SOBIESKI BANCORP INC
DEF 14A, 1998-09-23
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: RIVIANA FOODS INC /DE/, DEF 14A, 1998-09-23
Next: ARTISAN FUNDS INC, 24F-2NT, 1998-09-23



                                  SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

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

Filed by the Registrant   [ X ]

Filed by a Party other than the Registrant  [   ]

Check the appropriate box:

[   ]   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

                             SOBIESKI BANCORP, INC. 
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

- ------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant) 

Payment of Filing Fee (Check the appropriate box):

[ X ]   No fee required.
[   ]   Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

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

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

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

         (4)   Proposed maximum aggregate value of transaction:

         (5)   Total fee paid:


[   ]   Fee paid previously with preliminary materials:


[   ]   Check box if any part of the fee is offset as provided by Exchange  Act 

Rule  0-11(a)(2)  and identify the filing for which the  offsetting fee was paid
previously.  Identify the previous filing by registration  statement  number, or
the form or schedule and the date of its filing.
<PAGE>
         (1)   Amount Previously paid:

         (2)   Form, Schedule or Registration Statement no.:

         (3)   Filing Party:

         (4)   Date Filed:
<PAGE>
                             SOBIESKI BANCORP, INC.



                                                              September 23, 1998


Dear Fellow Stockholder:

         On behalf of the Board of Directors and management of Sobieski Bancorp,
Inc., I cordially invite you to attend the Annual Meeting of  Stockholders.  The
meeting  will be held at 2:00  p.m.,  local  time,  on October  19,  1998 at the
Company's main office located at 2930 W. Cleveland Road, South Bend, Indiana.

         An important  aspect of the meeting process is the stockholder  vote on
corporate business items. I urge you to exercise your rights as a stockholder to
vote and participate in this process.  Stockholders are being asked to elect two
directors  and  ratify  the  appointment  of  PricewaterhouseCoopers  LLP as the
Company's  auditors.  The Board of  Directors  recommends  that you vote FOR the
Board's  nominees  for  election as directors  and FOR the  ratification  of the
appointment of PricewaterhouseCoopers LLP as the Company's auditors.

         In addition to the stockholder  vote on corporate  business items,  the
meeting will include management's report to you on Sobieski Bancorp, Inc.'s 1998
financial and operating performance.

         I  encourage  you to attend the  meeting in person.  Whether or not you
attend the meeting,  please read the enclosed Proxy Statement and then complete,
sign and date the  enclosed  proxy  card and  return it in the  postage  prepaid
envelope provided.  This will save Sobieski Bancorp,  Inc. additional expense in
soliciting proxies and will ensure that your shares are represented. Please note
that you may vote in person at the meeting even if you have previously  returned
the proxy.

         Thank you for your attention to this important matter.

                                           Sincerely,



                                           /s/Thomas F. Gruber
                                           -------------------
                                           Thomas F. Gruber
                                           President and Chief Executive Officer
<PAGE>
                             SOBIESKI BANCORP, INC.
                             2930 W. Cleveland Road
                            South Bend, Indiana 46628
                                 (219) 271-8300

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         To be Held on October 19, 1998


         Notice is hereby  given that the Annual  Meeting of  Stockholders  (the
"Meeting")  of  Sobieski  Bancorp,  Inc.  (the  "Company")  will  be held at the
Company's main office, located at 2930 W. Cleveland Road, South Bend, Indiana at
2:00 p.m., South Bend, Indiana time, on October 19, 1998.

         A Proxy Card and a Proxy Statement for the Meeting are enclosed.

         The Meeting is for the purpose of considering and acting upon:

         1.  the election of two directors of the Company;

         2.  the ratification of the appointment of  PricewaterhouseCoopers  LLP
             as the  auditors of the Company for the fiscal year ending June 30,
             1999;

and  such  other  matters  as may  properly  come  before  the  Meeting,  or any
adjournments or  postponements  thereof.  The Board of Directors is not aware of
any other business to come before the Meeting.

         Any action may be taken on the  foregoing  proposals  at the Meeting on
the date  specified  above,  or on any date or dates to which the Meeting may be
adjourned  or  postponed.  Stockholders  of record at the close of  business  on
September 11, 1998 are the stockholders  entitled to vote at the Meeting and any
adjournments or postponements thereof.

         You are  requested  to complete  and sign the  enclosed  form of proxy,
which is solicited on behalf of the Board of Directors,  and to mail it promptly
in the enclosed  envelope.  The proxy will not be used if you attend and vote at
the Meeting in person.

                                           BY ORDER OF THE BOARD OF DIRECTORS



                                           /s/Thomas F. Gruber
                                           -------------------
                                           Thomas F. Gruber
                                           President and Chief Executive Officer


South Bend, Indiana
September 23, 1998


- --------------------------------------------------------------------------------
IMPORTANT:  THE PROMPT RETURN OF PROXIES WILL SAVE THE COMPANY THE EXPENSE OF
FURTHER REQUESTS FOR PROXIES TO ENSURE A QUORUM AT THE MEETING.  A SELF-
ADDRESSED ENVELOPE IS ENCLOSED FOR YOUR CONVENIENCE.  NO POSTAGE IS REQUIRED IF
MAILED WITHIN THE UNITED STATES.
- --------------------------------------------------------------------------------
<PAGE>
                                 PROXY STATEMENT



                             Sobieski Bancorp, Inc.
                             2930 W. Cleveland Road
                            South Bend, Indiana 46628
                                 (219) 271-8300


                         ANNUAL MEETING OF STOCKHOLDERS
                                October 19, 1998


         This Proxy Statement is furnished in connection  with the  solicitation
on behalf of the Board of Directors of Sobieski  Bancorp,  Inc. (the "Company"),
the parent  company of Sobieski  Federal  Savings and Loan  Association of South
Bend  ("Sobieski  Federal" or the  "Association"),  of proxies to be used at the
Annual Meeting of Stockholders of the Company (the "Meeting") which will be held
at the Company's  main office,  located at 2930 W. Cleveland  Road,  South Bend,
Indiana on October 19, 1998, at 2:00 p.m.,  South Bend,  Indiana  time,  and all
adjournments or postponements of the Meeting.  The accompanying Notice of Annual
Meeting,  this Proxy  Statement  and the enclosed  form of proxy are first being
mailed to stockholders on or about September 23, 1998.

         At the Meeting, stockholders of the Company are being asked to consider
and vote upon (i) the election of two directors and (ii) the ratification of the
appointment  of  PricewaterhouseCoopers  LLP as auditors for the Company for the
fiscal year ending June 30, 1999.

Vote Required and Proxy Information

         All shares of the Company's Common Stock, par value $.01 per share (the
"Common  Stock"),  represented  at the  Meeting  by  properly  executed  proxies
received  prior  to or at the  Meeting,  and not  revoked,  will be voted at the
Meeting in accordance with the  instructions  thereon.  If no  instructions  are
indicated,  properly  executed  proxies will be voted for the director  nominees
named   herein   and   for   the    ratification    of   the    appointment   of
PricewaterhouseCoopers  LLP as auditors  for the  Company.  The Company does not
know of any matters,  other than as  described in the Notice of Annual  Meeting,
that are to come before the Meeting. If any other matters are properly presented
at the Meeting for action,  the persons  named in the enclosed form of proxy and
acting thereunder will have the discretion to vote on such matters in accordance
with their best judgment.

         Directors  shall be  elected  by a  plurality  of the votes  cast.  The
ratification  of the  appointment  of  PricewaterhouseCoopers  LLP  as  auditors
requires  the  affirmative  vote of a majority  of the votes cast on the matter.
Proxies  marked to abstain with respect to a proposal  will have the same effect
as votes  against the proposal.  Votes  withheld (for the election of directors)
and broker  non-votes  will have no effect on the vote.  The holders of at least
one-third  of the shares of the Common  Stock  entitled to vote at the  Meeting,
present  in person  or  represented  by proxy,  shall  constitute  a quorum  for
purposes  of the  Meeting.  Abstentions  and broker  non-votes  are  counted for
purposes of determining a quorum.
<PAGE>
         A proxy given pursuant to the  solicitation  may be revoked at any time
before it is voted.  Proxies may be revoked by: (i) filing with the Secretary of
the Company at or before the Meeting a written  notice of  revocation  bearing a
later date than the proxy,  (ii) duly  executing a subsequent  proxy relating to
the same shares and  delivering  it to the Secretary of the Company at or before
the  Meeting,  or (iii)  attending  the Meeting  and voting in person  (although
attendance at the Meeting will not in and of itself  constitute  revocation of a
proxy).  Any written  notice  revoking a proxy should be delivered to Secretary,
Sobieski Bancorp, Inc., 2930 W. Cleveland Road, South Bend, Indiana 46628.
<PAGE>
Voting Securities and Certain Holders Thereof

         Stockholders  of record as of the close of  business on  September  11,
1998 will be entitled to one vote for each share of Common  Stock then held.  As
of that date,  there were 782,100 shares of Common Stock issued and outstanding.
The following table sets forth, as of September 11, 1997,  information regarding
share  ownership  of (i)  those  persons  or  entities  known by  management  to
beneficially  own more  than  five  percent  of the  Common  Stock  and (ii) all
directors and executive  officers of the Company and the Association as a group.
For  information  regarding  the  beneficial  ownership  of Common  Stock by the
directors of the Company, see "Proposal I. Election of Directors."
<TABLE>
<CAPTION>
                                                               Shares
                                                           Beneficially      Percent
         Beneficial Owner                                      Owned         of Class
         ----------------                                      -----         --------
<S>                                                           <C>               <C>  
Sobieski Bancorp, Inc. Employee Stock Ownership Plan          77,280(1)         9.88%
2930 W. Cleveland Road
South Bend, Indiana  46628

John Hancock Mutual Life Insurance Company and                40,000(2)         5.11
John Hancock Subsidiaries, Inc.
P.O. Box 111
Boston, Massachusetts 02117

              and

The Berkeley Financial Group and
John Hancock Advisers, Inc.
101 Huntington Avenue
Boston, Massachusetts 02199

Directors and executive officers of the Company              112,434(3)        13.88
 and the Association, as a group (8 persons)
</TABLE>
- ------------------------
(1)  The amount reported  represents shares held by the Company's Employee Stock
     Ownership  Plan  ("ESOP"),  26,896  of which  have  been  allocated  to the
     accounts of  participants.  First Source  Bank,  South Bend,  Indiana,  the
     trustee of the ESOP, may be deemed to  beneficially  own the shares held by
     the ESOP  which  have not  been  allocated  to  accounts  of  participants.
     Participants  in the ESOP are  entitled to  instruct  the trustee as to the
     voting of shares  allocated to their accounts  under the ESOP.  Unallocated
     shares held in the ESOP's suspense  account are voted by the trustee in the
     same proportion as allocated shares voted by participants.

(2)  As  reported by John  Hancock  Mutual Life  Insurance  Company  ("JHMLIC"),
     JHMLIC's wholly-owned subsidiary, John Hancock Subsidiaries, Inc. ("JHSI"),
     JHSI's wholly-owned subsidiary,  The Berkeley Financial Group ("TBFG"), and
     TBFG's wholly-owned  subsidiary,  John Hancock Advisers, Inc., ("JHA") in a
     statement  as of  December  31,  1997 on a  Schedule  13G  filed  with  the
     Securities  and  Exchange  Commission  (the "SEC").  JHMLIC,  JHSI and TBFG
     reported indirect  beneficial  ownership of these shares. JHA reported sole
     voting and dispositive powers as to all of such shares.
<PAGE>
(3)  Amount includes  shares held directly,  as well as shares held jointly with
     family  members,  shares  held in  retirement  accounts,  shares  held in a
     fiduciary capacity or by certain family members,  with respect to which the
     group members may be deemed to have sole or shared voting and/or investment
     powers. Amount also includes 27,816 shares subject to options granted under
     the  Company's  1995 Stock  Option and  Incentive  Plan (the "Stock  Option
     Plan")  currently  exercisable or which will become  exercisable  within 60
     days of September 11, 1998 and 14,750 shares  awarded as restricted  shares
     under the Company's  Recognition  and Retention  Plan (the "RRP") that have
     vested or will vest within 60 days of September 11, 1998 (and which have or
     will become free of all restrictions originally placed thereon).


                                        2

<PAGE>
                       PROPOSAL I - ELECTION OF DIRECTORS


         The Company's Board of Directors is presently  composed of six members,
each of whom is also a director of the  Association.  The  Directors are divided
into three classes.  Directors of the Company are generally elected to serve for
three-year   terms  which  are   staggered   to  provide  for  the  election  of
approximately one-third of the directors each year.

         The  following  table  sets forth  certain  information  regarding  the
Company's Board of Directors,  including their terms of office, and nominees for
election as directors.  It is intended  that the proxies  solicited on behalf of
the Board of  Directors  (other than proxies in which the vote is withheld as to
the  nominee)  will be voted at the  Meeting for the  election  of the  nominees
identified in the following table. If any nominee is unable to serve, the shares
represented  by all  such  proxies  will  be  voted  for  the  election  of such
substitute as the Board of Directors may  recommend.  At this time, the Board of
Directors  knows of no reason  why any  nominee  might be  unable  to serve,  if
elected. Except as described herein, there are no arrangements or understandings
between  any  director or nominee  and any other  person  pursuant to which such
director or nominee was selected.
<TABLE>
<CAPTION>
                                                                                          Shares of Common
                           Age at                                              Term      Stock Beneficially   Percent
                          June 30,                                  Director    to             Owned at          of
    Name                    1998        Position(s) Held            Since(1)  Expire    September 11, 1998(2)  Class
    ----                    ----        ----------------            --------  ------    --------------------   -----
<S>                          <C>  <C>                                <C>       <C>            <C>              <C>                  
                                         NOMINEES

Leonard J. Dobosiewicz       57    Director                          1977      2001           11,058            1.41
Joseph A. Gorny              55    Director                          1993      2001           24,058            3.06

                                   DIRECTORS CONTINUING IN OFFICE

Thomas F. Gruber             55    President and Chief               1981      1999           21,054            2.71
                                   Executive Officer
Joseph F. Nagy               50    Vice Chairman and Director        1985      1999           11,558            1.47
George J. Aranowski          67    Director                          1973      2000           14,058            1.79
Robert J. Urbanski           46    Chairman of the Board             1991      2000           24,058            3.06
</TABLE>
- ---------------------------
(1)  Includes service as a director of the Association.

(2)  Includes  shares  held  directly,  as well  as  shares  held in  retirement
     accounts,  held by certain members of the named individuals'  families,  or
     held by trusts of which the named  individual  is a trustee or  substantial
     beneficiary,  with  respect to which  shares the named  individuals  may be
     deemed  to have  sole or  shared  voting  and/or  investment  powers.  Also
     includes 2,898, 2,898, 10,626,  2,898, 2,898 and 2,898 shares which Messrs.
     Dobosiewicz,  Gorny, Gruber,  Nagy,  Aranowski and Urbanski,  respectively,
     currently  or will within 60 days of  September  11, 1998 have the right to
     acquire  pursuant to stock options  granted under the Stock Option Plan and
     1,160,  1,160,  4,252,  1,160, 1,160 and 1,160 shares awarded as restricted
     stock under the RRP to Messrs. Dobosiewicz,  Gorny, Gruber, Nagy, Aranowski
     and Urbanski respectively, which have vested or will vest within 60 days of
     September 11, 1998 (and which have or will become free of all  restrictions
     originally placed thereon).
<PAGE>
         The business  experience of each  director and director  nominee is set
forth  below.  All  directors  and  director  nominees  have held their  present
positions for at least the past five years, except as otherwise indicated.

         Leonard J.  Dobosiewicz.  Mr.  Dobosiewicz  has been in the maintenance
profession at local schools.

         Joseph A. Gorny.  Mr. Gorny is in the real estate  business and is also
the owner of a liquor store.

         Thomas F. Gruber.  Mr. Gruber became the President and Chief  Executive
Officer  of the  Company  and  the  Association  in  September  1996  after  the
retirement  of  Gerald  R.  Gadacz.  Prior to being  named  President  and Chief
Executive Officer, Mr. Gruber was the State Editor of the South Bend Tribune.

         Joseph F. Nagy. Mr. Nagy is the Auditor of St. Joseph County, Indiana.

         George J. Aranowski.  Mr. Aranowski is a public accountant with his own
accounting practice.


                                        3
<PAGE>
         Robert J.  Urbanski.  Mr.  Urbanski is President of Trans Tech Electric
Co., an electrical contractor in South Bend.


Board of Directors' Meetings and Committees

         Board and Committee Meetings of the Company.  Meetings of the Company's
Board  of  Directors  are  held on at  least a  quarterly  basis.  The  Board of
Directors met 12 times during the fiscal year ended June 30, 1998. During fiscal
1998, no incumbent  director of the Company attended fewer than 75% of the total
number of Board Meetings and the total number of meetings held by the committees
of the Board of Directors on which he served.

         The  Board  of  Directors  of  the  Company  has  standing   Audit  and
Compensation Committees.

         The Audit Committee  recommends  independent  auditors to the Board and
reviews  the  results  of the  auditors'  services.  The  members  of the  Audit
Committee are Directors Nagy,  Aranowski and Urbanski.  During fiscal 1998, this
committee met four times.

         The   Compensation   Committee  is  currently   composed  of  Directors
Aranowski,  Nagy and Urbanski.  The  Compensation  Committee is responsible  for
administering the Stock Option Plan and the RRP. The Compensation  Committee met
five times during fiscal 1998.

         The  entire  Board of  Directors  acts as a  nominating  committee  for
selecting  nominees  for  election  as  directors.  Nominations  of persons  for
election to the Board of  Directors  may be made only by or at the  direction of
the Board of Directors or by any  shareholder  entitled to vote for the election
of directors who complies with the notice  procedures set forth in the Bylaws of
the Company.  Pursuant to the  Company's  Bylaws,  nominations  by  shareholders
generally  must be delivered in writing to the Secretary of the Company at least
90 days prior to the date of the annual  meeting,  and must comply with  certain
other requirements specified in the Bylaws.

         Board  and  Committee  Meetings  of the  Association.  Meetings  of the
Association's  Board of Directors are  generally  held on a monthly  basis.  The
Board of Directors  of the  Association  held 14 meetings  during the year ended
June 30, 1998. No incumbent director attended fewer than 75% of the total number
of meetings held by the Board of Directors and by all committees of the Board of
Directors on which he served during the year.

Director Compensation

         Fees.  Directors  of the Company are paid $500 per month for service on
the Company's Board of Directors.  Directors of the Association are paid fees of
$450  per  meeting   attended.   Directors  of  the  Association   also  receive
compensation  for  participation  on  committees  in the amount of $100 for each
meeting  attended.  In addition,  during fiscal 1998, Mr. Urbanski received $400
per month for service as Chairman of the Board of  Directors  of the Company and
Mr. Nagy  received  $200 per month for service as Vice  Chairman of the Board of
Directors of the Company.
<PAGE>
         Fee Continuation Plan.  Effective July 1, 1998, the Company adopted the
Sobieski  Bancorp,  Inc. Fee Continuation  Plan for Retired  Directors (the "Fee
Continuation  Plan").  The Fee  Continuation  Plan  provides  for  payment  of a
specified  amount to each eligible  director upon the occurrence of the later of
(i) the director's  attainment of age 70 or (ii) the termination of the director
as a member of the Company's Board of Directors ("Payment Event"). Specifically,
upon the  occurrence  of a Payment  Event with respect to an eligible  director,
such director shall be entitled to begin receiving payment of an amount equal to
the  cumulative  monthly  remuneration  to  the  director  for  meetings  of the
Company's  full  Board  of  Directors  for the 12  month  period  preceding  the
retirement or other  termination  of the director (the  "Director's  Fee").  The
Director's  Fee  shall be paid to the  director  for ten years and shall be paid
monthly beginning on the first day of the month following the Payment Event. The
Company will  maintain  life  insurance  contracts  on the  directors to provide
funding for the  Company's  retirement  obligations  under the Fee  Continuation
Plan.

         To be eligible to  participate  in the plan,  a person must have been a
member of the  Company's  Board of Directors  as of June 30,  1998,  or become a
member of the Company's Board of Directors after June 30, 1998 and serve in such
capacity for five full consecutive  years.  The Fee  Continuation  Plan provides
that if an eligible  director's death occurs before commencement of the payments
described above or while such payments are being made to the director,


                                        4
<PAGE>
then the director's  spouse shall be entitled to receive such benefits as if the
director  were alive.  If the  deceased  eligible  director  had no spouse,  all
benefits will terminate upon the director's death.

Executive Compensation

         The Company has not paid any  compensation  to its  executive  officers
since its formation.  However,  the Company does reimburse the  Association  for
services  performed on behalf of the Company by its  officers.  The Company does
not  presently  anticipate  paying any  compensation  to such  persons  until it
becomes  actively  involved in the operation or acquisition of businesses  other
than the Association.

         The following table sets forth information  concerning the compensation
paid or accrued by the  Association  for services  rendered by Thomas F. Gruber,
the  Company's  and the  Association's  Chief  Executive  Officer.  No executive
officer of the Company or the  Association was paid in excess of $100,000 during
fiscal 1998.
<TABLE>
<CAPTION>
                                              Summary Compensation Table


                                                                             Long-Term Compensation
                                               Annual Compensation                    Awards
                                          -------------------------------   ------------------------
                                                             Other Annual   Restricted                    All Other
                               Fiscal     Salary    Bonus    Compensation      Stock        Options/    Compensation
 Name and Principal Position    Year      ($)(2)     ($)         ($)         Award ($)      SARs (#)         ($)
 ---------------------------    ----      ------     ---         ---         ---------      --------         ---
<S>                             <C>       <C>        <C>         <C>        <C>            <C>           <C>       
Thomas F. Gruber, President     1998      $79,688    ---         ---        $   ---          ---         $14,669(5)
and Chief Executive Officer(1)  1997       63,370    ---         ---         98,532(3)     19,320(4)         ---
                                1996          ---    ---         ---            ---           ---            ---
</TABLE>
- --------------
(1)      Mr. Gruber became President and Chief Executive  Officer of the Company
         and the  Association  in September  1996.  Prior to that time, he was a
         director  of the Company  and the  Association  but did not serve as an
         executive officer of the Company or the Association.

(2)      Includes  $18,000 in fees for  service as a director of the Company and
         the Association  during fiscal year 1998. For his service as a director
         of the Company in fiscal years 1997 and 1996, Mr. Gruber  received fees
         of $18,380 and $22,865, respectively.

(3)      Based on the $12.75  average of the closing bid and ask price per share
         of the Common Stock on  September  30,  1996,  the date of grant.  With
         respect to the 7,728 shares of  restricted  stock  granted on September
         30, 1996,  20 percent  vested on September  30, 1997 and the  remaining
         shares are  scheduled to vest in equal  installments  on September  30,
         1998, 1999, 2000 and 2001. While a director of the Company,  Mr. Gruber
         was awarded on October 25, 1995,  1,932 shares of restricted stock (the
         value of which,  on the date of grant (based on the $12.625  average of
         the closing bid and ask price per share of the Common Stock on the date
         of grant) was $24,392).  Twenty percent of the 1,932 restricted  shares
<PAGE>
         vested on October 25, 1996, an additional 20 percent  vested on October
         25,  1997  and the  remaining  shares  are  scheduled  to vest in equal
         installments  on  October  25,  1998,  1999  and  2000,   respectively.
         Dividends are paid on the  restricted  shares held by Mr. Gruber to the
         same  extent  and on the same date as  dividends  are paid on all other
         outstanding  shares of the Common Stock. Based on the closing price per
         share  of the  Common  Stock  on June  30,  1998  ($18.75),  the  7,342
         restricted  shares held by Mr. Gruber had an aggregate  market value of
         $137,663.

(4)      Mr.  Gruber was also  granted  an option to  purchase  4,830  shares of
         Common Stock in fiscal 1996.

(5)      Includes employer  contributions under the Association's 401(k) Plan of
         $941,  term life  insurance  premiums paid by the  Association  for Mr.
         Gruber's  benefit of $1,276 and  allocations  for 1998 to Mr.  Gruber's
         ESOP account valued at $12,452.


                                        5
<PAGE>
         The  following  table sets forth  information  regarding  stock options
exercised  by Mr.  Gruber  during  fiscal  1998  and the  number  and  value  of
unexercised  stock  options  held by Mr.  Gruber at June 30,  1998.  All options
granted  will expire ten years from the date of grant and have  exercise  prices
per share equal to the market value per share of the Common Stock on the date of
grant.
<TABLE>
<CAPTION>
                          AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND FY-END
                                                 OPTION/SAR VALUES
                                                
                                                
                                                
                                                                                          Value of       
                                                          Number of                     Unexercised     
                           Shares                       Unexercised                    In-the-Money     
                         Acquired                     Options/SARs at                 Options/SARs at   
                            on        Value              FY-End (#)                      FY-End ($)      
                         Exercise    Realized   ---------------------------    ----------------------------
     Name                   (#)        ($)      Exercisable   Unexercisable    Exercisable    Unexercisable
     ----                   ---        ---      -----------   -------------    -----------    -------------
<S>                         <C>       <C>         <C>            <C>            <C>            <C>        
Thomas F. Gruber            ---        ---        5,796          18,354         $35,018(1)     $110,487(1)
</TABLE> 
- -------------
(1) Represents  the  difference  between the aggregate  fair market value of the
    options as of June 30, 1998 and the aggregate exercise price.


         Employment  Agreement  with Mr.  Gruber.  On September  30,  1996,  the
Association  entered into an employment  agreement with Mr. Gruber providing for
an initial  term of three years (the  "Employment  Agreement").  The  Employment
Agreement  provides for an annual salary in an amount not less than Mr. Gruber's
salary  as of the  date on which  the  Employment  Agreement  was  executed  and
provides for an annual extension of the term of the Employment  Agreement by one
year, subject to the performance of an annual formal evaluation by disinterested
members of the Board of Directors of the Association.  The Employment  Agreement
also provides for termination in the event of Mr.  Gruber's death,  for cause or
in  certain  events  specified  by the  regulations  of  the  Office  of  Thrift
Supervision.  The Employment  Agreement is also terminable by Mr. Gruber upon 90
days' notice to the Association.

         The  Employment  Agreement  provides  for  payment to Mr.  Gruber of an
amount  equal  to  299%  of his  five-year  average  base  compensation,  if his
employment is involuntarily  terminated in connection with a "change in control"
of the  Association  or the Company or within twelve months  thereafter.  If the
employment  of Mr.  Gruber  had  been  terminated  as of  June  30,  1998  under
circumstances  entitling him to severance pay as described  above, he would have
been entitled to receive a lump sum cash payment of approximately $300,876.

         Supplemental  Executive  Retirement  Plan.  Effective July 1, 1998, the
Association   adopted  the  Sobieski   Federal  Savings  and  Loan   Association
Supplemental  Executive  Retirement  Plan (the  "SERP")  for the  benefit of Mr.
Gruber.  The SERP provides for payment of a specified  amount to Mr. Gruber,  as
President  of the  Association,  upon  the  occurrence  of the  later of (i) Mr.
Gruber's  attainment of age 65 or (ii) the termination (other than for cause) of
Mr. Gruber as President of the Association ("Payment Event"). Specifically, upon
the  occurrence  of a Payment  Event,  Mr.  Gruber  shall be  entitled  to begin
receiving  payment of an amount equal to three percent of his base annual salary
<PAGE>
in effect as of the date of  termination  of his  employment as President of the
Association, multiplied by the number of full years he was employed as President
of the Association,  beginning on June 30, 1998 and ending on the effective date
of termination (the "Benefit"). The Benefit shall be paid to Mr. Gruber for each
of the ten years following the Payment Event and shall be paid monthly beginning
on the first day of the month following the Payment Event.  The Association will
maintain a life  insurance  contract  on Mr.  Gruber to provide  funding for the
Association's retirement obligations under the SERP.


                                        6
<PAGE>
         To be  eligible  to  receive  the  Benefit,  Mr.  Gruber  must serve as
President of the Association for a period of five consecutive  years,  beginning
on June 30, 1998 and ending on June 29, 2003. The Fee Continuation Plan provides
that if Mr. Gruber dies before  commencement of payment of the Benefit, or while
the Benefit is being paid, then Mr. Gruber's spouse shall be entitled to receive
such payments as if Mr. Gruber were alive.

         Retirement  Agreement  with Gerald R.  Gadacz.  On July 10,  1996,  the
Association and the Company  entered into a retirement  agreement with Gerald R.
Gadacz  pursuant to which Mr. Gadacz  retired as President  and Chief  Executive
Officer of the  Association  and the Company.  He also retired from the Board of
Directors of both the Association and the Company and agreed to the cancellation
of his employment  agreement.  In consideration  for the foregoing,  the Company
agreed to pay Mr. Gadacz $80,000 per year over a two-year  period.  In addition,
the company agreed to provide to Mr. Gadacz with health benefits for a period of
two years and other benefits up to $10,000.  The Association's and the Company's
obligations  under the  retirement  agreement with Mr. Gadacz ceased on July 10,
1998.

Certain Transactions

         The  Association  has  followed a policy of granting  loans to eligible
directors,  officers,  employees and members of their immediate families for the
financing of their personal residences and for other purposes. All such loans to
directors and executive  officers are required to be made in the ordinary course
of business  and on  substantially  the same  terms,  including  collateral  and
interest rates, as those prevailing at the time for comparable  transactions and
do not  involve  more  than the  normal  risk of  collectibility.  All  loans to
directors  and officers were  performing in accordance  with their terms at June
30, 1998.

              PROPOSAL II - RATIFICATION OF APPOINTMENT OF AUDITORS


         The   Board   of    Directors    of   the   Company    has    appointed
PricewaterhouseCoopers   LLP,  independent  accountants,  to  be  the  Company's
auditors  for  the  fiscal  year  ending  June  30,  1999.   Representatives  of
PricewaterhouseCoopers  LLP are  expected  to attend  the  Meeting to respond to
appropriate questions and to make a statement if they so desire.

         THE BOARD OF  DIRECTORS  RECOMMENDS  THAT  STOCKHOLDERS  VOTE "FOR" THE
RATIFICATION OF THE APPOINTMENT OF  PRICEWATERHOUSECOOPERS  LLP AS THE COMPANY'S
AUDITORS FOR THE FISCAL YEAR ENDING JUNE 30, 1999.

                              STOCKHOLDER PROPOSALS


         In order to be eligible for inclusion in the Company's  proxy materials
for the next annual meeting of  stockholders,  any stockholder  proposal to take
action at such meeting must be received at the Company's  main office located at
2930 W. Cleveland Road,  South Bend,  Indiana 46628, no later than May 26, 1999.
Any such  proposal  shall be  subject  to the  requirements  of the proxy  rules
adopted under the  Securities  Exchange Act of 1934,  as amended (the  "Exchange
Act") and, as with any stockholder  proposal  (regardless of whether included in
the Company's proxy materials),  the Company's  Certificate of Incorporation and
Bylaws and Delaware  law.  Under the proxy rules,  in the event that the Company
receives  notice of a  stockholder  proposal  to take  action at the next annual
<PAGE>
meeting that is not submitted for inclusion in the Company' proxy materials,  or
is submitted for inclusion but is properly  excluded from such proxy  materials,
the persons  named in the form of proxy sent by the Company to its  stockholders
intend to exercise their  discretion to vote on such proposal in accordance with
their best judgment if notice of the proposal is not received at the main office
of the Company by the Deadline (as defined below).  In addition to the provision
of the proxy rules regarding  discretionary  voting  authority  described in the
preceding  sentence,   the  Company's  Bylaws  provided  that  if  notice  of  a
stockholder  proposal to take action at the next Annual  Meeting is not received
at the main office of the Company by the  Deadline,  such  proposal  will not be
recognized as a matter proper for  submission  to the Company  stockholders  and
will not be eligible for presentation at such meeting.  The "Deadline" means the
date that is 90 days prior to the date of the next annual meeting;


                                        7
<PAGE>
however, in the event that less than 100 days' notice or prior public disclosure
of the date of such  meeting is given or made to  stockholders,  the  "Deadline"
means the close of business on the tenth day  following  the day on which notice
of the date of the  meeting was mailed or public  disclosure  of the date of the
meeting was made.


             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section 16(a) of the Exchange Act requires the  Company's  officers and
directors,  and  persons  owning  more  than  10% of a  registered  class of the
Company's equity  securities,  to file periodic reports of ownership and changes
in  ownership  with the SEC and to  provide  the  Company  with  copies  of such
reports.  Based solely upon information provided to the Company by the directors
and officers  subject to Section  16(a),  all Section 16(a) filing  requirements
applicable to such persons were complied with during fiscal 1998, except for the
inadvertent  failure to timely  file a Form 3 Initial  Statement  of  Beneficial
Ownership by Gregory J. Matthews,  Vice President and Chief Operating Officer of
the Company. Mr. Matthews subsequently filed the required form with the SEC.

                                  OTHER MATTERS

         The Board of  Directors is not aware of any business to come before the
Meeting  other  than those  matters  described  above in this  Proxy  Statement.
However,  if any other matter  should  properly  come before the Meeting,  it is
intended that holders of the proxies will act on such matter in accordance  with
their best judgment.

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

                                        8
<PAGE>
                                 REVOCABLE PROXY
                              SOBIESKI BANCORP, INC.

        [ X ] PLEASE MARK VOTES AS IN THIS EXAMPLE

                         ANNUAL MEETING OF STOCKHOLDERS

                                October 19, 1998

   The undersigned  hereby appoints the Board of Directors of Sobieski  Bancorp,
Inc. (the "Company"), with full powers of substitution,  to act as attorneys and
proxies for the  undersigned  to vote all shares of capital stock of the Company
which the  undersigned is entitled to vote at the Annual Meeting of Stockholders
(the "Meeting") to be held at the main office of the Company, located at 2930 W.
Cleveland Road, South Bend,  Indiana on October 19, 1998 at 2:00 p.m. and at any
and all adjournments and postponements thereof.

   The Board of  Directors  recommends a vote "FOR" the election of the nominees
listed in Item 1 and "FOR" the ratification of the appointment of auditors named
in Item 2.

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

                 Leonard J. Dobosiewicz             Joseph A. Gorny

                [   ] FOR      [   ] WITHHOLD      [   ] EXCEPT


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


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


   2. The  ratification  of the  appointment  of  PricewaterhouseCoopers  LLP as
auditors for the Company for the fiscal year ending June 30, 1999.


                [   ] FOR      [   ] AGAINST      [   ] ABSTAIN

   In their discretion, the proxies are authorized to vote on any other business
that may properly  come before the Meeting or any  adjournment  or  postponement
thereof.

   THIS PROXY WILL BE VOTED AS DIRECTED,  BUT IF NO INSTRUCTIONS  ARE SPECIFIED,
THIS PROXY WILL BE VOTED FOR THE NOMINEES  FOR  ELECTION AS DIRECTORS  LISTED IN
ITEM 1 ABOVE AND FOR THE  RATIFICATION  OF THE  APPOINTMENT OF AUDITORS NAMED IN
ITEM 2 ABOVE. IF ANY OTHER BUSINESS IS PRESENTED AT THE MEETING, THIS PROXY WILL
BE VOTED BY THOSE  NAMED IN THIS PROXY IN THEIR BEST  JUDGMENT.  AT THE  PRESENT
TIME,  THE BOARD OF DIRECTORS  KNOWS OF NO OTHER BUSINESS TO BE PRESENTED AT THE
MEETING.
<PAGE>

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

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

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

                              SOBIESKI BANCORP, INC.

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

  This Proxy may be revoked at any time  before it is voted by: (i) filing  with
the  Secretary  of the  Company  at or before  the  Meeting a written  notice of
revocation  bearing  a later  date  than  this  Proxy;  (ii)  duly  executing  a
subsequent  proxy relating to the same shares and delivering it to the Secretary
of the  Company at or before the  Meeting;  or (iii)  attending  the Meeting and
voting in person  (although  attendance at the Meeting will not in and of itself
constitute  revocation  of this  Proxy).  If this Proxy is  properly  revoked as
described  above,  then the power of such  attorneys and proxies shall be deemed
terminated and of no further force and effect.

  The above signed acknowledges receipt from the Company, prior to the execution
of this proxy, of notice of the Meeting,  a Proxy Statement and an Annual Report
to Stockholders.

  Please sign exactly as your name(s) appear(s) on this proxy card. When signing
as attorney, executor, administrator, trustee or guardian, please give your full
title. If shares are held jointly, each holder should sign.

                               PLEASE 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