PIONEER COMMERCIAL FUNDING CORP /NY/
PRE 14A, 1999-04-28
MORTGAGE BANKERS & LOAN CORRESPONDENTS
Previous: MERRILL LYNCH HIGH INCOME MUNICIPAL BOND FUND INC, NSAR-A, 1999-04-28
Next: DEFINED ASSET FUNDS MUNICIPAL INVT TR FD INTERM TERM SER 201, 497, 1999-04-28




PRELIMINARY COPY
FOR SEC REVIEW ONLY
                                         PIONEER COMMERCIAL FUNDING CORP.


                                     NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                            TO BE HELD ON JUNE 24, 1999


To the stockholders of Pioneer Commercial Funding Corp.:

         Notice is hereby given that the Annual Meeting of Stockholders ("Annual
Meeting")  of  Pioneer   Commercial   Funding  Corp.,  a  New  York  corporation
("Company"),  will be held at One Rockefeller  Plaza, Suite 2412, New York, N.Y.
10020  on June 24,  1999,  at the  hour of 11 AM  local  time for the  following
purposes:

         (1)      To elect six directors for a one year term expiring in
                  2000;

         (2)      To  approve  an  amendment  to the  Company's  Certificate  of
                  Incorporation  to reclassify all issued shares of Common Stock
                  in a 2 for 1 reverse split.

         (3)      To ratify the  appointment  of Lazar Levine & Felix LLP as the
                  Company's auditors for the year ended December 31, 1999; and

         (4)      To transact  such other  business as may properly  come before
                  the Meeting.

         Only  stockholders  of record at the close of  business on May 21, 1999
are  entitled  to notice of and to vote at the  meeting or any  continuation  or
adjournment thereof

                       By Order of the Board of Directors

                                                     David W. Sass, Secretary

May 21, 1999

         IF YOU  WISH TO  VOTE IN  FAVOR  OF EACH OF THE  PROPOSALS  AND FOR THE
         NOMINEES PRESENTED, CHECK THE APPROPRIATE BOX AND SIGN, DATE AND RETURN
         THE ENCLOSED  PROXY IN THE ENCLOSED  ENVELOPE WHICH REQUIRES NO POSTAGE
         IF MAILED IN THE UNITED STATES.  IN ANY EVENT,  YOUR PROMPT RETURN OF A
         SIGNED AND DATED PROXY WILL BE APPRECIATED.

                                                         1

<PAGE>



                                                  PROXY STATEMENT

                                                        FOR

                                          ANNUAL MEETING OF SHAREHOLDERS

                                                        OF

                                         PIONEER COMMERCIAL FUNDING CORP.
                                                21700 Oxnard Street
                                            Suite 1650
                           Woodland hills, CALIFORNIA 91367

                                             To Be Held June 24, 1999

         The enclosed  proxy  materials  are  furnished in  connection  with the
solicitation of proxies by the Board of Directors of Pioneer  Commercial Funding
Corp., a New York corporation (the "Company"),  for use at the Annual Meeting of
shareholders of the Company to be held at 11:00 A.M.,  Eastern Daylight Time, on
June 24, 1999, at One Rockefeller  Plaza,  Suite 2412, New York, New York 10020,
and any adjournment or adjournments hereof (the "Meeting").

         This proxy  statement  and the  enclosed  form of proxy are first being
mailed to the  shareholders of the Company on or about May 24, 1999.The Board Of
Directors  has  established  May 21,  1999 as the record  date for  shareholders
entitled to notice of, and to vote at the meeting.

         The present  officers  and  directors  of the  Company and  affiliates,
holding  approximately  63.4% of the  outstanding  Common  stock of the Company,
intend to vote in FOR Proposals 1, 2 and 3.

Matters to Be Acted Upon

         It is  proposed  at the  Meeting  to adopt  resolutions  approving  the
following proposals (the "Proposals"):

         1.       To elect six directors.

         2.       To approve the reclassification of all issued shares of Common
                  Stock in a 2 for 1 reverse split.


                                                         2

<PAGE>



         3.       To  ratify  the  appointment  of Lazar  Levine & Felix  LLP as
                  independent  auditors for the fiscal period ending on December
                  31, 1999.

         4.       To transact  such other  business as may properly  come before
                  the meeting.


                                                         3

<PAGE>



The Board of Directors recommends a vote FOR Proposals One, Two
and Three.


Right of Revocation

         A proxy may be revoked by notice in  writing  to the  Secretary  of the
Company at any time prior to the exercise thereof.  Each valid proxy received in
time will be voted at the Meeting and, if a choice is specified on the proxy, it
will be voted in accordance with such  specifications.  If no such specification
is made, the persons named in the accompanying proxy have advised the Company of
their intention to vote the shares  represented by the proxies  received by them
in favor of the  Proposals  and the election of all the nominees  named below as
Directors.

                                            PROPOSAL NO. 1

                                               ELECTION OF DIRECTORS

         Six persons  have been  nominated  to serve on the Board of  Directors,
each to hold office until the next annual meeting of shareholders  and until his
or her  successor  has been  elected  and  qualified  or until  his or her prior
resignation or removal. All nominees are now Directors of the Company.

                  Boaz Harel (35) was  appointed  to the Board in November  1996
and  elected as Chairman  of the Board on July 2, 1997.  From 1991 to 1993,  Mr.
Harel was the founder and managing  director of Mashik  Business and Development
Ltd., an  engineering  consulting  company.  Since 1993,  Mr. Harel has been the
Managing Director of Leedan Business Enterprise Ltd. ("Leedan"), a publicly-held
Israeli company which is the beneficial  owner of 42.9% of the Company's  Common
Stock.  Since January 1994, Mr. Harel has served as a member of the  Supervisory
Board of ICTS  International N.V. and since September 1996, Mr. Harel has served
as the  Chairman of ICTS USA (1994),  Inc.,  an indirect  subsidiary  of Leedan.
Since  1997 Mr.  Harel has been  Co-Managing  Director  of Leedan  International
Holdings  B.V.,  a  principal   shareholder  of  the  Company  and  an  indirect
wholly-owned subsidiary of Leedan.

                  M. Albert Nissim (65) was appointed as the President of
the Company in January 1997 and was elected to the Board on
September 25, 1997.  He has served as Secretary of ICTS
International N.V. since January 1996.  Mr. Nissim has also

                                                         4

<PAGE>



served as President of ICTS USA (1994), Inc. since January 1994.
From 1994 to 1995, he served as Managing Director of ICTS
International B.V.  Mr. Nissim served as the President of Harel &
Partners from 1991 to 1994.  From 1990 to the present, he has
been the Vice President and a director of Tuffy Associates Corp.,
an automotive repair franchise company affiliated with Mr. Ezra
Harel, the brother of Boaz Harel.  Mr. Nissim is also a Co-
Managing Director of Leedan International Holdings B.V., a
principal shareholder of the Company.  In April 1997, Mr. Nissim
was appointed as one of the Company's designees on the Board of
Directors of Pioneer Home Funding, L.L.C., a subsidiary of the
Company.



                  Richard Fried (52) was appointed to the Predecessor's Board in
February 1994 and served as Vice-President of the Predecessor. Upon consummation
of the Merger in November 1994, he became a director of the Company.  Since June
1991 Mr. Fried has served as President of Medical Systems,  Inc., an application
software development company, of which he has been a principal shareholder. From
February  1993,  he has served as President of  Montgomery  Associates,  Inc., a
corporation   wholly-owned   by  him,   which  is  engaged  in  business  as  an
importer-exporter. Since April 1993, Mr. Fried has been a principal shareholder,
and has served as  President,  of Sea Change  Systems,  Inc.,  a software  tools
development company. From April 1993 to May 1994, he was a Branch Manager of LPL
Financial Services,  a stock brokerage firm, which is an NASD member firm. Since
November  1994, Mr. Fried has been a controlling  shareholder  and has served as
President of SMARTpay, Inc., a collection service. From April 1995 he has served
as President of Centennial  Systems,  Inc., a software  distribution,  sales and
service firm of which he is a principal  shareholder.  Since October  1996,  Mr.
Fried  has been a  controlling  shareholder,  and has  served as  President,  of
Leeward Software, Inc., an application software developer.  From October 1996 he
has also served as President of Windward Software,  Inc., a materials management
software  intellectual  property  company  of  which  he  is  also  a  principal
shareholder.  From  December  1996  he has  served  as  President  of  Strategic
Reporting Systems,  Inc., a database report generation software  development and
distribution  firm of which he is a principal  shareholder.  From April 1997, he
has served as managing  director of HYCOM USA, Inc., an  international  software
development and distribution company, of which he is a principal shareholder.

                                                         5

<PAGE>



                  Tamar Lieber (56) was appointed to the Board in June 1995. Ms.
Lieber has been  engaged in practice as a senior  psychotherapist  at the Center
for Preventive  Psychiatry in White Plains, New York, a non-for profit community
mental health clinic, for more than the past five years.

                  Lynda Davey (44) was elected to the Board on September
25, 1997.  Ms. Davey has served as the President of Avalon Group,
Ltd. And Chairman of Avalon Securities, Ltd., private investment
banking firms, since April, 1992.  From April, 1988 thought 1991
Ms. Davey was Managing Director and head of investment banking at
Tribeca Corporation, a New York merchant bank.  Prior to 1988,
Ms. Davey was Vice-President of the Merchandise and Retail Group
in the corporate finance department of Salomon Brothers Inc.  Ms.
Davey also serves as a director of Tuffy Associates Corp. And the
Center for Design Innovation of the Fashion Institute of
Technology.  Ms. Davey is a registered architect.

                  Joseph  Samuels (68) has served as a president and is the sole
shareholder  of Fulton  Properties of Calif.  Inc.,  an  investment  corporation
engaged in acquisition,  development and management of real estate for more than
the past five years.  Mr.  Samuels has also served as President  and is the sole
shareholder of Goldsboro Properties Inc., a real estate holding corporation, for
more than the past five years.


         The  affirmative  vote of the  holders  of at least a  majority  of the
shares  present  personally  or by  proxy at the  Meeting  is  required  for the
election of each director.

         The Board of  Directors  recommends  a vote FOR the election of each of
the seven nominees as directors.

PROXIES IN THE ACCOMPANYING FORM WHICH DO NOT WITHHOLD AUTHORITY
TO VOTE FOR DIRECTORS WILL BE VOTED FOR THE ELECTION OF THE
PERSONS WHOSE NAMES ARE LISTED ABOVE.

Voting Securities and Principal Holders Thereof

         The outstanding  voting  securities of the Company on May 21, 1999 (the
"Record Date") consisted of 5,542,272 shares of common stock, par value $.0l per
share (the "Common  Stock").  The Common Stock is the only class of voting stock
of the  Company.  Only  shareholders  of record at the close of  business on the
Record

                                                         6

<PAGE>



Date are entitled to notice of or to vote at the  Meeting.  Each share of Common
Stock is entitled to one vote with  respect to each  proposal.  The holders of a
majority  of the  outstanding  shares  entitled  to vote must be  present at the
Meeting in person or by proxy to constitute a quorum.

         The  following  table sets forth the holdings of the Common Stock as of
May 21, 1999 by each person or entity known to the Company to be the  beneficial
owner of more than five percent (5%) of the  outstanding  shares of Common Stock
and by (1) each director and named executive officer;  and (2) all directors and
executive officers as a group.
<TABLE>
<CAPTION>
<S>     <C>    <C>    <C>    <C>    <C>    <C>

                                                              Number of Shares                  Percent
Name                      Title                               of Common Stock                   of Class 

ICTS International N.V.                                          300,000                          5.4%
Vertrekpassage 226
1118 AV Schiphol Airport
Holland

Lancer Partners L.P.                                             345,000                          6.2%
200 Park Avenue, Ste 3900
New York, NY 10166

Leedan Business
  Enterprise Ltd.                                                2,376,136(1)                     42.9%
("Leedan Business")
8 Shaul Hamelech Blvd.
Tel-Aviv 64733, Israel


Rogosin International B.V.                                       530,000(3)                      9.5%
One Rockefeller Plaza,
Ste. 2412
New York, NY 10020

Boaz Harel               Director                                2,376,136(1)(2)                  42.9%
1 Rockfeller Plaza
Suite 2412
New York, New York
10020

M. Albert Nissim         President and                            140,0004                         *
One Rockefeller Plaza    Director
Suite 2412
New York, NY

Tamar Lieber             Director                                 339,000(5)                      5.8%
160 W. 66th Street
Apt. 49B
New York, NY 10023

Richard Fried            Director                                 51,046(5)                        *
33 Marian Road
Marblehead, MA 01945




                                                             7

<PAGE>







Lynda Davey              Director             24,000(5)                                              *
1375 Broadway                                                     15,000
5th Floor
New York, NY 10018

Joseph Samuels           Director             24,000(5)                                              *
321 24th Street                                                   15,000
Santa Monica, CA 90402

Directors and
Executive
Officers as a
group (6 persons)                                                2,984,182(6)                   53.8%


</TABLE>

*        Less than 1%


(1)      Leedan International  Holdings B.V., which together with Leedan Systems
         &  Properties  Promotion  (1003)  Ltd.  Holds  48.2% of the  issued and
         outstanding  Common Stock of the Company,  is an indirect  wholly-owned
         subsidiary  of Leedan  Business.  Certain  members of the family of Mr.
         Boaz Harel, a director of the Company,  collectively, own approximately
         57.5% of the outstanding  shares of Leedan  Business.  Mr. Harel,  owns
         approximately  17% of the  outstanding  shares of Leedan  Business  and
         disclaims  beneficial ownership of any stock of Leedan Business held by
         an other member of the Harel family.

(2)      Does not include  three year  option for  100,000,  vesting  1/3rd each
         year,  exercisable  at $2.375  per share nor a three  year  option  for
         15,000 shares exercisable at $1.125 per share, vesting 1/3rd each year.
(3) An affiliate to Leedan Business  Enterprises Ltd. Shares were purchased in a
private transaction.

(4)      Includes  90,000 shares of Common Stock  exercisable at $2.50 per share
         which Mr. Nissim has the right to acquire  within 60 days from the date
         hereof  upon  exercise  of an  option  held  by him and  50,000  option
         exercisable  at $5.00 per share at the rate of 1/3rd per year for three
         years.

(5)      Includes  24,000  shares  as part of a 3 year  option,  exercisable  at
         $2.125 per share, vesting at the rate of 1/3rd per year for three years
         as well as 15,000 shares as part of a three year option  exercisable at
         $1.125 per share, vesting at the rate of 1/3rd per year.

(6)      Does not include any options referred to in notes (2), (3), (4) and
        (5) hereof.


                                                             8

<PAGE>





Certain Relationships and Related Transactions

o Certain Transactions.

                  On November 18, 1998 a settlement was reached with a guarantor
of a mortgage  banking  customer's  defaulted line of credit.  The guarantor was
also a company  stockholder.  Pursuant to the settlement,  an entity which is an
affiliate of Leedan accepted $530,000 of the guarantor's  recognized debt to the
Company in exchange for the guarantor's shares in the Company.  This entity paid
the Company  $176,667  and issued two  installment  notes of $176,667  each with
maturity  dates of August 23, 1999 and May 23, 2000,  respectively.  These notes
bear interest at a rate of 8.25% per annum and are payable quarterly  commencing
three months from the date of issuance which was November 23, 1998.

                  On  November  18,  1998,  a  settlement  was  reached  with  a
guarantor  of a  mortgage  banking  customer's  defaulted  line of  credit.  The
guarantor was also a Company  stockholder.  Pursuant to the settlement,  Rogosin
Business Enterprises Ltd., accepted $530,000 of the guarantor's  recognized debt
to the Company in trade for the guarantor's shares in the Company.  Furthermore,
pursuant to the  settlement,  the guarantor  issued two additional  notes in the
amount of $735,102 to the Company.

                  Pursuant to the  settlement  as stated  above,  the  guarantor
issued to the Company  two  installment  notes in the  amounts of  $265,103  and
$470,000,  respectively.  These notes bear interest at a rate of 8.25% per annum
and are payable  quarterly  commencing  three months from November 18, 1998, the
date of issuance of the notes. Both notes mature November 18, 2000.

                  On  September  14,  1998  Joseph  Samuels,  a Director  of the
Company and two affiliates of Leedan  Business  Enterprises  Ltd.  loaned to the
Company  $100,000  and  $550,000  and  $76,000,  respectively.  The  loan was in
connection  to the Ninth  Amendment  to the  Credit  Agreement  with Bank One to
authorize  the infusion of an aggregate of $726,000 in the form of the Company's
11%  Subordinated  Debenture for a term until a new lending facility is in place
to replace Bank One.

                  On  April 2,  1997  and  April 4,  1997,  the  Company  issued
unsecured loans of $400,000 and $600,000,  respectively,  to Rogosin Converters,
Inc.,  an affiliate of the Company.  Members of the family of Mr. Boaz Harel,  a
director  of the  Company,  have an  indirect  controlling  interest  in Rogosin
Converters,  Inc.  The loans were  guaranteed  by Leedan  International  B.V., a
shareholder of the Company.  The Company earned interest of 12% per annum on the
loans, which interest was paid monthly. The principal and

                                                         9

<PAGE>



accrued interest on the loans were paid in full on June 20, 1997.


o Board Meetings

         The Board of  Directors  met eight  times  during the fiscal year ended
December 31, 1998.

Compensation of Directors and Executive Officers
<TABLE>
<CAPTION>
<S>     <C>    <C>    <C>    <C>    <C>    <C>


                                                                       Annual Compensation                            Awards
    Name and
Principal Position                  Fiscal Year               Salary($)         Bonus($)       Other Annual          Securities
                                                                                               Compensation ($)      Underlying
                                                                                                                     Option


Boaz Harel*                            1998(1)                $100,000         $15,000                               100,000
Chairman of the Board                  1997(2)                 $25,000                                                15,000


M. Albert Nissim**                      1998(1)               $118,654         $12,000                                50,000
President                               1997(2)                $54,000                                                90,000


John O'Brien***                         1998(1)               $58,513
Chief Financial Officer

David W. Sass****                       1998(1)               $ 0
Secretary
</TABLE>

*     Commenced as Chairman on July 2, 1997.
** Commenced  service as  President of the Company in the fourth  quarter of the
1996 fiscal year. *** Commenced service as Chief Financial Officer in the second
quarter of the 1998 fiscal  year.  ****  Commenced  service as  Secretary in the
second quarter of the 1998 fiscal year.

(1)  For the Year Ending December 31, 1998

(2) Nine Months ended December 31, 1997

(3)  For Fiscal Year Ending March 31, 1997


         Compensation of Directors.

                  The  Directors of the Company  received cash  compensation  of
         $300 per meeting in his or her capacity as a director.

         Options Issued to Executives.

                  In consideration of the services rendered by Messrs.  Goldberg
and Housman,  in lieu of payment of salaries,  between June 1995 and the closing
of the IPO,  the Company  issued  five year  options to each of them to purchase
75,758  shares of Common  Stock at an  exercise  price of $5.00 per share.  Such
options

                                                       10

<PAGE>



were not issued pursuant to the Company's Incentive Stock Option Plan. The table
below sets forth information  regarding option grants to executive  officers and
Directors of the Company.
<TABLE>
<CAPTION>
<S>     <C>    <C>    <C>    <C>    <C>    <C>

                                    Number of                   Exercise Price
Name                                Options Granted             Per Share               Expiration Date


M. Albert Nissim(1)                 50,000                        $5.00                 October, 2000
                                    90,000                        $2.50                 February, 2000

Arthur Goldberg*                    75,758                        $5.00                 August, 2001

Elie Housman*                       75,758                        $5.00                 August, 2001

Boaz Harel(1)                       100,000                      $2.375                 October, 2000
                                    15,000                       $1.125                 January, 2000

Richard Fried(1)                    24,000                       $2.125                 October, 2000
                                    15,000                       $1.125                 January, 2000

Tamar Lieber(1)                     24,000                       $2.125                 October, 2000
                                    15,000                       $1.125                 January, 2000

Lynda Davey(1)                      24,000                       $2.125                 October, 2000
                                    15,000                       $1.125                 January, 2000

Joseph Samuels(1)                   24,000                       $2.125                 October, 2000
                                    15,000                       $1.125                 January, 2000


</TABLE>
*Former officer and director.

(1) Options vested at the rate of 1/3rd each year.


         Executive Compensation.

                  On May 12, 1998, Albert Nissim's compensation was increased to
$9,500 per month effective April 1, 1998 in consideration  of his  contributions
to the Company.  In addition,  Mr. Nissim was awarded a $12,000 bonus payable in
the second quarter in consideration of the Company's performance.

                  On May 12,  1998  Boaz  Harel was  awarded  a  $15,000  bonus,
payable in the second quarter in consideration of the Company's performance.

         Employment Agreements.

                  In July 1997, the Company  extended the  Employment  Agreement
with M. Albert  Nissim as President  for an  indefinite  period,  on a part-time
basis, at a salary of $6,000 (amended to $9,500) per month. The Agreement may be
terminated by either party on not less than 90 days prior notice.

                                                        11

<PAGE>




         Boaz and Leedan Agreement

                  The  Company  has  approved a  compensation  plan for Mr. Boaz
Harel and/or Leedan Business  Enterprises,  Ltd.  ("Leedan"),  the company which
provides management services to the Company by making Mr. Harel available to the
Company.  Leedan  is also a  principal  shareholder  of the  Company.  The  plan
provides aggregate renumeration to Mr. Harel and/or Leedan of $100,000 per annum
plus 5% of the Company's net income pre-tax above  $1,000,000  annually.  Leedan
and Mr. Harel will determine how such compensation will be divided between them.

                                                  PROPOSAL NO. 2
                           RECLASSIFICATION OF OUTSTANDING COMMON STOCK SHARES

         The Board of Directors propose to reclassify the total number of issued
shares of Common  Stock,  wherein  every two (2) shares for one(1)  share of the
Common  Stock  outstanding  as of the end of business on the Record Date will be
replaced by one (1) share of Common Stock ("Reverse  Stock Split").  The Reverse
Stock Split will reduce the number of  outstanding  share of Common  Stock as of
the record date from 5,542,272 to 2,771,136.  All reclassified  shares resulting
in fractional denominations will be round up.

         The purpose for the reverse  split is to enable the Company to meet the
minimum bid price of $1.00 to maintain continued listing of the Company's Common
Stock on the Nasdaq SmallCap Market.

         The Board of Directors recommends that the Stockholders vote
"FOR" the reclassification of outstanding Common Stock shares
(Item 2 on the Proxy card).

                                                  PROPOSAL NO. 3

                           RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

         The Company has again  appointed  Lazar  Levine & Felix LLP to serve as
independent accountants of the Company for the fiscal period ending December 31,
1999. Although this appointment is not required to be submitted to a vote of the
Shareholders, the Board believes it appropriate as a matter of policy to request
that the Shareholders ratify such appointment of Lazar Levine & Felix LLP.

                                                        12

<PAGE>



If the  Shareholders  should not ratify,  the  management  will  reconsider  the
appointment of Lazar Levine Felix LLP.

         The affirmative vote of a majority of the shares present  personally or
by proxy at the Meeting is required for the  ratification  of the appointment of
Lazar Levine Felix LLP.

         The Board  Recommends a vote FOR the ratification of the appointment of
Lazar Levine & Felix LLP.

         No representatives of Lazar Levine Felix LLP are expected to be present
at the Meeting.

Cost of Solicitation

         The cost of solicitation of proxies,  including reimbursements to banks
and  brokers  for  reasonable  expenses  in  sending  proxy  material  to  their
principals, will be borne by the Company. The Company's transfer agent, American
Stock Transfer & Trust Company,  is assisting the Company in the solicitation of
proxies from brokers,  banks,  institutions  and other  fiduciaries by mail, and
will charge the Company its customary fee therefor plus out--of--pocket expenses
which, in the aggregate,  are estimated to be approximately $1,200. In addition,
proxies may be  solicited  by  officers of the Company by mail,  in person or by
telephone or telecopier.  It is anticipated  that the total cost of solicitation
of proxies will be approximately $4,000.

                  OTHER BUSINESS TO BE TRANSACTED

         Management knows of no other matters to be presented before the Meeting
other those  stated  above.  However,  the  enclosed  proxy gives  discretionary
authority  to each  proxy  holder  named  therein  should  any other  matters be
presented at the Meeting to take such action in connection therewith as shall be
in accordance with his best judgment.


                                           ANNUAL REPORT TO STOCKHOLDERS

         The Annual Report to Stockholders  for the year ended December 31, 1998
is being mailed to stockholders with this Proxy Statement.




                                                        13

<PAGE>


                                    STOCKHOLDER PROPOSAL - 2000 ANNUAL MEETING

         Any stockholder proposals to be considered by the Company for inclusion
in the proxy  material  for the 2000  Annual  Meeting  of  Stockholders  must be
received by the Company at its principal executive offices by December 31, 1999.

         The  prompt  return of your proxy will be  appreciated  and  helpful in
obtaining the necessary vote. Therefore, whether or not you expect to attend the
meeting, please sign the proxy and return it in the enclosed envelope. <PAGE>

                                         PIONEER COMMERCIAL FUNDING CORP.

                                                     P R O X Y

                This Proxy is Solicited on Behalf of the Board of Directors

                  The undersigned  hereby appoints M. Albert Nissim and David W.
Sass as  Proxies,  each with the power to  appoint  his  substitute,  and hereby
authorizes them to represent and to vote, as designated below, all the shares of
the  common  stock of Pioneer  Commercial  Funding  Corp.  held of record by the
undersigned on May 21, 1999, at the annual meeting of shareholders to be held on
June 24, 1999, or any adjournment thereof.

1.       ELECTION OF DIRECTORS

For all nominees listed below                        Withhold Authority to
(Except as Marked to the                    Vote All Nominees Listed
Contrary)                                      ___   Below                 ___

Boaz Harel, M.Albert Nissim, Richard Fried, Tamar Lieber, Lynda
Davey and Joseph Samuels.

2.       TO APPROVE A 2 FOR 1 REVERSE SPLIT

         FOR_______           AGAINST___________

3. To ratify the appointment of Lazar Levine & Felix LLP as independent auditors
of the Company for the fiscal year ended December 31, 1999.
                  FOR_______           AGAINST___________

3.       In their discretion, the proxies are authorized to vote upon such other
         business as may properly come before the meeting.

         THIS  PROXY,  WHEN  PROPERLY  EXECUTED,  WILL BE  VOTED  IN THE  MANNER
DIRECTED  HEREIN BY THE UNDERSIGNED  STOCKHOLDER.  IF NO DIRECTION IS MADE, THIS
PROXY WILL BE VOTED FOR PROPOSALS 1, 2 and 3.



<PAGE>




         Please  sign name  exactly as appears  below.  When  shares are held by
joint  tenants,  both  should  sign.  When  signing as  attorney,  as  executor,
administrator,  trustee  or  guardian,  please  give  full  title as such.  If a
corporation, please sign in full corporate name by President or other authorized
officer. If a partnership, please sign in partnership name by authorized person.

                                                     Dated:              , 1999


                                                     Signature


                                                     Signature, if held jointly

PLEASE MARK, SIGN, DATE AND RETURN THE PROXY USING THE ENCLOSED
ENVELOPE



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