COMPUTRAC INC
DEF 14A, 2000-06-23
COMPUTER INTEGRATED SYSTEMS DESIGN
Previous: MOLECULAR BIOSYSTEMS INC, 10-K405, EX-27, 2000-06-23
Next: RATIONAL SOFTWARE CORP, PRE 14A, 2000-06-23




                                SCHEDULE 14A
                               (Rule 14a-101)

                    INFORMATION REQUIRED IN PROXY STATEMENT

                           SCHEDULE 14A INFORMATION

  Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act
                        of 1934 (Amendment No.         )

  Filed by Registrant  [X]
  Filed by a Party other than the Registrant [ ]
  Check the appropriate box:
  [ ]  Preliminary Proxy Statement
  [ ]  Confidential, for Use of the Commission Only (as permitted by
        Rule 14a-6(e) (2))
  [X]  Definitive Proxy Statement
  [ ]  Definitive Additional Materials
  [ ]  Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12


               (Name of Registrant as Specified In Its Charter)

                               COMPUTRAC, INC.
  ___________________________________________________________________________
   (Name of Person(s) Filing Proxy Statement, If Other Than the Registrant)

  Payment of Filing Fee (Check the appropriate box):
  [X]  No fee required.
  [ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

       (1) Title of each class of securities to which transaction applies:
  ___________________________________________________________________________
       (2) Aggregate numer of securities to which transactions applies:
  ___________________________________________________________________________
       (3) Per unit price or other underlying value of transaction computed
       pursuant to Exchange Act Rule 0-11 (Set forth the amount on which
       the filing fee is calculated and state how it was determined):
  ___________________________________________________________________________
       (4) Proposed maximum aggregate value of transaction:
  ___________________________________________________________________________
       (5) Total Fee Paid
  ___________________________________________________________________________
  [ ]  Fee paid previously with preliminary materials.
  [ ]  Check box if any part of the fee is offset as provided by Exchange
       Act Rule 0-11(a)(2) and identify the filing for which the offsetting
       fee was paid previously.  Identify the previous filing by registration
       statement number, or the Form or Schedule and the date of its filing.
  ___________________________________________________________________________
       (1) Amount Previously Paid:
  ___________________________________________________________________________
       (2) Form, Schedule or Registration Statement No:
  ___________________________________________________________________________
       (3) Filing Party:
  ___________________________________________________________________________
       (4) Date Filed:
  ___________________________________________________________________________

<PAGE>

                               COMPUTRAC, INC.

                             222 Municipal Drive
                            Richardson, TX  75080


                  NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          To be Held July 14, 2000


 To the Stockholders of CompuTrac, Inc:

      Notice is hereby given that the 2000 Annual Meeting of Stockholders  of
 CompuTrac, Inc.,  a  Texas corporation  (the  "Company"), will  be  held  on
 Friday, July  14,  2000, at  the  Company's offices,  222  Municipal  Drive,
 Richardson, Texas 75080 beginning at 10:00 a.m. local time for the following
 purposes:

      1.   To elect five (5) persons to the Company's Board of Directors
           to hold office until their terms shall expire and until their
           successors are duly elected and qualified.

      2.   To transact such other business  as may properly come  before
           the meeting and any adjournment(s) thereof.

      Stockholders of record at  the close of business  on May 26, 2000,  are
 entitled to  notice  of,  and  to  vote  at,  the  Annual  Meeting  and  any
 adjournment(s) thereof.

      You are cordially invited  to attend the meeting.   Whether or not  you
 expect to be present at the meeting, please date and sign the enclosed Proxy
 and return it promptly in the  enclosed envelope.  Returning the proxy  will
 not affect your right  to revoke it and  vote your shares  in person if  you
 attend the meeting.

                By Order of the Board of Directors


                      /s/ Dana E. Margolis
                      -----------------------
                      Dana E. Margolis
                      Secretary and Treasurer


 Richardson, Texas
 June 5, 2000


<PAGE>

                               COMPUTRAC, INC.

                             222 Municipal Drive
                            Richardson, TX  75080


                               PROXY STATEMENT

   This Proxy Statement is  furnished in connection with the solicitation  by
 the Board  of  Directors  of  CompuTrac,  Inc.,  a  Texas  corporation  (the
 "Company"),  of proxies from the holders of the Company's Common Stock,  par
 value $.01  per share  (the "Common  Stock"),  for use  at the  2000  Annual
 Meeting of  Stockholders  to  be held  on  Friday,  July 14,  2000,  at  the
 Company's offices, 222 Municipal Drive, Richardson, Texas  75080,  beginning
 at 10:00 a.m. local time.

   The approximate date  that this Proxy Statement  and the enclosed form  of
 Proxy are first being  sent to stockholders is  June 5, 2000.   Stockholders
 should review  the  information  provided herein  in  conjunction  with  the
 Company's Annual Report  for the fiscal  year ended January  31, 2000  which
 accompanies this Proxy Statement.  The Annual Report does not form a part of
 this Proxy Statement and is not intended to serve as soliciting material for
 the Proxy.

                        INFORMATION CONCERNING PROXY

   The  solicitation is  made on  behalf of  the Board  of Directors  of  the
 Company.  By executing and returning the enclosed Proxy card, you  authorize
 the persons named  in the Proxy  to represent you  and vote  your shares  in
 connection with the purposes set forth in the Notice of Annual Meeting.

   All shares  represented by  a valid Proxy  received prior  to the  meeting
 will be voted in accordance with any specification made on such Proxy.   Any
 stockholder giving a Proxy has the power to revoke it at any time before  it
 is exercised  by submitting  a notice  of revocation  to the  Company or  by
 attending the meeting and voting in person.

   The cost of  preparing, assembling and mailing the enclosed material  will
 be borne by the Company.  In addition to solicitation by mail, employees  of
 the Company may, without additional compensation, solicit Proxies on  behalf
 of the Board  of Directors by  telephone, telegraph  or personal  interview.
 The Company may  make arrangements with  banks, brokerage  houses and  other
 custodians, nominees and fiduciaries to send  Proxies and Proxy material  to
 their principals and to request authority for the execution of Proxies.  The
 Company may reimburse such persons for their expenses in so doing.

                           PURPOSES OF THE MEETING

   At the Annual Meeting,  the Company's stockholders will consider and  vote
 upon the following matters:

      1.   To elect five (5) persons to the Company's Board of Directors
           to hold office until their terms shall expire and until their
           successors are duly elected and qualified.

      2.   To transact such other  business as may  properly come before
           the meeting and any adjournment(s) thereof.
<PAGE>

   Unless  contrary instructions  are indicated  on the  enclosed Proxy,  all
 shares represented by valid Proxies  received pursuant to this  solicitation
 (and which have not been revoked in accordance with the procedures set forth
 above) will be  voted for  the election of  the five  nominees for  director
 named below.  In the event a stockholder specifies otherwise by means of the
 enclosed  Proxy,  those  shares  will  be  voted  in  accordance  with   the
 specification so made.


               OUTSTANDING VOTING SECURITIES AND VOTING RIGHTS

   The Board of  Directors has set the close of  business on May 26, 2000  as
 the record  date (the  "Record Date")  for determining  stockholders of  the
 Company entitled to notice of and to vote at the Annual Meeting.  As of  the
 Record Date, there  were 6,312,429 shares  of the Company's  $.01 par  value
 Common Stock issued and  outstanding, all of which  are entitled to vote  at
 the Annual Meeting.  Only stockholders of record at the close of business on
 the Record  Date are  entitled to  vote at  the meeting  or any  adjournment
 thereof, each share  being entitled to  one (1) vote  on each  matter to  be
 voted on at the Annual Meeting.  All shares  of Common Stock will vote as  a
 single class and there are no cumulative voting rights.

   The attendance,  in person or by  proxy, of the holders  of a majority  of
 the outstanding  shares of  Common  Stock entitled  to  vote at  the  Annual
 Meeting is necessary to  constitute a quorum.   If less  than a majority  of
 outstanding shares entitled to vote are represented at the Annual Meeting, a
 majority of the shares represented may adjourn the Annual Meeting to another
 date, time or place, and notice need not be  given of the new date, time  or
 place if the new date, time or place  is announced at the meeting before  an
 adjournment is taken.

   Prior  to  the  Annual Meeting,  the  Company  will  select  one  or  more
 inspectors of election for the meeting.   Such inspector(s) shall  determine
 the number  of  shares of  Common  Stock  represented at  the  meeting,  the
 existence of a  quorum and  the validity and  effect of  proxies, and  shall
 receive, count  and tabulate  ballots and  votes and  determine the  results
 thereof.  Abstentions will be considered  as shares present and entitled  to
 vote at the Annual  Meeting, but will not  be counted as  votes cast for  or
 against any given matter.

   The inspector or inspectors of  election will treat shares referred to  as
 "broker or nominee non-votes" (shares held of record by brokers or  nominees
 as to which instructions have not  been received from the beneficial  owners
 or persons entitled to vote  and which the broker  or nominee has not  voted
 because it does not have discretionary voting power on a particular  matter)
 as shares that  are present for  purposes of determining  the presence of  a
 quorum.  For purposes of determining the  outcome of any matter as to  which
 the proxies reflect broker or nominee non-votes, shares represented by  such
 proxies will be treated as not entitled to vote on that matter and therefore
 will not be  considered by the  inspectors when counting  votes cast on  the
 matter (even though those shares are considered present for quorum  purposes
 and may be entitled to vote on other matters).

   Directors will be elected by a  plurality of the votes cast by holders  of
 shares of Common  Stock present  in person or  represented by  proxy at  the
 Annual Meeting.  Thus, any abstentions  or broker or nominee non-votes  will
 have no effect on the outcome of the election of directors.
<PAGE>

                              SECURITY OWNERSHIP

   The  following table  sets forth,  as of  May 26,  2000, information  with
 respect to the beneficial  ownership of the Common  Stock of the Company  by
 (a) the  Company's Chief  Executive Officer  and each  of the  other  "Named
 Executive Officers" (as defined below  in "Executive Compensation -  Summary
 Compensation  Table"),  (b)  each  person  known  by  the  Company  to   own
 beneficially 5% or more of such outstanding Common Stock, (c) each  director
 or nominee who owns any shares,  and (d) all current executive officers  and
 directors of the Company as a group.

<TABLE>
 Name and Address of Beneficial       Amount and Nature of
       Owner (1)                 Beneficial Ownership of Class (2)    Percent
 ------------------------------  ---------------------------------    -------
 <S>                                       <C>                         <C>
 Harry W. Margolis                         2,212,877  (3)              33.7

 Dana E. Margolis                             28,217  (4)               (5)

 D. Bruce Walter                             283,711  (6)               4.3

 Gerald D. Harris                             12,000  (7)               (5)

 Kenneth R. Nicholas                          28,000  (8)               (5)

 All current directors and executive       2,886,267  (9)              40.9
  officers (10 persons) as a group
 ____________________________
</TABLE>

 (1)  Unless otherwise  indicated, each  person's  address is  222  Municipal
      Drive, Richardson, TX  75080.
 (2)  Unless otherwise indicated, each person has sole voting and  investment
      power with respect to such shares.
 (3)  Includes 250,000 shares Mr. Margolis has  the right to acquire  through
      the exercise  of  options.   Mr.  Margolis  may  be deemed  to  be  the
      beneficial owner of the shares owned by his wife, Dana E. Margolis.
 (4)  Dana E. Margolis may be deemed to be the beneficial owner of the shares
      owned by her husband, Harry W. Margolis.
 (5)  Beneficial ownership is  less than one  percent (1%)  of the  Company's
      outstanding shares.
 (6)  Includes 212,000 shares Mr. Walter has the right to acquire through the
      exercise of options.
 (7)  Represents 12,000 shares Mr.  Harris has the  right to acquire  through
      the exercise of options.
 (8)  Includes 18,000 shares Mr.  Nicholas has the  right to acquire  through
      the exercise of options.
 (9)  Includes 748,335 shares the directors  and executive officers have  the
      right to acquire through the exercise of options.

<PAGE>

 Compliance with Section 16(a) of the Securities Exchange Act of 1934

      Section 16(a)  of the  Securities Exchange  Act  of 1934  requires  the
 Company's directors and executive  officers, and persons  who own more  than
 ten percent of  the Company's  outstanding Common  Stock, to  file with  the
 Securities and Exchange Commission (the "SEC") initial reports of  ownership
 and reports  of changes  in ownership  of Common  Stock.   Such persons  are
 required by SEC regulations to furnish  the Company with copies of all  such
 reports they file.

      To the Company's knowledge, based solely  on a review of the copies  of
 such reports furnished to the Company during the Company's last fiscal year,
 all Section 16(a) filing requirements applicable to its officers,  directors
 and greater than ten percent beneficial owners have been complied with.


                            ELECTION OF DIRECTORS

      Directors are to be elected at the Annual Meeting to hold office  until
 the next Annual Meeting of Stockholders and until their successors have been
 duly elected and qualified.  The Company's Articles of Incorporation provide
 that the number of directors constituting  the Company's Board of  Directors
 shall not be less than two,  but will be fixed  as determined in the  manner
 provided by the  Company's Bylaws.   The Company's Bylaws  provide that  the
 number of  directors shall  be fixed  from time  to time  by action  of  the
 Company's Board of Directors.  The  Board of Directors has fixed the  number
 of directors at five for the ensuing year.  The Board of Directors currently
 consists of five persons.

      It is intended that the shares represented by the Proxies will be voted
 for the election of the Company's nominees except where authority to so vote
 is withheld.  Each of the five current members of the Board of Directors has
 been nominated by the Company  to be reelected as  a director at the  Annual
 Meeting.   All of  the nominees  for directorship  have agreed  to serve  if
 elected.  Should any of such  nominees become unwilling or unable to  accept
 nomination or  election, the  shares represented  by the  Proxies  solicited
 hereby will be voted  for any substitute nominee  or nominees designated  by
 the present Board of  Directors or the number  of directors will be  reduced
 accordingly.

      The Board of  Directors recommends that  you vote FOR  the election  of
 each of the five nominees to the Board of Directors.


<PAGE>
                                  MANAGEMENT

<TABLE>

 Executive Officers and Directors

      The executive officers and directors of the Company at May 26, 2000 are
 as follows:

                                              Position(s) Held
 Name                   Age                   With the Company
 ----                   ---                   ----------------
 <S>                    <C>             <C>
 Harry W. Margolis       57             Chairman of the Board & Chief
                                          Executive Officer
 Dana E. Margolis        55             Secretary, Treasurer & Director
 D. Bruce Walter         57             President & Director
 Roger P. Young          38             General Manager - Operations
 Lynda K. Thomas         54             Vice President _ Administration
 David D. Hester         44             Vice President - CT Labs
 Irwin S. Arnstein       41             Vice President - LFMS Support and
                                          Development
 Michael R. Mueller      48             Vice President _ LFMS for Windows
                                          Development
 Kenneth R. Nicholas     58             Director
 Gerald D. Harris        44             Director

</TABLE>
      Harry W. Margolis  is a  co-founder of the  Company and  has served  as
 Chairman of the Board of the Company since its organization in 1977.   After
 graduating from U.C.L.A.  in 1964 with  a degree in  Political Science,  Mr.
 Margolis  attended  Southern  Methodist  University  Law  School  and   upon
 graduation in 1967, placed first in the Bar Examination administered in  the
 State of  Texas.   Mr. Margolis  founded his  own law  firm in  1967,  which
 increased to eight  members through internal  growth and by  merger with  an
 older firm, and practiced law until the Company was organized in 1977.

      Dana E. Margolis, a  director since 1983, served  as office manager  of
 the Company performing  its accounting  and purchasing  functions from  1980
 until 1983.  In January 1984, Mrs. Margolis assumed the responsibilities  of
 Secretary and Treasurer of  the Company.  Mrs.  Margolis attended San  Diego
 State University and is the wife of Harry W. Margolis.

      D. Bruce Walter was  elected to the Board  of Directors in July,  1998,
 and has served as the Company's President  since January, 1999.  He is  also
 on the board of directors of  HQ/HR Corporation headquartered in St.  Louis,
 Missouri and  two Dallas  based companies,  SPS Management  Corporation  and
 Connex Systems  Corporation.   Mr. Walter  previously held  the position  of
 Chairman and Chief  Executive Officer at  Radiomail Corporation, a  wireless
 internet company headquartered in San  Mateo, California, from October  1994
 to July 1997.   He  was President and  Chief Executive  Officer of  CoActive
 Computing Corporation, located in California,  from July 1993 until  October
 1994.   Mr.  Walter  was  at  Grid  Systems  Corporation,  also  located  in
 California, from June 1983  to June 1993, where  he was President and  Chief
 Executive Officer  from 1991  to 1993.    Prior to  1983, Mr.  Walter  spent
 sixteen years in  various management-level positions  at Xerox  Corporation.
 He is a 1965 graduate of Waynesburg College.
<PAGE>
      Roger P. Young was  named General Manager _  Operations in June,  1998,
 previously holding the title of Director  of Operations since 1996.  In  his
 current position,  Mr. Young  is responsible  for  the daily  management  of
 operations for  the company.   He  joined CompuTrac  in 1991  as  Production
 Manager and held subsequent management positions in finance and  accounting.
 His  previous  experience  includes  production  and  operations  management
 positions for Westcott Communications,  Inc. and Sarkes  Tarzian, Inc.   Mr.
 Young currently serves on the Board  of Directors of Richardson  Development
 Center for Children.

      Lynda  K. Thomas  was  elected  Vice  President  of  Administration  in
 December 1987.  Ms. Thomas joined the Company in September 1981 as Executive
 Assistant to the President and served as the Company's Business Manager from
 August 1983 until  her election to  Vice President.   Previously, she was  a
 corporate officer  and  director of  public  relations for  Republic  Gypsum
 Company, a Dallas  based manufacturer  and supplier  of building  materials.
 She attended the  University of  North Texas  in Denton,  Texas majoring  in
 education.  Ms. Thomas currently serves on the Board of Directors of Altrusa
 International of Collin County.

      David D. Hester has served as the Company's senior computer  programmer
 since June 1979 and  has been responsible for  the Company's major  software
 research and development  efforts.   He was  elected Vice  President of  the
 Company's CT Labs  department in  April 1996.   Previously he  served as  an
 assembly-language programmer  for General  Computer Systems,  a division  of
 Telex.  Mr. Hester attended the University  of Texas at Arlington and is  an
 honor graduate of Control Data Institute.

      Irwin S.  Arnstein  was elected  Vice  President of  LFMS  Support  and
 Development of the Company  in May 1996 and  is responsible for the  design,
 implementation and  support  of the  Company's  Law Firm  Management  System
 product line.   Mr.  Arnstein holds  a  1981 Bachelor  of Arts  of  Computer
 Science degree from the University of Texas.  Mr. Arnstein began his  career
 with the Company 16  years ago as a  Software Engineer and  has served as  a
 Project Leader on several  significant software projects  leading up to  his
 1995 promotion to Director of LFMS Development.

      Michael R.  Mueller joined the  Company in  October 1984  as a  support
 programmer and was  elected Vice President  of Law  Firm Management  Systems
 Development in May 1996.  He has been involved in the development of four of
 the Company's six  generations of  Law Firm  Management Systems.   Prior  to
 joining the  Company,  Mr.  Mueller  graduated  from  Texas  A&M  University
 majoring in Computer Science with a minor in Accounting.

      Kenneth R. Nicholas, a director of the Company since 1995, has been the
 Senior Partner of Nicholas & Montgomery, LLP, a Certified Public  Accounting
 firm in Dallas, Texas since January, 2000.  From January, 1987 until merging
 his practice into Nicholas and Montgomery,  he was the Managing Director  of
 Nicholas, Flanagan & Bard, P.C.  Prior  to that time, Mr. Nicholas spent  22
 years with Deloitte Haskins & Sells (now Deloitte & Touche), including  over
 ten years as a  partner and seven years  as partner-in-charge of the  Dallas
 tax practice.  Mr. Nicholas graduated from Southern Methodist University  in
 1964.

      Gerald D. Harris, a  director of the Company  since 1994, is the  owner
 and operator of Harris Typesetting Services, a graphics design and  printing
 business located in Plano, Texas.  Prior to beginning his business in  1990,
 Mr. Harris  was the  head golf  professional at  the prestigious  Stonebriar
 Country Club  in Frisco,  Texas.   Mr.  Harris  attended the  University  of
 Oklahoma majoring in finance.
<PAGE>
 Meetings of the Board of Directors

      During the fiscal year ended  January 31, 2000, the Board of  Directors
 held one  meeting and  acted by  unanimous written  consent two  times.   No
 director attended less than 75% of the aggregate of (a) the number of  Board
 meetings held during  the fiscal  year, and (b)  the number  of meetings  of
 committees of the Board held during the period he served on such committees.

 Committees of the Board of Directors

      The Company's Board  of Directors has  standing Compensation and  Audit
 Committees.   The  Compensation Committee  consists  of Messrs.  Harris  and
 Nicholas.  The Compensation Committee administers the Company's Stock Option
 and Stock  Purchase  Plans, and  makes  recommendations to  the  Board  with
 respect  to  changes in  officers' compensation  and  similar matters.   The
 Compensation Committee met once during fiscal year 2000.

      The Company's Audit Committee consists of Messrs. Harris and  Nicholas.
 The Audit Committee  reviews the Company's  significant accounting  policies
 and  operating  controls,  recommends  independent  external  auditors,  and
 reviews audit  reports  prepared  by  the  external  auditors.    The  Audit
 Committee met one time during fiscal year 2000.

      The Company does not have a standing nominating committee.


 Director Compensation

      The Company  pays  directors who  are  not executive  officers  of  the
 Company $750.00 for attendance at each meeting of the Board of Directors and
 $300.00 for  each  committee  meeting attended.    Directors  who  are  also
 executive officers of the Company do  not receive any meeting fees or  other
 remuneration for their services as directors.

      Directors are  also eligible  to  be granted  stock options  under  the
 Company's 1999  Stock Option  Plan.   The  plan provides  for the  grant  of
 options to employees and directors of  the Company covering an  aggregate of
 500,000 shares  of  Common  Stock of  the  Company.   Such  options  may  be
 incentive or  nonqualified stock  options, except  that options  granted  to
 directors who are  not also employees  of the Company  may not be  incentive
 stock options.  Options granted to directors under the plan may contain such
 terms as may be  determined by the Compensation  Committee, except that  (i)
 the maximum term of any option is 10 years, (ii) no director may be  granted
 options in any calendar  year for a  number of shares  exceeding 10% of  the
 total number of  shares for  which options may  be granted  under the  plan,
 (iii) shares acquired by a  director upon exercise may  not be sold for  six
 months after the date of  grant, and (iv) the  exercise price of any  option
 granted to a  director may not  be less than  the fair market  value of  the
 Common Stock on the date of grant.  The exercise period of any option begins
 and ends on such dates as  may be determined by the Compensation  Committee,
 provided that an option will terminate upon the termination of the  holder's
 service as an employee or director,  subject to certain grace periods.   The
 vesting of  outstanding  options is  also  subject to  acceleration  in  the
 discretion of the Compensation Committee or  upon the occurrence of  certain
 change-in-control events.
<PAGE>

                            EXECUTIVE COMPENSATION

 Summary Compensation Table

      The following table sets forth the  aggregate compensation paid to  the
 Company's Chief Executive  Officer and the  only other  officer whose  total
 annual salary and bonus for the 2000  fiscal year was $100,000 or more  (the
 "Named Executive Officers"), with respect to each of the three fiscal  years
 in the period ended January 31, 2000.
<TABLE>
                                         Annual              Long-Term
                                     Compensation (1)   Compensation Awards
                                     ----------------   -------------------
                                                       Number of Securities    All Other
                              Fiscal                    Underlying Options      Compen-
 Name and Principal Position   Year     Salary ($)           Granted           ation ($)
 ---------------------------  ------    ----------           -------           ---------
 <S>                           <C>       <C>                  <C>              <C>
 Harry W. Margolis             2000      398,500                 -             4,063 (2)
   Chairman of the Board and   1999      546,000              621,000 (3)      6,156
   Chief Executive Officer     1998      542,250                 -             5,948

 D. Bruce Walter               2000      120,339              100,000
    President

 ________________________

</TABLE>
 (1)  The columns  for  "Bonus" and  "Other  Annual Compensation"  have  been
      omitted because there  is no compensation  required to  be reported  in
      such column.  The  aggregate amount of  perquisites and other  personal
      benefits provided to the Company's Chief Executive Officer is less than
      the lesser of $50,000 or 10% of the total of annual salary and bonus of
      the officer.
 (2)  Represents the economic value  of split-dollar life insurance  policies
      paid for by the Company naming Mr. Margolis' estate as the beneficiary.
 (3)  Of the options  granted, 108,000 were  cancelled November  14, 1998  in
      connection with an option grant of 333,000 shares on the same date.

 Option Grants Table

      The following table sets forth information regarding stock options
 granted to the Named Executive Officers during fiscal 2000.
<TABLE>
                                        Percentage of
                                        Total Options
                        Number of        Granted to     Exercise
                 Securities Underlying   Employees in   or Base      Expiration
       Name       Options Granted (#)    Fiscal Year   Price ($/Sh)     Date
 ---------------  -------------------    -----------   ------------  ----------
 <S>                  <C>                   <C>           <C>        <C>
 D. Bruce Walter      100,000 (1)           50.1%         $0.875     01/03/2005

</TABLE>
 ________________________

 (1)  The options were granted January 3, 2000 and are fully vested.
<PAGE>

      Option Exercises and Aggregated Fiscal Year-End Option Value Table

      The following table  sets forth certain  information concerning  option
 exercises by  the  Named  Executive Officers  during  the  fiscal  year  and
 unexercised stock options held by the Named Executive Officers as of the end
 of the 2000 fiscal year.

<TABLE>
                                                        Number of Securities
                                                       Underlying Unexercised    Value of Unexercised
                       Shares                          Options at 2000 Fiscal    In-the-Money Options
                      Acquired           Value        Year-End Exercisable (E)      at 2000 Fiscal
   Name            On Exercise (#)  Realized ($) (1)     Unexercisable (U)         Year-End ($) (2)
 ----------------- ---------------  ----------------     -----------------         ----------------
 <S>                   <C>              <C>            <C>                             <C>
 Harry W. Margolis     83,000           $99,600        250,000 (E) / -0- (U)           $425,000

 D. Bruce Walter                                       212,000 (E) / -0- (U)           $291,500

</TABLE>
 ________________________

 (1)  Represents the market  value of underlying  securities at the  exercise
      date, minus the aggregate  exercise price of the  options.  The  market
      price of the Common Stock on the  date of exercise of the option  shown
      in the table did not exceed the exercise price.
 (2)  Represents the market  value of the  Common Stock at  January 31,  2000
      minus the exercise  price of the  option, multiplied by  the number  of
      shares exercisable under the option.

 Report on Repricing of Options

      On November  14, 1998,  the Compensation  Committee  and the  Board  of
 Directors approved a resolution canceling incentive stock options previously
 granted to Mr. Margolis entitling him  to purchase 225,000 shares of  Common
 Stock at an exercise price of $1.52  per share and 108,000 shares of  Common
 Stock at an exercise rice of $.90 per share.  Concurrently, Mr. Margolis was
 granted a new incentive stock option covering 333,000 shares of Common Stock
 with an exercise price of $0.55  per share, which was  equal to 110% of  the
 fair market value of the Common Stock on the date of grant. The repricing of
 the stock  options granted  Mr.  Margolis were  done  in connection  with  a
 voluntary  restructuring  of   his  compensation,  based   on  the   Board's
 determination that a larger percentage of Mr. Margolis' compensation  should
 be represented by incentive  awards and a smaller  percentage by his  annual
 salary.  The  Compensation Committee believes  the cancellation  of the  old
 options and  grant of  the new  options  to Mr.  Margolis  was in  the  best
 interests of the Company and its stockholders because it provides additional
 incentive to Mr. Margolis to  use his best efforts  to improve the value  of
 the Company's stock.

 Submitted by:  The Compensation Committee
                Kenneth R. Nicholas
                Gerald D. Harris

<PAGE>
   Long-term Incentive and Pension Plans

     The Company does not have any long-term incentive or pension plans.

 Employment Agreements

     On  January 1, 1998,  the Company entered  into an Employment  Agreement
 with Harry  W. Margolis,  its  Chairman of  the  Board and  Chief  Executive
 Officer, which expires  on December  31, 2002.   On November  14, 1998,  the
 Employment Agreement was  modified to reduce  Mr. Margolis'  base salary  by
 $30,000 and  $200,000  for  calendar  years  1998  and  1999,  respectively.
 Pursuant to  the Employment  Agreement in  effect  during fiscal  2000,  Mr.
 Margolis was paid an annual base salary  of $398,500.  In January 2000,  Mr.
 Margolis' contractual base salary for the calendar year 2000 was reduced  by
 the amount of  $319,000.  Accordingly,  Mr. Margolis is  entitled to a  base
 salary of $296,000 plus  a cost of living  adjustment during calendar  2000.
 Under the current Employment Agreement, Mr. Margolis is entitled to  receive
 minimum annual  raises equivalent  to any  annual increase  in the  Consumer
 Price Index for Dallas, Texas during the previous year.  In addition, at the
 discretion of the Compensation  Committee of the Board  of Directors of  the
 Company, Mr. Margolis  may be considered  for an annual  bonus in an  amount
 that does not exceed his  salary.  No bonuses  were granted to Mr.  Margolis
 during fiscal 2000.  Additionally, the  Company furnishes Mr. Margolis  with
 certain fringe benefits, including the use of an automobile and a membership
 in a country club.  The Company is obligated to provide Mr. Margolis and his
 family with health and dental benefits  and has purchased split-dollar  life
 insurance policies insuring Mr. Margolis' life and naming his estate as  the
 beneficiary.   In  the  event  that Mr.  Margolis  becomes  disabled  or  is
 otherwise incapacitated, the Company will be  entitled to reduce his pay  to
 50% of his base salary (less  certain insurance proceeds) for the  remainder
 of the term of the Employment Agreement  or until such earlier time that  he
 is able to resume his full duties under the agreement.  In the event of  Mr.
 Margolis' death, his estate or designated beneficiary is entitled to receive
 50% of his annual salary, less any insurance payments made to the estate  or
 designated beneficiary from  the above-referenced  life insurance  policies,
 for the remaining term of the agreement.  Mr. Margolis is subject to certain
 restrictive covenants under the agreement, including a noncompetition clause
 which extends eighteen months beyond any termination of his employment other
 than termination  by Mr.  Margolis  for "Good  Reason"  (as defined  in  the
 agreement) or  termination due  to the  expiration of  the agreement.    The
 Company may at any time terminate  the Employment Agreement for "Cause"  (as
 defined in the agreement) with thirty days written notice, and, in the event
 that the Company fails to earn a certain specified minimum rate of return on
 equity for  any  fiscal years  ending  on or  after  January 31,  1999,  the
 Company's Board of Directors may reduce the term of the agreement to a  date
 which is  no earlier  than one  year  from the  date Mr.  Margolis  receives
 written notice  of such  term reduction.   If  Mr. Margolis'  employment  is
 terminated (a) other than for Cause, disability, death or the expiration  of
 the agreement, including a termination attributable to a "Change in Control"
 (as defined  in the  agreement), or  (b) by  Mr. Margolis  for Good  Reason,
 including any  intentional  failure  by  the  Company  to  comply  with  the
 agreement, Mr. Margolis will be entitled to (i) a lump sum payment of  three
 times (or  two times  if termination  occurs  during the  last year  of  the
 agreement) the sum of his base  salary and highest bonus paid during  either
 of the prior two years, (ii) all compensation earned or deferred through the
 date of termination (including a pro-rated bonus, determined as a percentage
 of the  prior  year's  bonus)  and (iii)  continue  to  participate  in  the
 Company's benefit plans for the remainder  of the term of the agreement,  as
 if the agreement had not terminated.
<PAGE>
                                 OTHER MATTERS


 Stockholder Proposals

     Any  stockholder intending to present any proposal for inclusion in  the
 proxy statement for the 2000 Annual Meeting of Stockholders must submit such
 proposal in writing to the Company at its principal executive offices on  or
 before February 5, 2001.

 Independent Public Accountants

     The firm of Grant Thornton LLP served as independent public  accountants
 in connection with the audit of  the Company's financial statements for  the
 fiscal year ended January 31,  2000 and has been  selected to serve in  that
 capacity for the fiscal year ending  January 31, 2001.  A representative  of
 the firm  is  expected  to be  present  during  the annual  meeting.    Such
 representative will be afforded  an opportunity to make  a statement at  the
 meeting if  he  so desires  and  will  be available  to  answer  appropriate
 questions.


 Other Business

     The Board of Directors does not intend to present and does not have  any
 reason to  believe that  others in  attendance will  present at  the  Annual
 Meeting any item  of business other  than those mentioned  in the Notice  of
 Annual Meeting.  If, however, any other business should properly come before
 the Annual Meeting, the  persons named in the  accompanying Proxy will  vote
 the Proxy as in their discretion they may deem appropriate, unless they  are
 directed by the Proxy to do otherwise.

                                By Order of the Board of Directors



                                /s/ Dana E. Margolis
                                -----------------------
                                Dana E. Margolis
                                Secretary and Treasurer

 Richardson, Texas
 June 5, 2000


     The  Company's Form 10-KSB Annual Report,  as filed with the  Securities
 and Exchange Commission, provides  certain additional information about  the
 Company.  A copy of this report may be obtained without charge upon  written
 request to:    Investor Relations,  CompuTrac,  Inc., 222  Municipal  Drive,
 Richardson, Texas  75080 or via the company's website at:  www.computrac.com

<PAGE>


 ----------------------------------------------------------------------------
                                 [PROXY CARD]


          COMPUTRAC, INC. * 222 MUNICIPAL DRIVE * RICHARDSON, TX 75080
          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

 The undersigned, a stockholder of CompuTrac, Inc., a Texas corporation  (the
 "Company"), hereby appoints Harry W. Margolis, Dana E. Margolis and Roger P.
 Young,  and  each of them,  with power  of  substitution,  as proxies of the
 undersigned, to vote the shares of stock of the Company held  of  record  by
 the  undersigned  as of the close of business on May 26, 2000, at the Annual
 Meeting  of  Stockholders  to be held on July 14, 2000, and all adjournments
 thereof.

 (1) [ ]  FOR all nominees for            [ ]  WITHHOLD AUTHORITY to vote for
          Directors listed below               all nominees listed below
          (except as marked to
          the contrary below)

 Harry W. Margolis, Dana E. Margolis, D. Bruce Walter, Gerald D. Harris and
 Kenneth R. Nicholas

 (INSTRUCTION: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE,
  STRIKE A LINE THROUGH THE NOMINEE'S NAME IN THE LIST ABOVE.)

 (2)  Upon any other matter which may properly come before the Annual Meeting
      in their discretion.

<PAGE>
 ----------------------------------------------------------------------------


                 EVERY PROPERLY SIGNED PROXY WILL BE VOTED IN THE MANNER
                 SPECIFIED HEREON AND, IN THE ABSENCE OF SPECIFICATION, WILL
                 BE VOTED FOR THE ELECTION OF ALL NOMINEES FOR DIRECTORS AND
                 FOR THE APPROVAL OF THE OTHER PROPOSAL LISTED ON THE REVERSE
                 HEREOF.

                                             PLEASE SIGN AND RETURN PROMPTLY

                                             Receipt of the Notice of Annual
                                             Meeting and Proxy Statement is
                                             hereby acknowledged.

                                             Dated:___________________, 2000


                                             _______________________________
                                             Signature

                                             _______________________________
                                             Signature

                                             IMPORTANT - Joint owners must
                                             EACH sign.  When signing as
                                             attorney, trustee, executor,
                                             administrator, guardian or
                                             corporate officer, please give
                                             your FULL title.



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