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
[X] Definitive Proxy Statement      (as permitted by Rule 14a 6(e)(2))
[ ] Definitive Additional Materials
[ ] Soliciting Material pursuant to Section 240.14a-12

                               SE FINANCIAL CORP.
- --------------------------------------------------------------------------------
                (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.

         (1) Amount previously paid:
- --------------------------------------------------------------------------------

         (2) Form, Schedule or Registration Statement No.:
- --------------------------------------------------------------------------------

         (3) Filing Party:
- --------------------------------------------------------------------------------

         (4) Date Filed:
- --------------------------------------------------------------------------------



                               SE Financial Corp.







February 20, 2007




Dear Stockholder:

         On behalf of the Board of  Directors  and  Management  of SE  Financial
Corp. (the  "Company"),  we cordially invite you to attend our Annual Meeting of
Stockholders  (the  "Meeting")  to be held at the main  office  of St.  Edmond's
Federal Savings Bank, 1901-03 East Passyunk Avenue,  Philadelphia,  Pennsylvania
19148,  on March 20, 2007, at 9:00 a.m. The attached Notice of Annual Meeting of
Stockholders  and Proxy Statement  describe the formal business to be transacted
at the Meeting.

         The Board of Directors of the Company has  determined  that the matters
to be considered at the Meeting,  described in the accompanying Notice of Annual
Meeting  and Proxy  Statement,  are in the best  interest of the Company and its
stockholders.  For the  reasons set forth in the Proxy  Statement,  the Board of
Directors unanimously recommends a vote "FOR" each matter to be considered.

         WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING, PLEASE SIGN AND DATE THE
ENCLOSED  PROXY  CARD AND RETURN IT IN THE  ACCOMPANYING  POSTAGE-  PAID  RETURN
ENVELOPE AS QUICKLY AS POSSIBLE. This will not prevent you from voting in person
at the  Meeting,  but will assure that your vote is counted if you are unable to
attend the Meeting. Your vote is very important.

                                         Sincerely,
                                         SE Financial Corp.

                                         /s/Marcy C. Panzer

                                         Marcy C. Panzer
                                         Chairman





- --------------------------------------------------------------------------------
                               SE FINANCIAL CORP.
                          1901-03 EAST PASSYUNK AVENUE
                        PHILADELPHIA, PENNSYLVANIA 19148
- --------------------------------------------------------------------------------

- --------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD ON MARCH 20, 2007
- --------------------------------------------------------------------------------

NOTICE IS HEREBY GIVEN that the Annual Meeting of  Stockholders  (the "Meeting")
of SE Financial  Corp.  (the  "Company")  will be held at the main office of St.
Edmond's  Federal  Savings  Bank,  1901-03 East Passyunk  Avenue,  Philadelphia,
Pennsylvania  19148,  on March 20,  2007,  at 9:00 a.m.  The  Meeting is for the
purpose of considering and acting upon the following matters:

         1.       The election of two directors of SE Financial Corp.; and

         2.       The ratification of the appointment of S.R. Snodgrass, A.C. as
                  the Company's  independent  auditor for the fiscal year ending
                  October 31, 2007.

         The  transaction of such other business as may properly come before the
Meeting  or any  adjournments  thereof  may also be  acted  upon.  The  Board of
Directors is not aware of any other business to come before the Meeting.

         The Board of Directors of the Company has  determined  that the matters
to be considered at the Meeting,  described in the accompanying Notice of Annual
Meeting  and Proxy  Statement,  are in the best  interest of the Company and its
stockholders.  For the  reasons set forth in the Proxy  Statement,  the Board of
Directors unanimously recommends a vote "FOR" each matter to be considered.

         Action  may be  taken  on any  one of the  foregoing  proposals  at the
Meeting  on the date  specified  above,  or on any date or  dates to  which,  by
original or later  adjournment,  the Meeting may be  adjourned.  Pursuant to the
Company's  Bylaws,  the Board of  Directors  has fixed the close of  business on
February  12, 2007,  as the record date for  determination  of the  stockholders
entitled to vote at the Meeting and any adjournments thereof.

WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING,  YOU ARE REQUESTED TO SIGN,  DATE
AND RETURN THE ENCLOSED  PROXY IN THE ENCLOSED  POSTAGE-PAID  ENVELOPE.  YOU MAY
REVOKE  YOUR  PROXY BY  FILING  WITH THE  SECRETARY  OF THE  COMPANY  A  WRITTEN
REVOCATION OR A DULY EXECUTED  PROXY BEARING A LATER DATE. IF YOU ARE PRESENT AT
THE MEETING YOU MAY REVOKE YOUR PROXY AND VOTE IN PERSON ON EACH MATTER  BROUGHT
BEFORE THE  MEETING.  HOWEVER,  IF YOU ARE A  STOCKHOLDER  WHOSE  SHARES ARE NOT
REGISTERED IN YOUR OWN NAME, YOU WILL NEED  ADDITIONAL  DOCUMENTATION  FROM YOUR
RECORD HOLDER TO VOTE IN PERSON AT THE MEETING.

                                            BY ORDER OF THE BOARD OF DIRECTORS
                                            SE Financial Corp.

                                            /s/Samuel Barsky

                                            Samuel Barsky
                                            Secretary
Philadelphia, Pennsylvania
February 20, 2007

- --------------------------------------------------------------------------------
IMPORTANT:  THE PROMPT  RETURN OF PROXIES  WILL SAVE THE  COMPANY THE EXPENSE OF
FURTHER  REQUESTS  FOR  PROXIES  IN ORDER TO INSURE A QUORUM AT THE  MEETING.  A
SELF-ADDRESSED  RETURN ENVELOPE IS ENCLOSED FOR YOUR CONVENIENCE.  NO POSTAGE IS
REQUIRED IF MAILED IN THE UNITED STATES.
- --------------------------------------------------------------------------------



- --------------------------------------------------------------------------------
                                 PROXY STATEMENT
                                       OF
                               SE FINANCIAL CORP.
                          1901-03 EAST PASSYUNK AVENUE
                        PHILADELPHIA, PENNSYLVANIA 19148
- --------------------------------------------------------------------------------

- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                 MARCH 20, 2007

- --------------------------------------------------------------------------------
                                     GENERAL
- --------------------------------------------------------------------------------

         This Proxy Statement is furnished in connection  with the  solicitation
of proxies by the Board of Directors of SE Financial Corp. (the "Company") to be
used at the Annual Meeting of  Stockholders of the Company which will be held at
the main office of the Company's  subsidiary,  St. Edmond's Federal Savings Bank
(the "Bank"), 1901-03 East Passyunk Avenue, Philadelphia, Pennsylvania 19148, on
March 20, 2007, at 9:00 a.m. (the "Meeting"). On or about February 20, 2007, the
accompanying  Notice of Annual Meeting of Stockholders  and this Proxy Statement
are being  mailed to  stockholders  of  record  as of the close of  business  on
February 12, 2007.

         At the  Meeting,  stockholders  will  consider  and  vote  upon (i) the
election of two  directors  of the  Company;  and (ii) the  ratification  of the
appointment of S.R. Snodgrass, A.C. as the Company's independent auditor for the
fiscal year ending October 31, 2007.

         The Board of  Directors  knows of no  additional  matters  that will be
presented  for  consideration  at the Meeting.  Execution  of a proxy,  however,
confers on the designated  proxyholder the  discretionary  authority to vote the
shares  represented by such proxy in accordance with their best judgment on such
other  business,  if any,  that may  properly  come  before  the  Meeting or any
adjournment thereof.

- --------------------------------------------------------------------------------
                       VOTING AND REVOCABILITY OF PROXIES
- --------------------------------------------------------------------------------

         Stockholders who execute proxies retain the right to revoke them at any
time. Unless so revoked, the shares represented by such proxies will be voted at
the  Meeting  and all  adjournments  thereof.  Proxies may be revoked by written
notice to the  Secretary of the Company at the address above or by the filing of
a later dated proxy prior to a vote being taken on a particular  proposal at the
Meeting.  A proxy will not be voted if a  stockholder  attends  the  Meeting and
votes in person.  Proxies  solicited by the Board of Directors  will be voted as
specified  thereon.  If no specification  is made,  signed proxies will be voted
"FOR" the nominees for directors as set forth herein and "FOR" the  ratification
of S.R. Snodgrass A.C. as the Company's  independent auditor for the fiscal year
ending  October 31,  2007.  The proxy  confers  discretionary  authority  on the
persons  named  thereon to vote with  respect to the election of any person as a
director where the nominee is unable to serve, or for good cause will not serve,
and with respect to matters incident to the conduct of the Meeting.

                                       -1-



- --------------------------------------------------------------------------------
                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF
- --------------------------------------------------------------------------------

         Stockholders of record as of the close of business on February 12, 2007
(the "Record Date"),  are entitled to one vote for each share of common stock of
the Company, par value $0.10 per share (the "Common Stock") then held. As of the
Record  Date,  the  Company  had  2,284,095  shares of Common  Stock  issued and
outstanding.

         The   articles  of   incorporation   of  the  Company   ("Articles   of
Incorporation")  provide  that  in no  event  shall  any  record  owner  of  any
outstanding Common Stock which is beneficially owned, directly or indirectly, by
a person who beneficially  owns in excess of 10% of the then outstanding  shares
of Common Stock (the  "Limit") be entitled or permitted to any vote with respect
to the shares held in excess of the Limit.  Beneficial  ownership is  determined
pursuant to the definition in the Articles of Incorporation  and includes shares
beneficially owned by such person or any of his or her affiliates (as such terms
are defined in the  Articles of  Incorporation),  or which such person or any of
his or her  affiliates  has the right to acquire upon the exercise of conversion
rights  or  options  and  shares  as to which  such  person or any of his or her
affiliates or associates have or share  investment or voting power,  but neither
any employee stock  ownership or similar plan of the Company or any  subsidiary,
nor any trustee with respect thereto or any affiliate of such trustee (solely by
reason of such capacity of such trustee),  shall be deemed,  for purposes of the
Articles of  Incorporation,  to beneficially own any Common Stock held under any
such plan.

         The  presence  in  person  or by proxy of at  least a  majority  of the
outstanding  shares of Common  Stock  entitled  to vote (after  subtracting  any
shares held in excess of the Limit) is necessary  to  constitute a quorum at the
Meeting.  With respect to any matter, broker non-votes (i.e., shares for which a
broker indicates on the proxy that it does not have  discretionary  authority as
to such shares to vote on such matter) will be  considered  present for purposes
of  determining  whether  a  quorum  is  present.  In the  event  there  are not
sufficient  votes  for a quorum or to ratify  any  proposals  at the time of the
Meeting,   the  Meeting  may  be  adjourned  in  order  to  permit  the  further
solicitation of proxies.

         As to the election of directors (Proposal I), the proxy provided by the
Board of Directors allows a stockholder to vote for the election of the nominees
proposed by the Board of  Directors,  or to withhold  authority  to vote for the
nominees being proposed.  Under the Company's bylaws, directors are elected by a
plurality of votes cast,  without regard to either (i) broker  non-votes or (ii)
proxies  as to  which  authority  to vote for the  nominees  being  proposed  is
withheld.

         Concerning all other matters that may properly come before the Meeting,
including  the  ratification  of the  independent  auditors  (Proposal  II),  by
checking the appropriate  box, a shareholder  may: (i) vote "FOR" the item, (ii)
vote  "AGAINST" the item, or (iii)  "ABSTAIN"  with respect to the item.  Unless
otherwise required by law, all such matters shall be determined by a majority of
votes cast affirmatively or negatively without regard to (i) broker non-votes or
(ii) proxies marked "ABSTAIN" as to that matter.

Security Ownership of Certain Beneficial Owners

         Persons and groups owning in excess of 5% of the outstanding  shares of
Common Stock are required to file reports  regarding such ownership  pursuant to
the Securities  Exchange Act of 1934, as amended (the "1934 Act"). The following
table sets forth,  as of January  31,  persons or groups who own more than 5% of
the Common Stock and the ownership of all  directors  and executive  officers of
the Company as a group.

                                       -2-



Other than as noted below, as of January 31, 2007 management  knows of no person
or group that owns more than 5% of the outstanding shares of Common Stock.



                                                                    Amount         Percent of
                                                                  and Nature        Shares of
                                                                 of Beneficial    Common Stock
Name and Address of Beneficial Owner                               Ownership       Outstanding
- ------------------------------------                               ---------       -----------
                                                                              
St. Edmond's Federal Savings Bank Employee Stock                  201,231(1)          8.8%
Ownership Plan (the "ESOP")
1901-03 East Passyunk Avenue
Philadelphia, Pennsylvania 19148

SE Financial Corp. Stock Compensation Trust                       123,545(2)          5.4%
1901-03 East Passyunk Avenue
Philadelphia, Pennsylvania 19148

All directors and executive officers of the Company               349,593(3)         15.1%
   as a group (12 persons)


- ------------------
(1)  These  shares  are  held in a  suspense  account  and are  allocated  among
     participants  annually  on the  basis of  compensation  as the ESOP debt is
     repaid.  As of January 31, 2007,  31,762 shares have been allocated to ESOP
     participants and 169,469 shares remain unallocated.
(2)  These shares are held in a trust for future use under stock  benefit  plans
     of the Company or Bank.
(3)  Includes  shares of Common  Stock  held  directly  as well as by spouses or
     minor children, in trust, and other indirect beneficial ownership.  For Ms.
     Panzer,  includes  shares  allocated to her under the ESOP.  For  directors
     serving as ESOP trustees, excludes the 201,231 shares held by the ESOP. For
     directors  serving  as Stock  Compensation  Trust  trustees,  excludes  the
     123,545 shares held by the Stock Compensation Trust.

- --------------------------------------------------------------------------------
             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
- --------------------------------------------------------------------------------

         Section 16(a) of the  Securities  and Exchange Act of 1934, as amended,
requires the Company's officers and directors, and persons who own more than ten
percent  of the  Common  Stock,  to file  reports of  ownership  and  changes in
ownership of the Common Stock with the Securities and Exchange Commission and to
provide copies of those reports to the Company.  The Company is not aware of any
beneficial  owner,  as defined under Section 16(a),  of more than ten percent of
the  outstanding  Common  Stock.  To the best of the  Company's  knowledge,  all
Section 16(a) filing requirements  applicable to its officers and directors were
complied with during the 2006 fiscal year.

- --------------------------------------------------------------------------------
                       PROPOSAL I - ELECTION OF DIRECTORS
- --------------------------------------------------------------------------------

         The  Articles of  Incorporation  require that the Board of Directors be
divided into four classes, as nearly equal in number as possible,  each class to
serve for a four-year  period,  with  approximately  one-fourth of the directors
elected each year.  The Board of Directors  currently  consists of nine members.
Two directors  will be elected at the Meeting to serve for a four-year  term and
until their successors have been elected and qualified.

                                       -3-



         Megan L.  Mahoney and David M.  Rosenberg  have been  nominated  by the
Board of  Directors  for election to a four-year  term to expire in 2011.  It is
intended that proxies solicited by the Board of Directors will, unless otherwise
specified, be voted for the election of Ms. Mahoney and Mr. Rosenberg. If either
of the nominees is unable to serve, the shares  represented by all valid 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 either of
the nominees might be unable to serve.

         The  following  table sets forth the names,  ages,  terms of, length of
board  service  and  the  number  and  percentage  of  shares  of  Common  Stock
beneficially owned by the directors and the executive officers of the Company.



                                                                                 Shares of
                                                                                  Common
                                       Age at       Year First      Current        Stock        Percent
                                    October 31,     Elected or      Term to    Beneficially       of
Name                                    2006       Appointed(1)    Expire        Owned(2)        Class
- ----                                    ----       ------------    ------        --------        -----
                                                                               

Board Nominees for Term to Expire in 2011
Megan L. Mahoney                         46            2003          2007         13,020         0.6%
David M. Rosenberg                       54            2005          2007         13,520         0.6%

Directors Continuing in Office
Marcy C. Panzer                          56            1983          2008        115,488         4.9%
Charles M. Cahn                          51            2005          2008         30,520         1.3%
Samuel Barsky                            52            1989          2009         15,470         0.7%
Andrew A. Hines                          79            1985          2009         11,520         0.5%
William F. Saldutti, III                 47            2001          2009         18,040         0.7%
J. William Parker, Jr.                   47            2002          2010         16,020         0.7%
Susanne Spinell Shuster                  56            2001          2010         12,370         0.5%

Certain Executive Officers of the Company and the Bank
Pamela M. Cyr                            39            2005           N/A         38,015         1.6%
J. Christopher Jacobsen                  39            2005           N/A         36,055         1.6%
Charles Frederick Miller                 43            2005           N/A         29,555         1.3%


- ----------------
(1)  Refers to the year the individual first became a director or officer of the
     Bank. Upon formation of the Company in connection with the  mutual-to-stock
     conversion  of the Bank in 2004,  each  then-existing  director of the Bank
     became a director of the Company.
(2)  Beneficial  ownership  as of January 31,  2007.  Includes  shares of Common
     Stock held directly as well as by spouses or minor children,  in trust, and
     other indirect beneficial ownership.  For Ms. Panzer, Ms. Cyr, Mr. Jacobsen
     and Mr. Miller,  includes shares  allocated to them under the ESOP. For Ms.
     Panzer,  includes  57,160  options.  For other  directors,  includes  8,500
     options each.  For Ms. Cyr, Mr.  Jacobsen and Mr. Miller,  includes  20,000
     options each.

         The business  experience of each director and executive  officer of the
Company is set forth below. Except as otherwise indicated,  each has held his or
her present position for at least the past five years.

Directors

         Megan L. Mahoney has been a director  since 2003. In 2005,  Ms. Mahoney
became a Senior  Vice  President  in  charge of client  relations  and  contract
finance with Luminent Mortgage Capital, Inc. She was previously a regional sales
manager with Platinum  Direct Funding and prior to that was employed by American
Business Financial Services, Inc. as a senior vice president.

                                       -4-



         David M.  Rosenberg was appointed to the Board in December 2005. He has
been a principal in Marsh Creek Corporate Services,  an entrepreneurial  company
located in Exton,  Pennsylvania,  since 1999. Businesses acquired and grown over
the  years  include:  executive  transportation,  record  storage  and  document
shredding, security, fitness and insurance.

         Marcy C. Panzer has been a director since 1983. She served as Secretary
and Vice Chairman of the Board until 2002 when she became Chairman of the Board.
Ms.  Panzer  is  an  attorney  admitted  to  practice  in  the  Commonwealth  of
Pennsylvania.  She was previously  employed as Senior Vice President and Counsel
by American Business Financial Services until 2000.

         Charles M. Cahn was appointed to the Board in December  2005. He is the
President  and Chief  Executive  Officer of  Stewart  Business  Systems,  LLC, a
subsidiary of Global Imaging Systems Inc., a publicly traded NASDAQ company. Mr.
Cahn was  previously  the  president  and chief  executive  officer  of  Stewart
Industries,  a document  imaging  company  that was  acquired by Global  Imaging
Systems  Inc. in 2004.  Mr. Cahn is also a partner in CKS Real Estate  Holdings,
LLC.,  a real  estate  investment  company,  with  apartment  units  located  in
Philadelphia, Pennsylvania and Columbus, Ohio.

         Samuel Barsky has been a director  since 1989 and Secretary of the Bank
since May 2002.  Mr.  Barsky is a public  accountant  with the firm of Gitomer &
Berenholz P.C.

         Andrew A. Hines has been a director  since 1985.  Mr.  Hines is retired
from the Atlantic Richfield Company (ARCO).

         William F. Saldutti,  III has been a director since 2001. Mr.  Saldutti
is an attorney and a partner at the law firm of Dembo & Saldutti. He is admitted
to practice law in New Jersey and Pennsylvania.

         J. William Parker,  Jr. has been a director since 2002. Mr. Parker is a
certified public  accountant and the sole owner of Signator  Financial  Network,
which provides retirement, investment and insurance planning services.

         Susanne  Spinell Shuster has been a director since 2001. Ms. Shuster is
a certified  public  accountant  with a masters in taxation.  She is chairman of
Asher & Co., Ltd.  Enterprise Group. She is also an adjunct professor at the Fox
School of Business and Management at Temple  University in the MBA program.  Ms.
Shuster  serves  as the  Company's  Audit  Committee  Chairman  and is the Audit
Committee Financial Expert.

Executive Officers

         Pamela M. Cyr  became  President  and Chief  Executive  Officer  of the
Company  and of the  Bank in  March  2005.  She was  appointed  to the  Board of
Directors of the Bank at the same time.  She was  previously  the Executive Vice
President and Chief Risk Officer/Chief  Financial Officer of Susquehanna Patriot
Bank,  a post she held from  January  2004 until she joined the  Company and the
Bank.  Prior to that, she was Senior Vice President and Chief Financial  Officer
of Thistle Group Holdings, Co. and its subsidiary Roxborough-Manayunk Bank until
its merger into  Citizens  Financial  Group,  Inc. in January  2004.  She joined
Thistle in  September  1998 as  Director  of  Investor  Relations.  Ms. Cyr is a
certified  public  accountant  and also held positions as Controller of Commerce
Capital Markets and Manager in the financial services group at Deloitte & Touche
LLP.

                                       -5-



         J.  Christopher  Jacobsen  became  the chief  operating  officer of the
Company and the Bank in March 2005. Mr. Jacobsen joined the Company and the Bank
from his position as Senior Vice President,  Business Strategy at Citizens Bank,
a post he held from January 2004 until he joined the Company and the Bank. Prior
to that, he was Senior Vice  President,  Retail  Banking of  Roxborough-Manayunk
Bank until its merger into Citizens  Financial Group,  Inc. in January 2004. Mr.
Jacobsen joined  Roxborough-Manayunk  Bank in 2000 as Vice President,  Marketing
and also held marketing positions of increasing  responsibility at Commerce Bank
and Advanta Mortgage Corp.

         Charles Frederick Miller became the chief lending and credit officer of
the Company and the Bank in March 2005. Prior to joining the Company, Mr. Miller
served as Executive  Vice  President and Senior  Commercial  Lending  Officer of
Susquehanna  Patriot  Bank,  a post he held from June 2004  until he joined  the
Company and the Bank.  From August of 2002 through  June of 2004 Mr.  Miller was
Senior Vice President and Chief Lending Officer of Equity Bank.  Before that Mr.
Miller  worked  approximately  twelve years with Founders  Bank,  the last three
years of which he was  Senior  Vice  President  and  Chief  Lending  and  Credit
Officer.  Mr.  Miller  began  his  career  at  Fidelity  Bank in 1986,  where he
completed that bank's credit training  program before becoming a commercial loan
officer.

Meetings and Committees of the Board of Directors

         The Board of Directors  conducts its business  through  meetings of the
board and through  activities of its  committees.  The Board of Directors of the
Company  and the Bank met 14 times  during  the year  ended  October  31,  2006,
including regular and special  meetings.  No director attended fewer than 75% of
the total  meetings of the Board of Directors and the  committees on which he or
she served during the year ended October 31, 2006.

         Human Resources  Committee.  The Human Resources  Committee  serves the
functions of a compensation committee and currently consists of Directors Samuel
Barsky, Andrew A. Hines, Charles M. Cahn, Megan L. Mahoney,  Marcy C. Panzer and
David M.  Rosenberg.  This  committee met three times for the year ended October
31, 2006.

         Audit  Committee.  The Audit  Committee  consists of Directors  Susanne
Spinell Shuster (its chairperson), Samuel Barsky, Marcy C. Panzer and J. William
Parker,  Jr.  This  committee  meets  quarterly  with the  internal  auditor and
independent  auditors and  periodically as needed with the Company's  compliance
auditors.  The committee met five times for the year ended October 31, 2006. All
members of the Audit  Committee  are  independent  under the rules of the Nasdaq
stock  market,  other than Ms. Panzer and Mr.  Barsky,  who are  compensated  as
officers  of the  Company  and the Bank  for  their  services  as  Chairman  and
Secretary,  respectively. The Board of Directors has determined that Ms. Shuster
is an audit committee  financial expert within the meaning of the regulations of
the  Securities  and Exchange  Commission.  The Board of Directors has a written
charter  for the  Audit  Committee,  a copy of which was  attached  to the proxy
statement for the 2005 annual meeting.

         Report of the Audit  Committee.  For the fiscal year ended  October 31,
2006,  the Audit  Committee:  (i) reviewed and discussed  the Company's  audited
financial  statements  with  management,   (ii)  discussed  with  the  Company's
independent auditor, S.R. Snodgrass, A.C. ("Snodgrass"), all matters required to
be discussed  under  Statement on Auditing  Standards No. 61, and (iii) received
from Snodgrass  disclosures  regarding the independence of Snodgrass as required
by Independence  Standards Board Standard No. 1 and discussed with Snodgrass its
independence. Based on the foregoing review and discussions, the Audit Committee

                                       -6-



recommended to the Board of Directors that the audited  financial  statements be
included in the Company's Annual Report on Form 10-KSB for the fiscal year ended
October 31, 2006.

         Audit Committee:  Suzanne Spinell Shuster (Chairperson), Samuel Barsky,
                           Marcy C. Panzer and J. William Parker, Jr.

Director Nomination Process

         The Nominating Committee currently consists of all members of the Board
of Directors.  The  Nominating  Committee met once during the year ended October
31, 2006. As defined by the rules of the Nasdaq Stock Market, each member of the
committee is an independent director,  other than Ms. Panzer and Mr. Barsky, who
are  compensated  as officers of the Company and the Bank for their  services as
Chairman and Secretary, respectively. The responsibilities of the members of the
Nominating Committee are set forth in the committee's charter.

         The  Company  does  not pay fees to any  third  party  to  identify  or
evaluate or assist in identifying or evaluating potential nominees.  The process
for  identifying  and  evaluating  potential  nominees  of  the  Board  includes
soliciting  recommendations  from  directors and officers of the Company and its
wholly-owned subsidiary,  St. Edmond's Federal Savings Bank.  Additionally,  the
Board may  consider  persons  recommended  by  stockholders  of the  Company  in
selecting  nominees  of the Board  for  election  as  directors.  The  manner of
evaluation for all potential nominees is the same.

         To be  considered  in the Board's  selection  of nominees of the Board,
recommendations  from stockholders must be received by the Company in writing by
at least 120 days prior to the date the proxy  statement for the previous year's
annual  meeting was first  distributed  to  stockholders.  Recommendations  must
comply with the  requirements  of the  Nominating  Committee  Charter and, among
other requirements,  identify the submitting stockholder, the person recommended
for  consideration  and the reasons the  submitting  stockholder  believes  such
person should be considered.  Persons  recommended for consideration as nominees
of the Board should meet the director  qualification  requirements  set forth in
the  Company's  Bylaws,  which  require  that (i)  directors  may not serve as a
management  official of another  depository  institution  or depository  holding
company as those  terms are defined by the  regulations  of the Office of Thrift
Supervision;  (ii) directors must be persons of good character and integrity and
must also have been nominated by persons of good character and integrity;  (iii)
directors must be  stockholders  of the Company,  owning at least 500 shares and
(iv)  directors  must reside within 50 miles of the home office or branch office
location of the Bank.  The Board also  believes  potential  directors  should be
knowledgeable  about  the  business  activities  and  market  areas in which the
Company and its subsidiaries engage.

         The good  character  and integrity  requirement  is embodied in Section
4.17 of the  Company's  Bylaws,  which  states that a person is not  eligible to
serve as director if he or she:  (1) is under  indictment  for, or has ever been
convicted of, a criminal  offense,  involving  dishonesty or breach of trust and
the penalty for such offense could be  imprisonment  for more than one year; (2)
is a person against whom a federal or state bank  regulatory  agency has, within
the past ten  years,  issued a cease  and  desist  order for  conduct  involving
dishonesty or breach of trust and that order is final and not subject to appeal;
(3) has been  found  either by any  federal  or state  regulatory  agency  whose
decision is final and not subject to appeal, or by a court to have (a) committed
a  willful  violation  of  any  law,  rule  or  regulation   governing  banking,
securities, commodities or insurance, or any final cease and desist order issued
by a banking,  securities,  commodities  or insurance  regulatory  agency or (b)
breached a fiduciary duty involving  personal profit;  or (4) has been nominated
by a person who would be  disqualified  from serving as a director under clauses
(1), (2) or (3).

                                       -7-



Stockholder Communications

         The Board of Directors does not have a formal process for  stockholders
to send  communications  to the Board. In view of the infrequency of stockholder
communications  to the Board of  Directors,  the Board does not  believe  that a
formal process is necessary. Written communications received by the Company from
stockholders  are shared  with the full  Board no later than the next  regularly
scheduled  Board meeting.  The Board  encourages  directors to attend the annual
meeting of  stockholders  and all current board members were present at the last
annual meeting.

Certain Relationships and Related Transactions

         The Bank has a policy of offering  residential  mortgage  loans for the
financing of personal  residences and consumer loans to its officers,  directors
and employees.  These loans are made in the ordinary  course of business and are
also made on substantially  the same terms and conditions as those of comparable
transactions prevailing at the time with other persons, other than a 1% discount
for  employees on the interest  rate paid while the person  remains an employee.
These  loans do not  include  more than the  normal  risk of  collectibility  or
present other unfavorable features.

- --------------------------------------------------------------------------------
                   DIRECTOR AND EXECUTIVE OFFICER COMPENSATION
- --------------------------------------------------------------------------------

Compensation of Directors

         Directors  are paid an annual  retainer of $5,000.  The Chairman of the
Board and the Secretary  receive an additional  retainer of $60,000 and $18,000,
respectively. Directors receive $50 per committee meeting attended and committee
chairpersons receive an additional $500 per year. Higher fees are paid for Audit
Committee  participation:  $100 per Audit Committee  meeting attended and $1,000
for the committee chairperson.

         During the year ended  October  31,  2006,  the  Chairman  of the Board
received stock awards consisting of 22,845 shares of restricted stock and 57,160
options,  and each other director of the Company received awards of 3,400 shares
of restricted stock and 8,500 options. The $12.75 exercise price for the options
equals the fair market  value of the  Company's  common stock on the date of the
award.

Executive Compensation

         Summary   Compensation  Table.  The  following  table  sets  forth  the
compensation  awarded to or earned by certain executive  officers of the Company
and the Bank.

                                       -8-





                                                         Annual                      Long-Term
                                                      Compensation                 Compensation
                                             -------------------------------------------------------------------------
                                                                          Restricted     Securities         All
                                   Fiscal                                    Stock       Underlying        Other
Name and Principal Position        Year (1)      Salary        Bonus       Awards(2)      Options      Compensation(3)
- ---------------------------        --------      ------        -----       ---------      -------      ---------------
                                                                                         
Pamela M. Cyr                        2006      $147,500     $      -        $126,000       20,000           $12,394
President and CEO                    2005        89,423            -               -            -                 -

J. Christopher Jacobsen              2006      $135,255      $ 4,000        $126,000       20,000           $16,696
Chief Operating Officer              2005        74,519       15,000               -            -                 -

Charles Frederick Miller             2006      $135,255      $ 4,000        $126,000       20,000           $16,696
Chief Lending/Credit Officer         2005        74,519       15,000               -            -                 -


- -----------------
(1)  Ms. Cyr and Messrs.  Jacobsen and Miller joined the Bank in March 2005, and
     therefore  the  compensation  shown  above for 2005 does not reflect a full
     year.
(2)  Each of the named officers were awarded  10,000 shares of restricted  stock
     on October 17, 2006.  The values shown above are based on the closing price
     of $12.60 on the date of the award.  These  awards vest as follows:  10% on
     10/31/07, 20% on 10/31/08,  30% on 10/31/09 and 40% on 10/31/10.  Dividends
     on  restricted  shares are held in arrears  until the shares are earned and
     non-forfeitable.  As of October  31,  2006,  the value of each of the named
     officers' 10,000 restricted shares, based on the closing price on that date
     of $12.45, was $124,500.
(3)  Consists of (i) an allocation of 995, 1,035 and 1,035 shares under the ESOP
     to Ms. Cyr, Mr.  Jacobsen and Mr.  Miller,  respectively,  and (ii) for Mr.
     Jacobsen and Mr. Miller,  an employer  matching  contribution to the 401(k)
     plan of $3,808 each.  The  allocation of shares under the ESOP is valued at
     $12,394, $12,888 and $12,888 based on the closing price of the common stock
     on that date of $12.45.  Shares  allocated  under the ESOP to Ms. Cyr,  Mr.
     Jacobsen  and Mr.  Miller do not vest until three years of service from the
     date of the allocation.

Stock Options.  The following  table sets forth  information  regarding  options
granted to the named executive officers during the fiscal year ended October 31,
2006.




                                              OPTION GRANTS IN LAST FISCAL YEAR
                               -------------------------------------------------------
                                Individual Grants
                                   # of           % of Total
                                Securities         Options
                         Underlying Granted to Exercise
                                  Options        Employees in    Price      Expiration
Name                            Granted(#)       Fiscal Year     ($/Sh)        Date
- ----                            ----------       -----------     ------        ----
                                                                  
Pamela M.  Cyr                    20,000            13.8%        $12.75      10/17/16
J. Christopher Jacobsen           20,000            13.8%        $12.75      10/17/16
Charles Frederick Miller          20,000            13.8%        $12.75      10/17/16


As of October 31,  2006,  none of the options  were  "in-the-money."  The $12.75
exercise  price for the options  equals the fair market  value of the  Company's
common stock on the date of the award,  October 17, 2006.  The closing  price of
the common  stock on October 31, 2006 was  $12.45,  so none of the options  were
"in-the-money" at fiscal year end.

                                       -9-





                                     AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                                            AND FISCAL YEAR END OPTION VALUES
                                                                 Number of Securities            Value of Unexercised
                                Number of       Dollar          Underlying Unexercised           in-the-Money Options
                                 Options         Value        Options at Fiscal Year-End          at Fiscal Year-End
            Name                Exercised      Realized       Exercisable/Unexercisable       Exercisable/Unexercisable
            ----                ---------      --------       -------------------------       -------------------------
                                                                                           
Pamela M. Cyr                       0             $0                   20,000/0                           $0
J. Christopher Jacobsen             0             $0                   20,000/0                           $0
Charles Frederick Miller            0             $0                   20,000/0                           $0


Management Severance Agreements

         The Bank has entered into Management Severance Agreements with Chairman
Marcy C. Panzer,  President and Chief  Executive  Officer  Pamela M. Cyr,  Chief
Operating Officer J. Christopher Jacobsen,  and Chief Lending and Credit Officer
Charles Frederick Miller.

         The  agreements  have terms of  thirty-six  months and  provide  for an
annual extension of the term of the agreement upon determination of the Board of
Directors  that  the  executive's  performance  has  met  the  requirements  and
standards of the Board.  If the  individual's  employment  is  terminated  under
certain  circumstances  relating to a change in control of the Bank, as detailed
in the agreement,  such  individual  will be paid an amount equal to 2.999 times
his or her average annual aggregate  taxable  compensation for the most recently
completed  five calendar  years,  provided,  however that any payments under the
agreement  will be reduced as may be necessary to not exceed the tax  deductible
limits under Section 280G of the Code. If change in control  severance  payments
were to be made under the  agreements  as of October  31,  2006,  the  aggregate
amount of such payments would have equaled approximately $1.4 million.

         Such  agreements  also provide that upon an involuntary  termination of
employment,  absent  termination for just cause, such individuals will receive a
severance payment equal to twelve months of pay at the  then-effective  pay rate
of his or her monthly  base salary  payable in  installments  at the regular pay
intervals of the Bank.  The current  annual base salaries for these  individuals
are as follows: Ms. Panzer $60,000; Ms. Cyr $157,500,  Mr. Jacobsen $135,000 and
Mr. Miller $135,000.

Payouts Under the 2004 Incentive Compensation Plan

         The Bank implemented an incentive  compensation plan, effective January
1, 2004,  that provided for a benefit to executive  officers and directors based
upon  the  accumulation  of  future  retained   earnings  of  the  Bank,  on  an
unconsolidated basis, above the level of the Bank's retained earnings at January
1, 2004. Awards were made to the executive officers and directors of the Bank as
of January 1, 2004 in proportion to the 2003  compensation paid to such persons.
The plan provided for  distributions of benefits under the plan upon retirement,
termination of service,  death or a change in control of the Bank. The executive
officers who had received  awards under this plan  terminated  their  employment
with the Bank during 2005 and the benefits  accrued for them under the plan were
paid out.  The plan was  amended  in  December  2006 to  provide  for  immediate
distribution  of the benefits due to the directors who had received awards under
this  plan,  and all  accrued  benefits  under the plan were paid out in January
2007.

                                      -10-



- --------------------------------------------------------------------------------
              PROPOSAL II - RATIFICATION OF APPOINTMENT OF AUDITORS
- --------------------------------------------------------------------------------

         The Audit  Committee of Board of Directors of the Company has appointed
S.R.  Snodgrass,  A.C. as the Company's  independent auditor for the fiscal year
ending October 31, 2007.  This  appointment is being  submitted to the Company's
stockholders  for  ratification.  S.R.  Snodgrass was the Company's  independent
auditor for the fiscal year ended  October 31,  2006. A  representative  of S.R.
Snodgrass is expected to be present at the Meeting, will have the opportunity to
make a statement if he so desires, and is expected to be available to respond to
appropriate questions.

         Ratification   of  the   appointment  of  the  auditors   requires  the
affirmative  vote of a majority of the votes cast, in person or by proxy, by the
stockholders  of the Company at the Meeting.  The Board of Directors  recommends
that  stockholders  vote  "FOR"  the  ratification  of the  appointment  of S.R.
Snodgrass as the Company's auditors for the 2007 fiscal year.

Principal Accounting Fees and Services

         Effective  July 30, 2002,  the  Securities and Exchange Act of 1934 was
amended by the  Sarbanes-Oxley  Act of 2002 to require all auditing services and
non-audit  services provided by an issuer's  independent  auditor be approved by
the  issuer's  audit  committee  prior to such  services  being  rendered  or be
approved  pursuant to  pre-approval  policies and procedures  established by the
issuer's audit  committee.  The Company's  Audit  Committee has not  established
pre-approval  procedures and instead specifically approves each service prior to
the engagement of the auditor for all audit and non-audit  services.  All of the
services  listed below were approved by the Audit Committee prior to the service
being rendered.

         Audit  Fees.  Audit  fees  consist  of fees for  professional  services
rendered for the audit of the Company's  consolidated  financial  statements and
review  of the  consolidated  financial  statements  included  in the  Company's
quarterly reports,  and services normally provided by the independent auditor in
connection with statutory and regulatory  filings or engagements.  The aggregate
audit fees  billed by  Snodgrass  were  $65,552  and $50,238 for the years ended
October 31, 2006 and 2005, respectively.

         Audit  Related  Fees.   Audit  related  fees  consist   principally  of
attestation  services related to the minimum servicing  standards  identified in
the Mortgage Bankers Association of America's Uniform Single Attestation Program
for Mortgage Bankers.  The aggregate audit related fees billed by Snodgrass were
$1,500 in each of the years ended October 31, 2006 and 2005.

         Tax Fees.  The  aggregate  fees billed by  Snodgrass  for  professional
services rendered for tax return preparation, compliance, advice, consulting and
planning were $12,628 and $11,808 for the years ended October 31, 2006 and 2005,
respectively.

         All Other Fees. The aggregate fees billed by Snodgrass for professional
services  rendered  for  services or products  other than those listed under the
captions "Audit Fees,"  "Audit-Related  Fees," and "Tax Fees" totaled $3,560 for
the year ended October 31, 2005 and consisted  primarily of consulting  services
for the facilitating of strategic planning meetings.  For the year ended October
31, 2006 there were no other services rendered.

                                      -11-



- --------------------------------------------------------------------------------
                              STOCKHOLDER PROPOSALS
- --------------------------------------------------------------------------------

         In  order  to be  considered  for  inclusion  in  the  Company's  proxy
materials  for next  year's  Annual  Meeting of  Stockholders,  any  stockholder
proposal  to take  action at such  meeting  must be  received  at the  Company's
executive  offices at 1901-03 East Passyunk Avenue,  Philadelphia,  Pennsylvania
19148, no later than October 23, 2007. Any such proposal shall be subject to the
requirements  of  the  proxy  rules  adopted  by  the  Securities  and  Exchange
Commission under the Securities Exchange Act of 1934.

         Under the Company's  Articles of Incorporation,  stockholder  proposals
that are not included in the  Company's  proxy  materials for next year's Annual
Meeting of  Stockholders,  will only be eligible for presentation at the meeting
if the  stockholder  submits  notice of the proposal to the Company at the above
address by January 19, 2008. In addition,  stockholder proposals must meet other
requirements as set forth in the Company's Articles of Incorporation in order to
be considered at next year's meeting.

- --------------------------------------------------------------------------------
                                  OTHER MATTERS
- --------------------------------------------------------------------------------

         The Board of Directors is not aware of any other matters to come before
the Meeting.  However,  if any other  matters  should  properly  come before the
Meeting or any  adjournments,  it is intended  that proxies in the  accompanying
form will be voted in respect  thereof in  accordance  with the  judgment of the
persons named in the accompanying proxy.

- --------------------------------------------------------------------------------
                                   FORM 10-KSB
- --------------------------------------------------------------------------------

         A copy of the  Company's  annual  report on Form  10-KSB for the fiscal
year ended October 31, 2006 without exhibits will be furnished without charge to
stockholders  as of the Record Date upon written  request to the  Secretary,  SE
Financial Corp., 1901-03 East Passyunk Avenue, Philadelphia, Pennsylvania 19148.

                                      -12-



                               SE FINANCIAL CORP.
                          1901-03 EAST PASSYUNK AVENUE
                        PHILADELPHIA, PENNSYLVANIA 19148
- --------------------------------------------------------------------------------

                         ANNUAL MEETING OF STOCKHOLDERS
                                 March 20, 2007
- --------------------------------------------------------------------------------

         The undersigned  hereby appoints the Board of Directors of SE Financial
Corp. (the "Company"), or its designee, 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 at the main office of St. Edmond's
Federal Savings Bank, 1901- 03 East Passyunk Avenue, Philadelphia,  Pennsylvania
19148, on March 20, 2007, at 9:00 a.m and at any and all  adjournments  thereof,
in the following manner:

                                                        FOR   WITHHELD
                                                        ---   --------
1.        The election as directors of the nominees
          listed with a term to expire in 2011
          (except as marked to the contrary below):     |_|     |_|

          Megan L. Mahoney
          David M. Rosenberg


INSTRUCTIONS: To withhold your vote for any nominee, write the nominee's name on
              the line provided below.

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

          The Board of  Directors  recommends  a vote  "FOR"  the  above  listed
nominees.                                               ---

                                                        FOR   AGAINST   ABSTAIN
                                                        ---   -------   -------

2.        Ratification  of the  appointment
          of S.R. Snodgrass as the Company's
          independent auditor for the fiscal year
          ending October 31, 2007.                      |_|     |_|       |_|

          The Board of  Directors  recommends  a vote  "FOR"  the  above  listed
proposal.

- --------------------------------------------------------------------------------
THIS  SIGNED  PROXY  WILL BE  VOTED  AS  DIRECTED,  BUT IF NO  INSTRUCTIONS  ARE
SPECIFIED,  THIS  SIGNED  PROXY  WILL BE VOTED FOR THE  NOMINEES  LISTED AND THE
PROPOSAL STATED. IF ANY OTHER BUSINESS IS PRESENTED AT SUCH MEETING, THIS SIGNED
PROXY WILL BE VOTED BY THOSE NAMED IN THIS PROXY IN THEIR BEST JUDGMENT.  AT THE
PRESENT TIME, THE BOARD OF DIRECTORS  KNOWS OF NO OTHER BUSINESS TO BE PRESENTED
AT THE MEETING.
- --------------------------------------------------------------------------------

                                      -13-



                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

         Should the undersigned be present and elect to vote at the Meeting,  or
at any  adjournments  thereof,  and after  notification  to the Secretary of the
Company at the Meeting of the  stockholder's  decision to terminate  this Proxy,
the power of said  attorneys  and proxies shall be deemed  terminated  and of no
further force and effect. The undersigned may also revoke this Proxy by filing a
subsequently  dated Proxy or by written  notification  to the  Secretary  of the
Company of his or her decision to terminate this Proxy.

         The  undersigned  acknowledges  receipt  from the Company  prior to the
execution of this proxy of a Notice of Annual Meeting of  Stockholders,  a Proxy
Statement, and the 2006 Annual Report to Stockholders.


                                            [ ]  Check Box if You Plan
Dated: _______________________________           to Attend the Annual Meeting.



______________________________________      ____________________________________
PRINT NAME OF STOCKHOLDER                   PRINT NAME OF STOCKHOLDER


______________________________________      ____________________________________
SIGNATURE OF STOCKHOLDER                    SIGNATURE OF STOCKHOLDER



Please  sign  exactly  as your name  appears  on this  Proxy.  When  signing  as
attorney, executor,  administrator,  trustee, or guardian, please give your full
title. If shares are held jointly, each holder should sign.



PLEASE COMPLETE, DATE, SIGN, AND MAIL THIS PROXY PROMPTLY IN THE ENCLOSED
POSTAGE-PREPAID ENVELOPE.


                                      -14-