SCHEDULE 14A
                                 (RULE 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION
      PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE
                                  ACT OF 1934

                           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 Under Rule 14a-12

                         LASER-PACIFIC MEDIA CORPORATION
      --------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

                                       N/A
      --------------------------------------------------------------------
    (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)(1)
                                    and 0-11.

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

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

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

      --------------------------------------------------------------------
              (4) Proposed maximum aggregate value of transaction:

      --------------------------------------------------------------------
                               (5) Total fee paid:





      --------------------------------------------------------------------
               [ ] Fee paid previously with preliminary materials:

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

                           (1) Amount previously paid:

      --------------------------------------------------------------------
                (2) Form, Schedule or Registration Statement no.:

      --------------------------------------------------------------------
                                (3) Filing Party:

      --------------------------------------------------------------------
                                 (4) Date Filed:

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





LASER-PACIFIC MEDIA CORPORATION
809 N. Cahuenga Blvd.
Hollywood, California 90038


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           To Be Held on June 25, 2003
                          -----------------------------

     NOTICE IS HEREBY GIVEN that the 2003 Annual  Meeting of  Stockholders  (the
"Annual  Meeting") of  Laser-Pacific  Media  Corporation (the "Company") will be
held on  Wednesday,  June 25,  2003 at the  Company's  digital  timing  theatre,
located at 861 Seward Street,  Hollywood,  California  90038, at 3:00 p.m. local
time, subject to adjournment or postponement by the Board of Directors,  for the
following purposes:

          1. To elect five  persons to the Board of Directors to serve until the
next annual meeting of  stockholders or  until their  respective  successors are
duly elected and qualified; and

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

     The Board of Directors has fixed the close of business on April 28, 2003 as
the record date for the determination of stockholders entitled to receive notice
of and to  vote  at the  Annual  Meeting  and  any  and  all  postponements  and
adjournments thereof.

     Management  sincerely  hopes that you will  attend the Annual  Meeting.  In
order to constitute a quorum for the conduct of business at the Annual  Meeting,
it is necessary that holders of a majority of all  outstanding  shares of common
stock of the  Company  be  present in person or be  represented  by proxy.  Your
attention  is  directed  to the  accompanying  proxy  statement.  To assure your
representation  at the Annual  Meeting,  please date, sign and mail the enclosed
proxy card for which a return  envelope is provided.  The prompt  return of your
proxy  will save  expenses  involved  in further  communications.  Your proxy is
revocable and stockholders who attend the Annual Meeting may vote in person even
though they have previously mailed their proxy card.

                          By Order of the Board of Directors,

                          /s/ James R. Parks
                          ----------------------
                          James R. Parks
                          Chief Executive Officer and Chairman of the Board

                          /s/ Robert McClain
                          ----------------------
                          Robert McClain
                          Chief Financial Officer, Vice President and Secretary

Hollywood, California
April 29, 2003







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

                                 PROXY STATEMENT

                         ANNUAL MEETING OF STOCKHOLDERS
                                  June 25, 2003

                                  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.  The accompanying proxy is
for use at the 2003 Annual Meeting of  Stockholders  of the Company (the "Annual
Meeting").  The Annual Meeting is to be held on Wednesday,  June 25, 2003 at the
Company's  digital  timing  theatre,  located at 861 Seward  Street,  Hollywood,
California  90038 at 3:00 p.m.  local time, and at any and all  adjournments  or
postponements  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 below under  "PROPOSAL NO. 1: ELECTION OF
DIRECTORS."  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  Annual  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 (i) attending the Annual Meeting and voting in person;
(ii) by delivering a written statement to the Company, stating that the proxy is
revoked;  or (iii) 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 12, 2003, to the Company's  stockholders of record at the
close of business on Friday April 28, 2003 (the "Record Date").

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

                               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.






                              SECURITIES AND VOTING

     The Company has one class of voting stock  outstanding,  designated  Common
Stock,  with a par value of $.0001  per  share.  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 Record  Date are  entitled to notice of and to
vote at the Annual Meeting.  As of the Record Date,  there were 7,101,295 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.  In the event that there are  insufficient  votes for a
quorum at the time of the Annual Meeting, the Annual Meeting may be adjourned or
postponed in order to permit the further  solicitation  of proxies.  Abstentions
and broker  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.

     The election of directors  requires the favorable  vote of the holders of a
plurality  of the shares of Common  Stock  entitled to vote at the Record  Date,
which means that the five  director  nominees  receiving  the most votes will be
elected. With regard to the election of directors, votes may be cast in favor or
withheld;  votes that are withheld  will be excluded  entirely from the vote and
will have no effect. Abstentions and broker non-votes will have no effect on the
outcome of the election of directors under Proposal No. 1.

     Any  stockholder  proposals  that properly  come before the Annual  Meeting
require,  in general,  the affirmative vote of a majority of the voting power of
the shares of Common Stock present,  in person or  represented by proxy,  at the
Annual Meeting and entitled to vote on the subject matter.

Householding

     With regard to the delivery of Annual Reports and Proxy  Statements,  under
certain  circumstances the Securities and Exchange  Commission  permits a single
set of  such  documents  to be  sent  to any  household  at  which  two or  more
stockholders  reside  if they  appear to be  members  of the same  family.  Each
stockholder,  however,  still  receives a separate proxy card.  This  procedure,
known as "householding," reduces the amount of duplicate information received at
a household and reduces  mailing and printing  costs as well. A number of banks,
brokers and other firms have instituted  householding and have previously sent a
notice to that effect to certain of the Company 's stockholders whose shares are
registered in the name of the bank,  broker or other firm.  As a result,  unless
the  stockholders  receiving  such notice gave contrary  instructions,  only one
Annual Report and one Proxy  Statement will be mailed to an address at which two
or more  stockholders  reside.  If any  stockholder  residing at such an address
wishes to receive a separate  Annual  Report or Proxy  Statement  in the future,
such stockholder should telephone toll-free 1-800-542-1061.  In addition, if any
stockholder  who  previously  consented  to  householding  desires  to receive a
separate copy of the Proxy  Statement or Annual Report for each  stockholder  at
his or her same address, such stockholder should contact his or her bank, broker
or other firm in whose name the shares are  registered or contact the Company at
the address or telephone number listed on page 1 of this Proxy Statement.

     If the company decides to institute  householding  procedures,  you will be
sent a  separate  written  notice  which will  further  explain  the  details of
householding.  However,  even after  implementation of householding  procedures,
upon your written or oral  request,  the Company will deliver a separate copy of
the Annual Report or Proxy Statement, as applicable,  to you at a shared address
to which a single copy of the document was delivered.






                      PROPOSAL NO. 1: 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  but  will  count  towards
establishing a quorum.


     THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE ELECTION OF THE NOMINEES
NAMED  BELOW.  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 15, 2003
with respect to the Board's nominees:

                                            Director
Name of Director                    Age      Since    Position(s) with Company

James R. Parks                      52       1990     Chairman of the Board and
                                                        Chief Executive Officer

Emory M. Cohen                      60       1990     President, Chief Operating
                                                        Officer and Director

Thomas D. Gordon (1)                54       1999     Director

Craig A. Jacobson (1)               50       1999     Director

David C. Merritt (1)                48       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, and is currently managing
partner. Since January 1, 2001, Mr. Parks has been an executive director of CBIZ
Southern  California,  Inc.  Additionally,  Mr.  Parks is a  principal  of Mayer
Hoffman McCann, P.C., an independent CPA firm, and is also Chairman of the Board
of Realty Center  Management,  Inc, a privately held real estate  management and
development company. Mr. Parks is a director of Sybron Dental Specialties,  Inc,
a  NYSE-listed   company  and  serves  on  both  their  Audit  and  Compensation
committees.

     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. Mr. Gordon also serves on the
board of directors for  Cedars-Sinai  Health System Medical Network Services and
is a member of their compensation committee. Mr. Gordon also 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 also serves on the board of directors at the Wilshire  Foundation and the
California   Association  of  Medical   Groups.   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 and Sloane,  LLP,  which he helped 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. From July 1999 to November 2000, Mr. Merritt served as
Chief Financial  Officer for CKE  Associates.  Prior to that, Mr. Merritt served
for 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  and  "audit  committee  financial  expert"  of  Laser-Pacific's  Audit
Committee.

Committees

     The  Audit  Committee  is the  only  standing  committee  of the  Board  of
Directors.  Mr.  Gordon,  Mr.  Jacobson  and  Mr.  Merritt  comprise  the  Audit
Committee.   The  Board  of  Directors  has  determined   that  Mr.  Merritt  is
"independent"  (as such term is defined under Item  7(d)(3)(iv)  of Schedule 14A
under the Exchange Act) and that he qualifies as an "audit  committee  financial
expert" as defined under applicable  Securities and Exchange  Commission  rules.
The Audit Committee met with the independent  accountants four times in 2002 and
once in 2003 to discuss the quarterly  reviews and annual audit of the Company's
consolidated  financial  statements  for the fiscal year ended December 31, 2002
and other matters.  The principal  duties of the Audit Committee are detailed in
the Company's Audit Committee Charter,  which was last amended on April 16, 2003
and is  attached  hereto  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,  Inc.'s listing
standards.



Attendance and Compensation

     During the year ended  December  31, 2002,  the Board of Directors  met ten
times.  Each director  attended at least 75% of the total Board meetings and the
meetings of any committee on which he served.

     Directors  who  are  officers  or  employees  of  the  Company  receive  no
additional  remuneration  for their service on the Company's Board of Directors.
Directors  who are not officers or employees of the Company  receive  $1,500 per
month  for  their  service  on the Board of  Directors.  Additionally,  in 2002,
non-employee  directors each received  options to purchase  10,000 shares of the
Company's Common Stock for their service on the Board of Directors.  Mr. Merritt
is paid an  additional  $5,000 per year for his service as Chairman of the Audit
Committee.


                               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 4 hereto.  Information  with  respect  to Leon D.
Silverman,  Randolph D. Blim,  Jane  Swearingen  and Robert McClain is set forth
below:

Name                           Age               Position(s) with Company

Leon D. Silverman              48                Executive Vice President

Randolph D. Blim               56                Senior Vice President

Jane Swearingen                46                Senior Vice President

Robert McClain                 55                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 the  founder and current
President of The  Hollywood  Post  Alliance.  Mr.  Silverman is a Manager of the
Hollywood  section of The Society of  Television  and Motion  Picture  Engineers
(SMPTE)  where he also  chairs its  Education  Committee.  He also serves on the
board  of  directors  and as a member  of the  Technical  Advisory  Board of the
Entertainment Technology Center at the University of Southern California.

     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).

     Jane  Swearingen  was  appointed  Senior Vice  President  of the Company in
November 2001 and prior to that had served as General  Manager  since  September
1992  and in  other  capacities  at the  Company  between  1988  and  1992.  Ms.
Swearingen  served as General  Manager of Film/Video  Equipment  Services Co. in
Denver, Colorado from 1980 to 1988, when she left to join the Company.

     Robert McClain is a Certified  Public  Accountant.  He was appointed  Chief
Financial  Officer of the Company 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.  Additionally,  Mr.
McClain  sits on the board of  directors  for the Orange  County  chapter of the
American Red Cross and serves on their compensation committee.

     No  family  relationships  exist  among  any  of  the  executive  officers,
directors, or director nominees 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  Common 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 chose to forego the performance bonus he was entitled to
in 2002. 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.

     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.

     The Board of Directors  awarded a performance  bonus based on the Company's
operating performance in 2002 of $30,000 each to Messrs. Cohen, Silverman,  Blim
and McClain for the fiscal year ended December 31, 2002.

     Mr.  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.

     Mr. 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
therein.  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 Mr. Cohen's employment
contract, other than for specified reasons, or Mr. Cohen elects to terminate his
employment within nine months of the change in control, then Mr. Cohen shall, on
the date of either  termination,  receive a lump sum  payment of three times his
annual  compensation  and the  continuation  of certain  employee  benefits  for
eighteen  months.  In the event payments are required as a result of a change of
control,  then no further  compensation shall be payable to Mr. Cohen under this
agreement.

     Mr.  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.







     Mr. Blim is employed by the  Company  pursuant to an  employment  agreement
that expires on July 23, 2003. The agreement requires that Mr. Blim 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 $229,000,  with
required  yearly  increases of 3% over the term of the  agreement  and 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.

     Mr. McClain is currently  employed by the Company pursuant to an employment
agreement that expires on July 31, 2003. The agreement requires that Mr. McClain
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  (as  defined  below),  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


                                             James R. Parks, Chairman

                                             Emory M. Cohen

                                             Thomas D. Gordon

                                             Craig A. Jacobson

                                             David C. Merritt


           COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     The Board of Directors does not have a compensation  committee.  During the
fiscal year ended  December  31,  2002,  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,  to the  Company's  knowledge,  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  that  requires
disclosure herein under applicable rules.






                             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 the  Company's  Board of  Directors  submits the  following
report:

Audit Committee Report to Stockholders

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

     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 auditing  standards  generally  accepted in the United States of
America 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 audited
December 31, 2002 consolidated  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  from the  Company  and its
management.

     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, 2002,  filed with the Securities  and Exchange  Commission on March
28, 2003.


                                                      Respectfully Submitted
                                                      THE AUDIT COMMITTEE


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


     The Audit  Committee  Report  above  shall not be  deemed  incorporated  by
reference  by any  general  statement  incorporating  by  reference  this  Proxy
Statement into any filing under the  Securities Act or the Exchange Act,  except
to the extent that the Company  specifically  incorporates  this  information by
reference and shall not otherwise be deemed filed under such Acts.










                           SUMMARY COMPENSATION TABLE

     The table below shows,  for the years ended  December  31,  2002,  2001 and
2000, 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,  2002  (collectively,  the  "Named  Executive
Officers").



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

Name and                                                                                             Securities
Principal Position(s)                   Year    Salary ($)    Bonus ($)     Other($)(1)          Underlying Options (#)
- -------------------------------      --------------------------------------------------    ---------------------------------

                                                                                        
James R. Parks                          2002       208,000          -0-            -0-                 10,000
CEO                                     2001       208,000          -0-            -0-                    -0-
                                        2000       208,000       12,000            -0-                  7,000

Emory M. Cohen                          2002       350,000       30,000     51,442 (2)                 40,000
President and COO                       2001       350,000       52,500     64,567 (2)                    -0-
                                        2000       350,000       50,000     47,936 (2)                 50,000

Leon D. Silverman                       2002       275,004       30,000     36,822 (3)                 35,000
Executive Vice President                2001       275,005       37,500     36,822 (3)                    -0-
                                        2000       275,004       35,000     37,433 (3)                 50,000

Randolph D. Blim                        2002       229,023       30,000     27,347 (4)                 35,000
Senior Vice President                   2001       222,402       37,500     29,980 (4)                    -0-
                                        2000       211,847       35,000     19,504 (4)                 40,000

Robert McClain                          2002       200,004       30,000     23,102 (5)                 30,000
CFO, Vice President                     2001       199,716       37,500     23,096 (5)                    -0-
and Secretary                           2000       185,004       35,000     22,221 (5)                 30,000




     (1) Includes the value of additional  benefits and automobiles  provided to
     the employee.
     (2) Includes  auto  expense  reimbursement  of $13,231 in 2002,  $12,942 in
     2001, and $14,832 in 2000.
     (3) Includes  auto  expense  reimbursement  of $30,000 in 2002,  $30,000 in
     2001, and $30,000 in 2000.
     (4) Includes  auto  expense  reimbursement  of $15,000 in 2002,  $15,000 in
     2001, and $15,000 in 2000.
     (5) Includes  auto  expense  reimbursement  of $16,800 in 2002,  $16,800 in
     2001, and $16,800 in 2000.





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 the fiscal  year ended  December  31,  2002 and stock  options
outstanding  as of  December  31,  2002,  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             17,000 / 0                      $0 / $0
Emory M. Cohen                           0                   $0             90,000 / 0                      $0 / $0
Leon D. Silverman                        0                   $0          35,000 / 50,000                    $0 / $0
Randolph D. Blim                         0                   $0             75,000 / 0                      $0 / $0
Robert McClain                           0                   $0             60,000 / 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 31, 2002 (the last trading day of 2002). The closing price per share of
the Company's  Common Stock on that day on the Nasdaq National Market was $1.64.
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 sets forth certain  information  with respect to stock
options granted to each of the Named  Executive  Officers during the fiscal year
ended December 31, 2002.



                                Individual Grants
- --------------------------------------------------------------------------------


                         Number of       % of Total
                        Securities         Options
                        Underlying       Granted to        Exercise
                          Options       Employees in       Price Per       Expiration     Grant Date Present
    Name                Granted (#)      Fiscal Year         Share            Date             Value (1)
    ----                ------------    --------------    ------------    -------------    -----------------
                                                                                      
James R. Parks            10,000            4.8%             $2.50          1/16/12                  20,400

Emory M. Cohen            40,000            19.0%            $2.50          1/16/12                  81,600

Leon D. Silverman         35,000            16.7%            $2.50          1/16/12                  71,400

Randolph D. Blim          35,000            16.7%            $2.50          1/16/12                  71,400

Robert McClain            30,000            14.3%            $2.50          1/16/12                  61,200



     (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:



                                                               2002
                                                     ---------------

            Expected life (in years)                          10.00
            Risk-free interest rate                            1.57
            Volatility                                         0.81
            Dividend yield                                      --
            Fair value - grant date                            2.04


     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  table and graph  compare  the  Company's  cumulative  total
stockholder  return on its Common  Stock for the period from  December  31, 1997
through December 31, 2002, with the cumulative return of the Standard and Poor's
500  Index  (the  "S&P  500  Index")  and  the  Standard  and  Poor's  Movies  &
Entertainment  Index  (the  "S&P  Movies  and  Entertainment  Index,"  which was
formerly known as the S&P  Entertainment  Index),  neither of which includes the
Company.  The S&P Entertainment Index was renamed the S&P Movies & Entertainment
Index in December 2001. The Performance  Graph assumes $100 invested on December
31, 1997 in the Company's Common Stock, the S&P Movies & 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 during this period.  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                                 12/31/97     12/31/98    12/31/99     12/31/00     12/31/01    12/31/02
- ------------------------------------------- ----------- ------------ ----------- ------------ ------------ -----------
                                                                                             
Laser-Pacific Media Corporation                    100     1,286.76    5,381.02       802.14     1,540.11      877.01
S&P 500 Index                                      100       128.58      155.63       141.46       124.65       97.10
S&P Movies & Entertainment Index (1)               100       135.50      158.25       135.04       116.67       72.82



(1) The S&P Entertainment Index was renamed the S&P Movies & Entertainment Index
in December 2001.


INSERT GRAPH HERE


     The graph  above  shall  not be deemed  incorporated  by  reference  by any
general  statement  incorporating  by reference  this Proxy  Statement  into any
filing under the Securities  Act or the Exchange Act,  except to the extent that
the Company  specifically  incorporates  this information by reference and shall
not otherwise be deemed filed under such Acts.






         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The following table sets forth  information  with respect to the beneficial
ownership  of the  Company's  Common  Stock as of April 11,  2003 by each person
believed  by the  Company  to be the  beneficial  owner  of more  than 5% of the
Company's outstanding Common Stock, and also beneficial ownership by each of the
Company's  directors,  each of the Company's Named Executive Officers and by all
of the Company's  executive officers and directors as a group. On April 11, 2003
there were 7,101,295 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)                                      694,154                                 9.75%

Emory M. Cohen (3)                                      296,797                                 4.13%

Leon D. Silverman (4)                                   109,660                                 1.54%

Randolph D. Blim (5)                                    112,060                                 1.56%

Robert McClain (6)                                      104,100                                 1.45%

Jane Swearingen (7)                                     74,336                                  1.04%

Thomas D. Gordon (8)                                    40,000                                    *

Craig A. Jacobson (9)                                   40,000                                    *

David C. Merritt (10)                                   40,000                                    *

J.P. Morgan Chase & Co. (11)                            372,193                                 5.23%
     270 Park Ave.
     New York, NY  10017

Mohnish Pabrai (12)                                     568,990                                 8.01%
     1350 Busch Parkway
     Buffalo Grove, IL  60089-4505

All Directors and Executive Officers                   1,064,107                               14.98%
as a Group (9 persons)



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

*     Less than one percent.






(1)  Except  as  otherwise  indicated,  the  address  for  each  person  is  c/o
     Laser-Pacific  Media  Corporation,   809  N.  Cahuenga  Blvd.,   Hollywood,
     California 90038.  Calculated  pursuant to Rule 13d-3(d) under the Exchange
     Act,  shares of Common  Stock not  outstanding  that are subject to options
     exercisable  by the  holder  thereof  within 60 days of April 11,  2003 are
     deemed   outstanding  for  the  purposes  of  calculating  the  number  and
     percentage  ownership by such stockholder,  but not deemed  outstanding for
     the purpose of calculating the percentage  owned by each other  stockholder
     listed.  Unless otherwise noted, all shares listed as beneficially owned by
     a stockholder are actually outstanding.
(2)  Includes  17,000 shares of Common Stock subject to stock options,  and also
     includes  289,590 shares of Common Stock held by  partnerships in which Mr.
     Parks is a partner.
(3)  Includes 90,000 shares of Common Stock subject to stock options.
(4)  Includes 35,000 shares of Common Stock subject to stock options.
(5)  Includes 75,000 shares of Common Stock subject to stock options.
(6)  Includes 60,000 shares of Common Stock subject to stock options.
(7)  Includes 50,000 shares of Common Stock subject to stock options.
(8)  Includes 40,000 shares of Common Stock subject to stock options.
(9)  Includes 40,000 shares of Common Stock subject to stock options.
(10) Includes 40,000 shares of Common Stock subject to stock options.
(11) This  information is based on a Schedule 13G/A filed by J.P. Morgan Chase &
     Co. with the Securities and Exchange  Commission on February 17, 2003. J.P.
     Morgan Chase & Co.  reported  that it was the  beneficial  owner of 372,193
     shares of the Company's issued and outstanding Common Stock.
(12) This  information is based on a Schedule 13G/A filed by Mohnish Pabrai (and
     certain  affiliates  hereafter  described) with the Securities and Exchange
     Commission on February 12, 2003.  Pursuant to the Schedule  13G/A:  (i) The
     Pabrai  Investment  Fund 2, L.P. has sole voting and investment  power over
     387,148 shares of Common Stock and shared voting and investment  power over
     568,990 shares of Common Stock;  (ii) Leeds Pabrai  Investment Fund I, L.P.
     has sole voting and investment power over 69,197 shares of Common Stock and
     shared  voting and  investment  power over 568,990  shares of Common Stock;
     (iii) Pabrai  Investment Fund 3, Ltd. has sole voting and investment  power
     over 104,000 shares of Common Stock and shared voting and investment  power
     over  568,990  shares of Common  Stock;  and (iv)  Mohnish  Pabrai has sole
     voting and  investment  power over 8,645  shares of Common Stock and shared
     voting and investment  power over 568,990  shares of Common Stock.  Mohnish
     Pabrai  beneficially  owns 384  shares  which are held of record by IRA FBO
     Mohnish  Pabrai  (an IRA  account  for his  benefit  over which he has sole
     voting and dispositive  power) and 8,261 shares which are held of record by
     Momachi  Pabrai UGMA  Account  (an  Uniform  Gift to Minors Act account for
     Mohnish  Pabrai's minor child's  benefit over which Mohnish Pabrai has sole
     voting and dispositive  power until his child reaches  majority age). Dalal
     Street, Inc., whose sole shareholder and chief executive officer is Mohnish
     Pabrai,  is the general  partner of each of the limited  partnership  funds
     named above.  Dalal  Street,  Inc. is also the sole  investment  manager of
     Pabrai Investment Fund 3, Ltd. Mohnish Pabrai is also a shareholder and the
     President of Pabrai Investment Fund 3, Ltd. Dalal Street,  Inc. and Mohnish
     Pabrai,  in his capacity as sole shareholder and Chief Executive Officer of
     Dalal Street,  Inc., have the sole power to vote or direct the vote and the
     sole  power to dispose or direct  the  disposition  of shares  beneficially
     owned by each of the limited  partnership  funds and Pabrai Investment Fund
     3, Ltd.

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Pursuant to Section  16(a) of the  Exchange  Act and the rules  promulgated
thereunder and requirements of the National  Association of Securities  Dealers,
Inc.,  officers and  directors of the Company and persons who  beneficially  own
more than 10% of the Common  Stock of the Company are  required to file with the
Securities and Exchange  Commission  and the National  Association of Securities
Dealers,  Inc.,  and furnish to the Company  reports of ownership  and change in
ownership with respect to all equity securities of the Company.






     Based  solely on its review of the copies of such  reports  received  by it
during or with  respect to the year  ended  December  31,  2002  and/or  written
representations  from such  reporting  persons,  the Company  believes  that its
officers,  directors and greater than 10% stockholders complied with all Section
16(a) filing requirements applicable to such individuals except that the Form 5s
reporting  option grants for each of the following  individuals  were not timely
filed: James R. Parks, Emory M. Cohen, Leon D. Silverman, Randolph D. Blim, Jane
Swearingen,  Robert McClain, Craig A. Jacobson,  David C. Merritt, and Thomas D.
Gordon.

                           RELATED PARTY TRANSACTIONS

     James R. Parks,  Chairman of the Board and Chief  Executive  Officer of the
Company,  is an executive director of CBIZ Southern  California,  Inc. ("CBIZ").
CBIZ  provides  tax,  accounting,  and  management  consulting  services  to the
Company.  CBIZ charges for services were  approximately  $81,000,  $83,000,  and
$77,000  for  the  fiscal  years  ended  December  31,  2002,   2001  and  2000,
respectively.

     James R. Parks,  Chairman of the Board and Chief  Executive  Officer of the
Company, is a member of Local Boys, LLC and an executive  producer.  The Company
has been  providing  services  for a movie  produced  by Local  Boys,  LLC since
September  2001.  Fees for services were billed at the Company's  standard rates
and the total amount billed for services through December 31, 2002 was $271,000.
As of December 31, 2002, $54,000 of the total amount billed was outstanding.  As
of March 27, 2003, no invoices were  outstanding  relating to the  activities of
Local Boys, LLC.

     In July 2001,  35 Lake Avenue  L.P., a California  limited  partnership  in
which James R. Parks,  the  Company's  Chief  Executive  Officer,  is a partner,
exercised  warrants to purchase  250,000 shares of the Company's Common Stock at
an exercise price of $1.00 per share. The warrants originally were issued during
1997 in connection with a short-term debt financing arrangement.

     David  Merritt,  a  director  of the  Company  and  chairman  of the  Audit
Committee is a member of Gerard Klauer  Mattison & Co., Inc. In April 2001,  the
Company  engaged  Gerard  Klauer  Mattison & Co.,  Inc. as a financial  advisor.
Gerard Klauer Mattison & Co., Inc. billed fees of $21,000 in 2002 and $75,000 in
2001 for services provided to the Company.

                     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, 2002  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. A representative of KPMG LLP is expected to be present at the Annual
Meeting.  The representative will have the opportunity to make a statement if he
or  she  desires  to do so  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 independence. The Audit
Committee was presented written disclosure of independence by KPMG LLP.

Audit Fees

     KPMG LLP billed the Company  $139,700 for services  provided for the annual
audit and for the interim  reviews of the financial  statements  included in the
Company's Form 10-Qs for the fiscal year ended December 31, 2002.






Financial Information Systems Design and Implementation Fees

     KPMG LLP did not bill the  Company  for any  Financial  Information  System
Design and  Implementation  services  during the fiscal year ended  December 31,
2002.

All Other Fees

     During the fiscal year ended  December 31, 2002,  KPMG LLP did not bill the
Company for any other fees.


                              STOCKHOLDER PROPOSALS

     Any proposal of a  stockholder  intended to be  presented at the  Company's
2004 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  December  31,  2003.  Such  proposals  should be  addressed  to the
Company's Secretary,  and may be included in next year's proxy statement if they
comply with certain rules and  regulations  promulgated  by the  Securities  and
Exchange Commission.

     Stockholders  who do not  present  proposals  for  inclusion  in the  proxy
statement  but who still intend to submit a proposal at the 2004 Annual  Meeting
of  Stockholders  must follow the procedures set forth in the company's  Bylaws.
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 would 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.


                                  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 Annual Report on Form 10-K for the fiscal year ended December
31, 2002, which comprises the Annual Report to Stockholders,  is being mailed to
the stockholders along with this Proxy Statement. The Company's Annual Report on
Form 10-K for the  fiscal  year  ended  December  31,  2002,  as filed  with the
Securities  and Exchange  Commission  (without  exhibits) on March 28, 2003,  is
available to  stockholders  without charge upon written  request to the Company.
Exhibits to the Annual Report on Form 10-K may be obtained from the Company upon
payment of the Company's reasonable expenses to furnish such exhibits. To obtain
any of these materials,  you should contact Robert McClain,  Laser-Pacific Media
Corporation,  809 N. Cahuenga Blvd.,  Hollywood,  California  90038.  The Annual
Report is not to be considered part of the soliciting materials.

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


Hollywood, California                    Robert McClain, Secretary
April 29, 2003







         PLEASE SIGN, DATE AND RETURN THE ENCLOSED PROXY CARD PROMPTLY.
             NO POSTAGE IS REQUIRED IF MAILED IN THE UNITED STATES.


     If you have any question, or have any difficulty voting your shares, please
contact Robert McClain of the Company at (323) 960-2180.






                                   Appendix A

                         LASER-PACIFIC MEDIA CORPORATION
                             AUDIT COMMITTEE CHARTER
                        (Last Amended on April 16, 2003)


I.       PURPOSE

The primary function of the Audit Committee is to represent and assist the Board
of Directors in fulfilling its oversight  responsibilities  with respect to: (1)
the  Corporation's  financial  reporting  processes,   including  the  financial
information which will be provided to the Corporation's stockholders and others,
and the integrity of the Corporation's financial statements;  (2) the systems of
internal  controls  which  management  has  established;  (3) the  Corporation's
compliance  with legal and regulatory  requirements;  and (4) the  Corporation's
audit processes,  including the  qualifications  and independence of the outside
auditor and the performance of the Corporation's internal audit function and the
outside auditor.


II.      COMPOSITION

The Audit Committee will be comprised of three or more independent directors, as
appointed  by the Board,  including  one chair.  For purposes  hereof,  the term
"independent"  shall mean a director  who meets The Nasdaq  Stock  Market,  Inc.
("NASDAQ") definition of "independence," as determined by the Board.

All  members  of the  Audit  Committee  shall  be able to  read  and  understand
fundamental  financial statements and at least one member of the Audit Committee
shall have accounting or related financial  management  expertise.  At least one
member of the Audit Committee shall be an "audit committee financial expert," as
determined by the Board.

III.     MEETINGS

The Audit Committee shall meet, either in person or telephonically,  as often as
may be deemed necessary or as circumstances  require in its judgment.  The Audit
Committee  shall  meet  separately  in  executive  session,  periodically,  with
management,  the principal internal auditor (or other personnel  responsible for
the audit  function)  of the  Corporation,  and the outside  auditor.  The Audit
Committee  shall report  regularly to the Board with respect to its  activities.
The majority of the members of the Audit Committee shall constitute a quorum.


IV.      RESPONSIBILITIES AND DUTIES

To fulfill its responsibilities and duties the Audit Committee shall:

     1.   Review  and  discuss  with  management  and the  outside  auditor  the
          Corporation's   annual  audited  and  quarterly   unaudited  financial
          statements, including: (a) an analysis of the auditor's judgment as to
          the quality of the Corporation's accounting principles,  setting forth
          significant   financial   reporting   issues  and  judgments  made  in
          connection with the preparation of the financial  statements;  (b) the
          Corporation's  disclosures under "Management's Discussion and Analysis
          of  Financial  Condition  and Results of  Operations,"  including  the
          development,  selection  and  reporting  of  accounting  policies  and
          estimates  that may be  regarded  as  critical;  and (c) major  issues
          regarding  the  Corporation's   accounting  principles  and  financial
          statement presentations,  including (i) any significant changes in the
          Corporation's  selection or application  of accounting  principles and
          financial  statement  presentations,  and (ii) significant  changes in
          accounting and financial  reporting  rules that may have a significant



          impact on the Corporation's  financial reports. In addition, the Audit
          Committee shall receive any required reports from the outside auditor.

     2.   Recommend to the Board,  based on the review and discussion  described
          in paragraphs  (1) and (7) hereto,  whether the  financial  statements
          should be included in the Annual Report on Form 10-K.

     3.   Review and discuss  earnings press  releases.  (The chair of the Audit
          Committee  may  represent  the entire Audit  Committee for purposes of
          this review).

     4.   Be directly responsible,  in its capacity as a committee of the Board,
          for  the  appointment,  compensation  and  oversight  of  the  outside
          auditor,  which auditor shall be ultimately  accountable to the Board.
          In this regard,  the Audit Committee shall have the sole authority to:
          (a) appoint and retain, (b) approve the fees and other compensation to
          be paid to, (c) when  appropriate,  terminate,  and (d)  oversee,  the
          outside auditor, which shall report directly to the Audit Committee.

     5.   Approve in advance  all audit  services  to be provided by the outside
          auditor.  (By approving the audit engagement,  an audit service within
          the scope of the  engagement  shall be deemed to have been approved in
          advance.)

     6.   Establish  policies and  procedures  for the engagement of the outside
          auditor to provide permissible non-audit services, which shall require
          approval  in  advance  by  the  Audit  Committee  of  all  permissible
          non-audit services to be provided by the outside auditor.

     7.   Consider, at least annually,  the independence of the outside auditor,
          including  whether the outside  auditor's  performance  of permissible
          non-audit services is compatible with the auditor's  independence;  on
          an annual basis,  obtain a formal  written  statement from the outside
          auditor  delineating  all  relationships  between  the auditor and the
          Corporation  consistent with Independence Standards Board Standard No.
          1; and review and  discuss  with the  outside  auditor  any  disclosed
          relationships   or  services  that  may  impact  the  objectivity  and
          independence of the auditor.

     8.   Review  with the  outside  auditor the scope and results of the annual
          audit and, following completion of the annual audit, review separately
          with the outside auditor,  the internal auditing  department,  if any,
          and management any  significant  difficulties  encountered  during the
          course of the audit.

     9.   Review with the outside auditor, the internal auditing department, and
          management the adequacy and  effectiveness of the  Corporation's:  (a)
          internal controls  (including any significant  deficiencies or changes
          and any material weaknesses in internal controls reported to the Audit
          Committee by the outside  auditor or  management);  and (b) disclosure
          controls and procedures (and management reports thereon).

     10.  Review and approve all related-party transactions.

     11.  Review and discuss the  Corporation's  policies  with  respect to risk
          assessment and risk management.

     12.  Establish  procedures for receiving and handling complaints  regarding
          accounting,   internal   accounting  controls  and  auditing  matters,
          including   procedures  for  confidential,   anonymous  submission  of
          concerns by employees regarding accounting and auditing matters.

     13.  Review,  with outside  counsel,  material  pending  legal  proceedings
          involving the Corporation and other contingent liabilities.

     14.  Establish policies for the Corporation's  hiring of current and former
          employees of the outside auditing firm.



     15.  Review the Corporation's Code of Ethics and the Corporation's  program
          to monitor compliance with the Code.

     16.  Oversee the preparation of the Audit Committee  Report required by SEC
          rules to be included in the Corporation's proxy statement.

     17.  Evaluate  annually  the  performance  of the Audit  Committee  and the
          adequacy of this Charter and recommend any changes to the Board.

     18.  Perform  any  other  activities  consistent  with  this  Charter,  the
          Corporation's By-laws and governing law, as the Audit Committee or the
          Board deems necessary or appropriate.

V.       OUTSIDE ADVISORS

The Audit  Committee  shall have the  authority to retain such outside  counsel,
accountants,  experts and other advisors as it determines  appropriate to assist
the Audit  Committee in the  performance of its functions.  The Audit  Committee
shall have sole authority to approve related fees and retention terms.



Approved  at a  Meeting  of  the  Board  of  Directors  of  Laser-Pacific  Media
Corporation on April 16, 2003.


/s/Robert McClain
Robert McClain,
Secretary