SUNDANCE HOMES INC
DEF 14A, 1997-01-28
OPERATIVE BUILDERS
Previous: CASINO RESOURCE CORP, DEF 14A, 1997-01-28
Next: WEST VIRGINIA MUNICIPALS PORTFOLIO, POS AMI, 1997-01-28




ctrl + v 5,24 is an empty box
ctrl + v 5,25 is a marked box.UNITED STATES
                    SECURITIES AND EXCHANGE COMMISSION
                          Washington, D.C. 20549
                                     
                               SCHEDULE 14A

                 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  o

Check the appropriate box:

o Preliminary Proxy Statement
o  Confidential, for Use of the Commission Only (as permitted by Rule
   14a-6(e)(2))
x Definitive Proxy Statement
o Definitive Additional Materials
o Soliciting Material Pursuant to 240.14a-11(c) or 240.14a-12

                           SUNDANCE HOMES, 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.
o Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
  1)   Title of each class of securities to which transaction applies:

  2)   Aggregate number of securities to which transaction applies:

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

  4)   Proposed maximum aggregate value of transaction:


  5)   Total fee paid:


o     Fee paid previously with preliminary materials.

o      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:

DOCUMENT #: CHGO02A (72020-00001-3) 286285.1;DATE:01/23/97/TIME:20:56



                        [SUNDANCE LOGO]




                        January 31, 1997



To the Shareholders of
SUNDANCE HOMES, INC.:

      You  are cordially invited to attend the Annual Meeting  of
Shareholders of Sundance Homes, Inc. to be held at the  Woodfield
Financial   Center,  1375  East  Woodfield   Road,   Suite   540,
Schaumburg,  Illinois  60173,  on  Tuesday,  March  4,  1997   at
9:00 a.m., local time.

      The  attached Notice of Annual Meeting and Proxy  Statement
fully describe the formal business to be transacted at the Annual
Meeting,  which  includes the election of two  directors  as  the
Class III directors of the Company.

      Directors  and officers of the Company will be  present  to
help host the Annual Meeting and to respond to any questions that
our  shareholders may have.  By attending the Annual Meeting, you
will  have  an  opportunity to hear the plans for  our  Company's
future, to meet your officers and directors and to participate in
the  business  of the Annual Meeting.  If it is not possible  for
you  to  attend, please return the enclosed Proxy immediately  to
ensure that your shares will be voted.

      We  look  forward to seeing you at the Woodfield  Financial
Center, 1375 East Woodfield Road, Suite 540, Schaumburg, Illinois
60173, on Tuesday, March 4, 1997 at 9:00 a.m., local time.

                                   Sincerely,

                                   /s/ MAURICE SANDERMAN
                                   MAURICE SANDERMAN
                                   Chairman and Chief Executive Officer
<PAGE>

            NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                    TO BE HELD MARCH 4, 1997


To the Shareholders of
SUNDANCE HOMES, INC.:

       NOTICE  IS  HEREBY  GIVEN  that  the  Annual  Meeting   of
Shareholders (the "Annual Meeting") of Sundance Homes, Inc.  (the
"Company")  will be held at the Woodfield Financial Center,  1375
East  Woodfield  Road, Suite 540, Schaumburg, Illinois  60173  on
Tuesday, March 4, 1997, at 9:00 a.m., local time.  A Proxy and  a
Proxy Statement for the Annual Meeting are enclosed.

     The Annual Meeting is for the following purposes:

          (1)   To  elect  two directors as  the  Class  III
          directors of the Company.

          (2)   To  transact  such  other  business  as  may
          properly  come  before the Annual Meeting  or  any
          adjournments thereof.

      The close of business on January 24, 1997 has been fixed as
the  record date for determining shareholders entitled to  notice
of and to vote at the Annual Meeting or any adjournments thereof.
For a period of at least ten days prior to the Annual Meeting,  a
complete  list  of shareholders entitled to vote  at  the  Annual
Meeting  shall  be  open to the examination  of  any  shareholder
during  ordinary business hours at the offices of the Company  at
1375 East Woodfield Road, Suite 600, Schaumburg, Illinois 60173.

      Information concerning the matters to be acted upon at  the
Annual Meeting is set forth in the accompanying Proxy Statement.

                                    By Order of the Board of Directors,


                                   DAVID APTER
                                   Corporate Secretary
Schaumburg, Illinois
January 31, 1997

   SHAREHOLDERS WHO DO NOT EXPECT TO BE PRESENT AT THE ANNUAL MEETING
      IN PERSON ARE URGED TO COMPLETE, DATE, SIGN AND RETURN THE
      ENCLOSED PROXY IN THE ACCOMPANYING ENVELOPE, WHICH REQUIRES
             NO POSTAGE IF MAILED IN THE UNITED STATES.
<PAGE>            
                      SUNDANCE HOMES, INC.
                    1375 East Woodfield Road
                            Suite 600
                   Schaumburg, Illinois 60173
                         (847) 255-5555
                                
                                
                                
                         PROXY STATEMENT
                                
                                
                                
                 ANNUAL MEETING OF SHAREHOLDERS
                          March 4, 1997


      The  accompanying  Proxy  is  solicited  by  the  Board  of
Directors of Sundance Homes, Inc. (the "Company") for use at  the
Annual Meeting of Shareholders to be held on March 4, 1997, or at
any  adjournments  thereof (the "Annual  Meeting").   Giving  the
Proxy  will not in any way affect a shareholder's right to attend
the  Annual Meeting and to vote in person.  The approximate  date
on  which this Proxy Statement and the accompanying Proxy will be
mailed to shareholders is January 31, 1997.

      A  Proxy in the accompanying form which is properly signed,
dated, returned and not revoked will be voted in accordance  with
the instructions contained therein.  Unless authority to vote for
the  election  of directors (or for any one or more nominees)  is
withheld,  Proxies will be voted for the slate of  two  directors
proposed  by  the Board.  Discretionary authority is provided  in
the Proxy as to any matters not specifically referred to therein.
Management is not aware of any other matters which are likely  to
be  brought  before  the Annual Meeting.  However,  if  any  such
matters properly come before the Annual Meeting, it is understood
that  the  Proxy holder or holders are fully authorized  to  vote
thereon in accordance with his or their judgment and discretion.

      The Proxy may be revoked at any time before it is exercised
by providing written notice of such revocation to Sundance Homes,
Inc.,  1375 East Woodfield Road, Suite 600, Schaumburg,  Illinois
60173,  Attn: Corporate Secretary.  The Proxy also may be revoked
by  the  attendance  and voting by a shareholder  at  the  Annual
Meeting  or  by the execution and delivery to the  Company  of  a
Proxy dated subsequent to a prior Proxy.


                           RECORD DATE
      The  Board of Directors has fixed the close of business  on
January  24,  1997  as the record date for the  determination  of
shareholders  entitled to notice of, and to vote at,  the  Annual
Meeting.  As of the record date of the Annual Meeting there  were
outstanding  7,807,000 shares of Common Stock.   The  outstanding
shares  of  Common  Stock constitute the only outstanding  voting
securities  of  the Company entitled to be voted  at  the  Annual
Meeting.
<PAGE>

                          REQUIRED VOTE
      The vote of a plurality of the shares cast in person or  by
proxy  is required to elect nominees for directors.  With respect
to  the  election of directors at the Annual Meeting, each holder
of Common Stock is entitled to vote the number of shares owned by
such Shareholder for as many persons as there are directors to be
elected, or to cumulate such votes and give one candidate as many
votes  as shall equal the number of directors multiplied  by  the
number  of such shares or to distribute such cumulative votes  in
any  proportion  among  any number of candidates.   Nominees  who
receive  the  greatest  number of votes,  up  to  the  number  of
directors  to  be  elected, shall be elected.  See  "Election  of
Directors."

     The presence at the Annual Meeting by person or by Proxy, of
the  holders  of  a majority of the outstanding Common  Stock  is
necessary  to  constitute a quorum.  Votes cast by  proxy  or  in
person  at  the Annual Meeting will be tabulated by the  election
inspectors  appointed for the meeting and will determine  whether
or  not a quorum is present.  The election inspectors will  treat
abstentions as shares that are present and entitled to  vote  for
purposes  of determining the presence of a quorum but as  unvoted
for  purposes of determining the approval of any matter submitted
to  the  shareholders for a vote.  If a broker indicates  on  the
proxy that it does not have discretionary authority as to certain
shares  to vote on a particular matter, those shares will not  be
considered as present and entitled to vote with respect  to  that
matter.

      Maurice Sanderman, Chairman and Chief Executive Officer  of
the   Company,  and  an  irrevocable  trust  established  by  Mr.
Sanderman for the benefit of members of his family, together have
sufficient  voting power to elect the nominees  proposed  by  the
Board  of Directors, and they have advised the Board of Directors
that they will vote their shares in favor of the election of such
nominees.


                             PROXIES
      Dennis  Bookshester and Arthur Titus, the persons named  as
proxies on the Proxy card accompanying this Proxy Statement, were
selected  by  the Board of Directors of the Company to  serve  in
such  capacity.  Messrs. Bookshester and Titus are each directors
of  the Company.  Each executed and returned Proxy will be  voted
in  accordance with the directions indicated thereon,  or  if  no
direction  is  indicated, such Proxy will be voted in  accordance
with  the recommendations of the Board of Directors contained  in
this  Proxy  Statement.  Unless instructions to the contrary  are
given,  the  shares represented by a Proxy at the Annual  Meeting
will be voted pro rata for the Board of Directors' nominees.


                      ELECTION OF DIRECTORS
                          (Proposal 1)
      The  Articles of Incorporation of the Company provide  that
the  members of the Company's Board of Directors shall be divided
into  three classes, with each class having two members.  At  the
1994 annual meeting of shareholders, as specified in the Articles
of  Incorporation of the Company, the directors  of  the  Company
were elected into three classes, with the Class I directors being
elected for a one-year term, Class II directors being elected for
a two-year term and Class III directors being elected for a three-
year  term.  The Articles of Incorporation of the Company provide
that,  at each annual meeting after such election, successors  to
the  class of directors whose term expires at that annual meeting
shall be elected for a three-year term.
<PAGE>
      With  respect  to the election of directors at  the  Annual
Meeting,  each  holder of Common Stock is entitled  to  vote  the
number of shares owned by such Shareholder for as many persons as
there are directors to be elected, or to cumulate such votes  and
give  one  candidate as many votes as shall equal the  number  of
directors  multiplied  by  the  number  of  such  shares  or   to
distribute  such  cumulative votes in any  proportion  among  any
number  of candidates.  Nominees who receive the greatest  number
of  votes, up to the number of directors to be elected, shall  be
elected.

      The  persons  named in the enclosed form of  Proxy,  unless
otherwise  directed therein by the shareholder giving the  Proxy,
intend to vote such Proxy FOR the election of the nominees  named
below as directors for the terms specified and intend to vote the
number of shares owned by such shareholders for each nominee.  If
any  nominee becomes unavailable for election or unable to  serve
as  a  director, the persons named in the enclosed form of  Proxy
intend to cast votes for a person that will be designated by  the
Board  of Directors of the Company.  Management has no reason  to
doubt  the  availability of any of the nominees to serve  and  no
reason to believe that any of the nominees will be unavailable or
unwilling  to  serve if elected to office.  To the  knowledge  of
management,  the  nominees intend to serve the  terms  for  which
election  is  sought.  In the event that a shareholder  withholds
authority to vote for one or more nominees, the persons named  in
the   enclosed   form   of  Proxy  intend  to   distribute   that
shareholder's  cumulative votes pro rata among the  nominees  for
whom authority is not withheld.

      The  Board  of  Directors  has nominated  two  persons  for
election as Class III directors at this Annual Meeting to serve a
three  year term expiring at the Annual Meeting in 2000 or  until
their  successors are elected and qualified.  Both  nominees  are
currently  serving as directors and have consented to  serve  for
new terms.

Nominees
<TABLE>
      The  names  of the nominees for the office of  director  in
Class  III,  together  with certain information  concerning  such
nominees, are set forth below:
<CAPTION>
                                                                                   Director
     Name           Age   Position With the Company and Principal Occupation      Since
<S>                 <C>  <C>                                                      <C>               Since
                                                                     
Maurice Sanderman   56   Chairman of the Board and Chief Executive Officer         1975  
Charles Engles      49   Director; Chairman and Chief Executive Officer of         1994  
                         Stillwater Mining Company
</TABLE>

      Maurice Sanderman founded the Company in 1975 and has  been
the  Company's Chairman of the Board and Chief Executive  Officer
since that time and was President until December 1995.  Prior  to
forming the Company, Mr. Sanderman served as Treasurer of Kaufman
and Broad Homes Inc. of Illinois, a homebuilder with developments
throughout  the  United  States.   Mr.  Sanderman  has  been  and
continues  to  be  involved with numerous associations  operating
within  the  homebuilding industry, including the  Home  Builders
Association  of Greater Chicago of which he was a member  of  the
Board of Governors.

      In  February 1992, an involuntary bankruptcy proceeding was
initiated against Castle Products, Inc., a manufacturer  of  wood
railings of which Maurice Sanderman was the sole shareholder.

      Charles  Engles has served as Chairman and Chief  Executive
Officer  of  Stillwater Mining Company, a platinum and  palladium
mining  company, since 1994.  From 1989 until 1994, he served  as
Senior   Vice  President,  Corporate  Development,  for  Manville
Corporation, Denver, Colorado, a manufacturer of various building
products.   Previously, from 1984 to 1989, he  served  as  Senior
Vice  President of The Trump Group in Menlo Park,  California,  a
leveraged  buy-out  firm.  Mr. Engles was  a  Rhodes  Scholar  at
Oxford University in England.
<PAGE>

Other Directors
<TABLE>
      The  following  persons will continue as directors  of  the
Company  after  the Annual Meeting until their  terms  of  office
expire (as indicated below) or until their successors are elected
and qualified.
<CAPTION>
                                                                                               Class and Year
                                                                                    Director   In Which Term
 Name                   Age   Position With the Company and Principal Occupation      Since     Will Expire
<S>                    <C>   <C>                                                   <C>        <C>     
                                                                 
Gerald Ginsburg         55   Director; Partner in the public accounting firm of        1995       Class I
                             Checkers, Simon & Rosner                                              1998  

Arthur Titus            52   Director; President and Chief Operating Officer           1995       Class I
                                                                                                   1998 
Dennis Bookshester      58   Director; President and Chief Executive Officer of        1993       Class II
                             Hydrotech-H20 Plus                                                    1999
</TABLE>                

      Gerald  Ginsburg is a certified public accountant  and  has
been a partner with the public accounting firm of Checkers, Simon
&  Rosner  since 1985.  Mr. Ginsburg previously was the  Managing
Director  of the accounting firm of Berman & Berman, Ltd.,  which
merged with Checkers, Simon & Rosner in 1985.  Mr. Ginsburg is  a
former Chairman of the Business Management Committee of the  Home
Builders Association of Greater Chicago.

     Arthur Titus joined the Company in April 1995 as Senior Vice
President  and Chief Operating Officer; in December 1995  he  was
promoted to President.  From 1990 until joining the Company,  Mr.
Titus  served  as President of the Mid-Atlantic  Region  for  the
Ryland  Group.   Previously, he was with Ryan Homes,  Pittsburgh,
for  over  19  years  in  a  series  of  positions  from  Project
Supervisor  to Executive Vice President of Operations responsible
for homebuilding operations.

       Dennis  Bookshester  joined  Hydrotech-H20  Plus  as   its
President and Chief Executive Officer in January 1997.  From 1991
until   joining  Hydrotech-H20  Plus,  Mr.  Bookshester  was   an
independent  business consultant and during 1990 and 1991  served
as  Chief Executive Officer of Zale Corp., a Texas-based  jewelry
store  chain.   From  1982 to 1989 he served as  Chief  Executive
Officer of the retail division of Carson Pirie Scott & Company, a
major  Chicago department store.  He also is a Director of  Evans
Inc., Fruit of the Loom, Inc., and Playboy Enterprises, Inc.

      In November 1994, a lawsuit was brought against the Company
and  certain directors and employees of the Company by the  Board
of Managers of the Parkside on the Green Condominium Association.
The  complaint  seeks  damages against the  Company  for  alleged
construction  defects in the approximate amount of $1.6  million,
together with punitive damages against the named individuals  for
alleged  breach of fiduciary duty.  The Company has  assumed  the
defense  of  this lawsuit on behalf of the individual defendants.
The  lawsuit  is  in  the discovery process and  the  Company  is
defending the lawsuit vigorously.
<PAGE>
Meetings and Committees of the Board of Directors
      The  Board  of  Directors has an Audit Committee  currently
composed  of  Charles Engles (Chairman), Dennis  Bookshester  and
Gerald  Ginsburg.  The Audit Committee met on one occasion during
fiscal  1996.   The Audit Committee generally has  responsibility
for   recommending  independent  accountants  to  the  Board  for
selection,  reviewing  the  plan and scope  of  the  accountants'
audit,  reviewing the Company's audit and control  functions  and
reporting  to the full Board of Directors regarding  all  of  the
foregoing.

      The  Board  of Directors also has a Compensation  Committee
currently  composed  of  Dennis Bookshester  (Chairman),  Charles
Engles  and Gerald Ginsburg.  The Compensation Committee  met  on
three  occasions during fiscal 1996.  The Compensation  Committee
establishes  the overall compensation policies to be followed  by
the  Board  of  Directors,  recommends the  compensation  of  the
Company's key employees, administers the Stock Incentive Plan and
prepares the report of the Compensation Committee.

     The Company does not have a Nominating Committee.

      The  Board of Directors regularly meets quarterly, however,
during fiscal 1996, the Board of Directors met five times.

Compensation of Directors
      Members of the Board of Directors who are not employees  of
the  Company  are  paid $15,000 annually for  their  services  as
directors.   Outside  directors  are  also  eligible  to  receive
options  under the Directors' Plan.  The Directors' Plan provides
for  the  granting of options to purchase an aggregate of 100,000
shares (subject to adjustment in certain circumstances) of Common
Stock  to  members  of the Board of Directors who  are  not  also
employees   of  the  Company  (the  "Outside  Directors").    The
Directors'  Plan  is  designed to promote the  interests  of  the
Company  by  providing an increased opportunity for existing  and
potential new directors to acquire an investment in the  Company,
thereby maintaining and strengthening their desire to remain with
or  join  the  Company's  Board  of  Directors  and  align  their
interests with those of the shareholders.

      Outside  Directors  are granted options  to  acquire  5,000
shares  of Common Stock on each of the date on which a person  is
first elected as a Director, the date of the first annual meeting
of  shareholders held subsequent to such person's  election  and,
thereafter,  on  the date of each succeeding  annual  meeting  of
shareholders  after  which such person  is  still  serving  as  a
director  (with a limit of options to acquire a total  of  25,000
shares  to  be  granted  to any Outside Director).   All  options
granted  under the Directors' Plan are exercisable at  the  first
anniversary of the date granted and at a price per share equal to
the  closing price of the Common Stock as reported on the  Nasdaq
National Market on the date of grant or, if the market is  closed
on  such date, the next business day.  Once granted, options  may
be  canceled  under  certain circumstances  including  death  and
termination of directorship.

      If  any  options under the Directors' Plan are  surrendered
before  exercise or lapse without exercise, in whole or in  part,
the  shares  reserved  for grant will revert  to  the  status  of
available shares.  All options expire on the earlier to occur  of
(a)  ten years following the Grant Date, (b) two years after  the
Outside   Director's  directorship  terminates   by   reason   of
Disability (as defined in the Directors' Plan), death or  failure
to  be  renominated or elected as a director, and (c) six  months
after  the  Outside  Director's directorship terminates  for  any
reason  other than disability, death or failure to be renominated
or reelected.
<PAGE>

                       EXECUTIVE OFFICERS
<TABLE>
      The following persons are executive officers of the Company
who are not identified under the caption "Election of Directors."
<CAPTION>
    Name           Age                     Position
<S>                <C>       <C>       
Joseph Atkin       51        Vice President and Chief Financial Officer
                
Thomas Small       47        Vice President - Land Acquisition and Development

Jon Tilkemeier     35        Vice President - Marketing and Sales

</TABLE>
       Joseph  Atkin  has been the Company's Vice  President  and
Chief Financial Officer since December 1996.  From February  1996
to  December  1996,  Mr.  Atkin served  as  President  and  Chief
Financial  Officer  of  Circle Fine  Art  Company  ("Circle"),  a
publisher  and  retailer of fine art, and from 1980  to  February
1996, he served as Vice President and Chief Financial Officer  of
Circle.   In February 1996, Circle filed for relief under Chapter
11 of the United States Bankruptcy Code.

      Thomas Small has been the Company's Vice President  -  Land
Acquisition   and Development since February 1996 and  from  June
1994  to  February  1996, he was the Company's Vice  President  -
Development.  Mr. Small was appointed as an executive officer  of
the  Company in December 1996.  From 1989 to May 1994, Mr.  Small
was  the  Vice President of Construction/Development of  Fogelsen
Development Company, a real estate development company.

      Jon  Tilkemeier  has been the Company's  Vice  President  -
Marketing and Sales since September 1996 and was appointed as  an
executive  officer of the Company in December  1996.   From  1995
until  joining  the Company, Mr. Tilkemeier was the  Director  of
Corporate   Strategy  and  Business  Development   of   Ameritech
Corporation.   From 1994 to 1995, he was the General  Manager  of
Marketing  and  Sales of New Media Enterprises, a  subsidiary  of
Ameritech  Corporation specializing in development of interactive
television and cable television services.  From 1989 to 1994, Mr.
Tilkemeier  served  in various operations,  sales  and  marketing
managerial   positions  for  Columbia  TriStar  Home   Video,   a
subsidiary of Sony Pictures Entertainment.

Section 16(a) Beneficial Ownership Reporting Compliance

      Section  16(a) of the Securities Exchange Act of  1934,  as
amended  (the  "1934  Act"),  requires  executive  officers   and
directors, and persons who beneficially own more than ten percent
(10%)  of  the  Company's  stock,  to  file  initial  reports  of
ownership and reports of changes in ownership with the Securities
and  Exchange  Commission ("SEC") and The  Nasdaq  Stock  Market.
Executive officers, directors, and greater than ten percent (10%)
beneficial owners are required by SEC regulations to furnish  the
Company with copies of all Section 16(a) forms they file.

      Based  solely  on  a  review of the copies  of  such  forms
furnished  to  the Company and written representations  from  the
executive officers and directors, the Company believes  that  all
Section  16(a)  filing requirements applicable to  its  executive
officers,   directors,  and  greater  than  ten   percent   (10%)
beneficial owners were complied with during fiscal 1996.
<PAGE>

                     EXECUTIVE COMPENSATION
<TABLE>
      The  following  table provides information  concerning  the
annual  and long-term compensation for services in all capacities
to  the Company for 1993, 1994, the first nine months of 1995 and
fiscal  1996  of  those persons who were at  September  30,  1996
(i) the Chief Executive Officer, (ii) an executive officer of the
Company whose salary and bonus exceeded $100,000 for fiscal  1996
and  (iii)  one  executive  officer whose  employment  terminated
during fiscal 1996, for whom, but for that fact, disclosure would
have been required (collectively, the "Named Officers").
<CAPTION>
                   Summary Compensation Table

                                                                                    Long Term
                                                                                   Compensation
                                                                    Annual                    
                                                                Compensation           Awards
                                                                                      Securities   
                                                                                      Underlying        All Other
Name and principal position        Period                      Salary ($)  Bonus ($)  Options (#)      Compensaton
<S>                                <C>                         <C>         <C>        <C>              <C>                   
Maurice Sanderman,                 Year ended 9/30/96          $300,00       -            -                -
 Chairman and Chief Executive      Nine months ended 9/30/95    298,07       -            -                -
 Officer                           Year ended 12/31/94          500,00     $260,000       -                -
                                   Year ended 12/31/93          500,00      260,000       -                - 

Arthur Titus,                      Year ended 9/30/96           210,00       -            -                - 
 President and Chief Operating     Nine months ended 9/30/96    100,962(1)   25,231     50,000          22,800(2) 
 Officer
                                                                           
Daniel O'Brien,                    Year ended 9/30/96           132,178(3)   -            -             87,500(4)
 Former Senior Vice President,     Nine months ended 9/30/95    137,981      -            -                -
 Chief Financial Officer,          Year ended 12/31/94          175,000      35,000     20,000             -
 Treasurer and Assistant           Year ended 12/31/93          140,00      140,000     10,000             -
 Secretary   

<FN>
______________
(1)  Represents salary earned since Mr. Titus joined the Company on April
10, 1995 through September 30, 1995.
(2)  This amount was paid to Mr. Titus for reimbursement of nonrecurring
expenses associated with his relocation from Maryland to Illinois.
(3)  Represents salary earned from October 1, 1995 until Mr. O'Brien's
resignation from the Company on May 3, 1996.
(4)   Represents severance payments made in May 1996 and  August  1996
pursuant  to  a severance agreement.  Pursuant to such agreement,  Mr.
O'Brien received an additional payment of $43,750 in January 1997  and
is entitled to one additional payment of $43,750 in February 1997.
</FN>
</TABLE>

Option Grants in Last Fiscal Year
      No  stock  options  were granted to Named  Officers  during
fiscal  1996.  No stock appreciation rights were granted  by  the
Company in fiscal 1996.

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

<TABLE>
      The  following  table  provides information  on  the  Named
Officers'  unexercised options at September 30, 1996.   All  such
options  were  granted under the Company's Stock Incentive  Plan.
None  of  the Named Officers exercised any options during  fiscal
1996.
<CAPTION>
                 Fiscal Year-End Option Values

                       Numbers of Shares
                     Underlying Unexercised      Value of Unexercised In-The-Money Options
                      Options at 9/30/96 (#)      Options at 9/30/96 ($)(1)
    Name            Exercisable/Unexercisable    Exercisable/Unexercisable
<S>                 <C>                          <C>
                                                     
Maurice Sanderman                -                           -

Arthur Titus              12,500/37,500                $9,375/$28,125

Daniel O'Brien(2)                -                           -

<FN>
__________________
(1)   The  value  per  option is calculated  by  subtracting  the
  exercise  price from the closing price of the Company's  Common
  Stock  of  $4.00 as reported on the Nasdaq National  Market  on
  September 30, 1996.
(2)   All  options held by Mr. O'Brien were terminated by  August
  1996 following his resignation from the Company.
</FN>
</TABLE>

Employment Agreements

      The  Company has entered into an agreement with  Mr.  Titus
providing  for an annual base salary of $210,000.  In  the  event
Mr.  Titus's  employment with the Company is  terminated  by  the
Company  without cause, Mr. Titus will be entitled to one  year's
base salary, based on the most recently completed year.

      Effective  December 11, 1996, the Company entered  into  an
agreement  with Mr. Atkin providing for an annual base salary  of
$150,000  for the first year of the agreement and an  amount  not
less than $150,000 to be determined by the Compensation Committee
for  the second year of the agreement.  Mr. Atkin will receive  a
minimum  bonus  of  $50,000  at the end  of  his  first  year  of
employment.   Mr.  Atkin was granted options to  purchase  40,000
shares  of  Common  Stock  on December  12,  1996,  the  date  of
commencement  of  his  employment.  The  exercise  price  of  the
options is $2.75, the fair market value on the date of grant, and
such  options  vest in four equal annual increments beginning  on
December 13, 1997.  In the event Mr. Atkin's employment with  the
Company  is terminated by the Company without "cause" (as defined
in  the  agreement)  prior to December 31,  1997,  Mr.  Atkin  is
entitled  to receive a lump sum severance payment equal  to  one-
half of his base salary.

      Effective September 26, 1996, the Company entered  into  an
agreement with Mr. Tilkemeier providing for an annual base salary
of $150,000 for the first year of the agreement and an amount not
less than $150,000 to be determined by the Compensation Committee
for  the  second  year  of the agreement.   Mr.  Tilkemeier  will
receive  a minimum bonus of $75,000 at the end of his first  year
of  employment  subject  to his and the Company  meeting  certain
performance criteria.  Pursuant to the agreement, Mr.  Tilkemeier
was granted options to purchase 40,000 shares of Common Stock  on
September  26, 1996, the date of commencement of Mr. Tilkemeier's
employment.   The exercise price of the options  is  $3.625,  the
fair market value on the date of grant, and such options vest  in
four  equal  annual increments beginning on September  27,  1997.
The  agreement also provides that Mr. Tilkemeier will be entitled
to  options to purchase at least 20,000 shares of Common Stock at
the end of each of his first two years of employment provided  he
and  the Company meet certain performance criteria.  In the event
Mr. Tilkemeier's employment with the Company is terminated by the
Company  without "cause" (as defined in the agreement)  prior  to
September 30, 1997, Mr. Tilkemeier is entitled to receive a  lump
sum  severance payment equal to one-half of his base salary.   In
the  event  Mr.  Tilkemeier's  employment  with  the  Company  is
terminated  by  the Company without cause prior during  the  year
ending  September 30, 1998, Mr. Tilkemeier is entitled to receive
a lump sum severance payment equal to one year's base salary.
<PAGE>
Stock Incentive Plan
      The  Stock Incentive Plan was effective as of April 7, 1993
and was amended effective as of February 16, 1996 to increase the
number of shares of Common Stock under the Stock Incentive  Plan.
The purpose of the Stock Incentive Plan is to enable officers and
key  employees  of  the Company to participate in  the  Company's
future  and  to  enable the Company to attract and  retain  these
persons  by  offering them proprietary interests in the  Company.
The  Stock  Incentive  Plan  is  administered  by  the  Company's
Compensation  Committee and authorizes  the  issuance  of  up  to
625,000  shares of Common Stock pursuant to the grant or exercise
of  stock options, stock appreciation rights, restricted stock or
deferred stock (generally, "Awards").

     On September 27, 1996, the Company granted to Mr. Tilkemeier
options  to  purchase a total of 40,000 shares  of  stock  at  an
exercise  price of $3.625 per share and on February 16, 1996  the
Company  granted  to  Mr. Small options to purchase  a  total  of
10,000  shares of stock at an exercise price of $2.00 per  share.
In  addition, on May 23, 1996, the Company granted to 23  of  its
employees options to purchase a total of 59,500 shares of  Common
Stock at an exercise price of $1.625 per share and on August  26,
1996,  the  Company granted to one employee options  to  purchase
2,000  shares  at an exercise price of $2.00 per  share.   As  of
January  1,  1997, options to purchase a total of 676,500  shares
had  been granted since April 7, 1993 at exercise prices  ranging
from $1.625 to $11.25 per share.  As of January 1, 1997, 2,000 of
these  options had been exercised and options to purchase 101,625
shares  were  exercisable.  As of January  1,  1997,  options  to
purchase  307,000 shares had been forfeited upon  termination  of
employment leaving 255,500 shares available for future awards.

      In  the  event  of a Change in Control of the  Company  (as
defined  in the Stock Incentive Plan): (1) any Stock Appreciation
Rights  and  Stock  Options outstanding as of the  date  of  such
Change in Control which are not then exercisable and vested  will
become  fully  exercisable and vested to the full extent  of  the
original grant; and (2) the restrictions and deferral limitations
applicable  to any shares of Restricted Stock and Deferred  Stock
will  lapse,  and  such shares of Restricted Stock  and  Deferred
Stock  will  become  free of all restrictions  and  become  fully
vested and transferable to the full extent of the original grant.

      A  Change  in Control includes any transaction which  would
result  in Maurice Sanderman and an irrevocable trust established
by Mr. Sanderman for the benefit of members of his family owning,
directly  or  indirectly, less than 50.1%, or  any  other  person
owning,  directly or indirectly, 20% or more of  the  outstanding
Common  Stock of the Company or the voting power of the  Company;
certain changes in the members of the Board of Directors; certain
corporate  transactions  (such as a  merger);  and  the  sale  of
substantially all of the Company's assets.
<PAGE>
Report of the Compensation Committee on Executive Compensation
      The Board of Directors approved a written charter regarding
the  mission  and  functions of the Compensation  Committee  (the
"Compensation  Committee") on August 2, 1995.   The  Compensation
Committee,  currently  composed of  Dennis  Bookshester,  Charles
Engles  and Gerald Ginsburg, met on three occasions during fiscal
1996.  During that time, the Compensation Committee reviewed  and
approved   the  Company's  executive  compensation  program   and
policies for executive personnel.

       The   overall   objective  of  the   Company's   executive
compensation program is to provide base compensation  levels  and
compensation incentives (in the form of bonus and stock  options)
that  attract and retain the highest quality individuals for  key
executive positions with the company.  The executive compensation
program  is  intended  to recognize individual  contributions  to
corporate performance and to recognize the overall performance of
the Company relative to the performance of other corporations  in
the homebuilding industry.

     Base Compensation
       The   Compensation   Committee   annually   reviews   base
compensation levels for its executive personnel to determine that
such  compensation  is  competitive with  other  homebuilders  of
similar  size,  based  upon the results of a  nation-wide  survey
conducted  by  an independent third party.  While  there  are  36
homebuilders  participating  in  the  survey,  only  one  of  the
participants  is  included  in the  Company's  Peer  Group  Index
described below under the caption "Performance Graph."  Base  pay
ranges   are  evaluated  against  the  results  of  the   survey.
Individual  base  compensation  levels  within  pay  ranges  vary
depending  upon  performance, experience and the  scope  of  each
particular position.

     Bonuses
      In  1995,  the  Company hired a compensation consultant  to
evaluate  its  bonus  plan  and to make recommendations  for  its
improvement.   As a result of this study a new plan was  proposed
which  established a bonus pool for all executive officers  based
upon  pre-tax and pre-bonus income, return on capital, and growth
measurements.   The  new plan was approved  by  the  Compensation
Committee on June 19, 1995.  Individual amounts are determined by
an   evaluation   of  individual  performance  as   compared   to
performance  goals, then adjusted to conform to the  bonus  pool.
The performance goals address a wide range of objectives that are
designed to reflect the ways in which each person is expected  to
contribute  to  the  Company's performance.   Examples  of  these
criteria  include: achieving orders and delivery quotas,  gaining
final subdivision approvals, and reducing operating costs.

      The Company did not award any cash bonuses to its executive
personnel  for fiscal 1996 in light of the financial  results  of
the Company over this time period.

     Stock Options
      Stock  options  are  granted as a  means  of  aligning  the
economic  interests  of executive personnel  with  those  of  the
shareholders of the Company.  During fiscal 1996, the Company did
not grant stock options to any executive officers.

     Compensation of the Chief Executive Officer
      Mr.  Sanderman  voluntarily took a  $200,000  reduction  in
salary  at  the  time Arthur Titus (the Company's  President  and
Chief  Operating  Officer) was hired.  The  bonus  plan  for  Mr.
Sanderman  was  determined  by  the  Compensation  Committee   as
follows:  up  to  75%  of the maximum bonus  is  based  upon  the
Company's  attainment of certain financial objectives and  up  to
25%  of  the  maximum  bonus  is based upon  other  discretionary
criteria   such   as  growth  and  organization  matters.    This
arrangement  was  designed  by  the  Compensation  Committee   to
compensate  Mr.  Sanderman on terms comparable to  the  terms  of
employment of chief executive officers of other comparably sized,
publicly-owned homebuilders.  No cash bonuses were awarded to Mr.
Sanderman  for  fiscal  1996.  Effective  October  1,  1996,  the
Compensation  Committee  approved  a  $50,000  increase  in   Mr.
Sanderman's annual base salary from $300,000 to $350,000.

     Section 162(m)
       The   Board  of  Directors  currently  intends   for   all
compensation  paid to the Named Officers to be tax deductible  to
the  Company  pursuant to Section 162(m) of the Internal  Revenue
Code  of  1986, as amended (the "Code").  Section 162(m)  of  the
Code  provides  that compensation paid to the Named  Officers  in
excess  of  $1,000,000  cannot be deducted  by  the  Company  for
Federal income tax purposes unless, in general, such compensation
is  performance based, is established by an independent committee
of  directors,  is objective and the plan or agreement  providing
for  such  performance based compensation has  been  approved  in
advance  by shareholders.  The requirements of Section 162(m)  of
the  Code,  however, are uncertain at this time and, the  Company
believes, arbitrary and inflexible.  In the future, the Board  of
Directors may determine to adopt a compensation program that does
not  satisfy the conditions of Section 162(m) of the Code if,  in
the   Board   of  Directors'  judgment,  after  considering   the
additional  costs of not satisfying Section 162(m) of  the  Code,
such program is appropriate.

     Compensation Committee
     Dennis Bookshester (Chairman)
     Charles Engles
     Gerald Ginsburg
<PAGE>
                        PERFORMANCE GRAPH
<TABLE>      
      The  graph  set  forth below compares the cumulative  total
shareholder return on the Common Stock of the Company  since  its
initial  public  offering on July 9, 1993 through  September  30,
1996  with the cumulative total return on the Nasdaq Market Index
and  a  Peer  Group Index described below over  the  same  period
(assuming  the  investment of $100 in the  Common  Stock  at  its
closing price of $8_ per share on July 9, 1993 and in each  index
on such date, and the reinvestment of all dividends, if any).

   (Performance graph plotted according to the following table)
<CAPTION>

                            7/9/93  12/31/93  12/31/94  9/30/95  9/30/96
<S>                         <C>     <C>       <C>       <C>      <C>
 Sundance Homes             100.00   134.33    31.72     29.85    47.76
 Peer Group                 100.00   120.16    51.14     77.73    76.17
 NASDAQ Composite (U.S.)    100.00   110.57   108.11    150.55   178.60
</TABLE>
 Sources:  Media General Financial Services, Richmond, Virginia.

      The Peer Group Index includes the stock performance of  the
following  homebuilders:  Inco  Homes  Corp.,  Continental  Homes
Holding Corp., Engle Homes, Inc., Borror Corp., Washington Homes,
Inc.,  Crossman  Communities, Inc., and Zaring Homes,  Inc.   The
group  of  companies included in the Peer Group Index is  broader
than  the  Standard & Poors Index of Homebuilders, which consists
of  only three companies, and the Company believes its Peer Group
Index  is comprised of companies with similar operations  and  is
more  indicative of the overall performance of the industry as  a
whole.   Borror  Corp. completed its initial public  offering  in
March 1994 and its performance is not reflected in the Peer Group
data prior to the period ended December 31, 1994.
<PAGE>

   SECURITY OWNERSHIP OF PRINCIPAL SHAREHOLDERS AND MANAGEMENT
<TABLE>
      The  following  table sets forth, as of  January  1,  1997,
certain  information with respect to the beneficial ownership  of
the  Company's  Common  Stock by (i) each  person  known  by  the
Company  to  own  beneficially more than 5%  of  the  outstanding
shares  of  Common  Stock,  (ii) each director  of  the  Company,
(iii)  the  Named Officers, and (iv) all executive  officers  and
directors as a group.
<CAPTION>


                                                                           Number of Shares             Percent of
            Name and Address                                              Beneficially Owned (1)       Ownership
<S>                                                                       <C>                          <C>  
 Maurice Sanderman (2)(3)                                                       3,537,500                  45.3%

 Myra Sanderman, as Investment Adviser of the 
   Sanderman Descendants Trust U/A/D 12/29/92 (2)                               1,175,000                 15.1 

 Wellington Management Company (4)                                                693,000                  8.9
   75 State Street
   Boston, Massachusetts  02109

 Franklin Resources, Inc. (5)                                                     690,000                  8.8
   777 Mariners Island Boulevard
   San Mateo, California  94404

 First Financial Fund, Inc. (4)(6)                                                539,500                  6.9
   One Seaport Plaza - 25th Floor
   New York, New York  10292

 Dennis Bookshester (7)                                                            27,000                  *

 Charles Engles (7)                                                                26,000                  *
 
 Gerald Ginsburg (7)                                                               19,000                  *
 
 Arthur Titus (7)                                                                  12,500                  *

 Daniel O'Brien (8)                                                                 4,000                  *
 
All executive officers and directors as a group (8 persons) (7)                 3,626,000                 46.1%
<FN>
__________________
* Less than 1%.
(1)   Unless otherwise indicated below, the persons in the  above
  table  have  sole voting and investment power with  respect  to
  all shares shown as beneficially owned by them.
(2)  The address of the shareholder listed is c/o Sundance Homes,
  Inc.,   1375   East  Woodfield  Road,  Suite  600,  Schaumburg,
  Illinois 60173.
(3)   Excludes  1,175,000 shares beneficially  owned  by  Maurice
  Sanderman's wife, Myra Sanderman, as investment adviser of  the
  Sanderman  Descendants Trust U/A/D 12/29/92,  of  which  shares
  Maurice Sanderman disclaims beneficial ownership.
(4)   Based  on a Schedule 13G filed with the SEC dated  February
  14,   1996.    According  to  the  Schedule   13G,   Wellington
  Management  Company  has shared voting power  with  respect  to
  153,500  shares  and shared dispositive power with  respect  to
  all  693,000  shares,  including  539,500  shares  beneficially
  owned  by  First Financial Fund, Inc. as described  in  Note  6
  below.
(5)  Based on a Schedule 13G filed with the SEC dated February 9,
  1996.  According to the Schedule 13G, Franklin Resources,  Inc.
  has  shared  dispositive  power with  respect  to  all  690,000
  shares.
(6)   Based  on a Schedule 13G filed with the SEC dated  February
  15,  1996.   According  to the Schedule  13G,  First  Financial
  Fund,  Inc.  has shared dispositive power with respect  to  all
  539,500 shares.
(7)   Includes  the  following number of shares  issuable  on  or
  before  March  2,  1997  pursuant  to  the  exercise  of  stock
  options:   Dennis Bookshester and Charles Engles, 20,000  each;
  Gerald Ginsburg, 15,000; and Arthur Titus, 12,500.
(8)   Includes  1,000 shares owned by Mr. O'Brien's  wife,  Kathy
  O'Brien.
</FN>
</TABLE>
<PAGE>
                           CERTAIN TRANSACTIONS
     Due to the closely held nature of the Company prior to its initial
public offering in July 1993, the Company engaged in a number  of
transactions with Maurice Sanderman, the President of the Company, and
affiliates.

     In 1993, the Company issued promissory notes (collectively, the
"Dividend Notes") to Mr. Sanderman as distributions for periods prior to
1993 when the Company elected under Subchapter S of the Internal Revenue
Code of 1986, as amended, to have its net taxable income taxed directly to
Mr. Sanderman.  These distributions were made to Mr. Sanderman to pay
income taxes on the Company's earnings and as a return of Mr. Sanderman's
investment.  As of January 1, 1997, the principal balance outstanding on
the Dividend Notes was $4,193,000 plus accrued and unpaid interest of
approximately $1,300,000.  The Dividend Notes are subordinated to all of
the Company's bank indebtedness and bear interest at a rate of 7.5% per
year, compounded daily.  Mr. Sanderman is obligated to pledge the proceeds
of the Dividend Note to secure the Company's debt to its principal lenders,
LaSalle National Bank and Bank One, Milwaukee, N.A.  On September 30, 1996,
the maturity date of the Dividend Notes was extended to September 30, 1997.

     The Company has entered into a tax indemnification agreement with Mr.
Sanderman which provides for, among other things, the indemnification of
Mr. Sanderman for any losses or liabilities with respect to any additional
taxes (including interest, penalties and legal fees) resulting from the
Company's operations during the period in which it was an S Corporation.

     The Company has entered into an indemnity agreement with each of its
directors and certain of its officers providing for indemnification of such
director or officer by the Company to the maximum extent permitted under
Illinois law.  Such indemnity agreements provide, among other things,
indemnity for judgments and settlements in derivative actions, prompt
payment of legal expenses in advance of indemnification and equitable
contribution by the Company in certain instances in the event such director
or officer is not entitled to full indemnification.

                           INDEPENDENT AUDITORS
     The Company's Board of Directors, upon recommendation of the Audit
Committee, has selected Price Waterhouse to audit the financial statements
of the Company for the fiscal year ended September 30, 1997.  It is
expected that representatives of Price Waterhouse will be present at the
Annual Meeting and available to respond to questions.  Such representatives
will be given an opportunity to make a statement if they desire to do so.

                               OTHER MATTERS
Solicitation
     The cost, if any, of soliciting Proxies in the accompanying form has
been, or will be, paid by the Company.  In addition to the solicitation of
Proxies by the use of the mails, certain officers and associates (who will
receive no compensation therefor in addition to their regular salaries) may
be used to solicit Proxies personally and by telephone and telegraph.  In
addition, banks, brokers and other custodians, nominees and fiduciaries
will be requested to forward copies of the Proxy material to their
principals and to request authority for the execution of Proxies.  The
Company will reimburse such persons for their expenses in so doing.
<PAGE>
Proposals of Shareholders
     Proposals of shareholders intended to be considered at the 1998 Annual
Meeting of Shareholders must be received by the Corporate Secretary of the
Company not less than 120 days nor more than 150 days prior to January 31,
1998.

Shareholder List
     A list of shareholders entitled to vote at the Annual Meeting,
arranged in alphabetical order, showing the address of and number of shares
registered in the name of each shareholder, will be open to the examination
of any shareholder, for any purpose germane to the Annual Meeting, during
ordinary business hours, for a period of at least ten days prior to the
Annual Meeting and continuing through the date of the Annual Meeting, at
the principal offices of the Company, 1375 East Woodfield Road, Suite 600,
Schaumburg, Illinois 60173.

Annual Report to Shareholders
     The Company's Annual Report to Shareholders for the year ended
September 30, 1996, containing financial and other information pertaining
to the Company is enclosed with this Proxy Statement which is being mailed
to Shareholders on or about January 31, 1997.  The Annual Report to
Shareholders does not constitute a part of this Proxy Statement.  The
Financial Statements of the Company contained in the Annual Report are
incorporated herein by reference.  (The remainder of the Annual Report is
not deemed to have been filed with the Securities and Exchange Commission.)

Annual Report on Form 10-K
     The Company will furnish, without charge, to each person whose Proxy
is being solicited, upon request of any such person, a copy of the Annual
Report of the Company on Form 10-K for the year ended September 30, 1996 as
filed with the Securities and Exchange Commission, including the financial
statements and schedules.  Such report was filed with the Securities and
Exchange Commission on December 24, 1996.  Requests for copies of such
reports should be directed to Sundance Homes, Inc., Attention: Investor
Relations, 1375 East Woodfield Road, Suite 600, Schaumburg, Illinois 60173.

     Please date, sign and return the enclosed Proxy at your earliest
convenience in the enclosed envelope.  No postage is required for mailing
in the United States.  A prompt return of your Proxy will be appreciated.

                              By Order of the Board of Directors,

                              DAVID APTER
                              Corporate Secretary
<PAGE>

PROXY                SUNDANCE HOMES, INC.             This proxy is solicited
              1375 East Woodfield Road, Suite 600,          on behalf of
                  Schaumburg, Illinois  60173           Board of Directors 

        PROXY FOR THE ANNUAL MEETING OF SHAREHOLDERS
                  To Be Held On March 4, 1997

  TO VOTE AT THE ANNUAL MEETING IN ACCORDANCE WITH THE RECOMMENDATIONS OF
THE BOARD OF DIRECTORS OF SUNDANCE HOMES, INC., SIGN AND DATE THE REVERSE
SIDE OF THIS CARD WITHOUT CHECKING ANY BOX.

  The undersigned holder of Common Stock, par value $.01 per share, of
Sundance Homes, Inc. (the "Company") hereby appoints Dennis Bookshester and
Arthur Titus, or either of them, with full power of substitution in each,
as proxies to cast all votes which the undersigned shareholder is entitled
to cast at the Annual Meeting of Shareholders (the "Annual Meeting") to be
held on Tuesday, March 4, 1997, at 9:00 a.m. local time, at the Company's
offices 1375 East Woodfield Road, Suite 600, Schaumburg, Illinois 60173,
and at any adjournments thereof, upon the following matters.  The
undersigned shareholder hereby revokes any proxy or proxies heretofore
given.

  1. ELECTION OF DIRECTORS TO CLASS III

   " One vote for each share owned FOR       " WITHHOLD AUTHORITY to vote for 
     each nominee listed below (except         all nominees listed below
     as marked to the contrary below)

    (INSTRUCTION:  To withhold authority to vote for any individual
   nominee, strike a line through the nominee's name in the list below.
   Shareholders have cumulative voting rights in the election  of
   directors.  Unless authority is withheld in accordance with these
   instructions, the proxies will vote the shares covered by this proxy
   equally to elect the two nominees hereinafter named.  In the event that
   a shareholder withholds authority to vote for one or more nominees,
   that shareholder's cumulative votes will be distributed equally among
   the nominees for whom authority is not withheld.)

                                  Maurice Sanderman
                                  Charles Engles


    If a nominee becomes unavailable for election or unable to serve as a
   director, the votes will be cast for a person that will be designated
   by the Board of Directors of the Company.



   2.  In their discretion, the proxies are authorized to vote upon such
   other business as may properly come before the Annual Meeting, or any
   adjournments thereof.
                (continued, and to be signed, on reverse side)

                         (continued from other side)
  This proxy, when properly executed, will be voted in the manner as
directed herein by the undersigned shareholder.  UNLESS CONTRARY DIRECTION
IS GIVEN, THIS PROXY WILL BE VOTED FOR PROPOSAL 1 AND IN ACCORDANCE WITH
THE UNANIMOUS DETERMINATION OF THE BOARD OF DIRECTORS AS TO OTHER MATTERS.
The undersigned shareholder may revoke this proxy at any time before it is
voted by delivering to the Corporate Secretary of the Company either a
written revocation of the proxy or a duly executed proxy bearing a later
date, or by appearing at the Annual Meeting and voting in person.  The
undersigned shareholder hereby acknowledges receipt of the Notice of Annual
Meeting of Shareholders and Proxy Statement.

PLEASE MARK, SIGN, DATE AND RETURN THIS CARD PROMPTLY USING THE ENCLOSED
ENVELOPE.  If you receive more than one proxy card, please sign and return
ALL cards in the enclosed envelope.

                                         DATED:


                                         Signature


                                         Signature (if held jointly)


                                         Please date and sign exactly as
                                         the name appears hereon.  When
                                         signing   as   executor,
                                         administrator, trustee, guardian,
                                         attorney-in-fact or other
                                         fiduciary, please give title as
                                         such.   When signing  as
                                         corporation, please sign in full
                                         corporate name by President or
                                         other authorized officer.  If you
                                         sign for a partnership, please
                                         sign in partnership name by an
                                         authorized person.





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