AFFINITY TECHNOLOGY GROUP INC
DEF 14A, 1998-04-22
COMPUTER INTEGRATED SYSTEMS DESIGN
Previous: ORTHODONTIX INC, 8-K, 1998-04-22
Next: PAYLESS SHOESOURCE INC, S-8, 1998-04-22






                                    Schedule
                                14(a) 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 Rule 14a-11(c) or Rule 14a-12


                         Affinity Technology Group, Inc.
                  (Name of Registrant as Specified in Charter)
                     --------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)


Payment of Filing Fee (Check the appropriate box):

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

(1)   Title of each class of securities to which transaction applies:
- ---------------------------------------------------
(2)   Aggregate number of securities to which transaction applies:
- ---------------------------------------------------
(3)  Per unit price or other underlying value of transaction  computed  pursuant
     to Exchange  Act Rule 0-11 (set forth the amount on which the filing fee is
     calculated and state how it was determined):______
(4)   Proposed maximum aggregate value of transaction:
- ---------------------------------------------------
(5)   Total fee paid:
- ---------------------------------------------------


[   ]  Fee paid previously with preliminary materials.

[ ] Check box is 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>
                                                              April 21, 1998


Dear Fellow Stockholder:

         On behalf of the Board of Directors of Affinity Technology Group, Inc.,
it is  my  pleasure  to  invite  you  to  attend  the  1998  Annual  Meeting  of
Stockholders of Affinity  Technology  Group,  Inc. to be held at the Adam's Mark
Hotel, 1200 Hampton Street, Columbia, South Carolina, on Thursday, May 28, 1998,
at 10:00 a.m., local time.

         The principal business of the meeting will be the election of directors
and the ratification of the appointment of independent auditors. In addition, we
plan to review the Company's  business  during the past year and our outlook for
the current year.

         This booklet, which contains the Notice of Annual Meeting and the Proxy
Statement,  describes  the business to be transacted at the meeting and provides
certain  other  information  about the Company and its  directors  and executive
officers which you should consider when voting your shares.

         It is important that your shares be represented at the meeting, whether
or not you plan to attend. In order to be certain that your shares will be voted
at the meeting,  please complete,  date and sign the accompanying proxy card and
return it in the enclosed postage prepaid envelope, which requires no postage if
mailed in the United States.

         I look forward to seeing you at the meeting.

                                         Very truly yours,



                                         JEFF A. NORRIS
                                         President and Chief Executive Officer

<PAGE>


                         AFFINITY TECHNOLOGY GROUP, INC.
                          1201 Main Street, 20th Floor
                            Suite 2080 Capital Center
                             Columbia, SC 29201-3201




                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS




To the Stockholders of Affinity Technology Group, Inc.:

         The Annual Meeting of the  Stockholders of Affinity  Technology  Group,
Inc. (the "Company") will be held at the Adam's Mark Hotel, 1200 Hampton Street,
Columbia,  South  Carolina,  on Thursday,  May 28, 1998,  at 10:00 a.m.  Eastern
Daylight Saving Time, for the following purposes:

         o   To elect five members to the Board of Directors;

         o    To consider and vote upon a proposal to ratify the  appointment of
              Ernst & Young  LLP as  independent  auditors  for the year  ending
              December 31, 1998; and

         o    To transact  such other  business as may properly  come before the
              meeting or any adjournment thereof.

         The Board of Directors has fixed the close of business on April 1, 1998
as the record date for the determination of stockholders entitled to vote at the
meeting.  Accordingly,  only stockholders who are holders of record at the close
of business on that date are entitled to notice of and to vote at the meeting.

         A list of  stockholders  entitled to vote at the Annual Meeting will be
open for  examination by any  stockholder  for any purpose germane to the Annual
Meeting  during  ordinary  business  hours for a period of ten days prior to the
Annual  Meeting at the principal  executive  offices of the Company at 1201 Main
Street, Suite 2080 Capital Center, Columbia, South Carolina.

                                       By order of the Board of Directors:



                                       JEFF A. NORRIS
                                       President and Chief Executive Officer



         You are urged to complete,  date and sign the  accompanying  proxy card
and to return it promptly in the enclosed envelope, which requires no postage if
mailed in the United States.


April 21, 1998


<PAGE>



                               GENERAL INFORMATION

Proxy Solicitation

         This Proxy Statement is furnished in connection  with the  solicitation
by the Board of Directors of Affinity  Technology Group, Inc. (the "Company") of
proxies to be voted at the 1998 Annual Meeting of Stockholders of the Company to
be held at the Adam's Mark Hotel, 1200 Hampton Street, Columbia, South Carolina,
on Thursday,  May 28, 1998,  at 10:00 a.m.  Eastern  Daylight  Saving Time.  The
entire cost of such  solicitation  will be borne by the Company.  In addition to
solicitation by mail,  arrangements will be made with brokerage houses and other
custodians,   nominees  and   fiduciaries  to  send  proxy  materials  to  their
principals,  and the Company may reimburse  them for their expenses in doing so.
Personal solicitations may be conducted by directors,  officers and employees of
the Company.  This Proxy Statement and accompanying proxy card will be mailed to
stockholders on or about April 21, 1998.

Voting Procedures

         The  Company's  common  stock,  par value  $0.0001  per share  ("Common
Stock"),  is the only  outstanding  voting  security of the Company.  Holders of
record  of the  Common  Stock at the  close  of  business  on April 1,  1998 are
entitled  to vote at the Annual  Meeting  and are  entitled to one vote for each
share held.  At the close of business  on April 1, 1998,  there were  30,200,673
shares of Common Stock outstanding.

         Under Article II, Section 6 of the Amended and Restated  By-Laws of the
Company (the "By-Laws"), the holders of a majority of the shares of Common Stock
entitled  to vote at the Annual  Meeting,  present in person or  represented  by
proxy,  constitute  a quorum  for the  transaction  of  business  at the  Annual
Meeting.  The By-Laws further provide that if a quorum is initially present, the
stockholders of the Company may continue to transact business until adjournment,
notwithstanding  the  withdrawal  of enough  stockholders  to leave  less than a
quorum,  if any  action  taken is  approved  by a majority  of the  stockholders
initially  constituting a quorum for the meeting.  Abstentions,  shares that are
withheld as to voting with  respect to one or more of the  nominees for director
and shares held by a broker,  as nominee,  that are voted at the  discretion  of
such  broker on any matter will be counted in  determining  the  existence  of a
quorum.

         Under the  Company's  By-Laws,  directors are elected by a plurality of
the votes of shares of Common Stock present in person or represented by proxy at
the Annual  Meeting and  entitled to vote on the election of  directors.  Shares
that are withheld as to voting with respect to a nominee for director and shares
held of record by a broker,  as nominee,  that are not voted will not be treated
as votes cast with respect to the election of directors.  The proposal to ratify
the  appointment of independent  auditors for the year ending  December 31, 1998
will be  approved  if it  receives  the  affirmative  vote of the  holders  of a
majority of shares of Common  Stock  present in person or by proxy at the Annual
Meeting and entitled to vote on such matter. For such purposes, abstentions will
be treated as shares  present and  entitled to vote and,  consequently,  will be
treated as a vote against  such  proposal.  However,  shares held of record by a
broker,  as nominee,  that are not voted on such proposal will not be treated as
shares present and entitled to vote on such proposal and, accordingly,  will not
affect the outcome of such proposal.

Voting of Proxies

         The shares  represented by the accompanying  proxy card and entitled to
vote will be voted if the proxy  card is  properly  signed and  received  by the
Secretary of the Company  prior to the  meeting.  Where a choice is specified on
any proxy card as to the vote on any  matter to come  before  the  meeting,  the
proxy will be voted in accordance  with such  specification.  Where no choice is
specified,  the proxy will be voted for the election of the persons nominated to
serve as the  directors of the Company  named in this Proxy  Statement,  for the
proposal to ratify the appointment of Ernst & Young LLP as independent  auditors
for the year ending December 31, 1998 and in such manner as the persons named on
the enclosed proxy card in their  discretion  determine upon such other business
as may  properly  come  before  the  meeting  or any  adjournment  thereof.  Any
stockholder  giving a proxy has the right to revoke it at any time  before it is
voted by giving written notice to the Secretary of the Company, by attending the
meeting  and  giving  notice  of his or her  intention  to vote in  person or by
executing and delivering to the Company a proxy bearing a later date.



         SECURITY OWNERSHIP OF MANAGEMENT AND CERTAIN BENEFICIAL OWNERS

         The  following  table  sets forth  certain  information  regarding  the
beneficial  ownership  of shares of Common Stock as of April 1, 1998 by (i) each
director and nominee for director of the Company, (ii) each executive officer of
the   Company   named  under  the   caption   "Executive   Compensation--Summary
Compensation  Table,"  below,  (iii) each  person who is known by the Company to
beneficially  own more than five  percent  of the  outstanding  shares of Common
Stock (a "five  percent  stockholder")  and (iv)  all  directors  and  executive
officers as a group.  Except as set forth in the  footnotes  to the table below,
each of the  stockholders  identified  in the table  below has sole  voting  and
investment power over the shares  beneficially  owned by such person.  Except as
noted in the footnotes to the following  table, the address of each five percent
stockholder  is 1201  Main  Street,  20th  Floor,  Suite  2080  Capital  Center,
Columbia, South Carolina, 29201-3201.

<TABLE>
<CAPTION>
                                                                                                       Percent of
                                                                               Number of Shares       Outstanding
DIRECTORS AND EXECUTIVE OFFICERS                                              Beneficially Owned      Shares Owned
- --------------------------------                                              ------------------      ------------
<S>                                                                               <C>                    <C>
Jeff A. Norris (1)                                                                10,651,372             35.3%
Alan H. Fishman (2)(3)                                                             2,673,509              8.9%
Peter R. Wilson (3)                                                                  417,701              1.4%
Robert M. Price (2)(3)                                                               280,173                 *
Edward J. Sebastian (2)(3)(4)                                                        130,056                 *
Terrence J. Sabol, Sr. (5)                                                            53,800                 *
John D. Rogers (6)                                                                    42,000                 *
Joseph A. Boyle (7)                                                                   34,000                 *
Clement D. Lamarre (8)                                                                28,800                 *
Directors and executive officers as a group (9 persons) (9)                       13,826,807             47.3%

OTHER FIVE PERCENT STOCKHOLDERS
Carolina First Corporation (10)                                                    5,999,706             19.9%
<FN>
*     Indicates less than one percent.
(1)  Includes (i)  2,650,000  shares of Common  Stock held by the Norris  Family
     Limited  Partnership  and  95,400  shares of Common  Stock  held by the J&L
     Extended  Family Limited  Partnership and (ii) 3,180 shares of Common Stock
     issuable to Lynda  Norris,  the wife of Mr.  Norris,  upon the  exercise of
     options  granted  under the 1995 Stock  Option Plan of Affinity  Technology
     Group, Inc. (the "1995 Option Plan").
(2)  Includes  6,360,  6,360 and 4,240 shares of Common Stock  issuable upon the
     exercise of options granted under the 1995 Option Plan to Messrs.  Fishman,
     Price and Sebastian, respectively.
(3)   Includes  4,301 shares of Common Stock  issuable upon the exercise of options  granted under the  Nonemployee
     Directors' Stock Option Plan of Affinity  Technology  Group,  Inc. (the  "Directors'  Option Plan") to each of
     Messrs. Fishman, Price, Sebastian and Wilson.
(4)  Includes 2,000 shares of Common Stock held by Mr.  Sebastian's  wife,  over
     which he shares voting and investment control.
(5)   Includes (i) 53,000 shares of Common Stock  issuable  upon exercise of options  granted under the 1995 Option
     Plan and (ii) 100 shares of Common Stock held by the son of Mr. Sabol.
(6)   Includes  25,000 shares of Common Stock  issuable  upon the exercise of options  granted under the 1996 Stock
     Option Plan of Affinity Technology Group, Inc. (the "1996 Option Plan").
(7)   Consists of 34,000  shares of Common  Stock  issuable  upon the  exercise of options  granted  under the 1996
     Option Plan.
(8)   Includes  25,000 shares of Common Stock  issuable upon the exercise of options  granted under the 1996 Option
     Plan.
(9)   Includes  140,343 shares of Common Stock  issuable upon the exercise of options  granted under the 1995 Stock
     Option Plan, 1996 Option Plan and Directors' Option Plan.
(10) Based on information set forth in a Schedule 13 D/A filed by Carolina First
     Corporation  with the  Securities and Exchange  Commission.  Carolina First
     Corporation's address is Post Office Box 1029,  Greenville,  South Carolina
     29602.
</FN>
</TABLE>


Carolina First Corporation

         On November 8, 1995, the Company issued a warrant (the "Carolina  First
Warrant")  to  Carolina  First  Corporation  ("Carolina  First")  that  entitled
Carolina  First to purchase an aggregate of 6,666,340  shares of Common Stock of
the Company for a purchase price of  approximately  $0.0001 per share. The terms
of the Carolina First Warrant  provided,  among other things,  that such warrant
could not be exercised by Carolina First into a number of shares of Common Stock
equal to or greater than five percent of all outstanding  shares of Common Stock
of the Company unless  Carolina First obtained the written  consent of the Board
of Governors of the Federal Reserve System (the "Federal Reserve Board"). During
1997,  Carolina  First  obtained  the  consent of the Federal  Reserve  Board to
exercise the Carolina First Warrant in full, and at December 31, 1997,  Carolina
First had exercised the warrant into an aggregate of 3,195,000  shares of Common
Stock  (including  666,634  shares of Common Stock  subsequently  transferred by
Carolina First to certain of its  officers).  At December 31, 1997, the Carolina
First Warrant was  exerciseable  into an additional  3,471,340  shares of Common
Stock of the Company. As a bank holding company,  Carolina First may be required
by the Federal  Reserve  Board to reduce its  ownership  of Common  Stock of the
Company to less than five percent of the Company's  outstanding shares of Common
Stock if Affinity  engages in any business  activity  determined  by the Federal
Reserve Board to be impermissible for a bank holding company.

Potential Change in Control

         Jeff A. Norris,  President and Chief Executive  Officer of the Company,
has  pledged  approximately  7.9  million of his  shares of Common  Stock of the
Company for a personal loan in the amount of  approximately  $3.8 million.  Such
loan is  payable  on demand at any time at the  discretion  of the  lender.  Mr.
Norris  beneficially owns  approximately 10.7 million shares of Common Stock, or
approximately  35.3% of the outstanding  shares of Common Stock. The foreclosure
upon and subsequent sale in public markets of a substantial  number of shares of
Common Stock owned by Mr.  Norris could cause a change in control of the Company
and could have an adverse effect on the market price of the Common Stock.

                               BOARD OF DIRECTORS

         The  business  and  affairs  of the  Company is managed by or under the
direction  of the  Board of  Directors,  as  provided  by  Delaware  law and the
Company's  By-Laws.  The directors  establish overall policies and standards for
the Company and review the  performance  of  management.  The directors are kept
informed of the Company's  operations at meetings of the Board,  through reports
and analyses and through discussions with management.

Meetings of the Board

         The Board of  Directors  meets on a regularly  scheduled  basis and met
eight times during the year ended December 31, 1997.  During 1997, all directors
except  Mr.  Sebastian  participated  in at least  75% of the  aggregate  of all
meetings  of the  Board  of  Directors  and of the  Committees  of the  Board of
Directors on which they served.

Committees of the Board

         The Board of Directors has  established  an Audit  Committee  and a
Compensation Committee. There is no nominating committee of the Board of
Directors.

         The  Audit  Committee,  established  in  1996,  has  the  authority  to
recommend the annual  appointment of the Company's  independent  auditors,  with
whom the Audit  Committee  reviews the scope of audit and non-audit  assignments
and related fees,  the  accounting  principles  used by the Company in financial
reporting and the adequacy of the Company's  internal  control  procedures.  The
members of the Audit  Committee,  which met twice during the year ended December
31, 1997, are Dr. Peter R. Wilson (Chairman) and Edward J. Sebastian.

The  Compensation  Committee  has the  authority,  among  other  things,  to (i)
determine the cash and non-cash  compensation of each of the Company's executive
officers  and any other  employee  with an annual  salary in excess of $100,000;
(ii)  consider and  recommend  to the Board such  general and specific  employee
equity  and other  incentives  as it may from time to time deem  advisable;  and
(iii)   administer  the  Company's  stock  option  plans.  The  members  of  the
Compensation  Committee,  which met six times during the year ended December 31,
1997, are Alan H. Fishman (Chairman), Robert M. Price and Edward J. Sebastian.

Nominees for Director

         Article III,  Section 2 of the By-Laws of the Company provides that the
Board of Directors  shall consist of at least three and no more than 15 members,
which number will be determined, from time to time, by resolution adopted by the
Board of Directors of the Company.  The Board of Directors has set the number of
directors at five.  The five persons  named below are  nominated to serve on the
Board of Directors  until the 1999 Annual Meeting of Stockholders or until their
successors  are elected and  qualified.  Each nominee is currently a director of
the Company.

The age and a brief  biographical  description  of each nominee for director are
set forth below.

Alan H. Fishman (52),  Chairman,  has been a director of the Company since March
1995 and became  Chairman of the Board in April 1996.  Formerly Chief  Financial
Officer  of  Chemical  Bank from 1979 to 1983,  he  founded  Columbia  Financial
Partners,  L.P., an investment  firm that  specializes  in the area of financial
services assets,  in February 1992 and serves as its Managing  Partner.  Between
March 1990 and February  1992, he was a Managing  Partner of Adler & Shaykin,  a
private  investment  firm.  Mr.  Fishman  earned a  bachelor's  degree  at Brown
University and a master's  degree in economics at Columbia  University  Graduate
School  of  Business.  Mr.  Fishman  also  serves  as a member  of the  Board of
Directors of Keyspan Energy Corporation, a public utility company.

Jeff A. Norris (37) has served as the Company's Chief Executive Officer and as a
director since March 1994 and served as Chairman of the Board from March 1994 to
April  1996 and as  Treasurer  from  March 1994 to  February  1996.  He held the
position of President  from March 1994 to May 1994 and resumed that  position in
October  1995.  Prior to founding  the  Company,  Mr.  Norris was  employed as a
salesman by Digital Equipment  Corporation for nine years. Mr. Norris received a
bachelor's  degree in finance from the University of South Carolina and earned a
Masters of  Business  Administration  at the Fuqua  School of  Business  at Duke
University.

Robert M. Price, Jr. (67) has served as a director of the Company since November
1994.  He has been  President of PSV,  Inc., a  technology  consulting  business
located in Burnsville,  Minnesota,  since 1990. Between 1961 and 1990, Mr. Price
served in various executive  positions,  including  Chairman and Chief Executive
Officer,  with Control Data Corporation,  a mainframe computer  manufacturer and
business  services  provider.  Mr. Price is a graduate of Duke  University,  and
earned a master's degree at the Georgia Institute of Technology.  Mr. Price is a
director of International  Multifood Inc., Public Service Company of New Mexico,
Fourth Shift Corporation and Tupperware Corporation.

Edward J.  Sebastian  (51) has served as a director  of the  Company  since July
1995. Mr.  Sebastian has been Chairman of the Board and Chief Executive  Officer
of Resource  Bancshares  Corporation  since it was  founded by him in  September
1986. Resource Bancshares Corporation owns specialty asset companies that engage
in  commercial  mortgage  banking,   credit  card  transaction   processing  and
origination  and small ticket  equipment  leasing.  Mr.  Sebastian has also been
Chairman  of the  Board and  Chief  Executive  Officer  of  Resource  Bancshares
Mortgage Group, Inc. ("RBMG"),  a publicly traded residential  mortgage company,
since he organized it as a division of Republic  National  Bank in May 1989.  In
addition,  Mr.  Sebastian  serves  as  Chairman  of a  number  of  wholly  owned
subsidiaries  of  Resource  Bancshares  Corporation  and serves as a director of
First Sun South Corporation,  Baker Communications Fund, Southeast Bank Fund and
Founders Fund,  Inc. Mr.  Sebastian  earned a bachelor's  degree at Pennsylvania
State University.

Dr.  Peter R. Wilson  (45) has been a director of the Company  since March 1994.
Mr.  Wilson  served as Secretary  of the Company from March 1994 until  February
1996 and has been an Associate Professor at the Fuqua School of Business at Duke
University  since  September  1991.  He was an  Assistant  Professor at New York
University's  Stern School of Business between January 1983 and August 1991. Dr.
Wilson  teaches  in the  areas of  financial  accounting,  financial  reporting,
financial  statement  analysis  and  strategic  cost  management.  He  earned  a
bachelor's degree and a Ph.D. in accounting at the University of North Carolina.


Compensation of Directors

         Under  the  Nonemployee   Directors'  Stock  Option  Plan  of  Affinity
Technology  Group,  Inc. (the "Directors'  Option Plan"),  directors who are not
employees of the Company or any of its  subsidiaries  are entitled to receive an
initial award ("Initial  Awards") in the form of an option to purchase shares of
Common Stock having an aggregate fair market value of $50,000. In addition, each
eligible director is entitled to receive a subsequent award ("Annual Awards") in
each year in the form of an option to purchase  shares of Common Stock having an
aggregate  fair  market  value of  $15,000.  Initial  Awards are granted to each
non-employee director upon his or her first election or appointment to the Board
of  Directors  after the  adoption of the plan,  beginning  with the 1997 Annual
Meeting  of   Stockholders.   Annual  Awards  are  granted  to  each  continuing
non-employee  director upon his or her  re-election to the Board of Directors by
the  stockholders  of the Company at each annual meeting of  stockholders of the
Company, beginning with the 1998 Annual Meeting of Stockholders.  Initial Awards
and Annual Awards are  exercisable on a per share basis at the fair market value
per share of the Common Stock as reported on The Nasdaq  National  Market on the
date of grant.  Initial  Awards vest in equal  quarterly  installments  over the
three-year  period  following the date of grant, and Annual Awards vest in equal
quarterly  installments  over the one-year  period  following the date of grant.
Initial Awards and Annual Awards expire on the fifth  anniversary of the date of
grant.  During  1997,  each of the  Company's  non-employee  directors  (Messrs.
Fishman, Price, Sebastian and Wilson) was granted an Initial Award consisting of
an option to purchase  12,903  shares of Common  Stock of the Company  under the
Directors'  Option Plan.  In addition,  Messrs.  Fishman,  Price,  Sebastian and
Wilson will each receive  Annual Awards upon their  re-election  to the Board of
Directors at the Annual Meeting.

         During 1995  certain  non-employee  directors  of the Company  (Messrs.
Fishman,  Price and  Sebastian)  were each granted an option to purchase  10,600
shares of Common Stock at an exercise price of approximately $0.44 per share. In
addition,  the Company  currently  subleases  office space in New York, New York
from a partnership  of which Mr.  Fishman is the Managing  Partner.  Further,  a
subsidiary  of the Company has entered  into an agreement  with a subsidiary  of
Resource  Bancshares  Corporation,  of which Mr. Sebastian serves as Chairman of
the  Board and Chief  Executive  Officer,  pursuant  to which the  Company  will
underwrite and process  mortgage loans on behalf of such  subsidiary of Resource
Bancshares Corporation. See "Certain Transactions."

         Other than reimbursement for out-of-pocket expenses,  directors receive
no cash  compensation  for their  service as directors or attendance at Board or
Committee meetings.


                             EXECUTIVE COMPENSATION

Summary Compensation Table

         The following  table sets forth  information  concerning the annual and
long-term  compensation  earned by the Chief Executive Officer and the four most
highly  compensated  executive  officers other than the Chief Executive  Officer
(the  "Named   Executives")  for  services  rendered  to  the  Company  and  its
subsidiaries  in all capacities for the years ended December 31, 1997,  1996 and
1995.

<TABLE>
<CAPTION>
                                                                                         Long Term
                                                                                        Compensation
                                                         Annual Compensation               Awards
                                                                                   Securities Underlying
Name and Principal Position                 Year        Salary         Bonus          Options/SARs (#)
- ---------------------------                 ----        -------        -----          ----------------
<S>                                         <C>         <C>         <C>                  <C>
Jeff A. Norris                              1997        $175,000          -                    -
     President and Chief                    1996         175,000          -                    -
Executive             Officer               1995         123,229          -                    -
Joseph A. Boyle
     Senior Vice President,                 1997         175,000          -              102,500
Chief                                       1996          48,478    $75,000(1)            67,500
     Financial Officer, Secretary           1995               -          -                    -
     and Treasurer
John D. Rogers                              1997         175,000     44,089(1)           100,000
     Senior Vice President                  1996         116,777          -                    -
                                            1995               -          -                    -
Terrence J. Sabol, Sr.                      1997         111,154          -                    -
     Senior Vice President - Technology     1996          85,237          -              132,500
                                            1995           9,128          -                    -
Clement D. Lamarre (2)                      1997         186,288          -              100,000
     Senior Vice President -                1996               -          -                    -
Operations      and Sales                   1995               -          -                    -

- -------------------
<FN>
(1)   Reflects a relocation bonus paid in connection with Mr. Boyle's and Mr. Rogers's employment with the
     Company.
(2)   Mr.  Lamarre  became an  employee  of the  Company  in May 1997.  From  June  1996 to May 1997,  Mr.  Lamarre
     provided  consulting  services  to the  Company.  During  1997,  Mr.  Lamarre was paid  approximately  $86,000
     pursuant  to the terms of his  consulting  arrangement  with the  Company,  and such amount is included in the
     salary shown as earned by Mr. Lamarre during 1997.
</FN>
</TABLE>


         The annual base salaries currently in effect for Messrs. Norris, Boyle,
Lamarre, Rogers and Sabol are $175,000, $175,000, $175,000, $175,000 and
$155,000, respectively.


Option/SAR Grants in Last Fiscal Year

         The  following  table sets forth  certain  information  with respect to
stock options granted to the Named Executives during the year ended December 31,
1997 and the  hypothetical  "value"  of these  options  to the Named  Executives
assuming an annual compound stock price appreciation of 5% and 10% from the date
such options were granted over the full option term (10 years). The actual value
realized may be greater than or less than the  potential  realizable  values set
forth in the table.

<TABLE>
<CAPTION>

                                           Individual Grants                            Potential Realizable
                                             Percent of                                           Value
                           Number of           Total                                    at Assumed Annual Rates of
                           Securities       Options/SARs     Exercise                          Stock Price
                           Underlying        Granted to      or Base                     Appreciation for Option
                          Options/SARs      Employees in      Price      Expiration                Term
Name                      Granted (#)       Fiscal Year       ($/Sh)        Date          5% ($)        10% ($)
- ----                      -----------       -----------       ------        ----          ------        -------
<S>                       <C>                  <C>            <C>         <C>           <C>            <C>
Joseph A. Boyle            70,000 (1)           9.4%          $ 3.75       7/8/2007     $ 165,085      $ 418,357
                           32,500 (1)           4.4%            7.38      1/15/2007       150,840        382,259
John D. Rogers            100,000 (2)          13.4%            7.38      1/15/2007       464,124      1,176,182
Clement D. Lamarre         75,000 (3)          10.1%            4.25      5/20/2007       200,460        508,005
                           25,000 (4)           3.4%            7.38      1/15/2007       116,031        294,045
- ----------------------- ----------------- ----------------- ----------- -------------- ------------- ---------------
<FN>

(1)  Such options vest and become  exerciseable  in five equal  installments  on
     September 3, 1997, 1998, 1999, 2000 and 2001, and will immediately vest and
     become  exerciseable  in the event Mr. Boyle is  terminated  other than for
     cause or there is a change in control of the Company.
(2)  Such options vest and become  exerciseable  in eight equal  installments on
     March 14, 1997,  1998,  1999,  2000,  2001,  2002,  2003 and 2004, and will
     immediately vest and become  exerciseable in the event there is a change in
     control of the Company.  Further, in the event Mr. Rogers is terminated for
     cause or retires, such options shall be deemed to have vested in five equal
     installments on March 14, 1997, 1998, 1999, 2000 and 2001.
(3)  Such options vest and become  exerciseable  in five equal  installments  on
     June 3, 1997,  1998,  1999,  2000 and 2001, and will  immediately  vest and
     become  exerciseable in the event Mr. Lamarre is terminated  other than for
     cause or there is a change in control of the Company.
(4)  Such options vest and become exerciseable in five equal installments on May
     20, 1998,  1999,  2000, 2001 and 2002, and will immediately vest and become
     exerciseable if there is a change in control of the Company.
</FN>
</TABLE>

Aggregated Option/SAR Exercises in Last Fiscal Year and Fiscal Year-End Option/
SAR Values

         The  following  table sets forth the number of shares of the  Company's
Common  Stock  covered by  outstanding  stock  options held by each of the Named
Executives  at December 31, 1997.  None of the Named  Executives  exercised  any
outstanding options during the year ended December 31, 1997.
<TABLE>
<CAPTION>


                                    Number of
                                                   Securities              Value of
                                                   Underlying             Unexercised
                                                   Unexercised           In-the-Money
                                                  Options/SARs           Options/SARs
                                                  at FY-End (#)          at FY-End ($)
                                                  Exercisable/           Exercisable/
          Name                                    Unexercisable          Unexercisable
          ----                                    -------------          -------------
         <S>                                   <C>                      <C>

         Terrence J. Sabol, Sr.                26,500 / 106,000       $51,187/$204,750
          Joseph A. Boyle                      34,000 / 136,000           $0 / $0
          Clement D. Lamarre                   20,000 / 80,000            $0 / $0
          John D. Rogers                       12,500 / 87,500            $0 / $0
</TABLE>


Compensation Committee Interlocks and Insider Participation

         No  interlocking  relationships  exist between the  Company's  Board of
Directors or  Compensation  Committee and the board of directors or compensation
committee  of any  other  company,  nor has any such  interlocking  relationship
existed in the past. The Company currently  sub-leases office space in New York,
New York on a  month-to-month  basis from a partnership  of which Mr. Fishman is
the Managing Partner. Also, the Company has entered into an agreement with RBMG,
pursuant  to which a  subsidiary  of the  Company  will  underwrite  and process
mortgage  loans for  RBMG.  Mr.  Sebastian  is  Chairman  of the Board and Chief
Executive  Officer of RBMG.  See "Certain  Transactions."  Jeff A.  Norris,  the
Company's  President and Chief  Executive  Officer,  took part in the process of
determining  compensation paid to certain executive officers. See "Report of the
Compensation  Committee and President and Chief  Executive  Officer on Executive
Compensation."

                                PERFORMANCE GRAPH

         The  graph  set  forth  below  compares,   for  the  period   beginning
immediately  after the Company's  initial public offering on April 26, 1996, the
"cumulative  stockholder return" to stockholders of the Company as compared with
the return of The Nasdaq Stock Market Index (U.S. Companies) (the "Nasdaq Market
Index") and of the Hambrecht & Quist Technology Index ("H&Q Technology  Index"),
the Company's industry index.  "Cumulative stockholder return" has been computed
assuming an investment of $100, at the beginning of the period indicated, in the
Common  Stock of the  Company  and the stock of the  companies  included  in the
Nasdaq Market Index and the H&Q Technology  Index, and assuming the reinvestment
of dividends.

<TABLE>
<CAPTION>

                                            Nasdaq Market        H&Q Technology       Affinity Technology
                                                Index                 Index               Group, Inc.
           <S>                                 <C>                   <C>                    <C>
           April 26, 1996                      $100.00               $100.00                $100.00
           June 30, 1996                        100.22                 94.08                  65.38
           September 30, 1996                   103.78                 99.87                  91.38
           December 31, 1996                    108.88                107.09                  50.00
           March 31, 1997                       102.98                102.08                  41.38
           June 30, 1997                        121.86                122.86                  29.85
           September 30, 1997                   142.47                148.90                  29.85
           December 31, 1997                    133.61                125.55                  18.31
</TABLE>


 
                    REPORT OF THE COMPENSATION COMMITTEE AND
                      PRESIDENT AND CHIEF EXECUTIVE OFFICER
                                       ON
                             EXECUTIVE COMPENSATION

         This  report has been  prepared  to describe  the  Company's  executive
compensation  policies  and the  basis  for the  compensation  earned by Jeff A.
Norris,  the Company's  President and Chief Executive  Officer,  during the year
ended December 31, 1997.

Overview

         The Compensation Committee of the Board of Directors of the Company was
formed in July 1995 to approve certain matters with respect to compensation paid
to highly compensated  employees of the Company,  including  executive officers.
The Committee,  which currently consists of three nonemployee directors, has the
authority,   among  other  things,  to  (i)  determine  the  cash  and  non-cash
compensation of each of the Company's  executive officers and any other employee
with an annual salary in excess of $100,000;  (ii) consider and recommend to the
Board such general and specific  employee equity and other  incentives as it may
from time to time deem  advisable;  and (iii)  administer  the  Company's  stock
option plans. The Committee  currently  consists of Alan H. Fishman  (Chairman),
Robert M. Price and Edward J. Sebastian.

         Since the  Company's  initial  public  offering of its Common  Stock in
April 1996,  the  Company has  experienced  a period of rapid  growth.  With the
exception  of Jeff  A.  Norris,  the  Company's  founder,  President  and  Chief
Executive Officer,  and Clement D. Lamarre,  Senior Vice President of Operations
and Sales, all of the Company's executive officers joined the Company during the
latter  part of 1995 or during  1996.  Mr.  Lamarre  joined  the  Company  as an
employee in May 1997 after  having  served as a  consultant  to the Company from
June 1996 to May 1997.  The  Company's  executive  compensation  policy has been
designed to attract qualified executives to fill key management positions and to
offer such  executives  equity  incentives  that  provide them with the right to
share in any future  appreciation  in the market price of the  Company's  Common
Stock.  As discussed in more detail  below,  compensation  paid to such officers
primarily reflects discussions between the Company and such officers at the time
such officers were offered employment with the Company.

Components of Compensation

         Executive  compensation presently consists of base salaries and options
awarded under the Company's stock option plans. In prior years, the Company also
has paid  relocation and other forms of signing  bonuses to executives to entice
them to accept employment with the Company.

         Base Salaries.  As indicated  above,  the base salary initially paid by
the Company to its  executive  officers  (other than Jeff A.  Norris)  primarily
reflects negotiations between the Company and each such officer at the time such
officer was offered  employment with the Company.  Jeff A. Norris, the Company's
President  and  Chief  Executive   Officer,   played  an  active  role  in  such
negotiations and generally  determined,  after consultation with certain members
of the  Compensation  Committee,  the  amount  of  base  salary  to  offer  such
individuals,  which amount was based  primarily on an  assessment  of prevailing
market rates and the amount of compensation  earned by such individuals in their
former employment.  To date, there has been no established  relationship between
executive  compensation and operating performance or the compensation  practices
of peer companies.  The  Compensation  Committee  believes that  competition for
qualified executives in the industry in which the Company operates is intense.

         Each  of  the  Company's  four  most  highly   compensated   executives
(including  Jeff A. Norris)  earned a base salary during 1997 of $175,000.  With
the exception of Mr.  Lamarre who became an employee of the Company in May 1997,
the Compensation  Committee did not increase the rate of base salary paid to its
most highly compensated executives during 1997, and base salary in effect during
1997 for such  executives  was the same as the  compensation  in effect for such
executives at the end of 1996. The increase in base salary paid to the Company's
other  executive  officer  generally   reflects  the  Compensation   Committee's
subjective  evaluation of such officer's  contributions  to the Company prior to
and during 1997 and the relationship between compensation earned by such officer
and the compensation earned by the Company's other executive officers.

         Options. By awarding stock options to executive officers that otherwise
do not have a significant  equity interest in the Company,  the Company attempts
to align the  interests of its  executive  officers  with those of the Company's
stockholders.  The Compensation Committee has not adopted any objective criteria
that relate the number of options granted to executive officers to the Company's
performance.  However, the Company has attempted to use its option plan to offer
a significant  component of potential  compensation paid to executive  officers,
many of whom the Company believes would require  additional cash compensation in
the absence of stock  options.  Options  awarded to  executive  officers in 1997
primarily  reflect  negotiations  between the Company and such executives at the
time of their employment.  In addition, the Compensation Committee determined to
award additional  options to certain executive officers to increase their equity
interests  in  the  Company  and  their  participation  in  future  stock  price
increases.  The Compensation Committee has determined not to grant stock options
to Jeff A. Norris since Mr. Norris already has a significant  equity interest in
the Company

         During 1998, the Compensation Committee evaluated the Company's overall
executive  compensation  program and developed a  discretionary  incentive bonus
plan that links executive  compensation to performance.  Under the terms of such
plan, the  Compensation  Committee has  established  certain  earnings per share
performance  goals  ("Performance  Goals")  which  if  met  will  result  in the
formation  of a cash bonus pool which  will be paid,  at the  discretion  of the
Compensation  Committee,  to the Company's  senior  executives.  The Performance
Goals  are based on the  Company's  internally  generated  revenue  targets  and
expense  budgets (the  "Financial  Plan"),  and the amount paid, if any, will be
based on the degree to which the  Performance  Goals are met. The achievement of
Performance  Goals which will result in the  formation  of a cash bonus pool has
been  established on a sliding scale ranging from attaining 90% of the Financial
Plan to surpassing the Financial Plan.  Amounts which will be placed in the cash
bonus pool range from  $250,000 to  $1,750,000.  Notwithstanding  the  incentive
program, the payment and allocation of the cash bonuses to each of the Company's
senior executives will be at the discretion of the Compensation Committee.

         Section 162(m) of the Internal Revenue Code of 1986, as amended, limits
to $1 million the deductible  amount of compensation paid to any Named Executive
unless  certain  actions are taken by the Company.  The  Company's  stock option
plans have been  designed to qualify for a deduction  without  limitation  under
these rules.  Due to current  salary  levels,  the Company  believes  that it is
unlikely  that the  application  of these rules will  prevent  the Company  from
claiming a deduction for the amount of compensation paid to executive officers.

         This  report  is  submitted  by  the  Compensation  Committee  and  the
President and Chief Executive Officer of the Company.

Compensation Committee:                   President and Chief Executive Officer:

  Alan H. Fishman (Chairman)              Jeff A. Norris
  Robert M. Price
  Edward J. Sebastian


                              CERTAIN TRANSACTIONS

         The Company currently  sub-leases office space in New York, New York on
a  month-to-month  basis from a partnership of which Mr. Fishman,  a director of
the Company, is the Managing Partner.  The monthly rentals under the arrangement
currently are $5,000.  During 1997 the Company recorded  aggregate lease expense
of $90,000  under such lease for the twelve and six months  ended  December  31,
1997 and 1996, respectively.

         During 1996, the Company  entered into a lease  agreement with Carolina
First  with  respect  to the  rental of  automated  loan  machines.  Under  such
agreement, the Company recognized approximately $120,000 in revenue during 1997.
Carolina  First is the  beneficial  owner of in  excess of five  percent  of the
outstanding  shares of Common Stock.  See "Security  Ownership of Management and
Certain Beneficial Owners."

         During February 1998, Surety Mortgage,  Inc., a wholly owned subsidiary
of the Company  ("Surety"),  entered  into an agreement  with RBMG,  pursuant to
which Surety will  underwrite  and process  mortgage  loans in  accordance  with
guidelines  specified  by RBMG.  Surety  will  receive  a fee from  RBMG for the
underwriting and processing  services  performed.  At April 1, 1998,  Surety has
processed and sold to RBMG approximately  $1,600,000 in mortgage loans resulting
in  approximately  $18,000 in fee income for  Surety.  Mr.  Sebastian,  who is a
director of the Company, is Chairman of the Board and Chief Executive Officer of
RBMG.

                           PROPOSALS TO BE VOTED UPON

Election of Directors

         The  five   individuals   set  forth  under  the   caption   "Board  of
Directors--Nominees  for Director" have been nominated by the Board of Directors
for  election  at the 1998  Annual  Meeting of  Stockholders.  Each  nominee for
director  has  indicated  that he is willing  and able to serve as a director if
elected. However, if any nominee should become unable to serve or for good cause
will not serve,  the persons named on the enclosed proxy card will vote for such
other nominees and substituted nominees as designated by the Board of Directors.

Appointment of Independent Auditors

         The firm of Ernst & Young LLP,  Greenville,  South  Carolina,  has been
appointed by the Board of Directors of the Company as  independent  auditors for
the year ending December 31, 1998,  subject to ratification of that  appointment
by the  stockholders of the Company.  Ernst & Young LLP has acted as independent
auditors for the Company since January  1996.  Representatives  of Ernst & Young
LLP are  expected to be present at the Annual  Meeting with the  opportunity  to
make a  statement  if they so desire  and will also be  available  to respond to
appropriate questions.

         In  January  1996,  the  Company's  Board of  Directors  dismissed  the
Company's  former  independent  auditors,  Elliott  Davis & Company  L.L.P.  The
decision to change independent  auditors was approved by resolution of the Board
of Directors.  The former auditors' report on the Company's financial statements
as of and for the period  ended  December  31,  1994 did not contain any adverse
opinion or a  disclaimer  of opinion  and was not  qualified  or  modified as to
uncertainty,  audit  scope or  accounting  principles.  Elliott  Davis & Company
L.L.P. was not engaged to audit the Company's financial statements for any other
period.  There were no disagreements  with the former auditors on any matters of
accounting  principles or practices,  financial statement disclosure or auditing
scope  and  procedure  with  respect  to the  Company's  consolidated  financial
statements up through the time of dismissal  that, if not resolved to the former
auditor's  satisfaction,  would have caused them to make reference to the matter
in their report.

         The  persons  named on the  accompanying  proxy card  intend to vote in
favor of the ratification of the appointment of Ernst & Young LLP as independent
auditors  for the year ending  December 31,  1998,  unless a contrary  choice is
indicated  on the  enclosed  proxy  card.  The  Board of  Directors  unanimously
recommends that each stockholder vote FOR this proposal.


                            PROPOSALS BY STOCKHOLDERS

         Under  certain  conditions,  stockholders  may  request  the Company to
include a proposal for action at a forthcoming  meeting of the  stockholders  of
the Company in the proxy material of the Company for such meeting. All proposals
of  stockholders  intended  to be  presented  at  the  1999  Annual  Meeting  of
Stockholders  of the  Company  must be  received  by the  Company  no later than
December 21, 1998 for  inclusion in the Proxy  Statement and proxy card relating
to such meeting.

         In addition,  under  Article II,  Section 9 of the  Company's  By-Laws,
nominations  for  election  as a  director  of the  Company  and  proposals  for
stockholder  action  must be made in writing and be  delivered  or mailed to the
Secretary  of the Company (i) in the case of an annual  meeting of  stockholders
that is called for a date that is within 30 days before or after the anniversary
date of the immediately preceding annual meeting of stockholders,  not less than
60 days nor more  than 90 days  prior to such  anniversary  date and (ii) in the
case of an annual meeting of stockholders  that is called for a date that is not
within 30 days before or after the anniversary date of the immediately preceding
annual  meeting  of  stockholders,  or in  the  case  of a  special  meeting  of
stockholders,  not later than the close of business  on the tenth day  following
the day on which the notice of meeting  was mailed or public  disclosure  of the
date of the meeting was made,  whichever occurs first.  Such  notification  must
contain a written  statement  of the  stockholder's  proposal and of the reasons
therefor,  and,  in the case of a  nomination  for  director,  nominations  must
contain  the  following  information  to  the  extent  known  by  the  notifying
stockholder:  (a) the name,  age and address of each proposed  nominee;  (b) the
principal occupation of each proposed nominee; (c) the nominee's  qualifications
to serve as a  director;  (d) the name and  residence  address of the  notifying
stockholder;  and (e) the number of shares owned by the  notifying  stockholder.
Nominations  or proposals not made in accordance  with these  procedures  may be
disregarded  by the  chairman  of the  meeting in his  discretion,  and upon his
instructions  all votes cast for each such  nominee or for such  proposal may be
disregarded.

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section  16(a) of the  Securities  Exchange  Act of 1934,  as  amended,
requires directors and certain officers of the Company, and persons who own more
than 10% of the outstanding  shares of the Company's  Common Stock, to file with
the Securities and Exchange  Commission (the "SEC") initial reports of ownership
and reports of changes in ownership of Common  Stock.  Such persons are required
by SEC regulations to furnish the Company with copies of all Section 16(a) forms
they file. Based solely on the review of the copies of such reports furnished to
the Company by such persons and their written  representations that such reports
accurately  reflect  all  reportable  transactions  and  holdings,  the  Company
believes that during 1997 all such persons filed such reports on a timely basis,
with the following exception:  Mel Ray, a former 10% shareholder,  reported late
on a Form 4 filed on July 14, 1997 two sales of Common  Stock made in June 1997;
and Carolina First, a present 10% shareholder, filed its initial Form 3 late and
failed to report a partial  exercise of the Carolina  First  Warrant in December
1997.

                                  OTHER MATTERS

         The  management of the Company knows of no other business which will be
presented for consideration at the Annual Meeting. However, if other matters are
properly  presented at the meeting,  it is the intention of the persons named on
the  accompanying  proxy card to vote such proxies in accordance with their best
judgment.

                                         By  order  of  the
                                         Board of Directors.



                                         JEFF A. NORRIS
                                         President and Chief Executive Officer

April 21, 1998





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