable to attend the Annual Meeting. YOUR VOTE IS VERY IMPORTANT.


                                      Sincerely,


                                      ------------------------------------------
                                      Kevin J. Coogan
                                      President and Chief Executive Officer



<PAGE>



                            LAKEVIEW FINANCIAL CORP.
                                1117 MAIN STREET
                           PATERSON, NEW JERSEY 07424
                                 (973) 742-3060

- --------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON NOVEMBER 24, 1998
- --------------------------------------------------------------------------------

         NOTICE IS HEREBY  GIVEN that the Annual  Meeting of  Stockholders  (the
"Meeting") of Lakeview Financial Corp. (the "Corporation"),  will be held at The
Valley Regency, 1129 Valley Road, Clifton, New Jersey 07013 on Tuesday, November
24, 1998 at 10 a.m., Eastern time. The Meeting is for the purpose of considering
and acting upon the following matters:

         1.       The election of three directors of the Corporation;

         2.       The  ratification  of the appointment of KPMG Peat Marwick LLP
                  as independent auditors of the Corporation for the fiscal year
                  ending July 31 1999; and

         3.       The   approval  of  a   Certificate   of   Amendment   to  the
                  Corporation's  Certificate  of  Incorporation  increasing  the
                  number of authorized  shares of common stock,  par value $2.00
                  per share, from 10,000,000 shares to 30,000,000 shares; and

         4.       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.  Any  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,  by  original  or  later  adjournment,  the  Meeting  may  be  adjourned.
Stockholders  of record at the close of business on October  13,  1998,  are the
stockholders entitled to vote at the Meeting and any adjournments thereof.

         EACH  STOCKHOLDER,  WHETHER OR NOT HE PLANS TO ATTEND THE  MEETING,  IS
REQUESTED  TO SIGN,  DATE AND RETURN THE  ENCLOSED  PROXY  WITHOUT  DELAY IN THE
ENCLOSED  POSTAGE-PAID  ENVELOPE.  ANY  PROXY  GIVEN BY THE  STOCKHOLDER  MAY BE
REVOKED BY FILING WITH THE SECRETARY OF THE CORPORATION A WRITTEN  REVOCATION OR
A DULY  EXECUTED  PROXY  BEARING A LATER DATE.  ANY  STOCKHOLDER  PRESENT AT THE
MEETING MAY REVOKE HIS PROXY AND VOTE  PERSONALLY ON EACH MATTER  BROUGHT BEFORE
THE MEETING.  HOWEVER,  IF YOU ARE A STOCKHOLDER WHOSE SHARES ARE NOT REGISTERED
IN YOUR OWN NAME, YOU WILL NEED ADDITIONAL DOCUMENTATION FROM YOUR RECORD HOLDER
TO VOTE PERSONALLY AT THE MEETING.

                                              BY ORDER OF THE BOARD OF DIRECTORS


                                              Sandra L. Coulthart
                                              Acting Secretary

Paterson, New Jersey
October 29, 1998


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

<PAGE>




- --------------------------------------------------------------------------------
                                 PROXY STATEMENT
                            LAKEVIEW FINANCIAL CORP.
                                1117 MAIN STREET
                           PATERSON, NEW JERSEY 07424
                                 (973) 742-3060
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                NOVEMBER 24, 1998
- --------------------------------------------------------------------------------
                                     GENERAL
- --------------------------------------------------------------------------------

         This Proxy Statement is furnished in connection  with the  solicitation
of  proxies  by  the  Board  of  Directors  of  Lakeview  Financial  Corp.  (the
"Corporation")  to be used at the 1998  Annual  Meeting of  Stockholders  of the
Corporation  (the  "Meeting")  which  will be held at The Valley  Regency,  1129
Valley Road, Clifton, New Jersey on Tuesday, November 24, 1998 at 10 a.m., local
time.  The  accompanying  Notice of Meeting and this Proxy  Statement  are being
first mailed to stockholders on or about October 29, 1998.

         At the  Meeting,  stockholders  will  consider  and  vote  upon (i) the
election of three  directors,  (ii) the  ratification of the appointment of KPMG
Peat Marwick LLP as independent  auditors of the Corporation for the fiscal year
ending  July 31,  1999;  (iii) to  approve a  certificate  of  amendment  to the
Corporation's  Certificate of Incorporation  increasing the number of authorized
shares of common stock,  par value $2.00,  from 10,000,000  shares to 30,000,000
shares,  and (iv) such other  matters as may properly come before the Meeting or
any adjournments thereof. The Board of Directors of the Corporation (the "Board"
or the  "Board  of  Directors")  knows of no  additional  matters  that  will be
presented  for  consideration  at the Meeting.  Execution  of a proxy,  however,
confers on the  designated  proxy  holder  discretionary  authority  to vote the
shares  represented by such proxy in accordance with their best judgment on such
other  business,  if any,  that may  properly  come  before  the  Meeting or any
adjournment thereof.


- --------------------------------------------------------------------------------
                       VOTING AND REVOCABILITY OF PROXIES
- --------------------------------------------------------------------------------

         Stockholders who execute proxies retain the right to revoke them at any
time. Unless so revoked, the shares represented by such proxies will be voted at
the  Meeting  and all  adjournments  thereof.  Proxies may be revoked by written
notice  delivered in person or mailed to the Secretary of the Corporation at the
address of the Corporation  shown above or by the filing of a later-dated  proxy
prior to a vote being taken on a  particular  proposal at the  Meeting.  A proxy
will not be voted if a  stockholder  attends  the  Meeting  and votes in person.
Proxies  solicited by the Board of Directors of the Corporation will be voted in
accordance  with  the  directions  given  therein.  Where  no  instructions  are
indicated,  signed  proxies will be voted "FOR" the nominees for  directors  set
forth below.  The proxy  confers  discretionary  authority on the persons  named
therein to vote with respect to the  election of any person as a director  where
the nominee is unable to serve,  or for good cause will not serve,  and matters,
incident to the conduct of the Meeting.


<PAGE>




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

         Stockholders  of record as of the close of business on October 13, 1998
("Record Date") are entitled to one vote for each share of common stock ("Common
Stock") then held. As of the Record Date, the Corporation had __________  shares
of Common Stock issued and outstanding.

         The Certificate of  Incorporation  of the Corporation  ("Certificate of
Incorporation")  provides  that  in no  event  shall  any  record  owner  of any
outstanding Common Stock which is beneficially owned, directly or indirectly, by
a person who beneficially  owns in excess of 10% of the then outstanding  shares
of Common Stock (the  "Limit") be entitled or permitted to any vote with respect
to the shares held in excess of the Limit.  Beneficial  ownership is  determined
pursuant to the  definition in the  Certificate  of  Incorporation  and includes
shares  beneficially  owned by such person or any of his or her  affiliates  (as
such  terms are  defined in the  Certificate  of  Incorporation),  or which such
person  or any of his or her  affiliates  has the  right  to  acquire  upon  the
exercise of  conversion  rights or options and shares as to which such person or
any of his or her  affiliates or associates  have or share  investment or voting
power,  but  neither  any  employee  stock  ownership  or  similar  plan  of the
Corporation  or any  subsidiary,  nor any trustee  with  respect  thereto or any
affiliate of such trustee  (solely by reason of such capacity of such  trustee),
shall  be  deemed,  for  purposes  of  the  Certificate  of  Incorporation,   to
beneficially own any Common Stock held under any such plan.

         The  presence  in  person  or by proxy of at  least a  majority  of the
outstanding  shares of Common  Stock  entitled  to vote (after  subtracting  any
shares held in excess of the Limit) is necessary  to  constitute a quorum at the
Meeting.  With respect to any matter, any shares for which a broker indicates on
the proxy that it does not have  discretionary  authority  as to such  shares to
vote on such matter (the  "Broker  Non-Votes")  will be  considered  present for
purposes of determining  whether a quorum is present. In the event there are not
sufficient  votes  for a quorum or to ratify  any  proposals  at the time of the
Meeting,   the  Meeting  may  be  adjourned  in  order  to  permit  the  further
solicitation of proxies.

         As to the election of directors  (Proposal I), the proxy being provided
by the Board  enables a  stockholder  to vote for the  election of the  nominees
proposed  by the Board,  or to withhold  authority  to vote for  nominees  being
proposed. Directors are elected by a plurality of votes of the shares present in
person or represented by proxy at a meeting and entitled to vote in the election
of directors.

         As to the ratification of independent auditors as set forth in Proposal
II, and the  proposal to increase the number of common  shares,  as set forth in
Proposal III, by checking the appropriate box a shareholder  may: (i) vote "FOR"
the item, (ii) vote "AGAINST" the item, or (iii) vote to "ABSTAIN" on such item.
Unless otherwise  required by law, Proposals II and III shall be determined by a
majority of the total votes cast  affirmatively or negatively  without regard to
(a) broker  non-votes or (b) proxies for which the  "ABSTAIN" box is selected as
to the matter.

         Unless otherwise required by law, all other matters shall be determined
by a majority of the total votes cast affirmatively or negatively without regard
to (a) broker  non-votes or (b) proxies for which the  "ABSTAIN" box is selected
as to the matter.

         Persons  and  groups  owning in excess  of 5% of the  Common  Stock are
required  to file  certain  reports  regarding  such  ownership  pursuant to the
Securities  Exchange Act of 1934,  as amended (the "1934  Act").  The  following
table sets forth, as of the Record Date, persons or groups who own more

                                        2

<PAGE>



than 5% of the Common  Stock and the  ownership  of all  executive  officers and
directors of the Corporation as a group.  Other than as noted below,  management
knows of no person or group that owns more than 5% of the outstanding  shares of
Common Stock at the Record Date.

<TABLE>
<CAPTION>
                                                                           Percent of Shares
                                               Amount and Nature of         of Common Stock
Name and Address of Beneficial Owner           Beneficial Ownership           Outstanding
- ------------------------------------           --------------------        ----------------

<S>                                                 <C>                  <C>            
Lakeview Savings Bank Employee                        765,102               __________%
Stock Ownership Plan ("ESOP")
1117 Main Street
Paterson, New Jersey 07424(1)

Kevin J. Coogan, President                            665,489               __________%
and Chief Executive Officer
989 McBride Avenue
Paterson, New Jersey 07503(2)

All Directors and Executive Officers                1,943,644               __________%
  as a Group (9 persons)(3)

</TABLE>
- ----------
(1)      The ESOP  purchased  such  shares  for the  exclusive  benefit  of ESOP
         participants with funds borrowed from a third-party lender. For further
         information  with  respect to voting  and  investment  power  regarding
         shares held by the ESOP, see "Proposal I - Information  with Respect to
         Nominees for  Directors;  Directors  Whose Terms Continue and Executive
         Officers."

(2)      Includes  664,918  shares  over which Mr.  Coogan  has sole  voting and
         dispositive  power,  and 571  over  which  he holds  joint  voting  and
         dispositive power with his wife.

(3)      Includes stock options to purchase 433,378 shares of Common Stock. Also
         includes  66,280  shares of  Common  Stock  held by the ESOP  which are
         allocated to executive officers.  Excludes shares which are unallocated
         to participating employees.  For further information,  see Proposal I -
         "Information  with Respect to Nominees for Directors;  Directors  Whose
         Terms Continue and Executive Officers."


                                        3

<PAGE>




- --------------------------------------------------------------------------------
             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
- --------------------------------------------------------------------------------

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

         Based  upon a  review  of the  copies  of the  forms  furnished  to the
Corporation,  or written  representations  from certain reporting  persons,  the
Corporation  believes that all Section 16(a) filing  requirements  applicable to
its executive officers and directors,  were complied with during the fiscal year
ended July 31, 1998.


- --------------------------------------------------------------------------------
                                   PROPOSAL I
          INFORMATION WITH RESPECT TO NOMINEES FOR DIRECTOR, DIRECTORS
                  CONTINUING IN OFFICE, AND EXECUTIVE OFFICERS
- --------------------------------------------------------------------------------

Election of Directors

         The Certificate of  Incorporation  requires that the Board of Directors
be divided into three classes, each of which contains approximately one-third of
the members of the Board.  The directors are elected by the  stockholders of the
Corporation  for  staggered  three-year  terms,  or until their  successors  are
elected  and  qualified.  The Board of  Directors  currently  consists  of seven
members.  Three  directors  will be elected at the  Meeting  each to serve for a
three-year term or until their successors have been elected and qualified.

         Kevin J.  Coogan,  Michael  R.  Rowe and  Vincent  A.  Scola  have been
nominated by the Board of Directors to serve as directors.  Messrs. Coogan, Rowe
and Scola are  currently  members  of the  Board and have been  nominated  for a
three-year  term to expire in 2001. It is intended that the persons named in the
proxies solicited by the Board will vote for the election of the named nominees.
If any of the nominees are unable to serve, the shares  represented by all valid
proxies  will be voted  for the  election  of such  substitute  as the  Board of
Directors may recommend or the size of the Board may be reduced to eliminate the
vacancy.  At this time,  the Board knows of no reason why the nominees  might be
unavailable to serve.

         The following table sets forth information with respect to the nominees
and the  directors  continuing in office,  their name,  age, the year they first
became a director of the Corporation or the Savings Bank, the expiration date of
their current term as a director, and the number and percentage of shares of the
Common Stock  beneficially  owned.  Each director of the  Corporation  is also a
member of the Board of Directors of the Savings  Bank.  Beneficial  ownership of
executive officers and directors of the Corporation, as a group, is shown in the
table under "Voting Securities and Principal Holders Thereof."



                                        4

<PAGE>
<TABLE>
<CAPTION>

                                              Year First            Common Stock Beneficially
                                              Elected     Term to        Owned (2)
Name                                Age(1)    Director    Expire      Shares          % of Class
- ----                                ------    --------    ------      ------          ----------
<S>                                  <C>       <C>         <C>      <C>               <C>
BOARD NOMINEES FOR TERMS TO EXPIRE IN 2001

Kevin J. Coogan                       49        1986        2001     665,489 (3)
Michael R. Rowe                       48        1987        2001     197,212 (4)(11)
Vincent A. Scola                      63        1995        2001      65,188 (5)

DIRECTORS CONTINUING IN OFFICE

Leo J. Costello                       73        1955        1999     168,525 (6)(11)
Leo J. Dean                           82        1981        1999     175,714 (7)(11)
Robert J. Davenport                   60        1994        2002      52,880 (8)
Dennis D. Pedra                       45        1994        2002      78,602 (8)

EXECUTIVE OFFICERS WHO ARE NOT DIRECTORS

Kevin M. McCloskey                    40         --          --      238,548 (9)
Anthony G. Gallo                      45         --          --      235,845 (10)
</TABLE>

- ---------------------
(1)  At July 31, 1998.
(2)  As of Record Date, October 13, 1998.
(3)  Includes  664,918  shares  over  which  Mr.  Coogan  has  sole  voting  and
     dispositive  power and 571 shares  over  which he holds in joint  ownership
     with his wife.
(4)  Includes 34,248 shares which may be purchased through the exercise of stock
     options.
(5)  Includes 35,460 shares which may be purchased through the exercise of stock
     options and 9,278 shares which he holds in joint ownership with his wife.
(6)  Includes  121,218  shares  which may be  purchased  through the exercise of
     stock options and includes 10,000 shares over which Mr. Costello has shared
     voting and  investment  power as  co-trustee  of the Lakeview  Savings Bank
     Pension Plan.
(7)  Includes  101,890  shares  which may be  purchased  through the exercise of
     stock  options and 19,964  shares  which Mr. Dean holds in joint  ownership
     with his wife.
(8)  Includes 35,460 shares which may be purchased through the exercise of stock
     options.
(9)  Includes  237,750  shares  over  which Mr.  McCloskey  has sole  voting and
     investment power and 798 shares over which he has beneficial ownership.
(10) Includes   219,251  shares  over  which  Mr.  Gallo  has  sole  voting  and
     dispositive  power,  6,594 shares over which he exercises shared voting and
     dispositive power with his spouse.  Also, includes 10,000 shares over which
     Mr. Gallo has shared  voting and  dispositive  power as a co-trustee of the
     Lakeview Savings Bank Pension Plan.
(11) Excludes  765,102 shares of Common Stock held under the ESOP for which such
     individual  serves as either a member of the ESOP  Committee  or as an ESOP
     Trustee.  Such individual  disclaims  beneficial  ownership with respect to
     shares held in a fiduciary capacity. The ESOP purchased such shares for the
     exclusive  benefit of ESOP  participants  with funds  borrowed from a third
     party  lender.  These  shares  are held in a suspense  account  and will be
     allocated among ESOP participants  annually on the basis of compensation as
     the ESOP debt is repaid. The Board of Directors has appointed Messrs. Rowe,
     Costello,  and Dean to serve  on the  ESOP  Committee  and to serve as ESOP
     Trustees.  The ESOP  Committee  or the  Board  instructs  the ESOP  Trustee
     regarding  investment of ESOP plan assets.  The ESOP Trustees must vote all
     shares allocated to participant accounts under the ESOP as directed by ESOP
     participants.  Unallocated  shares and  shares  for which no timely  voting
     direction is received will be voted by the ESOP Trustees as directed by the
     ESOP Committee.


                                        5

<PAGE>



Biographical Information

         The principal occupation during the past five years of each nominee and
director of the Corporation is set forth below.

         Kevin J. Coogan has been the President and Chief  Executive  Officer of
the Savings Bank since 1986. Mr. Coogan began his service as an officer with the
Savings Bank in 1982. Mr. Coogan has served as a director since 1987.

         Michael  R. Rowe has  served as a director  of the  Savings  Bank since
1987.  Mr. Rowe has been  President of the New Jersey Nets since 1996.  Prior to
this  position Mr. Rowe served as the General  Manager of the New Jersey  Sports
and  Exhibition   Authority,   which  properties  include  Giant  Stadium,   the
Meadowlands Arena and Racetrack.

         Vincent A. Scola was  appointed  to the Board of  Directors  in January
1995.  Mr. Scola  retired  from his  position as Senior Vice  President of First
Fidelity Bank, Newark, New Jersey in 1994.

         Leo J.  Costello has been a director of the Savings Bank since 1955 and
was the President and Chief Executive  Officer of the Savings Bank from 1959 and
1986. Mr. Costello has served as the Chairman of the Board since 1986.

         Leo J. Dean has been a director of the Savings  Bank since 1981.  He is
the  retired  owner of an  automotive  parts and service  business  and has also
worked with civic organizations.

         Robert J. Davenport  currently serves as the Executive  Director of the
Passaic Valley Sewerage Commissioners, a public company. He has been employed by
the Passaic Valley Sewerage Commissioners since 1972.

         Dennis D. Pedra has served as the President and CEO of N.E.  Restaurant
Co. located in Westborough,  Massachusetts,  a 30 unit restaurant  company since
1991.

Executive Officers Who Are Not Directors

         Kevin M.  McCloskey  has been the Vice  President  and Chief  Operating
Officer of the  Savings  Bank  since  1989.  In 1984,  Mr.  McCloskey  began his
services with the Savings Bank as an officer.

         Anthony  G.  Gallo  has been the Vice  President  and  Chief  Financial
Officer of the Savings Bank since 1989.

Nominations for Directors

         Pursuant  to  Article  II,  Section  15 of  the  Corporation's  Bylaws,
nominations,  other  than  those  made by or at the  direction  of the  Board of
Directors, shall be made pursuant to a notice in writing to the Secretary of the
Corporation  that is  delivered  to, or mailed and  received  at, the  principal
executive  offices  of the  Corporation  not  less  than  60 days  prior  to the
anniversary date of the immediately  preceding annual meeting of stockholders of
the  Corporation;  provided,  however,  that with respect to the first scheduled
annual meeting,  notice by the  stockholder  must be so delivered or received no
later than the close of  business  on the tenth day  following  the day on which
notice of the date of the scheduled meeting

                                        6

<PAGE>



must be  delivered  or received no later than the close of business on the fifth
day preceding the date of the meeting.

         Such  stockholder's  notice  shall set forth (a) as to each person whom
the  stockholder  proposes to nominate for election or re-election as a director
and as to the stockholder giving the notice (i) the name, age, business address,
and  residence  address  of  such  person,  (ii)  the  principal  occupation  or
employment of such person,  (iii) the class and number of shares of Common Stock
which are  beneficially  owned by such  person  on the date of such  stockholder
notice, and (iv) any other information  relating to such person that is required
to be  disclosed  in  solicitations  of proxies  with  respect to  nominees  for
election as directors;  and (b) as to the stockholder  giving the notice (i) the
name and address, as they appear on the Corporation's books, of such stockholder
and any other  stockholders  known by such  stockholder  to be  supporting  such
nominees  and (ii) the class and  number  of  shares of Common  Stock  which are
beneficially  owned by such stockholder on the date of such  stockholder  notice
and, to the extent known, by any other stockholders known by such stockholder to
be  supporting  such  nominees on the date of such  stockholder  notice.  At the
request of the Board of Directors,  any person nominated by, or at the direction
of, the Board for election as a director at an annual  meeting  shall furnish to
the Secretary of the Corporation that information  required to be set forth in a
stockholder's notice of nomination which pertains to the nominee.

         The Board of Directors may reject any  nomination by a stockholder  not
made in accordance with the requirements of the Bylaws. If the presiding officer
at the meeting  determines that a nomination was not made in accordance with the
terms of the Bylaws, he shall so declare at the annual meeting and the defective
nomination shall be disregarded.

Meetings and Committees of the Board of Directors

         The  Corporation's  Board of Directors  conducts  its business  through
meetings of the Board,  Board  committees  and  committees  of the Savings Bank.
During  the  fiscal  year ended July 31,  1998,  the Board of  Directors  of the
Corporation held twelve (12) regular meetings and two (2) special  meetings.  No
director attended fewer than 75% of the total meetings of the Board of Directors
of the  Corporation  and the Savings Bank and  committees on which such director
served during the fiscal year ended July 31, 1998.

         The Personnel and Salary  Committee  consists of Leo J. Dean (Chairman)
and Messrs.  Pedra and Rowe. This standing committee determines the compensation
and benefits of all officers and employees of the  Corporation and Savings Bank.
During fiscal 1998, the Personnel and Salary Committee met one time.

         The Audit and Control Committee  consists of Michael R. Rowe (Chairman)
and Messrs.  Davenport and Scola.  This standing  committee  meets quarterly and
reviews  the  actions  and reports of the  internal  audit  department,  and the
independent  auditor.  The  Committee  also  provides  direction to the internal
auditor. During fiscal 1998, this committee met four times.

         The  Corporation's  full  Board  of  Directors  acts  as  a  Nominating
Committee. This non-standing committee met once during the 1998 fiscal year.


                                        7

<PAGE>



Director Compensation

         Directors'  Fees.  During the fiscal  year  ended July 31,  1998,  each
member of the Board of Directors of the  Corporation  received  $500 per meeting
upon  attendance.  Members of the Board of Directors of the Savings Bank receive
an annual  retainer of $15,000.  The  Chairman of the Board of the Savings  Bank
received an annual  retainer  fee of $27,500.  No  additional  fees are paid for
committee meetings. Directors emeritus receive a fee of $5,000 per year. For the
year ended July 31, 1998, the Corporation paid a total of $160,000 in directors'
fees.

Executive Compensation


                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>


                                                                                                         Long Term
                                                                                           Compensation
                                                      Annual Compensation                      Awards
                                           ----------------------------------------  ----------------------------

                                                                                        Securities    All Other
                                  Fiscal                             Other Annual       Underlying   Compensation
Name and Principal Position        Year    Salary ($)   Bonus ($)   Compensation(1)     Options(#)      ($)
- -----------------------------   -------    ----------   ---------   ---------------  --------------   ------------
<S>                                <C>      <C>          <C>                             <C>          <C>     <C>
Kevin J. Coogan                    1998     350,000      60,610                               -       156,650 (2)
President, and Chief Executive     1997     300,000      62,700         --                4,000       147,377 (3)
Officer                            1996     270,000      50,000         --               15,400       116,736 (4)

Kevin M. McCloskey                 1998     173,000      30,305                               -        61,424 (2)
Vice President and                 1997     148,000      31,350         --                4,000        97,790 (3)
Chief Operating Officer            1996     133,000      25,000         --               15,400        69,848 (4)

Anthony G. Gallo                   1998     162,000      30,305                               -        53,406 (2)
Vice President and                 1997     137,000      31,350         --                4,000        92,201 (3)
Chief Financial Officer            1996     122,000      25,000         --               15,400        65,440 (4)
</TABLE>
- -----------------------
(1)      Except as otherwise  disclosed,  for fiscal years 1998,  1997 and 1996,
         there  were no (a)  prerequisites  over the lesser of $50,000 or 10% of
         any of such  executive  officers'  total salary and bonus for the year;
         (b)  payments  of  above-market   preferential   earnings  on  deferred
         compensation;  (c)  payments  of  earnings  with  respect to  long-term
         incentive  plans prior to  settlement  of  maturation;  (d) tax payment
         reimbursement; or (e) preferential discounts on stock.
(2)      Includes  the value of 1,085 shares  allocated  under the ESOP for each
         named executive  officer,  which had a market value of $23.50 per share
         at July 31,  1998.  Also  includes  $131,152,  $35,926,  and $27,908 of
         accrued benefits under the SERP Plan for Messrs. Coogan,  McCloskey and
         Gallo, respectively.
(3)      Includes  the value of 4,848 shares  allocated  under the ESOP for each
         named  executive  which had a market  value of $16.50 per share at July
         31,  1997.  Also  includes  $67,385,  $17,798,  and  $12,209 of accrued
         benefits under the SERP Plan for Messrs.  Coogan,  McCloskey and Gallo,
         respectively.
(4)      Includes  the value of 5,464 shares  allocated  under the ESOP for each
         named  executive  which had a market  value of $10.25 per share at July
         31,  1996.  Also  includes  $60,730,  $13,842,  and  $9,434 of  accrued
         benefits under the SERP Plan for Messrs.  Coogan,  McCloskey and Gallo,
         respectively.

Employment Agreements

         The Savings Bank entered into employment  agreements (the "Agreements")
with Messrs.  Coogan,  McCloskey  and Gallo for terms of three years,  renewable
monthly. Under the Agreements,  the employees may be terminated for "just cause"
as defined in the  Agreements.  If the  employees are  terminated  "without just
cause," the employees are entitled to a  continuation  of salary for a period of


                                        8

<PAGE>



three  years  thereafter.  In the  event of the  termination  of  employment  in
connection with any change of control of the Savings Bank, the employees will be
paid a lump sum amount  equal to 2.99  times the prior five year  average of the
employees' annual taxable  compensation.  In the event of a change in control at
July 31,  1998,  and  subsequent  termination  of  employment,  Messrs.  Coogan,
McCloskey,  and  Gallo  would  have  been  entitled  to  severance  payments  of
approximately $1,047,000, $517,000, and $484,000, respectively.

Benefits

         Pension Plan. The Savings Bank sponsors a tax-qualified defined benefit
pension plan (the "Pension Plan").  All full-time  employees of the Savings Bank
are eligible to participate  after one year of service and attainment of age 21.
A qualifying  employee  becomes fully vested in the Pension Plan upon completion
of five years of  service.  The  Pension  Plan is  intended  to comply  with the
Employee Retirement Income Security Act of 1974, as amended ("ERISA").

         The Pension Plan  provides for monthly  payments to each  participating
employee at normal retirement age (age 62). The annual benefit payable as a life
annuity under the Pension Plan is equal to the sum of the  participants  accrued
benefit as of January 31,  1995,  and the  benefit  which can be provided by the
actuarial  accumulations of the contributions  made on the participant's  behalf
each year. For Participant's with one to five years of service, the contribution
is equal to 2.25% of compensation  up to the Social  Security  taxable wage base
for the plan year of reference plus 4.5% of compensation in excess of the Social
Security taxable wage base for the plan year of reference. For participants with
six to ten years of service,  the contribution is equal to 3.00% of compensation
up to the Social Security  taxable wage base for the plan year of reference plus
6.00% of compensation in excess of the Social Security taxable wage base for the
plan year of reference.  For  participants  with more than ten years of service,
the  contributions  equal to 4.00% of  compensation  up to the  Social  Security
taxable wage base for the plan year of reference plus 8.00% of  compensation  in
excess of the Social Security  Taxable Wage Base for the plan year of reference.
A participant  may elect an early  retirement at age 60 with 20 years of service
and may elect to receive a reduced monthly  benefit.  At July 31, 1998,  Messrs.
Coogan,  McCloskey,  and  Gallo  had 15,  13 and 9 years  of  credited  service,
respectively,  under the Pension Plan. Upon normal retirement at age 62, Messrs.
Coogan,  McCloskey,  and Gallo would each receive an annual  benefit of $62,957,
$80,430, and $48,257, respectively.

         Supplemental  Executive Retirement Plan. The Savings Bank has adopted a
supplemental  executive  retirement  plan  ("SERP")  for the  benefit of Messrs.
Coogan,  McCloskey  and  Gallo.  The  purpose  of the  SERP is to  furnish  each
participant  with  supplemental  post-retirement  benefits  in addition to those
which  will be  provided  under  the  Savings  Bank's  pension  plan  and  other
retirement  benefits.  The SERP will provide a supplemental benefit necessary to
furnish the pension  benefits  based upon the formula  contained  in the Pension
Plan,  without  regard  to the  limitations  under  the Code  regarding  maximum
benefits levels. Payments under the SERP will be accrued for financial reporting
purposes  based upon the vesting of such  benefits.  The SERP shall be unfunded.
There are no tax  consequences  to either the  participant  or the Savings  Bank
related to the SERP prior to payment  of  benefits.  Upon  receipt of payment of
benefits,  the participant will recognize  taxable ordinary income in the amount
of such  payments  received and the Savings Bank will be entitled to recognize a
tax-deductible  compensation expense at that time. Benefits under the SERP shall
be  immediately  payable upon death or  disability of the  participant,  or upon
termination of participant within one year of a change in control of the Savings
Bank.  Upon normal  retirement at age 62,  Messrs.  Coogan,  McCloskey and Gallo
would  each  receive an annual  benefit  of  $247,155,  $162,191,  and  $70,615,
respectively.

                                        9

<PAGE>




         Stock Option Plan. In  connection  with the Savings  Bank's  conversion
from mutual to stock form in December 1993 (the "Conversion") and acquisition of
the outstanding  stock of the Bank by the Corporation,  (the  "Reorganization"),
the  Corporation's  Board of  Directors  adopted the 1993 Stock Option Plan (the
"Option Plan"), which was ratified by stockholders of the Corporation on May 26,
1994 at a special meeting of stockholders.  Pursuant to the Option Plan, 539,382
shares of Common Stock are reserved for issuance  upon exercise of stock options
granted  or to be  granted  to  officers,  directors  and key  employees  of the
Corporation  from time to time.  The  purpose of the  Option  Plan is to provide
additional  incentive  to  certain  officers,  directors  and key  employees  by
facilitating  their purchase of a stock interest in the Corporation.  The Option
Plan, which became effective upon the Reorganization, provides for a term of ten
years, after which no awards may be made, unless earlier terminated by the Board
of Directors  pursuant to the Option Plan.  Options become immediately vested in
the event of death,  disability or a  "change-in-control"  of the Corporation or
the Savings Bank. Each named executive officer did not receive any stock options
during fiscal 1998.
<TABLE>
<CAPTION>

                               Option/SAR Exercises and Fiscal Year End Value Table
                 Aggregated Option/SAR Exercises in Last Fiscal Year, and FY-End Option/SAR Value
                 --------------------------------------------------------------------------------


                                                                       Number of
                                                                      Securities            Value of
                                                                      Underlying          Unexercised
                                                                      Unexercised        In-The-Money
                                                                      Options/SARs       Options/SARs
                                                                      at FY-End (#)     at -End ($) (1)
                                                                      -------------     ---------------
                        Shares Acquired                               Exercisable/       Exercisable
Name                    on Exercise (#)     Value Realized ($) (1)   Unexercisable      Unexercisable
- ----                    ---------------     ----------------------   --------------     ---------------
<S>                        <C>              <C>                        <C>                     <C>
Kevin J. Coogan             260,876          5,031,841                  0 / 0                    0
Kevin M. McCloskey           98,024          1,817,142                  0 / 0                    0
Anthony G. Gallo             98,024          1,817,142                  0 / 0                    0

</TABLE>
- ------------------------------
(1)  Based upon the  closing  price of the Common  Stock as of July 31,  1998 of
     $23.50 per share.

Compensation Committee Interlocks and Insider Participation

         The Compensation Committee of the Corporation consists of Director Dean
- -  Chairman,  and  Directors  Pedra  and  Rowe.  The  committee  serves  as  the
Compensation  Committee  for the  Savings  Bank.  Members of the  committee  are
non-employee  directors of the  Corporation  and the Savings Bank. The committee
meets  annually to review the  performance  of the Savings  Bank's  officers and
employees,  and to determine  compensation  programs and salary  actions for the
Savings Bank and its personnel.

Board Compensation Committee Report on Executive Compensation

         The Savings  Bank's  Compensation  Committee met once during the fiscal
year ended July 31, 1998 to review  compensation paid to executive  officers and
to  determine  the level of any  increases  in the salary  budget for  executive
officers to take effect during the following year. As to each executive officer,
the committee first considers  recommendations  presented by the Chief Executive
Officer. The committee reviews various published surveys of compensation paid to
executives  performing  similar  duties for  depository  institutions  and their
holding companies, with a particular focus on the level of compensation

                                       10

<PAGE>



paid by comparable  institutions  in and around the Savings  Bank's market area.
During the fiscal year ended July 31, 1998, the committee looked at institutions
with total assets of $300 million to $600 million.  Although the committee  does
not set compensation  levels for executive  officers based on whether particular
financial  goals have been  achieved  by the  Corporation,  the  committee  does
consider  the  overall  profitability  of  the  Corporation  when  making  these
decisions.  With  respect  to  each  particular  executive  officer,  his or her
particular  contributions  to the  Corporation  over  the  past  year  are  also
evaluated.

         The  Compensation  Committee has the following  goals for  compensation
programs impacting the executive officers of the Corporation and the Bank:

         o  to  provide   motivation  for  the  executive  officers  to  enhance
stockholder  value by linking  their  compensation  to the  future  value of the
Corporation's stock:

         o to retain the  executive  officers  who have led the  Corporation  to
build  its  existing  market  franchise  and to allow the Bank to  attract  high
quality  executive  officers  in the  future  by  providing  total  compensation
opportunities  which are consistent with  competitive  norms of the industry and
the Corporation's level of performance; and

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

         For the fiscal year ended July 31, 1998, Kevin J. Coogan, President and
Chief  Executive  Officer,  received  an  increase  in salary  from  $300,000 to
$350,000,  Kevin McCloskey,  Vice President and Chief Operating Officer received
an increase in salary from  $148,000  to  $173,000,  and Anthony G. Gallo,  Vice
President  and Chief  Financial  Officer  received an increase  from $137,000 to
$162,000.  Messrs. Coogan, McCloskey and Gallo received awards of stock options,
as disclosed in the Summary  Compensation  Table.  The committee  considered the
annual  compensation paid to chief executive officers of financial  institutions
with assets of $300 million to $600 million and the individual  job  performance
of such  other  executive  officers  in  consideration  of its  specific  salary
increase decision with respect to compensation paid to Messrs. Coogan, McCloskey
and Gallo.

         The  Compensation  Committee is  comprised of Messrs.  Dean - Chairman,
Pedra, and Rowe.

Performance Graph

         Set forth on the following page is a stock  performance graph comparing
the  cumulative  total  shareholder  return  on the  Common  Stock  with (a) the
cumulative  total  stockholder  return on stocks  included  in the Nasdaq  Stock
Market index and (b) the cumulative total stockholder  return on stocks included
in the Nasdaq Bank index,  as prepared  for Nasdaq by the Center for Research in
Securities  Prices ("CRSP") at the University of Chicago.  All three  investment
comparisons  assume the  investment of $100 as of December 22, 1993 (the date of
initial issuance of the Common Stock). All of these cumulative total returns are
computed assuming the reinvestment of dividends.


                                       11

<PAGE>



         There can be no assurance that the Corporation's stock performance will
continue into the future with the same or similar  trends  depicted in the graph
below.  The  Corporation  will not make nor endorse any predictions as to future
stock performance.


                               [GRAPHIC OMITTED]


<TABLE>
<CAPTION>
                              1993 ($)  1994 ($) 1995 ($) 1996 ($) 1997 ($) 1998 ($)
                              --------- -------- -------- -------- -------- --------
<S>                           <C>       <C>     <C>       <C>      <C>      <C>   
CRSP Nasdaq U.S. Index         100.00    93.19   130.86    142.55   210.42   248.25

CRSP Nasdaq Bank Index         100.00   108.12   126.11    154.83   263.88   329.77

Lakeview Financial Corp.       100.00   170.18   199.10    256.38   458.11   657.38
</TABLE>


- --------------------------------------------------------------------------------
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
- --------------------------------------------------------------------------------

         The  Savings  Bank has  followed  a  policy  of not  granting  loans to
officers, directors and employees.  However, loans may be made to members of the
immediate  families of officers,  directors and  employees.  The loans have been
made in the ordinary course of business and on substantially  the same terms and
conditions,  including interest rates and collateral,  that apply to the Savings
Bank's  other  customers,  and do not  involve  more  than  the  normal  risk of
collectibility, or present other unfavorable features.

                                       12

<PAGE>




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

         KPMG  Peat  Marwick  LLP  was  the  Corporation's   independent  public
accountant for the 1998 fiscal year.  The Board of Directors of the  Corporation
presently intends to renew the Corporation's  arrangement with KPMG Peat Marwick
LLP to be its auditors for the fiscal year ended July 31, 1999. A representative
of KPMG Peat  Marwick LLP is expected to be present at the Meeting to respond to
stockholders' questions and will have the opportunity to make a statement if the
representative so desires.

         Ratification of the  appointment of the auditors  requires the approval
of a majority of the votes cast by the  stockholders  of the  Corporation at the
Meeting.  The  Board of  Directors  recommends  the  stockholders  vote FOR" the
ratification   of  the   appointment  of  the  KPMG  Peat  Marwick  LLP  as  the
Corporation's auditors for the fiscal year ended July 31, 1999.


- --------------------------------------------------------------------------------
                                  PROPOSAL III
                   APPROVAL OF AMENDMENT TO THE CERTIFICATE OF
                INCORPORATION TO INCREASE AUTHORIZED COMMON STOCK
- --------------------------------------------------------------------------------

         The Board of Directors  approved a proposal to amend the  Corporation's
Certificate  of  Incorporation  to increase the number of  authorized  shares of
Common Stock from  10,000,000  shares to 30,000,000  shares and further  decreed
that the proposal be submitted to the shareholders with the recommendation  that
the  amendment be approved.  The text of the proposed  amendment is set forth in
Appendix A to this Proxy Statement.

         At this time, the Corporation has no present plans, understandings,  or
agreements for the issuance or use of the proposed  additional  shares of Common
Stock.  Nevertheless,  the Board of  Directors  believes  that the  proposal  is
desirable  so that,  as the need may  arise,  the  Corporation  will  have  more
financial  flexibility and be able to issue shares of Common Stock,  without the
expense and delay of a special shareholders'  meeting, in connection with future
opportunities  for expanding the business  through  investments or acquisitions,
possible stock splits or stock dividends, equity financing, management incentive
and employee benefit plans, and for other general corporate purposes.

         Authorized but unissued shares of the Corporation's Common Stock may be
issued at such times, for such purposes and for such  consideration as the Board
of Directors may determine to be appropriate  without further authority from the
Corporation's stockholders, except as otherwise required by applicable corporate
law or stock exchange policies.

         Approval of this proposal  requires an  affirmative  vote of at least a
majority  of the  votes  cast  by the  shareholders  of the  Corporation  at the
Meeting.  The Board of  Directors  recommends  a vote "FOR" the  adoption of the
Certificate of Amendment to the Certificate of Incorporation.


- --------------------------------------------------------------------------------
                             FINANCIAL INFORMATION
- --------------------------------------------------------------------------------

         The audited financial statements of the Corporation for the fiscal year
ended July 31, 1998,  prepared in conformity with generally accepted  accounting
principles, are included in the Corporation's

                                       13

<PAGE>



1998 Annual Report to Stockholders,  which accompanies this Proxy Statement. Any
stockholder who has not received a copy of the  Corporation's  Annual Report may
obtain a copy by writing to the Secretary of the Corporation.  The Annual Report
is not to be treated as a part of the Corporation's proxy solicitation materials
or as having been incorporated herein by reference.


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

         In  order to be  eligible  for  inclusion  in the  Corporation's  proxy
materials  for next  year's  Annual  Meeting of  Stockholders,  any  stockholder
proposal to take action at such  meeting  must be received at the  Corporation's
executive offices at 989 McBride Avenue,  West Paterson,  New Jersey,  07424, no
later than July 1, 1999.

         In the event the Corporation receives notices of a stockholder proposal
to take  action  at next  year's  annual  meeting  of  stockholders  that is not
submitted for inclusion in the Corporation's proxy material, or is submitted for
inclusion but is properly excluded from the proxy material, the persons named in
the proxy sent by the Corporation to its  stockholders  intend to exercise their
discretion to vote on the  stockholder  proposal in  accordance  with their best
judgment if notice of the  proposal is not  received at the  Corporation's  main
office by July 1, 1999. The Articles of Incorporation  provide that if notice of
a  stockholder  proposal  to take action at next  year's  annual  meeting is not
received at the Corporation's main office by July 1, 1999, the proposal will not
be eligible for presentation at the meeting.


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

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


- --------------------------------------------------------------------------------
                             SOLICITATION OF PROXIES
- --------------------------------------------------------------------------------

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


                                              Sandra L. Coulthart
                                              Acting Secretary
Paterson, New Jersey
October 29, 1998

                                       14

<PAGE>



Appendix A

                          DESCRIPTION OF THE AMENDMENT
                         TO CERTIFICATE OF INCORPORATION

          The opening paragraph of Article VII of the Corporation's  Certificate
of Incorporation, which paragraph now reads as follows:

          The  aggregate  number of shares of all classes of capital stock which
the  Corporation  has authority to issue is  10,000,000  shares of common stock,
$2.00 par value per share. The shares may be issued by the Corporation from time
to time as approved by the board of  directors  of the  Corporation  without the
approval of the stockholders except as otherwise provided in this Certificate or
the rules of a national securities exchange if applicable. The consideration for
the  issuance of the shares shall be paid to or received by the  Corporation  in
full before  their  issuance and shall not be less than the par value per share.
The  consideration  for the  issuance  of the  shares may be paid in whole or in
part,  in cash,  real  property,  in tangible or intangible  personal  property,
including stock of another corporation,  in labor or services actually performed
for the corporation or in its formation, or as otherwise permitted by New Jersey
law.  In the absence of actual  fraud in the  transaction,  the  judgment of the
board of  directors  or the  stockholders  as the case may be as to the value of
such consideration shall be conclusive.  Upon payment of such consideration such
shares  shall be deemed  to be fully  paid and  nonassessable.  In the case of a
stock dividend,  the part of the surplus of the Corporation which is transferred
to stated  capital  upon the  issuance  of shares as a stock  dividend  shall be
deemed to be the consideration for their issuance.

shall be  amended  so that  from  and  after  adoption  of the  Amendment,  said
paragraph shall read as follows:

          The  aggregate  number of shares of all classes of capital stock which
the  Corporation  has authority to issue is  30,000,000  shares of common stock,
$2.00 par value per share. The shares may be issued by the Corporation from time
to time as approved by the board of  directors  of the  Corporation  without the
approval of the stockholders except as otherwise provided in this Certificate or
the rules of a national securities exchange if applicable. The consideration for
the  issuance of the shares shall be paid to or received by the  Corporation  in
full before  their  issuance and shall not be less than the par value per share.
The  consideration  for the  issuance  of the  shares may be paid in whole or in
part,  in cash,  real  property,  in tangible or intangible  personal  property,
including stock of another corporation,  in labor or services actually performed
for the corporation or in its formation, or as otherwise permitted by New Jersey
law.  In the absence of actual  fraud in the  transaction,  the  judgment of the
board of  directors  or the  stockholders  as the case may be as to the value of
such consideration shall be conclusive.  Upon payment of such consideration such
shares  shall be deemed  to be fully  paid and  nonassessable.  In the case of a
stock dividend,  the part of the surplus of the Corporation which is transferred
to stated  capital  upon the  issuance  of shares as a stock  dividend  shall be
deemed to be the consideration for their issuance.


<PAGE>

APPENDIX B


- --------------------------------------------------------------------------------
                            LAKEVIEW FINANCIAL CORP.
                                1117 MAIN STREET
                           PATERSON, NEW JERSEY 07424
                                 (973) 742-3060
                         ANNUAL MEETING OF STOCKHOLDERS

- --------------------------------------------------------------------------------
                                November 24, 1998
- --------------------------------------------------------------------------------
         The  undersigned  hereby  appoints  the Board of  Directors of Lakeview
Financial  Corp.   ("Corporation"),   or  its  designee,  with  full  powers  of
substitution,  to act as attorneys and proxies for the undersigned,  to vote all
shares of Common Stock of the  Corporation  which the undersigned is entitled to
vote at the Annual Meeting of Stockholders ("Meeting"), to be held at The Valley
Regency, 1129 Valley Road, Clifton, New Jersey, on Tuesday, November 24, 1998 at
10 a.m., and at any and all adjournments thereof, as follows:

<TABLE>
<CAPTION>

                                                     VOTE FOR     VOTE WITHHELD
                                                     --------     -------------
<S>       <C>                                          <C>            <C>
1.        The election as a director of the three
          nominees listed below for terms to            |_|            |_|
          expire in 2001 (except as marked to the
          contrary).


          Kevin J. Coogan
          Michael R. Rowe
          Vincent A. Scola
</TABLE>


INSTRUCTIONS:  To  withhold  your vote for any  individual  nominee,  insert the
nominee's name on the line provided.
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
                                                              FOR     AGAINST    ABSTAIN
                                                              ---     -------    -------
<S>      <C>                                                <C>      <C>        <C>
2.        The ratification of the appointment of              
          KPMG Peat Marwick LLP as
          independent auditors for the                        |_|       |_|        |_|
          Corporation for the fiscal year ending
          July 31, 1999.
3.        The approval of a Certificate of                    
          Amendment to the Corporation's Certificate          |_|       |_|        |_|
          of Incorporation increasing the number of 
          authorized shares of Common Stock to 30,000,000 shares.

</TABLE>

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

- --------------------------------------------------------------------------------
THIS  SIGNED  PROXY  WILL BE  VOTED  AS  DIRECTED,  BUT IF NO  INSTRUCTIONS  ARE
SPECIFIED,  THIS SIGNED PROXY WILL BE VOTED FOR THE PROPOSITION  STATED.  IF ANY
OTHER  BUSINESS IS PRESENTED AT THE MEETING,  THIS SIGNED 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>





                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

          Should the undersigned be present and elect to vote at the Meeting, or
at any  adjournments  thereof,  and after  notification  to the Secretary of the
Corporation  at the  Meeting of the  stockholder's  decision to  terminate  this
proxy, the power of said attorneys and proxies shall be deemed terminated and of
no further  force and  effect.  The  undersigned  may also  revoke this proxy by
filing  a  subsequently  dated  proxy  or by  notifying  the  Secretary  of  the
Corporation of his or her decision to terminate this proxy.

          The undersigned acknowledges receipt from the Corporation prior to the
execution  of this proxy of a Notice of the  Meeting,  a Proxy  Statement  dated
October 29, 1998, and the 1998 Annual Report to Stockholders.



Dated:                , 1998
      ----------------


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


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


Please sign  exactly as your name  appears 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 COMPLETE, DATE, SIGN AND MAIL THIS PROXY PROMPTLY IN
                     THE ENCLOSED POSTAGE-PREPAID ENVELOPE.
- --------------------------------------------------------------------------------






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