CAPITAL ASSOCIATES INC
DEF 14A, 1999-10-20
COMPUTERS & PERIPHERAL EQUIPMENT & SOFTWARE
Previous: MUNICIPAL INVT TR FD INSURED SERIES 307 DEFINED ASSET FUNDS, 485BPOS, 1999-10-20
Next: HOST AMERICA CORP, DEFR14A, 1999-10-20



                            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, SUITE 4000
                            LAKEWOOD, COLORADO 80235

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                DECEMBER 3, 1999


To the Stockholders of
Capital Associates, Inc.:

              The 1999 Annual Meeting of Stockholders  (the "Annual Meeting") of
Capital Associates,  Inc., a Delaware corporation (the "Company"),  will be held
on  Friday,  December  3,  1999,  starting  at 8:30 a.m.  (local  time),  in the
Huntington 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 LLP
as independent auditors of the Company for the 2000 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,
October 15, 1999, 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, 1999, a Proxy  Statement and a proxy card accompany  this notice.  These
materials are first being sent to stockholders on or about November 1, 1999.

              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/John F. Olmstead
                                 -------------------
                                 John F. Olmstead
                                 Assistant Secretary


Lakewood, Colorado
October 20, 1999


<PAGE>



                            CAPITAL ASSOCIATES, INC.
                     7175 WEST JEFFERSON AVENUE, SUITE 4000
                            LAKEWOOD, COLORADO 80235


                                 PROXY STATEMENT


                         ANNUAL MEETING OF STOCKHOLDERS
                     TO BE HELD ON FRIDAY, DECEMBER 3, 1999

              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  1999  Annual  Meeting  of
Stockholders to be held on Friday,  December 3, 1999, at 8:30 a.m. (local time),
in the Huntington 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,
1999  ("Fiscal  1999"),  are  first  being  mailed to  stockholders  on or about
November  1,  1999.  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 LLP as the  Company's  auditors  for the year  ending May 31,  2000
("Fiscal  2000");  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
LLP as the Company's auditors for Fiscal 2000.

                            QUORUM AND VOTING RIGHTS

              The presence,  in person or by proxy, of the holders of a majority
of the outstanding  shares of common stock, $.008 par value, of the Company (the
"Common Stock") is necessary to constitute a quorum at the Annual Meeting.  Only
stockholders of record at the close of business on Friday, October 15, 1999 (the
"Record  Date"),  will be  entitled  to notice  of,  and to vote at,  the Annual
Meeting.  As of the Record  Date,  there were  5,303,551  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.

              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 LLP as the Company's  auditors for Fiscal 2000. 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.

                                        1

<PAGE>



              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 23, 1998 (the "1998 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.

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

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

William H. Buckland     54            Director                       1995
James D. Edwards        59            Director                       1987
Gary M. Jacobs          52            Director               1978-1990 and 1994
Robert A. Sharpe II     41            Director                       1996
James D. Walker         54     Chairman of the Board,                1994
                               President, Chief Executive
                               Officer and Director

              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").


                                        2

<PAGE>



              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  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.  Mr.  Walker is a  Director  on the  Board of the  Equipment  Leasing
Association  ("ELA")  and  serves  as  Chairman  of  the  Association's   Ethics
Committee.

BOARD COMMITTEES AND MEETINGS

              The Board  held a total of four (4)  regular  meetings  during the
fiscal year ended May 31, 1999 ("Fiscal 1999") and one (1) special meeting.  The
Board currently has an Audit and Finance Committee,  Compensation and Operations
Committee, Nominating Committee, Executive Committee and Special Committee.

              The Audit and Finance Committee,  consisting of Messrs.  Buckland,
Jacobs,  and Sharpe,  held a total of four (4) meetings  during Fiscal 1999. 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 1999.  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.

                                        3

<PAGE>



              The Nominating Committee consisting of Messrs.  Sharpe and Walker,
held one (1) meeting during Fiscal 1999. 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  1999.  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.

              On June 23, 1999, the Board formed a Special Committee, consisting
of Messrs. Edwards, Jacobs and Sharpe. The Special Committee did not meet during
Fiscal Year 1999. The Special Committee is responsible for reviewing,  analyzing
and making  recommendations to the full Board concerning strategic and financial
opportunities presented to the Board from time to time.

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 (1) a $3,750 quarterly retainer ($5,000 for 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 Mr.  Buckland  $112,500  for  services  rendered
during Fiscal 1999. Mr. Walker became an employee of the Company effective April
7, 1998, at which time his Consulting Agreement with the Company,  dated June 1,
1996, terminated and he entered into an Employment Agreement with the Company.

              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 certain equipment leased to General Motors.  Such
residual proceeds will be realized and paid over approximately  seven (7) years.
The assignments of these interests is evidenced by non-recourse residual sharing
notes from the Company.  In Fiscal 1997, the Company accrued estimated  expenses
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 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.   Messrs. Buckland and  Walker earned no incentive
compensation during Fiscal 1999.

                                        4

<PAGE>



              The  following  table sets forth the amount of quarterly  retainer
fees,  meeting fees,  Executive  Committee fees,  consulting fees and total fees
paid to directors during Fiscal 1999:

<TABLE>
<CAPTION>


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

<S>                   <C>            <C>     <C>        <C>     <C>             <C>
William H. Buckland    $ 15,000       $ 9,000 (3)       -0-      $ 112,500       $ 136,500
James D. Edwards       $ 15,000       $ 9,000 (3)       -0-           -0-        $  24,000
Gary M. Jacobs         $ 15,000       $ 8,000 (4)       -0-           -0-        $  23,000
Robert A. Sharpe II    $ 15,000       $ 8,000 (4)       -0-           -0-        $  23,000
James D. Walker        $ 20,000 (2)   $ 9,000 (3)     $ 6,250         -0-        $  32,250

</TABLE>

(1)  These  amounts  do not  include  (a)  expense  reimbursements  paid  to the
     directors  during  Fiscal 1999 and (b) the value of stock options that were
     granted in prior fiscal years.

(2)  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.

(3)  Consists of $1,000 per meeting for 4 regular Board meetings and 4 committee
     meetings and 1 special board meeting.

(4)  Consists of $1,000 per meeting for 3 regular Board meetings and 4 committee
     meetings, and (c) 1 special board meeting.

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

              In November 1998, Mr. Edwards  exercised  stock options for 86,250
shares of common stock with an average exercise price of $1.53 by paying the par
value in cash of $690.00  and  issuing a note  payable to the  Company  equal to
approximately  $131,000,  the  remainder of the exercise  price.  The note bears
interest at the rate of 4.5%  compounded  semi-annually  and is due  November 3,
2002.

              The Company believes that the transactions,  described above, 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 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.

COMPENSATION AND OPERATIONS COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

               Messrs. Edwards and Walker are 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 and Walker also are  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 $23,000 for Fiscal 1999.  Mr. Walker is now President and Chief
Executive Officer and a director of CAII.

                                        5

<PAGE>



                               EXECUTIVE OFFICERS

              The  following  table  sets  forth (i) the names of the  executive
officers  of the  Company  (ii) their ages as of the Record Date and (iii) their
positions with the Company:

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

James D. Walker         54     Chairman of the Board, President, Chief Executive
                               Officer and Director
Anthony M. DiPaolo      40     Senior Vice President - Chief  Financial  Officer
                               and Treasurer
John F. Olmstead        56     Senior Vice President - Capital Markets Group and
                               Assistant Secretary
Richard H. Abernethy    45     Vice President - Portfolio Management

              See  "ELECTION  OF  DIRECTORS"  above  for a  description  of  Mr.
Walker's background and the positions held by Mr. Walker with the Company.

               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 and has held  various  positions  in the  accounting  and
finance  areas of 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.  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.  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.

EXECUTIVE COMPENSATION

              COMPENSATION AND OPERATIONS COMMITTEE REPORT. The Compensation and
Operations  Committee is composed  currently of Messrs.  Edwards and Walker. 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

                                        6

<PAGE>



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 1999 executive officer  compensation  program
was composed entirely of salary compensation. The 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 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 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

EXECUTIVE EMPLOYMENT AGREEMENTS.

              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
$325,000; (3) Mr. Walker is to receive incentive compensation equal to 4% of the
Company's   pre-tax  earnings   (subject  to  the  Company   achieving   certain
profitability  targets)  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% (he earned no incentive  compensation  for fiscal 1999);  (4) Mr.
Walker will be granted  stock  options  annually,  equal to those granted to the
non-employee  Directors  (see  Part  III,  Item  10,  above);  (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

                                        7

<PAGE>



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's  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.

              SUMMARY  COMPENSATION  TABLE. The following table provides certain
summary  information  for Fiscal 1999,  Fiscal 1998 and Fiscal 1997,  concerning
compensation  awarded  or paid to, or earned  by, the  Company's  current  Chief
Executive  Officer,  each of the three other highest paid executive  officers of
the Company and one executive  officer who resigned in April 1999  (collectively
referred to herein as the "Named Executive Officers"):

<TABLE>
<CAPTION>

                                                                                |         LONG-TERM COMPENSATION
                                                                                |-----------------------------------------------
                                               ANNUAL COMPENSATION              |         AWARDS (17)         |
                            FISCAL  --------------------------------------------|---------------------------- | ----------------
                             YEAR                                     OTHER     | RESTRICTED      SECURITIES  |
                            ENDED                                     ANNUAL    |   STOCK         UNDERLYING  |        LTIP
    NAME AND POSITION        5/31      SALARY         BONUS (4)    COMPENSATION |   AWARDS          OPTIONS   |       PAYOUTS
- - -------------------------   ------  -------------    ------------  ------------ |-----------      ----------  |  ---------------
                                                                                |                             |
<S>                         <C>     <C>             <C>            <C>          |    <C>           <C>            <C>
James D. Walker,             1999    $ 250,000 (1)   $   -0-        $ 1,600 (8) |    -0-            10,000    |    $   -0-
President and Chief          1998    $  42,500       $ 14,000 (5)   $  -0-      |    -0-            35,000    |    $   -0-
Executive Officer            1997    $    -0-        $   -0-        $  -0-      |    -0-              -0-     |    $   -0-
                                                                                |                             |
Anthony M. DiPaolo                                                              |                             |
Senior Vice President        1999    $ 156,800 (3)   $   -0-        $  -0-      |    -0-              -0-     |    $   -0-
Chief Financial Officer      1998    $ 138,030 (3)   $ 45,000 (6)   $  -0-      |    -0-            25,000    |    $   -0-
and Treasurer                1997    $ 110,722 (3)   $ 20,000       $  -0-      |    -0-              -0-     |    $ 45,335 (9)
                                                                                |                             |
John F. Olmstead,                                                               |                             |
Senior Vice President        1999    $ 174,300 (3)   $   -0-        $  -0-      |    -0-              -0-     |    $   -0-
Capital Markets Group        1998    $ 173,304 (3)   $ 45,000 (7)   $ 1,600 (8) |    -0-            25,000    |    $   -0-
and Assistant Secretary      1997    $ 164,300 (3)   $ 40,000       $  -0-      |    -0-              -0-     |    $ 81,527 (10)
                                                                                |                             |
Richard H. Abernethy,        1999    $ 105,000 (2)   $   -0-        $  -0-      |    -0-              -0-     |    $   -0-
Vice President, Portfolio    1998        N/A             N/A           N/A      |    N/A              N/A     |        N/A
Management                   1997        N/A             N/A           N/A      |    N/A              N/A     |        N/A
                                                                                |                             |
John A. Reed,                1999    $ 170,715 (12)  $   -0-        $  -0-      |    -0-              -0- (15)|    $   -0-
Senior Vice President,       1998    $ 152,045 (13)  $  6,000       $ 1,600 (14)|    -0-            15,000    |    $   -0-
Administration (11)          1997    $  88,126       $ 17,000       $  -0-      |    -0-              -0-     |    $ 21,225 (16)

</TABLE>



                                        8

<PAGE>



(1)  For fiscal 1999, Mr. Walker  elected to permanently  forego $75,000 of base
     compensation.

(2)  Mr. Abernethy became a named Executive Officer for the first time in Fiscal
     1999.

(3)  Includes  an  accrual of $6,800 in each of Fiscal  1999,  1998 and 1997 for
     premium  paid on behalf of the  Executive  Officer,  for a  universal  life
     insurance policy pursuant to an insurance benefit plan.

(4)  All bonuses  earned in each Fiscal  Year are paid in the  following  Fiscal
     Year. No bonuses were earned or paid in Fiscal Year 1999.

(5)  $9,333 paid in Fiscal 1999 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.

(6)  $30,000  paid  in  Fiscal  1999  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.

(7)  $30,000  paid  in  Fiscal  1999  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.

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

(9)  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. See "Stock Option Repurchase Program" below.

(10) 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. See "Stock Option Repurchase Program" below.

(11) In April 1999, Mr. Reed resigned from the Company.

(12) Includes $39,082 in commissions and $21,635 in separation pay.

(13) Includes $54,526 in commissions

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

(15) During 1999, Mr. Reed  exercised  options to acquire 5,000 shares of Common
     Stock and sold all of the shares.

(16) 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. See "Stock Option Repurchase Program" below.

(17) There were no stock  option  grants to Named  Executive  Officers in Fiscal
     1999.




                                        9

<PAGE>



         STOCK OPTION GRANTS IN FISCAL YEAR 1999. The following table sets forth
information  concerning  stock  option  grants  made in Fiscal 1999 to the Named
Executive  Officers.  There were no grants of stock appreciation rights ("SARs")
to said individuals during Fiscal 1999.

                                                       INDIVIDUAL GRANTS

<TABLE>
<CAPTION>

                                        % OF TOTAL                                   POTENTIAL REALIZABLE
                           NUMBER OF     OPTIONS                                       VALUE AT ASSUMED
                            SHARES      GRANTED TO                                   ANNUAL RATES OF STOCK
                          UNDERLYING    EMPLOYEES       EXERCISE                     PRICE APPRECIATION FOR
                            GRANTED         IN           PRICE        EXPIRATION        OPTION TERM (2)
    NAME                 OPTIONS (1)    FISCAL 1998     ($/SHARE)         DATE       5%               10%
- - --------------------     -----------    -----------     ---------     ----------  --------          --------

<S>                        <C>            <C>          <C>            <C>        <C>               <C>
James D. Walker             10,000         100%         $ 4.125        06/01/09   $ 25,942          $ 65,742
Anthony M. DiPaolo            -0-           -              -               -          -                -
John F. Olmstead              -0-           -              -               -          -                -
Richard H. Abernethy          -0-           -              -               -          -                -
John A. Reed                  -0-           -              -               -          -                -

</TABLE>

(1)  The options vested in full on May 31, 1999.

(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.

              OPTION  EXERCISES  AND  HOLDINGS.  The  following  table  provides
information with respect to the Named Executive Officers concerning the exercise
of stock options during Fiscal 1999 and unexercised stock options held as of the
end of Fiscal 1999:

<TABLE>
<CAPTION>

                AGGREGATED OPTION EXERCISES IN FISCAL YEAR 1999 AND FISCAL YEAR 1999 YEAR END OPTION VALUES
                -------------------------------------------------------------------------------------------


                                                                  Number of                 Value of Unexercised
                         Number of                          Unexercised Options             In-the-Money Options
                          Shares           Value            Options at Year End                at Year End (2)
                        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-           81,367           -0-           $ 35,100           -0-
Anthony M. DiPaolo          -0-          $   -0-           16,250         18,750          $ 27,000           -0-
John F. Olmstead            -0-          $   -0-           25,000         18,750          $ 39,200           -0-
Richard H. Abernethy        -0-          $   -0-            7,500         11,250          $  5,200           -0-
John A. Reed (3)           5,000         $ 16,600             -0-           -0-           $   -0-            -0-

</TABLE>

                                       10

<PAGE>



(1)  See "Executive Officers - Summary Compensation Table" above for information
     concerning  sales  of stock  options  by Named  Executive  Officers  to the
     Company during Fiscal 1999.

(2)  The value of unexercised  in-the-money options at the end of Fiscal 1999 is
     based  on the  closing  price  of  the  Common  Stock  as  reported  on the
     NASDAQ/NMS at May 31, 1999 ($3.375 per share),  less the exercise price per
     share of the options.

(3)  In April 1999, Mr. Reed resigned from 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  during  Fiscal  Year 1997.  The Company  repurchased  no stock
options  under its Stock  Repurchase  Program in Fiscal Year 1998 or Fiscal Year
1999.

              LONG-TERM  INCENTIVE  PLANS  ("LTIPS").  The Company  made no LTIP
awards in Fiscal Year 1999, and there were no LTIP payouts in Fiscal Year 1999.

              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)


















                                       11

<PAGE>




================================================================================
                1994        1995        1996        1997        1998        1999
================================================================================
   NASDAQ       $100        $119        $173        $195        $247        $347
- - --------------------------------------------------------------------------------
SELECTED PEER   $100        $133        $183        $241        $366        $443
- - --------------------------------------------------------------------------------
    CAI         $100        $ 82        $171        $200        $229        $193
================================================================================

*    Assumes $100  Investment on January 1, 1994 and  reinvestment  of dividends
     into additional shares of same class.

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

         Amplicon
         Comdisco, Inc.
         Leasing Solutions, Inc.
         Sunrise Leasing

             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 1999 all Section 16(a)
filing requirements  applicable to its directors,  officers and 10% Holders were
timely made by such persons.

                              CERTAIN TRANSACTIONS

              During the period November 1995 through January 1999, MCC acquired
voting  control of the Company  through a private  stock  purchase  transaction.
Messrs.  Buckland and Walker are each 50% owners of MCC. 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.

              During Fiscal 1999, 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 and employment agreements:

                                   Fiscal 1999
                                   -----------

Mr. Buckland                         $ 112,500
Mr. Walker                                   *

  *In April 1998,  Mr. Walker became an employee of the Company and was paid for
the balance of 1998 and 1999 pursuant to the terms of his employment agreement.

              On August 11, 1999,  the Company  borrowed  $350,000  from Messrs.
Buckland and Walker and issued a subordinated note to each in the face amount of
$175,000.  The notes bear  interest  at 7% per year plus  additional  contingent
interest at 9% per year based on the performance of certain  residual  interests
owned by the Company.  Principal and interest (which accrues  quarterly) are due
on August 11, 2002, subject to certain prepayment obligations.
The notes are subordinated to all existing recourse bank debt.

                                       12

<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
each person known by the Company to own more than 5% of the  outstanding  Common
Stock ("Major Stockholders"):

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

James D. Walker (1)                                1,509,905              28.21%
7175 West Jefferson Avenue, Suite 4000
Lakewood, Colorado 80235

William H. Buckland (1)                            1,507,205              28.17%
8180 Greensboro Drive, Suite 1000
McLean, Virginia 22102

ROI Capital Management, Inc. (2)                     700,550              13.29%
17 East Sir Francis Drake Boulevard - #225
Larkspur, California 94939

Gary M. Jacobs (3)                                   355,904               6.71%
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  53.74% and 0.4% respectively of the issued
     and outstanding Common Stock.  Messrs.  Buckland and Walker also own 78,667
     and 81,367 vested stock options,  respectively,  for the purchase of Common
     Stock.

(2)  As  disclosed  in the  Schedule  Forms 13G  filed  with the  United  States
     Securities and Exchange Commission on February 19, 1999.

(3)  Includes (a) 30,971  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) 321,933 shares held of record.

(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 stock 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 stock options.



                                       13

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

                                          Management Ownership (6)
                                       -------------------------------
              Holder                   Number of Shares        Percent
              ------                   ----------------        -------

Richard H. Abernethy (1)                   7,550                 0.14%
Anthony M. DiPaolo (2)                    23,250                 0.44%
James D. Edwards (3)                      86,250                 1.63%
John F. Olmstead (4)                      47,500                 0.90%
Robert A. Sharpe II (5)                   17,959                 0.34%
Directors and Executive Officers
(other than Major Stockholders)
as a Group (5 persons)                   182,459                 3.46%

(1)  Includes  7,500  shares of Common  Stock that Mr.  Abernethy is entitled to
     acquire upon the exercise of vested  stock  options.  This does not include
     11,250 shares subject to unvested stock options granted to Mr. Abernethy.

(2)  Includes  16,250  shares of Common  Stock that Mr.  DiPaolo is  entitled to
     acquire upon the exercise of vested  stock  options.  This does not include
     18,750 shares subject to unvested stock options granted to Mr. DiPaolo.

(3)  In November 1998, Mr. Edwards  exercised stock options for 86,250 shares of
     common  stock  with an  average  exercise  price of $1.53 by paying the par
     value in cash of $690.00 and issuing a note payable to the Company equal to
     approximately $131,000, the remainder of the exercise price. The note bears
     interest at the rate of 4.5% compounded  semi-annually  and is due November
     3, 2002.

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

(5)  Includes  17,959  shares of Common  Stock that Mr.  Sharpe is  entitled  to
     acquire upon the exercise of vested stock options.

(6)  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 LLP, certified public accountants, as
auditors to examine the financial  statements of the Company for Fiscal 2000 and
to perform other appropriate accounting services and is requesting  ratification
of such  appointment by the  stockholders.  KPMG 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 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 2000 will be permitted to stand unless the Board finds other  reasons
for making a change.

                                       14

<PAGE>



              It is  understood  that  even  if the  selection  of  KPMG  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 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 2000 annual meeting, they must be received by the Company not later than May
29,  2000.  Such  proposals  should be  addressed  to the  Company  at 7175 West
Jefferson Avenue, Suite 4000,  Lakewood,  Colorado 80235,  Attention:  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 29, 2000.

                                  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.

                                       15

<PAGE>


                                  FORM OF PROXY

                            CAPITAL ASSOCIATES, INC.
                     7175 WEST JEFFERSON AVENUE, SUITE 4000
                            LAKEWOOD, COLORADO 80235

                    PROXY FOR ANNUAL MEETING OF STOCKHOLDERS

                                December 3, 1999

     The  undersigned  hereby  appoints  each of  James  D.  Walker  and John F.
Olmstead as proxies and attorneys-in-fact for the undersigned with full power of
substitution  to vote on behalf of the undersigned at the 1999 Annual Meeting of
Stockholders of Capital Associates,  Inc.  ("Company") to be held on December 3,
1999,  starting at 8:30 a.m. (local time), in the Huntington 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 the contrary)      to vote for all nominees

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 LLP as  auditors  for the  Company for the 2000 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