SOFTECH INC
DEF 14A, 1997-11-05
COMPUTER INTEGRATED SYSTEMS DESIGN
Previous: IDS LIFE INVESTMENT SERIES FUND INC, N-30D, 1997-11-05
Next: HAWAIIAN ELECTRIC INDUSTRIES INC, 8-A12B, 1997-11-05




                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                            SCHEDULE 14A INFORMATION

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

Filed by the Registrant |X|
Filed by a Party other than the Registrant |_|

Check the appropriate box:

|_| Preliminary Proxy Statement
|X| Definitive Proxy Statement
|_| Definitive Additional Materials
|_| Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12


                                 SOFTECH, INC.
                (Name of Registrant as Specified In Its Charter)


________________________________________________________________________________
      (Name of Person(s) Filing Proxy Statement, if other than Registrant)

Payment of Filing Fee (Check the appropriate box):

|X| No fee required.

    Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
1.  Title of each class of securities to which transaction applies:
2.  Aggregate number of securities to which transaction applies:
3.  Per unit price or other underlying value of transaction computed
    pursuant to Exchange Act Rule 0-11:*
4.  Proposed maximum aggregate value of transaction:
5.  Total fee paid:

Fee paid previously with preliminary materials.



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

    1. Amount previously paid: 
    2. Form, Schedule or Registration No. 
    3. Filing party:
    4. Date Filed: 


<PAGE>


                                  SOFTECH, INC.
                           3260 Eagle Park Drive, N.E.
                          Grand Rapids, Michigan 49525
                              --------------------

                            NOTICE OF ANNUAL MEETING
                           To be held December 4, 1997
                              --------------------

To the Stockholders of 
SOFTECH, INC.
                                                                November 6, 1997

     Notice is hereby given that the Annual Meeting of  Stockholders of SofTech,
Inc.  (the  "Company")  will be held at The Crowne Plaza Hotel,  Salon B, 5700 -
28th Street,  Grand Rapids,  Michigan 49546,  on Thursday,  December 4, 1997, at
3:00 p.m. for the following purposes:

     1.   To elect two  Class II  Directors  to hold  office  until  the  Annual
          Meeting of Stockholders in 2000;

     2.   To consider and act upon any other  matters  which may  properly  come
          before the meeting or any adjournments thereof.

                                           By Order of the Board of Directors



                                           Joseph P. Mullaney, Clerk







WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL MEETING, PLEASE COMPLETE, DATE, AND
SIGN THE ENCLOSED PROXY AND RETURN IT PROMPTLY IN THE ENCLOSED ENVELOPE.


<PAGE>


                                 PROXY STATEMENT
                                       FOR
                         ANNUAL MEETING OF STOCKHOLDERS
                           To Be Held December 4, 1997
                               -------------------

                                  SOFTECH, INC.
                           3260 Eagle Park Drive, N.E.
                          Grand Rapids, Michigan 49525
                            ------------------------

                                                                November 6, 1997


                 INFORMATION CONCERNING SOLICITATION AND VOTING

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies by the Board of Directors of SofTech, Inc., a Massachusetts  corporation
(the "Company"),  for use at the Company's  Annual Meeting of Stockholders  (the
"Annual  Meeting") to be held at The Crowne Plaza,  Salon B, 5700 - 28th Street,
Grand Rapids, Michigan 49546 on Thursday,  December 4, 1997, at 3:00 p.m. and at
any  adjournment  thereof.  This Proxy  Statement and enclosed form of proxy are
first being sent or given to stockholders on or about November 6, 1997.

     Stock  transfer  books will not be closed,  but the Board of Directors  has
fixed  the  close  of  business  on  October  23,  1997 as the  record  date for
determining  the  stockholders  entitled  to notice of and to vote at the Annual
Meeting.  As of the record date, there were outstanding  5,235,276 shares of the
Company's common stock,  par value $.10 per share (the "Common Stock"),  and the
holders thereof will be entitled to one vote for each share held by them.

     All proxies in the enclosed form that are properly executed and returned to
the Company will be voted at the Annual  Meeting or any  adjournment  thereof in
accordance with any specifications  thereon,  or, if no specifications are made,
will be voted FOR the  nominees  in  proposal 1. Any proxy may be revoked by any
stockholder  who  attends  the  meeting  and  gives  oral  notice  of his or her
intention to vote in person,  without compliance with any other formalities.  In
addition,  any proxy given pursuant to this solicitation may be revoked prior to
the Annual  Meeting by delivering a written  revocation or a duly executed proxy
bearing a later date to the Clerk of the Company.

     A proxy may  confer  discretionary  authority  to vote with  respect to any
matter which management does not know, a reasonable time before the date hereof,
is to be presented at the Annual  Meeting.  At the date hereof the management of
the Company has no knowledge of any business other than the matters set forth in
the  Notice  of Annual  Meeting  of  Stockholders  that  will be  presented  for
consideration  at the Annual Meeting and which would be required to be set forth
in this Proxy  Statement  or on the related  Proxy Card.  If any other matter is
properly  presented to the Annual  Meeting for action,  it is intended  that the
persons named in the enclosed form of proxy and acting  thereunder  will vote in
accordance with the discretion of the proxy holders.

<PAGE>


     The  presence,  in person or by proxy of holders of at least a majority  of
the total  number of  outstanding  shares of Common  Stock  entitled  to vote is
necessary to constitute a quorum for the  transaction  of business at the Annual
Meeting. The affirmative vote of plurality of the shares of Common Stock present
or  presented at the Annual  Meeting is required for the election of  directors.
Abstentions  and  broker  non-votes  are each  included  in the number of shares
present at the Annual Meeting for purposes of establishing a quorum. Abstentions
and  broker  non-votes  will have no effect on the  outcome of the  election  of
directors.

     The Company's Annual Report on Form 10-K, including the Company's financial
statements for the fiscal year ended May 31, 1997, is enclosed.

                     1. NOMINATION AND ELECTION OF DIRECTORS

     The Company's Articles of Organization  provide that the Board of Directors
will be divided into three classes,  each class to consist as nearly as possible
of one-third of the Directors. The term of office of the Directors of each class
expires at the Annual Meeting of  Stockholders  three years  subsequent to their
election.  Directors  of only one class are  elected at each  Annual  Meeting of
Stockholders.

     The Company's Board of Directors has nominated  Ronald Elenbaas and Kenneth
Ledeen for election as Directors at the Annual Meeting. The persons named in the
enclosed  proxy intend to vote to elect each such  Nominee as a Director  unless
otherwise  instructed.  Each of the Class II  Nominees  is to be elected to hold
office  until the  Annual  Meeting of  Stockholders  in 2000 or until his or her
successor is chosen and qualified.  Each of the Class I Directors was elected to
hold office until the Annual Meeting of Stockholders in 1999 or until his or her
successor is chosen and qualified. Each of the Class III Directors was appointed
by the Company's  Board of Directors to hold office until the Annual  Meeting of
Stockholders  in 1998 or until his or her  successor  is chosen  and  qualified.
Information regarding the nominees and incumbent Directors of the Company is set
forth below.

Class II Nominees for Election as Director

     Ronald  Elenbaas,  44, term expires in 2000;  Mr.  Elenbaas is President of
Stryker Surgical Group, a division of Stryker Corporation.  He has been employed
by Stryker  Corporation in various  positions since 1975 and was promoted to his
present  position in 1986. Mr. Elenbaas also serves on the Board of the American
Red Cross (Kalamazoo and Cass County).  Mr. Elenbaas was appointed as a Director
of the Company in September 1996.

     Kenneth  Ledeen,  51, term expires in 2000; Mr. Ledeen is a consultant with
Covington  Associates,  a Massachusetts based investment  advisor.  From 1986 to
1993, Mr. Ledeen was President of Sigma Design, a company that developed CAD/CAM
software  products,  and  from  1980 to  1986 he  served  as Vice  President  at
Computervision Corporation.  Mr. Ledeen was appointed as Director of the Company
in September 1996.

     The Company  believes  that the  above-named  nominees for Director will be
able to serve. If any nominee should be unable to serve,  the individuals  named
in the enclosed proxy may vote for a substitute  nominee designated by the Board
of Directors at the time, or the size of the Board will be reduced.  The Company
currently knows of no reason why any nominee will be unable to serve.

     The  Board of  Directors  recommends  a vote  "FOR" the  election  of these
nominees.



                                       2
<PAGE>


Incumbent Directors

Class I

     Timothy L. Tyler, 44, term expires in 1999; Mr. Tyler has served since 1995
as President of Borroughs Corporation, a privately held, Michigan-based business
that designs,  manufactures  and markets  industrial and library shelving units,
metal office  furniture  and check out stands  primarily  in the United  States.
Prior to 1995, Mr. Tyler served as General  Manager of Tyler Supply Company from
1979 to 1995.  Mr. Tyler was appointed as a Director of the Company in September
1996.

     Mark R.  Sweetland,  48, term expires in 1999; Mr.  Sweetland has served as
President and Chief  Executive  Officer of the Company since September 1996. Mr.
Sweetland  served  as Vice  President  of the  Company  from  March  1994  until
September  1996.  Since  March 1992 Mr.  Sweetland  has  served  the  Company as
President of Information  Decisions,  Inc. ("IDI"), a wholly owned subsidiary of
the  Company.  Mr.  Sweetland  has been  employed  by IDI since  1980 in various
account  representative  and management  roles. Mr. Sweetland was appointed as a
Director of the Company in September 1996.

Class III

     William  Johnston,  50, term expires in 1998; Mr. Johnston has served since
1991 as President of Green Leaf Asset  Management,  a Michigan-based  investment
advisory and venture  capital firm. Mr.  Johnston was appointed as a Director of
the Company in September 1996.

     Timothy  Weatherford,  33, term expires in 1998; Mr. Weatherford has served
as Vice President of the Company since September 1996. Mr. Weatherford served as
Branch  Manager of the Indiana  office of the  Company's  Computer  Aided Design
("CAD")  Division from his hiring in April,  1990 until September 1996. Prior to
joining the Company,  Mr.  Weatherford was employed by CAD/CAM  Engineering from
1987 to 1990 in various  capacities  and by General  Motors from 1982 to 1987 in
various  capacities.  Mr. Weatherford was appointed as a Director of the Company
in September 1996.

     As was  previously  announced  in the  Company's  1996 Form 10-K,  upon the
completion  of the cash  distribution  of $1.50 per share at the end of December
1996 and the  distribution  of the Data Systems shares on June 6, 1997,  Messrs.
Glen Strehle and Joseph McNay resigned from the SofTech Board of Directors as of
June 23,  1997.  Messrs.  Strehle  and McNay have  agreed to be  available  upon
request to consult with the SofTech  Board  through June 30, 1998.  In addition,
Mr. Norman Rasmussen  resigned from the SofTech Board of Directors as of October
1, 1997.  Mr.  Rasmussen's  term was due to expire at the 1997 Annual Meeting of
Stockholders.

SECURITY OWNERSHIP OF MANAGEMENT AND PRINCIPAL STOCKHOLDERS

     Information  concerning beneficial ownership of the Company's Common Stock,
as of October 15, 1997,  for (i) each person named in the "Summary  Compensation
Table" below as an executive officer of the Company during the fiscal year ended
May 31,  1997,  (ii) each  Director of the Company and (iii) all  Directors  and
executive officers of the Company as a group is set forth below.


                                       3
<PAGE>

                                                                 Percentage of
                                        Shares of Common      Outstanding Common
                                       Stock Beneficially     Stock Beneficially
                                           Owned as of            Owned as of
Name of Beneficial Owner               October 15, 1997(1)   October 15, 1997(2)
- --------------------------------------------------------------------------------
Mark R. Sweetland                         304,018(4)                      5.65%
Norman L. Rasmussen(3)                    119,358                         2.22%
Timothy J. Weatherford                    228,533(4)                      4.24%
Joseph P. Mullaney                        121,427(4)                      2.25%
Timothy L. Tyler                               --                        --
William Johnston                           85,000                         1.58%
Ronald Elenbaas                                --                        --
Kenneth Ledeen                                 --                        --
All Directors and executive                                         
officers as a group (7 persons)           738,978(5)                     14.12%

- ----------                                                       

(1)  Based upon information furnished by the persons listed. Except as otherwise
     noted, all persons have sole voting and investment power over the shares
     listed. A person is deemed, as of any date, to have "beneficial ownership"
     of any security that such person has the right to acquire within 60 days
     after such date.

(2)  There were 5,235,276 shares outstanding on October 15, 1997. In addition,
     150,000 shares issuable upon exercise of stock options held by certain
     Directors and executive officers of the Company are deemed to be
     outstanding as of October 15, 1997 for purposes of certain calculations in
     this table. See notes 4 and 5 below.

(3)  Mr. Rasmussen retired as President and Chief Executive Officer in September
     1996 and as Director on October 1, 1997.

(4)  Includes shares issuable under stock options within 60 days of October 15,
     1997 as follows: Mr. Sweetland - 43,000 shares; Mr. Mullaney - 105,000
     shares; Mr. Weatherford - 2,000 shares.

(5)  Includes 150,000 shares issuable upon exercise of stock options within 60
     days of October 15, 1997 held by all Directors and executive officers as a
     group.

SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Securities Exchange Act of 1934, as amended ("Section
16(a)") requires the Company's Directors and executive officers, and persons who
own more than ten percent of a registered class of the Company's equity
securities (collectively, "Section 16 reporting persons"), to file with the
Securities and Exchange Commission ("SEC") initial reports of ownership and
reports of changes in ownership of Common Stock and other equity securities of
the Company. Section 16 reporting persons are required by SEC regulations to
furnish the Company with copies of all Section 16(a) forms they file.

     To the Company's knowledge, based solely on a review of the copies of such
reports furnished to the Company and on written representations that no other
reports were required, during the fiscal year ended May 31, 1997, the Section 16
reporting persons complied with all Section 16(a) filing requirements applicable
to them, except that: (i) Mr. Rasmussen inadvertently failed to report the sale
of 27,000 shares in


                                       4
<PAGE>


April, 1997; (ii) Mr. Weatherford inadvertently failed to report the purchase of
5,000 shares in December 1996.

Board of Directors and Committee Meetings

     During the fiscal year ended May 31, 1997, the Board of Directors of the
Company held six meetings, and the Audit Committee one meeting. The Compensation
Committee did not meet during fiscal 1997. Each Director attended more than 75%
of the aggregate number of Board meetings and meetings of committees held on
which the Director served except for Mr. McNay who attended 33% of the Board
meetings and did not attend the Audit Committee Meeting.

     Messrs. Elenbaas, Johnston, Ledeen, Sweetland, Tyler and Weatherford
currently constitute the Audit Committee of the Board of Directors. The Audit
Committee recommends the engagement of the Company's independent accountants. In
addition, the Audit Committee reviews comments made by the independent
accountants with respect to internal controls and considers any corrective
action to be taken by management; reviews internal accounting procedures and
controls within the Company's financial and accounting staff; and reviews the
need for any non-audit services to be provided by the independent accountants.

     Messrs. Elenbaas, Johnston, Ledeen, Sweetland, Tyler and Weatherford
currently constitute the Compensation Committee of the Board of Directors. The
Compensation Committee recommends salaries and bonuses for officers and general
managers and establishes general policies and procedures for salary and
performance reviews and the granting of bonuses to other employees. It also
administers the Company's 1994 Stock Option Plan (the "Plan") and the SofTech
Employee Stock Purchase Plan.

COMPENSATION OF NON-EMPLOYEE DIRECTORS

     For the 1997 fiscal year, fees were paid to non-employee Directors at a
rate of $3,000 per year plus $2,500 for each Board and committee meeting
attended. Effective April 17, 1997, non-employee Directors will receive options
in lieu of cash remuneration for their services. Employee Directors are not paid
any fees or additional compensation for service as members of the Board of
Directors or any committee thereof.

     Pursuant to the Company's 1994 Stock Option Plan (the "1994 Stock Option
Plan"), non-employee Directors may be granted non-qualified options to purchase
shares of Common Stock of the Company. Stock options typically terminate upon a
Director leaving his or her position for any reason other than death or
disability. No option may be exercised after the expiration of ten years from
its date of grant. Upon approval of the Plan amendment on April 17, 1997, all
non-employee Directors received 10,000 options and will receive 3,000 options on
the anniversary date of the initial award for as long as the Director serves as
a Director of the Company. During the fiscal year ended May 31, 1997, there were
76,000 options granted to non-employee Directors.


                                       5
<PAGE>



COMPENSATION OF EXECUTIVE OFFICERS

SUMMARY COMPENSATION TABLE

     The following table summarizes the compensation paid to the President and
Chief Executive Officer of the Company and each of the Company's three other
most highly compensated executive officers (the "Named Executive Officers") in
the 1997 fiscal year for services in all capacities to the Company.

<TABLE>
<CAPTION>
                                                                                                                 Long Term
                                                           Annual Compensation                              Compensation Awards
                                                                                                           Securities
                                                                                                              Under-      All Other
                                                                                       Other Annual           lying        Compen-
          Name and                         Fiscal      Salary ($)         Bonus        Compensation          Options       sation
     Principal Position                     Year          (1)              ($)              ($)                (#)         ($)(2)
- ------------------------------------------------------------------------------------------------------------------------------------
<S>                                          <C>        <C>              <C>               <C>              <C>           <C>
Norman L. Rasmussen (3)                      1997       134,820(4)          --               --                --         229,215(5)
    Former President and                     1996       207,800(4)          --               --                --         230,375(5)
    Chief Executive Officer                  1995       198,282(4)          --               --                --         229,052(5)

Mark R. Sweetland (6)                        1997       156,000           25,000             --                --         379,993(8)
    President and                            1996       156,000             --               --                --           3,120
    Chief Executive Officer                  1995       150,000           37,500(7)          --                --           4,620

Joseph P. Mullaney                           1997       125,000          233,125             --             150,000         4,582
    Vice President and                       1996       125,000             --               --                --           1,667
    Chief Financial Officer                  1995       125,000             --               --                --           2,290

Timothy J. Weatherford(9)                    1997        81,667           37,500           83,329(10)          --         378,531(8)
    Executive Vice                           1996        30,000             --               --                --           3,000
    President, Sales                         1995        30,000             --               --                --           3,000
</TABLE>

(1) Includes amounts deferred by Messrs. Rasmussen, Sweetland, Mullaney and
Weatherford under the Company's 401(k) plan.
(2) Amounts listed in this column includes the Company's contributions to each
of the Named Executive's accounts under the Company's 401(k) plan and other
compensation as noted.
(3) Mr. Rasmussen retired as President and Chief Executive Officer in September
1996.
(4) Includes an automobile allowance of $650 a month.
(5) Includes $226,215 paid in each fiscal year 1995, 1996 and 1997 as deferred
compensation in accordance with his Employment Agreement for the purpose of
purchasing an annuity contract.
(6) Mr. Sweetland was appointed as Director, President and Chief Executive
Officer in September 1996. Prior to September 1996, Mr. Sweetland served as Vice
President of the Company.
(7) Amount paid as an advance against salary to be paid in fiscal 1996, which
was subsequently forgiven.


                                       6
<PAGE>


(8) Represents the value at May 31, 1997 of 204,750 shares of the Company's
Common Stock awarded to each of Messrs. Sweetland and Weatherford on April 17,
1997. See discussion of Employment Contracts below.
(9) Mr. Weatherford was appointed as Director, Executive Vice President, Sales,
in September 1996. Prior to September 1996, Mr. Weatherford served as Branch
Manager of the Company's Indianapolis sales office.
(10) Represents sales commissions paid under Branch Manager Sales Compensation
Plan.

OPTION GRANTS IN THE LAST FISCAL YEAR

     The following table summarizes the stock options that were granted to the
Named Executive Officers of the Company during fiscal year 1997. No stock
appreciation rights ("SARs") have been granted.

<TABLE>
<CAPTION>
                                                                                         Potential Realizable Value at
                                                                                          Assumed Annual Rates of Stock
                                                                                          Price Appreciation for Option
                                                                                          -----------------------------
                                                                                                    Term
                                                                                                    ----
                                                                 Exercise        
                             Options     % of Total Options       Price
Name                         Granted     Granted in Fiscal Year  ($/sh)*e        Date           5%($)           10%($)
- ----------------------------------------------------------------------------------------------------------------------
<S>                           <C>             <C>                 <C>          <C>              <C>            <C>   
Joseph P. Mullaney            52,000          10.3%               1.065        2/26/07          15,300          33,810
                              98,000          19.4%               1.878        4/17/07          50,848         112,361
Norman Rasmussen              10,000           2.0%               1.878        4/17/07           5,188          11,465
</TABLE>

*    Exercise price adjusted downward by $1.06 for distribution of DSN shares on
     May 23, 1997.

AGGREGATE OPTION EXERCISES IN THE LAST FISCAL YEAR AND OPTION VALUE AT
MAY 31, 1997.

     The following table sets forth the shares acquired and the value realized
upon exercise of stock options during the 1997 fiscal year by the President and
Chief Executive Officer and each Named Executive and certain information
concerning the number and value of unexercised options.

<TABLE>
<CAPTION>
                                                                                                               Value of Unexercised 
                                                                                Number of Unexercised          In-the-Money Option  
                                                            Realized           Options at May 31, 1997          at May 31, 1997($)
Name                                    Exercise             ($)(1)           Exercisable/Unexercisable    Exercisable/Unexercisable
- ------------------------------------------------------------------------------------------------------------------------------------
<S>                                     <C>                 <C>                    <C>                            <C>   
Norman L. Rasmussen (3)                 76,000              $142,880                 --/10,000                     $ --/13,100
Mark R. Sweetland (4)                     --                    --                 42,000/1,000                   118,115/3,178
Timothy J. Weatherford (5)                --                    --                  2,000/500                         --/--
Joseph P. Mullaney                        --                    --                 105,000/75,000                 154,851/98,213
</TABLE>

(1)  Market value on exercise date less the exercise price.
(2)  Market value of underlying securities at May 31, 1997 based on a per share
     market value of $3.1875 less the aggregate exercise price.
(3)  Mr. Rasmussen retired as President and Chief Executive Officer in September
     1996.
(4)  Mr. Sweetland was appointed Director, President and Chief Executive Officer
     in September 1996. Prior to September 1996 he served as a Vice President of
     the Company.


                                       7
<PAGE>



(5)  Mr. Weatherford was appointed Director, Executive Vice President, Sales in
     September 1996. Prior to September 1996, he served as Branch Manager of the
     Company's Indianapolis Branch Office.

EMPLOYMENT CONTRACTS

     As disclosed in the Company's 1994 Proxy Statement, the Company and Mr.
Rasmussen were parties to an Employment Agreement dated as of January 1, 1994
(the "Employment Agreement") which provided for the employment of Mr. Rasmussen
by the Company through December 31, 1996. Pursuant to the Employment Agreement,
Mr. Rasmussen was entitled to (i) a base salary ($200,000 in fiscal 1997) which
was subject to increase annually by the Board of Directors, (ii) an annual bonus
as a percentage of his base salary based on his success and contribution in
achieving goals specified by the Board of Directors with respect to the pre-tax
earnings per share of the Company assuming certain revenue targets were met or
exceeded (the "Executive Incentive Plan"), (iii) an automobile allowance in the
amount of $650 per month (iv) such other incentive compensation, employee
benefits and perquisites consistent with the Company's employee benefit plans,
policies and arrangements in effect from time to time, and (v) deferred
compensation in the form of options to purchase 100,000 shares of the Company's
Common Stock, subject to vesting.

     If the Company reached pre-established revenue targets and pre-tax earnings
per share goals, Mr. Rasmussen's annual bonus would be 40% of his base salary.
For each percentage increase in pre-tax earnings per share in excess of such
pre-tax earnings per share goals Mr. Rasmussen received an increased bonus based
on a pro rata percentage of his base salary. No bonus was to be paid if the
Company failed to reach either 100% of the pre-established revenue target or 75%
of the pre-tax earnings per share goals.

     Pursuant to the terms of the Employment Agreement, the Company established
a deferred compensation plan for Mr. Rasmussen's retirement. On December 16,
1994, the Employment Agreement was amended to provide payments by the Company to
Mr. Rasmussen in the amount of $226,215 on each of December 31, 1994, December
31, 1995 and December 31, 1996, provided that Mr. Rasmussen was employed by the
Company on those respective dates. The net amount of such bonus, after taxes,
was to be applied to the purchase of variable annuity contracts with
distributions beginning on or after January 1, 1999. Upon the sale of the
Network Systems Group, Mr. Rasmussen retired as President and Chief Executive
Officer. With his retirement in September 1996, he was paid his remaining base
salary through December 31, 1996 and the final annual payment under the deferred
compensation plan of $226,215.

     In July, 1995, in connection with the proposed sale of all or part of the
Company's business, which ultimately resulted in the sale of the Network Systems
Group, the Board of Directors established incentive plans for certain key
managers in order to retain their services at least through the consummation of
any sale (the "Retention Agreements") that provided for certain bonuses to
managers who remained employed by the Company through the date of the closing of
any such sale. Each of Messrs. Sweetland, Mullaney and Weatherford were parties
to Retention Agreements. Such Retention Agreements provided that, upon a sale of
the Company or a specified portion thereof, each of Messrs. Sweetland, Mullaney
and Weatherford would receive an amount in cash equal to the product of (i) the
difference between (X) the sale price per share, subject to a minimum bonus
based on an assumed sale price per share price of $7.00 and (Y) a fixed base
price of $4.625 per share, and (ii) a multiple specified in the plan. In
addition, Mr. Sweetland and Mr. Mullaney's Retention Agreements provided that,
in the event of such a sale, if no employment arrangement for such executives
could be made with the buyer, each would be entitled to receive his base salary
for a period after the closing of such sale, which period was six months in the
case of Mr. Sweetland and nine


                                       8
<PAGE>


 months in the case of Mr. Mullaney.

     At the time, Mr. Sweetland was the President of Information Decisions,
Inc., a wholly owned subsidiary of the Company, and in that capacity was
responsible for the Company's Network Systems Group and the CAD Division. Mr.
Weatherford managed the Company's largest CAD office, which was responsible for
40% of the CAD Division's revenue. Pursuant to the incentive plan, Mr. Sweetland
was to be awarded a cash bonus of no less than $178,125 upon the sale of the
Network Systems Group, plus a six month severance package if he chose not to
work for the buyer. Mr. Weatherford was also provided with a plan that would
provide him with a $59,375 cash bonus upon the sale of the business. Immediately
prior to the sale, it was proposed that Messrs. Sweetland and Weatherford forego
all cash bonuses under the incentive plan and to remain with the Company and
implement their strategy for growing the CAD Division in exchange for the
issuance of 204,750 shares of Company Common Stock to each of Messrs. Sweetland
and Weatherford following the distribution of the proceeds of the sale of the
Network System Group.

     In September 1996, upon the sale of the Network Systems Group, Mr. Mullaney
received a bonus under the Retention Agreements of $178,125. The Board of
Directors entered into new plans with Messrs. Sweetland and Weatherford pursuant
to which each were to be issued shares in lieu of any amounts due under the
Retention Agreements. Messrs. Sweetland and Mr. Weatherford were each issued
204,750 shares of the Common Stock of the Company. These shares were issued upon
receipt of shareholder approval on April 17, 1997.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     Mr. Rasmussen, the former President, Chief Executive Officer and Director
of the Company, and Mr. Strehle, Vice President for Finance and Treasurer of MIT
and a former Director of the Company, served as members of the Compensation
Committee of the Company's Board of Directors during the fiscal year ended May
31, 1997. Mr. Rasmussen participated in the deliberations concerning
compensation of all executive officers other than himself.

Report of the Board Compensation Committee on Executive Compensation

     General. The Compensation Committee of the Board of Directors (the
"Committee") is currently composed of Messrs. Elenbaas, Johnston, Ledeen,
Sweetland, Tyler and Weatherford and meets or takes action as many times during
a year as is deemed necessary. Messrs. Rasmussen and Strehle were the only
members of the Compensation Committee for the fiscal year 1997. The Committee's
responsibilities include making recommendations to the Board for officers and
general managers on the key components of the Company's executive compensation
program, base salary, annual incentive awards, long-term incentives in the form
of stock options, and other benefits typically offered to executives by
comparable corporations.

     Compensation Philosophy. The Company's compensation program has been
designed to:

          o    Support a pay for performance policy that differentiates in
               compensation amounts based on Company and individual performance;
                
          o    Provide compensation opportunities that are comparable to those
               offered by other leading companies, thus allowing the Company to
               retain and compete for fully qualified executives who are in the
               very competitive high technology and professional services


                                       9
<PAGE>


               marketplace; and
        
          o    Align the interests of executives with the long-term interests of
               stockholders through award opportunities that can result in
               ownership of Common Stock of the Company.

     Consistent  with  the  objectives  of  the  compensation  philosophy,   the
percentage  of an  executive's  potential  total  compensation  that is based on
performance  incentives  increases  with  their  level of  responsibility.  This
results in an executive's total compensation  varying from year to year based on
the performance of the Company and the individual.

     Base  Salaries.  Base  salary  levels  for the  President  and  CEO,  other
officers,  and general managers are reviewed annually by the Committee.  Certain
of the named  officers and general  managers were granted base salary  increases
effective during the year based upon a number of factors,  including  individual
performance, and contributions towards the growth of the Company.

     Annual Cash Incentives. All officers and general managers participate in an
Executive  Incentive Plan, which  compensates  these  individuals in the form of
cash bonuses. Awards under this plan are based on (1) the attainment of specific
Company  and/or   business  unit   performance   measures   established  by  the
Compensation  Committee  at  the  beginning  of  the  fiscal  year,  and  (2)  a
qualitative  component  based on the  attainment of specific goals or objectives
also  established at the beginning of the fiscal year. For the fiscal year ended
May  31,  1997,  the  Company  paid  a  total  of  $87,500  to  those  employees
participating in the Executive Incentive Plan.

     Cash Incentive Related to the Sale of the Business.  In connection with the
Company's  decision  in July  1995  to  seek  alternative  strategies  aimed  at
enhancing  shareholder  value including,  but not limited to, the sale of all or
part of the business,  the Company  entered into the Retention  Agreements  with
several key employees  that were deemed to be  instrumental  in completing  this
objective (See "Employment Contracts" above).

     Upon  completion of the sale of the Network Systems Group in September 1996
and the isolation of the CAD Division as the sole operating unit within SofTech,
the Company paid a total of $822,216 related to these Retention  Agreements.  In
addition,  the  Board of  Director's  entered  into an  agreement  with  Messrs.
Sweetland and  Weatherford  whereby  certain cash bonuses due them from the sale
were to be paid instead in the form of the issuance of a total of 409,500 shares
of Common Stock of the Company,  which was approved by the shareholders in April
1997.

     Long Term  Incentives.  1994 Stock Option Plan.  The  Company's  1994 Stock
Option Plan is designed to align a portion of the executive compensation program
with stockholder interests. The 1994 Stock Option Plan provides for the grant of
options to  employees,  directors,  officers and  consultants  to purchase up to
1,000,000 shares of Common Stock of the Company.  The 1994 Stock Option Plan was
adopted at the Annual Meeting of Stockholders on November 1, 1994.

     The Committee  believes that stock options  provide  greater  incentives to
executives to improve the  performance  of the Company and thereby  increase the
value of its stock.  It is only by  increasing  the  Company's  stock price that
executives  are  able to  realize  the  economic  value of  stock  options.  The
Committee  believes that this more closely aligns the interests of the Company's
officers with those of the Company's stockholders.


                                       10
<PAGE>


     The  Committee  administers  the Plan and  determines  which  officers will
receive stock options,  the number of shares  subject to each stock option,  the
vesting  schedule  of the  options,  and the other terms and  provisions  of the
options granted.  When recommending option awards, the following guidelines were
used: (i) the individual's current contribution to Company performance, (ii) the
anticipated   contribution   in  meeting  the  Company's   long  term  strategic
performance  goals,  (iii) the  employee's  ability to impact  corporate  and/or
business unit results;  and (iv) the  employee's  current  incentive to maximize
operating results based on stock ownership and option awards.

     During the fiscal  year ended May 31,  1997,  150,000  stock  options  were
granted to Mr. Mullaney which vest in two equal  increments,  50% upon award and
50% on the first anniversary.

     CEO  Compensation.   As  described  above  under  the  heading  "Employment
Contracts", Mr. Rasmussen's compensation was governed by an Employment Agreement
dated  January 1, 1994,  as amended on December 16, 1994,  and which  expired on
December 31, 1996.

     During  the 1997  fiscal  year,  pursuant  to the  terms of his  Employment
Agreement,  Mr.  Rasmussen  received  (i) a base salary of $200,000  and monthly
automobile  allowance  of $650,  and (ii) a  payment  of  $226,215  representing
deferred  compensation  for his retirement  which Mr. Rasmussen must use for the
purpose  of  purchasing  an  annuity  contract  and  (iii)  $3,000  of  employer
contribution through the Company's 401-K Plan.

     With Mr.  Rasmussen's  departure  in  September  1996  upon the sale of the
Network  Systems Group and in accordance with his Employment  Agreement,  he was
paid his remaining base salary  through  December 31, 1996 and the last of three
annual  payments  of  $226,215   representing   deferred  compensation  for  his
retirement.


                                            The Compensation Committee of the
                                            Board of Directors


                                            Glenn P. Strehle
                                            Norman L. Rasmussen



                                       11
<PAGE>


                             PERFORMANCE COMPARISON

     With the sale of the Network  Systems  Group in  September  1996,  the peer
group from the Company's 1996 Proxy Statement is no longer representative.  Peer
Group A is composed of Dataflex Corporation and Inacom.  Ameridata Technologies,
Inc. is no longer included in Peer Group A as it was acquired by another entity.
Peer Group A is shown for transition purposes only.

The following  graph  illustrates  the return that would have been realized over
the past five fiscal years of the Company  (assuming  reinvestment of dividends)
by an investor who invested on May 31, 1992 in each of (i) the Company's  Common
Stock, (ii) the NASDAQ Stock Market--US Index,  (iii) The NASDAQ Computer & Data
Processing  Index; and (iv) a peer group. The peer group is composed of Dataflex
Corporation  and Inacom  ("Peer Group A").  AmeriData  Technologies,  Inc. is no
longer  included  in Peer  Group  A as it was  acquired  by  other  entity.  The
historical  information set forth below is not necessarily  indicative of future
performance.

COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN AMONG SOFTECH,  INC., THE NASDAQ
STOCK MARKET-US INDEX,  THE NASDAQ COMPUTER & DATA PROCESSING  INDEX, AND A PEER
GROUP

                                                      NASDAQ 
                                                     Computer & 
                                  NASDAQ Stock          Data    
                SofTech, Inc.      Market - US       Processing       Peer Group

May - 92           100                100                100                100
May - 93           153                120                117                144
May - 94           331                127                124                116
May - 95           206                151                171                 98
May - 96           150                219                261                171
May - 97           245                247                311                234
                                                                           
*    $100  INVESTED  ON 5/31/92 IN STOCK OR INDEX -  INCLUDING  REINVESTMENT  OF
     DIVIDENDS. FISCAL YEAR ENDING MAY 31.


                                       12
<PAGE>


APPOINTMENT OF INDEPENDENT ACCOUNTANTS

     During the fiscal year ended May 31, 1997,  the Company  engaged  Coopers &
Lybrand for the purpose of performing audit services.  For this purpose,  "audit
services"  include:   examination  of  annual  fiscal  statements;   review  and
consultation  in  connection  with  filings of annual  reports and  registration
statements  with the SEC;  consultation  on accounting  matters;  preparation of
reports to management covering  recommendations on accounting,  internal control
and similar matters;  meetings with the Audit Committee;  and audits of employee
benefit plans.  This firm has acted as independent  accountants  for the Company
since 1975.  A  representative  of Coopers & Lybrand  will not be present at the
Annual Meeting.

     Due  to  the  relocation  of  the  Company's  corporate  headquarters  from
Massachusetts to Michigan,  the Board of Directors is reviewing its relationship
with Coopers & Lybrand and evaluating alternative  independent  accountants.  No
decision has been made at this time.


Solicitation of Proxies

     The expenses of  preparing,  printing and mailing this proxy  statement and
the proxies  solicited  hereby will be borne by the Company.  In addition to the
use of the mails, proxies may be solicited by officers and directors and regular
employees  of the  Company,  without  additional  remuneration,  in person or by
telephone.  The Company will also request brokerage firms, nominees,  custodians
and  fiduciaries to forward proxy  materials to the beneficial  owners of shares
held of record and will provide  reimbursement  for the cost of  forwarding  the
material in accordance  with customary  charges.  The Company may retain a proxy
solicitor to aid in the solicitation of proxies.

Submission of Proposals for the 1998 Annual Meeting

     In order for any stockholder proposal to be considered for inclusion in the
Board of Directors'  proxy statement for the Company's 1998 Annual  Meeting,  it
must be received by the Clerk of the Company at the principal  executive offices
of the Company, 3260 Eagle Park Drive, N.E., Grand Rapids,  Michigan 49525 on or
before June 2, 1998.  Such a proposal  must comply with the  requirements  as to
form and substance  established by the Company's By-Laws and applicable laws and
regulations in order to be included in the proxy statement.

          REGARDLESS  OF THE NUMBER OF SHARES YOU OWN,  YOUR
          VOTE IS IMPORTANT TO THE COMPANY. PLEASE COMPLETE,
          DATE,  SIGN AND PROMPTLY RETURN THE ENCLOSED PROXY
          CARD TODAY.


                                       13
<PAGE>

|X| PLEASE MARK VOTES
    AS IN THIS EXAMPLE

- -------------
SOFTECH, INC.
- -------------


1.   The proposal to elect the  following  nominees as Directors as set forth in
     the Proxy Statement for the term indicated therein.

                    Ronald Elenbaas
                    Kenneth Ledeen

            For All Nominees |_|      Withhold |_|       For All Except |_|


RECORD DATE SHARES:



NOTE: If you do not wish your shares voted "For" a particular nominee, mark
the "For All Except" box and strike a line through the name of the nominee.
Your shares will be voted for the remaining nominee.

Please be sure to sign and date this Proxy      Date ____________________


Stockholder sign here___________________ Co-owner sign here ____________________

Mark box at right if an address  change or comment has been noted on the reverse
side of this card. |_|



- --------------------------------------------------------------------------------
DETACH CARD                                                          DETACH CARD



                                 SOFTECH, INC.



Dear Stockholder, 


Please take note of the important information enclosed with this Proxy Ballot.

Your vote counts, and you are strongly encouraged to exercise your right to vote
your shares.

Please mark the boxes on this proxy card to indicate how your shares will be
voted. Then sign the card, detach it and return your proxy vote in the enclosed
postage paid envelope.

Your vote must be received prior to the Annual Meeting of Stockholders, December
4, 1997.

Thank you in advance for your prompt consideration of these matters.



Sincerely,



SofTech, Inc.




<PAGE>




                                  SOFTECH, INC.



         Proxy for the Annual Meeting of Stockholders, December 4, 1997
          This Proxy is Solicited on Behalf of the Board of Directors



The undersigned  hereby  appoints Mark R. Sweetland and Joseph P. Mullaney,  and
each of them,  proxies with power of  substitution  to vote for and on behalf of
the undersigned all shares of capital stock of SofTech,  Inc.  registered in the
name of the  undersigned  at the Annual  Meeting of  Stockholders  to be held at
Salon B, The  Crowne  Plaza,  5700 - 28th  Street,  Grand  Rapids,  Michigan  on
Thursday, December 4, 1997 at 3:00 p.m. and at any adjournment thereof. In their
discretion,  the proxies are  authorized to vote upon such other business as may
properly come before the meeting or any adjournment thereof.
 
The  undersigned  hereby  revokes any proxy  previously  given and  acknowledges
receipt of the Notice of Annual  Meeting and Proxy  Statement  and a copy of the
Annual Report for the fiscal year ended May 31, 1997.

When properly  executed,  this proxy will be voted in the manner directed herein
by the  undersigned  stockholder.  If no direction  is given,  the proxy will be
voted for the nominees listed in proposal 1.


- --------------------------------------------------------------------------------
                      PLEASE VOTE, DATE AND SIGN ON REVERSE
                  AND RETURN PROMPTLY IN THE ENCLOSED ENVELOPE.
- --------------------------------------------------------------------------------




- --------------------------------------------------------------------------------
Please sign exactly as your name(s) appear(s) on the books of the Company. Joint
owners  should  each sign  personally.  Trustees  and other  fiduciaries  should
indicate the capacity in which they sign,  and where more than one name appears,
a majority  must sign. If a  corporation,  this  signature  should be that of an
authorized officer who should state his or her title.

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


HAS YOUR ADDRESS CHANGED?               DO YOU HAVE ANY COMMENTS?


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


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


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




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