BANK WEST FINANCIAL CORP
DEF 14A, 1999-10-01
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: LCS GOLF INC, 10SB12G, 1999-10-01
Next: FIRST TRUST COMBINED SERIES 248, 497J, 1999-10-01



                            SCHEDULE 14A INFORMATION

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

Filed by the 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 Rule 14a-11(c) or Rule 14a-12

                         Bank West Financial Corporation
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

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

<PAGE>
                         BANK WEST FINANCIAL CORPORATION
                            2185 Three Mile Road N.W.
                          Grand Rapids, Michigan 49544
                                 (616) 785-3400


                                                                 October 1, 1999

Dear Stockholder:

         You are  cordially  invited  to  attend  the  1999  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 27, 1999 at
10:00 a.m., Eastern Time. As more fully described in the accompanying materials,
the  purpose  of the  meeting  is to elect  three  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

         Your  current  Board of  Directors  owns a  substantial  amount  of the
Company's  common stock.  See  "Beneficial  Ownership of Common Stock by Certain
Beneficial Owners and Management" in the attached Proxy Statement. Your Board of
Directors  represents all  stockholders and intends 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/Ronald A. Van Houten
                                             -----------------------
                                             Ronald A. Van Houten, 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 27, 1999

         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 27, 1999 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  three  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, 2000; 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, 1999 are entitled to notice of and to vote at the Annual  Meeting
or any adjournment thereof.

                                             BY ORDER OF THE BOARD OF DIRECTORS

                                             /s/Ronald A. Van Houten
                                             -----------------------
                                             Ronald A. Van Houten, President and
                                               Chief Executive Officer

Grand Rapids, Michigan
October 1, 1999


- --------------------------------------------------------------------------------
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 27, 1999

       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 27, 1999 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, 1999.

       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 (1) filing with the  Secretary of the Company  written
notice thereof (James A. Koessel,  Secretary,  Bank West Financial Corporation);
(2)  submitting a duly executed  proxy bearing a later date; or (3) 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,
1999 (the "Voting Record Date"") will be entitled to vote at the Annual Meeting.
On the Voting Record Date,  there were  2,521,059  shares of Common Stock issued
and  outstanding,  and the  Company  had no  other  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.



                                      - 1 -
<PAGE>
       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 nine 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 number of directors was
reduced  from  10  to  9  when  Mr.  Sydloski  resigned,  and  the  Articles  of
Incorporation  provide that no decrease in the number of directors shall shorten
the term of any incumbent director.  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 in 1998 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 2002

Richard L. Bishop                       55        Director; President and Treasurer of Jurgens               1991
                                                  & Holtvluwer Men's Store, Inc., Grand
                                                  Rapids, Michigan.

Thomas D. DeYoung                       61        Director; President and principal                          1979
                                                  stockholder of 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                            63        Director; owner of Jacob Haisma Builders,                  1979
                                                  Inc., Grand Rapids, Michigan, since 1960.


</TABLE>

The Board of  Directors  recommends  that you vote FOR the election of the above
nominees for director.
<TABLE>
<CAPTION>
<S>                                   <C>         <C>                                                         <C>
                                                  Directors Whose Terms Expire in 2000

John H. Zwarensteyn                   54          Director, President, Chief Executive Officer                1992
                                                  and sole stockholder of Gemini
                                                  Corporation,   Grand   Rapids,
                                                  Michigan,   a  publishing  and
                                                  communications  concern, since
                                                  1979.

Harry E. Mika                         79          Director; private investor; served for 29 years             1997
                                                  as   a   director    at   five
                                                  different   banks  in  western
                                                  Michigan,  including  Director
                                                  and Senior Vice  President  of
                                                  Ameribank  in  Grand   Rapids,
                                                  Michigan from 1989 to 1996.
</TABLE>

                                      - 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 2001

George A.                        57       Chairman of the Board of the Company and the                        1978
Jackoboice                                Bank since 1994 and 1992, respectively.  President
                                          of Monarch Hydraulics, Inc., Grand Rapids,
                                          Michigan since 1983.

Carl A. Rossi                    69       Director; Part Owner and Sales and Contract                         1972
                                          Manager for Bay Area Interiors, Grand Rapids,
                                          Michigan since 1991; President of Kentwater Land
                                          Co., Grand Rapids, Michigan, from 1970 to 1998.

Robert J. Stephan                63       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.

Wallace D. Riley                 72       Director; Senior Partner in Riley and Roumell, a law                1998
                                          firm in Detroit, Michigan, since 1968.  Director of
                                          National TechTeam, Inc., a provider of information
                                          technology outsourcing support services located in
                                          Dearborn, Michigan.
</TABLE>
- ----------------
(1)    As of September 15, 1999.
(2)    Includes service as a director of the Bank.

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.




                                      - 4 -

<PAGE>
<TABLE>
<CAPTION>
Name                                   Age(1)      Principal Occupation During the Past Five Years
- ----                                   ------      -----------------------------------------------
<S>                                      <C>       <C>
Ronald A. Van Houten                     63        President and Chief Executive Officer of the Company
                                                   and the Bank since June 1999; interim Chief Executive
                                                   Officer of the Company and the Bank from April 1999
                                                   to June 1999; President and Chairman of the Board of
                                                   Caledonia Financial Corporation in Caledonia, Michigan
                                                   from 1995 to April 1999; President and Chief Executive
                                                   Officer of State Bank of Caledonia from 1995 to 1998.

James A. Koessel                         51        Senior Vice President of Mortgage Lending of the Bank
                                                   since May 1999; Vice President and Chief Lending
                                                   Officer of the Company since 1994 and of the Bank
                                                   from 1992 to May 1999; 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                          32        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                             43        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, Lowell,
                                                   Michigan, from 1990 to 1996.

Louis D. Knooihuizen                     49        Vice President of Commercial Lending of the Company
                                                   and the Bank since May 1999; prior thereto, Vice
                                                   President of Community Lending at National City Bank,
                                                   Grand Rapids, Michigan, from February 1995 to April
                                                   1999; prior thereto, First Vice President at Michigan
                                                   National Bank, Grand Rapids, Michigan.
</TABLE>
- ----------------------------
(1)    As of September 15, 1999.


                                      - 5 -

<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 11 times during the year ended
June 30,  1999.  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  1999 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  Riley.  The  Audit
Committee is the same for the Company and the Bank and met three times in fiscal
1999.

       The Executive Committee, which consists of Messrs. Jackoboice (Chairman),
Bishop, Rossi, and, as nonvoting members,  executive officers Van Houten, 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 1999.

       The  Nominating  Committee,  which consists of Messrs.  Mika  (Chairman),
Rossi and Stephan,  met once during fiscal 1999. 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.

       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 13

                                      - 6 -

<PAGE>
meetings of the Board of  Directors  of the Bank held during the year ended June
30, 1999. No director attended fewer than 75% of the total number of meetings of
the Board of  Directors  of the Bank during  fiscal 1999 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-Term  Planning,  Loan  and  Investment/ALCO  Committees.  The  Compensation
Committee  reviews the  compensation of the Bank's  officers and employees.  The
members of the  committee  are Messrs.  DeYoung,  Jackoboice  and Mika,  and the
committee met twice during the year ended June 30, 1999.




                                      - 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 (1) 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,  (2)  the  directors  of the  Company,  and  (3) all
directors and executive officers of the Company and the Bank as a group.
<TABLE>
<CAPTION>
                                                                                           Common Stock
                                                                                      Beneficially Owned as of
                                                                                    September 15, 1999(1)(2)(3)
                                                                                   -------------------------------
Name of Beneficial Owner                                                              Amount                  %
- ------------------------                                                           --------------        ---------
<S>                                                                                 <C>                    <C>
Bank West Financial Corporation                                                       234,668(4)             9.3%
Employee Stock Ownership Plan Trust
2185 Three Mile Road N.W.
Grand Rapids, Michigan 49544

John Hancock Advisors, Inc.                                                           168,000(5)             6.7%
101 Huntington Avenue
Boston, Massachusetts  02199

LaSalle Financial Partners Limited Partnership                                        168,967(6)             6.7%
350 E. Michigan Avenue, Suite 500
Kalamazoo, Michigan 49007

Directors:
   Richard L. Bishop                                                                   32,882(7)             1.3%
   Thomas D. DeYoung                                                                   26,680(8)             1.1%
   Jacob Haisma                                                                        51,632(9)             2.0%
   George A. Jackoboice                                                               41,516(10)             1.6%
   Harry E. Mika                                                                     200,100(11)             7.9%
   Carl A. Rossi                                                                      25,865(12)             1.0%
   Robert J. Stephan                                                                  42,718(13)             1.7%
   John H. Zwarensteyn                                                                39,137(14)             1.5%
   Wallace D. Riley                                                                    5,000(15)               *

All directors and executive officers of the Company
 and the Bank as a group (14 persons)                                                 554,289(2)(3)(4)      21.2%
</TABLE>
- -------------------
* Represents less than 1% of the outstanding stock.

                                                   (Footnotes on following page)

                                      - 8 -

<PAGE>
- -----------------
(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 (a) voting  power,  which  includes the power to vote or to direct
       the voting of the shares;  or (b)  investment  power,  which includes the
       power  to  dispose  or  direct  the  disposition  of the  shares.  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 Messrs.  Mika and Riley,  8,183 shares;
       and for all directors and executive officers as a group, 99,281 shares.

(3)    Includes  restricted shares granted pursuant to the Company's  Management
       Recognition  Plans ("MRPs") as follows:  for each  non-employee  director
       other than Messrs.  Mika and Riley,  2,500 shares;  and for all directors
       and executive officers as a group, 29,944 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  38,107 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,  139,734 shares of
       Common  Stock held in the Trust were  unallocated  and 94,934  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  and
       executive  officers as a group  includes  18,575 shares  allocated to the
       ESOP accounts of three 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 6,637 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 17,548 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 4,902 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 business  address for Mr. Mika,  who owns over 5% of the  outstanding
       Common Stock,  is Bank West Financial  Corporation,  2185 Three Mile Road
       N.W., Grand Rapids, Michigan
       49544.

(12)   Includes  3,413 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, and 990 shares held by his spouse's IRA.

                                         (Footnotes continued on following page)


                                     - 10 -
<PAGE>
(13)   Includes 6,555 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,  2,000  shares held by Mr.  Stephan's  spouse,  and 1,528
       shares held by his spouse's IRA.

(14)   Includes 5,298 shares held jointly with Mr.  Zwarensteyn's  spouse,  with
       whom voting and  dispositive  power is shared,  15,725 shares held by Mr.
       Zwarensteyn's IRA, and 3,981 shares held by his spouse's IRA.

(15)   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 1934 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, 1999.


                             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, 1999 to the President and Chief
Executive Officer of the Company and the Bank.
<TABLE>
<CAPTION>
                                               Annual Compensation                     Long Term Compensation
                                     -------------------------------------    --------------------------------------
                                                                                         Awards             Payouts
                                                                 Other        --------------------------    --------
                                                                Annual                       Securities                 All Other
          Name and         Fiscal      Salary                Compensation     Restricted     Underlying      LTIP      Compensation
     Principal Position     Year        (3)        Bonus          (4)         Stock Award     Options(5)      Payouts       (6)
     ------------------     ----     --------     ------       --------       -----------     ----------    ---------   ------------
<S>                         <C>      <C>          <C>          <C>             <C>               <C>                      <C>
Ronald A. Van Houten,       1999     $  1,994     $   --       $  1,200        $    --           33,334         --        $    --
   President and Chief
   Executive Officer(1)

Paul W. Sydloski,           1999     $ 85,613     $   --            --         $    --             --           --        $30,598
   former President and     1998      114,932      6,389            --              --           24,000         --         58,020
   Chief Executive          1997      107,693         --            --              --           30,000         --         34,911
   Officer(2)
</TABLE>

                                                   (Footnotes on following page)

                                     - 11 -
<PAGE>
- ---------------

(1)    Mr. Van Houten became interim Chief  Executive  Officer in April 1999 and
       President and Chief Executive Officer in June 1999.

(2)    Mr. Sydloski resigned effective March 4, 1999.

(3)    Includes  directors'  fee for Mr.  Sydloski  of $5,400 for  fiscal  1999,
       $9,000 for fiscal 1998 and $8,400 for fiscal 1997.

(4)    Includes an  automobile  allowance  of $400 per month for Mr. Van Houten.
       Annual  compensation  does  not  include  amounts  attributable  to other
       miscellaneous  benefits.  The costs to the Bank of  providing  such other
       miscellaneous benefits during fiscal 1999 did not exceed 10% of the total
       salary and bonus paid to or accrued for the benefit of either  individual
       executive officer.

(5)    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.  See "-  Employment  and
       Severance Agreements" for a description of the cash payment to be made to
       Mr. Van Houten if his  employment  terminates  before his option is fully
       vested.

(6)    Includes  $28,717,  $55,914 and $32,874 of Common Stock  allocated to Mr.
       Sydloski's   account  in  the  ESOP  for  fiscal  1999,  1998  and  1997,
       respectively. Also includes $1,293 of annual life insurance premiums paid
       in each of fiscal 1999,  1998 and 1997 to provide  life  insurance on Mr.
       Sydloski's  life for the  benefit of his spouse in the amount of $300,000
       and,  for fiscal  1999,  1998 and 1997,  $588,  $813 and $744 of matching
       contributions paid by the Bank to Mr. Sydloski's account under the Bank's
       401(k) plan.

Fiscal Year Option Values

       The following  table sets forth,  with respect to each executive  officer
named in the  Summary  Compensation  Table,  information  with  respect to stock
options granted during fiscal 1999.
<TABLE>
<CAPTION>
                                                                 Individual Grants
                               --------------------------------------------------------------------------------
                                                     Percent of Total
                                Options              Options Granted         Exercise
      Name                     Granted(1)             to Employees(2)         Price(3)         Expiration Date
      ----                     ----------             ---------------         --------         ---------------
<S>                              <C>                       <C>                <C>                 <C>
Ronald A. Van Houten             33,334                    44.0%              $8.656               4/14/09
Paul W. Sydloski                     --                      --                   --                    --
</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
    1999.

                                         (Footnotes continued on following page)

                                     - 12 -
<PAGE>
(3)    The  exercise  price was based on the market price of the Common Stock on
       the date of the grant.


Fiscal Year-End Option Values

       The following  table sets forth,  with respect to each 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>
                                                                           Number of                       Value of Unexercised
                                  Shares                               Unexercised Options                 in the Money Options
                                 Acquired                               at Fiscal Year End                   Fiscal Year End(2)
                                    on              Value          -------------------------------     -----------------------------
        Name                     Exercise        Realized(1)       Exercisable     Unexercisable       Exercisable     Unexercisable
        ----                     --------        -----------       -----------     -------------       -----------     -------------
<S>                               <C>             <C>               <C>             <C>                 <C>                  <C>
Ronald A. Van Houten                 --           $    --               --              33,334          $     --             $46,884
Paul W. Sydloski                  20,100           47,309               --                  --                --                  --
</TABLE>
- ------------------------
(1)    Based  upon the  difference  between  the per share  market  price of the
       common stock on the date of exercise and the per share  exercise price of
       the stock option.

(2)    Based on a per share market price of the Common Stock of $10.0625 at June
       30, 1999.


Director Compensation

       During the year ended June 30, 1999,  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 1999. Mr. Sydloski received Board fees of $600 per meeting.

Employment and Severance Agreements

       The Company and the Bank (collectively,  the "Employers") entered into an
employment  agreement  with Mr.  Van  Houten  effective  April  13,  1999 for an
indefinite  term. The agreement  provided for Mr. Van Houten to serve as interim
Chief  Executive  Officer of the Employers,  and he was appointed  President and
Chief  Executive  Officer on June 30, 1999. Mr. Van Houten  receives a salary of
$9,600  per  year,  which  shall be  increased  at the same time and in the same
amount as the applicable limit in the Social Security  regulations is increased.
Mr. Van Houten also receives a

                                     - 13 -

<PAGE>
monthly motor vehicle  allowance of $400, and he was granted an incentive  stock
option for 33,334  shares of Common  Stock.  The option vests at the rate of 20%
per year, with the first vesting  occurring on April 14, 2000.  However,  if Mr.
Van Houten's  employment is terminated prior to his option becoming fully vested
on April 14, 2004,  then Mr. Van Houten will receive a cash payment equal to the
difference  between (1) the number of shares  assumed to be vested if the option
vested  monthly  over a period  of three  years,  and (2) the  number  of shares
actually  vested on the five-year  annual  vesting  schedule,  multiplied by the
difference  between the fair market value of a share of Common Stock on the date
of  termination  and the per share  exercise  price of the  option.  If Mr.  Van
Houten's employment is terminated as a result of or after a Change in Control of
the Employers, as defined, then his option shall be deemed to be 100% vested for
purposes of clause (1) above.  The  Employers  also agreed to indemnify  Mr. Van
Houten to the fullest extent  permitted by law, except for any liability or loss
resulting  from the  gross  negligence  of Mr.  Van  Houten.  Either  party  may
terminate  the  agreement  for any reason or no reason  upon  providing  30 days
written notice to the other.

       The Employers have two-year severance agreements with Messrs. Koessel and
Twardy and with Ms. Adams. These agreements  currently expire on March 30, 2001.
At least 30 days  prior to March  31,  2000 and each  March 30 after  that,  the
Boards of Directors of the Employers  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.  Under the terms of such  severance
agreements, the Employers have agreed that in the event the officer's employment
is terminated  following a Change in Control of the Company,  as defined, by the
Employers  for other  than  cause,  retirement,  death or  disability  or by the
officer as a result of certain  adverse  actions which are taken with respect to
the officer's employment,  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.  The
agreements were amended in February 1999 to require the officers to mitigate the
amount of severance  benefits  payable by diligently  and  continuously  seeking
other employment.  In May 1999, the Employers entered into a severance agreement
with Mr.  Knooihuizen on substantially  the same terms as the amended  severance
agreements for the above three executive officers.

       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 (1) the acquisition by any person of 25% or
more  of the  Company's  outstanding  voting  securities  or (2) 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.


                                     - 14 -
<PAGE>
       Each of the above four  severance  agreements  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.

       Effective  March 4,  1999,  the  Employers  and Mr.  Sydloski  agreed  to
mutually  terminate  Mr.  Sydloski's  employment  agreement.   Pursuant  to  the
agreement  and general  release,  the Employers  agreed to (1) pay Mr.  Sydloski
severance of $225,000 over a two-year period, and (2) provide medical and dental
coverage for a period of 12 months. The release also contained  confidentiality,
non-disparagement and non-competition provisions.

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.

                                     - 15 -
<PAGE>
       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  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  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,  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, 1999,  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.


                                     - 16 -
<PAGE>
       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>                  <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. The
pension benefits listed in the table are not subject to any deduction for Social
Security or other offset amounts.

       Upon his departure in March 1999,  Mr.  Sydloski had 11 years of credited
service under the Retirement Plan. At June 30, 1999, Mr. Van Houten has no years
of credited service.

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, 1999,  the Bank had four loans  outstanding to  or guaranteed
by 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  $618,000 or 2.7% of the Company's  total  stockholders'
equity at June 30, 1999.

                                     - 17 -
<PAGE>
                     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,
2000,  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, 2000.


                              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 2000, 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 later than
June 3, 2000. 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, 1999 accompanies  this Proxy Statement.  Such annual report is not part
of the proxy solicitation materials.


                                     - 18 -

<PAGE>
       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, 1999 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
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.




                                     - 19 -

<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 27, 1999 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 27, 1999, 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:

   Richard L. Bishop, Thomas D. DeYoung
   and Jacob Haisma

   [   ] For      [   ] Withhold      [   ] For All Except

INSTRUCTION: To withhold  authority  to vote for less than all of the  nominees,
mark "For All Except" and write the name of the nominee(s) 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, 2000.

    [   ] 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 27, 1999,
a  Proxy  Statement  for the  Annual  Meeting  and the  1999  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 MARK, SIGN, DATE AND PROMPTLY RETURN THIS PROXY CARD
                          USING THE ENCLOSED ENVELOPE.


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