IBS FINANCIAL CORP
PRE 14A, 1997-03-03
SAVINGS INSTITUTIONS, NOT FEDERALLY CHARTERED
Previous: KLEINER PERKINS CAUFIELD & BYERS VII L P, SC 13G/A, 1997-03-03
Next: OHIO NATIONAL VARIABLE ACCOUNT D, N-30D, 1997-03-03



<PAGE>
                                 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 Rule 14a-11(c) or Rule 14a-12

                                IBS Financial Corp.
- - - --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)
 
- - - --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)
 
Payment of Filing Fee (Check the appropriate box):
 
/X/  No fee required.

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

    (1) Title of each class of securities to which transaction applies:

        ------------------------------------------------------------------------
    (2) Aggregate number of securities to which transaction applies:

        ------------------------------------------------------------------------
    (3) Per unit price or other underlying value of transaction computed
        pursuant to Exchange Act Rule 0-11 (set forth the amount on which the
        filing fee is calculated and state how it was determined):

        ------------------------------------------------------------------------
    (4) Proposed maximum aggregate value of transaction:

        ------------------------------------------------------------------------
    (5) Total fee paid:

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

/ / Fee paid previously with preliminary materials.

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

    (1) Amount previously paid:

        ------------------------------------------------------------------------
    (2) Form, schedule or registration statement no.:

        ------------------------------------------------------------------------
    (3) Filing party:

        ------------------------------------------------------------------------
    (4) Date filed:

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

<PAGE>

                              [IBSF letterhead]



                                                 March ___, 1997



Dear Stockholder:

     The Annual Meeting of Stockholders of IBS Financial Corp. (the 
"Company") will be held at the Four Points Hotel (Sheraton), 1450 Route 70 
East, Cherry Hill, New Jersey 08034, on Friday, April 18, 1997 at 9:30 a.m., 
Eastern Time. As more fully described in the accompanying materials, the 
purpose of the meeting is to elect one director (and, depending upon the 
outcome of pending litigation, possibly a second director) and to ratify the 
appointment of independent auditors. We strongly urge you to support your 
Company's nominees and to sign, date and return the enclosed BLUE proxy card 
today. Your vote is important, even if you only hold a few shares.

     Unfortunately, Mr. Lawrence B. Seidman and his group are once again 
conducting a proxy contest this year. Last year, Mr. Seidman's two nominees 
each lost by more than a two-to-one margin. Mr. Seidman's group, under the 
name "Committee to Maximize Shareholder Value," is soliciting white proxy 
cards for its nominees. DO NOT return any white proxy cards sent to you by 
Mr. Seidman's gorup. If you have already done so, you may revoke the white 
proxy card by signing, dating and returning the enclosed BLUE proxy card. 
Remember, your last dated proxy card is the only one that counts.

     For the reasons set forth below, we urge you to support your Board of 
Directors and vote the enclosed BLUE proxy card in favor of Messrs. Auchter 
and ______________________.

Your Board of Directors Believes in Stockholder Representation

     Each member of your current Board of Directors (other than Mr. Lockhart, 
who is retiring) has purchased with his own personal funds more shares of the 
Company's common stock than Messrs. Seidman and Whitman combined. Each member 
of your current Board of Directors has invested substantial funds of his own 
into the Company's common stock. By contrast, Messrs. Seidman and Whitman 
have used other people's money to accumulate the positions held by their 
respective companies.

     Your Board of Directors has a substantial investment in the company and 
represents all stockholders, not just a small group.

Mr. Seidman and His Group Are Not Satisfied With One Board Seat

     In an attempt to avoid an expensive proxy contest this year, on November 
1, 1996 your Board of Directors offered to support the nomination of a person 
that would be mutually agreeable to the Company and Messrs. Seidman and 
Whitman, subject to certain standard conditions, including a one-year 
standstill agreement. No agreement could be 


<PAGE>

reached because Messrs. Seidman and Whitman insisted that they be able to 
wage or support yet another expensive and disruptive proxy contest at next 
year's annual meeting.

     In two other companies in which Mr. Seidman conducted a proxy contest, 
he subsequently purchased a controlling interest in such companies through 
open market purchases, without paying any control premium to existing 
stockholders.

     Your Board of Directors does not believe it is in the best interests of 
the Company and all stockholders for a small group to continually seek 
multiple representation on the Board or, as Mr. Seidman has done in the past 
in other companies, to purchase a controlling interest without paying an 
appropriate control premium to all stockholders.

Your Board of Directors Does Not Trust Mr. Seidman

     As you may recall from last year's proxy contest, on November 8, 1995 
the Office of Thrift Supervision ("OTS"), our primary federal regulator, 
issued a cease and desist order against Mr. Seidman in which the OTS found 
Mr. Seidman violated an OTS regulation and recklessly engaged in unsafe and 
unsound practices when he was at another savings institution in New Jersey. 
The OTS further found that Mr. Seidman demonstrated both personal dishonesty 
and flagrant disregard of his duties and that he engaged in a pattern of 
misconduct.

     This year, Mr. Seidman and his group refused the Company's request to 
disclose various agreements and the identities of their financial backers. As 
a result, on November 12, 1996 the Company sued Mr. Seidman and his group. 
See "Litigation Against the Seidman Group" in the attached Proxy Statement.

     Six days after the Company's lawsuit was filed, Mr. Seidman's group 
amended its Schedule 13D to disclose for the first time an 18 month old 
agreement involving 83,500 shares of the Company's common stock. Your Board 
of Directors believes, based upon the advice of its counsel, that the failure 
by Mr. Seidman's group to previously disclose this agreement in its Schedule 
13D constituted a violation of the federal securities laws.

     After a preliminary litigation conference on December 2, 1996, Mr. 
Seidman's group further amended its Schedule 13D a mere four days later to 
publicly disclose for the first time various limited partnership and 
operating agreements and the identities of the persons who had invested in 
the four members of the group formed directly or indirectly by Mr. Seidman. 
Your Board of Directors believes, based upon the advice of its counsel, that 
the failure by Mr. Seidman's group to previously provide such disclosure in 
its Schedule 13D constituted a violation of the federal securities laws.

     On January 23, 1997, the district court judge rendered a decision in 
which he stated that "(a)n amendment which cures a violation of the Exchange 
Act moots a claim that arises from the failure to file a proper Schedule 
13D." The court held that the additional                                 


                                     2
<PAGE>

Schedule 13D amendments filed by Mr. Seidman's group after the litigation was
commenced mooted the Company's claims regarding the deficient disclosures 
initially provided by Mr. Seidman's group and that the amended Schedule 13Ds 
were adequate, and the court declined to enforce the disclosure requirements 
in the Company's Certificate of Incorporation. The Company believes that the 
Seidman group's disclosures are still inadequate and has taken an appeal to 
the United States Court of Appeals for the Third Circuit.

     Your Board of Directors believes that a savings and loan holding 
company, which is entrusted with the funds deposited by depositors and the 
moneys invested by stockholders, is no place for a person who has violated 
federal banking and securities laws -- or for his nominees.

Your Board of Directors Has Taken Steps to Enhance Stockholder Value

     During fiscal 1996, your Company completed three separate stock 
repurchase programs of 5% each, which is three times the amount permitted by
OTS regulations under normal circumstances. Stock repurchases reduce our 
excess capital and will help improve the Company's return on equity and 
earnings per share in the long run. In the short run the stock repurchases
reduce our interest-earning assets and interest income, as well as depress
our book value per share (because our market price per share exceeds our book
value per share). Despite the short-term effects, however, we note that even
Mr. Seidman and his group are able to agree with us that continuing stock
repurchases are in the best interests of our stockholders.

     In December 1996, your Board of Directors declared a special cash 
dividend of $.25 per share, which was paid to stockholders on January 3, 
1997. This special dividend is in addition to the 10% stock dividend paid in 
March 1996 and to our regular quarterly cash dividends, which were increased 
by 33% in the fourth quarter of calendar 1996 to a rate of $.32 per share per
annum.

     During fiscal 1996, your Board of Directors terminated a defined benefit
pension plan and a related supplemental agreement. As a result, the costs 
associated with these plans will not be incurred in periods subsequent to 
September 30, 1996.

     The Company's subsidiary recently opened two new branches in Camden 
County, New Jersey, thus expanding our presence in this market area.

Management's Compensation Is Aligned with the Company's Performance

     In fiscal 1996, the Company eliminated all bonuses to senior management
and eliminated fees paid to the Chairman of the Board. These actions were 
taken in light of the decline in the Company's net income from fiscal 1995 to
fiscal 1996. In addition, in fiscal 1996 the Board of Directors adopted a 

                                   3


<PAGE>

resolution expressing its intent to not grant further stock options or 
restricted share awards to those executive officers who received grants when 
the plans were approved by stockholders in January 1995.

Your Vote Is Important!

     Your Board believes the best way to discourage the Seidman group from 
further harassment of your Company through a steady stream of costly and 
needless proxy contests is to elect the Board's nominees. It is very 
important that you be represented at the Annual Meeting regardless of the 
number of shares you own or whether you are able to attend the meeting in 
person. We urge you to mark, sign, and date your BLUE proxy card today and 
return it in the envelope provided, even if you plan to attend the Annual 
Meeting. Do not sign any white proxy card sent to you by the Seidman group, 
even as a vote of protest.

     Your continued support of and interest in IBS Financial Corp. are 
sincerely appreciated.

                                   Sincerely,




                                   Joseph M. Ochman, Sr.
                                   Chairman of the Board, President and
                                     Chief Executive Officer


                                   4


<PAGE>


                          IBS FINANCIAL CORP.
                          1909 Route 70 East
                     Cherry Hill, New Jersey 08003
                            (609) 424-1000

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

                NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                     To Be Held on April 18, 1997
 
                             -----------

    NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders ("Annual 
Meeting") of IBS Financial Corp. (the "Company") will be held at the Four 
Points Hotel (Sheraton), 1450 Route 70 East, Cherry Hill, New Jersey, on 
Friday, April 18, 1997 at 9:30 a.m., Eastern Time, for the following 
purposes, all of which are more completely set forth in the accompanying 
Proxy Statement:

    (1) To elect one director and, depending upon the outcome of pending 
    litigation, possibly a second director, in each case for a four-year term 
    or until a successor is elected and qualified;

    (2) To ratify the appointment by the Board of Directors of Deloitte & 
    Touche L.L.P. as the Company's independent auditors for the fiscal year 
    ending September 30, 1997; and

    (3) To transact such other business as may properly come before the 
    meeting or any adjournment thereof. Management is not aware of any other 
    such business.

    The Board of Directors has fixed March 24, 1997 as the voting record date 
for the determination of stockholders entitled to notice of and to vote at 
the Annual Meeting. Only those stockholders of record as of the close of 
business on that date will be entitled to vote at the Annual Meeting.

                                  BY ORDER OF THE BOARD OF DIRECTORS


                                  Chiara Eisennagel
                                  Corporate Secretary

Cherry Hill, New Jersey
March __, 1997

_______________________________________________________________________________
YOU ARE CORDIALLY INVITED TO ATTEND THE ANNUAL MEETING. IT IS IMPORTANT THAT 
YOUR SHARES BE REPRESENTED REGARDLESS OF THE NUMBER YOU OWN. EVEN IF YOU PLAN 
TO BE PRESENT, YOU ARE URGED TO COMPLETE, SIGN, DATE AND PROMPTLY RETURN THE 
ENCLOSED BLUE PROXY PROMPTLY IN THE ENVELOPE PROVIDED. IF YOU ATTEND THE 
         ----
MEETING, YOU MAY VOTE EITHER IN PERSON OR BY PROXY. ANY PROXY GIVEN MAY BE 
REVOKED BY YOU IN WRITING OR IN PERSON AT ANY TIME PRIOR TO THE EXERCISE 
THEREOF.
_______________________________________________________________________________

<PAGE>

                    IBS FINANCIAL CORP.
                    ___________________

                      PROXY STATEMENT
                    ___________________

              ANNUAL MEETING OF STOCKHOLDERS


                     APRIL 18, 1997

    This Proxy Statement and BLUE proxy card are being furnished to holders 
of common stock, $.01 par value per share ("Common Stock"), of IBS Financial 
Corp. (the "Company"). BLUE proxies are being solicited on behalf of your 
Board of Directors to be used at the Annual Meeting of Stockholders ("Annual 
Meeting") to be held at the Four Points Hotel (Sheraton), 1450 Route 70 East, 
Cherry Hill, New Jersey, on Friday, April 18, 1997 at 9:30 a.m., Eastern 
Time, for the purposes set forth in the Notice of Annual Meeting of 
Stockholders.  This Proxy Statement is first being mailed to stockholders on 
on or about March _, 1997.

           LITIGATION AGAINST THE SEIDMAN GROUP

    In October 1996, Mr. Seidman's group nominated two director candidates 
and provided certain information to the Company pursuant to the Company's 
Certificate of Incorporation.  In July 1996, the Board of Directors had 
approved a reduction in the size of the Board when a director tendered his 
resignation, and as a result of this reduction, the Company informed Mr. 
Seidman's group by letter dated October 16, 1996 that only one director was 
to be elected at the annual meeting.  Mr. Seidman's group then indicated by 
letter dated October 21, 1996 who its one nominee would be.  The Company 
provided Mr. Seidman's group with a letter dated October 31, 1996 specifying 
in detail the numerous deficiencies in the group's nominating materials.  On 
November 1, 1996, the Company granted in full the request made by Messrs. 
Seidman and Whitman for an extension of the time period given to them to cure 
their deficiencies.

    On November 8, 1996, Mr. Seidman's group cured some of the deficiencies 
but refused to provide the identities of the various persons or entities who 
(1) assisted in organizing the limited liability companies and limited 
partnerships used to purchase IBSF's Common Stock, (2) provided the funds 
used by members of Mr. Seidman's group to purchase IBSF's Common Stock, or 
(3) are otherwise deemed by the federal securities laws, in the opinion of 
the Company, to be "participants" in the proxy contest then being threatened 
by Mr. Seidman's group.  Mr. Seidman's group also failed to amend its 
Schedule 13D to include the various limited partnership agreements and 
operating agreements as exhibits or to provide a description of such 
agreements.

                                - 2 -

<PAGE>

    In light of the positions taken by Mr. Seidman's group, on November 12, 
1996 the Company sued each of the members of Mr. Seidman's group in the 
United States District Court for the District of New Jersey.  The Company 
sought a declaratory judgement that each member of Mr. Seidman's group is 
required under the federal securities laws to disclose the identities of its 
investors, limited partners, members and other participants and to describe 
the contracts, understandings and arrangements between members of the group 
and such undisclosed persons and entities.  The Company also sought a 
declaratory judgement that, because of the deficiencies in the nominating 
materials submitted by Mr. Seidman's group, the Company could reject the 
nominations made by Mr. Seidman's group and the group's request for a 
stockholder list.  In addition, the Company sought to enjoin Mr. Seidman's 
group from further violations of the federal securities laws and from 
purchasing additional shares or soliciting proxies until it complied with 
such laws.  Some of the members of Mr. Seidman's group counterclaimed, 
challenging the action of the Company's Board, in July 1996, to reduce the 
number of directors from seven to six.

    A mere six days after the Company's lawsuit was filed, Mr. Seidman's 
group amended its Schedule 13D to disclose for the first time an 18 month old 
agreement involving 83,500 shares of IBSF's Common Stock.  The amended 
Schedule 13D also corrected some of the deficiencies noted in the Company's 
lawsuit, but still did not include the limited partnership and operating 
agreements or disclose the names of the investors in such companies.

    After a preliminary litigation conference on December 2, 1996, Mr. 
Seidman's group further amended its Schedule 13D a mere four days later to 
publicly disclose for the first time various limited partnership and 
operating agreements and to disclose for the first time the identities of the 
persons who had invested in the four members of the group formed directly or 
indirectly by Mr. Seidman.

    On January 23, 1997, the district court judge rendered a decision in 
which he stated that "(a)n amendment which cures a violation of the Exchange 
Act moots a claim that arises from the failure to file a proper Schedule 
13D."  The court held that the additional Schedule 13D amendments filed by 
Mr. Seidman's group after the litigation was commenced mooted the Company's 
claims regarding the deficient disclosures initially provided by Mr. 
Seidman's group and that the amended Schedule 13Ds were adequate, and the 
court declined to enforce the disclosure requirements in the Company's 
Certificate of Incorporation.  As a result, the court held that the Company 
could not reject the defendants' nominations as deficient or untimely and 
that the defendants cold receive a stockholder list.  In addition, the court 
set aside the reduction in the size of the Board in July 1996 when Mr. 
Lockhart tendered his resignation, even though such reduction occurred prior 
to the submission of nominees by Mr. Seidman's group.

    On January 31, 1997, the Company filed an appeal of the district court's 
decision with the United States Court of Appeals for the Third Circuit, and 
the Company requested that the Third Circuit review the appeal on an 
expedited basis.  On February 7, 1997, Mr. Seidman's group opposed the 
request for an expedited appeal.

                               - 3 -
<PAGE>

     Rather than trying to get the appeal decided expeditiously, Mr. Seidman 
asked the Superior Court of New Jersey Chancery Division: Passaic County to 
set the annual meeting date. On February 24, 1997, the Passaic County judge 
ordered that the Annual Meeting be held on April 18, 1997, and the Company 
promptly set the voting record date.

     On February 28, 1997, the United States Court of Appeals for the Third 
Circuit granted the Company's motion for an expedited appeal, despite the 
attempt by Mr. Seidman's group to delay the appeal being considered. The 
Company's brief will be filed by March 24, 1997. Unfortunately, the Seidman 
group indicated that it could not file its reply brief until April 23, 1997, 
which is shortly following the date of the Annual Meeting. For reasons known 
only to the Seidman group and its counsel, they have resisted all attempts to 
expedite the appeal. The Company's reply brief will be filed by April 30, 
1997, and the Third Circuit ordered that the appeal be listed for disposition 
on the merits during the week of May 19, 1997. Your Board of Directors looks 
forward to a prompt decision from the Court of Appeals.

     The Company believes that there are still legitimate issues with respect 
to the timeliness, accuracy and completeness of the disclosures provided by 
Mr. Seidman's group and the validity of such group's nominations. Your Board 
of Directors believes, based upon the advice of its counsel, that the failure 
by Mr. Seidman's group to previously disclose the various agreements and to 
name the parties thereto in the group's Schedule 13Ds constituted a violation 
of the federal securities laws. Since the Company's lawsuit was first 
commenced, Mr. Seidman's group has amended its Schedule 13D three separate 
times, and each time has provided a little bit more of the disclosures that 
the Company has claimed should have been provided no later than October 1996. 
The Company believes that the Seidman group's disclosures are still 
inadequate. Your Board regrets the need for the lawsuit, but believes that it 
had no other choice in order to ensure compliance with the federal securities 
laws by Mr. Seidman and his group and to inform the Company's stockholders of 
the identities of Mr. Seidman's secret backers.


                                 VOTING

     Only stockholders of record at the close of business on March 24, 1997 
("Voting Record Date") will be entitled to vote at the Annual Meeting. On 
the Voting Record Date, there were 9,521,969 shares of Common Stock 
outstanding and the Company had no other class of equity securities 
outstanding. All references in this Proxy Statement to share amounts, prices 
per share and other per share figures have been adjusted for the 10% stock 
dividend paid by the Company to all of its stockholders in March 1996.

     The BLUE proxy solicited hereby, if properly signed and returned to the 
Company and not revoked prior to its use, will be voted in accordance with 
the instructions contained therein. If no contrary instructions are given, 
each proxy received will be voted FOR the nominees for director described 
herein, FOR ratification of the appointment of Deloitte & Touche L.L.P. for 
fiscal 1997 and, upon the transaction of such other business as may 


                              - 4 -

<PAGE>

properly come before the meeting, in accordance with the best judgment of the 
persons appointed as proxies. Any stockholder giving a proxy has the power to 
revoke it at any time before it is exercised by (i) filing with the Secretary 
of the Company written notice thereof (Chiara Eisennagel, Secretary, IBS 
Financial Corp.); (ii) submitting a duly executed proxy bearing a later date; 
or (iii) appearing at the Annual Meeting and giving the Secretary notice of 
his or her intention to vote in person. Proxies solicited hereby may be 
exercised only at the Annual Meeting and any adjournment thereof and will not 
be used for any other meeting.

     Each share of Common Stock is entitled to one vote at the Annual Meeting 
on all matters properly presented at the meeting. Directors are elected by a 
plurality of the votes cast with a quorum present. A quorum consists of 
stockholders representing, either in person or by proxy, a majority of the 
outstanding Common Stock entitled to vote at the meeting. Abstentions are 
considered in determining the presence of a quorum but will not affect the 
plurality vote required for the election of directors.

     The number of directors to be elected and the validity of the 
nominations submitted by Mr. Seidman's group are dependent upon the outcome 
of pending litigation. Because one director will definitely be elected, the 
person who receives the greatest number of votes of the holders of Common 
Stock represented in person or by proxy at the Annual Meeting will be elected 
a director of the Company, if such person was validly nominated. Since the 
pending litigation as to whether a second director is to be elected will not 
be decided as of the date of the Annual Meeting, the Company reserves the 
right to not seat the nominee with the second highest number of votes until 
the appeal has been decided.

     The affirmative vote of the holders of a majority of the total votes 
present in person or by proxy is required to ratify the appointment of the 
independent auditors. Under rules applicable to broker-dealers, the proposal 
for ratification of the auditors, unless contested by the Seidman group, is 
considered a "discretionary" item upon which brokerage firms may vote in 
their discretion on behalf of their clients if such clients have not 
furnished voting instructions and for which there will not be "broker 
non-votes." Because of the solicitation in opposition to the election of the 
Company's nominees, the election of directors will be considered a 
"non-discretionary" item and there will be broker non-votes at the meeting. 
However, broker non-votes will have no effect on the voting of the election 
of directors.





                                  - 5 -
<PAGE>

          INFORMATION WITH RESPECT TO THE NOMINEE FOR DIRECTOR,
                     DIRECTORS WHOSE TERM CONTINUES
                        AND EXECUTIVE OFFICERS


Election of Directors

    The Certificate of Incorporation of the Company provides that the Board 
of Directors of the Company shall be divided into four classes which are as 
equal in number as possible, and that members of each class of directors are 
to be elected for a term of four years. One class is to be elected annually. 
Stockholders of the Company are not permitted to cumulate their votes for the 
election of directors. When Frank G. Lockhart, a director of the Company, 
tendered his resignation from the Board of Directors of the Company on July 
19, 1996 for personal reasons, effective as of the day prior to the Annual 
Meeting, the Board of Directors reduced the number of authorized directors 
from seven to six, also effective as of the day prior to the Annual Meeting. 
If the reduction in Board size is permitted, only one director will be 
elected this year. The actual number of directors to be elected - one or two 
- - - - is dependent upon the outcome of the appeal to the United States Court of 
Appeals for the Third Circuit. See "Litigation Against the Seidman Group" and 
"Voting."

    No director, director nominee or executive officer of the Company is 
related to any other director, director nominee or executive officer of the 
Company by blood, marriage or adoption.

    Unless otherwise directed, each proxy executed and returned by a 
stockholder will be voted for the election of the nominees for director 
listed below. If any person named as a nominee should be unable or unwilling 
to stand for election at the time of the Annual Meeting, the proxies will 
nominate and vote for a replacement nominee recommended by the Board of 
Directors. At this time, the Board of Directors knows of no reason why either 
of the nominees listed below may not be able to serve as a director if 
elected, other than that the number of directors to be elected is dependent 
upon the outcome of pending litigation.

    The following tables present information concerning the nominees for 
director of the Company and each director whose term continues, including 
tenure as a director of the Company's subsidiary, Inter-Boro Savings and Loan 
Association (the "Association").


                                       -6-
<PAGE>


         NOMINEES FOR DIRECTOR FOR FOUR-YEAR TERM EXPIRING IN 2001


                             Principal Occupation During      Director
     Name           Age(1)       the Past Five Years            Since
- - - -----------------   -----    ---------------------------      --------
Thomas J. Auchter     70     Director; President of              1967
                             Investment 2010, a private
                             investment company, since
                             1991. Formerly Director of
                             Finance and Treasurer,
                             Delaware River Port Authority,
                             Camden, New Jersey, from
                             1960 to 1991.


   [second nominee to be inserted]

    THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE FOR THE ELECTION OF THE 
ABOVE NOMINEES FOR DIRECTOR.

             MEMBERS OF THE BOARD OF DIRECTORS CONTINUING IN OFFICE

     DIRECTORS WHOSE TERMS EXPIRE IN 1998



                                   Principal Occupation During      Director
     Name                 Age(1)       the Past Five Years            Since
- - - ---------------------     -----    ---------------------------      --------
John A. Borden             78      Director; engaged in real           1966
                                   estate related activities
                                   since 1937 and independent
                                   real estate appraiser since
                                   1953.

Joseph M. Ochman, Sr.      65      Chairman of the Board of the        1971
                                   Association since 1976 and of
                                   the Company since 1994;
                                   President and Chief Executive
                                   Officer of the Association 
                                   since 1971 and of the Company
                                   since 1994.



                                      -7-

<PAGE>

Director Whose Term Expires in 1999

                                    Principal Occupation During       Director
   Name           Age(1)                the Past Five Years             Since
   ----           ------            ---------------------------       --------

Paul W. Gleason     77               Director; currently retired.       1976
                                     Formerly Chairman of the
                                     Board and principal
                                     stockholder of Formigli
                                     Corporation, a concrete
                                     business, Berlin, New Jersey.

Directors Whose Terms Expire in 2000

                                       Principal Occupation During     Director
   Name                      Age(1)        the Past Five Years          Since
   ----                      ------    ---------------------------     --------

Francis X. Lorbecki, Jr.       74       Director; currently retired.     1968
                                        Formerly Senior Vice
                                        President and loan officer of
                                        the Association until 1981.

Albert D. Stiles, Jr.          69       Director; founder and Presi-      1977
                                        dent of Wills and Stiles, Inc.,
                                        an electrical contractor,
                                        Medford, New Jersey; self-
                                        employed builder and
                                        developer of residential and
                                        commercial properties in the
                                        South Jersey area.

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

(1) As of September 30, 1996.

                                    8

<PAGE>

Stockholder Nominations

     Article 9.3 of the Company's Certificate of Incorporation governs 
nominations for election to the Board of Directors and requires all such 
nominations, other than those made by the Board, to be made at a meeting of 
stockholders called for the election of directors, and only by a stockholder 
who has complied with the notice provisions in that section. Stockholder 
nominations must be made pursuant to timely notice in writing to the 
Secretary of the Company. To be timely, a stockholder's notice must be 
delivered to, or mailed and received at, the principal executive offices of 
the Company not later than 60 days prior to the anniversary date of the 
immediately preceding annual meeting.

     Each written notice of a stockholder nomination 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 Company 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, pursuant to the proxy rules 
under the Securities Exchange Act of 1934, as amended (the "1934 Act"); and 
(b) as to the stockholder giving the notice (i) the name and address, as they 
appear on the Company'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 Company 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. The presiding officer of the 
meeting may refuse to acknowledge the nomination of any person not made in 
compliance with the foregoing procedures. For a description of pending 
litigation with respect to the validity of the nominations by Mr. Seidman's 
group, see "Litigation Against the Seidman Group."

Committees and Meetings of the Board of the Company and the Association

     The Board of Directors of the Company currently meets on a quarterly 
basis and may have additional special meetings upon the request of the 
President or a majority of the Directors. During the fiscal year ended 
September 30, 1996, the Board of Directors of the Company met 13 times. No 
director attended fewer than 75% of the total number of Board meetings and 
meetings of committees on which he served that were held during this period. 
The Board of Directors of the Company has established the following 
committees:

     Executive Committee. The Executive Committee consists of Messrs. Ochman 
(Chairman), Auchter, Borden and Lockhart. Additional members of the Board 
also serve as alternates. The Committee has the authority to act on general 
matters between Board meetings. The Executive Committee met once during 
fiscal 1996.





                                   - 9 -
<PAGE>

     Audit and Examination Committee. The Audit and Examination Committee 
consists of Messrs. Stiles (Chairman), Gleason and Lorbecki. The Audit and 
Examination Committee recommends engagement of the Company's independent 
auditors and reviews their audit reports. The Audit and Examination Committee 
met once during fiscal 1996.

     Nominating Committee. The Nominating Committee consists of Messrs. 
Stiles (Chairman), Borden and Lorbecki. The Nominating Committee, which makes 
director nominations for service on the Board of Directors, met once in fiscal 
1996.

     The Board of Directors of the Association met 12 times during fiscal 
1996. In addition, the Board of Directors of the Association has established 
the following committees:

     Executive Committee. The Executive Committee consists of Messrs. Ochman 
(Chairman), Auchter, Borden and Lockhart. Additional members of the Board 
also serve as alternates. The Committee has the authority to act on general 
matters between Board meetings. The Executive Committee met 11 times during 
fiscal 1996.

     General Loan Committee. The General Loan Committee consists of Messrs. 
Ochman (Chairman), Borden and Lorbecki. Additional senior officers of the 
Association also alternate on the Committee. The Committee has the authority 
to approve loans up to $1.0 million. The Committee met 24 times during fiscal 
1996.

     Compensation Review Committee. The Compensation Review Committee 
consists of Messrs. Borden (Chairman), Gleason and Stiles. The Compensation 
Review Committee, which reviews and recommends compensation and benefits for 
the Association's employees, met once in fiscal 1996.

     In addition to the committees described above, the Association has also 
established other committees which consist of members of the Board and which 
meet as required. These committees include, among others: a Nominating 
Committee, an Advertising Committee, an Investment Committee, a Site 
Committee, a Pension Committee and an Asset/Liability Management Committee.

Executive Officers Who Are Not Directors

     Set forth below is information with respect to the principal occupations 
during the last five years for the six executive officers of the Company and 
the Association who do not serve as directors.

     Richard G. Sharp. Mr. Sharp has served as Executive Vice President and 
Chief Financial Officer of the Association since 1984 and of the Company 
since 1994, and has been employed in various capacities at the Association 
since 1972. Mr. Sharp is a past President of the Philadelphia Chapter of the 
Financial Managers Society and a past District


                                      -10-

<PAGE>

Director of the Financial Managers Society's national organization. Mr. Sharp 
is currently a member of the Pennsylvania Institute of Certified Public 
Accountants, the American Institute of Certified Public Accountants and the 
Financial Managers Society. Mr. Sharp is 62 years old as of September 30, 
1996.

     Anthony C. Chigounis. Mr. Chigounis has served as Senior Vice President, 
Operations and Administration of the Association since 1984, and has been 
employed in various capacities at the Association since 1971. Mr. Chigounis 
has been active in a number of civic organizations, including the United Way 
of both Burlington and Camden County, New Jersey. Mr. Chigounis served as 
President of the Camden County Council of Boy Scouts of America and is 
currently a member of the Executive Council. Mr. Chigounis is 59 years old as 
of September 30, 1996.

     Andrew A. Cosenza. Mr. Cosenza has served as Senior Vice President, 
Savings Officer of the Association since 1984, and has been employed in 
various capacities at the Association since 1970. Mr. Cosenza is a member and 
past Director of the Philadelphia Chapter of the Financial Managers Society, 
and a member of the Delaware Valley Chapter of the Institute for Financial 
Education. Mr. Cosenza has also been affiliated with the United Way of Camden 
County since 1980. Mr. Cosenza is 54 years old as of September 30, 1996.

     Lorraine H. O'Hara. Ms. O'Hara has served as Senior Vice President, 
Human Resources of the Association since 1987, and has served in various 
capacities at the Association since 1966. Ms. O'Hara is a member and past 
President of the Philadelphia Chapter of the Financial Managers Society and 
is a member of the New Jersey State League Human Resource Committee and the 
South Jersey Human Resources Group. Ms. O'Hara has also been active in 
several United Way annual campaigns. Ms. O'Hara is 71 years old as of 
September 30, 1996.

     Matthew J. Kennedy. Mr. Kennedy has served as Executive Vice President 
and Treasurer of the Company and the Association since April 1996 and prior 
thereto as Senior Vice President and Assistant Treasurer since September 
1995. He joined the Association in February 1995 as a Vice President. Mr. 
Kennedy was previously employed by Valley Federal Savings and Loan 
Association, Easton, Pennsylvania, where he served as Executive Vice President 
and Chief Financial Officer from 1985 to November 1993. Prior thereto, Mr. 
Kennedy served as Vice President and Controller of Valley Federal from 1977 
to 1985. Mr. Kennedy is 52 years old as of September 30, 1996.


     Chiara Eisennagel. Ms. Eisennagel has served as Corporate Secretary of 
the Association since 1993 and of the Company since 1994. From October 1992 
to December 1992, Ms. Eisennagel served as Assistant Secretary of the 
Association, and she has been employed at the Association since 1990. Ms. 
Eisennagel was previously employed by Amstar Corporation, Philadelphia, 
Pennsylvania, where she served as Employee Benefits Administrator and Human 
Resources Professional from 1974 to 1982. She also served in similar 
capacities with Westinghouse Electric Company and General Accident Insurance 
Company. Ms. Eisennagel is 48 years old as of September 30, 1996.



                                      -11-
<PAGE>

            BENEFICIAL OWNERSHIP OF COMMON STOCK
         BY CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

   The following table sets forth, as of the Voting Record Date, certain 
information as to the Common Stock beneficially owned by (i) each person or 
entity, including any "group" as that term is used in Section 13(d)(3) of the 
1934 Act, who or which was known to the Company to be the beneficial owner of 
more than 5% of the issued and outstanding Common Stock, (ii) the directors 
of the Company, (iii) certain executive officers of the Company, and (iv) all 
directors and executive officers of the Company and the Association as a 
group.

                                             Common Stock 
                                       Beneficially Owned as of 
                                          March 24, 1997(1)(2)
                                       -------------------------

Name of Beneficial Owner                     No.             %
- - - ------------------------                -----------        ----

IBS Financial Corp. Employee            1,051,079(3)       11.0%
 Stock Ownership Plan Trust
1909 E. Route 70
Cherry Hill, New Jersey 08003

Lawrence B. Seidman, et al.               855,651(4)        9.0%
1235A Route 23 South
Wayne, New Jersey 07470

Directors:
 Thomas J. Auchter                        138,284(3)(5)(6)  1.4%

John A. Borden                            102,954(3)(5)(7)  1.1%

Paul W. Gleason                            96,104(5)        1.0%

Frank G. Lockhart                          87,585(5)(8)      .9%

Francis X. Lorbecki, Jr.                   95,659(5)(9)     1.0%

Joseph M. Ochman, Sr.                     370,792(3)(10)    3.8%

Albert D. Stiles, Jr.                     168,299(5)(11)    1.8%

[Add second nominee]

Certain other executive officers:
 Richard G. Sharp                         123,512(12)       1.3%

All directors, nominees and 
 executive officers of the Company 
 and the Association as a group 
 (13 persons)                           1,399,831(3)(13)   13.8%


                                                 (Footnotes on following pages)


                                  - 12 -


<PAGE>

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

(1) For purposes of this table, pursuant to rules promulgated under 
    the 1934 Act, an individual is considered to beneficially own 
    shares of Common Stock if he or she directly or indirectly has or 
    shares (1) voting power, which includes the power to vote or to 
    direct the voting of the shares; or (2) investment power, which 
    includes the power to dispose or direct the disposition of the 
    shares. Unless otherwise indicated, an individual has sole voting 
    power and sole investment power with respect to the indicated 
    shares.

(2) Under applicable regulations, a person is deemed to have 
    beneficial ownership of any shares of Common Stock which may be 
    acquired within 60 days of the Voting Record Date pursuant to the 
    exercise of outstanding stock options. Shares of Common Stock which 
    are subject to stock options are deemed to be outstanding for the 
    purpose of computing the percentage of outstanding Common Stock 
    owned by such person or group but not deemed outstanding for the 
    purpose of computing the percentage of Common Stock owned by any 
    other person or group.

(3) The IBS Financial Corp. Employee Stock Ownership Plan Trust 
    ("Trust") was established pursuant to the IBS Financial Corp. 
    Employee Stock Ownership Plan ("ESOP") by an agreement between 
    the Company and Messrs. Ochman, Auchter and Borden, who act as 
    trustees of the plan ("Trustees"). As of the Voting Record Date, 
    [913,441] shares of Common Stock held in the Trust were unallocated 
    and [137,638] shares had been allocated to the accounts of 
    participating employees. Under the terms of the ESOP, the Trustees 
    must vote the allocated shares held in the ESOP in accordance with 
    the instructions of the participating employees. Unallocated shares 
    held in the ESOP will be voted by the ESOP Trustees in the same 
    proportion for and against proposals to stockholders as the ESOP 
    participants and beneficiaries actually vote shares of Common Stock 
    allocated to their individual accounts. Any allocated shares which 
    either abstain on the proposal or are not voted will be disregarded 
    in determining the percentage of stock voted for and against each 
    proposal by the participants and beneficiaries. The amount of 
    Common Stock beneficially owned by directors who serve as trustees 
    of the ESOP and by all directors and executive officers as a group 
    does not include the unallocated shares held by the Trust.

(4) Based on a Schedule 13D filed pursuant to the 1934 Act by 
    Lawrence B. Seidman, Seidman and Associates, L.L.C. ("SAL"), 
    Seidman and Associates II, L.L.C. ("SAL II"), Federal Holdings, 
    L.L.C. ("Holdings"), Seidman Investment Partnership, L.P. 
    ("SIP"), The Benchmark Company, Inc. ("TBCI"), Benchmark Partners, 
    LP ("Partners"), Richard Whitman, Lorraine DiPaolo, Dennis 
    Pollack, and Ernest Beier, Jr. (collectively, the "Reporting 
    Persons''), which have formed a "group" pursuant to Rule 13d-5 
    under the 1934 Act. Mr. Seidman beneficially owns and has right to 
    vote and dispose of 2,580 shares of Common Stock owned by his 
    retirement account,



                                 - 13 -
<PAGE>

     and he has sole investment discretion and voting authority with respect to
     83,500 shares of Common Stock which Mr. Seidman purchased in the name of 
     Michael J. Mandelbaum pursuant to an April 24, 1995 agreement. Mr. Seidman
     also claims sole investment discretion and voting authority over an 
     additional 7,806 shares of Common Stock held by Jeffrey Greenberg (2,700 
     shares), Steven Greenberg (2,700 shares), Richard Baer (635 shares), Brent
     Wolmer (600 shares) and Sonia Seidman (1,171 shares). The Schedule 13D 
     filed by Mr. Seidman's group indicates that these last five individuals 
     have agreed to sell and vote their shares as directed by Mr. Seidman. In 
     addition, Mr. Seidman, in his capacity as the President of Veteri Place 
     Corporation, the sole general partner of SIP, which is an investment 
     partnership, and a manager of SAL, SAL II and Holdings, companies 
     organized to invest in securities, may be deemed to beneficially own 
     364,065 shares of Common Stock owned beneficially by such companies. 
     Mr. Whitman and Ms. Di Paolo, the President and Executive Vice President,
     respectively, of TBCI, a broker-dealer and investment advisor, and each a
     general partner of Partners, an investment partnership, have sole 
     dispositive and voting power as to 3,080 shares and 28,415 shares, 
     respectively, of Common Stock. In addition, Mr. Whitman and Ms. DiPaolo
     may be deemed to have shared dispositive and voting power as to the 217,830
     shares and the 125,000 shares of Common Stock held by TBCI and Partners, 
     respectively. Messrs. Pollack and Beier own 11,375 shares and 13,000 
     shares, respectively, of Common Stock. The above amounts exclude shares 
     held by relatives of Messrs. Pollack and Beier, as to which shares they
     disclaim beneficial ownership.

(5)  Includes 16,474 unvested shares granted to each non-employee director 
     pursuant to the Company's Recognition and Retention Plan and Trust 
     ("Recognition Plan"), which shares may be voted by each director, and 
     59,063 shares (54,063 shares for Mr. Gleason) which may be acquired upon 
     the exercise of stock options exercisable within 60 days of the Voting 
     Record Date.

(6)  Includes 27,500 shares held by Mr. Auchter's wife.

(7)  Includes 1,650 shares held by Mr. Borden's wife.

(8)  Includes 935 shares held jointly with Mr. Lockhart's wife and 2,046 
     shares held by Mr. Lockhart's wife.

(9)  Includes 55 shares held by Mr. Lorbecki's wife.

(10) Includes 91,300 shares held jointly with Mr. Ochman's wife, 76,623 
     unvested shares granted to Mr. Ochman pursuant to the Company's Recognition
     Plan which may be voted by Mr. Ochman, 6,527 shares allocated to Mr. Ochman
     pursuant to the Company's ESOP, 5,500 shares held by Mr. Ochman's wife, 
     2,810 shares held in trust for the benefit of Mr. Ochman's grandchildren 
     and 127,708 shares which may be acquired upon the exercise of stock options
     exercisable within 60 days of the Voting Record Date.

                                      -14-

<PAGE>

(11) Includes 8,800 shares held by Mr. Stiles' wife.

(12) Includes 11,000 shares held jointly with Mr. Sharp's wife, 7,073 shares 
     held by Mr. Sharp's wife, 30,648 unvested shares granted to Mr. Sharp 
     pursuant to the Company's Recognition Plan which may be voted by Mr. Sharp,
     6,778 shares allocated to Mr. Sharp pursuant to the Company's ESOP and 
     51,470 shares which may be acquired upon the exercise of stock options 
     exercisable within 60 days of the Voting Record Date.

(13) Includes 26,965 shares allocated to all executive officers as a group 
     pursuant to the Company's ESOP, 255,390 unvested shares granted to all 
     executive officers and directors as a group pursuant to the Company's 
     Recognition Plan which may be voted by such persons, and 613,982 shares 
     which may be acquired by all executive officers and directors as a group 
     upon the exercise of stock options exercisable within 60 days of the 
     Voting Record Date.

ADDITIONAL INFORMATION WITH RESPECT TO THE COMPANY'S DIRECTORS, DIRECTOR 
NOMINEES AND EXECUTIVE OFFICERS

     The following table sets forth information with respect to those 
directors, nominees for director and executive officers of the Company who  
have purchased Common Stock of the Company in the two years preceding the 
date of this Proxy Statement. The table below does not include information 
with respect to stock grants made under the Company's Recognition Plan nor 
shares that have been allocated under the Company's ESOP, which information 
is set forth in the preceding table.

          Name              Date Purchased     Amount Purchased
          ----              --------------     ----------------
    
   Joseph M. Ochman, Sr.        3/29/95             5,500
                                3/31/95             3,300
                               10/25/95            11,000
                                4/26/96             4,000
                                6/28/96             5,000
                               12/10/96               500
                                 1/6/97               240

   Thomas J. Auchter            4/17/95            16,500
            
   John A. Borden               2/26/96               220

   Matthew J. Kennedy           4/25/95               220
                                6/21/96             1,000

   Albert D. Stiles             9/20/95             2,200
                                11/3/95            13,200
                                1/29/96            22,000



                                      -15-
<PAGE>

     None of the holdings of the directors, director nominees and executive 
officers of the Company set forth herein are held of record but not 
beneficially, nor are any of such securities owned beneficially by associates 
of such persons, except as set forth herein. As of the date of this Proxy 
Statement, no director, director nominee or executive officer of the Company 
has purchased the Company's Common Stock with funds that were borrowed or 
otherwise obtained for the purpose of acquiring such shares of Common Stock. 
As of the date hereof, no director, director nominee or executive officer of 
the Company has sold any shares of the Company's Common Stock in the two 
years preceding the date of this Proxy Statement, except that Lorraine O'Hara 
and Richard G. Sharp sold 1,992 and 3,984 shares, respectively, on January 
22, 1996, and 1,992 and 3,985 shares, respectively, on February 20, 1997. The 
sales by Ms. O'Hara and Mr. Sharp were made to fund certain tax withholding 
obligations owed by them. In addition, on September 12, 1996 Paul W. Gleason 
exercised a stock option for 5,000 shares and sold such shares.

     In addition, no director, director nominee or executive officer of the 
Company is or was during the past year a party to any contracts, arrangements 
or understandings with any person with respect to the Common Stock of the 
Company other than in connection with the Company's stock benefit plans, and 
no director, director nominee or executive officer of the Company 
beneficially owns, directly or indirectly, any securities of the Association, 
the Company's wholly-owned subsidiary. Other than as set forth herein, no 
director, director nominee or executive officer of the Company or any 
associates thereof has any arrangement or understanding with any person: (i) 
with respect to any future employment by the Company or its affiliates; or 
(ii) with respect to any future transactions to which the Company or any of 
its affiliates will or may be a party. Finally, no director, director nominee 
or executive officer has, during the past 10 years, been convicted in a 
criminal proceeding (excluding traffic violations or similar misdemeanors).

     For purposes of the solicitation of proxies by the Company's Board of 
Directors, the business address of each of the Company's directors, director 
nominees and executive officers is IBS Financial Corp., 1909 Route 70 East, 
Cherry Hill, New Jersey 08003.



                            EXECUTIVE COMPENSATION

Summary Compensation Table

     The following table sets forth a summary of certain information 
concerning the compensation paid by the Company and the Association for 
services rendered in all capacities during the three years ended September 
30, 1996 to the President and Chief Executive Officer of the Company and the 
Association and each other executive officer of the Company and its 
subsidiares whose total compensation during the fiscal year exceeded $100,000.

                                    - 16 -

<PAGE>
<TABLE>
<S>                     <C>      <C>         <C>        <C>             <C>          <C>         <C>       <C>                    

__________________________________________________________________________________________________________________________________
                       |        |         Annual Compensation          |      Long Term Compensation      |                      |
                       |        |______________________________________|__________________________________|                      |
                       |        |           |          |               |          Awards        | Payouts |      All Other       |
        Name and       | Fiscal |           |          |  Other Annual |________________________|_________|     Compensation     |
   Principal Position  |  Year  |  Salary(1)| Bonus(2) |Compensation(3)|   Stock    | Number of |   LTIP  |                      |
                       |        |           |          |               | Grants(4)  | Options(5)| Payouts |                      |
_______________________|________|___________|__________|_______________|____________|___________|_________|______________________|
Joseph M. Ochman, Sr.  |  1996  | $ 523,882 | $     -- |      $ --     |        --  |        -- |    --   |     $309,538(6)      |
 President and Chief   |  1995  |   482,750 |   90,000 |        --     | $1,204,506 |   319,267 |    --   |       86,896         |
 Executive Officer     |  1994  |   453,875 |   89,000 |        --     |        --  |        -- |    --   |       46,885         |
_______________________|________|___________|__________|_______________|____________|___________|_________|______________________|
Richard G. Sharp       |  1996  | $ 119,060 | $     -- |      $ --     |        --  |        -- |    --   |     $ 65,682(6)      |
 Executive Vice        |  1995  |   113,295 |   18,000 |        --     | $  481,794 |   128,669 |    --   |       10,676         |
 President and CFO     |  1994  |   107,809 |   17,200 |        --     |        --  |        -- |    --   |           --         |
_______________________|________|___________|__________|_______________|____________|___________|_________|______________________|

</TABLE>

     (1) Includes $16,000, $62,500 and $57,000 accrued on behalf of Mr. 
         Ochman pursuant to a deferred compensation plan in fiscal 1996, 1995 
         and 1994, respectively.

     (2) The Company did not pay its senior executive officers a bonus for 
         fiscal 1996. The fiscal 1995 bonus was paid in September 1995 for 
         services rendered in fiscal 1995. The fiscal 1994 bonus was paid in 
         September 1994 for services rendered in fiscal 1994.

     (3) Does not include amounts attributable to miscellaneous benefits 
         received by the named executive officers. In the opinion of 
         management of the Association, the costs to the Association of 
         providing such benefits to each named executive officer during the 
         year ended September 30, 1996 did not exceed the lesser of $50,000 
         or 10% of the total of annual salary and bonus reported for the 
         individual.

     (4) Represents the grant of 127,707 and 51,082 shares of restricted 
         Common Stock to Messrs. Ochman and Sharp, respectively, pursuant to 
         the Company's Recognition Plan, which were deemed to have had the 
         indicated value at the date of grant. The restricted Common Stock 
         awarded to Messrs. Ochman and Sharp which had not yet vested as of 
         September 30, 1996 had a fair market value of $1.5 million and 
         $608,000 at September 30, 1996, respectively, based on the $14.875 
         per share closing market price on such date. The awards vest 20% 
         each year beginning January 19, 1996, and dividends are paid on the 
         restricted shares.

     (5) Consists of stock options granted pursuant to the Company's 1995 
         Stock Option Plan which are exercisable at the rate of 20% each year 
         beginning January 19, 1996.

     (6) Includes $27,000 for fees paid for service as Chairman of the Board 
         of Directors, $9,510 in premiums paid on certain life insurance 
         policies, $205,007 of stock units allocated to Mr. Ochman's account 
         under the Company's Excess Benefit Plan, and $1,900 for fees paid 
         for service as trustee of the Association's pension plan to 
         Mr. Ochman in fiscal 1996. Also includes $66,121 and $65,682 for 
         4,514 shares and 4,484 shares allocated on behalf of Messrs. Ochman 
         and Sharp, respectively, in fiscal 1996 under the Company's ESOP.






                                  - 17 -
<PAGE>

Compensation Committee Interlocks and Insider Participation

     The Compensation Review Committee of the Board of Directors recommends 
compensation for the Association's employees, which is then ratified by the 
full Board of Directors.  During the fiscal year ended September 30, 1996, 
the members of the Committee were Messrs.  Borden (Chairman), Gleason and 
Stiles.  During fiscal 1996, no member of the Compensation Review Committee 
was a former or current full-time officer or employee of the Company or the 
Association.  The report of the Compensation Review Committee with respect to 
compensation for the Chief Executive Officer and all other executive 
officers for the fiscal year ended September 30, 1996 is set forth below:

     Report of the Compensation Review Committee

     The goals of the Committee are to assist the Company and its subsidiary
in attracting and retaining qualified management, motivating executives to 
achieve performance goals established by the Board of Directors, and to 
ensure that the financial interests of the Company's management and 
shareholders are closely aligned.  The financial results of the Company are a 
direct function of the achievement of the goals set forth in the Company's 
long-term strategic plan.  The executive officers are compensated for their 
contribution to the achievement of these goals, which benefits the Company's 
stockholders, customers and employees as well as the communities in which the 
Association operates.

     The Committee considered the following factors in setting the compensation 
of the Chief Executive Officer and the other executive officers of the 
Company in fiscal 1996:

     (1) The overall performance of the Company during the fiscal year ended 
September 30, 1996.  The Committee believes that the Company's 
accomplishments are best illustrated by comparing it with other thrifts of 
similar or comparable size in the general MidAtlantic - New England area on 
the basis of the following factors (exclusive of the effects of the special 
SAIF assessment):



<TABLE>

                                        The Company            Peer Group
                                        -----------            ----------

<S>                                     <C>                     <C>

Ratio of compensation and benefits         
 expense to total revenue                 33.43%                 31.42%
Return on average assets                   1.05%                   .91%
Return on average equity                   4.99%                  9.72%
Non-interest expense to average assets     1.82%                  2.18%

</TABLE>

Source:  SNL Securities, L.P.

     (2)  The individual performance appraisals of the officers and their
contributions toward the Company's overall profitability;

                                        18 

<PAGE>


     (3)  The compensation paid to executive officers at other financial
institutions comparable in size in the Company's general market area, as shown
by compensation surveys; and

     (4)  The performance of the Company's Common Stock from the completion
of its initial public offering in mid-October 1994 through September 30, 
1996, as shown in the performance graph included in this Proxy Statement.

     Prior to fiscal 1995, the compensation of the executive officers consisted
primarily of salary, bonus and deferred compensation.  When the Association 
was a mutual institution, the most effective way of rewarding the executive 
officers for the Association's success was through the payment of bonuses.  
Following the successful completion of the Association's conversion from 
mutual to stock form in October 1994, the Company adopted an ESOP for the 
benefit of all full-time employees and a Stock Option Plan and a Recognition 
Plan for the benefit of directors, officers and key employees.  During fiscal 
1995, the Committee used these stock benefit plans to supplement cash 
compensation and provide appropriate incentives to the executive officers and 
other key employees.  The Committee further believes that these stock-based 
incentives cause the interests of the executive officers to be more closely 
aligned with those of the stockholders of the Company.  The Stock Option 
Plan and the Recognition Plan were approved by the Company's stockholders at 
the 1995 annual meeting.

     In fiscal 1996, the Company eliminated all bonuses to senior management
(including Messrs. Ochman and Sharp) and eliminated the fees paid to the 
Chairman of the Board.  These actions were taken in light of the decline in 
the Company's net income from fiscal 1995 to fiscal 1996.  In addition, in 
fiscal 1996 the Board of Directors of the Company adopted a resolution 
expressing its intent to not grant further stock options or Recognition Plan 
shares to those executive officers (including Messrs. Ochman and Sharp) who 
received grants when the Company's Stock Option Plan and Recognition Plan 
were approved by stockholders in January 1995.  In this regard, the Committee 
notes that the stock options and Recognition Plan shares granted in fiscal 
1995 vest over a five-year period.  As an additional cost savings measure and 
in light of the Company's ESOP, in fiscal 1996 the Association terminated its 
Retirement Plan for employees and the related agreement for Mr. Ochman.

     As a result of the above actions, Mr. Ochman's combined salary and bonus
decreased by $49,000 or 8.5% from fiscal 1995 to fiscal 1996 and Mr. Ochman 
received no long-term compensation in fiscal 1996, as compared to 319,267 
stock options and 127,707 restricted Recognition Plan shares in fiscal 1995.  
The Committee believes that the decline in Mr. Ochman's total compensation in 
fiscal 1996 is substantially greater than the decline in the Company's 
performance in fiscal 1996, and the Committee notes that fiscal 1995 was a 
record year for the Company in terms of net income.

     As noted above, several stock benefit plans were implemented in fiscal
1995.  The allocation of stock under the ESOP to the Chief Executive Officer's
account as well as to 

                                        19


<PAGE>


the accounts of all employees was done in accordance with the Employee 
Retirement Income Security Act of 1974, and such allocations will continue on 
an annual basis.  The stock allocated to these accounts will only be 
distributed upon the employees' retirement, death or disability.  The stock 
options granted to Mr. Ochman, as with all employees, become exercisable at 
the rate of 20% per year commencing on the first annual anniversary of the 
date of grant.  Because the stock options become valuable only as the per 
share price of the Company's Common Stock appreciates in value, they are 
designed to cause Mr. Ochman's interests (and those of all employees) in the 
future performance and success of the Company to be aligned closely with the 
interests of the Company's stockholders.  The Recognition Plan shares granted 
to Mr. Ochman are primarily in recognition for his past performance and 
service to the Association since 1971, and these shares as well as the 
Recognition Plan shares granted to all other persons also vest at the rate of 
20% per year commencing on the first annual anniversary of the date of grant.  
Because the Recognition Plan shares also increase in value as the per share 
price of the Company's Common Stock increases, this grant was also designed 
to cause Mr. Ochman's interests (and those of all other recipients) in the 
future performance of the Company to be aligned closely with the interests of 
the Company's stockholders.

     The Committee considered the stock-based benefits allocated or granted in 
fiscal 1995 to be appropriate in light of the Company's increase in 
stockholder value.  The market value of the Common Stock increased by over 
75% on a per share basis (including cash dividends) from the Association's 
conversion from mutual to stock form in October 1994 through September 30, 
1996.  This performance is further highlighted on the following Performance 
Graph, which compares the Company's stock performance with the stock 
performance of other companies as measured by broad indices.

     Following review and approval by the Committee, all issues pertaining to
executive compensation are submitted to the full Board of Directors for their 
approval.  Mr. Ochman does not participate in the review of his compensation.


                                   John A. Borden, Chairman
                                   Paul W. Gleason
                                   Albert D. Stiles, Jr.




                                        20 




<PAGE>

     Performance Graph

     The following graph demonstrates comparison of the cumulative total 
returns for the Common Stock of the Company, the SNL Securities $500 million 
to $1 Billion Thrift Asset Size Index, the SNL Thrift Index and the Nasdaq 
Stock Market Index since the Company's initial public offering in October 
1994.

                                                   PERIOD ENDING

<TABLE>
<CAPTION>
                                     10/13/94   03/31/95    09/30/95    03/31/96    09/30/96
                                     --------   --------    --------    --------    --------
<S>                                  <C>        <C>         <C>         <C>         <C>

IBS Financial Crp. NJ.............    100.00     123.07      172.06       161.23      168.23
Nasdaq Total Return ..............    100.00     107.23      137.43       145.60      163.08
SNL Thrift Index .................    100.00     102.77      134.83       143.74      163.23
SNL $500M-$1B Thrift .............    100.00     106.38      134.03       140.51      157.87

</TABLE>





     The above graph represents $100 invested in the Company's initial public 
offering of Common Stock on October 13, 1994 at $10.00 per share. The Common 
Stock commenced trading on the Nasdaq National Market on October 13, 1994. 
The cumulative total returns include the payment of cash dividends by the 
Company.


                                      -21-

<PAGE>

Stock Options

     The following table discloses certain information regarding the options 
held at September 30, 1996 by the Chief Executive Officer and each other 
named executive officer. No options were exercised by such persons during the 
year ended September 30, 1996.


                         Number of Options at         Value of Options at
                          September 30, 1996          September 30, 1996
                         --------------------------   ------------------------
       Name              Exercisable  Unexercisable   Exercisable  Unexercisable
- - - ----------------------   -----------  -------------   -----------  -------------
Joseph M. Ochman, Sr.       63,853      255,414         $347,680    $1,390,729
Richard G. Sharp            25,734      102,935          140,122       560,481

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

(1) Based on a per share market price of $14.875 at September 30, 1996.

Directors' Fees

     Directors of the Company received an annual fee of $2,400 from the 
Company during fiscal 1996. Directors of the Association are paid a monthly 
fee for attendance at each Board of Directors' meeting. The amount of the fee 
was $1,325 during fiscal 1996. Two paid absences are permitted. For service 
on the Executive Committee, which generally meets once a month, directors 
received fees of $575 per meeting attended in fiscal 1996. For service on the 
General Loan Committee, which generally meets twice each month, directors 
received fees of $500 per meeting attended in fiscal 1996. For all other 
meetings of committees, which meet as needed, directors received fees of $475 
per meeting attended during fiscal 1996. Those directors who serve as 
trustees of the Association's Retirement Plan receive a fee, which amounted 
to $475 per quarter during fiscal 1996. In lieu of receiving other directors' 
fees, the Chairman of the Board of Directors received a fee for service as 
Chairman, which amounted to $9,000 per quarter until June 30, 1996, at which 
time such fee was terminated.

Employment Agreements

     The Company and the Association (the "Employers") during October 1994 
entered into employment agreements with each of Messrs. Ochman, Sharp, 
Chigounis, Cosenza and Ms. O'Hara. The Employers agreed to employ Messrs. 
Ochman and Sharp for a term of three years and the other officers for a term 
of two years, in each case in their current respective positions. The 
agreements with Messrs. Chigounis and Cosenza and Ms. O'Hara expired in 
October 1996. On April 22, 1996, Mr. Ochman's joint agreement with both the 
Company and the Association was replaced by two separate three-year 
employment agreements - one with the Company and one with the Association. 
The compensation and

                                    -22-
<PAGE>

expenses of Messrs. Ochman and Sharp (the "Executives") are paid by the 
Company and the Association in the same proportion as the time and services 
actually expended by the Executives on behalf of each respective Employer. 
The term of Mr. Ochman's employment agreements with the Company and the 
Association shall be extended each year for a successive additional one-year 
period upon approval of the respective Board of Directors unless Mr. Ochman 
elects, not less than 30 days prior to the annual anniversary date, not to 
extend the employment term.

    The Executive's employment agreements are terminable with or without 
cause by the respective Employer(s). The Executive has no right to 
compensation or other benefits pursuant to the employment agreement for any 
period after voluntary termination or termination by the respective 
Employer(s) for cause, disability, retirement or death, provided, however, 
that (i) in the event that (a) the Executive terminates his employment 
because of failure of the respective Employer(s) to comply with any material 
provision of the employment agreement or the respective Employer(s) change 
the Executive's title or duties, or (b) the employment agreement is 
terminated by the respective Employer(s) other than for cause, disability, 
retirement or death or by the Executive as a result of certain adverse 
actions which are taken with respect to the Executive's employment following 
a Change in Control of the Company, as defined, the Executive will be 
entitled to a cash severance amount equal to three times the Executive's base 
salary, and (ii) Mr. Ochman's employment agreements provide for certain 
death, disability and medical benefits as set forth below. In addition, Mr. 
Ochman will be entitled to a continuation of benefits similar to those he is 
receiving at the time of such termination for the remaining term of the 
agreement or until he obtains full-time employment with another employer.

    A Change in Control is generally defined in the employment agreements to 
include any change in control of the Company required to be reported under 
the federal securities laws, as well as (i) the acquisition by any person of 
25% or more of the Company's outstanding voting securities and (ii) a change 
in a majority of the directors of the Company during any two-year period 
without the approval of at least two-thirds of the persons who were directors 
of the Company at the beginning of such period.

    Each employment agreement with the Association provides that if the 
payments and benefits to be provided thereunder or otherwise upon termination 
of employment are deemed to constitute a "parachute payment" within the 
meaning of Section 280G of the Internal Revenue Code of 1986 (the "Code"), then 
such payments and benefits payable thereunder shall be reduced, in the manner 
determined by the Executive, by the amount, if any, which is the minimum 
necessary to result in no portion of the payments and benefits being 
non-deductible by the Employers for federal income tax purposes. Parachute 
payments generally are payments in excess of three times the base amount, 
which is defined to mean the recipient's average annual compensation from the 
employer includible in the recipient's gross income during the most recent 
five taxable years ending before the date on which a change in control of the 
employer occurred. Recipients of parachute payments are subject to a 20% 
excise tax on the amount by which such payments exceed the base amount, 

                                  - 23 -

<PAGE>

in addition to regular income taxes, and payments in excess of the base 
amount are not deductible by the employer as compensation expense for federal 
income tax purposes. Under Mr. Ochman's employment agreement with the 
Company, Mr. Ochman could receive payments and benefits that constitute a 
parachute payment, in which event the Company has agreed to pay the 20% 
excise tax that would otherwise be owed by Mr. Ochman and such additional 
amounts as may be necessary to reimburse Mr. Ochman for the state and federal 
income and excise taxes on such amounts.

    Consistent with past practice, Mr. Ochman is provided with the use of an 
automobile and the Employers pay the annual membership dues at two clubs. 
Under Mr. Ochman's employment agreements, the Employers will provide coverage 
for Mr. Ochman and his spouse under the Employers' health insurance plan 
until Mr. Ochman attains age 70. In the event of Mr. Ochman's death or 
disability during the term of the agreements, his spouse, estate, legal 
representative or named beneficiaries will receive payments equal to the 
balance due to Mr. Ochman for the remaining term of the agreements and Mr. 
Ochman's spouse will continue to be covered under the Employers' health 
insurance plan for three years.

    Although the above-described employment agreements could increase the 
cost of any acquisition of control of the Company, management of the Company 
does not believe that the terms thereof would have a significant 
anti-takeover effect.

Benefits

    Retirement Plan. The Association previously maintained a defined benefit 
pension plan ("Retirement Plan") for all full time employees who had attained 
the age of 21 years and had completed one year of service with the 
Association. In general, the Retirement Plan provided for annual benefits 
payable monthly upon retirement at age 65 in an amount equal to between 1.35% 
and 2.00% of an employee's average earnings, which was the average 
compensation paid to him or her over the five consecutive years of service 
which produced the highest average during the 10 years preceding the 
participant's retirement or termination of employment, excluding overtime, 
commissions and bonuses, multiplied by his or her years of service (to a 
maximum of 35 years). Under the Retirement Plan, an employee's benefits were 
fully vested after five years of service. During the year ended September 30, 
1996, the Association's pension expense under the Retirement Plan amounted to 
$291,000.

    At September 30, 1996, Messrs. Ochman and Sharp had 27 and 24 years, 
respectively, of credited service under the Retirement Plan. The Association 
terminated the Retirement Plan effective September 1, 1996 and will provide 
the participants with their benefits in the first half of 1997. Messrs. 
Ochman and Sharp will receive cumulative benefits under the Retirement Plan 
in lump sum distributions estimated to be approximately $1.1 million and 
$400,000, respectively.



                                  - 24 -
<PAGE>

     Supplemental Executive Retirement Agreement. In September 1987, the 
Association entered into a Supplemental Executive Retirement Agreement 
("SERP") with Mr. Ochman in order to supplement the retirement benefits to be 
received by him pursuant to the Association's Retirement Plan. Under the 
SERP, upon retirement from the Association after attaining age 65, Mr. Ochman 
shall be entitled to receive an annual supplemental retirement benefit equal 
to 1.35% of his final average earnings, as defined in the Retirement Plan, up 
to the social security covered compensation, plus 2% of final average 
earnings in excess of such amount multiplied by Mr. Ochman's years of service 
(to a maximum of 35 years), and reduced by the benefit payable under the 
Retirement Plan. The obligation to make payments pursuant to the SERP is 
unfunded, and the Association annually credits to an account an amount which 
is projected to be sufficient to defray the Association's obligation under 
the SERP. During the year ended September 30, 1996, the Association 
recognized an expense of $824,000 in connection with the SERP. The 
Association has terminated the SERP effective September 1, 1996 and will 
provide cumulative SERP benefits of approximately $1.3 million to Mr. Ochman 
in early 1997.

     Deferred Compensation Agreement. In January 1977, the Association and 
Mr. Ochman entered into a deferred compensation agreement which was restated 
as of December 1988 (the "Agreement"), pursuant to which Mr. Ochman is 
permitted to defer a discretionary percentage of the total compensation 
otherwise payable to him. The payment of deferred compensation pursuant to 
the Agreement is unfunded, and the Association credits to a deferred 
compensation account the amounts of compensation deferred by Mr. Ochman. 
Amounts held pursuant to the Agreement are required to be paid to Mr. Ochman 
within 60 days following the date of the termination of his employment with 
the Association, or as may be permitted at an earlier date by the Board of 
Directors with Mr. Ochman abstaining from voting. Mr. Ochman deferred $16,000 
of compensation during fiscal 1996. The Association and Mr. 
Ochman terminated the agreement in January 1996, at which time the remaining 
cumulative deferred amount of $202,000 was distributed to Mr. Ochman.

     Life Insurance Arrangements. In October 1981, the Association and Mr. 
Ochman entered into a supplemental deferred compensation agreement (the 
"Supplemental Agreement") pursuant to which the Association agreed to 
maintain certain life insurance policies on Mr. Ochman's life with an 
aggregate face amount of approximately $389,600 until Mr. Ochman's retirement 
after having attained the age of 65. Life insurance policies that were 
previously owned by the Association's Retirement Plan were purchased from the 
Retirement Plan by the Association pursuant to the Supplemental Agreement for 
an amount equal to their then cash value. The policies were amended to 
provide that the beneficiary of the policies shall be Mr. Ochman's spouse and 
her heirs, and the Association agreed to continue to pay the required premium 
payments. During the year ended September 30, 1996, the Association paid 
total premiums of $9,510 with respect to these insurance contracts. The 
Supplemental Agreement provides that, following Mr. Ochman's retirement or 
disability, the Association will commence payment to Mr. Ochman of the cash 
value of the insurance contracts in monthly installments over a period of ten 
years.

                                  - 25 -

<PAGE>

     Employee Stock Ownership Plan and Trust. The Company has established the 
ESOP for employees of the Company and the Association. Full-time employees of 
the Company and the Association who have been credited with at least 1,000 
hours of service during a twelve month period and who have attained at least 
age 21 are eligible to participate in the ESOP.

     In connection with the mutual to stock conversion of the Association, 
the ESOP borrowed funds from the Company to purchase 8% of the Common Stock 
issued in the conversion. The loan to the ESOP is being repaid principally 
from the Company's and the Association's contributions to the ESOP over a 
period of 10 years, and the collateral for the loan is the Common Stock 
purchased by the ESOP. The Company may, in any plan year, make additional 
discretionary contributions for the benefit of plan participants in either 
cash or shares of Common Stock, which may be acquired through the purchase of 
outstanding shares in the market or from individual stockholders, upon the 
original issuance of additional shares by the Company or upon the sale of 
treasury shares by the Company. Such purchases, if made, would be funded 
through additional borrowings by the ESOP or additional contributions from 
the Company. The timing, amount and manner of future contributions to the 
ESOP will be affected by various factors, including prevailing regulatory 
policies, the requirements of applicable laws and regulations, and market 
conditions.

     Shares purchased by the ESOP with the proceeds of the loan are held in a 
suspense account and released on a pro rata basis as debt service payments 
are made. Discretionary contributions to the ESOP and shares released from 
the suspense account are allocated among participants on the basis of 
compensation. Forfeitures are reallocated among remaining participating 
employees and may reduce any amount the Company might otherwise have 
contributed to the ESOP. Participants will vest in their right to receive 
their account balances within the ESOP at the rate of 20% per year, starting 
with completion of their third year of service. In the case of a "change in 
control," as defined, however, participants will become immediately fully 
vested in their account balances. Benefits may be payable upon retirement, 
early retirement, disability or separation from service. The Company's 
contributions to the ESOP are not fixed, so benefits payable under the ESOP 
cannot be estimated. Messrs. Ochman, Auchter and Borden serve as trustees of 
the ESOP.

     The Board of Directors of the Company has authorized an excess benefit 
plan ("EBP") to provide certain additional retirement benefits to Mr. Ochman. 
The EBP provides that Mr. Ochman shall receive an annual allocation of stock 
units representing shares of Common Stock of the Company. The number of stock 
units allocable to his benefit each year shall be equal to the difference 
between the annual allocation of shares that would have been made to him in 
the ESOP, without regard to the $150,000 limitation as set forth in Section 
401(a)(17) of the Code, minus the number of shares actually allocated to his 
ESOP account in a particular year. The Company allocated 13,782 stock units 
having an aggregate value of $205,007 as of September 30, 1996 to the EBP in 
fiscal 1996.
 
                                  - 26 -
<PAGE>

Transactions With Certain Related Persons

    The Association's policy provides that all loans made by the Association 
to its directors and officers are made in the ordinary course of business, 
are made on substantially the same terms, including interest rates and 
collateral, as those prevailing at the time for comparable transactions with 
other persons and do not involve more than the normal risk of collectability 
or present other unfavorable features.  During the fiscal year ended 
September 30, 1996, none of the Association's directors and executive 
officers had aggregate loan balances in excess of $60,000, and no such 
individual had engaged in any transaction with the Association with a value 
in excess of $60,000.

                   RATIFICATION OF APPOINTMENT OF AUDITORS

    The Board of Directors of the Company has appointed Deloitte & Touche 
L.L.P., independent certified public accountants, to perform the audit of the 
Company's financial statements for the year ending September 30, 1997, and 
further directed that the selection of auditors be submitted for ratification 
by the stockholders at the Annual Meeting.

    The Company has been advised by Deloitte & Touche L.L.P. that neither 
that firm nor any of its associates has any relationship with the Company or 
its subsidiaries other than the usual relationship that exists between 
independent certified public accountants and clients.  Deloitte & Touche 
L.L.P. will have one or more representatives at the Annual Meeting who will 
have an opportunity to make a statement, if they so desire, and who will be 
available to respond to appropriate questions.

    The Board of Directors recommends that you vote FOR the ratification of 
the appointment of Deloitte & Touche L.L.P. as independent auditors for the 
fiscal year ending September 30, 1997.

                        STOCKHOLDER PROPOSALS

    Any proposal which a stockholder wishes to have included in the proxy 
materials of the Company relating to the next annual meeting of stockholders 
of the Company, which is expected to be held on or about April 17, 1998, must 
be received at the principal executive offices of the Company, 1909 East 
Route 70, Cherry Hill, New Jersey 08003, Attention:  Chiara Eisennagel, 
Corporate Secretary, no later than November 25, 1997.  If such proposal is in 
compliance with all of the requirements of Rule 14a-8 under the 1934 Act, it 
will be included in the proxy statement and set forth on the form of proxy 
issued for such annual meeting of stockholders.  It is urged that any such 
proposals be sent by certified mail, return receipt requested.

    Stockholder proposals which are not submitted for inclusion in the 
Company's proxy materials pursuant to Rule 14a-8 under the 1934 Act may be 
brought before an annual 

                              -27-

<PAGE>

meeting pursuant to Article 9.4 of the Company's Certificate of 
Incorporation, which provides that business at an annual meeting of 
stockholders must be (a) properly brought before the meeting by or at the 
direction of the Board of Directors, or (b) otherwise properly brought before 
the meeting by a stockholder.  For business to be properly brought before an 
annual meeting by a stockholder, the stockholder must have given timely 
notice thereof in writing to the Secretary of the Company.  To be timely, a 
stockholder's notice must be delivered to or mailed and received at the 
principal executive offices of the Company not later than 60 days prior to 
the anniversary date of the immediately preceding annual meeting. A 
stockholder's notice must set forth as to each matter the stockholder 
proposes to bring before the annual meeting (a) a brief description of the 
business desired to be brought before the annual meeting, (b) the name and 
address, as they appear on the Company's books, of the stockholder proposing 
such business and, to the extent known, any other stockholders known by such 
stockholder to be supporting such proposal, (c) the class and number of 
shares of Common Stock of the Company which are beneficially owned by the 
stockholder and, to the extent known, by any other stockholders known by such 
stockholder to be supporting such proposal, and (d) any financial interest of 
the stockholder in such business.

                            ANNUAL REPORTS

    A copy of the Company's Annual Report to Stockholders for the year ended 
September 30, 1996 either preceded or accompanies this Proxy Statement.  Such 
annual report is not part of the proxy solicitation materials.

    Upon receipt of a written request, the Company will furnish to any 
stockholder without charge a copy of the Company's Annual Report on Form 10-K 
for the year ended September 30, 1996 and a list of the exhibits thereto 
required to be filed under the 1934 Act.  Such written requests should be 
directed to Chiara Eisennagel, Corporate Secretary, IBS Financial Corp., 1909 
East Route 70, Cherry Hill, New Jersey 08003.  The Form 10-K is not part of 
the proxy solicitation materials.

                           OTHER MATTERS

    Each proxy solicited hereby also confers discretionary authority on the 
Board of Directors of the Company to vote the proxy with respect to the 
approval of the minutes of the last meeting of stockholders, the election of 
any person as a director if the nominee is unable to serve or for good cause 
will not serve, matters incident to the conduct of the meeting, and upon such 
other matters as may properly come before the Annual Meeting.  Management is 
not aware of any business that may properly come before the Annual Meeting 
other than the matters described above in this Proxy Statement.  However, if 
any other matters should properly come before the meeting, it is intended 
that the proxies solicited hereby will be voted with respect to those other 
matters in accordance with the judgment of the persons voting the proxies.

                                  -28-
<PAGE>

    The Company may solicit proxies by mail, advertisement, telephone, 
facsimile, telegraph and personal solicitation.  Directors and executive 
officers of the Company and the Association may solicit proxies personally or 
by telephone without additional compensation.  The Company will reimburse 
banks, brokerage firms and other custodians, nominees and fiduciaries for 
reasonable expenses incurred by them in sending proxy solicitation materials 
to the beneficial owners of the Company's Common Stock.

    The Company has retained D.F. King & Co., Inc., 77 Water Street, New 
York, New York 10005, a professional proxy solicitation firm, to assist in 
the solicitation of proxies and for related services.  The Company will pay 
D.F. King & Co., Inc. a fee of $ ________ and has agreed to reimburse it for 
its reasonable out-of-pocket expenses. The Company has agreed to indemnify 
D.F. King & Co., Inc. and its controlling persons, officers, directors, 
employees and agents from and against any and all losses, claims, damages, 
liabilities and expenses relating to its engagement, including liabilities 
and expenses under the federal securities laws, but excluding matters 
relating to the indemnified person's negligence, bad faith or willful 
misconduct.  Approximately ___ persons will be used by D.F. King & Co., Inc. 
in its solicitation efforts.

    The Company will bear the cost of soliciting proxies on behalf of the 
Board of Directors of the Company.  The cost of such solicitation, which 
includes the fees of the Company's attorneys, solicitors, advertising, 
printing and mailing and other costs incidental to the solicitation, 
including litigation fees and expenses, cannot be stated with precision at 
this time.  However, after excluding the normal costs of solicitation for an 
election of directors in the absence of a proxy contest, the Company 
estimates that the total expenditures relating to this proxy solicitation 
will be approximately $_______, of which approximately $_________ has been 
incurred to date.  Of the total estimate, approximately $__ relates to fees 
and expenses necessitated by the refusal of Mr. Seidman and his group to 
disclose the identities of their investors and provide other information, 
which disclosure was not provided until the Company was forced to sue Mr. 
Seidman and the other members of his group.  See "Litigation Against the 
Seidman Group."

    YOUR VOTE IS IMPORTANT!  WE URGE YOU TO SIGN AND DATE THE ENCLOSED BLUE 
PROXY CARD AND RETURN IT TODAY IN THE ENCLOSED POSTAGE-PAID ENVELOPE.

                                   -29-
 
<PAGE>

                        IMPORTANT

    Your vote is important. Regardless of the number of shares of IBS Financial
common stock you own, please vote as recommended by your Board of Directors 
by taking these two simple steps:

1. PLEASE SIGN, DATE and PROMPTLY MAIL the enclosed BLUE proxy card in the 
   postage-paid envelope provided.

2. DO NOT RETURN ANY WHITE PROXY CARDS sent to you by Seidman.

   IF YOU VOTED SEIDMAN'S PROXY CARD BEFORE RECEIVING YOUR IBS FINANCIAL BLUE 
PROXY CARD, YOU HAVE EVERY RIGHT TO CHANGE YOUR VOTE SIMPLY BY SIGNING, 
DATING AND MAILING THE ENCLOSED BLUE PROXY CARD. THIS WILL CANCEL YOUR 
EARLIER VOTE SINCE ONLY YOUR LATEST DATED PROXY CARD WILL COUNT AT THE ANNUAL 
MEETING.

   If you own shares in the name of a brokerage firm, only your broker can vote 
your shares on your behalf and only after receiving your specific 
instructions. Please call your broker and instruct him/her to execute a BLUE 
card on your behalf. You should also promptly sign, date and mail your BLUE 
card when you receive it from your broker. Please do so for each separate 
account you maintain.

   You should return your BLUE proxy card at once to ensure that your vote is 
counted. This will not prevent you from voting in person at the meeting 
should you attend.

   If you have any questions or need assistance in voting your shares, please 
call D.F. King & Co., Inc., which is assisting us, toll-free at 
1-800-714-3306.






<PAGE>

REVOCABLE PROXY
 
                              IBS FINANCIAL CORP.
 
    THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF IBS 
FINANCIAL CORP. ("COMPANY") FOR USE AT THE ANNUAL MEETING OF STOCKHOLDERS TO 
BE HELD ON APRIL 18, 1997 AND AT ANY ADJOURNMENT THEREOF.
 
    The undersigned, being a stockholder of the Company as of March 24, 1997, 
hereby authorizes the Board of Directors of the Company or any successors 
thereto as proxies with full powers of substitution, to represent the 
undersigned at the Annual Meeting of Stockholders of the Company to be held 
at the Four Points Hotel (Sheraton), 1450 Route 70 East, Cherry Hill, New 
Jersey, on Friday, April 18, 1997 at 9:30 a.m., Eastern Time, and at any 
adjournment of said meeting, and thereat to act with respect to all votes 
that the undersigned would be entitled to cast, if then personally present, 
as follows:
 
1. ELECTION OF DIRECTOR
 
/ /    FOR all nominees listed              / /   WITHHOLD AUTHORITY 
       below (except as marked                    for all nominees listed 
       to the contrary below)                     below
 
    Nominees for a four-year term: Thomas J. Auchter and 
                                                         ---------------------

(INSTRUCTION: To withhold authority to vote for only one of the nominees, 
write the name of the nominee in the space provided.)
                                                     -------------------------

2. PROPOSAL to ratify the appointment of Deloitte & Touche L.L.P. as the
   Company's independent auditors for the fiscal year ending September 30, 
   1997.

      / / FOR                / / AGAINST                  / / ABSTAIN
 
    In their discretion, the proxies are authorized to vote with respect to 
approval of the minutes of the last meeting of stockholders, the election of 
any person as a director if a nominee is unable to serve or for good cause 
will not serve, matters incident to the conduct of the meeting, and upon such 
other matters as may properly come before the meeting.
 
    The Board of Directors recommends that you vote FOR the Board of 
Directors' nominees listed above and FOR Proposal 2. Shares of common stock 
of the Company will be voted as specified. If no specification is made, 
shares will be voted for the election of the Board of Directors' nominees to 
the Board of Directors, for Proposal 2, and otherwise 

<PAGE>

at the discretion of the proxies. This proxy may not be voted for any person 
who is not a nominee of the Board of Directors of the Company. This proxy may 
be revoked at any time before it is voted at the Annual Meeting.
 
    The undersigned hereby acknowledges receipt of a Notice of Annual Meeting 
of the Stockholders of the Company called for April 18, 1997, a Proxy 
Statement for the Annual Meeting and the 1996 Annual Report to Stockholders 
(which may have been previously mailed).


                                         Dated:                       , 1997
                                                ----------------------

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


                                         -----------------------------------
                                         Signature(s)

                                         Please sign this exactly as your 
                                         name(s) appear(s) on this proxy. When 
                                         signing in a representative capacity, 
                                         please give title. When shares are 
                                         held jointly, only one holder need 
                                         sign.

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



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