MONACO FINANCE INC
DEF 14A, 1997-06-02
AUTO DEALERS & GASOLINE STATIONS
Previous: DREYFUS PENNSYLVANIA MUNICIPAL MONEY MARKET FUND, N-30D, 1997-06-02
Next: VIRTUS FUNDS, N-30D, 1997-06-02








               PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE
                       SECURITIES EXCHANGE ACT OF 1934

     Filed  by  the  Registrant    [X]

Filed  by  a  Party  other  than  the  Registrant    [  ]

Check  the  appropriate  box:

[    ]      Preliminary  Proxy  Statement
[    ]      Confidential, for Use of the Commission Only (as permitted by Rule
             14a-6(e)(2))
[  X ]      Definitive  Proxy  Statement
[    ]      Definitive  Additional  Materials
[    ]      Soliciting Material Pursuant to   240.14a-11(c) or   240.14a-12


                            MONACO FINANCE, INC.
               (Name of Registrant as Specified in Its Charter)

                                 Jeff Knetsch
                    Brownstein, Hyatt, Farber & Strickland
                         410 17th Street, Suite 2200
                               Denver, Colorado 80202
                  (Name of Person(s) Filing Proxy Statement)


Payment  of  Filing  Fee  (Check  the  appropriate  box):

     [X]          No  fee  required.

     [   ]     $500 per each party to the controversy pursuant to Exchange Act
                Rule  14a-6(i)(3).

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


     1)        Title of each class of securities to which transaction applies:
     2)          Aggregate  number of securities to which transaction applies:
     3)       Per unit price or other underlying value of transaction computed
               pursuant  to  Exchange  Act  Rule  0-11:
     4)          Proposed  maximum  aggregate  value  of  transaction:
     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>








                             MONACO FINANCE, INC.




                                     1997
                               PROXY STATEMENT



                                      
                                    <PAGE>




                             MONACO FINANCE, INC.
                         370 17TH STREET, SUITE 5060
                           DENVER, COLORADO  80202


                   NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                      To be held Tuesday, July 22, 1997

     Notice  is  hereby  given  that  the  Annual Meeting of Shareholders (the
"Annual  Meeting")  of  Monaco  Finance,  Inc.,  a  Colorado  corporation (the
"Company"),  will  be held at 370 17th Street, Suite 5060, Denver, Colorado at
10:00  a.m.  on  Tuesday,  July  22,  1997,  for  the  following  purposes:

     1.     To consider and act upon the election of Morris Ginsburg, Irwin L.
Sandler,  Brian M. O'Meara,  Craig L. Caukin and David M. Ickovic to the Board
of  Directors to serve until the next annual meeting of Shareholders and until
their  successors  are  elected  and  qualified;

     2.     To consider and ratify the appointment of Ehrhardt Keefe Steiner &
Hottman P.C. as the Company's certified independent public accountants for the
fiscal  year  ending  December  31,  1997;  and

     3.       To consider and act upon such other matters as may properly come
before  the  meeting  or  any  adjournment  thereof.

     Only  the  holders  of  record  of shares of the Company's Class A Common
Stock,  $.01 par value, and Class B Common Stock, $.01 par value, at the close
of business June 1, 1997, are entitled to notice of and to vote at the meeting
or  any  adjournment  thereof.

     You  are  cordially  invited to attend the Annual Meeting in person.  All
Shareholders,  whether  or  not  they  plan  to attend the Annual Meeting, are
requested to complete, date and sign the enclosed Proxy and return it promptly
in the envelope provided for that purpose.  Shareholders who attend the Annual
Meeting  may  revoke  the Proxy and vote their Proxy in person as set forth in
the  Proxy  Statement.

                                            By Order of the Board of Directors

          /s/  Irwin  L.  Sandler
         -------------------------------
          Irwin  L.  Sandler,  Secretary
          June  2,  1997


                                      
                                    <PAGE>



                             MONACO FINANCE, INC.
                         370 17th Street, Suite 5060
                           Denver, Colorado  80202




                               PROXY STATEMENT
                        ANNUAL MEETING OF SHAREHOLDERS
                           To be held July 22, 1997



                                 INTRODUCTION

SOLICITATION,  EXERCISE  AND  REVOCABILITY  OF  PROXY

     This  Proxy Statement is furnished in connection with the solicitation of
proxies by the Board of Directors of Monaco Finance, Inc. (the "Company"), for
use  at  the  Annual  Meeting  of  Shareholders  of  the  Company (the "Annual
Meeting")  to  be  held on Tuesday, July 22, 1997 at 10:00 a.m. local time, at
the  offices  of  the  Company located at 370 17th Street, Suite 5060, Denver,
Colorado  80202.  This Proxy Statement, the accompanying form of Proxy and the
Notice  of  Annual  Meeting  will  be  first  given or mailed to the Company's
Shareholders on or about June 16, 1997.  All costs incurred in connection with
this  proxy  solicitation  will  be  borne  by  the  Company.

     Because  many  of  the Company's Shareholders may be unable to attend the
Annual  Meeting  in person, the Board of Directors solicits proxies by mail to
give  each  Shareholder an opportunity to vote on all matters presented at the
Annual  Meeting.    Shareholders  are  urged to: (i) read this Proxy Statement
carefully;  (ii)  specify  their  choice  regarding each matter by marking the
appropriate box on the enclosed form of Proxy; and (iii) sign, date and return
the  form  of  Proxy  in  the  enclosed  envelope.

     All  shares  of  the  Company's Class A Common Stock, $.01 par value, and
Class B Common Stock, $.01 par value (collectively, the "Shares"), represented
by  properly  executed Proxies received in time for the Annual Meeting will be
voted at the Annual Meeting in accordance with the instructions marked thereon
or  otherwise  as  provided  therein, unless such Proxies have previously been
revoked.    All  Shares  represented  by  valid  Proxies will be voted, unless
instructions  to  the contrary are marked, for the election of the nominees to
the  Board  of  Directors, for the ratification of the appointment of Ehrhardt
Keefe  Steiner  &  Hottman  P.C. as the independent public accountants for the
Company  for  the fiscal year ending December 31, 1997, and, in the discretion
of  the  persons  named as Proxies, on such other matters as may properly come
before the Annual Meeting.  However, Proxies voted against a proposal will not
be  voted  for any adjournment desired by management to afford the Company the
opportunity  to  seek  additional proxies supporting that proposal.  Any Proxy
may be revoked at any time prior to the exercise thereof by submitting another
Proxy  bearing  a  later date or by giving written notice of revocation to the
Company  at  the  address indicated above or by voting in person at the Annual
Meeting.    Any  notice  of  revocation  sent  to the Company must include the

                                      1
                                    <PAGE>


Shareholder's  name,  and  must  be received prior to the Annual Meeting to be
effective.

VOTING

     Only persons holding Shares (referred to herein as the "Shareholders") of
record  at  the  close of business on June 1, 1997 (the "Record Date") will be
entitled  to  notice  of  and to vote at the Annual Meeting or any adjournment
thereof.    Shareholders  holding Class A Common Stock will be entitled to one
vote  for  each Share then held, and Shareholders holding Class B Common Stock
will  be  entitled  to  three votes for each Share then held.  As of April 20,
1997, there were 5,648,379 Shares of the Company's Class A Common Stock issued
and outstanding having an aggregate of 5,648,379 votes and 1,323,715 Shares of
the  Company's Class B Common Stock issued and outstanding having an aggregate
of  3,971,145  votes.  The  presence,  in  person or by proxy, of holders of a
majority  of  Shares  entitled to vote at the Meeting constitutes a quorum for
the  transaction  of  business  at  the  Annual Meeting.  Shareholders are not
entitled  to  cumulate  their  votes  in  the  election  of  directors.

     At  any  meeting  where  a  quorum is present, action may be taken by the
affirmative vote by the holders of a majority of the shares represented at the
meeting  and  entitled to vote thereat.  Votes cast by proxy will be tabulated
by  an  automatic  system administered by the Company's transfer agent.  Votes
cast  by  proxy  or  in  person  at  the Annual Meeting will be counted by the
persons  appointed by the Company to act as election inspectors for the Annual
Meeting.    Abstentions  and  broker  non-votes  are  each  included  in  the
determination  of  the number of shares present and voting.  Each is tabulated
separately.    Abstentions  are  counted  in  tabulations of the votes cast on
proposals  presented to Shareholders and will have the same effect as negative
votes,  whereas  broker  non-votes are not counted for purposes of determining
whether  a  proposal  has  been  approved.

     As  of  April  20,  1997, Messrs. Ginsburg and Sandler beneficially owned
shares  of  Class  A  and  Class  B  Common  Stock  having  in  the  aggregate
approximately 43.93% of the voting power of both classes. Messrs. Ginsburg and
Sandler  have  indicated  their  intention  to vote the shares of common stock
beneficially  owned  by them in favor of all proposals contained in this Proxy
Statement.

                      PROPOSAL 1 - ELECTION OF DIRECTORS

     The  Board  of  Directors currently consists of five members, all of whom
have been nominated for re-election:  Morris Ginsburg, Irwin L. Sandler, Brian
M.  O'Meara,    Craig  L.  Caukin  and  David M. Ickovic.  The entire Board of
Directors  is  elected  to  serve  until  the  next  Annual  Meeting  of  the
Shareholders  and  until their successors have been elected and qualify. It is
intended  that  the  Shares  represented  by properly executed Proxies will be
voted  FOR  the  five  nominees  listed  below except where authority has been
withheld  as  to a particular nominee or as to all nominees.  If any candidate
nominated in this Proxy Statement should for any reason become unavailable for
election, Proxies may be voted with discretionary authority for any substitute
designated  by  the  Board of Directors.  The election of directors requires a
majority  of  the  votes  entitled  to  be  cast  at  the  Annual  Meeting.



                                      2
                                    <PAGE>


DIRECTOR  NOMINEES  AND  EXECUTIVE  OFFICERS

     The  executive  officers  and  director  nominees  of  the Company are as
follows:


Name                 Age    Position
Morris  Ginsburg     66     Chairman of the Board, President, Chief Executive
                             Officer  and  Director
Iwrin  L. Sandler    51    Executive Vice President, Secretary/Treasurer and
                            Director
Craig  L.  Caukin    42    Executive  Vice  President and Director
Brian  M.  O'Meara   48    Director
David  M.  Ickovic   49    Director
Michael Feinstein    61    Senior Vice President and Chief Financial Officer
Robert  Rolfson      45    Vice  President
Mark  Gengozian      43    Vice  President


     There  are no family relationships among any of the executive officers or
directors  of  the  Company.

     Morris  Ginsburg - Mr. Ginsburg has been Chairman of the Board, President
and  Chief  Executive Officer of the Company since June 1, 1988.  From 1955 to
1979,  Mr.  Ginsburg  was  Chairman  of  the Board, President, Chief Executive
Officer  and  owner of Bluhill American, a producer of condiments for the food
service  industry.    Mr. Ginsburg sold Bluhill to the Kellogg Company in 1979
and  served  as a director of Fearn International, a division of Kellogg, from
1979 through 1983.  In 1983, Mr. Ginsburg repurchased Bluhill from Kellogg and
shortly  thereafter  resold  it  to  Dean Foods.  In 1981, Mr. Ginsburg formed
Container  Industries,  Inc., a food container company in Denver, Colorado for
which  he  serves as Chairman of the Board.  Since 1984, Mr. Ginsburg has been
President, Chief Executive Officer and owner of Ginsburg Investments, an asset
lending  company.

     Irwin  L.  Sandler - Mr. Sandler has been Executive Vice President of the
Company  since  April  1, 1993 and Senior Vice President, Secretary, Treasurer
and a Director of the Company since June 1, 1988.  Since 1972, Mr. Sandler has
been  in  the  private  practice  of  law  in  Denver,  Colorado  emphasizing
securities,  corporate,  contract and general business law.  From 1982 through
1985,  Mr.  Sandler  served  as  President  and  a Director of a publicly held
company  engaged  in  both  oil and gas exploration and the investment banking
business.    Mr.  Sandler received his B.A. degree in 1967 and Juris Doctorate
degree  in  1971  from  the  State  University  of  New  York  at  Buffalo.

     Brian  M.  O'Meara  - Mr. O'Meara has served as a Director of the Company
since  July  1990.    Mr.  O'Meara has been involved in various aspects of the
automobile  business  through  family-owned businesses in the Denver, Colorado
area  since  May  1968.  Since  November  1979,  he has served as President of
O'Meara  Ford.    Mr.  O'Meara  earned a Bachelors Degree in Business from the
University  of  Denver  in  1971.

                                      3
                                    <PAGE>


     Craig  L.  Caukin  -  Mr.  Caukin has been Executive Vice President and a
Director  of  the  Company since April 1, 1995.  Mr. Caukin's responsibilities
include  risk  management  and  the  acquisition  of  debt  and equity for the
Company.   Mr. Caukin joined the Company as Vice President in January 1991 and
was  promoted  to  the  position of Senior Vice President in April 1993.  From
February  1982 through December 1990, Mr. Caukin was employed at Guaranty Bank
and Trust Company in Denver where he was Senior Vice President responsible for
all  lending.  From November 1977 to January 1982, Mr. Caukin served as Branch
Manager/Officer  of Old Kent Bank and Trust Company in Grand Rapids, Michigan.
Mr.  Caukin  received  his  B.S. degree in math and finance from Alma College,
Alma,  Michigan,  in  1976.

     David  M.  Ickovic - Mr. Ickovic has been a Director of the Company since
July  1996.    Since  1976,  Mr.  Ickovic  has  been  president  of  Ickovic &
Associates,  P.C., Denver, Colorado, engaged in the business of accounting and
business  consultation.  From  1969 to 1976, Mr. Ickovic was a supervisor with
Ernst & Young. Mr. Ickovic has over 27 years of professional experience in the
provision  of  business  and  tax  consulting  services,  including  the  tax
structuring  of  executive  employment  agreements,  merger  and  acquisition
transactions,  and  business  valuations  for  purposes  of designing buy/sell
agreements, negotiating purchases and sales of businesses, and litigation. Mr.
Ickovic  received  a  bachelor  of  science degree in accounting from Southern
Illinois  University  in 1969 and is licensed as a certified public accountant
with  the  State of Colorado. He has also received a designation as a personal
financial  specialist  with  the  American  Institute  of CPAs and a certified
financial  planner  with  the  International  Board  of  Certified  Financial
Planners.

     Michael Feinstein - Mr. Feinstein has been Chief Financial Officer/Senior
Vice  President  of  the Company since July 1995.  From September 1993 to June
1995,  Mr.  Feinstein  served  initially  as  Executive  Vice  President  and
subsequently  as  acting  President  and  Chief  Executive Officer of American
Southwest  Financial  Corporation, a company engaged in the securitization and
administration  of  mortgage-backed bonds and certificates.  From January 1983
through  September  1993,  Mr.  Feinstein  served in various senior management
positions,  including, at different times, Chief Financial Officer, Treasurer,
Chief  Operating  Officer,  and  Executive  and Senior Vice President of Asset
Investors Corporation, a New York Stock Exchange-listed REIT, and MDC Holdings
Inc.,  a  New York Stock Exchange-listed national homebuilder.  Prior to 1983,
Mr.  Feinstein  was  a  partner  in  the  public  accounting firm now known as
Deloitte  &  Touche.  Mr.  Feinstein  has  a B.S. degree in economics from the
Wharton  School  of  the  University  of  Pennsylvania.

     Robert  Rolfson  -    Mr.  Rolfson has been employed by the Company since
March  1993.    He  held the position of Controller of the Company until being
promoted  to  Vice  President  in  charge  of  risk  analysis  and  scorecard
development  in  March  1995.  Mr. Rolfson has 23 years of corporate financial
analysis  and management experience.  From 1977 to 1982, Mr. Rolfson served as
secretary/treasurer  and  controller for Petro-Chem, an energy related company
with  operations  in  17  states,  and,  from  April  1988  to  March 1993, as
controller  for  Bianary  Data  Supply,  a  multi-state  computer  products
distributor  which  merged  with  Corporate  Express  in  1993.

     Mark  Gengozian  -  Mr.  Gengozian  has  been Vice President, Information
Systems  Director  of  the  Company  since  August  1995.    His previous work
experience  as  Vice  President, MIS Director and consultant include directing
major  systems  conversions with Capital Associates International, Inc. (April
1990  to August 1995), USWEST Financial Services (January 1989 to April 1990),

                                      4
                                    <PAGE>


Citicorp,  N.A.  (July  1987  to January 1989), Security Pacific Leasing (July
1987 to January 1989) and Great Western Financial (July 1987 to January 1989).
 Mr.  Gengozian's twenty-two years of experience encompass software, hardware,
communications  and  network  expertise  on  most  computer  systems.

COMPLIANCE  WITH  SECTION  16(A)  OF  THE  SECURITIES  EXCHANGE  ACT  OF  1934

     Section  16(a) of the Securities Exchange Act of 1934 (the "Act") and the
rules  thereunder  require the Company's executive officers and directors, and
any  persons  who  own  more  than  ten  percent  of a registered class of the
Company's  equity  securities,  to  file  reports  of ownership and changes in
ownership  with  the  Securities  and  Exchange Commission ("SEC").  Officers,
directors  and  greater  than  ten-percent  shareholders  are  required by SEC
regulation  to furnish the Company with copies of all Section 16(a) forms they
file.

     Based  solely on its review of the copies of Form 3s, Form 4s and Form 5s
received  by  it,  or  written representations from a reporting person that no
Form 5 is required for that person, the Company believes that, during the last
fiscal year, all Section 16(a) filing requirements applicable to its executive
officers,  directors  and ten-percent or more beneficial owners, were complied
with.

BOARD  MEETINGS  AND  COMMITTEES

     During  the  fiscal  year ended December 31, 1996, the Board of Directors
held  one  meeting  and  took action by unanimous written consent on eight (8)
occasions.  Significant  matters were informally discussed among the directors
before the consents were signed. Since a consent to action does not afford the
same degree of interaction as does a formal meeting of the board of directors,
management  expects  that the Company in the future will take most significant
board  actions  at  duly  convened  meetings  rather than by unanimous written
consent.

     The  Board  of  Directors  has  a  Stock  Option  Committee  but does not
currently  have  standing  audit,  nominating or compensation committees.  The
full  Board  of  Directors performs the functions of the audit committee.  The
Company's  executive committee, which has broad powers to act on behalf of the
Company,  consists  of  Messrs.  Ginsburg and Sandler. The executive committee
meets  informally  on  a  regular  basis.

     Stock  Option  Committee.    The  current  members  of  the  Stock Option
Committee  are  Brian  M.  O'Meara  and  David  M. Ickovic.   The Stock Option
Committee was established on June 30, 1992, and held no meetings in 1996.  The
Stock  Option  Committee  took  action by unanimous written consent on two (2)
occasions  in 1996.  The Stock Option Committee administers and interprets the
Company's  1992 Stock Option Plan and has authority to determine which persons
shall  be  granted  options under the Company's 1992 Stock Option Plan and the
terms  and  conditions  of  the  stock  options  granted.

     THE  BOARD  OF  DIRECTORS  RECOMMENDS THAT THE SHAREHOLDERS VOTE TO GRANT
AUTHORITY  "FOR"  THE  PROPOSAL  TO ELECT MESSRS. GINSBURG, SANDLER, O'MEARA, 
CAUKIN  AND  ICKOVIC  AS  DIRECTORS  OF  THE  COMPANY.


                                      5
                                    <PAGE>




                            EXECUTIVE COMPENSATION

     The  following  table  sets  forth  certain  information  concerning cash
compensation  paid  to  the  Company's  Chief  Executive Officer and any other
executive  officer  whose  total annual compensation exceeded $100,000 for the
fiscal  year  ended  December  31,  1996.
<TABLE>

<CAPTION>


                                     SUMMARY COMPENSATION TABLE


                                                    Long Term
                                                  Compensation
                                                  -------------                               
                             Annual Compensation     Awards
                             -------------------  -------------                               

                                                                                         Securities
                                                                          Other Annual   Underlying
Name and Principal Position         Year             Salary       Bonus   Compensation   Options (#)
- ---------------------------  -------------------  -------------  -------  -------------  -----------

<S>                          <C>                  <C>            <C>      <C>            <C>

Morris Ginsburg                             1996  $     200,000  $37,891  $       8,750    50,000(1)
President and                               1995  $     200,000  $37,891  $       6,790           0 
Chief Executive Officer                     1994  $     200,000  $42,048  $       9,046           0 
                                            1993  $     172,150  $     0  $           0           0 
Irwin L. Sandler                            1996  $     150,000  $27,410  $      10,632    50,000(1)
Executive Vice President                    1995  $     150,000  $28,418  $       9,373           0 
Secretary and Treasurer                     1994  $     150,000  $29,408  $       9,146           0 
                                            1993  $     120,400  $     0  $           0           0 
Craig L. Caukin                             1996  $     125,000  $18,381  $       6,350    50,000(1)
Executive Vice President                    1995  $     118,750  $18,945  $       5,921           0 
                                            1994  $     100,000  $20,761  $       5,017    50,000(1)
                                            1993  $      85,000  $     0  $           0           0 
Michael Feinstein                           1996  $     100,000  $14,993  $       7,579   10,000 (1)
Senior Vice President                       1995  $      48,333  $     0  $           0           0 
Chief Financial Officer
Mark Gengozian                              1996  $      96,875  $ 9,045  $           0    15,000(1)
Vice President                              1995  $      36,939  $     0  $           0           0 
===========================  ===================  =============  =======  =============  ===========
<FN>



     (1)  Options  to  purchase  Class  A  Common  Stock  of  the  Company.
</TABLE>




                                      6
                                    <PAGE>


The  Company  granted  the  following  stock  options  to  its named executive
officers  during  the  fiscal  year  ended  December  31,  1996:

<TABLE>

<CAPTION>


                                    OPTION/SAR GRANTS IN LAST FISCAL YEAR

                                             (INDIVIDUAL GRANTS)


<S>                                                <C>            <C>                <C>        <C>


NAME                                               NUMBER OF      PERCENT OF TOTAL
                                                   SECURITIES     OPTIONS/SARS
                                                   UNDERLYING     GRANTED TO
                                                   OPTIONS/SARS   EMPLOYEES IN       EXERCISE   EXPIRATION
                                                   GRANTED (#)    FISCAL YEAR        PRICE      DATE
Morris Ginsburg,                                          50,000                18%  $   1.875  July 29, 2006
President and Chief Executive Officer

Irwin L. Sandler,                                         50,000                18%  $   1.875  July 29, 2006
Executive Vice President, Secretary & Treasurer

Craig Caukin,                                             50,000                18%  $   1.875  July 29, 2006
Executive Vice President

Mark Gengozian,                                           15,000                 6%  $   1.875  July 29, 2006
Vice President

Michael Feinstein,                                        10,000                 4%  $   1.875  July 29, 2006
Senior Vice President and Chief Financial Officer
<FN>

</TABLE>






                                      7
                                    <PAGE>


The  following  table  sets  forth  the  individual  stock option exercises by
Messrs.  Ginsburg,  Sandler,  Caukin and during the fiscal year ended December
31,  1996,  and  the  stock  option  values  at  the  end of such fiscal year.

<TABLE>

                                    AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                                           AND FISCAL YEAR END OPTION VALUES
<CAPTION>




                                                    Number of        Value of Unexercised
                                               Unexercised Options   In-The-Money Options
                                                  at FY-End (#)          at FY-End ($)
                      Shares
                   Acquired on      Value
Name               Exercise (#)  Realized ($)      Exercisable           Unexercisable      Exercisable   Unexercisable
<S>                <C>           <C>           <C>                   <C>                    <C>           <C>

Morris Ginsburg               0             0               225,000                      0  $     50,000              0
Irwin L. Sandler              0             0               225,000                      0  $     50,000              0
Craig L. Caukin               0             0               150,000                      0  $     40,625              0
Mark Gengozian                0             0                15,000                      0  $      9,375              0
Michael Feinstein             0             0                10,000                      0  $      6,250              0
=================  ============  ============  ====================  =====================  ============  =============
<FN>

</TABLE>



     The  Company's  executive  compensation  is currently not affected by the
limitations  on  the deductibility of executive compensation amounts in excess
of  $1,000,000 imposed by Section 162(m) of the Internal Revenue Code of 1986,
as  amended  (the "Code").  However, in the future the Company intends to take
any  actions  it  deems  necessary  with  respect to executive compensation in
consideration  of  Section  162(m)  of  the  Code.

EMPLOYMENT  AGREEMENTS

     Messrs. Ginsburg and Sandler have each entered into employment agreements
("Employment  Agreements")  with  the  Company pursuant to which they received
annual  compensation  of  $200,000  and $150,000, respectively, for the fiscal
year  ended  December  31,  1996,  and  will  receive  annual base salaries of
$200,000  and  $150,000, respectively, for the fiscal year ending December 31,
1997.   In addition, both Mr. Ginsburg and Mr. Sandler are eligible to receive
discretionary  bonuses, compensation increases, death and disability benefits,
life  insurance  with  premiums payable by the Company, and two years' regular
salary  in the event of certain business combinations or changes in control of
the  Company.

     A  "business  combination"  generally  means  any  merger  or  similar
transaction  in  which  the  voting  power  of  the  stockholders prior to the
transaction is diluted by more than 30%. A "change in control" generally means
the  acquisition  by  any  person  (other than a stockholder existing when the
Employment  Agreements  were  signed  in 1990) of beneficial ownership of more
than  30% of the outstanding securities of the Company entitled to vote in the
election  of  directors. Upon a business combination or change in control, the
employee  is  entitled to two years' regular salary at the rate then in effect
(currently  $200,000  per  year  with respect to Mr. Ginsburg and $150,000 per
year with respect to Mr. Sandler) unless the employee is reasonably assured of
continuation  of his position, duties, salary and benefits with the Company or
any  surviving  entity  for  a  period  of  at  least  two  years.

                                      8
                                    <PAGE>


     The  Employment  Agreements  had  initial  terms of five years commencing
December 15, 1990 and are automatically renewed for consecutive one-year terms
unless  terminated by either party.  The Company or the employee may terminate
an Employment Agreement for cause upon thirty (30) days' prior written notice.
 Both  of  these individuals have agreed not to compete with the Company for a
period  of  two  years  following the termination of his relationship with the
Company  under  his  respective  Employment  Agreement.

DIRECTOR  COMPENSATION

     Except  as  to  Mr.  Ickovic and Mr. O'Meara, directors are currently not
paid  a  fee  for attending meetings of the Board of Directors.  However, they
are reimbursed for actual travel and other expenses incurred in attending such
meetings.   The Company may determine to pay other outside directors a fee for
attending  Board  meetings  in  the  future.

     For  their  services  as  Directors,  the  Company  has agreed to pay Mr.
Ickovic  and  Mr. O'Meara each a fee of $250 per month plus $700 per quarterly
Board  meeting attended by each of them.  In addition, as members of the Stock
Option  Committee, Messrs. Ickovic and O'Meara will be eligible to participate
in  the  Company's 1992 Stock Option Plan.  In addition, for their services as
members of the special committee appointed to review and opine on the proposed
transaction  between  the  Company and Pacific USA Holdings Corp., Mr. Ickovic
and  Mr.  O'Meara  each  received  a  fee  of  $10,000.

     The  Company's  1992  Stock  Option  Plan  provides  that options for the
purchase  of  5,000  shares  of  Class  A  Common  Stock  shall  be  granted
automatically  each  year  immediately  following  the  annual  meeting of the
Company's  shareholders  to  each director who is a member of the Stock Option
Committee  on  such  date.   The options shall be fully exercisable six months
following  the  date of grant and shall be exercisable for ten years after the
date of grant.  The exercise price of such options shall equal the closing bid
price of the stock as quoted on the Nasdaq Stock Market on the date of grant. 
Options  have not been issued to members of the Stock Option Committee for the
years  1993  through  1995.  5,000  options  were  issued to Messrs. Ickovic &
O'Meara  in  1996.

                                      9
                                    <PAGE>



                   SECURITY OWNERSHIP OF CERTAIN BENEFICIAL
                            OWNERS AND MANAGEMENT

     The  following  table  sets  forth information as of April 20, 1997, with
respect  to  the  beneficial  ownership  of shares of Class A Common Stock and
Class B Common Stock of the Company by (a) each person known by the Company to
be the beneficial owner of more than five percent of the outstanding shares of
Class A and Class B Common Stock; (b) each executive officer and director; and
(c)  all  executive officers and directors as a group.  Except as noted below,
each  person  has  sole voting and investment power over the shares indicated:
<TABLE>

<CAPTION>




                                   AMOUNT AND NATURE OF    % OF COMMON STOCK   % OF VOTING
                                  BENEFICIAL OWNERSHIP(1)      OWNERSHIP          POWER
<S>                               <C>                      <C>                 <C>           <C>       <C>


NAME AND ADDRESS
OF BENEFICIAL OWNER               CLASS A                  CLASS B             COMBINED(2)   CLASS B   COMBINED(3)

Morris Ginsburg                                225,000(4)          826,858(5)        14.62%    62.46%       27.48%
  370 17th Street
  Denver, CO  80202

Irwin L. Sandler                               227,070(6)          496,857(5)        10.06%    37.54%       17.45%
  370 17th Street
  Denver, CO  80202

Craig L. Caukin                                152,118(7)                  -          2.14%        -         1.56%
  370 17th Street
  Denver, CO 80202

Brian M. O'Meara                                35,000(8)                  -          0.50%        -         0.36%
  400 W. 104th Avenue
  Denver, CO  80234

David M. Ickovic                                 5,000(9)                  -          0.07%        -         0.05%
  6025 So. Quebec St., #220
  Englewood, CO 80111

Robert Rolfson                                 35,000(10)                  -          0.50%        -         0.36%
 370 17th Street
 Denver, CO  80202

Mark Gengozian                                15,000 (11)                  -          0.21%        -         0.16%
   370 17th Street
   Denver, CO  80202

Michael Feinstein                              10,000(12)                  -          0.14%        -         0.10%
   370 17th Street
   Denver, CO  80202

William Harris Investors, Inc.                498,467(13)                  -          6.76%        -         4.97%
William Harris & Co.
  Employee Profit
  Sharing Trust
  Irving B. Harris
  Steven A. Hirsh
  Jerome Kahn, Jr.
  2 North LaSalle Street
  Suite 505
  Chicago, IL  60602

Black Diamond Advisors, Inc.                1,716,667(14)                  -         19.76%        -        15.14%
   230 Park Avenue
   New York, NY 10169

Heller Financial, Inc.                        359,235(15)                  -           4.9%        -          3.6%
  500 West Monroe Street
  Chicago, IL 60661

Bud Karsh                                              -           493,715(5)          -(5)      -(5)         -(5)
  10000 E. Yale #60
  Denver, CO 80231

All executive officers and
directors as a group (8 persons)                 704,188           1,323,715         26.43%      100%       45.31%


<FN>


     *  Represents  less  than  one  percent.

     (1)          Shares are considered beneficially owned, for purposes of this table, only if held by the person
indicated,  or  if  such  person,  directly  or  indirectly,  through  any  contract,  arrangement, understanding,
relationship  or  otherwise  has  or  shares the power to vote, to direct the voting of and/or to dispose of or to
direct the disposition of, such security, or if the person has the right to acquire beneficial ownership within 60
days,  unless  otherwise  indicated.    All  shares  are  owned  of  record  unless  otherwise  indicated.

     (2)     Includes all shares of Class A Common Stock and Class B Common Stock outstanding and assumes exercise
of  all  outstanding  options  and warrants and conversion of all outstanding debentures beneficially owned by the
indicated  person.

     (3)          Includes all shares of Class A Common Stock and Class B Common Stock outstanding.  Each share of
Class  A  Common Stock has one vote per share while each share of Class B Common Stock has three votes per share. 
The  Class  B  Common Stock may be converted into Class A Common Stock on a share for share basis at the option of
the  holder  thereof,  and shall automatically be converted in the event of its sale or transfer (whether by sale,
assignment,  gift,  bequest,  appointment  or otherwise) or upon death of the holder.  Excluded, however, from the
automatic  conversion are transfers of the Class B Common Stock for estate planning purposes to or for the benefit
of  the  original holder or members of his immediate family, provided that the original holder retains both voting
and  investment  power  over  the  stock  so  transferred.

     (4)       Includes options to purchase 50,000 shares of Class A Common Stock at $2.125 per share, exercisable
at  any time until January 3, 2002; options to purchase 125,000 shares of Class A Common Stock at $3.00 per share,
exercisable  at  any time prior to June 30, 2002; and options to purchase 50,000 shares of Class A Common Stock at
$1.875  per  share  exercisable  at  any  time  prior  to  July  29,  2006.

     (5)        Messrs. Ginsburg, Sandler and Karsh entered into an Agreement Among Certain Shareholders of Monaco
Finance,  Inc.,  dated  April  9, 1992, in which Mr. Karsh appointed Messrs. Ginsburg and Sandler as his proxy and
attorney-in-fact  to  each  vote 50% of his Class B Common Stock.  Messrs. Ginsburg and Sandler are each deemed to
beneficially own 246,857.5 shares of Mr. Karsh's Class B Common Stock as to which they have voting rights pursuant
to  the  proxies.

     (6)       Includes options to purchase 50,000 shares of Class A Common Stock at $2.125 per share, exercisable
at  any time until January 3, 2002; options to purchase 125,000 shares of Class A Common Stock at $3.00 per share,
exercisable  at any time prior to June 30, 2002; and  options to purchase 50,000 shares of Class A Common Stock at
$1.875  per  share,  exercisable  at any time prior to July 29, 2006.  Of the remaining shares listed for Irwin L.
Sandler,  2,070 shares were purchased by Mr. Sandler through the custodial account of his Keogh Plan.  Mr. Sandler
may  be  deemed  the  beneficial  owner  of  these  shares.

                                      11
                                    <PAGE>


     (7)       Includes 2,118 shares of Class A Common Stock owned of record, options to purchase 25,000 shares of
Class  A  Common  Stock  at  $2.125 per share any time until January 2, 2002, options to purchase 25,000 shares of
Class  A  Common  Stock  at  $3.00  per share, exercisable at any time prior to June 30, 2002; options to purchase
50,000  shares  of  Class A Common Stock at $6.125 per share any time until June 28, 2004; and options to purchase
50,000  shares  of  Class  A  Common  Stock  at  $1.875 per share, exercisable at any time prior to July 29, 2006.

     (8)      Includes options to purchase up to 25,000 restricted shares of the Company's Class A Common Stock at
$3.00  per share exercisable any time until July 9, 2000; provided, however, that Mr. O'Meara be a director of the
Company  on the date of any such exercise.  Also includes options to purchase 5,000 shares of Class A Common Stock
at $3.00 per share exercisable at any time prior to June 30, 2002.  Also includes options to purchase 5,000 shares
of  Class  A  Common  Stock  at  $1.875  per  share  any  time  until  July  29,  2006.

     (9)         Consists of options to purchase 5,000 shares of Class A Common Stock at $1.875 per share any time
until  July  29,  2006.

     (10)        Consists of options to purchase 10,000 shares of Class A Common Stock at $4.375 per share anytime
until  March  25, 2003; options to purchase 10,000 shares of Class A Common Stock at $4.50 per share anytime until
May  5,  2005;  and  options to purchase 15,000 shares of Class A Common Stock at $1.875 per share, exercisable at
any  time  prior  to  July  26,  2006.

     (11)       Consists of options to purchase 15,000 shares of Class A Common Stock at $1.875 per share any time
prior  to  July  29,  2006.

     (12)       Consists of options to purchase 10,000 shares of Class A Common Stock at $1.875 per share any time
prior  to  July  29,  2006.

     (13)          Represents  404,971 shares of Class A Common Stock issuable upon conversion of the Company's 7%
Convertible  Subordinated  Notes  due  March 1, 1998, at a conversion price of $3.42 per share.  Of the securities
beneficially owned by the group (within the meaning of Rule 13d-5 promulgated under the Securities Exchange Act of
1934,  as  amended)  listed  in the table, William Harris Investors, Inc. may be deemed to beneficially own and to
have shared voting power with respect to 187,761 shares; William Harris & Co. Employee Profit Sharing Trust may be
deemed to beneficially own and to have shared voting power with respect to 175,438 shares; Irving B. Harris may be
deemed  to beneficially own and to have shared voting power with respect to 175,864 shares; Steven A. Hirsh may be
deemed  to  beneficially own 288,011 shares, to have sole voting power with respect to 112,573 shares, and to have
shared voting power with respect to 175,430 shares; and Jerome Kahn, Jr. may be deemed to beneficially own 385,894
shares,  to  have sole voting power with respect to 22,695 shares, and to have shared voting power with respect to
363,199  shares.

     (14)         The information contained in the table and in this footnote is derived from a Schedule 13D dated
June  28,  1996,  filed  by  Black  Diamond  Advisors,  Inc.  ("BDA")  and others with the Securities and Exchange
Commission  with  respect  to the issuance by the Company on January 9, 1996, of $5 million in principal amount of
12%  Convertible  Subordinated  Senior  Notes  due  2001  ("Convertible  Notes"),  convertible  at  any  time into
approximately  1,250,000  shares  of the Company's Class A Common Stock at a conversion price of $4.00 per share. 
Concurrently,  the Company agreed to issue up to an additional $5 million in principal amount of Convertible Notes
(the  "Additional  Notes")  at  a conversion price of $3.00 per share.  If the Additional Notes had been issued on
December  31, 1996, the Additional Notes would have been convertible into 1,666,667 shares of Class A Common Stock
(the  "Additional  Shares").    In  the Schedule 13D, BDA claims that it is the beneficial owner of the Additional
Shares.    The Company expresses no opinion with respect to this position.  In addition, certain of the purchasers
of the Notes have entered into a profit-sharing agreement with BDA.  Also, BDA has the right to purchase the Notes
(and  in  one  case  the  shares  of  Class  A  Common  Stock issuable upon conversion of the Notes) under certain
circumstances  not  presently  applicable.

     Includes  50,000 shares of Class A Common Stock issuable upon conversion of Convertible Notes owned of record
by BDA and 1,666,667 Additional Shares assuming all of the Additional Notes are issued and the conversion price of
the  Additional Notes is $3.00 per share.  Stephen H. Deckoff and James E. Walker III each is an officer, director
and  50%  shareholder  of BDA.  Each of Messrs. Deckoff and Walker disclaims beneficial ownership of the shares of
Class  A  Common  Stock  beneficially  owned  by  BDA.

     212,500  shares  of Class A Common Stock are issuable upon conversion of Convertible Notes owned of record by
BDC  Partners  I,  L.P. ("BDC Partners I").  Messrs. Deckoff and Walker and James J. Zenni are the only members of
Black  Diamond  Capital Management L.L.C. ("BDCM"), the sole general partner of BDC Partners I.  Accordingly, BDCM

                                      12
                                    <PAGE>


and  each  of  Messrs.  Deckoff,  Walker  and Zenni may be deemed to the beneficial owner of all shares of Class A
Common  Stock  beneficially  owned  by BDC Partners I. Also, Messrs. Deckoff, Walker and Zenni beneficially own an
additional  62,500,  62,500  and  50,000  shares,  respectively,  of  Class  A  Common  Stock.

     (15)      Heller Financial, Inc. is the owner of Convertible Notes convertible into 750,000 shares of Class A
Common Stock, or approximately 10.8% of the Company's outstanding common stock.  However, pursuant to the terms of
the  Indenture,  if  a  holder of Notes is subject to federal banking regulations with respect to the ownership of
common  stock,  then the Notes held by such holder are only convertible to such extent as would permit such holder
to  own  at any one time no more common stock of the Company than would constitute 4.9% of the outstanding capital
stock  of  the  Company.  Such restrictions do not apply to any transferee of the holder if such transferee is not
subject  to  such  federal  banking  regulations  and  such  transfer  would not otherwise cause such holder to be
otherwise  in violation of federal banking regulations.  Heller Financial, Inc. has advised the Company that it is
subject to such federal banking regulations and, accordingly, may be deemed to beneficially own only up to 4.9% of
the  Company's  Class  A  Common  Stock.
</TABLE>



                          CERTAIN RELATIONSHIPS AND
                             RELATED TRANSACTIONS

     Effective  March  24,  1994,  the Company entered into a triple net lease
(the  "Lease")  with  GSC Ltd. Liability Company, a Colorado limited liability
company  ("GSC"),  pursuant  to which the Company has agreed to lease from GSC
real  property at 890-894 S. Havana, Aurora, Colorado, including two buildings
located thereon with total square footage of approximately 13,375 square feet,
to  be  used  by  the Company as an automobile dealership lot.  The Lease will
expire on March 23, 2001, unless sooner terminated or extended pursuant to the
terms  of  the  Lease.    In September, 1995, the Company amended the lease to
include additional property (vacant land) resulting in an increase in the base
rent payable under the Lease from $12,750 per month to $13,738 per month.  The
monthly  rent  increases  to  $14,238  for  year three; $15,238 for year four;
$16,238  for year five; and $16,738 for years six and seven.  Messrs. Sandler,
Caukin  and Ginsburg, each a director or executive officer of the Company, are
members  of  GSC.   The Lease was approved by the disinterested members of the
Board  of Directors.  In the opinion of management, the terms of the Lease are
no  less  favorable to the Company than the terms which the Company could have
received  from  nonaffiliated  third  parties.    Effective  June 1, 1996, the
Company  entered  into  a sublease agreement on the property at 890 S. Havana,
Aurora,  Colorado,  for the entire lease term at an amount approximately equal
to  the  Company's  obligation.

     A Buy-Sell Agreement dated May 14, 1993, by and among the Company, Morris
Ginsburg  and Sandler Family Partners, Ltd. (the "Partnership"), provides that
(i)  the  Company  has the obligation to purchase  the shares of the Company's
common  stock  owned by Mr. Ginsburg or the Partnership upon the death  of Mr.
Ginsburg  or  Irwin  L.  Sandler,  General  Partner  of  the  Partnership,
respectively,  to  the  extent of proceeds from insurance policies acquired by
the Company on their lives; (ii) the Company shall maintain insurance policies
in  the amount of $2,000,000 each on the lives of Messrs. Ginsburg and Sandler
for  the purpose of acquiring shares pursuant to the Buy-Sell Agreement; (iii)
the purchase price for any shares purchased shall be the greater of book value
or  80%  of  the  average  of the daily closing prices of the stock for the 30
consecutive trading days commencing 45 trading days prior to the date of death
of  the  insured;  (iv) each of Mr. Ginsburg and the Partnership grant a first
right  to  the Company to acquire any shares which he or it may desire to sell
other  than  through  Rule 144 under the Securities Act of 1933.  In the event
the Company does not purchase any or all of the shares pursuant to such right,
the  other shareholder has the option to acquire such shares; and (v)  Messrs.
Ginsburg  and  Sandler  appoint  each  other, upon the incapacity of either of
them,  as  their true and lawful attorney-in-fact and agent to vote the shares
of  common  stock of the Company owned by him or it and to exercise all rights
with  respect  thereto. 

                                      13
                                    <PAGE>



     In  an Agreement Among Certain Shareholders of Monaco Finance, Inc. dated
April  9,  1992,  Milton Karsh appointed Morris Ginsburg and Irwin L. Sandler,
both  of  whom  are  officers  and  directors of the Company, as his proxy and
attorney-in-fact  to each vote 50% of the Company's Class B Common Stock owned
by him.  See "Security Ownership of Certain Beneficial Owners and Management."

     A  Buy-Sell Agreement dated April 30, 1991, by and among Morris Ginsburg,
Bud  Karsh and Irwin L. Sandler as General Partner of Sandler Family Partners,
Ltd.  (collectively,  the "Shareholders" and individually, the "Shareholder"),
provides  that (i) each Shareholder grants to the other Shareholders, on a pro
rata  basis,  a  first  right  to acquire shares of the Company's common stock
owned by him under certain circumstances; and (ii) the Shareholders shall vote
their  stock,  under certain circumstances, in such a fashion and manner as to
cause  each  of  them  to  hold positions as members of the Company's board of
directors.    Mr.  Karsh  resigned  from  the  board  of  directors  in  1992.


                   PROPOSAL 2 - RATIFICATION OF APPOINTMENT
                 OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

     The Board of Directors has selected Ehrhardt Keefe Steiner & Hottman P.C.
as  the  Company's  independent  public accountants for the fiscal year ending
December  31, 1997.  A representative of Ehrhardt Keefe Steiner & Hottman P.C.
will  be  present  at  the  Annual Meeting.  Such representative will have the
opportunity  to  make a statement if he desires to do so and will be available
to  respond to appropriate questions.  An affirmative vote by the holders of a
majority  of  the votes entitled to be cast at the Annual Meeting is necessary
to  ratify  the  appointment  of  Ehrhardt  Keefe  Steiner  &  Hottman  P.C.

     There  is  no  legal  requirement  for  submitting  this  proposal to the
Shareholders.    The  Board  of  Directors,  however,  believes  that it is of
sufficient  importance to seek ratification.  Whether the proposal is approved
or defeated, the Board of Directors may reconsider its appointment of Ehrhardt
Keefe  Steiner  &  Hottman  P.C.

     THE  BOARD OF DIRECTORS RECOMMENDS THAT THE SHAREHOLDERS VOTE IN FAVOR OF
RATIFYING  THE  APPOINTMENT  OF  EHRHARDT  KEEFE STEINER & HOTTMAN P.C. AS THE
COMPANY'S  INDEPENDENT  PUBLIC  ACCOUNTANTS.

                   SUBMISSION OF PROPOSALS BY SHAREHOLDERS

     In  order  to  be eligible for inclusion in the Company's proxy statement
for  the  1998  annual  meeting of Shareholders, any proposal of a Shareholder
must  be  received by the Company at its principal offices in Denver, Colorado
by    January  1,    1998.

                                      14
                                    <PAGE>


                              PROXY SOLICITATION

     In  addition to soliciting Proxies by mail, directors, executive officers
and  employees  of the Company, without receiving additional compensation, may
solicit  Proxies  by  telephone,  by telegram or in person.  Arrangements will
also  be  made  with  brokerage  firms  and  other  custodians,  nominees  and
fiduciaries  to  forward  solicitation  materials  to the beneficial owners of
shares  of  the  Class  A  Common  Stock  and  the Company will reimburse such
brokerage  firms and other custodians, nominees and fiduciaries for reasonable
out-of-pocket  expenses  incurred  by  them in connection with forwarding such
materials.

                                ANNUAL REPORT

     The Company will, upon written request and without charge, provide to any
person  solicited  hereunder  a  copy  of  the Company's Annual Report on Form
10-KSB, for the year ended December 31, 1996, as filed with the Securities and
Exchange  Commission  on  March  31,  1997. The Company will provide copies of
exhibits  to  the Form 10-KSB upon payment of a fee of $.03 per page, which is
management's  estimate of the Company's reasonable related expenses.  Requests
should  be  addressed  to  the Corporate Secretary, at the principal executive
office  of  the  Company, 370 17th Street, Suite 5060, Denver, Colorado 80202.

                                OTHER BUSINESS

     The  Board of Directors does not know of any business to be presented for
consideration  at the Annual Meeting other than that stated in the notice.  It
is  intended,  however,  that the persons authorized under the Board's proxies
may, in the absence of instructions to the contrary, vote or act in accordance
with  their judgment with respect to any other proposal properly presented for
action  at  such  meeting.


                                     15
                                    <PAGE>



     NOTICE  TO  BANKS,  BROKER-DEALERS  AND
                      VOTING TRUSTEES AND THEIR NOMINEES

     Please advise the Company whether other persons are the beneficial owners
of  the Shares for which proxies are being solicited from you, and, if so, the
number  of  copies  of this Proxy Statement and other soliciting materials you
wish  to  receive  in  order  to supply copies to the beneficial owners of the
Shares.

     IT  IS  IMPORTANT  THAT  PROXIES  BE  RETURNED  PROMPTLY.    THEREFORE,
SHAREHOLDERS,  WHETHER  OR  NOT  THEY  EXPECT  TO ATTEND THE ANNUAL MEETING IN
PERSON,  ARE  REQUESTED  TO COMPLETE, DATE AND SIGN THE ENCLOSED FORM OF PROXY
AND  RETURN  IT  PROMPTLY  IN  THE  ENVELOPE  PROVIDED  FOR  THAT PURPOSE.  BY
RETURNING  YOUR  PROXY  PROMPTLY YOU CAN HELP THE COMPANY AVOID THE EXPENSE OF
FOLLOW-UP MAILINGS TO ENSURE A QUORUM SO THAT THE ANNUAL MEETING CAN BE HELD. 
SHAREHOLDERS  WHO ATTEND THE ANNUAL MEETING MAY REVOKE A PRIOR PROXY IN PERSON
AS  SET  FORTH  IN  THIS  PROXY  STATEMENT.

                      BY ORDER OF THE BOARD OF DIRECTORS



          /s/  Irwin  L.  Sandler
          -----------------------
          Irwin  L.  Sandler,
          Denver,  Colorado
          June  2,  1997


                                      16
                                    <PAGE>



                                    PROXY
                             MONACO FINANCE, INC.

                     THIS PROXY IS SOLICITED ON BEHALF OF
                          THE BOARD OF DIRECTORS OF
                             MONACO FINANCE, INC.


     The undersigned hereby appoints Morris Ginsburg and Irwin L. Sandler, and
each  of  them,  as  proxies  for  the  undersigned,  each  with full power of
appointment  and  substitution, and hereby authorizes them to represent and to
vote,  as  designated  below, all shares of the $0.01 par value Class A Common
Stock  of  Monaco  Finance,  Inc.  (the  "Company")  which  the undersigned is
entitled  to  vote  at the Annual Meeting of Shareholders of the Company to be
held  on July 22, 1997 (the "Meeting"), or at any postponements, continuations
or  adjournments  thereof.

     This  proxy  when  properly executed will be voted in the manner directed
herein  by the undersigned.  If no direction is made, this proxy will be voted
(i)  FOR  the  election  of  Messrs.  Ginsburg,  Sandler, O'Meara,  Caukin and
Ickovic  to  the  Board  of Directors of the Company, (ii) FOR the proposal to
ratify the Board of Directors' appointment of Ehrhardt Keefe Steiner & Hottman
P.C.  as  the  Company's  independent  public  accountants for the fiscal year
ending December 31, 1997, and (iii) on such other matters as may properly come
before  the  Meeting.

     1.          Election  of  Directors
          FOR  all  nominees listed  below               WITHHOLD AUTHORITY
     (except as marked to the                     to vote for all nominees
     contrary  below                              listed  below

Morris  Ginsburg                    Irwin  L.  Sandler
Brian  M.  O'Meara                    David  M.  Ickovic
Craig  L.  Caukin

     (Instruction:    To withhold authority to vote for any individual nominee
write  that  nominee's  name  on  the  space  provided  below.)

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


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

     2.     Proposal to ratify the Board of Directors' appointment of Ehrhardt
Keefe  Steiner  &  Hottman  P.C.  to serve as the Company's independent public
accountants  for  the  fiscal  year  ending  December  31,  1997.

          FOR            AGAINST          ABSTAIN

     3.      In their discretion, the proxies are authorized to vote upon such
other  business  as  may  properly  come  before  the  Meeting  or  at  any
postponements,  continuations  or  adjournments  thereof.

     Please  sign  exactly  as  your  name  appears hereon.  If a corporation,
please  sign in full corporate name by president or other authorized officer. 
If  a  partnership,  please  sign partnership name by authorized person.  When
signing  as  trustee,  please  give  full  title  as  such.

Dated                    ,  1997
     -------------------


                                 Authorized  Signature
- ---------------------------------


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


Please  mark boxes /X/ in ink.  Sign, date and return this Proxy Card promptly
using  the  enclosed  envelope.




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