AUTOBOND ACCEPTANCE CORP
DEF 14A, 1997-04-24
PERSONAL CREDIT INSTITUTIONS
Previous: TV FILME INC, 424B3, 1997-04-24
Next: PEGASUS COMMUNICATIONS CORP, 8-K, 1997-04-24




<PAGE>
 
<PAGE>

                                  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

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

                         AUTOBOND ACCEPTANCE CORPORATION
________________________________________________________________________________
                (Name of Registrant as Specified in Its Charter)


________________________________________________________________________________
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

Payment of Filing Fee (Check the appropriate box):

[X] No fee required

[ ] Fee computed on table below per Exchange Act
    Rules 14a-6(i)(1) and 0-11.

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

(2) Aggregate number of securities to which transaction applies:  _____

(3) Per unit price or other underlying value of transaction computed pursuant to
    Exchange Act Rule 0-11 (set forth in 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>
<PAGE>

                        AUTOBOND ACCEPTANCE CORPORATION
                              301 CONGRESS AVENUE
                                AUSTIN, TX 78701
                                 (512) 435-7000
 
                            ------------------------
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                             TUESDAY, MAY 13, 1997
                            ------------------------
Dear Shareholder:
 
     You  are cordially invited to attend  the Annual Meeting of Shareholders of
AUTOBOND ACCEPTANCE  CORPORATION  (the 'Company')  which  will be  held  at  the
offices  of the Company at 301 Congress  Avenue, Austin, Texas 78701 on Tuesday,
May 13, 1997, at 10 a.m. local time. The meeting is to be held for the following
purposes:
 
          1. To elect  seven directors, each  for a  term of one  year or  until
     their respective successors are elected and qualified;
 
          2.  To ratify the appointment  by the Board of  Directors of Coopers &
     Lybrand L.L.P. as independent accountants for the 1997 calendar year; and
 
          3. To transact  such other business  as may properly  come before  the
     meeting or any adjournment or postponement thereof.
 
     These  items are fully discussed in the following pages, which will be made
part of this Notice. Only shareholders of record on the books of the Company  at
the close of business on April 21, 1997 will be entitled to vote at the meeting.
The  transfer books of  the Company will  not be closed.  A list of shareholders
entitled to vote will be available for inspection at the offices of the  Company
at  301 Congress Avenue,  Austin, Texas 78701,  for 10 days  prior to the Annual
Meeting.
 
     Shareholders are requested to sign, date  and return the enclosed proxy  as
soon  as possible. A return envelope which  requires no postage if mailed in the
United States is enclosed for your convenience. Shareholders who execute proxies
retain the right  to revoke  them at  any time prior  to the  voting thereof  by
filing  written notice of such revocation with  the Secretary of the Company, by
submission of a duly executed proxy bearing a later date or by voting in  person
at the Annual Meeting of Shareholders. Attendance at the Annual Meeting will not
in and of itself constitute revocation of a proxy. Any written notice revoking a
proxy should be sent to Secretary, AutoBond Acceptance Corporation, 301 Congress
Avenue, Austin, Texas 78701.
 
                                          By Order of the Board of Directors


                                          John S. Winsauer
                                          Secretary
 
Austin, Texas
April 23, 1997


<PAGE>
<PAGE>

                        AUTOBOND ACCEPTANCE CORPORATION
                              301 CONGRESS AVENUE
                                AUSTIN, TX 78701
                                 (512) 435-7000
 
                            ------------------------
                                PROXY STATEMENT
                            ------------------------
 
                      1997 ANNUAL MEETING OF SHAREHOLDERS
 
     The  enclosed  Proxy is  solicited by  the Board  of Directors  of AutoBond
Acceptance Corporation (the 'Company') for use  in voting at the Annual  Meeting
of Shareholders to be held at the offices of the Company at 301 Congress Avenue,
Austin, Texas 78701, on Tuesday, May 13, 1997, at 10 A.M. local time, and at any
postponement  or adjournment thereof, for the purposes set forth in the attached
notice.
 
     The principal executive offices of the Company are located at 301  Congress
Avenue,  Austin, Texas 78701. The approximate date on which this Proxy Statement
and the accompanying form of Proxy will first be sent or given to the  Company's
shareholders is April 23, 1997.
 
                      PROXIES AND REVOCABILITY OF PROXIES
 
     The  persons named in the  enclosed form of Proxy  will vote the shares for
which they are appointed in accordance  with the directions of the  shareholders
appointing  them. In the absence  of such directions, such  shares will be voted
FOR proposals 1  and 2 listed  below and, in  the best judgment  of the  persons
named  in the enclosed proxy,  will be voted on any  other matters that may come
before the meeting. Any shareholder who executes a proxy has the power to revoke
the same  at any  time before  it  is voted  by filing  written notice  of  such
revocation  with the Secretary of the Company,  by submission of a duly executed
proxy bearing a  later date  or by  voting in person  at the  Annual Meeting  of
Shareholders.  Attendance  at  the Annual  Meeting  will  not in  and  of itself
constitute revocation of a proxy. Any written notice revoking a Proxy should  be
sent  to  Secretary, AutoBond  Acceptance  Corporation, Austin,  Texas  78701. A
return envelope which  requires no  postage if mailed  in the  United States  is
enclosed for your convenience.
 
                       VOTING SECURITIES AND RECORD DATE
 
     Only  holders of shares ('Shares') of Common  Stock, no par value per share
('Common Stock'), of  record at  the close  of business  on April  21, 1997  are
entitled  to vote  at the  meeting. On  the record  date there  were outstanding
6,512,500 Shares.  Each outstanding  Share  is entitled  to  one vote  upon  all
matters to be acted upon at the meeting. The holders of a majority of the issued
and  outstanding  Shares,  present  in person  or  represented  by  proxy, shall
constitute a quorum.
 
     The affirmative vote of  a majority of the  votes cast by all  shareholders
entitled  to vote thereon is  required to elect each  of the directors (Proposal
No. 1). The affirmative vote of a majority of the votes cast by all shareholders
entitled to vote thereon is required to  ratify the appointment by the Board  of
Directors of the independent auditors (Proposal No. 2) and to act upon any other
matter  as may properly come before the meeting or any adjournment thereof. Both
abstentions and proxy  holders with  authority to vote  on at  least one  matter
scheduled  to come before the meeting are  counted as 'present' for the purposes
of determining whether there is a  quorum for the meeting. Abstentions have  the
effect  of a negative vote on proposals  requiring the approval of a majority of
the Common Stock.
 
                     BENEFICIAL OWNERSHIP OF COMMON SHARES
 
     The following table sets forth certain information regarding the beneficial
ownership of the Company's Common Stock as of April 21, 1997 by (i) each  person
who  is known by the Company to own beneficially more than 5% of its outstanding
Common Stock, (ii)  each director  and nominee  for director,  (iii) each  named
executive officer, and (iv) all executive officers and directors as a group.
 

<PAGE>
<PAGE>

 
<TABLE>
<CAPTION>
                                                                                              COMMON STOCK
                                                                                   ----------------------------------
                              NAME AND ADDRESS OF                                       AMOUNT OF          PERCENTAGE
                                BENEFICIAL OWNER                                   BENEFICIAL OWNERSHIP      OWNED
- --------------------------------------------------------------------------------   --------------------    ----------
<S>                                                                                <C>                     <C>
William O. Winsauer ............................................................         3,643,062            56.6%
  AutoBond Acceptance Corporation
  301 Congress Avenue
  Austin, Texas 78701
John S. Winsauer ...............................................................         1,225,688            19.0
  AutoBond Acceptance Corporation
  301 Congress Avenue
  Austin, Texas 78701
Adrian Katz ....................................................................           568,750             8.8
  AutoBond Acceptance Corporation
  301 Congress Avenue
  Austin, Texas 78701
Robert S. Kapito ...............................................................            16,000            *
  BlackRock Financial Management, Inc.
  345 Park Avenue
  New York, New York 10154
Manuel A. Gonzalez .............................................................               500            *
  NorthPoint Pontiac Buick GMC
  22211 Eastex Freeway
  Kingwood, Texas 77339
Thomas I. Blinten ..............................................................             5,000            *
  Nomura Capital Services, Inc.
  2 World Financial Center
  Building B
  New York, New York 10281-1198
Stuart A. Jones ................................................................               200            *
  Stuart A. Jones Finance and Investments
  200 Expressway Tower
  6116 North Central Expressway
  Dallas, Texas 75206
                                                                                   --------------------      -----
          Total (all executive officers and directors as a group)...............         5,459,200            84.4%
                                                                                   --------------------      -----
                                                                                   --------------------      -----
</TABLE>
 
- ------------
 
*  Less than 1%.
 
                                 PROPOSAL NO. 1
                             ELECTION OF DIRECTORS
 
     At  the meeting, seven (7) Directors will be elected by the shareholders to
serve until the next  annual meeting or until  their successors are elected  and
qualified.  The accompanying  form of  Proxy will be  voted for  the election as
Directors  of  the  seven  persons  named  below,  unless  the  Proxy   contains
instructions to withhold a vote. Proxies cannot be voted for a greater number of
persons than the number of nominees named in the Proxy Statement. Management has
no reason to believe that any of the nominees will not be a candidate or will be
unable  to serve. However, in  the event that any  of the nominees should become
unable or unwilling  to serve as  a Director, the  Proxy will be  voted for  the
election of such person or persons as shall be designated by the Directors.
 
WILLIAM O. WINSAUER, director nominee.
 
     Mr. Winsauer, age 37, has been Chairman of the Board of Directors and Chief
Executive  Officer of the Company since its  formation in 1993. Mr. Winsauer has
been involved  in arranging  and  developing various  sources of  financing  for
subprime finance contracts since 1989. Mr. Winsauer was the founder of AutoBond,
Inc.  ('ABI') in 1989 and served full time as its President and sole shareholder
from 1989 through 1993, and remains its President and sole shareholder to  date.
ABI  has  no  material current  operations  other  than to  manage  its  and Mr.
Winsauer's investments in securitizations sponsored by Mr. Winsauer. In the late
1980s, Mr. Winsauer began selling whole loan packages of contracts originated by
 
                                       2
 

<PAGE>
<PAGE>

the Gillman Companies,  a large  dealership group  based in  Houston, Texas  and
worked with his brother, John S. Winsauer, in certain of the transactions placed
through  The Westcap Corporation  in 1991 and  1992. Mr. Winsauer  was among the
first  individuals  to  be  involved   in  the  structuring  and  marketing   of
securitization transactions involving subprime finance contracts.
 
ADRIAN KATZ, director nominee.
 
     Mr.  Katz, age 32, joined the Company in November 1995 and was elected Vice
Chairman of the  Board of  Directors and  appointed Chief  Operating Officer  in
December  1995. Immediately prior to that, from February 1995 he was employed as
a managing  director at  Smith  Barney, Inc.  (a  broker/dealer), where  he  was
responsible   for   structuring   asset-backed,   commercial   and   residential
mortgage-backed securities. From  1989 through  1994, Mr. Katz  was employed  by
Prudential  Securities Incorporated (a broker/dealer),  where he was appointed a
managing director in 1992 and where he  served as a co-head of the Mortgage  and
Asset  Capital Division with corresponding  sales, trading, banking and research
management responsibilities. From 1985  to 1989, Mr. Katz  worked for The  First
Boston  Corporation  developing software  and  managing the  structuring  of new
securitizations. Mr. Katz has  been involved in the  sale and financing  through
securitization of consumer assets since 1985.
 
JOHN S. WINSAUER, director nominee.
 
     Mr. Winsauer, age 34, has served as Secretary and a Director of the Company
since  October 1995.  In addition,  Mr. Winsauer has  been a  shareholder of the
Company since June 1993. Mr.  Winsauer's primary responsibilities have  included
the  development and implementation of the Company's computer and communications
systems and,  since January  1997, the  supervision of  the Company's  marketing
efforts  with automobile dealers. From January  1993 until present, Mr. Winsauer
has been employed by Amherst  Securities Group Inc. (a broker/dealer  previously
known  as USArbour  Financial) as  a Senior  Vice President,  prior to  which he
served as a Senior Vice President  of The Westcap Corporation (a  broker/dealer)
from  April 1989  to January 1993.  From June  1989 through August  1992, in his
position as Senior  Vice President  with The Westcap  Corporation, Mr.  Winsauer
participated  in  the successful  marketing  of whole-loan  packages  of finance
contracts placed by the Gillman Companies.
 
ROBERT S. KAPITO, director nominee.
 
     Since May 1990,  Mr. Kapito, age  39, has been  Vice Chairman of  BlackRock
Financial Management, an investment advisory firm ('BlackRock'). Mr. Kapito is a
member of BlackRock's Management Committee and Investment Strategy Committee and
Co-Head  of  the Portfolio  Management  Group. Mr.  Kapito  also serves  as Vice
President for  BlackRock's family  of  mutual funds  and  for the  Smith  Barney
Adjustable  Rate Government  Income Fund. Mr.  Kapito has also  served since May
1987 as President of the Board of Directors of Periwinkle National Theatre.  Mr.
Kapito has been a Director of the Company since 1996.
 
MANUEL A. GONZALEZ, director nominee
 
     From  September 1993 to December 1994,  Mr. Gonzalez, age 46, was Executive
Vice President  of  the Company  and  AutoBond,  Inc. ('ABI').  Mr  Gonzalez  is
currently  Dealer Principal/Owner of NorthPoint Pontiac Buick GMC, an automobile
dealership located in Kingwood, Texas. Since  March 1991, Mr. Gonzalez has  been
President  of Equifirst Financial Services, Inc., a consulting firm specializing
in the automobile dealership industry. From 1988 through 1990, Mr. Gonzalez  was
Chief Financial Officer for the Gillman Companies, prior to which he served as a
Vice  President  at  First  City  Bank,  Texas,  where  he  managed  the banking
relationships of a large number of  automobile dealers. Mr. Gonzalez has been  a
Director of the Company since 1996.
 
STUART A. JONES, director nominee.
 
     From  March 1986 to the present, Mr.  Jones, age 41, has been self-employed
as  head  of  Stuart  A.  Jones  Finance  and  Investments,  Dallas,  Texas,   a
privately-owned consultancy specializing in investment
 
                                       3
 

<PAGE>
<PAGE>

banking  and real estate financing. From August 1988 to February 1989, Mr. Jones
served as Deputy Director for the Assets, Operations and Liquidations  Division,
Federal  Saving & Loan Insurance Corporation, Washington D.C. From January, 1990
to January, 1994, Mr.  Jones also served  as Counsel to  the Brock Group,  Ltd.,
Washington,  D.C., an  international trade and  investment strategies consulting
firm,  where  he  represented  clients  in  various  real  estate,  energy   and
environmental  matters. Mr. Jones is a member  of the Texas Bar Association. Mr.
Jones has been a Director of the Company since 1996.
 
THOMAS I. BLINTEN, director nominee.
 
     Since November 1995, Mr. Blinten, age 40, has been a Managing Director  and
executive  management  Committee member  of Nomura  Capital Services,  Inc., New
York, New  York,  a  majority-owned subsidiary  of  Nomura  Securities  Company,
responsible  for interest rate  swap and OTC derivative  sales and trading. From
March 1993  to  November  1995,  Mr. Blinten  was  a  Principal  and  management
committee  member of General Re Financial Products, a wholly-owned subsidiary of
General Re Corporation. From July  1990 through March 1993  he was a Manager  in
the  Derivative Products department for Kemper  Securities, Inc. Mr. Blinten has
been a Director of the Company since 1996.
 
     THE BOARD OF DIRECTORS OF THE COMPANY RECOMMENDS A VOTE FOR THE ELECTION OF
THE ABOVE NAMED NOMINEES. PROXIES SOLICITED BY THE BOARD OF DIRECTORS WILL BE SO
VOTED UNLESS SHAREHOLDERS SPECIFY IN THEIR PROXIES A CONTRARY CHOICE.
 
                                   MANAGEMENT
 
BIOGRAPHICAL INFORMATION
 
     Set forth below is  certain information as  of April 21,  1997 for (i)  the
members of the present Board of Directors and (ii) the principal officers of the
Company.  Directors serve for annual terms. Officers are elected by the Board of
Directors and serve at the discretion of the Board.
 
<TABLE>
<CAPTION>
                                  NAME AND POSITION                                     AGE    FIRST ELECTED DIRECTOR
- -------------------------------------------------------------------------------------   ---    -----------------------
<S>                                                                                     <C>    <C>
William O. Winsauer(1) ..............................................................   37              1993
  Chairman of the Board of Directors and Chief Executive Officer
Adrian Katz .........................................................................   32              1995
  Vice Chairman of the Board of Directors and Chief Operating Officer
John S. Winsauer(1) .................................................................   34              1995
  Director and Secretary
R.T. Pigott, Jr. ....................................................................   42               --
  Vice President and Chief Financial Officer
Alan E. Pazdernik ...................................................................   56               --
  Vice President, Credit
Robert R. Giese .....................................................................   57               --
  Vice President, Collections
Robert S. Kapito ....................................................................   39              1996
  Director
Manuel A. Gonzalez ..................................................................   46              1996
  Director
Stuart A. Jones .....................................................................   41              1996
  Director
Thomas I. Blinten ...................................................................   40              1996
  Director
</TABLE>
 
- ------------
 
(1) Messrs. William and John Winsauer are brothers.
 
                            ------------------------
 
     Biographical information  concerning the  director  nominees is  set  forth
above  under the  caption 'Proposal No.  1 Election  of Directors.' Biographical
information concerning the  remaining directors  and principal  officers is  set
forth below.
 
                                       4
 

<PAGE>
<PAGE>

R.T. PIGOTT, JR., Vice President and Chief Financial Officer
 
     Mr. Pigott joined the Company in April 1997 as its Vice President and Chief
Financial  Officer. From 1988  to 1996, Mr. Pigott  was Executive Vice President
and Chief Financial Officer  of Franklin Federal Bancorp  of Austin, Texas.  Mr.
Pigott  is a CPA with approximately twenty years experience in finance services,
including six years as an audit manager with a big six accounting firm.
 
ALAN E. PAZDERNIK, Vice President -- Credit
 
     Mr.   Pazdernik   joined   the   Company   in   October   1995   as    Vice
President  --  Credit.  From  October  1991 until  he  joined  the  Company, Mr.
Pazdernik was employed as Credit Manager by E-Z Plan, Inc., a company he created
to handle  the  internal  financing  of a  $70  million  portfolio  of  subprime
automobile  paper. Prior to October 1991, Mr.  Pazdernik served over 18 years as
the Director of Finance and Insurance Operations for Red McCombs Automotive  (an
automobile  dealership), handling  the credit, collection,  and finance contract
administration functions of  the dealership.  In his present  capacity with  the
Company,  Mr. Pazdernik manages the credit and funding departments, and has been
involved in the Company's  efforts to increase market  share in the San  Antonio
area.
 
ROBERT R. GIESE, Vice President -- Collections
 
     Mr.    Giese    joined    the    Company   in    April    1994    as   Vice
President -- Collections. From 1984 to  April 1994, he served as Vice  President
in  Retail  Credit  Administration with  First  Interstate Bank  of  Texas, with
responsibility for controlling the performance of the consumer loan portfolio in
Texas. Mr.  Giese  has more  than  30 years  experience  in sales,  finance  and
banking,  including  management  experience  coordinating  credit  underwriting,
collections,  asset  disposal,  centralized  loss  recovery  and  loan   workout
functions.  His experience in sales, credit and collections supports the Company
in its management of delinquency and loss performance.
 
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS; INDEBTEDNESS OF MANAGEMENT;
CERTAIN BUSINESS RELATIONSHIPS
 
     The following is a summary of certain transactions to which the Company was
or is a party and  in which certain officers,  directors or shareholders of  the
Company had or have a direct or indirect material interest.
 
     William  O. Winsauer entered into a  Secured Working Capital Loan Agreement
dated as of July 31, 1995 (the 'Sentry Working Capital Line') with Sentry, which
provides for a line of credit of  up to $2.25 million. Proceeds from the  Sentry
Working  Capital Line  were contributed to  the Company as  paid-in capital. The
obligations of Mr. Winsauer under the Sentry Working Capital Line, including all
payment obligations,  are guaranteed  by the  Company and  its affiliates,  ABI,
whose  sole shareholder  is William O.  Winsauer, pursuant to  a Working Capital
Guarantee and Waiver dated  as of July 31,  1995. All amounts outstanding  under
the  Sentry Working Capital Line and reimbursement  of a payment of $89,000 made
by the Company to Sentry in April 1996 on behalf of Mr. Winsauer were paid  from
the  sale of shares by William Winsauer  as part of the Company's initial public
offering. Effective  September  26,  1996  the Company  was  released  from  its
guarantee of the shareholder's debt.
 
     During  1995, the Company made advances to  William O. Winsauer and John S.
Winsauer in the amount of $132,359 and $21,000, respectively. As of December 31,
1996, the  outstanding  amounts of  these  advances increased  to  $201,000  and
$34,000,  respectively. Such loans bear no interest and have no repayment terms.
As of March 20, 1997, these advances were repaid in full.
 
     The Company and ABI entered into a management agreement dated as of January
1, 1996 (the  'ABI Management Agreement')  which provides for  repayment of  the
advances  made to  William O.  Winsauer and  John S.  Winsauer mentioned  in the
preceding paragraph together with interest at 10% per annum on or before May 31,
1998, the reimbursement of expenses incurred on behalf of ABI and for an  annual
fee  payable by ABI to the Company for  services rendered by it or the Company's
employees on behalf of ABI. The ABI Management Agreement states that the Company
shall provide the following management services for ABI on an ongoing basis: (i)
day-to-day management of ABI's
 
                                       5
 

<PAGE>
<PAGE>

portfolio of partnership interests in the securitization trusts sponsored by ABI
between 1992 and  1994, including  various monitoring  and reporting  functions;
(ii)  certain cash management services, including  the advancing of funds to pay
ABI's ordinary business  expenses and  (iii) providing advice  as to  regulatory
compliance.  The ABI  Management Agreement also  provides that  the Company will
perform certain accounting functions on behalf of ABI including (i)  maintenance
of  financial books and  records, (ii) monitoring  of cash management functions,
(iii) preparation of  financial statements  and tax returns  and (iv)  providing
advice  in connection with retention of independent accountants. As compensation
for services rendered thereunder, the ABI Management Agreement provides that ABI
shall pay the Company an annual fee of $50,000, payable quarterly. In  addition,
the  agreement provides for the quarterly  reimbursement of advances made by the
Company of out-of-pocket costs and expenses on behalf of ABI. Amounts due to the
Company under the ABI Management Agreement amounted to $143,547 at December  31,
1996.
 
SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
 
     Section  16(a) of the Securities Exchange Act or 1934, as amended, requires
the Company's directors and executive officers and persons who own more than 10%
of the  Company's Common  Stock or  other  equity securities  to file  with  the
Securities  and Exchange Commission (the 'SEC') initial reports of ownership and
reports of changes in ownership of  Common Stock and other equity securities  of
the  Company on Forms 3,  4 and 5. Officers,  directors and 10% shareholders are
required by SEC regulations to furnish the Company with copies of all Forms 3, 4
and 5  they file.  Based  solely on  a  review of  the  copies of  such  reports
furnished  to the Company and written representations that no other reports were
required, the Company believes all Section 16(a) filing requirements  applicable
to  its officers, directors and 10%  beneficial owners were complied with during
the fiscal year ended December 31, 1996.
 
COMMITTEES AND MEETINGS OF THE BOARD
 
     During the  year  ended December  31,  1996,  the Board  held  one  regular
meeting.  The Board has an Audit Committee and a Compensation Committee. Each of
the Audit Committee and the  Compensation Committee consists of Messrs.  Kapito,
Jones,  Gonzalez and Blinten. During  1996, the Audit Committee  met 1 time. The
Audit Committee  reviews  and reports  to  the  Board with  respect  to  various
auditing  and  accounting matters,  including  the nomination  of  the Company's
independent  public  accountants,  the   scope  of  audit  procedures,   general
accounting  policy  matters,  the  Company's internal  audit  function,  and the
performance of the  Company's independent public  accountants. During 1996,  the
Compensation  Committee met once. The  Compensation Committee is responsible for
the review  and  approval  of  the  annual  corporate  compensation  guidelines,
management  bonuses, executive officer compensation, and the potential levels of
awards under the  Company's Incentive  Stock Option  Plan (the  'Plan') for  the
ensuing year. During 1996, all of the directors attended 100% of the meetings of
the Board and committees of which they are members.
 
DIRECTORS' COMPENSATION
 
     Currently,  each director  who is not  employed by the  Company receives an
annual retainer  of $5,000  plus  $500 for  each meeting  of  the Board  or  any
committee he attends (and reimbursement of out-of-pocket expenses). In addition,
each  non-employee director  received options under  the Plan  to purchase 3,000
shares of the Company's Common Stock.
 
                             EXECUTIVE COMPENSATION
 
SUMMARY COMPENSATION
 
     The following table sets forth, for  the years ended December 31, 1996  and
1995,  the  annual and  long-term compensation  for  the Company's  highest paid
employees ('named  executives').  These were  the  only employees  whose  annual
compensation exceeded $100,000 for the fiscal year ended December 31, 1996.
 
                                       6
 

<PAGE>
<PAGE>

                           SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>
                                                                                       LONG TERM
                                                   ANNUAL COMPENSATION                COMPENSATION
                                        ------------------------------------------    ------------
                                                                                         AWARDS
                                                                                      ------------
                                                                                       SECURITIES
                                                  BASE                OTHER ANNUAL     UNDERLYING      ALL OTHER
     NAME AND PRINCIPAL POSITION        YEAR     SALARY     BONUS     COMPENSATION     OPTIONS(#)     COMPENSATION
- -------------------------------------   ----    --------    ------    ------------    ------------    ------------
<S>                                     <C>     <C>         <C>       <C>             <C>             <C>
William D.Winsauer(1) ...............   1996    $240,000         0            0          40,000               0
  Chairman of the Board and Chief       1995           0         0            0               0               0
  Executive Officer
Adrian Katz .........................   1996     150,000         0            0          20,000               0
  Vice Chairman of the Board and        1995      18,750         0            0               0          75,742(2)
  Chief Operating Officer
John S. Winsauer ....................   1996     120,000         0            0          20,000               0
  Director and Secretary                1995      40,000         0            0               0               0
Charles Pond(3) .....................   1996     180,000    90,000            0          20,000               0
  President                             1995       --           --           --              --              --
Robert G.Barfield(4) ................   1996      78,000         0       88,945          15,000               0
  Vice President, Marketing             1995      75,500    32,175            0               0               0
William J.Stahl(5) ..................   1996     120,000         0            0          25,000               0
  Vice President and Chief Financial    1995      85,000         0            0               0               0
  Officer
</TABLE>
 
- ------------
 
(1) Mr.  Winsauer's  1996  base  salary  is  annualized;  actual  payments  were
    $160,000. Although Mr. Winsauer received no compensation in the fiscal  year
    1995,  he  received  loans  from  the Company  in  the  aggregate  amount of
    $132,359.
 
(2) Stated value of compensation in the form of stock issuance.
 
(3) Resigned from  the  Company,  effective February  15,  1997,  whereupon  all
    options  terminated.  Mr.  Pond received  an  agreed bonus  of  $90,000 upon
    completion of the Company's initial public offering.
 
(4) Resigned from  the  Company,  effective February  15,  1997,  whereupon  all
    options  terminated. Mr. Barfield  received performance-based commissions of
    $88,945 in 1996.
 
(5) Resigned from the Company, effective  March 31, 1997, whereupon all  options
    terminated.
                            ------------------------
     Under  the Company's  compensation structure  for fiscal  1997, the highest
paid officers with  salaries in excess  of $100,000 will  be as follows  (annual
salary  in parentheses): William O. Winsauer ($240,000); Adrian Katz ($150,000);
John S. Winsauer ($120,000); and Ted Pigott ($96,000 in base salary and  $26,000
in bonus).
 
STOCK OPTIONS
 
                    STOCK OPTION GRANTS IN LAST FISCAL YEAR
 
<TABLE>
<CAPTION>
                                                             INDIVIDUAL GRANTS
                                         ----------------------------------------------------------
                                         NUMBER OF      % OR TOTAL
                                         SECURITIES      OPTIONS
                                         UNDERLYING     GRANTED TO
                                          OPTIONS      EMPLOYEES IN    EXERCISE PRICE    EXPIRATION       GRANT DATE
                 NAME                     GRANTED      FISCAL 1996       ($/SH)(1)          DATE       PRESENT VALUE(2)
- --------------------------------------   ----------    ------------    --------------    ----------    ----------------
<S>                                      <C>           <C>             <C>               <C>           <C>
William O. Winsauer...................     40,000          14.1%           $10.50        11/14/2006         $ 4.88
John S. Winsauer......................     20,000           7.0             10.50        11/14/2006           4.88
Adrian Katz...........................     20,000           7.0             10.50        11/14/2006           4.88
Robert S. Kapito......................      3,000           1.1             10.50        11/14/2006           4.88
Manuel A. Gonzalez....................      3,000           1.1             10.50        11/14/2006           4.88
Stuart A. Jones.......................      3,000           1.1             10.50        11/14/2006           4.88
Thomas I. Blinten.....................      3,000           1.1             10.50        11/14/2006           4.88
</TABLE>
 
                                                        (footnotes on next page)
 
                                       7
 

<PAGE>
<PAGE>

(footnotes from previous page)
 
(1) The  options were  granted under the  Company's Option Plan  on November 14,
    1996. The exercise price is the fair market value of the underlying stock on
    the date the options were granted. The options vest 1/3 per year at the  end
    of each of the three years following the date of grant.
 
(2) Extracted from the Notes to the Company's audited financial statements.
 
EMPLOYMENT CONTRACTS AND TERMINATION OF EMPLOYMENT AND CHANGE-IN-CONTROL
ARRANGEMENTS
 
     Messrs.  William Winsauer and Katz  have entered into employment agreements
with the Company on substantially the following terms:
 
     William O. Winsauer. Mr. Winsauer entered into an employment agreement with
the Company dated May 1, 1996. Under  the terms of this agreement, Mr.  Winsauer
has  agreed to serve as  Chief Executive Officer of the  Company for a period of
five years and, during such time, to devote his full business time and attention
to the business of the Company.  The agreement provides for compensation of  Mr.
Winsauer  at a  base salary  of $240,000  per annum,  which may  be increased or
decreased from time to time in the sole discretion of the Board, but in no  even
less than $240,000 per annum. The agreement entitles Mr. Winsauer to receive the
benefits  of any cash incentive  compensation as may be  granted by the Board to
employees,  and  to  participate  in  any  executive  bonus  or  incentive  plan
established by the Board from time to time.
 
     The  agreement provides Mr. Winsauer with additional benefits including (i)
the right to participate in the Company's medical benefit plan, (ii) entitlement
to benefits under the Company's executive disability insurance coverage, (iii) a
monthly automobile allowance  of $1,500  plus fees,  maintenance and  insurance,
(iv)  six weeks paid  vacation and (v)  all other benefits  granted to full-time
executive employees of the Company.
 
     The agreement automatically terminates upon (i) the death of Mr.  Winsauer,
(ii)  disability of  Mr. Winsauer  which continues for  a period  of six months,
following expiration of such six months,  (iii) the termination of Mr.  Winsauer
'for  cause' (which termination requires the vote of a majority of the Board) or
(iv) the occurrence of  the five-year expiration  date, provided, however,  that
the  agreement may be  extended for successive  one-year intervals unless either
party elects to terminate the agreement in a prior written notice. Mr.  Winsauer
may  terminate his employment under  the agreement for good  reason as set forth
below. In  the event  of Mr.  Winsauer's termination  for cause,  the  agreement
provides  that the Company  shall pay Mr.  Winsauer his base  salary through the
date of termination and the vested portion of any incentive compensation plan to
which Mr. Winsauer may be entitled.
 
     Mr. Winsauer may  terminate his  employment under the  agreement for  'good
reason,'  including: (i)  removal of,  or failure  to re-elect,  Mr. Winsauer as
Chief Executive  Officer;  (ii)  change  in  scope  of  responsibilities;  (iii)
reduction  in salary; (iv) relocation of  the Company outside Austin, Texas; (v)
breach by the Company  of the agreement; (vi)  certain changes to the  Company's
compensation  plans;  (vii) failure  to provide  adequate insurance  and pension
benefits; (viii)  failure to  obtain  similar agreement  from any  successor  or
parent  of the Company;  or (ix) termination  of Mr. Winsauer  other than by the
procedures specified in the agreement.
 
     Other than  following a  change in  control, and  upon termination  of  Mr.
Winsauer  in breach  of the  agreement or termination  by Mr.  Winsauer for good
reason, the Company must pay Mr. Winsauer: (i) his base salary through the  date
of  termination; (ii) a severance payment equal to the base salary multiplied by
the number of remaining under the agreement; and (iii) in the case of breach  by
the  Company of the  agreement, all other  damages to which  Mr. Winsauer may be
entitled as a result  of such breach, including  lost benefits under  retirement
and incentive plans.
 
     In  the event of Mr. Winsauer's  termination following a change in control,
the Company is required to pay Mr.  Winsauer an amount equal to three times  the
sum  of (i) his  base salary, (ii) his  annual management incentive compensation
and (iii) his planned level of  annual perquisites. The agreement also  provides
for  indemnification of Mr. Winsauer for any  costs or liability incurred by Mr.
Winsauer in connection with his employment.
 
                                       8
 

<PAGE>
<PAGE>

     Adrian Katz. Mr. Katz entered into an employment agreement with the Company
dated November 15, 1995. Under the terms of this agreement, Mr. Katz has  agreed
to  serve as  Vice Chairman  and Chief  Operating Officer  of the  Company for a
period of three years and,  during such time, to  devote his full business  time
and  attention to the business  of the Company. The  agreement grants Mr. Katz a
base salary of $12,500 per full calendar  month of service, which amount may  be
increased  from time to time at the  sole discretion of the Board. The agreement
terminates upon the death  of Mr. Katz.  In the event of  any disability of  Mr.
Katz which continues for a period of six months, the agreement may be terminated
by  the  Company  at the  expiration  of  such six-month  period.  The agreement
automatically terminates upon the discharge of Mr. Katz for cause.
 
     Mr. Katz  has  agreed  not to  disclose  certain  confidential  proprietary
information  of the Company to unauthorized  parties, except as required by law,
and to  hold such  information for  the benefit  of the  Company. The  agreement
contains  standard non-competition covenants whereby Mr.  Katz has agreed not to
conduct or  solicit business  with any  competitors or  clients of  the  Company
within  certain restricted geographic areas for  a period of two years following
the  termination  of  his  employment.  The  restriction  also  applies  to  the
solicitation  of any current or recent  employees of the Company. The restricted
areas include any territory within a 40-mile radius of an automobile  dealership
with  which the  Company has  done business  during the  term of  the agreement.
Pursuant to the terms of the agreement, Mr. Katz received 568,750 shares of  the
Company's  Common  Stock on  January  1, 1996,  equal  to 10%  of  the Company's
outstanding shares of Common Stock following the issuance of such shares to  Mr.
Katz.
 
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION IN COMPENSATION
DECISIONS
 
     Three  of  the  Company's  executive  officers,  Messrs.  William  and John
Winsauer and Adrian  Katz, participated in  the Board's deliberations  regarding
executive compensation.
 
BOARD COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION
 
     Compensation  of  the  Company's executive  officers,  including  the Chief
Executive Officer, for 1996  was determined by the  Board of Directors prior  to
the  Company's  initial  public  offering, in  consultation  with  the Company's
underwriters. Factors considered were the  relative infancy of the Company,  its
size  and compensation  packages made  to executives  at comparable competitors,
with a view towards  fixing cash compensation  at prudent, conservative  levels.
Approximately  100,000 share  options under the  Plan were  granted to executive
officers upon completion of  the Company's initial public  offering, as part  of
the  overall grants of  up to 300,000  share options to  employees generally. In
light of the large shareholdings of  the Company's top three executives, it  was
determined   to  be  unnecessary  to   grant  additional  incentives-based  cash
compensation for these officers.
 
     Fiscal 1996 compensation arrangements have been adopted and ratified by the
entire Board, and by Messrs. Kapito, Blinten, Jones and Gonzalez, as members  of
the Compensation Committee.
 
PERFORMANCE GRAPH
 
     Trading  of the Company's Common Stock commenced November 8, 1996 on a when
issued basis.  The following  graph compares  total shareholder  returns of  the
Company's  Common Stock from November  8, 1996 through December  31, 1996 to the
CBOE Russell 2000 Index  ('Russell 2000') and to  a peer group composite  ('Peer
Composite').   The  Peer   Composite  is   composed  of   four  publicly  traded
companies -- Aegis Consumer FDG Group Inc. (NASDAQ), First Merchants  Acceptance
Corp.  (NASDAQ), Jayhawk  Acceptance Corp.  (NASDAQ) and  Olympic Financial Ltd.
(NYSE) (the  'Peer Companies').  The Peer  Companies have  been selected  on  an
industry and line-of business basis.
 
     The  graph assumes that the value of the investment in the Company's Common
Stock and in the Russell 2000 and Composite indices was $100 at November 8, 1996
and that all  dividends were reinvested  . The Company's  Common Stock price  on
November 8, 1996 (on which the graph is based) was $10.25.
 
                                       9
 

<PAGE>
<PAGE>

  COMPARISON OF CUMULATIVE TOTAL RETURN AMONG AUTOBOND ACCEPTANCE CORPORATION,
                      CBOE RUSSELL 2000 AND PEER COMPOSITE
 
                              [Performance Graph]

                          AUTOBOND     RUSSELL 2000     COMPOSITE
           11/08/96        $100          $100            $100
           12/31/96        $98.70        $104.97         $90.85

     Closing price of the Company's Shares on April 18, 1997: $3.625/share.
 
                                 PROPOSAL NO. 2
              RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS
 
     Coopers  & Lybrand  L.L.P. has been  designated by the  Board of Directors,
subject to ratification by the Company's shareholders, to make an examination of
the consolidated balance sheet of  the Company as of  December 31, 1997 and  the
related  consolidated statement  of income  and cash  flows for  the fiscal year
ending December 31, 1997, and for such other purposes incidental thereto as  may
be required.
 
     The  Company expects that a representative of Coopers & Lybrand L.L.P. will
be present  at the  meeting and  will  be available  to respond  to  appropriate
questions  from shareholders. The  representative from Coopers  & Lybrand L.L.P.
will have an opportunity to make a statement at the meeting if he so desires.
 
     THE  BOARD  OF  DIRECTORS  OF  THE  COMPANY  RECOMMENDS  A  VOTE  FOR   THE
RATIFICATION OF COOPERS & LYBRAND AS THE COMPANY'S INDEPENDENT AUDITORS. PROXIES
SOLICITED BY THE BOARD OF DIRECTORS WILL BE SO VOTED UNLESS SHAREHOLDERS SPECIFY
IN THEIR PROXIES A CONTRARY CHOICE.
 
                                 OTHER MATTERS
 
     The management of the Company does not know of any matters other than those
stated  in  the Proxy  Statement which  are to  be presented  for action  at the
meeting. If any  other matters should  properly come before  the meeting, it  is
intended that proxies in the accompanying form will be voted on any such matters
in   accordance  with  the   judgment  of  the   persons  voting  such  proxies.
Discretionary authority to  vote on such  matters is conferred  by such  proxies
upon the persons voting them.
 
     The  Company will  bear the cost  of preparing, assembling  and mailing the
Proxy, Proxy Statement and other material which may be sent to its  shareholders
in connection with this solicitation. In addition to the solicitation of proxies
by  use of the mails, officers and  regular employees of the Company may solicit
the return of proxies. The Company may reimburse persons holding stock in  their
names  or in the names  of other nominees for  their expenses in sending proxies
and proxy materials to  principals. Proxies may be  solicited by mail,  personal
interview, telephone and facsimile.
 
                                       10
 

<PAGE>
<PAGE>

     The  Company will provide without charge  to each person being solicited by
this Proxy Statement, on the written request  of any such person, a copy of  the
Annual  Report of the Company on Form 10-K  for the year ended December 31, 1996
(as filed with the Securities  and Exchange Commission) including the  financial
statements  and the schedules  thereto. All such requests  should be directed to
John S.  Winsauer,  Secretary,  AutoBond Acceptance  Corporation,  301  Congress
Avenue, Austin, Texas 78701.
 
                 SHAREHOLDER PROPOSALS FOR 1998 ANNUAL MEETING
 
     All proposals of shareholder intended to be included in the proxy statement
to  be presented at the next Annual  Meeting of Shareholders must be received at
the Company's executive  office in  Austin, Texas,  no later  than February  23,
1998.
 
                                          By Order of the Board of Directors


                                          John S. Winsauer
                                          Secretary
 
Dated: April 23, 1997
 
                                       11



<PAGE>
<PAGE>


                                  APPENDIX 1
                                  PROXY CARD

                        AUTOBOND ACCEPTANCE CORPORATION
 
             PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF
               THE COMPANY FOR THE ANNUAL MEETING OF SHAREHOLDERS
                                  MAY 13, 1997
 
The  undersigned hereby  constitutes and appoints  William O.  Winsauer, John S.
Winsauer and Adrian  Katz, and  each of  them, his  true and  lawful agents  and
proxies with full power of substitution in each, to represent the undersigned at
the  Annual  Meeting of  Shareholders  of AUTOBOND  ACCEPTANCE  CORPORATION (the
'Company') to be  held at the  offices of  the Company at  301 Congress  Avenue,
Austin, Texas and at any adjournments thereof, on all matters coming before said
meeting.
 
1.    Election  of seven  (7) directors. Nominees  for directors  are William O.
      Winsauer, Adrian  Katz, John  S.  Winsauer, Robert  S. Kapito,  Manuel  A.
      Gonzalez, Stuart A. Jones and Thomas I. Blinten.
 
2.    Ratification  of the  appointment by the  Board of Directors  of Coopers &
      Lybrand L.L.P. as independent auditors.
 
YOU ARE ENCOURAGED TO SPECIFY YOUR CHOICES BY MARKING THE APPROPRIATE BOXES, SEE
REVERSE SIDE, BUT YOU NEED NOT MARK ANY BOXES IF YOU WISH TO VOTE IN  ACCORDANCE
WITH  THE  BOARD OF  DIRECTORS' RECOMMENDATIONS.  THE  PROXIES CANNOT  VOTE YOUR
SHARES UNLESS YOU SIGN AND RETURN THIS CARD.





<PAGE>
<PAGE>


    Please mark your
[X] votes as on this
    example.

                   FOR    WITHHELD
1. Election of     [ ]      [ ]      Nominees:  William O. Winsauer,
   Directors                                    Adrian Katz, John S. Winsauer,
                                                Robert S. Kapito, Manuel A.
                                                Gonzalez, Stuart A. Jones and
                                                Thomas I. Blinten

FOR, except vote WITHHELD from the following nominee(s):

____________________________________________________

The Board of Directors recommends a vote FOR the
nominees and FOR proposal no. 2.

                                                FOR    WITHHELD   ABSTAIN
2. Ratification of Coopers & Lybrand L.L.P.     [ ]      [ ]        [ ]

                                                               Please check
                                                            box if you plan  [ ]
                                                              to attend the
                                                                    meeting

SIGNATURE(S)__________________________________  DATE________, 1997

If  acting  as executor,  administrator, trustee,  guardian,  etc. you should so
indicate  when  signing.  If  the signer  is a corporation, please sign the full
corporate name, by a duly authorized officer.
If shares are held jointly, each  shareholder  named  should  sign.  The  signer
hereby  revokes  all  proxies  heretofore  given  by the signer to vote at  said
meeting or any adjournments thereof.
PLEASE  SIGN,  DATE  AND  RETURN  THIS  PROXY  CARD PROMPTLY USING THE  ENCLOSED
ENVELOPE



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