STOICO RESTAURANT GROUP INC
DEF 14A, 1997-04-01
EATING PLACES
Previous: CAPITA PREFERRED TRUST, NT 10-K, 1997-04-01
Next: MAHOGANY CAPITAL INC, NT 10-K, 1997-04-01



                       SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the Securities
Exchange Act of 1934

Filed by Registrant                               X
Filed by Party other than the Registrant         __

Check the appropriate box:
__    Preliminary Proxy Statement
__    Confidential, for Use of the Commission Only (as permitted
by Rule 14-6(e)(2)

/X/   Definitive Proxy Statement
__    Definitive Additional Materials
__    Soliciting Material Pursuant to Sec. 240.14a-11(c) or Sec.
      240.14a-12

                 Stoico Restaurant Group, Inc.
- ------------------------------------------------------------------------------
          Name of Registrant as Specified in its Charter

Payment of Filing Fee (Check the appropriate box):
/X/   No fee required.

__    Fee computed on table below per Exchange Act Rules 14a- 6(i)(4) and 0-11.
1)    Title of each class of securities to which transaction
      applies:
2)    Aggregate number of securities to which transaction applies:
3)    Per unit price or other underlying value of transaction
      computed pursuant to Exchange Act Rule 0-11 (Set forth the amount on 
      which the filing fee is calculated and state how it was determined):
4)    Proposed maximum aggregate value of transaction:
5)    Total fee paid:

__    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 filling 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>
                  STOICO RESTAURANT GROUP, INC.
                     3151 North Rock Road,
                    Wichita, Kansas  67226
                     --------------------

            NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To Be Held May 5, 1997
                      -------------------

To the Stockholders of
Stoico Restaurant Group, Inc.

     NOTICE IS HEREBY GIVEN that the Annual  Meeting of  Stockholders of Stoico
Restaurant Group Inc. (the "Company") will be held at the Olive Tree Restaurant,
2949 North Rock Road, Wichita, Kansas 67226, on the 5th day of May 1997, at 
1:30 p.m. (central time) for the following purposes:


     1. To elect one Class II Director to serve for a term of three (3)
        years;

     2. To ratify the appointment of Allen, Gibbs & Houlik, L.C.,
        certified public accountants, as independent auditors for the
        Company for the fiscal year ending December 30, 1997; and

     3. To transact such other business as may properly come before
        the meeting and any adjournment(s) and postponement(s) thereof.

     A list of Stockholders  entitled to vote at the Annual Meeting will be open
for examination by any Stockholder for any purpose  regarding the Annual Meeting
during  ordinary  business  hours,  for a period of 10 days  prior to the Annual
Meeting at the office of the  Company at 3151 North Rock Road,  Wichita,  Kansas
67226.  Only  Stockholders of record at the close of business on March 21, 1997,
are  entitled  to  receive  notice  of and vote at the  annual  meeting  and any
adjournment(s) thereof.


     All  Stockholders  are  cordially  invited to attend the meeting in person.
However, if you are unable to be personally present and wish to have your shares
voted,  PLEASE  FILL IN, SIGN AND DATE THE  ENCLOSED  PROXY AND RETURN IT IN THE
ACCOMPANYING ENVELOPE AS PROMPTLY AS POSSIBLE. No postage is necessary if mailed
in the United States. If you attend the meeting,  we will be glad to return your
proxy so that you may vote in person.

                                 BY ORDER OF THE BOARD OF DIRECTORS


                                 /s/ Cathy K. Martsolf

                                 Cathy K. Martsolf
                                 Secretary and Treasurer
Wichita, Kansas
April 1, 1997

<PAGE>
                   STOICO RESTAURANT GROUP, INC.


                        PROXY STATEMENT

                      1997 ANNUAL MEETING

     This proxy  statement  is being  furnished  on or about  April 1, 1997,  in
connection with the  solicitation of proxies by the Board of Directors of Stoico
Restaurant Group, Inc., a Delaware  corporation (the "Company"),  for use at the
Annual Meeting of  Stockholders  to be held at the Olive Tree  Restaurant,  2949
North Rock Road,  Wichita,  Kansas,  at 1:30 p.m. (central time) on May 5, 1997,
for the  purposes  set  forth in the  foregoing  Notice  of  Annual  Meeting  of
Stockholders.

             SOLICITATION AND REVOCABILITY OF PROXIES

     In order to provide every  stockholder  with an  opportunity to vote on all
matters  scheduled to come before the Annual  Meeting and to be able to transact
business  at the  meeting,  proxies  are  solicited  by the  Company's  Board of
Directors.  Upon  execution  and  return  of  the  enclosed  proxy,  the  shares
represented by it will be voted by the persons designated therein as proxies, in
accordance with the stockholder's directions. A stockholder may vote on a matter
by  marking  the  appropriate  box on the proxy  or,  if no box is marked  for a
specific  matter,  the  shares  will be voted  as  recommended  by the  Board of
Directors on that matter.

     The  enclosed  proxy may be revoked  at any time  before it is voted by (i)
giving  written  notice to the Secretary of the Company prior to the date of the
Annual  Meeting,  (ii)  exercising a proxy of a later date and  delivering  such
later proxy to the Secretary of the Company prior to the Annual Meeting or (iii)
attending the Annual  Meeting and voting in person.  Unless the proxy is revoked
or is received in a form that renders it invalid,  the shares  represented by it
will be voted in accordance with the instructions contained therein.

     Solicitation of proxies is being made primarily by mail; however, there may
also be further  solicitation  in person  and by  telephone  at nominal  cost by
officers,  directors,  employees and agents of the Company,  who will receive no
additional compensation.  The cost of solicitation of these proxies will be paid
by the  Company,  including  reimbursements  paid to  brokerage  firms and other
custodians,  nominees  and  fiduciaries  for  reasonable  expenses  incurred  in
forwarding  the proxy  material  to,  and  solicitation  of  proxies  from,  the
beneficial owners of shares held of record by such persons.

                       VOTING AT MEETING

      Only  Stockholders  of record on the books of the  Company at the close of
business on March 21, 1997, the record date  established for the Annual Meeting,
will be entitled to vote at the meeting. On March 21, 1997, there were 5,708,966
shares of common stock  outstanding and no other voting  securities (the "Common
Stock").  Each  outstanding  share of Common Stock entitles the record holder to
one vote. The presence,  in person or by proxy,  of the holders of a majority of
the  shares of Common  Shares  issued  and  outstanding  on March 21,  1997,  is
necessary to constitute a quorum at the Annual Meeting.  All votes at the Annual
Meeting specified in this Proxy Statement will be by written ballot.

<PAGE>
            SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

     The following table sets forth certain information regarding the beneficial
ownership of the Common  Stock of the Company as of December  31, 1996,  (i), by
each Stockholder who is known by the Company to own beneficially more than 5% of
the Common Stock,  (ii) by each director,  (iii) by each executive officer named
in the Summary  Compensation Table set forth under "Executive  Compensation" and
(iv) by all executive officers and directors as a group.

Name and Address                Amount and                 Class Common
of Beneficial Owner              Nature of                Percent of Class
                                Beneficial Owner
- ----------------------------------------------------------------------------
W. Frank Barton                1,593,268(1)                   27.9%
P.O. Box 781581
Wichita, Kansas 67278

Louis Stoico, Jr.              1,370,712                      24.0%
3151 N. Rock Road
Wichita, Kansas 67226

Timothy J. Jeffrey               734,240(2)                   12.9%
49736 Cooke Avenue
Plymouth, MI 48170

Robert W. Singleton              618,226(3)                   10.8%
P.O. Box 780357
Wichita, Kansas 67278

Gary L. Poulton                  405,005(4)                    7.0%
3151 N. Rock Road
Wichita, Kansas 67226

John T. Mosley                    18,360(5)                      *
3151 N. Rock Road
Wichita, Kansas 67226

James M. Ash                      13,039(5)                      *
Two Pershing Square
2300 Main Street,
Suite 1100
Kansas City, Missouri 64108

Craig W. Barton                    10,000                       *
P.O. Box 781581
Wichita, Kansas 67278

All directors and executive     1,871,862                     32.8%
*officers as a group(9)

*   Less than one percent.
(1) Includes  stock owned by the Barton Family  Limited  Partnership of which W.
    Frank Barton is the general partner.
(2) Includes 100 shares of which Mr. Jeffrey is the beneficial owner.
(3) Includes a currently exercisable option to acquire 815 shares of common
 Stock at an exercise price of $2.45 per share.
(4) Includes 150 shares of which Mr. Poulton is the beneficial owner.
(5) Includes a currently exercisable portion of an option to acquire a total
    of 4,075  shares of Common  Stock at an  exercise  price of $2.45 per share.
    Such options vest at a rate of 20% over a five year period.

<PAGE>
                         ELECTION OF DIRECTORS

     The Board of Directors is divided into three classes,  with staggered three
year terms.  At the Annual  Meeting one  director is to be elected.  The proxies
named in the accompanying proxy card intend to vote for the election of James M.
Ash. In the event Mr. Ash should become  unavailable for election,  which is not
anticipated,  the proxies will be voted for such a substitute  nominee as may be
nominated  by the Board of  Directors.  The nominee  for  election as a Class II
director  who  receives  the  greatest  number  of votes  cast for  election  of
directors at the meeting, a quorum being present, shall be elected a director of
the Company.  Abstentions,  broker nonvotes and instructions on the accompanying
proxy card to  withhold  authority  to vote for the  nominee  will result in the
nominee receiving fewer votes.

     The Board of Directors Recommends a Vote for the Nominee.

INFORMATION CONCERNING NOMINEE

JAMES M. ASH
     MR. ASH has been a director of the  Company  since  1995.  He is  currently
Assistant  Secretary and has been a member of the  Compensation  Committee since
August 1996.  Mr. Ash is an attorney  with  Blackwell  Sanders  Matheny  Weary &
Lombardi  L.C.,  based in Kansas City,  Missouri,  and  specializes in corporate
finance transactions, including public offerings and mergers and acquisitions.
See "Certain Relationships and Related Transactions."

     Term of Office: Term expires May 1997
     Age: 40

INFORMATION CONCERNING DIRECTORS CONTINUING IN OFFICE

LOUIS STOICO, JR.
     MR. STOICO has been a director of the Company since 1995 and a member of
the Compensation Committee since August 1996.  Mr. Stoico founded the Company
in 1977 and Spaghetti Jack's in 1991.  He is currently Chairman of the Board
and President of Stoico Restaurant Group, Inc.

     Term of Office: Term expires May 1998
     Age: 55

JOHN T. MOSLEY
     MR. MOSLEY has been a director of the Company since 1995 and a member of
the Audit Committee since August 1996.  Mr. Mosley is an Executive Vice
President and the Chief Financial Officer for Sheplers, Inc., a western
clothing store chain based in Wichita, Kansas.

     Term of Office: Term expires May 1998
     Age: 48
<PAGE>
CRAIG BARTON
     MR.  BARTON has been a director of the Company  since  December  1996 and a
member of the Audit Committee since February 1997. Mr. Barton has been President
of Apollo Capital Corporation since June 1996, a corporation which acquires real
estate properties, oil and gas properties as well as other securities. From 1994
to May  1996,  he was  President  of  Quasar  Energy,  Inc.  From  1988 to 1994,
Mr. Barton was President of Delbarco, Inc., the predecessor of Apollo Capital.

     Term of Office: Term expires May 1999
     Age: 36


              MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

COMMITTEES

     The  standing  committees  of the Board of  Directors  consist  of an Audit
Committee and a Compensation Committee.

     The Audit Committee consists of Messrs. Mosley and Barton.  Mr. Jeffrey,
the former Chief Executive Officer and President of the Company, was a member
of the Audit Committee. The Audit Committee annually makes recommendations to
the Board regarding the appointment of independent auditors of the Company and
reviews the scope of audits.

     The  Compensation  Committee  consists  of  Messrs.  Stoico  and  Ash.  The
Compensation  Committee annually reviews and makes  recommendations to the Board
of Directors regarding compensation  arrangements with the executive officers of
the Company and reviews and approves the procedures for  administering  employee
benefit plans of all types.

     During the 1996 fiscal year, the Board of Directors met four times.  As the
Audit and Compensation Committees were not formed until August 1996, neither the
Audit  Committee  nor the  Compensation  Committee  met in 1996.  All  Directors
attended 100% of the Board of Directors meetings.

COMPENSATION OF DIRECTORS

     Non-employee  directors  received  $500 for each  meeting  of the  Board of
Directors  they  attended.  In addition,  the Company  reimburses  directors for
expenses  incurred in  connection  with  attendance  at meetings of the Board of
Directors  and  committees  thereof.  Each  non-employee  director has also been
granted  an option to  purchase  a total of 4,075  shares of Common  Stock at an
exercise price of $2.45 per share of which 20% of the shares vest annually.

                [Remainder of Page Intentionally Blank]

<PAGE>
           CERTAIN INFORMATION CONCERNING EXECUTIVE OFFICERS

LOUIS STOICO, JR.
      See "Information Concerning Directors Continuing in Office."

GARY L. POULTON
     Mr. Poulton has been employed by the Company since 1977.  He is currently
Executive Vice President of Stoico Restaurant Group, Inc. responsible for
purchasing, distribution and product development.

     Term of Office: April 1979 to Present
     Age: 42

CATHY K. MARTSOLF
     Ms. Martsolf has been employed by the Company since June 1991 and is
currently Senior Vice President of Administration and has served as the
Secretary and Treasurer of Stoico Restaurant Group, Inc. since February 1996.
Ms. Martsolf is married to John E. Martsolf.

     Term of Office: January 1992 to Present
     Age: 41

SCOTT D. NAIL
     Mr. Nail has been employed by the Company since June 1995 and is
currently Senior Vice President of Operations responsible for both Sub & Stuff
and Spaghetti Jack's restaurant concepts.  From June 1993 to May 1995, Mr.
Nail was employed by Subway as Director of Operations in Atlanta, Georgia.
From June 1984 to May 1993, Mr. Nail was employed by Pizza Hut of America,
Inc. as an area manager.

     Term of Office: June 1995 to Present
     Age: 33

JOHN E. MARTSOLF
     Mr. Martsolf has been employed by the Company since June 1994 and is
currently Vice President of Franchise Development of Stoico Restaurant Group,
Inc.  From June 1992 to May 1994, Mr. Martsolf was employed as National
Account Executive for U.S. Foodservice, a food distributor in Oklahoma City,
Oklahoma. From June 1981 to May 1992, Mr. Martsolf was President of Lamar
Distribution Services, Inc. in Wichita, Kansas.  Mr. Martsolf is married to
Cathy K. Martsolf.

     Term of Office: June 1994 to Present
     Age: 55

DONALD E. FOWLER
     Mr. Fowler has been employed by the Company since June 1996, and is
currently Vice President of Real Estate and Construction of Stoico Restaurant
Group, Inc.  From March 1993 to March 1996,  Mr. Fowler was employed by Thorn
Americas, Inc. as the Director of Store Development.  From March 1992 to March
1993, Mr. Fowler was self employed in the field of property and environmental
inspections.  From March 1972 to March 1992, Mr. Fowler was employed by
McDonald's  Corporation as Director of Development.

     Term of Office: January 1997 to Present
     Age: 56
<PAGE>
COMPLIANCE WITH SECTION 16 (A) OF THE EXCHANGE ACT OF 1934

Section  16(a) of the Exchange Act requires  that  directors and officers of the
Company and persons who  beneficially own more than 10% of the Common Stock file
with the SEC initial  reports of beneficial  ownership and reports of changes in
beneficial ownership of the Common Stock of the Company. Directors, officers and
greater than 10%  beneficial  owners are required by SEC  regulations to furnish
the Company with copies of all Section 16(a) forms they file.

To the Company's knowledge,  all Section 16(a) filing requirements applicable to
its  directors,  executive  officers and 10%  beneficial  owners were  satisfied
during the fiscal year ended December 31, 1996,  except that one Form 3 for each
of Ms. Martsolf and Messrs. Nail, Poulton, Stoico, Singleton,  Martsolf, Mosley,
Miller,  Ash and Jeffrey was filed several days after the effective  date of the
Company's registration statement under the Securities Act of 1933.
In addition, Mr. Jeffrey failed to file a Form 5.

EXECUTIVE COMPENSATION

The  following  table sets forth the  compensation  paid to the Chief  Executive
Officer of the Company and the other most highly  compensated  executive officer
of the Company whose  compensation  exceeded  $100,000 during fiscal years 1994,
1995 or 1996. Mr. Jeffrey resigned from the Company in December 1996.

                           SUMMARY COMPENSATION TABLE

Name and Principal                          Other Annual         All Other
    Position           Year   Salary ($)   Compensation         Compensation
- ---------------        ----   -------        ----------          ----------
Louis Stoico, Jr.      1996   $ 63,462     $9,000(1)            $2,736(2)
Chairman of the Board  1995   $108,223     $9,000(1)            $3,264(2)
   & President         1994   $ 87,692     $9,000(1)            $3,152(2)

Timothy J. Jeffrey     1996   $132,692    $11,314(3)           $15,923(4)
Former Chief Executive 1995   $112,824(5) $ 7,956(3)           $18,548(6)
Officer & President    1994     ----          ----                ----

(1) Monthly car allowance of $750.
(2) Consists of premiums paid by the Company for health and life insurance.
(3) Consists of amounts paid for a membership at Wichita Country Club and a
    monthly car allowance of $750.
(4) Consists of $10,500 paid during 1996 for housing expense and premiums  paid
    by the Company for health and life insurance.
(5) Mr. Jeffrey was employed for only a portion of fiscal 1995 and was not an
    employee during fiscal 1994.
(6) Consists of $13,110 paid during 1995 for housing expense and premiums  paid
    by the Company for health and life insurance.

                   [Remainder of Page Intentionally Blank]

<PAGE>
                  Option Exercises and Year-End Value Table
<TABLE>
<CAPTION>
                                                   Number of               Value of Unexercised
                                               Unexercised Options         In-the-Money Options
                                               at Fiscal Year End           at Fiscal Year End
                                              --------------------          -------------------

                Shares
                Acquired on
Name            Exercise            Value Realized  Exercisable  Unexercisable  Exercisable     Unexercisable
- --------------------------------------------------------------------------------------------------------------
<S>             <C>                 <C>             <C>          <C>            <C>             <C>
Timothy
J. Jeffrey      378,873(1)          $600,527        0            0             $0               $0

                311,763(2)          $495,000        0            0             $0               $0
</TABLE>

(1) Options granted by the Company.
(2) Options granted personally by Louis Stoico, Jr.


             CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     On March 11, 1996 and July 17, 1996,  the Company  made loans,  of $158,127
and $66,873  respectively,  each of which  bears  interest at a rate of 5.5% per
annum to Timothy J. Jeffrey,  the former President,  Chief Executive Officer and
Director of the Company.  These loans are payable on March 31, 1997 and July 31,
1997, respectively.

     In June 1995, the Company and the Barton Family Limited Partnership entered
into a promissory note with an original principal amount of $3,000,000  maturing
June 1,  2000,  with an  interest  rate  fixed at 10% per  annum.  This note was
secured by all the tangible property,  intangible  property and inventory of the
Company along with 1,309,466  shares of Common Stock owned by Louis Stoico,  Jr.
and 311,763 shares of Common Stock owned by Timothy J. Jeffrey. In July 1996 the
Company and W. Frank  Barton  entered  into a  promissory  note with an original
principal amount of $1,000,000 maturing June 1, 2000 with an interest rate fixed
at 10% per annum. In addition,  in August 1996, an entity controlled by W. Frank
Barton opened a line of credit to the Company up to $750,000  accruing  interest
at a fixed rate of 12% per annum  payable  quarterly.  On November 7, 1996,  the
Company  accessed  this  line  of  credit  for  the  full  amount.  All  of  the
aforementioned  amounts owed to the Barton Family Limited  Partnership and to W.
Frank Barton were repaid as of December 12, 1996. Barton  Enterprises,  Inc., an
entity  affiliated with W.Frank  Barton,  owns the real property and building at
which the Company  locates its principal  executive  offices and a Company-owned
Spaghetti  Jack's  restaurant.  The Company  leases this location  pursuant to a
triple net lease and pays rent in the amount of $10,000 per month.

     On December 20, 1996 the Company repaid loans made by Robert W.  Singleton,
a 10.8% Stockholder and former director, in the amount of $1,700,000.

     In December  1996,  the  Company  paid  $76,000 in legal fees to  Blackwell
Sanders Matheny Weary & Lombardi L.C. for legal services provided to the Company
in its initial  public  offering.  James M. Ash, a member of this law firm, is a
member of the Board of Directors of the Company and owns 12,224 shares of Common
Stock and an option to acquire a total of 4,075  shares at an exercise  price of
$2.45 per share.
<PAGE>
               RATIFICATION OF INDEPENDENT ACCOUNTANTS

     The Board of Directors has selected Allen, Gibbs & Houlik, L.C. of Wichita,
Kansas  as  the  Company's  independent   accountants  to  audit  the  financial
statements  of the  Company  and its  subsidiaries  for the fiscal  year  ending
December  30,  1997.  This  selection  is  subject  to the  ratification  by the
Stockholders at the Annual Meeting.  This change in independent  accountants was
recommended  by the Audit  Committee of the  Company's  Board of  Directors  and
approved by the Board of Directors on March 31, 1997.

     KPMG Peat  Marwick  LLP  served as the  Company's  independent  accountants
auditing the financial  statements of the Company and its  subsidiaries  for the
fiscal years ended December 31, 1996 and December 26, 1995.  Representatives  of
KPMG Peat  Marwick  LLP are  expected  to be present  at the  Annual  Meeting to
respond to questions  and will have an  opportunity  to make a statement if they
desire to do so.

     KPMG Peat Marwick LLP's reports on the financial  statements of the Company
and its  subsidiaries  for the fiscal years ended December 31, 1996 and December
26, 1995 did not contain an adverse  opinion or a disclaimer of opinion and were
not  qualified  or  modified  as  to  uncertainty,  audit  scope  or  accounting
principles.

     During the Company's  fiscal years ended December 31, 1996 and December 26,
1995 there were no  disagreements  with KPMG Peat  Marwick  LLP on any matter of
accounting principles or practices,  financial statement disclosure, or auditing
scope or  procedure  that were not  resolved  to the  satisfaction  of KPMG Peat
Marwick LLP.

     Representatives of Allen, Gibbs & Houlik, L.C. are not expected to be
present at the Annual Meeting.

     The  Board  of  Directors  recommends  a vote for the  ratification  of the
appointment of Allen, Gibbs & Houlik, L.C. as independent public accountants for
fiscal year 1997.

                            OTHER MATTERS

     As of the  date of this  Proxy  Statement,  the  Board  knows  of no  other
business that will be presented by management  for  consideration  at the Annual
Meeting.  If any other business  properly comes before the Annual  Meeting,  the
proxy holders intend to vote the proxies as recommended by the Board.

STOCKHOLDER PROPOSALS FOR THE 1998 ANNUAL MEETING

     Stockholder  proposals  intended to be presented at the 1998 Annual Meeting
of the  Stockholders  must be  received  by the Company in writing no later than
December 31, 1997 in order to be considered for inclusion in the Company's proxy
statement and form of proxy  relating to that meeting.  Proposals must be mailed
to Stoico Restaurant Group, Inc., 3151 North Rock Road,  Wichita,  Kansas 67226,
ATTN: Secretary, Cathy K. Martsolf.
<PAGE>
                                APPENDIX
                                --------

<TABLE>
<S>                                  <C>



        PROXY                          THIS PROXY IS SOLICITATED ON BEHALF OF THE
STOICO RESTAURANT GROUP, INC.      BOARD OF DIRECTORS.
  3151 North Rock Road
 Wichita, Kansas  67226                The undersigned, a holder of Common Stock of Stoico
                                    Restaurant Group, Inc., a Kansas corporation,  hereby
                                    appoints Louis Stoico, Jr., as proxy for the undersigned,
                                    with the power to appoint his substitute, and hereby authorizes
                                    him to represent and to vote, as designated below, all the
                                    shares of Common Stock of Stoico Restaurant Group, Inc. that
                                    the undersigned is entitled to vote at the Annual Meeting of
                                    Stockholders to be held on Monday, May 5, 1997, at 1:30 p.m.,
                                    central time, or any adjournment or postponement thereof. This
                                    proxy revokes all prior proxies given by the undersigned.


PLEASE MARK, SIGN, DATE AND RETURN
THIS PROXY CARD PROMPTLY USING THE
   ENCLOSED PREPAID ENVELOPE.
  (Continued and to be signed
      on the reverse side)

<PAGE>


     PLEASE MARK VOTE IN SQUARE IN THE FOLLOWING MANNER USING DARK INK ONLY.  ____
THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR ELECTION OF THE NOMINEE AND THE OTHER 
                             PROPOSALS SET FORTH BELOW.

1.   ELECTION OF DIRECTORS --                        THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE
                                                     VOTED IN THE MANNER DIRECTED HEREIN BY THE
                            FOR  AGAINST  WITHHOLD   UNDERSIGNED STOCKHOLDER.  IF NO DIRECTION IS
NOMINEE: James M. Ash        /_/  /_/     /_/        MADE, THIS PROXY WILL BE VOTED "FOR" ALL OF THE
                                                     PROPOSALS LISTED.

2.   APPOINTMENT OF INDEPENDENT AUDITORS--           DATED: _____________, 1997

                             FOR  AGAINST  WITHHOLD
Allen, Gibbs & Houlik, L.C.  /_/  /_/      /_/       Signature(s)_____________________________________

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

3. Upon such  other  matters as  properly             Please  sign above  exactly as name appears.  When shares are 
   come  before the Annual  Meeting and any           held by joint tenants,  both should  sign.  When  signing as  
   adjournments  thereof.  In their discretion,       attorney, executor, administrator, trustee or guardian, 
   the proxies are  authorized to vote upon such      please  give  full  title  as  such.  If a corporation,  
   other business as may properly come before         please sign in full corporate  name  by  President  or  
   the Annual Meeting, and any adjournment(s)         other authorized officer. If a partnership, please sign 
   or postponement(s) thereof.                        in partnership name by an authorized person.
                            FOR  AGAINST  WITHHOLD
                            /_/  /_/      /_/

</TABLE>


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