MATRIX CAPITAL CORP /CO/
DEF 14A, 1997-03-31
MORTGAGE BANKERS & LOAN CORRESPONDENTS
Previous: ALLMERICA FINANCIAL CORP, DEF 14A, 1997-03-31
Next: MATRIX CAPITAL CORP /CO/, 10-K, 1997-03-31




                            SCHEDULE 14A INFORMATION

                PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE
                         SECURITIES EXCHANGE ACT OF 1934

Filed by 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 Materials Pursuant to ss. 240.14a-11(c) or ss. 240.14a-12

                           MATRIX CAPITAL CORPORATION
                (Name of Registrant as Specified in Its Charter)

                           MATRIX CAPITAL CORPORATION
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

|X|     No fee required.
|_|     Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

         1)       Title  of  each  class  of  securities  to  which  transaction
                  applies:

         2)       Aggregate number of securities to which transaction applies:

         3)       Per  unit  price  or other  underlying  value  of  transaction
                  computed  pursuant  to  Exchange  Act Rule 0-11 (Set forth the
                  amount on which the filing 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:

CORPDAL:61850.4 26059-00016

<PAGE>



                           MATRIX CAPITAL CORPORATION
                        1380 LAWRENCE STREET, SUITE 1410
                             DENVER, COLORADO 80204

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                             TO BE HELD MAY 1, 1997


To the Shareholders of Matrix Capital Corporation:

         NOTICE IS HEREBY  GIVEN that the 1997  Annual  Meeting of  Shareholders
(the "Annual  Meeting") of Matrix Capital  Corporation,  a Colorado  corporation
(the  "Company"),  will be held at the Denver  Marriott Tech Center,  4900 South
Syracuse  Street,  Denver,  Colorado 80237, on the 1st day of May, 1997, at 2:00
p.m. (local time) for the following purposes:

          1. To elect two (2)  directors  to hold  office  until the 2000 Annual
     Meeting of Shareholders  or until their  respective  successors  shall have
     been duly elected and shall have qualified;

          2. To  ratify  the  appointment  of Ernst & Young  LLP as  independent
     auditors for the Company for the 1997 fiscal year; and

          3. To  transact  any and all other  business  that may  properly  come
     before the meeting or any adjournment(s) thereof.

         The Board of  Directors  has fixed the close of  business  on March 21,
1997  as  the  record  date  (the  "Record  Date")  for  the   determination  of
shareholders  entitled  to  notice  of  and  to  vote  at  such  meeting  or any
adjournment(s)  thereof. Only shareholders of record at the close of business on
the Record Date are entitled to notice of and to vote at such meeting. The stock
transfer books will not be closed.  A list of  shareholders  entitled to vote at
the Annual  Meeting  will be  available  for  examination  at the offices of the
Company for ten (10) days prior to the Annual Meeting.

         You are  cordially  invited to attend the  meeting;  WHETHER OR NOT YOU
EXPECT TO ATTEND THE MEETING IN PERSON,  HOWEVER,  YOU ARE URGED TO MARK,  SIGN,
DATE,  AND MAIL THE ENCLOSED FORM OF PROXY PROMPTLY SO THAT YOUR SHARES OF STOCK
MAY BE  REPRESENTED  AND VOTED IN ACCORDANCE  WITH YOUR WISHES AND IN ORDER THAT
THE  PRESENCE  OF A QUORUM  MAY BE ASSURED  AT THE  MEETING.  Your proxy will be
returned to you if you should be present at the  meeting and should  request its
return in the manner  provided for  revocation of proxies on the initial page of
the enclosed proxy statement.

                                       BY ORDER OF THE BOARD OF DIRECTORS



                                       James G. Panero, Secretary


March 28, 1997

CORPDAL:61850.4 26059-00016

<PAGE>



                           MATRIX CAPITAL CORPORATION
                        1380 LAWRENCE STREET, SUITE 1410
                             DENVER, COLORADO 80204

                                 PROXY STATEMENT
                                       FOR
                         ANNUAL MEETING OF SHAREHOLDERS

                             TO BE HELD MAY 1, 1997

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

                          SOLICITATION AND REVOCABILITY
                                   OF PROXIES



         The accompanying proxy is solicited by the Board of Directors on behalf
of Matrix Capital  Corporation,  a Colorado  corporation (the "Company"),  to be
voted at the 1997 Annual  Meeting of  Shareholders  of the Company  (the "Annual
Meeting") to be held on May 1, 1997,  at the time and place and for the purposes
set forth in the  accompanying  Notice of Annual  Meeting of  Shareholders  (the
"Notice") and at any  adjournment(s)  thereof.  WHEN PROXIES IN THE ACCOMPANYING
FORM ARE PROPERLY EXECUTED AND RECEIVED,  THE SHARES REPRESENTED THEREBY WILL BE
VOTED AT THE ANNUAL MEETING IN ACCORDANCE WITH THE DIRECTIONS NOTED THEREON;  IF
NO  DIRECTION  IS  INDICATED,  SUCH SHARES WILL BE VOTED FOR THE ELECTION OF THE
DIRECTOR  NOMINEES NAMED HEREIN, IN FAVOR OF PROPOSAL 2 SET FORTH IN THE NOTICE,
AND THE PROXIES WILL USE THEIR  DISCRETION WITH RESPECT TO ANY MATTERS  REFERRED
TO IN PROPOSAL 3 SET FORTH IN THE NOTICE.

         The  executive  offices of the  Company are located at, and the mailing
address of the Company is, 1380 Lawrence Street,  Suite 1410,  Denver,  Colorado
80204.

         Management  does not  intend to  present  any  business  at the  Annual
Meeting  for a vote  other than the  matters  set forth in the Notice and has no
information  that  others will do so. If other  matters  requiring a vote of the
shareholders properly come before the Annual Meeting, it is the intention of the
persons named in the accompanying  form of proxy to vote the shares  represented
by the proxies held by them in accordance with their judgment on such matters.

         This proxy statement (the "Proxy  Statement") and accompanying  form of
proxy are being mailed on or about March 28, 1997.  The Company's  Annual Report
is  enclosed  herewith,  but  does  not  form  any  part  of the  materials  for
solicitation of proxies.

         Any  shareholder  of the Company  giving a proxy has the  unconditional
right to revoke  his proxy at any time  prior to the  voting  thereof  either in
person at the Annual Meeting by delivering a duly executed proxy bearing a later
date or by giving written notice of revocation to the Company addressed to James
G. Panero,  Secretary,  Matrix Capital Corporation,  1380 Lawrence Street, Suite
1410,  Denver,  Colorado 80204; no such revocation shall be effective,  however,
until such notice of revocation  has been received by the Company at or prior to
the Annual Meeting.

         In addition to the solicitation of proxies by use of the mail, officers
and regular  employees of the Company may solicit the return of proxies,  either
by mail,  telephone,  telegraph,  or through personal contact. Such officers and
employees  will  not be  additionally  compensated  but will be  reimbursed  for
out-of-pocket  expenses.  Brokerage houses and other custodians,  nominees,  and
fiduciaries  will, in connection  with shares of voting Common Stock,  par value
$.0001 per share (the "Common  Stock"),  registered in their names, be requested
to forward  solicitation  material  to the  beneficial  owners of such shares of
Common Stock.

CORPDAL:61850.4 26059-00016
                                                         1

<PAGE>




         The cost of  preparing,  printing,  assembling,  and mailing the Annual
Report,  the Notice,  this Proxy  Statement,  and the enclosed form of proxy, as
well as the cost of forwarding  solicitation  materials to the beneficial owners
of shares of the Common Stock, and other costs of solicitation,  are to be borne
by the Company.


                                QUORUM AND VOTING

         The record  date for the  determination  of  shareholders  entitled  to
notice of and to vote at the Annual  Meeting  was the close on business of March
21, 1997 (the "Record Date"). On the Record Date, there were 6,681,031 shares of
Common Stock issued and outstanding.

         Each  holder of Common  Stock  shall be  entitled  to one vote for each
share of Common  Stock on all matters to be acted upon at the  meeting.  Neither
the Company's Amended and Restated Articles of  Incorporation,  as amended,  nor
its Bylaws,  as amended,  allow for  cumulative  voting  rights.  The  Company's
Amended and Restated Articles of Incorporation  specifically prohibit cumulative
voting in an election of directors  or for any other  matter(s) to be voted upon
by the shareholders of the Company. The presence,  in person or by proxy, of the
holders of a majority of the issued and  outstanding  Common  Stock  entitled to
vote at the meeting is necessary to constitute a quorum to transact  business at
the Annual  Meeting.  If a quorum is not  present or  represented  at the Annual
Meeting,  the  shareholders  entitled  to vote  thereat,  present  in  person or
represented by proxy, may adjourn the Annual Meeting from time to time,  without
notice  other than  announcement  at the  meeting,  until a quorum is present or
represented.  Assuming the  presence of a quorum,  the  affirmative  vote of the
holders of a plurality  of the shares of Common  Stock  voting at the meeting is
required for the election of directors and the  affirmative  vote of the holders
of at least a  majority  of the issued and  outstanding  shares of Common  Stock
represented  in person or by proxy at the Annual Meeting and entitled to vote is
required for the approval of Proposal 2.

         An  automated  system  administered  by the  Company's  transfer  agent
tabulates the votes.  Abstentions  will be included in vote totals and, as such,
will have the same effect on each proposal  other than the election of directors
as a negative  vote.  Broker  non-votes,  if any,  will not be  included in vote
totals and, as such, will have no effect on any proposal.




CORPDAL:61850.4 26059-00016
                                                         2

<PAGE>



            PRINCIPAL SHAREHOLDERS AND STOCK OWNERSHIP OF MANAGEMENT

         The following  table sets forth  information  regarding the  beneficial
ownership  of Common Stock as of the Record Date by (i) each person known by the
Company  to own  beneficially  five  percent or more of the  outstanding  Common
Stock; (ii) each of the Company's directors and advisory  directors;  (iii) each
of the executive  officers named in the Summary  Compensation  Table (the "Named
Executive Officers");  and (iv) all directors,  advisory directors and executive
officers of the Company as a group.  The address of each person  listed below is
1380 Lawrence Street, Suite 1410, Denver, Colorado 80204.

<TABLE>
<CAPTION>

                                                             SHARES BENEFICIALLY
                                                                   OWNED (1)
                                                            ---------------------
                                                                                 Percent
                     Name                                 Number                 of Class
- -----------------------------------------------        -------------             --------
<S>                                                    <C>                          <C>  
Guy A. Gibson..................................         1,280,858(2)                19.2%
Richard V. Schmitz.............................         1,280,858(3)                19.2
D. Mark Spencer................................           878,910(2)(3)             13.2
Thomas M. Piercy...............................           234,375                    3.5
David W. Kloos.................................           139,438                    2.1
Stephen Skiba..................................             7,500(4)                 *
David A. Frank.................................             7,500(4)                 *
Peter G. Weinstock.............................             5,000(4)                 *
All directors, advisory directors and executive         3,957,473(4)                59.2
   officers as a group (13 persons)............
- -----------
<FN>

*        Less than 1%.

(1)      Beneficial  ownership is determined in accordance with the rules of the
         Securities and Exchange  Commission  (the  "Commission")  and generally
         includes voting or investment power with respect to securities.  Except
         as indicated in the  footnotes to this table and subject to  applicable
         community  property  laws,  the  persons  named in the table  have sole
         voting and investment  power with respect to all shares of Common Stock
         beneficially owned.
(2)      On June 24, 1993,  Mr. Gibson granted Mr. Spencer an option to purchase
         133,983 of Mr.  Gibson's shares of Common Stock at any time on or prior
         to June 23, 1998, at an exercise  price of $2.41 per share.  The amount
         shown in this  table as  beneficially  owned  by Mr.  Spencer  does not
         reflect these 133, 983 shares of Common Stock.
(3)      On June 24, 1993, Mr. Schmitz granted Mr. Spencer an option to purchase
         133,983 of Mr.  Schmitz's  shares of Common Stock, at any time prior to
         June 23,  1998,  at an  exercise  price of $2.41 per share.  The amount
         shown in this  table as  beneficially  owned  by Mr.  Spencer  does not
         reflect these 133, 983 shares of Common Stock.
(4)      Includes options that are currently  exercisable, or become exercisable
         within 60 days of the Record Date, to purchase  the number of shares of
         Common Stock indicated for the following persons:Stephen Skiba (2,500),
         David A. Frank (2,500), and Peter G. Weinstock (2,500).
</FN>
</TABLE>



CORPDAL:61850.4 26059-00016
                                                         3

<PAGE>



                              ELECTION OF DIRECTORS
                                  (PROPOSAL 1)

GENERAL

         Matrix  Capital  Corporation  ("Matrix  Capital")  is a unitary  thrift
holding company that operates  principally  through six operating  subsidiaries:
United  Financial,   Inc.  ("United   Financial"),   Matrix  Financial  Services
Corporation ("Matrix  Financial"),  Matrix Capital Bank ("Matrix Bank"),  United
Special Services,  Inc. ("USS"),  Sterling Trust Company  ("Sterling") and First
Matrix  Investment  Services  Corporation,   f/k/a  Vintage  Financial  Services
Corporation ("First Matrix").

         The Bylaws,  as  amended,  of the  Company  provide  that the number of
directors  that shall  constitute the whole board shall be as fixed from time to
time by the Board of Directors.  By  resolution  of the Board of Directors,  the
number of directors comprising the Board of Directors has been set at seven (7).

         The Board of  Directors is divided into three  classes.  Directors  for
each class are elected at the annual  meeting held in the year in which the term
for such class  expires  and serve  thereafter  for three  years or until  their
successors  are elected  and  qualified.  All  advisory  directors  serve at the
pleasure  of the  Board  of  Directors.  Subject  to any  applicable  employment
agreement provisions, all officers are appointed by, and serve at the discretion
of, the Board of  Directors of the  Company.  There are no family  relationships
between any directors or officers of the Company or any of its subsidiaries.

NOMINEES AND CONTINUING DIRECTORS

         Unless otherwise directed in the enclosed proxy, it is the intention of
the persons  named in such proxy to nominate and to vote the shares  represented
by such proxy for the election of the following named nominees for the office of
director  of the  Company,  to hold  office  until the 2000  Annual  Meeting  of
Shareholders or until their  respective  successors shall have been duly elected
and shall  have  qualified.  Proxies  cannot  be voted  for a greater  number of
persons than the nominees named.

         Information regarding each nominee, each of the continuing directors of
the Company, and each advisory director of the Company is set forth in the table
and text below:


                                            PRESENT                  DIRECTOR'S
       NAME                 AGE          OFFICE(S) HELD             TERM EXPIRES
NOMINEES:
  Thomas M. Piercy           32     Matrix Capital:  Director               2000
                                    United Financial:  President

  Stephen G. Skiba(1)(2)     42     Matrix Capital:  Director               2000
                        
CONTINUING DIRECTORS:

  Guy A. Gibson              32     Matrix Capital:  President, Chief       1998
                                     Executive Officer and Director
                                    Matrix Financial: Chairman of the
                                     Board and President


CORPDAL:61850.4 26059-00016
                                                         4

<PAGE>



                                              PRESENT                DIRECTOR'S
        NAME                AGE           OFFICE(S) HELD            TERM EXPIRES
  David W. Kloos             35     Matrix Capital: Senior Vice President,  1998
                                     Chief Financial Officer and Director
                                    Matrix Bank:  Executive Vice President
                                     and Chief Financial Officer

  David A. Frank(1)(2)       49     Matrix Capital:  Director               1998
                  
  Richard V. Schmitz         34     Matrix Capital:  Chairman of the Board  1999
                                     United Financial:  Chairman of the
                                     Board
  D. Mark Spencer            37     Matrix Capital:  Vice Chairman and      1999
                                     Director
                                    Matrix Bank:  Chairman of the Board
ADVISORY DIRECTOR:
  Peter G. Weinstock         35     Matrix Capital:  Advisory Director       --



(1)      Member of the Audit Committee.
(2)      Member of the Compensation Committee.

     GUY A. GIBSON has served as the Chief  Executive  Officer and a director of
Matrix  Capital  since its  formation  in June  1993.  Mr.  Gibson has served as
Chairman of the Board of Matrix Financial since August 1990 and as its President
since  August  1994.  Mr.  Gibson  was one of the  original  founders  of Matrix
Financial and acted as its Chief  Executive  Officer  during 1990.  Prior to his
tenure with the Company,  Mr. Gibson held the position of Account Executive with
the  investment  banking  firms of  PaineWebber  from  1987 to 1989 and  Lincoln
Financial Group, a Denver-based servicing brokerage firm, from 1989 to 1990.

     RICHARD V.  SCHMITZ  has served as a director of Matrix  Capital  since its
formation in June 1993 and was elected  Chairman of the Board of Matrix  Capital
in  February  1996.  Mr.  Schmitz  was one of the  original  founders  of United
Financial, held the position of Chief Executive Officer of United Financial from
1990 until early 1997,  and has been  Chairman of the Board of United  Financial
since that time.

     D. MARK SPENCER served as Chairman of the Board of Matrix Capital from June
1993 until February 1996. Mr. Spencer has also served as an executive officer of
the Company since June 1993.  Mr. Spencer has served as Chairman of the Board of
Matrix Bank since October 1993,  and has served as director of Matrix  Financial
since August  1990.  From 1985 through  July 1990,  Mr.  Spencer  served as Vice
President of Secondary Marketing for Austin Federal Savings and Loan, an Austin,
Texas savings and loan association.

     THOMAS M. PIERCY served as Senior Vice  President of United  Financial from
October 1990 to June 1996,  when he was elected  President of United  Financial.
Mr. Piercy has served as a director of Matrix Capital since June 1993. From 1986
to 1990, Mr. Piercy served as Managing Director of Lincoln Financial Group.

     DAVID W. KLOOS has served as a Vice President and Chief  Financial  Officer
of Matrix  Capital  since June 1993,  and he has served as a director  of Matrix
Capital also since June 1993.  Mr. Kloos was appointed as Senior Vice  President
of Matrix  Capital in September  1996.  Mr.  Kloos has served as Executive  Vice
President and Chief

CORPDAL:61850.4 26059-00016
                                                         5

<PAGE>



Financial Officer of Matrix Bank since October 1993. From 1989 through 1993, Mr.
Kloos  served as Senior  Vice  President  and Chief  Financial  Officer  of Argo
Federal  Savings Bank, a Summit,  Illinois  federal  savings bank.  From 1985 to
1989,  Mr. Kloos,  a certified  public  accountant,  was employed by the Chicago
office of KPMG Peat Marwick LLP.

     STEPHEN G. SKIBA,  a director of Matrix Capital since March 1996, is Senior
Vice President and Senior  Analyst,  focusing on banks and thrifts,  for the ABN
Amro Chicago Corporation,  an investment banking firm in Chicago, Illinois. From
November 1990 to June 1996, Mr. Skiba was Senior Vice President, Chief Financial
Officer and  Treasurer  of N.S.  Bancorp,  Inc. in Chicago,  Illinois.  Prior to
joining N.S.  Bancorp,  Inc.,  Mr.  Skiba was an audit  partner with the Chicago
office  of  KPMG  Peat  Marwick  LLP,   primarily   responsible   for  financial
institutions and real estate audit engagements.

     DAVID A. FRANK was elected  director of Matrix  Capital in September  1996.
Mr.  Frank is  President,  Chief  Executive  Officer  and  founder of  America's
Mortgage  Source,  a mortgage  company  based in  Marlton,  New  Jersey  that is
primarily  involved in the  origination of residential  mortgage loans and which
was formed in 1995.  From 1994 to 1995,  Mr. Frank served as President and Chief
Executive Officer of Chemical  Residential  Mortgage  Corporation in Edison, New
Jersey, and as a director of Chemical Bank, N.A. Chemical  Residential  Mortgage
Corporation  was the primary  mortgage  banking  operation  of Chemical  Banking
Corporation.  Prior to joining Chemical  Residential Mortgage  Corporation,  Mr.
Frank  served  from 1989 to 1994 as  President  and Chief  Operating  Officer of
Margaretten Financial  Corporation,  a publicly traded national mortgage banking
company  based in Perth  Amboy,  New Jersey.  From 1977 to 1989,  Mr. Frank held
various positions with Primerica  Corporation/American Can Company (now known as
Travelers,  Inc.),  where he was  primarily  involved in mergers,  acquisitions,
capital market  activities and in  restructuring a  manufacturing-based  concern
into a diversified financial services company.

     PETER G.  WEINSTOCK  has served as an advisory  director to Matrix  Capital
since September  1996. In his capacity as advisory  director,  Mr.  Weinstock is
invited to attend  meetings of the Board of Directors and to  participate in its
discussions. However, Mr. Weinstock is not entitled to vote in matters submitted
for approval  and is not involved in the  administration  or  management  of the
Company.  Mr.  Weinstock is a member of the law firm of Jenkens &  Gilchrist,  a
Professional  Corporation,  where he has been employed for more than five years.
Jenkens &  Gilchrist,  a  Professional  Corporation,  serves as outside  general
counsel to the Company.

     The Board of Directors  does not  contemplate  that any of the nominees for
director  will  refuse  or be unable to accept  election  as a  director  of the
Company, or be unable to serve as a director of the Company.  Should any of them
become  unavailable  for  nomination or election or refuse to be nominated or to
accept  election as a director  of the  Company,  then the persons  named in the
enclosed form of proxy intend to vote the shares  represented  in such proxy for
the election of such other  person or persons as may be nominated or  designated
by the Board of Directors.

EXECUTIVE OFFICERS

     The following sets forth the name, age,  current position with the Company,
and the  principal  occupation  during  the last  five  years of each  executive
officer of the Company.  Information  with respect to Messrs.  Gibson,  Schmitz,
Spencer,  Piercy and Kloos is set forth above under the caption  "--Nominees and
Continuing Directors."

     THOMAS P. CRONIN,  age 51, joined the Company as a senior executive officer
effective March 1, 1997. Mr. Cronin will assume the management  position of Vice
Chairman of the Company and Chief Executive Officer of United  Financial.  Prior
to joining the Company,  Mr.  Cronin held various  positions  with MCA Financial
Corporation,  a Michigan-based  financial services company, and its wholly owned
subsidiary,  MCA  Mortgage  Corporation.  Mr.  Cronin's  most recent  management
position with MCA Financial Corporation was Vice

CORPDAL:61850.4 26059-00016
                                                         6

<PAGE>



Chairman;  however, Mr. Cronin continues to serve as a director of MCA Financial
Corporation.  Mr. Cronin has over 30 years of experience in the mortgage banking
industry and currently is the Legislative Vice Chairman and board member for the
Mortgage Bankers Association of America.

     GARY LENZO, age 46, has served as President and Chief Executive Officer and
a director of Matrix  Bank since  October  1993.  From 1987 to 1992,  Mr.  Lenzo
served as Vice President of Austin Savings Association and Great Western Savings
Bank,  both Austin,  Texas based savings  associations.  From 1984 to 1986,  Mr.
Lenzo served as Vice President of Unifirst  American  Mortgage  Corporation,  an
Austin, Texas mortgage company.

     THOMAS J.  OSSELAER,  age 38, has served as Executive  Vice  President  and
Chief Financial  Officer of Matrix  Financial  since July 1993,  Chief Operating
Officer since August 1994,  and was Vice President from March 1992 to July 1993.
From January 1990 to February 1992, Mr. Osselaer served as Treasurer and Finance
Division  Manager for the  receivership  of MeraBank  Federal  Savings  Bank,  a
Resolution Trust Corporation  controlled savings bank in Phoenix,  Arizona. From
1985 to 1990, Mr.  Osselaer served as Vice  President,  Assistant  Treasurer and
Investment Manager for MeraBank Federal Savings Bank.

     JAMES G.  PANERO,  age 34, has  served as Senior  Vice  President,  General
Counsel and Secretary of Matrix  Capital since January 1996.  From 1994 to 1995,
Mr. Panero served as Senior Counsel of Chemical Residential Mortgage Corporation
of Edison,  New Jersey,  the mortgage banking  subsidiary of Chemical Bank. From
1992 to 1994,  Mr. Panero served as Associate  Counsel of  Margaretten  and Co.,
Inc., a publicly traded national mortgage banking company in Edison, New Jersey,
which was  acquired  by Chemical  Bank in 1994.  From 1988 to 1992,  Mr.  Panero
served as an associate  with the law firm of Gurfein & Graubard in New York City
where he specialized in commercial and real estate litigation.

     PAUL E. SKRETNY,  age 52, has served as Chief Executive Officer of Sterling
since May 1993 and as  Chairman of the Board of First  Matrix  since March 1994.
Prior to his association with Sterling, Mr. Skretny was Senior Vice President of
APS Securities  Corporation and Masterson,  Moreland,  Sauer,  Whisman Inc. from
June 1988 to February  1993,  providing  investment  services and  assistance to
individual and institutional investors. From May 1975 to April 1988, Mr. Skretny
was  employed by Jefferson  Bancshares,  Inc.  and its  subsidiaries  serving as
President and Chief Executive Officer from 1984 to 1988. From June 1964 to 1975,
he was employed by the  Manufacturers  & Traders  Trust  Company and the Bank of
Buffalo in various positions as Assistant Manager, Operations Officer, Assistant
Vice President and Vice President of Branch Office  Administration.  Mr. Skretny
holds  professional  certifications  and licenses as a fully registered  general
securities  representative,  general securities principal and uniform securities
agent.

COMMITTEES OF THE BOARD OF DIRECTORS

     The  Board  of  Directors  currently  has  two  standing  committees:   the
Compensation  Committee and the Audit Committee.  The Compensation Committee and
the  Audit  Committee  are  each  comprised  of Mr.  Skiba  and Mr.  Frank.  The
Compensation Committee is responsible for recommending to the Board of Directors
the  Company's   executive   compensation   policies  for  senior  officers  and
administering  the 1996 Amended and Restated  Stock Option Plan (the "Plan") and
the  Employee  Stock  Purchase  Plan (the  "Purchase  Plan").  The  Compensation
Committee held no meetings during 1996, although it did act on several occasions
during  1996 by  unanimous  consent.  The Audit  Committee  is  responsible  for
recommending  independent  auditors,  reviewing the audit plan,  the adequacy of
internal  controls,  the audit report and management letter, and performing such
other  duties as the Board of  Directors  may from time to time  prescribe.  The
Audit Committee held no meetings during 1996.

     The Board of Directors does not have a standing Nominating Committee.


CORPDAL:61850.4 26059-00016
                                                         7

<PAGE>



     The Board of Directors  held six meetings  during 1996.  During 1996,  each
director  attended all of the meetings of the Board of Directors during the time
that he served as director.

DIRECTOR COMPENSATION

     The  Company  pays  each  nonemployee  director  of the  Company  a  $3,750
quarterly  retainer and a fee of $1,000 ($250 if such  director's  attendance is
via  teleconference)  for each  meeting of the Board of Directors of the Company
that he attends.  The Company  also  reimburses  each  director for ordinary and
necessary  travel  expenses  related to such  director's  attendance at Board of
Directors and committee  meetings.  Nonemployee  directors are also eligible for
stock option grants under the Plan.

     Each advisory  director of the Company is paid a $2,500 quarterly  retainer
and a fee  of  $1,000  ($250  if  such  advisory  director's  attendance  is via
teleconference)  for each meeting of the Board of  Directors  of Matrix  Capital
that he attends. The Company also reimburses each advisory director for ordinary
and necessary travel expenses related to such advisory director's  attendance at
Board of Directors  meetings.  Advisory  directors  are also  eligible for stock
option grants under the Plan.



CORPDAL:61850.4 26059-00016
                                                         8

<PAGE>



COMPENSATION OF EXECUTIVE OFFICERS

     The Summary  Compensation Table below provides certain summary  information
concerning  compensation  paid or accrued during 1995 and 1996 by the Company to
or on behalf of the Chief  Executive  Officer  and the four other  highest  paid
executive  officers of the Company whose salary and bonus for 1996 was in excess
of $100,000:

<TABLE>
<CAPTION>

                                                                      ANNUAL                              LONG-TERM
                                                                 COMPENSATION (1)                       COMPENSATION
                                                       -------------------------------------    ----------------------------
                                                                                OTHER ANNUAL       OPTIONS/       ALL OTHER
       NAME AND PRINCIPAL POSITIONS           YEAR      SALARY       BONUS      COMPENSATION        SARS        COMPENSATION
- -------------------------------------------  -------  ----------- ----------  ---------------  ------------    --------------
<S>                                           <C>       <C>       <C>              <C>            <C>           <C>
Guy A. Gibson                                 1996      $ 250,000 $       --       $47,514(2)            --     $ 8,375(3)(4)
   President, Chief Executive Officer and     1995        250,000         --        46,552(2)            --       8,300(3)(4)
   Director of Matrix Capital; President 
   and Chairman of the Board of Matrix 
   Financial

Richard V. Schmitz                            1996        250,000         --               --            --       8,375(3)(4)
   Chairman of the Board of Matrix Capital;   1995        250,000    100,000               --            --       8,300(3)(4)
   Chief Executive Officer of United 
   Financial

D. Mark Spencer                               1996        250,000         --               --            --       8,375(3)(4)
   Vice Chairman of the Board of Matrix       1995        250,000         --               --            --       8,300(3)(4)
   Capital

Thomas M. Piercy                              1996        293,626         --               --            --       2,375(4)
   Director of Matrix Capital; President      1995        271,372         --               --            --       2,300(4)
    of United Financial

David W. Kloos                                1996        100,000     30,000               --     35,000(5)      84,772(3)(4)(6)
   Senior Vice President, Chief Financial     1995        100,000     20,000               --                   109,300(3)(4)(7)
   Officer and Director of Matrix Capital;
   Executive Vice President and Chief 
   Financial Officer of Matrix Bank
<FN>


(1)  Annual  compensation  does not  include the cost to the Company of benefits
     certain executive  officers receive in addition to salary and cash bonuses.
     The aggregate amounts of such personal  benefits,  however,  did not exceed
     the lesser of either  $50,000 or 10% of the total  annual  compensation  of
     such executive officer.
(2)  Each amount  specified  represents  payments  made to Mr. Gibson during the
     year shown in respect of Mr.  Gibson's  accrued tax liability  during prior
     periods in which the Company operated as an "s" corporation.
(3)  Of this amount, $6,000 represents  directors fees paid  by Matrix  Bank for
     such  person's service on that entity's board of directors for each of 1995
     and 1996.
(4)  Of this amount, $2,300  and $2,375, respectively,  represents the Company's
     contribution to such person's account  maintained under the 401(k)  savings
     plan during 1995 and 1996, respectively.
(5)  The exercise price  per share for these  options is $10.00.  These  options
     become exercisable  ratably over five  years, with  the first  20% becoming
     exercisable on October 18, 1997.
(6)  Of this  amount,  $76,397 represents  the amount  paid to Mr.  Kloos during
     1996  to provide for the income taxes owed by Mr. Kloos in connection  with
     the $101,000 payment disclosed in footnote (7).
(7)  Of this amount, $101,000 represents the estimated value of a stock bonus of
     138,938  shares  awarded  to  Mr.  Kloos  on January 1,  1995 for  services 
     rendered.
</FN>
</TABLE>

CORPDAL:61850.4 26059-00016
                                                         9

<PAGE>



GRANTS OF OPTIONS

         The following table sets forth details  regarding stock options granted
to the Named Executive  Officers  during 1996. In addition,  there are shown the
"option spreads" that would exist for the respective  options granted based upon
assumed rates of annual compound stock  appreciation of 5% and 10% from the date
the options were granted over the full option term.
<TABLE>
<CAPTION>

                                               OPTION GRANTS IN LAST FISCAL YEAR

                                                          INDIVIDUAL GRANTS
                              --------------------------------------------------------------------------
                                                                                              POTENTIAL REALIZABLE VALUE
                                 NUMBER OF     PERCENT OF                                       AT ASSUMED ANNUAL RATES
                                 SECURITIES  TOTAL OPTIONS                                   OF STOCK PRICE APPRECIATION
                                 UNDERLYING    GRANTED TO                                          FOR OPTION TERM (2)
                                   OPTIONS    EMPLOYEES IN    EXERCISE      EXPIRATION       ---------------------------
            NAME                  GRANTED     FISCAL YEAR   OR BASE PRICE      DATE                5%              10%
- ----------------------------- -------------  -------------  -------------  --------------  ---------------   -----------
<S>                              <C>             <C>         <C>            <C>            <C>               <C>         
Guy A. Gibson................       --            --             --             --         $       --        $     --
Richard V. Schmitz...........       --            --             --             --                 --              --
D. Mark Spencer..............       --            --             --             --                 --              --
Thomas M. Piercy.............       --            --             --             --                 --              --
David W. Kloos(1)............   35,000           30.5%       $10.00         10/18/06          220,150         557,900

<FN>


(1)   Options were granted under the Plan.  The exercise price of each option is
      the fair market  value of the Common  Stock on the date of grant.  Options
      vest in one-fifth  increments  over a five-year  term.  The options have a
      term of 10  years,  unless  they are  exercised  or  expire  upon  certain
      circumstances set forth in the Plan, including retirement,  termination in
      the event of a change in control, death or disability. See footnote (4) to
      the Summary Compensation Table.
(2)   These amounts represent certain assumed rates of appreciation only. Actual
      gains,  if any, on stock option  exercises are  dependent  upon the future
      performance of the Company's Common Stock,  overall market  conditions and
      the  executive's  continued  employment  with  the  Company.  The  amounts
      represented in this table may not be achieved.
</FN>
</TABLE>


EXERCISES OF OPTIONS

      The  following  table sets  forth  information  with  respect to the Named
Executive  Officers  concerning  the exercise of options during fiscal 1996, and
unexercised  options held as of December 31, 1996. No options were  exercised by
the Named Executive Officers during 1996.
<TABLE>
<CAPTION>

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

                                                                                                       VALUE OF
                                                                               NUMBER OF              UNEXERCISED
                                      NUMBER OF                               UNEXERCISED             IN-THE-MONEY
                                       SHARES                                  OPTIONS                 OPTIONS
                                      ACQUIRED                                AT FY-END:              AT FY-END:
                                         ON                                  EXERCISABLE/            EXERCISABLE/
               NAME                   EXERCISE          VALUE REALIZED       UNEXERCISABLE          UNEXERCISABLE(1)
- ----------------------------------    --------          --------------       -------------          ---------------- 
<S>                                       <C>                <C>                 <C>                   <C>             
Guy A. Gibson.....................        --                 --                  --/--                 $ --/--
Richard V. Schmitz................        --                 --                  --/--                   --/--
D. Mark Spencer...................        --                 --                  --/--                   --/--
Thomas M. Piercy..................        --                 --                  --/--                   --/--
David W. Kloos....................        --                 --                  --/35,000               --/205,625

<FN>
- ---------------------
(1)   Values are stated based upon the closing price of $15.875 per share of the
      Common Stock on the Nasdaq National  Market on December 31, 1996, the last
      trading day of the Company's fiscal year.
</FN>
</TABLE>

CORPDAL:61850.4 26059-00016
                                                        10

<PAGE>



COMPENSATION AND EMPLOYMENT AGREEMENTS

      In January 1996, the Company entered into a five-year employment agreement
with Mr. Kloos.  Under the terms of such agreement,  Mr. Kloos is paid an annual
salary as agreed to by Mr. Kloos and Matrix  Capital and, in addition,  he is to
receive  five annual  installment  payments  of $25,000  each.  This  employment
agreement is terminable  without  advance  notice by the Company for good cause,
which is generally  defined to include a breach by Mr.  Kloos of the  employment
agreement,  a breach by Mr. Kloos of his  fiduciary  duties owed to the Company,
and fraud, embezzlement or theft from the Company by Mr. Kloos. In addition, the
employment  agreement  terminates  upon the death or disability of Mr. Kloos and
Mr. Kloos may resign upon 30 days' notice to the Company.

      The Company has also entered into an employment  agreement with Mr. Lenzo.
Under the terms of such  agreement,  Mr. Lenzo is employed as the  President and
Chief Executive Officer of Matrix Bank until January 1, 1999 at a base salary of
$110,000 per annum.  In addition,  Mr.  Lenzo is eligible to  participate  in an
equitable  manner  in  all  discretionary  bonuses  authorized  to be  paid  the
employees  of Matrix Bank.  The Company  may,  without  notice,  terminate  this
employment  agreement  for just  cause  (which is  generally  defined to include
personal dishonesty,  incompetence,  willful misconduct or a breach of fiduciary
duty) and, in such case,  the Company  shall be  obligated  to pay Mr. Lenzo his
compensation accrued through the date of such termination. The Company may also,
upon 60-days' notice to Mr. Lenzo,  terminate Mr. Lenzo's  employment  agreement
for any reason  other than just cause and, in such a case,  the Company  will be
obligated  to pay Mr.  Lenzo  his  compensation  through  January  1,  1999.  In
addition,  the Regional Director of the Office of Thrift Supervision (the "OTS")
may terminate Mr. Lenzo's employment  agreement in certain instances,  including
if the  Federal  Deposit  Insurance  Corporation  (the  "FDIC")  enters  into an
agreement to provide  assistance to Matrix Bank under its  authority  granted by
the Federal  Deposit  Insurance Act (the "FDI Act") or if the Regional  Director
determines  that Matrix Bank is in an unsafe or unsound  position.  Mr. Lenzo is
entitled to certain change in control  payments if, after a change in control of
Matrix Bank or Matrix  Capital,  Mr. Lenzo's  employment is terminated  prior to
January 1, 1999. The amount of such change in control  payments,  if required to
be paid, would generally be the balance of Mr. Lenzo's salary through January 1,
1999 plus an additional amount that is equal to the amount of Mr. Lenzo's annual
compensation  paid to Mr.  Lenzo  by  Matrix  Bank  for the  year  prior  to his
termination.  The payments to Mr. Lenzo upon a change in control,  however,  may
not  exceed  2.99  times Mr.  Lenzo's  "base  amount"  (as  defined  in  Section
280G(b)(3) of the Code) without adverse tax consequences.

      In connection  with the  acquisition  by the Company of The Vintage Group,
Inc. ("Vintage"),  the parent company of First Matrix and Sterling,  the Company
entered into an employment agreement with Mr. Skretny. This employment agreement
provides for a term of three years during which Mr. Skretny shall be employed as
President and Chief Executive  Officer of Vintage,  Sterling and First Matrix at
an annual base salary,  subject to periodic  review by the Board of Directors of
the Company,  of $135,500.  Mr. Skretny is also eligible for a performance bonus
if the Board of  Directors  of the  Company  determines  in good  faith that Mr.
Skretny has met the performance  standards  consistent with his position.  Under
the terms of his  employment  agreement,  Mr.  Skretny  was  granted  options to
purchase  25,000  shares of Common Stock at $14.25 per share.  Such options will
generally  become  exercisable  in 20%  increments  on the first  through  fifth
anniversary dates of the date of grant of such options. Mr. Skretny's employment
agreement may be terminated by Mr.  Skretny or the Company upon 30 days' notice,
but in the event of such  termination  by the Company,  the Company must pay Mr.
Skretny  a  one-time  payment  equal to the base  salary  that  would be due Mr.
Skretny for the remainder of the three-year term. The Company may also terminate
the  employment  agreement  for cause  (which is  generally  defined  to include
continued  failure by Mr.  Skretny to perform his  assigned  duties,  a material
breach  by Mr.  Skretny  of any of the  terms of his  employment  agreement,  or
intentional dishonest, fraudulent or felonious acts committed by Mr. Skretny).



CORPDAL:61850.4 26059-00016
                                                        11

<PAGE>



COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

      In connection with the Company's  initial public offering in October 1996,
the Board of  Directors  established  a  Compensation  Committee  to review  and
approve the compensation  levels of executive officers of the Company,  evaluate
the performance of the executive officers, consider senior management succession
issues and any related matters for the Company.  The  Compensation  Committee is
charged with  reviewing with the Board of Directors in detail all aspects of the
cash  compensation  for the  executive  officers of the  Company.  Stock  option
compensation  for the executive  officers is also considered by the Compensation
Committee.

      Because the Compensation  Committee was formed in October 1996, it was not
charged  with  establishing  or  passing  upon  the  1996  compensation  for the
executive officers of the Company.  Such  determinations were made by the entire
Board of  Directors,  which was comprised at the time of such  determination  of
several of the Company's executive officers, including Mr. Gibson, the Company's
Chief Executive Officer,  Mr. Schmitz,  the Company's Chairman of the Board, Mr.
Kloos, the Company's Chief Financial  Officer,  Mr. Spencer,  a Vice Chairman of
the Company, and Mr. Piercy, the President of United Financial. The Compensation
Committee,  however,  did meet during early 1997 to, among other things,  review
the  executive  compensation  paid by the Company  during  1996.  In making such
review, the Compensation Committee considered a number of factors, including the
34.6%  increase  in  net  income  of the  Company  for  1995  versus  1994,  the
compensation  paid to  comparable  officers  in a peer group of  publicly-traded
competitors of the Company and the employment  agreements  existing with several
of the Company's executive officers. The Compensation Committee concluded in its
review that such  compensation was reasonably  related to the performance of the
Company and those individuals during fiscal 1996.

      Subsequent to its  formation,  the members of the  Compensation  Committee
also met to establish a philosophy in  determining  executive  compensation  for
fiscal 1997 and future  years.  The  philosophy  of the  Company's  compensation
program  is to  employ,  retain and  reward  executives  capable of leading  the
Company  in  achieving  its  business   objectives.   These  objectives  include
preserving a strong  financial  posture,  increasing  the assets of the Company,
positioning the Company's assets and business  operations in geographic  markets
and  industry  segments  offering  long  term  growth  opportunities,  enhancing
stockholder value and ensuring the survival of the Company.  The  accomplishment
of these  objectives is measured  against  conditions  prevalent in the industry
within which the Company  operates.  In recent years these conditions  reflect a
highly competitive market environment and rapidly changing regional,  geographic
and overall  industry  market  conditions.  The  Compensation  Committee is also
mindful,  however,  of the fact that several of the Company's executive officers
have entered into employment  agreements in connection with their  agreements to
join the Company;  accordingly,  with respect to those executive  officers,  the
Compensation Committee recognizes that, to a large degree, compensation for such
persons is set by contract.

      In general,  the Compensation  Committee has determined that the available
forms of executive  compensation  should include base salary,  cash bonus awards
and stock options.  Performance of the Company will be a key  consideration  (to
the extent that such  performance  can fairly be  attributed  or related to such
executive's   performance),   as  well  as  the   nature  of  each   executive's
responsibilities  and  capabilities.   The  Company's  compensation   philosophy
recognizes,  however,  that  stock  price  performance  is only one  measure  of
performance and, given industry business  conditions and the long term strategic
direction and goals of the Company,  it may not  necessarily be the best current
measure  of  executive  performance.   Therefore,   the  Company's  compensation
philosophy  also  will  give  consideration  to  the  Company's  achievement  of
specified business objectives when determining  executive officer  compensation.
The Compensation  Committee will endeavor to compensate the Company's  executive
officers based upon a Company-wide salary structure consistent for each position
relative to its authority and responsibility compared to industry peers.


CORPDAL:61850.4 26059-00016
                                                        12

<PAGE>



      An  additional  objective of the  Compensation  Committee  in  determining
compensation  is to  reward  executive  officers  with  equity  compensation  in
addition  to  salary  in  keeping  with  the  Company's   overall   compensation
philosophy,  which  attempts to place equity in the hands of its employees in an
effort to further instill  shareholder  considerations and values in the actions
of all the employees and executive officers. In making its determinations,  some
consideration  will be given by the  Compensation  Committee  to the  number  of
options  already held by such  persons and the  existing  amount of Common Stock
already owed by such persons. Stock option awards in 1996 were determined by the
Compensation  Committee in connection  with the initial public offering and were
used to reward certain executive officers and to retain each of them through the
potential of capital gains and  additional  equity  buildup in the Company.  The
number of stock  options  granted was  determined,  in part,  by the  subjective
evaluation of each  executive's  ability to influence  the  Company's  long term
growth  and  profitability  and by the amount of equity  owed by such  executive
officers  prior to the Company's  initial  public  offering in October 1996. The
Compensation  Committee  believes  that  the  award  of  options  represents  an
effective incentive to create value for the shareholders.

      In determining executive compensation for 1997, the Compensation Committee
reviewed  several  factors.  Particular  emphasis was placed upon the successful
completion  of the  Company's  initial  public  offering and the overall  growth
experienced during 1996 by the Company.  After  consideration,  the Compensation
Committee  determined  to set the base  salary for Messrs.  Gibson,  Schmitz and
Spencer at levels equivalent to the 1996 level. The remaining executive officers
each received moderate  increases in base salary based upon the increased duties
and responsibilities associated with the growth of the Company and its status as
a publicly-traded entity.

      The Compensation  Committee is currently  investigating the possibility of
implementing a formal bonus plan for the Company's  executive officers and other
key employees.  The Compensation  Committee believes it will retain, in the near
future, the services of an outside consultant to recommend the form and terms of
the formal bonus plan, and it is anticipated  that such plan will be implemented
prior to payment of bonuses, if any, in fiscal 1997.

          Section  162(m)  of  the  Internal  Revenue  Code,  enacted  in  1993,
generally disallows a tax deduction to public companies for compensation over $1
million  paid to any of the Chief  Executive  Officer  and the four  other  most
highly compensated executive officers.  Certain performance-based  compensation,
however,  is  specifically  exempt from the deduction imit. The Company does not
have a policy that requires or encourages the Compensation  Committee to qualify
stock   options  or  restricted   stock   awarded  to  executive   officers  for
deductibility  under Section 162(m) of the Internal Revenue Code.  However,  the
Compensation  Committee  will consider the net cost to the Company in making all
compensation decisions.


                                  COMPENSATION COMMITTEE

                                  Stephen G. Skiba
                                  David A. Frank




CORPDAL:61850.4 26059-00016
                                                        13

<PAGE>



COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

      During  1994,  1995 and  most of 1996,  the  Company  had no  compensation
committee  or other  committee  of the  Board of  Directors  performing  similar
functions. Decisions concerning executive compensation for fiscal 1996 were made
by the Board of Directors,  including Messrs. Gibson, Kloos, Schmitz, Piercy and
Spencer, each of whom is an executive officer of the Company and participated in
deliberations   of  the  Board  of   Directors   regarding   executive   officer
compensation.   The  Board  of  Directors  of  the  Company  has  established  a
Compensation Committee. See "--Committees of the Board of Directors."

      During the last completed fiscal year, no executive officer of the Company
served as a member of the  compensation  committee  (or  other  board  committee
performing  equivalent  functions or, in the absence of any such committee,  the
entire Board of Directors) of another entity,  one of whose  executive  officers
served on the  Compensation  Committee  or,  during  the period in 1996 in which
there was no  Compensation  Committee,  the entire  Board of  Directors)  of the
Company.

      During the last completed fiscal year, no executive officer of the Company
served as a director of another entity,  one of whose executive  officers served
on the  Compensation  Committee or, during the period in 1996 in which there was
no Compensation Committee, the entire Board of Directors) of the Company.

      During  the last  completed  fiscal  year,  no  executive  officer  of the
registrant  served as a member of the  Compensation  Committee  or,  during  the
period in 1996 in which there was no Compensation Committee, the entire Board of
Directors)  of  another  entity,  one of whose  executive  officers  served as a
director of the Company.

COMMON STOCK PERFORMANCE GRAPH

      The following  performance  graph  compares the  cumulative  return of the
Common  Stock with that of the Broad  Market  (the  NASDAQ  Market  Index) and a
published   Industry   Index  (SIC  Code  6162  -  Mortgage   Bankers  and  Loan
Correspondents).  Each index  assumes  $100  invested at October 18, 1996 and is
calculated assuming quarterly  reinvestment of dividends and quarterly weighting
by market capitalization.


CORPDAL:61850.4 26059-00016
                                                        14

<PAGE>



                               COMPARATIVE RETURNS
      MATRIX CAPITAL CORPORATION, BROAD MARKET AND PUBLISHED INDUSTRY INDEX
                     (PERFORMANCE RESULTS THROUGH 12/31/96)




                              [GRAPH APPEARS HERE]













                                     Beginning           Quarter Ended
                                  October 18, 1996     December 31, 1996
- ------------------------------  -------------------- ----------------------
Matrix Capital Corporation            100.00                 141.11
Industry Index                        100.00                  97.67
Broad Index                           100.00                 105.97




CORPDAL:61850.4 26059-00016
                                                          15

<PAGE>



                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         In  October  1995,   the  Company  loaned  Matrix   Diversified,   Inc.
("Diversified"),  a company in which Messrs. Gibson,  Schmitz,  Piercy, Spencer,
Kloos and Osselaer, each of whom is an executive officer of the Company, and Mr.
Robert Fowls, an officer of United Financial, own all of the outstanding capital
stock,  $750,000 in order to enable  Diversified  to  purchase  the assets of an
unaffiliated  business.  Such  loan  accrues  interest  at 13% per  annum and is
secured by a secondary lien on the assets of Diversified. Principal and interest
on this loan is due and payable in one lump sum on October 1, 2000. In addition,
the  Company  leases  approximately  7,400  square  feet in its  Phoenix  office
building to a subsidiary of Diversified at a base rental of approximately $8,500
per month. The lease expires in September 1997, but the Company anticipates that
it will be renewed for successive one-year terms.

         On December 31, 1996, the Company renewed a loan originally made to Mr.
Spencer,  Vice  Chairman  of the  Board and a  shareholder  of the  Company,  in
December 1994 in the amount of  approximately  $80,000.  The loan to Mr. Spencer
accrues  interest at the prime rate, is unsecured,  and the entire principal and
all accrued  interest is due and payable in one lump sum on December  31,  1997.
The Company has the option of extending the maturity of such loan to Mr. Spencer
in annual increments.

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section 16(a) of the  Securities  Exchange Act of 1934, as amended (the
"Exchange Act"), requires the Company's officers and directors,  and persons who
own more than 10% of a registered class of the Company's equity  securities (the
"10% Shareholders"),  to file reports of ownership and changes of ownership with
the  Commission  and  NASDAQ  National  Market.  Officers,   directors  and  10%
Shareholders of the Company are required by Commission regulation to furnish the
Company with copies of all Section 16(a) forms so filed.

         Based  solely on review of copies of such forms  received,  the Company
believes  that,  during the last  fiscal  year,  all filing  requirements  under
Section 16(a) applicable to its officers,  directors and 10%  Shareholders  were
timely,  except  that Mr.  Skretny  filed his Form 3 late,  and  Messrs.  Kloos,
Osselaer,  Panero,  Frank,  and Lenzo failed to report on Form 4 one transaction
each (which transactions were reported on Form 5s that were each filed late).

THE BOARD OF DIRECTORS UNANIMOUSLY  RECOMMENDS A VOTE "FOR" THE ELECTION OF EACH
OF THE INDIVIDUALS NOMINATED FOR ELECTION AS A DIRECTOR.

                        PROPOSAL TO RATIFY APPOINTMENT OF
                              INDEPENDENT AUDITORS
                                  (PROPOSAL 2)

         The Board of Directors  has  appointed  Ernst & Young LLP,  independent
auditors,  to be the principal  independent auditors of the Company and to audit
its  consolidated  financial  statements for the fiscal year ending December 31,
1997.  Ernst & Young LLP served as the  Company's  independent  auditors for the
fiscal  year  ended  December  31,  1996,  and  has  reported  on the  Company's
consolidated  financial statements.  Representatives of the firm will be present
at the Annual  Meeting,  will have the  opportunity  to make a statement if they
desire to do so and will be available to respond to  appropriate  questions from
shareholders.

         The Board of Directors has the  responsibility for the selection of the
Company's  independent  auditors.   Although  shareholder  ratification  is  not
required for the selection of Ernst & Young LLP, and although such  ratification
will not obligate  the Company to continue the services of such firm,  the Board
of Directors is submitting  the selection for  ratification  with a view towards
soliciting the shareholders' opinion thereon, which

CORPDAL:61850.4 26059-00016
                                                        16

<PAGE>


may be taken into consideration in future  deliberations.  If the appointment is
not  ratified,  the Board of Directors  must then  determine  whether to appoint
other  auditors  before the end of the current  fiscal  year,  and in such case,
shareholders' opinions would be taken into consideration.

         THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT SHAREHOLDERS
VOTE "FOR" THE RATIFICATION OF ERNST & YOUNG LLP AS INDEPENDENT AUDITORS
OF THE COMPANY FOR THE 1997 FISCAL YEAR.

                                 OTHER BUSINESS
                                  (PROPOSAL 3)

         The Board of Directors  knows of no other business to be brought before
the Annual Meeting.  If, however, any other business should properly come before
the Annual Meeting,  the persons named in the  accompanying  proxy will vote the
proxy as in their discretion they may deem appropriate, unless they are directed
by the proxy to do otherwise.


                    DATE FOR RECEIPT OF STOCKHOLDER PROPOSALS

         Stockholder  proposals  to be included in the Proxy  Statement  for the
1997 Annual  Meeting must be received by the Company no later than  November 27,
1997.

                                        BY ORDER OF THE BOARD OF DIRECTORS



                                        James G. Panero, Secretary

March 28, 1997
Denver, Colorado


IT IS  IMPORTANT  THAT  PROXIES BE RETURNED  PROMPTLY.  SHAREHOLDERS  WHO DO NOT
EXPECT TO ATTEND THE ANNUAL  MEETING  AND WISH THEIR STOCK TO BE VOTED ARE URGED
TO DATE, SIGN AND RETURN THE ACCOMPANYING  PROXY IN THE ENCLOSED  SELF-ADDRESSED
ENVELOPE. NO POSTAGE IS REQUIRED IF MAILED IN THE UNITED STATES.


CORPDAL:61850.4 26059-00016
                                                        17

<PAGE>
                                      PROXY

                           MATRIX CAPITAL CORPORATION
                              1380 Lawrence Street
                                   Suite 1410
                             Denver, Colorado 80204

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.

         The undersigned hereby appoints David W. Kloos and James G. Panero, and
each of them,  as proxies,  each with the power to appoint his  substitute,  and
hereby  authorizes them to represent and vote, as designated  below,  all of the
shares of the common stock of Matrix Capital  Corporation (the "Company"),  held
of record by the  undersigned  on March  21,  1997,  at the  Annual  Meeting  of
Shareholders  of the Company to be held on May 1, 1997,  and any  adjournment(s)
thereof.

                    [To Be Dated And Signed On Reverse Side]



CORPDAL:62578.1 26059-00017

<PAGE>


         THIS PROXY,  WHEN  PROPERLY  EXECUTED  AND DATED,  WILL BE VOTED IN THE
MANNER  DIRECTED HEREIN BY THE  UNDERSIGNED  SHAREHOLDER(S).  IF NO DIRECTION IS
MADE,  THIS PROXY WILL BE VOTED FOR THE ELECTION OF THE NOMINEES  UNDER PROPOSAL
1, IN FAVOR OF  PROPOSAL  2, AND THE  PROXIES  WILL USE  THEIR  DISCRETION  WITH
RESPECT TO ANY MATTERS REFERRED TO IN PROPOSAL 3.

         1.       PROPOSAL TO  ELECT AS DIRECTORS  OF THE COMPANY  THE FOLLOWING
PERSONS  TO  HOLD  OFFICE  UNTIL  THE  2000  ANNUAL  ELECTION  OF  DIRECTORS  BY
SHAREHOLDERS OR UNTIL THEIR SUCCESSORS HAVE BEEN  DULY  ELECTED  AND  QUALIFIED.

         [ ]               FOR all nominees listed
                           (except as marked below to the contrary)

         [ ]               WITHHOLD AUTHORITY to vote for all nominees listed

                                Thomas M. Piercy
                                  Stephen Skiba

        (INSTRUCTION:  TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE,
WRITE THAT NOMINEE'S NAME IN THE SPACE PROVIDED BELOW.)

                  Withhold:

         2.       PROPOSAL  TO RATIFY  THE APPOINTMENT  OF ERNST & YOUNG  LLP AS
INDEPENDENT AUDITORS FOR THE 1997 FISCAL YEAR.

                            [ ] FOR   [ ] AGAINST   [ ] ABSTAIN

         3.       IN THEIR  DISCRETION, THE PROXIES ARE  AUTHORIZED TO VOTE UPON
SUCH OTHER BUSINESS AS MAY PROPERLY COME BEFORE THE MEETING.

                             [ ] FOR   [ ] AGAINST   [ ] ABSTAIN

                                           Dated:          , 1997
                                                 ----------

                                           -------------------------------------
                                           Signature

                                           -------------------------------------
                                           Signature, If Held Jointly

                    Please execute this proxy as your name appears hereon.  When
                    shares are held by joint  tenants,  both should  sign.  When
                    signing as  attorney,  executor,  administrator,  trustee or
                    guardian,  please give full title as such. If a corporation,
                    please sign in full corporate name by the president or other
                    authorized  officer.  If  a  partnership,   please  sign  in
                    partnership  name by authorized  person.  PLEASE MARK, SIGN,
                    DATE AND  RETURN  THIS  PROXY  PROMPTLY  USING THE  ENCLOSED
                    ENVELOPE.

CORPDAL:62578.1 26059-00017



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