DYNEX CAPITAL INC
PRES14A, 2000-10-10
REAL ESTATE INVESTMENT TRUSTS
Previous: ABLE TELCOM HOLDING CORP, 4, 2000-10-10
Next: GLOBAL SPORTS INC, 4, 2000-10-10





                                Preliminary Proxy


                                        1

                               Dynex Capital, Inc.





                Notice of Special Meeting of Preferred Stockholders
                                        and
                                 Proxy Statement






                  Special Meeting of Preferred Stockholders
                             November 14, 2000



                             DYNEX CAPITAL, INC.




                                                     October   , 2000






To Our Preferred Stockholders:

     You are  cordially  invited  to attend a Special  Meeting  of the Series A,
Series B and Series C Preferred Stockholders ("Preferred Stockholders") of Dynex
Capital,  Inc.  (the  "Company")  to be held in The  Atrium at the  Highwoods  I
building  located at 10900  Nuckols  Road,  Glen  Allen,  Virginia  on  Tuesday,
November 14, at 2:00 p.m.  Eastern time. The Special  Meeting has been called at
the request of a Preferred  Stockholder in accordance with Article IIIC, Section
9(a) of the Company's Articles of Incorporation, as amended.

     The business of the meeting is to consider and act upon the election of two
additional  directors to the Board of Directors of the Company,  each for a term
ending on the earlier of (i) the date upon which the consolidated  shareholders'
equity of the Company at the end of any  subsequent  calendar  quarter equals or
exceeds 150% of the aggregate  liquidation  preference  of the then  outstanding
preferred  stock  (provided  that  there  shall  not have  been  arrears  on six
quarterly dividends on Series A, Series B or Series C Preferred Stock), and (ii)
the next annual meeting of the stockholders of the Company.

     While Preferred  Stockholders may exercise their right to vote their shares
in person,  we recognize  that many  Preferred  Stockholders  may not be able to
attend the Special  Meeting.  Accordingly,  we have  enclosed a proxy which will
enable you to vote your  shares on the matter to be  considered  at the  Special
Meeting  even if you are unable to attend.  All you need to do is mark the proxy
to indicate  your vote,  date and sign the proxy,  and return it in the enclosed
postage-paid envelope as soon as conveniently possible.

                                               Sincerely,



                                               Thomas H. Potts
                                               President



                                   DYNEX CAPITAL, INC.

                                     4551 Cox Road
                                       Suite 300
                              Glen Allen, Virginia 23060
                                    (804) 217-5800
                             ____________________________


                               NOTICE OF SPECIAL MEETING
                               OF PREFERRED STOCKHOLDERS





To Our Preferred Stockholders:

     A Special  Meeting of Dynex Capital,  Inc. (the  "Company") will be held in
The Atrium at the  Highwoods  I building  located at 10900  Nuckols  Road,  Glen
Allen,  Virginia on Tuesday,  November 14, 2000, at 2:00 p.m.  Eastern time. The
Special  Meeting has been called at the  request of a Preferred  Stockholder  in
accordance  with  Article  IIIC  Section  9(a)  of  the  Company's  Articles  of
Incorporation, as amended, for the following purpose:

     1. To elect  two  additional  directors  to the Board of  Directors  of the
Company,  each for a term  ending on the  earlier of (a) the date upon which the
consolidated  shareholders'  equity of the Company at the end of any  subsequent
calendar quarter equals or exceeds 150% of the aggregate liquidation  preference
of the then outstanding preferred stock (provided that there shall not have been
arrears on six  quarterly  dividends on Series A, Series B or Series C Preferred
Stock), and (b) the next annual meeting of the stockholders of the Company.

     Only Preferred  Stockholders  of record at the close of business on October
13, 2000, the record date,  will be entitled to vote at the Special  Meeting.  A
list of Preferred Stockholders entitled to vote will be available for inspection
at the offices of the Company at 4551 Cox Road, Suite 300, Glen Allen,  Virginia
23060, for ten days prior to the Special Meeting.

     The Board of  Directors  of the Company has not  designated  any  nominees.
Management  desires to have maximum  representation  at the Special  Meeting and
respectfully  requests  that you date,  execute and  promptly  mail the enclosed
proxy in the  accompanying  postage-paid  envelope  whether or not you expect to
attend the meeting in person. A proxy may be revoked by a Preferred  Stockholder
by notice in writing to the  Secretary  of the  Company at any time prior to its
use, by presentation of a later-dated proxy, or by attending the Special Meeting
and voting in person.



                                   By order of the Board of Directors



                                   Stephen J. Benedetti
                                   Secretary




Dated:  October   , 2000



     Directions  from the  North on  Interstate  95:  Take  the  Interstate  295
West-Charlottesville exit. Travel approximately 8.5 miles on Interstate 295 West
towards Charlottesville.  Take the Nuckols Road-South Exit. Travel approximately
0.3 mile.  Turn left at first  light.  Turn  right into the  parking  lot of the
Highwoods I building. The Atrium is located on the first floor.

     Directions  from the airport:  (In regards to the map above - Interstate 64
should  be used as a  reference  point  only) As you leave  the  airport  on 156
North-Airport  Drive  follow  the  "to  295-North"  signs.  You  will  pass  the
Interstate 64 East and West exits and the Interstate 295 South exit. After these
exits,  continue on 156  North-Airport  Drive  approximately 2.5 miles. Take the
"295 North to 95-North  and  64-West"  exit North  towards  Washington.  Stay on
Interstate 295 North for approximately  19.5 miles. Take the Nuckols  Road-South
Exit.  Travel  approximately 0.3 mile. Turn left at first light. Turn right into
the parking lot of the Highwoods I building.  The Atrium is located on the first
floor.

     Directions  from  the  South  or  Downtown:  Take  Interstate  64  West  to
Interstate  295 towards  Washington.  Take the first exit - Nuckols  Road South.
Travel  approximately  0.3 mile.  Turn left at first light.  Turn right into the
parking  lot of the  Highwoods  I  building.  The Atrium is located on the first
floor.



                                      DYNEX CAPITAL, INC.
                                        4551 Cox Road
                                  Glen Allen, Virginia 23060
                                        (804) 217-5800
                                 ____________________________

                                       PROXY STATEMENT
                          SPECIAL MEETING OF PREFERRED STOCKHOLDERS
                                      November 14, 2000

To Our Preferred Stockholders:

     This Proxy  Statement is furnished  with the  solicitation  by the Board of
Directors of Dynex  Capital,  Inc. (the  "Company") of proxies to be used at the
Special  Meeting  of  Preferred  Stockholders  of the  Company to be held in The
Atrium at the Highwoods I building  located at 10900  Nuckols Road,  Glen Allen,
Virginia.  The  Special  Meeting is being held for the  purpose set forth in the
accompanying  notice of Special  Meeting of Preferred  Stockholders.  This Proxy
Statement,  the  accompanying  proxy card and the notice of Special  Meeting are
being provided to Preferred Stockholders beginning on or about October 20, 2000.

                                                 GENERAL INFORMATION

Solicitation

     The  enclosed  proxy is solicited by the Board of Directors of the Company.
The costs of this solicitation will be borne by the Company. Proxy solicitations
will be made by mail, and also may be made by personal interview,  telephone and
telegram by directors and officers of the Company. Brokerage houses and nominees
will be requested  to forward the proxy  soliciting  material to the  beneficial
owners of the  Company's  preferred  stock and to obtain  authorization  for the
execution of proxies. The Company will, upon request, reimburse such parties for
their  reasonable  expenses in  forwarding  proxy  materials to such  beneficial
owners.  Additionally,  the Company has engaged the firm of MacKenzie  Partners,
Inc., New York, New York, to conduct proxy solicitations on its behalf at a cost
estimated to be $5,000, plus reasonable out-of-pocket expenses.

Voting Rights

     Holders of shares of the Company's preferred stock at the close of business
on October 13, 2000, the record date, are entitled to notice of, and to vote at,
the Special Meeting. The following table sets forth the number of shares of each
class of  preferred  stock  outstanding  as of  October  13,  2000 and the votes
applicable to each such class:
<TABLE>
<CAPTION>

     Class Aggregate # of Shares Aggregate # of Votes Votes per Share
<S>       <C>                           <C>            <C>                           <C>                      <C>

Series  A  Cumulative  Convertible  Preferred           1,309,061                  1,047,249                 0.8000
Stock ("Series A Preferred Stock")

Series  B  Cumulative  Convertible  Preferred           1,912,434                  1,561,821                 0.8167
Stock ("Series B Preferred Stock")

Series  C  Cumulative  Convertible  Preferred           1,840,000                  1,840,000                 1.0000
Stock ("Series C Preferred Stock")
</TABLE>


     Pursuant  to  the  Company's  Articles  of  Incorporation,  each  share  of
preferred stock is entitled to one vote per $30 of stated liquidation preference
As of the record  date,  the  liquidation  preference  of the Series C Preferred
Stock was $30.00 per share, the liquidation preference of the Series B Preferred
Stock was $24.50  per  share,  and the  liquidation  preference  of the Series A
Preferred Stock was $24.00 per share. Accordingly, holders of Series A Preferred
Stock will be entitled to 0.8000 votes per share,  holders of Series B Preferred
Stock  will be  entitled  to 0.8167  votes per  share,  and  holders of Series C
Preferred  Stock will be  entitled to 1.0000 vote per share.  The  presence,  in
person or by proxy, of Preferred Stockholders entitled to cast a majority of all
the votes  entitled  to be cast  constitutes  a quorum  for the  transaction  of
business at the Special Meeting.  The beneficial  ownership of each class of the
Company's  outstanding  stock  held  by the  directors,  the  nominees,  certain
executive  officers and holders of 5% or more of any class of stock  outstanding
is set forth in the Proxy Statement under the caption "Ownership of Stock".


Voting of Proxies

     Shares of preferred  stock  represented  by all properly  executed  proxies
received in time for the Special  Meeting will be voted in  accordance  with the
choices  specified in the proxy.  Unless contrary  instructions are indicated on
the proxy,  the shares will be voted FOR the election of the  nominees  named in
this Proxy  Statement as directors.  No other matters may be brought  before the
Special Meeting other than as set forth herein.



Revocability of Proxy

     The giving of the  enclosed  proxy does not  preclude  the right to vote in
person should the Preferred Stockholder  delivering the proxy so desire. A proxy
may be  revoked  at any time  prior to its  exercise  by  delivering  a  written
statement  to the  Secretary  of the  Company  that  the  proxy is  revoked,  by
presenting to the Company a later-dated  proxy executed by the person  executing
the prior proxy, or by attending the Special Meeting and voting in person.



                                                     ELECTION OF DIRECTORS
General

     Two additional directors are to be elected to the Board of Directors at the
Special  Meeting to serve for a term  ending on the earlier of (a) the date upon
which the  consolidated  shareholders'  equity of the  Company at the end of any
subsequent calendar quarter equals or exceeds 150% of the aggregate  liquidation
preference of the then  outstanding  preferred  stock (provided that there shall
not have been arrears on six quarterly dividends on Series A, Series B or Series
C Preferred  Stock),  and (b) the next annual meeting of the stockholders of the
Company.  Mr. Leon A. Felman and Mr. Barry  Igdaloff have been  nominated by the
holders of the  preferred  stock for  election to the Board of  Directors at the
Special Meeting.  Unless authorization is withheld, the persons named as proxies
will vote FOR the  election  of the  nominees  to the Board of  Directors  named
above.  Each  nominee  has  agreed to serve if  elected.  Selected  biographical
information regarding each nominee is set forth below.


Vote Required

     The two  additional  directors  will be elected by a plurality of the votes
per share of preferred  stock  represented and entitled to vote, in person or by
proxy, at the Special Meeting. Accordingly,  abstentions or broker non-votes per
share as to the election of directors will not affect the election of candidates
receiving the plurality of votes per share.  Unless  instructed to the contrary,
the preferred  votes per share  represented by the proxies will be voted FOR the
election of each of the two nominees named below as directors.  In no event will
the proxies be voted for more than two directors.

Nominees

     Leon A. Felman, 65, has been a director of Allegiant  Bancorp,  Inc., a St.
Louis,  Missouri based bank holding company,  since 1992. From 1968 to 1999, Mr.
Felman was the president and chief executive officer of Sage Systems Inc., which
operated 28 Arby's restaurants in the St. Louis, Missouri metropolitan area. Mr.
Felman graduated from Carnegie Institute of Technology with a B.S. in Industrial
Administration.

     Barry Igdaloff,  45, has been a Registered  Investment Advisor and the sole
proprietor of Rose Capital in Columbus, Ohio, since 1995. Mr. Igdaloff graduated
from  Indiana  University  in  1976  with a  B.S.B.  in  Accounting  and in 1978
graduated  from Ohio State  University  with a J.D.  in law.  Mr.  Igdaloff is a
non-practicing    certified    public    accountant    and   a    non-practicing
attorney.Biographical  information  regarding the other directors of the Company
is set forth below:

     J.  Sidney  Davenport,  58, has been a Director  of the  Company  since its
organization  in December  1987.  Mr.  Davenport  retired from The Ryland Group,
Inc., a publicly-owned  corporation engaged in residential housing  construction
and  mortgage-related  financial  services,  where he was a Vice  President from
March 1981 to January 1998. Mr. Davenport was Executive Vice President of Ryland
Mortgage  Company from April 1992 to January  1998.  Mr.  Davenport  served as a
Director of Mentor Income Fund, Inc., a publicly traded  closed-end mutual fund,
from June 1992 to August 1993.

     Thomas H. Potts, 50, has been President and a Director of the Company since
its  organization  in December 1987.  Prior to that, Mr. Potts served in various
positions on behalf of The Ryland  Group,  Inc. Mr. Potts served as Treasurer of
The Ryland Group, Inc. from May 1987 until April 1992,  Executive Vice President
of Ryland Acceptance  Corporation ("Ryland Acceptance") from November 1987 until
April 1992, and Executive Vice President of Ryland  Mortgage  Company from April
1991 until April 1992,  and  previously  Senior Vice  President.  Mr. Potts also
served as President and Director of Mentor Income Fund,  Inc. from its inception
in December 1988 until June 1992.

     Barry S. Shein, 60, has been a Director of the Company since June 1998. Mr.
Shein has been the President and owner of The Commodore  Corporation since 1990.
The  Commodore  Corporation  is a  manufactured  home  producer,  operating  six
manufacturing  facilities  located in the eastern half of the U.S.  From 1978 to
1990,  Mr.  Shein  served as an  officer  of The  Equity  Group in  Illinois,  a
multi-faceted real estate owner and investor. Mr. Shein is also a non-practicing
certified public accountant.

     Donald B. Vaden, 65, has been a Director of the Company since January 1988.
In March 1995, Mr. Vaden resumed  practicing law  specializing  in mediation and
arbitration,  and is certified  for general and family  mediation by the Supreme
Court of Virginia.  He serves as a director of the Virginia  Mediation  Network,
Inc. He is the retired past  Chairman of  Residential  Home Funding  Corporation
where he served from December 1992 until February 1995.


Information Concerning the Board of Directors

     Mr.  Richard C. Leone resigned as a member of the Board of Directors of the
Company,  effective as of March 6, 2000.  The remaining  members of the Board of
Directors  did not fill the  vacancy  created  by Mr.  Leone  and the  number of
directors was reduced to four from five.

     The  members of the Audit  Committee  during 1999 were Mr.  Davenport,  Mr.
Shein and Mr. Vaden.  The Audit Committee  reviews and approves the scope of the
annual internal audit undertaken by the Company's  independent  certified public
accountants,    which   is    out-sourced    to    PricewaterhouseCoopers    LLP
("Pricewaterhouse"),  and  meets  with them on a  regular  basis to  review  the
progress and results of their work as well as any recommendations they may make.
The annual  internal audit  performed by  Pricewaterhouse  is in addition to the
annual  audit   performed  by  the  Company's   independent   certified   public
accountants,  Deloitte & Touche  LLP.  The Audit  Committee  held three  regular
meetings  in 1999.  The Board of  Directors  also had a  Compensation  Committee
during 1999 with the members being Mr.  Davenport,  Mr. Leone, Mr. Vaden and Mr.
Shein.  The  Compensation  Committee met three times in 1999. The Company has no
other standing committees of the Board of Directors.

     The Board of  Directors  held four regular  meetings  and thirteen  special
meetings in 1999.  During this period,  each of the Directors  attended at least
75% of these  meetings of the Board of Directors and the  committees on which he
served.

     The directors who are not employed by the Company (the "Outside Directors")
receive  an annual fee of $25,000  per year,  plus $500 for each  meeting of the
Board of Directors,  or a committee  thereof,  they attend.  In addition,  these
Directors are  reimbursed for expenses  related to their  attendance at Board of
Directors and committee meetings.


       OWNERSHIP OF STOCK

     The table below sets forth,  as of September 30, 2000, the number of shares
of common and  preferred  stock  beneficially  owned by owners of more than five
percent of the  Company's  stock  outstanding  for each  class,  each  director,
nominee  and  executive  officer  of the  Company,  and  the  number  of  shares
beneficially  owned by all of the  Company's  directors,  nominees and executive
officers as a group. To the Company's  knowledge,  no other person  beneficially
owns  more than 5% of the  outstanding  shares  of each  class of stock.  Unless
otherwise  indicated,  all  persons  named as  beneficial  owners of common  and
preferred stock have sole voting power and sole investment power with respect to
the shares beneficially owned.

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

                                                        Series A      Series B     Series C      Percent of        Percent of
    Name of Beneficial Owner          Common            Preferred    Preferred     Preferred    Common Stock    Preferred Stock*

J. Sidney Davenport                       25,356                 -             -            -            0.22%                  -

Thomas H. Potts                          408,579  (1)            -             -            -            3.57%                  -

Donald B. Vaden                            7,798  (2)            -             -            -            0.07%                  -

Barry S. Shein                                 0                 -             -            -             0.0%                  -

Leon A. Felman                            11,570  (3)            -             -   23,828 (4)            0.10%              .54%

Barry Igdaloff                            42,700  (5)   62,000 (6)    61,000 (7)   52,500 (8)            0.37%              3.41%

California Investment Fund, LLC          572,178  (9)            -             -            -            5.00%                  -

Talkot Crossover Fund, L.P. and          758,625  (10)      32,200        52,200       23,200            6.63%              2.05%
Thomas B. Akin, as a group

Wallace R. Weitz and Company           1,504,113  (11)           -             -            -           13.14%                  -


All Directors, nominees and              496,003            62,000        61,000       76,328            4.33%              3.95%
executive officers as a group

*Based on liquidation preference of each series of preferred stock.



------------------------------------------------------------------------------------------------------------------------------------
<FN>

     (1) Includes  9,077 shares of common stock owned of record by such person's
children and spouse.

     (2) Includes  583 shares of common  stock owned of record by such  person's
spouse.

     (3)  Includes 87 shares of common  stock  owned of record by such  person's
spouse;  3,150 shares of common stock owned of record by Homebaker  Brand Profit
Sharing  Plan of which Mr.  Felman is the  Trustee;  and 1,340  shares of common
stock held of record by HLF Corporation of which Mr. Felman is an officer.

     (4) Includes 240 shares of Series C Preferred  Stock owned of record by Mr.
Felman's  spouse;  9,450  shares of Series C Preferred  Stock owned of record by
Homebaker  Brand Profit  Sharing  Plan;  350 shares of Series C Preferred  Stock
owned of record by Sage Systems,  Inc. of which Mr. Felman is an officer and 980
shares of Series C Preferred Stock held of record by HLF Corporation.

     (5) Includes 29,700 shares of common stock owned by clients of Rose Capital
of which Mr. Igdaloff is the sole proprietor.

     (6) Includes  41,600 shares of Series A Preferred stock owned by clients of
Rose Capital.

     (7) Includes  34,700 shares of Series B Preferred Stock owned by clients of
Rose Capital

     (8) Includes  10,100 shares of Series C Preferred Stock owned by clients of
Rose Capital.

     (9) Address: 550 West C Street, Suite 1000, San Diego, CA 92101. Shares are
held with the shared power to vote and dispose thereof.

     (10)  Address:   2400 Bridgeway, Suite 200, Sausalito, CA 94965.

     (11) Address:  1125 South 103rd Street,  Suite 600,  Omaha,  NE 68124-6008.
Shares are held with sole power to dispose thereof.

</FN>
</TABLE>




Executive Compensation

     The Summary  Compensation  Table  below  includes  individual  compensation
information  on the  President  and  the  four  other  most  highly  compensated
executive officers ("Named Officers") during 1999, 1998 and 1997.
<TABLE>
<CAPTION>

<S>            <C>            <C>       <C>                 <C>                 <C>                           <C>
                                                Summary Compensation Table
                                                                                  Long-Term
                                                                             Compensation Awards           All Other
                                                                           -------------------------
Name and                                  Annual Compensation (1)                    SARs                Compensation
                                       -------------------------------
                                       -------------------------------
    Principal Position        Year      Salary ($)       Bonus ($)                 (#) (2)                  ($) (3)
--------------------------   --------  --------------  ---------------     -------------------------  --------------------
Thomas H. Potts                 1999        $315,000               $0 (4)                    34,815               $34,882
    President and               1998         310,000                0                        13,978                30,948
Director
                                1997         299,000          228,000                        14,510                46,447

Lynn K. Geurin (5)              1999         170,000                0 (4)                    11,743                30,155
    Executive Vice              1998         166,667           90,716                         4,715                39,113
President
                                1997         156,667          104,810                         4,835                30,500

Brian K. Murray (6)             1999         119,808           70,000                         5,803                24,345
    Senior Vice President       1998         169,191           77,625                         3,254                37,331
                                1997         154,667          100,000                         2,848                19,838

William Robertson (7)           1999         170,000                0                             0                47,154
    Executive Vice              1998         166,667           97,856                         2,829                38,755
President
                                1997         156,667           79,900                         2,903                15,611

William H. West, Jr. (8)        1999         180,000                0 (4)                     9,948                23,452
    Executive Vice              1998         156,875           44,996                         2,840                21,114
President
                                1997         141,667           58,269                         2,630                 7,340


<FN>
     1) Does not include perquisites and other personal benefits,  securities or
property where the aggregate amount of such compensation to an executive officer
is the lesser of either $50,000 or 10% of annual salary and bonus.

     2) Stock Appreciation  Rights ("SARs").  Amounts have been adjusted for the
1-for-4 stock split, effective August 1999.

     3) Amounts for 1999 for Mr.  Potts and Ms.  Geurin  consist of matching and
profit sharing  contributions  to the Company's  401(k) Plan and 401(k) Overflow
Plan in the amount of $34,030 and  $29,932,  respectively.  Amounts for 1999 for
Mr. Potts and Ms. Geurin also consist of Group Term Life Insurance in the amount
of $852 and $223,  respectively.  Amounts for 1999 for Mr. Murray, Mr. Robertson
and Mr. West consist of matching and profit sharing  contributions to the 401(k)
Plan and 401(k)  Overflow  Plan in the amount of  $24,223,  $46,252  and $23,297
respectively.  Amounts for 1999 for Mr. Murray,  Mr. Robertson and Mr. West also
consist  of Group  Term Life  Insurance  in the  amount of $122,  $902 and $155,
respectively.

     4) In  lieu of cash  bonus,  the  Compensation  Committee  awarded,  during
January 2000,  stock options to Mr. Potts, Ms. Geurin and Mr. West in the amount
of 94,500,  51,000 and 54,000,  respectively.  The stock  options  have a strike
price of $8.8125, a three-year term, and a vesting period of one year (which may
be reduced upon certain special circumstances).

     5) Lynn K.  Geurin  had  served  as  Executive  Vice  President  and  Chief
Executive  Officer since April 1992.  Ms.  Geurin  resigned as an officer of the
Company, effective May 5, 2000.

     6) Brian K. Murray had served as Senior Vice President,  Specialty  Finance
Lending,  since October 1997. Mr. Murray  resigned as an officer of the Company,
effective as of November 11, 1999,  commensurate  with the sale of the Company's
model home business.

     7) William  Robertson had served as Executive Vice President,  Manufactured
Housing Lending since November 1995. Mr. Robertson resigned as an officer of the
Company,  effective as of December 17, 1999,  commensurate  with the sale of the
Company's manufactured housing lending business.

     8) William H. West, Jr. has served as Executive Vice  President,  Portfolio
Management,  since July 1996.  Mr. West  resigned as of officer of the  Company,
effective May 19, 2000.
</FN>
</TABLE>


                          Aggregated SAR Exercises in Last Fiscal Year
                                  And Year-End SAR Value Table

     The table below  presents the total  number of SARs  exercised by the Named
Officers  in  1999  and  held  by  the  Named  Officers  at  December  31,  1999
(distinguishing  between SARs that are  exercisable  as of December 31, 1999 and
those  that  had not  become  exercisable  as of that  date)  and  includes  the
aggregate  amount  by which  the  market  value of the SARs  (including  related
Dividend  Equivalent Rights ("DERs")) exceeds the exercise price at December 31,
1999.
<TABLE>
<CAPTION>
<S>                      <C>            <C>            <C>            <C>                 <C>                 <C>


                                                                                              Value of Unexercised
                          SARs Exercised                Number of Unexercised                     in-the-money
                              in 1999                      SARs at 12-31-99                  SARs at 12-31-99 (1) (2)
                   ------------------------------ -----------------------------------  -------------------------------------
                      Number           Value
                      of SARs        Realized      Exercisable      Unexercisable      Exercisable       Unexercisable
                   --------------  -------------- --------------   ----------------    -------------    -----------------
Thomas H. Potts                0              $0         52,463             65,507          $85,523              $24,819

Lynn K. Geurin                 0               0         16,089             21,681           25,705                7,641

Brian K. Murray            6,642          13,653              -                  -                -                    -

William Robertson          3,359           2,805              -                  -                -                    -

William H. West,               0               0          2,460             14,358            1,680                1,873
Jr.

<FN>
1)  Includes related DERs.

2) Based on the  closing  price  of  $6.44 on the New York  Stock  Exchange
("NYSE") of the Company's common stock on that date.
</FN>
</TABLE>


                                      SAR Grants In Last Fiscal Year

     The following  table  provides  information  related to SARs granted to the
Named Officers during fiscal 1999.
<TABLE>
<CAPTION>
<S>                      <C>            <C>                 <C>                 <C>            <C>            <C>



                                                  Individual Grants
                      --------------------------------------------------------------------------
                                       Percentage of                                        Potential Realizable Value
                                        Total SARs                                           at Assumed Annual Rates
                       Number of        Granted to          Exercise                        of Stock Price Appreciation
                          SARs         Employees in          Price         Expiration            for SAR Term (1)
                                                                                           ------------------------------
Name                  Granted (2)       Fiscal 1999      ($ per share)        Date            5% ($)         10% ($)
------------------    -------------   ----------------   ---------------   ------------    -------------  ---------------
Thomas H. Potts            139,260             31.12%            $14.00        12/2005         $930,866       $2,229,586

Lynn K. Geurin              46,970             10.50%            $14.00        12/2005          313,965          752,001

Brian K. Murray             23,210              5.20%            $14.00            (3)                0                0

William Robertson                0              0.00%                 -              -                0                0

William H. West,            39,790              8.89%            $14.00        12/2005          265,971          637,048
Jr.

<FN>

     1) During 1999, no DERs accrued.  Assumes a 5% and 10% annual rate of stock
appreciation  for the SAR  term,  and a stock  price at the  expiration  date of
$20.61 and $16.01, respectively.


     2) The SARs, which were granted under the Company's Incentive Plan and have
an exercise  price equal to the closing price of the  Company's  common stock on
the NYSE on the date of grant,  become exercisable in annual 20% increments from
the date of grant.

     3)  Terminated  ninety  days  subsequent  to the  resignation  date of this
officer.
</FN>
</TABLE>


Employment Agreements

     Mr.  Potts has  entered  into an  employment  agreement  with the  Company,
effective  September  30, 1994.  The  employment  agreement  has a term of seven
years. Pursuant to his employment agreement, Mr. Potts agreed to devote his full
business  time and efforts to the business of the Company.  Mr. Potts  currently
receives a base  salary of  $315,000  per annum;  such base salary is subject to
normal periodic review at least annually by the Compensation  Committee based on
the salary policies of the Company and Mr. Potts'  contributions to the Company.
Mr. Potts is also entitled to receive incentive  compensation as approved by the
Compensation Committee.

     The employment agreement will terminate in the event of Mr. Potts' death or
total  disability,  may be  terminated  by the Company  with "cause" (as defined
therein)  or for any  reason  other than  cause,  and may be  terminated  by the
resignation  of Mr.  Potts.  If the  employment  agreement is  terminated by the
Company for any reason other than cause,  total  disability  or death,  then the
Company  shall pay to Mr. Potts his salary and benefits  through the  expiration
date. The employment  agreement contains certain covenants,  among other things,
by Mr.  Potts  requiring  him to maintain  the  confidentiality  of  information
relating to the Company and restricting his ability to compete with the Company.

The Company has no other employment agreements with its executive officers.



Compensation Committee Interlocks and Insider Participation

     The members of the Compensation  Committee during 1999 were Mr.  Davenport,
Mr. Leone,  Mr. Vaden,  and effective as of October 23, 1999, Mr. Shein.  During
1999, no  interlocking  relationship  existed  between any of the members of the
Compensation Committee and the Company.


Certain Relationships and Related Transactions

     During  1999,  the Company  made a loan to Mr.  Potts,  as  evidenced  by a
promissory  note in the  aggregate  principal  amount of $934,500  with interest
accruing on the outstanding  balance at the rate of prime plus one-half  percent
per annum (the "Note").  Mr. Potts  directly owns 399,502 shares of common stock
of the Company,  all of which has been pledged as collateral to secure the Note.
As of September 30, 2000,  interest on the Note was current and the  outstanding
balance of the Note was $925,000.



Section 16(a) Beneficial Ownership Reporting Compliance

     Based solely upon a review of all Forms 3, 4 and 5 furnished to the Company
with  respect  to 1999  and  representations  made  to the  Company  by  certain
reporting  persons,  the  Company  knows of no person  that  failed to file on a
timely basis reports required by Section 16(a) of the Exchange Act during 1999.




                         VOTES REQUIRED TO ADOPT RESOLUTIONS

 The election of directors requires a plurality of votes cast at the meeting.

     The  following  principles of Virginia law apply to the voting of shares of
preferred stock at the meeting.  The presence in person or by proxy of Preferred
Stockholders  entitled to vote a majority of the outstanding shares of Preferred
Stock will  constitute a quorum.  Preferred  shares  represented  by proxy or in
person at the meeting,  including  preferred shares  represented by proxies that
reflect  abstentions,  will be  counted as  present  in the  determination  of a
quorum. An abstention as to any particular matter,  however, does not constitute
a vote "for" or "against" such matter.  "Broker non-votes" (i.e., where a broker
or nominee  submits a proxy  specifically  indicating the lack of  discretionary
authority  to  vote  on a  matter)  will  be  treated  in  the  same  manner  as
abstentions.



                                                      OTHER MATTERS

Stockholder Proposals

     Any proposal  which a stockholder  may desire to present to the 2001 Annual
Meeting of  Stockholders  and to have included in the Company's  Proxy Statement
must be received in writing by the  Secretary  of the Company  prior to December
31,  2000.  Any  proposals  of  Stockholders  to be presented at the 2001 Annual
Meeting  which are delivered to the Company later than February 28, 2001 will be
voted by the proxy  holders  designated  for the 2001  Annual  Meeting  in their
discretion.




                                       By the order of the Board of Directors


                                       Thomas H. Potts
                                       President

October   , 2000



                                       Dynex Capital, Inc.
                                   2000 Proxy Card Information

                   THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The  undersigned  hereby  appoints  each of Thomas H. Potts and  Stephen J.
Benedetti as proxies, each with the power to appoint his substitute,  and hereby
authorizes each of them to represent and to vote, as designated  below,  all the
shares  of  preferred  stock  of  Dynex  Capital,  Inc.  held of  record  by the
undersigned   on  October  13,  2000,  at  the  Special   Meeting  of  Preferred
Stockholders to be held on November 14, 2000, or any adjournment thereof.

     The Board of Directors recommends a vote FOR Proposal .

1.    Election of Directors

 Leon A. Felman         |_| FOR     |_| AGAINST     |_| ABSTAIN    |_| WITHHELD
 Barry Igdaloff         |_| FOR     |_| AGAINST     |_| ABSTAIN    |_| WITHHELD



     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 each of the nominees listed under Proposal 1.

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

                         Date: _________________________________, 2000

                           ___________________________________________
                                    Signature
                           ___________________________________________
                             Signature, if held jointly

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


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