SOBIESKI BANCORP INC
DEF 14A, 1999-09-24
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: UCAR INTERNATIONAL INC, 3, 1999-09-24
Next: P COM INC, S-3/A, 1999-09-24



                                  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 24, 1999


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,  1999 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 independent 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  independent
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 1999
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, 1999


         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, 1999.

         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  independent  auditors  of the  Company  for the fiscal year
             ending June 30, 2000;

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 13, 1999 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 24, 1999


- --------------------------------------------------------------------------------
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, 1999


         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, 1999, 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 24, 1999.

         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  independent  auditors  for  the
Company for the fiscal year ending June 30, 2000.

Vote Required and Proxy Information

         All shares of the Company's 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 in this Proxy Statement and for the ratification of the
appointment  of  PricewaterhouseCoopers  LLP as  independent  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  Board  of
Directors,  as proxy for the  stockholder,  will have the  discretion to vote on
such matters in accordance with their best judgment.

         Directors  will be  elected  by a  plurality  of the  votes  cast.  The
ratification of the appointment of Pricewaterhouse  Coopers LLP as the Company's
independent  auditors  requires the affirmative  vote of a majority of the votes
cast on the matter.  In the election of directors,  stockholders may either vote
"FOR" both nominees for election or withhold  their votes from either nominee or
both nominees for election. Votes that are withheld and shares held by a broker,
as nominee, that are not voted (so-called "broker non-votes") in the election of
directors will not be included in determining  the number of votes cast. For the
proposal to ratify the appointment of the independent auditors, stockholders may
vote "FOR," "AGAINST" or "ABSTAIN" with respect to this proposal. Proxies marked
to abstain will have the same effect as votes against the  proposal,  and broker
non-votes will have no effect on the proposal. The holders of at least one-third
of the outstanding shares of the common stock,  present in person or represented
by proxy,  will constitute a quorum for purposes of the Meeting.  Proxies marked
to abstain and broker  non-votes  will be counted for purposes of  determining a
quorum.

         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
<PAGE>
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.

Voting Securities and Certain Holders Thereof

         Stockholders  of record as of the close of  business on  September  13,
1999 will be entitled to one vote for each share of common  stock then held.  As
of that date,  there were 725,832 shares of common stock issued and outstanding.
The following table sets forth, as of September 13, 1999,  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)        10.65%
2930 W. Cleveland Road
South Bend, Indiana  46628

John Hancock Mutual Life Insurance Company and                                  40,000(2)         5.51
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                                144,621(3)        18.88
 and the Association, as a group (10 persons)
</TABLE>

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

(1)  The amount reported  represents shares held by the Company's Employee Stock
     Ownership  Plan  ("ESOP"),  34,104  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 by the ESOP are voted by the  trustee in the same  manner that
     the trustee is  instructed  to vote by a majority of the plan  participants
     who instruct the trustee as to the manner of voting the shares allocated to
     their plan accounts.

(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 investment powers as to all of such shares.

(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 40,176 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 13, 1999 and 15,853 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 13, 1999 (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 seven
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 each  director's  term of office.  The
Board of  Directors  acting as the  nominating  committee  has  recommended  and
approved the nominees identified in the following table. 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  below.  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  disclosed  in  this  Proxy  Statement,  there  are  no
arrangements  or  understandings  between any  director or nominee and any other
person pursuant to which the director or nominee was selected.
<TABLE>
<CAPTION>
                                                                                              Shares of Common
                            Age at                                                    Term   Stock-Beneficially         Percent
                           June 30,                                      Director      to         Owned at                of
              Name           1999          Position(s) Held              Since(1)    Expire  September 13, 1999(2)      Class
              ----           ----          ----------------              --------    ------  ---------------------      -----

                                                   NOMINEES
<S>                           <C>                                          <C>         <C>                 <C>            <C>
Thomas F. Gruber              56       President and Chief Executive       1981        2002                27,865         3.76%
                                       Officer and Director
Joseph F. Nagy                51       Vice Chairman and Director          1985        2002                13,310         1.82
<CAPTION>

                                        DIRECTORS CONTINUING IN OFFICE
<S>                           <C>                                          <C>         <C>                 <C>            <C>
George J. Aranowski           68       Director                            1973        2000                15,410         2.11
Robert J. Urbanski            47       Chairman of the Board               1991        2000                35,011         4.80
Richard J. Cullar             44       Director                            1999        2001                   500          .07
Leonard J. Dobosiewicz        58       Director                            1977        2001                12,410         1.70
Joseph A. Gorny               57       Director                            1993        2001                25,410         3.48
</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 15,456,  3,864, 3,864, 3,864, 3,864 and 3,864 shares which Messrs.
     Gruber, Nagy,  Aranowski,  Urbanski,  Dobosiewicz and Gorny,  respectively,
     currently  or will within 60 days of  September  13, 1999 have the right to
     acquire  pursuant to stock options  granted under the Stock Option Plan and
     6,183,  1,546,  1,546,  1,546, 1,546 and 1,546 shares awarded as restricted
     stock  under  the  RRP  to  Messrs.  Gruber,  Nagy,  Aranowski,   Urbanski,
     Dobosiewicz and Gorny, respectively,  which have vested or will vest within
     60 days of  September  13,  1999 (and which have or will become free of all
     restrictions originally placed thereon).

         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.

         Thomas F. Gruber.  Mr. Gruber became the President and Chief  Executive
Officer of the Company and the Association in September 1996.  Prior to becoming
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.

         Richard J. Cullar.  Mr. Cullar is President of Beres & Cullar,  P.C., a
public accounting firm.

         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.

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, 1999. During fiscal
1999, 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  Aranowski,  Cullar,  Nagy and Urbanski.  During fiscal
1999, this committee met five times.

         The  Compensation   Committee  is  currently   comprised  of  Directors
Aranowski,  Cullar, Nagy and Urbanski. The Compensation Committee is responsible
for administering the Stock Option Plan and the RRP. The Compensation  Committee
met three times during fiscal 1999.

         The  entire  Board of  Directors  acts as a  nominating  committee  for
selecting  nominees for election as  directors.  While the Board of Directors of
the Company will consider  nominees  recommended by stockholders,  the Board has
not actively solicited such nominations.  The Board of Directors met one time in
fiscal 1999 in its capacity as a nominating committee.

         Pursuant  to  the  Company's  bylaws,   nominations  for  directors  by
stockholders  must be made in writing  and  delivered  to the  Secretary  of the
Company at least 90 days prior to the meeting date. If,  however,  less than 100
days' notice or prior public  disclosure  of the date of the meeting is given or
made to stockholders, nominations must be received by the Company not later than
the close of business on the tenth day  following  the later of the day on which
notice of the date of the meeting was mailed or public disclosure of the date of
the  meeting  was  made.  In  addition  to  meeting  the  applicable   deadline,
nominations  must  be  accompanied  by  certain  information  specified  in  the
Company's 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 12 meetings  during the year ended
June 30, 1999. 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  are paid  $500 per  month  for  each  meeting  of the
Company's Board of Directors attended and an additional $500 for each meeting of
the Association's Board of Directors attended.  Directors are also paid a fee of
$100 for each Board committee meeting attended. In addition, during fiscal 1999,
Mr.  Urbanski  received  $400 per month for  serving as Chairman of the Board of
Directors  of the Company and Mr.  Nagy  received  $200 per month for serving as
Vice  Chairman of the Board of Directors of the  Company.  As noted above,  each
director of the Company also serves as a director of the Association.

                                        4
<PAGE>
         Stock Options and Restricted  Stock.  Upon his appointment to the Board
of Directors,  Director Cullar was granted on January 21, 1999 a ten-year option
to purchase  4,830  shares of common  stock at an exercise  price of $13.125 per
share  (the fair  market  value of the common  stock on the date of grant).  The
option is scheduled to vest in 20% annual  increments on January 21, 2000, 2001,
2002, 2003 and 2004, respectively. On January 21, 1999, Director Cullar was also
awarded 1,932  restricted  shares of the Company's  common stock. The shares are
scheduled to vest in 20% annual increments on January 21, 2000, 2001, 2002, 2003
and 2004, respectively.

         Fee Continuation Plans. Effective July 1, 1998, the Company adopted the
Sobieski  Bancorp,  Inc. Fee  Continuation  Plan for Retired  Directors  and the
Association  adopted  the  Sobieski  Federal Fee  Continuation  Plan for Retired
Directors.  The plans  operate  in the same  manner and each 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  (under  the
Company's plan) or the Association's Board of Directors (under the Association's
plan) ("Payment  Event").  Specifically,  upon the occurrence of a Payment Event
with respect to an eligible  director,  the director will be entitled to be paid
approximately  $333 per month  under each plan ($666  under both  plans) for ten
years,  beginning on the first day of the month following the Payment Event. The
Company and the  Association  will  maintain  life  insurance  contracts  on the
directors to provide funding for their retirement obligations under the plans.

         To be eligible to  participate  in the plans, a person must have been a
member of the  Company's  Board of  Directors  (for the  Company's  plan) or the
Association's  Board of Directors  (for the  Association's  plan) as of June 30,
1998,  or have become a member of the  Company's or the  Association's  Board of
Directors  after  June  30,  1998  and  serve in that  capacity  for  five  full
consecutive  years.  Each plan  provides  that if an eligible  director's  death
occurs before commencement of the payments described above or while the payments
are being made to the director,  then the director's  spouse will 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.
As  noted  above,  each  director  of the  Company  is  also a  director  of the
Association.

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  earned a salary and bonus for fiscal
1999 in excess of $100,000.
<TABLE>
<CAPTION>
======================================================================================================================
                                              Summary Compensation Table
- ----------------------------------------------------------------------------------------------------------------------
                                                                             Long-Term Compensation
                           Annual Compensation                                       Awards
- -------------------------------------------------------------------------  --------------------------
                                                             Other Annual   Restricted                    All Other
                               Fiscal    Salary     Bonus    Compensation      Stock        Options/    Compensation
 Name and Principal Position    Year     ($)(1)      ($)         ($)        Awards ($)      SARs (#)       ($)(3)
 ---------------------------    ----     ------      ---         ---        ----------      --------       ------
<S>                             <C>       <C>       <C>          <C>           <C>          <C>            <C>
Thomas F. Gruber, President     1999      $85,031   $---         ---          $ ---           ---          $19,714
and Chief Executive Officer     1998       79,688    ---         ---            ---           ---           14,669
                                1997       63,370    ---         ---         98,532(2)      19,320           ---
======================================================================================================================
</TABLE>
- --------------
(1)      Amounts  include fees of $18,390,  $18,000 and $18,380 for Mr. Gruber's
         service as a director of the Company and the Association  during fiscal
         1999, 1998 and 1997, respectively.

(2)      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,  an additional 20
         percent  vested on  September  30,  1998 and the  remaining  shares are
         scheduled to vest in equal installments

                                        5
<PAGE>
         on September 30, 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).  Sixty  percent  of the  1,932
         restricted  shares  have  vested,  with 20  percent  vesting on each of
         October 25, 1996, 1997 and 1998,  respectively.  The remaining unvested
         shares are scheduled to vest in equal  installments on October 25, 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,  1999
         ($14.375),  the 5,408  restricted  shares held by Mr. Gruber as of that
         date had an aggregate market value of $77,740.

(3)      For  1999  and  1998,   includes  employer   contributions   under  the
         Association's  401(k)  Plan of $974 and $941,  respectively,  term life
         insurance  premiums paid by the Association for Mr. Gruber's benefit of
         $2,552 and $1,276,  respectively,  and allocations for 1999 and 1998 to
         Mr. Gruber's ESOP account valued at $16,188 and $12,452, respectively.


         The  following  table sets forth  information  regarding  stock options
exercised  by Mr.  Gruber  during  fiscal  1999  and the  number  and  value  of
unexercised stock options held by Mr. Gruber at June 30, 1999.
<TABLE>
<CAPTION>
=====================================================================================================================
                          AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND FY-END
                                                 OPTION/SAR VALUES
- ---------------------------------------------------------------------------------------------------------------------
                                                                                               Value of
                                                               Number of                      Unexercised
                                                              Unexercised                    In-the-Money
                                                            Options/SARs at                 Options/SARs at
                                                               FY-End (#)                     FY-End ($)
                                Shares                --------------------------------------------------------------
                               Acquired
                                  on        Value
                               Exercise    Realized
Name                              (#)        ($)      Exercisable   Unexercisable    Exercisable    Unexercisable
- ----                           --------    --------   -----------   -------------    -----------    -------------
<S>                            <C>         <C>           <C>            <C>          <C>             <C>
      Thomas F. Gruber            ---        ---         10,626         13,524       $17,630(1)      $22,218(1)
=====================================================================================================================
</TABLE>

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

(1) Represents  the  difference  between the aggregate  fair market value of the
    shares underlying the options as of June 30, 1999 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 on each  anniversary  of its  execution,  subject to the  performance of an
annual formal  evaluation by disinterested  members of the Board of Directors of
the Association.  The term of Employment Agreement has been extended pursuant to
this  provision  on each  anniversary  of the  agreement's  execution  that  has
occurred to date. 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 or within 12 months
after a "change in control" of the  Association or the Company.  If Mr. Gruber's
employment had been

                                        6
<PAGE>
terminated  as of June 30, 1999 under  circumstances  entitling him to severance
pay as described  above,  he would have been entitled to receive a lump sum cash
payment of approximately $237,206.

         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  will be  entitled  to begin
receiving payment of an amount equal to two percent of his base annual salary 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 will be paid to Mr. Gruber for each
of the ten years following the Payment Event and will 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.

         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 will be entitled to receive
such payments as if Mr. Gruber were alive.

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 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.  Directors  and
officers are, however,  as are employees of the Association,  generally entitled
to a 1%  reduction in the  interest  rate on any loan  secured by their  primary
residence from the then current  market  interest rate, as long as they continue
to serve as a director, officer or employee. All loans to directors and officers
were performing in accordance with their terms at June 30, 1999.


        PROPOSAL II - RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS


         The   Board   of    Directors    of   the   Company    has    appointed
PricewaterhouseCoopers   LLP,  independent  accountants,  to  be  the  Company's
independent  auditors for the fiscal year ending June 30, 2000.  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
INDEPENDENT AUDITORS FOR THE FISCAL YEAR ENDING JUNE 30, 2000.

                                        7
<PAGE>
                              STOCKHOLDER PROPOSALS

         In order to be eligible for inclusion in the Company's  proxy materials
for the 2000 Annual Meeting of  Stockholders,  any stockholder  proposal to take
action at the 2000 Annual  Meeting must be received at the Company's main office
located at 2930 W. Cleveland Road, South Bend,  Indiana 46628, no later than May
27, 2000.  Any proposal  submitted  will 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
2000 Annual  Meeting that is not submitted  for inclusion in the Company'  proxy
materials,  or is submitted  for  inclusion  but is properly  excluded  from the
Company's  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 the
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 2000  Annual
Meeting is not received at the main office of the Company by the  Deadline,  the
proposal  will  not be  recognized  as a matter  proper  for  submission  to the
Company's  stockholders  and will not be eligible for  presentation  at the 2000
Annual Meeting.  The "Deadline" means the date that is 90 days prior to the date
of the 2000  Annual  Meeting;  however,  in the  event  that less than 100 days'
notice or prior  public  disclosure  of the date of the 2000  Annual  Meeting is
given or made to stockholders, the "Deadline" means the close of business on the
tenth day following the later of the day on which notice of the date of the 2000
Annual  Meeting was mailed or the day on which public  disclosure of the date of
the 2000 Annual 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 1999.


                                  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 the Board of Directors, as proxy for the stockholder,  will act on
such matter in accordance with its 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, 1999

  The undersigned  hereby  appoints the Board of Directors of Sobieski  Bancorp,
Inc. (the "Company"), and its survivor, with full powers of substitution, to act
as attorneys and proxies for the  undersigned to vote all shares of common stock
of the Company which the  undersigned  is entitled to vote at the Annual Meeting
of Stockholders  (the"Meeting")  to be held on October 19, 1999 at the Company's
main office,  located at 2930 W.  Cleveland  Road,  South Bend,  Indiana at 2:00
p.m., local time, and at any and all adjournments thereof, as follows:

1. The  election  of the  following  directors  for three year terms  (except as
   marked to the contrary):

                [   ] FOR      [   ] WITHHOLD      [   ] EXCEPT


                 THOMAS F. GRUBER                 JOSEPH F. NAGY


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
   independent  auditors  for the  Company  for the fiscal  year ending June 30,
   2000.

                [   ] 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.

   The Board of Directors  recommends a vote "FOR" the nominees named herein and
"FOR" the ratification of the appointment of PricewaterhouseCoopers LLP.

   THIS PROXY WILL BE VOTED AS DIRECTED,  BUT IF NO INSTRUCTIONS  ARE SPECIFIED,
THIS PROXY WILL BE VOTED FOR THE NOMINEES NAMED HEREIN AND FOR THE  RATIFICATION
OF THE  APPOINTMENT  OF  PRICEWATERHOUSECOOPERS  LLP.  IF ANY OTHER  BUSINESS IS
PRESENTED  AT  THE MEETING, THIS PROXY WILL BE VOTED AS DIRECTED BY THE BOARD OF
DIRECTORS  IN ITS BEST  JUDGMENT.  AT THE PRESENT  TIME,  THE BOARD OF DIRECTORS
KNOWS OF NO OTHER BUSINESS TO BE PRESENTED AT THE MEETING.

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

                   _________________________________________
                                      Date

                   _________________________________________
                             Stockholder sign above

                   _________________________________________
                         Co-holder (if any) sign above
<PAGE>
   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 the Company's
Annual Report to Stockholders for the fiscal year ended June 30, 1999.

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


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