CAPITAL ASSOCIATES INC
DEF 14A, 1998-09-23
COMPUTERS & PERIPHERAL EQUIPMENT & SOFTWARE
Previous: CONTINUCARE CORP, NT 10-K, 1998-09-23
Next: LEHMAN BROTHERS HOLDINGS INC, 8-K, 1998-09-23







                            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)

| |  $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:

| |  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 23, 1998


To the Stockholders of
Capital Associates, Inc.:

              The 1998 Annual Meeting of Stockholders  (the "Annual Meeting") of
Capital Associates,  Inc., a Delaware corporation (the "Company"),  will be held
on Friday,  October 23, 1998, starting at 8:30 a.m. (local time), in the Hampden
Room of the Holiday Inn, 7390 West Hampden Avenue, Lakewood, Colorado 80235, for
the following purposes:

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

              2. To ratify the  selection by the Board of Directors of KPMG Peat
Marwick LLP as independent auditors of the Company for the 1999 fiscal year.

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

              The Board of Directors  has fixed the close of business on Friday,
September 11, 1998, 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, 1998, a Proxy  Statement and a proxy card accompany  this notice.  These
materials are first being sent to stockholders on or about September 25, 1998.

              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,

                                /s/PHILIP J. TEIGEN
                                ------------------------------------- 
                                PHILIP J. TEIGEN
                                Secretary


Lakewood, Colorado
September 25, 1998


<PAGE>




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


                                 PROXY STATEMENT


                         ANNUAL MEETING OF STOCKHOLDERS
                     TO BE HELD ON FRIDAY, OCTOBER 23, 1998

              This Proxy  Statement  and the  accompanying  proxy card are being
furnished  to  the   stockholders  of  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  1998  Annual  Meeting  of
Stockholders to be held on Friday,  October 23, 1998, at 8:30 a.m. (local time),
in the Hampden Room of the Holiday  Inn,  7390 West  Hampden  Avenue,  Lakewood,
Colorado  80235,  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,
1998  ("Fiscal  1998"),  are  first  being  mailed to  stockholders  on or about
September  25,  1998.  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
five  directors  of the  Company  to serve  until  the next  annual  meeting  of
stockholders  or until their  successors  are duly  elected and  qualified;  (2)
ratify KPMG Peat Marwick LLP as the  Company's  auditors for the year ending May
31, 1999 ("Fiscal  1999");  and (3) transact such other business as may properly
come before the Annual Meeting.

              The Board  recommends  a vote "FOR" (1) the  election  of the five
nominees for directors of the Company listed below, and (2) ratification of KPMG
Peat Marwick LLP as the Company's auditors for Fiscal 1999.


                            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
Friday,  September 11, 1998 (the "Record Date"),  will be entitled to notice of,
and to vote at, the Annual Meeting.  As of the Record Date, there were 5,125,444
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.








                                        1

<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 five nominees for directors of the Company  listed below
and (2)  ratification  of KPMG Peat  Marwick LLP as the  Company's  auditors for
Fiscal 1999. The holders of a majority of the outstanding shares of Common Stock
or the Company, present at the Annual Meeting in person or represented by proxy,
shall  constitute a quorum.  If a quorum is present,  directors are elected by a
plurality of the vote, i.e., the nominees  receiving the highest number of votes
cast in favor of their  election  will be elected to the Board.  As to all other
matters voted on at the Annual Meeting, the matter is approved if the votes cast
in favor of the  matter  exceed  the votes  cast  opposing  the  matter.  Broker
non-votes  will not be  counted  as shares  present  for  quorum  purposes,  for
purposes of the matters not voted on by the brokers, and will not be counted for
any  purpose  in  determining   whether  such  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,  revoking  the proxy and casting a vote in person 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 five members: William H. Buckland,
James D. Edwards,  Gary M. Jacobs,  Robert A. Sharpe II and James D. Walker. All
of the directors were elected at the prior annual meeting of stockholders of the
Company held on October 24, 1997 (the "1997 Annual Meeting").

              The  Board  proposes  that the five  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.





                                        2

<PAGE>



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

<TABLE>
<CAPTION>

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

      <S>                     <C>    <S>                                     <C> 
       William H. Buckland     53                  Director                          1995
        James D. Edwards       58                  Director                          1987
         Gary M. Jacobs        51                  Director                   1978-1990 and 1994
       Robert A. Sharpe II     40                  Director                          1996
                                      Chairman of the Board, President,
         James D. Walker       53    Chief Executive Officer and Director            1994

</TABLE>


              Mr.  Buckland has been Chairman of the Board,  President and Chief
Executive Officer of MCC Financial Corporation, an aircraft and equipment lessor
("MCC"), since May 1998. From May 1988 to May 1998, Mr. Buckland was Chairman of
the  Board,  Secretary  and  Treasurer  of MCC.  From May 1988 to  present,  Mr.
Buckland has been and  continues to be a director  and 50%  stockholder  of 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 has been  retired  since  1995.  From May 1989 to May
1995,  Mr.  Edwards was  President,  Chief  Executive  Officer and a director of
Tricord Systems,  Inc., a computer hardware and software  development firm. 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 Chatcom,  Inc.,
Lexicor, Red Hill, Dezignz and CAII.

              Mr.  Jacobs has been  Executive  Vice  President  and Secretary of
Corporate Express,  Inc., an office products supply company ("CEI"),  since July
1995.  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  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.  Sharpe  has  been   Executive  Vice  President  of  Fairchild
Fasteners, a fastener manufacturer, since July 1996. From July 1994 through June
1996, Mr. Sharpe was Vice President,  Corporate Development of Smithfield Foods,
Inc, a food processor. 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,  a bank holding
company,  including  Senior Vice President in charge of  Mid-Atlantic  Corporate
Banking  relationships.   Mr.  Sharpe  is  also  a  director  of  the  Fairchild
Corporation and CAII.

              Mr. Walker has been the President and Chief  Executive  Officer of
the  Company  since  April  1998.  From May 1988 to May  1998,  Mr.  Walker  was
President  and Chief  Executive  Officer of MCC.  From May 1988 to present,  Mr.
Walker has been and continues to be a director and 50% stockholder of MCC. Prior
to that time, Mr. Walker was involved



                                        3

<PAGE>



in  equipment  lease  management  with  Equipment  Leasing and  Financing  Corp.
(President  1987-1988),Thomson  McKinnon  Securities,  Regional Vice President -
Lease  Originations  from 1986 to 1987 and Finalco,  Inc.  starting as Marketing
Representative in 1981 and becoming Senior Vice President of Marketing. Prior to
that, Mr. Walker held marketing and  engineering  positions with IBM Corporation
and TRW, Inc. Mr. Walker is also a director of MCC Aircraft Leasing I, Inc., MCC
World Aviation Associates, Inc. and CAII.

BOARD COMMITTEES AND MEETINGS

                  The Board  held a total of four (4)  regular  meetings  during
Fiscal  1998 and no  special  meetings.  The  Board  currently  has an Audit and
Finance Committee,  Compensation and Operations Committee,  Nominating Committee
and Executive Committee.

                  The  Audit  and  Finance  Committee,   consisting  of  Messrs.
Buckland,  Jacobs,  and Sharpe,  held a total of four (4) meetings during Fiscal
1998.  The Audit and Finance  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 and certain finance matters.  Mr. Jacobs
currently serves as the Chairman of the Audit and Finance Committee.

                  The  Compensation  and  Operations   Committee  consisting  of
Messrs.  Edwards and Walker,  held a total of four (4)  meetings  during  Fiscal
1998. The Compensation  and Operations  Committee is responsible for initiating,
evaluating  and   recommending   to  the  Board   amendments  to  the  Company's
compensation  plans and  overseeing  certain  operations  matters.  Mr.  Edwards
currently serves as the Chairman of the Compensation and Operations Committee.

                  The  Nominating  Committee  consisting  of Messrs.  Sharpe and
Walker,  held a total of one (1) meeting  during  Fiscal  1998.  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 Nominating  Committee  will not consider  nominees
recommended by stockholders.  Mr. Walker currently serves as the Chairman of the
Nominating Committee.

                  The Executive  Committee  consisting  of Messrs.  Buckland and
Walker, held a total of fourteen (14) meetings during Fiscal 1998. 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.

                  In  Fiscal   1998,   the  Board  also   appointed   a  Special
Compensation  Committee,  consisting of Messrs.  Edwards,  Jacobs and Sharpe, to
review proposed  changes to the  compensation  for  non-employee  members of the
Executive  Committee and to review the compensation  package for Mr. Walker when
he  became  an   employee   of  the  Company   and   accepted   the   additional
responsibilities  of  President  and Chief  Executive  Officer of the Company in
April 1998. This Special Committee held two (2) meetings during Fiscal 1998. The
Special Compensation Committee was dissolved in April 1998.

                  Until his  resignation  in April 1998, Mr. Lacey had served on
the Audit and Finance Committee,  the Compensation and Operations Committee, the
Nominating  Committee  and the  Executive  Committee.  The  vacancies  on  these
committees created by Mr. Lacey's resignation have not been filled.



                                        4

<PAGE>



DIRECTOR COMPENSATION

              The Board  amended and restated the  Company's  Board of Directors
Compensation  Policy in Fiscal 1996 (the "Amended Policy"),  effective on and as
of October  26,  1995.  Pursuant to the Amended  Policy,  the Company  pays each
director who is not an officer of the Company (a "Non-Employee  Director") (1) a
$3,750 quarterly retainer ($5,000 in the case of the Chairman of the Board), (2)
$1,000 for each Board meeting  attended,  (3) $1,000 for each committee  meeting
(other than Executive  Committee  meetings)  attended,  (4) consulting  fees for
consulting  services  at a rate  approved by the Board,  and (5) all  reasonable
out-of-pocket  expenses of attending such meetings and performing any consulting
services for the Company.

              Pursuant to a Consulting Agreement with Mr. Buckland,  dated as of
June 1, 1996,  the Company paid  $187,500 for services  rendered  during  Fiscal
1998.  Pursuant to a Consulting  Agreement with Mr. Walker,  dated as of June 1,
1996, the Company paid $218,750 for services rendered during Fiscal 1998 through
April 7, 1998, at which time the Consulting  Agreement was  terminated  when Mr.
Walker  became  an  employee  of  the  Company.  In  addition,  pursuant  to the
Consulting  Agreements,  the Board's  Special  Committee  determined the form of
incentive compensation for Messrs.
Buckland and Walker for Fiscal 1997, 1998 and 1999.

              For  Fiscal  1997,  the  Board's  Special  Compensation  Committee
decided to provide incentive compensation to each of Messrs. Buckland and Walker
through the Company's  assignment to each of a 2.70735  percent  interest in the
residual  proceeds  derived  from  equipment  subject to  equipment  leases with
General  Motors that  originated  from June 1, 1995 through May 31,  1997.  Such
residual proceeds will be realized and paid over approximately  seven (7) years.
The assignments of these  interests in the residual  proceeds are in the form of
the Company's  non-recourse  residual sharing notes. In Fiscal 1997, the Company
accrued an estimated  expense of $50,500 for each of the residual sharing notes,
reducing the Company's  book value for these  residuals to reflect this assigned
interest to Messrs. Buckland and Walker.

              For  Fiscal  1998 and  1999,  the  Consulting  Agreements  provide
incentive  compensation of 4% (the "Base Incentive  Payment  Percentage") of the
Company's pre-tax earnings for each such fiscal year. The Base Incentive Payment
Percentage is to be adjusted up or down by the percentage  change in the average
closing price of the Company's  stock for the last four months of the applicable
fiscal year, as compared to the same period in the prior fiscal year,  but in no
event will the Base  Incentive  Payment  Percentage be adjusted lower than 3% or
higher than 6%.

              For Fiscal 1998, the total  incentive  compensation  earned by Mr.
Buckland  was $96,000 and by Mr.  Walker was  $82,000.  Mr.  Walker's  incentive
compensation  payment was  pro-rated to the date his  Consulting  Agreement  was
terminated,  April 7, 1998.  Of those  amounts,  payment of  one-third  has been
deferred to June 1, 2001 so that Messrs.  Buckland and Walker have  received for
Fiscal 1998, $64,000 and $54,667,  respectively, and will receive the balance of
$32,000 and $27,333,  respectively,  on June 1, 2001,  provided  each is still a
director and/or employee on that date.


                                        5

<PAGE>



              The  following  table sets forth the amount of quarterly  retainer
fees,  meeting fees,  Executive  Committee fees,  consulting fees and total fees
paid to each of the  Non-Employee  Directors who served as directors at any time
during Fiscal 1998:

<TABLE>
<CAPTION>


                          Quarterly                          Prior Year           Consulting
     Directors            Retainer         Meeting Fees        Fees               Fees(1)             Total (2)
     ---------            --------         ------------        ----               -------             ---------

<S>                      <C>              <C>                   <C>               <C>                <C>      
William H. Buckland       $ 15,000         $  8,000 (4)         -0-                $ 187,500          $ 210,500
James D. Edwards          $ 15,000         $ 10,000 (5)         -0-                 -0-               $  25,000
Gary M. Jacobs            $ 15,000         $ 10,000 (6)          $ 37,000           -0-               $  62,000
Robert A. Sharpe II       $ 15,000         $ 10,000 (7)          $  2,000           -0-               $  27,000
James D. Walker           $ 20,000 (3)     $  8,000 (8)         -0-                $ 218,750          $ 246,750

</TABLE>

(1)  For Fiscal 1998,  Messrs.  Buckland and Walker earned  $96,000 and $82,000,
     respectively,  in the form of incentive compensation;  payment of one-third
     of  which  has  been  deferred  to June 1,  2001.  Mr.  Walker's  incentive
     compensation was pro-rated to the date his Consulting Agreement terminated,
     April 7, 1998,  as Mr.  Walker  became an  employee  of the Company on that
     date.

(2)  These  amounts  do not  include  (a)  expense  reimbursements  paid  to the
     Non-Employee  Directors  during Fiscal 1998, (b) the value of stock options
     that were  granted to the  Non-Employee  Directors in Fiscal 1998 and prior
     fiscal  years,  and (c) any amount that Mr.  Walker  received as  incentive
     compensation as an employee of the Company from April 7 to May 31, 1998.

(3)  As Chairman of the Board, Mr. Walker's quarterly retainer is $5,000. At Mr.
     Walker's  instructions,  the  Company  paid  $5,000 of  accrued  Board fees
     otherwise payable to Mr. Walker to MCC World Aviation  Associates,  Inc., a
     corporation owned 50% by Mr. Buckland and 50% by Mr. Walker.

(4)  Consists of $1,000 per  meeting for (a) four regular Board meetings and (b)
     four committee meetings.

(5)  Consists of $1,000 per meeting for (a) four regular Board  meetings and (b)
     four committee meetings, and (c) two special committee meetings.

(6)  Consists of $1,000 per meeting for (a) four  regular  Board  meetings,  (b)
     four committee  meetings,  and two special committee  meetings.  Mr. Jacobs
     elected to defer  receipt of $37,000 of prior year's fees,  which were paid
     in Fiscal 1998.

(7)  Consists of $1,000 per meeting for (a) four  regular  Board  meetings,  (b)
     four committee  meetings,  and two special  committee  meeting.  Mr. Sharpe
     elected to defer receipt of $2,000 of prior year's fees, which were paid in
     Fiscal 1998.

(8)  Consists of $1,000 per meeting  for (a) four regular Board meetings and (b)
     four committee meetings.

              For Fiscal 1998,  the Company  granted under the its  Non-Employee
Director Stock Option Plan (the "Non-Employee Director Plan") to each of Messrs.
Edwards,  Jacobs and Sharpe an option to acquire 5,000 shares of Common Stock at
an exercise price of $3.25 per share and to each of Messrs.  Buckland and Walker


                                        6

<PAGE>



an option to acquire 10,000 shares at an exercise price of $ 3.25 per share (the
"1998 Director Options"). All of the 1998 Director Options vested in full on May
31,  1998,  and will  expire in June,  2008.  The Board  determined  that it was
beneficial  to the Company that Mr.  Walker became an employee of the Company on
April 7, 1998, and waived the forfeiture of his 1998 Director Options.

              For  Fiscal  1999,  the  Company  granted  under the  Non-Employee
Director Plan to each of Messrs. Edwards, Jacobs and Sharpe an option to acquire
5,000 shares of Common Stock at an exercise price of $4.125 per share and to Mr.
Buckland an option to acquire  45,000 shares at an exercise  price of $4.125 per
share (the "1999 Director Options").  All of the 1999 Director Options will vest
in full on May 31, 1999,  provided each recipient remains as a director and will
expire in June, 2009. The Company granted Mr. Walker an option to acquire 10,000
shares of Common  Stock under the Employee  Stock  Option  Plan,  at an exercise
price of $4.125  per  share,  which  will vest in full on May 31,  1999 and will
expire in June, 2009.

COMPENSATION AND OPERATIONS COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

              Mr. Lacey  resigned as President  and Chief  Executive  Officer in
April 1998 and was not replaced as a member of the  Compensation  and Operations
Committee.  Messrs.  Edwards,  Lacey  (until  April  1998) and Walker are (were)
directors of the Company.  In April 1998,  Mr.  Walker became an employee of the
Company. Mr. Edwards has never been an employee of the Company. Messrs. Edwards,
Lacey (until April 1998) and Walker also are (were)  directors of CAII.  Messrs.
Buckland  and Walker are  directors  and 50%  stockholders  of MCC and MCC World
Aviation  Associates,  Inc.  ("MCC  World"),  which own of record  2,833,369 and
23,706 shares, respectively, of Common Stock. Mr. Buckland is also an officer of
MCC and MCC World. See "Certain Transactions" below. The Company leased from MCC
office space for its Southeast  Region Office and paid MCC rent in the amount of
$23,060 for Fiscal  1998.  The Company  reimbursed  MCC $8,449 for  insurance on
certain  aircraft that had been returned after lease  expiration.  Mr. Lacey was
President and Chief Executive  Officer and a director of the Company and of CAII
until his  resignation  in April 1998.  Mr.  Walker is now  President  and Chief
Executive Officer and a director of CAII.

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

     James D. Walker             53      Chairman of the Board, President, Chief
                                         Executive Officer & Director
     Anthony M. DiPaolo          38      Senior Vice President - Chief Financial
                                         Officer & Treasurer
     David  L.  Fabian           50      Senior   Vice   President  -  Corporate
                                         Services
     John F. Olmstead            53      Senior Vice President - Capital Markets
                                         Group & Assistant Secretary
     John A. Reed                43      Senior Vice President - Administration
     Richard H. Abernethy        44      Vice President - Portfolio Management
     Robert A. Golden            51      Vice President - Sales

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



                                       7

<PAGE>



              Mr.  DiPaolo  has been Senior  Vice  President  - Chief  Financial
Officer and Treasurer of the Company since March 1997.  Mr.  DiPaolo  joined the
Company in July 1990 as an Assistant Treasurer and has held several positions in
the treasury and credit  administration  departments  until October,  1991. From
October 1991 to January 1992, Mr. DiPaolo was Vice President - Controller of the
Company.  From  January  1992 to  November  1995,  Mr.  DiPaolo  was Senior Vice
President - Controller  and  Assistant  Secretary of the Company.  From November
1995 to March 1997, Mr. DiPaolo was Senior Vice President - Finance and Business
Development  for the Company.  Prior to July 1990,  he held the offices of Chief
Financial  Officer  for the Mile High Kennel  Club,  Inc.  and Vice  President -
Controller for VICORP  Restaurants,  Inc. and was an audit manager for Coopers &
Lybrand. Mr. DiPaolo is an officer, but not a director, of CAII.

              Mr. Fabian has been Senior Vice President - Corporate  Services of
the  Company  since  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.

              Mr.  Olmstead has been Vice President - Capital  Markets Group and
Assistant Secretary of the Company since September 1991. Mr. Olmstead joined the
Company as a Vice  President  in December  1988.  From 1969  through  1983,  Mr.
Olmstead was a co-owner of 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 an
officer, but not a director, of CAII.

              Mr. Reed has been Senior Vice  President -  Administration  of the
Company  since June 1998.  Mr.  Reed  joined the  Company in January  1990 as an
Assistant Secretary and Tax Director.  From October 1991 to April 1994, Mr. Reed
was Vice President - Credit.  From April 1994 to October 1997, Mr. Reed was Vice
President  -  Marketing.  From  October  1997 to June  1998,  Mr.  Reed was Vice
President - Capital  Markets Group.  Prior to joining the Company,  Mr. Reed was
employed for eight years by Coopers & Lybrand serving in various capacities, the
most recent  being Tax  Manager.  Mr. Reed is an officer,  but not a director of
CAII.

              Mr.  Abernethy has been Vice  President - Portfolio  Management of
the Company since  October 1997. Mr Abernethy  joined CAII in April 1992, as the
Equipment Valuation Manager.  From September 1994 to October 1997, Mr. Abernethy
was Vice President - Asset Management of the Company. Prior to joining CAII, Mr.
Abernethy  was  employed  by  Barclays  Leasing for six years where he served as
Equipment  Manager  with  similar  duties.  Mr.  Abernethy  is not an officer or
director of the Company but does serve as an officer of CAII.

              Mr.  Golden has been Vice  President - Sales of the Company  since
May 1996.  Mr. Golden was Vice President - National Sales Manager from September
1994 to May 1996.  Mr.  Golden  joined the Company in 1993 as a Branch  Manager.
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. Mr. Golden is an officer, but not a director, of CAII.


                                        8

<PAGE>



EXECUTIVE COMPENSATION

              COMPENSATION AND OPERATIONS COMMITTEE REPORT. The Compensation and
Operations  Committee is composed  currently of Messrs.  Edwards and Walker. Mr.
Lacey was a member until he resigned in April 1998.  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
plans, (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 and Operations  Committee  annually evaluates the
total cash compensation  (including base salary and incentive cash compensation)
paid to, Common Stock 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 any employee stock option plan will meet the  requirement of being
performance based, the Compensation and Operations  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 1998 executive officer  compensation  program
was composed entirely of base salary compensation, cash bonuses and the grant of
stock options.  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 and Operations  Committee also relied, in part, on other subjective
considerations  in setting executive  officer  compensation  levels based on the
Company's overall performance goals.

              In  October  1997,  the  Compensation  and  Operations   Committee
approved the Capital  Associates  Cash Incentive  Bonus Plan for the Fiscal Year
Ending  May 31,  1998 (the "1998  Cash  Bonus  Plan").  The 1998 Cash Bonus Plan
consisted of a bonus based on the Company  achieving  its targeted  earnings and
lease  originations for Fiscal 1998.  Assuming  targeted  earnings were met, the
bonus was to be 20% of the Company's pre-tax  earnings,  reduced by one-third if
the targeted lease originations were not met. Each executive  officer's share of
the bonus pool  amount was based,  in part,  on the  Company  achieving  certain
earnings targets and, in part, on the officer  achieving the officer's  personal
performance  targets  (which were  identified  in an attachment to the 1998 Cash
Bonus Plan). In setting the earnings targets,  the personal  performance targets
and the vesting  percentages in the 1998 Cash Bonus Plan, the  Compensation  and
Operations  Committee  sought  to  motivate  management  to  increase  operating
earnings in a  responsible  manner and with a view to  establishing  a basis for
sustained  growth of the  Company's  stock  price all in the  context of (1) the
Company's  performance against its Fiscal 1998 business plan, (2) the percentage
of  earnings  from  ordinary   operations   as  opposed  to   extraordinary   or
non-recurring transactions and (3) the performance of the Company's Common Stock
during  Fiscal  1998.  Based on the  foregoing,  and in  recognition  of (a) the
significant  improvement in the Company's net income from  operations  (adjusted
for  one-time  items and charges in Fiscal  1998) as compared to Fiscal 1997 (b)
the  Company's  failure to meet the targeted  lease  originations  and (b) stock
performance,  the Compensation and Operations  Committee approved a bonus amount
of $180,000 for all of the senior officers,  $14,000 of which was awarded to Mr.
Walker. See "Summary Compensation Table" for a discussion of the bonuses awarded
to the Named Executive Officers, as defined below.


                                        9

<PAGE>



              The  Compensation  and  Operations  Committee  reviewed the Common
Stock and stock  option  ownership  of the  Company's  executives  at the end of
Fiscal 1998. Based on that review,  the  Compensation  and Operations  Committee
determined  that  increases in the price of the Common Stock during Fiscal 1998,
assuming  the  Company  met its  financial  goals in Fiscal  1998,  would not 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 1998 and, therefore,  did make additional
awards of stock option grants to the executive officers in May 1998.

              Until April 1998, Dennis J. Lacey was the Company's  President and
Chief  Executive  Officer.  Mr.  Lacey's  compensation  during  Fiscal  1998 was
governed by the terms of the Lacey Employment  Agreement,  which is described in
detail in "Executive Officers - Executive Employment Agreements" below.

              In April 1998, the Special Compensation  Committee,  consisting of
Messrs. Edwards, Jacobs and Sharpe, set Mr. Walker's Fiscal 1998 compensation on
becoming an employee of the Company and assuming the additional responsibilities
of  President  and  Chief  Executive   Officer  of  the  Company.   The  Special
Compensation  Committee  also  negotiated on behalf of the Company an Employment
Agreement with Mr. Walker that  commenced in April 1998 and continues  until May
31, 2001, unless sooner terminated  pursuant to its terms, which is described in
detail in "Executive  Officers - Executive  Employment  Agreements"  below.  The
employment  agreement  with  Mr.  Walker  is  based  on  both  quantitative  and
qualitative factors directly linked to the Company's performance, achievement of
short-term and long-term objectives, the enhancement of stockholder value.

              For Mr.  Lacy's and Walker's base  compensation  and cash bonuses,
see "Executive Officers - Summary Compensation Table" below.

              The Compensation and Operations  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 and Operations Committee

                                          James D. Edwards
                                          James D. Walker

                                          September 21, 1998

EXECUTIVE EMPLOYMENT AGREEMENTS.

              THE LACEY EMPLOYMENT  AGREEMENT.  During Fiscal 1998, the terms of
Mr. Lacey's  compensation  were governed by the Lacey  Employment  Agreement (as
defined below).

              On  October 2, 1995,  the  Company  and Mr.  Lacey  executed  that
certain  Second  Amended  and  Restated  Dennis J.  Lacey  Executive  Employment
Agreement (the "Lacey Employment Agreement") whereby, effective as of October 2,
1995: (1) the term was extended through September 30, 1997 (subject to the early
termination  provisions set forth in the Lacey  Employment  Agreement),  (2) Mr.
Lacey's base salary increased to $250,000,  (3) Mr. Lacey's right to receive the
unearned 450,000 Incentive Shares (on a pre-Reverse Stock Split basis) under the
prior Lacey Employment Agreement was canceled, (4) Mr. Lacey was granted options
under the Amended and Restated Stock Option Plan of Capital Associates,  Inc. to
acquire 75,000 shares of Common Stock at an exercise price of $1.6875 per share,
all of which were fully vested and immediately  exercisable on the date of grant
and  all of  which  expire  in  October  2005,  and (5) the  change  of  control
provisions in the Lacey Employment Agreement were eliminated with respect to any
change of control effected by MCC and/or its affiliates.

                                       10

<PAGE>



              Pursuant to the Lacey Employment Agreement,  Mr. Lacey received an
automobile  allowance of $500 per month and was entitled to  participate  in all
Company  benefit plans.  Mr. Lacey was 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  was voluntary or for
cause. The severance benefits were equal to 100% of his base salary,  were to be
paid in twelve (12) equal monthly installments and will be reduced by any salary
Mr. Lacey received from subsequent  employment during such 12-month period.  The
Lacey  Employment  Agreement  provided  that the Company  will pay Mr. Lacey his
share of any  bonuses  declared by the  Company's  Compensation  and  Operations
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 also agreed to maintain Mr. Lacey's health  insurance for the period
during which Mr. Lacey received severance payments.

              By  Extension  and  Amendment  of the Second  Amended and Restated
Dennis J. Lacey Employment Agreement ("Third  Amendment"),  dated as of June 27,
1997,  and having an Effective  Date of October 1, 1997,  a long term  incentive
bonus program was  established  (which is in addition to the annual cash bonuses
declared by the Board's  Compensation  and  Operations  Committee,  as described
above), to be paid annually by the setting of incremental annual goals which can
lead to the  attainment of certain long term goals to be  determined  and set by
the Executive  Committee.  The Third  Amendment also provided an increase in the
automobile  allowance to $1,000 per month from $500 per month,  extension of the
Lacey Employment Agreement to September 30, 1999, additional annual stock option
grants  under  the 1996 Plan  which  equal  those  granted  to the  non-employee
Directors under the Non-Employee  Director Stock Option Plan and an amendment to
the "Change of Control"  termination  provision,  providing upon  termination an
immediate payment to Mr. Lacey of 100% of Mr. Lacey's base salary for a two year
period,  provided Mr. Lacey agreed not to compete (as defined  therein)  against
the Company  during those two years.  Mr.  Lacey  resigned in April 1998 and the
Lacy Employment Agreement terminated.

              THE WALKER  EMPLOYMENT  AGREEMENT.  The  Company  entered  into an
Employment  Agreement  with Mr.  Walker,  dated as of April 7, 1998 (the "Walker
Employment Agreement"), whereby: (1) Mr. Walker's employment with the Company as
President  and Chief  Executive  Officer (in addition to his existing  office as
Chairman of the Board)  commenced on April 7, 1998, and continues  until May 31,
2001 and, thereafter,  the term will be automatically renewed for successive one
year terms unless either provides the other notice to terminate 60 days prior to
the end of the then  current  term;  (2) Mr.  Walker's  annual  base  salary  is
$350,000; (3) Mr. Walker is to receive incentive compensation equal to 4% of the
Company's  pre-tax  earnings,  which percentage can be increased or decreased by
the percentage change in the average closing price of the Company's common stock
for the last four  months of the  current  fiscal  year as  compared to the same
period in the prior fiscal year,  but in no event will it be adjusted lower than
3% or higher than 6%; (4) Mr.  Walker will be granted  stock  options  annually,
equal  to  those  granted  to  the  non-employee  Directors;  (5)  Mr.  Walker's
Director's  fees will continue,  including the  additional fee for Mr.  Walker's
service  as  Chairman  of the  Board;  (6)  payments  are to be  made  to MCC to
reimburse it for certain group benefit plans and MCC's SEP/IRA plans provided to
Mr. Walker;  (7) reimbursement is made to Mr. Walker of his reasonable  expenses
incurred in carrying out his duties; and (8) payment is to be made to Mr. Walker
of severance benefits in the event of his involuntary  termination without cause
or due to a change of control of the Company,  equal to the greater of (i) three
times his annual  base  salary or (ii) his base salary to the end of the term of
the Walker  Employment  Agreement,  plus the pro rated  amount of the  incentive
compensation  Mr.  Walker would have  received for the fiscal year in which such
termination  occurs.  The Walker  Employment  Agreement  also  acknowledges  Mr.
Walker's duties as an officer and director of MCC and his duties in the event of
a conflict of interest  between the Company and MCC, and requires Mr.  Walker to
abide by  certain  non-disclosure  and  non-use  of the  Company's  confidential
information  and his  agreement  not to solicit  employees  or  customers of the
Company.

                                       11

<PAGE>




              SUMMARY  COMPENSATION  TABLE. The following table provides certain
summary  information  for Fiscal 1998,  Fiscal 1997 and Fiscal 1996,  concerning
compensation  awarded  or paid to, or earned  by, the  Company's  current  Chief
Executive  Officer and each of the four other executive  officers of the Company
whose aggregate base salary and bonus for Fiscal 1997 exceeded  $100,000 and one
executive officer who resigned his offices in April 1998 (collectively  referred
to herein as the "Named Executive Officers"):

<TABLE>
<CAPTION>

                                                                                                       Long-Term
                                                                                                     Compensation
                                                                                     --------------------------------------------
                        Fiscal
                         Year
     Name and           Ended
     Position           5/31                   Annual Compensation                              Awards                  Payouts
- -------------------    -------    ----------------------------------------------     --------------------------       -----------
                                                                      Other          Restricted      Securities
                                                                      Annual            Stock        Underlying          LTIP
                                  Salary (1)      Bonus(8)        Compensation         Awards          Options          Payouts
                                  --------------- ----------     --------------      ----------      ----------       -----------
<S>                    <C>       <C>             <C>             <C>                    <C>          <C>             <S>
James D.  Walker,
President, Chief        1998      $ 42,500        $14,000 (9)     $     -0-             -0-           35,000          $     -0-
Executive, Chairman     1997            -0-       $    -0-        $     -0-             -0-               -0-         $     -0-
of the Board (2)        1996            -0-       $    -0-        $     -0-             -0-               -0-         $     -0-

Dennis J. Lacey,
President, Chief        1998      $243,339        $    -0-        $ 15,585 (13)         -0-               -0-               -0-
Executive Officer &     1997      $256,800        $75,000         $ 11,160 (14)         -0-               -0-         $ 76,922 (22)
Director (2)            1996      $252,362        $50,000         $  9,193 (15)         -0-           75,000 (21)           -0-

Anthony M. DiPaolo,
Senior Vice             1998      $138,030        $45,000 (10)          -0-             -0-           25,000                -0-
President, Chief        1997      $110,722        $20,000               -0-             -0-               -0-         $ 45,335 (23)
Financial Officer &     1996      $ 99,097        $13,000               -0-             -0-               -0-               -0-
Treasurer

John F. Olmstead,
Senior Vice             1998      $173,304        $45,000 (11)    $  1,600 (16)         -0-           25,000                -0-
President, Capital      1997      $164,300        $40,000               -0-             -0-               -0-         $ 81,527 (24)
Markets Group &         1996      $164,300        $30,000               -0-             -0-               -0-               -0-
Assistant Secretary

John A. Reed, Senior    1998      $152,045(4)     $ 9,000 (12)    $  1,600 (17)         -0-           15,000                -0-
Vice President -        1997      $ 88,126        $17,000               -0-             -0-               -0-         $ 21,225 (25)
Administration (3)      1996      $ 80,256        $ 8,500               -0-             -0-               -0-               -0-

Robert A. Golden,       1998      $136,343(5)     $    -0-        $  5,985 (18)         -0-            3,750                -0-
Vice President -        1997      $178,320(6)     $    -0-        $ 13,316 (19)         -0-               -0-         $ 18,000 (26)
Sales                   1996      $165,362(7)     $    -0-        $  6,000 (20)         -0-               -0-               -0-

</TABLE>

(1)  Includes  an  accrual of $6,800 in each of Fiscal  1998,  1997 and 1996 for
     premium  paid on behalf of each Named  Executive  Officer,  except  Messrs.
     Golden,  Reed and Walker, 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  (except  Messrs.  Golden,  Reed and Walker)  under the  Company's


                                       12

<PAGE>



     401(k)  plan,  from which such  officers  voluntarily  withdrew  during the
     fiscal  year ended May 31, 1991 in order to prevent  the  Company's  401(k)
     plan from being "top heavy" under applicable Treasury regulations.

(2)  In April 1998, Mr. Lacey resigned from his offices with the Company and Mr.
     Walker was elected to the offices of President and Chief Executive Officer.

(3)  In June 1998, Mr. Reed was elected to the office of Senior Vice President -
     Administration.

(4)  Includes $54,526 in commissions.

(5)  Includes $21,243 in commissions.

(6)  Includes $63,320 in commissions.

(7)  Includes  $29,799  of  relocation  expenses  that were reimbursed in Fiscal
     1996.

(8)  All bonuses were paid in the following fiscal year.

(9)  $9,333 paid  this year and  payment of the  remaining one-third ($4,667) is
     deferred  to June 1, 2001,  provided Mr. Walker continues as an employee of
     the Company through that date.

(10)     $30,000 paid this year and payment of the remaining one-third ($15,000)
         is deferred to June 1, 2001,  provided  Mr..  DiPaolo  continues  as an
         employee of the Company through that date.

(11)     $30,000 paid this year and payment of the remaining one-third ($15,000)
         is deferred to June 1, 2001,  provided  Mr..  Olmstead  continues as an
         employee of the Company through that date.

(12)     $6,000 paid  this year and  payment of the remaining one-third ($3,000)
         is  deferred  to  June 1, 2001,  provided  Mr..  Reed  continues  as an
         employee of the Company through that date.

(13)     Includes $12,000  automobile  allowance,  $1,985 in insurance  premiums
         paid for term life and  disability  insurance  and  $1,600  for  travel
         expense paid with respect to employee's spouse accompanying employee on
         business travel.

(14)     Includes a $6,000  automobile  allowance,  $3,560 of premiums  paid for
         term life and  disability  insurance and $1,600 for travel expense paid
         with respect to  employee's  spouse  accompanying  employee on business
         travel.
 
(15)     Includes a $6,000 automobile  allowance and $3,193 of premiums paid for
         term life and disability insurance.

(16)     Travel  expense  paid  with  respect to  employee's spouse accompanying
         employee on business travel.

(17)     Travel expense paid with respect to employee's  companion  accompanying
         employee on business travel.

(18)     Automobile allowance.

(19)     Includes  a  $6,000  automobile  allowance  and  $7,316  in  relocation
         expenses.

(20)     Automobile allowance.


                                       13

<PAGE>



(21)     Through  October 1, 1995,  Mr. Lacey was entitled to earn up to 500,000
         Incentive  Shares (on a pre-Reverse  Stock Split basis) 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 terminated,  canceling
         Mr. Lacey's right to receive 450,000  unearned  Incentive  Shares (on a
         pre-Reverse  Stock  Split  basis) and Mr.  Lacey  received an option to
         acquire 75,000 shares of Common Stock (which option was fully vested on
         the date of grant) at an exercise  price of $1.6875 per share.  See the
         discussion of the Lacey Employment  Agreement in "Executive  Officers -
         Executive Employment Agreements" above.

(22)     In Fiscal 1997,  Mr.  Lacey  received  $76,922 of proceeds  (net of the
         option  exercise  prices)  from the sale of options  to acquire  78,750
         shares of Common  Stock to the  Company  pursuant  to the Stock  Option
         Repurchase Program.

(23)     In Fiscal 1997,  Mr. DiPaolo  received  $45,335 of proceeds (net of the
         option  exercise  prices)  from the sale of options  to acquire  40,000
         shares of Common  Stock to the  Company  pursuant  to the Stock  Option
         Repurchase Program.

(24)     In Fiscal 1997, Mr. Olmstead  received  $81,527 of proceeds (net of the
         option  exercise  prices)  from the sale of options  to acquire  56,250
         shares of Common  Stock to the  Company  pursuant  to the Stock  Option
         Repurchase Program.

(25)     In Fiscal  1997,  Mr. Reed  received  $21,255 of  proceeds  (net of the
         option  exercise  prices)  from the sale of options  to acquire  20,000
         shares of Common  Stock to the  Company  pursuant  to the Stock  Option
         Repurchase Program.

(26)     In Fiscal 1997,  Mr.  Golden  received  $18,000 of proceeds (net of the
         option  exercise  prices)  from the sale of options  to acquire  15,000
         shares of Common  Stock to the  Company  pursuant  to the Stock  Option
         Repurchase Program.



                                       14

<PAGE>



              STOCK OPTION GRANTS IN LAST FISCAL YEAR. The following  table sets
forth  information  concerning  stock  option  grants made in Fiscal 1998 to the
Named  Executive  Officers.  There were no grants of stock  appreciation  rights
("SARs") to said individuals during Fiscal 1998.

<TABLE>
<CAPTION>


                                INDIVIDUAL GRANTS

      Name
                                                                                                           Potential Realizable
                               Number of           % of Total                                                Value at Assumed
                                 Shares              Options                                              Annual Rates of Stock
                               Underlying          Granted to         Exercise                            Price Appreciation for
                                Granted           Employees in         Price          Expiration             Option Term (2)
                              Options (1)          Fiscal 1998       ($/share)           Date         ------------------------------
                             -------------        ------------      ------------    --------------         5%               10%

<S>                             <C>                  <C>              <C>             <C>              <C>               <C>      
James D. Walker                  35,000               13.42            $ 4.125         05/06/08         $ 90,797          $ 230,097
Anthony M. DiPaolo               25,000                9.59            $ 4.125         05/06/08         $ 64,855          $ 164,355
John F. Olmstead                 25,000                9.59            $ 4.125         05/06/08         $ 64,855          $ 164,355
John A. Reed                     15,000                5.75            $ 4.125         05/06/08         $ 38,913          $  98,613
Robert A. Golden                  3,750                1.44            $ 4.125         05/06/08         $  9,728          $  24,653
Dennis J. Lacey (3)                -0-                 N/A               N/A              N/A              N/A               N/A

</TABLE>

(1)  The options granted  will vest over four years at the rate of 25% following
     each  of the  first,  second, third and fourth anniversaries of the date of
     grant.

(2)  The indicated 5% and 10% rates of appreciation  are provided to comply with
     Securities  and  Exchange  Commission  regulations  and do not  necessarily
     reflect the views of the Company as to the likely trend in the stock price.
     Actual  gains,  if any, on stock  option  exercises  and the sale of Common
     Stock  holdings  will be  dependent  on,  among  other  things,  the future
     performance of the Common Stock and overall stock market conditions.  There
     can be no  assurance  that the  amounts  reflected  in this  table  will be
     achieved.

(3)  In April 1998, Mr. Lacey resigned his from his offices with the Company.


                                       15

<PAGE>



              OPTION  EXERCISES  AND  HOLDINGS.  The  following  table  provides
information with respect to the Named Executive Officers concerning the exercise
of stock options during Fiscal 1998 and unexercised stock options held as of the
end of Fiscal 1998 (after giving effect to sales of stock options to the Company
pursuant to the Stock Option Repurchase Program discussed below):

<TABLE>
<CAPTION>


                       Aggregated Option Exercises in Last Fiscal Year and Fiscal Year End Option Values

                                                                                                    
                                                                                                        Value of Unexercised In-the-
                                                                   Number of Unexercised              money
                          Number of                                Number of Unexercised                Options  at Year End (2)
                           Shares             Value                 Options at Year End              ------------------------------
                         Acquired on        Realized on             -------------------
     Name                Exercise(1)        Exercise (1)         Exercisable Unexercisable           Exercisable     Unexercisable
     ----                --------           --------             ----------- -------------           -----------     -------------

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

James D. Walker              -0-                -0-              36,667             45,000             $62,564                -0-
Anthony M.                   -0-                -0-              10,000             25,000             $ 34,450               -0-
DiPaolo
John F. Olmstead             -0-                -0-              18,750             25,000             $ 53,250               -0-
John A. Reed                 -0-                -0-              5,000              15,000             $17,225                -0-
Robert A. Golden             -0-                -0-              13,750             3,750              $ 35,781               -0-
Dennis J. Lacey (3)        75,000             $210,938           26,250              -0-               $ 63,694               N/A

</TABLE>

(1)  See "Stock  Option  Repurchase  Program"  below and  "Executive  Officers -
     Summary Compensation Table" above for information concerning sales of stock
     options by Named Executive Officers to the Company during Fiscal 1997.

(2)  The value of unexercised  in-the-money options at the end of Fiscal 1997 is
     based  on the  closing  price  of  the  Common  Stock  as  reported  on the
     NASDAQ/NMS at May 31, 1998 ($4.125 per share),  less the exercise price per
     share of the options.

(3) In April 1998, Mr. Lacey resigned from his offices with the Company.


              STOCK OPTION REPURCHASE PROGRAM. Effective as of May 31, 1996, the
Company adopted and implemented its Stock Option Repurchase Program, pursuant to
which it  repurchased  401,367  stock options  granted under its employee  stock
option  plan from 33  employees  at a price of $2.45 per  option  share less the
exercise price of the repurchased  stock options (a total repurchase  price, net
of option exercise amounts, of $557,240).  See "Executive Compensation - Summary
Compensation  Table" to determine the Named Executive  Officers who participated
in this program.

              LONG-TERM  INCENTIVE PLANS. See "Summary  Compensation  Table" and
"Stock  Option  Grants in Last Fiscal Year" above for a discussion  of long-term
incentive plan awards in Fiscal 1998. See also "Stock Option Repurchase Program"
above for information  concerning  sales of stock options by the Named Executive
Officers to the Company during Fiscal 1997.






                                       16

<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)


















                      1993       1994       1995       1996       1997      1998
                      ----       ----       ----       ----       ----      ----

    NASDAQ            $100       $105       $125       $182       $205      $261
SELECTED PEER         $100       $138       $185       $251       $340      $509
     CAI              $100       $ 78       $ 64       $133       $156      $178

*    Assumes $100  Investment on January 1, 1993 and  reinvestment  of dividends
     into additional shares of same class.

*    Select  Peer  Group  is  comprised  of the  following  independent  leasing
     companies:

                Amplicon
                Comdisco, Inc.
                Sunrise Leasing



                                       17

<PAGE>



             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

              Section 16(a) of the Securities  Exchange Act of 1934, as amended,
(the "Exchange Act") requires the Company's directors,  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.

              To the Company's knowledge,  during Fiscal 1998, all Section 16(a)
filing requirements  applicable to its directors,  officers and 10% Holders were
complied with.

                              CERTAIN TRANSACTIONS

              In  November  1995,  MCC  acquired  voting  control of the Company
through a private stock purchase  transaction and the delivery to MCC of proxies
for  shares of Common  Stock  subject to  purchase  in the  future  pursuant  to
agreements (the "Stock Purchase  Agreements") executed by and among MCC, Messrs.
Jack Durliat and Gary M. Jacobs,  who, at that time,  were two of the  Company's
largest stockholders.  Pursuant to these Stock Purchase Agreements, MCC acquired
65,120  shares of Common  Stock for a purchase  price of $3.30 per share,  or an
aggregate  amount of $214,896.  In January 1995, MCC purchased  75,000 shares of
Common Stock for a purchase price of $2.00 per share, or an aggregate  amount of
$150,000.  In addition,  MCC  acquired  (1) the right to purchase an  additional
1,245,000  shares of Common Stock in the future for an aggregate  purchase price
of approximately $4.5 million and (2) proxies from Messrs. Durliat and Jacobs to
vote such shares,  pending their  purchase.  In January 1996, 1997 and 1998, MCC
completed the purchase of 550,000, 437,500 and 257,500 shares, respectively,  of
Common  Stock  for a  purchase  price of  $3.30,  $3.70  and  $4.02  per  share,
respectively, or an aggregate amount of $4,468,900.

              The Company leased from MCC office space for its Southeast  Region
Office and paid MCC rent in the amount of $23,060 for Fiscal  1998.  The Company
reimbursed  MCC $8,449 for insurance on certain  aircraft that had been returned
after lease expiration.

              During Fiscal 1998,  1997 and 1996, the Company paid the following
amounts to the Messrs.  Buckland and Walker,  who are each 50%  stockholders  of
MCC, for Executive Committee fees and under their consulting agreements:

                           Fiscal 1998        Fiscal 1997        Fiscal 1996
                           -----------        -----------        -----------

Mr. Buckland                 $187,500           $187,500           $135,334
Mr. Walker                   $218,750           $250,000           $135,334

See  "Election of Directors - Director  Compensation"  for a  description  o the
incentive  compensation  received by Messrs.  Buckland and Walker in Fiscal 1997
and Fiscal 1998, under their respective Consulting  Agreements.  Also, in Fiscal
1997, the Company paid Mr. Walker $150,000 for relocation expenses.

              The Company  purchases  substantially  all of its office  supplies
from CEI.  Mr.  Jacobs is an  executive  officer of CEI.  The  Company  does not
presently have, and does not anticipate that it will enter into in the future, a
written  purchase/supply  contract with CEI. The Company paid CEI  approximately
$46,000 in Fiscal 1998 for office supplies.

              The Company  believes that the  transactions  described  above and
under the  subheading  "Election  of  Directors -  Compensation  and  Operations
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


                                       18

<PAGE>



transactions or loans between the Company and its directors, officers, principal
stockholders and their affiliates 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"):

                                                Beneficial Ownership(3)

                                           Number of Shares          Percent

James D. Walker (1)                           1,462,204                28.53%
7175 West Jefferson Avenue, Suite 4000
Lakewood, Colorado 80235

William H. Buckland (1)                       1,461,905                28.52%
8180 Greensboro Drive, Suite 1000
McLean, Virginia 22102

ROI Capital Management, Inc. (2)               611,200                 11.92%
17 East Sir Francis Drake Boulevard - #225
Larkspur, California 94939

Gary M. Jacobs (3)                             363,253                  7.09%
2995 Baseline Road
Boulder, Colorado  80303

(1)  Messrs.  Buckland and Walker,  who  otherwise  are unrelated to each other,
     each own 50% of the issued  and  outstanding  capital  stock of MCC and MCC
     World Aviation  Associates,  Inc. ("MCC  World").  MCC and MCC World,  each
     having the address of 8180 Greensboro Drive, Suite 1000,  McLean,  Virginia
     22102, are record owners of 2,833,369 and 23,706 shares,  respectively,  of
     Common Stock, which represents 55.28% and .46%.  respectively of the issued
     and outstanding Common Stock.  Messrs.  Buckland and Walker also own 33,367
     and 33,667 vested stock options,  respectively,  for the purchase of Common
     Stock.  These amounts do not include 45,000  unvested stock options for the
     purchase of Common Stock, granted to each of Messrs. Buckland and Walker.

(2)  As  disclosed  in the  Schedule  Form 13 G filed  with  the  United  States
     Securities And Exchange Commission on June 6, 1998

(3)  Includes (a) 25,971  shares of Common Stock that Mr.  Jacobs is entitled to
     acquire upon the exercise of vested stock options, (b) 3,000 shares held in
     the name of Mr.  Jacobs' minor  children for which he disclaims  beneficial
     ownership  and (c) another  334,282  shares  held of record.  This does not
     include 5,000 unvested stock options owned by Mr. Jacobs.

(3)  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 stock options that are held by such person and


                                       19

<PAGE>



     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 stock options.

              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 Named Executive Officers and the
directors and executive officers as a group:


                                                   Management Ownership(8)
                                                ------------------------------
       Holder                                   Number of Shares       Percent
       ------                                   ----------------       -------

Anthony M. DiPaolo (1)                               26,000              .51%
James D. Edwards (2)                                 95,250             1.86%
Robert A. Golden (3)                                 14,750              .29%
John F. Olmstead (4)                                 47,250              .92%
John A. Reed (5)                                     11,000              .21%
Robert A. Sharpe II (6)                               7,959              .16%
Dennis J. Lacey (7)                                  47,200              .92%
Directors and Executive Officers (other than        249,409             4.87%
Major Stockholders) as a Group (7 persons)

(1)      Includes  10,000 shares of Common Stock that Mr. DiPaolo is entitled to
         acquire  upon the  exercise  of  vested  stock  options.  This does not
         include 25,000 shares subject to unvested stock options  granted to Mr.
         DiPaolo.

(2)      Includes  81,250 shares of Common Stock that Mr. Edwards is entitled to
         acquire  upon the  exercise  of  vested  stock  options.  This does not
         include 5,000 shares subject to unvested  stock options  granted to Mr.
         Edwards.

(3)      Includes  13,750  shares of Common Stock that Mr. Golden is entitled to
         acquire  upon the  exercise  of  vested  stock  options.  This does not
         include 3,750 shares subject to unvested  stock options  granted to Mr.
         Golden.

(4)      Includes 18,750 shares of Common Stock that Mr. Olmstead is entitled to
         acquire  upon the  exercise  of  vested  stock  options.  This does not
         include 25,000 shares subject to unvested stock options  granted to Mr.
         Olmstead.

(5)      Includes  5,000  shares of Common  Stock that Mr.  Reed is  entitled to
         acquire  upon the  exercise  of  vested  stock  options.  This does not
         include 15,000 shares subject to unvested stock options  granted to Mr.
         Reed.

(6)      Includes  7,959 shares of Common  Stock that Mr.  Sharpe is entitled to
         acquire  upon the  exercise  of  vested  stock  options.  This does not
         include 5,000 shares subject to unvested  stock options  granted to Mr.
         Sharpe.

(7)      Includes  26,250 shares of  Common  Stock that Mr. Lacey is entitled to
         acquire upon the exercise of vested stock options.


                                       20

<PAGE>



(8)      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.

               RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

              The Board has appointed  KPMG Peat Marwick LLP,  certified  public
accountants,  as auditors to examine the financial statements of the Company for
Fiscal  1999  and  to  perform  other  appropriate  accounting  services  and is
requesting  ratification  of such  appointment  by the  stockholders.  KPMG Peat
Marwick LLP 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 LLP, 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 1999 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  LLP  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 LLP is expected to attend
the Annual Meeting and will have an opportunity to make a statement if he or she
desires to do so and to respond to appropriate questions.

                              STOCKHOLDER PROPOSALS

              Stockholders  may  submit  proposals  on matters  appropriate  for
stockholder action at the Company's annual meetings  consistent with regulations
adopted by the  Securities  and Exchange  Commission.  For such  proposals to be
considered  for inclusion in the proxy  statement and form of proxy  relating to
the 1999 annual meeting, they must be received by the Company not later than May
28,  1999.  Such  proposals  should be  addressed  to the  Company  at 7175 West
Jefferson  Avenue,  Suite  4000,  Lakewood,   Colorado  80235,  Attn:  Corporate
Secretary.

              Proxies which confer  discretionary  authority  will be able to be
voted on stockholder  proposals that the stockholders do not request be included
in the  Company's  Proxy  Statement  but plan to present at the  Company's  next
Annual  Meeting of  Stockholders,  unless  the  Company  receives  notice of the
proposals by no later than May 28, 1999.

                                  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 of  Stockholders  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.

                                       21

<PAGE>


                                  FORM OF PROXY

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

                    PROXY FOR ANNUAL MEETING OF STOCKHOLDERS

                                October 23, 1998

     The  undersigned  hereby  appoints  each of James D.  Walker  and Philip J.
Teigen as proxies and  attorneys-in-fact  for the undersigned with full power of
substitution  to vote on behalf of the undersigned at the 1998 Annual Meeting of
Stockholders of Capital Associates,  Inc.  ("Company") to be held on October 23,
1998,  starting at 8:30 a.m.  (local  time),  in the Hampden Room of the Holiday
Inn, 7390 West Hampden,  Lakewood,  Colorado 80235 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.

     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 AND 2. 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.  The undersigned  hereby revokes any
proxy or proxies heretofore given by the undersigned.

     It is understood that this proxy confers discretionary authority in respect
to matters not known or  determined  at the time of the mailing of the Notice of
Annual Meeting of  Stockholders  to the  undersigned.  The proxies and attorneys
intend to vote the shares represented by this proxy on such matters,  if any, as
determined by the Board of Directors.

          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,  Robert A.
           Sharpe, II and James D. Walker

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

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

2.  Ratification  of KPMG Peat  Marwick LLP as auditors  for the Company for the
1999 fiscal year:

    FOR____                       AGAINST____                        ABSTAIN____

       The  undersigned  hereby  acknowledges  receipt  of the  Notice of Annual
Meeting of  Stockholders  and the Proxy  Statement and Annual  Report  furnished
herewith.

       Please sign exactly as name appears at below:

       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