PIONEER COMMERCIAL FUNDING CORP /NY/
DEF 14A, 2000-04-25
MORTGAGE BANKERS & LOAN CORRESPONDENTS
Previous: ABRAXAS PETROLEUM CORP, DEF 14A, 2000-04-25
Next: MFS INSTITUTIONAL TRUST, 497, 2000-04-25



                                  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

                          Filed by the Registrant [x]
Filed by a Party other than the Registrant [ ]

Check the appropriate box:

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

                        PIONEER COMMERCIAL FUNDING CORP.
                (Name of Registrant as Specified in Its Charter)

    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

               Payment of Filing Fee (Check the appropriate box):

[X]      No fee required.

[ ] Fee computed on the 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>

                        PIONEER COMMERCIAL FUNDING CORP.


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON May 23, 2000


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 May 23,  2000,  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 ratify  the  appointment  of Lazar  Levine & Felix  LLP as the  Company's
auditors for the year ended December 31, 2000; and

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

         Only  stockholders of record at the close of business on April 24, 2000
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

April 24, 2000

         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.
                              One Rockefeller Plaza
                                   Suite 2412
                              New York, N. Y. 10021

                             To Be Held May 23, 2000

         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
May 23, 2000, 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 April 26, 2000.The Board
Of Directors has established  April 24, 2000 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  53.8% of the  outstanding  Common  stock of the Company,
intend to vote in FOR Proposals 1 and 2.

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 ratify the appointment of Lazar Levine & Felix LLP as independent auditors
for the fiscal period ending on December 31, 2000.

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

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




                                                         2

<PAGE>



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  (36) 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.  From  1993 to 1997,  Mr.  Harel  has been the
Managing Director of Leedan Business Enterprise Ltd. ("Leedan"), a publicly-held
Israeli  company which is the  beneficial  owner of 58% 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 (66) 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
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 (53) 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

                                                         3

<PAGE>



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.

                  Tamar Lieber (57) 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 (45) 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
throughout 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 (69) 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.


                                                         4

<PAGE>



Voting Securities and Principal Holders Thereof

         The outstanding voting securities of the Company on April 24, 2000 (the
"Record Date") consisted of 2,771,136 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 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
April  24,  2000 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.                                          150,000                          5.4%
Vertrekpassage 226
1118 AV Schiphol Airport
Holland

Lancer Partners L.P.                                             172,500                          6.2%
200 Park Avenue, Ste 3900
New York, NY 10166

Leedan Business
  Enterprise Ltd.                                                1,188,068(1)                     42.9%
("Leedan Business")
8 Shaul Hamelech Blvd.
Tel-Aviv 64733, Israel

Rogosin International B.V.                                       265,000(3)                        9.5%
One Rockefeller Plaza,
Ste. 2412
New York, NY 10020

Boaz Harel                   Director      1,188,068(1)(2)                                        42.9%
1 Rockfeller Plaza
Suite 2412
New York, New York
10020

M. Albert Nissim            President and                         70,000(4)                        *
One Rockefeller Plaza        Director
Suite 2412
New York, NY


                                                             5

<PAGE>



                                                              Number of Shares                  Percent
Name                      Title                               of Common Stock                   of Class

Tamar Lieber             Director                                 169,500(5)                      5.8%
160 W. 66th Street
Apt. 49B
New York, NY 10023

Richard Fried            Director                                 25,523(5)                        *
33 Marian Road
Marblehead, MA 01945

Lynda Davey              Director                12,000(5)         *
1375 Broadway
5th Floor
New York, NY 10018

Joseph Samuels           Director                12,000(5)         *
321 24th Street
Santa Monica, CA 90402

Directors and
Executive
Officers as a
group (6 persons)                                                1,492,091(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  50,000,  vesting  1/3rd each year,
exercisable  at $4.75  per  share  nor a three  year  option  for  7,500  shares
exercisable at $2.25 per share, vesting 1/3rd each year.

(3) An affiliate to Leedan Business  Enterprises Ltd. Shares were purchased in a
private transaction.

(4) Includes 45,000 shares of Common Stock  exercisable at $4.50 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 25,000  option  exercisable  at $10.00 per
share at the rate of 1/3rd per year for three years.

(5) Includes 12,000 shares as part of a 3 year option,  exercisable at $4.25 per
share,  vesting  at the rate of 1/3rd per year for three  years as well as 7,500
shares as part of a three year option exercisable at $2.25 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.


                                                             6

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

o Board Meetings

         The Board of  Directors  met two times  during  the  fiscal  year ended
December 31, 1999.


                                                         7

<PAGE>
<TABLE>
<CAPTION>
<S>     <C>    <C>    <C>    <C>    <C>    <C>

Compensation of Directors and Executive Officers



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

Boaz Harel*                         1999             $100,000
Chairman of                         1998(1)          $100,000          $15,000                                     50,000
 the Board                          1997(2)           $25,000                                                       7,500


M. Albert Nissim**                  1999             $118,385
President                           1998(1)          $118,654          $12,000                                      25,000
                                    1997(2)          $54,000                                                        45,000


John O'Brien***                     1999             $122,083
Chief Financial                     1998(1)          $58,513
 Officer


David W. Sass****                   1999             $0
Secretary                           1998             $0

</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 and terminated employment in September, 1999.

****  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


Compensation of Directors.

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


                                                       8

<PAGE>







         Options Issued to Executives.

                   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)                         25,000                     $10.00              October, 2002
                                            45,000                     $ 4.50              February,2002

Boaz Harel(1)                               50,000                     $4.750              October, 2002
                                             7,500                     $2.250              January, 2002

Richard Fried(1)                            12,000                     $4.250              October, 2002
                                             7,500                     $2.250              January, 2002

Tamar Lieber(1)                             12,000                     $4.250              October, 2002
                                             7,500                     $2.250              January, 2002

Lynda Davey(1)                              12,000                     $4.250              October, 2002


Joseph Samuels(1)                           12,000                     $4.250              October, 2002


</TABLE>



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



                                                       9

<PAGE>
         Executive Compensation.

                  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.  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.

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


                                 PROPOSAL NO. 2

               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,
2000. 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. 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

                                                        10

<PAGE>


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, 1999
is being mailed to stockholders with this Proxy Statement.


                   STOCKHOLDER PROPOSAL - 2000 ANNUAL MEETING

         Any stockholder proposals to be considered by the Company for inclusion
in the proxy  material  for the 2001  Annual  Meeting  of  Stockholders  must be
received by the Company at its principal executive offices by December 31, 2000.

         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.


                                                        11

<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 April 24, 2000, at the annual meeting of  shareholders to be held
on May 23, 2000, 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 ratify the appointment of Lazar Levine & Felix LLP as independent auditors
of the Company for the fiscal year ended December 31, 2000.
                  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 and 2.



<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:             , 2000
                                                             ----------------


                                                     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