EAGLE FINANCE CORP
DEF 14A, 1997-04-18
PERSONAL CREDIT INSTITUTIONS
Previous: GABELLI GLOBAL MULTIMEDIA TRUST INC, N-2, 1997-04-18
Next: HVIDE MARINE INC, DEF 14A, 1997-04-18



<PAGE>
                            SCHEDULE 14A INFORMATION
 
                  Proxy Statement Pursuant to Section 14(a) of
            the Securities Exchange Act of 1934 (Amendment No.    )
 
    Filed by the Registrant /X/
    Filed by a party other than the Registrant / /
 
    Check the appropriate box:
    / /  Preliminary Proxy Statement
    / /  Confidential, for Use of the Commission Only (as permitted by Rule
         14a-6(e)(2))
    /X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting Material Pursuant to Section 240.14a-11(c) or Section 
         240.14a-12
                        EAGLE FINANCE CORP. (SEC File No. 0-24286)
- -------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)
 
                     BARACK FERRAZZANO KIRSCHBAUM PERLMAN & NAGELBERG
                  333 W. WACKER DRIVE, SUITE 2700, CHICAGO, ILLINOIS 60606
                                 (312) 984-3100
- -------------------------------------------------------------------------------
    (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 0-11

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

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

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

        -----------------------------------------------------------------------
    (4) Proposed maximum aggregate value of transaction:

        -----------------------------------------------------------------------
    (5) Total fee paid:

        -----------------------------------------------------------------------

/ / Fee paid previously with preliminary materials.

/ / Check box if any part of the fee is offset as provided by Exchange Act Rule
    0-11(a)(2) and identify the filing for which the offsetting fee was paid
    previously. Identify the previous filing by registration statement number,
    or the Form or Schedule and the date of its filing.

    (1) Amount Previously Paid:

        -----------------------------------------------------------------------
    (2) Form, Schedule or Registration Statement No.:

        -----------------------------------------------------------------------
    (3) Filing Party:

        -----------------------------------------------------------------------
    (4) Date Filed:

        -----------------------------------------------------------------------







<PAGE>

[LOGO]

                              April 18, 1997




Dear Stockholder:

     You are cordially invited to attend the 1997 Annual Meeting of Stockholders
of  Eagle  Finance Corp. to be held at the Holiday Inn, 6161 West Grand  Avenue,
Gurnee, Illinois on Tuesday, May 20, 1997, at 10:00 a.m.

      As  more  fully  described in the attached Notice  of  Annual  Meeting  of
Stockholders and the accompanying Proxy Statement, the principal business to  be
addressed  at  the  meeting  is (i) the election  of  directors,  and  (ii)  the
ratification of the appointment of KPMG Peat Marwick LLP as Eagle's  independent
auditors  for  the  fiscal year ended December 31, 1997.  In addition,  we  will
review  with you the financial performance of the Company during the past fiscal
year.

      Your participation at the Annual Meeting is very important, regardless  of
the  number  of  shares you hold.  Whether or not you contemplate attending  the
Annual  Meeting,  we  would  appreciate your dating,  signing  and  mailing  the
enclosed  proxy card as promptly as possible in the accompanying  envelope.   If
you  attend  the  meeting, you may revoke your proxy and  vote  your  shares  in
person.

      We  look  forward with pleasure to seeing and visiting  with  you  at  the
meeting.

                                               Sincerely,





                                               CHARLES F. WONDERLIC
                                               CHAIRMAN AND CHIEF
                                               EXECUTIVE OFFICER


<PAGE>





                              EAGLE FINANCE CORP.

                       1425 TRI-STATE PARKWAY, SUITE 140
                            GURNEE, ILLINOIS  60031
                                 (847) 855-7150

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                            TO BE HELD MAY 20, 1997

To the Stockholders of Eagle Finance Corp.:

      The  Annual Meeting of Stockholders of Eagle Finance Corp. (the "Company")
will  be  held  at  the  Holiday Inn, 6161 West Grand Avenue,  Gurnee,  Illinois
60031, on Tuesday, May 20, 1997, at 10:00 a.m., for the following purposes:

     1.   To elect two class Three directors to serve for a term of three years;

     2.   To ratify the appointment of KPMG Peat Marwick LLP as independent
          auditors of the Company for the year ending December 31, 1997; and

     3.   To act upon such other business as may properly come before  the
          meeting or any adjournment thereof.

     Stockholders of record on the books of the Company at the close of business
on  April  1,  1997, will be entitled to vote at the meeting.  STOCKHOLDERS  ARE
REQUESTED  TO  DATE,  SIGN AND RETURN THE ENCLOSED PROXY CARD  IN  THE  ENCLOSED
ENVELOPE,  WHETHER OR NOT THEY PLAN TO ATTEND THE MEETING.  Stockholders  giving
proxies  retain the right to revoke them at any time before they  are  voted  by
written  notice of revocation to the Secretary of the Company, and  stockholders
present at the meeting may revoke their proxies and vote in person.

      For further information concerning the individuals nominated as directors,
the proposed amendment to the Plan, use of the proxy, and other related matters,
you  are respectfully urged to read the Proxy Statement on the following  pages.
Enclosed is a copy of the Company's 1996 Annual Report to Stockholders.

                               By Order of the Board of Directors,




                               WINIFRED   L. CLONTS
                               SECRETARY
Gurnee, Illinois
April 18, 1997




<PAGE>


                              EAGLE FINANCE CORP.

                       1425 TRI-STATE PARKWAY, SUITE 140
                            GURNEE, ILLINOIS  60031
                                 (847) 855-7150


                                PROXY STATEMENT

      This  Proxy Statement is furnished to stockholders of record on  April  1,
1997  of Eagle Finance Corp. (the "Company") in connection with the solicitation
on  behalf  of the Board of Directors of proxies to be used at the  1997  Annual
Meeting  of Stockholders, or any adjournment thereof.  The meeting will be  held
at the Holiday Inn, 6161 West Grand Avenue, Gurnee, Illinois  60031, on Tuesday,
May 20, 1997, at 10:00 a.m.

      The Board of Directors would like to have all stockholders represented  at
the  meeting.  Whether or not you plan to attend, please complete, sign and date
the  enclosed  proxy card and return it in the accompanying return  envelope  as
promptly  as possible.  Stockholders giving proxies retain the right  to  revoke
them  at  any time before they are voted by sending written notice of revocation
to  the  Secretary of the Company.  Additionally, stockholders  present  at  the
meeting  may  revoke  their proxy and vote in person.  A  proxy,  when  properly
executed  and not so revoked, will be voted in accordance therewith.  A majority
of  the  shares of the Common Stock, present in person or represented by  proxy,
shall  constitute a quorum for purposes of the meeting.  Abstentions and  broker
non-votes will be counted for purposes of determining a quorum.

     Stockholders of record on the books of the Company at the close of business
on  April 1, 1997 will be entitled to vote at the meeting.  As of April 1, 1997,
the Company had outstanding 4,189,100 shares of common stock, par value of $0.01
per  share (the "Common Stock"), with each share entitling its owner to one vote
on  each  matter submitted to a vote at the Annual Meeting of Stockholders.   In
all  matters other than the election of directors, the affirmative vote  of  the
majority of shares present in person or represented by proxy at the meeting  and
entitled  to  vote  on  the  subject  matter shall  be  required  to  constitute
stockholder  approval.  Directors shall be elected by a plurality of  the  votes
present  in person or represented by proxy at the meeting and entitled to  vote.
Abstentions  will  be treated as votes against a proposal and  broker  non-votes
will have no effect on the vote.

      The  cost of soliciting proxies will be borne by the Company.  In addition
to  use  of  the  mails, proxies may be solicited personally  or  by  telephone,
courier  or facsimile transmission by officers, directors and certain  employees
of  the  Company  who  will not be specially compensated for such  solicitation.
This  Proxy  Statement and the accompanying proxy card were mailed or  given  to
stockholders commencing on or about April 18, 1997.




<PAGE>



                             ELECTION OF DIRECTORS

      At  the Annual Meeting of the Stockholders to be held on May 20, 1997, the
stockholders  will  be entitled to elect two Class Three directors  for  a  term
expiring  in 2000.  The directors of the Company are divided into three  classes
having  staggered  terms  of  three years.  Charles F.  Wonderlic,  nominee  for
election as Class Three director is an incumbent director.  Robert L. Jooss, the
other  nominee  for  election as Class Three director,  has  been  nominated  to
replace  Anne  Hamblin  Schiave, who declined to  stand  for  re-election.   The
Company  has no knowledge that any of the nominees will refuse or be  unable  to
serve,  but  if any nominee becomes unavailable for election, your proxy  grants
the  holders of the proxy the right to substitute another person of their choice
as a nominee when voting at the Annual Meeting.

     Set forth below is information concerning the nominees for election and for
the  other persons whose terms of office will continue after the meeting.   Each
of  the  two  nominees, if elected at the Annual Meeting of  Stockholders,  will
serve  as  a  Class Three director for a scheduled three-year term  expiring  in
2000.

NOMINEES

<TABLE>
<CAPTION>


<S>                          <C>                                                       <C>
NAME (AGE)                        PRESENT POSITION WITH THE COMPANY                        YEAR ELECTED
                                                                                           TO THE BOARD


CLASS THREE
(TERM EXPIRES 2000)

Charles F. Wonderlic (58)         Chairman, Chief Executive Officer and Director           1962

Robert L. Jooss (57)              Nominee for Director                                     --


CONTINUING DIRECTORS

CLASS ONE
(TERM EXPIRES 1998)

Richard E. Wonderlic (31)         Executive Vice President and Director                    1994
E. Bruce Fredrikson (59)          Director                                                 1997(1)

CLASS TWO
(TERM EXPIRES 1999)

Ronald B. Clonts (64)             Vice Chairman and Director                               1994
Robert H. Arnold (53)             Director                                                 1994
Walter J. O'Brien (62)            Director                                                 1994

</TABLE>

__________________
(1)  Edward  J. Noha resigned from the Board of Directors effective 
     February  3, 1997.  E. Bruce Fredrikson was appointed by the Board of 
     Directors on March 4, 1997 to fill the vacancy created by Mr. Noha's 
     resignation.


                                           2


<PAGE>


      All  of  the  Company's  directors intend to hold  office  for  the  terms
indicated, or until their successors are duly elected and qualified.  There  are
no  arrangements or understandings between any of the directors  and  any  other
person  pursuant  to  which any of the directors have been  selected  for  their
respective positions.

      THE  BOARD  OF  DIRECTORS UNANIMOUSLY RECOMMENDS THAT  YOU  VOTE  FOR  THE
ELECTION OF CHARLES F. WONDERLIC AND ROBERT L. JOOSS AS CLASS THREE DIRECTORS OF
THE COMPANY.

DIRECTOR BIOGRAPHICAL DATA

      The  principal  occupation  of  each director,  other  directorships,  his
employment history and other relevant information are set forth below.

NOMINEES

      CHARLES  F. WONDERLIC has been the Chief Executive Officer of the  Company
since  1980  and  Chairman since 1984.  He has served  the  Company  in  various
capacities  since  1962, including as President, Chief Financial  Officer,  Vice
President and Treasurer.  He was named a Director in 1962.  Prior to joining the
Company,  he  was  employed  by  General Finance Loan  Company.   Mr.  Wonderlic
currently  is  a  member  of the Executive Committee of the  American  Financial
Services  Association and Chairman of its Auto Finance Division.  Mr.  Wonderlic
received his M.B.A. degree from Northwestern University, Evanston, Illinois.

     ROBERT L. JOOSS became a physician in 1967, and served in the United States
Navy for six years as a general medical officer and anesthesiologist.  Following
his  honorable discharge as a Lieutenant Commander in 1974, he became a  partner
in  Suburban Anesthesiologists, SC of LaGrange, Illinois. Dr. Jooss is a  member
of  several  professional  medical  societies,  including  the  American  Medial
Association,  American  Society of Anesthesiologists and  the  Illinois  Medical
Society.   Throughout  his  career  he has been  active  in  several  civic  and
professional  organizations,  including  service  on  the  Audit  Committee  for
LaGrange  Memorial  Hospital.   Mr. Jooss received  his  M.D.  degree  from  the
University of Wisconsin, Madison, Wisconsin.

CONTINUING DIRECTORS

      RONALD  B. CLONTS was named Vice Chairman of the Company in July 1996  and
has  served in various capacities since 1962, including as President (from 1994-
1996),  Executive Vice President and Vice President.  He has been a Director  of
the  Company  since  1994.  He was previously employed by General  Finance  Loan
Company.  Mr. Clonts received his degree from Northwestern University, Evanston,
Illinois.  Mr. Clonts is the brother-in-law of Charles F. Wonderlic.

      ROBERT  H.  ARNOLD was named as a Director of the Company  in  1994.   Mr.
Arnold  is  President of R.H. Arnold & Co., Inc. ("Arnold & Co."),  a  New  York
investment banking firm he founded in 1989, and the brother-in-law of Charles F.
Wonderlic.  Arnold & Co. specializes in providing financial advisory services on
corporate  mergers,  acquisitions,  divestitures  and  restructurings,  and   in
assisting emerging and medium-sized companies in the private placement of equity
and  debt  securities.  Prior to forming Arnold & Co., Mr. Arnold was  Executive
Vice President of Cambrian Capital Corporation, an investment banking firm he 
co-founded  in 1987.  Before establishing Cambrian Capital, Mr. Arnold held 
various positions  at  Merrill Lynch & Co. in its Capital Markets  Group,  in  
both  the investment  banking  and  the  institutional sales  areas,  and  at  
the  senior corporate level, including Treasurer of Merrill Lynch & Co. 
Mr. Arnold  received his  B.S.,  M.S.  and  Ph.D.  degrees  from Northwestern  
University,  Evanston, Illinois, 


                                             3


<PAGE>


with  majors  in finance and accounting.   Mr.  Arnold  serves  as  a
director of Boca Raton Capital Corporation.

     WALTER J. O'BRIEN was named a Director of the Company in 1994.  Mr. O'Brien
has  been  President  of  the  National Advertising  Review  Council,  Inc.,  an
organization  established  for  the  voluntary  self  regulation   of   national
advertising  since  1995.  He previously served (1994-1995) as  Chief  Operating
Officer of OO Management Partners, Inc., a management consulting firm focused on
brand development. Previously he served as Executive Client Service Director for
Ogilvy  &  Mather  Advertising  (1992-1994) and  has  held  executive  positions
involving  advertising management and strategic consulting  with  The  Promotion
Network,  Inc.  (1990-1991), Hill Holiday Advertising (1988-1989)  and  O'Reilly
O'Brien Clow/RSCG (1987-1988).  Prior to that, he served as Vice Chairman of the
Board of Directors of J. Walter Thompson, where he was a member of the Worldwide
Operating  Committee following service as President and Chief Operating  Officer
of  J.  Walter Thompson/USA.  Mr. O'Brien is a graduate of Marquette University,
Milwaukee, Wisconsin.

      RICHARD  E.  WONDERLIC formally joined the Company in May  1988  following
graduation  from the University of Iowa, Iowa City, Iowa, and  was  named  as  a
Director of the Company in 1994.  The son of Charles F. Wonderlic, he became the
Executive Vice President of the Company in April 1994.  Mr. Wonderlic supervises
the   Company's   operations  serviced  from  its  Gurnee,  Illinois   location.
Mr.  Wonderlic has served in various Company locations as Assistant  Supervisor,
Manager  and  Vice  President and was instrumental in  the  development  of  the
Company's automobile finance program.

      E. BRUCE FREDRIKSON was appointed as a Director of the Company on March 4,
1997.   Dr.  Fredrikson  is  a Professor of Finance at the  Syracuse  University
School  of Management.  He has taught finance at Syracuse University since  1966
and  has  served as chairman of the school's finance department.  Dr. Fredrikson
earned  an  A.B.  degree in economics from Princeton University, Princeton,  New
Jersey, and MBA and Ph.D. degrees from Columbia University, New York, New  York.
He  is  an independent general partner of both Fiduciary Capital Partners,  L.P.
and  Fiduciary  Capital  Pension Partners, L.P.  He is a  director  of  Innodata
Corporation, a global electronic publishing services company, and of Track  Data
Corp., a provider of real-time financial market data and analytic services.

BOARD COMMITTEES AND MEETINGS

      The  Board  of  Directors  of  the Company has  established  an  Executive
Committee.  The members of the Executive Committee are Charles F. Wonderlic  and
Anne  Hamblin  Schiave.   Immediately  following  the  1997  Annual  Meeting  of
Stockholders,  the Board of Directors is expected to elect another  director  to
replace Ms. Schiave on the Executive Committee.  The Executive Committee did not
meet  in  1996  as  all  actions were taken at Board  meetings.   The  Executive
Committee is authorized, except as otherwise set forth in the authorizing  Board
resolutions, to exercise all of the authority of the Board of Directors that may
be  delegated to a committee of the Board under the General Corporation  Law  of
the State of Delaware (the "DGCL").  Pursuant to the DGCL, committees of a board
of  directors  are  denied  the  authority  to  authorize  dividends  and  other
distributions  (unless the Board of Directors expressly provides otherwise),  to
amend,  adopt  or repeal charter or bylaw provisions, to adopt an  agreement  of
merger  or consolidation or to recommend to stockholders (i) the sale, lease  or
exchange  of  all  or substantially all of the corporation's assets  or  (ii)  a
dissolution  of  the  corporation.  The term "all or substantially  all  of  the
corporation's assets" has not been interpreted under Sections 141(c) and 271  of
the DGCL to represent a specific quantitative test.  As a consequence, there can
be no assurance as to how a court would interpret the phrase under Delaware law.
The  purpose  of  the Executive Committee is to facilitate management  decisions
between  regular Board meetings that would otherwise require action by the  full
Board.


                                         4

<PAGE>


      The Board of Directors also has established a Compensation Committee.  The
members  of  the Compensation Committee are Walter J. O'Brien and  Anne  Hamblin
Schiave.   Immediately  following the 1997 Annual Meeting of  Stockholders,  the
Board  of Directors is expected to elect another director to replace Ms. Schiave
on the Compensation Committee.  The Compensation Committee met once in 1996. The
Compensation Committee is responsible, to the extent provided in the authorizing
Board resolutions or in the Company's bylaws, for establishing the compensation,
benefits  and  perquisites  for  the executive  officers,  directors  and  other
employees  of  the  Company.   The members of the  Compensation  Committee  also
administer  the  Eagle  Finance  Corp. 1994 Stock  Incentive  Plan  (the  "Stock
Incentive Plan") and the 1996 Director Stock Incentive Plan (the "1996  Director
Plan")

      The  Board  of  Directors also has established an  Audit  Committee.   The
members  of  the Audit Committee are Robert H. Arnold and Anne Hamblin  Schiave.
Immediately  following  the 1997 Annual Meeting of Stockholders,  the  Board  of
Directors  is  expected to elect someone to replace Ms.  Schiave  on  the  Audit
Committee.   The  Audit  Committee met twice in 1996.  The  Audit  Committee  is
responsible, to the extent provided in the authorizing Board resolutions  or  in
the  Company's bylaws, for retaining the independent auditor for the Company and
for  reviewing  with  such  auditor the Company's  financial  statements,  audit
reports,  internal  financial controls and internal audit  procedures,  and  for
making recommendations with respect to those matters to the Board of Directors.

      The  Board  of  Directors of the Company held six  meetings  during  1996.
During their terms of office in 1996, all of the directors attended at least 75%
of  the  Board of Directors meetings and meetings for committees on  which  they
served.

COMPENSATION OF DIRECTORS

      The  Company has paid its non-employee directors an annual fee in the form
of  an award of options to purchase 5,000 shares of Common Stock under the Stock
Incentive  Plan.  Subject to certain conditions, the awards vest over  a  three-
year period or upon termination of service as a director.  Employee directors do
not  receive  any  compensation  for services performed  in  their  capacity  as
directors.   The  Company  reimburses each director for  out-of-pocket  expenses
incurred  in  attending  meetings of the Board  of  Directors  and  any  of  its
committees.  Immediately following the 1997 Annual Meeting of Stockholders,  the
Board  of  Directors  is  expected to modify the  compensation  of  non-employee
directors  such  that non-employee directors will receive  an  annual  award  of
options  to  purchase  2,500 shares of Common Stock plus  $1,000  per  board  or
committee meeting attended.


                                 EXECUTIVE OFFICERS

      The executive officers of the Company and their ages and positions are  as
follows:

             NAME               AGE          POSITION WITH THE COMPANY
     Charles  F.  Wonderlic      58   Chairman,  Chief  Executive  Officer 
                                        and Director
     Ronald B. Clonts            64   Vice Chairman and Director
     Robert J. Braasch           50   President and Chief Financial Officer
     Samuel M. Keith             50   Chief Operating Officer
     Richard E. Wonderlic        31   Executive Vice President and Director


                                             5


<PAGE>

      ROBERT  J.  BRAASCH was named President of the Company in July  1996.   He
joined the Company in January 1994 as Chief Financial Officer and Treasurer  and
was  also  named  Senior Vice President in April 1994.   Prior  to  joining  the
Company,  Mr.  Braasch spent seven years with USA Financial  Services,  Inc.  as
Chief  Financial Officer and subsequently Chief Executive Officer.  Mr.  Braasch
spent  his  previous  12  years  in  various positions  with  Household  Finance
Corporation including six years as Treasurer.  Mr. Braasch graduated from DePaul
University, Chicago, Illinois.

      SAMUEL  M.  KEITH joined the company in September 1996 as Chief  Operating
Officer.   Prior to joining the Company, Mr. Keith spent 24 years  with  General
Electric Capital Corporation.  Mr. Keith held management positions in the  sales
and   marketing,   credit  administration,  customer  service,  operations   and
collections  functions.  Mr. Keith graduated from the University of Mississippi,
Oxford, Mississippi.

      Biographies for Messrs. Charles F. Wonderlic, Ronald B. Clonts and Richard
E. Wonderlic are located above under "Director Biographical Data."



         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

      The  following  table sets forth certain information with respect  to  the
beneficial  ownership of the Company's Common Stock at April  1,  1997  by  each
person  known by the Company to be the beneficial owner of more than 5%  of  the
outstanding Common Stock, by each director or nominee, by each executive officer
named  in  the  Summary Compensation Table, and by all directors  and  executive
officers of the Company as a group.


     BENEFICIAL OWNER              SHARES BENEFICIALLY        PERCENT
                                       OWNED(1)(2)          OF CLASS(3)
- -------------------------------------------------------------------------
Charles F. Wonderlic(4)                 911,250               21.615%
2029 E. Lake Shore Drive
 Twin Lakes, WI  53181                  

Ronald B. Clonts(5)                     694,582               16.602%
2014 West Burr Oak Drive
 Glenview, IL 60025                    

Charles F. Wonderlic, Jr.(6)            329,041                7.845%
34241 Horse Shoe Lane
 Gurnee, IL 60031                       

Richard E. Wonderlic(7)                 326,374                 7.771%
4750 North Kingsway
 Gurnee, IL 60031                      

 Robert J. Braasch(8)                   30,800                   *

 Robert H. Arnold(10)                   12,750                   *

 Anne Hamblin Schiave                   26,000                   *

 Walter J. O'Brien(11)                  11,850                   *

 Robert L. Jooss                         1,000                   *

 Samuel M. Keith                           -                     *


                                           6


<PAGE>


     BENEFICIAL OWNER              SHARES BENEFICIALLY        PERCENT
                                       OWNED(1)(2)          OF CLASS(3)
- -------------------------------------------------------------------------


E. Bruce Fredrikson                         -                     *

All  directors and executive officers   2,013,606             46.666%
 as a group (nine  persons)(12)

______________________
*   Less than 1%

(1)  The  nature of beneficial ownership for shares shown in this column is sole
     voting  and  investment power, except as set forth in the footnotes  below.
     Inclusion  of  shares  shall  not constitute  an  admission  of  beneficial
     ownership or voting and investment power over such shares.
     
(2)  Includes  shares  held  directly and shares  which  beneficial  owners  may
     acquire  on  or  before  May 31, 1997 pursuant to  the  exercise  of  stock
     options;  as  well  as  shares held in retirement  accounts  (such  as  the
     Company's  401(k) Plan, as defined below), in a fiduciary  capacity  or  by
     certain family members.
     
(3)  Based  upon  4,189,100  shares  outstanding  plus,  with  respect  to  each
     beneficial owner, the shares which such beneficial owner has the  right  to
     acquire  on  or  before  May 31, 1997 pursuant to  the  exercise  of  stock
     options.
     
(4)  Includes  265,417  shares  held  of record  by  The  Charles  F.  Wonderlic
     Declaration  of  Trust  dated  May 10, 1991, 100,000  shares  held  in  the
     Company's  401(k) Plan and 519,167 shares held of record by  The  Mary  Lyn
     Wonderlic Declaration of Trust dated May 10, 1991.  Mr. Wonderlic disclaims
     beneficial interest in shares held by The Mary Lyn Wonderlic Declaration of
     Trust  dated  May  10,  1991.  Mary Lyn Wonderlic is the  wife  of  Charles
     F. Wonderlic.
     
(5)  All  such  shares are held of record by The Ronald and Sally  Clonts  Trust
     dated  June 4, 1994, with respect to which shares Ronald B. Clonts, as  Co-
     Trustee,  shares voting and investment power with his wife and  Co-Trustee,
     Sally Clonts.
     
(6)  Includes  307,708  shares held of record by The Charles F.  Wonderlic,  Jr.
     Declaration  of  Trust  dated  May 10, 1991,  13,000  shares  held  in  the
     Company's  401(k) Plan and 3,000 shares held as custodian for his children.
     Mr. Wonderlic disclaims beneficial interest in shares held as custodian for
     his children.
     
(7)  Includes  307,708  shares  held  of record  by  The  Richard  E.  Wonderlic
     Declaration  of  Trust dated May 10, 1991, 6,000 shares  held  through  the
     Company's 401(k) Plan and 2,000 shares held as custodian for his son.   
     Mr. Wonderlic disclaims beneficial interest in shares held as custodian 
     for his son.
     
(8)  Includes 9,100 shares held of record by Mr. Braasch's IRA, and 1,500 shares
     held  jointly  with  Mr. Braasch's wife, of which Mr.  Braasch  has  shared
     voting  and  investment power.  Also includes 100 shares held as  custodian
     for  his  son  and  100  shares held by Mr. Braasch's  wife.   Mr.  Braasch
     disclaims beneficial interest in shares held as custodian for his  son  and
     by his wife.
     
(10) Includes  1,000  shares  held of record by Robert H.  Arnold's  wife. 
     Mr. Arnold disclaims beneficial interest in such shares.
     


                                         7

<PAGE>


(11) Includes 100 shares held of record by Walter J. O'Brien's wife.  Walter  J.
     O'Brien disclaims beneficial interest in such shares.
     
(12) Includes  125,832 shares which may be acquired on or before  May  31,  1997
     pursuant to the exercise of stock options.  Excludes shares held by  Robert
     L. Jooss.
     
      Section 16(a) of the Securities and Exchange Act of 1934, as amended  (the
"Exchange  Act"), requires that the Company's executive officers  and  directors
and  persons who own more than 10% of the outstanding Common Stock file  reports
of  ownership  and  changes  in  ownership  with  the  Securities  and  Exchange
Commission  and with any exchange on which the Company's shares of Common  Stock
are  traded.  Such persons are also required to furnish the Company with  copies
of  all Section 16(a) forms they file.  Based solely on the Company's review  of
the copies of such forms furnished to the Company, the Company is not aware that
any of its directors and executive officers or 10% stockholders failed to comply
with the filing requirements of Section 16(a) during 1996.


                             EXECUTIVE COMPENSATION

     The following table sets forth information concerning the compensation paid
or  granted to the Company's Chairman and Chief Executive Officer and to each of
the other executive officers of the Company during 1996.

<TABLE>
<CAPTION>

                               SUMMARY COMPENSATION TABLE
- --------------------------------------------------------------------------------------------------------------------------------
                                                                                              LONG TERM COM-                      
                                            A N N U A L   C O M P E N S A  T I O N            PENSATION AWARDS
- --------------------------------------------------------------------------------------------------------------------------------
<S>                   <C>           <C>                  <C>         <C>                   <C>               <C> 
      (A)                     (B)         (C)                 (D)           (E)                   (F)                (G)
                                                                                               SECURITIES         ALL OTHER
NAME AND                                                                  OTHER ANNUAL         UNDERLYING        COMPENSATION
PRINCIPAL POSITION           YEAR      SALARY($)             BONUS($)     COMPENSATION($)(1)   OPTIONS(#)            ($)
- --------------------------------------------------------------------------------------------------------------------------------
Charles F. Wonderlic,        1996         $161,830               ---             $4,500           40,000            ---
Chairman and Chief           1995         $154,214               ---             $5,250           40,000            ---
Executive Officer            1994         $86,299(2)           $27,057           $7,500           40,000            ---
- --------------------------------------------------------------------------------------------------------------------------------
Ronald B. Clonts, Vice       1996         $134,860               ---             $4,046           30,000            ---
Chairman                     1995         $128,512               ---             $6,369           30,000            ---
                             1994         $70,759(3)           $16,234           $7,036           30,000            ---
- --------------------------------------------------------------------------------------------------------------------------------
Robert J. Braasch,           1996         $130,966               ---             $3,929           30,000            ---
President and Chief          1995         $102,810               ---             $4,485           30,000            ---
Financial Officer            1994         $72,110                ---              ---             30,000            ---
- --------------------------------------------------------------------------------------------------------------------------------
Richard E. Wonderlic,        1996         $81,545                ---             $2,446           16,000            ---
Executive Vice President     1995         $61,547                ---             $4,495           16,000            ---
                             1994         $50,000(4)           $88,776           $5,292           16,000            ---
- --------------------------------------------------------------------------------------------------------------------------------
Samuel M. Keith, Chief       1996         $45,244                ---              ---             20,000            ---
Operating Officer(5)
================================================================================================================================

</TABLE>

                                         8


<PAGE>


(1)  Represents  contributions made by the Company to the qualified,  tax-exempt
     retirement  plan  it has adopted (the "401(k) Plan") that  qualifies  under
     Section  401(k)  of  the  Internal Revenue Code of 1986,  as  amended  (the
     "Code").  Does not include the cost to the Company of certain benefits, the
     aggregate  amount of which did not exceed, for each executive officer,  10%
     of his annual salary and bonus.
     
(2)  Mr.  Charles  F.  Wonderlic received $375,055 of subchapter  S  corporation
     dividends  from  the  Company  in 1994 before the  Company  terminated  its
     subchapter  S  corporation election under the  Code  in  July  1994.   Such
     dividends were not paid in lieu of compensation.
     
(3)  Mr. Clonts received $502,856 of subchapter S corporation dividends from the
     Company  in 1994 before the Company terminated its subchapter S corporation
     election under the Code in July 1994. Such dividends were not paid in  lieu
     of  compensation.  Mr. Clonts was named Vice Chairman,  effective  July  1,
     1996, having previously served as President.
     
(4)  Mr.  Richard  E.  Wonderlic received $434,841 of subchapter  S  corporation
     dividends  from  the  Company  in 1994 before the  Company  terminated  its
     subchapter  S  corporation election under the  Code  in  July  1994.   Such
     dividends were not paid in lieu of compensation.
     
(5)  Mr.  Keith  joined  the  Company on August 19, 1996  and  was  named  Chief
     Operating Officer effective September 1, 1996.
     
      The  following tables set forth certain information concerning the  number
and  value of stock options granted to the executive officers reflected  in  the
Summary  Compensation Table during 1996, and held by such executive officers  at
December  31,  1996.  Although the Stock Incentive Plan also  provides  for  the
grant  of  stock  appreciation rights and restricted stock, as of  December  31,
1996, only stock options had been granted under the Stock Incentive Plan.

<TABLE>
<CAPTION>

===================================================================================================================
                                   AGGREGATED OPTION GRANTS IN LAST FISCAL YEAR
- -------------------------------------------------------------------------------------------------------------------
                                                                                         POTENTIAL REALIZABLE VALUE
                                                                                         AT ASSUMED ANNUAL RATES OF
                                                                                          STOCK PRICE APPRECIATION
                                                                                              FOR OPTION TERM(F)
                                                        -----------------------------------------------------------
<S>                 <C>           <C>                   <C>           <C>              <C>            <C>
                                       PERCENT OF                                          
                         OPTIONS         TOTAL               EXERCISE                          
                         GRANTED         OPTIONS              PRICE        EXPIRATION             
    NAME                  (#)           GRANTED             ($/SHARE)        DATE            5% ($)        10% ($)
    (A)                   (B)           TO EMPLOYEES           (D)            (E)                  
                                      IN FISCAL YEAR
                                        (C)
- -------------------------------------------------------------------------------------------------------------------
Charles F. Wonderlic    40,000           16.12%               $6.325    August 19, 2001     $69,899      $154,459
- -------------------------------------------------------------------------------------------------------------------
Ronald B. Clonts        30,000           12.09%               $6.325    August 19, 2001     $52,424      $115,844
- -------------------------------------------------------------------------------------------------------------------
Robert J. Braasch       30,000           12.09%               $5.75     August 19, 2006     108,484      $274,921
- -------------------------------------------------------------------------------------------------------------------
Richard E. Wonderlic    16,000            6.45%               $6.325    August 19, 2001     $27,960      $61,784
- -------------------------------------------------------------------------------------------------------------------
Samuel M. Keith         20,000            8.06%               $5.75     August 19, 2006     $72,323      $183,280
===================================================================================================================
     
</TABLE>

                                             9


<PAGE>

<TABLE>
<CAPTION>
=======================================================================================================================
                 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND
                             FISCAL YEAR-END OPTION VALUES
- -----------------------------------------------------------------------------------------------------------------------
                                                     NUMBER OF SECURITIES                VALUE OF UNEXERCISED
                                                     UNDERLYING UNEXERCISED               IN-THE-MONEY OPTIONS
                                                     OPTIONS AT FISCAL YEAR-END(#)      AT FISCAL YEAR-END ($)
                                                              (D)                                 (E)

                                                  ---------------------------------------------------------------------
<S>                 <C>             <C>          <C>              <C>                <C>             <C>             
                         SHARES                                                                      
                        ACQUIRED ON     VALUE                                                         
                         EXERCISE      REALIZED                                                   
   NAME                    (#)           ($)        EXERCISABLE      UNEXERCISABLE     EXERCISABLE    UNEXERCISABLE
   (A)                     (B)           (C)
- -----------------------------------------------------------------------------------------------------------------------
Charles F. Wonderlic      ---            ---          26,666             53,334             ---           ---
- -----------------------------------------------------------------------------------------------------------------------
Ronald B. Clonts          ---            ---          20,000             40,000             ---           ---
- -----------------------------------------------------------------------------------------------------------------------
Robert J. Braasch         ---            ---          20,000             40,000             ---           ---
- -----------------------------------------------------------------------------------------------------------------------
Richard E. Wonderlic      ---            ---          10,666             21,334             ---           ---
- -----------------------------------------------------------------------------------------------------------------------
Samuel M. Keith           ---            ---           ---               20,000             ---           ---
=======================================================================================================================
</TABLE>

EMPLOYMENT AGREEMENTS

     The Company has entered into employment agreements with Charles F.
Wonderlic, Ronald B. Clonts and Robert J. Braasch (the "Executives").  The
agreements are intended to secure the continuing employment of the Executives.
The employment agreements generally are identical except for differences in the
cash compensation and incentive payments of the Executives and the fact that
Messrs. Wonderlic's and Clonts' agreements permit them to be employed by, and to
devote an unspecified amount of time to, certain Commonly Controlled Companies
(as defined below).  Messrs. Wonderlic and Clonts have each indicated, however,
that they regard their duties to the Company as primary and expect to devote as
much time as is required to fulfill the obligations of their respective offices
with the Company.

     The employment agreements provide for:  (i) an initial annual base salary
equal to $150,000, $125,000 and $100,000 for Messrs. Wonderlic, Clonts and
Braasch, respectively (which salaries were prorated during 1994), which may be
increased but not decreased unless amended; and (ii) eligibility for Company
sponsored employee benefits.  Mr. Clonts and the Company mutually agreed, in
connection with Mr. Clonts' relinquishing of his role as President of the
Company, to amend his employment agreement to provide an annual base salary of
$75,000 in 1997.  Messrs. Wonderlic and Clonts were entitled to an additional
bonus amount in each of 1994, 1995 and 1996 provided that the Company reached
specific after-tax profit goals.  Such goals were met in 1994 and the bonuses
received are reflected in the Summary Compensation Table above.  Such goals were
not met in either 1995 or 1996. The employment agreements have an initial one-
year term, with one-year extensions thereafter unless any employment agreement
is terminated, amended, or the Company or an Executive has provided a notice of
non-renewal at least 180 days prior to the anniversary thereof.  Each employment
agreement will terminate upon the Executive's death or disability.  The Company
is obligated to pay or provide to the Executive continued salary and benefits
until the earlier of the expiration of the term of the agreement or the
Executive's termination for "cause," which is defined to include, without
limitation, the death or permanent disability of the Executive, a material
violation by the Executive of any applicable material law or regulation with
respect to the Company's business, the conviction of the Executive of a felony,
and the willful or negligent failure of the Executive to perform his duties
under the employment agreement.

     In the event of termination of an Executive's employment following a
"change in control" of the Company, as defined under the employment agreement,
either by the Company, or its successor, during 

                                          10


<PAGE>

the remaining term of the employment agreement or by the Executive within one 
year following the change in control, the Company, or its successor, is 
obligated to make a lump sum payment equal to three times the sum of:  (i) his
current annual base salary; (ii) the value of bonus or incentive payments that
the Executive would have received had he remained employed; and (iii) the value
of the contributions that would have been made or credited by the Company under
all retirement plans for the benefit of the Executive.  The lump sum payment is
subject to reduction in order to avoid such payment being treated as a 
nondeductible, taxable "golden parachute" payment under Section 280G of the 
Code.  In addition, the Company successor must continue insurance benefits for
the Executive for three years following such termination.

    The employment agreements include a covenant that will limit the ability of
each Executive to compete with the Company, except for services performed for
affiliates, for a period of one year following the termination of such
individual's employment with the Company.

BOARD COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

     The Company's compensation program is administered by the Compensation
Committee of the Board of Directors.  The Committee is comprised of two
independent, non-employee directors.  Following review and approval by the
Compensation Committee, all matters regarding executive compensation are
referred to the Board of Directors for final approval.

     In determining appropriate levels of executive compensation, the Committee
has at its disposal reference information regarding compensation ranges and
levels for executive positions in comparable companies.  In determining
compensation to be paid to executive officers, primary consideration is given to
quality long-term earnings growth, to be accomplished by achieving both
financial and non-financial goals such as the implementation of asset quality
and growth goals and adequate staff training, and the compensation of executives
in comparable companies.  The objectives of this philosophy are to (i) encourage
a consistent and competitive return to stockholders, (ii) reward Company and
individual performance, (iii) provide financial rewards based on performance for
those having significant impact on corporate profitability and (iv) provide a
competitive compensation package in order to attract and retain key personnel.

     There are two basic components to the total compensation of all key
executives including the Chief Executive Officer - base salary and an incentive
component.  The salary component is reflective of levels of responsibility,
authority and performance relative to similar positions in the finance company
industry.  The incentive portion is directly related to financial performance as
measured by growth in earnings per share, asset growth and return on equity.
Stock options were a part of executive compensation in 1996, and are anticipated
to be during 1997 as well.

     During 1996, the Compensation Committee determined that certain previously
issued options no longer provided the desired incentive to the executive
officers of the Company because the exercise prices of the options were
substantially above the market price.  As a result, the Compensation Committee
authorized the issuance of options at the market price at the time the new
options were issued.  The Compensation Committee also accepted the surrender of
options previously issued to the executive officers of the Company for a like
number of shares.


                                          11


<PAGE>


     The details of such issuance and surrender are set forth in the following



<TABLE>
<CAPTION>



                                                   TEN-YEAR OPTION REPRICINGS
- ------------------------------------------------------------------------------------------------------------------------------------
NAME                            DATE        NUMBER OF         MARKET PRICE OF STOCK       EXERCISE PRICE      NEW         LENGTH OF
                                           OPTIONS REPRICED      AT TIME OF REPRICING         AT TIME OF     EXERCISE     ORIGINAL
                                           OR AMENDED (1)        OR AMENDMENT ($)          REPRICING OR      PRICE ($)    OPTION
                                                                                            AMENDMENT ($)                 TERM RE-
                                             (C)                     (D)                                                  MAINING
(A)                              (B)                                                           (E)            (F)         AT DATE OF
                                                                                                                          REPRICING
                                                                                                                          OR AMEND-
                                                                                                                          MENT  (G)
<S>                  <C>                  <C>                <C>                        <C>               <C>         <C> 
- -----------------------------------------------------------------------------------------------------------------------------------
Charles F. Wonderlic     August 16, 1996     40,000              $5.75                       $15.40            $6.325    45 months
- -----------------------------------------------------------------------------------------------------------------------------------
Ronald B. Clonts         August 16, 1996     30,000              $5.75                       $15.40            $6.325    45 months
- -----------------------------------------------------------------------------------------------------------------------------------
Robert J. Braasch        August 21, 1996     30,000              $5.75                       $14.00            $5.75    105 months
- -----------------------------------------------------------------------------------------------------------------------------------
Richard E. Wonderlic     August 16, 1996     16,000              $5.75                       $15.675           $6.325    45 months
===================================================================================================================================
(1)  All options reflected below were surrendered by the subject executive
     officer.
</TABLE>

     The 1996 compensation of the Chief Executive Officer is based upon an
employment agreement that was approved by the Compensation Committee and the
entire Board of Directors based on the policies previously described.  The Chief
Executive Officer's base salary set forth in such agreement was based on a
variety of factors, which include performance criteria as well as performance
levels of comparable organizations within the industry.  The employment
agreement contemplates that the base salary provided for ($150,000) may be
maintained or increased in accordance with established management compensation
policies and plans.  The Compensation Committee recommended an increase in the
Chief Executive Officer's base salary based on its analysis of the policies
described above.  The Chief Executive Officer has a broad range of
responsibility for the management of the Company, which is considered when
establishing levels of compensation.

                               Walter J. O'Brien
                              Anne Hamblin Schiave


                                    12


<PAGE>

STOCKHOLDER RETURN PERFORMANCE PRESENTATION

     The graph below compares cumulative total return of the common stock of the
Company, the Nasdaq Stock Market - U.S. Index and the Nasdaq Financial Index.


                    COMPARISON OF 29 MONTH CUMULATIVE TOTAL RETURN
                  AMONG EAGLE FINANCE CORP., THE NASDAQ STOCK MARKET-
                        US INDEX AND THE NASDAQ FINANCIAL INDEX*

EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC

                    EAGLE FINANCE   NASDAQ STOCK   NASDAQ FINANCIAL
                        CORP.        MARKET--US
                    -------------   ------------   ----------------
July 22, 1994           $100            $100            $100
December 31, 1994        161             105              95
December 31, 1995        153             149             139
December 31, 1996         61             183             178

   
                    *    $100 INVESTED ON 07/22/94 IN STOCK OR INDEX -
               INCLUDING REINVESTMENT OF DIVIDENDS.  FISCAL YEAR
               ENDING DECEMBER 31.  JULY 22, 1994 REPRESENTS THE DATE
               EAGLE FINANCE CORP. COMMON STOCK WAS FIRST TRADED ON
               THE NASDAQ NATIONAL MARKET, WITH AN OPENING PRICE OF
               $9.00.

     The graph set forth above shall not be deemed incorporated by reference by
any general statement incorporating by reference this proxy statement into any
filing under the Securities Act of 1933, as amended (the "Act"), or under the
Exchange Act, except to the extent the Company specifically incorporated this
information by reference, and shall not otherwise be deemed filed under such
acts.

                                      13


<PAGE>


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

GENERAL

     The Company has entered into a number of transactions with certain
companies and partnerships in which Charles F. Wonderlic or Ronald B. Clonts or
members of their immediate families own a direct or indirect controlling
interest (any or all of such companies and partnerships are referred to herein
as the "Commonly Controlled Companies").  The Company has generally sought to
treat each transaction with a Commonly Controlled Company as an arms-length
transaction.  The Company has adopted a formal policy requiring all transactions
with its principal stockholders, executive officers and directors, or their
affiliates (including the Commonly Controlled Companies), to be on terms no less
favorable to the Company than could be obtained from unrelated parties, and any
material transactions with its affiliates (including the Commonly Controlled
Companies) that are outside the ordinary course of business to be presented for
the approval of the Company's disinterested directors.

     The Company leases furniture and computer equipment from a Commonly
Controlled Company, Wonderlic Personnel Test, Inc. ("WPT"), pursuant to a Master
Lease Agreement.  Payments under that agreement (and any related predecessor
agreements) were approximately $1.1 million during 1996, and are believed by the
Company to be no less favorable than could have been obtained from unrelated
parties in comparable transactions.  The primary reason for these transactions
is that leased assets, as opposed to owned assets, do not reduce the borrowing
base under the Company's revolving credit facility.   In 1996, the Company paid
approximately $77,000 to WPT for the development of a proprietary credit scoring
model.  Management believes that the cost to the Company of these services was
no less favorable than the Company could have obtained from unrelated parties in
comparable transactions.

SUBORDINATED DEBENTURES AND OTHER DEBT

     Charles F. Wonderlic and Ronald B. Clonts, members of their families and
certain of the Commonly Controlled Companies have from time to time made loans
to the Company evidenced by subordinated notes.  At December 31, 1996, the
approximate outstanding principal amounts of such subordinated notes in which
such persons or members of their families had a direct or indirect pecuniary
interest were:  Charles F. Wonderlic, $62,900; and Ronald B. Clonts, $19,700.
Such subordinated notes currently bear interest at various rates between 10.5%
and 11.0% and mature at various times through February 2006, although they are
callable.  The Company believes that the terms of the subordinated notes are no
less favorable than could have been obtained from unrelated parties purchasing
comparable instruments based on the fact that third parties purchased identical
instruments at the same price.

     The Company had an outstanding debt obligation to Prominent Mortgage Corp.,
a Commonly Controlled Company, in the amount of approximately $1.0 million at
December 31, 1996.  This debt is governed by a Master Note Agreement, as
amended, between Prominent Mortgage Corp. and the Company (the "Master Note
Agreement").  The Master Note Agreement provides that advances made from time to
time by Prominent Mortgage Corp. to the Company are to be evidenced by a
promissory note with a term not to exceed nine months.  Borrowed amounts are
generally payable on demand and may be prepaid without penalty.  Interest is
generally set at slightly below the prime rate prevailing at the time of
advances thereunder.  Based on the higher interest rate charged on amounts
outstanding under the Company's revolving credit facility, the Company believes
that the terms of the Master Note Agreement are no less favorable to the Company
than could have been obtained from unrelated parties in a comparable
transaction.


                                          14


<PAGE>


INTERCOMPANY SERVICES AGREEMENT

     The Company and certain Commonly Controlled Companies (the "Services
Agreement Companies") are parties to an Intercompany Services Agreement, as
amended (the "Services Agreement"), which provides that the Company will render
specified services to the Services Agreement Companies, including services
relating to accounting, information systems, technical support, insurance
management, payroll and tax return preparation.  The Services Agreement
Companies pay a monthly fee to the Company for such services of approximately
$11,500, which is approximately equivalent to the Company's cost of rendering
such services and is calculated based on: (i) a percentage of the monthly salary
of certain Company employees; (ii) a fee for any tax return prepared and filed
by the Company on behalf of the Services Agreement Companies during the
preceding month; and (iii) an additional amount equal to the allocable share of
fees for professional services and insurance premiums and deductibles paid by
the Company during the preceding month, less the Company's share of any such
fees paid by the Services Agreement Companies during the preceding month.  The
Services Agreement continues until terminated by the Company or the Services
Agreement Companies upon 30 days prior written notice.  For the year ended
December 31, 1996, the Company was paid approximately $137,600 under the
Services Agreement.

     The following Commonly Controlled Companies are parties to the Services
Agreement and comprise the Services Agreement Companies: Upland Farms; WPT;
Wonderlic Companies, Inc.; Richmond Bancorp, Inc.: Richmond Financial Services,
Inc.; Richmond Bank; Richmond Hunt Club, Inc. and Prominent Mortgage Corp.


              RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

     The appointment of independent auditors is approved annually by the Board
of Directors.  The decision of the Board of Directors is based on the
recommendation of the Audit Committee.  In making its recommendation, the Audit
Committee reviews both the audit scope and estimated fees for professional
services for the coming year.  The Board of Directors has authorized the
engagement of KPMG Peat Marwick LLP as its independent public accountants for
the year 1997.  KPMG Peat Marwick LLP has had the responsibility of examining
the consolidated financial statements of the Company since 1963.  A proposal
will be presented at the meeting to ratify the appointment of KPMG Peat Marwick
LLP.

     A representative of KPMG Peat Marwick LLP is expected to be present at the
Annual Meeting with the opportunity to make a statement, if he or she desires to
do so, and to be available to respond to appropriate questions.  If the
appointment of KPMG Peat Marwick LLP is not ratified, the matter of the
appointment of auditors will be considered by the Board of Directors.

     THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT YOU VOTE FOR THIS
PROPOSAL.


                STOCKHOLDERS' PROPOSALS FOR 1998 ANNUAL MEETING

     Any stockholder proposal intended to be presented at the annual meeting in
1998 must be received by the Company in writing on or before December 19, 1997
for inclusion in the Company's Proxy Statement and form of proxy relating to
that meeting.

                                       15


<PAGE>

                                 OTHER MATTERS

     Management does not intend to present any other business at the meeting and
knows of no other matters which will be presented.  However, if any other
matters come before the meeting, it is the intention of the persons named in the
accompanying proxy to vote in accordance with their judgment on those matters.


                               VOTING OF PROXIES

     Unless a stockholder indicates otherwise, shares represented by proxy will
be voted in favor of the election of the two nominees named in this proxy
statement (or such other person designated by the Board of Directors in the
event a nominee is unable or declines to serve) and in favor of the ratification
of the appointment of KPMG Peat Marwick LLP as independent public accountants
for the Company for the year ending December 31, 1997.


                                    GENERAL

     STOCKHOLDERS AND INTERESTED INVESTORS MAY OBTAIN WITHOUT CHARGE COPIES OF
THE COMPANY'S ANNUAL REPORT ON FORM 10-K FOR 1996, INCLUDING FINANCIAL
STATEMENTS AND ANY SCHEDULES, BY WRITING TO MR. ROBERT J. BRAASCH, PRESIDENT,
EAGLE FINANCE CORP., 1425 TRI-STATE PARKWAY, SUITE 140, GURNEE, ILLINOIS  60031.
EXHIBITS TO FORM 10-K WILL ALSO BE FURNISHED UPON REQUEST FOR THE COST OF
REPRODUCTION.

     It is important that all proxies be forwarded promptly in order that a
quorum may be present at the meeting.

                              By Order of the Board of Directors,




                               WINIFRED L. CLONTS
                               SECRETARY
Gurnee, Illinois
April 18, 1997
                                            16
<PAGE>

PROXY                        EAGLE FINANCE CORP.                PROXY

                   PROXY IS SOLICITED BY THE BOARD OF DIRECTORS
               FOR THE ANNUAL MEETING OF STOCKHOLDERS -- MAY 20, 1997

   The undersigned hereby appoints Charles F. Wonderlic and Ronald B. Clonts, or
any of them acting in the absence of the other, with power of substitution,
attorneys and proxies, for and in the name and place of the undersigned, to vote
the number of shares of Common Stock that the undersigned would be entitled to
vote if then personally present at the Annual Meeting of Stockholders of Eagle
Finance Corp., to be held at the Holiday Inn, 6161 West Grand Avenue, Gurnee,
Illinois 60031, on Tuesday, May 20, 1997, at 10:00 a.m., local time, or any
adjournments thereof, upon the matters set forth in the Notice of Annual Meeting
and Proxy Statement (receipt of which is hereby acknowledged) as designated on
the reverse side, and the proxies, in their discretion, are authorized to vote
upon such other business as may properly come before the meeting.


                          New Address: ______________________________________
                                       ______________________________________
                                       ______________________________________


           PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY CARD 
                    PROMPTLY USING THE ENCLOSED ENVELOPE
              (CONTINUED AND TO BE SIGNED ON REVERSE SIDE.)


<PAGE>
                      EAGLE FINANCE CORP.

PLEASE MARK VOTE IN OVAL IN THE FOLLOWING MANNER USING DARK INK ONLY

1. Election of Directors
Nominees: Charles F. Wonderlic and Robert L. Jooss

FOR / /

WITHHOLD AUTHORITY  / /

For All (except nominee(s) written below)  / /

2. To ratify the selection of KPMG Peat Marwick LLP as the independent
auditors for the Company for 1997

FOR / /        AGAINST / /       ABSTAIN / /


3. In their discretion, the proxies are authorized to vote upon such other
business as may properly come before the Meeting or at any adjournment thereof.

Check here if you plan to attend the meeting.     / /


Check here for address change on reverse side.   / /

Dated ______________________, 1997
Signature(s)______________________
__________________________________

THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN 
BY THE ABOVE SIGNED STOCKHOLDER. IF NO DIRECTION IS MADE, THIS PROXY WILL BE 
VOTED FOR PROPOSALS 1 AND 2.

PLEASE DATE PROXY AND SIGN IT EXACTLY AS NAME APPEARS HEREON. JOINT OWNERS 
SHOULD EACH SIGN PERSONALLY. EXECUTORS, TRUSTEES, ETC., SHOULD INDICATE THEIR 
TITLES WHEN SIGNING.

                           EAGLE FINANCE CORP.

PLEASE MARK VOTE IN OVAL IN THE FOLLOWING MANNER USING DARK INK ONLY




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