SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934
                               (Amendment No. __)

Filed by the Registrant |X|
Filed by a party other than the Registrant |_|

Check the appropriate box:
|_|     Preliminary Proxy Statement
|_|     Confidential, for Use of the Commission Only (as permitted by Rule
         14a-6(e)(2))
|X|     Definitive Proxy Statement
|_|     Definitive Additional Materials
|_|     Soliciting Material Pursuant to |_| ss.240.14a-11(c)
        or |_| ss.240.14a-12

                                ITEX CORPORATION
                ------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

    ------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

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:

ii


                                ITEX CORPORATION
                                3400 Cottage Way
                          Sacramento, California 95825
                                 (916) 679-1111



To the Stockholders of ITEX Corporation:

         You are invited to attend the Annual  Meeting of  Stockholders  of ITEX
Corporation  (the  "Company")  to be held on  Wednesday,  April 4, 2001, at 9:00
a.m.,  PST,  at the  Howard  Johnson  Hotel,  3343  Bradshaw  Road,  Sacramento,
California, 95827.

         The Notice of the Annual Meeting of  Stockholders  and Proxy  Statement
contain the matters to be  considered  and acted upon,  and you should read that
material carefully.

         The Proxy Statement contains important  information  concerning (i) the
election of the Board of  Directors,  and (ii) other  matters that properly come
before the meeting,  including  adjournment  of the meeting.  I urge you to give
these  matters your close  attention  since they are of great  importance to the
Company and its stockholders.

         We hope you will be able to attend the  meeting,  but, if you cannot do
so, it is important that your shares are voted at the meeting.  Accordingly,  we
urge you to mark, sign, date and return the enclosed proxy promptly. You may, of
course,  withdraw  your proxy if you attend  the  meeting  and choose to vote in
person, or by notifying us.

                                           Sincerely,

                                       /s/ COLLINS M. CHRISTENSEN
                                           -------------------------------------
                                           Collins M. Christensen
                                           President and Chief Executive Officer



February 26, 2001



iii

                                ITEX CORPORATION
                                3400 Cottage Way
                          Sacramento, California 95825
                                 (916) 679-1111


                  NOTICE OF THE ANNUAL MEETING OF STOCKHOLDERS
                           To Be Held On April 4, 2001


         NOTICE  IS GIVEN  that  the  Annual  Meeting  of  Stockholders  of ITEX
Corporation,  a Nevada  corporation (the "Company"),  will be held on Wednesday,
April 4, 2001, at 9:00 a.m.,  PST, at the Howard  Johnson  Hotel,  3343 Bradshaw
Road,  Sacramento,  California,  95827, for the following purposes, all of which
are discussed in the Proxy Statement:

     1.   To elect  eight (8)  directors  to serve one year terms or until their
          successors have been elected and qualified; and

     2.   To transact  such other  business  that may  properly  come before the
          meeting, or any adjournments of the meeting.

         Only  Stockholders  of record at the close of business on February  26,
2001  are  entitled  to  notice  of,  and to vote  at,  the  Annual  Meeting  of
Stockholders.



                                             By Order of the Board of Directors


                                         /s/ ROBERT I. HARRIS
                                             -----------------------------------
                                             Robert I. Harris
                                             Secretary

February 26, 2001



YOU ARE  CORDIALLY  INVITED  TO ATTEND  ITEX  CORPORATION'S  ANNUAL  MEETING  OF
STOCKHOLDERS.  IT IS IMPORTANT THAT YOUR SHARES BE REPRESENTED REGARDLESS OF THE
NUMBER YOU OWN.  EVEN IF YOU PLAN TO BE PRESENT  AT THE ANNUAL  MEETING  YOU ARE
URGED TO  COMPLETE,  SIGN,  DATE AND RETURN THE ENCLOSED  PROXY  PROMPTLY IN THE
ENVELOPE PROVIDED.  IF YOU ATTEND THIS MEETING, YOU MAY VOTE EITHER IN PERSON OR
BY PROXY.  ANY PROXY  GIVEN MAY BE REVOKED BY YOU IN WRITING OR IN PERSON AT ANY
TIME PRIOR TO THE MEETING.


1

                                 PROXY STATEMENT
                                       of
                                ITEX CORPORATION
                                3400 Cottage Way
                          Sacramento, California 95825
                                 (916) 679-1111

               Information Concerning the Solicitation of Proxies

         This  Proxy  Statement  is  furnished  to  the   Stockholders  of  ITEX
Corporation  (the "Company") in connection  with the  solicitation of proxies on
behalf of the  Company's  Board of  Directors  for use at the  Company's  Annual
Meeting of Stockholders (the "Meeting").  The Meeting will be held on Wednesday,
April 4, 2001, at 9:00 a.m.,  PST, at the Howard  Johnson  Hotel,  3343 Bradshaw
Road, Sacramento,  California,  95827. A copy of the Company's Annual Report for
the year ended July 31, 2000 has been sent with this Proxy Statement.

         Only  Stockholders  of record on February 26, 2001 are entitled to vote
at the Meeting.

         The proxy solicited, if signed by you and returned to the Company, will
be voted at the Meeting per your instructions.  If no contrary  instructions are
given,  each proxy  received  will be voted "FOR" the  nominees for the Board of
Directors and at the proxy holder's  discretion,  on such other matters, if any,
which may come  before the  Meeting  (including  any  proposal  to  adjourn  the
Meeting).  Any Stockholder giving a proxy has the power to revoke it at any time
before it is  exercised  by (i) filing  with the Company  written  notice of its
revocation  addressed  to  Secretary,   ITEX  Corporation,   3400  Cottage  Way,
Sacramento,  California 95825, (ii) submitting a properly signed proxy bearing a
later date, or (iii) appearing at the Meeting and giving the Secretary notice of
his or her  intention  to vote in person  prior to  submission  of any matter to
vote.

         The Company  will bear the entire cost of preparing  and mailing  these
proxy  materials.  Copies of proxy  materials  will be  furnished  to  brokerage
houses,  fiduciaries and custodians to be forwarded to beneficial  owners of the
Company's  Common Stock. In addition to the solicitation of proxies through this
Proxy Statement,  some of the officers,  directors,  employees and agents of the
Company may, without  additional  compensation,  solicit proxies by telephone or
personal interview, the cost of which the Company will also pay.

         This  Proxy   Statement   and  form  of  proxy  were  first  mailed  to
Stockholders on or about March 9, 2001.

                          Record Date and Voting Rights

         The Company is authorized  to issue up to  45,000,000  shares of common
stock, par value $0.01 and 5,000,000 shares of Preferred Stock, par value $0.01,
of which 65,000 has been designated Series A Preferred Stock. As of December 10,
2000,  there were  16,170,065  shares of common  stock and no shares of Series A
Preferred Stock issued and  outstanding.  The record date for  determination  of
Stockholders  who are  entitled  to  notice  of and to vote  at the  Meeting  is
February 26, 2001.

         Each  share of  common  stock  is  entitled  to one vote at the  Annual
Meeting,  except with  respect to the  election of  directors.  In  elections of
directors,  California  law (which  applies due to the location of the Company's
operations)  provides  that a  stockholder,  or his or her proxy,  may  cumulate
votes; that is, each stockholder has that number of votes equal to the number of
shares  owned,  multiplied  by the number of  directors  to be elected,  and the

2


stockholder may cumulate such votes for a single  candidate,  or distribute such
votes  among as many  candidates  as he or she  deems  appropriate.  However,  a
stockholder  may cumulate  votes only for a candidate or candidates  whose names
have been  properly  placed in nomination  prior to the voting,  and only if the
stockholder has given notice at the meeting,  prior to the voting, of his or her
intention to cumulate  votes for the  candidates  in  nomination.  The Company's
designated proxy holders (the "Proxy Holders") have  discretionary  authority to
cumulate votes represented by the proxies received in the election of directors.
The Proxy Holders intend to vote all proxies  received by them in such manner as
will assure the election of as many of the nominees described under "Election of
Directors" as possible.  The eight (8) nominees  receiving the highest number of
votes  will be  elected to the Board.  With  respect  to any other  matter  that
properly  comes before the meeting,  the Proxy  Holders will vote in  accordance
with their own discretion.

         The majority of the  outstanding  shares of Common Stock of the Company
entitled  to vote must be  represented  in person or by proxy at the  Meeting to
constitute a quorum for the  transaction  of business.  The  directors  shall be
elected by a plurality of the voting shares of Common  Stock,  present in person
or  represented  by proxy at the Meeting and entitled to vote. All other matters
require  approval  by a  majority  of the  shares of  Common  Stock  present  or
represented  by proxy and voting at the meeting.  Under Nevada law,  abstentions
and broker non-votes will be counted for purposes of determining  quorum to open
the  meeting.  Broker  non-votes,  however,  will not be counted for purposes of
calculating  voting shares,  but abstentions will be counted toward  calculating
voting shares.

                                  PROPOSAL ONE
                              ELECTION OF DIRECTORS

         The  Company's  Bylaws  ("Bylaws")  currently  provide  for the  annual
election of all directors.  The authorized number of directors of the Company is
neither  less than two (2) nor more than nine (9).  The Board of  Directors  has
fixed the number of directors to be elected at the Annual  Meeting at eight (8),
as provided in the Bylaws.

         In the event that any of the nominees should unexpectedly decline or be
unavailable  to act as a  director,  the  enclosed  proxy  may  be  voted  for a
substitute  nominee to be  designated  by the Board of  Directors.  The Board of
Directors has no reason to believe that any nominee will become  unavailable and
has no present intention to nominate any person in lieu of those named below.

Nominees for Director

         The  following  table  lists  the  persons  nominated  by the  Board of
Directors  for election as directors  and also lists  certain  information  with
respect to those persons.


                                                                                      

                                                                            AMOUNT OF               OWNERSHIP
NOMINEE                                       AGE         SINCE            OWNERSHIP(1)            PERCENTAGE
- --------------------------------------------  ---         ------          ---------------          -----------
Collins M. Christensen                        43           1999            2,511,580(2)              15.1%

William Bronston, M.D.                        62           New                     -                    *%

Daniela C. Calvitti                           44           New                49,500(3)                 *%

Jay Abraham                                   52           New                     -                    *%

Jeffrey L. Elder                              53           New                     -                    *%

Gerry Harris                                  68           New                 5,000                    *%

3


                                                                            AMOUNT OF               OWNERSHIP
NOMINEE                                       AGE         SINCE            OWNERSHIP(1)            PERCENTAGE
- --------------------------------------------  ---         ------          ---------------          -----------
Lewis A. Humer, Jr.                           42           2000              467,550(4)               2.8%

John L. Dethman                               52           New                     -                    *%

Officers and Directors as a group (8)                                      3,097,130(5)              18.2%
- --------------------------------------------  ---         ------          ---------------          -----------


Footnotes to Table
* Less than 1%.
(1)  The  Ownership  includes  only options  exercisable  on or before March 19,
     2000. The total  outstanding  includes shares assumed to be issued upon the
     exercise of options for percentage ownership computation.
(2)  Includes  2,111,580  shares of Common Stock and options to purchase 400,000
     shares of Common Stock.
(3)  Includes  24,500  shares of Common  Stock and  options to  purchase  25,000
     shares of Common Stock.
(4)  Includes  107,550  shares of Common  Stock and options to purchase  360,000
     shares of Common Stock.
(5)  Includes 6,000 shares of Common Stock and 25,000 options to purchase shares
     of Common Stock owned by Mr. Larson,  25,000 options to purchase  shares of
     Common  Stock  owned by Mr.  R.  Harris  and  12,500  options  owned by Mr.
     Castoro.

Background of Nominees

     Collins M. Christensen has been the President,  Chief Executive Officer and
Director of the Company since 1999. Mr. Christensen was appointed  President and
Chief  Executive  Officer of the  Company  on May 21,  1999.  Prior to  becoming
President of the Company, he was the owner of a cellular telephone company and a
limousine  service.  In 1995, he became an independent  licensed  broker for the
Company and formed and operated an office in Sacramento, California. That office
was acquired by the Company in May 1999.

     William Bronston,  M.D., served as a Medical  Consultant for the California
Department of Rehabilitation from 1985 to 2000. Dr. Bronston served as the Chief
Executive  Officer  of  Tower  Youth,  a  model  telecommunications,  media  and
performing arts youth center and leadership project.

     Daniela C. Calvitti is the Chief  Financial  Officer of the Company and has
served since October 2000. Prior to joining the Company,  Ms. Calvitti served as
Vice  President,  Financial  Operations  with  Foundation  Health  Systems.  Ms.
Calvitti holds a B.S. from Miami University of Ohio.

     Jay Abraham,  has been the Chief Executive  Officer of Abraham  Consulting,
which provides  marketing  consulting  services,  since 1995. Mr. Abraham is the
author of the book, Getting Everything You Can Out of All You've Got.

     Jeffrey L. Elder,  served as the Senior Vice President and Chief  Financial
Officer of Endosonics  Corporation  from May 2000 to October 2000.  From 1998 to
May 2000,  Mr.  Elder was a Senior  Consultant  and  Senior  Vice  President  of
Foundation  Health Systems,  Inc. Prior to that, he served as Foundation  Health
Systems,  Inc.'s Chief  Financial  Officer and Director  from 1989 to 1998.  Mr.
Elder is a  certified  public  accountant.  Mr.  Elder  earned his B.A from Ohio
University, Athens, Ohio.

     Gerry Harris,  is the Vice  President of  Operations  for North Main Street
Company,  where he oversees the  management of six hotels  located in California
and  Missouri.  Mr.  Harris has over thirty years of experience in the hotel and
food and beverage industry.

     Lewis A. Humer,  Jr. is the Chief Operating  Officer and a Director and has
been since  2000.  Mr.  Humer  joined the  Company in March 1999 as  Director of
Training and, in June 1999, he was named Vice President of Operations.  Prior to
joining  the  Company,  Mr.  Humer was a Vice  President  of  Operations  and an

4


Operations Manager for two manufacturing  companies.  In 2000, he was named Vice
President of Operations and Chief Operating Officer.

     John L. Dethman,  is a Director,  Secretary,  Chief  Operating  Officer and
Chief  Financial  Officer  of  New  Technologies,  Inc.,  a  computer  forensics
software,  training and consulting  company.  Mr.  Dethman is a part-time  Chief
Financial  Officer of Zoobles  Enterprises,  LCC, a company that  specializes in
Children's education and entertainment  television and videos. Also, Mr. Dethman
provides financial  consulting services to start-up companies.  Mr. Dethman is a
certified public accountant. He received his B.S. from Oregon State University.

THE BOARD OF DIRECTORS  UNANIMOUSLY  RECOMMENDS  VOTING FOR ALL NOMINEES FOR THE
BOARD OF DIRECTORS.

           EXECUTIVE COMPENSATION OF MANAGEMENT, OWNERSHIP OF CERTAIN
                 STOCKHOLDERS, AND CERTAIN RELATED TRANSACTIONS

     The following  table lists the Company's  executive  officers during fiscal
year 2000.


                                                                                        
                                                      POSITIONS WITH                                OFFICE HELD
NAME                                                    THE COMPANY                    AGE            SINCE(1)
- --------------------------                -----------------------------------         -----         ------------
Collins M. Christensen                    President & Chief Executive Officer          43             1999(2)
Lewis A. Humer, Jr.                       Chief Operating Officer                      42             1999(3)
Robert I. Harris                          General Counsel and Secretary                53             2000



Notes to Table
(1)  Calendar year.
(2)  Mr.  Christensen  served the Company since 1995 as an independent  licensed
     broker.
(3)  Includes service as Director of Training for the Company.

     The following  table lists the Company's new executive  officers who joined
the Company in fiscal year 2001.


                                                                                            
                                                  POSITIONS WITH                                    OFFICE HELD
NAME                                               THE COMPANY                         AGE            SINCE(1)
- ----------------------                   -------------------------------------        -----         -------------
Daniela C. Calvitti                       Chief Financial Officer                      44              2000
John Castoro                              Vice President, Corporate Offices            42              2000
Dan Larson                                Vice President, Marketing and Media          39              2000(2)



Notes to Table
(1)  Calendar year.
(2)  Mr. Larson also  previously  served as the General Manager of the Company's
     Sacramento  Branch from 1996 until he assumed  the role as Vice  President,
     Marketing and Media.

     Executive officers are elected annually by the Board of Directors and serve
at the pleasure of the Board. Messrs. Christensen, Humer and Harris have entered
into  employment  agreements with the Company.  There is no family  relationship
between any of the officers and directors.

     The biographies of Messrs. Christensen, Humer and Ms. Calvitti can be found
on pages 3-4.

5


     Robert I. Harris, Esq. is the Company's Secretary and General Counsel.  Mr.
Harris  joined  the  Company in May 2000 as General  Counsel.  In July 2000,  he
became the  Secretary of the Company.  Prior to joining the Company,  Mr. Harris
was in private practice in Sacramento for 20 years.

     John  Castoro,  has served as the  Company's  Vice  President  of Corporate
Offices since October  2000.  Prior to joining the Company as Vice  President of
Corporate Offices,  Mr. Castoro worked as a Vice President of one of the leading
independent  exchanges  in the United  States,  located in New York.  There,  he
managed both for sales and trading.  Prior to that, Mr. Castoro was a broker for
the Company for three years.

     Dan Larson,  has served as the  Company's  Vice  President of Marketing and
Media since November 2000. Prior to that he served as the General Manager of the
Company's  Sacramento  Office.  Mr. Larson also served as the General Manager of
the Sacramento offices of the California Trade Exchange for three years prior to
the Company's merger with California Trade Exchange in 1999.

Certain Legal Proceedings

Claim of Terry Neal for Indemnity

     On December 1, 2000, the Company received a demand from attorneys for Terry
Neal,  founder and former Chief  Executive  Officer of the  Company,  claiming a
right for  indemnity for fines and  attorneys'  fees Mr. Neal is alleged to have
incurred in connection with an SEC  investigation  and civil suit brought by the
Securities and Exchange  Commission ("SEC") related to certain activities of Mr.
Neal that  occurred  while he was a  consultant  to the Company in fiscal  years
prior to the fiscal year ended July 31, 1998.  The claim also includes the right
to indemnity for attorneys'  fees incurred in his defense of the ITEX litigation
as well as the right to indemnity for attorneys' fees incurred in his defense of
the Kagan matter.  The Company  believes that any liability that may result from
the two latter matters has been adequately  provided for. The Company denies any
liability to indemnify Mr. Neal for SEC related expenses and fines, and believes
his other claims are excessive. The Company will vigorously defend against these
claims.

Board Meetings

     During the fiscal year ended July 31, 2000, the Board held a total of 3
meetings.  The  Compensation  Committee  held a total of 3 meetings,  during the
fiscal year ended June 30, 2000.  The Audit  Committee met 3 times.  The Company
does not have a Nominating Committee. Existing members of the Board attended all
of the meetings of the Board of Directors and of the committees  upon which each
member also served.

Board Committees

     The Company currently has a Compensation  Committee and an Audit Committee.
The Company does not have a Nominating Committee.

     At fiscal  year end,  the Audit  Committee  consisted  of two  non-employee
directors, Mr. Nelson and Dr. Ames. After the Annual Meeting, Mr. Nelson and Dr.
Ames will no longer serve as directors and the Board will appoint new members to
the  Audit  Committee.  The  Audit  Committee  reviews  the  Company's  internal
accounting  procedures,  consults with and reviews the services  provided by the
Company's  independent  accountants  and makes  recommendations  to the Board of
Directors  regarding the  selection of  independent  accountants.  A copy of the
Audit Committee's Charter is attached as Exhibit A.

6


     The Compensation Committee consisted of three non-employee  directors,  Mr.
Nelson and Drs. Ames and Padbury.  After the Annual Meeting, Mr. Nelson and Drs.
Ames and Padbury will no longer  serve as  directors  and the Board will appoint
new members to the Compensation  Committee.  The Compensation  Committee reviews
and recommends to the Board the salaries, incentive compensation and benefits of
the Company's  officers and employees and  administrators,  the Company's  stock
plans and  employee  benefit  plans.  The  Committee  strives to ensure that the
Company's  executive  compensation  programs  enable the  Company to attract and
retain key people and motivate them to achieve or exceed  certain key objectives
of the  Company by making  individual  compensation  directly  dependent  on the
Company's  achievement of certain  financial goals,  such as  profitability  and
asset management and provide rewards for exceeding those goals.

Audit Committee Report

     The Audit Committee reviews the Company's internal  accounting  procedures,
consults  with and reviews the services  provided by the  Company's  independent
accountants and makes  recommendations  to the Board of Directors  regarding the
selection   of   independent   accountants.    In   fulfilling   its   oversight
responsibilities, the Committee has reviewed and discussed the audited financial
statements  with  management  and discussed  with the  independent  auditors the
matters  required to be discussed by SAS 61.  Management is responsible  for the
financial statements and the reporting process, including the system of internal
controls.  The independent auditors are responsible for expressing an opinion on
the conformity of those audited  financial  statements  with generally  accepted
accounting principles.

     The  Committee  discussed  with the  independent  auditors,  the  auditors'
independence from the management of the Company and received written disclosures
and the  letter  from  the  independent  accountants  required  by  Independence
Standards Board Standard No. 1.

     After the review and discussions mentioned above, the Committee
recommended to the Board that the audited financial statement be included in the
Company's Annual Report on Form 10-K and Form 10-K/A.

                                            Respectfully Submitted,
                                            ITEX Audit Committee,
                                            Dr. Evans B. Ames
                                            Robert Nelson

Executive Compensation

     The following table summarizes all compensation earned by or paid to
our Chief Executive Officer and the Company's four other most highly compensated
executive officers whose total annual  compensation for services rendered in all
capacities for 1998, 1999 and 2000 exceeded $100,000.



7

                           SUMMARY COMPENSATION TABLE

         The following table  summarizes all  compensation  earned by or paid to
our Chief Executive  Officer.  The Company's four other most highly  compensated
executive officers whose total annual  compensation for services rendered in all
capacities for 1998, 1999 and 2000 exceeded $100,000.


                                                                                                  


                                             ANNUAL COMPENSATION           LONG-TERM COMPENSATION AWARDS             PAYOUTS
                            --------------------------------------------- ---------------------------------- -----------------------


                                                                OTHER        RESTRICTED       SECURITIES                  ALL OTHER
NAME AND PRINCIPAL                                              ANNUAL         STOCK          UNDERLYING        LTIP      COMPENSA-
POSITION                     YEAR      SALARY      BONUS        COMP.         AWARD(S)       OPTIONS/SARs     PAYOUTS       TION
- --------------------------- -------- ----------- ----------- ------------ ----------------- ---------------- ----------- -----------

Collins M. Christensen,      1998             C           C           C              C              C             C          C
President & Chief
Executive Officer            1999      $ 35,385           C   $1,200 (1)             C              C             C          C

                             2000      $190,986    $169,427   $4,800 (1)      $140,000        200,000
- --------------------------- -------- ----------- ----------- ------------ ----------------- ---------- ----------- -----------
Lewis A. Humer, Jr.,         1998             C           C           C              C              C             C          C
Chief Operating Officer
                             1999      $ 18,462           C   $1,200 (1)             C              C             C          C

                             2000      $ 84,441    $ 97,000   $4,800 (1)      $ 35,000        300,000             C          C
- ---------------------------



Footnotes
(1)  Represents $400 per month automobile allowance.

Employment Agreements

     In May 2000,  the Company and Mr.  Christensen  entered into an  employment
agreement  whereby  Mr.  Christensen  agreed  to serve as  President  and  Chief
Executive Officer of the Company and receive  compensation equal to $260,000 per
year and a $400 per month automobile  allowance,  subject to annual increases as
may be  determined  by the Board of Directors.  Mr.  Christensen  is eligible to
receive  quarterly  bonuses  of 15% of net  quarterly  revenues.  Net  quarterly
revenues are equal to total quarterly revenues,  less general operating expenses
and taxes  (excluding  capital  investments,  purchases and depreciable  expense
items).  Additional  bonuses may be offered as  compensation  determined  by the
Board of Directors and its  Compensation  Committee.  The  agreement  grants Mr.
Christensen  options to purchase up to 200,000 shares of Common Stock at a price
of $0.75 per share  expiring  May 21,  2003.  The  employment  agreement  may be
terminated  by mutual  consent  of the  Company  and Mr.  Christensen  or by the
Company with cause.  The  employment  agreement  expires by its terms on May 21,
2003.

     In May 2000,  the Company  entered into an  employment  agreement  with Mr.
Humer whereby Mr. Humer agreed to serve as Chief  Operating  Officer and receive
compensation  equal to  $120,000  and a $400  per  month  automobile  allowance,
subject to annual increases as may be determined by the Board of Directors.  Mr.
Humer  is  eligible  to  receive  quarterly  bonuses  of 7.5%  of net  quarterly
revenues.  Net  quarterly  revenues are equal to total  quarterly  revenues less
general operating expenses and taxes (excluding capital  investments,  purchases
and  depreciable   expense  items).   Additional   bonuses  may  be  offered  as
compensation   determined  by  the  Board  of  Directors  and  its  Compensation
Committee.  The  agreement  grants Mr.  Humer  options to purchase up to 200,000
shares of Common Stock at a price of $0.75 per share expiring July 25, 2003. The
employment  agreement may be terminated by mutual consent of the Company and Mr.
Humer or by the Company  with cause.  The  employment  agreement  expires by its
terms on May 21, 2002.

     In May 2000,  the Company  entered into an  employment  agreement  with Mr.
Harris  whereby  Mr.  Harris  agreed to serve as  General  Counsel  and  receive
compensation  equal to $120,000 per year,  subject to annual increases as may be

8

determined by the Board of Directors.  Mr. Harris is eligible to receive bonuses
based on his  performance  and the  attainment of objectives  established by the
Company.  The  agreement  grants Mr.  Harris  options to  purchase up to 100,000
shares  of  Common  Stock  vesting  over a four  year  term,  with  25%  vesting
immediately,  at a price of $1.00 per share  expiring May 1, 2010.  In addition,
the employment  agreement  provides that in the event of the  acquisition of the
Company,  all of Mr.  Harris'  options  will vest  immediately,  unless they are
assumed by the successor corporation.  The employment agreement is "at will" and
may be terminated at any time by Company or Mr. Harris with or without cause.

Options Granted in Last Fiscal Year

     The following table provides  information relating to stock options granted
during the year ended July 31, 2000.


                                                                         
                                                            Individual Grants

                                Number of
                                Securities     Percent of Total
                                Underlying     Options Granted
                                Options        to Employees in     Exercise Base
       Name                     Granted        Fiscal Year          Price ($/sh)     Expiration Date
       ------------------------ -----------   ------------------- ---------------- ------------------

       Collins M. Christensen   200,000              25%                 $0.75           5/1/03

       Lewis A Humer, Jr.       200,000              38%                 $0.75           5/1/03

                                100,000                                  $1.50           2/21/05



Aggregated  Option  Exercises  in Last  Fiscal Year and Fiscal  Year-End  Option
Values

     There were no  options  exercised  during  the year ended July 31,  2000 by
executive officers.

                         Ten-Year Options/SAR Repricings

     There was no repricing of options for the fiscal year ended July 31, 2000.

Directors Compensation

     Outside Members of the Board of Directors  receive  compensation of $20,000
annually,  payable monthly in advance.  On January 2 of each year, all currently
serving Directors receive a grant of 2,500 shares of the Company's Common Stock.
In  addition,  outside  directors  receive  $750 per meeting with the chair of a
committee receiving $1,000 per committee meeting.

1996-7 Key Employee's Incentive Stock Option Plan

     The Company's  1996-7 Key Employee's  Incentive  Stock Option Plan ("1996-7
Plan") was approved by the Company's  Board in December 1996 and ratified by the
stockholders  in February  1998. A total of 755,000  shares were approved by the
stockholders for issuance under option agreements, subject to the 1996-7 Plan

The 1996-7  Plan  permits  the grant of stock  options to  employees,  officers,
directors,  consultants  and  advisors.  The  purpose of the  1996-7  Plan is to

9


attract,  motivate and retain key personnel who can contribute materially to the
Corporation's  growth and success and to give personnel a greater personal stake
in the success of the Company.

The 1998 Incentive Stock Option Plan

     The  Company's  1998  Incentive  Stock  Option  Plan (the "1998  Plan") was
approved  by the  Company's  Board on  September  3,  1997 and  approved  by the
stockholders  in February  1998. A total of 965,000  shares were approved by the
stockholders for issuance under option agreements, subject to the 1998 Plan.

     The 1998 Plan permits the grant of stock options to employees, officers and
certain  directors.  The  purpose of the Plan is to attract  the best  available
personnel to the Company and to give employees,  officers and certain  directors
of the Company a greater personal stake in the success of the Company.

Principal Stockholders

     The following table sets forth certain information as of December 10, 2000,
with respect to the beneficial  ownership of the Company's Common Stock for each
person known to the Company to own  beneficially  5% or more of the  outstanding
shares  of the  Company's  Common  Stock.  The  table  on page 2 of  this  Proxy
Statement sets forth, as of February 1, 2001,  certain  information with respect
to the  beneficial  ownership  of shares of the  Company's  Common  Stock by all
directors and executive officers of the Company individually,  and all directors
and executive officers of the Company as a group. As of December 10, 2000, there
were 16,170,065 shares of common stock issued and outstanding.

Name and Address of Stockholder            Number of Shares              Percent
- -------------------------------            ----------------              -------
Collins M. Christensen                        2,511,580                    14%


Certain Related Transactions

     In 1998 and 1999, the Company had transactions  that related to Terry Neal,
the Company's  founder and its former Chairman and Chief Executive  Officer,  as
outlined below.  The Company has not engaged in any  transactions  with Mr. Neal
since his termination.

     On  March  30,  1998,  the  Company  agreed  to  issue  250,000  shares  of
unregistered common stock in exchange for the retirement of outstanding warrants
to purchase  1,011,000  shares of common  stock.  The warrants to be retired had
exercise prices ranging from $3.50 per share to $6.12 per share, with expiration
dates  ranging from June 29, 2000 to April 11, 2006.  The warrants  were held by
Wycliff Fund Inc. ("Wycliff") and The Bailey Mutual Fund, Inc.  ("Bailey").  Mr.
Terry  Neal,  the  founder  of the  Company  and the former  Chairman  and Chief
Executive  Officer  represented  Wycliff  and  Bailey in this  transaction.  The
transaction was completed and the shares of common stock were issued on July 22,
1999. As a result of this transaction,  $1,000,000 was charged to expense in the
Company's financial statements.

     In July 1999, when the Company needed working capital,  Vern O. Curtis, who
was at that time Chairman of the Board of Directors, and Collins M. Christensen,
who is President,  CEO and a Director of the Company, loaned a total of $480,000
to the Company.  The transactions  were structured as convertible  notes bearing
interest at 10% per annum.  The Company paid those notes in full  together  with
accrued interest in January 2000. The conversion privilege was never exercised.

10


Compliance with Section 16 of the Securities Exchange Act of 1934

     Based  solely upon a review of Forms 3, 4 and 5 delivered to the Company as
filed with the Securities and Exchange Commission ("Commission"),  all directors
and officers of the Company failed to timely file all required  reports pursuant
to Section  16(a) of the  Securities  Exchange Act of 1934.  The failure to file
reports  resulted from changes in  management,  changes in outside legal counsel
and  relocation  of corporate  operations  to  California.  The Company has been
informed  that all required  reports will be filed prior to the Annual  Meeting,
and the Company has  instituted  new  procedures  to insure timely filing in the
future, including engagement of new securities counsel.

                                  OTHER MATTERS

Relationship with Independent Auditors

     The Company has retained the firm of Ehrhardt, Keefe, Steiner & Hottman
PC as  independent  auditors  of the Company for the fiscal year ending July 31,
2000. The Company expects a representative of Ehrhardt, Keefe, Steiner & Hottman
PC to be present at the Annual Meeting of  Stockholders  and the  representative
will have an  opportunity  to make a  statement  if he  desires  to do so.  Such
representative will be available to respond to appropriate questions.

Audit Fees

     The aggregate fees billed for professional  services rendered for the audit
of the Company's  annual  financial  statements  and the review of the financial
statements  included  in the  Company's  quarterly  reports on Form 10-Q for the
fiscal year ended July 30, 2000 were $93,971.

All Other Fees

     The aggregate fees billed for all other professional services rendered
by the Company's  independent  auditor,  including tax services,  for the fiscal
year ended July 30, 2000 were $345,690.

Transfer Agent

     OTR,  Inc.,  located at 317 SW Alder St.,  Suite  1120,  Portland,  Oregon,
97264,  phone (503)  235-0375,  is the transfer  agent for the Company's  Common
Stock.

Action on Other Matters

     The Board of Directors of the Company  knows of no other  matters that may,
or are likely,  to be  presented  at the Meeting.  However,  in such event,  the
persons  named in the enclosed  form of proxy will vote such proxy in accordance
with their best judgement in such matters  pursuant to  discretionary  authority
granted in the proxy.

Stockholder Proposals

     Stockholder  proposals to be included in the Company's  Proxy Statement and
Proxy for its 2002  Annual  Meeting  must meet the  requirements  of Rule  14a-8
promulgated  by the Commission and must be received by the Company no later than
July 10, 2001.

11


Additional Information

     Each  Stockholder has received the Company's 2000 Annual Report  containing
the Company's  2000 audited  financial  statements,  including the report of its
independent public accountants.  Upon receipt of a written request,  the Company
will furnish to any  Stockholder,  without charge,  a copy of the Company's 2000
Form 10-K and Form  10-K/A as filed with the SEC under the  Securities  Exchange
Act of 1934 (including the financial  statements and the schedules thereto and a
list briefly  describing the exhibits thereto).  Stockholders  should direct any
request to the ITEX Corporation, 3400 Cottage Way, Sacramento, California 95825,
Attention: Investor Relations.


                                            ITEX CORPORATION

                                            By Order of the Board of Directors


                                            ROBERT I. HARRIS
                                            ----------------------------------
                                            Robert I. Harris,
                                            Secretary

Sacramento, California

12

                                ITEX CORPORATION
                 3400 Cottage Way, Sacramento, California 95825



           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The undersigned  hereby  appoints  Messrs.  Collins M.  Christensen and Lewis A.
Humer,  Jr., and each of them, as proxies with the power to appoint his or their
successor,  and hereby  authorizes  them to represent and to vote, as designated
below, all the shares of common stock of ITEX Corporation (the "Company"),  held
of record by the  undersigned  on February  26, 2001,  at the Annual  Meeting of
Stockholders  to be held on April 4,  2001,  at 9:00 a.m.  (PST),  at the Howard
Johnson Hotel, 3343 Bradshaw Road, Sacramento, California, 95827, and at any and
all adjournments thereof.

1.   Election of Directors.

FOR all nominees listed below ____             WITHOUT AUTHORITY ____
(except as marked to the contrary below)      (to vote for all Nominees below)

(INSTRUCTIONS:  To withhold authority to vote for any individual nominee, strike
a line through the nominee's name in the list below.)

   Collins M. Christensen         William Bronson, M.D.      Daniela C. Calvitti
   Jay Abraham                    Jeffery L. Elder           Gerry Harris
   Lewis A. Humer, Jr.            John L. Dethman

2.   In their  discretion,  the proxies are  authorized  to vote upon such other
     business as may properly come before the Meeting, including adjournment.

     This proxy,  when properly  executed,  will be voted in the manner directed
herein by the undersigned Stockholder.  If no direction is made, this proxy will
be voted FOR the  nominees and FOR  Proposal  Two and in the  discretion  of the
proxies for any other matter that is presented.

Please sign exactly as your name appears on the share certificates.  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 president or other authorized
officer. If a partnership, please sign in partnership name by authorized person.

                        ------------------------- ----------------------------
                        Name (Print)              Name (Print) (if held jointly)

Dated:                  ------------------------- ----------------------------
                        Signature                 Signature (if held jointly)

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


                        ------------------------- ----------------------------
                        (Address)                 (Address)

                                                   Common Stock
I will ___ will not ___ attend the meeting.

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