BANK WEST FINANCIAL CORP
DEF 14A, 1998-09-25
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: BANK WEST FINANCIAL CORP, 10-K, 1998-09-25
Next: P COM INC, 8-K, 1998-09-25



                            SCHEDULE 14A INFORMATION

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

Filed by Registrant        [ X ]

Filed by a Party other than the Registrant  [   ]

Check the appropriate box:

[   ]  Preliminary Proxy Statement

[   ]  Confidential, for Use of the Commission Only
       (as permitted by Rule 14a-6(e)(2))

[ X ]  Definitive Proxy Statement

[   ]  Definitive Additional Materials

[   ]  Soliciting Material Pursuant to ss. 240.14A-11(c) or ss. 240.14a-12

                         Bank West Financial Corporation
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)
                         Bank West Financial Corporation
- --------------------------------------------------------------------------------
       (Name of Person(s) Filing Proxy Statement if other than Registrant)

 [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>
                                                             Fax: (610) 825-4460

BANK WEST FINANCIAL CORPORATION

                            2185 Three Mile Road N.W.
                          Grand Rapids, Michigan 49544
                                 (616) 785-3400


                                                                 October 1, 1998

Dear Fellow Stockholder:

         You are  cordially  invited  to  attend  the  1998  Annual  Meeting  of
Stockholders of Bank West Financial  Corporation  (the  "Company").  The meeting
will be held at the Grand  Rapids  Elks  Lodge No. 48  located  at 2715  Leonard
Street,  N.W.,  Grand Rapids,  Michigan 49504 on Wednesday,  October 28, 1998 at
10:00 a.m., Eastern Time. As more fully described in the accompanying materials,
the  purpose  of the  meeting  is to elect  four  directors  and to  ratify  the
appointment  of  independent  auditors.  We urge you to support  your  Company's
nominees and to sign,  date and return the enclosed proxy card today.  Your vote
is important, even if you only hold a few shares.

Your Board of Directors Believes in Stockholder Representation

         Each  member of your  current  Board of  Directors  owns a  substantial
amount of the Company's  common stock.  Excluding  stock options,  each director
owns in excess of $200,000 of the Company's  common stock based on recent market
prices.  See "Beneficial  Ownership of Common Stock by Certain Beneficial Owners
and  Management" in the attached Proxy  Statement.  In response to a request for
Board representation from one of the Company's largest stockholders,  your Board
reviewed  the  background  and   qualifications  of  the  proposed  nominee  and
determined to increase the size of the Board in order to add Wallace D. Riley as
a Board nominee.

         Your Board of Directors has a substantial investment in the Company and
represents  all  stockholders.  We intend to  continue  to take steps to enhance
stockholder value.

         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 proxy card today and
return it in the postage-paid envelope provided,  even if you plan to attend the
Annual Meeting. This will not prevent you from voting in person, but will ensure
that your vote is counted if you are unable to attend.

         Your  continued   support  of  and  interest  in  Bank  West  Financial
Corporation are sincerely appreciated.

                                                 Sincerely,

                                                 /s/Paul W. Sydloski
                                                 -------------------
                                                 Paul W. Sydloski, President and
                                                  Chief Executive Officer
<PAGE>
                         BANK WEST FINANCIAL CORPORATION
                            2185 Three Mile Road N.W.
                          Grand Rapids, Michigan 49544
                                 (616) 785-3400

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         To Be Held on October 28, 1998

         NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders ("Annual
Meeting") of Bank West Financial Corporation (the "Company") will be held at the
Grand  Rapids  Elks Lodge No. 48 located at 2715  Leonard  Street,  N.W.,  Grand
Rapids,  Michigan  49504 on Wednesday,  October 28, 1998 at 10:00 a.m.,  Eastern
Time, for the following purposes,  all of which are more completely set forth in
the accompanying Proxy Statement:

         (1)      To elect  four  directors  for  terms of three  years or until
                  their successors have been elected and qualified;

         (2)      To ratify the  appointment  of Crowe Chizek and Company LLP as
                  the Company's  independent auditors for the fiscal year ending
                  June 30, 1999; and

         (3)      To transact  such other  business as may properly  come before
                  the meeting or any adjournment thereof. Except with respect to
                  procedural  matters  incident to the  conduct of the  meeting,
                  management is not aware of any other such business.

         Stockholders  of record of the  Company as of the close of  business on
September  15, 1998 are entitled to notice of and to vote at the Annual  Meeting
or any adjournment thereof.

                                              BY ORDER OF THE BOARD OF DIRECTORS


                                              /s/Paul W. Sydloski
                                              -------------------
                                              Paul W. Sydloski, President and
                                                    Chief Executive Officer


Grand Rapids, Michigan
October 1, 1998

- --------------------------------------------------------------------------------
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 RETURN THE ENCLOSED 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>
                         BANK WEST FINANCIAL CORPORATION


                                 PROXY STATEMENT


                         ANNUAL MEETING OF STOCKHOLDERS

                                October 28, 1998


       This Proxy  Statement is being  furnished to the holders of common stock,
par value $.01 per share ("Common  Stock"),  of Bank West Financial  Corporation
(the  "Company"),  which  acquired  all of the  common  stock of Bank  West (the
"Bank")  issued in connection  with the  conversion of the Bank from a federally
chartered  mutual  savings bank to a federally  chartered  stock savings bank in
March 1995 (the "Conversion").  The Bank converted to a Michigan-chartered state
savings bank in fiscal 1998.

       Proxies are being  solicited  on behalf of the Board of  Directors of the
Company to be used at the Annual Meeting of Stockholders  ("Annual  Meeting") to
be held at the Grand  Rapids Elks Lodge No. 48 located at 2715  Leonard  Street,
N.W., Grand Rapids, Michigan 49504 on Wednesday, October 28, 1998 at 10:00 a.m.,
Eastern Time, and at any  adjournment  thereof for the purposes set forth in the
Notice of Annual Meeting of  Stockholders.  This Proxy  Statement is first being
mailed to stockholders on or about October 1, 1998.

       Each 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 each of the matters  described herein and, upon
the  transaction of such other business as may 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 (James A. Koessel,  Secretary,  Bank West Financial Corporation);
(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.


                            VOTING AND REQUIRED VOTES

         Only  stockholders  of record at the close of business on September 15,
1998 (the "Voting Record Date") will be entitled to vote at the Annual  Meeting.
On the Voting Record Date,  there were  2,623,629  shares of Common Stock issued
and outstanding, and the Company had no other
<PAGE>
class of equity securities  outstanding.  Each share of Common Stock outstanding
is entitled to one vote at the Annual Meeting on each matter properly  presented
at the Annual 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
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 of the New York Stock Exchange, the election of directors
and the ratification of the auditors are considered  "discretionary"  items 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."


          INFORMATION WITH RESPECT TO NOMINEES FOR DIRECTOR, DIRECTORS
                   WHOSE TERMS CONTINUE AND EXECUTIVE OFFICERS

Election of Directors

       The Bylaws of the Company  presently  provide that the Board of Directors
shall consist of 10 members, and the Articles of Incorporation and Bylaws of the
Company  presently  provide  that the Board of  Directors  shall be divided into
three  classes as nearly equal in number as possible.  The members of each class
are to be  elected  for a term of  three  years or until  their  successors  are
elected and qualified.  One class of directors is to be elected annually.  There
are no  arrangements  or  understandings  between  the  Company  and any  person
pursuant  to which such  person  has been  elected  or  nominated  as a director
(except that Mr. Riley was the proposed nominee of LaSalle Financial Partners at
a time when  LaSalle  indicated  that it would take  additional  actions if such
nomination was not accepted), and no director or nominee for director is related
to any other director,  nominee for director 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 any  replacement  nominee  or  nominees  recommended  by the  Board of
Directors.  At this time,  the Board of Directors  knows of no reason why any of
the nominees listed below may not be able to serve as a director if elected.

                                      -2-
<PAGE>
<TABLE>
<CAPTION>
                                                        Position with the Company and the
                                                          Bank and Principal Occupation                 Director
Name                                Age(1)                  During the Past Five Years                  Since(2)
- ----                                ------                  --------------------------                  --------
<S>                                   <C>     <C>                                                         <C> 
                                              Nominees for Term Expiring in 2001

George A. Jackoboice                  56      Chairman  of the  Board  of the  Company  and the Bank      1978
                                              since  1994  and  1992,  respectively.   President  of
                                              Monarch  Hydraulics,   Inc.,  Grand  Rapids,  Michigan
                                              since 1983.

Carl A. Rossi                         68      Director;  President  of  Kentwater  Land  Co.,  Grand      1972
                                              Rapids,  Michigan  since  1970.  Also  part  owner and
                                              Sales and  Contract  Manager  for Bay Area  Interiors,
                                              Grand Rapids, Michigan since 1991.

Robert J. Stephan                     62      Director;  President  and Chief  Executive  Officer of      1990
                                              SecureOne Benefit Administrators,  Inc., Grand Rapids,
                                              Michigan,  which insures  businesses  against  various
                                              risks,  since July  1995.  Prior  thereto,  President,
                                              Chief Executive  Officer and sole  stockholder of Risk
                                              Control,  Inc., Grand Rapids,  Michigan,  from 1993 to
                                              July  1995.  Prior  thereto,  President  of  the  Risk
                                              Control  Division  of Willis  Corroon  Corporation  of
                                              Western Michigan from 1979 to 1993.

Wallace D. Riley                      71      Senior  Partner  in Riley and  Roumell,  a law firm in        -
                                              Detroit,  Michigan,  since 1968.  Director of National
                                              TechTeam,  Inc., a provider of information  technology
                                              outsourcing  support  services  located  in  Dearborn,
                                              Michigan.
</TABLE>

The Board of  Directors  recommends  that you vote FOR the election of the above
nominees for director.

                                         (Footnotes continued on following page)


                                      -3-
<PAGE>
<TABLE>
<CAPTION>
                                                        Position with the Company and the
                                                          Bank and Principal Occupation                 Director
Name                                Age(1)                  During the Past Five Years                  Since(2)
- ----                                ------                  --------------------------                  --------
<S>                                  <C>      <C>                                                         <C> 
                                                     Directors Whose Terms Expire in 1999

Richard L. Bishop                     54      Director;  President  of  Jurgens &  Holtvluwer  Men's      1991
                                              Store, Inc., Grand Rapids, Michigan.


Thomas D. DeYoung                     60      Director;   President  and  principal  stockholder  of      1979
                                              DeYoung  &  Associates,   Grand  Rapids,  Michigan,  a
                                              commercial   building  contractor  since  1993.  Prior
                                              thereto,  President of DeYoung & Bagin,  Grand Rapids,
                                              Michigan,  a  commercial  building  contractor,  since
                                              1975.


Jacob Haisma                          62      Director;  owner of Jacob Haisma Builders, Inc., Grand      1979
                                              Rapids, Michigan, since 1960.


                                                      Directors Whose Terms Expire in 2000

Paul W. Sydloski                      56       President,  Chief  Executive  Officer and Director of      1992
                                               the  Company  since 1994 and of the Bank since  1992.
                                               Prior thereto,  President,  Chief  Executive  Officer
                                               and  Director  of   Homestead,   F.S.B.   in  Albion,
                                               Michigan.

John H. Zwarensteyn                   53       Director;  President,  Chief  Executive  Officer  and      1992
                                               sole   stockholder  of  Gemini   Corporation,   Grand
                                               Rapids,  Michigan,  a publishing  and  communications
                                               concern, since 1979.

Harry E. Mika                         78       Director  and Senior Vice  President  of Ameribank in      1997
                                               Muskegon,  Michigan  from 1989 to 1996; prior thereto, 
                                               Director and Senior Vice President of MetroBank in 
                                                Grand Rapids, Michigan.
                                               
</TABLE>
- ----------------
(1)      As of August 31, 1998.
(2)      Includes service as a director of the Bank.


                                      -4-
<PAGE>
Stockholder Nominations

       Article  7.F  of  the  Company's   Articles  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.  The Articles of  Incorporation  set forth specific  requirements  with
respect to stockholder nominations.

Board Meetings and Committees

       The Board of  Directors of the Company met 12 times during the year ended
June 30,  1998.  Directors  of the Company  receive no fees from the Company for
attending  Board of  Directors  meetings  or  committee  meetings.  The Board of
Directors has standing audit and executive  committees as described  below.  The
Board of  Directors of the Company does not have a  compensation  committee.  No
director of the Company attended fewer than 75% in the aggregate of the meetings
of the Board of  Directors  held  during  fiscal  1998 and the  total  number of
meetings held by all committees of the Board on which he served during the year.

       The Audit Committee  reviews the scope and results of the audit performed
by the  Company's  independent  auditors  and reviews with  management  and such
independent  auditors the Company's  system of internal  control and audit.  The
Audit  Committee  also  reviews  all  examination  and other  reports by federal
banking regulators.  The members of the Audit Committee for both the Company and
the Bank are  Messrs.  Stephan  (Chairman),  Jackoboice  and  Rossi.  The  Audit
Committee is the same for the Company and the Bank and met three times in fiscal
1998.

       The Executive Committee, which consists of Messrs. Jackoboice (Chairman),
Rossi,  Sydloski,  Zwarensteyn  and, as nonvoting  members,  Adams,  Koessel and
Twardy,  is authorized to act on behalf of the Board of Directors of the Company
between  scheduled Board meetings,  subject to the limitations on its powers and
authorities  set forth under  Michigan law. The Executive  Committee is the same
for the Company and the Bank and met once in fiscal 1998.

       The full  Board of  Directors  of the  Company  serves as the  Nominating
Committee and met once during fiscal 1998 in such  capacity.  Although the Board
of Directors  will consider  nominees  recommended by  stockholders,  it has not
actively solicited recommendations from stockholders of the Company. Article 7.F
of the Company's  Articles of Incorporation  provides  certain  procedures which
stockholders  must follow in making director  nominations.  If such  stockholder
nominations are made, ballots will be provided at the Annual Meeting bearing the
name of a stockholder's nominee or nominees.


                                      -5-
<PAGE>
       Regular  meetings  of the Board of  Directors  of the Bank are held on at
least a monthly  basis and special  meetings of the Board of Directors  are held
from time-to-time as needed. There were 15 meetings of the Board of Directors of
the Bank held during the year ended June 30, 1998.  No director  attended  fewer
than 75% of the total  number of meetings of the Board of  Directors of the Bank
during  fiscal 1998 and the total number of meetings  held by all  committees of
the Board on which the director served during such year.

       The Board of Directors of the Bank has  established  various  committees,
including Executive,  Audit,  Compensation,  Nominating,  Year 2000,  Marketing,
Long-Range  Planning  and  Investment  Committees.  The  Compensation  Committee
reviews the  compensation of the Bank's  officers and employees.  The members of
the  committee  are Messrs.  Haisma  (Chairman),  Jackoboice  and Mika,  and the
committee met four times during the year ended June 30, 1998.

                                      -6-
<PAGE>
Executive Officers Who Are Not Directors

       The following  table sets forth certain  information  with respect to the
executive  officers  of  the  Company  who  are  not  directors.  There  are  no
arrangements or understandings  between the Company and any such person pursuant
to which such person was elected an  executive  officer of the  Company,  and no
such  officer  is related to any  director  or officer of the  Company by blood,
marriage or adoption.
<TABLE>
<CAPTION>
Name                                  Age(1)      Principal Occupation During the Past Five Years
- ----                                  ------      -----------------------------------------------
<S>                                     <C>       <C>                                                                  
James A. Koessel                        49        Vice  President and Chief Lending  Officer of the Company and the
                                                  Bank  since  December  1994  and  September  1992,  respectively;
                                                  Secretary of the Company and the Bank since February  1996;  Vice
                                                  President  and  Branch   Manager  for  Mortgage   Corporation  of
                                                  America, Grand Rapids, Michigan, from 1991 to August 1992.

Kevin A. Twardy                         31        Vice  President  and Chief  Financial  Officer of the Company and
                                                  the Bank since  December  1994 and November  1994,  respectively;
                                                  prior to  joining  the Bank in  November  1994,  Manager  for six
                                                  months  with the  accounting  firm of Crowe  Chizek and  Company,
                                                  Grand Rapids,  Michigan; prior thereto, Senior Auditor with Ernst
                                                  & Young, Chicago, Illinois.

Laurie Adams                            42        Vice  President and Director of Retail Banking of the Company and
                                                  the  Bank  since  July  1996;   prior  thereto,   Assistant  Vice
                                                  President  and  Administrative  Services  Manager  for FMB  State
                                                  Savings Bank, Holland, Michigan, from 1990 to 1996.
</TABLE>
- -------------- 

(1)    As of August 31, 1998.

                                      -7-
<PAGE>
                      BENEFICIAL OWNERSHIP OF COMMON STOCK
                   BY CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

       The  following  table  includes,  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
Securities Exchange Act of 1934, as amended ("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,  and (iii) all
directors and executive officers of the Company and the Bank as a group.
<TABLE>
<CAPTION>
                                                                   Common Stock
                                                             Beneficially Owned as of
                                                            September 15, 1998(1)(2)(3)
                                                            ---------------------------
Name of Beneficial Owner                                       Amount                %
- ------------------------                                       ----------         -----
<S>                                                            <C>                  <C> 
Bank West Financial Corporation                                236,912(4)           9.0%
Employee Stock Ownership Plan Trust
2185 Three Mile Road N.W.
Grand Rapids, Michigan 49544

John Hancock Advisors, Inc.                                    225,000(5)           8.6%
101 Huntington Avenue
Boston, Massachusetts  02199

LaSalle Financial Partners Limited Partnership                 178,500(6)           6.8%
350 E. Michigan Avenue, Suite 500
Kalamazoo, Michigan 49007

Directors:

   Richard L. Bishop                                            32,882(7)           1.2%
   Thomas D. DeYoung                                            26,080(8)           1.0%
   Jacob Haisma                                                 51,632(9)           2.0%
   George A. Jackoboice                                        41,035(10)           1.6%
   Harry E. Mika                                              200,100(11)           7.6%
   Carl A. Rossi                                               28,638(12)           1.1%
   Robert J. Stephan                                           40,529(13)           1.5%
   Paul W. Sydloski                                            65,556(14)           2.5%
   John H. Zwarensteyn                                         38,954(15)           1.5%
   Wallace D. Riley, Nominee (16)                                  --                --

All directors, nominees and executive officers of the
 Company and the Bank as a group (13 persons)                 599,227(2)(3)(4)     21.9%
</TABLE>
- ------------
(1)    Based upon information  furnished by the respective persons.  Pursuant to
       rules  promulgated under the 1934 Act, a person is deemed to beneficially
       own shares of Common  Stock if he or she  directly or  indirectly  has or
       shares (i) voting  power,  which  includes the power to vote or to direct
       the voting of the shares;  or (ii) investment  power,  which includes the
       power to dispose or direct the disposition of the shares.

                                         (footnotes continued on following page)

                                      -8-
<PAGE>
       Unless  otherwise  indicated,  the named beneficial owner 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.  The  amounts set forth in the table
       include  shares which may be received  upon the exercise of stock options
       within  60  days  of  the  Voting  Record  Date  as  follows:   for  each
       non-employee  director  other  than  Mr.  Mika,  8,182  shares;  for  Mr.
       Sydloski,  18,900 shares;  and for all directors,  nominees and executive
       officers as a group, 107,674 shares.

(3)    Includes  restricted shares granted pursuant to the Company's  Management
       Recognition  Plans ("MRPs") as follows:  for each  non-employee  director
       other than Mr. Mika, 3,690 shares;  for Mr. Sydloski,  19,831 shares; and
       for all  directors,  nominees and executive  officers as a group,  64,327
       shares.  While  these  restricted  shares  have  not yet  vested  or been
       distributed  to the  recipient  of the grant,  the grant  recipients  are
       entitled to vote the  restricted  shares.  The trustees of the MRPs,  who
       consist of  directors  of the  Company,  will vote the  aggregate  24,886
       shares of Common  Stock held by the MRPs which have not yet been  granted
       in the same  proportion  that  holders of unvested  MRP awards vote their
       unvested MRP shares. The trustees disclaim  beneficial  ownership of such
       shares, which are not included in the above table.

(4)    The Bank West Financial  Corporation  Employee Stock Ownership Plan Trust
       ("Trust") was established pursuant to the Bank West Financial Corporation
       Employee  Stock  Ownership  Plan  ("ESOP")  by an  agreement  between the
       Company and Messrs. Jackoboice, Bishop and Haisma, who act as trustees of
       the plan  ("Trustees").  As of the Voting Record Date,  164,034 shares of
       Common  Stock held in the Trust were  unallocated  and 72,878  shares had
       been  allocated to the  accounts of  participating  employees.  Under the
       terms of the ESOP, the Trustees will generally vote the allocated  shares
       held in the ESOP in accordance with the instructions of the participating
       employees and will generally vote unallocated  shares held in the ESOP 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,  subject  in each  case to the
       fiduciary  duties of the ESOP trustees and applicable  law. 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 each  individual  trustee or all directors,
       nominees  and  executive  officers  as  a  group  does  not  include  the
       unallocated  shares  held by the  Trust.  The  total  for all  directors,
       nominees  and  executive  officers  as a  group  includes  24,639  shares
       allocated to the ESOP accounts of the four executive officers.

                                         (Footnotes continued on following page)

                                      -9-
<PAGE>
(5)    These  shares are held by the John  Hancock  Bank and Thrift  Opportunity
       Fund (the "Fund").  Pursuant to an advisory  agreement with the Fund date
       July 21, 1994, John Hancock  Advisors,  Inc.  ("JHA") has sole voting and
       dispositive power as to these shares. JHA is a wholly owned subsidiary of
       The  Berkeleley  Financial  Group  ("TBFG"),  which  is  a  wholly  owned
       subsidiary of John Hancock Asset Management  ("JHAM"),  which is a wholly
       owned subsidiary of John Hancock Subsidiaries,  Inc. ("JHSI"), which is a
       wholly owned  subsidiary of John Hancock  Mutual Life  Insurance  Company
       ("JHMLICO"). The principal business office of TBFG is located at the same
       address as JHA, and the principal  business offices of JHMLICO,  JHSI and
       JHAM are located at John Hancock Place, P. O. Box 111, Boston,  MA 02117.
       The direct and  indirect  parent  companies  of JHA may be deemed to have
       indirect beneficial ownership of these shares.

(6)    The  general  partners  consist  of  LaSalle  Capital  Management,   Inc.
       ("LaSalle  Capital")  and  Talman  Financial,  Inc.  ("Talman").  LaSalle
       Capital is controlled by Florence and Richard J. Nelson and is located at
       the same address as LaSalle Financial  Partners.  Talman is controlled by
       Peter T.  Kross and is located at 248  Grosse  Pointe  Boulevard,  Grosse
       Pointe Farms, Michigan 48236.

(7)    Includes 13,933 shares held jointly with Mr. Bishop's  spouse,  with whom
       voting and  dispositive  power is shared,  and 4,816  shares  held by Mr.
       Bishop's IRA. Excludes the shares held by the ESOP and the MRPs, of which
       Mr. Bishop is one of three trustees.

(8)    Includes 4,158 shares held by Mr. DeYoung's IRA, 1,753 shares held by his
       spouse's IRA, and 6,037 shares held as trustee for two different trusts.

(9)    Includes 37,500 shares held jointly with Mr. Haisma's  spouse,  with whom
       voting and dispositive  power is shared.  Excludes the shares held by the
       ESOP and the MRPs, of which Mr. Haisma is one of three trustees.

(10)   Includes 19,441 shares held jointly with Mr.  Jackoboice's  spouse,  with
       whom voting and  dispositive  power is shared,  2,466  shares held by Mr.
       Jackoboice's  individual retirement account ("IRA"), 2,466 shares held by
       his spouse's  IRA, and 4,790 shares held as custodian  for his  children.
       Excludes  the  shares  held  by the  ESOP  and the  MRPs,  of  which  Mr.
       Jackoboice is one of three trustees.

(11)   The  address for Mr.  Mika,  who owns over 5% of the  outstanding  Common
       Stock, is 2147 Wildfield Drive, N.E., Grand Rapids, Michigan 49505.

                                         (Footnotes continued on following page)

                                      -10-
<PAGE>
(12)   Includes  4,649 shares held jointly with Mr.  Rossi's  spouse,  with whom
       voting and dispositive power is shared,  7,329 shares held by Mr. Rossi's
       IRAs and retirement plans, 990 shares held by his spouse's IRA, and 3,798
       shares held by a corporation in which Mr. Rossi is President.

(13)   Includes 8,652 shares held jointly with Mr. Stephan's  spouse,  with whom
       voting  and  dispositive  power  is  shared,  18,477  shares  held by Mr.
       Stephan's IRA, and 1,528 shares held by his spouse's IRA.

(14)   Includes 10,134 shares held jointly with Mr. Sydloski's spouse, with whom
       voting  and  dispositive  power  is  shared,  4,125  shares  held  by Mr.
       Sydloski's  IRA, 1,350 shares held by his spouse,  which Mr. Sydloski may
       be deemed to beneficially  own, 11,130 shares allocated to Mr. Sydloski's
       ESOP account, and 86 shares held by Mr. Sydloski=s 401(k) account.

(15)   Includes 7,529 shares held jointly with Mr.  Zwarensteyn's  spouse,  with
       whom voting and  dispositive  power is shared,  15,620 shares held by Mr.
       Zwarensteyn's IRA, and 3,933 shares held by his spouse's IRA.

(16) Mr. Riley is a minority investor and a limited partner in LaSalle Financial
Partners.

Section 16(a) Beneficial Ownership Reporting Compliance

       Under  Section  16(a)  of the  Exchange  Act,  the  Company's  directors,
officers and any persons  holding more than 10% of the Common Stock are required
to report their  ownership of the Common Stock and any changes in that ownership
to the  Securities  and  Exchange  Commission  ("Commission")  and the  National
Association of Securities  Dealers,  Inc.  ("NASD") by specific dates.  Based on
representations  of its  directors  and  officers and copies of the reports that
they have filed with the Commission and the NASD, the Company  believes that all
of these filing  requirements  were  satisfied by the  Company's  directors  and
officers in the fiscal year ended June 30, 1998.


                                      -11-
<PAGE>
                             EXECUTIVE COMPENSATION

Summary Compensation Table

       The  Company  has not yet  paid  separate  compensation  directly  to its
officers.  However,  the Company  reimburses the Bank for the Company's pro rata
share of the  compensation of the officers  pursuant to an employee cost sharing
agreement.  The  following  table sets  forth a summary  of certain  information
concerning  the  compensation  paid by the Bank  for  services  rendered  in all
capacities during the fiscal year ended June 30, 1998 to the President and Chief
Executive Officer of the Company and the Bank.
<TABLE>
<CAPTION>
                                           Annual Compensation                          Long Term Compensation
                                    ------------------------------------   ----------------------------------------
                                                                                       Awards    
                                                                           -----------------------------          
                                                               Other       Restricted     Securities       Payouts 
      Name and          Fiscal                                 Annual         Stock       Underlying        LTIP       All Other
 Principal Position      Year       Salary(1)    Bonus     Compensation      Award(2)      Options(3)      Payouts  Compensation(4)
 ------------------      ----       ---------    -----     ------------      --------      ----------     -------  ---------------
<S>                      <C>       <C>          <C>         <C>              <C>              <C>            <C>       <C>      
Paul W. Sydloski,        1998      $ 114,932    $ 6,389     $       --       $     --         24,000          --       $  58,020
  President and Chief    1997        107,693         --             --                        30,000          --          34,911
  Executive Officer      1996        104,607        --              --         220,330        13,500          --          21,212
</TABLE>
- -----------------
(1)    Includes  directors'  fees of $9,000,  $8,400 and $8,400 for fiscal 1998,
       1997 and 1996, respectively.

(2)    Represents the grant of 33,049 shares of restricted Common Stock pursuant
       to the Company's 1995  Management  Recognition  Plan for Officers,  which
       shares were deemed to have had the indicated  value at the date of grant.
       The 19,831  shares of  restricted  stock  which have not yet vested as of
       June 30, 1998 had a fair market value of $280,113 at June 30, 1998, based
       on the $14.125 per share  closing  market  price on such date.  The award
       vests at the rate of 20% a year over a five-year period commencing on the
       first  anniversary  of the date of grant,  and  dividends are paid on the
       restricted shares.

(3)    Consists of stock  options  granted  pursuant to the  Company's  1995 Key
       Employee  Stock  Compensation   Program,   which  options  vest  and  are
       exercisable at the rate of 20% a year over a five-year period  commencing
       on the first anniversary of the date of grant.

(4)    Includes  $55,914,  $32,874 and $19,537 of Common Stock  allocated to Mr.
       Sydloski's   account  in  the  ESOP  for  fiscal  1998,  1997  and  1996,
       respectively. Also includes $1,293 of annual life insurance premiums paid
       in each of fiscal 1998,  1997 and 1996 to provide  life  insurance on Mr.
       Sydloski's  life for the  benefit of his spouse in the amount of $300,000
       and,  for fiscal  1998,  1997 and 1996,  $813,  $744 and $382 of matching
       contributions paid by the Bank to Mr. Sydloski's account under the Bank's
       401(k) plan.

                                      -12-
<PAGE>
Fiscal Year and Fiscal Year-End Option Values

         The following table sets forth,  with respect to the executive  officer
named in the  Summary  Compensation  Table,  information  with  respect to stock
options granted during fiscal 1998.
<TABLE>
<CAPTION>
                                                              Individual Grants
                                              ------------------------------------------------------
                                                 Percent of Total
                            Options           Options Granted to     Exercise  
     Name                   Granted              Employees(2)        Price           Expiration Date
     ----                   -------              ------------        -----           ---------------
<S>                       <C>                        <C>             <C>                       <C>    
 Paul W. Sydloski         24,000(1)                  34.8%           $11.375(3)      September 2, 2007
</TABLE>
- ------------------------ 
(1)    None of the  indicated  awards  were  accompanied  by stock  appreciation
       rights.

(2)    Percentage  of options  granted to all  employees  and  directors  during
       fiscal 1998.

(3)    The  exercise  price was based on the market price of the Common Stock on
       the date of the grant.

         No options were exercised  during fiscal 1998. The following table sets
forth, with respect to the executive  officer named in the Summary  Compensation
Table,  information with respect to the number of options held at the end of the
fiscal year and the value with respect thereto.
<TABLE>
<CAPTION>
                       Shares                             Number of                   Value of Unexercised
                      Acquired                       Unexercised Options              in the Money Options
                         on          Value           at Fiscal Year End                Fiscal Year End(1)
       Name           Exercise     Realized     Exercisable    Unexercisable     Exercisable     Unexercisable
       ----           --------     --------     -----------    -------------     -----------     -------------
<S>                      <C>           <C>         <C>             <C>            <C>              <C>     
Paul W. Sydloski         --            --          11,400          56,100         $82,248          $293,742
</TABLE>
- ---------

(1)    Based on a per share  market price of the Common Stock of $14.125 at June
       30, 1998.

                                      -13-
<PAGE>
Director Compensation

       During the year ended June 30, 1998,  each  non-employee  director of the
Bank received a fee of $1,000 per Board meeting. However, if more than one Board
meeting  was missed  during the year,  the fee was $500 for the second and third
meetings  that were missed if the absence was excused by the Board,  and no fees
were paid for  unexcused  absences or for more than three  missed  meetings.  In
addition,  each  non-employee  director  received  $300 per  committee  meeting.
Directors who are also officers did not receive any fees for committee  meetings
in fiscal 1998. Mr. Sydloski  received annual Board fees of $7,200 plus $600 per
day for any special meetings.

Employment and Severance Agreements

       The Company and the Bank (collectively,  the "Employers") entered into an
employment  agreement with Mr. Sydloski on March 30, 1995 in connection with the
Conversion.  The  Employers  agreed to employ Mr.  Sydloski  for a term of three
years in his current position. At least 30 days prior to each annual anniversary
date of the employment agreement, the Boards of Directors of the Company and the
Bank shall  determine  whether or not to extend the term of the agreement for an
additional  one year.  Any party may elect not to extend  the  agreement  for an
additional year by providing written notice at least 30 days prior to any annual
anniversary  date.  On January 26, 1998,  the Boards of Directors of the Company
and the Bank decided not to extend the term of the agreement.

       The  employment  agreement  is  terminable  with or without  cause by the
Employers.  The officer shall have no right to  compensation  or other  benefits
pursuant to the employment agreement for any period after voluntary  termination
or  termination  by the  Employers for cause,  disability,  retirement or death,
provided,  however,  that (i) in the  event  that  the  officer  terminates  his
employment  because of  failure of the  Employers  to comply  with any  material
provision  of the  employment  agreement  or (ii) the  employment  agreement  is
terminated  by the  Employers  other than for cause,  disability,  retirement or
death or by the officer as a result of certain  adverse  actions which are taken
with respect to the  officer's  employment  following a Change in Control of the
Company,  as defined,  Mr. Sydloski will be entitled to a cash severance  amount
equal to three times his average annual  compensation  over his most recent five
taxable years (or such shorter time as he has been  employed by the  Employers),
payable in equal monthly installments over 36 months. In addition,  Mr. Sydloski
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
the officer obtains full-time employment with another employer, whichever occurs
first.

       The Employers  also entered into  three-year  severance  agreements  with
Messrs.  Koessel and Twardy on March 30, 1995 and a similar three-year severance
agreement  with Ms.  Adams on April  21,  1997.  At least 30 days  prior to each
annual anniversary date of the severance agreements,  the Boards of Directors of
the  Company and the Bank shall  determine  whether or not to extend the term of
the agreements for an additional one year. Any party may elect not to extend the
term of the agreements by providing written notice at least 30 days prior to any
annual  anniversary  date.  On 

                                      -14-
<PAGE>
January 26,  1998,  the Boards of  Directors of the Company and the Bank decided
not to extend the terms of the agreements for Messrs.  Koessel and Twardy for an
additional one year. Under the terms of such severance agreements, the Employers
have agreed that in the event the officer's employment is terminated as a result
of  certain  adverse  actions  which are taken  with  respect  to the  officer's
employment  following  a Change in  Control of the  Company,  as  defined,  such
officer will be entitled to (1) a cash  severance  amount equal to two times the
highest level of his or her base salary during any of the three  calendar  years
ending during the year in which the termination occurs, payable in equal monthly
installments over 24 months, and (2) a continuation of benefits similar to those
he or she is receiving at the time of such termination for a period of two years
or until  the  officer  obtains  full-time  employment  with  another  employer,
whichever occurs first.

       A Change in Control is generally  defined in the employment and severance
agreements  to include any change in control  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 and severance  agreement  provides that in the event that
any of the payments to be made  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, as amended (the "Code"), then
such payments and benefits received  thereunder shall be reduced,  in the manner
determined  by the  employee,  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  equal to or  exceeding  three times the base
amount,  which is defined to mean the  recipient's  average annual  compensation
from the employer  includable  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 (or such lesser time as the recipient has been employed).
Recipients  of parachute  payments are subject to a 20% excise tax on the amount
by which such  payments  exceed the base amount,  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.

       Although the  above-described  employment and severance  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.


                                      -15-
<PAGE>
Employee Stock Ownership Plan

       The Company has established the ESOP for employees of the Company and the
Bank. Employees of the Company and the Bank who have been credited with at least
500 hours of service  during a twelve month period and who have  attained age 18
are eligible to participate in the ESOP.

       As part of the  Conversion,  the ESOP borrowed  funds from the Company to
purchase  243,009 shares of Common Stock issued in the  Conversion.  The loan to
the ESOP is being repaid  principally from the Bank'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 loan to the ESOP bears a fixed interest rate of 7.0%.
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  vest in their right to receive their account  balances  within the
ESOP at the rate of 20% per year starting with the  completion of three years of
service and will be 100% vested upon the  completion  of seven years of service.
Credit is given for years of  service  with the Bank  prior to  adoption  of the
ESOP.  In the case of a "change in control," as defined,  however,  participants
will become  immediately  fully vested in their account  balances.  Benefits are
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.  Jackoboice,  Bishop and Haisma  serve as  trustees  of the ESOP.
Under the ESOP,  the trustee must vote all allocated  shares held in the ESOP in
accordance with the instructions of the participating employees, and unallocated
shares  will be voted in the same  ratio  on any  matter  as to those  allocated
shares for which instructions are given.

       Generally accepted accounting  principles ("GAAP") require that any third
party  borrowing  by the  ESOP be  reflected  as a  liability  on the  Company's
statement  of  financial  condition.  Since the ESOP's loan is from the Company,
such  obligation is not treated as a liability,  but the amount of the borrowing
is deducted from stockholders' equity. If the ESOP purchases newly issued shares
from  the  Company,  total  stockholders'  equity  would  neither  increase  nor
decrease,  but per share  

                                      -16-
<PAGE>
stockholders'  equity and per share net  earnings  would  decrease  as the newly
issued shares are allocated to the ESOP participants.

       The ESOP is subject to the requirements of the Employee Retirement Income
Security Act of 1974, as amended ("ERISA"),  and the regulations of the Internal
Revenue Service and the Department of Labor thereunder.

Defined Benefit Pension Plan

       The Bank has a defined benefit pension plan  ("Retirement  Plan") for all
full-time employees who have completed three months of service with the Bank. In
general,  the  Retirement  Plan  provides  a benefit  at an  employee's  "normal
retirement  age" (age 65) equal to 1.5% of average  annual salary times years of
credited  service.  The average annual salary is the average of the highest five
consecutive  annual  salaries  prior to  retirement.  An employee  becomes fully
vested upon  completion  of five years of  qualifying  service.  During the year
ended June 30, 1998,  Bank West did not make a  contribution  to the  Retirement
Plan,  as the plan was  adequately  funded and subject to the IRS "full  funding
limitation."  When subject to the full funding  limitation,  no  contribution is
either required or deductible.

       The following table illustrates annual pension benefits for retirement at
age 65 under various levels of compensation and years of credited  service.  The
benefits  shown in the table are subject to reduction by a specified  percentage
of the employee's social security benefit.
<TABLE>
<CAPTION>
                                                  Years of Credited Service
       Average
    Compensation           15               20                 25                 30                 35
    ------------        ------           -------            -------            -------            -------
<S>                     <C>              <C>                <C>                <C>                <C>    
      $40,000           $9,000           $12,000            $15,000            $18,000            $21,000
       60,000           13,500            18,000             22,500             27,000             31,500
       80,000           18,000            24,000             30,000             36,000             42,000
      100,000           22,500            30,000             37,500             45,000             52,500
      120,000           27,000            36,000             45,000             54,000             63,000
      140,000           31,500            42,000             52,500             63,000             73,500
</TABLE>

       The figures in the above table assume that the Retirement  Plan continues
in its present form and that the  participants  elect a 10-year certain and life
annuity form of benefit.

       The maximum annual compensation which may be taken into account under the
Code (as  adjusted  from time to time by the IRS) for  calculating  benefits and
contributions  under qualified defined benefit plans currently is $160,000,  and
the maximum annual benefit permitted under such plans currently is $125,000.


                                      -17-
<PAGE>
       The pension benefits listed in the table are not subject to any deduction
for Social Security or other offset amounts.

       At June 30, 1998,  Mr.  Sydloski had ten years of credited  service under
the Retirement Plan.

Transactions with Certain Related Persons

       The Bank has made,  and may in the  future  make,  loans in the  ordinary
course of business to directors  and  executive  officers  and their  respective
associates.  Such  loans are made on  substantially  the same  terms,  including
interest  rate  and  collateral,  as  those  prevailing  at the  same  time  for
comparable  transactions  with  persons  unaffiliated  with  the Bank and do not
involve more than the normal risk of collectibility or present other unfavorable
features.

       At June 30, 1998,  the Bank had six loans  outstanding  to directors  and
executive officers of the Bank, or members of their immediate families,  who had
an  aggregate   indebtedness   in  excess  of  $60,000.   These  loans  totalled
approximately  $477,000 or 2.0% of the Company's total  stockholders'  equity at
June 30, 1998.


                     RATIFICATION OF APPOINTMENT OF AUDITORS

       The Board of  Directors  of the Company has  appointed  Crowe  Chizek and
Company LLP, independent  certified public accountants,  to perform the audit of
the Company's  consolidated  financial  statements  for the year ending June 30,
1999,  and has further  directed that the selection of auditors be submitted for
ratification by the stockholders at the Annual Meeting.

       The Company has been advised by Crowe Chizek and Company LLP 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. Crowe Chizek and Company LLP 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 Crowe Chizek and Company LLP as independent  auditors for the
fiscal year ending June 30, 1999.

                              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 scheduled to be held in October 1999, must be received at
the principal executive offices of the Company, 2185 Three Mile Road N.W., Grand
Rapids, Michigan 49544, Attention: James A. Koessel, Secretary, no


                                      -18-
<PAGE>
later than June 3,  1999.  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  meeting  provided that the  requirements  set forth in
Article  10.D of the  Company's  Articles of  Incorporation  are  satisfied in a
timely manner.  To be timely,  a  stockholder's  notice must be delivered to, or
mailed and received at, the principal  executive offices of the Company not less
than  60  days  prior  to the  anniversary  date  of the  Company's  immediately
preceding annual stockholders' meeting.

                                 ANNUAL REPORTS

       A copy of the Company's  Annual Report to Stockholders for the year ended
June 30, 1998 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 JUNE 30, 1998 AND A LIST OF THE EXHIBITS  THERETO REQUIRED TO
BE FILED WITH THE  SECURITIES AND EXCHANGE  COMMISSION  UNDER THE 1934 ACT. SUCH
WRITTEN REQUEST SHOULD BE DIRECTED TO KEVIN A. TWARDY,  VICE PRESIDENT AND CHIEF
FINANCIAL OFFICER, BANK WEST FINANCIAL  CORPORATION,  2185 THREE MILE ROAD N.W.,
GRAND  RAPIDS,  MICHIGAN  49544.  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
those matters  described above in this Proxy  Statement.  However,  if any other
matters should properly come before the Annual 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.
 
       The  Company  may  solicit  proxies  by mail,  advertisement,  telephone,
facsimile, telegraph and personal solicitation. Directors and executive officers
of the Company  and the Bank 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


                                      -19-
<PAGE>
incurred  by them in sending  proxy  solicitation  materials  to the  beneficial
owners of the Company's Common Stock.


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


                                      -20-
<PAGE>
                                 REVOCABLE PROXY
                         BANK WEST FINANCIAL CORPORATION

        [ X ] PLEASE MARK VOTES AS IN THIS EXAMPLE

  THIS  PROXY IS  SOLICITED  ON BEHALF OF THE  BOARD OF  DIRECTORS  OF BANK WEST
FINANCIAL  CORPORATION  FOR USE ONLY AT THE ANNUAL MEETING OF STOCKHOLDERS TO BE
HELD ON OCTOBER 28, 1998 AND AT ANY ADJOURNMENT THEREOF.

  The undersigned hereby appoints the Board of Directors of the Company,  or any
successors  thereto, as proxies,  with full powers of substitution,  to vote the
shares of the  undersigned at the Annual Meeting of  Stockholders of the Company
to be held at the Grand Rapids Elks Lodge No. 48 located at 2715 Leonard Street,
N.W., Grand Rapids,  Michigan 49504, on October 28, 1998, at 10:00 a.m., Eastern
Time, or at any  adjournment  thereof,  with all the powers that the undersigned
would possess if personally present, as follows:

1. Election of Directors

   Nominees for three-year term:
   George A. Jackoboice, Carl L. Rossi, Robert J. Stephan and Wallace D. Riley

   [   ] For      [   ] Withhold      [   ] For All Except


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

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

2.  Proposal to ratify the  appointment  of Crowe  Chizek and Company LLP as the
    Company's independent auditors for the fiscal year ending June 30, 1999.

    [   ] 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 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 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 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 exercised.
<PAGE>
                         Please be sure to sign and date
                          this Proxy in the box below.


- --------------------------------------------------------------------------------
                                      Date

- --------------------------------------------------------------------------------
                             Stockholder sign above

- --------------------------------------------------------------------------------
                         Co-holder (if any) sign above


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

                         BANK WEST FINANCIAL CORPORATION

  The above signed hereby  acknowledges  receipt of the Notice of Annual Meeting
of Stockholders of Bank West Financial  Corporation called for October 28, 1998,
a  Proxy  Statement  for the  Annual  Meeting  and the  1998  Annual  Report  to
Stockholders.

  Please sign exactly as your name(s)  appear on this Proxy.  Only one signature
is required in the case of a joint  account.  When  signing in a  representative
capacity, please give title.
                               PLEASE ACT PROMPTLY
                     SIGN, DATE & MAIL YOUR PROXY CARD TODAY


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