CONTIFINANCIAL CORP
DEF 14A, 1997-07-28
MORTGAGE BANKERS & LOAN CORRESPONDENTS
Previous: INTEVAC INC, 424B3, 1997-07-28
Next: SIGNET HELOC TRUST 1995-A, 8-K, 1997-07-28





                        
                      SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549

                           SCHEDULE 14A INFORMATION
 
               PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE
                       SECURITIES EXCHANGE ACT OF 1934


Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]

Check the appropriate box:

[ ] Preliminary Proxy Statement
[ ] Confidential, For Use of Commission Only (as permitted by Rule 14a-6(e)(2))
[X] Definitive Proxy Statement
[ ] Definitive Additional  Materials
[ ] Soliciting Material Pursuant to 240, 14a-11(c) or 240,14a-12


                          CONTIFINANCIAL CORPORATION
   ______________________________________________________________________
                 (Name of Registrant Specified in its Charter)
 
     ______________________________________________________________________
   ( Name of Person(s) Filing Proxy Statement if other than the Registrant)

Payment of Filing Fee:
(Check the appropriate box)
[ ]$125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2) or
Item 22(a)(2) or Schedule 14A.
[ ] $500 per each party to the controversy pursuant to Exchange Act Rule
14a-6(i)(3).
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

1) Title of each class of securities to which transaction applies:
   ______________________________________________________________________
 
2)  Aggregate number of securities to which transaction applies:
   ______________________________________________________________________

3)  Per unit price or other underlying value of transaction computed pursuant
to Exchange Act Rule 0-11:
   ______________________________________________________________________

4)  Proposed maximum aggregate value of transaction:
   ______________________________________________________________________

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

1)  Amount Previously Paid:
   ______________________________________________________________________

2)  Form, Schedule or Registration Statement No.:
   ______________________________________________________________________

3)  Filing Party:
   ______________________________________________________________________

4)  Date Filed:
   ______________________________________________________________________


<PAGE>


                          CONTIFINANCIAL CORPORATION
                               277 Park Avenue
                           New York, New York 10172
                           ------------------------
                                                              

            NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON
                              SEPTEMBER 17, 1997

      TO OUR STOCKHOLDERS:

      The Annual Meeting of the stockholders of ContiFinancial  Corporation, a
Delaware  corporation  (the  "Company"),  will be held in New York City at the
Rihga Royal Hotel,  54th Floor,  151 West 54th Street,  September  17, 1997 at
9:00 a.m. to consider  and vote on the  following  matters  described  in this
notice and the accompanying Proxy Statement:

      1. To elect three  directors  to serve for the  ensuing  three years and
until their successors are duly elected and qualified.

      2. To ratify  the  appointment  of Arthur  Andersen  LLP as  independent
accountants for the Company for the fiscal year ending  March 31, 1998.

      3. To  transact  such other  business  as may  properly  come before the
meeting or any adjournments thereof.

      The Board of Directors  has fixed the close of business on July 22, 1997
as the record date for  determination of stockholders  entitled to vote at the
Annual Meeting,  or any adjournments  thereof,  and only record holders of the
Company's  common  stock at the close of business on that day will be entitled
to vote.

      TO ASSURE  REPRESENTATION AT THE ANNUAL MEETING,  STOCKHOLDERS ARE URGED
TO SIGN AND RETURN THE  ENCLOSED  PROXY CARD AS  PROMPTLY  AS  POSSIBLE IN THE
POSTAGE-PREPAID   ENVELOPE   ENCLOSED  FOR  THAT  PURPOSE.   Any   stockholder
attending the Annual  Meeting may vote in person even if he or she  previously
returned a proxy.

      If you do  plan to  attend  the  Annual  Meeting  in  person,  we  would
appreciate your response by indicating at the  appropriate  place on the proxy
card enclosed.
 
                                            By Order of the Board of Directors,

     

                                            /s/ Alan L. Langus
New York, New York                          Alan L. Langus
July 28, 1997                               Secretary


                                       1
<PAGE>



                          CONTIFINANCIAL CORPORATION
                               277 Park Avenue
                           New York, New York 10172
                           ------------------------
             
                               PROXY STATEMENT

                        ANNUAL MEETING OF STOCKHOLDERS
                       Meeting Date: September 17, 1997

      This  Proxy  Statement  is  being  sent on or  about  July  29,  1997 in
connection  with the  solicitation  of  proxies by the Board of  Directors  of
ContiFinancial  Corporation,  a  Delaware  corporation  (the  "Company").  The
proxies  are for use at the 1997  Annual  Meeting of the  Stockholders  of the
Company,  which will be held in New York City at the Rihga Royal  Hotel,  54th
Floor,  151 West 54th  Street,  September  17,  1997 at 9:00 a.m.,  and at any
meetings  held upon  adjournment  thereof (the "Annual  Meeting").  The record
date for the Annual  Meeting is the close of  business  on July 22,  1997 (the
"Record Date").  Only holders of record of the Company's  common stock,  $0.01
par value per share (the "Common  Stock"),  on the Record Date are entitled to
notice of the  Annual  Meeting  and to vote at the Annual  Meeting  and at any
meetings held upon adjournment thereof.

      A proxy card is  enclosed.  Whether or not you plan to attend the Annual
Meeting in person,  please date,  sign and return the  enclosed  proxy card as
promptly as possible,  in the  postage-prepaid  envelope  provided,  to ensure
that your  shares will be voted at the Annual  Meeting.  Any  stockholder  who
returns a proxy in such  form has the power to revoke it at any time  prior to
its  effective  use by filing an  instrument  revoking  it or a duly  executed
proxy  bearing a later date with the  Secretary of the Company or by attending
the Annual  Meeting and voting in person.  Unless  contrary  instructions  are
given,  any such proxy,  if not revoked,  will be voted at the Annual  Meeting
for (i) the  nominees  for  election as  directors  as set forth in this Proxy
Statement,  (ii) the ratification of the appointment of Arthur Andersen LLP as
independent  accountants for the Company and (iii) as recommended by the Board
of Directors,  in its  discretion,  with regard to all other matters which may
properly come before the Annual  Meeting.  The Company does not currently know
of any such other matters.

     An  Annual  Report  to  Stockholders  for the  year  ended  March  31,1997,
including financial statements, was distributed on June 27, 1997 to stockholders
of record as of June 9, 1997. For those  stockholders who were not stockholders
as of June 9, 1997 but who were  stockholders  as of the Record Date,  an Annual
Report is being mailed to them concurrently with this Proxy Statement.  The date
of this Proxy Statement is the approximate date on which the Proxy Statement and
form of proxy were first sent or given to stockholders.

                              VOTING SECURITIES

     At  the  Record  Date,  there  were  47,623,984   shares  of  Common  Stock
outstanding.  The presence, either in person or by proxy, of persons entitled to
vote a majority of the Company's
                                       2
<PAGE>
outstanding Common Stock is necessary to constitute a quorum for the transaction
of business at the Annual Meeting.  Abstentions and broker non-votes are counted
for purposes of determining a quorum, but are not considered as having voted for
purposes of determining the outcome of a vote. No other voting securities of the
Company were  outstanding  at the Record Date.  Holders of Common Stock have one
vote for each share on any matter that may be presented  for  consideration  and
action by the  stockholders  at the  Annual  Meeting.  The  ratification  of the
appointment of the independent  accountants  must be approved by a majority vote
of the  stockholders  present  in person or  represented  by proxy at the Annual
Meeting and each  Director  will be elected by a plurality  of the votes cast by
the  stockholders  present  in  person  or  represented  by proxy at the  Annual
Meeting.

                            SECURITY OWNERSHIP OF
                   CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

      The following table sets forth security ownership  information regarding
Common  Stock  as of July 9,  1997 by (i)  each  person  who is  known  by the
Company to own beneficially  more than 5% of Common Stock,  (ii) each Director
(which includes the three nominees for Director),  (iii) each of the executive
officers  named  in  the  Summary  Compensation  Table  appearing  below  (the
"Summary  Compensation  Table") and (iv) all directors and executive  officers
as a group. Unless otherwise  indicated,  the address of each beneficial owner
is in care of ContiFinancial Corporation,  277 Park Avenue, New York, New York
10172.

Name of Beneficial Owner          Shares of Common Stock   Percentage
- ------------------------          ----------------------   ----------
Continental Grain Company (a)     35,918,421               75.4%
Pilgrim Baxter & Associates (b)   2,528,900                5.7%
James E. Moore (c)                638,407                  1.3%
Robert A. Major (c)               226,729                  (d)
Glenn S. Goldman (c)              237,401                  (d)
A. John Banu (c)                  237,001                  (d)
Scott M. Mannes (c)               238,401                  (d)
James J. Bigham (e)               5,000                    (d)
Paul J. Fribourg (a) (e) (f)      5,000                    (d)
John W. Spiegel                   5,000                    (d)
Donald L. Staheli                 20,000                   (d)
John P. Tierney                   3,000                    (d)
Lawrence G. Weppler (e)           1,000                    (d)
Michael J. Zimmerman (e)          0                        (d)
All  Directors and  Executive
Officers as a Group (20 persons)  2,423,703                5.1%
(g)

                                       3
<PAGE>

(a)   Michel Fribourg, members of his family and trusts for their benefit
      beneficially own substantially all of the issued and outstanding voting
      stock of Continental Grain Company.  Paul J. Fribourg is the son of
      Michel Fribourg.



(b)   This  information was obtained from a Schedule 13G filing dated February
      14, 1997 on behalf of Pilgrim Baxter & Associates.

(c)   Included  for Messrs.  Moore,  292,715  shares;  Banu,  126,400  shares,
      Goldman,  126,400  shares and  Mannes,  126,400  shares of  "restricted"
      Common  Stock and for Messrs.  Moore,  335,592  shares;  Major,  223,729
      shares;  Banu,  110,001 shares;  Goldman,  110,001  shares;  and Mannes,
      110,001 shares of Common Stock  issuable upon exercise of options.  Does
      not include  381,146  shares of Common Stock  issuable upon the exercise
      of options not exercisable within 60 days of the date hereof.

(d)   Represents less than 1% of the Common Stock  outstanding at July 9, 1997.
      

(e)   Messrs.  Bigham,  Fribourg,   Weppler  and  Zimmerman  are  officers  of
      Continental Grain Company.

(f)   By virtue of his position as  Chairman,  President  and Chief  Executive
      Officer of  Continental  Grain  Company,  Mr.  Fribourg may be deemed to
      have  beneficial  ownership  of the  shares  of  the  Company  owned  by
      Continental Grain Company.  Mr. Fribourg disclaims  beneficial ownership
      of such shares.

(g)   Includes  1,043,555  shares of  "restricted"  Common Stock and 1,331,348
      shares of Common Stock  issuable upon the exercise of options.  Does not
      include  592,742  shares of Common Stock  issuable  upon the exercise of
      options not exercisable within 60 days of the date hereof.

       The shares of Common  Stock  beneficially  owned by  Continental  Grain
Company  ("Continental  Grain") constitute  approximately 75% of the shares of
Common Stock  entitled to vote at the Annual  Meeting.  Continental  Grain has
indicated  to the  Company  that it intends to vote all such  shares of Common
Stock "FOR" the election of Directors of each of the Company's  nominees named
below and "FOR" the  ratification of the appointment of Arthur Andersen LLP as
independent accountants for the Company.

                            ELECTION OF DIRECTORS

      The  Company's  Board of Directors  currently  consists of eight members
and is divided into three Classes  serving  staggered  terms,  the term of one
Class  of  Directors  to  expire  each  year.  At  the  Annual  Meeting,   the
shareholders  will elect  three Class II  Directors  for a term of three years
expiring in 2000 and until their  respective  successors  shall have been duly
elected  and  qualified.  The term of the  Class I  Directors  expires  at the
annual  meeting  of  the  Company's  stockholders  following  the  end  of the
Company's  fiscal  year  ending  March 31,  1999 and the term of the Class III
Directors  expires at the first annual  meeting of the Company's  stockholders


                                       4
<PAGE>

following  the end of the  Company's  fiscal year ending  March 31,  1998,  at
which times Directors of the appropriate  Class will be elected for three-year
terms.  All nominees  are  presently  serving as Directors of the Company.  If
no direction to the  contrary is given,  all proxies  received by the Board of
Directors  will be voted "FOR" the election as Directors of Paul J.  Fribourg,
John W.  Spiegel  and  Lawrence G.  Weppler.  The Class II  Directors  will be
elected by a  plurality  of the votes  cast.  In the event that any nominee is
unable or declines to serve,  the proxy  solicited  herewith  may be voted for
the  election  of  another  person  in  his  stead  at the  discretion  of the
proxies.  The Board of Directors  knows of no reason to  anticipate  that this
will occur.

      The  Company  is  currently  searching  for  an  additional  independent
Director.  This additional Director will not be affiliated with the Company or
any of its principal stockholders.

      Biographical  information  follows  for each person  nominated  and each
person whose term of office continues after the meeting.

      THE BOARD OF  DIRECTORS  UNANIMOUSLY  RECOMMENDS A VOTE FOR THE NOMINEES
NAMED BELOW.  UNLESS OTHERWISE  INSTRUCTED,  SIGNED PROXIES WHICH ARE RETURNED
IN A TIMELY MANNER WILL BE VOTED IN FAVOR OF SUCH NOMINEES.

Nominees

Class II Directors

      Paul J.  Fribourg.  Mr.  Fribourg  has been a  Director  of the  Company
since  October  1995. He has been  President  and Chief  Executive  Officer of
Continental  Grain  since April 1997 and  Chairman  of its Board of  Directors
since July 1997.  Previously,  Mr.  Fribourg was President and Chief Operating
Officer of  Continental  Grain  since June 1994.  From April 1990 to June 1994
Mr. Fribourg served as Executive Vice President of the Bulk Commodities  Group
of Continental Grain.  Mr. Fribourg is the son of Michel Fribourg.

      John W.  Spiegel.  Mr.  Spiegel  has been a Director  of the Company and
Chairman of the Audit  Committee  since  February  1996.  Mr. Spiegel has been
Executive Vice President and Chief Financial  Officer of SunTrust Banks,  Inc.
since 1985 and Treasurer of Trust Company of Georgia since 1978.  Mr.  Spiegel
also is currently a member of the Boards of Directors of Rock-Tenn  Company (a
manufacturer  of paperboard  products) and Student Loan Marketing  Association
(a non-bank finance company).

      Lawrence  G.  Weppler.  Mr.  Weppler  has been a Director of the Company
since   October   1995.   He  also  has  been  Vice   President   and  General
Counsel-Corporate  of Continental  Grain since April 1993.  From 1980 to April
1993, Mr. Weppler served as Deputy General Counsel of Continental Grain.





                                       5
<PAGE>
Continuing Directors

Class I Directors

      James E. Moore.  Mr. Moore has been President,  Chief Executive  Officer
and a Director  of the  Company  since  October  1995.  He has been a Managing
Director of ContiFinancial  Services Corporation  ("ContiFinancial  Services")
since 1988 and was its  President  until July 1997.  He has been  Chairman  of
ContiMortgage  Corporation  ("ContiMortgage")  since 1990.  Mr.  Moore  joined
ContiFinancial  Services in 1983 as an investment  banker.  (ContiMortgage and
ContiFinancial  Services are wholly-owned  subsidiaries of the Company.) He is
also a Director of Student  Loan  Marketing  Association  (a non-bank  finance
company).

      Donald L.  Staheli.  Mr.  Staheli  has been a  Director  of the  Company
since October  1995. He was Chairman of the Board of Directors of  Continental
Grain from June 1994 until  July 1997 and from 1988  until his  retirement  in
April 1997, he was Chief  Executive  Officer of Continental  Grain.  From 1988
until  June  1994,   Mr.  Staheli  served  as  President  and  a  Director  of
Continental  Grain.  Mr.  Staheli  serves as a  Director  of  Prudential  Life
Insurance  Company of America (a  property  and life  insurance  company)  and
Bankers Trust Company (a bank holding  company).  Mr. Staheli also serves as a
member of the Supervisory  Board of Directors of Fresenius Medical Care A.G (a
foreign medical device manufacturing company).

Class III Directors

      James J.  Bigham.  Mr.  Bigham has been a Director of the Company  since
October 1995.  Mr. Bigham has been Vice  Chairman of  Continental  Grain since
April 1997. He also has been a Director,  Executive  Vice  President and Chief
Financial  Officer of  Continental  Grain since  August 1989 and a Director of
ContiMortgage since 1990.

      John P.  Tierney.  Mr.  Tierney  has been a Director  of the Company and
Chairman of the  Independent  Directors'  Committee  since February 1996. From
1987 until his  retirement in December  1994,  Mr. Tierney was the Chairman of
the Board and Chief  Executive  Officer of Chrysler  Financial  Corporation (a
non-bank  finance  company).  Mr. Tierney is also currently a Director of RCSB
Financial,  Inc. (a holding  company for Rochester  Community  Savings Bank, a
consumer banking and lending company).

      Michael J. Zimmerman.  Mr.  Zimmerman has been a Director of the Company
since  February  1997.  He also has been a Senior  Vice  President-Investments
and Strategy of Continental  Grain since May 1996.  From January 1985 to April
1996,  Mr.  Zimmerman  was  a  managing  director  at  Salomon  Brothers.  Mr.
Zimmerman  is also  currently a member of the Board of  Directors  of U.S. Can
Corporation (a manufacturing company).






                                       6
<PAGE>

Section 16(a) Reporting Delinquencies

      An  initial  Form 3 was  to  have  been  filed  within  10  days  of Mr.
Zimmerman  becoming  a  Director  of the  Company.  He  became a  Director  on
February 12, 1997.  The related Form 3 was filed on April 25, 1997.

Meetings and Committees

      The Company has an Executive  Committee,  a Compensation  Committee,  an
Audit  Committee,  an  Independent  Directors  Committee and a 1995 Stock Plan
Committee (which also serves as the Section 162(m) Plan  Committee).  There is
no standing nominating committee.
 
     The Executive Committee,  currently comprised of Messrs. Bigham,  Fribourg,
Moore, and Zimmerman is authorized and empowered, to the extent of Delaware law,
to exercise all  functions  of the Board of  Directors  in the interval  between
meetings of the Board of Directors. The functions of the Compensation Committee,
currently comprised of Messrs. Bigham,  Fribourg,  Spiegel, Staheli and Tierney,
include  reviewing  compensation of the executive  officers of the Company.  The
Audit Committee, currently comprised of Messrs. Spiegel and Tierney, assists the
Board of  Directors  in  overseeing  the  financial  reporting  and the internal
operating  control  of  the  Company.  The  role  of the  Independent  Directors
Committee,  currently  comprised  of Messrs.  Spiegel and  Tierney,  encompasses
reviewing  and passing on the  fairness of all future  material  agreements  and
material  transactions  between  the Company  (or any of its  subsidiaries)  and
Continental  Grain (or any of its  subsidiaries  other than the  Company and its
subsidiaries).  The 1995 Stock Plan  Committee,  currently  comprised of Messrs.
Spiegel and Tierney,  administers the ContiFinancial  Corporation 1995 Long Term
Stock  Incentive  Plan (the  "1995  Stock  Plan") and any other  Section  162(m)
compensation awards.

      During the year ended March 31,  1997,  there were five  meetings of the
Board of Directors,  six meetings of the Executive Committee,  six meetings of
the  Compensation  Committee,  three  meetings  of the  Audit  Committee,  two
meetings of the Independent  Directors  Committee and two meetings of the 1995
Stock Plan  Committee.  Each  Director  attended each meeting of the Board and
each meeting held by all committees on which he served.



                                       7
<PAGE>


                                  MANAGEMENT

Executive Officers and Directors

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

Name                    Age                    Position
- ----                    ---                    --------
James E. Moore          50 President, Chief Executive Officer and Director
Robert A. Major         50 Executive Vice President of the Company and
                           President and Chief Executive Officer of
                           ContiMortgage
Glenn S. Goldman        35 Executive Vice President of the Company and
                           Co-President of ContiFinancial Services
Scott M. Mannes         38 Executive Vice President of the Company and
                           Co-President  of ContiFinancial Services
Peter Abeles            42 Senior Vice President of the Company and
                           Managing Director of ContiFinancial
                           Services
Robert J. Babjak        54 Senior Vice President of the Company and
                           Executive Vice President and Chief Operating
                           Officer of ContiMortgage
A. John Banu            42 Senior Vice President of the Company and Senior
                           Managing Director of ContiFinancial Services
Daniel J. Egan          42 Senior Vice President of the Company and Senior
                           Vice President and Chief Financial Officer
                           of ContiMortgage
Michael J. Festo        45 Senior Vice President, Human Resources
Alan L. Langus          50 Senior Vice President, Chief Counsel and
                           Secretary
Jerome M. Perelson      58 Senior Vice President of the Company and
                           Managing Director and Chief Credit Officer of
                           ContiFinancial Services
Daniel J. Willett       47 Senior Vice President and Chief Financial
                           Officer of the Company and Managing Director of
                           ContiFinancial Services
Debra J. Huddleston     41 Vice President - Internal Audit
                        
Susan E. O'Donovan      36 Vice President and Controller
James J. Bigham         59 Director and Chairman of the Board
                        
Paul J. Fribourg        43 Director
John W. Spiegel         56 Director
Donald L. Staheli       65 Director
John P. Tierney         65 Director
Lawrence G. Weppler     52 Director
Michael J. Zimmerman    46 Director
                        

                                       8
<PAGE>
 
      Robert A. Major.  Mr.  Major has been  Executive  Vice  President of the
Company since October 1995,  President and a Director of  ContiMortgage  since
July 1995 and Chief  Executive  Officer  of  ContiMortgage  since  June  1996.
Prior to becoming Chief Executive  Officer,  Mr. Major was the Chief Operating
Officer,  a position he had held since July 1995.  From  February 1993 to July
1995, Mr. Major was Chief Operating Officer for  NationsCredit  Corporation (a
diversified  financial  services  company).  From April 1990 to February 1993,
Mr. Major was Chief  Executive  Officer of Chrysler First (a consumer  finance
company acquired by NationsBank Corporation in February 1993).

      Glenn S. Goldman.  Mr.  Goldman has been Executive Vice President of the
Company  since July 1997,  prior to which he had been  Senior  Vice  President
since October 1995.  He joined  ContiFinancial  Services in April 1990 and was
appointed  Managing Director of  ContiFinancial  Services in August 1992 after
holding the position of Vice President,  Corporate  Finance.  He was appointed
Co-President of ContiFinancial Services in July 1997.

      Scott M. Mannes.  Mr. Mannes has been  Executive  Vice  President of the
Company  since July 1997,  prior to which he had been  Senior  Vice  President
since October 1995. He joined  ContiFinancial  Services in September  1990 and
was  appointed  Managing  Director of  ContiFinancial  Services in August 1992
after  holding  the  position of Vice  President,  Corporate  Finance.  He was
appointed Co-President of ContiFinancial Services in July 1997.


      Peter Abeles.  Mr. Abeles has been Senior Vice  President of the Company
since  October  1995.  He  joined  ContiFinancial  Services  in  1989  and was
appointed  Managing Director of  ContiFinancial  Services in August 1992 after
serving as Vice President, Corporate Finance from October 1989 to August 1992.

      Robert J.  Babjak.  Mr.  Babjak has been  Senior Vice  President  of the
Company since October 1995.  He was  appointed  Executive  Vice  President and
Chief Operating  Officer of  ContiMortgage  in June 1996 prior to which he was
Senior Vice  President,  Chief  Credit  Officer,  a position he had held since
October  1995  when he was also  appointed  as a  Director  of  ContiMortgage.
Prior  to  October  1995  he was  Vice  President,  Chief  Credit  Officer  of
ContiMortgage,  a position  he had held since April 1992.  Mr.  Babjak  joined
ContiMortgage in June 1991 as Chief Credit Officer.

      A. John Banu.  Mr. Banu has been Senior  Vice  President  of the Company
since  October  1995.  He  joined  ContiFinancial  Services  in  1984  as Vice
President,   Debt   Placement   and  was   appointed   Managing   Director  of
ContiFinancial  Services in August 1992 and Senior  Managing  Director in July
1997.

      Daniel J. Egan.  Mr. Egan has been Senior Vice  President of the Company
since October 1995. He was appointed  Senior Vice  President,  Chief Financial
Officer and a Director of  ContiMortgage  in 1995,  prior to which he was Vice
President,  Chief Financial Officer of  ContiMortgage,  a position he had held
since April 1991.  From  October 1990 to April 1991,  Mr. Egan was  Controller
of ContiMortgage.

    
      
                                       9
<PAGE>

      Michael J.  Festo.  Mr.  Festo has been  Senior  Vice  President,  Human
Resources  of the Company  since  September  1996,  prior to which he held the
position  of Vice  President,  Human  Resources  of the Company  from  October
1995.  He  was  appointed  Vice  President,   Human  Resources  of  ContiTrade
Services  Corporation  in July  1990.  Mr.  Festo  held a number  of staff and
executive human resources  positions  within  Continental  Grain since joining
Continental Grain in 1974.
 

      Alan L.  Langus.  Mr.  Langus  has been  Senior  Vice  President,  Chief
Counsel and Secretary of the Company since September  1996,  prior to which he
held the  position  of Vice  President,  Chief  Counsel and  Secretary  of the
Company  from  October  1995.  He was Vice  President  and  Chief  Counsel  of
ContiTrade Services Corporation between December 1989 and October 1995.

      
      Jerome M. Perelson.  Mr.  Perelson has been Senior Vice President of the
Company  since  February  1997 prior to which he held the  position  of Senior
Vice  President  and Chief  Financial  Officer  of the  Company  from  October
1995.   He  has  been   Managing   Director  and  Chief   Credit   Officer  of
ContiFinancial   Services   since   September   1995.  Mr.   Perelson   joined
Continental  Grain in 1971.  He was  appointed  Managing  Director  and  Chief
Credit  Officer  of  ContiTrade  Services   Corporation  in  August  1989  and
President in November  1993,  after serving as Corporate  Deputy  Treasurer of
Continental Grain.

      Daniel J.  Willett.  Mr.  Willett  has been Senior  Vice  President  and
Chief  Financial  Officer of the Company  since  February  1997. He was also a
Director of the Company from October 1995 until  January  1997.  He has been a
Managing Director of  ContiFinancial  Services since January 1997. Mr. Willett
also was a Vice President and Treasurer of  Continental  Grain from March 1990
to January 1997.

      Debra J. Huddleston.  Ms.  Huddleston has been Vice President - Internal
Audit of the  Company  since May 1997.  She was  appointed  Vice  President  -
Internal Audit of ContiMortgage  in July 1992.  Prior to that, Ms.  Huddleston
also held the  position of  Controller  -  Government  Securities  and Foreign
Exchange Division of Continental Grain since 1991.

      Susan  E.  O'Donovan.   Ms.   O'Donovan  has  been  Vice  President  and
Controller  of the  Company  since  October  1995.  She joined  ContiFinancial
Services as Controller in April 1991.  From August 1983 until March 1991,  Ms.
O'Donovan was an auditor at Price Waterhouse LLP.



                                       10
<PAGE>


                            EXECUTIVE COMPENSATION

                          SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>

                                   ANNUAL COMPENSATION                 LONG-TERM COMPENSATION     
                                   -------------------                 ----------------------     
 
                                                                AWARDS              PAYOUTS  
                                                                ------              -------  
                           FISCAL                             RESTRICTED    STOCK    LTIP
NAME                        YEAR       SALARY       BONUS(a)   STOCK(b)    OPTIONS  PAYOUTS(c)      OTHER(d)
- ----                        ----       ------       --------   --------    -------  ----------      --------
                                          $             $         $           #          $              $
<S>                         <C>        <C>         <C>        <C>         <C>         <C>            <C>                    
James E. Moore              1997       250,000     2,000,000     ----       ----       ----          719,500
Chief Executive Officer     1996       243,333     2,400,000  7,683,768    479,420     ----          354,500
                            1995       230,000     1,000,000     ----       ----      80,000           4,500

Robert A. Major             1997       220,883     1,500,000     ----       ----       ----           ----
Executive Vice              1996       141,666     2,000,000     ----      319,615     ----           ----
President/
Chief  Executive            1995        ----          ----       ----       ----       ----           ----
Officer, ContiMortgage                            
                                                 

Glenn S. Goldman            1997       164,667     1,160,000     ----       ----       ----          674,500
Executive Vice              1996       158,667     1,375,000  3,318,000    157,145     ----          729,500
President/
Co-President,               1995       152,000       710,000     ----       ----       ----            4,500
ContiFinancial Services
                                                                                                 
Scott M. Mannes             1997       164,667     1,160,000     ----       ----       ----          674,500
Executive Vice              1996       158,667     1,375,000  3,318,000    157,145     ----          254,500
President/
Co-President,               1995       152,000       710,000     ----       ----       ----            4,500
ContiFinancial Services

A. John Banu                1997       147,500    1,160,000      ----       ----       ----          481,362
Senior Vice President/      1996       140,000    1,395,000   3,318,000    157,145     ----          254,200
Senior Managing             1995       130,000      710,000      ----       ----       ----            3,900
Director,
ContiFinancial Services
</TABLE>


      (a)   Includes  amounts paid,  accrued or deferred  bonuses  pursuant to
            the Company's  Named Executive Bonus Plan (as defined in the Joint
            Report of  Compensation  Committee and Stock Plan  Committee  (the
            "Report") herein).

      (b)   Restricted  stock awards shown were granted in connection with the
            Company's  initial public offering and are valued at the Company's
            initial  public  offering  price.  The  number  and  value  of the
            unvested  restricted  stock  holdings  at March 31,  1997 for each
            person  named is as  follows:  Mr.  Moore,  175,630  shares with a
            market  value of  $5,444,530,  Messrs.  Banu,  Goldman and Mannes,
            75,840  shares each with a market value of  $2,351,040  each.  The
            restricted  shares  have  vested  or will,  subject  to  reporting
            person's  continued  employment with  ContiFinancial  Corporation,
            vest as  follows:  15% as of the  date of  grant;  25% as of March
            31, 1997;  20% as of March 31, 1998; 20% as of March 31, 1999; and
            20% as of March 31,  2000.  In  addition,  the  restricted  shares
            have vested or will vest upon a change of  control,  as defined in
            the Long Term Stock  Incentive Plan and are subject to accelerated
            vesting  in the event of  termination  of the  reporting  person's
            employment for certain reasons.

      (c)   Includes   payments  made  pursuant  to  awards  granted  under  a
            Continental  Grain  Performance  Incentive  Plan,  which  has been
            terminated and does not apply to the Company.

   

                                       11
<PAGE>

      (d)   Represents   the   Company   matching   contributions   under  the
            Continental  Grain  Savings  Plan,  a  defined  contribution  plan
            established  under Section 401(k) of the Internal  Revenue Code of
            1986, as amended, in 1997 for Messrs.  Moore,  Goldman and Mannes,
            $4,500 each and Mr.  Banu,  $4,362 and payments  made  pursuant to
            the  ContiFinancial  Services  Long  Term  Incentive  Compensation
            Plan in 1997  for  Messrs.  Moore,  $715,000;  Goldman,  $670,000;
            Mannes,  $670,000  and  Mr.  Banu,  $477,000.  The  ContiFinancial
            Services  Long  Term  Incentive  Compensation  Plan  provides  for
            incentive  awards  based on the value on the sale or  deemed  sale
            of  certain  shares of  stock,  warrants,  rights or other  equity
            participation   arrangements   obtained  by  subsidiaries  of  the
            Company  which  are  owned  by  Continental   Grain  and  paid  by
            Continental Grain to participants.



                     AGGREGATED OPTION EXERCISES IN FISCAL YEAR 1997
                     AND FISCAL YEAR 1997 OPTION VALUE (a)

      The following  table  provides  information  as to options  exercised by
each of the named  executive  officers of the Company  during fiscal 1997. The
table also sets forth the value of options  held by such  officers at year end
measured in terms of the  reported  last sale price of the Common Stock on the
New York Stock Exchange on March 31, 1997 and the option  exercise  price.  No
stock  appreciation  rights  ("SARs")  have ever  been  granted  to  executive
officers.
<TABLE>
<CAPTION>

                         NUMBER OF UNEXERCISED                    VALUE OF UNEXERCISED
                                OPTIONS                                 IN THE MONEY          
                          AT FISCAL YEAR END                   OPTIONS AT FISCAL YEAR END (a)
                          ------------------                   ------------------------------
              
           
                       SHARES
                      ACQUIRED
                        IN        VALUE
                     EXERCISE   REALIZED     EXERCISABLE   UNEXERCISABLE      EXERCISABLE       UNEXERCISABLE
                     --------   --------     -----------   -------------      -----------       -------------
                                                   #              #                 $                  $
<S>                    <C>       <C>             <C>           <C>               <C>               <C>      
James E. Moore          -----     -----          95,883        383,537           947,836           3,791,369

Robert A. Major         -----     -----          63,922        255,693           631,896           2,527,593

Glenn S. Goldman        -----     -----          31,429        125,716           310,688           1,242,738

Scott M. Mannes         -----     -----          31,429        125,716           310,688           1,242,738

A. John Banu            -----     -----          31,429        125,716           310,688           1,242,738

</TABLE>

(a) The 1997 year end value of the  Company's  Common  Stock was  $31.00.  The
dollar value shown in the table is calculated by  determining  the  difference
between  the year end value of the  Company's  Common  Stock and the  exercise
price of the option exercisable at year end.

No grants were made to the Named Executive Officers (as defined in the
Report) in the fiscal year ending March 31, 1997.


Continental Grain Salaried Employee Retirement Plan

      The  following  table shows the  estimated  annual  retirement  benefits
payable at normal  retirement age (65) to a person retiring with the indicated
highest  consecutive  five  year  average  direct  base  salary  and  years to
credited  service,  on a straight life annuity  basis,  under the  Continental
Grain Salaried Employee  Retirement Plan (the "Salaried  Retirement Plan"), as

                                       12
<PAGE>


supplemented by the Continental Grain  Supplemental  Employee  Retirement Plan
(the "Supplemental Plan"), each as described below:

<TABLE>
<CAPTION>
   
                              Estimated Annual Benefits at Retirement With
                                 Indicated Years of Credited Service(a)(b)      
                                 -----------------------------------------      
                                           
        Highest Consecutive                                
          Five Year Average
         Direct Base Salary                                      Years of Service                            
         ------------------                                      ----------------                            
                                       5                10             15              20             25             
                                       -                --             --              --             --             
<S>                <C>              <C>               <C>            <C>           <C>             <C>     
                   $100,000         $ 7,061           $14,123        $21,184       $ 28,245        $ 35,307
                   $150,000         $10,936           $21,873        $32,809       $ 43,745        $ 54,682
                   $200,000         $14,811           $29,623        $44,434       $ 59,245        $ 74,057
                   $250,000         $18,686           $37,373        $56,059       $ 74,745        $ 93,432
                   $300,000         $22,561           $45,123        $67,684       $ 90,245        $112,807
                   $350,000         $26,436           $52,873        $79,309       $105,745        $132,182
                   $400,000         $30,311           $60,623        $90,934       $121,245        $151,557


</TABLE>

(a) Estimated  retirement  benefits  described  above include  benefits  under
Continental   Grain's   tax-qualified    retirement   plan   and   under   the
related   non-qualified   excess   benefit   plan   but  do  not   include   a
refund  of  (pre-1974)  employee  contributions,  if  any,  and  any  cost  of
living adjustments provided under the plans.
 
(b) Estimated benefits assume retirement at age 65.

      The  Company  participates  in the  Salaried  Retirement  Plan  covering
salaried  employees  of  Continental  Grain  and  participating   subsidiaries
(including  the  Company and its  subsidiaries)  which is intended to meet the
requirements  of  Section  401(a) of the  Internal  Revenue  Code of 1986,  as
amended  (the  "Code").   Generally,   under  the  Salaried   Retirement  Plan
participants  with five years of service  become  entitled  to receive a basic
retirement  benefit upon  retirement  at age 65 equal to a percentage of final
average  earnings  (both  above and  below  the  social  security  wage  base)
multiplied by years of service with the employers  participating  in the plan.
Compensation  under the plan  generally  includes  base  salary and  deferrals
under any Code  Section  401(k)  savings  plan or Code  Section 125  cafeteria
plan,  and are subject to limits  imposed by the Code,  including Code Section
401(a)(17)  (generally,   limiting  compensation  to  $160,000  per  year,  as
indexed).  Payments  are made in the form of a joint and  survivor  annuity or
single  life  annuity,   unless  otherwise   elected  by  the  participant  in
accordance  with the  terms of the  plan.  The plan  contains  provisions  for
early   retirement   payments,   payments  upon   disability,   cost-of-living
adjustments  for benefits  earned prior to September of 1985 and spousal death
benefits.  As permitted by ERISA,  Continental  Grain adopted the Supplemental
Plan which  provides  payments by Continental  Grain of certain  amounts which
eligible employees would have received under the Salaried  Retirement Plan, if
eligible  compensation  were not limited to $160,000 in 1997 and there were no
restrictions  under the Code. The estimated  annual benefits 
                                       13
<PAGE>

payable  under  the  Salaried  Retirement  Plan  would be based on  average
compensation of $227,749,  $215,180, $149,499, $147,916 and $127,550 as of March
31,  1997,  and 13.6 years,  0.6 years,  5.9 years,  5.5 years and 11.5 years of
service as of March 31, 1997 for each of Messrs. Moore, Major,  Goldman,  Mannes
and Banu, respectively.

Joint Report of Compensation Committee and Stock Plan Committee

Introduction

      The  Compensation   Committee  and  the  Stock  Plan  Committee  of  the
Company's Board of Directors  (respectively,  the "Compensation Committee" and
"Stock Plan Committee",  and collectively the  "Committees")  were formed upon
consummation  of the Company's  initial  public  offering  ("IPO") in February
1996.  The Stock Plan  Committee is composed of Mr.  Spiegel and Mr.  Tierney,
the Company's two independent  outside directors.  The Compensation  Committee
is composed of Mr. Bigham,  Mr.  Fribourg,  Mr.  Staheli,  Mr. Spiegel and Mr.
Tierney.

      The  Stock  Plan  Committee  is  responsible  (i) for  establishing  the
general  policies that apply with respect to stock option,  restricted  stock,
stock  appreciation  right,  performance  award  and other  stock-based  award
grants to current and newly hired  officers and other key employees  under the
Company's 1995 Long Term Stock  Incentive  Plan (the "Stock  Plan"),  and (ii)
for  determining the size and terms of any actual grants under the Stock Plan.
The Stock Plan  Committee  is also  responsible  for  making all annual  bonus
determinations  under the Named  Executive  Officers  ("NEO")  Bonus Plan (the
"NEO  Bonus  Plan"),  so that  annual  bonus  awards  made under such plans to
covered named  executive  officers of the Company may qualify as  "performance
based compensation" for purposes of Internal Revenue Code Section 162(m).

      Except   for  the  Stock  Plan  award  and  the  NEO  Bonus  Plan  award
determinations   handled  by  the  Stock  Plan  Committee,   the  Compensation
Committee  is  responsible  for  establishing  and  administering  the overall
compensation  policies  applicable  to the  Company's  officers  and other key
executives,  and for determining any other  compensation  matters  relating to
the Company's senior management.

      The  Committees'  primary goal is to have the Company's  officer and key
employee  compensation  programs  structured and  implemented in a manner that
recognizes  the  Company's  need to retain and  attract  the caliber of senior
executives  and other key  employees  needed for the Company to compete in the
highly  competitive  businesses  in  which  it  operates,  while  linking  the
organization's  business  strategy and objectives to the compensation paid and
emphasizing  the  importance  and  value  of  achieving  targeted  performance
objectives at both the operating unit and Company level.
 
Section 162(m)

      The Committees have adopted a general policy of paying senior  executive
compensation  that complies  with the  requirements  of Internal  Revenue Code
Section 162(m),  while reserving the right to exceed the Section 162(m) limits
where the  Committees  believe  such  action(s)  to be 
                                       14
<PAGE>

in the Company's  best  interest.  Consistent  with that policy,  the Stock Plan
Committee  within  the  first  ninety  (90)  days of each  fiscal  year sets the
performance  targets for,  determines  the  participants  in, and  specifies the
individual bonus opportunities under the Company's NEO Bonus Plan for such year.


Annual Cash Compensation

      The  Committees  believe that the  Company's  practices  with respect to
cash  compensation  should  emphasize  pay for  performance  by (i)  generally
setting  base  salaries  at levels  that are  conservative  when  compared  to
estimated market rates,  based on available survey,  proxy and other data, and
(ii)  establishing  annual bonus  opportunities  that provide for  competitive
levels of total cash  compensation for good performance and 75th percentile or
higher  levels  of  total  cash  compensation  for  excellent  to  outstanding
performance,  while also  taking  into  account  the basis  for,  and value of
long-term incentive awards.

Base Salary Levels

      For the fiscal year ended March 31,  1997,  salary  determinations  with
respect to executive  officers and other key  executives  were made jointly by
the  Chairman and the Chief  Executive  Officer of the Company  (after  taking
into  account,  in the  case of CMC  executives,  the  recommendations  of the
President of CMC),  subject to the approval of the  Compensation  Committee in
the case of executive officers.

      Based on  survey  data for the  investment  banking  and  mortgage/asset
finance  company  sectors  in  which  the  Company  competes,   and  available
1996-1997 proxy data for various  publicly traded mortgage lenders and finance
companies,  and  on  the  advice  of the  independent  executive  compensation
consultants  advising the  Committee  regarding  such data,  the  Compensation
Committee  believes that the base salaries for the Company's current executive
officers  and other key  employees  are  generally  competitive  at the median
level, when compared to the range of practice for comparable companies.

Annual Bonus Awards

      For the fiscal  year  ending  March 31,  1997,  the  Company  maintained
several different annual bonus plans,  including an NEO Bonus Plan for certain
executive officers likely to be subject to Internal Revenue Code Section 162(m),
General  Annual Bonus Plans for  ContiFinancial  Services  Investment  Banking
Group-N.Y.  ("CF-NY")  and  ContiMortgage  Corporation  ("CMC"),  and separate
plans for certain other segments of the Company's  operations.  For the fiscal
year ending March 31,  1997,  the  executive  officers of the Company who were
not  covered by the NEO bonus Plan were  covered by the CF-NY  General  Annual
Bonus Plan or the ContiMortgage General Annual Bonus Plan.

      For the fiscal year ending  March 31,  1997,  the NEO Bonus Plan covered
six executive  officers,  including the five  executive  officers named in the
Summary  Compensation  Table above as well as one other senior  executive.  In
the case of the  covered  executive  officers  employed  by  

                                       15
<PAGE>

CF-NY,  the bonus  opportunities  under the NEO Bonus Plan for the  fiscal  year
ending  March 31, 1997 were based on CF-NY's  adjusted  net profits (net pre-tax
profit before bonus payouts but after taking into account interest  expenses and
various  other  direct  and  allocated  expenses).  In the  case of the  covered
executives employed by CMC, the bonus opportunities under the NEO Bonus Plan for
the fiscal year ending March 31, 1997 were based on CMC's adjusted net profits.

      In  accordance  with the terms of the NEO  Bonus  Plan,  the Stock  Plan
Committee set the performance  goals and individual  bonus  opportunities  for
the fiscal year  ending  March 31, 1997 within the first 90 days of the fiscal
year,  and,  following the  completion  of such year,  certified the extent of
performance goal  achievement for such year,  determined the maximum amount of
bonus payable to each  individual  participant  and then  determined the final
amounts  payable,  applying  negative  discretion  as and where it deemed such
adjustment appropriate.

      The bonus pools under the CF-NY and CMC General  Annual  Bonus Plans for
the fiscal year ending  March 31, 1997 were also based on targets  relating to
adjusted net profits,  with certain adjustments in the total size of the pools
to  reflect  the  outstanding  performance  of CF-NY  and CMC and  competitive
market   conditions.   In  accordance  with  the  terms  of  the  plans,   the
Compensation  Committee  certified  the size of each of the bonus  pools,  and
reviewed and approved the participants,  the bonus allocations and the form of
payment.

      Based  on  recent   survey   data  for  the   investment   banking   and
mortgage/asset  finance  company  sectors and recent  proxy data for  publicly
held  mortgage  lenders  and  finance   companies,   and  the  advice  of  the
independent  executive   compensation   consultants  advising  the  Committees
regarding  such data,  the  Committees  believe that the  combined  salary and
annual bonus  compensation of the Company's  executive  officers was generally
targeted  to be  competitive  with,  or  somewhat  above,  the  median to 75th
percentile  range of  practice,  consistent  with  CF-NY's and CMC's  targeted
levels of performance.
 
      The peer group used in the Performance  Graph on page 20 consists of the
twenty-two publicly-traded  mortgage/asset finance companies identified in the
discussion  accompanying  such  Performance  Graph.  Five of these  twenty-two
companies  (generally  representing  the larger  companies  in the group) were
included in the  mortgage/asset  finance company comparator group looked at in
connection  with the  executive  officer  compensation  review  process.  That
review  process  also took into  account  data on the  mortgage/asset  finance
investment  banking  operations  at  more  than  twenty-one  major  investment
banking  firms,  some of which are not  publicly-traded  and none of which are
included in the Performance Graph peer group.

      In this  connection,  the Committees also note that, for the fiscal year
ending March 31, 1997:

(i)   the  Company's  performance  was  outstanding  when  compared to that of
      other  comparator  companies  in terms of growth in, and size of,  gross
      profits,  net pre-tax  profits and net income,  and in terms of absolute
      and relative rates of return;

                                       16
<PAGE>

(ii)  the  Company  as a whole  and the  CFS  and  CMC  operations  separately
      continue to have conservative  headcounts relative to their competitors,
      while still  performing  well on an absolute  and relative  basis,  when
      compared to such competitors; and


(iii) the total  compensation  and benefits costs for CFS and the Company as a
      whole when  compared  to gross  revenues  net of interest  expense,  net
      pre-tax  profits and net income  continue to compare  very  favorably to
      such  data  for a number  of  other  publicly  traded  companies  in the
      mortgage lender/finance company and investment banking sectors.

Stock-Based Incentive Awards

      The Stock Plan  authorizes the Stock Plan  Committee to grant  executive
officers and other key employees incentive stock options,  non-qualified stock
options,  stock appreciation rights,  restricted stock and/or restricted stock
unit awards, performance awards, and/or other stock-based awards.

      Executive   officers  and  certain  other  key  employees  were  granted
non-qualified  stock  options and  restricted  stock awards at the time of the
Company's IPO in early 1996 - awards which the Stock Plan  Committee  believes
create  a  substantial  and  appropriate  stake in the  Company's  longer-term
success.  During the fiscal year ending  March 31, 1997,  one newly  appointed
executive  officer not listed in the Summary  Compensation  table  (above) was
granted stock options and a restricted  stock award.  In light of the size and
timing of the IPO-related  grants, no other grants were made under the Plan in
the fiscal year ending March 31, 1997.
 
Special Warrant-Based Incentives

      Pursuant to a pre-IPO plan,  various key employees of CF-NY are eligible
to  receive  separate  incentive  awards  that are  based  on the net  amounts
realized  on the  actual or deemed  sale of  certain  securities  acquired  by
exercising  designated  warrant  positions  acquired  in the normal  course of
CF-NY's operations.

CEO Compensation

      Based  on the  Committee's  assessment  of (i) the  Company's  level  of
performance  during fiscal year ended March 31,1997,  (ii) Mr. Moore's efforts
and  performance  during that year, and (iii) 1996 survey and 1996-1997  proxy
data  and  the  advice  of  the  Company's  outside   executive   compensation
consultants regarding such data, the Compensation  Committee believes that Mr.
Moore's  $250,000  salary  rate for the fiscal  year ended  March 31, 1997 was
generally    competitive    with   median    practice   for   the   heads   of
mortgage-backed/asset-backed  securities finance operations, and was otherwise
conservative  when compared to the proxy data for chief executive  officers at
publicly traded companies in the mortgage lender/finance company sector.

      Mr. Moore was awarded an annual bonus of $2,000,000  for the fiscal year
ended March 31, 1997,  based on the Company's and his outstanding  performance
for the fiscal year -- an award which the Committees  believe was  appropriate
in view of (i) the very  substantial  increases 

                                       17
<PAGE>

in gross profits,  net pre-tax  profits and net income both in absolute  dollars
and relative to the preceding  fiscal year at CFS, at CMC and on a  Company-wide
basis;  (ii) CFS'  continued  success in building  its  portfolio  of  strategic
alliances and in maintaining  its position as a major player in both the private
and public  mortgage-backed/asset backed securities finance markets; (iii) CMC's
continued  success in building its position as a major player in the home equity
lending market, as evidenced by the increased volume, and dollar value, of CMC's
loan production and the increased size of its servicing portfolio;  and (iv) the
successful   execution  of  the  Company's   strategic  plan  resulting  in  the
acquisition of three retail home equity loan  originators and one non-prime auto
loan origination and servicing company.


      Based on the  survey  and proxy  data  considered  and the advice of the
Company's outside executive compensation  consultants regarding such data, the
Committees  believe that this annual bonus payout,  and Mr. Moore's  resulting
total  cash  compensation  for the  fiscal  year  ended  March 31,  1997,  was
competitive   with  the  estimated   median  to  75th  percentile  total  cash
compensation levels for comparable positions.
 
      No stock  options  were  granted to Mr.  Moore in fiscal year 1997.  The
Committee  notes  that,  as a result of size and  vesting  schedules  of prior
grants,  Mr. Moore has a  substantial  stake in the longer term success of the
Company as  measured by the price of the  Company's  stock -- a stake that the
Committee  believes  creates a very real  mutuality of interests with those of
the  Company's  stockholders  and provides  effective  balance  vis-a-vis  Mr.
Moore's annual bonus opportunities.
 
      Prior to the IPO,  Continental  Grain  Company  established  a Long Term
Incentive  Plan  to  compensate  Mr.  Moore,   among  other  executives,   for
performance  related to strategic alliances and Continental Grain's successful
exercise of certain  designated  warrant  positions and the subsequent sale of
the securities  acquired.  Mr. Moore  received  $715,000 from this plan in the
fiscal year ending March 31, 1997.

Conclusion

      The  Committees  feel  that  the  total  cash  compensation  paid to the
Company's Chief Executive  Officer and executive  officers for the fiscal year
ending  March  31,  1997  was  competitive  and  reasonable  in  light  of the
Company's  continued  excellent  performance  and its  ability  to manage  its
general and  administrative  costs at significantly more efficient levels than
comparable  companies.  Prospectively,  the Company intends to continue to pay
total  compensation  at or above the 75th  percentile  levels for excellent to
outstanding  performance.  The Committees intend to maximize the deductibility
of  compensation  paid to  executive  officers  but will also  consider  other
factors  affecting  compensation that are in the best interests of the Company
and  its   stockholders   which  may  preclude  it  from  preserving  the  tax
deductibility of certain compensation payments.



                                       18
<PAGE>


Compensation Committee                          Stock Plan Committee

James J. Bigham                                 John W. Spiegel
Paul J. Fribourg                                John P. Tierney
John W. Spiegel
Donald L. Staheli
John P. Tierney

                            DIRECTOR COMPENSATION

      The  Company's  policy  is not to pay  any  additional  compensation  to
directors  who  are  also  employees  of the  Company  and  its  subsidiaries.
Non-employee  directors  of the Company  (including  officers  of  Continental
Grain)  receive a $23,000  annual fee for  serving as a member of the Board of
Directors,  a $9,000  annual fee for  attending  all  meetings of the Board of
Directors in any fiscal year, a $3,000  annual fee for acting as a chairperson
of a committee  of the Board of  Directors  and a $1,000  committee  chair per
diem meeting fee for acting as  chairperson.  All  non-employee  directors who
are  employees  of  Continental  Grain will  transfer any fees paid to them to
Continental Grain in accordance with Continental Grain's corporate policy.

      Under  the  Directors  Retainer  Fee  Plan  (the  "Directors  Plan"),  a
Director who is not an employee of the Company or an affiliate  (an  "Eligible
Director")  may elect to receive  payment of all or any  portion of his or her
annual  cash   retainer  and  meeting  fees   (including   fees  for  chairing
committees) either currently,  in cash or shares of Common Stock, or may elect
to defer  receipt of any such  payment.  Any  deferral  election  must be made
pursuant  to an  irrevocable  election  made  six  months  in  advance  of the
deferral.

      Deferrals are  invested,  at the election of the Eligible  Director,  in
(i) a stock unit account to which  earnings  are  credited  based on dividends
payable  with  respect to shares of Common  Stock,  or (ii) a cash  account to
which  interest is credited  annually  at the prime rate as  published  in The
Wall  Street  Journal  prior  to the  beginning  of  each  fiscal  year of the
Company.  As elected by the Eligible  Director,  distributions are made on the
first day of the month  following the earliest to occur of the  Director's (i)
death,  (ii)  disability  or  (iii)  termination  of  service  or  retirement.
Distributions  made from an Eligible  Director's  stock unit  account  will be
paid in a single  payment  in the form of  shares of  Common  Stock  (and cash
representing any fractional share);  distributions from an Eligible Director's
cash  account  will be paid in a single  cash  payment  or in up to 15  annual
installments, at the election of the Eligible Director.

      The  Directors  Plan is  administered  by the  Board  of  Directors.  No
rights granted under the Directors Plan are  transferable  other than pursuant
to the laws of descent or  distribution.  The Directors Plan may be amended or
terminated  by  the  Board  of  Directors,   provided  that  no  amendment  or
termination  may  adversely  affect  any rights  accrued  prior to the date of
amendment  or   termination   and  provided   that  any  amendment  for  which
stockholder  approval is  required  by law or in order to  maintain  continued
qualification  of the Directors  Plan under Rule 16b-3  promulgated  under the
Securities  Exchange Act of 1934,  shall not be effective  until such 

                                       19
<PAGE>

approval  has been  obtained.  The  aggregate  number of shares  authorized  for
issuance under the Directors Plan is 50,000.  As of July 22, 1997, none had been
issued.
 
                             PERFORMANCE GRAPH

      Set  forth  below is a graph  comparing  the total  shareholder  returns
(assuming  reinvestment  of  dividends)  of the Company from February 14, 1996
(the  month in which  the  Company's  Common  Stock  became  registered  under
Section 12 of the Securities  Exchange Act of 1934, as amended)  through March
1997, to the Standard & Poor's 500  Composite  Stock Index ("S&P 500") and the
Company's  peer group (the "Peer Group").  The companies  included in the Peer
Group consist of Advanced  Financial,  Advanta Corp. (Class A), American Asset
Management  Corp.,   Beneficial   Corporation,   Cityscape   Financial  Corp.,
Countrywide   Credit  Industries,   Inc.,  Credit  Depot  Corporation,   First
Financial  Caribbean  Corp. , First  Mortgage  Corporation  (California), Fund
American   Enterprises  Holdings  ,  Inc.,  Green  Tree  Financial  Corp.,
Hamilton Financial Services,  Helmstar Group, Inc., Imperial Credit Industries
Inc.,  Litchfield  Financial  Corp.,  Lomas Financial  Corp.,  Mercury Finance
Co., The Money Store Inc.,  North  American  Mortgage  Co.,  Paragon  Mortgage
Corp.,   Resource   Bancshares   Mortgage  Group,   Inc.,   United   Companies
Financial Corporation  and Westmark Group Holdings Inc.

                           TOTAL SHAREHOLDER RETURNS

DATE       CONTIFINANCIAL CORP           S&P 500 INDEX            PEER GROUP
- ----       -------------------           -------------            ----------

2/14/96        $100.00                      $100.00                 $100.00

3/96            148.81                        98.63                  109.56

3/97            147.62                       118.18                   95.67



                                       20
<PAGE>


                             CERTAIN TRANSACTIONS

      Continental  Grain  is  the  Company's  largest  stockholder,  currently
owning  approximately 75% of the Company's  outstanding Common Stock after the
Company's  recent  offering  (the  "Offering")  of 2,800,000  shares of common
stock and an additional  420,000 shares purchased by the underwriters for over
allotments.  The Offering was  completed  on June 4, 1997.  Continental  Grain
effectively  has voting  control on all  matters  submitted  to  stockholders,
including  the  election  of  directors  and  the  approval  of  extraordinary
corporate  transactions.  Five of the  directors of the Company are current or
former officers of Continental Grain and such directors  constitute a majority
of the Board of Directors.

      Continental  Grain is able to elect all of the  directors of the Company
and  to  determine  the  outcome  of any  matter  submitted  to a vote  of the
Company's stockholders for approval.

      The  following  are  summaries  of the  various  agreements  between the
Company (or one of its wholly-owned  subsidiaries)  and Continental  Grain (or
one of its  subsidiaries),  which summaries are qualified in their entirety by
reference to such agreements.

      The Company has adopted a policy that all  material  agreements  entered
into  following  the initial  public  offering  in  February  1996 (the "IPO")
between the Company and Continental  Grain and its affiliates will be reviewed
and passed on for fairness by the Independent Directors Committee.

Indemnification Agreement

      Continental  Grain and the Company have entered into an  indemnification
agreement (the  "Indemnification  Agreement").  Subject to certain exceptions,
the  Indemnification   Agreement  places  financial   responsibility  for  the
liabilities  related to the business of the Company and its subsidiaries  with
the Company and financial  responsibility  for the liabilities  related to the
business of  Continental  Grain and its other  subsidiaries  with  Continental
Grain.  Under the  Indemnification  Agreement,  each of Continental  Grain and
the  Company  indemnifies  the  other  in the  event of  certain  liabilities,
including  liabilities  under  the  Securities  Act of 1933 or the  Securities
Exchange Act of 1934.  The Company is not aware of any material  payments that
it will be required to make, or that it may be entitled to receive,  under the
Indemnification  Agreement.  No amounts  were paid  under the  Indemnification
Agreement in fiscal 1997.

Tax Sharing Agreement

      As of March 31, 1997, the Company was a member of the Continental  Grain
Group which files a consolidated  Federal income tax return and combined state
tax returns in certain states.  The Company and Continental  Grain had entered
into a tax sharing  agreement (the "Tax Sharing  Agreement") which (i) defined
their respective rights and obligations with respect to Federal,  state, local
and all other  taxes for all taxable  periods  both prior to and after the IPO
and (ii)  governed  the  conduct  of all  audits  and other tax  controversies
relating to the Company.

                                       21
<PAGE>

      Pursuant  to the Tax  Sharing  Agreement,  the  Company  was  charged or
credited,  as applicable,  for its Federal income tax liability or refund that
would have been  payable or received by the Company for such year,  or portion
thereof,  determined as if the Company had filed a separate Federal income tax
return  computed in accordance  with  prevailing  Federal  income tax laws and
regulations as applied to the Company as if it were a separate  taxpayer.  The
Company  accrued $54 million in Federal  taxes  payable to  Continental  Grain
under its tax sharing arrangements in fiscal 1997.

      As a result of the sale by the Company of shares in the Offering,  which
was completed on June 4, 1997,  Continental  Grain's  percentage  ownership of
the  Company  was  reduced  from  approximately  81% to  approximately  75%. A
result of this  ownership  reduction  was the removal of the Company  from the
Continental  Grain Group for purposes of filing Federal income tax returns and
certain  state tax  returns.  Consequently,  beginning  on June 4,  1997,  the
Company will file its own Federal tax returns.
 
Employee Benefit Allocation Agreement

      Employees  of the Company are  eligible to  participate  in  Continental
Grain  employee  benefit  plans.  Pursuant to an employee  benefit  allocation
agreement  (the  "Employee  Benefit  Allocation  Agreement"),  the cost of the
Company's  employees'  participation  in these  programs is  allocated  to the
Company based on the actual cost  incurred by its employees  plus an allocated
cost of administration  of the plans and overhead.  Under the Employee Benefit
Allocation  Agreement,  Continental  Grain provides  payroll and  compensation
administration,  including access to Continental  Grain's  licensed  personnel
software,  to the Company.  The Company  reimburses  Continental Grain for all
actual costs and  administrative  expenses  incurred by  Continental  Grain in
connection with such services.  The Company  reimburses  Continental Grain for
all costs  incurred in  connection  with  pension  benefits to  employees on a
stand-alone  company  basis.  The Company paid $793,000 to  Continental  Grain
under its employee benefit allocation arrangements in fiscal 1997.

Services Agreement

      Pursuant to an agreement between  Continental Grain and the Company (the
"Services   Agreement"),   Continental  Grain  provides  the  Company  certain
corporate  services,  including  treasury  administration,   risk  management,
internal  audit,  Federal and state tax  (including  payroll)  administration,
management  information and communications  support services,  public affairs,
and  facilities  management  through  March  31,  1999 and  from  year to year
thereafter  unless  terminated  by either  party upon 90 days'  prior  written
notice.  With 90 days  prior  written  notice,  the  Company is  permitted  to
terminate  the Services  Agreement  at March 31, 1998.  The costs for services
provided  pursuant to the Services  Agreement are  determined at the beginning
of each fiscal year of the Company,  based on Continental  Grain's estimate of
the  percentage  of its  annual  overall  costs for  providing  such  services
attributable  to the  Company.  The Company  paid or accrued  $1.7 million for
such  services  (which does not include the  guarantee  fees  described in the
next paragraph) in fiscal 1997.

                                       22
<PAGE>

      The Services  Agreement also provides that Continental Grain may, but is
not obligated to,  provide  guarantees of obligations  due third parties.  For
these  guarantees,  the Company will pay Continental Grain annual fees of: (i)
0.05% of the daily  average of the utilized  sale  capacity  under any loan or
purchase and sale facility  guaranteed by Continental Grain; (ii) 0.25% of the
(x) daily average amount at risk to Continental  Grain under any excess spread
receivables (which represent  interest-only and residual certificates received
upon the completion of a securitization)  or similar structured sale of excess
spread  receivables  guaranteed by Continental Grain; (y) daily average amount
of the outstanding  debt under any loan  agreements or other debt  instruments
guaranteed by Continental  Grain;  and (z) annual average amount  remaining to
be  paid by the  Company  under  any  leases  and  other  payment  obligations
guaranteed  by  Continental  Grain and not described in clauses (x) and (y) of
this sub-clause (ii);  (iii) 0.005% of the amount of proceeds  received by the
Company in any  underwriting  agreement  guaranteed by Continental  Grain; and
(iv) with respect to any other  indemnification  and  performance  obligations
guaranteed by Continental  Grain, 0.25% of the lesser of (a) the daily average
of the  maximum  amount  payable  by  the  Company  under  such  indemnity  or
performance  obligation and (b) the amount of proceeds received by the Company
in the related  transaction.  Any  guarantee fee ceases to be payable when the
Company is no longer  legally  required  to make any such  indemnification  or
performance  payment.  The Company paid or accrued  $472,800 in guarantee fees
for such services in fiscal 1997.

      Pursuant to the Services Agreement,  the Company has agreed that if, and
at such time when,  Continental  Grain owns less than 20% of the voting  stock
of the Company,  the Company will, at the request of Continental Grain, change
the names of the Company and its  subsidiaries  to names that are not the same
as, or confusingly  similar to,  Continental  Grain's current  corporate name,
including eliminating the term "Conti" from such names.

      Finally,  the Services  Agreement  provides that the Company may request
Continental  Grain to provide  such other  corporate  services as it routinely
provides to other subsidiaries and divisions.

Sublease

      The  Company  and  Continental   Grain  have  entered  into  a  sublease
agreement  (the  "Sublease")  pursuant  to which the  Company  subleases  from
Continental  Grain office space at 277 Park Avenue,  New York,  New York.  The
Company  occupies  approximately  one and a third  floors of space leased from
Continental  Grain.  Under  the  terms  of  the  Sublease,  the  Company  pays
Continental  Grain  its  costs  for the  office  space.  As a  subtenant,  the
Company  assumes its  proportionate  share of the additional  rental  expenses
paid by Continental  Grain as a lessee under the terms of its lease.  The term
of the Sublease  extends  through  February  28,  2000.  The Company paid $1.3
million   under  the  Sublease  to   Continental   Grain  under  its  sublease
arrangements in fiscal 1997.



                                       23
<PAGE>


Intercompany Financing

      The Company had intercompany  financing  provided by Continental  Grain.
The Company paid $18.6 million of interest  under the  intercompany  financing
during  fiscal year 1997.  As of March 12, 1997,  the  intercompany  financing
was repaid in full.

Registration Rights

      Under a Common Stock  Registration  Rights  Agreement (the "Common Stock
Registration  Rights  Agreement")  between the Company and Continental  Grain,
the Company has granted  Continental Grain the right to require the Company to
register  shares  of  Common  Stock  held by  Continental  Grain  for  sale in
accordance with Continental  Grain's intended method of disposition thereof (a
"demand  registration").  Continental  Grain may require up to six such demand
registrations,  with no more  than one  every six  months.  Additionally,  the
Company  has  granted  to  Continental  Grain the  right,  subject  to certain
exceptions,  to participate in  registrations of Common Stock initiated by the
Company  on its own  behalf or on behalf of its  stockholders  (a  "piggy-back
registration").   The  Company  is  required  to  pay  expenses   (other  than
underwriting  discounts  and  commissions)  incurred by  Continental  Grain in
connection  with the demand and piggy-back  registrations.  Subject to certain
limitations  specified  in the Common  Stock  Registration  Rights  Agreement,
Continental Grain's  registration rights are assignable to third parties.  The
Common  Stock  Registration  Rights  Agreement  contains  indemnification  and
contribution  provisions by the Company for the benefit of  Continental  Grain
and permitted assigns and their related persons.

      In  connection  with the  Offering,  the Company and  Continental  Grain
planned to enter into a forward purchase  contract pursuant to which shares of
Common  Stock  owned by  Continental  Grain  could  have been  distributed  to
persons who would have been  entitled to exchange  certain  interests for such
Common Stock.  Although  this forward  purchase  contract was never  executed,
the Company was required to reimburse  Continental Grain for $260,000 of costs
associated with the initial preparation of this transaction.

      Under an  Indenture  Note  Registration  Rights  Agreement  that existed
between the Company and Continental  Grain for its assignees,  the Company had
granted  Continental  Grain the right to demand one registration  with respect
to an indenture (the "Indenture Note") (or a portion  thereof).  The Indenture
Note was paid in full as of March 12, 1997.

                         WITHHOLDING TAX LOAN PROGRAM

      The Company  has  granted  "restricted"  Common  Stock (the  "Restricted
Stock")  and  options to  purchase  Common  Stock (the  "Options")  to its key
officers and managers  under the 1995 Stock Plan. In order to  facilitate  the
continued  ownership  of such  Restricted  Stock  and  Options  by  those  key
officers  following  vesting,  the Company  implemented a withholding tax loan
program to allow such  officers to borrow  funds from the Company to pay for a
portion of the withholding  taxes due upon the vesting of the Restricted Stock
and Options.

                                       24
<PAGE>

      The following list sets forth those directors and executive  officers of
the  Company  who have  received  such loans in amounts  over  $60,000 and the
amount of the loan  outstanding  or committed  as of March 31, 1997.  Interest
charged on each loan is equal to one-month  LIBOR plus 1.25%.  Loans were made
on March 14,  1996,  March 14,  1997 and March 31,  1997.  The first  interest
payment  was  originally  due March 14,  1997 but was  extended to November 1,
1997 as a  result  of lock up  requirements  imposed  in  connection  with the
Offering.

James E. Moore - President, Chief Executive Officer and Director ($1,038,820)
Robert J. Babjak - Senior Vice President ($775,634)
Scott M. Mannes -Executive Vice President ($645,711)
Glenn S. Goldman - Executive Vice President ($637,974)
A. John Banu - Senior Vice President  ($603,774)
Daniel J. Egan - Senior Vice President ($291,422)
Peter Abeles - Senior Vice President ($202,790)
Jerome M. Perelson - Senior Vice President ($142,899)
Michael J. Festo - Senior Vice President, Human Resources ($134,816)
Susan E. O'Donovan - Vice President and Controller ($79,236)
Alan L. Langus - Senior Vice President, Chief Counsel and Secretary ($68,590)

                        RATIFICATION OF APPOINTMENT OF
                        INDEPENDENT PUBLIC ACCOUNTANTS

      The Board of Directors  has selected the firm of Arthur  Andersen LLP as
the Company's  independent  certified  public  accountants for the year ending
March 31, 1998.  Ratification  of such  appointment  requires the  affirmative
vote of the holders of a majority of the  outstanding  shares of Common  Stock
represented  and  voting in person or by proxy at the  Annual  Meeting  or any
adjournment thereof.

      Representatives  of Arthur  Andersen  LLP are  expected to be present at
the Annual  Meeting,  at which time they will have the  opportunity  to make a
statement if they desire to do so and to respond to appropriate questions.
 
      THE  BOARD  OF  DIRECTORS  UNANIMOUSLY  RECOMMENDS  RATIFICATION  OF THE
APPOINTMENT OF ARTHUR ANDERSEN LLP AS INDEPENDENT  PUBLIC  ACCOUNTANTS FOR THE
COMPANY FOR THE YEAR  ENDING  MARCH 31,  1998.  UNLESS  OTHERWISE  INSTRUCTED,
SIGNED  PROXIES  WHICH ARE RETURNED IN A TIMELY  MANNER WILL BE VOTED IN FAVOR
OF SUCH APPOINTMENT.

                                OTHER BUSINESS

      As of the date of this  Proxy  Statement,  the only  business  which the
Board of Directors intends to present,  and knows that others will present, at
the Annual  Meeting is that set forth  herein.  If any other matter or matters
are properly  brought before the Annual Meeting or any  

                                       25
<PAGE>

adjournments  thereof,  it  is  the  intention  of  the  persons  named  in  the
accompanying  form of proxy to vote the proxy on such matter in accordance  with
their judgment.


                                ANNUAL REPORT

      A COPY OF THE  COMPANY'S  ANNUAL  REPORT ON FORM 10-K AS FILED  WITH THE
SECURITIES  AND  EXCHANGE  COMMISSION,  WITHOUT  EXHIBITS,  WILL BE  FURNISHED
WITHOUT  CHARGE TO ANY PERSON FROM WHOM THE  ACCOMPANYING  PROXY IS  SOLICITED
UPON  WRITTEN   REQUEST  TO  THE   COMPANY'S   SECRETARY   AT   CONTIFINANCIAL
CORPORATION, 277 PARK AVENUE, NEW YORK, NEW YORK 10172.

                            STOCKHOLDER PROPOSALS

      Proposals of  stockholders  intended to be  presented  at the  Company's
1998  Annual  Meeting of  Stockholders  must be  received by the Company on or
prior to March 31, 1998 to be eligible for  inclusion in the  Company's  Proxy
Statement  and  form of Proxy to be used in  connection  with the 1998  Annual
Meeting.

                              OTHER INFORMATION

      The cost of  preparing,  assembling,  printing  and  mailing  this Proxy
Statement  and the  accompanying  form of  proxy,  and the cost of  soliciting
proxies relating to the Annual Meeting will be borne by the Company.

                                    By order of the Board of Directors,



                                   /s/ Alan L. Langus
                                    Alan L. Langus
                                    Secretary

New York, New York
July 28, 1997


                                       26
<PAGE>


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