UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                                  SCHEDULE 14A

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

Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]

Check the appropriate box:

[ ] Preliminary Proxy Statement     [ ] Confidential, for Use of the
                                        Commission Only (as permitted by
                                        Rule 14a-6(e)(2))
[X] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                         FINANCIAL FEDERAL CORPORATION
------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

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

Payment of Filing Fee (Check the appropriate box):

[X] No fee required.
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

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

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

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

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

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

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

    (4) Proposed maximum aggregate value of transaction:

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

    (5) Total fee paid:

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

[ ] Fee paid previously with preliminary materials.

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

    (1) Amount Previously Paid:

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

    (2) Form, Schedule or Registration No.:

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

    (3) Filing Party:

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

    (4) Date Filed:

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





         FINANCIAL FEDERAL
         CORPORATION


         Notice of Annual
         Meeting of Stockholders
         and Proxy Statement




                                                     Tuesday, December 9, 2008
                                                     at 10:00 a.m. Eastern Time
                                                     270 Park Avenue, 11th Floor
                                                     New York, New York 10017


                          FINANCIAL FEDERAL CORPORATION
                          733 Third Avenue, 24th Floor
                            New York, New York 10017

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                      Tuesday, December 9, 2008, 10:00 a.m.

     NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders (the "Annual
Meeting" or "Meeting") of Financial Federal  Corporation,  a Nevada  corporation
(the "Company"), will be held at 270 Park Avenue, 11th Floor, New York, New York
10017 on Tuesday, December 9, 2008, at 10:00 a.m. Eastern Time, to:

     (1)  Elect  six  directors  to serve  until  the  next  annual  meeting  of
          stockholders;

     (2)  Ratify  the  appointment  of  KPMG  LLP as the  Company's  independent
          registered  public accounting firm for the fiscal year ending July 31,
          2009;

     (3)  Transact  any other  business  that  properly  comes before the Annual
          Meeting.

--------------------------------------------------------------------------------
       Important Notice Regarding the Availability of Proxy Materials for
            the Shareholder Meeting to Be Held on December 9, 2008.
     The 2008 Proxy Statement and the 2008 Annual Report to Security Holders
           are available at http://www.financialfederal.com/proxy2008
--------------------------------------------------------------------------------

     The Board of  Directors  of the  Company has fixed the close of business on
October  15,  2008 as the  record  date for the  determination  of  stockholders
entitled  to  notice  of  and to  vote  at  the  Annual  Meeting.  The  list  of
stockholders  entitled  to vote at the  Annual  Meeting  will be  available  for
inspection  by any  stockholder  for any valid  purpose  related  to the  Annual
Meeting at the office of Financial Federal  Corporation,  733 Third Avenue, 24th
Floor, New York, New York 10017 for the ten days before the Annual Meeting.  The
list will also be  available  during the Annual  Meeting for  inspection  by any
stockholder  present at the Meeting.  A copy of the  Company's  Annual Report to
Stockholders for the fiscal year ended July 31, 2008 is also enclosed.

     All  stockholders  are  cordially  invited to attend  the  Annual  Meeting.
Whether or not you plan to attend the Annual  Meeting,  please  complete,  date,
sign and return the  enclosed  proxy card as soon as  possible  in the  enclosed
reply envelope.


                                                 FINANCIAL FEDERAL CORPORATION


                                                 Troy H. Geisser
                                                 Secretary


November 5, 2008
New York, New York


IT IS IMPORTANT THAT PROXIES BE RETURNED PROMPTLY. THEREFORE, WHETHER OR NOT YOU
PLAN TO ATTEND THE ANNUAL  MEETING,  PLEASE FILL IN, SIGN AND DATE THE  ENCLOSED
PROXY CARD AND RETURN IT IN THE ENCLOSED  ENVELOPE THAT DOES NOT NEED POSTAGE IF
MAILED IN THE UNITED STATES.



                          FINANCIAL FEDERAL CORPORATION

                          733 Third Avenue, 24th Floor
                            New York, New York 10017

               PROXY STATEMENT FOR ANNUAL MEETING OF STOCKHOLDERS
                         To Be Held On December 9, 2008

     This Proxy  Statement and the  accompanying  form of proxy are solicited by
the Board of Directors  (the "Board of  Directors"  or the "Board") of Financial
Federal  Corporation,  a Nevada corporation (the "Company"),  to be voted at the
Annual Meeting of  Stockholders to be held at 270 Park Avenue,  11th Floor,  New
York,  New  York  10017  on  December  9,  2008  and  at  any  postponements  or
adjournments.

     Shares  represented by properly executed  proxies,  received timely and not
revoked,  will be voted at the Meeting in the manner  described  in the proxies.
Stockholders may revoke their proxy before its exercise by written notice to the
Company's  Secretary stating that their proxy is revoked,  by submitting another
proxy with a later date or by attending the Meeting and voting in person. Please
note,  however,  that if a stockholder's  shares are held of record by a broker,
bank or other nominee and that  stockholder  wishes to vote at the Meeting,  the
stockholder  must  bring  a  letter  from  the  broker,  bank or  other  nominee
confirming the stockholder's beneficial ownership of shares on October 15, 2008.

     At the Meeting,  the Company's  stockholders will be asked (i) to elect the
Board of Directors to serve until the next annual meeting of  stockholders  (ii)
to ratify the  appointment  of KPMG LLP  ("KPMG") as the  Company's  independent
registered  public  accounting firm for the fiscal year ending July 31, 2009 and
(iii) to take any other  actions that  properly  come before the  Meeting.  Each
proposal is described in more detail in this Proxy Statement.

     The approximate  date this Proxy Statement and  accompanying  form of proxy
will first be sent or given to stockholders is November 5, 2008.  Holders of the
Company's common stock,  par value $0.50 per share (the "Common Stock"),  on the
record date,  the close of business on October 15, 2008, are entitled to vote at
the  Meeting.  On  October  15,  2008,  25,688,700  shares of Common  Stock were
outstanding  and no shares of the Company's  preferred  stock,  par value $1.00,
were outstanding.

     Each share of Common  Stock  entitles  the holder on the record date to one
vote on matters to be considered at the Meeting.  The presence,  in person or by
proxy, of stockholders  holding a majority of the issued and outstanding  shares
of Common Stock  entitled to vote at the Meeting is  necessary  to  constitute a
quorum.  Abstentions  and broker  non-votes  are each  included to determine the
presence or absence of a sufficient  number of shares to  constitute a quorum to
transact business.  A broker non-vote occurs when a nominee holding shares for a
beneficial owner does not vote on a particular proposal because the nominee does
not have  discretionary  voting  power for that  proposal  and has not  received
instructions from the beneficial owner.

     Unless contrary instructions are indicated on the proxy, shares represented
by each properly  executed and returned  proxy card (and not revoked before they
are voted) will be voted "FOR" the election of the nominees for directors  named
below,  "FOR"  the  ratification  of the  appointment  of KPMG as the  Company's
independent  registered  public  accounting firm for the fiscal year ending July
31, 2009,  and by the proxies in their  discretion  on any other matters to come
properly  before  the  Meeting,  or  any  postponement  or  adjournment.   If  a
stockholder  specifies a different choice on the proxy, the stockholder's shares
of Common Stock will be voted according to the specification made.

     The entire expense of this proxy  solicitation will be paid by the Company.
Solicitation  will be made  primarily  by mail.  Proxies  may also be  solicited
personally  and by  telephone by regular  employees  of the Company  without any
additional  remuneration and at minimal cost. Management may also request banks,
brokerage houses,  custodians,  nominees and fiduciaries to obtain authorization
for the execution of proxies and may reimburse  them for related  expenses.  The
Company has retained  Georgeson  Shareholder  Communications,  Inc. to assist in
soliciting  proxies,  at an  estimated  cost of  $1,000  plus  other  reasonable
expenses.


                                       -1-


                          SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

     The following table sets forth, to the Company's  knowledge,  the number of
shares of Common Stock  beneficially owned on October 15, 2008, unless otherwise
indicated,  by (i) each holder who may be deemed to be the  beneficial  owner of
more than 5% of the Common Stock outstanding (ii) each director and each nominee
for election as a director  (iii) each  executive  officer  named in the Summary
Compensation  Table and (iv) all directors  and  executive  officers as a group.
There were 25,688,700 shares of Common Stock outstanding on October 15, 2008.

--------------------------------------------------------------------------------
                                            Amount and Nature of      Percent of
Name and Address of Beneficial Owner 1     Beneficial Ownership 2       Class
--------------------------------------------------------------------------------
Lord, Abbett & Co. LLC  3,15                     4,313,453               16.8
     90 Hudson Street
     Jersey City, NJ 07302

Waddell & Reed Financial, Inc.  3                2,143,422                8.3
     6300 Lamar Avenue
     Overland Park, KS 66202

Kayne Anderson Rudnick Investment
  Management, LLC 3                              2,036,408                7.9
     1800 Avenue of the Stars
     Los Angeles, CA 90067

Barclays Global Investors UK
  Holdings Ltd 3,16                              1,459,299                5.7
     1 Churchill Place
     Canary Wharf
     London, England E14 5HP

Goldman Sachs Group Inc.  3,17                   1,223,008                4.8
     85 Broad Street
     New York, NY 10004

Lawrence B. Fisher  4,5                              3,750                  *
Troy H. Geisser  6                                 208,142                  *
John V. Golio  7                                   210,049                  *
Steven F. Groth  8                                 151,875                  *
James H. Mayes, Jr.  9                             225,154                  *
Michael C. Palitz  4,10                            357,154                1.4
Paul R. Sinsheimer  11                             778,691                3.0
Leopold Swergold  4,12                              19,854                  *
H. E. Timanus, Jr.  4,13                            32,500                  *
Michael J. Zimmerman  4,14                          14,750                  *

All directors and executive officers
as a group (13 persons) 18                       2,233,443                8.7
--------------------------------------------------------------------------------

     *    Less than 1% of Common Stock outstanding.

     1    Unless otherwise  indicated,  the address of each person listed is c/o
          Financial Federal Corporation, 733 Third Avenue, 24th Floor, New York,
          NY 10017.

     2    Unless  otherwise  noted,  each person has the sole power to vote,  or
          direct the voting of, and power to dispose,  or direct the disposition
          of, all shares of Common Stock.  Beneficial  ownership was  determined
          according to the rules of the Securities  and Exchange  Commission and
          includes  options  that are  exercisable  or will  become  exercisable
          within 60 days of October  15,  2008,  vested  stock units that can be
          settled in shares of Common  Stock  within 60 days of October 15, 2008
          and shares of restricted stock subject to forfeiture.

     3    This  information is based on the most recent Forms 13F filed with the
          Securities and Exchange Commission.

     4    Holdings do not include  2,250  unvested  stock units because they are
          not considered beneficially owned securities.

     5    Mr. Fisher's holdings include 3,750 vested stock units.


                                      -2-


     6    Mr.  Geisser's  holdings include (i) 193,142 shares of Common Stock of
          which 127,000  shares are  restricted  stock subject to forfeiture and
          (ii) options to purchase 15,000 shares of Common Stock.

     7    Mr.  Golio's  holdings  include (i) 195,049  shares of Common Stock of
          which 128,250  shares are  restricted  stock subject to forfeiture and
          (ii) options to purchase 15,000 shares of Common Stock.

     8    Mr.  Groth's  holdings  include  102,125  shares of  restricted  stock
          subject to forfeiture.

     9    Mr. Mayes' holdings include 170,000 shares of restricted stock subject
          to forfeiture.

     10   Mr. Palitz's  holdings include (i) 239,107 shares of Common Stock (ii)
          3,750 vested stock units (iii) 104,297  shares of Common Stock held by
          a  corporation  owned and  controlled  by Mr.  Palitz and (iv)  10,000
          shares of Common Stock held by Mr. Palitz's wife.

     11   Mr.  Sinsheimer's  holdings include (i) 464,476 shares of Common Stock
          held  by a  limited  partnership  of  which  the  general  partner  is
          controlled  by Mr.  Sinsheimer  and (ii) 314,215  shares of restricted
          stock subject to forfeiture.  Mr. Sinsheimer's holdings do not include
          177,084 stock units (of which 139,584 are vested) because they are not
          considered beneficially owned securities.

     12   Mr. Swergold's  holdings include (i) 8,604 shares of Common Stock (ii)
          3,750 vested stock units and (iii) options to purchase 7,500 shares of
          Common Stock.

     13   Mr.  Timanus'  holdings  include (i) 28,750 shares of Common Stock and
          (ii) 3,750 vested stock units.

     14   Mr. Zimmerman's holdings include (i) 3,500 shares of Common Stock (ii)
          3,750 vested stock units and (iii) options to purchase 7,500 shares of
          Common Stock.

     15   Reported no voting power as to 487,164 shares.

     16   Reported no voting power as to 359,399 shares.

     17   Reported no voting power as to 85,645 shares.

     18   Includes (i) 1,938,169  shares of Common Stock of which 841,590 shares
          are restricted stock subject to forfeiture, options to purchase 45,000
          shares of Common  Stock and 18,750  vested stock units as described in
          notes 5 through 14 above and (ii)  222,774  shares of Common  Stock of
          which 137,125  shares are  restricted  stock subject to forfeiture and
          options to purchase  8,750  shares of Common  Stock held by  executive
          officers not named in the table.


             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
directors,  executive  officers and certain  beneficial  owners of the Company's
equity  securities  to file  reports  of  holdings  of and  transactions  in the
Company's equity securities with the Securities and Exchange  Commission ("SEC")
and the New York Stock  Exchange,  and to furnish the Company with copies of all
Section  16(a)  forms  they  file.  Based  solely on a review of copies of these
reports and written  representations  from the Section 16 reporting persons, the
Company believes its executive officers,  directors and greater than ten percent
stockholders  filed  all  reports  due  under  Section  16(a) of the  Securities
Exchange Act of 1934 timely for the fiscal year ended July 31, 2008.

                                      -3-


                              ELECTION OF DIRECTORS

                             (Item 1 on Proxy Card)

     The  Corporate  Governance  and  Nominating  Committee  and  the  Board  of
Directors  nominated  the  persons  listed  below to serve as  directors  of the
Company until the next annual meeting and until their respective  successors are
elected  and  qualified,  or until their  earlier  resignation  or removal.  The
Company's bylaws set the Board's membership at a minimum of five directors.

     It is intended that shares  represented  by proxies  solicited by the Board
will, unless authority to vote for some or all nominees is withheld, be voted in
favor of electing as directors  the nominees  listed  below.  The Company has no
reason  to  believe  any of the  nominees  will be  disqualified  or  unable  or
unwilling to serve if elected.  However,  if any nominee becomes unavailable for
any reason,  the shares will be voted for another person nominated by the Board,
unless the Board by resolution  reduces the number of  directors.  Directors are
encouraged to attend the Annual Meeting of Stockholders.  All directors attended
the 2007 Annual Meeting of Stockholders. All nominees listed below are directors
of the Company.

     Electing  the six  director  nominees  requires  an  affirmative  vote by a
plurality of votes cast.  Shares not voted (by abstention,  broker non-vote,  or
otherwise) will not impact the vote.

     The Board of  Directors  recommends  stockholders  vote  "FOR"  each of the
nominees listed below.


                       Nominees for Election as Directors

     The name, age,  principal  occupation or employment,  and other information
for each nominee, based on information they provided, follow:

     Lawrence B. Fisher, 70, has served as a director of the Company since 1992.
Mr. Fisher was a partner of Orrick, Herrington & Sutcliffe LLP, a law firm, from
December  1995 until he retired  in  December  2005.  He had  previously  been a
partner of Kelley Drye & Warren LLP, a law firm,  from 1985 to December 1995. He
is a director of National  Bank of New York City, a privately  owned  commercial
bank and is a member of the Board of Directors of the Quantum  Group, a publicly
held health care service company.

     Michael C. Palitz,  50, has served as a director of the Company  since July
1996.  He is a Managing  Director of Preston  Partners  LLC, a  Manhattan  based
merchant  banking firm. He is also a Manager of Comix New York,  LLC, a New York
City based hospitality  company. He served as an Executive Vice President of the
Company  from July 1995 until he  resigned  as an officer  and  employee  of the
Company on March 14, 2003.  Mr. Palitz served as a Senior Vice  President of the
Company from  February  1992 to July 1995 and served as a Vice  President of the
Company from its inception in 1989 to February 1992. He also served as Treasurer
and Assistant  Secretary of the Company since its inception in 1989 and as Chief
Financial Officer from 1989 through September 2000. He was a member of the Board
of Directors  and Chair of the Audit  Committee  of City and Suburban  Financial
Corporation until it was sold in July 2007. He also is a Director of the Sy Syms
School of  Business  of  Yeshiva  University  and a Trustee of the Museum of the
Moving Image, where he also serves on its Audit Committee.

     Paul R.  Sinsheimer,  61,  has  served as  Chairman  of the Board and Chief
Executive  Officer of the Company  since  December  2000,  as  President  of the
Company since September 1998, as an Executive Vice President of the Company from
its  inception in 1989 to September  1998 and as a director of the Company since
its inception.  From 1970 to 1989, Mr. Sinsheimer worked for Commercial Alliance
Corporation in several positions including Executive Vice President.

     Leopold Swergold,  68, has served as a director of the Company since August
16, 2005. Mr.  Swergold is the sole member of Anvers  Management  LLC, a general
partner of two private equity funds. Mr. Swergold was a Managing Director at ING
Groep  N.V.  from  1997  until  he  retired  in  December  2004.  He was Head of
Healthcare  Investment  Banking and a member of the Board of Directors of Furman
Selz from 1989 until it was acquired by ING Groep N.V. in 1997. After working on
Wall Street for twenty years, Mr. Swergold formed his own investing banking firm
in 1983 that later  merged into Furman Selz in 1989.  Mr.  Swergold  served as a
Governor  and  Chair of the  Audit  Committee  of the  National  Association  of
Securities  Dealers  ("NASD")  from 1989 to 1992. He is a member of the Board of
Directors of Select Medical  Corporation.  Mr. Swergold is also a Trustee of the
Freer and Sackler Galleries at the Smithsonian Institution in Washington, D.C.


                                      -4-


     H. E. Timanus, Jr., 63, has served as a director of the Company since 1999.
Mr.  Timanus  is the  Chairman  of the  Board  and Chief  Operating  Officer  of
Prosperity Bank,  Houston,  Texas;  and Vice Chairman of Prosperity  Bancshares,
Inc.,  Houston,  Texas. He was Chairman of the Board and Chief Executive Officer
of Heritage Bank, Houston,  Texas, which merged into Prosperity Bank;  President
and Chief Executive  Officer of Commercial  Bancshares,  Inc.,  Houston,  Texas,
which merged into Prosperity Bancshares, Inc.; and President and Chief Executive
Officer of Heritage Bancshares,  Inc., Wilmington,  Delaware,  which merged into
Prosperity  Holdings,   Inc.  Mr.  Timanus  began  his  career  with  Commercial
Bancshares, Inc. in 1982.

     Michael J.  Zimmerman,  58, has served as a director of the  Company  since
June 7, 2004.  Mr.  Zimmerman is Executive  Vice  President and Chief  Financial
Officer  of  Continental   Grain  Company  and  President  of  its   subsidiary,
ContiInvestments  Corp. Before joining  Continental Grain in 1996, Mr. Zimmerman
was a Managing  Director at Salomon  Brothers  Inc.,  where he served in various
senior  positions in the investment  banking and firm investment  areas. He is a
member of the Board of Directors of Overseas  Shipholding  Group, Inc., where he
serves as non-executive Chairman, and a member of the Board of Directors of KBW,
Inc., where he is a member of the Audit Committee.  He is also Advisory Director
of Smithfield Foods, Inc.


                    Independent and Non-Management Directors

     The Board of Directors  affirmatively  determined Messrs.  Fisher,  Palitz,
Swergold,  Timanus and Zimmerman each meet the independence criteria established
by the New York Stock Exchange for  independent  board members.  Therefore,  all
non-management   directors  are  independent.   The  Board  also   affirmatively
determined  no material  relationships  exist between the Company and any of the
independent  directors that would  interfere with their judgment in carrying out
their  responsibilities  as a  director.  In  addition,  the Board of  Directors
determined the members of the Audit  Committee meet the additional  independence
criteria required for audit committee membership.

     The non-management directors meet regularly without management directors or
employees  present.  If the meeting is in conjunction with a committee  meeting,
the  Chair of the  committee  meeting  acts as the  presiding  director.  If the
meeting is not in  conjunction  with a  committee  meeting,  the  non-management
directors  rotate  acting as the  presiding  director.  Interested  parties  may
communicate  with  non-management  directors  in  the  manner  described  in the
Communications with the Board of Directors section below.


                   Board of Directors Committees and Meetings

Executive Committee
     The Board has established an Executive  Committee,  currently consisting of
four directors. The Executive Committee can exercise all the powers of the Board
between  meetings of the Board.  The current members of the Executive  Committee
are Messrs.  Fisher,  Palitz,  Sinsheimer  and  Swergold  and they also were the
Executive Committee's members during Fiscal 2008.

Audit Committee
     The Board has established an Audit Committee, currently consisting of three
independent directors. The Audit Committee acts under a written charter approved
by the Board.  The current  members of the Audit  Committee are Messrs.  Palitz,
Timanus  (Chairperson)  and Zimmerman  and they also were the Audit  Committee's
members during Fiscal 2008. The Audit Committee is responsible for monitoring:

     o    the integrity of the Company's financial statements;
     o    the independent registered public accounting firm's qualifications and
          independence;
     o    the   performance  of  the  Company's   internal  audit  function  and
          independent registered public accounting firm; and
     o    the Company's compliance with legal and regulatory requirements.

     The Audit  Committee  pre-approves  all  auditing  services  and  permitted
non-audit services to be performed for the Company by the independent registered
public accounting firm. The Audit Committee is also responsible for engaging the
Company's   independent   registered  public  accounting  firm  and  establishes
procedures (i) for the receipt,  retention and treatment of complaints  received
by the Company  regarding  accounting,  internal control or auditing matters and
(ii)  for the  confidential,  anonymous  submission  by  employees  of  concerns
regarding questionable accounting or auditing matters.


                                      -5-


     Upon consideration of the attributes of an audit committee financial expert
set forth in Item 401(h) of  Regulation  S-K  promulgated  by the SEC, the Board
determined  Mr. Timanus  possesses  these  attributes  through his experience as
Chief  Operating  Officer of Prosperity  Bank, and he is designated as the Audit
Committee financial expert. In addition, the Board also determined Mr. Zimmerman
possesses the  attributes of an audit  committee  financial  expert  through his
experience as the Chief Financial  Officer of Continental  Grain Company and Mr.
Palitz also  possesses the  attributes of an audit  committee  financial  expert
through  his  experience  as  former  chairman  of City and  Suburban  Financial
Corporation's  audit  committee  and as the  Company's  former  chief  financial
officer.

Executive Compensation and Stock Option Committee
     The  Board has  established  an  Executive  Compensation  and Stock  Option
Committee (the "Executive Compensation Committee") currently consisting of three
independent directors. The Executive Compensation Committee acts under a written
charter  approved  by the  Board.  The  current  members  are  Messrs.  Swergold
(Chairperson),   Timanus  and   Zimmerman  and  they  also  were  the  Executive
Compensation Committee's members during Fiscal 2008.

     The  Executive  Compensation  Committee  reviews  and  approves  the goals,
objectives  and   performance   relevant  to  the  named   executive   officers'
compensation and approves compensation including equity compensation awards. The
Committee  retains and does not delegate any of its exclusive power to determine
all matters of executive compensation and benefits,  although the Committee does
discuss  the  compensation  for the  other  named  executive  officers  with Mr.
Sinsheimer  (who is also a director).  The Committee  administers  the Company's
Amended and Restated  2001  Management  Incentive  Plan (the "MIP") and the 2006
Stock  Incentive  Plan  (the  "SIP").   The  Committee  also  reviews   director
compensation   annually  and   recommends   the  form  and  amount  of  director
compensation to the Board of Directors for approval.

     The Executive  Compensation Committee considers the competitive market data
provided by its independent  compensation  consultants,  Company performance and
the assessments  provided by the Chief  Executive  Officer for each of the other
executives'  individual  performance.  For Fiscal 2008 and 2007,  the  Committee
engaged  Watson  Wyatt  Worldwide  ("Watson")  to  construct  a  peer  group  of
companies, provide marketplace information, provide advice on competitive market
practices and also support  specific  decisions  regarding  compensation for the
Chief  Executive  Officer.  In addition,  for Fiscal 2008,  the  Committee  also
engaged SNL  Financial  to  construct a peer group from its database of bank and
finance public company  filings for the other named executive  officers.  Watson
and, SNL Financial did not provide any other  services to the Company.  The peer
groups are described in the Compensation Discussion and Analysis section below.

Corporate Governance and Nominating Committee
     The Board has established a Corporate Governance and Nominating  Committee,
currently consisting of four independent  directors.  The Committee acts under a
written charter  approved by the Board.  The current members are Messrs.  Fisher
(Chairperson),  Swergold, Timanus and Zimmerman and they also were the Corporate
Governance and Nominating Committee's members during Fiscal 2008.

     The purpose of the  Corporate  Governance  and  Nominating  Committee is to
ensure the Board of  Directors  is properly  constituted  to meet its  fiduciary
obligations to the Company and its stockholders, and the Company has and follows
appropriate corporate governance standards. The Committee is responsible for (i)
nominating  qualified candidates for appointments to the Board (ii) recommending
the code of business conduct and ethics and corporate  governance  guidelines to
the Board and (iii) overseeing the evaluation of the Board and management.

     The Corporate  Governance and Nominating Committee also recommends director
nominations,  and reviews the appropriate skills and characteristics required of
Board  members.  In  conducting  this  assessment,  the  Committee  focuses on a
candidate's  financial  expertise and finance  company  experience and considers
knowledge, skills, experience in business, administration and relevant technical
disciplines and other  appropriate  factors given the current needs of the Board
and the Company, to maintain a balance of knowledge,  experience and capability.
Nominees for the Board should have the highest personal and professional ethics,
integrity and values and be committed to representing the long-term interests of
stockholders.  They should be  inquisitive  and objective and exhibit  practical
judgment on issues.  The Committee may engage  consultants or third-party search
firms to assist in identifying and evaluating potential nominees.

     In  recommending  candidates  for  election  to the  Board,  the  Corporate
Governance and Nominating Committee considers nominees recommended by directors,
officers,  stockholders  and others,  using the same  criteria  to evaluate  all
candidates.  Evaluation of candidates  generally involves  reviewing  background
materials,   internal  discussions  and  interviewing   selected  candidates  as
appropriate.  Upon selecting a qualified candidate, the Committee recommends the
candidate for the Board's consideration.


                                      -6-


     Stockholders may recommend a nominee by writing to the Company's  Secretary
specifying  the nominee's  name and  qualifications  for Board  membership.  All
recommendations  are  submitted  to  the  Corporate  Governance  and  Nominating
Committee. Each submission must include (i) a brief description of the candidate
(ii) the candidate's name, age, business address and residence address (iii) the
candidate's  principal  occupation  (iv) the  number of  shares of Common  Stock
beneficially  owned and (v) any other  information  required by the rules of the
New York Stock  Exchange and SEC to list the candidate as a nominee for director
in a  proxy  statement.  Recommended  candidates  may  be  required  to  provide
additional information.

Meetings in Fiscal 2008
     During Fiscal 2008,  the Board of Directors  met four times,  the Executive
Committee  did not meet,  the Audit  Committee  met four  times,  the  Executive
Compensation  and  Stock  Option  Committee  met five  times  and the  Corporate
Governance  and  Nominating  Committee  met  twice.  Five of the  six  directors
attended,  either in person or telephonically,  all of the meetings of the Board
and their  respective  committees  during  Fiscal  2008 and the  other  director
attended 80% of his respective  Board and committee  meetings.  The Board has no
other standing committees.


                   Communications with the Board of Directors

     Stockholders may communicate with the Company's Board of Directors  through
the Company's Secretary by writing to the following address: Board of Directors,
c/o Secretary,  Financial Federal Corporation, 733 Third Avenue, 24th Floor, New
York, NY 10017. The Company's  Secretary will forward all  correspondence to the
Board,  except for spam,  junk mail,  mass  mailings,  job  inquiries,  surveys,
business solicitations or advertisements,  or other inappropriate  material. The
Company's  Secretary may forward  certain  correspondence  elsewhere  within the
Company for review and possible response.

     Interested  parties  can report any  concerns to  non-management  directors
confidentially  or  anonymously  by writing direct to the Chair of the Corporate
Governance and Nominating Committee c/o Financial Federal Corporation, 733 Third
Avenue,  24th Floor, New York, NY 10017. These  communications  will be reviewed
and any concerns  relating to accounting,  internal  control or auditing will be
forwarded to the Chair of the Audit Committee.


           Compensation Committee Interlocks and Insider Participation

     Messrs. Swergold,  Timanus and Zimmerman served as members of the Executive
Compensation  and  Stock  Option  Committee  during  Fiscal  2008.  They have no
relationship  with the Company other than as directors and stockholders and they
have never been (i) an officer or employee of the Company (ii) a participant  in
a "related person"  transaction or (iii) an executive officer of another entity,
where one of the Company's executive officers serves on the board of directors.


                              Available Information

     The  Company's  website is  http://www.financialfederal.com.  The following
corporate  governance  and  committee  charter  documents  are  available in the
Investor Relations section of the website under Corporate Governance:

     o    Corporate Governance Guidelines
     o    Code of Business Conduct and Ethics
     o    Charters for the Audit  Committee,  Executive  Compensation  and Stock
          Option Committee, and Corporate Governance and Nominating Committee.

     Copies of these  documents are also  available  free to any  stockholder on
request to Financial  Federal  Corporation,  733 Third Avenue,  24th Floor,  New
York, NY 10017, Attn: Corporate Secretary.


                                      -7-


                            COMPENSATION OF DIRECTORS

     This section provides information  regarding the compensation  policies for
non-employee directors and amounts paid to them in Fiscal 2008.

     The  Executive   Compensation   Committee  reviews  director   compensation
annually,  including fees, retainers, and equity compensation,  as well as total
compensation.  Changes to director compensation are recommended by the Executive
Compensation Committee to the Board for approval.

     The following table presents the Company's Fiscal 2008 policy for providing
cash  compensation to non-employee  directors.  The Board determined to keep the
cash compensation  schedule the same as Fiscal 2007's.  The annual retainers are
pro-rated if a director joins the Board or begins to serve as a committee  chair
between annual meetings.  Directors who are officers of the Company, such as Mr.
Sinsheimer,  do not  receive  any  Board  compensation.  Directors  can elect to
receive  their  annual cash  retainer for service as a director in shares of the
Company's common stock.

     ------------------------------------------------------------------------
                                               Annual       Fee for attending
                   Position                 retainer ($)     each meeting ($)
     ------------------------------------------------------------------------
     Director                                    45,000                 1,000
     Audit Committee Chair                       10,000                    --
     Executive Compensation and Stock
       Option Committee Chair                     6,000                    --
     Corporate Governance and Nominating
       Committee Chair                            4,000                    --
     Committee Member                                --                 1,000
     ------------------------------------------------------------------------

     The Board also believes in granting  equity  compensation  to  non-employee
directors  to  further  align  their  interests  with  those  of   stockholders.
Therefore,  on December  11,  2007,  each  non-employee  director  was awarded a
restricted stock unit grant  representing 2,250 common shares when the Company's
closing  stock  price was  $22.08.  This  award  had a  Statement  of  Financial
Accounting  Standards No. 123(R),  SFAS 123R,  grant date fair value of $49,680.
The units vest one year after  grant and would vest  earlier  upon a sale of the
Company or the  director's  death or  disability,  and would be  forfeited  upon
resignation of service  before  vesting or not being  re-elected to the Board at
the next annual  meeting of  stockholders.  Vested units will be settled with an
equal number of Company common shares upon the director's termination of service
or sale of the Company.  The directors receive dividend  equivalent  payments on
the stock units when the Company pays dividends on its Common Stock.

     Directors are reimbursed for travel and other expenses  directly related to
activities as directors.  Directors are also entitled to the protection provided
by certain  indemnification  provisions  in the Company's  Restated  Articles of
Incorporation, Bylaws and indemnification agreements.

     The following table provides compensation  information for the non-employee
directors for Fiscal 2008.


                    DIRECTOR COMPENSATION - FISCAL YEAR 2008



-----------------------------------------------------------------------------------------------------------------
                                                                          Change in
                                                                           Pension
                                                                          Value and
                        Fees                                             Nonqualified
                      earned or                           Non-Equity       Deferred
                       paid in      Stock     Option    Incentive Plan   Compensation     All Other
          Name         cash ($)   Awards($)  Awards($)  Compensation($)   Earnings($)  Compensation($)  Total ($)
          (a)            (b)       (c)(1)      (d)           (e)              (f)            (g)           (h)
-----------------------------------------------------------------------------------------------------------------
                                                                                    
 Lawrence Fisher         55,000      79,839          0                0             0               0     134,839
 Michael Palitz          53,000      79,839          0                0             0               0     132,839
 Leopold Swergold (2)    62,000      79,839          0                0             0               0     141,839
 H. E. Timanus, Jr.      70,000      79,839          0                0             0               0     149,839
 Michael Zimmerman       57,000      79,839          0                0             0               0     136,839
-----------------------------------------------------------------------------------------------------------------



(1)  The  amounts  in this  column are the  expense  recorded  in the  Company's
     audited   consolidated   financial   statements,   excluding   any  assumed
     forfeitures, in Fiscal 2008 for stock units awarded under the SIP in Fiscal
     2008  and  2007


                                      -8-


     according to FAS 123(R) as discussed in Note 6 to the Company's Fiscal 2008
     audited consolidated financial statements included in the its Annual Report
     on Form 10-K filed with the SEC on September 26, 2008.

(2)  Pursuant  to the terms of the SIP,  Mr.  Swergold  elected to  receive  his
     $45,000  annual  retainer  in  shares of the  Company's  Common  Stock.  He
     received  a grant of 2,038  vested  shares on  December  11,  2007 when the
     closing stock price was $22.08.


     Each non-employee director held the following stock units and stock options
as of July 31, 2008.

     ----------------------------------------------------------------
                                 Vested     Restricted       Stock
         Name                   Units (#)    Units (#)    Options (#)
     ----------------------------------------------------------------
     Lawrence Fisher                3,750        2,250              0
     Michael Palitz                 3,750        2,250              0
     Leopold Swergold               3,750        2,250          7,500
     H. E. Timanus, Jr.             3,750        2,250              0
     Michael Zimmerman              3,750        2,250          7,500
     ----------------------------------------------------------------


                           RELATED PERSON TRANSACTIONS

     Paul R. Sinsheimer (CEO and director),  Michael C. Palitz (director),  Troy
H.  Geisser  (executive  officer)  and  Steven  F.  Groth  (executive  officer),
including any affiliates,  invest in the Company's commercial paper. The Company
issued this debt under its direct  commercial  paper  program at the same annual
interest  rates that  ranged  from 2.75% to 5.25% in Fiscal  2008,  and the same
terms and conditions given to unrelated investors. The table below provides more
information on these transactions.


     ------------------------------------------------------------------------
                                                                  Principal
                         Highest Principal       Interest        Outstanding
                          Outstanding in       Paid during        at October
         Name             Fiscal 2008 ($)     Fiscal 2008 ($)    15, 2008 ($)
     ------------------------------------------------------------------------
     Paul Sinsheimer           5,312,832            216,176         1,784,414
     Michael Palitz              696,184             24,281           497,249
     Troy Geisser                159,683              2,763                 0
     Steven Groth                      0                  0           700,000
     ------------------------------------------------------------------------

     The  Company  does not have a policy  regarding  the  review,  approval  or
ratification of commercial paper  transactions  with related persons because the
Company issues  commercial paper to unrelated  investors with the same terms and
conditions.


                                      -9-


COMPENSATION DISCUSSION AND ANALYSIS

     This discussion  describes the Company's  compensation program for the five
named  executive  officers,  namely,  the Chief Executive  Officer (CEO),  Chief
Financial  Officer (CFO) and the three other most highly  compensated  executive
officers in Fiscal 2008.

Overview, Objectives and Compensation Philosophy
     The Executive  Compensation and Stock Option Committee (the "Committee") is
responsible for determining  the  compensation of the named executive  officers.
The Committee  oversees the  compensation  programs for these officers to ensure
consistency  with Company goals and objectives and is responsible  for designing
and executing the Company's executive compensation program.

     The Committee's primary objectives in designing the executive  compensation
program are to:

        o  retain key executive officers;
        o  link compensation directly to the Company's performance; and
        o  align executive officers' interests with those of stockholders.

     Therefore,  the  Committee  believes  long-term   performance-based  equity
compensation in the form of restricted  stock with extended  vesting is the most
effective way to compensate executive officers and achieve these objectives. The
Committee  believes  earnings,  asset quality,  leverage,  available  liquidity,
growth and risk  management are fundamental key metrics to measure the Company's
performance and determine compensation.  The Committee also reviews compensation
paid to similarly situated executives of designated peer companies and the named
executive officers' past compensation primarily as reference points.

     The Committee believes the Company has an outstanding  management team that
has produced  excellent  results  since the  Company's  inception  in 1989.  The
Company  has  been  profitable  in  every  fiscal  quarter  since  its  founding
regardless of economic or other  conditions.  There has been little  turnover in
the Company's executive  management during the last ten years. Four of the named
executive  officers  have been with the  Company for more than ten years and the
other named  executive  officer (Mr.  Groth) joined the Company eight years ago.
The Committee  believes the Company's  continuing  success and  management  team
retention  demonstrates  the  success  and  effectiveness  of  its  compensation
policies.

     Fiscal 2008 was also  another  successful  year as  evidenced by record net
income and earnings per share along with superior  asset  quality,  low leverage
and higher  available  liquidity.  The Committee  believes this was particularly
impressive given the extremely difficult  circumstances in capital markets,  the
economy  and  the  financial  services  industry.  As a  result,  the  Committee
continues  to  believe  strongly  how  important  it is to  keep  the  executive
management team intact to continue to generate  positive results for the Company
and its stockholders.

     The Committee's  philosophy also includes linking a significant  portion of
the CEO's compensation directly to the Company's year-to-year success. While the
MIP permits other executive officers to be participants, the Committee continues
to believe the CEO should be the only executive compensated with cash incentives
for short-term  annual corporate  performance and other  executives  should have
their performance-based compensation linked only to the long-term success of the
Company.  The  Committee  believes  this  is  appropriate  because  the  CEO  is
responsible  for  managing  the Company and is  ultimately  responsible  for its
yearly performance.

Overview of Compensation Program
     The executive  compensation  program  features the  following  practices to
achieve  the  Committee's  objectives  of  retention,  pay for  performance  and
alignment of executive officers' interests with those of stockholders:

     o   No employment agreements or cash severance arrangements;
     o   No  retirement  or  pension  plans  other than a one-time  equity-based
         award of  stock  units to the CEO in 2002 that  requires  almost  eight
         years of service  before full vesting and generally will not be settled
         with shares until the CEO's retirement after age 62;
     o   Providing   competitive  base   salaries  that  are  not  automatically
         increased each year;
     o   Limiting the annual cash bonus opportunity to only the CEO;
     o   Awarding  performance-based  restricted  stock  with  extended  vesting
         periods and linked to the Company's profitability;
     o   A grant of restricted stock to the named  executive officers in 2006 as
         a long-term  incentive  to further  encourage  them  to remain with the
         Company for the rest of their careers. The restricted  shares generally
         vest only upon  termination of employment after age 62  unless there is
         an earlier sale of the Company;


                                      -10-


     o   Golden  parachute  excise  tax  restoration  for  the  named  executive
         officers  that only occurs if stockholders  realize  significant value;
         and
     o   Limited perquisites.

Compensation Peer Groups and Tally Sheet Information
     Given the Company's niche role in the financial  services  industry,  it is
difficult to identify and construct a true peer group of competitive  companies.
As a result,  for Fiscal 2008 the  Committee  engaged  two  outside  consultants
(Watson and SNL Financial) to independently construct alternative peer groups to
consider and review.

     Therefore, to evaluate competitive  compensation  practices,  the Committee
selected  the  following  peer groups of  competitor  and  generally  comparable
companies for Fiscal 2008.  These groups  include  commercial  lenders and other
financial institutions:

Watson Wyatt's Recommended Peer Group
-------------------------------------
   Trustco Bank Corp. NY                  Firstfed Financial Corp.
   Republic Bancorp Inc.                  Hanmi Financial Corp.
   Sterling Financial Corp.               Bankunited Financial Corp.
   Community Bank System Inc.             Triad Guaranty Inc.
   Capitol Bancorp Ltd.                   Dime Community Bancshares Inc.

SNL Financial's Recommended Peer Group
--------------------------------------
   Banks:
   ------
   Lakeland Bancorp, Inc.                 Century Bancorp, Inc.
   Tompkins Financial Corporation         Intervest Bancshares Corporation
   Sterling Bancorp                       Camden National Corporation
   Hudson Valley Holding Corp.            Pennsylvania Commerce Bancorp, Inc.
   Financial Institutions, Inc.           State Bancorp, Inc.
   Omega Financial Corporation            Arrow Financial Corporation
   Univest Corporation of Pennsylvania    Bancorp Rhode Island, Inc.
   Suffolk Bancorp

   Specialty Lenders:
   ------------------
   Interpool, Inc.                        Franklin Credit Management Corporation
   Advanta Corp.                          TAL International Group, Inc.
   Williams Scotsman International, Inc.

     In addition to peer group data, the Committee also requested and reviewed a
"tally  sheet" of the  CEO's  compensation  from the  Company.  The tally  sheet
reports details of the CEO's fiscal year  compensation,  the  compensation  that
would  be  provided  to the CEO upon a  hypothetical  corporate  transaction  or
involuntary  termination  of  employment,  and the current  value of  previously
granted  compensatory  awards.  The Committee  also  requested  reports from the
Company showing each executive  officer's  compensation  for the last five years
for the  Committee  to  review  the  absolute  and  relative  amounts  of  their
compensation.

Tax and Accounting Considerations
     Section  162(m) of the  Internal  Revenue  Code  limits  the  amount of tax
deductible  non-performance  based compensation to $1.0 million in a fiscal year
for each covered  employee (the named  executive  officers,  other than the CFO,
listed in the Summary Compensation Table). The Committee considers the impact of
this  limit  in  determining  executive   compensation  but  believes  retaining
flexibility is important in designing  compensation  programs to meet its stated
objectives. Therefore, the Committee does not limit compensation to the level or
types that are fully tax deductible. The MIP and SIP described below provide for
performance-based awards that can be fully deductible under Section 162(m).

     The Committee also considers and reviews the accounting implications of its
executive compensation decisions.

Components of Executive Compensation
     The  compensation of named executive  officers has two primary  components:
long-term  incentive  compensation and annual base salary. The CEO also receives
an annual cash incentive bonus opportunity and supplemental executive retirement
benefits  in the form of  restricted  stock  units.  Perquisites,  and  benefits
generally  available  to  other  employees,  are only a minor  portion  of total
compensation.  The  Company  also  does  not have any  employment  or  severance
agreements with or retirement  programs (other than the  supplemental  executive
retirement  benefits  for  the  CEO)  for  the  named  executive  officers.  The
Committee's  philosophy  is to not provide  cash  severance  because it wants to
reward and motivate  performance and not compensate  former executives no longer
contributing to the Company.


                                      -11-


Long-Term Incentive Compensation
     The Company provides long-term equity incentive  compensation to retain its
executive   officers  and  to  provide  for  a  significant   portion  of  their
compensation  to be at risk and linked  directly  with the  Company's  long-term
success.  Long-term  compensation  is generally  provided  through equity awards
principally in the form of restricted stock with extended  vesting periods.  The
Committee has relied on restricted stock grants for executives rather than stock
options  since  Fiscal  2002  because it believes  restricted  stock is a better
retention  vehicle.  The  Committee  does not have a formal  policy  for when it
grants stock options or other equity-based awards.

     The named executive  officers  receive  dividends on all unvested shares of
restricted stock and dividend equivalent payments on restricted stock units when
the Company pays dividends on its Common Stock.  The stock grant agreements also
generally  provide for all  unvested  shares or stock units to vest  immediately
when certain events occur  including a sale of the Company,  the officer's death
or disability and qualifying  involuntary  terminations of employment.  Unvested
shares  are also  subject  to  forfeiture  for  non-qualifying  terminations  of
employment.

Amended and Restated 2001 Management Incentive Plan (MIP)
     The Amended and Restated 2001  Management  Incentive Plan, or MIP, was last
approved by  stockholders  in December  2006. The MIP is designed to comply with
Internal  Revenue Code  Section  162(m).  The MIP  provides an annual  incentive
compensation  opportunity  for the CEO and other select  executive  officers.  A
total of  1,000,000  shares  may be  issued  under  the MIP and  675,000  shares
remained  available at July 31, 2008. The maximum annual  restricted stock award
is 200,000  shares and the maximum cash bonus award for a performance  period is
$3.0 million.

     For Fiscal 2008, the Committee granted the CEO performance-based  awards of
restricted  stock and an annual  cash  bonus  opportunity  with the  performance
objectives based on the Company's diluted earnings per share. Further details on
these awards are provided in the  Compensation  of the Chief  Executive  Officer
section below.

2006 Stock Incentive Plan (SIP)
     The 2006 Stock  Incentive  Plan,  or SIP, was approved by  stockholders  in
December 2006. A total of 2,500,000 shares of restricted  stock,  stock options,
stock  units  and stock  appreciation  rights  can be  issued  under the SIP and
1,888,000  shares remained  available at July 31, 2008. The SIP has annual grant
limits of (i)  250,000  stock  options  and stock  appreciation  rights and (ii)
200,000 total shares of stock and stock units.

     For Fiscal 2008, the Committee granted  performance-based  restricted stock
to the other named executive  officers with the  performance  objective based on
the Company's  diluted  earnings per share.  Further details on these awards are
provided in the  Compensation  of the Other  Named  Executive  Officers  section
below.

Annual Base Salary
     The  Committee  sets  base  salaries  primarily  based  on  the  abilities,
performance and experience of the named executive  officers.  The Committee also
reviews their past compensation and compensation  data for comparable  positions
in the financial  services  industry.  The Committee  sets base salaries for the
named executive  officers at competitive  levels because it does not believe all
of an executive's compensation should be at risk.

Supplemental Retirement Benefits (SERP)
     The Company established a Supplemental Retirement Benefits program ("SERP")
for Mr.  Sinsheimer in Fiscal 2002. Mr.  Sinsheimer  became the Company's CEO in
Fiscal 2001.  The purposes of the SERP are to retain his services for many years
and to further  motivate him to create  stockholder  value.  Under the SERP, Mr.
Sinsheimer  was awarded a grant of 150,000  restricted  stock  units  subject to
annual  vesting and with full  vesting not  scheduled  to occur until 2010.  The
extended vesting period was designed to encourage Mr. Sinsheimer to focus on the
Company's  long-term  success.  Granting  stock units  furthers  this  long-term
objective  since the  underlying  shares will  generally  not be released to Mr.
Sinsheimer  until after  termination of his employment after age 62. The SERP is
discussed further in the Nonqualified Deferred Compensation section below.

Employee Benefits, Perquisites and Deferred Compensation
     The Company does not offer  extensive  or  elaborate  benefits to the named
executive officers. The Company offers 401(k) plan participation without Company
matching   contributions,   a  health  plan   requiring   them  to  pay  monthly
contributions  and other  benefits  generally  available to all  employees.  The
Committee  provided only limited  perquisites  to the named  executive  officers
during  Fiscal  2008 as shown in column (i) of the  Summary  Compensation  Table
below.

     Named executive  officers can defer  compensation  but the Company does not
match any amounts deferred.  Deferred compensation arrangements are described in
the Nonqualified Deferred Compensation section below.

Change in Control and Severance
     The named  executive  officers do not have cash severance  benefits.  Their
unvested shares of restricted  stock or stock units would fully vest upon a sale
of the  Company  (commonly  referred  to as a "single  trigger")  or  qualifying
involuntary


                                      -12-


terminations  of  employment  including  death  or  disability.   The  Committee
considers a sale of the Company a triggering event that  accelerates  vesting of
equity awards to be reasonable and necessary from a competitive  perspective and
to induce  retention in the event a  contemplated  corporate  transaction,  that
would benefit  stockholders,  could place the  executive's  job in jeopardy.  In
addition,  since the Company  provides  no cash  severance  and  because  equity
compensation  is the  primary  form of  long-term  incentive  compensation,  the
Committee  believes  providing  accelerated  vesting is also  appropriate in the
event the executive's employment is involuntarily terminated without cause.

     The Committee  provided each named  executive  officer the right to receive
excise tax restoration payments if there is a sale of the Company because of the
extended vesting periods of their restricted stock grants and the federal golden
parachute excise tax rules. The basis for providing excise tax restoration is to
ensure the  purpose  and  benefits  of their  long-term  stock  awards  would be
achieved if a corporate  transaction results in the imposition of the 20% excise
tax  and so  the  executives  would  not  have a  disincentive  to  support  the
transaction.  The Committee also believes  providing  excise tax  restoration is
appropriate so executive officers would receive the same value from their equity
holdings as other stockholders.

Compensation of the Chief Executive Officer
     Mr. Sinsheimer's annual base salary for Fiscal 2008 was $600,000.  This has
been his annual rate since February 2006. Before February 2006, Mr. Sinsheimer's
annual base salary was  $750,000 at its highest  level.  The  Committee  and Mr.
Sinsheimer  previously  agreed to reduce his base salary to its present level to
increase the at-risk performance-based portion of his total compensation.

     At a meeting on October 5, 2007,  the  Committee,  with the  assistance  of
Watson, approved short and long-term awards under the MIP for the CEO for Fiscal
2008. As a result, the CEO was eligible to earn a  performance-based  cash bonus
for  Fiscal  2008  ranging  from  $0 to  $1,000,000  determined  according  to a
pre-established  objective  performance matrix prescribed by the Committee.  The
performance  matrix  correlated  bonus  amounts with the  Company's  Fiscal 2008
diluted  earnings per share  ("EPS").  EPS is a fundamental  reported  financial
metric used to evaluate a company's  performance  and is  considered  positively
correlated with increased stockholder value.  Therefore,  the Committee selected
EPS to measure the CEO's  performance  and determine the amount of his incentive
compensation.  The Company  attained record EPS of $1.90 in Fiscal 2007, and the
Committee  established the following target performance goals for Fiscal 2008 to
attain similar or better performance:  (i) threshold bonus of $100,000 requiring
minimum EPS of $1.80 (ii)  target  bonus of  $400,000  requiring  minimum EPS of
$1.90 and (iii)  maximum  bonus of  $1,000,000  requiring  minimum EPS of $2.00.
Consistent  with  the  Committee's  desire  to  link  compensation  directly  to
successful  Company  performance,  over 60% of the CEO's maximum possible annual
cash compensation for Fiscal 2008 was derived from the MIP and was at risk.

     The  Committee  also awarded the CEO a long-term  performance-based  equity
award of 75,000  shares of  restricted  stock for Fiscal  2008 at its meeting in
October 2007. This award was subject to a performance condition of achieving EPS
of at least  $1.90  for  Fiscal  2008  and  would  have  been  forfeited  if the
performance  condition  was not  achieved.  To  encourage  the  CEO's  long-term
service,  this award  generally does not vest until five years after the date of
grant.  The restricted  shares are subject to earlier vesting upon a sale of the
Company and qualifying terminations of employment and also subject to forfeiture
for non-qualifying terminations of employment.

     The Committee retained the discretionary ability,  regardless of the amount
of EPS achieved for Fiscal  2008,  to reduce or eliminate  (i) the amount of any
bonus over the $400,000  target amount and (ii) the number of shares retained by
the CEO under the stock award,  as would  otherwise  have been paid according to
the performance  matrix.  The Committee is required to certify the attainment of
the performance objectives.

     At a meeting on September 24, 2008, the Committee determined the amounts of
the Fiscal 2008 MIP cash bonus and long-term  restricted stock awards to be paid
to the CEO. The Company's reported EPS of $2.01 for Fiscal 2008 exceeded all MIP
targets.  The  Committee  believes  this  was an  outstanding  financial  result
considering it was accomplished during extremely difficult conditions in capital
markets  and the  economy  that  had a severe  impact  on many  other  financial
institutions. Therefore, the Committee certified the performance objectives were
obtained  and decided to pay the full  amount of the awards and to not  exercise
its  discretion to reduce them.  As a result,  the CEO received the maximum cash
bonus of $1,000,000 and retained the 75,000 shares of restricted stock.

     The CEO's compensation is materially greater than the other named executive
officers'  compensation  because his  responsibilities  for the  management  and
strategic  direction  of  the  Company  are  significantly  greater  and  he has
substantial additional obligations as CEO. Mr. Sinsheimer is a co-founder of the
Company and has been its primary guiding force for many years. He serves as CEO,
President,  and  Chairman  of the  Board  and is a  principal  stockholder.  The
difference between his and the other named executive  officers'  compensation is
primarily from  performance-based  incentive  awards that will only create value
for Mr. Sinsheimer if the performance goals are attained. The Committee believes
it is desirable to provide a  significant  amount of at-risk,  performance-based
compensation  to the CEO to continue to  encourage  and reward him for  superior
accomplishments.

                                      -13-


Compensation of Other Named Executive Officers
     The Committee uses the same criteria to set compensation  among each of the
other named  executive  officers.  The  Committee's  objective in setting  their
compensation is to provide them with an equitable  level of compensation  taking
into account (i) their performance (ii) their  responsibilities (iii) their past
compensation  (iv) their  compensation  relative to each other (v)  compensation
levels at companies in the peer groups and (vi) compensation  levels of the next
tier of management,  as well as the CEO's  recommendations.  As a result,  their
base salaries and long-term equity compensation awards are similar.

     At a meeting on September 24, 2007,  the  Committee  approved the following
increases in the other named executive  officers'  salaries effective October 1,
2007 to reward  them for their  contributions  to the many  years of  successful
Company  performance  and because their base  salaries have not increased  since
Fiscal 2005.

     ----------------------------------------------------------------
                            Previous       Adjusted
         Name              Salary ($)     Salary ($)     Increase (%)
     ----------------------------------------------------------------
     John V. Golio           315,000        350,000                11
     James H. Mayes, Jr.     300,000        350,000                17
     Steven F. Groth         300,000        340,000                13
     Troy H. Geisser         295,000        340,000                15
     ----------------------------------------------------------------

     Additionally, at the October 5, 2007 meeting, the Committee awarded 110,000
shares of  performance-based  restricted  stock under the SIP to the other named
executive  officers.  These  restricted stock awards have the same general terms
and vesting conditions as the CEO's Fiscal 2008 restricted stock award under the
MIP and were  designed  to achieve  their  long-term  retention.  They were also
subject to the same performance condition as the CEO's restricted stock grant of
achieving EPS of at least $1.90 for Fiscal 2008 and would have been forfeited if
the  performance  condition  was not achieved.  A similar  number of shares were
awarded to each executive  officer.  The Committee  relied on the CEO's input in
determining the number of shares to award to each officer.

     At the September 24, 2008 meeting,  the Committee  determined the amount of
the Fiscal  2008 SIP  long-term  restricted  stock award to be paid to the other
named executive  officers.  The Company's  reported EPS of $2.01 for Fiscal 2008
exceeded the SIP target.  Therefore,  the Committee  certified  the  performance
objective  was  obtained and decided to pay the full amount of the awards and to
not  exercise  its  discretion  to reduce  them.  As a result,  the other  named
executive officers retained the 110,000 shares of restricted stock.

Stock Ownership Guidelines
     The Company does not have a formal policy  mandating  each named  executive
officer's  ownership  level of the  Company's  common stock  although  executive
officers are expected to own a meaningful number of shares.


                          Compensation Committee Report

     We, the Executive  Compensation  and Stock Option Committee of the Board of
Directors  of  the  Company,  have  reviewed  and  discussed  this  Compensation
Discussion and Analysis  section with the management of the Company,  and, based
on this review and  discussion,  have  recommended  to the Board of Directors to
include  the  Compensation   Discussion  and  Analysis  section  in  this  Proxy
Statement.


                Executive Compensation and Stock Option Committee

                           Leopold Swergold, Chairman
                               H. E. Timanus, Jr.
                                Michael Zimmerman


                                      -14-


Executive Compensation Tables

     The following  tables provide  information on compensation  for services of
the Company's principal  executive officer,  principal financial officer and the
three  other   executive   officers  of  the  Company  with  the  highest  total
compensation (determined under applicable regulations) for Fiscal 2008.


                  SUMMARY COMPENSATION TABLE - FISCAL YEAR 2008


----------------------------------------------------------------------------------------------------------------------------
                                                                                         Change in
                                                                                       Pension Value
                                                                          Non-Equity       and
                                                                          Incentive    Nonqualified
                                                                             Plan        Deferred     All Other
  Name and Principal                                Stock      Option    Compensation  Compensation  Compensation
       Position       Year  Salary($)  Bonus($)   Awards($)   Awards($)      ($)        Earnings($)      ($)       Total ($)
         (a)          (b)      (c)       (d)       (e)(1)      (f)(1)       (g)(2)         (h)          (i)(3)        (j)
----------------------------------------------------------------------------------------------------------------------------
                                                                                        
Paul R. Sinsheimer
President, Chief
Executive Officer    2008    600,000         0    2,932,161          0     1,000,000              0       14,400   4,546,561
and Chairman         2007    600,000   100,000    2,775,339          0       900,000              0       14,400   4,389,739

Steven F. Groth
Senior Vice
President and Chief  2008    333,333         0      609,582          0             0              0            0     942,915
Financial Officer    2007    300,000         0      475,677          0             0              0            0     775,677

John V. Golio
Executive Vice       2008    344,167         0      685,075          0             0              0            0   1,029,242
President            2007    315,000         0      496,589     10,920             0              0            0     822,509

James H. Mayes, Jr.
Executive Vice       2008    341,667         0      612,782          0             0              0       12,000     966,449
President            2007    300,000         0      393,465     22,827             0              0       12,000     728,292

Troy H. Geisser
Senior Vice
President and        2008    332,500         0      644,742          0             0              0            0     977,242
Secretary            2007    295,000         0      479,711     10,920             0              0            0     785,631
----------------------------------------------------------------------------------------------------------------------------


(1)  The  amounts  in  columns  (e)  and (f) are  the  expense  recorded  in the
     Company's audited consolidated financial statements,  excluding any assumed
     forfeitures,  for  equity  awards  granted  in  Fiscal  2002  through  2008
     according to SFAS 123(R).  Assumptions  used to calculate these amounts are
     included  in  Note  6  to  the  Company's  audited  consolidated  financial
     statements  for the fiscal year ended July 31, 2008  included in its Annual
     Report on Form 10-K filed with the SEC on September 26, 2008.

(2)  The amounts in this column are the cash incentive  bonus awards paid to the
     CEO under the MIP.

(3)  The  amounts  in this  column are  automobile  allowances.  Messrs.  Golio,
     Geisser and Groth did not  receive  perquisites  above the  $10,000  annual
     disclosure threshold.


                                      -15-


     The following table provides  information on cash-based  performance awards
and  restricted  stock granted in Fiscal 2008 to the named  executive  officers.
These awards are described in the  Compensation  Discussion and Analysis section
above.

                 GRANTS OF PLAN-BASED AWARDS - FISCAL YEAR 2008



----------------------------------------------------------------------------------------------------------
                                      Estimated future payouts under
                                     non-equity incentive plan awards
                                  ---------------------------------------
                                                                           All other stock
                                                                          awards: number of    Grant Date
                                                                           shares of stock     Fair Value
        Name          Grant date  Threshold ($)  Target ($)   Maximum ($)   or units (#)      of Stock ($)
        (a)               (b)          (c)          (d)           (e)            (i)            (l) (1)
----------------------------------------------------------------------------------------------------------
                                                                               
Paul R. Sinsheimer       (2)           100,000     400,000     1,000,000
Paul R. Sinsheimer     10/05/07                                                     75,000       2,139,000
Steven F. Groth        10/05/07              0           0             0            25,000         713,000
John V. Golio          10/05/07              0           0             0            30,000         855,600
James H. Mayes, Jr.    10/05/07              0           0             0            30,000         855,600
Troy H. Geisser        10/05/07              0           0             0            25,000         713,000
----------------------------------------------------------------------------------------------------------


(1)  The grant date fair value equals the number of shares of  restricted  stock
     multiplied by the Company's grant date closing stock price of $28.52. There
     can be no assurance these will be the actual amounts realized.

(2)  Mr. Sinsheimer  received the maximum award of $1,000,000 as reported in the
     Summary Compensation Table.


     The  following   table  shows  the  number  of  common  shares  covered  by
exercisable  stock options and the number of unvested  restricted  common shares
and restricted  stock units held by the named executive  officers as of July 31,
2008.


               OUTSTANDING EQUITY AWARDS AT FISCAL YEAR END - 2008



---------------------------------------------------------------------------------------------------------------
                                           Option awards                                Stock awards
                        ---------------------------------------------------   ---------------------------------
                         Number of     Number of
                        securities    securities                                                  Market value
                        underlying    underlying                              Number of shares    of shares or
                        unexercised   unexercised    Option        Option     or units of stock  units of stock
                        options (#)   options (#)   exercise     expiration     that have not    that have not
         Name           exercisable  unexercisable  price ($)       date          vested (#)       vested ($)
          (a)               (b)           (c)           (e)         (f)            (g) (7)          (h) (8)
---------------------------------------------------------------------------------------------------------------
                                                                                    
Paul R. Sinsheimer (2)            0             0         --              --            361,386       8,329,947
Steven F. Groth (3)               0             0         --              --            102,125       2,353,981
John V. Golio (4)            15,000             0      25.01    03/16/09 (1)            128,250       2,956,163
James H. Mayes, Jr. (5)           0             0         --              --            170,000       3,918,500
Troy H. Geisser (6)          15,000             0      25.01    03/16/09 (1)            127,000       2,927,350
---------------------------------------------------------------------------------------------------------------


(1)  These  options were granted on March 16, 2005 with an exercise  price equal
     to the fair market value of a Company common share on the date of grant and
     vested in three equal installments on July 31, 2005, 2006 and 2007.

(2)  Scheduled to vest as follows:  6,672 shares on September 28, 2008 and 6,671
     shares on September  28,  2009;  3,000 shares on October 14, 2008 and 2009;
     8,937 shares on November 2, 2008 and 2009;  15,835 shares on March 15, 2009
     and 15,834  shares on March 15,  2010;  18,750 units on January 1, 2009 and
     2010; 75,000 shares on October 5, 2012; 180,000 shares on February 13, 2010
     (see footnote 7).

(3)  Scheduled to vest as follows: 17,875 shares on March 15, 2009 and 2010; 938
     shares on April 30, 2009,  2010 (937  shares),  2011 and 2012 (937 shares);
     2,875  shares on March 15, 2011 and 2012;  1,875  shares on March 15, 2013;
     25,000  shares on October 5, 2012;  30,000 shares on November 12, 2014 (see
     footnote 7).


                                      -16-


(4)  Scheduled to vest as follows: 21,750 shares on March 15, 2009 and 2010; 938
     shares on April 30, 2009,  2010 (937  shares),  2011 and 2012 (937 shares);
     3,000 shares on March 15, 2011 and 2012;  30,000 shares on October 5, 2012;
     45,000 shares on May 2, 2023 (see footnote 7).

(5)  Scheduled  to vest as  follows:  14,375  shares on March 15, 2009 and 2010;
     3,750 shares on April 30, 2009, 2010, 2011 and 2012; 12,500 shares on March
     15, 2011;  6,875 shares on March 15, 2012;  1,875 shares on March 15, 2013;
     30,000  shares on October 5, 2012;  75,000  shares on August 22,  2026 (see
     footnote 7).

(6)  Scheduled  to vest as  follows:  18,000  shares on March 15, 2009 and 2010;
     3,750 shares on April 30, 2009,  2010, 2011 and 2012; 3,000 shares on March
     15,  2011 and 2012;  25,000  shares on October 5,  2012;  45,000  shares on
     November 18, 2023 (see footnote 7).

(7)  These shares are the long-term  restricted  stock award granted in February
     2006.  These  shares are  scheduled  to vest and be  delivered to the named
     executive  officers on the earlier of (i) six months after the  executive's
     termination  of service  (other than if  terminated  for cause) on or after
     attaining age 62 (ii) the  executive's  death or disability or (iii) a sale
     of the Company.  If an  executive's  service is  terminated  by the Company
     without  cause or by the  executive  for good reason  before the  executive
     attains age 62, the  executive  will  receive  delivery of a portion of the
     shares of restricted  stock granted based on the  percentage of the vesting
     period elapsed. The remaining shares would be forfeited.  Additionally, all
     shares would be forfeited (i) if the executive's  service terminates in any
     manner other than  described  above or (ii) if the Company  terminates  the
     executive's service for cause.

(8)  The market  value of unvested  shares of  restricted  stock and  restricted
     stock units was calculated by multiplying  the number of shares or units by
     the Company's July 31, 2008 closing stock price of $23.05.


     The following  table shows (i) the number of shares  acquired upon exercise
of stock  options and the value  realized  upon  exercise and (ii) the number of
restricted  shares and  restricted  stock  units that  vested,  along with their
market value at the time of vesting,  for the named  executive  officers  during
Fiscal 2008.


              OPTION EXERCISES AND STOCK VESTED - FISCAL YEAR 2008



------------------------------------------------------------------------------------------
                                 Option awards                      Stock awards
                       ---------------------------------  --------------------------------
                          Number of                          Number of
                       shares acquired   Value realized   shares acquired   Value realized
         Name          on exercise (#)   on exercise ($)  on vesting (#)    on vesting ($)
         (a)                 (b)               (c)              (d)               (e)
------------------------------------------------------------------------------------------
                                                                     
Paul R. Sinsheimer (1)              0                 0            53,192        1,223,157
Steven F. Groth                     0                 0            18,812          366,688
John V. Golio                       0                 0            22,687          441,436
James H. Mayes, Jr.            37,500           395,601            18,125          364,856
Troy H. Geisser                     0                 0            21,750          434,783
------------------------------------------------------------------------------------------


(1)  The amounts in columns (d) and (e) include  18,750  stock units that vested
     under  the  SERP.  The  SERP  is  described  in the  Nonqualified  Deferred
     Compensation section.


                                      -17-


                                PENSION BENEFITS

     The Company does not maintain any pension plan  arrangements  for the named
executive officers.


                       NONQUALIFIED DEFERRED COMPENSATION

     As discussed in the Compensation Discussion and Analysis section above, the
Company   established  a  Supplemental   Retirement  Benefit  ("SERP")  for  Mr.
Sinsheimer  in June 2002.  Under the SERP,  the Company  awarded Mr.  Sinsheimer
150,000  stock  units  vesting  annually  in equal  amounts  over eight years on
January 1 of each year, subject to his continued service.  Subject to forfeiture
for earlier termination of service, Mr. Sinsheimer will receive shares of Common
Stock equal to the number of stock  units  vested when he retires or if there is
an earlier qualifying involuntary  termination of employment (including death or
disability)  or a sale of the  Company.  The SERP was amended in  December  2005
according to its anti-dilution provisions to proportionately increase the number
of units as a result of the Company's  January 2006  three-for-two  stock split,
and the  SERP  was  further  amended  in  March  2006 to  provide  for  dividend
equivalent  payments when the Company pays dividends on its Common Stock.  As of
July 31, 2008, 112,500 units were vested.

     Mr.  Sinsheimer  and the Company also entered into two  agreements to defer
receipt of 27,084 shares of vested  restricted  stock. Mr.  Sinsheimer agreed to
receive  vested  stock  units in exchange  for the vested  shares.  Mr.  Geisser
entered into four  deferred  compensation  agreements  with the Company to defer
portions  of his  salary.  The  executives'  right  to  receive  these  deferred
compensation payments is that of an unsecured general creditor.

     The following  table shows the  contributions,  earnings,  withdrawals  and
balances  as of July 31,  2008 for the  named  executive  officers  under  these
nonqualified deferred  compensation plans and arrangements.  The named executive
officers and the Company did not make any contributions in Fiscal 2008.


              NONQUALIFIED DEFERRED COMPENSATION - FISCAL YEAR 2008



-----------------------------------------------------------------------------------------------
                      Executive       Registrant     Aggregate      Aggregate       Aggregate
                    contributions   contributions   earnings in    withdrawals/     balance at
       Name         in last FY ($)  in last FY ($)  last FY ($)  distributions($)  last FYE ($)
       (a)               (b)              (c)           (d)            (e)             (f)
-----------------------------------------------------------------------------------------------
                                                                     
Paul R. Sinsheimer
   (1a)                         0               0     (143,545)                0        624,286
   (1b)                         0               0     (795,000)                0      3,457,500
Steven F. Groth                 0               0            0                 0              0
John V. Golio                   0               0            0                 0              0
James H. Mayes, Jr.             0               0            0                 0              0
Troy H. Geisser
   (2a)                         0               0        2,003                 0         31,725
   (2b)                         0               0        1,550                 0         35,834
   (2c)                         0               0        3,414                 0         58,479
   (2d)                         0               0        3,984                 0         71,835
-----------------------------------------------------------------------------------------------


(1a) The loss in column (d) is the 27,084  vested  stock  units  deferred by Mr.
     Sinsheimer in February 2003  multiplied by the  difference in the Company's
     closing  stock  price  between  year-end  Fiscal  2008  ($23.05)  and  2007
     ($28.35).  The  balance  in column  (f) is the 27,084  vested  stock  units
     multiplied by the year-end  Fiscal 2008 closing  stock price.  These vested
     stock units will be settled with shares of Common Stock on January 1, 2010.

(1b) The loss in  column  (d) is the  total of the  112,500  vested  and  37,500
     unvested  stock units under the SERP  multiplied  by the  difference in the
     Company's  closing  stock price between  year-end  Fiscal 2008 ($23.05) and
     2007 ($28.35). The balance in column (f) is the total of the 112,500 vested
     and 37,500  unvested  stock units  multiplied  by the year-end  Fiscal 2008
     closing stock price.


                                      -18-


(2a) Reflects an August 1, 1996 deferred compensation agreement for the deferral
     of $14,583  of salary by Mr.  Geisser  with  interest  accruing  at a 6.54%
     annual rate,  compounded  monthly,  until it is settled with a $33,863 lump
     sum payment on July 31, 2009. The present value will be paid earlier upon a
     termination of employment.

(2b) Reflects  a December  18,  1998  deferred  compensation  agreement  for the
     deferral of $24,000 of salary by Mr.  Geisser with  interest  accruing at a
     4.43% annual rate,  compounded monthly,  until it is settled with a $39,002
     lump sum payment on June 30, 2010.  The present  value will be paid earlier
     upon a termination of employment.

(2c) Reflects  a December  27,  1999  deferred  compensation  agreement  for the
     deferral of $36,000 of salary by Mr.  Geisser with  interest  accruing at a
     6.03% annual rate,  compounded monthly,  until it is settled with a $62,104
     lump sum payment on July 31, 2009.  The present  value will be paid earlier
     upon a termination of employment.

(2d) Reflects  a December  27,  2000  deferred  compensation  agreement  for the
     deferral of $48,000 of salary by Mr.  Geisser with  interest  accruing at a
     5.72% annual rate, compounded monthly,  until it is settled with an $80,139
     lump sum payment on June 30, 2010.  The present  value will be paid earlier
     upon a termination of employment.

(3)  None  of the  amounts  in the  table  were  reported  in the  2008  Summary
     Compensation Table.

(4)  $3,889,103  of the amounts  reported in column (f) for Mr.  Sinsheimer  and
     $48,000 of the amounts reported in column (f) for Mr. Geisser were reported
     in Summary Compensation Tables in prior fiscal years.


                                      -19-


POTENTIAL PAYMENTS UPON TERMINATION OR CHANGE-IN-CONTROL

     The named  executive  officers  do not have any  employment,  severance  or
change in control agreements  providing  termination benefits other than (i) the
SERP for the CEO (ii)  stock  and stock  option  agreements  (iii)  nonqualified
deferred compensation  agreements and (iv) excise tax restoration agreements for
golden parachute excise taxes that may be incurred from a sale of the Company.

Payments Made Upon Resignation or Termination for Cause
     If a named  executive  officer resigns without good reason or is terminated
by the Company for cause, the executive will only be entitled to any accrued and
unpaid salary and vested benefits and no cash severance.

Payments  Made Upon  Involuntary  Termination  by  Company  Without  Cause or by
Executive for Good Reason or due to Death, Disability, or Sale of Company
     If  there  is a  sale  of  the  Company,  or a  named  executive  officer's
employment is involuntarily terminated either without cause by the Company or by
the executive for good reason, or due to death or disability, the executive will
generally be entitled to full vesting of all unvested shares of restricted stock
and stock  units.  However,  the  executives'  February  2006  restricted  stock
agreements  provide only for a portion  (based on the  percentage of the vesting
period elapsed) of the shares to vest if a qualifying  termination of employment
occurs.

     As stated in the  Compensation  Discussion and Analysis  section above,  if
there is a sale of the Company and it subjects a named executive  officer to the
golden  parachute  excise tax, the Company would  provide the executive  with an
excise tax  restoration  payment so the executive  will be in the same after-tax
position as if the excise tax was not imposed. As shown in the table below, if a
hypothetical  corporate transaction occurred at the end of Fiscal 2008, only one
executive would have needed an excise tax restoration payment.

     For purposes of these  events,  the  following  definitions  are  generally
applicable:

     "Sale of Company" means there is a sale of all or substantially  all of the
     assets (exclusive of securitized assets) or stock of the Company.

     "Cause"  means the  executive  officer  has either (i) engaged in an act or
     acts of gross  misconduct  or  negligence  that has  materially  harmed  or
     materially  damaged the Company (ii) repeatedly failed to follow the lawful
     instructions of the Company  following written notice informing him of such
     conduct (iii)  misappropriated  Company property (iv) been convicted of, or
     plead "no  contest" to, a felony or (v)  exhibited a repeated  inability to
     competently  perform  the  essential  functions  of his job  which has been
     memorialized in the Company's  records and has resulted in material harm or
     material damage to the Company.

     "Good Reason" means the executive officer has resigned his employment after
     experiencing  (i) any  reduction  (in the  aggregate) in his base salary by
     more  than  25%,  unless  all  Company  executive  officers  incur the same
     proportionate  reduction in base salary or (ii) a material  diminishment in
     his  position,  job duties and/or  responsibilities.  The officer must have
     experienced  the foregoing  without  providing his consent and he must also
     provide the Company with  written  notice  stating his  intention to resign
     with good reason.

     "Disability"  means a permanent and total disability  within the meaning of
     Section 22(e)(3) of the Internal  Revenue Code.  Under this definition,  an
     individual is permanently and totally disabled if he is unable to engage in
     any substantial  gainful  activity by reason of any medically  determinable
     physical or mental  impairment  which can be expected to result in death or
     which has lasted or can be expected to last for a continuous  period of not
     less than 12 months.

Hypothetical Potential Payment Estimates
     The table below describes and provides  estimates for compensation  payable
to each named  executive  officer under  hypothetical  termination of employment
scenarios  and in  the  event  of a sale  of the  Company  under  the  Company's
compensatory  arrangements other than  nondiscriminatory  arrangements generally
available to salaried  employees.  The amounts  shown in the table are estimates
and assume the hypothetical involuntary termination,  sale of the Company, death
or disability  occurred on July 31, 2008 (the last business day of Fiscal 2008).
Due to the  number of  factors  and  assumptions  that can affect the nature and
amount of any benefits  provided upon the events  discussed  below,  any amounts
paid or distributed upon an actual event may differ.

                                      -20-


     Under the golden  parachute rules  prescribed  under Internal  Revenue Code
Section  280G and 4999,  a 20% excise tax is imposed on  compensatory  parachute
payments that equal or exceed the named  executive  officer's  base amount.  For
purposes  of the golden  parachute  excise  tax  analysis  and the  hypothetical
estimates, some of the important assumptions were:

     o  Sale of Company occurring on July 31, 2008 at share price of $23.05;
     o  Accelerated  vesting and settlement of all unvested  restricted  stock
        and stock units;
     o  No cash severance;
     o  Equity awards,  regular  bonuses and similar  payments made within one
        year of July  31,  2008  were  not  contingent  on or  related  to the
        hypothetical sale of the Company;
     o  Base  amounts are the average  compensation  for  calendar  years 2003
        through 2007;
     o  July 2008 applicable  federal rates were used to calculate  discounted
        present  values (120%,  semi-annual  compounding;  short-term:  2.89%,
        mid-term: 4.10%; long-term: 5.46%); and
     o  Aggregate   marginal  income  tax  rates  of  46.35%  for  New  Jersey
        residents,  43.30%  for  New  York  residents  and  36.45%  for  Texas
        residents.



--------------------------------------------------------------------------------------------
                                          Involuntary
                                          Termination
                                        (without cause
                                          or for good                            Death or
                  Name                    reason) ($)    Sale of Company ($)  Disability ($)
--------------------------------------------------------------------------------------------
                                                                         
Paul Sinsheimer
2008 Annual MIP Cash Payment                        0             1,000,000        1,000,000
Unvested Restricted Stock (Accelerated)     5,876,593             7,465,572        7,465,572
Vested SERP Stock Units                     2,593,125             2,593,125        2,593,125
Unvested SERP Stock Units (Accelerated)       864,375               864,375          864,375
Vested Deferred Stock Units/Compensation      624,286               624,286          624,286
IRC 280G Excise Tax Restoration                     0                     0                0
--------------------------------------------------------------------------------------------
     Total                                  9,958,379            12,547,358       12,547,358
--------------------------------------------------------------------------------------------
Steven Groth
Unvested Restricted Stock (Accelerated)     1,855,303             2,353,981        2,353,981
IRC 280G Excise Tax Restoration                     0                     0                0
--------------------------------------------------------------------------------------------
     Total                                  1,855,303             2,353,981        2,353,981
--------------------------------------------------------------------------------------------
John Golio
Unvested Restricted Stock (Accelerated)     2,064,934             2,956,163        2,956,163
IRC 280G Excise Tax Restoration                     0                     0                0
--------------------------------------------------------------------------------------------
     Total                                  2,064,934             2,956,163        2,956,163
--------------------------------------------------------------------------------------------
James Mayes, Jr.
Unvested Restricted Stock (Accelerated)     2,393,546             3,918,500        3,918,500
IRC 280G Excise Tax Restoration                     0               973,139                0
--------------------------------------------------------------------------------------------
     Total                                  2,393,546             4,891,639        3,918,500
--------------------------------------------------------------------------------------------
Troy Geisser
Unvested Restricted Stock (Accelerated)     2,031,988             2,927,350        2,927,350
Vested Deferred Stock Units/Compensation      197,873               197,873          197,873
IRC 280G Excise Tax Restoration                     0                     0                0
--------------------------------------------------------------------------------------------
     Total                                  2,229,861             3,125,223        3,125,223
--------------------------------------------------------------------------------------------



                                      -21-


                             AUDIT COMMITTEE REPORT

     The current  members of the Audit  Committee  are Michael C. Palitz,  H. E.
Timanus,  Jr.  and  Michael  J.  Zimmerman.  Each  meets  the  independence  and
experience requirements of the New York Stock Exchange, Section 10A(m)(3) of the
Securities  Exchange  Act of 1934  and SEC  rules  and  regulations.  The  Audit
Committee acts under a written charter approved by the Board of Directors.

     Management is responsible for the Company's internal control over financial
reporting  and  the  financial  reporting  process.  The  Company's  independent
registered public accounting firm, KPMG, is responsible for the integrated audit
of the Company's  consolidated  financial  statements and internal  control over
financial  reporting.  The Audit  Committee's  responsibility  is to monitor and
oversee these  processes.  The Audit Committee  relies on KPMG's opinions on the
consolidated financial statements and the effectiveness of internal control over
financial reporting.  The Audit Committee pre-approves all fees charged and work
performed by KPMG.

     The  Audit   Committee   reviewed  and  discussed  the  Company's   audited
consolidated financial statements for Fiscal 2008 with the Company's management.
The Audit Committee also discussed the matters required by Statement on Auditing
Standards  No. 61,  "Communication  with Audit  Committees"  and Public  Company
Oversight  Board  Auditing  Standard  No. 5, "An Audit of Internal  Control Over
Financial  Reporting That is Integrated  with an Audit of Financial  Statements"
with KPMG.

     KPMG provided the Audit Committee with the written  disclosure  required by
Independence  Standards  Board Standard No. 1,  "Independence  Discussions  with
Audit Committees." The Audit Committee discussed with KPMG its independence from
the Company and management.  KPMG did not perform any non-audit services for the
Company during Fiscal 2008.

     Based on the Audit  Committee's  review and  discussions  noted above,  the
Audit Committee recommended to the Board (and the Board approved) to include the
Company's  audited  consolidated  financial  statements in the Company's  Annual
Report on Form 10-K for the year ended July 31, 2008, for filing with the SEC.

     This report is submitted by the members of the Audit Committee of the Board
of Directors:

                                Michael C. Palitz
                          H. E. Timanus, Jr., Chairman
                              Michael J. Zimmerman


                                      -22-


          RATIFICATION OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

                             (Item 2 on Proxy Card)

                                     General

     The Audit Committee appointed KPMG as the Company's independent  registered
public  accounting  firm for the fiscal  year  ending  July 31,  2009.  KPMG has
audited the Company's  financial  statements since Fiscal 2002. A representative
of KPMG is expected to attend the Meeting and will have an opportunity to make a
statement and be available to respond to appropriate questions.

     Stockholder  ratification of the  appointment of the Company's  independent
registered  public  accounting  firm is not required by the Company's  bylaws or
other  applicable  legal  requirements.  However,  the Board is  submitting  the
appointment of KPMG to stockholders for ratification as good corporate practice.
If  stockholders  do not  ratify  the  appointment,  the  Audit  Committee  will
reconsider  retaining KPMG. If stockholders  ratify the  appointment,  the Audit
Committee may appoint a different independent  registered public accounting firm
at any time if it  determines  a change  would be in the best  interests  of the
Company and its stockholders.

     Ratification  of the  appointment of the Company's  independent  registered
public  accounting  firm requires a majority of the votes cast on this proposal.
Abstentions and broker non-votes will have no impact on the vote.


                     Principal Accounting Fees and Services

     The fees for  services  provided  by KPMG to the Company in Fiscal 2008 and
     2007 follow:

     Audit Fees: Consists of fees paid for the integrated audit of the Company's
     consolidated  financial statements and management's  assessment of internal
     control  over  financial   reporting   (required  by  Section  404  of  the
     Sarbanes-Oxley Act of 2002), the audit of subsidiary consolidated financial
     statements and reviews of the Company's  quarterly  consolidated  financial
     statements.  Audit fees also include fees for services  closely  related to
     the  audit  that  primarily   could  only  be  provided  by  the  Company's
     independent  registered public accounting firm. Audit fees were $725,000 in
     Fiscal 2008 and $715,000 in Fiscal 2007.

     Audit-Related Fees: No audit related services were provided for Fiscal 2008
     or 2007.

     Tax Fees: No tax compliance,  advice or planning services were provided for
     Fiscal 2008 or 2007.

     All Other Fees: No other products or services were provided for Fiscal 2008
     or 2007.


                       Pre-Approval Policy and Procedures

     The Audit  Committee's  policy is to pre-approve  all audit and permissible
non-audit  services  provided by the independent  registered  public  accounting
firm.  Permissible  non-audit  services  include  audit-related   services,  tax
services and other services.  The independent  registered public accounting firm
and  management  are  required  to report  periodically  to the Audit  Committee
services provided by the independent registered public accounting firm according
to this pre-approval, and the fees for these services.


     The Board of Directors recommends  stockholders vote "FOR" the ratification
of the appointment of KPMG LLP as the Company's  independent  registered  public
accounting firm for the fiscal year ending July 31, 2009.


                                      -23-


                              STOCKHOLDER PROPOSALS

     As a stockholder,  you may be entitled to present proposals for action at a
forthcoming  meeting  if you comply  with the  requirements  of the proxy  rules
established  by the SEC. All  proposals  of  stockholders  to be  presented  for
consideration at the Company's 2009 Annual Meeting of Stockholders,  expected to
be held  December 8, 2009,  must be directed to the  Secretary of the Company at
the Company's principal executive office and must be received by July 8, 2009 to
be considered  for inclusion in the proxy  materials for the 2009 Annual Meeting
of Stockholders according to the rules and regulations of the SEC. If you intend
to submit a proposal  at the 2009  Annual  Meeting of  Stockholders  that is not
eligible  to be  included  in the proxy  materials  for that  meeting,  you must
provide  notice of such  proposal by September  21, 2009.  If you fail to comply
with this  notice  provision,  the proxy  holders  will be  allowed to use their
discretionary  voting  authority  if the  proposal  is raised at the 2009 Annual
Meeting  of  Stockholders  without  any  discussion  of the  matter in the proxy
materials.


                                 OTHER BUSINESS

     As of the date of this Proxy  Statement,  neither the Company nor the Board
of  Directors  know of any  matters,  other than those  indicated  above,  to be
presented at the Meeting. If any additional matters are properly presented,  the
persons named in the proxy will have  discretion to vote the shares  represented
by such proxy.  The  attached  proxy card  grants  proxy  holders  discretionary
authority to vote on any matter raised at the Meeting.


                                  ANNUAL REPORT

THE COMPANY'S  ANNUAL REPORT TO STOCKHOLDERS  FOR THE FISCAL YEAR ENDED JULY 31,
2008 WAS  MAILED  WITH THE PROXY  STATEMENT  AND IS  AVAILABLE  IN THE  INVESTOR
RELATIONS SECTION OF THE COMPANY'S  WEBSITE AT  HTTP://WWW.FINANCIALFEDERAL.COM.
THE  ANNUAL  REPORT ON FORM 10-K FOR  FISCAL  2008  FILED WITH THE SEC UNDER THE
SECURITIES  EXCHANGE ACT OF 1934 MAY BE OBTAINED  FREE BY CALLING THE COMPANY AT
(212)  599-8000  OR BY  SENDING A  WRITTEN  REQUEST  TO  INVESTOR  RELATIONS  AT
FINANCIAL FEDERAL CORPORATION,  733 THIRD AVENUE, 24TH FLOOR, NEW YORK, NEW YORK
10017 ATTN: CORPORATE SECRETARY.



                                         BY ORDER OF THE BOARD OF DIRECTORS



                                         Troy H. Geisser
                                         Secretary


DATE:  November 5, 2008


                                      -24-




FINANCIAL FEDERAL CORPORATION                                             PROXY

THIS PROXY WHEN PROPERLY  EXECUTED 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 ALL NOMINEES AND FOR PROPOSAL 2.

1.  Election of Directors

    Nominees:    Lawrence B. Fisher   Michael C. Palitz    Paul R. Sinsheimer
                 Leopold Swergold     H.E. Timanus, Jr.    Michael J. Zimmerman

                 [ ] FOR all nominees listed    [ ] WITHHOLD AUTHORITY to
                     above (except as marked        vote for all nominees
                     to the contrary)               listed above

    INSTRUCTIONS: To withhold authority for an individual nominee, strike a
                  line through that nominee's name.

2.  Ratifying  the appointment of  KPMG LLP  as the  Corporation's  independent
    registered public accounting firm for the fiscal year ending July 31, 2009.

                 [ ] FOR       [ ] AGAINST      [ ] ABSTAIN


                          (Continued on reverse side)



                         FINANCIAL FEDERAL CORPORATION

         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
            FOR THE ANNUAL MEETING TO BE HELD ON DECEMBER 9, 2008

The undersigned stockholder of Financial Federal Corporation (the "Corporation")
hereby  appoints  Paul R. Sinsheimer  and Troy H. Geisser,  or either  of  them,
with full power of  substitution, as proxies for the  undersigned to attend  and
act for and on behalf of the undersigned at the Annual Meeting  of  Stockholders
of the Corporation to be held at 270 Park Avenue, New York, New York on December
9, 2008 at 10:00 a.m., and  at any adjournment thereof, to the  same extent  and
with the same  power as if  the undersigned  were present in  person thereat and
with authority to vote and act in such proxyholder's discretion  with respect to
other matters which may properly  come before the Meeting.   Such proxyholder is
specifically directed to vote or withhold  from voting the shares  registered in
the name of the undersigned as indicated on the reverse side.

                                 Dated:                                   , 2008
                                        ----------------------------------

                                 -----------------------------------------------
                                 (Signature)

                                 -----------------------------------------------
                                 (Signature, if held jointly)
                                 The signature on  this Proxy  should correspond
                                 exactly with stockholder's  name as  printed to
                                 the  left.  In  the case  of  joint  tenancies,
                                 co-executors, or co-trustees, both should sign.
                                 Persons signing as Attorney, Executor, Trustee,
                                 Administrator or  Guardian  should  give  their
                                 full title.

Please Mark, Sign, Date  and Return this Proxy Card  Promptly Using the Enclosed
Envelope.