HOLCO MORTGAGE ACCEPTANCE CORP I
DEF 14A, 1996-04-30
INVESTORS, NEC
Previous: DESIGNS INC, 8-K, 1996-04-30
Next: ADVANCE CAPITAL I INC, 485BPOS, 1996-04-30





<PAGE>










                     HOLCO MORTGAGE ACCEPTANCE CORPORATION-I
                        220 WEST COLFAX STREET, SUITE 200
                            SOUTH BEND, INDIANA 46601

                                      PROXY

The undersigned  hereby appoints  Wallace F. Holladay,  John T. Phair,  Kevin C.
Horton,  Kevin J.  Butler and Joseph V.  Simeri as  Proxies,  each with power of
substitution,  and hereby authorizes them to represent and to vote as designated
below,  all  of  the  shares  of  common  stock  of  HOLCO  MORTGAGE  ACCEPTANCE
CORPORATION-I  held on the record by the  undersigned  on April 19,  1996 at the
Annual Meeting of Stockholders to be held on June 7, 1996, or at any adjournment
thereof.

1.   Election of Directors:

     ________  For all nominees  listed below  (except as marked to the contrary
               below).

     ________  Withhold authority to vote for all nominees listed below.

     (Instruction: To withhold authority to vote for any individual nominee mark
     the box next to the nominee's name below.)

     ________ Wallace F. Holladay       ________ John T. Phair

     ________ Kevin C. Horton           ________ Kevin J. Butler

     ________ Joseph V. Simeri

2.   Proposal  to  ratify  the  reappointment  of  McGladrey  &  Pullen  as  the
     independent public accountants of the Corporation.

     _____ For      _____ Against       _____ Abstain

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

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 PROPOSALS 1 AND 2.

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


Signature:                          ____________________________________

Signature, if held jointly:         ____________________________________

Dated:                              ______________________________, 1996







<PAGE>




                     HOLCO MORTGAGE ACCEPTANCE CORPORATION-I
                        220 West Colfax Street, Suite 200
                            South Bend, Indiana 46601



                    Notice of Annual Meeting of Stockholders
                             To Be Held June 7, 1996


To the Stockholders of
  Holco Mortgage Acceptance Corporation-I:


     NOTICE IS HEREBY  GIVEN that the Annual  Meeting of  Stockholders  of Holco
Mortgage Acceptance  Corporation-I,  a Delaware  corporation  (hereinafter,  the
"Corporation"),  will be held at the offices of the Corporation, 220 West Colfax
Street, Suite 200, South Bend, Indiana 46601 on the 7th day of June 1996 at 9:00
a.m., for the following purposes:

     1.   To  elect  five  directors  to  serve  until  the  Annual  Meeting  of
          Stockholders  in  1997 or  until  their  successors  are  elected  and
          qualified. Management's nominees are listed below:

          Wallace F. Holladay 
          John T. Phair 
          Kevin C. Horton 
          Kevin J. Butler 
          Joseph V. Simeri

     2.   To  consider  and act upon a proposal to ratify the  reappointment  of
          McGladrey  &  Pullen  as   independent   public   accountants  of  the
          Corporation.

     3.   To  transact  such other  business  as may  properly  come  before the
          meeting.

     The stock transfer books of the Corporation will not be closed and, in lieu
thereof,  the close of  business on April 19, 1996 has been fixed as the date of
record for  determination  of stockholders  entitled to receive notice of and to
vote at the Annual  Meeting.  Accordingly,  only  stockholders  of record at the
close of  business  on that date will be  entitled to notice of, and to vote at,
the  meeting.  A  complete  list of the  stockholders  entitled  to vote at said
meeting  will be  available  at the  Corporation's  offices  at 220 West  Colfax
Street,  Suite 200,  South  Bend,  Indiana  for a period of 10 days prior to the
meeting.

         Stockholders  are  cordially  invited to attend the  meeting in person.
Every  stockholder  (whether  he owns one or more  shares and  whether or not he
intends to attend the  meeting  in  person)  who wishes to vote with  respect to
matters  coming  before the meeting is requested by Management to fill in, sign,
date and return promptly the enclosed  proxy.  Your compliance with this request
will enable the Corporation to avoid unnecessary expenses and delay.

                                        By Order of the Board of Directors



                                        /s/ John T. Phair
                                        ----------------------------------
                                        John T. Phair
                                        Vice President & Treasurer
                                        Holco Mortgage Acceptance Corporation-I


South Bend, Indiana
April 19, 1996
<PAGE>





                     HOLCO MORTGAGE ACCEPTANCE CORPORATION-I

                                 PROXY STATEMENT

                             Solicitation of Proxies

                         Annual Meeting of Stockholders
                           To Be Held on June 7, 1996


     This proxy  statement is furnished in connection  with the  solicitation of
proxies on behalf of the Board of  Directors of the  Corporation  for use at the
Annual Meeting of  Stockholders of the Corporation to be held at 220 West Colfax
Street,  Suite 200,  South  Bend,  Indiana on June 7, 1996 at 9:00 a.m.  for the
purposes set forth in the foregoing Notice. This statement and the form of proxy
are being first sent to stockholders on or about April 19, 1996.

     The Annual Report of the  Corporation  for the calendar year 1995 mailed to
stockholders herewith is not considered part of the proxy soliciting materials.

     The  accompanying  form of proxy,  in ballot form, has been prepared at the
direction  of the  Board of  Directors  and is sent to you at its  request.  The
Proxies named therein have been designated by the Management.

     Stockholders  who  execute  proxies  retain the right to revoke them at any
time before they are voted by attending the Annual  Meeting and voting in person
or by notifying  the  Secretary of the  Corporation  at 220 West Colfax  Street,
Suite 200, South Bend, Indiana 46601 (Mailing Address: P.O. Box 926, South Bend,
IN  46624-0926) in writing of such  revocation  prior to the Annual  Meeting.  A
proxy, when executed and not so revoked,  will be voted, and, if it contains any
specification,  will be voted in accordance therewith; provided the proxy is not
mutilated  or  otherwise  received  in such form or at such time as to render it
unvotable. If no choice is specified, the proxy will be voted in accordance with
the  recommendations  of the Board of Directors,  as stated on the form of proxy
and in this proxy statement.

     The solicitation will be conducted by mail, except that in a limited number
of instances, proxies may be solicited by the executive officers or directors of
the Corporation  personally,  by telephone or by telegram.  The Corporation will
not pay any compensation or fees of any nature to anyone for the solicitation of
these proxies,  except that the  Corporation may pay expenses of persons holding
shares in their name, or those of their nominees,  for sending proxies and proxy
materials to principals.  The entire cost of the  solicitation  will be borne by
the Corporation.

                      OUTSTANDING SHARES AND VOTING RIGHTS

     The voting  securities  of the  Corporation  consist  of 563,750  shares of
Common  Stock,  issued and  outstanding  as of April 19, 1996,  each of which is
entitled  to one vote.  Only  holders of Common  Stock of record at the close of
business on April 19, 1996 are entitled to notice of and to vote with respect to
this solicitation. The holders of a majority of the outstanding shares of Common
Stock entitled to vote at the meeting shall constitute a quorum.

     As of April 19, 1996,  there were no  beneficial  owners of more than 5% of
the  Corporation's  outstanding  voting securities and none of the Corporation's
Common Stock was beneficially owned by any of the Corporation's directors.


                              ELECTION OF DIRECTORS

     Five directors are to be elected at the Annual Meeting to hold office until
the  Corporation's  Annual Meeting in 1997 or until their successors are elected
and qualified. The persons named in the accompanying form of proxy will vote the
shares  represented by all executed  proxies which are received for the election
of  Management's  nominees  hereinafter  named,  unless  authority  to  do so is
withheld  on the  proxy.  All  nominees  are  presently  members of the Board of
Directors, and there are currently no vacancies on the Board of Directors.

     Management  has no reason to believe that any nominee will refuse to act or
be unable to accept election; however, in such event and if any other unforeseen
contingencies  should  arise,  it is the  intention of the persons named in such
accompanying form of proxy to vote on such matters in accordance with their best
judgment.
<PAGE>

     The  following  table sets forth  certain  information  about each director
whose term expires on June 7, 1996. Except as otherwise indicated,  each nominee
has held his present principal  occupation for the past five years. There are no
family relationships  between any nominee,  director or executive officer of the
Corporation.




                                         Date
Name, Age, Principal       Office        Became
    Occupation              Held        Director          Other Directorships
- --------------------      ---------     --------      --------------------------

Wallace F. Holladay,      President                   Virginia Roofing Company
 74, President and        and                         Brandywine Sand & Gravel
 sole shareholder of      Chairman                    Allied Capital
   The Holladay           of the                      Corporation
   Corporation            Board          08/19/87     Holco Mortgage Acceptance
                                                      Corporation-II
                                                      Holco Mortgage Acceptance
                                                      Corporation-III

John T. Phair, 46,                                    MBS Group
 Vice President/                                      Holco Mortgage Acceptance
 General Manager of       Director                    Corporation-II
   The Holladay           and Vice                    Holco Mortgage Acceptance
   Corporation -          President/                  Corporation-III
 Midwest Division         Treasurer      08/19/87

Kevin C. Horton, 40,
 City Controller,
South Bend, IN since
1992.  President of
HC Mortgage Company
   since 1984 
Director of Economic     Director                    Holco Mortgage Acceptance
Development, City of     and Vice                    Corporation-II
  South Bend, IN         President/                  Holco Mortgage Acceptance
 from 1978 to 1984       Secretary       08/19/87    Corporation-III

Kevin J. Butler, 56,
     Partner -
Butler & Simeri P.C
 Attorneys at Law        Director        08/19/87

Joseph V. Simeri, 56,
     Partner -
Butler & Simeri P.C 
 Attorneys at Law        Director        02/18/88



     The Corporation  does not have standing  audit,  nominating or compensation
committees of the Board of Directors.  The Board of Directors of the Corporation
did not hold any regular or special  meetings  during the period January 1, 1995
through December 31, 1995.

<PAGE>

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     On  August  26,  1987,  the  Corporation   acquired  14  Multifamily   GNMA
Certificates from HC Mortgage  Company,  Inc. The Corporation is affiliated with
HC Mortgage Company,  Inc. through common directors and executive officers,  and
HC Mortgage Company,  Inc. is majority-owned by Mr. Holladay. In connection with
such  transaction,  the Corporation  paid HC Mortgage  Company,  Inc. a mortgage
commitment  fee of $364,000.  In addition,  the  Corporation  currently  pays HC
Mortgage Company,  Inc. a monthly management fee of $514. The management fee has
been  reduced  from  $2,500  per  month  as a  result  of  prepayments  of  GNMA
Certificates  due to  defaults  by the  mortgagor's  inability  to  fulfill  the
mortgage  commitment  underlying the GNMA  Certificate.  The management fee will
continue to be reduced in  proportion  to the  reduction in cash flow  occurring
when  any  Multifamily  GNMA  Certificate  is  prepaid,  disposed  of  or  fully
amortized.  The  management  fee for the  period  ended  December  31,  1995 was
$26,168,  including  Operation  Expense  Loans,  and  interest  thereon,  due HC
Mortgage Company, Inc. for the year ended 12/31/95.


                COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS

     The executive officers of the Corporation have not and will not receive any
compensation,  stock options or benefit  pension plans from the  Corporation for
services rendered in all capacities.

     In order to comply with American Stock Exchange listing requirements, every
corporation whose securities are listed on the American Stock Exchange must have
two independent  directors on its Board of Directors.  The Corporation  will pay
each of its  independent  directors  a  director's  fee of  $200  per  Board  of
Directors' meeting, not to exceed $1,000 per year.


                             APPOINTMENT OF AUDITORS

     It is proposed that the stockholders  ratify the reappointment of McGladrey
& Pullen as independent  public  accountants of the Corporation for the calendar
year ending  December 31, 1996.  McGladrey & Pullen have  examined the financial
statements  of the  Corporation  continuously  since the  Corporation's  date of
incorporation.  A  representative  of  McGladrey & Pullen will be present at the
Annual Meeting with the opportunity to make any statement if such representative
desires to do so and to respond to appropriate questions.


                        PROPOSAL OF CERTAIN STOCKHOLDERS

     As of April  19,  1996,  there  have not  been  any  stockholder  proposals
submitted to the Corporation.



                OTHER BUSINESS AT ANNUAL MEETING OF STOCKHOLDERS

     The Board of  Directors  knows of no  business  to come  before the meeting
other than as stated in the Notice of the Annual Meeting of Stockholders. Should
any other  business  requiring  the vote of  stockholders  properly  arise,  the
enclosed form of proxy gives discretionary authority to the persons named in the
proxy to vote in accordance with their best judgment on such matters.


                            PROPOSALS OF STOCKHOLDERS

     All proposals of  stockholders  intended to be presented at the next Annual
Meeting  of  Stockholders  must  be  received  by  the  Corporation  (Attention:
Corporate  Secretary)  no later than  December  31,  1996 to be  considered  for
inclusion in the Corporation's 1997 proxy materials relating to that matter.

     The  Corporation  will  provide  a copy of its  Annual  Report on Form 10-K
(without  exhibits) for the year ended December 31, 1995, without charge to each
stockholder,  upon written  request,  including a  representation  that he was a
beneficial  holder of Common Stock of the  Corporation on April 19, 1996, to Mr.
Kevin Horton,  Secretary,  Holco  Mortgage  Acceptance  Corporation-I,  220 West
Colfax Street, Suite 200, P.O. Box 926, South Bend, Indiana 46624-0926.

                                           By Order of the Board of Directors




                                         /s/ John T. Phair
                                         ---------------------------------------
                                         John T. Phair
                                         Vice President & Treasurer
                                         Holco Mortgage Acceptance Corporation-I


South Bend, Indiana
April 19, 1996




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