OPEN PLAN SYSTEMS INC
DEF 14A, 1999-10-19
OFFICE FURNITURE (NO WOOD)
Previous: FIRST BANK CORPORATE CARD MASTER TRUST, 8-K, 1999-10-19
Next: RUSH ENTERPRISES INC TX, 8-K, 1999-10-19




                                  SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934

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

Check the appropriate box:

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

                            OPEN PLAN SYSTEMS, 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 ]    No fee required.
<TABLE>
<S>      <C>

[     ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

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

[     ]  Fee paid previously with preliminary materials.
                  .................................................................................................

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

         (1)......Amount previously paid:
                  .................................................................................................
         (2)......Form, Schedule or Registration Statement no.:
                  .................................................................................................
         (3)......Filing Party:
                  .................................................................................................
         (4)......Date Filed:
                  .................................................................................................
</TABLE>
<PAGE>



                                                       [LOGO]



                                                   April 13, 1999




Dear Shareholder:

     You are cordially invited to attend the 1999 Annual Meeting of Shareholders
to be held on Tuesday, May 11, 1999 at 3:00 p.m. in the Piedmont Room at Crestar
Bank, 919 East Main Street, 4th Floor,  Richmond,  Virginia 23219. At the Annual
Meeting,  you  will be  asked  to elect  three  directors  each to  serve  for a
three-year  term and two  directors  each to serve for a two-year  term,  and to
ratify  the  appointment  of  independent  auditors  for the  Company  for 1999.
Enclosed  with this  letter is a formal  notice of the Annual  Meeting,  a Proxy
Statement and a form of proxy.

     Whether or not you plan to attend the Annual Meeting,  it is important that
your shares be represented and voted. Please complete, sign, date and return the
enclosed proxy promptly using the enclosed postage-paid  envelope.  The enclosed
proxy, when returned properly executed,  will be voted in the manner directed in
the proxy.

     We hope you will participate in the Annual Meeting,  either in person or by
proxy.

                                                         Sincerely,





                                                         John L. Hobey
                                                         Chief Executive Officer










<PAGE>


                             OPEN PLAN SYSTEMS, INC.
                        4299 Carolina Avenue, Building C
                            Richmond, Virginia 23222

                               ___________________

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                               ___________________

     The Annual  Meeting of  Shareholders  (the  "Annual  Meeting") of Open Plan
Systems, Inc. (the "Company") will be held on Tuesday, May 11, 1999 at 3:00 p.m.
in the Piedmont Room at Crestar Bank, 919 East Main Street, 4th Floor, Richmond,
Virginia 23219, for the following purposes:

          1.   To elect three directors to serve as Class II directors for terms
               of  three  years   expiring   at  the  2002  annual   meeting  of
               shareholders;

          2.   To elect two directors to serve as Class I directors for terms of
               two years expiring at the 2001 annual meeting of shareholders;

          3.   To consider and act upon a proposal to ratify the  appointment of
               the firm of Ernst & Young  LLP as  independent  auditors  for the
               Company for the fiscal year ending December 31, 1999; and

          4.   To act upon such other  matters as may  properly  come before the
               Annual Meeting.

     Only  holders of shares of Common  Stock of record at the close of business
on April 8,  1999,  the  record  date  fixed by the  Board of  Directors  of the
Company, are entitled to notice of, and to vote at, the Annual Meeting.

     Please sign and promptly mail the enclosed  proxy to insure the presence of
a quorum at the Annual Meeting.

                                              By Order of The Board of Directors

                                              Neil F. Suffa
                                              Secretary


April 13, 1999


                                    IMPORTANT

     WHETHER OR NOT YOU EXPECT TO ATTEND THE ANNUAL MEETING,  PLEASE VOTE, SIGN,
DATE AND RETURN THE ENCLOSED  PROXY AS PROMPTLY AS  POSSIBLE.  IF YOU ATTEND THE
ANNUAL  MEETING,  YOU MAY VOTE  YOUR  SHARES IN  PERSON,  EVEN  THOUGH  YOU HAVE
PREVIOUSLY SIGNED AND RETURNED YOUR PROXY.
<PAGE>








                             OPEN PLAN SYSTEMS, INC.
                        4299 Carolina Avenue, Building C
                            Richmond, Virginia 23222


                                 PROXY STATEMENT


     This Proxy  Statement is furnished to holders of Common Stock, no par value
(the "Common Stock"), of Open Plan Systems, Inc. (the "Company"),  in connection
with the  solicitation of proxies by the Board of Directors of the Company to be
used at the 1999 Annual  Meeting of  Shareholders  (the "Annual  Meeting") to be
held on Tuesday, May 11, 1999 at 3:00 p.m. in the Piedmont Room at Crestar Bank,
919 East Main Street, 4th Floor,  Richmond,  Virginia 23219, and any adjournment
thereof.

     Any shareholder who executes a proxy has the power to revoke it at any time
by written notice to the Secretary of the Company, by executing a proxy dated as
of a later date,  or by voting in person at the Annual  Meeting.  It is expected
that this Proxy Statement and the enclosed proxy card will be mailed on or about
April 13, 1999 to all shareholders entitled to vote at the Annual Meeting.

     The expense of soliciting  proxies for the Annual  Meeting will be paid for
by the Company. Proxies are being solicited by mail and may also be solicited in
person or by telephone,  telegraph or telefacsimile  by directors,  officers and
employees of the Company. The Company will reimburse banks,  brokerage firms and
other  custodians,  nominees and  fiduciaries for their  reasonable  expenses in
forwarding  proxy  materials  to the  beneficial  owners of shares of the Common
Stock.

     On April 8,  1999,  the  record  date for  determining  those  shareholders
entitled to notice of and to vote at the Annual  Meeting,  there were  4,672,433
shares of Common Stock issued and outstanding.  Each outstanding share of Common
Stock is  entitled  to one vote on all  matters  to be acted  upon at the Annual
Meeting.  A  majority  of the  shares  of the  Common  Stock  entitled  to vote,
represented in person or by proxy,  constitutes a quorum for the  transaction of
business at the Annual Meeting.

     The aggregate number of votes cast by all shareholders present in person or
by proxy at the Annual Meeting will be used to determine whether a proposal will
be approved or adopted.  Thus,  in the case of the election of directors and the
ratification of the appointment of the independent  public accountants and other
matters that may come before the Annual  Meeting,  the  withholding  of votes or
abstention  from  voting on a matter by a  shareholder  present  in person or by
proxy at the Annual  Meeting has no effect on the item on which the  shareholder
withheld votes or abstained from voting.  In addition,  broker  "non-votes" will
not be included in determining the number of votes cast on any matter.

     The Board of  Directors  of the Company is not aware of any  matters  other
than those  described in the Proxy Statement that may be presented for action at
the Annual Meeting. However, if other matters do properly come before the Annual
Meeting,  the persons  named in the enclosed  proxy card  possess  discretionary
authority to vote in  accordance  with their best  judgment with respect to such
other matters.


<PAGE>

                                  PROPOSAL ONE

                              ELECTION OF DIRECTORS

     On June 17, 1998, the Board of Directors  increased the number of directors
of the Company from eight to ten in connection with its  affiliation  with Great
Lakes Capital,  LLC. John L. Hobey, Chief Executive Officer,  and William Sydnor
Settle,  were  elected by the Board of  Directors  to fill these  newly  created
positions on the Board.  Thereafter,  as a result of the resignations of Stan A.
Fischer and Paul A. Covert from the Board of Directors in the Fall of 1998,  the
size of the Board of  Directors  was reduced to eight,  and there are  currently
eight  directors  serving  on the Board.  For 1999,  three  directors  are to be
elected at the Annual  Meeting each to serve for a term of three years  expiring
on the date of the annual meeting of shareholders in 2002, and two directors are
to be  elected  at the  Annual  Meeting  each to serve  for a term of two  years
expiring  on the date of the  annual  meeting  of  shareholders  in  2001.  E.W.
Mugford, a director whose current term expires in 2001, is being nominated for a
term  expiring in 2002 in order to comply  with  requirements  of the  Company's
organizational documents that provide that the number of directors in each class
shall be as nearly  equal in number as  practicable.  Following  the election of
directors at the Annual Meeting,  Classes I and II will have three directors and
Class III will have two directors.

     The following pages set forth certain  information  concerning the nominees
and incumbent  directors  whose terms of office will  continue  after the Annual
Meeting.  All of the nominees and incumbent directors were previously elected by
the shareholders, except John L. Hobey and William Sydnor Settle, who will stand
for election for the first time this year.

     The election of each nominee for director  requires the affirmative vote of
the holders of a plurality of the shares of Common Stock cast in the election of
directors.  If the proxy is executed in such manner as not to withhold authority
for the election of any or all of the nominees for  directors,  then the persons
named in the  proxy  will  vote the  shares  represented  by the  proxy  for the
election of the five  nominees  named  below.  If the proxy  indicates  that the
shareholder  wishes to withhold a vote from one or more  nominees for  director,
such instructions will be followed by the persons named in the proxy.

     Each nominee has  consented to being named in the Proxy  Statement  and has
agreed to serve if elected. The Board of Directors has no reason to believe that
any of the nominees will be unable or unwilling to serve. If, at the time of the
Annual Meeting, any nominee is unable or unwilling to serve as a director, votes
will be cast, pursuant to the enclosed proxy, for such substitute nominee as may
be nominated by the Board of Directors.  No family relationships exist among any
of the directors or between any of the  directors and executive  officers of the
Company.

     The  following  information  is furnished  with respect to each nominee for
director and each incumbent director:

           Nominees for Election for Terms Expiring in 2002 (Class II)

     Anthony  F.  Markel,  age  57,  is  President  and  a  director  of  Markel
Corporation,  a Richmond,  Virginia  based  publicly  held  insurance  brokerage
company.  Mr. Markel has held these positions since 1990. He is also Chairman of
the Board of the Company,  a position he has held since April 8, 1998,  and is a
director  of Hilb,  Rogal & Hamilton  Company.  He is a member of the  Executive
Committee and the Compensation  Committee and has been a director of the Company
since 1989.

     Theodore L.  Chandler,  Jr., age 46, is a Vice  President and a director of
the law firm of Williams, Mullen, Christian & Dobbins in Richmond, Virginia. Mr.
Chandler is also a director of LandAmerica Financial Group, Inc. and Hilb, Rogal
& Hamilton  Company.  He is a member of the  Compensation  Committee,  Executive
Committee  and the Audit  Committee and has been a director of the Company since
1996.

     E. W. Mugford,  age 63, is President and Chief  Executive  Officer of Royal
Oldsmobile-Isuzu  Inc., an automobile dealership located in Richmond,  Virginia.
Mr.  Mugford  also is  President  of Royal  Auto  Protection  Company  Ltd.,  an
automobile insurance company located in Richmond, Virginia. Mr. Mugford has held
these positions since 1971 and 1990,  respectively.  He is a member of the Audit
Committee and has been a director of the Company since 1998.

           Nominees for Election for Terms Expiring in 2001 (Class I)

     William Sydnor Settle, age 65, is Chairman of Great Lakes Capital,  Inc., a
position he has held since 1990.  Mr.  Settle is also a principal of Great Lakes
Capital, LLC, an affiliate of the Company. He has been a director of the Company
since June 1998.

     John L.  Hobey,  age 52, has been Chief  Executive  Officer of the  Company
since June 1998. From 1985 to 1997, Mr. Hobey was Chief Executive Officer of the
Olofsson  Corporation,  a machine tool  manufacturer in Lansing,  Michigan.  Mr.
Hobey is also a principal  of Great Lakes  Capital,  LLC,  an  affiliate  of the
Company.  He is a member of the  Executive  Committee and has been a director of
the Company since June 1998.

     The  Board  of  Directors  recommends  that the  shareholders  vote FOR the
nominees set forth above.

                 Incumbent Directors Whose Terms Expire in 2000

     Troy A. Peery,  Jr., age 52, is the former  President  and Chief  Operating
Officer and director of Heilig Meyers Co., a national retailer of home furniture
and  furnishings  headquartered  in  Richmond,  Virginia.  Mr.  Peery  held that
position from 1985 to 1998. Mr. Peery currently serves on the Board of Directors
of  Galeski  Optical  Co.  and S&K  Famous  Brands,  Inc.  He is a member of the
Compensation Committee, Executive Committee and the Audit Committee and has been
a director of the Company since 1989.

     Robert F.  Mizell,  age 42, is a Senior  Vice  President  and a director of
Davenport  &  Company  LLC,  where  he  directs  the  firm's  Corporate  Finance
Department.  He is also President of Davenport Financial Advisors, LLC. Prior to
joining  Davenport in 1988, Mr. Mizell was a partner with the accounting firm of
KPMG Peat  Marwick.  Mr.  Mizell is also a  director  of  Manorhouse  Retirement
Centers, Inc., Mid-Atlantic Mergers and Acquisitions Network and Security Filter
Products Co., Inc. He is a member of the Executive  Committee,  the Compensation
Committee  and the Audit  Committee and has been a director of the Company since
1996.

                 Incumbent Directors Whose Terms Expire in 2001

     Gary M. Farrell,  age 38, is Chief Financial  Officer of NKL Industries,  a
Virginia  Beach  based  safe  manufacturer.  Prior  to his  employment  with NKL
Industries in June 1998, he was Chief Financial Officer of the Company from June
1993 to May 15, 1998,  and Secretary of the Company from January 1994 to May 15,
1998. He has been a director since 1994.

     E. W. Mugford,  if elected to a term expiring in 2002, will resign his term
expiring in 2001.

Executive Officers

     Information with respect to John L. Hobey, Chief Executive Officer,  is set
forth above. Information with respect to the remaining executive officers of the
Company is as follows:

     Willam F.  Crabtree,  age 59, has been Vice  President  - Finance and Chief
Financial Officer of the Company since June 17, 1998. Mr. Crabtree had been Vice
President and Chief Financial  Officer of Olofsson  Corporation  from 1985 until
1997. Mr. Crabtree is also a principal of Great Lakes Capital, LLC, an affiliate
of the Company.

     Robert E. O'Neil,  Jr., age 49, has been Vice President - National Accounts
of the Company since December 1, 1997. Mr. O'Neil was previously  Vice President
- - Sales of the Company from November 18, 1996 to November 30, 1997. Prior to his
employment  with the Company,  Mr. O'Neil served as Vice  President - Sales with
Superior Chaircraft  Corporation from September 1994 to November 1996, and was a
manager for Steelcase, Inc. from October 1977 to September 1994.

     Neil F. Suffa,  age 34, has been Corporate  Controller of the Company since
December  2,  1996.  From July  1994 to  December  1996,  Mr.  Suffa was  Senior
Accounting and Reporting Accountant with James River Corporation,  and from July
1986 to July 1994 was employed as Audit  Manager with Deloitte & Touche LLP. Mr.
Suffa also served as Chief  Financial  Officer of SAGA Systems,  an  independent
service  provider of access to the Internet,  from May 1996 to October 1996, and
served on the Board of Directors of that company until April 1997.

Nomination and Voting Arrangements

     On June 17, 1998, in connection  with the Company's entry into a Management
and  Consulting  Agreement with Great Lakes Capital,  LLC ("Great  Lakes"),  the
Company entered into a Voting and Standstill  Agreement (the "Voting Agreement")
with Great Lakes and its affiliate,  Great Lakes Capital,  Inc.  ("GLC"),  which
provides that the Company will nominate and recommend  each of John L. Hobey and
William  Sydnor Settle for election to the Board of Directors at the 1999 Annual
Meeting for a two year term expiring in 2001. In addition,  during the five year
term of the Voting Agreement, Great Lakes and GLC agreed to certain prohibitions
and requirements  with respect to the voting of shares of stock owned by them or
their  affiliates,  including  the  requirement  that  such  shares be voted for
nominees to the Board of  Directors of the Company  recommended  by the Board of
Directors or a nominating committee thereof. On March 19, 1999, Great Lakes, GLC
and their affiliates owned 215,000 issued and outstanding shares of Common Stock
subject to the Voting Agreement.

Security Ownership of Management

     The  following  table sets forth  certain  information  with respect to the
beneficial  ownership  of shares of the  Company's  Common Stock as of March 19,
1999, by each director and nominee of the Company,  by those executive  officers
named in the Summary  Compensation  Table set forth under the caption "Executive
Compensation"  below,  and by all of the directors  and executive  officers as a
group.
<TABLE>
<CAPTION>

                                            Amount and Nature of Beneficial Ownership(1)
                                      ----------------------------------------------------------
<S>                                             <C>                     <C>                      <C>

                                                                        Acquirable Within 60     Percent of Class(3)
Name                                           Common Stock                    Days(2)

John L. Hobey                                      209,000(4)                    625,000(5)             15.5%
Stan A. Fischer                                  1,054,870                         1,000                19.7%
Gary M. Farrell                                     17,889                         1,000                 *
Robert E. O'Neil, Jr.                                3,000                        12,500                 *
Troy A. Peery, Jr.                                  94,376                         3,000                 1.8%
Anthony F. Markel                                  194,218                         3,000                 3.7%
Theodore L. Chandler, Jr.                           25,000                         3,000                 *
Robert F. Mizell                                    17,500                         3,000                 *
E. W. Mugford                                      148,545                         1,000                 2.8%
William Sydnor Settle                              207,000(4)                    600,000(5)             15.0 %

All directors and executive                       716,828                        664,000                  25.7%
  officers  as a group (11
  persons)
_________
</TABLE>

*Percentage  of  ownership is less than 1% of the  outstanding  shares of Common
Stock of the Company.

(1)  Beneficial  ownership has been determined in accordance with the provisions
     of Rule 13d-3 under the Securities Exchange Act of 1934, as amended,  under
     which,  in  general,  a person  is  deemed  to be a  beneficial  owner of a
     security  if he has or shares the power to vote or direct the voting of the
     security or the power to dispose or direct the disposition of the security,
     or if he has the right to  acquire  beneficial  ownership  of the  security
     within 60 days.

(2)  Represents  shares of Common Stock that can be purchased  upon the exercise
     of vested stock options.

(3)  Percentages for shares  beneficially owned are based on 4,672,433 shares of
     Common Stock issued and  outstanding at March 19, 1999 and includes  shares
     acquirable within 60 days.

(4)  Includes 204,000 shares  beneficially owned by Great Lakes of which Messrs.
     Hobey and Settle are  principals.

(5)  Includes 600,000 shares that may be acquired pursuant to stock options held
     by Great Lakes of which Messrs. Hobey and Settle are principals.

Security Ownership of Certain Beneficial Owners

     The persons, groups or other entities known by the Company to be beneficial
owners of more than 5% of the  outstanding  Common  Stock of the  Company  as of
March 19, 1999 are set forth in the following table:
<TABLE>
<CAPTION>

Name and Address                                    Number of Shares                              Percent of Class(2)
of Beneficial Owner                               Beneficially Owned(1)
<S>                                                  <C>                                           <C>

Stan A. Fischer                                      1,055,870                                        19.7%
c/o Open Plan Systems, Inc.
4299 Carolina Avenue
Building C
Richmond, Virginia  23222

SAFECO Corporation and SAFECO Asset                   331,900(3)                                       6.2%
Management Company, SAFECO Plaza,
Seattle, Washington 98185

SAFECO Common Stock Trust SAFECO Plaza,               244,500(3)                                       4.6%
Seattle, Washington 98185

Great Lakes Capital, LLC.                             609,000(4)                                      11.3%
310 South Street
Morristown, NJ. 07960
</TABLE>

_________

(1)  Beneficial  ownership has been determined in accordance with the provisions
     of Rule 13d-3 under the Securities Exchange Act of 1934, as amended,  under
     which,  in  general,  a person  is  deemed  to be a  beneficial  owner of a
     security  if he has or shares the power to vote or direct the voting of the
     security or the power to dispose or direct the disposition of the security,
     or if he has the right to  acquire  beneficial  ownership  of the  security
     within 60 days.

(2)  Percentages for shares  beneficially owned are based on 4,672,433 shares of
     Common Stock issued and  outstanding at March 19, 1999 and includes  shares
     acquirable  within 60 days.

(3)  In an  amendment to a Schedule 13G jointly  filed with the  Securities  and
     Exchange  Commission  on February  11,  1999,  SAFECO  Corporation  and its
     subsidiary,  SAFECO Asset Management Company, reported beneficial ownership
     as of that date of 331,900  shares of the Common  Stock of the  Company for
     which it shares voting and dispositive power. The Schedule 13G reports that
     the  shares  identified   therein  are  owned  beneficially  by  registered
     investment  companies for which SAFECO Asset  Management  Company serves as
     investment  advisor,  and includes the 244,500 shares reported in the joint
     Schedule 13G as beneficially  owned by SAFECO Common Stock Trust.

(4)  Great Lakes Capital, LLC. filed with the Securities and Exchange Commission
     in July 1998,  Great Lakes Capital LLC.  reported  beneficial  ownership of
     204,000 shares of the Common Stock of the Company along with 600,000 shares
     of options to purchase Common Stock of the Company.  Mr. Settle,  Mr. Hobey
     and Mr. Crabtree  reported  beneficial  ownership rights in these shares as
     they are principals in Great Lakes Capital, LLC.


Section 16(a) Beneficial Ownership Reporting Compliance

     Section 16(a) of the Securities Exchange Act of 1934, as amended,  requires
the Company's  directors and executive officers and persons who beneficially own
more than 10% of the Company's Common Stock to file initial reports of ownership
and reports of changes in  ownership  of Common  Stock with the  Securities  and
Exchange  Commission.  Such persons are  required by  Commission  regulation  to
furnish the Company with copies of all Section 16(a) forms they file.

     To the  Company's  knowledge,  based  solely upon a review of the copies of
such reports  furnished to the Company,  the Company  believes  that,  except as
disclosed below, all applicable Section 16(a) filing requirements were satisfied
for events and  transactions  that occurred in 1998.  Theodore L. Chandler,  Jr.
filed one late Form 4 in 1998 disclosing one  transaction  that was not reported
on a timely basis.

Committees of the Board of Directors

     The  standing  committees  of the  Board  of  Directors  are the  Executive
Committee,  the  Compensation  Committee  and the Audit  Committee.  There is no
nominating  committee.  The functions and membership of the standing  committees
and the number of such  committee  meetings held during the last fiscal year are
as follows:

     Executive  Committee.  The Executive Committee is authorized to perform all
duties and exercise all powers of the Board of  Directors in the  management  of
the business and affairs of the Company when the Board is not in session, except
those duties and powers that are required by law to be performed or exercised by
the  Board of  Directors  as a  whole.  The  current  members  of the  Executive
Committee are Anthony F. Markel,  Chairman,  Theodore L. Chandler,  Jr., Troy A.
Peery, Jr., John L. Hobey and Robert F. Mizell. The Executive  Committee held no
meetings in 1998.

     Compensation Committee.  The Compensation Committee determines compensation
for the Company's directors and executive officers and administers the Company's
stock option  plans.  The  responsibilities  of the  Compensation  Committee are
discussed below under the caption  "Compensation  Committee  Report on Executive
Compensation."  The current  members of the  Compensation  Committee are Troy A.
Peery, Jr., Chairman, Theodore L. Chandler, Jr., Robert F. Mizell and Anthony F.
Markel. The Compensation Committee held two meetings in 1998.

     Audit Committee.  The Audit Committee makes recommendations  concerning the
engagement of the Company's  independent  public  accountants,  reviews with the
independent  public  accountants the plans and results of the audit  engagement,
approves  professional  services provided by the independent public accountants,
reviews the independence of the independent  public  accountants,  considers the
range of audit and  non-audit  fees and  reviews the  adequacy of the  Company's
internal  accounting  controls.  The current  members of the Audit Committee are
Robert F. Mizell,  Chairman,  Troy A. Peery, Jr., Edmund W. Mugford and Theodore
L. Chandler, Jr. The Audit Committee held three meetings in 1998.

     During the fiscal year ended  December 31, 1998,  there were eight meetings
of the Board of Directors.  All incumbent  directors attended 75% or more of the
total  aggregate  number  of  meetings  of the  Board  of  Directors  and of the
committees on which they served.

Directors Compensation

     Each  non-employee  director of the Company  receives an annual retainer of
$5,000 payable quarterly,  a fee of $1,000 for each Board meeting attended and a
fee of  $500  for  each  committee  meeting  attended.  Each  director  is  also
reimbursed for certain expenses  incurred in connection with attendance at Board
and committee meetings.

     Effective June 5, 1996, the Company  adopted the 1996 Stock Option Plan for
Non-Employee  Directors (the "Outside  Directors'  Plan"). The maximum aggregate
number of shares of Common  Stock  that may be issued  pursuant  to the  Outside
Directors'  Plan is 25,000.  The Outside  Directors' Plan is administered by the
Compensation  Committee  of the  Board of  Directors  of the  Company,  and will
terminate following the annual meeting of shareholders in 2000.

     Under the  Outside  Directors'  Plan,  each  non-employee  director  of the
Company  serving on the Board of Directors  receives an option to purchase 1,000
shares of Common Stock on the first  business day following  each annual meeting
of  shareholders.  The exercise price of stock options granted under the Outside
Directors'  Plan is equal to the fair  market  value of the Common  Stock on the
date of  grant.  Each  option  is  granted  for a term of ten years and is first
exercisable  on the  date  which  is six  months  from  the date of grant of the
option.  Options  granted under the Outside  Directors' Plan may be exercised in
whole or in part at any time upon payment by the optionee of the exercise  price
in cash or by  surrendering  previously-owned  shares  of  Common  Stock  to the
Company with a fair market value not less than the exercise  price. In addition,
the Company will cooperate in a cashless  exercise of an option upon the request
of a participant.

                          COMPENSATION COMMITTEE REPORT
                            ON EXECUTIVE COMPENSATION

     The Company's  compensation  policies  applicable to its executive officers
are  administered by the Compensation  Committee of the Board of Directors.  The
Compensation   Committee   determines  the  salaries  of  the  Company's  senior
management and reviews and approves  annual  management  incentive  programs and
executive  benefits for senior  management.  It also  administers the 1996 Stock
Incentive  Plan  (the  "Incentive  Plan")  and the 1996  Stock  Option  Plan for
Non-Employee  Directors.  The Committee also reviews any significant  changes in
the Company's 401(k) plan. All decisions by the Compensation  Committee relating
to the compensation of the Company's senior  management are reported to the full
Board.

     Significant  changes  occurred in the senior  management  of the Company in
1998.  Stan A.  Fischer began 1998 as Chairman of the Board and Chief  Executive
Officer of the Company.  Paul A. Covert was President of the Company and Gary M.
Farrell  was Chief  Financial  Officer.  On April 8,  1998,  Anthony  F.  Markel
replaced Mr. Fischer as Chairman of the Board and Mr. Fischer ceased to serve as
Chief Executive Officer of the Company. Thereafter, the Board of Directors began
a  search  for a new  Chief  Executive  Officer  and,  following  Mr.  Farrell's
resignation  to pursue other career  interests,  a new Chief  Financial  Officer
resulting in an  affiliation  with Great Lakes Capital,  LLC ("Great  Lakes") on
June 17, 1998 and the  appointment of John L. Hobey as Chief  Executive  Officer
and William F. Crabtree as Chief Financial Officer. In July 1998, Mr. Covert and
Todd A. Thomann,  Executive Vice President of the Company, departed the Company.
With the  departures  of  Messrs.  Fischer,  Farrell,  Covert and  Thomann,  the
executive officers of the Company for the remainder of the fiscal year were Jack
A. Hobey, Chief Executive Officer, William F. Crabtree, Chief Financial Officer,
Robert E. O'Neil,  Jr., Vice  President - National  Accounts,  and Neil F Suffa,
Corporate Controller.

     Under  rules  established  by the  Commission,  the  Company is required to
provide  certain  information  with  respect to the  compensation  and  benefits
provided to Stan A. Fischer, the Company's former Chief Executive Officer,  John
L. Hobey, the Company's  current Chief Executive Officer and the other executive
officers of the Company.  This report of the  Compensation  Committee  primarily
addresses  the  Company's  compensation  policies in effect for 1998.  Executive
Compensation Policies

     The Compensation  Committee's executive  compensation policies are designed
to  provide  competitive  levels of  compensation  that  integrate  pay with the
Company's  annual  and  long-term   performance  goals,   recognize   individual
initiative and achievements,  and assist the Company in attracting and retaining
highly  qualified  executives.  They provide for competitive base salaries which
reflect individual  performance and level of responsibility;  annual performance
bonus  opportunities  payable  in cash upon the  attainment  of  pre-established
financial and operating performance goals, and long-term,  stock-based incentive
opportunities  under the Incentive Plan to further align the financial interests
of management with those of the Company's shareholders.

     The  Compensation  Committee  believes that the combination of base salary,
annual performance bonus awards and long-term equity participation  provides the
appropriate framework to implement the Company's pay-for-performance policy.

     The Compensation  Committee has determined to annually, or more frequently,
review the Company's executive compensation program.

Base Salaries

     Factors  considered  by the  Compensation  Committee  in  determining  base
salaries for executive officers in 1998, other than for Mr. Hobey and William F.
Crabtree,  included  personal  performance of the executive  officer in light of
individual levels of responsibility,  the overall  performance and profitability
of the Company during the preceding year,  economic trends that may be affecting
the Company,  and the competitiveness of the executive officer's salary with the
salaries  of  executive  officers  in  comparable   positions  at  companies  of
comparable  size or operational  characteristics.  Each factor is weighed by the
Board  of  Directors  in a  subjective  analysis  of the  appropriate  level  of
compensation for that executive officer.

     The   Company's   executive   compensation   program   stresses   incentive
opportunities  linked to financial and operating  performance.  Therefore,  base
salaries for senior management for 1998 were set at approximately the median for
comparable positions at comparable  companies.  Before his termination of duties
as Chief Executive  Officer in April,  1998, Mr. Fischer's base salary continued
at the level set in 1997 at $160,000.

     On June 17, 1998,  the Company  entered into a  Management  and  Consulting
Agreement with Great Lakes pursuant to which Great Lakes  furnished Mr. Hobey to
the  Company as Chief  Executive  Officer and Mr.  Crabtree  as Chief  Financial
Officer. The Company also entered into Employment  Agreements with Mr. Hobey and
Mr. Crabtree.  Pursuant to the Employment  Agreements,  the annual base salaries
for Messrs. Hobey and Crabtree were set at $160,000 and $120,000,  respectively.
In approving the Employment Agreements of Messrs. Hobey and Crabtree,  the Board
of Directors  considered,  with respect to base salary,  the individual's  prior
management experience, level of responsibility and comparable salaries.

Annual Incentives

     In 1998, certain of the executive officers of the Company were participants
in an annual incentive program (the "Bonus Plan").  The Bonus Plan provides that
incentive  bonuses may be paid to  executive  officers if certain  earnings  per
share and pre-tax profit goals were met by the Company in 1998. If the Company's
earnings per share increased by less than 10% over the previous year, an officer
received no bonus award for this performance criteria. The same standard applies
to the Company's pre-tax profits and is determined  separately from the earnings
calculation.  In the event  that the  Company's  earnings  per share or  pre-tax
profits  increased  by 10% or more  over the  previous  year,  then the level of
performance  of each  component was converted into a percentage of the officer's
salary as a bonus.

     Based on the Bonus Plan  criteria,  no bonuses were awarded under the Bonus
Plan.

Long-Term Incentives

     The Committee  administers  the  Incentive  Plan under which it has granted
options to key executives to purchase shares of the Company's  Common Stock. The
primary  objective  of  issuing  stock  options  is  to  encourage   significant
investment in stock ownership by management and to provide  long-term  financial
rewards  linked  directly to market  performance  of the  Company's  stock.  The
Committee  believes that significant  ownership of stock by senior management is
the best way to align the interests of management and the shareholders,  and the
Company's  stock  incentive  program is  effectively  designed  to further  this
objective.

     Effective February 17, 1998, the Committee granted stock options (the "1998
Options") to various executives,  other than the executive officers named in the
Summary  Compensation Table. The exercise price of the 1998 Options was based on
the average of the high and low trading prices of the Common Stock on the day of
grant.  The 1998  Options  vest over  four  years in  annual  increments  of 25%
commencing  on the date of grant and expire  seven years from the date of grant.
An earlier  expiration date may apply in the event of an optionee's  termination
of employment, retirement, death or disability.

     With respect to the allocation of available  options among other  executive
officers and  employees,  the Committee is of the view that, as a person's level
of responsibility  increases,  greater portions of his or her total compensation
should be linked to the long-term  performance of the Company's Common Stock and
return to its shareholders.

     On June 17, 1998 in connection  with the Company's  affiliation  with Great
Lakes, the Company awarded Messrs. Hobey and Crabtree  non-qualified  options to
purchase 25,000 shares and 12,500 shares,  respectively,  of Common Stock, which
options were immediately  exercisable at $2.44 per share with an expiration date
of June 30, 2003.

Tax Considerations

     The Omnibus Budget  Reconciliation Act of 1993 ("OBRA") established certain
criteria for the tax  deductibility of compensation in excess of $1 million paid
to the  Company's  executive  officers.  The  Company is not in danger of losing
deductions  under  OBRA.  The  Committee  will  carefully  consider  any plan or
compensation  arrangement  that would result in the disallowance of compensation
deductions.  The Committee will use its best judgment in such cases,  taking all
factors into account,  including the  materiality of any deductions  that may be
lost. To date, the Committee has not adopted a policy that dictates its decision
in such a situation.

        Submitted by the Compensation Committee of the Board of Directors
                          Troy A. Peery, Jr., Chairman
                            Theodore L. Chandler, Jr.
                                Anthony F. Markel
                                Robert F. Mizell

<PAGE>
                  EXECUTIVE COMPENSATION AND OTHER INFORMATION

Executive Compensation

     The  following  table sets forth,  for the fiscal years ended  December 31,
1998,  1997 and 1996,  the  compensation  paid by the  Company to the  Company's
present and former Chief Executive  Officers,  and each other executive  officer
earning in excess of  $100,000  during  1998,  in all  capacities  in which they
served:

                           Summary Compensation Table
<TABLE>
<CAPTION>
                                                                                           Long Term
                                                                                         Compensation
                                                    Annual Compensation                     Awards
                                      ------------- ------------- --------------------

                                                                                          Securities
Name and                                                             Other Annual         Underlying           All Other
Principal Position           Year        Salary        Bonus       Compensation (1)       Options (#)       Compensation (2)
<S>                           <C>       <C>            <C>         <C>                    <C>                 <C>

Stan A. Fischer (3)           1998      $ 46,769      $  -        $   -                    1,000              $ 99,741
Former Chairman of the        1997       159,231         -            -                   12,500 (5)           100,489
Board and Chief               1996       150,000       36,000      145,515 (4)            12,500 (5)           100,510
Executive Officer

John L. Hobey (6)             1998        83,692         -            -                   25,000                11,250
Chief Executive Officer


Robert O'Neil, Jr. (7)        1998       119,931       10,000         -                     -                   9,270
Vice President - National     1997       121,346          -           -                   12,500                  -
Accounts                      1996        20,167          -           -                   12,500                  -

</TABLE>

________

(1)  Except as otherwise  indicated,  the dollar value of perquisites  and other
     personal  benefits did not exceed the lesser of $50,000 or 10% of the total
     amount of salary  and bonus  reported  for each  officer  during  the years
     shown.

(2)  "All Other  Compensation"  includes the following for the fiscal year ended
     December 31, 1998: (a) employer  contributions of $1,358 for Mr. Fischer to
     the  Company's  401(k) Plan to match 1998 elective  deferral  contributions
     made by each to such Plan;  (b)  compensation  of $96,183  for Mr.  Fischer
     attributable to life insurance premiums paid by the Company in 1998 on life
     insurance  policies  to fund  certain  stock  purchase  obligations  to Mr.
     Fischer;  (c)  $11,250  for  Mr.  Hobey  for  use  of a  Company  furnished
     apartment;  (d) $9,720 for Mr. O'Neil related to reimbursement  for certain
     moving expenses.  See  "Transactions  with Management."

(3)  Mr.  Fischer was employed by the Company as Chairman of the Board and Chief
     Executive  Officer until April 8, 1998.

(4)  Includes a $32,341  payment to Mr. Fischer to permit the payment of accrued
     interest  on prior tax loans,  a $28,115  payment to permit the  payment of
     accrued interest on a real estate loan to Mr. Fischer, a $83,775 payment to
     Mr. Fischer to permit the payment of expenses incurred by him in connection
     with  certain  property  owned by Mr.  Fischer,  and $1,284  relating to an
     automobile  allowance.

(5)  Options  granted to Mr. Fischer under the 1996 Stock Incentive Plan expired
     unexercised in 1998.

(6)  Mr. Hobey was  employed by the Company  commencing  June 17, 1998.  Amounts
     shown for 1998 are for the period from June 17, 1998 to December  31, 1998.

(7)  Mr. O'Neil was employed by the Company commencing in November 1996. Amounts
     shown for 1996 are for the period from November 1996 to December 31, 1996.

     The executive  officers of the Company  participate  in other benefit plans
provided  to  all  full-time  employees  of the  Company  who  meet  eligibility
requirements, including group health, dental, disability and life insurance.

Stock Options

     The following table contains information concerning grants of stock options
to the executive  officers  named in the Summary  Compensation  Table during the
fiscal year ended  December 31, 1998 under the  Company's  1996 Stock  Incentive
Plan:
<TABLE>
<CAPTION>

                                       Option Grants In Last Fiscal Year
                                            (Individual Grants)

                             Number of Securities    Percent of Total
                              Underlying Options    Options Granted to    Exercise or Base    Expiration Date
Name                             Granted (1)       Employees in Fiscal    Price ($/Sh) (2)           (3)
                                                           Year
<S>                                 <C>                     <C>                <C>                 <C>

John L. Hobey                       25,000                  14.1%              $2.44               6/30/03
________
</TABLE>

(1)  The  options  listed in the table were  granted  on June 17,  1998 and were
     immediately  exercisable.

(2)  The exercise  price for the options  listed in the table was the average of
     the high and low trading  prices of the Common  Stock on the date of grant.
     The  exercise  price may be paid in cash,  in shares of Common Stock of the
     Company valued at fair market value on the date of exercise, or pursuant to
     a cashless exercise procedure under which the optionee provides irrevocable
     instructions to a brokerage firm to sell the purchased  shares and to remit
     to the Company,  out of the sale proceeds,  an amount equal to the exercise
     price plus all required  withholding and other deductions.

(3)  The options listed in the table expire June 30, 2003. An earlier expiration
     date may apply in the event of the  optionee's  termination  of employment,
     retirement, death or disability.

     Mr.  Fischer was granted an option for 1,000  shares of Common Stock in May
1998 pursuant to the Outside Directors' Plan. See "Directors' Compensation."




Option Exercises and Holdings

     None of the  executive  officers  named in the Summary  Compensation  Table
exercised  options during the fiscal year ended December 31, 1998. The following
table sets forth  information with respect to the value of all unexercised stock
options  held by such  officers  (other  than Mr.  Fischer) as of the end of the
fiscal year:


<PAGE>

                          Fiscal Year End Option Values
<TABLE>
<CAPTION>

                                           Number of Securities Underlying   Value of Unexercised In-the-Money
                                         Unexercised Options at Fiscal Year        Options at Fiscal Year
                                                       End (1)                            End (2)

<S>                                        <C>             <C>                 <C>            <C>

Name                                       Exercisable     Unexerciseable      Exercisable    Unexerciseable
John L. Hobey                                  25,000                 0             $0                $0
Robert E. O'Neil, Jr.                           9,375            15,625              0                 0

</TABLE>


(1)  Mr.  Hobey's  options were  immediately  exercisable  on June 17, 1998. The
     options for Mr.  O'Neil become  vested and  exercisable  over four years in
     annual  increments  of 25%  commencing  on April 21, 1997 and  February 12,
     1998.

(2)  The value of the  unexercised  options at fiscal year end is  calculated by
     determining  the  difference  between the fair  market  value of the Common
     Stock on December  31, 1998 and the  exercise  price of such  options.  The
     average of the high and low sales prices of the Common Stock of the Company
     on December 31, 1998, as reported by The Nasdaq National Market, was $2.25.
     All of the options  identified in the table had an exercise  price that was
     higher than $2.25 on December 31, 1998,  and  therefore  all of the options
     were out-of-the money on that date.

     Options  granted to Mr. Fischer under the 1996 Stock Incentive Plan expired
unexercised in 1998. Mr. Fischer holds an unexercised option for 1,000 shares of
Common Stock granted  pursuant to the Outside  Directors' Plan. The value of the
option at December 31, 1998 was estimated to be $760.

Transactions With Management

     The Company has made a separate  agreement with Stan A. Fischer to purchase
upon his death,  up to all, but not less than one-half,  of the shares of Common
Stock  owned by him at the  time of his  death.  In  order to fund its  purchase
obligation  under the  agreement,  the Company owns and is the  beneficiary of a
life insurance policy in aggregate face amounts of $3,500,000 on the life of Mr.
Fischer.  The purchase price for the shares will be the fair market value of the
shares  on the date of  death.  The  Company's  purchase  obligation  under  the
agreement is limited to the face amount of the policy. In 1998, the Company paid
premiums of $96,183 on the policy for Mr. Fischer.

     On June 17, 1998,  the Company  entered into an Employment  Agreement  with
John L. Hobey that provided for Mr. Hobey to act as Chief  Executive  Officer of
the Company.  Mr.  Hobey's  compensation  was set at $160,000  annually  with an
annual  incentive  bonus based upon  criteria  established  by the  Compensation
Committee of the Board.  Additionally,  the agreement  called for the Company to
provide certain  benefits to Mr. Hobey including  living  accommodations  in the
Richmond  area during the term of the  agreement  as well as an option grant for
25,000  shares of Common  Stock.  At the same time,  the Company  entered into a
Management  and  Consulting  Agreement  with  Great  Lakes,  and  a  Voting  and
Standstill  Agreement  with Great Lakes and its  affiliate,  GLC. Mr. Hobey is a
principal in each such entity.

     On June 17, 1998,  the Company  entered into an Employment  Agreement  with
William F. Crabtree that  provided for Mr.  Crabtree to act as Vice  President -
Finance and Chief Financial Officer of the Company. Mr. Crabtree's  compensation
was set at $120,000  annually with an annual incentive bonus based upon criteria
established  by the  Compensation  Committee  of the  Board.  Additionally,  the
agreement  called for the  Company to grant Mr.  Crabtree  an option to purchase
12,500  shares of Common  Stock.  At the same time,  the Company  entered into a
Management  and  Consulting  Agreement  with  Great  Lakes,  and  a  Voting  and
Standstill Agreement with Great Lakes and its affiliate,  GLC. Mr. Crabtree is a
principal in each such entity.

     On October 1, 1996,  pursuant to the terms of that certain  Stock  Purchase
Agreement  (the "Purchase  Agreement"),  dated  September 24, 1996,  between the
Company and Immaculate Eagle, Inc., d/b/a TFM Remanufactured  Furniture ("TFM"),
the  Company  acquired  all of the  outstanding  Common  Stock  of TFM  from its
shareholders,  Paul A. Covert and Todd A.  Thomann.  Messrs.  Covert and Thomann
served as President and Executive Vice President,  respectively,  of the Company
during a portion of 1998.  Consideration  for the acquisition  consisted of cash
and 87,500 shares of the Company's  Common Stock valued at $15 per share.  Under
the terms of the Purchase  Agreement,  the 87,500 shares of the Company's Common
Stock were held in escrow as security for certain indemnification obligations of
Messrs. Covert and Thomann.  Pursuant to the Purchase Agreement,  if the closing
sales price of the  Company's  Common Stock on October 1, 1998 was less than $15
per share  (subject  to  certain  adjustments),  the  Company  would make a cash
payment to Messrs.  Covert  and  Thomann  equal to the  difference  between  the
closing  sales price on that date and $15,  multiplied  by the 87,500  shares of
Common Stock.  The Company's  stock traded at $2.25 per share on October 1, 1998
and accordingly the amount  potentially  payable to the former TFM  shareholders
would be $1,115,625.

     Management  of the  Company  has  reviewed  the  circumstances  of the  TFM
acquisition  and determined that the  indemnification  obligations of the former
TFM  shareholders  exceed the $1.3 million  agreed value of the stock in escrow.
The Company has  requested  the escrow  agent retain all of the stock and served
notice  of the  indemnification  claims to the  former  TFM  shareholders.  As a
result,  no cash  payment  is due on any of the  stock  in  escrow.  The  former
shareholders of TFM have disputed the indemnification claims and pursuant to the
purchase agreement, the matter has gone to arbitration.

     If the Company  prevails on all of its claims in arbitration,  the escrowed
shares will be returned  to the  Company.  Should the Company not prevail on all
its  claims,  the  Company  may  be  required  to  make  cash  payments  to  the
shareholders in amounts designated by the arbitrator.  The aggregate  $1,115,625
difference between the stock's market price on October1,  1998 and the $15 value
assumed in the TFM  purchase  agreement  has been  recorded  as a  reduction  in
goodwill and shareholders' equity.

     On November  8, 1998,  Messrs.  Covert and  Thomann  filed a lawsuit in the
State  of  Michigan,   30th  Judicial  Court,   asserting  among  other  things,
non-compliance with the contractual terms of certain employment agreements.  The
plaintiffs  assert  damages of  approximately  $400,000  in the  aggregate.  The
Company  believes that these claims are without merit.  On November 9, 1998, the
Company filed suit against the two former officers in the United States District
Court for the  Eastern  District  of  Virginia,  claiming  among  other  things,
improper use of Company assets.  Due to the recent nature of these actions,  the
Company is unable to predict the ultimate outcome of these actions.

Certain Business Relationships

     Theodore L. Chandler, Jr., a member and a director of the firm of Williams,
Mullen,  Christian & Dobbins,  is a director of the Company.  Williams,  Mullen,
Christian & Dobbins serves as counsel to the Company.

     Anthony F.  Markel,  President  and a director  of Markel  Corporation,  is
Chairman of the Board and a director of the Company.  Shand Morahand Company,  a
wholly  owned  subsidiary  of the Markel  Corporation,  provided  directors  and
officers  insurance  to the  Company  during a portion  of 1998 at fees that are
customary for such services.

     John L.  Hobey,  William F.  Crabtree  and  William  Sydnor  Settle,  Chief
Executive   Officer,   Chief   Financial   Officer  and  member  of  the  Board,
respectively, are principals of Great Lakes and GLC. Great Lakes and the Company
entered  into a  Management  and  Consulting  Agreement  on June  17,  1998.  In
connection with the transaction, the Company granted Great Lakes a non-qualified
stock  option for 600,000  shares of Common  Stock and entered into a Voting and
Standstill  Agreement with Great Lakes and GLC. These agreements were negotiated
at arms-length  and were entered into in connection with Messrs.  Hobey,  Settle
and Crabtree  joining the Company and its Board of Directors in their respective
positions.

                                  PROPOSAL TWO

                  APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS

     The Board of Directors has appointed,  subject to shareholder approval, the
firm of  Ernst & Young  LLP as  independent  public  accountants  to  audit  the
consolidated  financial  statements  of the  Company  for the fiscal year ending
December  31,  1999. A majority of the votes cast by holders of the Common Stock
is required for the  ratification of the  appointment of the independent  public
accountants.

     Representatives  of Ernst & Young LLP are  expected  to be  present  at the
Annual  Meeting and will have an  opportunity to make a statement if they desire
to do so and will be available to respond to appropriate questions.

     The  Board  of  Directors  recommends  that the  shareholders  vote FOR the
appointment  of Ernst & Young  LLP as  independent  public  accountants  for the
fiscal year ending December 31, 1999.


                        PROPOSALS FOR 2000 ANNUAL MEETING

     Under   regulations  of  the  Securities  and  Exchange   Commission,   any
shareholder  desiring  to make a proposal  to be acted  upon at the 2000  annual
meeting of shareholders must cause such proposal to be received, in proper form,
at the Company's principal  executive offices at 4299 Carolina Avenue,  Building
C, Richmond,  Virginia 23222, Attention: Neil F. Suffa, Secretary, no later than
December 15, 1999, in order for the proposal to be  considered  for inclusion in
the  Company's  Proxy  Statement  for  that  meeting.   The  Company   presently
anticipates holding the 2000 annual meeting of shareholders on May 12, 2000.

     The Company's Bylaws also prescribe the procedure a shareholder must follow
to nominate directors or to bring other business before shareholders'  meetings.
For a  shareholder  to  nominate a  candidate  for  director  or to bring  other
business  before a meeting,  notice  must be received  by the  Secretary  of the
Company not less than 60 days and not more than 90 days prior to the date of the
meeting.  Based upon an  anticipated  date of May 12,  2000 for the 2000  annual
meeting of  shareholders,  the Company  must  receive  such notice no later than
March 3, 2000 and no earlier than February 12, 2000.  Notice of a nomination for
director must describe various matters regarding the nominee and the shareholder
giving the notice.  Notice of other  business  to be brought  before the meeting
must include a description of the proposed business,  the reasons therefor,  and
other  specified  matters.  Any  shareholder  may obtain a copy of the Company's
Bylaws, without charge, upon written request to the Secretary of the Company.


                                  OTHER MATTERS

     THE COMPANY'S  ANNUAL  REPORT FOR THE FISCAL YEAR ENDED  DECEMBER 31, 1998,
INCLUDING FINANCIAL STATEMENTS,  IS BEING MAILED TO SHAREHOLDERS WITH THIS PROXY
STATEMENT.  A COPY OF THE COMPANY'S  ANNUAL REPORT ON FORM 10-KSB FOR 1998 FILED
WITH THE  COMMISSION,  EXCLUDING  EXHIBITS,  MAY BE OBTAINED  WITHOUT  CHARGE BY
WRITING  TO NEIL F.  SUFFA,  SECRETARY  OF THE  COMPANY,  WHOSE  ADDRESS IS 4299
CAROLINA AVENUE, BUILDING C, RICHMOND, VIRGINIA 23222.


<PAGE>
                             OPEN PLAN SYSTEMS, INC.

               Proxy Solicited on Behalf of the Board of Directors


          The undersigned hereby appoints William F. Crabtree and Neil F. Suffa,
     jointly and severally,  as proxies,  with full power to act alone, and with
     full power of  substitution,  to represent the  undersigned and to vote, as
     designated on the reverse, all shares of Common Stock which the undersigned
     would be entitled  to vote at the Annual  Meeting of  Shareholders  of Open
     Plan Systems, Inc., a Virginia corporation (the "Corporation"),  to be held
     on Tuesday,  May 11, 1999, at 3:00 p.m.,  local time,  or any  adjournments
     thereof, for the following purposes:

                     (PLEASE DATE AND SIGN ON REVERSE SIDE)


<PAGE>


                 Please Detach and Mail in the Envelope Provided

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

A  |X| Please mark your
       votes as in this
       example using
       dark ink only.
<TABLE>
<CAPTION>
<S>                                                                           <C>
                   FOR nominees         WITHHOLD
                  listed at right     AUTHORITY to
                (except as written        vote
                        on          for all nominees
                  the line below)        listed
                                        at right                                                              FOR   AGAINST  ABSTAIN
                                                                                                               _      _        _
                        _                  _                                  2. To ratify the appointment    |_|    |_|      |_|
1. To elect as         |_|                |_|       NOMINEES: Term Expires       of Ernst & Young LLP as
   directors the                                              -------------      independent auditors for
   five persons                                              in 2001:           the Corporation for the
   listed as                                                  --------           fiscal year ending
   nominees at right:                                         John L. Hobey      December 31, 1999.
                                                              William Sydnor Settle
(INSTRUCTION:  To withhold  authority to vote                                 3. In their discretion, the proxies are  authorized to
for any  individual  nominee listed at right,                 Terms Expire       vote upon any other business that may properly come
write  that   nominee's  name  on  the  space                 ------------       before the meeting, or any adjournment thereof.
provided below.)                                              in 2002:
                                                              --------
                                                              Theodore L. Chandler, Jr.
                                                              Anthony F. Markel
                                                              E. W. Mugford
_______________________________________                                       THIS PROXY, WHEN PROPERLY  EXECUTED,  WILL BE VOTED IN
                                                                              THE MANNER DIRECTED HEREIN BY THE  SHAREHOLDER.  IF NO
                                                                              DIRECTION  IS GIVEN,  THIS PROXY WILL BE VOTED FOR ALL
                                                                              NOMINEES LISTED IN ITEM 1 AND FOR ITEM 2.

                                                                              PLEASE MARK, SIGN, DATE AND RETURN PROMPTLY

</TABLE>
<TABLE>
<CAPTION>
<S>                                               <C>                                                <C>

_____________________________________________     _____________________________________________      Dated: _______________, 1999
Signature of Shareholder                          Signature of Co-owner (if applicable)
</TABLE>
Note:  (If signing as Attorney,  Administrator,  Executor,  Guardian or Trustee,
       please add your title as such.)

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




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