SCHEDULE 14A (Rule 14a-101) Information Required in Proxy Statement SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant [X] Filed by a Party other than the Registrant [ ] Check the appropriate box: [ ] Preliminary Proxy Statement [ ] Confidential, For Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) [X] Definitive Proxy Statement [ ] Definitive Additional Materials [ ] Soliciting Material Under Rule 14a-12 ATLANTIC 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: ...................................................................... ATLANTIC FINANCIAL CORP Dear Shareholder: You are cordially invited to attend the 2000 Annual Meeting of Shareholders of Atlantic Financial Corp to be held on Tuesday, April 25, 2000 at 7:00 p.m. at the Mariners' Museum located at 100 Museum Drive, Newport News, Virginia. At the Annual Meeting, you will be asked to elect five directors for terms of three years each and to ratify the appointment of independent auditors for the Company for 2000. Enclosed with this letter is a formal notice of the Annual Meeting, a Proxy Statement and a form of proxy. Whether or not you plan to attend the Annual Meeting, it is important that your shares be represented and voted. Please complete, sign, date and return the enclosed proxy promptly using the enclosed postage-paid envelope. The enclosed proxy, when returned properly executed, will be voted in the manner directed in the proxy. We hope that you will participate in the Annual Meeting, either in person or by proxy. Sincerely, /s/ William J. Farinholt William J. Farinholt President and Chief Executive Officer Newport News, Virginia March 31, 2000 ATLANTIC FINANCIAL CORP 737 J. Clyde Morris Boulevard Newport News, Virginia 23601 ___________________ NOTICE OF ANNUAL MEETING OF SHAREHOLDERS ___________________ The Annual Meeting of Shareholders (the "Annual Meeting") of Atlantic Financial Corp (the "Company") will be held on Tuesday, April 25, 2000 at 7:00 p.m. at the Mariners' Museum located at 100 Museum Drive, Newport News, Virginia, for the following purposes: 1. To elect five directors to serve for terms of three years each expiring at the 2003 annual meeting of shareholders; 2. To ratify the appointment of the firm of Yount, Hyde & Barbour, P.C. as independent auditors for the Company for the fiscal year ending December 31, 2000; and 3. To act upon such other matters as may properly come before the Annual Meeting. Only holders of record of shares of Common Stock at the close of business on March 15, 2000, the record date fixed by the Board of Directors of the Company, are entitled to notice of, and to vote at, the Annual Meeting. By Order of the Board of Directors /s/ Kenneth E. Smith Kenneth E. Smith Executive Vice President and Secretary March 31, 2000 ________________________________________________________________________________ YOU ARE CORDIALLY INVITED TO ATTEND THIS MEETING. IT IS IMPORTANT THAT YOUR SHARES BE REPRESENTED REGARDLESS OF THE NUMBER THAT 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 THIS MEETING, YOU MAY VOTE EITHER IN PERSON OR BY YOUR PROXY. ANY PROXY GIVEN MAY BE REVOKED BY YOU IN WRITING OR IN PERSON AT ANY TIME PRIOR TO THE EXERCISE THEREOF. ________________________________________________________________________________ ATLANTIC FINANCIAL CORP 737 J. Clyde Morris Boulevard Newport News, Virginia 23601 PROXY STATEMENT This Proxy Statement is furnished to holders of the common stock, par value $5.00 per share ("Common Stock"), of Atlantic Financial Corp (the "Company"), in connection with the solicitation of proxies by the Board of Directors of the Company to be used at the 2000 Annual Meeting of Shareholders (the "Annual Meeting") to be held on Tuesday, April 25, 2000 at 7:00 p.m. at the Mariners' Museum located at 100 Museum Drive, Newport News, Virginia, and any duly reconvened meeting after adjournment or postponement thereof. Any shareholder who executes a proxy has the power to revoke it at any time by written notice to the Secretary of the Company, by executing a proxy dated as of a later date, or by voting in person at the Annual Meeting. It is expected that this Proxy Statement and the enclosed proxy card will be mailed on or about March 31, 2000 to all shareholders entitled to vote at the Annual Meeting. The cost of soliciting proxies for the Annual Meeting will be borne by the Company. The Company does not intend to solicit proxies otherwise than by use of the mails, but certain officers and regular employees of the Company or its subsidiaries, without additional compensation, may use their personal efforts, by telephone or otherwise, to obtain proxies. The Company may also reimburse banks, brokerage firms and other custodians, nominees and fiduciaries for their reasonable out-of-pocket expenses in forwarding proxy materials to the beneficial owners of shares of Common Stock. On March 15, 2000, the record date for determining those shareholders entitled to notice of and to vote at the Annual Meeting, there were 4,177,585 shares of Common Stock issued and outstanding. Each outstanding share of Common Stock is entitled to one vote on all matters to be acted upon at the Annual Meeting. A majority of the shares of Common Stock entitled to vote, represented in person or by proxy, constitutes a quorum for the transaction of business at the Annual Meeting. A shareholder may abstain or (only with respect to the election of directors) withhold his or her vote (collectively, "Abstentions") with respect to each item submitted for shareholder approval. Abstentions will be counted for purposes of determining the existence of a quorum. Abstentions will not be counted as voting in favor of the relevant item. A broker who holds shares in "street name" has the authority to vote on certain items when it has not received instructions from the beneficial owner. Except for certain items for which brokers are prohibited from exercising their discretion, a broker is entitled to vote on matters put to shareholders without instructions from the beneficial owner. Where brokers do not have or do not exercise such discretion, the inability or failure to vote is referred to as a "broker nonvote." Under the circumstances where the broker is not permitted to, or does not, exercise its discretion, assuming proper disclosure to the Company of such inability to vote, broker nonvotes will not be counted for purposes of determining the existence of a quorum, and also will not be counted as not voting in favor of the particular matter. The Board of Directors is not aware of any matters other than those described in this Proxy Statement that may be presented for action at the Annual Meeting. However, if other matters do properly come before the Annual Meeting, the persons named in the enclosed proxy card possess discretionary authority to vote in accordance with their best judgment with respect to such other matters. PROPOSAL ONE ELECTION OF DIRECTORS The Board of Directors consists of 14 directors, five of whom are nominated for election as directors at the Annual Meeting to serve for terms of three years each expiring on the date of the annual meeting of shareholders in 2003. Nine other directors have been elected to terms that end in either 2001 or 2002, as indicated below. The election of each nominee for director requires the affirmative vote of the holders of a plurality of the shares of Common Stock cast in the election of directors. If the proxy is executed in such manner as not to withhold authority for the election of any or all of the nominees for directors, then the persons named in the proxy will vote the shares represented by the proxy for the election of the five nominees named below. If the proxy indicates that the shareholder wishes to withhold a vote from one or more nominees for director, such instructions will be followed by the persons named in the proxy. Each nominee has consented to being named in this Proxy Statement and has agreed to serve if elected. The Board of Directors has no reason to believe that any of the nominees will be unable or unwilling to serve. If, at the time of the Annual Meeting, any nominee is unable or unwilling to serve as a director, votes will be cast, pursuant to the enclosed proxy, for such substitute nominee as may be nominated by the Board of Directors. No family relationships exist among any of the directors, nominees to the Board of Directors and executive officers of the Company. J. D. Spivey has chosen not to stand for reelection for a three-year term. Marion G. Smith, who has been selected to fill the vacancy created by Mr. Spivey, is being presented to shareholders as a nominee for the first time. The following biographical information discloses each director's age, business experience in the past five years and the year that each individual was first elected to the Board of Directors or its predecessor. Nominees for Election For Terms That Expire in 2003 Harry M. Healy, 66, has been a director of the Company since 1988. Mr. Healy is retired and formerly was President of Bailey Amusements in Gloucester, Virginia. Hersey M. Mason, Jr., 70, has been a director of the Company since 1990. Mr. Mason is the owner of Mason Realty, Inc. in Middlesex County, Virginia. William B. Savedge, 52, has been a director of the Company since 1998. Mr. Savedge is Vice President of Manry Rawls Corporation in Franklin, Virginia. Marion G. Smith, 61, is being presented for election as a director of the Company for the first time. Mr. Smith is retired and formerly was the owner of Whitley's Peanut Company in Sedley, Virginia. Mr. Smith is currently a consultant to Whitley's Peanut Factory, which is operated by his sons in Hayes, Virginia. 2 F. Bruce Stewart, 60, has been a director of the Company since 1998. Mr. Stewart is an attorney with Stewart & Stewart in Franklin, Virginia. Incumbent Directors Whose Terms Expire in 2001 J. Philip Bain, Jr., 36, has been a director of the Company since 1998. Mr. Bain is a Partner with T. L. Bain, LP, a land management company in Ivor, Virginia, effective April 3, 2000. From 1994 to 2000, he was a stockbroker with Davenport & Company LLC in Richmond, Virginia. Robert D. Foster, 57, has been a director of the Company since 1988. Mr. Foster is President of Tre-Suz-Ann Development and Foster Management and Vice President of Foster Realty, both of which are in Gloucester, Virginia. Joseph A. Lombard, Jr., DDS, 53, has been Chairman of the Board and a director of the Company since 1988. Dr. Lombard is a principal in Lombard, Luckam & Smith, a dentistry practice in Gloucester, Virginia. Wenifred O. Pearce, 58, has been a director of the Company since 1998. Mr. Pearce is the Vice Chairman and Chief Operating Officer of the Company and the Vice Chairman of United Community Bank ("UCB"), a subsidiary of the Company and the successor of the merger of The Bank of Franklin ("BOF") and The Bank of Sussex & Surry ("BSS") on August 27, 1999. From 1994 to 1999, he served as President and Chief Executive Officer of BOF and, from 1996 to 1998, he served as President and Chief Executive Officer of United Community Bankshares, Inc. ("United Community Bankshares"), the former holding company for BOF and BSS that merged into the Company in 1998. Incumbent Directors Whose Terms Expire in 2002 Charles F. Dawson, 58, has been a director of the Company since 1988. Mr. Dawson is a land surveyor and a principal in Bay Design Group, P.C. in Saluda, Virginia. William J. Farinholt, 53, has been a director of the Company since 1988. Mr. Farinholt is the President and Chief Executive Officer of the Company and Peninsula Trust Bank, Incorporated ("PTB"), a subsidiary of the Company. Harvey G. Pope, 80, has been a director of the Company since 1998. Mr. Pope was formerly the President of Hancock Peanut Company in Courtland, Virginia. J. Russell West, 74, has been Vice Chairman of the Board and a director of the Company since 1998. Mr. West is the owner of Ivor Furniture Company in Ivor, Virginia. Thomas Z. Wilke, 46, has been a director of the Company since 1990. Mr. Wilke is an agent with State Farm Insurance in Gloucester Point, Virginia. THE BOARD OF DIRECTORS RECOMMENDS THAT THE SHAREHOLDERS VOTE FOR THE NOMINEES SET FORTH ABOVE. 3 Executive Officers Who Are Not Directors Kenneth E. Smith, 48, has served as Executive Vice President and Chief Financial Officer of the Company and PTB, with primary oversight of operations, since 1988. Mr. Smith has served as a director of PTB since 1988. D. Eugene Brittle, 50, has served as Executive Vice President of the Company since 1998 and is President and Chief Executive Officer of UCB. From 1994 to 1999, he served as President and Chief Executive Officer of BSS and, from 1996 to 1998, he served as Executive Vice President of United Community Bankshares. Mr. Brittle has served as a director of BSS and its successor, UCB, since 1986. Security Ownership of Management The following table sets forth, as of March 15, 2000, certain information with respect to the beneficial ownership of shares of Common Stock by each director and nominee to the Board of Directors, by each of the executive officers named in the "Summary Compensation Table" below and by all directors and executive officers as a group. Beneficial ownership includes shares, if any, held in the name of the spouse, minor children or other relatives of a director living in such person's home, as well as shares, if any, held in the name of another person under an arrangement whereby the director or executive officer can vest title in himself at once or at some future time. Number Percent of Shares (1) of Class (%) ------------- ------------ J. Philip Bain, Jr. 77,000 1.84 D. Eugene Brittle 8,664 * Charles F. Dawson 10,962 * William J. Farinholt 74,529 1.77 Robert D. Foster 80,842 1.93 Harry M. Healy 29,000 * Joseph A. Lombard, Jr., DDS 53,236 1.27 Hersey M. Mason, Jr. 69,148 1.66 Wenifred O. Pearce 9,970 * Harvey G. Pope 9,547 * William B. Savedge 29,719 * Kenneth E. Smith 39,560 * Marion G. Smith (2) 5,924 * J. D. Spivey 6,221 * F. Bruce Stewart 5,841 * J. Russell West 70,492 1.68 Thomas Z. Wilke 19,440 * All directors and executive officers as a group (16 persons) 594,171 13.95 ______________ * Percentage of ownership is less than one percent of the outstanding shares of Common Stock. (1) Amounts disclosed include shares of Common Stock issuable upon the exercise of stock options exercisable within 60 days of March 15, 2000. (2) Nominee for Director. 4 Security Ownership of Certain Beneficial Owners No one is known to be the beneficial owner of more than five percent of the outstanding shares of Common Stock. Section 16(a) Beneficial Ownership Reporting Compliance Section 16(a) of the Securities Exchange Act of 1934, as amended, requires the Company's directors and executive officers, and any persons who own more than 10% of the outstanding shares of Common Stock, to file with the Securities and Exchange Commission ("SEC") reports of ownership and changes in ownership of Common Stock. Officers and directors are required by SEC regulations to furnish the Company with copies of all Section 16(a) reports that they file. Based solely on review of the copies of such reports furnished to the Company or written representation that no other reports were required, the Company believes that, during fiscal year 1999, all filing requirements applicable to its officers and directors were complied with. The Board of Directors and its Committees There were 10 meetings of the Board of Directors in 1999. Each director attended greater than 75% of the aggregate number of meetings of the Board of Directors and meetings of committees of which the director was a member during 1999. The Company's Audit Committee, which meets on a bi-monthly basis, met five times in 1999. Members of the committee currently include J. D. Spivey, Chairman, J. Philip Bain, Jr., Charles F. Dawson, Hersey M. Mason, Jr., William B. Savedge, F. Bruce Stewart and Thomas Z. Wilke. The Audit Committee recommends to the Board of Directors the appointment of a firm to serve as independent auditors, subject to ratification by the Board of Directors and the shareholders at the Annual Meeting. The Company does not have a standing Nomination or Compensation Committee. The Chairman of the Board is an ex-officio member of all committees. Director Compensation Each of the Company's directors is paid an annual retainer fee of $4,000 and $100 for each Board of Directors meeting attended and $50 for each committee meeting attended. 5 Executive Compensation The following table shows, for the fiscal years ended December 31, 1999, 1998 and 1997, the cash compensation paid by the Company and its subsidiaries (and their predecessors), as well as certain other compensation paid or accrued for those years, to each of the named executive officers in all capacities in which they served. This table includes compensation for services rendered in all capacities to United Community Bankshares and its former subsidiaries, BOF and BSS, by Messrs. Pearce and Brittle during that period. Summary Compensation Table Annual Compensation Long Term Compensation ------------------- ---------------------- Other Annual Securities All Other Name and Compen- Underlying Compen- Principal Position Year Salary ($) Bonus ($) sation ($)(1) Options (#) sation ($)(2) ------------------ ---- ---------- --------- ------------- ----------- ------------- William J. Farinholt 1999 173,377 - * - 8,421 President and Chief Executive 1998 143,769 - * - 4,246 Officer of the Company and PTB 1997 106,266 25,000 * - 1,649 Wenifred O. Pearce 1999 155,299 - 18,205 - 17,479 Vice Chairman and Chief 1998 110,979 - * - 16,611 Operating Officer of the 1997 100,000 9,768 * 17,917 15,218 Company and Vice Chairman of UCB Kenneth E. Smith 1999 136,454 - * - 6,868 Executive Vice President and Chief 1998 123,677 - * - 3,704 Financial Officer of the Company 1997 92,942 21,750 * - 1,442 and PTB D. Eugene Brittle 1999 118,166 - * - 8,174 Executive Vice President of the 1998 96,715 - * - 7,284 Company and President and 1997 90,539 5,000 * 16,125 766 Chief Executive Officer of UCB _________________ * All benefits that might be considered of a personal nature did not exceed the lesser of $50,000 or 10% of total annual salary and bonus for all officers named in the table. (1) Amount for Mr. Pearce in 1999 includes $13,200, as permitted by his employment agreement, as a reimbursement of the real estate commission incurred in connection with the sale of his personal residence. (2) Amounts for Messrs. Farinholt, Pearce, Smith and Brittle represent matching and profit sharing contributions by the employer in its 401(k) plan. Amounts for Mr. Pearce also include $7,500, $7,500 and $8,712 for 1999, 1998 and 1997, respectively, relating to contributions by UCB and BOF on behalf of Mr. Pearce under BOF's deferred compensation plan. 6 Stock Options The Company did not grant any stock options to the named executive officers during the year ended December 31, 1999. The following table sets forth information with respect to exercised and unexercised options held by such officers as of December 31, 1999. No stock options were exercised by Messrs. Farinholt, Pearce, Smith or Brittle in 1999. Fiscal Year End Option Values Number of Securities Value of Unexercised Underlying Unexercised Options In-The-Money Options at December 31, 1999 (#) at December 31, 1999 ($)(1) ------------------------ --------------------------- Name Exercisable Unexercisable Exercisable Unexercisable - ---- ----------- ------------- ----------- ------------- William J. Farinholt 34,000 - 261,000 - Wenifred O. Pearce 4,300 13,617 15,136 47,932 Kenneth E. Smith 34,000 - 261,000 - D. Eugene Brittle 3,870 12,255 13,622 43,138 _________________ (1) The value of unexercised in-the-money options at fiscal year end was calculated by determining the difference between (i) the fair market value of the shares of Common Stock underlying the options at December 31, 1999 and (ii) the exercise price of the options. Employment Agreements William J. Farinholt, President and Chief Executive Officer of the Company and PTB, Wenifred O. Pearce, Vice Chairman and Chief Operating Officer of the Company and Vice Chairman of UCB, Kenneth E. Smith, Executive Vice President and Chief Financial Officer of the Company and PTB, and D. Eugene Brittle, Executive Vice President of the Company and President and Chief Executive Officer of UCB, each has entered into a five-year Employment Agreement with the Company that commenced on December 1, 1998. Mr. Farinholt's Employment Agreement provides that he will serve as the President and Chief Executive Officer of the Company at an annual base salary of $160,000. Base salary increases and bonuses will be in the discretion of the Board of Directors. The Employment Agreement also provides that the Company will provide Mr. Farinholt an appropriate automobile, as determined by the Board of Directors. Under the Employment Agreement, Mr. Farinholt will be entitled to participate in employee benefit plans, including the Company's stock option plans, on the same basis as other employees of senior executive status. If the Company terminates Mr. Farinholt's employment without cause, or if Mr. Farinholt resigns for "good reason" during the contract term, he will be entitled to salary and benefits for the remainder of the contract term, or one year, whichever is greater, subject to his agreement not to compete with the Company for a period of one year following the termination of his employment. Under the Employment Agreement, "good reason" entitling Mr. Farinholt to resign includes a change or reduction in Mr. Farinholt's authority; a reduction in base salary, as the same may have been increased from time to time; the failure of the Company to provide him with substantially the same fringe benefits that have been provided heretofore; a relocation of his primary place of employment, which would require him to move his personal residence; the failure of a successor corporation to assume the Company's 7 obligations under the Employment Agreement; a failure of the shareholders to elect him a director of the Company; or a material breach of the Employment Agreement by the Company. Under the Employment Agreement, Mr. Farinholt would not be entitled to any further compensation or benefits if the Company terminated the Agreement for cause. Cause includes personal dishonesty, incompetence, willful misconduct, breach of fiduciary duty involving personal profit, intentional failure to perform stated duties, willful violation of any law, rule or regulation (other than traffic violations or similar offenses that have no material detrimental effect on the Company) or final cease and desist order, or a material breach of any provision of the Employment Agreement. If Mr. Farinholt is terminated or if he resigns for good reason following a change of control, he would be entitled to the same severance benefits described above. If Mr. Farinholt resigned following a change of control without good reason, he would be entitled to a $200,000 severance benefit and immediate vesting of stock options. The Employment Agreements of Messrs. Pearce, Smith and Brittle are in substantially the same form as Mr. Farinholt's Employment Agreement and provide for annual base salaries of $150,000, $125,000 and $115,000, respectively. The Employment Agreements of Messrs. Pearce and Brittle, however, provide additionally that each will be granted an option to purchase shares of Common Stock with a fair market value equal to 167% of his annual base salary at the time of grant at a price per share equal to the fair market value of Common Stock on the date of grant. Such options are contingent on continued employment and are not required to be granted before August 1, 2001. Such option grants will be incentive stock options and will vest as rapidly as is consistent with incentive stock option treatment. Mr. Pearce's Employment Agreement provides that the Salary Continuation Plan Agreement provided to him by BOF will be kept in force. Transactions with Management Some of the directors and officers of the Company and their families are at present, as in the past, customers of one of the banking subsidiaries of the Company, and have had and expect to have transactions with one or more of the subsidiary banks in the ordinary course of business. In addition, some of the directors and officers of the Company or its subsidiaries are at present, as in the past, also directors and officers of corporations that are customers of the subsidiary banks and that have had or expect to have transactions with the subsidiary banks in the ordinary course of business. Such transactions were made in the ordinary course of business on substantially the same terms, including interest rates and collateral, as those prevailing at the time for comparable transactions with other persons, and did not involve more than normal risk of collectibility or present other unfavorable features. As of December 31, 1999, the aggregate amount of loans, direct and indirect, from PTB and UCB to the Company's directors, executive officers, shareholders holding more than five percent of the outstanding voting securities and entities in which they own significant interest was $2,489,569. 8 PROPOSAL TWO APPOINTMENT OF INDEPENDENT AUDITORS The Board of Directors, upon recommendation by the Company's Audit Committee, has appointed, subject to shareholder approval, the firm of Yount, Hyde & Barbour, P.C. as independent public accountants to audit the consolidated financial statements of the Company for the fiscal year ending December 31, 2000. Yount, Hyde & Barbour, P.C. has audited the financial statements of the Company for the past two years. A majority of the votes cast by holders of shares of Common Stock is required for the ratification of the appointment of the independent public accountants. The Company's principal accountant for the fiscal year ending December 31, 1997, Smith & Eggleston, P.C., declined to stand for reelection in 1998 as of March 31, 1998. The report of Smith & Eggleston, P.C. on the Company's financial statements for that fiscal year did not contain an adverse opinion or disclaimer of opinion, and was not modified as to uncertainty, audit scope or accounting principles. In addition, there were no disagreements with Smith & Eggleston, P.C. on any matter of accounting principles or practices, financial statement disclosure, or auditing scope or procedure, which disagreements, if not resolved to the satisfaction of Smith & Eggleston, P.C., would have caused it to make a reference to the subject matter of the disagreements in connection with its report, and the Company has not been advised by Smith & Eggleston, P.C. of any additional reportable events. Representatives of Yount, Hyde & Barbour, P.C. are expected to be present at the Annual Meeting, will have an opportunity to make a statement, if they desire to do so, and are expected to be available to respond to appropriate questions. THE BOARD OF DIRECTORS RECOMMENDS THAT THE SHAREHOLDERS VOTE FOR THE APPOINTMENT OF YOUNT, HYDE & BARBOUR, P.C. AS THE COMPANY'S INDEPENDENT AUDITORS FOR THE FISCAL YEAR ENDING DECEMBER 31, 2000. PROPOSALS FOR 2001 ANNUAL MEETING OF SHAREHOLDERS Under the regulations of the Securities and Exchange Commission, any shareholder desiring to make a proposal to be acted upon at the 2001 annual meeting of shareholders must cause such proposal to be received, in proper form, at the Company's principal executive offices at 737 J. Clyde Morris Boulevard, Newport News, Virginia 23601, no later than December 1, 2000, in order for the proposal to be considered for inclusion in the Company's Proxy Statement for that meeting. The Company presently anticipates holding the 2001 annual meeting of shareholders on April 24, 2001. The Company's Bylaws also prescribe the procedure a shareholder must follow to nominate directors or to bring other business before shareholders' meetings. For a shareholder to nominate a candidate for director at the 2001 annual meeting of shareholders, notice of nomination must be received by the Secretary of the Company not less than 60 days and not more than 90 days prior to the date of the 2001 annual meeting. The notice must describe various matters regarding the nominee and the shareholder giving the notice. For a shareholder to bring other business before the 2001 annual meeting of shareholders, notice must be received by the Secretary of the Company not less than 60 days and not more than 90 days prior to the date of the 2001 annual meeting. The notice must include a description of the proposed business, the reasons therefor, and other specified matters. Any shareholder may obtain a copy of the Company's Bylaws, without charge, upon written request to the Secretary of the Company. Based upon an anticipated date of April 24, 2001 for the 2001 annual meeting of shareholders, the 9 Company must receive any notice of nomination or other business no later than February 23, 2001 and no earlier than January 24, 2001. OTHER MATTERS THE COMPANY'S ANNUAL REPORT FOR THE FISCAL YEAR ENDED DECEMBER 31, 1999, INCLUDING FINANCIAL STATEMENTS, IS BEING MAILED TO SHAREHOLDERS WITH THIS PROXY STATEMENT. ADDITIONAL COPIES OF THE COMPANY'S ANNUAL REPORT MAY BE OBTAINED WITHOUT CHARGE BY WRITING TO KENNETH E. SMITH, EXECUTIVE VICE PRESIDENT AND SECRETARY, WHOSE ADDRESS IS 737 J. CLYDE MORRIS BOULEVARD, NEWPORT NEWS, VIRGINIA 23601. THE ANNUAL REPORT IS NOT PART OF THE PROXY SOLICITATION MATERIALS. 10 THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF ATLANTIC FINANCIAL CORP PROXY FOR THE ANNUAL MEETING OF SHAREHOLDERS April 25, 2000 The undersigned hereby appoints Joseph A. Lombard, Jr., DDS, W. J. Farinholt and J. D. Spivey, and any one of them, the true and lawful attorneys, agents and proxies of the undersigned, with full power of substitution in each, to vote in the name and place of the undersigned, with all the powers which the undersigned would possess if personally present, all of the Common Stock of ATLANTIC FINANCIAL CORP held of record by the undersigned on March 15, 2000 at the Annual Meeting of Shareholders to he held at the Mariners' Museum, located at 100 Museum Drive, Newport News, Virginia, on April 25, 2000 at 7:00 P.M. and at any adjournments thereof, in acting upon the following matters: (To Be Continued And Signed On The Other Side) Please date, sign and mail your proxy card back as soon as possible! Annual Meeting of Shareholders ATLANTIC FINANCIAL CORP April 25, 2000 Please Detach and Mail in the Envelope Provided | X | Please mark your votes as in this example. FOR WITHHOLD nominees listed at AUTHORITY right (except to vote for all nominees as indicated below) listed at right 1. To elect as _ _ directors the five |_| |_| Nominees: Harry M. Healy persons listed as Hersey M. Mason, Jr. nominees for a William B. Savedge term of three years. Marion G. Smith F. Bruce Stewart (INSTRUCTION: To withhold authority to vote for any individual nominee listed above, write that nominee's name on the space provided below.) _____________________________________________________ 2. Ratification of the appointment of the firm of Yount, Hyde FOR AGAINST ABSTAIN & Barbour, P.C. as independent auditors for _ _ _ 2000. |_| |_| |_| 3. In their discretion, the proxies are authorized to vote on such other matters as may properly come before the meeting. THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY THE SHAREHOLDER. IF NO DIRECTION IS GIVEN, THIS PROXY WILL BE VOTED FOR ALL NOMINEES LISTED IN ITEM 1 AND FOR ITEM 2. The undersigned hereby acknowledge(s) receipt of the Notice of Meeting and Proxy Statement dated March 31, 2000. PLEASE SIGN, DATE AND PROMPTLY MAIL THIS PROXY IMMEDIATELY IN THE ENCLOSED ENVELOPE. Please check one of the following boxes. I will attend _ I will not _ the meeting |_| attend the |_| meeting Number of Attendees:____________________ Signature___________________Date________Signature___________________Date________ NOTE: Please sign exactly as your name appears hereon. Joint owners should each sign personally, or, if one signs, he should attach evidence of his authority. When signing as executor, administrator, corporate officer, attorney, agent, trustee or guardian, etc., please give full title as such.