TOUCHSTONE SOFTWARE CORP /CA/
DEF 14A, 1998-10-23
PREPACKAGED SOFTWARE
Previous: NS GROUP INC, SC 13G, 1998-10-23
Next: EXETER FUND INC /NY/, 485BPOS, 1998-10-23






                                 (Rule 14a-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
           Proxy Statement Pursuant to Section 14(a) of the Securities
                              Exchange Act of 1934

[ X ]   Filed by the Registrant

[   ]   Filed by a Party other than the Registrant

  Check the appropriate box:

[   ]   Preliminary Proxy Statement     Confidential, for use of the Commission 
                                        only (as permitted by Rule 14a-6(e)(2))

[ X ]   Definitive Proxy Statement


Definitive Additional Materials

[   ]   Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                         TouchStone Software Corporation

                (Name of Registrant as Specified in Its Charter)

                         TouchStone Software Corporation

                   (Name of Person(s) Filing Proxy Statement)

Payment of filing fee (Check the appropriate box):

[ X ]    No fee required.


[  ]    Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
         (1) Title of each class of securities to which transaction applies:

         (2) Aggregate number of securities to which transactions applies:

         (3) Per unit price or other  underlying  value of transaction  computed
pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee
is calculated and state how it was determined):

         (4) Proposed maximum aggregate value of transaction:

         (5) Total fee paid:


[   ]    Fee paid previously with preliminary materials.

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

         (1) Amount previously paid:
         (2) Form, schedule or registration statement no.: 
         (3) Filing party:
         (4) Date filed:

<PAGE>


                         TOUCHSTONE SOFTWARE CORPORATION

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON DECEMBER 3, 1998


         NOTICE IS HEREBY GIVEN that the 1998 Annual Meeting of  Stockholders of
TouchStone Software Corporation (the "Company") will he held on December 3, 1998
at 10:00 a.m., local time, at the Double Tree Hotel, 3050 Bristol Street,  Costa
Mesa, California 92626 to act on the following matters:

1. To elect six directors of the Company to serve until the next Annual  meeting
or the election of their successors.

2.                To transact  such other  business as may properly  come before
                  the meeting or any adjournment or postponement thereof.

     These matters are more fully described in the Proxy Statement  accompanying
this Notice.

     Only stockholders of record at the close of business on October 5, 1998 are
entitled to notice of and to vote at the Annual Meeting.


                                      By Order of the Board of Directors

                                      Lawrence S. Jordan
                                      Chairman of the Board of Directors

Huntington Beach, California
October 23,  1998



- --------------------------------------------------------------------------------
                             YOUR VOTE IS IMPORTANT

     All Stockholders  are cordially  invited to attend in person.  However,  to
ensure your  representation  at the meeting,  please mark, sign, date and return
the  enclosed  proxy  card as  soon as  possible  in the  enclosed  postage-paid
envelope.  If you attend the  meeting,  you may vote in person  even if you have
previously returned a proxy.

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


<PAGE>
                         TOUCHSTONE SOFTWARE CORPORATION

                                 PROXY STATEMENT
                       1998 ANNUAL MEETING OF STOCKHOLDERS

General

     The  enclosed  proxy is  solicited  on behalf of the Board of  Directors of
TouchStone  Software  Corporation  (the "Company" or TouchStone") for use at the
Annual Meeting of Stockholders  (the "Annual Meeting") to be held on December 3,
1998, at 10:00 a.m., local time, or at any adjournment or postponement  thereof,
for purposes  set forth  herein.  The Annual  Meeting will be held at the Double
Tree Hotel, 3050 Bristol Street, Costa Mesa, California.

     The  Company's  telephone  number is (714)  969-7746  ext.  308. This Proxy
Statement and the accompanying proxy card are being mailed to stockholders on or
about October 23, 1998.

Proxies

     If any stockholder is unable to attend the Annual Meeting, such stockholder
may vote by proxy.  The enclosed  proxy is solicited by the  Company's  Board of
Directors, (the "Board of Directors" or the "Board") and, when the proxy card is
returned properly completed,  it will be voted as directed by the stockholder on
the proxy card.  Stockholders are urged to specify their choices on the enclosed
proxy card. If a proxy card is signed and returned without choices specified, in
the absence of contrary instructions,  the shares of Common Stock represented by
such  proxy  will be voted  "FOR"  the  election  of all six  nominee  directors
specified herein and will be voted in the proxy holders'  discretion as to other
matters  that may  properly  come  before the Annual  Meeting.  Any proxy  given
pursuant to this solicitation may be revoked by the person giving it at any time
before  its use by (i)  delivering  to the  Company at the  Company's  principal
executive office,  2124 Main Street,  Suite 250,  Huntington  Beach,  California
92648,  Attention:  Chief Financial  Officer,  a written notice of revocation or
duly executed  proxy bearing a later date, or (ii)  attending the Annual Meeting
and voting in person.

     The cost of  soliciting  proxies will be borne by the Company.  The Company
expects to reimburse brokerage firms and other persons  representing  beneficial
owners of shares for their expenses in forwarding solicitation materials to such
beneficial  owners.  Proxies  may be  solicited  by  certain  of  the  Company's
directors,  officers  and  regular  employees  in  person  or  by  telephone  or
facsimile.  No additional  compensation  will be paid to directors,  officers or
other regular employees for such services.

Share Ownership and Voting

     Only  holders of common stock of record at the close of business on October
5, 1998,  the record date as fixed by the Board of  Directors,  are  entitled to
vote at the meeting. At the record date,  approximately  7,963,060 shares of the
Company's common stock were issued and outstanding,  held by approximately 3,400
stockholders of record.

     Each share of common  stock  outstanding  on the record date is entitled to
vote. A majority of the shares of common stock will  constitute a quorum for the
transaction  of  business  at the Annual  Meeting.  Except to the extent  that a
stockholder  withholds  votes for the  nominees,  the proxy holders named in the
accompanying  form of proxy, in their sole discretion,  will vote such proxy for
the election of the nominees listed below as directors of the Company.

     An affirmative vote of a majority of the shares of common stock present and
voting at the meeting is required for  approval of all items being  submitted to
the stockholders for their  consideration.  An automated system  administered by
the Company's  transfer agent tabulates  stockholder  votes. Under the Company's
bylaws and Delaware law, shares represented by proxies that reflect  abstentions
or  "broker  non-votes"  (i.e.,  shares  held by a broker or  nominee  which are
represented  at the Annual  Meeting,  but with  respect to which such  broker or
nominee is not  empowered to vote on a particular  proposal)  will be counted as
shares that are present and  entitled to vote for  purposes of  determining  the
presence  of a quorum.  Any  shares not voted  (whether  by  abstention,  broker
non-vote or otherwise) will have no impact in the election of directors,  except
to the  extent  that the  failure to vote for an  individual  results in another
individual receiving a larger proportion of votes.  American Securities Transfer
& Trust,  Inc.  ("AST"),  the transfer agent and registrar for the common stock,
has been approved by the Board of Directors to serve as Inspector of Election at
the Annual  Meeting.  All  proxies and  ballots  delivered  to AST shall be kept
confidential by AST.


     The Annual  Report of the Company for the fiscal  year ended  December  31,
1997 is being  mailed  to all of the  Company's  stockholders  with  this  Proxy
Statement.  The Annual Report is not incorporated  into this Proxy Statement and
is not considered proxy soliciting material.

                                       1
<PAGE>
         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The following table sets forth the beneficial  ownership of common stock of
the Company as of October 5, 1998,  by (a) each  person  known by the Company to
own beneficially  more than 5% of the outstanding  Common Stock; (b) each of the
named  executive  officers  of the Company  referred  to below under  "EXECUTIVE
COMPENSATION AND OTHER INFORMATION";  (c) each director of the Company;  and (d)
all directors and executive officers as a group. Except as otherwise  indicated,
the address of each holder identified below is in care of the Company, 2124 Main
Street, Suite 250, Huntington Beach, California 92648.
<TABLE>
<CAPTION>
                                                      Number of Shares
                                                        Beneficially           Approximate
         Name                                            Owned (1)            Percent Owned

<S>                                                    <C>                    <C> 
C. Shannon Dingus (2)...........................           378,705                4.7%
Lawrence S. Jordan (3)..........................           375,550                4.6%
Larry W. Dingus (4).............................           372,253                4.6%
Ronald R. Maas (5)..............................           266,260                3.3%
Kenneth C. Welch III (6)........................           243,574                3.0%
Pierre A. Narath................................           125,000                1.6%
Kenneth S. Forbes III (7).......................                 -                   -

All executive officers and directors as
     a group (6 persons) (8)....................         1,382,637               16.4%
<FN>

(1)  Except as indicated in the footnotes to this table, the stockholders  named
     in the table are known to the  Company to have sole  voting and  investment
     power  with  respect to all shares of common  stock  shown as  beneficially
     owned by them, subject to community  property laws where applicable.  As of
     October 5, 1998,  an  aggregate  of  7,963,060  shares of common stock were
     outstanding.
(2)  Includes options to purchase 152,487 shares that currently are exercisable.
     Does not include 232,370 shares of common stock or 139,883 shares of common
     stock  issuable  pursuant  to  currently   exercisable   options  that  are
     beneficially owned by Larry W. Dingus (husband),  with respect to which Ms.
     Dingus disclaims beneficial ownership
(3)  Includes options to purchase 167,550 shares that currently are exercisable.
     Does not include 50,000 shares of common stock issuable pursuant to options
     as  described  in  the  paragraph   "Certain   Relationships   and  Related
     Transactions".
(4)  Includes options to purchase 139,883 shares that currently are exercisable.
     Does not include  226,218 shares of common stock or 152,487 shares issuable
     pursuant to currently exercisable options that are beneficially owned by C.
     Shannon  Dingus  (wife),   with  respect  to  which  Mr.  Dingus  disclaims
     beneficial ownership.
(5)  Includes options to purchase 91,350 shares that currently are exercisable.
(6)  Includes options to purchase 57,000 shares that currently are exercisable.
(7)  Does not  include  320,000  shares of common  stock  issuable  pursuant  to
     options exercisable quarterly over 4 years at the price of $.69 per share.
(8)  Includes officers' and directors' shares listed above.
</FN>
</TABLE>
                                       2
<PAGE>
                                 PROPOSAL NO. 1
                                 --------------

                              ELECTION OF DIRECTORS

     A board of six  directors  will be elected at the  Annual  Meeting.  Unless
otherwise  instructed,  the proxy holders will vote the proxies received by them
for the six nominees to the Board of Directors named below. Each of the nominees
is a current member of the Company's Board of Directors.  If a nominee is unable
or  declines  to serve as a  director  at the time of the  Annual  Meeting,  the
proxies will be voted for any nominee  designated  by the proxy  holders to fill
such  vacancy.  However,  it is not expected  that any nominee will be unable or
will  decline  to  serve  as a  director.  If a  nomination  is made to elect an
individual to the vacant position on the Board, the proxy holders will propose a
nominee  to fill  such  position  and  vote all  proxies  received  by them.  If
stockholders  nominate persons other than the Company's nominees for election as
directors, the proxy holders will vote all proxies received by them. The term of
office of each person  elected as a director will continue until the next Annual
Meeting of Stockholders or until the director's successor has been elected.

     The Company's Board of Directors  recommends that stockholders vote FOR the
nominees listed below:
<TABLE>
<CAPTION>
                                                                                 Director
Name of Nominee                 Age     Principal Occupation                       Since
- ---------------                 ---     --------------------                       -----
<S>                              <C>    <C>                                        <C> 
Lawrence S. Jordan............   54     Chairman of the Board of Directors of      1996
                                           TouchStone Software
Kenneth S. Forbes III.........   50     Chief Executive Officer and President      1998
                                             of TouchStone Software
Larry W. Dingus...............   54     Chairman of InfoQuest Foundation           1982
   Ronald R. Maas.............   52     Executive Vice President, Chief            1993
                                             Financial Officer and Secretary
Kenneth C. Welch III..........   41     Independent Software Consultant            1993
Pierre A. Narath..............   35     President of Unicore Software, Inc.        1998
</TABLE>

Business Experience of Nominees for Election as Directors

     Lawrence S. Jordan served as President and Chief  Executive  Officer of the
Company from 1996 to June 1998.  Mr. Jordan has also served as a director of the
Company  since 1996 and as the  Chairman of the Board since June 1998.  Prior to
joining the Company, Mr. Jordan was employed by FileNet Corporation, a developer
of workflow and document imaging software,  from 1984 to 1996, serving as Senior
Vice President of Sales since 1992.

     Kenneth S. Forbes III has been  serving as  President  and Chief  Executive
Officer of the Company  since  August 1998 and was elected by the  Directors  to
fill a vacancy on the Company's Board of Directors in September 1998. Mr. Forbes
served as Vice President,  Worldwide  Engineering of NetManage from 1997 to 1998
and as Vice  President of Development of XP Systems in 1997. Mr. Forbes has also
served as President of Adaptiv  Software  Corporation  from 1993 to 1997, and as
President and Chief Executive Officer of MobileDigital  Corporation from 1989 to
1993.

     Larry W. Dingus served as Chairman of the Company's Board of Directors from
1982 to June 1998,  as Secretary of the Company from 1989 to 1995,  and as Chief
Executive Officer of the Company from 1982 to 1989.

     Ronald R. Maas has served as Chief  Financial  Officer of the Company since
1991,  and has served as  Executive  Vice  President  and as a  director  of the
Company since 1993.  Mr. Maas has also served as the Corporate  Secretary  since
1995.

     Kenneth C. Welch III has served as a director  of the  Company  since 1993.
From 1985 to the present, he has worked as an independent software consultant in
the  Washington  DC area.  From  1982 to 1985 he served  as the  Company's  Vice
President  of  Development  and served as a director of the Company from 1982 to
1986.

     Pierre  Narath  was  elected  by the  Directors  to fill a  vacancy  on the
Company's  Board of Directors in June 1998.  Mr. Narath served as Vice President
of Award Software  International,  Inc. and President of Unicore Software,  Inc.
since May 1977. From February 1990 to May 1997, Mr. Narath founded and served as
President of Unicore Software, Inc.

                                        3
<PAGE>
Executive Officers

     The following  table sets forth the name, age and position with the Company
of each of the executive  officers of the Company.  The executive officers serve
at the pleasure of the Board of  Directors of the Company,  subject to the terms
of employment  agreements  with said  officers.  Biographical  information  with
respect  to each of the  Company's  executive  officers  is set forth  under the
caption "ELECTION OF DIRECTORS" above.
<TABLE>
<CAPTION>
Name                         Age      Position
- ----                         ---      --------
<S>                           <C>     <C> 
Kenneth S. Forbes III         50      President and Chief Executive Officer
Ronald R. Maas                52      Executive Vice President, 
                                      Chief Financial Officer and Secretary
</TABLE>

Board of Director Meetings and Committees

     During 1997, the Company's Board of Directors held six regular meetings and
otherwise took action by written consent.

     The Board has  established an Audit  Committee,  comprised of  non-employee
directors,  Mr. Dingus,  Mr. Welch, and Mr. Narath,  which meets to consult with
the Company's  independent  auditors concerning their engagement and audit plan,
and thereafter  concerning the auditors' report and management letter, and, with
the assistance of the  independent  auditors,  also monitors the adequacy of the
Company's internal accounting controls.

     The  Board  of  Directors  has  no  separate   compensation  or  nominating
committees but acts as a whole in these matters.

Compensation of Directors

     Each non-employee director other than Mr. Jordan is paid a monthly retainer
of $1,000.  As Chairman of the Board,  Mr. Jordan  receives a retainer of $2,000
per month. The Company pays the expenses incurred by its non-employee  directors
in attending  Board  meetings.  In January 1997,  the Company  issued options to
purchase  10,000  shares  of  common  stock,  at  an  exercise  price  that  was
subsequently  repriced at $1.50 per share, with two-year vesting  schedules,  to
each of Mr.  Welch  and  Mr.  Dingus  for  serving  on the  Company's  Board  of
Directors.  In December  1997,  the Company  issued  options to purchase  10,000
shares of common stock,  at an exercise price of $1.81 per share,  with two-year
vesting  schedules,  to each of Mr.  Welch and Mr.  Dingus  for  serving  on the
Company's  Board of Directors.  In January 1998, the Company issued an option to
purchase 10,000 shares of common stock, at an exercise price of $1.72 per share,
with a two-year  vesting  schedule,  to Mr.  Dingus for serving on the Company's
Board of Directors.  In October 1998,  the Company  issued an option to purchase
20,000 shares of common stock,  at an exercise  price of $.69 per share,  with a
four-year vesting schedule,  to Mr. Narath for serving on the Company's Board of
Directors.  No additional  compensation is paid to any of the employee directors
for serving on the Board.

                                       4
<PAGE>

                  EXECUTIVE COMPENSATION AND OTHER INFORMATION

Summary of Cash and Certain Other Compensation

     The  following  table  provides  certain  summary  information   concerning
compensation  paid or accrued by the Company to the  Company's  Chief  Executive
Officer and the other  executive  officer of the Company whose  combined  annual
salary and bonus exceed $100,000  (determined as of December 31, 1997) (referred
to herein as the "named executive officers") for the fiscal years ended December
31, 1997, 1996 and 1995:
<TABLE>
<CAPTION>
                                                                Other      Restricted
Name &                                                          Annual       Stock                             All Other
Principal                                                      Compen-       Awards      Options/       LTIP    Compen-
Position              Year    Salary ($)      Bonus ($)       sation ($)      ($)        SAR (#)      Payouts   sation
- --------------------------------------------------------------------------------------------------------------------------

<S>                  <C>        <C>              <C>              <C>          <C>        <C>            <C>       <C>
L.S. Jordan          1997       169,167                0          0            0          270,200        0         0
CEO, and             1996       162,824                0          0            0          200,000        0         0
Director (1)         1995             0                0          0            0                0        0         0

C.S. Dingus          1997       112,324                0          0            0           72,750        0         0
Chief Technology     1996       126,659                0          0            0                0        0         0
Officer (2)          1995       125,750           88,911          0            0                0        0         0

<FN>
(1) Mr. Jordan was first  employed as President in January 1996.  (2) Ms. Dingus
resigned as an Executive Officer in December 1997.
</FN>
</TABLE>
Option Grants in Last Fiscal Year

     The Company did not grant stock  appreciation  rights in 1997 to any of the
executive  officers named above.  Grants of stock options to the named executive
officers in 1997 are summarized in the following table.
<TABLE>
<CAPTION>
                   Number of Securities        % of Total Options         Avg.
                    Underlying Options        Granted to Employees      Exercise     Expiration
Name                     Granted                    in 1997              Price          Date
- ----                     -------                    -------              -----          ----
<S>                      <C>                         <C>                 <C>            <C> 
L.S. Jordan              270,200                     24.9%               $1.50          2007
C.S. Dingus               72,750                      6.7%               $1.50          2007
</TABLE>

                                       5
<PAGE>
Aggregated Option Exercises in 1997 and Option Values as of December 31, 1997

     There were no options  exercised  in 1997 by the  executive  officers.  The
value of  unexercised  options  at  December  31,  1997,  for each of the  named
executive officers are:
<TABLE>
<CAPTION>
                                                                Number of               Value of
                                                               Unexercised            Unexercised
                                                             Options/SARs at          In-the-Money
                                                               12/31/97 (#)         Options/SARs at
                        Shares                                                        12/31/97 ($)
                     Acquired on           Value            Exercisable (1) /      Exercisable (1) /
Name                 Exercise (#)       Realized ($)        Unexercisable (2)      Unexercisable (2)
- ----                 ------------       ------------        ------------------     -----------------

<S>                           <C>               <C>             <C>                      <C>
L.S. Jordan                   0                 0               100,000 (1)              $ 38,000 (1)
                                                                370,200 (2)              $140,676 (2)


C.S. Dingus                   0                 0               134,300 (1)              $194,366 (1)

                                                                 72,750 (2)              $ 27,645 (2)
</TABLE>
     The value of  unexercised  in-the-money  options is determined by using the
difference  between the exercise price and the average bid price at December 31,
1997.

Employment Agreements

     The Company has entered into employment  agreements with Messrs. Forbes and
Maas, its two executive officers. Mr. Forbes has a one-year agreement commencing
August  19,  1998  that  provides  that Mr.  Forbes  will  continue  to  receive
compensation  at the level in effect on the date of  termination  of  employment
with the Company for any reason,  other than  cause,  for the  remainder  of the
contract or three months,  whichever is longer.  Mr. Maas has an agreement  that
terminates  December  31,  1999.  Both  agreements  provide  that  the  Board of
Directors may set the basic  salary,  which is currently at $205,000 and $90,700
for Mr. Forbes and Mr. Maas, respectively.  In the event that the termination of
employment of any of the executive officers occurs following a change in control
of the Company, the exercisability of all stock options and warrants held by the
terminated officer will automatically be accelerated,  and the purchase price of
all shares of the Company's  common stock issuable upon exercise of such options
and warrants may be paid by the  terminated  executive  pursuant to a promissory
note due and payable in two years.  Both officers are eligible for stock options
and bonuses. On January 1, 1998 a four-year  employment/consulting agreement was
entered into with C. Shannon  Dingus,  who  resigned  from the Chief  Technology
Officer  position in December  1997 and from the Board of  Directors in February
1998. Ms. Dingus currently receives a salary of $25,000 per year.

Bonus Plan

     The Company established a bonus plan for the years ending December 31, 1996
and 1997 (the "Bonus Plan"). Under the Bonus Plan,  participants selected by the
Board of Directors were eligible to receive bonuses  determined  quarterly based
upon the  Company's  net income  after  taxes for the  quarter,  with 60% of the
earned bonus payable  following  the end of the quarter.  The 40% balance of the
earned  bonus  will be  deferred  until  the end of the  year,  and then will be
payable only if the maximum payable to all  participants in the Bonus Plan, as a
group,  is that  amount  which does not exceed  18.5% of the  Company's  pre-tax
income for any quarter or the full year, as  appropriate.  Each of the executive
officers of the Company  identified  above was eligible to  participated  in the
Bonus Plan. No bonuses were paid to any of these executive  officers in 1996 and
1997 under the Bonus Plan.

Certain Relationships and Related Transactions

     On June  10,  1998,  in  connection  with a  corporate  restructuring  that
resulted  in  charges of  $778,000  included  in the  Company's  second  quarter
reported loss of  $1,960,000,  Larry Jordan  resigned the office of President of
the  Corporation.  As a part of these  restructuring  charges,  Mr.  Jordan will
continue  to be paid  $15,000  per month  through  March 1999  according  to the
employment  contract in force at that time, and will receive a severance payment
in the amount of $300,000. Following Mr. Jordan's resignation from the office of
President he was asked by the Board to assume the title of Chairman of the Board

                                       6
<PAGE>
and is paid $2,000 per month for this  continued  service.  Mr.  Jordan has also
been granted an option to purchase 50,000 shares of the Company's  Common Stock,
at the price of $.69 per  share,  with the  option  to vest as to 12,500  shares
after each consecutive year of service as a director of the Company.

     On June 19, 1998, the Company entered into a Source Code License and Binary
Code  Distribution   Agreement  (the  "Award  Agreement")  with  Award  Software
International Inc. ("Award"),  pursuant to which the Company agreed to pay Award
fees  according to a specified  schedule for access to and  distribution  rights
regarding  certain  proprietary  computer  software  products and related user's
manuals,  with a minimum  annual fee of $200,000 per year.  The Award  Agreement
will extend for a term of three  years,  unless  sooner  terminated  as provided
therein,  with the Company  having the options to extend the term thereof for an
additional  2-year period and to terminate the Award Agreement for any reason at
the end of the first full year of the term.  Pierre A. Narath held the office of
Vice President of Award, and was President of its subsidiary  Unicore  Software,
Inc.,  at the time that the Award  Agreement  was entered into and  subsequently
became a director of the Company on July 1, 1998.

     For  information  concerning  employment  agreement  with and stock options
granted to executive  officers and  directors of the Company,  see  "Election of
Directors - Compensation  of Directors" and  "Executive  Compensation  and Other
Information" above.


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

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
officers  and  directors,  and  persons  who own  more  than 10  percent  of the
Company's  common stock to file  reports of  ownership  and changes in ownership
with the Securities and Exchange  Commission  (SEC).  Officers,  directors,  and
greater than 10 percent  shareholders are required by SEC regulations to furnish
the  Company  with  copies of all  Section  16(a)  forms they  file.  Management
believes all such  individuals were in compliance with Section 16(a) at December
31, 1997, except for Mr. L. W. Dingus,  Mr. L. S. Jordan,  Ms. C. S. Dingus, and
Mr. Maas, who failed to timely file a Form 4. They  subsequently  filed a Form 5
report.

                              INDEPENDENT AUDITORS

     Selection  of the  independent  auditors  will  be  made  by the  Board  of
Directors upon consultation with the Audit Committee.  The Company's independent
auditors for the fiscal year ended December 31, 1997 were Deloitte & Touche LLP.
The Board of directors  will vote upon the selection of auditors for the current
fiscal year at a future Board meeting.  Representatives of Deloitte & Touche LLP
are expected to attend the Annual  Meeting,  will have an  opportunity to make a
statement if they so desire,  and will be  available  to respond to  appropriate
questions.

                 STOCKHOLDERS PROPOSALS FOR 1999 ANNUAL MEETING

     Proposals to be presented by stockholders of the Company at the 1999 Annual
Meeting must be received by the Company at its  principal  executive  office not
less  than 30 days nor more  than 60 days  prior  to the  scheduled  date of the
meeting (or, if less than 40 days' notice or prior public disclosure of the date
of the meeting is given,  the 10th day following the earlier of (i) the day such
notice  was  mailed  or (ii)  the day such  public  disclosure  was  made) to be
considered  for inclusion in the proxy  statement and form of proxy  relating to
the 1999 Annual Meeting of Stockholders.

     Under  Rule  14a-8  adopted  by the  Commission  under  the  Exchange  Act,
proposals of  stockholders  must conform to certain  requirements as to form and
may be omitted from the proxy  statement and proxy under certain  circumstances.
In order to avoid  unnecessary  expenditures of time and money by  stockholders,
stockholders  are urged to review this rule and, if questions  arise, to consult
legal counsel prior to submitting a proposal.

                                  ANNUAL REPORT

     A copy of the  Annual  Report of the  Company  for the  fiscal  year  ended
December 31, 1997 is being mailed to all of the Company's stockholders with this
Proxy  Statement.  Any  stockholders  entitled  to  notice of and to vote at the
Annual Meeting who have not previously  received a copy of the Annual Report may
obtain one by contacting the Company at (714) 969-7746. The Annual Report is not
incorporated  into this Proxy Statement and is not considered  proxy  soliciting
material.

                                       7
<PAGE>
                                   FORM 10-KSB

     THE  COMPANY  WILL MAIL  WITHOUT  CHARGE TO ANY  STOCKHOLDER  UPON  WRITTEN
REQUEST A COPY OF THE COMPANY'S  ANNUAL REPORT ON FORM 10-KSB FOR THE YEAR ENDED
DECEMBER 31, 1997, INCLUDING THE FINANCIAL  STATEMENTS,  SCHEDULES AND A LIST OF
EXHIBITS.  REQUESTS SHOULD BE SENT TO INVESTOR  RELATIONS,  TOUCHSTONE  SOFTWARE
CORPORATION, 2124 MAIN STREET, SUITE 250, HUNTINGTON BEACH, CALIFORNIA 92648.

                                  OTHER MATTERS

     The Company  knows of no other  matters to be submitted to the meeting.  If
any other  matters  properly  come before the meeting,  the persons named in the
accompanying  form of proxy  will vote the  shares  represented  by proxy as the
Board of Directors may recommend or as the proxy  holders,  acting in their sole
discretion, may determine.

                                      By Order of the Board of Directors

                                      Lawrence S. Jordan
                                      Chairman of the Board of Directors

     Dated:  October 23, 1998

                                       8
<PAGE>
PROXY                  TOUCHSTONE SOFTWARE CORPORATION                     PROXY
                       1998 ANNUAL MEETING OF SHAREHOLDERS
               PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The  undersigned  shareholder  of TouchStone  Software  Corporation  hereby
acknowledges  receipt of the Notice of Annual Meeting of Shareholders  and Proxy
Statement for the 1998 Annual  Meeting of  Shareholders  of TouchStone  Software
Corporation  to be held on December 3, 1998 and hereby  appoints Larry S. Jordan
and Ronald R. Maas and each of them, proxy and attorney-in-fact, with full power
of substitution,  on behalf and in the name of the undersigned,  to represent at
such meeting and at any  adjournment or  postponement  thereof,  and to vote all
shares of Common Stock which the  undersigned  would be entitled to vote if then
and there personally present, on the matters set forth below.

              THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR ITEM 1.
                                                       ---
1.  Election of Directors       
     (check one box only) 

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

Larry W.  Dingus,  Ronald R. Maas,  Kenneth C. Welch III,  Larry S. Jordan and
Pierre A. Narath and Kenneth S. Forbes III

(INSTRUCTION:  To withhold authority to vote for any individual  nominee,  check
               the "FOR" box above and write  that  nominee's  name on the space
               provided below.)

- --------------------------------------------------------------------------------
                 (TO BE COMPLETED AND SIGNED ON THE OTHER SIDE.)
<PAGE>
2.   In their discretion, the proxies are authorized to vote for the election of
such  substitute  nominee(s) as such proxies may select in the event that one or
more of the nominees  named in Item 1 above  becomes  unable to serve,  and upon
such other  business as may properly come before the meeting or any  adjournment
or  postponement  thereof.  
     The submission of this proxy if properly executed revokes all prior proxies
given by the undersigned.
     This  proxy when  properly  executed  will be voted in the manner  directed
herein by the undersigned. If no direction is made, this proxy will be voted FOR
item 1.

                    Please sign exactly as name appears on this card.

                    When shares are held by joint  tenants,  both  should  sign.
                    When  signing  as  attorney,   executor,   administrator  or
                    guardian,  please give full title as such. If a corporation,
                    please sign in full  corporate  name by  president  or other
                    authorized  officer.  If  a  partnership,   please  sign  in
                    partnership name by authorized person.

                    Dated ________________________________________     , 1998


                    --------------------------------------------------
                              (Signature of stockholder)

                    --------------------------------------------------
                        (Signature of stockholder if held jointly)

Note:   Please  sign,  date  and  mail  this  proxy  promptly  in  the  enclosed
postage-paid envelope.


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