NSTOR TECHNOLOGIES INC
DEF 14A, 2000-04-25
NON-OPERATING ESTABLISHMENTS
Previous: P&F INDUSTRIES INC, DEF 14A, 2000-04-25
Next: PAINE WEBBER GROUP INC, 8-K, 2000-04-25






SCHEDULE 14 A  INFORMATION  Proxy  Statement  Pursuant  to Section  14(a) of the
Securities Exchange Act of 1934

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

Check the appropriate box:

[  ]    Preliminary Proxy Statement
[x]     Definitive Proxy Statement

[  ]    Confidential, for Use of the Commission Only
        (as permitted by Rule 14a-6(e)(2))
[  ]    Definitive Additional materials

[  ]    Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12


                            nSTOR TECHNOLOGIES, INC.

        -----------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)


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.


<PAGE>







[     ] 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>






                            nSTOR TECHNOLOGIES, INC.

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                           TO BE HELD ON JUNE 5, 2000

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


To the Stockholders of
nStor Technologies, Inc.


        The Board of Directors of nStor Technologies, Inc. invites you to attend
the 2000 Annual Meeting of  Stockholders of nStor to be held on June 5, 2000, at
10:00 a.m.,  local time, at La Grande  Salle,  The  Peninsula  Hotel,  700 Fifth
Avenue at 55th Street, New York, New York for the following purposes:

     1.   To elect five  persons to nStor's  Board of  Directors  to hold office
          until  nStor's  next  Annual  Meeting of  Stockholders  or until their
          successors  are  duly  elected  and   qualified;

     2.   To ratify the  reappointment  of BDO Seidman,  LLP,  certified  public
          accountants,  as nStor's  independent  auditors  for the  fiscal  year
          ending 2000; and

     3.   To transact such other business as may properly come before the Annual
          Meeting and any adjournments or postponements thereof.

The Board of Directors has fixed the close of business on  Wednesday,  April 19,
2000 as the record date for determining  those  stockholders  entitled to notice
of, and to vote at, the Annual  Meeting and any  adjournments  or  postponements
thereof.

Whether or not you expect to be present, please promptly mark, sign and date the
enclosed proxy and return it in the enclosed pre-addressed  envelope. No postage
is required if mailed in the United States.

                                         By  Order  of the Board of Directors


                                         Orilla F. Floyd, Secretary

West Palm Beach, Florida
April 26, 2000

ALL STOCKHOLDERS ARE INVITED TO ATTEND THE MEETING IN PERSON. THOSE STOCKHOLDERS
WHO ARE  UNABLE TO ATTEND  ARE  RESPECTFULLY  URGED TO  EXECUTE  AND  RETURN THE
ENCLOSED  PROXY CARD AS PROMPTLY AS POSSIBLE.  STOCKHOLDERS  WHO EXECUTE A PROXY
CARD MAY  NEVERTHELESS  ATTEND THE  MEETING,  REVOKE  THEIR PROXY AND VOTE THEIR
SHARES IN PERSON.


<PAGE>






             General Information About The Annual Meeting and Voting

Why did you send me this proxy statement?

We sent you this proxy  statement  and the enclosed  proxy card because  nStor's
Board of Directors is soliciting  your proxy to vote at the 2000 Annual  Meeting
of  Stockholders.  This proxy  statement  summarizes the information you need to
know to vote at the Annual  Meeting on June 5, 2000,  and at any  adjournment of
the meeting,  for the  purposes  indicated  in the  accompanying  Notice of 2000
Annual Meeting of  Stockholders.  However,  you do not need to attend the Annual
Meeting to vote your shares.  Instead, you may simply complete,  sign and return
the enclosed proxy card.

This  proxy  statement  and  the  accompanying  proxy  card  will be  mailed  to
stockholders on or about April 26, 2000.

Who can vote?

You can vote your shares of common  stock if our records show that you owned the
shares at the close of business on April 19, 2000. A total of 31,406,728  shares
of common  stock and 9,436  shares of  convertible  preferred  stock,  which are
convertible  into  6,478,699  shares of  common  stock,  can vote at the  Annual
Meeting. You get one vote for each share of common stock you own or one vote for
each share of common stock into which your  convertible  preferred  stock can be
converted.

How do I vote by proxy?

Follow the  instructions  on the enclosed proxy card to vote on each proposal to
be  considered at the Annual  Meeting.  Sign and date the proxy card and mail it
back to us in the enclosed  envelope.  The proxyholders  named on the proxy card
will vote your shares as you instruct. If you sign and return the proxy card but
do not vote on a proposal,  the proxyholders will vote for you on that proposal.
Unless you instruct  otherwise,  the proxyholders will vote FOR each of the five
director nominees, FOR the ratification of the reappointment of BDO Seidman, LLP
as our independent auditors for 2000, and will use their judgment to vote FOR or
AGAINST any other proposals to be considered at the meetings.

What if other matters come up at the Annual Meeting?

The matters  described in this proxy statement are the only matters we know will
be voted on at the Annual  Meeting.  If other matters are properly  presented at
the meeting, the proxyholders will vote your shares as they see fit.

Can I change my vote after I return my proxy card?

Yes. At any time before the vote on a proposal,  you can change your vote either
by giving our  corporate  secretary a written  notice  revoking your proxy card,
signing, dating and returning to us a new proxy card, or by attending the Annual
Meeting and voting in person. We will honor the proxy card with the latest date.

Can I vote in person at the Annual  Meeting  rather than by completing the proxy
card?

Although we  encourage  you to complete and return the proxy card to ensure that
your vote is counted,  you can attend the Annual Meeting and vote your shares in
person.

What do I do if my shares are held in "street name"?

If your shares are held in the name of your broker or other nominee,  that party
should give you instructions for voting your shares.


<PAGE>

How are votes counted?

We will hold the Annual Meeting if holders of a majority of the shares of common
stock  entitled to vote  either sign and return  their proxy cards or attend the
Annual  Meeting.  If you sign and return  your proxy  card,  your shares will be
counted to  determine  whether we have a quorum  even if you  abstain or fail to
vote on any of the  proposals  listed  on the  proxy  card.  A  majority  of the
outstanding shares will constitute a quorum at the meeting.

Who will count the votes?

ChaseMellon Shareholder Services, our transfer agent, will tabulate the returned
proxy votes by mail and the independent  inspector of the election will tabulate
the votes at the meeting.  The election  inspector will treat shares represented
by properly signed and returned proxies that reflect  abstentions from voting as
shares that are present and  entitled to vote for  purposes of  determining  the
presence of a quorum on all matters.

The election inspector will treat shares referred to as "broker non-votes" (i.e.
shares held by brokers or nominees as to which voting instructions have not been
received from the beneficial  owners) as shares that are present and entitled to
vote for  purposes of  determining  the  presence of a quorum.  Abstentions  and
"broker  non-votes" will not affect the outcome of the director elections or the
ratification of the reappointment of BDO Seidman, LLP.

If your  shares  are  held in the  name of a  nominee,  and you do not  tell the
nominee by May 22, 2000 how to vote your shares (so called "broker  non-votes"),
the nominee  can vote them as it sees fit only on matters  that are deemed to be
routine, and not on any other proposal.  If a broker indicates on the proxy that
it does not have  discretionary  authority  as to  certain  shares  to vote on a
particular  matter,  those shares will not be considered as present and entitled
to vote with respect to that matter.

Who pays for this proxy solicitation?

nStor.  In addition to sending you these  materials,  some of our  employees may
contact you by telephone,  by mail, or in person.  None of these  employees will
receive any extra  compensation  for doing this. We may request  persons holding
shares  in their  names  for  others  to  forward  soliciting  materials  to our
principals to obtain  authorization  for the  execution of proxies,  and we will
reimburse such persons for their expenses in so doing.

You are  requested,  regardless  of the number of shares  you hold,  to sign the
proxy and return it promptly in the enclosed envelope.


<PAGE>

                       2000 ANNUAL MEETING OF STOCKHOLDERS

                                       OF

                            nSTOR TECHNOLOGIES, INC.

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


                                 PROXY STATEMENT

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



This Proxy  Statement is furnished in connection  with the  solicitation  by our
Board of Directors,  of proxies from the holders of our common stock,  par value
$.05 per share,  for use at our 2000 Annual  Meeting of our  Stockholders  to be
held at 10:00 a.m., local time, on Monday, June 5, 2000, at La Grande Salle, The
Peninsula Hotel,  700 Fifth Avenue at 55th Street,  New York, New York or at any
adjournment(s)  or  postponement(s),  pursuant to the enclosed  Notice of Annual
Meeting.

The approximate  date that this Proxy Statement and the enclosed proxy are first
being sent to  stockholders  is April 26, 2000.  Stockholders  should review the
information  provided in this Proxy  Statement  in  conjunction  with our Annual
Report  on Form  10-K for the year  ended  December  31,  1999,  a copy of which
accompanies  this Proxy  Statement.  Our executive  offices are located at 10140
Mesa Rim Road, San Diego,  California  92121,  and our telephone number is (858)
453-9191.

                          INFORMATION CONCERNING PROXY

The enclosed proxy is solicited on behalf of our Board of Directors.  The giving
of a proxy does not preclude the right to vote in person should any  stockholder
giving the proxy so desire.  Stockholders have an unconditional  right to revoke
their  proxy at any time  prior to  exercise,  either in  person  at the  Annual
Meeting or by filing with our Secretary at our headquarters a written revocation
or duly executed proxy bearing a later date; however, no such revocation will be
effective  until we receive  written notice of the revocation at or prior to the
Annual Meeting.

We will bear the cost of preparing, assembling and mailing this Proxy Statement,
the Notice of Annual Meeting of Stockholders and the enclosed proxy. In addition
to the  use of  mail,  our  employees  may  solicit  proxies  personally  and by
telephone.  Our employees will receive no  compensation  for soliciting  proxies
other than their  regular  salaries.  We may  request  banks,  brokers and other
custodians,  nominees and fiduciaries to forward copies of the proxy material to
their principals and to request  authority for the execution of proxies.  We may
reimburse such persons for their expenses in so doing.


<PAGE>

                             PURPOSES OF THE MEETING

At the  Annual  Meeting,  our  stockholders  will  consider  and  vote  upon the
following matters:

(1)     The  election  of five (5)  persons  to our Board of  Directors  to hold
        office  until our next  Annual  Meeting of  Stockholders  or until their
        successors are duly elected and qualified;

(2)     The ratification of the reappointment of BDO Seidman,  LLP,  certified
        public accountants, as our independent auditors for 2000; and

 (3)    Such other  business as may properly come before the Annual Meeting and
        any  adjournments  or  postponements.  We  are not  aware of any  other
        business.

Unless contrary  instructions  are indicated on the enclosed  proxy,  all shares
represented by valid proxies received  pursuant to this  solicitation (and which
have not been revoked in accordance with the procedures set forth above) will be
voted FOR the election of the five nominees for director named below and FOR the
ratification  of the  reappointment  of BDO  Seidman,  LLP,  as our  independent
auditors for 2000.  In the event a stockholder  specifies a different  choice by
means of the enclosed proxy, his/her shares will be voted in accordance with the
specification so made.

                 OUTSTANDING VOTING SECURITIES AND VOTING RIGHTS

The Board of  Directors  has set the close of  business on April 19, 2000 as the
Record Date for determining our  stockholders  entitled to notice of and to vote
at the Annual Meeting.  As of the Record Date,  there were 31,406,728  shares of
common  stock issued and  outstanding,  all of which are entitled to be voted at
the Annual  Meeting.  Each share of common stock is entitled to one vote on each
matter  submitted  to  stockholders  for  approval  at the  Annual  Meeting.  In
addition,  as of the Record Date, there were an aggregate of 9,436 shares of our
Convertible  Preferred  Stock  (together  with the common stock,  referred to as
Capital Stock) issued and outstanding, which shares are entitled to an aggregate
of 6,478,699 votes on each matter  submitted to stockholders for approval at the
Annual Meeting. All of the shares of Capital Stock vote as a single class.

The  attendance,  in person or by proxy,  of the  holders of a  majority  of the
outstanding  shares of Capital Stock  entitled to vote at the Annual  Meeting is
necessary to  constitute a quorum.  The  affirmative  vote of a plurality of the
shares of Capital Stock present in person or  represented  by proxy and entitled
to vote at the Annual  Meeting is required  for the election of  directors.  The
affirmative vote of the majority of the outstanding shares of Capital Stock will
be required  for approval of any other matter that may be submitted to a vote of
the stockholders,  unless the matter is one for which a greater vote is required
by law or by our Certificate of Incorporation or By-laws.  Under our Certificate
of Incorporation,  By-Laws and applicable  Delaware law,  abstentions and broker
non-votes  will not have the effect of votes in  opposition to the election of a
director, but on all other matters, abstentions will be treated as votes against
the proposal.


<PAGE>

         SECURITY OWNERSHIP OF MANAGEMENT AND CERTAIN BENEFICIAL OWNERS

The following table sets forth, as of March 31, 2000,  information  with respect
to the  beneficial  ownership of our common stock by (i) each person known by us
to beneficially own more than 5% of the outstanding shares of common stock, (ii)
each of our directors and (iii) all of our directors and executive officers as a
group.


                                                                     Percent of
Name and Address of                Amount and Nature of              Outstanding
Beneficial Owner                   Beneficial Ownership (1)            Shares
_________________________         ________________________         _____________

H. Irwin Levy                           7,527,061 (2)                       21.4
100 Century Blvd.
West Palm Beach, FL 33417

Bernard Marden                          4,379,487                           13.3
1290 South Ocean Blvd.
Palm Beach, FL 33480

Maurice Halperin                        3,192,444                           10.2
1460 South Ocean Blvd.
Pompano Beach, FL  33062

Michael L. Wise                           766,412 (3)                        2.4
285 Tanglewood Crossing
Lawrence, NY 11559

Bernard R. Green                          321,348                            1.0
583 North Lake Way
Palm Beach, Fl 33480

Roger H. Felberbaum                         7,500                            (4)
ING Baring
230 Park Avenue
New York, NY  10169

Larry Hemmerich                              -                                -
10140 Mesa Rim Road
San Diego, CA  92121

All executive officers                  8,662,321                           24.5
and directors as a group
(11 persons)
- ----------
     (1) Unless otherwise indicated,  each stockholder listed has the sole power
     to vote and  direct  disposition  of the  shares of common  stock  shown as
     beneficially  owned by such  stockholder.  For  purposes of this  table,  a
     person or group of persons is deemed to have "beneficial  ownership" of the
     following  shares of common  stock which such person or group has the right
     to acquire  pursuant to options,  warrants or Convertible  Preferred  Stock
     that are exercisable or convertible  within 60 days of the date hereof: Mr.
     H.  Irwin Levy -  3,735,000  shares of which  550,000  shares are held by a
     corporation controlled by Mr. Levy; Mr. Marden - 1,616,666 shares; Mr. Wise
     - 172,000 shares which are held by a general partnership  controlled by Mr.
     Wise's wife;  Mr. Green - 40,000  shares;  and all  executive  officers and
     directors as a group - 3,972,000 shares. See "Executive Compensation".

     (2) Includes 335,897 shares owned by a corporation controlled by Mr. Levy.

     (3) Includes  227,410 shares owned by a retirement  trust controlled by Mr.
     Wise.  Also includes the following  shares,  as to which Mr. Wise disclaims
     beneficial  ownership:  167,602  shares owned by Mr.  Wise's  wife,  65,000
     shares owned by Mr.  Wise's wife as custodian  for child and 50,400  shares
     owned jointly by Mr. Wise's wife and his mother.

     (4) Less than 1%.

<PAGE>

                        COMPLIANCE WITH SECTION 16(A) OF

                       THE SECURITIES EXCHANGE ACT OF 1934

Section 16(a) of the Securities  Exchange Act of 1934, as amended,  requires our
directors and executive  officers,  and persons who own more than ten percent of
our  outstanding  common  stock,  to  file  with  the  Securities  and  Exchange
Commission  (the SEC)  initial  reports of  ownership  and reports of changes in
ownership  of common  stock.  Such  persons are  required by SEC  regulation  to
furnish us with copies of all such reports they file.

To our  knowledge,  based  solely  on a review  of the  copies  of such  reports
furnished to us and written representations that no other reports were required,
our executive officers, directors and greater than ten percent beneficial owners
have complied with all applicable  Section 16(a) filing  requirements  except as
follows (due to administrative oversights): (i) officer Jack Jaiven did not file
an Initial Statement of Beneficial Ownership of Securities on Form 3 on a timely
basis  with  respect  to his  appointment  as Vice  President  on July 1,  1999;
(ii)director  Bernard R. Green did not file a Statement of Changes in Beneficial
Ownership  on Form 4 on a timely basis on two  occasions,  to report his sale of
5,000  shares in March 1999 and the  December  1999 sale of 5,000 shares held by
Mr. Green's mother-in-law,  for which Mr. Green disclaimed beneficial ownership;
(iii) director Michael L. Wise did not file a Statement of Changes in Beneficial
Ownership on Form 4 on a timely basis to report the October 1999 annual grant to
directors of an option to purchase  20,000  shares;  (iv) Bernard Marden did not
file an Initial  Statement of Beneficial  Ownership of Securities on Form 3 on a
timely  basis to  report  becoming  a 10%  shareholder  of our  common  stock in
February  1999 and did not timely  file  Statements  of  Changes  in  Beneficial
Ownership on Form 4 for six  purchases  of an  aggregate  of 93,000  shares from
August 1999 through October 1999; (v) officer Diane Wong did not file an Initial
Statement of Beneficial Ownership of Securities on Form 3 on a timely basis with
respect to her  appointment  as  Controller  in November  1999;  and (vi) former
officer  W.  David  Sykes did not file a  Statement  of  Changes  in  Beneficial
Ownership on Form 4 on a timely basis to report the December 1999  conversion of
924 shares of our Series F Convertible  Preferred  Stock into 308,000  shares of
common stock and the sale of those shares in December 1999.

                         ELECTION OF DIRECTORS: NOMINEES

Our  Certificate  of  Incorporation   provides  that  the  number  of  directors
constituting  our Board of  Directors  shall be not less than  three,  the exact
number of which shall be fixed from time to time by our Board of Directors.  The
Board  of  Directors  has  fixed at five  the  number  of  directors  that  will
constitute the Board for the ensuing year.

Messrs. Roger H. Felberbaum,  Bernard R. Green, Larry Hemmerich,  H. Irwin Levy,
Chairman of the Board,  and Michael L. Wise have been  nominated for election as
our  directors.  Each of such  nominees  for election as a director is a current
member  of the  Board of  Directors.

The Board of Directors  has no reason to believe  that any of the nominees  will
refuse to act or be unable to accept election; however, in the event that one or
more of the  nominees is unable to accept  election  or if any other  unforeseen
contingencies  should arise,  each proxy that does not direct  otherwise will be
voted for the remaining nominees, if any, and for such other person(s) as may be
designated by the Board of Directors.

<PAGE>
                                   MANAGEMENT

Our Directors and Executive Officers

Set forth below is the name,  age,  position with us, the year in which each was
first appointed or elected an officer or director, and certain other information
with respect to each director and executive officer:

                                                            Director     Officer
Name                  Age           Position                 Since        Since
_____________         ___      _______________________      ________     _______

H. Irwin Levy ......   73      Chairman of the Board         1995 (1)       -

Roger H. Felberbaum .  57      Director                      2000 (2)       -

Larry Hemmerich ...... 62      Director, President and
                                Chief Executive Officer      2000 (3)    2000(3)

Bernard R. Green ..... 81      Director                      1997           -

Michael L. Wise ...... 55      Director                      1989         (4)

Jonathan Ash ......... 43      Vice President, Marketing       -         2000(5)

James A. Habuda ...... 43      Vice President, OEM &
                                Indirect Sales                 -         2000(5)

Jack Jaiven .......... 53      Vice President, Chief
                                Financial Officer
                                and Treasurer                  -         1999(6)

David W. Tweed ........52      Vice President, Solutions
                                Sales                          -         2000(7)

Diane Wong ........... 37      Controller                      -         1999(8)

Thomas G. Wrightson .. 53      Vice President, Manufacturing
                                and Services                   -         2000(5)

- ----------

(1)  Mr. Levy  previously  served as our Chairman of the Board of Directors from
     1987 until July 1991.

(2)  Mr. Felberbaum was appointed to the Board of Directors in February 2000.

(3)  Mr.  Hemmerich  was appointed  to the Board  of Directors  in January 2000,
     at which time he  commenced  employment  with us and was  appointed  as our
     President and Chief Executive  Officer.  (4) Mr. Wise previously  served as
     our  President  from March 1989 until  December  1990 and from October 1992
     until July 1996.  He served as Vice  President  from June 1998 to  November
     1999.  He also served as Chairman of the Board of Directors  from July 1991
     until June 1998 and Vice Chairman of the Board of Directors  from June 1998
     until November 1999.  (5) Mr. Ash, Mr. Habuda and Mr.  Wrightson  commenced
     employment with us in March 2000.

(6)  Mr. Jaiven  previously  served  as  Vice  President  and  Chief  Financial
     Officer from July 1989 until  June 1991  and also  from January  1997 until
     October 1997.
<PAGE>


(7)  Mr. Tweed commenced employment with us in April 2000.

(8)  Ms. Wong  commenced employment  with us  in June 1999  and was  appointed
     Controller in November 1999.


H.  Irwin Levy has been  Chairman  of the Board and Chief  Executive  Officer of
Hilcoast  Development  Corp.   ("Hilcoast"),   a  real  estate  development  and
management company, and certain affiliated companies, all of which are privately
held businesses,  since August 1992. Since December 1997, Mr. Levy has served as
Chairman of the Board of CV Reit,  Inc., a New York Stock  Exchange  listed Real
Estate  Investment  Trust ("CV  Reit") and was  Chairman  of the Board and Chief
Executive  Officer  of CV Reit from 1985 until July  1992.  He is  currently  of
counsel to the West Palm Beach law firm of Levy Kneen  Mariani  Curtin  Kornfeld
and del Russo.

Roger H. Felberbaum was appointed to the Board in February 2000. Mr.  Felberbaum
is currently  Managing  Director at ING Baring,  and has served in this position
since September 1997. Previously, Mr. Felberbaum was Senior Managing Director of
Furman Selz from October 1983 until September 1997.

Larry Hemmerich was appointed President, Chief Executive Officer and a member of
the Board in January 2000. Mr. Hemmerich was the General Manager of the Software
and SAN Management  operation of  Hewlett-Packard's  Enterprise Storage Business
Unit from May 1999  until  January  2000.  From June  1998  until May 1999,  Mr.
Hemmerich  was Chief  Operating  Officer of Transoft  Networks and from November
1992 until May 1998, Mr. Hemmerich was Executive Vice President for Data General
and General Manager of its CLARIION business unit.

Bernard R. Green was for more than forty years,  managing or senior  partner of,
or consultant to the  accounting  firm of Friedman,  Alpren & Green of New York,
New York and West Palm Beach, Florida. Mr. Green previously served as a director
of Hilcoast from July 1992 until  February 1997 and has been a private  investor
for more than twenty years.

Michael  L.  Wise is  currently  Chairman  of the Board of  Directors  and Chief
Executive  Officer of Netword,  Inc., a publicly  held  company that  provides a
utility for navigating  the internet.  Mr. Wise has been  associated  with us in
various  positions  since  1986  and was the  founder  of IMNET  Corporation  of
Delaware  ("IMNET"),  which became our  subsidiary  in 1988.  Mr. Wise served as
President  and  Chairman of the Board of IMNET from July 1986 to June 1990.  Mr.
Wise has a PhD in physics.

Jonathan Ash was appointed Vice President, Marketing in March 2000. Mr. Ash held
various  positions with Unisys  Corporation,  including  executive  positions in
Europe,  from October 1979 until March 2000,  and was most recently the Director
of Storage Sales for Unisys North American Operations.

James A. Habuda was  appointed  Vice  President,  OEM & Indirect  Sales in March
2000. From September 1988 until March 2000, Mr. Habuda was Vice  President,  OEM
Sales for  Distributed  Processing  Technology  which was  recently  acquired by
Adaptec.

Jack Jaiven,  a certified  public  accountant,  was appointed  Treasurer,  Chief
Financial  Officer  and Vice  President  on July 1, 1999.  Since July 1992,  Mr.
Jaiven has served as a Vice  President of Hilcoast and since May 1999, as a Vice
President  of Cenvill  Recreation,  Inc.  and various  affiliates  (real  estate
management  companies).  From  October  1997  through  April 1999,  he served as
Executive Vice President and Treasurer of Avatar Retirement Communities, Inc., a
wholly  owned  subsidiary  of Avatar  Holdings,  Inc., a NYSE listed real estate
development  company.  Mr. Jaiven  previously  served as our Vice  President and
Chief Financial  Officer from January 1997 until October 1997 and also from July
1989 until June 1991.

David W. Tweed was appointed Vice  President,  Solution Sales in April 2000. Mr.
Tweed has over 20 years of experience in sales and sales management and was most
recently,  from  January  1999 until  January  2000,  Director  of Western  Area
Solution Sales for Data General's CLARIION business unit. Previously,  Mr. Tweed
was Western Regional Sales Manager for Sentryl Software and for Zitel from March
1998 until March 1999 and from January 1997 until  January  1998,  respectively.
Mr. Tweed was Southwest  Sales Manager for EMC from January 1994 until  November
1996.
<PAGE>

Diane Wong, a certified public accountant,  was appointed Controller in November
1999.  Since June 1997,  Ms.  Wong has  served as Vice  President  of Finance of
Andataco,  Inc.,  which we  acquired  in June 1999.  Previously,  Ms. Wong was a
Senior Audit Manager with Price  Waterhouse  from September 1994 until May 1997.
From September  1985 until May 1992, Ms. Wong held various  positions with Price
Waterhouse, including Audit Manager.

Thomas G.  Wrightson was  appointed  Vice  President,  Operations in March 2000.
Previously,  Mr.  Wrightson  held  various  management  positions  with  Storage
Technology  Corporation  from  December  1991  until  March  2000,  and was most
recently Director of Support Services Development and Management.  Mr. Wrightson
has in excess of 25 years of IT industry experience.

Meetings and Committees of the Board of Directors

During the fiscal year ended December 31, 1999, the Board of Directors held four
meetings and on nine  occasions  took action by unanimous  written  consent.  No
director  attended fewer than 75 percent of the aggregate  number of meetings of
the Board of Directors held during the period he served on the Board.

The Board of Directors has an Audit Committee.  The Audit  Committee,  which met
once during  fiscal  1999,  consisted  of Michael L. Wise,  Bernard R. Green and
Joseph D. Weingard, an outside consultant to us. The Audit Committee has adopted
a written  charter and its  responsibilities  include  overseeing  the financial
reporting  process  and  the  effectiveness  of  our  internal,  accounting  and
financial  controls,  and making  recommendations  to the Board,  including  the
designation of independent auditors on an annual basis.

                             EXECUTIVE COMPENSATION

The  following  table sets forth for the fiscal  years ended  December 31, 1999,
1998 and 1997, the  compensation  awarded to, earned by or paid to those persons
who were,  during  fiscal  1999,  (i) our Chief  Executive  Officer and (ii) our
executive officer whose compensation is required to be disclosed pursuant to the
rules  of  the  SEC  (collectively  referred  to  as  the  Named  Officers).  No
compensation was earned by the Named Officers prior to fiscal 1998.

                           Summary Compensation Table

                                                                        All
  Name and                                                          Other Annual
Principal Position                  Year     Salary       Bonus     Compensation
_____________________               _____   _______       ______     ___________
Lawrence F. Steffann                1999    $253,900         -       $188,750(1)
  Former President and              1998    $103,007(2)
  Chief Executive Officer

W. David Sykes                      1999    $189,583(3)      -            -
  Former Executive Vice
  President of Marketing
  and Sales of nStor
  Corporation, Inc. and President
  of  Andataco, Inc (wholly
  owned subsidiaries)
  ----------
(1)  Represents  the dollar value of the  difference  between the price paid for
     the  purchase of 150,000  shares of our common  stock  underlying  Employee
     Incentive Stock Options and the fair market value at the dates of purchase.

(2)  Represents  salary  received by Mr.  Steffann  commencing June 1, 1998, the
     first date we  employed  Mr.  Steffann.  Mr.  Steffann  resigned  effective
     January  26,  2000.  See  Employment   Agreements   regarding   termination
     compensation.

<PAGE>


(3)  Represents  salary received by Mr. Sykes commencing June 8, 1999, the first
     date we employed Mr. Sykes. Mr. Sykes  employment was terminated  effective
     March 7, 2000.

Option/Stock Appreciation Rights ("SAR") Grants

The following  table sets forth  information  regarding  options to purchase our
ccmmon stock that were granted during fiscal 1999 to the Named Officers. No SARs
were granted.

                                Individual Grants
                                __________________
<TABLE>
<CAPTION>


                                                                     Potential Realizable Value
              Number of       Percent of                             at Assumed Annual Rates of
              Securities        Total                               Stock Price Appreciation for
              Underlying       Options       Exercise                      Option Term
               Options        Granted to      or Base               ____________________________
               Granted       Employees in      Price    Expiration
               (#) (1)          Fiscal         ($/sh)      Date          5% ($)        10% ($)
              __________     _____________   ________   __________    _________      _________
<S>           <C>            <C>             <C>        <C>           <C>            <C>
W. David
  Sykes ....   1,100,000          36%          $2.00         (1)          (1)             (1)
</TABLE>
- ----------

(1)  Mr. Sykes' employment was terminated  effective March 7, 2000 at which time
     all of the unexercised options terminated.


Aggregated Fiscal Year-End Option Value Table

The following table sets forth certain information  concerning unexercised stock
options held by the Named  Officers as of December 31, 1999.  No SAR's have been
granted or are outstanding.

                          OPTION EXERCISES DURING 1999
                           AND YEAR-END OPTION VALUES
<TABLE>
<CAPTION>

                                             Number of             Value of Unexercised
                 Shares                Unexercised Options at     In-the-Money Options at
                Acquired      (1)       December 31, 1999 (#)     December 31, 1999($)(2)
                   on         Value   _________________________   _________________________
  Name          Exercise    Realized  Exercisable Unexercisable   Exercisable Unexercisable
_____________  __________   ________  ___________ _____________   ___________ _____________
<S>            <C>          <C>       <C>         <C>             <C>         <C>

Lawrence
 F. Steffann    150,000     $188,750    225,000      375,000 (3)    $222,188        (3)

W. David
 Sykes             -            -          -       1,100,000 (4)        -           (4)

</TABLE>
________
(1)      The closing  price for our common  stock,  as reported by the  American
         Stock  Exchange  (AMEX) was $2.75 on  December  20, 1999 and $2.3125 on
         December 24, 1999, the dates on which Mr. Steffann exercised options to
         purchase  50,000 and 100,000  shares,  respectively.  Value realized is
         calculated by multiplying (a) the difference  between $2.75 and $2.3125
         and the option  exercise  price of $1.20 by (b) the number of shares of
         common stock underlying the option.

(2)      The closing price for our common stock, as reported by AMEX on December
         31, 1999,  was $2.1875.  Value is  calculated  by  multiplying  (a) the
         difference  between  $2.1875 and the option  exercise  price by (b) the
         number of shares of common stock underlying the option.
<PAGE>

(3)      Mr.  Steffann's  rights with respect to these  options were  terminated
         in January 2000 in connection  with the  termination of his employment.
         See Employment  Agreements.

(4)      Mr. Sykes' employment was terminated  effective March  7, 2000 at which
         time all of the unexercised options terminated.


Compensation Committee Interlocks and Insider Participation

Since we did not have a Compensation  Committee during 1999, the entire Board of
Directors  participated in  deliberations  concerning  compensation  paid to our
executive officers.  Our former President and Chief Executive Officer,  Lawrence
F. Steffann, was also a member of the Board of Directors.

Directors Compensation

Our non-employee  directors receive $1,500 for each directors' meeting attended.
Members of our Audit Committee receive annual compensation of $3,750. Michael L.
Wise waived his Audit  Committee  compensation  in 1999.  With the  exception of
Lawrence F.  Steffann,  none of our  directors  were  employees in 1999.  During
fiscal 1999,  non-employee  directors earned compensation in the form of monthly
management/consulting  fees,  board fees and/or committee fees, and the exercise
of stock options  (represented  by the excess of the market value on the date of
exercise  over  the  exercise  price)  for  services  rendered  to us  in  their
respective  capacities  as directors  or officers as follows:  Michael L. Wise -
$105,450  (including  $87,450 from the  purchase of 38,000  shares of our common
stock  underlying  stock options);  H. Irwin Levy - $18,000;  Bernard R. Green -
$53,750  (including  $35,000 from the purchase of 20,000 shares our common stock
underlying stock options);  and Mark F. Levy - $71,688  (including  $49,688 from
the purchase of 27,500  shares of our common stock  underlying  stock  options).
Commencing in February 1999,  all directors  agreed to defer receipt of all fees
earned until certain events occurred. In January 2000, all fees earned were paid
to the above  named  directors.  Mr.  Wise's  compensation  is payable to Yadgim
Partners, of which Mr. Wise's wife is a general partner.

Pursuant  to  our  1996  Stock  Option  Plan,  each  non-employee   director  is
automatically granted, effective each anniversary of said director's appointment
to the Board,  an option to purchase  20,000  shares of common stock at the then
fair market value of the common stock.

Employment Agreements

We entered into an employment  agreement with Larry  Hemmerich,  effective as of
January 17, 2000, pursuant to which Mr. Hemmerich was employed as our President,
Chief  Executive  Officer  and  a  director.  The  agreement  provides  for  the
employment of Mr.  Hemmerich  through January 16, 2002, at an annual base salary
of $325,000.  The agreement  further  provides for a $125,000 cash bonus for the
first year of  employment,  and an  undetermined  bonus in year two based on the
achievement of certain  objectives  set by the Board of Directors.  In addition,
the agreement provides for an incentive bonus to be paid based on 10% of the net
pre-tax earnings for the fiscal year ending December 31, 2001. Mr. Hemmerich was
also granted options to purchase  1,000,000  shares of our common stock at $2.50
per share,  with one third  vesting on January 17,  2001,  one third on July 17,
2001 and the  remainder  on  January  17,  2002.  Additional  terms of the grant
provide for the immediate  vesting of 500,000 shares under the option should the
market price of our common stock reach $9.50 at any time prior to July 17, 2001,
and the immediate  vesting of all  1,000,000  shares under the option should the
market  price of our common  stock reach $14.50 at any time prior to January 17,
2002. The employment agreement provides that 50% of Mr. Hemmerich's options will
vest  immediately  in the event we terminate  his  employment  without cause (as
defined in the agreement).  In the event Mr. Hemmerich resigns his employment or
we terminate Mr. Hemmerich for cause (as defined in the agreement),  he shall be
entitled to receive his base  compensation  through the date of  resignation  or
termination. In the case of voluntary resignation, all unexercised options would
expire 30 days from the date of resignation  and in the case of termination  for
cause, all of the unexercised options would immediately terminate.
<PAGE>

We entered into an employment agreement with Lawrence F. Steffann,  effective as
of June 1, 1998,  pursuant to which Mr.  Steffann was employed as our  President
and Chief Executive  Officer.  The agreement  provided for the employment of Mr.
Steffann  through  June 1, 2001,  at an annual base  salary of  $200,000  (which
salary was increased to $250,000 annually effective January 1, 1999), subject to
annual  increases at the discretion of the Board of Directors.  Mr. Steffann was
also granted options to purchase 750,000 shares of our common stock at $1.20 per
share with 125,000 shares vesting every six months.  Effective January 26, 2000,
we entered  into a  termination  agreement  with Mr.  Steffann  relating  to the
termination  of his  employment.  Pursuant to the  agreement,  we issued  43,479
shares of our common stock to Mr. Steffann and paid him $27,175 in cash.

In connection with our acquisition of Andataco, Inc. (Andataco) in June 1999, we
entered into an employment agreement with W. David Sykes,  pursuant to which Mr.
Sykes was  employed as President of Andataco  and  Executive  Vice  President of
Marketing and Sales of nStor Corporation,  Inc., our wholly owned  subsidiaries.
The agreement  provided for the employment of Mr. Sykes through June 8, 2002, at
an annual base salary of $325,000,  and annual  bonuses based on a percentage of
certain  sales,  with a minimum  annual bonus of  $175,000.  Mr. Sykes agreed to
forego the minimum annual bonus for the year ending June 8, 2000,  pursuant to a
letter  agreement dated December 23, 1999. Mr. Sykes was also granted options to
purchase  1,100,000  shares of our common stock at $2.00 per share which were to
vest over a three year period. Effective March 7, 2000, we terminated Mr. Sykes'
employment at which time all of the unexercised options terminated.

                        REPORT ON EXECUTIVE COMPENSATION

During fiscal 1999, our Board of Directors administered the compensation program
for executive officers.

Executive  Compensation  Policy  - Our  overall  compensation  philosophy  is as
follows:

*    Attract and retain quality talent, which is critical to both our short-term
     and long-term success;

*    Foster a performance-oriented environment, where compensation is based upon
     corporate  performance  as measured by  achievement  of short and long-term
     objectives,   taking  into  account  economic  conditions  and  competitive
     compensation levels;

*    Create a mutuality of interest between executive  officers and stockholders
     through compensation structures that share the wards and risks of strategic
     decision making; and

*    Promote a cohesive,  team oriented ethic among members of senior management
     in order to maintain the competitive  advantage of efficiently  integrating
     diverse business capabilities.

The Board's approach to base  compensation is to offer  competitive  salaries in
comparison to those of other computer equipment manufacturers. Increases in base
compensation  are based on the competence and  performance of our executives and
take into account our performance as a company.

The Board also  believes that stock  ownership  enhances  management's  focus on
maximizing  stockholder value.  Consequently,  we have also adopted an incentive
stock option plan for our officers and  employees.  The  administrators  of that
plan allocate options to employees,  including executive  officers,  based on an
evaluation of their relative levels of responsibility  for, and contribution to,
our  operating  results (in relation to our other  optionees)  and the number of
options then owned by the employee.

Our executive  compensation program for fiscal 1999 generally consisted of three
components:   (i)   monthly    consultant/management   fees   for   non-salaried
officers/directors,  (ii) an annual  salary for the Named  Officers  and (iii) a
long-term  component  consisting  of grants  of stock  options  to  non-salaried
director/officers  and to salaried  officers.  See "Directors  Compensation" for
amounts paid to  non-salaried  directors  and a discussion  regarding  automatic
annual option  grants.
<PAGE>

The  Named  Officers  were  compensated  in  accordance  with  their  respective
employment agreements. See "Employment Agreements".

                                                Respectfully submitted,

                                                Bernard R. Green
                                                H. Irwin Levy
                                                Michael L. Wise


                                PERFORMANCE GRAPH

The following graph compares the five-year cumulative return on our common stock
to total  returns on the Standard and Poor's  Smallcap 600 Index ("S&P  Smallcap
600") and a component  peer group of Standard  and Poor's  Technology-500  ("S&P
Technology-500").  The graph  assumes  that the value of the  investment  in our
common  stock,  the S&P Smallcap 600 and the S&P  Technology-500  peer group was
$100 on October 31, 1994, and that all dividends were reinvested.

                COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURNS

                      Base
                      Date        October 31,               December 31,
                    Oct.31,    ________________    _____________________________
Company/Index        1994       1995     1996       1997       1998        1999
_________________   _______    ______   _______   ________   ________   ________
                      $          $        $           $         $           $
nStor Technologies,
  Inc ............... 100     400.92   2,121.11   1,834.87   2,350.47   2,007.35
S&P Smallcap 600..... 100     121.16     145.95     193.72     191.19     214.91
S&P Technology-500 .. 100     151.44     183.23     261.26     451.92     791.46


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

Loans Made to us by Directors

At December 31, 1998,  our borrowings  included  $1,300,000 due to H. Irwin Levy
and a company  controlled by H. Irwin Levy  (collectively,  "Mr. Levy").  During
1999, Mr. Levy loaned us an additional  $4,775,000 of which we repaid $1,200,000
in  cash,  satisfied  $1,500,000  by  issuing  1,500  shares  of  our  Series  E
Convertible  Preferred  Stock  (convertible  into  our  common  stock at a fixed
conversion  price of $3.00 per share) and satisfied  $1,790,000  through issuing
733,462 shares of our common stock,  leaving an outstanding  balance at December
31, 1999 of $1,585,000.  In January 2000, we repaid the  outstanding  balance to
Mr.  Levy.  Borrowings  from Mr.  Levy were  generally  under  revolving  credit
arrangements  which  bore  interest  at 10% per  annum and were due 30 days from
demand,  except for $1,000,000  scheduled to mature on September 5, 2001,  which
was satisfied by issuing common stock. Mr. Levy's Series E Convertible Preferred
Stock has a stated value of $1,500.000 and requires  quarterly  dividends at the
following  annual rates: 8% from June 8, 1999 through June 7, 2000; 9% from June
8, 2000 through June 7, 2001; and 10%  thereafter.  During 1999 we paid $149,000
and $307,000 in interest and dividends, respectively, to Mr. Levy.

In  connection  with the 1,500 shares of Series E  Convertible  Preferred  Stock
issued to Mr. Levy in  satisfaction of borrowings in June 1999, we issued to Mr.
Levy warrants to purchase  50,000 shares of our common stock at a purchase price
of $3.30 per share, exercisable on the date of grant, expiring on June 8, 2002.

Effective  April 12, 2000,  Mr. Levy agreed to commit to a $2,000,000  revolving
line of credit facility to us. Borrowings under this facility will bear interest
at 10% per annum and mature the earlier of April 12, 2001 or upon the  execution
of an amendment to our principal credit facility.

At December 31, 1999, our borrowings  included  $250,000 due to Bernard R. Green
which bore  interest at 10% per annum and was  scheduled  to mature in September
2001. In December 1999, we satisfied  these  borrowings by issuing 84,615 shares
of our common stock to Mr.  Green.  During 1999, we paid $23,973 to Mr. Green in
interest expense.
<PAGE>

Hilcoast Advisory Services, Inc.

Commencing October 1999, we engaged Hilcoast Advisory  Services,  Inc. (Advisor)
to provide certain financial  consulting and  administrative  services including
the services of Jack Jaiven who serves as Advisor's  Vice  President,  and Chief
Financial  Officer.  The  monthly  amount  payable  to  Advisor  is $5,000  plus
reimbursement of out-of-pocket  expenses. Mr. Levy is the Chairman of the Board,
Chief Executive Officer and a majority shareholder of Advisor's parent.

Syko Properties

We  currently  lease our San Diego  corporate  office from an entity owned by W.
David Sykes. During fiscal 1999, we paid $193,000 to Syko Properties.


We believe that the terms of the foregoing transactions described above are fair
and  reasonable  and as favorable to us as could be obtained  from  unaffiliated
third parties.


                     PROPOSAL TO RATIFY THE REAPPOINTMENT OF

                            OUR INDEPENDENT AUDITORS

The firm of BDO  Seidman,  LLP,  certified  public  accountants,  served  as our
independent  auditors for the fiscal year ended  December 31, 1999.  BDO Seidman
has  advised  us that the firm does not have any  direct or  indirect  financial
interest  in us or any of our  subsidiaries,  nor has  such  firm  had any  such
interest in connection with us or our  subsidiaries  during the past year, other
than in its capacity as our  independent  auditors.  The Board of Directors  has
selected  BDO  Seidman as our  independent  auditors  for the fiscal year ending
December 31, 2000. Although the Board is not required to do so, it is submitting
its  selection  of our  independent  auditors  for  ratification  at the  Annual
Meeting, in order to ascertain the views of its stockholders. The Board will not
be bound by the  vote of the  stockholders;  however,  if the  selection  is not
ratified, the Board would reconsider its selection.  One or more representatives
of BDO Seidman may be present at the Annual  Meeting,  will have the opportunity
to make a statement  if they desire to do so and will be available to respond to
appropriate questions from stockholders.

THE BOARD OF DIRECTORS RECOMMENDS THAT OUR STOCKHOLDERS VOTE FOR RATIFICATION OF
THE REAPPOINTMENT OF BDO SEIDMAN, AS OUR INDEPENDENT AUDITORS.

OTHER BUSINESS

The Board knows of no other  business to be brought  before the Annual  Meeting.
If, however,  any other business should properly come before the Annual Meeting,
the  persons  named in the  accompanying  proxy  will vote  proxies  as in their
discretion they may deem appropriate,  unless they are directed by a proxy to do
otherwise.

INFORMATION CONCERNING STOCKHOLDER PROPOSALS

Pursuant  to Rule 14a-8  promulgated  by the SEC,  a  stockholder  intending  to
present a proposal  to be included  in our proxy  statement  for our 2000 Annual
Meeting of  Stockholders  must  deliver a proposal  in writing to our  principal
executive offices no later than December 28, 2000.
<PAGE>

If a  stockholder  does  not  seek  to have a  proposal  included  in the  proxy
statement,  but  nevertheless  wishes to present a proper proposal at the annual
meeting, and the proposal is received by us on or before March 14, 2001, we will
provide information in the proxy statement relating to that annual meeting as to
the nature of the proposal and how persons  named in the proxy  solicited by our
Board of Directors intend to exercise their discretion to vote on the proposal.


                                    By Order Of The Board of Directors


                                    Orilla F. Floyd, Secretary



West Palm Beach, Florida
April 26, 2000
<PAGE>



                                   PROXY CARD

nSTOR TECHNOLOGIES, INC.
10140 Mesa Rim Road
San Diego, CA  92121



                    THIS PROXY IS SOLICITED ON BEHALF OF THE

                          COMPANY'S BOARD OF DIRECTORS

The undersigned holder of common stock of nStor  Technologies,  Inc., a Delaware
corporation (the  "Company"),  hereby appoints Jack Jaiven and H. Irwin Levy and
each  of  them,  as  proxies  for the  undersigned,  each  with  full  power  of
substitution,  for and in the name of the undersigned to act for the undersigned
and to vote,  as  designated  below,  all of the  shares of common  stock of the
Company that the  undersigned  is entitled to vote at the 2000 Annual Meeting of
Stockholders  of the Company,  to be held at 10:00 a.m.,  local time, on Monday,
June 5, 2000, at La Grande Salle,  The Peninsula Hotel, 700 Fifth Avenue at 55th
Street,  New  York,  New  York,  and at any  adjournment(s)  or  postponement(s)
thereof.

(1)     Election of directors:  Roger H. Felberbaum, Bernard R. Green, Larry
           Hemmerich, H. Irwin Levy and Michael L. Wise.

       [ ] VOTE FOR all nominees  listed  above,  except vote withheld for the
           following nominees (if any).

           ______________________________________

       [ ] VOTE WITHHELD for all nominees.


           The Board of Directors unanimously recommends a vote FOR the election
           of all the nominees for election as directors.

(2)        To ratify the  reappointment  of BDO Seidman,  LLP,  certified public
           accountants, as the Company's independent auditors for fiscal 2000.

              [ ]  FOR          [ ]   AGAINST       [ ]   ABSTAIN


         The Board of Directors unanimously recommends a vote FOR this proposal.

(3)        Upon such  other  matters  as may  properly  come  before  the Annual
           Meeting  and any  adjournments  thereof.  In  their  discretion,  the
           proxies  are  authorized  to vote upon  such  other  business  as may
           properly  come before the Annual  Meeting,  and any  adjournments  or
           postponements thereof.
<PAGE>

THIS PROXY, WHEN PROPERLY EXECUTED,  WILL BE VOTED IN THE MANNER DIRECTED HEREIN
BY THE  UNDERSIGNED  STOCKHOLDER.  IF NO DIRECTION  IS MADE,  THIS PROXY WILL BE
VOTED FOR THE ELECTION OF ALL NOMINEES  LISTED  ABOVE.  IF NO DIRECTION IS MADE,
THIS PROXY WILL ALSO BE VOTED FOR THE  RATIFICATION OF THE  REAPPOINTMENT OF BDO
SEIDMAN, LLP.

The undersigned hereby acknowledges receipt of (i) the Notice of Annual Meeting,
(ii) the Proxy Statement, and (iii) the Company's Annual Report on Form 10-K for
the year ended December 31, 1999.

                    Dated_________________________, 2000


                    ____________________________________
                               (Signature)

                    ____________________________________
                        (Signature if held jointly)


IMPORTANT:  Please sign exactly as your name appears hereon and mail it promptly
even  though you now plan to attend the  meeting.  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.

PLEASE  MARK,  SIGN AND DATE  THIS  PROXY  CARD AND  PROMPTLY  RETURN  IT IN THE
ENVELOPE PROVIDED. NO POSTAGE NECESSARY IF MAILED IN THE UNITED STATES.




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