MERISEL INC /DE/
DEF 14A, 1998-04-09
COMPUTERS & PERIPHERAL EQUIPMENT & SOFTWARE
Previous: CHANCELLOR CORP, 10KSB, 1998-04-09
Next: TOUCHSTONE APPLIED SCIENCE ASSOCIATES INC /NY/, 8-K, 1998-04-09



                                 SCHEDULE 14A

                                (Rule 14a-101)
                   INFORMATION REQUIRED IN A PROXY STATEMENT
                            SCHEDULE 14A INFORMATION

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


Filed by the Registrant  /X/
Filed by a Party other that the Registrant /   /

Check the appropriate box:
/   / Preliminary Proxy Statement
/ X / Definitive 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

                               MERISEL, INC.
               (Name of Registrant as Specified in Its Charter)


                                    N/A
     (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)(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 (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 No.:

- -------------------------------------------------------------------------------
(3)  Filing Party:

- -------------------------------------------------------------------------------
(4)  Date Filed:

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


<PAGE>


                                 MERISEL, INC.




                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                            TO BE HELD MAY 13, 1998



TO THE STOCKHOLDERS OF MERISEL, INC.:

         The Annual Meeting of Stockholders  (the "Annual  Meeting") of Merisel,
Inc., a Delaware corporation (the "Company"), will be held on Wednesday, May 13,
1998, at 10:00 a.m., Los Angeles time, at the Company's  headquarters located at
200 Continental Boulevard, El Segundo, California, for the following purposes as
described in the accompanying Proxy Statement:


                    1.     To  elect  three  Class I  directors  to the  Board 
                           of  Directors  to  serve  until  the third succeeding
                           annual meeting of stockholders.

                    2.     To transact such other  business as may properly come
                           before  the  Annual  Meeting  or any  adjournment  or
                           adjournments thereof.


         The Board of Directors  has fixed March 25, 1998 as the record date for
determination  of stockholders  entitled to receive notice of and to vote at the
Annual Meeting and any  adjournment  thereof,  and only record holders of Common
Stock at the close of business  on that day will be entitled to vote.  A copy of
the Company's 1997 Annual Report and Form 10-K,  including financial  statements
for the fiscal year ended  December  31, 1997,  is enclosed  with this Notice of
Annual  Meeting  but is not  to be  considered  part  of  the  proxy  soliciting
material.


         All stockholders are cordially  invited to attend the Annual Meeting in
person.  Whether or not you expect to attend the Annual Meeting,  to ensure your
representation  at the Annual  Meeting,  please mark,  sign, date and return the
enclosed  proxy card as promptly as  possible  in the  postage-prepaid  envelope
enclosed for that purpose. Any stockholder attending the Annual Meeting may vote
in person even if he or she previously returned a proxy.


                                             By Order of the Board of Directors




                                             Karen A. Tallman
                                             Secretary

El Segundo, California
April 6, 1998



<PAGE>


                                MERISEL, INC.
                        200 Continental Boulevard
                      El Segundo, California 90245


                              PROXY STATEMENT


                           GENERAL INFORMATION

           This  Proxy  Statement  is being sent on or about  April 10,  1998 in
connection  with the  solicitation  of  proxies  by the  Board of  Directors  of
Merisel, Inc., a Delaware corporation (the "Company" or "Merisel").  The proxies
will be voted at the  Company's  Annual  Meeting of  Stockholders  (the  "Annual
Meeting"),  which will be held on May 13, 1998, at 10:00 a.m., Los Angeles time,
at the Company's headquarters located at 200 Continental Boulevard,  El Segundo,
California,  or at any  adjournment  thereof,  for the purposes set forth in the
accompanying  Notice of Annual Meeting of Stockholders.  The record date for the
Annual  Meeting is the close of business on March 25, 1998 (the "Record  Date"),
and all holders of record of Merisel's  common stock,  par value $0.01 per share
(the  "Common  Stock"),  on the Record Date are entitled to notice of the Annual
Meeting and to vote at the Annual Meeting,  or at any adjournment  thereof.  The
Company's principal executive offices are located at 200 Continental  Boulevard,
El Segundo, California 90245, and its telephone number is (310) 615-3080.

           A proxy form for use at the Annual  Meeting is  enclosed.  Whether or
not you plan to attend the  Annual  Meeting in  person,  please  date,  sign and
return the  enclosed  proxy as  promptly  as  possible  in the  postage  prepaid
envelope  provided  in order to  ensure  that your  shares  will be voted at the
Annual  Meeting.  Any stockholder who returns a proxy has the power to revoke it
at any time prior to its effective use by filing an instrument  revoking it or a
duly executed proxy bearing a later date with the Secretary of the Company or by
attending the Annual Meeting and voting in person.  Unless contrary instructions
are given,  any such proxy, if not revoked,  will be voted at the Annual Meeting
for the Director  nominees  named herein and with regard to all other matters in
the discretion of the persons named in the proxy.

           The only voting securities of the Company are the outstanding  shares
of Common  Stock.  At the Record  Date,  80,212,918  shares of Common Stock were
outstanding and there were 1,131  stockholders of record.  The holders of record
of a majority of the outstanding shares of Common Stock will constitute a quorum
for the transaction of business at the Annual Meeting.  As to all matters,  each
holder of Common  Stock is entitled  to one vote for each share of Common  Stock
held.  Abstentions and broker  non-votes are counted for purposes of determining
the  presence  or absence  of a quorum  for the  transaction  of  business.  The
director nominees who receive the greatest number of votes at the Annual Meeting
will be elected to the Board of Directors of the Company.  Stockholders  are not
entitled to cumulate votes. Votes against a candidate and votes withheld have no
legal effect with respect to the election of  directors.  In matters  other than
the  election  of  directors,  abstentions  are  counted  as  votes  against  in
tabulations of the votes cast on proposals  presented to  stockholders,  whereas
broker non-votes are not counted for purposes of determining  whether a proposal
has been approved.

           The cost of  preparing,  assembling,  printing and mailing this Proxy
Statement and the accompanying form of proxy, and the cost of soliciting proxies
relating  to the Annual  Meeting,  will be borne by  Merisel.  The  Company  may
request banks and brokers to solicit their customers who beneficially own Common
Stock listed of record in names of nominees,  and will  reimburse such banks and
brokers for their reasonable  out-of-pocket  expenses of such solicitation.  The
original  solicitation  of proxies  by mail may be  supplemented  by  telephone,
telegram and personal solicitation by officers,  directors and regular employees
of the Company, but no additional compensation will be paid to such individuals.


<PAGE>




           The Company was  originally  incorporated  in  California  in October
1980,  was  reincorporated  in Delaware in August 1988 and changed its name from
Softsel Computer Products, Inc. to Merisel, Inc. in August 1990. As used in this
Proxy Statement,  the "Company" and "Merisel" refer to Merisel, Inc. for periods
after August 1990.  For periods prior to August 1990 but after August 1988,  the
"Company" refers to Softsel  Computer  Products,  Inc., a Delaware  corporation,
and, for periods prior to August 1988, the "Company"  refers to the  predecessor
California corporation.

           On September  19, 1997,  the Company and its wholly owned  subsidiary
Merisel  Americas,  Inc.  entered into a Stock and Note Purchase  Agreement with
Phoenix Acquisition Company II, L.L.C. ("Phoenix"), a Delaware limited liability
company whose sole member is Stonington  Capital  Appreciation  1994 Fund,  L.P.
(the "Fund").  Pursuant to the Stock and Note Purchase  Agreement,  on September
19, 1997 Phoenix acquired a convertible note for $137,100,000  (the "Convertible
Note")  and  4,901,316  shares of  Common  Stock for  $14,900,000,  using  funds
consisting of a capital  contribution  from  investors in the Fund.  The Company
used  the  proceeds  to  repay  substantially  all of its  operating  subsidiary
indebtedness.  On October  10,  1997,  Phoenix  exercised  its option to convert
$3,296,286  principal  amount of the Convertible  Note into 1,084,305  shares of
Common Stock.  On December 19, 1997 following  receipt of stockholder  approval,
the remaining  portion of the Convertible  Note was converted into Common Stock,
resulting in the ownership by Phoenix of 50,000,000  shares of Common Stock.  As
of March 25, 1998, Phoenix owned 62.33% of the outstanding Common Stock. As used
in this Proxy Statement,  "Stonington  Share Issuance" refers to the issuance of
50,000,000 shares of Common Stock to Phoenix as described above.



                                  PROPOSAL NO. 1

                              ELECTION OF DIRECTORS

           The Board of Directors  presently  consists of nine  members  divided
into three classes serving  staggered terms, with one class of directors elected
annually.  Each Class consists of three  directors.  At the Annual Meeting,  the
terms of the three present directors  constituting Class I will expire. The term
of the directors in Class II extends through the next succeeding  annual meeting
of stockholders,  and the term of the directors in Class III extends through the
second succeeding annual meeting of stockholders.  The table below indicates the
names of the directors in each class.

      Class I                      Class II                    Class III
Albert J. Fitzgibbons III      Bradley J. Hoecker          Stephen M. McLean
   James E. Illson             Robert J. McInerney         Thomas P. Mullaney
Lawrence J. Schoenberg          Dr. Arnold Miller         Dwight A. Steffensen

           The Board of Directors  has  nominated  the three  incumbent  Class I
directors  named above for election as Class I directors at the Annual  Meeting.
Each nominee has  consented to being named in this Proxy  Statement as a nominee
for election as director and has agreed to serve as a director if elected.  Each
director  elected to Class I at the Annual  Meeting  will be elected  for a term
that will expire at the third succeeding annual meeting of stockholders.

           If,  by reason of death or other  unexpected  occurrence,  any one or
more of such  nominees  should for any reason  become  unavailable  for election
(although management knows of no reason to anticipate that this will occur), the
persons  named in the  accompanying  form of proxy may vote for the  election of
such substitute nominees as the Board of Directors may propose. The accompanying
form of proxy contains a  discretionary  grant of authority with respect to this
matter.


<PAGE>


Information Regarding Nominees and the Board of Directors

           The nominees for election as Class I directors  and all current Class
II and III directors are listed below,  together with their ages and all Company
positions and offices held by them.

<TABLE>
<CAPTION>

Name                                    Age (1)            Position
- -------                               ----------          -----------
<S>                                   <C>            <C>                                                           
Dwight A. Steffensen............          54         Chairman of the Board of Directors, Chief Executive Officer and
                                                     President
James E. Illson.................          45         Executive Vice President - Operations and Finance, Chief
                                                     Financial Officer, Assistant Secretary and Director
Albert J. Fitzgibbons III.......          52         Director
Bradley J. Hoecker..............          36         Director
Robert J. McInerney.............          52         Director
Stephen M. McLean...............          40         Director
Dr. Arnold Miller...............          69         Director
Thomas P. Mullaney..............          65         Director
Lawrence J. Schoenberg..........          65         Director

</TABLE>

(1) As of March 25, 1998

           The business experience,  principal occupations and employment during
at least the last five years of each of the  nominees  for  election  as Class I
directors  and  each of the  Class II and III  directors,  together  with  their
periods of service as directors and officers of the Company, as applicable,  are
set forth below.

           Dwight A. Steffensen. Mr. Steffensen was elected as Chief Executive 
Officer and Chairman of the Board of the Company in February  1996 and President
in March 1998. Mr.  Steffensen has been a member of the Board of Directors since
August  1990.  From  January  1985 to March  1992,  Mr.  Steffensen  served as a
Director and Executive Vice President of Bergen Brunswig Corporation ("Bergen"),
a pharmaceuticals  distributor.  From April 1992 to October 1995, Mr. Steffensen
served as President and Chief Operating  Officer for Bergen. In January 1996, he
resigned from Bergen's Board of Directors.

           James  E.  Illson.  Mr.  Illson  has been a  member  of the  Board of
Directors  since  December 1997. Mr. Illson joined the Company in August 1996 as
Senior  Vice  President  and Chief  Financial  Officer,  became  Executive  Vice
President  - Finance  in January  1998 and became  Executive  Vice  President  -
Operations  and  Finance in March 1998.  Prior to joining  Merisel,  Mr.  Illson
served as Senior Vice President and Chief Financial Officer for Bristol Farms, a
Southern  California-based  grocery chain where he was  responsible for managing
all financial operations,  including  implementing business plans, reporting and
control systems, and developing short-term and long-term capital strategies.  He
joined  Bristol Farms in 1995.  From 1992 to 1995, Mr. Illson was a partner with
Kidd, Kamm & Co., a private equity  investment firm where he was responsible for
activities  relating to the  acquisition  and expansion of portfolio  companies.
Prior to that,  Mr.  Illson  spent more than 13 years  with  Deloitte & Touche's
reorganization advisory services group.

           Albert J.  Fitzgibbons  III. Mr.  Fitzgibbons has been a member of 
the Board of Directors  since December 1997. Mr.  Fitzgibbons is a Partner and a
Director of Stonington  Partners,  Inc.  ("Stonington"),  a position that he has
held since 1993, and a Partner and a Director of Stonington  Partners,  Inc., II
("Stonington  II").  He has  also  been a  Director  of  Merrill  Lynch  Capital
Partners, Inc. ("MLCP"), a private investment firm associated with Merrill Lynch
& Co. ("ML&C"), since 1988 and a Consultant to MLCP since 1994. He was a Partner
of MLCP  from 1993 to 1994 and  Executive  Vice  President  of MLCP from 1988 to
1993. Mr.  Fitzgibbons  was also a Managing  Director of the Investment  Banking
Division of ML&C from 1978 to July 1994.  Mr.  Fitzgibbons is also a director of
Borg-Warner Security  Corporation,  Dictaphone  Corporation,  U.S.  Foodservice,
Inc.,   United  Artists  Theater  Circuit,   Inc.  and  several  privately  held
corporations.

           Bradley J. Hoecker.  Mr.  Hoecker has been a member of the Board of 
Directors  since  December  1997.  Mr.  Hoecker  is a Partner  and  Director  of
Stonington  and a Partner and  Director of  Stonington  II. Prior to being named
Partner in 1997,  Mr.  Hoecker was a Principal of Stonington  since 1993. He has
been a Consultant to MLCP since 1994. He was also an Associate of the Investment
Banking  Division of MLCP from 1989 to 1994.  From 1984 to 1987, Mr. Hoecker was
employed  by  Bankers  Trust  Company.  Mr.  Hoecker  is a  director  of Packard
BioScience Company and several privately held corporations.

           Robert J.  McInerney.  Mr.  McInerney has been a member of the Board
of  Directors  since  December  1997.  Mr.  McInerney  served  as the  Company's
President and Chief  Operating  Officer from February 1997 until his resignation
in March  1998.  From  1994 to 1996  Mr.  McInerney  served  as  Executive  Vice
President  at United  Capital  Corporation,  a Long Island  based  multinational
holding  company.  From  1981  to 1994  Mr.  McInerney  was  employed  by  Arrow
Electronics,  Inc.,  distributor of electronic components and systems. He served
as  president  of  Arrow's  Commercial  Systems  Group  from  1987 to 1994.  Mr.
McInerney  is a director  of IPC  Corporation  and  Patient  Integrated  Hearing
Systems Co.

           Stephen  M.  McLean.  Mr.  McLean  has been a member  of the Board of
Directors  since  December  1997.  Mr.  McLean is a Partner  and a  Director  of
Stonington,  a position  that he has held  since  1993,  and is a Partner  and a
Director of  Stonington  II. He has also been a member of the Board of Directors
of MLCP since 1987 and a Consultant to MLCP since 1994. He was a Partner of MLCP
from 1993 to July 1994 and a Senior  Vice  President  of MLCP from 1987 to 1993.
Mr. McLean was also a Managing  Director of the Investment  Banking  Division of
Merrill Lynch, Pierce, Fenner & Smith Incorporated from 1987 to 1994. Mr. McLean
is a director of Dictaphone  Corporation,  Packard BioScience Company,  Pathmark
Stores,  Inc.,  Supermarkets  General Holdings Corporation and several privately
held corporations.
 
           Dr. Arnold Miller.  Dr. Miller was elected to the Board of Directors
in August 1989 and was appointed the Governance  Director in May 1995. Since its
formation  in 1987,  he has been  President  of  Technology  Strategy  Group,  a
consulting  firm organized to assist  businesses and government in the fields of
corporate  strategy  development,  international  technology  transfer and joint
ventures,  as well as business operations  support.  Prior to joining Technology
Strategy  Group,  Dr.  Miller  was  employed  at Xerox  Corporation,  a consumer
products and information  services company,  for 14 years, where his most recent
position  was  Corporate  Vice  President  with   responsibility  for  worldwide
electronics operations.

           Thomas P.  Mullaney.  Mr.  Mullaney has been a member of the Board of
Directors  since  December  1997.  Mr.  Mullaney  served as the  President and a
Director of Merisel,  Inc. (under its former name,  Softsel  Computer  Products,
Inc.) from 1985 to 1986. For the past five years, Mr. Mullaney has functioned as
an  investment  partner in and/or  advisor  to a variety  of public and  private
businesses,  none of which  are  subsidiaries  of or  otherwise  related  to the
Company in any material way. In addition,  Mr.  Mullaney  currently  serves as a
director of Ducommun Inc.

         Lawrence J.  Schoenberg.  Mr.  Schoenberg was elected to the Board of 
Directors  following  the  acquisition  by the  Company  of  Microamerica,  Inc.
("Microamerica")  in April  1990.  Mr.  Schoenberg  had  previously  served as a
director of  Microamerica  from 1983 to April 1990.  From 1967 through 1990, Mr.
Schoenberg  served as Chairman of the Board and Chief  Executive  Officer of AGS
Computers,  Inc. ("AGS"), a computer software company.  From January to December
1991,  Mr.  Schoenberg  served  as  Chairman  and as a member  of the  executive
committee of the Board of Directors of AGS. Mr.  Schoenberg  retired from AGS in
1992.  He is  also  a  director  of  Sungard  Data  Services,  Inc.,  Government
Technology Services, Inc. and Cellular Technology Services.


<PAGE>


Committees and Meetings of the Board of Directors

           The Company's Board of Directors met  twenty-four  times during 1997.
Each incumbent  director attended at least 75% of the aggregate of (i) the total
number of meetings  held by the Board of Directors  and (ii) the total number of
meetings  held by all  Committees  of the Board of  Directors on which he served
that  occurred  during  the  portion  of 1997 that such  individual  served as a
director.

           The  Board  of  Directors  maintains  an  Audit  Committee,  which is
currently  comprised of Dr.  Miller and Messrs.  McLean and  Hoecker.  The Audit
Committee  met four times in 1997.  The duties of the Audit  Committee  include,
among other things,  reviewing the Company's annual financial statements and the
results of each audit by the Company's independent  accountants,  consulting and
meeting with the Company's independent accountants, auditors and Chief Financial
Officer and other finance and accounting  personnel  concerning various matters,
including the adequacy of internal  controls,  reviewing  potential  conflict of
interest situations, where appropriate, and reporting and making recommendations
to the full Board of Directors regarding such matters.

           The Board of Directors maintains a Compensation  Committee,  which is
currently   comprised  of  Messrs.   Fitzgibbons,   McLean  and  Mullaney.   The
Compensation  Committee  met two  times in 1997.  The  Compensation  Committee's
primary purposes are to establish  policies  relating to the compensation of the
Company's  executive officers and other key employees,  administer the Company's
compensation plans, including employee stock option plans, and consider and make
recommendations to the Board of Directors concerning other compensation matters.
The Compensation Committee is authorized to make recommendations to the Board of
Directors  concerning the compensation of the Company's Chief Executive Officer,
to determine  the  compensation  of the  Company's  President,  Chief  Operating
Officer,  Chief Financial Officer and other executive officers, to approve on an
annual  basis the  Company's  management  bonus plan and to make grants of stock
options and other stock related incentive compensation awards.

           The Board of  Directors  maintains a Nominating  Committee,  which is
currently comprised of Messrs. Schoenberg, Fitzgibbons and Hoecker. The purposes
of the Nominating Committee are to recommend persons for membership on the Board
and to establish  criteria and  procedures  for the selection of new  directors.
There are no  procedures  established  to  accept  nominees  recommended  by the
Company's stockholders. The Nominating Committee did not meet during 1997.


Director Compensation

           During  1997,  each  nonemployee  director was entitled to receive an
annual retainer of $8,000,  $1,000 per Board of Directors meeting attended ($250
for meetings held telephonically), $1,250 annually for acting as the chairman of
a committee of the Board,  $2,000  annually for committee  membership,  $250 per
committee  meeting  attended and  reimbursement  for travel expenses to and from
Board  of  Directors  and  committee  meetings.  Technology  Strategy  Group,  a
consulting firm associated  with Dr. Miller,  also received  $24,000 in fees for
consulting services provided by Dr. Miller in his role as Governance Director.

           During 1998, each nonemployee director will be entitled to receive an
annual  retainer  fee of  $24,000,  $1,000 for each Board of  Directors  meeting
attended ($500 for meetings held telephonically), $1,000 quarterly for acting as
the  chairman of a committee  of the Board and $500 for each  committee  meeting
attended plus  reimbursement  for travel expenses incurred in attending Board of
Directors and committee meetings. Messrs.  Fitzgibbons,  Hoecker and McLean have
waived their rights to receive any  compensation for services as directors other
than reimbursement of travel expenses.

           The Company's 1992 Stock Option Plan for  Nonemployee  Directors (the
"Nonemployee  Director Plan")  provides for the granting of  nonqualified  stock
options to each member of the Company's  Board of Directors who is not otherwise
an  employee  or officer of the  Company or any  subsidiary  of the  Company (an
"Eligible Director").  The Nonemployee Director Plan provides for initial grants
with  respect  to  options  to  purchase  1,000  shares of Common  Stock to each
Eligible  Director  immediately  following  the  annual  meeting  at which  such
director is first elected and thereafter for annual  automatic  option grants of
1,000 shares  immediately  following  each of the Company's  annual  stockholder
meetings.  No stock  options were granted  under the  Nonemployee  Director Plan
during 1997, and in March 1998 the Board of Directors voted to suspend the Plan.
Beginning in 1998, nonemployee directors will be able to elect on a annual basis
to take up to 50 percent of their annual  retainer fee in shares of Common Stock
in lieu of cash,  based on the market price of the Common Stock on the first day
of quarter following each annual meeting of stockholders.


Ownership Of Common Stock

           The  following  table  sets  forth  as  of  March  25,  1998  certain
information  regarding  beneficial ownership of Common Stock by each stockholder
known  by  the  Company  to be the  beneficial  owner  of  more  than  5% of the
outstanding Common Stock as of such date, each director,  each executive officer
or former  executive  officer  of the  Company  named  below  under the  caption
"Executive  Compensation  - Summary  Compensation  Table" and all  directors and
executive  officers  (including  such former  executive  officers),  as a group.
Unless otherwise  indicated,  the  stockholders  have sole voting and investment
power with respect to shares  beneficially  owned by them,  subject to community
property laws, where applicable.

<TABLE>
<CAPTION>

                                                              Common Stock           Percent of Shares
Name and Address(1)                                        Beneficially Owned             Owned
- -------------------                                        ------------------             -----
<S>                                                         <C>                          <C>     
Albert J. Fitzgibbons III...................                         -0-(2)                 *
Bradley J. Hoecker..........................                         -0-(2)                 *
James E. Illson.............................                     111,750(3)                 *
Timothy N. Jenson...........................                      36,700(4)                 *
Robert J. McInerney.........................                     110,000(3)                 *
Stephen M. McLean...........................                         -0-(2)                 *
Dr. Arnold Miller...........................                       7,000(5)                 *
Thomas P. Mullaney..........................                       2,000                    *
Phoenix Acquisition Company II, L.L.C.....                    50,000,000(6)              62.33%
  767 5th Avenue
  48th Floor
  New York, New York  10153
Thomas P. Reeves............................                     154,907(7)                 *
Lawrence J. Schoenberg......................                     365,584(5)                 *
Dwight A. Steffensen........................                     600,000(3)                 *
James D. Wittry.............................                            -0-                 *

All Directors and Executive                                    1,421,691(8)               1.75%
Officers...........
  as a Group (13 Persons)

*Less than 1%
</TABLE>

<PAGE>

(1)  Unless  otherwise  indicated,  the address of each person listed is 
     Merisel,  Inc., 200 Continental  Blvd., El Segundo, California  90245-0984.
(2)  Each of Messrs. Fitzgibbons, Hoecker and McLean is a director or partner of
     certain affiliates of Phoenix  Acquisition  Company II, L.L.C.  ("Phoenix")
     and, therefore,  may be deemed to beneficially own the 50,000,000 shares of
     Common Stock beneficially owned by Phoenix. Such shares represent 62.33% of
     the  outstanding  Common  Stock  as of  March  25,  1998.  Each of  Messrs.
     Fitzgibbons,  Hoecker and McLean disclaims such beneficial  ownership.  The
     address of each of Messrs.  Fitzgibbons,  Hoecker and McLean is the same as
     that given for Phoenix.
(3)  Consists  solely of shares issuable with respect to stock options  
     exercisable  within 60 days after March 25, 1998.
(4)  Includes  34,600  shares  issuable with respect to stock  options  
     exercisable  within 60 days after March 25, 1998.
(5)  Includes  5,000 shares  issuable  with  respect to stock  options  
     exercisable  within 60 days after March 25, 1998.
(6)  All  information  regarding  share ownership is taken from and furnished in
     reliance  upon the Schedule 13D filed by Phoenix  pursuant to Section 13(d)
     of the Securities  Exchange Act of 1934.  Stonington  Capital  Appreciation
     1994 Fund,  L.P.  (the  "Fund") is the sole member of  Phoenix.  Stonington
     Partners,  L.P.  ("Stonington  LP") is the general partner of the Fund, and
     Stonington  Partners,  Inc. II ("Stonington  II") is the general partner of
     Stonington LP. The Fund is managed by Stonington. The following individuals
     are the directors  and/or officers of Stonington and Stonington II and have
     shared voting and dispositive  powers with respect to the Common Stock held
     by Phoenix: Alexis P. Michas; James J. Burke, Jr.; Robert F. End; Albert J.
     Fitzgibbons III; Stephen M. McLean; and Bradley J. Hoecker.  Stonington LP,
     Stonington  II,  Stonington  and  each of the  directors  and  officers  of
     Stonington II and Stonington disclaim beneficial ownership of these shares.
(7)  Includes  154,207  shares  issuable with respect to stock options  
     exercisable  within 60 days after March 25, 1998.
(8)  Includes  1,054,307 shares issuable with respect to stock options  
     exercisable  within 60 days after March 25, 1998.


Executive Officers

         Set forth in the table below are the names,  ages and  offices  held by
all executive officers of the Company.


<TABLE>
<CAPTION>
Name                                        Age (1)                       Position
- ----                                        -------                       --------
<S>                                         <C>          <C>                                                          
Dwight A. Steffensen..................        54         Chairman of the Board, Chief Executive Officer and President
James E. Illson.......................        45         Executive Vice President - Operations and Finance, Chief Financial Officer
                                                         and Assistant Secretary
Timothy N. Jenson.....................        38         Senior Vice President-Finance, Treasurer and Assistant Secretary
Karen A. Tallman......................        40         Vice President, General Counsel and Secretary
- --------------
</TABLE>

(1) As of March 25, 1998

          Executive  officers  of  the  Company  are  elected  by  and  serve 
at the  discretion  of the  Board  of  Directors.  Set  forth  below  is a brief
description  of the  business  experience  for the  previous  five  years of all
executive  officers  except  those  who  are  also  directors.  For  information
concerning  the  business  experience  of Mr.  Steffensen  and Mr.  Illson,  see
"Information Regarding Nominees and the Board of Directors" above.

         Timothy N. Jenson.  Mr.  Jenson  joined the Company in 1993 as Vice  
President and Treasurer and became Senior Vice President - Finance and Treasurer
in 1998.  From 1989 to 1993,  Mr.  Jenson  served as Vice  President at Citicorp
North America,  Inc. where he provided financial services,  banking products and
advisory  services  to  multinational   corporations,   including  the  Company.
Previously,  Mr. Jenson served as Vice President of Corporate Banking at Bank of
America  for five  years  where he  provided  mid-size  companies  with lines of
credit, term loans and cash management products.

         Karen A.  Tallman.  Ms.  Tallman  joined  the  Company  in 1997 as Vice
President,  General  Counsel and  Secretary.  From 1992 to 1997, Ms. Tallman was
employed  by CB  Commercial  Real  Estate  Group,  Inc.,  most  recently  in the
positions of Vice  President,  Secretary  and Senior  Counsel.  Previously,  Ms.
Tallman  was a  corporate  attorney  for nine years at the law firm of  Skadden,
Arps, Slate, Meagher & Flom LLP.
<PAGE>

Executive Compensation

         Summary Compensation Table

         The following table sets forth the cash and non-cash  compensation  for
each of the last three fiscal years awarded to or earned by the Company's  Chief
Executive Officer, the four other most highly compensated  executive officers of
the  Company in 1997 and one former  executive  officer of the  Company for whom
disclosure  would have been  provided  had he been an  executive  officer of the
Company as of December 31, 1997.


<TABLE>
<CAPTION>
                                                                                         
                                                Annual Compensation                             Long Term
                                   --------------------------------------------------          Compensation
                                                                            Other Annual         Awards(2)          All Other
Name and Principal Position        Year    Salary($)(1)   Bonus($)(1)     Compensation ($)    SARs/Options(#)  Compensation ($)(3)
- ---------------------------        ----    ------------   -----------     ----------------    ---------------  -------------------

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

Dwight A. Steffensen               1997        505,000        378,750         -0-                  500,000          1,807,776
   Chairman of the                 1996(4)     435,077        313,625         -0-                  500,000              4,988
   Board of Directors,             1995            -0-            -0-         -0-                      -0-                -0-
   Chief Executive                        
   Officer and President


James E. Illson                    1997        225,000        109,375         -0-                  425,000            129,628
   Executive Vice President-       1996(4)      82,200         19,310         -0-                   75,000                -0-
   Operations and Finance and      1995            -0-            -0-         -0-                      -0-                -0-
   Chief Financial Officer               
   

Timothy N. Jenson                  1997        187,370         84,687         -0-                  138,000              3,634
   Senior Vice President -         1996        173,870         82,810         -0-                   12,000                390
   Finance and Treasurer           1995        143,070          4,870         -0-                   10,000              2,113
                                                               

 Robert J. McInerney               1997(4)     265,380        107,690         -0-                  500,000             50,630
   Former President and Chief      1996            -0-            -0-         -0-                      -0-                -0-
   Operating Officer               1995            -0-            -0-         -0-                      -0-                -0-
                                    

Thomas P. Reeves (5)(6)            1997        220,330        120,145         -0-                  334,429              3,729
   Former Senior Vice              1996        136,287         42,262     109,742                      -0-                313
   President, Canadian             1995        113,517         51,149     128,717                   80,000                977
   Operations


James D. Wittry(5)                 1997        187,820        141,060         -0-                      -0-             73,751
   Former Senior Vice              1996(4)      70,960          9,375         -0-                   75,000                -0-
   President, Sales                1995            -0-            -0-         -0-                      -0-                -0-
                                  
</TABLE>
                                                  
- -------------

(1)  Portions of the salary and/or bonus earned by named executive  officers may
     be deferred pursuant to the Company's executive deferred  compensation plan
     (the  "Deferred  Compensation  Plan"),  which was  adopted  by the Board of
     Directors in 1990. Under the Deferred Compensation Plan, executive officers
     may  elect  on  annual  basis  to  defer  any  portion  of  their   pre-tax
     compensation  until  retirement or termination  of employment.  The Company
     will pay participants in the Deferred Compensation Plan, upon retirement or
     termination  of  employment,  an amount  equal to the  amount  of  deferred
     compensation  plus a guaranteed  return at a specified rate that is no less
     than a base interest rate. In addition, upon the death of a participant the
     Company will pay a death benefit to a named beneficiary.


<PAGE>


(2)  At December 31,  1996,  the only  long-term  compensatory  arrangement  the
     Company had for its executive  officers was its stock option plans,  grants
     under  which  are  listed  in  the  Summary  Compensation  Table.  For  Mr.
     Steffensen,  the amount  listed  for 1996  consists  of stock  appreciation
     rights  covering  500,000  hypothetical  shares of Common  Stock,  which in
     December 1997 Mr. Steffensen, pursuant to his employment agreement, elected
     to convert to an option to  purchase  an  equivalent  number of shares.  On
     December 22, 1997 the Board of Directors  granted  stock  options under the
     Company's 1997 Stock Award and Incentive  Plan,  including stock options in
     exchange  for  previously  granted  employee  stock  options that were then
     outstanding  and that had an exercise  price  greater  than the then market
     price of the Common  Stock,  subject to the  agreement of each  optionee to
     cancel the outstanding  options. The amounts listed include options for the
     following  number of shares issued in exchange for canceled  options to the
     following individuals: Mr. Steffensen - 4,000; Mr.
     Jenson - 27,500; and Mr. Reeves - 110,000.

(3)  Includes  premiums paid with respect to the Company's  group life insurance
     policy as follows:  Mr. Steffensen - $7,776 in 1997 and $4,988 in 1996; Mr.
     Illson - $1,428 in 1997; Mr. Jenson - $434 in 1997, $390 in 1996 and $1,210
     in 1995; Mr. McInerney - $1,085 in 1997; Mr. Reeves - $529 in 1997, $313 in
     1996 and  $653 in 1995;  and Mr.  Wittry - $686 in 1997.  Includes  amounts
     contributed  by the Company to the  Company's  401(k) plan as follows:  Mr.
     Illson - $3,200 in 1997;  Mr. Jenson - $3,200 in 1997 and $903 in 1995; and
     Mr. Reeves - $3,200 in 1997 and $344 in 1995.  For Messrs.  Steffensen  and
     Illson, the amounts listed for 1997 also include payments made in the first
     quarter of 1998 of $1,800,000 to Mr.  Steffensen and $125,000 to Mr. Illson
     pursuant to the terms of their  respective  employment  agreements with the
     Company,  which  amounts  were  payable  by reason of the change of control
     resulting from the Stonington Share Issuance. For Mr. McInerney,  all other
     compensation in 1997 also includes $49,548 of relocation expenses.  For Mr.
     Wittry,  all other  compensation in 1997 also includes $73,064 of severance
     pay related to an agreement between the Company and Mr. Wittry.

(4)  The  employment  of  Messrs.  Steffensen,   Illson,  McInerney  and  Wittry
     commenced  on February  12,  1996,  August 12,  1996,  February 3, 1997 and
     August 29, 1996, respectively.

(5)  The resignations of Messrs.  McInerney,  Reeves and Wittry were effective 
     on March 11, 1998, February 20, 1998 and October 10, 1997, respectively.

(6)  For 1996 other annual compensation includes $107,105 paid for reimbursement
     of non-U.S.  taxes and $2,637 paid in  reimbursement of travel expenses for
     Mr.  Reeves and his family to travel to Europe where  members of his family
     lived during such period.  For 1995 other  annual  compensation  represents
     reimbursement of non-U.S. taxes.


<PAGE>


        Options in 1997

     The following  tables  summarize  stock option grants and exercises  during
1997 to or by the persons named under "Summary Compensation Table" above and the
value of the options held by such persons at the end of 1997.

<TABLE>
<CAPTION>

                                            Stock Option Grants in 1997

                                                           Individual Grants
                                        --------------------------------------------------------
                                                                                                Potential Realizable
                                           Number of      Percent of                              Value at Assumed
                                           Securities    Total Options                          Annual Rates of Stock
                                           Underlying     Granted to     Per Share             Price Appreciation for
                                            Options        Employees     Exercise   Expiration   Option Term ($)(1)
                  Name                     Granted(#)     in 1997 (%)    Price ($)    Date        5% ($)    10% ($)
                  ----                     ----------     -----------    ---------   --------    --------  -------
<S>                                         <C>               <C>          <C>       <C>          <C>       <C>      
Dwight A. Steffensen......................  500,000(2)        8.13%        4.31      12/22/04     877,085   2,045,095
James E. Illson...........................   10,000            .16%        2.31      01/16/07      14,527      36,821
                                            415,000           6.75%        4.31      12/22/04     727,981   1,697,429
Timothy N. Jenson.........................    5,000            .08%        2.31      01/16/07       7,264      18,411
                                            133,000(2)        2.16%        4.31      12/22/04     233,305     543,995
Robert  J. McInerney......................  200,000           3.25%        2.00      02/03/07     251,558     637,600
                                            300,000           4.88%        4.31      12/22/04     526,251   1,227,057
Thomas P. Reeves..........................   10,000            .16%        2.31      01/16/07      14,527      36,821
                                            324,429(2)        5.27%        4.31      12/22/04     569,104   1,326,976
James D. Wittry...........................   10,000            .16%        2.31      01/16/07      14,527      36,821
- ---------------
</TABLE>

(1)  Potential  realizable  value for each  grant is  determined  by taking  the
     market value per share at the time of grant (which in each case is equal to
     the  exercise  price) and  applying  the stated  annual  appreciation  rate
     compounded  annually for the remaining term of the option,  subtracting the
     exercise price at the end of that period and multiplying that number by the
     number  of  options  granted.  Actual  gains,  if  any,  recognized  by any
     individual are dependent on the future  performance of the Common Stock and
     on overall market conditions.  There can be no assurance that the potential
     realizable values reflected in this table will be achieved.

(2)  On December 22, 1997 the Board of Directors granted stock options under the
     Company's  1997 Stock Award and Incentive  Plan in exchange for  previously
     granted  employee stock options that were then  outstanding and that had an
     exercise  price  greater  than the then market  price of the Common  Stock,
     subject  to the  agreement  of each  optionee  to  cancel  the  outstanding
     options.  The amounts  listed include  options for the following  number of
     shares   issued  in  exchange  for  canceled   options  to  the   following
     individuals: Mr. Steffensen - 4,000; Mr. Reeves - 110,000; and Mr. Jenson -
     27,500.




<PAGE>

<TABLE>
<CAPTION>

                                        Aggregated Option Exercises in 1997
                                       and Value of Options at 1997 Year End


                                                               Number of Securities
                              Shares                          Underlying Unexercised          Value of Unexercised
                             Acquired        Value              Options at Fiscal            In-the-Money Options at
                                on         Realized               Year End (#)               Fiscal Year End ($)(1)
                                                                                             ----------------------
           Name            Exercise (#)       ($)         Exercisable   Unexercisable  Exercisable     Unexercisable
           ----            ------------     ---------     -------------  -------------  -----------     -------------
<S>                         <C>              <C>          <C>             <C>           <C>              <C>   
Dwight A. Steffensen.....       -0-            -0-           600,000         400,000       785,250          26,000
James Illson.............       -0-            -0-           101,750         398,250        38,207         140,667
Timothy N. Jenson........       -0-            -0-            29,600         120,400         9,041          39,178
Robert J. McInerney......       -0-            -0-            60,000         440,000        39,000         490,600
Thomas P. Reeves.........       -0-            -0-           137,957         282,043        87,502          37,520
James D. Wittry..........       -0-            -0-            18,750             -0-        35,156             -0-
- ---------- 
</TABLE>
(1)  Value is determined by  subtracting  the exercise price of each option held
     by the named person from $4.375,  the fair market value of the Common Stock
     as of December 31, 1997, and multiplying the resulting number by the number
     of underlying shares of Common Stock.


         Compensation Committee Interlocks and Insider Participation

         The  Compensation  Committee  of the Board is  currently  comprised  of
Messrs.  Fitzgibbons,  McLean and Mullaney.  In 1997, the Company paid aggregate
fees of $24,000 to Technology  Strategy Group, a consulting firm associated with
Dr. Miller,  for consulting  services  provided by Dr. Miller.  The Company will
continue to use such services in 1998.


         Compensation Committee Report on 1997 Executive Compensation

         The Compensation  Committee (the "Committee") of the Board is currently
comprised of Messrs. Fitzgibbons, McLean and Mullaney. During 1997 the Committee
was comprised of Mr.  Schoenberg  and two former  directors of the Company.  The
Committee  establishes  policies  relating to the  compensation of the Company's
executive  officers  and other  key  employees  and  administers  the  Company's
compensation  plans,  including  stock option and similar  plans.  In 1997,  the
Company's  Board of Directors  ratified all of the  Committee's  recommendations
regarding executive compensation, as submitted. Additionally, each member of the
Board of Directors who is also an executive  officer does not  participate  when
the Board of Directors reviews his compensation.

         As required by rules  designed to enhance the  disclosure  of Merisel's
executive compensation policies and practices,  the following is the Committee's
report addressing the compensation of the Company's executive officers for 1997.

         Compensation  Policy. The Company's  executive  compensation  policy is
designed to establish an appropriate  relationship between executive pay and the
Company's  annual  performance,  its  long-term  objectives  and its  ability to
attract and retain  qualified  executive  officers.  The  Committee  attempts to
achieve  these goals by  integrating  competitive  annual base salaries with (a)
bonuses  based on  corporate  performance  and on the  achievement  of  internal
strategic objectives and (b) stock options or other stock-based incentive awards
through the Company's  stock option and similar  plans.  The Committee  believes
that  cash  compensation  in the  form of  salary  and  bonus  provides  Company
executives with short-term rewards for success in operations, and that long-term
compensation  through  the award of stock  options or other  stock-based  awards
encourages  growth in  management  stock  ownership,  which in turn leads to the
expansion of management's stake in the long-term  performance and success of the
Company.


<PAGE>


         Base Salary and Bonuses.  The base salary levels of executive  officers
in 1997  were not  increased  as part of an  across-the-board  salary  increase,
however,  certain executives  received salary increases that primarily consisted
of merit increases and, in the case of Mr. Reeves, an increase based on a review
of salaries being paid for similar  positions in the industry.  In addition,  in
February  1997, the Company hired Robert J. McInerney as its President and Chief
Operating  Officer.  Mr.  McInerney's  starting  salary  was  determined  by the
Committee based upon Mr. McInerney's  previous experience and industry standards
for compensation paid to employees with comparable responsibilities.

         In December 1996, the Committee  approved the Company's 1997 Bonus Plan
(the "Bonus Plan").  The Bonus Plan provided for quarterly payments to executive
officers and other participants in the Bonus Plan based on the Company achieving
100% of its operating  plan net income.  For the first two quarters of 1997, the
Company achieved its operating plan net income, and executive officers and other
participants  received  100% of their  target bonus  amounts.  For the third and
fourth  quarters,  the Company did not  achieve its  operating  plan net income,
however,  based on the significant  accomplishments  of the Company during those
periods,  executive  officers (other than the Chief Executive Officer) and other
participants  received 50% of their target bonus amounts,  and no bonus was paid
to the Chief Executive Officer.

         Stock   Options.   The  Company  has  adopted  a  long-term   incentive
compensation strategy to provide incentives and reward management's contribution
to the achievement of long-term  Company  performance  goals, as measured by the
market value of the Common Stock.  In determining the amount of option grants to
an  individual,  the  Committee  considers,  among  other  things,  the level of
responsibility,  position, contribution and anticipated performance requirements
of such  individual  as well as prior  grants to such  individual  and grants to
individuals in comparable  positions.  Under the Company's  long-term  incentive
compensation  strategy,  following  stockholder  approval of the Company's  1997
Stock  Award and  Incentive  Plan (the  "1997  Plan")  and  consummation  of the
Stonington Share Issuance, in December 1997 the Board of Directors awarded stock
options under the 1997 Plan to executive  officers and  substantially all of the
Company's  senior  and  middle  management  personnel.  The  Board of  Directors
determined  that the grants made were  appropriate in light of the change in the
Company's  capital  structure  resulting  from  the  Stonington  Share  Issuance
consisting  of an  increase  in the  Company's  outstanding  Common  Stock  from
approximately  30,00,000 shares to 80,000,000  shares and the factors  described
above relating to the amount of options  granted to particular  individuals.  In
addition,  as part of the grants  made in December  1997 the Board of  Directors
granted  stock options in exchange for all  previously  granted  employee  stock
options that were then  outstanding  and that had an exercise price greater than
the then market  price of the Common  Stock,  subject to the  agreement  of each
optionee to cancel the outstanding options. See "Report on Repricing of Options"
below.  The options  granted in  December  1997 vested 20 percent at the time of
grant  with the  remainder  vesting  20  percent,  20  percent  and 40  percent,
respectively, on the first, second and third anniversaries of the date of grant.


         Compensation of Chief Executive  Officer.  Dwight A. Steffensen  joined
the Company in February 1996 as its Chief Executive  Officer.  The salary earned
by Mr.  Steffensen for 1997 was $505,000 and for 1996 was $435,077 (the prorated
amount  based on an  annual  salary of  $505,000),  which is  comparable  to the
compensation  package of Mr.  Pickett,  the  Company's  former  Chief  Executive
Officer.  Mr.  Steffensen's base salary was based upon Mr. Steffensen's 12 years
of experience at Bergen Brunswig Corporation and the Committee's belief that Mr.
Steffensen's  experience would be instrumental in effecting the restructuring of
the  Company's  operational  and capital  structure  and in helping to bring the
Company back to profitability. In addition, prior to entering into an Employment
Agreement with Mr.  Steffensen,  the Company  engaged an executive  compensation
consultant to conduct a study to assess the entire compensation  package offered
to Mr.  Steffensen and to determine if the  compensation  package was reasonable
and  competitive  with current  industry  standards  for  executives  in similar
positions.  In assessing Mr. Steffensen's  compensation  package,  the executive
compensation  consultant  engaged by the Company  reviewed the  compensation  of
chief executive officers of a peer group of six public companies as disclosed in
such companies'  proxy  statements and a published  industry survey of executive
compensation in the technology  industry.  The six peer group companies reviewed
by the  consultant  are not  included in the peer group used in the  Performance
Graph,  which is a broad industry index. The consultant  independently  selected
the  companies  it  viewed  as  comparable   in  evaluating   Mr.   Steffensen's
compensation  and did not  consider  the  peer  group  used by the  Company  for
purposes of the Performance Graph. In evaluating Mr.  Steffensen's  compensation
the consultant did not consider the  performance of the six peer group companies
relative to that of the Company.

         Pursuant to the terms of his Employment Agreement with the Company, Mr.
Steffensen  received bonuses during 1997 based on the Company's actual financial
performance  in  relation  to target  levels as set forth in the Board  approved
operating  plan.  Also pursuant to the terms of his  Employment  Agreement,  Mr.
Steffensen  was entitled to aggregate  payments of $1,800,000 as a result of the
change of control that resulted from the Stonington Share Issuance.  In December
1997, Mr.  Steffensen  was granted a stock option to purchase  500,000 shares of
Common Stock as part of the grants made under the 1997 Stock Award and Incentive
Plan described above.

         Corporate  Tax  Deduction  on  Compensation.   To  the  extent  readily
determinable  and as one of the  factors in its  consideration  of  compensation
matters,  the Committee  considers the  anticipated tax treatment to the Company
and to the executives of various  compensation.  Some types of compensation  and
their deductibility depend upon the timing of an executive's vesting or exercise
of previously granted rights. Further, interpretations of and changes in the tax
laws also affect the  deductibility  of compensation.  To the extent  reasonably
practicable  and to  the  extent  it is  within  the  Committee's  control,  the
Committee intends to limit executive  compensation in ordinary  circumstances to
that  deductible  under Section 162(m) of the Internal  Revenue Code of 1986. In
doing  so,  the   Committee   may  utilize   alternatives   (such  as  deferring
compensation)  for qualifying  executive  compensation for deductibility and may
rely  on  grandfathering   provisions  with  respect  to  existing   contractual
commitments.

                             Albert J. Fitzgibbons III
                                 Stephen M. Mc Lean
                                Thomas P. Mullaney


         Report on Repricing of Options

         In December 1997 following  stockholder  approval of the Company's 1997
Stock  Award and  Incentive  Plan (the  "1997  Plan")  and  consummation  of the
Stonington  Share Issuance,  the Board of Directors  awarded stock options under
the 1997 Plan to  executive  officers  and  substantially  all of the  Company's
senior and middle management  personnel.  The Board of Directors determined that
the grants made were appropriate in light of the change in the Company's capital
structure resulting from the Stonington Share Issuance consisting of an increase
in the Company's outstanding Common Stock from approximately 30,00,000 shares to
80,000,000  shares  and the  factors  considered  in  determining  the amount of
options granted to particular individuals. See "Compensation Committee Report on
1997  Executive  Compensation."  In  addition,  as  part of the  grants  made in
December  1997 the Board of Directors  granted stock options in exchange for all
previously  granted  employee stock options that were then  outstanding and that
had an exercise  price  greater than the then market price of the Common  Stock,
subject to the agreement of each optionee to cancel the outstanding options. The
Board believed that such grants of options in exchange for existing  options was
necessary in order for such options to provide  meaningful  long term incentives
to the employee  optionholders.  The intention to make such grants was disclosed
in the  Company's  proxy  statement in which the Company  solicited  stockholder
approval for the 1997 Plan and the issuance of shares of Common Stock to Phoenix
upon conversion of the Convertible Note.

                       Board of Directors of Merisel, Inc.



<PAGE>


         The following table summarizes  information  regarding  options held by
any of the persons  named under  "Summary  Compensation  Table"  above that were
repriced during the last 10 years.

<TABLE>
<CAPTION>
                                           10 Year Option/SAR Repricing

                                                                                                     Length Of
                                      Number Of                                                       Original
                                      Securities      Market Price       Exercise                    Option Term
                                      Underlying       Of Stock At    Price At Time                 Remaining At
                                     Opions/SARs         Time Of       Of Repricing  New Exercise      Date Of
                                     Repriced Or      Repricing Or     Or Amendment    Price ($)    Repricing Or
        Name             Date        Amended (#)      Amendment $)           ($)                     Amendment
        ----             ----        -----------      ------------         -------    ---------      ---------
<S>                    <C>           <C>              <C>                  <C>              <C>       <C>     
Dwight A. Steffensen   12/22/97          1,000            4.31             11.37          4.31         4.4 years
                       12/22/97          1,000            4.31             11.75          4.31         5.4 years
                       12/22/97          1,000            4.31             15.00          4.31         6.4 years
                       12/22/97          1,000            4.31              5.87          4.31         7.4 years
Timothy N. Jenson      12/22/97         17,500            4.31             11.87          4.31         5.4 years
                       12/22/97         10,000            4.31              4.57          4.31         7.3 years
Thomas P. Reeves       04/18/91         10,571            2.75              5.88          3.00         8.0 years
                       12/22/97         55,000            4.31             11.37          4.31         4.4 years
                       12/22/97         55,000            4.31              6.31          4.31         7.5 years
</TABLE>

          Stock Price Performance Graph

         The following graph compares the total cumulative stockholder return on
the Common  Stock from  December  31, 1992 to  December  31, 1997 to that of the
Standard & Poor's  MidCap Index,  an index that  includes 400  companies  with a
total  capitalization  of  $837  billion  as of  December  31,  1997,  and (b) a
combination,  assuming investment on a weighted average basis, of the Standard &
Poor's  Computer  Systems  Index and the Standard & Poor's  Computer  Software &
Services  Index over the same  period.  The graph  assumes  that the value of an
investment in Common Stock and in each such index was $100 on December 31, 1992,
and that all dividends have been reinvested. Cumulative total stockholder return
consists of change in stock price and cumulative  dividends,  assuming  dividend
reinvestment.

                  COMPARISON OF CUMULATIVE TOTAL RETURN
                 OF COMPANY, PEER GROUP AND BROAD MARKET

                     [PERFORMANCE GRAPH APPEARS HERE]

Measurement Period                                                BROAD
(Fiscal Year Covered)         MERISEL, INC.      PEER GROUP       MARKET
- ----------------------        -------------      ----------      ---------
Measurement Pt- 1992             $100               $100            $100
FYE 1993                         $181.48            $109.53         $113.59
FYE 1994                         $ 79.01            $145.41         $109.52
FYE 1995                         $ 43.21            $207.28         $140.90
FYE 1996                         $ 16.36            $305.54         $167.96
FYE 1997                         $ 43.21            $434.82         $222.13

<PAGE>


Employment and Change-in-Control Arrangements

         On  February  3,  1997,  the Board of  Directors  of the  Company  (the
"Board")  approved the terms of an employment  agreement between the Company and
Mr.  Steffensen.  The  agreement  is effective as of February 12, 1997 and has a
three-year term (unless earlier terminated pursuant thereto).

         Pursuant to his  employment  agreement,  Mr.  Steffensen  will serve as
Chairman of the Board and Chief Executive  Officer of the Company with an annual
salary of $505,000 (subject to such discretionary  meritorious  increases as the
Board  determines),  and a  quarterly  bonus  based on the  Company's  financial
performance  up to a maximum of $126,250 per quarter (a minimum bonus of $75,750
for the first quarter of 1997 was payable if the Company met certain performance
goals and realized net income in any subsequent  quarter).  Mr.  Steffensen will
also receive  certain other  benefits,  including  specified  fees for legal and
accounting services,  the payment of business and automobile expenses,  and term
life insurance coverage in the amount of $1,000,000.

         The  agreement  entitled  Mr.  Steffensen  to  continue  to vest,  on a
deferred basis,  in 500,000 stock  appreciation  rights ("SARs")  granted to him
under his former employment contract.  The SARs had an exercise price of $2.8175
per share and, pursuant to the agreement,  became fully vested in the event of a
"Sale of the  Company"  (as  defined in the  agreement).  The  Stonington  Share
Issuance  resulted in a Sale of the Company on December 19, 1997,  at which time
Mr.  Steffensen,  pursuant to his employment  agreement,  elected to convert his
SARs (which were fully vested) into options to purchase an equivalent  number of
shares for the same exercise price.  The agreement also provides Mr.  Steffensen
with a lump-sum bonus of $790,000 in the event of the Sale of the Company during
the term of the agreement,  provided that the right to receive this payment will
not survive the first  anniversary  of such term unless  approved by the Board .
Also  pursuant  to his  employment  agreement,  in the  event of the Sale of the
Company,  Mr.  Steffensen is subject to specified  covenants of  noncompetition,
nonsolicitation  and  confidentiality,  and is  entitled  to  receive a lump sum
payment of $1,010,000 in  consideration  for his compliance with such covenants.
Because  the  Stonington  Share  Issuance  resulted  in a Sale  of the  Company,
payments totaling $1,800,000 were made to Mr. Steffensen.

         If his  employment is terminated by the Company  during the term of the
agreement,  other than for "Cause" (as defined in the agreement), Mr. Steffensen
will be entitled to receive his base salary for the remainder of such term and a
prorata  share of any  performance  bonus  payable  for the quarter in which the
termination  occurs.  If any  payment to Mr.  Steffensen  becomes  subject to an
excise tax under  Section 4999 of the Internal  Revenue  Code, he will receive a
gross-up payment from the Company equal to 75% of such tax.

          In August 1996 the Company  entered into an employment  agreement with
Mr. Illson  providing for his service as the Company's Chief  Financial  Officer
and Senior Vice  President  for a  three-year  period  with an annual  salary of
$225,000,  subject  to such  discretionary  meritorious  increases  as the Board
determines, and an annual bonus of up to $125,000, one quarter of which is to be
earned and paid  quarterly  based on  achievement  of financial and  performance
objectives. Mr. Illson will also receive certain other benefits,  including term
life insurance coverage in the amount of $1,000,000.  Mr. Illson's agreement, as
amended,  also  provides  for  him to  receive  a bonus  of  $125,000  upon  the
successful  restructuring (as defined) of the Company's outstanding indebtedness
or upon a Sale  of the  Company  (as  defined).  Because  the  Stonington  Share
Issuance  resulted in a Sale of the Company on December  19,  1997, a payment of
$125,000 was made to Mr. Illson.

         Under  his  employment   agreement,   if  Mr.  Illson's  employment  is
terminated  other than as a result of (i) "Termination for Cause" (as defined in
the agreement),  (ii) his death or permanent disability or (iii) his resignation
without "Good Reason" (as defined in the  agreement),  then the Company will pay
Mr.  Illson in a lump sum an amount  equal to his annual  base  salary  plus the
average of the annual  bonus  received by him over the prior  three-year  period
(excluding bonus amounts guaranteed but not otherwise earned by performance), as
well as  reimbursement  for any COBRA  continuation  payments he makes under the
Company's  health plans  (including a gross-up to account for any taxes  payable
with respect to such  reimbursement)  for a twelve month  period  following  his
termination.  If Mr. Illson's employment is terminated within one year following
a Sale of the Company  other than for the  reasons  described  in the  preceding
sentence,  then the Company will pay Mr. Illson in a lump sum an amount equal to
one and one-half  times his annual base salary plus one and  one-half  times the
average of the annual  bonus  received by him over the prior  three-year  period
(excluding bonus amounts guaranteed but not otherwise earned by performance), as
well as  reimbursement  for  COBRA  continuation  payments  (plus a gross up for
applicable  taxes) for an eighteen month period following his  termination,  and
the Company shall recommend to the Compensation  Committee of the Board to cause
all remaining unvested options previously granted to Mr. Illson to vest.

         The Company has entered into certain letter  agreements with Mr. Jenson
that  provide  for his  employment  with the  Company on an at-will  basis.  Mr.
Jenson's letter  agreements  (collectively,  the "Jenson  Agreement")  expire on
August 22, 1998 (the "Expiration Date"). The Jenson Agreement also provides that
if Mr.  Jenson's  employment is terminated  by the Company  without  "Cause" (as
defined in the Agreement)  prior to the Expiration Date, then Mr. Jenson will be
entitled  to (1) one year's  continuation  of his base salary as then in effect,
commencing on the date of such termination, (2) a payment equal to the amount of
any  performance  bonus paid to him at any time during the year  preceding  such
termination date (excluding bonus amounts guaranteed but not otherwise earned by
performance)  and (3)  reimbursement  to Mr.  Jenson of any  COBRA  continuation
payments he makes under the  Company's  health  plans  (including  a gross-up to
account for any taxes payable with respect to such  reimbursement)  for a period
of one year following his termination.  In addition,  the Company is required to
recommend to the  Compensation  Committee of the Board that the next installment
of unvested options  previously granted to Mr. Jenson vest as of his termination
date.

         In order to induce Mr.  Jenson to remain in the Company's  employ,  the
Jenson  Agreement (1) guaranteed that Mr. Jenson would receive all of his annual
target bonus for 1996 (paid  quarterly),  provided he was still  employed by the
Company on the applicable "Earnings Release Date" (as defined in the Agreement),
and (2)  provided for the payment of a $25,000  bonus  payment on each of June 1
and September 1, 1996 and January 1, 1997, provided Mr. Jenson remained employed
on such date. Any unpaid amounts of these bonuses were also payable in full upon
a "Change of Control" (as defined in the Jenson Agreement).

         In addition, the Company has entered into a Change of Control Agreement
with Mr.  Jenson which  provides that if, within one year of a Change of Control
of the  Company  (as  defined in the  agreement),  Mr.  Jenson's  employment  is
terminated  other than as a result of (i) "Termination for Cause" (as defined in
the agreement),  (ii) his death or permanent disability or (iii) his resignation
without  "Good  Reason" (as defined in the  agreement),  the Company will make a
lump-sum  payment to Mr.  Jenson equal to one year's salary plus an amount equal
to his annual  performance  bonus for the prior year less any amounts payable to
Mr. Jenson  pursuant to the Jenson  Agreement,  and reimburse Mr. Jenson for any
COBRA continuation payments he makes under the Company's health plans (including
a gross-up to account for any taxes payable with respect to such  reimbursement)
for the one year following his termination.

         Upon Mr.  Wittry's  resignation,  the Company entered into a Waiver and
Release  Agreement  with Mr.  Wittry  under which he was  entitled to a lump sum
payment equal to (i) 20,000,  (ii) a bonus of $45,438.50 and (iii) his bi-weekly
salary for a period of 26 weeks,  to be paid in  accordance  with the  Company's
standard payroll practices.  In addition Mr. Wittry is entitled to reimbursement
of COBRA payments for such 26-week period.

         Under all of the foregoing  agreements,  the  executives  party to such
agreements   are   subject  to   specified   obligations   of   non-competition,
non-solicitation and confidentiality  during the benefit periods or the terms of
the agreements, as applicable.


Certain Relationships and Related Transactions

        Merisel has entered into Indemnity Agreements with each of its directors
and executive officers, which agreements require Merisel, among other things, to
indemnify  them against  certain  liabilities  that may arise by reason of their
status or service as directors,  officers, employees or agents of Merisel (other
than  liabilities  arising  from  conduct  in bad  faith or  which is  knowingly
fraudulent or  deliberately  dishonest)  and,  under certain  circumstances,  to
advance their expenses incurred as a result of proceedings brought against them.


<PAGE>


        In 1997  the  Company  paid  aggregate  fees of  $24,000  to  Technology
Strategy Group, a consulting  firm  associated  with Dr. Miller,  for consulting
services provided by Dr. Miller in his role as Governance Director.

        In January 1998, the Company and Merisel Americas,  Inc., a wholly owned
subsidiary of the Company, ("Merisel Americas"), entered into a Revolving Credit
Agreement and Convertible  Promissory Note due July 2, 1998 (the "BT Note") with
Bankers Trust Company  ("BT"),  which permits  borrowings  thereunder by Merisel
Americas of up to $46,500,000 outstanding at any one time. In order to induce BT
to enter into the BT Note,  Stonington Capital Appreciation 1994 Fund, L.P. (the
"Fund"),  the sole  owner of  Phoenix,  which  owns  approximately  62.3% of the
outstanding  shares  of  Common  Stock,   caused  its  wholly  owned  subsidiary
Stonington  Financing Inc. ("SFI") to enter into a note put agreement (the "Note
Put Agreement") with BT. Pursuant to the Note Put Agreement,  BT may require SFI
to purchase the BT Note in the event of a default by Merisel Americas, including
failure to pay the BT Note at maturity.  In the event SFI  purchases the BT Note
pursuant to the Note Put Agreement,  the BT Note is  convertible  into shares of
Common  Stock at the option of SFI at a  conversion  rate  equal to the  average
closing  price of the  Common  Stock on  NASDAQ  for the  fifteen  trading  days
immediately preceding the conversion. SFI and Merisel Americas also entered into
an agreement  wherein  Merisel  Americas  covenants  that, in the event BT gives
notice to SFI pursuant to the Note Put  Agreement  requiring SFI to purchase the
BT Note,  it will use its best  efforts  to  refinance  the BT Note prior to its
final maturity date.

Section 16(a) Beneficial Ownership Reporting Compliance

        Section  16(a) of the  Exchange Act  requires  the  Company's  executive
officers and  directors  to file  reports of ownership  and changes in ownership
with the  Securities  and  Exchange  Commission  and to furnish the Company with
copies of all such reports they file.  Based on its review of the copies of such
reports  received by it and on written  representations  from such persons,  the
Company believes that,  during 1997, all filing  requirements  applicable to its
directors and executive officers were met.


                              RELATIONSHIP WITH
                       INDEPENDENT PUBLIC ACCOUNTANTS

        The  Company  has  appointed  Deloitte & Touche  LLP,  certified  public
accountants,  to continue as the  Company's  auditors  and to audit the books of
account and other records of the Company for the fiscal year ending December 31,
1998.  Deloitte & Touche LLP,  previously  Deloitte Haskins & Sells, has audited
the Company's financial  statements since 1981. A representative of that firm is
expected  to be present at the Annual  Meeting  with the  opportunity  to make a
statement  if  such  representative  desires  to do so  and  is  expected  to be
available to respond to appropriate questions. The Company has been advised that
neither such firm, nor any of its partners, has any direct or indirect financial
interest in or any  connection  with the Company other than as  accountants  and
auditors.


<PAGE>


                                 OTHER MATTERS

        Management  does not know of any other  matters to be  presented  at the
Annual Meeting.  If other matters do properly come before the Annual Meeting, it
is  intended  that the  persons  named in the  proxy  will vote on them in their
discretion.

        Proposals of stockholders which are intended to be presented at the 1999
Annual  Meeting of  Stockholders  must be  received by the Company no later than
December 11, 1998.








                                            By Order of the Board of Directors



                                            Karen A. Tallman
                                            Secretary



El Segundo, California
April 6, 1998



<PAGE>


                                 APPENDIX
                                PROXY FORM

                                MERISEL, INC.
                        200 Continental Boulevard
                          El Segundo, California
                   This Proxy is  Solicited  on Behalf of the Board of Directors
of MERISEL, INC.

         The undersigned  stockholder of Merisel,  Inc., a Delaware  corporation
(the  "Company"),  acting under the Delaware  General  Corporation  Law,  hereby
constitutes and appoints  Dwight A. Steffensen and James E. Illson,  and each of
them,  the  attorneys  and  proxies of the  undersigned,  each with the power of
substitution,  to attend and act for the  undersigned  at the Annual  Meeting of
Stockholders  of said  corporation  to be held on May 13, 1998 10:00 a.m. at 200
Continental Boulevard, El Segundo,  California, and at any adjournments thereof,
and  be  entitled  to  vote  all  common  stock  of  the  Company  held  in  the
undersigned's name as follows:


PROPOSAL NO. 1:       To elect three Class I directors to the Board of Directors
                      to serve until the third succeeding annual meeting of 
                      Stockholders.

/   /    FOR ALL NOMINEES LISTED BELOW       /   / WITHHOLD AUTHORITY TO VOTE
         (EXCEPT AS INDICATED BELOW)               FOR ALL NOMINEES LISTED BELOW



      Albert J. Fitzgibbons III      James E. Illson     Lawrence J. Schoenberg


Instructions: To withhold authority to vote for any individual nominee write in
that nominee's name in the space provided:


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


         Said  attorneys  and proxies,  and each of them,  shall have the powers
which the undersigned  would have if acting in person.  The  undersigned  hereby
revokes any other proxy to vote at such Meeting and hereby ratifies and confirms
all that said attorneys and proxies, and each of them, may lawfully do by virtue
hereof.  Said proxies,  without  hereby  limiting their general  authority,  are
specifically  authorized  to vote in their  discretion  with  respect to matters
incident to the conduct of the  Meeting;  matters  presented  at the Meeting but
which are not known to the Board of Directors at the time of the solicitation of
this Proxy;  and with  respect to the  election of any person as a director if a
bona fide  nominee  for that  office is named in the  Proxy  Statement  and such
nominee is unable to serve or for good cause will not serve.

- -------------------------------------------------------------------------------
         This proxy will be voted in  accordance  with the choices  specified by
the  undersigned  on the other side of this  proxy.  IF NO  INSTRUCTIONS  TO THE
CONTRARY  ARE  INDICATED  HEREON,  THIS  PROXY  WILL BE  TREATED  AS A GRANT  OF
AUTHORITY TO VOTE FOR THE ELECTION OF THE NOMINEES LISTED IN PROPOSAL NO. 1.



<PAGE>


         The undersigned  acknowledges receipt of a copy of the Notice of Annual
Meeting and Proxy Statement  relating to the Meeting and a copy of the Company's
1997 Annual Report and Form 10-K,  including financial statements for the fiscal
year ended December 31, 1997.


- -------------------------------
Signature of Stockholder


Dated:___________________, 1998


- -------------------------------
Signature of Stockholder

Dated:___________________, 1998


Important: In signing this proxy, please sign your
names on the signature lines in the same way as it is stenciled
on this proxy.  When signing as an attorney,
executor, administrator, trustee or guardian,
please give your full title as such.  EACH
JOINT TENANT SHOULD SIGN.



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