FIRST CENTRAL FINANCIAL CORP
DEF 14A, 1996-05-16
FIRE, MARINE & CASUALTY INSURANCE
Previous: REAL AMERICAN PROPERTIES, NT 10-Q, 1996-05-16
Next: GLOBAL RESOURCES INC /AK/, NT 10-Q, 1996-05-16




<PAGE>
<PAGE>

                                SCHEDULE 14A
                               (Rule 14a-101)
                    INFORMATION REQUIRED IN PROXY STATEMENT

                           SCHEDULE 14A 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 the Registrant [ ]


          Check the appropriate box:

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

                       FIRST CENTRAL FINANCIAL CORPORATION
          .................................................................
                   (Name of Registrant as Specified In Its Charter)

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


          Payment of Filing Fee (Check the appropriate box):

          [x]  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1),
               14a-6(i)(2) or Item 22(a)(2) of Schedule 14A.
          [ ]  $500 per each party to the controversy pursuant to Exchange
               Act Rule 14a-6(i)(3).
          [ ]  Fee computed on table below per Exchange Act Rules 
               14a-6(i)(4) and 0-11.

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

               2)  Aggregate number of securities to which transaction
          applies:
                    
          .................................................................

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

               4)  Proposed maximum aggregate value of transaction:
                    
          .................................................................

               5)  Total fee paid:
                  
          .................................................................

          [ ]  Fee paid previously with preliminary materials.
          [ ]  Check box if any part of the fee is offset as provided by
               Exchange Act Rule 0-11(a)(2) and identify the filing for
               which the offsetting fee was paid previously.  Identify the
               previous filing by registration statement number, or the
               Form or Schedule and the date of its filing.

               1)   Amount Previously Paid:
                     
          .................................................................

               2)   Form, Schedule or Registration Statement No.:

          .................................................................

               3)   Filing Party:

          .................................................................

               4)   Date Filed:

          .................................................................


<PAGE>


<PAGE>
                      FIRST CENTRAL FINANCIAL CORPORATION
                   266 MERRICK ROAD, LYNBROOK, NEW YORK 11563
                                 (516) 593-7070
                            ------------------------
                         NOTICE OF 1996 ANNUAL MEETING
                              AND PROXY STATEMENT

<PAGE>

<PAGE>
                      FIRST CENTRAL FINANCIAL CORPORATION
                                266 MERRICK ROAD
                            LYNBROOK, NEW YORK 11563
 
                                                                    May 15, 1996
 
TO OUR SHAREHOLDERS:
 
     You are cordially invited to attend our 1996 Annual Meeting of Shareholders
which will be held on Wednesday, June 12, 1996 at 10:00 A.M., local time, at the
Garden City Hotel, 45 Seventh Street, Garden City, New York.
 
     At  this meeting, you will  be asked to vote upon  the election of Class II
Directors who will serve until the 1999 annual meeting and ratify the  selection
of  McGladrey & Pullen, LLP  as the Company's independent  auditors for the year
ending December 31, 1996.
 
     The accompanying Notice of Annual Meeting and Proxy Statement set forth  in
detail the business intended to be transacted. Time will be made available for a
discussion  of these  items as  well as for  other questions  about the business
affairs of the Company.
 
     If you are unable to join us at the meeting, it is very important that  you
be  represented by  proxy. Therefore,  please take a  moment to  sign, date, and
return your proxy  in the enclosed  envelope. Your cooperation  in mailing  your
proxy promptly will be greatly appreciated.
 
                                          Sincerely yours,

                                          /s/ MARTIN J. SIMON
                                          MARTIN J. SIMON
                                          Chairman of the Board, President
                                            and Chief Executive Officer


<PAGE>

<PAGE>
                      FIRST CENTRAL FINANCIAL CORPORATION
                                266 MERRICK ROAD
                            LYNBROOK, NEW YORK 11563
 
                       ---------------------------------
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                      TO BE HELD WEDNESDAY, JUNE 12, 1996
                       ---------------------------------
 
To the Holders of Common Stock of
FIRST CENTRAL FINANCIAL CORPORATION:
 
     The 1996 Annual Meeting of the holders of the Common Stock of First Central
Financial  Corporation (the 'Company') will be held at the Garden City Hotel, 45
Seventh Street, Garden  City, New  York, on Wednesday,  June 12,  1996 at  10:00
A.M., local time, for the following purposes:
 
          1. To elect four Class II Directors;
 
          2. To ratify the selection of McGladrey & Pullen, LLP as the Company's
     independent auditors for the year ending December 31, 1996; and
 
          3.  To transact  such other business  as may properly  come before the
     meeting.
 
     Only holders  of record  of the  Company's  Common Stock  at the  close  of
business  on April  26, 1996,  are entitled  to notice  of and  to vote  at this
meeting and any adjournment or  adjournments thereof. Shareholders are  entitled
to  vote upon all business as may properly be presented for consideration at the
meeting.
 
                                          By Order of the Board of Directors
                                          RAYMOND F. BRANCACCIO
                                          Vice President and Secretary
 
Lynbrook, New York
May 15, 1996
 
WHETHER OR NOT YOU PLAN TO ATTEND  THE MEETING IN PERSON, PLEASE SIGN, DATE  AND
RETURN  THE ENCLOSED PROXY CARD  AS PROMPTLY AS POSSIBLE.  THIS IS IMPORTANT FOR
THE PURPOSE OF ENSURING A QUORUM AT THE MEETING.

<PAGE>

<PAGE>
                                PROXY STATEMENT
                               TABLE OF CONTENTS
 
<TABLE>
<CAPTION>
                                                                                                              PAGE
                                                                                                              ----
 
<S>                                                                                                           <C>
Solicitation of Proxies....................................................................................     1
 
Voting Securities -- Record Date...........................................................................     1
 
Security Ownership of Certain Beneficial Owners and Management.............................................     1
 
Proposal 1: Election of Directors..........................................................................     3
 
     Nominees for Election as Class II Directors for Terms Expiring in 1999................................     3
 
     Class III Directors Continuing in Office Until the 1997 Annual Meeting................................     4
 
     Class I Directors Continuing in Office Until the 1998 Annual Meeting..................................     5
 
     Certain Information About the Board of Directors......................................................     5
 
     Interest of Directors in Certain Transactions of the Company..........................................     6
 
Executive Compensation.....................................................................................     7
 
     Summary Compensation Table............................................................................     7
 
     Employment Agreements.................................................................................     8
 
     Performance Measurement Comparison....................................................................     8
 
     Report of the Compensation Committee..................................................................     9
 
     Compensation Committee Interlocks and Insider Participation...........................................    10
 
Proposal 2: Selection of Auditors..........................................................................    10
 
Voting Procedures..........................................................................................    10
 
Compliance with Section 16(a) of the Securities Exchange Act...............................................    11
 
Other Matters..............................................................................................    11
 
     Discretionary Authority to Vote Proxy.................................................................    11
 
     Annual Report.........................................................................................    11
 
     Submission of Shareholder Proposals...................................................................    11
 
     Manner and Expenses of Solicitation...................................................................    11
</TABLE>
 
                                       i


<PAGE>

<PAGE>
                                PROXY STATEMENT
                      FIRST CENTRAL FINANCIAL CORPORATION
                                266 MERRICK ROAD
                            LYNBROOK, NEW YORK 11563
 
                            ------------------------
 
                      1996 ANNUAL MEETING OF SHAREHOLDERS
                            ------------------------
 
                            SOLICITATION OF PROXIES
 
     The  enclosed proxy is solicited by the Board of Directors of First Central
Financial  Corporation  (the  'Company')  for  use  at  the  Annual  Meeting  of
Shareholders  to  be  held June  12,  1996  (the 'Annual  Meeting')  and  at any
adjournment or adjournments thereof. A proxy may be revoked by notice in writing
to the Company  at any  time prior  to the  exercise thereof,  by submission  of
another  proxy  bearing a  later  date, or  by voting  in  person at  the Annual
Meeting. Such a  revocation will not  affect any vote  taken prior thereto.  The
mere  presence at the Annual  Meeting of the person  appointing a proxy will not
revoke the appointment. Each valid proxy received  in time will be voted at  the
Annual  Meeting, and, if a choice is specified on the proxy, it will be voted in
accordance with  such specifications.  If  no such  specification is  made,  the
shares  represented by the proxies will be voted (i) in favor of the election as
directors of the persons named  in the proxy as  nominees for director; (ii)  in
favor  of ratifying the  selection of McGladrey  & Pullen, LLP  as the Company's
independent auditors for  the year ending  December 31, 1996;  and (iii) in  the
discretion  of the proxy holders  on any other matters  that may come before the
meeting.
 
     It is anticipated that this proxy statement and the enclosed form of  proxy
will be mailed to Shareholders on or about May 15, 1996.
 
                        VOTING SECURITIES -- RECORD DATE
 
     The  outstanding voting  securities of the  Company on April  26, 1996 (the
'Record Date') consisted of 5,986,608 shares of Common Stock, $.10 par value per
share (the 'Common Stock'). Only Shareholders of record at the close of business
on the Record Date are entitled to notice of and to vote at the Annual Meeting.
 
     Each share of Common  Stock is entitled  to one vote  with respect to  each
proposal  which shall properly come before  the meeting for consideration by the
Shareholders. The holders of  a majority of the  outstanding shares entitled  to
vote must be present at the Annual Meeting in person or by proxy to constitute a
quorum.
 
         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
 
     The  following  table  sets forth  certain  information at  April  26, 1996
(unless  otherwise  indicated),   with  respect  to   shares  of  Common   Stock
beneficially  owned by  each person  known by the  Company to  be the beneficial
owner of more than five percent of the outstanding Common Stock:

<PAGE>

<PAGE>
 
<TABLE>
<CAPTION>
                                                                       AMOUNT AND NATURE OF      PERCENT OF
               NAME AND ADDRESS OF BENEFICIAL OWNER                   BENEFICIAL OWNERSHIP(1)      CLASS
               ------------------------------------                   -----------------------    ----------
 
<S>                                                                   <C>                        <C>
Martin J. Simon ...................................................          1,212,989(2)           20.2
  266 Merrick Road
  Lynbrook, New York 11563
Spears, Benzak, Salomon & Farrell .................................            615,808(3)           10.1
  45 Rockefeller Plaza
  New York, New York 10011
FMR Corp. .........................................................            583,000(4)            9.7
  82 Devonshire Street
  Boston, Massachusetts 02109
</TABLE>
 
     The following table sets forth certain information at April 26, 1996 as  to
shares  of Common Stock beneficially owned by the Company's directors, the Chief
Executive Officer, the other four  executive officers identified in the  Summary
Compensation Table above and the directors and executive officers of the Company
as a group:
 
<TABLE>
<CAPTION>
                                                                       AMOUNT AND NATURE OF      PERCENT OF
                     NAME OF BENEFICIAL OWNER                         BENEFICIAL OWNERSHIP(1)      CLASS
                     ------------------------                         -----------------------    ----------
 
<S>                                                                   <C>                        <C>
Raymond F. Brancaccio..............................................          22,215(6)(7)           *
Joseph P. Ciorciari................................................          21,307(6)(7)           *
Joel I. Dollinger..................................................          30,200(6)(8)           *

Ralph J. Drabkin...................................................          68,079(9)(10)           1.1
Saul Erdman........................................................          53,205                 *
Herbert V. Friedman................................................          43,003(9)              *
Allan R. Goodman...................................................          11,800(9)(11)          *
Louis Gottlieb.....................................................           5,000(12)             *
Joan M. Locascio...................................................          17,918(13)             *
Harvey Mass........................................................          91,908(6)(14)           1.5
Martin J. Simon....................................................       1,212,989(2)              20.2
Louis V. Siracusano................................................             316                 *
Seymour D. Uslan...................................................         258,000(15)              4.3
All executive officers and directors as a group (13 persons).......       1,835,348(16)             29.8
</TABLE>
 
- ------------
 
*   Less than one percent
 
 (1) Except  to the  extent otherwise  indicated, to  the best  of the Company's
     knowledge, each of the indicated persons or entities exercises sole  voting
     and investment power with respect to all shares beneficially owned by him.
 
 (2) Includes  934,382  shares owned  by Simon  Commercial Corp.,  39,990 shares
     owned by Simon General  Agency, Inc., 26,100 shares  owned by Simon  Agency
     International,  Ltd. and 14,642 shares owned  by Simon Life Agency Inc. Mr.
     Simon has sole  voting and investment  power with respect  to such  shares.
     Also includes 25,000 shares issuable upon exercise of currently exercisable
     stock options.
 
 (3) Based  upon  information  supplied  by Spears,  Benzak,  Salomon  & Farrell
     ('SBSF') on April 26, 1996. Includes 93,333 shares issuable upon conversion
     of the  Company's 9%  Convertible Subordinated  Debentures due  2000.  SBSF
     shares  the power  to vote  and dispose or  direct the  disposition of such
     shares with various customers  for whom the shares  were purchased, but  in
     each  case, the customer has the ultimate  power to vote and dispose of the
     shares and may at any time revoke  SBSF's authority to vote and dispose  of
     the shares.
 
 (4) Based  upon data set forth in a Schedule 13G filed by FMR Corp. in February
     1996  with  the  Securities  Exchange  Commission.  Includes  4,000  shares
     issuable  upon  conversion  of the  Company's  9%  Convertible Subordinated
     Debentures due 2000. Various persons have the right to receive or the power
     to direct the receipt of dividends from,  or the proceeds from the sale  of
     such shares.
 
                                              (footnotes continued on next page)
 
                                       2
<PAGE>

<PAGE>
(footnotes continued from previous page)
 
 (5) Includes 2,215 shares jointly owned by Mr. Brancaccio and his spouse.
 
 (6) Includes  20,000  shares issuable  upon  exercise of  currently exercisable
     options granted under the Company's 1990 Stock Incentive Plan.
 
 (7) Includes 1,076 shares  which are  jointly owned  by Mr.  Ciorciari and  his
     spouse.  Mr.  and Mrs.  Ciorciari may  be  deemed to  share the  voting and
     investment powers with  respect to  such shares. Also  includes 131  shares
     held  by Mr.  and Mrs.  Ciorciari as custodian  for their  children and 100
     shares owned by a child of Mr. and Mrs. Ciorciari.
 
 (8) Includes 200 shares held by Mr. Dollinger's spouse as custodian for Mr. and
     Mrs. Dollinger's children, as to  which Mr. Dollinger disclaims  beneficial
     ownership.
 
 (9) Includes  10,000  shares issuable  upon  exercise of  currently exercisable
     warrants granted under the Company's Non-Employee Directors' Warrant Plan.
 
(10) Includes 58,079 shares jointly owned by Mr. Drabkin and his spouse. Mr. and
     Mrs. Drabkin may be deemed to  share the voting and investment powers  with
     respect to such shares.
 
(11) Includes  1,800 shares held by Mr. and Mrs. Goodman as custodians for their
     children, as to which Mr. Goodman disclaims beneficial ownership.
 
(12) Such shares are jointly owned by Mr. Gottlieb and his spouse. Mr. and  Mrs.
     Gottlieb  may  be deemed  to share  the voting  and investment  powers with
     respect to such shares.
 
(13) Includes 17,500  shares issuable  upon  exercise of  currently  exercisable
     options granted under the Company's 1990 Stock Incentive Plan.
 
(14) Includes  37,902 shares jointly owned  by Mr. Mass and  his spouse. Mr. and
     Mrs. Mass may  be deemed  to share the  voting and  investment powers  with
     respect  to such shares. Also includes 820  shares owned by Mrs. Mass as to
     which Mr. Mass disclaims beneficial ownership.
 
(15) Includes 20,000  shares issuable  upon  exercise of  currently  exercisable
     warrants granted under the Company's Non-Employee Directors' Warrant Plan.
 
(16) Includes,  in aggregate, 162,500 shares issuable upon exercise of currently
     exercisable options and warrants.
 
                       PROPOSAL 1: ELECTION OF DIRECTORS
 
     Four Class II Directors  are to be  elected at the  Annual Meeting to  hold
office  until  the 1999  annual  meeting and  until  their successors  have been
elected and qualified. The persons named as proxies intend (unless authority  is
withheld)  to vote for the  election of the persons  hereinafter named under the
headings 'Nominees for  Election as  Class II  Directors for  Terms Expiring  in
1999.'  If any such nominee should become  unavailable, an event which the Board
of Directors does  not anticipate,  the proxy may  be voted  for another  person
designated  by  the  Board  of Directors.  The  Company's  By-Laws  provide that
directors shall be elected by a plurality of the votes cast.
 
     Below is  pertinent information  concerning the  nominees for  election  as
Class  II Directors and the Class III Directors and Class I Directors continuing
in office until the 1997 and 1998 annual meetings, respectively.
 
NOMINEES FOR ELECTION AS CLASS II DIRECTORS FOR TERMS EXPIRING IN 1999
 
     Joseph P. Ciorciari,  39, became a  director of the  Company in June  1990.
From  September 1985 to June  1987, Mr. Ciorciari was  employed by First Central
Insurance Company, (the 'Insurance Company'),  a wholly owned subsidiary of  the
Company,  as a  commercial lines  underwriter. In  July 1993,  Mr. Ciorciari was
elected director of Mercury Adjustment  Bureau, Inc. ('Mercury'), the  Company's
claim  adjustment subsidiary and  is the President of  Mercury. Mr. Ciorciari is
the husband of Martin J. Simon's niece.
 
                                       3


<PAGE>
<PAGE>
     Ralph J. Drabkin, 57, became a director  of the Company in March 1987.  Mr.
Drabkin  has engaged in the practice of law in New York City since his admission
to the New York Bar in 1963. Mr. Drabkin is Mr. Simon's law partner and a member
of the law  firm of Simon,  Drabkin &  Margulies. Mr. Drabkin  is the  presiding
Village Justice of the Village of Woodsburgh, New York.
 
     Joan  M. Locascio,  38, became  a director of  the Insurance  Company and a
director of  the Company  in  June 1990.  Ms.  Locascio oversees  the  financial
accounting  operations  of  the Company  and  is the  Company's  Chief Financial
Officer. From July  1993 to  April 1995  Ms. Locascio  served as  a director  of
Mercury.  Ms. Locascio served as both  the Insurance Company's and the Company's
Controller from October  1986 to November  1993. In June  1990, she was  elected
Treasurer  and a  director of  the Company and  the Insurance  Company. In April
1992, she became a Vice President of the Company and the Insurance Company.  Ms.
Locascio  served as  Secretary of Simon  Commercial Corp. from  1991 until April
1995.
 
     Harvey Mass, 59, has been a director of the Insurance Company since  August
1980  and a director of  the Company since June  1983. From September 1988 until
June 1994, Mr.  Mass served as  a director of  Mercury. In October  1985 he  was
elected  as a Vice President of both the Company and the Insurance Company. From
1973 to December 1991, Mr. Mass served as Vice President and production  manager
of Simon General Agency, Inc.
 
     THE  BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE ELECTION OF THE FOREGOING
PERSONS AS DIRECTORS.
 
CLASS III DIRECTORS CONTINUING IN OFFICE UNTIL THE 1997 ANNUAL MEETING
 
     Joel I. Dollinger, 53, became a director of the Insurance Company in August
1980 and of the Company in June 1983. Mr. Dollinger was elected Chairman of  the
Board  of Mercury in March 1995. He served as Secretary of the Insurance Company
and the Company from  August 1980 and June  1983, respectively, through  October
1985.  In October 1985  he became a Vice  President of both  the Company and the
Insurance Company. In June 1988 he  was elected Executive Vice President of  the
Company.  From  1975 to  December 1991,  he  served as  Vice President  of Simon
General Agency,  Inc. Mr.  Dollinger  is Mr.  Simon's  son-in-law and  Allan  R.
Goodman's  brother-in-law. Mr. Dollinger's spouse is an owner of Simon Agency of
New York. See  'Interest of Directors  in Certain Transactions  of the  Company'
below.
 
     Allan  R. Goodman, 48, became a director of the Insurance Company in August
1980 and a director of  the Company in June 1983.  In May 1993, Mr. Goodman  was
elected  as a Vice  President of the  Company, a position  he formerly held from
October 1985 through December 1991. He  served as Treasurer of the Company  from
June  1983 through October 1985. From October 1985 to December 1991, Mr. Goodman
served as Secretary of the  Insurance Company. He served as  Secretary-Treasurer
of Simon General Agency, Inc. from 1973 to December 1991 and served as President
of  Simon General Agency,  Inc. from January  1992 to May  1993. Mr. Goodman has
also served  as Secretary-Treasurer  of Simon  Agency International,  Ltd.,  and
Simon   Life  Agency,   Inc.  since  1977   and  1981,   respectively,  and  was
Secretary-Treasurer of  Simon  Commercial  Corp. from  1980  through  1991.  Mr.
Goodman is Mr. Simon's son-in-law and is Joel I. Dollinger's brother-in-law. Mr.
Goodman's  spouse is  an owner  of Simon  Agency of  New York.  See 'Interest of
Directors in Certain Transactions of the Company' below.
 
     Louis V. Siracusano, 49,  became a director of  the Company in March  1992.
Mr.  Siracusano  has  engaged in  the  practice of  law  in New  York  since his
admission to the New York Bar in 1976. Mr. Siracusano is a senior partner in the
law firm McKenna, Siracusano, Fehringer & Chinese  and is a member of the  Board
of  Directors  of  the Empire  Insurance  Group  and Allcity  Insurance  Co. See
'Interest of Directors in Certain Transactions of the Company' below.
 
     Seymour D. Uslan, 74, became a director of the Insurance Company in  August
1980  and a  director of  the Company  in June  1983. He  also served  as a Vice
President of the  Company and the  Insurance Company from  August 1980 and  June
1983, respectively, until August 1985. From 1980 through 1991, Mr. Uslan was the
Chairman  of  the  Board  of  Directors  and  the  sole  stockholder  of  Avalon
Communications, Inc., a book publisher. During the period from 1969 to 1980,  he
served  as President and Publisher of American Photographic Book Publishing Co.,
Inc.
 
                                       4


<PAGE>
<PAGE>
CLASS I DIRECTORS CONTINUING IN OFFICE UNTIL THE 1998 ANNUAL MEETING
 
     Saul Erdman, 71, became a director  of the Company in September 1993.  From
1982  to February  1993, Mr.  Erdman was the  sole stockholder  and President of
Seven-Up Bottling Co. of Rhode Island. Mr. Erdman is a consultant to major  soft
drink companies in the northeastern United States.
 
     Herbert  V. Friedman,  77, became  a director  of the  Insurance Company in
November 1981. Mr. Friedman  was elected as  a director of  the Company in  June
1991.  Mr. Friedman is a retired insurance  broker and formerly devoted his time
to Herbert V.  Friedman, Inc.,  a company wholly  owned by  the Friedman  family
which specializes in placing and administering group insurance coverage.
 
     Louis Gottlieb, 75, became a director of the Company in September 1994. For
more  than the last five years Mr.  Gottlieb has been Chief Executive Officer of
R.A. Gottlieb, Inc.,  Gottlieb Heavy  Industries, Inc. and  the Gottlieb  Group,
government  project construction contractors and was  the owner and President of
Gottlieb Properties Co., a company engaged in the development and management  of
real estate, which was sold by Mr. Gottlieb in 1994.
 
     Martin  J. Simon, 76, has served as the President and Chairman of the Board
of Directors of the Insurance Company since August 1980, and as Chairman of  the
Board  of Directors, President and Chief  Executive Officer of the Company since
June 1983. From  1943 through  1967, Mr. Simon  practiced law  as an  individual
practitioner.  Since  1968 he  has been  a  senior partner  of Simon,  Drabkin &
Margulies. Between 1947  and 1955, Mr.  Simon co-owned and  operated a New  York
licensed  insurance agency. Since 1955, Mr.  Simon has solely owned and operated
several insurance agencies  licensed by the  State of New  York. Included  among
them  are:  Simon  General  Agency,  Inc.,  a  general  insurance  agency, Simon
Commercial Corp. a property and casualty agency which is the largest shareholder
of the Company; Simon  Agency International, Ltd., an  excess and surplus  lines
insurance  agency; and  Simon Life  Agency, Inc.,  a life  insurance agency. Mr.
Simon is a director of Continental Bank and Winston Resources Inc. Mr. Simon  is
Allan  R.  Goodman's and  Joel I.  Dollinger's  father-in-law. See  'Interest of
Directors in Certain Transactions of the Company' below.
 
CERTAIN INFORMATION ABOUT THE BOARD OF DIRECTORS
 
     During 1995, the Board of Directors held four regular meetings. Each of the
Company's directors attended at  least 75% of the  number of Board meetings  and
the number of meetings of all the committees of the Board on which such director
served. The Board of Directors has Audit, Compensation and Nominating committees
and  a committee that administers  the Company's Non-Employee Directors' Warrant
Plan.
 
     The Audit  Committee  consists  of Messrs.  Ciorciari,  Drabkin  and  Uslan
(Chairman).  This  committee  confers with  the  Company's  independent auditors
regarding the scope and results of their audits and any recommendations they may
have with respect to internal accounting controls and other matters relating  to
accounting and auditing. The Audit Committee met two times during 1995.
 
     The  Company's Compensation Committee consists of Messrs. Erdman, Friedman,
Siracusano and Uslan  (Chairman) and  reviews and makes  recommendations to  the
Board   of  Directors  with   respect  to  certain   compensation  matters.  The
Compensation Committee met one time during 1995.
 
     The Nominating  Committee,  consisting  of Messrs.  Friedman,  Goodman  and
Siracusano  (Chairman),  reviews  potential candidates  for  director  and makes
recommendations to the Board of Directors with respect to nominees for director.
The Nominating Committee will  consider Shareholder recommendations of  nominees
for director. Shareholders of the Company wishing to make recommendations should
write to the Nominating Committee, c/o Louis Siracusano, First Central Financial
Corporation,  266  Merrick  Road,  Lynbrook,  New  York  11563.  The  Nominating
Committee did not meet during 1995.
 
     The  Committee  that  administers  the  Company's  Non-Employee  Directors'
Warrant Plan, consisting of Messrs. Erdman and Siracusano, makes all substantive
decisions  regarding, among other  things, timing, pricing  and amount of awards
under such  plan. This  Committee  also administered  the Company's  1990  Stock
Incentive  Plan which expired  by its terms  during 1995. The  Committee did not
meet during 1995.
 
                                       5


<PAGE>
<PAGE>
     Non-employee directors of the Company  receive $500 for each Board  meeting
and $250 for each Committee meeting they attend except that the chairman of each
of  the  Audit  Committee  and  Compensation Committee  is  paid  $750  for each
committee  meeting  such  person   attends.  Non-employee  directors  are   also
reimbursed  for  certain  travel  expenses  incurred  in  connection  with their
attendance at such meetings. Directors who  are employees of the Company or  its
subsidiaries  do  not  receive  any  remuneration  in  excess  of  their regular
compensation for Board or committee meetings that they attend.
 
     The Company maintains directors'  and officers' liability insurance  issued
by  the Great American Insurance Company. The current policy, which commenced on
September 24, 1995 (the '1995 Policy'), covers all directors and officers of the
Company and its subsidiaries for a period of  one year at a cost to the  Company
of  $27,000. The  limit of  liability under the  1995 Policy  is $2,000,000. The
Company has also entered  into indemnity agreements with  each of its  directors
and  executive  officers  that  provide  for  the  indemnification  for  certain
liabilities which arise as a result of their service in such capacity.
 
INTEREST OF DIRECTORS IN CERTAIN TRANSACTIONS OF THE COMPANY
 
     Simon Agency of New York ('Simon  New York') is a general insurance  agency
owned  by Sheryl Harwood,  Joan Dollinger and  Audrey Goodman who  are Martin J.
Simon's daughters. Mrs. Dollinger  and Mrs. Goodman are  the spouses of Joel  I.
Dollinger  and Allan R. Goodman, respectively.  During 1995, premiums written by
Simon New York  amounted to  approximately 12.7%  of the  direct gross  premiums
written  by the Insurance Company. At  December 31, 1995, the commissions earned
by Simon New York  from business placed with  the Insurance Company during  1995
were  approximately $1,805,000.  These commissions are  at a  rate comparable to
those paid by the Insurance Company  to unrelated agents. The Insurance  Company
subleased  3,900 square feet of office space  to Simon New York under a sublease
agreement that expired November 30, 1995. Effective December 1, 1995, Simon  New
York  entered into  a lease  with the  Insurance Company  which provides  for an
annual rent of $78,000. Simon New York's  rent under the lease is comparable  to
that  paid by other tenants  that occupy the building.  Rent received from Simon
New York in 1995 was approximately $88,300.
 
     Mr. Simon and  Ralph J.  Drabkin are senior  partners of  Simon, Drabkin  &
Margulies  which  performs  subrogation  and  claims  defense  services  for the
Insurance Company. During  1995, the  Insurance Company paid  aggregate fees  of
approximately $798,000 to this firm.
 
     Louis  V.  Siracusano  is  a  senior  partner  of  the  law  firm  McKenna,
Siracusano, Fehringer &  Chinese which performs  subrogation and claims  defense
services  for the  Insurance Company.  During 1995,  the Insurance  Company paid
aggregate fees of $323,000 to this firm.
 
                                       6

<PAGE>

<PAGE>
                             EXECUTIVE COMPENSATION
 
     The  Summary  Compensation  Table  below  sets  forth  certain  information
concerning  the  annual  compensation paid  or  accrued to  the  Chief Executive
Officer and  the  four other  most  highly compensated  executive  officers  for
services  rendered to  the Company  and its  subsidiaries during  the last three
fiscal years.
 
<TABLE>
<CAPTION>
                                             SUMMARY COMPENSATION TABLE
                                                                                     LONG TERM
                                                                                    COMPENSATION
                                                                                    ------------
                                                                                    COMMON STOCK
                                                    ANNUAL COMPENSATION              UNDERLYING
                                           --------------------------------------     OPTIONS/         ALL OTHER
                                                                   OTHER ANNUAL       WARRANTS        COMPENSATION
   NAME AND PRINCIPAL POSITION      YEAR   SALARY($)   BONUS($)   COMPENSATION($)    AWARDED(#)          ($)(1)
   ---------------------------      ----   ---------   --------   ---------------   ------------   ------------------
 
<S>                                 <C>    <C>         <C>        <C>               <C>            <C>
Martin J. Simon, .................  1995     242,258    12,000        --               --                    --
  President, Chief Executive        1994     211,400    12,000        --               --                    --
  Officer and Chairman of the       1993     150,828    10,000      32,233          50,000                   --
  Board
Joel I. Dollinger ................  1995     139,287     9,500        --               --                   3,818
  Executive Vice President          1994     117,753     8,500        --               --                   5,146
                                    1993      80,407    15,500        --               --                   3,395
Allan R. Goodman(2) ..............  1995     137,077     9,500        --               --                   3,847
  Vice President                    1994     120,790     8,500        --               --                   5,308
                                    1993      53,725    15,500        --               --                   1,687
Harvey Mass ......................  1995     126,354     9,500        --               --                   3,401
  Vice President                    1994     111,047     8,500        --               --                   4,786
                                    1993      61,154    15,500        --               --                   2,188
Raymond F. Brancaccio ............  1995     104,375     9,500        --               --                   3,401
  Vice President and Secretary      1994      91,067     8,500        --               --                   4,786
                                    1993      69,414    15,500        --               --                   2,188
</TABLE>
 
- ------------
 
(1) Company contribution made under the Company's Profit Sharing Plan.
 
(2) Mr. Goodman was employed  by the Company as  a Vice President commencing  in
    May 1993.
 
                            ------------------------
 
     The  following  table sets  forth  (i) certain  information  concerning the
exercise of options  and warrants to  purchase Common Stock  during 1995 by  the
executive  officers identified in the Summary  Compensation Table above and (ii)
the value  of  options  and warrants  to  purchase  Common Stock  held  by  such
executive officers at December 31, 1995.
 
            AGGREGATED OPTION/WARRANT EXERCISES IN LAST FISCAL YEAR
                   AND FISCAL YEAR END OPTION/WARRANT VALUES
 
<TABLE>
<CAPTION>
                                                               COMMON STOCK UNDERLYING            VALUE OF UNEXERCISED
                                                                     UNEXERCISED                      IN-THE-MONEY
                                    SHARES        VALUE          OPTIONS/WARRANTS AT               OPTIONS/WARRANTS AT
                                  ACQUIRED ON    REALIZED         DECEMBER 31, 1995                 DECEMBER 31, 1995
             NAME                 EXERCISE(#)     ($)(1)     EXERCISABLE/UNEXERCISABLE(#)    EXERCISABLE/UNEXERCISABLE($)(2)
             ----                 -----------    --------    ----------------------------    -------------------------------
 
<S>                               <C>            <C>         <C>                             <C>
Martin J. Simon................      --            --        25,000/25,000                   23,438/23,438
Allan R. Goodman...............      10,000       18,313     10,000/0                        9,375/0
Joel I. Dollinger..............      --            --        20,000/0                        18,750/0
Harvey Mass....................      --            --        20,000/0                        18,750/0
Raymond F. Brancaccio..........      --            --        20,000/0                        18,750/0
</TABLE>
 
- ------------
 
(1) Based  on the closing  price of the  Company's Common Stock  on the American
    Stock Exchange on date of exercise.
 
(2) Based on the  closing price of  the Company's Common  Stock on the  American
    Stock Exchange on December 29, 1995.
 
                                       7
<PAGE>
<PAGE>
EMPLOYMENT AGREEMENTS
 
     Martin  J.  Simon entered  into an  employment  agreement with  the Company
effective January 1, 1994, pursuant to which he is to perform the duties of  its
Chairman  of the Board, President  and Chief Executive Officer.  The term of the
agreement is five years, commencing January 1, 1994 and expiring on December 31,
1998, with automatic  successive one  year renewal periods  unless either  party
terminates  the  agreement on  six months  prior  written notice.  The agreement
provides for an annual base  salary of $190,000, or  such greater amount as  the
Board of Directors may from time to time determine, and for Mr. Simon to receive
amounts  payable under incentive or  bonus plans adopted by  the Company for the
benefit of senior executives. In the event of Mr. Simon's disability (defined as
the inability to perform his  duties for a period  of six consecutive months  or
for  an  aggregate  of nine  months  in  any consecutive  twelve  month period),
compensation at the above rate is payable for three years from the date of  such
disability.  The agreement  also provides  for the payment  of a  benefit to Mr.
Simon's beneficiary in the event of his death while employed by the Company. The
amount of  such benefit  will be  Mr.  Simon's then  current annual  salary  and
incentive  bonus. Such amount is payable each year for three years from the date
of Mr. Simon's death.
 
     Raymond F. Brancaccio, Joel I. Dollinger, Allan R. Goodman and Harvey  Mass
each  entered into employment agreements with the Company effective May 1, 1994.
The term of each of the agreements  is three years, expiring on April 30,  1997.
The agreements each provide for an annual base salary and for such executives to
receive  amounts payable under  incentive or bonus plans  adopted by the Company
for the  benefit of  senior executives.  The base  salaries for  each  executive
during  the years  ended April  30, 1995,  1996 and  1997, respectively,  are as
follows: Raymond F. Brancaccio, $95,014, $105,414, $118,414; Joel I.  Dollinger,
$130,256,  $140,656, $153,656;  Allan R. Goodman,  $127,402, $137,802, $150,802;
and Harvey  Mass,  $114,086, $124,486,  $137,486.  In the  event  of  disability
(defined  as the  inability to  perform duties for  a period  of six consecutive
months or  for an  aggregate of  nine  months in  any consecutive  twelve  month
period)  compensation  is  payable  for  twelve months  from  the  date  of such
disability. The agreements  also provide  for the payment  of a  benefit to  the
respective  executive's beneficiary in the event  of death while employed by the
Company. Such  benefit  is  payable  periodically  during  the  year  after  the
executive's  death  (less  any  period that  the  executive  received disability
payments if he dies while disabled) and will equal the sum, during such  period,
of  (i) the executive's then current base salary and (ii) an amount equal to the
cost of health insurance under the Company's health insurance plans.
 
PERFORMANCE MEASUREMENT COMPARISON
 
     The following graph sets forth  the cumulative total Shareholder return  on
the  Company's  Common Stock  compared with  the cumulative  total return  of an
American Stock Exchange market value index and an index comprised of the  common
stock  of the  public companies  included in  the Company's  Standard Industrial
Classification Industry  Group --  Fire,  Marine &  Casualty Insurance  for  the
period commencing January 1, 1991 and ending December 31, 1995. The total return
assumes  a $100 investment on  January 1, 1991 and  reinvestment of dividends in
the Company's Common Stock and in each index.
 
     The graph below shall  not be deemed to  be incorporated by reference  into
any  filing of the Company under the Securities  Act of 1933, as amended, or the
Securities Exchange  Act of  1934, as  amended, except  to the  extent that  the
Company specifically incorporates such graph by reference.
 
                                       8
 <PAGE>
<PAGE>
        COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN OF THE COMPANY'S
                   COMMON STOCK, PEER GROUP COMMON STOCK AND
                         AMERICAN STOCK EXCHANGE INDEX


<TABLE>
<CAPTION>
                                                    FISCAL YEAR ENDING
COMPANY                               1990      1991      1992      1993      1994      1995
 
<S>                                    <C>       <C>       <C>       <C>       <C>       <C>
FIRST CENTRAL FINANCIAL CORPORATION    100     91.45     91.06     99.42    125.68    121.06
PEER GROUP COMMON STOCK                100    125.50    144.66    152.54    153.93    223.09
AMERICAN STOCK EXCHANGE INDEX          100    123.17    124.86    148.34    131.04    168.90
</TABLE>



REPORT OF THE COMPENSATION COMMITTEE
 
     The  members  of the  Compensation Committee  are  Saul Erdman,  Herbert V.
Friedman, Louis V. Siracusano and Seymour D. Uslan (Chairman). The  Compensation
Committee  determines the compensation of  the President/Chief Executive Officer
and sets policies for and reviews with the President/Chief Executive Officer the
compensation awarded to other principal executives.
 
     Martin J. Simon is the Company's founder, principal Shareholder, President,
Chief Executive Officer and  Chairman of the  Board. The Compensation  Committee
believes  he is motivated, both  by reason of stock  ownership and commitment to
the Company, to act on behalf of all Shareholders to optimize overall  corporate
performance.  Mr.  Simon's base  salary is  paid  pursuant to  the terms  of his
employment agreement. See 'Employment Agreements' above for a description of Mr.
Simon's employment agreement.  Such base  salary is intended  to compensate  Mr.
Simon fairly for his continued leadership skills and management responsibilities
as well as to recognize his pivotal role in the Company's development and growth
over  many years. The  cash bonus paid to  Mr. Simon for  1995 was determined in
consideration of, among  other things, the  Company's financial performance  for
the year.
 
     The   Compensation  Committee  relied  extensively  on  the  views  of  the
President/Chief Executive  Officer  with  respect  to  the  base  salaries  paid
pursuant  to  employment  agreements  entered  into  with  the  Company's  other
executive officers in 1994. See 'Employment Agreements' above for a  description
of  the employment agreements of Raymond F. Brancaccio, Joel I. Dollinger, Allan
R. Goodman and Harvey Mass. It is  through the use of discretionary bonuses  and
stock  incentives that  the Compensation  Committee expects  to relate corporate
performance and  compensation to  the  other executive  officers.  Discretionary
bonuses paid in 1995 to other executives have been determined after consultation
between  the Compensation  Committee and the  President/Chief Executive Officer.
Messrs. Brancaccio,  Dollinger and  Mass each  hold options  to purchase  20,000
shares of Common Stock and Mr. Goodman holds a warrant to purchase 10,000 shares
of Common Stock.
 
     The  foregoing report of the Compensation  Committee shall not be deemed to
be incorporated by reference into any filing of the Company under the Securities
Act of 1933, as  amended, or the  Securities Exchange Act  of 1934, as  amended,
except to the extent that the Company specifically incorporates such information
by reference.
 
SAUL ERDMAN
HERBERT V. FRIEDMAN
LOUIS V. SIRACUSANO
SEYMOUR D. USLAN
 

                                       9


<PAGE>

<PAGE>
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
 
     Louis  V. Siracusano, a  member of the Compensation  Committee, is a senior
partner of the law firm McKenna, Siracusano, Fehringer & Chinese which  performs
subrogation  and claims defense services for the Insurance Company. During 1995,
the Insurance Company paid aggregate fees  of $323,000 to this firm. Seymour  D.
Uslan,  a member of  the Compensation Committee,  served without renumeration as
Vice President of  the Company and  the Insurance Company  from August 1980  and
June 1993, respectively, until August 1985.
 
                       PROPOSAL 2: SELECTION OF AUDITORS
 
     The  Board of Directors has  selected the firm of  McGladrey & Pullen, LLP,
independent auditors, as the Company's independent auditors for the year  ending
December 31, 1996.
 
     The Company has been informed by McGladrey & Pullen, LLP that such firm has
no direct financial interest nor any material indirect financial interest in the
Company  or its subsidiaries. McGladrey & Pullen, LLP has not had any connection
during the past five years with the Company or its subsidiaries in the  capacity
of promoter, underwriter, voting trustee, director, officer or employee.
 
     The  services provided by  McGladrey & Pullen,  LLP include the examination
and reporting of the financial status of the Company and its subsidiaries. These
services have been furnished at customary rates and terms. There are no existing
direct or indirect agreements or understandings  that fix a limit on current  or
future fees for these audit services.
 
     A  representative  of McGladrey  & Pullen,  LLP is  expected to  attend the
Annual Meeting and will be  afforded the opportunity to  make a statement if  he
decides  to  do so.  Such representative  is  also expected  to be  available to
respond to appropriate questions from Shareholders at the Annual Meeting.
 
     The affirmative vote of the holders of a majority of the outstanding shares
of Common Stock present in person or represented by proxy at the Annual  Meeting
is required for the approval of this proposal.
 
     If  ratification is not achieved, the  selection of McGladrey & Pullen, LLP
as  the  Company's  independent  auditors  will  be  reconsidered  and  a  final
determination  will be made by the Board  of Directors. Even if the selection is
ratified, the  Board of  Directors reserves  the right  to appoint,  and in  its
discretion,  may  direct the  appointment  of, any  other  independent certified
public accounting firm at any time if the Board decides that such a change would
be in the best interests of the Company and its Shareholders.
 
     THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR RATIFICATION OF THE  SELECTION
OF MCGLADREY & PULLEN, LLP AS THE COMPANY'S INDEPENDENT AUDITORS.
 
                               VOTING PROCEDURES
 
     Under Securities and Exchange Commission rules, a designated blank space is
provided to withhold authority to vote for one or more nominees for director and
boxes  are provided on the  proxy card for Shareholders to  mark if they wish to
abstain on Proposal 2. Votes withheld in connection with the election of one  or
more  of  the  nominees for  director  will not  be  counted as  votes  for such
individuals. Abstentions  are  not counted  in  determining the  votes  cast  in
connection with the selection of auditors.
 
     Under  the rules of the American Stock Exchange, brokers who hold shares in
street name have the authority to vote in their discretion upon certain items on
behalf of their clients if such  clients have not furnished voting  instructions
within  ten  days  of the  Annual  Meeting.  Brokers that  do  not  receive such
instructions have discretion  to vote  upon the  election of  directors and  the
selection of auditors.
 
                                       10


<PAGE>

<PAGE>
          COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT
 
     Section  16(a) of the Securities Exchange Act of 1934, as amended, requires
the Company's officers and directors, and persons who own more than ten  percent
of  a registered  class of  the Company's equity  securities to  file reports of
ownership and changes in ownership on Forms  3, 4 and 5 with the Securities  and
Exchange  Commission and  the American  Stock Exchange.  Officers, directors and
greater than  ten  percent  Shareholders  are required  by  the  Securities  and
Exchange Commission's regulation to furnish the Company with copies of all Forms
3, 4 and 5 they file.
 
     Based  solely on the  Company's review of  the copies of  such forms it has
received and written  representations from certain  reporting persons that  they
were  not  required to  file  Form 5  for  specified fiscal  years,  the Company
believes that  all of  its officers,  directors, and  greater than  ten  percent
beneficial  owners complied with all filing requirements applicable to them with
respect to transactions during fiscal 1995.
 
                                 OTHER MATTERS
 
DISCRETIONARY AUTHORITY TO VOTE PROXY
 
     Management does  not know  of any  other matters  to be  considered at  the
Annual  Meeting. If any other  matters do properly come  before the meeting, the
proxy will be voted in respect thereof  in accordance with the best judgment  of
the  persons authorized  therein, and  the discretionary  authority to  do so is
included in the proxy.
 
ANNUAL REPORT
 
     The Annual Report of the Company for 1995, including financial  statements,
accompanies this proxy statement.
 
SUBMISSION OF SHAREHOLDER PROPOSALS
 
     Shareholders  who intend to present proposals at the 1997 Annual Meeting of
Shareholders must ensure  that such proposals  are received by  the Company  not
later  than January 16, 1997 in order  that they may be considered for inclusion
in the Company's proxy materials.
 
MANNER AND EXPENSES OF SOLICITATION
 
     The cost of solicitation of  proxies, including the reimbursement to  banks
and  brokers  for  reasonable  expenses  in  sending  proxy  material  to  their
principals, will be borne by the Company. The Company's transfer agent, American
Stock Transfer & Trust Company, is assisting the Company in the solicitation  of
proxies  from brokers,  banks, institutions and  other fiduciaries  by mail, and
will charge the Company its customary fee therefor plus out-of-pocket  expenses.
In  addition, proxies may  be solicited by  officers of the  Company by mail, in
person or by telephone, telegraph, telex or telefax.
 
     THE COMPANY WILL  PROVIDE WITHOUT  CHARGE A  COPY OF  THE COMPANY'S  ANNUAL
REPORT  ON FORM  10-K FOR  THE FISCAL  YEAR ENDED  DECEMBER 31,  1995, INCLUDING
FINANCIAL STATEMENTS AND SCHEDULES THERETO, TO EACH OF THE COMPANY'S SHAREHOLDER
OF RECORD ON APRIL 26, 1996 AND  EACH BENEFICIAL SHAREHOLDER ON THAT DATE,  UPON
RECEIPT  OF A  WRITTEN REQUEST  THEREFORE MAILED  TO THE  COMPANY'S OFFICES, 266
MERRICK ROAD,  LYNBROOK, NEW  YORK 11563,  ATTENTION: SECRETARY.  REQUESTS  FROM
BENEFICIAL  SHAREHOLDERS MUST SET  FORTH A GOOD FAITH  REPRESENTATION AS TO SUCH
OWNERSHIP ON THAT DATE.
 
Lynbrook, New York
Dated: May 15, 1996
 
                                       11


<PAGE>

<PAGE>
                                   APPENDIX I
                                   PROXY CARD




PROXY                 FIRST CENTRAL FINANCIAL CORPORATION
    THIS PROXY SOLICITED BY THE BOARD OF DIRECTORS FOR THE ANNUAL MEETING OF
                                  SHAREHOLDERS
                                 JUNE 12, 1996
 
The  undersigned,  revoking  all  previous  proxies,  hereby  appoints  Joan  M.
Locascio, Martin J. Simon  and Seymour D.  Uslan or any  of them, attorneys  and
proxies  with power  of substitution and  with all powers  the undersigned would
possess if  personally present,  to vote  all shares  of Common  Stock of  FIRST
CENTRAL  FINANCIAL CORPORATION (the 'Company') which the undersigned is entitled
to vote at the Annual Meeting of its Shareholders to be held on Wednesday,  June
12,  1996 at 10:00 A.M. at the Garden  City Hotel, located at 45 Seventh Street,
Garden City, New York, and at  all adjournments thereof. The shares  represented
by  this Proxy will be voted as  indicated below upon the following matters, all
more fully described in the Company's Proxy Statement dated May 15, 1996.
 
1. Election of four Class II Directors.
 
<TABLE>
<S>                                                  <C>
[ ] FOR ALL NOMINEES LISTED BELOW                    [ ] WITHHOLD AUTHORITY
    (EXCEPT AS INDICATED TO THE CONTRARY)                TO VOTE FOR ALL NOMINEES LISTED BELOW
</TABLE>
 
NOMINEES FOR  ELECTION AS  CLASS II  DIRECTORS: JOSEPH  P. CIORCIARI,  RALPH  J.
DRABKIN, JOAN M. LOCASCIO, HARVEY MASS.
 
Instruction: To withhold authority to vote for any individual nominee, print the
             nominee's name on the line below.
 
- --------------------------------------------------------------------------------
 
2. Ratification  of  the selection  of McGladrey  &  Pullen, LLP  as independent
   auditors for the fiscal year ending December 31, 1996.
 
               [ ] FOR            [ ] AGAINST            [ ] ABSTAIN
 
                               (Continued, and to be signed, on the other side.)
 <PAGE>
<PAGE>
(Continued from reverse side)
 
3. In their  discretion, the  Proxies are  authorized to  vote upon  such  other
   business as may properly come before the meeting.
 
The  shares  represented by  this Proxy  will  be voted  in accordance  with the
instructions given. IF NO INSTRUCTIONS ARE  GIVEN, THE SHARES WILL BE VOTED  FOR
THE ELECTION OF THE NOMINEES FOR DIRECTORS AND ITEMS 2 AND 3.
 
                                             Dated  ..................... , 1996
                                              ..................................
                                                         (Signature)
                                              ..................................
                                                         (Signature)
                                             NOTE:  Please sign  exactly as your
                                             name or names appear hereon.  Joint
                                             owners should each sign personally.
                                             When   signing   as   an  executor,
                                             administrator,   officer    of    a
                                             corporation  or attorney,  add your
                                             full title to your signature.

<PAGE>

<PAGE>




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