GREG MANNING AUCTIONS INC
DEFA14A, 1998-10-26
BUSINESS SERVICES, NEC
Previous: GREG MANNING AUCTIONS INC, 10QSB, 1998-10-26
Next: UNION BANKSHARES LTD, 10QSB, 1998-10-26



                                                                 
                                  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:

[ ] 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 Section 240.149-11(C) or Section 240.14a-12

                           Greg Manning Auctions, Inc.
                (Name of Registrant as Specified in its Charter)

      (Name of Person(s) Filing Proxy Statement, if other than Registrant)

Payment of Filing Fee (Check appropriate box)

[x] No fee required
[ ] Fee computed on table below per Exchange Act Rules 14a-6(j)(4) and 0-11

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

 (2) Aggregate number of securities to which transaction applies:

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

 (4) Proposed maximum 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>


                           GREG MANNING AUCTIONS, INC.
                               775 Passaic Avenue
                         West Caldwell, New Jersey 07006

                                                               October 23, 1998

To Our Shareholders:

You are cordially  invited to attend the Annual Meeting of  Shareholders of Greg
Manning Auctions,  Inc., which will be held at the Radisson Hotel & Suites,  690
Route 46 East, Fairfield,  New Jersey 07004 at 10:00 AM Eastern Standard Time on
Wednesday, December 9, 1998 .

The Notice of Annual Meeting and Proxy Statement covering the formal business to
be conducted at the Annual Meeting follow this letter.

We hope that you will  attend the Annual  Meeting in person.  Whether or not you
plan to attend,  please  complete,  sign,  date and return  the  enclosed  proxy
promptly  in the  accompanying  reply  envelope  to assure  that your shares are
represented at the meeting.


                                                     Sincerely,




                                                     MARTHA HUSICK
                                                     Secretary




<PAGE>


                           GREG MANNING AUCTIONS, INC.
                               775 Passaic Avenue
                         West Caldwell, New Jersey 07006
                                  973-882-0004


                  NOTICE OF 1998 ANNUAL MEETING OF SHAREHOLDERS

The  Annual  Meeting  of  Shareholders  of  Greg  Manning  Auctions,  Inc.  (the
"Company")  will be held at the  Radisson  Hotel &  Suites,  690  Route 46 East,
Fairfield,  New Jersey  07004 at 10:00 AM Eastern  Standard  Time on  Wednesday,
December 9, 1998 for the following purposes:

                  1.  To elect two  directors  to serve for terms of three years
                      and  until  their  respective  successors  have  been duly
                      elected and qualified.

                  2.  To ratify the appointment of Amper, Politziner & Mattia as
                      the  Company's  independent  public  accountants  for  the
                      Company's fiscal year ending June 30, 1999.

                  3.  To transact such other business as may be properly brought
                      before the meeting  and any  adjournment  or  postponement
                      thereof.

Shareholders of record at the close of business on October 23, 1998 are entitled
to  notice  of,  and to vote at,  the  Annual  Meeting  and any  adjournment  or
postponement  thereof.  Whether or not you plan to attend  the  Annual  Meeting,
please complete,  sign, date and return the enclosed proxy in the reply envelope
provided which requires no postage if mailed in the United States.  Shareholders
attending  the Annual  Meeting may vote in person  even if they have  returned a
proxy. By promptly returning your proxy, you will greatly assist us in preparing
for the Annual Meeting.


                       By order of the Board of Directors




                                                     MARTHA HUSICK
                                                     Secretary




West Caldwell, New Jersey
October 23, 1998


<PAGE>


                           GREG MANNING AUCTIONS, INC.


                               PROXY STATEMENT FOR
                       1998 ANNUAL MEETING OF SHAREHOLDERS
                         To Be Held on December 9, 1998

This  Proxy  Statement  and the  enclosed  form of proxy  are  being  furnished,
commencing on or about October 26, 1998, in connection with the  solicitation of
proxies in the enclosed form by the Board of Directors of Greg Manning Auctions,
Inc., a New York corporation  (the "Company"),  for use at the Annual Meeting of
Shareholders  ("Shareholders")  of the Company (the "Annual Meeting") to be held
at the Radisson Hotel & Suites, 690 Route 46 East,  Fairfield,  New Jersey 07004
at 10:00 AM Eastern  Standard  Time on  Wednesday,  December  9,  1998,  and any
adjournment or postponement thereof, for the purposes set forth in the foregoing
Notice of Annual Meeting of Shareholders.

The annual report of the Company, containing financial statements of the Company
as of June  30,  1998,  and for the  year  then  ended,  and  other  information
concerning  the Company is included  with this proxy  statement.  The  principal
executive  offices of the  Company  are  located  at 775  Passaic  Avenue,  West
Caldwell, New Jersey 07006.

A list of Shareholders  entitled to vote at the Annual Meeting will be available
for examination by Shareholders  during ordinary  business hours for a period of
ten days prior to the Annual Meeting at the offices of the Company,  775 Passaic
Avenue,  West  Caldwell,  New  Jersey  07006.  A  Shareholder  list will also be
available for examination at the Annual Meeting.

If you are  unable to attend the  Annual  Meeting,  you may vote by proxy on any
matter to come before that meeting. The enclosed proxy is being solicited by the
Board of Directors.  Any proxy given pursuant to such  solicitation and received
in time for the Annual  Meeting will be voted as specified in such proxy.  If no
instructions  are  given,  proxies  will be voted  (i) FOR the  election  of the
nominees  named below under the caption  "Election of  Directors",  (ii) FOR the
ratification  of the  appointment  of  Amper,  Politziner  & Mattia  ("APM")  as
independent  public  accountants  for the Company's  fiscal year ending June 30,
1999 and (iii) in the  discretion  of the  proxies  named on the proxy card with
respect  to any other  matters  properly  brought  before  the  Annual  Meeting.
Attendance  in person at the Annual  Meeting will not of itself  revoke a proxy;
however,  any  Shareholder who does attend the Annual Meeting may revoke a proxy
orally and vote in person.  Proxies  may be revoked at any time  before they are
voted by submitting a properly  executed proxy with a later date or by sending a
written  notice of  revocation  to the Secretary of the Company at the Company's
principal executive offices.

The holders of a majority of the outstanding  shares of Common Stock entitled to
vote,  present in person or represented by proxy,  will  constitute a quorum for
the  transaction of business.  Abstentions and shares held of record by a broker
or its nominee  ("Broker  Shares")  that are voted on any manner are included in
determining the number of votes present.  Abstentions and Broker Shares that are
not voted on any matter will not be included in determining  whether a quorum is
present.

The election of each  nominee for  director  requires a plurality of votes cast.
The affirmative  vote of the holders of a majority of the issued and outstanding
shares of the Common Stock  present in person or by proxy and voting  thereon is
required  for  the  approval  of  the  appointment  of  the  independent  public
accountants.  In all cases abstentions and Broker Shares that are not voted will
not be  included  in  determining  the number of votes  cast.  The  Company  has
appointed an inspector who shall determine the number of shares  outstanding and
the voting power of each, the shares  represented at the meeting,  the existence
of a quorum,  the  validity  and effect of  proxies,  and shall  receive  votes,
ballots or consents,  hear and determine all challenges and questions arising in
connection  with the right to vote,  count and  tabulate  all votes,  ballots or
consents,  determine  the result,  and do such acts as are proper to conduct the
election  or vote with  fairness to all  Shareholders.  On request of the person
presiding  at the  meeting or any  Shareholder  entitled  to vote  thereat,  the
inspectors  shall make a report in writing of any challenge,  question or matter
determined  by them and  execute a  certificate  of any fact found by them.  Any
report or  certificate  made by them shall be prima facie  evidence of the facts
stated and of the vote as certified by them.

Only  Shareholders  of record at the close of  business  on October 23, 1998 are
entitled to notice of, and to vote at, the Annual  Meeting,  and any adjournment
or postponement  thereof. As of the close of business on October 26, 1998, there
were 4,419,997  shares of the Company's  Common Stock,  par value $.01 per share
(the "Common Stock") outstanding. Each share of Common Stock entitles the record
holder  thereof to one vote on all matters  properly  brought  before the Annual
Meeting and any adjournment or postponement thereof, with no cumulative voting.

Greg  Manning,  the  Chairman  of the  Board,  President  and Chief  Executive 
Officer  of the  Company , owns  1,300,000  shares  (or approximately 30%) of 
Common Stock of the Company.  Afinsa Bienes Tangibles S.A. ("Afinsa") owns 
442,000 shares  (approximately 10%) of Common Stock of the  Company.  Mr. De 
Figueiredo,  a director of the company,  owns 50% of the  outstanding  shares of
common stock of Afinsa.

                       PROPOSAL 1 - ELECTION OF DIRECTORS

Nominees for Election

The Company's Restated Certificate of Incorporation provides that the members of
the Company's Board of Directors be divided into three classes,  as nearly equal
in size as possible,  with the term of office of one class  expiring  each year.
Accordingly,  only those  directors  of a single class can be changed in any one
year and it would take elections in three consecutive years to change the entire
Board. At the upcoming  annual  meeting,  two directors will be elected to serve
three year terms (until the third succeeding annual meeting,  in 2001) and until
their respective successors are duly elected and qualified.  Unless authority to
vote for the election of directors is withheld, the enclosed proxy will be voted
FOR the election of the nominees named below.

Greg Manning and Albertino de  Figueiredo,  who are  presently  directors of the
Company,  have been  nominated by the Board of Directors for  re-election to the
Board, to serve until the third  succeeding  annual meeting,  in 2001, and until
their respective successors are duly elected and qualified. No other nominations
were  submitted.  There is one vacancy in the class of  directors  whose term is
currently expiring.

Scott S. Rosenblum and Anthony L.  Bongiovanni  have been elected to serve until
the 2000 annual  meeting of  Shareholders.  There is one vacancy in the class of
directors whose term expires in 2000.

William T. Tully,  Jr. has been elected to serve until the 1999 annual  meeting
of  Shareholders.  There are two vacancies in the class of directors whose term 
expires in 1999.

Although  a  number  of  Director  vacancies  currently  exist,  the  Board  has
determined that it is in the Company's best interest for no additional Directors
to be  nominated  other than the  nominees  set forth below in order to give the
Board of  Directors  flexibility  to appoint  additional  directors  if the need
arises.  Accordingly,  proxies may not be voted for a greater  number of persons
than the  number of  nominees  named.  The  Company's  Restated  Certificate  of
Incorporation  also  provides  that  directors may be removed only for cause and
that any such  removal  must be approved by the  affirmative  vote of at least a
majority of the outstanding  shares of capital stock of the Company  entitled to
vote generally in the election of directors. While the Company believes that the
foregoing  provisions of the Company's Restated Certificate of Incorporation are
in the best interests of the Company and its Shareholders, such requirements may
have the  effect of  protecting  management  against  outside  interests  and in
retaining its position.





Information Concerning Directors and Officers

Background  information  with respect to the nominees for election,  and certain
information  regarding such nominees,  including their principal occupations and
business  experience for at least the past five years,  and the directors  whose
terms of office will continue after the upcoming annual meeting,  appears below.
See  "Security  Ownership  of  Certain  Beneficial  Owners and  Management"  for
information regarding such persons' holdings of common stock.

NOMINEES TO SERVE UNTIL 2001

Greg  Manning,  age 52, has been  Chairman of the Board of  Directors  since its
inception in 1981 and Chief  Executive  Officer since December 1992. Mr. Manning
has served as President  of the Company  from 1981 until  August 1993,  and from
March 1995 to the present.  Mr.  Manning also has been Chairman of the Board and
President of CRM since its inception, which he founded as "Greg Manning Company,
Inc." in 1961.

Albertino de  Figueiredo,  age 67, was  appointed  as a director of the Company
on  September  10,  1997.  In 1980,  Mr. De  Figueiredo founded Afinsa Bienes 
Tangibles S.A., a company engaged in the business of philatelics and 
numismatics, and is currently Chairman of the Board of Afinsa Bienes Tangibles
S.A. and its subsidiaries. Mr.de Figueiredo is also  Vice-Chairman of the Board 
of Directors of Finarte Espana, an art auction house, and a memberof the
Executive  Board of ASCAT,  the  International  Association  of the Stamp
Catalog and Philatelic Publishers.

The Board of Directors recommends that Shareholders vote FOR the election of the
nominees named above.

DIRECTORS WHOSE TERMS EXPIRE IN 2000

Scott S. Rosenblum,  age 49, has been a director of the Company since December 
8, 1992. Mr.  Rosenblum has been a partner since 1991 in the law firm of Kramer,
Levin,  Naftalis & Frankel and has served as Managing Partner of that firm since
March 1994. Mr.Rosenblum received his J.D. degree from the University of
Pennsylvania.

Anthony L.  Bongiovanni,  age 39, was appointed by the Board of Directors on May
8, 1997 and duly elected during the annual meeting of Shareholders in 1997.  Mr.
Bongiovanni is President of Micro Strategies, Inc., a leading developer and
supplier of  microcomputer based business applications throughout the New York,
New Jersey and Pennsylvania areas, which he founded in 1983. Mr. Bongiovanni has
a B.S.  in mechanical engineering from Rensellaer Polytechnical Institute.

DIRECTORS WHOSE TERMS EXPIRE IN 1999

William T. Tully, age 52, has been Executive Vice President of the Company since
August 1990. From Aucust 1993 to August 1994, and since February 1995, Mr. Tully
has been Chief  Operating  Officer.  From the Company's  inception in 1981 until
August 1994,  Mr. Tully was  Secretary  and  Treasurer of the Company,  and from
December  1992 until August 1994,  and from June 1995 to present,  Mr. Tully has
been a director.  Mr. Tully was Senior Vice  President of the Company  since its
inception in 1981 until August 1990. Mr. Tully has been Executive Vice President
of CRM from August 1990, and has served CRM in other management capacities since
1974.

Of the Company's current directors, only Messrs.  Bongiovanni, de Figueiredo and
Rosenblum  might  qualify  as  disinterested   directors  with  respect  to  any
transactions between the Company and CRM.



Attendance at Board and Committee Meetings

During the fiscal  year ended June 30,  1998,  there were four  meetings  of the
Board of Directors of the Company.  Only Mr. de Figueiredo  attended  fewer than
75% of the meetings of the Board of Directors or meetings of the  committees  on
which such director served.

Committees of the Board

The Company's Board of Directors has an Audit Committee.  During fiscal 1998 the
Audit Committee consisted of Messrs.  Rosenblum and Bongiovanni.  This committee
recommends to the Board of Directors the appointment of the  independent  public
accountants,  reviews the scope and budget for the annual  audit and reviews the
results  of  the  examination  of  the  Company's  financial  statements  by the
independent public  accountants.  The audit committee met one time during fiscal
1998.

There are no nominating, compensation or stock option committees of the Board of
Directors.

                               EXECUTIVE OFFICERS

The executive officers of the Company are as follows:

               Name                    Age                 Position
Greg Manning                         52       Chairman   of  the  Board,   Chief
                                              Executive Officer and President
William T. Tully, Jr.                52       Executive   Vice   President   and
                                              Chief Operating Officer
David C. Graham                      58       Senior Vice President
James A. Smith                       46       Chief Financial Officer

See "Election of Directors" for information relating to Messrs. Manning and 
Tully.

David C. Graham,  age 58, has been a Senior Vice  President of the Company since
August 1990 and has been Senior Vice  President of CRM since  August 1990.  Mr.
Graham has served the Company and CRM in various  capacities  since  September 
1978. Mr.Graham has been a licensed auctioneer since 1965. Prior to joining the 
Company,  Mr.Graham was employed by H.R.  Harmer, a public auction house,  from
1955 to 1977.

James A.Smith, age 46, has  served as Chief  Financial  Officer of the  Company
since  December 1997. Mr.Smith served as Chief Financial Officer of Imatec, Ltd.
from 1996 to 1997, and as Controller of Ferrara Food Company, Inc.from 1992 to
1996.

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

Advisory Committee

The Company has an advisory  committee (the "Advisory  Committee") that includes
prominent  collectors  and other  individuals  involved  in the  philatelic  and
collectibles  business,  with whom Mr. Manning has developed  relationships over
the years. The members of the Advisory Committee  individually meet from time to
time with the Company's  Chairman and Chief Executive Officer to discuss current
trends or  developments  in the  collectibles  market.  Members of the  Advisory
Committee receive no compensation for their services,  and their availability is
subject to their  personal  schedules  and other time  commitments.  The Company
reimburses members for their reasonable out-of-pocket expenses in serving on the
Advisory Committee.

               The Company  believes that the members of the Advisory  Committee
have no  fiduciary  or other  duties,  obligations  or  responsibilities  to the
Company or its stockholders, and they will not acquire any such duty, obligation
or  responsibility as a result of any meeting or consultation they may have with
management  of the Company.  Each member of the Advisory  Committee  has entered
into an agreement with the Company which, among other things,  confirms that the
member has no such duty,  obligation  or  responsibility,  but also  commits the
member to keep  confidential and not disclose (or in any manner use for personal
benefit or attempt to profit from) any  non-public  information  relating to the
Company  that the member  receives in such  capacity,  except to the extent that
disclosure is required by  applicable  law or legal process or to the extent the
information  becomes  public  other than as a result of a breach of any member's
confidentiality agreement. The members serve at will and may resign, or be asked
to discontinue their services, at any time.

  The members of the current Advisory Committee and their principal  occupations
are as follows:

Sir Ronald  Brierley,  age 60, is  Founder/President  of  Brierley  Investments,
Limited,  a publicly  held New Zealand  investment  company.  Sir Ronald is also
Chairman of GPG P/C, an investment company based in London,  England. Sir Ronald
serves on the boards of Advance Bank, Australia,  Ltd., Adriadne Australia Ltd.,
Australia Oil & Gas Corporation,  Ltd., and the Australian Gaslight Company, and
he is also a trustee of Sydney  Cricket and Sports Ground Trust.  Sir Ronald has
had a life-long  interest in stamps,  beginning as a  schoolboy,  when he formed
Kiwi Stamp  Company  and  acquired a dealer's  certificate  from the New Zealand
Stamp  Dealers  Federation.  Sir Ronald has been selling and  collecting  stamps
since that time.

Robert G.  Driscoll,  age 66, has been Chief  Executive  Officer (since 1981) of
Barrett  &  Worthen,  Inc.  and the  Brookman  Stamp  Company  of  Bedford,  New
Hampshire,  both of which are  engaged in the  business  of buying  and  selling
stamps.  Mr.  Driscoll  served  as Vice  President  of H.E.  Harris  Company,  a
subsidiary  of General Mills from 1978 to 1981,  after having  founded R&R Stamp
Company  in 1958  and  serving  as its  President  until  it was sold in 1978 to
General  Mills.  Mr.  Driscoll is a past President of the American Stamp Dealers
Association  (from 1977 to 1978) and is a lifetime  member of the American First
Day Cover Society.  He has been a member of the American  Philatelic Society for
over 45 years.

Herman Herst, Jr., age 89, is recognized as the most prolific  philatelic author
in the world,  and has written  numerous  articles on philately and has authored
several stamp related books, including Nassau Street. Mr. Herst was President of
Herman Herst Jr.  Auctions  Inc., a public auction house (from 1934 to 1972) and
conducted a private retail stamp business as a sole proprietorship.  He was also
an active philatelic  auctioneer for many years,  until his  semi-retirement  in
1981. He is a former President of the Society of Philatelic Americans and served
two terms on the Board of Directors of the American  Stamp Dealers  Association.
Among his many accomplishments,  Mr. Herst received the John Luff Award from the
American  Philatelic  Society,  the merit award from the  Society of  Philatelic
Americans and the Collectors  Club of New York's award for Service to Philately.
He is  currently  a senior  member of the  American  Society of  Appraisers,  an
honorary  life  member of the  Philatelic  Traders'  Society  of  London  and an
honorary life member of the American Stamp Dealers Association, a life member of
the  Philatelic  Traders'  Society of London and an honorary  life member of the
Writer's Unit of the American  Philatelic  Society. He is also the only American
stamp  dealer to have ever  served on the  council  of the  Philatelic  Traders'
Society of London.

Herbert LaTuchie,  age 79, was Chairman of the Board and Chief Executive Officer
(from  1954 to  1986)  of  Modern  Builders  Supply  Company,  Inc.  and  Modern
Manufacturing,  Inc., the latter of which is one of the ten leading distributors
of building  products in the United  States.  Mr.  LaTuchie has been a life-long
collector  of rare  stamps,  and he also  collects  sheet  music and other paper
collectibles.

Joseph Levy, Jr., age 72, is president of Levy Venture Management, a real estate
rental  development group involved in automotive  retailing real estate in three
states.  He is also a real estate  developer  of several  properties  located in
Illinois.  Prior to joining Levy Venture  Management,  Mr. Levy was President of
Walton  Chrysler-Plymouth  (from 1953 to 1960),  a car  dealership  in  Chicago,
Illinois,  and of Carol Buick (from 1961 to 1984), a car dealership in Evanston,
Illinois. He serves as a director of the Evanston Historical Society. He is also
a trustee of Evanston Hospital and the Culver Educational Foundation,  a trustee
of the Chicago  Historical  Society and the Levy Senior  Centers.  Mr. Levy is a
collector of stamps, coins, watches and other collectibles.

Hector D. Wiltshire,  age 56, is President and CEO of Wiltshire  Technologies, 
Inc., a high technology  venture capital and consulting group, and is an 
experienced  collector of rare stamps. Mr. Wiltshire is a member of the  
Association  of Certified  and  Corporate Accountants  (A.C.C.A) and the British
Computer Society(M.B.C.S.). Mr.Wiltshire holds degrees in Executive Business
Administration and marketing.

                             EXECUTIVE COMPENSATION

Summary Compensation Table

The following  table sets forth  information  concerning  the  compensation  for
services in all  capacities  for the fiscal years ended June 30, 1998,  1997 and
1996 of those persons who were, during all or part of the fiscal year ended June
30,  1998,  the chief  executive  officer and the one  executive  officer of the
Company who received compensation in excess of $100,000 in the fiscal year ended
June 30, 1998.

<TABLE>
<CAPTION>
                                         Annual Compensation                       Long Term Compensation
                                                                         ===========================================
                                                                                 Awards               Payouts
                              ---------------------------------------------------------------------------===========
 Name and Principal Position   Year  Salary     Bonus($)   Other Annual  Restricted  Securities  LTIP    All Other
                                        ($)                Compensation     Stock    Underlying  Payouts Compen-
                                                                           Awards     Options/           sation ($)
                                                                                       SARs(#)
- - - - - ---------------------------------------------------------------------------------------------------------===========
<S>                            <C>     <C>      <C>           <C>           <C>        <C>        <C>       <C>
Greg Manning,                  1998    188,906    None        $26,123(2)    None        None      None      None
Chairman of the Board,         1997    175,000  105,271(1)    $26,650(2)    None        None      None      None
Chief Executive Officer and    1996    175,000   54,758(1)    $26,650(2)    None        None      None      None
President
- - - - - ---------------------------------------------------------------------------------------------------------===========
William T. Tully,              1998    132,272    None          (3)         None        None      None      None
Chief Operating Officer and    1997    127,206   30,136(1)      (3)         None       100,000    None      None
Executive Vice President       1996    129,769   17,379(1)      (3)         None        None      None      None
==============================---------------------------------------------------------------------------===========
</TABLE>
(1)  Employment agreements with Messrs.  Manning and Tully provide for an annual
     bonus equal (i) in the case of Mr.  Manning,  for fiscal years 1996 through
     1998,  10% of  pre-tax  net  income of the  Company  between  $500,000  and
     $2,000,000   (subject  to  increase  by  the  Board  of  Directors  in  its
     discretion)  and (ii) in the  case of Mr.  Tully,  for  fiscal  years  1996
     through  1998,  5% of  pre-tax  net  income  of the  Company  in  excess of
     $700,000,  in each case  subject to  certain  limitations.  See  "Executive
     Compensation  Employment  Agreements and Insurance".  For fiscal year ended
     1997, the Board of Directors approved an additional bonus to Mr.
     Manning in the amount of $25,000.

(2)   Represents (a) a non-accountable expense allowance equal to $25,000, and
      (b) the value of the use of certain automobiles.

(3)  The Company has concluded  that the  aggregate  amount of  perquisites  and
     other personal  benefits,  if any, paid did not exceed the lesser of 10% of
     such  officer's  total  annual  salary and bonus for such years or $50,000;
     such amounts are not included in the table.

The Company has no long-term incentive plan.





Option Grants Table for Fiscal 1998

There were no stock  option  grants  made  during the fiscal year ended June 30,
1998 under the 1993 Stock  Option Plan of the Company  (the "1993  Plan") or the
1997 Stock Option Plan of the Company  (the "1997  Plan") to executive  officers
named in the Summary  Compensation table.  Therefore,  no Option Grants Table is
included.

Aggregated Option Exercises in Last Fiscal Year and Fiscal Year-End Option
Values

The  following  table sets forth  information  regarding  the  exercise of stock
options  during the last  fiscal  year by the  executive  officers  named in the
Summary Compensation Table and the fiscal year-end value of unexercised options.

<TABLE>
<CAPTION>
- - - - - -------------------------------------------------------------------====================
       Name             Shares        Value         Number of           Value of
                     Acquired on    Realized       Securities          Unexercised
                       Exercise                    Underlying         In-The-Money
                                                   Unexercised       Options at June
                                                 Options at June        30, 1998
                                                    30, 1998       Exercisable/Un-exercisable
                                               Exercisable/Unexercisable (1) (2)
- - - - - -------------------------------------------------------------------====================
<S>                 <C>            <C>              <C>             <C>
Greg Manning        None           N/A              100,000/0          $67,031/$0
- - - - - -------------------------------------------------------------------====================

William T. Tully    None           N/A              200,000/0       $100,547/$48,750
- - - - - -------------------------------------------------------------------====================
</TABLE>

(1) Based on a closing sale price per share of $1.875 on June 30, 1998, as 
    reported by NASDAQ.

(2) Assumes the exercise price of the options in effect on October 26, 1998.

Compensation of Directors

The  Company  currently  reimburses  each  director  for  expenses  incurred  in
connection  with his  attendance  at each meeting of the Board of Directors or a
committee on which he serves.

Employment Agreements and Insurance

The Company has entered into employment agreements with each of Messrs.  Manning
and Tully. The agreement with Mr. Manning provides for his services as President
and Chief  Executive  Officer.  The  agreement  with Mr.  Manning for the period
ending  June 30,  1998  provided,  among  other  things,  for a salary  equal to
$210,000 per annum and a bonus equal to 10% of the Company's audited pre-tax net
income  between   $500,000  and   $2,000,000   (as   calculated   excluding  the
formula-based bonus payable to either of Messrs. Manning or Tully and subject to
increase by the Board of  Directors).  Mr.  Manning  received from the Company a
base salary of $188,906,  $175,000 and $175,000 for fiscal years 1998,  1997 and
1996,  respectively and a bonus of $0, $105,271  (includes a bonus of $25,000 in
addition to the formula-based bonus) and $54,758 for fiscal years 1998, 1997 and
1996 , respectively.  The employment  agreement with Mr. Manning expires on June
30, 1999.

The Company amended Mr. Tully's employment agreement, extending the term to June
30,  1998 and  increasing  the base  salary to  $110,000  per year,  with annual
increases  equal to the increase in the Consumer  Price Index plus 1.5%,  plus a
bonus based on 5% of the Company's  audited pre-tax net income above $700,000 in
each such year,  as  calculated  excluding  the  formula-based  bonus payable to
either of Messrs.  Manning or Tully and subject to certain  maximum  limitations
($50,000 for fiscal year 1998).  Mr. Tully  received a bonus of $0,  $30,136 and
$17,379 for fiscal years 1998,  1997 and 1996,  respectively.  Mr. Tully is also
entitled  to a vehicle  for  business  use.  Messrs.  Manning and Tully are both
eligible  to  participate  in any  employee  benefit  plan  and  fringe  benefit
programs,  if  any,  as may be  determined  by the  Company  for  its  employees
generally from time to time. The Company and Mr. Tully are continuing to operate
under his most  recent  employment  agreement  and  expect  to enter  into a new
agreement shortly.

Each  employment  agreement  also  provides  that in the event the  agreement is
terminated as a result of disability (as defined  therein) or death, Mr. Manning
and Mr.  Tully will receive  from the Company  compensation  equal to 66-2/3% of
such executive's  annual base salary and the executive's cash bonus for a period
of 12 months.

The Company currently maintains a $1,000,000 term life insurance policy on the
life of Mr.  Manning with  benefits  payable to the Company.

The  Company  offers  basic  health,  major  medical and life  insurance  to its
employees.  The Company adopted a 401(k) Retirement Plan effective July 1, 1997,
with respect to which all employees are entitled to participate. The Company has
agreed  to  match  employee  contributions  in an  amount  equal  to 10% of each
employee's  contribution,  up to a maximum of $500 per  employee  per year.  The
Company has adopted no other retirement, pension or similar program.

Indemnification of Directors and Officers

The Company's Restated Certificate of Incorporation  includes certain provisions
permitted  pursuant  to the New York  Business  Corporation  Law (the  "NYBCL"),
whereby  officers  and  directors of the Company are to be  indemnified  against
certain  liabilities.  The Restated  Certificate of Incorporation also limits to
the fullest extent permitted by the NYBCL a director's  liability to the Company
or its  Shareholders  for monetary damages for breach of any duty as a director,
except for certain  instances of bad faith,  intentional  misconduct,  a knowing
violation of any law or illegal  personal  gain.  This provision of the Restated
Certificate of  Incorporation  has no effect on any director's  liability  under
Federal  securities  laws or the  availability  of equitable  remedies,  such as
injunction or recission, for breach of fiduciary duty. The Company believes that
these  provisions will  facilitate the Company's  ability to continue to attract
and retain  qualified  individuals  to serve as  directors  and  officers of the
Company.


<PAGE>


         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

Security Ownership of Certain Beneficial Owners

Set forth  below is certain  information  with  respect to persons  known by the
Company  to  own  beneficially,  as of  October  26,  1998,  5% or  more  of the
outstanding shares of its Common Stock:
<TABLE>
<CAPTION>
- - - - - --------------------------------------------------------------------------=====================
             Name and Address of                   Amount and Nature           Percent of
               Beneficial Owner                 of Beneficial Ownership       Common Stock
- - - - - --------------------------------------------------------------------------=====================
<S>                                                             <C>                      <C>
Greg Manning (1)                                                1,400,000                31.0%
775 Passaic Avenue
West Caldwell, New Jersey 07006
- - - - - --------------------------------------------------------------------------=====================

Afinsa Bienes Tangibles S.A. (2)                                  442,000                10.0%
Lagasca 88
Madrid, Spain 28001
- - - - - --------------------------------------------------------------------------=====================

Edward M. Gilbert                                                 240,000                 5.4%
330 Garfield Street
Suite 200
Santa Fe, New Mexico 87501
- - - - - --------------------------------------------------------------------------=====================
</TABLE>
(1)  Includes options to purchase 100,000 shares (all of which are exercisable) 
     granted pursuant to the 1993 plan.

(2)  Afinsa Bienes Tangibles S.A. ("Afinsa") owns 442,000 shares of Common Stock
     of the Company. Mr. de Figueiredo,  a director of the Company,  owns 50% of
     the outstanding shares of common stock of Afinsa.


<PAGE>



Security Ownership of Management
- - - - - -----------------------------------------------------========================
 Name and Address of Beneficial   Amount and Nature     Percent of Common
             Owner                  of Beneficial           Stock (2)
                                    Ownership (1)
- - - - - -----------------------------------------------------========================
Greg Manning (3)
775 Passaic Avenue
West Caldwell, NJ 07006                    1,400,000          31.0%
- - - - - -----------------------------------------------------========================

Albertino de Figueiredo (4)
Lagasca 88
Madrid, Spain 28001                          442,000          10.0%
- - - - - -----------------------------------------------------========================

Scott S. Rosenblum (5)
919 Third Avenue
New York, NY 10022                             6,250            *
- - - - - -----------------------------------------------------========================

David Graham (6)
775 Passaic Avenue
West Caldwell, NJ 07006                       18,750            *
- - - - - -----------------------------------------------------========================

James Smith (7)
775 Passaic Avenue
West Caldwell, NJ 07006                            0            *
- - - - - -----------------------------------------------------========================

Anthony L. Bongiovanni (9)
104 Broadway
Denville, NJ 07866                             1,000            *
- - - - - -----------------------------------------------------========================

William T. Tully, Jr. (8)
775 Passaic Avenue
West Caldwell, NJ 07006                      200,400          4.5%
- - - - - -----------------------------------------------------========================

All Executive Officers and
Directors as a group,
including those named
above (7 persons)                          2,068,400          43.6%
- - - - - -----------------------------------------------------========================

                  *   Less than 1%


<PAGE>




(1)  Except as otherwise  indicated  below,  each named person has voting and
     investment power with respect to the securities owned by them.

(2)  Based on 4,419,997 shares  outstanding,  calculated in accordance with Rule
     13d-3(d)(1)(i) under the Securities Exchange Act of 1934, as amended.

(3)   Includes  1,300,000  shares of Common Stock and 100,000 shares (all of 
      which are exercisable  within 60 days of October 23, 1998)granted pursuant
      to the 1993 Plan.

(4)  Includes 442,000 shares of the Company's Common Stock owned by Afinsa.  Mr.
     de Figueiredo owns 50% of the outstanding shares of common stock of Afinsa.
     Does not include options not exercisable within 60 days of October 23, 1998
     to purchase 15,000 shares of Common Stock granted pursuant to the 1997 Plan
     .

(5)  Includes options exercisable within 60 days of October 23, 1998 to purchase
     6,250  shares  of  Common  Stock  pursuant  to the 1993  Plan (but does not
     include  options  not  exercisable  within 60 days of October  23,  1998 to
     purchase 8,750 shares of Common Stock).

(6)  Includes options exercisable within 60 days of October 23, 1998 to purchase
     18,750  shares  of  Common  Stock  pursuant  to the 1993 Plan (but does not
     include  options  not  exercisable  within 60 days of October  23,  1998 to
     purchase 6,250 shares of Common Stock).

(7)  Does not include  options not  exercisable  within 60 days of October 23,
     1998 to purchase  10,000 shares of Common Stock granted pursuant to the
     1997 Plan .

(8)  Includes  1,000  shares of Common  Stock (but does not  include  options  
     not exercisable within 60 days of October 23, 1998 to purchase 15,000 
     shares of Common Stock granted pursuant to the 1997 Plan ).

(9)  Includes 400 shares of Common Stock owned by members of Mr. Tully's 
     immediate family and options  exercisable  within 60 days of October 23,
     1998 to purchase 200,000 shares of Common Stock pursuant to the 1993 Plan.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

The  Company  has  filed a "shelf"  registration  statement  and  post-effective
amendment  with the  Securities and Exchange  Commission  (the "SEC")  covering,
among other  securities,  shares of Common Stock owned by CRM. The  registration
statement  was  declared  effective  by the SEC on  September  6, 1996.  CRM has
reimbursed the Company for the portion of the registration expenses allocable to
the registration of its securities.

During  the  year  ended  June  30,  1996,  the  Company  filed  with  the SEC a
registration  statement  covering  shares  of  Common  Stock  issuable  upon the
exercise  of stock  options  and to be issued  pursuant to the 1993 Plan by such
officers,  employees  and  directors  of the  Company  who may be  deemed  to be
"affiliates" of the Company. All expenses of such registration, in the amount of
$25,000, were borne by the Company. The registration statement has been declared
effective by the SEC.

Scott Rosenblum, a director of the Company, is a partner of the law firm Kramer,
Levin, Naftalis & Frankel, which provides legal services to the Company. Anthony
L.  Bongiovanni,  Jr.,  also a director of the  Company,  is  president of Micro
Strategies,  Incorporated,  which  provides  computer  services to the  Company.
Amounts charged to operations for services  rendered by these firms for the year
ended June 30, 1998 were approximately  $124,248,  in the case of Kramer, Levin,
Naftalis & Frankel, and approximately $ 75,736, in the case of Micro Strategies,
Incorporated

           PROPOSAL 2 - APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS

The Board of Directors has  appointed the firm of Amper,  Politziner & Mattia as
the Company's independent public accountants for the fiscal year ending June 30,
1999.

Shareholders  will be asked to ratify the  appointment  of Amper,  Politziner  &
Mattia as  independent  public  accountants  of the  Company for the fiscal year
ending June 30, 1999.  Ratification of the appointment  requires the affirmative
vote of a majority of the shares of Common Stock  present at the Annual  Meeting
(or represented by proxy) and entitled to vote thereon.

The Board of Directors recommends that Shareholders vote FOR ratification of the
appointment of Amper, Politziner & Mattia.

It is  expected  that a  representative  of Amper  Politziner  & Mattia  will be
present at the Annual Meeting with the opportunity to make a statement if Amper,
Politziner  & Mattia  desires  to do so,  and will be  available  to  respond to
appropriate questions.

                              SHAREHOLDER PROPOSALS

Shareholder proposals intended to be considered as of the next Annual Meeting of
Shareholders must be received by the Company,  addressed to the attention of the
Company's  Secretary,  at its offices at 775 Passaic Avenue, West Caldwell,  New
Jersey  07006,  no later  than June 30,  1999,  in order to be  included  in the
Company's proxy statement relating to that meeting.

                                 OTHER BUSINESS

The Board of  Directors is not aware of any other matter that is to be presented
to Shareholders for formal action at the Annual Meeting.  If, however, any other
matter  properly  comes before the meeting or any  adjournment  or  postponement
thereof,  it is the intention of the persons named in the enclosed form of proxy
to vote such proxies in accordance with their judgement on such matters.

                                OTHER INFORMATION
Although it has entered  into no formal  agreements  to do so, the Company  will
reimburse banks, brokerage houses and other custodians, nominees and fiduciaries
for their reasonable expenses in forwarding  proxy-soliciting materials to their
principals.  The cost of soliciting  proxies on behalf of the Board of Directors
will be borne by the Company. Such proxies will be solicited principally through
the mail but,  if  deemed  desirable,  may also be  solicited  personally  or by
telephone,  telegraph,  facsimile  transmission  or special letter by directors,
officers and regular employees of the Company without additional compensation.

IT IS IMPORTANT THAT YOUR STOCK BE REPRESENTED AT THE ANNUAL MEETING  WHETHER OR
NOT YOU EXPECT TO ATTEND THE ANNUAL  MEETING.  THE BOARD URGES YOU TO  COMPLETE,
DATE,  SIGN ABD RETURN THE  ENCLOSED  PROXY IN THE ENCLOSED  POSTAGE-PAID  REPLY
ENVELOPE. YOUR COOPERATION AS A SHAREHOLDER,  REGARDLESS OF THE NUMBER OF SHARES
OF STOCK YOU OWN, WILL REDUCE THE EXPENSES INCIDENT TO A FOLLOW-UP  SOLICITATION
OF PROXIES.

IF YOU HAVE ANY QUESTIONS ABOUT VOTING YOUR SHARES, PLEASE TELEPHONE THE COMPANY
AT (973) 882-0004.
                                   Sincerely,
                                  MARTHA HUSICK
                                    Secretary
West Caldwell, New Jersey
October 23, 1998
<PAGE>
 GREG MANNING AUCTIONS, INC.

       PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF THE COMPANY
     FOR THE ANNUAL MEETING OF THE SHAREHOLDERS TO BE HELD DECEMBER 9, 1998




     The  undersigned  hereby appoints Greg Manning,  William T. Tully,  Jr. and
Martha  Husick,  or any of them,  each with full power to act alone and with the
power of  substitution,  as proxies  to vote all the shares of Common  Stock the
undersigned  is entitled to vote on the following  proposals and upon such other
matters as may properly come before the Annual Meeting of  Shareholders  of Greg
Manning  Auctions,  Inc.,  (the  "Company"),  to be held at the Radisson Hotel &
Suites,  690 Route 46 East,  Fairfield,  New Jersey 07004,  on December 9, 1998,
10:00 a.m.,  Eastern  Standard  Time,  and at any  adjournment  or  postponement
thereof.

     THIS PROXY IS BEING  SOLICITED  BY THE BOARD OF  DIRECTORS  OF GREG MANNING
AUCTIONS,  INC. AND WHEN  PROPERLY  EXECUTED  AND RETURNED  WILL BE VOTED IN THE
MANNER DIRECTED HEREIN BY THE UNDERSIGNED SHAREHOLDER. IF NO DIRECTION IS GIVEN,
THIS  PROXY  WILL BE VOTED  BY THE  PROXIES  FOR THE  ELECTION  OF THE  DIRECTOR
NOMINEES  LISTED  BELOW,  FOR THE  RATIFICATION  OF THE  APPOINTMENT  OF  AMPER,
POLITZINER & MATTIA AS THE COMPANY'S  INDEPENDENT  PUBLIC ACCOUNTANTS FOR FISCAL
YEAR ENDING JUNE 30, 1999,  AND IN ACCORDANCE  WITH THEIR  DISCRETION  UPON SUCH
OTHER MATTERS AS MAY PROPERLY COME BEFORE THE MEETING AND ANY ADJOURNMENTS OR
 POSTPONEMENTS THEREOF.

     THIS PROXY MAY BE REVOKED AT ANY TIME BEFORE THE AUTHORITY  HEREBY  GRANTED
IS EXERCISED BY (I) DELIVERING A WRITTEN STATEMENT OF REVOCATION TO GREG MANNING
AUCTIONS,  INC., 775 PASSAIC AVENUE, WEST CALDWELL, NEW JERSEY 07006, ATTENTION:
SECRETARY  (II) BY SUBMITTING A LATER DATED PROXY OR (III)  ATTENDING THE ANNUAL
MEETING AND VOTING IN PERSON.

     YOUR VOTE IS IMPORTANT.  ACCORDINGLY, YOU ARE URGED TO SIGN AND RETURN THIS
PROXY CARD WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING.


                   [Please date and sign on the reverse side]


<PAGE>

The  Board of  Directors  recommends  a vote FOR the  election  of the  director
nominees  listed below and FOR all the items below,  and shares will be so voted
unless you indicate otherwise.

1. Election of Directors, to serve until the 2000 annual meeting of shareholders
of the  Company  and until  their  respective  successors  shall  have been duly
elected and qualified.

[ ]  FOR the nominees listed at right.

[ ]  WITHHOLD AUTHORITY to vote for the nominees listed at right.
                           Nominees for Directors are:
                                                     GREG MANNING
                                                     ALBERTINO DE FIGUEIREDO


2.  Ratification  of the  Appointment  of  Amper,  Politziner  &  Mattia  as the
Company's  independent  public  accountants for the Company's fiscal year ending
June 30, 1999.

     [ ] FOR         [ ] AGAINST      [ ] ABSTAIN


3 In their discretion,  the Proxies are authorized to consider and act upon such
other  matters  as  may  properly  come  before  the  meeting  or  any  and  all
postponements or adjournments thereof.


Signature_____________________________________

Signature_____________________________________

Dated___________________________________, 1998


                                      NOTE:
Please sign exactly as name appears. When shares are held by joint tenants, both
should sign. When signing as attorney, executor, administrator,  trustee, broker
or  guardian,  please  give  full  title and proof of  authority  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.



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


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