ALLSTATE FINANCIAL CORP /VA/
PRE 14A, 1998-03-31
SHORT-TERM BUSINESS CREDIT INSTITUTIONS
Previous: CB COMMERCIAL REAL ESTATE SERVICES GROUP INC, DEF 14A, 1998-03-31
Next: ARVIDA JMB PARTNERS L P II, 10-K405, 1998-03-31






                                  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:

[x] Preliminary proxy statement.             [ ] Confidential, for use of
                                                 the Commission only
                                                 (as permitted
                                                 by Rule 14a-6(e)(2)).

[ ] Definitive proxy statement.

[ ] Definitive additional materials.

[ ] Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12.


                         Allstate Financial Corporation
              (Name of the 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.


<PAGE>


[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
1. Title of each class of securities to which transaction applies:

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


2. Aggregate number of securities to which transaction applies:

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

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

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

4. Proposed maximum aggregate value of transaction:

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

5. Total fee paid:

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

[ ] Fee paid previously with preliminary materials.

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

1.  Amount Previously Paid:

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

2.  Form, Schedule or Registration Statement No.:

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

3.  Filing Party:

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

4.  Date Filed:

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

<PAGE>


                         ALLSTATE FINANCIAL CORPORATION

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

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                              Tuesday, May 12, 1998

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

To the Shareholders of
Allstate Financial Corporation

     The Annual Meeting of Shareholders of Allstate  Financial  Corporation will
be held at the  Sheraton  National  Hotel,  900 South  Orme  Street,  Arlington,
Virginia  22204 on Tuesday,  May 12, 1998 at 11:00 a.m.  Eastern  Time,  for the
following purposes:

(1) To  elect  five  Directors,  each to  serve  until  the  Annual  Meeting  of
Shareholders in 1999 or until his successor is elected and qualified.

(2) To transact such other business as may properly come before the meeting,  or
any adjournment or postponement  thereof,  according to the proxies' discretion,
and in their discretion.

     The foregoing  items of business are more fully  described in the Company's
Proxy Statement accompanying this notice.

     Only  shareholders  of record at the close of business on April 7, 1998 are
entitled to notice of and to vote at the meeting. A shareholder who sells shares
subsequent to such record date may still vote such shares at the Annual Meeting,
or grant a proxy to vote such shares.  A list of  shareholders of the Company at
the close of business on April 7, 1998 will be available for  inspection  during
normal business hours during the ten days prior to the meeting at the offices of
the Company at 2700 South Quincy Street, Arlington, Virginia 22206 and will also
be available at the meeting.


                                      By Order of the Board of Directors,


                                      -----------------------------------------
                                      Lawrence M. Winkler
                                      Chief Financial Officer, Secretary
                                        And Treasurer

Arlington, Virginia
April    , 1998

<PAGE>

- --------------------------------------------------------------------------------
Please fill out,  date and sign the enclosed GOLD form of proxy and return it in
the accompanying postage paid envelope,  even if you plan to attend the meeting.
You may revoke  your proxy in writing,  or at the annual  meeting if you wish to
vote in person.
- --------------------------------------------------------------------------------



<PAGE>

                         ALLSTATE FINANCIAL CORPORATION
                            2700 South Quincy Street
                            Arlington, Virginia 22206

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

                                 PROXY STATEMENT

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

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                              Tuesday, May 12, 1998

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


                                  INTRODUCTION

     The  enclosed  proxy is  solicited  by the Board of  Directors  of Allstate
Financial  Corporation  (the  "Company")  for  use  at  the  Annual  Meeting  of
Shareholders  (the  "Annual  Meeting")  to be held at 11:00 a.m.  Eastern  Time,
Tuesday,  May 12, 1998, or at any adjournment or postponement  thereof,  for the
purposes set forth herein and in the  accompanying  Notice of Annual  Meeting of
Shareholders.  The Annual Meeting will be held at the Sheraton  National  Hotel,
900 South Orme Street, Arlington,  Virginia 22204. The proxy is revocable at any
time prior to its  exercise by  delivery  to the Company of a written  notice of
revocation  or a duly  executed  proxy  bearing a later date or by attending the
Annual Meeting and voting in person.

     According to a report on Schedule  13D, as amended  through  March 13, 1998
(the "Ewing Schedule 13D"), filed under the Securities  Exchange Act of 1934, as
amended (the "Exchange Act") by Timothy G. Ewing, Value Partners,  Ltd., Ewing &
Partners, David W. Campbell, Edward A. McNally and William H. Savage (the "Ewing
Group"),  the reported  members of such group,  in the  aggregate,  beneficially
owned  707,335  shares of the  Company's  common  stock,  no par value  ("Common
Stock")  (representing   approximately  28.0%  of  the  Company's  Common  Stock
outstanding  as of March 13,  1998).  The  address of Timothy  G.  Ewing,  Value
Partners,  Ltd. and Ewing & Partners  was  reported to be Suite 4660 West,  2200
Ross Avenue,  Dallas, Texas 75201. The address of David W. Campbell was reported
to be 6410 Nobel Rock Court,  Clifton,  Virginia 22024; the address of Edward A.
McNally  was  reported to be 120-41  Prospect  Street,  Ridgefield,  Connecticut
06837;  and the  address of William H. Savage was  reported  to be 314  Franklin
Street,  Alexandria,  Virginia  22314.  The Ewing Schedule 13D reported that the
Ewing  Group  "presently  expect to run a full slate of  directors,  although no
decision  has been  made  yet as to whom  such  directors  (other  than  Messrs.
Campbell, McNally and Savage)

<PAGE>

will be." On March 27,  1998,  a  self-styled  "Allstate  Financial  Corporation
Independent Shareholders/Directors Committee" consisting of members of the Ewing
Group,  Malcolm M.B.  Sterrett and Lindsay B. Trittipoe (the "Dissident  Group")
filed  preliminary  proxy materials with the Securities and Exchange  Commission
seeking to solicit  proxies for the  election of five  members of the  Dissident
Group  to  the  Board  of  Directors  of the  Company.  As set  forth  below,  a
substantial number of shares  beneficially owned by certain members of the Ewing
Group are not  entitled to vote at the Annual  Meeting.  See  "Virginia  Control
Share Acquisitions." For information  concerning certain litigation initiated by
the Ewing Group against the Company as well as certain  litigation  commenced by
the  Company  against   certain   members  of  the  Ewing  Group,   see  "Recent
Developments."

     Management  and a  majority  of the  Board of  Directors  believe  that the
Dissident  Group's  effort  to seize  control  of the Board is  contrary  to the
interests of the Company and all of its shareholders for the following reasons:

              .   First,  significant steps have been implemented by the Company
                  since  Craig  Fishman's  appointment  as  President  and Chief
                  Executive  Officer  in July 1996 to  diversify  the  Company's
                  business,  manage risk  better,  reduce  overhead  and improve
                  profitability.  A disruption  in these  strategic  initiatives
                  which would  accompany  the  election of the  Dissident  Group
                  nominees  would  adversely  affect the Company's  business and
                  results of operations.

              .   Second,  while  seizure  of  control of the Board by the Ewing
                  Group may personally  benefit members of the Dissident  Group,
                  it could have other  significant  adverse  consequences to the
                  Company and all other shareholders  because (i) it will result
                  in an event of default under the Company's  credit  facilities
                  which, in turn, could seriously damage the Company's financial
                  position,  and  (ii) it  could  lead to the  departure  of key
                  executives necessary to the conduct of the Company's business.

              .   Finally,  despite having had  representatives  on the Board of
                  Directors for more than two years,  the Ewing Group has failed
                  to advance any substantive  proposals  designed to enhance the
                  Company's profitability.


For more  information  concerning  the  Company's  position,  see "The  Election
Contest - The Company's Position."

                                       2

<PAGE>

Accordingly,  the Board of Directors  recommends that you vote for the Company's
nominees  on the  enclosed  GOLD proxy card and  reject  the  Dissident  Group's
efforts to seize control.

     The proxy material is first being sent to  shareholders on or about April ,
1998.

                      OUTSTANDING SHARES AND VOTING RIGHTS

     Shareholders of record at the close of business on Wednesday, April 7, 1998
are entitled to notice of and to vote at the Annual Meeting.  As of the close of
business on that date, there were outstanding  2,319,451 shares of Common Stock.
Of such shares,  2,001,401 shares are presently  expected to be entitled to vote
at the Annual Meeting. For information concerning shares not entitled to vote at
the  Annual  Meeting,  including  certain  additional  shares  which  may not be
entitled  to  vote  at  the  Annual   Meeting,   see  "Virginia   Control  Share
Acquisitions" and "Recent Developments." No cumulative voting rights exist under
the Company's Articles of Incorporation,  as amended. For information  regarding
the ownership of the Company's Common Stock by holders of more than five percent
of the  outstanding  shares and by the management of the Company,  see "Security
Ownership of Certain Beneficial Owners and Management."

     A quorum for the Annual Meeting will consist of the presence,  in person or
by proxy, of a majority of the outstanding shares entitled to vote at the Annual
Meeting.  Under Virginia law and the Company's Amended By-laws, as amended,  the
election of directors at the Annual Meeting will be determined on the basis of a
percentage of votes cast at the Annual Meeting and requires the affirmative vote
of the holders of a plurality  of the  Company's  Common Stock  represented  and
voting at the Annual  Meeting for  approval.  All other  matters  expected to be
submitted for  consideration  at the Annual Meeting require the affirmative vote
of the holders of a majority  of the  Company's  Common  Stock  represented  and
voting at the Annual Meeting for approval. At the present time, the Company does
not expect any other matters to be submitted to shareholders for approval at the
Annual Meeting other than matters incident to the conduct of the meeting.

                       VIRGINIA CONTROL SHARE ACQUISITIONS

     The Virginia Control Share Acquisitions statute (the "VCSA") is designed to
afford  shareholders  of a public company  incorporated  in Virginia with 300 or
more   shareholders   protection   against   certain  types  of   non-negotiated
acquisitions. With certain enumerated exceptions, the VCSA applies to any direct
or indirect  acquisition of beneficial ownership of shares generally entitled to
vote in the election of directors by a person,  entity or group (the  "Acquiring
Person")  that,  when combined with shares  already  owned,  would  increase the
Acquiring  Person's  ownership to at least 20%, one third,  or a majority of the
voting stock of the corporation (a "Control Share Acquisition"). When shares are
acquired which causes the Acquiring  Person to cross any of the thresholds,  the
Acquiring Person  automatically  loses the right to vote such shares, as well as
any shares  acquired  within the 

                                       3
<PAGE>


90 days before and 90 days after crossing the threshold and any shares  acquired
pursuant to a plan to make a Control Share Acquisition ("Control Shares") unless
a majority of the shares held by all  shareholders,  except the Acquiring Person
and the officers and inside directors of the  corporation,  vote at an annual or
special meeting of shareholders to grant the Acquiring Person voting rights.

     The VCSA  permits a Virginia  corporation  to elect not to be  governed  by
these  provisions by including such an election in its articles of incorporation
or bylaws. The Company has not elected to opt-out of the VCSA.

     On January 24,  1996,  Value  Partners,  Ltd., a member of the Ewing Group,
first exceeded the 20% threshold  contemplated  by the statute.  Value Partners,
Ltd. has not requested approval of, and the shareholders of the Company have not
approved the grant of, voting rights to the shares acquired by Value Partners in
connection with such Control Share Acquisition. As a result of such acquisition,
an aggregate of 318,050 shares of Common Stock purchased on such date and within
90 days  before and 90 days after  such date are  ineligible  to be voted at the
Annual Meeting. In addition,  any other shares acquired by Value Partners,  Ltd.
or  persons  acting in  concert  for the  purposes  of  making a  Control  Share
Acquisition are also not entitled to vote. See "Recent Developments."

                              ELECTION OF DIRECTORS

     The  Company's  Articles of  Incorporation,  as amended,  provide  that the
number  of  directors  shall be ten (10) or such  lesser  number as the Board of
Directors  shall fix. The Board of  Directors  has fixed that number at five (5)
for the Annual Meeting and a majority of the Board has nominated the individuals
set forth  below for  election  at the Annual  Meeting,  to serve until the 1999
Annual  Meeting of  Shareholders  and until  their  successors  are  elected and
qualified.

     The persons  named in the enclosed  proxy will vote for the election of the
nominees set forth below unless authority to vote is withheld. All nominees have
consented to serve if elected.  In the event that any of the nominees  should be
unable to serve,  the persons  named in the proxy will vote for such  substitute
nominee or nominees as they, in their discretion,  shall determine. The Board of
Directors  has no reason to believe that any nominee named herein will be unable
to serve.

                                       4

<PAGE>


     The Board of Directors  recommends  voting "FOR" each of the nominees named
below.

     The following  material  contains  information  concerning the nominees for
election as directors as well as the current directors whose term will expire at
the Annual Meeting.

<TABLE>
<CAPTION>
                             Nominees for Directors

<S>                                    <C>        <C>                                                          <C>
Name of Nominee                        Age        Principal Occupation                                         Director Since

Craig Fishman (1)                      37         President and Chief Executive Officer of 
                                                  the Company                                                      1995

Alan L. Freeman                        56         Managing Partner, Freeman, Buczyner and Gero                     1995

Jack C. Troia                          51         Chief Financial Officer, Intervise                                ___
                                                  Consultants, Inc.

John V. Pollock                        59         Executive Vice President and Chief Loan Officer,                  ___
                                                  Sequoia National Bank

David P. Bindeman                      54         President, Landmark Realty, Inc.                                  ___

</TABLE>


<TABLE>
<CAPTION>

             Current Directors (Term Expiring at the Annual Meeting)

<S>                                    <C>        <C>                                                         <C>
Name of Director                       Age        Principal Occupation                                        Director Since

David W. Campbell (2)                  51         Unemployed                                                       1995

Craig Fishman (1)                      37         President and Chief Executive Officer of the                     1995
                                                  Company

Leon Fishman (1)                       66         Sales and Marketing Adviser to the Company                       1982 (3)

Alan L. Freeman                        56         Managing Partner, Freeman, Buczyner and Gero                     1995

Eugene Haskin                          68         Chairman of the Board of Directors of the Company                1982


                                       5
<PAGE>


Edward A. McNally(2)                   54         Managing Director, Windham Partners, LLC;                        1996
                                                  President, McNally and Co.

William A. Savage (2)                  65         Chairman, Island Preservation Partnership                        1995

James C. Spector                       64         Executive Vice President, Bank Atlantic                          1989

Lindsay B. Trittipoe(2)                40         President, Commonwealth Acceptance, Inc.                         1997

Lawrence Vecker                        68         Executive Vice President, North American Capital                 1996
                                                  Corp.

</TABLE>

- ------------------
(1) Craig  Fishman is the son of Leon  Fishman and nephew of  Lawrence  Winkler.
Lawrence  Winkler  is  the  brother-in-law  of  Leon  Fishman.   See  "Executive
Officers."  

(2) This  director  has not  responded  to a request  by the  Company to provide
information  required to be presented in this Proxy  Statement.  The information
set forth herein is based  primarily on  information  provided in the  Dissident
Group's  preliminary  proxy  statement  filed with the  Securities  and Exchange
Commission on March 27, 1998 and the Company  disclaims any  responsibility  for
the accuracy or completeness of such information.

(3) Mr.  Fishman  did not  serve as a member  of the  Board  of  Directors  from
November 1995 to June 1996.

     Except as set forth below,  each of the  nominees  and the other  directors
whose terms  expire at the Annual  Meeting  have been  engaged in his  principal
occupation during the past five years.

     Craig  Fishman has been the President  and Chief  Executive  Officer of the
Company  since July 1, 1996.  He joined the Company in 1991 as a Vice  President
and in February  1993, was appointed  General  Counsel.  In September  1995, Mr.
Fishman was elected  Senior Vice  President of the  Company.  From 1987 to April
1991, Mr. Fishman was an attorney  associated  with the law firm of White & Case
in New York, New York.

     Alan L. Freeman is currently Managing Partner of Freeman,  Buczyner & Gero,
an accounting firm with whom he has been associated  since 1991.  Prior to that,
Mr.  Freeman  was a partner  with  Deloitte & Touche LLP from 1989 to 1991 and a
partner with the accounting firm Shapiro, Fleischmann & Co. from 1966 to 1989.

     Jack  C.  Troia  has  been  the  Chief   Financial   Officer  of  Intervise
Consultants,  Inc.  since January 1998. Mr. Troia was a consultant and certified
public  accountant  from June 1997 to December 1997 and an adjunct  professor of
accounting at Georgetown  

                                       6

<PAGE>

University,  Washington,  DC, from January 1997 to May 1997.  Prior to that, Mr.
Troia was an audit partner  (commencing  September  1982) with Deloitte & Touche
LLP,  and was located in its  Washington,  DC office from April 1988 to December
1996 and its  Milwaukee,  Wisconsin  office from June 1971 to March  1988.  As a
partner of Deloitte & Touche LLP, Mr.  Troia  served as the partner  responsible
for the audit of the Company's  financial  statements for the fiscal year ending
December 31, 1995 and several years prior thereto.

     John V. Pollock has served as Executive Vice President of Sequoia  National
Bank in Bethesda,  Maryland  since  February 1994 and its Chief Lending  Officer
since  December  1997.  Prior  to that,  Mr.  Pollock  served  as  President  of
Nastech-Basil International, Inc., a joint venture created to market and license
certain intellectual property of Nastech  Pharmaceutical  Company Inc., and as a
consultant to the partners of Basil  Properties.  From 1975 to 1991, Mr. Pollock
was a  senior  banking  executive  in the  Washington,  D.C.  area,  serving  as
President and Chief  Executive  Officer of Dominion  Bank of Washington  and the
John Hanson Savings Bank. Mr. Pollock  currently serves as a director of Nastech
Pharmaceutical  Company  Inc.,  Frank E. Basil,  Inc.,  a worldwide  provider of
facilities  maintenance,  engineering and operations  management  services,  and
Interbank of New York.

     David P.  Bindeman  has served as  President  of Landmark  Realty,  Inc., a
developer  and  management  specialist  of restored  properties,  in  Rockville,
Maryland since 1969. Mr. Bindeman  currently  serves as a director of Washington
Sports and Entertainment Limited Partnership, owner of the Washington Wizards, a
professional basketball franchise and Washington Capitals, a professional hockey
franchise, as well as a director of various charitable organizations.

     David W. Campbell has been  unemployed  since July 1997. From April 1996 to
June 1997,  Mr.  Campbell was the  President and Chief  Operating  Officer and a
Director of Southern  Financial  Bancorp,  Inc.  and  Southern  Financial  Bank,
Warrenton,  Virginia.  Mr.  Campbell was formerly  President and Chief Executive
Officer of Ameribanc Savings Bank in Annandale, Virginia from June 1990 to March
1995.

     Leon Fishman,  a co-founder of the Company,  currently serves as a director
and employee of the Company with  responsibilities for advising the Company with
respect to selected  aspects of sales and  marketing,  including  maintenance of
relationships with key referral sources for loan originations. He was the former
President  and Chief  Executive  Officer of the  Company  from July 1989 to June
1996.  Prior to that,  Mr.  Fishman  served as  Secretary  and  Treasurer of the
Company and held other management positions with the Company.

     Eugene Haskin,  a co-founder of the Company,  is currently  Chairman of the
Board of the Company. Mr. Haskin served as President of the Company from 1982 to
1989.  Prior to co-founding the company,  Mr. Haskin was an executive with and a
major 

                                       7
<PAGE>


investor  in,  companies  involved in  factoring,  real estate  development  and
heating oil distribution.

     Edward A. McNally has served as Managing  Director,  Windham Partners,  LLC
since August 1996 and as  President of McNally and Co. since August 1995.  Prior
to that, he was an independent  management consultant since 1991. Prior to 1991,
Mr. McNally was Senior Vice President,  National  Westminster Bank USA from 1983
through 1992.

     William  H.  Savage  has  served  as   Chairman   of  Island   Preservation
Partnership,  Isle of Palms,  South Carolina,  developer of a 1,200 acre private
ocean-front  retreat near  Charleston,  South  Carolina  since 1991.  He is also
President and Director of Richards United Corporation,  a real estate investment
company   located  in  Alexandria,   Virginia  and  Chairman  of  Arbec  Orchids
Dominicana,  S.A., in Santa Domingo,  Dominican  Republic,  which propagates and
cultivates orchid plants for the United States market.

     James C. Spector has been Executive  Vice  President of Bank Atlantic,  Ft.
Lauderdale,  Florida  since 1996.  He served as a consultant to the Company from
November 1993 to July 1996 and as Executive  Vice  President of the Company from
February  1991 to October  1993.  Prior to that,  Mr.  Spector  served as Senior
Executive Vice President with Heller Financial,  Inc. and certain of its related
companies, specializing in asset-based and real estate lending.

     Lindsay B.  Trittipoe has served as President of  Commonwealth  Acceptance,
Inc., a commercial  finance  company,  since January 1998. From 1995 to 1997, he
served as a Vice  President  in the  Capital  Markets  Division  of Wheat  First
Butcher Singer  Securities,  a Richmond,  Virginia-based  investment banking and
brokerage firm.  Prior to that, he was a Vice President at Craigie  Incorporated
from November 1989 to August 1995, a Richmond, Virginia-based investment banking
and bond trading firm.

     Lawrence  Vecker has served as Executive  Vice  President of North American
Capital Corp., a New York-based private merchant bank since 1995. Formerly,  Mr.
Vecker was Executive Vice President of Congress Financial Corp., a subsidiary of
CoreStates Financial Corp. from 1974 to 1995.

Board Meetings - Committees of the Board

     The  Board  of  Directors  has   established  an  Audit   Committee  and  a
Compensation Committee.  The Board does not maintain a nominating committee. The
functions of such committee are discharged by the Board of Directors as a whole.

     The Audit Committee  currently  consists of Messrs.  C. Fishman,  Campbell,
Freeman,  Vecker and  Trittipoe.  The  Committee  met five times during the year
ended December 31, 1997.  The Audit  Committee  reviewed the audited  results of
operations for

                                       8
<PAGE>

1996,  the unaudited  results of  operations  for 1997 and the status of certain
specific accounts.

     The Compensation Committee currently consists of Messrs.  Haskin,  Spector,
Savage,  McNally and L. Fishman.  The Compensation  Committee met three times in
1997. The Committee reviewed executive compensation, employment contracts, other
related  compensation  costs and made  recommendations to the Board based on its
reviews.

     During 1997,  there were nine meetings of the Board of  Directors.  Each of
the directors of the Company,  except for Lawrence Vecker, attended at least 75%
of the  meetings of the Board of Directors  and the  meetings of any  committees
upon which such director serves.

                               RECENT DEVELOPMENTS

     On December 29, 1997, the Ewing Group filed a petition in the Circuit Court
for Arlington  County,  Virginia  against the Company and certain members of the
Board  seeking to (i)  invalidate  the election of directors  held at the annual
meeting of  shareholders  on November  18,  1997,  (ii) order a new  election of
directors  and (iii) enjoin the Board of Directors of the Company from acting as
such pending a new election.  After discovery and evidentiary and other hearings
before  the  court,  the Ewing  Group and the  Company  agreed to the entry of a
decree by the court ordering a meeting of shareholders on May 12, 1998, the date
otherwise  specified in the Company's Amended By-Laws,  as amended,  as the date
for the 1998 annual meeting of shareholders.

     On March 31,  1998,  the  Company  filed a complaint  in the United  States
District  Court for the Eastern  District of Virginia  against  Value  Partners,
Ltd.,  Ewing  &  Partners  and  Timothy  G.  Ewing  (the  "Defendants")  seeking
declaratory  and injunctive  relief (the  "Complaint").  The Complaint  alleges,
among other things,  that the Defendants violated the federal securities laws in
that the Defendants'  Preliminary Proxy Statement on Schedule 14A filed with the
Securities  and Exchange  Commission  (the  "Commission")  on March 27, 1998 and
Amendment  No. 10 to  Schedule  13D filed on March 16, 1998  contained  material
misstatements  and  omissions  with  respect to the number of shares  that Value
Partners will be entitled to vote at the Annual Meeting as well as certain other
matters described in the Preliminary Proxy Statement.  The Complaint also seeks,
among other things, a declaratory  judgment that the Defendants are not entitled
to vote at least  318,050  shares of Common  Stock owned by the  Defendants  and
enjoining  them from  seeking to vote such  shares,  as well as any other shares
acquired as part of a plan to effect a Control Share Acquisition.  See "Virginia
Control Share Acquisitions."

                                       9
<PAGE>

                              THE ELECTION CONTEST

Background

     According to the Ewing  Schedule 13D,  Timothy G. Ewing and his  affiliates
began to accumulate the Company's Common Stock in 1993, and by October 1995, Mr.
Ewing disclosed that he beneficially owned  approximately 14.1% of the Company's
Common  Stock.  In September  1995,  Scoggin  Capital  Management,  LP and Selig
Partners, LP (collectively  "Scoggin"),  then the holders of approximately 14.4%
of the  Company's  outstanding  Common Stock,  negotiated an agreement  with the
Company  to  exchange  all of such  shares for an  aggregate  of  $2,838,000  in
principal  amount of convertible  subordinated  notes bearing  interest at rates
fluctuating between 8% and 10% per annum and maturing on September 30, 2000 (the
"Convertible  Notes").  In connection with such exchange,  Scoggin  received the
right to designate two individuals to serve as members of the Board of Directors
of the  Company.  At Mr.  Ewing's  instance  (but  unknown to the Company at the
time), Scoggin designated Messrs. Campbell and Savage to serve as members of the
Company's Board of Directors. Messrs. Campbell and Savage were duly nominated by
the Board and  elected  by  shareholders  at the  Company's  annual  meeting  of
shareholders in November 1995.

     In July  1996,  the  Company's  Board of  Directors  expanded  the Board of
Directors  from seven to nine and elected two  additional  directors,  Edward A.
McNally and Lawrence Vecker, to fill the newly-created positions.  These actions
were  taken on an  assurance  by Ewing  that  Value  Partners,  Ltd.  would  not
challenge  the  membership of the  reconstituted  Board prior to the 1997 annual
meeting of shareholders.  After taking these actions, the Company announced that
a six-member  majority of the Board consisted of directors who were  independent
of the Company's Management and other insiders.

     Throughout 1997, and notwithstanding the Company's sustained improvement in
virtually all aspects of its operations,  the Ewing Group continued to criticize
the Company's performance,  but failed to suggest what other or additional steps
that Management and the Board of Directors might consider to enhance shareholder
value more rapidly.  In September  1997,  the Ewing Group  threatened to wage an
election contest unless the Board capitulated to their demands.  In an effort to
preserve  shareholder value and avoid the costly and disruptive  consequences of
an election  contest,  the Board of  Directors  agreed to expand the size of the
Board to ten members  and  nominate  another  Ewing  Group  nominee,  Lindsay B.
Trittipoe, for election to the Board. In addition, the Board agreed in September
1997 that  following  the annual  meeting to be held in  November  1997 it would
establish an executive committee controlled by members of the Ewing Group, elect
David W.  Campbell,  a member of the Ewing  Group,  as Chairman of the Board and
retain Elias Matz Tiernan & Herrick,  LLP, Ewing's counsel, as corporate 

                                       10
<PAGE>

counsel for the  Company.  At the  September  1997 Board  meeting,  the Board of
Directors also extended the term of the employment agreement between the Company
and Craig Fishman, President and Chief Executive Officer, through July 30, 1999.
In  exchange  for  these  agreements,  Management  and a  majority  of the Board
understood  that the Ewing Group had agreed to vote for the  election of all ten
nominees for election at the 1997 annual meeting and had further agreed that the
1998 annual meeting would be held in November 1998. In reliance on the foregoing
understandings,  Mr. Campbell was allowed to act as provisional  Chairman of the
Board and Mr. Trittipoe was nominated, and subsequently elected, to the Board at
the November 1997 annual meeting.

     At the annual  meeting of  shareholders  held on  November  17,  1997,  and
despite  the  understandings  reached in  September  1997,  Ewing  caused  Value
Partners,  Ltd to vote to withhold  authority for the election of  substantially
all of the  non-Ewing  Group  designees.  Thereafter,  at the Board meeting held
following  the 1997 annual  meeting,  the Ewing Group  designees on the Board of
Directors,  including  for this  purpose,  Lindsay  Trittipoe,  announced  their
intention  to attempt to cause the  Company to hold  another  annual  meeting of
shareholders  in less than six  months.  In the  judgment  of a majority  of the
Board, these actions, together with the disappointing performance of Campbell as
provisional  Chairman  of the Board  from  October  to  November  1997  caused a
majority of the Board,  acting in what they believed to be the best interests of
the Company and all of its  shareholders,  not to elect Campbell Chairman of the
Board and to reject the proposals to appoint an executive committee comprised of
a majority of Ewing Group  designees  and retain  Ewing's  counsel as  corporate
counsel to the Company.

     After unsuccessfully demanding in December 1997 that the Board of Directors
convene a new  meeting of  shareholders,  the Ewing Group  commenced  litigation
against the Company.  For information  concerning such  litigation,  see "Recent
Developments."

     At a meeting of the Board of Directors  held on March 12,  1998,  the Board
unanimously  agreed to reduce the number of  directors  from ten to five for the
upcoming Annual Meeting.  On March 17, 1998, Craig Fishman  delivered a proposal
to Mr. Ewing outlining a proposed  compromise  prepared by Management to avoid a
costly and time consuming  election contest.  The compromise was rejected by the
Ewing Group.

     At a meeting of the Board of Directors  held on March 27, 1997,  members of
the Ewing Group proposed that the Board nominate Messrs.  Campbell,  C. Fishman,
Freeman, McNally and Savage for election at the Annual Meeting. After Messrs. C.
Fishman and Freeman  indicated that they were unwilling to serve on the proposed
slate, a majority of the Board nominated Messrs. Bindeman, C. Fishman,  Freeman,
Troia  and  Pollock  and  recommended  that  shareholders  vote for each of such
nominees at the Annual  Meeting.  All but one of such nominees is independent of
Management or other significant shareholders of the Company.

                                       11
<PAGE>

The Company's Position

     The Dissident Group's preliminary proxy statement filed with the Securities
and Exchange  Commission on March 27, 1998  indicates  that the Dissident  Group
will seek to elect  their  five  nominees  to the Board at the  Annual  Meeting.
Management  and a majority of the Board of Directors  believe that the Dissident
Group's effort to seize control of the Board is contrary to the interests of the
Company and all of its shareholders for the following reasons.

     First,  significant  steps have been implemented by the Company since Craig
Fishman's  appointment as President and Chief Executive  Officer in July 1996 to
diversify  the  Company's  business,  manage risk  better,  reduce  overhead and
improve profitability.

     These efforts include:

        . reducing the Company's operating and borrowing costs;

        . improving the Company's loan underwriting,  asset valuation and risk 
          management policies,  which have resulted in

          --    a significant reduction in write-offs  experienced with
                respect  to  loans  originated  since  July 1,  1996 as
                compared to the Company's  historical  experience prior
                to such date;

          --    a significant  decline in the percentage of  non-performing
                assets as a percentage of the Company's total assets;

        . recruiting from outside the Company key members of the Company's new
          management team, including 

          --    a Chief Operating Officer with more than 20 years of lending
                experience;

          --    a nationwide  director of Sales and Marketing with more
                than 30 years of corporate banking, asset-based lending
                and leasing experience with prominent  commercial banks
                located in New York, New York;

        . significantly increasing the size of the Company's national sales 
          force;

        . opening a sales and marketing  office in New York City, which
          is the world-wide hub of commercial lending activity, in order
          to increase the Company's earning assets;

                                       12
<PAGE>

          .  increasing   by   more   than   50%  the   Company's   active
             customer/borrower  base,  thus  enabling the Company to spread
             its lending risk over a larger customer base;

          .  implementing  a new customer  retention  policy through which
             the  Company  aggressively  seeks to retain  the  business  of
             borrowers  whose  credit  quality has  improved  and who would
             ordinarily turn to more traditional lending sources; and

          .  diversifying  the Company's mix of business  lines to include
             asset-based   lending  and  traditional   factoring,   thereby
             enhancing the quality of the Company's loan portfolio.

     As a result of these  efforts,  the Company  returned to  profitability  in
1997, with net income of $1.0 million,  or $0.43 per diluted share. A disruption
in these  strategic  initiatives  which  would  accompany  the  election  of the
Dissident  Group  nominees  would  adversely  affect the Company's  business and
results of operations.

     Second,  while  seizure  of  control  of the Board by the  Ewing  Group may
personally  benefit members of the Dissident  Group,  it could have  significant
adverse  consequences to the Company and all other  shareholders  because (i) it
will result in an event of default under the Company's credit  facilities which,
in turn,  could seriously  damage the Company's  financial  position and (ii) it
could lead to the  departure of key  executives  necessary to the conduct of the
Company's business.  Finally, despite having had representatives on the Board of
Directors  for more than two years,  the Ewing  Group has failed to advance  any
substantive proposals designed to enhance the Company's profitability.

     Accordingly,  the  Board  of  Directors  recommends  that  you vote for the
Company's  nominees  on the  enclosed  GOLD proxy card and reject the  Dissident
Group's efforts to seize control.


                        PARTICIPANTS IN THE SOLICITATION

     Under applicable regulations of the Securities and Exchange Commission (the
"Commission'),  each of the  directors  (other  than  members  of the  Dissident
Group), director nominees and executive officers of the Company may be deemed to
be a  "participant"  in the Company's  solicitation  of proxies,  as well as the
Company.  Information  about the principal  occupations  of directors,  director
nominees  and  executive  officers  is set  forth  under the  sections  entitled
"Election of Directors" and "Executive Officers."  Information about the present
ownership of the  Company's  Common Stock by  directors,  director  nominees and
executive  officers is provided in the section entitled  "Security  Ownership of
Certain  Beneficial  Owners  and  Management."  The  business  address  for each
participant  is c/o Allstate  Financial  Corporation,  2700 South Quincy 

                                       13
<PAGE>

Street,  Arlington,  VA 22206.  The  following  sets  forth  certain  additional
information  regarding  the  Company's  directors  (other  than  members  of the
Dissident Group), director nominees and executive officers.


         Transactions in the Company's Securities in the Last Two Years

     Listed  below are the only  purchases  and sales of Common Stock within the
last two years by the Company,  the Company's  directors  (other than members of
the  Dissident  Group),  director  nominees and  executive  officers and certain
information regarding such transactions. This table does not include information
with respect to stock option grants made under the  Company's  Stock Option Plan
(the "Stock Option Plan") or Non-Qualified Stock Option Plan (the "Non-Qualified
Plan").

                       Purchases and Sales of Common Stock



                             Number of Shares
Name                         Purchased (Sold)          Date of Transaction(s)

Craig Fishman                     1,100(1)                March 15, 1996
                                    800                    May 9, 1996
                                    850                  August 15, 1996
                                    800                   March 7, 1997
                                   1,000                 March 10, 1998

Wade Hotsenpiller                  2,000                 March 11, 1997
                                   1,300               September 24, 1997

Peter Matthy                       2,000                 March 20, 1996
                                   5,000                August 20, 1996

Lawrence M. Winkler                  25                  March 19, 1996
                                     25(1)               March 19, 1996


              (1)  Represents purchases by the participant's spouse.



     Certain Information

     Except as disclosed elsewhere in this Proxy Statement,  to the knowledge of
the Company none of the Company's directors (other than members of the Dissident
Group),  director  nominees  or  executive  officers:  (i)  owns of  record  any
securities of the Company that are not also beneficially owned by them; (ii) is,
or  was  within  the  past  year,  a  party  to  any  contract,  arrangement  or
understanding  with any person with  respect to the  securities  of the Company,
including, but not limited to, joint ventures, loan or option 

                                       14
<PAGE>

arrangements,  puts or calls,  guarantees  against loss or guarantees of profit,
division of losses or profits,  or the giving or withholding  of proxies;  (iii)
has any  substantial  interest,  direct or  indirect,  by  security  holdings or
otherwise,  in  any  matter  to be  acted  upon  at  the  Annual  Meeting;  (iv)
beneficially owns any securities of any parent or subsidiary of the Company;  or
(v) borrowed any funds to purchase any securities set forth under  "Participants
in the Solicitation." Except as disclosed elsewhere in this Proxy Statement,  to
the  knowledge  of the  Company,  none of the  Company's  directors  (other than
members of the Dissident Group), director nominees or executive officers nor any
of their  associates has any arrangement or  understanding  with any person with
respect to future employment by the Company or its affiliates or with respect to
any future  transactions  to which the Company or any of its affiliates  will or
may  be a  party,  nor  any  material  interest,  direct  or  indirect,  in  any
transaction  which has occurred  since April 1, 1997 or any  currently  proposed
transaction,  or series of similar transactions,  to which the Company or any of
its affiliates was or is to be a party and in which the amount involved  exceeds
$60,000.


                    SECURITY OWNERSHIP OF CERTAIN BENEFICIAL
                              OWNERS AND MANAGEMENT


Holders of More Than Five Percent Beneficial Ownership

     The following table sets forth  information  regarding all persons known to
the  Company  to be the  beneficial  owners  of more than  five  percent  of the
Company's Common Stock as of April 7, 1998.

<TABLE>
<CAPTION>
<S>                                       <C>                    <C>                  <C>                   <C>   
                                                                  Percent of          Number of Shares        Percentage of
  Name and Address of Beneficial          Shares Owned           Outstanding            Entitled to          Shares Entitled
               Owners                     Beneficially             Shares(1)               Vote(2)               to Vote

Value Partners, Ltd. (3)                    661,835                 26.55%                 170,318                8.51%
2200 Ross Avenue
Suite 4660
Dallas, Texas  75201

Scoggin Capital Management, LP (4)          343,200                 12.89%                    -                     -
660 Madison Avenue
New York, New York  10021

Leon Fishman (5)                            253,750                 10.90%                 246,250               12.30%
20191 E. Country Club Drive
N. Miami Beach, Florida  33180

Eugene Haskin (6)                           240,500                 10.37%                 240,500               12.02%
4000 Island Boulevard
N. Miami Beach, Florida  33160

                                       15

<PAGE>

                                                                  Percent of          Number of Shares        Percentage of
  Name and Address of Beneficial          Shares Owned           Outstanding            Entitled to          Shares Entitled
               Owners                     Beneficially             Shares(1)               Vote(2)               to Vote

Franklin Resources, Inc. (7)                209,000                 9.01%                  209,000               10.44%
777 Mariners Island Boulevard
San Mateo, California  94403

Tweedy, Browne Company L.L.C. (8)           165,150                 7.12%                  165,150                8.25%
52 Vanderbilt Avenue
New York, New York  10017

</TABLE>

- ----------------------
(1) Based upon the number of outstanding  shares as of April 7, 1998, the record
date for the Annual  Meeting,  as adjusted  for the number of shares such person
has the  right  to  acquire  within  60 days of such  date  upon  conversion  of
Convertible  Notes and/or exercise of stock options  beneficially  owned by such
person.  

(2)  Numbers  based  upon  shares  owned as of April 7,  1998,  as  adjusted  to
eliminate  those shares not entitled to vote  because of the  provisions  of the
VCSA, see "Virginia Control Share Acquisitions," as well as shares issuable upon
options not exercised  and  Convertible  Notes not  converted  prior to April 7,
1998, the record date for the Annual Meeting.

(3) Information  obtained from Amendment No. 10 to Schedule 13D, which was filed
with the Securities and Exchange  Commission on or about March 16, 1998 by Value
Partners,  Ltd.  Includes  173,467  shares  issuable  upon the  conversion of an
aggregate  of  $1,301,000  Convertible  Notes.  Excludes an  aggregate of 45,500
shares beneficially owned by David W. Campbell, Edward A. McNally and William H.
Savage,  members of the Ewing Group. If these such shares were to be included in
the number of shares beneficially owned by Value Partners, Ltd., Value Partners,
Ltd. would  beneficially  own 707,335 shares of Company Common Stock or 28.0% of
the outstanding shares of Company Common Stock. Of the shares beneficially owned
by Value Partners,  Ltd.,  170,318 shares are entitled to be voted at the Annual
Meeting, less any additional shares acquired by Value Partners, Ltd. and persons
acting in concert  therewith in  connection  with the making of a Control  Share
Acquisition.   See   "Virginia   Control   Share   Acquisitions"   and   "Recent
Developments."  

(4)  Information  obtained from Amendment No. 9 to Schedule 13D, which was filed
with the Securities and Exchange  Commission on or about  September 13, 1995, as
supplemented  by  information  subsequently  obtained by the  Company.  All such
shares are issuable  upon  conversion of an aggregate of $2,574,000 in principal
amount of Convertible  Notes. 

(5) Information  obtained from Schedule 13D, which was filed with the Securities
and Exchange Commission on or about March 30, 1998 by the named individual.  All
such  shares  are held by the named  individual  and his wife as  tenants by the
entirety  except for 7,500 shares  issuable  pursuant to  currently  exercisable
stock options  granted under the Company's  Stock Option Plan.  

(6) Information  obtained from Schedule 13D, which was filed with the Securities
and Exchange Commission on or about March 27, 1998 by the named individual.  

(7)  Information  obtained from Amendment No. 1 to Schedule 13G, which was filed
with the  Securities  and Exchange  Commission  on or about  January 16, 1998 by
Franklin  Resources,  Inc., as the parent  holding  company of several  entities
which beneficially own the Company's Common Stock. 

(8)  Information  obtained from Amendment No. 2 to Schedule 13D, which was filed
with the  Securities  and Exchange  Commission  on or about  November 4, 1997 by
Tweedy, Browne Company L.L.C.

                                       16

<PAGE>


Beneficial Ownership of Directors, Director Nominees and Management

     The  following  table  sets  forth  information  regarding  the  beneficial
ownership  of Common  Stock of the  Company  for each  director,  each  director
nominee,  each executive officer named in the Summary Compensation Table and all
directors,  director  nominees and executive  officers as a group as of April 7,
1998.


                                                                 Percent of
                                         Shares Owned           Outstanding
  Name of Beneficial Owners              Beneficially             Shares*

David P. Bindeman                             -                      -
Richard A. Brasch (1)                       4,177                    *
David W. Campbell (2)                      13,500                    *
Craig Fishman (3)                          17,300                    *
Leon Fishman (4)                          253,750                 10.90%
Alan L. Freeman (5)                        12,000                    *
Eugene Haskin                             240,500                 10.37%
Wade Hotsenpiller (6)                       8,300                    *
Peter Matthy (7)                           13,667                    *
Edward A. McNally (8)                      13,000                    *
John V. Pollock                               -
William H Savage (9)                       19,000                    *
James C. Spector (10)                      11,100                    *
Lindsay B. Trittipoe (11)                  73,289                  3.16%
Jack C. Troia                                 -                      -
Lawrence Vecker (12)                        7,000                    *
Lawrence M. Winkler (13)                   11,717                    *
- -----------------                          ------                  ------
  All directors, director nominees        698,300                  28.69%
  and executive officers as a group 
  (17 persons)


- -------------------------
*Less than 1.0%

(1) Represents 10 shares owned by Mr. Brasch and 4,167 shares issuable  pursuant
to options  exercisable  within 60 days of the date hereof pursuant to the terms
of the Stock  

                                       17
<PAGE>

Option Plan.  Excludes an aggregate of 8,333 shares issuable pursuant to options
granted  under the  Stock  Option  Plan  which  are not  currently  exercisable.
(2) Represents  2,500 shares owned by Mr.  Campbell  jointly with his spouse and
11,000 shares  issuable  pursuant to options  exercisable  within 60 days of the
date hereof pursuant to the terms of the Non-Qualified Plan.
(3)  Represents  4,700  shares owned by Mr.  Fishman,  1,100 shares owned by Mr.
Fishman's  spouse and 11,500  shares  issuable  pursuant to options  exercisable
within 60 days of the date  hereof  pursuant  to the  terms of the Stock  Option
Plan.  Excludes  an  aggregate  of 20,000  shares  issuable  pursuant to options
granted under the Stock Option Plan which are not currently exercisable.
(4)  Represents  246,250  shares owned by Mr. Fishman and his wife as tenants by
the entirety and 7,500 shares issuable pursuant to options exercisable within 60
days of the date hereof pursuant to the terms of the Stock Option Plan.
(5) Represents 12,000 shares issuable pursuant to options  exercisable within 60
days of the date hereof pursuant to the terms of the Non-Qualified Plan.
(6) Represents 3,300 shares owned by Mr.  Hotsenpiller and 5,000 shares issuable
pursuant to options  exercisable  within 60 days of the date hereof  pursuant to
the terms of the Stock  Option  Plan.  Excludes an  aggregate  of 10,000  shares
issuable  pursuant to options  granted under the Stock Option Plan which are not
currently exercisable.
(7)  Represents  7,000  shares  owned by Mr.  Matthy and 6,667  shares  issuable
pursuant to options  exercisable  within 60 days of the date hereof  pursuant to
the terms of the Stock  Option  Plan.  Excludes an  aggregate  of 13,333  shares
issuable  pursuant to options  granted under the Stock Option Plan which are not
currently exercisable.
(8)  Represents  1,000 shares owned by Mr.  McNally and 12,000  shares  issuable
pursuant to options  exercisable  within 60 days of the date hereof  pursuant to
the terms of the Non-Qualified Plan.
(9)  Represents  6,000  shares  owned by Mr.  Savage,  1,000 shares owned by Mr.
Savage's  spouse and 12,000  shares  issuable  pursuant  to options  exercisable
within 60 days of the date  hereof  pursuant  to the terms of the  Non-Qualified
Plan. 
(10)  Represents  100 shares  owned by Mr.  Spector and 11,000  shares  issuable
pursuant to options  exercisable  within 60 days of the date hereof  pursuant to
the terms of the Non-Qualified  Plan. 
(11) Represents  71,289 shares owned by Mr.  Trittipoe and 2,000 shares issuable
pursuant to options  exercisable  within 60 days of the date hereof  pursuant to
the terms of the Non-Qualified Plan.
(12) Represents 7,000 shares issuable pursuant to options  exercisable within 60
days of the date hereof pursuant to the terms of the Non-Qualified Plan.
(13) Represents 25 shares owned by Mr. Winkler, 25 shares owned by Mr. Winkler's
spouse and 11,667 shares issuable pursuant to options exercisable within 60 days
of the date hereof  pursuant to the terms of the Stock Option Plan.  Excludes an
aggregate of 13,333 shares issuable  pursuant to options granted under the Stock
Option Plan which are not currently exercisable.

                                       18
<PAGE>

                               EXECUTIVE OFFICERS

     The following table provides  certain  information  regarding the executive
officers  of the Company as of April 7, 1998 who are  appointed  by and serve at
the pleasure of the Board of Directors.

Name                            Age                    Position(s)

Craig Fishman (1)               37         President and Chief Executive Officer

Wade Hotsenpiller (2)           56         Senior Vice President and Chief 
                                           Operating Officer

Lawrence M. Winkler (3)         62         Chief Financial Officer, Secretary 
                                           and Treasurer

Peter Matthy (4)                52         Executive Vice President

Richard A. Brasch (5)           41         General Counsel

(1)  See information under the heading "Election of Directors."
(2) Wade  Hotsenpiller  has been the Company's  Senior Vice  President and Chief
Operating  Officer since December 19, 1996. Prior to that he served as President
and Director of  Washington  Federal  Savings Bank,  Herndon,  VA from June 1986
until July 1996. 
(3) Lawrence M. Winkler has been the  Company's  Chief  Financial  Officer since
1990 and Secretary and Treasurer  since 1989.  Mr. Winkler served as Second Vice
President  of the  Company  from 1983 to 1989.  He served as a  Director  of the
Company from 1983 until July 1996.  Mr.  Winkler is the  brother-in-law  of Leon
Fishman and the uncle of Craig  Fishman.  
(4) Peter Matthy  joined the Company in April 1996 as Executive  Vice  President
and Chief  Operating  Officer.  Mr. Matthy remains the Company's  Executive Vice
President  and  also  assumed  the  functional  responsibilities  of  nationwide
Director of Sales and Marketing in December 1996.  Prior to joining the Company,
Mr. Matthy was employed by IBJ Schroder Bank & Trust Company for 15 years, as an
executive Vice President with responsibilities as Director of Corporate Banking,
a Member of the Management  Committee,  and Chairman and Chief Executive Officer
of its leasing subsidiary.
(5) Richard A. Brasch has been  General  Counsel of the  Company  since  January
1996. He joined the Company in 1993 as Associate General Counsel. Prior to that,
Mr. Brasch was a partner/shareholder  in the law firm of Stearns Weaver Weissler
Alhadeff & Sitterson,  P.A. in Miami, Florida where he worked from 1985 to 1993,
with a concentration on representing financial institutions.

                                       19
<PAGE>

<TABLE>
<CAPTION>

                             EXECUTIVE COMPENSATION

<S>                             <C>           <C>                <C>                   <C>                 <C>  
                                                                                         Awards/
                                                                                       Securities
Name and                                                                               Underlying            All Other
Principal Position                Year            Salary              Bonus              Options           Compensation (1)
- ------------------                ----            ------              -----            -----------         ------------    

Craig Fishman                  1997           $207,060           $21,000(2)                 -                   $3,632
President and Chief            1996           $170,330           $    -0-                30,000                 $3,219
Executive Officer              1995           $161,177           $  2,500                   -                   $3,067


Lawrence M. Winkler            1997           $163,373           $23,575(2)                 -                   $3,580
Secy/Treasurer                 1996           $169,450           $   -0-                 20,000                 $3,219
Chief Financial Officer        1995           $154,732           $   -0-                    -                   $3,067

Peter Matthy                   1997           $148,957           $15,000(2)                 -                   $3,274
Executive Vice President/      1996           $105,435           $   -0-                 20,000                    -
Director of Sales and                                                                                              -
Marketing

Richard A. Brasch              1997           $126,115           $ 6,250(2)                 -                   $2,980
General Counsel                1996           $109,328           $ 4,000                 12,500                 $2,786
                               1995           $132,023           $ 3,000                    -                   $2,707

Wade Hotsenpiller              1997           $122,831           $12,500(2)                 -                   $2,263
Senior Vice President and      1996                 -                   -                15,000                    -
Chief Operating Officer

</TABLE>

(1)  Represents  contributions  made  by the  Company  to the  Company's  401(k)
Retirement Plan and premiums paid on a term life insurance policy.


(2) Except for Mr. Winkler, all such amounts represent payments made pursuant to
the Company's 1997 Incentive-Based Cash Compensation Plan,  unanimously approved
by the Board of Directors,  which plan provides for the payment of bonuses based
upon the achievement of pre-determined  performance  goals. The amount set forth
for Mr. Winkler includes an additional bonus of $7,500  unanimously  approved by
the Board of Directors.

                                       20
<PAGE>


Options

     No options were granted  during the fiscal year ended  December 31, 1997 to
the Named Executive Officers; however, options to acquire 2,500 and 5,000 shares
of Common  Stock,  which were  scheduled to expire on December  15,  1997,  were
extended by the Board of  Directors  to May 15, 1998 for Messrs.  C. Fishman and
Winkler, respectively.

     The following table sets forth information  concerning option exercises and
the value of  unexercised  options  held by the Named  Executive  Officers as of
December 31, 1997.


<TABLE>
<CAPTION>

                       Aggregated Option/SAR Exercises In
                  Last Fiscal Year and F/Y End Option/SAR Value
<S>                <C>                <C>               <C>                                     <C> 
                      Shares                                                                        Value of Unexercised
                   Acquired on           Value              Number of Unexercised                   In-the-Money Options/
                      Exercise          Realized            Options at F/Y End (#)                   SARS at F/Y End ($)
Name                    (#)                ($)           (Exercisable/Unexercisable)             (Exercisable/Unexercisable)
- ----              ------------       -----------        ---------------------------             ---------------------------




Craig Fishman           -                  -                    12,500/20,000                           57,500/115,000

Peter Matthy            -                  -                     6,667/13,333                           38,335/76,665

Lawrence                -                  -                    11,667/13,333                           38,335/76,665
Winkler

Richard                 -                  -                     4,167/8,333                            23,960/47,914
Brasch

Wade                    -                  -                     5,000/10,000                                -/-
Hotsenpiller

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

</TABLE>


          The Company  maintains two stock option  plans,  the Stock Option Plan
and the  Non-Qualified  Plan. All options  granted and reported in the foregoing
table were made pursuant to the Stock Option Plan.

         The Stock  Option  Plan  provides  for the  granting  of options to the
Company's  executives and other key employees for up to 275,000 shares of Common
Stock   (subject  to  adjustment  in  the  event  of   reorganization,   merger,
consolidation,  recapitalization,  reclassification, stock split-up, combination
of shares or dividend payable in capital stock). The Non-Qualified Plan provides
for the granting of options to the Company's directors, executives and other key
employees for up to 100,000 shares of Common Stock (subject to adjustment in the
event    of    reorganization,    merger,    consolidation,    recapitalization,
reclassification,  stock split-up,  combination of shares or dividend payable in
capital  stock). 

                                       21
<PAGE>


For a description of the terms of the grants made pursuant to the  Non-Qualified
Plan, see "Executive Compensation--Compensation of Directors."

     Options  granted  pursuant  to the Stock  Option  Plan are  intended  to be
"incentive  stock  options"  under  Section 422 of the Internal  Revenue Code of
1986.  The per share  exercise price of the Common Stock subject to an incentive
stock  option may not be less than the fair market  value of the Common Stock on
the date the option is granted.  The aggregate fair market value  (determined as
of the date the  option is  granted)  of the Common  Stock  that  first  becomes
exercisable by any employee in any one calendar year pursuant to the exercise of
incentive stock options may not exceed $100,000. No person who owns, directly or
indirectly, at the time of the granting of an incentive stock option to him, 10%
or more of the  total  combined  voting  power  of all  classes  of stock of the
Company (a "10% Shareholder") is eligible to receive any incentive stock options
under the Stock Option Plan unless the option price is at least 110% of the fair
market value of the Common Stock, subject to the option,  determined on the date
of the grant.

     Incentive  stock  options  granted  under the Stock  Option  Plan cannot be
exercised more than ten years from the date of grant except that incentive stock
options issued to a 10% Shareholder are limited to five-year terms.

Employment Agreements

     The  Company  is party  to  employment  or  severance  agreements  with its
executive  officers and certain other officers and key employees.  The following
sets  forth the  principal  terms of such  agreements  with the Named  Executive
Officers.

     The Company is party to an employment  agreement  with Craig  Fishman,  the
Company's  President and Chief Executive  Officer.  Mr.  Fishman's  current base
salary is  $210,000.  Any  increases in his salary are to be  determined  at the
discretion of the Board of Directors. The agreement contains confidentiality and
non-competition provisions and obligates the Company to provide Mr. Fishman with
the use of an automobile  and requires the Company to include Mr. Fishman in any
benefit and  compensation  plans  generally  made  available to employees of the
Company.  The agreement was originally  scheduled to expire by its terms on June
30, 1998,  but has been extended to June 30, 1999.  Under certain  circumstances
following a Business  Combination  or Change of Control  (each as defined in the
agreement),  or if Mr. Fishman dies or his employment is terminated  (other than
for cause) during the term of the agreement, the Company is obligated to pay him
an  amount  equal  to the  lesser  of (x) one  year's  compensation  and (y) the
compensation  due for the then  remainder of the agreement (but in no event less
than six months'  compensation) plus benefits (except in the event of death) for
such period.

     The Company is party to an employment  agreement  with Lawrence M. Winkler,
the Company's  Secretary/Treasurer  and Chief Financial  Officer.  Mr. Winkler's
current  base  

                                       22
<PAGE>

salary is $160,750  with  subsequent  salary  increases to be  determined at the
discretion of the Board of Directors. The agreement contains confidentiality and
non-competition  provisions,  obligates the Company to provide Mr.  Winkler with
the use of an automobile  and requires the Company to include Mr. Winkler in any
benefit  plans  generally  made  available  to  employees  of the  Company.  The
agreement was originally  scheduled to expire by its terms on June 30, 1998, but
has been  extended to March 31, 1999.  Under certain  circumstances  following a
Business Combination or Change of Control (each as defined in the Agreement), or
if Mr.  Winkler  dies or his  employment  is  terminated  (other than for cause)
during the term of the agreement,  the Company is obligated to pay him an amount
equal to the lesser of (x) one year's  compensation and (y) the compensation due
for the then  remainder  term of the  agreement  (but in no event  less than six
months'  compensation)  plus  benefits  (except  in the event of death) for such
period.

     The Company is party to an  employment  agreement  with Peter  Matthy,  the
Company's Executive Vice President. Mr. Matthy's current base salary is $157,000
per year. The agreement contains confidentiality and non-competition provisions,
obligates the Company to provide Mr.  Matthy with the use of an  automobile  and
requires the Company to include Mr. Matthy in any benefit plans  generally  made
available to employees of the Company. The agreement was originally scheduled to
expire by its terms on June 30, 1998,  but has been  extended to March 31, 1999.
Under  certain  circumstances  following  a  Business  Combination  or Change of
Control  (each  as  defined  in the  agreement),  or if Mr.  Matthy  dies or his
employment  is  terminated  (other  than  for  cause)  during  the  term  of the
agreement,  the Company is  obligated  to pay him an amount  equal to one year's
compensation plus benefits (except in the event of death) during such period.

     The Company is party to a severance  agreement with Richard A. Brasch,  the
Company's   General   Counsel.   The  agreement   provides  that  under  certain
circumstances  following a Business  Combination or a Change of Control (each as
defined in the agreement), or if Mr. Brasch dies or his employment is terminated
(other  than  for  cause)  during  the term of the  agreement,  the  Company  is
obligated to pay him an amount equal to six months'  compensation  plus benefits
(except in the event of death) during such period.  The agreement was originally
scheduled  to expire by its terms on June 30,  1998,  but has been  extended  to
March 31, 1999.

     The Company is party to an employment agreement with Wade Hotsenpiller, the
Company's Senior Vice President and Chief Operating Officer. Mr.  Hotsenpiller's
current  base  salary  is  $125,000  with  subsequent  salary  increases  to  be
determined at the discretion of the Board of Directors.  The agreement  contains
confidentiality and non-competition provisions, obligates the Company to provide
Mr.  Hotsenpiller  with the use of an  automobile  and  requires  the Company to
include Mr.  Hotsenpiller  in any benefit  plans  generally  made  available  to
employees of the Company.  The agreement was  originally  scheduled to expire by
its terms on June 30,  1998,  but has been  extended  to March 31,  1999.  Under
certain  circumstances  following  a Business  Combination  or Change of Control
(each  as  defined  in  the  agreement),  or if  Mr.  Hotsenpiller  dies  or his
employment

                                       23
<PAGE>

is  terminated  (other  than for cause)  during the term of the  agreement,  the
Company is obligated to pay him an amount equal to six month's compensation plus
benefits (except in the event of death) during such period.

Compensation of Directors

     Directors  who are not officers of the Company  receive a fee of $2,000 per
board  meeting  attended  in  person,  plus  reimbursement  for  their  expenses
associated with attending those meetings.  Directors who are not officers of the
Company  receive  a fee of $500 per  board or  committee  meeting  conducted  by
conference  telephone call. In addition,  commencing  August 1995 and continuing
through  December 31, 1997,  directors  who are not officers of the Company were
granted 1,000 stock options pursuant to the Non-Qualified  Plan for each meeting
attended  in person at an  exercise  price equal to the greater of (i) $7.00 per
share and (ii) 110% of the fair market value per share of the  Company's  Common
Stock on the date of grant. The options are exercisable until December 31, 1999.
Directors  who are  officers of the  Company  receive no  compensation  or stock
options for serving as directors,  but are reimbursed for out-of-pocket expenses
related to attending board or committee meetings.

     The Company has paid Mr.  Haskin,  Chairman of the Board,  $25,000 per year
for various consulting  services and has provided certain health benefits to Mr.
Haskin since his  retirement as a full-time  employee of the Company in 1989. In
addition, Mr. Haskin is provided with the use of an automobile.

                              CERTAIN TRANSACTIONS

     The  Company is  currently  party to an  employment  arrangement  with Leon
Fishman under which Mr.  Fishman is to work Monday  through  Friday for 13 weeks
during the six months  ending June 30, 1998.  His base salary is $75,000 and the
Company is  obligated to reimburse  Mr.  Fishman for travel and living  expenses
incurred by him in performing Company business.  In addition to his base salary,
Mr.  Fishman is  entitled  to  incentive-based  compensation  equal to 2% of the
Company's  consolidated total income for the first six months of 1998 (excluding
certain  subsidiaries)  in excess of  $5,903,000.  During the fiscal years ended
December  31,  1997,  1996 and 1995,  the  Company  paid Mr.  Fishman  $228,713,
$295,009 and  $377,885,  respectively.  The  agreement  obligates the Company to
provide Mr.  Fishman with the use of an  automobile  and requires the Company to
include Mr. Fishman in any benefit plans  generally made available to employees.
The  arrangement  is subject to review by the Board of  Directors  no later than
June 30, 1998. Mr. Fishman is not entitled to a severance benefit upon his death
or  termination  of  employment.  During 1997,  options to acquire  7,500 shares
previously  granted to Mr.  Fishman,  which were scheduled to expire on December
15, 1997,  were extended by the Board of Directors to May 15, 1998. The exercise
price for all such options, which was not adjusted in 1997, is $14.00 per share.

                                       24
<PAGE>

     Rental  payments of $24,000  were  received by the Company in each of 1997,
1996 and 1995, from Leon Fishman,  a director and employee and former  President
of the Company,  for the business and personal use of a  condominium  owned by a
subsidiary of the Company.  The amount of such rental payments was calculated to
approximate  the  cost  to  the  Company  of  purchasing  and  maintaining  such
condominium.

     Certain  members  of the  immediate  families  of  Eugene  Haskin  and Leon
Fishman,  co-founders of the Company,  directly or through trusts, currently and
in the past  provided  financing  to the Company and Lifetime  Options,  Inc., a
wholly-owned  subsidiary of the Company,  through  unsecured loans with interest
payable  monthly.  The current rate of interest is one-quarter of 1% (.25%) over
the prime rate,  the same rate paid by the Company to its  unaffiliated  secured
bank lender.

     In connection with the issuance in 1995 of Convertible  Subordinated  Notes
to Scoggin Capital Management,  LP and its affiliates  ("Scoggin"),  Scoggin was
given  the  right  to  nominate  up to two  members  of the  Company's  Board of
Directors  (depending  on Scoggin's  level of ownership of Company  securities).
Scoggin  currently has the right to nominate two members of the Company's  Board
of Directors, but has waived that right for this Annual Meeting.

     During the fiscal year ended December 31, 1996, the Company paid Deloitte &
Touche LLP ("D&T")  $88,716 for services  rendered in connection with the annual
audit of the Company and certain of its subsidiaries and for other  professional
services rendered.  Jack C. Troia, a nominee for director,  was an audit partner
with D&T until he retired in December 1996.

     The Company believes that each of the related-party  transactions described
herein  were on terms at least as  favorable  to the  Company as could have been
obtained from unaffiliated third parties.

             SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section  16(a) of the  Securities  and  Exchange  Act of 1934  requires the
Company's  officers and directors,  and persons who own more than ten percent of
its Common Stock, to file reports of ownership and changes in ownership with the
Commission.  Officers,  directors and greater than ten percent  stockholders are
required by the  Commission  to furnish  the Company  with copies of all Section
16(a) forms that they file.

     Based  solely on its review of the copies of such forms  received by it, or
written representations from certain reporting persons that no reports on Form 5
were  required  for those  persons,  the Company  believes  that during 1997 all
filing requirements  applicable to its officers,  directors and greater than ten
percent  stockholders  were  complied  with  except as  follows:  (i)  Edward A.
McNally,  William L.  Savage  and David W.  Campbell,  members of the  Dissident
Group,  each failed to file eight reports;  (ii) James C. Spector failed to file

                                       25
<PAGE>

seven reports reporting option grants;  (iii) Lawrence Vecker failed to file one
report reporting an option grant;  (iv) Alan L. Freeman late filed seven reports
reporting  option  grants,  and (v) Wade  Hotsenpiller  late  filed  one  report
reporting one purchase transaction.


                              INDEPENDENT AUDITORS

     The Company has  selected the firm of Deloitte & Touche LLP to serve as the
independent  auditors for the Company for the current fiscal year. That firm has
served in this capacity for the Company since 1988.  Representatives of Deloitte
& Touche LLP are  expected  to be  present  at the Annual  Meeting to respond to
appropriate  questions and will have an  opportunity to make a statement if they
desire to do so.


                             SOLICITATION OF PROXIES

     The cost of soliciting proxies will be borne by the Company. In addition to
solicitation by mail,  proxies may be solicited by officers and directors of the
Company personally or by telephone or facsimile for no additional  compensation.
Arrangements will be made with brokerage houses and other  custodians,  nominees
and fiduciaries to forward  solicitation  materials to beneficial  owners of the
Common Stock held of record by such person,  and the Company will reimburse such
persons for reasonable out-of-pocket expenses incurred by them in so doing.

     The Company has retained MacKenzie Partners,  Inc.  ("MacKenzie") to assist
in the  solicitation  of  proxies.  Pursuant  to the  Company's  agreement  with
MacKenzie,  it will provide various proxy advisory and solicitation services for
the  Company  at a cost  of  approximately  $ ,  plus  reasonable  out-of-pocket
expenses and indemnification  against certain  liabilities.  It is expected that
MacKenzie will use up to approximately 30 persons in such solicitation.

     Although  no  precise  estimate  can be  made  at this  time,  the  Company
anticipates  that the aggregate  amount to be spent by the Company in connection
with the  solicitation  of proxies by the Company will be  approximately  $ , of
which  approximately  $ has been incurred to date.  This amount  includes  legal
fees,  printing  costs and the fees payable to  MacKenzie,  but excludes (i) the
salaries and fees of officers,  directors, and employees of the Company and (ii)
the normal expenses of an uncontested election. The aggregate amount to be spent
will vary depending on, among other things,  any developments  that may occur in
the election contest discussed herein.


                                       26

<PAGE>


                  STOCKHOLDER PROPOSALS FOR 1999 ANNUAL MEETING

     The rules of the Commission  currently  provide that stockholder  proposals
for  the  1999  Annual  Meeting  must be  received  at the  Company's  principal
executive  offices no later  than  December  14,  1998 to be  considered  by the
Company  for  possible  inclusion  in the proxy  materials  for the 1999  Annual
Meeting.

                              FINANCIAL INFORMATION

     The  Company's  Annual  Report on Form  10-KSB  for the  fiscal  year ended
December 31, 1997 has been mailed to the  shareholders  on or before the date of
mailing this Proxy Statement.  The Company will provide,  without charge, to any
record or  beneficial  stockholder  as of December 31, 1997,  who so requests in
writing,  a copy of  such  Annual  Report  on Form  10-KSB  (without  exhibits),
including the financial statements and the financial statement schedules,  filed
with the Commission.  Any such request should be directed to Allstate  Financial
Corporation,  2700 South Quincy Street,  Arlington,  Virginia 22206,  Attention:
Lawrence M. Winkler.

                                  OTHER MATTERS

     The Board of Directors of the Company is not aware of any other  matters to
come before the meeting.  If any other  matters  should come before the meeting,
the persons  named in the enclosed  proxy intend to vote the proxy  according to
their best judgment.

     You are urged to  complete,  sign,  date and return your GOLD proxy to make
certain  your shares of Common  Stock will be voted at the Annual  Meeting.  For
your  convenience  in returning  the proxy,  an addressed  envelope is enclosed,
requiring no additional postage if mailed in the United States.


                                           By Order of the Board of Directors



                                           ------------------------------------
                                           Lawrence M. Winkler
                                           Chief Financial Officer, Secretary 
                                             and Treasurer

April    , 1998



                                       27
<PAGE>

FORM OF PROXY

                         ALLSTATE FINANCIAL CORPORATION

                   Annual Meeting of Shareholders-May 12, 1998

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

         The  undersigned  shareholder of Allstate  Financial  Corporation  (the
"Company")  hereby (i)  acknowledges  receipt of the Notice of Annual Meeting of
Shareholders  and Proxy  Statement of the Company,  each dated April , 1998, and
the Annual  Report on Form 10-KSB for the fiscal year ended  December  31, 1997,
(ii) revokes any and all prior proxies or revocations thereof in connection with
or related to the following  matters,  and (iii) appoints  Richard A. Brasch and
Lawrence M. Winkler,  or either of them,  as the proxies and  attorneys-in-fact,
with  full  power  to each of  substitution  on  behalf  and in the  name of the
undersigned to vote and otherwise  represent all of the shares registered in the
name of the  undersigned  and  entitled  to vote at the 1998  Annual  Meeting of
Shareholders  of the Company to be held on May 12,  1998 at 11:00 a.m.,  Eastern
Time, at the Sheraton National Hotel, 900 South Orme Street, Arlington, Virginia
22204 and any adjournments or  postponements  thereof with the same effect as if
the undersigned were present and voting such shares on the following matters and
in the following manner:

1.       To elect the following persons as directors of the Company to serve for
         a term of one year or until their successors are elected and qualified:

         ___ FOR all nominees listed below         ___ WITHHOLD AUTHORITY
             (except as marked to the contrary)        to vote the nominees 
                                                       listed below

                                      Craig Fishman
                                      Alan L. Freeman
                                      Jack C. Troia
                                      John V. Pollock
                                      David P. Bindeman

2.       To transact such other business as may properly come before the meeting
         or any adjournment or postponement  thereof,  according to the proxies'
         discretion, and in their discretion.


<PAGE>


THE  SHARES  REPRESENTED  BY THIS  PROXY  WILL BE VOTED IN  ACCORDANCE  WITH THE
SPECIFICATION  MADE. IF NO SPECIFICATION IS MADE, THE SHARES REPRESENTED BY THIS
PROXY  WILL  BE  VOTED  "FOR"  ALL  NOMINEES  LISTED  IN  PROPOSAL  1 AND IN THE
DISCRETION OF THE PROXIES ON SUCH OTHER BUSINESS AS MAY PROPERLY COME BEFORE THE
MEETING.

                                             Date:_______________________, 1998




                                             __________________________________
                                                      Name typed or printed




                                             __________________________________
                                                          Signature



                                             __________________________________
                                             Capacity (Title or Authority, i.e.,
                                                      Executor, Trustee)

                                             Please   date  and sign   exactly  
                                             as your name(s) appears   on   the
                                             stock certificate. If shares are 
                                             held by joint  tenants, both should
                                             sign. When   signing  as attorney,
                                             executor, administrator, trustee
                                             or guardian,   please give full 
                                             title as such. If  a corporation,
                                             please   sign   in full  corporate
                                             name by  president or other 
                                             authorized officer.  If   a 
                                             partnership, please   sign   in 
                                             partnership   name  by  authorized
                                             person. This proxy votes all shares
                                             held in  all capacities  unless
                                             otherwise specified.


IMPORTANT:
PLEASE  MARK,  SIGN AND DATE THIS PROXY AND RETURN IT PROMPTLY  IN THE  ENCLOSED
ENVELOPE.  IN ADDITION,  PLEASE MARK THE FOLLOWING BOX IF YOU PLAN TO ATTEND THE
MEETING.

                                   ______



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