SCHEDULE 14A
                                 (RULE 14a-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
           Proxy Statement Pursuant to Section 14(a) of the Securities
                      Exchange Act of 1934 (Amendment No. )

Filed by the  Registrant  x
Filed by a Party other than the  Registrant  Check the
appropriate box:
    Preliminary Proxy Statement
 x  Definitive Proxy Statement
    Definitive Additional Materials
    Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12
    Confidential, for the use of the Commission Only (as permitted by Rule 14a-6
    (e)(2)


                        AVENUE ENTERTAINMENT GROUP, INC.
                (Name of Registrant as Specified In Its Charter)

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

Payment of Filing Fee (Check the appropriate box):
    x    No fee required

         Fee computed on table below per Exchange 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:






                        AVENUE ENTERTAINMENT GROUP, INC.
                      11755 WILSHIRE BOULEVARD, SUITE 2200
                              LOS ANGELES, CA 90025

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS



To The Stockholders:
   


You are cordially  invited to attend the Annual Meeting of the  Stockholders  of
Avenue  Entertainment  Group,  Inc.  (the  "Company")  which will be held at the
offices of GP Strategies Corporation,  9 West 57th Street, Suite 4170, New York,
New York on December 10, 1998 at 11:00 A.M. New York City Time for the following
purposes:
    

                   To elect two Class I Directors for a term of three years.

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

         The Board of  Directors  has fixed the close of business on October 26,
1998 as the  record  date for the  determination  of  stockholders  entitled  to
receive  notice  of,  and to vote at,  the  meeting  or at any  adjournments  or
postponements  thereon.  A list  of  such  stockholders  shall  be  open  to the
examination of any stockholder  during ordinary  business hours, for a period of
ten days prior to the meeting, at the place where the meeting is to be held.

                                      By Order of the Board of Directors

                                              Gene Feldman
                                              Chairman of the Board
   

New York, New York
November     , 1998
    

WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL MEETING OF  STOCKHOLDERS IN PERSON,
PLEASE SIGN AND DATE THE  ENCLOSED  PROXY AND RETURN IT PROMPTLY IN THE ENCLOSED
POSTAGE PAID ENVELOPE.







                        AVENUE ENTERTAINMENT GROUP, INC.
                      11755 WILSHIRE BOULEVARD, SUITE 2200
                              LOS ANGELES, CA 90025

                                 PROXY STATEMENT
   
                                                           November ___, 1998

         This  accompanying  Proxy is solicited by and on behalf of the Board of
Directors of Avenue  Entertainment  Group,  Inc. (the "Company") for use only at
the Annual  Meeting of  Stockholders  to be held at the offices of GP Strategies
Corporation,  9 West 57th Street, Suite 4170, New York, New York on the 10th day
of December, 1998 and any adjournments or postponements thereof. The approximate
date on which this Proxy Statement and the  accompanying  Proxy were first given
or sent to security holders was November ____, 1998.
    
         Each Proxy executed and returned by a Stockholder may be revoked at any
time thereafter,  by written notice to that effect to the Company,  attention of
the  Secretary,  prior to the  Annual  Meeting,  or to the  Chairman,  or to the
Inspector of Election,  at the Annual Meeting, or by the execution and return of
a  later-dated  Proxy,  except  as to  any  matter  voted  upon  prior  to  such
revocations.

         The shares represented by each properly executed proxy solicited by the
Board of Directors and received by the Company will be voted as specified by the
stockholder on the proxy. If no such specification is made, shares will be voted
FOR the two nominees for election as Directors  named herein.  In the discretion
of the proxy  holders,  the Proxies will also be voted FOR or AGAINST such other
matters as may properly come before the meeting.  The  management of the Company
is not aware  that any  other  matters  are to be  presented  for  action at the
meeting. Although it is intended that the proxies will be voted for the nominees
named herein,  the holders of the Proxies  reserve  discretion to cast votes for
individuals other than such nominees in the event of the  unavailability of such
nominee.  The Company  has no reason to believe  that any of the  nominees  will
become  unavailable  for  election.  The  Proxies may not be voted for a greater
number of persons than the number of nominees  named.  The election of directors
will be  determined  by a plurality of the votes of the shares of common  stock,
par value $.01 per share (the "Common Stock"),  present in person or represented
by  Proxy  at the  Annual  Meeting  and  entitled  to  vote on the  election  of
directors. Accordingly, in the case of shares that are present or represented at
the meeting for quorum purposes, not voting such shares for a particular nominee
for director,  including by withholding authority on the Proxy, will not operate
to  prevent  the  election  of such  nominee if he or she  otherwise  received a
plurality of the votes.


                                VOTING SECURITIES

   
         The Board of  Directors  has fixed the close of business on October 26,
1998 as the  record  date for the  determination  of  stockholders  entitled  to
receive notice of and to vote at the Annual Meeting.  The issued and outstanding
stock of the Company on October 26, 1998 consisted of 4,108,838 shares of Common
Stock, each entitled to one vote. A quorum of the stockholders is constituted by
the  presence,  in person or by proxy,  of  holders  of record of Common  Stock,
representing a majority of the number of votes entitled to be cast. Cary Brokaw,
President  and  Chief  Executive  Officer  of  the  Company  and  GP  Strategies
Corporation  ("GP  Strategies"),  who  beneficially  own 1,411,350 and 1,067,900
shares,  respectively,  of the  outstanding  Common Stock as of October 26, 1998
(representing approximately 34.3% and 26.0%, respectively, of the votes entitled
to be cast at the meeting),  have advised the Company that they currently intend
to vote all of the shares of Common Stock they beneficially own for the election
of the two Class I directors named herein. 

    

                             PRINCIPAL STOCKHOLDERS

         The following table sets forth the number of shares of the Common Stock
beneficially  owned as of October  26,  1998 by each  person who is known by the
Company to own  beneficially  more than 5% of the Company's  outstanding  Common
Stock.  

   
Name and Address                Amount and Nature 
of Beneficial Owner           of Beneficial Ownership*       Percent of Class(1)

Cary Brokaw                         1,631,350(2)                     37.7
c/o Avenue Entertainment Group, Inc.
11755 Wilshire Boulevard
Suite 2200
Los Angeles, CA 90025

GP Strategies Corporation           1,067,900                        26.0
9 West 57th Street
New York, New York 10019

Gene Feldman                          396,700(3)                      9.1
c/o Avenue Entertainment Group, Inc.
9 West 57th Street - Suite 4170 New York, NY 10019 
    
* As used in this  Proxy  Statement,  "beneficial  ownership"  means the sole or
shared power to vote, or to direct the voting of the Common Stock or the sole or
shared investment power with respect to such Common Stock.

          The percentage of class calculation  assumes for each beneficial owner
that all the options are  exercised in full only by the named  beneficial  owner
and that no other options are deemed to be exercised by any other stockholder.

          Includes  vested  options to purchase  up to 180,000  shares of Common
Stock at a price of $1.70 per share,  exercisable  until  September 30, 2006 and
vested  options to  purchase up to 40,000  shares of Common  Stock at a price of
$3.00 per share,  exercisable until February 19, 2007. Does not include unvested
options to purchase up to 120,000 shares of Common Stock at a price of $1.70 per
share,  exercisable until September 30, 2006 and unvested options to purchase up
to  60,000  shares of Common  Stock at a price of $3.00 per  share,  exercisable
until February 19, 2007.

          Does not include 17,500 shares of Common Stock and 40,000 vested stock
options which are owned by Mr. Feldman's wife,  Suzette St. John Feldman,  as to
which Mr. Feldman  disclaims  beneficial  ownership.  Includes vested options to
purchase  up to  200,000  shares of Common  Stock at a price of $0.32 per share,
exercisable  until  August 11, 2000 and vested  options to purchase up to 30,000
shares of Common Stock at a price of $3.00 per share, exercisable until February
19, 2007. Does not include  unvested  options to purchase up to 45,000 shares of
the Common Stock at a price of $3.00 per share,  exercisable  until February 19,
2007.


          SECURITY OWNERSHIP OF DIRECTORS AND NAMED EXECUTIVE OFFICERS

         The  following  table  sets forth as of October  26,  1998,  beneficial
ownership of shares of Common Stock of the Company by each director, each of the
named executive officers and all directors and executive officers as a group.

                            Total Number of Shares              Percent of
                               of Common Stock                    Common
Name                          Beneficially Owned                 Stock(1)

Cary Brokaw                       1,631,350(2)                    37.7

Gene Feldman                        396,700(3)                     9.1

Michael Feldman                     141,500(4)(5)                  2.4

Sheri L. Halfon                      30,100(6)                     *

Doug Rowan                            5,000(7)                     *

James A. Janowitz                         0(8)                     *

Directors and Executive           2,214,650(9)                    45.71
  Officers as a Group
  (7 persons)
- ----------
* The number of shares owned is less than one percent of the outstanding shares.

          The percentage of class calculation  assumes for each beneficial owner
that all of the options exercised in full only by the named beneficial owner and
that no other options are deemed to be exercised by any other stockholder.

          See footnote (2) to Principal Stockholders table.

          See footnote (3) to Principal Stockholders table.

          Includes  vested  options to  purchase  up to 90,000  shares of Common
Stock at a price of $1.70 per share,  exercisable  until  September 30, 2006 and
vested  options to  purchase up to 30,000  shares of Common  Stock at a price of
$3.00 per share,  exercisable until February 19, 2007. Does not include unvested
options to purchase up to 60,000  shares of Common Stock at a price of $1.70 per
share,  exercisable until September 30, 2006 and unvested options to purchase up
to  45,000  shares of Common  Stock at a price of $3.00 per  share,  exercisable
until February 19, 2007.

          Michael Feldman is Gene Feldman's nephew.

          Includes  vested  options to  purchase  up to 30,000  shares of Common
Stock at a price of $3.00 per share,  exercisable  until February 19, 2007. Does
not include  unvested options to purchase up to 45,000 shares of Common Stock at
a price of $3.00 per share, exercisable until February 19, 2007.

          Includes vested options to purchase up to 4,000 shares of Common Stock
at a price of $5.00 per share,  exercisable until July 1, 2007. Does not include
unvested  options to purchase up to 6,000  shares of Common  Stock at a price of
$5.00 per share, exercisable until July 1, 2007.

          Does not  include  25,000  shares of Common  Stock  which are owned by
Pryor,  Cashman,  Sherman  & Flynn,  LLP a law firm in which Mr.  Janowitz  is a
senior partner, as to which Mr. Janowitz disclaims beneficial ownership.

          Includes  614,000  shares of Common Stock  issuable  upon  exercise of
currently exercisable stock options.

Except  for the  shares of Common  Stock  subject to the  options  described  in
footnotes  2 through 4, and 6 and 7 above,  none of such  shares is known by the
Company to be shares with respect to which such  beneficial  owner has the right
to acquire  beneficial  ownership.  The Company believes the beneficial  holders
listed above have sole voting and investment power regarding the shares shown as
being beneficially owned by them.


                              ELECTION OF DIRECTORS

         Directors of the Company are divided into three classes. At each annual
meeting of stockholders,  directors are elected to succeed those directors whose
terms  expire  and are  elected  for a term of  office  to  expire  at the third
succeeding  annual meeting of stockholders  after their  election.  The terms of
Douglas Rowan and James A Janowitz expire this year.  Certain  information  with
respect to nominees for election as directors and directors whose term of office
will continue after the Annual Meeting is set forth below.

Douglas  Rowan  has  served  as  the  President  of  Imaging  Solutions,  a high
technology consulting company,  since 1997 and was President and Chief Executive
Officer of Corbis Corporation,  a company which is building a library of digital
images, from April 1994 to May 1997; Senior Vice President of Worldwide Customer
Operations of Ungermann-Bass,  Inc., a networking product company, from November
1993 to April 1994,  and  President of AXS, a software  corporation  for the new
digital  content  industry  from April 1, 1991 through  December 31, 1992.  Doug
Rowan is a Class I Director whose term expires at the 1998 annual meeting of the
Company. Age 59

James A.  Janowitz has been a senior  partner in the  litigation  department  at
Pryor,  Cashman,  Sherman & Flynn,  LLP and head of its motion picture group for
more than the past five years.  Mr.  Janowitz  is a Class I Director  whose term
expires at the 1998 annual meeting of the Company. Age 51

Gene Feldman has served as Chairman of the Board of the Company and President of
Wombat  Productions,  Inc., a subsidiary of the Company  ("Wombat")  since their
respective formations on March 7, 1997. Prior to the Company's  reincorporation,
Gene  Feldman  served as Chairman of the Board of The  CineMasters  Group,  Inc.
("CineMasters") and President of the Wombat Division for more than the past five
years.  Mr. Gene Feldman is a Class III Director  whose term expires at the 2000
annual meeting of the Company. Age 73

Cary Brokaw has served as President, Chief Executive Officer and Director of the
Company  since  its  formation  on  March  7,  1997.   Prior  to  the  Company's
reincorporation,  Mr. Brokaw served as President,  Chief  Executive  Officer and
Director  of  CineMasters  from  September  30,  1996 and  President  and  Chief
Executive  Officer of Avenue Pictures since its formation in 1991. Mr. Brokaw is
a Class III  Director  whose  term  expires  at the 2000  annual  meeting of the
Company. Age 47

Michael  Feldman has served as  Executive  Vice  President  and  Director of the
Company  since  its  formation  on  March  7,  1997.   Prior  to  the  Company's
reincorporation,  Michael  Feldman had served as Executive  Vice  President  and
Director of CineMasters  from September 30, 1996.  Michael  Feldman served as an
officer of General Physics Corporation from 1991 to 1996 and has been a Director
of International  Business Development at GP Strategies  Corporation since 1995.
Mr. Michael Feldman is a Class II Director whose term expires at the 1999 annual
meeting of the Company. Age 31

Sheri L. Halfon has served as Senior Vice President, Chief Financial Officer and
Director  of the  Company  since its  formation  on March 7, 1997.  Prior to the
Company's  reincorporation,  Ms. Halfon had served as Chief  Financial  Officer,
Senior Vice  President and Director of  CineMasters  from September 30, 1996 and
Chief  Financial  Officer and Senior Vice President of Avenue Pictures since its
formation in 1991.  Ms. Halfon is a Class II Director  whose term expires at the
1999 annual meeting of the Company. Age 42

Section 16(a) Beneficial Ownership Reporting Compliance

         The  Company  believes  that during the most recent  fiscal  year,  all
filing requirements  applicable to its officers,  directors and greater than 10%
beneficial  owners were  complied  with,  except that Michael  Feldman  filed an
untimely report on Form 4.

Board of Directors

    The  Board  of  Directors  has the  responsibility  for  establishing  broad
corporate policies and for the overall  performance of the Company,  although it
is not involved in day-to-day  operating details.  Members of the Board are kept
informed of the Company's business by various reports and documents sent to them
as well as by  operating  and  financial  reports  made at Board  and  Committee
meetings.  The Board held two  meetings in 1997,  at which all of the  directors
attended all of the meetings.  In addition,  the Board acted  through  unanimous
written consent on three occasions.  All of the Directors  attended the meetings
of the Committees on which they served.

Directors Compensation

         The Company  does not  currently  pay  compensation  to  directors  for
service in that capacity.

Audit Committee

    The Audit  Committee  reviews the  internal  controls of the Company and the
objectivity  of its  financial  reporting.  It meets  with  appropriate  Company
financial personnel and the Company's  independent  certified public accountants
in connection  with these reviews.  This  committee  recommends to the Board the
appointment of the independent certified public accountants to serve as auditors
for the following  year in examining  the books and records of the Company.  The
Audit Committee currently consists of Doug Rowan and James Janowitz.







                             EXECUTIVE COMPENSATION

    The following  table and notes present the  aggregate  compensation  paid or
accrued by the Company and  subsidiaries  to its President  and Chief  Executive
Officer and the Company's most highly compensated executive officers.



                           SUMMARY COMPENSATION TABLE


                                                                                Long-Term
                                                                              Compensation
                                                                                 Awards
                                                   Annual Compensation            Stock          All Other
                                                Salary           Bonus          Options        Compensation
Name and Principal Position           Year        ($)             ($)              (#)              ($)
- ---------------------------           ----        ---             ---              ---              ---

                                                                                      
Cary Brokaw                           1997      450,000          -0-            100,000(1)          -
President, Chief Executive            1996      450,000(2)       -0-            300,000(1)          -
Officer and Director                  1995      391,000          -0-                 -0-            -

Gene Feldman                          1997      150,000          -0-             75,000(3)          -
Chairman of the Board,                1996      150,000          -0-                 -0-            -
President of Wombat                   1995      101,115       4,225             200,000(3)          -

Sheri L. Halfon                       1997      120,000(4)       -0-             75,000(5)          -
Chief Financial Officer,              1996       95,000(2)(4)    -0-                 -0-            -
Senior Vice President and             1995       95,000(2)(4)    -0-                 -0-            -
Director
- -------------------


(1) Of the  100,000  stock  options  granted to Mr.  Brokaw in 1997,  40,000 are
currently vested and of the 300,000 stock options granted to Mr. Brokaw in 1996,
180,000 are currently vested.

(2)  Prior  to  completion  of  the  business  combination  of the  Company  and
CineMasters on September 30, 1996 (the "Business Combination"), Mr. Brokaw's and
Ms. Halfon's compensation was paid directly by Avenue Pictures, Inc.

(3) Of the  75,000  stock  options  granted to Mr.  Feldman in 1997,  30,000 are
currently  vested and of the 200,000  stock  options  granted to Mr.  Feldman in
1995, all are currently vested.

(4) Includes $65,539, $8,400 and $56,763 for 1997, 1996 and 1995,  respectively,
paid to Ms.  Halfon by  certain  companies  whose  shows were in  production  or
post-production by the Company.

(5) Of the  75,000  stock  options  granted  to Ms.  Halfon in 1997,  30,000 are
currently vested.






    The following  table and notes contain  information  concerning the grant of
non-qualified  stock options in 1997 to the named executive officers pursuant to
the 1997 Plan. 

   
                     STOCK OPTION GRANTS IN LAST FISCAL YEAR

                   % of Total
                   Number of         Options
                  Securities       Granted to
                  Underlying        Employees      Exercise
                    Options         in Fiscal        Price           Expiration
Name              Granted (1)         Year       ($ per share)          Date
- ----              -----------         ----       -------------          ----
Cary Brokaw         100,000            17             3.00             2/19/07
Gene Feldman         75,000            13             3.00             2/19/07
Sheri Halfon         75,000            13             3.00             2/19/07
- -------------
    
          The options were granted  pursuant to the terms of the Company's Stock
Option and Long Term Incentive Compensation Plan. The options are exercisable at
the rate of 20% per annum commencing on the February 19, 1997, date of grant and
expire on February  19, 2007.  

   

The following table sets forth  information  concerning the value of unexercised
options as of  December  31,  1997 held by the  executives  named in the Summary
Compensation Table above. No options were exercised during 1997.

                AGGREGATED OPTION EXERCISES AT DECEMBER 31, 1997
                           AND YEAR-END OPTION VALUES

                    Number of Securities              Value of Unexercised
                   Underlying Unexercised            In-the-Money Options at
                 Options at Fiscal Year End              Fiscal Year End
Name              Exercisable/Unexercisable       Exercisable/Unexercisable(1)
Gene Feldman       215,000         60,000          1,207,875     $  187,500
Cary Brokaw        140,000        260,000            593,500      1,046,500
Sheri Halfon        15,000         60,000             46,875        187,500
- ----------
(1) Calculated based on the closing price of the Common Stock $6.125 as reported
by the American Stock Exchange on December 31, 1997, which price was higher than
the exercise price. 

    

Employment  Contracts  and  Termination  of  Employment  and  Change in  Control
Arrangements

         Brokaw   Employment   Agreement.   In  connection   with  the  Business
Combination,  Mr.  Brokaw  entered into a five-year  employment  agreement  (the
"Brokaw  Employment  Agreement") with the Company pursuant to which, among other
things,  Mr.  Brokaw became the  President  and Chief  Executive  Officer of the
Company. The Brokaw Employment Agreement provides Mr. Brokaw with an annual base
salary of $450,000  (which base salary may be paid from any Company source other
than net cash flow generated by Wombat).  Mr. Brokaw is also eligible for annual
bonuses  based upon the  performance  of Mr.  Brokaw and the Company  during the
previous  fiscal  year,  to be  determined  in the  discretion  of the  Board of
Directors.  The dollar  amount of the annual bonus will not exceed two times the
annual base salary.  The Brokaw Employment  Agreement  provides that the Company
may only terminate Mr. Brokaw's  employment with the Company for "cause." If Mr.
Brokaw's  employment is terminated due to death or  disability,  he will receive
his base  salary  through  the date of  termination  of  employment.  Any vested
options not exercised  prior to the  termination  of employment  for this reason
will  remain  exercisable  for the six  month  period  beginning  on the date of
termination.  If his  employment  is  terminated  for  "Cause" as defined in the
Brokaw  Employment  Agreement,  he will be  entitled  to the base salary and any
accrued annual bonus that has been determined and awarded, but not paid, through
the date of  termination  of his  employment.  Any vested  options not exercised
prior to the termination of employment for Cause will remain  exercisable  until
the end of the ninetieth day  following the date of  termination.  If Mr. Brokaw
terminates  his  employment  following  a "Change of  Control" as defined in the
Brokaw  Employment  Agreement,  he  will  receive  (i)  his  earned  but  unpaid
compensation  as of the date of the Change of Control;  (ii) continued  benefits
for the remaining  unexpired  employment  term;  (iii) a lump sum payment on the
date of the Change of Control equal to the future base salary that he would have
earned if he had continued working for the remaining unexpired  employment term;
and (iv)  bonus  payments  that  would  have been  made to Mr.  Brokaw if he had
continued  working for the Company  during the  remaining  unexpired  employment
term. The Company is entitled to seek to obtain, and has obtained, $2,000,000 in
"key-man"  life  insurance  on  his  life.  Pursuant  to the  Brokaw  Employment
Agreement,  Mr. Brokaw was granted  options to purchase up to 300,000  shares of
Common Stock for an exercise  price of $1.70 per share.  Such stock options will
vest in equal installments over the first five years of Mr. Brokaw's  employment
with the Company and will be exercisable for a period of ten years from the date
of grant. The Brokaw Employment  Agreement  provides for accelerated  vesting of
all of Mr.  Brokaw's  stock options upon a "change of control" of the Company or
upon a material  breach of the Brokaw  Employment  Agreement by the Company.  As
President and Chief Executive Officer of the Company,  Mr. Brokaw is entitled to
certain customary perquisites,  including,  without limitation, a car allowance,
term  life  insurance,   and   reimbursement   of  all  reasonable   travel  and
entertainment  expenses.  In addition,  Mr. Brokaw is entitled to participate in
all employee benefit plans offered to executive officers of the Company. 

   
         Gene Feldman  Employment  Agreement.  In  connection  with the Business
Combination,  Gene Feldman  entered into a five-year  employment  agreement (the
"Feldman Employment  Agreement") with the Company pursuant to which, among other
things, Gene Feldman became the Chairman of the Company and President of Wombat.
The Feldman  Employment  Agreement  provides  Gene  Feldman  with an annual base
salary of $150,000  (provided  that such base salary is funded solely out of net
cash flow generated by Wombat.  Gene Feldman is also eligible for annual bonuses
based upon the  performance  of Gene Feldman and the Company during the previous
fiscal year, to be determined in the  discretion of the Board of Directors.  The
dollar  amount of the annual  bonus  will not  exceed two times the annual  base
salary.  The Feldman  Employment  Agreement  provides  that the Company may only
terminate  Gene  Feldman's  employment  with the  Company  for  "cause."  If Mr.
Feldman's  employment is terminated due to death or disability,  he will receive
his base  salary  through  the date of  termination  of  employment.  Any vested
options not exercised  prior to the  termination  of employment  for this reason
will  remain  exercisable  for the six  month  period  beginning  on the date of
termination.  If his  employment  is  terminated  for  "Cause" as defined in the
Feldman  Employment  Agreement,  he will be  entitled to the base salary and any
accrued annual bonus that has been determined and awarded, but not paid, through
the date of  termination  of his  employment.  Any vested  options not exercised
prior to the termination of employment will remain  exercisable until the end of
the ninetieth day following the date of termination.  If Mr. Feldman  terminates
his  employment  following  a "Change of  Control"  as  defined  in the  Feldman
Employment Agreement,  he will receive (i) his earned but unpaid compensation as
of the date of the Change of Control;  (ii) continued benefits for the remaining
unexpired employment term; (iii) a lump sum payment on the date of the Change of
Control  equal to the future  base  salary  that he would have  earned if he had
continued  working for the remaining  unexpired  employment term; and (iv) bonus
payments that would have been made to Mr.  Feldman if he had  continued  working
for the Company during the remaining  unexpired  employment term. As Chairman of
the  Company  and  President  of Wombat,  Gene  Feldman is  entitled  to certain
customary perquisites, including, without limitation, a car allowance, term life
insurance,   and  reimbursement  of  all  reasonable  travel  and  entertainment
expenses.  In addition,  Gene Feldman is entitled to participate in all employee
benefit  plans  offered to  executive  officers  of the  Company. 

      

 Certain Transactions

         Gene Feldman Exit Option  Agreement.  In  connection  with the Business
Combination, Gene Feldman entered into an agreement with the Company pursuant to
which,  among  other  things,  he was given an  option,  exercisable  during the
six-month  period  commencing on the date of termination of his  employment,  to
purchase the production  assets of Wombat for a cash purchase price equal to the
book value of such assets. This option does not include the Wombat film library.
In addition,  the Company retained the right to acquire any future production of
Mr. Feldman for nominal consideration,  subject to (i) the rights of Mr. Feldman
to receive  commercially  reasonable  producer fees, (ii) the rights, if any, of
A&E, as licensee,  consistent  with past  practice,  and (iii) the  distribution
rights pursuant to the Distribution Agreement,  dated July 1, 1995 and April 28,
1996  between  Janson  Associates,  Inc.  and Wombat.  Upon the exercise of such
option,  Gene  Feldman  will no longer be  employed  by the  Company but will be
entitled to receive  annual  payments for the remainder of his life equal to the
lesser of (i) 25% of the annual net income  (which shall be  determined  without
deduction for general and  administrative  expenses) derived by the Company from
the original  Wombat library and (ii) $100,000  annually.  If Gene Feldman shall
die prior to the exercise of such option,  Gene Feldman's wife, Suzette St. John
Feldman,  shall  following Gene Feldman's  death have the right to exercise such
option and to receive such annual  payments for a period of five years following
the date of such exercise.  If Gene Feldman shall die after the exercise of such
option but prior to the fifth anniversary of the date of such exercise,  Suzette
St. John Feldman shall  following  Gene  Feldman's  death be entitled to receive
such  annual  payments  for a period of five  years  following  the date of Gene
Feldman's death;  provided,  however, that such annual payments shall be reduced
from  $100,000 to $75,000  following the fifth  anniversary  of the date of Gene
Feldman's  exercise of such option. In addition,  if the Company shall determine
to sell its library  during the first five years  following the exercise of such
option by Gene  Feldman,  the  Company  shall first offer to sell its library to
Gene  Feldman  based  upon a specific  price and upon  specific  terms.  If Gene
Feldman  does not accept  such offer  within a  reasonable  period of time,  the
Company will then have a limited  period of time in which to sell its library to
a third party for a price and upon terms no less  favorable  to the Company than
those offered to Gene Feldman.

         Stockholders  Agreement.  In connection with the Business  Combination,
Mr. Brokaw entered into a stockholders agreement (the "Stockholders Agreement"),
amended in connection with the reincorporation,  with the Company and each of GP
Strategies,  Gene Feldman, Jerome Feldman, Suzette St. John Feldman, and Michael
Feldman  (collectively,  the "Feldman  Group"),  pursuant to which,  among other
things,  the Board of Directors of the Company was  reconstituted  such that Mr.
Brokaw and the Feldman Group each have three designees on a six-person  Board of
Directors and, except as may be mutually agreed upon,  equal  representation  on
any committee of the Board of Directors.  The  Stockholders  Agreement  provides
that all extraordinary transactions (i.e., any merger or consolidation involving
the  Company  or  any  subsidiary,  any  public  offering,  any  sale  or  other
disposition  of a  material  portion  of the  assets of the  Company  and/or its
subsidiaries,  any acquisition or investment in excess of $250,000,  etc.) shall
require  the  prior  approval  of the  Board of  Directors  of the  Company.  In
addition,  the Stockholders  Agreement provides that, except for ordinary course
(i) expenditures for office rent, (ii)  expenditures for selling,  general,  and
administrative expenses, and (iii) out-of-pocket development expenditures not in
excess  of  $500,000  during  each  of the  first  two  fiscal  years  following
consummation of the Business  Combination,  aggregate  expenditures in excess of
$250,000  in any fiscal  year will  require  the prior  approval of the Board of
Directors of the Company.  The Stockholders  Agreement also provides each of Mr.
Brokaw and the  members of the  Feldman  Group with  reciprocal  rights of first
negotiation  and refusal  and  tag-along  rights in the event that either  party
wishes to dispose of some or all of his, her, or its shares of Common Stock in a
privately-negotiated  transaction. Mr. Brokaw has agreed until December 31, 1997
to  maintain a balance of cash or cash  equivalents  (including  the  registered
shares of GP Strategies common stock held by the Company as described below) for
the Company of at least  $500,000 and shall at all times  thereafter  maintain a
balance  of cash or cash  equivalents  for the  Company  of at  least  $300,000.
Pursuant to the Stockholders Agreement, $500,000 in cash or cash equivalents was
placed in a separate account with any withdrawal from such account requiring the
signatures of each of Mr. Brokaw and a  representative  from the Feldman  Group.
The balance of such account will be reduced to $300,000 on December 31, 1997.

         Transaction  with  GP  Strategies.  In  connection  with  the  Business
Combination, GP STRATEGIES made a capital contribution valued at $815,000 to the
Company  in the form of  registered  shares  of GP  Strategies  common  stock in
exchange for 407,500 shares of the Company's Common Stock.

         Distribution  Agreement.  On July 1, 1995 and April  28,  1996,  Wombat
entered into a  distribution  agreement  with Janson  Associates,  Inc.  whereby
Janson (the  "Distributor")  was granted  sole and  exclusive  rights to license
essentially  all the  programs  of the  Wombat  film  library  for all  forms of
television and video  worldwide for a period of ten years,  subject to automatic
renewals in three year increments.  In consideration of Janson's  services under
the  Distribution  Agreement,  Janson is entitled to retain a distribution  fee,
ranging  from  25% to 40%,  depending  upon  whether  such  distribution  is via
domestic  television network,  syndication,  international  television,  or home
video,  of the gross  receipts  derived from the licensing of each  program.  In
addition,  Janson is reimbursed for certain  distribution  expenses out of gross
receipts.  The remaining  balance is remitted to Wombat as its licensor royalty.
The Distributor also gained the exclusive right to execute all contracts for the
exploitation  of these  rights.  The  President of Janson,  Stephen  Janson,  is
related to the Company's Chairman, Gene Feldman, through marriage.

         Transaction  with Cary Brokaw.  Cary Brokaw,  the  President  and Chief
Executive  Officer and a director of the Company had a loan  outstanding  to the
Company aggregating  approximately $107,000 (including accrued interest thereon)
commencing  April 15,  1997.  The loan  accrues  interest  at the rate of 9% per
annum. As of October 26, 1998,  approximately $18,000 of the loan is outstanding
(including accrued interest thereon).


                              STOCKHOLDER PROPOSALS

    Stockholders may present proposals for inclusion in the Company's 1999 proxy
statement provided they are received by the Company no later than April 30, 1999
and  are  otherwise  in  compliance  with  applicable  Securities  and  Exchange
Commission regulations.


                         INDEPENDENT PUBLIC ACCOUNTANTS
   
         The Board of Directors  recommended and approved,  effective January 1,
1997,  the  selection  of KPMG Peat  Marwick  LLP to audit the  accounts  of the
Company  for the five  months  ending  December  31,  1996 and fiscal year ended
December  31,  1997.  KPMG Peat  Marwick  LLP has no  financial  interest in the
Company or any of its subsidiaries, and neither it nor any member or employee of
the firm has had any connection  with the Company or any of its  subsidiaries in
the capacity of promoter,  underwriter,  voting  trustee,  director,  officer or
employee.  The  decision  to engage  KPMG Peat  Marwick  LLP did not result from
disagreements with the Company's prior accountants,  Israeloff,  Trattner & Co.,
who were  dismissed  effective  January 1,  1997.  The  accountant's  reports of
Israeloff,  Trattner & Co. on the  financial  statements  of the Company for the
years  ended July 31, 1996 and 1995 were  unqualified  and no  disagreements  or
reportable events occurred during such period and the subsequent interim period.

         The Audit  Committee has not completed its  evaluation of who to select
to be the  Company's  independent  auditors to audit the accounts of the Company
for the year ending December 31, 1998.
    
   
      A representative of KPMG Peat Marwick LLP, is expected to be present at
the Annual  Meeting,  will have the  opportunity  to make a  statement  if he so
desires and is expected to be available to respond to appropriate questions from
stockholders.


                                     GENERAL

    So far as is now known, there is no business other than that described above
to be  presented  for  action  by the  stockholders  at the  meeting,  but it is
intended  that the proxies  will be voted upon any other  matters and  proposals
that may  legally  come  before  the  meeting  and any  adjournments  thereof in
accordance with the discretion of the persons named therein.


                              COST OF SOLICITATION

    The cost of  solicitation  of proxies  will be borne by the  Company.  It is
expected  that the  solicitations  will be made  primarily by mail,  but regular
employees  or  representatives  of the  Company  may  also  solicit  proxies  by
telephone or telegraph and in person, and arrange for brokerage houses and other
custodians,  nominees and fiduciaries to send proxy material to their principals
at the expense of the Company.







                        AVENUE ENTERTAINMENT GROUP, INC.


COMMON STOCK                 Annual Meeting of Stockholders              PROXY
   
                           To Be Held December 10,1998

           This proxy is solicited on behalf of the Board of Directors

Revoking any such prior  appointment,  the undersigned,  a stockholder of Avenue
Entertainment Group, Inc. hereby appoints Cary Brokaw and Gene Feldman, and each
of  them,  attorneys  and  agents  of  the  undersigned,   with  full  power  of
substitution,  to vote all shares of the Common Stock of the undersigned in said
Company at the Annual Meeting of  Stockholders of said Company to be held at the
offices of GP Strategies Corporation,  9 West 57th Street, Suite 4170, New York,
New York on December 10, 1998, at 11:00 a.m. Local Time and at any  adjournments
thereof,  as fully and  effectually  as the  undersigned  could do if personally
present and voting,  hereby  approving,  ratifying and  confirming all that said
attorneys  and  agents  or their  substitutes  may  lawfully  do in place of the
undersigned as indicated below. 
      

This proxy when properly executed will be voted as directed.  If no direction is
indicated, this proxy will be voted for proposal (1).

1.       Election of Directors: Douglas Rowan, James A. Janowitz.

For                        Withhold                            For All Except

(INSTRUCTION:  To withhold authority to vote for any individual  nominee,  write
that nominee's name in the space provided below)

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

2. Upon any other  matters  which may  properly  come  before the meeting or any
adjournments thereof.








         Please sign exactly as name appears below.

                    Dated , 1998 Signature Signature if held jointly

                    Please mark,  sign,  date and return the proxy card promptly
                    using the enclosed  envelope.  When shares are held by joint
                    tenants  both should  sign.  When  signing as  attorney,  as
                    executor,  administrator,  trustee or guardian,  please give
                    full title as such. If signer is a corporation,  please sign
                    in full  corporate  name by  President  or other  authorized
                    officer. If a partnership please sign in partnership name by
                    authorized person.