COACH USA INC
PRE 14A, 1997-04-18
LOCAL & SUBURBAN TRANSIT & INTERURBAN HWY PASSENGER TRANS
Previous: JAKKS PACIFIC INC, 8-K/A, 1997-04-18
Next: HBK INVESTMENTS L P, SC 13D/A, 1997-04-18





                            SCHEDULE 14A INFORMATION

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

Filed by the Registrant [X]

Filed by a Party other than the Registrant [  ]

Check the appropriate box:

[X]  Preliminary Proxy Statement

[ ]  Confidential, for Use of the Commission Only (as permitted by
     Rule 14a-6(e)(2))

[ ]  Definitive Proxy Statement

[ ]  Definitive Additional Materials

[ ]  Soliciting Material Pursuant to ss. 240.14a-11(c) or  ss. 240.14a-12

                                 COACH USA, INC.
                                 ---------------
                (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)(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>




                           [Coach USA Letterhead/Logo]

                                   May 5, 1997





To Our Stockholders:

         On  behalf  of  the  Board  of  Directors,   I  cordially   invite  all
stockholders  to attend the Annual  Meeting  of Coach  USA,  Inc.  to be held on
Thursday, June 5, 1997, at 1:30 p.m. at The Houstonian, 111 North Post Oak Lane,
Houston,  Texas 77024.  Proxy materials,  which include a Notice of the Meeting,
Proxy  Statement and proxy card,  are enclosed  with this letter.  The Company's
1996  Annual  Report,  which  are not a part  of the  proxy  materials,  is also
enclosed and provide additional  information  regarding the financial results of
the Company in 1996.

         We hope that you will be able to attend the annual  meeting.  Your vote
is important. If you cannot be present, please execute and return the proxy card
in the enclosed envelope so that your shares will be represented. If your shares
are not  registered  in your own name and you would like to attend the  meeting,
please ask the broker,  trust,  bank or other  nominee  that holds the shares to
provide you with evidence of your share ownership. We look forward to seeing you
at the meeting.

                                             Sincerely,



                                             Richard H. Kristinik,
                                             Chairman of the Board of Directors,
                                             Chief Executive Officer



<PAGE>



                                 COACH USA, INC.
                             One Riverway, Suite 600
                              Houston, Texas 77056

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


                  NOTICE OF 1997 ANNUAL MEETING OF STOCKHOLDERS
                             TO BE HELD JUNE 5, 1997

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



TO THE STOCKHOLDERS:

         The 1997  Annual  Meeting  of  Stockholders  of Coach USA,  Inc.,  (the
"Company"),  will be held at The Houstonian,  111 North Post Oak Lane,  Houston,
Texas 77024 at 1:30 p.m. on Thursday, June 5, 1997, for the following purposes:

         1.       To elect four Class I directors  of the Company to hold office
                  until the third  succeeding  annual  meeting  of  stockholders
                  after their election (the 2000 Annual Meeting) and until their
                  respective successors shall have been elected and qualified.

         2.       To consider  and act upon a proposal of the Board of Directors
                  of the Company to approve and adopt the Company's  Amended and
                  Restated  Certificate of  Incorporation to increase the number
                  of  authorized  shares  of common  stock  from  30,000,000  to
                  100,000,000.

         3.       To  ratify  the  selection  of  Arthur  Andersen  LLP  as  the
                  Company's  independent  certified public  accountants to audit
                  the Company's  consolidated  financial statements for the year
                  ending December 31, 1997.

         4.       To transact  such other  business  as may  properly be brought
                  before the meeting or any adjournment thereof.

         The  holders of record of the  Company's  common  stock at the close of
business  on April 7, 1997 are  entitled to notice of and to vote at the meeting
with respect to all  proposals.  We urge you to sign and date the enclosed proxy
and return it promptly by mail in the enclosed envelope, whether or not you plan
to attend the meeting in person.  No postage is required if mailed in the United
States. If you do attend the meeting in person,  you may withdraw your proxy and
vote personally on all matters brought before the meeting.

                                       By Order of the Board of Directors,



                                       Douglas M. Cerny
                                       Secretary
Houston, Texas
May 5, 1997




<PAGE>



                                 COACH USA, INC.
                             One Riverway, Suite 600
                              Houston, Texas 77056

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


                                 PROXY STATEMENT

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


                             MEETING OF STOCKHOLDERS
                             TO BE HELD JUNE 5, 1997


         This  statement is furnished in  connection  with the  solicitation  of
proxies by the Board of  Directors of Coach USA,  Inc.,  a Delaware  corporation
(the "Company"),  for use at the Company's Annual Meeting of Stockholders or any
postponement  or  adjournment  thereof (the "Annual  Meeting") to be held at The
Houstonian,  111  North  Post Oak Lane,  Houston,  Texas  77024 at 1:30 p.m.  on
Thursday,  June 5, 1997 for those  purposes  set  forth in the  notice  attached
hereto. This Proxy Statement and the accompanying proxy card are being mailed to
stockholders on or about May 5, 1997.

RECORD DATE AND VOTING SECURITIES

         The Board of Directors has fixed the close of business on April 7, 1997
as the record date for the  determination of stockholders  entitled to notice of
and to vote at the Annual Meeting.  At the close of business on the record date,
the Company had outstanding and entitled to vote 18,151,440 shares of its common
stock, par value $.01 per share ("Common Stock").  There are no other classes of
voting  securities  of the  Company  outstanding.  Each  share of  Common  Stock
entitles the holder to one vote on each matter  presented at the Annual Meeting.
A proxy will be voted in the manner  specified on the proxy,  or if no manner is
specified,  it will be voted in favor of the  proposals  set forth in the notice
attached hereto.

         The presence of the holders of a majority of the issued and outstanding
shares of Common Stock entitled to vote at the Annual Meeting,  either in person
or represented by properly executed proxies, is necessary to constitute a quorum
for the  transaction  of  business  at the  Annual  Meeting.  If  there  are not
sufficient  shares  represented  in person or by proxy at the Annual  Meeting to
constitute a quorum,  the Annual  Meeting may be postponed or adjourned in order
to permit  further  solicitation  of proxies  by the  Company.  Abstentions  are
counted as "shares  present"  at the meeting for  purposes  of  determining  the
presence of a quorum while broker  non-votes (which result when a broker holding
shares for a beneficial  owner has not received  timely voting  instructions  on
certain matters from such beneficial owner) are not considered  "shares present"
with respect to any matter.

         The  election of  directors  will be  determined  by a plurality of the
votes  cast by  holders  of shares of Common  Stock.  Cumulative  voting for the
election of directors is not  permitted.  The approval of all other matters will
require the  affirmative  vote of holders of a majority of the shares present in
person or  represented by duly executed proxy at the Annual Meeting and entitled
to vote on the subject matter.  Accordingly,  abstentions will have no effect on
the outcome of the election of directors but with respect to any other  proposal
will  operate to prevent the  approval of such  proposal to the same extent as a
vote against such proposal.



                                                     

<PAGE>



REVOCATION OF PROXY

         Stockholders submitting proxies may revoke them at any time before they
are voted on by (i)  notifying  Douglas M. Cerny,  Secretary of the Company,  in
writing of such revocation,  (ii) by execution of a subsequent proxy sent to Mr.
Cerny,  or (iii) by attending the Annual  Meeting in person and giving notice of
revocation.  Notices to Mr. Cerny  referenced in (i) and (ii) should be directed
to Douglas M.  Cerny,  Secretary,  Coach USA,  Inc.,  One  Riverway,  Suite 600,
Houston, Texas 77056.

SOLICITATION EXPENSES

         The  expense of  preparing,  printing  and mailing  proxy  solicitation
materials will be borne by the Company.  In addition to  solicitation of proxies
by mail,  certain  directors,  officers,  representatives  and  employees of the
Company  may  solicit  proxies  by  telephone  and  personal   interview.   Such
individuals  will not  receive  additional  compensation  from the  Company  for
solicitation  of proxies,  but may be reimbursed  for  reasonable  out-of-pocket
expenses  in  connection  with  such  solicitation.  Banks,  brokers  and  other
custodians,  nominees and fiduciaries also will be reimbursed by the Company for
their  reasonable  expenses  for sending  proxy  solicitation  materials  to the
beneficial owners of Common Stock.

         The Company's Annual Report to Stockholders for the year ended December
31, 1996, including  consolidated  financial statements,  is being mailed to all
stockholders  entitled to vote at the Annual Meeting. The Annual Report does not
constitute a part of the proxy solicitation material.



                                       -2-

<PAGE>



                       ELECTION OF DIRECTORS (Proposal 1)

         The  Company's  Amended  and  Restated   Certificate  of  Incorporation
provides  for three  classes of Directors as nearly equal in number as possible.
The term of office of Class I directors expires at the 1997 Annual Meeting,  the
term of office of Class II directors  expires at the 1998 Annual  Meeting (i.e.,
one year of the term  remaining),  and the term of office of Class III directors
expires at the 1999 Annual Meeting (i.e., two years of the term remaining).  The
directors  whose  terms  will  expire at the 1997  Annual  Meeting  are Frank P.
Gallagher,  Lawrence K. King,  William J. Lynch and Thomas A. Werbe, all of whom
have been  nominated to stand for  reelection at the 1997 Annual Meeting to hold
office until the 2000 Annual Meeting and until their  successors are elected and
qualified.

NOMINEES FOR ELECTION

         CLASS I -- TERMS EXPIRING AT 2000 ANNUAL MEETING

         THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR MESSRS.  GALLAGHER,  KING,
LYNCH AND WERBE AS DIRECTORS  TO HOLD OFFICE  UNTIL THE 2000 ANNUAL  MEETING AND
UNTIL THEIR  SUCCESSORS  ARE ELECTED AND  QUALIFIED.  THE SHARES OF COMMON STOCK
REPRESENTED BY RETURNED PROXY CARDS WILL BE VOTED FOR THE
ELECTION OF THESE NOMINEES UNLESS OTHERWISE SPECIFIED.

         Frank P.  Gallagher,  age 53,  became a director in May 1996 and is the
Senior Vice  President-  Corporate  Development of the Company and President and
Chief Executive Officer of Community Coach,  Inc. and related  entities,  all of
which are  subsidiaries  of the Company  ("Community").  Mr.  Gallagher has been
President and Chief Executive  Officer of Community Coach,  Inc. since 1969. Mr.
Gallagher  currently  serves  as the  President  of the  New  Jersey  Motor  Bus
Association  and  President  of the Bus Park of  Atlantic  City,  a bus  parking
cooperative.

         Lawrence  K.  King,  age 40,  became a  director  in, and has served as
Senior Vice President and Chief Financial Officer of the Company since, December
1995.  From 1992 until  September  1995, Mr. King was Executive Vice  President,
Secretary, Treasurer and Chief Financial Officer of SI Diamond Technology, Inc.,
a publicly traded technology  development company.  From 1988 to 1991, he served
as Assistant  Secretary  and Treasurer of The Permian  Corporation,  the general
partner  of  Permian  Partners  L.P.,  a publicly  traded  crude oil,  trucking,
transportation and distribution master limited  partnership.  From 1979 to 1988,
Mr. King served in a number of positions as a certified  public  accountant with
Arthur Andersen LLP.

         William J. Lynch, age 54, became a director in May 1996. Mr. Lynch is a
Managing Director of Capstone Partners, LLC, a special situation venture capital
firm.  From October 1989 to March 1996,  Mr. Lynch was a partner of the law firm
of Morgan,  Lewis & Bockius  LLP.  Mr.  Lynch is an  investor  in Notre  Capital
Ventures II,  L.L.C.  ("Notre"),  a venture  capital firm which  specializes  in
consolidating  fragmented  businesses and which was the principal founder of the
Company.

         Thomas A. Werbe,  age 45,  became a director in May 1996.  Mr. Werbe is
the President of Grosvenor Bus Lines,  Inc., a subsidiary of the Company  ("Gray
Line SF") and has been a director of Gray Line SF for more than five years.

         The vote of a plurality of holders of the outstanding  shares of Common
Stock  present in person or  represented  by duly  executed  proxy at the Annual
Meeting for the election of a given nominee is necessary


                                       -3-

<PAGE>



to elect such  nominee  as a Class I director  of the  Company  (i.e.,  the four
director  nominees  receiving the greatest number of votes cast will be elected,
regardless of the number  withheld from voting for the election of such director
nominees).

INCUMBENT DIRECTORS

         Class II - TERMS EXPIRING AT 1998 ANNUAL MEETING

         Charles D.  Busskohl,  age 64, became a director in May 1996 and is the
Chief Executive Officer of Arrow Stage Lines,  Inc., a subsidiary of the Company
("Arrow"),  a position he has held for 35 years.  Mr.  Busskohl was a founder of
the United Motorcoach Association, a motorcoach trade association.

         Richard  H.  Kristinik,  age 57,  has  been  Chairman  of the  Board of
Directors and Chief Executive  Officer of the Company since March 1996. Prior to
that time,  Mr.  Kristinik  was a Partner with Arthur  Andersen LLP from 1973 to
March 1996,  serving in its Houston  office for all those years,  except for the
period  from  1979 to 1984,  when he  served as  Managing  Partner  of the Tulsa
office,  and the period from 1985 to 1989, when he served as Managing Partner of
the Denver office.

         Paul M. Verrochi,  age 48, became a director in May 1996. Mr.  Verrochi
served as Chairman of the Board of American Medical  Response,  Inc., a publicly
traded  provider of ambulance  service,  since its  inception  in February  1992
through  March 1997,  upon the  purchase of the company by Laidlaw,  Inc.  Since
February  1992, he has also been a Principal of Exel  Holdings,  Ltd., and since
March  1996,  he has  been a  Principal  of Exel  Motorcoach  Partners,  LLC,  a
privately-held investment firm he co-founded.  From April 1989 to December 1990,
Mr. Verrochi was President of Allwaste Asbestos Abatement, Inc., a subsidiary of
Allwaste,  Inc. Mr.  Verrochi was a founder of American  Environmental  Group, a
regional  asbestos  abatement  company,  and served as  Chairman of its Board of
Directors  from July 1987 until April 1989,  when it was  acquired by  Allwaste,
Inc.

         Class III - TERMS EXPIRING AT 1999 ANNUAL MEETING

         Steven S.  Harter,  age 34, has been a director  of the  Company  since
September  1995.  Mr.  Harter is President of Notre.  Mr. Harter was Senior Vice
President of Notre Capital  Ventures,  Ltd. from June 1993 through July 1995 and
was the Notre principal  primarily  responsible for the initial public offerings
of US Delivery Systems, Inc. and Physicians Resource Group, Inc. From April 1989
to June 1993, Mr. Harter was Director of Mergers and  Acquisitions for Allwaste,
Inc., a publicly traded environmental services company.

         Gerald  Mercadante,  age 50,  became a  director  in, and has served as
Senior  Vice   President-Northeast   Region  Operations  since,  May  1996.  Mr.
Mercadante  was a co-founder  of Leisure Time Tours,  Inc., a subsidiary  of the
Company ("Leisure"),  and has served as President and Chief Executive Officer of
Leisure since 1980.

         John  Mercadante,  Jr., age 52, became a director in, and has served as
President  and Chief  Operating  Officer of the  Company  since,  May 1996.  Mr.
Mercadante co-founded Leisure with his brother,  Gerald Mercadante,  in 1970 and
acquired  Cape Transit  Corp.,  a subsidiary  of the Company  doing  business as
Adventure Trails ("Adventure Trails"), a subsidiary of the Company, in 1988. Mr.
Mercadante has served as the President and Chief Operating  Officer of Adventure
Trails since 1988. Mr. Mercadante is currently


                                       -4-

<PAGE>



the President of the Atlantic City Bus Operators  Association  and a director of
the New Jersey Motor Bus Association, both motorcoach trade associations.


                        GENERAL INFORMATION WITH RESPECT
                            TO THE BOARD OF DIRECTORS

MEETINGS

         During the year ended  December 31, 1996,  the Board of Directors  held
three  meetings and acted four times by  unanimous  consent.  During 1996,  each
member of the Board of  Directors  attended at least 75% of all  meetings of the
Board of  Directors  and  committees  of the Board of  Directors  of which  such
director  was a  member.  There  are five  standing  committees  of the Board of
Directors.

COMMITTEES OF THE BOARD

         Audit  Committee.  The Audit  Committee  consists  of  William J. Lynch
(Chairman),  Steven S. Harter and Paul M.  Verrochi.  The Audit  Committee:  (i)
makes  recommendations to the Board of Directors with respect to the independent
auditors who conduct the annual  examination  of the  Company's  accounts;  (ii)
reviews the scope of the annual audit and meets  periodically with the Company's
independent auditors to review their findings and recommendations; (iii) reviews
quarterly financial  information and earnings releases prior to dissemination to
the public; (iv) approves major accounting policies or changes thereto;  and (v)
periodically  reviews principal  internal controls to assure that the Company is
maintaining a sound and modern system of financial  controls.  During 1996,  the
Audit Committee held three meetings.

         Acquisition Committee. The Acquisition Committee consists of Richard H.
Kristinik,   (Chairman),   Charles  D.  Busskohl,  Gerald  Mercadante  and  John
Mercadante.  The  Acquisition  Committee  reviews  and  monitors  the  strategic
direction  of  the  Company's   acquisition   program  and,  within   guidelines
established by the full Board of Directors,  has authority to approve offers and
the form of consideration to be offered for the acquisition of other businesses.
During 1996,  the  Acquisition  Committee  did not meet because all  acquisition
activity was approved by the full Board of Directors.

         Compensation Committee.  The Compensation Committee consists of Paul M.
Verrochi  (Chairman),  Steven S. Harter and William J. Lynch.  The  Compensation
Committee  periodically  determines  the  amount  and form of  compensation  and
benefits  payable  to  all  principal  officers  and  certain  other  management
personnel.  This  committee  also  performs  the duties of  administration  with
respect  to  the  Company's   incentive   compensation   plan.  See  "Report  of
Compensation Committee on Executive Compensation." During 1996, the Compensation
Committee held two meetings.

         Executive  Committee.  The Executive  Committee  consists of Richard H.
Kristinik (Chairman),  Frank P. Gallagher and John Mercadante, Jr. The Executive
Committee has such authority as is delegated to it from time to time by the full
Board of Directors. During 1996, the Executive Committee did not meet.

         Nominating  Committee.  The Nominating  Committee consists of Thomas A.
Werbe  (Chairman),  Frank P.  Gallagher  and  Lawrence K. King.  The  Nominating
Committee reviews the size and composition of the Board of Directors, designates
new  directors  by  classes,   interviews  new  director  candidates  and  makes
recommendations  with respect to nominations for the election of directors.  The
Nominating Committee will


                                       -5-

<PAGE>



consider  suggestions from  stockholders for nominees to serve as directors,  if
such  proposals  are  submitted  in writing to the  Corporate  Secretary  at the
Company's corporate offices. During 1996, the Nominating Committee did not meet.

DIRECTORS' COMPENSATION

         During 1996,  each  non-employee  director was paid a fee of $2,000 for
each  meeting of the full Board.  Non-employee  directors  of the  Company  also
receive $1,000 for each committee meeting attended,  unless held the same day as
a meeting of the full board,  and are  reimbursed  for all expenses  relating to
attendance  at  meetings.   The  Company  paid  aggregate  fees  of  $30,000  to
non-employee directors of the Company in connection with the Board of Directors'
and  committee  meetings in 1996.  The  Company  does not pay  director  fees to
directors  who also are  employees  of the  Company.  No  member of the Board of
Directors was paid compensation during 1996 for his service as a director of the
Company other than pursuant to the standard  compensation  arrangement described
above.  Non-employee  directors also receive annual stock option awards pursuant
to the  Company's  1996  Non-Employee  Directors'  Stock  Plan (the  "Directors'
Plan"),  which  was  adopted  by the  Board of  Directors  and  approved  by the
Company's stockholders in March 1996.

         The  Directors'   Plan  provides  for  the  automatic   grant  to  each
non-employee  director of an option to purchase  10,000  shares of Common  Stock
upon such  person's  initial  election as a director.  In  addition,  options to
purchase  10,000  shares of Common Stock were  granted to each of the  Company's
incumbent  directors  upon  the  effectiveness  of  the  Company's  registration
statement   relating  to  its  initial  public  offering  (the  "Initial  Public
Offering")  pursuant to the Directors'  Plan. The Directors'  Plan also provides
for an  automatic  annual  grant to each  non-employee  director of an option to
purchase  5,000  shares of Common Stock at each annual  meeting of  stockholders
following the Initial  Public  Offering;  provided,  however,  that if the first
annual  meeting of  stockholders  following  a person's  initial  election  as a
non-employee director is within three months of the date of such election,  such
person will not be granted an option to purchase 5,000 shares of Common Stock at
such annual  meeting.  These options will have an exercise price per share equal
to the fair market value of a share at the date of grant. The options granted to
Messrs.  Harter,  Lynch and Verrochi,  effective  upon the  commencement  of the
Initial  Public  Offering,  have an exercise  price equal to $14 per share,  the
initial public  offering  price.  Options granted under the Directors' Plan will
expire  at the  earlier  of 10 years  from  the date of grant or one year  after
termination  of  service  as  a  director,   and  options  will  be  immediately
exercisable.  In addition, the Directors' Plan permits non-employee directors to
elect  to  receive,   in  lieu  of  cash  directors'  fees,  shares  or  credits
representing  "deferred  shares" that may be settled at future dates, as elected
by the director.  The number of shares or deferred shares received will be equal
to the number of shares which,  at the date the fees would otherwise be payable,
will have an aggregate fair market value equal to the amount of such fees.



                                       -6-

<PAGE>



                             PRINCIPAL STOCKHOLDERS

         The following  table sets forth  information  as of March 31, 1997 with
respect  to  beneficial  ownership  of the  Company's  Common  Stock by (i) each
director,  (ii)  each  executive  officer,  (iii)  the  executive  officers  and
directors as a group, and (iv) each person known to the Company who beneficially
owns 5% or more of the  outstanding  shares of its Common Stock.  The address of
all such persons,  with the exception of Mr. Kuchin, is c/o Coach USA, Inc., One
Riverway,  Suite 600, Houston, Texas 77056. Unless otherwise indicated,  each of
the stockholders has sole voting and investment power with respect to the shares
beneficially owned.
<TABLE>
<CAPTION>

                                                                             Amount of Beneficial Ownership
                                                                             ------------------------------
         Beneficial Owner                                                    Shares          Percentage
         ----------------                                                    -------         -----------
<S>  <C>                                                                  <C>                  <C>    

     Richard H. Kristinik(1)...........................................      200,000             1.1%
     Kenneth Kuchin(2).................................................    1,115,219             6.1
     John Mercadante, Jr.(3)...........................................      397,425             2.2
     Douglas M. Cerny(4)...............................................       89,000               *
     Frank P. Gallagher(5).............................................      197,810             1.1
     Lawrence K. King(4)...............................................      114,000               *
     Gerald Mercadante(6)..............................................    1,056,400             5.8
     Charles D. Busskohl(7)............................................      413,141             2.3
     Steven S. Harter(8)...............................................      348,095             1.9
     William J. Lynch(9)...............................................       33,468               *
     Paul M. Verrochi(10)..............................................       95,000               *
     Thomas A. Werbe(11)...............................................      326,038             1.8
     All officers and directors as a group (11 persons)................    3,270,377            18.0%
</TABLE>
- ----------
*      Less than one percent

(1)      These  shares  of  Common  Stock  are  held  by  the  Kristinik  Family
         Partnership,  of which Mr.  Kristinik  is a general  partner.  Does not
         include 200,000 shares of Common Stock underlying options which are not
         exercisable within 60 days.

(2)      Includes 383,299 shares held by a trust for the benefit of Mr. Kuchin's
         sister  for  which  Mr.  Kuchin is a  trustee,  as to which Mr. Kuchin
         disclaims beneficial ownership. Mr. Kuchin, who served as the Company's
         Senior Vice President - Northwest  Region,  resigned from such position
         effective  February 28, 1997.  Mr.  Kuchin's  address is 60 Hodge Road,
         Princeton, New Jersey 08540.

(3)      Includes  137,774  shares  of  Common  Stock  held by Mr.  Mercadante's
         spouse,  as  to  which  shares  Mr.  Mercadante   disclaims  beneficial
         ownership,  but  does  not  include  100,000  shares  of  Common  Stock
         underlying options which are not exercisable within 60 days.

(4)      Does not include  100,000  shares of Common  Stock  underlying  options
         which are not exercisable within 60 days.

(5)      Includes 90,885 shares of Common Stock held by Mr. Gallagher's  spouse,
         but does not include 100,000 shares of Common Stock underlying  options
         which are not exercisable within 60 days.

(6)      Includes 186,423 shares held by Mr.  Mercadante's  spouse,  as to which
         shares Mr. Mercadante disclaims beneficial ownership.

(7)      These  shares of Common  Stock are held by two family  trusts for which
         Mr. Busskohl is a trustee.


                                       -7-

<PAGE>




(8)      These  shares of Common Stock are held by Harter  Investment  Partners,
         Ltd., of which Mr. Harter is a general partner.  Includes 10,000 shares
         of Common Stock  underlying  options  granted under the Directors' Plan
         which are currently  exercisable and 33,714 shares of Common Stock held
         by the Victoria Harter and Phyllis Spisak  Educational  Trust, of which
         Mr. Harter's minor children are  beneficiaries,  as to which shares Mr.
         Harter disclaims beneficial ownership.

(9)      Includes 10,000 shares of Common Stock underlying options granted under
         the Directors' Plan which are currently exercisable.

(10)     Includes 10,000 shares of Common Stock underlying options granted under
         the Directors'  Plan which are currently  exercisable and 85,000 shares
         of Common  Stock  held in a trust  for the  benefit  of Mr.  Verrochi's
         children,   as  to  which  shares  Mr.  Verrochi  disclaims  beneficial
         ownership.

(11)     These shares are held by the Robert K. Werbe Grantor  Retained  Annuity
         Trust for which Mr. Thomas Werbe is a trustee.

                               EXECUTIVE OFFICERS

       The  Board  elects  executive  officers  annually  at its  first  meeting
following the annual meeting of  stockholders.  Information  concerning  Messrs.
Kristinik,  Mercadante, King and Gallagher is set forth above under "Election of
Directors." Information concerning Douglas M. Cerny is set forth below.

       Douglas M. Cerny,  age 38, became Senior Vice President,  General Counsel
and Secretary of the Company in January 1996. From February 1994 through January
1996, he was Vice President and General Counsel of Medical Review Systems, Inc.,
a  privately  held  health  care  cost-containment  services  company  which was
acquired by Equifax,  Inc. in March 1995.  Between  March 1995 and January 1996,
Mr. Cerny  provided  operational  support in the  transition  of  operations  to
Equifax, Inc. From July 1988 through February 1994, Mr. Cerny was Vice President
and Corporate  Counsel and then Vice President and General  Counsel of Allwaste,
Inc.




                                       -8-

<PAGE>



                       COMPENSATION OF EXECUTIVE OFFICERS

       The following  table  provides  certain  summary  information  concerning
compensation  earned by the Company's  Chief  Executive  Officer and each of the
four other most highly  compensated  executive  officers  (the "Named  Executive
Officers") during the year ended December 31, 1996.

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>

                                                                                                     Long-Term
                                                                                                    Compensation
                                                                                     Other           Securities
                                                                                     Annual          Underlying
                Principal Position                  Year (1)      Salary          Compensation       Options (#)
                ------------------                  --------      ------          ------------       -----------
<S>                                                   <C>      <C>              <C>                     <C>   

Richard H. Kristinik...............................   1996     $  94,355(2)     $          --           200,000
     Chief Executive Officer
John Mercadante, Jr................................   1996        94,355(3)           32,617(4)         100,000
     President and Chief Operating Officer
Lawrence K. King...................................   1996        94,355(2)                --           100,000
     Senior Vice President - Chief Financial
     Officer
Frank P. Gallagher.................................   1996        94,355(3)                --           100,000
     Senior Vice President - Corporate
     Development
Douglas M. Cerny...................................   1996        94,355(2)           38,286(5)         100,000
     Senior Vice President - General Counsel
</TABLE>

(1)      The Common Stock of the Company became  registered  under Section 12 of
         the  Securities  Exchange Act of 1934,  as amended,  effective  May 10,
         1996.

(2)      Represents  less  than  one  full  year's  compensation;   pursuant  to
         agreement between the officer and the Company, no compensation was paid
         to such officer until May 14, 1996, the date on which the  registration
         statement with respect to the Company's  initial public offering became
         effective.

(3)      Represents  less  than  one  full  year's  compensation;   pursuant  to
         agreement  between the officer and the  Company,  such  officer did not
         begin to earn compensation  until May 17, 1996, the date of the closing
         of the Company's initial public offering. Does not include amounts paid
         to such  officer by  subsidiaries  of the Company  prior to the May 17,
         1996 mergers between the Company and such subsidiaries.

(4)      Consists  of  approximately  $32,617 in moving  expenses  and  expenses
         relating to maintaining dual residences  prior to permanent  relocation
         to Houston.

(5)      Consists  of  approximately  $38,286 in moving  expenses  and  expenses
         relating to maintaining dual residences  prior to permanent  relocation
         to Houston.





                                       -9-

<PAGE>



                                  STOCK OPTIONS

         The  following  table  reflects  certain  information  regarding  stock
options granted to the Named Executive Officers during 1996.

                              OPTION GRANTS IN 1996

<TABLE>
<CAPTION>

                                                   Individual Grants
                                -------------------------------------------------------   Potential Realizable Value             
                                Number of                                                   at Assumed Annual Rates
                                Securities                                                     of Stock Price
                                Underlying     Percent of Total                            Appreciation for Option   
                                 Options      Options Granted to   Exercise  Expiration            Term
Name                            Granted(1)    Employees in 1996     Price       Date       5%($)          10%($)              
- ----                            ----------    -----------------     -----       ----       -----          ------            
                                                                                             
                                                                                               
<S>                                <C>              <C>           <C>          <C>        <C>             <C>                       
                                                            
                                                                                               
Richard H. Kristinik.........      200,000          11.8%         $  14.00     5/14/06    $  1,760,905    $ 4,462,479
John Mercadante, Jr..........      100,000            5.9            23.75     8/30/06       1,493,625      3,785,138
Lawrence K. King.............      100,000            5.9            14.00     5/14/06         880,452      2,231,239
Frank P. Gallagher...........      100,000            5.9            23.75     8/30/06       1,493,625      3,785,138
Douglas M. Cerny.............      100,000            5.9            14.00     5/14/06         880,452      2,231,239
</TABLE>

         The following table reflects certain information  concerning the number
of  unexercised  options held by the Named  Executive  Officers and the value of
such  officers'  unexercised  options as of December 31,  1996.  No options were
exercised by the Named  Executive  Officers  during the year ended  December 31,
1996.

                           YEAR END 1996 OPTION VALUES


<TABLE>
<CAPTION>
                                                 Number of                   Value of Unexercised
                                            Unexercised Options             "In-the-Money" Options
                                          at December 31, 1996(#)           at December 31, 1996(1)
                                          -----------------------           -----------------------
               Name                    Exercisable    Unexercisable      Exercisable    Unexercisable
               ----                    -----------    -------------      -----------    -------------
<S>                                       <C>            <C>                <C>       <C>   

Richard H. Kristinik...............        -0-           200,000             -0-      $  3,000,000
John Mercadante, Jr................        -0-           100,000             -0-           525,000
Lawrence K. King...................        -0-           100,000             -0-         1,500,000
Frank P. Gallagher.................        -0-           100,000             -0-           525,000
Douglas M. Cerny ..................        -0-           100,000             -0-         1,500,000
</TABLE>
- ----------
(1)  Options are  "in-the-money"  if the closing  market price of the  Company's
     Common Stock exceeds the exercise price of the options.  The exercise price
     of the options granted to Messrs.  Kristinik,  King and Cerny is $14.00 per
     share and the exercise price of the options  granted to Messrs.  Mercadante
     and  Gallagher is $23.75 per share.  The value of  unexercised  options for
     each of the Named Executive Officers  represents the difference between the
     exercise  price  of  such  options  and the  closing  market  price  of the
     Company's Common Stock on December 31, 1996 ($29.00 per share).





                                      -10-

<PAGE>



                             STOCK PERFORMANCE GRAPH

         The following performance graph compares the Company's cumulative total
stockholder  return on its Common Stock with the cumulative  total return of the
Nasdaq  Composite  Index and a peer group stock  index (the "Peer Group  Index")
defined  as  follows:  14  publicly-traded   companies,  which  were  formed  to
consolidate    fragmented    businesses    within    a    particular    industry
("Consolidators").  [The Company  believes  that because the number of companies
which it  considers  to be  industry  competitors  is limited  and  because  the
investment  community generally  categorizes the Company as a Consolidator,  the
Peer Group Index  consisting of  Consolidators  will provide the most meaningful
comparison  of cumulative  total return for its  stockholders.]  The  cumulative
total  return  computations  set  forth  in the  Performance  Graph  assume  the
investment of $100 in the Company's Common Stock, the Nasdaq Composite Index and
the Peer Group Index on May 17, 1996.

         The 14  companies  that  comprise  the Peer Group  Index are:  American
Medical Response,  American  Residential  Services,  COREStaff,  Inc., Corporate
Express, Inc., FYI Inc., Global DirectMail Corp., Ha-Lo Industries,  Inc., Lamar
Advertising  Company,  Physicians Sales and Service,  Inc., PMT Services,  Inc.,
Rural/Metro Corp., Summit Care Corp., United Waste Systems, Inc. and U.S. Office
Products Co.

[GRAPHIC OMITTED]


                  Comparison of Cumulative Stockholder Returns*

<TABLE>
<CAPTION>
                                5/14/96   5/31/96 6/30/96  7/31/96 8/31/96 9/30/96 10/31/96  11/30/96 12/31/96
                                -------   ------- -------  ------- ------- ------- --------  -------- --------
<S>                               <C>      <C>      <C>      <C>     <C>    <C>      <C>       <C>      <C>

Coach USA, Inc.                   100       143     159      141     170     191     195       180      207
Peer Group Index                  100       101      98       88      89     100      91        85       94
Nasdaq Composite Index            100       101      96       88      93     100      99       105      105
</TABLE>


         *Assumes $100 invested on May 17, 1996 in each of the Company's  Common
Stock,   the  Nasdaq  Composite  Index  and  the  Peer  Group  Index  (dividends
reinvested).


                                      -11-

<PAGE>




                        REPORT OF COMPENSATION COMMITTEE
                            ON EXECUTIVE COMPENSATION

         The  Compensation  Committee,  subject to the  approval of the Board of
Directors,  determines the amount and form of compensation  and benefits payable
to all principal officers,  including the Named Executive Officers,  and certain
other management  personnel.  The Compensation  Committee  currently consists of
three (3)  members,  none of whom is a current or former  employee or officer of
the Company.

         The  Compensation  Committee has  instituted an executive  compensation
structure  designed  to  attract  and retain  highly  qualified  executives  and
motivate them to maximize  stockholder returns. In order to reach this goal, the
Named Executive  Officers  compensation has been weighted toward equity options,
with base  compensation  as set  forth in the  employment  agreements  described
below. See "Employment Agreements".

BASE SALARY

         In  connection  with the  initial  public  offering,  the  Company  has
employment  agreements  with each of the six senior  members  of the  management
team,  including the Chief Executive  Officer,  which provide for an annual base
salary in the amount of $150,000 and bonuses as from time to time determined. In
1996 there were no bonuses paid to the  executive  officers of the Company.  The
Compensation  Committee  is aware that the cash  compensation  paid to executive
officers is lower than  compensation  paid by other  comparably  sized  publicly
traded companies.  Accordingly,  the Compensation  Committee may review the base
salary amounts in the existing  employment  agreements as well as consider bonus
grants in future periods.

INCENTIVE COMPENSATION

          In March 1996,  the Board of Directors and the Company's  stockholders
approved the Company's 1996 Long-Term Incentive Plan (the "Incentive Plan"). The
purpose of the Incentive Plan is to provide is to provide  senior  management as
well as other executive officers,  key employees,  consultants and other service
providers with additional  incentives by increasing their ownership interests in
the Company. Individual awards under the Incentive Plan may take the form of one
or more of: (i) either incentive stock options  ("ISOs") or non-qualified  stock
options ("NQSOs");  (ii) stock appreciation rights ("SARs"); (iii) restricted or
deferred stock;  (iv) dividend  equivalents;  and (v) other awards not otherwise
provided  for, the value of which is based in whole or in part upon the value of
the Common Stock.

         The Compensation Committee administers the Incentive Plan and generally
selects the  individuals who will receive awards and the terms and conditions of
those awards.  The maximum  number of shares of Common Stock that may be subject
to outstanding awards,  determined immediately after the grant of any award, may
not exceed the greater of  1,500,000  shares or 15% of the  aggregate  number of
shares of Common  Stock  outstanding.  Shares of Common  Stock  attributable  to
awards  which  have  expired,  terminated  or been  canceled  or  forfeited  are
available for issuance or use in connection with future awards.

         The Incentive Plan will remain in effect until  terminated by the Board
of  Directors.  The  Incentive  Plan may be  amended  by the Board of  Directors
without  the  consent  of the  stockholders  of the  Company,  except  that  any
amendment, although effective when made, will be subject to stockholder approval
if


                                      -12-

<PAGE>



required by any Federal or state law or  regulation or by the rules of any stock
exchange or  automated  quotation  system on which the Common  Stock may then be
listed or quoted.

         In connection  with the Initial  Public  Offering,  NQSOs to purchase a
total 200,000 shares of Common Stock were granted to Mr.  Kristinik and NQSOs to
purchase  at total of 100,000  shares of Common  Stock  were  granted to each of
Messrs.  Cerny and King pursuant to the Incentive Plan. In August of 1996, NQSOs
to purchase a total of 100,000  shares of Common  Stock were  granted to each of
Messrs.  Gallagher and Mercadante  pursuant to the Incentive Plan. The grants to
Messrs. Kristinik, Cerny and King have an exercise price equal to $14 per share,
the initial  public  offering  price,  and the grants to Messrs.  Gallagher  and
Mercadante have an exercise price equal to $23.75 per share, the market price of
the  Common  Stock on the date of the  grant.  The  options  granted  to Messrs.
Kristinik,  Cerny and King vest at the rate of 20% per year  commencing  on June
30, 1997,  and expire 10 years from the date of grant or three months  following
termination  of  employment.  The  options  granted  to  Messrs.  Gallagher  and
Mercadante  also vest at the rate of 20% per year and  expire 10 years  from the
date of grant or three months following termination of employment.

         This report is furnished by the Compensation  Committee of the Board of
Directors.

                                               Paul M. Verrochi:  Chairman
                                               Steven S. Harter
                                               William J. Lynch

                              EMPLOYMENT AGREEMENTS

         Messrs.  John Mercadante,  Gallagher and Gerald Mercadante each entered
into an employment agreement, effective as of May 17, 1996, with the Company and
one of  the  companies  that  merged  with  and  into  and  became  wholly-owned
subsidiaries  of the Company in connection with the Initial Public Offering (the
"Founding  Companies")  providing  for an annual base  salary of $150,000  and a
bonus to be determined annually. Each employment agreement is for a term of five
years, and unless terminated or not renewed by the Company or not renewed by the
employee,  the term will continue thereafter on a year-to-year basis on the same
terms and conditions  existing at the time of renewal.  Each of these agreements
provides  that,  in the event of a  termination  of  employment  by the  Company
without cause during the first three years of the employment  term (the "Initial
Term"),  the  employee  will be entitled  to receive  from the Company an amount
equal to his then  current  salary for the  remainder of the Initial Term or for
one year,  whichever is greater.  In the event of a  termination  of  employment
without  cause  during the final two years of the initial  five year term of the
employment  agreement,  the employee will be entitled to receive an amount equal
to his then current  salary for one year. In either case,  payment is due in one
lump sum on the  effective  date of  termination.  In the  event of a change  in
control of the Company (as defined in the agreement) during the Initial Term, if
the  employee is not given at least five days' notice of such change in control,
the employee may elect to terminate his  employment  and receive in one lump sum
three times the amount he would receive pursuant to a termination  without cause
during the Initial  Term.  In addition,  the  non-competition  provisions of the
employment  agreement  would not apply.  In the event the  employee  is given at
least five days'  notice of such change in control,  the  employee  may elect to
terminate  his  employment  agreement  and receive in one lump sum two times the
amount he would  receive  pursuant to a  termination  without  cause  during the
Initial Term. In such an event, the non-competition provisions of the employment
agreement would apply for two years from the effective date of termination. Each
of Messrs. Busskohl and Robert Werbe has


                                      -13-

<PAGE>



entered into an employment  agreement with Arrow and Gray Line SF, respectively,
containing substantially similar terms.

         Messrs.  Kristinik,  Cerny and King  each  entered  into an  employment
agreement  with the  Company,  effective as of May 17,  1996,  providing  for an
annual base  salary of  $150,000  and a bonus to be  determined  annually.  Each
employment  agreement is for a term of three years, and unless terminated or not
renewed by the Company or not renewed by the  employee,  the term will  continue
thereafter on a year-to-year basis on the same terms and conditions  existing at
the time of renewal.  Each of these  agreements  provides  that, in the event of
termination  of employment by the Company  without  cause,  the employee will be
entitled  to  receive  from the  Company an amount  equal to one year's  salary,
payable in one lump sum on the effective date of termination. In the he event of
a change in control of the  Company  (as  defined in the  agreement)  during the
initial three-year term, if the employee is not given at least five days' notice
of such change in control,  the employee may elect to terminate  his  employment
and receive in one lump sum three times the amount he would receive  pursuant to
a  termination  without  cause  during  such  initial  term.  In  addition,  the
non-competition  provisions of the employment  agreement would not apply. In the
event  the  employee  is given at least  five  days'  notice  of such  change in
control,  the employee may elect to terminate his  employment and receive in one
lump sum three  times the  amount he would  receive  pursuant  to a  termination
without cause during such initial term.  In such an event,  the  non-competition
provisions  of the  employment  agreement  would  apply for two  years  from the
effective date of termination.

         Each employment  agreement  contains a covenant not to compete with the
Company for a period equivalent to the longer of two years immediately following
termination  of  employment,  or in the case of or  termination  by the  Company
without  cause in the absence of a change in  control,  for a period of one year
following termination of employment.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

ORGANIZATION OF THE COMPANY

         In connection with the its formation,  the Company issued approximately
147 shares of Common Stock for $1,000 to Notre.  Steven S. Harter, a director of
the Company,  is the  President of Notre.  The Company  subsequently  declared a
stock  dividend of 9,999  shares of Common  Stock for each share of Common Stock
outstanding.  In addition,  the Company sold 692,000 shares (as adjusted for the
stock  dividend)  of  Common  Stock at $.01  per  share to  various  members  of
management,  including:  Richard H. Kristinik -- 200,000 shares of Common Stock,
Lawrence  K. King --  114,000  shares of Common  Stock and  Douglas  M. Cerny --
114,000 shares of Common Stock. The Company issued 75,000 shares of Common Stock
to a trust for the  benefit of the  children of Paul M.  Verrochi,  who became a
director of the Company upon the  commencement  of the Initial Public  Offering,
and granted  options to purchase  10,000 shares of Common Stock,  effective upon
the commencement of the Initial Public Offering, to Messrs.  Verrochi and Harter
and to William J. Lynch,  who also  became a director  of the  Company  upon the
commencement  of the Initial Public Offering and who is an investor in Notre. In
addition,  Notre advanced  funds to the Company to facilitate  the  consummation
mergers of the  Founding  Companies  with and into the  Company  and the Initial
Public Offering. All of such advances were made on a noninterest-bearing  basis.
A portion of the amount  advanced  was repaid out of the proceeds of the Initial
Public Offering, and, as of December 31, 1996, all such advances had been repaid
in full.



                                      -14-

<PAGE>



         Simultaneously  with the closing of the Initial  Public  Offering,  the
Company  acquired by merger all of the issued and  outstanding  stock of the six
Founding  Companies,  at which time each Founding  Company became a wholly-owned
subsidiary of the Company.  The aggregate  consideration  paid by the Company in
the consummating such transactions was approximately  $95.2 million,  consisting
of approximately  $23.8 million in cash and 5,099,687 shares of Common Stock. In
addition,  immediately  prior  to such  transactions,  certain  of the  Founding
Companies  made  distributions  of  approximately  $4.5 million,  representing S
Corporation  earnings previously taxed to their respective  stockholders.  Also,
prior to such  transactions,  certain of the Founding  Companies  distributed to
their respective  stockholders  approximately  $4.2 million in net book value of
assets and approximately $700,000 of related liabilities.

         Pursuant  to the  agreements  entered  into  in  connection  with  such
transactions,  the stockholders of the Founding  Companies agreed not to compete
with the Company for five years,  commencing on the date of  consummation of the
Initial Public Offering.

         Prior to the Initial Public  Offering,  each of the Founding  Companies
incurred  indebtedness which was personally guaranteed by its stockholders or by
entities  controlled by its  stockholders.  At December 31, 1995,  the aggregate
amount of indebtedness of these Founding  Companies that was subject to personal
guarantees was approximately $11.6 million. The Company repaid substantially all
of such  indebtedness  immediately  following  the  consummation  of the Initial
Public Offering and has assumed all remaining payment obligations.

         In  connection  with  the  Mergers,  and  as  consideration  for  their
interests in the Founding Companies, certain executive officers,  directors, key
employees and holders of more than 5% of the outstanding  shares of the Company,
together with their spouses and trusts for which they act as trustees,  received
cash and  shares  of Common  Stock of the  Company  as  follows:  Mr.  Kuchin --
$7,267,324 and 1,211,219  shares of Common Stock; Mr. Thomas Werbe -- $2,106,232
and 351,038  shares of Common  Stock;  Mr.  Robert  Werbe -- $526,558 and 87,760
shares of Common Stock; Mr. Gerald Mercadante -- $3,500,699 and 1,056,400 shares
of Common Stock;  Mr.  Gallagher -- $934,036 and 197,810 shares of Common Stock;
Mr. John  Mercadante -- $2,384,550 and 397,425  shares of Common Stock;  and Mr.
Busskohl -- $585,892 and 550,451 shares of Common Stock.

         In  November  and  December  1996,   pursuant  to  registration  rights
previously  granted to each of them by the Company,  Kenneth Kuchin,  Douglas M.
Cerny,  Charles D.  Busskohl and the Robert K. Werbe  Grantor  Retained  Annuity
Trust sold 96,000,  25,000,  137,310 and 25,000 shares of the  Company's  Common
Stock,  respectively,  in a public  offering  registered with the Securities and
Exchange Commission at a price of $25.00 per share less underwriting discounts.

LEASES OF FACILITIES

         In connection  with the Mergers,  the Company assumed three leases from
Suburban  Transit Corp., a subsidiary of the Company  ("Suburban") of properties
in South Plainfield,  Hightstown and New Brunswick, New Jersey that are owned by
Mr. Sidney Kuchin and used by Suburban for its motorcoach operations. Mr. Sidney
Kuchin is Mr.  Kenneth  Kuchin's  father and a former  shareholder  of Suburban.
Suburban is responsible  for all real estate taxes,  insurance and  maintenance.
The terms of the leases are through  October 31, 2030 and provide for  aggregate
annual rentals of approximately  $342,000 with periodic 10% increases every five
years  commencing  November 1, 1998. The Company believes that the rent for such
properties does not exceed the fair market rental thereof.


                                      -15-

<PAGE>



         In connection  with the merger of Community  with and into the Company,
the Company  assumed leases by Community of properties  used by Community in its
motorcoach  operations  in  Passaic,  New  Jersey  that are  owned by  companies
controlled  by Mr. Frank P.  Gallagher  and members of his family.  Community is
responsible for all real estate taxes,  insurance and maintenance.  The terms of
the leases are for five years and provide for five one year  extensions in favor
of the Company.  The leases commenced  January 1, 1996 and provide for aggregate
annual rentals of approximately  $195,000.  The Company believe that such rental
does not exceed the fair market rental value for such properties.

         In connection with the merger of Leisure with and into the Company, two
properties  previously  owned by Leisure and used for its motorcoach  operations
with a net book value of  $1,879,000  as of December 31, 1995 were  distributed,
without  payment  of  consideration  to  Leisure  or the  Company  to an  entity
controlled  by  the  prior   stockholders  of  Leisure,   including  Mr.  Gerald
Mercadante, and then leased to the Company. These leases were negotiated between
the General  Counsel of the Company and counsel for  Leisure.  These leases have
terms of five years and 10 years,  respectively,  with an option in favor of the
Company to extend  the  leases  for five or 10 years at the end of the  original
lease period, and provide for aggregate annual rentals of approximately $77,000.
Leisure is responsible for all real estate taxes, insurance and maintenance.

         In  connection  with the  merger  of Arrow  with and into the  Company,
certain  properties  owned by Arrow  with a net book value of  $1,412,000  as of
September 30, 1995 were  distributed,  without payment of consideration to Arrow
or the Company,  to the prior stockholders of Arrow,  including trusts for which
Mr. Charles  Busskohl acts as a trustee,  and then leased to the Company.  These
leases were  negotiated  between the General  Counsel of the Company and counsel
for Arrow and are for a term of five years with three  renewal  options for five
years and provide for aggregate annual rentals of approximately  $76,000.  Arrow
is responsible for all real estate taxes, insurance and maintenance.

         The  Company  believes  that,  if  possible,  it  is to  the  Company's
advantage not to own real property.  Accordingly,  the Company  required Leisure
and  Arrow  to  distribute  real  property  owned  by such  companies  to  their
stockholders  or entities  controlled by their  stockholders  prior to merger of
such  companies  with and into the Company.  As a result of the  Company's  bias
against owning real property, it did not value the properties distributed to the
stockholders  of Leisure  and Arrow nor did it take any such value into  account
when  negotiating the  consideration  to be paid for such companies.  The rental
amount paid by the Company on the leases of such  properties  was  negotiated as
described  above  based on the  historical  cost to Leisure  and Arrow of having
those properties in their respective businesses.  The Company believes that such
rental amount does not exceed the fair market rental value for such properties.

OTHER TRANSACTIONS

         Gray Line SF owed  Grosvenor  Properties,  Ltd., a company owned by Mr.
Robert K. Werbe and his brother,  approximately $300,000 as of October 31, 1995.
This loan bore  interest  at the prime rate plus 1% and was to mature in October
2000. Gray Line SF owed Mr. Robert K. Werbe approximately $256,000 as of October
31, 1994, and Mr. Robert K. Werbe owed Gray Line SF approximately $229,000 as of
October 31, 1995.  These were  unsecured,  noninterest-bearing  and payable upon
demand.

         Community  owed  Ms.  Alice  Gallagher,  a  shareholder  of  Community,
approximately $171,000 as of December 31, 1995. These loans were unsecured, bore
interest  at 10.5% and were  payable in monthly  installments  of  approximately
$12,000.


                                      -16-

<PAGE>



         Adventure  owed  Mr.  John  Mercadante  and  his  sister  approximately
$315,000   as   of   December   31,   1995.    These   loans   were   unsecured,
noninterest-bearing and payable upon demand.

         Suburban had  outstanding  accounts  receivable from Mr. Kenneth Kuchin
totaling  $194,000 and Sidney Kuchin totaling  $458,000 as of December 31, 1995.
These receivables were unsecured, noninterest-bearing and payable on demand.

         All of the loans to and from the Founding  Companies  described in this
section were repaid in connection with the Initial Public Offering.

         The Company has negotiated agreements,  effective as of March 21, 1996,
with each of Exel Holdings,  Ltd. and Exel Motorcoach Partners LLC (collectively
referred  to as  "Exel")  whereby  Exel  will  provide  introductions  to  other
motorcoach  businesses and other consulting  services for a term of three years.
The  consideration  payable  to Exel is  approximately  $100,000  per  year.  In
addition,  Exel will be paid a commission  on any  acquisition  completed by the
Company with motorcoach  businesses introduced to it by Exel, based on a formula
ranging from 5% of the first $1,000,000 of  consideration  paid for the acquired
business  to 1% of the  consideration  in  excess  of  $4,000,000  paid for such
business.  Mr.  Verrochi,  who  became  a  director  of  the  Company  upon  the
commencement  of the  Initial  Public  Offering,  is a  principal  of  Exel.  In
connection  with  acquisitions  by the Company in 1996,  the  Company  paid Exel
commissions of $513,600, based on the formula outlined above.

COMPANY POLICY

         The  Board  of  Directors  of the  Company  has  instituted  a  policy,
effective as of March 21, 1996,  requiring all transactions  between the Company
and its  officers,  directors and holders of more than 5% of the Common Stock to
be approved by the majority of the Board of  Directors,  including a majority of
the disinterested Directors.

                        COMPENSATION COMMITTEE INTERLOCKS
                            AND INSIDER PARTICIPATION

         In  1996,  the  members  of the  Compensation  Committee  were  Messrs.
Verrochi, Harter and Lynch. Mr. Harter is the president of Notre. Notre advanced
funds to the Company on a  non-interest  bearing  basis in  connection  with the
Initial Public Offering and certain mergers consummated in connection therewith.
A portion of such advances  were repaid with the proceeds of the Initial  Public
Offering. As of December 31, 1996, the aggregate amount of all such advances had
been repaid in full. Mr. Lynch is an investor in Notre.

                 ADOPTION OF AMENDED AND RESTATED CERTIFICATE OF
               INCORPORATION TO INCREASE THE COMPANY'S AUTHORIZED
                            COMMON STOCK (Proposal 2)

         THE BOARD OF  DIRECTORS  RECOMMENDS  A VOTE FOR THE PROPOSAL TO APPROVE
AND ADOPT THE COMPANY'S  AMENDED AND RESTATED  CERTIFICATE OF  INCORPORATION  TO
INCREASE THE NUMBER OF AUTHORIZED  SHARES OF COMMON STOCK.  THE SHARES OF COMMON
STOCK  REPRESENTED  BY RETURNED  PROXY  CARDS WILL BE VOTED FOR THE  ELECTION OF
THESE NOMINEES UNLESS OTHERWISE SPECIFIED.

         The  Company is  currently  authorized  to issue  30,000,000  shares of
Common  Stock.  At the Annual  Meeting,  a vote will be taken on the proposal to
adopt the Company's Amended and Restated Certificate of


                                      -17-

<PAGE>



Incorporation  to increase the number of authorized  shares of Common Stock from
30,000,000  to  100,000,000.  The  authorized  number of shares of the Company's
preferred  stock,  par value  $.01 per share,  will  remain at  500,000.  If the
amendment is approved by the  stockholders,  the first paragraph of Article Four
of the Company's Amended and Restated Certificate of Incorporation,  as amended,
will read as follows:

                  The total  number of shares of all  classes of stock which the
         Corporation  shall have authority to issue is one hundred  million five
         hundred thousand  (100,500,000)  shares, of which five hundred thousand
         (500,000) shares, designated as Preferred Stock, shall have a par value
         of One Cent ($.01) per share (the "Preferred  Stock"),  and one hundred
         million (100,000,000) shares,  designated as Common Stock, shall have a
         par value of One Cent ($.01) per share (the "Common Stock").

         The Board of  Directors  has  proposed  the  increase  in the number of
authorized shares of Common Stock to assure that an adequate supply of shares of
Common Stock are available for general  corporate  purposes,  including,  future
acquisitions,  raising additional  capital,  and stock dividends and splits. The
Board of  Directors  believes  that an increase in the total number of shares of
Common Stock  authorized will better enable the Company to meet its future needs
and give it greater  flexibility  to respond  quickly to  advantageous  business
situations.

                      APPOINTMENT OF AUDITORS (Proposal 3)

         THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE PROPOSAL TO RATIFY THE
SELECTION OF ARTHUR ANDERSEN LLP AS THE COMPANY'S  INDEPENDENT  CERTIFIED PUBLIC
ACCOUNTANTS  TO AUDIT THE COMPANY'S  CONSOLIDATED  FINANCIAL  STATEMENTS FOR THE
YEAR  ENDING  DECEMBER  31,  1997.  THE SHARES OF COMMON  STOCK  REPRESENTED  BY
RETURNED  PROXY CARDS WILL BE VOTED FOR THE  ELECTION OF THESE  NOMINEES  UNLESS
OTHERWISE SPECIFIED.

         At the Annual  Meeting a vote will be taken on the  proposal  to ratify
the  appointment by the Board of Directors of Arthur  Andersen LLP,  independent
certified  public  accountants,   as  auditors  of  the  Company's  consolidated
financial  statements  for the year ending  December 31, 1997.  Arthur  Andersen
audited the consolidated  financial statements of the Company for the year ended
December 31, 1996.

         Representatives  of Arthur  Andersen  LLP are expected to be present at
the Annual Meeting,  with the opportunity to make a statement should they choose
to do so, and to be available to respond to appropriate questions.

                      COMPLIANCE WITH SECTION 16(a) OF THE
                         SECURITIES EXCHANGE ACT OF 1934

         Section  16(a) of the  Securities  Exchange  Act of 1934  requires  the
Company's  directors,  officers  and persons  holding more than ten percent of a
registered class of the Company's equity  securities to file with the Securities
and Exchange  Commission  ("SEC") and any stock exchange or automated  quotation
system on which the  Common  Stock  may then be  listed  or quoted  (i)  initial
reports of  ownership,  (ii)  reports of changes in  ownership  and (iii) annual
reports of ownership of Common Stock and other equity securities of the Company.
Such  directors,  officers and  ten-percent  stockholders  are also  required to
furnish the Company with copies of all such filed reports.


                                      -18-

<PAGE>


         Based solely upon review of the copies of such reports furnished to the
Company and written  representations  that no other reports were required during
1996, the Company believes that all Section 16(a) reporting requirements related
to the Company's  directors and executive  officers were timely fulfilled during
1996.

                                 ANNUAL REPORTS

         The Company's Annual Report to  stockholders,  together with its Annual
Report on Form 10-K for the year ended December 31, 1996, accompanies this Proxy
Statement.  The Company  filed its Annual Report on Form 10-K for the year ended
December 31, 1996 with the Securities and Exchange Commission on March 31, 1997.
A copy of the Form 10-K,  including any financial statements and schedules and a
list  describing  any exhibits not contained  therein,  may be obtained  without
charge by any  stockholder.  Written requests for copies of the report should be
directed to Douglas M. Cerny,  Secretary,  Coach USA, Inc., One Riverway,  Suite
600, Houston, Texas 77056.

                DEADLINE FOR SUBMISSION OF STOCKHOLDER PROPOSALS

         Proposals of  stockholders  intended to be  presented at the  Company's
1998 Annual  Meeting of  Stockholders  must be received by the  Secretary of the
Company  no later  than  January 5, 1998,  and must  otherwise  comply  with the
requirements of Rule 14a-8 under the Securities Exchange Act of 1934.

                                  OTHER MATTERS

         The Board of  Directors  knows of no matters  that are  expected  to be
presented  at the  Annual  Meeting  other  than  those  described  in this proxy
statement.  Should any other  matter  properly  come before the Annual  Meeting,
however,  the  persons  named  in the  form of  proxy  accompanying  this  proxy
statement will vote all shares  represented by proxies in accordance  with their
best judgment on such matters.


                                      -19-
<PAGE>


                                 COACH USA, INC.
                         ANNUAL MEETING OF STOCKHOLDERS

             Solicited by the Board of Directors of Coach USA,Inc.


         The  undersigned  hereby  appoints  Richard H. Kristinik and Douglas M.
Cerny,  and  each  of  them   individually,   as  proxies  with  full  power  of
substitution,  to vote all shares of Common  Stock of Coach USA,  Inc.  that the
undersigned is entitled to vote at the Annual Meeting of Stockholders thereof to
be held on June 5, 1997,  or at any  adjournment  or  postponement  thereof,  as
follows:

         Any executed  proxy which does not  designate a vote shall be deemed to
grant authority for any item not designated.

                        PROPOSAL 1: ELECTION OF DIRECTORS


        /_/ FOR all nominees listed below    /_/ WITHHOLD AUTHORITY for all
                                                 nominees listed below

         Frank P.  Gallagher,  Lawrence K. King,  William J. Lynch and Thomas A.
Werbe to hold office  until the 2000 Annual  Meeting and until their  successors
are elected and qualified.

         INSTRUCTION:  to withhold authority to vote for any individual nominee,
write that nominee's name in the space provided here.

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


PROPOSAL 2: ADOPTION OF AMENDED AND RESTATED CERTIFICATE OF INCORPORATION TO
              INCREASE THE COMPANY'S AUTHORIZED COMMON STOCK


/_/      FOR            /_/       AGAINST             /_/     ABSTAIN

PROPOSAL 3: APPOINTMENT OF ARTHUR ANDERSEN LLP AS AUDITORS FOR THE COMPANY


/_/      FOR            /_/       AGAINST             /_/     ABSTAIN


         Please check the following box if you plan to attend the Annual Meeting
of Stockholders in person. /_/

         ALL SHARES  WILL BE VOTED AS  DIRECTED  HEREIN  AND,  UNLESS  OTHERWISE
DIRECTED, WILL BE VOTED "FOR" PROPOSAL 1 (ALL NOMINEES), "FOR" PROPOSAL 2, "FOR"
PROPOSAL 3 AND IN ACCORDANCE  WITH THE DISCRETION OF THE PERSON VOTING THE PROXY
WITH RESPECT TO ANY OTHER BUSINESS PROPERLY BROUGHT BEFORE THE MEETING.

YOU MAY REVOKE THIS PROXY AT ANY TIME PRIOR TO A VOTE THEREON.


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

                                      -20-


<PAGE>

                                    ----------------------------------------
                                                Signature
                                    Please sign  exactly as name appears on this
                                    card.   Joint   owners   should  each  sign.
                                    Executors,  administrators,  trustees, etc.,
                                    should give their full titles.
                           
Please complete, sign and promptly mail this proxy in the enclosed envelope.










                                      -21-



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