WEBFINANCIAL CORP
DEF 14A, 2000-07-19
VARIETY STORES
Previous: UNITED PETROLEUM CORP, 10-Q, EX-27, 2000-07-19
Next: SCUDDER CASH INVESTMENT TRUST, N-30D, 2000-07-19





                                  SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

                    Proxy Statement Pursuant to Section 14(a)

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


                            WEBFINANCIAL CORPORATION
                (Name of Registrant as Specified In Its Charter)



                   (Name of Persons(s) Filing Proxy Statement)

         Payment of Filing Fee (Check the appropriate box):

         /X/      No fee required.

         / /      Fee computed on table below per Exchange Act Rules 14a-6(i)(4)
                  and 0-11.

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

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

         (3)      Per  unit  price  or other  underlying  value  of  transaction
                  computed pursuant to Exchange Act Rule 0-11:

         (4)      Proposed maximum aggregate value of transaction:

<PAGE>

         (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>
                            WEBFINANCIAL CORPORATION
                                 --------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD AUGUST 29, 2000
                                 --------------
To the Stockholders:

         NOTICE IS HEREBY  GIVEN that the Annual  Meeting of  Stockholders  (the
"Meeting") of WEBFINANCIAL CORPORATION,  a Delaware corporation (the "Company"),
will be held at the offices of Olshan  Grundman Frome  Rosenzweig & Wolosky LLP,
located at 505 Park  Avenue,  New York,  New York  10022,  on August 29, 2000 at
11:00 A.M., local time, for the following purposes:

                  1. To elect  two  members  of the  board of  directors  of the
         Company  (the "Board of  Directors"  or the "Board") to serve until the
         next annual meeting of  stockholders  and until their  successors  have
         been duly elected and qualified;

                  2. To ratify  the  appointment  of Grant  Thornton  LLP as the
         Company's  independent  auditors for the year ending December 31, 2000;
         and

                  3. To transact such other  business as may properly be brought
         before the Meeting or any adjournment thereof.

         The Board has fixed the close of business on July 3, 2000 as the record
date for the Meeting. Only stockholders of record on the stock transfer books of
the Company at the close of business on that date are entitled to notice of, and
to vote at, the Meeting.

                                         By Order of the Board of Directors


                                         GLEN M. KASSAN
                                         Secretary

Dated: July 12, 2000
New York, New York

         WHETHER OR NOT YOU EXPECT TO BE PRESENT AT THE  MEETING,  YOU ARE URGED
TO FILL IN,  DATE,  SIGN AND RETURN THE ENCLOSED  PROXY IN THE ENVELOPE  THAT IS
PROVIDED, WHICH REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES.



<PAGE>
                            WEBFINANCIAL CORPORATION
                        150 EAST 52ND STREET, 21ST FLOOR
                            NEW YORK, NEW YORK 10022
                                ----------------

                                 PROXY STATEMENT
                                       FOR
                         ANNUAL MEETING OF STOCKHOLDERS

                                 AUGUST 29, 2000
                                ----------------

                                  INTRODUCTION

         This Proxy Statement is being furnished to stockholders by the Board of
Directors of WEBFINANCIAL  CORPORATION,  a Delaware corporation (the "Company"),
in connection  with the  solicitation of the  accompanying  Proxy for use at the
2000 Annual Meeting of Stockholders of the Company (the "Meeting") to be held at
the offices of Olshan  Grundman Frome  Rosenzweig & Wolosky LLP,  located at 505
Park Avenue,  New York, New York 10022, on August 29, 2000, at 11:00 A.M., local
time, or at any adjournment thereof.

         The approximate date on which this Proxy Statement and the accompanying
Proxy will first be sent or given to stockholders is July 12, 2000.


                        RECORD DATE AND VOTING SECURITIES

         Only  stockholders  of record at the close of business on July 3, 2000,
the record date (the "Record Date") for the Meeting,  will be entitled to notice
of, and to vote at, the Meeting and any adjournment  thereof. As of the close of
business on the Record  Date,  there were  4,354,280  outstanding  shares of the
Company's common stock, $.001 par value (the "Common Stock").

                                VOTING OF PROXIES

         Shares  of  Common  Stock  represented  by  Proxies  that are  properly
executed,  duly  returned and not revoked will be voted in  accordance  with the
instructions  contained therein.  If no specification is indicated on the Proxy,
all such shares will be voted (i) for the  election as  directors of the persons
who  have  been  nominated  by the  Board,  (ii)  for  the  ratification  of the
appointment of Grant Thornton LLP as the Company's  independent auditors for the
year ending December 31, 2000 and (iii) on any other matter that may properly be
brought  before the  Meeting in  accordance  with the  judgment of the person or
persons voting the Proxies.

         The execution of a Proxy will in no way affect a stockholder's right to
attend the Meeting and to vote in person.  Any Proxy  executed and returned by a
stockholder  may  be  revoked  at any  time  thereafter  if  written  notice  of
revocation  is given to the  Secretary  of the  Company  prior to the vote to be
taken at the Meeting, or by execution of a subsequent proxy that is presented to
the  Meeting or if the  stockholder  attends  the  Meeting  and votes by ballot,
except as to any  matter  or  matters  upon  which a vote  shall  have been cast
pursuant to the authority conferred by such Proxy prior to such revocation.

         The cost of  solicitation  of the Proxies being  solicited on behalf of
the Board will be borne by the  Company.  In  addition  to the use of the mails,
proxy solicitation may be made by telephone, telegraph and



<PAGE>

personal  interview by officers,  directors  and  employees of the Company.  The
Company  will,  upon request,  reimburse  brokerage  houses and persons  holding
Common  Stock in the names of their  nominees for their  reasonable  expenses in
sending soliciting material to their principals.

         The Company has retained  Mackenzie  Partners,  Inc.  ("Mackenzie")  to
solicit proxies at a cost of approximately  $5,000,  plus certain  out-of-pocket
expenses.  If the Company  requests  Mackenzie to perform  additional  services,
Mackenzie will bill the Company at its usual rate.

                                  VOTING RIGHTS

         Holders of each share of Common Stock are entitled to one vote for each
share held on all matters.  The holders of a majority of the outstanding  shares
of  Common  Stock  whether  present  in  person or  represented  by proxy,  will
constitute a quorum for the election of directors  and the  ratification  of the
appointment  of Grant  Thornton  LLP, and any other matters that may come before
the meeting.

         Broker  "non-votes"  and the shares as to which a stockholder  abstains
from voting are included for purposes of determining  whether a quorum of shares
is present at a  meeting.  A broker  "non-vote"  occurs  when a nominee  holding
shares for a beneficial owner does not vote on a particular proposal because the
nominee does not have  discretionary  voting power with respect to that item and
has not received instructions from the beneficial owner.

         A  plurality  of the total  votes cast by  holders  of Common  Stock is
required for the election of directors.  In tabulating  the vote on the election
of directors,  abstentions and broker  "non-votes"  will be disregarded and will
have no effect on the outcome of such vote.

         The  affirmative  vote of a  majority  of the votes  cast by holders of
Common Stock is required to ratify the  appointment  of Grant  Thornton  LLP. In
tabulating the votes on the proposal to ratify the appointment of Grant Thornton
LLP, shares as to which a stockholder abstains are considered shares entitled to
vote on the  applicable  proposal  and  therefore an  abstention  would have the
effect of a vote against  such  proposal.  Broker  non-votes,  however,  are not
considered  shares  entitled  to vote  on the  applicable  proposal  and are not
included in determining  whether the proposal to ratify the appointment of Grant
Thornton LLP is approved.

                              SECURITY OWNERSHIP OF
                    CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The following table sets forth information  concerning ownership of the
Company's  Common  Stock,  as of the Record  Date,  by each person  known by the
Company to be the beneficial  owner of more than five percent of the outstanding
Common Stock, each director,  each executive officer,  each nominee for election
as a director and by all directors  and  executive  officers of the Company as a
group. Unless otherwise indicated, the address for each five percent stockholder
is in care of the Company,  150 East 52nd Street, 21st Floor, New York, New York
10022.

<TABLE>
<CAPTION>
                                                              Number of Shares
Directors, Nominees, Executive Officers and 5%          of Common Stock Beneficially          Percent
Stockholders                                                     Owned(1)                      -age
----------------------------------------------                   --------                      ----
<S>                                                              <C>                           <C>
Warren G. Lichtenstein                                           1,320,613(2)                  28.7%

Steel Partners II, L.P.                                          1,090,655(3)                  24.9%
</TABLE>


                                      -2-

<PAGE>
<TABLE>
<CAPTION>

                                                              Number of Shares
Directors, Nominees, Executive Officers and 5%          of Common Stock Beneficially          Percent
Stockholders                                                     Owned(1)                      -age
----------------------------------------------                   --------                      ----

<S>                                                              <C>                           <C>
Jack L. Howard                                                     110,108(4)                   2.5%

Glen M. Kassan                                                           0                        0

Earle C. May                                                       410,777(5)                   9.4%
4550 Kruse Way #345
Lake Oswego, Oregon 97035
May Management, Inc.                                               385,350                      8.8%
4550 Kruse Way #345
Lake Oswego, Oregon 97035
James Benenson, Jr.                                                 61,678(6)                   1.4%

Joseph L. Mullen                                                    20,361(7)                   *

All directors and executive                                      1,923,537                     42.5%
officers as a group (six persons)
</TABLE>

---------------------
* Less than 1%

(1)      A person is deemed to be the beneficial owner of voting securities that
         can be  acquired  by such  person  within 60 days after the Record Date
         upon the exercise of options, warrants or convertible securities.  Each
         beneficial owner's percentage  ownership is determined by assuming that
         options,  warrants  or  convertible  securities  that  are held by such
         person (but not those held by any other  person) and that are currently
         exercisable (i.e., that are exercisable within 60 days after the Record
         Date) have been exercised. Unless otherwise noted, the Company believes
         that all  persons  named in the table have sole  voting and  investment
         power with respect to all shares beneficially owned by them.

(2)      Includes:  (a) 2,500 shares of Common Stock owned by Mr.  Lichtenstein;
         (b)  227,458  shares of Common  Stock  issuable  upon the  exercise  of
         options   within   sixty  days  of  the  Record  Date  granted  to  Mr.
         Lichtenstein;  (c)  1,068,970  shares  of Common  Stock  owned by Steel
         Partners II, L.P.;  and (d) 21,685 shares of Common Stock issuable upon
         the exercise of warrants  within sixty days of the Record Date owned by
         Steel Partners II, L.P. Mr.  Lichtenstein is the Managing Member of the
         general partner of Steel Partners II, L.P. Mr.  Lichtenstein  disclaims
         beneficial  ownership  of the  shares  of Common  Stock  owned by Steel
         Partners II, L.P.  (except to the extent of his  pecuniary  interest in
         such shares of Common Stock, which is less than the amount disclosed).

(3)      Represents 1,068,970 shares of Common Stock and 21,685 shares of Common
         Stock  issuable  upon  exercise  of warrants  within  sixty days of the
         Record Date.

(4)      Represents  34,400  shares of Common Stock and 75,708  shares of Common
         Stock issuable upon exercise of options within sixty days of the Record
         Date granted to Mr. Howard.

(5)      Includes: (a) 5,066 shares of Common Stock owned by Mr. May; (b) 20,361
         shares of Common Stock  issuable  upon the  exercise of options  within
         sixty days of March 31, 2000 granted to Mr. May;  (c) 35,000  shares of
         Common Stock owned by May  Management,  Inc.; and (d) 350,350


                                       -3-

<PAGE>

         shares  of  Common  Stock  held in  customer  accounts  as to which May
         Management,  Inc. has shared  dispositive  power.  Mr. May is the Chief
         Executive Officer and a principal  stockholder of May Management,  Inc.
         and may be deemed  to be the  beneficial  owner of shares  owned by May
         Management,  Inc.  or as to  which  May  Management,  Inc.  has  shared
         dispositive power.

(6)      The  61,678  shares of Common  Stock  are owned by  Arrowhead  Holdings
         Corporation,  of which Mr. Benenson is the controlling  stockholder and
         thus deemed the beneficial owner of all such shares of Common Stock.

(7)      Represents  20,361  shares of Common Stock  issuable  upon  exercise of
         options within sixty days of the Record Date granted to Mr. Mullen.


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

         Except  as noted in the  footnotes  above,  (i) none of such  shares is
known by the Company to be shares with respect to which the beneficial owner has
the right to acquire  beneficial  ownership  and (ii) the Company  believes  the
beneficial  owner listed above has sole voting and investment power with respect
to the shares shown as being beneficially owned by it.




                                       -4-

<PAGE>

                        PROPOSAL I--ELECTION OF DIRECTORS

         At the annual meeting of stockholders  held November 4, 1998 (the "1998
Meeting"),  the  stockholders  of the Company  voted to eliminate  the Company's
staggered board system and provide for the annual election of directors, without
reducing  the  terms of any of the  directors  then in office  (including  those
elected at the 1998  Meeting).  Although  the Board is still  divided into three
classes  with  the term of  office  of one  class  expiring  each  year and each
director  holding  office for a term  expiring  at the third  annual  meeting of
stockholders  following  his or her election  (and until his  successor has been
duly  elected  and  qualified),  commencing  at last  year's  annual  meeting of
stockholders held June 15, 1999 (the "1999 Meeting"),  with respect to directors
whose terms expired at the 1999 Meeting,  and continuing at this Meeting and the
annual meeting of  stockholders  to be held in 2001, each director whose term is
expiring (and any new nominees for director) shall be elected for one-year terms
only.

         Two directors are to be elected at the Meeting. The Board has nominated
Jack L. Howard and James  Benenson,  Jr. to be  re-elected  for one-year  terms,
expiring at the annual meeting in 2001 and until their  successors shall be duly
elected and qualified.  After the election of two directors at the Meeting,  the
Company will have five directors, including the three continuing directors whose
present terms extend beyond the Meeting. Unless otherwise specified, all Proxies
received will be voted in favor of the election of the Board's nominees. Each of
the nominees currently serve as directors of the Company. The terms of office of
the current nominee  directors  expire at the Meeting and when their  successors
are duly elected and qualified.  Management has no reason to believe that any of
the nominees  will be unable or  unwilling  to serve as a director,  if elected.
Should any of the  nominees  not remain a candidate  for election at the date of
the  Meeting,  the Proxies  will be voted in favor of those  nominees who remain
candidates and may be voted for substitute  nominees  selected by the Board. THE
BOARD UNANIMOUSLY RECOMMENDS A VOTE FOR THE NOMINEES.

         The name of, principal occupation of and certain additional information
about each nominee and each of the three current  directors with unexpired terms
(as of the date of the Meeting) are set forth below.

NOMINEES FOR DIRECTOR

                                                            First Year
             Name                              Age        Became Director
---------------------------------------        ---        ---------------

Jack L. Howard                                  38            1996
(term expires 2000)

James Benenson, Jr.                             64            1999
(term expires 2000)


CONTINUING DIRECTORS

Warren G. Lichtenstein                          34            1996
(term expires 2001)

Earle C. May                                    81            1997
(term expires 2001)

Joseph L. Mullen                                52            1995
(term expires 2001)


                                       -5-

<PAGE>

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

         Jack L. Howard, a nominee for director, has served as a director of the
Company since 1996 and Vice President,  Secretary, Treasurer and Chief Financial
Officer of the Company  since  December  1997.  Mr. Howard has been a registered
principal of Mutual  Securities,  Inc., a stock brokerage  firm,  since prior to
1993. Mr. Howard has also been the Acting President and Chief Financial  Officer
of Gateway  Industries,  Inc. since  September 1994. Mr. Howard is a director of
the  following  publicly  held  companies:  Gateway  Industries,  Inc. and Pubco
Corporation.

         James Benenson,  Jr., a nominee for director,  has served as a director
of the  Company  since  1999,  when he was  appointed  by the  Board to fill the
vacancy created by the resignation of J. David Rosenberg.  Mr. Benenson has been
Chairman of Vesper  Company  since 1979 and of  Arrowhead  Holdings  Corporation
since 1983.  Prior to such time, Mr. Benenson served in various  capacities with
F. Eberstadt & Co., Walker, Hart & Co. and James Benenson & Co.

         Warren G.  Lichtenstein was appointed a director of the Company in 1996
and as President and Chief Executive  Officer since 1997. Mr.  Lichtenstein  has
been the  Chairman  of the Board,  Secretary  and the  Managing  Member of Steel
Partners,  L.L.C.  ("Steel LLC"), the general partner of Steel Partners II, L.P.
since January 1, 1996. Prior to such time, Mr. Lichtenstein was the Chairman and
a director  of Steel  Partners,  Ltd.,  the  general  partner of Steel  Partners
Associates, L.P., which was the general partner of Steel Partners II, L.P. since
1993 and prior to January 1, 1996. Mr.  Lichtenstein has also been President and
Chief  Executive  Officer of WebFinancial  Corporation  since December 1997. Mr.
Lichtenstein  served  as  President  and  director  of Marsel  Mirror  and Glass
Products,  Inc. ("Marsel"),  a subsidiary of the Company,  from its inception in
July 1995 until shortly after the  acquisition of its business by the Company in
November  1995,  and continued as a director  until its  disposition in December
1996.  Marsel  filed  for  protection  under  Chapter  11 of the  United  States
Bankruptcy Code shortly  following the Company's  disposition of its interest in
Marsel. Mr. Lichtenstein is a director of the following publicly held companies:
Gateway Industries,  Inc., PLM International,  Inc., Tech-Sym  Corporation,  CPX
Corp., ECC International Corp. and Puroflow Incorporated.

         Earle C. May has served as director of the Company since 1997.  Mr. May
has been an executive officer of May Management,  Inc., an investment management
firm, since prior to 1995.

         Joseph L. Mullen has served as a director  of the  Company  since 1995.
Since  January  1994,  Mr.  Mullen  has served as  Managing  Partner of Li Moran
International,  a management  consulting company, and has functioned as a senior
officer overseeing the merchandise and marketing  departments for such companies
as Leewards  Creative  Crafts Inc.,  Office  Depot of Warsaw,  Poland and Rose's
Stores,  Inc.  From January 1994 to July 1994,  Mr. Mullen served as senior Vice
President  for  Leewards   Creative   Crafts  Inc.,  a  national   retail  chain
specializing in crafts.

Recommendation

         THE BOARD OF  DIRECTORS  RECOMMENDS  A VOTE FOR THE ELECTION OF EACH OF
THE NOMINEES.

Meetings

         The Board held five meetings  during the year ended  December 31, 1999.
The Board has a Stock Option and Compensation  Committee,  which administers the
Company's stock option plan, and makes  recommendations  concerning salaries and
incentive  compensation for employees of and consultants to the Company,  and an
Audit Committee, which reviews the Company's financial statements and accounting
policies,  resolves  potential  conflicts of interest,  receives and reviews the
recommendations  of the  Company's

                                       -6-

<PAGE>

independent  auditors and confers with the Company's  independent  auditors with
respect to the training and supervision of internal accounting personnel and the
adequacy of internal  accounting  controls.  The Stock  Option and  Compensation
Committee is currently  composed of Earle C. May (Chairman) and James  Benenson.
In fiscal 1999, the members of the Audit Committee were Harold Smith (Chairman),
Earle C. May and Joseph L. Mullen.  On June 15, 1999 Mr. Smith resigned from the
Audit Committee and Mr. May became  Chairman.  The Stock Option and Compensation
Committee held no meetings during the year ended December 31, 1999 and the Audit
Committee held one meeting during the year ended December 31, 1999. From time to
time, the members of the Board act by unanimous  written consent pursuant to the
laws of the State of Delaware.

                                   MANAGEMENT

Executive Officers of the Company

         The  following  table  contains  the names,  positions  and ages of the
executive officers of the Company who are not directors.


                              Principal Occupation for the
                              Past Five Years and Current
        Name                      Public Directorships               Age
        ----                      --------------------               ---
Glen M. Kassan          Vice President, Chief Financial               56
                        Officer and Secretary of the
                        Company since June 2000.  Vice-
                        President of Steel Partners
                        Services Ltd. since October 1999.
                        From 1997 to 1998, Chairman
                        and Chief Executive Officer of
                        Long Term Care Services, Inc., a
                        privately owned healthcare
                        services company which Mr.
                        Kassan co-founded in 1994 and
                        initially served as Vice Chairman
                        and Chief Financial Officer.

                             EXECUTIVE COMPENSATION

         The following table sets forth information  concerning the compensation
paid by the Company  during the fiscal years ended  December 31, 1999,  1998 and
1997 to the  Company's  Chief  Executive  Officer.  No executive  officer of the
Company  had a salary and bonus  which  exceeded  $100,000  with  respect to the
fiscal year ended December 31, 1999.
<TABLE>
<CAPTION>

                                                                                                           Long-Term
                                                              Annual Compensation                         Compensation

                                                                                                              Securities
          Name and Principal Position                 Year          Salary(1)($)        Bonus($)              Options(#)
          ---------------------------                 ----          ------------        --------              ----------

<S>                                                   <C>              <C>                 <C>                <C>
Warren G. Lichtenstein, President and                 1999             -                   -                        0
Chief Executive Officer                               1998             -                   -                  211,145
                                                      1997             -                   -                   16,313
</TABLE>

                                       -7-

<PAGE>

         (1) For information  relating to the management  functions performed by
Steel  Partners  Services,  Ltd.  ("SPS"),  an  entity  controlled  by Warren G.
Lichtenstein, please see "Certain Relationships and Related Transactions."

         The Chief  Executive  Officer did not receive any stock  option  grants
from the Company or exercise any Company  stock  options  during the fiscal year
ended  December 31, 1999.  The following  table sets forth  certain  information
regarding  unexercised  stock options held by the Chief Executive  Officer as of
December 31, 1999.


                    AGGREGATED FISCAL YEAR-END OPTION VALUES

<TABLE>
<CAPTION>

                                              Number of Securities Underlying
                                                   Unexercised Options at             Value of Unexercised In-the-Money
                                                     December 31, 1999                 Options at December 31, 1999 (1)
           Name                                Exercisable/Unexercisable                Exercisable/Unexercisable($)
--------------------------                ---------------------------------        ------------------------------------

<S>                                                    <C>                                    <C>
Warren G. Lichtenstein                                 208,708/18,750                         1,298,164/116,625
</TABLE>


(1) Based on the  per-share  closing  price of the Common  Stock of $6.22 on the
Nasdaq SmallCap Market on December 31, 1999.


Compensation of Directors and Executive Officers

         The Company  has no  employees.  Day-to-day  management  functions  are
performed  by SPS.  Please see the section  titled  "Certain  Relationships  and
Related  Transactions" for a description of the contractual  arrangement between
the Company and SPS.

         Compensation  of  directors  consists  of an annual  retainer  fee (the
"Retainer  Fee") of $12,000 per year,  plus a meeting fee (a "Meeting  Fee") for
each meeting (i) of the Board (in the amount of $1,000 per  meeting),  (ii) of a
committee  of the Board  that does not meet on the same day as a meeting  of the
Board (in the amount of $500 per meeting), and (iii) of a committee of the Board
that  meets on the same day as the  Board (in the  amount of $375 per  meeting).
Each director has the option to receive his Retainer Fee and Meeting Fee in cash
or in the form of Common  Stock.  For the year ending  December 31,  1999,  each
director  has elected to receive his Retainer Fee and Meeting Fee in the form of
Common Stock.

                                       -8-

<PAGE>
Board Compensation Committee Report on Executive Compensation

         Securities and Exchange  Commission  regulations require the disclosure
of the compensation  policies  applicable to executive officers in the form of a
report by the compensation committee of the Board (or a report of the full Board
in the absence of a compensation committee).  As noted above, the Company has no
employees and pays no  compensation.  As a result,  the Board has not considered
compensation  policy for employees and has not included a report with this proxy
statement.

Compensation Committee Interlocks and Insider Participation

         None of the  Directors  serving on the Stock  Option  and  Compensation
Committee were a party to any transaction  which requires  disclosure under Item
402(j) of Regulation S-K.

Transactions With Management and Others

         See   the   section   titled   "Certain   Relationships   and   Related
Transactions."

Stock Performance Graph

         The following graph shows a comparison of the cumulative  total returns
for the Company,  the NASDAQ  Composite  Index,  and the Media General  Industry
Group  (comprised of credit  services).  The graph assumes that the value of the
investment  in the Company  and each index was $100 on May 3, 1995 (the  initial
listing date of the stock of the Company's  predecessor after its reorganization
under Chapter 11 of the United States  Bankruptcy  Code), and that all dividends
were reinvested.

<TABLE>
<CAPTION>

                          Base
                         Period            January           January            January           December          December
Company                  May 3,              31,               31,                29,                31,               31,
Name/Index                1995              1996              1997               1998               1998              1999
----------                ----              ----              ----               ----               ----              ----
<S>                      <C>                <C>               <C>                <C>               <C>               <C>
WebFinancial             100.00             50.89             58.28              58.28             177.51            184.02
Corporation
Credit                   100.00            126.68            181.80             238.84             279.56            367.73
Services
NASDAQ                   100.00            115.30            151.74             178.73             242.14            427.06
Market Index
</TABLE>


Section 16(A) Beneficial Ownership Reporting Compliance

         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 on Form 3 and changes in ownership on Form 4 or Form 5 with
the Securities and Exchange Commission ("SEC"). Such officers, directors and 10%
stockholders  are also  required by SEC rules to furnish the Company with copies
of all Section 16(a) forms they file.

         Based solely on its review of the copies of such forms  received by it,
or written  representations from certain reporting persons, the Company believes
that,  during the fiscal year ended December 31, 1999, that there was compliance
with all Section 16(a) filing requirements applicable to its officers, directors
and 10% stockholders.

                                      -9-

<PAGE>
Certain Relationships and Related Transactions

         Pursuant  to the  Management  Agreement  approved  by a majority of the
Company's  disinterested  directors,  SPS  provides  the  Company  with  certain
management,  consulting,  advisory  services  and  office  space.  In 1999,  SPS
received  fees of $267,000.  For 2000,  the fee payable to SPS is expected to be
$310,000.  The  Management  Agreement  has a one  year  term  and  is  renewable
automatically for successive one year periods, unless terminated by either party
upon 60 days' notice prior to the renewal  date.  The Company  believes that the
cost of  obtaining  the type and quality of  services  rendered by SPS under the
Management  Agreement  is no less  favorable  than the cost at which the Company
could obtain from unaffiliated entities.


                   PROPOSAL II--RATIFICATION OF APPOINTMENT OF
                              INDEPENDENT AUDITORS

         On May 1,  2000,  the  Company  dismissed  KPMG  LLP  ("KPMG"),  as its
independent accountants. The audit reports of KPMG on the consolidated financial
statements  of the  Company as of December  31, 1999 and 1998,  and for the year
ended December 31, 1999, the eleven-month period ended December 31, 1998 and the
year ended January 31, 1998 did not contain any adverse opinion or disclaimer of
opinion, nor were they qualified or modified as to uncertainty,  audit scope, or
accounting  principles.  The Board  participated in and approved the decision to
change independent accountants.

         In connection with the audits of the Company's  consolidated  financial
statements  for each of the two fiscal  years ended  December 31, 1999 and 1998,
and in the  subsequent  interim  period  through  May 1,  2000,  there  were  no
"disagreements," as that term is defined in the instructions to Form 8-K and the
regulations  applicable  to Item 4 of Form  8-K,  with  KPMG  on any  matter  of
accounting principles or practices,  financial statement disclosure, or auditing
scope  or  procedures,   which   "disagreements,"   if  not  resolved  to  their
satisfaction  would have caused them to make reference in connection  with their
opinion on the subject matter of the "disagreement" in their report.

         KPMG has  furnished  the  Company  with a letter  addressed  to the SEC
stating that it agrees with the above statements, except that KPMG did not agree
or disagree with the reference to the Board  participating  in and approving the
decision to change independent auditors.

         The Company engaged Grant Thornton LLP as the Company's auditors on May
4, 2000.  The Company has not consulted  with Grant Thornton LLP during the past
two fiscal years  concerning  the  application  of accounting  principles or any
issues relating to accounting, auditing or financial reporting.

         Although the selection of auditors does not require  ratification,  the
Board has directed that the  appointment  of Grant  Thornton LLP be submitted to
stockholders for ratification due to the significance of such appointment to the
Company.  If  stockholders  do not ratify the appointment of Grant Thornton LLP,
the Board will consider the appointment of other certified  public  accountants.
The approval of the  proposal to ratify the  appointment  of Grant  Thornton LLP
requires the affirmative  vote of a majority of the votes cast by holders of the
Common Stock.

         The Company's auditors for the fiscal year ended December 31, 1999 were
KPMG.  The  Company  does not expect a  representative  of either  KPMG or Grant
Thornton LLP to be present at the Meeting.


                                      -10-
<PAGE>
Recommendation

         THE BOARD OF DIRECTORS  RECOMMENDS A VOTE FOR THE  RATIFICATION  OF THE
APPOINTMENT OF GRANT THORNTON LLP AS THE COMPANY'S  INDEPENDENT AUDITORS FOR THE
YEAR ENDING DECEMBER 31, 2000.

                                  ANNUAL REPORT

         All  stockholders  of record as of the Record Date,  have been sent, or
are concurrently herewith being sent, a copy of the Company's 1999 Annual Report
for the year  ended  December  31,  1999,  which  contains  certified  financial
statements of the Company for the year ended December 31, 1999.

         ANY  STOCKHOLDER OF THE COMPANY MAY OBTAIN WITHOUT CHARGE A COPY OF THE
COMPANY'S  ANNUAL  REPORT  ON FORM 10-K FOR THE YEAR  ENDED  DECEMBER  31,  1999
(WITHOUT  EXHIBITS),  AS FILED WITH THE SECURITIES AND EXCHANGE  COMMISSION,  BY
WRITING TO GLEN M. KASSAN, VICE PRESIDENT, CHIEF FINANCIAL OFFICER AND SECRETARY
AT WEBFINANCIAL  CORPORATION,  150 EAST 52ND STREET,  21st FLOOR,  NEW YORK, NEW
YORK 10022.

                              STOCKHOLDER PROPOSALS

         Stockholder  proposals  made in  accordance  with Rule 14a-8  under the
Exchange Act and intended to be presented at the Company's  2001 Annual  Meeting
of Stockholders  must be received by the Company at its principal  office in New
York,  New York no later  than  February  5,  2001 for  inclusion  in the  proxy
statement for that meeting.

         On May 21, 1998 the  Securities  and  Exchange  adopted an amendment to
Rule 14a-4,  as  promulgated  under the  Securities and Exchange Act of 1934, as
amended.  The  amendment to Rule  14a-4(c)(1)  governs the  Company's use of its
discretionary  proxy voting  authority  with respect to a  stockholder  proposal
which is not  addressed in the  Company's  proxy  statement.  The new  amendment
provides that if a proponent of a proposal  fails to notify the Company at least
45 days  prior  to the  month  and day of  mailing  of the  prior  year's  proxy
statement,  then the  Company  will be allowed to use its  discretionary  voting
authority when the proposal is raised at the meeting,  without any discussion of
the matter in the proxy statement.

         With respect to the Company's 2001 Annual Meeting of  Stockholders,  if
the  Company  is not  provided  notice  of a  stockholder  proposal,  which  the
stockholder  has  not  previously  sought  to  include  in the  Company's  proxy
statement,  by May 20 , 2001,  the  company  will be  allowed  to use its voting
authority as outlined above.


                                  OTHER MATTERS

         As of the date of this Proxy Statement,  management knows of no matters
other than those set forth herein which will be presented for  consideration  at
the  Meeting.  If any other matter or matters are  properly  brought  before the
Meeting or any adjournment  thereof, the persons named in the accompanying Proxy
will have  discretionary  authority to vote,  or otherwise  act, with respect to
such matters in accordance with their judgment.



Glen M. Kassan
Secretary

July 12, 2000


                                      -11-

<PAGE>

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

                            WEBFINANCIAL CORPORATION

                     Proxy -- Annual Meeting of Stockholders
                                 August 29, 2000

         The undersigned,  a stockholder of WebFinancial Corporation, a Delaware
corporation (the "Company"), does hereby appoint Warren G. Lichtenstein and Jack
L. Howard, and each of them, the true and lawful attorneys and proxies with full
power of substitution,  for and in the name, place and stead of the undersigned,
to vote all of the shares of Common Stock of the Company  which the  undersigned
would be entitled to vote if  personally  present at the 2000 Annual  Meeting of
Stockholders  of the Company to be held at the offices of Olshan  Grundman Frome
Rosenzweig & Wolosky LLP, located at 505 Park Avenue,  New York, New York 10022,
on  August  29,  2000 at  11:00  A.M.,  local  time,  or at any  adjournment  or
adjournments thereof.

              The   undersigned   hereby   instructs   said   proxies  or  their
substitutes:

1.     ELECTION OF DIRECTORS:

       The  election of Jack L. Howard and James  Benenson,  Jr. to the Board of
       Directors,  to service until the 2001 Annual Meeting of Stockholders  and
       until their respective successors are elected and shall qualify.

                    WITHHOLD AUTHORITY
FOR ALL             TO VOTE FOR ALL                 ________________________
NOMINEES ___        NOMINEES ___                    ________________________
                                                    To withhold authority to
                                                    vote for any individual
                                                    nominee(s), print name
                                                    above.

2.       TO RATIFY THE APPOINTMENT OF INDEPENDENT AUDITORS:

                   ______  FOR   _____  AGAINST    _____  ABSTAIN

3.       DISCRETIONARY AUTHORITY:

         In their discretion, the proxies are authorized to vote upon such other
         and further business as may properly come before the Meeting.

                  THIS PROXY  WILL BE VOTED IN  ACCORDANCE  WITH ANY  DIRECTIONS
HEREINBEFORE  GIVEN.  UNLESS  OTHERWISE  SPECIFIED,  THIS PROXY WILL BE VOTED TO
ELECT  DIRECTORS,  AND TO RATIFY THE  APPOINTMENT  OF GRANT  THORNTON LLP AS THE
COMPANY'S INDEPENDENT AUDITORS.


<PAGE>


         The undersigned  hereby revokes any proxy or proxies  heretofore given,
and ratifies and confirms that all the proxies appointed hereby, or any of them,
or their substitutes, may lawfully do or cause to be done by virtue hereof.

Dated _______________________, 2000


_____________________________ (L.S.)


_____________________________ (L.S.)
         Signature(s)


NOTE:  Please  sign  exactly  as your  name or names  appear
hereon. When signing as attorney,  executor,  administrator,
trustee or guardian,  please  indicate the capacity in which
signing.  When signing as joint tenants,  all parties in the
joint  tenancy  must  sign.  When  a  proxy  is  given  by a
corporation, it should be signed with full corporate name by
a duly authorized officer.

         Please mark,  date, sign and mail this proxy in the
envelope  provided for this purpose.  No postage is required
if mailed in the United States.



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