GREG MANNING AUCTIONS INC
DEF 14A, 1999-10-27
BUSINESS SERVICES, NEC
Previous: PREFERRED INCOME MANAGEMENT FUND INC, SC 13D/A, 1999-10-27
Next: ETHAN ALLEN INTERIORS INC, DEF 14A, 1999-10-27




                                  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 27, 1999

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
Thursday, December 9, 1999.

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 1999 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  Thursday,
December 9, 1999 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, 2000.

            3. To approve the  amendment to the Company's  1997 Stock  Incentive
               Plan (the "1997 Plan") to increase the number of shares available
               for  issuance  under the 1997 Plan and the  Company's  1993 Stock
               Option Plan by 300,000, for an aggregate of 1,150,000 shares.

            4. 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 25, 1999 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 27, 1999

<PAGE>

                           GREG MANNING AUCTIONS, INC.


                               PROXY STATEMENT FOR
                       1999 ANNUAL MEETING OF SHAREHOLDERS
                         To Be Held on December 9, 1999

This  Proxy  Statement  and the  enclosed  form of proxy  are  being  furnished,
commencing on or about October 27, 1999, 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  Thursday,  December  9,  1999,  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,  1999,  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,
2000  (iii) FOR the  approval  of the  amendment  to the  Company's  1997  Stock
Incentive Plan (the "1997 Plan") to increase the number of shares  available for
issuance  under  the 1997  Plan and the  Company's  1993  Stock  Option  Plan by
300,000, for an aggregate of 1,150,000 shares; and (iv) 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  and the amendment of the  Company's  1997 Stock Option Plan. 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

<PAGE>

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 25, 1999 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 25, 1999, there
were 6,853,495  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.

Executive officers and directors of GMAI who owned, in the aggregate,  as of the
Record Date, 55 % of the outstanding common stock have indicated an intention to
vote in the manner recommended by the Board of Directors.

                       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 2002) 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.

Mark B. Segall and Richard  Cohen have been  nominated by the Board of Directors
for election to the Board, to serve until the third  succeeding  annual meeting,
in 2002, 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.

Greg Manning and  Albertino de  Figueiredo  have been elected to serve until the
2001  annual  meeting  of  Shareholders.  There is one  vacancy  in the class of
directors whose term expires in 2001.

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.

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.

<PAGE>

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.

By letter  received by the  Company on October 19,  1999,  Mr. Leon  Liebman,  a
director  of the  Company  whose term was due to expire  this year,  resigned as
director of the Company,  effective immediately.  Mr. Liebman indicated that his
decision was due to various other professional commitments requiring the bulk of
his time and attention.

NOMINEES FOR DIRECTORS WHOSE TERM EXPIRES IN 2002

Mark B. Segall, age 37, has been a partner at Kramer Levin Naftalis & Frankel, a
New York law firm,  for more than the past five  years.  Commencing  in  October
1999,  he will be a Senior Vice  President  and the General  Counsel at Investec
Ernst & Company.

Richard M Cohen,  age 48, has been the  managing  principal  of Richard M. Cohen
Consultants  since 1996.  From 1992 to 1995,  he served as  President of General
Media, Inc. a public company with interests in magazines,  cable,  licensing and
the Internet.  He holds a BS from the University of Pennsylvania and an MBA from
Stanford  University.  He is also a Certified Public  Accountant in the State of
New  York.  Mr.  Cohen  is  also a  director  of  National  Auto  Credit,  Deyco
Acquisition Corp., Symposium Telecom and Directrix, Inc.

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 50, 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.  Mr. Rosenblum is a director of Oak Tree Medical Systems,  Inc., a
public company.

Anthony L.  Bongiovanni,  age 40, 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 2001

Greg  Manning,  age 53, 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 68, 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 member of the Executive Board of
ASCAT,  the  International  Association  of the  Stamp  Catalog  and  Philatelic
Publishers.

Attendance at Board and Committee Meetings

<PAGE>

During the fiscal  year ended June 30,  1999,  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 1999 the
Audit Committee  consisted of Scott  Rosenblum and Leon Liebman.  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
1999.

There were no nominating,  compensation or stock option  committees of the Board
of Directors during the year ended June 30, 1999.

                               EXECUTIVE OFFICERS

The executive officers of the Company are as follows:

    Name                     Age              Position
    ----                     ---              --------

Greg Manning                  53         Chairman of the  Board, Chief
                                         Executive Officer and President
David C. Graham               59         Senior Vice President
James A. Smith                47         Chief Financial Officer

See "Election of Directors" for information relating to Mr. Manning.

David C. Graham,  age 59, 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 47, 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

<PAGE>

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 61, 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 67, 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.

Herbert  LaTuchie,  age 80 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 73, is president of Levy Venture Management,  Inc., a real
estate  development  company  specializing in automotive  retailing real estate.
Prior to forming  Levy  Venture  Management,  Mr. Levy was  President  of Walton
Chrysler-Plymouth  (from 1953 to 1960), the world's largest Chrysler  dealership
during his tenure as  president  of the  company,  and Carol Buick (from 1961 to
1984), the world's largest Buick dealership during his tenure as president.  Mr.
Levy currently  serves on the board of directors of CDW Computer  Centers,  Inc.
(NASDAQ:  CDWC),  and has served as a director of several  banks,  including NBD
Evanston. He currently sits on the boards of directors/trustees of the following
charitable  and not for profit  corporations:  the Chicago  Historical  Society,
Culver Educational  Foundation,  Evanston Hospital, and the Levy Senior Centers.
Mr. Levy is a collector of stamps, coins, watches and other collectibles.

Hector D.  Wiltshire,  age 57, 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.

Compliance with Section 16(a) of the Exchange Act

               Based solely on a review of Forms 3 and 4 and amendments  thereto
furnished  to the  Company  during the year  ended June 30,  1999 and Form 5 and
amendments  thereto furnished to the Company with respect to the year ended June
30, 1999, and any written  representation  referred to in Item 405 of Regulation
S-B, the following directors, officers and beneficial owners of more than 10% of
the Company's Common

<PAGE>

Stock failed to file on a timely basis, as disclosed in the above forms, reports
required  by Section 16 of the  Securities  Exchange  Act of 1934,  as  amended,
during the year ended June 30, 1999 or any prior year:


Leon Liebman:  Two late Forms
Afinsa Bienes Tangibles, S.A.:  Two late Forms
Scott S. Rosenblum:  Two late Forms
Greg Manning:  Two late Forms
Albertino de Figueiredo:  Two late Forms
Anthony L. Bongiovanni: Two late Forms
James Smith:  Two late Forms
David Graham:  Two late Forms
William Tully:  One late Form


                             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, 1999,  1998 and
1997 of those persons who were, during all or part of the fiscal year ended June
30, 1999, senior executive officers of the Company who received  compensation in
excess of $100,000 in the fiscal year ended June 30, 1999.
<TABLE>
<CAPTION>

- -------------------------------------------------------------------------------------------------------------------
                                       Annual Compensation                    Long Term Compensation
                            ---------------------------------------------------------------------------------------
                                                                         Awards    Securities
                                                                       Restricted  Underlying   Payouts  All Other
                                     Salary              Other Annual    Stock      Options/     LTIP   Compensation
Name and Principal Position  Year     ($)     Bonus ($)  Compensation    Awards     SARs(#)     Payouts     ($)
- -------------------------------------------------------------------------------------------------------------------
<S>                          <C>    <C>       <C>         <C>             <C>        <C>          <C>      <C>
Greg Manning,                1999   209,839   63,148(1)   $26,120(2)      None       None         None      None

Chairman of the Board,       1998   188,906      None     $26,123(2)      None       None         None      None

Chief Executive Officer and  1997   175,000  105,271(1)   $26,650(2)      None       None         None      None

President
- -------------------------------------------------------------------------------------------------------------------
William T. Tully,            1999   161,474   31,574(1)   722,955(4)      None       None         None      None

Chief Operating Officer and  1998   132,272     None         (3)          None       None         None      None

Executive Vice President     1997   127,206   30,136(1)      (3)          None     100,000        None      None

- -------------------------------------------------------------------------------------------------------------------
David Graham                 1999    65,000     None     $145,078(4)      None       None         None      None

Senior Vice President
- --------------------------------------------------------------------------------------------------------------------
</TABLE>

(1)  Employment agreements with Messrs.  Manning and Tully provide for an annual
     bonus  equal (i) in the case of Mr.  Manning,  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, 5%
     of pre-tax  net income of the  Company in excess of  $500,000  for 1999 and
     $700,000 for 1997 and 1998,  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.  During the fiscal year ended June
     30, 1999, Mr. William Tully  resigned as Chief  Operating  Officer and as a
     director of the  Company.  Mr.  Tully will remain with the Company and will
     focus his attention on specific  projects,  including  sourcing new product
     for the Company's different sales venues

<PAGE>

(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.

(4)  Represents  the taxable value of exercised  non-qualifying  Employee  Stock
     Options during the year.

The Company has no long-term incentive plan.

Option Grants Table for Fiscal 1999

There were no stock  option  grants  made  during the fiscal year ended June 30,
1999 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.

- --------------------------------------------------------------------------------
                                              Number of          Value of
                                              Securities      Unexercised In-
                                              Underlying         The-Money
                                             Unexercised     Options at June 30,
                                          Options at June 30,       1999
                      Shares     Value          1999
                    Acquired    Realized     Exercisable/      Exercisable/
  Name               Exercise     (1)       Unexercisable    Unexercisable (2)
  ----               --------     ---       -------------    -----------------

Greg Manning           None        N/A       100,000/0       $2,000,000/$0
- --------------------------------------------------------------------------------
William T. Tully     150,000   $1,551,748     50,000/0       $1,000,000/$0
- --------------------------------------------------------------------------------
David Graham          20,625   $  145,088    0/3,750          $0/$75,000
- --------------------------------------------------------------------------------

(1)  Represents  the  aggregate  market  value of the  shares  converted  by the
     options on the date of exercise less the aggregate  exercise  price paid by
     the executive.

(2)  Assumes a fair market value for the Company's  common stock of $20.00,  the
     closing market price per share of the Company's common stock as reported by
     NASDAQ on June 30, 1999.

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 an employment agreement with Mr. Manning, providing
for his services as President and Chief  Executive  Officer.  The agreement with
Mr.  Manning for the period ending June 30, 1999  provided,  among other things,
for a salary equal to $210,000 per annum and a bonus equal to 10% of

<PAGE>

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 $ 210,000,  $188,906 and $175,000 for
fiscal years 1999, 1998 and 1997,  respectively  and a bonus of $63,148,  $0 and
$105,271  (includes a bonus of $25,000 in addition to the  formula-based  bonus)
for fiscal years 1999, 1998 and 1997, respectively. The Company has entered into
an agreement with Mr. Manning  extending the term of his agreement  through June
30, 2000 with a new base salary of $300,000  and all other terms and  conditions
remaining the same

Pursuant to an employment  agreement  with Mr. Tully,  Mr. Tully was entitled to
receive a base salary of $110,000 per year through the year ended June 30, 1999,
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
$500,000  for 1999 and  $700,000  in each  such  previous  year,  as  calculated
excluding the formula-based bonus payable to either of Messrs.  Manning or Tully
and  subject to  certain  maximum  limitations.  Mr.  Tully  received a bonus of
$31,574, $0 and $30,136 for fiscal years 1999, 1998 and 1997, respectively.  Mr.
Tully was also  entitled to a vehicle for business  use.  During the fiscal year
ended June 30, 2000, Mr. William Tully resigned as Chief  Operating  Officer and
as a director of the Company. Mr. Tully is continuing to work as a consultant to
the Company.

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

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

<PAGE>

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  25,  1999,  5% or  more  of the
outstanding shares of its Common Stock:
- --------------------------------------------------------------------------------
     Name and Address of               Amount and Nature            Percent of
      Beneficial Owner             of Beneficial Ownership         Common Stock
- --------------------------------------------------------------------------------
Greg Manning (1)
775 Passaic Avenue
West Caldwell, New Jersey 07006             1,600,000                      23%
- --------------------------------------------------------------------------------
Afinsa Bienes Tangibles, S.A. (2)
Lagasca 88
Madrid, Spain 28001                         1,117,623                      16%
- --------------------------------------------------------------------------------
Leon Liebman
775 Passaic Avenue
West Caldwell, New Jersey 07006               973,720                      14%
- --------------------------------------------------------------------------------

(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 1,117,623  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.

Security Ownership of Certain Beneficial Owners and Management

         The following table sets forth certain  information with respect to the
beneficial  ownership of shares of GMAI common stock, as of October 25, 1999, by
(i) each person known (based  solely on Schedules  13D or G filed) to GMAI to be
the  beneficial  owner of more than 5% of the common stock,  (ii) each member of
the Board of Directors of GMAI,  (iii) the named executive  officers of GMAI and
(iv)  all  directors  and  executive  officers  of GMAI as a group  (based  upon
information  furnished by such  persons).  Under the rules of the Securities and
Exchange  Commission,  a person is deemed to be a beneficial owner of a security
if such  person  has or shares  the power to vote or direct  the  voting of such
security  or the  power to  dispose  of or to  direct  the  disposition  of such
security.  In general,  a person is also deemed to be a beneficial  owner of any
securities  of which that person has the right to acquire  beneficial  ownership
within  60  days.  Accordingly,  more  than one  person  may be  deemed  to be a
beneficial owner of the same securities.

<PAGE>

- --------------------------------------------------------------------------------
    Name and Address of             Amount and Nature of         Percent of
     Beneficial Owner             Beneficial Ownership (1)    Common Stock (2)
- --------------------------------------------------------------------------------
Greg Manning (3)
775 Passaic Avenue
West Caldwell, New Jersey 07006           1,600,000                    23%
- --------------------------------------------------------------------------------
Albertino de Figueiredo (4)
Lagasca 88
Madrid, Spain 28001                       1,121,373                    16%
- --------------------------------------------------------------------------------
Leon Liebman (5)
775 Passaic Avenue
West Caldwell, New Jersey 07006             973,720                    14%
- --------------------------------------------------------------------------------
Scott S. Rosenblum (6)
919 Third Avenue
New York, New York 10022                      6,500                     *
- --------------------------------------------------------------------------------
William T. Tully, Jr. (7)
775 Passaic Avenue
West Caldwell, New Jersey 07006             101,150                     1%
- --------------------------------------------------------------------------------
James A. Smith (8)
775 Passaic Avenue
West Caldwell, New Jersey 07006               5,000                     *
- --------------------------------------------------------------------------------
Anthony Bongiovanni (9)
104 Broadway
Denville, New Jersey 07866                    8,500                     *
- --------------------------------------------------------------------------------
Richard M. Cohen (10)
C/o Murphy & Partners
630 Fifth Avenue, Suite 1960
New York, New York 10111                     10,000                     *
- --------------------------------------------------------------------------------
David Graham (11)
775 Passaic Avenue
West Caldwell, New Jersey 07006              21,250                     *
- --------------------------------------------------------------------------------
All Executive Officers and Directors,
as a group                                3,816,243                    55%
- --------------------------------------------------------------------------------

                                 * Less than 1%

(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 6,853,495 shares outstanding, calculated in accordance with Rule
       13d-3(d)(1)(i) under the Securities Exchange Act of 1934, as amended.

(3)    Includes  1,500,000  shares of Common  Stock and  100,000  shares (all of
       which  are  exercisable  within  60 days of  October  25,  1999)  granted
       pursuant to the 1993 Plan.

(4)    Includes  1,117,623  shares  of  Common  Stock  owned by  Afinsa.  Mr. de
       Figueiredo owns 50% of the outstanding  shares of common stock of Afinsa.
       Also includes options  exercisable  within 60 days of October 25, 1999 to
       purchase  3,750 shares of Common Stock granted  pursuant to the 1997 Plan
       (but does not include options not  exercisable  within 60 days of October
       25, 1999 to purchase 11,250 shares of Common Stock).

<PAGE>

(5)    Does not include  options not  exercisable  within 60 days of October 25,
       1999 to purchase  15,000 shares of Common Stock  granted  pursuant to the
       1997 Plan.

(6)    Includes  options  exercisable  within  60 days of  October  25,  1999 to
       purchase  2,500 shares of Common Stock (but does not include  options not
       exercisable  within 60 days of October 25, 1999 to purchase 27,500 shares
       of Common Stock) granted pursuant to the 1997 Plan.

(7)    Includes  1,150  shares of Common  Stock owned by members of Mr.  Tully's
       immediate  family and 20,000 shares (all of which are exercisable  within
       60 days of October 25, 1999) granted pursuant to the 1993 Plan.

(8)    Includes  options  exercisable  within  60 days of  October  25,  1999 to
       purchase  2,500 shares of Common Stock (but does not include  options not
       exercisable  within 60 days of October 25, 1999 to purchase 15,000 shares
       of Common Stock) granted pursuant to the 1997 Plan.

(9)    Includes  options  exercisable  within  60 days of  October  25,  1999 to
       purchase  7,500 shares of Common Stock (but does not include  options not
       exercisable  within 60 days of October 25, 1999 to purchase 22,500 shares
       of Common Stock) granted pursuant to the 1997 Plan.

(10)   Includes  options  exercisable  within  60 days of  October  25,  1999 to
       purchase 10,000 Shares of Common Stock .

(11)   Does not include  options not  exercisable  within 60 days of October 25,
       1999 to purchase  3,750  shares of Common Stock  granted  pursuant to the
       1997 Plan.

<PAGE>

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

                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. Leon Liebman,  also a director of the Company,  provided consulting
services for the Company.  Amounts paid for services  rendered by these  related
parties  for the year ended June 30, 1998 and 1999 were  approximately  $124,000
and  $334,000  respectively  (of which,  $129,000 was charged to  operations  in
fiscal 1999), in the case of Kramer,  Levin,  Naftalis & Frankel,  approximately
$76,000 and $ 154,000 respectively (of which, approximately $113,000 was charged
to operations in fiscal 1999), in the case of Micro Strategies, Incorporated and
approximately $0 and $ 29,000 in the case of Leon Liebman.

                In the normal course of business,  Afinsa consigned  material to
the Company which was auctioned during the fiscal year ended June 30, 1999 for a
total hammer price of $316,600 and purchased artwork totaling $850,000.

           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,
2000.

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, 2000.  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.

 PROPOSAL 3 - APPROVAL OF THE AMENDMENT TO THE COMPANY'S 1997 STOCK OPTION PLAN

In 1997, the Company's Board of Directors adopted and the Company's shareholders
approved  the 1997 Stock  Incentive  Plan,  as amended  (the "1997  Plan") which
increased  the number of shares  available  to be issued under the 1997 Plan and
the  Company's  1993  Stock  Option  Plan (the  "1993  Plan") to  850,000 in the
aggregate.  The Board of  Directors  has made  grants of  options  as a means of
providing incentives to officers, employees and consultants and enabling them to
realize  compensation based on increases in shareholder value.  Grants were made
to persons who had been,  and were  expected to  continue  to be,  important  in
helping the Company  achieve and  continue its rapid  growth.  As of October 25,
1999,  options  to  purchase  a total of  434,625  shares of Common  Stock  were
outstanding  under both the 1993 Plan and the 1997 Plan and accordingly,  37,500
shares  remained  available  for grants  under the Plans.  The Company  does not
intend to make any further grants under the 1993 Plan.

The  Board of  Directors  believes  that in light  of the  Company's  continuing
growth,  its  intent to make  acquisitions  in the future and the need to remain
competitive  in its industry in  attracting  and retaining  talented  employees,
including senior executives,  the Company will need the authority to make grants
covering  a  greater  number of shares in the next  several  years  than  remain
authorized  under the 1997 Plan.  The failure to make available such grants when
necessary would, in the Board's judgment,

<PAGE>

negatively impact the Company's future growth and profitability and,  therefore,
its ability to enhance stockholder value.

Accordingly,  the  Board of  Directors  has  approved,  subject  to  shareholder
approval, the following amendment to the first sentence of Section 1.5.1 of 1997
Stock  Option Plan,  which would  increase  the number of shares  available  for
issuance  under the 1997 Plan and the 1993 Plan by 300,000,  for an aggregate of
1,150,000 shares:

"1.5.1 the total number of shares of common stock of the Company, par value $.01
per share  ("Common  Stock"),  which may be issued  in  connection  with  awards
granted  under the Plan,  shall,  together  with any shares issued in connection
with awards  granted  under the Greg Manning  Auctions,  Inc.  1993 Stock Option
Plan, as amended (the "1993 Plan), not exceed 1,150,000."

Vote Required

The affirmative vote of the holders of a majority of shares present in person or
represented  by proxy and entitled to vote at the Annual  Meeting is required to
approve the amendment to the 1997 Plan.

The Board of Directors  recommends  that  Shareholders  vote FOR approval of the
amendment to the 1997 Stock Incentive Plan.

                              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,  2000,  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.

<PAGE>

                                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 AND 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 27, 1999

<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, 1999



     The  undersigned  hereby  appoints Greg Manning and James Smith,  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, 1999,10:00  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,  FOR THE APPROVAL OF THE  AMENDMENT TO THE  COMPANY'S
1997 STOCK INCENTIVE PLAN AND IN ACCORDANCE WITH THEIR DISCRETION UPON SUCHOTHER
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 GRANTEDIS
EXERCISED  BY  (I)  DELIVERING  A  WRITTEN   STATEMENT  OF  REVOCATION  TO  GREG
MANNINGAUCTIONS,  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>

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,
1999 The  undersigned  hereby  appoints Greg Manning and James Smith,  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, 1999,10:00  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,  FOR THE APPROVAL OF THE  AMENDMENT TO THE  COMPANY'S
1997 STOCK INCENTIVE PLAN AND IN ACCORDANCE WITH THEIR DISCRETION UPON SUCHOTHER
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 GRANTEDIS  EXERCISED BY (I) DELIVERING A WRITTEN  STATEMENT OF
REVOCATION TO GREG MANNINGAUCTIONS, 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.

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: Mark B Segall, Richard M. Cohen

2. Ratification of the Appointment of Amper, Politziner & Mattia as theCompany's
independent  public  accountants  for the Company's  fiscal year ending June 30,
2000. [ ] FOR [ ] AGAINST [ ] ABSTAIN

3. Approval of the amendment to the Company's 1997 Stock Incentive Plan. [ ] FOR
[ ] AGAINST [ ] ABSTAIN

4. In their  discretion,  the Proxies are  authorized  to consider  and act upon
suchother   matters  as  may  properly  come  before  the  meeting  or  any  and
allpostponements or adjournments thereof.

Signature______________________________

Signature______________________________                Dated_____________, 1999

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