DEF 14A 1 k04134def14a.htm DEFINITIVE PROXY STATEMENT def14a
Table of Contents

         
    OMB APPROVAL
   
    OMB Number:   3235-0059
    Expires:   January 31, 2008
    Estimated average burden
hours per response
14

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

SCHEDULE 14A

Proxy Statement Pursuant to Section 14(a) of the Securities
Exchange Act of 1934 (Amendment No.     )

  Filed by the Registrant   þ
  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))
  þ   Definitive Proxy Statement
  o   Definitive Additional Materials
  o   Soliciting Material Pursuant to §240.14a-12

Dearborn BancorpInc.

(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):

  þ   No fee required.
  o   Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

        1) Title of each class of securities to which transaction applies:


        2) Aggregate number of securities to which transaction applies:


        3) Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined):


        4) Proposed maximum aggregate value of transaction:


        5) Total fee paid:


        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:


        2) Form, Schedule or Registration Statement No.:


        3) Filing Party:


        4) Date Filed:


SEC 1913 (02-02) Persons who are to respond to the collection of information contained in this form are not required to respond unless the form displays a currently valid OMB control number.


Table of Contents

DEARBORN BANCORP, INC.
 
NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
May 16, 2006
To the Shareholders of
Dearborn Bancorp, Inc.
     NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders of Dearborn Bancorp, Inc. will be held on Tuesday, the 16th day of May, 2006 at 4:00 P.M., local time, at Park Place, 23400 Park Avenue (two blocks south of Michigan Avenue at Outer Drive), Dearborn, Michigan, for the following purposes:
  1.   To elect four directors of the Corporation; and
 
  2.   To transact such other business as may properly come before the meeting or any adjournments thereof.
     The Board of Directors has fixed the close of business on March 24, 2006 as the record date for the meeting and only shareholders of record at that time will be entitled to notice of and to vote at the meeting or any adjournments thereof. Shareholders who are unable to attend the meeting in person, as well as shareholders who plan to attend the meeting, are requested to date, sign and mail the enclosed proxy promptly. If you are present at the meeting and desire to vote in person, you may revoke your proxy.
     
 
  By Order of the Board of Directors,
 
   
 
   
 
  Jeffrey L. Karafa
 
   
 
  Secretary
April 13, 2006

 


TABLE OF CONTENTS

PROXY STATEMENT
SECURITY OWNERSHIP
ELECTION OF DIRECTORS
INFORMATION ABOUT DIRECTORS AND NOMINEES FOR DIRECTORS
CORPORATE GOVERNANCE
AUDIT COMMITTEE REPORT
COMPENSATION COMMITTEE REPORT
EXECUTIVE COMPENSATION
CUMULATIVE STOCK PERFORMANCE GRAPH
RELATED TRANSACTIONS
OFFICER AGREEMENTS
SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
SELECTION OF INDEPENDENT PUBLIC ACCOUNTANTS
FEES PAID TO INDEPENDENT PUBLIC ACCOUNTANTS
SHAREHOLDER PROPOSALS
MISCELLANEOUS


Table of Contents

PROXY STATEMENT
ANNUAL MEETING OF SHAREHOLDERS OF DEARBORN BANCORP, INC.
May 16, 2006
To the Shareholders of
Dearborn Bancorp, Inc.
     This Proxy Statement is furnished in connection with the solicitation of proxies by the Board of Directors of Dearborn Bancorp, Inc. (hereinafter referred to as the “Corporation”) from the holders of the Corporation’s Common Stock to be used at the Annual Meeting of Shareholders to be held on Tuesday, the 16th day of May, 2006 at 4:00 P.M., local time, at Park Place, 23400 Park Avenue, Dearborn, Michigan, and at any adjournments thereof. The approximate date on which this Proxy Statement and the enclosed form of proxy are being mailed to shareholders is April 13, 2006. The address of the principal corporate office of the Corporation is 1360 Porter St., Dearborn, Michigan 48124-2823.
     Any proxy given pursuant to this solicitation may be revoked by notice in writing to the Secretary of the Corporation prior to voting. Unless the proxy is revoked, the shares represented thereby will be voted at the Annual Meeting or any adjournments thereof. The giving of the proxy does not affect the right to vote in person should the shareholder attend the meeting.
     The Board of Directors in accordance with the By-Laws has fixed the close of business on March 24, 2006 as the record date for determining the shareholders entitled to notice of and to vote at the Annual Meeting of Shareholders or any adjournments thereof. At the close of business on such date, the outstanding number of voting securities of the Corporation was 5,441,353 shares of Common Stock (including 11,651 shares of restricted stock), each of which is entitled to one vote. Abstentions and broker non-votes are each included in the determination of the number of shares present for determining a quorum but not counted on any matters brought before the meeting. Directors are elected by a plurality of the votes properly cast at the meeting.

 


Table of Contents

SECURITY OWNERSHIP
Management
     The following table sets forth, as of March 1, 2006, the number of shares of the Corporation’s Common Stock beneficially owned by each director, each nominee for election as a director, each executive officer named in the Summary Compensation Table and all directors and executive officers as a group.
                         
    Number           Percent
Name of Individual   of Shares (1)           of Class
 
                       
Margaret I. Campbell
    36,545       (2)       *  
John E. Demmer
    263,985       (3)(4)       4.85  
William J. Demmer
    55,665       (4)(5)       1.02  
Michael V. Dorian, Jr.
    66,150               1.22  
David Himick
    299,419       (6)       5.50  
Jeffrey L. Karafa
    21,365       (7)(8)(9)       *  
Donald G. Karcher
    53,667       (10)       *  
Bradley F. Keller
    129,994       (11)       2.39  
Jeffrey G. Longstreth
    15,442       (12)       *  
Warren R. Musson
    89,237       (7)(8)(13)(14)       1.64  
Michael J. Ross
    134,897       (7)(8)(9)(13)       2.48  
Robert C. Schwyn
    46,735       (15)       *  
Ronnie J. Story
    75,384               1.39  
Stephen C. Tarczy
    38,642       (7)(8)(13)(16)       *  
Jeffrey J. Wolber
    59,782       (7)(8)(13)       1.10  
All Directors and Executive Officers as a Group (15 persons) (17)
    1,386,909               25.48  
 
*   Less than one percent
 
(1)   Beneficial ownership of shares, as determined in accordance with applicable Securities and Exchange Commission rules, includes shares as to which a person has or shares voting power and/or investment power. Some of the shares listed may be held jointly with, or for the benefit of, spouses or children of the person indicated.
 
(2)   Includes 3,545 shares owned by Mrs. Campbell’s husband.
 
(3)   Includes 93,110 shares held by Mr. Demmer’s wife as a Trustee of a trust.
 
(4)   Includes shared voting and ownership of 326 shares held by Jack Demmer Ford, Inc., of which John E. Demmer is the Chairman of the Board and CEO and William J. Demmer is the President.
 
(5)   Includes 8,939 shares owned by Mr. Demmer’s wife and children.
 
(6)   Includes 777 shares, for which Mr. Himick has the power to vote and dispose, held by the Himick Family Investment Club.

2


Table of Contents

(7)   Includes shares held in the Community Bank of Dearborn 401(k) Trust as follows: Mr. Karafa — 8,550 shares; Mr. Musson — 9,612 shares; Mr. Ross — 7,022 shares; Mr. Tarczy — 1,366 shares; Mr. Wolber — 765 shares.
 
(8)   Includes unvested restricted shares as follows: Mr. Ross — 1,851 shares; Messrs. Karafa, Musson, Tarczy and Wolber — 980 shares each.
 
(9)   Excludes 96,780 shares in Community Bank of Dearborn 401(k) Trust of which Mr. Karafa and Mr. Ross are co-trustees.
 
(10)   Includes 12,132 shares held by Mr. Karcher’s wife as a Trustee of a trust.
 
(11)   Includes 4,062 shares owned by Mr. Keller’s wife.
 
(12)   Includes 998 shares owned by Mr. Longstreth’s wife.
 
(13)   Includes shares issuable upon the exercise of stock options within 60 days of March 1, 2006, by the following executive officers: Mr. Musson — 71,338 shares; Mr. Ross — 112,790 shares; Mr. Tarczy — 31,775 shares; Mr. Wolber —57,015 shares.
 
(14)   Includes 594 shares owned by Mr. Musson’s wife.
 
(15)   Includes 32,019 shares held for the benefit of Dr. Schwyn in a defined benefit plan trust.
 
(16)   Includes 860 shares owned by Mr. Tarczy’s wife.
 
(17)   Includes 278,689 shares issuable upon the exercise of stock options and unvested restricted shares.
Certain Beneficial Owners
     The following table sets forth as of March 1, 2006 the number of shares of the Corporation’s Common Stock owned by the only entities or persons known by the Corporation to own beneficially more than five percent of the Common Stock of the Corporation:
                 
    Number     Percent  
Name of Beneficial Owner   of Shares     of Class  
Wellington Management Company, LLP 75 State St, Boston MA 02109
    489,930 (1)     9.52  
 
David Himick
    299,419 (2)     5.50  
 
(1)   Represents shares which are held of record by clients of Wellington Management which has shared power to vote 262,903 shares and shared power to dispose of 489,930 shares. This information is based on Schedule 13G/A filed with the Securities and Exchange Commission on February 14, 2006.
 
(2)   Includes 777 shares, for which Mr. Himick has the power to vote and dispose, held by the Himick Family Investment Club.

3


Table of Contents

ELECTION OF DIRECTORS
     The members of the Board of Directors are divided into three classes, each class to be as nearly equal in number as possible, with each class to serve a three-year term. Each of the following directors and nominees for director is also a director of Community Bank of Dearborn. The Board of Directors has nominated David Himick, Jeffrey G. Longstreth, Michael J. Ross and Robert C. Schwyn for election as directors for a term expiring at the 2009 Annual Meeting of Shareholders, in each case until their successors are elected and qualified. Other directors who are remaining on the Board will continue in office in accordance with their previous election by shareholders until expiration of their terms at the 2007 or 2008 Annual Meeting of Shareholders, as the case may be.
     The proposed nominees for election as directors are willing to be elected. If any of the nominees at the time of election is unable to serve, or is otherwise unavailable for election, and if other nominees are designated, the proxies shall have discretionary authority to vote or refrain from voting in accordance with their judgment on such other nominees. However, if any nominees are substituted by the Nominating Committee, the proxies intend to vote for such nominees. It is not anticipated that any of such nominees will be unable to serve as a director.
     The Corporation has a Nominating Committee which is composed of Bradley F. Keller (Chairman), Jeffrey G. Longstreth and Ronnie J. Story. Each of these members meets the current requirements for independence set forth in the Listing Standards of the National Association of Securities Dealers. This Committee, which met once during 2005, recommends nominees for election as directors at the Annual Meeting of Shareholders, and recommends individuals to fill vacancies which may occur between annual meetings. The Committee will consider as potential nominees persons recommended by shareholders. Recommendations should be submitted to the Nominating Committee in care of the Secretary of the Corporation and include a personal biography of the suggested nominee, an indication of the background or experience that qualifies the person for consideration and a statement that the person has agreed to serve if nominated and elected.
INFORMATION ABOUT DIRECTORS AND NOMINEES FOR DIRECTORS
     The following information is furnished with respect to each person who is presently a director of the Corporation whose term of office will continue after the Annual Meeting of Shareholders, as well as those who have been nominated for election as a director.
                     
                Year in Which
        Has Served   Term or Proposed
        as Director   Term of Office
Name and Age of Director   Principal Occupation (1)   Since   Will Expire
 
                   
Margaret I. Campbell, 66
  Retired, Manufacturer     1992       2007  
 
                   
John E. Demmer, 82 (2)
  Chairman and CEO, Jack Demmer Ford, Inc., Jack Demmer Lincoln Mercury and Jack Demmer Leasing; Chairman of the Board of the Corporation and Community Bank of Dearborn     1992       2007  

4


Table of Contents

                     
                Year in Which
        Has Served   Term or Proposed
        as Director   Term of Office
Name and Age of Director   Principal Occupation (1)   Since   Will Expire
 
                   
William J. Demmer, 52 (2)
  President, Jack Demmer Ford, Inc. and Jack Demmer Lincoln Mercury     2004       2008  
 
                   
Michael V. Dorian, Jr., 46
  President, Mike Dorian Ford     1994       2007  
 
                   
David Himick, 80 (3)
  Retired, Industrial Supply     1995       2009  
 
                   
Donald G. Karcher, 76
  Chairman, Karcher Agency, Inc.     1992       2007  
 
                   
Bradley F. Keller, 64
  Retired, Financial Advisor     1992       2008  
 
                   
Jeffrey G. Longstreth, 63 (3)
  Real Estate Broker, Century 21 - Curran and Christie     1992       2009  
 
                   
Michael J. Ross, 55 (3)
  President and CEO of the Corporation; President and CEO, Community Bank of Dearborn     1994       2009  
 
                   
Robert C. Schwyn, 67 (3)
  Physician     1994       2009  
 
                   
Ronnie J. Story, 59
  President, Story Development
Corporation
    1994       2008  
 
(1) Each of the directors has had the same principal occupation during the past five years.
(2) William J. Demmer is the son of John E. Demmer.
(3) Nominated for election as a director.
CORPORATE GOVERNANCE
     The Board of Directors has determined that all directors are independent within the meaning of the rules promulgated by the National Association of Securities Dealers except for Mr. Ross due to his employment as an executive officer and Mr. Himick due to his shareholdings and family relationship to an officer of the Bank.
     The Corporation’s independent directors meet periodically in executive sessions without any officer directors in attendance. If the Board convenes a special meeting, the independent directors may hold an executive session if the circumstances warrant.
     The Board of Directors held twelve meetings during 2005. Each director attended at least eighty percent of the aggregate number of meetings of the Board of Directors and Board committees of which the director was a member. The Corporation encourages members of its Board of Directors to attend the Annual Meeting of Shareholders. All of the directors attended the Annual Meeting of Shareholders held May 17, 2005.

5


Table of Contents

     The Corporation did not pay any director fees in 2005. The Chairman of the Bank Board received $1,075 per Bank Board meeting and all other non-employee directors received $725 per Bank Board meeting attended during 2005. Also, all non-employee Bank directors received $300 for each committee meeting attended and the Chairperson of the committee received $475 per committee meeting attended during 2005.
     Shareholders and other interested parties may communicate with members of the Corporation’s Board of Directors by mail addressed to a member of the Board of Directors or to a specific committee of the Board of Directors at Dearborn Bancorp, Inc., 4000 Allen Rd, Allen Park MI 48101-2756. The Corporate Secretary will forward correspondence to the appropriate director or committee.
     The Corporation has taken a number of steps to protect and promote the interests of shareholders. The Code of Ethics and Nominating Committee Charter were attached as Appendix C and D respectively to the 2004 Proxy Statement. Copies are also available free of charge to shareholders upon written request.
AUDIT COMMITTEE REPORT
     The members of the Audit Committee during 2005 were Bradley F. Keller (Chairman), Margaret I. Campbell, William J. Demmer, Michael V. Dorian, Jr. and Donald G. Karcher. Each of these members meets the current requirements for independence set forth in the Listing Standards of the National Association of Securities Dealers (“NASD”). Mr. Keller and Mr. Karcher both meet the requirement as an audit committee financial expert as that term is defined in the rules of the Securities and Exchange Commission. The Audit Committee, which oversees the Corporation’s financial reporting process, met four times during 2005.
     The Audit Committee (the “Committee”) has reviewed and discussed with management the Corporation’s audited consolidated financial statements as of and for the year ended December 31, 2005. The Committee has discussed with the independent auditors, Crowe Chizek and Company LLC (“Crowe Chizek”), the matters required to be discussed by Statement on Auditing Standards No. 61, Communication with Audit Committees, as amended, by the Auditing Standards Board of the American Institute of Certified Public Accountants. The Committee has received and reviewed the written disclosures from Crowe Chizek required by Independence Standard No. 1, Independence Discussions with Audit Committees, as amended, by the Independence Standards Board, and discussed with the auditors the auditors’ independence. Based on the reviews and discussions referred to above, the Committee recommended to the Board of Directors (and the Board of Directors approved) that the consolidated financial statements referred to above be included in the Corporation’s Annual Report on Form 10-K for the year ended December 31, 2005. The Committee had also considered whether the provisions of other services performed by Crowe Chizek for the Corporation not related to the audit of the financial statements referred to above is compatible with maintaining Crowe Chizek’s independence.
     
 
  AUDIT COMMITTEE
 
  Bradley F. Keller, Chairman
 
  Margaret I. Campbell
 
  William J. Demmer
 
  Michael V. Dorian, Jr.
 
  Donald G. Karcher
     The foregoing Audit Committee Report shall not be deemed to be incorporated by reference in any previous or future documents filed by the Corporation with the Securities and Exchange Commission under the Securities Act of 1934, except to the extent that the Corporation specifically incorporates the Report by reference in any such document.

6


Table of Contents

COMPENSATION COMMITTEE REPORT
     The members of the Compensation Committee for 2005 were Bradley F. Keller (Chairman), John E. Demmer, William J. Demmer and Donald G. Karcher. The Compensation Committee met three times during 2005.
     The Compensation Committee of the Board of Directors is responsible for developing the Corporation’s executive compensation policies and making recommendations to the Board of Directors with respect thereto. In addition, the Committee makes annual recommendations to the Board of Directors concerning the compensation to be paid to the Chief Executive Officer of the Bank and determines the compensation to be paid to each of the other executive officers of the Bank. No compensation is payable to the executive officers of the Corporation. The Committee also administers all aspects of the Corporation’s executive compensation program including its stock option plan and Long Term Incentive plan.
Base Salaries
Salaries for the executive officers of the Bank are established by examining the experience and responsibility requirements of the position held. Marketplace information for comparable positions is also reviewed, including peer executives in comparable markets.
Bonus Awards
Officers of the Bank may be considered for annual discretionary cash bonuses which may be awarded to recognize and reward corporate and individual performance, based on attainment of specific goals and objectives.
Stock Options and Restricted Stock
Under the Corporation’s 1994 Stock Option Plan, which was approved by the shareholders, stock options were granted, from time to time, to officers and key employees of the Corporation and the Bank. 144,178 options were granted in 2003. 126,820 options were exercised in 2005. 88,243 options were exercised in 2004 and 73,383 options were exercised in 2003. As of December 31, 2003, all available options have been granted.
Under the Corporation’s 2005 Long Term Incentive Plan, which was approved by the shareholders, stock options and restricted stock were granted, from time to time, to officers and key employees of the Corporation and the Bank. 15,841 options and 11,651 shares of restricted stock were granted in 2005.
     
 
  COMPENSATION COMMITTEE
 
  Bradley F. Keller, Chairman
 
  John E. Demmer
 
  William J. Demmer
 
  Donald G. Karcher

7


Table of Contents

EXECUTIVE COMPENSATION
     The following table sets forth information with respect to the chief executive officer and the four most highly compensated executive officers of the Corporation or the Bank. The Chairman of the Board of the Corporation, John E. Demmer, received no compensation from the Corporation in 2005.
Summary Compensation Table
                                                 
    Annual Compensation   Long Term Compensation
                            Restricted   Number of   All other
                            Stock   Options   Compensation
Name and Principal Position   Year   Salary   Bonus   Awards (1)   Granted (2)   (3)
     
 
Michael J. Ross
    2005     $ 299,039     $ 125,000     $ 42,502       5,081     $ 6,300  
President and Chief Executive Officer,
    2004       277,379       100,000                   6,150  
Community Bank of Dearborn
    2003       250,521       75,000             16,184       6,000  
 
                                               
Jeffrey L. Karafa
    2005       158,385       37,500       22,503       2,690       5,637  
Senior Vice President, CFO
    2004       117,955       29,500                   4,357  
Community Bank of Dearborn
    2003       109,650       27,500             10,721       3,889  
 
                                               
Warren R. Musson
    2005       169,039       50,000       22,503       2,690       6,300  
Senior Vice President, Head of Lending
    2004       146,636       43,500                   5,756  
Community Bank of Dearborn
    2003       135,566       40,000             10,721       4,772  
 
                                               
Stephen C. Tarczy
    2005       169,039       50,000       22,503       2,690       5,625  
Northeast Regional President
    2004       155,906       43,500                   4,879  
Community Bank of Dearborn
    2003       145,692       40,000             10,721       2,575  
 
                                               
Jeffrey J. Wolber
    2005       134,808       37,500       22,503       2,690       1,618  
Senior Vice President, Branch Operations
    2004       105,000       27,000                   1,287  
Community Bank of Dearborn
    2003       97,809       24,000             10,721       1,178  
 
(1)   Restricted Stock granted is subject to the attainment of future vesting criteria and if such criteria are not met the restricted stock will be forfeited. The value of the restricted stock award set forth above is calculated based on the closing price of $22.96 of the Corporation’s Common Stock on October 18, 2005, the grant date of the restricted stock. As of December 31, 2005 the number of shares and market value of the restricted stock held by each of the named executive officers were: Mr. Ross — 1,851 shares valued at $45,812 and Messrs. Karafa, Musson, Tarczy and Wolber — 980 shares each valued at $24,255 each. Holders of restricted shares have the right to vote such shares. If dividends are paid, holders of restricted shares have the right to receive dividends in respect to such shares; dividends payable during the restriction period shall be distributed to the holder only if and when applicable restrictions lapse.
 
(2)   Adjusted for stock dividends. No options were granted in 2004.
 
(3)   All other compensation represents matching contributions to the Community Bank of Dearborn 401(k) plan made by the Bank.

8


Table of Contents

Option Grants During 2005
     The following table sets forth information on stock options granted during 2005 under the Corporation’s Long Term Incentive Plan to those officers of the Bank named in the Summary Compensation Table.
                                                 
    Individual Grants                    
 
            Percent of                    
    Number of   Total Options                   Potential Realizable Value at
    Securities   Granted to                   Assumed Rates of Stock Price
    Underlying   Employees   Exercise           Appreciation for Option Term (3)
    Options   During 2005   Price Per   Expiration  
Name   Granted   (1)   Share (2)   Date   5%   10%
                 
 
Michael J. Ross
    5,081       32     $ 22.96       10/18/15     $ 70,703     $ 177,691  
Jeffrey L. Karafa
    2,690       17       22.96       10/18/15       37,432       94,074  
Warren R. Musson
    2,690       17       22.96       10/18/15       37,432       94,074  
Stephen C. Tarczy
    2,690       17       22.96       10/18/15       37,432       94,074  
Jeffrey J. Wolber
    2,690       17       22.96       10/18/15       37,432       94,074  
 
(1)   The Corporation granted options aggregating 15,841shares to officers and key employees during 2005. Options are not exercisable until June 30, 2008 and are subject to the attainment of future vesting criteria and if such criteria are not met the options will be forfeited.
 
(2)   The exercise price may be paid by delivery of already-owned shares.
 
(3)   As required by rules of the Securities and Exchange Commission, potential values stated are based on the prescribed assumption that the Corporation’s Common Stock will appreciate in value from the date of grant to the end of the option term at annualized rates of 5% and 10% (total appreciation of 63% and 159%) respectively, and therefore are not intended to forecast possible future appreciation, if any, in the price of the Corporation’s Common Stock.
Stock Option Exercise and Year-end Option Values
     The following table sets forth certain information as to stock options exercised during 2005 and the number of stock options remaining unexercised at December 31, 2005 by the executive officers of the Bank named in the Summary Compensation Table and the value of such options at December 31, 2005.
                                                 
                    Number of Securities Underlying     Value of Unexercised  
    Shares     Value     Unexercised Options     In-the-Money Stock Options  
    Acquired     Realized at     at December 31, 2005     at December 31, 2005 (1)  
Name   on Exercise     Exercise (1)     Exercisable     Unexercisable     Exercisable     Unexercisable  
                         
 
Michael J. Ross
    36,554     $ 701,484       112,790       5,081     $ 1,922,627     $ 9,085  
Jeffrey L. Karafa
    20,494       286,797             2,690             4,810  
Warren R. Musson
                71,338       2,690       1,263,886       4,810  
Stephen C. Tarczy
                31,775       2,690       472,216       4,810  
Jeffrey J. Wolber
    9,896       170,109       57,015       2,690       985,480       4,810  
 
(1)   Calculated by determining the difference between the exercise price and the closing price as reported by Nasdaq on the date of exercise.

9


Table of Contents

2005 Long Term Incentive Plan
     The following table sets forth information on shares of restricted stock granted during 2005 under the Corporation’s Long Term Incentive Plan to those officers of the Bank named in the Summary Compensation Table:
                                         
    Number of              
    Restrictive              
    Shares     Vesting     Estimated Future Payments (Shares)  
Name   Granted     Date     Threshold     Target     Maximum  
 
Michael J. Ross
    1,851       6/30/08       925       1,851       2,776  
Jeffrey L. Karafa
    980       6/30/08       490       980       1,470  
Warren R. Musson
    980       6/30/08       490       980       1,470  
Stephen C. Tarczy
    980       6/30/08       490       980       1,470  
Jeffrey J. Wolber
    980       6/30/08       490       980       1,470  
     The shares of restricted stock will become vested and non-forfeitable on the vesting date if specified criteria have been met. No vesting will occur unless threshold performance is achieved on each criterion. The criteria for the vesting of restricted stock includes asset growth, return on assets, and loan delinquency.
CUMULATIVE STOCK PERFORMANCE GRAPH
     The graph and table that follow show the cumulative return on the Common Stock from December 31, 2000 through December 31, 2005. This return is compared in the table and graph with the cumulative return over the same period with the following two indices: (i) the All U.S. Nasdaq Index and (ii) the Nasdaq Bank Index. The graph and table were prepared assuming that $100 was invested on December 31, 2000 in the Common Stock and in each of the indices. Cumulative total return on the Common Stock or the two indices equals the total increase (decrease) in value since December 31, 2000. The stockholder returns shown on the performance graph are not necessarily indicative of the future performance of the Common Stock or any particular index.
COMPARISON OF CUMULATIVE TOTAL RETURN*
AMONG DEARBORN BANCORP, INC.,
THE NASDAQ STOCK MARKET (U.S.) INDEX
AND THE NASDAQ BANK INDEX
     $100 invested on 12/31/00 in stock or in index, including reinvestment of dividends. Fiscal year ending 12/31.
(PERFORMANCE GRAPH)

10


Table of Contents

                         
Peer Group Total Return      
    Cumulative Total Return  
 
    DEARBORN     NASDAQ STOCK     NASDAQ  
    BANCORP, INC.     MARKET (U.S.)     BANK  
 
12/31/00
    100.000       100.000       100.000  
12/31/01
    132.951       79.321       108.268  
12/31/02
    205.717       54.835       110.835  
12/31/03
    278.292       81.990       142.578  
12/31/04
    449.813       89.227       163.168  
12/31/05
    420.918       91.123       159.403  
RELATED TRANSACTIONS
     Certain directors and officers of the Corporation, their associates and members of their immediate families were customers of, and had transactions, including loans and commitments to lend, with the Bank in the ordinary course of business during 2005. All such loans and commitments were made by the Bank on substantially the same terms, including interest rates and collateral, as those prevailing at the time for comparable transactions with other persons and did not involve more than the normal risk of collectibility or present other unfavorable features. Similar transactions may be expected to take place in the ordinary course of business in the future.
OFFICER AGREEMENTS
     The Corporation has entered into an employment agreement with Michael J. Ross whereby he is employed as President and Chief Executive Officer of the Bank for an initial term ending June 19, 2008 (subject to automatic annual one-year extensions, unless either party gives notice that the agreement shall not be extended). The agreement provides for an annual base salary of $250,000, subject to annual review. The Compensation Committee may also award Mr. Ross an annual bonus based upon attainment of specific goals and objectives established by the Compensation Committee. If Mr. Ross’s employment is terminated by the Corporation during the term of the agreement without “cause” (as defined in the agreement) or if he terminates for “good reason” (as defined in the agreement), he will be entitled to receive (i) his annual base salary through the date of termination, (ii) a cash amount equal to his annual base salary in effect at the termination date times 2.9 plus a cash amount equal to the highest bonus awarded him during the previous three years prior to the termination date times 2.9, (iii) outplacement services, (iv) for two years after termination, all employee benefits he was receiving prior to termination, (v) continued medical coverage for a period of time, and (vi) assignment to Mr. Ross of the Bank’s interest in any insurance policies on his life. Mr. Ross would also be entitled to receive additional payments from the Corporation if any amount payable to him on termination of employment is subject to tax under Section 4999 of the Internal Revenue Code. The Agreement also contains a noncompetition covenant for a period of eighteen months following termination of employment.
     The Corporation has entered into agreements with Messrs. Karafa, Musson, Tarczy and Wolber, the executive officers of the Bank named in the Summary Compensation Table, which provide that these persons would have specific rights and receive certain benefits if, during the term of the agreements, either employment was terminated by the Corporation without “cause” (as defined in the agreements) or the person was to terminate employment for “good reason” (as defined in the agreements). In these circumstances, the person would be entitled to receive (a) full base salary through the date of termination, including unearned vacation pay, (b) a cash amount equal to the person’s annual base salary in effect on the termination date and a cash amount equal to the highest annual bonus awarded to the person during the previous three years prior to the termination date, (c) outplacement services, (d) full vesting of any stock options, (e) for twelve months after the termination date, all employee benefits the person was receiving prior to termination, (f) continued medical coverage for a period of time, and (g) assignment to the person of the Corporation’s interest in any insurance policies on the person’s life. The agreements have an initial term of five years and are renewable each year thereafter unless either party gives notice that the agreements will not be renewed.

11


Table of Contents

SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
     Section 16(a) of the Securities Exchange Act of 1934 requires the Corporation’s directors and officers to file reports of ownership and changes in ownership of Common Stock with the Securities and Exchange Commission. Based upon written representations by each director and officer, the Corporation believes all reports were filed by such persons during the last fiscal year including one late Form 4 for each of the following directors: Mr. W. Demmer, Mr. Dorian and Mr. Himick.
SELECTION OF INDEPENDENT PUBLIC ACCOUNTANTS
     Crowe Chizek and Company LLC has been selected as independent certified public accountants to audit the Corporation’s books as of and for the year ended December 31, 2006. A representative of Crowe Chizek and Company LLC will be present at the Annual Meeting of Shareholders, will have the opportunity to make a statement if the representative desires to do so, and will be available to respond to appropriate questions by shareholders.
FEES PAID TO INDEPENDENT PUBLIC ACCOUNTANTS
     The following table sets forth the aggregate fees billed to the Corporation for the years ended December 31, 2005 and 2004 by the Corporation’s principal accounting firm, Crowe Chizek and Company LLC:
                 
    2005     2004  
Audit Fees (1)
  $ 189,675     $ 79,500  
Audit Related Fees (2)
          41,300  
Tax Fees (3)
    13,350       12,025  
All Other Fees (4)
    30,395       14,405  
 
           
 
  $ 233,420     $ 147,230  
 
           
 
(1)   Includes fees related to the annual report on Form 10-K, quarterly reports on Form 10-Q and for 2005, also includes fees of $105,675 related to the audit of internal control over financial reporting, as required by Section 404 of the Sarbanes-Oxley Act of 2002.
 
(2)   Primarily consists of fees related to the public offering completed during 2004.
 
(3)   Includes fees related to tax preparation and calculation.
 
(4)   Primarily consists of tax and accounting fees related to the Bank of Washtenaw transaction in 2004 and fees related to the Long Term Incentive Plan and to software tools and consultation related to management’s internal control assessment and testing process in 2005.
     The Audit Committee has considered whether the provision of these services is compatible with maintaining the principal accountant’s independence. The Audit Committee has determined such services for 2005 and 2004 were compatible.
     The Audit Committee is responsible for appointing, compensating and overseeing the work of the independent auditor. The Audit Committee has established a policy regarding the pre-approval of all audit and non-audit services provided by the independent auditor. This policy requires the Audit Committee to receive advance approval for specific projects and categories of service. The Audit Committee reviews these requests and advises management if the Committee approves the engagement of the independent auditor. All services performed after the establishment of the policy have been pre-approved pursuant to the policy.

12


Table of Contents

SHAREHOLDER PROPOSALS
     Pursuant to the General Rules under the Securities Exchange Act of 1934, proposals of shareholders intended to be presented at the 2007 Annual Meeting of Shareholders must be received by the Secretary of the Corporation at the corporate offices on or before December 5, 2006.
MISCELLANEOUS
     The annual report of the Corporation for the fiscal year ended December 31, 2005, including financial statements, is being mailed to shareholders with this Proxy Statement.
     The Corporation maintains an Internet website at www.cbdear.com. The Corporation makes available free of charge through its website various reports that it files with the Securities and Exchange Commission, including the annual report on Form 10-K, quarterly reports on Form 10-Q, current reports on Form 8-K, and amendments to these reports. From the home page at www.cbdear.com, go to “Investor Relations” to access the reports. The annual report on Form 10-K for the year ended December 31, 2005, will be provided free to shareholders upon written request. Write to Dearborn Bancorp, Inc., 4000 Allen Rd, Allen Park MI 48101-2756.
     The management of the Corporation is not aware of any other matter to be presented for action at the meeting. However, if any such other matter is properly presented for action, it is the intention of the persons named in the accompanying form of proxy to vote thereon in accordance with their best judgment.
     The cost of soliciting proxies in the accompanying forms will be borne by the Corporation. The Corporation may reimburse brokers and other persons holding stock in their names or in the names of nominees for their expenses in sending proxy materials to the beneficial owners and obtaining their proxies. In addition to solicitation by mail, proxies may be solicited in person, or by telephone or telegraph, by officers and employees of the Corporation and the Bank.
             
    By Order of the Board of Directors,
 
           
 
           
        Jeffrey L. Karafa
 
           
 
          Secretary
April 13, 2006
           

13


Table of Contents

THIS PAGE INTENTIONALLY LEFT BLANK

14


Table of Contents

(DEARBORN BANCORP, INC LOGO)
DEARBORN BANCORP, INC.
1360 Porter Street
Dearborn, Michigan 48124
Phone: (313) 565-5700
www.cbdear.com

15


Table of Contents

PROXY
DEARBORN BANCORP, INC.
PROXY — Solicited by Board of Directors
For Annual Meeting of Shareholders to Be Held May 16, 2006
The undersigned hereby appoints John E. Demmer and Michael J. Ross, or either of them, with power of substitution in each, proxies to vote all Common Stock of the undersigned in Dearborn Bancorp, Inc. at the Annual Meeting of Shareholders to be held on May 16, 2006, and at all adjournments thereof, upon the following:
         
1.   ELECTION OF DIRECTORS
  ___ FOR all nominees listed below   ___WITHHOLD AUTHORITY to
(except as indicated to the contrary below)

  vote for all nominees listed below
Nominees as Directors: David Himick, Jeffrey G. Longstreth, Michael J. Ross and Robert C. Schwyn
         
INSTRUCTION:   To withhold authority to vote for any individual nominee write that nominee’s name on the space provided below.
 
       
 
       
 
       
 
   
In their discretion, the proxies are authorized to vote upon such other matters as may properly come before the meeting.
UNLESS OTHERWISE SPECIFIED, THE PROXIES ARE APPOINTED TO VOTE
FOR THE ELECTION OF ALL DIRECTORS
         
 
       
 
       
 
       
 
       
 
  Signature of Shareholder    
 
       
 
       
 
       
 
       
 
  Signature of Shareholder    
 
       
 
       
 
       
    Dated                                                            , 2006
Please sign exactly as your name is printed hereon. When signing as attorney, executor, administrator, personal representative, trustee, or guardian, please give full title. If stock is held jointly, each joint owner must sign.