MERISEL INC /DE/
DEF 14A, 2000-04-10
COMPUTERS & PERIPHERAL EQUIPMENT & SOFTWARE
Previous: SYMS CORP, SC 13D, 2000-04-10
Next: GATEFIELD CORP, 4, 2000-04-10






                                  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 16, 2000


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 16, 2000,
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 III  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,  2000 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 1999 Annual Report and Form 10-K,  including financial  statements
for the fiscal year ended  December  31, 1999,  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 4, 2000


<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, 2000 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 16,  2000,  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, 2000 (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,  80,309,046  shares of Common Stock were  outstanding
and there were 931  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 six members  divided  into three
classes serving  staggered terms,  with one class of directors elected annually.
Each class consists of two directors.  At the Annual  Meeting,  the terms of the
two  present  directors  constituting  Class  III will  expire.  The term of the
directors  in Class I extends  through  the next  succeeding  annual  meeting of
stockholders,  and the term of the  directors  in Class II 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
Lawrence J. Schoenberg           Dr. Arnold Miller       Dwight A. Steffensen

The Board of Directors has nominated the two incumbent Class III directors named
above for election as Class III  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 III  directors and all current Class I and II
directors are listed below,  together with their ages and all Company  positions
and offices held by them.

              Name                         Age        Position
Dwight A. Steffensen............           56         Chairman of the Board of
                                                      Directors, Chief Executive
                                                      Officer and President
Albert J. Fitzgibbons III.......           54         Director
Bradley J. Hoecker..............           38         Director
Dr. Arnold Miller...............           71         Director
Thomas P. Mullaney..............           67         Director
Lawrence J. Schoenberg..........           67         Director


The business  experience,  principal  occupations and employment during at least
the last five years of each of the nominees for election as Class III  directors
and each of the Class I and II 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.  Mr.  Steffensen  was
elected  President in January 2000 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

<PAGE>

served as President and Chief Operating  Officer of Bergen.  In January 1996, he
resigned  from  Bergen's  Board of  Directors.

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 Burns
International  Services 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 ML&C
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 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 1999.  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 1999  that  such  individual  served  on such
Committee.

The  Board of  Directors  maintains  an  Audit  Committee,  which  is  currently
comprised of Dr. Miller and Messrs. Hoecker and Schoenberg.  The Audit Committee
met six times in 1999. 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.

<PAGE>


The Board of Directors  maintains a Compensation  Committee,  which is currently
comprised of Messrs.  Fitzgibbons,  Mullaney and  Schoenberg.  The  Compensation
Committee met five times in 1999. 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 1999.

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 1999,  Dr.  Miller has also  received
$28,000 in fees for consulting services.

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 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.



<PAGE>
<TABLE>
<CAPTION>


Ownership Of Common Stock

The  following  table  sets  forth  as of March  31,  2000  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.

                                                 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)                      *
Timothy N. Jenson...........................             167,883  (2)(3)                   *
Dr. Arnold Miller...........................               7,000  (4)                      *
Thomas P. Mullaney..........................               4,042  (5)                      *
Phoenix Acquisition Company II, L.L.C.....            50,000,000  (6)                   62.26%
  767 5th Avenue, 48th Floor
  New York, New York 10153
William R. Page.............................              99,410  (2)(3)                   *
Lawrence J. Schoenberg......................             365,584  (4)                      *
Ronald S. Smith.............................              36,250  (7)                      *
Dwight A. Steffensen........................           1,000,000  (8)                    1.23%
James E. Illson.............................             317,624  (2)(9)                   *
Kristin M. Rogers...........................               2,100  (10)                     *
All Directors and Executive Officers...........        2,109,723  (2)(9)(11)             2.59%
  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  shares held in the Company's 401(k) plan for the accounts of the
    following individuals:  Mr. Jenson- 2,483; Mr. Page - 2,610; and Mr. Illson
    - 2,374.
(3) Includes  93,800 shares  issuable with respect to stock options  exercisable
    within 60 days after March 31, 2000.
(4) Includes  5,000 shares  issuable  withrespect to stock options  exercisable
    within 60 days after March 31, 2000.
(5) Includes  2,042  shares  issued in the name of Thomas P.  Mullaney and Carol
    Ann Mullaney,  trustees of the Mullaney Family Trust.
(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 of1934.  Stonington Capital  Appreciation
    1994  Fund, L.P. (the "Fund") is the solemember 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;  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.
(7) Includes  31,250 shares  issuable with respect to stock options  exercisable
    within 60 days after March 31, 2000.
(8) Includes  800,000 shares  issuable with respect to stock options exercisable
    within 60 days after March 31, 2000.
(9) Includes 315,250 shares with respect to stock options that expire in April
    2000.
(10)Consists solely of shares held in the Company's 401(k) Plan.
(11)Includes   1,130,100   shares  issuable  with  respect  to  stock  options
    exercisable within 60 days after March 31, 2000.


<PAGE>

<TABLE>
<CAPTION>

Executive Officers

Set  forth in the  table  below  are the  names,  ages and  offices  held by all
executive officers of the Company.
                         Name                         Age                             Position
                         ----                         ---                             --------
        <S>                                           <C>          <C>
         Dwight A. Steffensen...............           56         Chairman of the Board of Director, Chief
                                                                  Executive Officer and President
         Timothy N. Jenson..................           41         Chief Financial Officer, Executive Vice
                                                                  President and Assistant Secretary
         William R. Page....................           53         Senior Vice President and President, Merisel
                                                                  Open Computing Alliance, Inc.
         Ronald S. Smith....................           59         Executive Vice President and President, North
                                                                  American Distribution
         Karen A. Tallman...................           43         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,  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 was elected  Senior Vice  President - Finance in 1998.  Mr. Jenson
became Chief  Financial  Officer in August 1998 and was elected  Executive  Vice
President  in  January  2000.  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.

William R. Page. Mr. Page joined the Company in 1993. From 1993 to 1996 Mr. Page
held various  management  positions,  including Vice President,  VAR Channel and
Vice  President,  MOCA.  In December  1996,  Mr. Page became Vice  President and
General  Manager,  MOCA,  and in August 1999,  Mr. Page was elected  Senior Vice
President,  MOCA.  In  December  1999,  Mr.  Page was  elected  to the office of
President,  Merisel Open Computing Alliance,  Inc. Prior to joining Merisel, Mr.
Page was employed by Hamilton/Avent Computer, a computer distributor, for twenty
years most  recently as its Vice  President,  Services of the computer  products
segment.

Ronald S.  Smith.  Mr.  Smith  joined the Company in June 1998 as  President  of
Merisel Canada Inc.,  the Company's  Canadian  subsidiary.  In January 2000, Mr.
Smith was  elected  Executive  Vice  President  and  President,  North  American
Distribution.  From  October  1997 to June  1998,  Mr.  Smith  was  employed  as
President  and Chief  Executive  Officer by Dynatek & Cygnet,  a CD/DVD  storage
manufacturer.  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>

<TABLE>
<CAPTION>

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 1999 and one former  executive  officer of the  Company for whom
disclosure  would have been  provided had she been an  executive  officer of the
Company as of December 31, 1999.

                                                                             Long Term
                                                                       Compensation Awards(3)         All Other
Name and                                  Annual Compensation             Restricted SARs/           Compensation
Principal Position             Year    Salary($)(1) Bonus($)(1)    Stock Awards($)(2) Options(#)        ($)(4)
- ------------------             ----    ------------------------    -----------------------------        ------

<S>                          <C>         <C>               <C>             <C>              <C>            <C>
Dwight A. Steffensen         1999        505,000          -0-             -0-              -0-             2,478
  Chairman of the Board of   1998        505,000      378,750             -0-              -0-         1,802,365
  Directors, Chief Executive 1997        505,000      378,750             -0-          500,000             5,760
  Officer and President

  Officer

Timothy N. Jenson            1999        272,115          -0-             -0-              -0-             4,800
  Executive Vice President   1998        199,423       70,625             -0-              -0-             4,800
  and Chief Financial Officer1997        187,370       84,687             -0-          138,000             3,200

William R. Page              1999        175,095       31,790          42,187              -0-             4,800
  Senior Vice President and  1998        152,530       34,646             -0-              -0-             4,679
  President, Merisel Open    1997        140,192       50,479             -0-          138,000             3,200
  Computing Alliance, Inc.

Ronald S. Smith              1999        215,413       38,832          42,187              -0-               -0-
  Executive Vice President   1998(5)     142,548       26,999             -0-          125,000               -0-
  and President, North       1997            -0-          -0-             -0-              -0-               -0-
  American Distribution

James E. Illson              1999(6)     396,153          -0-             -0-              -0-             6,710
  Former President and       1998        300,000      132,952             -0-              -0-           131,510
  Chief Operating Officer    1997        225,000      109,375             -0-          425,000             3,914

Kristin M. Rogers            1999(6)     267,715          -0-             -0-              -0-           490,307
  Former Senior Vice         1998(5)     153,850       48,420             -0-          150,000            17,862
  President - Products and   1997(6)     109,397       47,500             -0-              -0-            61,641
  Marketing
</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)  On August 17, 1999 the Board of Directors  approved an award of  restricted
     stock units to certain  individuals.  Such  restricted  stock units vest on
     August 17, 2002 or earlier if certain financial  targets are achieved.  The
     amounts listed for 1999  represent the value of the restricted  stock units
     at the date of grant.  The  aggregate  number  and value of the  restricted
     stock units held by the above named individuals as of December 31, 1999 was
     as follows:  William R. Page - 25,000  ($32,812.50);  and Ronald S. Smith -
     25,000 ($32,812.50).

(3)  At December 31,  1999,  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.  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 for 1997 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. Page - 17,000.
<PAGE>

(4)  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 - $2,478
     in 1999,  $2,365  in 1998 and  $5,760 in 1997;  and Mr.  Illson - $1,910 in
     1999, $1,710 in 1998 and $714 in 1997.  Includes amounts contributed by the
     Company to the  Company's  401(k) plan as follows:  Mr.  Jenson - $4,800 in
     1999,  $4,800 in 1998 and $3,200 in 1997; Mr. Page - $4,800 in 1999, $4,679
     in 1998 and $3,200 in 1997; Mr. Illson - $4,800 in 1999, $4,800 in 1998 and
     $3,200 in 1997; and Ms. Rogers - $2,355 in 1998. For Messrs. Steffensen and
     Illson,  the amounts listed for 1998 include  payments 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 Ms. Rogers,  the amount listed in 1999 includes a payment in the amount
     of  $250,000  payable  pursuant  to the  terms of a change of  control  and
     severance agreement, $150,000 in loan forgiveness and $90,307 of relocation
     expenses;  the  amount  listed  for 1998  includes  $15,507  of  relocation
     expenses;  and  the  amount  listed  for  1997  includes  $25,000  in  loan
     forgiveness and $36,641 for a related tax gross-up payment.

(5)  The employment of Mr. Smith and Ms. Rogers commenced on June 22, 1998 and
     May 11, 1998, respectively.

(6)  The  resignation  of Mr. Illson was effective on January 8, 2000. The
     resignations  of Ms. Rogers were effective on April 1, 1997 and December 9,
     1999.


Options in 1999

The following table summarizes stock option exercises during 1999 by the persons
named under "Summary Compensation Table" above and the value of the options held
by such  persons at the end of 1999.  No stock  options were granted to any such
persons in 1999.
<TABLE>
<CAPTION>

                       Aggregated Option Exercises in 1999
                      and Value of Options at 1999 Year End

                                                  Number of Securities                 Value of Unexercised
                              Shares             Underlying Unexercised               In-the-Money Options at
                            Acquired on      Options at Fiscal Year End (#)           Fiscal Year End ($)(1)
                                                                                      ----------------------
           Name            Exercise (#)     Exercisable        Unexercisable       Exercisable     Unexercisable
           ----            ------------     -----------        -------------       -----------     -------------
<S>                              <C>           <C>                 <C>               <C>              <C>
Dwight A. Steffensen.....       -0-            800,000             200,000              ---              ---
Timothy N. Jenson........       -0-             93,800              56,200              ---              ---
William R. Page..........       -0-             93,800              56,200              ---              ---
Ronald S. Smith..........       -0-             31,250              93,750              ---              ---
James E. Illson..........       -0-            315,250             184,750              ---              ---
Kristin M. Rogers........       -0-             37,500                 ---              ---              ---
- ----------
(1)  The fair market value of the Common Stock as of December 31, 1999 was
     $1.3125.  No unexercised  options had an exercise price less than such
     value.

</TABLE>


<PAGE>


         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,  Mullaney  and
Schoenberg.  From May 1985 to April  1986,  Mr.  Mullaney  served as a Director,
Chief Executive Officer and President of the Company.

         Compensation Committee Report on 1999 Executive Compensation

The  Compensation  Committee  (the  "Committee")  of the Board of  Directors  is
currently  comprised  of  Messrs.  Fitzgibbons,  Mullaney  and  Schoenberg.  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 1999, 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 1999.

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 1999
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 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.  1999  Management
Incentive Plan (the "Incentive Plan"). The Incentive Plan is an annual plan that
provides for quarterly  payments based on quarterly  financial  results,  except
payments to the Chief Executive  Officer,  President and Chief Financial Officer
which are annual payments based on annual 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 as well as on individual  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 did not achieve its
consolidated  pre-tax  net  income  objectives  for  any  quarter  during  1999.
Accordingly,  individuals  whose  bonuses  were based  entirely on  consolidated
pre-tax  net  income,  which  included  Messrs.  Steffensen,  Jenson and Illson,
received no bonuses  during 1999.  Messrs.  Page and Smith received a portion of
their target bonus amounts based on achievement of individual objectives.



<PAGE>


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 and in 1998 to newly employed executive  officers,  no stock
option  or  other  stock-based  incentive  awards  were  granted  in 1999 to any
executive  officers named under the caption  "Executive  Compensation  Summary -
Compensation  Table"  above,  other than the  restricted  stock  unit  grants to
Messrs. Page and Smith.

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 1999,  1998 and 1997 was  $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, based on the
Company's  financial  results  Mr.  Steffensen  was not  entitled to receive any
bonuses during 1999.

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
                             Lawrence J. Schoenberg




<PAGE>


         Stock Price Performance Graph

The following  graph  compares the total  cumulative  stockholder  return on the
Common  Stock from  December  31, 1994 to  December  31, 1999 to that of (a) the
Standard & Poor's  MidCap Index,  an index that  includes 400  companies  with a
total  capitalization of  $945,147,400,050  billion as of December 31, 1999, 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,
1994, and that all dividends have been reinvested.  Cumulative total stockholder
return  consists of change in stock  price and  cumulative  dividends,  assuming
dividend reinvestment.

[GRAPHIC OMITTED]


Employment and Change of Control Arrangements

In March 1999 the Company  entered into a severance  agreement  with Mr.  Jenson
which provides that if Mr. Jenson's employment by the Company terminates for any
reason  other than as a result of (i)  Termination  for Cause (as defined in the
agreement),   (ii)  death  or  permanent  disability,   or  (iii)  Mr.  Jenson's
resignation without Good Reason (as defined in the agreement), the Company shall
pay to Mr.  Jenson an amount equal to his annual base salary over a period of 52
weeks in accordance with the Company's standard payroll practices.  In addition,
if such amount is  payable,  the  severance  agreement  requires  the Company to
reimburse  Mr.  Jenson for any COBRA  continuation  payments  he makes under the
Company's health plans for such 52-week period.

The Company has entered into a change of control  agreement  with Mr. Page which
provides  that if,  within one year of a change of control  of the  Company  (as
defined in the agreement),  Mr. Page'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. Page
equal  to  one  year's  base  salary  and  reimburse  Mr.  Page  for  any  COBRA
continuation payments he makes under the Company's health plans for the one year
following his termination.

In June  1998 the  Company  entered  into a  letter  agreement  with  Mr.  Smith
providing  for his service as  President  of its  Canadian  subsidiary,  Merisel
Canada Inc. The  agreement  provides  that the Company shall be obligated to pay
Mr.  Smith an amount  equal to one  year's  salary and bonus at the rate then in
effect  at the  time  of his  termination  of  employment  if  (i)  Mr.  Smith's
employment by the Company is  terminated  without  cause,  or (ii) if there is a
material reduction in his job responsibilities from those that existed upon hire
and Mr. Smith  resigns his  employment  within three months after notice of such
reduction.

<PAGE>

In March 1999 the Company  entered into a severance  agreement  with Mr.  Illson
which provides that if Mr. Illson's employment by the Company terminates for any
reason  other than as a result of (i)  Termination  for Cause (as defined in the
agreement),   (ii)  death  or  permanent  disability,   or  (iii)  Mr.  Illson's
resignation without Good Reason (as defined in the agreement), the Company shall
pay to Mr. Illson an amount equal to one and one-half times Mr.  Illson's annual
base salary over a period of 78 weeks in accordance with the Company's  standard
payroll  practices.  In  addition,  if such  amount is  payable,  the  severance
agreement   requires  the  Company  to  reimburse   Mr.  Illson  for  any  COBRA
continuation payments he makes under the Company's health plans for such 78-week
period.  As a result of Mr. Illson's  resignation on January 8, 2000, Mr. Illson
is entitled to such payments under his severance agreement.

In May 1998 the Company entered into a change of control and severance 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  shall make a lump-sum  payment to Ms.  Rogers  equal to one year's base
salary.  In  addition,  if such  amount is  payable,  the change of control  and
severance  agreement  requires the Company to reimburse Ms. Rogers 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 or resignation.  In such event,  the
change of control and severance  agreement  also requires the Company to forgive
the  outstanding  principal  amount of plus  accrued  interest  on the  $150,000
housing loan made to Ms. Rogers in connection with her  employment.  As a result
of Ms. Rogers  resignation  on December 9, 1999,  Ms. Rogers is entitled to such
payments  and debt  forgiveness  under  the  change  of  control  and  severance
agreement.


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.

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
(each as defined in the severance 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 above.

Under the terms of Ms.  Rogers'  employment  by the Company,  the Company made a
housing loan to Ms. Rogers in the amount of $150,000.  The interest rate on such
loan was 7.5% per annum and accrued until paid or forgiven.  See "Employment and
Change of Control Arrangements" above.

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 1999, all filing requirements  applicable to its directors
and executive officers were complied with.


<PAGE>


                                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,  1999.
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 2001 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, 2000. Any  stockholder  proposal  submitted after February 25, 2001
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 4, 2000


<PAGE>


                                   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  Timothy  N.  Jenson and Dwight A.  Steffensen,  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  16,  2000  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 two Class III directors to the Board of Directors for
                terms expiring in 2003.

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


                               Thomas P. Mullaney
                              Dwight A. Steffensen

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:                              , 2000





Signature of Stockholder


Dated:                              , 2000


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