TIS MORTGAGE INVESTMENT CO
DEF 14A, 2001-01-04
REAL ESTATE INVESTMENT TRUSTS
Previous: SCUDDER MUTUAL FUNDS INC, N-30D, 2001-01-04
Next: TIS MORTGAGE INVESTMENT CO, 10-K, 2001-01-04




                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                                  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 (Amendment No.   )

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
[X]  Definitive Proxy Statement                   Commission Only (as permitted
[_]  Definitive Additional Materials              by Rule 14a-6(e)(2))
[_]  Soliciting Material Pursuant to
     Rule 14a-11(c) or Rule 14a-12

                         TIS MORTGAGE INVESTMENT COMPANY
--------------------------------------------------------------------------------
                (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]  No fee required.
[_]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) 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>

                         TIS Mortgage Investment Company
                        655 Montgomery Street, Suite 800
                         San Francisco, California 94111





Dear Stockholder:

         You are cordially  invited to attend the annual meeting of stockholders
of TIS  Mortgage  Investment  Company.  The annual  meeting  will be held at the
offices of Heller  Ehrman  White & McAuliffe  located at 333 Bush  Street,  31st
Floor, San Francisco,  California,  on Friday,  January 26, 2001, at 10:00 a.m.,
local time. At the annual meeting, we will elect two directors.

         Enclosed is our notice of annual  meeting,  proxy statement and form of
proxy relating to the annual meeting.

         Your vote is very  important  regardless  of how many  shares  you own.
Approval of all  proposals,  other than the election of directors,  requires the
affirmative  vote of holders of a majority of the  outstanding  shares of Common
Stock  entitled to be voted on the proposal.  Abstentions  and broker  non-votes
will have the same effect as votes against the proposal. In order to ensure that
your shares will be  represented at the annual  meeting,  whether or not you are
able to attend in person,  please  promptly  compete the enclosed proxy card and
return it in the postage-prepaid envelope provided.

                                                 Sincerely,


                                                 Douglas B. Fletcher
                                                 Chairman of the Board

San Francisco, California
January 3, 2001

<PAGE>

                         TIS Mortgage Investment Company
                        655 Montgomery Street, Suite 800
                         San Francisco, California 94111

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         To Be Held on January 26, 2001

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


To Our Stockholders:

         An annual meeting of stockholders of TIS Mortgage Investment Company, a
Maryland  corporation  (the  "Company"),  will be held at the  offices of Heller
Ehrman White & McAuliffe located at 333 Bush Street,  31st Floor, San Francisco,
California,  on Friday,  January 26, 2001,  at 10:00 a.m.,  local time,  for the
following purposes:

         1.  To elect two directors to serve for a term of three years and until
their successors have been elected and qualified; and

         2.  To transact  such  other business  as may  properly come before the
annual meeting or any adjournments or postponements of the meeting.

         A  form  of  proxy  and a  proxy  statement  containing  more  detailed
information  about the matters to be considered at the annual meeting  accompany
this notice.  Only  stockholders  of record at the close of business on December
14, 2000,  the record date,  are entitled to notice of and to vote at the annual
meeting.

         Whether or not you intend to attend the annual meeting,  to assure your
representation,  you are urged to complete and return the enclosed proxy card as
promptly as possible in the postage- prepaid envelope enclosed for that purpose.
Any  stockholder  attending the annual  meeting may vote in person even if he or
she has previously returned a proxy.

                                      By Order of the Board of Directors



                                      John E. Castello
                                      Executive Vice President, Chief
                                      Financial Officer and Secretary

San Francisco, California
January 3, 2001
<PAGE>

                         TIS Mortgage Investment Company
                        655 Montgomery Street, Suite 800
                         San Francisco, California 94111
                                 (415) 393-8000


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



                                     GENERAL

         This  proxy  statement  is  being  furnished  in  connection  with  the
solicitation  by the Board of Directors of TIS Mortgage  Investment  Company,  a
Maryland  corporation (the "Company"),  of proxies for use at the annual meeting
of  stockholders,  and any and all adjournments or postponements of the meeting,
to be held at the offices of Heller Ehrman White & McAuliffe located at 333 Bush
Street, 31st Floor, San Francisco,  California,  on Friday, January 26, 2001, at
10:00 a.m., local time. This proxy statement and the accompanying  form of proxy
are first being mailed to the stockholders on or about January 3, 2001.

Record Date

         Only  stockholders  of record at the close of  business  on the  record
date,  December 14, 2000,  are entitled to notice of and to vote at the meeting.
On the record date,  there were issued and outstanding  8,893,250  shares of the
Company's common stock, par value $.001 per share (the "Common Stock").

Voting

         The presence,  in person or by proxy, of stockholders  entitled to cast
at  least  a  majority  of all the  votes  entitled  to be  cast at the  meeting
constitutes a quorum for the transaction of business at the meeting.  If a proxy
is properly  signed and returned,  the shares  represented  by the proxy will be
voted at the meeting in accordance with the instructions on the proxy.  However,
if no instructions are specified, such shares will be voted FOR each nominee for
director. If a proxy is accompanied by instructions to withhold authority, or is
marked with an abstention,  the shares represented thereby will be considered to
be present at the meeting for purposes of determining  the existence of a quorum
for the transaction of business.

         Each  stockholder  has one vote for each  share  held of  record on the
record date.  In the election of  directors,  each  stockholder  may,  either in
person or by proxy,  cast one vote for each share of Common Stock held of record
on the record  date for each of two  nominees  for  director.  The two  nominees
receiving  the  highest  number of votes cast at the  meeting  will be  elected.
Cumulative  voting is not permitted.  Abstentions and broker non-votes will have
no effect on the  result of the vote for the  election  of  directors.  The term
"broker  non-votes" refers to shares held by a broker or other nominee in street
name that are  present by proxy but are not voted on a matter  pursuant to rules
prohibiting brokers from voting on non-routine matters without instructions from
the  beneficial  owner of the shares.  The  election of  directors  is generally
considered a routine matter on which brokers may vote without  instructions from
beneficial owners. Broker non-votes are counted as present for quorum purposes.

<PAGE>

         Generally,  stockholder approval of a matter other than the election of
directors  requires the affirmative  vote of a majority of the shares present in
person or  represented  by proxy and entitled to vote on that  matter,  unless a
statute or the  Company's  Charter or Bylaws  require  the vote of a majority or
more than a majority of all the outstanding  shares for approval of a particular
matter.  In determining  the number of affirmative  votes necessary to approve a
matter that requires the affirmative vote of a majority of the shares present in
person or  represented  by proxy and  entitled  to vote on that  matter,  broker
non-votes  are not counted as  entitled to vote,  but are counted as present for
quorum purposes. Abstentions on matter will have the same effect as "no" votes.

Revocability of Proxies

         A stockholder  may revoke a proxy at any time before it is exercised by
delivering to the Secretary of the Company a written revocation or a duly signed
proxy bearing a later date than the revoked  proxy.  A proxy may also be revoked
by  attending  the  meeting  and  electing  to vote  in  person.  However,  mere
attendance at the meeting will not revoke a proxy.

Solicitation

         The Company will pay for printing and mailing the proxy  materials.  In
addition to the solicitation of proxies by mail,  directors,  officers and other
employees of the Company may solicit proxies by personal interview, telephone or
fax. Those persons will not receive any additional  compensation  for soliciting
proxies.  The Company  will furnish  copies of the proxy  materials to brokerage
firms,  fiduciaries  and  custodians to forward to  beneficial  owners of Common
Stock held in their  names.  The Company will  reimburse  such persons for their
reasonable  expenses in forwarding the proxy materials to beneficial owners. The
Company has retained MacKenzie Partners,  Inc., at an estimated cost of $10,000,
plus  reimbursement  of expenses,  to assist in the solicitation of proxies from
brokers, nominees, institutions and individuals.

                                       2
<PAGE>

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The following table provides  information about the ownership of shares
of Common Stock as of December 14, 2000, by (i) each person known to the Company
to beneficially own more than five percent of the outstanding Common Stock, (ii)
each  director  and nominee for  director,  (iii) each  individual  named in the
summary  compensation  table below and (iv) all directors and executive officers
as a group. Except as otherwise indicated,  each stockholder has sole voting and
investment  power  with  respect to the shares  beneficially  owned,  subject to
community property rights where applicable.

<TABLE>
<CAPTION>
                  Name                                 Number of Shares               Percent of Class
                  ----                                 ----------------               ----------------
<S>                                                    <C>                            <C>
     Pacific Securitization, Inc.          }
       Lorraine O. Legg                    }             1,613,070 (1)                       18.1%
       Patricia M. Howe                    }

    John V. Winfield                       }
       The Intergroup Corporation          }               774,200 (2)                        8.7%
       Santa Fe Corporation                }

     Anthony H. Barash                                       8,000 (3)                        *

     Douglas B. Fletcher                                    16,600 (4)                        *

     Patricia M. Howe                                      155,820 (5)                        1.7%

     Robert W. Ledoux                                       10,050 (6)                        *

     Lorraine O. Legg                                      206,700 (7)                        2.3%

     J. David Schemel                                        1,000 (8)                        *

     John E. Castello                                       76,000 (9)                        *

     All directors and executive officers as             2,087,240 (10)                      22.7%
        a group (7 persons)
</TABLE>
---------

*Less than 1%.


(1)      Represents  shares  held of  record  by  Pacific  Securitization,  Inc.
         ("Pacific"),  a  wholly-owned  subsidiary  of  E & L  Associates,  Inc.
         ("E&L"),  which  is in  turn a  wholly-owned  subsidiary  of  Corporate
         Capital  Investment  Advisors  ("CCIA").  CCIA is principally  owned by
         Lorraine O. Legg, the President, Chief Executive Officer and a director
         of the Company,  and  Patricia M. Howe, a director of the Company.  The
         business address of Pacific is 615 S.W. Burlingame  Terrace,  Portland,
         Oregon 97201 and the business  address of E&L,  CCIA,  Ms. Legg and Ms.
         Howe is 655 Montgomery  Street,  Suite 800, San  Francisco,  California
         94111.  See also notes (4) and (6) below.  Includes  65,000 shares that
         are  subject to  purchase  by J. David  Schemel  pursuant  to an option
         granted by Pacific to Mr. Schemel.

(2)      All  information   with  respect  to  Mr.   Winfield,   The  Intergroup
         Corporation  ("Intergroup")  and Santa Fe  Corporation  ("Santa Fe") is
         based solely on a Schedule  13D dated July 31,  1997,  as amended by an
         Amendment No. 2 to Schedule 13D dated February 27, 1999,  filed by them
         with the Securities and Exchange  Commission (the "SEC").  Mr. Winfield
         has sole voting and  dispositive  power with respect to 193,000  shares
         owned by him directly.  As the  Chairman,  President,  Chief  Executive
         Officer and controlling shareholder of Intergroup,  Mr. Winfield shares
         voting and  dispositive  power with  Intergroup with respect to 471,100
         shares owned by Intergroup  directly.  As the  Chairman,  President and
         Chief  Executive  Officer of Santa Fe, he shares voting and dispositive
         power with Santa Fe with  respect to 110,100  shares  owned by Santa Fe
         directly.  The business  address of Mr. Winfield and Intergroup is 2121
         Avenue of the Stars, Suite 2020,

                                       3
<PAGE>

         Los Angeles, California 90067. The business address of Santa Fe is 2251
         San Diego Avenue, Suite A-151, San Diego, California 92110.

(3)      Includes 1,000 shares issuable under options exercisable within 60 days
         of the date of this proxy statement.

(4)      Includes 4,000 shares issuable under options exercisable within 60 days
         of the date of this proxy statement.

(5)      Includes  50,000 shares held through an individual  retirement  account
         and 102,000 shares issuable under options exercisable within 60 days of
         the date of this proxy  statement.  Does not include  1,613,070  shares
         held of record by Pacific (see note (1) above).  Ms. Howe shares voting
         and  dispositive  power with  respect to the  1,613,070  shares held by
         Pacific  directly.  Ms. Howe has sole voting and dispositive power over
         all other shares held by her.

(6)      Includes 500 shares held in an  individual  retirement  account for the
         benefit of Mr.  Ledoux's wife, as to which Mr. Ledoux shares voting and
         investment  power, and 4,000 shares issuable under options  exercisable
         within 60 days of the date of this proxy statement.

(7)      Includes  56,600  shares held through  certain  trusts or an individual
         retirement   account,   and  150,000  shares   issuable  under  options
         exercisable  within 60 days of the date of this proxy  statement.  Does
         not include  1,613,070  shares held of record by Pacific  (see note (1)
         above).  Ms. Legg shares voting and  dispositive  power with respect to
         the 1,613,070 shares held by Pacific directly. Ms. Legg has sole voting
         and dispositive power over all other shares held by her.

(8)      Includes 1,000 shares issuable under options exercisable within 60 days
         of the date of this proxy statement.

(9)      Includes 2,300 shares held in an individual  retirement account for the
         benefit of Mr.  Castello's wife, as to which Mr. Castello shares voting
         and investment  power,  4,000 shares held in custody for Mr. Castello's
         two sons, as to which Mr. Castello shares voting and investment  power,
         and 50,000 shares issuable under options  exercisable within 60 days of
         the date of this proxy statement.

(10)     Includes 1,613,070 shares held of record by Pacific (see notes (1), (4)
         and (6) above) and 312,000 shares  issuable  under options  exercisable
         within 60 days of the date of this proxy statement.

                                       4
<PAGE>

                              ELECTION OF DIRECTORS

Nominees and Directors

         Two directors, of the six directors currently constituting the Board of
Directors,  are to be elected at the Annual Meeting and to hold office until the
2003 Annual Meeting and until their  successors  are elected and qualified.  The
Company's  Board of  Directors  is divided  into three  classes.  At each Annual
Meeting a different class of directors will be elected to a three-year term. The
Annual  Meeting  represents  the  Company's  year 2000 Annual  Meeting which was
delayed.  The  persons to be elected  are those  whose terms would have  expired
at the 2000 Annual Meeting. The Company expects to hold its 2001 in June 2001.

         The Board of Directors  has nominated  and  recommends  the election of
Patricia  M. Howe and  Robert W.  Ledoux,  who are now  members  of the Board of
Directors  and whose  current  term of office is  expiring.  In the  election of
directors, the proxy holders intend to vote for the election of Ms. Howe and Mr.
Ledoux.  It is not  anticipated  that the nominees  will decline or be unable to
serve as directors.  If, however, that should occur, the proxy holders will vote
the proxies in their  discretion for any nominee  designated to fill the vacancy
by the current Board of Directors.

         Information  about the nominees,  the other directors and the executive
officers  of the company is  provided  below.  Except as  otherwise  noted,  the
directors have had the occupations indicated for at least the past five years.

               Name                 Director Since     Current Term Expires
        -------------------         --------------     --------------------
        Patricia M. Howe                  1988                  2000
        Robert W. Ledoux                  1988                  2000
        Douglas B. Fletcher               1988                  2001
        J. David Schemel                  1999                  2001
        Anthony H. Barash                 1999                  2002
        Lorraine O. Legg                  1988                  2002

         Patricia  M.  Howe,  72,  Chairman  of the  Company  from 1988 to 1997.
Chairman,  Pacific Securitization Inc. (asset securitization);  Chairman,  Chief
Financial Officer and a Director, Corporate Capital Investment Advisors (holding
company); Chairman, TIS Asset Management since 1991; and Chairman, TIS Financial
Services, Inc. (financial products) since 1984.

        Robert W. Ledoux, 59, Private venture capital investor and consultant to
Bryan & Edwards (private venture capital) since 1998; Associate, Bryan & Edwards
from  1984 to 1998;  for the  prior 11  years,  Vice  President,  BA  Investment
Management  Co.  (wholly-owned  subsidiary  of Bank of America);  and  Chartered
Financial Analyst.

         Douglas B. Fletcher,  75, Chairman of the Company since 1997.  Chairman
and Chief Executive Officer,  Fletcher Capital Advisors Incorporated (investment
advisor); Partner, Newport Partners (privately-owned venture capital firm); Vice
Chairman and Director, The Pacific Horizon Group of mutual funds managed by Bank
of America;  from 1962 to 1982,  Chairman and Chief Executive Officer of Angeles
Corporation (AMEX); former Allied Member, New York Stock Exchange; and Chartered
Financial Analyst.

                                       5
<PAGE>

         J. David Schemel,  45,  Managing  Member,  Vista Marin,  LLC (owner and
manager of an office building in Redwood City,  California) since 1998; Managing
Member,  DSDI, LLC (owner of apartment buildings in San Francisco and on the San
Francisco  Peninsula)  since  1994;  Managing  Member,  Oxford  Associates,  LLC
(residential  home developer) since 1996; and from 1988 to 1994, Vice President,
TRI Commercial Real Estate, for which he managed various workout transactions.

         Anthony H. Barash, 57, Senior Vice President,  Corporate  Affairs,  and
General Counsel,  Bowater Incorporated (paper and forest products company) since
April 1996; and Partner in the Los Angeles office, Seyfarth, Shaw, Fairweather &
Geraldson  (a national law firm),  where he was a member of the firm's  Business
Law and Real Estate Group, from May 1993 to April 1996.

         Lorraine O. Legg,  61,  President  and Chief  Executive  Officer of the
Company since 1988;  and Director of the Company from 1988 to May 1997 and since
September  1997.  President,  Chief  Executive  Officer and a Director,  Pacific
Securitization,  Inc.;  President,  Chief  Executive  Officer  and a Director of
Corporate Capital Investment  Advisors;  President,  Chief Executive Officer and
Director,  TIS Asset Management since 1991;  President,  Chief Executive Officer
and a Director,  TIS Financial Services,  Inc. since 1984; Director (since 1993)
and President  and Chief  Executive  Officer (from  December 1995 to June 1998),
Meridian Point Realty Trust VIII Co.; and Director (from 1993 to September 1998)
and  President  and Chief  Executive  Officer  (from  February 1996 to September
1998),  Meridian Point Realty Trust `83. Director,  Downtown  Association of San
Francisco;  Chairman, Planned Giving Foundation;  and Director,  Concentrex, Inc
from March 1995 to August 2000.

         John E. Castello,  56,  Executive  Vice  President and Chief  Financial
Officer of the Company since 1988 and its Treasurer since June 1993. Senior Vice
President,  TIS Financial  Services,  Inc. since 1984;  Director and Senior Vice
President,  TIS Asset  Management  since 1991;  Senior Vice  President and Chief
Financial  Officer of Meridian  Point  Realty  Trust `83 from  February  1996 to
September 1998;  Senior Vice President and Chief  Financial  Officer of Meridian
Point  Realty  Trust VIII Co. from  December  1995 to June 1998;  and  Assistant
Secretary, INVG Mortgage Securities Corp. from 1992 to 1996.

         The Bylaws  provide  that during such time as the Company  qualifies or
seeks to qualify as a REIT,  except in the case of a vacancy,  a majority of the
Board of Directors  shall be composed of persons who are not  affiliates  of any
third-party  manager,  if any,  responsible  for  directing and  performing  the
day-to-day  business  affairs  of  the  Company  or of  any  affiliate  of  such
third-party  manager, and who are not employed by, or receiving any compensation
(except for serving as a director) from, the Company ("Unaffiliated Directors").
The Company does not currently have a third-party manager.

Committees and Attendance at Meetings

         The Company has an Audit Committee  comprising Messrs.  Ledoux,  Barash
and Schemel. The Audit Committee makes recommendations to the Board of Directors
concerning  the  engagement,  retention and discharge of  independent  auditors,
reviews  with the  Company's  independent  auditors the plans and results of the
auditing  engagement  and the  adequacy  of the  Company's  system  of  internal
accounting controls and directs any investigations into matters within the scope
of the foregoing  duties.  The Board of Directors has adopted an Audit Committee
Charter, a copy of which is attached to this Proxy Statement as Appendix A. Each
member of the Audit  Committee is  independent  according to the  definition  of
"independence"  in Rule  4200(a)(15)  of the National  Association of Securities
Dealers' listing standards. The Audit Committee met one time during 1999.

         The Board of Directors has a Compensation  Committee comprising Messrs.
Fletcher,  Barash and Ledoux. The Compensation  Committee adopts and administers
compensation plans for executive

                                       6
<PAGE>

officers of the Company and others,  including the  Company's  1995 Stock Option
Plan. The Compensation Committee did not met in 1999.

         The Board of Directors met eleven times in 1999. Each director attended
more than 75% of the total of all  meetings of the Board of  Directors,  and any
committees on which he or she served.

Compensation of Directors

         The Company pays an annual fee of $12,000 to each non-employee director
and a fee of $300 for  each  Board  meeting  and each  Board  committee  meeting
attended by each such director  (except meetings by conference  telephone).  The
Company  reimburses  directors for costs and expenses incurred in attending such
meetings.

         Under the Company's 1995 Stock Option Plan, each Unaffiliated  Director
in office at the close of each  annual  meeting is granted an option to purchase
1,000 shares of Common Stock as of the tenth business day immediately  following
each such annual meeting of  stockholders.  Such options are  exercisable on the
date of grant, and remain  exercisable for ten years from the grant date, unless
the  Unaffiliated  Director's  services to the Company  terminate  at an earlier
date.  The exercise price per share is equal to 110% of the fair market value of
the  Company's  Common Stock on the date the option is granted,  except that the
exercise price is reduced by the amount of any dividends declared after the date
of grant to purchase such shares.  In no event,  however,  is the exercise price
per share to be less than 50% of the fair market value of the  Company's  Common
Stock on the date of grant.

Compensation of Executive Officers

         The following table sets forth information regarding  compensation paid
or payable by the  Company to the  Company's  executive  officers  for the years
indicated below.

                           SUMMARY COMPENSATION TABLE

           Name and Principal Position                Year   Annual Compensation
           ---------------------------                ----   -------------------
           Lorraine O. Legg                           1999         $95,000
           President and Chief Executive Officer      1998          95,000
                                                      1997          95,000
           John E. Castello                           1999         $80,000
           Executive Vice President and Principal     1998          80,000
           Financial Officer                          1997          80,000


         Stock Options.  The following  table sets forth  information  regarding
options held by the  Company's  executive  officers at December  31,  1999.  The
Company did not grant any options to its executive officers in 1999.

                                       7
<PAGE>

                    AGGREGATED FISCAL YEAR-END OPTION VALUES

<TABLE>
<CAPTION>
                              Number of Securities               Value of Unexercised
                         Underlying Unexercised Options          In-the-Money Options
                            at Fiscal Year-End(#)(1)          at Fiscal Year-End ($)(2)

        Name               Exercisable/Unexercisable          Exercisable/Unexercisable
        ----               -------------------------          -------------------------
<S>                        <C>                                <C>
Lorraine O. Legg                   150,000/0                            $0/$0
John E. Castello                     50,000/0                           $0/$0
</TABLE>

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

(1)    All such options were granted in 1995, have a per share exercise price of
       $2.23 and  expire in 2005 (subject to earlier termination in the event of
       termination of employment, disability or death).

(2)    The per share exercise price of such options exceeded the $0.5625 closing
       price  of the  Common Stock  on  December 31, 1999, and  no options  were
       "in-the-money."

         Employment  Agreements.  The Company has employment agreements with Ms.
Legg and Mr. Castello. Ms. Legg's agreement provides for an initial term through
July 1, 1999, and Mr. Castello's  agreement provides for an initial term through
July  1,  1998.  Both  agreements   have  evergreen   renewal   provisions  that
automatically  extend the term of the  agreements  for one year,  unless  either
party provides prior written notice to terminate  during the periods provided by
the agreement.  The agreements provide:  (i) annual base salaries of $95,000 for
Ms. Legg and $80,000 for Mr. Castello; (ii) annual incentive performance bonuses
determined at the  discretion of the Board of  Directors;  (iii) certain  fringe
benefits;  (iv)  payment of 50% of the cost of certain  medical  and  disability
insurance  and (v) two weeks paid  vacation per calendar year for the first four
years of service (three weeks per calendar year thereafter).

         Each  agreement  provides for the officer to receive his or her accrued
base  salary to the date of  termination  by reason of death or  disability  (as
defined in the  agreements).  Each  agreement  also  provides for the officer to
receive his or her base salary,  incentive  bonus and fringe  benefits  that are
accrued and unpaid up to the date of termination  for "cause" (as defined in the
agreements) or if the officer terminates the agreement without "good reason" (as
defined in the  agreements).  If the officer is terminated other than for cause,
or he or she quits for good reason (which  includes a change of control),  he or
she will receive: (i) any unpaid portion of his or her base salary and incentive
bonus accrued and unpaid through the termination  date; (ii) a severance payment
in the amount of 299% of the higher of the  officer's  combined  base salary and
actual  incentive  bonus for the  preceding  fiscal  year and the average of the
officer's  combined  base  salary and  incentive  bonus for the three  preceding
years,  provided that the total severance  payment is not less than $283,100 for
Ms. Legg and $239,000 for Mr.  Castello;  (iii)  immediate  vesting of all stock
options held by the officer and (iv)  continuation  of all fringe benefits until
the earlier of the officer's securing full-time  employment or completion of the
term of the  agreement  remaining  at the time of  termination.  Each  agreement
provides  that  during  the  term  of the  agreement,  and for  one  year  after
termination of the employment  relationship  by the Company  without cause or by
the  officer  for  good  reason,  the  officer  will  not be  affiliated  with a
"Competing REIT" (as defined in the agreements).

Certain Relationships and Related Transactions

         TIS Financial  Services,  Inc. The Company has a Facilities and Expense
Sharing Agreement (the "Sharing  Agreement") with TIS Financial  Services,  Inc.
(the "Former  Manager").  The Sharing Agreement provides for the prorata sharing
of office space, office equipment and the expenses of certain administrative and
other personnel and ancillary services.  The prorata sharing is determined based
upon

                                       8
<PAGE>

the relative  benefit  received by each party in  accordance  with the amount of
space used or the relative  amount of time each such  resource is used,  or such
other allocation  method as may be reasonable and agreed to by the parties.  The
Sharing Agreement  continues in effect until terminated by one of the parties on
30 days' prior written notice or until the parties no longer share office space.
The Company paid the Former Manager $48,000 under the Sharing Agreement in 1999.

         In April 1999, the Company entered into a financing  agreement with the
Former Manager,  whereby the Former Manager  extended a revolving line of credit
of $1  million  to the  Company.  This  revolving  line of credit is to  provide
working  capital  to the  Company.  It is for a term of one  year  and has  been
extended  to January  31,  2001.  It is at the annual rate of prime plus one and
one-half percent.  Credit support to the Former Manager includes guarantee loans
by a bank supported by guarantees from employees of the Former Manager.  Payment
of the line of credit can be accelerated on certain  events,  including a change
in control of the Company in which certain executive officers of the Company are
removed or in which a majority of the Board is changed.

         The  executive  officers of the Former  Manager  include the  following
persons,  who also serve as directors and/or executive  officers of the Company:
Patricia M. Howe, Chairman of the Board of the Former Manager; Lorraine O. Legg,
President  and  Chief  Executive  Officer  of the  Former  Manager;  and John E.
Castello,  Senior Vice  President of the Former  Manager.  Ms. Howe and Ms. Legg
each own  38.125%  of the  outstanding  stock of CCIA,  the parent of the Former
Manager and the indirect parent of Pacific.  Management  believes that the terms
and conditions of the transactions  with the Former Manager  described above are
at least as  favorable  to the  Company  as those that  could be  obtained  from
unaffiliated third parties.

         Pacific Securitization,  Inc. On February 2, 1999, the Company acquired
all the shares of Novato Markets,  Inc. ("Novato") from Pacific  Securitization,
Inc.  ("Pacific"),  in  exchange  for  1,613,070  shares  of  Common  Stock  (or
approximately  18.1% of its then  outstanding  shares).  Through a  wholly-owned
subsidiary,  Novato owns a shopping center located in Rohnert Park,  California,
named Mountain Shadows Plaza, and a shopping center subject to a ground lease in
Petaluma,  California,  named Midtown Center. The shopping centers have combined
commercial and retail space totaling  approximately  80,000 square feet. Pacific
is indirectly  principally  owned by Ms. Legg, the President and Chief Executive
Officer and a director of the Company,  and Ms. Howe, a director of the Company.
The Company's acquisition of Novato by virtue of the share exchange was approved
by the Company's  Board of Directors  and,  specifically,  by directors  with no
financial interest in or other relationship to Pacific or its owners.

         The Company determined the fair value of the underlying assets acquired
in the share exchange to be $8,527,000, on the basis of appraisals of the assets
by independent appraisers. The net asset value of $2,443,000 was then determined
by reducing the fair value of  $8,527,000  by the  $5,984,000  in mortgage  debt
assumed and the $100,000 in current  liabilities on or related to the assets. In
accordance  with  generally  accepted  accounting  principles,  the  assets  and
liabilities  acquired in the share  exchange were  recorded at their  respective
fair values,  and the shares of Common Stock issued to Pacific were  recorded at
the net asset  value of  $2,443,000  (or  approximately  $1.51 per  share).  The
closing price of the Common Stock as reported in the over-the-counter market for
February 1, 1999 (the  Pacific  Exchange  reported no trades in the Common Stock
for February 1 or 2, 1999 and the over-the-counter  market reported no trades in
the Common Stock for February 2, 1999), was $0.8125 per share.

         The shares of Common Stock were issued to Pacific under an exemption to
the  registration  requirements  of the  Securities Act of 1933, as amended (the
"Securities  Act").  Accordingly,  the shares are  "restricted  securities,"  as
defined  in Rule 144  adopted  under  the  Securities  Act,  and are not  freely
transferable.  The Company granted Pacific one-time demand  registration  rights
with  respect to the shares

                                       9
<PAGE>

for the period  beginning  June 30, 1999 and ending  February  2, 2001.  It also
granted Pacific piggy-back  registration rights exercisable if the Company files
a  registration  statement  under  the  Securities  Act in  connection  with the
proposed  offer and sale for cash of  shares of Common  Stock by it or by any of
its other stockholders.

         Before  the  closing  of  the  share   exchange,   Novato   caused  its
wholly-owned  subsidiary  to transfer  to Pacific all its rights  under a lease,
with option to purchase,  with Ignacio Properties,  LLC, relating to the Ignacio
Center in Novato,  California  (the "Ignacio  Property"),  and Pacific agreed to
assume all the  obligations  of the subsidiary  under the lease and option.  The
Company,  Novato, Novato's wholly-owned subsidiary and Pacific then entered into
an  agreement   whereby  the  parties  clarified  their  respective  rights  and
obligations  relating to the Ignacio  Property  and the  Company's  rights to an
escrow established when Pacific originally  acquired Novato. Mr. Barash controls
Ignacio  Properties LLC and subsequent to this transaction  became a director of
the Company.

         Management  believes  that the  terms  and  conditions  of the  Pacific
transaction  described  above are more  favorable to the Company than those that
could be  obtained  from  unaffiliated  third  parties.  Additional  information
concerning the Pacific  transaction is contained in the Company's Current Report
on Form 8-K dated  February 2, 1999,  as amended by an  Amendment  No. 1 on Form
8-K/A filed on April 5, 1999 and an Amendment  No. 2 on Form 8-K/A filed on June
1, 1999.  Copies of these  filings may be obtained  from the Company in the same
manner as copies of the  Company's  Annual  Report on Form 10-K may be obtained.
See "Additional Information - Annual Report" below.

         During 2000,  Pacific made  unsecured  loans  totaling  $146,000 to the
Company. The loans, which are represented by a promissory note, bear interest at
an annual rate of 11% and are payable on demand.  Management  believes  that the
terms of the loans are more  favorable  to the Company  than those that could be
obtained from unaffiliated third parties.

         Turkey Vulture Fund XIII, Ltd., Third Capital LLC and Messrs.  Osborne,
Jarratt and Lewis. On February 2, 1999, the Company  repurchased  793,700 shares
of its Common Stock from Turkey Vulture Fund XIII, Ltd.  ("TVF") for $1,984,250,
20,000 shares of its Common Stock from Mr. Jarratt for $40,000 and 12,000 shares
of its Common Stock from Mr. Lewis for $24,000,  pursuant to an agreement  among
the Company,  TVF, Third  Capital,  LLC ("Third  Capital") and Messrs.  Osborne,
Jarratt  and Lewis.  The  closing  price of the Common  Stock as reported in the
over-the-counter  market for February 1, 1999 (the Pacific Exchange  reported no
trades in the Common  Stock for  February 1 or 2, 1999 and the  over-the-counter
market reported no trades in the Common Stock for February 2, 1999), was $0.8125
per share.  Based upon such per share closing  price,  TVF received a premium of
$1,339,369,  Mr. Jarratt  received a premium of $23,750 and Mr. Lewis received a
premium of $14,250 for their shares.

         TVF, Third Capital and Messrs. Osborne,  Jarratt and Lewis agreed that,
for a period of seven years,  they will not directly or indirectly,  among other
things,  (i) effect or  participate  in or in any way assist any other person in
effecting or  participating  in (a) any  acquisition  of securities or rights to
acquire securities or assets of the Company or its subsidiaries,  (b) any tender
or exchange offer, merger or other business combination involving the Company or
its subsidiaries,  (c) any liquidation or other  extraordinary  transaction with
respect to the Company or its subsidiaries or (d) any solicitation of proxies or
consents to vote any voting  securities of the Company;  (ii) form or in any way
participate in a "group" with respect to the Company; (iii) otherwise act, alone
or in concert with others, to seek to control or influence the management, Board
of  Directors  or  policies of the  Company or its  subsidiaries;  (iv) take any
action to compel the holding of an annual or special  meeting of stockholders or
(v) enter into any discussions or  arrangements  with any person relating to the
foregoing.

                                       10
<PAGE>

         The  parties  also  agreed to a mutual  general  release  of all claims
arising  out of or  relating  to the  business  or affairs of the Company or the
ownership of its stock.  Messrs.  Osborne,  Jarratt and Lewis  resigned from the
Company's Board of Directors,  effective February 2, 1999. This share repurchase
was approved by the Company's Board of Directors and, specifically, by directors
with no financial interest in the transaction or the Pacific transaction.

         John E. Castello. During 2000, Mr. Castello arranged for his account in
the  Company's  401(k)  Plan to make  unsecured  loans  totaling  $75,000 to the
Company. The loans, which are represented by a promissory note, bear interest at
an annual rate of 11% and are payable on demand.  Management  believes  that the
terms of the loans are more  favorable  to the Company  than those that could be
obtained from unaffiliated third parties.

                             ADDITIONAL INFORMATION

Independent Auditors

         The Board of Directors has appointed  Arthur Andersen LLP,  independent
public accountants to audit the Company's  consolidated financial statements for
the fiscal year ending December 31, 2000.  Arthur Andersen LLP has served as the
Company's  independent  public  accountants  since the first fiscal period ended
December 31,  1988.  Representatives  of Arthur  Andersen LLP are expected to be
present at the meeting and will have the  opportunity  to respond to appropriate
questions and to make a statement if they desire.

Audit Committee Report

         The Audit  Committee has reviewed and  discussed the Company's  audited
financial statements for the year ended December 31, 1999 with management of the
Company and has discussed  with Arthur  Andersen LLP the matters  required to be
discussed by SAS 61. The Audit  Committee  has received the written  disclosures
required by  Independence  Standards Board Standard No. 1 and has discussed with
Arthur  Andersen  LLP its  independence.  Based on the  review  and  discussions
described above, the Audit Committee  recommended to the Board of Directors that
the Company's audited financial  statements for the year ended December 31, 1999
be  included  in the  Company's  annual  report on Form 10-K for the year  ended
December 31, 1999.

                                                  Members of the Audit Committee


                                                                Robert W. Ledoux
                                                               Anthony H. Barash
                                                                J. David Schemel

Other Matters

         As of the date of this proxy statement, the Board of Directors knows of
no matters to be brought  before the meeting other than the proposals  listed in
the attached notice for the meeting.  Nevertheless, if any other matter properly
comes before the meeting, it is the intention of the persons named as proxies to
vote the shares they represent in their discretion.  Discretionary authority for
them to do so is contained in the enclosed form of proxy.

                                       11
<PAGE>

Nomination of Directors and Submission of Stockholder Proposals

         Any  stockholder  who  intends to  nominate  persons  for  election  as
directors at an annual  meeting must give timely written notice to the Secretary
of the Company setting forth (a) the detailed information  specifically required
by the  Company's  Bylaws as to each  nominee whom the  stockholder  proposes to
nominate for election or reelection as a director,  including (i) the name, age,
business  address  and  residence  address of the  nominee,  (ii) the  principal
occupation or employment of the nominee, (iii) the class and number of shares of
capital stock of the Company,  which are owned  beneficially or of record by the
nominee and (iv) any other  information  concerning  the  nominee  that would be
required to be disclosed under the federal  securities laws and regulations in a
proxy statement or other filing in connection with a solicitation of proxies for
the  election of the  nominee;  and (b) the  detailed  information  specifically
required  by the  Company's  Bylaws as to the  stockholder  giving  the  notice,
including  (i) the  stockholder's  name and  record  address  (ii) the class and
number of shares of capital stock of the Company that are owned  beneficially or
of  record by the  stockholder,  (iii) a  description  of all  arrangements  and
understandings with each proposed nominee and others, (iv) a representation that
the stockholder intends to appear in person or by proxy at the annual meeting to
nominate the nominees  named in the notice and (v) other  information  about the
stockholder that would be required to be disclosed under the federal  securities
laws and  regulations in a proxy  statement or other filing in connection with a
solicitation  of proxies for  election of  directors.  The notice must include a
written  consent of each such nominee to serve as a director of the Company,  if
elected.  Any  stockholder  who  intends to propose  any  business  at an annual
meeting must give timely written notice to the Secretary of the Company  setting
forth the detailed information  specifically required by the Company's Bylaws as
to each matter the stockholder  proposes to bring before the meeting,  including
(i) a brief  description of the business to be brought before the annual meeting
and the reasons for conducting the business at the annual meeting, (ii) the name
and record  address of the  stockholder  giving the notice,  (iii) the class and
number of shares of capital stock of the Company that are owned  beneficially or
of  record  by the  stockholder,  (iv) a  description  of all  arrangements  and
understandings with other persons regarding the business to be proposed and (iv)
a representation that the stockholder intends to appear in person or by proxy at
the annual  meeting to propose  the  business.  A  stockholder  that  intends to
nominate  directors or propose  business at a meeting must be a  stockholder  of
record as of the date of the giving of the notice and as of the record  date for
the annual meeting.  Either of the notices  described above will be timely if it
is delivered to or mailed and received at the  Company's  executive  offices not
less than 60 days nor more than 90 days prior to the date of the annual meeting.
However,  if less than 70 days' notice or prior public disclosure of the date of
the annual  meeting is given or made,  the notice  from the  stockholder,  to be
timely,  must be received by the  Secretary not later than the close of business
on the 10th day following the earlier of the day on which the notice of the date
of the annual  meeting was mailed or the day on which the public  disclosure was
made.

         Separate and apart from the required notice  described in the preceding
paragraph,  rules  promulgated  by the SEC  under  the  Exchange  Act  entitle a
stockholder  in certain  instances  to  require  the  Company  to  include  that
stockholder's proposal (but not that stockholder's nominees for director) in the
Company's proxy materials for an annual meeting of stockholders. Any stockholder
who  wishes  to  present  a  proposal  for  inclusion  in  the  Company's  proxy
solicitation  materials for its 2001 annual meeting  expected to be held in June
2001  must set  forth  the  proposal  in  writing,  file it with  the  Company's
Secretary at the Company's  principal  executive office within a reasonable time
before the  Company  begins to print and mail its proxy  materials  for the 2001
annual meeting and meet the other  requirements  for inclusion  contained in the
SEC's rules.

                                       12
<PAGE>

Section 16(a) Beneficial Ownership Reporting Compliance

         Section 16(a) of the  Securities  Exchange Act of 1934, as amended (the
"Exchange Act"), requires the Company's officers and directors,  and persons who
own more than ten percent of the Common Stock,  to file reports of ownership and
changes in ownership on Forms 3, 4 and 5 with the SEC and the principal exchange
on which the Common  Stock is listed and to furnish the  Company  with copies of
all such forms. Based solely on the Company's review of the copies of such forms
it has  received,  the Company  believes  that,  during 1999,  all Section 16(a)
filings were filed on a timely basis.

Annual Report

         The Company's  annual report to stockholders  for 1999,  which is being
mailed to stockholders with this proxy statement,  contains  financial and other
information  about the  activities of the Company but is not  incorporated  into
this  proxy  statement  and is not  to be  considered  a  part  of  these  proxy
solicitation  materials.  The Company,  upon request, will furnish to record and
beneficial  holders of Common Stock, free of charge, a copy of its annual report
on Form 10-K (including financial statements and schedules but without exhibits)
for 1999.  Copies of  exhibits  to the Form  10-K  also will be  furnished  upon
request and the payment of a reasonable  fee. All requests should be directed to
the  Company's  Secretary  at the  address of the Company set forth on page 1 of
this proxy statement.

                                        BY ORDER OF THE BOARD OF DIRECTORS



                                        John E. Castello,
                                        Executive Vice President, Chief
                                        Financial Officer and Secretary

San Francisco, California
January 3, 2001

                                       13
<PAGE>

                                                                     APPENDIX A

                                     CHARTER

                                       of

                                 AUDIT COMMITTEE

                                     of the

                               BOARD OF DIRECTORS

                                       of

                         TIS MORTGAGE INVESTMENT COMPANY



Purposes

The purposes of the TIS Mortgage Investment Company's audit committee are:

o    to monitor the integrity of the financial statements of the company

o    to recommend independent auditors to the company's board of directors and,
     where appropriate, to recommend the replacement of the independent auditors

o    to monitor the independence of the auditors and

o    to evaluate the performance of the independent auditors.

Composition

The audit committee shall be composed of three members of the company's board of
directors selected by the board. Each member of the committee shall meet the
requirements of NASDAQ applicable to the company. Unless the board of directors
designates a chair for the audit committee, the committee may appoint a chair by
majority vote.
Responsibilities

The audit committee's responsibilities are:

o    to recommend to the board of directors the selection of the independent
     auditors, who shall ultimately be accountable to the audit committee
     and the board of directors

o    to evaluate the written disclosures and letter the independent auditors
     submit to the audit committee regarding the auditors' independence in
     accordance with Independence Standards Board Standard No.1

<PAGE>

o    to discuss such communications with the auditors and, if determined by the
     audit committee in response to such communications, to recommend that the
     board of directors take appropriate action to oversee the independence of
     the auditors

o    to discuss with the independent auditors the matters required to be
     discussed by SAS 61, as it may be modified or supplemented

o    to meet with management and the independent  auditors to review and discuss
     the annual financial  statements and the report of the independent auditors
     on the annual  financial  statements  and,  to the  extent the  independent
     auditors  or  management   brings  any  such  matters  to  the  committee's
     attention,  to discuss  significant issues encountered in the course of the
     audit,  including any  restrictions  on the scope of activities,  access to
     required information or the adequacy of internal controls

o    to review the management letter delivered by the independent auditors in
     connection with the audit

o    if so determined by the audit committee, to recommend to the board of
     directors that the annual financial statements be included in the company's
     annual report

o    to meet quarterly with management and the independent auditors to review
     and discuss the quarterly financial statements, provided that this
     responsibility may be delegated to the chair of the audit committee

o    to meet at least once each year in separate executive sessions with
     management and the independent auditors to discuss any matters that the
     audit committee or either of these groups believes could significantly
     affect the financial statements and should be discussed privately

o    to have such meetings with management as the audit committee deems
     appropriate to discuss any significant financial risk exposures facing the
     company, and steps management has taken to monitor and control such
     exposures

o    to review any significant changes to the company's accounting principles
     and practices proposed by the independent auditors or management

o    to evaluate the performance of the independent auditors and, if so
     determined by the audit committee, to recommend replacement of the
     independent auditors and

o    to prepare the report required by the rules of the Securities and
     Exchange Commission to be included in the company's annual proxy statement.

     Notwithstanding this charter, it is not the responsibility of the audit
   committee to plan or conduct audits, or to determine whether the company's
 financial statements are complete and accurate or in accordance with generally
 accepted accounting principles. It also is not the responsibility of the audit
   committee to conduct inquiries, to resolve disagreements, if any, between
  management and the independent auditors, or to assure compliance with laws.


                                      A-2

<PAGE>

                         TIS MORTGAGE INVESTMENT COMPANY


                                  PROXY FOR THE
                         ANNUAL MEETING OF STOCKHOLDERS

                           TO BE HELD JANUARY 26, 2001


          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.


         The  undersigned  stockholder  of TIS Mortgage  Investment  Company,  a
Maryland  corporation  (the  "Company")  hereby  appoints  Douglas B.  Fletcher,
Lorraine  O. Legg and John E.  Castello,  or any one or more of them,  each with
full power of substitution, as Proxies, to represent the undersigned and vote as
directed on the reverse hereof the  undersigned's  shares of common stock of the
Company  at the  Company's  annual  meeting  of  stockholders  to be held at the
offices of Heller  Ehrman  White & McAuliffe  located at 333 Bush  Street,  31st
Floor,  San  Francisco,  California  on Friday  January 26, 2001, at 10:00 a.m.,
local time, and at any and all adjournments or postponements thereof.

     This proxy, when properly signed, will be voted in the manner directed by
the undersigned stockholder on the reverse hereof. If no direction is given,
this proxy will be voted FOR the election of the nominees for director listed on
the reverse hereof. This proxy revokes all prior proxies given by the
undersigned.


            (Continued and to be signed and dated on the other side.)

--------------------------------------------------------------------------------
                              FOLD AND DETACH HERE
<PAGE>


The Board of Directors recommends a vote FOR each              Please mark
of the nominees for director listed below.                     your votes   /X/
                                                               as in this
                                                               example


(1) ELECTION OF DIRECTORS.
                                               Nominees              Class
                          WITHHOLD             --------              -----
    FOR all nominees      AUTHORITY          Patricia M. Howe         2000
    listed at right      to vote for
    (except as           all nominees        Robert W. Ledoux         2000
    indicated to the    listed at right
    contrary below)                          (INSTRUCTION: To withhold authority
          / /                 / /            to vote for any individual nominee,
                                             write that nominee's name on the
                                             space below.)

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

(2)  OTHER BUSINESS. In their discretion, the Proxies are authorized to vote
     for the election of such substitute nominee(s) for director as the Board of
     Directors shall select if any nominee(s) named above become(s) unable to
     serve and upon such other business as may properly come before the annual
     meeting and any and all adjournments or postponements thereof, including,
     among other things, a motion to adjourn the annual meeting to another time
     or place for, among other things, the purpose of soliciting additional
     proxies.

                                         Please date this proxy and sign exactly
                                         as your name(s) appears hereon. When
                                         signing as attorney, executor,
                                         administrator, trustee, guardian or
                                         other representative, give your full
                                         title as such. If a corporation, sign
                                         the full corporate name by an
                                         authorized officer, stating his or her
                                         title. If a partnership, sign in
                                         partnership name by an authorized
                                         person.

                                         Dated:                         , 200_
                                               -------------------------

                                         -------------------------------------
                                         Signature

                                         -------------------------------------
                                         Title

                                         -------------------------------------
                                         Signature if held jointly

                                         -------------------------------------
                                         Title



                                         PLEASE VOTE, SIGN, DATE AND RETURN THIS
                                         PROXY AS PROMPTLY AS POSSIBLE IN THE
                                         POSTAGE-PREPAID ENVELOPE PROVIDED.

--------------------------------------------------------------------------------
                              FOLD AND DETACH HERE



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