MERISEL INC /DE/
DEF 14A, 1999-04-09
COMPUTERS & PERIPHERAL EQUIPMENT & SOFTWARE
Previous: MERISEL INC /DE/, 4, 1999-04-09
Next: HEALTHWATCH INC, PRE 14A, 1999-04-09






                                  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
/   / 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): N/A

/ / $125 per Exchange Act Rules 0-11(c)(1)(ii),  14a-6(i)(1),  or 14a-6(i)(2) or
Item  22(a)(2)  of  Schedule  14A / / $500  per each  party  to the  controversy
pursuant to Exchange Act Rule  14a-6(i)(3).  / / Fee computed on table below per
Exchange Act Rules 14a-6(i)(4) and 0-11.
         (1) Title of each class of securities to which transaction applies:
- -------------------------------------------------------------------------------
         (2) Aggregate number of securities to which transaction applies:
- -------------------------------------------------------------------------------
         (3) Per unit price or other  underlying  value of transaction  computed
pursuant to Exchange Act Rule 0-11 (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 19, 1999


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 19,
1999 at 8:00 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 two Class II 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 31, 1999 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 1998 Annual Report and Form 10-K,  including financial  statements
for the fiscal year ended  December  31, 1998,  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 7, 1999


<PAGE>


                                                               

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


                                 PROXY STATEMENT


                               GENERAL INFORMATION

         This  Proxy  Statement  is being  sent on or about  April  12,  1999 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 19, 1999, at 8:00 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 31, 1999 (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 accompanying form of proxy.

         The only voting securities of the Company are the outstanding shares of
Common  Stock.  At the  Record  Date,  80,278,682  shares of Common  Stock  were
outstanding and there were 1,072  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>


                                 PROPOSAL NO. 1

                              ELECTION OF DIRECTORS

         The Board of Directors presently consists of seven members divided into
three  classes  serving  staggered  terms,  with one class of directors  elected
annually. Class I consists of three directors and each of Class II and Class III
consists of two directors.  At the Annual Meeting,  the terms of the two present
directors  constituting Class II will expire. The term of the directors in Class
III extends through the next succeeding annual meeting of stockholders,  and the
term of the directors in Class I 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         Thomas P. Mullaney
James E. Illson                 Dr. Arnold Miller          Dwight A. Steffensen
Lawrence J. Schoenberg                                                  

         In May 1998,  Robert J.  McInerney,  former  President  of the Company,
resigned as a Class II director.  In March 1999, Stephen M. McLean resigned as a
Class III director.  Effective thereafter,  the Board of Directors decreased the
size of the Board from nine to seven.

         The  Board  of  Directors  has  nominated  the two  incumbent  Class II
directors  named above for election as Class II 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 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.


Information Regarding Nominees and the Board of Directors

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

              Name                         Age                                    Position
              ----                         ---                                    --------
<S>                                        <C>          <C>                                                      
Dwight A. Steffensen............           55           Chairman of the Board of Directors and Chief Executive
                                                        Officer
James E. Illson.................           46           President, Chief Operating Officer, Assistant Secretary and
                                                        Director
Albert J. Fitzgibbons III.......           53           Director
Bradley J. Hoecker..............           37           Director
Dr. Arnold Miller...............           70           Director
Thomas P. Mullaney..............           66           Director
Lawrence J. Schoenberg..........           66           Director
</TABLE>
<PAGE>


         The business experience, principal occupations and employment during at
least the last  five  years of each of the  nominees  for  election  as Class II
directors and each of the Class I 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 also
served as President  from March 1998 to August 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
of 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  -
Operations  and Finance in March 1998 and became  President and Chief  Operating
Officer in August 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  and United Artists
Theater Circuit, Inc.

         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 and was an  Associate  in the  Investment
Banking  Division of MLCP from 1989 to 1993.  From 1984 to 1987, Mr. Hoecker was
employed by Bankers  Trust  Company.  Mr.  Hoecker is also a director of Packard
BioScience Company.

         Dr. Arnold Miller.  Dr. Miller was elected to the Board of Directors in
August 1989.  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
forming Technology Strategy Group, Dr. Miller was employed at Xerox Corporation,
a computer 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 Ducommon 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

<PAGE>

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, Inc.

Committees and Meetings of the Board of Directors

         The  Company's  Board of Directors  met eight times  during 1998.  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 1998 that such  individual  served as a
director.

         The Board of Directors maintains an Audit Committee, which is currently
comprised of Dr. Miller and Mr.  Hoecker.  The Audit  Committee met six times in
1998. 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  and  Mullaney.  The  Compensation
Committee met six times in 1998. 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 options 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 1998.


Director Compensation

         Each nonemployee director is 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 of Directors and $500 for each committee meeting attended
plus  reimbursement for travel expenses incurred in attending Board of Directors
and committee meetings. Messrs. Fitzgibbons and Hoecker have waived their rights
to receive any compensation  for services as directors other than  reimbursement
of travel  expenses.  Since the beginning of 1998,  Dr. Miller has also received
$52,000 in fees for consulting  services,  including services provided by him in
his role as governance director, a position he held from 1995 through May 1998.

         The Company's  1992 Stock Option Plan for  Nonemployee  Directors  (the
"Nonemployee  Director Plan")  provides for annual grants of nonqualified  stock
options to purchase 1,000 shares of Common Stock 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.  No  stock  options  were  granted  under  the
Nonemployee  Director  Plan during 1997 or 1998,  and in March 1998 the Board of
Directors voted to suspend the Plan.  Beginning in 1998,  nonemployee  directors

<PAGE>

were able to elect on a annual  basis to take up to 25 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 the quarter  following each annual
meeting of stockholders.


Ownership Of Common Stock

         The following table sets forth as of March 31, 1999 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>
                                                 Amount and Nature of Beneficial      Percent of
                Name and Address                             Ownership               Shares Owned
                ----------------                             ---------               ------------
<S>                                                       <C>                         <C>                    
Albert J. Fitzgibbons III...................                    -0-  (1)                   *
Bradley J. Hoecker..........................                    -0-  (1)                   *
James E. Illson.............................                223,015  (2)(3)                *
Timothy N. Jenson...........................                109,424  (3)(4)                *
Robert J. McInerney.........................                185,000  (5)                   *
Dr. Arnold Miller...........................                  7,000  (6)                   *
Thomas P. Mullaney..........................                  4,042  (7)                   *
Phoenix Acquisition Company II, L.L.C.......             50,000,000  (8)                62.28%
  767 5th Avenue, 48th Floor
  New York, New York 10153
Kristin M. Rogers...........................                 39,600  (3)(9)                *
Lawrence J. Schoenberg......................                365,584  (6)                   *
Dwight A. Steffensen........................                900,000  (10)                1.11%
Karen A. Tallman............................                 74,220  (3)(11)               *
All Directors and Executive Officers........              1,912,867  (3)(12)             2.34%
  as a Group (12 Persons)
</TABLE>

*Less than 1%
(1)  Each of Messrs. Fitzgibbons and Hoecker 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. Each of Messrs. Fitzgibbons and
     Hoecker disclaims such beneficial ownership. The address of each of Messrs.
     Fitzgibbons and Hoecker is the same as that given for Phoenix.
(2)  Includes 213,500 shares issuable with respect to stock options exercisable 
     within 60 days after March 31, 1999.
(3)  Includes shares held in the Company's  401(k) Plan for the accounts of the
     following  individuals:  Mr. Illson - 515; Mr. Jenson - 624; Ms. Rogers - 
     2,100; and Ms. Tallman - 6,720.
(4) Includes  64,200 shares  issuable with respect to stock options  exercisable
    within 60 days after March 31, 1999. 
(5) Consists solely of shares issuable with respect to stock options  
    exercisable  within 60 days after March 31, 1999.  
(6) Includes 5,000 shares issuable with respect to stock options  exercisable 
    within 60 days after March 31, 1999.  
(7) Includes  2,042 shares  issued in the name of Thomas P.  Mullaney  and Carol
    Ann  Mullaney,  trustees of the Mullaney  Family Trust. 
(8) 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

<PAGE>

    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; Bradley J. Hoecker;  and Scott M. Shaw. Stonington LP,
    Stonington II, Stonington and each of the directors and officers of 
    Stonington II and Stonington disclaim beneficial ownership of these shares.
(9) Includes  37,500 shares  issuable with respect to stock options  exercisable
    within 60 days after March 31, 1999. 
(10)Includes  700,000 shares issuable with respect to stock options  exercisable
    within 60 days after March 31, 1999. 
(11)Includes 67,500 shares issuable with respect to stock options exercisable 
    within 60 days after March 31, 1999. 
(12)Includes 625,208 shares issuable with respect to stock options exercisable 
    within 60 days after March 31, 1999.


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                             Position
                         ----                         ---                             --------
        <S>                                           <C>         <C>                                
         Dwight A. Steffensen...............           55         Chairman of the Board of Director
                                                                  and Chief Executive Officer
         James E. Illson....................           46         President, Chief Operating Officer and Assistant
                                                                  Secretary
         Timothy N. Jenson..................           40         Chief Financial Officer, Senior Vice President,
                                                                  Finance, and Assistant Secretary
         Kristin M. Rogers..................           41         Senior Vice President, General Manager,
                                                                  U.S. Distribution
         Ronald S. Smith....................           58         President, Merisel Canada Inc.
         Karen A. Tallman...................           42         Vice President, General Counsel and Secretary
</TABLE>

     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.

     Kristin M. Rogers.  Ms. Rogers rejoined  Merisel in May 1998 as Senior Vice
President and General Manager, U.S.  Distribution.  From 1997 to 1998 Ms. Rogers
served as Executive Vice President and General Manager,  U.S. at MicroWarehouse,
a reseller of computer  products.  From 1980 to 1997, Ms. Rogers was employed by
Merisel,  Inc. in several  positions,  most recently as Senior Vice President of
Product and Inventory Management.

     Ronald S. Smith.  Mr. Smith joined the Company in June 1998 as President of
Merisel Canada Inc.,  the Company's  Canadian  subsidiary.  From October 1997 to
June 1998,  Mr. Smith was employed by Dynatek and Cygnet as President  and Chief
Executive  Officer.  From November 1994 to September  1997,  Mr. Smith served as
President  and  Chief   Executive   Officer  of  NCR  Canada  Ltd.,  a  computer
manufacturer. Previously, Mr. Smith served as President of Amdahl Canada Ltd., a
manufacturer of mainframes.

     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 1998 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, 1998.

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

<S>                           <C>            <C>             <C>           <C>                 <C>  
Dwight A. Steffensen          1998           505,000         378,750                -0-                2,365
  Chairman of the Board       1997           505,000         378,750            500,000            1,805,760
  of Directors and Chief      1996(4)        435,077         313,625            500,000                3,360
  Executive Officer
  Officer

James E. Illson               1998           300,000         132,952                -0-                6,510
  President and Chief         1997           225,000         109,375            425,000              128,914
  Operating Officer           1996(4)         82,200          19,310             75,000                  -0-

Timothy N. Jenson             1998           199,423          70,625                -0-                4,800
  Senior Vice President -     1997           187,370          84,687            138,000                3,200
  Finance and Chief           1996           173,870          82,810             12,000                  -0-
  Financial Officer

Kristin M. Rogers             1998(4)        153,850          48,420            150,000               17,862
  Senior Vice President       1997(5)        109,397          47,500                -0-               61,641
  and General Manager,        1996           173,385          68,750             50,000               25,000
  U.S. Distribution

Karen A. Tallman              1998           160,000          35,000                -0-                2,815
  Vice President, General     1997(4)         80,000          10,879            150,000                  -0-
  Counsel and Secretary       1996               -0-             -0-                -0-                  -0-

Robert J. McInerney           1998           204,231          75,000                -0-                  -0-
  Former President and Chief  1997(4)(5)     265,380         107,690            500,000               49,548
  Operating Officer           1996               -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 an  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.

(2)  At December 31,  1997,  the only  long-term  compensatory  arrangement  the
     Company had for its executive officers was its stock-based incentive 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

<PAGE>

     price of the Common  Stock,  subject to the  agreement of each  optionee to
     cancel the outstanding options. The amounts listed for 1997 include options
     for the following  number of shares issued in exchange for canceled options
     to the  following  individuals:  Mr.  Steffensen - 4,000;  and Mr. Jenson -
     27,500.

(3)  Includes  premiums paid by the Company on behalf of Messrs.  Steffensen and
     Illson  for term  life  insurance  coverage  pursuant  to their  respective
     employment  agreements with the Company as follows: Mr. Steffensen - $2,365
     in 1998, $5,760 in 1997 and $3,360 in 1996; and Mr. Illson - $1,710 in 1998
     and  $714 in 1997.  Includes  amounts  contributed  by the  Company  to the
     Company's 401(k) plan as follows: Mr. Illson - $4,800 in 1998 and $3,200 in
     1997;  Mr. Jenson - $4,800 in 1998 and $3,200 in 1997;  Ms. Rogers - $2,355
     in 1998;  and Ms.  Tallman - $2,815 in 1998.  For  Messrs.  Steffensen  and
     Illson,  the amounts  listed for 1997  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 that
     occurred in December  1997.  For Mr.  McInerney  the amount listed for 1997
     consists of relocation expenses. For Ms. Rogers, the amount listed for 1998
     includes  $15,507  of  relocation  expenses;  the  amount  listed  for 1997
     includes $25,000 in loan forgiveness and $36,641 for a related tax gross-up
     payment; and the amount listed for 1996 consists of loan forgiveness.

(4)  The employment of Mr.  Steffensen,  Mr. Illson, Ms. Rogers, Ms. Tallman and
     Mr.  McInerney  commenced on February 12,  1996,  August 12, 1996,  May 11,
     1998, June 23, 1997 and February 3, 1997, respectively.

(5)  The resignations of Ms. Rogers and Mr. McInerney were effective on April 1,
     1997 and March 11, 1998, respectively.


Options in 1998

         The following tables summarize stock option grants and exercises during
1998 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 1998.
<TABLE>
<CAPTION>

                                              Stock Option Grants in 1998
  
                                                   Individual Grants
                                --------------------------------------------------------
                                                                                      
                                   Number of     Percent of                             Potential Realizable Value   
                                  Securities    Total Options                           at Assumed Annual Rates of   
                                  Underlying     Granted to    Per Share               Stock Price Appreciation for  
                                    Options       Employees     Exercise   Expiration       Option Term($)(1)        
              Name                Granted(#)     in 1998(%)     Price($)      Date             5%($) 10%($)          
<S>                               <C>            <C>              <C>       <C>          <C>           <C> 
Dwight A. Steffensen............      -0-            ---          ---          ---          ---           ---
James E. Illson.................      -0-            ---          ---          ---          ---           ---
Timothy N. Jenson...............      -0-            ---          ---          ---          ---           ---
Kristin M. Rogers...............    150,000        25.71%        3.1875      5/11/08      330,740       762,131
Karen A. Tallman................      -0-            ---          ---          ---          ---           ---
Robert J. McInerney.............      -0-            ---          ---          ---          ---           ---
</TABLE>


(1)  Potential  realizable  value for each  grant is  determined  by taking  the
     market  value  per  share at the time of the  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.



<PAGE>


<TABLE>
<CAPTION>
                       Aggregated Option Exercises in 1998
                      and Value of Options at 1998 Year End

                                                           Number of Securities            Value of Unexercised
                              Shares                      Underlying Unexercised         In-the-Money Options at
                            Acquired on     Value     Options at Fiscal Year End (#)     Fiscal Year End ($) (1)
                                                                                         -----------------------
           Name            Exercise (#) Realized ($) Exercisable      Unexercisable    Exercisable   Unexercisable
           ----            ------------ ------------ -----------      -------------    -----------   -------------
<S>                              <C>                     <C>           <C>              <C>           <C>                        
Dwight A. Steffensen.....       -0-          ---         700,000          300,000            ---           ---
James E. Illson..........       -0-          ---         213,500          286,500            650           ---
Timothy N. Jenson........       -0-          ---          64,200           85,800          2,953         2,628
Kristin M. Rogers........       -0-          ---             ---          150,000            ---           ---
Karen A. Tallman.........       -0-          ---          48,750          101,250         14,062        42,187
Robert J. McInerney......     29,000       26,750        141,000           50,000          7,875        18,750
- ----------
</TABLE>

(1)  Value is determined by  subtracting  the exercise price of each option held
     by the named person from $2.375,  the fair market value of the Common Stock
     as of December 31, 1998, and multiplying the resulting number by the number
     of underlying shares of Common Stock.

         Compensation Committee Interlocks and Insider Participation

         The members of the  Compensation  Committee  of the Board of Directors,
who are  appointed  by the Board of  Directors,  are Messrs. Fitzgibbons and 
Mullaney.

         Compensation Committee Report on 1998 Executive Compensation

         The Compensation  Committee (the "Committee") of the Board of Directors
is currently  comprised of Messrs.  Fitzgibbons  and Mullaney.  The 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.  In 1998,  the  Board of
Directors approved 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 1998.

         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.

         Base Salary and Bonuses.  The base salary levels of executive  officers
in 1998  were not  increased  as part of an  across-the-board  salary  increase,
however,  certain executives  received salary increases that primarily consisted
of merit increases,  increases in connection with a promotion or increases based

<PAGE>

on a review of salaries  being paid for similar  positions in the industry.  The
compensation of newly hired  executives is generally  determined  based upon the
individual's previous experience and industry standards for compensation paid to
employees with comparable responsibilities.

         In March 1998, the Committee approved the Merisel, Inc. 1998 Management
Incentive Plan (the "Incentive Plan"). The Incentive Plan is an annual plan that
provides for quarterly payments based on quarterly  financial results.  Payments
are based primarily on achievement of operating plan  objectives,  which consist
of both  consolidated  pre-tax  net income  objectives  and profit  contribution
objectives for each business segment.  An individual's bonus may be based on one
or both of those objectives. Payment of bonuses based on the profit contribution
of a business  segment is contingent on  achievement  of a minimum  consolidated
pre-tax net income.  The Company  achieved its  consolidated  pre-tax net income
objectives  for the first three  quarters of 1998 and did not achieve it for the
fourth quarter.  Accordingly,  individuals  whose bonuses were based entirely on
consolidated pre-tax net income, which included Messrs.  Steffensen,  Illson and
Jenson and Ms.  Tallman,  received  100% of their target  bonus  amounts for the
first three quarters and no bonus for the fourth quarter.

         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.  Because of the  substantial  stock option
grants made in 1997, no stock option or other stock-based  incentive awards were
granted to any  executive  officers  in 1998,  other than to Ms.  Rogers and Mr.
Smith upon commencement of their employment in 1998.

         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 1998 and 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.

         Pursuant to the terms of his employment agreement with the Company, Mr.
Steffensen  received bonuses during 1998 based on the Company's actual financial
performance in relation to objectives set forth in the Board approved  operating
plan.

         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
                               Thomas P. Mullaney

<PAGE>

         Stock Price Performance Graph

         The following graph compares the total cumulative stockholder return on
the Common  Stock from  December  31, 1993 to  December  31, 1998 to that of the
Standard & Poor's  MidCap Index,  an index that  includes 400  companies  with a
total  capitalization  of  $878  billion  as of  December  31,  1998,  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, 1993,
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 - 1993         $100                $100              $100
FYE 1994                      $ 43.54             $133.72           $ 96.42  
FYE 1995                      $ 23.81             $187.29           $124.04
FYE 1996                      $  9.01             $281.22           $147.86
FYE 1997                      $ 23.81             $400.22           $195.55
FYE 1998                      $ 12.93             $728.26           $223.76


Employment and Change of Control Arrangements

         On February 3, 1997, the Board of Directors of the Company 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 is also
entitled to 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  entitles  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 change of control that
occurred in  December  1997  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

<PAGE>

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 change of control that occurred in December 1997 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
pro rata 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 is also  entitled to 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 change of
control that  occurred in December  1997  resulted in a Sale of the  Company,  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 of
Directors to cause all remaining unvested options previously granted to Mr.
Illson to vest.

         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 base salary plus an amount
equal to his  annual  performance  bonus for the prior  year 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.

         The  Company has entered  into a change of control  agreement  with Ms.
Rogers  which  provides  that if,  within one year of a Change of Control of the
Company (as defined in the  agreement),  Ms.  Rogers'  employment  is terminated
other  than as a result  of (i)  "Termination  for  Cause"  (as  defined  in the
agreement),  (ii) her death or  permanent  disability  or (iii) her  resignation
without "Good Reason" (as defined in the  agreement),  or if Ms. Rogers  resigns
within  six  months  after  there  has  been a  material  reduction  in her  job
responsibilities from those that existed immediately prior to the reduction, the
Company  will make a lump-sum  payment to Ms.  Rogers  equal to one year's  base
salary, reimburse Ms. Rogers for any COBRA continuation payments she makes under

<PAGE>

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  her
termination or resignation and forgive the outstanding  principal  amount of the
$150,000 housing loan made to Ms. Rogers in connection with her employment.

         The  Company has entered  into a change of control  agreement  with Ms.
Tallman  which  provides  that if, within one year of a Change of Control of the
Company (as defined in the  agreement),  Ms.Tallman's  employment  is terminated
other  than as a result  of (i)  "Termination  for  Cause"  (as  defined  in the
agreement),  (ii) her death or  permanent  disability  or (iii) her  resignation
without  "Good  Reason" (as defined in the  agreement),  the Company will make a
lump-sum  payment to Ms.  Tallman equal to one year's base salary plus an amount
equal to her  annual  performance  bonus for the prior  year and  reimburse  Ms.
Tallman for any COBRA continuation payments she 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 her termination.

         Upon Mr.  McInerney's  resignation in March 1998,  the Company  entered
into an  agreement  with Mr.  McInerney  under which the Company  agreed to: (i)
retain Mr.  McInerney  as an employee  consultant  for the period of May 1, 1998
through  February 3, 1999 at a monthly salary of $12,500;  (ii) continue  health
benefit  coverage for Mr.  McInerney until February 3, 1999; (iii) pay an amount
equal to the bonus Mr.  McInerney  was entitled to receive for the first quarter
of 1998; and (iv) reimburse Mr. McInerney for any business  expenses incurred as
a result of the consulting services provided by Mr. McInerney to the Company.


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.

         Under the terms of Ms. Rogers'  employment by the Company as its Senior
Vice President and General Manager of U.S.  Distribution,  the Company agreed to
make a housing loan to Ms.  Rogers in the amount of $150,000.  The  principal of
such loan will be  forgiven  based on the  number of years Ms.  Rogers  has been
employed  by the Company  from her date of  employment  in 1998 as follows:  two
years - 10%;  three  years - 20%;  four years - 30%;  and five  years - 40%.  In
addition,  the  Company  will  forgive the  principal  amount of the loan in its
entirety  under  certain  circumstances  as set  forth  in a change  of  control
agreement  between Ms.  Rogers and the Company.  See  "Employment  and Change of
Control  Arrangements"  above.  The interest rate on such loan is 7.5% per annum
and is payable quarterly. The loan has not yet been made.

         The Company made a loan to Mr.  Jenson in the amount of $65,000 for the
sole purpose of  purchasing  shares of the Company's  common stock.  The loan is
interest free and the entire principal amount will be forgiven on the earlier of
(i) the date the Company  releases its  earnings for fiscal year 1999,  provided
that the Company's  pre-tax net income equals at least a specified  amount,  and
(ii) March 2, 2001. In addition, the entire principal amount of the loan will be
forgiven upon  termination of Mr. Jenson's  employment by the Company other than
as a result of  Termination  for Cause or resignation by Mr. Jenson without Good
Reason (as  defined in the change of control  agreement  between the Company and
Mr. Jenson).  The entire principal amount of the loan will be due and payable 90
days after  termination  of Mr.  Jenson's  employment by the Company for reasons
other than as described herein.

         The Revolving Credit Agreement and Convertible Promissory Note (the "BT
Note")  entered into in January 1998 by the Company and Merisel  Americas,  Inc.
("Merisel  Americas")  with Bankers Trust Company  ("BT")  expired in accordance
with its terms on July 2, 1998. No amounts were outstanding under the BT Note on
the  expiration  date. The BT Note  permitted  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

<PAGE>

Put Agreement") with BT. Pursuant to the Note Put Agreement, BT had the right to
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
purchased  the BT Note  pursuant  to the  Note  Put  Agreement,  the BT Note was
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.


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 1998, all filing  requirements  applicable to its
directors  and  executive  officers  were  complied  with  except  that a Form 4
reporting the acquisition of Common Stock of the Company was inadvertently filed
late by Mr. Smith.

                                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 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 or
associates,  has any direct or indirect  financial interest in or any connection
with the Company other than as accountants and auditors.


                                  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 discretion.

         In order to be included in the proxy  statement and proxy card relating
to the Company's 2000 Annual Meeting of Stockholders, stockholder proposals must
be received at the Company's executive offices at 200 Continental Boulevard,  El
Segundo, California 90245, addressed to the attention of the General Counsel, by
December 14, 1999. Any  stockholder  proposal  submitted after February 26, 2000
will be  considered  filed  untimely  with the  Company  under Rule  14a-4(c)(i)
promulgated by the Securities  and Exchange  Commission.  For proposals that are
not received in a timely manner, the proxies solicited by the Board of Directors
will confer discretionary authority to vote on any such proposal.


                                          By Order of the Board of Directors



                                          Karen A. Tallman
                                          Secretary


El Segundo, California
April 7, 1999


<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,
acting  under the Delaware  General  Corporation  Law,  hereby  constitutes  and
appoints  James E. Illson and Karen A. Tallman,  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 19, 1999 8:00 a.m. at 200  Continental  Boulevard,
El  Segundo,  California,  and at any  adjournments  thereof,  and to  vote,  as
follows:

The Board of Directors recommends a vote FOR all nominees listed in Proposal 
No. 1.

PROPOSAL NO. 1: To elect three Class II directors to the Board of Directors for 
terms expiring in 2002.

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


                               Bradley J. Hoecker
                                Dr. Arnold Miller

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  accordance  with their best  judgment 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.

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

         A majority of the above-named  proxies present at said Meeting,  either
in person or by substitute (or if only thereof shall be present and acting, then
that one),  shall have and exercise all powers of said proxies  hereunder.  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
Annual Report on Form 10-K.





Signature of Stockholder


Dated:                              , 1999





Signature of Stockholder


Dated:                              , 1999


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