UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                              Washington, DC 20549

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

Filed by the registrant [X]
Filed by a party other than the registrant [_]

Check the appropriate box:
[_]      Preliminary proxy statement
[_]      Confidential, for use of the Commission Only
         (as permitted by Rule 14a-6(e)(2))
[X]      Definitive proxy statement
[_]      Definitive additional materials
[_]      Soliciting material pursuant to Rule 14a-12

                         BANK WEST FINANCIAL CORPORATION
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)


- --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

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:

                N/A
- --------------------------------------------------------------------------------
(2)  Aggregate number of securities to which transactions applies:

                N/A
- --------------------------------------------------------------------------------
(3)  Per unit price or other underlying value of transaction computed pursuant
     to Exchange Act Rule 0-11:

                N/A
- --------------------------------------------------------------------------------
(4)  Proposed maximum aggregate value of transaction:

                N/A
- --------------------------------------------------------------------------------
(5)  Total Fee paid:

                N/A
- --------------------------------------------------------------------------------

[_]  Fee paid previously with preliminary materials

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

(1)  Amount previously paid:

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

                N/A
- --------------------------------------------------------------------------------
(3)  Filing party:

                N/A
- --------------------------------------------------------------------------------
(4)  Date filed:

                N/A
- --------------------------------------------------------------------------------






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

                                                              September 29, 2000

Dear Stockholder:

         You are  cordially  invited  to  attend  the  2000  Annual  Meeting  of
Stockholders of Bank West Financial  Corporation  (the  "Company").  The meeting
will be held at Duba's  Restaurant  located at 420 East  Beltline,  N.E.,  Grand
Rapids,  Michigan  49505 on Wednesday,  October 25, 2000 at 10:00 a.m.,  Eastern
Time. As more fully described in the accompanying materials,  the purpose of the
meeting is to elect two directors and to ratify the  appointment  of independent
auditors.  We urge you to support your Company's  nominees and to sign, date and
return the enclosed proxy card today.  Your vote is important,  even if you only
hold a few shares.

Your Board of Directors Believes in Stockholder Representation

         Your  current  Board of  Directors  owns a  substantial  amount  of the
Company's  common stock.  See  "Beneficial  Ownership of Common Stock by Certain
Beneficial Owners and Management" in the attached Proxy Statement. Your Board of
Directors  represents all  stockholders and intends to continue to take steps to
enhance stockholder value.

         It is very  important  that you be  represented  at the Annual  Meeting
regardless of the number of shares you own or whether you are able to attend the
meeting in person. We urge you to mark, sign, and date your proxy card today and
return it in the postage-paid envelope provided,  even if you plan to attend the
Annual Meeting. This will not prevent you from voting in person, but will ensure
that your vote is counted if you are unable to attend.

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

                                             Sincerely,

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






                         BANK WEST FINANCIAL CORPORATION

                            2185 Three Mile Road N.W.
                          Grand Rapids, Michigan 49544

                                 (616) 785-3400

                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To
                           Be Held on October 25, 2000

         NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders ("Annual
Meeting") of Bank West Financial  Corporation  (the  "Company")  will be held at
Duba's  Restaurant  located at 420 East Beltline,  N.E., Grand Rapids,  Michigan
49505 on  Wednesday,  October  25,  2000 at 10:00 a.m.,  Eastern  Time,  for the
following  purposes,  all  of  which  are  more  completely  set  forth  in  the
accompanying Proxy Statement:

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

         (2) To ratify the  appointment  of Crowe  Chizek and Company LLP as the
             Company's  independent auditors for the fiscal year ending June 30,
             2001; and

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

         Stockholders  of record of the  Company as of the close of  business on
September  12, 2000 are entitled to notice of and to vote at the Annual  Meeting
or any adjournment thereof.

                                            BY ORDER OF THE BOARD OF DIRECTORS

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

Grand Rapids, Michigan
September 29, 2000

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

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

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



                         BANK WEST FINANCIAL CORPORATION

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

                                 PROXY STATEMENT

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

                         ANNUAL MEETING OF STOCKHOLDERS

                                October 25, 2000

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

       Proxies are being  solicited  on behalf of the Board of  Directors of the
Company to be used at the Annual Meeting of Stockholders  ("Annual  Meeting") to
be held at Duba's Restaurant  located at 420 East Beltline,  N.E., Grand Rapids,
Michigan 49505 on Wednesday,  October 25, 2000 at 10:00 a.m.,  Eastern Time, and
at any  adjournment  thereof for the  purposes set forth in the Notice of Annual
Meeting  of  Stockholders.  This  Proxy  Statement  is  first  being  mailed  to
stockholders on or about September 29, 2000.

       Each proxy  solicited  hereby,  if  properly  signed and  returned to the
Company and not revoked prior to its use,  will be voted in accordance  with the
instructions  contained  therein.  If no contrary  instructions are given,  each
proxy received will be voted for each of the matters  described herein and, upon
the  transaction of such other business as may properly come before the meeting,
in accordance with the best judgment of the persons appointed as proxies.

       Any  stockholder  giving a proxy  has the  power to revoke it at any time
before it is exercised by (1) filing with the  Secretary of the Company  written
notice thereof (James A. Koessel,  Secretary,  Bank West Financial Corporation);
(2)  submitting a duly executed  proxy bearing a later date; or (3) appearing at
the Annual  Meeting and giving the  Secretary  notice of his or her intention to
vote in person.  Proxies  solicited  hereby may be exercised  only at the Annual
Meeting and any adjournment thereof and will not be used for any other meeting.

                            VOTING AND REQUIRED VOTES

       Only  stockholders  of record at the close of business on  September  12,
2000 (the "Voting Record Date"") will be entitled to vote at the Annual Meeting.
On the Voting Record Date,  there were  2,521,059  shares of Common Stock issued
and outstanding, and the Company had no other

class of equity securities  outstanding.  Each share of Common Stock outstanding
is entitled to one vote at the Annual Meeting on each matter properly  presented
at the Annual Meeting.

       Directors  are  elected  by a  plurality  of the votes cast with a quorum
present. A quorum consists of stockholders representing,  either in person or by
proxy,  a majority  of the  outstanding  Common  Stock  entitled  to vote at the
meeting.  Abstentions are considered in determining the presence of a quorum but
will not affect the plurality  vote required for the election of directors.  The
affirmative  vote of the  holders of a majority  of the total  votes  present in
person or by proxy is  required  to ratify the  appointment  of the  independent
auditors. Under applicable rules, the election of directors and the ratification
of the auditors are considered  "discretionary" items upon which brokerage firms
may vote in their discretion on behalf of their clients if such clients have not
furnished  voting   instructions  and  for  which  there  will  not  be  "broker
non-votes."

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

Election of Directors

       The Bylaws of the Company  presently  provide that the Board of Directors
shall not be less than five nor more than fifteen members.  Presently, there are
eight  directors.  The  Articles  of  Incorporation  and  Bylaws of the  Company
presently  provide  that the Board of  Directors  shall be divided  into  groups
classes as nearly  equal in number as possible.  The  Articles of  Incorporation
also provide that no decrease in the number of directors  shall shorten the term
of any  incumbent  director.  The  members of each group are to be elected for a
term of three years or until their  successors  are elected and  qualified.  One
group of  directors  is to be elected  annually.  There are no  arrangements  or
understandings  between the Company and any person pursuant to which such person
has been  elected or  nominated  as a director  (except  that Mr.  Riley was the
proposed  nominee of LaSalle  Financial  Partners in 1998 at a time when LaSalle
indicated  that it would  take  additional  actions if such  nomination  was not
accepted),  and no  director  or nominee  for  director  is related to any other
director,  nominee for  director or  executive  officer of the Company by blood,
marriage or adoption.

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



                                              Position with the Company and the
                                                Bank and Principal Occupation         Director
Name                   Age(1)                     During the Past Five Years          Since(2)
- --------------------- --------   -----------------------------------------------   ---------------
                                                                               
                              Nominees for Term Expiring in 2003

John H. Zwarensteyn      55       Director, President, Chief Executive Officer and      1992
                                  sole stockholder of Gemini Corporation, Grand
                                  Rapids, Michigan, a publishing and
                                  communications concern, since 1979.

Harry E. Mika            80       Director; private investor; served for 32 years as    1997
                                  a director at five different banks in western
                                  Michigan, including Director and Senior Vice
                                  President of Ameribank in Grand Rapids,
                                  Michigan from 1989 to 1996.


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

                             Directors Whose Terms Expire in 2001

Carl A. Rossi             70       Director; Part Owner and Sales and Contract           1972
                                   Manager for Bay Area Interiors, Grand Rapids,
                                   Michigan since 1991.

Robert J. Stephan         64       Director; President and Chief Executive Officer       1990
                                   of SecureOne Benefit Administrators, Inc.,
                                   Grand Rapids, Michigan.  Member of the state
                                   bar of Michigan.


Wallace D. Riley          73       Director; Senior Partner in Riley, Roumell and        1998
                                   Connolly, a law firm in Detroit, Michigan, since
                                   1968.  Director and Chairman of the Board of
                                   National TechTeam, Inc., a provider of
                                   information technology outsourcing support
                                   services located in Dearborn, Michigan.





                                                Position with the Company and the
                                                  Bank and Principal Occupation        Director
Name                    Age(1)                     During the Past Five Years          Since(2)
- --------------------- --------   -----------------------------------------------   ---------------

                                                                               
                             Directors Whose Terms Expire in 2002

Richard L. Bishop         56       Director; President and Treasurer of Jurgens &        1991
                                   Holtvluwer Men's Store, Inc., Grand Rapids,
                                   Michigan.

Thomas D. De Young        62       Director; President and principal stockholder of      1979
                                   DeYoung & Associates, Grand Rapids,
                                   Michigan, a commercial building contractor
                                   since 1993.  Prior thereto, President of DeYoung
                                   & Bagin, Grand Rapids, Michigan, a
                                   commercial building contractor, since 1975.

Jacob Haisma              64       Director; owner of Jacob Haisma Builders, Inc.,       1979
                                   Grand Rapids, Michigan, since 1960.


- ----------------
(1)    As of September 12, 2000.
(2)    Includes service as a director of the Bank.


Stockholder Nominations

       Article  7.F  of  the  Company's   Articles  of   Incorporation   governs
nominations  for  election  to the  Board of  Directors  and  requires  all such
nominations,  other than  those  made by the  Board,  to be made at a meeting of
stockholders called for the election of directors, and only by a stockholder who
has complied with the notice provisions in that section. Stockholder nominations
must be made  pursuant  to timely  notice in  writing  to the  Secretary  of the
Company.  To be timely,  a stockholder's  notice must be delivered to, or mailed
and received at, the principal  executive  offices of the Company not later than
60 days  prior  to the  anniversary  date of the  immediately  preceding  annual
meeting.  The Articles of  Incorporation  set forth specific  requirements  with
respect to stockholder nominations.

Board Meetings and Committees

       The Board of  Directors  of the Company  met seven times  during the year
ended June 30, 2000.  The Board of Directors has standing  audit,  executive and
asset/liability  management ("ALCO") committees as described below. The Board of
Directors of the Company does not have separate

compensation or nominating committees. No director of the Company attended fewer
than 75% in the aggregate of the meetings of the Board of Directors  held during
fiscal 2000 and the total number of meetings held by all committees of the Board
on which he served during the year.

       The Audit Committee  reviews the scope and results of the audit performed
by the  Company's  independent  auditors  and reviews with  management  and such
independent  auditors the Company's  system of internal  control and audit.  The
Audit  Committee  also  reviews  all  examination  and other  reports by federal
banking regulators.  The members of the Audit Committee for both the Company and
the Bank are Messrs.  Stephan (Chairman),  Haisma and Riley. The Audit Committee
is the same for the Company and the Bank and met twice in fiscal 2000.

       The Executive  Committee,  which consists of Messrs.  Stephan (Chairman),
Rossi and DeYoung,  is  authorized to act on behalf of the Board of Directors of
the Company between scheduled Board meetings,  subject to the limitations on its
powers and authorities set forth under Michigan law. The Executive  Committee is
the same for the Company and the Bank did not meet in fiscal 2000.

       The ALCO  Committee,  which consists of Messrs.  Zwarensteyn  (Chairman),
Haisma,  Bishop and Stephan,  for both the Company and the Bank, met eight times
during fiscal 2000.

       Regular  meetings  of the Board of  Directors  of the Bank are held on at
least a monthly  basis and special  meetings of the Board of Directors  are held
from time-to-time as needed. There were 13 meetings of the Board of Directors of
the Bank held during the year ended June 30, 2000.  No director  attended  fewer
than 75% of the total  number of meetings of the Board of  Directors of the Bank
during  fiscal 2000 and the total number of meetings  held by all  committees of
the Board on which the director served during such year.

       The Board of Directors of the Bank has  established  various  committees,
including Executive, Audit, Compensation,  Nominating,  Long-Term Planning, Loan
and Asset/Liability  Management ("ALCO") Committees.  The Compensation Committee
reviews the  compensation of the Bank's  officers and employees.  The members of
the committee are Messrs. Stephan (Chairman),  Rossi, Riley and DeYoung, and the
committee met once during the year ended June 30, 2000.

Executive Officers Who Are Not Directors

       The following  table sets forth certain  information  with respect to the
executive  officers  of  the  Company  who  are  not  directors.  There  are  no
arrangements or understandings  between the Company and any such person pursuant
to which such person was elected an  executive  officer of the  Company,  and no
such  officer  is related to any  director  or officer of the  Company by blood,
marriage or adoption.





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


                                              
Ronald A. Van Houten                     64        President and Chief Executive Officer of the Company
                                                   and the Bank since June 1999; Director of the Bank
                                                   since June 1999; interim Chief Executive Officer of the
                                                   Company and the Bank from April 1999 to June 1999;
                                                   President and Chairman of the Board of Caledonia
                                                   Financial Corporation in Caledonia, Michigan from
                                                   1995 to April 1999; President and Chief Executive
                                                   Officer of State Bank of Caledonia from 1995 to 1998.
James A. Koessel                         52        Senior Vice President- Mortgage Production of the Bank
                                                   since May 1999; Vice President and Chief Lending
                                                   Officer of the Company and of the Bank from 1992 to
                                                   May 1999; Secretary of the Company and the Bank
                                                   since February 1996.
Kevin A. Twardy                          33        Vice President and Chief Financial Officer of the
                                                   Company and the Bank since December 1994 and
                                                   November 1994, respectively; prior to joining the Bank
                                                   in November 1994, Manager for six months with the
                                                   accounting firm of Crowe Chizek and Company, Grand
                                                   Rapids, Michigan; prior thereto, Senior Auditor with
                                                   Ernst & Young, Chicago, Illinois.
Laurie S. Adams                          44        Vice President and Director of Retail Banking of the
                                                   Bank since July 1996; prior thereto, Assistant Vice
                                                   President and Administrative Services Manager for
                                                   FMB State Savings Bank, Lowell, Michigan, from 1990
                                                   to 1996.
Louis D. Knooihuizen                     50        Senior Vice President - Commercial Lending of the
                                                   Bank since January 2000; Vice President - Commercial
                                                   Lending of the Bank since May 1999; prior thereto,
                                                   Vice President of Community Lending at National City
                                                   Bank, Grand Rapids, Michigan, from February 1995 to
                                                   April 1999; prior thereto, First Vice President at
                                                   Michigan National Bank, Grand Rapids, Michigan.
Cheryl A. Moore                          38        Vice President - Lending Operations of the Bank since
                                                   January 2000; prior thereto, Mortgage Operations
                                                   Manager of the Bank from 1997 to 1999; Branch
                                                   Operations Supervisor for Norwest Mortgage, Grand
                                                   Rapids, Michigan from 1994 to 1997.


- ----------------------------
(1)    As of September 12, 2000.

                      BENEFICIAL OWNERSHIP OF COMMON STOCK
                   BY CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

       The  following  table  includes,  as of the Voting  Record Date,  certain
information  as to the Common  Stock  beneficially  owned by (1) each  person or
entity,  including  any "group" as that term is used in Section  13(d)(3) of the
Securities Exchange Act of 1934, as amended ("1934 Act"), who or which was known
to the  Company  to be the  beneficial  owner of more than 5% of the  issued and
outstanding  Common  Stock,  (2)  the  directors  of the  Company,  and  (3) all
directors and executive officers of the Company and the Bank as a group.




                                                                        Common Stock
                                                                  Beneficially Owned as of

                                                                 September 12, 2000(1)(2)(3)
                                                             ----------------------------------

Name of Beneficial Owner                                           Amount                %
- -------------------------------------                        -------------------    -----------
                                                                                 
Bank West Financial Corporation                                  228,467(4)            8.5%
Employee Stock Ownership Plan Trust
2185 Three Mile Road N.W.
Grand Rapids, Michigan 49544

Banc Funds                                                       173,520(5)            6.4%
208 South LaSalle Street, Suite 200
Chicago, Illinois 60604

LaSalle Financial Partners, Limited Partnership                  168,967(6)             6.3%
350 E. Michigan Avenue, Suite 500
Kalamazoo, Michigan 49007

Directors:
   Richard L. Bishop                                              39,422(7)             1.5%
   Thomas D. DeYoung                                              26,499(8)             1.0%
   Jacob Haisma                                                   63,083(9)             2.4%
   Harry E. Mika                                                200,100(10)             7.4%
   Carl A. Rossi                                                 31,956(11)             1.2%
   Robert J. Stephan                                             48,735(12)             1.8%
   John H. Zwarensteyn                                           46,123(13)             1.7%
   Wallace D. Riley                                              15,000(14)          *
All directors and executive officers of the Company
 and the Bank as a group (14 persons)                            609,921(2)(3)(4)      22.7%


- -------------------
* Represents less than 1% of the outstanding stock.


                                                   (Footnotes on following page)


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

(1)    Based upon information  furnished by the respective persons.  Pursuant to
       rules  promulgated under the 1934 Act, a person is deemed to beneficially
       own shares of Common  Stock if he or she  directly or  indirectly  has or
       shares (a) voting  power,  which  includes the power to vote or to direct
       the voting of the shares;  or (b)  investment  power,  which includes the
       power  to  dispose  or  direct  the  disposition  of the  shares.  Unless
       otherwise indicated, the named beneficial owner has sole voting power and
       sole investment power with respect to the indicated shares.

(2)    Under  applicable  regulations,  a person is  deemed  to have  beneficial
       ownership of any shares of Common  Stock which may be acquired  within 60
       days of the Voting  Record Date  pursuant to the exercise of  outstanding
       stock options.  Shares of Common Stock which are subject to stock options
       are deemed to be outstanding  for the purpose of computing the percentage
       of outstanding  Common Stock owned by such person or group but not deemed
       outstanding  for the purpose of computing the  percentage of Common Stock
       owned by any other  person or group.  The  amounts set forth in the table
       include  shares which may be received  upon the exercise of stock options
       within  60  days  of  the  Voting  Record  Date  as  follows:   for  each
       non-employee  director other than Messrs.  Mika and Riley,14,133  shares;
       and for all directors and executive officers as a group, 161,713 shares.

(3)    Includes  restricted shares granted pursuant to the Company's  Management
       Recognition  Plans ("MRPs") as follows:  for each  non-employee  director
       other than Messrs.  Mika and Riley,  1,310 shares;  and for all directors
       and executive officers as a group, 14,526 shares.  While these restricted
       shares have not yet vested or been  distributed  to the  recipient of the
       grant, the grant  recipients are entitled to vote the restricted  shares.
       The trustees of the MRPs,  who consist of directors of the Company,  will
       vote the  aggregate  38,885 shares of Common Stock held by the MRPs which
       have not yet been granted in the same proportion that holders of unvested
       MRP  awards  vote  their  unvested  MRP  shares.  The  trustees  disclaim
       beneficial  ownership of such shares, which are not included in the above
       table.

(4)    The Bank West Financial  Corporation  Employee Stock Ownership Plan Trust
       ("Trust") was established pursuant to the Bank West Financial Corporation
       Employee  Stock  Ownership  Plan  ("ESOP")  by an  agreement  between the
       Company and Messrs.  Stephan,  Bishop and Haisma,  who act as trustees of
       the plan  ("Trustees").  As of the Voting Record Date,  115,434 shares of
       Common Stock held in the Trust were  unallocated  and 113,033  shares had
       been  allocated to the  accounts of  participating  employees.  Under the
       terms of the ESOP, the Trustees will generally vote the allocated  shares
       held in the ESOP in accordance with the instructions of the participating
       employees and will generally vote unallocated  shares held in the ESOP in
       the same proportion for and against proposals to stockholders as the ESOP
       participants  and  beneficiaries  actually  vote  shares of Common  Stock
       allocated  to their  individual  accounts,  subject  in each  case to the
       fiduciary  duties of the ESOP trustees and applicable  law. Any allocated
       shares  which  either  abstain on the  proposal  or are not voted will be
       disregarded in

                                         (Footnotes continued on following page)

       determining  the  percentage of stock voted for and against each proposal
       by the  participants  and  beneficiaries.  The  amount  of  Common  Stock
       beneficially owned by the ESOP Trustees or by all directors and executive
       officers as a group does not include the  unallocated  shares held by the
       Trust. The total for executive officers as a group includes 25,375 shares
       allocated to the ESOP accounts of four executive officers.

(5)    The shares are held by Banc Fund III L.P. ("BF III"), an Illinois limited
       partnership,  Bank Fund III Trust ("T III"), Banc Fund IV L.P. ("BF IV"),
       an Illinois  limited  partnership,  and Banc Fund IV Trust ("T IV").  The
       general  partner  of BF III is  MidBanc  III L.P.  ("MidBanc  III").  The
       general partner of BF IV is MidBanc IV L.P.  ("MidBanc IV").  MidBanc III
       and IV are Illinois limited partnerships.  The general partner of MidBanc
       III is ChiCorp  Management  III,  Inc.  ("Managment  III").  The  general
       partner of MidBanc IV is Chicorp  Management IV, Inc.  ("Management IV").
       Management III and IV are Illinois corporations.  The sole stockholder of
       Management  III and IV is TBFC,  an Illinois  limited  liability  company
       which is controlled  by Charles J. Moore.  Mr. Moore has been the manager
       of the  investment  decisions  for each of BF III, BF IV, T III, and T IV
       since their respective  inceptions.  As manager, Mr. Moore has voting and
       dispositive  power over the shares of Common  Stock held by each of those
       entities.   As  the  controlling  member  of  TBFC,  Mr.  Moore  controls
       Management  III and IV, and therefore  each of the  partnership  entities
       directly and indirectly  controlled by each of Management III and IV. Mr.
       Moore,  as  portfolio  manager  for  T  III  and T  IV,  has  voting  and
       dispositive power over the shares held by such trusts.

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

(7)    Includes 18,573 shares held jointly with Mr. Bishop's  spouse,  with whom
       voting and  dispositive  power is shared,  and 5,406  shares  held by Mr.
       Bishop's IRA. Excludes the shares held by the ESOP and the MRPs, of which
       Mr. Bishop is one of three trustees.

(8)    Includes 4,640 shares held jointly with Mr. DeYoung's  spouse,  with whom
       voting  and  dispositive  power  is  shared,  4,158  shares  held  by Mr.
       DeYoung's IRA, 1,753 shares held by his spouse's IRA, and 505 shares held
       as trustee for a trust.

(9)    Includes 47,640 shares held jointly with Mr. Haisma's  spouse,  with whom
       voting and dispositive  power is shared.  Excludes the shares held by the
       ESOP and the MRPs, of which Mr. Haisma is one of three trustees.

                                         (Footnotes continued on following page)

(10)   The business  address for Mr. Mika,  who owns over 5% of the  outstanding
       Common Stock,  is Bank West Financial  Corporation,  2185 Three Mile Road
       N.W., Grand Rapids, Michigan 49544.

(11)   Includes  8,194 shares held jointly with Mr.  Rossi's  spouse,  with whom
       voting and dispositive power is shared,  7,329 shares held by Mr. Rossi's
       IRAs and retirement plans, and 990 shares held by his spouse's IRA.

(12)   Includes 10,231 shares held jointly with Mr. Stephan's spouse,  with whom
       voting  and  dispositive  power  is  shared,  18,477  shares  held by Mr.
       Stephan's  IRA,  2,000  shares held by Mr.  Stephan's  spouse,  and 1,584
       shares held by his spouse's IRA.

(13)   Includes 9,993 shares held jointly with Mr.  Zwarensteyn's  spouse,  with
       whom voting and  dispositive  power is shared,  16,698 shares held by Mr.
       Zwarensteyn's IRA, and 3,988 shares held by his spouse's IRA.

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


Section 16(a) Beneficial Ownership Reporting Compliance

       Under Section 16(a) of the 1934 Act, the  Company's  directors,  officers
and any persons holding more than 10% of the Common Stock are required to report
their  ownership  of the Common  Stock and any changes in that  ownership to the
Securities and Exchange Commission  ("Commission") and the National  Association
of Securities Dealers, Inc. ("NASD") by specific dates. Based on representations
of its  directors  and  officers  and copies of the reports that they have filed
with the Commission and the NASD, the Company  believes that all of these filing
requirements  were  satisfied  by the  Company's  directors  and officers in the
fiscal year ended June 30, 2000, except for 5,000 shares purchased by Mr. Riley.
These shares were reported on Form 5 as of June 30, 2000.

                             EXECUTIVE COMPENSATION

Summary Compensation Table

       The  Company  has not yet  paid  separate  compensation  directly  to its
officers.  However,  the Company  reimburses the Bank for the Company's pro rata
share of the  compensation of the officers  pursuant to an employee cost sharing
agreement.  The  following  table sets  forth a summary  of certain  information
concerning  the  compensation  paid by the Bank  for  services  rendered  in all
capacities during the fiscal year ended June 30, 2000 to the President and Chief
Executive  Officer of the  Company  and the Bank.  No  executive  officer  had a
combined salary and bonus in excess of $100,000 in fiscal 2000.




- ----------------------------------------------------------------------------------------------------------------------------------
                                             Annual Compensation                    Long Term Compensation
                                     -----------------------------------  -----------------------------------------
                                                                                       Awards               Payouts
                                                                         --------------------------------  --------

                                                              Other       -------------------------------
          Name and          Fiscal                            Annual        Restricted       Securities       LTIP     All Other
     Principal Position      Year       Salary     Bonus   Compensation     Stock Award      Underlying      Payouts  Compensation
                                                               (2)                          Options(3)                   (4)
- ----------------------------------------------------------------------------------------------------------------------------------
                                                                                                    
Ronald A. Van Houten,        2000      $ 9,840  $    --      $ 4,800      $    --                --           --            $ 76
   President and Chief       1999        1,994       --        1,200           --            33,334           --              --
   Executive Officer(1)
=========================  ========= =========  =======  ==============  ==============  ==============  ==========   =============


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

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

(2)  Includes  an  automobile  allowance  of $400 per month for Mr. Van  Houten.
     Annual  compensation  does  not  include  amounts   attributable  to  other
     miscellaneous  benefits.  The  costs to the Bank of  providing  such  other
     miscellaneous  benefits  during  fiscal 1999 and 2000 did not exceed 10% of
     the total  salary and bonus paid to or accrued  for the  benefit of Mr. Van
     Houten.

(3)  Consists  of stock  options  granted  pursuant  to the  Company's  1995 Key
     Employee Stock Compensation Program, which options vest and are exercisable
     at the rate of 20% a year over a five-year  period  commencing on the first
     anniversary  of  the  date  of  grant.  See  "-  Employment  and  Severance
     Agreements"  for a  description  of the cash  payment to be made to Mr. Van
     Houten if his employment terminates before his option is fully vested.

(4)  Includes,  for fiscal 2000, $76 of matching  contributions paid by the Bank
     to Mr. Van Houten's account under the Bank's 401 (k) plan.

Fiscal Year-End Option Values

       The following  table sets forth,  with respect to each executive  officer
named in the Summary Compensation Table,  information with respect to the number
of  options  held at the end of the  fiscal  year  and the  value  with  respect
thereto.




                             Shares                                 Number of                        Value of Unexercised
                            Acquired                           Unexercised Options                   in the Money Options
                               on            Value             at Fiscal Year End                     Fiscal Year End(2)
                                                          -------------------------------       --------------------------------

            Name           Exercise       Realized(1)      Exercisable       Unexercisable      Exercisable       Unexercisable
- ------------------       -----------     ------------      -------------     --------------    -------------     ----------------

                                                                                                       
Ronald A. Van Houten          --             $ --                6,667             26,667          $     --              $


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

(1)    Based  upon the  difference  between  the per share  market  price of the
       common stock on the date of exercise and the per share  exercise price of
       the stock option.

(2)  The fair market  value of the Common Stock  underlying  the options at June
     30, 2000 ($6.00) was less than the exercise price of the options ($8.656).

       In July 2000,  the Board of  Directors  cancelled  option  grants made on
September 2, 1997 totaling  39,000 options and on July 30, 1998 totaling  22,550
options  due to the large  difference  between  the grant  price and the current
market price of the Company's Common Stock.

Director Compensation

       During the year ended June 30, 2000,  each  non-employee  director of the
Bank received a fee of $1,000 per Board meeting. However, if more than one Board
meeting  was missed  during the year,  the fee was $500 for the second and third
meetings  that were missed if the absence was excused by the Board,  and no fees
were paid for  unexcused  absences or for more than three  missed  meetings.  In
addition,  each  non-employee  director  received  $300 per  committee  meeting.
Directors who are also  officers did not receive any fees for board  meetings or
committee meetings in fiscal 2000. Directors of the Company receive no fees from
the Company for attending Board of Directors meetings or committee meetings.

Employment and Severance Agreements

       The Company and the Bank (collectively,  the "Employers") entered into an
employment  agreement  with Mr.  Van  Houten  effective  April  13,  1999 for an
indefinite  term. The agreement  provided for Mr. Van Houten to serve as interim
Chief  Executive  Officer of the Employers,  and he was appointed  President and
Chief  Executive  Officer on June 30, 1999. Mr. Van Houten  receives a salary of
$10,080  per year,  which  shall be  increased  at the same time and in the same
amount as

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

       The Employers have two-year  severance  agreements with Messrs.  Koessel,
Twardy, Knooihuizen, Brasser and with Mesdames Adams and Moore. These agreements
currently  expire on March 30,  2002.  At least 30 days prior to March 30, 2001,
and each March 30 after that,  the Boards of  Directors of the  Employers  shall
determine  whether or not to extend the term of the agreements for an additional
one year.  Any party may  elect  not to  extend  the term of the  agreements  by
providing written notice at least 30 days prior to any annual  anniversary date.
Under the terms of such severance agreements,  the Employers have agreed that in
the event the officer's  employment is terminated  following a Change in Control
of the Company, as defined,  by the Employers for other than cause,  retirement,
death or  disability  or by the officer as a result of certain  adverse  actions
which are taken with respect to the officer's  employment,  such officer will be
entitled to (1) a cash severance  amount equal to two times the highest level of
his or her base salary during any of the three  calendar years ending during the
year in which the termination occurs, payable in equal monthly installments over
24 months,  and (2) a  continuation  of  benefits  similar to those he or she is
receiving at the time of such termination for a period of two years or until the
officer obtains full- time employment with another  employer,  whichever  occurs
first.  The agreements  were amended in February 1999 to require the officers to
mitigate the amount of severance benefits payable by diligently and continuously
seeking other employment.

       A Change in Control is generally  defined in the employment and severance
agreements  to include any change in control  required to be reported  under the
federal  securities laws, as well as (1) the acquisition by any person of 25% or
more  of the  Company's  outstanding  voting  securities  or (2) a  change  in a
majority of the directors of the Company during any two-year  period without the
approval of at least two-thirds of the persons who were directors of the Company
at the beginning of such period.

       Each of the above  severance  agreements  provides that in the event that
any of the payments to be made  thereunder  or  otherwise  upon  termination  of
employment are deemed to constitute a

"parachute  payment" within the meaning of Section 280G of the Internal  Revenue
Code of 1986, as amended (the "Code"),  then such payments and benefits received
thereunder shall be reduced,  in the manner  determined by the employee,  by the
amount,  if any,  which is the minimum  necessary to result in no portion of the
payments and benefits being  non-deductible  by the Employers for federal income
tax purposes.  Parachute  payments  generally are payments equal to or exceeding
three times the base amount,  which is defined to mean the  recipient's  average
annual compensation from the employer includable in the recipient's gross income
during the most  recent five  taxable  years  ending  before the date on which a
change in control of the employer occurred (or such lesser time as the recipient
has been employed). Recipients of parachute payments are subject to a 20% excise
tax on the amount by which such payments exceed the base amount,  in addition to
regular  income  taxes,  and  payments  in  excess  of the base  amount  are not
deductible  by the  employer as  compensation  expense  for  federal  income tax
purposes.

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

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

Employee Stock Ownership Plan

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

       As part of the  Conversion,  the ESOP borrowed  funds from the Company to
purchase  243,009 shares of Common Stock issued in the  Conversion.  The loan to
the ESOP is being repaid  principally from the Bank's  contributions to the ESOP
over a period of 10 years,  and the  collateral for the loan is the Common Stock
purchased by the ESOP. The loan to the ESOP bears a fixed interest rate of 7.0%.
The Company may, in any plan year, make additional  discretionary  contributions
for the benefit of plan  participants  in either cash or shares of Common Stock,
which may be acquired  through the purchase of outstanding  shares in the market
or from individual stockholders, upon the original issuance of additional shares
by the  Company  or upon  the  sale of  treasury  shares  by the  Company.  Such
purchases, if made, would be funded through additional borrowings by the ESOP or
additional  contributions  from the  Company.  The timing,  amount and manner of
future contributions to the ESOP will be affected by various factors,  including
prevailing  regulatory  policies,   the  requirements  of  applicable  laws  and
regulations and market conditions.

       Shares  purchased by the ESOP with the proceeds of the loan are held in a
suspense  account and released on a pro rata basis as debt service  payments are
made.  Discretionary  contributions  to the ESOP and  shares  released  from the
suspense account are allocated among  participants on the basis of compensation.
Forfeitures are  reallocated  among  remaining  participating  employees and may
reduce any amount the Company  might  otherwise  have  contributed  to the ESOP.
Participants  vest in their right to receive their account  balances  within the
ESOP at the rate of 20% per year starting with the  completion of three years of
service and will be 100% vested upon the  completion  of seven years of service.
Credit is given for years of  service  with the Bank  prior to  adoption  of the
ESOP.  In the case of a "change in control," as defined,  however,  participants
will become  immediately  fully vested in their account  balances.  Benefits are
payable  upon  retirement,  early  retirement,  disability  or  separation  from
service.  The  Company's  contributions  to the ESOP are not fixed,  so benefits
payable under the ESOP cannot be estimated.

       Messrs.  Stephan,  Bishop and Haisma serve as trustees of the ESOP. Under
the  ESOP,  the  trustee  must  vote all  allocated  shares  held in the ESOP in
accordance with the instructions of the participating employees, and unallocated
shares  will be voted in the same  ratio  on any  matter  as to those  allocated
shares for which  instructions are given,  subject in each case to the fiduciary
duties of the ESOP trustees and applicable law.

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

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

Defined Benefit Pension Plan

       In  fiscal   2000,   the  Bank   withdrew   its   participation   in  the
multiple-employer  defined benefit plan. No expense was incurred with respect to
this plan in fiscal 2000.

Transactions with Certain Related Persons

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

       At June 30, 2000,  the Bank had eight loans  outstanding to directors and
executive officers of the Bank, or members of their immediate families,  who had
an  aggregate   indebtedness   in  excess  of  $60,000.   These  loans  totalled
approximately  $834,000 or 3.8% of the Company's total  stockholders'  equity at
June 30, 2000.

                     RATIFICATION OF APPOINTMENT OF AUDITORS

       The Board of  Directors  of the Company has  appointed  Crowe  Chizek and
Company LLP, independent  certified public accountants,  to perform the audit of
the Company's  consolidated  financial  statements  for the year ending June 30,
2001,  and has further  directed that the selection of auditors be submitted for
ratification by the stockholders at the Annual Meeting.

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

       The Board of Directors  recommends that you vote FOR the  ratification of
the appointment of Crowe Chizek and Company LLP as independent  auditors for the
fiscal year ending June 30, 2001.

                              STOCKHOLDER PROPOSALS

       Any proposal  which a  stockholder  wishes to have  included in the proxy
materials of the Company  relating to the next annual meeting of stockholders of
the Company,  which is scheduled to be held in October 2001, must be received at
the principal executive offices of the Company, 2185 Three Mile Road N.W., Grand
Rapids,  Michigan 49544, Attention:  James A. Koessel,  Secretary, no later than
June 1, 2001. If such proposal is in compliance with all of the  requirements of
Rule 14a-8 under the 1934 Act, it will be  included in the proxy  statement  and
set forth on the form of proxy issued for such annual  meeting of  stockholders.
It is urged that any such  proposals be sent by certified  mail,  return receipt
requested.

       Stockholder  proposals  which  are not  submitted  for  inclusion  in the
Company's  proxy  materials  pursuant  to Rule  14a-8  under the 1934 Act may be
brought before an annual  meeting  provided that the  requirements  set forth in
Article  10.D of the  Company's  Articles of  Incorporation  are  satisfied in a
timely manner.  To be timely,  a  stockholder's  notice must be delivered to, or
mailed and received at, the principal  executive offices of the Company not less
than  60  days  prior  to the  anniversary  date  of the  Company's  immediately
preceding annual stockholders' meeting.

                                 ANNUAL REPORTS

       A copy of the Company's  Annual Report to Stockholders for the year ended
June 30, 2000 accompanies  this Proxy Statement.  Such annual report is not part
of the proxy solicitation materials.

       Upon  receipt  of a written  request,  the  Company  will  furnish to any
stockholder  without  charge a copy of the Company's  annual report on Form 10-K
for the year ended June 30, 2000 and a list of the exhibits  thereto required to
be filed with the  Securities and Exchange  Commission  under the 1934 Act. Such
written request should be directed to Kevin A. Twardy,  Vice President and Chief
Financial Officer, Bank West Financial  Corporation,  2185 Three Mile Road N.W.,
Grand  Rapids,  Michigan  49544.  The  Form  10-K  is  not  part  of  the  proxy
solicitation materials.

                                  OTHER MATTERS

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

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

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

BANK WEST FINANCIAL CORPORATION                                  REVOCABLE PROXY

       THIS PROXY IS  SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF BANK WEST
FINANCIAL  CORPORATION  FOR USE ONLY AT THE ANNUAL MEETING OF STOCKHOLDERS TO BE
HELD ON OCTOBER 25, 2000 AND AT ANY ADJOURNMENT THEREOF.

       The undersigned hereby appoints the Board of Directors of the Company, or
any successors  thereto, as proxies,  with full powers of substitution,  to vote
the shares of the  undersigned  at the Annual  Meeting  of  Stockholders  of the
Company  to be held at Duba's  Restaurant  located at 420 East  Beltline,  N.E.,
Grand Rapids,  Michigan 49505, on October 25, 2000, at 10:00 a.m., Eastern Time,
or at any adjournment  thereof,  with all the powers that the undersigned  would
possess if personally present, as follows:

1.     Election of Directors

[  ]   FOR all nominees listed below     [  ]    WITHHOLD authority to
       (except as marked to the                  vote for all nominees
       contrary below)                           listed below

       Nominees for three-year term:    John H. Zwarensteyn and Harry E. Mika

       To withhold  authority to vote for less than all of the  nominees,  write
       the name of the nominee in the space provided below:

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

2.  Proposal to ratify the  appointment  of Crowe  Chizek and Company LLP as the
Company's independent auditors for the fiscal year ending June 30, 2001.

[  ]  FOR                       [  ]  AGAINST                [  ]  ABSTAIN


       In their  discretion,  the proxies are authorized to vote with respect to
approval of the minutes of the last meeting of stockholders, the election of any
person as a  director  if the  nominee is unable to serve or for good cause will
not serve,  matters incident to the conduct of the meeting,  and upon such other
matters as may properly come before the meeting.





       The  Board  of  Directors  recommends  that  you  vote  FOR the  Board of
Directors'  nominees  listed above and FOR Proposal 2. Shares of common stock of
the Company will be voted as specified. If no specification is made, shares will
be voted for the  election of the Board of  Directors'  nominees to the Board of
Directors,  for Proposal 2, and otherwise at the discretion of the proxies. This
proxy  may not be voted  for any  person  who is not a  nominee  of the Board of
Directors  of the  Company.  This proxy may be revoked at any time  before it is
exercised.

       The  undersigned  hereby  acknowledges  receipt  of the  Notice of Annual
Meeting of  Stockholders of Bank West Financial  Corporation  called for October
25, 2000, a Proxy Statement for the Annual Meeting and the 2000 Annual Report to
Stockholders.



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

                                      Dated:                           , 2000
                                            -------------------------


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


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


                                      Please sign exactly as your name(s) appear
                                      on  this  Proxy.  Only  one  signature  is
                                      required  in the case of a joint  account.
                                      When signing in a representative capacity,
                                      please give title.