UNITED AUTO GROUP INC
DEF 14A, 1997-03-20
AUTO DEALERS & GASOLINE STATIONS
Previous: NYMOX PHARMACEUTICAL CORP, 20FR12G/A, 1997-03-20
Next: HOMECOM COMMUNICATIONS INC, 8-A12G, 1997-03-20



<PAGE>
                           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 Section 240.14a-11(c) or 240.14a-12 

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

                           UNITED AUTO GROUP, 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)(I) 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>
                           UNITED AUTO GROUP, INC. 

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

                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS 

                                APRIL 17, 1997 

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


   The Annual Meeting of Stockholders of United Auto Group, Inc., a Delaware 
corporation (the "Company"), will be held at the Hotel Inter-Continental, 111 
East 48th Street, Astor Room, New York, New York, on Thursday, April 17, 
1997, at 9:30 a.m., local time, for the purpose of considering and acting 
upon the following matters, which are described more fully in the 
accompanying Proxy Statement: 

   (a) To elect two Class I directors to serve until the 2000 annual meeting 
       of stockholders or until their respective successors are duly elected 
       and qualified; 

   (b) To ratify the selection of Coopers & Lybrand L.L.P. as the Company's 
       independent accountants for the year ending December 31, 1997; and 

   (c) To transact such other business may properly come before the meeting 
       or any adjournment or postponement thereof. 

   Holders of Voting Common Stock of record at the close of business on March 
17, 1997 (the "Record Date") are entitled to vote at the Annual Meeting and 
any adjournment thereof. A list of stockholders of the Company as of the 
Record Date will be available for inspection during business hours through 
April 16, 1997, at the Company's offices, 375 Park Avenue, New York, New 
York, and will also be available for inspection at the Annual Meeting. 

   STOCKHOLDERS ARE REQUESTED TO COMPLETE, DATE AND SIGN THE ENCLOSED PROXY 
CARD AND RETURN IT PROMPTLY IN THE ENCLOSED ENVELOPE WHICH HAS BEEN PROVIDED 
FOR YOUR CONVENIENCE AND WHICH REQUIRES NO POSTAGE IF MAILED IN THE UNITED 
STATES. THE PROMPT RETURN OF PROXY CARDS WILL ENSURE A QUORUM. ANY 
STOCKHOLDER PRESENT AT THE ANNUAL MEETING MAY REVOKE HIS OR HER PROXY AND 
VOTE PERSONALLY ON ALL MATTERS BROUGHT BEFORE THE ANNUAL MEETING. 

                                        By Order of the Board of Directors, 

                                        /s/ Philip N. Smith, Jr.


                                        Philip N. Smith, Jr. 
                                        Secretary 

<PAGE>
                              United Auto Group, Inc. 
                               375 Park Avenue 
                           New York, New York 10152 

                               ---------------
                               PROXY STATEMENT 
                               ---------------

                        ANNUAL MEETING OF STOCKHOLDERS 

   This Proxy Statement is furnished in connection with the solicitation of 
proxies by the Board of Directors of United Auto Group, Inc., a Delaware 
corporation (the "Company"), for use at the Annual Meeting of Stockholders of 
the Company (the "Annual Meeting") to be held on Thursday, April 17, 1997, at 
9:30 a.m., local time, at the Hotel Inter-Continental, 111 East 48th Street, 
Astor Room, New York, New York, or at any adjournment or postponement 
thereof, for the purposes set forth in the accompanying Notice of Annual 
Meeting of Stockholders. It is expected that the Notice of Annual Meeting of 
Stockholders, this Proxy Statement and the enclosed proxy card will be mailed 
to stockholders entitled to vote at the Annual Meeting commencing on or about 
March 19, 1997. 

   Any stockholder or stockholder's representative who, because of a 
disability, may need special assistance or accommodation to allow him or her 
to participate at the Annual Meeting may request reasonable assistance or 
accommodation from the Company by contacting United Auto Group, Inc., 
Investor Relations, 375 Park Avenue, New York, New York 10152, (212) 
230-0400. To provide the Company sufficient time to arrange for reasonable 
assistance, please submit all requests by April 7, 1997. 

RECORD DATE AND VOTING SECURITIES 

   Stockholders can ensure that their shares are voted at the Annual Meeting 
by signing and returning the enclosed proxy card in the envelope provided. 
The submission of a signed proxy will not affect a stockholder's right to 
attend the Annual Meeting and vote in person. Stockholders who execute 
proxies retain the right to revoke them at any time before they are voted by 
filing with the Secretary of the Company a written revocation or a proxy 
bearing a later date. The presence at the Annual Meeting of a stockholder who 
has signed a proxy does not itself revoke that proxy unless the stockholder 
attending the Annual Meeting files written notice of revocation of the proxy 
with the Secretary of the Company at any time prior to the voting of the 
proxy. 

   Proxies will be voted as specified by the stockholders. Where specific 
choices are not indicated, proxies will be voted FOR the proposals submitted 
for approval. The proxy card provides space for a stockholder to withhold 
voting for any or all nominees to the Board of Directors or to abstain from 
voting for any proposal if the stockholder chooses to do so. 

   Under Delaware law and the Company's Bylaws, the presence of a quorum is 
required to transact business at the Annual Meeting. A quorum is defined as 
the presence, either in person or by proxy, of a majority of the shares 
entitled to vote. Proxies marked "abstain" will be included in determining a 
quorum. On routine matters, brokers who hold customer shares in "street name" 
but have not timely received voting instructions from such customers have 
discretion to vote such shares. Since all of the matters to be voted upon at 
the Annual Meeting are routine, the presence of such shares will be included 
in determining a quorum. 

   Under Delaware law and the Company's Bylaws, proposals must be approved by 
the affirmative vote of a majority, or, in the case of the election of 
directors, a plurality, of the shares present, either in person or by proxy, 
at the Annual Meeting and entitled to vote. Accordingly, abstentions have the 
same effect as votes "against" a proposal, whereas instructions to withhold 
voting on the election of any nominee for director have no effect on the 
outcome of the vote. 

   The Board of Directors has fixed the close of business on March 17, 1997 
as the record date (the "Record Date") for the determination of the 
stockholders of the Company who are entitled to receive notice of and to vote 
at the Annual Meeting. At the close of business on the Record Date, the 
Company had outstanding 16,700,640 shares of voting common stock, par value 
$0.0001 per share (the "Common Stock"), excluding treasury shares. The 
holders of Common Stock are entitled to one vote for each share held on the 
Record Date. 

                                           
<PAGE>
                  THE BOARD OF DIRECTORS AND ITS COMMITTEES 

   The Board of Directors is responsible for the management and direction of 
the Company and for establishing broad corporate policies. The Board of 
Directors held five meetings during the year ended December 31, 1996 ("Fiscal 
1996"). No director attended less than 75% of the board and committee 
meetings scheduled during Fiscal 1996. 

COMMITTEES OF THE BOARD OF DIRECTORS 

   The Board of Directors has four standing committees: the Executive 
Committee, the Audit Committee, the Compensation Committee and the Stock 
Option Committee. The Company does not have a standing committee on 
nominations. The principal responsibilities of each committee are described 
in the following paragraphs. 

   Executive Committee. In Fiscal 1996, the Executive Committee was comprised 
of Marshall S. Cogan, who served as its Chairman, Carl Spielvogel, Michael R. 
Eisenson and John J. Hannan. The Executive Committee's primary function is to 
assist the Board of Directors by acting upon matters when the Board is not in 
session. The Executive Committee has the full power and authority of the 
Board, except to the extent limited by law or the Company's Certificate of 
Incorporation or Bylaws. It held no meetings in Fiscal 1996. 

   Audit Committee. In Fiscal 1996, the Audit Committee was comprised of 
Richard Sinkfield, who served as its Chairman, John J. Hannon and Jules B. 
Kroll. It is responsible for overseeing the Company's financial reporting 
process. The Audit Committee consults with management and the Company's 
independent accountants during the year on matters related to the annual 
audit, internal controls, the published financial statements and the 
accounting principles and auditing procedures being applied. The Audit 
Committee also recommends a firm of certified independent accountants to 
serve as the Company's independent accountants, authorizes all audit fees and 
other professional services rendered by the accountants and periodically 
reviews the independence of the accountants. It held no meetings in Fiscal 
1996. 

   Compensation Committee. In Fiscal 1996, the Compensation Committee was 
comprised of Marshall S. Cogan, who served as its Chairman, Michael R. 
Eisenson, John J. Hannan and Robert H. Nelson. The Compensation Committee has 
the authority to determine all matters relating to the compensation of the 
Company's executive officers and management employees. It held no meetings 
during Fiscal 1996. 

   Stock Option Committee. In Fiscal 1996, the Stock Option Committee was 
comprised of Michael R. Eisenson, who served as its Chairman, and John J. 
Hannan, each of whom is a non-employee director. The Stock Option Committee 
administers and makes awards under the Company's Stock Option Plan. It held 
one meeting during Fiscal 1996. 

COMPENSATION OF DIRECTORS 

   The Company has adopted a compensation plan (the "Non-Employee Director 
Compensation Plan") to provide compensation to the directors of the Company 
who are not paid employees of the Company (the "Outside Directors"). Pursuant 
to the Non-Employee Director Compensation Plan, each Outside Director 
receives an annual retainer of $15,000, a $1,000 fee for each meeting of the 
Board of Directors attended in person, $750 for each meeting of a committee 
of the Board of Directors attended in person and $500 for each such meeting 
participated in by telephone. Effective January 1, 1997, such fees will be 
payable at the option of each Outside Director in cash or in Common Stock at 
the current market price. All directors are entitled to reimbursement for 
their reasonable out-of-pocket expenses in connection with their travel to 
and attendance at meetings of the Board of Directors or committees thereof. 
In Fiscal 1996, there were five Outside Directors of the Company and three 
employee directors. In accordance with the internal policies of their 
employers, certain directors assign their director compensation to the 
organizations that employ them. Directors who are also employees of the 
Company or its subsidiaries receive no cash compensation for serving as 
Directors or as members of Board committees. 

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION 

   The Compensation Committee is comprised entirely of Outside Directors. The 
Commission requires issuers to disclose the existence of any other 
corporation in which both (i) an executive officer of the Company serves on 
the board of directors and/or compensation committee and (ii) a director of 
the Company serves as an executive officer. During Fiscal 1996, Marshall S. 
Cogan, Chairman of the 

                                2           
<PAGE>
Company's Compensation Committee, also served as Chairman of the Board and 
Chief Executive Officer of Foamex International Inc., on whose compensation 
committee Carl Spielvogel, the Company's Chief Executive Officer, then 
served. 

                            ELECTION OF DIRECTORS 

   The Board of Directors is divided into three classes serving staggered 
three-year terms, the term of one class of directors to expire each year. The 
term of the present Class I directors expires at the Annual Meeting. At the 
Annual Meeting, the stockholders will elect two Class I directors to hold 
office, subject to the provisions of the Company's Bylaws, until the Annual 
Meeting of Stockholders in 2000 and until their respective successors shall 
have been duly elected and qualified. 

   Carl Spielvogel, the Company's Chairman of the Board and Chief Executive 
Officer, has announced his resignation from the Company, effective as of the 
Annual Meeting. He is to be succeeded by Marshall S. Cogan, the Company's 
founder and Chairman of its Executive Committee. As of such resignation, the 
size of the Company's Board of Directors will be reduced from eight to seven 
directors. 

   Unless contrary instructions are given, the persons named in the enclosed 
proxy or their substitutes will vote FOR the election of the two Class I 
director nominees named below. The Board of Directors believes that both of 
the nominees are willing to serve as directors. However, if any nominee at 
the time of election is unable to serve or is otherwise unavailable for 
election, and as a result other nominees are designated by the Board of 
Directors, the persons named in the enclosed proxy or their substitutes 
intend to vote for the election of such designated nominees. 

   The nominees for election as Class I directors to serve until the Annual 
Meeting of Stockholders in 2000 and the Class II and Class III directors, 
whose terms of office continue until the Annual Meeting of Stockholders in 
1998 and 1999, respectively, together with certain information about them, 
are set forth below: 

<TABLE>
<CAPTION>
<S>                                  <C>
CLASS I DIRECTORS 
- ----------------- 
MARSHALL S. COGAN                 Marshall S. Cogan, 59, has served as a director of the Company
  Chairman of the Board and       since December 1990. Since 1974, Mr. Cogan has been the
  Chief Executive Officer of      principal stockholder, Chairman or Co-Chairman of the Board of
  Trace International Holdings,   Directors and Chief Executive Officer or Co-Chief Executive
  Inc.                            Officer of Trace International Holdings, Inc. Trace International
                                  Holdings, Inc. has acquired many companies in various
                                  consolidating industries and conceived the concept for the
                                  Company, which it founded in December 1990. He has been the
                                  Chairman of the Board of Directors and Chairman of the Executive
                                  Committee of Foamex International Inc. and its predecessor
                                  company since September 1993 and Chief Executive Officer since
                                  January 1994. He has also been a director of Recticel s.a. since
                                  February 1993. Mr. Cogan served as Chairman and a director of
                                  other companies formerly owned by Trace International Holdings,
                                  Inc., including General Felt Industries, Inc., Knoll International,
                                  Inc. and Sheller-Globe Corporation. Prior to forming Trace
                                  International Holdings, Inc., he was a senior partner at Cogan,
                                  Berlind, Weill & Levitt and subsequently CBWL-Hayden Stone,
                                  Inc., both predecessor companies to Lehman Brothers Inc.
                                  Additionally, Mr. Cogan serves on the Board of Trustees of The
                                  Museum of Modern Art, the Boston Latin School and New York
                                  University Medical Center and the Board of Directors of the
                                  American Friends of the Israel Museum. He also serves on several
                                  committees of Harvard University.
  




                                3           
<PAGE>


JOHN M. SALLAY                    John M. Sallay, 41, has served as a director of the Company since
  Managing Director of Harvard    December 1993. He is a Managing Director of Harvard Private
  Private Capital Group, Inc.     Capital Group, Inc., which he joined in 1990. Mr. Sallay is also a
                                  director of E-Z Serve Corporation.

CLASS II DIRECTORS
- ------------------

JULES B. KROLL                    Jules B. Kroll, 55, has served as a director of the Company since
  Chairman of Kroll Associates    December 1993. He founded Kroll Associates, an international
                                  corporate investigation and consulting firm, in 1972 and is presently
                                  its Chairman. Mr. Kroll is also a director of Presidential Life
                                  Corporation.

ROBERT H. NELSON                  Robert H. Nelson, 51, has served as a director of the Company
  Executive Vice President and    since January 1996 and as Executive Vice President and Chief
  Chief Financial Officer of the  Financial Officer of the Company since January 1997. He has also
  Company and Senior Vice         served as Vice Chairman of Atlantic Auto Finance Corporation
  President, Chief Financial      since March 1996, Chief Financial Officer and Treasurer of Trace
  Officer, Chief Operating        International Holdings, Inc. since 1987 and Senior Vice President,
  Officer and Treasurer of Trace  Chief Operating Officer and a director of Trace International
  International Holdings, Inc.    Holdings, Inc. since 1994.

RICHARD SINKFIELD                 Richard Sinkfield, 54, has served as a director of the Company
  Senior Partner with the law     since December 1993. He is a Senior Partner with the law firm of
  firm of Rogers & Hardin         Rogers & Hardin in Atlanta, Georgia, which he joined in 1976. Mr.
                                  Sinkfield is also a director of Weyerhaeuser Company.

CLASS III DIRECTORS
- -------------------

MICHAEL R. EISENSON               Michael R. Eisenson, 40, has served as a director of the Company
  President and Chief Executive   since December 1993. He is the President and Chief Executive
  Officer of Harvard Private      Officer of Harvard Private Capital Group, Inc., which he joined in
  Capital Group, Inc.             1986. Harvard Private Capital Group, Inc. manages the private
                                  equity and real estate portfolios of the Harvard University
                                  endowment fund. Mr. Eisenson is also a director of Harken Energy
                                  Corporation, ImmunoGen, Inc., NHP Incorporated, Playtex
                                  Products, Inc. and Somatix Therapy Corporation.

JOHN J. HANNAN                    John J. Hannan, 43, ha served as a director of the Company since
  Principal of Apollo Advisors,   December 1993. Mr. Hannan is one of the founding principals of
  L.P. and of Apollo Real Estate  Apollo Advisors, L.P., which together with an affiliate has acted
  Advisors, L.P.                  since 1991 as managing general partner of Apollo Investment
                                  Fund, L.P., AIF II, L.P. and Apollo Investment Fund III, L.P.,
                                  private securities investment funds, and of Apollo Real Estate
                                  Advisors, L.P., which since 1993 has acted as managing general
                                  partner of the Apollo Advisors, L.P. real estate investment funds,
                                  and of Lion Advisors, L.P., which since 1991 has acted as financial
                                  advisor to and representative for certain institutional investors
                                  with respect to securities investments. Mr. Hannan is also a
                                  director of Aris Industries, Inc., Converse, Inc., The Florsheim
                                  Shoe Company, Inc. and Furniture Brands International, Inc.

</TABLE>

VOTE REQUIRED 

   The affirmative vote of a plurality of the shares of Common Stock present, 
either in person or by proxy, at the Annual Meeting and entitled to vote is 
required for the election of Class I directors. 

   THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" ELECTION OF THE NOMINEES 
LISTED ABOVE. 

                                4           
<PAGE>
                              EXECUTIVE OFFICERS 

   Executive officers are elected by the Board of Directors and hold office 
until their successors have been duly elected and qualified or until their 
earlier resignation or removal from office. A brief biography of each 
executive officer of the Company as of February 28, 1997 is provided below 
(other than Mr. Nelson, whose biography is set forth above). 

   George G. Lowrance, 52, served as Executive Vice President, Secretary and 
General Counsel of the Company from January 1993 to June 1996 and has served 
as Executive Vice President -- Development and Industry Relations since June 
1996. Prior to joining the Company, Mr. Lowrance was the general manager of 
Ed Hicks Company, an automobile dealership group, which he joined in January 
1991. Prior thereto, he was a dealer principal for 13 years, representing 
Pontiac, Chevrolet, Volvo, Nissan, Saab, Range Rover, Porsche, Audi, 
Volkswagen, Peugeot, Rolls Royce and Maserati. He also co-authored the 
current dealer agreements for Volkswagen and Porsche. Mr. Lowrance served as 
Chairman of the National Dealer Council for Audi from 1984 to 1987 and served 
in the same role for Porsche from 1987 to 1990. 

   Philip N. Smith, Jr., 54, has served as Vice President, Secretary and 
General Counsel of the Company since June 1996. Mr. Smith has also served as 
Vice President or Senior Vice President and as General Counsel of Trace 
International Holdings, Inc. since January 1988 and as Vice President, 
Secretary and General Counsel of Foamex International Inc. since October 
1993. Prior to joining such companies, he was the sole stockholder of a 
professional corporation that was a partner of the law firm of Akin, Gump, 
Strauss, Hauer & Feld, L.L.P. 

   Robert W. Thompson, 45, has served as Vice President -- Finance of the 
Company since August 1994. Prior to joining the Company, Mr. Thompson was 
Vice President and Controller of Hanlin Group, Inc., where he worked for 11 
years. 

COMPENSATION 

   The following Summary Compensation Table contains information concerning 
annual and long-term compensation of the Chief Executive Officer and each of 
the other four most highly compensated executive officers of the Company who 
were serving as executive officers at the end of Fiscal 1996 (the "Named 
Executive Officers") for services rendered in all capacities during the 
fiscal years 1996, 1995 and 1994. 

                          SUMMARY COMPENSATION TABLE 

<TABLE>
<CAPTION>
                                                                     LONG TERM 
                                                                    COMPENSATION 
                                                                  -------------- 
                                             ANNUAL COMPENSATION 
                                            -------------------- 
                                                                     SECURITIES 
NAME AND                                                             UNDERLYING 
PRINCIPAL POSITION                    YEAR   SALARY($)  BONUS($)    OPTIONIS(#) 
- ----------------------------------  ------  ---------  ---------  -------------- 
<S>                                 <C>     <C>        <C>        <C>
Carl Spielvogel (1)................   1996    750,000    375,000      500,000 
 Chairman of the Board                1995    750,000    250,000           -- 
 and Chief Executive Officer          1994    155,946         --       70,017(2) 
Arthur J. Rawl (3).................   1996    308,265     50,000       34,000 
 Executive Vice President             1995    255,300     70,000           -- 
 and Chief Financial Officer          1994    160,000     60,000           -- 
George G. Lowrance.................   1996    251,846     57,880       34,000 
 Executive Vice President-- 
 Development and Industry             1995    207,677     20,000           -- 
 Relations                            1994    172,244      5,000           -- 
Robert W. Thompson (4).............   1996    150,000     25,000        3,500 
 Vice President--Finance              1995    107,600     10,000           -- 
                                      1994     42,619         --           -- 
Philip N. Smith, Jr.(5)............   1996    100,000     50,000       10,000 
 Vice President, Secretary            1995         --         --           -- 
 and General Counsel                  1994         --         --           -- 
</TABLE>
- ------------ 
(1)     Mr. Spielvogel's employment commenced on October 18, 1994. 
(2)     Represents the number of shares of Common Stock subject to options on 
        October 18, 1994, the date of grant, which number was subject to 
        increase from time to time to a total of 170,095 shares upon the 
        issuance of shares under the Equity Facility (as defined herein). 
        These options were canceled and replaced with new options on April 3, 
        1996. 
(3)     Mr. Rawl's employment commenced on May 1, 1994. He resigned from the 
        Company in January 1997. 
(4)     Mr. Thompson's employment commenced on August 1, 1994. 
(5)     Mr. Smith's employment commenced on July 1, 1996. 

                                5           
<PAGE>
CONSULTING AGREEMENT 

   On March 7, 1997, the Company and Mr. Spielvogel entered into a Consulting 
Agreement, pursuant to which Mr. Spielvogel is to provide consulting services 
to the Company during the period beginning on April 17, 1997 and ending on 
December 31, 2000 in exchange for a monthly fee in the amount of $83,333, 
certain welfare benefits and an expense allowance. Pursuant to the Consulting 
Agreement, the Company agreed to grant to Mr. Spielvogel on April 17, 1997 an 
additional 100,000 stock options and accelerated the vesting schedule of his 
500,000 existing stock options. Accordingly, all of his options will become 
fully vested and exercisable on April 17, 1997 and will terminate on April 
17, 2001. The Consulting Agreement also contains customary covenants relating 
to non-competition and confidentiality. 

STOCK OPTION PLAN 

   The Company's Stock Option Plan (the "Stock Option Plan") has been adopted 
by the Board of Directors and the stockholders of the Company. The Stock 
Option Plan provides for the grant of non-qualified options and incentive 
stock options as defined in Section 422 of the Internal Revenue Code of 1986; 
only non-qualified options have been granted to date. The Stock Option Plan 
is administered by the Stock Option Committee of the Board of Directors. All 
full-time employees of the Company and its subsidiaries, as well as employees 
of its affiliates who perform services for the Company and its subsidiaries, 
are eligible to participate in the Stock Option Plan. 

   The aggregate number of shares of Common Stock as to which stock options 
may be granted under the Stock Option Plan may not exceed 1,500,838, subject 
to adjustment as provided in the Stock Option Plan. As of December 31, 1996, 
options to purchase up to 673,000 shares had been granted under the Stock 
Option Plan, of which 626,500 were still outstanding. 

   The following table sets forth information concerning individual grants of 
options to purchase Common Stock made to the Named Executive Officers during 
Fiscal 1996. No options were exercised by the Named Executive Officers during 
Fiscal 1996. 

                             STOCK OPTION GRANTS 

<TABLE>
<CAPTION>
                                                                                  POTENTIAL REALIZABLE 
                                                                                         VALUE 
                                                                                AT ASSUMED ANNUAL RATES 
                                                                                           OF 
                                                                                STOCK PRICE APPRECIATION 
                                                                                          FOR 
                                                                                    OPTION TERM (1) 
                                                                               ------------------------ 
                        NUMBER OF     PERCENT OF 
                        SECURITIES      TOTAL 
                        UNDERLYING     OPTIONS      EXERCISE OR 
                         OPTIONS      GRANTED TO    BASE PRICE     EXPIRATION 
NAME                     GRANTED      EMPLOYEES      ($/SHARE)        DATE         5%($)       10%($) 
- --------------------  ------------  ------------  -------------  ------------  -----------  ----------- 
                         400,000(2)      35.3%         10.00        10/18/04     2,067,595    5,027,210 
<S>                   <C>           <C>           <C>            <C>           <C>          <C>
Carl Spielvogel......    100,000(3)       8.8          30.00        10/22/06     1,855,239    4,701,540 
Arthur J. Rawl.......     34,000(4)       3.0          10.00         4/23/06       213,824      541,872 
George G. Lowrance ..     34,000(5)       3.0          10.00         4/23/06       213,824      541,872 
Philip N. Smith, 
 Jr..................     10,000(6)       0.9          10.00          7/2/06        62,889      159,374 
Robert W. Thompson ..      3,500(7)       0.3          10.00         4/23/06        22,011       55,781 
</TABLE>
- ------------ 
(1)     Amounts reflect certain assumed rates of appreciation set forth in 
        the Commission's executive compensation disclosure rules. Actual 
        gains, if any, on stock option exercises will depend on future 
        performance of the Common Stock. No assurance can be made that the 
        amounts reflected in these columns will be achieved. The values in 
        these columns assume that the fair market value on the date of grant 
        of each option was equal to the exercise price thereof. 
(2)     Options were granted on April 3, 1996 in replacement of options 
        granted on October 18, 1994 and were to vest and become exercisable 
        in four equal annual installments beginning on October 18, 1995. See 
        "--Consulting Agreement" for recent modification of terms. 
(3)     Options were granted on October 22, 1996 and were to vest and become 
        exercisable in four equal annual installments beginning on October 
        22, 1997. See "--Consulting Agreement" for recent modification of 
        terms. 
(4)     Options were granted on April 23, 1996 were to vest and become 
        exercisable in five equal annual installments beginning on May 1, 
        1995. Upon Mr. Rawl's resignation from the Company in January 1997, 
        such options became fully vested and exercisable. 
(5)     Options were granted on April 23, 1996 and vest and become 
        exercisable in five equal annual installments beginning on December 
        29, 1994. 
(6)     Options were granted on July 2, 1996 and vest and become exercisable 
        in five equal annual installments beginning on June 1, 1997. 
(7)     Options were granted on April 23, 1996 and vest and become 
        exercisable in five equal annual installments beginning on August 1, 
        1995. 

                                6           
<PAGE>
   Notwithstanding anything to the contrary set forth in any of the Company's 
filings under the Securities Act of 1933, as amended (the "Securities Act"), 
or the Securities Exchange Act or 1934, as amended (the "Exchange Act"), that 
might incorporate filings by reference, including this Proxy Statement, in 
whole or in part, the following Report of the Compensation Committee (the 
"Compensation Committee") and Stock Option Committee (the "Stock Option 
Committee") on Executive Compensation and the Performance Graph shall not be 
incorporated by reference into any such filings. 

     REPORT OF THE COMPENSATION COMMITTEE AND THE STOCK OPTION COMMITTEE 
                          ON EXECUTIVE COMPENSATION 

   The Compensation Committee's responsibilities include establishing the 
Company's policies governing the compensation of officers and other key 
executives of the Company. The Compensation Committee approves all elements 
of compensation for executive officers. The Stock Option Committee is 
responsible for the administration of the Stock Option Plan. 

   EXECUTIVE COMPENSATION The Company's compensation program consists of base 
salary, annual incentive payments, stock options and employee benefits. The 
goal of the Company's compensation program is to motivate and reward its 
executive officers and other key employees to improve long-term stockholder 
value and to attract and retain the highest quality executive and key 
employee talent available. The Company's executive compensation program is 
designed to align executive compensation practices with increasing the value 
of the Company's Common Stock and to foster adherence to, and promotion of, 
the Company's business mission, values, strategic goals and annual 
objectives. 

   The Compensation Committee will meet at least annually to review salary 
increases for the current year and incentive payments to be made in 
connection with the previous year's performance. The Compensation Committee 
will consider an executive's scope of responsibilities, level of experience, 
individual performance and attainment of pre-established goals as well as the 
Company's business plan and general economic factors. In making its 
decisions, and to maintain the desired levels of competitiveness and 
congruity with the Company's long-term performance goals, the Compensation 
Committee will receive input from the Company's Chief Executive Officer and 
Chief Financial Officer. 

   BASE SALARY AND BONUS The salary levels for executive officers are 
determined by such officer's level of job responsibility and experience, job 
performance and attainment of pre-established goals. Additional consideration 
is given to salaries for a comparable position within the industry and the 
Company's ability to pay. Bonus payouts to executive officers and other key 
employees of the Company are based on the attainment of corporate earnings 
goals. 

   OPTIONS The Stock Option Committee believes strongly that the interests of 
senior management must be closely aligned with those of the stockholders. 
Long-term incentives in the form of stock options provide a vehicle to reward 
executive officers only if there is an increase in stockholder value. Stock 
options are granted on a discretionary basis within a guideline range that 
takes into account the position responsibilities of executive officers and 
key employees of the Company whose contributions and skills are important to 
the long-term success of the Company. Stock options to purchase Common Stock 
providing long-term incentives may be granted to executive officers with a 
maximum term of ten years. 

   In April 1996 and July 1996, the Stock Option Committee granted 436,500 
and 36,500 options, respectively, to purchase Common Stock to officers or key 
employees of the Company or its affliates. Such options were granted at an 
exercise prices of $10.00 per share, which price represents the fair market 
value of the Common Stock on the dates of grant. In addition, on the 
effective date of the Company's intital public offering in October 1996, the 
Stock Option Committee granted 100,000 options to purchase Common Stock at an 
exercise price of $30.00 per share to each of Messrs. Spielvogel and Cogan. 
Mr. Spielvogel will be granted an additional 100,000 options on April 17, 
1997 at the then current market price. 

                                7           
<PAGE>
   CHIEF EXECUTIVE OFFICER All aspects of Mr. Spielvogel's compensation were 
governed by his Employment Agreement, pursuant to which he was appointed 
Chairman and Chief Executive Officer in 1994. The Employment Agreement was 
approved based upon the consideration of the importance of hiring a chairman 
and chief executive officer with a business record who could provide the 
leadership necessary to improve the Company's competitiveness and 
profitability. The amount of Mr. Spielvogel's annual bonus was based on the 
Company's attainment of corporate earnings goals. 

   POLICY REGARDING QUALIFYING COMPENSATION Section 162(m) of the Internal 
Revenue Code imposes a $1,000,000 ceiling on tax-deductible remuneration paid 
to any one of the five most highly compensated executive officers of a 
publicly-held corporation, unless the compensation is treated as performance 
related or is otherwise exempt from the provisions of Section 162(m). The 
Compensation Committee does not anticipate the compensation paid to any the 
Named Executive Officers to be affected by Section 162(m) in the near term 
and therefore expects that all such compensation will be fully deductible. 
Because of the current inapplicability of Section 162(m) to the compensation 
paid to the Named Executive Officers, the Compensation Committee has not yet 
made any policy decisions with respect to the Section 162(m) limit. 

COMPENSATION COMMITTEE                          STOCK OPTION COMMITTEE 

Marshall S. Cogan, Chairman                     Michael R. Eisenson, Chairman 
Michael R. Eisenson                             John J. Hannan 
John J. Hannan 
Robert H. Nelson 

                                8           
<PAGE>
                   SECURITY OWNERSHIP OF CERTAIN BENEFICIAL 
                            OWNERS AND MANAGEMENT 

   The following table sets forth certain information, as of March 7, 1997, 
regarding the beneficial ownership of Common Stock by (i) each stockholder 
who is known by the Company to own more than 5% of the outstanding shares of 
Common Stock, (ii) each director, (iii) each executive officer named in the 
Summary Compensation Table and (iv) all directors and executive officers as a 
group. 

<TABLE>
<CAPTION>
                                                                         SHARES BENEFICIALLY 
                                                                                OWNED 
                                                                       ---------------------- 
BENEFICIAL OWNER                                                         NUMBER(1)    PERCENT 
- ---------------------------------------------------------------------  -----------  --------- 
<S>                                                                    <C>          <C>
Trace International Holdings, Inc. ...................................   3,531,156     21.1 
 75 Park Avenue 
 New York, New York 10152 
Aeneas Venture Corporation ...........................................   2,843,656     17.0 
 (an affiliate of Harvard Private Capital Group, Inc.) 
 600 Atlantic Avenue 
 Boston, Massachusetts 02210 
AIF II, L.P. .........................................................   1,843,656     11.0 
 c/o Apollo Advisors, L.P. 
 Two Manhattanville Road 
 Purchase, New York 10577 
Carl Spielvogel (2) ..................................................     644,118      3.7 
Arthur J. Rawl (3) ...................................................      34,000       * 
George G. Lowrance (4) ...............................................      31,400       * 
Robert W. Thompson (5) ...............................................       1,500       * 
Marshall S. Cogan (6) ................................................   3,547,256     21.2 
Michael R. Eisenson (7) ..............................................   2,843,656     17.0 
John J. Hannan (8) ...................................................   1,843,656     11.0 
Jules Kroll ..........................................................     104,474       * 
Robert H. Nelson (9) .................................................      24,400       * 
John M. Sallay (10) ..................................................   2,843,656     17.0 
Richard Sinkfield ....................................................      10,400       * 
Philip N. Smith, Jr. .................................................       5,000       * 
All directors and executive officers, without duplication (12 
persons)..............................................................   9,089,860     52.2 
</TABLE>

- ------------ 
*       Less than 1%. 
(1)     Pursuant to the regulations of the Securities and Exchange Commission 
        (the "Commission"), shares are deemed to be "beneficially owned" by a 
        person if such person directly or indirectly has or shares the power 
        to vote or dispose of such shares, whether or not such person has any 
        pecuniary interest in such shares, or the right to acquire the power 
        to vote or dispose of such shares within 60 days, including any right 
        to acquire through the exercise of any option, warrant or right. 
(2)     Includes 600,000 shares issuable upon exercise of options that are 
        vested and exercisable within 60 days, after giving effect to the 
        Consultant Agreement between Mr. Spielvogel and the Company, and 
        18,000 shares held by Mr. Spielvogel's wife. Mr. Spielvogel disclaims 
        beneficial ownership of all shares owned by his wife. 
(3)     Represents the shares issuable upon exercise of options granted under 
        the Company's stock option plan that are vested and exercisable 
        within 60 days. 
(4)     Includes 20,400 shares issuable upon exercise of options granted 
        under the Company's stock option plan that are vested and exercisable 
        within 60 days and 10,000 shares held by Mr. Lowrance's wife. Mr. 
        Lowrance disclaims beneficial ownership of all shares owned by his 
        wife. 
(5)     Includes 1,400 shares issuable upon exercise of options granted under 
        the Company's stock option plan that are vested and exercisable 
        within 60 days. 
(6)     Includes 3,531,156 shares held by Trace International Holdings, Inc., 
        of which Mr. Cogan is the principal stockholder, Chairman of the 
        Board and Chief Executive Officer, and 1,000 shares held by Mr. 
        Cogan's wife. Mr. Cogan disclaims beneficial ownership of all shares 
        held by Trace International Holdings, Inc. or his wife. 
(7)     Represents the shares held by Aeneas Venture Corporation. Mr. 
        Eisenson is the Managing Director, President and Chief Executive 
        Officer of Harvard Private Capital Group, Inc., the investment 
        advisor of Aeneas Venture Corporation. Mr. Eisenson disclaims 
        beneficial ownership of all shares held by Aeneas Venture 
        Corporation. 
(8)     Represents the shares held by AIF II, L.P. Mr. Hannan is a director 
        of Apollo Capital Management, Inc., which is the general partner of 
        Apollo Advisors, L.P., which is the managing general partner of AIF 
        II, L.P. Mr. Hannan disclaims beneficial ownership of all shares held 
        by AIF II, L.P. 
(9)     Includes 20,400 shares issuable upon exercise of options granted 
        under the Company's stock option plan that are vested and exercisable 
        within 60 days. 
(10)    Represents the shares held by Aeneas Venture Corporation. Mr. Sallay 
        is a Managing Director of Harvard Private Capital Group, Inc., the 
        investment advisor of Aeneas Venture Corporation. Mr. Sallay 
        disclaims beneficial ownership of all shares held by Aeneas Venture 
        Corporation. 

                               9           
<PAGE>
                CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS 

   Jules B. Kroll, a director of the Company, is Chairman of Kroll 
Associates, a corporate investigation and consulting firm which performs 
services for the Company from time to time. 

   Richard Sinkfield, a director of the Company, is a member of the law firm 
of Rogers & Hardin, which represents the Company in connection with various 
business transactions. 

   Pursuant to Stock Purchase Agreements, dated October 15, 1993 (as amended, 
the "Equity Facility"), among the Company and the investors named therein 
(the "Initial Stockholders"), the Initial Stockholders purchased an aggregate 
of 8,504,750 shares of Common Stock in multiple closings between 1993 and 
1996 and were granted registration rights in respect of such shares. Such 
registration rights also apply to an additional 306,346 shares of Common 
Stock subsequently purchased by the Initial Stockholders and to 10,000 shares 
of Common Stock held by Richard Sinkfield, a director of the Company. Among 
the Initial Stockholders are Carl Spielvogel, former Chairman of the Board 
and Chief Executive Officer of the Company, Jules Kroll, a director of the 
Company, Trace International Holdings, Inc., Aeneas Venture Corporation and 
AIF II, L.P. In January 1997, Trace International Holdings, Inc. was also 
granted the right, subject to certain conditions, to have its shares of 
Common Stock registered in connection with a pledge of such shares to a 
lender. In addition, as of December 31, 1996, the Company owes Trace 
International Holdings, Inc. approximately $1.2 million, which was incurred 
for services provided. 

   The Company is the tenant under a number of lease agreements with 
employees of the Company. All such leases are on terms no less favorable to 
the Company than would be obtained in arm's-length negotiations with 
unaffiliated third parties. In addition, the Company has entered into a 
Broker's Agreement with an entity controlled by Steven Knappenberger, 
President of the Company's Sun Automotive division, which provides for 
payment by the Company of brokerage fees for assistance in acquiring or 
opening automobile dealerships in Arizona, Colorado, New Mexico, Utah and 
certain counties in California. 

   Immediately prior to the consummation of the initial public offering on 
October 28, 1996, the holders of minority interests (the "Minority 
Interests") in certain of the Company's subsidiaries, who are also senior 
officers of such subsidiaries, exchanged their Minority Interests for shares 
of Common Stock of the Company. Such shares are subject to registration 
rights. The consideration paid by the Company for the Minority Interest in 
the Company's DiFeo division also included (i) an option to purchase up to 
50,000 shares of Common Stock at an exercise price of $30.00 per share, (ii) 
the settlement of certain advances made by the Company for the benefit of the 
holders of that Minority Interest for certain business acquisitions and for 
working capital for dealerships owned solely by the DiFeo division minority 
holders, and (iii) the minority interests owned by the Company in a group of 
dealerships in New Jersey. The following table sets forth certain information 
with respect to each division of the Company whose Minority Interest was 
exchanged: 

<TABLE>
<CAPTION>
                             SHARES OF COMMON 
                  MINORITY    STOCK ISSUED IN 
DIVISION          INTEREST   MINORITY EXCHANGE 
- --------------  ----------  ----------------- 
<S>             <C>         <C>
DiFeo 
 Division......      30%          216,079 
Landers Auto ..      20%          750,808 
Atlanta 
 Toyota........       5%          146,954 
</TABLE>

   On October 4, 1996, the Company granted to the three senior officers of 
Atlantic Auto Finance Corporation options to purchase an aggregate of 5% of 
the outstanding common stock of Atlantic Auto Finance Corporation at an 
aggregate exercise price of $500 per share, or $400,000 in the aggregate. 
Such options will be immediately exercisable in full and will terminate on 
the seventh anniversary of the date of grant. Upon the termination date (or 
upon the termination of an option holder's employment, with respect to such 
holder's options), the option holders will have the right to sell to the 
Company, and the Company will have the right to purchase from the option 
holders, the options (or any shares of common stock issued upon exercise 
thereof) at the then fair market value thereof, payable in cash or Common 
Stock of the Company at the option of the Company. In addition, the Company 
has granted such officers options to purchase common stock of Atlantic Auto 
Finance Corporation in such amounts as to enable them to retain their 
percentage ownership of Atlantic Auto Finance Corporation after the Company's 
contribution out of the proceeds of its initial public offering. Such options 
will vest and become exercisable in five equal annual installments beginning 
on October 28, 1997 at an exercise price increasing at a rate equal to $500 
plus an amount equal to 10% per year, compounded annually from the date of 
grant, on $500. 

                               10           
<PAGE>
                   RATIFICATION OF INDEPENDENT ACCOUNTANTS 

   Subject to stockholder ratification, the Board of Directors, upon 
recommendation of the Audit Committee, has appointed the firm of Coopers & 
Lybrand L.L.P. as the independent accountants of the Company for Fiscal 1997. 
This firm has examined the accounts of the Company since 1992. If the 
stockholders do not ratify this appointment, the Board will consider other 
independent accountants. One or more members of Coopers & Lybrand L.L.P. is 
expected to be present at the Annual Meeting, will have the opportunity to 
make a statement if they so desire and will be available to respond to 
questions. 

VOTE REQUIRED 

   The affirmative vote of a majority of the shares of Common Stock present, 
either in person or by proxy, at the Annual Meeting and entitled to vote is 
required for the ratification of the independent accountants. 

   THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" RATIFICATION OF THE 
APPOINTMENT OF COOPERS & LYBRAND L.L.P. AS INDEPENDENT ACCOUNTANTS. 

                         SHARE INVESTMENT PERFORMANCE 

   The following graph compares the cumulative total stockholder returns on 
the Common Stock based on an investment of $100 after the close of the market 
on (i) October 23, 1996, the date of commencement of the Company's initial 
public offering and (ii) the close of the market on December 31, 1996 against 
the Standard & Poor's Index ("S&P 500") and an industry peer group consisting 
of the following companies: Cross-Continent Auto Retailers, Inc., Ugly 
Duckling Corporation and Republic Industries Inc. 

        [THE TABULAR INFORMATION BELOW IS A FAIR AND ACCURATE DESCRIPTION
        OF GRAPHIC OR IMAGE MATERIAL OMITTED FOR THE PURPOSE OF ELECTRONIC
        FILING.]



               COMPARISON OF 2-MONTH CUMULATIVE TOTAL RETURN* 
               AMONG THE COMPANY, THE S&P 500 AND A PEER GROUP 



                    December 31, 1996
                    -----------------
The Company              $ 86
S&P 500                   105
Peer Group                107

*  $100 invested on 10/23/96 in stock or index--including reinvestment
   of dividends.



                               11           
<PAGE>
      FILINGS UNDER SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934 

   Section 16(a) of the Exchange Act requires executive officers, directors 
and persons who beneficially own more than 10% of the Common Stock to file 
initial reports of ownership and reports of changes of ownership with the 
Commission and the New York Stock Exchange. Executive officers, directors and 
greater than 10% beneficial owners are required by Commission regulations to 
furnish the Company with copies of all Section 16(a) forms they file. 

   Based solely on the Company's review of the copies of such forms furnished 
to the Company and written representations from the executive officers, 
directors and greater than 10% beneficial owners, the Company believes that 
all Section 16(a) filing requirements applicable to its executive officers, 
directors and greater than 10% owners were complied with during Fiscal 1996. 

                STOCKHOLDER NOMINATIONS AND PROPOSALS FOR 1997 

   Any proposals intended to be presented to stockholders at the Company's 
1997 Annual Meeting of Stockholders must be received by the Company for 
inclusion in the proxy statements for such annual meeting by, December 15, 
1997. Such proposals must also meet other requirements of the rules of the 
Commission relating to stockholders' proposals. 

                                OTHER BUSINESS 

   It is not anticipated that there will be presented to the Annual Meeting 
any business other than the election of directors and the ratification of 
accountants, and the Board of Directors was not aware, a reasonable time 
before this solicitation of proxies, of any other matters which might 
properly be presented for action at the meeting. If any other business should 
come before the Annual Meeting, the persons named on the enclosed proxy card 
will have discretionary authority to vote all proxies in accordance with 
their best judgment. 

   Proxies in the form enclosed are solicited by or on behalf of the Board of 
Directors. The cost of this solicitation will be borne by the Company. In 
addition to the solicitation of the proxies by use of the mails, some of the 
officers and regular employees of the Company, without extra remuneration, 
may solicit proxies personally, or by telephone or otherwise. In addition, 
arrangements will be made with brokerage houses and other custodian, nominees 
and fiduciaries to forward proxies and proxy material to their principals, 
and the Company will reimburse them for their expenses in forwarding 
soliciting materials, which are not expected to exceed $5,000. 

   It is important the proxies be returned promptly. Therefore, stockholders 
are urged to sign, date and return the enclosed proxy card in the 
accompanying stamped and addressed envelope. 

                                          By Order of the Board of Directors 


                                          /s/ Philip N. Smith, Jr.

                                          Philip N. Smith, Jr. 
                                          March 18, 1997 

                               12           
<PAGE>
PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF 
UNITED AUTO GROUP, INC. 

The undersigned hereby revokes all prior proxies and appoints Robert H. 
Nelson and Philip N. Smith, Jr., and each of them, as proxies with full power 
of substitution, to vote on behalf of the undersigned the same number of 
shares of Voting Common Stock of United Auto Group, Inc. which the 
undersigned is then entitled to vote, at the Annual Meeting of Stockholders 
to be held on Thursday, April 17, 1997 at 9:30 a.m., at the Hotel 
Inter-Continental, 111 East 48th Street, Astor Room, New York, New York, and 
at any adjournments thereof, on any matter properly coming before the 
meeting, and specifically the following: 

                                        Date: ___________________, 1997. 
                                        (Please sign exactly as your name 
                                        appears hereon) 

                                        -------------------------------- 
                                        (Signature of Stockholder) 

                                        --------------------------------- 
                                        (Signature of Stockholder) 
                                        Note: Please sign your name
                                        exactly as it is shown at the
                                        left. When signing as attorney, 
                                        executor, administrator, trustee, 
                                        guardian or corporate officer, 
                                        please give your full title as
                                        such. EACH joint owner is
                                        requested to sign. 


PLEASE SIGN, DATE AND RETURN THIS PROXY PROMPTLY 
IN THE ENCLOSED POSTAGE PAID ENVELOPE.          (Continued on reverse side) 

                                1           
<PAGE>
                                       
                                                       Please mark 
                                                      your votes as      [X]
                                                       indicated in 
                                                       this example 

1. To elect two Class I directors to serve until the 2000 annual meeting of 
   stockholders or until their respective successors are duly elected and 
   qualified; 

<TABLE>
<CAPTION>
  <S>                                       <C>
 [] FOR all nominees listed below         [] WITHHOLD AUTHORITY 
    (except as marked to the contrary)       (to vote for all nominees listed below) 
</TABLE>

 Marshall S. Cogan, John M. Sallay 

 (Instructions: To withhold authority to vote for any nominee, write that 
nominee's name in the space provided below:) 

- ----------------------------------------------------------------------------
2. To ratify the selection of Coopers & Lybrand L.L.P. as the Company's 
independent accountants for the year ended December 31, 1997. 

             FOR  [ ]          AGAINST  [ ]          ABSTAIN  [ ] 

3. To transact such other business as may properly come before the meeting or 
any adjournment or postponement thereof. 

THE PROXY WILL BE VOTED AS SPECIFIED. IF NO SPECIFICATION IS MADE, IT WILL BE 
VOTED FOR THE ELECTION OF THE NOMINEES NAMED HEREIN AND FOR THE RATIFICATION 
OF ACCOUNTANTS. 

           








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