DEF 14A
1
p_def14202.txt
DEFINITIVE PROXY
PEACOCK FINANCIAL CORPORATION
2531 San Jacinto Ave.
San Jacinto, California 92583
--------------------------------------------------------------------------------
February 10, 2002
Dear Stockholder:
It is my pleasure to invite you to the Annual Meeting of Stockholders
of Peacock Financial Corporation to be held on March 11, 2002, at 10:00 a.m.,
Pacific Daylight Time, at 29345 Rancho California Road, Temecula, California.
The meeting will consist of a discussion and voting on the matters set
forth in the accompanying Notice of Annual Meeting of Stockholders.
Enclosed with this proxy statement are your proxy voting card and a
postage-paid envelope to return your voting card. Your vote is important to us.
Please take time to read through this information and cast your vote in a timely
manner. If you prefer to vote in person, you may do so at the meeting.
Whether or not you plan to attend, you can be sure your shares are
represented at the meeting by promptly completing, signing, dating, and
returning your proxy voting card in the enclosed envelope to:
ADP Services, Inc.
Post Office Box 23487
Newark, New Jersey 007189
In order to be assured that we will have enough room to accommodate all
shareholders who wish to attend the meeting in person, please RSVP before
February 28, 2002 if you plan to attend in person. You may contact the Company
at (909) 652-3885.
I look forward to seeing you at the meeting. Thank you for your
continued support.
Cordially,
PEACOCK FINANCIAL CORPORATION
Robert A. Braner
President & Chief Operating Officer
PEACOCK FINANCIAL CORPORATION
2531 San Jacinto Ave.
San Jacinto, California 92583
--------------------------------------------------------------------------------
NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
To Be Held March 11, 2002
--------------------------------------------------------------------------------
TO THE STOCKHOLDERS OF PEACOCK FINANCIAL CORPORATION:
The Annual Meeting of Stockholders of Peacock Financial Corporation
(the "Company") will be held at 29345 Rancho California Road, Temecula,
California on March 11, 2002, at 10:00 a.m. Pacific Standard Time for the
following purposes:
1. To elect six (6) directors of the Company to serve until their
respective successors are duly elected and qualified;
2. To ratify the appointment of HJ & Associates as the independent
auditors of the Company for the fiscal year ending December 31, 2002;
3. To authorize a consolidation of the Company's outstanding common stock
up to 1 for 100;
4. To approve an amendment to the Company's Articles of Incorporation
changing the name of the Company to Broadleaf Capital Partners, Inc.;
5. To approve the change of corporate domicile from Colorado to Nevada;
6. To act upon any other business as may properly come before the meeting
and any adjournment or postponement thereof.
Stockholders of record at the close of business on January 15, 2002,
will be entitled to vote at this Annual Meeting and any adjournment or
postponement thereof. A complete list of stockholders entitled to vote at the
meeting will be available for examination for ten (10) days prior to the meeting
by any stockholder, for any purpose relating to the meeting, during ordinary
business hours at the Company's principal offices located at 2531 San Jacinto
Avenue, San Jacinto, California 92583.
You are invited to attend the meeting. WHETHER OR NOT YOU PLAN TO
ATTEND THE MEETING, PLEASE COMPLETE, SIGN, DATE, AND RETURN THE ENCLOSED PROXY
VOTING CARD AS SOON AS POSSIBLE. This will not prevent you from voting in
person, should you so desire, but will help to secure a quorum and avoid added
solicitation costs. We appreciate your cooperation in signing and returning your
proxy voting card promptly.
By order of the Board of Directors
February 10, 2002 Lisa L. Martinez
Corporate Secretary
PEACOCK FINANCIAL CORPORATION
Proxy Statement For
Annual Meeting of Stockholders
To Be Held March 11, 2002
TABLE OF CONTENTS
Information Concerning Solicitation And Voting ...............................1
Proposal 1
Election of Directors.........................................................3
Proposal 2
Ratification of Appointment of Auditors.......................................4
Proposal 3
Approval of a Consolidation of The Outstanding Common Stock...................5
Proposal 4
Approval of Amendment to Articles of Incorporation
to Change The Name of The Company.............................................5
Proposal 5
Approval of The Change of Corporate Domicile to Nevada........................5
Security Ownership of Certain Beneficial Owners and Management................5
Executive Compensation........................................................6
Director Compensation.........................................................7
Other Business................................................................7
Available Information.........................................................7
------------------------------------------------------------------------
EVERY STOCKHOLDER'S VOTE IS IMPORTANT.
PLEASE COMPLETE, SIGN, DATE, AND RETURN YOUR PROXY VOTING CARD.
- i -
------------------------------------------------------------------------
PROXY STATEMENT
ANNUAL MEETING OF STOCKHOLDERS
OF
PEACOCK FINANCIAL CORPORATION
2531 San Jacinto Avenue
San Jacinto, California
March 11, 2002
10:00 A.M. Pacific Standard Time
The accompanying proxy is solicited by the Board of Directors of
Peacock Financial Corporation (the "Company") for use at its Annual Meeting of
Stockholders to be held on March 11, 2002, at the 29345 Rancho California
Road, Temecula, California at 10:00 a.m., Pacific Standard Time, or at any
adjournment or postponement of the meeting, for the purposes described below and
in the accompanying Notice of Annual Meeting of Stockholders.
INFORMATION CONCERNING SOLICITATION AND VOTING
General
The principal executive offices of the Company are at 2531 San Jacinto
Avenue, San Jacinto, California 92583. The Company's telephone number at that
location is (909) 652-3885.
The date of this Proxy Statement is February 10, 2002, the approximate
date on which these proxy solicitation materials were first sent or given to
stockholders entitled to vote at the meeting.
This solicitation of proxies is made on behalf of the management of the
Company and the associated cost will be borne by the Company. In addition to
solicitation by mail, management may use the services of its directors,
officers, and others to solicit proxies, personally or by telephone, telegram,
facsimile, or electronic mail. No additional compensation will be paid to
directors, officers, or other regular employees for such services. Arrangements
may also be made with brokerage houses and other custodians, nominees, and
fiduciaries to forward solicitation material to the beneficial owners of the
stock held of record by such persons, and the Company may reimburse them for
reasonable out- of-pocket and clerical expenses they incur.
Record Date and Voting
The Company had outstanding on January 15, 2002 (the "Record Date")
243,350,653 shares of Common Stock, $0.001 par value, all of which are entitled
to vote on all matters to be acted upon at the meeting. The Company's Bylaws
provide that a majority of the shares entitled to vote, represented in person or
by proxy, shall constitute a quorum for transaction of business. Each
stockholder is entitled to one vote for each share held on the Record Date. If
no instructions are given on the executed voting card, the Proxy will be voted
for all nominees and in favor of all proposals described.
For Shares Registered Directly in the Name of the Stockholder
Stockholders with shares registered directly in their name in the
Company's stock records maintained by our transfer agent, Colonial Stock
Transfer Company, may vote their shares by mailing their signed proxy voting
card. Specific instructions to be followed by registered stockholders are set
forth on the enclosed proxy voting card.
1
For Shares Registered in the Name of a Brokerage Firm or Bank
A number of brokerage firms and banks are participating in a program
provided through ADP Investor Communication Services that offers telephone and
Internet voting options. If your shares are held in an account at a brokerage
firm or bank participating in the ADP Program, you may vote those shares by
calling the telephone number which appears on your voting form or through the
Internet in accordance with instructions set forth on the voting form.
Tabulation of Votes and Proxies
For the election of directors, a plurality of the votes present and
entitled to vote is required for approval if a quorum is present and voting. The
affirmative vote of a plurality of the votes present and entitled to vote is
required for the approval of Proposals 2, 3, and 5, respectively. The
affirmative vote of a majority of the votes present and entitled to vote is
required for the approval of Proposal 4. An automated system administered by the
Company's transfer agent tabulates the votes. Abstentions and broker non-votes
are each included in the determination of the number of shares represented at
the meeting for purposes of determining the presence of a quorum. Each is
tabulated separately. For purposes of Proposals 2, 3,4 and 5, abstentions and
broker non-votes will be counted for purposes of determining the presence or
absence of a quorum, but will not be counted as favorable votes and will
therefore have the same effect as votes against those Proposals. Properly
executed unrevoked proxies will be voted for Proposals 2, 3, 4 and 5, unless a
vote against such proposal or abstention is indicated. Cumulative voting of the
Company's Common Stock is prohibited pursuant to the Company's Articles of
Incorporation.
Revocability of Proxies
Any proxy given pursuant to this solicitation may be revoked by the
person giving it at any time before its use by filing with the Secretary of the
Company a written notice revoking it, by presenting at the meeting a duly
executed proxy bearing a later date, or by attending the meeting and voting in
person. Attendance at the meeting will not, however, by itself, revoke a proxy.
To revoke a proxy previously submitted electronically through the
Internet or by telephone, you may simply vote again at a later date, using the
same procedures, in which case your later submitted vote will be recorded and
your earlier vote revoked.
------------------------------------------------------------------------
2
------------------------------------------------------------------------
PROPOSAL 1
ELECTION OF DIRECTORS
The business and affairs of the Company are to be managed by or under
the direction of the Board of Directors. Pursuant to the Bylaws of the Company,
each director shall serve until the next annual meeting of stockholders, and
thereafter until his or her successor shall have been elected and qualified.
Information Regarding Nominees
The Company's current Board of Directors consists of three members, who
are standing for election: Robert A. Braner, Donald E. Johnson and Christopher
J. Houghton. In addition, the following persons are nominated to serve as
directors: Nigel Gordon-Stewart, Jason A. Sunstein and Charles Snipes.
The Board of Directors has approved these nominees and their business
experience is summarized below. The nominees have consented to their nomination
and have agreed to serve if elected. In case any nominee is not available for
election for reasons not presently known to the Company, discretionary authority
will be exercised by the proxies named in the enclosed proxy card to vote for
substitutes selected by the Board of Directors.
It is the intention of the persons named as proxies in the accompanying
form of proxy, unless such authority is withheld, to vote for the election of
the nominees set forth below. In order to be elected as a director, a nominee
must receive a plurality of the votes of the shares present, in person or
represented by proxy, at the Annual Meeting and entitled to vote in the election
of directors. Abstentions and broker non-votes are each included in the
determination of the number of shares represented at the meeting for purposes of
determining the presence of a quorum.
The Board of Directors unanimously recommends a vote "FOR" this
proposal to elect each nominee listed below as a director to serve on the Board
of Directors of the Company.
BUSINESS EXPERIENCE DURING THE
NAME AGE LAST FIVE (5) YEARS & OTHER INFORMATION
-------------------------- --- ------------------------------------------------------------------------------
Robert A. Braner 63 Mr. Braner is the interim President and Chief Operating Officer of the
Company and has served in those capacities since December 2000. Mr. Braner
has previously served as President of iNet Partners, Inc. a developer of
Internet applications for the automotive industry and as President and Chief
Operating Officer of Automobili Lamborghini.
Donald E. Johnson 65 Mr. Johnson became a director of the Company in January 2001. Mr. Johnson
is the Chief Financial Officer of PCC Group, Inc., a wholesale distributor of
computer equipment.
Christopher J. Houghton 48 Mr. Houghton became a director of the Company in February 2001. Mr.
Houghton is a Project Director for IMPAC, a privately-held productivity
improvement company. Mr. Houghton previously worked in executive
management with News Limited, a newspaper publisher in Sydney, Australia.
Nigel Gordon-Stewart 41 Mr. Stewart has a background in marketing, brand management and licensing
and is the Managing Director of CAN International Limited, a marketing and
public relations agency in England with numerous Fortune 500 clients.
3
BUSINESS EXPERIENCE DURING THE
NAME AGE LAST FIVE (5) YEARS & OTHER INFORMATION
-------------------------- --- ------------------------------------------------------------------------------
Jason A. Sunstein 30 Mr. Sunstein has a background in finance and is a Senior Vice President
and Corporate Secretary for Tri-National Development Corp., an
international real estate development and management company. Mr.
Sunstein also serves as an advisor to a number of private and public
companies.
Charles Snipes 80 Mr. Snipes served as President of Hydro-Test, Inc. oil service company, for
20 years until 1993. Mr. Snipes is currently semi-retired, still serving as a
business advisor and operational manager in the self-storage industry for
both private investors and corporations.
========================== === ===============================================================================
Family Relationships; Board Meetings; Committees
There are no known "family relationships" between any directors or
officers of the Company. Each director has attended all meetings since being
appointed. There are currently no audit, nominating or compensation committees
of the Board.
The Board of Directors held five meetings during the fiscal year ended
December 31, 2001. Donald E. Johnson attended three of those meetings.
Christopher Houghton became a director in February 2001 and did not attend the
two directors' meetings held since his appointment.
------------------------------------------------------------------------
PROPOSAL 2
RATIFICATION OF APPOINTMENT OF AUDITORS
HJ & Associates has audited the financial statements of the Company
since 1995. The Board of Directors has again selected HJ & Associates for its
recommendation as independent auditors to examine the financial statements of
the Company for fiscal year 2002. Notwithstanding the selection, the Board of
Directors, in its discretion, may direct the appointment of a new independent
auditing firm at any time during the year, if the Board of Directors feels that
such a change would be in the best interests of the Company and its
stockholders. Representatives from HJ & Associates are not expected to be
present at the Annual Meeting of Stockholders.
Audit Fees
The aggregate fees billed for professional services rendered by HJ &
Associates for the audit of the Company's most recent fiscal year ended December
31, 2001 and for the reviews of the financial statements included in the
Company's Forms 10-QSB for such fiscal year were $ 52,352.00.
Financial Information Systems Design and Implementation Fees
The Company incurred no fee billings for its most recent fiscal year
ended December 31, 2001, for professional services rendered by the principal
accountant for financial information systems design and implementation.
All Other Fees
The Company incurred no fee billings for its most recent fiscal year
ended December 31, 2001, for any other services rendered by the principal
accountant.
The Board of Directors unanimously recommends a vote "FOR"
this proposal.
4
------------------------------------------------------------------------
PROPOSAL 3
APPROVAL OF A CONSOLIDATION OF THE OUTSTANDING COMMON STOCK
The Board of Directors desires authority to undertake a consolidation
of the Company's issued and outstanding common stock up to 1 for 100. This
consolidation will in the form of a reverse stock split whereby each 100 shares
of the Company's issued and outstanding common stock will converted into one (1)
share of common stock. In the event of the existence of any fractional shares of
common stock after the reverse split, in lieu of issuing fractional, the Board
of Directors may, in its discretion, either (i) pay in cash the value of the
fractional shares; (ii) arrange for disposition of fractional shares by the
shareholders; or (iii) issue scrip in registered or bearer form entitling the
holder to receive a full share upon surrendering enough scrip to equal a full
share. As of January 15, 2002, there were 243,350,653 shares of common stock
issued and outstanding. If the consolidation is approved, there will be
2,433,506 shares of common stock issued and outstanding.
The Board of Directors unanimously recommends a vote "FOR"
this proposal.
------------------------------------------------------------------------
PROPOSAL 4
APPROVAL OF AMENDMENT TO ARTICLES OF INCORPORATION
TO CHANGE THE NAME OF THE COMPANY
The Board of Directors desires to amend the Company's Articles of
Incorporation to change the name of the Company to Broadleaf Capital Partners,
Inc. The Board of Directors feels that the new name more adequately reflects the
Company's business and mission.
The Board of Directors unanimously recommends a vote "FOR"
this proposal.
------------------------------------------------------------------------
PROPOSAL 5
APPROVAL OF THE CHANGE OF CORPORATE DOMICILE TO NEVADA
The Board of Directors desires to change the Company's corporate
domicile from Colorado to Nevada. The Directors believe that making Nevada the
Company's state of incorporation will provide management with greater
flexibility in the administration of routine corporate matters and may help
reduce administrative costs.
The Board of Directors unanimously recommends a vote "FOR"
this proposal.
------------------------------------------------------------------------
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
As of January 15, 2002, there were outstanding 243,350,653 shares of
the Company's Common Stock. Except as set forth in the footnotes to the table,
the following table sets forth information regarding the beneficial ownership of
the Company's Common Stock as of January 15, 2002 (a) by each person known by
the Company to own beneficially more than 5% of the Company's outstanding Common
Stock; (b) by the Chief Executive Officer of the Company; (c) by each executive
officer and former executive officer named in the Summary Compensation Table;
(d) by each director of the Company, and (e) by all current executive officers
and directors of the Company as a group.
5
BENEFICIAL OWNERSHIP (1)
Number of Percent of
Beneficial Owner Shares Totals
Robert A. Braner 0 0%
Donald E. Johnson 0 0%
Christopher J. Houghton 0 0%
Lisa L. Martinez 12,375 Less than 1%
All directors and current executive officers as a group 12,375 Less than 1%
(4 persons)
(1) This table is based upon information supplied by officers and
directors. Unless otherwise indicated in the footnotes to this table
and subject to community property laws where applicable, each of the
stockholders named in this table has sole voting and investment power
with respect to the shares indicated as beneficially owned. Applicable
percentages are based on 243,350,653 shares outstanding on January 15,
2002, adjusted as required by rules promulgated by the Securities and
Exchange Commission.
------------------------------------------------------------------------
EXECUTIVE COMPENSATION
Summary of Cash and Certain Other Compensation
The following table provides information concerning the compensation of
the current officers of the Company (collectively the "Named Executive
Officers"), for the fiscal year ended December 31, 2001.
Long Term Compensation
Annual Compensation Awards Payouts
Securities
Stock Underlying LTIP All Other
Name and Principal Position Year Salary Bonus Awards (3) Options (2) Payouts Compensation
Robert A. Braner, 2001 $78,500 $ 0 0 0 $ 0 0
President,
Chief Operating Officer
Donald E. Johnson, 2001 $26,500 $ 0 0 0 $ 0 0
Chief Financial Officer
Lisa L. Martinez, 2001 $60,000 $ 0 0 0 $ 0 0
Corporate Secretary
Stock Options
No stock options were granted to any Executive Officer of the Company
during the fiscal year ended December 31, 2001.
Long Term Incentive Plan
The Company has no Long Term Incentive Plan.
6
Severance and Change-in-Control Arrangements
There were no severance or change-in-control arrangements for the
fiscal year ending December 31, 2001.
Section 16(a) Beneficial Ownership Reporting Compliance
Section 16(a) of the Securities Exchange Act of 1934, as amended (the
"Exchange Act"), requires the Company's officers and directors, and persons who
own more than ten percent of a registered class of the Company's equity
securities, to file with the SEC reports of ownership and changes in ownership
of common stock and other equity securities of the Company. Officers, directors,
and greater than ten percent stockholders are required by SEC regulations to
furnish the Company with copies of all Section 16(a) forms they file.
Regarding Section 16(a) filing requirements applicable to officers,
directors, and greater than ten percent beneficial owners, the persons required
to file Forms 3 & 4 for fiscal year 2001 failed to do so; however, the required
reports will be filed in 2002, immediately following the Annual Meeting of
Stockholders.
------------------------------------------------------------------------
DIRECTOR COMPENSATION
Each director is entitled to receive reimbursement for reasonable
expenses incurred to attend the meetings upon submission of appropriate written
documentation. Robert A. Braner was paid cash compensation of $ 1,000.00; Donald
E. Johnson was paid cash compensation of $ 750.00; and Ando Teder was paid cash
compensation of $ 750.00. These payments were made for attending meetings of the
Board of Directors during the fiscal year ended December 31, 2001. Ando Teder
resigned as a director in October 2001.
------------------------------------------------------------------------
OTHER BUSINESS
The Company knows of no other matters to be submitted at the Annual
Meeting of Stockholders. If any other matters are properly brought before the
meeting, it is the intention of the persons named in the enclosed proxy card to
vote the shares they represent in accordance with their judgment.
------------------------------------------------------------------------
AVAILABLE INFORMATION
The Company is subject to the informational requirements of the
Securities Exchange Act of 1934, as amended, and in accordance therewith, files
reports, proxy statements, and other information with the Securities and
Exchange Commission (the "Commission"). Such reports, proxy statements, and
other information filed with the Commission, can be obtained via the Internet at
either www.freeedgar.com or www.sec.gov or can be inspected and copies may be
obtained at the public reference facilities maintained by the Commission at Room
1024, 450 Fifth Street, NW, Judiciary Plaza, Washington, D.C. 20549, and at the
regional office of the Commission at Citicorp Center, 500 West Madison Street,
Suite 1400, Chicago, Illinois 60661. Copies of such material can be obtained
from the Public Reference Section of the Commission at 450 Fifth Street, NW,
Judiciary Plaza, Washington, D.C. 20549 at prescribed rates. In addition, a copy
of the Company's Annual Report on Form 10K-SB can be obtained from the Company.
The Company's common stock is quoted on the NASDAQ OTC Bulletin Board under the
symbol PFCK.
Dated: /s/ LISA L.MARTINEZ
February 10, 2002 Corporate Secretary
7
Peacock Financial Corporation
2531 San Jacinto Avenue
San Jacinto, CA 92583
FORM OF PROXY SOLICITED BY MANAGEMENT
OF PEACOCK FINANCIAL CORPORATION
FOR USE AT AN ANNUAL MEETING OF STOCKHOLDERS
TO BE HELD ON MARCH 11, 2002
The undersigned Shareholder(s) of Peacock Financial Corporation (the "Company")
hereby appoints Robert A. Braner to attend and vote on behalf of the undersigned
at the Annual Meeting of Stockholders (the "Meeting") to be held on March 11,
2002 and at any adjournments thereof.
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF THE COMPANY. The
shares represented by this Proxy will be voted as specified. If no specification
is made, such shares shall be voted FOR the proposals indicated. Whether or not
you are able to attend the meeting, you are urged to sign and mail the Proxy in
the return envelope so that your stock may be represented at the meeting.
The undersigned specifies that all of the common shares owned by the undersigned
and represented by this Proxy shall be voted as follows:
(1) FOR ( ) WITHHELD ( ) the election of directors of the
following persons to serve for a one (1) year term expiring
upon the 2003 Annual Meeting of Shareholders or until their
respective successors are duly elected:
Robert A. Braner
Donald E. Johnson
Christopher J. Houghton
Nigel Gordon-Stewart
Jason A. Sunstein
Charles Snipes
(2) FOR ( ) AGAINST ( ) the ratification of HJ & Associates as
the Company's independent auditors for the fiscal year ending
December 31, 2002;
(3) FOR ( ) AGAINST ( ) the approval of an consolidation of
the outstanding common shares up to 1 for 100;
(4) FOR ( ) AGAINST ( ) the approval of an amendment to the
Company's Articles of Incorporation changing the Company's
name to Broadleaf Capital Partners, Inc.;
(5) FOR ( ) AGAINST ( ) the approval of a change of Company's
corporate domicile from Colorado to Nevada;
(6) Transacting such other business as may properly come
before the Meeting or any adjournments thereof;
The undersigned hereby revokes any proxy previously given.
If any amendments or variations to matters identified in the
Notice of Meeting are proposed at the Meeting or any
adjournments thereof or if any other matters properly come
before the Meeting or any adjournments thereof, this proxy
confers discretionary authority to vote on such amendments or
variations on such other matters according to the best
judgment of the person voting the Proxy at the Meeting or any
adjournments there of.
Sign exactly as your name(s) appear on your stock certificate.
If the shares of stock stand of record in the names of two or
more persons, or in the name of husband and wife, whether as
joint tenants or otherwise, both or all such persons should
sign the Proxy. If the shares of stock are held of record by a
corporation, the Proxy should be signed by the President or
Vice President and the Secretary or Assistant Secretary.
Executors or administrators or other fiduciaries who execute
the Proxy for a deceased shareholder should give their full
title. Please date the Proxy.
DATED this ___ day of _____________, 2002.
---------------------------------------------------------
Signature
---------------------------------------------------------
Signature
---------------------------------------------------------
Name (Please Print)
---------------------------------------------------------
Name (Please print)