ATLANTIC COAST FEDERAL CORPORATION
Table of Contents

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
 
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
 
Atlantic Coast Federal Corporation
 
(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)(1) and 0-11.
 
     (1)   Title of each class of securities to which transaction applies:
 
 
     (2)   Aggregate number of securities to which transaction applies:
 
 
     (3)   Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the filing fee is calculated and state how it was determined):
 
 
     (4)   Proposed maximum aggregate value of transaction:
 
 
     (5)   Total fee paid:
 
 
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:
 


Table of Contents

(ATLANTIC COAST FEDERAL CORPORATION LOGO)
April 8, 2009
Dear Stockholder:
We cordially invite you to attend the 2009 Annual Meeting of Stockholders of Atlantic Coast Federal Corporation, the parent company of Atlantic Coast Bank. The annual meeting will be held at the Holiday Inn, 1725 Memorial Drive, Waycross, Georgia, at 10:00 a.m., local time, on May 15, 2009.
The enclosed notice of Annual Meeting of Stockholders and proxy statement describes the formal business to be transacted at the annual meeting. During the annual meeting we will also report on the operations of Atlantic Coast Federal Corporation. Our directors and officers will be present to respond to any questions that stockholders may have.
The business to be conducted at the annual meeting includes the election of three directors and the ratification of the appointment of Crowe Horwath LLP as our independent registered public accounting firm for the year ending December 31, 2009.
Our board of directors has determined that the matters to be considered at the annual meeting are in the best interests of Atlantic Coast Federal Corporation and its stockholders. For the reasons set forth in the proxy statement, the board of directors unanimously recommends a vote “FOR” each matter to be considered.
Also enclosed for your review is our 2008 Annual Report to Stockholders, which contains detailed information concerning the activities and operating performance of Atlantic Coast Federal Corporation as well as our audited financial statements. On behalf of the board of directors, we urge you to vote your shares of common stock as soon as possible even if you currently plan to attend the annual meeting. You can vote your shares of common stock prior to the annual meeting by mailing the enclosed proxy card in accordance with the instructions on the proxy card. This will not prevent you from voting in person, but will assure that your vote is counted if you are unable to attend the annual meeting.
         
  Sincerely,
 
 
  -s- Robert J. Larison, Jr.  
  Robert J. Larison, Jr.   
  President and Chief Executive Officer   


Table of Contents

         
ATLANTIC COAST FEDERAL CORPORATION
505 Haines Avenue
Waycross, Georgia 31501
(800) 342-2824
NOTICE OF
ANNUAL MEETING OF STOCKHOLDERS

To be held on May 15, 2009
     Notice is hereby given that the 2009 Annual Meeting of Stockholders of Atlantic Coast Federal Corporation will be held at the Holiday Inn, 1725 Memorial Drive, Waycross, Georgia, on May 15, 2009, at 10:00 a.m., local time.
     A proxy card and a proxy statement for the annual meeting are enclosed.
     The annual meeting is being held for the purpose of considering and acting upon:
  1.   The election of three directors of Atlantic Coast Federal Corporation;
 
  2.   The ratification of the appointment of Crowe Horwath LLP as the independent registered public accounting firm for Atlantic Coast Federal Corporation for the year ending December 31, 2009; 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. Stockholders of record at the close of business on March 20, 2009, are the stockholders entitled to vote at the annual meeting, and any adjournments thereof.
     EVEN IF YOU DO NOT PLAN TO ATTEND THE ANNUAL MEETING, PLEASE VOTE YOUR SHARES OF COMMON STOCK WITHOUT DELAY. YOU CAN VOTE YOUR SHARES OF COMMON STOCK PRIOR TO THE ANNUAL MEETING BY MAILING THE ENCLOSED PROXY CARD IN ACCORDANCE WITH THE INSTRUCTIONS ON THE PROXY CARD. YOU MAY REVOKE A PROXY AT ANY TIME BEFORE WE VOTE AT THE ANNUAL MEETING. YOU MAY DO SO BY EXECUTING AND RETURNING A PROXY CARD DATED LATER THAN A PREVIOUSLY SUBMITTED PROXY OR BY SUBMITTING A WRITTEN REVOCATION TO THE SECRETARY OF ATLANTIC COAST FEDERAL CORPORATION BEFORE THE VOTE IS TAKEN AT THE ANNUAL MEETING. IF YOU HOLD SHARES OF COMMON STOCK THROUGH A BROKER, YOU SHOULD FOLLOW THE INSTRUCTIONS OF YOUR BROKER REGARDING VOTING AND REVOCATION OF PROXIES. IF YOU ATTEND THE ANNUAL MEETING YOU MAY REVOKE YOUR PROXY AND VOTE IN PERSON ON EACH MATTER BROUGHT BEFORE THE ANNUAL MEETING. HOWEVER, IF YOUR SHARES ARE NOT REGISTERED IN YOUR NAME, YOU WILL NEED ADDITIONAL DOCUMENTATION FROM YOUR RECORD HOLDER TO VOTE IN PERSON AT THE ANNUAL MEETING.
     Our proxy statement, annual report to stockholders on Form 10-K and proxy card are available on www.snl.com/IRWebLinkX/GenPage.aspx?IID=4086903&gkp=1073743295. If you need directions to attend the annual meeting and to vote in person, please call us at (800) 342-2824 ext. 2213.
         
  By Order of the Board of Directors
 
 
  -s- Pamela T. Saxon  
  Pamela T. Saxon   
  Secretary   
Waycross, Georgia
April 8, 2009
 
A SELF-ADDRESSED ENVELOPE IS ENCLOSED FOR YOUR CONVENIENCE. NO POSTAGE IS REQUIRED IF MAILED WITHIN THE UNITED STATES.
 


TABLE OF CONTENTS

REVOCATION OF PROXIES
VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF
PROPOSAL I — ELECTION OF DIRECTORS
PROPOSAL II — RATIFICATION OF THE APPOINTMENT OF THE
INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM
ADVANCE NOTICE OF BUSINESS TO BE CONDUCTED
AT AN ANNUAL MEETING
STOCKHOLDER PROPOSALS
OTHER MATTERS
MISCELLANEOUS
HOUSEHOLDING OF PROXY STATEMENTS AND ANNUAL REPORTS
REVOCABLE PROXY
THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS


Table of Contents

Proxy Statement
ATLANTIC COAST FEDERAL CORPORATION
505 Haines Avenue
Waycross, Georgia 31501
(800) 342-2824
ANNUAL MEETING OF STOCKHOLDERS
May 15, 2009
     This proxy statement is being furnished in connection with the solicitation of proxies on behalf of the board of directors of Atlantic Coast Federal Corporation to be used at the 2009 Annual Meeting of Stockholders of Atlantic Coast Federal Corporation, which will be held at the Holiday Inn, 1725 Memorial Drive, Waycross, Georgia, on May 15, 2009, at 10:00 a.m., local time, and all adjournments of the annual meeting. The accompanying notice of annual meeting of stockholders and this proxy statement are first being mailed to stockholders on or about April 8, 2009.
REVOCATION OF PROXIES
     Stockholders who execute proxies in the form solicited hereby retain the right to revoke them in the manner described below. Unless revoked, the shares represented by such proxies will be voted at the annual meeting and all adjournments thereof. Proxies solicited on behalf of the board of directors of Atlantic Coast Federal Corporation will be voted in accordance with the directions given thereon. You can vote your shares of our common stock prior to the annual meeting by signing and returning the enclosed proxy card to us, in accordance with instructions set forth on the proxy card. Proxies received by us, which are signed, but contain no instructions for voting, will be voted “FOR” the proposals set forth in this proxy statement.
     Proxies may be revoked by sending written notice of revocation to the Secretary of Atlantic Coast Federal Corporation, Pamela T. Saxon, at our address shown above, by delivering a duly executed proxy bearing a later date, or by attending the annual meeting and voting in person. The presence at the annual meeting of any stockholder who had given a proxy shall not revoke such proxy unless the stockholder delivers his or her ballot in person at the annual meeting or delivers a written revocation to the Secretary of Atlantic Coast Federal Corporation prior to the voting of such proxy.
VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF
     Holders of record of our common stock, par value $0.01 per share, as of the close of business on March 20, 2009 are entitled to one vote for each share then held. As of March 20, 2009, there were 13,088,096 shares of our 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. Abstentions and broker non-votes will be counted for purposes of determining that a quorum is present.
     As to the election of directors, the proxy card included with this proxy statement enables a stockholder to vote FOR the election of the nominees proposed by the governance/nominating committee of the board of directors, or to WITHHOLD authority to vote for 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.
     As to the ratification of the appointment of Crowe Horwath LLP as our independent registered public accounting firm, a stockholder may: (i) vote FOR the ratification; (ii) vote AGAINST the ratification; or (iii) ABSTAIN from voting on such ratification. The affirmative vote of holders of a majority of the votes cast at the annual meeting in person or by proxy is required for the ratification of the appointment of Crowe Horwath LLP as the independent registered public accounting firm for the year ending December 31, 2009. The ratification of this matter shall be determined by a majority of the votes cast at the annual meeting, without regard to broker non-votes or proxies marked “ABSTAIN.”

1


Table of Contents

     Management anticipates that Atlantic Coast Federal, MHC, our majority stockholder, will vote all of its shares of common stock in favor of all the matters set forth above. If Atlantic Coast Federal, MHC votes all of its shares in favor of each proposal, the approval of the election of the director nominees and the ratification of the appointment of Crowe Horwath LLP as our independent registered public accounting firm would be assured. As of March 20, 2009, Atlantic Coast Federal, MHC held 8,728,500 shares of common stock and persons other than Atlantic Coast Federal, MHC held 4,359,596 shares of common stock.
     Persons and groups who beneficially own in excess of 5% of our common stock are required to file certain reports with the Securities and Exchange Commission regarding such ownership pursuant to the Securities Exchange Act of 1934, as amended. The following table sets forth, as of March 20, 2009, the shares of common stock beneficially owned by each person who was the beneficial owner of more than 5% of the outstanding shares of our common stock, as well as shares beneficially owned in the aggregate by all of our directors and executive officers and Atlantic Coast Federal, MHC as a group.
                 
    Amount of Shares    
    Owned and Nature   Percent of Shares
Name and Address of   of Beneficial   of Common Stock
Beneficial Owners   Ownership(1)   Outstanding
 
               
Atlantic Coast Federal, MHC
505 Haines Avenue
Waycross, Georgia 31501
    8,728,500       66.7 %
 
               
Atlantic Coast Federal, MHC, and all of Atlantic Coast Federal Corporation’s and Atlantic Coast Bank’s directors and executive officers as a group (14 persons) (2)
    9,472,102       71.4 %
 
(1)   In accordance with Rule 13d-3 under the Securities Exchange Act of 1934, as amended, a person is deemed to be the beneficial owner for purposes of this table, of any shares of common stock if such person 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 date as of which beneficial ownership is being determined. 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, and includes 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 or investment power.
 
(2)   Includes shares of common stock held by Atlantic Coast Federal, MHC, of which Atlantic Coast Federal Corporation’s and Atlantic Coast Bank’s directors and two of its executive officers are also executive officers and directors. Atlantic Coast Federal Corporation’s and Atlantic Coast Bank’s executive officers and directors beneficially owned 743,602 shares of common stock, or 5.6% of the outstanding shares of common stock.
PROPOSAL I — ELECTION OF DIRECTORS
     Our board of directors consists of eight members and our bylaws provide that approximately one-third of our directors are to be elected annually. Our directors are generally elected to serve for a three-year period, or a shorter period if the director is elected to fill a vacancy, and until their respective successors have been elected and shall qualify. Three directors will be elected at the annual meeting and will serve until their successors have been elected and qualified. The governance/nominating committee has nominated Frederick D. Franklin, Jr., Robert J. Smith and H. Dennis Woods, each to serve as directors for three-year terms. All of the nominees are currently members of the board of directors.
     The table below sets forth certain information regarding the composition of our board of directors as of March 20, 2009, and the nominees, including the terms of office of board members. 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 a nominee) will be voted at the annual meeting for the election of the nominees identified below. If any nominee is unable to serve, the shares represented by all such proxies will be voted for the election of such substitute as the board of directors may recommend. At this time, the board of directors knows of no reason why any nominee might be unable to serve, if

2


Table of Contents

elected. Except as indicated herein, there are no arrangements or understandings between the nominees and any other person pursuant to which such nominees were selected.
                                             
            Positions                   Shares of    
            Held with Atlantic                   Common Stock    
            Coast Federal   Director   Term to   Beneficially   Percent
Name(1)   Age(2)   Corporation   Since(3)   Expire   Owned(4)   of Class
 
                                           
NOMINEES
 
                                           
Frederick D. Franklin, Jr.
    53     Director     2005       2012       29,941 (5)     *  
Robert J. Smith
    48     Director     2003       2012       47,040 (6)     *  
H. Dennis Woods
    63     Director     1987       2012       35,102 (7)     *  
 
                                           
DIRECTORS CONTINUING IN OFFICE
 
                                           
Charles E. Martin, Jr.
    62     Chairman of the Board     1982       2010       45,951 (8)     *  
Forrest W. Sweat, Jr.
    51     Director     2001       2010       86,733 (9)     *  
Thomas F. Beeckler
    62     Director     2005       2010       58,614 (10)     *  
Robert J. Larison, Jr.
    52     Director, President and Chief Executive Officer     2003       2011       165,341 (11)     1.3 %
W. Eric Palmer
    46     Director     2005       2011       23,822 (12)     *  
 
                                           
EXECUTIVE OFFICERS WHO ARE NOT DIRECTORS
 
                                           
Carl W. Insel**
    45     Executive Vice President
— Commercial Lending
  N/A     N/A       91,880 (13)     *  
Thomas B. Wagers, Sr.**
    51     Chief Operating Officer     N/A       N/A       51,462 (14)     *  
Dawna R. Miller
    43     Senior Vice President and
Chief Financial Officer
    N/A       N/A       18,002 (15)     *  
Phillip S. Buddenbohm**
    38     Senior Vice President — Chief Risk Officer     N/A       N/A       26,766 (16)     *  
Philip S. Hubacher**
    51     Treasurer     N/A       N/A       55,040 (17)     *  
Denise A. Horton**
    47     Jacksonville Market President     N/A       N/A       7,908 (18)     *  
 
                                           
All directors and
executive officers as
a group (14 persons)
                                743,602       5.6 %
 
*   Less than 1%.
 
**   Carl W. Insel, Phillip S. Buddenbohm, Philip S. Hubacher, Thomas B. Wagers, Sr. and Denise A. Horton are officers of Atlantic Coast Bank only.
 
(1)   The mailing address for each person listed is 505 Haines Avenue, Waycross, Georgia 31501.
 
(2)   As of March 20, 2009.
 
(3)   Reflects initial appointment to the board of directors of Atlantic Coast Federal Credit Union, the predecessor to Atlantic Coast Bank, with the exception of Directors Larison, Sweat, Smith, Franklin, Palmer and Beeckler. Each director of Atlantic Coast Federal Corporation is also a director of Atlantic Coast Bank and Atlantic Coast Federal, MHC, which owns the majority of the issued and outstanding shares of common stock of Atlantic Coast Federal Corporation.
 
(4)   See footnote (1), definition of “beneficial ownership,” in the table in “Voting Securities and Principal Holders Thereof.”
 
(5)   Includes 3,741 unvested shares of restricted stock, 12,870 shares that can be acquired pursuant to stock options within 60 days of March 20, 2009 and 6,719 shares of phantom stock.
 
(6)   Includes 4,893 unvested shares of restricted stock, 29,277 shares of common stock held in trust and 12,870 shares that can be acquired pursuant to stock options within 60 days of March 20, 2009.
 
(7)   Includes 4,893 unvested shares of restricted stock and 12,870 shares that can be acquired pursuant to stock options within 60 days of March 20, 2009.
 
(8)   Includes 771 shares of common stock held in Mr. Martin’s individual retirement account, 1,000 shares owned by Mr. Martin’s spouse, 4,893 unvested shares of restricted stock, 12,870 shares that can be acquired pursuant to stock options within 60 days of March 20, 2009 and 6,077 shares of phantom stock.
 
(9)   Includes 35,748 shares of common stock held in Mr. Sweat’s individual retirement accounts, 17,803 shares of common stock held in Mr. Sweat’s spouse’s individual retirement account, 4,893 unvested shares of restricted stock and 12,870 shares that can be acquired pursuant to stock options within 60 days of March 20, 2009.
(footnotes continued on next page)

3


Table of Contents

(10)   Includes 3,741 unvested shares of restricted stock and 12,870 shares that can be acquired pursuant to stock options within 60 days of March 20, 2009.
 
(11)   Includes 9,540 shares of common stock held in Mr. Larison’s individual retirement accounts, 8,748 shares of common stock held in trust, 23,756 shares of common stock held in Mr. Larison’s 401(k) Plan account, 1,599 shares of common stock held by Mr. Larison as custodian for his daughter, 16,538 unvested shares of restricted stock, 8,693 shares held in Mr. Larison’s employee stock ownership plan account, 1,357 shares of phantom stock and 28,717 shares that can be acquired pursuant to stock options within 60 days of March 20, 2009. Mr. Larison has pledged 30,000 shares of our common stock as security for two loans.
 
(12)   Includes 100 shares of common stock held by Mr. Palmer’s children, 3,741 unvested shares of restricted stock and 12,870 shares that can be acquired pursuant to stock options within 60 days of March 20, 2009.
 
(13)   Includes 19,350 shares of common stock held in Mr. Insel’s 401(k) Plan account, 10,835 unvested shares of restricted stock, 4,788 shares held in Mr. Insel’s employee stock ownership plan account and 27,000 shares that can be acquired pursuant to stock options within 60 days of March 20, 2009. Mr. Insel has pledged 29,800 shares of our common stock as security for a loan.
 
(14)   Includes 8,108 shares of common stock held in Mr. Wagers’ 401(k) Plan account, 11,431 unvested shares of restricted stock, 4,764 shares held in Mr. Wagers’ employee stock ownership plan account and 14,090 shares that can be acquired pursuant to stock options within 60 days of March 20, 2009.
 
(15)   Includes 545 shares of common stock held in Ms. Miller’s 401(k) Plan account, 8,460 shares of common stock held in Ms. Miller’s individual retirement account, 1,440 shares of common stock held by Ms. Miller as custodian for her son, 2,400 unvested shares of restricted stock, 1,167 shares held in Ms. Miller’s employee stock ownership plan account and 2,000 shares that can be acquired pursuant to stock options within 60 days of March 20, 2009.
 
(16)   Includes 1,257 shares of common stock held in Mr. Buddenbohm’s 401(k) Plan account, 3,992 unvested shares of restricted stock, 8,700 shares that can be acquired pursuant to stock options within 60 days of March 20, 2009 and 3,389 shares held in Mr. Buddenbohm’s employee stock ownership plan account.
 
(17)   Includes 7,117 shares of common stock held in Mr. Hubacher’s individual retirement account, 16,924 shares of common stock held in Mr. Hubacher’s 401(k) Plan account, 1,597 unvested shares of restricted stock, 2,977 shares held in Mr. Hubacher’s employee stock ownership plan account and 2,400 shares that can be acquired pursuant to stock options within 60 days of March 20, 2009. Mr. Hubacher has pledged 15,000 shares of our common stock as security for a loan.
 
(18)   Includes 461 shares of common stock held in Ms. Horton’s 401(k) Plan account, 2,000 unvested shares of restricted stock, 947 shares held in Ms. Horton’s employee stock ownership plan account and 4,000 shares that can be acquired pursuant to stock options within 60 days of March 20, 2009.
Directors
     The principal occupation during the past five years of each of our continuing directors and nominee directors is set forth below. All directors have held their present positions for at least five years unless otherwise noted.
     Frederick D. Franklin, Jr. Mr. Franklin has been a partner in the law firm of Rogers Towers, P.A., Jacksonville, Florida since January 2004. From 1997 to 2004, he was a partner in the law firm of Holland & Knight, Jacksonville, Florida. Mr. Franklin specializes in complex commercial litigation.
     Robert J. Smith. Mr. Smith, a certified public accountant, is currently employed by the Cypress Insurance Group in Jacksonville, Florida, as Executive Vice President, Finance. From January 2001 through June 2008, he served as a mortgage banking executive with PHH Mortgage (formerly known as Cendant Mortgage) in Jacksonville, Florida, except for the period from April 2002 to July 2003, during which he was employed by Basis 100, a technology company which served the mortgage banking industry. Prior to his employment with PHH Mortgage in 2001, he was a Senior Vice President of Merrill Lynch Credit Corporation, Jacksonville, Florida, for over 10 years and, prior to that, was a Senior Manager for Deloitte & Touche LLP, where he was recognized as a National Industry Specialist in the savings and loan and real estate industries.
     H. Dennis Woods. Mr. Woods is a retired employee of CSX Transportation, Inc., Waycross, Georgia, where he worked from 1964 until 2005. He most previously served as the business manager of the company’s warehouse in Waycross, Georgia.
     Charles E. Martin, Jr. Mr. Martin is a retired employee of CSX Transportation, Inc., Waycross, Georgia, where he worked as a machinist for over 20 years.
     Forrest W. Sweat, Jr. Mr. Sweat is a partner in the law firm of Walker & Sweat, Waycross, Georgia. He has practiced law since 1982.

4


Table of Contents

     Thomas F. Beeckler. Mr. Beeckler is the owner, president and chief executive officer of the Beeckler Company, Jacksonville, Florida, a real estate development firm. Mr. Beeckler founded the company in 1990.
     Robert J. Larison, Jr. Mr. Larison has served as our president and chief executive officer since our organization in 2003 and Atlantic Coast Bank and Atlantic Coast Federal Credit Union since 1983.
     W. Eric Palmer. Mr. Palmer is employed by the Mayo Clinic, Jacksonville, Florida, where he has serves as a director of patient financial services. Prior to serving as director, Mr. Palmer served as a section manager of accounts receivable at the Mayo Clinic for four years.
Executive Officers Who Are Not Directors
     The business experience for at least the past five years for each of the executive officers of Atlantic Coast Bank and its predecessor, Atlantic Coast Federal Credit Union, who do not serve as directors, is set forth below.
     Carl W. Insel. Mr. Insel has served as executive vice president-commercial lending since September 2007. He served as market president of Florida from December 2006 until September 2007. Prior to that Mr. Insel served as executive vice president beginning in October 2004. Mr. Insel previously served as senior vice president for retail banking at the National Bank of Commerce, Atlanta, Georgia, where he worked from 1996 to September 2004.
     Thomas B. Wagers, Sr. Mr. Wagers has served as chief operating officer of Atlantic Coast Bank since his appointment in December, 2006 and previously served as vice president of finance, beginning in June 2004. Prior to joining Atlantic Coast Bank, Mr. Wagers was an independent accounting consultant from August 2002 until May 2004 and has over 16 years of banking experience.
     Dawna R. Miller. Ms. Miller has served as senior vice president and chief financial officer of Atlantic Coast Bank since March 2007 and of Atlantic Coast Federal Corporation since May 2007. Formerly with National Australia Bank Limited from 2002 to 2005, Ms. Miller served as Vice President and Controller of National Americas Investment, Inc., Director of SR Funding Corporation, Vice President of MSRA Holdings, Inc. and First Vice President and Controller of HomeSide Lending, Inc. Ms. Miller has over 15 years experience in the financial services industry. Ms. Miller worked as an independent business consultant beginning in 2005 prior to joining Atlantic Coast Bank.
     Phillip S. Buddenbohm. Mr. Buddenbohm has served as senior vice president-chief risk officer since September 2007. He previously served as senior vice president of credit administration from March 2005 until September 2007. Formerly a first vice president in the Consumer Services Division of National Commerce Financial Corporation in Memphis, Tennessee, he has 10 years of experience in lending, credit administration and branch services.
     Philip S. Hubacher. Mr. Hubacher has served as treasurer of Atlantic Coast Bank since 1988. He is a lieutenant colonel in the United States Air Force Reserve.
     Denise A. Horton. Ms. Horton was appointed as the city president of the Jacksonville market in September 2007. Previously, she served as a senior vice president for retail banking for First Guaranty Bank in Jacksonville, Florida from 2005 to 2007. From June 1999 to February 2005, she served as a senior vice president-financial center administration for SouthTrust Bank in Columbus, Georgia.
Board Independence
     The board of directors consists of a majority of “independent directors” within the meaning of the NASDAQ corporate governance listing standards. The board of directors has determined that each of our directors is “independent” within the meaning of the NASDAQ corporate governance listing standards with the exception of Mr. Larison who is our President and Chief Executive Officer. In addition, the board of directors has determined that nominees Franklin, Smith and Woods are independent under these standards. The board of directors has adopted a policy that the independent directors of the board shall meet in executive sessions periodically, which meetings may be held in conjunction with regularly scheduled board meetings.

5


Table of Contents

     In determining the independence of the non-executive directors, the board of directors reviewed the following transactions: (1) legal fees paid to the law firm of Rogers Towers P.A., of which Director Franklin is a partner, which did not exceed $40,000; (2) grants given to the Jacksonville Children’s Christmas Party, an organization with which Mr. Palmer serves as a director; which amounted to approximately $5,000 and (3) grants given to the Gator Bowl Association, of which Director Smith is a trustee, which amounted to approximately $10,000.
Meetings and Committees of the Board of Directors
     Our business is conducted at regular and special meetings of the full board of directors and its standing committees. The standing committees consist of the executive, audit, compensation and governance/nominating committees. During the fiscal year ended December 31, 2008, the board of directors met at 12 regular meetings and nine special meetings. No director attended fewer than 75% in the aggregate of the total number of board meetings held and the total number of committee meetings on which he served during fiscal 2008.
     Executive Committee. The executive committee consists of directors Martin, who serves as chairman, Woods and Sweat. The executive committee meets as needed. The executive committee is generally authorized to act on behalf of the full board of directors when certain business matters require prompt action. The executive committee met one time during the fiscal year ended December 31, 2008.
     Audit Committee. The audit committee consists of directors Smith, who serves as chairman, Woods and Palmer. The audit committee assists the board of directors in fulfilling its oversight responsibility relating to the integrity of our financial statements and the financial reporting processes; the systems of internal control over financial reporting; compliance with legal and regulatory requirements; the performance of our internal audit function; and our relationship with our independent registered public accounting firm. The committee hires, and reviews the reports prepared by, the registered public accounting firm and reviews substantially all of our periodic public financial disclosures. The committee is empowered to investigate any matter, with full access to all necessary books, records, facilities and personnel of the company, and has the authority to retain at our expense legal, accounting or other advisors, consultants or experts, as it deems appropriate. Each member of the audit committee is “independent” as defined in the NASDAQ corporate governance listing standards. The board of directors has determined that director Smith qualifies as an “audit committee financial expert” as that term is used in the rules and regulations of the Securities and Exchange Commission. Our board of directors has adopted a written charter for the audit committee. The audit committee met ten times during the fiscal year ended December 31, 2008.
     Compensation Committee. The compensation committee is responsible for recommending to the full board the compensation of the chief executive officer and senior management, reviewing and administering overall compensation policy, including setting performance measures and goals, approving benefit programs, establishing compensation of the board of directors and other matters of personnel policy and practice and coordinating such actions with the benefits committee of Atlantic Coast Bank. The compensation committee is composed of directors Martin, who serves as chairman, Smith and Woods. Each member of the compensation committee is considered “independent” as defined in the NASDAQ corporate governance listing standards. The board of directors has adopted a written charter for the compensation committee, which is available on our website at www.atlanticcoastbank.net. The compensation committee met four times during the year ended December 31, 2008.
     The role of the compensation committee is to review annually the compensation levels of the executive officers and recommend compensation changes to the board of directors. The compensation committee is composed entirely of outside, non-employee directors. It is intended that the executive compensation program will enable us to attract, motivate and retain talented executive officers who are capable of achieving our growth strategy and enhancing long-term stockholder value. The compensation committee has adopted a compensation strategy that seeks to provide competitive, performance-based compensation strongly aligned with the financial and stock performance of Atlantic Coast Federal Corporation. The key elements of our compensation program for executives are: base salary, annual incentive compensation and stock based award compensation. As deemed necessary in order to determine that the key elements of our executive compensation strategy are appropriate for our industry and market, the compensation committee may utilize the services of third party compensation consultants to gain perspective on similar executive positions in peer groups of publicly traded financial institutions. Such services were last obtained in 2007 from Organizational Consulting Group, LLP, Avon, Ohio.

6


Table of Contents

     The compensation committee directly reviews the performance of the chief executive officer. The chief executive officer evaluates the performance and makes recommendations to the compensation committee for the other executive officers. However, the compensation committee has the sole authority to recommend changes regarding the total compensation of all executive officers to the full board of directors. Under the board’s policies, Mr. Larison, and any other director who is also an executive officer of Atlantic Coast Federal Corporation and Atlantic Coast Bank, do not participate in the board of directors determination of their own compensation.
     Governance/Nominating Committee. The governance/nominating committee currently consists of directors Palmer and Sweat, each of whom is considered “independent” as defined in the NASDAQ corporate governance listing standards, with director Palmer serving as chairman. The board of directors has adopted a written charter for the governance/nominating committee, which is available on our website at www.atlanticcoastbank.net. The governance/nominating committee met one time during the year ended December 31, 2008.
     The functions of the governance/nominating committee include the following:
    leading the search for individuals qualified to become members of the board of directors and to select director nominees to be presented for stockholder approval;
 
    developing and recommending to the board of directors other specific criteria not specified in its charter for the selection of individuals to be considered for election or re-election to the board of directors;
 
    adopting procedures for the submission of recommendations by stockholders by nominees to the board of directors; and
 
    annually reviewing the adequacy of its charter and recommending any proposed changes to the board of directors.
     The governance/nominating committee identifies nominees by first evaluating the current members of the board of directors willing to continue in service. Current members of the board of directors with skills and experience that are relevant to our 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 of directors with that of obtaining a new perspective. In addition, the governance/nominating committee is authorized by its charter to engage a third party to assist in the identification of director nominees. The governance/nominating committee seeks to identify candidates who, at a minimum, satisfy the following criteria:
    the highest personal and professional ethics and integrity and whose values are compatible with our values;
 
    experience and achievements that have given them the opportunity to exercise and develop good business judgment;
 
    a willingness to devote the necessary time to the work of the board of directors and its committees, which includes being available for board and committee meetings;
 
    a familiarity with the communities in which we operate and/or are actively engaged in community activities;
 
    involvement in other activities or interests that do not create a conflict with their responsibilities to us and our stockholders; and
 
    the capacity and desire to represent and balance the best interests of the communities that we serve including our shareholders and our customers, and not primarily a special interest group or constituency.
     The governance/nominating committee will also take into account whether a candidate satisfies the criteria for “independence” under the NASDAQ corporate governance listing standards.
     The governance/nominating committee has adopted procedures for the submission of recommendations for director nominees by our stockholders. If a determination is made that an additional candidate is needed for the board of

7


Table of Contents

directors, the governance/nominating committee will consider candidates submitted by our stockholders. Stockholders can submit the names of qualified candidates for director by writing to the chairman of the governance/nominating committee at 505 Haines Avenue, Waycross, Georgia 31501. The chairman must receive a submission not less than one hundred and twenty (120) days prior to the date of our proxy materials for the preceding year’s annual meeting. The submission must include the following information:
    a statement that the writer is a stockholder and is proposing a candidate for consideration by the governance/nominating committee;
 
    the name and address of the stockholder as they appear on our stockholder records, and number of shares of our common stock that are owned beneficially by such stockholder (if the stockholder is not a holder of record, appropriate evidence of the stockholder’s ownership will be required);
 
    the name, address and contact information for the candidate, and the number of shares of our common stock that are owned by the candidate (if the candidate is not a holder of record, appropriate evidence of the stockholder’s ownership should be provided);
 
    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 Regulation 14A of the Securities Exchange Act of 1934;
 
    a statement detailing any relationship between the candidate and any customer, supplier or competitor of Atlantic Coast Federal Corporation or its affiliates;
 
    detailed information about any relationship or understanding between the proposing stockholder and the candidate; and
 
    a statement from the candidate that the candidate is willing to be considered and willing to serve as a director if nominated and elected.
     A nomination submitted by a stockholder for presentation by the stockholder at an annual meeting of stockholders must comply with the procedural and informational requirements described in our bylaws.
     A stockholder who wants to communicate with the board of directors or with any individual director can write to Atlantic Coast Federal Corporation at 505 Haines Avenue, Waycross, Georgia 31501, attention: Chairman of the Governance/Nominating Committee. The letter should indicate that the author is a stockholder 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, or forward the communication for response by another employee. For example, a request for information about us as a stock-related matter may be forwarded to our stockholder relations officer; 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 of directors meeting, management shall present a summary of all communications received since the last meeting that were not forwarded and make those communications available to the directors.
Code of Ethics
     The board of directors has adopted a Code of Business Conduct and Ethics that applies to all of Atlantic Coast Federal Corporation’s and Atlantic Coast Bank’s directors, officers and employees, and a Code of Ethics for the Chief Executive Officer and Senior Financial Officers. The codes are intended to promote honest and ethical conduct, full and accurate reporting and compliance with laws. The codes are available on our website at www.atlanticcoastbank.net. Amendments to and waivers from the codes will also be disclosed on our website.

8


Table of Contents

Attendance at Annual Meetings of Stockholders
     Although we do not have a formal written policy regarding director attendance at annual meetings of stockholders, it is expected that directors will attend our annual meetings. Five of our then-current directors attended the prior year’s annual meeting of stockholders.
Audit Committee Report
     Our audit committee operates under a written charter adopted by the board of directors which is available on our website at www.atlanticcoastbank.net. The audit committee has issued a report which states that it has:
    reviewed and discussed with management and our independent registered public accounting firm, our audited consolidated financial statements for the year ended December 31, 2008;
 
    discussed with the independent registered public accounting firm the matters required to be discussed under Statement on Auditing Standards No. 61, Communications with Audit Committees, as amended; and
 
    received the written disclosures and the letter from the independent registered public accounting firm required by applicable requirements of the Public Company Accounting Oversight Board regarding the independent registered public accounting firm’s communications with the audit committee concerning independence, and have discussed with the independent registered public accounting firm their independence from us.
     Based on the review and discussions referred to above, the audit committee recommended to the board of directors that the audited consolidated financial statements be included in our annual report on Form 10-K for the year ended December 31, 2008 and be filed with the Securities and Exchange Commission. In addition, the audit committee approved the appointment of Crowe Horwath LLP as the independent registered public accounting firm for us for the year ending December 31, 2009, subject to the ratification of this appointment by our stockholders.
     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 we specifically incorporate this report by reference, and shall not otherwise be deemed filed with the Securities and Exchange Commission.
This report has been provided by the audit committee.
Robert J. Smith, Chairman
H. Dennis Woods
W. Eric Palmer
Section 16(a) Beneficial Ownership Reporting Compliance
     Our common stock is registered pursuant to Section 12(b) of the Securities Exchange Act of 1934, as amended. Our officers and directors and beneficial owners of greater than 10% of our common stock are required to file reports on Forms 3, 4 and 5 with the Securities and Exchange Commission disclosing beneficial ownership and changes in beneficial ownership of our common stock. Securities and Exchange Commission rules require disclosure in a company’s annual proxy statement and annual report on Form 10-K of the failure of an officer, director or 10% beneficial owner of our common stock to file a Form 3, 4 or 5 on a timely basis. Based on our review of ownership reports, Mr. Larison filed two late Form 4s to report two transactions and Messrs. Franklin and Martin each filed one late Form 4 to report one transaction each. Based on our review of such ownership reports, no other officer, director or 10% beneficial owner of our common stock failed to file such ownership reports on a timely basis for the year ended December 31, 2008.

9


Table of Contents

Executive Compensation
     The following table sets forth for the year ended December 31, 2008, certain information as to the total compensation paid by Atlantic Coast Bank to Mr. Larison, who serves as president and chief executive officer and the two other highest compensated executive officers, who received total annual compensation in excess of $100,000. Each of the individuals listed in the table below are referred to as a named executive officer.
SUMMARY COMPENSATION TABLE
                                                                         
                                            Non-equity   Non-qualified        
                                            incentive   deferred        
Name and                           Stock   Option   plan   compensation   All other    
Principal Position   Year   Salary   Bonus   awards(1)   awards(2)   compensation(3)   earnings   compensation(4)   Total
 
                                                                       
Robert J. Larison,
    2008     $ 237,500         $ 101,709     $ 37,760     $         $ 109,189     $ 486,158  
Jr., President and
    2007       224,712             101,709       37,760                   111,867       476,048  
CEO
                                                                       
 
                                                                       
Carl W. Insel
    2008       174,432             66,641       28,320                   67,791       337,184  
Executive Vice
    2007       169,271             66,629       28,320       2,096             68,783       335,099  
President-Commercial Lending
                                                                       
 
                                                                       
Thomas B.
    2008       178,822             69,197       22,681                   45,084       315,784  
Wagers, Sr. Chief Operating
    2007       167,723             69,197       22,682                   43,401       303,003  
Officer
                                                                       
 
(1)   The amounts in this column reflect the dollar amount recognized for financial statement reporting purposes for the fiscal years ended December 31, 2008 and 2007, in accordance with FAS 123(R), of restricted stock awards pursuant to the 2005 Recognition and Retention Plan and reflects awards made in 2005 and 2006. There were no awards granted to the named executive officers in 2007 or 2008. Assumptions used in the calculation of these amounts are included in Note 15 to our audited financial statements for the fiscal year ended December 31, 2008 included in our Annual Report on Form 10-K.
 
(2)   The amounts in this column reflect the dollar amount recognized for financial statement reporting purposes, for the fiscal years ended December 31, 2008 and 2007, in accordance with FAS 123(R), of stock option awards pursuant to the 2005 Stock Option Plan and reflects awards granted in 2005 and 2006. There were no awards granted to the named executive officers in 2007 or 2008. Assumptions used in the calculation of these amounts are included in Note 15 to our audited financial statements for the fiscal year ended December 31, 2008 included in our Annual Report on Form 10-K.
 
(3)   Mr. Insel earned incentive compensation under the executive quarterly cash incentive plan in the first quarter of 2007, but received no incentive compensation in 2008. Messrs. Larison and Wagers did not receive incentive compensation under that plan in 2008 or 2007. Messrs. Larison, Insel and Wagers did not earn incentive compensation under the 2008 and 2007 annual incentive plan.
 
(4)   The amounts in this column represent the total of all perquisites (non-cash benefits and perquisites such as an automobile allowance, membership dues and other personal benefits), the value of cash dividend payments on unvested restricted stock awards and employer contributions to defined contribution plans (the Atlantic Coast Bank 401(k) Plan and ESOP) and split-dollar life insurance policies. Amounts are reported separately under the “All Other Compensation” table below.

10


Table of Contents

ALL OTHER COMPENSATION FOR 2008
                                                         
            Tax   Contributions   Insurance
Premiums
  RRP   ESOP
Shares
           
Name   Perquisites(1)   Gross Ups   to 401(k) Plan   Paid(2)   Dividends(3)   Granted(4)   Total
Robert J. Larison, Jr.
  $ 50,686     $ 5,241     $ 4,024     $ 20,599     $ 11,246     $ 17,392     $ 109,189  
Carl W. Insel
    16,212       2,419       4,231       19,995       7,541       17,392       67,791  
Thomas B. Wagers, Sr.
    13,500       779       5,365             8,047       17,392       45,084  
 
(1)    Perquisites for Messrs. Larison, Insel and Wagers include reimbursement for country club membership, an automobile allowance, and reimbursement for health care cost. Mr. Larison’s perquisites also include a per diem payment for maintaining dual households in Waycross, Georgia and Jacksonville, Florida which totaled $26,334. No other individual perquisite exceeded $25,000.
 
(2)    Amounts for Messrs. Larison and Insel are estimated cost of death benefits for split-dollar insurance policies.
 
(3)    Represents dividends on unvested restricted stock awards.
 
(4)    Market value of shares granted under the employee stock ownership plan. See Note 14- Employee Stock Ownership Plan to our financial statements in the Form 10-K for the fiscal year ended December 31, 2008.
ALL OTHER COMPENSATION FOR 2007
                                                         
                                            ESOP    
                    Contributions   Insurance
Premiums
  RRP   Shares    
Name   Perquisites(1)   Tax Gross Ups   to 401(k) Plan   Paid(2)   Dividends(3)   Granted(4)   Total
Robert J. Larison, Jr.
  $ 43,764     $ 4,064     $ 8,647     $ 20,599     $ 15,215     $ 19,578     $ 111,867  
Carl W. Insel
    11,828       692       6,722       19,995       9,968       19,578       68,783  
Thomas B. Wagers, Sr.
    13,500       308       9,184             10,224       10,185       43,401  
 
(1)    Perquisites for Messrs. Larison, Insel and Wagers include reimbursement for country club membership, an automobile allowance, and reimbursement for health care cost. Mr. Larison’s perquisites also include a per diem payment for maintaining dual households in Waycross, Georgia and Jacksonville, Florida. No individual perquisite exceeded $25,000.
 
(2)    Amounts for Messrs. Larison and Insel are estimated cost of death benefits for split-dollar insurance policies.
 
(3)    Represents dividends on unvested restricted stock awards.
 
(4)    Market value of shares granted under the employee stock ownership plan. See Note 13 - Employee Stock Ownership Plan to our financial statements in the Form 10-K for the fiscal year ended December 31, 2007.
     Incentive Program. Each year the board of directors approves annual and quarterly cash incentive programs to provide executive officers an opportunity to earn additional cash compensation based on reaching specified total company or business unit financial growth targets and other key business goals.
     For 2008, executive officers were eligible for an annual cash incentive award of up to 25% of an officer’s base salary if full year targets for financial, customer service and operational excellence goals were met and certain pre-determined individual business unit goals were achieved. The minimum goal achievement level is 80% of the targeted goal. The compensation committee believes the annual incentive program provides our management team with an incentive to enhance the appropriate level of focus on short-term profitability without sacrificing our long-term growth goals. Although certain corporate goal targets were met, the compensation committee elected not to pay annual incentive program payments for the named executive officers for the 2008 fiscal year. The choice not to pay annual incentive awards was due to the overall financial performance of Atlantic Coast Federal Corporation in 2008.
     Employment Agreement with Robert J. Larison, Jr. Atlantic Coast Bank entered into an employment agreement with Robert J. Larison, Jr. for a term of three years effective July 1, 2008. The agreement currently provides for a base salary of $250,000. Notwithstanding the agreement, Mr. Larison elected on July 1, 2008 to take a reduction in the actual salary paid to him to a $225,000 annual rate. In addition to the base salary, the agreement provides for, among other things, participation in incentive programs and other employee pension benefit and fringe benefit plans applicable to executive employees. Upon each anniversary date of the agreement, the term will be extended for an additional year subject to the board of directors conducting a performance review of Mr. Larison and approving such renewal. Under the agreement, Mr. Larison’s employment may be terminated for cause at any time, in which event he would have no right to receive compensation or other benefits for any period after termination.

11


Table of Contents

     Certain events resulting in Mr. Larison’s termination or resignation will entitle him to payments of severance benefits following termination of employment. Mr. Larison will be entitled to severance benefits under the agreement in the event (A) his employment is involuntarily terminated (for reasons other than cause, death, disability or retirement) or (B) he resigns during the term of the agreement within two years after any of the following events: (i) the failure to elect or reelect or to appoint or reappoint him to his executive positions, (ii) a material change in his functions, duties or responsibilities, which change would cause his position to become of lesser responsibility, importance or scope of authority, (iii) a material reduction in his salary or benefits other than as part of an employee wide reduction, (iv) a relocation of his principal place of employment by more than 50 miles from either Waycross, Georgia or Jacksonville, Florida or (v) a material breach of the agreement by Atlantic Coast Bank, which would entitle him to an immediate cash lump sum severance payment equal to three times his highest annual rate of base salary at any time during the term of the agreement and three times his highest annual bonus and non-equity compensation received during the latest three calendar years prior to the termination, which may be subject to a six month delay if required to comply with Section 409A of the Internal Revenue Code. In addition, he would be entitled, at no expense to him, to the continuation of substantially comparable life, disability and non-taxable medical and dental insurance coverage for such period. Notwithstanding any provision to the contrary in the agreement, payments under the agreement following a change in control are limited so that they will not constitute an excess parachute payment under Section 280G of the Internal Revenue Code.
     At December 31, 2008 if the employment of Mr. Larison had been terminated under the circumstances entitling him to severance pay, he would have been entitled to receive a lump sum payment of $861,088.

12


Table of Contents

     Outstanding Equity Awards at Year End. The following table sets forth information with respect to our outstanding equity awards as of December 31, 2008 for our named executive officers.
                                                                                 
Outstanding Equity Awards at Fiscal Year-End
        Stock Awards
                                                                            Equity
                                                                            incentive
                        Equity   plan
                                                                    incentive   awards:
Option Awards                   plan   market or
                            Equity                                   awards:   payout
                            incentive                                   number of   value of
            Number of           plan                                   unearned   unearned
            securities   Number of   awards:                   Number           shares,   shares,
            underlying   securities   number of                   of shares   Market   units or   units or
            unexercised   underlying   securities                   or units   value of shares   other   other
            options   unexercised   underlying   Option   Option   of stock   or units of   rights that   rights that
    Grant   exercisable   options not   unexercised   exercise   expiration   that have   stock that have   have not   have not
Name   Date   (#)   exercisable (#)   earned options (#)   price ($)   date(1)   not vested (#)   not vested ($)(2)   vested (#)   vested ($)
Robert J. Larison, Jr.
    7/1/2005                                     16,538       63,671              
 
    7/28/2005       16,717       16,000             13.73       7/28/2015                          
 
    10/11/2005       12,000       8,000             13.70       10/11/2015                          
Carl W. Insel
    7/1/2005                                     10,835       41,715              
 
    7/28/2005       18,000       12,000             13.73       7/28/2015                          
 
    10/11/2005       9,000       6,000             13.70       10/11/2015                          
Thomas B. Wagers, Sr.
    7/1/2005                                     1,141       4,393              
 
    7/28/2005       1,200       800             13.73       7/28/2015                          
 
    10/11/2005       1,200       800             13.70       10/11/2015                          
 
    12/22/2006       11,690       17,536             18.32       12/22/2016       10,290       39,616              
 
(1)   Stock options expire 10 years after the grant date.
 
(2)   This amount is based on the fair market value of Atlantic Coast Federal Corporation common stock on December 31, 2008 of $3.85.

13


Table of Contents

Benefits
     General. Atlantic Coast Bank currently provides health and welfare benefits to its employees, including hospitalization and comprehensive medical insurance, life insurance, subject to deductibles and co-payments by employees. Atlantic Coast Bank also provides its employees with the opportunity to participate in the Atlantic Coast Bank 401(k) plan.
     In connection with our stock offering in 2004, we adopted the Atlantic Coast Federal Corporation Employee Stock Ownership Plan for our eligible employees and any employees of our subsidiaries, including Atlantic Coast Bank. The Employee Stock Ownership Plan borrowed $4.6 million from us to purchase 465,520 shares of the common stock sold in our stock offering. The loan from us will be repaid principally from Atlantic Coast Bank’s contributions to the Employee Stock Ownership Plan over a period of 10 years. Shares purchased by the Employee Stock Ownership Plan are held in a suspense account and are released to participants’ accounts as debt service payments are made. Shares released from the Employee Stock Ownership Plan are allocated to each eligible participant’s Employee Stock Ownership Plan account based on the ratio of each such participant’s compensation to the total compensation of all eligible participants.
     Atlantic Coast Federal Corporation 2005 Stock Benefit Plans. Outside directors and key employees of Atlantic Coast Bank, Atlantic Coast Federal Corporation or their affiliates are eligible to participate in and receive awards of stock options and restricted stock under the 2005 Stock Option Plan, and the 2005 Recognition and Retention Plan, respectively. A total of 712,827 shares of our common stock were reserved for the 2005 Stock Option Plan and 285,131 shares of our common stock were reserved for the 2005 Recognition and Retention Plan. A total of 565,463 stock options and 282,137 stock awards were granted to directors and employees. As of December 31, 2008, 2,994 awards were available to be awarded under the 2005 Recognition and Retention Plan while approximately 147,364 options were available to be awarded under the 2005 Stock Option Plan. All grants of stock options under the 2005 Stock Option Plan were made with an exercise price equal to the market value of our common stock on the date of the award. All awards of common stock and options vest in 20% increments over a five-year period beginning on the first anniversary date following the date of grant. The vesting schedule is intended to promote the retention of executive officers, since unvested awards are forfeited if the executive officer terminates employment with us for reasons other than death, disability or change in control, as defined in the plan.
     Supplemental Executive Retirement Agreements. Atlantic Coast Bank has entered into a non-qualified supplemental executive retirement agreement with Messrs. Larison, Insel and Wagers that provides for the payment of a monthly supplemental retirement benefit equal to up to 60% of the executive’s highest average annual base salary, bonus and incentive compensation during the three annual periods in the 10-year period prior to retirement. Such benefit shall be payable for a period of 15 years upon the retirement age of 55 for Messrs. Larison and Insel, and 56 for Mr. Wagers. Full benefits are also payable to the executive’s beneficiary upon death or disability prior to retirement of Messrs. Larison, Insel and Wagers. Upon change in control of Atlantic Coast Federal Corporation, the executives are entitled to receive a lump sum payment equal to the present value of the future payments assuming a 60% benefit percentage. As of December 31, 2008, Atlantic Coast Bank had accrued $1.8 million for this benefit for Messrs. Larison, Insel and Wagers.
     Life Insurance Benefits. We have entered into endorsement split-dollar life insurance agreements with Messrs. Larison and Insel to provide life insurance benefits equal to three times their highest base salary over the ten years prior to death or retirement after not less than 10 years of service. The insurance policies are bank owned life insurance (“BOLI”) purchased with single premiums. Endorsements equal to the estimated death benefits of the BOLI policy provide coverage under the terms of the split-dollar agreements. The purpose of the split-dollar insurance policies is to compensate the executive for the shortfall in life insurance benefits provided to the executive compared to what is offered to other employees. We provide all employees with two separate group life insurance policies. The first provides a death benefit of $10,000. A second policy provides a death benefit of up to two times the employee’s annual salary, with a limit of $300,000.
     Atlantic Coast Bank Executive Non-Qualified Retirement Plan. Effective November 1, 2002, Atlantic Coast Bank also maintains a supplemental executive retirement plan for the benefit of certain senior executives, excluding our named executive officers. The program provides for annual payments of $20,000 for 20 years following normal retirement at age 65 and with 10 years of service. The benefit is reduced $1,000 per year for each

14


Table of Contents

year before age 65 that benefits begin, but benefits cannot begin until age 55. Currently, 16 individuals participate in this plan. As of December 31, 2008, Atlantic Coast Bank had accrued $379,000 for this benefit.
Director Compensation
     Directors’ Summary Compensation Table. Set forth below is summary compensation for each of our non-employee directors for the year ended December 31, 2008.
                                                         
Director Compensation
                            Non-equity   Non-qualified        
    Fees earned                   incentive   deferred        
    or paid   Stock   Option   plan   compensation   All other    
Name   in cash   awards(1)   awards(2)   compensation(3)   earnings   compensation(4)   Total
Thomas F. Beeckler
  $ 23,544     $ 23,013     $ 13,499     $  —     $  —     $ 2,544     $ 62,600  
Frederick D. Franklin, Jr.
    23,544       23,013       13,499                   2,544       62,600  
Charles E. Martin, Jr.
    28,500       30,098       13,499                   3,327       75,424  
W. Eric Palmer
    23,544       23,013       13,499                   2,544       62,600  
Robert J. Smith
    24,876       30,098       13,499                   3,327       71,800  
Forrest W. Sweat, Jr.
    24,876       30,098       13,499                   3,327       71,800  
H. Dennis Woods
    23,544       30,098       13,499                   3,327       70,468  
 
(1)   The amounts in this column reflect the dollar amount recognized for financial statement reporting purposes for the fiscal year ended December 31, 2008, in accordance with FAS 123(R), of restricted stock awards pursuant to the 2005 Recognition and Retention Plan and reflects awards granted in 2005 and 2006. There were no grants awarded in 2007 or 2008. Assumptions used in the calculation of these amounts are included in Note 15 to our audited financial statements for the fiscal year ended December 31, 2008 included in our Annual Report on Form 10-K. The number of unvested restricted stock awards at December 31, 2008 for Messrs. Beeckler, Franklin and Palmer was 3,741 shares and for Messrs. Martin, Smith, Sweat and Woods was 4,893 shares.
 
(2)   The amounts in this column reflect the dollar amount recognized for financial statement reporting purposes, for the fiscal year ended December 31, 2008 in accordance with FAS 123(R), of stock option awards pursuant to the 2005 Stock Option Plan and reflects awards granted in 2005 and 2006. There were no grants awarded in 2007 or 2008. Assumptions used in the calculation of these amounts are included in Note 15 to our audited financial statements for the fiscal year ended December 31, 2008 included in our Annual Report on Form 10-K. The number of outstanding stock options at December 31, 2008 was 21,450 options for each director.
 
(3)   Directors earned no incentive compensation under the Director Incentive Plan in 2008.
 
(4)   This amount represents dividends received on unvested stock awards in 2008. For the year ended December 31, 2008, no director received perquisites or personal benefits, which exceeded $10,000.
     Members of our board of directors and the committees do not receive separate compensation for their service on the board of directors or the committees of Atlantic Coast Federal Corporation.
     Members of Atlantic Coast Bank’s board of directors receive a fee of $1,962 per month. Employee members do not receive board fees. The chairman of the board receives a fee of $2,375 monthly and the vice-chairman of the board and chairman of the audit committee both receive a fee of $2,073 monthly. Atlantic Coast Bank has established a director deferred fee plan that permits a board member to defer some or all of his board fees. As of December 31, 2008, Atlantic Coast Bank had accrued a liability of $212,000 for this plan. Other than described above, committee members are not separately compensated for their service.
     Director Retirement Plan. Atlantic Coast Bank also maintains a director retirement plan providing for an annual payment of $10,000 for a period of 10 years upon retirement from the board on or after age 65. Directors are fully vested after 10 years of service with credit for previous service at the time the plan was adopted in 2002. As of December 31, 2008, Atlantic Coast Bank had accrued a liability of $144,000 for this plan. Reduced benefits are paid for early retirement and shorter periods of service.
     Director Emeritus Program. Effective January 1, 2005, Atlantic Coast Bank established a director emeritus program. The plan provides for an annual benefit of $10,288 through May 31, 2011 and $10,000 per year for nine years following termination of service on the board of directors of Atlantic Coast Federal Corporation and Atlantic Coast Bank and election to serve as a director emeritus. The first payment under the director emeritus program is paid within 30 days of retirement and will follow each year thereafter for the remaining term. In the event of the death of a director, the remaining benefits will be paid to his beneficiary. Three former directors or

15


Table of Contents

their beneficiaries currently participate in this program. The director emeritus program is fully funded and there is no accrued liability for this plan.
     Director Incentive Plan. Atlantic Coast Bank pays an annual cash incentive to directors based on Atlantic Coast Bank reaching specified earnings and balance sheet growth targets and achieving key business objectives. In 2008, there were no annual cash incentive awards earned.
     Director Deferred Fee Plan. Effective August 1, 2002, this plan allows all directors to defer receipt of board fees and annual cash incentives and self-direct the investment of such deferrals in any readily tradable investment other than Atlantic Coast Federal Corporation stock. All payments are made in cash. Each director selects the time of payment and the form of payment (i.e. lump sum or installments over 5 or up to ten years). Payments may be made earlier than the specified date due to unforeseeable financial hardship, disability, death or change in control. Amounts less than $10,000 will be paid in a lump sum. Directors may change their deferral amount or time and form of payment only in accordance with Section 409A of the Internal Revenue Code.
     Director Deferred Compensation Plan for Equity. Effective January 1, 2007, this plan allows directors to defer receipt of board fees and annual cash incentives and invest the deferrals in Atlantic Coast Federal Corporation common stock through restricted stock units. All payments are made in the form of Atlantic Coast Federal Corporation common stock. Each director selects the time of payment and the form of payment (i.e. lump sum or installments over 5 or up to ten years). Payments may be made earlier than the specified date due to unforeseeable financial hardship, disability, death or change in control. Amounts less than $10,000 will be paid in a lump sum. Directors may change their deferral amount or time and form of payment only in accordance with Section 409A of the Internal Revenue Code.
Transactions With Certain Related Persons
     Atlantic Coast Bank has a policy of granting loans to officers and directors, which fully complies with all applicable federal regulations. Loans to directors and executive officers are made in the ordinary course of business and on substantially the same terms and conditions as those of comparable transactions with unaffiliated third parties prevailing at the time, in accordance with our underwriting guidelines, and do not involve more than the normal risk of collectibility or present other unfavorable features. In addition, all loans to directors and executive officers are approved by at least a majority of the independent, disinterested members of the board of directors.
     All loans Atlantic Coast Bank makes to its directors and executive officers are subject to regulations restricting loans and other transactions with affiliated persons of Atlantic Coast Bank. Loans to all directors and executive officers and their associates totaled approximately $2.6 million at December 31, 2008, which was 3.1% of our stockholders’ equity at that date. All loans to directors and executive officers were performing in accordance with their terms at December 31, 2008.
PROPOSAL II — RATIFICATION OF THE APPOINTMENT OF THE
INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM
     Our independent registered public accounting firm for the year ended December 31, 2008 was Crowe Horwath LLP. Our audit committee has approved the appointment of Crowe Horwath LLP to be our independent registered public accounting firm for the year ending December 31, 2009, subject to the ratification of the appointment by our stockholders. At the annual meeting, our stockholders will consider and vote on the ratification of the appointment of Crowe Horwath LLP for the year ending December 31, 2009. A representative of Crowe Horwath LLP is expected to attend the annual meeting, may make a statement if he or she wishes and respond to appropriate questions.
     Set forth below is certain information concerning aggregate fees billed for professional services rendered by Crowe Horwath LLP during the years ended December 31, 2008 and December 31, 2007.

16


Table of Contents

     The aggregate fees included in the audit category were fees billed for the fiscal years for the audit of our annual financial statements and the review of our quarterly financial statements. The aggregate fees included in each of the other categories were fees billed in the noted fiscal years.
                 
    2008   2007
Audit Fees
  $ 166,852     $ 185,816  
Audit Related Fees
    45,055       57,422  
Tax Fees
    77,619       61,821  
All Other Fees
          219,070  
     Audit Fees. Audit fees of $166,852 in fiscal 2008 were for the audit of our consolidated financial statements and include fees relating to review of the financial statements included in our quarterly reports on Form 10-Q and review of the Annual Report on Form 10-K. Audit fees of $185,816 in fiscal 2007 were for the audit of our consolidated financial statements. The audit fees for fiscal 2007 includes fees relating to review of the financial statements included in our quarterly reports on Form 10-Q, review of our Annual Report on Form 10-K and review of restated financial statements.
     Audit-Related Fees. Audit related fees for $45,055 in fiscal year 2008 were for annual benefit plan audits of our employee stock ownership plan and our 401(k) plan. Audit related fees for $57,422 in fiscal year 2007 were for services associated with a due diligence review of a potential acquisition and the annual benefit plan audits of our employee stock ownership plan and our 401(k) Plan.
     Tax Fees. Tax fees of $77,619 and $61,821 in fiscal years 2008 and 2007 were for services related to tax compliance and tax planning.
     All Other Fees. There were no other fees in fiscal 2008. Other fees of $219,070 were for services associated with the terminated second step conversion of Atlantic Coast Federal, MHC in fiscal 2007.
     The audit committee’s policy is to pre-approve all audit and non-audit services provided by the independent registered public accounting firm. These services may include audit services, audit-related services, tax services and other services. The audit committee has delegated pre-approval authority to its chairman when expedition of services is necessary. The independent registered public accounting firm and management are required to periodically report to the full audit committee regarding the extent of services provided by the independent registered public accounting firm in accordance with this pre-approval, and the fees for the services performed to date.
     In order to ratify the appointment of Crowe Horwath LLP as the independent registered public accounting firm for the year ending December 31, 2009, the proposal must receive at least a majority of the votes cast at the annual meeting, without regard to broker non-votes or proxies marked “ABSTAIN,” either in person or by proxy, in favor of such ratification. The audit committee of the board of directors recommends a vote “FOR” the ratification of the appointment of Crowe Horwath LLP as the independent registered public accounting firm for the year ending December 31, 2009.
ADVANCE NOTICE OF BUSINESS TO BE CONDUCTED
AT AN ANNUAL MEETING
     Our bylaws provide an advance notice procedure for certain business, or nominations to the board of directors, to be brought before an annual meeting. For business to be properly brought before an annual meeting by a stockholder, the stockholder must have given timely notice thereof in writing to the Secretary of Atlantic Coast Federal Corporation. To be timely a stockholder’s notice must be delivered to or mailed and received at our principal executive offices no later than five days before the date of the meeting. A stockholder’s notice to the Secretary shall set forth as to each matter the stockholder proposes to bring before the annual meeting (a) a brief description of the business desired to be brought before the annual meeting, (b) the name and address, as they appear on our books, of the stockholder proposing such business, (c) the class and number of shares of our common stock which are beneficially owned by the stockholder, and (d) any material interest of the stockholder in such business.

17


Table of Contents

The chairman of an annual meeting may, if the facts warrant, determine and declare to the meeting that certain business was not properly brought before the meeting in accordance with the provisions of our bylaws, and if he should so determine, he shall so declare to the meeting and any such business not properly brought before the meeting shall not be transacted. This provision is not a limitation on any other applicable laws and regulations. Accordingly, advance written notice of business or nominations to the board of directors to be brought before the 2009 Annual Meeting of Stockholders must be given to us no later than five days prior to the date of the meeting, as indicated above.
STOCKHOLDER PROPOSALS
     In order to be eligible for inclusion in our proxy materials for our 2010 Annual Meeting of Stockholders, any stockholder proposal to take action at such meeting must be received at our executive office, 505 Haines Avenue, Waycross, Georgia 31501, no later than December 9, 2009. Any such proposals shall be subject to the requirements of the proxy rules adopted under the Securities Exchange Act of 1934, as amended.
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 the proxy statement. However, if any matters should properly come before the annual meeting, it is intended that the holders of the proxies will act in accordance with their best judgment.
MISCELLANEOUS
     The cost of solicitation of proxies will be borne by Atlantic Coast Federal Corporation. We 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. We have retained Corporate Communications, Inc., the company’s regularly retained investor relations firm, to assist in the solicitation of proxies. Corporate Communications, Inc. will not receive any additional compensation for this service. In addition to solicitations by mail, directors, officers and regular employees may solicit proxies personally or by telephone without additional compensation. Our 2008 Annual Report to Stockholders has been mailed to all stockholders of record as of March 20, 2009. Any stockholder who has not received a copy of such annual report may obtain a copy by writing us at the address below. Such annual report is not to be treated as a part of the proxy solicitation material nor as having been incorporated herein by reference.
HOUSEHOLDING OF PROXY STATEMENTS AND ANNUAL REPORTS
     We intend to deliver only one annual report and proxy statement to multiple registered stockholders sharing the same address unless it has received contrary instructions from one or more of the stockholders. If individual stockholders wish to receive a separate copy of the annual report or proxy statement they may call or write and request separate copies currently or in the future as follows:
Atlantic Coast Federal Corporation Investor Relations
c/o Corporate Communications, Inc.
523 Third Avenue, South
Nashville, Tennessee 37210
Phone: (615) 254-3376
Fax: (615) 254-3420

18


Table of Contents

     Registered stockholders sharing the same address and receiving multiple copies of annual reports or proxy statements may request the delivery of a single copy by writing or calling the above address or phone number.
         
  BY ORDER OF THE BOARD OF DIRECTORS
 
 
  -s- Pamela T. Saxon    
  Pamela T. Saxon   
  Secretary   
Waycross, Georgia
April 8, 2009

19


Table of Contents

REVOCABLE PROXY
ATLANTIC COAST FEDERAL CORPORATION
ANNUAL MEETING OF STOCKHOLDERS
May 15, 2009
     The undersigned hereby appoints the proxy committee of the board of directors of Atlantic Coast Federal Corporation (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 that the undersigned is entitled to vote at the 2009 Annual Meeting of Stockholders (“Annual Meeting”) to be held at the Holiday Inn, 1725 Memorial Drive, Waycross, Georgia, at 10:00 a.m., local time, on May 15, 2009. The proxy committee is authorized to cast all votes to which the undersigned is entitled as follows:
                 
            VOTE   FOR ALL
        FOR   WITHHELD   EXCEPT
1.
 
The election as directors of the nominees listed below (except as marked to the contrary below) for a term of three years and until their respective successors have been elected and qualified:
  c   c   c
 
               
 
  Frederick D. Franklin, Jr.            
 
  Robert J. Smith            
 
  H. Dennis Woods            
 
               
 
 
INSTRUCTION: To withhold your vote for any individual nominee, mark “Vote Withheld” and write that nominee’s name on the space provided.
           
 
               
 
                 
 
               
                 
 
        FOR   AGAINST   ABSTAIN
2.
 
The ratification of the appointment of Crowe Horwath LLP as the independent registered public accounting firm for the Company for the fiscal year ending December 31, 2009.
  c   c   c
The board of directors recommends a vote “FOR” each of the above-listed proposals.
 
THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS PROXY WILL BE VOTED FOR EACH OF THE PROPOSALS STATED ABOVE. IF ANY OTHER BUSINESS IS PRESENTED AT THE 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.
 

 


Table of Contents

THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS
     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 stockholder’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 Stockholders, or by the filing of a later dated proxy statement 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 notice of the Annual Meeting, a proxy statement dated April 8, 2009, and audited financial statements.
Dated: _____________________, 2009         o   Check Box if You Plan to Attend the Annual Meeting
             
 
           
 
           
PRINT NAME OF STOCKHOLDER
     
PRINT NAME OF STOCKHOLDER
   
 
           
 
           
 
           
SIGNATURE OF STOCKHOLDER
     
SIGNATURE OF STOCKHOLDER
   
         
     Please sign exactly as your name appears on this card. When signing as attorney, executor, administrator, trustee or guardian, please give your full title. If shares are held jointly, each holder should sign.
 
Please complete and date this proxy and return it promptly
in the enclosed postage-prepaid envelope.