UNITED ROAD SERVICES INC
DEF 14A, 2000-11-15
AUTOMOTIVE REPAIR, SERVICES & PARKING
Previous: OZ MANAGEMENT LLC /NY/, 13F-HR, 2000-11-15
Next: KERN CAPITAL MANAGEMENT LLC, 13F-HR, 2000-11-15



                             Washington, D.C. 20549


                                  SCHEDULE 14A
                            SCHEDULE 14A INFORMATION


                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION


                Proxy Statement Pursuant to Section 14(a) of the
                         Securities Exchange Act of 1934



                  Filed by the registrant  [X]


                  Filed by a Party other than the registrant  [ ]


                  Check the appropriate box:

                  [  ]   Preliminary proxy statement
                  [  ]   Confidential, for Use of the Commission Only
                         (as permitted by Rule 14a-6(e)(2))
                  [X ]   Definitive proxy statement
                  [  ]   Definitive additional materials
                  [  ]   Soliciting material pursuant to Rule 14a-12



                           UNITED ROAD SERVICES, INC.
                (Name of Registrant as Specified in Its Charter)



                                       N/A
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)



               Payment of filing fee (Check the appropriate box):


                  [X] No fee required.


                  [ ] Fee  computed  on  table  below  per  Exchange  Act  Rules
                      14a-6(i)(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 of other  underlying value of
                                    transaction  computer  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 ROAD SERVICES, INC.
                             17 COMPUTER DRIVE WEST
                             ALBANY, NEW YORK 12205

                                                                October 23, 2000
Dear Stockholder of United Road Services, Inc.:

         You are  invited  to attend the Annual  Meeting  of  Stockholders  (the
"Annual  Meeting") of United Road Services,  Inc., a Delaware  corporation  (the
"Company"),  to be held on November  17, 2000,  beginning at 10:00 a.m.  Eastern
Time, at the offices of KPS Special Situations Fund, L.P., 200 Park Avenue, 58th
Floor,  New York,  New York.  The Annual Meeting is being held for the following
purposes:

                  1.       To elect three Class II directors of the Company; and

                  2.       To consider and transact  such other  business as may
                           properly  come  before  the  Annual  Meeting  or  any
                           adjournment thereof.

         The enclosed Notice and Proxy Statement contain details  concerning the
above  proposal.  We urge you to read and consider  these  documents  carefully.
Whether  or not you plan to be at the  Annual  Meeting,  please be sure to sign,
date  and  return  the  enclosed  proxy  card  as  soon as  possible.  For  your
convenience, a return envelope is enclosed that requires no postage if mailed in
the United States. If you attend the meeting in person,  you may vote in person,
even if you  previously  returned  your  proxy  card.  Your  vote  is  important
regardless of the number of shares you own.



                                        Sincerely,

                                        /s/ Gerald R. Riordan

                                        Gerald R. Riordan
                                        Chief Executive Officer and Secretary



<PAGE>


                           UNITED ROAD SERVICES, INC.
                             17 COMPUTER DRIVE WEST
                             ALBANY, NEW YORK 12205

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                   TO BE HELD
                                NOVEMBER 17, 2000



To the Stockholders of

   UNITED ROAD SERVICES, INC.:

         Notice is hereby  given that the Annual  Meeting of  Stockholders  (the
"Annual  Meeting") of United Road Services,  Inc., a Delaware  corporation  (the
"Company"),  will be held at the offices of KPS Special  Situations  Fund, L.P.,
200 Park Avenue, 58th Floor, New York, New York, on November 17, 2000, beginning
at 10:00 a.m., Eastern Time, for the following purposes:

                  1.       To elect three Class II directors of the Company; and

                  2.       To consider and  transact such  other business as may
                           properly  come  before  the  Annual  Meeting  or  any
                           adjournment thereof.

         The Board of  Directors  has fixed the close of  business on October 5,
2000 as the record date for determining the  stockholders  entitled to notice of
and to vote at the Annual Meeting.



                                         By Order of the Board of Directors,

                                         /s/ Gerald R. Riordan

                                         Gerald R. Riordan
                                         Chief Executive Officer and Secretary

October 23, 2000

         WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL MEETING, PLEASE DATE, SIGN
AND MAIL THE ENCLOSED  PROXY CARD IN THE ENVELOPE  PROVIDED  (WHICH  REQUIRES NO
POSTAGE FOR MAILING IN THE UNITED STATES) AS SOON AS POSSIBLE.  EVEN IF YOU HAVE
GIVEN YOUR PROXY,  YOU MAY STILL ATTEND THE MEETING AND VOTE IN PERSON. A PROMPT
RESPONSE IS HELPFUL AND YOUR COOPERATION WILL BE APPRECIATED.



<PAGE>





                           UNITED ROAD SERVICES, INC.
                             17 COMPUTER DRIVE WEST
                             ALBANY, NEW YORK 12205

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

                                 PROXY STATEMENT
                                       FOR
           ANNUAL MEETING OF STOCKHOLDERS TO BE HELD NOVEMBER 17, 2000
                               ------------------


         This proxy statement is furnished in connection  with the  solicitation
of proxies by the board of directors  (the "Board of  Directors" or the "Board")
of United Road Services,  Inc., a Delaware corporation (the "Company"),  for use
at the annual meeting of the Company's  stockholders  scheduled for November 17,
2000 (the  "Annual  Meeting"),  beginning  at 10:00 a.m.  Eastern  Time,  at the
offices of KPS Special  Situations Fund, L.P., 200 Park Avenue,  58th Floor, New
York, New York, for the following purposes:

                  1.       To elect three Class II directors of the Company; and

                  3.       To consider and transact  such other  business as may
                           properly  come  before  the  Annual  Meeting  or  any
                           adjournment thereof.

         This proxy  statement and the  accompanying  proxy card are first being
mailed to the Company's stockholders on or about October 25, 2000.

         The Annual Report to Stockholders  for the fiscal year 1999 accompanies
this  proxy  statement.  If you did not  receive a copy of the  report,  you may
obtain one by writing to the Secretary of the Company at the  Company's  address
listed above.



<PAGE>



                            QUORUM AND REQUIRED VOTE

         A majority of the outstanding shares of the Company's common stock, par
value $0.01 per share (the "Common Stock"), represented in person or by proxy at
the Annual  Meeting  will  constitute  a quorum.  Directors  shall be elected as
described  in  the  section  herein  entitled   "Proposal  No.  1:  Election  of
Directors."  Approval  of any other  proposal  presented  at the Annual  Meeting
requires the  affirmative  vote of a majority of the shares entitled to vote and
represented in person or by proxy at the Annual Meeting. With respect to matters
to come before the Annual Meeting, other than the election of directors, holders
of the Company's Series A Participating  Convertible  Preferred Stock, par value
$.001 per share (the "Series A Preferred Stock"),  are entitled to vote together
with the holders of the Common Stock as a single class.  Each holder of Series A
Preferred  Stock is  entitled to the number of votes equal to the number of full
shares of Common  Stock into which such  holder's  shares of Series A  Preferred
Stock could be converted on the record date for such vote.  Each share of Common
Stock is  entitled  to one vote on each  matter to be voted  upon at the  Annual
Meeting,  except as  otherwise  described  under  "Proposal  No. 1:  Election of
Directors."

         As of the record date for the determination of stockholders entitled to
vote at the Annual  Meeting,  Blue Truck  Acquisition,  LLC, a Delaware  limited
liability company ("Blue Truck"),  which is controlled by KPS Special Situations
Fund, L.P., a Delaware  limited  partnership  ("KPS"),  owned shares of Series A
Preferred Stock convertible into approximately 6,130,733 shares of Common Stock,
which represents  approximately  70.7% of the shares eligible to vote on matters
submitted  to  stockholders  at the Annual  Meeting  other than the  election of
directors. Thus, KPS will be able to control the vote on all such matters.

         With respect to the election of directors,  shares that are entitled to
vote for any  particular  nominee may be voted for such nominee or withheld from
voting for such nominee. Votes that are withheld and proxies relating to "street
name" shares for which brokers have not received  voting  instructions  from the
beneficial  owner ("Broker  Non-Votes")  will be counted to determine  whether a
quorum is present,  but will have no effect on the outcome.  With respect to any
other proposal,  abstentions  and Broker  Non-Votes will be counted to determine
whether a quorum is  present.  In  determining  whether  any such  proposal  has
received the requisite number of favorable votes, abstentions will be counted as
part  of the  total  number  of  votes  cast on such  proposal,  whereas  Broker
Non-Votes  will not be counted as part of the total number of votes cast on such
proposal.  Thus,  abstentions  will have the same effect as votes  "against" the
proposal,  whereas Broker  Non-Votes will have no effect in determining  whether
any such proposal has been approved by the stockholders.

                                     PROXIES

         The enclosed  proxy card provides that you may specify that your shares
be voted FOR or to  WITHHOLD  your vote with  respect  to the  election  of each
director nominated by the Board of




                                       2
<PAGE>


Directors for which you are entitled to vote. All shares represented by properly
executed proxies received prior to or at the Annual Meeting and not revoked will
be voted in accordance with the instructions indicated in such proxies.

         Properly  executed  proxies  from record  holders of shares that do not
contain voting  instructions will be voted FOR the Board of Directors'  nominees
named in this proxy statement for which such shares are entitled to vote. If the
stockholder holds the shares in street name through a broker, the shares will be
treated as described in "Quorum and Required Vote" above. Stockholders are urged
to mark the box on the proxy card to indicate  how their shares are to be voted.
It is not expected  that any matter other than those  referred to herein will be
brought  before the Annual  Meeting.  If,  however,  other  matters are properly
presented,  the persons named as proxies will vote in accordance  with their own
judgment with respect to such matters,  unless authority to do so is withheld in
the proxy.

         Any  stockholder who executes and returns a proxy may revoke such proxy
in writing at any time  before it is voted at the Annual  Meeting by: (1) filing
with the Secretary of the Company,  at 17 Computer Drive West, Albany, NY 12205,
written  notice  of such  revocation  bearing  a later  date than the proxy or a
subsequent,  later dated and signed proxy  relating to the same  shares;  or (2)
attending the Annual  Meeting and voting in person  (although  attendance at the
Annual Meeting will not in and of itself constitute revocation of a proxy).

                             SOLICITATION OF PROXIES

         The  cost of  soliciting  proxies  will be  borne  by the  Company.  In
addition to  solicitations  by mail,  officers,  directors  and employees of the
Company  may  solicit  proxies  in  person  or by  facsimile,  electronic  mail,
telephone  or  advertisements.  Such  individuals  will not  receive  any  extra
compensation for these activities.  The Company will also make arrangements with
brokerage firms and other custodians,  nominees and fiduciaries to forward proxy
solicitation  material to the beneficial owners of the Common Stock. The Company
will reimburse such persons for the reasonable  out-of-pocket expenses that they
incur in connection with forwarding such material.

                                   RECORD DATE

         As of October 5, 2000, the record date for determining the stockholders
entitled to notice of and to vote at the Annual Meeting (the "Record Date"), the
Company had  outstanding  2,096,516  shares of its Common  Stock and  662,119.13
shares of its  Series A  Preferred  Stock.  The  Common  Stock and the  Series A
Preferred Stock are the only shares entitled to vote at the Annual Meeting.

                               REVERSE STOCK SPLIT



                                       3
<PAGE>


         All per share  references  contained in this proxy  statement have been
adjusted to give effect to the 1-for-10 reverse split of the outstanding  Common
Stock effected as of May 4, 2000 (the "Reverse Stock Split").

                        CHANGE OF CONTROL OF THE COMPANY

         On July  20,  2000,  Blue  Truck  purchased  613,073.27  shares  of the
Company's Series A Preferred Stock for $25.0 million in cash  consideration  and
CFE, Inc., a Delaware  corporation and an affiliate of General  Electric Capital
Corporation ("CFE"),  purchased 49,045.86 shares of Series A Preferred Stock for
$2.0 million in cash  consideration  (collectively the "KPS  Transaction").  The
source of consideration  paid by Blue Truck in the KPS Transaction was a capital
contribution to Blue Truck by KPS, and the source of  consideration  paid by CFE
was its own working capital.

         In   accordance   with  the  terms  of  the   Certificate   of  Powers,
Designations,  Preferences  and  Rights of the  Series A  Preferred  Stock  (the
"Certificate of Designations") and the Investors'  Agreement between the Company
and Blue Truck entered into in  connection  with the KPS  Transaction  (the "KPS
Investors' Agreement"), on July 20, 2000, Richard A. Molyneux, Grace M. Hawkins,
Mark J. Henninger and Merril M. Halpern  resigned from the Board of Directors of
the Company and six  individuals  designated by a majority of the holders of the
Series A  Preferred  Stock (the  "Majority  Holders"),  consisting  of Eugene J.
Keilin, Michael G. Psaros, David P. Shapiro,  Stephen P. Presser, Brian J. Riley
and Raquel V. Palmer,  were appointed to fill the vacancies then existing on the
Board.  As a result,  effective  as of the closing of the KPS  Transaction,  the
designees  of  the  Majority  Holders  comprised  a  majority  of the  Board  of
Directors.  As of the Record  Date,  Blue Truck and CFE owned shares of Series A
Preferred  Stock  convertible  into  approximately  70.7% and 5.7% of the Common
Stock, respectively.

         In connection with the KPS  Transaction,  the Company agreed to pay KPS
Management,  LLC, a Delaware limited  liability  company and an affiliate of KPS
and Blue Truck ("KPS Management") a transaction fee in the amount of $2,500,000,
$1,250,000  of which  was paid by the  Company  on the  closing  date of the KPS
Transaction  and the  balance of which the  Company is  required to pay upon KPS
Management's  request.  The Company also paid the  reasonable  fees and expenses
incurred by Blue Truck in connection with the KPS Transaction.  In addition,  in
accordance  with the terms of the stock purchase  agreement  relating to the KPS
Transaction,  the Company is required to pay KPS Management an annual management
fee of (a) $1,000,000, payable quarterly, for so long as holders of the Series A
Preferred  Stock  have the  right  under  the KPS  Investors'  Agreement  or the
Certificate of Designations to elect a majority of the Company's  directors,  or
(b)  $500,000,  payable  quarterly,  for so  long as  holders  of the  Series  A
Preferred  Stock  have the  right  under  the KPS  Investors'  Agreement  or the
Certificate of Designations to elect at least three of the Company's  directors.
No  management  fee will be payable  in the event  that  holders of the Series A
Preferred Stock do not have the right under the KPS Investors'  Agreement or the
Certificate of Designations to elect at least three of the Company's directors.




                                       4
<PAGE>



                           FORWARD-LOOKING STATEMENTS

         From time to time, in written reports and oral  statements,  management
may  discuss  its  expectations  regarding  the  Company's  future  performance.
Generally, these statements relate to business plans or strategies, projected or
anticipated  benefits or other consequences of such plans or strategies or other
actions taken or to be taken by the Company, including the impact of such plans,
strategies  or actions on the  Company's  results of  operations  or  components
thereof,   projected  or   anticipated   benefits  from   operational   changes,
acquisitions or dispositions made or to be made by the Company,  or projections,
involving  anticipated  revenues,  costs,  earnings  or  other  aspects  of  the
Company's results of operations.  The words "expect,"  "believe,"  "anticipate,"
"project,"  "estimate," "intend" and similar  expressions,  and their opposites,
are  intended  to identify  forward-looking  statements.  These  forward-looking
statements  are not  guarantees  of future  performance  but rather are based on
currently  available  competitive,  financial and economic data and management's
operating   plans.   These   forward-looking   statements   involve   risks  and
uncertainties  that  could  render  actual  results  materially  different  from
management's  expectations.   Such  risks  and  uncertainties  include,  without
limitation,  risks related to the Company's  limited  operating  history,  risks
related to the Company's ability to successfully  implement its revised business
strategy, the availability of capital to fund operations, including expenditures
for new equipment,  the loss of significant customers and contracts,  changes in
applicable regulations, including but not limited to, various federal, state and
local laws and regulations regarding equipment, driver certification,  training,
recordkeeping  and workplace  safety,  risks related to the Company's ability to
integrate  acquired  companies,  risks related to the  adequacy,  functionality,
sufficiency and cost of the Company's information systems, potential exposure to
environmental and other unknown or contingent liabilities, risks associated with
the  Company's  labor  relations,  changes  in the  general  level of demand for
towing,   recovery  and  transport  services,   price  changes  in  response  to
competitive  factors,  seasonal and other  variations  in the demand for towing,
recovery and transport  services,  general economic  conditions,  and other risk
factors  (the  "Risk  Factors")  described  from  time to time in the  Company's
reports  filed with the SEC. All  statements  herein that are not  statements of
historical fact are  forward-looking  statements.  Although  management believes
that  the  expectations   reflected  in  such  forward-looking   statements  are
reasonable, there can be no assurance that those expectations will prove to have
been correct. Certain other important factors that could cause actual results to
differ materially from management's  expectations  ("Cautionary Statements") are
disclosed in this proxy  statement  and in the other filings of the Company with
the  Commission.  All written  forward-looking  statements by or attributable to
management in this proxy statement are expressly  qualified in their entirety by
the Risk Factors and the  Cautionary  Statements.  Investors must recognize that
events  could  turn  out to be  significantly  different  from  what  management
currently expects.




                                       5
<PAGE>



                      PROPOSAL NO. 1: ELECTION OF DIRECTORS

         The Board of Directors of the Company  consists of eleven persons.  The
Amended  and  Restated   Certificate  of   Incorporation  of  the  Company  (the
"Certificate  of  Incorporation")  provides  that the Board of  Directors of the
Company  shall be  divided  into  three  classes,  as nearly  equal in number as
possible, with one class being elected each year for a three-year term.

CURRENT COMPOSITION OF BOARD OF DIRECTORS

         Upon the closing of the KPS  Transaction,  in accordance with the terms
of the Certificate of Designations and the KPS Investors' Agreement,  Richard A.
Molyneux,  Grace M. Hawkins,  Mark J.  Henninger and Merril M. Halpern  resigned
from the Board of  Directors of the Company and the  following  designees of the
Majority  Holders were  appointed  to fill the  vacancies  then  existing on the
Board:

         Director                                             Class
         --------                                             -----

         Eugene J. Keilin                                     III
         Michael G. Psaros                                    I
         David P. Shapiro                                     II
         Stephen P. Presser                                   I
         Brian J. Riley                                       III
         Raquel V. Palmer                                     II

         The  following  directors  that  served on the  Board  prior to the KPS
Transaction remained on the Board after consummation of the KPS Transaction:

         Director                                             Class
         --------                                             -----

         Gerald R. Riordan                                    I
         Edward W. Morawski                                   III
         Todd Q. Smart                                        III
         Michael S. Pfeffer                                   I
         Robert L. Berner, III                                II

PROCEDURES FOR NOMINATION AND ELECTION

         Pursuant  to  the  terms  of  the  KPS  Investors'  Agreement  and  the
Certificate  of  Designations,  the Majority  Holders are currently  entitled to
designate  and  elect  six of the  eleven  members  of the  Company's  Board  of
Directors.  An  independent  committee  of the Board,  consisting  of one of the
directors  designated or elected to the Board by the Majority Holders and all of
the members of the Board who were not  designated or elected to the Board by the
Majority  Holders  (the  "Independent  Committee"),  is entitled to nominate the
remaining five members of




                                       6
<PAGE>


the Board,  provided  that,  as long as Charter  URS,  LLC  ("Charterhouse")  is
entitled to nominate member(s) of the Board of Directors pursuant to the Amended
and Restated  Investors'  Agreement  between  Charterhouse  and the Company (the
"Charterhouse  Investors'  Agreement"),  the  Charterhouse  nominee(s)  must  be
included among the nominees of the Independent Committee. Under the Charterhouse
Investors'  Agreement,  Charterhouse  currently  has the right to  nominate  two
persons for election to the Company's Board of Directors.

         At the Annual  Meeting,  three Class II directors  are to be elected to
serve until the Company's  annual meeting of stockholders in 2003 or until their
successors are elected and  qualified,  and the remaining  eight  directors will
continue to serve in accordance with their prior election or appointment. Of the
Class II directors  whose terms of office are  scheduled to expire at the Annual
Meeting,  two were  appointed to the Board by the Majority  Holders and one is a
Charterhouse  nominee.  Consistent  with their  right to  designate  and elect a
majority  of the Board of  Directors,  the  Majority  Holders  have the right to
designate and elect two Class II directors at the Annual  Meeting.  The Majority
Holders have designated  David P. Shapiro and Raquel V. Palmer as their Class II
nominees  for election at the Annual  Meeting.  The holders of Common Stock have
the right to elect one Class II director at the Annual Meeting.  The Independent
Committee  of  the  Board  has  nominated  Robert  L.  Berner,  the  nominee  of
Charterhouse,  as the Class II nominee  for  election  by the  holders of Common
Stock at the Annual Meeting.

         Thus,  the three nominees for election to the Board of Directors at the
Annual Meeting are Mr. Shapiro,  Ms. Palmer and Mr. Berner. The shares of Series
A Preferred  Stock are entitled to vote only for the election of Mr. Shapiro and
Ms.  Palmer and the  shares of Common  Stock are  entitled  to vote only for the
election of Mr. Berner.

         The  persons  named on the  enclosed  proxy  card will vote the  shares
represented  thereby for the  election of the Board's  nominee(s)  for  director
identified  on such proxy card as described  above,  except where  authority has
been  withheld  as to a  particular  nominee or as to all such  nominees.  It is
expected that each of the nominees will serve, but if any nominee declines or is
unable to serve for any  unforeseen  cause,  the persons named on the proxy card
will vote to fill any vacancy so arising in  accordance  with such  persons' own
judgment and consistent with the Certificate of Designations, the KPS Investors'
Agreement and the  Charterhouse  Investors'  Agreement,  as  applicable,  unless
authority to do so is withheld in such proxy.

        THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT THE HOLDERS OF
          SERIES A PREFERRED STOCK VOTE FOR MR. SHAPIRO AND MS. PALMER
            AND THAT THE HOLDERS OF COMMON STOCK VOTE FOR MR. BERNER.




                                       7
<PAGE>



NOMINEES AND CONTINUING DIRECTORS

         The following table sets forth certain  information with respect to the
nominees and the continuing directors of the Company:

             Name, Age and                        Principal Occupation and
 Month and Year First Elected Director               Other Information
 -------------------------------------               -----------------

           CLASS II NOMINEES FOR ELECTION WITH TERMS EXPIRING IN 2003

Robert L. Berner, III, Age 38, December 1998 Mr.  Berner is a Managing  Director
                                             of        Charterhouse        Group
                                             International,  Inc. ("Charterhouse
                                             International") and a member of its
                                             Investment  Committee.  Mr.  Berner
                                             joined  Charterhouse  International
                                             in January 1997.  From 1986 through
                                             December  1996,  Mr.  Berner  was a
                                             Principal   in   the   Merger   and
                                             Acquisitions  Department  at Morgan
                                             Stanley & Co.

David P. Shapiro, Age 38, July 2000          Mr.  Shapiro   co-founded   KPS,  a
                                             private   equity  fund  focused  on
                                             constructive      investing      in
                                             restructurings,   turnarounds   and
                                             other special situations,  in 1998.
                                             Mr. Shapiro is currently a Managing
                                             Principal  of KPS and of  Keilin  &
                                             Co. LLC  ("K&Co."),  an  investment
                                             banking   firm    specializing   in
                                             providing     financial    advisory
                                             services   in    connection    with
                                             mergers,              acquisitions,
                                             restructurings    and    turnaround
                                             transactions.  Mr.  Shapiro  joined
                                             K&Co.  in  1991.   Mr.  Shapiro  is
                                             Chairman of the Board of  Directors
                                             of the  Blue  Heron  Paper  Company
                                             ("Blue  Heron"),  a manufacturer of
                                             newsprint  and   groundwood   paper
                                             products  and  serves on the Boards
                                             of  Directors  of Blue Ridge  Paper
                                             Products,  Inc. ("Blue  Ridge"),  a
                                             leading  manufacturer  of  envelope
                                             grade   paper  and  board  used  in
                                             liquid   packaging,   and   DeVlieg
                                             Bullard    II,    Inc.    ("DeVlieg
                                             Bullard"),     a    machine    tool
                                             manufacturer.   Prior  to   joining
                                             K&Co.,    Mr.    Shapiro   was   an
                                             investment banker at Drexel Burnham
                                             Lambert   Incorporated   and   Dean
                                             Witter Reynolds, Inc.



                                       8
<PAGE>


Raquel V. Palmer, Age 27, July 2000          Ms.  Palmer is a Vice  President of
                                             KPS and of K&Co.  Ms. Palmer joined
                                             K&Co. in 1994 and has been with KPS
                                             since  the  fund's  inception.  Ms.
                                             Palmer  serves  on  the  Boards  of
                                             Directors of Blue Heron, Blue Ridge
                                             and  DeVlieg   Bullard.   Prior  to
                                             joining  K&Co.,  Ms.  Palmer was an
                                             investment   banker  with   Kidder,
                                             Peabody & Co.

                 CLASS III DIRECTORS WITH TERMS EXPIRING IN 2001

Edward W. Morawski, Age 51, May 1998         Mr.  Morawski  has served as a Vice
                                             President of the Company  since May
                                             1998. In 1977, Mr. Morawski founded
                                             Northland Auto  Transporters,  Inc.
                                             and Northland  Fleet Leasing,  Inc.
                                             (collectively, "Northland"), one of
                                             the  businesses   acquired  by  the
                                             Company  in  connection   with  its
                                             initial  public  offering (all such
                                             businesses    collectively,     the
                                             "Founding  Companies"),  and served
                                             as the President of Northland  from
                                             inception  until its acquisition by
                                             the Company in May 1998.

Todd Q. Smart, Age 35, May 1998              In 1987, Mr. Smart founded Absolute
                                             Towing   and   Transporting,   Inc.
                                             ("Absolute"),  one of the  Founding
                                             Companies,   and   served   as  the
                                             President    of    Absolute    from
                                             inception  until its acquisition by
                                             the Company in May 1998.  Mr. Smart
                                             provided     the    Company    with
                                             acquisition-related      consulting
                                             services   from  May  1998   though
                                             September  1999.  Since  June 1998,
                                             Mr.  Smart has operated an official
                                             police   garage  in  Los   Angeles,
                                             California.

Eugene J. Keilin, Age 57, July 2000          Mr.  Keilin  founded K&Co. in 1990,
                                             and  co-founded  KPS in 1998. He is
                                             currently a Managing  Principal  of
                                             KPS  and of  K&Co.  Mr.  Keilin  is
                                             Chairman of the Board of  Directors
                                             of Blue  Ridge  and  serves  on the
                                             Boards of  Directors  of Blue Heron
                                             and  DeVlieg   Bullard.   Prior  to
                                             founding K&Co., Mr. Keilin was a



                                       9
<PAGE>

                                             General  Partner of Lazard Freres &
                                             Co.

Brian J. Riley, Age 30, July 2000            Mr.  Riley is a Vice  President  of
                                             KPS and of K&Co.  Mr.  Riley joined
                                             K&Co. in 1993 and has been with KPS
                                             since  the  fund's  inception.  Mr.
                                             Riley   serves  on  the  Boards  of
                                             Directors of Blue Ridge, Blue Heron
                                             and  DeVlieg   Bullard.   Prior  to
                                             joining  K&Co.,  Mr.  Riley  was an
                                             investment  banker  in the  Mergers
                                             and   Acquisitions   Department  of
                                             Smith Barney, Harris & Upham.

                  CLASS I DIRECTORS WITH TERMS EXPIRING IN 2002

Gerald R. Riordan, Age 51, October 1999      Mr.   Riordan  has  served  as  the
                                             Company's Chief  Executive  Officer
                                             since  October  11, 1999 and as the
                                             Company's  Secretary since November
                                             2, 1999.  Between December 1997 and
                                             October  1999,  Mr.  Riordan was an
                                             entrepreneur    pursuing    private
                                             investments   in  real  estate  and
                                             other  ventures.  From October 1996
                                             to December  1997, he was President
                                             and  Chief  Operating   Officer  of
                                             Ryder TRS, Inc. (not owned by Ryder
                                             System,   Inc.),   a  truck  rental
                                             company. From 1995 to October 1996,
                                             Mr.  Riordan served as President of
                                             Ryder  Consumer  Truck  Rental  and
                                             Ryder    Student     Transportation
                                             Services.

Mr.  Pfeffer has been a Senior Vice          President      of      Charterhouse
                                             International  since May 1998. From
                                             September  1996  to May  1998,  Mr.
                                             Pfeffer    served   in    executive
                                             positions  in  the  equity  capital
                                             group of General  Electric  Capital
                                             Corporation,   most   recently   as
                                             Senior Vice President.  From August
                                             1993 to September 1996, Mr. Pfeffer
                                             was Vice President of  Charterhouse
                                             Environmental Capital Group.

Michael G. Psaros, Age 33, July 2000         Mr. Psaros  co-founded KPS in 1998,
                                             and   is   currently   a   Managing
                                             Principal  of KPS and of K&Co.  Mr.
                                             Psaros joined K&Co. in 1991.



                                       10
<PAGE>

                                             Mr.  Psaros serves on the Boards of
                                             Directors   of  Blue  Ridge,   Blue
                                             Heron,  DeVlieg Bullard, and Golden
                                             Northwest  Aluminum  Corp., a major
                                             producer  of primary  and  extruded
                                             aluminum products. Prior to joining
                                             K&Co., Mr. Psaros was an investment
                                             banker  with  Bear,  Stearns & Co.,
                                             Inc.

Stephen P. Presser, Age 40, July 2000        Mr. Presser joined KPS and K&Co. in
                                             1998 and is  currently  a Principal
                                             of KPS and of K&Co.  Mr. Presser is
                                             a member of the Boards of Directors
                                             of  Blue  Ridge,   Blue  Heron  and
                                             DeVlieg Bullard. From 1985 to 1997,
                                             Mr.  Presser was an attorney in the
                                             law firm of Cohen,  Weiss and Simon
                                             of New York, New York.

         Messrs.  Berner and Pfeffer were nominated by  Charterhouse to serve as
directors  of the  Company  pursuant  to  the  provisions  of  the  Charterhouse
Investors' Agreement.

         Messrs. Shapiro,  Keilin, Riley, Psaros and Presser and Ms. Palmer were
designated by the Majority Holders to serve as directors of the Company pursuant
to the  provisions  of the  KPS  Investors'  Agreement  and the  Certificate  of
Designations.

EXECUTIVE OFFICERS

         The following table sets forth certain  information with respect to the
executive officers of the Company who are not directors of the Company:

                    EXECUTIVE OFFICERS WHO ARE NOT DIRECTORS

        Name and Age                  Principal Occupation and Other Information
        ------------                  ------------------------------------------

Michael A. Wysocki, Age 46          Mr.   Wysocki  has  been  President  of  the
                                    Company's   Transport  Business  Unit  since
                                    January  2000.  Mr.   Wysocki   founded  MPG
                                    Transco,  Ltd.,  a Livonia,  Michigan  based
                                    auto transport  company ("MPG") in 1973, and
                                    served as its President and Chief  Executive
                                    Officer   from   inception   until  MPG  was
                                    acquired  by the  Company in  January  1999.
                                    From January 1999 until  January  2000,  Mr.



                                       11
<PAGE>

                                    Wysocki  served as  general  manager  of the
                                    Company's MPG division. Since July 1985, Mr.
                                    Wysocki has been the Chief Executive Officer
                                    of  Translesco,  Inc.,  a  corporation  that
                                    leases employees to MPG ("Translesco").

Harold W. Borhauer II, Age 51       Mr.  Borhauer  has  been  President  of  the
                                    Company's Towing and Recovery  Business Unit
                                    since January 2000.  In 1983,  Mr.  Borhauer
                                    founded   Arizona's  Towing   Professionals,
                                    Inc., which does business as Shamrock Towing
                                    ("Shamrock"),   a  Phoenix,   Arizona  based
                                    towing  and   recovery   company   that  was
                                    acquired by the  Company in March 1999.  Mr.
                                    Borhauer   served   as   Shamrock's    Chief
                                    Executive   Officer   from  1983  until  its
                                    acquisition by the Company.  From March 1999
                                    until January 2000, Mr.  Borhauer  served as
                                    general  manager of the  Company's  Shamrock
                                    division.

               ORGANIZATION AND REMUNERATION OF BOARD OF DIRECTORS

         The Board of Directors has an Audit Committee, a Compensation Committee
and an Independent Committee.

         The Audit Committee reviews with the Company's independent auditors the
scope of their annual and interim  examinations  and consults  with the auditors
during any audit when  appropriate.  The Audit Committee is also responsible for
(i)  making  recommendations  to the  Board of  Directors  with  respect  to the
independent  auditors  who  conduct  the  annual  examination  of the  Company's
accounts,  (ii) reviewing the scope of the annual audit and meeting periodically
with  the  Company's   independent   auditors  to  review  their   findings  and
recommendations,  (iii) approving major accounting  policies or changes thereto,
and (iv)  periodically  reviewing the  Company's  principal  internal  financial
controls.  The Audit  Committee held three meetings during the fiscal year ended
December 31, 1999. The members of the Audit  Committee  during 1999 were Richard
A. Molyneux,  Michael S. Pfeffer and Todd Q. Smart.  The current  members of the
Audit Committee are Messrs. Smart, Berner and Pfeffer.

         The Board of  Directors  has  adopted a written  charter  for the Audit
Committee,  which is attached as Appendix A to this Proxy Statement.  Two of the
members  of the  Audit  Committee,  Messrs.  Berner  and  Pfeffer,  satisfy  the
requirements for independence  set forth in Section  303.01(B)(2)(a)  and (3) of
the listing  standards of the New York Stock  Exchange (the  "NYSE").




                                       12
<PAGE>

Mr. Smart  satisfies  the  requirements  for  independence  set forth in Section
303.01(B)(2)(a)  of the  NYSE  listing  standards,  but  does  not  satisfy  the
requirement for independence set forth in Section 303.01(B)(3)(a) of the listing
standards because he has been employed by a subsidiary of the Company within the
past three years.  The Board of  Directors  believes  that Mr.  Smart  possesses
special  skills,  knowledge and experience  that have been, and will continue to
be,  of  particular  value  to the  Audit  Committee,  and  has  determined,  in
accordance with Section 303.02(D) of the NYSE listing  standards,  that it is in
the best interests of the Company and its stockholders for Mr. Smart to continue
to serve on the Audit  Committee  despite his failure to meet the  definition of
independence set forth in Section 303.01(B)(3)(a) of the NYSE listing standards.

         The  Compensation  Committee  (i) develops  and  monitors  compensation
arrangements   for  the   executive   officers   of  the   Company   based  upon
recommendations of the Chief Executive Officer, (ii) reviews the compensation of
any employee of the Company whose compensation exceeds $100,000 per annum, (iii)
adopts  amendments  to all of the  Company's  plans  intended  to qualify  under
Section 401 of the Internal  Revenue Code of 1986, as amended,  (iv) administers
the Company's 1998 Stock Option Plan (the "1998 Stock Option Plan") with respect
to option  grants to executive  officers of the Company,  and (v) performs  such
other activities and functions related to executive compensation as the Board of
Directors  of the  Company  may  from  time to  time  direct.  The  Compensation
Committee  did not hold any meetings  during the fiscal year ended  December 31,
1999, but acted from time to time by unanimous  written consent.  The members of
the  Compensation  Committee  during  1999 were  Richard A.  Molyneux,  Grace M.
Hawkins and Mark J. Henninger.

         The Independent Committee selects nominees for director consistent with
the  terms  of the KPS  Investors'  Agreement.  Pursuant  to the KPS  Investors'
Agreement, the Independent Committee consists of one of the directors designated
or  elected  by the  Majority  Holders  and all of the  members  of the Board of
Directors  who were not  designated  or elected  by the  Majority  Holders.  The
current  members of the Independent  Committee are Gerald R. Riordan,  Edward W.
Morawski,  Todd Q. Smart,  Robert L.  Berner,  Michael S. Pfeffer and Michael G.
Psaros. The Independent Committee did not hold any meetings during 1999.

         Pursuant to the terms of the KPS Investors'  Agreement,  for as long as
Blue Truck and its permitted  transferees (the "Original  Holders") own at least
50%  of the  Series  A  Preferred  Stock  acquired  by  Blue  Truck  in the  KPS
Transaction,  the Majority  Holders  will be entitled to  designate  and elect a
majority of the members of the Board of Directors.  At lower levels of ownership
by the Original Holders,  the Majority Holders will be entitled to designate and
elect three  directors,  one director or no  directors,  as set forth in the KPS
Investors' Agreement.

         As  described  in the section  entitled  "Proposal  No. 1:  Election of
Directors," the Independent Committee is currently entitled to nominate five out
of  eleven  members  of the  Board  of  Directors,  provided  that,  as  long as
Charterhouse  is  entitled to nominate  member(s)  of the Board  pursuant to the
Charterhouse  Investors'  Agreement,  the Charterhouse nominees must be included
among the nominees of the Independent Committee.  The Independent Committee




                                       13
<PAGE>


will consider  candidates  recommended  by the Company's  stockholders,  if such
nominations are submitted in accordance with the Company's  Amended and Restated
Bylaws.  See the section  herein  entitled  "Proposals of Security  Holders." In
considering such nominees,  the Independent  Committee must make its nominations
in  accordance  with the  terms of the  Charterhouse  Investors'  Agreement,  as
described above.

         The Company's  Board of Directors  held ten meetings  during the fiscal
year ended  December  31,  1999 and also  acted  from time to time by  unanimous
written consent. Each director attended at least 75% of all of the meetings held
by the Board of Directors and any committees on which said director served.

         As compensation for service as a director of the Company, each director
who is not an employee of the Company or any of its  subsidiaries is entitled to
receive (i) upon  election as a director and on the date of each annual  meeting
of the Board of  Directors  thereafter,  a grant of  options to  purchase  2,000
shares of Common Stock at the fair market  value on the date of grant,  and (ii)
cash  compensation of  approximately  $2,500 for each meeting attended in person
and $750 for each meeting in which such director participates by telephone.  All
directors are reimbursed for their out-of-pocket expenses incurred in connection
with attending meetings of the Board of Directors and committees thereof.

         In addition, each director who is neither an officer nor an employee of
the Company (i) is entitled to receive upon  accepting  the position of chairman
of a committee of the Board of Directors  (or, as of  September  30, 1999,  with
respect to  directors  who were  committee  chairmen on that  date),  a grant of
options to purchase 250 shares of the  Company's  Common  Stock  pursuant to the
1998  Stock  Option  Plan,  and (ii) who serves on a  committee  of the Board of
Directors  is entitled to receive  $500 in cash (the  "Committee  Fee") for each
committee  meeting  attended  by  such  director;  provided,  however,  that  no
Committee  Fee shall be payable  to any  director  unless and until the  closing
price of the Common Stock exceeds $50.00 per share for five consecutive  trading
days following the date of the meeting to which the Committee Fee relates.



                                       14
<PAGE>


                             EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

         The  following  table  presents  summary  information   concerning  the
compensation  of (i) all individuals who served as the Company's Chief Executive
Officer  ("CEO")  during  1999 and (ii) all  other  persons  who were  executive
officers of the Company  during 1999 and who received  salary and bonus payments
exceeding  $100,000 in the  aggregate  during  fiscal year 1999  (together,  the
"Named  Executive  Officers")  for  services  rendered  to the  Company  and its
subsidiaries  during the fiscal years 1998 and 1999. No compensation was paid by
the Company to the Named Executive Officers during fiscal year 1997.

<TABLE>

                                                                                 Securities
                                                                                 Underlying            All Other
Name                                   Year        Salary        Bonus             Options           Compensation
-----                                  ----        ------        -----             -------           ------------

<S>                                    <C>         <C>         <C>                <C>                <C>
Gerald R. Riordan(1)                   1999        $ 61,539    $100,000(2)        75,000             $ 4,575(3)
Chief Executive Officer
Edward T. Sheehan(4)                   1999         118,850        --               --               196,539(5)
Former Chief Executive Officer         1998         141,678        --              9,000                --
Donald J. Marr (6)                     1999         140,868      15,000            5,000                --
Former Chief Financial Officer         1998          75,000      50,000           12,500                --
Allan D. Pass, Ph.D(7)                 1999         222,115        --               --                  --
Former Chief Operating Officer         1998         125,765        --             15,500               8,887(3)
Robert J. Adams, Jr.(8)                1999         174,615        --               --                 7,692(9)
Former Chief Acquisition Officer       1998         110,002        --             11,000               4,554(10)
------------------------

(1)      Mr. Riordan's employment with the Company began as of October 11, 1999.

(2)      Consists  of  $50,000  in cash and 3,077  shares of Common  Stock  with
         a market value of $50,000 as of January 1, 2000.

(3)      Consists of housing expenses paid by the Company on behalf of the Named
         Executive Officer.

(4)      Mr. Sheehan  was employed  by the Company from October 1997 until  June
         21, 1999.

(5)      Consists of (i) $26,923  representing  previously unpaid salary for Mr.
         Sheehan's  service to the Company for the period from February 26, 1998
         to May 15, 1998, (ii) $17,308  representing  unpaid salary for vacation
         time accrued but unused by Mr. Sheehan, and (iii) $152,308 in severance
         payments  made  pursuant  to the  Employment  Termination  and  Release
         Agreement between the Company and Mr. Sheehan.



                                       15
<PAGE>

(6)      Mr.  Marr's  employment  with the Company began as of February 2, 1998.
         Mr. Marr terminated his employment agreement with the Company effective
         as of September 30, 2000.

(7)      Dr. Pass' employment  with the Company began as of April 20, 1998. From
         January 1, 1998 through  April 19, 1 998, Dr. Pass  provided consulting
         services to the Company.  Dr. Pass terminated his employment  agreement
         with the Company effective as of January 4, 2000.

(8)      Mr. Adams' employment  with the Company began as of June 1, 1998.  From
         February 1, 1998 through June 1, 1998, Mr. Adams provided  acquisition-
         related consulting  services to the Company.  Mr. Adams  terminated his
         employment  agreement  with  the  Company  effective as of December 15,
         1999.

(9)      Consists  of  severance  payments  made to Mr.  Adams  pursuant to  his
         Amended and Restated Employment Agreement.

(10)     Consists  of relocation expenses paid by  the Company  on behalf of the
         Named Executive Officer.


</TABLE>

OPTION GRANTS IN 1999

         The  following  table sets forth  information  concerning  stock option
grants  to Mr.  Riordan  and Mr.  Marr  during  1999.  None of the  other  Named
Executive Officers received grants of stock options during 1999.

<TABLE>

                                                                                             Potential Realizable
                                                                                              Value at Assumed
                         Number of         Percentage of                                       Annual Rates of
                           Shares          Total Options                                         Stock Price
                         Underlying         Granted to       Exercise                          Appreciation for
                           Options         Employees in        Price        Expiration         Option Term(1)
Name                       Granted          Fiscal Year     (per share)        Date          5%             10%
----                       -------          -----------     -----------        ----          --             ---

<S>                        <C>                 <C>            <C>            <C>         <C>            <C>
Gerald R. Riordan          75,000(2)           66.0%          $29.06         10/11/09    $1,370,250     $3,476,250
Donald J. Marr               5,000(3)           4.4%           33.13           9/1/09       104,200        264,000
------------------------

(1)      Represents  the  potential  realizable  value of each  grant of options
         assuming that the market price of the underlying securities appreciates
         in value  from the date of grant to the end of the  option  term at the
         rates of 5% and 10% compounded annually.

(2)      All of such  options  were issued at fair  market  value on October 11,
         1999 and were  scheduled to vest over a period of three years at a rate
         of 33 1/3% per year beginning on October 11, 2000.

(3)      All of such  options  were  granted  pursuant to the 1998 Stock  Option
         Plan,  were issued at fair market  value on  September 1, 1999 and were
         fully vested on the date of grant.

</TABLE>



                                       16
<PAGE>



FISCAL YEAR-END OPTION VALUES

         The following  table sets forth  information  concerning  the number of
shares of Common Stock underlying  exercisable and unexercisable options held by
the Named  Executive  Officers as of December 31, 1999.  The exercise  price for
each of these  options  exceeded the fair market value of such options  based on
the last  reported  sale price of the Common  Stock on December 31, 1999 ($1.625
per share,  equivalent  to $16.25 per share after  giving  effect to the Reverse
Stock  Split)  and,  therefore,  the  options  had no value as of such date.  No
options were exercised by any of the Named Executive Officers during 1999.


                Name               Exercisable Options   Unexercisable Options
                ----               -------------------   ---------------------
        Gerald R. Riordan                  --                     75,000
        Donald J. Marr                    9,167                    8,333
        Edward T. Sheehan                 3,000                    6,000
        Allan D. Pass, Ph.D               5,167                   10,333
        Robert J. Adams, Jr.              3,667                    7,333


EMPLOYMENT AGREEMENTS

         Below is a discussion of the existing  employment  agreements with each
of the Named Executive Officers.

         The Company had an  employment  agreement  with Mr.  Riordan  which was
effective as of October 11, 1999 and  provided  Mr.  Riordan with an annual base
salary of $300,000.  Pursuant to this employment agreement, Mr. Riordan received
a 1999 bonus  consisting of $50,000 in cash and shares of the  company's  Common
Stock valued at $50,000 as of January 1, 2000. The agreement also provided that,
upon a change of control of the Company,  Mr.  Riordan was entitled to receive a
change of control payment in the amount of $1.2 million plus accelerated vesting
of all stock options then held by him. On July 20, 2000, in connection  with the
KPS  Transaction,  the Company and Mr.  Riordan  entered  into a new  employment
agreement  which replaced his former  employment  agreement.  The new employment
agreement  has a term of  three  years,  and  provides  for  automatic  one year
extensions  unless  either  party gives the other six months  prior notice of an
intention to terminate the agreement.  Under the new  agreement,  Mr. Riordan is
entitled  to an annual  base  salary of  $350,000,  subject to  increase  at the
Compensation  Committee's  discretion.  In lieu of the change of control payment
provided  for  under  his old  employment  agreement,  upon  closing  of the KPS
Transaction,  Mr. Riordan received a cash payment of $600,000 and, as long as he
remains employed by the Company, he will be entitled to a stay bonus of $300,000
on each of July 20, 2001 and July 20, 2002. In the event of the  termination  of
Mr. Riordan's  employment  agreement prior to the expiration of the term thereof



                                       17
<PAGE>

for any reason other than (i) a termination for "cause" by the Company,  or (ii)
a termination by Mr. Riordan other than for "good reason" (as defined in the new
agreement),  any  unpaid  portion  of the  stay  bonus  as of the  date  of such
termination,  plus interest at an annual rate of 8% computed from July 20, 2000,
will be immediately  payable to Mr. Riordan.  Mr. Riordan is also entitled to an
annual bonus at the discretion of the  Compensation  Committee,  which bonus may
not exceed 140% of his base salary.

         In lieu of the full  acceleration  of  options  provided  for under Mr.
Riordan's old  employment  agreement,  upon closing of the KPS  Transaction  and
pursuant to the new  agreement,  (i) unvested  stock options to purchase  37,500
shares of Common Stock held by Mr. Riordan  became vested and fully  exercisable
on July 20, 2000,  and options to purchase an  additional  37,500 shares held by
Mr. Riordan  expired,  (ii) Mr. Riordan was granted an option to purchase 37,500
shares of Common  Stock at the fair market value of the Common Stock on July 20,
2000,  which  option  vests  in  equal  installments  over a  three-year  period
beginning on the first  anniversary of the date of grant,  and (iii) Mr. Riordan
received  an option to  purchase  16,666  shares of Common  Stock at an exercise
price of  $6.12,  which  was  equal to 1.5  times  the  conversion  price of the
Company's  Series A Preferred Stock (the  "Conversion  Price") on July 20, 2000,
and  which  option  vests  fully on July 20,  2001.  Under  the terms of the new
agreement and subject to Mr.  Riordan's  continued  employment,  (i) on July 20,
2001,  Mr.  Riordan will receive an option to purchase  16,667  shares of Common
Stock at an exercise price equal to 2.5 times the Conversion Price, which option
will vest in full on July 20, 2002 and (ii) on July 20, 2002,  Mr.  Riordan will
receive an option to purchase 16,667 shares of Common Stock at an exercise price
equal to 3.5 times the Conversion Price,  which option will vest in full on July
20, 2003.

         Upon a "change of control" of the Company (as defined in the employment
agreement),  Mr. Riordan has the option, exercisable for one year following such
change of control,  to terminate  the  agreement  and to continue to receive his
base salary  through  the later of (a) the end of the term of the new  agreement
(without  regard to the  termination  thereof) and (b) one year from the date of
such  termination,  and to continue to participate in all employee benefit plans
provided to him under the new agreement,  to the extent permitted by such plans.
In  addition,  if Mr.  Riordan  terminates  the  agreement  as  described in the
foregoing  sentence,  all of his stock options that are unvested upon the change
of  control  giving  rise to such  termination  will vest as of the date of such
change of control.  If the Company terminates the new agreement without "cause",
Mr.  Riordan is entitled to receive his base salary through the later of (a) the
end of the term of the new agreement (without regard to the termination thereof)
and  (b)  one  year  from  the  date  of such  termination  and to  continue  to
participate  in all  employee  benefit  plans  provided  to him  under  the  new
agreement.  The new agreement contains covenants which prohibit Mr. Riordan from
competing  with the  Company  and  from  soliciting  its  employees  during  the
employment  term and  until the later of (a) the last day of the term of the new
agreement (without regard to any termination  thereof) and (b) one year from the
date of termination.  The agreement also provides for customary  perquisites and
benefits.



                                       18
<PAGE>

         The  Company  had an  employment  agreement  with Mr.  Marr,  which was
terminated as of September 30, 2000. The agreement provided Mr. Marr with a base
salary of $180,000 and an annual  bonus at the  discretion  of the  Compensation
Committee.  In connection with the termination of Mr. Marr's agreement  pursuant
to the "change of control" provisions thereof,  the Company paid Mr. Marr a lump
sum payment equal to $421,300. In addition,  pursuant to the "change of control"
provisions of Mr. Marr's Agreement,  all of his options that were unvested as of
the  consummation  of  the  KPS  Transaction   became   immediately  vested  and
exercisable.  The agreement  prohibits Mr. Marr from  competing with the Company
for a period of one year following its termination.

         The Company had an employment  agreement with Mr. Sheehan that provided
Mr.  Sheehan with an annual base salary of not less than  $300,000.  On June 21,
1999, Mr. Sheehan's  employment agreement was terminated and the Company and Mr.
Sheehan entered into an Employment Termination and Release Agreement.  Under the
termination  agreement,  on the  effective  date  of  termination,  Mr.  Sheehan
received (i) a lump sum payment equal to $26,923, representing previously unpaid
salary for Mr.  Sheehan's  service to the Company for the period of February 26,
1998 to May 15,  1998,  and (ii) a lump sum payment  equal to $17,308 for unused
vacation. Pursuant to the agreement, Mr. Sheehan also is entitled to a severance
payment  of  $600,000,  payable  in equal  installments  over a two year  period
beginning on the date of termination.  In addition,  the agreement provides that
all stock options granted to Mr. Sheehan  pursuant to any of the Company's stock
option plans prior to the termination of Mr. Sheehan's  employment will continue
to vest as if such  termination  had not  occurred,  and  that  Mr.  Sheehan  is
entitled to continue to receive medical,  life, dental and disability  insurance
benefits for a period of five years after  termination.  The  agreement  further
provides that all shares of Common Stock  purchased by Mr.  Sheehan  pursuant to
the Stock  Purchase and  Restriction  Agreement  dated November 1997 between the
Company and Mr. Sheehan shall be considered  fully "vested" under such agreement
as of the  date of  termination,  and that the  Company  shall  have no right to
repurchase  such  shares.  The  agreement  contains a covenant  prohibiting  Mr.
Sheehan from competing with the Company for a period of two years  following the
termination of his employment.

         The Company had employment agreements with Dr. Pass and Mr. Adams which
were terminated by said individuals effective as of January 4, 2000 and December
15, 1999,  respectively.  Each of these  agreements had an initial term of three
years with an  evergreen  extension  continuing  after the  initial  term unless
either the Company or such individual  provided ten days' notice of termination.
Pursuant to these employment agreements, Dr. Pass and Mr. Adams were entitled to
receive an annual salary of not less than  $250,000 and $200,000,  respectively.
The terms of the agreements required the Company to pay Dr. Pass and Mr. Adams a
termination fee equal to approximately  two times such  individual's  salary and
bonus if (i) such individual's  agreement was terminated  without "Cause" by the
Company,  (ii)  the  Board of  Directors  determined  in good  faith  that  such
individual  had been  assigned  duties,  responsibilities  or status  materially
inconsistent  with the  duties,  responsibilities  and  status  set forth in his
employment  agreement,  or (iii) such individual  terminated his employment with
the Company




                                       19
<PAGE>


within six months after any  termination of Mr.  Sheehan's  employment  with the
Company.  The  agreements  also provided  that,  upon any such event,  all stock
options  granted to such  individuals  pursuant  to any of the  Company's  stock
option plans prior to the effective date of  termination  would continue to vest
as if such termination had not occurred and such  individuals  would be entitled
to continue to receive  health,  life and  disability  insurance  benefits for a
period of two years after termination.  Each agreement also contained a covenant
prohibiting  the executive  from  competing with the Company for a period of one
year following any expiration or termination of the agreement.

                        REPORT ON EXECUTIVE COMPENSATION

         The  following  report   describes  the  policies   pursuant  to  which
compensation  was paid to  executive  officers of the  Company  for  performance
during 1999.

COMPENSATION PHILOSOPHY AND APPROACH

         Generally,  the  Company  seeks to  attract,  retain and  motivate  its
executive officers through a combination of base salary,  incentive awards based
upon  individual  performance  and stock option awards under the Company's  1998
Stock  Option  Plan and  otherwise.  The  Board  of  Directors  believes  that a
substantial  portion of the  aggregate  annual  compensation  of each  executive
officer  should  be  influenced  by the  performance  of  the  Company  and  the
individual contribution of the executive officer.

         Base Salaries

         The Company's base salary levels are set in the  employment  agreements
entered  into  between  the  Company and each  executive  officer.  The Board of
Directors  believes that the base salaries of the Company's  executive  officers
for 1999 were generally below those for other  comparable  positions  within the
motor vehicle and equipment towing,  recovery and transport service industry and
similar  industries.   However,  the  Company  places  significant  emphasis  on
incentive  awards and stock option grants as a means of motivating and rewarding
its  management.  The Board of Directors  believes that this  strategy  provides
optimal incentives for management to create long-term shareholder value.

         Incentive Compensation Payments

         In addition to base pay, the Company's senior executives (including the
Company's  Chief  Executive  Officer) are eligible to receive  bonuses and stock
option  awards.  Bonuses and stock options are awarded based upon the individual
performance of each executive  officer.  Other than a cash bonus of $15,000 paid
to Mr. Marr for his performance during 1999 and contractual  bonuses paid to the
Chief  Executive  Officer as described  below,  no cash bonuses were paid to the
Company's  Named Executive  Officers for their  performance  during 1999.  Stock


                                       20
<PAGE>


option grants made to the Named Executive  Officers during 1999 are described in
"Option Grants in 1999."

COMPENSATION OF THE CHIEF EXECUTIVE OFFICER

         The compensation  policies  applicable to the Company's Chief Executive
Officer  are  similar  to those  applicable  to the  Company's  other  executive
officers.  Mr. Riordan had an employment agreement with the Company effective as
of October  11,  1999,  pursuant  to which Mr.  Riordan  was paid an annual base
salary of $300,000  during 1999.  Pursuant to this  agreement,  Mr. Riordan also
received a 1999 bonus  consisting  of $50,000 in cash and 3,077 shares of Common
Stock with a market value of $50,000 as of January 1, 2000. Effective as of July
20, 2000, the Company entered into a new employment  agreement with Mr. Riordan,
pursuant to which he is entitled to receive an annual base salary of $350,000.

         In connection with his  appointment as Chief  Executive  Officer of the
Company, Mr. Riordan was granted a non-statutory stock option to purchase 75,000
shares of the Company's  Common  Stock.  The option  granted to Mr.  Riordan was
scheduled to vest over a period of three years,  at a rate of 33 1/3% each year,
beginning  on October 11, 2000.  The exercise  price for the option was based on
the fair  market  value of the Common  Stock on the date of the  grant,  and the
option expires after a term of ten years.

         The Company also had an employment agreement with Mr. Sheehan effective
from January 1, 1999 through  June 21, 1999,  pursuant to which Mr.  Sheehan was
paid an annual base salary of $300,000. Mr. Sheehan did not receive any bonus or
stock  options  during 1999.  The only other  compensation  paid to Mr.  Sheehan
during 1999 consisted of (i) $26,923  representing  previously unpaid salary for
Mr.  Sheehan's  service to the Company  from  February 26, 1998 to May 15, 1998,
(ii) $17,308  representing unpaid salary for vacation time accrued but unused by
Mr.  Sheehan,  (iii)  $152,308  in  severance  payments  made  pursuant  to  the
Employment  Termination  and  Release  Agreement  between  the  Company  and Mr.
Sheehan, and (iv) customary benefits and perquisites.

         The Board of Directors believes that the overall compensation  packages
provided to the Company's Chief Executive  Officer have been at the lower end of
the range for  similar  positions  in the motor  vehicle and  equipment  towing,
recovery and transport service industry and similar industries.  However,  stock
option grants provide a mechanism for the Chief  Executive  Officer,  along with
other senior executive officers of the Company,  to benefit directly from strong
management  performance.  Thus,  a  substantial  portion of the Chief  Executive
Officer's  total  compensation  is tied directly to the creation of  stockholder
value.

DEDUCTIBILITY OF COMPENSATION IN EXCESS OF $1 MILLION PER YEAR

         Under  Section  162(m) of the Internal  Revenue  Code,  no deduction is
allowed in any  taxable  year of the Company  for  compensation  in excess of $1
million paid to the Company's




                                       21
<PAGE>


chief  executive  officer and each of its four most highly paid other  executive
officers who are serving in such  capacities  as of the last day of such taxable
year, subject to certain exceptions. Options will generally qualify under one of
these exceptions if they are granted under a plan that states the maximum number
of shares with respect to which options may be granted to any employee  during a
specified  period,  the exercise price is not less than the fair market value of
the underlying  common stock at the time of grant,  and the plan under which the
options  are  granted  is  approved  by  the  company's   stockholders   and  is
administered by a compensation committee comprised solely of outside directors.

         In  July  2000,  the  stockholders  of  the  Company  approved  certain
amendments to the Company's 1998 Stock Option Plan that are required in order to
qualify  options  granted  under  the  plan to  covered  executive  officers  as
performance-based  compensation  for purposes of the  exception to the deduction
limit contained in Section 162(m) of the Code. The Company  generally intends to
comply with the  requirements  of Section  162(m);  however,  it also intends to
weigh the burdens of such compliance  against the benefits to be obtained by the
Company  and  its  stockholders,  and  may pay  compensation  that is not  fully
deductible  if it  determines  that such  payments are in the  Company's and the
stockholders' best interests.

         This  Report  on  Executive  Compensation  shall  not be  deemed  to be
incorporated by reference by any general  statement  incorporating  by reference
this  Proxy  Statement  into any filing  under the  Securities  Act of 1933,  as
amended (the  "Securities  Act") or the  Securities and Exchange Act of 1934, as
amended (the "Exchange Act"), and shall not otherwise be deemed filed under such
Acts.

                                                  Respectfully Submitted By:


                                                  THE BOARD OF DIRECTORS

                                                  Michael G. Psaros
                                                  Robert L. Berner, III
                                                  Eugene J. Keilin
                                                  Edward W. Morawski
                                                  Raquel V. Palmer
                                                  Michael S. Pfeffer
                                                  Stephen P. Presser
                                                  Brian J. Riley
                                                  Gerald R. Riordan
                                                  David P. Shapiro
                                                  Todd Q. Smart



                                       22
<PAGE>



                             AUDIT COMMITTEE REPORT

         The  following  is a  report  of the  Audit  Committee  describing  the
Committee's   discussions  with  the  Company's  independent  auditors  and  the
Committee's review of the Company's audited financial statements.

         Management of the Company is  responsible  for the  Company's  internal
controls and the financial reporting process. The Company's independent auditors
are   responsible   for  performing  an  independent   audit  of  the  Company's
consolidated financial statements in accordance with generally accepted auditing
standards and for issuing a report thereon. The Audit Committee's responsibility
is to monitor and oversee these processes.

         In this context,  the Audit Committee has met and held discussions with
management and the Company's independent auditors. Management has represented to
the Committee that the Company's consolidated financial statements were prepared
in accordance with generally accepted accounting  principles,  and the Committee
has reviewed and discussed the consolidated financial statements with management
and the independent auditors.  The Committee also discussed with the independent
auditors matters required to be discussed by Statement on Auditing Standards No.
61 (Communication with Audit Committees).

         The Company's  independent  auditors also provided to the Committee the
written  disclosures  and the letter  required by  Independence  Standards Board
Standard  No.  1  (Independence  Discussions  with  Audit  Committees),  and the
Committee discussed with the independent auditors that firm's independence.

         Based  on  the   Committee's   discussions   with  management  and  the
independent  auditors  and the  Committee's  review  of the  representations  of
management  and the report of the  independent  auditors to the  Committee,  the
Committee  recommended to the Board of Directors  that the audited  consolidated
financial statements be included in the Company's Annual Report on Form 10-K for
the year  ended  December  31,  1999  filed  with the  Securities  and  Exchange
Commission.

         This  report  by  the  Audit  Committee  shall  not  be  deemed  to  be
incorporated by reference by any general  statement  incorporating  by reference
this Proxy  Statement  into any filing under the  Securities Act or the Exchange
Act, and shall not otherwise be deemed filed under such Acts.

                                                    Respectfully Submitted By:


                                                    THE AUDIT COMMITTEE

                                                    Robert L. Berner, III
                                                    Michael J. Pfeffer


                                       23
<PAGE>

                                                    Todd Q. Smart



                                       24
<PAGE>



           COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

         As of December 31,  1999,  the  Compensation  Committee of the Board of
Directors  consisted  of Ms.  Hawkins and Messrs.  Molyneux and  Henninger.  Mr.
Henninger was appointed to the  Compensation  Committee after the resignation of
Donald J.  Moorehead,  Jr. from the Board of Directors as of September 30, 1999.
No member of the  Compensation  Committee  was an  officer  or  employee  of the
Company or its  subsidiaries  during 1999.  Neither Mr. Molyneux nor Ms. Hawkins
was an officer of the Company or its subsidiaries at any time prior to 1999. Mr.
Henninger  was an  officer  of one of the  Company's  subsidiaries  prior to its
acquisition by the Company in May 1998. During 1999, none of the Named Executive
Officers served as a director or member of the Compensation Committee of another
entity,  one of whose  executive  officers served as a director or member of the
Compensation Committee of the Company.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

                  In connection with the Company's acquisition of Northland, the
Company entered into an employment agreement with Mr. Morawski pursuant to which
he serves as one of the Company's vice  presidents.  The agreement has a term of
three years  expiring on May 5, 2001,  and provides for an annual base salary of
$150,000. Mr. Morawski's employment agreement contains a covenant not to compete
for one year after termination of the agreement.

         In June 1998,  Mr. Smart was awarded a contract for police  towing in a
police district in Los Angeles.  Mr. Smart conducts these  operations  through a
business that he controls. The Company has the option,  exercisable until May 1,
2001, to buy Mr. Smart's business. The purchase price under this option is equal
to 13 times the  after-tax  income of the business for the 12 month period prior
to the exercise of the option.

         In January 1999,  the Company paid  approximately  $5.4 million in cash
and issued  approximately 50,835 shares of Common Stock to Michael A. Wysocki in
consideration  of the  Company's  acquisition  of MPG. In  connection  with this
acquisition,  the Company entered into an employment  agreement with Mr. Wysocki
pursuant to which he served as general  manager of the  Company's  MPG  division
from January 1999 until January 2000. Mr. Wysocki  received a salary of $110,000
for his services  under this  agreement.  Mr.  Wysocki is the majority  owner of
Translesco,  Inc.,  a  corporation  from which the Company  leases  employees to
provide  services to the Company's MPG division.  During 1999,  the Company paid
Translesco  approximately  $10.5  million in  connection  with the lease of such
employees.  In January 2000,  the Company  entered into an employment  agreement
with Mr.  Wysocki  pursuant  to which Mr.  Wysocki  served as  President  of the
Company's Transport Business Unit at an annual salary of $150,000. In connection
with this  employment  agreement,  the Company  granted Mr.  Wysocki  options to
purchase  7,500  shares of Common  Stock at an exercise  price equal to the fair
market  value of the  Common  Stock on the date of  grant.  The  agreement  also
provided  that,  upon a "change of  control"  of the  Company (as defined in the
agreement),  Mr. Wysocki was entitled to receive a change of control  payment in
the amount of $150,000,  plus accelerated vesting of all stock




                                       25
<PAGE>


options then held by him. In connection  with the KPS  Transaction,  Mr. Wysocki
entered into a new agreement  with the Company that was effective as of July 20,
2000 and has a term of three  years.  Under the new  agreement,  Mr.  Wysocki is
entitled to a base salary of $200,000,  subject to increase at the discretion of
the Compensation  Committee,  and an annual bonus not to exceed 100% of his base
salary, also subject to the discretion of the Compensation Committee. In lieu of
the change of control payment  provided for under his old employment  agreement,
upon  closing of the KPS  Transaction,  Mr.  Wysocki  received a cash payment of
$75,000 and, as long as he remains employed by the Company,  he will be entitled
to a stay bonus in the  amount of $37,500 on each of July 20,  2001 and July 20,
2002.  In lieu of the full  acceleration  of  options  provided  for  under  Mr.
Wysocki's old employment  agreement,  upon closing of the KPS  Transaction,  and
pursuant to the new agreement,  (i) unvested options to purchase 3,750 shares of
Common Stock held by Mr. Wysocki became fully vested and exercisable on July 20,
2000, and options to purchase an additional 3,750 shares of Common Stock held by
Mr.  Wysocki  expired,  (ii) Mr. Wysocki was granted an option to purchase 3,750
shares of Common  Stock at an exercise  price equal to the fair market  value of
the Common Stock on July 20, 2000, which option vests in equal installments over
a three-year period beginning on the first anniversary of the date of grant, and
(iii) Mr. Wysocki was granted an option to purchase 8,333 shares of Common Stock
at an exercise price of $6.12, which was equal to 1.5 times the Conversion Price
on July 20, 2000, and which option vests in full on July 20, 2001. Under the new
agreement and subject to Mr.  Wysocki's  continued  employment,  (i) on July 20,
2001,  Mr.  Wysocki  will  receive an option to purchase  8,333 shares of Common
Stock at an exercise price equal to 2.5 times the Conversion Price, which option
will vest in full on July 20, 2002,  and (ii) on July 20, 2002, Mr. Wysocki will
receive an option to purchase  8,334 shares of Common Stock at an exercise price
equal to 3.5 times the Conversion Price,  which option will vest in full on July
20, 2003.

         In March 1999,  the  Company  paid  approximately  $785,000 in cash and
issued  approximately  8,194 shares of Common Stock to Harold W. Borhauer II and
his wife,  Lynda A. Borhauer,  in connection  with the Company's  acquisition of
Shamrock.  In consideration for this  acquisition,  the Company entered into two
lease agreements with Mr. and Mrs. Borhauer pursuant to which the Company leases
property used to conduct the Shamrock  business.  Mr. and Mrs. Borhauer received
aggregate  lease  payments of $91,903  under these lease  agreements in 1999. In
January 2000, the Company entered into an employment agreement with Mr. Borhauer
pursuant to which Mr. Borhauer  served as President of the Company's  Towing and
Recovery Business Unit at an annual salary of $125,000.  In connection with this
agreement,  the Company granted Mr. Borhauer options to purchase 6,000 shares of
Common  Stock  at an  exercise  price  equal  to the  fair  market  value of the
Company's  common stock on the date of grant.  The agreement also provided that,
upon a "change of control" of the  Company  (as defined in the  agreement),  Mr.
Borhauer  was  entitled to receive a change of control  payment in the amount of
$125,000,  plus  accelerated  vesting of all stock  options then held by him. In
connection with the KPS  Transaction,  Mr. Borhauer entered into a new agreement
with the Company  that was  effective  as of July 20, 2000 and has a term of two
years.  Under the new  agreement,  Mr.  Borhauer is entitled to a base salary of
$160,000,  subject to increase at the discretion of the




                                       26
<PAGE>


Compensation  Committee,  and an annual  bonus  not to  exceed  100% of his base
salary, also subject to the discretion of the Compensation Committee. In lieu of
the change of control payment  provided for under his old employment  agreement,
upon closing of the KPS  Transaction,  Mr.  Borhauer  received a cash payment of
$62,500 and, as long as he remains employed by the Company,  he will be entitled
to a stay bonus in the  amount of $31,250 on each of July 20,  2001 and July 20,
2002.  In lieu of the full  acceleration  of  options  provided  for  under  Mr.
Borhauer's old employment  agreement,  upon closing of the KPS  Transaction  and
pursuant to the new agreement,  (i) unvested options to purchase 3,000 shares of
Common Stock held by Mr.  Borhauer  became  fully  vested on July 20, 2000,  and
options to  purchase  an  additional  3,000  shares of Common  Stock held by Mr.
Borhauer  expired,  (ii) Mr.  Borhauer  was granted an option to purchase  3,000
shares of Common  Stock at an exercise  price equal to the fair market  value of
the Common Stock on July 20, 2000, which option will vest in equal  installments
over a  three-year  period  beginning  on the first  anniversary  of the date of
grant,  and (iii) Mr. Borhauer was granted an option to purchase 8,333 shares of
Common  Stock at an  exercise  price of $6.12,  which was equal to 1.5 times the
Conversion  Price on July 20,  2000,  and which option vests in full on July 20,
2001.  Under  the  new  agreement  and  subject  to  Mr.  Borhauer's   continued
employment,  (i) on July 20,  2001,  Mr.  Borhauer  will  receive  an  option to
purchase  8,333 shares of Common  Stock at an exercise  price equal to 2.5 times
the Conversion  Price,  which option vests in full on July 20, 2002, and (ii) on
July 20, 2002,  Mr.  Borhauer will receive an option to purchase 8,334 shares of
Common Stock at an exercise price equal to 3.5 times the Conversion Price, which
option vests in full on July 20, 2003.

         The Company has issued  approximately $85.9 million aggregate principal
amount of its 8% Convertible Subordinated Debentures due 2008 (the "Debentures")
to  Charterhouse  pursuant  to the  Purchase  Agreement  between the Company and
Charterhouse  dated as of November 18, 1998, as amended and restated as of April
14, 2000 and as further amended as of May 26, 2000. The Debentures bear interest
at a rate of 8% annually,  payable in kind in the form of additional  Debentures
for the first five years  following  the  closing  of the KPS  Transaction,  and
thereafter  in kind or in cash,  at the Company's  option.  Charterhouse  Equity
Partners III, L.P., a Delaware limited partnership ("CEP III"), is the principal
member of Charterhouse. The general partner of CEP III is CHUSA Equity Investors
III,  L.P.,   whose  general  partner  is  Charterhouse   Equity  III,  Inc.,  a
wholly-owned  subsidiary  of  Charterhouse  International.  Mr. Berner serves as
Managing  Director of Charterhouse  International.  Mr. Pfeffer serves as Senior
Vice President of Charterhouse International.

         In connection with the KPS  Transaction,  the Company agreed to pay KPS
Management a  transaction  fee in the amount of $2.5  million,  $1.25 million of
which was paid at closing of the KPS  Transaction  and the  balance of which the
Company is required to pay upon the request of KPS Management.  In addition,  in
accordance  with the terms of the stock purchase  agreement  relating to the KPS
Transaction,  the Company is required to pay KPS Management an annual management
fee of (a) $1 million, payable quarterly, for so long as holders of the Series A
Preferred  Stock  have the  right  under  the KPS  Investors'  Agreement  or the
Certificate of Designations to elect a majority of the Company's  directors,  or
(b)  $500,000,  payable  quarterly,




                                       27
<PAGE>

for so long as holders of the Series A Preferred  Stock have the right under the
KPS Investors'  Agreement or the  Certificate of  Designations to elect at least
three  of  the  Company's  directors.   Messrs.   Shapiro,   Keilin  and  Psaros
beneficially  own,  in  the  aggregate,  approximately  90%  of  KPS  Management
indirectly through other KPS affiliated entities.

                        SECURITIES BENEFICIALLY OWNED BY
                      PRINCIPAL STOCKHOLDERS AND MANAGEMENT

         The following  table sets forth the beneficial  ownership of the Common
Stock as of October 5, 2000 by (i) each  stockholder  known by the Company to be
the beneficial owner of more than 5% of the outstanding  shares of Common Stock,
(ii) each  director,  (iii) each named  executive  officer  (as  defined in Item
402(a)(3)  of  Regulation  S-K under  the  Exchange  Act) and two other  current
executive  officers,  and (iv) all current directors and executive officers as a
group.  Unless  otherwise  indicated,  each such  person  (alone or with  family
members) has sole voting and dispositive power with respect to the shares listed
opposite such person's name. Except as otherwise indicated,  the address of each
such person is c/o United Road Services,  Inc., 17 Computer Drive West,  Albany,
New York 12205.

                                                NUMBER OF
                                            BENEFICIALLY-OWNED       PERCENT OF
NAME                                              SHARES               CLASS(1)
----                                              ------               --------

Gerald R. Riordan                                 40,577(2)              1.9%
Edward W. Morawski                                  69,227               3.3
Todd Q. Smart                                     34,511(3)              1.6
Robert L. Berner, III(4)                              --                 --
Michael S. Pfeffer(4)                                 --                 --
Eugene J. Keilin(5)                                   --                 --
Michael G. Psaros(5)                                  --                 --
David Shapiro(5)                                      --                 --
Stephen Presser(5)                                    --                 --
Brian Riley(5)                                        --                 --
Raquel Palmer(5)                                      --                 --
Donald J. Marr(6)                                 17,500(7)               *
Michael A. Wysocki                                90,426(8)              4.5
Harold W. Borhauer II                             17,194(9)               *
Edward T. Sheehan(10)                             77,523(11)             3.7


                                       28
<PAGE>

                                                NUMBER OF
                                            BENEFICIALLY-OWNED       PERCENT OF
NAME                                              SHARES               CLASS(1)
----                                              ------               --------

Allan D. Pass, Ph.D(12)                           10,334(7)               *
Robert J. Adams, Jr.(13)                           7,334(7)               *
John David Floyd(14)                             130,004(15)             6.2
Blue Truck Acquisition, LLC                     6,213,437(16)           75.0
Charter URS LLC                                  756,264(17)            28.3
CFE, Inc.                                        497,075 (18)           19.3
All current directors and executive
officers as a group (13 persons)                 273,185(19)            11.7

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

*        Less than one percent.

(1)      The applicable  percentage of ownership is based upon 2,096,516  shares
         of Common Stock outstanding as of October 5, 2000.

(2)      Includes 37,500 shares issuable pursuant to options exercisable  within
         60 days.

(3)      Includes 4,250 shares  issuable pursuant to options  exercisable within
         60 days.

(4)      The address of this director is c/o  Charterhouse  Group International,
         Inc., 535 Madison Avenue,  New York, NY 10022.

(5)      The address of this director is c/o KPS Special Situations Fund,  L.P.,
         200 Park Avenue, 58th Floor, New York, NY 10166.

(6)      The address of this stockholder is 5B Saratoga Court, Albany, NY 12110.

(7)      Consists  entirely of shares issuable  pursuant to options  exercisable
         within 60 days.

(8)      Includes 3,750 shares issuable pursuant to options  exercisable  within
         60  days  and  14,841  shares  held  by Translesco,  Inc., of which Mr.
         Wysocki is the majority owner.

(9)      Includes  3,000 shares issuable pursuant to options exercisable  within
         60 days.

(10)     The  address of this  stockholder is 6 East Ridge Road, Loudonville, NY
         12211.

(11)     Includes 1,123  shares held by  children of Mr.  Sheehan.  Mr.  Sheehan
         disclaims  beneficial  ownership of such shares.  Also includes  70,400
         shares held  of record  by the Edward T. Sheehan 1992  Revocable  Trust
         and  6,000  shares  issuable  pursuant to options exercisable within 60
         days.


                                       29
<PAGE>

(12)     The address  of this  stockholder is  10775 Babcock Blvd., Gibsonia, PA
         15044.

(13)     The address  of this  stockholder is 885 Beaverbrook Drive, Atlanta, GA
         30318.

(14)     The address  of this stockholder is 219 Granite Court, Boulder City, NV
         89005.

(15)     Includes 633  shares issuable pursuant to options exercisable within 60
         days.

(16)     Consists  entirely of shares  issuable upon conversion of the Company's
         Series A Preferred Stock (including dividends accumulated thereon as of
         the Record Date) held by Blue Truck.  According to a Schedule 13D dated
         as of July 28, 2000, KPS is the controlling  member of Blue Truck.  The
         general  partner  of KPS is KPS  Investors,  LLC,  a  Delaware  limited
         liability  company  ("KPS  Investors").   KPS  has  shared  voting  and
         dispositive  power over the shares held of record by Blue Truck and may
         be deemed to beneficially own those shares. Mr. Psaros is the President
         of Blue  Truck,  a  Principal  of KPS and a member  and  manager of KPS
         Investors. Mr. Keilin is a Vice President of Blue Truck, a Principal of
         KPS and a member  and  manager  of KPS  Investors.  Mr.  Shapiro is the
         Treasurer of Blue Truck, a Principal of KPS and a member and manager of
         KPS  Investors.  Each of KPS Investors and Messrs.  Psaros,  Keilin and
         Shapiro disclaim  beneficial  ownership with respect to the shares held
         of record by Blue  Truck.  The address of Blue Truck is c/o KPS Special
         Situations Fund, L.P., 200 Park Avenue, 58th Floor, New York, NY 10166.

(17)     Includes  572,342  shares issuable upon  conversion  of the  Debentures
         held by Charterhouse. According to a Schedule 13D, dated as of December
         7, 1998 and amended as of March 16, 1999,  Charterhouse Equity Partners
         III, L.P., a Delaware limited partnership ("CEP III"), is the principal
         member of Charterhouse.  The general partner of CEP III is CHUSA Equity
         Investors III, L.P., whose general partner is Charterhouse  Equity III,
         Inc., a wholly-owned subsidiary of Charterhouse International.  Each of
         Charterhouse  and CEP III has shared voting and dispositive  power over
         the  shares  held  of  record  by  Charterhouse  and may be  deemed  to
         beneficially own these shares.  Mr. Berner serves as Managing  Director
         of  Charterhouse  International  and Mr.  Pfeffer serves as Senior Vice
         President of  Charterhouse  International.  Messrs.  Berner and Pfeffer
         disclaim beneficial ownership with respect to the shares held of record
         by Charterhouse.  The address of Charterhouse is c/o Charterhouse Group
         International, Inc., 535 Madison Avenue, New York, NY 10022.

(18)     Consists  entirely of shares  issuable upon conversion of the Company's
         Series A Preferred Stock (including dividends accumulated thereon as of
         the Record  Date) held by CFE,  Inc., a Delaware  corporation  ("CFE").
         According  to a  Schedule  13D  dated  as of July  28,  2000,  CFE is a
         wholly-owned subsidiary of General Electric Capital Corporation,  a New
         York corporation ("GE Capital"),  which is a wholly-owned subsidiary of
         General  Electric  Capital  Services,   Inc.,  a  Delaware  corporation
         ("GECS"),  which,  in turn,  is a wholly  owned  subsidiary  of General
         Electric Company,  a New York corporation  ("GE").  Each of GE Capital,
         GECS and GE disclaims  beneficial  ownership of the shares held by CFE.
         The address of CFE is 201 High Ridge Road, Stamford, CT 06927.

(19)     Includes  48,500 shares issuable pursuant to options exercisable within
         60 days.




                                       30
<PAGE>


                         COMMON STOCK PERFORMANCE GRAPH

         The following  graph  compares the  percentage  change in the Company's
cumulative  total  shareholder  return on its Common Stock for the period during
which the Common Stock has been registered  under Section 12 of the Exchange Act
against the cumulative total return of the Nasdaq Total Return (U.S.) Index (the
"Nasdaq  Index") and the  cumulative  total return of the Nasdaq  Transportation
Index(1) (the "Transportation  Index") for the same period. The graph assumes an
investment  of $100 on May 1,  1998(2)  in the  Common  Stock and in the  stocks
comprising  the  Nasdaq  Index  and  the   Transportation   Index,  and  assumes
reinvestment of dividends, if any.



                                [GRAPH OMITTED]



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

(1)      The  Transportation  Index includes more than 100  railroads,  trucking
         companies,  airlines,  pipelines (except natural gas) and services such
         as warehousing and travel arrangements.

(2)      The Company's  Common Stock began trading on the Nasdaq National Market
         on May 1, 1998. Prior to May 1, 1998, the Common Stock was not publicly
         traded.  Comparative  data is presented for the period beginning on May
         1, 1998 and ending on December 31, 1999.


                              May 1, 1998   December 31, 1998  December 31, 1999
                              -----------   -----------------  -----------------
   United Road Services, Inc.     100             141                 13

   Nasdaq Index                   100             119                221

   Transportation Index           100              81                 82





                                       31
<PAGE>



             SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section 16(a) of the Exchange Act requires that the Company's directors
and  executive  officers,  and  persons  who own more  than ten  percent  of the
Company's  Common  Stock,  file with the SEC initial  reports of  ownership  and
reports of changes in ownership of the Common Stock and other equity  securities
of the Company.  Officers,  directors and greater than ten percent  stockholders
are also required by SEC  regulations  to furnish the Company with copies of all
Section 16(a) reports that they file with the SEC.

         To the Company's  knowledge,  based solely on a review of the copies of
such reports furnished to the Company and representations  that no other reports
were required, during the fiscal year ended December 31, 1999, all Section 16(a)
filing requirements  applicable to its officers,  directors and greater than ten
percent  beneficial  owners were complied with, except that Mr. Riordan was late
in filing a Form 3 in connection  with his  commencement  of employment with the
Company.

                                    AUDITORS

         KPMG LLP has been  selected as the Company's  independent  auditors for
the 2000 fiscal year. KPMG LLP has acted as principal  accountant to the Company
since the Company's  inception.  Representatives  of KPMG LLP will be present at
the Annual  Meeting and will have the  opportunity  to make a statement  if they
desire to do so. They also will be available to respond to appropriate questions
of the stockholders.

                          PROPOSALS OF SECURITY HOLDERS

         A  stockholder  proposal  relating to the Company's  Annual  Meeting of
Stockholders  to be held in 2001 must be  received  at the  Company's  executive
offices no later than June 26, 2001 for  evaluation as to inclusion in the proxy
statement in connection with such meeting, unless such meeting is held more than
30 days before or after  November 17,  2001  in  which case the deadline for the
receipt  of such  proposals  will be a  reasonable  time  prior  to the date the
Company prints and mails its proxy materials for such meeting.

         Under  the  Company's  Amended  and  Restated  Bylaws,  in order  for a
stockholder to propose business (including to nominate a candidate for director)
to be considered at an annual meeting of stockholders,  timely written notice of
such  business  must be given to the  Company's  Secretary.  To be  timely  with
respect to the Company's Annual Meeting of Stockholders to be held in 2001, such
notice  must be  received  at the  principal  executive  offices of the  Company
between  August 19 and  September 18, 2001 (except in the event that the date of
such annual  meeting is prior to October 18, 2001 or after  January 22, 2002, in
which event a  stockholder's  notice must be so  delivered  not earlier than the
90th day prior to the date of the annual meeting and not later than the 60th day
prior  to  such  date  or  the  10th  day  following  the  day on  which  public
announcement  of the date of such  meeting is first made by the  Company).  Such
notice




                                       32
<PAGE>

must provide  certain  information  as specified  in the By-Laws  regarding  the
stockholder  giving the notice and the nature of the  business to be proposed or
the candidate to be  nominated.  Such notice is separate from and in addition to
the  requirements  a  stockholder  must meet to have a proposal  included in the
Company's proxy statement.

                 OTHER MATTERS TO COME BEFORE THE ANNUAL MEETING

         The Board of  Directors  does not intend to present any business at the
Annual  Meeting  other  than the  matters  specifically  set forth in this proxy
statement,  and knows of no other  business  scheduled to come before the Annual
Meeting.  However,  if any other  matters are  properly  presented to the Annual
Meeting or any adjournment  thereof,  the persons named in the proxies will vote
upon them in accordance with their best judgment.

         WHETHER OR NOT YOU EXPECT TO ATTEND THE ANNUAL MEETING, PLEASE SIGN THE
ENCLOSED PROXY CARD AND RETURN IT IN THE ENCLOSED STAMPED ENVELOPE.

                                              By Order of the Board of Directors


                                              /s/ Gerald R. Riordan

                                              Gerald R. Riordan
                                              Chief Executive Officer


Date:  October  23, 2000




                                       33
<PAGE>






                                                                      APPENDIX A


                             AUDIT COMMITTEE CHARTER

                           UNITED ROAD SERVICES, INC.

                    AUDIT COMMITTEE OF THE BOARD OF DIRECTORS



                                OPERATING CHARTER
                                -----------------



The Board of Directors  of United Road  Services,  Inc.  has  appointed an Audit
Committee  pursuant to  authorization by the Company's  bylaws.  The objectives,
composition and responsibilities of the Audit Committee are as follows:

OBJECTIVES
----------

o        The primary  objective of the Audit Committee is to assist the Board of
         Directors in fulfilling  its oversight  responsibility  relating to the
         Company's  internal  controls and  financial  reporting  practices.  In
         addition,  the  Committee  will  maintain  open lines of  communication
         between the Board,  management,  internal  auditor(s) and the Company's
         independent accountants on these matters.

COMPOSITION
-----------

o        The Audit Committee shall be comprised of three or more Directors, each
         of whom  shall  have  been  determined  by the Board to  qualify  as an
         "independent  director" as defined in Sections  303.01(B)(2)(a) and (3)
         of the New York  Stock  Exchange's  listing  standards  (including  the
         instructions thereto),  Section 121(A) of the American Stock Exchange's
         listing  standards or Rule  4200(a)(15) of the National  Association of
         Securities  Dealers  listing  standards.  All members of the  Committee
         shall have a working  familiarity  with basic  finance  and  accounting
         practices  and  shall  be  able  to  read  and  understand  fundamental
         financial  statements,  including a  company's  balance  sheet,  income
         statement and cash flow statement. At least one member of the Committee
         shall have past  employment  experience in finance or  accounting,  the
         requisite professional  certification in accounting or other comparable
         experience  or  background   that  results  in  his  or  her  financial
         sophistication,  including having been a chief executive officer, chief
         financial  officer or other  senior  officer with  financial  oversight
         responsibilities.

o        The members of the  Committee  shall be elected,  from time to time, by
         the Board and shall hold office  until their  successors  shall be duly
         elected and qualified or their earlier



                                       A-1
<PAGE>


         resignation  or  removal.  Unless a Chair is elected by the full Board,
         the members of the  Committee may designate a Chair by majority vote of
         the full Committee membership.

RESPONSIBILITIES
----------------

o        The  Committee  shall  meet a  minimum  of two  times per year and hold
         special meetings as circumstances  require. In addition,  the Committee
         shall meet  privately  with the Company's  independent  accountants  to
         review their findings and recommendations.

o        The  Committee  shall  report  its  activities  to the  full  Board  of
         Directors on a regular basis.

o        The Committee  shall  recommend to the Board of Directors the selection
         of the independent accountants to audit the financial statements of the
         Company,  considering  independence and effectiveness,  and approve the
         fees and other compensation to be paid to the independent  accountants.
         On an annual  basis,  the  Committee  shall ensure that it has received
         from  the   independent   accountants  a  formal,   written   statement
         delineating all relationships  between the accountants and the Company,
         consistent  with  Independent  Standards  Board  Standard  1, and shall
         review and discuss with the accountants any disclosed  relationships or
         services  that may  impact  the  objectivity  and  independence  of the
         accountants   and  take,  or  recommend   that  the  full  Board  take,
         appropriate   action  to  oversee  the   independence  of  the  outside
         accountants.   The   independent   accountants   shall  be   ultimately
         accountable   to  the  Board  of  Directors  and  the   Committee,   as
         representatives of the stockholders, and the Board of Directors and the
         Committee shall have ultimate  authority and  responsibility to select,
         evaluate, and, where appropriate, replace the independent accountants.

o        The Committee shall review,  annually,  the audit plan of the Company's
         independent accountants.

o        The  Committee  shall  monitor the adequacy of the  Company's  internal
         controls by reviewing audit  recommendations and management's  response
         to actions to correct the identified deficiencies.

o        The  Committee  shall  review  the  Company's  significant   accounting
         principles and policies and any changes thereto.

o        The  Committee  shall review and assess the adequacy of this  Operating
         Charter on an annual basis.

o        The  Committee  shall review the  Company's  annual  audited  financial
         statements and discuss such financial  statements with management,  and
         based upon such  review and the  discussions  with  management  and the
         independent   accountants   referred  to  above,  the  Committee  shall
         recommend to the Board of Directors  whether or not the annual  audited



                                       A-2
<PAGE>

         financial  statements of the Company shall be included in the Company's
         Annual Report on Form 10-K for the relevant fiscal year.



                                      A-3

<PAGE>


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


                         COMMON STOCKHOLDERS' PROXY CARD

                           UNITED ROAD SERVICES, INC.
                         ANNUAL MEETING OF STOCKHOLDERS

                                NOVEMBER 17, 2000





The undersigned  hereby appoints Gerald R. Riordan and Michael T. Moscinski (the
"Proxies), and each of them, attorneys and proxies of the undersigned, each with
power  of  substitution  and  resubstitution,  to  attend,  vote and act for the
undersigned at the Annual Meeting of Stockholders (the "Meeting") of United Road
Services,  Inc.  (the  "Company") to be held on November 17, 2000, at 10:00 a.m.
Eastern  Time at the  offices of KPS Special  Situations  Fund,  L.P.,  200 Park
Avenue,  58th Floor,  New York, New York. The Proxies shall cast votes according
to the number of shares of the Company which the  undersigned may be entitled to
vote with respect to the proposal set forth on the reverse,  in accordance  with
the  specification  indicated,  if any,  and shall have all the powers which the
undersigned would possess if personally present.  The undersigned hereby revokes
any prior proxy to vote at the  Meeting,  and hereby  ratifies  and confirms all
that said Proxies, or any of them, may lawfully do by virtue hereof or thereof.



                (CONTINUED AND TO BE SIGNED ON THE REVERSE SIDE.)


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




<PAGE>






                         PLEASE DATE, SIGN AND MAIL YOUR

                      PROXY CARD BACK AS SOON AS POSSIBLE!



                         ANNUAL MEETING OF STOCKHOLDERS
                           UNITED ROAD SERVICES, INC.



                                NOVEMBER 17, 2000



               Please Detach and Mail in the Envelope Provided

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


A |X|  PLEASE MARK YOUR
       VOTES AS IN THIS
       EXAMPLE


                FOR the nominee             WITHHOLD
             listed as right (except        AUTHORITY
                as directed to the       to vote for the nominee
                 contrary below)          listed at right
1.  ELECTIONS OF       |_|                       |_|      NOMINEE:
    DIRECTOR.                                              Robert L. Berner, III
    One Class II
    director is to
    be elected by the holders of the
    Company's common stock, par value              If any other matters properly
    $.01 per share, to serve until the            come before the Meeting or any
    Company's annual meeting in 2003.             adjournment   thereof,    this
                                                  proxy will be voted  according
                                                  to the judgment of the persons
                                                  named on the  reverse  side as
                                                  Proxies.
INSTRUCTIONS:  TO WITHHOLD VOTE FOR ANY
INDIVIDUAL NOMINEE(S) WRITE THAT                     THIS PROXY WILL BE VOTED AS
NOMINEE'S NAME ON THE SPACE PROVIDED              SPECIFIED AT LEFT WITH RESPECT
BELOW.                                            TO THE  ACTIONS TO BE TAKEN ON
                                                  THE  PROPOSAL.  IN THE ABSENCE
---------------------------------------           OF  ANY  SPECIFICATION,   THIS
                                                  PROXY  WILL BE  VOTED  FOR THE
                                                  NOMINEES SPECIFIED AT LEFT.

                                                     THE   UNDERSIGNED    HEREBY
                                                  ACKNOWLEDGES   RCEIPT  OF  THE
                                                  NOTICE  OF ANNUAL  MEETING  OF
                                                  STOCKHOLDER  SOF  THE  COMPANY
                                                  AND THE PROXY  STATEMENT DATED
                                                  OCTOBER 23, 2000.

                                                     THIS PROXY IS SOLICITED AND
                                                  THE MATTERS HEREIN PROPOSED BY
                                                  THE BOARD OF  DIRECTORS OF THE
                                                  COMPANY,   WHICH   UNANIMOUSLY
                                                  RECOMMENDS  THAT  YOU VOTE FOR
                                                  THE   NOMINEES   SPECIFIED  AT
                                                  LEFT.

                                                  PLEASE  MARK,  SIGN,  DATE AND
                                                  RETURN    THIS    PROXY   CARD
                                                  PROMPTLY   IN   THE   ENCLOSED
                                                  POSTAGE-PAID ENVELOPE.


Signature_________________  Signature_____________________  Dated:______________
                                       IF HELD JOINTLY

NOTE:    For shares held  jointly,  each joint owner shall  personally  sign. If
         signing as executor, or in any other representative  capacity, or as an
         officer of a corporation, please indicate your full title as such.


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




<PAGE>




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


                  SERIES A PARTICIPATING CONVERTIBLE PREFERRED
                            STOCKHOLDERS' PROXY CARD

                           UNITED ROAD SERVICES, INC.
                         ANNUAL MEETING OF STOCKHOLDERS

                                NOVEMBER 17, 2000





      The undersigned hereby appoints Gerald R. Riordan and Michael T. Moscinski
(the "Proxies), and each of them, attorneys and proxies of the undersigned, each
with power of substitution and  resubstitution,  to attend, vote and act for the
undersigned at the Annual Meeting of Stockholders (the "Meeting") of United Road
Services,  Inc.  (the  "Company") to be held on November 17, 2000, at 10:00 a.m.
Eastern  Time at the  offices of KPS Special  Situations  Fund,  L.P.,  200 Park
Avenue,  58th Floor,  New York, New York. The Proxies shall cast votes according
to the number of shares of the Company which the  undersigned may be entitled to
vote with respect to the proposal set forth on the reverse,  in accordance  with
the  specification  indicated,  if any,  and shall have all the powers which the
undersigned would possess if personally present.  The undersigned hereby revokes
any prior proxy to vote at the  Meeting,  and hereby  ratifies  and confirms all
that said Proxies, or any of them, may lawfully do by virtue hereof or thereof.



                (CONTINUED AND TO BE SIGNED ON THE REVERSE SIDE.)


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




<PAGE>




                         PLEASE DATE, SIGN AND MAIL YOUR
                      PROXY CARD BACK AS SOON AS POSSIBLE!



                         ANNUAL MEETING OF STOCKHOLDERS
                           UNITED ROAD SERVICES, INC.



                                NOVEMBER 17, 2000







                 Please Detach and Mail in the Envelope Provided
--------------------------------------------------------------------------------



A |X|  PLEASE MARK YOUR
       VOTES AS IN THIS
       EXAMPLE


                FOR the nominee             WITHHOLD
             listed as right (except        AUTHORITY
                as directed to the       to vote for the nominee
                 contrary below)          listed at right
1.  ELECTIONS OF       |_|                       |_|      NOMINEE:
    DIRECTOR. Two                                          David P. Shapiro
    Class II                                               Raquel V. Palmer
    directors are to
    be elected by the holders of the
    Company's Series A Participating               If any other matters properly
    Convertible Preferred Stock, par value        come before the Meeting or any
    $.001 per share until the Company's           adjournment   thereof,    this
    annual meeting in 2003.                       proxy will be voted  according
                                                  to the judgment of the persons
                                                  named on the  reverse  side as
                                                  Proxies.
INSTRUCTIONS:  TO WITHHOLD VOTE FOR ANY
INDIVIDUAL NOMINEE(S) WRITE THAT                     THIS PROXY WILL BE VOTED AS
NOMINEE'S NAME ON THE SPACE PROVIDED              SPECIFIED AT LEFT WITH RESPECT
BELOW.                                            TO THE  ACTIONS TO BE TAKEN ON
                                                  THE  PROPOSAL.  IN THE ABSENCE
---------------------------------------           OF  ANY  SPECIFICATION,   THIS
                                                  PROXY  WILL BE  VOTED  FOR THE
                                                  NOMINEES SPECIFIED AT LEFT.

                                                     THE   UNDERSIGNED    HEREBY
                                                  ACKNOWLEDGES   RCEIPT  OF  THE
                                                  NOTICE  OF ANNUAL  MEETING  OF
                                                  STOCKHOLDER  SOF  THE  COMPANY
                                                  AND THE PROXY  STATEMENT DATED
                                                  OCTOBER 23, 2000.

                                                     THIS PROXY IS SOLICITED AND
                                                  THE MATTERS HEREIN PROPOSED BY
                                                  THE BOARD OF  DIRECTORS OF THE
                                                  COMPANY,   WHICH   UNANIMOUSLY
                                                  RECOMMENDS  THAT  YOU VOTE FOR
                                                  THE   NOMINEES   SPECIFIED  AT
                                                  LEFT.

                                                  PLEASE  MARK,  SIGN,  DATE AND
                                                  RETURN    THIS    PROXY   CARD
                                                  PROMPTLY   IN   THE   ENCLOSED
                                                  POSTAGE-PAID ENVELOPE.


Signature_________________  Signature_____________________  Dated:______________
                                       IF HELD JOINTLY

NOTE:    For shares held  jointly,  each joint owner shall  personally  sign. If
         signing as executor, or in any other representative  capacity, or as an
         officer of a corporation, please indicate your full title as such.


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





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