CFI PROSERVICES INC
PRE 14A, 2000-04-07
PREPACKAGED SOFTWARE
Previous: OPTICAL SENSORS INC, S-3, 2000-04-07
Next: BORGWARNER INC, 4, 2000-04-07




<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:
[ X]  Preliminary Proxy Statement
[ ] Confidential,  for  Use  of the  Commission  Only  (as  permitted  by  Rule
    14a-6(e)(2))
[ ] 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.
                           DBA CONCENTREX INCORPORATED
                               400 SW SIXTH AVENUE
                             PORTLAND, OREGON 97204
                                 (503) 274-7280

                  NOTICE OF 2000 ANNUAL MEETING OF SHAREHOLDERS

To the Shareholders:

The 2000 annual meeting of shareholders of CFI ProServices, Inc., dba Concentrex
Incorporated,  (the "Company" or "Concentrex") will be held at the Alder Room of
the Fifth Avenue Suites Hotel,  located at 506 SW Washington,  Portland,  Oregon
97205, on Friday,  May 19, 2000, at 10:00 a.m.,  Pacific  Daylight Time, for the
following purposes:

(1)  to elect three (3) Class 1 directors  with terms expiring in 2003 (Proposal
     1);
(2)  to approve the Company's name change to Concentrex  Incorporated  (Proposal
     2);
(3)  to ratify the selection of Arthur  Andersen LLP as the  Company's  auditors
     for the year ending December 31, 2000 (Proposal 3); and
(4)  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, 2000 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 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 19, 2000


<PAGE>


                              CFI PROSERVICES, INC.
                           DBA CONCENTREX INCORPORATED
                               400 SW SIXTH AVENUE
                             PORTLAND, OREGON 97204
                                 (503) 274-7280

                                 PROXY STATEMENT
                       2000 ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD ON MAY 19, 2000

SOLICITATION AND REVOCATION OF PROXIES
The Board of Directors of CFI  ProServices,  Inc., dba Concentrex  Incorporated,
(the "Company" or  "Concentrex") 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 Alder Room of the Fifth Avenue Suites Hotel,
located at 506 SW Washington,  Portland,  Oregon 97205, on Friday, May 19, 2000,
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 1999 Annual Report, are being mailed to shareholders  commencing April
19, 2000. The Annual Report includes the Company's audited financial  statements
for the fiscal year ended December 31, 1999.

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 proposal. 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 other  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 5,365,225 shares of Common Stock  outstanding on March 31, 2000.
Each  holder of Common  Stock of  record at the close of  business  on March 31,
2000,  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,  2000,  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 number of directors
serving on the Board of Directors shall be fixed as provided by the Bylaws,  but
shall not be 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.

Until February of 2000, the Board of Directors  consisted of eight (8) directors
divided into three classes. Assuming approval of the Board of Director nominees,
there will be nine (9) directors  divided into three classes.  Of these, six (6)
directors are continuing  their terms after the Company's  2000 annual  meeting,
one (1) director is standing for reelection at the Company's 2000 annual meeting
and two (2)  directors  are standing for election at the  Company's  2000 annual
meeting for the first time.

CLASS 1 DIRECTORS.  The Chairman has  designated  Matthew W.  Chapman,  Frank E.
Brawner and Robert B. Witt as Class 1 Directors.  Mr. Chapman was elected to the
Board of Directors by the Company's  shareholders at the 1997 annual meeting and
is serving a three-year term which  terminates at the 2000 annual  meeting.  Mr.
Brawner and Mr. Witt are each  standing  for  election  for the first time since
being  appointed to the Board of Directors in September  1998 and February 2000,
respectively.  These three  directors  are nominees for election to the Board as
Class 1  Directors  to serve  until  the 2003  annual  meeting,  or until  their
successors have been duly elected and qualified.

In case any of the Class 1  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.

                                       2

<PAGE>


                                     CLASS 1
                               (TERM ENDING 2000)

MATTHEW W. CHAPMAN
Chairman and Chief Executive Officer
Concentrex Incorporated                                                   Age 49
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.

FRANK E. BRAWNER
Retired                                                                  Age: 66
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.

ROBERT B. WITT
Executive Vice President & Chief Information Officer
Medibuy.com, Inc.                                                         Age 48
La Mesa, CA                                                 Director Since: 2000

Since May 1999,  Mr. Witt has been employed as Vice  President of Technology and
Chief Information Officer at Medibuy.com,  Inc., a company providing  e-commerce
solutions for the  procurement of healthcare  products such as medical  supplies
and equipment.  Prior to joining Medibuy,  Mr. Witt served as Chief  Information
Officer at Sequent  Computer  Systems from January 1995 until August 1998 and at
Oracle Corporation from September 1998 until April 1999. Mr. Witt also served as
Chief Information  Officer for British Petroleum and was the  President/Owner of
Witt  Enterprises,  a Value Added Remarketer of IBM mini computers.  Mr. Witt is
also on the IS Advisory Council for Oregon State University.

                                       3
<PAGE>


             MEMBERS OF THE BOARD OF DIRECTORS CONTINUING IN OFFICE

                                     CLASS 2
                               (TERM ENDING 2001)

ERAN S. ASHANY
Director
Allen & Company Incorporated                                             Age: 37
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
Concentrex Incorporated                                                 Age:  47
Portland, Oregon                                           Director Since:  1993

Mr. Chamness has served as President and Chief Operating  Officer of the Company
since July 1995 and  previously  served as Executive  Vice President and General
Counsel of the Company from April 1993.  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: 55
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
companies.  Mr. Day is a  director  of  Microchip  Technology,  Incorporated,  a
Chandler, Arizona manufacturer and supplier of programmable microchips.

                                       4
<PAGE>


                                     CLASS 3
                               (TERM ENDING 2002)

J. KENNETH BRODY
Chairman
ComPix Incorporated                                                      Age: 77
Portland, Oregon                                           Director Since:  1990

Mr. Brody has served as the Chairman of ComPix  Incorporated,  a manufacturer of
infrared  thermal  analysis  devices since 1984. Mr. Brody is also a Director of
the U.S. Navy Memorial  Foundation and a member of the Yale  Development  Board.
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. Mr. Brody has
served as a consultant to the Company since 1998.

ROBERT T. JETT
Executive Vice President, Product Development Division and Secretary
Concentrex Incorporated                                                  Age: 55
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:  60
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.

                                       5

<PAGE>


                MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

The Board of Directors held three regular  meetings,  seven special meetings and
took action  pursuant to two unanimous  written  consents  during the year ended
December 31, 1999.  There are five standing  committees of the Board: the Audit,
Compensation, Nominating, Executive and Proxy Committees. During the 1999 fiscal
year, all of the directors attended at least 75% of the total number of meetings
of the Board of Directors and committees on which they served.

During 1999,  the Audit  Committee of the Board was  comprised of Eran S. Ashany
(Chair), L. B. Day and Frank Brawner, none of whom was 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 three meetings during 1999.

During 1999,  the  Compensation  Committee was  comprised of Eran S. Ashany,  J.
Kenneth  Brody  (Chair),  L. B.  Day 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 no meetings during
1999, but took action pursuant to two unanimous written consents. See "Executive
Compensation - Compensation Committee Interlocks and Insider Participation."

During 1999, 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 1999.

During 1999, the Executive Committee was comprised of J. Kenneth Brody,  Matthew
W. Chapman (Chair), Lorraine O. Legg, Robert P. Chamness and Frank Brawner. 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 no meetings  during 1999, but took action  pursuant to
two unanimous written consents.

During 1999, 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 no meetings during 1999.

                                       6

<PAGE>



                               BOARD COMPENSATION

In accordance  with the terms of the Outside  Directors  Compensation  and Stock
Option  Plan,  all outside  directors  receive an annual  retainer of $7,000 for
serving  as  members  of the Board of  Directors  and  $1,000  for each Board of
Directors meeting attended,  as well as a stock option to purchase 4,000 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.  All
options granted under the Outside  Directors  Compensation and Stock Option Plan
are fully vested upon grant.

During 1999 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 2000 at
approximately the same level of business for the same level of compensation.

                                   PROPOSAL 2
                                 CHANGE OF NAME

The Company's  Board of Directors  has proposed a change in the  Company's  name
from  "CFI  ProServices,   Inc."  to  "Concentrex  Incorporated."  In  order  to
effectuate  this name change,  Oregon law requires that the  Company's  Board of
Directors  submit to the  shareholders  a proposed  amendment  to the  Company's
Articles  of  Incorporation.  The  Company  has been  using the name  Concentrex
Incorporated as a "dba" (doing business as) name since approximately June 1999.

The  Company's  Board of Directors  believes that the name  "Concentrex"  better
reflects  the  Company's  expanded  operations  as  the  result  of  its  recent
acquisitions.  The new name also more clearly  connotes the  Company's  enhanced
ability  to  provide  a  broader  range and type of  services  to its  financial
institution customers.

 THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR APPROVAL OF THE AMENDMENT TO THE
      COMPANY'S ARTICLES OF INCORPORATION CHANGING ITS NAME TO "CONCENTREX
                                 INCORPORATED"

If a quorum is present at the annual  meeting,  the  Amendment to the  Company's
Articles  of   Incorporation   changing  the  Company's   name  to   "Concentrex
Incorporated" (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.

                                       7

<PAGE>


                                   PROPOSAL 3
                        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 2000  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, 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,  the  ratification  of  the
appointment of Arthur  Andersen LLP as independent  accountants  for the Company
(Proposal  3) will be  approved  if the  number  of  votes  cast in favor of the
proposal  exceeds the number of votes cast  against it.  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.

            THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR PROPOSAL 3.

                                  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.

                         NON-DIRECTOR EXECUTIVE OFFICERS

KATHLEEN M. BROMAGE                                                      Age: 42
Vice President, e-Commerce Group

Ms. Bromage joined the Company as Vice President of its newly formed  e-Commerce
Group in connection  with the  Company's  acquisition  of MECA  Software  L.L.C.
("MECA") in May 1999.  Ms.  Bromage served as Executive Vice President and Chief
Financial Officer of MECA with responsibility for day-to-day  operations as well
as for the execution of MECA's business  strategy and  development  initiatives.
For twelve years prior to joining MECA, Ms. Bromage held several  positions with
Shawmut National Corporation, a financial institution and prior to that she held
positions with Price Waterhouse, an accounting firm.

                                       8
<PAGE>

MICHAEL J. CLEMENT                                                      Age:  52
Senior Vice President, Customer Services Division

Mr.  Clement  joined the  Company in October  1984 and has served as Senior Vice
President,  Customer  Services  Division  since  October 1999 and  previously as
Senior  Vice  President,  Customer  Support & Quality  Assurance  Division.  Mr.
Clement was Senior Vice  President of the Standard  Products  Group from October
1995  until  May 1996 and 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: 48
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 was 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.

ZENON S. PIOTROWSKI                                                      Age: 44
Vice President, Standard Products

Mr.  Piotrowski  joined the Company in 1995 as Regional Sales Manager and served
as the  Company's  Director of National  Sales  starting in 1996. In 1997 he was
named Vice  President of Sales.  In July 1999,  Mr.  Piotrowski was elected Vice
President of Standard Products,  responsible for driving development and product
strategy  in the  areas of  retail  delivery,  consumer/commercial  lending  and
mortgage lending.  Prior to joining Concentrex,  Mr. Piotrowski served as Senior
Management  Consultant for the Finance Industry Group at Lexmark  International,
and in a variety of supervisory and sales positions at IBM.

LOIS M. ROBERTS                                                          Age: 54
Executive Vice President, Sales, Marketing &
  Customer Relations

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. In January 2000, Ms. Roberts was
elected Executive Vice President,  Sales, Marketing & Customer Relations.  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.

                                       9
<PAGE>


KURT W. RUTTUM                                                           Age: 40
Vice President, Finance & Administration Division,
  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

JEFFREY P. STRICKLER                                                     Age: 42
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: 50
Senior Vice President, Custom Products

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,  with  responsibility for managing
CFI's retail  delivery  products 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.

                                       10

<PAGE>


SECURITY OWNERSHIP

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
The following  table sets forth,  as of February 29, 2000,  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
5,253,972 shares issued and outstanding on February 29, 2000.

<TABLE>
<CAPTION>


                                                                              COMMON STOCK (A)
                                                               -----------------------------------------------
                                                                    NUMBER OF           PERCENT OF SHARES
NAME AND ADDRESS OF BENEFICIAL OWNER                                  SHARES               OUTSTANDING
- -----------------------------------------------------------    --------------------- -------------------------
<S>                                                            <C>                   <C>
Brown Capital Management
809 Cathedral Street
Baltimore, MD  21201 (B)                                                    969,000                     18.4%

Wellington Management Co. (C)
75 State Street
Boston, Massachusetts  02109                                                515,200                      9.8%

Becker Capital Management (D)
1211 SW 5TH Avenue, Suite 2185
Portland, Oregon 97204                                                      407,000                      7.7%

Brinson Partners Inc. (E)
209 South Lasalle Street
Chicago, Illinois 60604                                                     276,534                      5.3%

Matthew W. Chapman (F) (G)                                                  403,884                      7.7%

Robert P. Chamness (H)                                                      188,739                      3.6%

Robert T. Jett (I)                                                          182,629                      3.5%

J. Kenneth Brody (J)                                                         29,500                         *

Lois M. Roberts (K)                                                          24,368                         *

Eran S. Ashany (L)                                                           15,500                         *

Lorraine O. Legg (M)                                                         13,100                         *

Frank E. Brawner (N)                                                          5,293                         *

L. B. Day (O)                                                                 4,663                         *

Robert B. Witt (P)                                                            3,151                         *

Kathleen M. Bromage                                                           1,400                         *

All directors and executive officers as a group
(17 persons) (Q)                                                          1,079,996                     20.6%
- ------------------------
*  Less than one percent

</TABLE>

                                       11
<PAGE>


A.   Applicable  percentage of ownership is based on 5,253,972  shares of Common
     Stock outstanding as of February 29, 2000 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 29, 2000 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,  1999,  Brown,  in its  capacity as
     investment adviser,  may be deemed to have beneficial  ownership of 969,000
     shares  of  common  stock of  Concentrex  Incorporated  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,  1999,  Brown had sole voting  power with  respect to 879,900
     shares and sole dispositive power with respect to all 969,000 shares.
C.   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,  1999,  WMC, in its
     capacity as investment adviser,  may be deemed to have beneficial ownership
     of 515,200 shares of common stock of Concentrex Incorporated 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,  1999,  WMC had shared  voting  power with respect to 209,800
     shares and shared dispositive power with respect to all 515,200 shares.
D.   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, 1999,  Becker, in its capacity
     as  investment  adviser,  may be deemed  to have  beneficial  ownership  of
     407,000 shares of common stock of Concentrex Incorporated 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,  1999,  Becker had sole voting  power with respect to 369,400
     shares and dispositive power with respect to all 407,000 shares.
E.   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, 1999,  Brinson,  in its capacity as
     investment adviser,  may be deemed to have beneficial  ownership of 276,534
     shares  of  common  stock of  Concentrex  Incorporated  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,  1999,  Brinson had sole voting and shared  dispositive  power
     with respect to all 276,534 shares.
F.   THE ADDRESS FOR SUCH PERSON IS 400 S.W. 6TH Avenue, Portland, Oregon 97204.
G.   Includes 96,000 shares issuable upon exercise of options exercisable within
     60 days of February 29, 2000.
H.   Includes  173,300  shares  issuable  upon  exercise of options  exercisable
     within 60 days of February 29, 2000.
I.   Includes 48,000 shares issuable upon exercise of options exercisable within
     60 days of February 29, 2000.
J.   Includes 12,000 shares issuable upon exercise of options exercisable within
     60 days of February 29, 2000.
K.   Includes 21,824 shares issuable upon exercise of options exercisable within
     60 days of February 29, 2000.
L.   Includes 12,000 shares issuable upon exercise of options exercisable within
     60 days of February 29, 2000.
M.   Includes 12,000 shares issuable upon exercise of options exercisable within
     60 days of February 29, 2000.
N.   Includes 5,293 shares issuable upon exercise of options  exercisable within
     60 days of February 29, 2000.
O.   Includes  4,663 shares  issuable  upon the exercise of options  exercisable
     within 60 days of February 29, 2000.
P.   Includes  1,151 shares  issuable  upon the exercise of options  exercisable
     within 60 days of February 29, 2000.
Q.   Includes  568,479 shares issuable upon the exercise of options  exercisable
     within 60 days of February 29, 2000.

                                       12

<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, 1999,
1998, and 1997, of the following persons: (i) the chief executive officer of the
Company as of December 31, 1999 and (ii) the other four most highly  compensated
executive  officers  of the  Company  who were  serving in that  capacity  as of
December 31, 1999. The individuals  described in (i) and (ii) above are referred
to as the "Named Executive Officers."

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>

                                                 Annual Compensation           Long Term Compensation
                                             ----------------------------   ------------------------------
                                                                             Restricted       Securities         All Other
                                                                               Stock          Underlying       Compensation
Name and Principal Position        Year      Salary($)(1)      Bonus($)     Award($)(2)       Options(#)          ($) (3)
- -------------------------------    ------    ------------     -----------   -------------     ------------    ----------------
<S>                                <C>       <C>              <C>           <C>               <C>             <C>
Matthew W. Chapman                 1999          255,000         100,000           5,500           20,000               7,680
  Chairman and Chief               1998          226,000         226,000              --           30,000              11,180
  Executive Officer                1997          205,000              --              --               --              11,180

Robert P. Chamness                 1999          227,500          75,000           5,500           16,500               9,356
  Director, President and          1998          203,150         192,993              --           25,000              12,800
Chief Operating Officer            1997          184,500              --              --               --              12,800

Robert T. Jett                     1999          200,000          50,000           5,500           10,000               9,356
  Director, Executive Vice         1998          180,000         108,000              --           15,000              12,800
  President and Secretary          1997          162,500              --              --               --              12,800

Lois M. Roberts                    1999          175,000          50,000           5,500            5,000               2,156
  Senior Vice President            1998          160,000          80,000              --           16,000              12,800
                                   1997          138,750              --              --            5,000               3,915

Kathleen M. Bromage                1999          109,375         118,292              --               --                 480
   Vice President                  1998               --              --              --               --                  --
                                   1997               --              --              --               --                  --

</TABLE>

(1)  Includes amounts deferred by executive  officers under the Company's 401(k)
     profit sharing plan.

(2)  Represents the dollar value of stock issued through the Company's  Employee
     Savings and Stock  Ownership  Plan.  The Plan  consists of two  components:
     bonus and 401(k) match.  For the bonus,  stock value was  calculated at the
     average stock price for the six months ended June 30, 1999.  For the 401(k)
     match, stock value was calculated at the average stock price per quarter.

3)   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

<TABLE>
<CAPTION>

                                         1999        1998        1997  DESCRIPTION
                                       -------       ------     ------ ---------------------------------
<S>                                    <C>           <C>        <C>    <C>
  Matthew W. Chapman                   $    --       $3,200     $3,200 401(k) Plan contribution
                                           480          780        780 Life insurance premium
                                         7,200        7,200      7,200 Parking and automobile allowance
  Robert P. Chamness                        --        3,200      3,200 401(k) Plan contribution
                                           480          780        780 Life insurance premium
                                         8,876        8,820      8,820 Parking and automobile allowance
  Robert T. Jett                            --        3,200      3,200 401(k) Plan contribution
                                           480          780        780 Life insurance premium
                                         8,876        8,820      8,820 Parking and automobile allowance
  Lois M. Roberts                           --        3,200       3200 401(k) Plan contribution
                                           480          780        715 Life Insurance premium
                                         1,676        8,820         -- Parking and automobile allowance
  Kathleen M. Bromage                      480           --         -- Life Insurance premium

</TABLE>

                                       13

<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 1999.

                        OPTION GRANTS IN LAST FISCAL YEAR

<TABLE>
<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       Exercise
                               Options       Employees in       Price      Expiration
          Name               Granted (1)     Fiscal Year       ($/Sh.)        Date            5% ($)       10% ($)
- -------------------------    ------------- ----------------- ------------- ------------    ------------- -------------
<S>                          <C>           <C>               <C>           <C>             <C>           <C>
Matthew W. Chapman                 20,000           8.2%           $12.25      1/21/09         $154,077      $390,466

Robert P. Chamness                 16,500           6.8%           $12.25      1/21/09         $127,114      $322,134

Robert T. Jett                     10,000           4.1%           $12.25      1/21/09          $77,038      $195,232

Lois M. Roberts                     5,000           2.0%           $12.25      1/21/09          $38,518       $97,615

Kathleen M. Bromage                    --          --                  --           --               --            --

</TABLE>

(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.



                                       14

<PAGE>


OPTION EXERCISES AND HOLDINGS

The following  table  provides  information  concerning  the exercise of options
during 1999 and  unexercised  options held as of December 31, 1999, with respect
to the Named Executive Officers.

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

<TABLE>
<CAPTION>

                                                                  Number of
                                                            Securities Underlying        Value of Unexercised
                                                             Unexercised Options         In-The-Money Options
                             Shares 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              --             --              66,000 / 84,000                 -- / --

   Robert P. Chamness              --             --             155,000 / 66,500           $102,250 / --

   Robert T. Jett                  --             --              33,000 / 42,000                 -- / --

   Lois M. Roberts                 --             --              14,625 / 25,600             $1,150 / --

   Kathleen M. Bromage             --             --                      -- / --                 -- / --

</TABLE>

(1)  Market value of the underlying securities at December 31, 1999, $8.0625 per
     share, minus the exercise price of the unexercised options.


           COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

During 1999,  the  Compensation  Committee was  comprised of Eran S. Ashany,  J.
Kenneth Brody (Chair), L.B. Day 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 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, Inc.

                                       15

<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 Company,  (b) a broad-based equity market index and (c) an industry-specific
index.  The following graph includes the required  information from December 31,
1994  through  the  end of  the  last  fiscal  year  (December  31,  1999).  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. [GRAPHIC OMITTED]

<TABLE>
<CAPTION>

                                                                         Annual Percentage Return
                                                                                Years Ended
                                                  ------------------------------------------------------------------------
Company/Index                                     12/31/95       12/31/96        12/31/97       12/31/98       12/31/99
- ------------------------------                    -----------    -----------     -----------    -----------    -----------
<S>                                               <C>            <C>             <C>            <C>            <C>
Concentrex Incorporated                                10.19         (4.20)         (14.04)         (5.10)        (29.57)
S&P Software & Services                                40.53          55.46           39.30          81.19          84.93
Russell 2000                                           26.21          14.76           20.52         (3.45)          19.62

</TABLE>


<TABLE>
<CAPTION>

                                                                              Indexed Returns
                                      Base                                      Years Ended
                                     Period       ------------------------------------------------------------------------
Company/Index                       12/31/94      12/31/95       12/31/96        12/31/97       12/31/98       12/31/99
- ------------------------------     -----------    -----------    -----------     -----------    -----------    -----------
<S>                                <C>            <C>            <C>             <C>            <C>            <C>
Concentrex Incorporated               $100.00        $110.19        $105.56          $90.74         $86.11        $ 60.65
S&P Software & Services                100.00         166.12         258.25          359.75         651.84         651.84
Russell 2000                           100.00         126.10         146.90          179.74         175.16         175.16

</TABLE>


                                       16


<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. 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 ten
executive  officers  of the  Company,  including  four  of the  Named  Executive
Officers.   The  Executive  Retention  Agreements  provide  favorable  severance
benefits for the  executive  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 executive officer
of a  single  payment  in  cash  equal  to  three  times  the  officer's  annual
compensation,  including base, bonus and incentive compensation,  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
executive  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.

In connection with our acquisition of MECA, we assumed the obligations  under an
employment  agreement  between  Kathleen  Bromage and MECA.  Ms. Bromage is Vice
President of our E-commerce Group. Her employment agreement provides that, among
other  things,  Ms.  Bromage is  entitled to receive  one year  continuation  of
salary,  short term incentive  awards and benefits if she is terminated  without
cause.

                     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.

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

                                       17


<PAGE>

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  1999 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 eleven percent
from 1998 to 1999.

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 1999,  the incentive  compensation  for the  Company's  Named
Executive  Officers  below 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 below 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  below 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                     100% of base salary
          Robert T. Jett                          60% of base salary
          Lois M. Roberts                         50% of base salary

                                       18


<PAGE>


Kathleen M.  Bromage  earned a bonus and a deferred  compensation  award in 1999
based upon pre-existing  contractual obligations that were assumed by Concentrex
as part of the MECA acquisition.  In 1999, Ms. Bromage earned a short-term bonus
of $100,000 and a deferred compensation award (the "DCA") of $100,000. One third
of the DCA will be paid to Ms.  Bromage on each of January  31,  2001,  2002 and
2003, if she remains an employee of Concentrex on such dates.

Other than Ms. Bromage,  the Named Executive Officers'  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 less than 70% of the 1999 Financial Plan  Objectives.  As a
result,  the Board of Directors  determined that no bonuses be paid to the Named
Executive Officers under this bonus plan related to 1999 performance.

In  1999  the  Company  completed  two  major  acquisitions,  fundamentally  and
materially  enhancing its size and scope of operations:  MECA Software,  LLC and
ULTRADATA  Corporation.  In recognition of the extraordinary  efforts of certain
members of the management team in negotiating and closing these acquisitions and
the  related  financing   transactions,   the  Compensation   Committee  awarded
extraordinary  bonuses to the Named  Executive  Officers  listed below that were
outside the incentive compensation program described above:

          Matthew W. Chapman                  $100,000
          Robert P. Chamness                   $75,000
          Lois M. Roberts                      $50,000
          Robert T. Jett                       $50,000


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

                                       19

<PAGE>

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 1999,  Matthew W.  Chapman's  base salary,  as approved by the  Compensation
Committee, was $255,000. The base salary was determined using the same method as
for other executive officers,  as discussed above under "Base Pay." In 1999, the
Company achieved less than 70% of its 1999 Financial Plan  Objectives.  Although
the Company's Board of Directors has determined  that Mr. Chapman  significantly
achieved his personal objectives, in accordance with plan policy Mr. Chapman did
not receive a 1999 performance  bonus award except for the previously  described
bonus related to the Company's 1999 acquisitions.

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  compensation  at such levels.  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       L. B. Day


                 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  $69,900 during 1999.  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 2000.

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 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, Inc.

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 an executive officer of the Company,  received
$1,177,877  cash paid in  installments  through  December 31,  1999,  and 10,704
shares of the Company's Common Stock on January 1, 1998.

                                       20
<PAGE>

Certain  other  contingent  payments  will be made on an  annual  basis  through
September  30,  2001.  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, 1999 total $1,090,822
and were made in cash.  Contingent  payments  earned in 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.

On August 13,  1999 the Company and its  subsidiaries  entered  into a financing
agreement  (the  "Financing   Agreement")  with  Foothill  Capital   Corporation
("Foothill") and certain other parties  (collectively,  the "Lenders") for three
credit facilities  aggregating $80 million. The credit facilities provided under
the Financing Agreement terminate on August 13, 2002. One of the Lenders, Levine
Leichtman  Capital Partner II, L.P., is the beneficial  owner of more than 5% of
the  Company's  capital  stock (as defined in Rule 13d-3 of the Exchange Act) by
virtue of its ownership of a Lender Warrant and a Subordinated Note.

The first credit  facility under the Financing  Agreement is a revolving  credit
facility (the "Foothill  Revolver") for up to $15 million,  subject to borrowing
base  restrictions  related  to  accounts  receivable  of the  Company  and  its
subsidiaries.  The Foothill  Revolver  bears interest at an annual rate equal to
the prime rate plus 1.0%. On August 13, 1999 the Company drew $1.7 million under
the Foothill Revolver in connection with the ULTRADATA acquisition. The interest
rate on the Foothill Revolver was 9.5% at December 31, 1999.

The second credit facility under the Financing  Agreement is a term loan for $35
million  (the "Term A Loan") that bears  interest at an annual rate equal to the
prime rate plus 2.0%.  The Term A Loan has scheduled  quarterly  prepayments  of
principal beginning in the second quarter of 2000 that are expected to aggregate
$19 million over the term of the loan; the expected  remaining  principal of $16
million  is due on August 13,  2002.  On August 13,  1999 the  Company  drew $35
million under the Term A Loan in connection with the ULTRADATA acquisition.  The
interest rate on the Term A Loan was 10.5% at December 31, 1999.

The third credit  facility under the Financing  Agreement is a term loan for $30
million  (the "Term B Loan") that bears  interest at an annual rate equal to the
prime rate plus 5.0%. The Term B Loan has no scheduled prepayments of principal.
The Term B Loan is due in full on  August  13,  2002.  On  August  13,  1999 the
Company drew $30 million under the Term B Loan in connection  with the ULTRADATA
acquisition.  The  interest  rate on the Term B Loan was 13.5% at  December  31,
1999.

In connection with the credit facilities provided under the Financing Agreement,
the Company issued to the Lenders  warrants (the "Lender  Warrants") to purchase
up to 381,822 shares of the common stock of the Company,  which represented 5.0%
of the fully  diluted  common stock of the Company at the date of issuance.  The
exercise  price of the Lender  Warrants  is $10.00 per share.  The  Company  has
registered  for resale the shares of common stock  issuable upon exercise of the
Lender  Warrants.  The Lender Warrants are exercisable  through August 13, 2004.
The Company also issued  warrants to purchase  58,000  shares of common stock to
the debt  placement  agent in

                                       21

<PAGE>

connection with obtaining the credit  facilities under the Financing  Agreement.
The  warrants  issued to the debt  placement  agent  have the same  terms as the
Lender Warrants.

On August 13, 1999 the Company also issued 10% Convertible Subordinated Discount
Notes (the  "Subordinated  Notes") in the aggregate original face amount of $7.4
million (with original issue discount of $1.9 million).  The Subordinated  Notes
are generally  non-callable by the Company through August 13, 2002.  Interest at
10% per annum  accretes on the  Subordinated  Notes through  August 13, 2002 and
then becomes  payable in cash by the Company if the  Subordinated  Notes are not
redeemed  or  converted  by that  date.  The  Subordinated  Notes are  initially
convertible  into a maximum of 743,754  shares of the Company's  common stock at
the  election  of the  holders.  The  actual  number  of shares  into  which the
Subordinated  Notes are convertible  depends upon the date of conversion and the
amount of  interest  accreted  on the  Subordinated  Notes  through  the date of
conversion.  The conversion price of the Subordinated Notes is $10.00 per share.
If the average  closing price of the  Company's  common stock for the 10 trading
days  ending on August 12, 2000 is less than  $10.00 per share,  the  conversion
price will be reduced at that time to equal such average price. The Subordinated
Notes are due on August 13, 2004 if not  previously  converted by that date. The
Company   received   gross  proceeds  of  $5.5  million  upon  issuance  of  the
Subordinated   Notes,  all  of  which  was  used  in  connection  the  ULTRADATA
acquisition.

During the fourth quarter of 1999, we amended our financing  agreements with the
Lenders.  In consideration for those amendments,  we agreed to pay fees of 2% of
the total loan  commitments (a total of $1.7 million) and agreed to decrease the
exercise and conversion prices of certain warrants and convertible notes held by
the  Lenders  from  $12.34  per share to $10 per  share.  The new  exercise  and
conversion  prices for the  warrants  were  established  at a 24% premium to the
market price of our common stock at December 31, 1999.

In connection  with our acquisition of MECA in 1999, the Company assumed certain
obligations  under an employment  agreement  between MECA and Kathleen  Bromage.
Under the agreement  Ms.  Bromage is entitled to $175,000 a year base salary and
short term and long term incentive  awards.  If Ms. Bromage is terminated  other
than for  "cause"  she is  entitled  to receive  her base  salary and short term
incentive awards for 12 months after termination.

Also in connection with the MECA  acquisition,  we assumed  certain  obligations
under an employment agreement between Paul Harrison, MECA's former President and
MECA. Mr.  Harrison  served as a Vice  President of Concentrex  until October 1,
1999 when his employment  ended.  The obligations  assumed include  continuation
through December 31, 2000 of Mr. Harrison's salary of $300,000 and his benefits.
He is also  entitled  to  payments  of  $543,344  due on  January  31,  2000 and
$1,281,733 due on January 31, 2001.

                                       22

<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 its 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,  the Company's officers,  directors and ten percent  shareholders
complied with all applicable Section 16(a) filing requirements during the fiscal
year ended December 31, 1999, except that Messrs.  Chapman,  Chamness,  Jett and
Clement  each filed a Form 5 for 1999 that  reported one stock option grant from
the Company which should have been  reported on an earlier Form 5 for 1998,  and
Mr. Larlee and Ms.  Roberts each filed a Form 5 for 1999 that reported two stock
option  grants from the Company  which should have been  reported on two earlier
Form 5s, one for 1997 and one for 1998.  The options  reported in the above Form
5s were timely  disclosed  in all of the  Company's  other  securities  filings,
including its proxy statements.

                              SHAREHOLDER PROPOSALS

Proposals by shareholders  intended to be presented at the Company's 2001 annual
meeting  must be received by the Company at its  principal  executive  office no
later than December 8, 2000 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, 2001,  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 19, 2000

                                       23
<PAGE>


                              CFI PROSERVICES, INC.
                          D/B/A CONCENTREX INCORPORATED
       PROXY FOR ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON MAY 19, 2000

The  undersigned  hereby  names,  constitutes  and appoints  Matthew W. Chapman,
Robert  P.  Chamness  and  Robert  T.  Jett,  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., d/b/a Concentrex  Incorporated  (the "Company" or "Concentrex") to be held
at  10:00  a.m.  Pacific  Daylight  Time on  Friday,  May 19,  2000,  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:

   MATTHEW W. CHAPMAN         FRANK E. BRAWNER         ROBERT B. WITT

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

2. PROPOSAL 2--To approve the Company's name change to Concentrex Incorporated.

 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  ratify  the  appointment  of  Arthur  Andersen  LLP as the
     Company's independent accountants for the year ending December 31, 2000.

 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.   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  PROPOSALS,  THIS PROXY WILL BE VOTED
FOR EACH OF THE NOMINEES NAMED IN PROPOSAL 1 AND FOR PROPOSALS 2 AND 3.


                                    -----------------------------
                                    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_______, 2000

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