APPROVED FINANCIAL CORP
DEF 14A, 1998-06-26
LOAN BROKERS
Previous: CHARLES RIVER ASSOCIATES INC, 10-Q, 1998-06-26
Next: U S WEST INC /DE/, 8-K/A, 1998-06-26






                            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 Section 240.14a-11(c) or Section 240.14a-12


                            Approved Financial Corp.
                (Name of Registrant as Specified in its Charter)


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

Payment of Filing Fee (Check the appropriate box):

(X)  No fee required

( )  Fee computed on table below per Exchange Act Rules 14a-6(i)(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>




                                   Insert logo
                            APPROVED FINANCIAL CORP.
                             3420 Holland Road # 107
                         Virginia Beach, Virginia 23452


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           To Be Held On July 27, 1998
                        At 2:30 PM prevailing local time

To the Stockholders of Approved Financial Corp:

         The Annual  Meeting of  Stockholders  ("Annual  Meeting")  of  Approved
Financial Corp. (the "Company" or "Approved"),  a Virginia Corporation,  will be
held at the Ramada  Plaza Resort  Oceanfront  at 57th  Street,  Virginia  Beach,
Virginia  23451 on Monday,  July 27, 1998 at 2:30 PM prevailing  local time, for
the following purposes:

         1.       To elect ten  Directors  to the Board of  Directors,  three to
                  serve until the annual meeting of  stockholders  to be held in
                  the year  2001;  three to serve  until  the year  2000  annual
                  meeting of stockholders; and four to serve until the year 1999
                  annual meeting of stockholders.
         2.       To ratify  the  appointment  of  Coopers & Lybrand  L.L.P.  as
                  independent  accountants  for the  Company for the 1998 fiscal
                  year; and
         3.       To transact  such other  business  as may be properly  brought
                  before the meeting and any adjournment  thereof.  The Board is
                  presently aware of no other business to come before the Annual
                  Meeting.

         The Board of Directors has fixed the close of business on June 23, 1998
as the record date for the  determination  of  stockholders  entitled to receive
notice of and to vote at the Annual Meeting or any adjournment  thereof.  Shares
of Common Stock can be voted at the Annual Meeting only if the holder is present
at the Annual Meeting in person or by valid proxy.  We hope that you will attend
the meeting in person.  Your Board of Directors and  management  look forward to
greeting  those  stockholders  able to attend.  We thank you for your support of
Approved.

                                             By Order of the Board of Directors,

                                             /s/ Allen D. Wykle
                                             -----------------------------------
                                             Allen D. Wykle
                                             Chairman of the Board and Chief
                                                Executive Officer
Virginia Beach, Virginia
June 26, 1998


                                    IMPORTANT
   Whether or not you plan to attend,  please SIGN, DATE and RETURN the enclosed
   Proxy in the enclosed  postage paid  envelope.  If you do attend the meeting,
   you may, if you wish, revoke your Proxy and vote your shares in person.


<PAGE>





                                 PROXY STATEMENT


General Information

         This Proxy  Statement and enclosed form of proxy are being furnished in
connection with the  solicitation of proxies on behalf of the Board of Directors
(the  "Board" or the "Board of  Directors")  of Approved  Financial  Corp.  (the
"Company" or "Approved"), a Virginia Corporation,  for use at the Annual Meeting
of  Stockholders  to be  held on  July  27,  1998  at the  Ramada  Plaza  Resort
Oceanfront at 57th Street, Virginia Beach, Virginia 23451, at 2:30 PM prevailing
local  time and any  adjournment  thereof,  for the  purposes  set  forth in the
accompanying Notice of Annual Meeting of Stockholders.  Any proxy given pursuant
to such  solicitation  and received in time for the Annual Meeting will be voted
as specified in such proxy. If no instructions are given,  proxies will be voted
FOR all proposals  listed in the Notice of Annual Meeting of Stockholders and in
the  discretion of the proxies named on the proxy card with respect to any other
matter properly brought before the Annual Meeting.

         Only  stockholders  of record at the close of business on June 23, 1998
are entitled to notice of and to vote at the Annual  Meeting or any  adjournment
thereof.  At the close of business on June 23,1998,  there were 5,512,114 shares
of the Company's  Common Stock,  par value $1.00 per share (the "Common Stock"),
outstanding  and the  Company  has no other  class of voting  equity  securities
outstanding.  Each share of Common Stock  entitles the record holder  thereof to
one vote on all matters properly brought before the Annual Meeting. The presence
at  the  Annual  Meeting  of a  majority  of  the  votes  entitled  to be  cast,
represented in person or by proxy,  will constitute a quorum for the transaction
of business at the Annual  Meeting.  A person giving the enclosed  proxy has the
power to revoke it any time before it is exercised by (i)  attending  the Annual
Meeting  and  giving the  Secretary  notice of his or her  intention  to vote in
person,  (ii) duly  executing  and  delivering a proxy  bearing a later date, or
(iii)  sending a written  notice of  revocation to the Secretary of the Company,
3420 Holland Road #107, Virginia Beach, Virginia 23452.

         The cost of  solicitation  will be borne by the  Company.  Arrangements
have been  made  with  Company's  registrar  and  transfer  agent,  and  various
depositories,  custodians,  nominees  and  fiduciaries  for  the  forwarding  of
solicitation  material to the beneficial owners of the Common Stock. First Union
National Bank,  Corporate Trust Department,  was appointed by the Company as the
tabulating  agent for all proxy votes. A tabulation  report will be available to
the Inspector of Elections at the Annual Meeting.

         Abstentions  may  be  specified  on  all  proposals  being   submitted.
Abstentions and votes from brokerage firms on behalf of their clients who do not
furnish  voting  instructions  within  ten days of the Annual  Meeting  ("broker
non-votes"), will be treated as shares that are present and entitled to vote for
purposes of determining the presence of a quorum, but as unvoted for purposes of
determining the approval of any matter submitted to the Stockholders for a vote.

         The  Annual  Report to  Stockholders  is being sent at the same time as
this Proxy  Statement  and Form of Proxy.  Such Annual  Report does not form any
part of the proxy  solicitation  materials.  The date of this Proxy Statement is
the approximate date on which the Proxy Statement,  Form of Proxy and the Annual
Report to Stockholders were first mailed or given to Stockholders.




Board of Directors

         The Company has nine  Directors as of June 23, 1998.  On July 25, 1997,
the Board of Directors  ratified the Company's  Amended and Restated Articles of
Incorporation,  which  provides that the Board of Directors  shall consist of at
least five Directors.  The Company's Amended and Restated Bylaws,  also ratified
by the  Board at its  meeting  of July 25,  1997,  provides  that the  number of
Directors shall be no less than five and not more than fifteen.  In the past all
Directors  were  elected at the same time for a term of one year,  however,  the
Board of Directors,  at a meeting on May 1, 1998 amended the  Company's  Amended
and  Restated  Bylaws to  provide  for three  classes of members of the Board of
Directors,  with each  class to be as nearly  equal in  number of  Directors  as
possible.  At the Annual  Meeting  to be held July 27,  1998,  three  classes of
Directors  will be elected,  a class  consisting of four Directors to be elected
for a term of one year, a class  consisting of three Directors to be elected for
a term of two years and a class  consisting of three Directors to be elected for
a term of three years,  all to serve until his or her  successor is duly elected
and qualified. Beginning with the Annual Meeting of Stockholders in 1999, and at
each annual meeting  thereafter,  the successors to the class of Directors whose
terms  expire at that time are to be elected to hold  office for a term of three
years, and until their respective successors are elected and qualified,  so that
the term of one class of  Directors  expires  at each  such  annual  meeting.  A
Director may be removed at any time, with or without cause, at a special meeting
of Stockholders  called for that purpose,  by a vote of a majority of the shares
of stock represented and entitled to vote at such meeting.  At any such meeting,
a successor to such Director may be elected for his unexpired term. In the event
of any vacancy caused by death,  resignation,  retirement,  disqualification  or
removal from office of a Director,  or by failure of the stockholders to elect a
successor to a Director who has been  removed,  the Board of Directors  may fill
such vacancy by vote of a majority of all the Directors  then in office,  though
less than a quorum. Directors so elected shall serve for the full unexpired term
of their predecessors,  and until their successor is duly elected and qualified,
unless sooner displaced.

PROPOSAL 1.

ELECTION OF DIRECTORS.

         At the Annual  Meeting,  ten Directors  will be elected,  four of whose
terms will expire at the Annual Meeting of Stockholders in 1999,  three of whose
terms will  expire at the Annual  Meeting of  Stockholders  in 2000 and three of
whose terms will expire at the Annual Meeting of Stockholders  in 2001.  Messrs.
Wykle,  Perlin and Warner,  whose terms of office expire at the Annual  Meeting,
have been  nominated for  re-election  at the Annual Meeting for a term of three
years which will expire at the Annual Meeting of  Stockholders in 2001, or until
their  respective  successors  are  elected  and  qualified.  Messrs.  Broaddus,
Peregoff and Ms.  Schwindt whose terms expire at the Annual  Meeting,  have been
nominated for  re-election  at the Annual  Meeting for a term of two years which
will  expire at the  Annual  Meeting of  Stockholders  in 2000,  or until  their
respective  successors are elected and  qualified.  Messrs.  Salter,  Phelan and
Diggins  whose  terms  expire at the Annual  Meeting,  have been  nominated  for
re-election,  and Mr.  Witherspoon has been nominated for election at the Annual
Meeting  for a term of one year  which  will  expire at the  Annual  Meeting  of
Stockholders  in 1999 or until  their  respective  successors  are  elected  and
qualified.  The shares  represented by the enclosed proxy will be voted in favor
of all ten nominees  unless a vote is withheld  from the  nominee.  If a nominee
becomes  unavailable  for any reason,  or if a vacancy  should  occur before the
election  (which  events are not  anticipated),  the shares  represented  by the
enclosed  proxy may be voted for such other person as may be  determined  by the
holders of such proxy.  Votes that are withheld  will be excluded  entirely from
the vote.  Directors  are elected by a plurality of the votes cast at the Annual
Meeting either in person or by proxy.

THE BOARD OF DIRECTORS RECOMMENDS THAT STOCKHOLDERS VOTE "FOR" THE NOMINEES.

Information Concerning Director Nominees

         Background information with respect to the nominees for election at the
Annual Meeting  appears  below.  See "Security  Ownership of Certain  Beneficial
Owners and  Management"  for  information  regarding  such persons'  holdings of
Approved Financial Corp. Common Stock.

Nominees for Class III Directors
(For a Three-Year  Term Expiring at the Annual Meeting of  Stockholders  held in
the year 2001).

Allen D.  Wykle  (51) Mr.  Wykle,  in  addition  to being an  initial  investor,
organized and headed the initial  management team that acquired the Company from
Government Employees Insurance  Corporation (GEICO) in September of 1984. He has
served as Chairman of the Board,  President and Chief  Executive  Officer of the
Company  since  September  1984.  Mr. Wykle served as a Director of IMC Mortgage
Company  from April 1996 until June 1998.  Mr.  Wykle was owner,  President  and
Chief  Executive  Officer  of Best  Homes  of  Tidewater,  Inc.,  a  residential
construction and remodeling company in Virginia, from 1972 to 1986.

Leon H.  Perlin (70) Mr.  Perlin was an initial  investor in the Company in 1984
and has been a Director of the Company since 1984. For over 30 years, Mr. Perlin
has served as President and Chief  Executive  Officer of Leon H. Perlin Company,
Inc., a commercial construction concern.

Oscar S. Warner (81) Mr.  Warner was an initial  investor in the Company in 1984
and has been a Director and  stockholder  of the Company since 1984.  Mr. Warner
has been retired for the past five years. Previously,  he was owner and operator
of Oscar Warner Corporation, an import company.

Nominees for Class II Directors
( For a Two-Year Term Expiring at the Annual Meeting of Stockholders held in the
year 2000.)

Arthur  Peregoff  (79)  Mr.  Peregoff  was an  initial  investor  and has been a
Director of the Company since 1985. Mr.  Peregoff has served as Chief  Executive
Officer of Globe Iron  Construction  Company,  Inc., a  commercial  construction
company, for over 25 years.

Stanley W.  Broaddus  (48) Mr.  Broaddus was an initial  investor and has been a
Director since 1985. Mr.  Broaddus has served as Vice President and Secretary of
the Company since April 1987.  Previous  experience  includes  fourteen years as
Regional Sales Manager with the building products unit of Atlantic Richfield Co.

Jean S. Schwindt (42) Ms. Schwindt has been a Director of the Company since 1992
and joined the Company on June 16, 1998 as Executive Vice President.  She served
as Vice President and Director of Investor  Relations and Strategic Planning for
IMC Mortgage  Company  from March 1996 until June 15,  1998.  From April 1989 to
March  1996  she  served  on  the  Board  of   Directors   and  as  Senior  Vice
President/Secretary  of Anderson and  Strudwick,  Inc., a member of the New York
Stock Exchange.  Ms. Schwindt,  a Chartered  Financial  Analyst and a Registered
Investment  Advisor,  has been affiliated with the firm of Mills Value Advisers,
Inc. since January 1995.

Nominees for Class I Directors
(For a One-Year  Term  Expiring at the Annual  Meeting of  Stockholders  held in
1999)

Robert M. Salter (50) Mr. Salter was an initial investor and has been a Director
since 1989.  Mr. Salter has served as President of Salter and Hall,  P.C.  since
1979.  Mr. Salter is a Certified  Public  Accountant  and a Certified  Financial
Planner.

Neil W. Phelan, (40) has been a Director since 1997.Mr. Phelan is Executive Vice
President and has been with the Company since April 1995.  His primary role with
the  Company  is  the  management  of  the  wholesale  lending  unit,   Approved
Residential  Mortgage.  Immediately  prior to joining the  Company,  Mr.  Phelan
served on the senior management team of ITT Financial Services for 17 years.

Barry C. Diggins (34) Mr.  Diggins has been a Director  since 1997.  Mr. Diggins
oversees  a  large  portion  of  the  Company's  retail  lending  unit,   Armada
Residential Mortgage.  Mr. Diggins has been with the Company since October 1994.
He was Regional Marketing Director of ITT Financial Services from September 1985
to October 1994.

Gregory  J.  Witherspoon  (51)  Mr.  Witherspoon  is  president  of  Witherspoon
Consulting,  a  company  that  provides  consulting  services  to the  financial
services industry.  He served as a Director of Aames Financial  Corporation from
1991 to March 1998,  as Chief  Financial  Officer  from 1987 until  1997,and was
Executive Vice President for Strategic Planning when he left in March of 1998 to
establish  his  consulting  firm.  He  is a  Certified  Public  Accountant.  Mr.
Witherspoon  previously  served on the Board of Directors of Approved  from July
1996 until January 1997.

Committees and Meetings of the Board of Directors.

The Board of Directors of the Company  held four  meetings in 1997.  During such
year, each Director  attended more than 75% of the meetings held by the Board of
Directors and the  committees on which he or she served.  The Board of Directors
has four  committees,  all of which were formally  established at the meeting of
the  Board of  Directors  held on  February  6,  1998.  They  are the  Executive
Committee,  the Audit  Committee,  the  Compensation  Committee  and the  Option
Committee.  The Board of  Directors  also  acts  from time to time by  unanimous
written consent in lieu of meetings.

     Executive  Committee.  The Executive  Committee  consists of Mr. Wykle,  as
Chairman,  Mr. Perlin,  Ms. Schwindt and Mr. Broaddus.  The Executive  Committee
acts for the Board when the Board is not in session. The Executive Committee was
formed at the  meeting of the Board of  Directors  held on  February 6, 1998 and
therefore did not meet during 1997.

     Audit Committee.The Audit Committee consists of Ms. Schwindt,  as Chairman,
Mr. Perlin and Mr. Warner. The Audit Committee makes recommendations  concerning
the engagements of independent public accountants,  reviews with the independent
public  accountants  the plans and  results  of the audit  engagement,  approves
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.  It also reviews and accepts the reports of the  Company's
regulatory examiners. The Audit Committee was formed at the meeting of the Board
of Directors  held on February 6, 1998 and  therefore  did not meet during 1997.
The Board acted on such matters prior to the formation of the Audit Committee.

     Compensation  Committee.  The  Compensation  Committee  was  formed  at the
meeting of the Board of Directors held on February 6, 1998.  Prior to the formal
establishment  of this Committee,  the outside members of the Board of Directors
performed  the  duties  now  bestowed  upon  the  Compensation  Committee.   The
Compensation  Committee  determines Mr.  Wykle's  compensation  and  establishes
guidelines for  compensation  for all employees.  It consists of Mr. Warner,  as
Chairman,  Mr. Wykle, Mr. Perlin and Mr. Salter.  Mr. Wykle abstains from voting
on his own compensation.

     Option  Committee.  The Option  Committee,  which administers the Company's
stock option plan and grants  options  under the plan,  consists of Mr.  Perlin,
Chairman,  Mr.  Warner and Mr.  Salter.  The Option  Committee was formed at the
meeting of the Board of Directors held on February 6, 1998 and therefore did not
meet during 1997.  Prior to the formation of this Committee,  the Board acted on
matters concerning the approval of and the granting of stock options.

     The Company does not have a nominating committee. The functions customarily
performed by a nominating committee are performed by the Board of Directors as a
whole or by the  Executive  Committee.  Any  stockholder  who  wishes  to make a
nomination at an annual or special meeting for the election of Directors must do
so in  compliance  with the  applicable  procedures  set forth in the  Company's
Bylaws.  The Company will furnish Bylaw  provisions upon written request Stanley
Broaddus,  Secretary of the Company,  at its principal executive offices at 3420
Holland Road # 107, Virginia Beach, Virginia 23452.

Directors' Compensation.

         Directors who are  compensated  as employees of the Company  receive no
additional compensation for service as Directors.

         Each Director who is not an employee of the Company  receives an annual
retainer of $9,000,  payable in cash in quarterly  installments  of $2,250.  All
Directors receive reimbursement of reasonable out-of-pocket expenses incurred in
connection  with  meetings  of the Board of  Directors.  For 1997,  the  outside
Directors were paid an additional $5,000 for their services.

         During  1996,  the  Board  of  Directors  approved  the  grant of stock
appreciation rights ("SARs") to Ms. Schwindt. The SARs are for a period of three
years and entitle the holder to the appreciated value of 16,000 shares of common
stock,  which  represents  the  difference  between the grant price and the fair
market  value of the shares at the time of  exercise.  The grant price is $2.63.
The compensation  expense associated with issuance of the SARs was approximately
$100,000 during 1997.

Compensation Committee Interlocks and Insider Participation.

Mr.  Wykle is the only  member  of the  Compensation  Committee  that is also an
employee.  The other  members,  Messrs.  Warner,  Perlin and Salter are  outside
Directors.  No interlocking  relationships  exist between the Company's Board of
Directors or Officers  responsible for  compensation  decisions and the Board of
Directors  or  compensation   committee  of  any  company,   nor  has  any  such
interlocking relationship existed in the past.


<PAGE>



                               EXECUTIVE OFFICERS

         The  Executive  Officers  of the  Company  as of the date of this Proxy
Statement  who are not  also  Directors  are  identified  below,  together  with
information  regarding  the business  experience of such  officers.  Information
regarding the business experience of Messrs. Wykle,  Broaddus,  Phelan,  Diggins
and Ms.  Schwindt is set forth above under the heading  "Information  Concerning
Director  Nominees." Each Executive Officer is elected by the Board of Directors
of the Company and serves at the pleasure of the Board.


<TABLE>
<CAPTION>

Name (Age)                  Position and Business Experience
- ------------                ---------------------------------
<S>     <C>    
Eric S. Yeakel (33)         Treasurer  and Chief  Financial  Officer.  Mr.  Yeakel has been with the Company
                            since June 1994. He was a full time graduate  student from  September 1992 until
                            receiving a Masters in Business  Administration  in 1994. He served as Assistant
                            Controller  with Office  Warehouse,  Inc. from October 1989 to August 1992.  Mr.
                            Yeakel is a Certified Public  Accountant who worked with Ernst & Young from July
                            1987 to October 1989.


Gregory W. Gleason (45)     President of Approved  Federal  Savings Bank.  Mr. Gleason joined the Company in
                            November  1996 with more than 20 years of savings  institution  management.  Mr.
                            Gleason was Senior Vice President with Virginia First Savings Bank from February
                            1984 through June 1996, and was on the management team of BankAtlantic  from May
                            1977 to January 1984.

</TABLE>



<PAGE>



Executive Compensation

         Summary of Cash and Other Compensation

         The following table sets forth the  compensation  paid to the Company's
Chief Executive Officer and the three most highly-compensated Executive Officers
other  than the  Chief  Executive  Officer,  whose  1997  compensation  exceeded
$100,000  (collectively,  the "Named Executive Officers") during the three years
ended December 31, 1997:

                                             Summary Compensation Table
<TABLE>
<CAPTION>
                                     Annual Compensation (1)             Long Term Compensation
                                     -----------------------             ----------------------
Name and                                                               Stock Option     All Other
Principal Position                   Year      Salary       Bonus         Awards     Compensation (2)
- ------------------                   ----      ------       -----         ------     ---------------- 
<S>     <C>    
Allen D. Wykle                      1997    $ 421,218     $ 575,000         1000        $  4,750
President and Chief                 1996      300,000       400,000                        4,750
Executive Officer                   1995      200,000           -                         49,062

Barry C. Diggins (3)                1997      132,638       209,564                        6,821
Executive Director                  1996       75,000       175,092                          -
Retail Lending                      1995       75,000        64,415                          -

Neil W. Phelan                      1997      110,000        75,000         1000           3,383
Executive Vice President            1996      100,000        75,000                        1,500
Marketing and                       1995       75,000           -                         10,000
Broker Lending

Stanley W. Broaddus                 1997       85,000       100,000         1000           2,437
Secretary and                       1996       85,000        45,000                        2,100
Vice President                      1995       58,000           -                          6,072
</TABLE>

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

(1) All benefits that might be  considered  of a personal  nature did not exceed
    the lesser of $50,000 or 10% of total  annual  salary and bonus for the 
    officer named in the table.

(2) Amounts  reflect  the  Company's  matching  contribution  under its  401(k)
    retirement  plan.  The  table  also  includes  contributions  to  the
    Company's non-qualified  retirement  plan of $47,000  in 1995 for Mr.  Wykle
    and $5,000 in 1995 for Mr.  Broaddus.  The table also  reflects  $10,000 
    paid to reimburse Mr. Phelan in 1995 for moving expenses.  

(3) Mr. Diggins was paid an annualized  base salary of $75,000 in 1996 and 1995.
    In  addition,  Mr.  Diggins was paid an  incentive  based on the earnings of
    the retail lending division.  His incentive amounts were $209,564 in 1997,
    $175,092 in 1996 and $64,415 in 1995.





<PAGE>



Stock Option/Stock Appreciation Right Grants in the Last Year

         On January 27, 1997,  the Company  issued  options to key  employees to
purchase up to 9,800 shares of the Company's  common stock. The employees have a
ten-year period to exercise the options at an exercise price of $9.75 per share.
The number of shares and exercise  price for these options has been adjusted for
the 100% stock dividend on November 21, 1997.

         The following table contains information  regarding options to purchase
the  Company's  common  stock  granted to three Named  Executive  Officers.  Mr.
Diggins  did not  receive an option  grant.  No stock  appreciation  rights were
granted to Named Executive Officers during 1997.


<TABLE>
<CAPTION>
                                                 Individual Grants
                                                 -----------------                    Potential         
                                                                                      Realizable        
                                                                                   Value at Assumed     
                            Number of   Percent of                               Annual Rates of Stock  
                            Securities Total Options                             Price Appreciation for 
                            Underlying  Granted to    Per Share                      Option Term (2)    
                             Options    Employees     Exercise   Expiration     ------------------------
   Name                      Granted     in Year       Price (1)    Date          0%      5%       10%
   -----------------------------------------------------------------------------------------------------
<S>     <C>    
   Allen D. Wykle            1,000       10.9%         $9.75      1-27-2007    $  -     $ 6,132  $15,538
   Neil W. Phelan            1,000       10.9%         $9.75      1-27-2007       -       6,132   15,538
   Stanley W. Broaddus       1,000       10.9%         $9.75      1-27-2007       -       6,132   15,538
   -------------------
</TABLE>

     (1) These shares are based on $9.75,  the closing  price of Common Stock on
         January 26, 1997 (as adjusted  for the 100% stock  dividend on November
         21, 1997).  The exercise price may be paid in cash, in shares of Common
         Stock  valued at fair market  value on the date of exercise or pursuant
         to a cash-less  exercise  involving  the same-day sale of the purchased
         shares.

     (2) The  5%  and  10%  assumed  annual  rates  of  compounded  stock  price
         appreciation  are  permitted  by rules of the  Securities  and Exchange
         Commission. There can be no assurance provided to any Executive Officer
         or any other holder of the Company's  securities  that the actual stock
         price  appreciation over the 10-year option term will be at the assumed
         5% and 10%  levels or at any other  defined  level.  Unless  the market
         price of the Common Stock  appreciates  over the option term,  no value
         will be realized from the option grants to Executive Officers.




<PAGE>



Aggregate Option and Warrant Exercises and Period-End Values

         The  following  table  sets  forth  information  concerning  the  value
realized  on  exercise  of  warrants  during  1997 and the value of  unexercised
options held by three of the Company's Named Executive Officers at May 31, 1998.
No stock appreciation rights were exercised during 1997.

<TABLE>
<CAPTION>

                                                               Number of Securities                Value of Unexercised
                                                              Underlying Unexercised               In-the-money options
                    Shares acquired                         Options as Fiscal Year End             at Fiscal Year End (2)
Name                 on exercise(1)   Value Realized(1)   Exercisable         Unexercisable   Exercisable          Unexercisable
- ---------------------------------------------------------------------------------------------------------------------------------
<S>     <C>    
Allen Wykle              85,928      $   612,237             333               667           $   1,915         $       3,835
Neil Phelan                                                  333               667           $   1,915         $       3,835
Stanley Broaddus          4,460      $    30,663             333               667           $   1,915         $       3,835

</TABLE>

(1)  Exercise  of  Warrants  issued  on a  pro-rata  basis  to all  stockholders
     existing  at the  time  of the  Common  Stock  offering  in  April  of 1992
     providing for a five-year right to purchase shares of Approved Common Stock
     at $1.875 per share. Value Realized is calculated by taking the stock price
     on the day of the  exercise  less the  exercise  price,  multiplied  by the
     number of shares acquired through exercise. Stock Price was $9.00 per share
     on  4/8/97  ,the  date of Mr.  Wykle's  exercise  and $ 8.75  per  share on
     4/17/97, the date of Mr. Broaddus's exercise.
(2)  Value of  Unexercised  Options is  calculated  using the price of Approved
     Common Stock on 12/31/97 of $15.50 per share less the exercise  price of $
     9.75 per  share,  multiplied  by the number of shares  represented  by the
     options.

Employment Agreements

     The  Company  has  no  employment   agreement  with  Allen  D.  Wykle.  The
Compensation  Committee  determines  Mr.  Wykle's  salary and bonus  (See:  "CEO
Compensation").

     The Company has employment agreements with three Executive Officers.

     Neil W. Phelan. The Employment Agreement that commenced January 1, 1998 for
a three-year initial term , automatically  renews for additional  one-year terms
absent six months  written  notice by either party prior to the end of a term of
nonrenewal.  Mr.  Phelan's  annual salary is currently  $130,000.  The agreement
provides salary  increases of 10% per year and for an annual bonus to be awarded
to Mr.  Phelan based on the  achievement  of a  predetermined  performance  goal
("Profit Target").  The Profit Target, which is defined as a goal for the annual
after-tax  net income of the  Company  for each  fiscal  year  excluding  income
derived from the Company's investment in IMC Mortgage Company,  will be mutually
agreed upon by the Chief  Executive  Officer of the  Company  and Mr.  Phelan by
January 31 of each new fiscal year.  The Profit Target for Year Ending  December
31,  1998  is $  7,021,000  ,  representing  a 10 %  increase  in the  Company's
after-tax net income excluding  income derived from the Company's  investment in
IMC Mortgage  Company when compared to the year ended December 31, 1997. If such
Profit Target is attained,  then the Employee shall be paid 2 % of the Company's
net income after tax excluding  income derived from the Company's  investment in
IMC  Mortgage  Company  subject  to a maximum of two times Mr.  Phelan's  annual
salary during the fiscal year  determining  such bonus. If less than one hundred
percent (100%),  subject to a minimum of  seventy-five  percent ($ 5,266,000 for
fiscal year 1998), of the Profit Target is attained,  then the employee shall be
paid 1% of the Company's net income after-tax  excluding income derived from the
Company's investment in IMC Mortgage Company.  subject to a maximum of two times
Mr.  Phelan's  annual salary during the fiscal year  determining  such bonus. He
also is entitled to all standard group employee benefits and a car allowance.

     The Employment Agreement provides for termination "for cause" as defined in
the Agreement.  Under the Employment Agreement he has agreed not to compete with
the Company,  as to the non-conforming  loan business,  for a period of one year
after  termination  within a  prescribed  geographic  area and not to solicit or
employ  Company  employees for two years after  termination.  These  restrictive
covenants  apply upon  termination by Mr. Phelan or termination for cause by the
Company.

     Stanley W. Broaddus.  The Employment  Agreement which commenced  January 1,
1997 was for a one year  initial  term and  automatically  renewed on January 1,
1998 and for  additional  one-year  terms  absent  ninety day written  notice by
either party prior to the end of a term of nonrenewal. It provides for an annual
salary of $95,000  with an annual 6%  increase  during the initial  term.  He is
entitled  to a Company  car and all  standard  group  employee  benefits.  He is
entitled to a quarterly  bonus based on 1 1/2% of net profits after taxes not to
exceed  $100,000.  He is also  entitled to one year's annual salary in the event
that following a change in control of the Company (i.e. Mr. Wykle and Mr. Perlin
own less than 51% of the voting stock) Allen D. Wykle is no longer  employed and
the Company terminates him without cause.

     The Employment Agreement provides for termination "for cause" as defined in
the Agreement with notice and for termination  upon 90 days prior written notice
without cause.

     Under the  Employment  Agreement  he has  agreed  not to  compete  with the
company  for a period  of one (1) year  after  termination  within a  prescribed
geographic area and not to solicit or employ Company employees for two (2) years
after termination.  These restrictive covenants apply upon termination by either
party, with or without cause and upon expiration of the Agreement.

     Barry C. Diggins.  The Employment  Agreement which commenced  September 15,
1997 for a two year initial  term and will  automatically  renew for  additional
one-year  terms absent 90 day written notice by either party prior to the end of
a term of  nonrenewal.  It provides  for an annual  salary of  $130,000  with an
annual 6% increase  during the initial  term.  It provides  for a bonus of up to
100% of annual  salary if he makes a specified  "Profit  Target"  (net after tax
profits)  for  offices  under his  supervision.  If he meets at least 75% of the
Profit Target,  he earns a bonus  computed by multiplying  the percentage of the
Profit  Target  reached  times 100% of salary.  In  addition  he is  entitled to
incentive  compensation of 5% of annual after tax net profit attributable to the
offices supervised by him. Any such incentive compensation in excess of $150,000
per year may within the  discretion of the Company be converted to  nonstatutory
stock  options.  He is also  entitled  to 5% of  gross  written  life  insurance
premiums as well as the standard group benefits for employees.

     The Employment Agreement provides for termination "for cause" as defined in
the Agreement.  If he terminates his employment or it is terminated for cause as
defined in the  Agreement  or either party elects not to renew at the end of any
term with the required notice, the contract ceases, and no further  compensation
or benefits are paid. If the  Employment  Agreement is terminated by the Company
without  cause  during the initial  term,  then in lieu of any other  damages or
compensation,  he is entitled to  severance  pay in the amount equal to $300,000
multiplied by a percentage  equal to the number of days left at  termination  in
the initial term divided by 730. If terminated  without cause in a renewal term,
the severance pay shall be equal to the base  compensation for that renewal term
multiplied by a percentage  equal to the number of days remaining in the renewal
term at termination divided by 365.

     Under the  Employment  Agreement  he has  agreed  not to  compete  with the
company  for a  period  of  one  year  after  termination  within  a  prescribed
geographic  area and not to solicit or employ  Company  employees  for two years
after termination.  These restrictive covenants apply upon termination by either
party, with or without cause and upon expiration of the Agreement.

COMPENSATION COMMITTEE REPORT

     The  Compensation  Committee of the Board of Directors  has  furnished  the
following  report  on  executive   compensation  for  inclusion  in  this  proxy
statement:

Compensation Philosophy.

     Employment   Agreements   are  described  in  more  detail  above  and  the
Compensation  Committee believes that those agreements  establish base salaries,
which are reasonable when compared the Company's  industry peers. The Employment
Agreements  call for  incentive  based  bonuses  and  various  other  sources of
incentive compensation as explained above.

     Bonus  compensation  awarded  to  the  Company's  Officers  and  other  key
employees,  generally results when the Company realizes net income after tax for
the year.  Individual or divisional  productivity and/or profitability  relating
directly to a manager's  efforts are frequently used in establishing  guidelines
for bonus  awards paid in the form of cash and/or in stock  options  (See;  1996
Incentive  Stock Option  Plan).  The  Compensation  Committee  believes that the
majority of all  compensation  plans  throughout  the Company and the Employment
Agreements for the Company's  Executive  Officers are in line with the Company's
dual goals of rewarding performance and establishing  compensation  arrangements
which align the interests of officers and other key employees  with those of the
Company's Stockholders.

1996 Incentive Stock Option Plan

     On June 28, 1996, the Company  adopted the 1996 Incentive Stock Option Plan
(the  "Incentive  Plan"),  pursuant  to which key  employees  of the Company are
eligible for awards of stock options.  The following  sections summarize some of
the principle features of the Incentive Plan.

     Purpose.   The  Board  of  Directors  believes  that  long-term   incentive
compensation  is one of the  fundamental  components  of  compensation  for  the
Company's key  employees  and that stock  options under the Incentive  Plan will
play an important  role in  encouraging  employees  to have a greater  financial
investment  in the Company.  The Board of Directors  believes that the Incentive
Plan will help promote  long-term  growth and  profitability by further aligning
stockholder and employee interests.

     The  purpose of the  Incentive  Plan is to  promote  the  interests  of the
Company and its Stockholders by affording participants an opportunity to acquire
a  proprietary  interest  in the  Company  and by  providing  participants  with
long-term financial incentives for outstanding  performance.  Under the terms of
the Incentive Plan, the Option  Committee has a great deal of flexibility in the
types  and  amounts  of awards  that can be made and the  terms  and  conditions
applicable to those awards.

     Description of the Incentive Plan. The aggregate number of shares of Common
Stock that are available for grants under the Incentive  Plan is 252,000  shares
(adjusted for the  two-for-one  stock splits paid to  stockholders  of record on
August  30,  1996 and  December  16,  1996 and the 100% stock  dividend  paid to
stockholders  of record on November  21,  1997.) All shares  allocated to awards
under the  Incentive  Plan that are  cancelled or forfeited  are  available  for
subsequent awards.

     Administration.  The Option  Committee  administers the Incentive Plan. The
members of the Option  Committee  are not  eligible to receive  awards under the
Incentive  Plan.  The Option  Committee has the full power to: (a) designate the
key employees to receive  awards from time to time;  (b) determine the sizes and
types of awards;  (c) determine  the terms and  provisions of awards as it deems
appropriate;  (d) construe and interpret the Incentive Plan and establish, amend
or waive rules and regulations  relating to the  administration of the Incentive
Plan; (e) amend the terms and provisions of any outstanding  award to the extent
such terms and provisions are within the discretion of the Option Committee; and
(f) make all other decisions and  determinations  necessary or advisable for the
administration of the Incentive Plan. All  determinations  and decisions made by
the Option  Committee  pursuant to the Incentive Plan are final,  conclusive and
binding.

     Eligible  Participants.  Only  "key  employees"  of  the  Company  and  its
subsidiaries  are eligible to participate in the Incentive Plan. An employee who
is a  Director  is  eligible  for an award  unless  he or she is a member of the
Option  Committee.  The  selection of the key  employees is entirely  within the
discretion of the Option Committee. The concept of a "key employee" is, however,
somewhat  flexible  and it is  anticipated  that such  factors as the duties and
responsibilities  of employees,  the value of their services,  their present and
potential contributions to the success of the Company and other relevant factors
will be  considered.  Accordingly,  the number of persons who  ultimately may be
eligible to participate in the Incentive Plan cannot presently be determined.

     Option Price of Stock. The Incentive Plan provides for the grant of options
to purchase  shares of Common  Stock at option  prices to be  determined  by the
Option  Committee as of the date of grant. The option price may not be less than
the fair market value (or in the case of a 10% stockholder not less than 110% of
the fair market  value) of the shares of Common Stock on the date of grant.  For
such purpose  "fair  market  value" means the average of the bid and asked price
per share of the Common  Stock as reported by the NASDAQ Stock Market or the OTC
Bulletin  Board,  whichever is  applicable at the time, on the date on which the
fair  market  value is  determined  or,  if Common  Stock is not  traded on such
exchange or system on such date, then on the immediately preceding date on which
Common Stock was traded on such exchange or system.  Each grant of options is to
be evidenced by an option  agreement  which is to specify the option price,  the
term of the  option,  the number of shares  subject to the option and such other
provisions as the Committee may determine.

     Exercise of Options.  The shares  subject to an option may be  purchased as
follows: none in the first year after the grant of option;  one-third in each of
the second,  third and fourth years.  Options  granted under the Incentive  Plan
will  expire  not more than ten years (or in the case of a 10%  stockholder  not
more than five years) from the date of grant.

     Awards of Options.  Awards of options  under the  Incentive  Plan are to be
determined  by the  Option  Committee  at its  discretion.  Notwithstanding  the
foregoing,  the Option Committee may not grant options to any participant  that,
in the  aggregate,  are first  exercisable  during any one calendar  year to the
extent  that the  aggregate  fair  market  value of the  shares  subject to such
options, at the time of grant, exceeds $100,000.

     Payments For Shares. Payments for shares issued pursuant to the exercise of
any option may be made either in cash or by tendering  shares of Common Stock of
the Company with a fair market  value at the date of the  exercise  equal to the
portion of the exercise price which is not paid in cash.

     No  Rights as  Stockholder.  A  participant  granted  an  option  under the
Incentive  Plan will have no rights as a stockholder of the Company with respect
to the shares  subject to such option  except to the extent  shares are actually
issued.

     Non-transferability.  Options  may not be  sold,  transferred,  pledged  or
assigned,  except as otherwise  provided by law or in an option  agreement.  The
Option  Committee  may impose  restrictions  on the transfer of shares  acquired
pursuant to the exercise of options as it may deem advisable.

     Termination  of  Employment.  Except for  termination  for cause,  death or
disability, options terminate three months after the employment terminates or on
such earlier date as the participant's option agreement specifies.  In the event
of termination for cause as defined in the Incentive Plan, the option terminates
upon termination  (subject to the Option  Committee's  right to reinstate for 30
days). In the event of death,  the option will terminate six months after death,
and in the event of  disability  one year after  disability  (unless  the option
period in the participant's option agreement expires earlier).

     Amendment and Termination of the Incentive Plan. The Board of Directors may
alter, amend,  discontinue,  suspend or terminate the Incentive Plan at any time
in whole or in part.  Notwithstanding  the  foregoing,  stockholder  approval is
required  for any  change to the  material  terms of the  Incentive  Plan and no
amendment or  modification  of the Incentive  Plan may  materially and adversely
affect any award previously granted without the consent of the participant.

401(k) Retirement Plan

     On January 1, 1995, the Company  implemented a 401(k)  Retirement Plan (the
"401(k)  Plan").  The 401(k) Plan is a defined  contribution  plan  covering all
employees  who have  completed at least one year of service.  The 401(k) Plan is
subject to the  provisions  of the Employee  Retirement  Income  Security Act of
1974. The Company contributes an amount equal to 50% of a participant's  payroll
savings  contribution  up to  6% of a  participant's  annual  compensation.  The
Company's  contributions  to the 401(k) Plan in 1997 and 1996 were  $115,000 and
$33,000, respectively.

  CEO Compensation.

     The  Compensation  Committee  determines  compensation  for Allen D. Wykle,
Chairman  and Chief  Executive  Officer.  Mr.  Wykle  has no  formal  Employment
Agreement  with the  Company,  however,  the  Compensation  Committee  is of the
opinion that as the largest stockholder of the Company,  beneficially owning 33%
of the Company's  common stock  outstanding , Mr.  Wykle`s  interest are aligned
with the best  interest of the  Company's  Stockholders.  The  Committee  has no
established quantitative procedure for determining Mr. Wykle's compensation. Mr.
Wykle's  1997 salary of $421,218  is at a level that the  Committee  deems to be
competitive  with other  companies in the industry and reasonable in view of his
level of  involvement  in the  operations  of the  Company.  From  time to time,
adjustments  are made to Mr.  Wykle's  salary  with  consideration  given to the
magnitude of the Company's  business  activities  and the demands  placed on Mr.
Wykle.  The  Committee  feels that Mr.  Wykle's  Bonus of $575,000  for 1997 was
appropriate  in  view  of  his  responsibilities  and  his  contribution  to the
Company's  geographic  expansion,  significant increase in loan originations and
overall profitability for the year ended December 31,1997 compared to 1996. On a
qualitative basis, Mr. Wykle's bonus is determined,  giving consideration to his
and the  Company's;  position  among peers,  overall  performance  including the
attainment of Company goals and objectives, as well as, the profitability of the
Company relative to its peers and in light of the current industry  environment.
Mr. Wykle is a member of the  Compensation  Committee  but  abstains  from votes
concerning his own compensation.

                                             APPROVED FINANCIAL
                                             CORP. COMPENSATION
                                             COMMITTEE:


                                             Oscar Warner, Chairman
                                             Leon Perlin
                                             Allen D. Wykle
                                             Robert Salter



<PAGE>



                             STOCK PERFORMANCE GRAPH

     The following  graph depicts the  cumulative  total return on the Company's
Common Stock compared to the cumulative  total return for The Russell 2000 Index
("Russell   2000")  and  the  Russell  2000  Financials   Index  ("Russell  2000
Financials),   a  peer  group  selected  by  the  Company  on  an  industry  and
line-of-business  basis,  commencing June 30, 1994 and ending December 31, 1997.
The graph assumes an investment in Approved Financial Corp. Common Stock of $100
on June 30, 1994,  which is the first date for which public market  trading data
was  available.  The graph assumes an investment of $100 in Russell 2000 on June
30, 1994 and an investment of $171.13 in the Russell 2000 Financials on June 30,
1995.  June 30,  1995 is the  first  semi-annual  date  for  which  the  pricing
information was available for the Russell 2000 Financials and $171.13 represents
the  equivalent  value of  Approved's  Common Stock on that date for purposes of
this graph.

[Line Graph Plot Points Below]

<TABLE>
<CAPTION>

                              June 30,  December 30,  June 30,   December 29,  June 28,  December 31,  June 30,  December 31,
                               1994         1994       1995          1995        1996        1996        1997        1997
                              -----------------------------------------------------------------------------------------------
<S>     <C>    
Approved Financial Corp.      100.00       93.81      171.13        220.62      400.00       927.84      979.38     1597.94
Russell 2000 Index            100.00      104.19      118.04        131.50      144.25       150.91      164.95      181.87
Russell 2000 Financials                               171.13        188.78      197.82       232.42      259.10      301.98
</TABLE>

<PAGE>



                          SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

     The following table sets forth information as of May 31, 1998 regarding the
number of shares of Common Stock beneficially owned by all Directors,  Executive
Officers,  and 5 % stockholders.  Beneficial  ownership includes shares, if any,
held in the name of the spouse, minor children or other relatives of the nominee
living in such  person's  home,  as well as shares,  if any, held in the name of
another person under an arrangement  whereby the Director,  Executive Officer or
5%  stockholder  can vest title in himself  within  sixty days of May 31,  1998.

<TABLE>
<CAPTION>

                                                        Common Stock                         Percentage of 
       Name                                          Beneficially Owned                          Class
     -------                                         ------------------                      -------------
<S>     <C>    
Allen D. Wykle (1)(2)(3)
3420 Holland Road #107
Virginia Beach Virginia, 23452                          1,822,357                                33.06%

Leon H. Perlin (4)
3360 South Ocean Boulevard
Apartment 5H2
Palm Beach, Florida 33480                                 933,256                                16.93

JAM Partners, LP (5)
One Fifth Avenue
New York, New York 10003                                  297,200                                 5.28

Gregory J. Witherspoon (6)
1601 Blue Jay Way
Los Angeles, California 90069                             232,800                                 4.22

Stanley W. Broaddus (1)(3)
3420 Holland Road #107
Virginia Beach, Virginia 23452                           133,805                                 2.43

Barry C. Diggins (7)
8222 Glenmar Road
Ellicott City, Maryland 21043                             108,034                                 1.96

Arthur Peregoff (8)
816 Oriole Drive
Virginia Beach, Virginia 23451                             81,800                                 1.48

Oscar S. Warner (9)
215 Brooke Avenue Apt #905
Norfolk Virginia 23510                                     64,000                                 1.16

Jean S. Schwindt  (10)
1062 Normandy Trace Road
Tampa, Florida 33602                                       62,400                                 1.13

Neil W. Phelan (1)
3420 Holland Road #107
Virginia Beach, Virginia 23452                             10,953                                    *

Robert M. Salter
613 Lynnhaven Parkway
Virginia Beach, Virginia 23452                                464                                    *

Gregory W. Gleason
2380 Court Plaza Dr. Suite 200
Virginia Beach, Virginia 23456                              1,000                                    *

Eric S. Yeakel (1)
3420 Holland Road # 107
Virginia Beach, Virginia 23452                                333                                    *

All present Executive
Officers,Directors & Nominees
as a group (12 persons) (1)                             3,449,870                                62.60
</TABLE>
- ---------------------
  * Owns less than 1% of class.

(1)     Includes  beneficial  ownership of 333 shares issuable upon the
       exercise of stock options  exercisable within 60 days of May 31,
       1998, and excludes 667 shares  subject to stock options that
       cannot be exercised  within 60 days of May 31, 1998. For Mr.
       Phelan  included is the  beneficial  ownership of 333 shares
       issuable upon the exercise of stock options  exercisable  within
       60 days of May 31, 1998,  and excludes  3667 shares  subject to
       stock  options  that  cannot  be  exercised  within 60 days of
       May 31,  1998. For Mr.  Yeakel  included  is the beneficial
       ownership of 333 shares issuable upon the exercise of stock
       options  exercisable within 60 days of May 31, 1998, and excludes
       1,167 shares  subject to stock options that cannot be exercised
       within 60 days of May 31, 1998.
(2)    Excludes   4,000  shares   registered  to  his  adult  children
       and  his grandchildren, as to which Mr. Wykle disclaims
       beneficial ownership.
(3)    Mr. Wykle and Mr. Broaddus are  Co-Trustees of the Company's
       Profit-Sharing  Plan,  which owns 39,680 of the Company's Common
       Stock.  They share voting power. Mr. Wykle's  ownership  interest
       is 65%. Mr. Broaddus' share is 15%. All of the 39,680 shares
       owned by the  Profit-Sharing  Plan are included  under Mr.
       Wykle's shares for the  purposes of this  disclosure,  except for
       the 5,952  shares owned by Mr.  Broaddus.  Mr. Wykle  disclaims
       beneficial ownership of all but the 65% he owns in the
       Profit-Sharing Plan.
(4)    Includes 594,000 shares owned by Mr. Perlin's wife.
(5)    JAM Partners,  LP is a Delaware limited partnership.  It is an
       investment partnership  managed by Jacobs Asset  Management LLC.
       The General Partner is JAM Managers,  LLC. The capital of JAM
       Partners, LP at January 1, 1998 was approximately $35,500,000.
       JAM Partners, LP's shares include 266,400 it owns  directly. Also
       included are 20,000 shares owned  directly by Sy Jacobs and
       10,800 shares owned  directly by Bernard  Sucher and his wife.
       Mr. Jacobs and Mr. Sucher are general partners in JAM Managers
       LLC.
(6)    Excludes  3,000  shares  owned  by Mr.  Witherspoon's  brother  to
       which he disclaims beneficial  ownership.
(7)    Includes 1,888 shares owned jointly by Mr. Diggins' and his wife.
(8)    Mr. Peregoff's shares are held jointly with his wife. Excludes
       4,648 shares registered to Mr. Peregoff's adult children and his
       grandchildren, to which he disclaims beneficial ownership.
(9)    Includes 4,000 shares owned by Mr. Warner's wife.  Excludes
       30,000 shares registered to Mr. Warner's adult children and his
       grandchildren, to which he disclaims beneficial ownership.
(10)   Excluded are stock  appreciation  rights for 16,000  shares at $
       2.63 per share.  Excluded  are  8,000  shares  owned by her
       parents  to which Ms. Schwindt disclaims beneficial ownership.


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         The  Company  has  maintained  business  relationships  and  engaged in
certain  transactions  with  affiliated  companies  and the parties as described
below.  It is the policy of the Company to engage in  transactions  with related
parties only on terms that, in the opinion of the Company, are no less favorable
to the Company  than could be obtained  from  unrelated  parties and each of the
transactions described below conforms to that policy.

Agreement with IMC Mortgage Company

         The Company  has an  agreement  for the sale of  mortgage  loans to IMC
Mortgage Company ("IMC").  The terms of the mortgage loan sale agreement are set
forth in a  contract,  dated  March 30, 1996 , between the Company and IMC which
was prepared in preparation  of IMC's initial  public  offering of common stock,
(the "Pre-IPO Agreement").  The Company's contract with IMC requires the Company
to sell a minimum of $2 million of loans to IMC each month subject to prevailing
secondary  market terms for pools of  non-conforming  mortgage  loans for a five
year  period  commencing  on June 25,  1996  (the date of IMC's  Initial  Public
Offering).  The  Pre-IPO  Agreement  and  Amendment  thereof,  also  includes an
incentive plan , whereby,  quarterly the incentive plan participants are granted
$105,000  of fully paid  shares of IMC  Mortgage  Company on a pro-rata  basis,
based on the amount of loans sold to IMC in excess of their  monthly  commitment
amount,  which is $ 2 million per month for  Approved.  In the event the Company
fails to sell $2 million of loans at prevailing secondary market terms to IMC in
any month,  IMC could sue the Company for breach of contract.  During 1997,  the
Company  sold 55.9% or  approximately  $235  million of its loans to IMC.  These
transactions  have  resulted  in the  payment  of a cash  premium  by IMC to the
Company of $16 million.  Approved earned a total of 23,175 shares of IMC Company
Common Stock during 1997 under the Pre-IPO  Agreement  incentive plan. From time
to time,  various other purchasers  purchase more than 10% of the Company's loan
production.  While there are several other major  purchasers  of  non-conforming
mortgage loans as large or larger than IMC, the Company maintains a good working
relationship with IMC. Historically,  IMC has offered to buy a wide range of the
Company's  loan  products  at  competitive  prices.  However,  there  can  be no
assurance  that IMC will be in a position to continue to purchase the  Company's
loan  production  at  margins  favorable  to  the  Company.  The  Company  owned
approximately  3.2% of the outstanding common stock of IMC at December 31, 1997.
The Company has had since  January  1996 a warehouse  financing  facility  under
which  IMC  agreed to lend the  Company  $8  million  secured  by the  Company's
mortgage loans.  Borrowings  under the facility bore interest at a rate of LIBOR
plus  1.75%.  The line was due to expire on January  29, 1998 and was subject to
renewal.  However,  the Company had no  outstanding  balances when it terminated
this credit line and replaced it with a new credit line  agreement  with another
party,  effective  December 10,  1997.  The Company paid IMC $79,651 in interest
payments during 1997. The Company's Chairman and Chief Executive Officer,  Allen
D. Wykle,  was a member of IMC's Board of  Directors  from April 1996 until June
1998.  Mr. Wykle  beneficially  owns  approximately  0.07% of IMC common  stock,
including  12,992  issuable upon the exercise of stock  options.  Also,  Jean S.
Schwindt,  a member of the Company's Board of Directors and Executive Committee,
was an  Officer  of IMC from  June of 1996  until  June of 1998 and owns  18,020
shares of IMC common stock issuable upon the exercise of vested stock options.

<PAGE>



Agreement with Mills Value Adviser, Inc.

         The Company  entered into an investment  management  agreement on March
28, 1996,  with Mills Value  Adviser,  Inc.  ("MVAI"),  a registered  investment
advisor.  Under  the  agreement,   MVAI  manages  a  portion  of  the  Company's
non-qualified  Profit-Sharing  Plan. The Plan's trustees retain all proxy voting
rights for securities  managed by MVAI.  During 1997, the Company paid $3,436 in
advisory fees to MVAI.  Jean S.  Schwindt,  a member of the  Company's  Board of
Directors and Executive Committee, is a portfolio manager for MVAI.

Termination of Armada Residential Mortgage, LLC

         Beginning in December  1994, the Company had conducted a portion of its
retail origination  business through Armada Residential  Mortgage,  LLC ("Armada
LLC"),  which was owned 83 % by the Company and 17 % was owned by Barry Diggins,
Armada LLC's President.  Mr. Diggins has served on the Board of Directors of the
Company since June 1997. In connection with terminating  Armada LLC in September
1997, the Company issued Mr.  Diggins  106,146 shares of Approved  Common Stock,
adjusted for the 100% stock  dividend  paid in November of 1997, to purchase his
ownership  interest  in Armada LLC and Mr.  Diggins  became an  employee  of the
Company.

Indebtedness of Management

         The Company  and the Savings  Bank have no  outstanding  extensions  of
credit to members of the Board of Directors or  management at December 31, 1997.
On June 30,  1994,  the Company  made a loan to  Director  Leon H.  Perlin.  The
original  principal  balance  on the loan  was  $300,000  and the  loan  bore an
interest  rate of 9.50% . Mr.  Perlin paid the loan off in full on  September 2,
1997. During 1997, the Company made a loan to Stanley W. Broaddus  consisting of
three  promissory  notes  totaling  $165,000.  These notes bore  interest  rates
ranging from 9% to 12%. All notes were paid off in full on August 29, 1997.

Promissory Notes

         The Company has, from time to time,  issued  promissory notes to assist
in cash flow.  The notes are  callable on 30 days notice from the holder and may
be prepaid by the Company.  The notes are usually issued to Directors,  Officers
or stockholders.  As of December 31, 1997, the following Directors and Executive
Officers  were holders of  promissory  notes in the amounts and  interest  rates
specified below:

   Allen D. Wykle                                 $539,220               10.00%
   Stanley W. Broaddus                             231,830                9.00
   Stanley W. Broaddus                              75,378                8.25
   Leon H. Perlin                                  257,891                9.00
   Oscar S. Warner                                  54,124                8.00
   Arthur Peregoff                                 397,236                9.00

Future Employment Agreement

         Jean  Schwindt  became a full time  employee of the Company on June 16,
1998.  The  Company  and Ms.  Schwindt  have  verbally  agreed  to a  three-year
employment  agreement,  which  initially pays Ms. Schwindt a salary of $ 160,000
per year. It is anticipated that a formal  agreement will be further  negotiated
between and signed by both parties before year-end 1998.


<PAGE>



                                 PROPOSAL NO. 2
                           RATIFICATION OF APPOINTMENT
                           OF INDEPENDENT ACCOUNTANTS

         The  Board  of  Directors  has  selected   Coopers  &  Lybrand  L.L.P.,
independent  accountants,  to audit the financial  statements of the Company for
the 1998 fiscal year. Such nomination is being presented to the stockholders for
ratification  at the Annual Meeting.  The  affirmative  vote of the holders of a
majority of shares  present in person or  represented  by proxy and  entitled to
vote at the Annual  Meeting is  required to ratify the  Board's  appointment  of
Coopers & Lybrand L.L.P. If the stockholders reject the nomination, the Board of
Directors  may  reconsider  its  selection.   If  the  stockholders  ratify  the
appointment,  the Board of Directors,  in its sole discretion,  may still direct
the  appointment of new  independent  accountants at any time during the year if
the Board of Directors believe that such a change would be in the best interests
of the Company.

         Coopers & Lybrand  L.L.P.  has  audited  and  certified  the  Company's
financial  statements  since the year ended 1995.  The Company has been  advised
that a representative  of Coopers & Lybrand L.L.P. will be present at the Annual
Meeting,  will have the  opportunity to make a statement,  and is expected to be
available to respond to appropriate questions.


         THE  BOARD  OF  DIRECTORS   RECOMMENDS  THAT  STOCKHOLDERS  VOTE  "FOR"
RATIFICATION  OF THE  APPOINTMENT OF COOPERS & LYBRAND  L.L.P.  AS THE COMPANY'S
INDEPENDENT AUDITORS FOR THE 1998 FISCAL YEAR.

                            PROPOSALS BY STOCKHOLDERS

         Any  stockholder  proposal  which is  intended to be  presented  at the
Company's  Annual  Meeting of  Stockholders  to be held in the year 1999 must be
received at the Company's principal  executive offices,  located at 3420 Holland
Road #  107,  Virginia  Beach,  Virginia  23452,  Attention:  Stanley  Broaddus,
Secretary of the Company, by no later than February 1, 1999, if such proposal is
to be  considered  for inclusion in the  Company's  proxy  statement and form of
proxy relating to such meeting.  Stockholders of the Company who intend to bring
business before the meeting must also comply with the applicable  procedures set
forth in the  Company's  Bylaws.  The Company will furnish  copies of such Bylaw
provisions  upon  written  request to Stanley  Broaddus  at the above  mentioned
address.



<PAGE>


                            AVAILABILITY OF FORM 10-K

         The Company  will  provide to any  stockholder,  without  charge,  upon
written request of such  stockholder,  a copy of the Company's  Annual Report on
Form 10-K for the  fiscal  year  ended  December  31,  1997,  as filed  with the
Securities  and  Exchange  Commission.  Such  requests  should be  addressed  to
Approved  Financial Corp.,  3420 Holland Road,  Virginia Beach,  Virginia 23452,
Attn: Stanley Broaddus.

                       SECTION 16(a) REPORTING COMPLIANCE

         Section  16(a) of the  Securities  Exchange  Act of 1934  requires  the
Company's  Directors and Executive  Officers,  and persons  owning more than ten
percent  of a  registered  class of the  Company's  equity  securities,  to file
reports of ownership and changes in ownership of such equity securities with the
Securities  and Exchange  Commission.  The Company was not subject to the filing
requirements under Section 16(a) during 1997.

                                 OTHER BUSINESS

         The Annual Meeting of Stockholders scheduled for July 27, 1998 is being
held for the  purposes  as set forth in the Notice that  accompanies  this Proxy
Statement.  The Board is not presently aware of business to be transacted at the
Annual  Meeting  other than as set forth in the  Notice.  However,  if any other
business   properly  comes  before  the  meeting,   the  Proxies  named  on  the
accompanying  proxy card will vote their  Proxies  in their  discretion  on such
business.

                                              By Order of the Board of Directors

                                              /s/ Allen D. Wykle
                                              ----------------------------------
                                              Allen D. Wykle
                                              Chairman of the Board
Virginia Beach, Virginia
June 26, 1998

<PAGE>



                            APPROVED FINANCIAL CORP.
                             3420 Holland Road # 107
                         Virginia beach, Virginia 23452

            PROXY SOLICITED BY THE BOARD OF DIRECTORS FOR THE ANNUAL
                                   MEETING OF
                    SHAREHOLDERS TO BE HELD ON JULY 27, 1998

        The undersigned  hereby appoints Allen D. Wykle and Stanley W. Broaddus,
or either of them,  as Proxies,  each with the power to appoint his  substitute,
and hereby  authorizes  them or their  substitutes  to represent and to vote, as
designated  below,  all the shares of stock of Approved  Financial Corp. held of
record  by  the  undersigned  on  June  23,  1998,  at  the  annual  meeting  of
shareholders to be held on July 27, 1998 or any adjournment thereof.

   1.     Election of Directors.

          [ ] For Allen D. Wykle, Leon H. Perlin, Oscar S. Warner, to
          serve a three year term, ending at the 2001 Annual Meeting of
          Stockholder's, or until his or her replacement is duly elected
          and qualified.

          [ ] Withhold authority to vote for Allen D. Wykle
          [ ] Withhold authority to vote for Leon H. Perlin
          [ ] Withhold authority to vote for Oscar S. Warner

          [ ] For Arthur Peregoff, Stanley W. Broaddus, Jean S. Schwindt
          to serve a two year term, ending at the 2000 Annual Meeting of
          Stockholder's, or until his or her replacement is duly elected
          and qualified.

          [ ] Withhold authority to vote for Arthur Peregoff
          [ ] Withhold authority to vote for Stanley W. Broaddus
          [ ] Withhold authority to vote for Jean S. Schwindt

          [ ] For Robert M. Salter, Barry C. Diggins, Neil W. Phelan,
          Gregory W. Witherspoon to serve a one year term, ending at the
          1999 Annual Meeting of Stockholders, or until his or her
          replacement is duly elected and qualified.

          [ ] Withhold authority to vote for Robert M. Salter
          [ ] Withhold authority to vote for Barry C. Diggins
          [ ] Withhold authority to vote for Neil W. Phelan
          [ ] Withhold authority to vote for Gregory W. Witherspoon

    2. Proposal to ratify the  appointment  of Coopers & Lybrand  L.L.P.  as
independent accountants for the Company for the 1998 fiscal year.

        [ ] FOR             [ ] AGAINST       [ ] ABSTAIN

     3. In their discretion, the Proxies are authorized to vote upon such other
business as may properly come before the meeting.

     The  shares  represented  by this proxy  will be voted as  directed.  If no
direction is given,  they will be voted FOR the election of Allen D. Wykle, Leon
H. Perlin,  Oscar S. Warner,  Arthur  Peregoff,  Stanley W.  Broaddus,,  Jean S.
Schwindt,  Robert M.  Salter,  Barry C.  Diggins,  Neil W.  Phelan,  Gregory  W.
Witherspoon as Directors and FOR the proposal in item 2 .


                    Please sign exactly as name appears  below.  When shares are
                    held by joint  tenants,  both should  sign.  When signing as
                    attorney,  executor,  administrator,  trustee  or  guardian,
                    please  give full title as such.  If a  corporation,  please
                    sign in full corporate name by president or other authorized
                    officer.  If a partnership,  please sign in partnership name
                    by authorized person.

                    Dated:___________________________, 1998

                    ____________________________________
                                  Signature


                    _____________________________________
                         Signature if held jointly

      PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY USING THE
                               ENCLOSED ENVELOPE





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