CFI PROSERVICES INC
DEF 14A, 1999-04-20
PREPACKAGED SOFTWARE
Previous: SUGEN INC, DEF 14A, 1999-04-20
Next: PIONEER REAL ESTATE SHARES, 497, 1999-04-20




<PAGE>

==========================================================================


                              UNITED STATES
                    SECURITIES AND EXCHANGE COMMISSION
                          WASHINGTON, D.C. 20549

                         SCHEDULE 14A INFORMATION
 Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act
                                 of 1934


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 ss.240.14a-11(c) or ss.240.14a-12


                          CFI PROSERVICES, INC.
          (Exact Name of Registrant as Specified In Its Charter)


Payment of Filing Fee (Check the appropriate box):
[X]  No fee required
[ ]  Fee  computed  on table  below  per  Exchange  Act  Rules  14a-6(i)(1)
     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>

                              CFI ProServices, Inc.
                               400 SW Sixth Avenue
                             Portland, Oregon 97204
                                 (503) 274-7280

                  NOTICE OF 1999 ANNUAL MEETING OF SHAREHOLDERS


To the Shareholders:

The 1999 annual meeting of shareholders of CFI ProServices, Inc. (the "Company")
will be held at the  Mayfair  Room of the  Benson  Hotel,  located  at 309  S.W.
Broadway,  Portland,  Oregon  97205,  on Friday,  May 14,  1999,  at 10:00 a.m.,
Pacific Daylight Time, for the following purposes:

(1)  to elect three (3) Class 3 directors  with terms expiring in 2002 (Proposal
     1);
(2)  to consider and act upon the Second Amendment to the 1995  Consolidated and
     Restated Stock Option Plan (Proposal 2);
(3)  to  consider  and act upon  the First  Amendment  to the  Restated  Outside
     Director Compensation and Stock Option Plan (Proposal 3);
(4)  to ratify the selection of Arthur  Andersen LLP as the  Company's  auditors
     for the year ending December 31, 1999 (Proposal 4); and
(5)  to transact such other  business as may properly come before the meeting or
     any adjournment thereof.

Holders of Common Stock of record at the close of business on March 31, 1999 are
entitled to vote upon all matters properly  submitted to shareholder vote at the
meeting.

The Board of Directors of the Company is  soliciting  the proxies of all holders
of the Common  Stock who may be unable to attend the meeting in person.  A proxy
and a stamped return envelope are enclosed  herewith for your use. No postage is
needed if mailed in the United States.

        IT IS IMPORTANT THAT YOUR SHARES BE REPRESENTED AT THIS MEETING.

WE URGE YOU TO EXERCISE YOUR RIGHT TO VOTE BY PROMPTLY MARKING,  SIGNING, DATING
AND RETURNING THE ENCLOSED PROXY CARD. THE PROMPT RETURN OF YOUR PROXY WILL SAVE
THE COMPANY THE ADDITIONAL EXPENSE OF FURTHER REQUESTS TO ENSURE THE PRESENCE OF
A QUORUM.  YOU MAY VOTE IN PERSON AT THE MEETING,  WHETHER OR NOT YOU PREVIOUSLY
HAVE RETURNED YOUR PROXY.
                                    By Order of the Board of Directors,


                                 Robert T. Jett
                                    Secretary
Portland, Oregon
April 7, 1999

<PAGE>

                              CFI ProServices, Inc.
                               400 SW Sixth Avenue
                             Portland, Oregon 97204
                                 (503) 274-7280
                               -------------------
                                 PROXY STATEMENT
                       1999 ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD ON MAY 14, 1999

SOLICITATION AND REVOCATION OF PROXIES
The Board of Directors of CFI  ProServices,  Inc. (the  "Company") is soliciting
the proxies of all holders of the  Company's  Common  Stock who may be unable to
personally  attend the annual meeting of  shareholders  to be held at The Benson
Hotel, Mayfair Room, located at 309 S. W. Broadway,  Portland,  Oregon 97205, on
Friday, May 14, 1999, at 10:00 a.m., Pacific Daylight Time. The Company requests
that you sign and return the enclosed proxy promptly.

This  Proxy  Statement,  together  with  the  accompanying  proxy  card  and the
Company's 1998 Annual Report, are being mailed to shareholders  commencing April
9, 1999. The Annual Report includes the Company's audited  financial  statements
for the fiscal year ended December 31, 1998.

All shares  represented  by  proxies,  which  have been  properly  executed  and
returned  to the  Company,  will be voted at the  meeting.  Where a  shareholder
eligible to vote specifies a choice by means of the ballot space provided in the
proxy, the shares will be voted in accordance with the specification so made. If
no specification is made, such shares will be voted FOR each Item. The proxy may
be revoked by you at any time before it is  exercised by (i)  delivering  to the
Company a later dated proxy;  (ii) giving  written  notice of  revocation to the
Secretary  of the  Company  at the  Company's  address  shown  above;  or  (iii)
attending the meeting and voting your shares in person.

The solicitation of proxies by mail may be followed by personal  solicitation of
certain  shareholders,  by officers or regular  employees  of the  Company.  All
expenses of the Company  associated with this  solicitation will be borne by the
Company. In addition,  the Company reserves the right to utilize the services of
an  independent  proxy  solicitation  firm to assist  with the  solicitation  of
proxies. If the services of an independent proxy solicitation firm are used, the
cost is estimated not to exceed $5,000.

VOTING SECURITIES OF THE COMPANY
The Company had 5,083,527 shares of Common Stock  outstanding on March 31, 1999.
Each  holder of Common  Stock of  record at the close of  business  on March 31,
1999,  will be  entitled to one vote on all matters  properly  submitted  at the
meeting for each share of Common  Stock held of record.  A majority of shares of
Common  Stock  outstanding  at the close of  business  on March 31, 1999 must be
represented  at the meeting,  in person or by proxy,  to constitute a quorum for
the transaction of business.

     IT IS IMPORTANT THAT YOUR SHARES BE REPRESENTED AT THE MEETING. YOU ARE
     URGED, REGARDLESS OF THE NUMBER OF SHARES YOU HOLD, TO SIGN AND RETURN
                                   YOUR PROXY.

                                       1

<PAGE>

                                   PROPOSAL 1
                              ELECTION OF DIRECTORS

The  Company's  Articles of  Incorporation  provide  that the Board of Directors
shall be fixed as provided by the Bylaws,  but the number of directors  shall be
not less  than  three  (3).  The  Company's  Bylaws  provide  that the  Board of
Directors  shall  consist  of not less  than  three  (3) nor more  than nine (9)
directors.  The Articles and Bylaws also provide that at any time when the Board
of Directors consists of six (6) or more members, in lieu of electing the entire
Board of Directors annually,  the Board shall be divided into three (3) classes,
with the method of classification  made by the director then serving as Chairman
of the Board.  Members of each of the three  classes of directors  generally are
elected  to serve a  three-year  term,  with the terms of  office of each  class
ending in successive years.

Currently the Board of Directors  consists of eight (8)  directors  divided into
three classes. Of these, five (5) Directors are continuing their terms after the
Company's  1999  Annual  Meeting  and  three  (3)  Directors  are  standing  for
reelection at the Company's 1999 Annual Meeting.

Class 3 Directors.  The Chairman has designated J. Kenneth Brody, Robert T. Jett
and Lorraine O. Legg as Class 3 Directors. Mr. Brody, Mr. Jett and Ms. Legg were
elected to the Board of  Directors  by the  Company's  shareholders  at the 1996
annual  meeting and are serving  three-year  terms which  terminate  at the 1999
annual meeting.  These three Directors are nominees for election to the Board as
Class 3  Directors  to serve  until  the 2002  annual  meeting,  or until  their
successors have been duly elected and qualified.

In case any of the Class 3  Director  nominees  should  become  unavailable  for
election for any reason,  the persons named in the proxy will have discretionary
authority to vote for a substitute. Management knows of no reason why any of the
nominees would be unable to serve if elected.

 THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR ELECTION OF EACH NOMINEE LISTED.

Directors are elected by a plurality of the votes of the shareholders present or
represented by proxies at the annual meeting.  Abstentions and broker  non-votes
are counted for purposes of  determining  whether a quorum  exists at the annual
meeting but are not counted and have no effect on the determination of whether a
plurality exists with respect to a given nominee.

                                     CLASS 3
                               (TERM ENDING 2002)

J. KENNETH BRODY
Chairman
ComPix Incorporated                                                      Age: 76
Portland, Oregon                                           Director Since:  1990

Mr.  Brody  has  served  as a  director  of the  Company  since  May  1990 and a
consultant  to the Company  since 1988.  Since 1984, he has been the Chairman of
ComPix  Incorporated,  a manufacturer of infrared thermal analysis devices.  Mr.
Brody is also a Director of the U.S. Navy Memorial  Foundation.  From 1992 until
December 1996, he served as a consultant to First Portland  Corporation and as a
member of the management  committee of Intercoastal  Manufacturing,  Co., a golf
cart parts sales and services company.

                                       2

<PAGE>

ROBERT T. JETT
Executive Vice President, Product Development Division and Secretary
CFI ProServices, Inc.                                                    Age: 54
Portland, Oregon                                            Director Since: 1987

Mr. Jett has served as Executive  Vice  President  and  Secretary of the Company
since April 1984. Mr. Jett is responsible  for managing the Product  Development
Division. Prior to joining the Company, he managed the legal department of Evans
Products Company, a diversified manufacturing company.

LORRAINE O. LEGG
President and Chief Executive Officer
TIS Financial Services, Inc.                                            Age:  59
San Francisco, California                                  Director Since:  1995

Ms. Legg has served as President  and Chief  Executive  Officer of TIS Financial
Services,  Inc.,  an asset  securitization  and  management  company,  since its
formation in 1984. Ms. Legg also serves as President,  Chief  Executive  Officer
and a director of TIS  Mortgage  Investment  Company,  a real estate  investment
trust.  Prior to her involvement with TIS, Ms. Legg served as Vice President and
Treasurer of Boise Cascade Corp, a Fortune 500 forest products manufacturer, and
in various  management  roles with  affiliates of Boise Cascade Corp.  From 1967
through  1970,  Ms. Legg was Vice  President  of the Federal  National  Mortgage
Association, and was a principal architect of the GNMA mortgage-backed security.
Ms.  Legg also serves as Chairman of The  Planned  Giving  Foundation,  Inc.,  a
charitable organization.

          MEMBERS OF THE BOARD OF DIRECTORS CONTINUING IN OFFICE

                                 CLASS 1
                            (TERM ENDING 2000)

MATTHEW W. CHAPMAN
Chairman and Chief Executive Officer
CFI ProServices, Inc.                                                     Age 48
Portland, Oregon                                            Director Since: 1987

Mr. Chapman has served as the Company's Chief  Executive  Officer since February
1988 and as its Chairman  since  February 1991. Mr. Chapman was President of the
Company from August 1987 to April 1992 and became a director in September  1987.
Prior to joining the Company,  Mr.  Chapman was outside  counsel to the Company,
and was a founding  partner of the law firm of Farleigh,  Wada & Witt,  P.C. Mr.
Chapman  has  previously  served as a faculty  member  of the  American  Bankers
Association  National  Graduate  Compliance School and the Credit Union National
Association Regulatory Compliance School. Mr. Chapman is a director of Microchip
Technology,  Incorporated,  a Chandler,  Arizona  manufacturer  and  supplier of
programmable  microchips.  Mr.  Chapman is also a Trustee of the  University  of
Portland.

                                       3

<PAGE>

FRANK E. BRAWNER
Retired                                                                  Age: 65
Neskowin, Oregon                                           Director Since:  1998

Mr.  Brawner  served  as the  Chief  Executive  Officer  of the  Oregon  Bankers
Association  and the  Independent  Community Banks of Oregon from 1975 until his
retirement in 1998. He became  President of the Oregon  Bankers  Association  in
1992.  From 1991  through  1998,  Mr.  Brawner  also  served as  Executive  Vice
President  of the Oregon  Mortgage  Bankers  Association.  Mr.  Brawner has also
served as  Secretary  of the  Northwest  Intermediate  Banking  Schools and as a
member of the Board of Directors  of the Pacific  Coast  Banking  School and the
Oregon Society of Association Executives.

                                 CLASS 2
                            (TERM ENDING 2001)

ERAN S. ASHANY
Director
Allen & Company Incorporated                                             Age: 36
New York, New York                                          Director Since: 1993

Mr.  Ashany has been  employed by Allen & Company  Incorporated,  an  investment
banking  company,  since August 1988, and has been a Vice President and Director
of that firm since September 1990 and February 1995, respectively. Mr. Ashany is
also a  director  of  Eco-Bat  Technologies,  plc, a lead  smelter  and  battery
recycler  with  operations in the United  Kingdom,  Germany,  France,  Italy and
Austria.

ROBERT P. CHAMNESS
President and Chief Operating Officer
CFI ProServices, Inc.                                                   Age:  46
Portland, Oregon                                           Director Since:  1993

Mr. Chamness has served as President and Chief Operating  Officer of the Company
since July 1995 and served as Executive  Vice  President and General  Counsel of
the  Company  from April  1993 until he was  appointed  as  President  and Chief
Operating Officer.  From 1985 to March 1993, Mr. Chamness was a partner with the
law firm of McKenna & Fitting,  Los Angeles,  California,  and its  predecessor.
From 1990 to 1994, Mr.  Chamness  served as the Chair of the Consumer  Financial
Services  Committee of the American Bar  Association.  Mr. Chamness has authored
numerous  compliance  manuals for the American  Bankers  Association,  including
manuals relating to the Truth in Savings Act and consumer lending.

L. B. DAY
President  and Director
L.B. Day & Company, Inc.                                                 Age: 54
Portland, Oregon                                           Director Since:  1999

Since 1995,  Mr. Day has been  President  and a director of L.B.  Day & Company,
Inc., a consulting  firm which  provides  organization  development,  design and
planning services to clients at senior and executive  levels.  From 1983 to 1994
he served as Vice President and then President of Day-Floren Associates, Inc., a
consulting firm specializing in strategic planning for high-technology

                                       4

<PAGE>

companies.  Mr. Day is a  director  of  Microchip  Technology,  Incorporated,  a
Chandler, Arizona manufacturer and supplier of programmable microchips.

            MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

The Board of Directors  held four regular  meetings,  four special  meetings and
took action  pursuant to two unanimous  written  consents  during the year ended
December 31, 1998.  There are five standing  committees of the Board: the Audit,
Compensation,  Nominating,  Executive and Proxy Committees. No Director attended
fewer than 75 percent of all Board  Meetings  and  Committee  Meetings for which
they served as members.

Until May 1998, the Audit Committee of the Board was comprised of Eran S. Ashany
(Chair),  David Golden and Lorraine O. Legg, none of whom was otherwise employed
by the Company.  In May 1998,  Mr. Golden  resigned  from the committee  and, in
September 1998, Frank Brawner was added as a member.  Current  membership of the
Audit Committee  includes Mr. Ashany (Chair),  Mr. Brawner and Ms. Legg, none of
whom is  otherwise  employed by the  Company.  The Audit  Committee  reviews the
results  and scope of the audit and other  services  provided  by the  Company's
independent  auditors,  and reports  regularly to the Board. The Audit Committee
held two meetings during 1998.

During 1998,  the  Compensation  Committee was  comprised of Eran S. Ashany,  J.
Kenneth Brody (Chair) and Lorraine O. Legg, none of whom was otherwise  employed
by the Company. This Committee reviews the performance of the executive officers
and considers executive compensation data in making recommendations to the Board
relating to salaries and incentive compensation for executives. The Compensation
Committee also  administers  the Company's Stock Option Plans and approves stock
option grants and contributions to the Company's 401(k) profit sharing plan. The
Compensation Committee held one meeting during 1998. See "Executive Compensation
- - Compensation Committee Interlocks and Insider Participation."

During 1998, the Nominating  Committee was comprised of J. Kenneth Brody, Robert
P.  Chamness,  Matthew W. Chapman and Lorraine O. Legg (Chair).  This  Committee
recommends  to the  Board of  Directors  nominees  for  election  as  directors.
Shareholders'  suggestions  for  director  nominees  may  be  submitted  to  the
Secretary of the Company for  consideration  by the  Nominating  Committee.  The
Nominating Committee held one meeting during 1998.

During 1998, the Executive Committee was comprised of J. Kenneth Brody,  Matthew
W. Chapman (Chair) and Lorraine O. Legg. This Committee is empowered to exercise
all of the  authority of the Board in the  management  of the Company  except as
otherwise  may be  provided by law.  The  Executive  Committee  held one meeting
during 1998.

During 1998, the Proxy Committee was comprised of Robert P. Chamness, Matthew W.
Chapman (Chair) and Robert T. Jett. This Committee votes shareholder  proxies at
the annual meeting and at any special meetings if appointed by shareholders in a
written proxy. The Proxy Committee held one meeting during 1998.

                                       5

<PAGE>

                            BOARD COMPENSATION

In accordance  with the terms of the Outside  Directors  Compensation  and Stock
Option Plan for 1998,  all  outside  directors  received  an annual  retainer of
$5,000 for serving as members of the Board of  Directors,  and a stock option to
purchase  2,000 shares,  granted on the first  business day following the annual
meeting of  shareholders,  with an exercise price equal to the fair market value
of the  Company's  Common  Stock at the close of trading on the last trading day
prior to the issuance of the option, in each case pro rated for service during a
partial year.

During 1998,  management  evaluated the director  compensation package to ensure
competitiveness  and the  Company's  ability  to attract  and  retain  qualified
outside directors,  including a survey of the director  compensation  offered by
similar companies. Based upon this evaluation,  commencing in 1999, each outside
director  shall be paid $7,000 for serving as a member of the Board of Directors
and $1,000 for each Board of Directors  meeting  attended.  If the  shareholders
approve the First Amendment to the Restated  Outside  Director  Compensation and
Stock Option Plan,  each outside  director  will receive 4,000 option shares per
year,  granted  on the first  business  day  following  the  annual  meeting  of
shareholders,  with an  exercise  price  equal to the fair  market  value of the
Company's  Common Stock at the close of trading on the last trading day prior to
the issuance of the option.

All options granted under the Outside  Directors  Compensation  and Stock Option
Plan are fully vested upon grant.

During 1998 the Company paid J. Kenneth Brody the sum of $12,000 for services as
a consultant.  Mr. Brody has served the Company as a consultant  since 1988. The
Company  expects to retain  Mr.  Brody's  services  as a  consultant  in 1999 at
approximately the same level of business for the same level of compensation.

During 1998 the Company  paid L.B. Day the sum of  $29,770.25  for services as a
consultant.  Mr. Day has served the  Company as a  consultant  since  1991.  The
Company does not expect to retain Mr. Day's services as a consultant in 1999.

                                PROPOSAL 2
                       APPROVAL OF AN AMENDMENT TO
           THE 1995 CONSOLIDATED AND RESTATED STOCK OPTION PLAN

The Company's Board of Directors is seeking shareholder approval of an amendment
to the 1995  Consolidated  and  Restated  Stock  Option Plan (the  "Consolidated
Plan") that would have the effect of  increasing by 500,000 the number of shares
of Common  Stock  authorized  for issuance  upon the  exercise of stock  options
granted under the Consolidated  Plan (the "Additional Stock Options") to a total
of 1,465,641 shares (the "Employee Plan Amendment"). The Employee Plan Amendment
is necessary to continue to offer stock  options  under the  Consolidated  Plan,
which the Board of Directors  believes is an important and necessary  element in
attracting and retaining  employees essential to the Company's future growth and
success.

The Board's  resolution  adopting the Employee Plan Amendment  provides that the
Employee Plan  Amendment  shall have no force or effect  unless  approved at the
1999 annual shareholders' meeting. The Board of Directors is seeking shareholder
approval of the Employee  Plan  Amendment to permit the issuance of  "qualified"
option shares under Section 422 of the Internal

                                       6
<PAGE>

Revenue Code, to bring these  Additional  Stock Options within the provisions of
SEC Rule 16b-3 so that grants to insiders are not deemed to be  purchases  under
Section 16(b) of the Securities  Exchange Act of 1934, and to comply with NASDAQ
Rules 4310(c)(25)(H) and 4460(i) for option grants to officers and directors.

On January 30, 1995, the Company's Board of Directors  adopted the  Consolidated
Plan,  which  combined  and  restated  four  separate  plans,  all of which  had
previously been approved by the Company's shareholders (collectively, the "Prior
Plans").  As a result,  participants in the Prior Plans were  thereafter  deemed
participants in the Consolidated  Plan and the Consolidated Plan governs any and
all outstanding unexercised stock options granted under such Prior Plans.

            THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR PROPOSAL 2.

If a quorum is  present at the  annual  meeting,  the  Employee  Plan  Amendment
(Proposal  2) will be approved  if a majority of the votes cast with  respect to
the proposal are voted "for"  approval of the proposal.  Abstentions  and broker
non-votes are counted for purposes of determining whether a quorum exists at the
annual  meeting  but are not  counted as votes  cast,  and have no effect on the
results of the vote on Proposal 2.

                                NEW PLAN BENEFITS
                                Consolidated Plan

In January 1999, the  Compensation  Committee of the Board of Directors  granted
options  representing  96,500 shares to the principal  executive officers of the
Company (see table below). At that time, and prior to the Board's  authorization
of Additional Stock Options,  there were only 68,847 shares available for future
grant under the Consolidated  Plan. As such,  27,985 of the January 1999 options
were granted contingent upon shareholder approval of Proposal 2, as indicated in
the table below.  Should  Proposal 2 fail to be approved by the  shareholders at
the  annual  meeting,  the  contingent  options  granted  in  January  1999 will
automatically be canceled.

                                       7

<PAGE>

The  following  options have been granted in 1999  pursuant to the  Consolidated
Plan:
<TABLE>
<CAPTION>

                                       -------------------  -------------------  --------
                                          Contingent          Non-Contingent
                                            Grants                Grants
                                            (29%)                  (71%)       
                                       -------------------  -------------------  
          Name and Position                       Non-                Non-
                                       Qualified qualified  Qualified qualified  Total(1)
                                       --------- ---------  --------- ---------  --------
<S>                                    <C>       <C>        <C>       <C>        <C>   
Matthew W. Chapman                                   5,800               14,200   20,000
  Chairman and Chief Executive Officer
Robert P. Chamness                         4,785               11,715             16,500
  Director, President and Chief
     Operating Officer
Robert T. Jett                                       2,900                7,100   10,000
  Director, Executive Vice President
     and  Secretary, and  Director 
          Nominee
Lois M. Roberts                                      1,450        518     3,032    5,000
  Senior Vice President
Eric T. Wagner                                 0         0          0         0        0
  Executive Vice President
Executive Group (13 persons (2))          16,385    11,600     41,330    27,185   96,500
Non-Executive Director Group                   0         0          0         0        0
  (Outside Directors)(5 persons)
Non-Executive Officer                          0         0          0         0        0
  Employee Group3  (652 persons)

<FN>

1    All of the options granted under the  Consolidated  Plan in January of 1999
     were granted at $12.25 per share,  the fair market  value of the  Company's
     Common  Stock on the date of grant.  The options can only be  exercised  in
     accordance  with a five year  vesting  schedule  at 20% after  each  twelve
     months of continuous service.
2    Includes  four  officers who are not  "executive  officers" for purposes of
     Section 16(b) of the Securities Exchange Act of 1934.
3    No options have been granted in 1999 to  non-executive  employees under the
     Consolidated  Plan;  however,  this group did receive  nonqualified  option
     grants for 78,500 shares in January of 1999.  These options were granted at
     $12.25 per share with a five year vesting schedule.

</FN>
</TABLE>

                                  PLAN SUMMARY

GENERAL

The Consolidated Plan is designed to attract and retain employees of the Company
and is intended to encourage capital  accumulation and Common Stock ownership by
employees in order to increase the proprietary interest of such employees in the
success  of the  Company.  The Board of  Directors'  reason  for  approving  the
Additional  Stock  Options was to enable it to continue to attract key employees
in the future and retain  those  employees  essential  to the  Company's  future
growth and success.

The  Consolidated  Plan  authorizes  the  granting  of either  "incentive  stock
options" within the meaning of Section 422 of the Internal Revenue Code of 1986,
as amended (the "Code"),  or  "nonqualified  stock  options".  The  Compensation
Committee of the Company's Board of Directors determines the type of options and
the option terms when the options are first granted.

The following table reflects,  as of February 26, 1999, the aggregate  number of
unissued  shares  held in reserve  under the  Consolidated  Plan,  the number of
shares  subject to  outstanding  options under the  Consolidated  Plan,  and the
number  of  shares   available  for  the  grant  of  future  options  under  the
Consolidated Plan:

                                       8

<PAGE>

      Total Number of                                    Shares Available for
      Unissued Shares           Shares Subject to           Grant of Future
     Held in Reserve(1)       Outstanding Options(1)            Options
- --------------------------------------------------------------------------------
          965,641                    965,309                      332

In  addition  to the 332  shares  available  for  grant of future  options,  the
Employee  Plan   Amendment   proposes  that  500,000  shares  be  added  to  the
Consolidated Plan ("Additional  Stock Options"),  making an aggregate of 500,332
shares  available for the grant of future  options.  The Company also has 10,000
shares  authorized for nonqualified  grants under a prior plan and 11,400 shares
authorized  for  grants  to  outside  directors,  all of which  are  subject  to
outstanding  but   unexercised   grants.   In  addition,   the  Company  granted
nonqualified options for 78,500 shares to non-executive  employees in January of
1999.

ADMINISTRATION/AMENDMENT

The Compensation  Committee of the Board of Directors of the Company manages the
Consolidated  Plan.  Members of the Compensation  Committee are appointed by the
Board of Directors of the Company.  The Compensation  Committee is authorized to
interpret the provisions of the  Consolidated  Plan,  although only the Board of
Directors is authorized to amend or terminate the  Consolidated  Plan. The Board
of Directors can amend the Consolidated Plan without shareholder approval except
for material  amendments  such as: the option  price,  the  aggregate  number of
shares  which  may  be  issued   under  the   Consolidated   Plan,   eligibility
requirements, or the maximum term of the options grants.

ELIGIBILITY

Options may be granted  under the Plans to any  employee of the Company  who, in
the judgment of the  Compensation  Committee,  is in a position to contribute to
the success of the  Company.  Each  employee  who is granted an option under the
Consolidated Plan is required to enter into an option agreement with the Company
setting  forth  the  terms  and  conditions  of  the  option.  The  Company  has
approximately 665 employees who are potentially eligible for stock option grants
under the Consolidated Plan (of these, thirteen employees are executive officers
of the  Company).  In addition,  five  non-executive  directors are eligible for
option grants under the Consolidated Plan.

EXERCISE PRICE

The  exercise  price for all  options  granted  under the  Consolidated  Plan is
determined by the  Compensation  Committee at the time of grant and is stated in
each option agreement.  The exercise price of incentive stock options may not be
less than the fair market value per share of the underlying  Common Stock on the
date of grant.  As of February  26,  1999,  the fair market  value of the Common
Stock was $11.00 per share,  the NASDAQ  closing price on that date. In the case
of incentive  stock  options  granted to employees  who own more than 10% of the
voting power of the Common Stock on the date of grant,  the price per share must
be at least 110% of the fair market value of the Common Stock on that date.  The
exercise  price of  nonqualified  stock

- ---------------
(1) Options to  purchase  28,940 of these  shares  have been  granted to outside
directors pursuant to the Company's  Restated Outside Director  Compensation and
Stock Option Plan and up to 2,655 of those shares of Common Stock will be issued
pursuant to the Company's Employee Stock Purchase Plan.

                                       9

<PAGE>

options may be above or below the fair  market  value of the  underlying  Common
Stock on the date of grant.

Upon  exercise of an option,  in whole or in part,  the  exercise  price for the
shares to be acquired must be paid in cash (or in other property if agreed to in
writing  by the  Board of  Directors  at the  time of  exercise).  This  payment
procedure includes broker-assisted cashless exercises.

EXERCISE OF OPTIONS

Options  may be  exercised  during  the  periods  and for the  number  of shares
specified in each option  agreement.  In no event may the expiration  date of an
option be more than 10 years from the date of grant of the  option,  except that
with respect to options granted to employees who own more than 10% of the voting
power of the Company on the date of grant,  the expiration date of those options
cannot be more than 5 years from the date of grant.

Certain of the Prior Plans and individual option agreements provide that options
are exercisable in installments that vest at various rates and times between the
date of grant and the termination or expiration of the option. Usually,  options
vest at the rate of 20% per year on the anniversary of the date of grant.  After
becoming exercisable,  each installment remains exercisable until the expiration
of the option,  provided  that the optionee  remains an employee of the Company.
Special rules apply to the exercise of options upon termination of employment or
death. See "Termination of Options and Transferability."

Vesting is accelerated  for options granted under the  Consolidated  Plan in the
event of a change of  control of the  Company,  which is defined as any event or
circumstance  whereby an entity, an individual,  or an affiliated group acquires
control,  directly or indirectly,  of 50% or more of the Company's Common Stock.
After a change of  control of the  Company,  any and all stock  options  granted
under the  Consolidated  Plan may be exercised  in whole or in part  immediately
prior to or after (i) the Company  terminates the participant's  employment with
the Company,  (ii) the Company  reduces the  participant's  annual  compensation
(including base salary,  bonuses, and incentive  compensation programs) from the
participant's  annual  compensation  for the  calendar  year ended  prior to the
change of control,  (iii) the Company  requires the participant to transfer to a
new job location which  necessitates a change in residence or increased  travel,
(iv) the Company  materially  alters the participant's  responsibilities  to the
Company, including a change in title, status, or job description,  or (v) any of
the Company's shareholders are entitled under Oregon law to dissenters' rights.

The Company may, in certain  circumstances,  substitute an option  granted under
the  Consolidated  Plan for an option issued under another plan, or assume under
the Consolidated Plan an option issued under another plan, if the other plan was
the plan of another  corporation (or the parent of such corporation) and the new
option is  substituted,  or the old option is assumed,  by reason of a corporate
merger,   consolidation,   acquisition   of  property   or  stock,   or  certain
reorganizations or liquidations.

Upon  disposition  of any stock  issued on the  exercise of an  incentive  stock
option within two years of the granting of the incentive  stock option or within
one year of its exercise,  the  Consolidated  Plan requires the holder to notify
the  Company as to the amount  that the holder will  recognize  as  compensation
income due to the disqualifying disposition of the underlying shares.

                                       10

<PAGE>

TERMINATION OF OPTIONS AND TRANSFERABILITY

Options  are not  transferable  except  by will or by the  laws of  descent  and
distribution.  Options may be exercised  only by the optionee  during his or her
lifetime.

If an optionee's  service as an employee of the Company is  terminated,  for any
reason  other  than  death,  his or her  options  generally  terminate  60  days
following the date of termination. Options generally terminate 90 days following
the death of an optionee.  Options are generally exercisable during such periods
to the extent exercisable on the date of termination of employment.

If an outstanding  option expires or terminates for any reason,  the unpurchased
shares allocable to the unexercised  portion of that option become available for
the grant of additional options under the Consolidated Plan.

The  foregoing  summary is hereby  qualified in its entirety by reference to the
Consolidated  Plan  and the  option  agreements  entered  into  pursuant  to the
Consolidated Plan.

FEDERAL TAX CONSEQUENCES

The following  description of federal income tax consequences is intended merely
to  provide  basic  information  with  respect to the tax  treatment  applied to
various  grants and awards  under the  Consolidated  Plan.  Although the Company
believes the following  statements are correct based on the existing  provisions
of the Internal  Revenue Code and the legislative  interpretations  thereof,  no
assurance can be given that legislative,  administrative, or judicial changes or
interpretations  will  not  occur  which  would  modify  such  statements.  Each
participant is advised to consult his or her own tax advisor  concerning the tax
consequences of the grant, award, exercise,  surrender or sale of any options or
shares of Common Stock  acquired  because  individual  financial and federal tax
situations may vary, and state and local tax  considerations may be significant.
Participants are also advised to be aware that an alternative minimum tax may be
imposed even in those  situations  where there are no other federal,  state,  or
local tax consequences.

INCENTIVE  STOCK  OPTIONS.  Certain  options  authorized to be granted under the
Consolidated  Plan are  intended to qualify as  "incentive  stock  options"  for
federal income tax purposes.  Under U.S.  federal income tax law in effect as of
the date of this Proxy Statement,  a grantee will recognize no income upon grant
or exercise of an incentive  stock option.  If a grantee  exercises an incentive
stock option and does not dispose of any of the shares thereby  acquired  within
two years  following the date of grant and within one year following the date of
exercise,  capital gain or loss will be realized upon the subsequent disposition
of the shares.  If a grantee  disposes of shares  acquired  upon  exercise of an
incentive  stock  option  before the  expiration  of either the  one-year or the
two-year  holding period specified in the foregoing  sentence (a  "disqualifying
disposition"),  the grantee will realize  ordinary  income in an amount equal to
the lesser of (i) the excess of the fair market  value of the shares on the date
of exercise over the option price or (ii) the excess of the fair market value of
the shares on the date of disposition over the option price. Any additional gain
realized upon the disqualifying disposition will constitute capital gain.

The Company will not be allowed any deduction for federal income tax purposes at
either the time of grant or the time of exercise of an incentive  stock  option.
Upon any disqualifying disposition by a grantee, the Company will be entitled to
a  deduction  in the year in which  the  disposition  occurs to the  extent  the
grantee realizes ordinary income.

                                       11

<PAGE>

Because of the tax consequences,  in the event that a participant  causes any of
his/her  shares  acquired  upon  exercise  of an  incentive  stock  option to be
transferred in a  disqualifying  disposition,  the  participant  must notify the
Company of his/her disposition  immediately and inform the Company of the amount
the participant realized upon disposition of his/her shares.

NONSTATUTORY  STOCK OPTIONS.  Certain options authorized to be granted under the
Consolidated Plan will be treated as nonstatutory stock options for U.S. federal
income tax  purposes.  Generally,  under  federal  income tax law  currently  in
effect, no income is realized by the holder of a nonstatutory stock option until
the option is  exercised.  At the time of  exercise,  the grantee  will  realize
income, and the Company will be entitled to a deduction,  in the amount by which
the fair market value of the shares  subject to the option  exceeds the exercise
price.  Upon the sale of shares  acquired upon exercise of a nonstatutory  stock
option,  the grantee will realize  capital gain or loss equal to the  difference
between  the  amount  realized  from the sale and the fair  market  value of the
shares on the date of exercise.

                                   PROPOSAL 3
                           APPROVAL OF AN AMENDMENT TO
                     THE OUTSIDE DIRECTOR COMPENSATION PLAN

The Company's Board of Directors is seeking shareholder approval of an amendment
to the Restated  Outside  Director  Compensation and Stock Option Plan ("Outside
Director Plan") that will have the effect of increasing by 100,000 the number of
shares  of  Common  Stock to be  issued  from  the  exercise  of  stock  options
("Additional  Stock  Options") to a total of 150,000  shares (the "Director Plan
Amendment").  The Director  Plan  Amendment  will not be effective  unless it is
approved by the Company's  shareholders at the 1999 Annual Shareholder  Meeting.
The Board of Directors is seeking shareholder approval to bring these additional
stock  options  within  the  provisions  of SEC  Rule  16b-3 so that  grants  to
directors  are not deemed to be purchases  under  Section 16b of the  Securities
Exchange Act of 1934, and to comply with NASDAQ Rules 4310(c)(25)(H) and 4460(i)
for option grants to directors.

At February 26, 1999, the Company had 50,000 shares  reserved for issuance under
the Outside  Director Plan and no shares were  available  for grant.  Unless the
shareholders  approve this  Director  Plan  Amendment,  the Company will have no
option  shares  available  to  compensate  its outside  directors  for  services
rendered subsequent to the 1999 annual meeting.

The  Outside  Director  Plan is  intended to provide  fair  compensation  to the
Company's directors who are not also employees of the Company, to encourage them
to have  ownership in the Common  Stock of the Company,  to provide them with an
incentive  to  continue in the service of the Company and to promote the success
of the Company's  business.  In addition to providing cash payments for services
rendered  (currently  a $7,000  annual  retainer  and  $1,000  for each Board of
Directors meeting  attended),  the Outside Director Plan previously granted each
director  annual  stock  options for the right to purchase up to 2,000 shares of
the  Company's  Common  Stock.  The options  are  awarded  annually on the first
business day after each annual meeting of shareholders. As of February 26, 1999,
there were no longer any shares  available for grant under the Outside  Director
Plan. If the Director Plan Amendment is approved, 100,000 shares will be held in
reserve for issuance to the Company's outside directors in the future with 4,000
option shares granted to each outside director each year.

                                       12

<PAGE>

            THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR PROPOSAL 3.

If a quorum is  present at the  annual  meeting,  the  Director  Plan  Amendment
(Proposal  3) will be approved  if a majority of the votes cast with  respect to
the proposal are voted "for"  approval of the proposal.  Abstentions  and broker
non-votes are counted for purposes of determining whether a quorum exists at the
annual  meeting  but are not  counted as votes  cast,  and have no effect on the
results of the vote on Proposal 3.

                                NEW PLAN BENEFITS
                              OUTSIDE DIRECTOR PLAN

If the Company's shareholders approve the Director Plan Amendment, the following
options will be granted in 1999 under the Outside Director Plan:

                              OUTSIDE DIRECTOR PLAN
                              
                                                     Options for Shares
                    Name and Position                 of Common Stock(1)
      -------------------------------------------------------------------
      Eran S. Ashany, Director                             4,000
      Frank E. Brawner, Director                           4,000
      J. Kenneth Brody, Director and Director              4,000
           Nominee
      Lorraine O. Legg, Director and Director              4,000
           Nominee
      L.B. Day, Director                                   4,000
      Executive Group(2) (None)                                0
      Non-Executive Director Group                        20,000
      (Outside Director) (5 Persons)
      Non-Executive Officer Employee Group (None)              0

1    All  options  under the Outside  Director  Plan will be granted at the fair
     market value of the  Company's  Common  Stock as of the date of grant,  and
     will be immediately  vested.  
2    The Named  Executive  Officers  are not  listed  above  since  they are not
     eligible to receive benefits under this plan.

                               PLAN SUMMARY

GENERAL

The  Outside  Director  Plan is  designed to provide  fair  compensation  to the
Company's directors who are not also employees of the Company, to encourage them
to have  ownership in the Common  Stock of the Company,  to provide them with an
incentive  to  continue in the service of the Company and to promote the success
of the Company's business.

The  Outside  Director  Plan  authorizes  the  granting of  "nonqualified  stock
options" only. Options are granted to the outside directors annually,  the first
business day after each annual meeting of shareholders of the Company.

                                       13

<PAGE>

ELIGIBILITY

The only  directors  eligible to  participate  in the Outside  Director Plan are
those  directors  who are not  otherwise  employees of the Company.  The current
outside directors  include Eran S. Ashany,  J. Kenneth Brody,  Frank E. Brawner,
Lorraine O. Legg, and L.B. Day.

Any new directors  appointed to the Board who were not granted options following
the preceding annual meeting of shareholders will be granted options on the last
business  day of the month in which the  director  is first  appointed  with the
number of options granted to be determined on a pro rata basis.

EXERCISE PRICE

The option price for options under the Outside  Director Plan is the fair market
value of the Common  Stock as of the close of trading  on the last  trading  day
prior to issuance of the option as reported on the NASDAQ National Market System
or, if no closing price is reported, the mean of the bid and the ask price as of
the close of trading on such day.

EXERCISE OF OPTIONS

The options are exercisable  immediately upon grant,  but the underlying  shares
cannot be resold  during the six month period  following  the date the option is
granted.  The purchase price of the shares  purchased upon exercise of an option
must be paid either in cash at the time of the  exercise or with Common Stock of
the Company or with any combination of cash and Common Stock of the Company.

TERMINATION OF OPTIONS AND TRANSFERABILITY

Of the new  share  reserve  set forth in the  Director  Plan  Amendment,  if any
outstanding  option for any reason expires or is terminated  without having been
exercised in full, the shares allocable to the unexercised portion of the option
shall  again  become  available  for options  pursuant to the plan.  Options are
exercisable for a period of five years from the date of grant. The Board may, at
any time, suspend or terminate the Outside Director Plan,  provided that no such
termination or suspension will impair any outstanding options.

AMENDMENT

The Board may amend the Outside  Director  Plan  without  shareholder  approval,
except that shareholder  approval is required to (i) increase the maximum number
of shares which may be granted under the Plan; (ii) permit options to be granted
at less than fair market value;  (iii) permit the option to be exercised without
full  payment for the shares;  (iv) extend the five year option  period;  or (v)
permit repricing of options granted previously.

FEDERAL INCOME TAX CONSEQUENCES

Options  granted  under the Outside  Director  Plan are treated as  nonstatutory
stock options for U.S. federal income tax purposes. Generally, under current tax
laws,  no income is realized by the holder of such an option until the option is
exercised.  At the time of exercise,  the director  will realize  income and the
Company will be entitled to a deduction,  in the amount by which the fair

                                       14

<PAGE>

market value of the shares  subject to the option  exceeds the  exercise  price.
Upon the sale of the shares  acquired  upon  exercise  of a  nonstatutory  stock
option,  the director will receive  capital gain or loss equal to the difference
between  the  amount  realized  from the sale and the fair  market  value of the
shares when the option was exercised.

                                PROPOSAL 4
                     RATIFY THE SELECTION OF AUDITORS

Shareholders  are requested to ratify the selection by the Board of Directors of
the firm of Arthur Andersen LLP as independent public accountant for the Company
for the 1999  fiscal  year.  Arthur  Andersen  LLP has  served as the  Company's
independent public accountant since 1987. A representative of the firm of Arthur
Andersen  LLP is  expected  to  attend  the  annual  meeting  and will  have the
opportunity  to make a  statement  to the  Company's  shareholders  and  will be
available to respond to appropriate questions. If shareholders do not ratify the
appointment  of Arthur  Andersen  LLP,  this  advisory  vote will be taken  into
account by the Board of  Directors  in  appointing  auditors  for the  following
fiscal year.

If a quorum  is  present  at the  Annual  Meeting,  Proposal  4, to  ratify  the
appointment of Arthur  Andersen LLP as independent  accountants for the Company,
will be  approved if the number of votes cast in favor of the  proposal  exceeds
the number of votes cast against it.

         THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR PROPOSAL 4.

                              OTHER MATTERS

Management  does not know of any other  matters  to be  presented  at the annual
meeting.  If other  matters  should be properly  presented at the  meeting,  the
persons named in the accompanying proxy will vote the shares represented by such
proxy with respect to such matters in accordance with their best judgment.

                                       15

<PAGE>

                     NON-DIRECTOR EXECUTIVE OFFICERS

MICHAEL J. CLEMENT                                                      Age:  51
Senior Vice President, Customer Support & Quality
  Assurance Division

Mr.  Clement  joined the  Company in October  1984 and has served as Senior Vice
President,  Customer  Support & Quality  Assurance  Division since January 1998.
From  January  1993  until  October  1995,  Mr.  Clement  served as Senior  Vice
President  of Customer  Service.  From  October 1995 until May 1996 he served as
Senior Vice  President  of the  Standard  Products  Group.  From June 1996 until
January 1998 he served as Vice  President of the  Electronic  Products  Delivery
Group.  Prior to joining the Company,  Mr. Clement was a Regional Vice President
for Evans Financial Corp., a mortgage banking company.

DANIEL C. LARLEE                                                         Age: 47
Senior Vice President, Technology & Research Division and
  Chief Technology Officer

Mr. Larlee  joined the Company in April 1992 as its Director of  Technology  and
became a Vice President and Chief Technology Officer of the Company in September
1994.  In January  1998,  Mr.  Larlee was elected Vice  President,  Technology &
Research  Division  and Chief  Technology  Officer  and  promoted to Senior Vice
President in January 1999. From May 1989 until he joined the Company, Mr. Larlee
was  Director  of  Technology  for World  Trade  Services,  a software  and data
processing services provider to businesses engaged in international trade.

LOIS M. ROBERTS                                                          Age: 53
Senior Vice President, Sales, Marketing &
  Customer Services Division

Ms. Roberts joined the Company in May 1993 as its  Operations  Software  Product
Manager and was elected Vice President of Marketing and Corporate Communications
in October 1995. In January 1998, Ms. Roberts was elected Senior Vice President,
Sales,  Marketing & Customer Services Division.  Prior to joining the Company in
1993, Ms. Roberts served as the President of Quickor Net, Inc., a privately held
data processing company located in Portland, Oregon.

KURT W. RUTTUM                                                           Age: 39
Vice President, Finance & Administration Division and
  Chief Financial Officer and Treasurer

Mr.  Ruttum  joined the Company in November  1997 as Vice  President,  Finance &
Administration  Division and Chief Financial Officer. In January 1999 Mr. Ruttum
was appointed  Treasurer of the Company.  From October 1996 until November 1997,
Mr.   Ruttum  was  Vice   President   and  General   Counsel  for  Phoenix  Gold
International,  Inc., a manufacturer of car audio equipment.  From February 1997
until  November  1997,  Mr.  Ruttum also  served as  Secretary  of Phoenix  Gold
International, Inc. Mr. Ruttum was an attorney with the law firm Tonkon Torp LLP
in  Portland,  Oregon,  where he  emphasized  corporate  finance and  securities
matters, from 1986 through August 1996

                                       16

<PAGE>

JEFFREY P. STRICKLER                                                     Age: 41
Vice President, Legal, Risk Management & Corporate Development Division,
  General Counsel and Assistant Secretary

Mr.  Strickler  joined the Company in August 1994 as Corporate  Counsel.  He was
elected  General  Counsel  and  Assistant  Secretary  in  January  1996 and Vice
President,  Legal, Risk Management and Corporate Development  Division,  General
Counsel and Assistant Secretary in January 1998. From January 1991 until joining
the Company,  Mr. Strickler served as Corporate Counsel for Cadre  Technologies,
Inc., a developer and manufacturer of software  development  automation products
formerly  located in Beaverton,  Oregon.  Mr. Strickler was an attorney with the
law firm Perkins Coie in Portland, Oregon from 1985 to January 1991.

ERIC T. WAGNER                                                           Age: 49
Senior Vice President, Custom Products Division

Mr.  Wagner  joined the Company as Senior  Vice  President  in November  1995 in
connection with the Company's acquisition of Culverin  Corporation,  a developer
and distributor of financial  institution  sales and service  delivery  software
products  ("Culverin").  In January  1998,  Mr.  Wagner was elected  Senior Vice
President,  Product & Corporate  Integration  Division,  with responsibility for
managing CFI's Retail  Delivery  Products Group and integration of the Company's
products and corporate  organization.  Mr. Wagner joined  Culverin in 1979,  and
served as its President and Director until its acquisition by the Company.

                                       17

<PAGE>

                            SECURITY OWNERSHIP

SECURITY  OWNERSHIP OF CERTAIN  BENEFICIAL  OWNERS AND  MANAGEMENT The following
table sets forth, as of February 26, 1999, certain information  furnished to the
Company  with respect to  ownership  of the  Company's  Common Stock of (i) each
director,  (ii) the "Named  Executive  Officers"  (as defined  under  "Executive
Compensation"),  (iii) all persons  known by the  Company,  based upon review of
Schedules 13D and 13G filed with the Securities and Exchange  Commission,  to be
beneficial  owners of more than 5% of its  Common  Stock,  and (iv) all  current
executive  officers and directors as a group.  The Company had 5,083,527  shares
issued and outstanding on February 26, 1999.

                                                   Common Stock (A)
                                           -------------------------------------
                                                Number of      Percent of Shares
Name and Address of Beneficial Owner             Shares           Outstanding
- ----------------------------------------   -------------------------------------
Brown Capital Management
809 Cathedral Street
Baltimore, MD  21201 (B)                          628,600             12.4%

Becker Capital Management (C)
1211 SW 5th Avenue, Suite 2185
Portland, Oregon 97204                            474,300              9.3%

Brinson Partners Inc. (D)
209 South Lasalle Street
Chicago, Illinois 60604                           465,600              9.2%

Wellington Management Co. (E)
75 State Street
Boston, Massachusetts  02109                      420,000              8.3%

Matthew W. Chapman (F) (G)                        337,190              6.6%

Robert T. Jett (H)                                160,180              3.2%

Robert P. Chamness (I)                            158,000              3.1%

Eran S. Ashany (J)                                 91,919              1.8%

J. Kenneth Brody (K)                               25,000                 *

Lois M. Roberts (L)                                14,487                 *

Eric T. Wagner                                     10,704                 *

Lorraine O. Legg (M)                                8,484                 *

Frank E. Brawner (N)                                1,293                 *

L. B. Day (O)                                         663                 *

All directors  and  executive  officers
as a group (14 persons) (P)                       873,804             17.2%

- ------------------------
*  Less than one percent

                                       18

<PAGE>

(A)  Applicable  percentage of ownership is based on 5,083,527  shares of Common
     Stock outstanding as of February 26, 1999 together with applicable  options
     for such  shareholders.  Beneficial  ownership is  determined in accordance
     with the rules of the  Securities  and  Exchange  Commission,  and includes
     voting and investment power with respect to shares.  Shares of Common Stock
     subject to options or warrants currently  exercisable or exercisable within
     60 days after  February 26, 1999 are deemed  outstanding  for computing the
     percentage  ownership of the person  holding such options or warrants,  but
     are not  deemed  outstanding  for  computing  the  percentage  of any other
     person.
(B)  Brown Capital Management ("Brown") is an investment adviser registered with
     the Securities and Exchange Commission under the Investment Advisers Act of
     1940,  as amended.  As of December  31,  1998,  Brown,  in its  capacity as
     investment adviser,  may be deemed to have beneficial  ownership of 628,600
     shares of common stock of CFI ProServices,  Inc. that are owned by numerous
     investment  advisory clients,  none of which is known to have such interest
     with  respect to more than five  percent of the class.  As of December  31,
     1998,  Brown had sole voting power with respect to 577,800  shares and sole
     dispositive power with respect to all 628,600 shares.
(C)  Becker Capital  Management  ("Becker") is an investment  adviser registered
     with the Securities and Exchange  Commission under the Investment  Advisers
     Act of 1940, as amended.  As of December 31, 1998,  Becker, in its capacity
     as  investment  adviser,  may be deemed  to have  beneficial  ownership  of
     474,300 shares of common stock of CFI  ProServices,  Inc. that are owned by
     numerous investment  advisory clients,  none of which is known to have such
     interest  with  respect  to more  than five  percent  of the  class.  As of
     December  31,  1998,  Becker  had sole  voting and  dispositive  power with
     respect to all 474,300 shares.
(D)  Brinson Partners Inc.  ("Brinson") is an investment adviser registered with
     the Securities and Exchange Commission under the Investment Advisers Act of
     1940,  as amended.  As of December  31, 1998,  Brinson,  in its capacity as
     investment adviser,  may be deemed to have beneficial  ownership of 465,600
     shares of common stock of CFI ProServices,  Inc. that are owned by numerous
     investment  advisory clients,  none of which is known to have such interest
     with  respect to more than five  percent of the class.  As of December  31,
     1998,  Brinson had shared voting and dispositive  power with respect to all
     465,600 shares.
(E)  Wellington  Management  Company,  LLP,  ("WMC")  is an  investment  adviser
     registered with the Securities and Exchange Commission under the Investment
     Advisers Act of 1940,  as amended.  As of December  31,  1998,  WMC, in its
     capacity as investment adviser,  may be deemed to have beneficial ownership
     of 420,000 shares of common stock of CFI  ProServices,  Inc. that are owned
     by numerous  investment  advisory  clients,  none of which is known to have
     such  interest  with respect to more than five percent of the class.  As of
     December  31,  1998,  WMC had shared  voting  power with  respect to 97,900
     shares and shared dispositive power with respect to all 420,000 shares.
(F) The address for such person is 400 S.W. 6th Avenue, Portland,  Oregon 97204.
(G) Includes 66,000 shares issuable upon exercise of options exercisable within
     60 days of February 26, 1999.
(H)  Includes 33,000 shares issuable upon exercise of options exercisable within
     60 days of February 26, 1999.
(I)  Includes  143,000  shares  issuable  upon  exercise of options  exercisable
     within 60 days of February 26, 1999.
(J)  Includes 78,419 shares held in the name of Allen Investments III, a venture
     capital  investment  partnership.  Mr. Ashany is an officer and director of
     Allen  &  Company  Incorporated  ("ACI"),  the  general  partner  of  Allen
     Investments  III,  but he  disclaims  beneficial  ownership of those 78,419
     shares.  Of the remaining  13,500 shares,  3,500 are owned of record by Mr.
     Ashany and 10,000 are  issuable  to Mr.  Ashany  upon  exercise  of options
     exercisable  within 60 days of February 26, 1999.  Does not include  shares
     held of record by other officers and directors of ACI.
(K)  Includes 10,000 shares issuable upon exercise of options exercisable within
     60 days of February 26, 1999.
(L)  Includes 13,825 shares issuable upon exercise of options exercisable within
     60 days of February 26, 1999.
(M)  Includes 8,384 shares issuable upon exercise of options  exercisable within
     60 days of February 26, 1999.
(N)  Includes 1,293 shares issuable upon exercise of options  exercisable within
     60 days of February 26, 1999.
(O)  Includes  663 shares  issuable  upon the  exercise  of options  exercisable
     within 60 days of February 26, 1999.
(P)  Includes  428,813  shares  issuable  upon  exercise of options  exercisable
     within 60 days of February 26, 1999.

                                       19

<PAGE>

                             EXECUTIVE COMPENSATION

COMPENSATION SUMMARY
Shown below is information  concerning the annual and long-term compensation for
services in all capacities to the Company for the years ended December 31, 1998,
1997, and 1996, of the following persons: (i) the chief executive officer of the
Company as of December 31, 1998 and (ii) the other four most highly  compensated
executive  officers  of the  Company  who were  serving in that  capacity  as of
December 31, 1998. The individuals  described in (i) and (ii) above are referred
to as the "Named Executive Officers".

<TABLE>

                           SUMMARY COMPENSATION TABLE
<CAPTION>

                                                      Long Term
                                                     Compensation
                              Annual Compensation       Awards
                              --------------------   -------------------------
                                                      Securities    All Other
  Name and Principal                                  Underlying  Compensation
      Position         Year   Salary($)(1) Bonus($)   Options (#)   ($) (2)
- ---------------------- ----   ------------ --------   ----------- ------------
<S>                    <C>    <C>          <C>        <C>         <C>   
Matthew W. Chapman     1998     226,000    226,000       30,000       11,180
  Chairman and Chief   1997     205,000         --           --       11,180
  Executive Officer    1996     172,500    172,500      100,000       10,750

Robert P. Chamness     1998     203,150    192,993       25,000       12,800
  Director,            1997     184,500         --           --       12,800
  President and Chief  1996     152,000    121,600       50,000       12,250
  Operating Officer    

Robert T. Jett         1998     180,000    108,000       15,000       12,800
  Director,            1997     162,500         --           --       12,800
  Executive Vice       1996     137,000     78,090       50,000       10,939
  President and        
  Secretary

Lois M. Roberts        1998     160,000     80,000       16,000       12,800
  Senior Vice          1997     138,750         --        5,000        3,915
  President            1996     100,000     39,600       10,000        2,468

Eric T. Wagner         1998     160,000     80,000           --        3,980
  Senior Vice          1997     150,000         --           --        3,980
  President            1996     120,000      1,200           --        2,437

<FN>

(1)  Includes amounts deferred by executive  officers under the Company's 401(k)
     profit sharing plan.
(2)  Stated amounts include Company contributions to the Company's 401(k) profit
     sharing plan, life insurance premiums, and parking and automobile allowance
     as follows:

                 DESCRIPTION OF "ALL OTHER COMPENSATION" AMOUNTS

                          1998    1997    1996   Description
                          ----    ----    ----   -----------
  Matthew W. Chapman      $3,200  $3,200  $3,000 401(k) Plan contribution
                             780     780     550 Life insurance premium
                           7,200   7,200   7,200 Parking  and   automobile
                                                 allowance
  Robert P. Chamness       3,200   3,200   3,000 401(k) Plan contribution
                             780     780     550 Life insurance premium
                           8,820   8,820   8,700 Parking  and   automobile
                                                 allowance
  Robert T. Jett           3,200   3,200   1,689 401(k) Plan contribution
                             780     780     550 Life insurance premium
                           8,820   8,820   8,700 Parking  and   automobile
                                                 allowance
  Lois M. Roberts          3,200    3200    2044 401(k) Plan contribution
                             780     715     424 Life Insurance premium
                           8,820      --      -- Parking  and   automobile
                                                 allowance
  Eric T. Wagner           3,200   3,200   2,437 401(k) Plan contribution
                             780     780      -- Life Insurance premium

</FN>
</TABLE>

                                       20

<PAGE>

STOCK OPTIONS GRANTED
The following table contains  information  concerning the grant of stock options
under the Company's 1995 Consolidated Stock Option Plan (the "1995 Plan") to the
named executive officers in 1998.

<TABLE>

                        OPTION GRANTS IN LAST FISCAL YEAR
<CAPTION>

                                                                  Potential
                                                               Realizable Value
                                                              At Assumed Annual
                                                            Rates of Stock Price
                                                               Appreciation for
                              Individual Grants                 Option Term (2)
                   -----------------------------------------  ------------------
                   Number of  %of Total
                   Securities  Options
                   Underlying Granted to
                    Options   Employees   Exercise   Expira-
                    Granted   in Fiscal     Price     tion
      Name            (1)       Year       ($/Sh.)    Date      5% ($)   10% ($)
- ------------------  ----------------------------------------  ------------------
<S>                 <C>       <C>         <C>        <C>      <C>       <C>      
Matthew W. Chapman    30,000      14%       $12.25   1/9/08   $231,117  $585,699

Robert P. Chamness    25,000      12%       $12.25   1/9/08   $192,597  $488,082

Robert T. Jett        15,000       7%       $12.25   1/9/08   $115,558  $292,849

Lois M. Roberts       16,000       7.5%     $12.25   1/9/08   $123,262  $312,373

Eric T. Wagner            --      --            --       --         --        --

<FN>

(1)  The option  grants listed above all vest 20 percent per year on each of the
     five anniversary dates following the date of grant.
(2)  These   calculations   are  based  on  certain   assumed  annual  rates  of
     appreciation  as required by rules adopted by the  Securities  and Exchange
     Commission    requiring    additional    disclosure   regarding   executive
     compensation.  Under these  rules,  an  assumption  is made that the shares
     underlying the stock options shown in this table could  appreciate at rates
     of 5% and 10% per annum on a compounded basis over the ten-year term of the
     stock  options.  Actual  gains,  if any,  on  stock  option  exercises  are
     dependent  on the future  performance  of the  Company's  Common  Stock and
     overall  stock market  conditions.  There can be no assurance  that amounts
     reflected in this table will be achieved.

</FN>
</TABLE>

                                       21

<PAGE>

OPTION EXERCISES AND HOLDINGS
The following  table  provides  information  concerning  the exercise of options
during 1998 and  unexercised  options held as of December 31, 1998, with respect
to the named executive officers.

<TABLE>

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

<CAPTION>

                                               Number of
                                               Securities         Value of
                                               Underlying        Unexercised 
                                               Unexercised      In-The-Money 
                        Shares                  Options            Options  
                       Acquired    Value      At FY-End (#)    At FY-End ($)(1) 
                     On Exercise  Realized     Exercisable/      Exercisable/
  Name                   (#)        ($)       Unexercisable     Unexercisable
  ---------------------------------------------------------------------------
  <S>                <C>          <C>      <C>                 <C>                    
  Matthew W. Chapman      --        --      40,000 / 90,000          -- / --

  Robert P. Chamness      --        --     128,000 / 77,000    $173,500 / --

  Robert T. Jett          --        --      20,000 / 45,000          -- / --

  Lois M. Roberts         --        --       7,625 / 27,600      $1,951 / --

  Eric T. Wagner          --        --          -- / --              -- / --

<FN>

(1)Market value of the underlying  securities at December 31, 1998,  $11.625 per
   share, minus the exercise price of the unexercised options.

</FN>
</TABLE>


       COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

During 1998,  the  Compensation  Committee was  comprised of Eran S. Ashany,  J.
Kenneth Brody (Chair) and Lorraine O. Legg, none of whom was otherwise  employed
by the Company.

In 1997,  the  Company  formed Lori Mae,  L.L.C.,  an Oregon  limited  liability
company  ("Lori  Mae"),   with  Pacific   Securitization,   Inc.,  a  California
corporation   involved  in  asset   securitization.   The  Company  and  Pacific
Securitization, Inc. each own 50 percent of the Lori Mae. Lori Mae was formed to
acquire  and  securitize  standardized  small  business  loans and credit  lines
originated  by  the  Company's  client  banks  and  other  regulated   financial
institutions.  Lorraine Legg, a member of the Company's Board of Directors, owns
a 39.25 percent interest in Pacific Securitization.

                                       22

<PAGE>


                         STOCK PERFORMANCE GRAPH

The SEC requires that registrants  include in their proxy statement a line-graph
presentation  comparing cumulative  five-year  shareholder returns on an indexed
basis, assuming a $100 initial investment and reinvestment of dividends,  of (a)
the   registrant,   (b)  a   broad-based   equity   market   index  and  (c)  an
industry-specific  index. The following graph includes the required  information
from  December  31, 1993 through the end of the last fiscal year  (December  31,
1998).  The  broad-based  market  index used is the Russell  2000  market  index
("Russell  2000") and the  industry-specific  index used is the Standard & Poors
Computer Software & Services Index.

<TABLE>
<CAPTION>

                                                Annual Percentage Return
                                                     Years Ended
                                  --------------------------------------------------
Company/Index                     12/31/94  12/31/95   12/31/96  12/31/97   12/31/98
- ---------------------             --------  ---------  --------  ---------  --------
<S>                               <C>       <C>        <C>       <C>        <C>   
CFI ProServices, Inc.               (6.09)      10.19     (4.20)    (14.04)    (5.10)
S&P Software & Services             18.21       40.53     55.46      39.30     81.19
Russell 2000                        (1.82)      28.44     16.49      22.36     (2.55)

</TABLE>

<TABLE>
<CAPTION>

                                                     Indexed Returns
                           Base                        Years Ended
                          Period    --------------------------------------------------
Company/Index            12/31/93   12/31/94  12/31/95   12/31/96  12/31/97   12/31/98
- ---------------------    ---------  --------  ---------  --------  ---------  --------
<S>                      <C>        <C>       <C>        <C>        <C>       <C>   
CFI ProServices, Inc.    $100.00    $93.91    $103.48    $99.13     $85.22    $80.87
S&P Software & Services   100.00    118.21     166.12    258.25     359.75    651.84
Russell 2000              100.00     98.18     126.10    146.90     179.74    175.16

</TABLE>

                                       23

<PAGE>

                 EMPLOYMENT CONTRACTS, TERMINATION OF EMPLOYMENT
                       AND CHANGE-IN-CONTROL ARRANGEMENTS

The Company entered into an Employment  Agreement (the "Agreement") with Eric T.
Wagner on November 21, 1995 when it acquired Culverin Corporation. The Agreement
expires on November 20, 2000. The agreement  provided Mr. Wagner with an initial
annual base salary of $120,000,  with adjustments made annually as determined by
the Company's President,  and incentive  compensation based upon the achievement
of certain  performance  objectives  (determined in the manner  described  under
"Report of the  Compensation  Committee  on  Executive  Management  Compensation
Incentive  Compensation").  In the event that the Agreement is terminated by the
Company for  convenience  or by Mr.  Wagner for good reason,  then Mr. Wagner is
entitled  to  severance  in an  amount  not more than the  amount he would  have
received  during  the  remaining  term of the  Agreement,  but not less than the
lesser of (i) the amount he received during the twelve month period  immediately
preceding the  termination or (ii) the amount he would have received  during the
remaining term of the Agreement.

The Company has entered into Executive Retention  Agreements,  currently with 13
officers of the Company,  including the Named Executive Officers.  The Executive
Retention  Agreements  provide  favorable  severance  benefits  for the officers
should their  positions be diminished or terminated  due to a change in control.
Specifically,  they  authorize,  upon the occurrence of a  change-in-control,  a
severance  payment to the  officer of a single  payment in cash equal to one and
one half times the officer's  annual  compensation,  including  base,  bonus and
incentive  compensation  (three times  annual  compensation  for nine  executive
officers,  including all of the Named Executive Officers), at the rate in effect
immediately  prior to termination or at the rate in effect  immediately prior to
the change in control of the  Company,  whichever  is greater.  The officers may
also receive certain other benefits in the event of a change in control,  all of
which are described in the Executive Retention Agreement.


                     REPORT OF THE COMPENSATION COMMITTEE ON
                        EXECUTIVE MANAGEMENT COMPENSATION

EXECUTIVE COMPENSATION PRINCIPLES
In administering the Company's executive  compensation  management program,  the
Compensation Committee is guided by the following principles:

1.    The  principal  purpose of the program is to attract,  retain and motivate
      key employees.

2.    The program is based upon the  achievement  of  measurable  results,  both
      short term and long term.

3.    The  program  must  therefore  be  composed of  short-term  and  long-term
      elements based upon short-term and long-term goals.

4.    A  principal  purpose of the program is to  maximize  the  interest of the
      shareholders.

                                       24

<PAGE>


5.   Meaningful  stock  ownership by key  employees  and stock  performance  are
     important components of the plan.

6.   The base elements of the plan should be comparable to compensation  paid by
     like companies for like responsibilities,  but should provide opportunities
     for superior rewards based upon exceptional results.

7.   Exceeding plan goals should materially increase rewards.

8.   The plan should  reward not only Company  performance,  but also  excellent
     individual performance.

9.   The plan should provide internal equity.

ELEMENTS OF THE PROGRAM
The primary elements of the compensation  program are the short-term  components
of base pay and  incentive  compensation  and the  long-term  component of stock
options.

BASE PAY
The  Company's  executive  compensation  is based on the annual  Financial  Plan
prepared  by  Company  management  and  reviewed  and  adopted  by its  Board of
Directors. The Plan provides the benchmark for the measurement of performance.

Surveys of companies in comparable  industries are then used to set base pay. In
establishing  1998 base pay, the Compensation  Committee relied upon a report by
Arthur  Andersen  LLP,  which  included  certain  published  surveys  and Arthur
Andersen internal data. Some of the companies  included in such surveys are also
included  in the  industry  specific  index  used by the  Company  in its  stock
performance graph. This process resulted in increases averaging ten percent from
1997 to 1998.

INCENTIVE COMPENSATION
A critical  principle  here is the  greater  the  responsibility  and ability to
affect  results,   the  higher  the  proportion  of  salary  paid  as  incentive
compensation.  For 1998,  the incentive  compensation  for the  Company's  Named
Executive   Officers  was  based  upon  the  achievement  of  Plan   Performance
Objectives,  consisting of Personal  Objectives and Financial  Plan  Objectives.
Personal  Objectives  for each of the Named  Executive  Officers  other than the
Chief  Executive  Officer  were set by the  Chief  Executive  Officer.  Personal
Objectives  for  the  Chief  Executive  Officer  were  set by  the  Compensation
Committee.

For 100% achievement of Plan Performance Objectives, each of the Named Executive
Officers was to receive a  percentage  of his/her base salary as set forth below
(the "Plan Bonus Amount"):

Matthew W. Chapman          100% of base salary
Robert P. Chamness           95% of base salary
Robert T. Jett               60% of base salary
Lois M. Roberts              50% of base salary
Eric T. Wagner               50% of base salary

                                       25

<PAGE>

Entitlement to incentive  compensation  begins upon  achievement of least 70% of
Plan  Performance  Objectives,  provided that no incentive  compensation  may be
awarded  unless  the  Company  achieves  at  least  70%  of the  Financial  Plan
Objectives.  In the  event  the  Company  achieves  between  70% and 100% of the
Financial Plan  Objectives,  the Named  Executive  Officers would be entitled to
receive  a  proportional  amount of the  incentive  compensation  they  would be
entitled  to  receive  for  achieving  100% of the Plan  Performance  Objectives
(3-1/3%  for  each 1%  increase  between  70% and  100%  of the  Financial  Plan
Objectives).  In the event that the  Company  achieves  in excess of 100% of the
Financial  Plan  Objectives,  the Named  Executive  Officers  may be  awarded an
additional  bonus in an amount equal to 1% (2% for the Named Executive  Officers
who are also  Directors of the Company) of such  officer's Plan Bonus Amount for
each  1%  that  the  Company's  financial  performance  exceeds  Financial  Plan
Objectives; provided, however, that in no event shall any incentive compensation
be paid with respect to financial performance in excess of 120% of the Company's
Financial Plan Objectives.

While the Company's program is intended to provide  competitive base pay for its
executives,  it is  designed  to provide  higher  than  competitive  rewards for
outstanding performance.

The Company  achieved 100% of the 1998 Financial Plan  Objectives.  As a result,
the  Board of  Directors  determined  that  full  bonuses  be paid to the  Named
Executive Officers under this bonus plan related to 1998 performance.

STOCK OPTION PLANS
Stock options provide the long-term  element of the  compensation  program.  The
Compensation  Committee also  administers the Company's stock option plans.  The
largest number of stock option shares are granted to those executive officers of
the Company who are in a position to most  significantly  advance the  Company's
long-term  goals.  Except in the case of  initial  hires,  such  grants are made
annually,  following annual focal point reviews and salary adjustments.  Most of
the Company's option  agreements  include a five-year  vesting  schedule,  which
furthers  retention  of key  executives.  A stock  option  grant is  intended to
encourage  substantial  stock  ownership by  executive  officers and to make the
risks and rewards of stock  ownership a principal  determinant in the motivation
and performance of management.  Stock ownership and prospective  stock ownership
related to the stock  ownership  program are intended to insure the unity of the
interests of management and the shareholders.

Since its  inception,  the  Company  has  followed a policy of  extending  stock
options to a broad base of employees  below the executive  management  level for
the purpose of strengthening  employee loyalty to and identity with the Company,
and motivating employee interest in the Company's success. The Company has never
repriced its stock options.

COMPANY PERFORMANCE AND CEO COMPENSATION
For 1998,  Matthew W.  Chapman's  base salary,  as approved by the  Compensation
Committee, was $226,000. The base salary was determined using the same method as
for other  executive  officers as discussed above under "Base Pay." As discussed
under the heading "Incentive  Compensation"  above, the Company achieved 100% of
the 1998 Financial Plan Objectives and Mr. Chapman achieved 100% of his personal
objectives (as determined by the Company's Board of Directors).  Therefore,  Mr.
Chapman received a bonus in the amount of $226,000 related to 1998 performance.

                                       26

<PAGE>

DEDUCTIBILITY  LIMITATIONS  UNDER  SECTION  162(M) OF INTERNAL  REVENUE CODE The
Company has not  adopted a policy  with  respect to  executive  compensation  in
excess of $1,000,000 a year and has not paid such compensation. The Company will
continue  to  review  existing  limitations  on the  tax  deductibility  of such
compensation.

COMPENSATION COMMITTEE
J. Kenneth Brody (Chair)           Eran S. Ashany               Lorraine O. Legg

              CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

The Company  engaged the  services of Michaels  Printing,  Inc.  for purposes of
printing  and related  services,  for which the  Company  paid an  aggregate  of
approximately  $130,000 during 1998.  Robert T. Jett,  Executive Vice President,
Secretary and a member of the Board of Directors of the Company,  is the brother
of Michael Jett, an equity owner of Michaels Printing, Inc. The Company believes
that the terms and conditions  under which  printing  orders have been made with
Michaels  Printing,  Inc.  have been based on  competitive  prices  for  similar
services available within the Portland metropolitan area. The Company expects to
continue this business relationship in 1999.

In 1997,  the  Company  formed Lori Mae,  L.L.C.,  an Oregon  limited  liability
company  ("Lori  Mae"),   with  Pacific   Securitization,   Inc.,  a  California
corporation   involved  in  asset   securitization.   The  Company  and  Pacific
Securitization, Inc. each own 50 percent of the Lori Mae. Lori Mae was formed to
acquire  and  securitize  standardized  small  business  loans and credit  lines
originated  by  the  Company's  client  banks  and  other  regulated   financial
institutions.  Lorraine Legg, a member of the Company's Board of Directors, owns
a 39.25 percent interest in Pacific Securitization.

Pursuant to a Stock Sale and Purchase  Agreement (the "Agreement")  entered into
by the  Company  in  connection  with its  acquisition  of all of the issued and
outstanding common stock of Culverin  Corporation in November 1995, Eric Wagner,
a former Culverin shareholder and a Named Executive Officer, received $1,177,877
cash paid in  installments  through  December 31, 1998, and 10,704 shares of the
Company's  Common Stock on January 1, 1998.  Certain other  contingent  payments
will be made on an annual  basis  through  December  31,  2000.  The  contingent
payments will be equal to specified  percentages  of the Company's  revenues (as
such term is defined in the Agreement)  attributable to the licensing of certain
products  in each  fiscal year during  such  period.  Contingent  payments  made
through  December  31,  1998 total  $785,203  and were made in cash.  Contingent
payments earned in 1999 and 2000 may be made, at the Company's option, either in
cash or in  combination  of cash and the Company's  Common Stock.  The aggregate
payments  to be made by the  Company  pursuant  to the  Agreement  to all former
Culverin shareholders, including Mr. Wagner, cannot exceed $10 million.

The Company has pledged a certificate  of deposit in the amount of $200,000 with
a bank,  securing a loan by the bank to Robert P.  Chamness in  connection  with
construction of Mr. Chamness' principal  residence.  The loan is scheduled to be
repaid upon the sale of Mr. Chamness' current residence.

                                       27

<PAGE>


SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

Section 16(a) of the  Securities  Exchange Act of 1934 (the "Act")  requires the
Company's  directors  and  officers  and  persons  owning  more  than 10% of the
Company's  Common  Stock to file  reports of initial  ownership  and  changes in
ownership  of the  Company's  Common  Stock  with the  Securities  and  Exchange
Commission. The Company is required to disclose in this proxy statement any late
filings of those  reports  made during the past fiscal  year.  To the  Company's
knowledge, based solely on review of the copies of such reports furnished to the
Company  or  otherwise  in its files  and on  written  representations  from its
directors, executive officers and ten percent shareholders that no other reports
were  required,  during the fiscal year ended  December 31, 1998,  the Company's
officers,  directors and ten percent  shareholders  complied with all applicable
Section 16(a) filing requirements.

                              SHAREHOLDER PROPOSALS

Proposals by shareholders  intended to be presented at the Company's 2000 Annual
Meeting  must be received by the Company at its  principal  executive  office no
later than December 8, 1999 in order to be included in the Company's  2000 Proxy
Statement and proxy card. In the case of a shareholder  proposal not included in
the proxy  statement but nonetheless  raised at the annual  meeting,  unless the
Company  receives  notice of the proposal not later than February 21, 2000, then
the enclosed proxy allows the Company's  management to use discretionary  voting
authority in connection with such a proposal.

By Order of the Board of Directors,


Robert T. Jett
Secretary
Portland, Oregon
April 7, 1999

                                       28

<PAGE>

                              CFI PROSERVICES, INC.
       Proxy for Annual Meeting of Shareholders to be Held on May 14, 1999

The undersigned  hereby names,  constitutes and appoints  Matthew W. Chapman and
Robert P. Chamness, and each of them with the power of substitution, my true and
lawful  attorneys  and  Proxies  for me and in my place and stead to attend  the
Annual Meeting of the Shareholders of CFI  ProServices,  Inc. (the "Company") to
be held at 10:00 a.m. Pacific Daylight Time on Friday,  May 14, 1999, and at any
adjournment  thereof,  and to vote all the shares of Common Stock held of record
in the name of the undersigned,  with all the powers that the undersigned  would
possess if he were personally present. 

1. PROPOSAL  1--Election of Directors |_| FOR all nominees, except as marked to
                                          the contrary in the list below.
                                      |_| WITHHOLD AUTHORITY to vote for all
                                          nominees listed below.

To withhold authority to vote for any individual nominee,  strike a line through
nominee's name in the list below:
      J. Kenneth Brody        Robert T. Jett           Lorraine O. Legg

        THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE FOR EACH OF
                            THE NOMINEES NAMED ABOVE.

2. PROPOSAL  2--To  consider  and act  upon  the  Second  Amendment  to the 1995
   Consolidated and Restated Stock Option Plan.

    FOR PROPOSAL 2 |_|    AGAINST PROPOSAL 2 |_|    ABSTAIN ON PROPOSAL 2 |_|

          THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE FOR THE
                             APPROVAL OF PROPOSAL 2

3. PROPOSAL  3--To  consider  and act upon the First  Amendment  to the Restated
   Outside Director Compensation and Stock Option Plan.

    FOR PROPOSAL 3 |_|    AGAINST PROPOSAL 3 |_|    ABSTAIN ON PROPOSAL 3 |_|

          THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE FOR THE
                             APPROVAL OF PROPOSAL 3

4. PROPOSAL 4--To ratify the appointment of Arthur Andersen LLP as the Company's
   independent accountants for the year ending December 31, 1999.

    FOR PROPOSAL 4 |_|    AGAINST PROPOSAL 4 |_|    ABSTAIN ON PROPOSAL 4 |_|

    
          THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE FOR THE
                             APPROVAL OF PROPOSAL 4

5. Upon such other  matters as may  properly  come  before,  or  incident to the
   conduct  of the  Annual  Meeting,  the  Proxy  holders  shall  vote at  their
   discretion  and in such manner as they  determine to be in the best interests
   of the Company.  Management is not presently  aware of any such matters to be
   presented for action at the meeting.

THIS  PROXY IS  SOLICITED  BY THE  MANAGEMENT  OF THE  COMPANY.  IF NO  SPECIFIC
DIRECTION  IS GIVEN AS TO ANY OF THE ABOVE  ITEMS,  THIS PROXY WILL BE VOTED FOR
EACH OF THE NOMINEES NAMED IN PROPOSAL 1 AND FOR PROPOSALS 2, 3 AND 4.


                                    -----------------------------
                                    Shares held


                                    -----------------------------
                                    Social Security Number


                                    -----------------------------
                                    Shareholder (sign name)
                                    I do ( ) do not ( ) plan to attend the
                                      (Please check)    meeting. 

                                    The  shareholder  signed above  reserves the
                                    right to revoke this Proxy at any time prior
                                    to its exercise by written notice  delivered
                                    to the Company's  Secretary at the Company's
                                    corporate  offices at 400 S.W. Sixth Avenue,
                                    Portland,  Oregon 97204, prior to the Annual
                                    Meeting. The power of the Proxy holder shall
                                    also be suspended if the shareholder  signed
                                    above  appears  at the  Annual  Meeting  and
                                    elects in writing to vote in person.


Signature(s)                                                  Dated_______, 1999
NOTE:Please sign as name appears  hereon.  Joint owners  should each sign.  When
     signing as attorney, executor,  administrator,  trustee or guardian, please
     give full title as such.



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