ALLSTATE FINANCIAL CORP /VA/
PRER14A, 1998-04-10
SHORT-TERM BUSINESS CREDIT INSTITUTIONS
Previous: STRATEGIC SOLUTIONS GROUP INC, PRE 14A, 1998-04-10
Next: ALLSTATE FINANCIAL CORP /VA/, PREC14A, 1998-04-10







                                  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.1)

    

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

                     --------------------------------------
   
                         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 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)  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  filed  preliminary  proxy  materials with the Securities and Exchange
Commission  (the  "Commission")  seeking to solicit  proxies for the election of
five persons to the Board

<PAGE>

of  Directors  of the  Company.  On April 6,  1998,  the  Ewing  Group  filed an
amendment to the Ewing Schedule 13D to include Lindsay B. Trittipoe and C. Scott
Bartlett,  Jr. and disclosed  that Messrs.  Trittipoe and Bartlett  beneficially
owned an aggregate of 73,764 shares of Common Stock (representing  approximately
3.1% of the Company's Common Stock outstanding as of such date). In addition, on
April 6, 1998,  members of the Ewing Group and Messrs.  Trittopoe  and  Bartlett
(the  "Dissident  Group") filed revised  preliminary  proxy  materials  with the
Commission  seeking to solicit  proxies for the  election  of Messrs.  Campbell,
McNally,  Savage,  Trittipoe and Bartlett, each a member of the Dissident Group,
to the Board of  Directors  of the  Company.  As set forth  below,  the  Company
believes  that 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.  The Company  believes  that 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,  the
               Company  believes  that it could have other  significant  adverse
               consequences  to the Company and all other  shareholders  because
               (i) it could  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.  For additional  information  concerning the
               Company's  credit  facilities,  see "The  Election  Contest - The
               Company's Position."

                                       2
<PAGE>

          .    Finally,  despite  having  had  representatives  on the  Board of
               Directors for more than two years,  in the opinion of Management,
               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."

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,  the Company  believes that 2,001,401 shares will be entitled to
vote at the Annual Meeting,  less any additional shares ultimately determined to
be ineligible to vote. For information  concerning  shares the Company  believes
are 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.

                                       3
<PAGE>

                       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 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.
   
     As of April 7, 1998, the Company had approximately  550  shareholders.  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,
the  Company  believes  that 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.

                                       4
<PAGE>

     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.

     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                     1995
                                                  Company

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

Wayne M. Lee                           51         Chairman, Ryan Lee & Co.                                          ___

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

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

             Current Directors (Term Expiring at the Annual Meeting)

Name of Director                       Age        Principal Occupation                                        Director Since

David W. Campbell                      51         Private Investor and Financial Consultant                        1995

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

                                       5
<PAGE>

Leon Fishman (1)                       66         Sales and Marketing Adviser to the Company                       1982 (2)

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

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

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

William A. Savage                      65         Co-Chairman, Island Preservation Partnership                     1995

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

Lindsay B. Trittipoe                   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) 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.

                                       6
<PAGE>

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.
   
        Wayne M. Lee has  served  as  Chairman  of Ryan,  Lee & Co.,  a  McLean,
Virginia-based  investment  banking and brokerage firm since 1990.  From 1986 to
1990,  Mr.  Lee was a Managing  Director  at Bankers  Trust  Company  and its BT
Securities  Corp.  subsidiary in New York. Prior to that, Mr. Lee was engaged in
private law  practice in  Washington,  D.C. as a partner at Andrews & Kurth.  He
previously  practiced  at Corcoran,  Hardesty,  Whyte,  Hemphill & Ligon,  P.C.,
Bracewell  &  Patterson,  and  Morgan,  Lewis &  Bockius.  Mr. Lee has served as
director of  Micro-Integration  Corp.,  a designer of  computer  and  networking
products, since September 1994.
    
        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 the Washington  Capitals, a professional
hockey franchise, as well as a director of various charitable organizations.
   
        David  W.  Campbell  is  currently  a  private  investor  and  financial
consultant.  From April 1996 to June 1997, Mr.  Campbell was the President and a
Director of Southern Financial Bancorp, Inc. Mr. Campbell was formerly President
and  Chief  Executive   Officer  and  a  Director  of  Ameribanc   Savings  Bank
("Ameribanc") in Annandale,  Virginia from June 1990 to March 1995. From 1977 to
1990, Mr. Campbell served in various other positions with Ameribanc.
    
        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


                                       7
<PAGE>

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 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  Company,  Inc.  since August
1995,  each a management  consulting  firm  specializing  in financial  services
companies.  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 1974 through 1991.
    
   
        William  H.  Savage  has served as  Co-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
Managing Partner of Calvert  Associates,  owner of a high-rise apartment complex
and shopping center in Alexandria,  Virginia, President and Director of Richards
United  Corporation,  a real estate  investment  company  located in Alexandria,
Virginia and President and Director of Knights Hill Plantation, Inc., which owns
and manages timber land in Kershaw County, South Carolina.
    
        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.

                                       8
<PAGE>

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 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
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 

                                       9
<PAGE>

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."

        The  Company  intends to file an  amended  Complaint  asserting  further
claims under Sections  13(d) and 14(a) of the Exchange Act  concerning  material
misstatements  and  omissions  contained  in  subsequent  filings  made  by  the
Defendants with the Commission.

        Counsel  to each of the  Company  and the  Defendants  have  reached  an
agreement  to,  among other  things,  file  cross-motions  for summary  judgment
concerning the applicability and application of the VCSA. The Company intends to
seek a hearing and a decision on such matters prior to the Annual Meeting.

    
                              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,  L.P. 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.  Scoggin thereafter  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 

                                       10
<PAGE>

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  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 June 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 (as evidenced by
Management's perception of an inability to communicate effectively and a lack of
strategic focus) 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.
    

                                       11
<PAGE>


        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 because,  in the opinion of Management,  a smaller-sized
Board could more  effectively  function than a larger-sized  Board. 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.  In  particular,  Management  offered  the  Ewing  Group  the  right to
designate one person to stand for election to a five-member Board and the right,
in conjunction with Management, to designate two additional individuals to stand
for election to such Board. The compromise was rejected by the Ewing Group.
    
   
        At a meeting of the Board of Directors  held on March 27, 1998,  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,  Jack C. Troia and Pollock and recommended that  shareholders
vote for each of such nominees at the Annual Meeting.

        Following the March 27, 1998 meeting, the Company learned that Mr. Troia
would be unable  to serve on the  Board.  Thereafter,  a  majority  of the Board
nominated Wayne M. Lee to stand for election in lieu of Mr.Troia.

        Except for Craig Fishman,  the Company's  President and Chief  Executive
Officer,  all of the Company's  nominees are  independent of Management or other
significant shareholders of the Company.
    
The Company's Position
   
        The  Dissident  Group's  preliminary  proxy  statement  filed  with  the
Commission on March 27, 1998, as amended  through April 8, 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.

                                       12
<PAGE>

         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 gross finance receivables, other
               receivables  and other  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 25
               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;
   
         .  increasing by more than 30% 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.

                                       13
<PAGE>
   
        As a result of these efforts,  the Company  returned to profitability in
1997,  with net income of $1.0  million,  or $0.44 per  diluted  share and these
efforts have likewise been reflected in the Company's  closing stock price which
increased  from 5 7/8 on July 1, 1996 to 8 1/4 on April 9, 1998, a 40% increase.
Management  believes that the election of the  Dissident  Group  nominees  would
disrupt  these  strategic  initiatives  and would thereby  adversely  affect the
Company's business and results of operations.
    
   
        Second, while seizure of control of the Board by the Dissident Group may
personally  benefit members of the Dissident Group, the Company believes that it
could  have  significant  adverse  consequences  to the  Company  and all  other
shareholders  because it could result in an event of default under the Company's
credit facilities which, in turn, could seriously damage the Company's financial
position.

        The  Company has a $25  million  senior  secured  credit  facility.  The
Company  believes  that the  election  of the  Dissident  Group  nominees  would
constitute a Change of Control  under such  facility.  A Change of Control is an
event of default under the senior credit facility and could permit the Company's
senior lenders to terminate  their  commitments to the Company and to accelerate
the loans outstanding to the Company.

        In addition, the Company has been notified by the holder of the majority
in  principal  amount of the  Company's  outstanding  Convertible  Notes that it
believes that the election of the Dissident  Group nominees  would  constitute a
"fundamental change" under the Indenture pursuant to which the Convertible Notes
were issued. Pursuant to the Indenture,  upon a "fundamental change", holders of
the  Convertible  Notes have the right to require the Company to repurchase  the
Convertible  Notes at a price equal to the principal  amount of the  Convertible
Notes plus accrued and unpaid interest to the date of repayment.  Such repayment
would  require  the  consent of the  Company's  senior  lenders  and an event of
default  would arise under the  Indenture  if the Company  could not obtain such
consent. In addition, an event of default under the Indenture is itself an event
of default under the  Company's  senior  credit  facility.  The Company has been
notified  by the  holder of the  majority  in  principal  amount of  outstanding
Convertible  Notes that while it does not have any present intention to exercise
its rights to put the Convertible Notes upon a "fundamental change", it reserves
its rights to do so should it for any reason change its intentions.

        Third,  the Company believes that seizure of control of the Board by the
Dissident  Group could lead to the departure of key executives  necessary to the
conduct of the  Company's  business.  Additionally,  if the  Dissident  Group is
successful in electing its full slate of director nominees,  a Change of Control
will result under the various employee  arrangements between the Company and its
executive officers.  Under certain circumstances  following a Change of Control,
such executive  officers would be entitled to certain  benefits.  See "Executive
Compensation--Employment Agreements."
    

                                       14
<PAGE>
   
        Finally,  despite having had  representatives  on the Board of Directors
for more than two years,  in the  opinion  of  Management,  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 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, including
the right to acquire shares of Common Stock, by directors, director nominees and
executive officers is provided in the sections entitled  "Security  Ownership of
Certain Beneficial Owners and Management,  "Executive Compensation--Options" and
"Executive   Compensation--Compensation   of   Directors."   Information   about
employment  arrangements  with  executive  officers  is  provided in the section
entitled  "Executive  Compensation--Employment  Agreements."  Information  about
other  transactions  between the Company and each of the  directors and director
nominees  is  provided  in the  section  entitled  "Certain  Transactions."  The
business  address for each  participant is c/o Allstate  Financial  Corporation,
2700 South Quincy 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").

                                       15

<PAGE>



                       Purchases and Sales of Common Stock


                        Number of Shares
Name                    Purchased (Sold)             Date of Transaction(s)
Craig Fishman                1,1001                      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
                              251                        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 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

                                       16
<PAGE>

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, L.P.          343,200                 12.89%                      -                     -
(4)
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

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. 

                                       17
<PAGE>

(2)  Numbers  based  upon  shares  owned as of April 7,  1998,  as  adjusted  to
eliminate those shares the Company  believes are 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. 11 to Schedule 13D, which was filed
with the Commission on or about April 6, 1998 by Value Partners,  Ltd.  Includes
173,467  shares  issuable  upon the  conversion of an aggregate of $1,301,000 of
Convertible Notes. Excludes an aggregate of 119,264 shares beneficially owned by
David W. Campbell,  Edward A. McNally,  William H. Savage,  Lindsay B. Trittipoe
and C. Scott Bartlett,  Jr., members of the Dissident Group. If such shares were
to be included  in the number of shares  beneficially  owned by Value  Partners,
Ltd.,  Value  Partners,  Ltd. would  beneficially  own 781,099 shares of Company
Common Stock or 30.9% of the outstanding  shares of Company Common Stock. Of the
488,368  shares  owned by Value  Partners,  Ltd.  as of the record  date for the
Annual  Meeting,  the Company  believes  that 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  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 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 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 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  Commission  on or about  November  4, 1997 by Tweedy,  Browne  Company
L.L.C.
    

                                       18
<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                *
Wayne M. Lee                                        -                -
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%
Lawrence Vecker (12)                            7,000                *
Lawrence M. Winkler (13)                       11,717                *

- -----------------------                       -------             ------
All directors, director nominees and
executive officers as a group (17 persons)    698,300             28.69%

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

                                       19
<PAGE>

(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  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

                                       20
<PAGE>

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.

                               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.

                                       21
<PAGE>

(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.

<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
Secretary/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.  

                                       22
<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).  

                                       23
<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.  All of the
following  agreements were unanimously approved by the Board of Directors at the
time such  arrangements  were  authorized  and all  executive  salary  and bonus
decisions  for  each of the  Named  Executive  Officers  whose  compensation  is
described in the table set forth above were likewise unanimously approved by the
Board of  Directors.  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 was extended in September  1997 to June 30, 1999.  Under  certain
circumstances  following a Business Combination (as defined in the agreement) or
Change of Control, 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 

                                       24

<PAGE>

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 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 was  extended  in early 1998 to March 31,  1999.  Under  certain
circumstances  following a Business Combination (as defined in the Agreement) or
Change of Control, 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 was  extended in early 1998 to March
31, 1999.  Under  certain  circumstances  following a Business  Combination  (as
defined in the  agreement)  or Change of Control,  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 (as defined in the agreement) or
a Change of Control,  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 was  extended in early
1998 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  

                                       25
<PAGE>

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 was  extended in early 1998 to March 31, 1999.
Under certain circumstances  following a Business Combination (as defined in the
agreement) or Change of Control,  or if Mr.  Hotsenpiller 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 month's compensation plus
benefits (except in the event of death) during such period.
    
   
        In each of the  agreements  described  above,  a "Change of  Control" is
defined as a transaction or other event (or series  thereof) that results in the
acquisition of a controlling  interest  (defined as the possession,  directly or
indirectly, of power to direct or cause the direction of management or policies,
whether through ownership of voting securities, by contract or otherwise) in the
Company by a person or entity (or group thereof) that did not have a controlling
interest prior to such transaction or event. Each of the executive  officers are
entitled to the benefits described above if, following a Change of Control, such
officer is not offered a position  with the  Company  that  involves  comparable
duties,  responsibilities,  powers and functions at the  officer's  then current
annual rate of compensation and the officer's  employment is terminated (whether
by the Company or the officer). The Company believes that the election of all of
the Dissident  Group's  nominees will  constitute a Change of Control under such
agreements.
    
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 1996 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 

                                       26

<PAGE>

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.

        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,  L.P.  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 up to two members of the Company's
Board of  Directors,  but has  waived  that right for the  Annual  Meeting.  The
Company has reached an understanding  with Scoggin that, if all of the Company's
nominees  are elected at the Annual  Meeting,  the Board will,  if  


                                       27
<PAGE>

requested  by  Scoggin,  increase  the size of the Board  and elect a  qualified
designee of Scoggin to the Board.
    
        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
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

                                       28
<PAGE>

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.

                  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  [16],  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.








                                       29
<PAGE>


                                  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

















                                       30
<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
                                Wayne M. Lee
                                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