TARGET LOGISTICS INC
DEF 14A, 1999-10-05
ARRANGEMENT OF TRANSPORTATION OF FREIGHT & CARGO
Previous: AERIAL COMMUNICATIONS INC, SC 13D, 1999-10-05
Next: DBT ONLINE INC, S-3/A, 1999-10-05




SCHEDULE 14A
                                 (Rule 14a-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION
           Proxy Statement Pursuant to Section 14(a) of the Securities
                      Exchange Act of 1934 (Amendment No. )
                                  Rule 14a-12

      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 Rule 14a-11(c) or Rule 14a-12

                             Target Logistics, Inc.
                (Name of Registrant as Specified in Its Charter)

                                       N/A
    (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)(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 fee
is calculated and state how it was determined):

         (4) Proposed maximum aggregate value of transaction:

         (5) Total fee paid:

         |_| Fee paid previously with preliminary materials.

         |_| Check box if any part of the fee is offset as  provided by Exchange
Act Rule  0-11(a)(2)  and identify the filing for which the  offsetting  fee was
paid previously.  Identify the previous filing by registration statement number,
or the Form or Schedule and the date of its filing.
         (1)    Amount Previously Paid:

         (2)    Form, Schedule or Registration Statement No.:

         (3)    Filing Party:

         (4)    Date Filed:



<PAGE>



                             TARGET LOGISTICS, INC.
                              112 EAST 25TH STREET
                            BALTIMORE, MARYLAND 21218



                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                                   TO BE HELD
                                NOVEMBER 29, 1999


To the Shareholders of Target Logistics, Inc.:

         The Annual  Meeting of  Shareholders  of Target  Logistics,  Inc.  (the
"Company") will be held at the offices of Gordon, Feinblatt, Rothman, Hoffberger
& Hollander,  LLC,  233 East Redwood  Street,  Baltimore,  Maryland,  on Monday,
November 29, 1999 at 11:00 a.m., local time, for the following purposes:

         1.     To elect five  directors to serve for the ensuing year and until
                the election of their successors;

         2.     To transact such other  business as may properly come before the
                meeting or any adjournments thereof.

         The Board of  Directors  has fixed  October 11, 1999 as the record date
for the determination of shareholders entitled to notice of, and to vote at, the
meeting.


                                              By Order of the Board of Directors

                                              Philip J. Dubato
                                              Secretary

Baltimore, Maryland
October 20, 1999



                       IMPORTANT - YOUR PROXY IS ENCLOSED

         WHETHER OR NOT YOU EXPECT TO ATTEND THE MEETING, PLEASE COMPLETE, DATE,
SIGN,  AND MAIL THE  ACCOMPANYING  FORM OF PROXY TO THE  COMPANY AS  PROMPTLY AS
POSSIBLE IN THE  ENCLOSED  ENVELOPE.  NO POSTAGE IS REQUIRED  FOR MAILING IN THE
UNITED STATES.


<PAGE>



                             TARGET LOGISTICS, INC.
                              112 EAST 25TH STREET
                            BALTIMORE, MARYLAND 21218
                                 (410) 338-0127


                                 PROXY STATEMENT


         The accompanying proxy is solicited by the Board of Directors of Target
Logistics,  Inc.  (the  "Company")  in  connection  with the  Annual  Meeting of
Shareholders  to be held on Monday,  November 29, 1999,  or at any  adjournments
thereof,  for the purposes set forth in the accompanying  notice of the meeting.
The Board of  Directors  has fixed the close of  business on October 11, 1999 as
the record  date (the  "Record  Date")  for the  determination  of  shareholders
entitled  to notice of, and to vote at, the  meeting.  On that date,  there were
outstanding  9,296,917  shares of the Company's  Common Stock par value $.01 per
share (the "Shares"), exclusive of Shares held in the Company's treasury.

         Each record holder of Shares on the Record Date is entitled to one vote
for each Share held on all matters to come  before the  meeting,  including  the
election  of  directors.  Shares  may  be  voted  in  person  or by  proxy.  The
accompanying  proxy may be revoked by the person  giving it at any time prior to
its being voted by filing a written notice of such revocation with the Secretary
of the Company or by attending the meeting and voting in person.

                              BENEFICIAL OWNERSHIP

         The  following  table  reflects  the  names and  addresses  of the only
persons  known to the Company to be the  beneficial  owners of 5% or more of the
Shares outstanding as of the Record Date. For purposes of calculating beneficial
ownership,  Rule 13d-3 of the Securities Exchange Act of 1934 requires inclusion
of Shares  that may be acquired  within  sixty days of the Record  Date.  Unless
otherwise  indicated  in the  footnotes to this table,  beneficial  ownership of
shares represents sole voting and investment power with respect to those Shares.

        Name and Address             Shares Beneficially        Percent
      of Beneficial Owner                    Owned             of Class
      -------------------                    -----             --------


Wrexham Aviation Corp.(1)(2)(3)           7,639,615             57.3%
112 East 25th Street
Baltimore, Maryland 21218

TIA, Inc.(1)(2)(3)                        7,639,615             57.3%
112 East 25th Street
Baltimore, Maryland 21218

Richard A. Swirnow(1)(2)(3)               7,639,615             57.3%
112 East 25th Street
Baltimore, Maryland 21218

Christopher A. Coppersmith                1,770,130             19.0%
201 West Carob Street
Compton, California 90220



                                        1

<PAGE>



Peter E. Salas(4)                           800,000              8.6%
c/o  Dolphin Offshore Partners, L.P.
129 East 17th Street
New York, New York 10003


(1)      Represents  all of the Shares owned or controlled by TIA, Inc.  ("TIA")
         and includes (i) 420,000 Shares owned by Caribbean Freight System, Inc.
         ("CFS"),  (ii) 200,000  Shares  issuable  upon exercise of Common Stock
         Purchase  Warrants owned by TIA, (iii)  3,824,283  Shares issuable upon
         conversion by TIA of outstanding  shares of Class A Preferred Stock and
         Class D  Preferred  Stock  (based on the average of the closing bid and
         asked price per Share on June 30, 1999),  and (iv) 312,832  Shares with
         respect to which TIA has been granted  proxies (see footnote 3, below).
         51% of the issued and  outstanding  stock of CFS, and voting control of
         all of the issued and outstanding shares of CFS, is held by TIA. Ninety
         percent  of the  issued  and  outstanding  stock  of TIA is  owned  and
         controlled by Wrexham.  Swirnow Airways Corp.  ("Swirnow Airways") owns
         the majority interest in Wrexham Aviation Corp. ("Wrexham"). Richard A.
         Swirnow is, indirectly, the controlling stockholder of Swirnow Airways.

(2)      Stuart  Hettleman,  a Director  and  President  of the  Company,  is an
         executive  officer and  non-controlling  stockholder of Swirnow Airways
         and an executive  officer of Wrexham,  TIA and CFS. While Mr. Hettleman
         disclaims  beneficial  ownership of all Shares owned by TIA and CFS and
         does not share voting and/or  investment power over the Shares owned by
         TIA and CFS, Mr.  Hettleman has an indirect  interest in 535,005 of the
         Shares  owned by TIA and CFS and  651,934 of the Shares  issuable  upon
         conversion by TIA of outstanding  shares of Class A Preferred Stock and
         Class D  Preferred  Stock  (based on the average of the closing bid and
         asked price per Share on June 30, 1999) and upon exercise by TIA of the
         200,000 Common Stock  Purchase  Warrants owned by TIA. See footnote (1)
         above.

(3)      Michael Barsa, a director,  and certain other stockholders have granted
         to TIA  irrevocable  proxies to vote an aggregate of 312,832 Shares for
         the  election  of a number  of  Directors  until  certain  events  have
         occurred. As a result, TIA has the right to vote 187,291 Shares for the
         election of one Director,  and has the right to vote 125,541 Shares for
         the election of four Directors.

(4)      Includes  225,000  Common Stock Purchase  Warrants,  and 400,000 Shares
         issuable  upon  conversion of  outstanding  shares of Class C Preferred
         Stock.

                              ELECTION OF DIRECTORS

         At the 1999  Annual  Meeting,  five  directors  will be elected to hold
office for the ensuing year and until their  successors are elected and qualify.
Under  Delaware  law and the  Company's  By-laws,  (i) a quorum  for the  Annual
Meeting  consists of a majority of the issued and outstanding  Shares present in
person or by proxy and  entitled to vote,  and (ii)  directors  are elected by a
plurality of the votes of the Shares  present in person or by proxy and entitled
to vote.  Consequently,  withholding of votes,  abstentions and broker non-votes
with respect to Shares  otherwise  present at the Annual Meeting in person or by
proxy will have no effect on the outcome of this vote.

         Unless otherwise specified in the proxy, it is the present intention of
the persons named in the  accompanying  form of proxy to vote such proxy for the
election  as  directors  of the five  nominees  listed  below.  Pursuant  to the
Company's  By-laws,  the five nominees were nominated by the Board of Directors.
If, due to unforeseen contingencies,  any of the nominees designated below shall
not be available for election,  the persons  named in the  accompanying  form of
proxy  reserve the right to vote such proxy for such other  person or persons as
may be nominated for director by the  management of the Company so as to provide
a full  Board.  Management  has no reason to believe  that any  nominee  will be
unable to serve if elected.

                                        2

<PAGE>

<TABLE>

<CAPTION>

                                                        Principal Occupation                              Director
Name                       Age                       During the Last Five Years                             Since
<S>                        <C>              <C>                                                             <C>

Michael Barsa              54               Vice President and Chief Financial Officer of Steriltx          1996
                                            (USA), Inc. (a privately-held medical supply company)
                                            since January 1997; Chairman of Opt Soft, Inc. (a
                                            software development company) since January 1997;
                                            Vice President and Secretary of the Company,
                                            February 1996 through December 1996; Executive Vice
                                            President and Chief Financial Officer of Amertranz
                                            Worldwide, Inc., September 1994 through February
                                            1996

Christopher Coppersmith    49               President of Target Logistic Services, Inc. since               1997
                                            November 1996; Executive Vice President and Chief
                                            Operating Officer of Target Airfreight, Inc. prior thereto

Brian K. Coventry          34               Vice President, Corporate Finance, Commonwealth                 1996
                                            Associates since April 1999; Vice President (January
                                            1996 through April 1999) and Assistant Vice President
                                            (December 1993 through December 1995), Corporate
                                            Finance, GKN Securities Corp.; Associate, Private
                                            Placements, Kemper Securities, Inc., January 1993
                                            through November 1993

Philip J. Dubato           43               Vice President and Chief Financial Officer, Secretary           1998
                                            and Treasurer of the Company since February 1997;
                                            Vice President and Chief Financial Officer of LEP Profit
                                            International, Inc. (a domestic and international freight
                                            forwarder) from 1987 through 1996

Stuart Hettleman           49               President and Chief Executive Officer of the Company            1996
                                            since February 1996; Vice President of TIA since 1990;
                                            Executive Vice President of CFS since 1991
</TABLE>


         During the fiscal year ended June 30, 1999, the Board of Directors held
five regular and special meetings,  and each incumbent  director attended all of
such meetings.

Committees of the Board of Directors

         In the fiscal  year  ended  June 30,  1999,  the  Company  had an Audit
Committee of the Board of Directors, but did not have any standing nominating or
compensation  committees  of the Board of Directors,  or  committees  performing
similar functions.

         The Audit Committee consists of Messrs.  Barsa, Coventry and Hettleman,
and recommends to the Board the selection of the independent public accountants,
reviews with such accountants and management financial statements, other results
of the  audit,  and  internal  accounting  procedures  and  controls.  The Audit
Committee also reviews and considers  proposed  related party  transactions,  if
any. The Audit  Committee held one meeting during the fiscal year ended June 30,
1999.



                                        3

<PAGE>



Compliance With Section 16(a) of the Exchange Act

         Section  16(a) of the  Securities  Exchange  Act of 1934,  as  amended,
requires that the Company's directors and executive officers and each person who
owns  more  than 10% of the  Company's  Shares,  file  with the  Securities  and
Exchange  Commission an initial  report of beneficial  ownership and  subsequent
reports of changes in  beneficial  ownership  of the  Shares.  To the  Company's
knowledge,  all reports  required to be so filed by such persons have been filed
on a timely basis.  The Company believes that all of its directors and executive
officers,  and all  person  owning  beneficially  more  than 10% of the  Shares,
complied  with all  filing  requirements  applicable  to them  with  respect  to
transactions during the fiscal year ended June 30, 1999.

Director Compensation

         During the Company's  fiscal year ended June 30, 1999,  those directors
who were employed by the Company received no additional compensation for serving
as a director. Directors are eligible to participate in the Company's 1996 Stock
Option Plan.  During the Company's  fiscal year ended June 30, 1999,  options to
purchase 20,000 Shares were granted to each of Messrs.  Barsa and Coventry,  the
Company's  non-employee  directors,  and each of Messrs.  Barsa and Coventry was
paid an outside director's fee of $10,000.

Compensation Committee Interlocks and Insider Participation

         During the fiscal year ended June 30, 1999,  the Company did not have a
compensation  committee,  and all  deliberations  concerning  executive  officer
compensation  and all  determinations  with  respect  thereto  were  made by the
Company's Board of Directors.

               INFORMATION REGARDING SHARE OWNERSHIP OF MANAGEMENT

         The  following  table  sets  forth  information  with  respect  to  the
beneficial  ownership of the Shares as of the Record Date by (i) each  executive
officer  of  the  Company  named  in the  Summary  Compensation  Table  included
elsewhere in this Proxy Statement,  (iii) each current director and each nominee
for election as a director and (iv) all directors and executive  officers of the
Company as a group. For purposes of calculating beneficial ownership, Rule 13d-3
of the Securities  Exchange Act of 1934 requires inclusion of Shares that may be
acquired within sixty days of the Record Date. Unless otherwise indicated in the
footnotes to this table,  beneficial  ownership of shares represents sole voting
and investment power with respect to those Shares.
<TABLE>


<CAPTION>
         Name of Beneficial Owner                     Shares Beneficially Owned        Percent of  Class
         ----------------------------------           -------------------------        -----------------
<S>     <C>                                                   <C>                            <C>

         Michael Barsa(1)(2)                                    381,010                       4.0%
         Christopher A. Coppersmith                           1,770,130                      19.0%
         Brian K. Coventry(3)                                    55,000                       0.6%
         Philip J. Dubato                                             0                         0%
         Stuart Hettleman(4)                                    112,500                       1.2%
         All directors and executive officers
         as a group (5 persons)(1)(2)(3)(4)                   2,318,640                      24.9%

</TABLE>



     (1) See footnote (3) under "Beneficial Ownership".

     (2) Includes  options to purchase  20,000 Shares and 80,000 Shares issuable
         upon exercise of Common Stock Purchase  Warrants.

     (3) Includes  options to  purchase  37,500  Shares and  options to purchase
         Common Stock Purchase  Warrants  exercisable  for 17,500  Shares.

     (4) Includes options to purchase 75,000 Shares, 25,000 Shares issuable upon
         conversion of  outstanding  shares of the  Company's  Class C Preferred
         Stock, and 12,500 Shares issuable upon exercise of

                                        4

<PAGE>



         Common Stock  Purchase  Warrants.  Does not include Shares owned by TIA
         and  CFS.  See  "Beneficial   Ownership"  and  footnotes  (1)  and  (2)
         thereunder.

                             EXECUTIVE COMPENSATION

Summary Compensation Table

         The  following  table  reflects,  with  respect to the Chief  Executive
Officer and each  executive  officer of the Company  whose  annual  compensation
exceeded  $100,000 in the fiscal year ended June 30, 1999, the aggregate amounts
paid to or accrued for such officers as  compensation  for their services in all
capacities during the fiscal years ended June 30, 1999, 1998, and 1997:
<TABLE>
<CAPTION>

                                                     Annual Compensation
                                                     -------------------

    Name and                                                              Other Annual
Principal Position            Year     Salary           Bonus           Compensation(1)          Options
- - ------------------            ----     ------           -----           ---------------          -------

<S>                          <C>      <C>              <C>              <C>                     <C>

Stuart Hettleman             1999     $ 146,795        $ 130,000                ---                  ---
 President and Chief         1998     $ 130,000        $  33,591
 Executive Officer           1997     $ 130,000          ---                    ---                  ---
                             1996         ---            ---                    ---              75,000(2)

Philip J. Dubato             1999     $ 135,503        $ 194,316                ---                  ---
 Vice President, Chief       1998     $ 120,000        $  31,007                ---                  ---
 Financial Officer           1997     $  50,000          ---                    ---                  ---
                             1996         ---            ---                    ---                  ---

Christopher A. Coppersmith   1999     $ 140,000          ---                $18,000(3)               ---
 President of Target         1998     $ 130,000          ---                $18,000(3)               ---
 Logistic Services, Inc.     1997     $  21,667          ---                   ---                   ---
 subsidiary                  1996         ---            ---                   ---                   ---
- - -------------------
</TABLE>

(1)      While the named  executive  officers  enjoyed  certain  perquisites for
         fiscal  year  ended June 30,  1999,  these did not exceed the lesser of
         $50,000 or 10% of each officers' salary and bonus, except as indicated.

(2)      All of such options are currently  exercisable.

(3)      Represents annual automobile allowance.

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

         The  following  table sets forth,  for each of the  executive  officers
named  in the  Summary  Compensation  Table,  information  with  respect  to the
exercise of stock options  during the Company's  fiscal year ended June 30, 1999
and holdings of unexercised options at the end of the fiscal year:
<TABLE>


<CAPTION>
                                                Number of Unexercised Options/SARs             Value of Unexercised
                                                        at Fiscal Year End                   in-the-Money Options/SARs
                    Name                                                                     at Fiscal Year End($)(1)
                                                  Exercisable        Unexercisable        Exercisable         Unexercisable
                                                  -------------------------------------------------------------------------

<S>                                                  <C>                   <C>                <C>                    <C>

Stuart Hettleman............................         75,000                0                   0                     0
Philip J. Dubato............................            0                  0                   0                     0
Christopher A. Coppersmith..................            0                  0                   0                     0

- - ----------------------------------
</TABLE>


                                        5

<PAGE>




(1)      Based on the excess of (i) the aggregate market value (closing price on
         the over-the-counter  market) of the underlying shares on June 30, 1999
         over (ii) the aggregate exercise price of the options.

Executive Employment Agreements

         Stuart Hettleman entered into an employment  agreement with the Company
effective July 3, 1996. The employment  agreement provides that Mr. Hettleman is
employed  for a  period  of three  years  (subject  to  renewal  for  successive
three-year  periods)  at an annual  base  salary of  $130,000.  The base  salary
increases on each anniversary of the employment  agreement by an amount equal to
 .5% of the then current base salary for each $100,000 of the Company's  earnings
(excluding  extraordinary  or one-time income or loss) before  interest,  taxes,
depreciation and amortization ("EBITDA") for the fiscal year ended prior to such
anniversary date and is currently $146,795 per annum. Furthermore, Mr. Hettleman
is entitled to incentive  compensation  in excess of base salary for each fiscal
year of the Company during the term of  employment,  in an amount equal to 1% of
the base salary in effect at the end of such  fiscal  year for each  $100,000 of
the Company's  EBITDA for such fiscal year. Mr.  Hettleman has also been granted
an option to purchase  75,000  shares of Common stock  pursuant to the Company's
1996 Stock Option Plan. If the employment agreement is terminated by the Company
other  than  for  cause  or if Mr.  Hettleman  elects  to  terminate  employment
following  either (i) a material  breach of the  agreement by the Company,  (ii)
failure by the  Company  to offer  renewal of the  employment  agreement  at its
expiration  upon terms at least as favorable as those in effect at that time, or
(iii) an event  generally  constituting a change in control of the Company,  Mr.
Hettleman will be entitled to receive one of the  following,  (at his election):
(a) all  compensation  and benefits  under the  agreement for the balance of the
term, (b) 299% of the sum of the base salary and incentive  compensation paid to
him in respect of the fiscal year ended prior to termination, or (c) the present
value of his base salary and incentive  compensation  payable for the balance of
the term of the agreement  (assuming certain increases in base salary and levels
of incentive  compensation  over the balance of the term of the  agreement).  In
addition,  all  unexercisable  stock options will thereupon  become  immediately
exercisable.  The employment  agreement  generally  prohibits Mr. Hettleman from
soliciting  directly or  indirectly,  any  existing  customer or employee of the
Company for a period of two years following termination of employment.

         Christopher  Coppersmith entered into an employment  agreement with the
Company  effective  May 8, 1997 and  amended  April  27,  1999.  The  employment
agreement provides that Mr. Coppersmith is employed for an initial period ending
June 30, 2001  (subject to renewal for  successive  one-year  periods) at annual
base salary of  $140,000  for the fiscal  year ended June 30,  1999,  and for an
annual  base  salary of  $175,000  for the fiscal  year  ending  June 30,  2000.
Thereafter,  the base salary increases on July 1 of each year by an amount equal
to 1.0% of the then  current  base  salary for each  $100,000  of the  Company's
EBITDA for the fiscal year ended prior to such anniversary  date. The employment
agreement  generally  prohibits  Mr.  Coppersmith  from  soliciting  directly or
indirectly, any existing customer or employee of the Company for a period of two
years following termination of employment.

                 REPORT OF THE EXECUTIVE COMPENSATION COMMITTEE

         For the fiscal  year  ended  June 30,  1999,  the  compensation  of the
Company's chief executive officer was determined by the Board of Directors.

         Compensation  Philosophy.  The  philosophy of the Board with respect to
executive  compensation  is to  ensure  that the  interests  of  management  and
employees  are  identical  to  the  interests  of  the  Company's  owners  - the
shareholders.  To that end,  the  Board has  implemented  and will  continue  to
implement a compensation  strategy that includes base salary and cash bonus,  as
well as  incentive  stock  options  which  will  reward  management  for  adding
shareholder  value.  Base  salary  has been  established  at  levels  which  are
necessary to attract and retain a high caliber of  management,  and cash bonuses
are  designed  to  provide  short-term  rewards  for  current   accomplishments.
Incentive  stock options provide  management with a long-term  investment in the
Company,  the value of which is  dependent  upon  their  success  in  maximizing
shareholder values.


                                        6

<PAGE>



         This approach to employee  remuneration  carries  through to salary and
incentive compensation for the Company's non-management  personnel, as well. The
Company's  1996 Stock Option Plan is designed to reward the  Company's  valuable
employees for their individual contributions to the profitability of the Company
and provide them with a long-term interest in the Company's success.

         The compensation of Mr. Hettleman, as the President of the Company, Mr.
Coppersmith,  as the President of the Company's  operating  subsidiary,  and Mr.
Dubato,  as the Chief Financial  Officer of the Company,  during the fiscal year
ended June 30, 1999,  was based upon the overall  performance of the Company and
its management. As the senior management, these individuals were responsible for
the overall condition of the Company, and their performance has been measured on
objective criteria based on reaching certain financial benchmarks.

         It is the  intention  of the Board to review  the  Company's  executive
compensation  structure to insure that the Company has the continued  ability to
attract and retain the high  caliber  executive  talent.  To that end, the Board
will take into  account  salaries of senior  management  of companies of similar
size within the freight forwarding industry.

         Base Salary. Base salary for senior management for fiscal year 1999 was
based upon salaries paid to such personnel in the preceding year.

         Salary Increases and Incentive Bonuses.  Salary increases and incentive
bonuses for senior  management  during the terms of their respective  employment
agreements were dependent on the Company's financial performance.

         Stock  Option  Plan.  To promote  the best  long-term  benefits  to the
Company and its shareholders,  the Company has a 1996 Stock Option Plan ("Plan")
under which  directors,  officers and employees  may be granted  awards of stock
options.  The  purpose  of  the  Plan  is  to  provide  equity-based   incentive
compensation  based on the  long-term  appreciation  in  value of the  Company's
Shares and to promote  the  interests  of the Company  and its  shareholders  by
encouraging  greater management  ownership of the Company's Shares.  Most of the
options  granted or to be  granted  under the Plan vest over a period of several
years,  thereby  providing a long-term  incentive  and  encouraging  a long-term
relationship  between the employee  and the Company.  Awards under the Plan have
been and will be made to employees who have demonstrated  significant management
potential or who have the capacity for contributing in a substantial  measure to
the  successful  performance of the Company.  Currently,  a maximum of 1,000,000
Shares may be issued under the Plan, and options to purchase  440,000 Shares are
outstanding.

                                                    BOARD OF DIRECTORS
                                                    Michael Barsa
                                                    Christopher A. Coppersmith
                                                    Brian K. Coventry
                                                    Philip J. Dubato
                                                    Stuart Hettleman

                                        7

<PAGE>



                                PERFORMANCE GRAPH

         The following graph compares the cumulative total shareholder return on
the Company's  Shares for the period June 28 1996 through June 30, 1999 with the
cumulative  total  return for the same  period for the NASDAQ  Composite  (U.S.)
Index and a peer group index comprised of: Eagle USA Air Freight,  Inc.,  Circle
International  Group,  Inc.,  Air  Express  International   Corporation,   Fritz
Companies,  Inc., and Pittston BAX Group,  Inc.  Dividend  reinvestment has been
assumed  and,  with respect to the  companies in the peer group,  the returns of
each  company  have been  weighted  to reflect its stock  market  capitalization
relative  to that of the other  companies  in the group.  The  Company's  Shares
commenced  trading on June 28, 1996,  and,  consequently,  the Shares traded for
only one day during the  Company's  fiscal year ended June 30, 1996.  Other than
the  following  graph,  all  information  in  this  Proxy  Statement,  including
executive compensation,  is with respect to the Company's fiscal year ended June
30, 1999. Accordingly, the information presented in the following graph does not
relate to the other information presented in this Proxy Statement.

<TABLE>
<CAPTION>

                                           TOTAL RETURN TO STOCKHOLDERS
[GRAPHIC OMITTED]                   (Assumes $100 investment on June 28, 1996)
- - ------------------------------------------------------------------------------------------------------------------------
Total Return Analysis
<S>                                        <C>                    <C>                   <C>               <C>

                                           6/28/96                6/30/97               6/30/98           6/30/99
- - ------------------------------------------------------------------------------------------------------------------------
Target Logistics, Inc.                     $100.00                $ 29.17               $ 22.40             11.32
- - ------------------------------------------------------------------------------------------------------------------------
Peer Group                                 $100.00                $ 99.34               $109.81            151.07
- - ------------------------------------------------------------------------------------------------------------------------
Nasdaq Composite (US)                      $100.00                $122.08               $161.86            229.15
- - ------------------------------------------------------------------------------------------------------------------------
</TABLE>

     Source: Carl Thompson Associates. Data from Bloomberg Financial Markets




                                        8

<PAGE>



                     CERTAIN RELATIONSHIPS AND TRANSACTIONS

         On July 13, 1998,  following  the sale by the  Company's  Caribbean Air
Services,  Inc.  subsidiary  ("CAS")  of  substantially  all of its  assets to a
subsidiary of Geologistics Corporation,  the Company and its subsidiaries repaid
all  outstanding  amounts due to TIA and CFS under (i) a promissory  note in the
original principal amount of $10,000,000  bearing interest at the rate of 8% per
annum  (the  "Exchange  Note"),  and (ii) a  promissory  note with  respect to a
revolving  loan,  bearing  interest at the greater of (a) 1% per month, or (b) a
fluctuating  rate equal to the prime rate of interest as  published  in the Wall
Street Journal plus 4%.,  pursuant to the terms of a Revolving Credit Promissory
Note ("Revolver Note").

         The  Company's  obligations  under the Exchange  Note were  incurred in
February 1996, pursuant to the terms of an Assets Exchange Agreement  ("Exchange
Agreement") whereby TIA and CFS contributed their freight forwarding business to
the Company (which the Company contributed to its wholly owned subsidiary,  CAS)
in  consideration  for 2,100,000  Shares and the Exchange Note. In June 1996 TIA
exchanged $2,000,000 principal amount of the Exchange Note for 200,000 shares of
the  Company's  Class A  Preferred  Stock  reducing  the  principal  balance  to
$8,000,000. On July 3, 1996 the Company paid $2,000,000 of the proceeds from the
Company's  initial public  offering  ("IPO") to reduce the principal  balance to
$6,000,000.  The Company's indebtedness under the Exchange Note was subordinated
to the Company's obligations under its $10 million revolving Accounts Receivable
and  Security  Agreement  ("GMAC  Facility")  with GMAC  Commercial  Credit  LLC
(successor  by merger to BNY Financial  Corp.)  ("GMAC").  The full  outstanding
amount was repaid on July 13, 1998.

         The  Company's  obligations  under the Revolver  Note were  incurred in
February 1996, as part of the transaction under the Exchange Agreement, at which
time TIA and CFS agreed to advance to CAS, on a revolving loan basis,  an amount
up to an aggregate maximum of $4,000,000 outstanding at any time. Advances under
the Revolver Note were  guaranteed  by the Company and its Amertranz  Worldwide,
Inc. subsidiary,  and were secured by a first priority lien on all of the issued
and outstanding shares of CAS, a first priority lien on all of the assets of the
Company  and  CAS,  and a  lien  on the  accounts  receivable  of the  Amertranz
Worldwide, Inc. subsidiary,  subordinate only to the first priority lien granted
to GMAC in  connection  with the GMAC  Facility  and the  second  position  lien
granted to TIA in connection with the TIA Loan. The full outstanding  amount was
repaid on July 13, 1998.

         All  transactions  between  the Company  and its  officers,  directors,
principal  shareholders or other affiliates have been on terms no less favorable
than those that are generally  available from  unaffiliated  third parties.  Any
such future  transactions will be on terms no less favorable to the Company than
could be obtained from an  unaffiliated  third party on an arms length basis and
will be approved by a majority of the Company's  independent  and  disinterested
directors.

                                  OTHER MATTERS

         The Board of  Directors  is not aware of any other  matter which may be
presented for action at the 1999 Annual Meeting of Shareholders,  but should any
other  matter  requiring  a vote of the  shareholders  arise at the 1999  Annual
Meeting,  it is intended that the proxies will be voted with respect  thereto in
accordance  with the best judgment of the person or persons  voting the proxies,
discretionary authority to do so being included in the proxy.

         The  cost  of  soliciting   proxies  will  be  borne  by  the  Company.
Arrangements  will be made with brokerage firms and other  custodians,  nominees
and fiduciaries to forward  solicitation  materials to the beneficial  owners of
the Shares held of record by such persons,  and the Company will  reimburse them
for their  reasonable  out-of-pocket  expenses.  Officers and directors may also
solicit proxies.

         The Board of Directors has selected the firm of Arthur  Andersen LLP as
the Company's independent public accountants for the current fiscal year. Arthur
Andersen LLP has served as the Company's independent public

                                        9

<PAGE>



accountants since inception. Representatives of Arthur Andersen LLP are expected
to be present at the meeting,  and will have the opportunity to make a statement
if they desire to do so and to respond to appropriate questions.

         The five  nominees for election as directors who receive a plurality of
the votes cast at the Annual  Meeting  for the  election  of  directors  will be
elected.  In respect of any other matter, the affirmative vote of the holders of
a majority  of the shares  present at the  meeting,  in person or by proxy,  and
entitled to vote in respect of that matter is necessary to approve the matter.

         As a matter of policy,  the Company will accord  confidentiality to the
votes of individual  shareholders,  whether submitted by proxy or ballot, except
in  limited  circumstances,  including  any  contested  election,  or as  may be
necessary to meet legal  requirements.  The Company  will retain an  independent
tabulator  to receive and  tabulate  the  proxies  and  ballots and  independent
inspectors of election to certify the results.  Votes cast by proxy or in person
at the Annual Meeting will be tabulated by the election inspectors appointed for
the meeting and will determine  whether or not a quorum is present.  Abstentions
will be treated as shares that are present and  entitled to vote for purposes of
determining  the presence of a quorum but as unvoted for purposes of determining
the approval of any matter submitted to the stockholders for a vote. If a broker
indicates  on the  proxy  that it does not have  discretionary  authority  as to
certain  shares  to  vote on a  particular  matter,  those  shares  will  not be
considered as present and entitled to vote with respect to that matter.

         Any  shareholder  desiring  to  present a proposal  at the 2000  Annual
Meeting of Shareholders and wishing to have that proposal  included in the proxy
statement  for that meeting must submit the same in writing to the  Secretary of
the Company at 112 East 25th Street,  Baltimore,  Maryland  21218, in time to be
received by June 23, 2000. The persons designated by the Company to vote proxies
given by  shareholders  in connection  with the Company's 2000 Annual Meeting of
Shareholders  will not exercise any  discretionary  voting authority  granted in
such proxies on any matter not disclosed in the Company's  2000 proxy  statement
with  respect to which the Company  has  received  written  notice no later than
September 6, 2000 that a  shareholder  (i) intends to present such matter at the
1999 Annual  Meeting,  and (ii) intends to and does distribute a proxy statement
and proxy card to holders of such  percentage of the Shares  required to approve
the matter.  If a shareholder fails to provide evidence that the necessary steps
have been taken to complete a proxy solicitation on such matter, the Company may
exercise its  discretionary  voting  authority if it discloses in its 2000 proxy
statement  the  nature  of the  proposal  and how it  intends  to  exercise  its
discretionary voting authority.

         Shareholders  who do not plan to attend the Annual Meeting are urged to
complete,  date, sign and return the enclosed proxy in the enclosed envelope, to
which no postage need be affixed if mailed in the United States. Prompt response
is helpful and your cooperation will be appreciated.

                                            By Order of the Board of Directors,

                                            PHILIP J. DUBATO
                                            Secretary

Baltimore, Maryland
October 20, 1999



         THE COMPANY WILL FURNISH,  WITHOUT CHARGE,  A COPY OF ITS ANNUAL REPORT
ON FORM 10-K FOR THE YEAR ENDED JUNE 30, 1999, TO EACH  SHAREHOLDER WHO FORWARDS
A WRITTEN  REQUEST  TO THE  SECRETARY,  TARGET  LOGISTICS,  INC.,  112 EAST 25TH
STREET, BALTIMORE, MARYLAND 21218.


                                       10

<PAGE>



                                      PROXY

                             TARGET LOGISTICS, INC.
                              112 East 25th Street
                            Baltimore, Maryland 21218

         This Proxy is  Solicited  on Behalf of the Board of Directors of Target
Logistics,  Inc. The undersigned  hereby appoints Stuart Hettleman and Philip J.
Dubato,  and each of them, as proxies,  each with the power of substitution,  to
vote as designated  below all of the shares the  undersigned is entitled to vote
at the  Annual  Meeting  of  Shareholders  to be held at the  offices of Gordon,
Feinblatt,  Rothman,  Hoffberger  & Hollander,  LLC,  233 East  Redwood  Street,
Baltimore,  Maryland, on November 29, 1999 at 11:00 a.m., prevailing local time,
and any adjournments thereof.

1.       ELECTION OF DIRECTORS:  FOR all nominees listed below         []
                  (except as set forth to the contrary below)

         WITHHOLD AUTHORITY to vote for all nominees listed below      []

         Michael Barsa, Christopher A. Coppersmith, Brian K. Coventry, Philip J.
         Dubato, Stuart Hettleman

The terms of all  Directors  expire at the next  annual  meeting at which  their
successors are elected and qualify.

(INSTRUCTION:  To withhold authority to vote for any individual  nominee,  write
that nominee's name on the space provided below.)

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

2.       In their discretion,  the proxies are authorized to vote upon any other
         business which  properly comes before the meeting and any  adjournments
         thereof.


<PAGE>



                          [REVERSE SIDE OF PROXY CARD]

This proxy, when properly executed,  will be voted in the manner directed hereby
by the  undersigned  shareholders.  If no direction is made,  this proxy will be
voted in favor of all nominees.

Please sign  exactly as your name  appears on your proxy  card.  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 an
authorized person.

                      PLEASE MARK, SIGN, DATE AND MAIL THE
                         CARD IN THE ENCLOSED ENVELOPE.

DATED: __________________________, 1999
Signature______________________________________

DATED: __________________________, 1999
Signature______________________________________


C79294.198



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