CAPITAL ASSOCIATES INC
DEF 14A, 1995-10-10
COMPUTER RENTAL & LEASING
Previous: PREMIER GNMA FUND, 485BPOS, 1995-10-10
Next: AIRGAS INC, S-3/A, 1995-10-10




<PAGE>
                            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 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 Section 240.14a-11(c) or Section 240.14a-12

        Capital Associates, Inc.
     --------------------------------------------
     (Name of Registrant as Specified in Charter)

- --------------------------------------------------------------------------------
(Name of Person(s) Filing Proxy Statement, if other than the Registrant)

|x|  $125 per Exchange Act Rules 0-11(c)(1)(ii) or 14a-6(i)(1), or 14a-6(i)(2)

| |  $500 per each party to the controversy pursuant to Exchange Act  Rule 14a-6
     (1)(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:

|x|  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>


                            CAPITAL ASSOCIATES, INC.
                           7175 West Jefferson Avenue
                            Lakewood, Colorado 80235

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                October 27, 1995


To the Stockholders of
Capital Associates, Inc.:

         The 1995 Annual  Meeting of  Stockholders  (the  "Annual  Meeting")  of
Capital Associates,  Inc., a Delaware corporation (the "Company"),  will be held
on  Friday,  October  27,  1995,  starting  at 8:30 a.m.  (local  time),  in the
Wadsworth Room of the Holiday Inn, 7390 Hampden Avenue, Lakewood,  Colorado, for
the following purposes:

          1. to elect  directors  of the  Company to serve until the next annual
meeting  of  stockholders  or  until  their  successors  are  duly  elected  and
qualified;

          2. to approve the  Non-Employee  Director Stock Option Plan of Capital
Associates,  Inc.;

          3. to ratify the selection by the Board of Directors  (the "Board") of
KPMG Peat  Marwick as  independent  auditors  of the Company for the 1996 fiscal
year;  and

          4. to transact  such other  business as may  properly  come before the
Annual Meeting, or any adjournment(s) or postponement(s) thereof.

         The Board has fixed the close of business on  Thursday,  September  21,
1995, as the record date for determining the stockholders entitled to notice of,
and to vote at, the Annual Meeting. A complete list of stockholders  entitled to
vote at the Annual  Meeting  will be available  for  examination  during  normal
business hours by any stockholder of the Company, for any purpose germane to the
Annual Meeting, for a period of ten (10) days prior to the Annual Meeting at the
Company's offices located at the address set forth above.

         A copy of the Company's Annual Report for the fiscal year ended May 31,
1995, a Proxy Statement and a proxy card accompany this notice.  These materials
are first being sent to stockholders on or about October 10, 1995.

         Stockholders  are  cordially  invited to attend  the Annual  Meeting in
person.  However,  to assure your  representation at the Annual Meeting,  please
complete and sign the enclosed proxy card and return it promptly. If you choose,
you may still vote in person at the Annual  Meeting  even though you  previously
submitted a proxy card.

                                       By Order of the Board of Directors,
                                       JOHN L. RUPPERT
                                       Secretary

Lakewood, Colorado
October 10, 1995



<PAGE>



                            CAPITAL ASSOCIATES, INC.
                           7175 West Jefferson Avenue
                            Lakewood, Colorado 80235

                                 PROXY STATEMENT

                         Annual Meeting of Stockholders
                         To Be Held on October 27, 1995

         This  Proxy  Statement  and  the  accompanying  proxy  card  are  being
furnished to the stockholders of Capital  Associates,  Inc. (the "Company"),  in
connection  with the  solicitation  of  proxies by and on behalf of the Board of
Directors of the Company  (the  "Board")  for use at the  Company's  1995 Annual
Meeting of  Stockholders  to be held on Friday,  October 27, 1995,  at 8:30 a.m.
(local  time),  in the Wadsworth  Room of the Holiday Inn, 7390 Hampden  Avenue,
Lakewood,  Colorado,  and at any adjournment(s) or postponement(s)  thereof (the
"Annual  Meeting").  This Proxy Statement,  the accompanying  proxy card and the
Company's  Annual Report (the "Annual Report") for the fiscal year ended May 31,
1995 ("Fiscal 1995"), are first being mailed to stockholders on or about October
10, 1995.  The Annual  Report is not to be  considered  a part of the  Company's
proxy solicitation materials.



                            PURPOSE OF ANNUAL MEETING

         At the Annual  Meeting,  stockholders  will be asked to (1) elect seven
directors of the Company to serve until the next annual meeting of  stockholders
or until  their  successors  are duly  elected  and  qualified;  (2) approve the
Non-Employee  Director  Stock  Option  Plan of  Capital  Associates,  Inc.  (the
"Director Plan"); (3) ratify KPMG Peat Marwick as the Company's auditors for the
year ending May 31, 1996 ("Fiscal  1996");  and (4) transact such other business
as may properly come before the Annual Meeting.

         The affirmative  vote of the holders of a majority of the shares of the
Common Stock of the Company (the "Common  Stock")  present or represented at the
Annual  Meeting  and  constituting  a quorum is  required  for the  election  of
directors,  approval of the  Director  Plan and  ratification  of the  Company's
auditors.

         The  Board  recommends  a vote  "FOR"  (1) the  election  of the  seven
nominees for directors of the Company listed below, (2) approval of the Director
Plan and (3)  ratification  of KPMG Peat Marwick as the  Company's  auditors for
Fiscal 1996.


                            QUORUM AND VOTING RIGHTS

         The  presence,  in person or by proxy,  of the holders of a majority of
the  outstanding  shares of Common Stock is necessary to  constitute a quorum at
the Annual  Meeting.  Only  stockholders  of record at the close of  business on
Thursday, September 21, 1995 (the "Record Date"), will be entitled to notice of,
and to vote at, the Annual Meeting. As of the Record Date, there were 10,232,447
shares of Common Stock outstanding and entitled to vote. Holders of Common Stock
as of the Record Date are entitled to one vote for each share held.



<PAGE>



         All shares of Common Stock  represented  by properly  executed  proxies
will,  unless such proxies have previously been revoked,  be voted in accordance
with the  instructions  indicated in such proxies.  If no such  instructions are
indicated,  such shares will be voted in favor of (i.e., "FOR") (1) the election
of the seven nominees for directors of the Company listed below, (2) approval of
the Director  Plan and (3)  ratification  of KPMG Peat Marwick as the  Company's
auditors for Fiscal 1996. Broker non-votes will be counted as shares present for
quorum  purposes,  but otherwise  will not count for any purpose in  determining
whether a  proposal  has been  approved.  Abstentions  will be counted as shares
present for quorum  purposes,  but  otherwise  will count as a vote  against the
applicable proposal.

         Any stockholder executing a proxy has the power to revoke such proxy at
any time prior to its  exercise.  A proxy may be revoked by (1) filing  with the
Company a written  revocation of the proxy,  (2) appearing at the Annual Meeting
and casting a vote contrary to that  indicated on the proxy or (3)  submitting a
duly executed proxy bearing a later date.

         The cost of  preparing,  printing,  assembling  and mailing  this Proxy
Statement and other material  furnished to  stockholders  in connection with the
solicitation  of  proxies  will be  borne by the  Company.  In  addition  to the
solicitation  of proxies by use of the mails,  officers,  directors  and regular
employees  of  the  Company  may  solicit  proxies  by  written   communication,
telephone,  telegraph or personal call.  These persons are to receive no special
compensation for any solicitation activities.  The Company will reimburse banks,
brokers and other persons holding Common Stock in their names, or those of their
nominees,  for their  expenses in  forwarding  proxy  solicitation  materials to
beneficial owners of Common Stock.


                              ELECTION OF DIRECTORS

Nominees

          The Board  currently  consists of seven members:  William H. Buckland,
James D. Edwards, Gary M. Jacobs, Dennis J. Lacey, William B. Patton, Jr., Peter
F. Schabarum and James D. Walker. All of the directors, other than Mr. Buckland,
were  elected at the 1994  annual  meeting of  stockholders.  Mr.  Buckland  was
elected  to the  Board in  January  1995.  Mr.  Schabarum  is not  standing  for
re-election to the Board. The Board proposes that the seven  individuals  listed
below as nominees be elected as  directors  of the Company to hold office  until
the next  annual  meeting of  stockholders  or until their  successors  are duly
elected and  qualified.  Each  nominee has  consented to serve if elected to the
Board.  In the event that any  nominee  is unable to serve as a director  at the
time of the Annual  Meeting  (which is not  expected),  proxies  with respect to
which no contrary  direction is made will be voted "FOR" such substitute nominee
as shall be designated by the Board to fill the vacancy.

         The names of the  nominees,  their ages at the Record  Date and certain
other information about them are set forth below:

      Nominee           Age        Position(s) with Company       Director Since
      -------           ---        ------------------------       --------------

William H. Buckland     50         Director                            1995

James D. Edwards        55         Director                            1987



<PAGE>



Gary M. Jacobs          48         Director                          1978-1990
                                                                     and 1994

Dennis J. Lacey         42         Chief Executive Officer,            1991
                                   President and Director

William B.Patton,Jr.    59         Chairman of the Board and           1987
                                   Director (1)

Robert A. Sharp II      37         None                                N/A

James D. Walker         50         Director (1)                        1994
- ------------------------------------------

(1)      Mr.  Patton  will  resign as  Chairman  of the Board (but will remain a
         Director),  and Mr.  Walker will assume the position of Chairman of the
         Board, effective as of October 31, 1995.

         Mr. Buckland is Chairman of the Board, Secretary, Treasurer, a director
and 50%  shareholder  of MCC  Financial  Corporation,  an aircraft and equipment
lessor ("MCC").  Immediately  prior to the purchase of MCC in 1988, Mr. Buckland
held,  from  1978  to  1988,  a  number  of  executive  positions  at  Fairchild
Industries,  Inc.  Mr.  Buckland is also a director of MCC  Aircraft  Leasing I,
Inc., MCC World Aviation Associates,  Inc. and Capital Associates International,
Inc., a wholly-owned subsidiary of the Company ("CAII").

     Mr.  Edwards  was  President,  Chief  Executive  Officer  and a director of
Tricord Systems,  Inc., a computer hardware and software  development firm, from
1989 through May 1995.  From 1987 to 1989,  Mr.  Edwards was President and Chief
Executive  Officer of Telwatch,  Inc., a  telecommunications  firm. From 1983 to
1987,  Mr.  Edwards  held  various  executive  positions  with  AT&T,  including
President of AT&T Computer  Systems.  Prior to 1983,  Mr. Edwards held executive
positions with IBM Corporation, Xerox Corporation and Bausch & Lomb. Mr. Edwards
is also a director of CAII.

         Mr.  Jacobs is  Executive  Vice  President  and  Secretary of Corporate
Express,  Inc., an office  products  supply company  ("CEI").  From 1992 to July
1995,  Mr.  Jacobs was also Chief  Financial  Officer of CEI.  From 1990 through
November 1992, Mr. Jacobs served as the President and Chief Executive Officer of
Boulder Retail Finance Corporation, an investment firm controlled by Mr. Jacobs.
From 1978 through mid-1990, Mr. Jacobs served as Executive Vice President and in
various other senior  executive  positions  with the Company and CAII.  Prior to
joining  the  Company,  Mr.  Jacobs  served as a director of finance for Storage
Technology Corporation,  a public company which manufactures computer peripheral
devices.  Mr.  Jacobs  served as a director  of the  Company  and CAII from 1978
through  mid-1990  and  is  currently  a  director  of  Boulder  Retail  Finance
Corporation and CAII.

     Mr.  Lacey  joined the Company as Vice  President,  Operations,  in October
1989.  Mr. Lacey was  appointed  Treasurer on January 1, 1991,  Chief  Financial
Officer on April 11, 1991, a director on July 19, 1991,  and President and Chief
Executive Officer on September 6, 1991. Prior to joining the Company,  Mr. Lacey
was an audit partner for the public  accounting  firm of Coopers & Lybrand.  Mr.
Lacey is also a director and senior  officer of CAII,  CAI  Equipment  Leasing I
Corp.,  CAI Equipment  Leasing II Corp.,  CAI Equipment  Leasing III Corp.,  CAI


<PAGE>


Equipment  Leasing IV Corp., CAI Leasing Canada,  Ltd., CAI Partners  Management
Company,  CAI  Securities  Corporation,  CAI Lease  Securitization  I Corp.  and
Capital  Equipment  Corporation  (collectively  referred  to  herein as the "CAI
Affiliates"),  all of which are first- or second-tier wholly-owned  subsidiaries
of the Company. Mr. Lacey is also a director of Guaranty National Corporation.

         Mr. Patton was a Senior Vice  President of UNISYS and President of U.S.
Information  Systems,  UNISYS  Corporation from June 1991 through February 1995.
Mr. Patton was Chairman and Chief Executive Officer of Parallan Computer,  Inc.,
from July 1990 to June  1991 and was a private  investor  from July 1989 to July
1990.  From  January  1985 to July  1989,  Mr.  Patton was  President  and Chief
Executive  Officer of MAI Basic Four,  Inc.,  a computer  systems  manufacturer.
Prior to 1985, Mr. Patton was Chairman, President and Chief Executive Officer of
CADO Systems Corporation,  Executive Vice President of Ampex International,  and
Vice  President,  Western  Operations,  of Honeywell,  Inc. Mr. Patton is also a
director of Media Vision, Prolog Corporation and CAII.

     Mr. Sharpe is currently Vice President, Corporate Development of Smithfield
Foods, Inc. Prior to joining  Smithfield Foods,  Inc., Mr. Sharpe had a ten year
career in corporate banking. From 1987 through June 1994, Mr. Sharpe served in a
number of capacities  at  NationsBank  Corporation  from 1987 through June 1994,
including  Senior Vice  President in charge of Mid- Atlantic  Corporate  Banking
relationships  for  NationsBank  Corporation.  Mr.  Sharpe is also a director of
Fairchild Industries, Inc.

     Mr.  Walker is  President,  Chief  Executive  Officer,  a director  and 50%
stockholder of MCC. He has held these positions since 1988.  Prior to that time,
Mr.  Walker was involved in equipment  lease  management  with Thomson  McKinnon
Securities  and Finalco,  Inc.  Prior to that,  Mr.  Walker held  marketing  and
engineering  positions with IBM  Corporation  and TRW, Inc. Mr. Walker is also a
director of CAII.

Board Committees and Meetings

         The Board held a total of four (4) regular  meetings during Fiscal 1995
and no  special  meetings.  The  Board  has  an  Audit  Committee,  Compensation
Committee, Nominating Committee and Executive Committee. The Executive Committee
was formed at the Board's  January 1995 meeting.  The other three (3) committees
were in existence during the entire Fiscal 1995.

         Through August 1994, the Audit Committee  consisted of Messrs.  Edwards
and Jacobs.  At the August 1994 Board meeting,  Mr. Peter  Schabarum (who is not
standing  for  re-election  at the Annual  Meeting)  was  appointed to the Audit
Committee.  At the April 1995 Board meeting, Mr. Edwards resigned from the Audit
Committee (and was appointed to the  Compensation  Committee),  and Mr. Buckland
was appointed to the Audit Committee. The Audit Committee held four (4) meetings
during Fiscal 1995. The Audit  Committee  recommends  selection of the Company's
independent auditors and is primarily responsible for reviewing  recommendations
made by the Company's independent auditors, evaluating the Company's adoption of
such recommendations and evaluating, and making recommendations with respect to,
the Company's  internal  audit  functions.  Mr. Jacobs  currently  serves as the
Chairman of the Audit Committee.

     Through August 1994, the Compensation Committee consisted of Messrs. Patton
and  Schabarum.  At the August 1994 Board  meeting,  Mr.  Schabarum  (who is not
standing for re-election at the Annual Meeting)  resigned from the  Compensation
Committee  (and was  appointed  to the  Audit  Committee),  and Mr.  Walker  was
appointed to the Compensation  Committee.  At the April 1995 Board meeting,  Mr.
Edwards was appointed to the Compensation Committee (and resigned from the Audit
Committee).  The  Compensation  Committee  held four (4) meetings  during Fiscal


<PAGE>

1995. The Compensation  Committee is responsible for initiating,  evaluating and
recommending to the Board  amendments to the Company's  compensation  plans. Mr.
Patton currently serves as Chairman of the Compensation Committee.

         During  Fiscal  1995,  the  Nominating  Committee  consisted of Messrs.
Lacey,  Patton and Walker. The Nominating  Committee held one (1) meeting during
Fiscal 1995.  The  Nominating  Committee  recommends  to the Board  nominees for
appointment  to the Board and nominees for the slate of directors to be voted on
by the  Company's  stockholders  at the annual  meetings.  The Board as a whole,
rather than the  Nominating  Committee,  acted on and approved the nomination of
Mr.  Buckland to the Board.  On  September  27,1995,  the  Nominating  Committee
approved and recommended to the Board, and on October 2, 1995 the Board ratified
and approved,  the slate of directors to be voted on at the Annual Meeting.  The
Nominating  Committee  will consider  nominees  recommended by  stockholders  in
accordance with the procedures described in "Stockholder Proposals" below.

         The  Executive  Committee  was formed in January  1995 and  consists of
Messrs.  Buckland,  Lacey and  Walker.  The  Executive  Committee  held five (5)
meetings  during Fiscal 1995.  The Executive  Committee is  responsible  for (1)
overseeing,  reviewing  and  consulting  with senior  management,  and approving
certain   actions  of  senior   management,   concerning   the   execution   and
implementation  of the Company's  business plan, (2) approving  certain material
lease transactions,  (3) approving  promotions and compensation  adjustments for
all employees  below the senior vice  president  level and (4)  performing  such
other duties as may be assigned to it by the Board from time to time.

         During  Fiscal 1995,  all  directors  (including  Mr.  Buckland for the
period  commencing on the date he was elected to the Board) attended over 75% of
the aggregate  number of regular  meetings of the Board,  and all members of the
Audit  Committee,  Compensation  Committee,  Nominating  Committee and Executive
Committee  attended  over  75% of  the  aggregate  number  of  their  respective
committee meetings.

Director Compensation

         The  Board  amended  and  restated  the  Company's  Board of  Directors
Compensation Policy at its January 1995 meeting (the "Amended Policy"). Pursuant
to the Amended  Policy,  the Company has agreed to (1) pay each director  (other
than  the  Chairman  of  the  Board)  who  is not  an  officer  of  the  Company
("Non-Employee  Directors") a $3,750 quarterly  retainer  ($2,500,  prior to the
adoption of the Amended  Policy),  (2) pay the  Chairman of the Board,  provided
that he is a Non-Employee  Director, a $5,000 quarterly retainer ($3,750,  prior
to the  adoption  of the Amended  Policy),  (3) pay each  Non-Employee  Director
$1,000 for each  Board  meeting  attended,  (4) pay each  Non-Employee  Director
$1,000 for each committee  meeting  attended,  (5) pay each director  consulting
fees for  consulting  services at a rate approved by the Board in advance of the
commencement  of the consulting  assignment and (6) reimburse each  Non-Employee
Director for the  reasonable  expenses of attending such meetings and performing
any consulting services for the Company.

     The  Board   adopted  its   Non-Employee   Director   Executive   Committee
Compensation Policy in August 1995, retroactive to February 1995 (the "Executive
Committee  Policy").  Pursuant to the Executive  Committee  Policy,  the Company
agreed to pay each Non-Employee  Director who served on the Executive  Committee
during Fiscal 1995 (1) a $1,250  quarterly  retainer  (prorated from February 1,
1995 through May 31, 1995) and (2) $1,000 for each Executive  Committee  meeting
attended.  The Board also  approved  the grant of certain  stock  options to the
Non-Employee  Directors  who served (or will serve) on the  Executive  Committee
during Fiscal 1995 (and Fiscal 1996).  See the discussion  below of the Director
Plan, as defined  below.  The Executive  Committee  Policy also provides for the
payment of certain  cash  bonuses in Fiscal  1996 to the  Non-Employee  Director


<PAGE>

members of the Executive  Committee if the Company's Fiscal 1996 earnings exceed
certain targets.

         The following  table sets forth the amount of quarterly  retainer fees,
meeting fees,  consulting  fees and total fees paid to each of the  Non-Employee
Directors during Fiscal 1995:

<TABLE>
<CAPTION>

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

=====================================================================================================================
Directors                   Quarterly Retainer        Meeting Fees          Consulting Fees       Total   (1)
- ---------                   ------------------        ------------          ---------------       -----      
- ---------------------------------------------------------------------------------------------------------------------
William H. Buckland         $ 5,125 (2)               $ 2,000               $     0               $ 7,125
- ---------------------------------------------------------------------------------------------------------------------
James D. Edwards            $15,000                   $ 9,000 (5)           $     0               $24,000
- ---------------------------------------------------------------------------------------------------------------------
Gary M. Jacobs              $15,000                   $ 9,000 (6)           $     0               $24,000
- ---------------------------------------------------------------------------------------------------------------------
William B. Patton, Jr.      $22,500 (3)(10)           $17,000 (7)(10)       $15,000 (9)(10)       $54,500
- ---------------------------------------------------------------------------------------------------------------------
Peter F. Schabarum          $15,000                   $ 9,000 (5)           $     0               $24,000
- ---------------------------------------------------------------------------------------------------------------------
James D. Walker             $15,000 (4)               $ 4,000 (8)           $     0               $19,000
=====================================================================================================================
</TABLE>

(1)      These  amounts do not include (a)  expense  reimbursements  paid to the
         Non-Employee  Directors  during Fiscal 1995, and (b) the value of stock
         options that were granted to the Non-Employee  Directors in Fiscal 1995
         and prior fiscal years that vested during Fiscal 1995.

(2)      Mr. Buckland joined the Board in January 1995.  This amount consists of
         $3,750  paid  directly to  Mr. Buckland  and $1,375  paid to  MCC World
         Aviation,  a  corporation  owned  50% by  Mr. Buckland  and  50% by Mr.
         Walker, on Mr. Buckland's behalf.

(3)      This amount consists of $7,500 of quarterly retainer fees deferred from
         the  fiscal  year ended May 31,  1994  ("Fiscal  1994")  that were paid
         pursuant  to Mr.  Patton's  instructions  in Fiscal 1995 and $15,000 of
         Fiscal 1995  quarterly  retainer fees . Mr. Patton has elected to defer
         an additional $5,000 of Fiscal 1995 quarterly  retainer fees beyond the
         close of Fiscal 1995.

(4)      This amount consists of $3,750 paid  directly to Mr. Walker and $11,250
         paid to MCC World Aviation, a corporation owned 50% by Mr. Buckland and
         50% by Mr. Walker, on Mr. Walker's behalf.

(5)      This amount  includes a payment of $1,000 for a meeting held on May 31,
         1994.   The  balance of  these fees  relate to  meetings  that occurred
         during Fiscal 1995.

(6)      Mr.  Jacobs  earned  but has not yet  requested  payment  of $12,000 of
         meeting fees,  $3,000 of which relate to meetings that occurred  during
         Fiscal 1994 and $9,000 of which relate to meetings that occurred during
         Fiscal 1995.

(7)      This amount  consists of $11,000 of meeting fees  deferred  from Fiscal
         1994 that were paid  pursuant to Mr.  Patton's  instructions  in Fiscal
         1995 and $6,000 of Fiscal 1995 meeting fees.  Mr. Patton has elected to
         defer an additional $2,000 of Fiscal 1995 meeting fees beyond the close
         of Fiscal 1995.

(8)      This amount consists of $4,000 paid  directly to Mr. Walker for meeting
         fees.  Mr. Walker has  elected to  defer an  additional  $4,000 meeting
         fees beyond the close of Fiscal 1995.

(9)      This amount consists entirely of consulting fees  deferred  from Fiscal
         1994  that  were  paid  pursuant to Mr. Patton's instructions in Fiscal
         1995.

(10)     The Company paid $54,500 (see the  discussion of  deferred  payments in
         notes (3), (7) and  (9) above)  to  Canada  Life for  medical  premiums
         pursuant to Mr. Patton's instructions.

         At its January 1995 meeting,  the Board adopted the Director  Plan, and
approved the grant of stock options for the following number of shares of Common
Stock to the Non-Employee Directors:  (1) William H. Buckland - 3,400; (2) James
D. Edwards - 10,000;  (3) Gary M. Jacobs - 10,000;  (4) William B. Patton, Jr. -



<PAGE>


10,000;  (5)  Peter F.  Schabarum  - 10,000;  and (6)  James D.  Walker - 10,000
(collectively  referred to herein as the "1995  Director  Options").  All of the
1995  Director  Options  vested  in  full  on  May  31,  1995,  subject  to  the
stockholders  approving the Director Plan at the Annual  Meeting.  Mr. Lacey,  a
director  and employee of the Company,  is not  eligible to  participate  in the
Director  Plan.  Also at the January 1995 meeting,  the  Directors  approved the
grant of stock  options to the  Non-Employee  Directors  under the  Amended  and
Restated Stock Option Plan of Capital Associates, Inc. (the "Employee Plan") for
the same number of shares of Common Stock covered by the 1995 Director  Options.
If the stockholders do not approve the Director Plan, among other things, all of
the 1995 Director  Options will terminate  retroactively to their grant date and
the options granted to the Non-Employee  Directors on January 26, 1995 under the
Employee Plan will become  effective on and as of that date. If the stockholders
approve the Director Plan,  among other things,  the 1995 Director  Options will
become effective on their grant date and the options granted to the Non-Employee
Directors  on  January  26,  1995  under  the  Employee   Plan  will   terminate
retroactively to their grant date.

         On June 1, 1995, each Non-Employee  Director (i.e., all directors other
than Mr. Lacey)  received a stock option grant,  in accordance with the terms of
the  Director  Plan,  covering  an  additional  10,000  shares of  Common  Stock
(collectively  referred to herein as the "1996  Director  Options").  All of the
1996  Director  Options will vest on May 31, 1996  (subject to the  stockholders
approving  the Director  Plan at the Annual  Meeting),  provided that a director
continues to be a director on that date. If the  stockholders do not approve the
Director  Plan,  among  other  things,  all of the 1996  Director  Options  will
terminate  retroactively  to their grant date. If the  stockholders  approve the
Director  Plan,  among  other  things,  the 1996  Director  Options  will become
effective as of their grant date.

         Pursuant to the Executive  Committee Policy, on September 18, 1995, the
Company  granted to each  Non-Employee  Director who (1) served on the Executive
Committee during Fiscal 1995 (i.e.,  Messrs.  Walker and Buckland) stock options
to acquire  3,333  shares of Common  Stock  under the  Director  Plan (the "1995
Executive Committee Options") and (2) were serving on the Executive Committee as
of June 1, 1995 (i.e.,  Messrs.  Walker and  Buckland)  stock options to acquire
10,000  shares of Common  Stock  under the  Director  Plan (the "1996  Executive
Committee  Options").  All of the 1995 Executive Committee Options are vested in
full.  All of the 1996  Executive  Committee  Options  will vest on May 31, 1996
(subject to the stockholders approving the Director Plan at the Annual Meeting),
provided that a director continues to be a member of the Executive  Committee on
that date. If the  stockholders  do not approve the Director  Plan,  among other
things,  all of the 1995 and 1996  Executive  Committee  Options will  terminate
retroactively  to their grant date.  If the  stockholders  approve the  Director
Plan,  among other things,  the 1995 and 1996 Executive  Committee  Options will
become effective as of their grant date.

Compensation Committee Interlocks and Insider Participation

         Through August 1994, the  Compensation  Committee  consisted of Messrs.
Patton  and  Schabarum  (who  is not  standing  for  re-election  at the  Annual
Meeting).  At the August 1994 Board  meeting,  Mr.  Schabarum  resigned from the
Compensation Committee (and was appointed to the Audit Committee) and Mr. Walker
was appointed to the  Compensation  Committee.  At the April 1995 Board meeting,
Mr. Edwards was appointed to the  Compensation  Committee (and resigned from the
Audit  Committee).  Messrs.  Edwards,  Patton and Walker are directors  (and Mr.
Schabarum, while he was member of the Compensation Committee, was a director) of
the  Company.  However,  none of the  four of them  is,  was or ever has been an
officer or employee of the  Company.  Messrs.  Edwards,  Patton and Walker,  the
current members of the Compensation  Committee,  also are directors of CAII, and
Mr. Walker is a director of MCC.


<PAGE>


          CAII and MCC,  of which Mr.  Walker  is a  director,  officer  and 50%
stockholder,  entered into an Aircraft  Remarketing  Agreement in September 1992
(the "Aircraft Agreement"),  pursuant to which CAII retained MCC to be its agent
in remarketing certain aircraft for CAII for compensation payable by CAII to MCC
in the amount of 4% (or such other  amount as agreed to by the  parties)  of the
gross  sales  proceeds  or gross  rental  proceeds  from each  such  remarketing
transaction.  The Aircraft Agreement  terminated on September 6, 1995. CAII paid
MCC $106,080 in  remarketing  fees with respect to six (6) aircraft  remarketing
transactions  during Fiscal 1994 and $36,000 in remarketing fees with respect to
one (1) remarketing transaction during Fiscal 1995.

         On June 1, 1994,  MCC purchased  2,332,165  shares of Common Stock from
Richard  Kazan  for  $2,651,642.38.  See  "Certain  Transactions"  for a further
description  of this  transaction.  On November 17,  1994,  MCC  purchased,  for
$80,000, an option from Richard Robinson to acquire the 230,000 shares of Common
Stock owned by Mr.  Robinson,  and on January 24, 1995, MCC exercised its option
in full and purchased  230,000  shares of Common Stock from Mr.  Robinson for an
additional $150,000.

         CAII has  purchased  in the past and  continues  to  purchase  computer
equipment  from  UNISYS  Corporation  ("UNISYS")  for its own  in-house  use. In
addition, CAII entered into a contract with UNISYS in February 1994 for computer
maintenance  services for CAII's own in-house  computer system.  The term of the
contract  commenced in February  1994 and will expire in February  1997. As CAII
purchases additional pieces of computer equipment or upgrades,  this contract is
amended to cover such  additional  items and the fees  payable by CAII under the
contract  increase  accordingly.  CAII paid UNISYS $16,875 under the contract in
Fiscal  1995.  In February  1995,  the fees payable to UNISYS under the contract
increased  to $2,623  per  month.  Prior to  February  1995,  Mr.  Patton was an
executive officer of UNISYS.

         CAII and Tricord Systems, Inc. ("Tricord"),  in July 1993, entered into
a vendor  program  agreement  pursuant  to which CAII  agreed to  provide  lease
services  to  customers  of Tricord  who desire to lease  rather  than  purchase
Tricord products.  CAII is not obligated to pay any compensation to Tricord, and
Tricord is not obligated to pay any  compensation to CAII, under this agreement.
All lease  arrangements  under this agreement are directly  between CAII and the
Tricord  customer.  CAII has agreed,  at its own  expense,  to conduct  training
sessions  for Tricord  field sales  personnel  to  familiarize  them with CAII's
leasing  programs,  to provide  periodic leasing rate quotes and to update those
quotes  from time to time and to  provide  other  leasing  support  services  to
Tricord and its  customers.  Prior to May 1995,  Mr.  Edwards was the President,
Chief Executive Officer, a director and stockholder of Tricord.

         Several stockholders of Tricord filed class action lawsuits during July
1994 against Tricord,  and certain officers and directors of Tricord,  including
Mr. Edwards,  alleging  certain  violations of the federal  securities laws. Mr.
Edwards has advised the Company that Tricord and its officers and  directors are
vigorously defending these lawsuits.





<PAGE>



                               EXECUTIVE OFFICERS

         The following table sets forth (i) the names of the executive officers,
(ii) their ages at the Record Date and (iii) the  capacities in which they serve
the Company:

  Name of Individual       Age            Capacities in Which Served
  ------------------       ---            --------------------------

Dennis J. Lacey             42       Chief Executive Officer; President; and
                                     Director

John E. Christensen         47       Senior Vice President, Finance; Chief
                                     Financial Officer; and Treasurer

David L. Fabian             47       Senior Vice President, Corporate Services

John F. Olmstead            51       Senior Vice President, Public Equity

Robert A. Golden            49       Vice President and National Sales Manager

         See "Election of Directors - Nominees"  above for a description  of Mr.
Lacey's background and the positions held by Mr. Lacey with the Company.

         John E. Christensen  joined the Company as Vice President and Treasurer
in November 1988. From November 1988 to January 1991, Mr.  Christensen served as
Vice  President  and Treasurer of CAII.  From January 1991 to October 1991,  Mr.
Christensen  served as Senior Vice President,  Operations,  and as the principal
accounting officer of the Company. In October 1991, Mr. Christensen was promoted
to Senior Vice President,  Finance, Chief Financial Officer and Treasurer. Prior
to joining the Company,  Mr.  Christensen  was employed  from 1986 with Maxicare
Health  Plans,  Inc.,  as its Vice  President and  Treasurer.  Before that,  Mr.
Christensen held senior management  positions with Global Marine, Inc. and Santa
Fe  International,  Inc. Mr.  Christensen is a director and officer of Whitewood
Credit  Corporation,  a  wholly-owned  subsidiary  of  CAII,  and all of the CAI
Affiliates (other than CAII and CAI Leasing Canada, Ltd.). Mr. Christensen is an
officer, but not a director, of CAII and CAI Leasing Canada, Ltd.

          David L. Fabian is Senior Vice President,  Corporate Services,  of the
Company.  Mr. Fabian  joined the Company in his current  position in April 1991.
Prior to joining the Company,  he was Vice President of Human  Resources for MAI
Systems  Corporation,  Vice  President of Human  Resources  for Contel  Computer
Systems and Vice President of Human Resources for  TRW-Fujitsu.  Before that, he
held human resources  positions for eleven years with Data General and Honeywell
Information Systems. Mr. Fabian is an officer, but not a director, of CAII.

         John F.  Olmstead  is Senior  Vice  President,  Public  Equity,  of the
Company.  Mr.  Olmstead joined the Company as a Vice President in December 1988.
He was  promoted to his current  position in September  1991.  From 1969 through
1983, Mr. Olmstead co-founded Finalco, Inc., an independent leasing company, and
served  as a senior  officer  of  Finalco  Corporation.  From 1983  through  the
present, Mr. Olmstead has served as Chairman of the Board of Neo-kam Industries,
Inc.,  Matchless  Metal Polish  Company,  Inc., and ACL, Inc. Mr.  Olmstead is a
director  and  officer  of all of the CAI  Affiliates  (other  than CAII and CAI
Leasing Canada, Ltd). Mr. Olmstead is an officer, but not a director, of CAII.


<PAGE>

          Robert A. Golden is Vice  President and the National  Sales Manager of
the Company.  Mr. Golden joined the Company in 1993 as a Branch Manager.  He was
promoted  to his  current  position  in  September  1994.  Prior to joining  the
Company, he was an Executive Vice President with the U.S. Funds Group, President
of BoCon Capital  Group and Vice  President  with  Ellco/GE  Capital for fifteen
years. Mr. Golden is an officer, but not a director, of CAII.

Executive Compensation

         Compensation  Committee Report. The Compensation Committee of the Board
is composed  entirely of  Non-Employee  Directors and is responsible for setting
and  administering  the policies which govern both the annual  compensation  and
stock  ownership  programs  for all  employees,  officers  and  directors of the
Company.  The  Company's  compensation  programs  are designed to (1) relate the
level of compensation  paid to individual  executive  officers and all executive
officers as a group to the Company's success in meeting its annual and long-term
performance goals and business plan(s),  (2) reward  individual,  group and team
achievement(s), (3) attract and retain executives capable of leading the Company
to meet its  performance  and  business  plan goals and (4)  motivate  executive
officers to enhance long-term stockholder value.

         The   Compensation   Committee   annually   evaluates  the  total  cash
compensation  (including base salary and incentive cash  compensation)  paid to,
Common Stock ownership of and stock option ownership of the Company's  executive
officers,   including  its  Chief  Executive  Officer,  in  light  of  corporate
performance  compared with the Company's  business plan and the  performance  of
other  independent  leasing  companies.  The  Company  has  considered  and will
continue to consider  the  potential  impact of Section  162(m) of the  Internal
Revenue Code of 1986, as amended.  Section 162(m)  disallows a tax deduction for
any publicly-held  corporation for individual  compensation exceeding $1 million
in any taxable year for the named  executive  officers,  unless  compensation is
performance  based.  Since the targeted cash  compensation  of each of the named
executive  officers is well below the $1 million threshold and any stock options
granted under the Employee Plan will meet the  requirement of being  performance
based, the Compensation Committee believes that this section will not reduce the
tax deduction  available to the Company.  The Company's  policy is to qualify to
the maximum extent possible its executives' compensation for deductibility under
applicable tax laws.

         The Company's Fiscal 1995 executive  compensation  program was composed
entirely  of  base  salary  compensation  and  cash  bonuses.  The  base  salary
compensation  of each of the Company's  executives was  established  with survey
data of compensation paid by other independent  leasing companies and was within
the salary range for  executives  performing  similar  duties and having similar
responsibilities  at such  other  companies.  The  Compensation  Committee  also
relied,  in part,  on  other  subjective  considerations  in  setting  executive
compensation levels based on the Company's overall performance goals.

         In determining the amount of the Fiscal 1995 bonus to be paid to senior
management in Fiscal 1996, the Compensation  Committee reviewed at its September
1995  meeting (1) the  Company's  performance  against its Fiscal 1995  business
plan, (2) operating income, (3) income from extraordinary transactions,  (4) the
stock price and (5) the performances of each member of senior management against
his/her targets for the year,  based on (a) the Board's  evaluation of the Chief
Executive  Officer's  performance during Fiscal 1995 and (b) the Chief Executive
Officer's and the Executive  Committee members'  evaluations of the other senior
executives'  performances  during  Fiscal  1995.  Based  on the  foregoing,  the
Compensation  Committee  approved  a bonus  amount of  $102,600  for the  senior
executives, $33,000 of which was awarded to Mr. Lacey. See "Summary Compensation
Table" for a discussion of the bonuses awarded to the Named Executive  Officers,
as defined below.

<PAGE>


          The Compensation  Committee reviewed the Common Stock and stock option
ownership of the Company's  executives at the beginning of Fiscal 1995. Based on
that review, the Compensation  Committee  determined that increases in the price
of the Common Stock during  Fiscal 1995,  assuming the Company met its financial
goals in Fiscal 1995,  would be sufficient  to reward the Company's  executives,
each of whom owns Common Stock and stock  options as the result of  compensation
awards in prior fiscal years,  for outstanding  performance in Fiscal 1995, and,
therefore,  did not make any  additional  Common  Stock  awards or stock  option
grants to the  executive  officers  during  Fiscal 1995,  except the grant of an
option to acquire  50,000  shares of Common Stock to Mr.  Golden in August 1994.
The incentive Common Stock awards and stock option grants to executives in prior
fiscal years were paid pursuant to incentive  plans that provided for awards and
grants to the executives only if the Company met certain key  performance  goals
established  at the time the plans were  adopted.  These goals  included,  among
other things, earnings and other financial targets.

         Dennis J. Lacey is the Company's President and Chief Executive Officer.
Mr.  Lacey's  compensation  during  Fiscal 1995 was governed by the terms of the
Lacey  Employment  Agreement,   which  is  described  in  detail  in  "Executive
Employment   Agreements  and  Severance   Agreements"  below.  The  Compensation
Committee bases Mr. Lacey's  compensation on both  quantitative  and qualitative
factors directly linked to the Company's performance,  achievement of short- and
long-term  objectives and the enhancement of stockholder value. Mr. Lacey's base
salary was $225,000  during Fiscal 1995 (up from $214,000 in each of Fiscal 1994
and the fiscal year ended May 31,  1993  ("Fiscal  1993"))  and is $225,000  for
Fiscal  1996.  Mr.  Lacey's  base  salary in Fiscal 1995 was within the range of
salaries  paid  to  chief  executive  officers  by  other  independent   leasing
companies.  Mr.  Lacey  also  received a $25,000  cash bonus in Fiscal  1995 for
services  performed during Fiscal 1994. See "Summary  Compensation  Table" for a
discussion  of the bonus that was accrued for Mr.  Lacey in Fiscal 1995 and paid
to him in Fiscal 1996. The  Compensation  Committee  believes that the amount of
the cash bonus paid to Mr. Lacey during  Fiscal 1995 was  reasonable in relation
to the  financial  performance  of the Company  during Fiscal 1994. In addition,
pursuant to the terms of the Lacey Employment  Agreement,  as defined below, Mr.
Lacey is  entitled  to receive  shares of Common  Stock when and if the  trading
price of the Common Stock reaches certain levels (the "Incentive  Shares").  The
Incentive  Shares tie Mr. Lacey's  compensation to the long-term  performance of
the Company and to the  interests of the Company's  stockholders.  Mr. Lacey did
not earn any Incentive Shares in Fiscal 1995.

         The Compensation  Committee  believes the Company's  executive  officer
compensation  programs  serve the Company's  best  interests by  attracting  and
retaining  qualified  professionals  and providing  those persons  incentives to
attain financial and other goals which benefit the Company and its stockholders.

                                            Compensation Committee,




                                            James D. Edwards
                                            William B. Patton, Jr.
                                            James D. Walker
                                            May 31, 1995


<PAGE>



Executive Employment Agreements and Severance Agreements.

         The Lacey  Employment  Agreement.  During Fiscal 1995, the terms of Mr.
Lacey's compensation were governed by the Lacey Employment Agreement (as defined
below).  The parties  amended and  restated  the Lacey  Employment  Agreement on
October 2, 1995 (see the discussion of the Second Amendment, as defined below).

         The Lacey  Employment  Agreement is  evidenced  by that  certain  First
Amended and Restated Dennis J. Lacey Executive Employment Agreement, dated as of
June 15, 1993,  as amended by that certain  Amendment No. 1 to First Amended and
Restated Dennis J. Lacey Executive Employment Agreement,  dated as of August 26,
1995 (collectively referred to herein as the "Lacey Employment Agreement").  The
term of the Lacey Employment Agreement was scheduled to expire upon the earliest
to occur of (1) the close of business on  September 6, 1996,  unless  renewed by
the parties for one or more  additional  12-month  periods,  (2) a date mutually
agreed to by the parties or (3) the termination of Mr. Lacey's employment by the
Company or Mr. Lacey.  Pursuant to the Lacey Employment  Agreement,  the Company
agreed to pay Mr.  Lacey an annual  salary of  $225,000.  Pursuant  to the Lacey
Employment Agreement,  Mr. Lacey was entitled to receive up to 500,000 Incentive
Shares of Common Stock in 50,000 share  increments when the trading price of the
Common  Stock  reached  $1.00 (for ten  consecutive  trading  days) and for each
subsequent $.50 increase (for a similar ten-day period) in the reported  trading
price of the Common Stock up to $4.00 per share and an additional  50,000 shares
of Common Stock for each subsequent $.33 increase (for a similar ten-day period)
in the reported  trading price of the Common Stock between $4.00 and $5.00. If a
change of control of the Company (as defined in the Lacey Employment  Agreement)
occurred and Mr. Lacey did not  maintain his current  position and  compensation
level or obtain and maintain a substantially  similar  position and compensation
level with any  successor  entity  for at least two years  after the date of the
change in control,  all of the  unvested  Incentive  Shares were to be deemed to
have been earned and would automatically vest as of Mr. Lacey's termination date
or the date of the change in control,  as the case may be.  During  Fiscal 1994,
the Company  registered  all of the  Incentive  Shares with the  Securities  and
Exchange Commission ("SEC").

         Pursuant  to the Lacey  Employment  Agreement,  Mr.  Lacey  receives an
automobile  allowance  of $500 per month and is entitled to  participate  in all
Company benefit plans. Mr. Lacey is also entitled to severance benefits upon the
termination  of his  employment  with the Company  for any  reason,  including a
change of control of the  Company,  unless his  termination  is voluntary or for
cause. The severance benefits are equal to 100% of his base salary, will be made
in twelve (12) equal monthly  installments and will be reduced by any salary Mr.
Lacey receives from subsequent employment during such 12-month period. The Lacey
Employment  Agreement  provides that the Company will pay Mr. Lacey his share of
any bonuses  declared by the Company's  Compensation  Committee,  prorated based
upon the aggregate  dollar amounts of the bonus and Mr.  Lacey's  employment for
the  portion of the year prior to his  termination  date.  The  Company has also
agreed to maintain Mr. Lacey's health  insurance for the period during which Mr.
Lacey receives severance payments.

         During  Fiscal  1995,  Mr.  Lacey  received a cash bonus of $25,000 for
services  rendered to the Company during Fiscal 1994. Mr. Lacey did not earn any
Incentive Shares during Fiscal 1995. During Fiscal 1995, the Company paid $3,990
of premiums for a term life and long-term  disability  insurance policy owned by
Mr. Lacey.  During Fiscal 1995, Mr. Lacey did not sell any Incentive Shares. See
"Summary  Compensation  Table,  Note 4" for a  discussion  of the bonus that was
accrued for Mr. Lacey in Fiscal 1995 and paid to him in Fiscal 1996.


<PAGE>

          On October 2, 1995,  the Company and Mr. Lacey  executed  that certain
Second Amended and Restated Dennis J. Lacey Executive  Employment Agreement (the
"Second  Amendment").  The  Second  Amendment  makes the  following  substantive
changes to the Lacey Employment Agreement,  effective as of October 2, 1995: (1)
the term of the Lacey Employment  Agreement has been extended through  September
30, 1997 (subject to the early termination provisions currently set forth in the
Lacey  Employment  Agreement),  (2) Mr.  Lacey's  base  salary is  increased  to
$250,000, (3) Mr. Lacey's right to receive the unearned 450,000 Incentive Shares
under  the Lacey  Employment  Agreement  is  cancelled,  (4) Mr.  Lacey has been
granted options under the Employee Plan to acquire 150,000 shares at an exercise
price of  $0.84375  per share,  all of which are fully  vested  and  immediately
exercisable and (5) the change of control provisions do not apply to a change of
control effected by MCC and/or its affiliates.

         The Robinson Severance Agreement.  Richard Robinson, a former executive
officer of the Company,  and the Company are parties to that certain  agreement,
dated as of January 26, 1995, pursuant to which Mr. Robinson resigned all of his
positions with the Company and its affiliates  and  subsidiaries  (the "Robinson
Severance Agreement"). Pursuant to the Robinson Severance Agreement, the Company
has agreed (1) to pay Mr. Robinson $60,000 in twelve (12) equal monthly payments
of $5,000 each, with the first payment having been made on January 31, 1995, and
(2) to continue his medical  insurance in effect through the earlier to occur of
December 31, 1995 or until Mr. Robinson  notifies the Company that he desires to
terminate  such  coverage.  Pursuant to the Robinson  Severance  Agreement,  Mr.
Robinson has agreed to provide  certain  consulting  services to the Company and
the Company, in turn, has agreed to reimburse Mr. Robinson for his out-of-pocket
costs in providing such services and, under certain  circumstances to compensate
Mr. Robinson for consulting services provided by him in excess of four (4) hours
per day. In the Robinson Severance Agreement,  Mr. Robinson has agreed,  subject
to certain  limitations,  (a) through  December  31,  1997,  not to (i) solicit,
interfere with or attempt to hire away certain Company employees or (ii) attempt
to induce certain persons doing business with the Company to stop doing business
with  the  Company,  and (b) not to  disclose  confidential  information  of the
Company to third parties.  As a condition  precedent to the effectiveness of the
Robinson  Severance  Agreement,  the Company  and Mr.  Robinson  entered  into a
written release  agreement whereby the parties mutually released each other from
any and all claims that each party had or might have  against  the other  party,
except for fraud claims or claims arising out of intentional, knowing or willful
misconduct by a party to the Robinson Severance Agreement.

         Summary  Compensation  Table.  The  following  table  provides  certain
summary  information  for Fiscal 1995,  Fiscal 1994 and Fiscal 1993,  concerning
compensation  awarded or paid to, or earned by, the  Company's  Chief  Executive
Officer,  each  of the  four  other  executive  officers  of the  Company  whose
aggregate  base  salary  and bonus for Fiscal  1995  exceeded  $100,000  and Mr.
Robinson  who left the  employ of the  Company  in  January  1995  (collectively
referred to herein as the "Named Executive Officers"):


<PAGE>


<TABLE>
<CAPTION>
<S>                            <C>        <C>           <C>        <C>              <C>           <C>                <C> 

====================================================================================================================================
                                                                                                   Long-Term Incentive
                                                                                                  Compensation ("LTIP")
                                                                                     -----------------------------------------------
====================================================================================================================================
                                                                                              Awards
                                                                                     -----------------------
====================================================================================================================================
                                                     Annual Compensation                        
                                           -------------------------------------     Restricted
                                Fiscal                              Other Annual       Stock       Number of
     Name and Position           Year      Salary(1)     Bonus      Compensation       Awards       Options           LTIP
     -----------------          ------     ---------     -----      ------------     ----------    ---------          ----
                                                                                                                     Payouts
                                                                                                                     -------
- ------------------------------------------------------------------------------------------------------------------------------------
Dennis J. Lacey,                 1995      $228,584    $58,000(4)      $9,990(15)       -0-          -0-(19)          -0-
  Chief Executive Officer;       1994      $220,400    $25,000(5)      $7,477(16)       -0-          -0-              -0-
  President and Director         1993      $220,400    $64,063(6)     $29,432(17)       -0-          -0-            50,000(20)

- ------------------------------------------------------------------------------------------------------------------------------------
John E. Christensen,             1995      $164,300     $8,000(7)          -0-          -0-          -0-              -0-
  Senior Vice President,         1994      $163,900        -0-             -0-          -0-          -0-              -0-
  Finance; Treasurer; and        1993      $157,323    $54,272(8)          -0-          -0-          -0-              -0-
  Chief Financial Officer
- ------------------------------------------------------------------------------------------------------------------------------------
David L. Fabian,                 1995      $125,450    $ 2,600(9)          -0-          -0-          -0-              -0-
  Senior Vice President,         1994      $125,050        -0-             -0-          -0-          -0-              -0-
  Corporate Services             1993      $120,847    $16,250(10)         -0-          -0-          -0-              -0-

- ------------------------------------------------------------------------------------------------------------------------------------
John F. Olmstead,                1995      $164,300    $ 6,500(11)         -0-          -0-          -0-              -0-
  Senior Vice President,         1994      $163,900        -0-             -0-          -0-          -0-              -0-
  Public Equity                  1993      $157,323    $40,750(12)         -0-          -0-          -0-              -0-

- ------------------------------------------------------------------------------------------------------------------------------------
Robert A. Golden,                1995    $130,093(2)       -0-         $5,000(13)       -0-          -0-              -0-
  Vice President and             1994       N/A (2)      N/A (2)          N/A (2)       N/A (2)      N/A (2)          N/A (2)
  National Sales Manager         1993       N/A (2)      N/A (2)          N/A (2)       N/A (2)      N/A (2)          N/A (2)
- ------------------------------------------------------------------------------------------------------------------------------------
Richard H. Robinson,             1995     $121,139(3)      -0-             -0-          -0-          -0-(18)          -0-
  Senior Vice President,         1994      $163,900        -0-             -0-          -0-          -0-              -0-
  Marketing                      1993      $157,323    $57,500(14)         -0-          -0-          -0-              -0-

====================================================================================================================================
</TABLE>

(1)      Includes  amounts  earned but  deferred  at the  election  of the Named
         Executive  Officer and the  accrual of a $6,800  ($6,400 in Fiscal 1994
         and  $6,400 in Fiscal  1993)  premium  payment  on behalf of each Named
         Executive  Officer for a universal life insurance policy pursuant to an
         insurance benefit plan (the "Insurance Plan"). The amount of the annual
         premium  allowance  under the Insurance Plan is determined by a formula
         based on the  value  of  certain  benefits  relinquished  by the  Named
         Executive  Officers  under the Company's  401(k) plan,  from which such
         officers voluntarily withdrew during the fiscal year ended May 31, 1991
         in order to prevent  the  401(k)  plan from  being  "top  heavy"  under
         applicable Treasury regulations.

(2)      Mr.  Golden  joined the Company in May 17,  1993,  and did not become a
         Named  Executive  Officer until January 1995.  This amount  consists of
         $100,116 of base compensation and $29,977 of commissions.

(3)      Represents   partial  year   compensation   through  the  date  of  his
         resignation  from the  Company  on January  26,  1995,  plus  severance
         payable to Mr. Robinson pursuant to the terms of the Robinson Severance
         Agreement.

(4)      Consists of a $25,000  cash bonus paid during  Fiscal 1995 for services
         rendered  during  Fiscal 1994 and a $33,000  cash bonus  earned  during
         Fiscal 1995 and paid in the fiscal  year  ending May 31, 1996  ("Fiscal
         1996").

(5)      Consists  of a $25,000 cash bonus paid  during Fiscal 1994 for services
         rendered during the second half of Fiscal 1993.


<PAGE>

(6)      Includes  a $25,000  cash  bonus,  an award of 25,000  shares of Common
         Stock,  valued at $12,500,  a second  award of 25,000  shares of Common
         Stock,  valued at $23,438,  and 5,000 shares of Common Stock, valued at
         $3,125,  that  were  awarded  under  the  Company's  1990 Key  Employee
         Incentive  Stock  Option  Plan (the  "1990  Plan") and vested in Fiscal
         1993. All stock grants/awards discussed in this table are valued at the
         closing  price of the Common  Stock as reported on the NASDAQ  National
         Market System ("NASDAQ/NMS") on the award/grant date.

(7)      This amount was earned in Fiscal 1995 and paid in Fiscal 1996.

(8)      Includes  3,334  shares of Common  Stock,  valued at $2,084,  that were
         awarded  under the 1990 Plan and vested in Fiscal 1993.  Also  includes
         35,000 shares of Common Stock, valued at $17,500,  that were awarded on
         August 28,  1992,  and an  additional  37,000  shares of Common  Stock,
         valued at $34,688,  that were awarded on January 15, 1993,  pursuant to
         the Crisis  Recovery  Employee  Incentive  Bonus  Plan,  adopted by the
         Company in December 1991 (the  "1992/1993  Plan").  The 1992/1993  Plan
         covered the third and fourth  quarters of the fiscal year ended May 31,
         1992 ("Fiscal  1992") and the first and second quarters of Fiscal 1993.
         The Company did not award any bonuses under the 1992/1993  Plan for the
         third and fourth  quarters  of Fiscal  1992.  During  Fiscal  1993,  as
         described  above,  the Company  awarded  72,000  shares of Common Stock
         under the 1992/1993 Plan to Mr. Christensen.

(9)      This amount was earned in Fiscal 1995 and paid in Fiscal 1996.

(10)     Includes  10,000  shares of Common Stock,  valued at $5,000,  that were
         awarded on August 28, 1992,  and an additional  12,000 shares of Common
         Stock,  valued at  $11,250,  that were  awarded  on January  15,  1993,
         pursuant to the 1992/1993 Plan.

(11)     This amount was earned in Fiscal 1995 and paid in Fiscal 1996.

(12)     Includes  29,000 shares of Common Stock,  valued at $14,500,  that were
         awarded on August 28, 1992,  and an additional  28,000 shares of Common
         Stock,  valued at  $26,250,  that were  awarded  on January  15,  1993,
         pursuant to the 1992/1993 Plan.

(13)     Includes  a  $5,000  automobile  allowance (i.e., $500 per month), that
         began on August 1, 1994.

(14)     Includes  40,000 shares of Common Stock,  valued at $20,000,  that were
         awarded on August 28, 1992,  and an additional  40,000 shares of Common
         Stock,  valued at  $37,500,  that were  awarded  on January  15,  1993,
         pursuant to the 1992/1993 Plan.

(15)     Includes a $6,000  automobile allowance and $3,990 of premiums paid for
         term life and disability insurance.

(16)     Includes a $6,000 automobile  allowance and $1,477 of premiums paid for
         term life and disability insurance.

(17)     Includes a $6,000  automobile  allowance,  $2,370 of premiums  paid for
         term life and disability  insurance and income tax gross-up payments of
         $21,062 relating to grants of Common Stock.

(18)     Mr.  Robinson  exercised  stock  options to acquire  150,000  shares of
         Common  Stock  in  November  1994 and sold  the  shares  received  upon
         exercise of the stock  options along with 80,000 other shares of Common
         Stock that he owned to MCC in January  1995 for an  aggregate  price of
         $230,000. See "Option Exercises and Holdings" below for a discussion of
         these transactions.

(19)     As of October 2, 1995,  the Incentive  Share program (see footnote (20)
         below) was  cancelled and replaced with a grant under the Employee Plan
         of options to acquire 150,000 shares, all of which are fully vested and
         immediately  exercisable.  See the  discussion of the Lacey  Employment
         Agreement and the Second Amendment  thereto in "Compensation  Committee
         Report" and "Executive  Employment Agreements and Severance Agreements"
         above.

(20)     Through  October 1, 1995,  Mr. Lacey was entitled to earn up to 500,000
         Incentive  Shares  under the Lacey  Employment  Agreement,  subject  to
         certain  earnout  arrangements  tied to  incremental  increases  in the
         trading price of the Common Stock. As of October 2, 1995, the Incentive
         Share  program  was  cancelled  (see  footnote  (19)  above).  See  the
         discussion of the Lacey  Employment  Agreement and the Second Amendment
         thereto in "Compensation  Committee  Report" and "Executive  Employment
         Agreements  and Severance  Agreements"  above.  As of the end of Fiscal
         1993,  Mr. Lacey had earned  50,000  Incentive  Shares and an aggregate
         450,000 Incentive Shares remained subject to the aforementioned earnout
         arrangements.  Mr.  Lacey  was not  entitled  to  receive,  and did not
         receive,  the 50,000  Incentive  Shares earned by reason  thereof until
         Fiscal 1994, when the Company completed the registration of such shares
         with the SEC.  During  Fiscal  1994,  Mr.  Lacey sold 25,000  Incentive


<PAGE>

         Shares for an  aggregate  price of $20,236  (net of  commissions).  See
         "Executive  Employment Agreements and Severance Agreements" above for a
         discussion of the Lacey Employment Agreement and Second Amendment.

         Stock Option Grants.  The Company granted no stock options to the Named
Executive  Officers  during  Fiscal  1995  except  for a grant of stock  options
covering  50,000  shares of Common Stock to Mr. Golden on August 26, 1994, at an
exercise price of $.6250 per share.

         Option Exercises and Holdings. The following table provides information
with respect to the Named Executive Officers  concerning the exercise of options
during Fiscal 1995 and unexercised options held as of the end of Fiscal 1995:

<TABLE>
<CAPTION>
<S>     <C>            <C>                 <C>                  <C>             <C>                  <C>              <C>

====================================================================================================================================
                                                                                                            Value of Unexercised
                                                                 Number of Unexercised Options              In-the-money Options
                           Number of                                    at Year End                            at Year End (1)
                        Shares Acquired     Value Realized       -----------------------------        ------------------------------
         Name             On Exercise        on Exercise         Exercisable     Unexercisable        Exercisable      Unexercisable
         ----           ---------------     --------------       -----------     -------------        -----------      -------------
- ------------------------------------------------------------------------------------------------------------------------------------
Dennis J. Lacey              -0-                -0-                60,000(3)      -0-                   $9,375              -0-
- ------------------------------------------------------------------------------------------------------------------------------------
John E. Christensen          -0-                -0-               116,250        18,750                $30,680             $7,102
- ------------------------------------------------------------------------------------------------------------------------------------
David L. Fabian              -0-                -0-               125,000         -0-                  $35,156              -0-
- ------------------------------------------------------------------------------------------------------------------------------------
John F. Olmstead             -0-                -0-               142,140         7,860                $27,456             $2,977
- ------------------------------------------------------------------------------------------------------------------------------------
Robert A. Golden             -0-                -0-                 1,875        55,625                  -0-               $4,688
- ------------------------------------------------------------------------------------------------------------------------------------
Richard H.                 150,000           $150,000                -0-          -0-                    -0-                -0-
Robinson (2)
====================================================================================================================================
</TABLE>

(1)      The value of unexercised in-the-money options at the end of Fiscal 1995
         is based on the  closing  price of the Common  Stock as reported on the
         NASDAQ/NMS  at May 31, 1995  ($0.71875),  less the  exercise  price per
         share of the options.

(2)      Mr.  Robinson  exercised  options to acquire  150,000  shares of Common
         Stock on November 29, 1994,  and then sold the shares along with 80,000
         other  shares of Common  Stock to MCC in January  1995 for an aggregate
         purchase price of $230,000. See "Compensation  Committee Interlocks and
         Insider  Participation"  above for more  information  concerning  these
         transactions.

(3)      Pursuant to the Second Amendment,  effective as of October 2, 1995, Mr.
         Lacey  received a grant of options to acquire  150,000 shares of Common
         Stock, all of which are fully vested and immediately  exercisable.  The
         table does not include  these  options which were granted after May 31,
         1995.

         Long-Term  Incentive  Plans.  The  Company  awarded  no shares or other
compensation  under long-term  incentive  plans to the Named Executive  Officers
during  Fiscal  1995.  See  "Summary  Compensation  Table" for a  discussion  of
long-term incentive plan awards in years prior to Fiscal 1995.


<PAGE>


         Performance  Graph.  The following  graph is a comparison of cumulative
total return on investment  among the Company,  the NASDAQ  Composite Index (the
"NASDAQ Index") and a peer group index consisting of certain independent leasing
companies (the "Peer Group Index"):


                        [Performance Graph Appears Here]





                    1990       1991      1992       1993        1994        1995
- --------------------------------------------------------------------------------
NASDAQ              $100       $113      $133       $160        $169        $201
- --------------------------------------------------------------------------------
SELECT PEER         $100       $124       $81        $85        $112        $148
- --------------------------------------------------------------------------------
CAI                 $100        $16       $18        $36         $28         $23
- --------------------------------------------------------------------------------

* Assumes $100 Investment on January 1, 1990
* Select Peer Group is comprised of the following independent leasing companies:

        Amplicon          Chancellor Corp.
        Comdisco, Inc.    Industrial Funding Corp.
        LDI Corp.         Sunrise Leasing


                COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT

         Section 16(a) of the Securities Exchange Act of 1934, as amended,  (the
"Exchange Act") requires the Company's directors, executive officers and persons
who own more than ten  percent of a  registered  class of the  Company's  equity
securities ("10% Holders") to file with the SEC initial reports of ownership and
reports of changes in ownership of Common Stock and other equity  securities  of
the Company. Directors, officers and 10% Holders are required by SEC regulations
to furnish the Company  with copies of all of the  Section  16(a)  reports  they
file.


<PAGE>

         To the  Company's  knowledge,  during  Fiscal 1995,  all Section  16(a)
filing  requirements  applicable to its  directors,  executive  officers and 10%
Holders were complied  with,  except that (1) Robert Golden and Anthony  DiPaolo
each failed to timely file their initial Forms 3 and (2) Richard Robinson failed
to timely file the required Form 4 in connection  with the sale of his shares of
Common  Stock  to  MCC.  See  "Compensation  Committee  Interlocks  and  Insider
Participation" above for a discussion of this transaction.

                              CERTAIN TRANSACTIONS

         In June 1994,  Richard  Kazan  exercised  stock  options to acquire (1)
32,750  shares of Common  Stock at an  exercise  price of $1.0625  per share (an
aggregate exercise price of $34,796.88), (2) 58,250 shares of Common Stock at an
exercise price of $.75 per share (an aggregate exercise price of $43,687.50) and
(3) 200,000  shares of Common Stock at an exercise price of $.6188 per share (an
aggregate exercise price of $123,760.00). Mr. Kazan then sold (the "Kazan Sale")
all of his shares of Common Stock  (consisting of the 2,041,165 shares of Common
Stock that he  already  owned plus the  291,000  shares of Common  Stock that he
received upon  exercise of his stock options (the "Option  Shares")) to MCC. MCC
paid (a) the exercise  price for the Option  Shares  directly to the Company (an
aggregate  exercise price of  $202,244.38)  and (b)  $2,449,398  directly to Mr.
Kazan for all of his shares of Common Stock.

         In connection  with the Kazan Sale, Mr. Kazan resigned as a director of
the Company and all of its  subsidiaries  and affiliates,  and the Board elected
Mr. Walker to fill the vacancy on the Board caused by Mr.  Kazan's  resignation.
In  addition,   in  connection  with  the  Kazan  Sale,  the  Board,  after  due
deliberation  and  consideration  of all of the relevant  facts,  (1) waived its
right of first purchase under the Stockholders'  Agreement (as defined below) to
purchase Mr. Kazan's shares of Common Stock, (2) approved certain  amendments to
the  Stockholders'  Agreement  (which are discussed in more detail  below),  (3)
entered into a standstill  and  confidentiality  agreement  with Mr. Kazan which
prohibits  Mr.  Kazan  from  purchasing  shares  of  Common  Stock for 48 months
following  the closing of the Kazan Sale and obligates Mr. Kazan to maintain the
confidentiality of all Company confidential information in his possession for 24
months  following  the closing of the Kazan Sale and (4) approved the Kazan Sale
and  expressed  its intent  that the Kazan  Sale  should not cause MCC to become
subject to any of the restrictions on business combinations with the Company set
forth in Section 203 of the Delaware General Corporation Law.

     In connection with the Kazan Sale, Messrs. Jack Durliat, Gary M. Jacobs and
Richard Kazan and the Company amended the Stockholders'  Agreement to which each
of them was a party. Pursuant to the Stockholders' Agreement, prior to its being
amended in connection with the Kazan Sale, each of Messrs.  Durliat,  Jacobs and
Kazan  granted the Company  and,  secondarily,  the other two of them a right of
first purchase with respect to the selling  stockholder's shares of Common Stock
at current  market  value upon the  occurrence  of certain  events,  including a
proposed sale by one of them of his shares of Common Stock to a third party.  In
connection  with the Kazan Sale,  the  Company  and  Messrs.  Durliat and Jacobs
waived their rights to purchase Mr.  Kazan's  shares of Common Stock in order to
permit Mr. Kazan to complete the Kazan Sale. In addition, in connection with the
Kazan Sale, Mr. Kazan withdrew as a participant to the Stockholders'  Agreement,
Mr.  Kazan  waived his rights to any further  benefits  under the  Stockholders'
Agreement and Messrs. Durliat and Jacobs and the Company released Mr. Kazan from
any further obligations under the Stockholders'  Agreement. MCC did not become a
party to the  Stockholders'  Agreement or succeed to any of Mr.  Kazan's  former
rights and obligations under the Stockholders' Agreement.

         On October 2, 1995, the Company,  Messrs.  Durliat and Jacobs agreed to
terminate the  Stockholders'  Agreement.  During  Fiscal 1995,  the Company paid

<PAGE>

premiums of $51,212  and $37,323  with  respect to the life  insurance  policies
covering Messrs. Durliat and Jacobs, respectively.  In connection with the Kazan
Sale and as part of the  amendments to the  Stockholders'  Agreement,  Mr. Kazan
waived any interest in the life insurance policies  maintained by the Company on
his life and declined the  Company's  offer to purchase  such  policies from the
Company.  The Company  cashed in the insurance  policies on Mr.  Kazan's life in
June  1994  and  received  $277,545.11  of cash  surrender  proceeds.  The  cash
surrender values of the life insurance policies on Messrs. Durliat's and Jacobs'
lives as of May 31, 1995 were $397,401 and $225,368,  respectively.  As a result
of the termination of the  Stockholders'  Agreement,  the Company is relieved of
all of its  obligations  thereunder,  including  the  obligation  to continue to
maintain life insurance on Messrs. Durliat and Jacobs; however,  pursuant to the
terms of the Stockholders' Agreement,  Messrs. Durliat and Jacobs have the right
to purchase such insurance  policies from the Company for fifty percent (50%) of
their net cash  surrender  values.  Messrs.  Durliat and Jacobs have advised the
Company  that they intend to purchase  their  insurance  policies.  The net cash
surrender  values of the  policies  as of August 31, 1995 was  $415,446  for Mr.
Durliat and $239,102 for Mr. Jacobs.

         CAII purchases  substantially  all of its office supplies from CEI. Mr.
Jacobs is an executive  officer of CEI. CAII does not presently  have,  and does
not anticipate that it will enter into in the future, a written  purchase/supply
contract with CEI. CAII paid CEI approximately $23,619 in Fiscal 1995 for office
supplies.

         The Company  believes that the  transactions  described above and under
the subheading  "Compensation  Committee  Interlocks and Insider  Participation"
were on terms no less  favorable to the Company than could have been obtained in
arm's length transactions. All transactions or loans between the Company and its
directors, officers, principal stockholders and their affiliates occurring after
June 1, 1994 have  been,  and  similar  future  transactions  or loans  will be,
approved in advance by disinterested directors and have been or will be on terms
believed by the Company to be no less  favorable to the Company than those which
could be obtained in arm's length transactions.


                             PRINCIPAL STOCKHOLDERS

         The following  table sets forth,  as of the Record Date,  the number of
shares and percentage of the outstanding Common Stock beneficially owned by each
person known by the Company to own more than 5% of the outstanding  Common Stock
("Major Stockholders"):



<PAGE>


                                                     Beneficial Ownership(4)
                                               ---------------------------------
                                               Number of Shares          Percent
                                               ----------------          -------

James D. Walker (1)                               1,536,582.5             15.00%
8180 Greensboro Drive
Suite 920
McLean, Virginia 22102

William H. Buckland (1)                           1,529,982.5             14.95%
8180 Greensboro Drive
Suite 920
McLean, Virginia 22102

Jack Durliat                                      1,350,015               13.20%
18 Borealis Way
Castle Rock, Colorado  80104

Gary M. Jacobs (2)                                1,946,607               18.99%
2995 Baseline Road
Boulder, Colorado 80303
- --------------------

(1)      MCC  is the  record owner of 3,046,499 shares of Common Stock.  Messrs.
         Walker and  Buckland, who are  otherwise  unrelated to each other, each
         own 50% of the  issued  and  outstanding stock of MCC.  Mr. Walker owns
         13,333 vested  stock  options.  Mr.  Buckland  owns  6,733 vested stock
         options.  These  amounts do  not include 20,000  unvested stock options
         owned by each of Mr. Walker and Mr. Buckland.

(2)      Includes (a) 21,942  shares of Common Stock that Mr. Jacobs is entitled
         to acquire  upon the  exercise  of vested  stock  options and (b) up to
         6,000 shares held in the name of Mr.  Jacobs' minor  children for which
         he  disclaims  beneficial  ownership.  This  does  not  include  10,000
         unvested stock options owned by Mr. Jacobs.

(3)      See "Certain Transactions" above for a discussion of the various rights
         and obligations of Messrs. Durliat and Jacobs and the Company under the
         Stockholders' Agreement.

(4)      A person is deemed to be the beneficial owner of securities that can be
         acquired  by such  person  within  sixty (60) days from the Record Date
         upon the exercise of options.  The record  ownership of each beneficial
         owner is  determined  by assuming  that  options  that are held by such
         person and that are exercisable  within sixty (60) days from the Record
         Date  have  been  exercised.  The  total  outstanding  shares  used  to
         calculate each beneficial owner's percentage includes such options.

<PAGE>

         The following  table sets forth,  as of the Record Date,  the number of
shares and  percentage of the  outstanding  Common Stock  beneficially  owned by
directors  who  are not  Major  Stockholders,  the  executive  officers  and the
directors and executive officers as a group:


                                                   Management Ownership(9)
                                          --------------------------------------
      Holder                              Number of Shares               Percent
      ------                              ----------------               -------

John E. Christensen (1)                       198,252                      1.92%

David L. Fabian (2)                           147,000                      1.42%

James D. Edwards (3)                          172,500                      1.66%

John F. Olmstead (4)                          199,140                      1.92%

Dennis J. Lacey (5)                           275,000                      2.67%

William B. Patton, Jr. (6)                    413,000                      3.93%

Robert A. Golden (7)                           16,250                      0.16%

Peter F. Schabarum (8)                        152,750                      1.48%

Directors and Executive                     1,573,892                     15.16%
Officers (other than Major
Stockholders) as a Group (8
persons)
- ------------------

(1)      Includes  116,250  shares  of  Common  Stock  that  Mr.  Christensen is
         entitled to acquire upon the exercise of vested stock options.

(2)      Includes 125,000 shares of Common Stock that Mr. Fabian is  entitled to
         acquire upon the exercise of vested stock options.

(3)      Includes 142,500 shares of Common Stock that Mr. Edwards is entitled to
         acquire upon  the  exercise  of  vested  stock  options.  This does not
         include 10,000 unvested stock options owned by Mr. Edwards.

(4)      Includes  142,140 shares of Common Stock that Mr.  Olmstead is entitled
         to acquire upon the exercise of vested stock options.

(5)      Includes  60,000  shares of Common  Stock that Mr. Lacey is entitled to
         acquire upon the exercise of vested stock options.

(6)      Includes 278,000 shares of Common Stock  that Mr. Patton is entitled to
         acquire  upon  the  exercise  of  vested stock  options.  This does not
         include 10,000 unvested stock options owned by Mr. Patton.

(7)      Includes  16,250  shares of Common Stock that Mr. Golden is entitled to
         acquire upon the exercise of vested stock options.



<PAGE>


(8)      Includes 88,750 shares of Common Stock  that Mr.  Schabarum is entitled
         to acquire  upon the  exercise of  vested stock options.  This does not
         include 10,000 unvested stock options owned by Mr. Schabarum.

9)       A person is deemed to be the beneficial owner of securities that can be
         acquired  by such  person  within  sixty (60) days from the Record Date
         upon the exercise of options.  The record  ownership of each beneficial
         owner is  determined  by assuming  that  options  that are held by such
         person and that are exercisable  within sixty (60) days from the Record
         Date have ben exercised. The total outstanding shares used to calculate
         each beneficial owner's percentage includes such options.

         The Company has been advised that its three  largest  stockholders  are
engaged in negotiations  concerning the sale of shares of Common Stock by two of
them,  Mr.  Jacobs,  a  director,  and Mr.  Durliat,  to the third,  MCC,  whose
principals,  Mr.  Buckland and Mr.  Walker,  are also  directors.  The number of
shares under  consideration  for sale would be sufficient to provide MCC,  which
currently owns  approximately  30% of the issued and  outstanding  Common Stock,
with more than 50% of the ownership  and voting rights of the Company.  While no
agreement has yet been  executed,  the Company has been advised that the parties
have  substantially  agreed on the  consideration  to be paid for the  shares of
Common  Stock,  which will include a premium to the current  market  price.  The
three  stockholders  are  in  discussions  regarding  the  remaining  terms  and
conditions of the proposed transaction.


                          APPROVAL OF THE DIRECTOR PLAN

General

         The Director Plan was initially  adopted by the Compensation  Committee
(the  "Committee") on January 26, 1995 (the "Plan Adoption Date"),  and ratified
by the Board on January  27,  1995 (the "Plan  Ratification  Date").  A total of
500,000  shares of Common Stock  ("Shares")  were reserved for issuance upon the
exercise of stock options granted under the Director Plan ("Options"). As of the
Record  Date,  Options to acquire  140,066  Shares  had been  granted  under the
Director Plan consisting of 53,400 1995 Director  Options,  60,000 1996 Director
Options,  6,666 1995  Executive  Committee  Options  and 20,000  1996  Executive
Committee Options (collectively referred to herein as the "Contingent Options").
Options to acquire 140,066 Shares were  outstanding  under the Director Plan, no
Options had been  exercised,  no Options had been  forfeited and 359,934  Shares
remained available for Option grants under the Director Plan.

         All of the  Options  granted  under the  Director  Plan  since the Plan
Adoption Date (a total of 140,066  Options to the existing six (6)  Non-Employee
Directors,  who  represent  all of the  directors  other  than  Mr.  Lacey)  are
contingent  upon  stockholder  approval of the  Director  Plan.  If  stockholder
approval of the Director Plan is not  obtained,  all of the  Contingent  Options
will terminate retroactively to their grant date.

         As of the Record Date,  both the high and the low trading prices of the
Company's Common Stock as reported in the NASDAQ/NMS were $0.96875  according to
published sources.

Proposal to Obtain Stockholder Approval of the Director Plan

         At the Annual Meeting, the stockholders are being asked to consider and
approve the Director Plan. The effect of the stockholders approving the Director
Plan would be to (1) finalize all of the Contingent  Options (a total of 140,066
Options to the six (6)  Non-Employee  Directors) and (2) permit the Committee to
grant  additional  Options to acquire  Shares under the  Director  Plan (up to a
total of 500,000 Shares) in the future.

         If  the  stockholders  approve  the  Director  Plan,  (1)  Non-Employee
Directors will cease to be eligible,  effective as of the Plan Adoption Date, to
receive  grants of stock options  under the Employee  Plan,  (2) the  Contingent
Options will become final and (3) the stock options granted to the  Non-Employee
Directors under the Employee Plan on January 26, 1995 covering the 53,400 shares
will terminate  retroactively to their grant date. Each  Non-Employee  Director,
other than Mr.  Buckland,  holds stock options granted to him under the Employee
Plan prior to January 26, 1995 (the  "Employee Plan  Options").  The approval or
non-approval of the Director Plan by the stockholders will not affect the status
or terms of the Employee Plan Options,  which will remain in existence following
such stockholder action.

         If the stockholders approve the Director Plan, the Committee intends to
adopt  certain  technical  amendments  to  the  Employee  Plan  (the  "Technical
Amendments") to (a) cause the Non-Employee  Directors to cease to be eligible to
receive stock option grants under the Employee Plan  (effective upon approval by
the  stockholders  of the Director  Plan) and (b) amend and restate the Employee
Plan to reflect the amendments  described in clause (a) and other  amendments to
the Employee Plan  previously  approved by the  Committee,  the Board and/or the
stockholders.  If the  stockholders  do not approve the Director  Plan,  (i) the
Technical  Amendments  related to the Director  Plan will not become  effective,
with the result that the Non-Employee  Directors will continue to be eligible to
receive grants of stock options under the Employee Plan,  (ii) the Director Plan
will not take  effect and (iii) all of the  Contingent  Options  will  terminate
retroactively to their grant date.

     Mr. Lacey is ineligible  to receive  grants under the Director Plan because
he is an employee of the Company. However, Mr. Lacey is eligible to receive, and
will  continue  to be eligible to  receive,  grants of stock  options  under the
Employee Plan, regardless of whether the stockholders approve the Director Plan.

Summary of the Director Plan

         The  Committee  (or, if there is no  Compensation  Committee,  the full
Board)  administers  the  Director  Plan and has  full  power  to  construe  and
interpret  the Director  Plan.  The  Committee  has full power and  authority to
determine,  among other  things,  (1) the grant date and  exercise  date of each
Option,  (2)  vesting  restrictions,  subject to certain  limitations  discussed
below, applicable to each Option, and (3) cancellation, forfeiture, transfer and
repurchase  restrictions,  if any,  applicable  to each  Option  and the  Shares
acquired upon exercise of Options.  The terms and  conditions of each Option may
be different, and there is no requirement that any Option contain the same terms
and conditions as any other Option,  except as otherwise  discussed  below.  Any
decision made or action taken by the Committee  arising out of, or in connection
with,  interpreting or administering the Director Plan will be final, conclusive
and binding on the Company and the Non-Employee Directors.

         Pursuant  to  the  Director  Plan,  Options  may  be  granted  only  to
Non-Employee Directors of the Company. A Non-Employee Director is defined in the
Director  Plan  as any  director  who is not,  and  has  not in the  immediately


<PAGE>


preceding  thirty-six  (36) months been, an employee of the Company.  All of the
members of the Board  (except Mr. Lacey) and all of the members of the Committee
are Non-Employee Directors and, therefore, eligible to receive grants of Options
under the Director Plan.

         All Options granted under the Director Plan are  nonqualified  options,
will vest in full no later than the close of business on the last  business  day
of the fiscal  year in which such  Options  are granted and have a term of up to
ten (10)  years,  subject  to  certain  early  termination  provisions  (see the
discussion below) if the director ceases to be a director. The Committee has the
authority to impose a longer (but not a shorter)  vesting schedule on any Option
granted under the Director Plan.

         The  purchase  price for  Shares  covered  by Options is payable to the
Company  in full at the time of,  and to the  extent  of,  the  exercise  of the
Option.  The purchase price may be paid (1) in cash, (2) to the extent permitted
by the  Committee,  in  shares  held for at least one (1) year  (valued  at fair
market value ("FMV") on the date of exercise) or (3) a  combination  of cash and
shares.

         Under the  Director  Plan,  Option  grants,  other than the  Contingent
Options, will be made to each Non-Employee  Director  automatically on the first
day of each  fiscal  year of the  Company.  The number of Options  granted  each
fiscal  year is fixed in the  Director  Plan at (1)  10,000  Option  Shares  per
Non-Employee   Director  and  (2)  an   additional   10,000  Option  Shares  per
Non-Employee Director who serves on the Executive Committee.  Persons who become
Non-Employee  Directors  (or  directors  who  become  members  of the  Executive
Committee)  after the first day of a fiscal year will receive a grant of Options
on the date they become Non-Employee  Directors (and, if applicable,  members of
the Executive Committee).  The number of Shares granted to such persons shall be
reduced proportionately to reflect the percentage of the fiscal year (determined
on a daily  basis)  that such  person  serves  as a  Non-Employee  Director  For
example,  if a  Non-Employee  Director  joins  the  Board on the 75th day of the
fiscal  year,  he will receive an Option for a number of Shares equal to 10,000,
multiplied by a fraction,  the numerator of which is 290 and the  denominator of
which is 365).  If a  Non-Employee  Director  becomes a member of the  Executive
Committee during the fiscal year, the director's  additional 10,000 Option grant
for Executive Committee membership will be similarly prorated. Fractional Shares
will be rounded to the nearest whole Share.

         All of the 1995 Director Options  (covering 53,400 Shares) and the 1995
Executive  Committee Options (covering 6,666 Shares) vested on May 31, 1995. All
of the  1996  Director  Options  (covering  60,000  Shares)  and all of the 1996
Executive  Committee Options (covering 20,000 Shares) will vest on May 31, 1996,
provided that the  recipients  continue as directors  (and  Executive  Committee
members,  as the case may be) through that date.  All of the  Contingent  Option
agreements  provide that (1) the Contingent  Options vested as described  above,
(2) except as otherwise provided in clause (3) of this sentence, the Company may
(but is not  obligated  to)  repurchase  any Shares  received upon exercise of a
Contingent  Option (at the then FMV of such  Shares) upon the  termination  of a
Non-Employee  Director's  status  as a  director  of the  Company  and  (3) if a
Non-Employee Director is removed as a director for cause, then such Non-Employee
Director  will  forfeit all  unexercised  Options and the Company  will have the
right (but not the  obligation) to repurchase all Shares  acquired upon exercise
of the Contingent Options for an amount equal to the exercise price paid by such
Non-Employee  Director to acquire such Shares.  The exercise  price per Share of
(1) all of the 1995 Director  Options is $0.6875 per Share,  (2) all of the 1995
Executive Committee Options is $0.953125 per Share, (3) all of the 1996 Director
Options is $0.6875 per Share and (4) all of the 1996 Executive Committee Options
is $0.953125 per Share,  in each case the FMV of the Company Common Stock on the
grant  date.  The term of all of the  Contingent  Options is ten (10) years from
their grant dates (except as otherwise provided in the Director Plan); provided,
however,  that any Contingent Option that is not exercised within five (5) years
after the  Non-Employee  Director  ceases to be a director of the  Company  will
expire  at the end of such  five (5) year  period.  It is  anticipated  that all
Options  granted  under the  Director  Plan in the future will be subject to the

<PAGE>

same or similar  restrictions,  although there is no requirement in the Director
Plan  or  legal   obligation   that  such  future  Option  grants  contain  such
restrictions.

     The  number of Shares  subject  to an  outstanding  Option,  as well as the
exercise  price thereof,  is subject to adjustment  from time to time to reflect
certain  events,  such as stock splits,  stock  dividends  and the like,  and to
reflect mergers and similar transactions  involving the Company. In addition, in
the event of a merger, consolidation, change in control or other reorganization,
the Committee may, in its discretion,  negotiate an agreement with the acquiring
or surviving  corporation to assume the  outstanding  Options under the Director
Plan or to authorize  cash payments to the  Non-Employee  Directors in an amount
equal to the difference between the exercise price of the Options and the FMV of
the Shares subject to such Options.

         The  federal  income  tax  consequences  of the grant and  exercise  of
Options granted under the Director Plan will affect each  Non-Employee  Director
differently,  depending upon his  individual  tax  situation.  Under the current
federal income tax laws, the federal income tax  consequences to the Company and
each  Non-Employee  Director of Options  granted or exercised under the Director
Plan are generally as follows:

         A Non-Employee  Director will not recognize any income, and the Company
will not be entitled to a deduction,  on the date of grant of an Option.  On the
date of exercise of an Option (the "Exercise Date"),  the Non-Employee  Director
will  recognize  ordinary  income in an amount equal to the excess of the FMV of
the Shares  acquired on the Exercise  Date over the Option  exercise  price (the
"Exercise Price").  However, a Non-Employee Director subject to Section 16(b) of
the Exchange Act will recognize ordinary income in an amount equal to the excess
of the FMV of such Shares on the date the Non-Employee Director may first freely
transfer  such Shares  (the  "Section 16  Termination  Date") over the  Exercise
Price, unless the Non-Employee Director files an election under Section 83(b) of
the Internal  Revenue Code of 1986, as amended (the  "Code"),  with the Internal
Revenue  Service  within thirty (30) days after the Exercise Date to be taxed on
the  Shares'  FMV on the  Exercise  Date.  The  Company  will be  entitled  to a
deduction  in  an  amount  equal  to  the  ordinary  income  recognized  by  the
Non-Employee  Director  from the  exercise  of an Option and will be required to
withhold   federal   income  tax  based  on  the  amount  of  such   income  or,
alternatively, must timely issue a Form 1099 for such income to the Non-Employee
Director.

         Upon a sale or exchange of Shares  received upon exercise of an Option,
the  Non-Employee  Director  will  recognize  capital  gain  or loss  (long-  or
short-term, depending upon whether the Non-Employee Director has held the Shares
for longer than twelve (12) months) in an amount equal to the difference between
the sales price for the Shares and the Non-Employee Director's tax basis for the
Shares.  The Company  will not be entitled to a deduction  for any capital  gain
recognized by the Non-Employee Director from such sale or exchange.

         If a  Non-Employee  Director pays the Exercise  Price entirely in cash,
the  Non-Employee  Director's tax basis in the Shares  received will be equal to
the greater of (1) the FMV of the Shares on the Exercise Date (or, if later, the
Section 16  Termination  Date),  assuming no  election  has been made under Code
Section 83(b) or (2) the Exercise Price, and the Non-Employee Director's holding
period  for the  Shares  will  begin on the day after the date the  Non-Employee
Director's tax basis in the Shares is determined.

         A Non-Employee  Director will recognize no gain or loss on the delivery
of shares already owned, however acquired ("Old Shares"), as payment in whole or
in part of the  Exercise  Price of an  Option.  A  Non-Employee  Director  will,
however, recognize ordinary income equal to the FMV on the Exercise Date (or, if
applicable,  the Section 16 Termination Date) of the newly-acquired Shares ("New
Shares")  which are in excess of the Old  Shares,  reduced by the amount of cash
paid, if any. The Non-Employee  Director's tax basis in, and holding period for,


<PAGE>


the New Shares will be determined as follows: (1) as to the number of New Shares
equal to the number of Old Shares  delivered,  the  Non-Employee  Director's tax
basis in, and holding  period  for,  the Old Shares  will  carryover  to the New
Shares  on a  share-for-share  basis,  and (2) as to each  additional  New Share
received,  the tax  basis  for  such New  Share  will be equal to its FMV on the
Exercise Date (or, if later, the Section 16 Termination  Date,  assuming no Code
Section 83(b) election is made), and the Non-Employee  Director's holding period
will begin on the day after the date the  Non-Employee  Director's  tax basis in
the Shares is determined.


               RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

         The  Board  has   appointed   KPMG  Peat  Marwick,   certified   public
accountants,  as auditors to examine the financial statements of the Company for
Fiscal  1996  and  to  perform  other  appropriate  accounting  services  and is
requesting  ratification  of such  appointment  by the  stockholders.  KPMG Peat
Marwick has served as the Company's auditors since May 3, 1993.

         In the event that the  stockholders  do not ratify the  appointment  of
KPMG Peat  Marwick,  the adverse vote will be  considered  as a direction to the
Board to select other auditors for the next fiscal year. However, because of the
difficulty  and  expense  of  making  any  substitution  of  auditors  after the
beginning of the current fiscal year, it is  contemplated  that the  appointment
for Fiscal 1996 will be permitted to stand unless the Board finds other  reasons
for making a change.

         It is  understood  that even if the  selection  of KPMG Peat Marwick is
ratified,  the Board,  in its  discretion,  may direct the  appointment of a new
independent  accounting firm at any time during the year if the Board feels that
such  a  change  would  be  in  the  best  interests  of  the  Company  and  its
stockholders.

         A representative  of KPMG Peat Marwick is expected to attend the Annual
Meeting and will have an  opportunity to make a statement if he desires to do so
and to respond to appropriate questions.


                               REVERSE STOCK SPLIT

         The Board has approved a  one-for-two  reverse  split of the  Company's
Common Stock (the "Reverse  Split").  Three  stockholders  of the Company owning
approximately  sixty percent (60%) of the outstanding Common Stock have approved
the Reverse Split.  Therefore,  a vote of the stockholders at the Annual Meeting
is not required. However, an Information Statement describing the details of the
Reverse Split has been or after the mailing date of this Proxy Statement will be
sent to each stockholder of record of the Company.  The Company anticipates that
the Reverse Split will become  effective  during the first two weeks of November
1995. Further  information  regarding the exchange of old stock certificates for
new stock certificates will be sent to all stockholders at that time.

                              STOCKHOLDER PROPOSALS

         Stockholders   may  submit   proposals  on  matters   appropriate   for
stockholder action at the Company's annual meetings  consistent with regulations
adopted by the SEC. For such  proposals to be  considered  for  inclusion in the
proxy statement and form of proxy relating to the 1996 annual meeting, they must
be received by the Company not later than June 15, 1996.  Such proposals  should
be addressed to the Company at 7175 West Jefferson Avenue, Suite 4000, Lakewood,
Colorado 80235, Attn: Corporate Secretary.


<PAGE>

                                  OTHER MATTERS

     Management  does not intend to present,  and has no  information  as of the
date of  preparation  of this Proxy  Statement  that  others will  present,  any
business  at the  Annual  Meeting  other  than  business  pertaining  to matters
required to be set forth in the Notice of Annual  Meeting  and Proxy  Statement.
However,  if other matters requiring the vote of the stockholders  properly come
before the Annual  Meeting,  it is the  intention  of the  persons  named in the
enclosed  proxy to vote the proxies held by them in  accordance  with their best
judgment on such matters.

                                                     CAPITAL ASSOCIATES, INC.







<PAGE>


                                  FORM OF PROXY

                            CAPITAL ASSOCIATES, INC.
                           7175 WEST JEFFERSON AVENUE
                            LAKEWOOD, COLORADO 80235

                    PROXY FOR ANNUAL MEETING OF STOCKHOLDERS

                                OCTOBER 27, 1995

         The undersigned hereby appoints each of William B. Patton, Jr. and John
L. Ruppert as proxy and  attorney-in-fact for the undersigned with full power of
substitution  to vote on behalf of the  undersigned at the Company's 1995 Annual
Meeting  of   Stockholders   to  be  held  on  October  27,  1995,  and  at  any
adjournment(s) or postponement(s)  thereof, all shares of the Common Stock $.008
par value,  of the Company  standing in the name of the undersigned or which the
undersigned may be entitled to vote as follows:

         THIS  PROXY,  WHEN  PROPERLY  EXECUTED,  WILL BE  VOTED  IN THE  MANNER
DIRECTED  HEREIN BY THE UNDERSIGNED  STOCKHOLDER.  IF NO DIRECTION IS MADE, THIS
PROXY WILL BE VOTED "FOR" ITEMS 1, 2 AND 3. In their discretion, the proxies are
authorized  to vote upon such other  business  as may  properly  come before the
Annual Meeting or any adjournments or postponements thereof, hereby revoking any
proxy or proxies heretofore given by the undersigned.

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.

1.  ELECTION OF DIRECTORS.....FOR all nominees____      WITHHOLD AUTHORITY____
                           (except as indicated         to vote for all nominees
                            to the contrary)

Nominees:       William  H.  Buckland,   James  D. Edwards,    Gary  M.  Jacobs,
                Dennis  J.  Lacey,  William B. Patton, Jr., Robert A. Sharpe and
                James D. Walker

To  withhold  authority  to  vote  for  any  individual   nominee,   write  that
individual's name in the space provided below.
- --------------------------------------------------------------------------------

2.  Approval  of  the   Non-Employee  Director  Stock  Option  Plan  of  Capital
    Associates, Inc.:

                  FOR____  AGAINST__   ABSTAIN____
- --------------------------------------------------------------------------------

3.  Ratification  of KPMG  Peat  Marwick LLP as auditors for the Company for the
    1996 fiscal year:

                  FOR____  AGAINST__   ABSTAIN____

                                    Please sign exactly as name appears at left:

                                    Dated:
                                          --------------------------------------

                                    --------------------------------------------
                                                        Signature

                                    --------------------------------------------
                                               Signature (if held jointly)

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

PLEASE MARK,  SIGN,  DATE AND MAIL THIS PROXY CARD  PROMPTLY  USING THE ENCLOSED
ENVELOPE.




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