BOUNCEBACKTECHNOLOGIES COM INC
DEF 14A, 2000-05-17
AMUSEMENT & RECREATION SERVICES
Previous: BOUNCEBACKTECHNOLOGIES COM INC, 10QSB/A, 2000-05-17
Next: PUTNAM CAPITAL MANAGER TRUST SEPARATE ACCOUNT TWO, 24F-2NT/A, 2000-05-17




                                  Schedule 14A
                                 (Rule 14a-101)
                     Information Required In Proxy Statement

                            Schedule 14A Information
                    Proxy Statement Pursuant to Section 14(A)
                     of The Securities Exchange Act of 1934

Filed by the Registrant                     |X|
Filed by a Party other than the Registrant  |_|

Check the appropriate box:

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

                        BounceBackTechnologies.com, Inc.
                ------------------------------------------------
                (Name of Registrant as Specified in Its Charter)


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

Payment of Filing Fee (Check the appropriate box):
|X| No fee required
|_| Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and O-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 O-11 (set forth the amount on which the
          filing fee is calculated and state how it was determined):

     4)   Proposed maximum aggregate value of transaction:

     5)   Total fee paid:

|_| Fee paid previously with preliminary materials:
|_| Check box if any part of the fee is offset as provided by Exchange  Act Rule
O-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>
                        BounceBackTechnologies.com, Inc.
                               707 BIENVILLE BLVD.
                             OCEAN SPRINGS, MS 39564
                                 (228) 872-5558

                                                                    May 19, 2000

Dear Shareholders:

I am pleased to invite you to attend  the Annual  Meeting of  Shareholders  (the
"Meeting") of BounceBackTechnologies.com, Inc. (the "Company") to be held at the
offices of the  Company,  located at 707  Bienville  Boulevard,  Ocean  Springs,
Mississippi,  39564, on Thursday,  June 22, 2000, at 2:00 p.m.  Central Daylight
Time.  At the Meeting you will be asked to consider  and act upon the  following
matters:

     1.   To elect two  Class A  directors  to serve  for a term of three  years
          each;
     2.   To ratify the appointment of BDO Seidman,  LLP as independent auditors
          for the current fiscal year; and
     3.   To  transact  such other  business  as may  properly  come  before the
          Meeting or any adjournments or postponements thereof.

The Board of Directors  has fixed the close of business on May 10, 2000,  as the
date of record (the "Record Date") for the  determination of shareholders of the
Company (the "Shareholders") entitled to notice of and to vote at the Meeting or
any adjournments or postponements thereof.

The  accompanying  material  contains  the Notice of Annual  Meeting,  the Proxy
Statement,  which includes information about the matters to be acted upon at the
Meeting,  and the related proxy card (the  "Proxy").  I hope you will be able to
attend the Meeting. Whether or not you are able to attend the Meeting in person,
I urge you to sign and date the  enclosed  Proxy and return it  promptly  in the
envelope provided. If you do attend the Meeting in person, you may withdraw your
Proxy and vote personally on all matters properly brought before the Meeting

                                            Very truly yours,



                                            BounceBackTechnologies.com, Inc.
                                            John J. Pilger
                                            Chief Executive Officer

<PAGE>

                        BounceBackTechnologies.com, Inc.

                             707 Bienville Boulevard
                        Ocean Springs, Mississippi 39564
                                 (228) 872-5558
                        ---------------------------------

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                        ---------------------------------

                           To Be Held on June 22, 2000

TO THE SHAREHOLDERS OF BounceBackTechnologies.com, Inc.:

     Notice is hereby given to the  shareholders of  BounceBackTechnologies.com,
Inc. (the  "Company") that the Annual Meeting (the "Meeting") of shareholders of
the Company  (the  "Shareholders")  will be held at the offices of the  Company,
located at 707 Bienville  Boulevard,  Ocean Springs,  Mississippi 39564, on June
22,  2000,  at 2:00 p.m.,  Central  Daylight  Time to consider  and act upon the
following matters:

1.   To elect two Class A directors to serve for a term of three years each;

2.   To ratify the appointment of BDO Seidman,  LLP as independent  auditors for
     the current fiscal year; and

3.   To transact such other  business as may properly come before the Meeting or
     any adjournments or postponements thereof.

     The Board of Directors  has fixed the close of business on May 10, 2000, as
the date of record (the "Record  Date") for the  determination  of  Shareholders
entitled  to  notice  of and to  vote  at the  Meeting  or any  adjournments  or
postponements thereof.

     YOU ARE CORDIALLY INVITED TO ATTEND THE MEETING. EVEN IF YOU PLAN TO ATTEND
THE  MEETING,  WE URGE YOU TO SIGN,  DATE,  AND  RETURN THE PROXY AT ONCE IN THE
ENCLOSED ENVELOPE.

                                              BY ORDER OF THE BOARD OF DIRECTORS

                                              Noreen Pollman, Secretary

Ocean Springs, Mississippi
May 19, 2000

<PAGE>
                        BounceBackTechnologies.com, Inc.
                             707 Bienville Boulevard
                        Ocean Springs, Mississippi 39564
                           --------------------------
                                 PROXY STATEMENT
                           --------------------------
                       Annual Meeting of the Shareholders
                                  June 22, 2000

                               GENERAL INFORMATION

     This proxy  statement  (the "Proxy  Statement")  is furnished in connection
with  the   solicitation   by  the  Board  of   Directors   (the   "Board")   of
BounceBackTechnologies.com,  Inc.  (the  "Company")  of  proxies  for use at the
Annual Meeting of  Shareholders  (the "Meeting") to be held on June 22, 2000, at
the offices of the Company,  located at 707 Bienville Boulevard,  Ocean Springs,
Mississippi,  39564, at 2:00 p.m., Central Daylight Time, or at any adjournments
or  postponements  thereof,  for the  purposes set forth in the Notice of Annual
Meeting of Shareholders.  This Proxy Statement and the  accompanying  proxy card
(the "Proxy") are furnished in connection  with the proxy  solicitation  and are
first being mailed to  Shareholders  of the Company (the  "Shareholders")  on or
about May 19, 2000.

     Shares of  Common  Stock of the  Company  (the  "Shares")  may not be voted
unless the signed  Proxy is returned  or the holder of such  Shares  attends the
Meeting and votes in person, or other specific arrangements are made to have the
Shares represented at the Meeting.  Any Shareholder of record giving a Proxy may
revoke it at any time before it is voted by (i) filing with the Secretary of the
Company before the polls are closed with respect to the matters to be considered
at the Meeting a written notice of revocation  bearing a date later than that of
the Proxy; (ii) attending the Meeting and voting in person (although  attendance
at the Meeting will not in and of itself constitute a revocation of a Proxy); or
(iii)  duly  executing  a  subsequent  Proxy  relating  to the same  Shares  and
delivering it to the  Secretary of the Company  before the polls are closed with
respect to the  matters to be  considered  at the  Meeting.  Shareholders  whose
Shares  are held in street  name  should  consult  with  their  brokers or other
nominees concerning procedures for revocation.  Subject to such revocation,  all
Shares represented by a properly executed Proxy will be voted as directed by the
Shareholder on the Proxy. If no choice is specified, proxies will be voted "For"
the persons  nominated by the Board of Directors and "For" the  ratification  of
the appointment of BDO Seidman,  LLP as independent auditors for the fiscal year
ending September 30, 2000 (the "Ratification").

     A copy of the Company's  Annual Report for the fiscal year ended  September
30, 1999,  is enclosed  herewith.  The Annual  Report  describes  the  financial
condition of the Company as of September  30,  1999.  The Company will  furnish,
without  charge to any  person  whose  proxy is being  solicited,  a copy of the
Company's  Annual Report on Form 10-KSB for the fiscal year ended  September 30,
1999, as filed with the Securities and Exchange Commission,  including financial
statements included therein, upon written request to BounceBackTechnologies.com,
Inc., 707 Bienville  Boulevard,  Ocean Springs,  Mississippi  39564,  Attention:
Robert J. Allen.

<PAGE>
Record Date; Voting at the Meeting; Quorum

     The Board has fixed May 10, 2000, as the date of record (the "Record Date")
for  determination  of  Shareholders  entitled  to  notice of and to vote at the
Meeting.  Accordingly,  only  holders  of  record  of  Shares as of the close of
business  on the Record  Date will be  entitled  to notice of and to vote at the
Meeting,  and at any and all  adjournments or  postponements  thereof.  The only
class of stock of the Company outstanding and entitled to vote at the Meeting is
the Shares. As of the Record Date, there were outstanding 12,161,258 Shares (the
"Outstanding Shares"), held by approximately 299 holders of record. Shareholders
are entitled to one vote per Share on any matter which may properly  come before
the Meeting.

     For purposes of the Meeting, the presence, in person or by Proxy, of 40% of
the Shares entitled to vote at a Meeting shall constitute a quorum.

     Shareholders may not cumulate their votes for any nominee for election.  An
affirmative vote of a majority of the Shares present at the Meeting and entitled
to vote will be required to adopt each item  submitted to the  Shareholders  for
consideration at the Meeting. Abstentions and brokers' non-votes are counted for
purposes of determining  the presence or absence of a quorum for the transaction
of  business,  but will not be counted  for  purposes of  determining  whether a
proposal has been approved.

     As of the Record Date, all executive officers and directors of the Company,
as a group,  beneficially  owned 2,518,187  Shares (an aggregate of 15.1% of the
Shares entitled to vote at the Meeting),  and have indicated that they intend to
vote all of such Shares in favor of all Board nominees and the Ratification.  In
particular,  John J. Pilger,  the Chief Executive  Officer and a Director of the
Company,  who  beneficially  owns 1,964,018  Shares and holds Proxies to vote an
additional  2,605,944  Shares,  intends to vote all such  Shares in favor of the
persons nominated by the Board and for the Ratification. See "SECURITY OWNERSHIP
OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT."

Proxies

     All  Shares  which are  represented  at the  Meeting by  properly  executed
Proxies received prior to or at the Meeting and not revoked will be voted at the
Meeting in accordance  with the  instructions  indicated on such Proxies.  If no
instructions are indicated, such Proxies will be voted FOR the persons nominated
by the Board and For the Ratification.

     Proxies are being solicited by and on behalf of the Board.  All expenses of
this  solicitation,  including  the cost of  preparing  and  mailing  this Proxy
Statement,  will be borne by the Company. In addition to solicitation by the use
of the mails, Proxies may be solicited by directors,  officers, and employees of
the  Company  in  person  or  by   telephone,   telegram,   or  other  means  of
communication.  Such directors,  officers and employees will not be additionally
compensated, but may be reimbursed for out-of-pocket expenses in connection with
such solicitation. Arrangements will also be made with custodians, nominees, and
fiduciaries for forwarding the Proxy solicitation materials to beneficial owners

                                       2

<PAGE>

of Shares held of record by such  custodians,  nominees,  and  fiduciaries  with
respect to the  solicitation of their  respective  beneficial  holders,  and the
Company may reimburse such custodians,  nominees, and fiduciaries for reasonable
expenses incurred in connection with such solicitations.

     If for any reason the  Company  believes  that  additional  time  should be
allowed for the solicitation of Proxies, the Company may postpone or adjourn the
Meeting. In such a case, the persons named in the enclosed Proxy will cast votes
in respect of any Shares for which they have voting  authority  pursuant to such
Proxies in favor of such postponement or adjournment.

     Any Proxy  given may be revoked by the person  giving it at any time before
it is voted.  Proxies  may be revoked by (i) filing  with the  Secretary  of the
Company before the polls are closed with respect to the matters to be considered
at the Meeting a written notice of revocation  bearing a date later than that of
the Proxy; (ii) attending the Meeting and voting in person (although  attendance
at the Meeting will not in and of itself constitute a revocation of a Proxy); or
(iii)  duly  executing  a  subsequent  Proxy  relating  to the same  Shares  and
delivering it to the  Secretary of the Company  before the polls are closed with
respect to the matters to be  considered  at the  Meeting.  Any  written  notice
revoking  a  Proxy  should  be  sent to  BounceBackTechnologies.com,  Inc.,  707
Bienville  Boulevard,  Ocean Springs,  Mississippi 39564, Attn.: Noreen Pollman,
Secretary.

     Shareholders  are  urged to read  this  Proxy  Statement  carefully  before
deciding how to vote their Shares.


                          ITEM 1. ELECTION OF DIRECTORS

Information Concerning the Nominees

     The  Company's  Articles of  Incorporation,  provide for the  election of a
Board of Directors which has been divided into three classes, as nearly equal in
number as possible. Each director serves for three years, with a different class
of directors being elected each year. There are currently two Class A directors,
two  Class B  directors,  and two  Class C  directors,  which  originally  began
staggered terms of one, two and three years, respectively.  Currently, Robert J.
Allen and John W.  Steiner  are Class A  directors  elected to serve  until this
Annual  Meeting,  Noreen  Pollman and Dr.  Timothy Murphy are Class B directors,
elected to serve  until the 2001 Annual  Meeting,  and John J. Pilger and Dennis
Evans are Class C directors elected to serve until the 2002 Annual Meeting.  Mr.
Ferrucci was a Class C director. He tendered his resignation effective September
30, 1999.


     The Board recommends the election of Robert J. Allen and John W. Steiner as
Class A directors, to serve until the 2003 Annual Meeting.

     All the nominees are  currently  directors  of the Company.  Nominees  have
agreed to serve if elected and the Company  knows of no reason why the  nominees
would be unavailable to serve.  Biographical information concerning the nominees

                                       3

<PAGE>

and the other  directors  is set forth below under the  caption  "Directors  and
Executive Officers." Information concerning the nominees' ownership of Shares is
set forth below  under the caption  "Security  Ownership  of Certain  Beneficial
Owners and Management."

     The  Board of  Directors  recommends,  that the  Shareholders  vote FOR the
foregoing Class A nominees to the Board of Directors.



Directors and Executive Officers

     Set forth below is information as of May 10, 2000,  regarding the directors
and  executive  officers  of the  Company,  including  information  as to  their
principal  occupations for the last five years, certain other directorships held
by them, and their ages as of the date hereof.

     John J. Pilger, age 53, has been the Chief Executive Officer and a director
of the Company since 1984, and served as President from 1984 to 1993. Mr. Pilger
was  previously  Chairman of the Board until July 1994, and resumed such role in
April 1995. Mr. Pilger  oversees all Company  activities  including  operations,
acquisitions,  development  and  construction  and is also currently  serving as
Chief Financial Officer of the Company.

     John W Steiner,  age 57, has been a director of the Company  since  January
1994.  Since 1990,  he has served as Chairman of the Board of the Ace  Worldwide
Group of Companies,  a leading  provider of moving,  trucking,  warehousing  and
overall  logistics  services.  Mr. Steiner also serves on the Board of Directors
and Executive  Committee of Atlas World Group,  Inc. Mr. Steiner is President of
the Associate Board of the Milwaukee County Zoological  Society,  a Board member
of the  Metropolitan  Milwaukee  Association of Commerce and the Better Business
Bureau of Wisconsin.

     Dr. Timothy Murphy, age 39, was elected by the Board to serve as a director
on March 17, 1997.  Dr.  Murphy is a  chiropractic  doctor  maintaining  his own
practice in Biloxi,  Mississippi for over the last 5 years. Dr. Murphy serves as
a  trustee  on the  Board  of  Parker  College,  and is  its  Finance  Chairman.
Additionally,  Dr. Murphy is a member of the American  Chiropractic  Association
and  serves on the  Council  of  Diagnostic  Imaging  and the  Council on Sports
Injury. Dr. Murphy serves as team chiropractor for the Mississippi Sea Wolves, a
professional hockey team.

     Dennis  Evans,  age 53, was  elected by the Board to serve as a director on
March 17,  1997.  Mr.  Evans  brings 30 years of sales  and  marketing  business
experience to the Board. Mr. Evans is an entrepreneur and was President of Evans
Enterprise,  a marketing company, as well as a consultant to several mid-western
development  companies including  Silverleaf Resorts and NACO. For the last five
years Mr.  Evans has  acted as a  marketing  consultant  to the  Country  Tonite
Theatres in Branson and Pigeon Forge.  Additionally,  Mr. Evans is the marketing
consultant to Casino Caraibe, the Company's casino development in Tunisia, North
Africa.

                                       4

<PAGE>

     Noreen  Pollman,  age 51, has  served as  Secretary  and a director  of the
Company since March 1995, and also from 1987 to 1993. Ms. Pollman currently acts
as a business consultant to the Company. From 1984 to February 1998, Ms. Pollman
was Vice President of Operations for each of the Company's operating  businesses
with responsibility for the development and implementation of operating budgets.

     Robert J. Allen,  age 40, was named Vice President of  Entertainment of the
Company in 1994.  He has also served as a director  of the  Company  since March
1995,  and from 1987 to 1993.  Mr. Allen served as Executive  Vice  President of
Recreational Property Consultant Management Inc., and Chief Marketing Officer of
the Company's former subsidiary  Recreational  Property  Management,  Inc., from
1986 to 1987. He also previously served as Vice President of Telecommunications.

     Officers serve at the discretion of the Board.


Committees and Meetings of the Board of Directors

     Messrs. Steiner and Murphy are the current members of the Audit, Executive,
and  Compensation  Committees  of  the  Board  of  Directors  and  serve  on the
non-employee  directors  committee of the  Company's  Incentive and Stock Option
Plans.


     The   Audit   Committee   represents   the   Board   in   discharging   its
responsibilities  relating to the  accounting,  reporting and financial  control
practices of the  Company.  The  Committee  has general  responsibility  for the
review  with  management  of  the  financial  controls,  accounting,  audit  and
reporting  activities  of  the  Company.  The  Committee  annually  reviews  the
qualifications  and  objectivity of the Company's  independent  auditors;  makes
recommendations to the Board as to their selection; and reviews the scope, fees,
audit results,  and management  comment  letters.  The Audit  Committee held one
meeting during fiscal 1999.

     The  Executive  Committee,  which  oversees the  Company's  1993  Long-Term
Incentive  and Stock Option Plan,  and the 1997  Long-Term  Incentive  and Stock
Option Plan, held one meeting during fiscal 1999.

     The Compensation Committee,  which reviews and makes recommendations to the
Board  with  respect  to  executive  compensation  levels  and the  compensation
structure of the Company, held one meeting during fiscal 1999.

     The Company does not have a nominating or similar committee.

     Each  director  either  attended each of the two meetings held by the Board
and each Committee  thereof on which such director  served during such period or
received minutes and resolutions from the meetings, and reviewed and approved by
resolution business transactions  conducted therein. All directors attended 100%
of the board  meetings  and all meetings of the Board  committees  on which they
served, held during 1999, with the exception of John Steiner who attended 50% of
the Board meetings and meetings of the Board committees on which he served.

<PAGE>

Director Compensation

     The  Company's  outside  directors,  Messrs.  Murphy  and  Steiner  and Ms.
Pollman,  receive $10,000 per year for serving as directors.  Additionally,  Mr.
Steiner  receives $500 for each meeting  which he attends in person,  as well as
reimbursement  of travel  costs.  Messrs.  Steiner and Murphy  receive an annual
grant of  Options  to  purchase  10,000  Shares,  which are fully  vested at the
prevailing market price of the Shares as of the date of grant.  Messrs.  Pilger,
Allen and Evans  serve as  directors  but did not  receive  any cash fee  during
fiscal 1999.


           ITEM 2. RATIFICATION OF APPOINTMENT OF BDO SEIDMAN, LLP AS
                INDEPENDENT AUDITORS FOR THE CURRENT FISCAL YEAR

     Subject to  Shareholder  ratification,  the Board has appointed the firm of
BDO Seidman,  LLP as independent  auditors for the fiscal year ending  September
30, 2000, and until their successors are selected. The appointment was made upon
the recommendation of the Audit Committee.

     The Board of Directors considers BDO Seidman,  LLP to be well qualified and
recommends that the Shareholders vote FOR Ratification.

     The  affirmative  vote of the Shares  representing a majority of the Shares
present at the Meeting in person or  represented  by Proxy and entitled to vote,
is required to approve the Ratification.



                              SECURITY OWNERSHIP OF
                    CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The following  table sets forth,  as of May 10, 2000,  certain  information
with respect to each Shareholder known to the Company to be the beneficial owner
of more than 5% of its Shares,  each director,  each named executive officer (as
defined below), and all directors and officers of the Company as a group. Unless
otherwise  indicated,  each  person  named  in the  table  has sole  voting  and
investment  power as to the Shares  shown.  All officers and  directors  have an
address of 707 Bienville Boulevard, Ocean Springs, Mississippi 39564.


                                       6

<PAGE>
<TABLE>
<CAPTION>
==============================================================================================================
 Name and Address Of Beneficial Owner              Number of Shares                   Percentage of
                                                 Beneficially Owned(1)             Outstanding Shares
- --------------------------------------------------------------------------------------------------------------
<S>                                                 <C>                               <C>
John J. Pilger                                      1,964,018(2)(11)                     14.2%
Noreen Pollman                                        155,000(3)                            *
John W. Steiner                                       101,975(4)                            *
Dr. Timothy Murphy                                     41,756(5)                            *
Dennis Evans                                           85,100(6)                            *
Kevin Kean                                          1,400,944(8)                         10.8%
Robert J. Allen                                       170,338(7)                            *
Roy Anderson Holding Corp.                          1,100,000(9)                          9.0%
All directors and executive officers
as a group (6 Persons)                              2,518,187(10)(12)                    15.1%
============================================================================================================
*  less than 1%
============================================================================================================
<FN>
(1)  Shares not outstanding but deemed beneficially owned by virtue of the right
     of a person  or  member  of a group to  acquire  them  within  60 days upon
     exercise  of options or  warrants  are  treated  as  outstanding  only when
     determining the amount and percent owned by such person or group.

(2)  Includes 235,000 Shares deemed beneficially owned pursuant to options which
     are immediately exercisable or which will be exercisable within 60 days. Of
     the Shares  reflected  above 111,000 are owned by Mr.  Pilger's  wife,  and
     11,000 Shares are owned by minor children of Mr. Pilger.  In addition,  Mr.
     Pilger holds proxies to vote  1,330,944  Shares owned by Kevin M. Kean (see
     Note 8 below),  175,000  Shares owned by Richard A. Howarth,  Jr. (a former
     officer of the Company),  and 1,100,000 Shares held in escrow as collateral
     under the Restated Debenture  Agreement dated December 31, 1999 (see Note 9
     below). Mr. Pilger, his wife and children have the right to vote a total of
     4,569,962 Shares or 35.7% of the Outstanding Shares.

(3)  Includes  149,000  Shares deemed  beneficially  owned  pursuant to options,
     which are  immediately  exercisable or which will be exercisable  within 60
     days.

(4)  Includes 80,000 Shares deemed beneficially owned pursuant to options, which
     are immediately exercisable.

(5)  Includes 20,000 Shares deemed beneficially owned pursuant to options, which
     are immediately exercisable.

(6)  Includes 45,000 Shares deemed beneficially owned pursuant to options, which
     are immediately exercisable.

(7)  Includes  149,000  Shares deemed  beneficially  owned  pursuant to options,
     which are  immediately  exercisable or which will be exercisable  within 60
     days.

(8)  Includes 70,000 Shares deemed  beneficially owned pursuant to options which
     are immediately exercisable. Mr. Kean has granted an irrevocable proxy with
     respect to  1,330,944  Shares to John J. Pilger until such time as Mr. Kean
     sells or  transfers  such Shares to an  unaffiliated  third party in a bona
     fide  transaction.  Mr. Kean's  address is 2644 E. Lakeshore  Drive,  Baton
     Rouge, Louisiana 7080.

                                       7

<PAGE>

(9)  Includes 1.1 million  Shares being held in escrow as  collateral to satisfy
     certain  obligations  of the Company under a Restated  Debenture  Agreement
     dated  December 31, 1999.  Mr.  Pilger holds a proxy for these Shares until
     the Company has satisfied its  obligations in full to Roy Anderson  Holding
     Corp. Upon full satisfaction of the debt, the stock will be cancelled.  Roy
     Anderson  Holding  Corp.'s  address is: P.O. Box 2,  Gulfport,  Mississippi
     39502.

(10) The stock table does not reflect Shares owned by officers who  participated
     in  the  Company's   401(k)  plan  which  began  July  1,  1997.   Matching
     contributions  of Shares  issued  by the  Company  under  the plan  through
     September 30, 1999, total 14,264 Shares.

(11) Includes  852,250  shares of Company  common stock  purchased by Mr. Pilger
     from Roy Anderson Holding Corp. on December 31, 1999.

(12) See Notes 2,3,4,5,6,7,8 and 11.
</FN>
</TABLE>



                                       8
<PAGE>
                             EXECUTIVE COMPENSATION

Summary Compensation Table

     The  following  table  sets  forth  information  concerning  the annual and
long-term  compensation  earned by John J.  Pilger,  Noreen  Pollman  and Robert
Allen, (the "Named Executive Officers"), for services rendered in all capacities
to the Company for the fiscal years ended September 30, 1999, 1998 and 1997.

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
=======================================================================================================================
                                                                                        Long-Term
                                                 Annual Compensation               Compensation Awards
- -----------------------------------------------------------------------------------------------------------------------
                                                                        Other    Restricted    Securities       All
                                                                       Annual      Stock       Underlying      Other
Name and Principal            Fiscal      Salary           Bonus        Comp.      Awards       Options        Comp.
Position (1)                  Year          ($)             ($)          ($)        ($)           (#)           ($)
- -----------------------------------------------------------------------------------------------------------------------
<S>                           <C>      <C>            <C>              <C>         <C>         <C>              <C>
                              1999     362,417 (3)    161,000 (4)        -0-        -0-           -0-           -0-
John J. Pilger (7)            1998     464,747 (5)        -0-            -0-        -0-           -0-           -0-
Chief Executive Officer       1997     255,763 (6)        -0-            -0-        -0-      195,000            -0-

- -----------------------------------------------------------------------------------------------------------------------
                              1999     110,844 (8)    97,500 (4)(9)      -0-        -0-           -0-           -0-
Noreen Pollman,               1998     126,233           -0-             -0-        -0-           -0-           -0-
Secretary                     1997     128,583        20,000             -0-        -0-        90,000           -0-

- -----------------------------------------------------------------------------------------------------------------------
Robert Allen,                 1999     130,777        41,434 (4)(10)     -0-        -0-           -0-           -0-
Executive Vice President,     1998     119,412           -0-             -0-        -0-           -0-           -0-
Entertainment                 1997     116,583           -0-             -0-        -0-       90,000            -0-
=======================================================================================================================
<FN>

(1)  Under  Securities  and  Exchange  Commission  rules,  the "Named  Executive
     Officers"  include  (i) each person who served as Chief  Executive  Officer
     during fiscal 1999; (ii) each person who (a) served as an executive officer
     at September  30, 1999,  (b) was among the four most highly paid  executive
     officers of the Company, not including the Chief Executive Officer,  during
     fiscal 1999 and (c) earned total annual  salary and bonus  compensation  in
     fiscal 1999 in excess of $100,000; and (iii) up to two persons who would be
     included under clause (ii) above had they served as an executive officer on
     September 30, 1999.

(2)  The  Executives'  options were granted under the Company's  1997  Long-Term
     Incentive and Stock Option Plan. The grants were originally  implemented on
     April 3, 1997.  The reissued  grant  vested 2/3 options  prior to 1999 with
     balance vested April 7, 1999.

(3)  Includes  salary  of  $237,417  of which  $11,050  was paid in  stock;  and
     contractual  compensation of $125,000 which was paid for services  rendered
     for CRC Tunisia,  S.A. The Company's 10KSB for year-end  September 30, 1999
     included non-cash compensation. For purposes of this schedule, Mr. Pilger's
     compensation  was  corrected  to  reflect   recognition  of  this  non-cash
     compensation  which will occur in years  2000,  2001 and 2002 as opposed to
     1999, 2000 and 2001.

                                       9

<PAGE>

(4)  A one time  discretionary  bonus  was  approved  via  Board  Resolution  in
     conjunction with the successful  completion of the Lakes Gaming transaction
     for $16.1 million.  This bonus was issued in August 1999. As a result,  Mr.
     Pilger was awarded $161,000,  Ms. Pollman was awarded $45,000 and Mr. Allen
     was  awarded  $37,500  for their  instrumental  efforts  in  securing  this
     contract.

(5)  Includes  contractual  compensation  and a $150,000  fee paid for  services
     rendered for CRC Tunisia, S.A.

(6)  Includes $12,942 in unused vacation time.

(7)  During fiscal 1999, 1998 and 1997, Mr. Pilger received  personal  benefits,
     the aggregate  amounts of which did not exceed the lesser of $50,000 or 10%
     of the total of the annual salary and bonus reported for Mr. Pilger in such
     years.

(8)  Includes professional fees of $98,344 and Directors fees of $12,500.

(9)  Includes  payment of 1997 bonus  balance  due in the amount of  $50,000,  a
     Christmas bonus of $2,500 and the discretionary bonus discussed in (4).

(10) Includes payment of a Christmas bonus of $3,934 and the discretionary bonus
     discussed in (4).
</FN>
</TABLE>

                                       10
<PAGE>


Option Grants and Exercises

     The following  table sets forth  information  with respect to stock options
granted  to  the  Named   Executive   Officers  during  fiscal  1999.  No  stock
appreciation rights were granted by the Company in fiscal 1999.

                         OPTION GRANTS IN FISCAL 1999(1)

<TABLE>
<CAPTION>
- ---------------------------------------------------------------------------------------------------------------------
                                                              % of Total Options
                                Number of Securities              Granted to            Exercise
                                 Underlying Options        Employees In Fiscal 1999       Price         Expiration
Name                                Granted (#)                                         ($/Share)          Date
- ---------------------------------------------------------------------------------------------------------------------
<S>                                  <C>                          <C>                     <C>           <C>
John J. Pilger                       195,000(1)                       N/A                  .44           4/7/2008
- ---------------------------------------------------------------------------------------------------------------------

Noreen Pollman                       90,000(1)                        N/A                  .40           4/7/2008
- ---------------------------------------------------------------------------------------------------------------------

Robert Allen                         90,000(1)                        N/A                  .40           4/7/2008
- ---------------------------------------------------------------------------------------------------------------------
<FN>
(1)  The Executives'  options were  originally  granted under the Company's 1997
     Long-Term  Incentive and Stock Option Plan and were implemented on April 3,
     1997, but were  canceled,  reissued April 7, 1998 and fully vested on April
     7, 1999.
</FN>
</TABLE>

     The following table sets forth with respect to the Named Executive Officers
information concerning the exercise of stock options during fiscal year 1999 and
unexercised  options  held as of the end of fiscal  year 1999.  The  Company has
never granted stock appreciation rights.

                           AGGREGATED OPTION EXERCISES
                     AND FISCAL 1999 YEAR-END OPTION VALUES

<TABLE>
<CAPTION>
============================================================================================================================

                            Shares                             Number of Securities              Value of Unexercised
Name                      Acquired on        Value            Underlying Unexercised                 In-the-Money
                         Exercise (#)     Realized ($)        Options at 9/30/99 (#)            Options at 9/30/99 ($)
                                                         -------------------------------------------------------------------

                                                         Unexercisable     Exercisable     Unexercisable      Exercisable
- ----------------------------------------------------------------------------------------------------------------------------
<S>                            <C>             <C>              <C>           <C>                  <C>              <C>
John J. Pilger                -0-             -0-              -0-            235,000              0                0
- ----------------------------------------------------------------------------------------------------------------------------
Noreen Pollman                -0-             -0-              -0-            149,000              0                0
- ----------------------------------------------------------------------------------------------------------------------------
Robert Allen                  -0-             -0-              -0-            149,000              0                0
- ----------------------------------------------------------------------------------------------------------------------------

============================================================================================================================
</TABLE>

                                       11
<PAGE>
Employment Agreements

     The Company  entered into an Employment  Agreement (the  "Agreement")  with
John J. Pilger on May 20,  1996,  providing  for an annual  salary of  $225,000,
subject to annual cost of living  adjustments.  The Agreement  also provides for
use of an automobile  and payment of insurance  premiums the value of which does
not exceed 10% of his annual salary.  The Agreement also provides for bonuses if
certain  financial  performance  guidelines  are met. This Agreement was amended
April 3, 1999 to extend  the  expiration  date  from  July 19 to  September  30,
annually  with a  cost-of-living  adjustment to be calculated at that time so to
correspond  with the  Company's  fiscal year end.  Additionally,  the  Agreement
provides that if either party wishes to terminate the Agreement a written notice
of intent must be delivered to the other party one year prior to the  employment
expiration  date  and in  the  absence  of  such  notice  the  Agreement  renews
automatically from year to year.

     The  Company  entered  into  a  Supplementary   Employment  Agreement  (the
"Supplement  Agreement")  with John J. Pilger  which  provides  Mr.  Pilger with
certain  benefits upon a Change of Control Event,  which is defined  therein as:
(a)  the  acquisition  after  the  date  of this  Supplemental  Agreement  by an
individual,  entity or group (within the meaning of Section 13(d)(3) or 14(d)(2)
of the Securities Exchange Act of 1934, as amended),  (a "Person") of beneficial
ownership  of 20% or more of either  (i) the issued  and  outstanding  shares of
common  stock of the  Company  or (ii)  the  combined  voting  power of the then
outstanding  voting  securities of the Company entitled to vote generally in the
election of directors;  or (b) If any two or more members  within a class of the
staggered Board of seven or more  directors,  as constituted on the date hereof,
are removed  without the express  approval or consent of the CEO and Chairman of
the Board,  or if two or more  members  of the Board  assume  office  within any
period of  eighteen  months  after  one or more  contested  elections;  or (c) a
hostile  reorganization,  merger or  consolidation  which results from either an
actual or threatened  election  contest or actual or threatened  solicitation of
proxies;  or (d) a complete  liquidation or  dissolution of the Company,  or the
sale or other  disposition  of all or  substantially  all of the  assets  of the
Company,  which  liquidation,  sale or dissolution  occurs as a result of either
actual or  threatened  solicitation  of proxies or  consents  by or on behalf of
persons other than the incumbent  Board.  The benefits which inure to Mr. Pilger
upon a voluntary  termination under a Change of Control include:  2.99 times his
annual average salary and bonuses and all taxes  including  income taxes and any
excise tax which may be imposed.

     The Company  entered  into an  Agreement  with Robert J. Allen where upon a
Change of Control Event,  which is substantially  similar to that defined in Mr.
Pilger's  Supplementary  Employment  Agreement set out above,  Mr. Allen has the
right to receive upon termination 2.99 times his average annual salary including
bonuses payable within 30 days plus other benefits.

     BounceBackMedia.com, Inc. entered into a two year Employment Agreement (the
"Agreement")  with Roger Birks on January 3, 2000. Mr. Birks will serve as Chief
Executive Officer of  BounceBackMedia.com,  Inc. Under the Agreement,  Mr. Birks
will  receive an annual base salary of $100,000.  Additionally,  If Mr. Birks is
required to establish a residence in Silicon  Valley,  he shall receive a living
allowance  of $2,500 per month.  Further,  the Company has granted Mr. Birks and

                                       12

<PAGE>

other  managers  collectively  an option to purchase an aggregate of one million
shares of the Company's common stock at an exercise price of $.17 per share. Mr.
Birks will issue  options to employees of  BounceBackMedia.com,  Inc. with up to
825,000  options of the  1,000,000  options  available to Mr. Birks  personally.
Options  vest  and are  exercisable  if  BounceBackMedia.com  achieves  specific
predetermined revenue targets.

     BounceBackMedia.com, Inc. entered into a one year Employment Agreement with
Ricardo  Gonzalez on January 3, 2000 to serve as Vice President of Technology of
BounceBackMedia.com.  Mr.  Gonzalez  shall  receive  a base  salary  of  $80,000
annually. Options to purchase 50,000 of the 1.0 million shares referred to above
were  issued  to Mr.  Gonzalez.  Options  vest  and  are  exercisable  based  on
BounceBackMedia.com achieving specific revenue targets.

Other
     John J. Pilger was prepaid  $150,000 in August of 1997 for  services  which
were  rendered in fiscal 1998 to CRC Tunisia,  S.A.  Additionally,  Mr.  Pilger,
under this same  agreement,  was paid $125,000 in August of 1998 for services he
rendered  in fiscal  1999 to CRC  Tunisia,  S.A.  Additionally,  Mr.  Pilger was
entitled to receive  $125,000 in compensation in August 1999 for services he was
to render to CRC Tunisia,  S.A. during fiscal 2000. Mr. Pilger relinquished this
anticipated compensation in consideration of the forgiveness of his indebtedness
to the  Company  and  further  relinquished  $13,500  balance  due  on  the  two
properties  described below, which the Company acquired.  Such forgiveness shall
be treated as non-cash  compensation in three equal installments in fiscal 2000,
fiscal 2001 and fiscal 2002.

     As of  September  30, 1999,  Mr.  Pilger was indebted to the Company in the
amount of $385,935 including  principal and interest.  These obligations accrued
interest at rates between 7% and 9.5% per year. During 1999, the Board agreed to
forgive Mr.  Pilger's  debt  obligation to the Company.  For tax  purposes,  Mr.
Pilger will recognize each installment of non-cash compensation as income in the
year forgiven, the first of which, in the amount of $123,979, will be recognized
by Mr. Pilger in calendar year 2000. The Company  fulfilled its loan  obligation
of $35,500 to Mr. Pilger,  paying $22,000 in cash and the balance of $13,500 was
applied to his outstanding loan obligations.

     A Company loan,  including  interest totaling $10,677,  to Robert Allen was
paid in full by Mr. Allen as of September 30, 1999.

                                  OTHER MATTERS

     Section 16(a) of the Securities Exchange Act of 1934, as amended,  requires
the Company's officers,  directors,  and certain shareholders to file reports of
ownership and changes in ownership of the Common Stock with the  Securities  and
Exchange Commission. To the Company's knowledge, based on a review of the copies
of such  reports  furnished to the Company and written  representations  that no
other reports were required,  during the Company's  fiscal year ended  September
30, 1999, all Section 16(a) filing  requirements were complied with and filed in
a timely fashion.

                                       13

<PAGE>

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     In April  1994,  the  Company  purchased  a  residential  property in Ocean
Springs from Mr.  Pilger,  paying him $137,000 in cash.  This residence has been
leased at a below market rate since June 1995 to a principal of Monarch Casinos,
Inc., Mr. Willard Smith. In December 1998, the Company  initiated a legal action
against  Mr.  Smith for  breach  of his  contractual  obligations  as set out in
agreements with the Company, default on his rental payments and promissory notes
due the Company by Mr. Smith and Monarch  Casinos,  Inc. Mr. Smith has responded
to the Company's suit by countersuing the Company for breach of contract, breach
of  duty  of fair  dealing,  tortious  interference  with  prospective  business
advantage, specific performance and fraud.

     On August  11,  1998,  the Board of  Directors  authorized  the  Company to
acquire from Mr. Pilger two lots,  which are  contiguous to the residence at 303
LaSalle Court,  Ocean Springs,  Mississippi (the property described above, which
is currently  being leased to Mr.  Smith).  The purchase  price was $86,000,  of
which $65,000 was paid in cash and $21,000 was applied to Mr. Pilger's loans due
to the  Company.  The Company  believes  that all  transactions  with  directors
described  above were  effected on terms at least as favorable to the Company as
could have been obtained in arms-length transactions.

     On December 31, 1997, the Company's former chairman,  Kevin Kean, defaulted
on repaying $1,232,000 plus accrued interest due the Company.  The Company filed
suit against Mr. Kean which resulted in a settlement  agreement (the "Settlement
Agreement").  Under the  Settlement  Agreement,  220,000 Shares of Company stock
were canceled along with the 150,000 Shares then pledged to the Company,  at the
market  price  of  $1.19  per  Share.  Additionally,  Mr.  Kean  executed  a new
promissory note in favor of the Company (the "Renewal  Note").  The Renewal Note
in the  amount of  $1,196,885,  bears  interest  at 7% per annum and  matures on
January 15, 2001. The Renewal Note was  collateralized by Mr. Kean's 5% interest
in the Company's Pokagon management fee. The Settlement Agreement also permitted
that in the Company's sole  discretion,  and at any time prior to maturity,  the
Company  could take the  collateral  as  payment in full for the note.  Further,
under the terms of the  Settlement  Agreement:  "in the event  that the  Company
shall sell, assign or transfer its interest in the Pokagon Project,  in whole or
in part, to any other party, by way of sale, loan, settlement,  fee or otherwise
for consideration in an amount in excess of $1 million,  Kean's obligation under
the Renewal Note shall be fully  discharged  and satisfied and the Company shall
mark the Renewal Note "Paid" and return it to Kean." In August 1999, the Company
and Lakes  Gaming  entered  into a Revised  Conditional  Release  Agreement  and
Termination  Agreement  regarding  the  Pokagon  Project  pursuant  to which the
Company  received a $2 million cash down payment,  which is subject to repayment
if certain future events do not occur, and may receive additional  consideration
if certain  future  events do occur.  The company  has marked the  Renewal  Note
"Paid"  and  returned  it to Kean with the  understanding  that the  obligations
thereunder are now discharged.

                                       14

<PAGE>

     Effective  November 30, 1994, an agreement was entered into with respect to
certain  transfers of Company stock between Mr.  Pilger and Richard  Howarth,  a
former  officer and director of the Company.  Under the terms of the  agreement,
Mr. Pilger transferred 175,000 Shares to Mr. Howarth.  Additionally,  Mr. Pilger
is obligated to pay to Mr.  Howarth $1.50 per Share on each 18 of 100 Shares Mr.
Pilger sells or transfers. Pursuant to the agreement, Mr. Howarth granted to Mr.
Pilger an  irrevocable  proxy to vote such 175,000  Shares until such Shares are
sold or transferred by Howarth to an unrelated third party.

     Mr. Pilger agreed to purchase  852,250 shares of the Company's common stock
held by Roy Anderson  Holding Corp. on December 31, 1999 for a purchase price of
$.10 per share.

Relationship with Consultants

     The Company has executed a Consulting Agreement with Monarch Casinos,  Inc.
("Monarch") which was subsequently  assigned to Willard E. Smith,  requiring the
Company to: (i) pay monthly  fees  commencing  (retroactively)  January  1995 at
various  rates from  $3,000 to  $14,250  per month;  (ii) loan an  aggregate  of
$250,000  (all of which was advanced as of  September  30,  1997),  which may be
forgiven  in part or in whole  upon the  occurrence  of  certain  events;  (iii)
reimburse  pre-approved  travel  expenses;  and  (iv)  lease  to Mr.  Smith  the
Company's Ocean Springs, Mississippi residence at a below market lease rate. The
Consulting Agreement extended for the duration of the Management and Development
Agreement  between the Pokagon  Indians and an  affiliate  of Harrah's  Casinos,
unless  canceled  earlier  based  on  certain  non-performance   provisions.  In
addition, the Company issued an aggregate of 100,000 registered shares of Common
Stock during fiscal 1995, which were  subsequently  sold. An additional  400,000
shares of Common Stock would have been granted upon the  groundbreaking  for the
first Pokagon casino,  subject to certain  conditions,  and 1,500,000  shares of
Common  Stock  would have been  granted  upon the  opening of a Pokagon  casino.
Monarch granted Mr. Pilger an irrevocable  proxy with regard to all shares owned
by  Monarch.  Mr.  Pilger  has  assigned  this proxy to the  Company's  Board of
Directors.  The Company  cancelled Mr. Smith's  Consulting  Agreement as per the
terms of the contract due to certain  criteria set out in the contract not being
met by September  1997. No additional  fees were paid to Mr. Smith during Fiscal
1998 or Fiscal 1999. The Company  initiated a suit against Mr. Smith in December
1998 for breach of contract,  default of rental  payment and for  collection  of
note due to Company by Mr. Smith and Monarch Casinos, Inc.

     Ms. Pollman  terminated her  employment  relationship  in February 1998 and
entered into a Consulting Agreement (the "Consulting  Agreement") for a two-year
term to provide  business and  consulting  services to the Company.  Ms. Pollman
will continue to act as Secretary of Company with responsibility for maintaining
the  Company's  books and records.  Pursuant to the  Consulting  Agreement,  Ms.
Pollman received an hourly rate of $67.00,  but expects to work a reduced number
of  hours,  thus  reducing  the  Company's  long-term   out-of-pocket   expenses
associated  with  Ms.  Pollman's  engagement.   The  Board  approved  Consulting
Agreement  features Change of Control  provisions where upon termination of this
agreement Ms.  Pollman will receive 2.99 times her average  annual  compensation
which  moneys  will be  payable in thirty  days.  Additionally,  the  Consulting
Agreement  provided for a one-time bonus of up to $156,000  payable in Shares or
cash. Of this sum,  $100,000 was applied in fiscal 1998 to retire Ms.  Pollman's

                                       15

<PAGE>

$86,000  loan plus  interest  due to the  Company  and the  balance  was paid in
October 1999.  Ms.  Pollman's  Consulting  Agreement was extended for a two-year
period and the rate per hour increased from $67.00 to $85.00 effective September
1999.

     The Company has a consulting  relationship with Dennis Evans, who serves on
the Board of  Directors.  Mr.  Evans acts as a  marketing  consultant  to Casino
Caraibe,  and lived in Tunisia from August 1997 through  April 1999, in order to
develop and  initiate  marketing  programs  and group  junket  business  for the
benefit of Casino Caraibe. Mr. Evans received $10,000 monthly and 2,973 Tunisian
dinars ($2,703 US dollar  equivalent)  monthly  during his consulting  term. Mr.
Evans is currently employed by  BounceBackTechnologies.com as its Vice President
of Corporate Marketing.

Indemnification of Directors and Officers

     Under Section 302A.521 of the Minnesota Statues, the Company is required to
indemnify its directors, officers, employees, and agents against liability under
certain circumstances,  including liability under the Securities Act of 1933, as
amended.

     As  permitted  under  the  Minnesota  Statues,  the  Restated  Articles  of
Incorporation  of the  Company  provide  that  directors  shall have no personal
liability to the Company or to its  shareholders  for monetary  damages  arising
from breach of the Directors'  duty of loyalty to the Company or with respect to
certain enumerated matters,  excluding payment of illegal dividends, acts not in
good faith, and acts resulting in an improper personal benefit to the director.

                    SHAREHOLDERS PROPOSALS AND OTHER MATTERS

     Any  Shareholder  proposals for the Company's  Annual Meeting of the fiscal
year ending  September  30, 2000 must be received by the Company not latter than
November 26, 2000 in order to be included in the proxy statement.  The proposals
also must comply with all applicable statues and regulations.

     At the time this Proxy Statement was mailed, the Board was not aware of any
matters to be presented for action at the Meeting other than those  discussed in
this Proxy  Statement.  If other matters  properly come before the meeting,  the
proxy holders have discretionary  authority,  unless it is expressly revoked, to
vote all  proxies in  accordance  with the  unanimous  discretion.  If the proxy
holders are divided on a particular  matter to be voted on with respect to their
discretionary voting, the Share subject to such proxy shall not be voted.


                                       16
<PAGE>
                                 REVOCABLE PROXY

                        BounceBackTechnologies.com, Inc.
                 Annual Meeting of Stockholders - June 22, 2000

     The undersigned  shareholder(s)  of  BounceBackTechnologies.com,  Inc. (the
"Company") hereby nominates,  constitutes and appoints John J. Pilger and Noreen
Pollman,  and each of them,  the attorney,  agent and proxy of the  undersigned,
with    full    power    of    substitution,    to    vote    all    stock    of
BounceBackTechnologies.com,  Inc.,  which the undersigned is entitled to vote at
the   Annual   Meeting   of   Shareholders   of  the   Company  to  be  held  at
BounceBackTechnologies.com, Inc, 707 Bienville Blvd., Ocean Springs, MS 39564 at
2:00 p.m.  (Central  Daylight Time) on Thursday,  June 22, 2000, and any and all
adjournments or postponements  thereof, with respect to the matters described in
the accompanying Proxy Statement, and in their discretion, on such other matters
which  properly  come before the  meeting,  as fully and with the same force and
effect as the undersigned  might or could do if personally  present thereat,  as
follows:

1. Election of two           |_| AUTHORITY GIVEN       |_| WITHHOLD AUTHORITY
   Class A Directors             to vote for the           to vote for the
                                 nominees listed below     nominees listed below
                                 (except as indicated
                                 to the contrary below)

                                 (INSTRUCTIONS: To withhold authority to vote
                                 for a nominee, strike a line through the name
                                 below.)

                                 Class A       Robert J. Allen
                                               John Steiner

2.   Proposal to ratify the appointment of BDO Seidmen, LLP as independent
     auditors for the Company for the year ended September 30, 2000.

            |_| FOR       |_| AGAINST       |_| ABSTAIN

3.   To transact such other business as may properly come before the Meeting and
     any adjournment or adjournments or postponements thereof. Management
     presently knows of no other business to be presented by or on behalf of the
     Company or its Board of Directors at the Meeting.

         (Continued, and to be completed and signed on the reverse side)
<PAGE>
                         (Continued from the other side)

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS AND MAY BE REVOKED
PRIOR TO ITS EXERCISE. PLEASE SIGN AND DATE BELOW.
     THE BOARD OF DIRECTORS RECOMMENDS A VOTE OF "AUTHORITY GIVEN" FOR THE
ELECTION OF TWO DIRECTORS AND "FOR" THE RATIFICATION OF THE SELECTION OF
INDEPENDENT AUDITORS. THE PROXY CONFERS AUTHORITY TO AND SHALL BE VOTED
"AUTHORITY GIVEN" FOR THE ELECTION OF TWO DIRECTORS AND "FOR" THE RATIFICATION
OF THE SELECTION OF INDEPENDENT AUDITORS UNLESS OTHER INSTRUCTIONS ARE
INDICATED, IN WHICH CASE THE PROXY SHALL BE VOTED IN ACCORDANCE WITH SUCH
INSTRUCTIONS.
     IF ANY OTHER BUSINESS IS PRESENTED AT THE MEETING, THIS PROXY SHALL BE
VOTED IN ACCORDANCE WITH THE RECOMMENDATIONS OF THE BOARD OF DIRECTORS.

                                   Dated:_______________________________________

                                   _____________________________________________
                                                (Please print name)

                                   _____________________________________________
                                            (Signature of Stockholder)

                                   _____________________________________________
                                                (Please print name)

                                   _____________________________________________
                                            (Signature of Stockholder)


                                   Please date this Proxy and sign your name as
                                   it appears on your stock certificates.
                                   Executors, administrators, trustees, etc.,
                                   should give their full titles. (For joint
                                   accounts, each joint owner must sign).

                                     |_| I do    |_| do not
                                     expect to attend the Meeting.

                                   Number of Persons: __________________________

                PLEASE SIGN, DATE AND RETURN THIS PROXY PROMPTLY.



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