CAMELOT CORPORATION PROXY FOR THE HOLDERS OF COMMON SHARES THIS PROXY IS SOLICITED ON BEHALF OF CAMELOT CORPORATION ANNUAL MEETING TO BE HELD ON DECEMBER 1, 1995 AT 10:30 A.M. The undersigned shareholder of Camelot Corporation (the "Company") hereby appoints Daniel Wettreich, or failing him, Jeanette P. Fitzgerald as Attorneys and Proxies to vote all the shares of the undersigned at said Annual Meeting of Stockholders and at all adjournments thereof, hereby ratifying and confirming all that said Attorney and Proxies may do or cause to be done by virtue thereof. The above-named Attorneys and Proxies are instructed to vote all the undersigned's shares as follows: 1. THE ELECTION OF DIRECTORS: For the Election of All Nominees Listed Below (Except as Marked to the Contrary Below*) Withhold Authority to Vote for All Nominees Listed Below Daniel Wettreich, Jeanette Fitzgerald and Allan Wolfe *(Instruction: To withhold authority to vote for an individual nominee, strike a line through that nominee's name above.) 2. RATIFY THE SELECTION OF AUDITORS FOR APRIL 30, 1996: To ratify the appointment of Lane Gorman & Trubitt, L.L.P. as auditors for the fiscal year ended April 30, 1996. AGAINST FOR ABSTAIN THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED AS DIRECTED HEREIN BY THE UNDERSIGNED STOCKHOLDER. IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED FOR THE NOMINEES LISTED IN PROPOSAL 1 AND FOR PROPOSAL 2. Dated this ____ day of _________, 1995 ____________________________________ _________________________________ Signature of Shareholder Signature of Shareholder _____________________________________ ___________________________________ Please Print Name Please Print Name Please date and sign exactly as your name or names appear on your stock certificate. Joint owners should each sign personally. If signing in any fiduciary or representative capacity, give full title as such and provide authorization. For shares held by a corporation, please affix its corporate seal. PLEASE MARK, SIGN, DATE AND RETURN THE PROXY PROMPTLY USING THE ENCLOSED ENVELOPE. CAMELOT CORPORATION Camelot Place 17770 Preston Road Dallas, Texas 75252 NOTICE OF MEETING OF SHAREHOLDERS To be Held On December 1, 1995 Notice is hereby given that the Annual Meeting of Shareholders of Camelot Corporation (the "Company") will be held at The Westin Hotel 13340 Dallas Parkway, Dallas, Texas 75240 on the 1st of December 1995 at 10:30 a.m., local time, for the following purposes: (1) To elect three directors; (2) To ratify the appointment of auditors for the fiscal year ended April 30, 1996. (3) To transact such other business as may properly come before the meeting or any adjournment(s) thereof. The accompanying Proxy Statement contains information regarding, and a more complete description of, the items of business to be considered at the meeting. Only shareholders of record at the close of business on October 15, 1995 are entitled to notice of, and to vote at, the Meeting of Shareholders and any adjournment(s) thereof. You are cordially invited to attend the meeting, but if you are unable to do so, PLEASE SIGN AND DATE THE ACCOMPANYING PROXY AND RETURN IT PROMPTLY IN THE ENCLOSED SELF ADDRESSED ENVELOPE. If you attend the meeting, you may vote in person if you wish, whether or not you have returned the proxy. In any event, a proxy may be revoked at any time before it is exercised. By Order of the Board of Directors Jeanette Fitzgerald Corporate Secretary Dallas, Texas October 16, 1995 CAMELOT CORPORATION Camelot Place 17770 Preston Road Dallas, Texas 75252 PROXY STATEMENT for ANNUAL MEETING OF SHAREHOLDERS To be Held December 1, 1995 This Proxy Statement is sent to shareholders of Camelot Corporation (the "Company"), in connection with the solicitation of proxies by the Board of Directors of the Company for use at the Annual Meeting of Shareholders of the Company to be held on December 1, 1995 at 10:30 a.m., local time at The Westin Hotel 13340 Dallas Parkway, Dallas, Texas 75240 and any adjournment(s) thereof, for the purposes set forth in the accompanying Notice of Annual Meeting of Shareholders. Solicitation of proxies may be made in person or by mail, telephone or telegraph by directors, officers, and regular employees of the Company. The Company will also request banking institutions, brokerage firms, custodians, nominees, and fiduciaries to forward solicitation materials to the beneficial owners of common stock of the Company held of record by such persons, and the Company will reimburse the forwarding expenses. The cost of solicitation of proxies will be paid by the Company. This Proxy Statement and the enclosed proxy are first being sent to shareholders of Camelot Corporation on or about October 26, 1995. REVOCATION OF PROXIES Any Shareholders returning the accompanying proxy may revoke such proxy at any time prior to its exercise (a) by giving written notice to the Corporate Secretary of the Company of such revocation prior to its use, (b) by voting in person at the meeting, or (c) by executing and filing with the Corporate Secretary of the Company a later dated proxy. OUTSTANDING STOCK AND CERTAIN SHAREHOLDERS The voting securities of the Company are shares of its common stock, $0.01 par value ("Common Stock"), each share of which entitles the holder to one vote at the Annual Meeting of Shareholders and any adjournment(s) thereof. At October 5, 1995 there were outstanding and entitled to vote 14,270,751 shares of Common Stock. Only shareholders of record at the close of business on October 15, 1995, are entitled to notice of, and to vote at, the Annual Meeting of Shareholders and any adjournment(s) thereof. The following table sets forth as of October 5, 1995 information known to the management of the Company concerning the beneficial ownership of Common Stock by (a) each person who is known by the Company to be the beneficial owner of more than five percent of the shares of Common Stock outstanding, (b) each director at that time, of the Company (including principal directors of subsidiaries) owning Common Stock, and (c) all directors and officers of the Company (including principal directors of subsidiaries) as a group (3 persons). Name and Address of Amount and Nature of Percent Beneficial Owner Beneficial Ownership of Class Daniel Wettreich 7,514,665 (1)(2)(3) 43.5% 17770 Preston Road Dallas, Texas 75252 Jeanette P. Fitzgerald 182,000 (4) * 17770 Preston Road Dallas, Texas 75252 Allan Wolfe 30,000 (5) * 390 South River Road Suite 5 Bedford, New Hampshire 03110 All Officers and Directors 7,726,665 (1)(2)(3)(4)(5) 44.7% as a group (3 persons) * Under 1% The Wettreich Heritage Trust 920,499 5.3% 17770 Preston Road Dallas, Texas 75252 Zara Wettreich, Separate Property 1,494,166 8.6% 17770 Preston Road Dallas, Texas 75252 Forme Capital, Inc. 2,650,000 (3) 15.3% 17770 Preston Road Dallas, Texas 75252 (1) 920,499 of these shares are in the name of Zara Wettreich (the wife of Mr. Wettreich) and Hermina, Inc., (a company of which Mr. Wettreich is a director and officer) as trustees of The Wettreich Heritage Trust ("Trust"), a Texas trust whose beneficiaries are the children of Mr. Wettreich. 1,494,166 of these shares are owned by the wife of Mr. Wettreich, as her separate property. 1,000,000 of these shares are owned by Wettreich Financial Consultants, Inc. ("WFC"), a company owned by the wife and children of Mr. Wettreich. 650,000 of these shares are owned by Forme Capital, Inc., ("Forme"), a company of which Mr. Wettreich is a director and officer. Mr. Wettreich has disclaimed any beneficial interest in the shares owned by his wife, Trust, WFC, and Forme. (2) Includes an option to purchase 1,000,000 shares granted to Mr. Wettreich, which option is not exercised. (3) Includes an option granted to Forme Capital, Inc., a company affiliated with Mr. Wettreich, to purchase 2,000,000 shares, which option is not exercised. (4) Includes an option to purchase 175,000 shares granted to Jeanette Fitzgerald, which option is not exercised. (5) Includes an option to purchase 20,000 shares granted to Allan Wolfe, which option is not exercised. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS The Company paid management fees of $286,000 in 1995 and $290,500 in 1994 to Wettreich Financial Consultants, Inc. ("WFC"), a company affiliated with the President of the Company. These management services consisted of the provision of the services of the President and Corporate Secretary of Company. The amount was determined by the time, effort, and skill required to provide these services. The President and the Corporate Secretary of the Company were employees of WFC during the fiscal year ended April 1995 and received no compensation from the Company. They have since become employees of the Company. (See Management Remuneration.) The Company, through its previously wholly-owned subsidiary, Stock Transfer Company of America, Inc.,("STCA") provided services during the year ended April 1994, as a securities transfer agent to companies affiliated with the President of the Company. On April 11, 1994, STCA was sold to a private company affiliated with the President of the Company for book value of $13,276. For the ten months ended February 28, 1994, the Company recognized sales of approximately $1,243 to these affiliated companies. Services as a security transfer agent to companies affiliated with Allan Wolfe a director of the Company were also provided. For the ten months ended February 28, 1994, the Company recognized sales of approximately $1,807 to these affiliated companies. During the year ended April 1995, STCA continued to provide security transfer services to the Company and a total of $3,843 was paid by the Company for these services. In the opinion of the Board of Directors, the terms of these transactions was as fair to the Company as could have been made with an unaffiliated party. The Company leases 10,000 square feet of offices from Forme Capital, Inc., a company affiliated with the President of the Company. The lease is for a term of 5 years commencing September 1993 at $8 per square foot. Total rent paid during fiscal 1995 was $80,000. The lease agreement and transactions related thereto were approved by a vote of the Company's shareholders. In fiscal year 1995, the Company received loans from Forme Capital, Inc., a company affiliated with the President of the Company in the amount totalling $406,000. Payments of $190,000 were made on prior year loans. Total interest paid during fiscal 1995 was $35,961. During fiscal 1995, the Company received dividend payments from Forme Capital, Inc., Preferred Shares Series C in the amount of $46,657. On March 9, 1995, the Company issued 15,000 common shares valued at $22,500 to a company affiliated with the president of Camelot Distributing, Inc., one of the Company's subsidiaries for a mailing list. ELECTION OF DIRECTORS The Company's Bylaws provide for a Board of Directors consisting of at least three directors. The persons named in the enclosed form of Proxy will vote the shares represented by such Proxy for the election of the three nominees for directors named below. If at the time of the meeting, any of these nominees shall have become unavailable for any reason, which event is not expected to occur, the persons entitled to vote the Proxy will vote for such substitute nominee or nominees, if any, as they determine in their discretion. If elected, the nominees for director will hold office until the next annual meeting of shareholders, or until their successors are elected and qualified. The executive officers of the Company are elected annually at the first meeting of the Company's Board of Directors held after each annual meeting of shareholders. Each executive officer will hold office until their successor is elected and qualified or until their death or resignation or until they shall have been removed in the manner provided by the Company's Bylaws. The nominees for directors and officers, each of whom has consented to serve if elected, are as follows: Director Position, if any, Name Since Age in the Company Daniel Wettreich 1988 44 Chairman and Chief Executive Officer President, Treasurer Director Jeanette P. Fitzgerald 1988 34 Vice President and General Counsel Secretary, Director Allan S. Wolfe 1993 62 Director Daniel Wettreich Daniel Wettreich is Chairman and Chief Executive Officer, President and Director of the Company since September 1988. He is also a Director and Officer of all its subsidiaries(1)(2). From January 1985 to February 1988 he was a founding director of Phoenix Network, Inc., a telecommunications company listed on the American Stock Exchange. Mr. Wettreich was an executive with two London, England merchant banks in the mid 1970's. Subsequently he was owner/manager of a private distribution company, and thereafter Chief Financial Officer of a $60 million retailer listed on the London Stock Exchange. He currently holds directors positions in Forme Capital, Inc., Danzar Investment Group, Inc., Malex, Inc., Adina, Inc., and Tussik, Inc., which are public companies.(3) Mr. Wettreich has a Bachelor of Arts in Business Administration from the University of Westminster, London, England. Jeanette P. Fitzgerald Jeanette Fitzgerald is Vice President and General Counsel, Corporate Secretary and a Director of the Company since September 1988. She is a director and secretary of the Company's subsidiaries(1)(2). She is a member of the State Bar of Texas and is the Secretary for the Dallas Chapter of the American Corporate Counsel Association. She is a Director of Forme Capital, Inc., Malex, Inc., Adina, Inc., Tussik, Inc., and Danzar Investment Group, Inc., which are public companies.(3) Previous to these positions, from 1987 to 1988 she worked as a staff attorney and in the compliance department at H.D. Vest, Inc., a holding company with subsidiaries including a securities brokerage firm. She graduated from Texas Tech University School of Law receiving both a Doctorate of Jurisprudence and a Masters of Business Administration in May 1986, and from the University of Michigan with a Bachelors of Business Administration in December 1982. Allan S. Wolfe Allan S. Wolfe has been a Director of the Company since May, 1993. He is Chairman and President of Database Technologies, Inc., a public company providing database software to the insurance industry from May 1986 to the present. He is also, since 1984, a director and Chief Executive Officer of Pathfinder Data Group a public company. (4) (1) A subsidiary, Camelot Entertainment, Inc., filed Chapter 7 liquidation in January 1995. (2) On July 27, 1995, the Resolution Trust Corporation ("RTC") excluded Mr. Wettreich and Ms. Fitzgerald from contracting with the RTC for the period April 13, 1994 to July 27, 1995 for certifying that the Company and one of its subsidiaries were Minority Women Owned Businesses ("MWOB") when, in the opinion of the RTC, the company and one of its subsidiaries were not MWOB. The Company's subsidiary ceased RTC contracting in September, 1994. (3) Mr. Wettreich and Ms. Fitzgerald were appointed directors of Goldstar Video Corporation in July 1993 following an investment by the Company. Goldstar Video filed for protection from creditors pursuant to Chapter 11 in October 1993, and has converted to a liquidation proceeding. (4) A subsidiary of PDG, Pathfinder Data, Inc., filed for protection from creditors under Chapter 11 and has since been converted to Chapter 7. DIRECTORS MEETING During the fiscal year ending April 30, 1995, the Company had forty-five (45) directors meetings, all of which consisted of consent of directors minutes signed by all directors. The consent minutes reflect decisions reached by all of the directors following discussions among the directors. The Company has no standing audit, nominating or compensation committee. MANAGEMENT REMUNERATION The following table lists all cash compensation exceeding $100,000 paid to Company's executive officers for services rendered in all capacities during the fiscal year ended April 30, 1993. No individual officer received compensation exceeding $100,000; no bonuses were granted to any officer, nor was any compensation deferred. SUMMARY COMPENSATION TABLE Annual Compensation Long-Term Compensation Awards P a y o u t s Restricted Name and Other Annual Stock Optio L Principal Year Salary Bonus Compensation Award(s) ns/ T A Position SARs I l P l P O a t y h o e u r t C s o m p e n s a t i o n 1993 - - - - - - $ Daniel 1994 - - - - 1,000, - Wettreich 1995 - - - - 00 - Chairman ( and CEO (1) 1 ) $ ( 1 ) $ ( 1 ) Jeanette P. 1993 - - - - - - $ Fitzgerald 1994 - - - - 175,00 - Vice 1995 - - - - 0 - President, ( General 1 Counsel and ) Secretary $ (1) ( 1 ) $ ( 1 ) Long-Term <FN>(1) Daniel Wettreich and Jeanette Fitzgerald, Directors and Officers of the Company, were employees of a company affiliated with Mr. Wettreich, which company provided the Company with management services and was paid $286,000, $290,500, and $287,500 for the years ended April 30, 1995, 1994, and 1993 respectively. In July 1995, Mr. Wettreich and Ms. Fitzgerald became employees of the Company and Mr. Wettreich entered into an employment contract with the Company. </FN> Directors of the Company receive no salary for their services as such, but are reimbursed for reasonable expenses incurred in attending meetings of the Board of Directors. The Company has no compensatory plans or arrangements whereby any executive officer would receive payments from the Company or a third party upon his resignation, retirement or termination of employment, or from a change in control of the Company or a change in the officer's responsibilities following a change in control, other than Mr. Wettreich. On July 1, 1995, the Company entered into an employment contract with Mr. Wettreich whereby he was employed as Chairman, Chief Executive Officer and President of the Company for a period of ten years at an annual salary of $250,000 and a cash bonus equal to 5% of the company's annual profits before taxation. In the event of Mr. Wettreich's death during the term of the agreement, the Company will pay annual death benefits of $250,000 for a period of four years. Mr. Wettreich may terminate his employment after the date of a change in control of the Company. A change in control is deemed to have occurred if any person other than Mr. Wettreich or his family interests becomes beneficial owner, directly or indirectly of common stock of the Company representing 30% or more of the Company's issued and outstanding common stock or if the Incumbent Board as defined, ceases to constitute a majority of the board of directors. If Mr. Wettreich terminates his employment after a change of control in the company, he shall be paid (i) the base salary and any bonuses payable to him under the agreement or (ii) an amount equal to the product of the annual base salary and bonus paid to Mr. Wettreich during the year preceding the termination date multiplied by five whichever of (i) or (ii) is more. In the circumstances whereby Mr. Wettreich terminates his employment for good reason, as defined, he will receive payments in accordance with the payments received if termination occurs after a change of control of the Company. SHAREHOLDER PROPOSALS According to Rule 14a-8 promulgated under the Securities Exchange Act of 1934, a shareholder may require that certain proposals suggested by the shareholders be voted upon at a shareholders meeting. Information concerning such proposal may be submitted to the Company for inclusion in the Company's Proxy Statement. Such proposals must be submitted to the Company before August 30, 1996 for consideration at the 1996 shareholders meeting. MANAGEMENT PROPOSAL I RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS FOR THE FISCAL YEAR ENDED APRIL 30, 1996 The Board of Directors recommends that Lane, Gorman, Trubitt, L.L.P. the Company's auditors for the last two fiscal years ended April 30, 1994 and 1995 be appointed auditors for 1996. The following resolution will be presented to the meeting: RESOLVED, that the appointment by the Board of Directors of Lane, Gorman Trubitt, L.L.P. as independent auditors of the Company for the fiscal year ending April 30, 1996 is hereby approved. It is not intended that a representative of Lane Gorman & Trubitt, L.L.P. will be present at the meeting or be available for questions. SHAREHOLDER APPROVAL Shareholders, representing a majority of those common shares outstanding, and eligible to vote must return proxies to constitute a quorum, including abstentions. A majority of those shares constituting the quorum eligible to vote is required for approval of Management Proposal I, and for the election of directors. There are no dissenting or appraisal rights for any of these proposals. Any shareholder's failure to vote does not affect any rights of appraisal as they are not applicable in these matters. OTHER BUSINESS The Board of Directors of the Company does not know of any other business to be presented at the Annual Meeting. If any other matters are properly brought before the meeting, however, it is intended that the persons named in the accompanying form of proxy will vote such proxy in accordance with their best judgment. By order of the Board of Directors Jeanette P. Fitzgerald Corporate Secretary Dallas, Texas October 16, 1995