GENERAL ACCEPTANCE CORP /IN/
PRE 14A, 1997-04-30
PERSONAL CREDIT INSTITUTIONS
Previous: GENERAL ACCEPTANCE CORP /IN/, ARS, 1997-04-30
Next: SOUTHLAND SEPARATE ACCOUNT A1, 485B24F, 1997-04-30




                                    - 14 -

                           SCHEDULE 14A INFORMATION
  Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of
                                     1934
                              (Amendment No.   )

Filed  by  Registrant  [X]
Filed  by  a  Party  other  than  the  Registrant  [    ]
Check  the  appropriate  box:
[X]          Preliminary  Proxy  Statement
[     ]     Confidential, for Use of the Commission Only (as permitted by Rule
14a-6(e)(2))
[      ]          Definitive  Proxy  Statement
[      ]          Definitive  Additional  Materials
[   ]     Soliciting Material Pursuant to Paragraph 240.14a-11(c) or Paragraph
240.14a-12
                    GENERAL  ACCEPTANCE  CORPORATION
                      (Name  of  Registrant  as  Specified  In  Its  Charter)


            (Name  of  Person(s)  Filing  Proxy  Statement  if  other than the
Registrant)
Payment  of  Filing  Fee  (Check  the  appropriate  box):
[X]          No  fee  required.
[     ]     Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and
0-11.
1)          Title  of  each  class of securities to which transaction applies:

2)          Aggregate  number  of  securities  to  which  transaction applies:

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


COMMENTCOMMENTDOCUMENT  -  8  1/2  X  11"       GENERAL ACCEPTANCE CORPORATION
                               1025 ACUFF ROAD
                          BLOOMINGTON, INDIANA 47404
     NOTICE  OF  1997  ANNUAL  MEETING  OF  SHAREHOLDERS
     TO  BE  HELD  JULY  8,  1997





     The 1997 Annual Meeting of Shareholders of General Acceptance Corporation
(the  "Company")  will  be  held  at  the  Holiday  Inn,  1710  Kinser  Pike,
Bloomington,  Indiana,  on  July  8,  1997,  at  1:00  p.m. local time for the
following  purposes:

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

2.      To ratify the selection by the Board of Directors of Ernst & Young LLP
as  certified  public  accountants  for the Company for the fiscal year ending
December  31,  1997;  and

3.           To consider and act upon a proposal to grant conversion rights to
the     holders of $13.25 million of subordinated notes issued by the Company;
   and

4.             To transact such other business as may properly come before the
meeting        or  any  adjournment  thereof.

     Holders  of common shares of record at the close of business on April 28,
1997  are  entitled  to  notice  of  and  to  vote  at  the  Annual  Meeting.

     By  Order  of  the  Board  of  Directors



     Richard  J.  Corey,  Secretary







June  15,  1997
Bloomington,  Indiana


YOUR VOTE IS IMPORTANT.  IF YOU DO NOT EXPECT TO ATTEND THE ANNUAL MEETING, OR
IF  YOU  DO  PLAN  TO ATTEND BUT WISH TO VOTE BY PROXY, PLEASE DATE, SIGN, AND
MAIL  PROMPTLY  THE  ENCLOSED  PROXY.  A RETURN ENVELOPE HAS BEEN PROVIDED FOR
THIS  PURPOSE.

<PAGE>
                        GENERAL ACCEPTANCE CORPORATION
                               PROXY STATEMENT
                        ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD JULY 8, 1997

GENERAL  INFORMATION

     This  proxy statement is furnished in connection with the solicitation of
proxies  by  the  Board  of  Directors  of General Acceptance Corporation (the
"Company")  of proxies to be voted at the Annual Meeting of Shareholders to be
held at 1:00 p.m. local time, on July 8, 1997, and at any adjournment thereof.
 The  meeting  will  be  held  at the Holiday Inn, Bloomington, Indiana.  This
proxy  statement  and  the  accompanying  form  of  proxy were first mailed to
shareholders  on  or  about  June  15,  1997.

     A  shareholder  signing and returning the enclosed proxy may revoke it at
any  time  before  it  is  exercised by written notice to the Secretary of the
Company.    The  signing  of  a  proxy  does  not  preclude a shareholder from
attending  the  meeting  in person.  All proxies returned prior to the meeting
will  be  voted  in  accordance  with the instructions contained therein.  Any
proxy  not  specifying  to  the  contrary  will  be  voted  according  to  the
recommendation  of  the  Board  of  Directors  on  that  proposal.    That
recommendation  is shown for each proposal on the proxy card.  For the reasons
stated  in  more  detail  later in the Proxy Statement, the Board of Directors
recommends  a  vote  FOR  each  of  the  two  persons  nominated to serve as a
Director, FOR ratification of the selection of Ernst & Young LLP, as certified
public  accountants  for the Company and FOR granting conversion rights to the
holders  of  $13.25  million  of  subordinated  debt  issued  by  the Company.

The  Board of Directors knows of no other matters which are to be presented at
the  meeting. However, if any other matters are properly presented for action,
the  proxies  named on the proxy card will be authorized by your proxy to vote
on  them  in  their  discretion.

     As  of  the  close of business on April 28, 1997, the record date for the
Annual  Meeting,  there were outstanding and entitled to vote 6,022,000 common
shares  of  the  Company  and  the closing price on the NASDAQ National Market
System  was $4.00 per share.  Each outstanding common share is entitled to one
vote.    The Company has no other voting securities.  Shareholders do not have
cumulative  voting  rights.

     A  copy  of  the annual report of the Company including audited financial
statements  and a description of operations for the fiscal year ended December
31,  1996,  accompanies  this  proxy  statement.    The  financial  statements
contained  in  that  report  are  not  incorporated  by  reference  herein.

     All  expenses in connection with solicitation of proxies will be borne by
the  Company.    The  Company will provide copies of this proxy statement, the
accompanying  form  of  proxy and the annual report to brokers, dealers, banks
and voting trustees, and their nominees, for mailing to beneficial owners and,
upon request therefor, will reimburse such record holders for their reasonable
expenses  in forwarding solicitation material.  The Company expects to solicit
proxies  primarily  by  mail, but directors, officers and regular employees of
the  Company  may  also  solicit  in  person  or  by  telephone.

     On  each matter properly brought before the meeting, shareholders will be
entitled  to  one vote for each share of common stock held.  Under Indiana law
and  the Company's Amended and Restated Articles of Incorporation and By-Laws,
if  a quorum exists at the meeting, the two nominees for Directors who receive
the  greatest  number  of  votes  cast  in  the  election of Directors will be
elected.  Ernst & Young LLP will be ratified as the Company's certified public
accountants  for  the fiscal year ending December 31, 1997 and the granting of
conversion  rights  to  holders  of  $13.25 million of subordinated debentures
issued  by the Company will be approved if holders of a majority of the shares
represented  in  person  or  by  proxy  at  the  meeting  vote in favor of the
proposals.

     Shareholders  may abstain from voting for one or more of the nominees for
Director,  may  abstain  from  ratifying  Ernst  &  Young LLP as the Company's
certified  public accountants for the fiscal year ending December 31, 1997 and
may  abstain  from  approving  the granting of conversion rights to holders of
$13.25  million  of subordinated debentures issued by the Company.  Abstention
from  voting for a nominee for Director will be disregarded in determining the
two  nominees  for  Director  who  receive the greatest number of votes cast. 
Abstention  from  voting  on  ratifying  Ernst  &  Young  LLP as the Company's
certified  public accountants for the fiscal year ending December 31, 1997 and
abstaining  from  approving  the  granting  of conversion rights to holders of
$13.25  million of subordinated debentures issued by the Company will have the
same effect as a vote against the proposal, since holders of a majority of the
shares represented at the meeting must vote in favor of each such proposal for
it  to  be  approved.

     Brokerage  firms  and other intermediaries holding shares of common stock
in street name for customers are generally required to vote such shares in the
manner  directed  by  their  customers.   In the absence of timely directions,
brokerage  firms  and  other  intermediaries will generally have discretion to
vote their customer's shares in the election of Directors, the ratification of
Ernst  &  Young  LLP  as  the  Company's certified public accountants, and the
approval  of  the granting of conversion rights.  If a brokerage firm or other
intermediary  does  not vote for a nominee for Director, this non-vote will be
disregarded  in  determining  the  two  nominees  for Director who receive the
greatest  number  of  votes  cast.  Abstention  from voting on the proposal to
ratify  Ernst  &  Young  LLP as the Company's certified public accountants and
approving  the  granting  of  conversion rights will have the same effect as a
vote  against  the proposal, since holders of a majority of shares represented
at the meeting must vote in favor or each such proposal for it to be approved.

     If  you execute a proxy, you may revoke it by taking one of the following
three  actions:    (i)  by  giving  written  notice  of  the revocation to the
Secretary  of  the  Company  at  its  principal executive offices prior to the
meeting;  (ii) by executing a proxy with a later date and delivering it to the
Secretary  of  the  Company  at  its  principal executive offices prior to the
meeting;  or  (iii)  by  personally  attending  and  voting  at  the  meeting.


<PAGE>

     Any  eligible  shareholder  who  desires  to  have  a  qualified proposal
considered  for  inclusion  in the proxy statement prepared in connection with
the  Company's  1998 Annual Meeting of Shareholders must deliver a copy of the
proposal to the Secretary of the Company, at the Company's principal executive
offices,  no  later  than  December  31, 1997.  A shareholder must have been a
record  or  beneficial  owner  of  at  least  one  percent  of  the  Company's
outstanding  common  stock, or shares of Common Stock having a market value of
at  least  $1,000,  for  a period of at least one year prior to submitting the
proposal,  and  the  shareholder  must continue to hold the shares through the
date  on  which  the  meeting  is  held.

The  mailing  address  of  the  principal offices of the Company is 1025 Acuff
Road,  Bloomington,  Indiana,  47404.


<PAGE>

SECURITY  OWNERSHIP  OF  CERTAIN  BENEFICIAL  OWNERS  AND  MANAGEMENT

     The  following table sets forth as of April 28, 1997, certain information
regarding  beneficial  ownership  of  the  Company's common stock by: (i) each
person  known  to  the  Company  to  be the beneficial owner of more than five
percent  of  the  outstanding common stock; (ii) each director of the Company;
(iii)  the  Chief  Executive  Officer  and each executive officer named in the
Summary Compensation Table ("Named Executive Officer"); and (iv) all directors
and  executive  officers  of  the  Company  as  a  group.  Except as otherwise
indicated  in  the  notes  to  the table, each beneficial owner possesses sole
voting  and  investment  power  with  respect  to  the  shares  indicated.
<TABLE>
<CAPTION>



<S>                                                           <C>  <C>               <C>       <C>
                                                                   NUMBER OF SHARES            PERCENT OF CLASS
                                                                   ----------------            -----------------
Principal Shareholders
- ------------------------------------------------------------                                                    
Malvin L. Algood                                              (6)         1,124,000       (1)              18.6%
Russell E. Algood                                             (6)         1,068,000  (11) (2)              17.7%
John G. Algood                                                (8)           956,000                        15.9%
Shirley A. Cook                                               (9)           966,000                        16.0%

Directors and Executive Officers
- ------------------------------------------------------------                                                    
Malvin L. Algood                                                          1,124,000       (1)              18.6%
Russell E. Algood                                                         1,068,000       (2)              17.7%
Martin C. Bozarth                                                             4,500      (10)                 * 
Rollin M. Dick                                                              139,334   (3) (4)               2.3%
Eugene L. Henderson                                                          15,334       (3)                 * 
Donald E. Brown                                                              23,334       (7)                 * 
James J. Larkin                                                                 -0-                           * 

All directors and executive officers as a group (10 persons)

                                                                          2,392,002       (5)              39.2%
                                                            <FN>

     *              Less  than  1%.

(1)          Includes 24,000 shares subject to immediately exercisable options granted pursuant to the Company's
Employee  Stock  Option  Plan.
(2)          Includes 18,000 shares subject to immediately exercisable options granted pursuant to the Company's
Employee  Stock  Option  Plan.
(3)          Includes 13,334 shares subject to immediately exercisable options granted pursuant to the Company's
Outside  Director  Stock  Option  Plan.
(4)      Includes 30,000 shares owned directly by the Rollin M. Dick Grantor Retained Annuity Trust of which Mr.
Dick  is  co-trustee.
(5)          Includes  in  the aggregate 85,102 shares which may be acquired within 60 days upon the exercise of
outstanding  stock  options  held  by  non-employee  directors  and  executive  officers.
(6)          The  business  address  for these principal shareholders is 1025 Acuff Road, Bloomington, IN 47404.
(7)          Includes  8,334 shares subject to immediately exercisable options granted pursuant to the Company's
Outside  Director  Stock  Option  Plan.
(8)          John  G.  Algood's  address  is  1805  Isleworth  Court,  Oldsmar,  Florida  34677.
(9)          Shirley  A.  Cook's  address  is  12455  Silver  Bay  Circle,  Indianapolis,  Indiana  46236.
(10)          Includes 2,000 shares subject to immediately exercisable options granted pursuant to the Company's
Employee  Stock  Option  Plan.
(11)        Includes 9,000 shares owned directly by several irrevocable trusts for the benefit of Mr. Russell E.
Algood's  children.
</TABLE>





<PAGE>

                          1.  ELECTION OF DIRECTORS
NOMINEES

     The  Amended  and  Restated Articles of Incorporation (the "Articles") of
the  Company  provide  for  not less than three (3) nor more than fifteen (15)
directors,  divided into three classes as equal in number as possible, each of
whom  is  to  be elected for a three-year term. The terms of the following two
incumbent  directors  will expire at the annual meeting:  Malvin L. Algood and
Donald  E.  Brown.   The Board of Directors has nominated Malvin L. Algood and
Donald  E.  Brown  for  reelection  to  an  additional  three-year  term each.

The  Articles  provide  that  in  the  event  of  a  vacancy on the Board, the
remaining  directors  shall  fill  the  director  vacancy  on the Board, which
director  shall  hold  office  for  a  term  expiring at the Annual Meeting of
Shareholders  at  which  the  term of the class to which they had been elected
expires.    Pursuant  to  the  Securities  Purchase Agreement with Conseco (as
defined  herein), the Company expanded its Board of Directors to six members. 
On  April 10, 1997, the Board of Directors elected James J. Larkin to serve as
director  of  the  Company  with  a  term  of office expiring in 1998, thereby
filling  the  vacant  position  on  the  board.

     Unless  authority to vote for such nominees is withheld, the accompanying
proxy will be voted FOR the election of Malvin L. Algood and Donald E. Brown. 
However,  the  person designated as proxy reserves the right to cast votes for
another  person  designated by the Board of Directors in the event any nominee
is  unable  or  unwilling  to  serve.  The Board of Directors has no reason to
believe  that  any nominee will be unable or unwilling to serve.  Proxies will
not  be  voted  for more than two nominees assuming the presence of a quorum. 
Those  nominees  receiving  the  most  votes  will  be elected to the Board of
Directors.

The  Board of Directors recommends a vote "FOR" the nominees named in proposal
1.


<PAGE>

The  following  table  sets forth information with respect to each nominee for
election  to  the  Board of Directors, and with respect to each director whose
term  of  office  will  continue.
<TABLE>
<CAPTION>



<S>                       <C>  <C>                                    <C>                       <C>
                          Age  Position Held With The Company         Served as Director Since  Term of Office Expires


Name
INSIDE DIRECTORS
- ------------------------                                                                                              
     Malvin L. Algood      67  Chief Executive Officer                                    1988                    1997
     Russell E. Algood     40  President and Chief Operating Officer                      1988                    1998

OUTSIDE DIRECTORS
- ------------------------                                                                                              
     Eugene L. Henderson   71  Director                                                   1994                    1999
     Donald E. Brown       41  Director                                                   1996                    1997

CONSECO DIRECTORS
- ------------------------                                                                                              
     Rollin M. Dick        65  Director                                                   1994                    1999
     James J. Larkin       43  Director                                                   1997                    1998

</TABLE>



BUSINESS  EXPERIENCE  OF  DIRECTORS

     Malvin  L.  Algood,  the  Chairman  and  Chief  Executive  Officer,  is a
co-founder and has been a Director of the Company since it was formed in 1988.
 Mr. Algood began his career in the automobile finance industry in 1952.  From
1962  until  1980,  he  worked  at  General Finance Corporation in a number of
capacities,  last  serving  as  Vice  President  and  General  Manager  of the
Automobile  Finance  Division.    In  this position he managed a network of 38
consumer  finance  offices,  which purchased contracts from automobile dealers
located  in  ten  midwestern and southeastern states.  From 1980 through 1991,
Mr.  Algood's  primary business activity was the management of as many as five
automobile dealerships, in eight locations, owned in whole or substantial part
by  Mr.  Algood and Russell E. Algood.  Mr. Algood continues to participate in
certain  material business decisions with respect to one of these dealerships,
but  no  longer participates in the day-to-day management of this enterprise. 
Mr.  Algood  is  the  father  of  Russell  E.  Algood.

     Russell  E.  Algood,  the  President  and  Chief  Operating Officer, is a
co-founder  and  has  been  a  Director and the Chief Operating Officer of the
Company  since  it  was  formed  in  1988.   He was appointed President of the
Company  in  1996.    From  1976  through  1991, Mr. Algood's primary business
activity  was  management  of as many as five automobile dealerships, in eight
locations,  owned  in  whole  or  substantial part by Mr. Algood and Malvin L.
Algood.  Mr.  Algood  continues  to  participate  in certain material business
decisions with respect to one of these dealerships, but no longer participates
in  the  day-to-day  management  of this enterprise.  Mr. Algood is the son of
Malvin  L.  Algood.

     Rollin  M.  Dick has been a Director since April 1994.  Mr. Dick has been
the  Executive  Vice  President  and  Chief Financial Officer of Conseco, Inc.
since  1986  and  of  its affiliated insurance companies, Bankers Life Holding
Corporation  since  January  1996 and American Life Group, Inc. and its wholly
owned subsidiary, American Life Holding Corporation, since September 1994, and
is  an  officer  of numerous affiliates of both companies.  Prior to 1986, Mr.
Dick  was a partner with Coopers & Lybrand, an international public accounting
firm.  Mr. Dick is currently a director of Conseco, Inc., Bankers Life Holding
Corporation, American Life Group, Inc., American Life Holding Corporation, and
Brightpoint,  Inc.

     Eugene  L. Henderson has been a Director since April 1994.  Mr. Henderson
is  an attorney and has been a senior partner with Henderson, Daily, Withrow &
DeVoe,  a  law  firm  located  in  Indianapolis,  Indiana,  since  1965.   Mr.
Henderson's  law firm has performed and may in the future perform services for
the  Company.

     Donald  E.  Brown is Chief Executive Officer of Interactive Intelligence,
Inc.,  a  company  he founded in  1994.  Prior to that date he served as Chief
Executive  Officer  of  Software Artistry, Inc., founded in 1988.  In 1982 Dr.
Brown  co-founded  Dealership  Programming,  Inc.,  a  company specializing in
computer  software  for  automobile  sales  finance  companies.    Dealership
Programming,  Inc.  was  sold  to  AFR,  Inc.  in  1986.

James J. Larkin is currently a Vice President of Conseco Services, LLC.  Since
1991,  he  has  served as an officer of various insurance companies affiliated
with Conseco, Inc.  Prior to 1991, Mr. Larkin was a partner with Ernst & Young
LLP,  an  international  public  accounting  firm.


FAMILY  RELATIONSHIPS

     Malvin  L. Algood, Chairman and Chief Executive Officer, is the father of
Russell  E.  Algood,  President  and  Chief Operating Officer and of principal
shareholders  John  G.  Algood  and  Shirley  A.  Cook.


COMMITTEES  AND  MEETINGS  OF  THE  BOARD  OF  DIRECTORS

     The  Board  of  Directors  has established two Committees, a Compensation
Committee  and  an Audit Committee.  The Compensation Committee is composed of
Eugene L. Henderson, Donald E. Brown and Rollin M. Dick.  Mr. Henderson is the
Chairman  of  the  Compensation  Committee.    The  responsibilities  of  the
Compensation  Committee  include  making  recommendations  to  the  Board  of
Directors  with  respect  to:  compensation  arrangements  for  the  executive
officers  of  the Company; policies relating to salaries and job descriptions;
insurance  programs;  and  benefit  programs  of  the  Company,  including its
retirement  plans.   The Compensation Committee administers the Employee Stock
Option  Plan.    The  Compensation  Committee  met  four  times  in  1996.


<PAGE>
The  Audit  Committee,  also  comprised of Rollin M. Dick, Donald E. Brown and
Eugene  L.  Henderson,  reviews  with the auditors the scope of the audit work
performed, any questions arising in the course of such work and inquires as to
other  pertinent  matters  such  as  internal  accounting  controls, financial
reporting,  security  and personnel staffing.  Mr. Dick is the Chairman of the
Audit  Committee.  The  audit  committee  met  five  times  in  1996.

The  Board  of  Directors  has  no  nominating  committee.

     The  Board  of  Directors  met  four  times  during fiscal year 1996.  No
Director  (except  Donald  E. Brown, who was appointed in April 1996) attended
fewer  than  75% of the meetings of the Board of Directors or of any committee
of  the  Board  of  Directors  of  which  he  was  a  member.



COMPENSATION  OF  DIRECTORS

     In  1996,  members of the Board of Directors who are not employees of the
Company  received $500 for each meeting of the Board of Directors or committee
thereof  attended.   Rollin M. Dick and Eugene L. Henderson each earned $5,500
in  1996  for  their  services.  Donald E. Brown earned $1,500 in 1996 for his
services.   Members of the Board of Directors who are employees of the Company
receive  no  separate  remuneration  for  their  service  as  directors.

Under  the  terms  of  the  Outside  Director  Stock Option Plan (the "Outside
Director  Plan"),  each  non-employee  director was, upon effectiveness of the
Outside  Director  Plan,  automatically  granted  an  option to purchase 5,000
shares  and  will be automatically eligible for an additional grant of options
to  purchase  5,000  shares  upon each anniversary of the effectiveness of the
Outside  Director  Plan.    The  options  are  generally  exercisable  in  1/3
increments  on  the  date  of  grant  and  each of the first two anniversaries
thereof  and  expire  in  ten  years.

Effective  April  10,  1997,  Rollin  M.  Dick  and James J. Larkin will cease
receiving  compensation from the Company either in the form of director's fees
or stock options.  Otherwise, the same compensation plan will be in effect for
1997.

     During  the year ended December 31, 1996, Mr. Dick, Mr. Henderson and Dr.
Brown  each received 5,000 options to purchase shares of common stock pursuant
to  the  Outside  Director  Plan.



COMPENSATION  COMMITTEE  INTERLOCKS  AND  INSIDER  PARTICIPATION

     The Compensation Committee is comprised of Eugene L. Henderson, Donald E.
Brown  and  Rollin  M.  Dick. Neither Mr. Henderson, Dr. Brown nor Mr. Dick is
serving  at  this  time, nor have they previously served, as an officer of the
Company,  and  none of the Company's executive officers serve as directors of,
or  in  any compensation-related capacity for, companies with which members of
the  Compensation  Committee  are  affiliated.


EXECUTIVE  COMPENSATION

Executive  Officer  Compensation

     The  following  table  sets forth certain information with respect to the
dollar  value  for  services rendered in all capacities of the Company for the
Named Executive Officers of the Company for the fiscal year ended December 31,
1996.    No other executive officer of the Company received compensation in an
amount  greater  than  or equal to $100,000 for the fiscal year ended December
31,  1996.

<TABLE>
<CAPTION>

SUMMARY  COMPENSATION
TABLE  ANNUAL  COMPENSATION


<S>                                       <C>   <C>               <C>       <C>                      <C>
NAME AND PRINCIPAL POSITION               YEAR  SALARY            BONUS     OTHER  ANNUAL COMPEN-    STOCK OPTIONS GRANTED
                                                                            SATION (1)               
                                                                            -----------------------                        
Malvin L. Algood                          1996  $250,000 250,000  $      0  $                 5,688               48,000(3)
Chairman and Chief Executive Officer      1995           150,000         0                    4,012                 36,000 
                                          1994                           0                    1,549                      0 

Russell E. Algood                         1996           200,000         0                    4,777               80,000(3)
President and Chief Operating Officer     1995           150,000         0                    4,489                 30,000 
                                          1994           113,332         0                    2,306                      0 

Martin C. Bozarth                         1996           100,000   25,0000                    5,804               20,000(3)
Chief Financial Officer (hired 12/11/95)  1995             3,486         0                        0                      0 
                                          1994                 0                                  0                      0 





<S>                                       <C>
NAME AND PRINCIPAL POSITION               ALL OTHER COMPEN-
                                          SATION
                                          -------------------
Malvin L. Algood                          $          9,591(2)
Chairman and Chief Executive Officer                 9,591(2)
                                                     9,591(2)

Russell E. Algood                                          0 
President and Chief Operating Officer                      0 
                                                           0 

Martin C. Bozarth                                          0 
Chief Financial Officer (hired 12/11/95)                   0 
                                                           0 



<FN>

(1)          These  amounts  represent  the value of Company-provided life insurance and the use of Company-owned vehicles.
(2)     Represents the value of payments by the Company for life insurance coverage, under which Mr. Algood's spouse is the
beneficiary.  This  policy  had been assigned to GE Capital as security for the Company's indebtedness to GE Capital during
1994  and  1995.
(3)     All options newly granted on January 2, 1996, were subsequently exchanged for a like amount of new options on April
4,  1996,  with  vesting  to restart with the new date of issue.  Malvin L. Algood, Russell E. Algood and Martin C. Bozarth
received  a net of 24,000, 40,000 and 10,000 options during 1996, respectively.  See "Election of Directors - Report of the
Compensation  Committee".


     Malvin  L.  Algood  agreed  to  reduce  his  salary  effective  January  1,  1997  to  $125,000  per  year.
</TABLE>



<PAGE>
Stock  Options

     The  following  table  shows  the  options granted to the Named Executive
Officers of the Company in 1996.  The value of shares subject to options first
exercisable  by  Russell  E.  Algood in 1997 and 1998 will exceed the $100,000
limitation  for  qualifying as an incentive stock option ("ISO") under Section
422 of the Internal Revenue Code of 1986, as amended.  As a result, Russell E.
Algood  shall  be  deemed to have been granted (a) an ISO as to such number of
shares as would equal a value of $100,000 in 1997 and 1998, the exercise price
of  which shall be 110% of the fair market value of the options on the date of
grant  and  the  exercise  period  of  which  shall  be  five  years and (b) a
nonqualified  stock option as to all other shares, the exercise price of which
shall  be  100% of the fair market value on the date of grant and the exercise
period  of  which  shall  be  ten  years.


                            OPTION GRANTS IN 1996

Individual Grants     Potential Realizable Value at Assumed Annual Rates of
Stock  Price  Appreciation  for  Option  Term  (1)
               EXERCISE  PRICE  (%  OF  MARKET  PRICE  OF  $7.50  PER  SHARE)
     NUMBER  OF   SHARES UNDERLYING OPTIONS GRANTED (2)     % OF TOTAL OPTIONS
GRANTED  TO  EMPLOYEES  IN  1996

                    EXPIRATION  DATE  (FROM  DATE  OF  GRANT)
NAME  AND  PRINCIPAL  POSITION
                                                  5.0%          10.0%
Malvin  L.  Algood
Chairman  and  Chief  Executive  Officer
     48,000          17.3%       100.0%     10 years     $113,201     $286,874

Russell  E.  Algood
President and Chief Operating Officer     32,000          100.0%     10 years 
   75,467          191,249
     48,000                    110.0%          5 years     31,731     91,892
       80,000          28.9%
Martin  C.  Bozarth
Chief Financial Officer     20,000     7.2%     100.0%     10 years     47,167
    119,531
(1)          Calculated  by  applying  share  prices assumed at 5.0% and 10.0%
appreciation  through the expiration date, less value of outstanding shares at
the  issue  date with a market price of $7.50.   The annual appreciation rates
set  by  the Securities and Exchange Commission are for illustrative purposes,
and  therefore,  are  not intended to forecast future financial performance or
possible  future  appreciation,  if  any, in the market price of the Company's
common  shares.   Actual gains, if any, on stock options exercised will depend
on  the  future performance of the common shares and the date on which options
are  exercised.    This  computation is based on the net options issued during
1996.    See  Footnote  Number  2.

(2)          All  options  newly granted on January 2, 1996, were subsequently
exchanged  for  a like amount of new options on April 4, 1996, with vesting to
restart  with  the new date of issue.  Malvin L. Algood, Russell E. Algood and
Martin  C.  Bozarth  each  received a net of 24,000, 40,000 and 10,000 options
during  1996,  respectively.    See  "Election  of  Directors  - Report of the
Compensation  Committee".




<PAGE>

     The  following table sets forth the number of unexercised options held as
of  December  31,  1996, by each of the Company's Named Executive Officers and
the  related  values  of  such options on that date.  The value of unexercised
options  on  December  31, 1996 is based upon the market value on that date of
$3.25  per  common  share.
<TABLE>
<CAPTION>

                                            1996 YEAR END OPTION VALUES


                                     Value of Unexercised In-the-Money Options as of
                                                    December 31, 1996
                                                           ($)
                   Number of Shares
                   ----------------                                                                         
<S>                <C>               <C>                                               <C>           <C>

Name               Exercisable       Unexercisable                                     Exercisable   Unexercisable
                   ----------------  ------------------------------------------------  ------------  --------------
Malvin L. Algood             12,000                                            48,000  $          0  $            0
Russell E. Algood            10,000                                            60,000             0               0
Martin C. Bozarth                 0                                            10,000             0               0
                 </TABLE>


     No  options  were  exercised by the Company's Named Executive Officers in
the  fiscal  year  ended  December  31,  1996.



EMPLOYMENT  AGREEMENTS

     Malvin  L.  Algood  and Russell E. Algood have employment agreements (the
"Employment Agreements") with the Company.  The Employment Agreements fix each
officer's  base  compensation,  provide  for  an  annual  3.5%  bonus  of  the
consolidated  net  income before taxes and bonuses of the Company in excess of
$5 million and provide for the granting of stock options to each officer.  The
Employment Agreements also provide each officer with a company car and certain
other fringe benefits provided to the Company's other executive officers.  The
Employment  Agreements  have  a term expiring on April 11, 1999, subject to an
automatic  twelve-month extension unless the Company elects not to extend such
Employment  Agreements.    Absent  fraud,  willful  breach  of  the Employment
Agreement  or  other  willful  misconduct  on the part of each officer, in the
event the Company terminates an officer's employment, such officer is entitled
to  severance  pay  equal  to  such  officer's  base  salary  at  the  time of
termination  through  the  term of each Employment Agreement's covenant not to
compete (April 11, 1999 or April 11, 2000 if the Employment Agreement has been
extended).    The  Company  would  be  obligated  to pay the following amounts
(assuming  no changes in current salaries) to the following individuals in the
event of termination:  Malvin L. Algood, $250,000; Russell E. Algood, $400,000
plus  applicable  bonuses.  The Employment Agreements currently provide for an
annual  salary  for  Malvin  L.  Algood  and Russell E. Algood of $125,000 and
$200,000,  respectively.



<PAGE>

REPORT  OF  THE  COMPENSATION  AND  STOCK  OPTION  COMMITTEE

     The  Compensation  Committee of the Board of Directors has responsibility
for  the Company's executive compensation program.  The Committee is comprised
solely  of  non-employee  directors.    The  Committee is chaired by Eugene L.
Henderson.    The  other  Committee  members  are Rollin M. Dick and Donald E.
Brown.    The following report is submitted by the members of the Compensation
Committee.

     *                    *                    *

The  Company's  executive  compensation program is designed to align executive
compensation  with  financial  performance,  business  strategies  and Company
values  and  objectives.    The Company's compensation philosophy is to ensure
that  the  delivery  of  compensation,  both  in  the short- and long-term, is
consistent  with  the  sustained  progress,  growth  and  profitability of the
Company and acts as an inducement to attract and retain qualified individuals.
 This  program  seeks to enhance the profitability of the Company, and thereby
enhance shareholder value, by linking the financial interests of the Company's
executives  with  those  of  its  long-term  shareholders.

The  Company's  executive  compensation  program is comprised of the following
fundamental  three  elements:

 *          a  base  salary that is determined by individual contributions and
sustained performance within an established competitive salary range.  Pay for
performance  recognizes  the achievement of financial goals, accomplishment of
corporate  and  functional  objectives, and performance of individual business
units  of  the  Company.

 *         an annual cash bonus that is directly tied to corporate performance
measures.

*      stock option grants which focus executives on managing the Company from
the
     perspective  of  an  owner  with  an  equity  position  in  the business.

     Base  Salary.  The salary, and any periodic increase thereof, of officers
was  and is determined by the Board of Directors based on recommendations made
by  the Chief Executive Officer and the President and Chief Operating Officer,
and  approved  by  the  Compensation Committee.  The compensation of the Chief
Executive  Officer and the President and Chief Operating Officer is determined
by  the  employment  agreements  outlined  above.

     The  Company,  in establishing base salaries, levels of incidental and/or
supplemental  compensation,  and  incentive  compensation  programs  for  its
officers  and  key  executives,  will assess periodic compensation surveys and
published  data covering the non-prime automobile sales financing industry and
the  financial  services  industry  in  general.    The  level  of base salary
compensation for officers and key executives is determined by both their scope
and  responsibility  and  the  established  salary ranges for officers and key
executives of the Company.  Periodic increases in base salary are dependent on
the  executive's proficiency of performance in the individual's position for a
given  period,  and  on  the  executive's  competency,  skill  and experience.

     Bonus Program.  The bonus compensation program for the Company's officers
is  subject to annual review by the Compensation Committee and requires annual
approval  of  the  Board  of  Directors.

     Under  the  bonus  plan  for  1996,  executive  officers were eligible to
receive  a  cash  bonus  based  upon achievement of certain returns on average
stockholders  equity  (AROAE@)  for  the  period  from January 1, 1996 through
December  31, 1996.  No cash bonuses were paid under this plan for fiscal year
1996,  because  target  returns  were  not  met.

     The  bonus plan for 1997 has been finalized by the Compensation Committee
and the Board of Directors and is based on a percentage of income before taxes
and  bonuses,  but  only after a minimum net income before bonus and taxes for
the Company of $3.0 million for some participants and $5.0 million for others.
 Only  certain  officers  of  the  Company  participate  in  the  bonus  plan.

Stock  Option  Plan.   The Company's Employee Stock Option Plan is intended to
align  executive  interest  with  the  long-term  interests of shareholders by
linking  executive  compensation  with  enhancement  of shareholder value.  In
addition,  the  program motivates executives to improve long-term stock market
performance  by  allowing them to develop and maintain a significant long-term
equity  ownership  position  in  the  Company's  common  shares.

Report  of the Compensation Committee on Repricing of Options.  In April 1996,
the  Compensation  Committee  considered  the  options  held  by the Company's
executive  officers  and  employees and the fact that the broad decline in the
price  of  the  common  stock of the Company had resulted in the stock options
granted  on  January  2, 1996, pursuant to the Company's Employee Stock Option
Plan  to  have  an  exercise price well above the recent trading price for the
Common  Stock.   The Committee was advised that management believed increasing
turnover  was  partly  due  to  the  Company's  total compensation package for
long-term  employees,  which included substantial options with exercise prices
well  above  the  current trading price, and that the compensation package was
less  attractive  than  compensation  offered  by  other companies in the same
geographic  location,  because options granted to new hires at other companies
would  be  granted  at  current trading prices, providing more opportunity for
appreciation  than  the  Company's  options.

<PAGE>

     The  Committee believes that (i) the Company's success in the future will
depend  in  large part on its ability to retain a number of its highly skilled
technical,  managerial  and  marketing  personnel,  (ii)  competition for such
personnel is intense, (iii) the loss of key employees could have a significant
adverse  impact  on  the  Company's  business,  and  (iv)  it is important and
cost-effective  to  provide  equity  incentives  to  employees  and  executive
officers  of the Company to improve the Company's performance and the value of
the  Company  for  its  shareholders.    The Committee considered granting new
options  to  existing  employees at fair market value, but recognized that the
size of the option grants required to offset the decline in market price would
result in significant additional dilution to shareholders.  The Committee also
recognized  that  an  exchange of existing options with exercise prices higher
than  fair  market  value  for  options  at  fair  market  value would provide
additional  incentive  to  employees  because  of  the increased potential for
appreciation.    On  balance,  considering all of these factors, the Committee
determined  it  to be in the best interest of the Company and its shareholders
to  restore  the incentive for employees and executive officers to remain with
the  Company  and  to  exert their maximum efforts on behalf of the Company by
granting  replacement  stock  options under its Employee Stock Option Plan for
those  options  granted  on  January  2,  1996  with  restarted  vesting.

     Accordingly,  in  April  1996  the  Committee  and the Board of Directors
approved  a  resolution to exchange the options granted on January 2, 1996 for
options  with  an  exercise  price  equal  to  the current trading price, with
vesting  commencing  on  the date of the exchange.  All exchanged options will
terminate  no  later than ten (10) years from the date of exchange, except for
24,000  options issued to Russell E. Algood which qualify as ISO's and as such
will  terminate  no  later  than  five  (5)  years from the date of exchange. 
Accordingly,  optionees  who  participated  in  the  exchange received a lower
exercise  price  in  exchange  for  their  exchanged  options.

     The  offer to exchange options on April 4, 1996 was applicable to options
previously  granted  on  January  2, 1996.  A total of 127,250 options with an
exercise  price  of  $15.00  per  share  were exchanged for an equal number of
shares at an exercise price of $7.50 per share, which was the closing price of
the  Company's  stock  on April 4, 1996, except that due to their status as an
ISO,  24,000  of  the  options  originally issued to Russell E. Algood with an
exercise  price  of  $16.50  per share were reissued with an exercise price of
$8.25  per  share.


<PAGE>
<TABLE>
<CAPTION>

                                 TEN YEAR OPTION REPRICING TABLE


<S>                <C>     <C>                         <C>

Name               Date    Number of Options Repriced  Market Price of Stock at Time of Repricing
                   ------  --------------------------  -------------------------------------------
Malvin L. Algood   4/4/96                      24,000  $                                      7.50
Russell E. Algood  4/4/96                      16,000                                         7.50
Russell E. Algood  4/4/96                      24,000                                         7.50
Martin C. Bozarth  4/4/96                      10,000                                         7.50


<S>                <C>                                   <C>                  <C>

Name               Exercise Price at Time of Repricing   New Exercise Price   Remaining Option Term at Date of Repricing
                   ------------------------------------  -------------------  ------------------------------------------
Malvin L. Algood   $                              15.00  $              7.50                               9 yrs. 9 mos.
Russell E. Algood                                 15.00                 7.50                               9 yrs. 9 mos.
Russell E. Algood                                 16.50                 8.25                               4 yrs. 9 mos.
Martin C. Bozarth                                 15.00                 7.50                               9 yrs. 9 mos.
</TABLE>






                   SUBMITTED BY THE COMPENSATION COMMITTEE

                                                  Mr.  Eugene  L.  Henderson

                                             Mr.  Rollin  M.  Dick

                                             Dr.  Donald  E.  Brown
<PAGE>
STOCK  PERFORMANCE  GRAPH

     The  following  chart  compares  the  percentage change in the cumulative
total  shareholder  return  on the Company's common shares with the cumulative
total  return  of  the NASDAQ market composite (U.S. Companies) and the NASDAQ
Financial  Stocks  Index for the period April 6, 1995, the date of the initial
public  offering  of  the  Company's common shares, to December 31, 1996.  The
comparison  assumes  that  $100 was invested on April 6, 1995 in the Company's
common shares and in each of the foregoing indices and assumes reinvestment of
dividends.

<TABLE>
<CAPTION>

                COMPARISON OF CUMULATIVE TOTAL RETURN (1) (2)


<S>                      <C>     <C>       <C>
                         4/6/95  12/31/95  12/31/95
                         ------  --------  --------
NASDAQ                   100.00    130.40    160.43
NASDAQ Financial Stocks  100.00    130.42    167.21
GAC                      100.00     91.20     19.12
<FN>


(1)        Prior to April 6, 1995, the Company's Common Stock was not publicly
traded.    Comparative data are provided only for the period since that date. 
This  graph  is  not  "soliciting  material",  is  not  deemed  filed with the
Securities and Exchange Commission, and is not to be incorporated by reference
in  any  filing  of  the  Company  under  the  Securities  Act  of 1933 or the
Securities  Exchange  Act of 1934 whether made before or after the date hereof
and  irrespective  of  any  general  incorporation  language  in  any  filing.
(2)          The stock price performance shown in the graph is not necessarily
indicative  of  future price performance.  Information used for this graph was
obtained  from  the Monetary Values for CRSP Total Return Indexes published by
the  NASDAQ Stock Market, a source believed to be reliable, but the Company is
not  responsible  for  any  error  or  omission  in  such  information.
</TABLE>







CERTAIN  TRANSACTIONS

     The  Company,  in  the  ordinary  course of business, purchases contracts
receivable  from  automobile  dealerships  controlled  by Malvin L. Algood and
Russell E. Algood.  Total cash disbursed to these dealerships for the purchase
of contracts was approximately $788,000, $576,000 and $1,079,000 in 1996, 1995
and 1994, respectively.  The Company has also purchased automobiles from these
automobile  dealerships.    These  purchases  totaled  approximately $115,000,
$272,000  and  $323,000  for  1996,  1995  and  1994,  respectively.

Certain  stockholders  and  relatives  have  made working capital loans to the
Company.   Interest paid to these stockholders and relatives pursuant to these
notes  payable  amounted to approximately $34,000, $80,000 and $223,000 during
1996,  1995  and  1994,  respectively.

     Dealer  participation  reserves  of  approximately  $0 and $146,000 as of
December  31,  1996  and  1995,  respectively,  were  the  result of contracts
purchased  by  the Company from dealerships controlled by Malvin L. Algood and
Russell  E.  Algood.    It is possible that some or all of these participation
reserves  may eventually be paid to these dealerships, depending upon the loss
experience  of  the  contracts  purchased.

     The  Company  has made payments to Malvin L. Algood and Russell E. Algood
or  entities  owned  in  part  by  them  for leases of real estate, automobile
storage  and  automobile  body  work.    Payments made for these services were
approximately $622,000, $151,000 and $158,000 for the years ended December 31,
1996,  1995  and  1994,  respectively.

     The  Company  is  obligated  under  non-cancelable  leases with Malvin L.
Algood  and  Russell  E. Algood, expiring through 2016, to make future minimum
lease  payments  as  follows:  1997, $484,000; 1998, $488,000; 1999, $478,000;
2000, $395,000; 2001, $380,000; 2002 and thereafter, $8,388,000.  Rent expense
incurred  pursuant  to these leases was $340,000, $74,000 and $24,000 in 1996,
1995  and  1994,  respectively.

     Prior  to  March  1995,  Malvin  L.  Algood  and  Russell  E. Algood were
stockholders of an insurance company for which the Company acted as agent when
selling  credit  related  insurance  products.


SECTION  16(A)  OWNERSHIP  REPORTING  COMPLIANCE

     Section  16(a)  of  the  Securities  Exchange  Act  of  1934 requires the
officers and directors of the Company to file initial reports of ownership and
reports  of  changes  in  ownership  of  the common shares of the Company. The
officers  and  directors  are  required  by Securities and Exchange Commission
regulations  to  furnish  the  Company  with copies of all Section 16(a) forms
filed  by  them.

<PAGE>

To  the  Company's  knowledge,  based  solely  on review of the copies of such
reports  furnished  to  the  Company and written representations that no other
reports were required, all Section 16(a) filing requirements applicable to the
officers  and  directors  were complied with on a timely basis during the year
ended December 31, 1996, except for a Form 3 and Form 4 required to report the
designation  of Donald E. Brown as a director, and the subsequent award to him
of  stock options, and the Form 3 required to report the designation of Martin
C. Bozarth as an executive officer.  All required forms were filed by December
31,  1996.



                       2.  RATIFICATION OF SELECTION OF
                         CERTIFIED PUBLIC ACCOUNTANTS

     Subject  to  ratification by the shareholders, the Board of Directors has
selected Ernst & Young LLP as certified public accountants for the Company for
the  fiscal  year  ending  December 31, 1997.  The Company has been advised by
such firm that neither it nor any of its associates has any direct or material
indirect financial interest in the Company.  In order for Ernst & Young LLP to
be ratified as the certified public accountants for the Company for the fiscal
year  ending December 31, 1997 a majority of the common shares represented and
entitled  to  vote  at  the  Annual  Meeting  must  be affirmatively voted for
approval  of  this  proposal.

     Ernst  &  Young  LLP  has  acted  as certified public accountants for the
Company  since  1993.  Representatives of Ernst & Young LLP are expected to be
present  at  the Annual Meeting, will have the opportunity to make a statement
if  they  desire  to  do  so,  and will be available to respond to appropriate
questions  concerning  their  audits.

The  Board  of  Directors  recommends a vote "FOR" the ratification of Ernst &
Young  LLP  as  the  Company's  certified  public  accountants.



        3.  GRANT OF CONVERSION RIGHTS TO HOLDERS OF SUBORDINATED DEBT

PROPOSAL

     In  conjunction  with  the  Securities  Purchase  Agreements  (as defined
below),  the  Board  of  Directors  has  determined  that  it  would be in the
Company's best interest to vote on the convertibility feature of the Notes (as
defined  below).  The discussion which follows concerns the background and the
terms  of  the  Company's decision to issue and sell the Notes pursuant to the
Security  Purchase  Agreements.


<PAGE>
TERMS  OF  THE  TRANSACTION

     On  April  11, 1997, the Company entered into agreements (the "Securities
Purchase  Agreements")  for  the  issuance  and sale of an aggregate of $13.25
million  of subordinated notes ("Notes"), which are for a term of three years,
bear  interest  at  the  rate  of 12% per annum, and provide for the quarterly
payment  of interest.  Of this amount, $10 million of the Notes were issued to
Capitol  American  Life  Insurance  Company,  an  affiliate  of  Conseco, Inc.
("Conseco"),  $1  million  of  the  Notes were issued to Malvin L. Algood, the
Chairman,  Chief  Executive  Officer  and  a  significant  shareholder  of the
Company,  $750,000  of  the Notes were issued to Russell E. Algood, President,
Chief  Operating  Officer,  Director  and  a  significant  shareholder  of the
Company,  $1  million  of  the  Notes were issued to Janet Algood, the wife of
Malvin  L.  Algood, and $500,000 of the Notes were issued to John G. Algood, a
significant  shareholder  and  the  son of Malvin L. Algood and the brother of
Russell  E.  Algood.

     The  Securities Purchase Agreements provide that the holders of the Notes
may  convert  the  principal and interest thereon into shares of the Company's
common  stock at a conversion rate of $3.00 per share from time to time and at
anytime  prior  to  maturity  of  the Notes.  As of December 31, 1996, the per
share  net  book  value of the Company's common stock was $2.93.  On April 11,
1997, the reported last sale price of the Company's common stock on the NASDAQ
National  Market  System  was  $3.00.    As of April 28, 1997, the Company had
6,022,000  shares  of  common  stock  issued  and  outstanding.   Accordingly,
assuming  no changes other than the conversion of the full principal amount of
the  Notes  as  of  April 28, 1997, such conversion would represent 42% of the
issued  and  outstanding  shares  of  the  Company's  common  stock.

     As  a  condition  to  the  Securities  Purchase  Agreements, the Company,
Conseco  and Malvin L. Algood, Russell E. Algood, John G. Algood, Janet Algood
and  Shirley  A.  Cook, who collectively own 4,072,000 shares of the Company's
common  stock (68% of the issued and outstanding shares of common stock of the
Company  as  of  April 28, 1997) (the "Principal Shareholders") entered into a
stockholders'  agreement (the "Stockholders' Agreement") whereby the Principal
Shareholders  will  vote  in  favor  of  the  election of two (2) of Conseco's
director  nominees  and Conseco will vote all of its voting shares in favor of
the  election of one (1) of the Principal Shareholders' Director nominees.  In
addition,  in  the  event  that  Conseco  makes  a  tender offer to all of the
Company's  shareholders,  the  Principal  Shareholders  shall,  under  certain
circumstances  including  the  acceptance  of  the  tender  offer  by at least
twenty-five percent (25%) of the issued and outstanding shares of common stock
not  held  by  the  Principal  Shareholders  and a minimum tender offer price,
tender  a  quantity  of  shares  of  common  stock  so  that  the  Principal
Shareholders'  ownership  will be less than twenty percent (20%) of the issued
and  outstanding  shares of common stock of the Company upon the completion of
the  tender  offer.    The Stockholders' Agreement also requires the Principal
Shareholders  to  vote  in favor of the convertibility feature of the Notes at
the  1997 Annual Meeting.  Conseco also has the right to appoint one person to
act  in  an  operations  capacity  for  the  Company.

     In  conjunction with the Securities Purchase Agreements, the Company also
granted certain registration rights to Note holders with respect to the shares
issuable  upon  the conversion of Conseco's Notes and the Company entered into
employment  agreements  with  Malvin  L.  Algood  and  Russell E. Algood.  See
"Executive  Compensation  -  Employment  Agreements".


BACKGROUND  FOR  THE  TRANSACTION

     On January 17, 1996, as a result of higher charge-offs and delinquencies,
the  Company  was  notified  by  General  Electric  Capital  Corporation  ("GE
Capital"),  its  primary lender, of an event of default under the terms of its
loan and security agreement (the "Agreement") for the Company's revolving line
of  credit (the "Line").  On March 20, 1996, the Company and GE Capital signed
a  letter agreement (the "Forbearance Agreement") whereby GE Capital agreed to
forbear  from  exercising  its  rights  under  the Agreement.  The Forbearance
Agreement,  as  amended,  remained in effect until April 11, 1997, when it was
superseded  by  a  new  agreement  as  discussed  below.

     In  1996,  despite  upgrading  its management information systems, hiring
additional support personnel and implementing other changes in operations, the
Company  continued to experience higher than anticipated charge-offs, although
delinquencies  were  reduced  to  significantly lower levels.  The higher than
anticipated  charge-offs  in 1996 were due primarily to the continuing effects
of  contracts  acquired  by  the Company during 1995, as well as to continuing
adverse  charge-off  trends  in  the  industry.

     During the fourth quarter of 1996, as a result of higher than anticipated
charge-offs,  the  Company  began  to  experience  tightening  liquidity.  
Charge-offs  have  the  effect of reducing contracts receivable, and therefore
reducing permitted borrowings under the Line, without generating cash to repay
borrowings  under  the  Line.    As  a  result of tightening liquidity and the
Company's  unprofitable  operating  results in the third and fourth quarter of
1996,  GE  Capital began to exert pressure on the Company to reduce borrowings
under  the  Line.   As a result of such concerns, the Company took a number of
actions  during the fourth quarter of 1996 and through April 1997 to deal with
this  situation.

     The  Company reduced the volume of contracts acquired from dealers.  This
reduction  limited  the  need  for  cash  to  make advances to dealers and was
accomplished  by a further tightening of the Company's credit guidelines.  The
Company  sold  contracts  receivable  in a manner consistent with its business
strategy  of  exiting  certain  markets.    Substantially all of the Company's
contracts  receivable  in  Missouri,  Michigan, Virginia, Illinois and Arizona
have been sold and proceeds from the sale were used to reduce borrowings under
the  Line.  Finally, the Company's decision at the end of the third quarter of
1996 to dispose of a significant portion of its repossession inventory through
wholesale channels provided cash during the fourth quarter of 1996 and in 1997
to  help  provide  additional  liquidity.

     Such  measures  were  not, however, sufficient.  Accordingly, the Company
began  to borrow funds from the Principal Shareholders on a short-term basis. 
All  of  such loans were evidenced by promissory notes payable upon demand and
bearing  interest  at  the  rate  of 12.00% per annum.  The Company borrowed a
total of $3.25 million from the Principal Shareholders through April 11, 1997,
net  of  repayments.


<PAGE>
     Prior  to  the  Company's  agreement  with  Conseco, the Company explored
various  alternative  financing  sources for both an infusion of capital and a
replacement  of the Line.  However, in connection with the Securities Purchase
Agreements  with  Conseco,  the  Company  was  able to secure the New Line (as
defined  below)  pursuant  to  the Restated Agreement (as defined below).  The
Company believes that the Securities Purchase Agreements with Conseco were the
best  available  to  the Company given its time constraints and its ability to
obtain  an  infusion  of  capital  while  restructuring  the  Line.

     Accordingly,  the Company entered into the Securities Purchase Agreements
under  which  $10  million  of  subordinated  notes  were  issued to Conseco. 
Proceeds  were  used  by  the  Company  to  repay  borrowings  under the Line.

     As  a  condition  to  the Securities Purchase Agreement with Conseco, the
Company  was  required to place the indebtedness of the Principal Shareholders
on  a  parity with the rights of Conseco.  As set forth above, the Company had
borrowed money from the Principal Shareholders and their relatives in the form
of unsecured demand notes bearing interest at 12.00%.  As a consequence of the
Conseco agreement, all of the unsecured demand notes were exchanged for Notes.

     As  a  result  of  the reduction in the volume of contracts acquired from
dealers,  the  sale  of  a  portion  of  the  Company's portfolio of contracts
receivable,  the  $3.25 million borrowed from Principal Stockholders and their
relatives,  the issuance of the $10.0 million convertible subordinated debt to
Conseco and the wholesaling of repossession inventory, all as described above,
borrowings  under the Line were reduced from $94.0 million as of year end 1996
to  approximately  $43.0  million  as  of  April  14,  1997.

     As indicated above, the Company also entered into an Amended and Restated
Motor  Vehicle  Installment  Contract  Loan  and Security Agreement ("Restated
Agreement")  with  GE  Capital  in connection with the issuance of the Notes. 
Under  the  terms of the Restated Agreement the Company is permitted to borrow
up  to  the  lesser  of $70.0 million or 78% of Contracts Receivable (the "New
Line"),  subject  to  certain  limitations.  The Restated Agreement includes a
number  of  financial  and  operating covenants including a prohibition on the
payment  of  dividends  and  the requirement that any new branch offices to be
opened by the Company be approved in advance by GE Capital.  The interest rate
on  the  New Line is one-month LIBOR plus 4.50%.  A $350,000 line fee was paid
to  GE Capital in connection with the New Line.  The Restated Agreement waived
all  defaults  which  had existed under the previous Agreement and Forbearance
Agreement  between  the  Company  and  GE  Capital.

<PAGE>

CONVERTIBILITY

     Pursuant to the agreements under which the Notes were issued, the holders
of  the  Notes  were  granted the right to convert the same into shares of the
Company's  common  stock  at a conversion rate of $3.00 per share from time to
time  and  at  anytime  prior to maturity of the Notes.  The Notes transaction
contemplates  the  submission  of  the  conversion  feature  of  the Notes for
approval  by  the  shareholders of the Company.  The Company believes that the
issuance  of  the  Notes,  including  the  convertibility  feature,  is  a key
component of the Company's business plan in that the issuance of the Notes was
instrumental  in  securing  the  New  Line  and  providing  operating capital.


BOARD  RECOMMENDATION

     Pursuant  to the information set forth, the Board of Directors recommends
a  vote  "FOR"  the  granting  of  conversion  rights to the holders of $13.25
million  of  subordinated  notes  issued  by  the  Company.



                              4.  OTHER BUSINESS

     As  of  the  date  of this proxy statement, the Board of Directors of the
Company  has  no knowledge of any matters to be presented for consideration at
the meeting other than those referred to above.  If (a) any matters not within
the knowledge of the Board of Directors as of the date of this proxy statement
should  properly  come before the meeting; or (b) a person not named herein is
nominated  at  the  meeting for election as a director because a nominee named
herein  is  unable  to  serve  or  for  good  cause will not serve; or (c) any
proposals  properly  omitted  from  this proxy statement and the form of proxy
should  come  before  the meeting; or (d) any matters should arise incident to
the  conduct of the meeting; then the proxies will be voted in accordance with
the  recommendations  of  the  Board  of  Directors  of  the  Company.

Form  10-K

     A  copy  of the General Acceptance Corporation annual report on Form 10-K
filed  with the Securities and Exchange Commission is available without charge
by  writing  to:  General  Acceptance  Corporation, ATTN: Martin Bozarth, 1025
Acuff  Road,  Bloomington,  Indiana    47404.


By  Order  of  the  Board  of  Directors




June  15,  1997





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