MLC HOLDINGS INC
DEF 14A, 1999-08-04
FINANCE LESSORS
Previous: VIRTUAL TELECOM INC, S-8, 1999-08-04
Next: NCO GROUP INC, 8-K/A, 1999-08-04





                                  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 (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

                               MLC HOLDINGS, 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.

   [ ] 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:  N/A
      ----------------------------------------------------------------------
      (2) Aggregate number of securities to which transaction  applies:  N/A
      ----------------------------------------------------------------------
      (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):  N/A
      ----------------------------------------------------------------------
      (4)  Proposed  maximum  aggregate  value  of  transaction:   N/A
      ----------------------------------------------------------------------
      (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:

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

                                      -1-
<PAGE>









MLC HOLDINGS, INC.
400 Herndon Parkway
Suite B
Herndon, VA 20170


July 30, 1999






Dear Stockholder:

You are cordially  invited to attend the Annual Meeting of  Stockholders  of MLC
Holdings,  Inc. on September  13, 1999.  The Annual  Meeting will begin at 10:00
a.m. local time at the Hyatt Regency Reston, 1800 Presidents Street,  Reston, VA
20191.

Information regarding each of the matters to be voted upon at the Annual Meeting
is  contained  in the attached  Proxy  Statement.  We urge you to read the Proxy
Statement carefully.  The Proxy Statement is being mailed to all Stockholders on
or about August 9, 1999.

Because it is important that your shares be voted at the Annual Meeting, whether
or not you plan to attend in person, we urge you to complete, date, and sign the
enclosed  proxy card and return it as promptly  as possible in the  accompanying
envelope.  If you are a Stockholder of record and do attend the meeting and wish
to vote your shares in person, even after returning your proxy, you still may do
so.

We look forward to seeing you in Reston, VA on September 13, 1999.

                                                    Very truly yours,



                                                    Phillip G. Norton, President


                                      -2-
<PAGE>



                               MLC HOLDINGS, INC.
                          400 Herndon Parkway, Suite B
                             Herndon, Virginia 20170
                    ----------------------------------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          to be held September 13, 1999
                    ----------------------------------------

To the Stockholders of MLC Holdings, Inc.:

NOTICE IS HEREBY GIVEN that the Annual Meeting of  Stockholders of MLC Holdings,
Inc., a Delaware  corporation  (the  "Company"),  will be held on September  13,
1999, at the Hyatt Regency Reston, 1800 Presidents Street,  Reston, VA 20191, at
10:00 a.m.  local time,  and thereafter as it may from time to time be adjourned
(the "Annual Meeting"), for the purposes stated below:

1.   To elect two Class III  directors  to serve for three years and until their
     respective successors have been duly elected and shall qualify.

2.   To  ratify  the  appointment  of  Deloitte  & Touche  LLP as the  Company's
     independent auditors for our fiscal year ending March 31, 2000.

3.   To adopt an amendment to the  Company's  Certificate  of  Incorporation  to
     change the Company's name to "ePlus Inc."

4.   To  transact  such other  business as may  properly  come before the Annual
     Meeting.

All Stockholders are cordially  invited to attend the Annual Meeting.  Under the
provisions of the Bylaws, the Board of Directors has fixed the close of business
on July 28,  1999,  as the record  date for the  determination  of  Stockholders
entitled  to notice of and to vote at the Annual  Meeting  and any  adjournments
thereof. The stock transfer books will not be closed.

Stockholders  should note that our Bylaws provide that in order for Stockholders
to bring  business  before a meeting or to make a nomination for the election of
directors,  such  Stockholder  must  give  written  notice  complying  with  the
requirements  of the Bylaws to the  Secretary  of the  Company not later than 90
days in advance of such  meeting or, if later,  the seventh  day  following  the
first public announcement of the date of such meeting.

WHETHER OR NOT YOU EXPECT TO BE PRESENT AT THE MEETING, PLEASE DATE AND SIGN THE
ENCLOSED  FORM OF PROXY AND MAIL IT PROMPTLY IN THE  ENCLOSED  ENVELOPE TO FIRST
UNION NATIONAL BANK, 1525 W.W.T. HARRIS BLVD., 3C3, CHARLOTTE, NC 28288-1113.

                                             MLC HOLDINGS, INC.



July 30, 1999                                Kleyton L. Parkhurst, Senior Vice
                                             President and Secretary



                                      -3-
<PAGE>



                               MLC HOLDINGS, INC.


                                 PROXY STATEMENT
                               Dated July 29, 1999

                                  INTRODUCTION

This Proxy Statement is furnished in connection with the solicitation of proxies
by the Board of Directors of MLC  Holdings,  Inc., a Delaware  corporation  (the
"Company"),  for use at the annual meeting of the Company's  Stockholders  to be
held on September 13, 1999, at the Hyatt Regency Reston, 1800 Presidents Street,
Reston, VA 20191, at 10:00 a.m. local time, and at any adjournments thereof (the
"Annual  Meeting").  Our  principal  executive  office is located at 400 Herndon
Parkway, Suite B, Herndon, VA 20170 and our telephone number is (703) 834-5710.

The Annual  Meeting has been called to consider and take action on the following
proposals:

1.   to elect two Class III  directors  to serve for three  years  and until
     their  successors  have been duly  elected  and shall qualify;
2.   to  ratify  the  appointment  of  Deloitte  & Touche  LLP as the  Company's
     independent auditors for the Company's fiscal year ending March 31, 2000;
3.   to adopt an amendment to the  Company's  Certificate  of  Incorporation  to
     change the  Company's  name to  "ePlus Inc."
4.   to  transact  such other business as may properly come before the meeting.

The Company's Board of Directors has unanimously  approved each of the foregoing
proposals  and  recommends  that the  Stockholders  vote in favor of each of the
proposals. All of the holders of record of common stock at the close of business
on July 28,  1999 (the  "Record  Date")  will be  entitled to vote at the Annual
Meeting. The stock transfer books will not be closed.

THE  APPROXIMATE  DATE ON WHICH THE NOTICE OF ANNUAL  MEETING  OF  STOCKHOLDERS,
PROXY STATEMENT AND PROXY CARD ARE FIRST SENT OR GIVEN TO STOCKHOLDERS IS AUGUST
7, 1999.

                               VOTING REQUIREMENTS

As of July 28, 1999, the Record Date, there were outstanding 7,482,762 shares of
the Common  Stock.  Only  holders of shares of Common  Stock of record as of the
close of  business  on the Record  Date will be  entitled  to vote at the Annual
Meeting, such holders being entitled to one vote on all matters presented at the
Annual  Meeting  for each  share  held of  record.  The  holders  of record of a
majority of the shares  entitled to vote,  present in person or by proxy, at the
Annual Meeting shall  constitute a quorum for the transaction of business at the
Annual Meeting or any  adjournment  thereof.  If a quorum should not be present,
the Annual Meeting may be adjourned until a quorum is obtained.  The nominees to
be selected as Class III directors  named in Proposal 1 must receive a plurality
of the votes of the  shares  present  in person or  represented  by proxy at the
meeting and  entitled  to vote on the  election of  directors.  The  approval of
Proposal 2 to be considered at the Annual  Meeting will require the  affirmative
vote of at least a majority of the shares  present in person or  represented  by
proxy at the Annual Meeting and entitled to vote on the matter.  The approval of
Proposal 3 to be considered at the Annual Meeting will requires the  affirmative
vote of at least a majority of the shares  outstanding  and  entitled to vote on
the  matter  whether  voting  in  person or by  proxy.  Abstentions  and  broker

                                      -4-
<PAGE>

non-votes will be counted only for the purpose of determining the existence of a
quorum,  but  will  not be  counted  as an  affirmative  vote  for  purposes  of
determining whether a proposal has been approved.  Therefore, because Proposal 3
requires the vote of a majority of the outstanding  shares,  a failure to return
your  proxy card or appear in person to vote your  shares at the Annual  Meeting
will have the effect of a vote against Proposal 3.

As of the Record Date, all of the present directors,  as a group of six persons,
and all of the present  directors  and executive  officers of the Company,  as a
group of nine persons,  owned beneficially 4,958,039 shares (63.2 % of the total
outstanding  shares) of the Company.  To the knowledge of management,  as of the
Record Date,  the only  officers,  directors and nominees for director who owned
beneficially  five  percent or more of the  Company's  outstanding  shares  were
Phillip G. Norton, Bruce M. Bowen, Carl J. Rickertsen and Dr. Paul G. Stern.

Proxies  given by  stockholders  of record for use at the Annual  Meeting may be
revoked at any time prior to the exercise of the powers  conferred.  In addition
to  revocation  in any other  manner  permitted by law,  Stockholders  of record
giving a proxy may revoke the proxy by an instrument in writing, executed by the
Stockholder  or his attorney  authorized in writing or, if the  stockholder is a
corporation,  under its corporate  seal, by an officer or attorney  thereof duly
authorized, and deposited either at the corporate headquarters of the Company at
any time up to and  including  the last  business day  preceding  the day of the
Annual Meeting, or any adjournment thereof, at which the proxy is to be used, or
with the  chairman  of such Annual  Meeting on the day of the Annual  Meeting or
adjournment thereof, and upon either of such deposits the proxy is revoked.

ALL PROXIES  RECEIVED WILL BE VOTED IN ACCORDANCE WITH THE CHOICES  SPECIFIED ON
SUCH  PROXIES.  PROXIES  WILL BE VOTED IN FAVOR  OF A  PROPOSAL  IF NO  CONTRARY
SPECIFICATION  IS  MADE.  ALL  VALID  PROXIES  OBTAINED  WILL  BE  VOTED  AT THE
DISCRETION OF THE BOARD OF DIRECTORS WITH RESPECT TO ANY OTHER BUSINESS THAT MAY
COME BEFORE THE ANNUAL MEETING.

Solicitation of proxies may be made by use of the mails, and may also be made in
person or by telephone,  e-mail or other electronic communications.  The cost of
soliciting  proxies  in the  accompanying  form  will be  borne  by us.  We will
reimburse  brokerage  firms and others for their  expenses in  forwarding  proxy
materials to the beneficial owners and soliciting them to execute the proxies.

Our  Annual  Report on Form  10-K for the  fiscal  year  ended  March 31,  1999,
including   audited  financial   statements,   will  accompany  the  mailing  to
Stockholders of this Proxy Statement.

                         DISSENTERS' RIGHTS OF APPRAISAL

The Board of  Directors  does not  propose  any action for which the laws of the
State of Delaware,  or the  Certificate  of  Incorporation,  Bylaws or corporate
resolutions  of the  Company  provide a right of a  Stockholder  to dissent  and
obtain payment for shares.

                       INTEREST OF OFFICERS AND DIRECTORS
                           IN MATTERS TO BE ACTED UPON

Officers or directors of the Company have a  substantial  interest in certain of
the matters to be acted upon at the Annual  Meeting of  Stockholders.  The Class
III directors have been nominated for  re-election to the office of director for
a term of three years.

                                      -5-

<PAGE>

                      VOTING SECURITIES, PRINCIPAL HOLDERS
                             THEREOF, AND MANAGEMENT

Only holders of record of the outstanding 7,482,762 shares of Common Stock as of
the close of  business on the Record Date will be entitled to vote at the Annual
Meeting.  Each share of Common Stock is entitled to one vote. The Company has no
other voting  securities  outstanding.  The  following  table sets forth certain
information as of the Record Date with respect to: (1) each  executive  officer,
director and the director nominees;  (2) all executive officers and directors of
the  Company  as a group;  and (3) all  persons  known by the  Company to be the
beneficial owners of five percent or more of Common Stock.


                                                       Shares Beneficially Owned
Name of Beneficial Owner(1)                              Number          Percent

Phillip G. Norton(2) (4)                                 2,860,521         37.5%

Bruce M. and Elizabeth D. Bowen (3)                        738,000          9.8%

Kleyton L. Parkhurst (5)                                   155,000          2.0%

Thomas B. Howard, Jr.                                       12,500             *

Steven J. Mencarini                                         16,400             *

Terrence O'Donnell                                          30,000             *

Carl J. Rickertsen (7)                                   1,131,111          7.4%

C. Thomas Faulders, III                                     13,507             *

Dr. Paul G. Stern(7)                                     1,111,111          7.4%

Eric D. Hovde (8)                                          468,124          6.3%

Laifer Capital Management(6)                               526,800          7.0%

All directors and named executive officers as a group    4,958,039         63.2%
(9 individuals)
- -----------------------
less than 1%

(1) Unless  otherwise  indicated and subject to community  property laws,  where
applicable,  each of the  stockholders  named in this table has sole  voting and
investment power with respect to the shares shown as beneficially  owned by such
stockholder.  A person is deemed to be the beneficial  owner of securities  that
can be  acquired  by such  person  within 60 days upon  exercise  of options and
warrants. Each beneficial owner's percentage ownership is determined by assuming
options  that are held by such person  (but not those held by any other  person)
and that are exercisable within sixty days have been exercised.

                                      -6-
<PAGE>

(2) Includes 2,040,000 shares held by J.A.P.  Investment Group, L.P., a Virginia
limited partnership,  of which J.A.P., Inc., a Virginia corporation, is the sole
general partner,  and Patricia A. Norton,  trustee for the benefit of Phillip G.
Norton, Jr., u/a dated as of July 20, 1983, Patricia A. Norton,  trustee for the
benefit of Andrew L. Norton u/a dated as of July 20,  1983,  Patricia A. Norton,
trustee for the benefit of Jeremiah O. Norton u/a dated as of July 20, 1983, and
Patricia A.  Norton are the limited  partners.  Patricia  A.  Norton,  spouse of
Phillip G. Norton, is the sole stockholder of J.A.P., Inc. and Phillip G. Norton
is the sole director and President of J.A.P.,  Inc. Phillip G. Norton holds sole
voting  rights as to all of the  shares of Common  Stock and as to all shares of
voting stock acquired in the future held by J.A.P. Investment Group, L.P., Kevin
M. Norton and  Patrick J.  Norton,  Jr.  under the  Irrevocable  Proxy and Stock
Rights Agreement.  See also footnote (4). Also includes 136,250 shares of Common
Stock that  Phillip G. Norton has rights to acquire  pursuant to options,  which
vested upon completion of the Offering and which are immediately exercisable and
excludes  18,750  options to acquire shares of Common Stock which are not vested
and not  immediately  exercisable.  See "  Irrevocable  Proxy and  Stock  Rights
Agreement"  and  "Executive   Compensation  --  Compensation   Arrangements  and
Employment Agreements."

(3) Includes  600,000 shares held by Bruce M. and Elizabeth D. Bowen, as tenants
by the entirety,  and includes  160,000 shares held by Bowen Holdings  L.L.C., a
Virginia  limited  liability  company  which has as members,  Bruce M. Bowen and
three minor  children,  Daniel Bowen,  Sarah Bowen and Margaret  Bowen,  of whom
Bruce M. Bowen is legal guardian and for which Bruce M. Bowen serves as manager.
Also  includes  18,000  shares of Common Stock that Bruce M. Bowen has rights to
acquire  pursuant to options and excludes 12,000 options to acquire Common Stock
which  are  not  vested  and  not   immediately   exercisable.   See  "Executive
Compensation -Compensation Arrangements and Employment Agreements."

(4) Phillip G. Norton holds sole voting rights as to 344,100 shares for Kevin M.
Norton  and  340,171  shares  for  Patrick J.  Norton of Common  Stock  under an
Irrevocable Proxy and Stock Rights Agreement.  See "Irrevocable  Proxy and Stock
Rights Agreement." Phillip G. Norton,  Kevin M. Norton and Patrick J. Norton are
brothers.

(5) Includes 13,000 shares held by Kleyton L.  Parkhurst,  30,000 shares held by
three minor children of Kleyton L. Parkhurst,  Charlotte A. Parkhurst,  Madeline
M. Parkhurst,  and Kleyton L. Parkhurst,  Jr., all of which are voted by Kleyton
L.  Parkhurst,  Custodian,  under the  Virginia  Uniform  Gift to Minors Act and
112,000  shares of Common Stock that Kleyton L.  Parkhurst  has option rights to
acquire,  and  excludes  48,000  options to acquire  Common  Stock which are not
vested  and  not  immediately   exercisable.   See  "Executive  Compensation  --
Compensation Arrangements and Employment Agreements."

(6) Share  ownership  was  provided on Form 13D as filed by the  holder,  Laifer
Capital  Management,  Inc., which is the beneficial owner of 526,800 shares,  or
7.0%.  The 526,800 shares of Common Stock  beneficially  owned by Laifer Capital
Management,  Inc. includes 273,300 shares of Common Stock  beneficially owned by
Laifer  Capital  Management,  Inc.  in  its  capacity  as  General  Partner  and
investment advisor to Hilltop Partners, L.P.; and 253,500 shares of Common Stock
beneficially  owned by  Laifer  Capital  Management,  Inc.  in its  capacity  as
investment  advisor to various other clients.  Lance Laifer, as president,  sole
director and principal stockholder of Laifer Capital Management, Inc., is deemed
to have the same beneficial ownership as Laifer Capital Management, Inc.

(7) TC  Leasing  LLC  owns  1,111,111  shares  of  Common  Stock.  Both  Carl J.
Rickertsen  and Dr. Paul G. Stern are  Directors of the Company and Directors of
TC Leasing LLC. See "Change in Number of Board of Directors in  connection  with
Recent Sale of Unregistered Securities".

(8) Share  ownership was provided on Form 13D/A as filed by the holder.  Eric D.
Hovde is the beneficial  owner of 468,124 shares or 6.3%. This total consists of
373,300 shares  beneficially  owned as managing  member of Hovde  Capital,  LLC,
25,000 of the shares  beneficially  owned as trustee for Hovde  Financial,  Inc.
Profit Sharing Trust, 10,000 of the shares beneficially owned as managing member
of Hovde  Acquisition,  LLC, 20,000 of the shares  beneficially owned as trustee
for the Eric D. Hovde Foundation and 36,824 of the shares are held directly.

                                      -7-
<PAGE>

Irrevocable Proxy and Stock Rights Agreement

Phillip G.  Norton and  J.A.P.  Investments  Group,  L.P.,  Kevin M.  Norton and
Patrick J. Norton have entered into an agreement entitled "The Irrevocable Proxy
and Stock Rights Agreement" dated as of September,  1996,  pursuant to the terms
of which each of J.A.P. Investments, L.P., Kevin M. Norton and Patrick J. Norton
have  granted  Phillip G. Norton an  irrevocable  proxy to vote their  shares of
Common Stock.  This proxy terminates only upon the death or mental incapacity of
Phillip  G.  Norton or in the event of his death or mental  incapacity,  then to
Patricia  A.  Norton,  if then  living,  or upon the sale or transfer to a third
party of the shares of Common  Stock.  Kevin M. Norton or Patrick J. Norton have
granted to Phillip G. Norton,  their brother,  a first right to buy their shares
of Common  Stock in the event  they  desire to sell or  transfer  any  shares of
Common Stock to a third party. The foregoing first right to buy is at 85% of the
market value, or if sold for less, for a period of three years from November 20,
1996  (the date of  closing  of the  Offering)  and at 95% of the  market  value
thereafter.  Phillip G.  Norton  may  assign  his first  right to buy to a third
party,  and if exercised,  the terms of the  Irrevocable  Proxy and Stock Rights
Agreement  provide for a deferred  purchase  money note to finance the purchase.
Any shares of Common Stock which Kevin M. Norton or Patrick J. Norton  offers to
Phillip G.  Norton and which are  subsequently  sold or  transferred  to a third
party after Phillip G. Norton's  nonexercise  of his first right to buy, will no
longer be subject to the Irrevocable Proxy and Stock Rights Agreement.

CHANGE IN NUMBER OF BOARD OF  DIRECTORS  IN  CONNECTION  WITH THE RECENT SALE OF
UNREGISTERED SECURITIES

On October 23, 1998,  TC Leasing,  LLC, a Delaware  limited  liability  company,
purchased 1,111,111 shares of common stock of MLC Holdings,  Inc. for a price of
$9.00 per share for a total  consideration  of  $10,000,000.  In addition to the
common stock acquired, the company also provided to the purchaser stock purchase
warrants,  dated as of October  23,  1998,  granting  the right to  purchase  an
additional  1,090,909 shares of MLC common stock at a price of $11.00 per share,
subject to certain anti-dilution adjustments. The warrant is exercisable through
December 31, 2001, unless it is extended pursuant to the terms of the warrant.

The shares issued to TC Leasing,  LLC were not  registered  under the Securities
Act of 1933 and were  issued  pursuant  to an  exemption  from the  registration
requirements  of the Securities Act of 1933. The managing  member of TC Leasing,
LLC is Thayer Equity  Investors III, L.P., a Delaware limited  partnership.  The
general  partner of Thayer Equity  Investors III,  L.P., is TC Equity  Partners,
L.L.C., a Delaware limited liability  company.  Three  individuals,  Frederic V.
Malek, Carl J. Rickertsen,  and Dr. Paul G. Stern, are the only founding members
of TC Equity Partners III, L.L.C.  and,  accordingly,  control TC Leasing,  LLC,
which purchased the shares of MLC common stock.  Mr.  Rickertsen has served as a
director of the Company since  November 1996. Dr. Stern has served as a director
of the Company since October 1998.

As a condition to entering into the Common Stock Purchase Agreement, TC Leasing,
LLC entered into a Stockholders  Agreement,  dated as of October 23, 1998,  with
the Company,  Phillip G. Norton,  the Chairman of the Board and Chief  Executive
Officer of the  Company,  Bruce M.  Bowen,  a Director  and the  Executive  Vice
President of the Company,  J.A.P.  Investment  Group,  L.P., a Delaware  limited
partnership,  Kevin M. Norton,  and Patrick J.  Norton,  Jr.,  (its  "Management
Stockholders").  MLC agreed to expand the Board of Directors to six persons. The
Stockholders  Agreement  gave TC  Leasing,  LLC,  the  right  to name two of the
directors.  Mr. Rickertsen and Dr. Stern will serve as its representatives.  The
Management  Stockholders  are  permitted  to  name  two  of the  remaining  four
directors. Mr. Phillip Norton and Mr. Bowen, both of whom are already serving on
the Board of Directors of MLC,  will serve as their  representatives.  Under the
terms of the  Stockholders  Agreement,  the last two positions,  the independent
directors,  are  to be  chosen  by a  nominating  committee  consisting  of  one
representative  of TC  Leasing,  LLC and one  representative  of the  Management
Stockholders. To satisfy this last provision, TC Leasing, LLC and the Management
Stockholders  have agreed that C. Thomas Faulders,  III and Terrence  O'Donnell,
both of whom  currently  serve on the Board of Directors of MLC will continue to
serve as directors of MLC.

                                      -8-
<PAGE>

The Stockholders  Agreement also grants TC Leasing,  LLC preemptive rights which
restricts  the ability of the  Management  Stockholders  and TC Leasing,  LLC to
transfer  their shares of MLC common stock and permits TC Leasing,  LLC to force
the sale of the entire Company under certain limited circumstances.  Until April
23, 1999, the Company could not issue,  without the prior written  consent of TC
Leasing,  LLC, any shares of MLC common stock,  any convertible debt securities,
any security which is a combination of a debt and equity  security or any option
warrant or other right to subscribe for such a security. Until October 23, 1999,
the Company may not issue any such  securities  without  first  offering to sell
them to TC Leasing,  LLC.  Finally,  until October 23, 2000, the Company may not
sell any such securities without first giving TC Leasing, LLC the opportunity to
purchase  enough of such  securities  to  maintain  their  percentage  ownership
position in the Company.  However,  except for a few  instances set forth in the
Stockholders  Agreement,  regardless  of  the  other  rights  set  forth  in the
Stockholders  Agreement,  without  the prior  written  consent  of  holders of a
majority of the shares held by the Management Stockholders,  TC Leasing, LLC may
not beneficially own more than 33.3% of the issued and outstanding shares of MLC
common stock on a fully diluted basis.

TC Leasing, LLC and the Management Stockholders may transfer their shares of MLC
common stock to their respective affiliates subject to certain restrictions.  In
particular,  such  transferee  must  join  in the  Stockholders  Agreement.  The
limitations on  transferability  also prevent TC Leasing,  LLC from  controlling
more than 33.3 percent of the shares of MLC common stock  outstanding on a fully
diluted basis without the prior consent of the Management  Stockholders,  except
for a few instances set forth in the  Stockholders  Agreement.  The  limitations
also prevent TC Leasing,  LLC and the Management  Stockholders from transferring
shares if such  transfer  would  result in TC  Leasing,  LLC and the  Management
Stockholders  controlling less than 51 percent of the outstanding  shares of MLC
common stock.  The Management  Stockholders  may in certain  circumstances  sell
their shares for value to the public  subject to TC Leasing,  LLC having a right
of first refusal and "tag-along" (i.e., the right to participate in such a sale)
rights  in  certain  circumstances.  TC  Leasing,  LLC may only  sell a block of
shares,  i.e., shares  constituting more than 5 percent of the total outstanding
shares of MLC common  stock,  if TC Leasing,  LLC first offers the shares to the
Management  Stockholders.  Certain  other  restrictions  on the  transfer of MLC
common stock by the parties to the  Stockholders  Agreement are set forth in the
agreement.

Under  the  Stockholders  Agreement,  TC  Leasing,  LLC can  force a sale of the
Company unless the Management  Stockholders agree to purchase TC Leasing,  LLC's
shares  for the same  value as  would  be paid in the sale  transaction.  Such a
forced sale may only occur if the  consideration  to be paid to  stockholders of
the Company in the transaction  meets certain  threshold levels set forth in the
Stockholders  Agreement.  The Stockholders  Agreement also gives TC Leasing, LLC
certain demand, shelf and piggy-back  registration rights in connection with the
shares TC Leasing,  LLC purchased or has the option to purchase  pursuant to the
Stock Purchase Warrant.




                                      -9-
<PAGE>

                        DIRECTORS AND EXECUTIVE OFFICERS

The  directors,  executive  officers  and key  employees  of the  Company are as
follows:

Name                         Age      Position                    Class
- ----                         ---      --------                    -----
Phillip G. Norton........... 55    Chairman of the Board,
                                   President, and Chief
                                   Executive Officer                III
Thomas B. Howard, Jr........ 52    Vice President; Executive
                                   Vice President and Chief
                                   Operating Officer of MLC Group
Bruce M. Bowen ............. 47    Director and Executive Vice
                                   President                        III
Steven J. Mencarini ........ 44    Senior Vice President, and
                                   Chief Financial Officer
C. Thomas Faulders, III..... 49    Director                           I

Terrence O'Donnell.......... 55    Director                          II

Carl J. Rickertsen.......... 39    Director                          II

Dr. Paul G. Stern........... 60    Director                          II

Kleyton L. Parkhurst........ 36    Senior Vice President,
                                      Secretary and Treasurer


The name and business  experience  during the past five years of each  director,
executive officer and key employee of the Company are described below.

Phillip G. Norton joined the Company in March, 1993 and has served since then as
its  Chairman  of the Board and Chief  Executive  Officer.  From  October,  1990
through March,  1993, Mr. Norton was an investor and devoted the majority of his
time to managing his personal  investments.  From October,  1992 to March, 1993,
Mr.  Norton  served as a  consultant  to the  Company  and  engaged  in  private
investment activity. Prior to 1990, Mr. Norton was President and Chief Executive
officer of PacifiCorp Capital,  Inc., an information  technology leasing company
(formerly  Systems  Leasing  Corporation)  which  was  a  wholly-owned  indirect
subsidiary  of  PacifiCorp,  Inc. Mr. Norton  started his leasing  career as the
National Sales Manager at Federal Leasing, Inc. Mr. Norton is a 1966 graduate of
the U.S. Naval Academy.

Bruce M. Bowen  founded  the Company in 1990 and served as its  President  until
September 1, 1996.  Since  September 1, 1996, Mr. Bowen has served as a director
and Executive  Vice  President  and from  September 1, 1996 to June 18, 1997, he
served as Chief Financial Officer.  Mr. Bowen has been a director of the Company
since it was formed. Prior to founding the Company,  from 1986 through 1990, Mr.
Bowen was Senior Vice President of PacifiCorp Capital,  Inc. Prior to his tenure
at PacifiCorp  Capital Inc., Mr. Bowen was with Systems Leasing  Corporation and
Federal Leasing,  Inc., where his leasing career started in 1975. Mr. Bowen is a
past  President  of the  Association  of  Government  Leasing  and  Finance  and
currently  serves as  Vice-Chairman  for the State and Local  Public  Enterprise
Committee of the Information  Technology  Association of America. Mr. Bowen is a
1973  graduate of the  University  of Maryland and in 1978 received a Masters of
Business Administration from the University of Maryland.

Thomas B. Howard,  Jr.  joined the Company in January of 1997 as Vice  President
and Chief  Operating  Officer.  Prior to joining  the  Company,  Mr.  Howard was
President of Allstate Leasing, Inc., a third party lessor, from 1995 to January,
1997. Mr. Howard has spent over 20 years in the banking industry,  most recently
having  served as  President  of Signet  Leasing and a Senior Vice  President of
Signet Bank.  As President of Signet  Leasing,  Mr.  Howard  directed all of the
capital  equipment  financing and leasing  products for commercial,  federal and
municipal accounts at the leasing Company. Mr. Howard began his career at Signet
in 1975 as an  Assistant  Vice  President  at Union  Trust  Bancorp,  one of its
predecessor  banks.  Mr. Howard is a 1970 graduate of the University of Maryland
and received an MBA in Finance from Loyola College of Maryland.

                                      -10-
<PAGE>

Steven J. Mencarini  joined the Company in June of 1997 as Senior Vice President
and Chief Financial  Officer.  Prior to joining the Company,  Mr.  Mencarini was
Controller of the Technology  Management Group of Computer Sciences Corporation,
a New  York  Stock  Exchange  company  and  one of the  nation's  three  largest
information  technology outsourcing  organizations.  Mr. Mencarini joined CSC in
1991 as Director of Finance and was  promoted to  Controller  in 1996.  Prior to
working at CSC,  Mr.  Mencarini  was the Vice  President-Finance  of  PacifiCorp
Capital from 1981 to 1991,  and was Senior  Auditor of Deloitte  Haskins & Sells
from  1979 to 1981.  Mr.  Mencarini  is a 1976  graduate  of the  University  of
Maryland,  has a Masters of Taxation from American University and is a Certified
Public Accountant.

Terrence  O'Donnell  joined the Company's Board of Directors upon the completion
of the Company's  Initial Public  Offering.  Mr. O'Donnell is a partner with the
law firm of Williams & Connolly in Washington,  D.C. Mr. O'Donnell has practiced
law with Williams & Connolly  since 1977,  with the exception of the period from
1989 through 1992 when he served as general  counsel to the U.S.  Department  of
Defense.  Prior to commencing his law practice,  Mr. O'Donnell served as Special
Assistant  to  President  Ford from  1974  through  1976 and as  Deputy  Special
Assistant to President  Nixon from 1972 through 1974.  Mr.  O'Donnell  presently
also  serves as a  director  of IGI,  Inc.,  a Nasdaq  National  Market  Company
(Nasdaq:  "IG") which  manufactures  and markets a broad range of animal  health
products used in poultry  production and pet care.  IGI also markets  cosmetics,
consumer products and human pharmaceuticals. Mr. O'Donnell is a 1966 graduate of
the U.S. Air Force Academy, and in 1971, received a Juris Doctor from Georgetown
University Law Center.

Carl J.  Rickertsen  joined the Company's Board of Directors upon the completion
of the Company's Initial Public Offering.  Mr. Rickertsen is a partner in Thayer
Capital  Partners,  a $436 million  institutional  private  equity fund based in
Washington,  D.C. Mr.  Rickertsen  has been with Thayer  Capital  Partners since
September 1994. Prior to his tenure at Thayer Capital  Partners,  Mr. Rickertsen
acted as a private financial consultant from 1993 through 1994 and was a partner
of Hancock Park Associates,  a private equity investment firm, from 1989 through
1993.  Prior to that, Mr.  Rickertsen was associated  with Brentwood  Associates
from 1987  through 1989 and was a Financial  Analyst with Morgan  Stanley & Co.,
Incorporated  from 1983  through  1985.  Mr.  Rickertsen  is a 1983  graduate of
Stanford University and, in 1987, received a Masters of Business  Administration
from Harvard Graduate School of Business Administration.

C. Thomas  Faulders,  III joined the Board of Directors  on July 14,  1998.  Mr.
Faulders  is  the  Chairman,  President  and  Chief  Executive  Officer  of  LCC
International,  Inc.  (Nasdaq:  "LCCI")  and is Chairman  of  Telesciences,  Inc
(Nasdaq:  "TLSI"),  formerly Axiom Inc. (Nasdaq: "AXIM") a provider of real-time
billing data collection and processing,  fraud management and traffic management
systems. Mr. Faulders was most recently Executive Vice President,  Treasurer and
Chief  Financial  Officer  of  BDM  International,  Inc.,  a  prominent  systems
integration  company which is a wholly owned  subsidiary  of TRW, Inc.  Prior to
BDM,  Mr.  Faulders was Vice  President  and Chief  Financial  Officer of Comsat
Corporation;  Senior Vice President,  Business Marketing and Vice President, and
Vice President and Treasurer of MCI Communications Corporation; and Treasurer of
Satellite Business Systems. Mr. Faulders was in the U.S. Navy from 1971 to 1979.
He is a 1971  graduate of the  University  of  Virginia  and has an MBA from the
Wharton School of the University of Pennsylvania, Class of 1981. Mr. Faulders is
on the Board of Directors of  Intersolv,  Inc., a software  development  company
(Nasdaq: "ISLI"), Universal Technology and Systems, Inc., a private company, and
the  Ronald  Reagan  Institute  for  Emergency  Medicine  at  George  Washington
University  Hospital,  the Northside Hospital Advisory Board in Atlanta, and the
Leukemia Society of America.

                                      -11-
<PAGE>

Dr. Paul G. Stern is a Partner and Co-founder of Thayer Capital Partners, L.L.P.
and  Arlington  Capital  Partners,  L.L.P.  Dr. Stern has been a director of the
Company since  October,  1998.  Dr. Stern is  Co-Chairman  and director of Aegis
Communications,  Inc., Whirlpool Corporation,  The Dow Chemical Company and SAGA
SOFTWARE,  Inc. Dr. Stern was a Special  Partner at Forstmann  Little & Co. from
1993 to 1995, a Limited  Director of Northern  Telecom  from 1988 to 1993,  Vice
Chairman and CEO from 1989 to 1990,  CEO from 1990 to 1993,  and Chairman of the
Board  from  1990  to1993.  He was  President  of Unisys  Corporation  (formerly
Burroughs  Corporation)  form 1982 to 1987.  He is a board  member of the Lauder
Institute and the University of Pennsylvania's School of Engineering and Applied
Science and the Wharton  School Dr.  Stern is a member of the Board of Trustees,
Library of Congress,  and the  Treasurer  of the John F. Kennedy  Center for the
Performing Arts in Washington, D.C.

Kleyton L.  Parkhurst  joined the Company in 1991 as  Director  of Finance  and,
since  September 1, 1996,  has served as Secretary and Treasurer of the Company,
and since July,  1998, as Senior Vice  President of Corporate  Development.  Mr.
Parkhurst is responsible for all of the Company's financing activities,  mergers
and acquisitions,  equity syndications,  and bank facilities.  Mr. Parkhurst has
syndication expertise in commercial nonrecourse debt, federal government leases,
state and local  taxable  and  tax-exempt  leases,  and  computer  lease  equity
placements.  From  1988  through  1991,  Mr.  Parkhurst  was an  Assistant  Vice
President of PacifiCorp Capital, Inc.
Mr. Parkhurst is a 1985 graduate of Middlebury College.

Each officer of the Company is chosen by the Board of Directors and holds his or
her office until his or her successor  shall have been duly chosen and qualified
or until  his or her  death or until he or she shall  resign  or be  removed  as
provided by the Bylaws.

Section 16(a) Beneficial Ownership Reporting Compliance

Section 16(a) of the Securities  Exchange Act of 1934, as amended (the "Exchange
Act"),  requires the Company's officers and directors,  and persons who own more
than ten percent of a registered  class of the Company's equity  securities,  to
file reports of ownership  and changes in ownership of equity  securities of the
Company  with  the SEC and  NASDAQ  National  Market.  Officers,  directors  and
greater-than-ten-percent  stockholders are required by SEC regulation to furnish
the Company with copies of all Section 16(a) forms that they file.

Based  solely  upon a review of Forms 3,  Forms 4 and Forms 5  furnished  to the
Company pursuant to Rule 16a-3 under the Exchange Act, the Company believes that
all such forms  required to be filed  pursuant to Section  16(a) of the Exchange
Act were timely  filed,  as necessary,  by the officers,  directors and security
holders required to file.

The Board of Directors

The Company's Bylaws were amended on October 22, 1998, which increased from five
to six, the number of directors of the  Company.  The revised  Company's  Bylaws
provide that the Board of Directors  shall be divided into three classes:  Class
I, comprised of two directors;  Class II, comprised of two directors;  and Class
III,  comprised of two directors.  Subject to the  provisions of the Bylaws,  at
each annual  meeting of  stockholders,  the successors to the class of directors
whose term shall then expire shall be elected to hold office for a term expiring
at the third succeeding annual meeting of stockholders. Each director shall hold
office until his or her successor shall have been duly elected and shall qualify
or until he or she  shall  resign  or shall  have  been  removed  in the  manner
provided in the Bylaws.

                                      -12-
<PAGE>

The Board of  Directors  is composed of three  classes of  directors as follows:
Class I -  Thomas  Faulders  III and Dr.  Paul G.  Stern,  Class  II -  Terrence
O'Donnell and Carl J.  Rickertsen and Class III - Phillip G. Norton and Bruce M.
Bowen.  Class I Directors  are expected to stand for  re-election  at the annual
meeting of  stockholders  in 2000 (the  annual  meeting to be held in one year);
Class II  Directors  are expected to stand for  re-election  in 2001 (the annual
meeting to be held in two years);  and Class III Directors are expected to stand
for  re-election  at the annual  meeting of  Stockholders  in 1999 (the upcoming
Annual  Meeting).  Each member of the Board of Directors then elected will serve
for a term of three years or until a successor  has been elected and  qualified.
The  classification  of the Board of Directors,  with staggered terms of office,
was implemented  for the purpose of maintaining  continuity of management and of
the Board of Directors.

The Board of  Directors  met two times  during the fiscal  year ended  March 31,
1999.  No  incumbent  director  attended  fewer than 75% of the total  number of
meetings held by the Board of Directors.

There are no material proceedings to which any director, officer or affiliate of
the Company,  any owner of record or  beneficially  of more than five percent of
any class of voting  securities  of the  Company,  or any  associate of any such
director,  officer,  affiliate  of the  Company  or  security  holder is a party
adverse to the  Company or any of its  subsidiaries  or has a material  interest
adverse to the Company or any of its subsidiaries.

Committees of the Board of Directors

Audit  Committee.  The audit  committee  of the Board of  Directors  (the "Audit
Committee") is responsible for making  recommendations  to the Board  concerning
the engagement of independent public  accountants,  monitoring and reviewing the
quality and activities of the Company's  internal and external  audit  functions
and monitoring the adequacy of the Company's  operating and internal controls as
reported by management and the external or internal auditors. The members of the
Audit Committee are Terrence O'Donnell and Carl J. Rickertsen. During the fiscal
year, no meetings of the audit committee were held.

Compensation  Committee.  The  compensation  committee of the Board of Directors
(the  "Compensation  Committee")  is  responsible  for  reviewing  the salaries,
benefits and other  compensation,  including  stock based  compensation,  of Mr.
Norton  and Mr.  Bowen and  making  recommendations  to the  Board  based on its
review.  The members of the Compensation  Committee are Terrence  O'Donnell,  C.
Thomas  Faulders  III and Carl J.  Rickertsen.  Mr.  Norton  and Mr.  Bowen,  as
directors,  will not vote on any matters affecting their personal  compensation.
Mr. Bowen and Mr. Norton will be  responsible  for  reviewing  and  establishing
salaries,  benefits and other compensation,  excluding stock based compensation,
for all other employees. During the fiscal year, no meetings of the Compensation
Committee were held.

Stock  Incentive  Committee.  The  stock  incentive  committee  of the  Board of
Directors (the "Stock  Incentive  Committee") is authorized to award stock,  and
various stock options and rights and other stock based compensation grants under
the Company's Master Stock Incentive Plan and its component plans, which include
the Amended and Restated  Incentive  Stock Option Plan, the Amended and Restated
Outside Director Stock Option Plan, the Amended and Restated  Nonqualified Stock
Option Plan,  and the Employee  Stock  Purchase  Plan.  The members of the Stock
Incentive  Committee  presently are Mr. Bowen, Mr.  Rickertsen,  and Mr. Norton.
Except for formula  plan grants to the outside  directors  under the Amended and
Restated  Outside  Director  Stock Option Plan and grants that are approved by a
majority of the  disinterested  members of the Board of Directors,  no member of
the Stock  Incentive  Committee  or the  Compensation  Committee  is eligible to
receive  grants  under the Stock  Incentive  Plan or the Long Term  Compensation
Plan.  During the fiscal year, no meetings of the Stock Incentive Committee were
held

The Company  has no  nominating  committee  or any  committee  serving a similar
function.

                                      -13-
<PAGE>



                COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS

Summary Compensation Table

The  following  table  provides  certain  summary  information   concerning  the
compensation  earned, for services rendered in all capacities to the Company, by
the  Company's  Chief  Executive  Officer and certain other  executive  officers
(together with the Chief Executive Officer,  the "Named Executive  Officers") of
the Company for the fiscal years ended March 31, 1997,  1998, and 1999.  Certain
columns have been omitted from this summary  compensation  table as they are not
applicable.
<TABLE>
<CAPTION>


                                                                      ANNUAL COMPENSATION
                                                                      -------------------
                                                                                          Other
                                                                         Bonus/           Annual            All Other
Name and Principal Position                Year         Salary         Commission      Compensation       Compensation
- ---------------------------                ----         ------         ----------      ------------       ------------

<S>                                        <C>         <C>           <C>
Phillip G. Norton                          1999       $200,000      $                    $1,500(2)            ---
   Chairman, Chief Executive               1998        200,000             ---              348               ---
   Officer and President                   1997         67,265             ---              348            90,000(1)

Bruce M. Bowen                             1999        150,000             ---            1,500(2)            ---
   Director, Chief Financial               1998        150,000           10,000           1,500(2)            ---
   Officer, Executive Vice  President      1997        130,000           10,000          12,729(2)(3)         ---

Kleyton L. Parkhurst                       1999        120,000           65,000           1,500(2)            ---
   Senior Vice President,                  1998        120,000           20,000           1,500(2)            ---
   Secretary and Treasurer                 1997         40,000(4)       117,567           1,500(2)            ---

Thomas B. Howard, Jr.                      1999        125,000           15,000           1,500(2)            ---
  Chief Operating Officer,                 1998        125,000(5)        20,000             ---               ---
Vice President, Executive Vice President   1997          ---               ---              ---               ---
  of MLC Group, Inc.

Steven J. Mencarini                        1999        137,500           20,000             775(2)            ---
   Chief Financial Officer, Senior         1998         97,596(5)          ---              ---               ---
    Vice President                         1997          ---               ---              ---               ---


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

(1)  Represents guarantee fees paid to Mr. Norton's spouse, Patricia Norton.

(2)  Employer 401(k) plan match.

(3)  Includes  $11,229  in fiscal  year 1997 for  interest  paid on loans by Mr.
     Bowen to the Company;  the balance  represents  employer  401(k) plan match
     amounts.

(4)  Until December 1, 1996 Kleyton L. Parkhurst was paid on a commission  basis
     and thereafter,  pursuant to his employment agreements received base salary
     plus bonus. See "Compensation Arrangements and Employment Agreements."

(5)  Mr. Howard commenced  employment in January 1997. Mr.  Mencarini  commenced
     employment in June,  1997. See  "Compensation  Arrangements  and Employment
     Agreements."

</TABLE>

                                      -14-
<PAGE>

Option Grants in Last Fiscal Year

The  following  table sets forth  certain  information  with  respect to options
granted during the last fiscal year to the Named Executive Officers in the above
Summary Compensation Table.


<TABLE>
<CAPTION>



                                           Percent of
                             Number of        Total
                            Securities     Options/SARS                                Potential Realizable Value at
                            Underlying     Granted to      Exercise or                 Assumed Annual Rates of Stock
                           Options/SARS    Employees in    Base Price   Expiration     Price Appreciation for Option
          Name              Granted (#)    Fiscal Year(3)    ($/Sh)        Date                 Term (4)
          ----              -----------    --------------    ------        ----                 --------
                                                                                           5% ($)        10% ($)
                                                                                           ------        -------

<S>                          <C>               <C>            <C>        <C>   <C>        <C>            <C>
Kleyton L. Parkhurst         50,000(1)         23.75%         $8.75      09/16/2008       $275,141       $697,262

Steven J. Mencarini          25,000(2)         11.88%         $8.00      10/01/2008       $125,779       $318,748

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

(1)  The options were granted on September  16, 1998.  These options were issued
     under 1998 Long-Term  Incentive  Plan, a component of the Company's  Master
     Stock  Incentive Plan and are  exercisable in three annual  installments of
     20% one year  after  date of grant,  30% on second  anniversary  of date of
     grant and 50% on the third  anniversary  of the date of grant or first date
     upon which the  closing  price of MLC  Holdings  Stock as  reported  on the
     Nasdaq  National  Market  has been at or above  $20.00  per share for sixty
     consecutive trading days.
(2)  The options  were  granted on October 1, 1998.  These  options  were issued
     under the 1998 Long-Term  Incentive Plan, a component plan of the Company's
     Master  Stock   Incentive   Plan  and  are   exercisable  in  three  annual
     installments of 20% one year after date of grant, 30% on second anniversary
     of date of grant and 50% on the third anniversary of the date of grant.
(3)  Based on an  aggregate  of 210,507  shares  granted  during  fiscal 1999 to
     certain employees of the Company.
(4)  Potential  realizable  value is calculated  based on an assumption that the
     price of the Company's  Common Stock will  appreciate at the assumed annual
     rates shown (5% and 10%),  compounded  annually,  from the date of grant of
     the option  until the end of the  option  term (10  years).  The 5% and 10%
     assumed rates of  appreciation  are required by the rules of the SEC and do
     not represent the Company's  estimate of future market prices of the Common
     Stock.
</TABLE>

                                      -15-
<PAGE>

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

The  following  table sets forth  certain  information  with  respect to options
exercised  during the  Company's  fiscal  year ended March 31, 1999 by the Named
Executive  Officers  in the  Summary  Compensation  Table,  and with  respect to
unexercised options held by such persons at the end of fiscal year 1999.
<TABLE>
<CAPTION>


                          Shares
                         Acquired               Number of Securities       Value of Unexercised in the
                           On       Value      Underlying Unexercised          Money Options/SARs at
       Name              Exercise  Realized   Options/SARS at FY-End (#)         FY-End ($)(1)
       ----             --------   --------   --------------------------         -------------
                                              Exercisable   Unexercisable  Exercisable     Unexercisable
                                              -----------   -------------  -----------     -------------
<S>                                             <C>            <C>              <C>           <C>
  Philip G. Norton         ---         ---      103,750        51,250           $0.00         $0.00

  Bruce M. Bowen           ---         ---       14,250        15,750            0.00          0.00

  Kleyton L. Parkhurst     ---         ---       77,000        83,000          138,750        46,250

  Thomas B. Howard, Jr.    ---         ---        6,500        26,000            0.00          0.00

  Steven J. Mencarini      ---         ---        7,140        53,560            0.00          6,250


(1)  Based on a closing bid price of $8.25 per share as of the close of business
     on March 31, 1999.

</TABLE>

     Director  Compensation.  Directors who are also employees of the Company do
not currently  receive any  compensation  for service as members of the Board of
Directors.  Each outside director  receives a $10,000 annual retainer,  and $500
for each special committee  meeting.  All directors will be reimbursed for their
out-of-pocket expenses incurred to attend board or committee meetings.

     Compensation  Arrangements  and  Employment  Agreements.  The  Company  has
entered into employment  agreements with Phillip G. Norton,  Bruce M. Bowen, and
Kleyton L.  Parkhurst,  each  effective as of September 1, 1996,  with Thomas B.
Howard, Jr. effective as of April 1, 1997 and with Steven J. Mencarini effective
as of June 18, 1997. Each employment  agreement  provides for an initial term of
three years,  and is subject to an automatic  one-year renewal at the expiration
thereof unless the Company or the employee  provides  notice of an intention not
to renew at least three  months  prior to  expiration.  The current  annual base
salary ($200,000 in the case of Phillip G. Norton; $150,000 in the case of Bruce
M. Bowen; $120,000 in the case of Kleyton L. Parkhurst;  $125,000 in the case of
Thomas B. Howard,  Jr. and $150,000 in the case of Steven J.  Mencarini)  are in
effect and each employee may be eligible for commissions or performance bonuses.
The performance  bonus for Phillip G. Norton for each fiscal year is equal to 5%
of the increase in the  Company's net income before taxes over net income before
taxes for the preceding fiscal year, not to exceed $150,000 for any fiscal year.
The performance  bonus for Bruce M. Bowen for each fiscal year is equal to 5% of
the increase in the  Company's  net income  before taxes over net income  before
one-time  charges  before taxes for the  preceding  fiscal  year,  not to exceed
$100,000 for any fiscal year. The  performance  bonus for Kleyton L.  Parkhurst,
Thomas B. Howard,  Jr. and Steven J.  Mencarini are paid based upon  performance
criteria  established  by Phillip G.  Norton and Bruce M.  Bowen,  not to exceed
$80,000  each per  fiscal  year as to Kleyton  L.  Parkhurst,  and not to exceed
$100,000  for  Thomas B.  Howard,  Jr. and not to exceed  $25,000  for Steven J.
Mencarini.

                                      -16-
<PAGE>

Under the employment agreements,  each receives certain other benefits including
medical,  insurance,  death  and long  term  disability  benefits,  401(k),  and
reimbursement of employment related expenses.  Mr. Bowen's country club dues are
paid by the Company. The employment agreements of Messrs.  Norton, Bowen, Howard
and Mencarini contain a covenant not to compete on the part of each,  whereby in
the event of a voluntary termination of employment,  upon expiration of the term
of the agreement or upon the termination of employment by the Company for cause,
each are subject to restrictions  upon  acquiring,  consulting with or otherwise
engaging  in or  assisting  in the  providing  of  capital  needs for  competing
business  activities  or entities  within the United  States for a period of one
year  after  the  date of such  termination  or  expiration  of the  term of the
employment agreement.

Under his original employment  agreement,  Phillip G. Norton was granted options
to acquire  130,000  shares of Common  Stock at a price per share equal to $8.75
per share. These options have a ten year term, and became exercisable and vested
25% on November 20, 1996,  and the balance will be  exercisable  and vest in 25%
increments  over three  years on November  20,  1997,  November  27,  1998,  and
November  20,  1999,   respectively,   subject  to  acceleration   upon  certain
conditions. Mr. Norton was also granted 25% incentive stock options in February,
1998 at $12.65 per share.  The Company had paid a $120,000 annual  guarantee fee
payable in $10,000  monthly  payments to Patricia A. Norton,  wife of Phillip G.
Norton, in consideration of providing certain  guarantees and collateral for the
NationsBank  and First  Union  Facilities.  This fee was  terminated  when these
credit  facilities  were  terminated  and the guarantee  released.  See "Certain
Transactions -- Guarantee Fees."

Under his original employment  agreement,  Bruce M. Bowen was granted options to
acquire  15,000 shares of Common Stock at a price equal to $8.75 per share.  Mr.
Bowen was also granted  15,000  options in  February,  1998 at $11.50 per share.
These  options have a ten year term,  and became  exercisable  and vested 25% on
November  20,  1996,  and  the  balance  will  be  exercisable  and  vest in 25%
increments  over three  years on November  20,  1997,  November  27,  1998,  and
November  20,  1999,   respectively,   subject  to  acceleration   upon  certain
conditions.

Under his  original  employment  agreement,  Kleyton L.  Parkhurst  was  granted
options to acquire  100,000 shares of Common Stock at a price per share equal to
$6.40 per share.  These options have a ten year term, and became exercisable and
vested 25% on November 20, 1996,  and the balance  will become  exercisable  and
vest in 25% increments over three years on November 20, 1997, November 20, 1998,
and  November  20,  1999,  respectively,  subject to  acceleration  upon certain
conditions. Mr. Parkhurst was also granted 10,000 options at $11.50 per share in
February, 1998 and 50,000 options in September, 1998 at a $8.75 per share.

In connection with his original  employment,  Thomas B. Howard,  Jr. was granted
incentive  stock  options to acquire  30,000  shares of Common  Stock at a price
equal to $11.00 per share.  Mr.  Howard was also granted 2,500 options at $11.50
in February,  1998. See "Executive Compensation -- Master Stock Incentive Plan."
These options have a ten year term, and will be exercisable  and vest 20% at the
end of each year of service  over five years,  and are  subject to  acceleration
upon certain conditions.

In  connection  with his original  employment,  Steven J.  Mencarini was granted
incentive  stock  options to acquire  16,200  shares of Common  Stock at a price
equal to $12.75 per share. See "Executive Compensation -- Master Stock Incentive
Plan." These options have a ten year term, and will be exercisable  and vest 20%
at the  end of each  year of  service  over  five  years,  and  are  subject  to
acceleration  upon certain  conditions.  Mr.  Mencarini  was also granted  5,100
options in September,  1997 at $13.75 per share, 9,400 options in December, 1997
at $12.35 per share,  5,000  options in  February,  1998 at $11.50 per share and
25,000 options in October, 1998 at $8.00 per share.

The Company  maintains key-man life insurance on Mr. Norton in the amount of $10
million.  The Company maintains key-man life insurance on Mr. Norton in the form
of two separate  policies,  one with the First Colony Life Insurance Company and
the second with CNA/Valley Forge, each in the amount of $5 million.

                                      -17-
<PAGE>

         Master  Stock  Incentive  Plan.  The  Company has  established  a stock
incentive  program (the "Master Stock Incentive Plan") to provide an opportunity
for directors,  executive officers,  independent contractors, key employees, and
other  employees of the Company to  participate in the ownership of the Company.
The Master Stock  Incentive  Plan provides for the award to eligible  directors,
employees,  and  independent  contractors of the Company,  of a broad variety of
stock-based  compensation  alternatives under a series of component plans. These
component  plans include tax  advantaged  incentive  stock options for employees
under  the  Incentive  Stock  Option  Plan,  formula  length  of  service  based
nonqualified  options to nonemployee  directors under the Outside Director Stock
Plan,  nonqualified  stock options under the  Nonqualified  Stock Option Plan, a
program  for  employee  purchase  of Common  Stock of the Company at 85% of fair
market value under a tax  advantaged  Employee  Stock  Purchase Plan, as well as
other  restrictive  stock and performance  based stock awards and programs which
may be  established  by the Board of Directors.  The aggregate  number of shares
reserved  for  grant  under  all  plans  which  are a part of the  Master  Stock
Incentive  Plan is set at a  floating  number  equal  to 20% of the  issued  and
outstanding  stock of the  Company  (after  giving  effect to pro forma  assumed
exercise of all outstanding options and purchase rights). The number that may be
subject to options  granted under the  Incentive  Stock Option Plan or purchased
under the Employee  Stock  Purchase Plan is also further  capped at a maximum of
4,000,000 shares to comply with IRS requirements for a specified maximum.  As of
July 28, 1999, based on 7,482,762 shares  outstanding,  this 20% number would be
1,496,552  shares. As of July 28, 1999, the Company had issued 362,984 incentive
stock options (of which 96,768 were exercisable),  353,336  non-qualified  stock
options (of which  199,258 were  exercisable),  63,507  outside  director  stock
options (of which 40,000 were exercisable).

The Stock Incentive Plan is administered by the Stock Incentive Committee, which
is authorized to select from among the eligible  participants the individuals to
whom options,  restricted stock purchase rights and performance awards are to be
granted  and to  determine  the number of shares to be subject  thereto  and the
terms and conditions  thereof.  The Stock Incentive Committee is also authorized
to adopt,  amend and rescind the rules  relating  to the  administration  of the
Stock Incentive  Plan.  Except for grants that are approved by a majority of the
Company's  Board of  Directors,  no member of the Stock  Incentive  Committee is
eligible to participate in future grants of options in the Stock Incentive Plan.

Incentive  stock options issued under the 1996  Incentive  Stock Option Plan are
designed to comply with the provisions of the Internal  Revenue Code of 1986, as
amended (the  "Code"),  and are subject to  restrictions  contained in the Code,
including a requirement  that exercise  prices be equal to at least 100% of fair
market  value of the  shares of Common  Stock on the grant  date and a  ten-year
restriction on the option term. The incentive  stock options may be subsequently
modified to disqualify them from treatment as incentive stock options. Under the
Stock Incentive Plan and the Code,  non-employee  directors are not permitted to
receive incentive stock options.

Nonqualified stock options issued under the Stock Incentive Plan, may be granted
to directors,  officers,  independent contractors and employees and will provide
for the right to purchase  shares of Common Stock at a specified price which may
be less than fair market  value on the date of grant,  and  usually  will become
exercisable in installments after the grant date. Nonqualified stock options may
be granted for any reasonable term.

The Outside  Director  Stock  Option Plan  provides for the grant of options for
10,000 shares to each  non-employee  director (30,000 annually in the aggregate)
on each  anniversary of service,  at an exercise price equal to the market price
as of the date of  grant,  with  each  option  being  exercisable  on the  first
anniversary of grant.

The  Company  has  adopted an  Employee  Stock  Purchase  Plan.  Under the plan,
employees are eligible to purchase up to $2,500 of stock each calendar  quarter,
subject  to a $10,000  annual  maximum,  by  committing  to the number of shares
desired at the  beginning of each plan period and  purchasing  the shares at the
end of the plan  period  at a price  equal to 85% of the  lesser of (a) the Fair
Market Value of a share of Common Stock on the first day of the calendar quarter
or (b) the Fair Market Value of a share of Stock on the last day of the calendar
quarter.

                                      -18
<PAGE>

         Compensation  Committee Interlocks and Insider  Participation.  For the
year ended March 31, 1999, all decisions regarding  executive  compensation were
made  by  the  Compensation  Committee  when  applicable  or by  Mr.  Norton  as
President. None of the executive officers of the Company currently serves on the
Compensation  Committee of another entity or any other committee of the board of
directors of another entity performing similar  functions.  For a description of
transactions between the Company and Mr. Bowen, see "Certain Transactions."

The  role  of  the  Compensation  Committee  is  limited  to the  review  of the
compensation,  excluding stock-based  compensation for Mr. Norton and Mr. Bowen,
who are principal  shareholders  of the Company.  As the salaries and bonuses of
Mr.  Norton and Mr.  Bowen are pursuant to the terms of their  respective  three
year of their employment agreements, the Compensation Committee did not take any
action during the fiscal year ended March 31, 1999.

Performance Graph

The  following  graph shows the value as of March 31, 1999 of a $100  investment
made on November 15, 1996 in the Company's Common Stock (with dividends, if any,
reinvested),  as compared with similar investments based on (i) the value of the
NASDAQ Stock Market Index (U.S.) (with dividends  reinvested) and (ii) the value
of the  NASDAQ  financial  index.  The  stock  performance  shown  below  is not
necessarily indicative of future performance.

<TABLE>

<CAPTION>
                                                                   Cumulative Total Return
                                    --------------------------------------------------------------------------------------
                                            11/15/96  12/96 3/97  6/97  9/97  12/97  3/98  6/98  9/98  12/98  3/99

<S>                                              <C>   <C>   <C>   <C>   <C>    <C>   <C>   <C>    <C>    <C>   <C>
MLC HOLDINGS, INC.                               100   100   126   139   142    128   145   142    84     94    87
NASDAQ STOCK MARKET (U.S.)                       100   103    97   115   134    126   147   151   136    177   198
NASDAQ FINANCIAL                                 100   105   109   127   149    160   170   166   137    155   152

</TABLE>

                              CERTAIN TRANSACTIONS

Advances and Loans to Employees and Stockholders

The Company has in the past provided loans and advances to employees and certain
stockholders.  Such balances are to be repaid from personal funds or commissions
earned  by  the   employees/stockholders   on  successful   sales  or  financing
arrangements  obtained on behalf of the  Company.  Loans and  advances  totalled
$70,612, $53,582, and $20,078, for March 31, 1997, 1998, and 1999, respectively.

Reimbursement of Certain Expenses

The Company is reimbursed for certain general and  administrative  expenses by a
company  owned,  in part,  by an executive of a subsidiary  of the Company.  The
reimbursements totaled $176,075,  $81,119, and $25,500 for the years ended March
31, 1997, 1998 and 1999.

The Company leases  certain office space from entities that are owned,  in part,
by executives of subsidiaries  of the Company.  During the years ended March 31,
1997,  1998, and 1999,  rent expense paid to these related parties was $124,222,
$306,479, and $269,558 respectively.

                                      -19-
<PAGE>

Indemnification Agreements

The Company has entered into separate but identical  indemnification  agreements
(the  "Indemnification  agreements") with each director and executive officer of
the Company and expects to enter into  Indemnification  Agreements  with persons
who become directors or executive  officers in the future.  The  Indemnification
Agreements  provide that the Company will indemnify the director or officer (the
"Indemnitee")  against  any  expenses  or  liabilities  in  connection  with any
proceeding in which such Indemnitee may be involved as a party or otherwise,  by
reason of the fact that such  Indemnitee  is or was a director or officer of the
Company  or by  reason of any  action  taken by or  omitted  to be taken by such
Indemnitee while acting as an officer or director of the Company,  provided that
such indemnity shall only apply if;

(i)  the  Indemnitee  was acting in good  faith and in a manner  the  Indemnitee
     reasonably  believed to be in the best interests of the Company,  and, with
     respect to any  criminal  action,  had no  reasonable  cause to believe the
     Indemnitee's conduct was unlawful,
(ii) the  claim  was not made to  recover  profits  made by such  indemnitee  in
     violation  of  Section  16(b)  of the  Exchange  Act,  as  amended,  or any
     successor statute,
(iii) the claim was not initiated by the Indemnitee, or
(iv) the claim was not covered by applicable insurance, or
(v)  the claim was not for an act or omission of a director of the Company  from
     which a director may not be relieved of liability  under Section  103(b)(7)
     of the DGCL.  Each  Indemnitee  has undertaken to repay the Company for any
     costs or expenses paid by the Company if it shall  ultimately be determined
     that  such  Indemnitee  is  not  entitled  to  indemnification   under  the
     Indemnification Agreements.

Future Transactions

Certain of the  transactions  described  above may be on terms more favorable to
officers,  directors  and  principal  stockholders  than  they  could  obtain in
transactions with an unaffiliated  party. The Company's policy requires that all
material  transactions between the Company and its officers,  directors or other
affiliates  must be approved by a majority of the  disinterested  members of the
Board of  Directors  of the  Company,  and be on terms no less  favorable to the
Company than could be obtained from unaffiliated third parties.

                                   PROPOSAL 1
            TO ELECT TWO CLASS III DIRECTORS TO SERVE FOR THREE YEARS
 AND UNTIL THEIR RESPECTIVE SUCCESSORS HAVE BEEN DULY ELECTED AND SHALL QUALIFY

The Board of Directors has concluded  that the  re-election of Phillip G. Norton
and Bruce M. Bowen as Class III Directors is in the best interest of the Company
and recommends  Stockholder approval of the re-election of Phillip G. Norton and
Bruce M.  Bowen as Class  III  directors.  The  remaining  four  Directors  will
continue  to  serve  in  their  positions  for the  remainder  of  their  terms.
Biographical information concerning Phillip G. Norton and Bruce M. Bowen and the
Company's other Directors can be found under "Directors and Executive Officers."

Unless  otherwise  instructed  or  unless  authority  to vote is  withheld,  the
enclosed  proxy will be voted for the election of Phillip G. Norton and Bruce M.
Bowen,  the  nominees  listed  herein.  Although  the Board of  Directors of the
Company does not contemplate that such nominees will be unable to serve, if such
a  situation  arises  prior to the  Annual  Meeting,  the  persons  named in the
enclosed proxy will vote for the election of such other person or persons as may
be nominated by the Board of Directors.

Vote  Required  for  Approval.  The  affirmative  vote  of a  plurality  of  the
outstanding  shares of Common Stock present in person or represented by proxy at
the annual meeting entitled to vote is required to elect a Class III director.

                                      -19-
<PAGE>

THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE FOR THE ELECTION OF PHILLIP
G. NORTON AND BRUCE M. BOWEN, THE NOMINEES LISTED ABOVE.

                                   PROPOSAL 2
              TO RATIFY THE APPOINTMENT OF DELOITTE & TOUCHE LLP AS
              THE COMPANY'S INDEPENDENT AUDITORS FOR THE COMPANY'S
                        FISCAL YEAR ENDING MARCH 31, 2000

Subject to stockholder ratification,  the Board of Directors has reappointed the
firm of  Deloitte  and Touche LLP as the  independent  auditors  to examine  the
Company's  financial  statements  for the fiscal  year  ending  March 31,  2000.
Deloitte  &  Touche  has  audited  the  Company's  and its  principal  operating
subsidiary,  MLC  Group,  Inc.'s  books  since  1990.  The  Board  of  Directors
recommends that Stockholders vote FOR such ratification.  If the Stockholders do
not ratify this appointment,  other  independent  auditors will be considered by
the Board of Directors upon recommendation of the Audit Committee.

Representatives  of Deloitte & Touche are expected to attend the Annual  Meeting
and will have the  opportunity to make a statement if they desire and to respond
to appropriate questions.

Vote Required for Approval. The affirmative vote of the holders of a majority of
the shares of Common Stock present or  represented by proxy and entitled to vote
at  the  Annual  Meeting  on  this  proposal  will  constitute  approval  of the
ratification  of the  appointment  of  Deloitte  &  Touche  LLP  as  independent
auditors.

The Board of  Directors  Unanimously  recommends  a vote FOR the approval of the
RATIFICATION OF THE APPROVAL OF DELOITTE & TOUCHE LLP as independent auditors.

                                   PROPOSAL 3
                     TO ADOPT AN AMENDMENT TO THE COMPANY'S
              CERTIFICATE OF INCORPORATION TO CHANGE THE COMPANY'S
                             NAME TO "ePLUS INC."

Subject to stockholder approval, the Board of Directors has adopted an amendment
to the Company's  Certificate of  Incorporation  to change the Company's name to
"ePlus Inc." The proposed  amendment to the Certificate of  Incorporation  would
delete Article (First) of the Certificate of Incorporation and replace it with a
new Article (First) that would read as follows: "The name of the Corporation is:
ePlus Inc." The Board of Directors  recommends  that  Stockholders  vote FOR the
adoption of the proposed amendment.

Vote Required for Approval. The affirmative vote of the holders of a majority of
the  shares of Common  Stock  outstanding  and  entitled  to vote at the  Annual
Meeting on this  proposal  will  constitute  adoption  of the  amendment  to the
Company's  Certificate  of  Incorporation  changing the Company's name to "ePlus
Inc."

The Board of  Directors  Unanimously  recommends  a vote FOR the adoption of the
amendment to the COMPANY'S  certificate of incorporation  changing the company's
name to "ePlus Inc."


                              OTHER PROPOSED ACTION

The Board of  Directors  does not intend to bring any other  matters  before the
Annual Meeting,  nor does the Board of Directors know of any matters which other
persons intend to bring before the Annual Meeting.  If,  however,  other matters
not mentioned in this Proxy  Statement  properly come before the Annual Meeting,
the  persons  named in the  accompanying  form of Proxy  will  vote  thereon  in
accordance with the recommendation of the Board of Directors.

                                      -20-
<PAGE>

Stockholders  should note that the Company's  Bylaws provide that in order for a
stockholder to bring  business  before a meeting or to make a nomination for the
election of directors,  such stockholder must give written notice complying with
the requirements of the Bylaws to the Secretary of the Company not later than 90
days in advance of such  meeting or, if later,  the seventh  day  following  the
first public announcement of the date of such meeting.

                      STOCKHOLDER PROPOSALS AND SUBMISSIONS

If any  Stockholder  wishes to present a  proposal  for  inclusion  in the proxy
materials to be solicited by the  Company's  Board of Directors  with respect to
the next Annual Meeting of Stockholders,  that proposal must be presented to the
Company's management prior to December 31, 1999.

WHETHER OR NOT YOU EXPECT TO BE PRESENT AT THE ANNUAL  MEETING,  PLEASE SIGN AND
RETURN  THE  ENCLOSED  PROXY  PROMPTLY.  YOUR  VOTE IS  IMPORTANT.  IF YOU ARE A
STOCKHOLDER  OF RECORD AND ATTEND THE ANNUAL MEETING AND WISH TO VOTE IN PERSON,
YOU MAY WITHDRAW YOUR PROXY AT ANY TIME PRIOR TO THE VOTE.

                                              MLC HOLDINGS, INC.


                                              Kleyton L. Parkhurst, Secretary

                                      -21-
<PAGE>




MLC HOLDINGS, INC.                                                         PROXY

                        ANNUAL MEETING OF STOCKHOLDERS OF
                               MLC HOLDINGS, INC.
                              ON SEPTEMBER 13, 1999

             THE PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The  undersigned  hereby appoints  Phillip G. Norton,  Bruce M. Bowen, C. Thomas
Faulders, III, Terrence O'Donnell, Carl J. Rickertsen and Dr. Paul G. Stern, and
each or any of them, proxies, with power of substitution,  to vote all shares of
the undersigned at the Annual Meeting of  Stockholders of MLC Holdings,  Inc., a
Delaware corporation (the "Company"),  to be held on September 13, 1999 at 10:00
a.m. at Hyatt Regency Reston,  1800 Presidents  Street,  Reston, VA 20191, or at
any adjournment  thereof,  upon the matters set forth in the Proxy Statement for
such meeting, and in their discretion,  upon such other business as may properly
come before the meeting.

1. TO ELECT TWO CLASS III  DIRECTORS  TO SERVE FOR THREE  YEARS AND UNTIL  THEIR
SUCCESSORS HAVE BEEN DULY ELECTED AND SHALL QUALIFY.

[ ]FOR THE NOMINEES LISTED BELOW                    [ ]WITHHOLD AUTHORITY FROM

                                     Bruce M. Bowen and Phillip G. Norton

To  withhold  authority  to vote for any  individual  nominee,  list  the  name:
_____________________

2.  TO  RATIFY  THE  APPOINTMENT  OF  DELOITTE  &  TOUCHE  LLP AS THE  COMPANY'S
INDEPENDENT AUDITORS FOR THE COMPANY'S FISCAL YEAR ENDING MARCH 31, 2000.

           [ ]FOR                     [ ]AGAINST                  [ ]ABSTAIN

3. TO ADOPT THE AMENDMENT TO THE COMPANY'S CERTIFICATE OF INCORPORATION CHANGING
THE COMPANY'S NAME TO "ePlus Inc."

           [ ]FOR                     [ ]AGAINST                  [ ]ABSTAIN

Dated:                             , 1999

                                                               Signature



                                      -22-
<PAGE>




                            Signature if held jointly

NOTE: When shares are held by joint tenants,  both should sign.  Persons signing
as  Executor,  Administrator,  Trustee,  etc.  should so  indicate.  Please sign
exactly as the name appears on the proxy.

THE SHARES  REPRESENTED BY ALL PROXIES RECEIVED WILL BE VOTED IN ACCORDANCE WITH
THE CHOICES SPECIFIED ON SUCH PROXIES. THE SHARES REPRESENTED BY A PROXY WILL BE
VOTED IN FAVOR OF A PROPOSAL IF NO  CONTRARY  SPECIFICATION  IS MADE.  ALL VALID
PROXIES  OBTAINED WILL BE VOTED AT THE DISCRETION OF THE BOARD OF DIRECTORS WITH
RESPECT TO ANY OTHER BUSINESS THAT MAY COME BEFORE THE ANNUAL MEETING.

           PLEASE MARK, SIGN AND RETURN THIS PROXY CARD PROMPTLY USING
                             THE ENCLOSED ENVELOPE.


                                      -23-


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