MECON INC
DEF 14A, 1996-08-19
COMPUTER PROGRAMMING SERVICES
Previous: LEXINGTON SMALLCAP VALUE FUND INC, N-30D, 1996-08-19
Next: NEEDHAM FUNDS INC, N-30D, 1996-08-19



<PAGE>
                            SCHEDULE 14A INFORMATION
 
                  Proxy Statement Pursuant to Section 14(a) of
            the Securities Exchange Act of 1934 (Amendment No.    )
 
    Filed by the Registrant /X/
    Filed by a Party other than the Registrant / /
 
    Check the appropriate box:
    / /  Preliminary Proxy Statement
    / /  Confidential, for Use of the Commission Only (as permitted by Rule
         14a-6(e)(2))
    /X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting  Material  Pursuant  to  Section  240.14a-11(c)  or  Section
         240.14a-12
 
                                              MECON, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)
 
- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)
 
Payment of Filing Fee (Check the appropriate box):
 
/X/  $125 per  Exchange Act  Rules 0-11(c)(1)(ii),  14a-6(i)(1), 14a-6(i)(2)  or
     Item 22(a)(2) of Schedule 14A.
/ /  $500  per  each party  to  the controversy  pursuant  to Exchange  Act Rule
     14a-6(i)(3).
/ /  Fee  computed  on   table  below   per  Exchange   Act  Rules   14a-6(i)(4)
     and 0-11.
     1) Title of each class of securities to which transaction applies:
        ------------------------------------------------------------------------
     2) Aggregate number of securities to which transaction applies:
        ------------------------------------------------------------------------
     3) Per unit price or other underlying value of transaction computed
        pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
        filing fee is calculated and state how it was determined):
        ------------------------------------------------------------------------
     4) Proposed maximum aggregate value of transaction:
        ------------------------------------------------------------------------
     5) Total fee paid:
        ------------------------------------------------------------------------
/ /  Fee paid previously with preliminary materials.
/ /  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2)  and identify the  filing for which the  offsetting fee was paid
     previously. Identify the previous filing by registration statement  number,
     or the Form or Schedule and the date of its filing.
     1) Amount Previously Paid:
        ------------------------------------------------------------------------
     2) Form, Schedule or Registration Statement No.:
        ------------------------------------------------------------------------
     3) Filing Party:
        ------------------------------------------------------------------------
     4) Date Filed:
        ------------------------------------------------------------------------
<PAGE>
                                  [MECON LOGO]
 
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
 
                                AUGUST 16, 1996
 
TO THE STOCKHOLDERS:
 
    NOTICE  IS HEREBY  GIVEN that  the Annual  Meeting of  Stockholders of Mecon
Inc., a Delaware corporation (the "Company"), will be held on Tuesday, September
17, 1996, at  9:00 a.m.  local time,  at the San  Ramon Marriott  Hotel at  2600
Bishop Drive, San Ramon, California, for the following purposes:
 
    1.   To elect  six directors to serve  for the ensuing  year and until their
       successors are duly elected and qualified.
 
    2.  To approve an amendment to the 1995 Stock Plan to increase the number of
       shares of  Common  Stock  reserved for  issuance  thereunder  by  550,000
       shares.
 
    3.    To ratify  the appointment  of  KPMG Peat  Marwick LLP  as independent
       accountants for the Company for the 1996 fiscal year.
 
    4.  To transact such other business as may properly come before the  meeting
       or any adjournment thereof.
 
    The  foregoing  items of  business  are more  fully  described in  the Proxy
Statement accompanying this Notice.
 
    Only stockholders of record at  the close of business  on July 25, 1996  are
entitled to notice of and to vote at the meeting.
 
    All  stockholders are  cordially invited  to attend  the meeting  in person.
However, to ensure your  representation at the meeting,  please sign and  return
the  enclosed  proxy as  promptly as  possible  in the  postage-prepaid envelope
enclosed for that  purpose. Any stockholder  attending the meeting  may vote  in
person even if he or she has returned a proxy.
 
                                          THE BOARD OF DIRECTORS
 
San Ramon, California
August 16, 1996
 
IMPORTANT:  WHETHER OR NOT YOU PLAN TO  ATTEND THE MEETING, YOU ARE REQUESTED TO
COMPLETE AND PROMPTLY RETURN THE ENCLOSED PROXY IN THE ENVELOPE PROVIDED.
<PAGE>
                                  MECON, INC.
                          200 PORTER DRIVE, SUITE 100
                          SAN RAMON, CALIFORNIA 94583
 
                            ------------------------
 
                            PROXY STATEMENT FOR 1996
                         ANNUAL MEETING OF STOCKHOLDERS
 
                            ------------------------
 
    The  enclosed Proxy  is solicited  on behalf  of the  Board of  Directors of
Mecon, Inc. (the "Company") for use at the Annual Meeting of Stockholders to  be
held  on  Tuesday,  September 17,  1996,  at 9:00  a.m.  local time,  or  at any
adjournment thereof, for the purposes set  forth herein and in the  accompanying
Notice of Annual Meeting of Stockholders. The Annual Meeting will be held at the
San Ramon Marriott Hotel at 2600 Bishop Drive, San Ramon, California.
 
    The  proxy solicitation materials were mailed on or about August 16, 1996 to
all stockholders entitled to vote at the Annual Meeting.
 
                 INFORMATION CONCERNING SOLICITATION AND VOTING
 
REVOCABILITY OF PROXIES
 
    Any proxy given pursuant to this  solicitation may be revoked by the  person
giving  it any time before its use by delivering to the Secretary of the Company
at the  above address  written notice  of revocation  or a  duly executed  proxy
bearing a later date, or by attending the Annual Meeting and voting in person.
 
RECORD DATE AND VOTING SECURITIES
 
    Stockholders  of  record at  the  close of  business  on July  25,  1996 are
entitled to notice of the Annual Meeting  and to vote at the Annual Meeting.  At
the  record date,  5,898,448 shares  of the  Company's Common  Stock, $0.001 par
value per share, were issued and outstanding.
 
VOTING AND SOLICITATION
 
    Proxies properly executed,  duly returned  to the Company  and not  revoked,
will   be  voted   in  accordance  with   the  specifications   made.  Where  no
specifications are given, such  proxies will be voted  as the management of  the
Company  may propose.  If any  matter not described  in this  Proxy Statement is
properly presented for action  at the Annual Meeting,  the persons named in  the
enclosed  form of proxy  will have discretionary authority  to vote according to
their best judgment.
 
    Each stockholder is entitled to one vote  for each share of Common Stock  on
all matters presented at the meeting. The required quorum for the transaction of
business at the Annual Meeting is a majority of the votes eligible to be cast by
holders  of shares of  Common Stock issued  and outstanding on  the Record Date.
Shares that are voted "FOR," "AGAINST,"  "WITHHELD" or "ABSTAIN" are treated  as
being  present at the meeting for purposes of establishing a quorum and are also
treated as shares entitled to vote at the Annual Meeting (the "Votes Cast") with
respect to such matter. Abstentions will have the same effect as a vote  against
a  proposal. Broker  non-votes will be  counted for purposes  of determining the
presence or  absence of  a quorum  for  the transaction  of business,  but  such
non-votes  will not be counted  for purposes of determining  the number of Votes
Cast with respect to the particular proposal on which a broker has expressly not
voted. Thus, a broker non-vote  will not effect the outcome  of the voting on  a
proposal.
 
    The cost of soliciting proxies will be borne by the Company. The Company may
also  reimburse brokerage firms and other persons representing beneficial owners
of shares  for  their expenses  in  forwarding solicitation  materials  to  such
beneficial  owners. Proxies  may also be  solicited by certain  of the Company's
directors, officers, and employees, without additional compensation,  personally
or by telephone or telegram.
<PAGE>
DEADLINE FOR RECEIPT OF STOCKHOLDER PROPOSALS
 
    Proposals  by stockholders of the Company  which such stockholders intend to
present at the Company's 1997 Annual Meeting of Stockholders must be received by
the Company no  later than April  18, 1997 so  that they may  be considered  for
inclusion in the proxy statement and form of proxy relating to that meeting.
 
                                 PROPOSAL ONE:
                             ELECTION OF DIRECTORS
 
NOMINEES
 
    A  board  of  six  directors is  to  be  elected at  the  Annual  Meeting of
Stockholders. Unless  otherwise  instructed, the  proxy  holders will  vote  the
proxies received by them for the Company's six nominees named below, all of whom
are  currently directors of the Company. If any nominee of the Company is unable
or declines  to serve  as  a director  at  the time  of  the Annual  Meeting  of
Stockholders,  the  proxies will  be  voted for  the  nominee designated  by the
present Board of  Directors to fill  the vacancy.  It is not  expected that  any
nominee  will be  unable or  will decline to  serve as  a director.  The term of
office of each person elected as a director will continue until the next  Annual
Meeting of Stockholders or until a successor has been elected and qualified.
 
VOTE REQUIRED; RECOMMENDATION OF BOARD OF DIRECTORS
 
    The  six candidates  receiving the  highest number  of "FOR"  votes shall be
elected to the Company's  Board of Directors. An  abstention will have the  same
effect  as  a vote  withheld for  the  election of  directors, and,  pursuant to
Delaware law, a broker non-vote  will not be treated as  voting in person or  by
proxy on the proposal.
 
    THE  BOARD  OF DIRECTORS  RECOMMENDS THAT  THE  STOCKHOLDERS VOTE  "FOR" THE
NOMINEES LISTED BELOW:
 
<TABLE>
<CAPTION>
NAME                             AGE                PRINCIPAL OCCUPATION
- -------------------------------  --- --------------------------------------------------
<S>                              <C> <C>
Vasu R. Devan..................  49  Chairman of the Board of Directors, President and
                                     Chief Executive Officer of the Company
Raju Rajagopal.................  49  Senior Vice President, Western Region and Director
                                     of the Company
William H. Kimball (1)(2)......  52  Private legal practice
Walter G. Kortschak (1)(2).....  37  General Partner of Summit Partners
David L. Lowe..................  36  Chairman of the Board and Chief Executive Officer
                                     of ADAC Laboratories
Robert L. Montgomery (1)(2)....  59  President of the Western Division of Sutter/CHS
</TABLE>
 
- ------------------------
(1) Member of the Compensation Committee
 
(2) Member of the Audit Committee
 
    VASU R. DEVAN.  Mr. Devan co-founded  the Company in 1983 and has served  as
President  and Chief Executive Officer since  the Company's inception. From 1979
to 1983, Mr. Devan  was the principal  at Vasu R. Devan  & Associates, a  health
care  management  consulting firm.  Previously he  held management  positions at
Technicon  Medical   Information  Systems   Corporation  and   Medicus   Systems
Corporation,  each a health care information  systems company, and at Booz Allen
and Hamilton, a management  consulting company. Mr. Devan  received a Master  of
Science in industrial engineering from Wayne State University.
 
    RAJU RAJAGOPAL.  Mr. Rajagopal co-founded the Company in 1983 and has served
as Senior Vice President, Western Region since November 1994. Mr. Rajagopal also
served  as the Company's  Senior Vice President, Sales  and Marketing from April
1993 to November 1994, as Senior  Vice President, Marketing and Operations  form
April 1991 to April 1993, and as Senior Vice President, Development and Customer
Support  from 1983 to April 1991.  Previously, Mr. Rajagopal worked in designing
and
 
                                       2
<PAGE>
implementing  operational  improvement  programs  for  Bechtel  Corporation,  an
international  construction company. Mr. Rajagopal  received a Master of Science
in chemical engineering from Wayne State University.
 
    WILLIAM H. KIMBALL.  Mr.  Kimball was elected a  director of the Company  in
April 1993. Mr. Kimball has been in private legal practice for over twenty years
and  has represented physicians,  hospitals, independent physicians associations
and companies  doing  business in  the  health  care field.  Mr.  Kimball  works
regularly with medical groups on strategic planning and managed care issues. Mr.
Kimball  received a Doctor  of Jurisprudence from  the University of California,
Berkeley.
 
    WALTER G. KORTSCHAK.  Mr. Kortschak has been a director of the Company since
September 1994. Mr. Kortschak is a General Partner of Summit Partners, where  he
has  been employed since June 1989. Summit  Partners and its affiliates manage a
number of venture capital funds, including Summit Ventures III, L.P. and  Summit
Investors  II,  L.P.,  which  are principal  stockholders  of  the  Company. Mr.
Kortschak is also a director of  McAfee Associates, Inc., HMT Technology,  Inc.,
and  Diamond  Multimedia  Systems, Inc.  and  serves  as a  director  of several
privately-held  companies.  Mr.  Kortschak  received  a  Master  of  Science  in
engineering from the California Institute of Technology and a Master of Business
Administration from the University of California, Los Angeles.
 
    DAVID  L. LOWE.   Mr. Lowe became a  director of the  company in April 1996.
Since November 1994,  Mr. Lowe has  served as  Chairman of the  Board and  Chief
Executive  Officer of ADAC Laboratories, where  he has been employed since 1988.
At ADAC Laboratories,  Mr. Lowe  also served  as President  and Chief  Operating
Officer  from February 1992 to November 1994,  as General Manager of the Nuclear
Medicine Division  from 1990  to February  1992 and  as General  Manager of  the
Radiology  Information Systems division  from 1988 to  1990. Mr. Lowe  is also a
director of Vivra, Inc. Mr. Lowe  received a Bachelors degree in Economics  from
the  University of  California, Davis and  a Masters  of Business Administration
from Stanford University's Graduate School of Business.
 
    ROBERT L. MONTGOMERY.   Mr. Montgomery  has been a  director of the  Company
since April 1993. Mr. Montgomery became the President of the Western Division of
Sutter/CHS  in  1996.  From  January  1989 to  1996,  Mr.  Montgomery  served as
President and Chief Executive Officer of Alta Bates Health System, a  non-profit
health care holding company. Mr. Montgomery is also a director of Health Systems
International  and Health Risk Management. Mr. Montgomery received a Bachelor of
Science and  a  Master  of  Public  Health,  Hospital  Administration  from  the
University of California, Berkeley.
 
    All  directors hold office until the  next annual meeting of stockholders or
until their successors have  been elected and qualified.  Officers serve at  the
discretion  of the Board and are elected annually. Except for Mr. Rajagopal, who
is the brother-in-law of  Mr. Devan, there are  no family relationships  between
the directors or executive officers of the Company.
 
BOARD MEETINGS AND COMMITTEES
 
    The Board of Directors of the Company held four meetings during fiscal 1996.
 
    The  Audit Committee consisted of  Messrs. Kimball, Kortschak and Montgomery
during fiscal 1996 and held two meetings. The Audit Committee aids management in
the establishment and supervision of the Company's financial controls, evaluates
the scope of the annual audit,  reviews audit results, consults with  management
and  the Company's independent  auditors prior to  the presentation of financial
statements to stockholders and, as appropriate, initiates inquiries into aspects
of the  Company's  financial  affairs.  For fiscal  1997,  the  Audit  Committee
consists of Messrs. Kimball, Kortschak and Montgomery.
 
    The  Compensation  Committee  consisted of  Messrs.  Kimball,  Kortschak and
Montgomery during fiscal 1996 and held two meetings. The Compensation  Committee
makes   recommendations  to   the  Board   concerning  salaries   and  incentive
compensation for  the  Company's  officers and  employees  and  administers  the
Company's  1994 Incentive Stock  Option Plan, 1995 Stock  Plan and 1995 Employee
Stock Purchase Plan.  The Compensation  Committee also  monitors preparation  of
proper reports or
 
                                       3
<PAGE>
other  disclosure  required by  the  Compensation Committee  in  accordance with
applicable proxy or other rules of  the Securities and Exchange Commission.  For
fiscal  1997, the Compensation Committee  consists of Messrs. Kimball, Kortschak
and Montgomery.
 
    Each director attended at least 75% of the aggregate of the total number  of
meetings  of the Board of  Directors held during such  director's term of office
during fiscal 1996.
 
COMPENSATION OF DIRECTORS
 
    All non-employee directors receive $500 cash remuneration for attendance  at
each meeting of the Board of Directors and for each Board Committee meeting held
on  a different day and  are reimbursed for all  reasonable expenses incurred by
them  in  attending  Board   and  Committee  meetings.  Non-employee   directors
participate  in the Company's  1995 Director Option  Plan (the "Director Plan").
Under the Director Plan, each non-employee  director who joins the Board in  the
future  will automatically be  granted a nonstatutory  option to purchase 10,000
shares of  Common Stock  on the  date upon  which such  person first  becomes  a
director.   In   addition,   each  non-employee   director,   including  current
non-employee directors, automatically receives a nonstatutory option to purchase
2,500 shares of Common Stock on November 11 of each year, provided the  director
has  been a member of the  Board for at least six  months. The exercise price of
each option granted under the Director Plan is equal to the fair market value of
the Common Stock  on the date  of grant. The  share grants vest  monthly over  a
period  of three years from  the date of grant,  provided the optionee remains a
director of the Company. Options granted under the Director Plan have a term  of
ten  (10)  years  unless  terminated sooner,  whether  upon  termination  of the
optionee's status as a director or otherwise pursuant to the Director Plan.
 
                                 PROPOSAL TWO:
                    APPROVAL OF AMENDMENT TO 1995 STOCK PLAN
 
PROPOSED AMENDMENT
 
    The 1995 Stock Plan (the "1995 Plan") was adopted by the Board of  Directors
and  approved  by the  Company's stockholders  in December  1995. At  the Annual
Meeting the stockholders  will be asked  to approve a  further amendment to  the
1995  Plan, approved by  the Board of  Directors in July,  1996, to increase the
number of shares reserved for issuance thereunder by 550,000 shares, to a  total
of  1,200,000 shares. As of July 25, 1996, 288,446 shares remained available for
future issuance under the 1995 Plan.
 
GENERAL
 
    The 1995 Plan provides for the granting to employees and consultants of  the
Company  or any  parent or subsidiary  thereof stock  purchase rights ("Rights")
pursuant to a  written stock  purchase agreement or  stock options  ("Options"),
which  may be  within the  meaning of  Section 422  of the  Code, as  it defines
incentive stock  options  ("Incentive  Stock Options"),  or  nonstatutory  stock
options ("Nonstatutory Options"), at the discretion of the Board of Directors of
the Company and as reflected in the terms of the written Option agreement.
 
    The  1995 Plan is  not a qualified deferred  compensation plan under Section
401(a) of the Code, and is not subject to the provisions of ERISA.
 
PURPOSES
 
    The purposes of the 1995 Plan are  to attract and retain the best  available
personnel  for positions  of substantial  responsibility, to  provide additional
incentive to  employees and  consultants  of the  Company,  and to  promote  the
success of the Company's business.
 
ADMINISTRATION
 
    The  1995 Plan may be administered by  the Board of Directors of the Company
or by a committee designated by the Board. Once appointed, the committee members
shall  continue  to   serve  until   otherwise  directed  by   the  Board.   The
administration,   interpretation   or   application   of   the   1995   Plan  by
 
                                       4
<PAGE>
the Board of Directors or its  committee shall be final, conclusive and  binding
upon  all participants.  Currently, the  Compensation Committee  administers the
1995 Plan. Copies of the  1995 Plan will be made  available upon request at  the
Company's principal executive offices.
 
ELIGIBILITY
 
    The  1995 Plan  provides for  the grant  of Options  or Rights  to employees
(including officers and directors) and consultants of the Company or any  parent
or  subsidiary. Incentive  Stock Options may  only be granted  to employees. The
Board of  Directors or  the committee  selects the  persons to  whom Options  or
Rights  are granted under the 1995  Plan ("Optionees") and determines the number
of shares to be subject to each Option or Right.
 
TERMS OF OPTIONS
 
    Each Option granted  pursuant to  the 1995 Plan  is evidenced  by a  written
stock  option agreement between the  Company and Optionee and  is subject to the
following terms and conditions:
 
        (a)  EXERCISE OF THE  OPTION.  The Board  of Directors or the  committee
    determines  on the date of  grant when Options may  be exercisable under the
    1995 Plan.
 
        The current standard  form of Option  agreement for use  under the  1995
    Plan  for  new  employees  provides  that  an  option  will  be  exercisable
    cumulatively for 25% of the Option shares at the end of the first year,  and
    1/48th  of  the Option  shares at  the end  of  each month  for each  of the
    following 36  full months.  Other  vesting schedules  may  be used  for  new
    employees in some circumstances.
 
        An  Option  is exercised  by giving  written notice  of exercise  to the
    Company, specifying  the  number  of  full shares  of  Common  Stock  to  be
    purchased  and tendering  payment of the  purchase price to  the Company. An
    Option may not be exercised for a fraction of a share.
 
        Payment for shares  issued upon  exercise of  an Option  may consist  of
    cash,  check, promissory note, an exchange of shares of the Company's Common
    Stock, so-called  "cashless exercise,"  a  reduction in  the amount  of  any
    Company  liability to the optionee,  including any liability attributable to
    the optionee's participation in any Company-sponsored deferred  compensation
    program  or arrangement, any combination of such methods of payment, or such
    other consideration as determined by the Board of Directors or the committee
    and as permitted under applicable law.
 
        (b)  EXERCISE PRICE.   The exercise price  of Options granted under  the
    1995  Plan is determined by the Board of Directors or its committee, but the
    exercise price of Incentive Stock Options may  not be less than 100% of  the
    fair market value of the Common Stock on the date the Option is granted. The
    1995  Plan provides  that, because the  Company's Common  Stock is currently
    traded on the Nasdaq National Market, the fair market value per share  shall
    be  the  closing price  on the  Nasdaq  National Market  on the  last market
    trading day prior to  the date of  grant of the Option,  as reported in  THE
    WALL STREET JOURNAL.
 
        (c)   SHARE GRANT LIMITATIONS.  No employee may be granted in any fiscal
    year of the Company Options and Rights to purchase more than 250,000 shares.
    In connection with his or her initial employment, an employee may be granted
    up to an additional 250,000 shares.
 
        (d)  TERMINATION OF EMPLOYMENT.   If the Optionee's employment with  the
    Company  is  terminated  for  any  reason (other  than  death  or  total and
    permanent disability), a vested Option may be exercised within three  months
    after such termination (but in no event later than the date of expiration of
    the  term of such Option)  as to all or  part of the shares  as to which the
    Optionee was entitled to exercise at the date of such termination.
 
        (e)  DEATH OR DISABILITY.  If  an Optionee is unable to continue his  or
    her  employment with the Company as a  result of disability or death, his or
    her Options may be exercised at any time
 
                                       5
<PAGE>
    within twelve months  from the date  of termination (but  in no event  later
    than  the date of expiration of the term of such Option), to the extent such
    Options were exercisable on the date of termination.
 
        (f)  TERMS AND TERMINATION OF  OPTIONS.  Options granted under the  1995
    Plan expire ten years from the date of the grant, unless a shorter period is
    provided  in  the Option  agreement. The  current  form of  Option agreement
    provides for a ten year term. No Option may be exercised by any person after
    the expiration of its term.
 
        (g)  NONTRANSFERABILITY OF  OPTIONS.  An Option  is not transferable  by
    the Optionee, other than by will or the laws of descent and distribution. In
    the  event of the Optionee's death, Options may be exercised by a person who
    acquires the right to exercise the Option by bequest or inheritance.
 
        (h)  OTHER  PROVISIONS.   The Option  agreement may  contain such  other
    terms,  provisions and conditions not inconsistent with the 1995 Plan as may
    be determined by the Board of Directors or the committee.
 
TERMS OF STOCK PURCHASE RIGHTS
 
    The Administrator determines the terms and conditions, including the  number
of  shares, under which stock may be  sold directly to employees and consultants
under the 1995 Plan,  pursuant to a  stock purchase right in  lieu of an  option
grant.  Stock Purchase Rights allow the offeree  a period of not longer than six
months, or such shorter  time as determined by  the Administrator, to  determine
whether or not to purchase the stock.
 
ADJUSTMENTS UPON CHANGES IN CAPITALIZATION OR MERGER
 
    In  the  event any  change, such  as a  stock  split or  payment of  a stock
dividend, is made in the Company's  capitalization which results in an  increase
or  decrease in the number of outstanding shares of Common Stock without receipt
of additional consideration by the Company, a proportionate adjustment shall  be
made  by the Board of Directors in the exercise price of the Option or Right and
in the number  of shares  subject to each  Option or  Right. In the  event of  a
proposed  dissolution or liquidation of the  Company, all Options or Rights will
terminate immediately prior to the consummation of such proposed action,  unless
previously  exercised. In the  event of the  merger of the  Company with or into
another corporation,  each outstanding  Option or  Right may  be assumed  or  an
equivalent  Option or Right may be  substituted by the successor corporation. If
not assumed or substituted, they shall become fully vested and exercisable.
 
AMENDMENT AND TERMINATION
 
    The Board of Directors  may amend or  terminate the 1995  Plan from time  to
time  without approval of the  stockholders; provided, however, that stockholder
approval is  required to  the  extent necessary  and  desirable to  comply  with
Section  422 of the Code and Rule 16b-3.  No action by the Board of Directors or
stockholders may alter or  impair any Option previously  granted under the  1995
Plan  unless agreed to by  the Optionee. The 1995  Plan shall terminate in 2005.
Any Options then outstanding shall remain outstanding until they expire by their
terms.
 
TAX INFORMATION
 
    INCENTIVE STOCK OPTIONS
 
    The Code provides  to Optionees  favorable federal income  tax treatment  of
Options which qualify as Incentive Stock Options. If an Option granted under the
1995  Plan is treated as an Incentive  Stock Option, the Optionee will recognize
no income upon grant of the Option,  and will recognize no income upon  exercise
of the Option unless the alternative minimum tax rules apply.
 
    Upon  the sale  of the  shares issued  upon exercise  of an  Incentive Stock
Option at least  two years  after the  grant of the  Option and  one year  after
exercise of the Option ("the statutory holding periods"), any gain will be taxed
to  the Optionee as long-term  capital gain. Under current  law, the federal tax
rate on  net capital  gain  (net long-term  capital  gain minus  net  short-term
capital loss) is
 
                                       6
<PAGE>
capped  at 28%. If  the statutory holding  periods are not  satisfied (i.e., the
Optionee makes  a  "disqualifying  disposition"), the  Optionee  will  recognize
compensation  income equal to the difference  between the exercise price and the
lower of (i)  the fair  market value  of the  stock at  the date  of the  Option
exercise,  or (ii) the sale price of the stock, and the Company will be entitled
to  a  deduction  in  the  same  amount.  Any  gain  or  loss  recognized  on  a
disqualifying  disposition  of the  shares in  excess of  the amount  treated as
compensation income will be characterized as capital gain or loss.
 
    NONSTATUTORY OPTIONS
 
    An Optionee will not recognize any taxable  income at the time he or she  is
granted  a Nonstatutory Option.  Upon exercise of the  Option, the Optionee will
generally recognize compensation income for federal tax purposes measured by the
excess, if any, of the  then fair market value of  the shares over the  exercise
price.  However, if shares subject to a  repurchase option of the Company (i.e.,
unvested shares) are purchased  upon exercise of a  Nonstatutory Option, no  tax
will  be imposed at  the time of  exercise with respect  to such unvested shares
(and the Optionee's long-term capital gain holding period will not begin at such
time) unless the Optionee  files an election with  the Internal Revenue  Service
pursuant to Section 83(b) of the Code within 30 days after the date of exercise.
In  the  absence of  such election,  the  Optionee is  taxed (and  the long-term
capital gain holding period begins) at the time at which the shares vest  (i.e.,
the time at which the repurchase option lapses with respect to such shares), and
the  Optionee recognizes  compensation income  in the  amount of  the difference
between the value of the shares at that time and the Option exercise price. If a
Section 83(b) election is timely filed, the unvested shares will be treated  for
federal income tax purposes as if they had been vested at the time of exercise.
 
    The  compensation income recognized by the  Optionee who is also an employee
will be treated as wages and will  be subject to tax withholding by the  Company
out  of  the  current  compensation  paid  to  the  Optionee.  If  such  current
compensation is insufficient to  pay the withholding tax,  the Optionee will  be
required to make direct payment to the Company for the tax liability.
 
    Upon  a resale of the shares issued  upon exercise of a Nonstatutory Option,
any difference between the sales price and  the fair market value of the  shares
on  the date of exercise of the Nonstatutory Option (or the fair market value of
the shares on the day  they become vested, if a  Section 83(b) election has  not
been timely filed) will be treated as capital gain or loss.
 
    The  Company will be entitled to a corresponding tax deduction in the amount
and at the  time that the  Optionee recognizes ordinary  income with respect  to
shares acquired upon exercise of a Nonstatutory Option.
 
    STOCK PURCHASE RIGHTS
 
    Rights  will generally  be taxed  in the  same manner  as nonstatutory stock
options. However, restricted  stock is  generally purchased upon  exercise of  a
Right.  At the time of  purchase, restricted stock is  subject to a "substantial
risk of forfeiture" within meaning of Section  83 of the Code. As a result,  the
purchaser  will not recognize ordinary income  at the time of purchase. Instead,
the purchaser will recognize ordinary income on the dates when the Stock  ceases
to  be subject to substantial risk of forfeiture. The stock will generally cease
to be subject to a substantial risk  of forfeiture when it is no longer  subject
to  the  Company's  right  to repurchase  upon  the  purchaser's  termination of
employment with the Company  (i.e. as it "vests").  At such time, the  purchaser
will  recognize  the  ordinary income  measured  as the  difference  between the
purchase price and the fair market value of  the stock on the date the stock  is
no  longer subject to  substantial risk of forfeiture.  However, a purchaser may
accelerate the  date of  purchase and  of  his or  her recognition  of  ordinary
income,  if any, and the beginning of  any capital gain holding period by timely
filing an election pursuant  to Section 83(b)  of the Code.  In such event,  the
ordinary income recognized, if any, would be equal to the difference between the
purchase  price and the fair market value of  the stock on the date of purchase,
and the capital  gain holding period  would commence on  the purchase date.  The
ordinary  income recognized by a purchaser who is an employee will be treated as
wages and will be subject to tax
 
                                       7
<PAGE>
withholding by the Company out of the current compensation of the purchaser.  If
such  current  compensation  is insufficient  to  pay the  withholding  tax, the
purchaser will be required  to make direct  payment to the  Company for the  tax
liability.
 
    TAX SUMMARY
 
    The  foregoing summary  of the  effect of  federal income  taxation upon the
Optionee and the Company with  respect to the grant  of Options and purchase  of
shares  under the 1995 Plan does not purport to be complete. Reference should be
made to the applicable  provisions of the Code.  In addition, this summary  does
not discuss the tax implications of an Optionee's death or the provisions of the
income  tax laws  of any  municipality, state, or  foreign country  in which the
Optionee may reside.
 
PARTICIPATION IN THE 1995 PLAN
 
    The grant of Options and Rights  under the 1995 Plan to officers,  including
the named executive officers named in the Summary Compensation Table, is subject
to  the discretion  of the  Board of  Directors. As  of the  date of  this proxy
statement, there has been  no determination as to  future awards under the  1995
Plan. Accordingly, future awards are not determinable.
 
VOTE REQUIRED AND RECOMMENDATION
 
    The  affirmative vote  of the  holders of  a majority  of the  shares of the
Company's Common Stock present or represented  and voting at the Annual  Meeting
will be required to approve the amendment to the 1995 Plan.
 
    THE  COMPANY'S BOARD  OF DIRECTORS HAS  APPROVED THE  PROPOSED AMENDMENT AND
RECOMMENDS THAT THE STOCKHOLDERS VOTE "FOR" SUCH PROPOSED AMENDMENT.
 
                                PROPOSAL THREE:
             RATIFICATION OF APPOINTMENT OF INDEPENDENT ACCOUNTANTS
 
    The Board  of Directors  has  selected KPMG  Peat Marwick  LLP,  independent
accountants,  to  audit the  financial statements  of the  Company for  the 1997
fiscal year.  This  appointment  is  being presented  to  the  stockholders  for
ratification  at the Annual Meeting. If the stockholders reject the appointment,
the Board will reconsider its selection.  KPMG Peat Marwick LLP has audited  the
Company's  financial statements since the  Company's inception. A representative
of KPMG Peat Marwick LLP is expected  to be present at the Annual Meeting,  will
have  the opportunity to  make a statement,  and is expected  to be available to
respond to appropriate questions.
 
VOTE REQUIRED; RECOMMENDATION OF BOARD OF DIRECTORS
 
    The affirmation vote of a majority of the Votes Cast on the proposal at  the
Annual Meeting is required to ratify the Board's appointment. An abstention will
have  the  same effect  as a  vote  against the  appointment of  the independent
auditors, and, pursuant to Delaware law,  a broker non-vote will not be  treated
as voting in person or by proxy on the proposal.
 
    THE BOARD OF DIRECTORS HAS UNANIMOUSLY APPROVED THE APPOINTMENT OF KPMG PEAT
MARWICK  LLP AS THE COMPANY'S  AUDITORS FOR FISCAL 1997  AND RECOMMENDS THAT THE
STOCKHOLDERS VOTE "FOR" THIS PROPOSAL.
 
                                       8
<PAGE>
                             ADDITIONAL INFORMATION
 
PRINCIPAL SHARE OWNERSHIP
    As of July 25, 1996, the following entities were known by the Company to  be
the beneficial owners of more than 5% of the Company's Common Stock:
 
<TABLE>
<CAPTION>
                                                                                   NUMBER       PERCENT
NAME                                                                              OF SHARES    OF TOTAL
- -------------------------------------------------------------------------------  -----------  -----------
<S>                                                                              <C>          <C>
Vasu R. Devan (1) .............................................................    1,221,380      20.62%
 c/o 200 Porter Drive, Suite 100
 San Ramon, California 94583
Raju Rajagopal (2) ............................................................      540,408       9.16%
 c/o 200 Porter Drive, Suite 100
 San Ramon, California 94583
Artisan Partners Ltd. Prt. ....................................................      367,400       6.23%
 1000 North Water Street, Suite 1770
 Milwaukee, WI 53202
</TABLE>
 
- ------------------------
(1) Includes  25,000 shares issuable upon exercise of options that are currently
    exercisable or exercisable within 60 days of July 25, 1996.
 
(2) Includes 2,000 shares issuable upon  exercise of options that are  currently
    exercisable or exercisable within 60 days of July 25, 1996.
 
SECURITY OWNERSHIP OF MANAGEMENT
 
    The  following table  sets forth the  beneficial ownership  of the Company's
Common Stock as of July 25, 1996 by each director (including the Company's Chief
Executive Officer),  by  the  three  other  most  highly  compensated  executive
officers  of the  Company whose compensation  exceeded $100,000  for fiscal 1996
(such officers,  together with  the Chief  Executive Officer,  are  collectively
referred to as the "Named Executive Officers"), and by all current directors and
executive officers as a group:
 
<TABLE>
<CAPTION>
                                                                                   NUMBER       PERCENT
NAME                                                                              OF SHARES    OF TOTAL
- -------------------------------------------------------------------------------  -----------  -----------
<S>                                                                              <C>          <C>
Vasu R. Devan (1) .............................................................    1,221,380      20.62%
 c/o 200 Porter Drive, Suite 100
 San Ramon, California 94583
Raju Rajagopal (2) ............................................................      540,408       9.16%
 c/o 200 Porter Drive, Suite 100
 San Ramon, California 94583
Jeffrey J. Parkinson (3) ......................................................      165,388       2.80%
 c/o 200 Porter Drive, Suite 100
 San Ramon, California 94583
Robert Quist (4) ..............................................................       16,950       *
 c/o 200 Porter Drive, Suite 100
 San Ramon, California 94583
Rodney Klein (5) ..............................................................       24,142       *
 c/o 200 Porter Drive, Suite 100
 San Ramon, California 94583
William H. Kimball (6).........................................................      106,376       1.80%
Walter G. Kortshak (7).........................................................      247,065       4.19%
David L. Lowe (8)..............................................................       15,000       *
Robert L. Montgomery (9).......................................................      110,944       1.88%
All directors and executive officers as a group (9 persons) (10)...............    2,447,653      40.71%
</TABLE>
 
- ------------------------
*   Less than 1%
 
                                       9
<PAGE>
 (1)Includes  25,000 shares issuable upon exercise of options that are currently
    exercisable or exercisable within 60 days of July 25, 1996.
 
 (2)Includes 2,000 shares issuable upon  exercise of options that are  currently
    exercisable or exercisable within 60 days of July 25, 1996.
 
 (3)Includes  17,094 shares issuable upon exercise of options that are currently
    exercisable or exercisable within 60 days of July 25, 1996.
 
 (4)Includes 16,950 shares issuable upon exercise of options that are  currently
    exercisable or exercisable within 60 days of July 25, 1996.
 
 (5)Includes  24,142 shares issuable upon exercise of options that are currently
    exercisable or exercisable within 60 days of July 25, 1996.
 
 (6)Includes 13,640 shares issuable upon exercise of options that are  currently
    exercisable or exercisable within 60 days of July 25, 1996.
 
 (7)Includes  shares beneficially owned or held of record by entities associated
    with the following funds of Summit Partners, L.P.: Summit Ventures III, L.P.
    (242,123) and Summit Investors II,  L.P. (4,942). Mr. Kortschak, a  director
    of  the Company, is a general partner of affiliates of Summit Partners, L.P.
    Mr. Kortschak exercises shared investment  and voting power with respect  to
    such shares, but disclaims beneficial ownership of such shares.
 
 (8) Includes 15,000 shares issuable upon exercise of options that are currently
    exercisable or exercisable within 60 days of July 25, 1996.
 
 (9)  Includes shares beneficially owned or held of record by Robert and Joan S.
    Montgomery as trustees of the Montgomery Family Trust.
 
(10) Includes  113,826  shares  issuable  upon  exercise  of  options  that  are
    currently exercisable or exercisable within 60 days of July 25, 1996.
 
                                       10
<PAGE>
                       COMPENSATION OF EXECUTIVE OFFICERS
 
    The  following table sets forth the compensation paid to the Named Executive
Officers for the Company's last two fiscal years:
 
                           SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>
                                                                                                   AWARDS
                                                                                                  LONG-TERM
                                                                         ANNUAL COMPENSATION    COMPENSATION     ALL OTHER
                                                              FISCAL    ----------------------  -------------  COMPENSATION
NAME AND PRINCIPAL POSITION                                    YEAR     SALARY ($)   BONUS ($)   OPTIONS (#)     ($)(1)(2)
- -----------------------------------------------------------  ---------  -----------  ---------  -------------  -------------
<S>                                                          <C>        <C>          <C>        <C>            <C>
Vasu R. Devan .............................................       1996  $   169,167     --           --          $   2,880
 Chairman of the Board, Chief Executive Officer and               1995  $   150,000  $   6,750       --          $   3,980
 President
Raju Rajagopal ............................................       1996  $   136,979  $   2,500        10,000     $   1,740
 Senior Vice President,                                           1995  $   125,000  $  31,060       --             --
 Western Region
Rodney Klein ..............................................       1996  $   135,250  $   2,700        15,000     $   1,745
 Senior Vice President,                                           1995  $   119,163  $  10,000       105,708        --
 Central Region
Jeffrey J. Parkinson ......................................       1996  $   127,667  $   2,100        15,000     $   2,098
 Senior Vice President,                                           1995  $   120,000  $  30,913        70,472     $   1,765
 Eastern Region
Robert Quist (3) ..........................................       1996  $   113,333     --           --             --
 Vice President, MCIS Division                                    1995  $    12,500     --           --             --
</TABLE>
 
- ------------------------
(1) All other  compensation  includes  the  contributions  allocated  under  the
    Company's  401(k) plan on behalf of  Messrs. Devan, Rajagopal, Parkinson and
    Klein in the amounts of $1,180, $0, $1,532 and $0 for fiscal year 1995,  and
    $1,875, $1,740, $1,875 and $1,745 for fiscal year 1996, respectively.
 
(2) All  other  compensation  includes  premiums paid  by  the  Company  on life
    insurance policies for  the benefit of  Messrs. Devan and  Parkinson in  the
    amounts  of $2,792  and $233 for  fiscal year  1995 and $1,005  and $233 for
    fiscal year 1996, respectively.
 
(3) Mr. Quist's  employment  with the  Managed  Care Information  Systems,  Inc.
    ("MCIS")  commenced in  February 1995. MCIS  was acquired by  the Company in
    March 1996.
 
OPTIONS GRANTED AND OPTIONS EXERCISED IN THE LAST FISCAL YEAR
 
    The following tables set forth  information regarding stock options  granted
to and exercised by the Named Executive Officers during the last fiscal year, as
well  as options held by such officers as of March 31, 1996, the last day of the
Company's 1996 fiscal year.
 
                       OPTION GRANTS IN LAST FISCAL YEAR
 
<TABLE>
<CAPTION>
                                                                                    INDIVIDUAL GRANTS
                                                                    --------------------------------------------------
                                                                                   % OF TOTAL    EXERCISE
                                                                       OPTION        OPTIONS       PRICE    EXPIRATION
NAME                                                                   GRANTS        GRANTED      ($/SH)       DATE
- ------------------------------------------------------------------  ------------  -------------  ---------  ----------
<S>                                                                 <C>           <C>            <C>        <C>
Raju Rajagopal....................................................     10,000(1)        2.11%    $   13.00    12/06/01
Rodney Klein......................................................     15,000(1)        3.17%    $   13.00    12/06/01
Jeffrey J. Parkinson..............................................     15,000(1)        3.17%    $   13.00    12/06/01
Robert Quist......................................................     16,950(2)        3.58%    $    1.24    05/14/05
</TABLE>
 
- ------------------------
(1) Represents  options  granted  under  the  Company's  1995  Stock  Plan.  See
    "Appendix A -- 1995 Stock Plan."
 
                                       11
<PAGE>
(2) Represents  options assumed by the Company  in connection with the Company's
    acquisition of MCIS. Such options were granted at an exercise price equal to
    market value as determined by the Board of Directors of MCIS on the date  of
    grant,  and all such options  vested when MCIS was  acquired by the Company.
    The Board of Directors determined the market value of the Common Stock based
    on various factors, including  the illiquid nature of  an investment in  the
    Common  Stock,  the  Company's  historical  financial  performance  and  the
    Company's future prospects.
 
     OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION VALUES
 
<TABLE>
<CAPTION>
                                                                         NUMBER OF SECURITIES
                                                                        UNDERLYING UNEXERCISED       VALUE OF UNEXERCISED
                                                                          OPTIONS AT FISCAL          IN-THE-MONEY OPTIONS
                                                                             YEAR END (#)         AT FISCAL YEAR END ($)(1)
                                     SHARES ACQUIRED       VALUE      --------------------------  --------------------------
NAME                                   ON EXERCISE       REALIZED     EXERCISABLE  UNEXERCISABLE  EXERCISABLE  UNEXERCISABLE
- ----------------------------------  -----------------  -------------  -----------  -------------  -----------  -------------
<S>                                 <C>                <C>            <C>          <C>            <C>          <C>
Raju Rajagopal....................             --               --         2,000         8,000        13,500         54,000
Rodney Klein......................             --               --        24,142        95,566       425,746      1,702,984
Jeffrey J. Parkinson..............             --               --        17,094        68,378       290,581      1,162,322
Robert Quist......................             --               --        16,950        --           313,745        --
</TABLE>
 
- ------------------------
(1) These values have been calculated on the basis of $19.75 per share, the fair
    market value of the Common Stock as  of March 31, 1996, less the  applicable
    option exercise price.
 
SECTION 16(a) REPORTING DELINQUENCIES
 
    Based  solely on its review of copies  of filings under Section 16(a) of the
Securities Exchange Act of 1934, as amended, received by the Company, or written
representations from certain reporting persons, the Company believes that during
fiscal 1996 all Section 16 filing requirements were met, except that David  Lowe
failed to file one Form 3 and Gary Lakin filed one late Form 3.
 
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
 
    The  Compensation Committee  of the Board  of Directors  consists of Messrs.
Kimball, Kortschak and Montgomery, none of whom is an officer or employee of the
Company. No interlocking relationship exists between any member of the Company's
Compensation Committee and any member of any other company's board of  directors
or compensation committee.
 
EMPLOYMENT AGREEMENTS
 
    In  September 1994, the Company entered into employment agreements with Vasu
R. Devan and Raju Rajagopal,  respectively, providing for severance payments  at
their  respective salary rates  per month (less  applicable withholding) for the
initial  twelve  months  following  termination  in  the  event  that  they  are
terminated  other than for cause, death  or disability or voluntary termination.
Following the end of such initial  severance period, Messrs. Devan or  Rajagopal
would  be entitled, for an additional twelve month period, to receive the lesser
of  their  then  current  salaries  or  $8,333.33  per  month  (less  applicable
withholding); provided, however, that such severance payments shall be decreased
by  an earnings during such period resulting  from their services as an employee
or consultant to any  third party. The employment  agreements will terminate  by
their terms in September 1997.
 
    In  March 1996, the Company entered into an employment agreement with Robert
L. Quist providing for  a severance payment  equal to Mr.  Quist's salary for  a
period of 90 days (less applicable withholding) following termination other than
for  cause,  death  or  disability  or  voluntary  termination.  The  employment
agreement will terminate by its terms in March 1997.
 
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
 
    During the fiscal years ended March  31, 1995 and 1996, the Company  engaged
in  numerous  transactions with  IT  Solutions, Inc.,  a  California corporation
("ITS"), of which  Vasu R. Devan,  Raju Rajagopal and  Jeffrey J. Parkinson  own
39%,  14% and 5%, respectively, of  the outstanding capital stock. ITS subleases
office space and purchases certain  office and administrative services from  the
 
                                       12
<PAGE>
Company,  the cost  of which totaled  approximately $82,000 and  $27,000 for the
fiscal years ended March 31, 1995 and 1996, respectively. In addition,  pursuant
to an Independent Contractor Services Agreement dated September 12, 1994 between
the  Company  and  ITS,  the  Company  purchased  software  programming contract
services in the aggregate  amount of $515,000 and  $338,000 for the years  ended
March  31, 1995 and  1996, respectively. The  Company believes that  each of the
above transactions with ITS was entered into  on terms no less favorable to  the
Company than the Company could have obtained from unrelated third parties.
 
    In  September 1994, pursuant  to the terms  of a Stock  and Warrant Purchase
Agreement, the Company issued to Summit Ventures III, L.P. and Summit  Investors
II,  L.P.  an aggregate  of 1,000,000  shares  of Series  B Preferred  Stock, an
aggregate of 680,600 shares of Series C Preferred Stock, an aggregate of 211,416
shares of Common Stock and warrants to purchase an aggregate of 83,937 shares of
Common Stock,  for an  aggregate purchase  price of  $2,224,124. Mr.  Walter  G.
Kortschak,  a director of the Company, is  a general partner of Summit Partners,
L.P., an entity associated with the above-referenced funds.
 
    In May 1995,  pursuant to  the terms of  an Equity  Purchase Agreement  (the
"Equity Agreement") among the Company, ICI Partnership, a California partnership
("ICI"),  and  a  former officer  of  the  Company, the  Company  repurchased an
aggregate of 292,459  shares of  Common Stock from  such former  officer for  an
aggregate  purchase price  of $253,000. In  connection with  such repurchase and
pursuant to the  Equity Agreement, the  officer also sold  to ICI his  ownership
interest  in ICI. The  general partners of ICI  include Messrs. Devan, Rajagopal
and Parkinson, all executive officers of the Company. ICI was organized for  the
purpose  of acquiring,  owning, voting  and holding  for investment  or sale the
stock of Imaging Constructs, Incorporated, a Nebraska corporation.
 
                                 OTHER MATTERS
 
    The Company knows of no other matters to be submitted at the meeting. If any
other matters  properly come  before the  meeting, it  is the  intention of  the
persons  named in the enclosed  proxy card to vote  the shares they represent as
the Board of Directors of the Company may recommend.
 
                                          THE BOARD OF DIRECTORS
 
San Ramon, California
August 16, 1996
 
                                       13
<PAGE>

                                  MECON, INC.
                   PROXY FOR ANNUAL MEETING OF STOCKHOLDERS
                        TO BE HELD SEPTEMBER 17, 1996
          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

      The undersigned stockholder of MECON, INC., a Delaware corporation, hereby
acknowledges receipt of the Notice of Annual Meeting of Stockholders and Proxy
Statement, each dated August 16, 1996, and hereby appoints David Allinson, proxy
and attorney-in-fact, with full power of substitution, on behalf of the
undersigned, to represent the undersigned at the Annual Meeting of Stockholders
of MECON, INC. to be held at the San Ramon Marriott Hotel, 2600 Bishop Drive,
San Ramon, California, on Tuesday, September 17, 1996 at 9:00 a.m., local time,
and at any adjournment or adjournments thereof, and to vote all shares of Common
Stock that the undersigned would be entitled to vote if then and there
personally present, on all matters set forth on the reverse side hereof.

      THE SHARES REPRESENTED BY THIS PROXY WILL BE VOTED IN ACCORDANCE WITH THE
SPECIFICATIONS MADE HEREIN. IF NO SPECIFICATION IS INDICATED, THE SHARES
REPRESENTED BY THIS PROXY WILL BE VOTED FOR EACH OF THE PERSONS AND THE
PROPOSALS ON THE REVERSE SIDE HEREOF AND FOR SUCH OTHER MATTERS AS MAY PROPERLY
COME BEFORE THE MEETING AS THE PROXYHOLDERS DEEM ADVISABLE.

                  CONTINUED AND TO BE SIGNED ON REVERSE SIDE


- --------------------------------------------------------------------------------
                             FOLD AND DETACH HERE


<PAGE>

                                                               Please mark   /X/
                                                              your votes as
                                                               indicated in
                                                               this example


<TABLE>
<S><C>
                               For All   Withhold All
1.  Election of Directors.       / /         / /            NOMINEES: Vasu R. Devan
                                                                      Raju Rajagopal
                                                                      William H. Kimball
FOR, except vote withheld from the following nominee(s):              Walter G. Kortschak
                                                                      David L. Lowe
                                                                      Robert L. Montgomery
_____________________________________________


                                                    FOR    AGAINST   ABSTAIN
2.  To approve an amendment to the                  / /      / /       / /
    1995 Stock Plan to increase the
    number of shares of Common Stock
    reserved for issuance thereunder
    by 550,000 shares.

                                                    FOR    AGAINST   ABSTAIN
3.  Proposal to ratify the appointment              / /      / /       / /
    of KPMG Peat Marwick LLP as
    independent auditors for the fiscal
    year ending March 31, 1997.

4.  To vote or otherwise represent the shares on any and all other
    business which may properly come before the meeting or any
    adjournment or adjournments thereof, according to their discretion
    and in their discretion.



- ------------------------------------------ MARK HERE FOR ADDRESS CHANGE    / /
- ------------------------------------------ AND NOTE NEW ADDRESS IN SPACE
- ------------------------------------------ TO THE LEFT.

                                           Please mark, sign, date and return the proxy card promptly using the
                                           enclosed envelope.



         Signature(s)                                                    Date   
                     -----------------------------------------------          -------------------
         NOTE: Please sign exactly as your name appears on your stock certificate. If the stock is registered in
         the names of two or more persons, each should sign.  Executors, administrators, trustees, guardians, attorneys
         and corporate officers should insert their titles.

- --------------------------------------------------------------------------------
                             FOLD AND DETACH HERE

</TABLE>


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission