MONACO FINANCE INC
PRE 14A, 1998-05-01
AUTO DEALERS & GASOLINE STATIONS
Previous: INTERNATIONAL MUREX TECHNOLOGIES CORP, 8-K, 1998-05-01
Next: VIRTUS FUNDS, NSAR-A, 1998-05-01




                                 SCHEDULE 14A
                                (Rule 14a-101)

                    INFORMATION REQUIRED IN PROXY STATEMENT

                           SCHEDULE 14A INFORMATION
               PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE
             SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO.     )

Filed  by  the  Registrant  [X]

Filed  by  a  Party  other  than  the  Registrant  [  ]

Check  the  appropriate  box:

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

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

                                      N/A
                                      ---
    (Name of Person(s) Filing Proxy Statement if Other Than the Registrant)
Payment  of  Filing  Fee  (Check  the  appropriate  box):

     [X]          No  fee  required.

     [  ]       Fee computed on table below per Exchange Act Rules 14a-6(i)(1)
and  0-11.

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

     2)          Aggregate  number of securities to which transaction applies:

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

     4)          Proposed  maximum  aggregate  value  of  transaction:

     5)          Total  fee  paid:

     [  ]          Fee  paid  previously  with  preliminary  materials:

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

          1)          Amount  Previously  Paid:

          2)          Form,  Schedule  or  Registration  Statement  No.:

          3)          Filing  Party:

          4)          Date  Filed:



<PAGE>











                             MONACO FINANCE, INC.



                                     1998
                                PROXY STATEMENT
                        ANNUAL MEETING OF SHAREHOLDERS


<PAGE>

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


                   NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                           To be held June 30, 1998

     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  June  30,  1998,  for  the  following  purposes:

     1.     To consider and act upon the election of Morris Ginsburg, Irwin L.
Sandler,  Bill C. Bradley, John R. Sloan, Bobby L. Hashaway, Robert D. Womack,
William P. Clark, Jr. and Leonard M. Snyder 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 approve an amendment to the Company's Articles of
Incorporation;  and

     3.     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,  1998;  and

     4.       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, Class B Common Stock, $.01 par value, and 8% Cumulative
Convertible  Preferred  Stock,  Series  1998-1,  no par value, at the close of
business on May 22, 1998, 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
May  26,  1998




<PAGE>

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




                                PROXY STATEMENT
                        ANNUAL MEETING OF SHAREHOLDERS
                           To be held June 30, 1998



                                 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  June  30,  1998, 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 May 26, 1998. 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 and Class B Common Stock, $.01 par
value  ("Common Stock"), and 8% Cumulative Convertible Preferred Stock, Series
1998-1  ("Preferred  Stock"),  no  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 amendment to the
Company's Articles of Incorporation (the "Amendment"), 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,
1998,  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 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 May 22, 1998 (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 and Preferred 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
the  Record  Date, 8,014,631 shares of the Company's Class A Common Stock were
issued  and  outstanding  having an aggregate of 8,014,631 votes and 1,273,715
shares  of  the  Company's  Class  B  Common Stock were issued and outstanding
having an aggregate of 3,821,145 votes. As of the Record Date 2,433,457 shares
of  Preferred Stock were issued and outstanding. The presence, in person or by
proxy,  of  a  majority  of the votes entitled to be cast on the matter by any
voting  group  entitled  to  vote  at the Meeting constitutes a quorum for the
transaction  of  business  by  that  group.

     If a quorum is present, the affirmative vote by the holders of a majority
of  the  voting  power  of  the  Class  A and the Class B Common Stock and the
Preferred Stock outstanding on the Record Date is required for the adoption of
the  Amendment.  So  long as not less than 1,500,000 shares of Preferred Stock
are  issued  and outstanding, holders of the Preferred Stock have the right to
elect  one  director of the Company. Directors to be elected by the holders of
the Common Stock shall be elected by a plurality, i.e., the number of director
candidates  equaling the number of directors to be elected, having the highest
number of votes cast in favor of their election, shall be elected to the board
of directors. If a quorum is present, the affirmative vote of the holders of a
majority  of  the  shares of Preferred Stock outstanding on the Record Date is
required  for  the  election  of  the  one  director.

      Shareholders are not entitled to cumulate their votes in the election of
directors.  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.

CHANGE  IN  VOTING  CONTROL

     As  of  the  Record  Date, Pacific USA Holdings Corp. ("Pacific USA") had
direct  and  indirect voting power over approximately 28.8% of the outstanding
shares  of  Class A Common Stock and 100% of the outstanding shares of Class B
Common Stock, or approximately 51.8% of the total combined voting power of the
outstanding shares of Common Stock. In addition, as of the Record Date Pacific
USA  had  direct and indirect voting power over 100% of the outstanding shares
of  Preferred  Stock.  It  is expected that Pacific USA will cast its votes in
favor  of  the  proposals  described  in  this  Proxy  Statement.

     On  or  about  December  4, 1997 (the "Effective Date"), Consumer Finance
Holdings,  Inc.,  a wholly-owned subsidiary of Pacific USA ("CFH"), and Morris
Ginsburg,  Sandler  Family  Partners, Ltd., and Irwin L. Sandler (collectively
the  "Class B Shareholders") entered into an Option Agreement. Pursuant to the
Option  Agreement, the Class B Shareholders granted a three-year option to CFH
(the  "Call  Option")  to  purchase all, but not less than all, of the 830,000
shares  of Class B Common Stock owned by the Class B Shareholders (the "Option
Shares")  at a purchase price of $4.00 per share. Concurrently, CFH granted to
each  Class B Shareholder an option (the "Put Option") to sell that portion of
the  Option  Shares  held  by each Class B Shareholder at a price of $4.00 per
share.  The Put Option is exercisable with respect to 50% of the Option Shares
during  the  30-day  period  following the second anniversary of the Effective
Date  and  50% during the 30-day period following the third anniversary of the
Effective  Date.  In the event that CFH or any of its affiliates exercises the
Call  Option,  and  within  180 days after closing thereof, sells or agrees to
sell  any  portion of the Option Shares to a person who is not an affiliate of
CFH for a price greater than $4.00 per share, the seller shall be obligated to
pay  the  Class  B  Shareholders  50% of such excess. The Class B Shareholders
agreed not to pledge, sell or otherwise transfer the Option Shares at any time
during the term of the Call Option except to the extent of exercise of the Put
Option.  The  obligation  of CFH under the Put Option is secured by funds in a
segregated  bank  account.

     Pursuant  to  the  Option Agreement, each Class B Shareholder granted CFH
the  right  to  vote  all  Option  Shares  and  to  direct the exercise of all
consensual or other voting rights with respect to any additional shares of the
Company's  capital  stock  as  to  which any Class B Shareholder holds a proxy
granted by a third party, subject to any fiduciary duty owed to the grantor of
any  such  proxy.  The  Class  B  Shareholders  retain  all other incidents of
ownership  with  respect  to the Option Shares, including, but not limited to,
the  right  to  receive  dividends.

     The  Option Agreement further provides that CFH shall vote or cause to be
voted  shares  of the Company's capital stock, including the Option Shares, to
maintain Messrs. Ginsburg and Sandler as directors of the Company. The Class B
Shareholders agreed to use their best efforts to provide CFH with the right to
designate four directors to the Company's board or such larger number as shall
then  be  sufficient  to  provide  CFH with effective control of the board. In
April  1998, the number of members of the Board of Directors was expanded from
four  to  eight, two of the then directors resigned and the current members of
the board were appointed. Concurrently with execution of the Option Agreement,
Messrs. Ginsburg and Sandler entered into Executive Employment Agreements with
the Company. See "Proposal 1 - Election of Directors - Employment Agreements."

     Prior and subsequent to the Effective Date, management of the Company and
representatives  of  Pacific  USA  and  its  affiliates  engaged  in  extended
negotiations  and  investigations which resulted in the execution of the Asset
Purchase Agreement on or about January 8, 1998. See "Certain Relationships and
Related  Party  Transactions."  Following  approval  at  a  special meeting of
shareholders  of  the Company held March 4, 1998, and pursuant to the terms of
the  Asset Purchase Agreement, 2,433,457 shares of the Company's 8% Cumulative
Convertible  Preferred  Stock, Series 1998-1 (the "Preferred Stock") valued at
$2.00 per share and 811,152 shares of the Company's Class A Common Stock, also
valued  at  $2.00  per  share,  were issued to affiliates of Pacific USA. Each
share  of  Preferred  Stock  is convertible at any time into one-half share of
Class  A  Common  Stock,  or an aggregate of up to 1,216,729 shares of Class A
Common  Stock.  Thus,  the effective cost of the Class A Common Stock issuable
upon  conversion  of  the Preferred Stock will be $4.00 per share. The Company
may  become  obligated  to  issue additional shares of Class A Common Stock to
affiliates  of  Pacific  USA depending upon satisfaction of certain conditions
described  herein.

     Pacific  USA  is  the beneficial owner of 2,311,152 outstanding shares of
Class  A Common Stock. As a result of the Option Agreement, it was granted the
power  to vote the 830,000 shares of Class B Common Stock owned by the Class B
Shareholders  and  a  limited  power to direct the voting of shares subject to
proxies  held  by  the  Class  B Shareholders. As of April 16, 1998, 8,014,631
shares  of  Class  A  Common  Stock  were issued and outstanding and 1,273,715
shares of Class B Common Stock were issued and outstanding. The Class A Common
Stock  has  one  vote per share while the Class B Common Stock has three votes
per  share.  Accordingly,  Pacific  USA  controls  approximately  51.8% of the
combined  total  voting power of the Class A and Class B Common Stock and will
be  able  to  elect  all  of the directors to be elected by the holders of the
Common  Stock.  Upon exercise of either the Put Option or the Call Option, the
shares  of  Class  B  Common Stock purchased by CFH will automatically convert
into  the  same  number of shares of Class A Common Stock thereby reducing the
voting power of Pacific USA with respect to the Common Stock. Pacific USA also
is  the  beneficial  owner of all of the outstanding shares of Preferred Stock
and,  accordingly,  will  be  able  to  elect  the one director entitled to be
elected  by  the  holders  of  the  Preferred  Stock.


                      PROPOSAL 1 - ELECTION OF DIRECTORS

     The  Board  of Directors currently consists of eight members, all of whom
have  been  nominated  for  re-election.  The  nominees for re-election by the
holders  of  the  Common  Stock are Morris Ginsburg, Irwin L. Sandler, Bill C.
Bradley,  John  Sloan,  Bobby  L.  Hashaway,  Robert  D. Womack and Leonard M.
Snyder.  William  P. Clark, Jr., is the nominee for re-election by the holders
of  the  Preferred  Stock.  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 director nominees 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.

<TABLE>

<CAPTION>

DIRECTOR  NOMINEES  AND  EXECUTIVE  OFFICERS

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


Name                                               Age                    Position
- -------------------------------------------------  ---  ------------------------------------
<S>                                                <C>  <C>
Morris Ginsburg . . . . . . . . . . . . . . . . .   67  Chairman of the Board, President,
                                                        Chief Executive Officer, Principal
                                                        Financial and Accounting Officer
                                                        and Director
Irwin L. Sandler. . . . . . . . . . . . . . . . .   52  Executive Vice President, Secretary/
                                                        Treasurer and Director
Bill C. Bradley . . . . . . . . . . . . . . . . .   66  Director
John R. Sloan . . . . . . . . . . . . . . . . . .   50  Director
Bobby L. Hashaway . . . . . . . . . . . . . . . .   43  Director
Robert D. Womack. . . . . . . . . . . . . . . . .   55  Director
William P. Clark, Jr. . . . . . . . . . . . . . .   62  Director
Leonard M. Snyder . . . . . . . . . . . . . . . .   50  Director
Vann R. Martin. . . . . . . . . . . . . . . . . .   43  Senior Vice President
Mark Gengozian. . . . . . . . . . . . . . . . . .   46  Vice President
<FN>

</TABLE>



     There  are no family relationships among any of the executive officers or
directors  of  the Company. Pursuant to the Option Agreement described herein,
(i)  CFH  agreed  to vote or cause to be voted certain shares of the Company's
capital  stock,  including  the  Option  Shares  (as  defined  in  the  Option
Agreement),  to  maintain  Messrs.  Ginsburg  and  Sandler as directors of the
Company,  and  (ii)  Messrs.  Ginsburg  and  Sandler  agreed to use their best
efforts  to  provide  CFH  with  the  right to designate four directors to the
Company's  board  or such larger number as shall then be sufficient to provide
CFH with effective control of the board. In addition, so long as not less than
1,500,000 shares of Preferred Stock are issued and outstanding, holders of the
Preferred  Stock have the right to elect one director of the Company. The four
board  members  designated  by  CFH  are  Messrs. Bradley, Sloan, Hashaway and
Womack.  Mr.  Clark  was appointed by First CF Corp., an indirect wholly-owned
subsidiary  of Pacific USA and the record owner of all of the Preferred Stock.

     Morris  Ginsburg  -  Mr.  Ginsburg, a co-founder of the Company, 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, a co-founder of the Company, 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.

     Bill  C.  Bradley  - Mr. Bradley has been a Director of the Company since
April  1998. He has been the chief executive officer and a director of Pacific
USA Holdings Corp. since 1991 and is responsible for developing its investment
and operating strategies and plans. From 1968 to 1991 he was a partner of KPMG
Peat  Marwick  where he served on its board of directors. From 1980 to 1991 he
was responsible for its management consulting practice in the southwest region
of  the  United  States.

     John  R. Sloan - Mr. Sloan has been a Director of the Company since April
1998.  He  joined  Pacific  USA  Holdings  Corp.  in October 1997 as its chief
operating  officer. From 1993 to 1997, Mr. Sloan served as president and chief
executive  officer  of  J.  Sloan  & Co., a venture capital firm he founded to
invest  in developmental stage companies. From 1989 to January 1995, Mr. Sloan
was  a  director  of  Lamonts  Apparel,  Inc., a public company engaged in the
retail  clothing business. In January 1995, Lamonts filed a voluntary petition
under  Chapter 11 of the Bankruptcy Code and its plan of reorganization became
effective  in January 1998. He served as president and chief executive officer
of  The  Thompson Company from 1978 to 1992. The Thompson Company is a private
investment  company  engaged  in  leveraged  buyouts,  real estate and venture
capital  investments.  Mr.  Sloan  is  a  certified  public  accountant.

     Bobby L. Hashaway - Mr. Hashaway has been a Director of the Company since
April  1998.  Since  1992,  he has been the executive vice president and chief
financial  officer  of  Pacific  Southwest  Bank.  From  1975  to 1992, he was
associated  with Bank One, Texas, N.A., Dallas, Texas, with the final position
held being that of senior vice president - corporate planning. Mr. Hashaway is
a  certified  public  accountant.

     Robert  D.  Womack  - Mr. Womack has been a Director of the Company since
April  1998.  Since  1996,  he has been the executive vice president and chief
financial officer of Pacific Consumer Funding, LLC ("PCF"), a company owned by
Pacific  Southwest  Bank  and  Stone  Pine  Pacific,  LLC,  and engaged in the
business  of  acquisitions,  strategic investments and financing for companies
providing  credit  in  the  sub-prime finance markets. >From 1990 to 1995, Mr.
Womack  held  several  executive  positions with American General Corporation,
Houston,  Texas,  a  diversified financial services company. From 1971 to 1978
and  again from 1987 to 1990, he was associated with KPMG Peat Marwick LLP, in
areas  including  tax  consulting  for  mergers, acquisitions and cross-border
transactions.  Mr.  Womack  is  a  certified  public  accountant.

     William  P.  Clark,  Jr.  -  Mr. Clark has been a Director of the Company
since April 1998 and has been a director of Pacific Southwest Bank since 1993.
Since 1974, he has been the president, chief executive officer, a director and
a  majority  shareholder  of Lockhart Motor Company, which owns and operates a
Ford-Lincoln-Mercury dealership in Lockhart, Texas. In 1992 and 1993 he served
on  the  board  of directors of the Texas Automobile Dealers Association. From
1969  to  1989 he served on the board of directors of Lockhart State Bank. Mr.
Clark  is  active  in  numerous  civic  and  community  service  associations.

     Leonard  M.  Snyder - Mr. Snyder has been a Director of the Company since
April  1998.  Since  1995, Mr. Snyder has engaged in marketing, management and
financial  consulting. From 1987 to October 1994, he was chairman of the board
and  chief executive officer of Lamonts Apparel, Inc, a public company engaged
in  the  chain  store  apparel  business.  In  January  1995,  Lamonts filed a
voluntary  petition  under  Chapter  11 of the Bankruptcy Code and its plan of
reorganization  became effective in January 1998. Since April 1998, Mr. Snyder
has  been  a  director  of  One  Price Clothing Stores, Inc., a public company
engaged  in  the  women's  retail  clothing business. From 1979 to 1987 he was
employed  by  Allied  Stores  Corporation, a department store chain. The final
position  he  held  with  Allied  was  that  of  corporate  vice president and
executive  group  manager  for  all  Midwestern  United  States  stores.

     Vann R. Martin - Mr. Martin has been Senior Vice President of the Company
since February 1998. From August 1997 to February 1998, he served as Executive
Vice President of Marketing and Operations for Search Financial Services, Inc.
From  1984  to  February  1998,  he was involved with a program which provided
automobile  financing for marginal risk customers. From 1984 through 1993, the
program  was  owned  and  operated  by  First Jackson Savings Bank of Jackson,
Mississippi,  where  the  last  position  held  by  Mr. Martin was Senior Vice
President.  In  1993,  the program was purchased by MS Financial, of which Mr.
Martin  became  President  and  Chief  Operating  Officer.  In July 1997, that
company  was  acquired  by  Search  Financial Services, Inc. From 1978 through
1984,  Mr.  Martin served in various financial and credit management positions
with  Capital  Bank  of  Louisiana  and  Ford  Motor  Credit  Company.

     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), US WEST Financial Services (January 1989 to April 1990),
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 Forms 3, Forms 4 and Forms 5
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, 1997, the Board of Directors
held  two  meetings  and  took  action  by  unanimous written consent on eight
occasions.  Significant  matters were informally discussed among the directors
before  the  consents were signed. During 1997, no incumbent director attended
fewer  than  75%  of  the aggregate of the total number of board meetings held
while he was a director and the total number of committee meetings of which he
was  a  member.

     The  Board  of  Directors  has  appointed a Stock Option Committee and an
Audit  Committee  but  does  not  currently  have  standing  nominating  or
compensation  committees.  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.

     The current members of the Stock Option Committee and the Audit Committee
are Leonard M. Snyder and William P. Clark, Jr. The Stock Option Committee was
established  on  June 30, 1992, and held no meetings in 1997. However, it took
action by unanimous written consent on two occasions in 1997. 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 Audit Committee was recently established and has held no
meetings.  Previously,  the full Board of Directors performed the functions of
an  audit  committee.

     THE  BOARD  OF  DIRECTORS  RECOMMENDS THAT THE SHAREHOLDERS VOTE TO GRANT
AUTHORITY  "FOR"  THE  PROPOSAL  TO  ELECT MESSRS. GINSBURG, SANDLER, BRADLEY,
SLOAN,  HASHAWAY,  WOMACK,  CLARK  AND  SNYDER  AS  DIRECTORS  OF THE COMPANY.

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,  1997.

<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. . . . . . .          1997  $   208,086  $ 6,317  $       8,104   112,500(1)
President and. . . . . . . .          1996  $   200,000  $37,891  $       8,750    50,000(1)
Chief Executive Officer. . .          1995  $   200,000  $37,891  $       6,790         0

Irwin L. Sandler . . . . . .          1997  $   160,330  $ 4,737  $      10,134   112,500(1)
Executive Vice President,. .          1996  $   150,000  $27,410  $      10,632    50,000(1)
Secretary and Treasurer. . .          1995  $   150,000  $28,418  $       9,373         0

Michael Feinstein(2) . . . .          1997  $   100,000  $ 2,499  $       5,711    50,000(1)
Senior Vice President. . . .          1996  $   100,000  $14,993  $       7,579    10,000(1)
Chief Financial Officer. . .          1995  $    48,333  $     0  $           0         0

Mark Gengozian . . . . . . .          1997  $   105,500  $ 1,222  $       2,000    80,000(1)
Vice President . . . . . . .          1996  $    96,875  $ 9,045  $           0    15,000(1)
                                      1995  $    36,939  $     0  $           0         0
<FN>

______________________

     (1)          Options  to  purchase  Class  A  Common  Stock  of  the  Company.
     (2)          Mr.  Feinstein  is no longer employed by the Company effective April 1998.
</TABLE>



     The  Company  granted  the following stock options to its named executive
officers  during  the  fiscal  year  ended  December  31,  1997:
<TABLE>

<CAPTION>

                                     OPTION/SAR GRANTS IN LAST FISCAL YEAR
                                              (INDIVIDUAL GRANTS)

                                                                     Percent of
                                                      Number of      Total
                                                      Securities     Options/SARs
                                                      Underlying     Granted to
                                                      Options/SARs   Employees in   Exercise   Expiration
Name . . . . . . . . . . . . . . . . . . . . . . . .  Granted (#)    Fiscal Year    Price      Date
- ----------------------------------------------------  -------------  -------------  ---------  ---------------
<S>                                                   <C>            <C>            <C>        <C>
Morris Ginsburg, . . . . . . . . . . . . . . . . . .        112,500            16%  $   0.531  August 25, 2007
President and Chief Executive Officer
Irwin L. Sandler,. . . . . . . . . . . . . . . . . .        112,500            16%  $   0.531  August 25, 2007
Executive Vice President, Secretary and Treasurer
Michael Feinstein, . . . . . . . . . . . . . . . . .         50,000             7%  $   0.531  August 25, 2007
Senior Vice President and Chief Financial Officer(1)
Mark Gengozian,. . . . . . . . . . . . . . . . . . .         80,000            12%  $   0.531  August 25, 2007
Vice President
______________________
<FN>

     (1)          Mr.  Feinstein  is  no  longer  employed  by  the  Company  effective  April  1998.
</TABLE>


     The  following  table sets forth the individual stock option exercises by
the  named executive officers in and during the fiscal year ended December 31,
1997,  and  the  stock  option  values  at  the  end  of  such  fiscal  year.

<TABLE>

<CAPTION>

                              AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                                     AND FISCAL YEAR END OPTION VALUES

                                                            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      281,250         56,250  $     12,319  $       12,319
Irwin L. Sandler . .             0  $           0      281,250         56,250  $     12,319  $       12,319
Mark Gengozian . . .           100  $         113       54,900         40,000  $      8,738  $        8,760
Michael Feinstein(1)             0  $           0       26,667         33,333  $      3,650  $        7,300
<FN>

______________________

     (1)          Mr.  Feinstein  is  no  longer  employed  by  the  Company  effective  April  1998.
</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

     On  December  4,  1997,  the  Company  entered  into Executive Employment
Agreements  with  Messrs.  Ginsburg and Sandler (the "Executives") whereby Mr.
Ginsburg is employed as president and chairman of the board and Mr. Sandler is
employed  as  executive  vice president. He also presently serves as corporate
secretary  and  treasurer. The employment agreements each have a term of three
years,  beginning  December  4,  1997.  The  employment agreements provide for
annual  base  salaries  for  Messrs.  Ginsburg  and  Sandler  of  $310,000 and
$290,000,  respectively, and the same fringe benefits as are provided to other
executive  level  employees  from  time  to  time.  Benefits  include, without
limitation,  the  right  to  participate  in  stock  option  grants.

     The  employment  agreements  contain confidentiality, non-competition and
non-solicitation  covenants  by the Executives which apply for a period of two
years  following expiration of the Executive's employment for any reason other
than  death.  As  consideration for these covenants, the Company agreed to pay
each Executive the sum of $300,000 in two equal installments without interest,
with  the  first  installment  due  on  the  first  anniversary  date  of  the
commencement  of  the  two-year  period  and the second installment due on the
second  anniversary  date  thereof.

DIRECTOR  COMPENSATION

     Directors are currently not paid fees for attending meetings of the Board
of  Directors  or  committees thereof. However, they are reimbursed for actual
travel  and  other  expenses  incurred in attending such meetings. The Company
intends  to compensate outside directors for attendance at board and committee
meetings in the form of cash and/or stock options, awards, appreciation rights
or  other equity incentives or compensation. As of the date hereof, the amount
or  method  of  determining  any  such  compensation has not been established.

     As  members  of the Stock Option Committee, Messrs. Snyder and Clark will
be  eligible  to  participate  in  the  Company's  1992 Stock Option Plan. 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.

<PAGE>
SECURITY  OWNERSHIP  OF  CERTAIN  BENEFICIAL
                             OWNERS AND MANAGEMENT

     The  following  table  sets  forth information as of April 16, 1998, 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>

NAME AND ADDRESS                               AMOUNT AND NATURE OF       % OF COMMON STOCK    % OF VOTING
OF BENEFICIAL OWNER                          BENEFICIAL OWNERSHIP(1)          OWNERSHIP           POWER
- ---------------------------------------- ---------------------------- ---------------------   -----------
                                          CLASS A        CLASS B        COMBINED(2)  CLASS B   COMBINED(3)
                                          -------------  -------------  -----------  --------  -----------
<S>                                       <C>            <C>            <C>          <C>       <C>
Morris Ginsburg. . . . . . . . . . . . .     283,950(4)     580,000(5)         9.0%     45.5%         *(6)
  370 17th Street
  Denver, CO  80202
Irwin L. Sandler . . . . . . . . . . . .     283,320(7)     250,000(5)         5.6%     19.6%         *(6)
  370 17th Street
  Denver, CO  80202
Bill C. Bradley. . . . . . . . . . . . .   3,527,881(8)   1,273,715(8)        45.7%    100.0%        51.8%
  5999 Summerside Dr., Suite 112
  Dallas, TX 75252
John R. Sloan. . . . . . . . . . . . . .            --             --           --        --           -- 
  5999 Summerside Dr., Suite 112
  Dallas, TX 75252
Bobby L. Hashaway. . . . . . . . . . . .   2,027,881(9)            --         19.3%        -          6.9%
  18524 Bay Pines Lane
  Dallas, TX 75287
Robert D. Womack . . . . . . . . . . . .            --             --           --        --           -- 
  17103 Preston Road, Suite 100
  Dallas, TX 75248
William P. Clark, Jr.. . . . . . . . . .  2,027,881(10)            --         19.3%        -          6.9%
  P.O. Box 208
  Lockhart, TX 78644
Leonard M. Snyder. . . . . . . . . . . .            --             --           --        --           -- 
  6260 N. Desert Moon Loop
  Tucson, AZ  85750
Vann R. Martin . . . . . . . . . . . . .        10,000             --            *        --            * 
  370 17th Street
  Denver, CO 80202
Mark Gengozian . . . . . . . . . . . . .     55,000(11)            --            *        --            * 
  370 17th Street
  Denver, CO  80202
Michael Feinstein. . . . . . . . . . . .     26,667(12)            --            *        --            * 
  370 17th Street
  Denver, CO  80202
Pacific USA Holdings Corp. . . . . . . .  3,527,881(13)  1,273,715(13)        45.7%    100.0%        51.8%
Pacific Electric Wire & Cable Co., Ltd.
Consumer Finance Holdings, Inc.
  5999 Summerside Drive, #106
  Dallas, TX  75252
Black Diamond Advisors, Inc. . . . . . .  1,716,667(14)            --         15.6%       --           -- 
  230 Park Avenue
  New York, NY 10169
Heller Financial, Inc. . . . . . . . . .    392,717(15)            --          4.1%       --           -- 
  500 West Monroe Street
  Chicago, IL 60661
Bud Karsh. . . . . . . . . . . . . . . .            --      443,715(5)        --(5)   4.8%(6)        --(5)
  10000 E. Yale #60
  Denver, CO 80231
All executive officers and . . . . . . .     4,186,818      1,273,715         49.0%    100.0%        51.8%
 directors as a group (11 persons)

<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; 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; and options to
purchase 56,250 shares of Class A Common Stock at $0.531 per share exercisable at any time prior to August
25, 2007. Excludes 7,500 shares of Class A Common Stock owned by the spouse of Mr. Ginsburg as to which he
disclaims  beneficial  ownership.

(5)       Messrs. Ginsburg, Sandler (through a family partnership of which he is sole general partner) and
Karsh own 580,000, 250,000 and 443,715 shares, respectively, of Class B Common Stock. Messrs. Ginsburg and
Sandler  have granted an option to CFH to purchase all of their shares of Class B Common Stock exercisable
until  December  4,  2000.

(6)     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. On December 4, 1997, Messrs. Ginsburg
and  Sandler  transferred their voting rights with respect to these shares to Pacific USA, which, since it
has  sole  voting power over those shares, may be deemed to be the beneficial owner thereof Mr. Karsh also
may  be  deemed  to  be  the beneficial owner of these shares since he retains sole dispositive power with
respect  thereto.

(7)          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; 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; and options to
purchase 56,250 shares of Class A Common Stock at $0.531 per share exercisable at any time prior to August
25,  2007. 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.

(8)        As a director of Pacific USA, Mr. Bradley may be deemed to share voting and/or investment power
with  respect  to  the  following shares: 1,500,000 shares of Class A Common Stock owned of record by CFH;
811,152  shares of Class A Common Stock owned of record by First CF Corp.; and 1,216,729 shares of Class A
Common Stock issuable upon full conversion of the Preferred Stock owned by First CF Corp. In addition, Mr.
Bradley  may  be deemed to be the beneficial owner of 1,273,715 shares of Class B Common Stock as to which
CFH  has sole voting power. CFH also owns an option to purchase the 830,000 shares of Class B Common Stock
owned  by  Messrs.  Ginsburg  and  Sandler  exercisable  until  December  4,  2000.

(9)          As a director of First CF Corp., Mr. Hashaway may be deemed to share voting and/or investment
power  over  811,152  shares of Class A Common Stock and 1,216,729 shares of Class A Common Stock issuable
upon  full  conversion  of  the  Preferred  Stock  owned  by  that  company.

(10)          As  a  director  of  Pacific  Southwest Bank, Mr. Clark may be deemed to share voting and/or
investment  power over 811,152 shares of Class A Common Stock and 1,216,729 shares of Class A Common Stock
issuable upon full conversion of the Preferred Stock owned by First CF Corp., a wholly-owned subsidiary of
that  bank.

(11)       Includes options to purchase 15,000 shares of Class A Common Stock at $1.875 per share any time
prior  to July 29, 2006; and options to purchase 39,900 shares of Class A Common Stock at $0.531 per share
exercisable  at  any  time  prior  to  August  25,  2007.
(12)          Includes  options  to  purchase  10,000  shares  of Class A Common Stock at $1.875 per share
exercisable  for  three  months  following  his termination date; and options to purchase 16,667 shares of
Class  A Common Stock at $0.531 per share exercisable for three months following his termination date. Mr.
Feinstein  is  no  longer  employed  by  the  Company  effective  April  1998.

(13)       The information contained in the table, in this footnote and elsewhere herein is derived from a
Schedule 13D dated March 16, 1998, filed by Pacific USA, Pacific Electric Wire & Cable Co., Ltd. ("Pacific
Electric")  and  CFH with the Securities and Exchange Commission with respect to the Option Agreement. See
"Introduction  -  Change in Voting Control." Pacific USA is a wholly-owned subsidiary of Pacific Electric.
CFH  and  First  CF  Corp.  are direct and indirect wholly-owned subsidiaries of Pacific USA. Accordingly,
Pacific  Electric  and Pacific USA may be deemed to be the beneficial owners of all of the shares referred
to  in  Note  (8)  above.

(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  and  each  of Messrs. Deckoff, Walker and Zenni may be deemed to be 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 8.1% 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 PARTY TRANSACTIONS

PACIFIC  USA  TRANSACTIONS

     CONVERSION  OF LOAN. On November 1, 1996, Pacific USA made a secured loan
of  $3,000,000  to  the  Company which was scheduled to mature on November 16,
1998.  On  April  25,  1997,  CFH  and  the  holder of the note evidencing the
$3,000,000  loan  converted  the  principal balance of the loan into 1,500,000
shares  of  Class  A  Common  Stock valued at $2.00 per share. The closing bid
price  of the Class A Common Stock on the Nasdaq Stock Market on that date was
$2.00  per  share.  CFH is a holding company engaged in consumer finance. As a
result of the conversion, Pacific USA, Pacific Electric Wire & Cable Co., Ltd.
("Pacific  Electric"),  and  CFH  acquired  beneficial  ownership of 1,500,000
shares  of  Class  A  Common  Stock  Pacific USA is a 100% owned subsidiary of
Pacific  Electric.  Concurrently,  Pacific USA granted a proxy to vote 750,000
shares of Class A Common Stock to Morris Ginsburg, and a proxy to vote 750,000
shares  of  Class  A  Common  Stock  to  Irwin  Sandler.

     CHANGE  IN VOTING CONTROL. On or about December 4, 1997, Messrs. Ginsburg
and  Sandler  entered  into  a  transaction  which resulted in Pacific USA and
certain  of  its affiliates acquiring effective voting control of the Company.
See  "Introduction  -  Change  in  Voting  Control."

     ASSET  PURCHASE  AGREEMENT.  The  Company  entered  into  an  Amended and
Restated  Asset  Purchase  Agreement  dated  as of January 8, 1998 (the "Asset
Purchase  Agreement"),  with  Pacific  USA  and certain of its wholly-owned or
partially-owned  subsidiaries  - Pacific Southwest Bank ("PSB"), NAFCO Holding
Company,  L.L.C.  ("NAFCO"),  Advantage Funding Group, Inc. ("Advantage"), and
PCF  Service,  LLC  -  providing  for, among other things, the purchase by the
Company  of  sub-prime  automobile  loans  from  NAFCO and Advantage having an
unpaid  principal balance of approximately $81,115,233 for a purchase price of
$77,870,623  of  which $73,003,709 was paid in cash. Financing was provided by
Daiwa  Finance  Corporation which also is entitled to receive warrants for the
purchase  of  250,000  shares  of  Class  A  Common  Stock. The Asset Purchase
Agreement amended and restated a similar agreement dated on or about September
30,  1997.

     The  Company's  credit  and  risk departments screened the loans acquired
from  NAFCO  and Advantage. The credit department reviewed certain of the loan
files  and verified, on a selected basis, information concerning the borrower,
the vehicle, as well as the contract terms. The credit department also matched
information  contained  in  actual  files with data transmitted to the Company
electronically.  The  function  of the risk department is to use the Company's
proprietary  risk analysis system to project cash flows from pools of loans to
determine estimated yield considering the purchase price, net of any discount;
coupon  interest  rate;  estimated  frequency  and  severity  of defaults; and
estimated  pre-payments. These investigations enabled the Company to establish
the terms for purchase of the contracts which management believes will satisfy
the  Company's  yield  parameters  and  assisted  in  obtaining  the financing
provided  by  Daiwa  Finance  Corporation.  In  addition,  Daiwa  performed an
independent  review  of  the  loan  portfolio.

     The  balance  of the purchase price, $4,866,914, was paid by the issuance
on  or about March 9, 1998, of 2,433,457 shares of the Company's 8% Cumulative
Convertible  Preferred  Stock, Series 1998-1 (the "Preferred Stock") valued at
$2.00  per share. So long as not less than 1,500,000 shares of Preferred Stock
are  issued  and  outstanding,  the  holders  of  the  Preferred Stock, voting
separately as a class, are entitled to elect one member of the Company's Board
of  Directors.  Holders of the Preferred Stock otherwise have no voting rights
except as may be required by the laws of the State of Colorado and except with
respect  to  any  amendment  to  the Company's Articles of Incorporation which
would  change  any  of  the  rights  or  preferences  enjoyed  by  such stock.

     The  holders  of the Preferred Stock are entitled to receive when, as and
if declared by the Board of Directors, out of any funds of the Company legally
available  for that purpose, cumulative dividends from the date of issuance at
the rate of 8% ($.16) per share of Preferred Stock per year, payable quarterly
in  shares  of  the Company's Preferred Stock valued at $2.00 per share (or in
cash  if no preferred shares are available for that purpose). Dividends on the
Preferred  Stock  are cumulative whether or not the Company is legally able to
pay such dividends in whole or in part. No dividends (other than those payable
solely  in  Common  Stock) may be paid with respect to the Common Stock of the
Company  unless  all  accumulated  and unpaid dividends on the Preferred Stock
shall  have  been  declared  and  paid.

     The  Preferred Stock may be converted in whole or in part at any time and
from time to time into shares of Class A Common Stock at the rate of one share
of  Class  A  Common Stock for each two shares of Preferred Stock so converted
(the "Conversion Ratio"). In the event the closing price of the Class A Common
Stock on the Nasdaq Stock Market shall equal or exceed $6.00 per share on each
trading  day  during  any  period  of 60 consecutive calendar days, all of the
Preferred Stock shall be automatically converted into shares of Class A Common
Stock  at  the Conversion Ratio. The Conversion Ratio shall be proportionately
adjusted as appropriate to reflect the effect of stock splits or combinations.

     Upon  liquidation,  dissolution or winding up of the Company, the holders
of  the  Preferred  Stock  then  issued  and  outstanding shall be entitled to
receive  an  amount  equal  to  $2.00  per  share  of Preferred Stock plus any
accumulated  but  unpaid  dividends  before any payment or distribution of the
assets of the Company is made to or set apart for the holders of Common Stock.

     The  Company  entered  into  a Registration Rights Agreement with each of
NAFCO,  Advantage and PSB (the "RRA Holders") whereby each has the right under
certain circumstances to require that the Company register the shares of Class
A  Common  Stock  ("Registrable  Securities") owned by it for public resale (a
"demand" registration). In addition, if the Company determines to proceed with
the  preparation  and filing of a registration statement that would permit the
inclusion  of  the  Registrable  Securities,  it  is obligated to give written
notice  thereof  to  each  RRA Holder which has 30 days thereafter in which to
determine whether it wants all or any portion of its Registrable Securities to
be included in that registration statement (a "piggyback" registration). Also,
the Company has agreed to file a short form registration statement on Form S-3
upon  demand  by an RRA Holder so long as the reasonably anticipated aggregate
price to the public would exceed $1,000,000 and the Company is entitled to use
that  short  form  registration.  The RRA Holders are entitled to an unlimited
number  of  such  registrations.  The Company is obligated to pay all expenses
incurred  in  connection with the first demand registration and each piggyback
and  Form  S-3 registration excluding underwriters' discounts and commissions.
Each  RRA  Holder is obligated to pay all expenses incurred in connection with
its  second  demand  registration.

     The  Company  also  agreed  to make and keep public information available
within the meaning of Rule 144 under the Securities Act of 1933 and to use its
best  efforts  to  timely file all reports required to be filed by it with the
Securities  and  Exchange  Commission.  The  purpose  of these covenants is to
enable  the RRA Holders to sell shares of Class A Common Stock under Rule 144.
After  a one-year holding period has been satisfied, that rule allows sales by
any  single  holder of the Company's common stock of up to 1% of the Company's
issued  and  outstanding  Class  A  Common  Stock  during  any  90-day period.

     In  connection  with  any registration of the Registrable Securities, the
Company  and the selling RRA Holder have agreed to indemnify the other and the
other's affiliates for certain claims, costs and expenses with respect to such
registration. The registration rights may be transferred by each RRA Holder to
any  person who acquires all its Registrable Securities or to any affiliate of
an  RRA  Holder.

     As required by the Asset Purchase Agreement, PSB entered into a Loan Loss
Reimbursement  Agreement  whereby it agreed to reimburse the Company for up to
15%  of  any  losses  incurred  by  the  Company  in connection with the loans
acquired from NAFCO and Advantage. In consideration therefor, the Company paid
PSB an amount equal to 2% of the principal amount of the acquired loans in the
form  of  811,152 shares of the Company's Class A Common Stock valued at $2.00
per  share.

     Also,  the  Company may be obligated to make additional payments to NAFCO
based  on  the performance of certain other assets acquired from NAFCO and the
results  of  operations,  if  any, with loan originators previously associated
with  NAFCO.  If  there  are any pre-tax earnings associated with these assets
and/or  operations  for calendar years 1998 and 1999, the Company is obligated
to  pay  NAFCO amounts equal to two times such pre-tax earnings in the form of
shares  of  the  Company's  Class  A  Common Stock valued at the average daily
closing  price  of such stock on the Nasdaq Stock Market for the last ten days
of  such calendar year. The number of shares of Class A Common Stock which the
Company  may be required to issue to NAFCO pursuant to these agreements cannot
be  determined  at  present.

AUTO  DEALERSHIP  LEASE

     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 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 present or former 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.

SHAREHOLDER  AGREEMENTS

     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 his true and lawful attorney-in-fact and agent to vote the shares of
common  stock  of  the  Company  beneficially owned by him and to exercise all
rights with respect thereto. The parties to the Buy-Sell Agreement have agreed
that  the  purchase  rights  and  obligations under the Option Agreement shall
supersede  the purchase and right of first refusal provisions contained in the
Buy-Sell  Agreement  during  the term of the Option Agreement described herein
under  "Introduction  -  Change  in  Voting  Control."

     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."
Such  rights  have  been  transferred  to Pacific USA subject to any fiduciary
duties  owed  to third parties. See "Introduction - Change in Voting Control."

        PROPOSAL 2 - APPROVAL OF AMENDMENT TO ARTICLES OF INCORPORATION

     Shareholders  will  also  be  asked  to  ratify,  confirm  and approve an
amendment to the Company's Articles of Incorporation to (the "Amendment"). The
text of the resolution effecting the Amendment to be submitted to shareholders
at the Annual Meeting is attached hereto as Annex A. The form of the Amendment
is  attached  hereto  as  Annex  B.

     The  Company  was  incorporated under a Colorado law which since has been
repealed.  Thus,  one  purpose  of  the  Amendment is to conform the Company's
Articles  of  Incorporation to the current governing law known as the Colorado
Business  Corporation  Act.  THE  FOLLOWING  IS  ONLY  A  BRIEF SUMMARY AND IS
QUALIFIED  IN  ITS ENTIRETY BY REFERENCE TO THE TEXT OF THE AMENDMENT ATTACHED
HERETO  AS  ANNEX  B.

- -          As under the existing Articles, the authorized capital stock of the
Company  consists  of  two  classes, common and preferred. The Common Stock is
divided  into  two  series,  Class  A and Class B. 32,250,000 shares of Common
Stock  are  authorized,  of  which  30,000,000  are  Class  A Common Stock and
2,250,000  are Class B Common Stock. The Class A Common Stock has one vote per
share,  while  the Class B Common Stock has three votes per share. The Class B
Common  Stock  is  convertible  into Class A Common Stock on a share-for-share
basis.  10,000,000  shares  of  Preferred  Stock  are authorized. The board of
directors has the power to divide the class of Preferred Stock into series and
to  fix  and determine the relative rights and preferences of any such series.

- -          As under the existing Articles, shareholders do not have preemptive
rights  to  purchase  any  unissued  shares  or  securities  of  the  Company.

- -      As under the existing Articles, cumulative voting is not allowed in the
election  of  directors.

- -          If  a  quorum  is  present  at  any  meeting of shareholders, Major
Transactions (amendments to the articles of incorporation, a plan of merger or
share  exchange,  the  disposition of substantially all of the property of the
Company,  the  granting of consent to the disposition of property by an entity
controlled  by  the  Company,  and  the  dissolution  of the Company) shall be
approved  by  each voting group entitled to vote separately on the transaction
or  matter  by  a  majority  of  all  the  votes  entitled  to  be cast on the
transaction  or matter by that voting group. In an election of directors, that
number  of  candidates  equaling the number of directors to be elected, having
the  highest number of votes cast in favor of their election, shall be elected
to the Board of Directors. Any other matter requiring voting group approval is
approved  if the votes cast favoring the action exceed the votes cast opposing
the  action.

- -     As allowed by the Colorado Business Corporation Act, directors and their
affiliates may contract with the Company under certain circumstances including
if the material facts are disclosed or known to the disinterested directors or
shareholders  who  approve  or  ratify  the  contract  in  good  faith, or the
transaction  is  fair  to  the  Company.

- -     As under the existing Articles, officers, directors and other members of
management  of  the  Company  are  required  to  make available to the Company
corporate  opportunities  within  its  area of interest. If the opportunity is
rejected  by  a majority of the disinterested directors, then such persons may
take  advantage  of  the  opportunity.

- -     As under the existing Articles, the Company is required to indemnify, to
the  fullest  extent  allowed  by law, directors or officers of the Company in
their  capacities as such and in other capacities as requested by the Company.

     THE  COMPANY'S  BOARD OF DIRECTORS HAS UNANIMOUSLY APPROVED THE AMENDMENT
AND  RECOMMENDS  THAT SHAREHOLDERS VOTE "FOR" APPROVAL OF THE AMENDMENT TO THE
ARTICLES  OF  INCORPORATION.

     Approval of the Amendment will require the affirmative vote, in person or
by proxy, of a majority of the voting power of the shares of Class A and Class
B  Common  Stock  and a majority of the outstanding shares of Preferred Stock.
Unless  a  contrary direction is indicated, all proxies received will be voted
in  favor  of  the  Amendment.

                   PROPOSAL 3 - 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,  1998. 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  1999  annual  meeting of Shareholders, any proposal of a Shareholder
must  be  received by the Company at its principal offices in Denver, Colorado
by  January  15,  1999.

                              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, 1997, as filed with the Securities and
Exchange  Commission  on  March 31, 1998, and as amended on or about April 29,
1998.  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.

                      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,  Secretary
Denver,  Colorado
May  26,  1998

<PAGE>
                                    ANNEX A


              APPROVAL OF AMENDMENT TO ARTICLES OF INCORPORATION

     RESOLVED,  that  the  Company  is  authorized  to  amend  its Articles of
Incorporation  in the form included in the Company's Proxy Statement dated May
26,  1998;  and  further

     RESOLVED,  that  the officers of the Company are authorized and directed,
on  behalf of the Company, to execute and deliver Articles of Amendment to its
Articles  of Incorporation and to cause such Articles of Amendment to be filed
with  the  Colorado  Secretary  of  State;  and  further

     RESOLVED,  that  the officers of the Company are authorized and directed,
on  behalf  of  the  Company,  to  take  such other and further actions and to
execute  and  deliver such documents as they shall deem necessary or desirable
in  the  best interests of the Company and its stockholders in connection with
the amendments to the Company's Articles of Incorporation and the transactions
contemplated  thereby.



<PAGE>
                                    ANNEX B

                          MAIL TO: SECRETARY OF STATE
                             CORPORATIONS SECTION
                           1560 BROADWAY, SUITE 200
                               DENVER, CO 80202
                                (303) 894-2251
MUST  BE  TYPED          FAX    (303)  894-2242
FILING  FEE:  $25.00
MUST  SUBMIT  TWO  COPIES
              ---

                             ARTICLES OF AMENDMENT
PLEASE  INCLUDE  A  TYPED          TO  THE
SELF-ADDRESSED  ENVELOPE          ARTICLES  OF  INCORPORATION

Pursuant  to  the  provisions  of  the  Colorado Business Corporation Act, the
undersigned  corporation  adopts  the  following  Articles of Amendment to its
Articles  of  Incorporation:

FIRST:  The  name  of  the  corporation  is  MONACO  FINANCE,  INC.
                                           ------------------------

SECOND:  The  following amendment to the Articles of Incorporation was adopted
on   JUNE 30, 1998, as prescribed by the Colorado Business Corporation Act, in
   ---------------
the  manner  marked  with  an  X  below:
      No  shares  have  been issued  or Directors Elected  - Action by Incorp-
- -----
orators.

      No  shares have  been issued but Directors Elected - Action by Directors
- ------

      Such amendment  was  adopted by the board of directors where shares have
- ------
been  issued  and  shareholder  action  was  not  required.

  X   Such amendment was adopted by a vote of the shareholders. The
- -----
number  of  shares  voted  for  the  amendment  was  sufficient  for approval.


            SEE EXHIBIT A ATTACHED HERETO AND INCORPORATED HEREIN.

THIRD:    If  changing  corporate  name,  the  new  name of the corporation is

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

FOURTH:    The  manner,  if  not  set  forth  in  such amendment, in which any
exchange,  reclassification,  or cancellation of issued shares provided for in
the  amendment  shall  be  effected,  is  as  follows:  NONE.

If  these  amendments  are  to have a delayed effective date, please list that
date:
       -----------------------------------------------------------------------

(Not  to  exceed  ninety  (90)  days  from  the  date  of  filing)

MONACO  FINANCE,  INC.


Signature____________________________
         Morris  Ginsburg,  President

<PAGE>
                                   EXHIBIT A
                                   ---------

                           ARTICLES OF AMENDMENT TO
                           ARTICLES OF INCORPORATION
                                      OF
                             MONACO FINANCE, INC.

     Pursuant  to the provisions of the Colorado Business Corporation Act, the
undersigned  corporation  adopts  the  following  Articles of Amendment to its
Articles  of  Incorporation:

     Articles  II  through  XII  of  the  Articles  of  Incorporation  of  the
Corporation  are  hereby  deleted  and  the  following  Articles II through XI
substituted  therefor.  This  Amendment shall have no effect whatsoever on the
Preferences,  Limitations  and  Relative  Rights  of 8% Cumulative Convertible
Preferred  Stock,  Series 1998-1, previously filed with the Colorado Secretary
of  State,  which  shall  remain  in  full  force  and  effect.

                                  ARTICLE II.
                              PERIOD OF DURATION

     This  Corporation shall exist in perpetuity unless dissolved according to
law.

                                 ARTICLE III.
                                   PURPOSES

     The  purpose  for  which this Corporation is organized is to transact any
lawful  business  for  which  corporations may be incorporated pursuant to the
Colorado  Business  Corporation  Act.

                                  ARTICLE IV.
                              AUTHORIZED CAPITAL

     1.         Common Shares The aggregate number of Common Shares which this
                -------------
Corporation  shall  have  authority to issue is thirty-two million two hundred
fifty  thousand (32,250,000) shares, $.01 par value, of which 30,000,000 shall
be a series designated "Class A Common Stock," and 2,250,000 shares shall be a
series  designated  "Class B Common Stock." Each share of Class B Common Stock
may be converted at any time at the option of the original holder thereof into
one (1) share of the Corporation's Class A Common Stock. Each share of Class B
Common  Stock shall convert automatically into one (1) share of Class A Common
Stock  upon  the  death  of the original holder thereof. Each share of Class B
Common  Stock  shall  also convert automatically into one (1) share of Class A
Common  Stock  upon  the  sale  or transfer of Class B Common Stock; provided,
however,  that  the  Class B Common Stock shall not automatically convert into
Class  A  Common  Stock  as  provided herein upon any transfer by the original
holder  for  estate  planning  purposes  to or for the benefit of the original
holder  and/or  members of the immediate family of the original holder so long
as,  and  only  so long as, all voting and investment power over the shares of
Class B Common Stock so transferred remain in the original holder. The Class B
Common  Stock  shall  in all other respects be identical to the Class A Common
Stock  of  the Corporation except that on every matter for which one (1) share
of  Class  A Common Stock of the Corporation is entitled to one (1) vote, each
share  of  Class  B  Common  Stock  shall  be  entitled  to  three  (3) votes.

     2.       Preferred Shares. The aggregate number of Preferred Shares which
              ----------------
this  Corporation  shall  have  authority to issue is ten million (10,000,000)
shares,  no par value, which shares shall be designated "Preferred Stock." The
Board  of  Directors  of  this  Corporation shall have authority to divide the
class  of  Preferred  Shares into series and to fix and determine the relative
rights  and  preferences  of  the shares of any such series established to the
full  extent  permitted  by  the  laws of the State of Colorado in respect of,
among  other  things:  (a)  the  number of Preferred Shares to constitute such
series  and  the distinctive designations thereof; (b) the rate and preference
of  dividends, if any, the time of payment of dividends, whether dividends are
cumulative  and  the  date  from which any dividends shall accrue; (c) whether
Preferred  Shares  may  be  redeemed  and, if so, the redemption price and the
terms and conditions of redemption; (d) the liquidation preferences payable on
Preferred  Shares  in  the  event of involuntary or voluntary liquidation; (e)
sinking  fund  or  other  provisions,  if  any,  for redemption or purchase of
Preferred  Shares;  (f) the terms and conditions by which Preferred Shares may
be  converted,  if  the  Preferred  Shares  of  any series are issued with the
privilege  of  conversion;  and  (g)  voting  rights,  if  any.

     3.          Dividends.  Dividends  in  cash,  property  or  shares of the
                 ---------
Corporation  may  be paid, as and when declared by the Board of Directors, out
of  funds  of the Corporation and to the extent and in the manner permitted by
law.

     4.      Distribution in Liquidation. Upon any liquidation, dissolution or
             ---------------------------
winding  up  of  the Corporation, and after paying or adequately providing for
the  payment  of  all  its  obligations,  the  remainder  of the assets of the
Corporation  shall  be distributed, either in cash or in kind, pro rata to the
holders  of  the  Common  Stock.

     5.          Assessment. The Capital Stock of the Corporation shall not be
                 ----------
subject  to  assessment,  but shall be issued as fully paid and nonassessable.

                                  ARTICLE V.
                            VOTING BY SHAREHOLDERS

     1.        Voting Rights Each outstanding share of Class A Common Stock is
               -------------
entitled  to one (1) vote and each fractional share of Class A Common Stock is
entitled to a corresponding fractional vote on each matter submitted to a vote
of shareholders. Each outstanding share of Class B Common Stock is entitled to
three  (3) votes and each fractional share of Class B Common Stock is entitled
to  a  corresponding  fractional  vote  on  each matter submitted to a vote of
shareholders.

     2.      No Preemptive Rights. No holder of any shares of the Corporation,
             --------------------
whether  now  or  hereafter  authorized,  shall  have any preemptive rights or
preferential  right  to  acquire  any  unissued  shares  or  securities of the
Corporation,  including  shares  or  securities  held  in  the treasury of the
Corporation  or  securities convertible into shares or carrying stock purchase
warrants  or  privileges.

     3.     Quorum. A majority of the votes entitled to be cast on a matter by
            ------
a  voting  group  shall constitute a quorum of that voting group for action on
that  matter  at  any  meeting  of  shareholders.

     4.          Voting;  No  Cumulative  Voting
                 -------------------------------

          (a)         Except as is otherwise provided by the Colorado Business
Corporation  Act  with  respect  to  action  on amendment to these articles of
incorporation,  on  a  plan of merger or share exchange, on the disposition of
substantially  all  of  the  property  of  the Corporation, on the granting of
consent  to  the  disposition  of  property  by  an  entity  controlled by the
Corporation,  and on the dissolution of the Corporation (collectively referred
to  as  "Major  Transactions"),  action on a matter other than the election of
directors  is  approved  if a quorum exists and if the votes cast favoring the
action  exceed  the  votes  cast  opposing  the  action.

          (b)        Major Transactions shall be approved by each voting group
entitled  to vote separately on the transaction or matter by a majority of all
the  votes  entitled  to  be  cast on the transaction or matter by that voting
group.

          (c)        Cumulative voting shall not be allowed in the election of
Directors  of  the  Corporation and every shareholder entitled to vote at such
election  shall  have  the right to vote all of the shareholder's votes for as
many  persons as there are directors to be elected, and for whose election the
shareholder  has  a right to vote. In an election of directors, that number of
candidates  equaling the number of directors to be elected, having the highest
number of votes cast in favor of their election, shall be elected to the Board
of  Directors.

          (d)      Any bylaw adding, changing, or deleting a greater quorum or
voting requirement for shareholders shall meet the same quorum requirement and
be  adopted  by  the  same  vote  required to take action under the quorum and
voting  requirements  then  in effect or proposed to be adopted, whichever are
greater.

                                  ARTICLE VI.
                RIGHT OF DIRECTORS TO CONTRACT WITH CORPORATION

     1.          Conflicting  Interest  Transactions.  No conflicting interest
                 -----------------------------------
transaction (as that term is defined in the Colorado Business Corporation Act)
shall  be  void or voidable or be enjoined, set aside or give rise to an award
of damages or other sanctions in a proceeding by a shareholder or by or in the
right  of the Corporation, solely because the conflicting interest transaction
involves a director of the Corporation or an entity in which a director of the
Corporation  is  a  director  or officer or has a financial interest or solely
because  the  director  is  present  at  or  participates  in a meeting of the
Corporation's Board of Directors or of the committee of the Board of Directors
which authorizes, approves or ratifies the conflicting interest transaction or
solely  because  the  director's  vote  is  counted  for  such  purpose  if:

          (a)          The material facts as to the director's relationship or
interest  and  as to the conflicting interest transaction are disclosed or are
known  to  the Board of Directors or the committee, and the Board of Directors
or  committee  in  good faith authorizes, approves or ratifies the conflicting
interest  transaction  by  the  affirmative  vote  of  a  majority  of  the
disinterested directors, even though the disinterested directors are less than
a  quorum;  or

          (b)          The material facts as to the director's relationship or
interest  and  as to the conflicting interest transaction are disclosed or are
known  to  the  shareholders  entitled  to  vote  thereon, and the conflicting
interest  transaction is specifically authorized, approved or ratified in good
faith  by  a  vote  of  the  shareholders;  or

          (c)          The  conflicting interest transaction is fair as to the
Corporation.

     2.          Quorum.  Common  or  interested  directors  may be counted in
                 ------
determining the presence of a quorum at a meeting of the Board of Directors or
a  committee  thereof  which authorizes, approves or ratifies such contract or
transaction.

                                  ARTICLE VII
                             CORPORATE OPPORTUNITY

     The  officers,  directors  and  other  members  of  management  of  this
Corporation shall be subject to the doctrine of "corporate opportunities" only
insofar  as it applies to business opportunities in which this Corporation has
expressed  an  interest  as determined from time to time by this Corporation's
Board  of Directors as evidenced by resolutions appearing in the Corporation's
minutes.  Once  such  areas  of  interest  are  delineated,  all such business
opportunities within such areas of interest which come to the attention of the
officers, directors, and other members of management of this Corporation shall
first  be  made available to the Corporation and, if rejected by a majority of
the disinterested members of the Corporation's Board of Directors, any of such
persons  shall  be free to engage in such areas of interest on their own. This
doctrine shall not limit the right of any officer, director or other member of
management  of  this  Corporation to continue a business existing prior to the
time  that  such  area  of  interest  is  designated  by the Corporation. This
provision  shall  not be construed to release any employee of this Corporation
(other  than  an  officer,  director  or member of management) from any duties
which  he  may  have  to  this  Corporation.

                                 ARTICLE VIII.
               INDEMNIFICATION OF OFFICERS, DIRECTORS AND OTHERS

     The  Corporation  shall  indemnify,  to  the  fullest extent permitted by
applicable  law  in  effect  from time to time, any person, and the estate and
personal  representative of any such person, against all liability and expense
(including attorneys' fees) incurred by reason of the fact that he is or was a
director  or  officer  of  the  Corporation or, while serving as a director or
officer  of  the  Corporation,  he  is  or  was  serving at the request of the
Corporation  as a director, officer, partner, trustee, employee, fiduciary, or
agent  of,  or  in  any  similar  managerial or fiduciary position of, another
domestic  or  foreign  corporation  or  other  individual  or  entity or of an
employee benefit plan. The Corporation shall also indemnify, any person who is
serving  or  has  served  the  Corporation  as  director,  officer,  employee,
fiduciary,  or agent, and that person's estate and personal representative, to
the  extent  and  in  the  manner  provided  in  any  bylaw, resolution of the
shareholders  or  directors, contract, or otherwise, so long as such provision
is  legally  permissible.

                                  ARTICLE IX.
                    REGISTERED OFFICE AND REGISTERED AGENT

     The  address  of  the  registered  office  of  the  Corporation  is  370
Seventeenth  Street,  Suite  5060, Denver, Colorado 80202, and the name of the
registered  agent  at  such address is Irwin L. Sandler. Either the registered
office  or the registered agent may be changed in the manner permitted by law.

                                  ARTICLE X.
                              BOARD OF DIRECTORS

     The corporate powers shall be exercised by or under the authority of, and
the  business  and  affairs  of  the  Corporation  shall  be managed under the
direction  of,  a  board  of  directors The directors shall be elected at each
annual  meeting  of the shareholders, provided that vacancies may be filled by
election  by  the  remaining  directors,  though less than a quorum, or by the
shareholders  at  a  special  meeting  called  for  that  purpose. Despite the
expiration  of his or her term, a director continues to serve until his or her
successor  is  elected  and  qualifies.

                                  ARTICLE XI.
                       LIMITATION ON DIRECTOR LIABILITY

     A  director  of  the  Corporation  shall  not be personally liable to the
Corporation  or  to  its  shareholders  for  monetary  damages  for  breach of
fiduciary  duty  as a director; except that this provision shall not eliminate
or limit the liability of a director to the Corporation or to its shareholders
for  monetary  damages otherwise existing for (i) any breach of the director's
duty  of  loyalty  to  the  Corporation  or  to its shareholders; (ii) acts or
omissions  not  in  good  faith  or  which involve intentional misconduct or a
knowing  violation  of  law;  (iii) acts specified in Section 7-108-403 of the
Colorado  Business  Corporation  Act;  or  (iv) any transaction from which the
director  directly or indirectly derived any improper personal benefit. If the
Colorado  Business  Corporation Act is hereafter amended to eliminate or limit
further  the liability of a director, then, in addition to the elimination and
limitation  of  liability provided by the preceding sentence, the liability of
each  director  shall be eliminated or limited to the fullest extent permitted
by  the  Colorado  Business  Corporation  Act  as  so  amended.  Any repeal or
modification  of  this  Article  IX  shall  not  adversely affect any right or
protection  of  a  director  of  the  Corporation under this Article IX. as in
effect  immediately  prior to such repeal or modification, with respect to any
liability  that  would  have  accrued,  but for this Article IX, prior to such
repeal  or  modification.


     Dated  this  day  of  ______________,  1998.

MONACO  FINANCE,  INC.


                                              By: ____________________________
                                                  Morris  Ginsburg,  President

<PAGE>
PROXY          APPENDIX  A
               -----------
                             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 June 30, 1998 (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, Bradley, Sloan, Hashaway,
Womack  and  Snyder  to  the  Board  of Directors of the Company, (ii) FOR the
proposal  to  amend  the  Company's  Articles  of Incorporation, (iii) 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, 1998, and (iv) 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
Bill  C.  Bradley                   John  R.  Sloan
Bobby  L.  Hashaway                 Robert  D.  Womack
Leonard  M.  Snyder

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


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

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




<PAGE>
2.          Proposal  to  amend  the  Company's  Articles  of  Incorporation.

     FOR [  ]          AGAINST [  ]          ABSTAIN [  ]

3.          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,  1998.

     FOR [  ]          AGAINST [  ]          ABSTAIN [  ]

4.     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,_____1998

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