AVIATION DISTRIBUTORS INC
PRE 14A, 1998-04-30
MACHINERY, EQUIPMENT & SUPPLIES
Previous: KAYNE ANDERSON MUTUAL FUNDS, 485BPOS, 1998-04-30
Next: SMARTALK TELESERVICES INC, DEF 14A, 1998-04-30



<PAGE>
                            SCHEDULE 14A INFORMATION
 
                  Proxy Statement Pursuant to Section 14(a) of
            the Securities Exchange Act of 1934 (Amendment No.    )
 
    Filed by the Registrant /X/
    Filed by a party other than the Registrant / /
 
    Check the appropriate box:
    /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 Section 240.14a-11(c) or Section 
         240.14a-12
 
                           AVIATION DISTRIBUTORS, 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)(1) 
     and 0-11

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

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

        ------------------------------------------------------------------------
    (3) Per unit price or other underlying value of transaction computed
        pursuant to Exchange Act Rule 0-11 (set forth the amount on which the
        filing fee is calculated and state how it was determined):

        ------------------------------------------------------------------------
    (4) Proposed maximum aggregate value of transaction:

        ------------------------------------------------------------------------
    (5) Total fee paid:

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

/ / Fee paid previously with preliminary materials.

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

    (1) Amount Previously Paid:

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

        ------------------------------------------------------------------------
    (3) Filing Party:

        ------------------------------------------------------------------------
    (4) Date Filed:

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

<PAGE>

                             AVIATION DISTRIBUTORS, INC.
                                 One Capital Drive
                           Lake Forest, California 92630
                                          
                                          
                      NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                                          
                             TO BE HELD AUGUST 14, 1998
                                          
                     (APPROXIMATE MAILING DATE:  JULY 10, 1998)


     NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders (the
"Meeting") of AVIATION DISTRIBUTORS, INC., a Delaware corporation (the
"Company"), will be held at the Sutton Place Hotel, 4500 MacArthur Boulevard,
Newport Beach, California  92660, on Friday, August 14, 1998 at 2:00 P.M. local
time, for the following purposes:

     1.   To elect five members of the Board of Directors to serve until the
next Annual Meeting of Stockholders; 

     2.   To consider and act upon the ratification of the appointment of Grant
Thornton, LLP as the independent public accountants of the Company for the
fiscal year ending December 31, 1998; and

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

     The Board of Directors has fixed the close of business on June 30, 1998 as
the record date for the determination of stockholders entitled to notice of and
to vote at the Meeting.  Only holders of the Company's Common Stock at the close
of business on the record date are entitled to vote at the Meeting.

     You are cordially invited to attend the Meeting in person.  However,
whether you plan to attend or not, we urge you to complete, date, sign, and
return the enclosed proxy promptly in the envelope provided, to which no postage
need be affixed if mailed in the United States, in order that as many shares as
possible may be represented at the Meeting.


                         BY ORDER OF THE BOARD OF DIRECTORS
                                          
                                          
                            ---------------------------
                            Bruce H. Haglund, Secretary
                                          

                              Lake Forest, California
                                    July 10, 1998

                                          1
<PAGE>

                            AVIATION DISTRIBUTORS, INC.
                                 One Capital Drive
                           Lake Forest, California 92630
                                          
                            PRELIMINARY PROXY STATEMENT
                                          
                                   July 10, 1998
                      
                              -----------------------

                              SOLICITATION OF PROXIES
                                          
DATE, TIME, AND PLACE
        
        This Proxy Statement and the accompanying proxy/voting instruction 
card ("Proxy Card") are being mailed beginning on or about the date shown 
above, to holders of common shares (the "Stockholders") in connection with 
the solicitation of proxies by the Board of Directors (the "Board of 
Directors" or "Board") of AVIATION DISTRIBUTORS, INC., a Delaware corporation 
(the "Company"), to be used at the Annual Meeting of Stockholders (the 
"Meeting"), to be held at the Sutton Place Hotel, 4500 MacArthur Boulevard, 
Newport Beach, California  92660, on Friday, August 14, 1998 at 2:00 P.M. 
local time, or any adjournment thereof.  
                                          
QUORUM  AND VOTING
                                          
        Proxies are solicited to give all Stockholders of record at the close 
of business on June 30, 1998 (the "Record Date"), an opportunity to vote on 
matters that come before the Meeting.  Shares of Common  Stock (the "Shares") 
can be voted only if the Stockholder is present in person or is represented 
by proxy. The presence in person or by proxy of the holders of a majority of 
the total outstanding voting Shares is necessary to constitute a quorum  at 
the Meeting.
                                          
        When your Proxy Card is returned properly signed, the Shares 
represented will be voted in accordance with your directions.  You can 
specify your choices by marking the appropriate boxes on the enclosed Proxy 
Card.  If your Proxy Card is signed and returned without specifying choices, 
the Shares will be voted as recommended by the Board of Directors.  
Abstentions marked on the Proxy Card and broker non-votes are voted neither 
"for" nor "against" items being voted upon, but are counted in the 
determination of a quorum. 
                                          
        As of the record date, there were 3,165,000 Shares outstanding.  Each 
outstanding Share is entitled to one vote on each matter properly brought 
before the Meeting other than the election of Directors which is by 
cumulative voting.  
                                          
SOLICITATION AND COST
                                          
        The Company will bear all costs and expenses related to this 
solicitation of proxies by the Board of Directors, including the costs of 
preparing, printing, and mailing to the Stockholders this Proxy Statement and 
accompanying materials. In addition to the solicitation of proxies by use of 
the mails, the Directors, officers, and employees of the Company, without 
receiving additional compensation, may solicit proxies personally, by 
telephone, or by any other means of communication.  
                                          
REVOCABILITY OF PROXY

        If you wish to give your proxy to someone other than the persons 
designated by the Board of Directors, all names appearing on the enclosed 
Proxy Card must be crossed out and the name of another person or persons 
inserted.  The signed card must be presented at the Meeting by the person or 
persons representing you.  You may revoke your proxy at any time before it is 
voted at the Meeting by executing 

                                          2
<PAGE>

a later-dated proxy, by voting by ballot at the Meeting, or by filing a 
written revocation of your proxy with the Company before the Meeting.
                                          
        YOUR VOTE IS IMPORTANT.  ACCORDINGLY, YOU ARE URGED TO SIGN AND 
RETURN THE ACCOMPANYING PROXY CARD WHETHER OR NOT YOU PLAN TO ATTEND THE 
MEETING.  If you do attend, you may vote by ballot at the Meeting, thereby 
canceling any proxy previously given.  
                                          
        As a matter of policy, proxies, ballots, and voting tabulations that 
identify individual Stockholders are kept private by the Company.  Such 
documents are available for examination only by the inspectors of election 
and certain personnel associated with processing Proxy Cards and tabulating 
the vote.  The vote of any Stockholder is not disclosed except as may be 
necessary to meet legal requirements.  

DOCUMENTS  INCORPORATED BY REFERENCE

        The Company specifically incorporates the Financial Statements for 
the year ended December 31, 1997, filed as part of the 1997 Annual Report on 
Form 10-KSB in response to Item 13 of the 10-KSB.  The Annual Report and 
attached Financial Statements should have been enclosed in the mailing 
containing this Proxy Statement.  If you did not receive a copy of the Annual 
Report and attached Financial Statement, please contact the Company and 
request that the information be sent to you.  A copy of the 1997 Annual 
Report may be obtained from the Company without cost to the requesting 
Stockholder by contacting the Company.  
                                          
                  VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

VOTING SECURITIES

     As of the Record Date for the Annual Meeting of Stockholders, the number of
issued and outstanding shares of Common Stock totaled 3,165,000.

PRINCIPAL STOCKHOLDERS
                                          
     The following table sets forth information concerning the beneficial
ownership of the Company's Shares as of April 30, 1998 for  (i) each current
Director and each nominee for Director (ii) each named executive officer of the
Company as defined in 402(a)(2) of Regulation S-B of the Securities Act of 1933,
(iii) all persons known by the Company to beneficially own more than 5% of the
Company's voting Shares, and (iv) all executive officers and Directors of the
Company as a group.

<TABLE>
<CAPTION>
          NAME AND ADDRESS OF           
          BENEFICIAL OWNER(1)           NUMBER OF SHARES (2)     PERCENT OF TOTAL (3)
          -------------------           --------------------     --------------------
          <S>                           <C>                      <C>
          Victor Z. Buendia                    1,250     (4)              *
          
          Bruce H. Haglund (4)                12,500     (4)              *
          
          Gary L. Joslin                       -0-                      0.0%
          
          Dirk O. Julander, Trustee (5)    1,836,050     (5)           57.1%
               
          Daniel C. Lewis                     10,000     (4)              *
          
          Kenneth A. Lipinski                  -0-                      0.0%
          
          Elizabeth R. Morgan                  2,750     (6)              *

                                          3
<PAGE>

          
          Saleem S. Naber                        -0-                    0.0%
          
          Laura M. Villafuerte                 1,250     (4)              *
          
          William T. Walker, Jr.              10,000     (4)              *
          
          Jeffrey G. Ward                      6,500     (7)              *
               
          All officers and Directors (8)   1,879,050                   57.7%
             as a group (11 persons) 
</TABLE>

     *Less than 1%.

- ----------------------------------
 (1) Unless otherwise noted, the Company believes that all Shares are
     beneficially owned and that all persons named in the table or family
     members have sole voting and investment power with respect to all Shares
     owned by them.  Unless otherwise indicated, the address of each 
     Stockholder is One Capital Drive, Lake Forest, California 92630.
 (2) A person is deemed to be the beneficial owner of securities that can be 
     acquired by such person within  60 days from the date hereof upon the 
     exercise of warrants or options. 
 (3) Assumes 3,165,000 Shares outstanding plus the number of Shares issuable 
     to each person named upon the exercise of presently exercisable stock 
     options held by such person. Each beneficial owner's percentage ownership 
     is determined
     by assuming that options that are held by such person (but not those held
     by any other person) and which are exercisable within 60 days from the date
     hereof have been exercised.
 (4) Represents stock options presently exercisable at $5.00 per share.
 (5) Includes 51,050 stock options presently exercisable at $5.00 per share.  
     The Shares included as beneficially owned by Mr. Julander are held by him 
     in his capacity as trustee of a voting trust established in November 1997 
     by Osamah S. Bakhit, the founder and former Chairman of the Board and Chief
     Executive Officer of the Company.  The voting trust vests sole voting and
     investment power with Mr. Julander until the termination of the voting
     trust (no later than January 1, 2000).
 (6) Includes 1,250 stock options presently exercisable at $5.00 per share.
 (7) Includes 5,000 stock options presently exercisable at $5.00 per share.
 (8) Includes stock options presently exercisable at $5.00 per share.

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     In December 1995 and December 1996, the Company loaned Osamah S. Bakhit,
the founder and former Chairman of the Board and Chief Executive Officer of the
Company, $328,718 and $80,000, respectively.  The loans bear interest at the
rate of 6% per annum.  Although the loans were scheduled to be repaid in
December 1997, the Company's Board of Directors approved the deferral of
principal and interest payments until December 31, 1998 in consideration of Mr.
Bakhit's personal guaranty of the Company's current credit facility with BNY
Financial Corporation ("BNYFC") and his pledge of 1,000,000 of his Shares to
BNYFC to secure the indebtedness of the Company in February 1998.

     In 1996, Mr. Bakhit and his wife personally guaranteed the Company's credit
facility with Far East Bank, which facility was repaid by the Company in June
1997 when the Company obtained a replacement credit facility.  A portion of the
proceeds of the Company's initial public offering was used to repay a portion of
the Company's indebtedness to Far East Bank.

     In January 1997, the Company borrowed an aggregate of $400,000 (the
"Employee Loans") from certain of its employees, including Mr. Bakhit, Mark W.
Ashton, the Company's former Chief Financial Officer, Jeffrey G. Ward, the
Company's Executive Vice President, and Elizabeth R. Morgan, 

                                        4
<PAGE>

the Company's Vice President, Consignment and Domestic Sales.  The proceeds 
of the Employee Loans were used for working capital, paid interest at the 
rate of 14% per annum, and were repaid out of the proceeds of the Company's 
initial public offering in March 1997.

      Gibson, Haglund & Johnson, the law firm in which Bruce H. Haglund, a 
member of the Board of Directors, is a principal, received compensation for 
legal services rendered to the Company of $63,900 in 1997 and $10,600 in 
1996.  Mr. Haglund was also granted stock options in 1996 to purchase 10,000 
shares of Common Stock of the Company at $5.00 per share, of which 2,500 
options are currently exercisable, and additional stock options in 1997 to 
purchase 10,000 shares of Common Stock of the Company at $5.00 per share, all 
of which are currently exercisable.

COMPLIANCE WITH SECTION 16 (a) OF THE EXCHANGE ACT

     Section 16 (a) of the Securities Exchange Act requires the Company's 
officers, Directors, and persons who own more than 10% of a registered class 
of the Company's equity securities to file reports of ownership and changes 
in ownership with the Securities and Exchange Commission (the "SEC").  
Officers, Directors, and greater than 10% beneficial owners are required by 
SEC regulation to furnish the Company with copies of all Section 16 (a) forms 
they file.  The Company believes that all filing requirements applicable to 
its officers, Directors, and greater than 10% beneficial owners were complied 
with in 1997.

BOARD OF DIRECTORS

     The Board of Directors has the responsibility for establishing broad 
corporate policies and for overseeing the overall performance of the Company. 
However, in accordance with corporate governance principles, the Board is not 
involved in day-to-day operating details.  Members of the Board of Directors 
are kept informed of the Company's business through discussions with the 
officers of the Company, by reviewing analyses and reports sent to them, and 
by participating in Board and committee meetings.  

     The Board held five formal meetings during 1997.  All Directors attended 
more than 75% of the Meetings held.  In addition to formal meetings, the 
Board met numerous times informally.

COMMITTEES

     In July 1997, the Board of Directors elected Messrs. Haglund, Lewis, and 
Walker to the Company's Audit Committee.  The Audit Committee is responsible 
for recommending to the Board of Directors the engagement of the independent 
auditors of the Company and reviewing with the independent auditors the scope 
and results of the audits, the internal accounting controls of the Company, 
audit practices, and the professional services furnished by independent 
auditors.   The Audit Committee held five formal Audit Committee meetings in 
1997.  All members of the Audit Committee attended more than 75% of the Audit 
Committee meetings.  In addition to formal meetings, the Audit Committee met 
numerous times informally.

     In September 1997, the Company formed an Executive Committee comprised 
of the Company's Chief Executive Officer, Chief Operating Officer, and 
Chairman of the Audit Committee.  In November 1997, at the time of the 
resignation of Mr. Bakhit as the Company's Chief Executive Officer, the 
Executive Committee was expanded to include the Company's Executive Vice 
President and Vice President-Finance.  The current members of the Executive 
Committee are Saleem S. Naber, the Chief Executive Officer, Kenneth A. 
Lipinski, the Chief Operating Officer, Bruce H. Haglund, Chairman of the 
Audit Committee, Jeffrey G. Ward, the Executive Vice President, and Gary L. 
Joslin, the Vice President-Finance and Chief Financial Officer.  Mr. Lipinski 
is the current chairman of the Executive Committee.  The Committee meets 
regularly to oversee the Company's operations.

                                        5
<PAGE>

COMPENSATION OF DIRECTORS

     The Company's policy is to pay $2,500 quarterly to Directors who are not 
employees or consultants of the Company for their services as directors.  The 
Company reimburses reasonable out-of-pocket expenses of directors for 
attendance at meetings.  Members of the Board of Directors are also eligible 
to receive stock option grants.  In 1996, Mr. Haglund received options to 
purchase 10,000 Shares at $5.00 per share, and Messrs. Haglund, Lewis, and 
Walker each received options to purchase 10,000 Shares at $5.00 per share.  

LIMITATION ON LIABILITY AND INDEMNIFICATION MATTERS

     The Company's Certificate of Incorporation limits the liability of 
directors to the maximum extent permitted by Delaware law. Delaware law 
provides that directors of a corporation will not be personally liable for 
monetary damages for breach of their fiduciary duties as directors, except 
liability for (i) any breach of their duty of loyalty to the corporation or 
its stockholders, (ii) acts or omissions not in good faith or which involve 
intentional misconduct or a knowing violation of law, (iii) unlawful payments 
of dividends or unlawful stock repurchases or redemptions, or (iv) any 
transaction from which the director derived an improper personal benefit. 
Such limitation of liability does not apply to liabilities arising under the 
federal securities laws and does not affect the availability of equitable 
remedies such as injunctive relief or rescission.

     The Company's Certificate of Incorporation provides that, except to the 
extent prohibited by the Delaware General Corporation Law, its directors 
shall not be personally liable to the Company or its stockholders for 
monetary damages for any breach of fiduciary duty as directors of the 
Company.  Under Delaware law, the directors have a fiduciary duty to the 
Company which is not eliminated by this provision of the Certificate of 
Incorporation and, in appropriate circumstances, equitable remedies such as 
injunctive or other forms of non-monetary relief will remain available.  In 
addition, each Director will continue to be subject to liability under 
Delaware law for breach of the director's duty of loyalty to the Company for 
acts or omissions which are found by a court of competent jurisdiction to be 
not in good faith or involving improper personal benefit to the director, and 
for payment of dividends or approval of stock repurchases or redemptions that 
are prohibited by Delaware law.  This provision also does not affect the 
director's responsibilities under any other laws, such as the Federal 
securities laws or state or Federal environmental laws.  In addition, the 
Company has obtained liability insurance for its officers and directors.

     The Certificate of Incorporation also provides that the Company shall 
indemnify, to the fullest extent permitted by Section 145 of the Delaware 
General Corporation Law, all of its present and former officers and 
directors, and any party agreeing to serve as an officer, director or trustee 
of any entity at the Company's request, in connection with any civil or 
criminal proceeding threatened or instituted against such party by reason of 
actions or omissions while serving in such capacity.  Indemnification by the 
Company includes payment of expenses in defense of the indemnified party in 
advance of any proceeding or final disposition thereof.  The rights to 
indemnification provided in this provision do not preclude the exercise of 
any other indemnification rights by any party pursuant to any law, agreement 
or vote of the stockholders or disinterested directors of the Company.

     Section 145 of the Delaware General Corporation Law generally allows the 
Company to indemnify the parties described in the preceding paragraph for all 
expenses, judgments, fines, and amounts in settlement actually paid and 
reasonably incurred in connection with any proceedings so long as such party 
acted in good faith and in a manner reasonably believed to be in or not 
opposed to the Company's best interests and, with respect to any criminal 
proceedings, if such party had no reasonable cause to believe his or her 
conduct to be unlawful.  Indemnification may only be made by the Company if 
the applicable standard of conduct set forth in Section 145 has been met by 
the indemnified party upon a determination made (1) by the Board of Directors 
by a majority vote of directors who are not parties 


                                        6
<PAGE>

to such proceedings, or (2) if there are no such directors or at the order of 
such directors, by independent legal counsel in a written opinion, or (3) by 
the stockholders.

                               ELECTION OF DIRECTORS
                            (Item #1 on the Proxy Card)

     The Certificate of Incorporation, as amended (the "Certificate"), of the 
Company provides that the number of Directors shall consist of not less than 
three and not more than 12 members.  The Certificate also provides for a 
"classified" Board of Directors, dividing the Directors into three classes, 
designated Class I, Class II, and Class III, with each class consisting of 
one-third of the total number of Directors, as nearly as possible.   The term 
of the initial Class I Directors was to terminate at the 1997 annual meeting 
of stockholders, the term of the initial Class II Directors was to terminate 
at the 1998 meeting, and the term of the initial Class III Directors was to 
terminate at the 1999 meeting.  The Certificate provides that successors to 
the class of directors whose term was to expire at each annual meeting of 
stockholders are to be elected for a three-year term.

     Although the Company is a Delaware corporation, under Section 2115 of 
the California Corporations Code, certain provisions of the California 
Corporations Code apply to the Company because of the residence of the 
Company's stockholders and the extent of its business operations and assets 
in California.  The provisions include those pertaining to the requirement of 
cumulative voting and those allowing classified boards of directors for 
"listed" corporations. Because the Company does not qualify under California 
law for a classified Board, the Directors to be elected at the Meeting will 
be elected until the next annual meeting of the stockholders.

     Five members of the Board of Directors are to be elected at the Meeting. 
The five nominees selected by the Board of Directors are listed on the 
following pages. Stockholders have cumulative voting rights when voting for 
Directors; accordingly, any Stockholder may multiply the number of Shares he 
or she is entitled to vote by the number of Directors to be elected and 
allocate votes among the candidates in any manner. There are no conditions 
precedent to the exercise of the right to cumulate votes in the election of 
Directors of the Company:  Stockholders may exercise such cumulative voting 
rights, either in person or by proxy, with or without advance notice to the 
Company.  The five Director nominees receiving the highest number of votes 
will be elected.  Any Shares not voted, whether by abstention, broker 
non-vote, or otherwise, have no impact on the vote.

     The Board of Directors intends to vote proxies equally for the five 
nominees unless otherwise instructed on the Proxy Card.  If you do not wish 
your Shares to be voted for particular nominees, please identify the 
exceptions in the designated space provided on the Proxy Card.

     If at the time of the Meeting one or more of the nominees have become 
unavailable to serve, Shares represented by proxies will be voted for the 
remaining nominees and for any substitute nominee or nominees designated by 
the Board of Directors. 

     Directors elected at the Meeting will hold office until the next Annual 
Meeting or until their successors have been elected and qualified.  For each 
nominee there follows a brief listing of principal occupation for at least 
the past five years, other major affiliations, and age as of January 1, 1998. 
 

NOMINEES FOR ELECTION AS DIRECTORS

     The names, ages, and positions of the nominees for election as Directors
are as follows:     

<TABLE>
<CAPTION>
NAME                     AGE  POSITION WITH THE COMPANY                  FIRST ELECTED
<S>                      <C>  <C>                                        <C>
Bruce H. Haglund         47   Director, Secretary, Chairman of               1996
                              the Audit Committee


                                        7
<PAGE>


Gary L. Joslin           61   Vice President-Finance, Chief Financial         -
                                    Officer, Director Nominee          
Daniel C. Lewis          48   Director, Member of the Audit Committee        1997
Saleem S. Naber          68   Chief Executive Officer, Director Nominee       -
William T. Walker, Jr.   66   Director, Member of the Audit Committee         -
</TABLE>


BRUCE H. HAGLUND, SECRETARY AND DIRECTOR.  Mr. Haglund has served as General 
Counsel of the Company since 1992 and has served as Secretary and a director 
of the Company from June 1996 to present.  Since 1994, Mr. Haglund has been a 
partner in the law firm Gibson, Haglund & Johnson. Prior to 1994, Mr. Haglund 
was a principal in the law firm of Phillips, Haglund, Hadden & Jeffers. From 
1984 to 1991, he was a partner at the law firm of Gibson & Haglund. Mr. 
Haglund is also a member of the Board of Directors of GB Foods Corporation 
and the Secretary of Metalclad Corporation, both public companies traded on 
the Nasdaq SmallCap Market, and the Secretary of Renaissance Golf Products, 
Inc., a public company whose stock is traded on the OTC/BB.  Mr. Haglund has 
a J.D. from the University of Utah College of Law.   Mr. Haglund is also the 
Chairman of the Audit Committee of the Board and a member of the Executive 
Committee of the Company.

GARY L. JOSLIN, CHIEF FINANCIAL OFFICER, VICE PRESIDENT - FINANCE.  Mr. 
Joslin, who became Chief Financial Officer and Vice President - Finance in 
April 1998, served as a management and financial consultant prior to joining 
ADI. Previously, he served as a senior financial executive in the wholesale 
and retail segments of the building materials and equipment industry for 
companies ranging in size from $70 million to $450 million, including White 
Cap Industries and Prime Source, Inc.  He also served in numerous financial 
positions with Wickes Companies, a multi-billion-dollar conglomerate involved 
in retailing, wholesaling, and manufacturing.  Mr. Joslin holds a Bachelor of 
Science degree in accounting from California State University - Long Beach 
and is a licensed CPA.  Mr. Joslin is also a member of the Executive 
Committee of the Company.

DANIEL C. LEWIS, DIRECTOR.  Mr. Lewis became a director of the Company in 
March 1997. Mr. Lewis currently serves as a Senior Vice President of 
Booz-Allen & Hamilton, Inc. ("Booz-Allen") where he heads the firm's 
worldwide engineering manufacturing businesses of aerospace, automotive and 
industrials. At Booz-Allen, Mr. Lewis is a member of the Commercial 
Leadership Team, Operating Council, and is a former Director of the Company. 
Prior to joining Booz-Allen, Mr. Lewis was a materials manager in 
Warner-Lambert's consumer products group. Prior to Warner-Lambert, Mr. Lewis 
was with Sundstrand working in the machine tool and aerospace business. Mr. 
Lewis has a B.S. in industrial supervision and a B.A. in applied science from 
Purdue University and an M.B.A. from Fairleigh Dickinson University. Mr. 
Lewis is also a member of the Audit Committee of the Board.

SALEEM S. NABER, CHIEF EXECUTIVE OFFICER, PRESIDENT AND DIRECTOR.  Mr. 
Naber, who became Chief Executive Officer, President and a Director of the 
Company in April 1998, has 40 years of experience in the aerospace industry, 
exclusively with Lucas Aerospace and Western Gear Corporation, acquired by 
Lucas in 1988. His responsibilities with Lucas ranged from Design Engineer of 
Precision Products to President of Lucas Western, Inc., the $400 million U.S. 
division of Lucas.  Mr. Naber's most recent post was Managing Director of 
Lucas Aerospace, Aircraft Systems Division.  Mr. Naber received a Bachelor of 
Science degree in electrical engineering from the University of California - 
Berkeley and pursued post-graduate courses at the University of Southern 
California and the University of California - Los Angeles.  Mr. Naber is also 
a member of the Executive Committee of the Company.

WILLIAM T. WALKER, JR., DIRECTOR.  Mr. Walker became a director of the 
Company in March 1997. Mr. Walker founded Walker Associates, a corporate 
finance consulting firm for investment banking, in 1985 and has participated 
in or been instrumental in completing over $250 million in public and private 
offerings since its inception. Prior to forming Walker Associates, Mr.  
Walker served as executive Vice President, Manager of Investment Banking, 
Member of the Board and Executive Committee and Chairman of the Underwriting 
Committee for Bateman Eichler Hill Richards, a New York Stock Exchange Member 
firm. Mr. Walker is also a member of the Board of Directors of Fortune 
Petroleum 

                                        8
<PAGE>

Corporation and Go-Video, Inc., both public companies traded on the American 
Stock Exchange. Mr. Walker attended Stanford University. Mr. Walker is also a 
member of the Audit Committee of the Board.

     Management intends to vote for the directors as nominated.

EXECUTIVE OFFICERS

     The names, ages, and positions of the Company's executive officers, who are
not also nominees for Directors, as of April 30, 1998 are as follows:

<TABLE>
<CAPTION>
NAME                     AGE  POSITION WITH THE COMPANY               FIRST ELECTED  
<S>                      <C>  <C>                                     <C>
Kenneth A. Lipinski      55   Interim Chief Operating Officer         1997
                              Chairman of Executive Committee
Jeffrey G. Ward          38   Executive Vice President                1996
Victor Z. Buendia        40   Vice President, Latin and South         1996 
                              American Sales
Elizabeth R. Morgan      34   Vice President, Consignment and         1996
                              Domestic Sales
Laura M. Villafuerte     30   Controller                              1996

</TABLE>

                                          
KENNETH A. LIPINSKI, INTERIM CHIEF OPERATING OFFICER.  Mr. Lipinski has over 30
years experience as President, Chief Executive Officer, Chief Operating Officer,
or Chief Financial Officer of companies in the telecommunications, real estate,
mortgage banking, and retail clothing industries.  These companies ranged in
size from $20 million to $250 million in annual revenue and were closely-held or
publicly-traded, NYSE-listed companies.  Mr. Lipinski's business career
commenced at Arthur Andersen & Co., where he spent eight years immediately after
graduating from the University of Notre Dame.  He has a CPA and California real
estate brokers licenses and is a member of the Young Presidents Organization. 
Mr. Lipinski is also a member of the Executive Committee of the Company.

JEFFREY G. WARD, EXECUTIVE VICE PRESIDENT.  Mr. Ward has over 16 years of
aircraft experience and currently oversees and lends leadership to the extensive
sales team at ADI. Prior to joining the Company in 1993, Mr. Ward was a sales
representative for System Industries. He was a sales consultant to the aerospace
industry with key accounts including the U.S. military and major aerospace
manufacturers. Prior to System Industries, Mr. Ward was a sales representative
for Eastman Kodak Company. Mr. Ward also served in the United States Marine
Corps for seven years as a naval aviator. Mr. Ward has a B.A. in economics and
German from University of Virginia.  Mr. Ward is also a member of the Executive
Committee of the Company.

VICTOR Z. BUENDIA, VICE PRESIDENT, LATIN AND SOUTH AMERICAN SALES.  Mr. Buendia
has five years of aircraft experience. Mr. Buendia is responsible for all of the
Company's major Latin America accounts. Prior to joining the Company in 1992,
Mr. Buendia owned and operated his own business and brings valuable marketing,
communication and sales skills to ADI. 

ELIZABETH R. MORGAN, VICE PRESIDENT, CONSIGNMENT AND DOMESTIC SALES. 
Ms. Morgan has 13 years of experience in aircraft parts sales. Ms. Morgan is
responsible for the operations and sales of the Company's consignment sales.
Prior to joining the Company in 1994, Ms. Morgan was the Director of Marketing
for Pacific Airmotive, a division of UNC. In addition, Ms. Morgan has worked for
several other companies in aircraft sales. 

LAURA M. VILLAFUERTE, CONTROLLER.  Ms. Villafuerte has over four years of
public accounting experience and is a Certified Public Accountant. Currently,
Ms. Villafuerte manages the Company's finance and accounting departments and is
responsible for financial reporting and the Company's treasury. From 1991 to
1996, Ms. Villafuerte worked for Arthur Andersen LLP, where she supervised audit
engagements 


                                        9
<PAGE>


and prepared and reviewed financial reports. Ms. Villafuerte has a B.S. in 
accounting from the University of Southern California. 

                        REPORT ON EXECUTIVE COMPENSATION

     The Company's compensation programs are designed to link executives'
compensation to the performance of the Company.  The annual salary paid to
executives over the past three years reflect fixed amounts that are deemed
competitive for executives with comparable ability and experience in the
industry. 

COMPENSATION OF OFFICERS 

SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
- ------------------------------------------------------------------------------------------------------------------------
                  ANNUAL COMPENSATION                                 LONG-TERM COMPENSATION
- -------------------------------------------------------------------------------------------------------
  NAME AND                                             OTHER              AWARDS             PAYOUTS            ALL
  PRINCIPAL                YEAR    SALARY    BONUS     ANNUAL    --------------------------------------
  POSITION                           ($)      ($)      COMPEN-   RESTRICTED     OPTIONS/      LTIP             OTHER (1)
                                                       SATION    STOCK ($)      SARS (#)    PAYOUTS ($)
                                                         ($)
- ------------------------------------------------------------------------------------------------------------------------
<S>                        <C>     <C>       <C>       <C>       <C>            <C>         <C>                <C>
Osamah S. Bakhit           1996    116,000   49,000    41,200        -             -            -                 -
                           ---------------------------------------------------------------------------------------------
   CEO (2)                 1997    268,885   70,000    73,683        -             -            -                 -
- ------------------------------------------------------------------------------------------------------------------------
Elizabeth R. Morgan        1996    116,156        -         -        -             -            -                 -
                           ---------------------------------------------------------------------------------------------
    VP                     1997    214,359        -         -        -             -            -                 -
- ------------------------------------------------------------------------------------------------------------------------
Jeffrey G. Ward            1996    181,482        -    15,000        -             -            -                 -
                           ---------------------------------------------------------------------------------------------
   Exec. VP                1997    172,024        -         -        -             -            -                 -
- ------------------------------------------------------------------------------------------------------------------------
Mark W. Ashton             1996     59,423        -         -        -             -            -                 -
                           ---------------------------------------------------------------------------------------------
   CFO (3)                 1997    140,385        -    11,858        -             -            -                 -
- ------------------------------------------------------------------------------------------------------------------------
Victor Z. Buendia          1996     99,630        -         -        -             -            -                 -
                           ---------------------------------------------------------------------------------------------
   VP                      1997    118,288        -         -        -             -            -                 -
- ------------------------------------------------------------------------------------------------------------------------
</TABLE>

(1)  The remuneration described in the table does not include the cost to the
     Company of benefits furnished to the named executive officers, including
     premiums for health insurance and other personal benefits provided to such
     individual that are extended to all employees of the Company in connection
     with their employment.  The value of such benefits cannot be precisely
     determined; however, the executive officers named above did not receive
     other compensation in excess of the lesser of $50,000 or 10% of such
     officers' cash compensation.  Other annual compensation consists of
     automobile lease payments, automobile insurance, and certain other
     perquisites paid by the Company.
 (2) Mr. Bakhit resigned as the Company's Chief Executive Officer in November
     1997.
 (3) Mr. Ashton resigned as the Company's Chief Financial Officer in November
     1997.

OPTION GRANTS IN LAST FISCAL YEAR--INDIVIDUAL GRANTS

     No options were granted to employees of the Company in 1997.  Options to
purchase 30,000 shares of Common Stock were granted to Directors in 1997 at an
exercise price of $5.00 per share.  See "Compensation of Directors" above.

AGGREGATED OPTION/SAR EXERCISES IN THE YEAR ENDED MAY 31, 1996, AND OPTION
     VALUES AT MAY 31, 1996

     The following table sets forth the number of options, both exercisable and
unexercisable, held by each of the named executive officers of the Company and
the value of any in-the-money options at December 31, 1997 (assuming a market
value of $5.00 per share on December 31, 1997):

                                        10
<PAGE>

<TABLE>
<CAPTION>
                                                   Number of
                                                   Securities
                                                   Underlying
                                                   Unexercised          Value of
                                                 Options/SAR's at     in-the-Money 
                                                   December 31,       December 31,
                       Shares                          1997               1997
                      Acquired       Value             ----               ----
                     on Exercise    Realized      Exercisable/        Exercisable/
                         (#)           ($)        Unexercisable       Unexercisable
                     -----------    --------      -------------       -------------
<S>                  <C>            <C>           <C>                 <C>
Osamah S. Bakhit         -0-           -0-         51,050/-0-             $0/$0     
Elizabeth R. Morgan      -0-           -0-          1,250/4,750           $0/$0
Jeffrey G. Ward          -0-           -0-          5,000/10,000          $0/$0
Mark W. Ashton           -0-           -0-          3,333/6,667           $0/$0
Victor Z. Buenida        -0-           -0-          1,250/4,750           $0/$0

</TABLE>

                    RATIFICATION OF APPOINTMENT OF AUDITORS
                             (Item #2 on Proxy Card)

     The Board of Directors has selected Grant Thornton LLP as independent
public accountants for the Company for the fiscal year ending December 31, 1998,
subject to the approval of the Stockholders. Ratification of the appointment of
auditors requires a majority of the votes cast thereon.  Any Shares not voted,
whether by abstention, broker non-vote, or otherwise, have no impact on the
vote.  If the Stockholders do not ratify this appointment, other independent
auditors will be considered by the Board or Directors upon recommendation of the
Audit Committee.

     On August 29, 1997, Arthur Andersen LLP, the Company's former independent
auditor (the "Former Auditor") withdrew its previously issued reports on the
Company's financial statements dated December 31, 1994, 1995, and 1996 and June
30, 1996 (collectively, the "Withdrawn Reports"). The Former Auditor also
resigned on that same date.

     In a letter to the Company's Audit Committee, the Former Auditor advised
the Company that it believed that the Company (i) prepared false sales invoices
and provided them to the Company's former bank to obtain financing; (ii) that
the Company prepared false documents and provided them to the Former Auditor to
support the collectibility of accounts receivable balances; and (iii) that the
Company prepared false documents which resulted in inappropriate recording of
sales at December 31, 1996 on orders that had not been shipped as of that date.
The Former Auditor also advised the Company that it believed that the foregoing
matters had a material impact on the Company's December 31, 1996 financial
statements and that they occurred with the knowledge and involvement of
management of the Company. Based on its beliefs, the Former Auditor was
unwilling to continue to rely on management's representations in connection with
its audits of the Company's financial statements and unwilling to serve as the
Company's independent public accountant.

     None of the Withdrawn Reports contained an adverse opinion or disclaimer of
opinion, nor were the Withdrawn Reports qualified or modified as to uncertainty,
audit scope, or accounting principles.

     In May 1996, the Former Auditor informed the Company of significant
deficiencies in the design and operation of its internal controls that it had
observed in connection with its audit of the Company's December 31, 1995
financial statements. The Company addressed these deficiencies by hiring a new
Chief Financial Officer and a new Chief Accounting Officer in June 1996, as well
as implementing changes in its internal controls.

                                        11
<PAGE>

     In connection with the December 31, 1996 audit, the Former Auditor 
proposed an adjustment to the bad debt reserve for $100,000. The matter was 
discussed with management and an adjustment was made which satisfied the 
Former Auditor, who then issued an unqualified report for that period.  In 
connection with limited review procedures performed on the quarter ended 
March 31, 1997, the Former Auditor became aware of the fact that certain 
receivables were collected by accepting inventory from some customers. These 
inventory exchanges are non-monetary transactions, which the Former Auditor 
believed should not have resulted in the recognition of revenue and profit on 
the related original sales. Management of the Company believed that its 
recognition policy was in accordance with industry standards. The Former 
Auditor proposed an adjustment to reverse the original profit relating to 
these exchanges. No amount was recorded in the first quarter as management 
believed that it had excess reserves in inventory and had overaccrued on 
certain liabilities, which would negate any impact on the quarterly results.  
In connection with limited review procedures performed on the quarter ended 
June 30, 1997, the Former Auditor raised issues with respect to (i) a sale 
for $240,000 recorded in June 1997 which may not have been shipped until July 
3, 1997, (ii) the level of bad debt and credit memo reserves, which on the 
basis of limited testing by the Former Auditor, was believed by it to be in 
the range of $125,000 to $250,000 low, and (iii) additional inventory 
exchanges recorded in the second quarter. In response to discussions with the 
Former Auditor concerning these items, the Company adopted the recommendation 
to increase the reserves for bad debts and credit memos to $346,000 and 
reversed several excess accrued liabilities and part of its inventory 
reserves. The Company also made the adjustment necessary to reverse the 
$240,000 sale transaction in question. The Former Auditor expressed concern 
that further adjustments may be required upon completion of the review of the 
matters addressed in the Letter.

     Subsequent to the issuance of the press release by the Company of its 
second quarter 1997 results and prior to the Company's filing of its second 
quarter 1997 Form 10-Q, which did include known adjustments recommended by 
the Former Auditor, the Former Auditor requested and the Company agreed to 
delay the filing of a registration statement for a secondary offering until 
certain allegations brought to the attention of the Former Auditor were 
completely reviewed and evaluated as to the potential impact on the Company's 
previously released financial reports.

     The Company expressed a concern to the Former Auditor regarding numerous 
changes of experienced personnel, including the audit partners, and as to 
whether these changes were the cause of increasing audit costs.

     The Company authorized the Former Auditor to respond fully to the 
inquiries of the successor auditor concerning the subject matter of each of 
the foregoing disagreements.

     On July 24, 1997, the Former Auditor notified an outside director that 
it had become aware of information from an informant(s) regarding the 
Company's practices, including allegations of falsification of documents 
given to the Former Auditor and allegations of improper financial reporting 
and, based upon a limited procedural review, the Former Auditor reiterated 
its concern about the filing for a secondary offering. The Company had 
previously agreed to delay the secondary offering based upon the Former 
Auditor's disclosure to management that the Former Auditor needed more time 
to perform additional tests of the Company's internal controls and reporting 
procedures. The Former Auditor then requested a meeting with all of the 
outside directors of the Company.

     On July 25, 1997, two of the outside directors, the Company's securities 
counsel, and representatives of the Former Auditor participated in a 
conference call wherein the Former Auditor informed the directors that the 
allegations included (i) the existence of previously undisclosed related 
party transactions, (ii) falsified documents, such as shipping documents, 
receiving reports, and purchase orders, (iii) fictitious sales and exchanges 
of inventory, and (iv) improper recording of sales and receivable agings to 
misrepresent the characterization of accounts receivable.

     On July 25, 1997, the Board of Directors of the Company appointed the three
non-employee directors to serve on the Company's Audit Committee. On July 28,
1997, the Audit Committee engaged 

                                        12
<PAGE>

the Former Auditor to conduct an investigation into the allegations.  On 
August 9, 1997, the Former Auditor participated in a conference call with two 
of the members of the Audit Committee and special counsel to the Company to 
update the status of the investigation work. The Former Auditor reported that 
they believed that some of the allegations had proven correct, most 
significantly, that false invoices had been created and sent to the Company's 
former bank in order to obtain financing on the accounts receivable and 
working capital lines. In addition, the Former Auditor reported that there 
had been an admission by a Company employee that a falsified document was 
prepared purporting to document an inventory exchange and that the false 
document had been provided to the Former Auditor in connection with its 
limited review procedures in the first quarter of 1997. The Former Auditor 
also recommended that the Board replace or suspend the Chief Executive 
Officer, bring in a senior management person to direct the Company's 
investigation, and discuss requirements for disclosure of the investigation 
with its legal counsel.

     On August 12, 1997, the Audit Committee engaged the services of Kenneth 
A. Lipinski, an independent consultant reporting directly to the Audit 
Committee who was subsequently hired as the Company's interim Chief Operating 
Officer, to work with the Former Auditor in connection with the 
investigation, to monitor the performance of the Company's accounting 
personnel, and to make recommendations to the Audit Committee with respect to 
the subject matter of the allegations.

     On August 29, 1997, the consultant and two members of the Audit 
Committee met with the Former Auditor to discuss the status of the Former 
Auditor's investigation. At the meeting, the Former Auditor indicated that on 
August 28, 1997 it internally came to the conclusion that the December 31, 
1996 financial statements were materially misstated and the Former Auditor 
delivered the Letter to the Company.

     On November 18, 1997, the Company's Audit Committee engaged Grant 
Thornton LLP (the "New Auditor") as its independent auditors. The 
Registrant's Board of Directors approved the decision to engage the New 
Auditor.

VOTE REQUIRED

     The affirmative vote of a majority of the outstanding Shares is required 
to approve this proposal.   Management intends to vote "FOR" the proposal to 
ratify the auditors.

     THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMEND THAT THE COMPANY'S 
STOCKHOLDERS VOTE "FOR" THE RATIFICATION OF THE AUDITORS, AND YOUR PROXY WILL 
BE SO VOTED UNLESS YOU SPECIFY OTHERWISE.

                                          
                      SUBMISSION OF STOCKHOLDER PROPOSALS

     Stockholders proposals intended for inclusion in next years proxy statement
should be sent via certified mail-return receipt requested to Bruce H. Haglund,
Secretary, Aviation Distributors, Inc., One Capital Drive, Lake Forest,
California 92630, and must be received by March 1, 1999.



                                        13
<PAGE>


                        MISCELLANEOUS AND OTHER MATTERS

     Management knows of no matters to come before the Meeting other than 
those specified herein.  If any other matter should come before the Meeting, 
then the persons named in the enclosed form of proxy will have discretionary 
authority to vote all proxies with respect thereto in accordance with their 
judgment.

DOCUMENTS INCORPORATED BY REFERENCE

     The Company specifically incorporates the Financial Statements for the 
year ended December 31, 1997, filed as part of the 1997 Annual Report on Form 
10-KSB in response to Item 13 of the 10-KSB.  The Annual Report and attached 
Financial Statements should have been enclosed in the mailing containing this 
Proxy Statement.  If you did not receive a copy of the Annual Report and 
attached Financial Statement, please contact the Company and request that the 
information be sent to you.  A copy of the 1997 Annual Report may be obtained 
from the Company without cost to the requesting stockholder by contacting the 
Company.  

     A COPY OF THE COMPANY'S CURRENT ANNUAL REPORT ON FORM 10-KSB AS FILED 
WITH THE SECURITIES AND EXCHANGE COMMISSION, INCLUDING THE FINANCIAL 
STATEMENTS AND SCHEDULES THERETO, IS BEING MAILED TO EACH STOCKHOLDER 
TOGETHER WITH THIS PROXY STATEMENT.  ADDITIONAL COPIES MAY BE OBTAINED BY 
STOCKHOLDERS WITHOUT CHARGE BY WRITING TO:  AVIATION DISTRIBUTORS, INC., ONE 
CAPITAL DRIVE, LAKE FOREST, CALIFORNIA 92630.  COPIES OF ANY EXHIBITS TO THE 
ANNUAL REPORT, SPECIFICALLY LISTED IN THE ANNUAL REPORT, MAY BE OBTAINED BY 
STOCKHOLDERS WITH A CHARGE EQUAL TO THE COMPANY'S COST TO COPY AND SEND ANY 
REQUESTED EXHIBIT.

                                        14

<PAGE>
                                 [SIDE ONE OF CARD]
                                          
                                          
                                          
                                          
                                          
                                          
                            AVIATION DISTRIBUTORS, INC.
                                          
       PROXY FOR ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON AUGUST 14, 1998
                                          
                                          
     The undersigned hereby constitutes and appoints Bruce H. Haglund and 
Gary L. Joslin, and each of them, the true and lawful attorneys, agents, and 
proxies of the undersigned, with full power of substitution, to vote with 
respect to all the shares of Common  Stock, par value $.001, of AVIATION 
DISTRIBUTORS, INC., standing in the name of the undersigned at the close of 
business on June 30, 1998, at the Annual Meeting of Stockholders to be held 
August 14, 1998, and at any and all adjournments and postponements thereof, 
to vote:

1.   Election of Directors:   _____    FOR all nominees listed below
                                       (Except as marked to the contrary below)

                              _____    WITHHOLD AUTHORITY 

     BRUCE H. HAGLUND, GARY L. JOSLIN, DANIEL C. LEWIS, SALEEM S. NABER and
WILLIAM T. WALKER.


2.   To consider and ratify the appointment of GRANT THORNTON LLP as independent
     auditor of the Company for the fiscal year ending December 31, 1998:

     _____ FOR           _____ AGAINST           _____ ABSTAIN


3.   In their discretion, the Board of Directors is authorized to vote this
     Proxy upon such other matters as may properly come before the meeting or
     any adjournment or postponement thereof.

<PAGE>

                                 [SIDE TWO OF CARD]







     The shares represented by this Proxy will be voted in the manner directed
herein by the undersigned stockholder.  If no directions to the contrary are
made, this Proxy will be voted FOR the election of all of the director nominees
named above and FOR approval of Proposals 2 and 3 if necessary.


                                   DATED:     ______________________, 1998

                                              _____________________________
                                                       (Signature)

                                              _____________________________
                                               (Signature if held jointly)


                              IMPORTANT:  Please sign exactly as your name
                              appears above.  Each joint owner should sign.  
                              Executors, administrators, trustees, should give 
                              full title.  If a corporation, please sign in
                              full corporate name by an authorized officer.  If
                              a partnership, please sign in partnership name by
                              an authorized person.
                              
                              Please mark, sign, date and return promptly.
                              
                                       THIS PROXY IS BEING SOLICITED
                                    ON BEHALF OF THE BOARD OF DIRECTORS
                                       OF AVIATION DISTRIBUTORS, INC.
                                          


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