SCHEDULE 14A INFORMATION

                  PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES
              EXCHANGE ACT OFProxy Statement Pursuant to Section 14(a) of
            the Securities Exchange Act of 1934 (AMENDMENT NO. ___________)(Amendment No.__)

    Filed by the Registrant /x//X/
    Filed by a Partyparty 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//X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting Material Pursuant to Rule 14a-11(c)Section 240.14a-11(c) or Rule 14a-12Section
         240.14a-12

                         CHOICES ENTERTAINMENT CORPORATION
- - - ---------------------------------------------------------------------------------------------------------------------------------------------------------------
                (Name of Registrant as Specified inIn Its Charter)

- - - ---------------------------------------------------------------------------------------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

/x//X/  No fee required.required

/ /  Fee computed on table below per Exchange Act Rules 14a-6(i)(1)
     and 0-11.0-11

    (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:

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

                                     

                                 TRACY M. SHIER
                                 ATTORNEY AT LAW

                                 121 Vine Street
                                    No. 1903
                         Seattle, Washington 98121-1456

TELEPHONE: (206) 443-6948 E-MAIL: tshier@cablespeed.com FACSIMILE (206) 443-7668

                                   May 3, 2000

Securities and Exchange Commission
Washington D.C.

RE: CHOICES ENTERTAINMENT CORPORATION
Schedule 14A - Definitive
Registrant File No. 000-17001

Dear Sirs:

     Enclosed for filing please find the definitive Schedule 14A for Choices
Entertainment Corporation ("Registrant"). Registrant is a qualified small
business issuer and therefore relies on Regulation S-B.

     Please call the undersigned at (206) 443-6948 if you have any questions or
comments regarding this letter or the attached filing.

                                       Very truly yours,

                                       Tracy M. Shier

                       CHOICES ENTERTAINMENT CORPORATION
                              836 W. TRENTON AVENUE, MORRISVILLE, PA  19067SEATTLE, WASHINGTON

                                                                  April 28, 2000

Dear Stockholders:

You are cordially invited to attend the annual meeting of stockholders of
Choices Entertainment Corporation to be held on Friday, May 26, 2000 at 10:30
a.m. at the Washington Athletic Club, 1325 Sixth Avenue, Seattle, Washington.

In addition to the items set forth in the accompanying Notice of Annual Meeting
of Stockholders and Proxy Statement, we will report on current activities of the
Company and will provide an opportunity to discuss matters of interest to you as
a stockholder.

We sincerely hope you will be able to attend our Annual Meeting. However,
whether you plan to attend or not, please sign, date and promptly return the
enclosed proxy to ensure that your shares are represented.

On behalf of the Board of Directors, I would like to express our appreciation
for your continued interest in Choices Entertainment Corporation.


                                               Very truly yours,

                                               /s/ TRACY M. SHIER
                                               ---------------------------------------------
                                               TRACY M. SHIER
                                               PRESIDENT AND CHIEF EXECUTIVE OFFICER
CHOICES ENTERTAINMENT CORPORATION ---------------- NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON DECEMBER 20, 1996 NOTICE IS HEREBY GIVEN thatSTOCKHOLDERS --------------------- To the Stockholders: The Annual Meeting of ShareholdersStockholders of Choices Entertainment Corporation (the "Company") will be held on Friday, December 20, 1996,May 26, 2000 at 10:0030 a.m., local time, at the Company's offices, at 836 W. TrentonWashington Athletic Club, 1325 Sixth Avenue, Morrisville, Pennsylvania,Seattle, Washington, for consideration of and action by the holders offollowing purposes: 1. To elect four directors, each to a one-year term; 2. To amend the Company's CommonCertificate of Incorporation increasing the number of authorized shares of common stock from 50,000,000 to 200,000,000 and Series C Preferred Stock uponto increase the following matters: 1. The electionnumber of a Boardauthorized shares of three directors, with each directorpreferred stock to serve until the next annual meeting of Shareholders or until the election and qualification of his respective successor; 2. The ratification of the appointment of KPMG Peat Marwick LLP as the Company's independent auditors for 1996;50,000,000; 3. An amendment ofTo amend the Company's Certificate of Incorporation to permit conversionchange the name of the Company's Series C Preferred Stock (the "Preferred Stock") without any further increase in the authorized shares of Common Stock and any reduction in the number of presently authorized shares of Preferred Stock;company to CECS Corp.; and 4. The transaction ofTo transact such other business as may properly come before the Annual Meeting and any adjournment thereof, and matters incident to the conductmeeting. Only stockholders of the Annual Meeting. The Board of Directors has fixedrecord at the close of business Octoberon March 30, 1996, as the record date for the determination of holders of Common and Preferred Stock of the Company2000 are entitled to notice of, and to vote at, the Annual Meeting. The Company's Annual Report to Shareholders for the year ended December 31, 1995, accompanies this Notice and Proxy Statement. SHAREHOLDERS (WHETHER THEY OWN ONE OR MANY SHARES ANDmeeting. BY ORDER OF THE BOARD OF DIRECTORS /s/ THOMAS RENNA --------------------------------------------- THOMAS RENNA CORPORATE SECRETARY
May 3, 2000 IMPORTANT WHETHER THEY EXPECTYOU PLAN TO ATTEND THE ANNUAL MEETING OR NOT) ARE REQUESTED TO VOTE,NOT, PLEASE SIGN, DATE AND RETURN PROMPTLY THE ACCOMPANYINGENCLOSED PROXY IN THE ENCLOSED ENVELOPE, WHICH REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES. By Order of the Board of Directors November 20, 1996 Ronald W. Martignoni Chief Executive OfficerPROMPTLY SIGNING, DATING AND RETURNING THE PROXY WILL SAVE THE COMPANY THE ADDITIONAL EXPENSE OF FURTHER SOLICITATION. CHOICES ENTERTAINMENT CORPORATION 836 W. TRENTON AVENUE, MORRISVILLE, PA 19067121 VINE STREET SEATTLE, WASHINGTON 98121 ---------------- PROXY STATEMENT ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON DECEMBER 20, 1996--------------------- This Proxy Statementproxy statement is furnished and is first being mailed with the accompanying proxy on approximately November 20, 1996, to each shareholder of record of Choices Entertainment Corporation (the "Company") in connection with the solicitation of proxies by the Board of Directors of Choices Entertainment Corporation ("CECS", the Company,"Company" or "We") to be voted at the 2000 Annual Meeting of ShareholdersStockholders of the Company (the "Meeting") to be held on Friday, December 20, 1996,May 26, 2000 at 10:0030 a.m., local time, at the Company's offices, at 836 W. Trenton Avenue, Morrisville, Pennsylvania, and at any adjournment thereof, for the purposes stated below. Any person giving a proxy has the power to Stockholders who execute proxies may revoke itthem at any time before itsprior to their exercise by a later dated proxy,delivering a written revocation sent to the Secretary of the Company, by submission of a proxy with a later date or attendanceby voting in person at the Meeting and voting in person. In the absence of contrary instructions, properly executed proxies, received and unrevoked, will be voted by the persons named in the proxy: (i) for the election of the directors proposed by the Board of Directors; (ii) for the ratification of KPMG Peat Marwick LLP asmeeting. These proxy materials, together with the Company's independent auditors for the year ending December 31, 1996; (iii) for the proposalannual report to amend the Company's Certificatestockholders, are being mailed to stockholders on or about May 15, 2000. Holders of Incorporation; and (iv) in their discretion, on such other business as may properly come before the Meeting and matters incident to the conduct of the Meeting. The enclosed proxy confers discretionary authority to vote with respect to any and all of the following matters that may come before the Meeting: (i) matters which the Company does not know, a reasonable time before the proxy solicitation, are to be presented at the Meeting; (ii) approval of the minutes of a prior meeting of shareholders if such approval does not amount to ratification of the action taken at that meeting; (iii) the election of any person to any office for which a bona fide nominee is named in this Proxy Statement and such nominee is unable to serve or for good cause will not serve; (iv) any proposal omitted from this Proxy Statement and proxy pursuant to Rule 14a-8 or Rule 14a-9 promulgated under the Securities Exchange Act of 1934; and (v) matters incident to the conduct of the Meeting. In connection with such matters, the persons named on the enclosed proxy card will vote in accordance with their best judgment. 2 The costs of preparing, assembling, printing, mailing and soliciting proxies, and any additional material which the Company may furnish shareholders in connection with the Meeting, will be borne by the Company. In addition to the use of the mails, certain directors, officers and employees of the Company without additional compensation may solicit proxies personally, by telephone or by telecopier. Arrangements will be made with brokerage houses and other custodians, nominees and fiduciaries to forward proxy solicitation material to the beneficial owners of stock held of record by these persons, and upon request therefor, the Company will reimburse them for their reasonable forwarding expenses. CERTAIN LEGAL PROCEEDINGS The Company has recently been involved in certain legal proceedings concerning controlshares of the Company's Board of Directors. The following is a description of these proceedingscommon stock, par value $.01 (the "Common Stock") and certain other material legal proceedings, which are pending, to which any director, officer or owner of more than five percent ofSeries C Preferred Stock, par value $.01 (the "Preferred Stock") (together the Company's Common Stock and Preferred Stock (voting together) is a party adverseare referred to the Company or has a material interest adverse to the Company. On July 26, 1996, the Company filed a lawsuit in the United States District Court for the District of Columbia (the "Washington Proceedings"), entitled CHOICES ENTERTAINMENT CORPORATION V. CARL SHAIFER ET AL., Civil Action No. 1:96-CV-01753, seeking declaratory and injunctive relief against the following group of shareholders: Carl Shaifer, Joseph DeSaye, Max Scheuerer, Maureen and Lawrence Feeney, William and Evelyn Goatley, P.L. Anderson, Jr., Harold E. Hamburg, David F. Beckman, Mark and Barbara Raifman and Frank Harvey (collectively, the "Shareholder Committee") for alleged violations of the federal securities laws. The Shareholder Committee had previously filed a Solicitation Statement (the "Solicitation Statement") with the Securities and Exchange Commission on June 28, 1996, in connection with the Shareholder Committee's solicitation of written consents from other shareholders for the purpose of removing and replacing the Board of Directors of the Company without the holding of a meeting. The Company believes that the Solicitation Statement contains material misleading statements and omissions of material facts, including the failure to disclose serious conflicts of interests of the Shareholder Committee and of certain of its director nominees to the Board, that the Shareholder Committee has failed to file a Schedule 13D in accordance with the requirements of the Securities Exchange Act of 1934, and that any consents obtained by the Shareholder Committee have been obtained in violation of the federal securities laws and are invalid. On July 29, 1996, the Shareholder Committee delivered written consents to the Company, which the Shareholder Committee asserted 3 were sufficient to remove and replace the Company's present Board of Directors with the nominees of the Shareholder Committee without the holding of a meeting, and such nominees attempted to assert control and to terminate the employment of existing management. The Company did not recognize the action purported to have been taken by the Shareholder Committee, having concluded that the Shareholder Committee had not delivered sufficient consents to remove and replace the Company's present Board and, in any event, that such consents were otherwise invalid as having been obtained in violation of the federal securities laws. On August 2, 1996, a lawsuit was filed in the Court of Common Pleas of Bucks County, Pennsylvania, against the existing Directors of the Company by the director nominees to the Board of the Shareholder Committee, Carl Shaifer, Joseph DeSaye and Max Scheuerer, as well as on behalf of the Company, entitled CHOICES ENTERTAINMENT CORPORATION ET AL., V. RONALD W. MARTIGNONI ET AL., No. 96005737-18-5. The lawsuit requested that the Court grant a preliminary injunction requiring that the defendants cease acting as corporate officers or directors and otherwise relinquish control of the Company. On August 9, 1996, the lawsuit was discontinued by plaintiffs. On August 16, 1996, the Shareholder Committee's nominees, Carl Shaifer, Joseph DeSaye and Max Scheuerer, filed a lawsuit in the Delaware Court of Chancery for New Castle County (the "Delaware Proceedings"), C.A. No. 15170, entitled CARL SHAIFER, ET AL. V. RONALD W. MARTIGNONI, ET AL., against the Company and the existing Board of Directors, seeking: (i) a declaration that the present Board had been duly and validly removed and that plaintiffs were validly electedherein as the Company's Board, (ii) an order directing the holding of an annual meeting of shareholders on a date, to be fixed by the Court, not more than 30 days from August 16, 1996 (the date of the filing of the complaint), (iii) costs and expenses, including attorneys fees, and (iv) such other relief as the Court deems just and proper. On September 4, 1996, after two summary hearings, and prior to the filing of an answer by defendants in the Delaware Proceedings, the Delaware Court of Chancery, without ruling on the merits, ordered, INTER ALIA: (i) that the annual meeting of shareholders be held on December 20, 1996, as previously announced by the Company, (ii) that the present Board, consisting of Ronald W. Martignoni, John A. Boylan and Fred E. Portner, shall constitute the Company's board of directors, until the earlier of the election of directors at the meeting or the resolution of plaintiffs claims in the lawsuit, and that Joseph DeSaye, except with respect to certain matters, be permitted to attend Board meetings, and (iii) that, until the earlier of the election of directors at the meeting or the resolution of plaintiffs claim in the lawsuit, the Company will not issue any voting securities in certain specified transactions 4 except upon Court order and that the Company will not, except upon five business days notice, take any "action out of the ordinary course," as defined in the order. The order also provides that the restrictions contained therein may be waived by written agreement of the parties and that the order may be modified by the Court. On September 6, 1996, defendants filed an answer to the complaint in the Delaware Proceedings, denying plaintiffs' allegations with regard to all claims. On September 12, 1996, counsel for the Company and the Shareholder Committee notified the Court in the Washington Proceedings that they were engaged in settlement discussions and requested postponement of the hearing previously scheduled for September 13, 1996, which postponement was granted. On September 18, 1996, a lawsuit was filed against the Company in the Court of Common Pleas of Bucks County, Pennsylvania, captioned MAX SCHEUERER V. CHOICES ENTERTAINMENT CORPORATION, Civil Action No. 96006871, in which plaintiff, a member of the Shareholder Committee, is seeking a judgment in the amount of $146,298 (plus future interest, costs and any other appropriate damages), which amount allegedly represents $120,000 of principal and $26,298.35 of interest owed by the Company to plaintiff under two 10% promissory notes. For further information, see CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS. VOTING SECURITIES OF THE COMPANY Only shareholders"Voting Stock") of record at the close of business on OctoberMarch 30, 1996, are2000 will be entitled to notice of, and to vote at the Meeting.meeting on the basis of one vote for each share of Common Stock held and 40,000 votes for each share of Preferred Stock held. On that date, theMarch 30, 2000, there were outstanding voting securities of the Company consisted of 22,004,39529,274,355 shares of Common Stock and 37.4478.829 shares of Series C Preferred Stock (the "Preferred Stock"). Each shareStock. PROPOSAL 1: ELECTION OF DIRECTORS The Board of Common StockDirectors shall consist of not less than three nor more than twelve members. Directors are elected for a one-year term. This year, Tracy M. Shier, Cornelia F. Eldridge, Patrick Howard, James D. Sink and Thomas Renna have been nominated to be directors. Unless a stockholder indicates otherwise, each signed proxy will be voted for the election of these nominees. We expect that each of the nominees will be available for election, but if any of them is entitlednot a candidate at the time the election occurs, we will vote the proxies for the election of another nominee to one vote on all matters presentedbe designated to fill any such vacancy by the Meeting with no right to vote cumulatively. Each shareBoard of Preferred Stock isDirectors. The candidates elected are those receiving the largest number of votes cast by the shares entitled to vote in the election, up to the number of directors to be elected. Shares held by persons who abstain from voting on all matters submittedthe election and broker "non-votes" will not be counted in the election. NOMINEES FOR ELECTION Tracy M. Shier, 49, director, President, Treasurer is a Seattle securities attorney with public company experience as well as significant experience in high technology start-ups and corporate finance. From January 1999 to January 2000, Mr. Shier served as General Counsel to the Company. Mr. Shier was of counsel to the law firm of Monahan & Biagi PLLC of Seattle Washington from April 1997 to December 1998 were he was the principal securities lawyer to the firm. Prior to joining Monahan & Biagi, PLLC, Mr. Shier was a partner in the law firm of Boelter & Gale of Seattle, Washington from 1994 to 1997. In 1993 and 1994, Mr. Shier served as General Counsel of Holly Residential Properties, Inc., a NYSE traded apartment REIT based in Tacoma, Washington. From 1982 to 1994, Mr. Shier represented several technology start-ups both as in-house counsel to a votesmall investment banking firm and as partner in the New York law firm of Gersten, Savage, Kaplowitz, Simensky and Shier. Mr. Shier was a founder in 1983 of New Era Communications Corp., an early 1 round applicant for cellular radiotelephone licenses that is a predecessor to Vanguard Cellular Communications, a company acquired last year by A T & T. Mr. Shier has also represented and otherwise participated in funding partnerships and other business entities engaged in, for example, early research at Yale University on Artificial Intelligence, development of new railcar and automobile suspension technologies, toxic gas emission detection technology with emphasis on bomb detection, and Internet start-ups developing various on-line technologies. Mr. Shier received his Juris Doctor from Seattle University Law School in 1982 and a Bachelor of Arts in Business Administration from the University of Washington in 1972. Cornelia F. Eldridge, 57, director nominee, is a director of the Company's shareholders togetherparent of D.E. Frey Group Inc. and has been since September 1989. Ms. Eldridge is a founding partner of Camelot Partners, an investment banking firm in formation. Since 1987, Ms. Eldridge has been self-employed through Eldridge Associates, New York, New York, engaged in the business of management consulting. From August 1984 until December 1986 she was a Partner in Ditri Associates, New York, New York, engaged in the business of management consulting. Ms. Eldridge graduated from Ohio Wesleyan University in 1963 with a Bachelor of Arts degree in Art and French and from the Common StockUniversity of Massachusetts in 1968 with an MBA. Patrick Howard, 32, director nominee, joined Tridium Research, Inc. in 1999 as president. He has been a board member since 1997. Prior to joining Tridium to present, Mr. Howard is and nothas served two and a half years as a separate class, unless otherwise required by law, with each sharevice president of Preferred Stock entitled to 40,000 votes. In voting together with the Common Stock, the outstanding Preferred Stock has 1,496,000 votes. The combined numberinvestment banking at Seattle-Northwest Securities Corporation in Seattle, Washington (1997-present); served two years as vice president of votes attributable to the outstanding sharesreal estate acquisitions and development at Cobalt Properties in Seattle, Washington (1995-1997); and served five years as a bond ratings analyst of structured and public finance project bond financings at Standard & Poor's Ratings Group in New York City (1990-1995). Mr. Howard is a graduate of the Company's Common StockUniversity of San Francisco (1990). While attending the University of San Francisco, Mr. Howard served on the University Board of Governors as student body president. Prior to attending that university, he completed course work at Washington University in St. Louis, Missouri. Mr. Howard currently serves on the King County, Washington Affordable Housing Credit Enhancement Review Committee. He holds a Series 7 license and Preferred Stock, at October 30,remains active in investment banking. Mr. Howard is highly experienced in all phases of investment financing, technology, and business management. James D. Sink, 50, has served as a director since February 1997 and became Chairman of the Board in June 1998. Since March 1996, Dr. Sink has been affiliated with Allegheny University Hospitals in Philadelphia, Pennsylvania, where he is 23,500,395. In complianceProfessor of Cardiothoracic Surgery. Prior to joining Allegheny University Hospitals, Dr. Sink was, for more than five years, affiliated with the order entered by the Chancery CourtPresbyterian Medical Center, in the Delaware Proceedings and pursuant to 8 DEL. C. Section 211, the sharesPhiladelphia, Pennsylvania, where he was Chief of stock representedCardiothoracic Surgery at the Meeting, eitherPhiladelphia Heart Institute of Presbyterian Medical Center. Thomas Renna, 35, director, Vice President and Secretary, has been a director since June 1998 and has served as Vice President--Public and Investor Relations since 1999. Prior to that he was employed by Commonwealth Associates, an NASD broker/dealer as an Investment Executive and held that position from October, 1998 to October 1999. Prior to that he was employed by Consolidated Merchandising Services, Inc. ("CMSI") (now known as USA Services, Inc.) as a Vice President of Sales and occupied that position from February 1, 1998 to October 1998. Mr. Renna's responsibilities in personthat position included initiating sales calls to secure new accounts for CMSI as well as advising CMSI as to its capital raising activities. CMSI is a company which provides "in-store" merchandising and product assembly and sales services primarily on behalf of branded product manufacturers or retail companies. CMSI is a company controlled by proxy,George D. Pursglove. Prior to that, Mr. Renna was Vice President of Sales of SSNN, Inc., ("SSNN") and entitledheld that position since October 28, 1997. SSNN, is a start-up company providing an Internet website which offers company and stock information on small and micro-cap companies. Mr. Renna's responsibilities included securing new subscribers for the SSNN service and advising SSNN as to its capital raising activities. Mr. Renna was employed as a Vice 2 President, Investments at Texas Capital Securities from February 1995 to October 1997. From February 1992 to January 1995, Mr. Renna was a Vice President of Investments at Berkeley Securities. In his positions with Texas Capital Securities and Berkeley Securities Mr. Renna was a stockbroker serving the investment needs of his customers including the buying and selling of securities. The Board of Directors recommends a vote at the Meeting, shall constitute a quorum, notwithstanding any provisionFOR each of the Company's Certificate of Incorporation or By-laws to the contrary. 5 A shareholder may withhold voting for any or all nominees foras a director. BOARD MEETINGS AND COMMITTEES OF THE BOARD During 1999, the Board of Directors or abstain from voting for any proposal if the shareholder chooses to do so. With respect to the electionheld no meetings. The Board of Directors votes that are withheld will be excluded entirely fromhas created the votefollowing standing committees: The Executive Committee has the authority to approve the acquisition, financing and will have no affect. With respectdisposition of investments for the Company and execute certain contracts and agreements, including those related to matters submitted toborrowing money by the shareholders,Company. The committee generally exercises all other thanpowers of the electionBoard of Directors abstentions will not be counted as votesexcept for or against and will, therefore, havethose requiring action by the same affect as a vote against. Broker non-votes will have no affect on the outcome of voting. The votes required with respect to the electionBoard of Directors andunder the proposal to amend the Company's Certificate of Incorporation, Bylaws or applicable law. The Executive Committee held no meetings in 1999. After the election, the proposed members of the Executive Committee are Tracy Shier (Chair), Thomas Renna and Cornelia Eldridge. The Audit Committee consists of directors who are not employees of the Company and other persons selected by the Board who are, in the opinion of the Board, free from any relationship that would interfere with their exercise of independent judgment as Audit Committee members. The Audit Committee has been established to make recommendations concerning the engagement of independent public accountants, review with the independent public accountants the plans and results of audit engagements, approve professional services provided by such accountants, review the independence of the public accountants retained and review the adequacy of the Company's internal accounting controls. The Audit Committee held no meetings in 1999. After the election, the proposed members of the Audit Committee are Patrick Howard and Cornelia Eldridge. The Compensation Committee consists of a majority of directors who are not employees of the Company and the President of the Company. The Compensation Committee was established to review the Company's general compensation strategy, establish the salaries of, and review the benefit programs for the President and other executive officers and for those persons reporting directly to such persons, as well as to approve certain other significant positions and to set compensation policy for the Company. The Compensation Committee held no meetings in 1999. After the election, the proposed members of the Compensation Committee are Cornelia Eldridge (Chair), James Sink, and Tracy Shier (President), In 2000, the Compensation Committee intends to commission a report by a reputable actuary or consulting firm, to generate a compensation report to facilitate the Compensation Committee in completing its duties. The compensation report will provides compensation statistics for certain employee and executive compensation levels for comparable companies in the Company's business segment, and the types of duties to which those levels of compensation relate. The Company intends that the Compensation Committee when reviewing appropriate compensation levels and policy initiatives will use the report in its deliberations. COMPENSATION OF THE BOARD OF DIRECTORS The current directors of the Company were not compensated during 1999 for their services as directors, per se. See "Certain Relationships and Related Transactions" below for a description of other compensation that was paid directors and one ex-director in 1999. The current Board of Directors of the Company has adopted a resolution setting the compensation for a non-employee serving as a 3 director of the Company for the current year commencing immediately after the 2000 Annual Meeting and for the term of office as follows: Annual retainer as a director............................... $ 10,000 Annual retainer for membership on a standing committee...... $ 5,000 Reimbursement for all reasonable expenses incurred in attending Board or Committee meetings..................... Variable
Employee directors serve on the Board without additional compensation. Directors will be given the option of taking directors fees, other than reimbursement for expenses incurred in attending Board or Committee meetings, in Common Stock valued at the last sale price as quoted by the Over the Counter Bulletin Board on the day of the Annual Meeting. In addition, each director is eligible to participate in the Company's 1987 Stock Option and Appreciation Rights Plan (the "1987 Plan"). See "Executive Compensation" below for a description of the plan. EXECUTIVE OFFICERS AND KEY EMPLOYEES OF THE COMPANY The executive officers of the Company are all also directors as set forth in the discussion of each item herein. SECURITIESabove. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT The following table sets forth certain information regarding ownership of the Company's Common Stock and PreferredVoting Stock, as of OctoberMarch 30, 1996,2000 by: (i) each person who is known by the Company to own beneficially more than five percent (5%) of the combined number of votes attributable to all shares of Common and Preferred Stock outstanding on that date, (ii) each director (Messrs. Sink, Shier and nominee for director who beneficially owns shares of Common or Preferred Stock,Renna, (iii) each Namedthe Chief Executive Officer (as defined under EXECUTIVE COMPENSATION) who beneficially owns shares of Common or Preferred Stock(Tracy M. Shier) and (iv) all executive officers and Directorsdirectors as a group.
NO.AMOUNT AND NATURE OF VOTES ATTRIBUTABLE TO NO.PERCENT OF SHARES OF COMMON STOCK NO. OF SHARES OF PREFERRED STOCK COMMON STOCK AND PREFERRED STOCK NAME AND ADDRESS BENEFICIALLY OWNED, INCLUDING BENEFICIALLY OWNED, INCLUDING BENEFICIALLY OWNED,ADDRESS(1) OF BENEFICIAL OWNER PERCENTAGE OWNED(1) PERCENTAGE OWNED(1) INCLUDING PERCENTAGE(1) ------------------- ----------------------------- -------------------------------- -----------------------------------OWNERSHIP(2) CLASS(3) - --------------------------------------- ------------ ---------- Attel & Cie, S.A. 2,601,112 (11.8%) -- 2,601,112 (11.1%) Via Nassa 58 6901 Lugano, Switzerland John Maioriello 1,826,000 (7.8%)(2) -- 1,826,00 (7.3%) 3416 The Strand Manhattan Beach, CA 90266 John A. Boylan 1,442,000 (6.2%)(3) -- 1,442,000 (5.8%) 509 Kinsale Road Timonium, MD 21093 Ronald W. Martignoni 1,425,000 (6.1%)(4) -- 1,425,000 (5.7%) 6 Chadwick Court Voorhees, NJ 08043 Joseph DeSaye 26,000 * -- 26,000 * 800 Federal Boulevard Carteret, NJ 07008 Ralph V. Esposito 386,814 (1.8%)(5) -- 386,814 (1.7%) 854 Beckman Drive No. Bellmore, NY 11710
6
NO. OF VOTES ATTRIBUTABLE TO NO. OF SHARES OF COMMON STOCK NO. OF SHARES OF PREFERRED STOCK COMMON STOCK AND PREFERRED STOCK NAME AND ADDRESS BENEFICIALLY OWNED, INCLUDING BENEFICIALLY OWNED, INCLUDING BENEFICIALLY OWNED, OF BENEFICIAL OWNER PERCENTAGE OWNED(1) PERCENTAGE OWNED(1) INCLUDING PERCENTAGE(1) ------------------- ----------------------------- -------------------------------- ----------------------------------- Fred E. Portner 190,000 *(6) -- 190,000 * 121 Montgomery Place Alexandria, VA 22314 Shareholder Committee 2,840,000 (12.9%)(7)(8) 37.4 (90.7%)(7)(9) 4,334,500 (18.3%)(7)(9)James D. Sink............................................... 3,461,650(4) 7.1 Thomas Renna................................................ 1,365,500(5) 2.8 Tracy M. Shier.............................................. 1,200,000 2.5 Kenneth Hiniker............................................. 3,039,300(6) 6.3 Max Scheuerer............................................... 3,082,000(7) 6.4 Kenneth Stilger............................................. 2,601,500(8) 5.4 All executive officers and 3,332,000 (13.2%)(10) -- 3,332,000 (12.5%) Directorsdirectors as a Group (four(three persons)........................................... 6,027,150 12.4
- - - ------------------ * Less than 1%.------------------------ (1) Unless otherwise indicated, the address of the beneficial owner is c/o the Company, 121 Vine Street, #1903 Seattle, WA 98121. (2) Beneficial Ownershipownership is determined in accordance with the rules of the Securities and Exchange Commission and generally includes voting or investment power with respect to securities. Shares of Common Stock or PreferredVoting Stock subject to stock options orand warrants currently exercisable or exercisable within 60 days are deemed to be outstanding for purposes of computingcalculating the percentage ownership of the person holding such option or warrantoptions and the percentage ownership of any group of which the holder is a member, but are not deemed outstanding for purposes of computingcalculating the percentage ownership of any other person. Except as may be indicated otherwise,by footnote, and subject to community property laws where applicable,except for voting or investment power held jointly with a person's spouse, the persons named in the table above have sole voting and investment power with respect to all shares of Common and PreferredVoting Stock shown as beneficially owned by them. (2) Includes 1,500,0004 (3) Percentage is calculated based upon 48,427,515 shares of CommonVoting Stock issuable upon exercise of fully-vested nonqualified stock options. See CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS. (3) Includes 1,000,000 shares of Common Stock issuable upon exercise of fully-vested 1991 Management Options and 375,000 shares of Common Stock issuable upon exercise of fully-vested 1994 Management Options.outstanding on March 30, 2000. (4) Includes 1,050,000 shares of Common Stock issuable upon exercise of fully-vested 1991 Management Options and 375,000 shares of Common Stock issuable upon exercise of fully-vested 1994 Management Options. (5) Represents shares held by Mr. Esposito's wife, Madeline Esposito, asminor children the ownership of which Sink disclaims. (5) Includes warrants to which Mr. Esposito disclaims beneficial ownership. (6) Represents 100,000 shares of Common Stock issuable upon exercise of fully-vested nonqualified stock options and 90,000 shares of Common Stock issuable upon exercise of fully-vested 1994 Management Options. (7) The Shareholder Committee may be deemed to constitute a group under the rules of the Securities and Exchange Commission. The following table sets forth the number of shares of the Company's Common and Preferred Stock owned beneficially by the members of the Shareholder Committee, as well as the 7 percentage of outstanding Preferred Stock owned by each, and together as a group, on October 30, 1996: NAME COMMON STOCK PREFERRED STOCK - - - ---- ------------ --------------- Carl Shaifer 8515 Seminole Avenue Philadelphia, PA 19118 565,000 14.1 (36.3%) Joseph DeSaye 26,000 -- Max Scheuerer 312,000 -- Maureen and Lawrence Feeney 200,000 -- William and Evelyn Goatley 5925 Oakland Valley Drive Rochester, MI 48306 134,600 9.2 (24.0%) P.L. Anderson, Jr. 115 Watson Street Danville, VA 24543 601,000acquire 1.8 (4.9%) Harold E. Hamburg 4122 Shelbyville Road Louisville, KY 40207 70,000 3.7 (9.7%) David F. Beckman 272,600 -- Mark and Barbara Raifman 862 Woodmere Place Woodmere, NY 11598 514,000 6.1 (16.1%) Frank Harvey 619 Hallie Drive Houston, TX 77024 145,000 2.5 (6.5%) --------- ---- Total 2,840,200 37.4 (90.7%) --------- ---- --------- ---- The foregoing table does not include shares of Common Stock obtainable upon conversion of Preferred Stock, but does include 3.8 shares of Preferred Stock obtainable upon exercise of warrants, as follows: Carl Shaifer, 1.4 shares; William and Evelyn Goatley, 0.9 shares; P.L. Anderson, Jr., 0.3 shares; Harold Hamburg, 0.4 shares; Mark and Barbara Raifman, 0.6 shares and Frank Harvey, 0.3 shares. In addition, on October 30, 1996, Gail A. Ramey, 115 Watson Street, Danville, VA 24543, owned beneficially 2.5Stock. (6) Includes 50 shares of Preferred Stock, which includes 0.3Stock. (7) Includes 66.5 shares obtainable upon exercise of warrants, or 6.5% of the Preferred Stock outstanding on that date. Ms. Ramey, together with the holders of Preferred Stock set forth in the foregoing table, represent all persons known to the Company who own beneficially more than five percent of the Preferred Stock on October 30, 1996. See also CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS. (8) Does not include shares of Common Stock obtainable upon conversion of Preferred Stock. (9)(8) Includes 3.856 shares of Preferred Stock obtainable upon exercise of warrants. (10) Includes 2,250,000 shares of Common Stock issuable upon exercise of fully-vested 1991 Management Options, 100,000 shares of Common Stock issuable 8 upon exercise of fully-vested nonqualified options, and 915,000 shares of Common Stock issuable upon exercise of fully-vested 1994 Management Options. NOMINATION AND ELECTION OF DIRECTORS At the Meeting, three directors are to be elected to hold office until the next Annual Meeting of Shareholders and until their respective successors are elected and qualified. Directors shall be elected by a plurality of the combined number of votes attributable to the outstanding shares of the Company's Common and Preferred Stock which are cast at the Meeting. It is the intention of the persons named in the proxy, unless otherwise directed, to vote all proxies in favor of the election to the Board of Directors of the nominees listed below. The Board has no reason to believe that any of the nominees will be unable or unwilling to be a candidate for election at the time of the Meeting. If any nominee is unable or unwilling to serve, the persons named in the proxy will use their best judgment in selecting and voting for a substitute candidate or the Directors may reduce the size of the Board. DIRECTOR NOMINEES The Board of Directors has unanimously nominated Joseph DeSaye, Ralph V. Esposito and Ronald W. Martignoni for election as directors at the Meeting. This slate of nominees, if elected, would effect a change in control of the Board of Directors as a result of the resignation, effective upon the holding of the Meeting, of John A. Boylan and Fred E. Portner, two of the existing Board's three Directors. The nomination of the new slate includes the nomination of two new Directors, in addition to Mr. Martignoni, of which one nominee, Joseph DeSaye, is a member of the Shareholder Committee. The nomination of the new slate was made independently by the existing Board and not pursuant to the order entered by the Chancery Court in the Delaware Proceedings. Mr. Boylan's resignation is pursuant to certain severance arrangements that are more fully described below, which include the termination of options held by him to purchase 291,667 shares of Common Stock. For further information concerning Mr. Boylan's severance arrangements, see EXECUTIVE COMPENSATION. Mr. Portner's resignation is not subject to any separate terms or arrangements. In connection with this Meeting, Mr. Martignoni has irrevocably agreed to the cancellation of options to purchase 366,667 shares of Common Stock at an exercise price of $1.25 per share. Upon their election, the Company intends to award stock options to purchase 200,000 shares of Common Stock to each of Messrs. DeSaye and Esposito, who have agreed to be nominated and to serve subject only to the Company obtaining directors and officers insurance. The Company has applied for and been issued such insurance, but may be unable, because of its severely distressed financial condition, to 9 pay premiums on an ongoing basis, in which event such insurance would lapse. The following table sets forth certain information concerning the nominees: YEAR FIRST YEAR FIRST BECAME AN BECAME A EXECUTIVE NAME AGE POSITION DIRECTOR OFFICER ---- --- -------- ---------- ---------- Joseph DeSaye........ 36 Nominee for Director -- -- Ralph V. Esposito.... 41 Nominee for Director -- -- Ronald W. Martignoni. 41 President, Chief 1992 1988 Executive Officer, and Nominee for Director Joseph DeSaye has been Vice President of Operations and a director of Fashion Marketing Inc. ("FMI"), Carteret, New Jersey, since 1981. FMI is a sales, marketing and management company which serves international ocean and air freight forwarders and provides management services for affiliated warehousing, distribution and trucking companies. Mr. DeSaye serves on the board of directors of certain affiliated companies: F.M.I. Trucking Inc. (since 1987), a local import and domestic transportation company serving Pennsylvania, New Jersey and Delaware; F.M.I. Express Corp. (since 1987), a line haul trucking company serving the Eastern Seaboard as well as the Southern tier states to California; and FMI International Corp. (since 1996), a warehousing and distribution company formed subsequent to the dissolution of a jointly held affiliate, DSL Atlantic Inc. Ralph V. Esposito is the Chief Financial Officer and Treasurer of Gilman & Ciocia, Inc., a financial services company which provides a wide range of financial services, including preparation of tax returns, acting as an insurance agent and mortgage broker and, through a subsidiary, JT Securities, Inc., providing securities broker/dealer and investment advisory services. Mr. Esposito has served as Chief Financial Officer of Gilman & Ciocia, Inc. since April 1994 and from September 1992 through December 1993. During the interim period, from January 1994 through March 1994, Mr. Esposito was Chief Financial Officer of Multiva Securities, a registered securities broker/dealer. Prior to joining Gilman & Ciocia, Inc. in 1992, Mr. Esposito was Vice President of Finance at Gabelli & Company, Inc., a registered securities broker/dealer. 10 Ronald W. Martignoni has been President and Chief Executive Officer of the Company since October 1995. Mr. Martignoni was elected to the Company's Board of Directors in April 1992 and served as Vice Chairman -- Finance from April 1992 until October 1995. Mr. Martignoni joined the Company as its Vice President -- Finance and Administration in July 1988 and was elected to the positions of Senior Vice President -- Finance, Chief Financial Officer and Treasurer in November 1988, in which positions he served until October 1995. Mr. Martignoni has also served as Assistant Secretary since November 1988. The following table sets forth certain information concerning members of the present Board of Directors who have resigned effective upon the holding of this Meeting: YEAR FIRST YEAR FIRST BECAME AN BECAME A EXECUTIVE NAME AGE POSITION DIRECTOR OFFICER ---- --- -------- ---------- ---------- John A. Boylan....... 53 Chairman of the Board and 1988 1987 Director Fred E. Portner...... 52 Director 1988 -- John A. Boylan was elected Chairman of the Board, President, and Chief Executive Officer in April 1992. He resigned as Chairman in November 1994, while continuing as a Director, and was reelected as Chairman in September 1995. He resigned as President and Chief Executive Officer in October 1995. Mr. Boylan initially joined the Company as its Senior Vice President -- Franchise Development in November 1987, in which position he served until June 1990, and was elected a Director in November 1988. From June 1990 until April 1992, Mr. Boylan served as the Company's Senior Vice President -- Business Development. Fred E. Portner has served as a Director since July 1988. Since January 1992, Mr. Portner has served as President of Portner Consulting Services, a mortgage banking consulting company, wholly-owned by Mr. Portner. Mr. Portner also served as Executive Vice President and Chief Financial Officer of M.D.S. Bankmark Company, a residential mortgage company, from September 1993 to January 1996. From June 1990 to December 1991, Mr. Portner served as Executive Vice President of Directors Mortgage Loan Corporation, a California mortgage banking company. Directors of the Company hold their offices until the next annual meeting of the Company's shareholders, until their successors have been duly elected and qualified or until their earlier resignation, removal from office or death. 11 BOARD MEETINGS The Company does not have standing audit, nominating or compensation committees of the Board of Directors, or committees performing similar functions. During 1995, the Board of Directors held 15 meetings. THE BOARD OF DIRECTORS RECOMMENDS THAT THE SHAREHOLDERS VOTE FOR THE ELECTION OF MESSRS. DESAYE, ESPOSITO AND MARTIGNONI. EXECUTIVE OFFICERS In addition to those directors listed above who are executive officers of the Company in the positions indicated, the following person is also an executive officer of the Company: YEAR FIRST BECAME AN EXECUTIVE NAME AGE POSITION OFFICER ---- --- -------- ---------- Lorraine E. Cannon... 45 Chief Financial Officer, 1989 Treasurer and Secretary Lorraine E. Cannon has been Chief Financial Officer and Treasurer since October 1995. Ms. Cannon joined the Company as its Controller in January 1989 and was elected to the position of Secretary in August 1989. Officers of the Company serve at the pleasure of the Board of Directors and until the first meeting of the Board of Directors following the next annual meeting of the Company's shareholders and until their successors have been chosen and qualified or until their earlier resignation, removal from office or death. SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE Mr. Portner inadvertently failed to file a Form 5 for 1994, as required by Section 16(a) of the Securities Exchange Act of 1934, with respect to the expiration of an option in accordance with its terms during 1994, and inadvertently failed to file a Form 4, as required by the Exchange Act, with respect to the grant of an option in 1995. Both the expiration and grant were subsequently reported by Mr. Portner in a late Form 5 filed in April 1996. EXECUTIVE COMPENSATION The following table sets forth certain information relating to the compensation awarded to, earned by or paid to the Chief Executive Officer andfederal securities laws require the Company's otherdirectors and executive officers, whose 12 total annual salary and bonus exceeded $100,000 during 1995 (the "Named Executive Officers") for services in all capacities during 1995, 1994 and 1993. SUMMARY COMPENSATION TABLE
LONG-TERM COMPENSATION ANNUAL COMPENSATION AWARDS ------------------------------ ------------ SECURITIES OTHER ANNUAL UNDERLYING ALL OTHER NAME AND PRINCIPAL COMPENSATION OPTIONS COMPENSATION POSITION YEAR SALARY($) ($) (#) ($)(3) - - - ------------------ ---- --------- ------------ ------------ ------------ John A. Boylan(1) 1995 $ 130,000 -0- $ 1,030 Chairman of the Board 1994 130,000 375,000 1,030 1993 125,000 $ 12,587(2) -0- 1,030 Ronald W. Martignoni 1995 115,914 -0- 529 President and Chief 1994 116,346 375,000 529 Executive Officer 1993 120,192 -0- 569
- - - ---------------- (1) Mr. Boylan served as President and Chief Executive Officer until October 1995. (2) Includes automobile benefits of $10,315. (3) Includes term life insurance premiums paid by the Company. In April 1992, the Company entered into severance agreements with three officers, including Messrs. Boylan and Martignoni, which provide, under certain circumstances, that the Company will pay these officers upon their severance an amount equal to one full year's base salary in the event that their affiliation with the Company ceases within either one or two years (depending upon the circumstances) following a "change in control" of the Corporation, as that term is defined under the Company's Stock Option and Appreciation Rights Plan of 1987. In November 1993, the Board of Directors adopted amendments to the severance agreements for Messrs. Boylan and Martignoni,persons who are also directors of the Company. The amendments principally increase the amount to be paid on severance from one full year's base salary to two full years' base salary, as well as contain certain other provisions, including a provision for the continued registration of option stock following termination of their affiliation with the Company. On August 15, 1996, the Company entered into an agreement with Mr. Boylan, pursuant to which he resigned from employment and from all positions with the Company, while remaining a director and Chairman of the Board until this Meeting, released the Company from all obligations and liabilities, including any obligations under the severance agreement between him and the Company referred to above, and agreed to the cancellation of fully-vested options to 13 purchase 291,667 shares of Common Stock at an exercise price of $1.25 per share, and the Company entered into an eleven-month consulting agreement with Mr. Boylan, under which he receives $3,500 on a bi-weekly basis, has use of a car, already under lease by the Company, and receives health insurance benefits for a period of one year. STOCK OPTIONS HELD AT FISCAL YEAR-END The following table sets forth the aggregate options to purchase shares of Common Stock of the Company held by the Named Executive Officers at December 31, 1995. No options were exercised during the year ended December 31, 1995 by any of the Named Executive Officers, and there were no in-the-money unexercised options held by any of the Named Executive Officers at December 31, 1995. NUMBER OF SECURITIES UNDERLYING UNEXERCISED OPTIONS HELD AT DECEMBER 31, 1995(#)(1) -------------------------- NAME EXERCISABLE UNEXERCISABLE - - - ---- ----------- ------------- John A. Boylan 1,666,667 -0- Ronald W. Martignoni 1,791,667 -0- - - - ---------------- (1) Following cancellation of certain existing options (see NOMINATION AND ELECTION OF DIRECTORS), at October 30, 1996, Messrs. Boylan and Martignoni held options to purchase 1,375,000 and 1,425,000 shares of Common Stock, respectively. COMPENSATION OF DIRECTORS The Company currently has no standard arrangements pursuant to which non-employee Directors are compensated for services provided as Directors. On September 27, 1995, Mr. Portner, a non-employee Director, was granted a nonqualified option to purchase 100,000 sharesown more than ten percent of the Company's Common Stock, exercisable on or after September 27, 1996, at an exercise price of $0.17 per share, the price of the Company's Common Stock on the date of grant, which option expires on September 27, 2000. 14 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS John E. Maioriello, Chairman of the Board and a principal stockholder of JD Store Equipment, Inc. ("JD"), is deemed under rules ofcommon stock to file with the Securities and Exchange Commission initial reports of ownership and reports of changes in ownership of any securities of the Company. To the Company's knowledge, based solely on review of the copies of such reports furnished to be the beneficial ownerCompany, of more than five percentwhich there were none, all of the Company's Commondirectors, executive officers and Preferred Stock voting together. See SECURITIES OWNERSHIPgreater-than-ten percent beneficial owners made all required filings on a timely basis. PROPOSAL 2: APPROVAL OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT. On November 4, 1994, the Company and JD entered into a letter of intent (the "JD Letter of Intent"), providing for a merger of the Company and JD (the "JD Merger"). In connection with the JD Letter of Intent, JD paid $100,000 to the Company, paid an additional $100,000 to the Company to secure the right of the Company to negotiate the acquisition of another company and arranged for the issuance on its credit of a $100,000 letter of credit to a vendor of the Company, which letter of credit expired in accordance with its terms on April 15, 1995. Upon expiration of the letter of credit, Mr. Maioriello personally guaranteed a line of credit provided by said vendor to the Company in an amount of approximately $250,000. In accordance with the JD Letter of Intent and in contemplation of the JD Merger, John Maioriello was appointed Chairman of the Board of the Company. In connection with his appointment, on November 29, 1994, Mr. Maioriello was granted an option to purchase 1,500,000 shares of the Company's Common Stock at an exercise price of $0.75 per share (the fair market value on the date of grant), which option is fully vested. Also in contemplation of the JD Merger, the Company and JD incurred certain costs in connection with the Company's plans to acquire certain retail video store chains. In connection with the JD Letter of Intent, the Company and JD also reached an agreement for the payment of finder's fees, in the event the JD Merger was not consummated, with respect to any completed merger or acquisition which Mr. Maioriello was responsible for having introduced to the Company from the date of the JD Letter of Intent until such time as it was publicly announced that the JD Merger would not be consummated (September 11, 1995). Any finder's fees paid are to consist of warrants to purchase shares of the Company's Common Stock in an amount based upon 10% of the consideration issued or paid by the Company in said merger or acquisition. The exercise price of the warrants is to be at a 20% discount to the bid price of the Company's Common Stock, generally calculated on the date of the letter of intent for said merger or acquisition. The warrants are to have a five-year term and are to include piggy-back registration rights. The Company and JD entered into an Agreement and Plan of Reorganization and Merger (the "Merger Agreement"), dated as of 15 July 19, 1995, as amended, which provided, INTER ALIA, for the JD Merger, through the merger of a newly formed California corporation, formed as a wholly-owned subsidiary of the Company, with and into JD, as a result of which, JD, as the surviving corporation in the merger, would become a wholly-owned subsidiary of the Company. On September 8, 1996, JD notified the Company that it was terminating the Merger Agreement in accordance with its terms and, in connection therewith, Mr. Maioriello resigned as Chairman of the Board of the Company. Previously, on December 6, 1994, JD agreed that, in the event the JD Merger was not consummated, JD would pay to the Company all legal fees billed to the Company by the law firm retained in connection with the Company's acquisition program. That law firm resigned as counsel to the Company shortly after JD notified the Company that it was terminating the Merger Agreement and, in accordance with its agreement with JD, the Company has made a demand for payment upon JD for all fees and disbursements in the amount of $793,281 billed to it by the law firm, of which $439,482 has to date been paid by the Company. The Company, in connection with a private offering of units of preferred stock, which terminated in September 1995, issued a total of: (1) 34 shares of the Company's Preferred Stock, convertible (subject to shareholder approval) into 1,360,000 shares of common stock, (ii) 5% unsecured promissory notes in the aggregate principal amount of $680,000 due in September 1997, with interest payable annually in cash or, at the election of the Company, in shares of Preferred Stock (valued at $.25 per share), and with principal and any accrued but unpaid interest convertible into Preferred Stock (valued at $.25 per share) as the sole remedy of the holder in the event the Company defaults in the payment of principal or is otherwise in default, and (iii) three-year warrants to purchase 10.2 shares of Preferred Stock at an exercise price of $10,000 per share, convertible (subject to shareholder approval) into a total of 408,000 shares of common stock. Certain of the members of the Shareholder Committee, Carl Shaifer, William and Evelyn Goatley, P.L. Anderson, Jr., Harold E. Hamburg, Mark and Barbara Raifman and Frank Harvey, purchased in the private placement a total of 30.5 shares of Preferred Stock, 5% unsecured promissory notes in the aggregate principal amount of $610,000, and three-year warrants to purchase 3.8 shares of Preferred Stock. See SECURITIES OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT. On July 12, 1994, Max Scheuerer, a member of the Shareholder Committee, loaned the Company $50,000, and on December 7, 1994, loaned the Company $100,000, which loans are evidenced by two 10% promissory notes. The aggregate principal amount owing on the promissory notes was reduced to $120,000 from $150,000 as a result of a $30,000 payment by the Company on November 30, 1995, in 16 response to a lawsuit filed by Mr. Scheuerer seeking collection of said notes. In connection with such payment, Mr. Scheuerer discontinued the lawsuit without prejudice and agreed not to reinstate it for any remaining balance owing on the notes prior to March 15, 1996. Since that time, the Company has made payments to Mr. Scheuerer totaling $6,988.74. On September 18, 1996, Mr. Scheuerer filed a new lawsuit against the Company in the Court of Common Pleas of Bucks County, Pennsylvania, captioned MAX SCHEUERER V. CHOICES ENTERTAINMENT CORPORATION, Civil Action No. 96006871, in which Mr. Scheuerer is seeking a judgment in the amount of $146,298 (plus future interest, costs and any other appropriate damages), which amount allegedly represents $120,000 of principal and $26,298.35 of interest then owed by the Company to Mr. Scheuerer under the two 10% promissory notes. RATIFICATION OF APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS The Board of Directors has appointed the Company's present independent auditors, KPMG Peat Marwick LLP, as the Company's independent auditors for the fiscal year ending December 31, 1996. This appointment will be submitted to the shareholders for ratification at the Meeting. The submission of the appointment of KPMG Peat Marwick LLP for ratification by the shareholders is not required by law or by the By-laws of the Company. The Board of Directors is nevertheless submitting it to the shareholders to ascertain their views. If the shareholders do not ratify the appointment, the selection of other independent public accountants will be considered by the Board of Directors. Representatives of KPMG Peat Marwick LLP are expected to be present at the Meeting to respond to appropriate questions and will have the opportunity to make a statement if they so desire.AMENDMENT TO THE BOARD OF DIRECTORS RECOMMENDS THAT SHAREHOLDERS VOTE FOR RATIFICATION OF THE APPOINTMENT OF KPMG PEAT MARWICK LLP AS THE COMPANY'S INDEPENDENT AUDITORS. PROPOSAL TO AMEND CERTIFICATE OF INCORPORATION The Company's Certificate of Incorporation currently authorizes the issuance of 5,000 shares of preferred stock, $0.01 par value, which may be issued from time to time in one or more series by the Company's Board of Directors without shareholder approval. The Company's Board of Directors may also fix for any series the dividend rate, redemption price, liquidation or dissolution preferences, conversion rights, voting rights and other preferences and privileges. 17 TO INCREASE NUMBER OF AUTHORIZED SHARES The Board of Directors has previously approved for issuance up to 500 shares of its presently authorized preferred stock, which has been designated "Series C Preferred Stock," of which 37.4 shares are presently outstanding. Underrecommends the termsapproval of the Preferred Stock, each share will become convertible, at the option of the holder thereof, into 40,000 shares of the Company's common stock, subject to adjustment, only after receipt of approval by the Company's shareholders of anproposed amendment to Article Sixth of the Company's Certificate of Incorporation increasing the number of authorized shares of common stock from fifty million (50,000,000) as set forth in the Company's Common Stock (as provided by the termsamended Certificate of the Preferred Stock). At the time of the issuance of the outstanding Preferred Stock, the Company stated that it was its intentionIncorporation, to schedule a meeting of shareholders to vote upon such an increase intwo hundred million (200,000,000) and increasing the number of authorized shares of preferred stock from five thousand (5,000) to fifty million (50,000,000). The full text of amended Article Sixth is attached hereto as Exhibit A. This action must be approved by a majority of the Company's Common Stock. In relevant part,votes cast. PURPOSES OF AMENDMENT. The Company is seeking stockholder approval of the termsproposed amendment to provide additional capital stock which may be issued by the Company upon: (i) the exercise of convertible securities issued and outstanding and which may in the future be issued and outstanding, (ii) the direct grant of stock to key employees, (iii) the exercise of qualified and non- qualified stock options, as previously granted and may be granted in the future (iv) the consummation of a merger or acquisition the consideration for which is securities of the Company, in whole or in part; and generally to provide additional flexibility to management in adjusting the capitalization of the Company in light of its future capital requirements. Currently, of the 50,000,000 shares of common stock authorized, 49,274,356 is either issued or reserved for issuance upon conversion of the Preferred Stock (Amendment No. 1 to CertificateStock. EFFECTS OF AMENDMENT. The Company believes that the approval by the stockholders will reinforce the validity of Designations of Series C Preferred Stock) presently provide, with respect to conversion, as follows: 3. CONVERSION. The Series Cthe Company's outstanding Preferred Stock shall not be convertible when issued, but shall automatically become convertible intoby providing enough authorized common stock to exchange for the outstanding Preferred Stock. If the proposed amendment is adopted, the additional shares of Common Stock (atcommon and preferred stock authorized would thereafter be subject to issuance from time to time by the rateBoard of 40,000 shares of Common Stock for every one share of Series C Preferred Stock (the "Conversion Rate")) uponDirectors without shareholder approval and without preemptive purchase rights by the filing of an amendment to the Corporation's Certificate of Incorporation (the "Amendment") which increases the numberstockholders. The issuance of authorized shares of Common Stock bycommon and preferred stock may result in the dilution of the equity interests of the Company's then existing stockholders. This would be true in the event the Company issued shares of common stock in return for consideration having a number equal to or greaterfair value of less than the sumbook value per share of (i) 40,000 multiplied by the numbercommon stock on the date of then outstanding sharesissuance. 5 The overall effect of Series C Preferred Stock, plus (ii) that numberan issuance of additional shares of Common Stock, ifcommon and preferred stock and the existence of certain provisions contained in the Company's Certificate of Incorporation and By-Laws may be to render more difficult the accomplishment of any needed to be reserved for issuance uponattempted merger, takeover or other change in control affecting the conversion or exercise of all other then outstanding convertible or exercisable securitiesCompany and the removal of the Corporation. Upon filingCompany's incumbent Board of Directors and management. However, the Amendment,Board of Directors does not view the number of shares approved for issuanceincrease in authorized common and preferred stock as Series C Preferred Stock shall automatically be decreased from 500an anti-takeover measure. Presently the Company has no plans to a number equaling the number of then outstanding shares of Series C Preferred Stock (thus preventing the issuance of anyissue additional shares of Series C Preferred Stock).either common or preferred stock. The following provisions shall apply afterBoard of Directors recommends that the Series C Preferred Stock becomes convertible: [Provisions relating to conversion then follow] At the time of the designation of the Preferred Stock, its conversion was made contingent upon shareholderstockholders vote FOR approval of an amendment of the Certificate of Incorporation (increasing the authorized common stock), because it was contemplated, at that time, that the Company would be issuing Preferred Stock in such amounts, in connection with its acquisition program, that it would 18 not have sufficient shares of Common Stock authorized for issuance upon conversion. However, because of the discontinuance of its acquisition program, the Company has in excess of 13 million shares of Common Stock authorized which are neither outstanding nor reserved for issuance upon the conversion or exercise of convertible or exercisable securities. For this reason, the Board believes that there is no longer any basis for making conversion subject to increasing the authorized Common Stock or in authorizing additional Common Stock to permit such conversion, and has recommended that the Preferred Stock be amended to delete this provision. The terms of the Preferred Stock, stated in relevant part above, also provide, upon the filing of an amendment to the Certificate of Incorporation described therein, increasing the authorized Common Stock, that the number of shares of Series C Preferred Stock would automatically be decreased from 500 to a number equaling the number of then outstanding shares of Preferred Stock. The Board believes that this provision should be deleted because there are presently outstanding convertible and exercisable securities which may be converted into or exercised to acquire shares of Preferred Stock, which securities themselves contain anti-dilution provisions. It is therefore not possible at this time to determine how many shares of Preferred Stock will become outstanding or even the maximum number that may become outstanding for purposes of effecting any reduction in the number of authorized shares of Preferred Stock.shares. PROPOSAL 3: APPROVAL OF AMENDMENT TO THE CERTIFICATE OF INCORPORATION TO CHANGE THE NAME OF THE CORPORATION TO CECS CORP. The Board does not intend or view deletion of this provision as an anti-takeover measure, and has no present plans calling for issuance of any additional shares of Series C Preferred Stock other than pursuant torecommends the terms of currently outstanding convertible and exercisable securities. For the reasons set forth above, and in order to facilitate and permit conversionapproval of the Preferred Stock, the Board has approved anproposed amendment to Article Second of the Company's Certificate of Incorporation to permit conversion of Preferred Stock without any increase in authorized Common Stock, and with no reduction inchanging the authorized shares of Preferred Stock from 500 to that number presently outstanding, and has recommended its approval by the stockholders. The amendment, as proposed, amends and restates the termsname of the Preferred Stock, stated in relevant part above,corporation to read in their entiretyCECS Corp. The full text of amended Article Second is attached hereto as follows: 3. CONVERSION. The Series C Preferred Stock is convertible into shares of Common Stock at the rate of 40,000 shares of Common Stock for every one share of Series C Preferred Stock (the "Conversion Rate"). The following provisions shall apply with respect to conversion: 19 [Provisions relating to conversion then follow: no change other than conforming changes] The affirmative vote of the holders of at leastExhibit B. This action must be approved by a majority of the combined numbervotes cast. PURPOSES OF AMENDMENT. The Company is seeking stockholder approval of votes attributablethe proposed amendment to change the name of the corporation to CECS Corp. primarily to reflect the fact that the Company has changed the nature of its business from that of a video cassette retail rental outlet to that of a technology holding company. Further, the company wishes to re-establish itself as a corporate entity without the goodwill which may otherwise be associated with the old name Choices Entertainment Corporation. The Company does not believe that there is any particular reason, given the nature of its business, why it should be concerned with or otherwise invest in continuing or building the name of the corporation as a "brand name". EFFECTS OF AMENDMENT. The Company believes that the effects of the name change will be positive in that it permits the Company to re-establish itself as a newly defined operating enterprise. The Company anticipates that adverse effects of the amendment will be minimal since the legal effect of the name change will not alter any of the Company's legal obligations or entitlements and since the goodwill associated with the old name is not a valuable asset of the corporation. Finally, the costs associated with the change of name will be minimal since the Company currently does not have any inventories of corporate stationery, printed forms or other similar materials which must be replaced and since the Company already planned to replace the old stock certificates which still bear the name of Datavend, Inc. The Board of Directors recommends that the stockholders vote FOR approval of the amendment to the outstandingCertificate of Incorporation changing the name of the corporation to CECS Corp. 6 EXECUTIVE COMPENSATION SUMMARY COMPENSATION TABLE The table below shows, for the last three fiscal years, compensation paid to the Company's Chief Executive Officer and the three most highly paid executive officers serving at fiscal year end whose total compensation exceeded $100,000. We refer to all these officers as the "Named Executive Officers." ANNUAL COMPENSATION
FISCAL SALARY BONUS OTHER ANNUAL NAME AND PRINCIPAL POSITION YEAR ($) ($) COMPENSATION ($) - --------------------------- -------- -------- -------- ---------------- James D. Sink............................................ 1999 0 0 0(1) Chairman of the Board 1998 0 0 1996 0 0 Thomas Renna............................................. 1999 0 0 0(2)(3) Vice President and 1998 Director 1998 0 0 0 1997 N/A Tracy M. Shier........................................... 1999 0 0 0(4) President/CEO 1998 N/A Director 1997 N/A
- ------------------------ (1) Mr. Sink served as Chairman of the Board of directors until recently when the By-Laws of the Company were changed eliminating the position as Chairman. Under the old by-laws, Mr. Sink may have been an executive officer of the Company. Excludes the value of 2,400,000 shares of restricted Common Stock issued to Mr. Sink in satisfaction of an obligation fixed by the Board of Directors during 1999. See "Certain Relationships and Related Transactions." (2) Prior to this year, Mr. Renna was not an employee of the Company. Mr. Renna has received compensation under a consulting agreement. Additionally, amounts shown exclude the value of 1,200,000 shares of restricted Common Stock issued to Mr. Renna in partial satisfaction of an obligation fixed by the Board of Directors during 1999. See "Certain Relationships and Related Transactions." (3) Represents amounts paid to Mr. Renna as an independent contractor. (4) Amounts shown exclude the value of 1,200,000 shares of restricted Common Stock issued to Mr. Shier in partial satisfaction of an obligation fixed by the Board of Directors during 1999. See "Certain Relationships and Related Transactions." 1987 STOCK OPTION AND APPRECIATION RIGHTS PLAN (THE "1987 PLAN") The Company's 1987 Stock Option and Appreciation Rights Plan (the "1987 Plan") (the "Plan") provides for the granting of stock bonuses, stock options, stock appreciation rights, and other stock-based awards. The Plan is administered by the Board of Directors which has the right to grant awards to eligible participants and to determine the terms and conditions of such grants, including, but not limited to, the vesting schedule and exercise price of the awards. All directors, officers, consultants and other employees are eligible to receive awards under the Plan. OPTION GRANTS IN THE LAST FISCAL YEAR During the last fiscal year, no options were granted to any of the Named Executive Officers. 7 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION VALUES During the last fiscal year, none of the Named Executive Officers held options to purchase shares of the Company's Common StockStock. REPORT OF THE BOARD OF DIRECTORS ON EXECUTIVE COMPENSATION During the last fiscal year, the officers and Preferred Stock entitleddirectors of the Company served without compensation. In the future, the Board of Directors will be responsible for establishing compensation policy and administering the compensation programs of the Company's executive officers. COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION There was no Compensation Committee in 1999. See "Certain Relationships and Related Transactions." below CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS In August 1999, the Company's Board of Directors passed a resolution expressly recognizing the obligation of the Company to vote thereon is requiredcompensate each of Jim Sink, George Pursglove, Thomas Renna and Tracy Shier for services rendered and to be rendered to the Company in connection with the change of control of the Company and the maintenance of it as an existing, reporting corporation. Pursuant to that resolution, the Board fixed the obligation to each of the named individuals at $120,000 and gave each the option to take some part or the entire amount in securities of the Company. On December 29, 1999 the Board of Directors of the Company passed a resolution instructing the Company's transfer agent to issue restricted shares of the Company's common stock to the named individuals, in an amount of shares and in exchange for release of an amount of the Company's obligation as follows: Jim Sink--2,400,000 shares--$120,000; George Pursglove--1,200,000 shares--$60,000; Thomas Renna--1,200,000 shares--$60,000; and Tracy Shier--1,200,000 shares--$60,000. At or about the time of the adoption of the proposed amendment. THE BOARD RECOMMENDS THAT SHAREHOLDERS VOTE FOR ADOPTIONDecember 29th resolution, the price of the common stock was approximately $.05 per share. SHAREHOLDER PROPOSALS Under Rule 14a-8(3) of the Securities and Exchange Commission, stockholder proposals intended for inclusion in next year's proxy statement must be directed to the Corporate Secretary at Choices Entertainment Corporation, 121 Vine Street, #1903, Seattle, Washington 98121, and must be received by January 26, 2001. Any stockholder proposal for next year's annual meeting submitted after January 26, 2001 will not be considered filed on a timely basis with the Company under SEC Rule 14a-4(c)(1). For proposals that are not timely filed, the Company retains discretion to vote proxies it receives. For proposals that are timely filed, the Company retains discretion to vote proxies it receives provided (1) the Company includes in its proxy statement advice on the nature of the proposal and how it intends to exercise its voting discretion and (2) the proponent does not issue a proxy statement. INDEPENDENT AUDITORS Miller and Co. LLP, Certified Public Accountants, were the independent auditors for the Company for the most recent fiscal year. The Audit Committee of the Board of Directors has not convened in 2000 for the purpose of selecting independent auditors for the 2000 fiscal year. Representatives of Miller and Co. LLP will not be present at the meeting. 8 SOLICITATION OF THE PROPOSED AMENDMENT.PROXIES The proxy card accompanying this proxy statement is solicited by the Board of Directors. Proxies may be solicited by officers, directors and other employees of the Company, none of whom will receive any additional compensation for their services. Solicitations of proxies may be made personally, or by mail, telephone, telegraph, facsimile or messenger. The Company will pay persons holding shares of common stock in their names or in the names of nominees, but not owning such shares beneficially, such as brokerage houses, banks and other fiduciaries, for the expense of forwarding soliciting materials to their principals. All costs of soliciting proxies will be paid by the Company. OTHER MATTERS NoThe Company is not aware of any other mattersbusiness to be acted upon at the meeting. If other business requiring a vote of the shareholders are expected tostockholders should come before the Meeting. However, if other matters should properly come beforemeeting, the Meeting, it is the intentionholders of the persons named in the enclosed proxy toproxies will vote in accordance with their best judgment on such matters. EXPENSES OF SOLICITATION The solicitation of proxies being on behalfjudgment. May 3, 2000 A copy of the BoardCompany's Annual Report on Form 10-KSB for fiscal year 1999, containing information on operations, filed with the Securities and Exchange Commission is available upon written request. Please write to: Investor Relations, Choices Entertainment Corporation, 121 Vine Street, #1903, Seattle, Washington 98121 EXHIBIT A AMENDED TEXT OF ARTICLE SIXTH: "SIXTH: The total number of Directors,shares capital stock of all expenses in connection therewith will be paid byclasses which the Company. Request will be madeCorporation has authority to issue is Two Hundred Fifty Million (250,000,000) shares, having an aggregate par value of brokerage housesTwo Million Five Hundred Thousand Dollars ($2,500,000), and other custodians, nomineesdivided into Two Hundred Million (200,000,000) shares of common stock with a par value of One Cent ($0.01) per share and fiduciaries to forward the solicitation material at the expenseFifty Million (50,000,000) shares of preferred stock with a par value of One Cent ($0.01) per share." EXHIBIT B AMENDED TEXT OF ARTICLE SECOND: "SECOND: The name of the Company to the beneficial owners of stock held of record by such persons. SHAREHOLDER PROPOSALS Proposals by shareholders intended to be presented at the next Annual Meeting of Shareholders of the Company must be received by the Company at its executive offices at 836 W. Trenton Avenue, Morrisville, PA 19067, on or before July 23, 1997, to be included in the Company's proxy statement and form of proxy for the 1997 annual meeting. ---------------------- THE COMPANY WILL PROVIDE TO EACH PERSON SOLICITED, WITHOUT CHARGE EXCEPT FOR EXHIBITS, UPON REQUEST IN WRITING, A COPYCorporation hereinafter is: CECS CORP." 9 PLEASE DATE, SIGN AND MAIL YOUR PROXY CARD BACK AS SOON AS POSSIBLE! ANNUAL MEETING OF ITS ANNUAL REPORT ON FORM 10-KSB, INCLUDING THE FINANCIAL STATEMENTS AND FINANCIAL STATEMENT SCHEDULES, AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION FOR THE FISCAL YEAR ENDED DECEMBER 31, 1995. REQUESTS SHOULD BE DIRECTED TO LORRAINE E. CANNON, CHIEF FINANCIAL OFFICER,STOCKHOLDERS CHOICES ENTERTAINMENT CORPORATION 836 W. TRENTON AVENUE, MORRISVILLE, PENNSYLVANIA 19067. By Order ofMAY 26, 2000 V Please Detach and Mail in the Board of Directors November 20, 1996 Ronald W. Martignoni Chief Executive Officer 20 (FRONT SIDE OF PROXY CARD) CHOICES ENTERTAINMENT CORPORATION PROXY SOLICITED BY THE BOARD OF DIRECTORS ANNUAL MEETING OF SHAREHOLDERS - DECEMBER 20, 1996 The undersigned shareholder of CHOICES ENTERTAINMENT CORPORATION (the "Company"), revokingEnvelope Provided V A /X/ Please mark your vote as in this example WITHHOLD FOR AUTHORITY all previous proxies, hereby appoints Lorraine E. Cannon and Bonnie J. Neil, and each of them acting individually, as the attorney and proxy of the undersigned, with full power of substitution,nominees to vote for all sharesnominees listed at right listed at right 1. Election of stock of the Company which the undersigned would be entitleddirectors. / / / / NOMINEES: Tracy M. Shier Cornelia F. Eldridge Patrick Howard James D. Sink Thomas Renna To withhold authority to vote if personally present atfor any individual nominee, please write that nominee's name on the Annual Meeting of Shareholders of the Company,space provided below. - --------------------------------- PROPOSAL 2. Approve Amendment to be held at the Company's offices, at 836 W. Trenton Avenue, Morrisville, Pennsylvania on December 20, 1996, at 10:00 a.m., and at any adjournment thereof; provided that said proxies are authorized and directed to vote as indicated with respect to the following matters: (CONTINUED AND TO BE SIGNED ON REVERSE SIDE) (BACK SIDE OF PROXY CARD) [X] PLEASE MARK YOUR VOTES AS IN THIS EXAMPLE FOR ALL NOMINEES WITHHOLD (EXCEPT AS AUTHORITY MARKED TO THE TO VOTE FOR ALL CONTRARY BELOW) NOMINEES 1. ELECTION OF [ ] [ ] NOMINEES: Joseph DeSaye DIRECTORS Ralph V. Esposito Ronald Martignoni TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE(S), WRITE NAME(S) ON LINE BELOW: - - - ----------------------------------------------------------- 2. RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS.Certificate FOR AGAINST ABSTAIN [ ] [ ] [ ]of Incorporation increasing the number of authorized shares / / / / / / PROPOSAL 3. PROPOSAL TO AMEND CERTIFICATE OF INCORPORATION. FOR AGAINST ABSTAIN [ ] [ ] [ ]Approve the Amendment to the Certificate of Incorporation changing the name of the corporation / / / / / / 4. OTHER MATTERS. In their discretion, the Proxiesproxies are authorized to vote upon such other business as mayany matter to properly come before the meeting. I plan to attend the meeting. / / THIS PROXY, WHEN PROPERLY SIGNED WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY THE UNDERSIGNED STOCKHOLDER. IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED FOR THE ELECTION OF THE NOMINEES NAMED IN PROPOSAL 1 AND FOR PROPOSALS 2 AND 3. IMPORTANT - PLEASE SIGN AND RETURN THIS PROXY PROMPTLY. Signature(s__________________________________________ Date _________________ note: When shares are held by joint tenants, both should sign. When signing as attorney, executor, administrator, trustee or guardian, please give full title as such. If a corporation, please sign in full corporate name by President or other authorized officer. If a partnership, please sign in partnership name by an authorized person. PROXY For the Annual Meeting.Meeting of the Stockholders of CHOICES ENTERTAINMENT CORPORATION THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS. UNLESS OTHERWISE SPECIFIED, THE SHARES REPRESENTED HEREBY WILLDIRECTORS The undersigned hereby appoints Tracy M. Shier and Thomas Renna, and each of them, with full power of substitution, as proxies to vote the shares which the undersigned is entitled to vote at the Annual Meeting of Stockholders to be held on May 26, 2000 and at any adjournment thereof. (CONTINUED AND TO BE VOTED "FOR" ELECTION OF NOMINEES FOR DIRECTORS LISTED AT LEFT HEREOF, "FOR" RATIFICATION OF THE APPOINTMENT OF KPMG PEAT MARWICK LLP, AS THE COMPANY'S INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS FOR 1996 AND "FOR" THE PROPOSAL TO AMEND THE COMPANY'S CERTIFICATE OF INCORPORATION. THIS PROXY ALSO DELEGATES DISCRETIONARY AUTHORITY TO THE PROXY HOLDERS NAMED WITH RESPECT TO ANY OTHER BUSINESS WHICH MAY PROPERLY COME BEFORE THE MEETING OR ANY ADJOURNMENT THEREOF. - - - ------------------------------------- -------------- SIGNATURE OF SHAREHOLDER DATE - - - -------------------------------------- -------------- SIGNATURE OF SHAREHOLDER DATE NOTE: PLEASE SIGN THIS PROXY EXACTLY AS NAME(S) APPEARSIGNED ON YOUR STOCK CERTIFICATE. WHEN SIGNING AS ATTORNEY-IN-FACT, EXECUTOR, ADMINISTRATOR, TRUSTEE OR GUARDIAN, PLEASE ADD YOUR TITLE AS SUCH, AND IF SIGNER IS A CORPORATION, PLEASE SIGN WITH FULL CORPORATE NAME BY A DULY AUTHORIZED OFFICER OR OFFICERS AND AFFIX THE CORPORATE SEAL. WHERE STOCK IS ISSUED IN THE NAME OF TWO (2) OR MORE PERSONS, ALL SUCH PERSONS SHOULD SIGN.REVERSE SIDE)