DEF 14A 1 def14a-130317_wbkc.htm DEF 14A

SCHEDULE 14A INFORMATION

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

Exchange Act of 1934 (Amendment No. ___)

 

Filed by the Registrant ý

Filed by a Party other than the Registrant o

 

Check the appropriate box:

o Preliminary Proxy Statement
o Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
ý Definitive Proxy Statement
o Definitive Additional Materials
o Soliciting Material under §240.14a-12

 

Wolverine Bancorp, Inc.

(Name of Registrant as Specified in Its Charter)

 

(Name of Person(s) Filing Proxy Statement, if other than the Registrant)

 

Payment of Filing Fee (Check the appropriate box):
ý No fee required.
o Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

 

  1. Title of each class of securities to which transaction applies:
    N/A
     
  2. Aggregate number of securities to which transaction applies:
    N/A
     
  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):
    N/A
     
  4. Proposed maximum aggregate value of transaction:
    N/A
     
  5. Total fee paid:
    N/A

 

o Fee paid previously with preliminary materials.
o Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously.  Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing.

 

  1. Amount Previously Paid:
    N/A
     
  2. Form, Schedule or Registration Statement No.:
    N/A
     
  3. Filing Party:
    N/A
     
  4. Date Filed:
    N/A

 
 

 

 

 

April 17, 2013

Dear Shareholder:

We cordially invite you to attend the 2013 Annual Meeting of Shareholders (the “Annual Meeting”) of Wolverine Bancorp, Inc. Our Annual Meeting will be held at The Midland Center for the Arts, Auditorium Lobby, located at 1801 West St. Andrews, Midland, Michigan 48640 at 3:00 p.m., Eastern time on Monday, May 20, 2013.

The enclosed Notice of Annual Meeting of Shareholders and Proxy Statement describe the formal business to be transacted. Also enclosed for your review is our Annual Report to Shareholders, which contains detailed information concerning our activities and operating performance.

The Annual Meeting is being held so that shareholders may vote upon the election of directors, the ratification of the appointment of BKD, LLP as our independent registered public accounting firm for the year ending December 31, 2013, a proposal to consider and approve a non-binding advisory resolution regarding the compensation of the Company’s named executive officers (“say on pay”), and a proposal to consider and approve the frequency at which the Company should include an advisory vote regarding the compensation of the Company’s named executive officers in its proxy statement for shareholder consideration (“frequency on pay”) and any other business that properly comes before the Annual Meeting.

It is important that your shares are represented at this meeting, whether or not you attend the meeting in person and regardless of the number of shares you own. To make sure your shares are represented, we urge you to complete and mail the enclosed proxy card promptly. If you attend the meeting, you may vote in person even if you have previously mailed a proxy card.

Thank you.

  Sincerely,
   
  /s/ David H. Dunn
   
  David H. Dunn
  President and Chief Executive Officer
 
 

 

Wolverine Bancorp, Inc.
5710 Eastman Avenue
Midland, Michigan 48640
(989) 631-4280

NOTICE OF
ANNUAL MEETING OF SHAREHOLDERS
To Be Held On Monday, May 20, 2013

Notice is hereby given that the Annual Meeting of Shareholders (the “Annual Meeting”) of Wolverine Bancorp, Inc. (the “Company”) will be held at The Midland Center for the Arts, Auditorium Lobby, located at 1801 West St. Andrews, Midland Michigan 48640 at 3:00 p.m., Eastern time, on Monday, May 20, 2013.

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

The Annual Meeting is being held so that shareholders may vote on the following matters:

1.The election of three directors of Wolverine Bancorp, Inc.;
2.The ratification of the appointment of BKD, LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2013;
3.To consider and approve a non-binding advisory resolution regarding the compensation of the Company’s named executive officers;
4.To consider and act upon an advisory vote on the frequency at which the Company should include an advisory vote regarding the compensation of the Company’s named executive officers in its proxy statement for shareholder consideration; and

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

Any action may be taken on the foregoing proposals at the Annual Meeting on the date specified above, or on any date or dates to which the Annual Meeting may be adjourned. Shareholders of record at the close of business on April 1, 2013 are the shareholders entitled to vote at the Annual Meeting, and any adjournments thereof.

EACH SHAREHOLDER, WHETHER HE OR SHE PLANS TO ATTEND THE ANNUAL MEETING, IS REQUESTED TO SIGN, DATE AND RETURN THE ENCLOSED PROXY CARD WITHOUT DELAY IN THE ENCLOSED POSTAGE-PAID ENVELOPE. ANY PROXY GIVEN BY THE SHAREHOLDER MAY BE REVOKED AT ANY TIME BEFORE IT IS EXERCISED. A PROXY MAY BE REVOKED BY FILING WITH THE COMPANY’S SECRETARY A WRITTEN REVOCATION OR A DULY EXECUTED PROXY BEARING A LATER DATE. ANY SHAREHOLDER PRESENT AT THE ANNUAL MEETING MAY REVOKE HIS OR HER PROXY AND VOTE PERSONALLY ON EACH MATTER BROUGHT BEFORE THE ANNUAL MEETING. HOWEVER, IF YOU ARE A SHAREHOLDER WHOSE SHARES ARE NOT REGISTERED IN YOUR OWN NAME, YOU WILL NEED ADDITIONAL DOCUMENTATION FROM YOUR RECORD HOLDER IN ORDER TO VOTE PERSONALLY AT THE ANNUAL MEETING.

The Company’s proxy statement, Annual Report to Shareholders and proxy card are available on www.wolverinebank.com.

  BY ORDER OF THE BOARD OF DIRECTORS
   
  /s/ Rick A. Rosinski
   
  Rick A. Rosinski
  Corporate Secretary

Midland, Michigan

April 17, 2013

 

IMPORTANT: THE PROMPT RETURN OF PROXIES WILL SAVE US THE EXPENSE OF FURTHER REQUESTS FOR PROXIES. A SELF-ADDRESSED ENVELOPE IS ENCLOSED FOR YOUR CONVENIENCE. NO POSTAGE IS REQUIRED IF MAILED WITHIN THE UNITED STATES.

 
 

PROXY STATEMENT

OF

WOLVERINE BANCORP, INC.

5710 EASTMAN AVENUE
MIDLAND, MICHIGAN 48640
(989) 631-4280

ANNUAL MEETING OF SHAREHOLDERS
To be Held on Monday, May 20, 2013

INTRODUCTION

 

This Proxy Statement is furnished in connection with the solicitation of proxies on behalf of the Board of Directors of Wolverine Bancorp, Inc. (the “Company”) to be used at the Company’s Annual Meeting of Shareholders (the “Annual Meeting”), which will be held at The Midland Center for the Arts, Auditorium Lobby, located at 1801 West St. Andrews, Midland, Michigan 48640 at 3:00 p.m., Eastern time, on Monday, May 20, 2013, and all adjournments of the Annual Meeting. The accompanying Notice of Annual Meeting of Shareholders and this Proxy Statement are first being mailed to shareholders on or about April 17, 2013.

 

REVOCATION OF PROXIES

 

Shareholders who execute proxies in the form solicited hereby retain the right to revoke them in the manner described below. Unless so revoked, the shares represented by such proxies will be voted at the Annual Meeting and all adjournments thereof. Proxies solicited on behalf of the Company’s Board of Directors will be voted in accordance with the directions given thereon. Where no instructions are indicated, validly executed proxies will be voted “FOR” the proposals set forth in this Proxy Statement.

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

Proxies may be revoked by sending written notice of revocation to the Company’s Secretary at the Company’s address shown above, the submission of a later-dated proxy, or by voting in person at the Annual Meeting. The presence at the Annual Meeting of any shareholder who had returned a proxy shall not revoke such proxy unless the shareholder delivers his or her ballot in person at the Annual Meeting or delivers a written revocation to the Company’s Secretary prior to the voting of such proxy.

VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

 

Holders of record of the Company’s common stock, par value $0.01 per share, as of the close of business on April 1, 2013 (the “Record Date”) are entitled to one vote for each share then held. As of the Record Date, the Company had 2,453,782 shares of common stock issued and outstanding. The presence in person or by proxy of a majority of the outstanding shares of common stock entitled to vote is necessary to constitute a quorum at the Annual Meeting.

In accordance with the provisions of the Company’s Articles of Incorporation, record holders of common stock who beneficially own in excess of 10% of the outstanding shares of common stock (the “Limit”) are not entitled to any vote with respect to the shares held in excess of the Limit. The Company’s Articles of Incorporation authorize the Board of Directors (i) to make all determinations necessary to implement and apply the Limit, including determining whether persons or entities are acting in concert, and (ii) to demand that any person who is reasonably believed to beneficially own stock in excess of the Limit supply information to the Company to enable the Board of Directors to implement and apply the Limit.

3
 

As to the election of directors, the proxy card being provided by the Board of Directors enables a shareholder to vote FOR the election of the nominees proposed by the Board of Directors, to WITHHOLD AUTHORITY to vote for all the nominees being proposed or to vote FOR ALL EXCEPT one or more of the nominees being proposed. Directors are elected by a plurality of votes cast, without regard to either broker non-votes or proxies as to which the authority to vote for the nominees being proposed is withheld. Plurality means that individuals who receive the largest number of votes cast are elected, up to the maximum number of directors to be elected at the Meeting.

As to the ratification of the Company’s independent registered public accounting firm, the proxy card being provided by the Board of Directors enables a shareholder to: (i) vote FOR the proposal; (ii) vote AGAINST the proposal; or (iii) ABSTAIN from voting on the proposal. The ratification of the Company’s independent registered public accounting firm must be approved by the affirmative vote of a majority of the votes cast without regard to broker non-votes or proxies marked ABSTAIN.

 

As to the advisory, non-binding resolution with respect to our executive compensation as described in this Proxy Statement, a shareholder may:  (i) vote “FOR” the resolution; (ii) vote “AGAINST” the resolution; or (iii) “ABSTAIN” from voting on the resolution.  The affirmative vote of a majority of the votes cast at the annual meeting, without regard to either broker non-votes and proxies marked “ABSTAIN,” is required for the approval of the non-binding resolution.  While this vote is required by law, it will not be binding on either Wolverine Bancorp, Inc. or the Board of Directors, nor will it create or imply any change in the fiduciary duties of, or impose any additional fiduciary duty on, Wolverine Bancorp, Inc. or the Board of Directors.

 

As to the advisory, non-binding proposal with respect to the frequency that shareholders will vote on our executive compensation, a shareholder may select that shareholders: (i) consider the proposal every “ONE YEAR”; (ii) consider the proposal every “TWO YEARS”; (iii) consider the proposal every “THREE YEARS”; or (iv) “ABSTAIN” from voting on the proposal.  Generally, approval of any matter presented to shareholders requires the affirmative vote of a majority of the votes cast.   However, because this vote is advisory and non-binding, if none of the frequency options receives a majority of the votes cast, the option receiving the greatest number of votes cast will be considered the frequency recommended by Wolverine Bancorp, Inc.’s shareholders.  Even though this vote will not be binding on either Wolverine Bancorp, Inc. or the Board of Directors, nor will it create or imply any change in the fiduciary duties of, or impose any additional fiduciary duty on, Wolverine Bancorp, Inc. or the Board of Directors, the Board of Directors will take into account the outcome of this vote in making a determination on the frequency that advisory votes on executive compensation will be included as proposals at future annual meetings.

 

In the event at the time of the Annual Meeting there are not sufficient votes for a quorum or to approve or ratify any matter being presented, the Annual Meeting may be adjourned in order to permit the further solicitation of proxies.

 

Proxies solicited hereby will be returned to us and will be tabulated by an Inspector of Election designated by the Company’s Board of Directors.

Persons and groups who beneficially own in excess of five percent of the Company’s common stock are required to file certain reports with the Securities and Exchange Commission (the “SEC”) regarding such ownership. The following table sets forth, as of April 1, 2013, the Record Date, the shares of common stock beneficially owned by the Company’s named executive officers and directors individually, by executive officers and directors as a group, and by each person or group known by us to beneficially own in excess of five percent of the Company’s common stock.

4
 

Name and Address of
Beneficial Owners
 

Amount of Shares

Owned and Nature

of Beneficial Ownership (1)

 

Percent of Shares

of Common Stock

Outstanding

         
Five Percent Shareholders:          
           

Stilwell Value Partners I, L.P.

111 Broadway, 12th Floor

New York, New York 10006

   223,945(2)   9.1%
           
Firefly Value Partners, LP
551 Fifth Avenue, 36th Floor
New York, New York 10176
   245,764(3)   10.0 
           

Sandler O’Neill Asset Management LLC

150 East 52nd Street, 30th Floor

New York, New York 10022

   134,300(4)   5.5 
           
Wolverine Bank
Employee Stock Ownership Plan
5710 Eastman Avenue
Midland, Michigan 48640
   200,600    8.2 
           
Directors and Executive Officers: (5)          
           
Roberta N. Arnold   9,012(6)   *
Eric P. Blackhurst   7,512(7)   *
David H. Dunn   70,715(8)   2.9 
James W. Fisher   3,207(9)   *
Richard M. Reynolds   42,021(10)   1.7 
Rick A. Rosinski   20,498(11)   *
J. Donald Sheets   15,015(12)   *
Jeffrey M. Southcott   1,550    *
Howard I. Ungerleider   4,507(13)   *
Joseph M. VanderKelen   30,015(14)   1.2 
           
           
All Directors and Executive Officers
as a Group (10 persons)
   204,052    8.3%

 

 

(1)In accordance with Rule 13d-3 under the Securities Exchange Act of 1934, a person is deemed to be the beneficial owner for purposes of this table, of any shares of Common Stock if he or she has shared voting or investment power with respect to such security, or has a right to acquire beneficial ownership at any time within 60 days from the Record Date. As used herein, “voting power” is the power to vote or direct the voting of shares, and “investment power” is the power to dispose or direct the disposition of shares. The shares set forth above for directors and executive officers include all shares held directly, as well as by spouses and minor children, in trust and other indirect ownership, over which shares the named individuals effectively exercise sole or shared voting and investment power.
(2)Based on a Schedule 13D filed jointly on February 7, 2011 by Stilwell Value Partners I, L.P., a Delaware limited partnership; Stilwell Partners, L.P., a Delaware limited partnership; Stilwell Associates Insurance Fund of the S.A.L.I. Multi-Series Fund L.P., a Delaware limited partnership; Stilwell Value LLC, a Delaware limited liability company, and the general partner of Stilwell Value Partners I; Stilwell Advisors LLC, a Delaware limited liability company and the general partner of Stilwell SALI Fund; and Joseph Stilwell, the managing member of and owner of more than 99% of the equity in Stilwell Value LLC, the managing and sole member of Stilwell Advisors, and the general partner of Stilwell Partners. 
(3)Based on an amended Schedule 13G filed jointly on February 14, 2013 by FVP Master Fund, L.P., a Cayman Islands exempted limited partnership (“FVP Master Fund”), (ii) Firefly Value Partners, LP, a Delaware limited partnership (“Firefly Partners”), which serves as the investment manager of FVP Master Fund, (iii) FVP GP, LLC, a Delaware limited liability company (“FVP GP”), which serves as the general partner of FVP Master Fund, (iv) Firefly Management Company GP, LLC, a Delaware limited liability company (“Firefly Management”), which serves as the general partner of Firefly Partners, and (v) Messrs. Ryan Heslop and Ariel Warszawski, the managing members of FVP GP and Firefly Management (all of the foregoing, collectively, “Reporting Persons”).  Based on written confirmation, the Company believes that as of April 3, 2013, the reporting persons had reduced their collective ownership to 245,364 shares or 9.9%. FVP Master Fund is a private investment vehicle formed for the purpose of investing and trading in a wide variety of securities and financial
5
 
  instruments.  FVP Master Fund directly owns all of the shares reported in the Schedule 13D.  Messrs. Heslop and Warszawski, Firefly Partners, Firefly Management and FVP GP may be deemed to share with the Funds voting and dispositive power with respect to such shares.  Each Reporting Person disclaims beneficial ownership with respect to any shares other than those owned directly by such Reporting Person.
(4)Based on a Schedule 13G filed jointly on February 14, 2013 by Sandler O’Neill Asset Management LLC, a New York limited liability company (“SOAM”) and (ii) Terry Maltese, Managing Member of SOAM, (the foregoing, collectively, “Reporting Persons”).   Mr. Maltese and Sandler O’Neill Asset Management may be deemed to share beneficial ownership with respect to the shares reported on the Schedule 13G.
(5)The business address of each director and executive officer is 5710 Eastman Avenue, Midland, Michigan 48640.
(6)Includes 4,012 shares of restricted stock over which Ms. Arnold has voting control.
(7)Includes 4,012 shares of restricted stock over which Mr. Blackhurst has voting control.
(8)Includes 3,155 shares allocated to Mr. Dunn’s ESOP account and 20,060 shares of restricted stock over which Mr. Dunn has voting control.
(9)Includes 2,507 shares of restricted stock over which Mr. Fisher has voting control.
(10)Includes 7,021 shares of restricted stock over which Mr. Reynolds has voting control.
(11)Includes 2,041 shares allocated to Mr. Rosinski’s ESOP account and 7,522 shares of restricted stock over which Mr. Rosinski has voting control.
(12)Includes 5,015 shares of restricted stock over which Mr. Sheets has voting control.
(13)Includes 2,507 shares of restricted stock over which Mr. Ungerleider has voting control.
(14)Includes 5,015 shares of restricted stock over which Mr. VanderKelen has voting control.
*Less than 1%.

 

 

PROPOSAL I - ELECTION OF DIRECTORS

 

The Company’s Board of Directors is comprised of eight members. The Company’s bylaws provide, and the terms of the Company’s Board of Directors are classified so, that approximately one-third of the directors are to be elected annually. The Company’s directors are generally elected to serve for three-year terms and until their respective successors have been elected and qualified. Three directors will be elected at the Annual Meeting. The Company’s Nominating Committee has nominated J. Donald Sheets, Howard I. Ungerleider and Joseph M. VanderKelen, each to serve for a three-year term. Messrs. Sheets, Ungerleider and VanderKelen are current members of the Board of Directors, and each has agreed to serve as a director, if elected.

The table below sets forth certain information regarding the composition of the Company’s Board of Directors, including the terms of office of each director. It is intended that the proxies solicited on behalf of the Board of Directors (other than proxies in which the vote is withheld as to one or more nominees) will be voted at the Annual Meeting for the election of the nominees identified below. If the nominee is unable to serve, the shares represented by all such proxies will be voted for the election of such other substitute as the Board of Directors may recommend. At this time, the Board of Directors knows of no reason why the nominees might be unable to serve, if elected. Except as indicated herein, there are no arrangements or understandings between any nominee and any other person pursuant to which such nominee was selected.

The Board of Directors recommends a vote “FOR” each of the nominees listed in this Proxy Statement.

The following table sets forth certain information regarding the Company’s directors.

Name

Age at April 1,
2013

Position

Term Expires

Director
Since(1)

 
Nominees
 
J. Donald Sheets 52 Director 2013 2007
Howard I. Ungerleider 44 Director 2013 2011
Joseph M. VanderKelen 51 Director 2013 2004

 

Directors Continuing in Office

 
David H. Dunn 60 President, Chief Executive Officer and Director 2014 1987
James W. Fisher 55 Director 2014 2011
Richard M. Reynolds 63 Chairman of the Board 2014 1985
6
 
Roberta N. Arnold 58 Director 2015 2004
Eric P. Blackhurst 52 Director 2015 2009
         
 
(1)Includes service on the Board of Directors of Wolverine Bank.

 

The Business Background of the Company’s Directors and Executive Officers

The business experience for the past five years of each of the Company’s directors and executive officers is set forth below. With respect to directors, the biographies also contain information regarding the person’s experience, qualifications, attributes or skills that caused the Nominating and Corporate Governance Committee and the Board of Directors to determine that the person should serve as a director. Each director is also a director of Wolverine Bank (the “Bank”). Unless otherwise indicated, directors and executive officers have held their positions for the past five years.

Directors and Nominees:

 

Roberta N. Arnold is President and Chief Executive Officer of the Charles J. Strosacker Foundation, a charitable foundation headquartered in Midland, Michigan, which grants to various entities in the mid-Michigan region.  The foundation focuses on education, social services, art, culture and community projects that improve the quality of life for its communities.  Ms. Arnold’s position with the Charles J. Strosacker Foundation, her knowledge of the region and her contacts with community leaders provides the Board with insight to the many growth efforts being made in the Company’s and the Bank’s market area.

Eric P. Blackhurst is Assistant General Counsel for The Dow Chemical Company, a multinational science and technology corporation headquartered in Midland, Michigan. Mr. Blackhurst has held his current position since 2009 and has held positions of increasing importance with Dow since 1990. Mr. Blackhurst’s extensive corporate, legal and international experience, including experience serving as legal counsel to executives at a major corporation, provides the Board with general business acumen and critical insights into legal matters involving the Company and the Bank.

 

David H. Dunn is the Company’s President and Chief Executive Officer. He has been employed with the Bank since 1981 and has served as the Bank’s President and Chief Executive Officer since 1987. Mr. Dunn’s significant banking experience and continued participation in the financial industry at the state and national level provides the Board with a perspective on the operations of the Bank and assists the Board in assessing the trends and developments in the financial institutions industry. Additionally, Mr. Dunn is active in civic and charitable organizations in the Great Lakes Bay Region, and has extensive ties to the Bank’s market area that support business generation by the Company and the Bank.

James W. Fisher is President of Fisher Contracting, a civil contracting firm headquartered in Midland, Michigan, which performs work for a variety of Federal, State, Municipal and private clients throughout Michigan and surrounding states. Mr. Fisher has been employed by Fisher Contracting since 1980 and has served as President since 1995. Mr. Fisher’s extensive experience in the construction industry, experience in managing the operations of a business enterprise, and knowledge of the region and involvement with community organizations provides the Board with general business acumen and insight in assessing strategic transactions involving the Company and the Bank.

Richard M. Reynolds is President Emeritus of MidMichigan Health. He served from July 2008 to January 2013 as President and Chief Executive Officer of MidMichigan Health, a not-for-profit health system with more than 6,000 employees, physicians and volunteers, headquartered in Midland, Michigan. MidMichigan Health provides comprehensive health care, including hospitals, urgent care centers, home care, nursing homes, physicians, medical offices and other specialty health services throughout a 12-county region in central Michigan. Prior to his appointment as President and Chief Executive Officer of MidMichigan Health, from July 2004 until July 2008, Mr. Reynolds served as Executive Vice President of MidMichigan Health and President of MidMichigan Medical Center-Midland, and from 1980 until 2004, Mr. Reynolds served as Senior Vice President and Treasurer and Chief Financial Officer. Mr. Reynolds’ executive management experience provides the Board with general business

7
 

acumen. Additionally, his extensive contacts with not-for-profit entities and his knowledge of the communities and leaders in the Company’s market provides the Board with insight into with the needs of such communities, and assists the Board in assessing local government actions which may affect the Company and the Bank.

 

J. Donald Sheets is Executive Vice President and Chief Financial Officer of Dow Corning Corporation, positions he has held since 2003. Mr. Sheets’ broad financial and commercial experience provides the Board with general business acumen. Additionally, his experience in financial reporting, including auditing and accounting, economic evaluation and corporate transactions, provides the Board and the Audit Committee of the Board insight into the accounting and reporting issues faced by the Company and by the Bank, and assists the Board with strategic transactions involving the Company and the Bank.

 

Howard Ungerleider is Executive Vice President of The Dow Chemical Company, is the President of Dow’s Performance Plastics Division and is a member of Dow’s Executive Leadership Committee. Mr.Ungerleider joined Dow in 1990 and his career has spanned a wide variety of commercial, financial, geographic, functional and enterprise-level leadership roles both in the United States and in Europe. Mr.Ungerleider served as Vice President of Investor Relations for The Dow Chemical Company, where he was responsible for facilitating dialogue between Dow’s shareholders and executive leadership. He was also a member of the Finance Leadership Team, providing counsel and support to Dow’s Chief Financial Officer.  Mr. Ungerleider provides the Board with vast knowledge in both the commercial and financial business sectors.

 

Joseph M. VanderKelen is the President and Owner of Snow Machines, Inc., a global supplier of snow machines and snowmaking equipment, and of construction and engineering services, located in Midland, Michigan. Mr. VanderKelen’s experience in managing the operations of a business enterprise provides the Board with general business acumen and insight in assessing strategic transactions involving the Company and the Bank.

 

Executive Officers Who Are Not Directors:

Rick A. Rosinski has been employed with the Bank since 1982, including as the Assistant Treasurer from 1985 to 1993, Treasurer from 1993 to 2005, and most recently since 2005, as the Chief Operating Officer and Treasurer. Mr. Rosinski has over 30 years of experience in the financial services industry, and his responsibilities include supervision and oversight of the following departments and functional areas: Accounting; Information Systems; Deposit and Loan Operations; Human Resources; Credit Analysis; Collections and Loan Servicing; Compliance; and Asset/Liability Management.

 

Jeffrey M. Southcott joined Wolverine Bank in June 2011 as Executive Vice President. His responsibilities include overseeing and directing the Bank’s overall business development efforts and supervision and oversight of the deposit and loan sales teams.  Mr. Southcott has over 25 years of experience in the financial services industry. Prior to his employment at Wolverine Bank, Mr. Southcott served as a Senior Vice President, Regional Executive at PNC Bank.  Under this position he held responsibility for 14 branches including branch employees, operations, customer service, sales, and regional profit and loss.

Meetings and Committees of the Board of Directors

The Company conducts business through meetings of the Company’s Board of Directors and its committees. During the year ended December 31, 2012, the Board of Directors of Wolverine Bancorp, Inc. had 12 regular meetings and one annual meeting. The Board of Directors of Wolverine Bancorp, Inc. has established the following standing committees: the Compensation Committee, the Nominating and Corporate Governance Committee and the Audit Committee. Each of these committees operates under a written charter, which governs their composition, responsibilities and operations.

Executive sessions of the independent directors of the board are held on a regular basis.

8
 

Board Independence

 

The Board of Directors has determined that each of the Company’s directors, with the exception of President and Chief Executive Officer David H. Dunn and Richard M. Reynolds, is “independent” as defined in the listing standards of the Nasdaq Stock Market. Mr. Dunn is not independent because he is one of the Company’s executive officers. Mr. Reynolds is not independent because Mr. Dunn was previously a member of the compensation committee of MidMichigan Health where Mr. Reynolds served as President and Chief Executive Officer. Mr. Dunn previously resigned from this committee. There were no transactions required to be reported under “Transactions With Certain Related Persons,” below that were considered in determining the independence of the Company’s directors.

Board Leadership Structure

At Wolverine Bancorp, Inc. the positions of Chairman of the Board and Chief Executive Officer are held by different individuals. The Chairman of the Board provides guidance to the Chief Executive Officer, is active in setting the agenda for Board meetings, and presides over meetings of the full Board and the Executive Committee. The Chief Executive Officer is responsible for setting the strategic direction for the Company and the day to day leadership and performance of the Company. Pursuant to Nasdaq listing rules, the Audit Committee, Compensation Committee and the Nominating and Corporate Governance Committee are comprised solely of independent directors.

Board’s Role in Risk Oversight

 

The Board’s role in the Company’s risk oversight process includes receiving regular reports from members of senior management on areas of material risk to the Company, including operational, financial, legal and regulatory, strategic and reputational risks. The full Board (or the appropriate committee in the case of risks that are reviewed and discussed at committee meetings) receives these reports from the appropriate “risk owner” within the organization to enable the Board or appropriate committee to understand the Company’s risk identification, risk management and risk mitigation strategies. When a committee receives the report, the Chairman of the relevant committee will report on the discussion to the full Board at the next Board meeting. This enables the Board and its committees to coordinate the risk oversight role, particularly with respect to risk interrelationships.

The Nominating and Corporate Governance Committee

The Nominating and Corporate Governance Committee consists of directors Eric P. Blackhurst (Chairman), Roberta N. Arnold, Howard I. Ungerleider, and Joseph M. VanderKelen each of whom is considered “independent” as defined in the Nasdaq corporate governance listing standards. The Board of Directors has adopted a written charter for the Committee. The Nominating and Corporate Governance Committee charter is posted on the Company website: www.wolverinebank.com. The Nominating and Corporate Governance Committee met one time during 2012.

The functions of the Nominating and Corporate Governance Committee include the following:

·to lead the search for individuals qualified to become members of the Board and to select director nominees to be presented for shareholder approval;
·to review and monitor compliance with the requirements for board independence;
·to review the committee structure and make recommendations to the Board regarding committee membership; and.
·to develop and recommend corporate governance guidelines to the Board of Directors for its approval.

The Nominating and Corporate Governance Committee identifies nominees by first evaluating the current members of the Board of Directors willing to continue in service. Current members of the Board with skills and

9
 

experience that are relevant to the Company’s business and who are willing to continue in service are first considered for re-nomination, balancing the value of continuity of service by existing members of the Board with that of obtaining a new perspective. If any member of the Board does not wish to continue in service, or if the Committee or the Board decides not to re-nominate a member for re-election, or if the size of the Board is increased, the Committee would solicit suggestions for director candidates from all Board members. In addition, the Committee is authorized by its charter to engage a third party to assist in the identification of director nominees. The Nominating and Corporate Governance Committee would seek to identify a candidate who at a minimum satisfies the following criteria:

·has personal and professional ethics and integrity;
·has had experiences and achievements that have given him or her the ability to exercise and develop good business judgment;
·is willing to devote the necessary time to the work of the Board and its committees, which includes being available for Board and committee meetings;
·is familiar with the communities in which the Company operates and/or is actively engaged in community activities;
·satisfies the director qualifications set forth in the Company’s bylaws;
·is involved in other activities or interests that do not create a conflict with his or her responsibilities to us and the Company’s shareholders; and
·has the capacity and desire to represent the balanced, best interests of the Company’s shareholders as a group, and not primarily a special interest group or constituency.

In addition, the Nominating and Corporate Governance Committee will also take into account whether a candidate satisfies the criteria for “independence” under the Nasdaq corporate governance listing standards and, if a nominee is sought for service on the Audit Committee, whether the candidate would satisfy the SEC’s independence standards applicable to members of the Company’s audit committee, the financial and accounting expertise of a candidate, including whether an individual qualifies as an audit committee financial expert.

The Company does not maintain a specific diversity policy, but diversity is considered in the Company’s review of candidates. Diversity includes not only gender and ethnicity, but the various perspectives that come from having differing viewpoints, geographic and cultural backgrounds, and life experiences.

Procedures for the Recommendation of Director Nominees by Shareholders

The Nominating and Corporate Governance Committee has adopted procedures for the submission of recommendations for director nominees by shareholders. Shareholders may submit the names of qualified candidates for director by writing to the Corporate Secretary, at 5710 Eastman Avenue, Midland, Michigan 48640. To be timely, the submission of a candidate for director by a shareholder must be received by the Corporate Secretary not less than 180 days prior to the date of any such meeting.

 

The submission must include the following information:

·the name and address of the shareholder as he or she appears on the Company’s books, and number of shares of the Company’s common stock that are owned beneficially by such shareholder (if the shareholder is not a holder of record, appropriate evidence of the shareholder’s ownership will be required);
10
 
·the name, address and contact information for the candidate, and the number of shares of the Company’s common stock that are owned by the candidate (if the candidate is not a holder of record, appropriate evidence of the shareholder’s ownership will be required);
·a statement of the candidate’s business and educational experience;
·such other information regarding the candidate as would be required to be included in the proxy statement pursuant to SEC Regulation 14A;
·a statement detailing any relationship between the candidate and us;
·a statement detailing any relationship between the candidate and any of the Company’s customers, suppliers or competitors;
·detailed information about any relationship or understanding between the proposing shareholder and the candidate; and
·a statement that the candidate is willing to be considered and willing to serve as a director if nominated and elected.

A nomination submitted by a shareholder for presentation by the shareholder at an annual meeting of shareholders must comply with the procedural and informational requirements described in “Advance Notice of Business to be Conducted at Annual Meeting.”

The committee did not receive any shareholder-recommended nominees for inclusion in this Proxy Statement.

Shareholder Communications with the Board

 

Any of the Company’s shareholders who want to communicate with the Board of Directors or with any individual director can write to the Company’s Corporate Secretary, at 5710 Eastman Avenue, Midland, Michigan 48640. The letter should indicate that the author is a shareholder and if shares are not held of record, should include appropriate evidence of stock ownership. Depending on the subject matter, management will:

·forward the communication to the director or directors to whom it is addressed;
·attempt to handle the inquiry directly, for example, where it is a request for information about us or it is a stock-related matter; or
·not forward the communication if it is primarily commercial in nature, relates to an improper or irrelevant topic, or is unduly hostile, threatening, illegal or otherwise inappropriate.

At each Board meeting, management shall present a summary of all communications received since the last meeting that were not previously forwarded and make those communications available to the directors.

 

Code of Ethics

 

The Company has adopted a Code of Ethics that is applicable to the Company’s principal executive officer, principal financial officer, principal accounting officer or controller, and persons performing similar functions. This Code is designed to deter wrongdoing and to promote honest and ethical conduct, the avoidance of conflicts of interest, full and accurate disclosure and compliance with all applicable laws, rules and regulations. There were no amendments made to or waivers from the Company’s Code of Ethics in 2012. A copy of the Company’s Code of Ethics is posted on the Company’s website, www.wolverinebank.com.

11
 

Attendance at Annual Meetings of Shareholders

 

The Company does not have a policy regarding director attendance at annual meetings of shareholders, although directors are requested to attend these meetings absent unavoidable conflicts. All of our directors attended our 2012 Annual Meeting of Shareholders.

Compensation Committee

The members of the Compensation Committee are directors Joseph M. VanderKelen (Chairman), Roberta N. Arnold, James W. Fisher and J. Donald Sheets each of whom is considered “independent” as defined in the Nasdaq corporate governance listings standards. The committee is responsible for reviewing all compensation matters related to the Company’s employees. The Compensation Committee operates under a written charter which is available at the Company’s website, www.wolverinebank.com. The Compensation Committee met three times during 2012.

Role of the Compensation Committee. Pursuant to the Company’s Compensation Committee Charter, the Compensation Committee approves the compensation objectives for the Company and the Bank and establishes the compensation for the Chief Executive Officer and other executives. The Company’s President and Chief Executive Officer provides recommendations to the Compensation Committee on matters of compensation philosophy, plan design and the general guidelines for employee compensation. However, Mr. Dunn does not vote on and is not present for any discussion of his own compensation. These recommendations are then considered by the Compensation Committee. The Compensation Committee reviews all compensation components for the Company’s Chief Executive Officer and other highly compensated executive officers’ compensation including base salary, annual incentive, long-term incentives and other perquisites. In addition to reviewing competitive market values, the committee also examines the total compensation mix, pay-for-performance relationship, and how all elements, in the aggregate, comprise the executive’s total compensation package. Decisions by the Compensation Committee with respect to the compensation of executive officers are approved by the full Board of Directors.

 

Role of the Compensation Consultant. During 2012, the Compensation Committee retained the services of an independent outside consulting firm specializing in executive and board compensation, to assist the Compensation Committee. Services include conducting benchmarking studies, and assisting with the Company’s compensation guidelines, incentive programs, and providing insight on best practices with respect to stock option and restricted stock award grants. The consultant reports directly to the Compensation Committee and carries out its responsibilities to the Compensation Committee in coordination with the Human Resources department as requested by the Compensation Committee. The Compensation Committee has reviewed all services provided by the Compensation Consultant in 2012, and has determined that the Consultant is independent with respect to SEC standards.

 

Competitive Benchmarking. During 2012, the compensation consultant conducted a review of our executive compensation program. The purpose of the review was to provide independent and objective analyses of all elements of compensation (individually and in aggregate) relative to market and peer group practices. The following shows the 2012 peer group, which consists of 18 financial service companies, selected by the compensation consultant and used by the Compensation Committee:

 

First Clover Leaf Financial Corp, IL First Savings Financial Group, Inc., IN
Citizens Community Bancorp, Inc., WI Mackinac Financial Corporation, Manistique MI
First Capital, Inc., IN Ameriana Bancorp, IN
United Bancorp, Inc., OH Wayne Savings Bancshares, Inc., OH
River Valley Bancorp LSB Financial Corp, IN
Jacksonville Bancorp, Inc., IL Fentura Financial, Inc., Fenton, MI
FNBH Bancorp, Inc., Howell, MI Central Federal Corporation, OH
CNB Corporation, Cheboygan, MI Ohio Legacy Corp, Canton, OH
First Federal of Northern Mich. Bancorp, Inc. Alpena, MI  
Monarch Community Bancorp, Inc., Coldwater, MI  

 

12
 

The Compensation Committee use the results of the compensation consultant’s analysis to help define and set total compensation levels that are competitive and in line with the market.

 

Audit Committee

The Company’s Audit Committee consists of directors J. Donald Sheets (Chairman), Eric P. Blackhurst, James W. Fisher and Howard Ungerleider each of whom is “independent” under the Nasdaq corporate governance listing standards and SEC Rule 10A-3. The Board has determined that Mr. Sheets qualifies as an “audit committee financial expert” as that term is used in the rules and regulations of the SEC.

The Audit Committee reviews the contents of and conclusions in audit reports prepared by the Company’s independent registered public accounting firm, reviews and approves the annual engagement of the Company’s independent registered public accounting firm, the Company’s audit and compliance related policies, and reviews with management and the Company’s independent registered public accounting firm, the Company’s financial statements and internal controls. The Board of Directors has adopted a written charter for the Audit Committee, which is posted on the Company website at www.wolverinebank.com. The Audit Committee met six times during the year ended December 31, 2012.

Audit Committee Report

As part of its ongoing activities, the Audit Committee has:

·Reviewed and discussed with management our audited consolidated financial statements for the year ended December 31, 2012;
·Discussed with the independent auditors the matters required to be discussed by Statement on Auditing Standards No. 61, Communications with Audit Committees, as amended (AICPA, Professional Standards, Vol. 1. AU Section 380), as adopted by the Public Company Accounting Oversight Board in Rule 3200T; and
·Received the written disclosures and the letter from the independent auditor required by applicable requirements of the Public Company Accounting Oversight Board regarding the independent auditor’s communications with the Audit Committee concerning independence, and discussed with the independent auditor the independent auditor’s independence.

Based on the review and discussions referred to above, the Audit Committee recommended to the Board of Directors that the Company’s audited consolidated financial statements be included in the Company’s Annual Report on Form 10-K for the year ended December 31, 2012.

This report shall not be deemed incorporated by reference by any general statement incorporating by reference this Proxy Statement into any filing under the Securities Act of 1933, as amended, or the Securities Exchange Act of 1934, as amended, except to the extent that the Company specifically incorporates this information by reference, and shall not otherwise be deemed filed under such acts.

The Audit Committee:

J. Donald Sheets (Chairman)

Eric P. Blackhurst

James W. Fisher

Howard I. Ungerleider

 

Section 16(a) Beneficial Ownership Reporting Compliance

The Company’s common stock is registered pursuant to Section 12(b) of the Securities Exchange Act of 1934. The Company’s executive officers and directors and beneficial owners of greater than 10% of the Company’s common stock (“10% beneficial owners”) are required to file reports with the SEC disclosing beneficial ownership

13
 

and changes in beneficial ownership of the Company’s common stock. SEC rules require disclosure in the Company’s Proxy Statement and Annual Report on Form 10-K of the failure of an executive officer, director or 10% beneficial owner to file such forms on a timely basis. Based on the Company’s review of ownership reports and management questionnaires, the Company believes that none of the Company’s executive officers or directors failed to file these reports on a timely basis during 2012.

 

 

 

14
 

Executive Officer Compensation

Summary Compensation Table. The table below summarizes for the years ended December 31, 2012 and 2011 the total compensation paid to or earned by the Company’s President and Chief Executive Officer, David H. Dunn, and the Company’s two other most highly compensated executive officers. Each individual listed in the table below is referred to as a named executive officer.

For a narrative description of information included in this table, please see the discussion in this proxy statement below.

Summary Compensation Table For the Year Ended December 31, 2012 and 2011

Name and principal
position
 
  Year
 
  Salary
($)
 

Bonus

($)(1)

 

Stock Awards (2)

($)

 

Option
Awards(2)

($)

  Nonqualified
deferred
compensation
earnings
($)
 

All other

compensation

($)(3)

  Total
($)
David H. Dunn   2012    222,983    80,000    347,038    94,406        69,115    813,542 
President and Chief   2011    197,693    110,000                47,545    355,238 
Executive Officer                                        
                                         
Rick A. Rosinski   2012    121,154    30,000    130,131    31,468        31,386    344,139 
Chief Operating   2011    108,520    50,000                21,693    180,213 
Officer and Treasurer                                        
                                         
Jeffrey M. Southcott   2012    121,154    45,000        31,468        5,040    202,662 
Executive Vice   2011(4)   59,999    20,000                331    80,330 
President                                        

 

 

(1)For 2011, the amounts in this column for Messr. Dunn and Rosinski represent a cash profit sharing and a discretionary bonus and for 2012, the amount represents a cash profit sharing bonus. The amounts for Mr. Southcott represent cash profit sharing only.
(2)These amounts represent the aggregate grant date fair value for outstanding restricted stock awards and stock option awards granted during the year indicated computed in accordance with FASB ASC Topic 718. The assumptions used to determine the value of restricted stock awards and stock option awards are described in Note 14 of the notes to the consolidated financial statements included in the Wolverine Bancorp, Inc. Annual Report on Form 10-K for the year ended December 31, 2012. For stock option awards, amounts reported are grant date fair values computed based upon the Black-Scholes option valuation model, which estimated the present dollar value of Wolverine Bancorp, Inc.’s common stock options at the time of the grant. The actual value, if any, that may be realized will depend on the excess of the stock price over the exercise price on the date the option is exercised. Therefore, there is no assurance that the value realized by an executive officer will be at or near the value shown above. For restricted stock awards, the amount shown reflects the aggregate grant date fair value of restricted stock awards granted to each named executive officer on August 21, 2012 with a grant date
15
 
 market value of $17.30 per share. Since all grants vest (are earned) at a rate of 20% per year beginning August 21, 2013, none of the named executive officers recognized any income from the awards during 2012.
(3)The amounts in this column reflect what Wolverine Bank paid for, or reimbursed, the applicable named executive officer for the various benefits and perquisites received. A break-down of the various elements of compensation in this column is set forth in the below table.
(4)Mr. Southcott began his employment with Wolverine Bank on June 27, 2011, and 2011 compensation figures reflect compensation paid to Mr. Southcott beginning on that date.

 

 

All Other Compensation
Name  Year  Automobile
Expenses
($)
  Board and
Other Fees
($)
  Employer
Contributions
to 401(k) Plan
($)
  Employer
Allocation to
ESOP
($)
  Life Insurance
Premiums
Paid
($)
  Total All Other
Compensation
($)
David H. Dunn   2012    5,399(1)   20,000    10,000    32,922    794    69,115 
    2011    4,721(1)   15,000    9,800    17,230    794    47,545 
Rick A. Rosinski   2012        3,250(2)   6,046    21,296    794    31,386 
    2011        3,500(2)   6,340    11,153    700    21,693 
Jeffrey M. Southcott   2012            4,246        794    5,040 
    2011                    331    331 

 

 

(1)Represents amount taxed to Mr. Dunn for his use of an automobile provided by Wolverine Bank.
(2)Represents fees paid to Mr. Rosinski for service as secretary to the Board of Directors.

 

16
 

Realized Compensation. To supplement the SEC required disclosure in the Summary Compensation Table on page 15, the following additional table has been included which shows the total compensation realized by each named executive officer in each of the years shown. The Company believes that this table is useful to shareholders as it believes it reflects the compensation actually realized by the named executive officers. The Summary Compensation Table, as calculated under the SEC rules, includes several items that are impacted by accounting assumptions and also may include amounts that are not ultimately realized, and therefore that table may not necessarily be reflective of realized compensation in a particular year.

 

The table below shows compensation realized by each named executive officer. For purposes of this presentation, realized compensation includes, in addition to salary, which is a fixed component of each named executive officer's total compensation, the amount of the discretionary cash bonus, profit sharing bonus and Board of Director fees paid to Messrs. Dunn and Rosinski.

 

Name and principal
position
  Year  Salary
($)
  Bonus
($)
  Board and
Other Fees
($)
  Total
($)
 

% of
Reported(1)

David H. Dunn   2012    222,983    80,000    20,000    322,983    40%
President and Chief   2011    197,693    110,000    15,000    322,693    91%
Executive Officer                              
                               
Rick A. Rosinski   2012    121,154    30,000    3,250    154,404    45%
Chief Operating   2011    108,520    50,000    3,500    162,020    90%
Officer and Treasurer                              
                               
Jeffrey M. Southcott   2012    121,154    45,000        166,154    82%
Executive Vice   2011    59,999    20,000        79,999    99%
President                              
                               
 
(1)Represents the total realized compensation in the column divided by “Total” compensation disclosed in the Summary Compensation Table.

 

Benefit Plans and Agreements

Employment Agreements.  On July 1, 2011, Wolverine Bank entered into amended and restated employment agreements, effective as of July 1, 2011, with David H. Dunn, President and Chief Executive Officer, and Rick A. Rosinski, Chief Operating Officer and Treasurer. The agreements provide for a three-year term for Mr. Dunn and a two-year term for Mr. Rosinski.  The agreements may be extended on an annual basis, unless written notice of non-renewal is given by the Board of Directors of Wolverine Bank. Effective July 1, 2012, pursuant to the terms of these agreements, each of these agreements was renewed such that the remaining term is three years for Mr. Dunn’s and two years for Mr. Rosinski’s.

 

Under the agreements, the 2013 base salary for Mr. Dunn is $214,200 and $122,400 for Mr. Rosinski. In addition to base salary, the agreements provide for, among other things, the executive’s right to participate in employee benefit plans and to receive fringe benefits applicable to senior executives.  Upon termination of the executive’s employment for cause, as defined in the agreements, the executives would have no right to receive compensation or other benefits for any period after termination.  The executives are entitled to severance payments and benefits in the event of their termination of employment under specified circumstances, including their termination by Wolverine Bank for reasons other than for cause, disability or death, or in the event the executive resigns within 90 days following a good reason, as defined in the agreements.

 

In the event of the executive’s involuntary termination or resignation following a good reason, Mr. Dunn would be entitled to receive his base salary and the additional contributions that he would have earned under the Wolverine Bank 401(k) plan and ESOP for a period of up to 36 months (24 months for Mr. Rosinski), provided, however, that the executive’s payments will be reduced by the salary received from another employer if he becomes employed by a third party during such 36 month period (24 month period for Mr. Rosinski).  In addition, the executive will continue to receive vesting credit under any outstanding stock option or equity grant during the term

17
 

the executive is receiving cash severance payments.  Mr. Dunn would be entitled to the continuation of his life, medical, and dental coverage for 36 months (24 months for Mr. Rosinski) following his termination date, provided however that such benefits will cease immediately upon the date on which Wolverine Bank is no longer obligated to provide the executive with his severance payments as described above.  Section 409A of the Internal Revenue Code may require that a portion of the above severance payments cannot be made until six months after termination of employment if the executive is a “specified employee” as defined under Section 409A of the Internal Revenue Code.

 

In the event of a change in control, followed within 12 months by the executive’s termination for a reason other than for cause or if the executive terminates voluntarily under specified circumstances that constitute a good reason constructive termination (as defined in each of the agreements), Mr. Dunn will receive an amount equal to three times (two times for Mr. Rosinski) his base salary and the amount of contributions that would have been earned under the Wolverine Bank 401(k) plan and ESOP for three years (two years for Mr. Rosinski), payable in a lump sum.  Wolverine Bank will also continue to pay for each executive’s life, health and dental coverage for up to three years (two years for Mr. Rosinski).

 

The executive’s right to receive the severance payments and benefits described above is conditioned upon: (i) the executive executing a separation and release agreement in the form approved by the board; and (ii) the executive’s compliance with certain restrictions on his ability to compete, or solicit business or employees of the Bank during the period in which the executive is receiving severance payments and benefits from the Bank.

Assuming the agreements were in effect and the executives had been terminated in connection with a change in control as of December 31, 2012, based on the compensation information included in “Executive Officer Compensation,” Mr. Dunn and Mr. Rosinski would have received aggregate severance payments of approximately $767,061 and $297,167, respectively, based upon each executive’s current level of compensation, and this does not take into account any potential reduction under Section 280G of the Internal Revenue Code.

Long Term Incentive Plans. The Bank maintains three Long Term Incentive Plans. Mr. Dunn is the only participant in the Bank Long Term Incentive Plan, effective as of January 1, 2002, and Messrs. Dunn and Rosinski are the only participants in the Bank Long Term Incentive Plans, effective as of January 1, 2006 (collectively, the “Long Term Incentive Plans”). Prior to June 30, 2010, the Long Term Incentive Plans generally provided that a bonus could be earned during a three-year performance measurement period, depending on the satisfaction of various performance metrics of the Bank, and that the amount of the bonus, if any, must be deferred for at least four years following the completion of the performance measurement period. Effective as of June 30, 2010, the Bank amended the Long Term Incentive Plans to provide that no further bonuses may be earned under the plans and that interest will continue to be credited annually using an interest rate equal to the one year U.S. Treasury Note rate plus the average yield cost analysis spread rate earned by the Bank.

In August 2010, the Board of Directors amended the Long Term Incentive Plans to permit the amounts credited on behalf of Messrs. Dunn and Rosinski to be invested in the common stock of Wolverine Bancorp, Inc. In August 2010, the Board of Directors also adopted a rabbi trust to hold shares of common stock of Wolverine Bancorp, Inc. that may be purchased with the amounts credited under the Long Term Incentive Plans. Shares of common stock of Wolverine Bancorp, Inc. purchased with amounts credited under the Long Term Incentive Plans will be distributed in the form of common stock of Wolverine Bancorp, Inc.

401(k) Plan. The Bank maintains the Wolverine Bank 401(k) Plan, a tax-qualified defined contribution plan for eligible employees (the “401(k) Plan”). Employees who have completed three consecutive months of service will be eligible to participate in the 401(k) Plan. However, employees will not be eligible to receive employer contributions until they attain age 21 and have completed one year of service.

Under the 401(k) Plan a participant may elect to defer, on a pre-tax basis, up to 100% of his or her salary in any plan year, subject to limits imposed by the Internal Revenue Code. For 2012, the salary deferral contribution limit was $17,000, provided, however, that a participant over age 50 may contribute an additional $5,500 to the 401(k) Plan. In addition to salary deferral contributions, the Bank will make a matching contribution equal to 100% of the participant’s salary deferral contributions for the plan year that is not in excess of 3% of the participant’s annual salary, plus 50% of the participant’s salary deferral contributions in excess of 3% of his or her annual salary but not in excess of 5% of annual salary. A participant is always 100% vested in his or her salary deferral

18
 

contributions and employer matching contributions. In addition, the Bank may also provide a discretionary employer contribution, which is shared among all eligible participants and would be subject to vesting requirements. Generally, unless the participant elects otherwise, the participant’s account balance will be distributed as a result of a participant’s termination of employment with the Bank.

Each participant has an individual account under the 401(k) Plan and may direct the investment of his or her account among a variety of investment options. In connection with the conversion, the 401(k) Plan was amended to add another investment alternative, the Wolverine Bancorp, Inc. Stock Fund. The stock fund permits a participant to invest his or her 401(k) Plan funds in Wolverine Bancorp, Inc. common stock.

Cash Profit Sharing and Discretionary Bonuses. Historically, the Bank has paid a discretionary cash profit sharing award to many of the Bank’s employees, including the named executive officers. Employees that are covered under the Bank’s incentive pay program, generally, loan and other sales personnel, are generally not eligible for this discretionary cash profit sharing award. The discretionary cash profit sharing award is not paid pursuant to a written plan. In 2012, the Bank elected to award $345,550 as cash profit sharing to eligible employees. The amount of an employee’s cash profit sharing award depends on a number of factors, including his or her performance, full-time or part-time status and level of responsibility.

 

Defined Benefit Pension Plan. The Bank participates in the Pentegra Defined Benefit Plan for Financial Institutions, a multi-employer pension plan (the “Pension Plan”).  Effective June 30, 2010, the annual benefit provided to employees under the Pension Plan was frozen. During the year ended December 31, 2010, the Bank recognized $3.1 million as pension expense. Included in this amount in connection with the freezing and funding of the Pension Plan, the Bank recognized a $2.9 million expense, which it accrued in the fiscal quarter ending June 30, 2010 in accordance with generally accepted accounting principles. 

Employee Stock Ownership Plan. In connection with the conversion, the Bank adopted an employee stock ownership plan for eligible employees. Eligible employees who have attained age 21 and were employed by Wolverine Bank as of January 1, 2011 began participation in the employee stock ownership plan on the later of the effective date of the employee stock ownership plan or upon the first entry date commencing on or after the eligible employee’s completion of 1,000 hours of service during a continuous 12-month period.

The employee stock ownership plan trustee purchased, on behalf of the employee stock ownership plan, 200,600 which equals 8% of the total number of shares of the Company’s common stock issued in the offering. The employee stock ownership plan funded its stock purchase with a loan from the Company equal to the aggregate purchase price of the common stock. The loan will be repaid principally through the Bank’s contribution to the employee stock ownership plan and dividends payable on common stock held by the employee stock ownership plan over the anticipated 20-year term of the loan. The interest rate for the employee stock ownership plan loan is an adjustable rate equal to the prime rate, as published in The Wall Street Journal, on the closing date of the offering. Thereafter the interest rate adjusts annually and is the prime rate on the first business day of the calendar year, retroactive to January 1 of such year.

The trustee holds the shares purchased by the employee stock ownership plan in an unallocated suspense account, and shares are released from the suspense account on a pro-rata basis as the Company repays the loan. The trustee allocates the shares released among participants on the basis of each participant’s proportional share of compensation relative to all participants. A participant becomes vested in his or her account balance at a rate of 20% per year over a six-year period, beginning in the second year. Participants who were employed by the Bank immediately prior to the offering receive credit for vesting purposes for years of service prior to adoption of the employee stock ownership plan. Participants also become fully vested automatically upon normal retirement, death or disability, a change in control, or termination of the employee stock ownership plan. Generally, participants receive distributions from the employee stock ownership plan upon separation from service. The employee stock ownership plan reallocates any unvested shares forfeited upon termination of employment among the remaining participants.

The employee stock ownership plan permits participants to direct the trustee as to how to vote the shares of common stock allocated to their accounts. The trustee votes unallocated shares and allocated shares for which

19
 

participants do not provide instructions on any matter in the same ratio as those shares for which participants provide instructions, subject to fulfillment of the trustee’s fiduciary responsibilities.

Under applicable accounting requirements, the Bank records a compensation expense for the employee stock ownership plan at the fair market value of the shares as they are committed to be released from the unallocated suspense account to participants’ accounts, which may be more or less than the original issue price. The compensation expense resulting from the release of the common stock from the suspense account and allocation to plan participants results in a corresponding reduction in the Company’s earnings.

Other than our employee stock ownership plan, the Company has no equity-based benefit plans that were not approved by shareholders.

2012 Equity Incentive Plan. In May 2012, our shareholders approved the Wolverine Bancorp, Inc. 2012 Equity Incentive Plan (the “Equity Incentive Plan”), which provides officers, employees and directors of Wolverine Bancorp and Wolverine Bank with additional incentives to promote our growth and performance. Most of the companies that we compete with for directors and management-level employees are public companies that offer equity compensation as part of their overall director and officer compensation programs. By approving the Equity Incentive Plan, our shareholders have given us the flexibility we need to continue to attract and retain highly qualified officers and directors by offering a competitive compensation program that is linked to the performance of our common stock.

The Equity Incentive Plan authorizes the issuance or delivery of up to 351,050 shares of Wolverine Bancorp, Inc. common stock pursuant to grants of restricted stock awards, incentive stock options and non-qualified stock options; provided, however, that the maximum number of shares of stock that may be delivered pursuant to the exercise of stock options is 250,750 (all of which may be granted as incentive stock options) and the maximum number of shares of stock that may be issued as restricted stock awards is 100,300.

The Equity Incentive Plan is administered by our Compensation Committee (the “Committee”) who are “Disinterested Board Members,” as defined in the Equity Incentive Plan. The Committee has the authority and discretion to select the persons who will receive awards; establish the terms and conditions relating to each award; adopt rules and regulations relating to the Equity Incentive Plan; and interpret the Equity Incentive Plan. The Equity Incentive Plan also permits the Committee to delegate all or any portion of its responsibilities and powers.

Our employees and outside directors are eligible to receive awards under the Equity Incentive Plan. Awards may be granted in a combination of restricted stock awards, incentive stock options and non-qualified stock options. The exercise price of stock options granted under the Equity Incentive Plan may not be less than the fair market value on the date the stock option is granted. Stock options are subject to vesting conditions and restrictions as determined by the Committee.

The Committee approved awards under the Equity Incentive Plan on August 21, 2012 and December 10, 2012. All stock options and restricted stock awards are subject to time-based vesting and vest over a five-year period, with 20% of the awards vesting each year, beginning on August 21, 2013 or December 10, 2013, respectively. The recipients of restricted stock awards are entitled to receive the cash dividends paid on all restricted stock awards, whether such awards are vested or not.

Stock awards under the Equity Incentive Plan will be granted only in whole shares of common stock. All restricted stock and stock option grants will be subject to conditions established by the Committee that are set forth in the award agreement. All awards granted under the Equity Incentive Plan will vest upon death, disability, or involuntary termination of employment or service following a change in control (as defined in the Equity Incentive Plan) of Wolverine Bancorp, Inc.

20
 

Outstanding Equity Awards at Year End. The following table sets forth information with respect to outstanding equity awards as of December 31, 2012 for the Named Executive Officers.

 

OUTSTANDING EQUITY AWARDS AT DECEMBER 31, 2012 (1)
   Option awards  Stock awards
Name  Number of
securities
underlying
unexercised
options (#)
exercisable
  Number of
securities
underlying
unexercised
options (#)
unexercisable
  Equity
incentive plan
awards:
number of
securities
underlying
unexercised
unearned
options (#)
  Option
exercise
price ($)
  Option expiration
date
  Number of
shares or units
of stock that
have not
vested (#)
  Market value of
shares or units of
stock that have not
vested ($)(2)
David H. Dunn     37,612        17.30   08/21/22   20,060    341,622 
Rick A. Rosinski     12,537        17.30   08/21/22   7,522    128,100 
Jeffrey M. Southcott     12,537        17.30   08/21/22        

________________

(1)All equity awards noted in this table were granted pursuant to the Equity Incentive Plan, which was approved by shareholders in May 2012, and represent all awards held at December 31, 2012 by the Named Executive Officers. On August 21, 2012, the Named Executive Officers were granted shares of restricted stock and stock options. All awards vest at a rate of 20% per year commencing on August 21, 2013.
(2)Based on the $17.03 per share closing price of the shares of common stock as of December 31, 2012.
21
 

Director Compensation

Each person who serves as a director of the Company also serves as a director of the Bank and earns director and committee fees only in his or her capacity as a board or committee member of the Bank.

Each individual who serves as a director of the Bank earns an annual retainer, attendance and committee fees. For the year ended December 31, 2012, an annual retainer of $10,000 was paid to each director. In addition, the chairman of the board was paid a fee of $2,500, and each director was paid a fee of $1,000 for each board meeting attended. Additionally, for each committee meeting attended, each director was paid a fee of $1,000 if the director served as chairperson of the committee or $500 if the director served as a member of the committee.

The following table sets forth for the year ended December 31, 2012 certain information as to the total remuneration the Company paid to the Company’s directors other than Mr. Dunn. Information with respect to director fees paid to Mr. Dunn is included above in “Executive Officer Compensation – Summary Compensation Table.”

Director Compensation Table For the Year Ended
December 31, 2012
Name  Fees Earned or
Paid in Cash
($)
  Stock
Awards (1)(2)
($)
  Option
Awards (1)(2)
($)
  All Other
Compensation
($)
  Total
($)
Roberta N. Arnold   21,500    69,408    18,880        109,788 
Eric P. Blackhurst   24,500    69,408    18,880        112,788 
James W. Fisher   24,000    43,371    18,880        86,251 
Richard M. Reynolds   39,500    121,463    18,880        179,843 
J. Donald Sheets   27,000    86,760    18,880        132,640 
Ron R. Sexton   5,500            110,114(3)   115,614 
Howard I. Ungerleider   21,000    43,371    18,880        83,251 
Joseph M. VanderKelen   22,500    86,760    18,880        128,140 
                          
 
(1)These amounts represent the aggregate grant date fair value for outstanding restricted stock awards and stock option awards granted during the year indicated computed in accordance with FASB ASC Topic 718. The assumptions used to determine the value of restricted stock awards and stock option awards are described in Note 14 of the notes to the consolidated financial statements included in the Wolverine Bancorp, Inc. Annual Report on Form 10-K for the year ended December 31, 2012. For stock option awards, amounts reported are grant date fair values computed based upon the Black-Scholes option valuation model, which estimated the present dollar value of Wolverine Bancorp, Inc.’s common stock options at the time of the grant. The actual value, if any, that may be realized will depend on the excess of the stock price over the exercise price on the date the option is exercised. Therefore, there is no assurance that the value realized by a director will be at or near the value shown above. For restricted stock awards, the amount shown reflects the aggregate grant date fair value of restricted stock awards granted to each director on August 21, 2012 with a grant date market value of $17.30 per share. Since all grants vest (are earned) at a rate of 20% per year beginning August 21, 2013, none of the directors recognized any income from the awards during 2012.
(2)As of December 31, 2012, Directors Arnold, Blackhurst, Fisher, Reynolds, Sheets, Ungerleider and VanderKelen had 4,012, 4,012, 2,507, 7,021, 5,015, 2,507 and 5,015 unvested shares of restricted stock, respectively, and 7,522, 7,522, 7,522, 7,522, 7,522, 7,522 and 7,522 unvested stock options, respectively. All awards vest at a rate of 20% per year commencing on August 21, 2013.
(3)Represents funds paid to Mr. Sexton, whose membership on the board concluded effective May 21, 2012, for amounts received pursuant to deferred compensation.

 

22
 

Realized Compensation. To supplement the SEC required disclosure in the Director Compensation Table on page 22, the following additional table has been included which shows the total compensation realized by each director in 2012. The Company believes that this table is useful to shareholders as it believes it reflects the compensation actually realized by the directors. The Director Compensation Table, as calculated under the SEC rules, includes several items that are impacted by accounting assumptions and also may include amounts that are not ultimately realized, and therefore that table may not necessarily be reflective of realized compensation.

 

The table below shows compensation realized by each director in 2012. For purposes of this presentation, realized compensation includes, in addition to fees, a distribution paid to Mr. Sexton under a deferred compensation plan.

 

Name  Fees earned or
paid in cash ($)
  All Other
Compensation ($)
  Total ($) 

% of
Reported(1)

Roberta N. Arnold   21,500        21,500    20%
Eric P. Blackhurst   24,500        24,500    22%
James W. Fisher   24,000        24,000    28%
Richard M. Reynolds   39,500        39,500    22%
J. Donald Sheets   27,000        27,000    20%
Ron R. Sexton   5,500    110,114    115,614    100%
Howard I. Ungerleider   21,000        21,000    25%
Joseph M. VanderKelen   22,500        22,500    18%

 

 

(1)Represents the total realized compensation in the column divided by “Total” compensation disclosed in the Director Compensation Table.

 

Director Plans

Directors Deferral Plan. The Bank adopted the Wolverine Bank Directors Deferral Plan, effective January 1, 2005. Each director who has not reached age 70 is eligible to participate in the plan. The plan allows for a participant to elect to defer all or a portion of his or her director fees to the plan for each plan year. All amounts contributed to the plan are credited to a bookkeeping account established on behalf of each participant. The participant’s account balance will be credited with earnings on the last day of each plan year based on an applicable rate of return determined by the Compensation Committee of the Board, which has been a rate equal to the five-year U.S. Treasury Rate. Each participant will have the right to elect a specified date for the payment of his or her account balance, with the payment to be made or commence on January 1 of the calendar year immediately following the specified date. Additionally, each participant can elect for his or her account balance to be paid in a lump sum or in periodic installment payments payable annually over a period of five, ten or 15 years, or another elected period of time. As of January 2012 deferred compensation owed to the one participating director in the plan was paid, and thereafter the plan was terminated.

Transactions With Certain Related Persons

In the ordinary course of business, the Bank makes loans available to its directors, officers and employees. These loans are made in the ordinary course of business on substantially the same terms, including interest rate and collateral, as those prevailing at the time for comparable loans to other borrowers not related to the Bank. Management believes that these loans neither involve more than the normal risk of collectibility nor present other unfavorable features.

The Sarbanes-Oxley Act of 2002 generally prohibits a company from making loans to its executive officers and directors, but it contains a specific exemption from such prohibition for loans made by a federally insured financial institution such as the Wolverine Bank to the Company’s executive officers and directors in compliance with federal banking regulations. At December 31, 2012, all of the Bank’s loans to directors and executive officers were made in the ordinary course of business, were made on substantially the same terms, including interest rates and collateral, as those prevailing at the time for comparable loans to persons not related to the Bank, and did not involve more than the normal risk of collectability or present other unfavorable features.

23
 

 

PROPOSAL II – RATIFICATION OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

The Audit Committee of the Company’s Board of Directors has approved the engagement of BKD, LLP to serve as the Company’s independent registered public accounting firm for the year ending December 31, 2013. Auditors are not deemed independent unless the Audit Committee has approved the engagement, or alternatively, the engagement is entered into pursuant to detailed pre-approval policies and procedures established by the Audit Committee which sets forth each specific service to be performed by the auditor.

At the Annual Meeting, shareholders will consider and vote on the ratification of the engagement of BKD, LLP for the year ending December 31, 2013. A representative of BKD, LLP is expected to attend the Meeting to respond to appropriate questions and to make a statement if he or she so desires.

Audit Fees. The aggregate fees billed for professional services rendered by BKD, LLP for the audit of the Company’s annual financial statements and for the review of the Company’s Forms 10-Q and 10-K were $93,500 and $88,900 for 2012 and 2011, respectively.

Audit-Related Fees. There were no fees for professional services rendered by BKD, LLP that were reasonably related to the performance of the audits described above.

Tax Fees. The aggregate fees billed for professional services by BKD, LLP for tax services were $12,980 and $12,975 for 2012 and 2011, respectively.

All Other Fees. There were no fees for professional services rendered for the Company by BKD, LLP for service other than those listed above for the years 2012 or 2011.

Policy on Audit Committee Pre-Approval of Audit and Non-Audit Services of Independent Auditor

 

The Audit Committee’s policy is to pre-approve all audit and non-audit services provided by independent auditors. These services may include audit services, audit-related services, tax services and other services. Pre-approval is generally provided for up to one year and any pre-approval is detailed as to particular service or category of services and is generally subject to a specific budget. The independent auditors and management are required to periodically report to the full Audit Committee regarding the extent of services provided by the independent auditors in accordance with this pre-approval, and the fees for the services performed to date. The Audit Committee pre-approved 100% of the tax fees and the other non-audit fees described above during 2012 and 2011.

The Audit Committee has considered whether the provision of non-audit services by BKD, LLP, relating primarily to tax services, is compatible with maintaining the independence of BKD, LLP. The Audit Committee concluded that performing such services would not affect the independence of BKD, LLP in performing its function as auditor of the Company.

 

In order to ratify the selection of BKD, LLP as the independent registered public accounting firm for 2013, the proposal must receive a majority of the votes cast, either in person or by proxy, in favor of such ratification. The Board of Directors recommends a vote “FOR” the ratification of BKD, LLP as independent registered public accounting firm for 2013.

 

 

PROPOSAL III – Advisory Vote on Executive Compensation

 

The compensation of our Chief Executive Officer and our two other most highly compensated executive officers (“named executive officers”) is described in “PROPOSAL 1 – Election of Directors – Executive Officer Compensation.” Shareholders are urged to read the Executive Compensation section of this Proxy Statement, which discusses our compensation policies and procedures with respect to our named executive officers.

 

In accordance with Section 951 of the Dodd-Frank Wall Street Reform and Consumer Protection Act and the recently adopted changes to Section 14A of the Securities Exchange Act of 1934, we are providing the Company’s shareholders the opportunity to vote on a non-binding, advisory resolution to approve the compensation of our named executive officers, which is described in the section titled “PROPOSAL 1 – Election of Directors – Executive Officer Compensation” in this Proxy Statement. Accordingly, the following resolution will be submitted for a shareholder vote at the 2013 Annual Meeting:

24
 

“RESOLVED, that the shareholders of Wolverine Bancorp, Inc. (the “Company”) approve, on an advisory basis, the overall compensation of the Company’s named executive officers, as described in the “PROPOSAL 1 – Election of Directors – Executive Officer Compensation” section set forth in the Proxy Statement for this Annual Meeting.”

This advisory vote, commonly referred to as a “say-on-pay” advisory vote, is non-binding on the Company and the Board. However, the Board values constructive dialogue on executive compensation and other important governance topics with the Company’s shareholders and encourages all shareholders to vote their shares on this matter.

 

Vote Required

 

Approval of this resolution requires the affirmative vote of a majority of the votes cast at the Annual Meeting. While this vote is required by law, it will not be binding on the Company or the Board, nor will it create or imply any change in the fiduciary duties of, or impose any additional fiduciary duty on, the Company or the Board. However, the Compensation Committee will take into account the outcome of the vote when considering future executive compensation decisions.

 

Board Recommendation

 

The Board of Directors unanimously recommends that you vote “for” the resolution set forth in Proposal III. Unless otherwise instructed, validly executed proxies will be voted “FOR” this resolution.

 

 

PROPOSAL IV – Frequency of Advisory Votes on Executive Compensation

 

In accordance with Section 951 of the Dodd-Frank Wall Street Reform and Consumer Protection Act and the recently adopted changes to Section 14A of the Securities Exchange Act of 1934, we are providing the Company’s shareholders the opportunity to cast an advisory vote on whether a non-binding shareholder resolution to approve the compensation of the Company’s named executive officers (the “say-on-pay” advisory vote in Proposal III above) should occur every year, every two years or every three years.

 

After careful consideration, the Board of Directors recommends that future shareholder “say-on-pay” advisory votes on executive compensation be conducted every year. The determination was based upon the premise that named executive officer compensation is evaluated, adjusted and approved on an annual basis by the Board of Directors upon a recommendation from the Compensation Committee and the belief that investor sentiment should be a factor taken into consideration by the Compensation Committee in making its annual recommendation.

 

Although the Board of Directors recommends a “say-on-pay” vote every year, shareholders will be able to specify one of four choices for this proposal on the proxy card: one year, two years, three years or abstain. Shareholders are not voting to approve or disapprove of the Board of Directors’ recommendation.

 

Vote Required

 

Generally, approval of any matter presented to shareholders requires a majority of the votes cast. However, because this vote is advisory and non-binding, if none of the frequency options receive a majority of the votes cast, the option receiving the greatest number of votes will be considered the frequency recommended by the Company’s shareholders. Even though this vote will not be binding on the Company or the Board, and will not create or imply any change in the fiduciary duties of, or impose any additional fiduciary duty on, the Company or the Board, the Board of Directors will take into account the outcome of this vote in making a determination on the frequency at which advisory votes on executive compensation will be included in the Company’s proxy statement.

 

Board Recommendation

 

The Board of Directors unanimously recommends that you vote “for” the One Year frequency option. Unless otherwise instructed, validly executed proxies will be voted “FOR” the One Year frequency option.

 

25
 

 

SHAREHOLDER PROPOSALS

 

In order to be eligible for inclusion in the Company’s proxy materials for the Company’s 2014 Annual Meeting of Shareholders, any shareholder proposal to take action at such meeting must be received at the Company’s executive office, 5710 Eastman Avenue, Midland, Michigan, no later than December 18, 2013. If the date of the 2014 Annual Meeting of Shareholders is changed by more than 30 days, any shareholder proposal must be received at a reasonable time before the Company prints or mails proxy materials for such meeting. Any such proposal will be subject to the requirements of the proxy rules adopted under the Securities Exchange Act of 1934, as amended, and as with any shareholder proposal (regardless of whether included in the Company’s proxy materials), the Company’s articles of incorporation and Bylaws and Maryland corporation law.

ADVANCE NOTICE OF BUSINESS TO BE CONDUCTED AT ANNUAL MEETING

 

The Company’s Bylaws generally provides that any shareholder desiring to make a proposal for new business at an annual meeting of shareholders or to nominate one or more candidates for election as directors must submit written notice filed with the Secretary of the Company not less than 80 days nor more than 90 days prior to any such annual meeting; provided, however, that if less than 90 days’ notice or prior public disclosure of the date of the annual meeting is given to shareholders, such written notice shall be delivered or mailed to and received by the Secretary of the Company at the principal executive office of the Company not later than the tenth day following the day on which notice of the meeting was mailed to shareholders or such public disclosure was made. The notice must include the shareholder’s name, record address, and number of shares owned, describe briefly the proposed business, the reasons for bringing the business before the annual meeting, and any material interest of the shareholder in the proposed business. In the case of nominations to the Board of Directors, certain information regarding the nominee must be provided. Nothing in this paragraph shall be deemed to require the Company to include in the proxy statement and proxy relating to an annual meeting any shareholder proposal that does not meet all of the requirements for inclusion established by the SEC in effect at the time such proposal is received.

The 2014 annual meeting of shareholders is expected to be held on May 19, 2014. For the 2014 annual meeting of shareholders, the notice would have to be received between February 18, 2014 and February 28, 2014.

OTHER MATTERS

 

The Board of Directors is not aware of any business to come before the Annual Meeting other than the matters described above in this Proxy Statement. However, if any matters should properly come before the Annual Meeting, it is intended that holders of the proxies will act as directed by a majority of the Board of Directors, except for matters related to the conduct of the Annual Meeting, as to which they shall act in accordance with their best judgment.

MISCELLANEOUS

 

The Company will bear the cost of solicitation of proxies and the Company will reimburse brokerage firms and other custodians, nominees and fiduciaries for reasonable expenses incurred by them in sending proxy materials to the beneficial owners of common stock. In addition to solicitations by mail, the Company’s directors, officers and regular employees may solicit proxies personally, by telephone or by other forms of communication without additional compensation.

The Company’s proxy statement, Annual Report to Shareholders and proxy card are available on www.wolverinebank.com.

26
 

THE COMPANY’S 2012 ANNUAL REPORT TO SHAREHOLDERS IS BEING FURNISHED TO SHAREHOLDERS. COPIES OF ALL OF THE COMPANY’S FILINGS WITH THE SECURITIES AND EXCHANGE COMMISSION ARE AVAILABLE WITHOUT CHARGE BY WRITING TO THE COMPANY AT 5710 EASTMAN AVENUE, MIDLAND, MICHIGAN 48640, ATTENTION: CORPORATE SECRETARY.

  BY ORDER OF THE BOARD OF DIRECTORS
   
  /s/ Rick A. Rosinski
   
  Rick A. Rosinski
  Corporate Secretary

 

Midland, Michigan
April 17, 2013

 

 

27
 


6959 ANNUAL MEETING OF SHAREHOLDERS MAY 20, 2013 THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS. The undersigned hereby appoints the official proxy committee consisting of the Board of Directors of Wolverine Bancorp, Inc. (the “Company”) 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 Shareholders (the “Annual Meeting”) to be held at The Midland Center for the Arts, Auditorium Lobby, located at 1801 West St. Andrews, Midland, Michigan 48640 at 3:00 p.m., Eastern time on Monday, May 20, 2013. The official proxy committee is authorized to cast all votes to which the undersigned is entitled as follows: PLEASE MARK VOTES X AS IN THIS EXAMPLE REVOCABLE PROXY WOLVERINE BANCORP, INC. Date Sign above Co-holder (if any) sign above Please be sure to date and sign this proxy card in the box below. Please sign exactly as your name appears on this card. When signing as attorney, executor, administrator, trustee or guardian, please give your full title. With- For All For hold Except 1. The election as Directors of the nominees listed below each to serve for a three-year term. J. Donald Sheets Howard I. Ungerleider Joseph M. VanderKelen INSTRUCTION: To withhold authority to vote for any individual nominee, mark “For All Except” and write that nominee’s name in the space provided below. FOLD HERE – PLEASE DO NOT DETACH – PLEASE ACT PROMPTLY PLEASE COMPLETE, DATE, SIGN, AND MAIL THIS PROXY CARD IN THE ENCLOSED POSTAGE-PAID ENVELOPE 2. The ratification of the appointment of BKD, LLP as the For Against Abstain Company’s independent registered public accounting firm for the year ending December 31, 2013. 3. To consider and act upon a non-binding advisory resolution regarding the compensation of the Company’s named executive officers. 4. To consider and act upon an advisory resolution on the frequency at which the Company should include an advisory vote regarding the compensation of the Company’s named executive officers in its proxy statement for shareholder consideration. The Board of Directors recommends a vote “FOR” 1, 2 and 3 and “FOR” the one year frequency option for proposal 4. THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS PROXY WILL BE VOTED FOR EACH OF THE PROPOSITIONS STATED ABOVE. IF ANY OTHER BUSINESS IS PROPERLY PRESENTED AT SUCH ANNUAL MEETING, THIS PROXY WILL BE VOTED BY THE MAJORITY OF THE BOARD OF DIRECTORS. AT THE PRESENT TIME, THE BOARD OF DIRECTORS KNOWS OF NO OTHER BUSINESS TO BE PRESENTED AT THE ANNUAL MEETING. Should the undersigned be present and elect to vote at the Annual Meeting or at any adjournment thereof and after notification to the Secretary of the Company at the Annual Meeting of the shareholder’s decision to terminate this proxy, then the power of said attorneys and proxies shall be deemed terminated and of no further force and effect. This proxy may also be revoked by sending written notice to the Secretary of the Company at the address set forth on the Notice of Annual Meeting of Shareholders, or by the filing of a later proxy prior to a vote being taken on a particular proposal at the Annual Meeting. The undersigned acknowledges receipt from the Company prior to the execution of this proxy of a Notice of Annual Meeting of Shareholders and proxy statement, both dated April 17, 2013 and audited financial statements. For Against Abstain Mark here if you plan to attend the meeting. Mark here for address change. __________________________________________________________ __________________________________________________________ __________________________________________________________ Comments: __________________________________________________________ __________________________________________________________ __________________________________________________________ 1 Year 2 Years 3 Years Abstain