LEHMAN T H & CO INC
DEF 14A, 2000-11-06
CONSUMER CREDIT REPORTING, COLLECTION AGENCIES
Previous: RUSSELL FRANK CO/, 13F-HR, 2000-11-06
Next: AMC ENTERTAINMENT INC, 10-Q, 2000-11-06



                         LEHMAN T.H. & CO., INCORPORATED



                           FILING TYPE:  DEF 14A
                           DESCRIPTION:  DEFINITIVE  PROXY  STATEMENT
                           FILING DATE:  NOVEMBER 6, 2000
                           PERIOD ENDING:  DECEMBER 5, 2000

                           PRIMARY EXCHANGE:  OVER THE COUNTER INCLUDES OTC AND
                                              OTCBB
                                     TICKER:  THLM



<PAGE>
                                TABLE OF CONTENTS


                                     DEF 14A


Part  1  Letter  To  Stockholders. . . . . . . . . . . . . . . . . . . . . . . .
Part  2  Proxy  Statement  For  Annual  Meeting  of  Shareholders. . . . . . . .
Voting  Securities  And  Record  Date. . . . . . . .. . . . . . . .. . . . . . .
Principle  Ownership/  Shareholders. . . . . . . .. . . . . . . .. . . . . . . .
Notes  To  Table  Of  Beneficial  Owners  And  Management. . . . . . . .. . . .
Certain  Relationships  And  Related  Transactions. . . . . . . . . . . . . . .
Stock Transaction Reports For Officers, Directors, And 10% Stockholders. . . . .
Proposal  1. . . . . . . .. . . . . . . . . . . . . . .. . . . . . . . . . . . .
Proposal  2. . . . . . . .. . . . . . . . . . . . . . . . . . . . . . . . . . .
Proposal  3 . . . . . . . .. . . . . . . . . . . . . . . .. . . . . . . . . . .
Current  Directors  And  Executive  Officers. . . . . . . .. . . . . . . . . . .
Composition  Of  The  Board  Of  Directors. . . . . . . .. . . . . . . . . . . .
Compensation  Of  Directors  And  Executive  Officers. . . . . . . . . . . . . .
Summary  Compensation  Table. . . . . . . .. . . . . . . . . . . . . . . . . . .
Stock  Option  Table. . . . . . . .. . . . . . . . . . . . . . . . . . . . . . .
Year  End  Option  Value  Table. . . . . . . . . . . . . . . . . . . . . . . . .
Legal  Proceedings. . . . . . . .. . . . . . . . . . . . . . . .. . . . . . . .
Miscellaneous  Information. . . . . . . .. . . . . . . . . . . . . . . .. . . .
     Shareholder  Proposals
     Other  Business
     Expense  Of  Solicitations
Directors  Signatures. . . . . . . .. . . . . . . . . . . . . . . .. . . . . . .


<PAGE>
                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C.  20549
                                  SCHEDULE 14A

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


Filed  by  the  Registrant   [   ]
Filed  by  a  Party  other  than  the  Registrant  [ X ]
Confidential, for Use of the Commission Only ( as permitted by Rule 14a-6(e)(2))
[   ]
Definitive  Proxy  Statement  [ X ]
Definitive  Additional  Materials  [   ]
Soliciting  Materials  Pursuant  to  240.14a-12  [   ]



                         T.H. LEHMAN & CO., INCORPORATED
--------------------------------------------------------------------------------
             (Exact name of registrant as specified in its charter)


                  INTERNATIONAL ELECTRONIC COMMUNICATIONS, INC.
--------------------------------------------------------------------------------
    (Name of person(s) Filing Proxy Statement, if other than the Registrant)


Payment  of  Filing  Fee  (Check  the  appropriate  box)
[ X ]  No  fee  required
[   ]  Fee  computed  on table below per Exchange Act Rules 14a-6(I)(4) and 0-11

             (1)  Title  of  each  class  of  securities  to  which transaction
                  applies:
                   _____________________________________________________________

             (2)  Aggregate  number  of securities to which transaction applies:
                   _____________________________________________________________

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

             (4)  Proposed  maximum  aggregate  value  of  transaction  :
                   _____________________________________________________________

             (5)  Total  Fee  Paid  :
                   _____________________________________________________________

[   ]   Fee  paid  previously  with  preliminary  materials  :
________________________________________________________________________________

[   ]  Check  box  if  any part of the fee is offset as provided by Exchange Act
Rule  0-11  (a) (2) and identify the filing for which the offsettingfee 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.:
     ---------------------------------------------------------------------------


<PAGE>
     (3)     Filing  Party:
     ---------------------------------------------------------------------------

     (4)     Date  Filed:
     ===========================================================================


November  1,  2000




Dear  Stockholder:

On  behalf  of the Board of Directors, I cordially invite you to attend the 2000
Annual  Meeting  of  Stockholders of T.H Lehman & Co., Incorporated.  The Annual
Meeting will be held Tuesday, December 5, 2000 at 2:00 p.m. CST at the Company's
offices,  4900  Woodway  Suite  650,  Houston,  Texas.  The formal Notice of the
Annual  Meeting  is  set  forth  in  the  enclosed  material.

The  matters  expected  to  be  acted  upon  at the meeting are described in the
attached  Proxy  Statement.  During  the  meeting,  stockholders  will  have the
opportunity  to ask questions and comment on the operations of T.H Lehman & Co.,
Incorporated.

It is important that your views be represented whether or not you are able to be
present  at  the  Annual  Meeting.  Please  sign  and  return the enclosed proxy
promptly.

We  appreciate your investment in T.H Lehman & Co., Incorporated and urge you to
return  your  proxy  sheet  as  soon  as  possible.


Sincerely,


Elliot  Gerstenhaber
Secretary


<PAGE>
                         T.H. LEHMAN & CO., INCORPORATED

                             4900 WOODWAY, SUITE 650
                              HOUSTON, TEXAS 77056
                            -------------------------
                  NOTICE OF A ANNUAL MEETING OF SHAREHOLDERS OF
                        T. H. LEHMAN & CO., INCORPORATED

                         to be held on December 5, 2000
                            -------------------------

To  the  Shareholders:


NOTICE  IS  HEREBY  GIVEN  that  the  Annual Meeting of the shareholders of T.H.
Lehman  &  Co.,  Incorporated, a Delaware corporation (the "Company"), is hereby
called  by the Board of Directors (the "Board") to be held at the Houston, Texas
Office  located at 4900 Woodway, Suite 650, Houston, Texas 77056, on December 5,
2000  at  2  p.m.CST,  for  the  following  purposes:

     1.     To elect directors to  serve  for a term of one year and until their
            successors  are  elected  and  qualified;

     2.     To  ratify  the  issuance of a total  of  2,227,398  shares  of  the
            Company's Common  Stock,  $.01  par  value, in consideration of  the
            forgiveness of certain indebtedness  owed  by the Company to Monahan
            Corp.  N.V.

     3.     To ratify the selection of Jeffrey  S. Gilbert, CPA as the Company's
            independent  certified  public  accountant.

     4.     To  transact  such other business as may  lawfully come  before  the
            meeting or  any  adjournment  or  adjournments  thereof.


The  Board  of  Directors  fixed the close of business on OCTOBER 6, 2000 as the
record  date  for the determination of shareholders entitled to notice of and to
vote  at  such  meeting.


YOUR  VOTE  IS  IMPORTANT.  EVEN  IF  YOU  PLAN  TO ATTEND THE ANNUAL MEETING IN
PERSON,  PLEASE  MARK,  SIGN,  DATE  AND  RETURN THE ENCLOSED PROXY SO THAT YOUR
SHARES  WILL  BE REPRESENTED AT THE MEETING.  A POSTAGE PRE-PAID, SELF-ADDRESSED
RETURN  ENVELOPE  IS  ENCLOSED  FOR  YOUR  CONVENIENCE  IN  RETURNING THE PROXY.



                                                  Elliot  Gerstenhaber
                                                  Secretary




This  document  is  dated  November 6, 2000 and is first being mailed to Company
shareholders  on  or  about  November  20,  2000.


<PAGE>
                         T.H. LEHMAN & CO., INCORPORATED
                             4900 WOODWAY, SUITE 650
                              HOUSTON, TEXAS 77056
                               PHONE 713-621-8404

               PROXY STATEMENT FOR ANNUAL MEETING OF SHAREHOLDERS

This  Proxy  Statement  and  accompanying  proxy  card  is furnished on or about
November  20,  2000 to the shareholders of T.H. Lehman & Co., Incorporated  (the
"Company")  in  connection  with  the  solicitation  of  proxies by the Board of
Directors ("Board") of the Company for use at the Annual Meeting of shareholders
to be held at the Houston, Texas Office, 4900 Woodway, Suite 650, Houston, Texas
77056,  on Tuesday, December 5, 2000 at 2:00 p.m. CST, and at any adjoununent or
adjoununents  thereof.  A  Notice of the Annual Meeting also is attached hereto.
Shares  can  be  voted  only  if  the  shareholder  is  present  in person or is
represented  by  proxy.

When  a proxy in the accompanying form is properly executed and returned in time
to  be  voted  at  the  Annual Meeting, and not subsequently revoked, the shares
represented  thereby  will be voted at the Annual Meeting in accordance with the
instructions  marked  thereon.  All  executed  but  unmarked  proxies  that  are
returned  will  be  voted  FOR the election of each of the director nominees for
whom the shares represented by such proxy are entitled to vote, FOR ratification
of  the  issuance  of  2,227,398  shares  of  the  Company's  Common  Stock,  in
consideration  of the forgiveness of certain indebtedness owed by the Company to
Monahan  Corp.  N.V.,  FOR  the  ratification  of Jeffrey S. Gilbert, CPA as the
Company's  independent  certified accountant.  If any other matters properly are
brought before the Annual Meeting, the person(s) named in the accompanying proxy
will  vote  the  shares  represented  by such proxy in accordance with their own
judgment  on  such  matters.

Any  shareholder giving a proxy has the power to revoke it at any time before it
is  voted  by  submitting  a later-dated proxy, by giving written notice of such
revocation to the Secretary of the Company, provided that such written notice is
received  by  the  Secretary prior to the Annual Meeting, or upon request if the
shareholder  is  present  at  the  Annual  Meeting and chooses to vote in person

The  expense  of the solicitation of proxies for the meeting, including the cost
of  mailing,  will  be  borne  and  paid by the Company.  In addition to mailing
copies  of the enclosed proxy materials to stockholders, the Company may request
persons,  and  reimburse  them for their expenses with respect thereto, who hold
stock  in  their  names  or  custody  or  in the names of nominees for others to
forward  copies  of  such materials to those persons for whom they hold stock of
the  Company  and  to  request  authority  for the execution of the proxies.  In
addition to the solicitation of proxies by mail, it is expected that some of the
officers,  directors,  and  regular employees of the Company, without additional
compensation,  may solicit proxies on behalf of the Board by telephone, telefax,
personal  interview,  and  electronic  mail.


                        VOTING SECURITIES AND RECORD DATE

The Company's Certificate of Incorporation  ("Certificate") states, the holders,
represented in person or by proxy at any duly called meeting of stockholders, of
shares  representing  one-third  of  all  issued  and  outstanding shares of all
classes  of  capital  stock  of the Corporation entitled to vote at such meeting
shall  constitute  a  quorum  for  the transactions of business at such meeting.

The  Company's  By-laws  state,  each  share  of  stock shall entitle the holder
thereof  to  one vote. Directors shall be elected by a plurality of the votes of
shares  present in person or represented by proxy at the meeting and entitled to
vote  on  the  election of directors.  Any other action shall be authorized by a
majority of the votes cast except where the General Corporation Law prescribes a
different  percentage  of the votes and/or a different exercise of voting power,
and  except  as may be otherwise prescribed by the provisions of the Certificate
and  these  Bylaws.  In  the  election  of  directors, and for any other action,
voting  need  not  be  by  ballot.


The  Board has fixed the close of business on October 6, 2000 as the record date
for  the  determination of shareholders entitled to notice of and to vote at the
Annual  Meeting  (the  "Record  Date").  As  of  the  Record  Date,  there  were
outstanding,  4,742,720  shares  of  the  Common  Stock,  and  no  shares of the
Preferred Stock.  As of the Record Date, the Company possessed 15,257,280 shares
of  Common Stock and 10,000,000 shares of undesignated Preferred Stock that were
authorized  but  unissued.  The  number  of  shares  authorized and unissed is a
correction  to  an inadvertent error in previous documents disclosing the number
of  authorized  shares  of  Common  Stock to be 5,000,000.  Each share of Common
Stock  is  entitled  to  one  vote  on all matters to be presented at the Annual
Meeting.  The  aggregate  market value of the voting stock held by nonaffiliates
of  the  registrant  is  approximately  $493,619  as  of October 6, 2000.  As of
October  6,  2000  the  Company  had  approximately  134 shareholders of record.
Cede  &  Co.  was  the registered holder of 986,580 shares.  Because many of the
shares  are  registered  in  street  name, the Company believes that there are a
substantially  greater  number  of  beneficial  owners.


<PAGE>
                       PRINICPAL OWNERSHIP / SHAREHOLDERS

The directors and beneficial owners control a majority percentage of the vote to
ratify  each of the proposals outlined in the Notice of the Annual Meeting.  The
following  table  lists,  to the best of the Company's knowledge, the beneficial
stock  ownership  of  those  persons  owning  beneficially  more  than 5% of the
Company's outstanding Common Stock, as well as the stock  ownership of executive
officers  and  each  director  as  of  October  6,  2000:


<TABLE>
<CAPTION>
                NAME AND ADDRESS OF                    AMOUNT AND NATURE OF   PERCENT OF CLASS
                   BENEFICIAL OWNER                      BENEFICIAL OWNER
<S>                                                  <C>                    <C>

Title of Class  (a) Common Stock

          Monahan Corporation, N.V.        (3)
          Landhuis Joonchi                                        916,840               19.3%
          Kaya Richard J. Beaujon z/n
          P.O. Box 837
          Curacao, Netherlands Antilles

          Burton, N.V.                     (3)
          Landhuis Joonchi                                        281,383                5.9%
          Kaya Richard J. Beaujon z/n
          P.O. Box 837
          Curacao, Netherlands Antilles

          Greenwich Securities, Ltd.       (1)
          Via Canc. Molo II                                       985,800               20.8%
          CH-6501
          Bellinzona, Switzerland 6901


          Millingway, Inc.
          c/o Capital Holdings, Inc.                              598,164               12.6%
          4900 Woodway, Suite 650
          Houston, TX 77056

          The Bridge Fund N.V.             (3)
          Landhuis Joonchi                                        529,893               11.2%
          Kaya Richard J. Beaujon z/n
          P.O. Box 837
          Curacao, Netherlands, Antilles


(b) Security Ownership of Management
          Dibo Attar                                                  -0-
          Elliot Gerstenhaber                                         -0-
          Richard Farkas                                              -0-
          Edmond Nagel                     (2)                    195,601                4.1%
          Directors and Officers
          as Group 5 persons                                    3,507,681               73.9%
          (1)(2)(3)
</TABLE>


<PAGE>
               NOTES TO TABLE OF BENEFICIAL OWNERS AND MANAGEMENT

(1) The securities of Greenwich Securities, Ltd. are owned by the Ezra and Linda
Attar  Family  Foundation,  which  is a family trust organized under the laws of
Lichenstein.  Mr.  Dibo  Attar  has  the  sole  voting and investment power with
respect  to  the  common  stock  owned  by  Greenwich  Securities  Ltd.

(2)  Does  not include 100,000  stock options which are fully vested and held by
Edmond  Nagel.

(3) Monahan Corporation,  N.V., Burton, N.V., and The Bridge Fund, N.V. are each
Netherlands Antilles corporations whose shareholders comprise groups of European
investors,  none  of  which  are otherwise affiliated with the Company.  None of
the  individual  shareholders  holds  an  effective  ownership  of  the  Company
exceeding  4.9%.

Except as otherwise indicated,  the address for each of the above persons is c/o
T.H.  Lehman & Co., Incorporated, 4900 Woodway, Suite 650, Houston, Texas 77056.


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

During  the years ended March 31, 2000 and March 31, 1999,  the Company incurred
management  fees  for  facilities  and services provided by GTD Capital Holdings
Management  Company  in  the  amount  of $79,200 and $79,200 respectively.  Such
services  are  believed  to  have  been provided on terms no less favorable than
available  from  a  third  party.

Mr. Dibo Attar, an indirect principal shareholder of the Company is a consultant
to  Capital  Holdings,  Inc.,  the  parent  of  Millingway, Inc. and GTD Capital
Holding  Management  Company.  During the year ended March 31, 1992, the Company
entered  into  a  two  year  line of credit for $450,000 with  Sogevalor S.A. In
exchange  for the funding commitment, the Company issued a Common Stock Purchase
Warrant  Certificate for the purchase of 100,000 shares of common stock at $1.25
originally expiring February 13, 1994.  The Company was involved in a dispute in
respect  to  ownership  of this note payable that originally expired on December
31,  1997.  The  note and the warrant certificate were extended to June 30, 1998
by  what  the Company considered to be the rightful  owner of that note, however
another  party  filed  a  lawsuit  demanding immediate payment on the note.  The
lawsuit  was  settled  on  June  8,  1998  for  $10,000  and payment of the note
payable  was  made  in  full  on  July  16,  1998 and the warrants have expired.


              STOCK TRANSACTION REPORTS BY OFFICERS, DIRECTORS AND
                                10% STOCKHOLDERS

Section  16(a)  of the Securities Exchange Act of 1934, as amended, requires the
Company's  directors,  executive  officers  and  holders of more than 10% of the
Company's common stock to file with the Commission  initial reports of ownership
(Form  3)  and reports of changes in ownership (Form 4 or 5) of common stock and
other  equity  securities  of  the Company.  To the Company's  knowledge,  based
solely on copies of reports furnished to the Company and representations that no
other  reports  were required, during the fiscal year ending March 31, 2000, all
Section  16(a) filing requirements were complied with except the reports for the
following  that  were  not  filed  in  a  timely  manner  in the year indicated.

In  June  1999, The Bridge Fund N.V. acquired an additional 10,000 common shares
of  the Company from the market place bringing their total ownership interest in
the  Company to 529,893 shares of Common Stock or 11.2%.  The Bridge Fund failed
to notify the Company and file a Form 4 for this transaction in a timely manner.
On October 10, 2000,  The Bridge Fund N.V. filed a Form 4 for  this transaction.


<PAGE>
                                   PROPOSAL 1
                          ELECTION OF NOMINEE DIRECTORS

Two  nominee  directors  and  three incumbent directors are to be elected at the
Annual  Meeting  to  serve  terms of one year or until their successors are duly
elected  and  qualified.  A plurality of the votes cast by holders of the Common
Stock, in person or by proxy, is required for election of the directors.  Absent
contrary  instructions,  shares  represented by properly executed proxies in the
accompanying  form  will be voted FOR the nominees named below.  Any shareholder
who wishes to withhold authority from the proxy holders to vote for the election
of  directors  or  to  withhold  authority to vote for any additional individual
nominee  may  do  so  by  marking  his  proxy  to  that  effect.

All persons named herein as nominees for director have consented to serve and it
is  not contemplated that any nominee will be unable to serve as a director.  If
such event should occur, however, the proxies will be voted by the proxy holders
for  such  other  person  or  persons as may be designated by the present Board.

The  names of the Board's nominees and background information about them are set
forth  below.

<TABLE>
<CAPTION>
                             NOMINEE  DIRECTORS

                          DIRECTOR  CLASS & NUMBER                        BUSINESS
NAME                 AGE     SINCE  SHARES OWNED    OCCUPATION            ADDRESS
<S>                  <C>  <C>       <C>             <C>
Elliot Gerstenhaber  54      1996        -          Real Estate Industry  4900 Woodway Suite 650, Houston, TX 77056
Richard Farkas       75      1996        -          Advisor/Consultant    4900 Woodway Suite 650, Houston, TX 77056
Michael Lyons        39      2000        -          Utility Industry      4900 Woodway Suite 650, Houston, TX 77056
Russell S. Molina    33         *        -          Investment Industry   4900 Woodway Suite 650, Houston, TX 77056
Raffaele Attar       30         *        -          Medical Industry      4900 Woodway Suite 650, Houston, TX 77056
</TABLE>


ELLIOT  GERSTENHABER  is a 1968 graduate of the University of Pennsylvania.  Mr.
Gerstenhaber  received  a juris doctorate degree from South Texas College of Law
in  1975.  He  recently  left the private practice of law to develop real estate
throughout  the  southeastern  United States.  He is President of Segue, Inc., a
privately-held  company.  Mr.  Gerstenhaber is an incumbent Director running for
re-election.

RICHARD  FARKAS
Richard  P. Farkas is a graduate of Princeton and Yale Universities and attended
New  Jersey  Law  School.  He  held corporate  executive and operating positions
with  major  international  companies  prior to acquiring his own paper products
company,  which  was  later  sold to a major consumer products company.  He then
founded  IMC International Management Consultants, Inc.,  which  operates out of
several  domestic  and  European  offices  providing  services to multi-national
corporations  ranging in annual revenue size from $5 million to $4 billion.  Mr.
Farkas  is  a  current  Director  running  for  re-election.

MICHAEL LYONS is a graduate of Northeastern University holding a B. A. degree in
Economics.  Mr.  Lyons  was  President  and  founder of both Utility Information
Systems,  Inc.  (1993)  and  Utili-Comm  Technologies,  Inc. (1994) Mr. Lyons is
currently serving as President and Director to Scientific Telemetry Corporation.
Mr.  Lyons  was  appointed  to  the  Board  September  2000  and  is running for
re-election.

RUSSELL  S. MOLINA  is a 1989 graduate of Sam Houston State University holding a
B.A.  degree  in  Marketing.  Mr.  Molina  has  been associated with Woodco Fund
Management  since  1990  and  was promoted to President February 1999.  Prior to
joining  WFM,  Mr.  Molina worked as a venture accountant with a commercial real
estate  company in Houston, Texas and as a Contoller in the manufacturing arena.
Mr.  Molina  has over 5 years of direct investment experience in the speculative
and  income  markets.

RAFFAELE  ATTAR  graduated  from  St.  John's  College  in 1995 with a degree in
Philosophy  and  Mathematics.  Mr.  Attar  has  5  years  of  experience  as  an
investment  analyst  including  3  years  experience  in  the  medical financing
industry.  Mr.  Attar  currently  sits  on  the Board of Directors for Rollouts,
Inc.,  a  privately  held  multi-site  equipment  deployment  company  based  in
Minneapolis,  MN.

THE BOARD OF DIRECTORS HAS NOMINATED THE ABOVE REFERENCED DIRECTORS FOR ELECTION
BY  THE  STOCKHOLDERS  AND  RECOMMENDS  A  VOTE  FOR THE ELECTION OF EACH OF THE
NOMINEES  LISTED ABOVE.  THE ELECTION OF THESE DIRECTORS REQUIRES A PLURALITY OF
THE VOTES CAST BY THE HOLDERS OF THE SHARES OF COMMON STOCK PRESENT IN PERSON OR
BY  PROXY  AT  THE  ANNUAL  MEETING  AND  ENTITLED  TO  VOTE  ON THE ELECTION OF
DIRECTORS.


<PAGE>
                                   PROPOSAL 2
                          "FORGIVENESS"  STOCK ISSUANCE

Common Stock in consideration of the ("Forgiveness") of certain indebtedness the
Company  owed  to  Monahan Corp. N.V. will satisfy this indebtedness in exchange
for  a  total  number of 2,227,398 shares of the Company's Common Stock.  Absent
contrary  instructions,  shares  represented by properly executed proxies in the
accompanying  form  will  be  voted  FOR  the  amendment  for  Forgiveness.  Any
shareholder  who wishes to withhold authority from the proxy holders to vote for
the Forgiveness of certain indebtedness or to withhold authority to vote for any
additional  initiatives  of  the  Board  may  do so by marking his proxy to that
effect.  The breakdown of indebtedness owed to Monahan Corp. N.V  by the Company
as  of  September  30,  2000;

         COMPANY                    DEBT             NUMBER  OF  SHARES
         Monahan  Corp.  N.V.    $334,109.65              2,227,398


THE  BOARD  OF  DIRECTORS  HAS  APPROVED  THE PROPOSAL TO ISSUE 2,227,398 COMMON
SHARES  $.01  PAR  VALUE,  IN  CONSIDERATION  OF  THE  FOREGIVENESS  OF  CERTAIN
INDEBTEDNESS OWED BY THE COMPANY TO MONAHAN CORP. N.V. AND RECOMMENDS A VOTE FOR
THE  ADOPTION  OF THIS PROPOSAL.  SUCH APPROVAL REQUIRES THE AFFRIMATIVE VOTE OF
THE  HOLDERS  OF A MAJORITY OF THE SHARES OF COMMON STOCK PRESENT OR REPRESENTED
BY  PROXY  AND  ENTITLED  TO  VOTE  AT  THE  ANNUAL  MEETING.

                                   PROPOSAL 3
                    INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

Jeffrey  S.  Gilbert,  CPA  audited  the  Company's financial statements for the
fiscal  year  ending  March  31,  1999 and March 31, 2000.  The Board expects to
reappoint Jeffrey S. Gilbert, CPA as the independent certified public accountant
to  examine  the  Company's financial statements and to perform the annual audit
going  forward  on  an  annual  basis.  Such  an  appointment to continue at the
pleasure  of the Board will be voted FOR ratification of Jeffrey S. Gilbert, CPA
as  the  independent  certified  accountant  for  the Company.  The Board has no
conflicts  with  the  results  of  the audit or changes to accounting methods to
report.

Due  to  a  prior  engagement,  Mr.  Gilbert  will  be  unable  to  attend  the
shareholder's  meeting.  Any questions or concerns regarding Mr. Gilbert's audit
of  the  financial  statements  may be forwarded to The Company at 4900 Woodway,
Suite 650, Houston, Texas 77056.  In the event, Mr. Gilbert is not approved; the
Board  will  continue  its  efforts  to  fill  this  vacancy.

THE  BOARD  OF  DIRECTORS  HAS  APPROVED THE PROPOSAL TO RATIFY THE SELECTION OF
JEFFREY S. GILBERT, CPA AS THE COMPANY'S INDEPENDENT CERTIFIED PUBLIC ACCOUNTANT
AND RECOMMENDS A VOTE FOR THE ADOPTION OF THIS PROPOSAL.  SUCH APPROVAL REQUIRES
THE  AFFRIMATIVE VOTE OF THE HOLDERS OF A MAJORITY OF THE SHARES OF COMMON STOCK
PRESENT  OR  REPRESENTED  BY  PROXY  AND ENTITLED TO VOTE AT THE ANNUAL MEETING.


                    CURRENT DIRECTORS AND EXECUTIVE OFFICERS

  Name                   Age     Director Since     Position
Elliot  Gerstenhaber      54     1996               Director/Secretary/Treasurer
Richard  Farkas           74     1996               Director
Michael  Lyons            39     2000               Director


<PAGE>
The  term  of  office  of  each  director  is  until  the next Annual Meeting of
Shareholders,  or  until  such  time  as  their  successors shall have been duly
elected  and  qualified. Officers serve at the pleasure of the board.  There are
no  family  relationships  between  any  of the Company's directors or officers.


                  BACKGROUND OF CURRENT OFFICERS AND DIRECTORS

Elliot  Gerstenhaber  is a 1968 graduate of the University of  Pennsylvania.  He
received  a  juris  doctorate degree from South Texas College of Law in 1975. He
recently left the private practice of law to develop real estate  throughout the
southeastern  United  States.  He is President of Segue,  Inc., a privately-held
company.  Mr.  Gerstenhaber  is a current member of the Board of Dirctors and is
running  for  re-election.

Richard  P. Farkas is a graduate of Princeton and Yale Universities and attended
New  Jersey Law School. He held corporate executive and operating positions with
major international companies prior to acquiring his own paper products company,
which  was later sold to a major consumer products company.  He then founded IMC
International  Management  Consultants,  Inc.,  which  operates  out  of several
domestic and European offices providing services to multi-national  corporations
ranging  in  annual  revenue  size  from $5 million to $4 billion. Mr. Farkas is
running  for  re-election  to  the  Board  of  Directors.

Michael  Lyons  was appointed by the majority vote of the remaining directors to
serve  until  the  next  annual  meeting  and until his successor is elected and
qualified.  This  appointment  by  the board filled the vacancy created when Mr.
Dibo  Attar  resigned  from  the  Board  September  10,  2000.


                      COMPOSITION OF THE BOARD OF DIRECTORS

The  Board  is constituted by no less than three and no more than nine directors
elected  by  the plurality of the votes cast by holders of Common Stock entitled
to  vote  in  the  election.  Elected directors serve for a term of one year and
until  their  successors are elected and qualified.  Any vacancy which may occur
may  be  filled  by  the  majority  vote  of the remaining directors in such the
director  may  serve until the next Annual Meeting. The Company does not have an
audit,  compensation,  or  any other committies.  Last fiscal year the Board did
not have any duly called and attended board meetings and elected to transact all
of  its  business  through  unanimous  written  consent.

                COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS

No  members  of  the  Board  will  receive any compensation in their capacity as
Directors.  No  current  Executive  Officer is receiving financial compensation,
with  the  exception  of  the  1990  Stock  Option  Plan,  which  expires
December  31,  2000  and  will not be renewed.  (See summary compensation table)
The  Board  is  empowered  to  hire  and  offer  a  fair compensation package to
Executive  Officers.

<TABLE>
<CAPTION>
                                            SUMMARY COMPENSATION TABLE
                                For fiscal years ending March 31, 2000, 1999, 1998

                                     Annual Compensation              Awards              Payouts
-------------------------------------------------------------------------------------------------
             (a)             (b)    (c)      (d)     (e)  |      (f)          (g)      |   (h)   |       (I)
           Name and                                       | Restricted    Securities   |  LTIP   |    All Other
           Principal                                      |    Stock      Underlying   | Payouts |   Compensation
           Position         Year   Salary   Bonus   Other |  Awards $    Options/SARs  |    $    |        $
-----------------------------------------------------------------------------------------------------------------
<S>                         <C>    <C>      <C>     <C>     <C>          <C>            <C>        <C>
Dibo Attar        (1)        2000        -       -     -  |           -             -  |      -  |             -
    Chairman of the Board    1999        -       -     -  |           -             -  |      -  |             -
    Interim President        1998        -       -     -  |           -             -  |      -  |             -
                                                                                       |         |
Ed Nagel          (2)        1999        -       -     -  |           -             -  |      -  |             -
    Director                 1998   45,833       -     -  |           -             -  |      -  |             -
    President                1997   72,917       -     -  |           -             -  |      -  |             -

Elliot Gerstenhaber          2000        -       -     -  |           -             -  |      -  |             -
    Director                 1999        -       -     -  |           -             -  |      -  |             -
    Secretary Treasurer      1998        -       -     -  |           -             -  |      -  |             -

Richard Farkas               2000        -       -     -  |           -             -  |      -  |             -
    Director                 1999        -       -     -  |           -             -  |      -  |             -
                             1998        -       -     -  |           -             -  |      -  |             -

Michael J. Lyons             2000        -       -     -  |           -             -  |      -  |             -
     Director                                             ----------------------------------------

<FN>
  (1)  Mr. Attar receives compensation as a Consultant paid by another entity for work performed for that entity.

  (2)  Mr. Nagel received a salary in fiscal years ending 1998 and 1997 for his position as President.  Mr. Nagel
resigned from  his position as President  in December 1997 and is the last Executive Officer to receive financial
compensation.
</TABLE>


<PAGE>
OPTION  GRANTS  IN  LAST  FISCAL  YEAR

  The  following  table  contains information concerning grants of stock options
during  fiscal  1999

<TABLE>
<CAPTION>
                                                    INDIVIDUAL GRANTS
-----------------------------------------------------------------------------------------------
           Number of shares       % of Total           Market Price
                 Underlying  Options Granted  Exercise on Date of  Expiration  Value of grant
  Name      Options Granted   to  Employees   Price     Grant         Date     at Date of grant
-----------------------------------------------------------------------------------------------
<S>         <C>              <C>              <C>       <C>           <C>       <C>
Dibo Attar                -             -         -        -             -                 -
Ed Nagel                  -             -         -        -             -                 -


FISCAL  YEAR-END  OPTION  VALUES

The  following  table  contains  information concerning stock options which were
unexercised  at  the  end of  fiscal  1999.  No  stock  options  were  exercised  in  1999.


                    Number of Securities               Value of Unexercised
                    Underlying Unexercised             In-the-Money Options
                  Options at Fiscal Year-End           at Fiscal Year-End
           Year   --------------------------        --------------------------  Exercise
Name      Issued  Exercisable  Unexercisable        Exercisable  Unexercisable  Price
--------  ------  -----------  -------------        -----------  -------------  ------

Ed Nagel    1990      100,000         -                  -             -        $ 1.50
</TABLE>


                                  TRANSACTIONS

During  the  first  quarter  of  2000  the  Company  entered  into  a  series of
transactions  with  various entities controlled by its major shareholder.  Under
these transactions, the Company acquired shares of two publicly traded companies
and  two private companies for temporary investment purposes only.  These shares
were acquired at the fair market value at the date of the acquisition.  The fair
market  value  for  the publicly traded shares was calculated at the then quoted
per  share  price.  The privately held shares were value based on the percentage
of  the  company  acquired  multiplied  by  the  estimated net book value of the
company  acquired.

The  company  acquired  these  shares  by  issuing 8% interest bearing unsecured
notes.  Under  the terms of the notes the Company is to repay the notes upon the
earliest  occurrence  of  either  one  year  or  upon the sale of the respective
shares  as  follows:

If  upon sale of the shares the Company will pay all principal, accrued interest
and  75%  of  the  gain  from  the  sale  of  the  respective  shares.

If  the  Company  does  not sell the shares, after one year it will exchange the
shares  held  for  all  amounts  due under the respective notes even if the then
value of the shares are less than the outstanding amounts due, including accrued
interest.

The shares acquired consist of 113,333 shares of KSW, Inc. for $226,666; 536,158
shares  of  Canada  Wood  Holdings,  Inc.  for  $575,698.58;  and  175 shares of
Commercial  Bancshares,  Inc.  for  $252,901.25.


                                LEGAL PROCEEDINGS

     Neither the Company nor its subsidiaries is currently party to any other
                           material legal proceeding.


<PAGE>
                                  ANNUAL REPORT

An  Annual  Report  to  Form  10KSB(2)  "ANNUAL  REPORT",  containing  financial
statements  for  fiscal  years  ending  March  31,  2000, accompanies this Proxy
Statement.  Stockholders  are  referred  to  the Annual Report for financial and
other information about the activities of the Company.  The Annual Report is not
incorporated by reference into this Proxy Statement and is not deemed a property
of.
                            MISCELLANEOUS INFORMATION

SHAREHOLDER  PROPOSALS

Proposals  that  shareholders  desire  to  have  included in the Company's proxy
statement  for  the 2000 Annual Meeting should be received by the Company at its
office at 4900 Woodway, Suite 650, Houston, Texas 77056 by the close of business
November  30, 2000.  Any such proposal must comply with Rule 14a-8 of Regulation
14A  of  the Proxy Solicitation Rules of the Securities and Exchange Commission.

OTHER  BUSINESS

The  Board  does  not  presently  intend  to bring any other business before the
Annual  Meeting,  and,  so  far  as  is known to the Board, no matters are to be
brought  before  the  Annual  Meeting  except  as specified in the notice of the
Annual  Meeting.  As  to  any  business that may properly come before the Annual
Meeting,  however,  it  is  intended that proxies, in the form enclosed, will be
voted  in  respect thereof in accordance with the judgment of the persons voting
such  proxies.

EXPENSE  OF  SOLICITATION  OF  PROXIES

The  cost  of soliciting proxies in the accompanying form, including any and all
professional  fees  paid  to  attorneys  and  accountants in connection with the
preparation  and  filing with the SEC of these proxy materials and the financial
statements  and information included herein and the cost of printing and mailing
these  proxy  materials,  will  be borne and paid solely by the Company.  To the
extent  necessary,  in  order  to  assure  sufficient representation, directors,
officers  and regular employees of the Company may request the return of proxies
personally,  or  by  mail,  telephone, telegraph, or otherwise, but such persons
will  not be compensated for such services.  Brokerage firms, banks, fiduciaries
and  other nominees will be requested to forward the soliciting material to each
beneficial  owner  of  stock  held  of  record  by  them.  The Company will also
reimburse brokerage firms, banks, and other custodians, nominees and fiduciaries
for  reasonable  expenses  incurred  by  them  in  furnishing proxy materials to
certain  beneficial  owners  of  the  Company's  voting  stock.

Form  10-KSB  and  10-QSB  Exhibits

COPIES OF EXHIBITS TO THE SEC FORMS 10-KSB ARE AVALABLE FOR A REASONABLE CHARGE.
REQUESTS  SHOULD  BE ADDRESSED TO T.H. LEHMAN & CO., INCORPORATED, 4900 WOODWAY,
SUITE  650,  HOUSTON,  TEXAS  77056

BY  ORDER  OF  THE  BOARD  OF  DIRECTORS

/s/  Elliot Gerstenhaber        s/  Richard Farkas      /s/  Michael J. Lyons
------------------------        ------------------      ---------------------
  ELLIOT GERSTENHABER             RICHARD FARKAS          MICHAEL J. LYONS
  Director/Secretary                Director                  Director

ALL  STOCKHOLDERS  ARE  URGED TO COMPLETE, SIGN, DATE AND RETURN THE ACCOMPANING
PROXY  CARD  IN  THE  ENCLOSED POSTAGE-PAID ENVELOPE.  THANK YOU FOR YOUR PROMPT
ATTENTION  TO  THIS  MATTER.


<PAGE>


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