TERRACE FOOD GROUP INC
DEF 14A, 1999-08-19
EATING PLACES
Previous: PEN INTERCONNECT INC, 10QSB, 1999-08-19
Next: RAINTREE HEALTHCARE CORP, 10-Q, 1999-08-19




                                  SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

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


Filed by the registrant /X/

Filed by a party other than the registrant / /

Check the appropriate box:

         / /      Preliminary Proxy Statement
         / /      Confidential, for Use of the Commission Only (as permitted by
                  Rule 14a-6(e)2))
         /X/      Definitive Proxy Statement
         / /      Definitive Additional Materials
         / /      Soliciting   Material  Pursuant  to  Rule  14a-11(c)  or  Rule
                  14(a)-12


                            TERRACE FOOD GROUP, INC.
- --------------------------------------------------------------------------------
                  (Name of Registrant as Specified in Charter)



- --------------------------------------------------------------------------------
      (Name of Person(s) filing Proxy Statement, if other than Registrant)


         Payment of filing fee (check the appropriate box):

         /X/      No fee required.

         / /      Fee computed on table below per Exchange Act Rules 14a-6(i)(1)
                  and 0-11.

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

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


         (2)      Aggregate number of securities to which transaction applies:

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


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


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


         (4)      Proposed maximum aggregate value of transaction:

         (5)      Total fee paid:

         / /      Fee paid previously with preliminary materials.



<PAGE>



       / / 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:






























                                      -2-
<PAGE>
                            TERRACE FOOD GROUP, INC.
                              1351 N.W. 22nd Street
                          Pompano Beach, Florida 33069
                            ------------------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                               September 15, 1999
                             ----------------------

To the Stockholders of
TERRACE FOOD GROUP, INC.:

         NOTICE IS HEREBY  GIVEN that the  Annual  Meeting  of  Stockholders  of
TERRACE FOOD GROUP, INC., a Delaware  corporation (the "Company"),  will be held
at 1351 N.W. 22nd Street Pompano Beach,  Florida 33069, on Wednesday,  September
15, 1999 at 9:00 a.m., local time, for the following purposes:

         1.       To elect six members of the Board of Directors;

         2.       To approve an  amendment  to the  Company's  1997 Stock Option
                  Plan that would increase from 175,000 to 350,000 the number of
                  shares reserved for issuance pursuant to the exercise of stock
                  options granted or to be granted thereunder;

         3.       To  ratify  the  appointment  of  Deloitte  &  Touche  LLP  as
                  independent auditors of the Company for the fiscal year ending
                  December 31, 1999; and

         4.       To transact  such other  business as may properly  come before
                  the Annual Meeting or any adjournment thereof.

         Only stockholders of record at the close of business on August 16, 1999
are entitled to notice of, and to vote at, the Annual Meeting.

                                           By Order of the Board of Directors

                                           /s/ Steven Shulman

                                           Steven Shulman
                                           Chairman of the Board
Dated: August 19, 1999
Pompano Beach, Florida

              WHETHER OR NOT YOU EXPECT TO BE PRESENT AT THE ANNUAL
           MEETING YOU ARE URGED TO FILL IN, DATE, SIGN AND RETURN THE
                ENCLOSED PROXY IN THE ENVELOPE THAT IS PROVIDED,
            WHICH REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES.


                                       -3-

<PAGE>
                            TERRACE FOOD GROUP, INC.
                              1351 N.W. 22nd Street
                          Pompano Beach, Florida 33069
                            -------------------------

                               PROXY STATEMENT FOR
                         ANNUAL MEETING OF STOCKHOLDERS
                               September 15, 1999
                            -------------------------

                                  INTRODUCTION

         This Proxy  Statement is furnished to the  stockholders of TERRACE FOOD
GROUP,  INC., a Delaware  corporation  (the  "Company"),  in connection with the
solicitation  by the Board of Directors of the Company of Proxies for the Annual
Meeting of  Stockholders  to be held at 1351 N.W.  22nd  Street  Pompano  Beach,
Florida  33069,  on  September  15,  1999 at 9:00 a.m.,  local  time,  or at any
adjournments thereof. The approximate date on which this Proxy Statement and the
accompanying  Proxy  will be first sent or given to  stockholders  is August 19,
1999.

                        RECORD DATE AND VOTING SECURITIES

         The voting  securities  of the Company  outstanding  on August 16, 1999
consisted  of  948,342  shares of Common  Stock,  $.01 par  value  (the  "Common
Stock"),  entitling the holders thereof to one vote per share, and 17,310 shares
of Series C Preferred Stock, $.001 par value (the "Preferred Stock"),  entitling
the holders  thereof to one vote per share.  Only  stockholders  of record as of
that date are  entitled  to notice of and to vote at the  Annual  Meeting or any
adjournments  thereof.  A majority of the outstanding shares of Common Stock and
Preferred Stock present in person or by proxy is required for a quorum.

                            PROXIES AND VOTING RIGHTS

         Shares of Common Stock and Preferred Stock  represented by Proxies,  in
the accompanying form of Proxy, which are properly  executed,  duly returned and
not  revoked,  will be  voted in  accordance  with  the  instructions  contained
therein.  If no specification is indicated on the Proxy, the shares  represented
thereby  will be voted (i) for the election as directors of the persons who have
been  nominated by the Board of  Directors,  (ii) to approve an amendment to the
Company's 1997 Stock Option Plan,  (iii) to ratify the appointment of Deloitte &
Touche LLP as  independent  auditors  of the  Company for the fiscal year ending
December 31, 1999 (iv) and for any other  matter that may  properly  come before
the Annual  Meeting in  accordance  with the  judgment  of the person or persons
voting the Proxy.

         A  plurality  of the total  votes cast by  holders of Common  Stock and
Preferred Stock, voting together as a single class, is required for the election
of directors. The affirmative vote of a majority of the votes cast by holders of
Common Stock and Preferred  Stock voting together as a single class, is required
to approve an  amendment to the  Company's  1997 Stock Option Plan and to ratify
the appointment of Deloitte & Touche LLP as independent  auditors of the Company
for the fiscal year ending December 31, 1999.

         The execution of a Proxy will in no way affect a stockholder's right to
attend the Annual Meeting and vote in person. Any Proxy executed and returned by
a  stockholder  may be  revoked  at any time  thereafter  if  written  notice of
revocation  is given to the  Secretary  of the  Company  prior to the vote to be
taken at the Annual  Meeting or by  execution  of a  subsequent  Proxy  which is
presented  to the  Annual  Meeting,  or if the  stockholder  attends  the Annual
Meeting  and votes by ballot,  except as to any  matter or matters  upon which a
vote shall have been cast  pursuant  to the  authority  conferred  by such Proxy
prior to such revocation. Broker "non-votes" and the shares of Common



<PAGE>
Stock and Preferred  Stock as to which a  stockholder  abstains are included for
purposes  of  determining  the  presence  or  absence  of a quorum at the Annual
Meeting.  A  broker  "non-vote"  occurs  when a  nominee  holding  shares  for a
beneficial owner does not vote on a particular proposal because the nominee does
not have  discretionary  voting  power  with  respect  to that  item and has not
received  instructions  from the beneficial  owner.  Broker  "non-votes" are not
included in the tabulation of the voting results on the election of directors or
issues requiring  approval of the majority of the votes present and,  therefore,
do not have the effect of votes in opposition in such tabulations. An abstention
from voting on a matter or a Proxy  instructing  that a vote be withheld has the
same effect as a vote against a matter since it is one less vote for approval.

         All expenses in connection with this  solicitation will be borne by the
Company.  It is expected that  solicitations will be made primarily by mail, but
regular employees or  representatives of the Company may also solicit Proxies by
telephone,  telegraph or in person, without additional compensation. The Company
will, upon request, reimburse brokerage houses and persons holding shares in the
names of their nominees for their  reasonable  expenses in sending  solicitation
material to their principals.

         Unless  otherwise  indicated,  all  share  information  in  this  Proxy
Statement  gives effect to a  one-for-ten  reverse  stock split of the Company's
outstanding Common Stock effected March 15, 1999.

                                      -2-

<PAGE>
                               SECURITY OWNERSHIP


         The voting  securities  of the  Company  outstanding  on June 30,  1999
consisted  of  948,342  shares of Common  Stock and 17,310  shares of  Preferred
Stock. The following table sets forth  information  concerning  ownership of the
Company's  Common Stock,  as at June 30, 1999, by (i) each  director,  (ii) each
executive  officer,  (iii) all directors and executive  officers as a group, and
(iv) each person who, to the knowledge of management,  owned  beneficially  more
than 5% of the Common  Stock.  The  address  each such  person is in care of the
Company, 1351 N.W. 22nd Street, Pompano Beach, Florida 33069.

<TABLE>
<CAPTION>

                                                                                              Number of
                                                                                                Shares
                                                      Number of Shares                       of Preferred
                                                      of Common Stock                           Stock
Directors, Nominees, Executive                          Beneficially                         Beneficially
Officers and 5% Stockholders                            Owned(1)(2)         Percent(2)          Owned               Percent
- ----------------------------                            -----               -------             -----               -------

<S>                                                      <C>                  <C>
Jonathan S. Lasko                                        100,833(3)           10.1%               -                   --
Richard Power                                            80,917(4)             8.2%            1,154                5.9%
Steven Shulman                                           137,951(5)           13.6%               -                   --
Fred A. Seigel                                           33,042(6)             3.4%              577                2.9%
Houssam T. Aboukhater                                    21,000(7)             2.2%               -                   --
Salvatore J. Bommarito                                   40,000(8)             4.0%            2,308               11.8%
William P. Rodrigues                                      5,833(9)             0.6%               -                   --
A-One-A Wholesale Produce, Inc.                          50,000(10)            5.3%               -                   --
Michael Feinberg                                         57,500(11)            6.0%               -                   --
All Directors and Executive Officers as a Group         419,576               36.2%            4,039               23.3%
</TABLE>

- ------------------------------------
(1)      In each case the beneficial  owner has sole voting and investment power
         except that 380,000  shares held by Jonathan S. Lasko are held in joint
         tenancy with his wife Ellen J. Lasko

(2)      Calculations  assume  that  all  options  and  warrants  held  by  each
         director, director nominee and executive officer and exercisable within
         60 days after June 30, 1999 have been exercised.

(3)      Includes  25,000 shares held for the benefit of Jordana  Lasko, a minor
         and includes  49,333  shares of common stock  issuable upon exercise of
         options and warrants exercisable within 60 days after June 30, 1999.

(4)      Includes  36,167  shares of common  stock  issuable  upon  exercise  of
         options and warrants exercisable within 60 days after June 30, 1999.

(5)      Includes  68,001  shares of common  stock  issuable  upon  exercise  of
         options and warrants exercisable within 60 days after June 30, 1999.

(6)      Includes  12,583  shares of common  stock  issuable  upon  exercise  of
         options and warrants exercisable within 60 days after June 30, 1999.

(7)      Includes 1,000 shares of common stock issuable upon exercise of options
         and warrants exercisable within 60 days after June 30, 1999.

(8)      Includes  40,000  shares of common  stock  issuable  upon  exercise  of
         options and warrants exercisable within 60 days after June 30, 1999.

(9)      Includes 3,333 shares of common stock issuable upon exercise of options
         and warrants exercisable within 60 days after June 30, 1999.

(10)     These shares were issued in connection  with the Company's  acquisition
         of the business and assets of the named  company  which was  previously
         owned equally by Virgil Scarbrough and Scott Davis. Messrs.  Scarbrough
         and Davis are Officers of A-One-A  Produce & Provisions,  Inc.,  one of
         the Company's wholly-owned subsidiaries.

(11)     Includes 7,500 shares of common stock issuable upon exercise of options
         and warrants exercisable within 60 days after June 30, 1999.

                                      -3-
<PAGE>
                                 PROPOSAL NO. 1

                              ELECTION OF DIRECTORS

         Directors of the Company  hold office until the next annual  meeting of
stockholders  or until their  successors  are elected and  qualified.  Directors
shall be elected by a plurality of the votes cast, in person or by proxy, at the
Annual Meeting. If no contrary instructions are indicated,  Proxies representing
Common  Stock  and  Preferred  Stock  will be voted for the  election  of Steven
Shulman, Jonathan S. Lasko, Richard Power, Fred A. Seigel, Houssam T. Aboukhater
and Salvatore J. Bommarito,  the six nominees of the Board of Directors.  All of
the nominees are currently directors of the Company. The Company does not expect
that any of the nominees will be  unavailable  for election,  but if that should
occur  before  the Annual  Meeting,  the  Proxies  will be voted in favor of the
remaining  nominees and may also be voted for a  substitute  nominee or nominees
selected by the Board of Directors.

         A  plurality  of the total  votes cast by  holders of Common  Stock and
Preferred Stock, voting together as a single class, is required for the election
of directors

                    THE BOARD OF DIRECTORS RECOMMENDS A VOTE
                      FOR ELECTION OF EACH OF THE NOMINEES

                                   MANAGEMENT

Directors and Executive Officers

         The directors and executive officers of the Company and their positions
with the Company are as follows:

<TABLE>
<CAPTION>

Name                           Age      Director Since         Position
- ----                           ---      --------------         --------

<S>                             <C>     <C>                    <C>
Steven Shulman                  58      February 1997          Chairman of the Board of Directors, President and
                                                               Chief Executive Officer
Jonathan S. Lasko               28      September 1997         Executive Vice-President, Secretary, Chief Operating
                                                               Officer and Director
Richard Power                   50      February 1997          Director
Fred A. Seigel                  42      February 1998          Director
Houssam T. Aboukhater           28      August 1998            Director
Salvatore J. Bommarito          50      May 1999               Director
William P. Rodrigues,           55               -             Vice-President - Finance, Treasurer and Chief
Jr.                                                            Financial Officer
</TABLE>

         STEVEN  SHULMAN,  age 58,  has served as the  Chairman  of the Board of
Directors since February,  1997, and since February 18, 1998, he has also served
as the Chief Executive Officer of the Company. He is also a Managing Director of
Latona  Associates,  Inc.,  an  investment  banking  firm  involved  in advisory
services  and  principal  investments.  He serves as a  director  of a number of
public and private  companies  and is  currently a director of WPI Group,  Inc.,
Ermanco  Incorporated,  Beacon Capital Partners,  L.P. and Corinthian Directory,
Inc.  Mr.  Shulman  holds an M.S.  in  Industrial  Management  from the  Stevens
Institute  of  Technology,  where he  currently  serves as Vice  Chairman of its
Board.

         JONATHAN  S. LASKO,  age 28, has been a director  of the Company  since
September,  1994, and its Chief  Operating  Officer and Secretary  since August,
1995. He has also been the Company's Executive  Vice-President  since May, 1993.
Mr. Lasko was the vice-president of A&E

                                      -4-

<PAGE>
Management Corp. from October 27, 1993, The Lasko  Companies,  Inc. from May 11,
1995 and Prime  Concern  Kosher  Foods,  Inc.  from  December,  1995  until such
businesses were sold in 1998. He is also President and Chief  Executive  Officer
of A-One-A Produce. Mr. Lasko attended Bernard Baruch College of City University
of New York, New York in 1990 and 1991. From January, 1990 until October,  1993,
when he became a full-time  employee of the  Company,  Mr. Lasko was a part-time
employee of the Company and  managed its food and  beverage  operations  for its
Passover holiday vacation.

         RICHARD  POWER,  age 50, has served as a director of the Company  since
February,  1997.  Currently  Mr.  Power  is  Executive  Vice  President  of Tyco
International  Ltd.,  a New  York  Stock  Exchange  listed  corporation.  He was
Vice-President  of Tyco Fire and Safety Services from May, 1997 to March,  1999,
and the President of Carlisle  Plastics,  Inc. from January to May,  1997,  both
divisions  of Tyco  International  Ltd.  He  served as a  consultant  to Tyco in
Mergers and  Acquisitions  from 1995  through  1996,  Vice  President  and Chief
Financial  officer  of Abex Inc. a New York Stock  Exchange  listed  corporation
between  1994 and 1995,and  was the  Managing  Director of a private  investment
company from 1992 through 1994. Mr. Power holds a B.S. and an M.B.A. from Boston
College.

         FRED A.  SEIGEL,  age 43, has served as a Director  since  February 18,
1998.  Mr.  Seigel was the founder,  President  and  Director of Energy  Capital
Partners, a privately-held,  Boston-based company organized in September,  1993,
providing financing for energy efficiency projects throughout the United States.
The company was sold to ABB Structured Finance (Americas) in February, 1999. Mr.
Seigel continues to serve as its President. From January, 1988 to October, 1994,
he served as a limited partner in two large-scale energy co-generation  projects
in New York state, representing a total investment of $350,000,000.  From March,
1984 to November,  1986, Mr. Seigel was a project manager for Wheelabrator-Frye,
Inc., in that  company's  Resource  Recovery  Division.  From  January,  1981 to
January,  1993, he was the Director of the  Executive  Office for Energy for the
State of New  Hampshire.  Mr.  Seigel  holds a B.A.  from New  England  College,
Henniker, New Hampshire.

         HOUSSAM T. ABOUKHATER,  age 28, has served as a Director of the Company
since  August,  1998.  Mr.  Aboukhater is Vice  President of Prestolite  Wire, a
privately-held,  Southfield, Michigan-based company, which is a leading producer
of  telecommunications  wire. From 1993 to 1996, Mr.  Aboukhater  served as Vice
President of Balcrank Products, an automotive components division of the General
Chemical Group, a New York Stock Exchange  listed  corporation.  Mr.  Aboukhater
also currently serves as Director of Market Analysis for Latona  Associates,  an
investment banking firm involved in advisory services and principal investments.
Mr.  Aboukhater holds a B.A. in business  administration  from the University of
San Diego, San Diego, California.

         SALVATORE J. BOMMARITO, age 50, has served as a Director of the Company
since May, 1999. Mr.  Bommarito is the founder of Twin Capital,  Inc./New Street
Investments,  L.P. a New York city-based  investment banking firm,  organized in
January 1994,  which services  include  advising on mergers and acquisitions and
private  placements and providing general  corporate  advice.  From June 1990 to
January  1994,  Mr.  Bommarito  served  as  a  Managing   Director  at  Chemical
Securities,  Inc. in New York where he was founder and co-head of its high yield
bond  underwriting  business.  From  December 1984 to June 1990,  Mr.  Bommarito
served as a Managing  Director at Bankers Trust Company in New York where he was
the Senior Banker in the Merchant Banking Group which services included advising
on  mergers  and  acquisitions,  private  placement  and  venture  capital.  Mr.
Bommarito holds a M.B.A. from Fordham University and an A.B. from the University
of Notre Dame.

         WILLIAM P.  RODRIGUES,  JR., age 56, was  appointed  Vice-President  --
Finance and Chief Financial  Officer on July 18, 1998.  Previously,  he had been
Controller of Mueller Co., a unit of Tyco  International,  Inc. since 1989. From
1976 to 1987,  he was  Vice-President  -- Finance and  Controller  of Clearfield
Cheese  Company,  a subsidiary of H.P. Hood Inc., a Boston-based  dairy products
company. Mr. Rodrigues holds an A.B. degree from Boston College.


Meetings and Committees

         The Board of  Directors of the Company  held five  meetings  during the
fiscal year ended December 31, 1998.  From time to time during such fiscal year,
the members of the Board acted by  unanimous  written  consent.  The Company has
standing Compensation and Audit Committees.  The Compensation Committee reviews,
analyses and makes recommendations to the Board of Directors


                                       -5-

<PAGE>
regarding compensation of Company directors, employees,  consultants and others,
including  grants of stock  options.  The  current  members of the  Compensation
Committee are Steven Shulman and Richard Power. The Compensation  Committee held
no formal  meetings in 1998,  however they approved  certain  actions by written
consent. The Audit Committee reviews,  analyzes and makes recommendations to the
Board of Directors  with respect to the Company's  compensation  and  accounting
policies,   controls  and  statements,   and  coordinates   with  the  Company's
independent public  accountants.  The current members of the Audit Committee are
Steven Shulman,  Richard Power, Fred Seigel,  Salvatore Bommarito and Houssam T.
Aboukhater.  The Audit  Committee  held one formal  meeting in 1998. The Company
does not  have a  standing  nominating  committee  or a  committee  that  serves
nominating functions. These functions are performed by the Board of Directors of
the Company as a whole.


Executive Compensation

         The following  table sets forth,  for the fiscal years  indicated,  all
compensation awarded to, earned by or paid to the chief executive officer of the
Company  ("CEO") and the executive  officers of the Company (other than the CEO)
who were executive officers of the Company during the fiscal year ended December
31, 1998 and whose salary and bonus exceeded $100,000 with respect to the fiscal
year ended December 31, 1998.

                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>

                                                                                                        Long-Term
                                                                  Annual Compensation                 Compensation
                                                       -----------------------------------------   -----------------



                                              Year
                                              Ended                                     Other Annual
                Name and                    December         Annual                     Compensation
          Principal Position                   31          Salary($)      Bonus($)            ($)           Options(#)
- -------------------------------------    ------------    ------------   ------------    -------------     --------------

<S>                                        <C>            <C>                         <C>               <C>
Samuel H. Lasko                               1996          $125,000          -          $ 9,517(2)(3)        -
President and Treasurer(1)                    1997          $150,000          -          $22,502(2)           -
                                              1998          $  -0-            -          $   -0-              -

Jonathan S. Lasko                             1996          $ 70,000          -          $ 7,255(2)         8,000(5)
Executive Vice President, Secretary           1997          $ 95,000          -          $21,272(2)        12,500(5)
and Chief Operating Officer                   1998          $125,000          -          $14,058               -

Steven Shulman                                1997          $  -0-            -          $   -0-           13,000(5)
Chief Executive Officer(4)                    1998          $  -0-            -          $   -0-           15,000(5)
</TABLE>

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

(1)      Resigned effective August 26, 1998.
(2)      Represents amounts paid for lease of automobile,  automobile  insurance
         and health insurance.
(3)      Does not include  repayments of loans from A&E  Management  Corp.,  The
         Lasko Companies, Inc. and the Company.
(4)      Steven  Shulman  became  Chief  Executive  Officer  of the  Company  in
         February,  1998,  subsequent to the resignation of the Company's former
         CEO,  Milton Namiot.  Mr.  Shulman  became  President of the Company in
         August, 1998, subsequent to the resignation of Samuel H. Lasko.
(5)      Represents  options  granted to directors and executive  officers under
         the Company's 1997 Stock Option Plan.



                                       -6-

<PAGE>

         The following  table sets forth  certain  information  regarding  stock
option grants made to Messrs. Shulman, Jonathan S. Lasko and Dr. Samuel H. Lasko
during the fiscal year ended December 31, 1998.

                        OPTION GRANTS IN LAST FISCAL YEAR

<TABLE>
<CAPTION>


                                               Number of          % of Total
                                              Securities         Options/SARs
                                              Underlying          Granted to         Exercise or
                                             Options/SARs        Employees in        Base Price         Expiration
               Name                           Granted (#)         Fiscal Year          ($/sh)               Date
- --------------------------------------    -----------------   -----------------   ---------------    ---------------

<S>                                             <C>                  <C>               <C>               <C>
Steven Shulman                                  15,000               26.3%             $11.25            Aug-Nov,
                                                                                                           2008
Jonathan S. Lasko                                8,000               11.4%             $11.41            Aug-Nov,
                                                                                                           2008
Dr. Samuel H. Lasko                               -0-                 -0-                -0-                -0-
</TABLE>

         The following  table sets forth  certain  information  regarding  stock
options held by Messrs. Shulman and Jonathan S. Lasko as of December 31, 1998.

                           AGGREGATED OPTION EXERCISES
                       DURING THE MOST RECENTLY COMPLETED
                  FISCAL YEAR AND FISCAL YEAR-END OPTION VALUES

<TABLE>
<CAPTION>

                                                                                      No. of           Value (1) of
                                                                                    Securities        Unexercised in
                                                                                    Underlying           The-Money
                                                                                    Unexercised       Options at FY-
                                             Shares                               Options at FY-          End($)
                                          Acquired on             Value               End (#)          Exercisable/
                Name                      Exercise(#)           Realized           Exercisable/        Unexercisable
                                                                                   Unexercisable

<S>                                            <C>                  <C>            <C>                     <C>
Steven Shulman                                -0-                  -0-             6,333/21,667            $0/0
Jonathan S. Lasko                             -0-                  -0-             41,667/16,333           $0/0

Board of Directors Compensation
</TABLE>

         The  Company  does  not  currently  compensate  directors  who are also
executive  officers of the Company for their  service on the Board of Directors.
Under current Company policy, each non-employee Director of the Company does not
receive a fee for each Board meeting or Board committee meeting attended.  Under
the terms of the  Company's  1997 Stock Option Plan,  Directors  are eligible to
receive grants of options to purchase  shares of common stock in connection with
their service on the Board of Directors. Directors are also reimbursed for their
expenses incurred in attending meetings of the Board of Directors.

Employment Agreements

         The Company has a five-year  employment  agreement,  ending  August 31,
2000, with Jonathan S. Lasko.  Under his employment  agreement,  Mr. Lasko is to
receive an annual base salary of $115,000  for the fourth year and  $125,000 for
the fifth year of his  employment.  On February 18, 1998, the Board of Directors
accepted the recommendation of its Compensation Committee and increased Jonathan
S. Lasko's base  compensation for 1998 to $125,000.  In connection with the sale
by Company of its Deering Ice Cream subsidiary, by amendments dated February 17,
1997, to his employment  agreement,  Jonathan Lasko voluntarily  surrendered his
one-time performance based


                                      -7-

<PAGE>
option to purchase up to an aggregate of 75,000 shares of common  stock,  and in
lieu thereof,  the Company issued to him,  warrants to purchase 37,500 shares of
its common  stock at an  exercise  price of $11.875  per share.  The  employment
agreement  also entitles Mr. Lasko to the use of an  automobile  and to employee
benefit plans, such as group life, health,  hospitalization  and life insurance.
Under  the  employment  agreement,  employment  terminates  upon  death or total
disability  of the  employee and may be  terminated  by the Company for "cause,"
which is defined,  among other things, as the willful failure to perform duties,
embezzlement,  conviction of a felony, or breach of the employee's  covenant not
to compete or maintain confidential certain information.

         In August,  1998,  Dr.  Samuel H.  Lasko  resigned  as an  officer  and
director of the Company.  Dr. Lasko also  surrendered  his one-time  performance
based option to purchase up to an aggregate of 75,000  shares of common stock in
connection with the sale by the Company and, in lieu thereof,  received warrants
to purchase  37,500  shares of common stock at an exercise  price of $11.875 per
share.


Long-term Incentive and Pension Plans

         During the year ended December 31, 1998, the Company  adopted a defined
contribution 401(k) plan in accordance with the Internal Revenue Code. Employees
are eligible to participate  in the 401(k) plan upon  completion of three months
of service provided they are over 21 years of age.  Participants may defer up to
15% of eligible compensation.  Currently,  the Company does not provide matching
contributions under the 401(k) Plan.

Other

         No director or  executive  officer is  involved in any  material  legal
proceeding  in which he is a party  adverse  to the  Company  or has a  material
interest adverse to the Company.

Compliance with Section 16(a) of the Securities Exchange Act of 1934

         Section  16(a) of the  Securities  Exchange  Act of 1934,  as  amended,
requires the Company's officers and directors, and persons who own more than ten
percent  of a  registered  class of the  Company's  equity  securities,  to file
reports of ownership and changes in ownership  with the  Securities and Exchange
Commission (the "Commission").  Officers, directors and greater than ten percent
shareholders are required by the Commission's regulations to furnish the Company
with copies of all Section 16(a) forms they file.  To the  Company's  knowledge,
except for three  Form 4's for Steven  Shulman  and that were  filed  late,  all
Section  16(a) forms that were required to be filed during the fiscal year ended
December 31, 1998 were filed in compliance  with the applicable  requirements of
Section 16(a).


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         In connection with the acquisition of DownEast Frozen Desserts,  LLC in
February  1997,  the Company  issued to each of Samuel H. Lasko and  Jonathan S.
Lasko  (collectively  the  "Laskos")  warrants to purchase  37,500 shares of the
Company's common stock at $11.875 per share.  Messrs.  Laskos  surrendered their
respective  performance options to purchase up to 75,000 shares of the Company's
common stock, contained in their respective employment agreements.  In addition,
they entered into an option  agreement  to purchase  the  businesses,  assets or
capital stock of three of the  Company's  wholly owned  subsidiaries,  The Lasko
Family Kosher Tours, Inc., The Lasko Companies, Inc. and A&E Management, Inc. at
the fair market value  thereof to be  independently  determined.  The option was
exercised by Samuel H. Lasko alone and on March 13, 1998, he purchased The Lasko
Family Kosher Tours, Inc. and A&E Management,  Inc. for  consideration  equal to
$575,000 in accordance with"fair value" and "fairness" opinions from an


                                      -8-

<PAGE>
independent  valuation  firm. The sale was ratified by the  shareholders  at the
1998 Annual Meeting on August 26, 1998.

         A-One-A  Produce  was  purchased  by the  Company  in 1997 from  Virgil
Scarbrough  and Scott Davis,  who are now employed by A-One-A  Produce.  A-One-A
Produce  leases  approximately  55,000  square  feet at 1351 N.W.  22nd  Street,
Pompano Beach,  Florida,  for use as its principal  offices and  warehouse.  The
lease term is for ten years  expiring July 31, 2007,  with two five year options
to extend at an annual  rental of  approximately  $222,000.  The  Pompano  Beach
facility is owned by an affiliate of Messrs. Scarbrough and Davis. The lease for
this facility was negotiated as part of the A-One-A Produce acquisition.


                                 PROPOSAL NO. 2

                 APPROVAL OF AMENDMENT TO 1997 STOCK OPTION PLAN

         The Board of  Directors  of the Company has  unanimously  approved  for
submission  to a vote of the  shareholders  a  proposal  to amend the 1997 Stock
Option Plan (the "Plan") to provide an increase in the number of shares reserved
for  issuance  pursuant  to the  exercise  of options  granted  thereunder  (the
"Amendment").

         Effective March 15, 1999, the  shareholders  of the Company  approved a
one-for-ten  reverse  stock split of the  Company's  outstanding  Common  Stock.
Giving effect to such stock split,  there are now 175,000 shares of Common Stock
reserved for  issuance  pursuant to the  exercise of options  granted  under the
Plan.  The Plan,  as proposed to be amended,  would  authorize the issuance of a
maximum of 350,000  shares of Common  Stock  pursuant to the exercise of options
granted thereunder.  As of the date hereof, stock options to purchase 154,850 of
the 175,000 shares of Common Stock currently  available under the Plan have been
granted to directors,  officers and employees of the Company.  Furthermore,  the
Company has additional  options,  warrants and other  securities  convertible or
exercisable into 1,584,943 shares of Common Stock. No options to purchase shares
of Common Stock under the Plan have been exercised through the date hereof.

                  The following is the proposed Amendment to the Plan:

         Section  2.5 of the Plan shall be amended  in its  entirety  to read as
follows:

                  "2.5     Shares Subject to the Plan"

                           "The  maximum  number of shares of Common Stock which
                  may be subject to Stock  Options  granted under the Plan shall
                  be 350,000.  The Stock  Options shall be subject to adjustment
                  in accordance with Section 4.1, as appropriate,  and shares to
                  be  issued  upon  exercise  of  Stock  Options  may be  either
                  authorized  and unissued  shares of Common Stock or authorized
                  and issued shares of Common Stock purchased or acquired by the
                  Company for any purpose.  If a Stock Option or portion thereof
                  shall expire or is terminated, canceled or surrendered for any
                  reason without being exercised in full, the unpurchased shares
                  of Common  Stock  which were  subject to such Stock  Option or
                  portion  thereof shall be available for future grants of Stock
                  Options under the Plan."


                                      -9-

<PAGE>
         The  Board  of  Directors  believes  it is in  the  Company's  and  its
shareholders'  best  interests to approve the Amendment  because it will provide
the Company with greater  flexibility  in granting  future  options and help the
Company attract and retain key personnel.

The 1997 Stock Option Plan and Participants

         The  purposes  of the Plan are to enable the  Company  to  attract  and
retain  persons of ability as directors,  officers and other key employees  with
managerial,  professional  or  supervisory  responsibilities,   to  retain  able
consultants and advisors, and to motivate such persons to use their best efforts
on behalf of the Company by providing them with an equity  participation  in the
Company.

         Options may be granted to (i) directors,  officers and other  full-time
salaried  employees  of  the  Company  and  its  subsidiaries  with  managerial,
professional or supervisory responsibilities,  and (ii) consultants and advisors
who render bona fide services to the Company and its subsidiaries, in each case,
where  the  Compensation  Committee  determines  that  such  officer,  employee,
consultant or advisor has the capacity to make a substantial contribution to the
success of the Company.  As used herein with respect to the Plan,  references to
the Company include subsidiaries of the Company.

Administration of the Plan

         The  Plan is  administered  by the  Compensation  Committee,  which  is
appointed by the Company's Board of Directors,  and consists of three members of
the Board of  Directors  (the  "Committee").  Under  the terms of the Plan,  the
Committee  will  have the  authority  to  determine,  subject  to the  terms and
conditions of the Plan,  the persons to whom options are granted,  the number of
options  granted to each optionee,  and the terms and conditions of each option,
including its duration.

         The Plan can be amended,  suspended,  reinstated  or  terminated by the
Board of Directors;  provided,  however,  that without approval of the Company's
shareholders,  no amendment shall be made which (i) increases the maximum number
of shares of Common stock which may be subject to stock  options  granted  under
the Plan, except for specified adjustment  provisions,  (ii) extends the term of
the Plan,  (iii) materially  increases the benefits  accruing to optionees under
the Plan,  (iv)  materially  modifies the  requirements  as to  eligibility  for
participation  in the Plan,  or (v) will cause stock  options  granted under the
Plan  to fail  to  meet  the  requirements  of  Rule  16b-3.  Unless  previously
terminated  or extended by the Board of  Directors,  the Plan will  terminate on
February 20, 2007.

Option Price

         Under the Plan, stock options to purchase shares of Common Stock may be
granted at exercise  prices not less than the fair market value of the shares as
of the date of grant.

         As of June 30,  1999,  154,850  options  have been  granted,  including
142,000 to current officers and directors.

Terms of Options

         Stock  options may be granted  for a term of up to ten years.  The Plan
provides that if a stock option,  or portion  thereof,  expires,  lapses without
being exercised or is terminated, canceled or surrendered for any reason without
being  exercised  in full,  the  unpurchased  shares of Common  Stock which were
subject to such stock option or portion  thereof  shall be available  for future
grants of stock options under the Plan.


                                      -10-

<PAGE>
         Pursuant  to the terms of the Plan,  the option  price for all  options
must be paid in cash,  by check,  bank  draft or money  order  payable in United
States dollars to the order of the Company,  or with Common Stock of the Company
owned by the  optionee  and having a fair  market  value on the date of exercise
equal to the aggregate  exercise  price of the shares to be so  purchased,  or a
combination thereof.

         Stock  options  granted  pursuant to the Plan will not be assignable or
transferable except by will or the laws of intestate  succession.  Stock options
acquired  pursuant  to  the  Plan  may be  exercised  by the  optionee  (or  the
optionee's  legal  representative)  only while the  optionee  is employed by the
Company, or within six months after termination of employment due to a permanent
disability,  or within three  months  after  termination  of  employment  due to
retirement. The executor or administrator of a deceased optionee's estate or the
person or persons to whom the deceased  optionee's rights thereunder have passed
by will or by the laws of descent or distribution  shall be entitled to exercise
the option  within the sixth month after the  decedent's  death.  Stock  options
expire  immediately in the event an optionee is terminated with or without cause
or  resigns;  provided,  however,  in  the  event  the  Company  terminates  the
employment of an optionee who at the time of such  termination was an officer of
the Company  and had been  continuously  employed by the Company  during the two
year period immediately preceding such termination,  for any reason except "good
cause" (as defined in the Plan),  each stock option held by such optionee (which
had not then  previously  lapsed or  terminated  and which had been held by such
optionee  for  more  than  six  months  prior  to  such  termination)  shall  be
exercisable  for a period of three months after such  termination  to the extent
otherwise  exercisable during that period.  All of the  aforementioned  exercise
periods set forth in this paragraph are subject to the further  limitation  that
an option shall not, in any case, be  exercisable  beyond its stated  expiration
date.

         The  purchase  price  and the  number  and kind of  shares  that may be
purchased upon exercise of options granted  pursuant to the Plan, and the number
of shares which may be granted  pursuant to the Plan,  are subject to adjustment
in certain  events,  including  stock splits,  recapitalizations,  mergers,  and
reorganizations.

Required Vote

         The  affirmative  vote of a  majority  of the votes  cast by holders of
Common Stock and Preferred Stock, voting together as a single class, is required
to approve an amendment to the Company's 1997 Stock Option Plan.

          THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE ADOPTION OF
              THE PROPOSED AMENDMENT TO THE 1997 STOCK OPTION PLAN.


                                      -11-

<PAGE>
                                 PROPOSAL NO. 3

                      RATIFICATION OF SELECTION OF AUDITORS

         The Board of Directors  has  appointed  Deloitte & Touche LLP to be the
independent  auditors of the Company  for the fiscal  year ending  December  31,
1999.  Although the  selection of auditors  does not require  ratification,  the
Board of Directors has directed that the appointment of Deloitte & Touche LLP be
submitted to stockholders  for  ratification.  If stockholders do not ratify the
appointment  of Deloitte & Touche LLP, the Board of Directors  will consider the
appointment of other certified public accountants.  A representative of Deloitte
& Touche  LLP is  expected  to be  available  at the  Annual  Meeting  to make a
statement if such representative  desires to do so and to respond to appropriate
questions.

Required Vote

         The  affirmative  vote of a  majority  of the votes  cast by holders of
Common Stock and Preferred Stock, voting together as a single class, is required
for  ratification  of the  appointment  of Deloitte & Touche LLP as  independent
auditors of the Company.

          THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR RATIFICATION OF
            THE SELECTION OF DELOITTE & TOUCHE LLP AS THE COMPANY'S
                              INDEPENDENT AUDITORS.




                                      -12-

<PAGE>
                              STOCKHOLDER PROPOSALS

         To the extent  required by law, any stockholder  proposal  intended for
presentation at next year's annual stockholders' meeting must be received at the
Company's principal executive offices prior to April 22, 2000.

                                  OTHER MATTERS

         So far as it is known,  there is no business  other than that described
above to be presented for action by the  stockholders at the forthcoming  Annual
Meeting,  but it is intended  that Proxies will be voted upon any other  matters
and  proposals  that  may  legally  come  before  the  Annual  Meeting,  or  any
adjustments  thereof,  in  accordance  with the  discretion of the persons named
therein.

         The Annual Report on Form 10-KSB for the fiscal year ended December 31,
1998, as amended, including financial statements has been mailed to stockholders
with this Proxy Statement.  If, for any reason, you did not receive your copy of
the Annual Report, please advise the Company and a copy will be sent to you.

                                          By Order of the Board of Directors

                                          /s/ Steven Shulman

                                          Steven Shulman
                                          Chairman of the Board

Dated:   August 19, 1999
Pompano Beach, Florida


                                      -13-

<PAGE>
         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF

                            TERRACE FOOD GROUP, INC.

                     PROXY -- ANNUAL MEETING OF STOCKHOLDERS
                               SEPTEMBER 15, 1999

         The undersigned,  a stockholder of Terrace Food Group, Inc., a Delaware
corporation (the "Company"),  does hereby appoint Steven Shulman and Jonathan S.
Lasko,  and each of them,  the true and lawful  attorneys  and proxies with full
power of substitution,  for and in the name, place and stead of the undersigned,
to vote all of the shares of Common Stock of the Company  which the  undersigned
would be  entitled  to vote if  personally  present  at the  Annual  Meeting  of
Stockholders  of the  Company to be held at the 1351 N.W.  22nd  Street  Pompano
Beach,  Florida  33069,  on Wednesday,  September 15, 1999, at 9:00 a.m.,  local
time, or at any adjournment or adjournments thereof.

         The undersigned hereby instructs said proxies or their substitutes:

         1.       ELECTION OF DIRECTORS:

                  To vote for the election of the  following  directors:  Steven
                  Shulman,  Jonathan S. Lasko,  Richard  Power,  Fred A. Seigel,
                  Houssam T. Aboukhater and Salvatore J. Bommarito.


                                                        TO WITHHOLD
                                                        AUTHORITY TO VOTE FOR
                             TO WITHHOLD                ANY INDIVIDUAL
                             AUTHORITY TO VOTE          NOMINEE(S), PRINT
                  FOR ____   FOR ALL NOMINEES_____      NAMES BELOW:






         2.       AMENDMENT TO THE COMPANY'S 1997 STOCK OPTION PLAN:

                  To vote for approval of the  amendment to the  Company's  1997
                  Stock Option Plan that would  increase from 175,000 to 350,000
                  the number of shares  reserved  for  issuance  pursuant to the
                  exercise of stock options granted or to be granted thereunder.

                  FOR ____          AGAINST ____       ABSTAIN ____

         3.       RATIFICATION OF APPOINTMENT OF AUDITORS:

                  To ratify  the  appointment  of  Deloitte  & Touche LLP as the
                  Company's  independent  auditors  for the fiscal  year  ending
                  December 31, 1999.

                  FOR ____       AGAINST ____        ABSTAIN ____

         4.       DISCRETIONARY AUTHORITY:

                  To vote with discretionary authority with respect to all other
                  matters which may come before the Meeting.

                  FOR ____       AGAINST ____        ABSTAIN ____

         THIS PROXY WILL BE VOTED IN ACCORDANCE WITH ANY DIRECTIONS HEREINBEFORE
GIVEN. UNLESS OTHERWISE SPECIFIED, THIS PROXY WILL BE VOTED (i) FOR THE ELECTION
AS DIRECTORS OF THE PERSONS WHO HAVE BEEN  NOMINATED BY THE BOARD OF  DIRECTORS,
(ii) FOR  APPROVAL OF THE  AMENDMENT  TO THE  COMPANY'S  1997 STOCK OPTION PLAN,
(iii) TO RATIFY  THE  APPOINTMENT  OF  DELOITTE  & TOUCHE  LLP AS THE  COMPANY'S
INDEPENDENT  AUDITORS  FOR THE FISCAL YEAR ENDING  DECEMBER 31, 1999 AND (iv) IN
ACCORDANCE WITH THE DISCRETION OF THE PROXIES OR PROXY WITH RESPECT TO ANY OTHER
BUSINESS TRANSACTED AT THE ANNUAL MEETING.


<PAGE>
The  undersigned  hereby  revokes  any  proxy or  proxies  heretofore  given and
ratifies and confirms that all the proxies  appointed hereby, or any of them, or
their  substitutes,  may lawfully do or cause to be done by virtue  hereof.  The
undersigned  hereby  acknowledges  receipt  of a copy of the  Notice  of  Annual
Meeting and Proxy Statement, both dated August 19, 1999.

Dated _______________________, 1999

_____________________________ (L.S.)

_____________________________ (L.S.)
         Signature(s)

NOTE: PLEASE SIGN EXACTLY AS NAME APPEARS HEREON. JOINT OWNERS SHOULD EACH SIGN.
WHEN SIGNING AS ATTORNEY, EXECUTOR,  ADMINISTRATOR,  TRUSTEE OR GUARDIAN, PLEASE
GIVE FULL TITLE AS SUCH. WHEN SIGNING ON BEHALF OF A CORPORATION,  YOU SHOULD BE
AN AUTHORIZED OFFICER OF SUCH CORPORATION, AND PLEASE GIVE YOUR TITLE AS SUCH.















<PAGE>
         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF

                            TERRACE FOOD GROUP, INC.

                     PROXY -- ANNUAL MEETING OF STOCKHOLDERS
                               SEPTEMBER 15, 1999

         The undersigned,  a stockholder of Terrace Food Group, Inc., a Delaware
corporation (the "Company"),  does hereby appoint Steven Shulman and Jonathan S.
Lasko,  and each of them,  the true and lawful  attorneys  and proxies with full
power of substitution,  for and in the name, place and stead of the undersigned,
to vote all of the shares of Series C Preferred  Stock of the Company  which the
undersigned  would be  entitled  to vote if  personally  present  at the  Annual
Meeting of  Stockholders  of the Company to be held at the 1351 N.W. 22nd Street
Pompano Beach,  Florida 33069,  on Wednesday,  September 15, 1999, at 9:00 a.m.,
local time, or at any adjournment or adjournments thereof.

         The undersigned hereby instructs said proxies or their substitutes:

         1.       ELECTION OF DIRECTORS:

                  To vote for the election of the  following  directors:  Steven
                  Shulman,  Jonathan S. Lasko,  Richard  Power,  Fred A. Seigel,
                  Houssam T. Aboukhater and Salvatore J. Bommarito.


                                                        TO WITHHOLD
                                                        AUTHORITY TO VOTE FOR
                               TO WITHHOLD              ANY INDIVIDUAL
                               AUTHORITY TO VOTE        NOMINEE(S), PRINT
                  FOR ____     FOR ALL NOMINEES_____    NAMES BELOW:






         2.       AMENDMENT TO THE COMPANY'S 1997 STOCK OPTION PLAN:

                  To vote for approval of the  amendment to the  Company's  1997
                  Stock Option Plan that would  increase from 175,000 to 350,000
                  the number of shares  reserved  for  issuance  pursuant to the
                  exercise of stock options granted or to be granted thereunder.

                  FOR ____          AGAINST ____       ABSTAIN ____

         3.       RATIFICATION OF APPOINTMENT OF AUDITORS:

                  To ratify  the  appointment  of  Deloitte  & Touche LLP as the
                  Company's  independent  auditors  for the fiscal  year  ending
                  December 31, 1999.

                  FOR ____       AGAINST ____        ABSTAIN ____

         4.       DISCRETIONARY AUTHORITY:

                  To vote with discretionary authority with respect to all other
                  matters which may come before the Meeting.

                  FOR ____       AGAINST ____        ABSTAIN ____

         THIS PROXY WILL BE VOTED IN ACCORDANCE WITH ANY DIRECTIONS HEREINBEFORE
GIVEN. UNLESS OTHERWISE SPECIFIED, THIS PROXY WILL BE VOTED (i) FOR THE ELECTION
AS DIRECTORS OF THE PERSONS WHO HAVE BEEN  NOMINATED BY THE BOARD OF  DIRECTORS,
(ii) FOR  APPROVAL OF THE  AMENDMENT  TO THE  COMPANY'S  1997 STOCK OPTION PLAN,
(iii) TO RATIFY  THE  APPOINTMENT  OF  DELOITTE  & TOUCHE  LLP AS THE  COMPANY'S
INDEPENDENT  AUDITORS  FOR THE FISCAL YEAR ENDING  DECEMBER 31, 1999 AND (iv) IN
ACCORDANCE WITH THE DISCRETION OF THE PROXIES OR PROXY WITH RESPECT TO ANY OTHER
BUSINESS TRANSACTED AT THE ANNUAL MEETING.


<PAGE>
The  undersigned  hereby  revokes  any  proxy or  proxies  heretofore  given and
ratifies and confirms that all the proxies  appointed hereby, or any of them, or
their  substitutes,  may lawfully do or cause to be done by virtue  hereof.  The
undersigned  hereby  acknowledges  receipt  of a copy of the  Notice  of  Annual
Meeting and Proxy Statement, both dated August 19, 1999.

Dated _______________________, 1999

_____________________________ (L.S.)

_____________________________ (L.S.)
         Signature(s)

NOTE: PLEASE SIGN EXACTLY AS NAME APPEARS HEREON. JOINT OWNERS SHOULD EACH SIGN.
WHEN SIGNING AS ATTORNEY, EXECUTOR,  ADMINISTRATOR,  TRUSTEE OR GUARDIAN, PLEASE
GIVE FULL TITLE AS SUCH. WHEN SIGNING ON BEHALF OF A CORPORATION,  YOU SHOULD BE
AN AUTHORIZED OFFICER OF SUCH CORPORATION, AND PLEASE GIVE YOUR TITLE AS SUCH.




© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission