WCM CAPITAL INC
DEF 14A, 2000-10-23
GOLD AND SILVER ORES
Previous: VAN KAMPEN CORPORATE BOND FUND, N-30D, 2000-10-23
Next: WCM CAPITAL INC, 10KSB/A, 2000-10-23




                                WCM CAPITAL, INC.
                                76 Beaver Street
                                    Suite 500
                             New York, NY 10005-3402
                            Telephone (212) 344-2828

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                      To Be Held Friday, November 24, 2000

     An  Annual  Meeting  of  Stockholders  of WCM  Capital,  Inc.,  a  Delaware
corporation  (the  "Company") will be held at the Holiday Inn, 275 South Airport
Boulevard, South San Francisco, California 94080 on Friday, November 24, 2000 at
9:00 a.m., for the following purposes:

     (1) To elect five  directors for a term expiring at the 2001 Annual Meeting
of Stockholders or until their respective  successors have been duly elected and
qualified;

     (2) To approve the appointment of J.H. Cohn LLP as independent auditors for
the Company for fiscal year ended December 31, 2000; and

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

     Only holders of the Company's  common stock, par value $0.01 per share (the
"Common Stock"), of record on October 18, 2000 are entitled to notice of, and to
vote at, the meeting or any adjournment thereof. At October 18, 2000, the record
date for  determination  of stockholders  entitled to vote at the meeting or any
adjournments  thereof,   1,782,676  shares  of  Common  Stock  were  issued  and
outstanding.

WHETHER OR NOT YOU PLAN TO ATTEND THE  MEETING IN PERSON,  YOU ARE URGED TO FILL
OUT, SIGN AND MAIL  PROMPTLY THE ENCLOSED  PROXY IN THE  ACCOMPANYING  ENVELOPE.
PROXIES  FORWARDED  BY OR FOR  BROKERS  OR  FIDUCIARIES  SHOULD BE  RETURNED  AS
REQUESTED BY THEM.  THE PROMPT RETURN OF PROXIES WILL SAVE THE EXPENSE  INVOLVED
IN FURTHER COMMUNICATION.

                                             By Order of the Board of Directors,

                                             /s/ Richard Brannon

                                              New York, New York
October 20, 2000                             /s/ Richard Brannon
                                             -------------------
                                              Richard Brannon, Secretary


<PAGE>


                                WCM CAPITAL, INC.
               (Formerly, Franklin Consolidated Mining Co., Inc.)
                             -----------------------

                         ANNUAL MEETING OF STOCKHOLDERS
                            Friday, November 24, 2000
                            ------------------------

                                 PROXY STATEMENT
                            ------------------------


                               GENERAL INFORMATION

This Proxy Statement (the "Proxy Statement") is furnished in connection with the
solicitation  of proxies  by the Board of  Directors  of WCM  Capital,  Inc.,  a
Delaware  corporation  (the  "Company"),  for  use  at  the  Annual  Meeting  of
Stockholders of the Company to be held on Friday,  November 24, 2000, or any and
all adjournments thereof, with respect to the following matters:

     (1)  To elect five directors for a term expiring at the 2001 Annual Meeting
          of  Stockholders or until their  respective  successors have been duly
          elected and qualified (the "Election of Directors");

     (2)  To approve the  appointment of J.H. Cohn LLP as  independent  auditors
          for the Company for fiscal year ended December 31, 2000; and

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

The Annual Meeting (the "Meeting") will be held on Friday,  November 24, 2000 at
9:00 a.m. at the Holiday Inn, 275 South Airport Boulevard,  South San Francisco,
California 94080. The Notice of Annual Meeting, Proxy Statement, Proxy Card, and
the Annual Report will be mailed on or about October 23, 2000 to stockholders of
record of the Company as of October 18, 2000.

If the enclosed proxy card is properly executed and returned in time to be voted
at the  meeting,  the  shares  of  Common  Stock  represented  will be  voted in
accordance  with the  instructions  contained  therein.  Executed  proxies  that
contain no instructions will be voted in favor of all of the proposals set forth
above.

If the  Annual  Meeting  is  postponed  or  adjourned  for  any  reason,  at any
subsequent  reconvening  of the Annual  Meeting all proxies will be voted in the
same manner as such proxies  would have been voted at the original  convening of
the Annual Meeting (except for proxies which have  theretofore  effectively been
revoked or withdrawn), notwithstanding that they may have been effectively voted
on the same or any other matter at a previous meeting.

The  presence  at the  Annual  Meeting,  whether  in person or by proxy,  of the
holders  of at least a  majority  of the  outstanding  shares  of  Common  Stock
entitled to vote thereat  constitutes a quorum for the  transaction of business.
For  purposes  of the  quorum  and the  discussion  below  regarding  the  votes
necessary to take stockholder action,  Stockholders of record who are present at
the meeting in person or by proxy and who  abstain,  including  brokers  holding
customers' shares of record who cause abstentions to be recorded at the meeting,
are considered  Stockholders who are present and entitled to vote and they count
toward the quorum.

Brokers  holding  shares of record for  customers  generally are not entitled to
vote on certain  matters  unless they  receive  voting  instructions  from their
customers.  As used herein,  "uninstructed shares" means shares held by a broker
who has not  received  instructions  from its  customers on such matters and the
broker has so notified the Company on a proxy form in  accordance  with industry
practice or has otherwise advised the Company that it lacks voting authority. As
used herein,  "broker  non-votes,"  means the votes that could have been cast on
the matter in question by brokers  with  respect to  uninstructed  shares if the
brokers had received their customers' instructions.



<PAGE>



Election of Directors.  Directors  are elected by a plurality  vote and the five
nominees  who  receive  the most  votes  will be  elected.  In the  election  of
Directors,  votes  may be cast in  favor of or  withheld  with  respect  to each
nominee.  Abstentions  and broker  non-votes  will not be taken into  account in
determining the outcome of the election.

Approval of Auditor.  To be approved,  this matter must receive the  affirmative
vote of the majority of the shares present or by proxy at the Annual Meeting and
entitled  to vote.  Uninstructed  shares are  entitled  to vote on this  matter.
Therefore, abstentions and broker non-votes have the effect of negative votes.

On October 18, 2000 (the "Record Date"), there were outstanding 1,782,676 shares
of Common Stock. Only holders of record of Common Stock at the close of business
on the  Record  Date will be  entitled  to notice of, and to vote at, the Annual
Meeting. Each share of Common Stock is entitled to one vote for each director to
be  elected  and  upon  all  other  matters  to be  brought  to a  vote  by  the
Stockholders at the forthcoming Annual Meeting.

Commencing 11 days prior to the date of the Annual Meeting, a complete record of
the  stockholders  entitled to vote at the Annual  Meeting,  or any  adjournment
thereof,  shall be available for  inspection at the Company's  executive  office
during normal  business hours by any  stockholder for any purpose germane to the
Annual  Meeting.  This record will also be  available to  stockholders  for such
purposes at the place of and during the Annual Meeting

The Company's executive offices are currently located at 76 Beaver Street, Suite
500, New York, New York 10005.

REVOCABILITY OF PROXIES

Stockholders who execute proxies for the Annual Meeting may revoke their proxies
at any time prior to their exercise,  by delivering written notice of revocation
to the Company at the address on the Notice of Annual  Meeting,  by delivering a
duly executed proxy bearing a later date, or by attending the Annual Meeting and
voting in person.

BOARD OF DIRECTORS PROXY SOLICITATION

The costs of soliciting  the proxies and of the meeting,  including the costs of
preparing and mailing this Proxy Statement and other material,  will be borne by
the Company.  In addition to solicitation by mail, certain directors,  officers,
and regular  employees  of the Company  may,  without  additional  compensation,
solicit proxies by telephone,  personal interview,  or facsimile transmission to
encourage stockholder participation in the voting process. The Company also will
request  banks,  brokers  and others who hold  shares in the  Company in nominee
names to distribute  proxy-soliciting  material to beneficial  owners,  and will
reimburse such banks and brokers for reasonable  out-of-pocket  expenses,  which
they may incur in so doing.



<PAGE>




                              ELECTION OF DIRECTORS


                                 Item 1 on Proxy



The Board of Directors has fixed the number of directors  constituting the whole
Board as five and has  selected  the  following  nominees for election to a term
expiring at the 2001 Annual Meeting or until their  successors have been elected
and qualified:


                               Robert L. Waligunda
                                Vincent DeMartino
                               William C. Martucci
                              William H. Wishinsky
                                   Casey Myhre



Unless  authority to vote for  directors  is withheld in the proxy,  the persons
named in the  accompanying  proxy  intend to vote for the  election  of the five
nominees listed above.

All nominees have indicated a willingness  to serve as directors,  but if any of
them should decline or be unable to act as a director,  the persons named in the
proxy will vote for the  election  of another  person or persons as the Board of
Directors  recommends.  Of all of the nominees for director,  only Mr. DeMartino
was not elected by the  stockholders  at the last Annual Meeting of Stockholders
held in November 1999.  There are no family  relationships  between the nominees
for the Board of Directors.

The following biographical  information is furnished with respect to each of the
five nominees for election at the Annual Meeting.

WILLIAM C. MARTUCCI,  Director,  age 58. Mr. Martucci has been a Director of the
Company  since  October 28,  1998.  From 1974 to the present,  Mr.  Martucci has
served as  president  and chairman of United  Grocers  Clearing  House,  Inc., a
privately  held company he founded to serve the coupon  redemption,  fulfillment
and promotional needs of manufacturers and retailers. Additionally, Mr. Martucci
is the sole  shareholder,  director,  and  president  of US  Mining,  Inc.,  the
Company's  principal  creditor.  Mr. Martucci  received a Bachelor of Science in
Philosophy from Florida International University in 1973.

ROBERT L. WALIGUNDA,  Director,  President and Treasurer,  age 53. Mr. Waligunda
has served as a Director of the Company  since 1985 and Treasurer of the Company
since  August  1995.  He is a member  of the  Audit  Committee  of the  Board of
Directors.  He was  Secretary  from August 1995 to October 1998 From 1965 to the
present,   Mr.  Waligunda  has  served  as  founder,   President  and  principal
stockholder  of Sky  Promotions,  Inc., a Pittstown,  New Jersey  marketing  and
management  company  involved in sales,  advertising  and  marketing  of hot air
balloons  and   inflatable   products.   He  is  the  founder  and  director  of
International  Professional  Balloon Pilots Racing Association,  a member of the
advisory board of Aerostar  International,  Inc., the world's oldest and largest
balloon  manufacturing   company,  and  a  member  of  the  National  Aeronautic
Association,  the Experimental Aircraft Association,  and the Airplane Owner and
Pilots  Association.  Mr.  Waligunda  received a Masters  of  Science  degree in
guidance and psychological services from Springfield College in 1968.




<PAGE>





WILLIAM H. WISHINSKY, Director, age 36. Mr. Wishinsky has been a Director of the
Company  and a member of the Audit  Committee  of the Board of  Directors  since
October 4, 1999.  Since  1990,  Mr.  Wishinsky  has been the owner of William H.
Wishinsky,  CPA,  P.C.,  an  accounting  firm.  From 1988 until 1990,  he was an
accountant at Friedman,  Alpren & Green,  CPA's in New York City. Mr.  Wishinsky
graduated from Pace  University in New York and received a B.B.A.  in Accounting
in June 1986. He became a certified public accountant in 1990.

CASEY MYHRE,  Director, age 35. Mr. Myhre has been a Director of the Company and
a member of the Audit Committee of the Board of Directors since October 4, 1999.
Since  early  1999,  Mr.  Myhre has been  manager  of Kimball  International,  a
furniture  manufacturing company. For the four years prior to his being promoted
to  management  he worked for Kimball  International  as a salesman.  Mr.  Myhre
attended Minnesota School of Business and graduated in 1987.

VINCENT  DEMARTINO,  Director,  age 33. Mr. DeMartino has been a Director of the
Company since March 23, 2000.  Since 1996, Mr.  DeMartino has been  Professional
Sales  Representative and District Trainer for TAP Pharmaceuticals Inc. Prior to
1996 Mr.  DeMartino  was  account  executive  for  Boston  Group in New York and
maintained  brokerage  accounts for customers with growth objectives and managed
over one million dollars in assets. Mr. DeMartino attended Seton Hall University
and  received a  Bachelors  of Arts  Degree in May 1989 and  majored in criminal
justice. He is also accredited with a Series 7 in 1963.

The Board of Directors met by phone two times during 1999. None of the directors
attended  less than 100% of the  meetings of the Board.  The Board of  Directors
established an Audit Committee that currently is comprised of Messrs  Waligunda,
Wishinsky,  and  Myhre.  Messrs.  Wishinsky  and  Myhre  were  appointed  to the
Committee in September 1999 and replace Ronald Ginsberg (who resigned on May 27,
1999) and Robert W. Singer (who  resigned on October 4, 1999).  All members were
reappointed in November 1999 after the Annual Meeting of Shareholders. The Audit
Committee  did not meet during  1999.  The Board of  Directors  will appoint new
members to the Audit Committee at its annual meeting,  immediately following the
Annual  Meeting  of  Stockholders.   The  Audit  Committee's  function  includes
recommending  annually to the Board of Directors a firm of independent  auditors
to audit and review the  Company's  books,  records and the scope of such firm's
audit,  reviewing  reports  and  recommendations  of the  Company's  independent
auditors,   reviewing  the  scope  of  all  internal   audits  and  reports  and
recommendations  in connection  therewith and review non-audit services provided
by the Company's principal independent auditors.

EXECUTIVE OFFICERS

The  executive  officers of the Company are  appointed  annually by the Board of
Directors and, to date,  have served an indefinite  term.  The current  officers
serve on a part-time  basis.  No family  relationship  exists between any of the
executive officers of the Company.

Name                       Age               Position

Robert L. Waligunda         53           President, Treasurer and Director


Richard Brannon             49           Vice President and Secretary

Mr. Waligunda's and Mr. Brannon's biographical information is set forth above.

RICHARD BRANNON has served as the Vice  President-West  Coast  Operations  since
February 1996 and Secretary of the Company since October 1998.  Mr. Brannon is a
California licensed real estate broker and 100% owner of A Reel Mortgage,  Inc.,
a mortgage  and loan  servicing  company  organized  in 1991.  Mr.  Brannon is a
founding  director of the California  Trustee  Mortgage  Broker  Association,  a
not-for-profit corporation.

<PAGE>





BENEFICIAL OWNERSHIP OF COMMON STOCK

Directors, Executive Officers and Principal Stockholders

     The  following  table  lists  the  beneficial  ownership  of  shares of the
Company's  Common Stock as of October 15, 2000 for (a) each  director,  (b) each
nominee for director (c) each executive officer, (d) each person who is known by
the  Company  to be  the  beneficial  owner  of  five  percent  or  more  of the
outstanding  shares of Common Stock and (e) all directors and executive officers
as a group.


Name and                                        Amount and
Address of                                      Nature of
Beneficial                                      Beneficial         Percentage
Owner                                           Ownership          of Class
----------                                      ---------          -------------


Robert L. Waligunda (1)                             856 (4)             *

George E. Otten(1)                                   -0-               -0-

William C. Martucci (1)                              -0-(3)            -0-

Richard Brannon (1)(4)                             169,750             10%

William H. Wishinsky (1)                             -0-               -0-

Casey Myhre (1)                                      -0-               -0-

Joseph Laura (5)                                   153,690             10%



All Directors and Executive
Officers as a Group (6 persons,
including the above-listed former
officers and directors)                                                       %
                                                --------------      ----------
                                                   324,296              20    %
--------------------------
*    Less than 1%


1.   Executive officer and/or director of the Company

2.   Includes 856 shares pledged as collateral to a non-affiliate individual.

3.   Although  Mr.  Martucci  does not own any  shares of the  Company's  common
     stock, he is, through his affiliates, the principal creditor of the Company
     and the principal  source of funding for the Company.  Accordingly,  he has
     the  ability  to  exert  significant  influence  on the  management  of the
     Company.  See "Certain  Transactions with Executive Officers and Directors"
     below.

4.   Includes  169,750  shares  issued in connection  with a Service  Agreement,
     dated May 26, 2000.

5.   Includes  153,690  shares  issued in connection  with a Service  Agreement,
     dated May 26, 2000.







<PAGE>




To the Company's knowledge and based solely on a review of such materials as are
required by the  Securities  and Exchange  Commission,  no officer,  director or
beneficial  holder  of  more  than  ten  percent  of the  Company's  issued  and
outstanding shares of Common Stock ("Beneficial  Owner") has filed any forms and
reports  required to be filed  pursuant to Section 16(a) of the  Securities  and
Exchange Act of 1934, as amended (the  "Exchange  Act"),  during the fiscal year
ended  December  31, 1999;  and no officer,  director or  Beneficial  Holder has
submitted  any  representation  letter to the Company  stating that they are not
subject to the filing  requirements  under  Section 16 of the  Exchange  Act for
fiscal year 1999.

EXECUTIVE COMPENSATION

The Company's two executive officers, Messrs. Waligunda and Brannon, received no
significant  compensation in fiscal year 1999. The Company granted no options to
any of the Company's Executive Officers in 1999. None of the Company's executive
officers  owns any  options of the Company  and there were no  exercises  of any
option in 1998 by any such persons.

On May 26, 2000 the Company  entered into a Services  Agreement with Mr. Brannon
pursuant to which Mr.  Brannon was issued  169,750 shares of common stock of the
Company. The Company registered these shares on Form S-8 on June 6, 2000.

The Company has not adopted any stock option plans,  medical insurance plans, or
retirement,  pension,  profit sharing or insurance  plans for the benefit of its
directors, officers or employees.

No officer  or  director  of the  Company  receives  any cash  compensation  for
services rendered as a director and/or office.

None of the Company  officers  have entered into written  employment  agreements
with the Company.

CERTAIN TRANSACTIONS WITH EXECUTIVE OFFICERS AND DIRECTORS

During fiscal year 1998, J. Terry  Anderson,  former director and officer of the
Company, loaned the Company approximately $23,000 and Anderson Chemical Company,
a company for which Mr.  Anderson  serves as director and president,  loaned the
Company   approximately   $85,000  for  working   capital  and  other  expenses.
Additionally, in July 1996, Anderson Chemical Company loaned the Company $20,000
evidenced by a Promissory  Note bearing  interest at a rate of 12% per annum. As
of the Record Date, these loans remain outstanding.

On December 25, 1976, the Company leased  28-patented  mining claims from Audrey
and David Hayden  ("Hayden") and Dorothy  Kennec  pursuant to a mining lease and
option to purchase  dated  November 12, 1976 (the  "Hayden/Kennec  Lease").  The
leases expired.  However,  on November 13, 1997, US Mining,  Inc. ("USM"), a New
Jersey corporation wholly-owned and controlled by William C. Martucci, a Company
director,  entered into an agreement with Hayden to purchase her interest in the
Hayden/Kennec  Lease for a purchase price of $70,000 (the  "Hayden-USM  Purchase
Agreement").  The purchase  price is evidenced by note, due on February 2, 1998.
Upon the execution of the Hayden-USM  Purchase  Agreement,  USM agreed to extend
the  Hayden/Kennec  Leases  upon the same  terms and  conditions  then in effect
through  March 13, 1998.  As of the date  hereof,  USM has not  consummated  the
transaction  contemplated by the Hayden-USM  Purchase  Agreement;  however,  the
termination  date has been extended through December 31, 2000. USM has continued
to make royalty  payments to Mrs. Hayden pursuant to the terms of the Hayden-USM
Purchase  Agreement.  No  assurance  can be given as to whether  the  Hayden-USM
Purchase  Agreement  will be  consummated.  In the  event  that  the  Hayden-USM
Purchase Agreement is not consummated the lease will become invalid and there is
no  assurance  can be given  that the  Company  will not lose its  rights to the
leasehold properties.



<PAGE>




The Company had  outstanding an 8% promissory  note (the "Note") plus additional
liabilities (collectively,  the "USM Indebtedness") with an aggregate balance of
$ 1,576,158  at September  15,  1999.  The USM  Indebtedness  represents  monies
advanced  to  the  Company  by an  affiliate  of  USM,  obligations  assumed  in
connection  with  the  contributions  of  Joint  Venture  interests  in 1997 and
additional  advances by USM. The Note was payable on May 4, 1998, and is secured
by all  the  Company's  mining  claims  and  mining  properties,  as well as its
interests in the Hayden/Kennec Leases. The Note was subject to successive 30-day
extensions throughout 1998 upon the mutual agreement of the maker and lender for
no additional  consideration.  The Note was assigned to USM on March 5, 1998. As
of September 15, 1999, the Company has not made any payments of principal and/or
interest accrued on the USM  Indebtedness.  USM and its affiliates have verbally
pledged to provide  financing  to the Company on an as needed  basis until on or
about  December 31, 2000.  The Company  cannot  assure,  however,  that USM will
fulfill its commitment to fund the Company's operations.

In May 2000,  the Company  entered  into a Service  Agreement  with Mr.  Brannon
pursuant to which Mr.  Brannon was issued  169,750  shares of Common Stock.  The
shares were registered on Form S-8 in June 2000.

History Of  Transactions  Between  Company And Mr.  Martucci And His  Affiliated
Companies

In early 1997,  a former  officer of the Company  introduced  Gems to William C.
Martucci  ("Martucci")  at which time Gems began  negotiations  with Martucci to
effectuate a business  combination with Martucci's  businesses and Gems business
ventures.  At that time,  Gems  controlled  an 82.5%  interest in the Zeus No. 1
Investments,  a California General Partnership formed by the Company and Gems to
facilitate  the  rehabilitation,  reclaimation  and  reopening of the  Company's
mining ventures (the "Zeus Joint Venture").

However,  during mid 1997,  it had become  apparent to the Company that Gems did
not possess the technical and financial resources required to bring the Franklin
Mines into  operation as  contemplated  by the Zeus Joint  Venture.  It was also
during this time that the Company began discussions  directly with Martucci with
respect to a possible business combination between his entities and the Company.
As a result of these  discussions,  on September 25, 1997,  the Company  entered
into a letter of intent with Martucci to acquire all of the  outstanding  shares
of certain entities owned by him, including US Mining,  Inc. ("USM") in exchange
for 85% of the outstanding  shares of stock of the Company.  USM is a New Jersey
corporation  engaged in the business of acquiring and holding mining  properties
and related acquisition was consummated.  Management believed that the financial
support to be supplied by Mr. Martucci pursuant to the Martucci letter of intent
would  be  sufficient  to fund the  Company  prior  to the  consummation  of the
Transaction.

On November 13, 1997 USM entered into an agreement with Audrey Hayden to acquire
her interest in the 28-patented claims comprising the Hayden/Kennec  Leases. See
Item 2 - Property - Hayden/Kennec Leases.

On November 25, 1997 USM  acquired an  aggregate  of 82.5%  interest in the Zeus
Joint  Venture in  exchange  for the  assumption  of  approximately  $100,000 in
liabilities  of Gems (the "Gems  Liabilities").  USM  thereafter  simultaneously
assigned the acquired  interest to the Company in exchange for the assumption of
the Gem's  liabilities.  The  assignment  effectively  terminated the Zeus Joint
Venture giving the Company 100% control over its mining ventures.

On April 6, 1998, Martucci terminated the Letter of intent but continued to fund
the Company  (the  "Advances").  On March 9, 1998,  the Company  executed a Loan
Agreement and Promissory  Note (the "USM Note")  evidencing the terms upon which
the Company would repay the USM



<PAGE>




advances and upon which USM would advance  additional funds to the Company on an
"as needed" basis.  The USM Note in the principal amount of $955,756 at December
31, 1997 bore  interest at a rate of 8% per annum and was due and payable on May
4,  1998,  but could be  extended  on a  month-to-month  basis.  The USM Note is
secured  by a first  priority  lien on  substantially  all of the  assets of the
Company.  As of December 31,  1999,  the Company  owed USM  $1,669,040  of which
$1,470,295 is  attributable to principal and $198,745 to accrued unpaid interest
on the USM Note.

On or about August 3, 1998, the Company entered into agreements with each of USM
(the "USM  Agreement") and Martucci (the "POS  Agreement").  Pursuant to the USM
Agreement,  USM agreed to forgive the  indebtedness of the Company  evidenced by
the USM Note;  release the security  interests in the  collateral of the Company
securing the USM Note and assign its rights to the Hayden-USM Purchase Agreement
in exchange for 42.5% of the issued and outstanding shares of the Company. Under
the terms of the POS Agreement,  Martucci  agreed to sell to the Company 100% of
the  outstanding  shares  of  POS  and  100%  of  the  assets  in  exchange  for
approximately  42.5% of the issued and  outstanding  shares of the Company.  The
Company  intended to seek  stockholders'  approval of these  transactions at its
Annual Meeting of Stockholders held in October 1998.

In August  1998,  the  Company  filed a  preliminary  proxy  statement  with the
Securities and Exchange  Commission (the "Commission") for its annual meeting of
stockholders,  which included proposals to approve each of the USM Agreement and
the POS Agreement.  Shortly after the filing of the preliminary proxy materials,
the  Commission  informed  the  Company  that the staff of the  Commission  (the
"Staff") would be conducting a review of the proxy  materials and the proposals.
The Company  informed USM and Martucci of the Staff's inquiry and was thereafter
notified that both parties wished to terminate the agreements  under the premise
that the Company could not secure stockholder  approval of the transactions in a
timely manner.

On September 21, 1998,  the Company  received a letter from USM  concerning  the
monies  loaned to the Company by USM,  which  included the monies owed to USM by
the  Company  pursuant to the terms of the USM Note and an  additional  $144,280
loaned to the Company  subsequent  to the date of the USM Note.  At a meeting of
the  Board of  Directors  of the  Company  on  October  8,  1998,  a  negotiated
settlement  agreement  was approved by the Board,  whereby USM agreed to convert
the Company's  indebtedness to USM into shares of common stock of the Company at
a  conversion  price  equal to 50% of the  closing  bid price as of the close of
business  October 7, 1998. The price of the Company's  common stock at the close
of business on October 7, 1998 was $1.98, as adjusted per share. Therefore,  the
conversion  rate  under the  settlement  agreement  would be one share of common
stock of the Company for each $1.00,  as adjusted of indebtedness of the Company
to USM.

It was  further  agreed  that the  settlement  plan  would be  implemented  in a
two-step  transaction.   Approximately  $306,160  of  loans  would  be  paid  by
converting that portion into 309,252,  as adjusted shares of common stock of the
Company  resulting  in USM  holding  approximately  19% of the total  issued and
outstanding  shares  of  common  stock of the  Company.  The  conversion  of the
remaining  indebtedness would be predicated upon either (i) stockholder approval
of the



<PAGE>

issuance of more than 20% of the Company's  common stock in the aggregate to USM
at a discount to market price as required by the rules of  corporate  governance
promulgated by the NASDAQ Small Cap Market ("NASDAQ"), or (ii) the issuance of a
waiver by the NASDAQ  excepting the Company for  compliance  with this rule. USM
also agreed that it would continue to provide the Company with  financing  going
forward as further  inducement to consummate the settlement  agreement set forth
above.

Due to the fact that the  Company  had already  expended  significant  monies to
conduct a proxy  solicitation  for its annual  meeting  scheduled on October 12,
1998,  the  Company  made  application  to NASDAQ  for a waiver  of the  meeting
requirement described above.

On  October  19,  1998,  the  Company  made a formal  application  to  NASDAQ in
accordance with Rule  4310(C)(25)(H)(ii) of the NASDAQ Stock Market for a waiver
of the  requirement  that the  Company  call a meeting  of its  stockholders  to
approve the issuance of over 20% in the aggregate of its stock to USM at a price
below market price. The rule allows for a waiver of this requirement when, among
other  things,  a  delay  in  securing   stockholder  approval  would  seriously
jeopardize the financial viability of the Company. On or about October 24, 1998,
the NASDAQ Stock Market contacted the Company and indicated that it was inclined
to deny the Company's  application  unless additional  information was submitted
for review.  The Company  thereafter  withdrew  its  application  and  re-opened
negotiations with USM. The Company sought to continue  discussions with Martucci
in hopes of preventing a foreclosure on the USM Note. The Company was successful
in convincing Martucci to continue funding the Company in hopes that the Company
could begin operations and generate revenues to repay the USM Not.

Mr.  Martucci  was elected to the Board of  Directors  of the Company in October
1998.

On or about June 21, 1999, the Company  entered into a letter of intent with USM
to purchase  substantially  all of its assets in  exchange  for shares of common
stock of the Company equal to 69% of the issued and outstanding shares of common
stock. The letter of intent further contemplated the forgiveness of the USM Note
and release of the security therefore upon the closing of the transaction. On or
about October 5, 1999 USM notified WCM Capital, Inc. that it was withdrawing its
letter of intent.

On January 18,  2000,  the  Company,  Martucci and USM entered into an agreement
whereby the Company  agreed to acquire USM in exchange for  7,473,013  shares of
the Common Stock,  which is approximately 85% of the Company's common stock (the
"Transaction"). The terms of this agreement were negotiated between Mr. Martucci
and Mr. Waligunda and was approved by the Board of Directors of the Company. The
agreement may be terminated by unanimous consent of the parties, in the event of
a breach of the terms of the contract by any of the parties,  in the event of an
injunction  preventing  the  closing or if the  closing  has not  occurred on or
before  July 16,  2000.  As a  condition  to  closing,  the  Company  must  seek
shareholder approval of the Transaction.  In addition, the Company has agreed to
grant  Martucci  piggyback  and demand  registration  rights with respect to the
shares  he is to  receive  in the  Transaction.  The  Company  has filed a proxy
statement with respect to the Transaction which is currently subject to a review
by the staff. Upon approval of the proxy statement by the Commission the Company
will submit the Transaction to its shareholders for approval.




<PAGE>




In March  2000,  the  Company  announced  that it has  reached an  agreement  in
principal with Martucci to acquire Shoppers Online, Inc. and Freebees, Inc., two
related Internet companies 100% owned by him. Shoppers Online was in the process
of launching an on line shopping portal  (www.shoppersonline.com)  and incubator
for the development of business-to-business e-commerce. Freebees is developing a
give-away, fulfillment and refund web site to be linked to Shoppers Online which
will allow  Internet  consumers to  participate  in  promotional  and redemption
programs offered by various companies operating in both e-commerce and brick and
mortar retail businesses. To memorialize our agreement, the Company and Martucci
executed  a letter  of intent on April 17,  2000.  It was  anticipated  that the
Company and  Martucci  would amend the USM Stock  Purchase  Agreement to include
these  Internet   businesses  as  part  of  the  stock  for  stock   transaction
contemplated thereby.

After completing our  investigation  of Shoppers Online and Freebees,  it became
evident that both Shoppers  Online and Freebees  were both in the  developmental
stages and were not  generating any revenues.  Moreover,  we believed that these
companies  would require  additional  investments of capital  before  full-scale
operations  could  begin.  At  this  point,  the  Company  determined  that  the
acquisition of these companies would not add any value to our Company as neither
company could provide us with much needed revenues. Therefore, we terminated our
letter of intent and decided not to proceed with this transaction.  However,  we
remain committed to acquiring USM.


                             Appointment of Auditors

                              Item 2 on Proxy Card

The  Board of  Directors  has  appointed  JH Cohn  LLP  ("Cohn");  to audit  the
financial statements of the Company for the fiscal year ended December 31, 2000.
Stockholders  are being asked to ratify this  appointment.  JH Cohn  audited the
Company's financial  statements for the fiscal years ended December 31, 1995 and
1996. In fiscal year 1999,  Ehrenkrantz  etal.  audited the Company's  financial
statements. Representatives of JH Cohn or Ehrenkrantz will not be present at the
meeting to answer questions or make a statement.

The Company initially  retained LLF as its independent  auditors for fiscal year
1997 after  notifying JH Cohn,  LLP ("Cohn") of its decision to dismiss the firm
as its  independent  auditors.  The decision to dismiss Cohn was approved by the
Board of  Directors  of the  Company.  During  fiscal  year 1995 and 1996 of the
Company,  none of the reports issued by Cohn on the financial  statements of the
Company contained an adverse opinion or a disclaimer of opinion or was qualified
or modified as to audit scope, or account principles;  however, Cohn did include
in its audit reports an explanatory  paragraph  concerning the Company's ability
to  continue  as a going  concern.  During  fiscal  years  1995 and 1996 and any
subsequent interim periods prepared by Cohn prior to their dismissal, there were
no disagreements  between the Company and Cohn concerning  accounting principles
or practices,  financial  statement  disclosure,  or auditing scope or procedure
which would have caused Cohn to make a reference to the subject  matter  thereof
in its report had such  disagreement  not been resolved to the  satisfaction  of
Cohn.

The proposal will be approved if it receives the affirmative  vote of a majority
of the shares of Common Stock of the Company represented at the meeting.

The Board of Directors  recommends  that you vote IN FAVOR OF the appointment of
Cohn.  Proxies  solicited  by the  Board of  Directors  will be so voted  unless
stockholders specify otherwise.


<PAGE>


                                 OTHER BUSINESS

The Board of Directors is not aware of any other  matters to be presented at the
meeting.  If any other  matters  would  properly  come before the  meeting,  the
persons  named in the  enclosed  proxy form will vote the proxies in  accordance
with their best judgment.


SUBMISSION OF STOCKHOLDER PROPOSALS

A  Stockholder  of record may  present a proposal  for action at the next Annual
Meeting of Stockholders  provided that the Company receives such proposal at its
executive office no later than June 7, 2000. Upon receipt of such proposal,  the
Company  shall set forth the proposal in its Proxy  Statement  for that meeting.
The  proponent  may submit a maximum of one (1)  proposal  of not more than five
hundred (500) words for inclusion in the Company's proxy materials for a meeting
of security holders.  At the next Annual Meeting,  management  proxies will have
discretionary  authority to vote on stockholder proposals that are not submitted
for inclusion in the Company's  proxy  statement  unless received by the Company
before August 7, 2000.

The Company files annual, quarterly, and special reports, proxy statements,  and
other  information  with the  Commission.  You may  read  and copy any  reports,
statements,  and other  information  that the Company files at the  Commission's
public reference room at 450 Fifth Street, N.W., Washington,  D.C. 20549. Please
call the Commission at 1-800-SEC-0330 for further  information on the operations
of the  Public  Reference  Room.  The  Company's  Commission  filings  also  are
available on the Commission's  Internet site, which is  http://www.sec.gov.  The
Company's  Annual Report on Form 10-KSB for the year ended  December 31, 1999 is
delivered herewith.



Date: October 20, 1999                   By Order of the Board of Directors

                                         /s/ Richard Brannon
                                         -------------------
                                         Richard Brannon, Secretary



<PAGE>








                                WCM CAPITAL, INC.
                          76 Beaver Street - Suite 500
                          New York, New York 10005-3402
                              Phone (212) 344-2828

                   NOTICE OF A SPECIAL MEETING OF STOCKHOLDERS
                     To Be Held Thursday, November 24, 2000

     The  undersigned  hereby  appoints  Robert L. Waligunda as Proxy,  with the
power to appoint his substitute,  and hereby  authorizes him to represent and to
vote as designated on the reverse side, all the shares of common  shares,  $0.01
par value per share (the  "Common  Shares"),  of WCM  Capital,  Inc., a Delaware
corporation  (the  "Company"),   at  a  Special  Meeting  of  Shareholders  (the
"Meeting") to be held at the Holiday Inn South San Francisco  Airport North, 275
South  Airport  Blvd.,  South San  Francisco,  California  94080,  on  Thursday,
November 24, 2000 at 9 a.m., or any postponement or adjournment thereof, for the
following purposes.

THE  SHARES  REPRESENTED  BY  THIS  PROXY  WILL  BE  VOTED  AS  DIRECTED  BY THE
UNDERSIGNED.  IF NO  DIRECTION  IS  GIVEN,  SUCH  SHARES  WILL BE VOTED  FOR ALL
PROPOSALS.

                  (CONTINUED AND TO BE SIGNED ON REVERSE SIDE)







<PAGE>



                         Please date, sign and mail your
                      Proxy card back as soon as possible!

                         Special Meeting of Stockholders
                                WCM CAPITAL, INC.

                                November 24, 2000



                 Please detach and Mail in the Envelope Provided




/ /  Please mark your
     Votes as in this
     example

                                                       FOR   AGAINST   ABSTAIN

(1)  To elect five directors for a term expiring       / /     / /       / /
     at the 2001 Annual Meeting of Stockholders or
     until their respective successors have been
     duly elected and qualified;

(2)  To approve the appointment of J.H. Cohn LLP       / /     / /       / /
     as independent auditors for the Company for
     fiscal year ended December 31, 2000; and

(3)  To transact such other business as may            / /     / /       / /
     properly come before the meeting or any
     adjournment thereof.


 Only holders of the Company's common stock, par value $0.01 per share (the
"Common Stock") of record on October 18, 2000 are entitled to notice of, and to
vote at, the meeting or any adjournment thereof. October 18, 2000, the record
date for determination of stockholders entitled (a vote at the meeting or any
adjournments thereof, 1,782,676 shares of Common Stock were issued and
outstanding.

     WHETHER OR NOT YOU PLAN TO ATTEND THE  MEETING IN PERSON,  YOU ARE URGED TO
     FILL OUT,  SIGN AND MAIL  PROMPTLY THE ENCLOSED  PROXY IN THE  ACCOMPANYING
     ENVELOPE.  PROXIES  FORWARDED  BY OR FOR BROKERS OR  FIDUCIARIES  SHOULD BE
     RETURNED AS REQUESTED BY THEM.  THE PROMPT  RETURN OF PROXIES WILL SAVE THE
     EXPENSE INVOLVED IN FURTHER COMMUNICATION.


Signature ____________________   Signature_______________________ Date__________

     NOTE:  Please sign exactly as the name appears above.  When shares are held
     by joint tenants, both should sign







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