ALLSTATE FINANCIAL CORP /VA/
DEF 14A, 1999-04-14
SHORT-TERM BUSINESS CREDIT INSTITUTIONS
Previous: FIRST UNION COMMERCIAL MORTGAGE SECURITIES INC, 10-K, 1999-04-14
Next: NATIONS FLOORING INC, 8-K, 1999-04-14



                         ALLSTATE FINANCIAL CORPORATION
                              2700 S. Quincy Street
                            Arlington, Virginia 22206
                                  703-931-2274



                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                           To be Held on May 11, 1999



    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 May 11, 1999, at 11:00 a.m., for the following purposes:

         1. To elect  seven  directors  for a term of one  year or  until  their
successors have been elected and qualified.

     2. To transact such other business as may properly come before the meeting.
Except  with  respect  to  procedural  matters  incident  to the  conduct of the
meeting, management is not aware of any other such business.




     Shareholders  of record of the Company as of the close of business on March
22,  1999 are  entitled  to notice of and to vote at, the Annual  Meeting or any
adjournment thereof.


                                     BY ORDER OF THE BOARD OF DIRECTORS



                                     David W. Campbell
                                     Chairman

Arlington, Virginia

April 15, 1999





            YOU ARE  CORDIALLY  INVITED  TO ATTEND  THE  ANNUAL  MEETING.  IT IS
       IMPORTANT THAT YOUR SHARES BE  REPERESENTED  REGARDLESS OF THE NUMBER YOU
       OWN. EVEN IF YOU PLAN TO BE PRESENT,  YOU ARE URGED TO PROMPTLY COMPLETE,
       SIGN, DATE AND RETURN THE ENCLOSED PROXY IN THE ENVELOPE PROVIDED. IF YOU
       ATTEND THE MEETING,  YOU MAY VOTE EITHER IN PERSON OR BY PROXY. ANY PROXY
       GIVEN MAY BE  REVOKED BY YOU IN WRITING OR IN PERSON AT ANY TIME PRIOR TO
       THE EXERCISE THEREOF.



<PAGE>




                         ALLSTATE FINANCIAL CORPORATION




                                 PROXY STATEMENT



                         ANNUAL MEETING OF STOCKHOLDERS

                                  May 11, 1999

      The enclosed proxy is solicited by the Board of Directors of Allstate
Financial  Corporation  (the  "Company")  for  use  at  the  Annual  Meeting  of
Shareholders to be held at 11:00 a.m., at the Sheraton National Hotel, 900 South
Orme Street,  Arlington,  Virginia 22204 on May 11, 1999, and at any adjournment
thereof (the "Annual  Meeting").  This proxy is first being sent to shareholders
on April 15, 1999.

         At the Annual Meeting,  shareholders will be asked to consider and vote
upon one  proposal:  the election of seven  directors to serve for a term of one
year or until their successors have been elected and qualified (the "Proposal").

         In addition to solicitation by mail, officers,  directors and employees
of the Company may solicit  proxies by  telephone,  facsimile,  telegraph  or in
person.  None of these  persons will receive  additional  compensation  for such
solicitation but will be reimbursed for actual expenses in connection therewith.
Expenses  in  connection  with  the  solicitation  of  proxies,   including  the
reasonable  expenses of brokers,  fiduciaries  and other  nominees in forwarding
proxy material, will be borne by the Company.


                                VOTING OF PROXIES


         Each holder of the Company's  common stock of record as of the close of
business on the record date, March 22, 1999, is entitled to vote in person or by
proxy on all  matters to be voted upon at the Annual  Meeting.  As of the record
date,  the Company had  2,324,216  shares of common stock  outstanding,  each of
which shares is entitled to one vote.

                                       1
<PAGE>



         If a proxy in the accompanying  form is properly  executed and returned
to the Company in time for the Annual  Meeting  and is not revoked  prior to the
time it is  exercised,  the  shares  represented  by the proxy  will be voted in
accordance with the directions  specified  therein for the matters listed on the
proxy card.  Unless the proxy  specifies  that  authority  to vote is  withheld,
proxies will be voted FOR the Proposal and  otherwise in the  discretion  of the
proxy holders as to any other matter that may come before the Annual Meeting.

         Any  shareholder  giving a proxy has the power to revoke it at any time
before it is exercised by (i) filing with the  Secretary of the Company  written
notice thereof,  delivered to Allstate Financial Corporation,  2700 South Quincy
Street, Arlington, Virginia 22206; (ii) submitting a duly executed proxy bearing
a later date; or (iii)  appearing at the Annual Meeting and giving the Secretary
notice of his or her intention to vote in person.  Proxies  solicited hereby may
be exercised only at the Annual Meeting and any adjournment thereof and will not
be used for any other meeting.

         Directors  are elected by a  plurality  of the votes cast with a quorum
present. A quorum consists of shareholders representing,  either in person or by
proxy,  a majority  of the  outstanding  common  stock  entitled  to vote at the
meeting.  Abstentions are considered in determining the presence of a quorum but
will not affect the plurality vote required for the election of directors. Under
rules of the New York Stock Exchange applicable to broker-dealers,  the election
of directors is considered a "discretionary" item upon which brokerage firms may
vote in their  discretion  on behalf of their  clients if such  clients have not
furnished  voting   instructions  and  for  which  there  will  not  be  "broker
non-votes."




                                       2











<PAGE>


SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The  following  table sets forth,  as of March 22, 1999,  the amount of
common stock of the Company  beneficially owned by: (i) each person known to the
Company to be the  beneficial  owner of more than 5% of the aggregate  shares of
the Company's outstanding common stock, (ii) each director of the Company, (iii)
each of the named executive  officers in the Summary  Compensation  Table below,
and (iv) all executive officers and directors as a group.

                                                       Common Shares
                                                       Beneficially   Percent of
      Name and Address                                  Owned(l)(2)     Class   
      --------------------------------------------------------------------------
      Timothy G. Ewing (3)(4)
      Managing Partner
      Value Partners, Ltd.
      4514 Cole Avenue, Suite 808
      Dallas, Texas 75201                               1,314,060         44.2%

      Tweedy, Browne Company L.L.C.
      52 Vanderbilt Avenue
      New York, NY  10017                                 165,100          7.1%

      C. C. Partners Ltd. (5)
      P. O. Box 832
      Shelter Island Heights
      New York, N.Y. 11965                                163,177          7.0%

      Franklin Resources, Inc. (6)
      777 Mariners Island Blvd.
      San Mateo, CA 94403-7777                            132,000          5.7%


                                                  Directors:

      C. Scott Bartlett, Jr. (7)                           9,495           0.4%
      David W. Campbell (8)                               30,000           1.3%
      Charles G. Johnson                                  60,000           2.6%
      Steven W. Lefkowitz                                 10,000           0.4%
      Edward A. McNally                                   23,000           1.0%
      William H. Savage (9)                               59,384           2.5%
      Lindsay B. Trittipoe                                83,289           3.6%

                                   Executive Officers who are not Directors:
      C. Fred Jackson (10)                                20,133           0.9%
      Peter Matthy                                        19,333           0.9%
      Lawrence M. Winkler                                 13,358           0.6%
      Wade Hotsenpiller                                   12,000           0.5%
      For all Executive Officers and                     339,992          14.6%
      Directors as a group (11 persons)

                        (See footnotes on following page)

                                       3
<PAGE>


(1)       Based on  filings or other  information  furnished  by the  respective
          individuals  or entities.  Under  applicable  regulations,  shares are
          deemed  to  be  beneficially  owned  by a  person  if he  directly  or
          indirectly  has or shares the power to vote or dispose of the  shares,
          whether or not he has any  economic  interest  in the  shares.  Unless
          otherwise  indicated,  the named  beneficial owner has sole voting and
          dispositive power with respect to the shares.

(2)       Under  applicable  regulations,  a person is deemed to have beneficial
          ownership of any shares of common  stock which may be acquired  within
          60 days of March 22,  1999  pursuant to the  exercise  of  outstanding
          stock options or  convertible  notes.  Shares of common stock owned by
          such person or group are deemed to be  outstanding  for the purpose of
          computing  the  percentage of  outstanding  common stock owned by such
          person  or  group,  but not  deemed  outstanding  for the  purpose  of
          computing the  percentage of common stock owned by any other person or
          group.  The amounts set forth in the table include shares which may be
          received  upon the exercise of stock  options  within 60 days of March
          22, 1999 as follows: Mr. Bartlett, 9,000 shares; Mr. Campbell,  11,000
          shares; Mr. Johnson, 60,000 shares; Mr. Lefkowitz,  10,000 shares; Mr.
          McNally,  22,000 shares;  Mr. Savage,  22,000 shares;  Mr.  Trittipoe,
          12,000 shares; Mr. Jackson,  15,000 shares; Mr. Matthy, 13,333 shares;
          Mr. Winkler,  13,333 shares; Mr. Hostenpiller,  10,000 shares; and all
          directors and officers as a group, 197,666 shares.


(3)       Ewing & Partners, a Texas general partnership,  is the general partner
          of Value  Partners.  Timothy G. Ewing is the  general  partner and the
          Managing  Partner  of  Ewing &  Partners.  In  addition,  Ewing  Asset
          Management, L.L.C., a Texas limited liability company ("EAM"), holds a
          1% general partnership interest in Ewing & Partners.  Mr. Ewing is the
          Manager and 100% owner of EAM.  The  principal  place of business  for
          Ewing  &  Partners,  EAM,  and Mr.  Ewing  is the  same  as for  Value
          Partners.

(4)       Value Partners owns $4,197,000 of Allstate's Convertible  Subordinated
          Notes due  September  30,  2003  ("the  Notes"),  which are  currently
          convertible  into  645,692  shares of common stock and are included in
          the table.  Excluding such shares,  Value Partners owns 668,368 shares
          or 28.8% of the issued and outstanding common stock.


(5)      Includes  5,000  shares held of record by Raffles  Associates,  L.P., a
         Delaware limited partnership  ("Raffles"),  and 19,077 shares which may
         be acquired by C.C.  Partners,  a Texas limited  partnership,  upon the
         conversion of its Notes. Paul O'Leary is an investment  manager of C.C.
         Partners (having discretionary authority both individually and together
         with R. Cromwell Coulson) and the sole general partner of Raffles.  The
         business  address of Raffles is One Penn Plaza,  Suite 4720,  New York,
         New York 10119.

(6)      The shares are beneficially  owned by one or more investment  companies
         or other  managed  accounts  which are advised by  investment  advisory
         subsidiaries of Franklin  Resources,  Inc. ("FRI"),  including Franklin
         Advisory Services,  Inc. located at One Parker Plaza,  Sixteenth Floor,
         Fort Lee,  New Jersey  07024  (the  "Adviser  Subsidiary").  Charles B.
         Johnson and Rupert H. Johnson,  Jr. are the principal  shareholders  of
         FRI and,  together  with FRI,  may be deemed  to  beneficially  own the
         shares held by persons and entities advised by the Adviser Subsidiary.


(7)      Mr. Bartlett owns $1,000 of Notes, which are currently convertible into
         153 shares of common stock.

(8)      Includes 10,000 shares, which are owned jointly with Mr. Campbell's 
         spouse.

(9)      Mr. Savage owns $100,000 of Notes,  which are currently  convertible
         into 15,384 shares of` common stock.  Also includes 1,000 shares which
         are owned by Mr. Savage's spouse.

(10)     Mr. Jackson owns $1,000 of the Company's convertible subordinated notes
         due September 30, 2000, which are convertible into 133 shares of common
         stock.


                                       4

<PAGE>



                    INFORMATION WITH RESPECT TO NOMINEES FOR
                        DIRECTORS AND EXECUTIVE OFFICERS


Election Of Directors

         The  Company's  Articles of  Incorporation  provide  that the number of
directors  shall be ten or such lesser number,  as the Board of Directors  shall
fix. The Board of  Directors  has fixed that number at seven for purposes of the
Annual  Meeting.  There is only  one  class of  directors,  and all the  current
Directors will be candidates for election at the Annual Meeting.

         Directors  of the  Company  are  elected to serve until the next annual
meeting of the shareholders of the Company and until their respective successors
are elected and qualified.

         Messrs. Bartlett,  Campbell, McNally, Savage and Trittipoe were elected
at the 1998 annual  meeting  through a proxy  contest  conducted by the Allstate
Financial   Corporation   Independent   Shareholders/Directors   Committee  (the
"Shareholders/Directors   Committee")  and  financed  by  Value  Partners,  Ltd.
Following  the 1998  annual  meeting,  the  committee  was  dissolved  and Value
Partners was  reimbursed  for its expenses.  See - "Certain  Transactions".  Mr.
Lefkowitz  was  appointed  to the  Board in June 1998  pursuant  to the right of
Scoggin  Capital  Management,  LP,  formerly  a major  holder  of the  Company's
convertible  subordinated  notes due 2000, to appoint a director.  Other than as
set forth above, there are no arrangements or understandings between the Company
and any person  pursuant to which such person has been elected or nominated as a
director,  and no  director  or  nominee  for  director  is related to any other
director,  nominee for  director or  executive  officer of the Company by blood,
marriage or adoption.

         Unless  otherwise  directed,  each proxy  executed  and  returned  by a
shareholder  will be voted for the election of the nominees for director  listed
below.  If any person named as a nominee  should be unable or unwilling to stand
for election at the time of the Annual  Meeting,  the proxies will  nominate and
vote  for any  replacement  nominee  or  nominees  recommended  by the  Board of
Directors.  At this time,  the Board of Directors  knows of no reason why any of
the nominees listed below may not be able to serve as a director if elected.

                                       5

<PAGE>




                                   Principal Occupation            Director
  Name                     Age    And Other Directorships            Since

C. Scott Bartlett, Jr.     65                                          1998

     Mr.  Bartlett was Executive  Vice  President,  Senior  Lending  Officer and
Chairman of the Credit Policy  Committee at National  Westminster  Bank USA from
1984 to 1990,  where he managed all of the credit  functions of the bank and was
responsible for an approximately $11 billion  portfolio.  Mr. Bartlett served in
various  other  capacities  with  National  Westminster  from 1973 to 1984.  Mr.
Bartlett currently serves as a director of Harvard Industries, Inc. (Chairman of
the Audit Committee and member of Compensation Committee);  NVR, Inc. (member of
the Audit and Nominating  Committees);  and Janus American  Group,  Inc.  (Audit
Committee).  Since  1994,  Mr.  Bartlett  has  served as a  director  of various
companies and performed limited arbitration and consulting  services.  From 1992
to 1994, Mr.  Bartlett  served as Senior Vice President and Chief Credit Officer
of MTB Bank.


David W. Campbell          52                                         1995

     Chairman  of the  Board  since  June  1998,  Interim  CEO from June 1998 to
January 1999.  Formerly  President and Chief  Operating  Officer and Director of
Southern  Financial  Bancorp,  Inc.,  and Southern  Financial Bank in Warrenton,
Virginia from April 1996 to June 1997;  formerly  President and Chief  Executive
Officer of  Ameribanc  Savings Bank ("ASB") in  Annandale,  Virginia  (June 1990
through  March 1995);  1995 prior to that,  Executive  Vice  President and Chief
Operating Officer of ASB (1984 through June 1990); also, a director of ASB (1988
through March 1995);  served as a Trustee of the Ameribanc  Investors  Group,  a
savings and loan holding company headquartered in Annandale, Virginia, from 1992
to March 1995.




Charles G. Johnson         53                                        1999


     President and CEO of the Company since January 1999.  Mr.  Johnson is First
Vice  President  of the  Commercial  Finance  Association,  the  national  trade
association of the factoring and asset based lending  industry,  and will become
its President in the year 2000. From February 1997 to November 1998, Mr. Johnson
was Executive Vice President and Division Manager for Heller Commercial  Funding
in Chicago,  Illinois.  From 1993 to February  1997, Mr. Johnson was Senior Vice
President and Region Manager for Heller  Business  Credit.  Mr. Johnson was Vice
President and Regional Manager of Whirlpool  Financial  Corporation from 1989 to
1993.  Mr. Johnson was President and CEO of First Union  Commercial  Corporation
from  1983  to 1987  and  Vice  President  and  Senior  Credit  Officer  of that
organization during 1982 and 1983.


                                       6
<PAGE>




Steven W. Lefkowitz         43                                        1998

     Founder and President Wade Capital Corporation, a privately held investment
firm in New York  City,  since  1990.  From  1988 to  1990,  he  served  as Vice
President of Corporate  Finance for Drexel Burnham  Lambert,  Inc., where he had
been employed since 1985. Mr.  Lefkowitz  serves on the Board of Franklin Credit
Management Corporation (NASDAQ: "FCSC"), as well as several private companies.



Edward A. McNally           55                                       1996


     Managing  Director,  Windham  Partners,  LLC (commencing  August 1996), and
President,  McNally and Co.  (commencing August 1995). The principal business of
each company is management  consulting for the financial services industry,  and
each  company is  headquartered  in  Ridgefield,  Connecticut.  Since 1991,  Mr.
McNally has served as a management consultant specializing in financial services
companies.  Prior to 1991, he was Senior Vice  President,  National  Westminster
Bank USA, specializing in loans to equipment leasing, commercial finance, media,
and textile and apparel companies.




William H. Savage           66                                       1995

     Chairman  of Island  Preservation  Partnership,  developer  of a 1,200 acre
private,  oceanfront  retreat near Charleston,  S.C.;  President and Director of
Richards  United  Corporation,   a  real  estate  investment  company  based  in
Alexandria, Virginia, and Chairman of 1995 Arbec Orchids Dominicana, S.A., Santo
Domingo,  D.R.,  which  propagates  and  cultivates  orchid  plants for the U.S.
market.  From 1994 to 1995,  Mr.  Savage was a  Director  of  Jefferson  Federal
Savings Bank in  Warrenton,  Virginia.  Prior to 1990,  Mr. Savage was the Chief
Executive  Officer and Trustee of Ameribanc  Investors  Group,  headquartered in
Annandale, Virginia.



Lindsay B. Trittipoe         41                                      1997



     Since January 1998, President of Commonwealth Acceptance,  Inc., a recently
formed  company  in  Richmond,   Virginia  specializing  in  commercial  finance
transactions.  Prior to forming Commonwealth,  Mr. Trittipoe was Vice President,
Capital Markets of Wheat First  Securities (now Wheat First Union),  a Richmond,
Virginia  based  investment  bank and brokerage  firm,  from  September  1995 to
October  1997.  Mr.  Trittipoe  was Vice  President of Craigie  Incorporated,  a
Richmond,  Virginia based  investment  bank and bond trading firm,  from 1989 to
September 1995. Mr. Trittipoe also served as a director of TideMark  Bancorp,  a
Virginia savings and loan holding company,  from 1989 to the sale of the company
in 1995 to Crestar  Bank.  He served on  TideMark's  Executive  Committee and as
Chairman of its Investment Committee.


                                       7

<PAGE>

Executive Officers Who Are Not Directors

         The following table sets forth certain  information with respect to the
current  executive  officers of the Company who are not directors.  There are no
arrangements or understandings  between the Company and any such person pursuant
to which such person was elected an  executive  officer of the  Company,  and no
such  officer  is related to any  director  or officer of the  Company by blood,
marriage or adoption.

                                  Principal Occupation
     Name           Age       During The Past Five Years

 Wade Hotsenpiller  57  


     Senior Vice  President and Chief  Operating  Officer since  December  1996.
Formerly  President  and Director  (June 1985 to July 1996) and Chief  Operating
Officer (April 1984 to July 1996) of Washington  Federal Savings Bank,  Herndon,
VA.
                                  


 C. Fred Jackson     46 

     Senior  Vice  President,  Treasurer  and Chief  Financial  Officer,  of the
Company since August 1998. From October 1996 to June 1997, Senior Vice President
and Chief  Financial  Officer of  Jayhawk  Acceptance  Corp.  From 1991 to 1996,
employed by The Money Store Inc. most recently as Vice President,  Finance. From
1981 to 1991, employed at National Westminister Bank USA.







Meetings and Committees of the Board

         During 1998,  there were 11 regular  meetings of the Board of Directors
and six telephonic meetings. The Board has Audit and Compensation  Committees as
described below, as well as certain other  committees.  Each of the directors of
the Company attended at least 75% of the meetings of the Board of Directors held
during the period he served,  and 75% of the  meetings  of any  committees  upon
which he serves.

         The Audit Committee currently consists of Messrs.  Bartlett,  Lefkowitz
and Campbell,  ex officio.  The committee met four times during 1998.  The Audit
Committee   reviews  the  internal  controls  and  operations  of  the  Company,
recommends  independent  accountants  for appointment by the Board of Directors,
and reviews the scope of the work of the independent accountants and their audit
reports.

         The  Compensation  Committee  currently  consists  of Messrs.  McNally,
Savage and Trittipoe. The Compensation Committee met once in 1998. The committee
reviews  executive  compensation,   employment  contracts,   and  other  related
compensation  matters,  and  makes  recommendations  to the  Board of  Directors
concerning  the selection of employees to receive stock options and the terms of
such option grants.

         The Board does not have a nominating  committee.  The functions of this
committee are performed by the Board of Directors.  The Board also does not have
a separate executive committee.


                                       8

<PAGE>

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 also may receive a fee of $500 per board meeting  attended by conference
telephone  call. Of the six  telephonic  Board meetings held during 1998, a $500
fee was paid with  respect to one of those  meetings.  Directors  do not receive
additional  fees to serve on any  committee  or as  Chair of any  committee.  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
per meeting  attended 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.
During the period  January 1, 1998 to December 31, 1998,  directors were granted
1,000 stock options per meeting  attended under the same terms described  above,
with the exception that the options are exercisable  through  December 31, 2000.
All stock option  grants made to directors  during these periods were made under
the Company's Non Qualified Stock Option Plan.

          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.



                                       9

<PAGE>



                             EXECUTIVE COMPENSATION

Summary Compensation Table

         The following  table provides  certain summary  information  concerning
compensation  paid or accrued by the Company for the years  ended  December  31,
1998, 1997 and 1996, to or on behalf of the Company's  Chief  Executive  Officer
and each of the four most highly  compensated  executive officers of the Company
whose total compensation exceeded $100,000 for the year ended December 31, 1998.





                               Annual Compensation
                                                          
                                                         Awards-
                                                         Securities    All Other
Name and                  Fiscal  Salary           Other Underlying Compensation
Principal Position         Year     (1)      Bonus  (2)  Options         (3)
- -------------------------- ------------------------------------- ---------------

David W. Campbell(4)        1998  $98,700       --   --        --      $1,464
Director/Chairman           1997   22,365       --   --     8,000         --
Interim CEO                 1996   16,500       --   --     3,000         --

Craig Fishman(5)            1998  373,130  $28,100   --        --       4,413
Director, President         1997  207,060   21,000   --        --       3,632
and CEO                     1996  170,330       --   --    30,000       3,219
 
Peter Matthy(6)             1998  163,269   16,500   --        --       4,306
Executive Vice              1997  146,957   15,000   --        --       3,247
President                   1996  105,435       --   --    20,000         --

Lawrence M. Winkler(7)      1998  163,550   17,685   --        --       4,417
Secretary/Treasury and      1997  163,373   23,572   --        --       3,580
Chief Financial Officer     1996  169,540       --   --    20,000       3,219

Wade Hotsenpiller           1998  138,096   23,750   --        --       3,631
Senior Vice President       1997  122,831   12,500   --        --       2,263
                            1996       --       --   --    15,000         --
- ---------------------------------

     (1)  Includes  directors'  fees of $8,500,  $14,500 and $16,500 paid to Mr.
Campbell in 1998, 1997 and 1996, respectively,  and a $7,865 consulting fee paid
to Mr. Campbell in 1997.

     (2) Annual  compensation  does not include  amounts  attributable  to other
miscellaneous  benefits received by the named executive  officers.  The costs to
the Company of  providing  such  benefits  during 1998 did not exceed 10% of the
total  salary and bonus paid to or accrued  for the  benefit of such  individual
executive officer.


     (3) Represents contributions made by the Company to its 401(k) plan.

     (4) Interim CEO from June 29, 1998 to January 21, 1999. Stock option grants
issued under the Company's Non Qualified Plan, See -"Stock Options".


     (5) Resigned effective July 31, 1998, See -"Severance Agreements".

     (6) Effective April 1, 1999, Mr.  Matthy's  contract was not renewed and he
is no longer an  employee  of the  Company.  (7)  Effective  April 1, 1999,  Mr.
Winkler's contract was not renewed. See -"Severance Agreements".


Stock Options

         None of the named executive  officers received a grant of stock options
during the preceding fiscal year ended December 31, 1998.

                                       10
<PAGE>

<TABLE>

               AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR
                      AND FISCAL YEAR END OPTION/SAR VALUE


<CAPTION>

                       Number of
                      Underlying                        Number Of
                      Securities                  Securities Underlying
                     Acquired On                Unexercised Options/SARs At         Value Of Unexercised
                       Exercise    Value              Fiscal Year-End           In-The-Money Options/SARs At
                                  Realized                                             Fiscal Year-End
 Name                                ($)
                                               -------------- ----------------- -------------- ----------------
                                                              Non Exercisable                  Non Exercisable
                                                Exercisable                      Exercisable
- ---------------------------------------------- -------------- ----------------- -------------- ----------------
                                               
<S>                      <C>       <C>            <C>             <C>               <C>             <C>
David W. Campbell          --        --           11,000             --             $ 0             $ 0
Craig Fishman            3,500     $21,870          --               --              --              --
Wade Hostenpiller          --        --           10,000           5,000              0               0
Peter Matthy               --        --           13,333           6,667              0               0
Lawrence Winkler           --        --           13,333           6,667              0               0
- ---------------------------------------------- -------------- ----------------- -------------- ----------------
</TABLE>


         All options granted and reported in the above tables were made pursuant
to the 1990 Qualified  Stock Option Plan (or the Company's  Non-Qualified  Stock
Option Plan for the options to Mr.  Campbell)  and have the  following  material
terms:

         Options may be either (i)  "incentive  stock options" under Section 422
of the Internal Revenue Code of 1986 or (ii)  non-qualified  stock options.  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%  Stockholder")  shall be eligible to receive any incentive stock
options  under the 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 Plan cannot be exercised more
than ten years  from the date of grant,  except  that  incentive  stock  options
issued to a 10% Stockholder are limited to five year terms.

                                       11

<PAGE>




Employment Agreements


     The  Company is  currently  party to  employment  agreements  with  Messrs.
Johnson and Jackson. The following sets forth their principal terms.


         Mr.  Johnson,  the  Company's  President  and CEO,  has entered into an
employment  agreement  with the Company dated January 20, 1999. The agreement is
for a term of three years from the initial date. However,  commencing on January
1, 2001,  the term shall be extended  one day at the end of every day during its
length and the new  maturity  date of the term shall be  increased  by that day,
unless  either  party  shall  notify  the  other of its  intention  to stop such
extension,  in which case the

                                       12

<PAGE>

new maturity  date shall be one year from the date
of such notice.  Mr.  Johnson's  salary was  established  at $185,000 per annum,
subject to periodic increases by the Board of Directors. Mr. Johnson may receive
an  annual  incentive  bonus  of up to 100% of his  annual  salary  at the  sole
discretion of the Board.  Mr.  Johnson  received a grant of 60,000 stock options
(30,000 with an exercise  price equal to $4.00 per share and 30,000 options with
an exercise  price of $6.50 per share).  All of the options have a maturity date
of seven years from the date of issuance and are  immediately  exercisable.  Mr.
Johnson was provided an automobile allowance of $500 per month, reimbursement of
housing  expenses  up to $15,000,  and  reimbursement  of moving and  short-term
storage  expenses  up to $10,000,  with the  housing  and moving  expenses to be
grossed-up to reflect federal, state and local taxes.

         The agreement  contains  confidentiality  and  non-compete  provisions,
obligates the Company to include Mr. Johnson in any benefit plans generally made
available to employees,  provides  reimbursement of bona fide business and trade
association expenses, and provides for certain death and disability benefits. In
addition,  if Mr.  Johnson's  employment  is terminated by the Company for other
than death,  disability or cause or by Mr. Johnson for Good Reason (as defined),
then Mr. Johnson will receive severance equal to (1) a lump sum payment equal to
his base salary for the greater of one year or the remaining  term,  (2) various
fringe  benefits,  including his  automobile  allowance,  for one year,  and (3)
bonuses through and including the year of termination, pro-rated as appropriate.
"Good Reason" is defined to include certain adverse actions following a business
combination or Change of Control.  "Change of Control" is defined to include the
acquisition  of a  controlling  interest in the  Company,  including  beneficial
ownership of 25% or more of the common stock, by any person or entity other than
Value Partners.

         The Company is  currently a party to an  employment  agreement  with C.
Fred Jackson, the Company's Senior Vice President. The agreement dated September
1, 1998 provides Mr.  Jackson with a base salary of $175,000,  and has a term of
one year  that is  extended  one day at the end of every  day  during  the term,
unless  either  party  shall  notify  the  other of its  intention  to stop such
extensions,  in which case the  closing  date of the term shall be one year from
the date of such notice. Pursuant to the agreement, Mr. Jackson received a grant
of 30,000  incentive  stock  options with an exercise  price of $5.00 per share.
Said options will expire upon the earlier of ten years from the date of issuance
or  termination  of  employment.  The  agreement  contains  confidentiality  and
non-compete  provisions,  obligates  the Company to provide Mr.  Jackson with an
automobile  allowance  of $500 per month,  requires  the  Company to include Mr.
Jackson in any benefit plans generally made available to employees, and provides
for  certain  death and  disability  benefits.  In  addition,  if Mr.  Jackson's
employment is terminated either by the Company for other than death,  disability
or  cause  or  following  certain  adverse  actions  subsequent  to  a  business
combination or Change of Control,  then Mr. Jackson will receive severance equal
to (1) a lump sum payment equal to his base salary for one year, and (2) various
fringe benefits,  including his bonuses and automobile allowance,  for one year.
The definition of Change in Control in Mr. Jackson's agreement is similar to the
definition in Mr. Johnson's agreement.


Severance Agreements

         Craig  Fishman,  who was formerly  the  President  and Chief  Executive
Officer of the Company, had an employment agreement with a term expiring on June
30, 1999. The employment agreement provided that if Mr. Fishman's employment was
terminated  for other than cause,  the Company  would pay him an amount equal to
the lesser of (1) one year's  compensation or (2) the  compensation  due for the
then  remaining  term of the  agreement  (but in no event less than six  months'
compensation), plus benefits (except in the event of death) for such period.

         In July 1998, the Company and Mr. Fishman agreed that (1) Mr. Fishman's
employment  would be terminated  without cause  effective July 31, 1998, (2) the
Company  would pay Mr.  Fishman  $100,833 on each of July 31, 1998 and September
30, 1998, (3) the Company would provide various fringe benefits  required by the
employment agreement, including health insurance for the remaining 11 months for
Mr. Fishman and his spouse, (4) Mr. Fishman would receive the Company car driven
by him at no cost to him,  (5) the Company  would pay $5,000 to Mr.  Fishman for
out-placement  services, and (6) each party would release the other from any and
all damages,  actions or liabilities of any kind,  other than breaches of future
obligations. The non-compete and confidentiality provisions in Mr.
Fishman's employment agreement remained in force.

         Lawrence W. Winkler, formerly the Senior Vice President,  Secretary and
Treasurer of the Company,  had a contract with the Company that expired on March
31, 1999.  Effective  April 1, 1999, the Company and Mr. Winkler agreed that (1)
Mr.   Winkler's   employment   would  be  terminated   without  cause  effective
immediately,  (2) the  Company  would  pay Mr.  Winkler  a  severance  amount of
$115,706  upon  execution of a  Separation  and Release  Agreement,  and (3) the
Company and Mr.  Winkler  agreed he would be retained  as a  consultant

                                       13

<PAGE>


for the Company for up to six weeks beginning April l, 1999, with  compensation
paid at an hourly rate based on his previous compensation level.

                              CERTAIN TRANSACTIONS

         The Company was a party to an employment arrangement with Leon Fishman,
a former director,  President and Chief Executive Officer of the Company,  under
which Mr.  Fishman was to work Monday through Friday for 13 weeks during the six
months  ending June 30, 1998.  His base salary was $75,000,  and the Company was
obligated to reimburse Mr.  Fishman for travel and living  expenses  incurred by
him in performing  Company business.  In addition to his salary, Mr. Fishman was
entitled  to  incentive  based   compensation  equal  to  2%  of  the  Company's
consolidated  total revenue for the first six months of 1998 (excluding  certain
subsidiaries)  in excess of $5,903,000.  During 1998, 1997 and 1996, the Company
paid Mr. Fishman $118,558,  $228,713 and $295,009,  respectively.  The agreement
also  obligated the Company to provide Mr. Fishman with the use of an automobile
and required the Company to include Mr.  Fishman in any benefit plans  generally
made available to employees.  The arrangement was terminated  effective June 30,
1998.

         Certain  members of the  immediate  families of Eugene  Haskin  (former
Chairman of the Board) and Leon Fishman, directly or through trusts, have in the
past provided  financing to a subsidiary of the Company through  unsecured loans
with interest  payable monthly at an annual interest rate of .25% over the prime
rate, the same rate paid by the Company to its unaffiliated  bank lender.  Total
indebtedness to members of Mr. Haskin's and Mr. Fishman's immediate families was
$0 at December  31, 1998 and $53,217 as of December  31,  1997.  During 1998 and
1997, the Company paid  aggregate  interest on these loans of $2,058 and $5,326,
respectively.

         Rental  payments of $13,173 were  received by the Company in 1998,  and
$24,000  in each of 1997 and  1996,  respectively,  from Leon  Fishman,  for the
personal use of a condominium owned by a subsidiary of the Company.  Mr. Fishman
ceased renting the apartment on June 30, 1998.

         In 1998, the  Shareholders/Directors  Committee,  which was composed of
Value  Partners,  Ltd. (a major  shareholder)  and Messrs.  Bartlett,  Campbell,
McNally,  Savage and Trittipoe,  current directors of the Company,  proposed the
election of a slate of  directors  in  opposition  to the  nominees  proposed by
management. In its proxy statement, the Shareholders/Directors Committee advised
shareholders  that, if successful in the election,  it would seek  reimbursement
for its expenses.  The Company paid directly or reimbursed Value Partners,  Ltd.
for expenses incurred by the Committee a total of $397,318 in 1998.


                                       14


<PAGE>

         In September  1998,  Value Partners  purchased  $2,896,000 of Notes for
cash from the  Company in order to fund the  Company's  repurchase  of a similar
amount of subordinated  convertible  notes due September 30, 2000 ("Old Notes").
The new Notes have a higher interest rate (10% fixed),  a lower  conversion rate
into the common  stock  ($6.50 per share  versus  $7.50 per share  under the Old
Notes),  a maturity date of September 30, 2003, and more  restrictive  financial
covenants. The Company made an exchange offer of new Notes to all holders of Old
Notes  who were  accredited  investors  and who did not  have  their  Old  Notes
repurchased by the Company,  and $1,701,000 of Old Notes  (including  $1,301,000
held by Value  Partners) were exchanged for new Notes. As the holder of over 50%
of the new Notes,  Value  Partners  has the right to name,  at any time and from
time to time so long as the Notes are  outstanding,  (a) one of the directors of
the  Company so long as the Board shall have eight or fewer  members,  including
the director  named by Value  Partners,  and (b) two directors of the Company if
the Board exceeds eight  members,  including the first  director  named by Value
Partners. To date, Value Partners has not exercised this right.

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section   16(a)  of  the   Securities   Exchange  Act  of  1934  ("1934
Act")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 Securities and Exchange  Commission  (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,
and written representations from certain reporting persons, the Company believes
that all Section 16(a) filing requirements applicable to its officers, directors
and greater than ten percent stockholders were complied with during 1998, except
that Mr. Jackson filed his initial form late.


                    INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

         The firm of  Deloitte & Touche LLP served as the  independent  auditors
for the Company for the fiscal year ending December 31, 1998.  Deloitte & Touche
LLP has served in this capacity for the Company since 1988.  The Company has not
yet  appointed  independent  auditors  for the year ending  December  31,  1999.
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.



                                       15
<PAGE>


                              SHAREHOLDER PROPOSALS


         Any proposal  which a shareholder  wishes to have included in the proxy
materials of the Company  relating to the next annual meeting of shareholders of
the Company,  which is scheduled to be held in May 2000, must be received at the
principal  executive offices of the Company,  2700 S. Quincy Street,  Arlington,
Virginia 22206, Attention: Corporate Secretary, no later than December 17, 1999.
If such proposal is in  compliance  with all of the  requirements  of Rule 14a-8
under the 1934 Act, it will be included in the proxy  statement and set forth on
the form of proxy issued for such annual  meeting of  shareholders.  It is urged
that any such proposals be sent by certified mail, return receipt requested.


                                 ANNUAL REPORTS

         A copy of the Company's Annual Report on Form 10-KSB for the year ended
December 31, 1998 accompanies  this Proxy Statement.  The Form 10-KSB includes a
list of the  exhibits  that have been filed  with the  Securities  and  Exchange
Commission under the 1934 Act.
The Form 10-KSB is not part of the proxy solicitation materials.


                                  OTHER MATTERS

         Each proxy solicited hereby also confers discretionary authority on the
Board of Directors of the Company to vote the proxy with respect to the approval
of the minutes of the last meeting of  shareholders,  the election of any person
as a  director  if the  nominee  is unable to serve or for good  cause  will not
serve,  matters  incident  to the  conduct of the  meeting,  and upon such other
matters as may properly come before the Annual Meeting.  Management is not aware
of any business  that may  properly  come before the Annual  Meeting  other than
those matters  described above in this Proxy  Statement.  However,  if any other
matters should properly come before the Annual Meeting,  it is intended that the
proxies  solicited  hereby will be voted with respect to those other  matters in
accordance with the judgment of the persons voting the proxies.



               PLEASE PROMPTLY SIGN, DATE AND RETURN YOUR PROXY IN

                       THE ENCLOSED POSTAGE PAID ENVELOPE.


                                       16
<PAGE>


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