C2 INC
DEF 14A, 2000-03-22
PUBLIC WAREHOUSING & STORAGE
Previous: WORLD MONITOR TRUST SERIES C, 424B3, 2000-03-22
Next: GERBER CHILDRENSWEAR INC, 3, 2000-03-22




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

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

Check the appropriate box:

[ ]  Preliminary Proxy Statement
[ ]  Confidential, for Use of the Commission Only (as permitted by
     Rule 14a-6(e)(2))
[X]  Definitive Proxy Statement
[ ]  Definitive  Additional  Materials
[ ]  Soliciting Material Pursuant to ss. 240.14a-11(c) or ss. 240.14a-12

                                    C2, INC.
                ------------------------------------------------
                (Name of Registrant as Specified in its Charter)


     ----------------------------------------------------------------------
     (Name of Person(s) Filing Proxy Statement if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

[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 filing for which the  offsetting  fee was paid
     previously.  Identify the previous filing by registration statement number,
     or the Form or Schedule and the date of its filing.

     1)   Amount Previously Paid:

     2)   Form, Schedule or Registration Statement No.:

     3)   Filing Party:

     4)   Date Filed:
<PAGE>

                                    C2, Inc.

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                            To Be Held April 27, 2000


          NOTICE IS HEREBY GIVEN, that the annual meeting of shareholders of C2,
Inc., a Wisconsin corporation, will be held on Thursday, April 27, 2000, at 9:00
a.m.,  local time, at the Galleria  Conference  Room,  Firstar Center,  777 East
Wisconsin Avenue, Milwaukee, Wisconsin, for the following purposes:

     1.   To elect five  directors to hold office until the 2001 annual  meeting
of the shareholders and until their successors are duly elected and qualified.

     2.   To  consider  and act upon such other  business as may  properly  come
before the meeting or any adjournment or postponement thereof.

          The Board of  Directors  has fixed the close of  business on March 15,
2000, as the record date for the  determination of the shareholders  entitled to
notice of, and to vote at, the annual meeting or any adjournment or postponement
thereof.

          A proxy for the annual meeting and a proxy statement are enclosed.


                                         By Order of the Board of Directors
                                         C2, Inc.


                                         /s/ David E. Beckwith
                                         David E. Beckwith
                                         Secretary

March 22, 2000



YOUR VOTE IS  IMPORTANT  NO MATTER HOW LARGE OR SMALL YOUR  HOLDINGS  MAY BE. TO
ASSURE YOUR  REPRESENTATION  AT THE  MEETING,  PLEASE FILL IN, SIGN AND PROMPTLY
MAIL  BACK  THE  ENCLOSED  PROXY,  WHICH  IS  BEING  SOLICITED  BY THE  BOARD OF
DIRECTORS.  IF, FOR ANY REASON, YOU SUBSEQUENTLY  CHANGE YOUR PLANS, YOU MAY, OF
COURSE, REVOKE YOUR PROXY AT ANY TIME BEFORE IT IS ACTUALLY VOTED.

<PAGE>

                                    C2, Inc.
                         700 N. Water Street, Suite 1200
                           Milwaukee, Wisconsin 53202


                                 PROXY STATEMENT
                                       For
                         ANNUAL MEETING OF SHAREHOLDERS
                            To Be Held April 27, 2000



          This proxy  statement is being  furnished to shareholders by the Board
of Directors  (the  "Board") of C2, Inc. (the  "Company")  beginning on or about
March 22, 2000, in connection  with a  solicitation  of proxies by the Board for
use at the annual  meeting of  shareholders  to be held on  Thursday,  April 27,
2000, at 9:00 a.m., local time, at the Galleria Conference Room, Firstar Center,
777  East  Wisconsin  Avenue,  Milwaukee,  Wisconsin  and  all  adjournments  or
postponements  thereof (the "Annual  Meeting") for the purposes set forth in the
attached Notice of Annual Meeting of Shareholders.

          Execution of a proxy given in response to this  solicitation  will not
affect a shareholder's right to attend the Annual Meeting and to vote in person.
Presence at the Annual Meeting of a shareholder  who has signed a proxy does not
in itself revoke a proxy.  Any  shareholder  giving a proxy may revoke it at any
time before it is exercised by giving  notice  thereof to the Company in writing
or in open meeting.

          A proxy,  in the  enclosed  form,  which is  properly  executed,  duly
returned to the Company and not  revoked  will be voted in  accordance  with the
instructions  contained therein. The shares represented by executed but unmarked
proxies will be voted FOR the five persons  nominated  for election as directors
and on such other  business or matters which may properly come before the Annual
Meeting in accordance  with the best judgment of the persons named as proxies in
the enclosed form of proxy. Other than the election of directors,  the Board has
no knowledge of any matters to be presented  for action by the  shareholders  at
the Annual Meeting.

          Only holders of record of the Company's common stock, $1 par value per
share (the  "Common  Stock"),  at the close of business on March 15,  2000,  are
entitled  to  vote  at the  Annual  Meeting.  On  that  date,  the  Company  had
outstanding and entitled to vote 5,202,664 shares of Common Stock, each of which
is entitled to one vote per share.

<PAGE>

                              ELECTION OF DIRECTORS

          At the Annual  Meeting,  the  shareholders  will elect five directors,
each to hold office until the 2001 annual meeting of shareholders  and until his
or her successor is duly elected and qualified.  Set forth below are the Board's
nominees to serve as  directors of the Company.  Unless  shareholders  otherwise
specify,  the shares  represented by the proxies received will be voted in favor
of the election as directors of the five persons named as nominees  herein.  The
Board has no reason to believe that any of the listed nominees will be unable or
unwilling  to serve as a director  if  elected.  However,  in the event that any
nominee  should be unable to serve or for good cause will not serve,  the shares
represented by proxies  received will be voted for another  nominee  selected by
the Board.

          The following  sets forth certain  information,  as of March 15, 2000,
about the  Board's  nominees  for  election  at the  Annual  Meeting.  Except as
otherwise  noted,  each  nominee  has  engaged in the  principal  occupation  or
employment and has held the offices shown for more than the past five years.

          Nicholas F. Brady,  69, has been a director of the Company since March
1998.  Mr.  Brady has served as  Chairman of the Board of Darby  Advisors,  Inc.
since February 1993; Chairman of Darby Overseas Investments, Ltd. since February
1994;  Chairman of Darby Emerging  Markets  Investments LDC since November 1994;
Chairman of Darby Chile Fund, LLC and Darby Chile Holdings,  Ltd. since February
1996;  and as  Secretary  of the  United  States  Department  of  Treasury  from
September  1988 until January 1993. Mr. Brady is also a director of Amerada Hess
Corporation, H. J. Heinz Company and various Templeton Mutual Funds.

          William T.  Donovan,  48, has been a director  of the  Company and has
served as Chairman and Chief  Financial  Officer of the Company  since  December
1997.  Mr.  Donovan has been a  principal  of Lubar & Co.  (venture  capital and
investments)  located in Milwaukee,  Wisconsin since 1980. Mr. Donovan is also a
director of Grey Wolf, Inc.

          William H. Lacy, 55, has been a director of the Company since February
2000.  Mr.  Lacy  served as  Chairman  and Chief  Executive  Officer of Mortgage
Guaranty Insurance Corporation located in Milwaukee, Wisconsin from 1996 to 1999
and as its  President  from 1987 to 1996.  Mr. Lacy also served as Chairman  and
Chief  Executive  Officer of MGIC Investment  Corporation  located in Milwaukee,
Wisconsin  (secondary mortgage market activities) from 1987 to 1999. Mr. Lacy is
also a director of Johnson Controls, Inc.

          David J. Lubar,  45, has been a director of the Company since November
1997 and  President of the Company  since  December  1997.  Mr. Lubar has been a
principal of Lubar & Co. (venture capital and investments) located in Milwaukee,
Wisconsin since 1983.

          Sheldon  B.  Lubar,  70,  has been a  director  of the  Company  since
December  1997.  Mr.  Lubar is also the  Chairman and a principal of Lubar & Co.
(venture capital and investments) located in Milwaukee,  Wisconsin. Mr. Lubar is
also  a  director  of  Weatherford  International,  Inc.,  Firstar  Corporation,
Massachusetts  Mutual Life Insurance Co., Jefferies Group, Inc., MGIC Investment
Corporation and various private, industrial companies.


                                      -2-
<PAGE>

          Sheldon B. Lubar is the father of David J. Lubar and the father-in-law
of Oyvind Solvang, Vice President of the Company.

          Directors  will be  elected  by a  majority  of the votes  cast at the
Annual Meeting (assuming a quorum is present). An abstention from voting will be
tabulated as a vote withheld on the election,  and will be included in computing
the number of shares  present for  purposes  of  determining  the  presence of a
quorum,  but will not be considered in determining  whether each of the nominees
has  received a majority  of the votes cast at the Annual  Meeting.  A broker or
nominee holding shares registered in its name, or the name of its nominee, which
are  beneficially  owned by  another  person  and for which it has not  received
instructions as to voting from the beneficial  owner, has the discretion to vote
the beneficial owner's shares with respect with to the election of directors.

THE BOARD RECOMMENDS THE FOREGOING  NOMINEES FOR ELECTION AS DIRECTORS AND URGES
EACH SHAREHOLDER TO VOTE "FOR" ALL NOMINEES.  SHARES OF COMMON STOCK REPRESENTED
BY EXECUTED BUT UNMARKED PROXIES WILL BE VOTED "FOR" ALL NOMINEES.


                               BOARD OF DIRECTORS

General

          The  Board  held  three  meetings  in 1999.  The  Company  has  Audit,
Compensation and Finance  Committees of the Board. The Audit Committee  consists
of Albert  O.  Nicholas  (Chairperson)  and  Messrs.  Brady  and S.  Lubar.  The
principal  functions  performed by the Audit Committee,  which met once in 1999,
are to meet with the Company's  independent public accountants before the annual
audit to review  procedures and the scope of the audit; to review the results of
the audit;  to review the financial  control  mechanisms used by the Company and
the adequacy of the Company's accounting and financial controls; and to annually
recommend to the Board a firm of independent  public accountants to serve as the
Company's auditors. The Audit Committee does not currently have a formal written
charter, but intends to adopt one by June 14, 2000.

          The Compensation  Committee consists of Messrs. Brady, Nicholas and S.
Lubar. The principal functions of the Compensation Committee,  which met once in
1999, are to administer the Company's deferred and incentive compensation plans;
to  annually  evaluate  salary  grades  and  ranges;  to  establish   guidelines
concerning  average  compensation  increases;   and  to  specifically  establish
compensation  (except for awards under the Company's  equity incentive plans) of
all officers, directors and subsidiary or division presidents.

          The Finance  Committee  consists of Messrs.  Donovan,  D. Lubar and S.
Lubar. The principal function of the Finance Committee,  which met once in 1999,
is to review prospective  acquisition candidates,  the structure,  financing and
terms of prospective  acquisitions and the financing arrangements of the Company
and its subsidiaries.

          The Company does not have a nominating  committee to consider  persons
recommended   by   shareholders   to  become   nominees.   Recommendations   for
consideration by


                                      -3-
<PAGE>

the Company  should be sent to the Secretary of the Company in writing  together
with appropriate biographical information concerning each proposed nominee.

Director Compensation

          Each of Messrs.  Brady,  Nicholas and S. Lubar  received an option for
12,000  shares of Common Stock at a per share  exercise  price of $4.00 in March
1999, in accordance  with the terms of the Company's 1998 Equity  Incentive Plan
(the "Incentive  Plan"). On February 8, 2000, upon being named a director of the
Company,  Mr. Lacy received an option for 12,000 shares of Common Stock at a per
share exercise price of $5.00 under the Incentive  Plan.  Under the terms of the
Incentive  Plan, the Company is authorized to grant to each person first elected
as a non-employee  director of the Company an option for 12,000 shares of Common
Stock. Options granted to non-employee directors under the Incentive Plan have a
per share  exercise price equal to 100% of the market value of a share of Common
Stock on the date of grant as  determined  by the Board of Directors  and become
exercisable ratably at 20% per year over a period of five years from the date of
grant.


                             PRINCIPAL SHAREHOLDERS

          The  following  table sets forth  certain  information  regarding  the
beneficial  ownership of Common Stock as of March 5, 2000, by: (i) each director
and  nominee;  (ii)  each  of  the  executive  officers  named  in  the  Summary
Compensation  Table set forth below;  (iii) all of the  directors,  nominees and
executive  officers  (including  the  executive  officers  named in the  Summary
Compensation  Table) as a group;  and (iv) each person or other  entity known by
the  Company to own  beneficially  more than 5% of the Common  Stock.  Except as
otherwise indicated in the footnotes,  each of the holders listed below has sole
voting and investment power over the shares  beneficially  owned. The beneficial
ownership set forth below is based on information provided to the Company by the
beneficial owners.

                                      Number of Shares
      Name and Address               Beneficially Owned (1)     Percent of Class
- ---------------------------------    ----------------------     ----------------

Sheldon B. Lubar                         1,063,143 (2)               20.2%
700 N. Water Street
Suite 1200
Milwaukee, WI   53202

David J. Lubar                             939,164 (3)               17.8
700 N. Water Street
Suite 1200
Milwaukee, WI   53202

0yvind Solvang                             660,086 (4)               12.5
700 N. Water Street
Suite 1200
Milwaukee, WI   53202


                                      -4-
<PAGE>

                                      Number of Shares
      Name and Address               Beneficially Owned (1)     Percent of Class
- ---------------------------------    ----------------------     ----------------

Susan Lubar Solvang                       $660,086 (5)               12.5%
700 N. Water Street
Suite 1200
Milwaukee, WI   53202

Kristine Lubar MacDonald                   638,014 (6)               12.1
700 N. Water Street
Suite 1200
Milwaukee, WI   53202

Joan P. Lubar                              584,973 (7)               11.1
700 N. Water Street
Suite 1200
Milwaukee, WI  53202

Marianne S. Lubar                          423,927 (8)                8.1
700 N. Water Street
Suite 1200
Milwaukee, WI   53202

Albert O. Nicholas                         313,100                    6.0
700 N. Water Street
Suite 1010
Milwaukee, WI   53202

Nicholas F. Brady                          280,700                    5.3
1133 Connecticut Ave. NW,
Suite 200
Washington, DC  20036

William T. Donovan                         167,816 (9)                3.1
700 N. Water Street
Suite 1200
Milwaukee, WI   53202

William H. Lacy                                  0                     --
700 N. Water Street
Suite 1200
Milwaukee, WI   53202

All directors and executive officers     3,445,709                   65.5
as a group (7 persons).

(1)  Includes shares of Common Stock issuable upon the exercise of stock options
     exercisable within 60 days of March 5, 2000.

(2)  Shares  reported by Sheldon  Lubar include  182,000  shares held by various
     Lubar family minor children's trusts over which Sheldon Lubar may be deemed
     to share voting power and investment  power as a trustee.  Of these shares,
     50,000  shares are also  included  as  beneficially  owned by David  Lubar.
     Shares  reported by Sheldon Lubar also include 415,615 shares held directly
     by  Sheldon  Lubar's  wife  and  8,312  shares  held  by the  Lubar  Family
     Foundation  for which she may be deemed to have voting power and investment
     power as a director.  The remaining 457,216 shares are held directly by Mr.
     Lubar or his retirement plans.


                                      -5-
<PAGE>

(3)  Shares  reported by David Lubar include 501,628 shares over which he may be
     deemed to share voting power and investment power as a trustee. David Lubar
     shares  voting and  investment  power over  423,250  shares held by various
     Lubar family minor  children's  trusts.  Of these  shares,  50,000 are also
     included as beneficially owned by Sheldon Lubar and 78,378 represent shares
     for which  David  Lubar's  wife shares  voting and  investment  power.  The
     remaining 437,536 shares are held by David Lubar directly.

(4)  Shares  reported by 0yvind Solvang  include 50,000 shares over which he may
     be deemed to share voting power and  investment  power as trustee,  433,086
     shares held  directly by his wife (Susan L.  Solvang),  and 143,000  shares
     over  which  his wife may be deemed to share  voting  power and  investment
     power as a trustee.

(5)  Shares  reported by Susan L.  Solvang  include  433,086  shares held by her
     directly,  42,000  shares held  directly by her husband  (0yvind  Solvang),
     143,000  shares  for  which she may be  deemed  to share  voting  power and
     investment power as a trustee,  and 50,000 shares for which her husband may
     be deemed to share voting power and investment power as a trustee.

(6)  Shares reported by Kristine L. MacDonald include 425,546 shares held by her
     directly  and  213,368  shares for which she may be deemed to share  voting
     power and investment power as a trustee.

(7)  Shares  reported  by Joan  P.  Lubar  include  441,973  shares  held by her
     directly  and  143,000  shares for which she may be deemed to share  voting
     power and investment power as a trustee.

(8)  Shares  reported by Marianne S. Lubar  include  415,615  shares held by her
     directly and 8,312 shares held by the Lubar Family Foundation for which she
     may be deemed to have voting power and investment power as a director.

(9)  Shares  reported  by William T.  Donovan  include  20,000  shares held by a
     partnership  in  which  Mr.  Donovan  is a  general  partner.  Mr.  Donovan
     disclaims beneficial interest in 15,935 of these shares.




              [THE REMAINDER OF THIS PAGE INTENTIONALLY LEFT BLANK]


                                      -6-
<PAGE>

                             EXECUTIVE COMPENSATION

Summary Compensation Information

          The following  table sets forth  certain  information  concerning  the
compensation  earned last year by each of the Company's most highly  compensated
executive officers whose total cash compensation exceeded $100,000 in the fiscal
year ended  December  31,  1999.  The persons  named in the table are  sometimes
referred to herein as the "named executive officers."
<TABLE>

                           Summary Compensation Table
<CAPTION>

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

                                                                               Securities
           Name and                                                          Underlying Stock          All Other
      Principal Position          Year      Salary($)       Bonus($)            Options(#)           Compensation($)
      ------------------          ----      --------        -------            ----------           ---------------
<S>                               <C>       <C>             <C>                  <C>                   <C>
William T. Donovan                1999      $155,000             $0              100,000               $2,320 (1)

David J. Lubar                    1999      $106,000             $0              100,000               $1,610 (1)

Oyvind Solvang                    1999      $106,000        $14,000               60,000               $1,760 (1)

(1)      The amount includes matching contributions made under the Company's 401(k) plan.

</TABLE>

Stock Options

          The Company has in effect the Incentive Plan pursuant to which options
to purchase  Common Stock may be granted to officers and other key  employees of
the  Company  and  its  subsidiaries.   The  following  table  presents  certain
information  as to grants of stock options made during fiscal 1999 to William T.
Donovan,  David J. Lubar and Oyvind  Solvang.  No other  executive  officer  was
granted options in fiscal 1999.
<TABLE>
                               Option Grants in 1999 Fiscal Year
<CAPTION>
                                                                                     Potential Realizable Value at
                                                                                       Assumed Annual Rates of Stock
                                                                                            Price Appreciation
                                     Individual Grants                                      For Option Term (2)
                              -----------------------------------------------------         -------------------

                                           % of Total                                                      At 10%
                               Options      Options       Exercise                     At 5% Annual        Annual
                               Granted     Granted to       Price       Expiration        Growth           Growth
Name                           (#)(1)      Employees      ($/Share)        Date            Rate             Rate
- ----                           ------      ---------      ---------     ----------         ----             ----
<S>                            <C>           <C>           <C>            <C>            <C>              <C>
William T. Donovan.......      100,000       38.5%         $4.00          3/4/09         $251,558         $637,497

David J. Lubar...........      100,000       38.5%         $4.00          3/4/09         $251,558         $637,497

Oyvind Solvang...........       60,000       23.0%         $4.00          3/4/09         $150,934         $382,498

- ------------
</TABLE>

                                      -7-
<PAGE>


(1)  The  options  reflected  in the table were  granted  on March 4, 1999,  and
     became or will become exercisable in 20% increments on March 4, 2000, 2001,
     2002, 2003 and 2004.

(2)  This  presentation  is intended to disclose the potential value which would
     accrue to the optionee if the option were exercised the day before it would
     expire and if the per share value had appreciated at the compounded  annual
     rate indicated in each column.  The assumed rates of appreciation of 5% and
     10% are prescribed by the rules of the  Securities and Exchange  Commission
     regarding disclosure of executive compensation. The assumed annual rates of
     appreciation are not intended to forecast possible future appreciation,  if
     any, with respect to the price of the Common Stock.

Report on Executive Compensation

          The  Company's  approach to  compensating  its  executive  officers is
different  from  that  of  many  public   corporations.   The  Chairman  of  the
Compensation Committee (Sheldon B. Lubar) makes his recommendations for salaries
and  bonuses  to  the  Compensation  Committee  and  those  recommendations  are
generally  approved by the  Committee.  To date,  the factors  considered by the
Chairman  have been the  financial  performance  of the Company or the operating
unit  for  which  the  executive  has  responsibility  and  the  achievement  of
non-financial  goals in the business  plan or developed  during the fiscal year.
Financial  performance is measured by actual  operating cash flow and net income
compared to the amounts  included in the business  plan  developed  prior to the
beginning of the fiscal year, but any secular developments affecting performance
which may have occurred during the fiscal year are considered.  The Chairman has
not given any specific weight to any one factor.

          Section  162(m)  Limitation.  The  Company  anticipates  that all 2000
compensation to executives will be fully  deductible under Section 162(m) of the
Internal Revenue Code. Therefore,  the Compensation  Committee determined that a
policy with respect to qualifying  compensation  paid to executive  officers for
deductibility is not necessary.

                                    C2, Inc.

                             COMPENSATION COMMITTEE

                                Sheldon B. Lubar
                                Nicholas F. Brady
                               Albert O. Nicholas



                                      -8-
<PAGE>

                             PERFORMANCE INFORMATION

          The following graph compares on a cumulative basis changes since March
5, 1999 (the date on which the Common  Stock was first  publicly  traded) in (a)
the total  shareholder  return on the Common  Stock with (b) the total return on
the NASDAQ Index and (c) the total return on the Russell 2000 Index.  Due to the
nature of the  Company's  business,  no published  industry or  line-of-business
index exists and, the Company does not believe it can reasonably identify a peer
group for comparison.  The changes have been measured by dividing (a) the sum of
(i) the  amount of  dividends  for the  measurement  period,  assuming  dividend
reinvestment,  and (ii) the difference between the price per share at the end of
and the beginning of the measurement  period,  by (b) the price per share at the
beginning  of the  measurement  period.  The graph  assumes $100 was invested on
March 5, 1999 in Common Stock, the NASDAQ Index and the Russell 2000 index.


                               [Performance Graph]



                           March 5,   June 30,    September 30,    December 31,
                            1999        1999          1999            1999
                         -------------------------------------------------------

         C2, Inc.           $100      $104.17      $  95.83        $  82.29
         Nasdaq              100       114.93        117.50          174.12
         Russell 2000        100       114.99        107.36          126.82


                                      -9-
<PAGE>

                              CERTAIN TRANSACTIONS

          The Lubar  family,  Lubar & Co.  Incorporated,  Venture  Capital Fund,
L.P., a fund managed by Lubar & Co., and William T. Donovan own 5.3%, 0.8%, 6.0%
and 0.7%,  respectively,  of Emmpak Foods,  Inc., a customer of Total  Logistics
Control,  LLC, a 66.67% owned  subsidiary  of the Company.  During the Company's
1999 fiscal year, Emmpak Foods, Inc. accounted for approximately $2.8 million in
gross  revenue for Total  Logistics  Control,  LLC.  David J. Lubar  serves as a
director of Emmpak Foods, Inc.

          Sheldon B.  Lubar and David J. Lubar are  officers  and  directors  of
Lubar & Co.  Incorporated,  and each own 50% of its capital stock. The Company's
headquarters shares offices with Lubar & Co.  Incorporated.  The office building
is owned by 700 North Water LLC,  which is owned  primarily by Sheldon B. Lubar,
David J. Lubar and the Lubar  family  (90%) and  William T.  Donovan  (5%).  The
Company  pays its pro rata share of the rent,  utilities  and other  expenses of
these premises. These expenses are approximately $7,000 per month.


             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

          Section  16(a) of the  Securities  Exchange  Act of 1934  requires the
Company's  directors and  executive  officers to file reports  concerning  their
ownership  of  Company  equity  securities  with  the  Securities  and  Exchange
Commission  and the  Company.  Based  solely  upon  information  provided to the
Company by individual  directors and executive  officers,  the Company  believes
that during the fiscal year ended  December  31,  1999,  all its  directors  and
executive officers complied with the Section 16(a) filing  requirements,  except
that Form 5 filings  required with respect to the receipt of options to purchase
Common Stock by Sheldon B. Lubar,  Nicholas F. Brady, Albert O. Nicholas,  David
J. Lubar, William T. Donovan and 0yvind Solvang were not timely filed.


                                  MISCELLANEOUS

Independent Auditors

          Arthur Andersen LLP acted as the independent  auditors for the Company
in 1999 and it is anticipated that such firm will be similarly  appointed to act
in 2000.  Representatives  of Arthur  Andersen LLP are expected to be present at
the Annual  Meeting with the  opportunity to make a statement if they so desire.
Such representatives are also expected to be available to respond to appropriate
questions.


                                      -10-
<PAGE>

Shareholder Proposals

          Proposals  that  shareholders  of the Company intend to present at and
have included in the Company's  proxy  statement for the 2001 annual  meeting of
shareholders  pursuant to Rule 14a-8 under the Securities  Exchange Act of 1934,
as amended  ("Rule  14a-8"),  must be  received  by the  Company by the close of
business on November 20, 2000. Additionally, if the Company receives notice of a
shareholder  proposal  submitted  otherwise than pursuant to Rule 14a-8 (i.e., a
proposal  a  shareholder  intends  to  raise  at  the  2001  annual  meeting  of
shareholders  but  does not  intend  to have  included  in the  Company's  proxy
statement for such meeting) after February 5, 2001, the persons named in proxies
solicited by the Board for the 2001 annual meeting of shareholders  may exercise
discretionary voting power with respect to such proposal.

Other Matters

          The  cost of  soliciting  proxies  will be borne  by the  Company.  In
addition to soliciting proxies by mail, proxies may be solicited  personally and
by telephone  by certain  officers  and regular  employees  of the Company.  The
Company will reimburse brokers and other nominees for their reasonable  expenses
in communicating with the persons for whom they hold Common Stock.

                                        By Order of the Board of Directors
                                        C2, Inc.


                                        /s/ David E. Beckwith
                                        David E. Beckwith
                                        Secretary

March 22, 2000


                                      -11-

<PAGE>

- --------------------------------------------------------------------------------
                                    C2, INC.
       Proxy for Annual Meeting of Shareholders to be held April 27, 2000

     The undersigned  constitutes  and appoints  WILLIAM T. DONOVAN and DAVID E.
BECKWITH,  or either of them,  the true and lawful  proxies of the  undersigned,
with full power of substitution,  to vote as designated below, all shares of C2,
Inc.  which  the  undersigned  is  entitled  to vote at the  annual  meeting  of
shareholders  of such  corporation to be held at the Galleria  Conference  Room,
Firstar Center,  777 East Wisconsin  Avenue,  Milwaukee,  Wisconsin on April 27,
2000,  at 9:00 A.M.,  Central Time,  and at all  adjournments  or  postponements
thereof.

1. Election          [ ] FOR all nominees listed      [ ] WITHHOLD AUTHORITY
   of Directors          below (except as marked          to vote for all
                         to the contrary below)           nominees listed below

Nicholas  F. Brady,  William T.  Donovan,  David J. Lubar,  Sheldon B. Lubar and
William H. Lacy

(INSTRUCTION:  To withhold authority to vote for any individual  nominee,  write
that nominee's name on the space provided below.)

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

2.   In their  discretion  upon all such other  business  as may  properly  come
     before the meeting.

     THE UNDERSIGNED  HEREBY REVOKES ANY OTHER PROXY HERETOFORE  EXECUTED BY THE
     UNDERSIGNED  FOR THE  MEETING  AND  ACKNOWLEDGES  RECEIPT  OF NOTICE OF THE
     ANNUAL MEETING AND THE PROXY STATEMENT.

                         (Please sign on the other side)
- --------------------------------------------------------------------------------

- --------------------------------------------------------------------------------
PROXY NO.                (Continued from other side)               NO. OF SHARES

          The shares  represented  by this proxy when properly  executed will be
     voted in the manner directed herein by the undersigned shareholder; but, if
     no direction is indicated, this proxy will be voted FOR Item 1.

                                   DATE:  ________________________________, 2000

                                   Signature ___________________________________

                                   Signature if held jointly ___________________

                                   Please sign  exactly as your name  appears on
                                   your stock  certificate.  Joint owners should
                                   each sign  personally.  A corporation  should
                                   sign full corporate  name by duly  authorized
                                   officers  and  affix   corporate  seal.  When
                                   signing as attorney, executor, administrator,
                                   trustee or guardian, give full title as such.

    PLEASE SIGN AND MAIL PROXY IN THE ENCLOSED ENVELOPE. NO POSTAGE REQUIRED.
     THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF C2, INC.
- --------------------------------------------------------------------------------



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