LASER-PACIFIC MEDIA CORPORATION
                              809 N. Cahuenga Blvd.
                           Hollywood, California 90038
                                 (323) 462-6266

                                 PROXY STATEMENT

                         ANNUAL MEETING OF STOCKHOLDERS
                                  June 15, 2001

                                  INTRODUCTION

     This Proxy  Statement is furnished in connection  with the  solicitation of
the  accompanying  proxy  by the  Board  of  Directors  of  Laser-Pacific  Media
Corporation,  ("the Company"), a Delaware corporation.  This proxy is for use at
the annual meeting of  stockholders of the Company (the "Annual  Meeting").  The
Annual Meeting is to be held at the Hollywood  Roosevelt  Hotel,  7000 Hollywood
Blvd.,  Hollywood,  CA  90028  on  June  15,  2001  at  3:00  p.m.,  and  at any
adjournments  thereof,  for the  purposes  set forth in the  attached  Notice of
Annual Meeting of Stockholders.

     All shares of common stock of the Company ("Common Stock") represented by a
properly  completed  proxy received in time for the Annual Meeting will be voted
by the proxy holders in accordance with the instructions  contained therein.  If
instructions  are not given in the proxy, it will be voted "FOR" the election of
the directors  nominated as set forth under "Election of Directors"  below. With
respect to any other item of business  that may come before the Annual  Meeting,
the proxy holders will vote the proxy in accordance with their best judgment. At
the time of the  mailing of this Proxy  Statement,  the Company was not aware of
any  matters  needing to be acted upon at the meeting  except for those  matters
discussed in this Proxy Statement.

     Any  stockholder who returns a proxy has the right to revoke it at any time
before it is exercised by attending the Annual Meeting and voting in person;  or
by  delivering a written  statement  to the  Company,  stating that the proxy is
revoked;  or by executing and  delivering to the Secretary of the Company a duly
executed proxy bearing a later date than the enclosed proxy.

     This Proxy Statement,  together with the accompanying proxy, is first being
mailed on or about May 17, 2001, to the Company's  stockholders of record at the
close of business on May 7, 2001.

     The Company's principal executive offices are located at 809 North Cahuenga
Boulevard, Hollywood, California 90038.

                                   SECURITIES

     The Company has one class of voting stock  outstanding,  designated  Common
Stock, with a par value of $.0001. Each share of Common Stock is entitled to one
vote on each matter to be voted on at the Annual Meeting.  Only  stockholders of
record as of the close of business on May 7, 2001 are  entitled to notice of and
to vote at the Annual  Meeting.  As of the record date, May 7, 2001,  there were
7,751,295 shares of Common stock outstanding.

     A majority  of the  outstanding  shares of Common  Stock must be present in
person  or by  proxy at the  Annual  Meeting  to  constitute  a  quorum  for the
transaction  of  business.  Abstentions  and other  "non-votes"  are  counted as
present for  establishing a quorum. A broker non-vote occurs on a proposal where
a broker is not  permitted to vote on the matter  absent  instructions  from the
beneficial owners of the shares and no instructions are given.




                              ELECTION OF DIRECTORS


     The Company is  incorporated  in the State of Delaware and neither the laws
of that state nor the  Certificate  of  Incorporation  of the  Company  requires
cumulative  voting in the  election  of the Board of  Directors.  If a quorum is
present nominees  receiving the highest number of affirmative  votes cast, up to
the number of directors to be elected, will be elected as directors. Abstentions
and broker non-votes have no effect on the vote.


     THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE ELECTION OF THE NOMINEES
NAMED.  PROXIES  RETURNED TO THE COMPANY WILL BE VOTED "FOR" THE NOMINEES  NAMED
UNLESS OTHERWISE INSTRUCTED.


Nominees

     Five directors are to be elected at the Annual Meeting, each to hold office
until the next annual meeting and until his respective  successor is elected and
qualified.  The Board of Directors  has  nominated for election as directors the
five persons named below.  All of these  nominees have  consented to being named
herein and have indicated  their intention to serve as directors of the Company,
if elected. If any of such nominees should be unable or should decline to serve,
the discretionary  authority  provided in the proxies received will be exercised
to vote for a substitute  nominee or nominees of the Board of Directors,  unless
otherwise  instructed.  Unless otherwise directed in the accompanying proxy, the
persons  named  therein will vote for the election of the five  nominees  listed
below.  The Board of  Directors  has no reason to  believe  that any  substitute
nominee will be required.

     The following  table sets forth certain  information  as of April 30, 2001,
with respect to the Board's nominees:


                                   Director
Name                       Age      Since        Position with Company
                                        
James R. Parks             50       1990         Chairman of the Board and Chief Executive Officer
Emory M. Cohen             58       1990         President, Chief Operating Officer and Director
Thomas D. Gordon (1)       52       1999         Director
Craig A. Jacobson (1)      48       1999         Director
David C. Merritt (1)       46       2001         Director
- ------------------


(1)  Member of the Audit Committee.









                               BOARD OF DIRECTORS

Biographical Information on Current Directors

     The following  biographical  information  is furnished  with respect to the
Company's directors:

     James R. Parks has been Chairman of the Board and Chief  Executive  Officer
of the Company  since March of 1994 and a director  since the  inception  of the
Company in 1990.  Since  1978,  Mr.  Parks has been a partner of Parks,  Palmer,
Turner and Yemenedjian, certified public accountants. Since January 1, 2000, Mr.
Parks has been a Business Unit Leader of CBIZ Southern California Inc, (NASDAQ).
Mr. Parks is Chairman of the Board of Reality Center Management Inc, a privately
held real estate management and development  company. Mr. Parks is a director of
Sybron Dental Specialties Inc, (NYSE).

     Emory M. Cohen is the Company's President and Chief Operating Officer and a
director and has held such positions since the inception of the Company in 1990.
Mr. Cohen received a motion picture Academy Award in 1978 for inventing a system
that  applies   electronic   and   videotape   technology   to  motion   picture
post-production  sound  recording,  and an Emmy Award in 1989 in connection with
the Company's Electronic Laboratory(TM).

     Thomas D. Gordon has served as a director  of the Company  since July 1999.
Since  1994  Mr.  Gordon  has  served  as the  Chief  Executive  Officer  of the
Cedars-Sinai Medical Care Foundation, Cedars-Sinai Health System Medical Network
Services and Medical Group of Beverly Hills,  Inc. From 1989 to 1994, Mr. Gordon
served as the Chief Executive  Officer of the Medical Group of Beverly Hills. In
addition,  Mr.  Gordon serves as Assistant  Clinical  Professor for the Graduate
Program in Health Care Administration and Institute for Diversity Program at the
University of Southern  California.  Mr.  Gordon is a member of  Laser-Pacific's
Audit Committee.

     Craig A.  Jacobson has served as a director of the Company  since  December
1999.  Mr.  Jacobson is a partner  with the law firm Hansen,  Jacobson,  Teller,
Hoberman,  Newman, Warren, Hertz and Goldring,  LLP, which he helped to found in
1987.  The firm  specializes  in  entertainment  law for the motion  picture and
television  industry.   Mr.  Jacobson  is  a  member  of  Laser-Pacific's  Audit
Committee.

     David C.  Merritt  has served as a director of the  Company  since  January
2001. Mr. Merritt heads the Entertainment  Media Advisory Group of Gerard Klauer
Mattison & Company Inc.  Previously,  Mr.  Merritt  served 24 years at KPMG LLP.
During his tenure with KPMG, which included 14 years as a partner, he headed the
Media  Entertainment  Practice.  Mr. Merritt is the Chairman of  Laser-Pacific's
Audit Committee.

     Committees

     The  Audit  Committee  is the  only  standing  committee  of the  Board  of
Directors.  As of January  9, 2001 Mr.  Gordon,  Mr.  Jacobson  and Mr.  Merritt
comprised the Audit Committee.  The Audit Committee met twice in 2000 and met on
two separate  occasions in 2001 with the independent  accountants to discuss the
year ended  December 31, 2000. The principal  duties of the Audit  Committee are
detailed in the Company's Audit Committee  Charter,  adopted June 7, 2000, which
is attached as Appendix A. The Audit Committee as currently  comprised meets the
independence  requirements  of the  Securities  and Exchange  Commission and the
National  Association of Securities Dealers.

Attendance  and  Compensation

     During the year ended  December 31, 2000,  the Board of Directors met seven
times.  All directors  attended at least 80% of the total Board meetings and the
meetings of the committee on which they serve.

     Directors who are not officers or employees of the Company  receive  $1,000
per month and are granted options to purchase the Company's Common Stock.  Craig
Jacobson was granted options to purchase 20,000 shares of Common Stock,  with an
exercise  price of  $4.13,  on April 25,  2000.  On April 25,  2000  options  to
purchase 20,000 shares of Common Stock,  that were originally  granted to Thomas
Gordon on  December  22,  1999,  were  repriced  from  $9.94 to $4.13 per share.
Additionally,  Thomas  Gordon and Craig  Jacobson  were each granted  options to
purchase  10,000 shares of Common  Stock,  with an exercise  price of $1.78,  on
November 9, 2000. David Merritt was granted options to purchase 10,000 shares of
Common  Stock,  with an exercise  price of $2.13,  on March 21, 2001.

                               EXECUTIVE OFFICERS

     Officers  are   appointed  by  the  Board  of  Directors  of  the  Company.
Information  with respect to Messrs.  James R. Parks  (Chairman of the Board and
Chief  Executive  Officer)  and Emory M. Cohen  (President  and Chief  Operating
Officer)  is set  forth  on page  three.  Information  with  respect  to Leon D.
Silverman, Robert McClain and Randolph D. Blim is set forth below:

Name                       Age                  Position with Company

Leon D. Silverman          46                   Executive Vice President

Randolph D. Blim           54                   Senior Vice President

Robert McClain             53                   Chief Financial Officer
                                                Vice President and Secretary

     Leon D.  Silverman  has  served  as  Executive  Vice  President  since  the
inception  of the Company in 1990.  Mr.  Silverman  is a Founding  Member of the
Technology  Council of the Television and Motion Picture  Industry and currently
serves as Executive Vice President of its Executive Committee.  In addition,  he
currently  serves  as  President  of  the  Southern  California  Chapter  of the
International Teleproduction Society.

     Randolph D. Blim has been the Senior Vice  President of  Engineering  since
the  inception of the Company in 1990.  Mr. Blim was awarded an Emmy in 1989 for
Outstanding  Achievement  in  Engineering  Development  in  connection  with the
Company's Electronic Laboratory(TM).

     Robert McClain is a Certified Public Accountant;  he became Chief Financial
Officer in November  1994. He was employed by Betson  Pacific;  a privately held
corporation  that develops and  distributes  coin operated  equipment,  as Chief
Financial  Officer and Director of  Operations  from 1992 through  November 1994
when he left to join the Company.

     No family  relationships  exist between any of the officers or directors of
the Company.





















                       REPORT OF THE BOARD OF DIRECTORS ON
                             EXECUTIVE COMPENSATION


     The  Board  of  Directors  is  responsible   for  reviewing   benefits  and
compensation  for  all  of  the  Company's   officers.   The  Board's  executive
compensation  policies are designed to enhance the financial  performance of the
Company and stockholder value.

     The executive  compensation  program is viewed in total  considering all of
the component parts: base salary, bonus and long-term incentive  compensation in
the form of stock options.  In evaluating the  performance of and in setting the
salary  and  incentive   compensation  of  the  executive  officers,  the  Board
considers,  in the aggregate,  the following factors:  industry factors,  taking
into account compensation paid by competitors and the amount required to be paid
by the Company to retain key employees;  the progress made by the Company in the
growth  of its  business;  the  performance  of the  Company's  stock;  and  the
Company's overall financial performance.

     The Chief Executive  Officer's salary was set at $208,000 annually in March
1994, and was based on the criteria discussed in the preceding paragraph and has
not changed.  Mr. Parks  received a  performance  bonus of $12,000 in 2000.  Mr.
Parks,  as a  major  stockholder  of the  Company,  believes  that  most  of his
compensation  incentive  is  derived  from  increasing  the  share  value of the
Company's stock which is directly related to the Company's performance.

     The Board of Directors  awarded a performance  bonus based on the Company's
superior  operating  performance  in 2000 of  $50,000  to  Emory  M.  Cohen  and
performance bonuses of $35,000 each to Randolph D. Blim, Leon D. Silverman,  and
Robert McClain for the fiscal year ended December 31, 2000.  Options to purchase
shares of the  Company's  Common  Stock at $4.13 were granted to James R. Parks,
Emory M. Cohen,  Leon  Silverman,  Randolph D. Blim, and Robert McClain on April
25, 2000.  The number of options  granted is detailed on the schedule on page 10
(ten) of this proxy statement.

     Following is a summary of the current  compensation  of the Chief Executive
Officer of the  Company  and the four other most  highly  compensated  executive
officers of the Company.

     James R. Parks is currently  employed by the Company at an annual salary of
$208,000. Mr. Parks is not employed pursuant to a written agreement,  but serves
at the  discretion of and on terms  determined  by the Board of  Directors.  Mr.
Parks provides services to the Company on an as-needed basis.

     Emory M.  Cohen has a  five-year  employment  agreement  with the  Company,
entered into as of May 15, 1990, which has no termination date but is terminable
upon five years'  written  notice or upon 30 days notice for cause,  as defined.
Under the terms of the  agreement,  Mr.  Cohen is entitled  to a minimum  annual
salary of $350,000,  subject to adjustment if the cost of living  increases more
than 10 percent in any year,  with a bonus in an amount to be  determined by the
Board of Directors. In addition, he is entitled to other specified benefits such
as an automobile,  reimbursement of expenses,  and life,  health, and disability
insurance  benefits.  Commencing on the effective date of a change of control of
the  Company,  if either  the  Company  terminates  the  executive's  employment
contract, other than for specified reasons, or the executive elects to terminate
his employment  within nine months of the change in control,  then the executive
shall,  on the date of either  termination,  receive a lump sum payment of three
times his annual compensation. In the event payments are required as a result of
a change of  control,  then no  further  compensation  shall be  payable  to the
executive under this agreement.

     Leon D. Silverman is currently  employed by the Company at an annual salary
of $275,000,  and is entitled to other specified  benefits such as an automobile
allowance, reimbursement of expenses, and life, health, and disability insurance
benefits.  Mr. Silverman has no written agreement with the Company and serves at
the discretion of the Board of Directors.



     Randolph  D. Blim is employed  by the  Company  pursuant  to an  employment
agreement  that  expires  on July 23,  2002.  The  agreement  requires  that the
executive be given 120 days written notice prior to the date of termination.  If
a 120-day  written notice is not given by either party,  prior to the expiration
of the current  agreement,  and in all subsequent  years,  the agreement will be
renewed for one additional year. The agreement is terminable upon 30 days notice
for cause as defined in the  agreement.  Mr.  Blim's  current  annual  salary is
$219,600 with required  yearly  increases of 3% over the term of the  agreement,
with an annual bonus in an amount to be determined by the Board of Directors. He
is also entitled to other  specified  benefits such as an automobile  allowance,
reimbursement of expenses, and life, health, and disability insurance benefits.

     Robert  McClain  is  currently  employed  by  the  Company  pursuant  to an
employment agreement that expires July 31, 2002. The agreement requires that the
executive be given 120 days written notice prior to the date of termination.  If
a 120-day  written notice is not given by either party,  prior to the expiration
of the current  agreement,  and in all subsequent  years,  the agreement will be
renewed for one additional year. The agreement is terminable upon 30 days notice
for cause as defined in the agreement.  Mr.  McClain's  current annual salary is
$200,000  with an annual  bonus in an amount  to be  determined  by the Board of
Directors. He is also entitled to other specified benefits such as an automobile
allowance, reimbursement of expenses, and life, health, and disability insurance
benefits.

     The SEC requires public companies to state their compensation policies with
respect to federal income tax laws that limit to $1,000,000 the deductibility of
compensation  paid to the executive  officers named in this proxy statement.  In
light of the current  level of  compensation  of the Company's  named  executive
officers,  the Board of  Directors  of the Company has not adopted a policy with
respect to the  deductibility  limit,  but will  adopt  such a policy  should it
become relevant.


                                       SUBMITTED BY THE BOARD OF DIRECTORS
                                        OF LASER-PACIFIC MEDIA CORPORATION



                                          /s/ James R. Parks
                                              James R. Parks, Chairman

                                          /s/ Emory M. Cohen
                                              Emory M. Cohen

                                          /s/ Thomas D. Gordon
                                              Thomas D. Gordon

                                          /s/ Craig A. Jacobson
                                              Craig A. Jacobson

                                          /s/ David C. Merritt
                                              David C. Merritt






     The  Board of  Directors  does not have a  compensation  committee.  During
fiscal year ended  December  31,  2000,  two members of the Board,  each of whom
participated  in  decisions  regarding  executive  officer  compensation,   were
executive officers of the Company,  James R. Parks and Emory M. Cohen. There are
no  interlocks  between the Company and other  entities  involving the Company's
executive  officers and Board  members who serve as executive  officers or Board
members of such other entities.



                             AUDIT COMMITTEE REPORT

     Pursuant  to rules  adopted  by the SEC  designed  to  improve  disclosures
related to the  functioning  of corporate  audit  committees  and to enhance the
reliability and  credibility of financial  statements of public  companies,  the
Audit Committee of Laser-Pacific  Media Corporation's Board of Directors submits
the following report:

Audit Committee Report to Shareholders

     The Audit Committee of the Board is responsible for providing  independent,
objective oversight of the Company's accounting functions and internal controls.
The Audit Committee is composed of three directors,  each of whom is independent
as defined by the National Association of Securities Dealers' listing standards.
The Audit Committee  operates under a written  charter  approved by the Board of
Directors. A copy of the charter is attached to this Proxy Statement as Appendix
A.

     Management is responsible for the Company's internal controls and financial
reporting process. The independent accountants are responsible for performing an
independent  audit  of  the  Company's   consolidated  financial  statements  in
accordance  with  generally  accepted  auditing  standards and to issue a report
thereon.  The Audit  Committee's  responsibility is to monitor and oversee these
processes.

     In connection  with these  responsibilities,  the Audit  Committee met with
management  and the  independent  accountants to review and discuss the December
31, 2000  financial  statements.  The Audit  Committee  also  discussed with the
independent  accountants the matters required by Statement on Auditing Standards
No. 61,  Communication with Audit Committees.  The Audit Committee also received
written  disclosures from the independent  accountants  required by Independence
Standards Board Standard No. 1, Independence  Discussions with Audit Committees,
and the Audit Committee  discussed with the independent  accountants that firm's
independence.

     Based  upon the  Audit  Committee's  discussions  with  management  and the
independent accountants, and the Audit Committee's review of the representations
of management and the independent  accountants,  the Audit Committee recommended
that  the  Board  of  Directors  include  the  audited  consolidated   financial
statements  in the  Company's  Annual  Report  on Form  10-K for the year  ended
December 31, 2000, to be filed with the Securities and Exchange Commission.


Respectfully Submitted
THE AUDIT COMMITTEE


/s/ David C. Merritt           /s/ Craig A. Jacobson      /s/ Thomas D. Gordon
David C. Merritt, Chairman     Craig A. Jacobson          Thomas D. Gordon















                           SUMMARY COMPENSATION TABLE

     The table below shows,  for the years ended  December  31,  2000,  1999 and
1998, the annual and long-term  compensation  that was paid or accrued for those
years to the Chief Executive Officer and the other four most highly  compensated
persons who were serving as executive  officers of the Company at the end of the
fiscal  year  ended  December  31,  2000  (collectively,  the  "Named  Executive
Officers").



                                                                                               Long -Term
                                               Annual Compensation                        Compensation Awards
                                      ---------------------------------------       ---------------------------------

Name and                                                                                      Securities
Principal Position               Year   Salary ($)   Bonus ($) Other ($) (1)            Underlying Options (#)
- -----------------------------------------------------------------------------       ---------------------------------
                                                                                
James R. Parks                   2000      208,000      12,000           -0-                    7,000
CEO                              1999      208,000         -0-           -0-                      -0-
                                 1998      208,000      25,000           -0-                      -0-

Emory M. Cohen                   2000      350,000      50,000    (2) 47,936                   50,000
President and COO                1999      350,000      60,000    (2) 31,427                      -0-
                                 1998     *468,491      25,000        21,759                      -0-

Leon D. Silverman                2000      275,004      35,000    (3) 37,433                   50,000
Executive Vice President         1999      274,080      35,000   *(3) 46,439                      -0-
                                 1998      266,731      25,000         8,223                      -0-

Randolph D. Blim                 2000      211,847      35,000    (4) 19,504                   40,000
Senior Vice President            1999      205,797      35,000    (4) 19,504                      -0-
                                 1998     *281,883      25,000         4,504                      -0-

Robert McClain                   2000      185,004      35,000    (5) 22,221                   30,000
CFO, Vice President              1999      172,773      35,000    (5) 17,918                      -0-
and Secretary                    1998      159,006      25,000         9,600                      -0-


*Payment of compensation includes payments deferred from prior periods.

         Includes the value of additional benefits and automobiles provided to the employee.
(2)      Includes auto expense reimbursement of $12,000 in 2000 and $12,000 in 1999.
(3)      Includes auto expense reimbursement of $30,000 in 2000 and $35,035 in 1999.
(4)      Includes auto expense reimbursement of $15,000 in 2000 and $15,000 in 1999.
(5)      Includes auto expense reimbursement of $16,800 in 2000 and $16,800 in 1999.






                                  STOCK OPTIONS


     The  Company's  1997  Incentive  Stock Option Plan, as amended (the "Option
Plan"),  provides for an  aggregate  of  1,000,000  shares that may be purchased
pursuant  to  incentive  or  nonqualified  stock  options  granted to  officers,
directors  or key  employees  at prices equal to or greater than the fair market
value at the date of grant. All granted options currently outstanding; expire no
later  than 10 years  from the grant  date and are  generally  vested at date of
grant. All options outstanding under the Option Plan were vested at December 31,
2000. Under a prior stock option plan,  which has expired,  36,150 stock options
remain outstanding and were exercisable at December 31, 2000.

     At December  31,  2000,  under all plans,  options  with respect to 314,550
shares of Common Stock were outstanding, 264,550 of the options were exercisable
and 288,100 shares remained available for future grant.

     The Company's Option Plan is administered by the Board of Directors.


Aggregated Option Exercises In Fiscal Year And Fiscal Year-End Option Values

     The following table sets forth select information relating to stock options
exercised  during 2000 and  outstanding as of December 31, 2000, held by each of
the Named Executive Officers.


_____________________________________________________________________________




                                                                       Number of Securities
                                                                           Underlying                Value of Unexercised
                                                                      Unexercised Options at         In-The-Money Options
                                                                         Fiscal Year-End            at Fiscal Year-End (1)
                                                                   -------------------------      -------------------------
                           Shares Acquired                                Exercisable /                Exercisable /
Name                           on Exercise       Value Realized           Unexercisable                Unexercisable
- ----                       ---------------       --------------           -------------                -------------
                                                                                                
James R. Parks                           0                  $ 0              7,000 / 0                      $0 / $0
Emory M. Cohen                      61,147            $ 802,554             50,000 / 0                      $0 / $0
Leon D. Silverman                        0                  $ 0          22,594 / 50,000                    $0 / $0
Randolph D. Blim                         0                  $ 0             53,556 / 0                      $0 / $0
Robert McClain                      30,000             $ 33,750             30,000 / 0                      $0 / $0





     (1) These amounts  represent the  difference  between the exercise price of
the  in-the-money  options and the market price of the Company's Common Stock on
December  29,  2000 (the last  trading day of 2000).  The  closing  price of the
Company's  Common  Stock on that day on the  Nasdaq  National  Market was $1.50.
Options are  in-the-money  if the market value of the shares covered  thereby is
greater than the option exercise price.









Option Grants in Last Fiscal Year

     The following table set forth certain  information  with respect to options
to purchase Common Stock granted during the year ended December 31, 2000 to each
of the Named Executive Officers.





                                                   Individual Grants
- -----------------------------------------------------------------------------------------------------------------
                           Number of         % of Total
                          Securities          Options
                          Underlying        Granted to         Exercise
                           Options         Employees in       Price Per       Expiration          Grant Date
Name                     Granted (#)        Fiscal Year         Share            Date          Present Value (1)
- ------                  ---------------    --------------     -----------    -------------     ------------------
                                                                                       
James R. Parks               7,000              3.6%            $4.13          4/25/10                 $27,650
Emory M. Cohen              50,000             25.4%            $4.13          4/25/10                $197,500
Leon D. Silverman           50,000             25.4%            $4.13          4/25/10                $197,500
Randolph D. Blim            40,000             20.3%            $4.13          4/25/10                $158,000
Robert McClain              30,000             15.2%            $4.13          4/25/10                $118,500




     (1) Fair value of common  stock  options is  estimated at the date of grant
using a Black-Scholes  option pricing model with the following  weighted average
assumptions:



                                                                      2000
                                                            ---------------

                    Expected life (in years)                          10.00
                    Risk-free interest rate                            4.50
                    Volatility                                         1.22
                    Dividend yield                                      --
                    Fair value - grant date                            3.95


     The  Black-Scholes   option  valuation  model  was  developed  for  use  in
estimating  the fair value of traded  options that have no vesting  restrictions
and are fully  transferable.  In addition,  option  valuation models require the
input of highly  subjective  assumptions,  including  the  expected  stock price
volatility.  Because the Company's  options have  characteristics  significantly
different  from those of trade  options,  and because  changes in the subjective
input assumptions can materially affect the fair value estimate,  in the opinion
of management,  the existing models do not necessarily provide a reliable single
measure of the fair value of its options.











                        STOCK PERFORMANCE TABLE AND GRAPH

     The following  Indexed  Returns  Performance  Table and Graph  compares the
Company's cumulative total stockholder return on its Common Stock for the period
from January 1, 1996 through  December 31, 2000,  with the cumulative  return of
the  Standard  and Poor's 500 Stock  Index and a peer  group of  companies,  the
Standard and Poor's  Entertainment Index, neither of which includes the Company.
The Performance  Graph assumes $100 invested on January 1, 1996 in the Company's
Common  Stock,  the S&P  Entertainment  Index and the S&P 500 Index and that all
dividends were reinvested. No cash dividends have been declared on the Company's
Common Stock.  The  comparisons  in the graph are required by the Securities and
Exchange  Commission  and are not  intended  to  forecast  or be  indicative  of
possible future performance of the Company's Common Stock.




                                 Indexed Returns
                                                Base
                                               Period
Company/Index                                  Dec 95     Dec 96       Dec 97      Dec 98       Dec 99       Dec 00
- ----------------------------------------- ------------ ------------ ----------- ------------ ------------ -----------
                                                                                            
Laser-Pacific Media Corp.                         100        83.33       24.93       320.80      1341.60      200.00
S&P 500 Index                                     100       122.96      163.98       210.85       255.21      231.98
S&P Entertainment-500                             100       101.53      148.15       200.72       234.87      200.48



(Performance Graph)



                 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

     The following  table sets forth  information  with respect to those persons
known by the Company to own  beneficially  more than 5% of the Company's  Common
Stock as of April 15, 2001. On April 15, 2001 there were 7,751,295 shares of the
Company's  Common Stock  outstanding.  Except as otherwise noted, and subject to
applicable  community  property and similar  laws,  each person  listed has sole
voting  power (if  applicable)  and  investment  discretion  with respect to the
securities  shown  as  beneficially  owned.  All  information  with  respect  to
beneficial  ownership  is based on  filings  made by the  respective  beneficial
owners with the  Securities and Exchange  Commission or information  provided to
the Company by such beneficial owners.




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

                                                                         
James R. Parks (2)                                               661,254        8.26%
1990 South Bundy Drive, Suite 550
Los Angeles, California 90025

Digital Creative Development Corporation (3)                   1,014,100       13.08%
67 Irving Place North, 4th Floor
New York, New York 10003
- ----------------------------------------


(1)  For purposes of calculating  each person's  percentage,  shares that may be
     acquired  within 60 days upon  exercise of warrants or stock  options  have
     been treated as outstanding.

(2)  Includes  164,590 shares of Common Stock held by  partnerships in which Mr.
     Parks  is  a  partner,   250,000  shares  issuable  upon  the  exercise  of
     outstanding  warrants held by partnerships in which Mr. Parks is a partner,
     and 7,000 shares issuable upon the exercise of options held by Mr. Parks.

(3)  Includes  178,600  shares of Common Stock held by Bruce Galloway for and on
     behalf of accounts  over which he has  control and 20,300  shares of Common
     Stock held by Ralph J. Sorrentino.























                 SECURITY OWNERSHIP OF MANAGEMENT AND DIRECTORS

     The following table sets forth  information  with respect to the beneficial
ownership  of the  Company's  common  stock as of April 15,  2001 by each of the
Company's  directors,  the Company's chief executive  officer and the four other
most highly  compensated  executive  officers of the Company,  and by all of the
Company's  executive  officers and directors as a group. On April 15, 2001 there
were  7,751,295  shares of the  Company's  Common Stock  outstanding.  Except as
otherwise noted, and subject to applicable  community property and similar laws,
each  person  listed  has sole  voting  power  (if  applicable)  and  investment
discretion  with respect to the  securities  shown as  beneficially  owned.  All
information with respect to beneficial ownership is based on filings made by the
respective  beneficial  owners with the  Securities  and Exchange  Commission or
information provided to the Company by such beneficial owners.



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

                                                                               
James R. Parks (2)                                 661,254                            8.26%

Emory M. Cohen (3)                                 256,797                            3.29%

Leon D. Silverman (4)                               96,254                            1.24%

Randolph D. Blim (5)                                90,616                            1.16%

Robert McClain (6)                                  74,100                              *

Thomas D. Gordon (7)                                30,000                              *

Craig A. Jacobson (8)                               30,000                              *

David C. Merritt (9)                                10,000                              *

All Directors and Executive Officers             1,249,021                           15.17%
as a Group (7 persons) (10)

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



 *   Less than one percent.

(1)  For the purposes of calculating each person's percentage and that of all
     officers and directors as a group, shares that may be acquired within 60
     days upon the exercise of warrants, stock options have been treated as
     outstanding.
(2)  Includes 7,000 shares issuable upon exercise of stock options, and also
     includes 164,590 shares of Common Stock held by partnerships in which Mr.
     Parks is a partner and 250,000 shares issuable upon the exercise of
     outstanding warrants held by partnerships in which Mr. Parks is a partner.
(3)  Includes 50,000 shares issuable upon exercise of stock options.
(4)  Includes 22,594 shares issuable upon exercise of stock options.
(5)  Includes 53,556 shares issuable upon exercise of stock options.
(6)  Includes 30,000 shares issuable upon exercise of stock options.
(7)  Includes 30,000 shares issuable upon exercise of stock options.
(8)  Includes 30,000 shares issuable upon exercise of stock options.
(9)  Includes 10,000 shares issuable upon exercise of stock options.
(10) Includes 233,150 shares issuable on exercise of stock options and 250,000
     shares issuable upon exercise of warrants.





             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Based  solely  on a  review  of  Forms 3 and 4 and any  amendments  thereto
furnished  to the  Company  pursuant  to Rule  16a-3 (e)  under  the  Securities
Exchange Act of 1934 (the "Exchange  Act"), or  representations  that no Form 5s
were required, the Company believes that with respect to the year ended December
31, 2000, its officers,  directors and beneficial owners of more than 10% of its
shares of Common Stock timely complied with all applicable Section 16 (a) filing
requirements under the Exchange Act.


                              CERTAIN TRANSACTIONS

     James R. Parks,  Chairman of the Board and Chief  Executive  Officer of the
Company,  is a Business Unit Leader of CBIZ Southern  California  Inc,  formerly
known as Parks,  Palmer Business  Services,  Inc., which provides tax accounting
and  management  consulting  services to the  Company.  Parks,  Palmer  Business
Services,   Inc.'s   billings  for  the  year  ended   December  31,  2000  were
approximately $77,000.

     In July 1997,  the Company  issued  $1,000,000  of  short-term  Installment
(Fixed Rate) Line of Credit Notes,  Series 1997 to 35 Lake Avenue,  a California
limited partnership.  James R. Parks, the Company's, Chief Executive Officer, is
a partner in 35 Lake Avenue. The principal balance of the Notes bore interest at
the rate of  fourteen  percent  (14%) per annum.  The  accrued  interest  on the
outstanding  principal  was payable on September  30,  1997,  December 31, 1997,
January 30, 1998,  February 28, 1998 and March 30, 1998. The Company  granted 35
Lake Avenue warrants to purchase 250,000 shares of the Company's common stock at
the exercise price of $1.00 per share. In January 1998, 35 Lake Avenue agreed to
amend the terms of the short-term Installment Line of Credit Notes extending the
due date from March 30, 1998 until November 30, 1998. In  consideration  for the
extension  of the  principal  payments the  expiration  date of the warrants was
extended for two additional  years. On May 15, 1998, the  outstanding  principal
balance on the notes was paid in full.

     In April 2001, the Company  engaged Gerard Klauer  Mattison & Co., Inc., as
it's financial advisor.  David Merritt, a director of the Company is a member of
that firm. The non-refundable fee for this engagement is $15,000.


                     RELATIONSHIP WITH INDEPENDENT AUDITORS

     KPMG LLP has been the  Company's  independent  auditor  since the Company's
inception.  Audit  services  performed  by KPMG  LLP in the  fiscal  year  ended
December 31, 2000,  included the  examination  of, and  reporting on, the annual
consolidated  financial  statements of the Company,  periodic  discussions  with
management  concerning  accounting  and reporting  matters,  and  assistance and
consultation  in  connection  with  filings  with the  Securities  and  Exchange
Commission.  The  Board of  Directors  has  retained  KPMG LLP as the  Company's
independent  accountants  for  the  fiscal  year  ended  December  31,  2001.  A
representative  of KPMG LLP is expected  to be present at the annual  meeting of
stockholders.  The representative  will have the opportunity to make a statement
and is expected to be available to respond to appropriate questions.

     The Audit  Committee  has  considered  whether  provision  of the  services
provided  below  is  compatible  with  maintaining  KPMG  LLP's  (the  Company's
principal   accountant)   independence.   The  Audit   Committee  was  presented
certification of independence by KPMG LLP.

Audit Fees

     KPMG LLP billed the Company  $94,500 for  services  provided for the annual
audit and for the review of financial  statements included in the Company's Form
10-Qs for the year-ended December 31, 2000.


All Other Fees

     During the fiscal year-ended  December 31, 2000 KPMG LLP billed the Company
no other fees.


                              STOCKHOLDER PROPOSALS

     Any proposal of a  stockholder  intended to be  presented at the  Company's
2002 Annual Meeting of  Stockholders  must be received in writing by the Company
at its  principal  executive  offices for  inclusion in the proxy  statement and
proxy card for that  meeting  pursuant to Rule 14a-8,  under the Exchange Act no
later than January 17,  2002.  Under Rule 14a-4  promulgated  under the Exchange
Act, the Company may exercise  discretionary voting authority at the 2002 Annual
Meeting of Stockholders  under proxies it solicits to vote on a proposal made by
a  stockholder  that the  stockholder  does not seek to include in the Company's
proxy statement pursuant to Rule 14a-8, unless the Company is notified about the
proposal no later than April 2, 2002,  and the  stockholder  satisfies the other
requirements of Rule 14a-4(c).

     In addition,  the Company's  Bylaws  require that for  nominations or other
business to be properly  brought before an annual meeting by a stockholder,  (1)
the  stockholder  must have  given  timely  notice  thereof  in  writing  to the
secretary  of the  Company,  (2)  such  business  must be a  proper  matter  for
stockholder  action under the Delaware  General  Corporation  Law, as amended or
replaced,  (3) if the  stockholder,  or the beneficial owner on whose behalf any
such  proposal  or  nomination  is  made,   has  provided  the  Company  with  a
Solicitation  Notice,  as that term is  defined in  subclause  (c) (iii) of this
paragraph, such stockholder or beneficial owner must, in the case of a proposal,
have  delivered a proxy  statement  and form of proxy to holders of at least the
percentage of the Company's voting shares required under applicable law to carry
any  such  proposal,  or,  in the  case of a  nomination  or  nominations,  have
delivered a proxy  statement and form of proxy to holders of a percentage of the
Company's  voting shares  reasonably  believed by such stockholder or beneficial
holder  to be  sufficient  to elect  the  nominee  or  nominees  proposed  to be
nominated by such  stockholder,  and must, in either case, have included in such
materials the Solicitation  Notice,  and (4) if no Solicitation  Notice relating
thereto has been timely  provided  pursuant to this section,  the stockholder or
beneficial owner proposing such business or nomination must not have solicited a
number  of  proxies   sufficient  to  have  required  the  delivery  of  such  a
Solicitation  Notice under this section.  To be timely,  a stockholder's  notice
must be delivered to the  secretary at the  principal  executive  offices of the
Company not less than 90 or more than 120 days prior to the first anniversary of
the date on which the Company first mailed its proxy materials for the preceding
year's annual meeting of stockholders;  provided,  however,  that if the date of
the  annual  meeting is  advanced  more than 30 days prior to or delayed by more
than 30 days after the  anniversary  of the  preceding  year's  annual  meeting,
notice by the  stockholder  to be timely must be so delivered not later than the
close of business on the later of (i) the 90th day prior to such annual  meeting
and (ii) the 10th day following the day on which public announcement of the date
of such meeting is first made. Such  stockholder's  notice must set forth (a) as
to each  person  whom the  stockholder  proposes  to  nominate  for  election or
reelection  as a director,  all  information  relating to such person as wold be
required to be  disclosed in  solicitations  of proxies for the election of such
nominees as directors  pursuant to  Regulation  14A under the Exchange  Act, and
such person's  written consent to serve as a director if elected;  (b) as to any
other  business  that the  stockholder  proposes to bring before the meeting,  a
brief description of such business,  the reasons for conducting such business at
the meeting and any material  interest in such business of such  stockholder and
the  beneficial  owner,  if any, on whose behalf the proposal is made; (c) as to
the  stockholder  giving the notice and the beneficial  owner,  if any, on whose
behalf  the  nomination  or  proposal  is made (i) the name and  address of such
stockholder,  as they  appear on the  Company's  books,  and of such  beneficial
owner,  (ii) the class  and  number  of  shares  of the  Company  that are owned
beneficially  and of record by such  stockholder and such beneficial  owner, and
(iii) whether such  stockholder  or beneficial  owner intends to deliver a proxy
statement  and form of proxy to holders of, in the case of a proposal,  at least
the percentage of the Company's  voting shares required under  applicable law to
carry the proposal or, in the case of a nomination or nominations,  a sufficient
number of  holders  of the  Company's  voting  shares to elect  such  nominee or
nominees (an affirmative statement of such intent, a "Solicitation Notice").

     The chairman of the meeting has the power and the duty to determine whether
a nomination or any business  proposed to be brought before the meeting has been
made in accordance with the procedures set forth in the Company's Bylaws and, if
any proposed  nomination  or business is not in compliance  with the Bylaws,  to
declare  that  such  defective  proposed  business  or  nomination  shall not be
presented for stockholder action at the meeting and shall be disregarded.

     Notwithstanding  the  foregoing,  a  stockholder  must also comply with all
applicable  requirements  of the  Exchange  Act and the  rules  and  regulations
thereunder with respect to stockholder proposals.  Nothing in this section shall
be deemed to affect any rights of stockholders to request inclusion of proposals
in the Company's proxy statement  pursuant to Rule 14a-8 under the Exchange Act.


                               PROXY SOLICITATION

     The solicitation of proxies will be by mail.  Certain officers,  executives
and regular  employees  of the Company  (without  additional  compensation)  may
solicit  proxies by  telephone,  telegraph,  mail or  personal  interviews,  and
arrangements  will be made with  banks,  brokerage  firms and  others to forward
proxy materials to all holders of shares of Common Stock. The total cost of such
solicitation  will be borne by the Company  and will  include  reimbursement  to
banks,  brokerage firms and others for their  reasonable  expenses in forwarding
this Proxy Statement and the accompanying materials regarding the Annual Meeting
to stockholders.


                                  OTHER MATTERS

     The only  business  that the Board of Directors  intends to act upon at the
Annual Meeting  consists of the matters set forth in this proxy  statement,  and
the Board of  Directors  knows of no other  matters that will be acted on by any
person or group.  However,  if any other matter properly comes before the Annual
Meeting,  the proxy  holders will vote the proxies  thereon in  accordance  with
their best judgment.


                          ANNUAL REPORT TO STOCKHOLDERS

     The  Company's  Annul  Report  on Form  10-K for the  calendar  year  ended
December 31, 2000, which comprises the Annual Report to  Stockholders,  is being
mailed to the stockholders along with this Proxy Statement. The Annual Report is
not to be considered part of the soliciting material.

                                      By Order of the Board of Directors
                                      Laser-Pacific Media Corporation

Hollywood, California                 /s/ Robert McClain
April 30, 2001                        Robert McClain, Secretary





















                                                             Appendix A

                         Laser-Pacific Media Corporation
                             Audit Committee Charter


The Audit Committee of the Board of Directors of Laser-Pacific Media Corporation
will  have the  oversight  responsibility,  authority  and  specific  duties  as
described below.

COMPOSITION

The Audit Committee will be comprised of three or more directors as determined
by the Board. The members of the Committee will meet the independence and
experience requirements of the Securities and Exchange Commission and the stock
exchange where the Company's shares are traded (NASDAQ at the time of adoption
of this charter). The members of the Committee will be elected annually at a
meeting of the full Board.

RESPONSIBILITIES

The Audit Committee of the Board of Directors of  Laser-Pacific is to assist the
Board in  fulfilling  the Board's  oversight  responsibility  by  reviewing  the
financial  information which is to be provided to the SEC and shareholders,  the
Company's  systems of internal  financial  control,  and the audit process.  The
Committee  shall  provide an avenue for  communication  between the  independent
accounts,  financial  management and the Board.  The Committee will make regular
reports to the Board concerning its activities.

While  the  Committee  has the  responsibilities  and  powers  set forth in this
Charter,  it is not the  duty of the  Committee  to plan or  conduct  audits  to
determine that the Company's financial  statements are complete and accurate and
are in accordance with generally  accepted  accounting  principles.  This is the
responsibility of management and the independent  auditor. Nor is it the duty of
the Audit Committee to conduct investigations to resolve disagreements,  if any,
between management and the independent  auditor or to assure compliance with the
laws and regulations.

The Audit  Committee  represents  and  advises  the full Board of  Directors  in
performing some of its oversight  responsibilities,  but does not itself prepare
financial  statements  or perform  audits,  and its members are not  auditors or
certifiers of the Company's financial statements

AUTHORITY

The  Committee  may  investigate  any  matter or  activity  involving  financial
accounting and financial reporting as well as the internal financial controls of
the Company.

DUTIES

In carrying out it oversight responsibility the Audit Committee will:

i.   Evaluate and  recommend to the Board of Directors  the firm of  independent
     certified  public  accountants  to be  appointed as auditor of the Company,
     which firm shall be ultimately accountable to the Board of Directors.

ii.  Review with the independent  auditor their audit procedures,  including the
     scope,  fees and timing of the audit,  and the results of the annual  audit
     examination and any accompanying management letters.

iii. Review with the independent auditor the written statement from the auditor,
     required by  Independence  Standards  Board Standard No. 1,  concerning any
     relationships   between   the   auditor   and  the  Company  or  any  other
     relationships  that may adversely  affect the  independence  of the auditor
     and, based on such review, assess the independence of the auditor.

iv.  Review  and  discuss  with  management  and  the  independent  auditor  the
     Company's annual audited financial statement, including a discussion of the
     auditor's judgement as to the quality of the Company's accounting practices
     and principles.

v.   Review  with  management  and the  independent  auditor  the results of any
     significant  matters  identified as a result of the  independent  auditor's
     interim review  procedures prior to the filing of each Form 10-Q or as soon
     thereafter as possible.

vi.  Review the adequacy of the Company's internal financial controls.

vii. Review  significant  changes in the accounting  policies of the Company and
     accounting and financial reporting rule changes that may have a significant
     impact on the Company's financial reports.

viii.Review material pending legal  proceedings  involving the Company and other
     contingent liabilities as relate to financial reporting.

ix.  Review the adequacy of the Audit  Committee  Charter on an annual basis and
     recommend  changes to the Board of  Directors if the  Committee  determines
     changes are appropriate.

MEETINGS

The Audit Committee shall meet, either in person or telephonically,  as often as
may be deemed  necessary or appropriate in its  judgement.  The Audit  Committee
shall meet in executive session with the independent auditors at least annually.
The Audit  Committee shall report to the full Board of Directors with respect to
its  meetings  and  shall  make  reports  to  shareholders  as are  required  by
applicable regulations. The majority of the members of the Audit Committee shall
constitute a quorum.

Approved at a Meeting of the Laser-Pacific Board of Directors       June7, 2000


/s/ Robert McClain
Robert McClain,
Secretary