NOVASTAR FINANCIAL INC
PRE 14A, 1998-03-20
FINANCE SERVICES
Previous: VAN KAMPEN AMERICAN CAPITAL EQUITY OPPORTUNITY TRUST SER 94, S-6, 1998-03-20
Next: NATIONAL MUNICIPAL TRUST SERIES 190, 24F-2NT, 1998-03-20




                            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:

|X| Preliminary Proxy Statement
|_| Confidential, for Use of the Commission Only (as permitted by Rule
    14a-6(e)(2))
|_| Definitive Proxy Statement

|_| Definitive Additional Materials
|_| Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                            NOVASTAR FINANCIAL, INC.
                (Name of Registrant as Specified In Its Charter)

Payment of Filing Fee (Check the appropriate box):

|X| No fee required.
 
|_| $125 per Exchange Act Rule 0-11(c)(1)(ii), 14a-6(i)(1), 14a-6(j)(2) or Item
    22(a)(2) of Schedule 14A.

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

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

   _____________________________________________________________________________

2. Aggregate number of securities to which transaction applies:

   _____________________________________________________________________________

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

   _____________________________________________________________________________

4. Proposed maximum aggregate value of transaction:

   _____________________________________________________________________________

5. Total fee paid:

   _____________________________________________________________________________

|_| Fee paid previously with preliminary materials.

|_| 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 No.:______________________________________

    3. Filing Party: ___________________________________________________________

    4. Date Filed: _____________________________________________________________


<PAGE>

                                    NOVASTAR

                            NOVASTAR FINANCIAL, INC.
                         1901 West 47th Place, Suite 105
                             Westwood, Kansas 66205
                                 (913) 362-1090
                                 (913) 514-3500

                                   ----------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

To the Stockholders of NovaStar Financial, Inc.:

     You are cordially  invited to attend the Annual Meeting of  Stockholders of
NovaStar Financial,  Inc., a Maryland corporation (the "Company"), to be held on
Wednesday,  May 13,  1998 at 3:00 p.m.,  Central  Daylight  Time,  at the Crowne
Plaza, 4445 Main Street, Kansas City, Missouri, for the following purposes:

     1.   The election of Class II Directors of the Company's Board of Directors
          to serve until the Company's Annual Meeting of Stockholders to be held
          in 2001 or until such directors' successors are elected and qualified;

     2.   Ratification  of  the  selection  of  KPMG  Peat  Marwick  LLP  as the
          Company's  independent  public  accountants  for the fiscal year ended
          December 31, 1998;

     3.   To consider and act upon a proposal to approve technical amendments to
          the Company's  Charter (i) to conform to the  requirements  of the New
          York  Stock  Exchange  and  (ii) to  clarify  the  application  of the
          Company's 9.8% REIT-qualifying stock ownership restriction; and

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

     A proxy  statement  describing  the matters to be  considered at the Annual
Meeting is attached to this notice.  The Board of Directors  has fixed the close
of  business  on  March  16,  1998  as the  record  date  for  determination  of
stockholders entitled to notice of, and to vote at, the Annual Meeting.

     In order  that  your  shares  may be  represented  at the  Annual  Meeting,
management  requests that you date, execute and promptly mail the enclosed proxy
in  the  accompanying  postage-paid  envelope.  A  proxy  may  be  revoked  by a
shareholder  by notice in writing to the  Secretary  of the  Company at any time
prior to its use, by  presentation  of a later-dated  proxy, or by attending the
Annual Meeting and voting in person.

                                        By Order of the Board of Directors



                                        SCOTT F. HARTMAN
Westwood, Kansas                        Chairman of the Board and Secretary
March 30, 1998

WORD:NNN/NOV0225A.NOT


                   -------------------------------------------
                             YOUR VOTE IS IMPORTANT
                   PLEASE PROMPTLY MARK, DATE, SIGN AND RETURN
                      YOUR PROXY IN THE ENCLOSED ENVELOPE.
                   -------------------------------------------


<PAGE>


                                    NOVASTAR

                            NOVASTAR FINANCIAL, INC.
                         1901 West 47th Place, Suite 105
                             Westwood, Kansas 66205
                                 (913) 362-1090
                                 (913) 514-3500

                                   ----------

                                 PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS
                             To Be Held May 13, 1998

To Our Stockholders:

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies  by the Board of  Directors  of  NovaStar  Financial,  Inc.,  a Maryland
corporation  (the  "Company"),  for use at the Annual Meeting of Stockholders of
the Company (the "Annual Meeting") to be held on Wednesday, May 13, 1998 at 3:00
p.m., Central Daylight Time, at the Crowne Plaza, 4445 Main Street, Kansas City,
Missouri,  and any adjournments thereof. This Proxy Statement,  the accompanying
proxy card and the Notice of Annual Meeting are being  provided to  stockholders
beginning on or about March 30, 1998.

                               GENERAL INFORMATION

Solicitation of Proxies

     The  enclosed  proxy is solicited by the Board of Directors of the Company.
The costs of this solicitation will be borne by the Company. Proxy solicitations
will be made by mail,  and also may be made by  personal  interview,  telephone,
facsimile  transmission  and telegram on behalf of the Company by directors  and
officers of the Company.  Banks,  brokerage house nominees and other fiduciaries
will be requested  to forward the proxy  soliciting  material to the  beneficial
owners and to obtain  authorization  for the  execution of proxies.  The Company
will,  upon request,  reimburse  such parties for their  reasonable  expenses in
forwarding  proxy  materials to their  beneficial  owners.  The Company does not
expect to engage an outside firm to solicit votes, but if such a firm is engaged
subsequent to the date of this Proxy Statement, the cost is estimated to be less
than $5,000 plus reasonable out-of-pocket expenses.

Voting Rights

     Holders of shares of the Company's  common stock, par value $0.01 per share
("Common  Stock"),  at the close of business on March 16, 1998, the record date,
are  entitled  to notice of, and to vote at, the Annual  Meeting.  On that date,
7,828,665  shares of Common Stock were  outstanding.  Each share of Common Stock
outstanding on the record date is entitled to one vote on each matter  presented
at the Annual  Meeting.  The presence,  in person or by proxy,  of  stockholders
representing  50% or more of the issued and  outstanding  stock entitled to vote
constitutes a quorum for the transaction of business at the Annual Meeting. If a
quorum is present,  (i) a plurality  of the votes cast at the Annual  Meeting is
required for election of a director,  (ii) the affirmative  vote of the majority
of the  outstanding  shares of the Company is  required  to amend the  Company's
Charter as described  herein,  and (iii) the affirmative vote of the majority of
the shares present, in person or by proxy, at the Annual Meeting and entitled to
vote is required  for all other  matters.  Cumulative  voting in the election of
directors  is not  permitted.  Abstentions  are  considered  shares  present and
entitled to vote, and therefore have the same legal effect as a vote against all
matters  presented at the Annual  Meeting  other than the election of directors.
Any  shares  held in street  name for which the broker or  nominee  receives  no
instructions  from the beneficial  owner, and as to which such broker or nominee
does not have  discretionary  voting  authority under  applicable New York Stock
Exchange  rules,  will be  considered  as shares not  entitled  to vote and will
therefore  not be  considered in the  tabulation  of the votes.  Accordingly,  a
broker  non-vote  will 


                                       1
<PAGE>


have no effect on items (i) and (iii)  above but will have the same  effect as a
vote  against  item  (ii)  which  requires  the  approval  of  the  majority  of
outstanding shares.

Voting of Proxies

     Shares of the Common Stock  represented  by all properly  executed  proxies
received in time for the Annual  Meeting  will be voted in  accordance  with the
choices specified in the proxies.  Unless contrary instructions are indicated on
the proxy,  the shares will be voted FOR the election of the  nominees  named in
this proxy statement as directors,  FOR the appointment of KPMG Peat Marwick LLP
as the  Company's  independent  public  accountants  for the fiscal  year ending
December 31, 1998,  and FOR the adoption of certain  amendments to the Company's
Charter as described herein.

     The management and the Board of Directors of the Company know of no matters
to be brought before the Annual Meeting other than as set forth herein. To date,
no stockholders'  proposals have been received by the Company.  However,  if any
other matter of which the  management  and Board of Directors of the Company are
not now aware is presented  properly to the stockholders  for action,  it is the
intention  of the proxy  holders  named in the  enclosed  proxy to vote in their
discretion  on all  matters  on which the shares  represented  by such proxy are
entitled to vote.

Revocability of Proxy

     The giving of the  enclosed  proxy does not  preclude  the right to vote in
person should the stockholder giving the proxy so desire. A proxy may be revoked
at any time prior to its  exercise  by  delivering  a written  statement  to the
Secretary of the Company that the proxy is revoked, by presenting to the Company
a later-dated proxy, or by attending the Annual Meeting and voting in person.

Annual Report

     The 1997 Annual Report  including  financial  statements for the year ended
December 31, 1997, which is being mailed to stockholders together with the Proxy
Statement,  contains financial and other information about the activities of the
Company,  but is not  incorporated  into this Proxy  Statement  and is not to be
considered a part of these proxy soliciting materials.

                         ITEM 1 - ELECTION OF DIRECTORS

     The Company's Board of Directors is divided into three classes,  designated
Class I, Class II and Class III,  with one class  standing  for  election at the
annual meeting of stockholders  each year.  Class II directors are to be elected
at this year's Annual Meeting.  The nominees for Class II directors of the Board
of Directors are set forth below.  The proxy holders  intend to vote all proxies
received by them in the  accompanying  form for the nominee for directors listed
below unless otherwise specified by the stockholder. In the event any nominee is
unable or declines to serve as a director at the time of the Annual Meeting, the
proxies  will be voted for any  nominee who shall be  designated  by the present
Board of Directors to fill the vacancy. In the event that additional persons are
nominated  for  election  as  directors,  the proxy  holders  intend to vote all
proxies  received by them for the  nominees  listed  below and against any other
nominees. As of the date of this Proxy Statement,  the Board of Directors is not
aware of any nominee  who is unable or will  decline to serve as  director.  The
nominees listed below already serve as directors of the Company.

     The election to the Board of Directors  of the nominees  identified  in the
Proxy  Statement  will  require  the  affirmative  vote  of a  plurality  of the
outstanding  shares of Common Stock present in person or represented by proxy at
the Annual Meeting.

     The Board of Directors  unanimously  recommends that  stockholders vote FOR
the nominees identified below.


                                       2
<PAGE>


Nominees to Board of Directors

                      Name                    Position with the Company
                      ----                    -------------------------

               W. Lance Anderson        President and Chief Operating Officer

               Gregory T. Barmore       Director

Class II - Nominees

     W. Lance  Anderson,  age 37, is a co-founder of the Company,  President and
Chief  Operating  Officer of the  Company  and has been a member of the Board of
Directors  since 1996.  His primary  responsibility  is to manage the  Company's
mortgage origination and servicing operations.  Prior to NovaStar,  Mr. Anderson
most recently served as Executive Vice President of Dynex Capital,  Inc. (Dynex)
formerly Resource Mortgage Capital,  Inc., a New York Stock Exchange listed Real
Estate  Investment  Trust.  In addition,  Mr.  Anderson was  President and Chief
Executive Officer of Dynex' single-family mortgage operation, Saxon Mortgage.

     Gregory T. Barmore,  age 56, was most recently  Chairman of the Board of GE
Capital Mortgage  Corporation  (GECMC), a subsidiary of General Electric Capital
Corporation (GE Capital) headquartered in Raleigh, North Carolina. He has served
on the Board of Directors  since 1996. He was  responsible  for  overseeing  the
strategic  development of GECMC's residential real  estate-affiliated  financial
business, including mortgage insurance,  mortgage services and mortgage funding.
Prior to joining  GECMC in 1986,  Mr.  Barmore  was Chief  Financial  Officer of
Employers  Reinsurance  Corporation  (ERC), one of the nation's largest property
and casualty reinsurance  companies and also a subsidiary of GE Capital. He also
serves as  Chairman  of the Board of  Trustees  of the  National  Institute  for
Community  Empowerment  and is a  trustee  for  Bennett  College  and the  Maine
Maritime Museum.  Mr. Barmore was selected to serve on the Company's Board as an
Independent  Director without regard to the GE Capital investment in the Company
and  accordingly  there are no  arrangements  with GE Capital or its  affiliates
regarding his term of office or other aspects of his service on the Board.

Class III Directors - Terms Expiring 1999

     Scott F. Hartman,  age 38, is a co-founder of the Company,  Chairman of the
Board  of  Directors  since  1996  and  Chief  Executive  Officer.  His  primary
responsibilities  are to  interact  with the  capital  markets  and  oversee the
Company's  portfolio of  investments  and the  securitization  of the  Company's
mortgage loan  production.  Mr.  Hartman most recently  served as Executive Vice
President of Dynex. His  responsibilities  while at Dynex included managing a $4
billion  investment  portfolio,  overseeing the securitization of mortgage loans
originated  through  Dynex'  mortgage  operation and the  administration  of the
securities issued by Dynex.

     Jenne K. Britell, age 55, has been a member of the Board of Directors since
1996. Ms.  Britell  served in 1996 and 1997 as President and General  Manager of
G.E. Capital Mortgage Services,  Inc. (GECMS) and currently serves as Group Vice
President,  Central and Eastern Europe,  GE Capital.  Before joining GE Capital,
she was Executive Vice President and Chief Lending  Officer of Dime Savings Bank
of New York, FSB, the nation's fifth largest thrift,  for three years.  Prior to
these positions, she was Chairman and Chief Executive Officer of HomePower, Inc.
an international consulting firm, from March 1990 to April 1993. She also served
as President of the Polish American  Mortgage Bank,  Warsaw,  Poland,  the first
private  residential  construction  and mortgage  lending  institution  based on
Western  model,  in  Eastern  Europe  and  is  currently  vice  chairman  of its
supervisory board.

Class I Director - Term Expiring 2000

     Edward W. Mehrer, age 59, has been a member of the Board of Directors since
1996. He is presently the Chief  Financial  Officer of Cydex,  a  pharmaceutical
company based in Overland Park,  Kansas.  Mr. Mehrer was  previously  associated
with Hoechst  Marion  Roussel  (Marion),  formerly  Marion Merrell Dow, Inc., an
international  pharmaceutical  company,  for  approximately  ten years until his
retirement in December  1995.  From December  1991, he served as Executive  Vice
President and Chief  Financial  Officer and a Director of Marion.  Prior to that
position, he served in a number of financial and administrative positions. Prior
to joining Marion,  Mr. Mehrer was a partner with the public  accounting firm of
Peat, Marwick, Mitchell & Co., the predecessor firm to KPMG Peat Marwick LLP, in
Kansas City, Missouri.


                                       3
<PAGE>


Committees of the Board

     Audit  Committee.  The Audit  Committee  is composed of Mr.  Mehrer and Ms.
Britell. The Audit Committee makes recommendations  concerning the engagement of
independent public accountants,  reviews with the independent public accountants
the plans  and  results  of any  audits,  reviews  other  professional  services
provided by the independent public accountants,  reviews the independence of the
independent public accountants,  considers the range of audit and non-audit fees
and reviews the adequacy of the Company's internal accounting controls.

     Compensation  Committee.  The  Compensation  Committee  is  composed of Mr.
Barmore and Mr. Mehrer. The Compensation  Committee  determines the compensation
of the Company's executive officers.

     During the year ended  December  31,  1997 there were ten  meetings  of the
Board of Directors,  two meetings of the Audit Committee,  and three meetings of
the Compensation  Committee.  Each director  participated in at least 75% of the
total number of Board of Directors  meetings  and the  committees  on which they
served, except for Jenne Britell who attended 60%.

Compensation of Directors

     The  Company   pays   directors   who  are  not  employed  by  the  Company
("Independent  Directors")  $10,000 per year plus $500 for each meeting attended
in person.  In addition,  each Independent  Director has been granted options to
purchase  5,000  shares of Common  Stock at the fair market  value of the Common
Stock upon becoming a director and options to purchase  2,500 shares at the fair
market  value of the  Common  Stock on the day  after  each  annual  meeting  of
stockholders.  In addition,  Mr. Barmore and Mr. Mehrer were granted  options to
purchase  5,000 shares of Common Stock at $18 per share in  connection  with the
Company's  1997 initial  public  offering of Common  Stock.  However,  as the GE
Capital nominee and pursuant to GE Capital's  internal policy,  Ms. Britell does
not receive any compensation (including fees and stock options) for her services
on the Board of Directors.  All Directors  receive  reimbursement  of reasonable
out-of-pocket  expenses  incurred in  connection  with  meetings of the Board of
Directors.

Management Of The Company

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

     Name                Position With The Company               Age
     ----                -------------------------               ---
     Scott F. Hartman    Chairman of the Board and Chief 
                         Executive Officer                       38
     W. Lance Anderson   President and Chief Operating Officer   37
     Mark J. Kohlrus     Senior Vice President, Treasurer and 
                         Chief Financial Officer                 38
        
     The executive  officers serve at the  discretion of the Company's  Board of
Directors.  Biographical  information  regarding Mr. Hartman and Mr. Anderson is
provided  above.  Biographical  information  regarding Mr.  Kohlrus is set forth
below.

     Mark J.  Kohlrus,  age 38, is Senior Vice  President,  Treasurer  and Chief
Financial  Officer.  In that role, Mr. Kohlrus is responsible for all accounting
and finance  functions,  including  external  reporting and compliance with REIT
regulations.  Prior to his joining the Company in December 1996, Mr. Kohlrus was
employed by the public accounting firm of KPMG Peat Marwick LLP (KPMG) in Kansas
City,  Missouri,  for nearly 15 years.  During his tenure with KPMG, Mr. Kohlrus
worked extensively in the firm's Financial Services practice and was involved in
several public stock and debt offerings.


                                       4
<PAGE>


Beneficial Ownership of Common Stock by Large Securityholders

     The  following  table sets forth certain  information  known to the Company
with  respect  to  beneficial  ownership  of the  Company's  Common  Stock as of
December 31, 1997 by each person other than members of  management  known to the
Company to beneficially  own more than five percent (5%) of the Company's Common
Stock.  Unless otherwise indicated in the footnotes to the table, the beneficial
owners named have, to the knowledge of the Company,  sole voting and  investment
power with  respect  to the  shares  beneficially  owned,  subject to  community
property laws where applicable.

                                                         Beneficial Ownership   
                                                          of Common  Stock(1)
     Name  and  Address of  Beneficial  Owner          Shares           Percent
     ----------------------------------------          ------           -------
                                                                       
     Wellington Management Company(2)                                  
     75 State Street                                                   
     Boston, MA 02109                                1,608,400          18.93%
                                                                       
     Lindner Dividend Fund(3)                                          
     7711 Carondolet Avenue,                                           
     Suite 700 St. Louis, MO 63104                   1,583,334          18.64 
                                                                       
     General Electric Capital Corporation(4)                           
     260 Long Ridge Road                                               
     Stamford, CT 06927                              1,333,332          15.69
                                                                       
                                                                       
     First Financial Fund, Inc.(5)                                     
     c/o Wellington Management Company                                 
     75 State Street                                                   
     Boston, MA 02109                                  933,400          11.25 
                                                                       
     Wallace R. Weitz & Company(6)                                     
     1125 South 103rd Street                                           
     Suite 600 Omaha, NE 68124-6008                    916,666          11.23
                                                                        
- ----------
(1)  Assuming  no  exercise of  Warrants  (except by the  Securityholder  named,
     separately).
(2)  Consists  of 466,700  shares of Common  Stock  currently  outstanding,  and
     466,700 shares of Common Stock  issuable upon the exercise of Warrants,  in
     each  case  beneficially  owned by First  Financial  Fund,  Inc.,  for whom
     Wellington Management Company ("Wellington") acts as investment advisor and
     over which Wellington has shared investment power; 200,000 shares of Common
     Stock  currently  outstanding,  and 200,000 shares of Common Stock issuable
     upon the exercise of Warrants,  in each case beneficially owned by Bay Pond
     Partners,  L.P., for whom  Wellington  acts as investment  advisor and over
     which Wellington has shared voting and investment power.
(3)  Includes  666,667  shares of Common  Stock  issuable  upon the  exercise of
     Warrants.
(4)  Includes  666,666  shares of Common  Stock  issuable  upon the  exercise of
     Warrants.
(5)  Includes  466,700  shares of Common  Stock  issuable  upon the  exercise of
     Warrants. Wellington acts as investment advisor and shares investment power
     with First Financial Fund, Inc. See footnote 2.
(6)  Consists  of 205,000  shares of Common  Stock  currently  outstanding,  and
     205,000 shares of Common Stock  issuable upon the exercise of Warrants,  in
     each case  beneficially  owned by Weitz Series Fund, Inc.; 65,000 shares of
     Common  Stock  currently  outstanding,  and 65,000  shares of Common  Stock
     issuable upon the exercise of Warrants,  in each case beneficially owned by
     Weitz  Partners,  Inc,; and 63,333 shares of Common Stock issuable upon the
     exercise of Warrants, in each case beneficially owned by Weitz Partners III
     Limited  Partnership.  Wallace R. Weitz, as President of Weitz Series Fund,
     Inc. and Weitz Partners, Inc. and as general partner of Weitz Parterres III
     Limited  Partnership,  may be deemed  to  beneficially  own such  shares of
     Common Stock.


                                       5
<PAGE>


Beneficial Ownership of Common Stock by Directors and Management

     The  following  table sets forth certain  information  known to the Company
with  respect  to  beneficial  ownership  of the  Company's  Common  Stock as of
December 31, 1997, by (i) each director,  (ii) the Company's executive officers,
and (iii) all  directors  and executive  officers as a group.  Unless  otherwise
indicated in the footnotes to the table,  the  beneficial  owners named have, to
the knowledge of the Company,  sole voting and investment  power with respect to
the  shares  beneficially  owned,  subject  to  community  property  laws  where
applicable.

                                                       Beneficial Ownership
Name of Beneficial Owner                               of Common  Stock(1)
- ------------------------                               -------------------
                                                     Number           Percent

Scott F. Hartman(2)                                  509,665            6.29
W. Lance Anderson(3)                                 520,065            6.42
Edward W. Mehrer(4)                                   37,250             *
Gregory T. Barmore(5)                                  1,250             *
Jenne K. Britell                                        --              --
Mark J. Kohlrus(6)                                     8,200             *
All Directors and Executive                                           
Officers as a Group (6 persons)                    1,076,430           13.31
                                                                
- ----------
*    Less than one percent.
(1)  Assuming no exercise of the Warrants and exercisable options (except by the
     Securityholder named, separately).
(2)  Consists of 236,666 shares of Common Stock and 128,333 warrants,  including
     20,000 of each owned  jointly with his wife,  and 144,666  shares of Common
     Stock issuable upon the exercise of options.
(3)  Consists of 241,866  shares of Common  Stock and 133,533  warrants,  all of
     which are owned jointly with his wife,  and 144,666  shares of Common Stock
     issuable upon the exercise of options.
(4)  Consists of 24,000  shares of Common Stock and 12,000  Warrants,  including
     2,000 of each owned by his wife,  and 1,250 shares of Common Stock issuable
     upon the exercise of options.
(5)  Consists of 1,250  shares of Common  Stock  issuable  upon the  exercise of
     options.
(6)  Consists of 6,700 shares of Common Stock and 1,500 Warrants.

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

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
directors and executive officers,  and holders of more than 10% of the Company's
Common Stock,  to file with the Securities and Exchange  Commission  (the "SEC")
initial reports of ownership and reports of changes in ownership of Common Stock
and other equity  securities of the Company.  Such  officers,  directors and 10%
stockholders  are required by SEC  regulation to furnish the Company with copies
of all Section  16(a) forms they file.  Based solely on its review of such forms
that it received, or written representations from reporting persons that no Form
5s were  required for such persons,  the Company  believes  that,  during fiscal
1995, all Section 16(a) filing requirements were satisfied on a timely basis.

Compensation Committee Interlocks

     No  interlocking   relationship  exists  between  the  Company's  Board  of
Directors or officers  responsible for  compensation  decisions and the board of
directors  or  compensation  committee  of any other  company,  nor has any such
interlocking relationship existed in the past.


                                       6
<PAGE>


Executive Compensation

                  Executive Officer Summary Compensation Table

<TABLE>
<CAPTION>
                                                                                                   Long-Term
                                                                                                  Compensation
                                                                                             ----------------------
                                                                                             Securities
                                                                            Other Annual     Underlying                  All Other
Name and Position                          Year      Salary        Bonus    Compensation     Options(#)     DER's(3)    Compensation
- -----------------
<S>                                        <C>      <C>         <C>          <C>               <C>         <C>               <C>
Scott F. Hartman(1)                        1997     $130,833        --       $549,635(4)       40,000         --
                                           1996     $ 70,000        --           --           144,666         --
Chairman of the Board,                                                                                                     
Secretary and Chief Executive Officer                                                                                      
                                                                                                                           
W. Lance Anderson(1)                       1997     $130,833        --       $549,635(4)       40,000         --           
                                           1996       70,000        --           --           144,666         --
President and Chief Operating Officer                                                                                        
                                                                                                                           
Mark J. Kohlrus(2)                         1997     $100,000    $ 90,000         --            20,000          700           --
                                           1996        4,000        --           --            10,000         --             --
Senior Vice President, Treasurer and 
Chief Financial Officer              
</TABLE>
- ----------
(1)  Mr.  Hartman and Mr.  Anderson were  reimbursed by the Company for services
     provided by them that were  necessary  and prudent in  connection  with the
     formation  of the  Company  and its Private  Placement  in 1996,  including
     payments in lieu of salary and for expenses  directly  attributable  to the
     formation of the Company. Mr. Hartman and Mr. Anderson are each employed by
     the Company at a base salary $185,000 per year.
(2)  Mr.  Kohlrus'  employment  with the Company  began on December 16, 1996. He
     currently  has an annual base salary of $120,000 per year.  Mr.  Kohlrus is
     eligible  to  receive  an annual  bonus of up to 75  percent  of his annual
     salary.
(3   Options granted to Mr. Hartman and Mr. Anderson which vested on the closing
     of the initial public  offering were granted  without  Dividend  Equivalent
     Rights  ("DERs").  Options  granted to Mr.  Kohlrus  which began to vest in
     December 1997 were granted with DERs.
(4)  Represents forgiveness of one tranche of founders' forgivable debt.

     Bonus Incentive  Compensation Plan. A bonus incentive compensation plan has
been  established for certain  executive and key officers of the Company and its
affiliates, effective commencing with the fiscal year beginning January 1, 1998.
The annual bonus pursuant to the bonus incentive  compensation plan will be paid
one-half  in cash and  one-half  in  shares  of  Common  Stock  of the  Company,
annually,  following  receipt of the audit for the  related  fiscal  year.  This
program  will  award  bonuses  annually  to those  officers  out of a total pool
determined by stockholder return on equity ("ROE") as follows:

<TABLE>
<CAPTION>
ROE(1) in Excess of Base  Rate(2)  By:    Bonus  as percent of Average Net Worth(3) Outstanding
- --------------------------------------    -----------------------------------------------------
<S>                                       <C>
zero or less                              0%
greater  than 0% but less than 6%         10% x (actual  ROE - Base  Rate)
Greater  than  6%                         (10% x 6%) + 15% x (Actual ROE - (Base  Rate + 6%))
</TABLE>

Of the amount so  determined,  one-half will be deemed  contributed to the total
pool in cash and the other half deemed contributed to the total pool in the form
of shares of Common Stock,  with the number of shares to be calculated  based on
the average  price per share during the preceding  year.  The total pool may not
exceed $1 million for fiscal  years ending  December 31, 1998,  and December 31,
1999.


                                       7
<PAGE>


- ----------
(1)  "ROE" is  determined  for the fiscal year by averaging  the monthly  ratios
     calculated  each  month  by  dividing  the  Company's  monthly  Net  Income
     (adjusted to an annual  rate) by its Average Net Worth for such month.  For
     such calculations,  the "Net Income" of the Company means the net income or
     net loss of the Company  determined  according to GAAP, but after deducting
     any dividends paid or payable on preferred  stock that may be issued before
     giving  effect  to  the  bonus  incentive  compensation  or  any  valuation
     allowance adjustment to stockholders'  equity. The definition "ROE" is used
     only for purposes of calculating the bonus incentive  compensation  payable
     pursuant to the bonus incentive compensation plan and is not related to the
     actual distributions  received by stockholders.  The bonus payments will be
     an operating expense of the Company.
(2)  "Base  Rate" is the average for each month of the  Ten-Year  U.S.  Treasury
     Rate, plus four percent.
(3)  "Average Net Worth" for any month means the  arithmetic  average of the sum
     of (i) the net  proceeds  from all  offerings of equity  securities  by the
     Company since  formation  including  exercise of Warrants and stock options
     and pursuant to the proposed DRP (but  excluding any offerings of preferred
     stock in the  future),  after  deducting  any  underwriting  discounts  and
     commissions  and other expenses and costs  relating to the offerings,  plus
     (ii) the  Company's  retained  earnings  (without  taking into  account any
     losses  incurred  in  prior  fiscal  years,  after  deducting  any  amounts
     reflecting taxable income to be distributed as dividends and without giving
     effect to any  valuation  allowance  adjustment  to  stockholders'  equity)
     computed by taking the daily average of such values during such period.

     Units  Acquired with  Forgivable  Debt.  Messrs.  Hartman and Anderson each
acquired  108,333 Units (each Unit  consisting  of one share of Preferred  Stock
which  converted to Common Stock at the closing of the Company's  initial public
offering  and one Warrant)  which were  acquired at the price of $15 per Unit on
December 9, 1996.  Payment for such Units was made by  delivering to the Company
promissory  notes,  each in the amount of $1,624,995,  bearing interest at eight
percent per annum  compounded  annually and secured by the Units being acquired.
Interest  began  accruing  during the first year and is added to  principal  due
under the note. The largest aggregate amount of indebtedness  outstanding at any
time during 1997 was  $3,525,000  of which  $275,000 was accrued  interest.  The
aggregate  amount  outstanding at December 31, 1997 was $2,167,000.  Thereafter,
interest  became  payable  quarterly and upon  forgiveness or at maturity of the
notes, which is at the end of the fifth fiscal period (as defined below).

     The  principal  amount of the notes is divided  into three equal  tranches.
Payment of principal  on each  tranche  will be forgiven by the Company,  if the
following incentive performance tests are achieved:

     o    During the first five fiscal periods after issuance of the notes:

          --   One tranche will be forgiven  for each fiscal  period as to which
               the Company  generates a total return to investors in Units equal
               to or greater than 15 percent.  The debt on the first tranche was
               forgiven  and the Company  recognized a non-cash  charge  against
               earnings of $1,083,330 for the fiscal period ending  December 31,
               1997.

          --   At the end of each of the  five  fiscal  periods,  all  remaining
               tranches  will be forgiven  if the Company has  generated a total
               cumulative  return to  investors  in Units  (from date of initial
               issuance of the notes) equal to or greater than 100 percent.

     o    For purposes of calculating the returns to such investors:

          --   The term "fiscal period" will refer to each of five periods.  The
               first period commenced with the closing of the Private  Placement
               on  December  9,  1996,  and ended on  December  31,  1997,  and,
               thereafter,  each  succeeding  fiscal  period  extends for twelve
               months and ends on each December 31.

     o    The term  "return"  for each fiscal  period will mean the sum of (on a
          per Unit basis) (a) all cash  dividends  paid during (or declared with
          respect to) such fiscal  period per share of  Preferred  Stock (or per
          share of Common Stock following conversion of the Preferred Stock upon
          completion  of the  initial  public  offering),  (b) any  increase  or
          decrease  in the  price  per share of  Preferred  Stock (or  resulting
          Common Stock) during such fiscal  period,  measured by using the price
          per Unit to investors in the Private  Placement as the starting  price
          ($15.00),  and using the average  public trading price during the last
          90 days of each succeeding  fiscal period for such succeeding  periods
          (except such  shorter  period as the Common Stock was traded in 1997),
          and (c) any increase or decrease in the price per Warrant  during such
          fiscal  period,  determined in the same manner as in (b). For purposes
          of the fiscal  period 15 percent  return test,  the total return for a
          given  period will be equal to the sum of (a),  (b) and (c) during the
          period,  and for purposes of the  cumulative  100 percent return test,
          the  amounts  in (a),  (b) and  (c)  will  all be  measured  from  the
          beginning of the first fiscal period. The amount of that "return" will
          then be measured as a percentage of the  investor's  investment in the
          Units (on a per Unit  basis)  without  regard to timing of  receipt of
          dividends or timing of increases in per share or per Warrant prices.


                                       8
<PAGE>


     o    If one of the incentive  tests is met, the amount of loan  forgiveness
          for each tranche will be the  principal  amount of such tranche of the
          note.  In  addition,  a loan will be made by the  Company  to  Messrs.
          Hartman  and  Anderson  in the amount of (i)  personal  tax  liability
          resulting  from the  forgiveness  of debt,  and (ii) interest  accrued
          during the first  year of the  forgiven  tranches.  The note will bear
          interest  at  a  floating   market  rate,  will  be  secured  by  that
          proportionate number of Units that had secured the forgiven tranche of
          the note and will  mature  upon the earlier of the sale of those Units
          (or the  underlying  securities)  or the  termination of the officer's
          employment with the Company.

     Stock Option Plan.  Options to acquire  334,332 shares of Common Stock were
granted prior to the closing of the Company's  initial public offering under the
Company's 1996 Stock Option Plan. Of these  options,  10,000 were granted to two
non-employee  directors  and  an  additional  35,000  were  granted  to  current
employees  (excluding  the  founders) and vested 25 percent on September 1, 1997
and will vest 25 percent on each  anniversary of such date  thereafter.  Options
granted to non-employee directors are exercisable at $0.01 per share. The 35,000
options  granted to  employees  are  exercisable  at $2.50 per  share.  All such
options were granted with related DERs.  The  remaining  options were granted to
the  founders,  exercisable  at $15 per share,  and vested  upon  closing of the
initial public offering. These options were granted without DERs.

     The following table sets forth information concerning stock options granted
during 1997 for each of the Board of Director members and Executive Officers.

<TABLE>
<CAPTION>
                                      Individual Grants                                          Potential Realizable  
                            -------------------------------------------------------                Value at Assumed      
                                           Percent of                                              Annual Rates of       
                                         Total Options                                                Stock Price           
                                           Granted to      Exercise                                 Appreciation for      
                                           Employees       Price or                                   Option Term           
                               No.         During the     Base Price     Expiration       ----------------------------------
      Name                  Granted(1)        Year         ($/Share)        Date              5%($)                10%($)
<S>                         <C>              <C>           <C>             <C>            <C>                  <C>          
Scott F. Hartman             40,000          18.55%        $  18.00        11/4/07        $1,172,804.13        $1,867,494.57
W. Lance Anderson            40,000          18.55%        $  18.00        11/4/07        $1,172,804.13        $1,867,949.57
Gregory T. Barmore            5,000           2.32%        $  18.00        11/4/07        $  146,600.52        $  233,438.82
Edward W. Mehrer              5,000           2.32%        $  18.00        11/4/07        $  146,600.52        $  233,438.82
Mark J. Kohlrus              20,000           9.27%        $  18.00        11/4/07        $  588,402.07        $  933,747.29
                                                                                     
Total to Directors 
  and Executive Officers    110,000          51.01%

Total shares granted        215,640

- ----------

(1)  25 percent of the options  granted will vest in 1998 and 25 percent in each
     year thereafter.


                                       9
<PAGE>


     The  following  table sets forth  certain  information  with respect to the
value of the options as of December  31,  1997 held by the named  directors  and
executive officers.

                          Fiscal Year End Option Value


                       Shares Acquired                             Number of Securities             Value of Unexercised  
                          On Exercise                             Underlying Unexercised               In-the-Money(1)
                                                                      Options as of                     Options as of
                                          Value Realized(2)         December 31, 1997                December 31, 1997(3)
     Name                (# of shares)          ($)            Exercisable   Unexercisable       Exercisable   Unexercisable 
<S>                          <C>             <C>                <C>              <C>              <C>             <C>   
Scott F. Hartman              --                --              144,666          40,000           $117,541           --
W. Lance Anderson             --                --              144,666          40,000            117,541           --
Gregory T. Barmore            --                --                1,250           8,750             19,753        $59,259
Edward W. Mehrer              --                --                1,250           8,750             19,753         59,259
Mark J. Kohlrus              2,500           $33,275               --            27,500               --           99,844
</TABLE>

(1)  "In-the-Money"  options are options whose  exercise price was less than the
     market price of Common Stock at December 31, 1997.
(2)  The "value realized"  represents the difference  between the exercise price
     of the option  shares and the market price of the option shares on the date
     the  option  was  exercised.  The value  realized  was  determined  without
     considering any taxes which may have been owed.
(3)  Assuming a stock price of $15.8125 per share,  which was the closing  price
     of  a  share  of   Common   Stock   reported   for  the  New   York   Stock
     Exchange--Composite Transactions on December 31, 1997.

     Employment  Agreements.  The Company has entered into employment agreements
with the founders,  Mr.  Hartman and Mr.  Anderson.  Each  employment  agreement
provides  for a term  through  December  31,  2001,  and  will be  automatically
extended for an additional year at the end of each year of the agreement, unless
either party provides a prescribed  prior written  notice to the contrary.  Each
employment agreement provides for the annual base salary described above and for
participation by the subject officer in the bonus incentive  compensation  plan.
Each employment agreement provides for the subject officer to receive his annual
base salary and bonus  compensation to the date of the termination of employment
by reason of death,  disability or resignation and to receive base  compensation
to the date of the  termination  of  employment  by reason of a  termination  of
employment for cause as defined in the agreement. Each employment agreement also
provides for the subject officer to receive,  if the subject officer resigns for
"good reason" or is terminated  without cause after a "Change in Control" of the
Company as those  terms are  defined  in the  agreement,  an amount,  50 percent
payable  immediately  and 50 percent  payable in monthly  installments  over the
succeeding twelve months,  equal to three times such officer's  combined maximum
base salary and actual bonus  compensation  for the preceding  year,  subject in
each case to a maximum  amount of one percent of the Company's book equity value
(exclusive  of  valuation  adjustments)  and a  minimum  of  $360,000.  In  that
instance,  the subject officer is prohibited from competing with the Company for
a period of one year.  In  addition,  all  outstanding  options  granted  to the
subject officer under the 1996 Stock Option Plan shall immediately vest. Section
280G of the Code may limit the  deductibility of the payments to such officer by
the Company for federal income tax purposes. "Change of Control" for purposes of
the agreements would include a merger or consolidation of the Company, a sale of
all or substantially  all of the assets of the Company,  changes in the identity
of a majority of the  members of the Board of  Directors  of the Company  (other
than due to the death,  disability or age of a director) or acquisitions of more
than 25 percent of the combined  voting power of the  Company's  capital  stock,
subject to certain  limitations.  Absent a "Change in  Control,"  if the Company
terminates the officer's employment without cause, or if the officer resigns for
"good reason," the officer  receives an amount,  payable  immediately,  equal to
such officer's  combined  maximum base salary and actual bonus  compensation for
the preceding  year,  subject in each case to a maximum amount of one percent of
the Company's book value  (exclusive of valuation  adjustments) and a minimum of
$120,000.  If the officer  resigns for any other  reason,  there is no severance
payment  and the officer is  prohibited  from  competing  with the Company for a
period of one year following the resignation.


                                       10
<PAGE>


Certain Transactions

     Transactions  with Management.  In May 1996,  Messrs.  Hartman and Anderson
formed NovaStar Mortgage, Inc. ("NovaStar Mortgage") for the purpose of engaging
in the subprime lending  business.  Following the Company's  Private  Placement,
NovaStar  Mortgage began  obtaining  required  licenses and permits,  developing
guidelines for the  origination of mortgage loans through its wholesale  lending
channel and hiring critical senior personnel to put in place the  infrastructure
for its mortgage lending and servicing operations.

     Following the close of the Private Placement of Units in December 1996, the
Company moved to implement the portion of its business  strategy to be conducted
through  taxable  affiliates.  In February 1997, NFI Holding  Corporation  ("NFI
Holding") was formed to serve as a holding company for such taxable  affiliates.
In March 1997,  Messrs.  Hartman and Anderson  acquired  all of the  outstanding
non-voting  common  stock of NFI  Holding  for a total  price of $20,000 and the
Company  acquired  all of the  outstanding  non-voting  preferred  stock  of NFI
Holding for a total price of $1,980,000.  The voting common stock is entitled to
one percent of the dividend distributions of NFI Holding and the preferred stock
is entitled to 99 percent of such  distributions.  At the time of acquisition of
the common  stock,  Messrs.  Hartman and  Anderson  entered into an agreement of
shareholders, to which the Company is a party, which contains certain management
and control  provisions and  restrictions  on transfer of the common stock.  The
obligations of Messrs.  Hartman and Anderson under the agreement of shareholders
are  secured by the pledge of their  common  stock in NFI  Holding.  In February
1997,  NFI Holding  acquired  all of the  outstanding  common  stock of NovaStar
Mortgage from Messrs.  Hartman and Anderson.  NovaStar Mortgage thereby became a
wholly-owned subsidiary of Holding. Through NFI Holding, the Company thus owns a
beneficial  interest  in  99  percent  of  the  future  dividend   distributions
attributable to NovaStar Mortgage.

     The  Company has  entered  into a loan  purchase  agreement  with  NovaStar
Mortgage  pursuant  to which  the  Company  agrees  to buy from time to time and
NovaStar  Mortgage  agrees to sell to the Company  mortgage loans  originated or
acquired by NovaStar  Mortgage.  The loan purchase agreement is non-exclusive as
to both parties and provides for a fair market value transfer of mortgage loans,
generally on a servicing-released  basis. The Company and NovaStar Mortgage also
entered into a loan servicing  agreement under which NovaStar Mortgage agrees to
service mortgage loans for the Company initially for a fixed dollar fee per loan
based on the fee in  comparable  arrangements.  The servicing  agreement  became
effective with the commencement of NovaStar  Mortgage's  servicing  operation in
July  1997.  The  Company  and  NovaStar   Mortgage   further  entered  into  an
administrative  services  outsourcing  agreement,  dated  as of June  30,  1997,
pursuant  to which  NovaStar  Mortgage  provides  to the  Company on a fee basis
certain  administrative  services,  including  consulting  with  respect  to the
development  of mortgage  loan  products,  loan  underwriting,  loan funding and
quality control.

     Indebtedness  of Management.  Messrs.  Hartman and Anderson are indebted to
the Company pursuant to forgivable promissory notes as described above.

     Certain  Business  Relationships.  In  connection  with a  commitment  from
General  Electric  Capital  Corporation  ("GE Capital") to purchase Units in the
Company's Private Placement of Units in 1996, the Company agreed that so long as
GE Capital owns at least ten percent of the outstanding  Common Stock,  assuming
full  exercise of all  Warrants,  GE Capital  will have the right to appoint one
director (of up to six authorized  directors) or,  alternatively,  to have board
observation  rights so long as it maintains  more than 20 percent of its initial
investment  in the  Company.  The  current  director  serving  pursuant to these
provisions  is Jenne K.  Britell,  who was  elected  to serve as an  Independent
Director with a term running until the 1999 annual meeting of stockholders.

     The Company also agreed,  unless GE Capital waives its  compliance,  (i) to
give GE Capital's  insurance affiliate FGIC three years' right of first offer to
issue credit  enhancements on the Company's  securitizations,  (ii) to permit GE
Capital's  mortgage company  affiliate GE Capital  Mortgage  Corporation to sell
subprime mortgage loans, conforming to underwriting  guidelines,  to the Company
on an arm's-length basis, and (iii) to pay, subject to the subsequent closing of
the Private Placement,  GE Capital's  reasonable legal and consulting fees up to
$40,000  incurred in the Private  Placement.  To ensure  that any  purchases  of
subprime  mortgage loans from GE Capital  Mortgage  Corporation  are executed at
arms-length,  the Company will obtain two independent prices related to any such
transaction.


                                       11
<PAGE>


     Notwithstanding  anything to the contrary set forth in any of the Company's
previous or future filings under the Securities Act of 1933, as amended,  or the
Securities  Exchange  Act of 1934,  as amended,  that might  incorporate  future
filings,  including  this Proxy  Statement,  in whole or in part,  the following
report and the Performance Graph shall not be incorporated by reference into any
such filings.

COMPENSATION COMMITTEE REPORT

     The  Compensation  Committee of the Board of Directors,  which is comprised
exclusively  of  independent   outside  directors,   administers  the  Company's
executive compensation program.

     NovaStar's  compensation  programs  are designed to help attract and retain
qualified and motivated individuals that will provide the leadership required to
achieve our strategic  goals,  which includes  sustaining  long-term value based
growth for stockholders.  Our philosophy is to link management's compensation to
the Company's  profitability  (return on stockholder  equity,  or ROE) and stock
price.  Our philosophy is also intended to encourage stock ownership by not only
management,  but all levels of employees. We believe a significant percentage of
total  executive  compensation  should  be  provided  through  incentive  equity
compensation that aligns management's interests with those of stockholders.  Our
goal  is to make  our  executives'  personal  net  worth  heavily  dependent  on
appreciation  in the value of NovaStar stock over the long-term and their income
dependent on the Company's dividends.

     The Company strives to integrate (i) reasonable levels of base salary, (ii)
annual  incentive equity bonus awards tied to operating  performance,  and (iii)
stock  option  awards,  to  ensure  management  has a  continuing  stake  in the
long-term success of NovaStar.

     The  Committee   believes  that  senior   management's  base  salaries  are
relatively low as compared to other  comparable  companies with whom the Company
competes for management  personnel.  However,  these executives have significant
compensation   potential  if  there  are   substantial   returns   generated  to
stockholders.   Executive   officers  are   eligible  to  receive   equity-based
compensation  through the  Company's  incentive  bonus  plan.  The bonus is paid
annually  one-half in cash and  one-half  in common  stock.  The program  awards
bonuses to executive  officers  out of a total pool  determined  by  stockholder
return on equity. The bonus pool is determined as follows:

<TABLE>
<CAPTION>
ROE in excess of Base Rate              Bonus as a percent of Average Equity
- --------------------------              ------------------------------------
<S>                                     <C>                           
Greater than 0% but less than 6%        10% x (Actual ROE - Base Rate)
Greater than 6%                         (10% x 6%)  15% x (Actual ROE - (Base Rate + 6%)
</TABLE>

Base Rate is the average Ten Year U.S. Treasury Rate plus 4%

     Under the Company's 1996 Stock Option Plan,  annual grants of stock options
are awarded to officers  and other key  employees  to retain and  motivate  such
persons to sustain and improve  long-term stock  performance.  Stock options are
granted at the  prevailing  market  value and have value to the holders  only if
NovaStar's stock price increases.  Typically,  grants become exercisable in four
equal annual increments.

                                        Compensation Committee

                                        Gregory T. Barmore
                                        Edward W. Mehrer


                                       12
<PAGE>


PERFORMANCE GRAPH

     The  following  graph  presents a total return  comparison of the Company's
Common Stock,  since the Company's  initial public  offering on October 30, 1997
through December 31, 1997, to the S&P Composite-500 Stock Index and the National
Association of Real Estate  Investment  Trusts,  Inc.  ("NAREIT")  Mortgage REIT
Index.  The total returns  reflects  stock price  appreciation  and the value of
dividends of the Company's Common Stock and for each of the comparative indices.
The  information  has been  obtained  from  sources  believed to be reliable but
neither its  accuracy  nor its  completeness  is  guaranteed.  The total  return
performance  shown on the graph is not  necessarily  indicative  of future total
return performance of the Company's Common Stock.

       Total Return Comparison Since the Company's Initial Public Offering
                           Through December 31, 1997*

 [THE FOLLOWING TABLE WAS REPRESENTED BY A LINE CHART IN THE PRINTED MATERIAL.]

                                                   October 31,      December 31,
                                                      1997             1997 

NovaStar Financial, Inc.                           $   100.00       $    88.42
S&P Composite-500 Index                                100.00           106.43
NAREIT Mortgage REIT Index                             100.00            94.17


*    $100 invested on October 31, 1997 in stock or index, including reinvestment
     of dividends.

             ITEM 2 - RATIFICATION OF INDEPENDENT PUBLIC ACCOUNTANTS

     The  Board of  Directors  has  selected  the  accounting  firm of KPMG Peat
Marwick LLP to audit the Company's  financial  statements for, and otherwise act
as the Company's  independent  certified public  accountants with respect to the
year ending  December 31, 1998.  The Board of Director's  selection of KPMG Peat
Marwick LLP for the current fiscal year is being presented to  stockholders  for
ratification at the Annual  Meeting.  To the Company's  knowledge,  neither KPMG
Peat Marwick LLP nor any of its partners  has any direct  financial  interest or
any  material  indirect  financial  interest  in the  Company,  or has  had  any
connection  since the  inception  of the Company in the  capacity  of  promoter,
underwriter,  voting trustee, director, officer or employee. A representative of
KPMG Peat Marwick LLP will be present at the Annual Meeting.

The Board of Directors  recommends that the shareholders vote "FOR" the proposal
to select KPMG Peat Marwick LLP as the Company's  independent  certified  public
accountants.


                                       13
<PAGE>


            ITEM 3 - PROPOSAL TO APPROVE TECHNICAL AMENDMENTS TO THE
           COMPANY'S CHARTER (I) TO CONFORM TO THE REQUIREMENTS OF THE
       NEW YORK STOCK EXCHANGE AND (II) TO CLARIFY THE APPLICATION OF THE
        COMPANY'S 9.8% REIT-QUALIFYING STOCK OWNERSHIP RESTRICTIONPRIVATE

     The Board of Directors has unanimously  approved proposed amendments to the
Company's  Articles of Amendment and Restatement  (the "Charter") and recommends
the shareholders approve the adoption of the amendments.

     First, Section 11.2.10 would be amended to read as follows:

          "Section  11.2.10  Settlements.  Nothing  contained  in this
     Article  XI  or  in  any  provision  hereof  shall  preclude  the
     settlement of any transaction entered into through the facilities
     of  the  NYSE  or  any  other  national  securities  exchange  or
     automated  inter-dealer  quotation system.  Following settlement,
     any  transferee in such  transaction  shall be subject to all the
     provisions and limitations set forth in this Article XI."

     This change in the  above-referenced  Section  will conform the language of
the  Section to the  requirements  of the New York Stock  Exchange.  It will not
affect  in any  way  the  validity  or  transferability  of  stock  certificates
currently  outstanding,  nor  will  the  change  affect  in any way the  capital
structure of the Company.

     Second, the definition of "Beneficial  Ownership" contained in Section 11.1
would be amended to read as follows:

          "Section 11.1  Beneficial  Ownership.  The term  "Beneficial
     Ownership"  shall mean beneficial  ownership as determined  under
     Rule 13d-3, as amended from time to time, adopted pursuant to the
     Securities Exchange Act of 1934 (the "1934 Act") of Capital Stock
     by a Person,  whether the interest in the shares of Capital Stock
     is held directly or indirectly (including by a nominee) and shall
     include  interests  that would be treated  as owned  through  the
     application  of Section  544 of the Code,  as modified by Section
     856(h)(1)(B)   of  the  Code.  The  terms   "Beneficial   Owner,"
     Beneficially  Owns"  and  "Beneficially  Owned"  shall  have  the
     correlative meanings."

     This change in the above-referenced  Section will clarify the definition of
"Beneficial  Ownership" in order to remove any ambiguity in the  application  of
the 9.8% REIT-qualifying stock ownership restriction. At present, the definition
is ambiguous and requires the Board of Directors to interpret  its  application.
The change  will  provide an  objective  reference  for  determining  beneficial
ownership  that  investors  may rely upon in  advance in making  their  purchase
decisions.  In addition,  the reference  adopted,  Rule 13d-3,  is already being
applied  for 1934 Act  reporting  purposes  by all  investors  with  significant
holdings  that  might  be  in  danger  of  exceeding  the  Charter's   ownership
limitations.  The  definition  of  beneficial  ownership,  when  read  with  the
REIT-qualifying  provisions in the Charter  restricting the ownership of capital
stock, may limit  opportunities  for stockholders to receive a premium for their
securities  that might otherwise exist if any person were to attempt to assemble
a block of shares in excess of the number of shares permitted under the Charter.
The  amendment  will not affect in any way the  validity or  transferability  of
stock certificates currently outstanding,  and nor will the change affect in any
way the capital structure of the Company.

     The adoption of the proposal to amend the language in the  above-referenced
Sections  requires the affirmative  vote of the majority of the shares of Common
Stock of the  Company  which  are  outstanding  and  eligible  to  vote.  If the
amendments are adopted by the shareholders,  they will become effective upon the
filing  of the  certificate  of  amendment  of the  Charter  with  the  Maryland
Department  of  Assessments  and  Taxation.   Such  filing  is  expected  to  be
accomplished immediately after the annual meeting of shareholders.

     The Board of  Directors  recommends  that the  shareholders  vote "FOR" the
proposal to amend these Sections of the Charter.


                                       14
<PAGE>


                                 OTHER BUSINESS

     The Board of Directors knows of no other matters which may be presented for
stockholder  action at the meeting.  However,  if other matters do properly come
before the meeting,  it is intended  that the persons  named in the proxies will
vote upon them in accordance with their best judgments.






                                       15
<PAGE>


                   STOCKHOLDER PROPOSALS - 1999 ANNUAL MEETING

     Stockholders are entitled to present  proposals for action at a forthcoming
stockholder's  meeting if they comply with the  requirements of the proxy rules.
Any  proposals   intended  to  be  presented  at  the  1999  Annual  Meeting  of
Stockholders  of the Company  must be received  at the  Company's  offices on or
before  November  30,  1998 in  order  to be  considered  for  inclusion  in the
Company's proxy statement and form proxy relating to such meeting.


                                        BY ORDER OF THE BOARD OF DIRECTORS


                                        Scott F. Hartman
                                        Chairman of the Board and Secretary

Westwood, Kansas
March 30, 1998


<PAGE>


                            NOVASTAR FINANCIAL, INC.
                                REVOCABLE PROXY

               For Annual Meeting of Shareholders on May 13, 1998
          This Proxy is Solicited on Behalf of the Board of Directors

     The undersigned hereby appoints Scott F. Hartman and Mark J. Kohirus, and
each of them, with full power of substitution to act as attorneys and proxies
for the undersigned to vote, as designated on the reverse side of this proxy,
all shares of the Common Stock of NovaStar Financial, Inc. (the "Company") which
the undersigned is entitled to vote at the Company's 1998 Annual Meeting of
Shareholders to be held at the Crowne Plaza Hotel, 4445 Main Street, Kansas
City, MO on May 13, 1998 at 3:00 p.m., Central Daylight Time, and at any and all
adjournments thereof.

Item 1 - ELECTION OF DIRECTORS.

            The Board recommends a vote FOR each of the listed items


|_| FOR the nominees listed below       |_|  WITHHOLD authority to vote for the 
                                             nominees listed below.             
 
                Nominees: W. Lance Anderson & Gregory T. Barmore

INSTRUCTION: To withhold authority to vote for any individual nominee, check the
"FOR" box and strike a line through that nominee's name.

Item 2 - RATIFICATION OF KPMG PEAT MARWICK as independent public accountants for
         the fiscal year ending December 31, 1998.

                    FOR            AGAINST             ABSTAIN
                    |_|              |_|                 |_|

Item 3 - TECHNICAL AMENDMENTS TO COMPANY'S CHARTER to conform to New York Stock
         Exchange requirements and clarify REIT stock ownership restriction.

                    FOR            AGAINST             ABSTAIN
                    |_|              |_|                 |_|


                           (Please See Reverse Side)


<PAGE>


     THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED,
THIS PROXY WILL BE VOTED FOR THE NOMINEES FOR DIRECTOR AND FOR EACH PROPOSAL. IN
THEIR DISCRETION, THE PROXIES ARE AUTHORIZED TO VOTE UPON SUCH OTHER BUSINESS AS
MAY  PROPERLY  COME  BEFORE  THE  MEETING.  AT THE  PRESENT  TIME,  THE BOARD OF
DIRECTORS KNOWS OF NO OTHER BUSINESS TO BE PRESENTED AT THE MEETING.


                                                                                
                                        Date:_____________________________, 1998
                                                                                
                                                                                
                                        ________________________________________
                                        Signature                               
                                                                                
                                        ________________________________________
                                        Signature                               
                                                                                
                                                                                
                                        (Please  sign exactly as name appears on
                                        stock   certificate.   Where   stock  is
                                        registered  jointly,   all  owners  must
                                        sign.  Corporate owners should sign full
                                        corporate name by an authorized  person.
                                        Executors,  administrators,  trustees or
                                        guardians  should  indicate their status
                                        when signing.)                          
                                                                                
                                        Please  complete,  sign  and  date  this
                                        proxy  and  return  it in  the  enclosed
                                        envelope.                               
                                        



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