COUNTRYWIDE CREDIT INDUSTRIES INC
DEF 14A, 1995-06-02
MORTGAGE BANKERS & LOAN CORRESPONDENTS
Previous: VINLAND PROPERTY TRUST, 8-K, 1995-06-02
Next: DYNATECH CORP, 10-K, 1995-06-02



<PAGE>

                            SCHEDULE 14A INFORMATION
 
PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934
                               (AMENDMENT NO.  )
 
Filed by the Registrant [X]
 
Filed by a Party other than the Registrant [_]
 
Check the appropriate box:
 
[_] Preliminary Proxy Statement
 
[X] Definitive Proxy Statement
 
[_] Definitive Additional Materials
 
[_] Soliciting Material Pursuant to (S)240.14a-11(c) or (S)240.14a-12
 
                      COUNTRYWIDE CREDIT INDUSTRIES, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in its Charter)
 
                      COUNTRYWIDE CREDIT INDUSTRIES, INC.
- --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)
 
Payment of Filing Fee (check the appropriate box):
 
[X] $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(j)(2).
 
[_] $500 per each party to the controversy pursuant to Exchange Act Rule
    14a-6(i)(3).
 
[_] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
 
    (1) Title of each class of securities to which transaction applies:
 
        ________________________________________________________________________

    (2) Aggregate number of securities to which transaction applies:
 
        ________________________________________________________________________
 
    (3) Per unit price or other underlying value of transaction computed
        pursuant to Exchange Act Rule 0-11:*
 
        ________________________________________________________________________
 
    (4) Proposed maximum aggregate value of transaction:
 
        ________________________________________________________________________
*Set forth the amount on which the filing fee is calculated and state how it was
 determined.
 
[_] 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:_____________________________________________________________
 
Notes:
 

<PAGE>
 
 
 
                                      LOGO
                     OF COUNTRYWIDE CREDIT INDUSTRIES, INC.
 
                             155 NORTH LAKE AVENUE
                           PASADENA, CALIFORNIA 91101
 
                                                                    June 2, 1995
 
Dear Stockholder:
 
  On behalf of the Board of Directors, I cordially invite you to attend the
Annual Meeting of Stockholders of Countrywide Credit Industries, Inc. The
meeting will be held on July 12, 1995 at 10:00 a.m. at the Pasadena Hilton, 150
South Los Robles Avenue, Pasadena, California. The formal notice and proxy
statement for this meeting are attached to this letter.
 
  It is important that you sign, date and return your proxy as soon as
possible, even if you currently plan to attend the Annual Meeting. You may
still attend the Annual Meeting and vote in person if you desire, but returning
your proxy card now will assure that your vote is counted if you are unable to
attend. Your vote, regardless of the number of shares you own, is important.
 
  On behalf of the Board of Directors, I thank you for your cooperation.
 
                                          Sincerely,
 
                                          /s/ DAVID S. LOEB
                                          David S. Loeb
                                          Chairman of the Board
<PAGE>
 
 
                                      LOGO
                     OF COUNTRYWIDE CREDIT INDUSTRIES, INC.
 
                             155 NORTH LAKE AVENUE
                           PASADENA, CALIFORNIA 91101
 
                               ----------------
 
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
 
                            TO BE HELD JULY 12, 1995
 
                               ----------------
 
To the Stockholders:
 
  The Annual Meeting of Stockholders of Countrywide Credit Industries, Inc.
(the "Company") will be held at the Pasadena Hilton, 150 South Los Robles
Avenue, Pasadena, California on July 12, 1995 at 10:00 a.m., Los Angeles time,
and at any adjournment thereof, for the following purposes:
 
    1. To elect two directors to serve on the Board of Directors for a term
  expiring at the 1998 Annual Meeting.
 
    2. To amend the Company's Stock Option Financing Plan.
 
    3. To ratify the selection by the Board of Directors of Grant Thornton as
  independent certified public accountants of the Company for the fiscal year
  ending February 29, 1996.
 
    4. To transact such other business as may properly come before the
  meeting and any adjournment thereof.
 
  Only stockholders of record at the close of business on May 15, 1995 are
entitled to notice of, and to vote at, the Annual Meeting and any adjournment
or adjournments thereof.
 
                                          By Order of the Board of Directors
 
                                                  /s/ SANDOR E. SAMUELS
 
                                                    Sandor E. Samuels
                                                        Secretary
 
Dated: June 2, 1995
 
  YOUR VOTE IS IMPORTANT NO MATTER HOW LARGE OR SMALL YOUR HOLDINGS MAY BE. THE
PROMPT RETURN OF PROXIES WILL SAVE THE COMPANY THE EXPENSE OF FURTHER PROXY
SOLICITATION. PLEASE MAIL YOUR PROXY TODAY.
<PAGE>
 
                                      LOGO
                     OF COUNTRYWIDE CREDIT INDUSTRIES, INC.
 
                             155 NORTH LAKE AVENUE
                           PASADENA, CALIFORNIA 91101
 
 
                                PROXY STATEMENT
 
                         ANNUAL MEETING OF STOCKHOLDERS
 
                                 July 12, 1995
 
                                    GENERAL
 
  This proxy statement is furnished to stockholders of Countrywide Credit
Industries, Inc. (the "Company") in connection with the solicitation by its
Board of Directors (the "Board") of proxies to be voted at the 1995 Annual
Meeting of Stockholders to be held at the Pasadena Hilton, 150 South Los Robles
Avenue, Pasadena, California on July 12, 1995 at 10:00 a.m. and at any
adjournment thereof (the "Meeting"). The Company expects to mail its proxy
soliciting materials for the Meeting on or about June 9, 1995.
 
  The accompanying proxy may be revoked by a stockholder at any time before it
is voted, either by delivering a subsequent proxy or other written notice of
revocation to the Company at its above address or by attending the Meeting and
voting in person. All shares represented by each properly signed and returned
proxy card in the accompanying form, unless revoked, will be voted at the
Meeting in accordance with the stockholder's instructions indicated on the
proxy card. If no instructions are marked on the proxy card, the shares will be
voted in favor of the proposals described in this proxy statement.
 
  The only outstanding voting securities of the Company are shares of its
Common Stock, par value $.05 per share ("Common Stock"). Each stockholder of
record at the close of business on May 15, 1995 is entitled to notice of and to
vote at the Meeting and at any adjournment or adjournments thereof. On that
date, there were 91,526,270 shares of Common Stock outstanding, with each share
entitled to one vote. The presence, in person or by proxy, of a majority of the
shares entitled to vote will constitute a quorum for the Meeting. The
inspectors of election appointed for the meeting will treat abstentions as
shares that are present and entitled to vote for purposes of determining the
presence of a quorum but as unvoted for purposes of determining the approval of
any matter submitted to the stockholders for a vote. If a broker indicates on a
proxy that the broker does not have discretionary authority as to certain
shares to vote on a particular matter, such shares will not be considered as
present and entitled to vote with respect to that matter.
 
  The Company will pay the cost of the solicitation of proxies, including
preparing and mailing this Notice of Annual Meeting, proxy statement and the
proxy card. Following the mailing of this proxy statement, directors, officers
and regular employees of the Company may solicit proxies by telephone,
telegraph or other personal contact, for which services such persons will
receive no additional compensation. Brokerage houses and other nominees,
fiduciaries and custodians who are holders of record of shares of Common Stock
will be requested to forward proxy soliciting material to the beneficial owners
of such shares and will be reimbursed by the Company for their charges and
expenses in connection therewith at customary and reasonable rates. In
addition, the Company has retained Morrow & Co., Inc. to assist in the
solicitation of proxies for an estimated fee of $8,500, plus reimbursement of
expenses.
<PAGE>
 
                                  PROPOSAL ONE
 
                             ELECTION OF DIRECTORS
 
  The Company's Bylaws give the Board the power to set the number of directors
at no less than three nor more than fifteen. The Company currently has six
directors. Directors serve three-year terms which are staggered to provide for
the election of approximately one-third of the Board each year. The terms of
Robert J. Donato and Harley W. Snyder expire at the Meeting, and each of them
has been nominated for election as a director for a new term which will expire
at the 1998 annual meeting.

  In the absence of contrary instructions, it is the intention of the persons
named in the accompanying proxy card to vote for the nominees listed below. In
the event that any nominee becomes unavailable for any reason, which the Board
does not anticipate, the proxies will be voted for the election of the person,
if any, who is designated by the Board to replace the nominee.

  The following table contains information regarding the nominees and the other
incumbent directors.
 
<TABLE>
<CAPTION>
                                                                         DIRECTOR
      NAME                       OCCUPATION                    AGE        SINCE
      ----                       ----------                    ---       --------
 
              NOMINEES FOR ELECTION AS DIRECTORS--TERM EXPIRING 1998 (CLASS II)
<S>                  <C>                                       <C>       <C>
Robert J. Donato     Executive Vice President,                  55         1993
                      PaineWebber Incorporated;
                      New York, NY
Harley W. Snyder     Chief Executive Officer,                   62         1991
                      Harley Snyder Companies;
                      Valparaiso, IN
 
              INCUMBENT DIRECTORS--TERM EXPIRING 1996 (CLASS III)
David S. Loeb        Chairman of the Board and                  71         1969
                      President of the Company
Angelo R. Mozilo     Vice Chairman of the Board                 56         1969
                      and Executive Vice
                      President of the Company
 
              INCUMBENT DIRECTORS--TERM EXPIRING 1997 (CLASS I)
Ben M. Enis          Professor of Marketing,                    53         1984
                      University of Southern
                      California, Los Angeles, CA
Edwin Heller         Attorney, Partner, Fried,                  65         1993
                      Frank, Harris, Shriver & Jacobson;
                      New York, NY
</TABLE>
 
                                       2
<PAGE>
 
  David S. Loeb is co-founder of the Company and has been Chairman of the
Board and President of the Company since its formation in March 1969. Mr. Loeb
has been Chairman of the Board of Directors and Chief Executive Officer of CWM
Mortgage Holdings, Inc. ("CWM"), formerly known as Countrywide Mortgage
Investments, Inc., a publicly-held real estate investment trust managed by the
Company, since its inception in September 1985.
 
  Angelo R. Mozilo is co-founder of the Company and has been Vice Chairman of
the Board and Executive Vice President of the Company since its formation in
March 1969. Mr. Mozilo has been President of CWM since its inception in
September 1985 and a director since October 31, 1985.
 
  Robert J. Donato is the Executive Vice President, Director of Regional
Institutional Sales for PaineWebber Incorporated. Mr. Donato has been employed
by PaineWebber Incorporated for more than five years. He is a former director
of CWM.
 
  Ben M. Enis has been a Professor of Marketing, University of Southern
California, Los Angeles, California since 1982.
 
  Edwin Heller is an attorney and a partner in the law firm of Fried, Frank,
Harris, Shriver & Jacobson.
 
  Harley W. Snyder is President of the following companies: HSC, Inc., a real
estate and development company; Harley Snyder Co., Inc.--Construction and S-W
Corporation, and Vice President of Harley Snyder Co., Inc. He is a director of
Bank One, Merrillville, NA and serves on the Board of Trustees of both Porter
Memorial Hospital and Valparaiso University. Mr. Snyder was President of the
National Association of Realtors in 1983 and has served as a director of that
group since 1972. He is a former director of CWM.
 
  THE BOARD RECOMMENDS THAT THE STOCKHOLDERS VOTE FOR EACH OF THE NOMINEES.
 
BOARD AND COMMITTEE MEETINGS
 
  During the fiscal year ended February 28, 1995 ("fiscal 1995"), the Board
held eight meetings. The Board maintains Audit, Nominating, Compensation and
Strategic Planning Committees. The committees' specific responsibilities are
summarized below. Each Board member attended 75% or more of the meetings of
the Board and the committees on which he served that were held during the
fiscal year ended February 28, 1995.
 
    1. The Audit Committee consults with and reviews the reports and
  recommendations of the Company's independent certified public accountants
  and reports thereon to the Board, meets with the Company's internal
  auditors to review policy and procedural matters and meets with management
  on financial matters. Messrs. Donato (chairman), Enis and Snyder are
  members of this committee which met three times during the fiscal year
  ended February 28, 1995.
 
    2. The Nominating Committee considers nominees for directors suggested by
  stockholders. Stockholders wishing to nominate directors must comply with
  Section 12 of the Company's Bylaws, which requires certain information to
  be provided in connection with the submission of stockholder nominations
  and sets forth certain timing requirements with respect thereto. Messrs.
  Enis (chairman) and Heller are members of this committee which did not meet
  during the fiscal year ended February 28, 1995.
 
    3. The Compensation Committee determines matters relating to compensation
  of the Chairman of the Board and President and the Vice Chairman of the
  Board and Executive Vice President of the Company (Messrs. Loeb and Mozilo)
  as well as the five highest compensated executive officers and administers
  each of the Company's stock option plans. Messrs. Snyder (chairman), Donato
  and Enis are members of this committee. The Compensation Committee met five
  times during the fiscal year ended February 28, 1995.
 
                                       3
<PAGE>
 
    4. The Strategic Planning Committee examines the Company's role in both
  the industries in which it operates and the general marketplace as well as
  other issues relating to the Company's operations and governance. Messrs.
  Heller (chairman), Donato and Enis are members of this committee which held
  two meetings during the fiscal year ended February 28, 1995.
 
COMPENSATION OF DIRECTORS
 
  Each director of the Company who is not an employee of the Company receives
an annual fee for serving on the Board and any of its committees and is
entitled to reimbursement for his expenses incurred in attending meetings of
the Board and its committees. Directors who are Company employees are not paid
any fees as such for serving on the Board and its committees. During the fiscal
year ended February 28, 1995, the annual fee was $38,500, and, in addition, the
chairman of each committee that met during the fiscal year received an
additional $2,000 per committee. Each director of the Company who is not an
employee is entitled to receive a non-discretionary stock option grant each
year. The number of shares subject to the option is determined pursuant to a
formula based on earnings per share contained in the applicable stock option
plan. On June 1, 1994, each director except Mr. Heller received a stock option
grant of 9,572 shares at an exercise price of $16.81. In accordance with a
policy of his law firm as of that date, Mr. Heller elected not to receive an
option grant for that year. These options become exercisable one year after the
grant date.
 
  The Company maintains a plan whereby each director who is not an employee can
elect to defer all or a part of his director's fees until a predetermined date,
with the Company agreeing to credit interest on the amount deferred. Messrs.
Donato and Snyder deferred fees during the year ended February 28, 1995. The
interest rate credited to fees which are deferred under the plan is a rate
equal to either (i) the Moody's Seasoned Corporate Bond Index or (ii) the
Company's after-tax return on weighted average equity based on the most
recently published earnings for a four fiscal quarter period (but limited to a
minimum of 50% and a maximum of 150% of the Moody's Seasoned Corporate Bond
Index).
 
DIRECTOR EMERITUS
 
  The Company maintains the position of Director Emeritus for non-employee
directors of the Company who have retired from the Board after having attained
the age of 65 (age 63 for directors serving on the Board on February 11, 1987).
Individuals who accept appointment to the position of Director Emeritus are
required to agree to provide advisory and consulting services on certain
business matters concerning the Company and its subsidiaries as the Board may
determine and to attend meetings as requested by the Board at mutually
convenient times. Such individuals are also required to agree to refrain from
entering into an employment or consulting agreement with, or from supplying any
information or materials to, any competitor of the Company or its subsidiaries.
Each such individual receives compensation paid on a monthly basis based on the
number of years of service as a director and the amount of director's fees paid
to him during the last month of service as a director prior to his retirement
in accordance with the following schedule:
 
<TABLE>
<CAPTION>
                                                                 MONTHLY
           YEARS OF SERVICE                                   COMPENSATION
           ----------------                                   ------------
           <S>                                             <C>
                5 years                                    45% of last month's
                                                           director's fees
               10 years                                    70% of last month's
                                                           director's fees
               15 years                                    95% of last month's
                                                           director's fees
</TABLE>
 
                                       4
<PAGE>
 
  The term of the Director Emeritus position is for the life of the individual.
In the event the individual dies while serving the Company prior to receiving
five full years of compensation as a Director Emeritus, a death benefit is
payable in a lump sum to his estate in the maximum amount of one year's
compensation for serving as a Director Emeritus. The Company currently has
three individuals in the position of Director Emeritus: Nathan Supak who
retired in April 1987 and is paid $2,533 per month, Victor R. Witt who retired
in August 1993 and is paid $3,048 per month, and Jack L. Bruckner who retired
in July 1994 and is paid $2,246 per month.
 
                               EXECUTIVE OFFICERS
 
  The executive officers of the Company selected at the annual organizational
meeting of the Board of Directors held July 13, 1994 to serve at the pleasure
of the Board of Directors or subsequently appointed are as follows:
 
<TABLE>
<CAPTION>
                                                                         EMPLOYED
      NAME          AGE                      OFFICE                       SINCE
      ----          ---                      ------                      --------
<S>                 <C> <C>                                              <C>
David S. Loeb       71  Chairman of the Board of Directors and President   1969
Angelo R. Mozilo    56  Vice Chairman of the Board of Directors and
                        Executive Vice President                           1969
Stanford L. Kurland 42  Senior Managing Director and Chief Operating
                        Officer                                            1979
Kevin W.  Bartlett  37  Managing Director--Secondary Markets               1986
Thomas H. Boone     40  Managing Director--Loan Administration             1984
Jeffery F. Butler   53  Managing Director--Chief Information Officer       1985
Carlos M. Garcia    39  Managing Director--Finance, Chief Financial
                        Officer and Chief Accounting Officer               1984
Marshall M. Gates   43  Managing Director--Production Operations           1988
Sidney Lenz         53  Managing Director                                  1974
David Sambol        35  Managing Director--Capital Markets                 1985
Sandor E. Samuels   42  Managing Director--Legal, General Counsel and
                        Secretary                                          1990
Gail Thakarar       51  Managing Director--Human Resources                 1993
</TABLE>
 
  David S. Loeb is co-founder of the Company and has been President and
Chairman of the Board of Directors of the Company since its formation in March
1969. Mr. Loeb has been Chairman of the Board of Directors and Chief Executive
Officer of CWM since its inception in September 1985.
 
  Angelo R. Mozilo is co-founder of the Company and has been Executive Vice
President and Vice Chairman of the Board of the Company since its formation in
March 1969. Mr. Mozilo has been President of CWM since its inception in
September 1985 and a director since October 31, 1985.
 
  Stanford L. Kurland joined the Company as a Senior Vice President in 1979. He
became Chief Financial Officer in 1983 and Managing Director in 1988. He was
Senior Managing Director, Chief Financial Officer and Chief Operating Officer
from 1989 until March 1995 when he became Senior Managing Director and Chief
Operating Officer.
 
  Kevin W. Bartlett joined the Company in 1986. He became Vice President,
Capital Markets in 1988, Senior Vice President, Capital Markets in 1990 and
Managing Director--Capital Markets in May 1991. His title was changed to
Managing Director--Secondary Markets in July 1994.
 
 
                                       5
<PAGE>
 
  Thomas H. Boone joined the Company as a Vice President in 1984 and became a
Managing Director in 1988.
 
  Jeffery F. Butler joined the Company in 1985. He became the Chief Information
Officer in 1989 and Managing Director--Chief Information Officer in May 1991.
 
  Carlos M. Garcia joined the Company as Vice President, Finance and Chief
Accounting Officer in 1984. He became Senior Vice President in 1986 and
Managing Director--Chief Accounting Officer in 1990. He became Managing
Director--Finance, Chief Financial Officer and Chief Accounting Officer in
March 1995.
 
  Marshall M. Gates joined the Company in 1988. He served as an officer of the
Company's insurance subsidiary and in 1990 was appointed Managing Director--
Production Support and Administration. His title was changed to Managing
Director--Production Operations in 1994.
 
  Sidney Lenz joined the Company in 1974 and became a Managing Director in
March 1995. In 1994 she became president of the Company's subsidiaries engaged
in the title agency business. She previously served as an executive vice
president of the Company's mortgage banking subsidiary.
 
  David Sambol joined the Company in 1985 and became Managing Director--Capital
Markets in July 1994. He also is the president of the Company's subsidiary
engaged in brokering purchases and sales of mortgage loan servicing.
 
  Sandor E. Samuels joined the Company in 1990 as Senior Vice President,
General Counsel and Secretary. He was appointed Managing Director--Legal,
General Counsel and Secretary in May 1991. From June 1989 to April 1990 Mr.
Samuels served as Senior Vice President and General Counsel of FIMSA, Inc.
 
  Gail Thakarar joined the Company in January 1993 as Senior Vice President and
became Managing Director--Human Resources in November 1993. From 1989 to 1992
Ms. Thakarar was the Director of Human Resources for Transtechnology
Corporation. Her prior experience included human resources management positions
with Beverly Enterprises, Occidental Petroleum Corporation and General Electric
Company.
 
                             PRINCIPAL STOCKHOLDERS
 
  The following table shows, with respect to each person or entity known by the
Company to be the beneficial owner of more than 5% of the Company's Common
Stock as of April 14, 1995, (i) the number of shares of Common Stock so owned,
and (ii) the percentage of all shares outstanding represented by such ownership
(based upon the number of shares outstanding as of April 14, 1995).
 
<TABLE>
<CAPTION>
            NAME AND
           ADDRESS OF
           BENEFICIAL                                        NUMBER OF PERCENT
              OWNER                                           SHARES   OF CLASS
           ----------                                        --------- --------
      <S>                                                    <C>       <C>
      Oppenheimer Group, Inc.(1)............................ 6,989,609   7.6%
      Oppenheimer Tower, World Financial Center
      New York, New York 10281
      Neuberger & Berman(2)................................. 6,484,848   7.1
      605 Third Avenue
      New York, New York 10158
      Tiger Management Corporation(3)....................... 6,147,067   6.7
      101 Park Avenue
      New York, New York 10178
</TABLE>
 
- --------
(1) Based upon a Schedule 13G dated February 1, 1995 filed with the Securities
    and Exchange Commission.
(2) Based upon a Schedule 13G dated February 10, 1995 filed with the Securities
    and Exchange Commission.
(3) Based upon a Schedule 13G dated February 13, 1995 filed with the Securities
    and Exchange Commission.
 
                                       6
<PAGE>
 
                        SECURITY OWNERSHIP OF MANAGEMENT
 
  The following information sets forth the number of shares of the Company's
Common Stock beneficially owned as of April 14, 1995 by each of the directors,
including the nominees for election as directors; the Chairman of the Board and
President; the four other most highly compensated executive officers; and all
directors and executive officers as a group.
 
<TABLE>
<CAPTION>
         NAME OR NUMBER OF        NUMBER OF                            PERCENT
         PERSONS IN GROUP        SHARES OWNED   OPTIONS(1)   TOTAL   OF CLASS(2)
         -----------------       ------------   ---------- --------- -----------
   <S>                           <C>            <C>        <C>       <C>
   David S. Loeb................  1,773,834       316,804  2,090,638    2.3 %
   Angelo R. Mozilo.............    449,349(3)    352,983    802,332     --
   Robert J. Donato.............     31,000        26,898     57,898     --
   Ben M. Enis..................     37,846        53,898     91,744     --
   Edwin Heller.................        397             0        397     --
   Harley W. Snyder.............     12,285        53,898     66,183     --
   Stanford L. Kurland..........    110,490       202,386    312,876     --
   David Sambol.................      4,419        41,243     45,662     --
   Carlos M. Garcia.............     64,322       156,523    202,845     --
   All directors and executive
    officers as a group
    (15 persons)................  2,672,539     1,523,071  4,195,610    4.6
</TABLE>
- --------
(1) Represents shares subject to stock options that are exercisable on April
    14, 1995 or become exercisable within 60 days of April 14, 1995.
(2) Percentage information is omitted for individuals who own less than one
    percent of the outstanding shares of Common Stock and shares deemed
    outstanding due to exercisable options.
(3) Includes 723 shares owned by Mr. Mozilo's spouse as to which Mr. Mozilo
    disclaims beneficial ownership.
 
                                       7
<PAGE>
 
                            EXECUTIVE COMPENSATION
 
EXECUTIVE COMPENSATION
 
  The following table sets forth the cash compensation paid by the Company and
its subsidiaries to the Chairman of the Board and President and the four other
most highly paid executive officers of the Company for all services in all
capacities during the years indicated.
 
                          SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>
                                                                 LONG-TERM
                                                                COMPENSATION
                                                                ------------
                                           ANNUAL COMPENSATION     AWARDS
                            FISCAL YEAR    -------------------- ------------
   NAME AND PRINCIPAL          ENDED                            STOCK OPTION    ALL OTHER
        POSITION          FEBRUARY 28 (29)  SALARY     BONUS     SHARES(1)   COMPENSATION(2)
- ------------------------- ---------------- --------- ---------- ------------ ---------------
<S>                       <C>              <C>       <C>        <C>          <C>
David S. Loeb                   1995       $ 878,000 $1,121,053   362,226       $327,896
Chairman of the Board and       1994         798,000  2,265,461   283,806         62,452
President                       1993         892,309  1,775,000   150,160        101,485

Angelo R. Mozilo                1995         873,000  1,121,053   362,226        140,524
Vice Chairman of the            1994         793,000  2,265,461   283,806         84,383
Board and Executive Vice        1993         720,371  1,780,000   150,159        209,660
President

Stanford L. Kurland             1995         475,000    400,000    77,000         75,576
Senior Managing Director        1994         450,000    530,000    60,000         25,847
and Chief Operating             1993         401,667    560,000    63,423         29,595
Officer

David Sambol                    1995         250,000    500,000    19,000         23,130
Managing Director--
Capital Markets

Carlos M. Garcia                1995         265,000    150,000    44,000         35,545
Managing Director--             1994         255,000    192,000    34,500         15,403
Finance, Chief Financial        1993         228,077    225,000    36,225         20,141
Officer and Chief
Accounting Officer
</TABLE>
- --------
(1) The number of shares subject to stock option grants for fiscal years prior
    to 1995 has been adjusted for a 3 for 2 stock split in May 1994, a 3 for 2
    stock split in July 1992 and a 5% stock dividend in April 1993, as
    applicable.
(2) Amounts shown for fiscal 1995 consist of the following: (i) Mr. Loeb:
    Company contribution to the Company's Tax Deferred Savings and Investment
    (401(k)) Plan--$4,620; Company contribution to deferred compensation
    account--$139,650; the portion of interest accrued on deferred
    compensation that exceeds 120% of the applicable federal rate--$27,213;
    life insurance premiums--$156,413; (ii) Mr. Mozilo: Company contribution
    to 401(k) Plan--$4,620; Company contribution to deferred compensation
    account--$118,950; the portion of interest accrued on deferred
    compensation that exceeds 120% of the applicable federal rate--$16,954;
    (iii) Mr. Kurland: Company contribution to 401(k) Plan--$4,620; Company
    contribution to deferred compensation account--$35,625; the portion of
    interest accrued on deferred compensation that exceeds 120% of the
    applicable federal rate--$9,185; life insurance premiums--$26,146; (iv)
    Mr. Sambol: Company contribution to 401(k) Plan--$4,620; Company
    contribution to deferred compensation account--$5,000; the portion of
    interest accrued on deferred compensation that exceeds 120% of the
    applicable federal rate--$777; life insurance premiums--$12,733; and (v)
    Mr. Garcia: Company contribution to 401(k) Plan--$4,620; Company
    contribution to deferred compensation account--$16,320; the portion of
    interest accrued on deferred compensation that exceeds 120% of the
    applicable federal rate--$2,717; life insurance premiums--$11,888.
 
 
                                       8
<PAGE>
 
  The following table sets forth information on the stock options granted to
the named executive officers in the fiscal year ended February 28, 1995.
 
                    STOCK OPTION GRANTS IN FISCAL YEAR 1995
 
<TABLE>
<CAPTION>
                                                   INDIVIDUAL GRANTS
                         ----------------------------------------------------------------------
                           NUMBER OF
                          SECURITIES     % OF TOTAL
                          UNDERLYING   OPTIONS GRANTED   EXERCISE
                            OPTIONS     TO EMPLOYEES      PRICE     EXPIRATION    GRANT DATE
          NAME           GRANTED(#)(1) IN FISCAL YEAR  ($/SHARE)(2)    DATE    PRESENT VALUE(3)
          ----           ------------- --------------- ------------ ---------- ----------------
<S>                      <C>           <C>             <C>          <C>        <C>
David S. Loeb...........    362,226         18.87%        $15.58     4/05/04      $2,626,139
Angelo R. Mozilo........    362,226         18.87          15.58     4/05/04       2,626,139
Stanford L. Kurland.....     77,000          4.01          16.81     7/12/04         611,380
David Sambol............     19,000          0.99          16.81     7/12/04         150,860
Carlos M. Garcia........     44,000          2.29          16.81     7/12/04         349,360
</TABLE>
- --------
(1) Options become exercisable at the rate of 25 percent on the first, second,
    third and fourth anniversary of the grant date, except in the event of a
    "Change of Control" as defined in the relevant stock option plan. Upon a
    Change of Control, all options become immediately exercisable. The number
    of shares subject to the stock options granted has been adjusted for the 3
    for 2 stock split in May 1994, as applicable.
(2) The exercise price is not less than the market value of the Common Stock on
    the date of grant. Options to Messrs. Loeb and Mozilo were granted on April
    5, 1994, and options to Messrs. Kurland, Sambol, and Garcia were granted on
    July 12, 1994.
(3) The present value of the options as of the grant date was calculated using
    the Black-Scholes options pricing model which has been modified to consider
    estimated cash dividends to be paid. The assumptions used in the model
    were: expected volatility of 35%, risk-free rate of return equal to the ten
    year Treasury rate at the grant date, dividend yield of 2.0% and time to
    exercise of 10 years. No discounting was done to account for non-
    transferability or vesting. The actual value, if any, an executive may
    realize will depend on the excess of the stock price over the exercise
    price on the date the option is exercised.
 
  The following table sets forth information on stock option exercises during
the fiscal year and outstanding options and their value at February 28, 1995.
Value is calculated as the difference between the fair market value of the
Common Stock and the exercise price of the options at the exercise date or
fiscal year end.
 
               OPTION EXERCISES AND FISCAL YEAR-END OPTION VALUES
 
<TABLE>
<CAPTION>
                                                         NUMBER OF SECURITIES
                                                        UNDERLYING UNEXERCISED      VALUE OF UNEXERCISED
                                                              OPTIONS AT          IN-THE-MONEY OPTIONS AT
                             SHARES                      FEBRUARY 28, 1995(#)       FEBRUARY 28, 1995($)
                            ACQUIRED        VALUE      ------------------------- --------------------------
          NAME           ON EXERCISE(#)  REALIZED($)   EXERCISABLE UNEXERCISABLE EXERCISABLE  UNEXERCISABLE
          ----           -------------- -------------- ----------- ------------- ------------ -------------
<S>                      <C>            <C>            <C>         <C>           <C>          <C>
David S. Loeb...........        0       $            0   113,122      654,798    $    131,339  $364,545.21
Angelo R. Mozilo........        0                    0   149,301      654,799      210,590.19   364,546.31
Stanford L. Kurland.....        0                    0   202,386      165,532    1,707,827.37    39,635.09
David Sambol............        0                    0    41,243       42,556      259,298.11    14,863.79
Carlos M. Garcia........        0                    0   156,523       93,898    1,538,903.53    19,821.74
</TABLE>
 
 
                                       9
<PAGE>
 
DEFINED BENEFIT PENSION PLAN
 
  The following table illustrates annual pension benefits under the Company's
Defined Benefit Pension Plan (the "Pension Plan") for participants retiring in
1995 at age 65 payable in the form of a life annuity under various levels of
compensation and years of service. The pension benefits in the table are not
subject to deduction for Social Security or other offset amounts.
 
                               PENSION PLAN TABLE
<TABLE>
<CAPTION>
                                                    YEARS OF SERVICE
    FINAL AVERAGE                       ----------------------------------------
   COMPENSATION(1)                        10      15      20      25      30
   ---------------                      ------- ------- ------- ------- -------
   <S>                                  <C>     <C>     <C>     <C>     <C>
    $ 125,000.........................  $17,920 $31,180 $39,430 $47,690 $ 55,950
      250,000.........................   33,000  57,090  72,420  87,740  103,060
      500,000.........................   33,000  57,090  72,420  87,740  103,060
      750,000.........................   33,000  57,090  72,420  87,740  103,060
     1,000,000........................   33,000  57,090  72,420  87,740  103,060
</TABLE>
- --------
(1) As the result of an Internal Revenue Code limitation effective January 1,
    1994, annual compensation in excess of $150,000 is not taken into account
    when calculating benefits under the Pension Plan.
 
  The compensation used for Pension Plan purposes is the amounts shown in the
Salary column of the Summary Compensation Table, subject to the Internal
Revenue Code limitation of $150,000. The following table sets forth the number
of years of credited service of each executive officer listed in the executive
compensation table.
<TABLE>
<CAPTION>
                                                                       CREDITED
                                                                       YEARS OF
              NAME                                                     SERVICE
              ----                                                     --------
        <S>                                                            <C>
        David S. Loeb.................................................    26
        Angelo R. Mozilo..............................................    26
        Stanford L. Kurland...........................................    15
        David Sambol..................................................     9
        Carlos M. Garcia..............................................    10
</TABLE>
 
  Benefits are 100% vested after five years of service. A participant shall be
fully vested in his accrued normal retirement benefit regardless of his length
of service if his employment is terminated by the Company other than for
"Cause" within the two-year period following a "Change in Control" (as both
items are defined in the Pension Plan).
 
  The Company adopted a Supplemental Executive Retirement Plan (the "SERP")
effective in fiscal 1995 designed to provide executives with retirement income
equal to 70% of their average annual salary determined by averaging the five
highest salaried years out of the 10 years preceding retirement. Benefits under
the SERP are reduced by benefits the participant receives from (i) the Pension
Plan and (ii) the Company's contributions to the participant's deferred
compensation account. The annual benefit under the SERP will be: Messrs. Mozilo
and Sambol (assuming retirement at age 65) $53,015 and $159,899, respectively;
Mr. Loeb (assuming retirement at age 80) $43,191; and no benefit will be paid
to Messrs. Kurland and Garcia.
 
EMPLOYMENT AGREEMENTS
 
  Effective March 1, 1991, the Company entered into employment agreements with
David S. Loeb, Chairman of the Board and President of the Company, and Angelo
R. Mozilo, Vice Chairman of the Board
 
                                       10
<PAGE>
 
and Executive Vice President of the Company (individually, an "Officer"),
providing for certain compensation, death, disability and termination benefits,
and retention of each individual's services for the period commencing March 1,
1991 and terminating on February 28, 1997.
 
  Mr. Loeb's agreement provides for a base annual salary of $878,000 for the
fiscal year ended February 28, 1995, increasing by 10% annually to $1,063,000
for the fiscal year ending February 28, 1997. Mr. Mozilo's agreement provides
for a base annual salary of $873,000 for the fiscal year ended February 28,
1995, increasing by 10% annually to $1,058,000 for the fiscal year ending
February 28, 1997.
 
  The agreements were amended during the fiscal year ended February 28, 1993
to, among other things, give the Company the option to extend the agreements
for an additional year at the same rate of increase of base salary.
 
  The agreements as amended provide for additional incentive compensation in
each year during the term of the agreements beginning in the fiscal year ended
February 28, 1994 in the form of an annual cash bonus pursuant to a formula
that multiplies the prior year's bonus by the ratio of the current year's
earnings per share over that of the previous year (the "performance ratio").
The agreements also provide for additional incentive compensation in the form
of grants of stock options under the 1991 Stock Option Plan or any other stock
option plans which may be or come into effect pursuant to a formula that
multiplies the prior year's stock option grant by the performance ratio. See
"Executive Compensation--Stock Option Grants in Fiscal Year 1995." The
agreements provide that each Officer is also entitled to all rights and
benefits for which he is otherwise eligible under any plans or benefits which
the Company or its subsidiaries may provide for him or, provided he is eligible
to participate therein, for senior officers or employees generally.
 
  The agreements provide that in the event of the disability of the Officer, he
shall receive compensation in an annual amount equal to (i) 50% of his then
current salary, minus (ii) the amount of any cash payments to him under the
terms of the Company's disability insurance or other disability benefit plans
and any compensation he may receive pursuant to any other employment. These
payments shall be made until the earlier of the Officer's death, commencement
of benefits under the Pension Plan or five years from the date of the
disability. The Company is also required to afford each Officer during the
disability period other employment benefits to which he otherwise would be
entitled. In the event of the death of the Officer during the term of his
agreement, the Company shall pay to his beneficiary an amount equal to the
Officer's salary for 12 months following the date of death and shall provide to
such beneficiary certain other rights or benefits to which the Officer would
otherwise be entitled.
 
  If the Officer is terminated for "Cause" or resigns voluntarily, all of his
rights under the agreement shall terminate. "Cause" is defined as (i) a
material breach of the agreement by the Officer which is committed in bad faith
or without reasonable belief that such breach is in the best interests of the
Company and which is not remedied within a reasonable period of time after
receipt of written notice from the Company specifying such breach, (ii) the
Officer's conviction by a court of competent jurisdiction of a felony or (iii)
entry of an order duly issued by any federal or state regulatory agency having
jurisdiction in the matter removing the Officer from office with the Company or
its subsidiaries or permanently prohibiting him from participating in the
conduct of the affairs of the Company and its subsidiaries.
 
  If (i) the Officer is terminated without Cause or (ii) the Officer terminates
his employment because the Board elects a person other than the Officer to his
current position without his consent or reorganizes management so as to require
him to report to a person or persons other than the Board or otherwise in the
Officer's judgment diminishes the Officer's status, title, position and
responsibilities or (iii) the Officer
 
                                       11
<PAGE>
 
terminates his employment for any reason within one year of a change in control
as defined in the agreements, then the Company shall pay him three times the
sum of his then-existing base salary and incentive compensation paid for the
prior fiscal year. Under certain circumstances, this provision of each
Officer's employment agreement may result in a payment being made which is not
tax deductible by the Company as compensation pursuant to the Internal Revenue
Code of 1986, as amended (the "Code").
 
CERTAIN TRANSACTIONS
 
  During fiscal 1995, the Company through its subsidiaries entered into various
transactions with CWM. CWM incurred obligations to the Company for management
fees during fiscal 1995 of $1.4 million. CWM has an option to purchase mortgage
loans from the Company at the prevailing market price. During the year ended
February 28, 1995, CWM purchased $80.4 million of mortgage loans pursuant to
this option. Subsidiaries of CWM have entered into servicing agreements with
the Company providing for the servicing of mortgage loans securing
collateralized mortgage obligations. Servicing fees under these agreements were
approximately $0.3 million for the year ended February 28, 1995. In addition,
in connection with CWM's mortgage conduit operations, the Company sub-serviced
loans for sub-servicing fees of $0.1 million during fiscal 1995 and purchased
bulk servicing rights for loans with principal balances aggregating $3.0
billion at a price of $38.2 million. The Company has extended to CWM a
$10,000,000 line of credit bearing interest at prime and maturing in September
1995, under which no amount was outstanding at February 28, 1995.
 
  The Company maintains a plan (the "Financing Plan"), which was ratified and
approved by the stockholders, to facilitate the exercise of stock options. See
"Amendment of Stock Option Financing Plan." During the fiscal year ended
February 28, 1995, Mr. Loeb's loan under the Financing Plan was reduced from
$404,856 to $303,642, which amount was outstanding at February 28, 1995 and
bears an annual interest rate of 3.25%. Mr. Garcia has four loans under the
Financing Plan, with interest rates ranging from 3.25% to 5.5%. Mr. Garcia's
highest aggregate indebtedness to the Company during fiscal 1995 was $90,465,
which indebtedness had been reduced to $68,717 at February 28, 1995. In
connection with a stock option exercise in fiscal 1995, Mr. Donato obtained a
loan of $78,000, which amount was outstanding on February 28, 1995 and bears
interest at an annual rate of 6.87%.
 
  Mr. Heller is a partner in the law firm of Fried, Frank, Harris, Shriver &
Jacobson. This firm performed services for the Company in fiscal 1995, and the
Company intends to retain the services of this firm in fiscal 1996.
 
COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION
 
  The Compensation Committee is composed of Messrs. Snyder, Donato and Enis,
who are non-employee directors of the Company. The Company's executive
compensation program consists of three main components: (1) base salary, (2)
potential for annual bonus based on the Company's overall performance and the
employee's individual performance and (3) stock options to provide long-term
incentives for performance and to align executive officer and shareholder
interests. There is no fixed ratio of total compensation to be represented by
salary, bonus or stock options.
 
  Cash Compensation
 
  The Compensation Committee met with Mr. Mozilo to review recommendations
regarding the base salary and bonus levels for the most highly compensated
executive officers, excluding Messrs. Loeb and Mozilo whose compensation is
fixed by the terms of their respective employment contracts. See "Executive
 
                                       12
<PAGE>
 
Compensation--Employment Agreements." The decisions of the Compensation
Committee with respect to the base salaries for such executive officers are
subjective and were made after consideration of the performance of the
executive in his or her particular area of responsibility, the executive's
contribution to the Company's overall management team, publicly available
information as to salaries paid by the Company's competitors for comparable
positions, and an assessment of the future contributions the executive should
be able to make to the Company.
 
  With respect to bonuses, the Compensation Committee established a
performance-based program tied to earnings per share. Each of the most highly
compensated executives was assigned a dollar amount as a bonus base and a
percentage of that amount that the executive would receive if the Company
achieved the targeted earnings per share in fiscal 1995. The bonus base can
increase if the earnings per share exceed the target, and it can decrease at a
faster rate if the targeted earnings per share are not achieved. Earnings per
share were less than the target in fiscal 1995. However, the Compensation
Committee determined that discretionary bonuses should be granted based on the
performance of the executives in light of the difficult market conditions that
prevailed in fiscal 1995.
 
  Stock Options
 
  The Compensation Committee oversees the determination of the overall number
of employee stock options to be granted each year and how those options are to
be distributed among the employees, excluding Messrs. Loeb and Mozilo whose
option grants are fixed by the terms of their employment contracts. See
"Executive Compensation--Employment Agreements." In the fiscal year ended
February 28, 1994, the Compensation Committee studied comparisons of the amount
of stock options granted in relation to a company's issued and outstanding
stock. As a result of this study, the Compensation Committee determined that it
would be appropriate for stock options granted in any fiscal year to be in a
range not to exceed 3% of the outstanding stock of the Company during that
fiscal year. Options granted in fiscal 1995 equalled 2.15% of the outstanding
stock of the Company during that fiscal year.
 
  Options were granted to executive officers, except Messrs. Loeb and Mozilo
whose stock option grants are set by contract, in July 1994 based on the
performance of the Company in fiscal 1994 compared to the performance in fiscal
1993. The number of shares subject to the options granted to each such
executive officer increased by 28 percent over the prior year (adjusted for the
3 for 2 stock split in May 1994) consistent with the increase in fully diluted
earnings per share from fiscal 1993 to fiscal 1994.
 
  Compensation of President and Executive Vice President
 
  The compensation of Messrs. Loeb and Mozilo during fiscal 1995 was determined
by the terms of their employment agreements which were entered into during 1991
and amended during 1992. See "Executive Compensation--Employment Agreements."
As provided by these agreements, both the stock option grants and the bonuses
Messrs. Loeb and Mozilo received were determined by multiplying the prior
year's stock option grant and bonus, respectively, by a performance ratio
obtained by dividing the most recent fiscal year's earnings per share by the
prior year's. The performance ratio with respect to the stock options granted
April 5, 1994 was calculated by comparing earnings per share for fiscal years
1994 and 1993. The performance ratio for the bonuses paid with respect to
fiscal year 1995 was calculated by comparing earnings per share for fiscal
years 1995 and 1994. Because earnings per share increased in fiscal 1994 over
fiscal 1993, the stock options granted on April 5, 1994 increased compared to
the prior year. However, earnings per share decreased in fiscal 1995 compared
to fiscal 1994 resulting in a decrease in the bonuses paid with respect to
fiscal 1995.
 
                                       13
<PAGE>
 
  Deductibility of Compensation
 
  As part of the Omnibus Budget Reconciliation Act of 1993, a new provision was
added to the Internal Revenue Code which limits the corporate deduction for
compensation paid to the executive officers named in the Summary Compensation
Table to $1 million unless such compensation is based upon performance goals or
paid pursuant to a written contract that was in effect on February 17, 1993.
Because their employment agreements were entered into prior to this date, the
compensation paid to Messrs. Loeb and Mozilo is not subject to this limit. The
compensation of Mr. Kurland is subject to this limit, and to the extent his
compensation arrangements result in an amount in excess of $1 million, the
Compensation Committee intends to pay him according to the arrangements even if
the amount paid is not fully deductible. The Compensation Committee is
reviewing the Company's existing compensation arrangements to determine the
deductibility of amounts paid and will consider changes to these arrangements
or the adoption of new compensation policies that will enable the Company to
continue to attract and retain high quality executives while optimizing the
deductibility of amounts paid as compensation.
 
 
                                          The Compensation Committee
 
                                              Harley W. Snyder, Chairman
                                              Robert J. Donato
                                              Ben M. Enis
 
                                       14
<PAGE>
 
                 COMPARISON OF 5-YEAR CUMULATIVE TOTAL RETURN
                   AMONG COUNTRYWIDE CREDIT INDUSTRIES, INC
                     S&P 500 INDEX AND S&P FINANCIAL INDEX
 
                        PERFORMANCE GRAPH APPEARS HERE
<TABLE>
<CAPTION>
                             COUNTRYWIDE                    S&P
Measurement Period           CREDIT            S&P          FINANCIAL
(Fiscal Year Covered)        INDUSTRIES INC.   500 INDEX    INDEX
- ---------------------        ---------------   ---------    ----------
<S>                          <C>               <C>          <C>
Measurement Pt-1990          $100.00           $100.00      $100.00
FYE 1991                     $177.62           $114.67      $101.66
FYE 1992                     $519.87           $133.00      $130.73
FYE 1993                     $746.11           $147.17      $166.74
FYE 1994                     $579.90           $159.44      $174.60
FYE 1995                     $578.58           $171.17      $189.75
</TABLE>
 
  The comparison of total return on investment (change in year end stock price
plus reinvested dividends) for each of the periods assumes that $100 was
invested on February 28, 1990 in each of the Company, the S&P 500 Index and the
S&P Financial Index.
 
 
                                       15
<PAGE>
 
                                  PROPOSAL TWO
 
                    AMENDMENT OF STOCK OPTION FINANCING PLAN
 
  The Compensation Committee of the Board of Directors has approved an
amendment to the Company's Stock Option Financing Plan as Amended and Restated
(the "Financing Plan") to change the down payment provision. This amendment is
now being submitted to the stockholders for approval.
 
  The Financing Plan, which was previously ratified and approved by the
stockholders, is maintained by the Company to facilitate the exercise of stock
options. Under the Financing Plan, an employee or director who has been granted
a stock option may borrow money from the Company to pay the exercise price of
the stock. The loan is evidenced by a promissory note payable to the Company
and is secured by the stock which is purchased with the proceeds of the loan.
The term of the loan is determined by the Compensation Committee and is either
four or ten years.
 
  Currently, the Financing Plan requires all directors to make a down payment
equal to 20% of the exercise price of the stock or such greater amount required
by regulations governing the amount the Company may loan secured by its stock.
Employees who are not directors are not required to make any down payment.
 
  Regulation G issued by the Board of Governors of the Federal Reserve System
governs the amount the Company may lend when the loan is used to buy the
Company's stock pursuant to a stock option plan and the loan is secured by that
stock. Under Regulation G, employees, including directors who are also
employees, may borrow up to 100% of the market value of the stock. Outside
directors may borrow up to 50% of the market value of the stock.
 
  The proposed amendment to the Financing Plan eliminates the 20% down payment
requirement for directors and expressly incorporates the borrowing limitations
imposed by Regulation G described above. The effect of this amendment is to
eliminate the down payment requirement for Messrs. Loeb and Mozilo who are
employees as well as directors of the Company. The amendment will result in
Messrs. Loeb and Mozilo being treated the same with respect to the amount they
may borrow under the Financing Plan as all other employees have always been
treated. With respect to the outside directors, the amount of the down payment
they will be required to make will depend on the difference between the
exercise price of the stock option and the market price of the stock at the
time of exercise. If the market price is at least twice the exercise price,
they will not have to make any down payment, but if there is less difference
between these two prices, a down payment will be required.
 
  The proposal to amend the Financing Plan requires the affirmative vote of a
majority of the shares present or represented and entitled to vote on the
matter at the meeting. The text of the amendments to the Financing Plan is set
forth in Appendix A hereto.
 
  THE BOARD RECOMMENDS THAT THE STOCKHOLDERS VOTE FOR THIS PROPOSAL.
 
                                       16
<PAGE>
 
                                 PROPOSAL THREE
 
               RATIFYING THE SELECTION OF INDEPENDENT ACCOUNTANTS
 
  The Board has selected the accounting firm of Grant Thornton LLP ("Grant
Thornton") to audit the Company's financial statements for, and otherwise act
as the Company's independent certified public accountants with respect to, the
fiscal year ending February 29, 1996. Grant Thornton has continuously acted as
independent certified public accountants for the Company in respect of its
fiscal years commencing with the fiscal year ended February 28, 1974. In
accordance with the Board's resolution, its selection of Grant Thornton for the
current fiscal year is being presented to stockholders for ratification at the
Meeting. The affirmative vote of a majority of the shares of Common Stock
represented, in person or by proxy, at the Meeting will constitute such
ratification. The Company has been advised that neither Grant Thornton nor any
of its partners has any direct financial interest or any material indirect
financial interest in the Company or any of its subsidiaries, nor has had any
connection during the past three years with the Company or any of its
subsidiaries in the capacity of promoter, underwriter, voting trustee,
director, officer or employee.
 
  A representative of Grant Thornton will be present at the Meeting. He will
have an opportunity to make a statement, if he wishes to do so, and will be
available to respond to appropriate questions.
 
  THE BOARD RECOMMENDS THAT THE STOCKHOLDERS VOTE FOR THIS PROPOSAL.
 
                             SECTION 16 DISCLOSURE
 
  Section 16 of the Securities Exchange Act of 1934, as amended, requires the
Company's directors and executive officers to report their ownership of and
transactions in the Company's Common Stock to the Securities and Exchange
Commission (the "SEC") and the New York Stock Exchange. Copies of these reports
are also required to be supplied to the Company. Specific dates for filing
these reports have been established by the SEC, and the Company is required to
report in this proxy statement any failure of its directors and executive
officers to file by the relevant due date any of these reports during the
fiscal year ended February 28, 1995. Based solely on its review of the copies
of the reports received by it, the Company believes that all such filing
requirements were satisfied.
 
                          ANNUAL REPORT AND FORM 10-K
 
  The Annual Report to Shareholders, containing the consolidated financial
statements of the Company for the fiscal year ended February 28, 1995,
accompanies this proxy statement.
 
  STOCKHOLDERS MAY OBTAIN WITHOUT CHARGE A COPY OF THE COMPANY'S ANNUAL REPORT
ON FORM 10-K FOR THE FISCAL YEAR ENDED FEBRUARY 28, 1995, FILED WITH THE SEC,
INCLUDING THE FINANCIAL STATEMENTS AND SCHEDULES THERETO, WITHOUT THE
ACCOMPANYING EXHIBITS, BY WRITING TO INVESTOR RELATIONS, COUNTRYWIDE CREDIT
INDUSTRIES, INC., 155 NORTH LAKE AVENUE, POST OFFICE BOX 7137, PASADENA,
CALIFORNIA 91109-7137. A LIST OF EXHIBITS IS INCLUDED IN THE FORM 10-K, AND
EXHIBITS ARE AVAILABLE FROM THE COMPANY UPON THE PAYMENT TO THE COMPANY OF THE
COSTS OF FURNISHING THEM.
 
 
                                       17
<PAGE>
 
                             STOCKHOLDER PROPOSALS
 
  Any proposal that a stockholder wishes to present for consideration at the
1996 Annual Meeting of Stockholders must be received by the Company no later
than February 3, 1996 for inclusion in the 1996 Notice of Annual Meeting, Proxy
Statement and Proxy. Proposals should be directed to the Secretary of the
Company. Stockholders wishing to bring proposals before an annual meeting must
also comply with Section 13 of the Company's Bylaws, which requires certain
information to be provided in connection with the submission of stockholder
proposals and sets forth certain timing requirements with respect thereto.
 
                                 OTHER MATTERS
 
  The Board knows of no matters other than those listed in the attached Notice
of Annual Meeting which are likely to be brought before the Meeting. However,
if any other matter properly comes before the Meeting, the persons named on the
enclosed proxy card will vote the proxy in accordance with their best judgment
on such matter.
 
                                          By Order of the Board of Directors
 
                                                  /s/ SANDOR E. SAMUELS
 
                                                    Sandor E. Samuels
                                                        Secretary
 
June 2, 1995
 
                                       18
<PAGE>
 
                                                                      APPENDIX A
 
           TEXT OF PROPOSED AMENDMENTS TO STOCK OPTION FINANCING PLAN
 
5.--TERMS OF FINANCING
 
  (a) Maximum Principal Amount. The maximum principal amount of any loan to a
Recipient who is an employee of the Company at the time of such loan is 100% of
the exercise price of the options to purchase Common Stock exercised with the
proceeds of such loan. The maximum principal amount of any loan to a Recipient
who is a director who is not also an employee of the Company at the time of
such loan is 50% of the market price at the time the loan is made of the Common
Stock purchased with the proceeds of such loan. Notwithstanding the foregoing,
the maximum principal amount may be adjusted to such greater or lesser
percentage as may be permitted under applicable law at the time the loan is
made.
 
7.--MISCELLANEOUS
 
  (e) Compliance with Law. The Financing Plan shall be administered in
accordance with applicable law, including the applicable regulations of the
Federal Reserve Board relating to margin securities (the "Margin Regulations").
The Company shall make all filings required by the Margin Regulations or
otherwise in connection with the Financing Plan.
 
                                      A-1
<PAGE>
 
- --------------------------------------------------------------------------------
 [_]
UNMARKED PROXIES SHALL BE VOTED IN FAVOR OF EACH OF THE LISTED MATTERS UNLESS 
SPECIFIED TO THE CONTRARY.

1. To elect to the Board of Directors for a term expiring at the 1998 Annual 
   Meeting.

    FOR all nominees   WITHHOLD AUTHORITY to vote       *EXCEPTIONS
    listed below       for all nominees listed below.
    [_]                [_]                              [_]

Nominees: Robert J. Donato and Harley W. Snyder
(INSTRUCTIONS: To withhold authority to vote for any individual nominee, mark 
the "Exceptions" box and write that nominee's name in the space provided below.)

*Exceptions_____________________________________________________________________

2.  To approve amendments to the Company's Stock Option Financing Plan.

    FOR [_]        AGAINST [_]        ABSTAIN [_]

3. To approve the selection of Grant Thornton as the Independent Accountants to 
   audit the Company's financial statements for the fiscal year ending February
   29, 1996.

    FOR [_]        AGAINST [_]        ABSTAIN [_]

I PLAN TO ATTEND THE MEETING [_]                        Change of Address or [_]
                                                        Comments Mark Here

                                       NOTE: Please date and sign exactly as the
                                       name appears on this proxy. Joint owners
                                       should each sign. If the signer is a
                                       corporation, please sign full corporate
                                       name by a duly authorized officer.
                                       Executors, trustees, etc. should give
                                       full title as such.

                                       Dated: __________________________________

                                       _________________________________________
                                                       Signature

                                       _________________________________________
                                                       Signature

                                                   VOTES MUST BE INDICATED   [_]
                                                   (X) IN BLACK OR BLUE INK.

PLEASE RETURN PROMPTLY IN THE ENCLOSED ENVELOPE WHICH REQUIRES NO POSTAGE IF 
MAILED IN THE U.S.A.

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


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

                      COUNTRYWIDE CREDIT INDUSTRIES, INC.

                                   P R O X Y

               THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

                 ANNUAL MEETING OF STOCKHOLDERS, JULY 12, 1995

    The undersigned hereby appoints David S. Loeb and Angelo R. Mozilo, or 
either of them, with full power of substitution, the attorney and proxy of the 
undersigned, to appear and to vote all of the shares of stock of Countrywide 
Credit Industries, Inc. (the "Company") which the undersigned would be entitled 
to vote if personally present at the Annual Meeting of Stockholders of the 
Company to be held at the Pasadena Hilton, 150 South Los Robles, Pasadena, 
California on July 12, 1995 at 10:00 A.M. and any adjournment thereof.

    Receipt of copies of the Annual Report to Shareholders, the Notice of the 
Annual Meeting of Stockholders and the Proxy Statement dated June 2, 1995 is 
hereby acknowledged.

                                    (Continued and to be signed on reverse side)

                      COUNTRYWIDE CREDIT INDUSTRIES, INC.
                      P.O. BOX 11148
                      NEW YORK, N.Y. 10203-0148

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



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