AUTOINFO INC
DEF 14A, 1995-12-13
COMMUNICATIONS SERVICES, NEC
Previous: PUBLIC STORAGE INC /CA, S-4, 1995-12-13
Next: DOTRONIX INC, S-8, 1995-12-13




                                 AUTOINFO, INC.
                                 1600 Route 208
                           Fair Lawn, New Jersey 07410


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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD JANUARY 12, 1996

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



To the Stockholders of
   AutoInfo, Inc.

     NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders of AutoInfo,
Inc. (the "Company") will be held at the executive offices of the Company,  1600
Route 208, Fair Lawn, New Jersey 07410 on January 12, 1996 at 9:00 a.m., Eastern
Standard Time, for the following purposes:

          1.   To elect a board of six directors.

          2.   To  consider  and take  action  upon such  other  matters  as may
               properly come before the meeting or any adjournments thereof.

     The close of business on December 6, 1995 has been fixed as the record date
for the  determination of stockholders  entitled to notice of and to vote at the
Annual Meeting and any adjournment thereof.

     All  stockholders are cordially  invited to attend the meeting.  Whether or
not you  expect to  attend,  you are  requested  to sign,  date and  return  the
enclosed proxy  promptly.  Stockholders  who execute proxies retain the right to
revoke them at any time prior to the voting  thereof.  A return  envelope  which
requires  no  postage  if  mailed in the  United  States  in  enclosed  for your
convenience.

                                             By Order of the Board of Directors


                                             William Wunderlich, Secretary


Dated:  December 12, 1995


<PAGE>

                                 AUTOINFO, INC.

                                 1600 Route 208
                           Fair Lawn, New Jersey 07410


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

                                 PROXY STATEMENT

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


                         ANNUAL MEETING OF STOCKHOLDERS


     This Proxy  Statement is furnished in connection  with the  solicitation by
the Board of Directors of AutoInfo,  Inc. (the "Company") of proxies in the form
enclosed  for the Annual  Meeting of  Stockholders  to be held at the  executive
offices of the Company,  1600 Route 208, Fair Lawn,  New Jersey 07410 on January
12,  1996 at 9:00  A.M.  Eastern  Standard  Time,  and  for any  adjournment  or
adjournments  thereof,  for the purposes set forth in the accompanying Notice of
Annual  Meeting  of  Stockholders.  The  Board  of  Directors  knows of no other
business which will come before the meeting.

     All shares  represented by each properly executed  unrevoked proxy received
in time for the  meeting  will be  voted as  specified.  In the  absence  of any
specification,  proxies will be voted for the election of the six persons listed
herein as nominees as directors and in the judgment of the Board of Directors on
any other matters which may properly  come before the meeting.  Any  stockholder
giving a proxy has the power to revoke the same at any time before it is voted.

     The  approximate  date on which this Proxy  Statement and the  accompanying
form of proxy along with the Company's  1995 Annual Report will be mailed to the
Company's  stockholders is December 12, 1995. The principal executive offices of
the Company are located at 1600 Route 208, Fair Lawn, New Jersey 07410.


                                VOTING SECURITIES


Only  stockholders  of record at the close of  business  on December 6, 1995 are
entitled  to  notice of and to vote at the  Annual  Meeting  or any  adjournment
thereof.  On the record date there were issued and outstanding  7,777,752 Common
Shares.  Each outstanding  Common Share is entitled to one vote upon all matters
to be acted upon at the meeting.  The affirmative vote of holders of a plurality
of the shares of Common Stock present or  represented  at the Annual  Meeting is
required for the election of directors.


                                       2


<PAGE>

                      BENEFICIAL OWNERSHIP OF COMMON STOCK

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
officers  and  directors,  and  persons  who own  more  than  ten  percent  of a
registered  class  of the  Company's  equity  securities,  to  file  reports  of
ownership and changes in ownership with the  Securities and Exchange  Commission
("SEC").  Officers,  directors  and greater than  ten-percent  shareholders  are
required by SEC  regulation  to furnish  the Company  with copies of all Section
16(a) forms they file.

     Based  solely on  review  of the  copies  of such  forms  furnished  to the
Company, or written  representations that no Forms 5 were required,  the Company
believes that all Section 16(a) filing  requirements  applicable to its officers
and directors were complied with.

     The following table, together with the accompanying  footnotes,  sets forth
information,  as of December 1, 1995,  regarding  stock ownership of all persons
known by the Company to own beneficially 5% or more of the Company's outstanding
Common Stock, all directors and nominees,  and all directors and officers of the
Company as a group.

Name of                                Shares of Common Stock        Percentage
Beneficial Owner                        Beneficially Owned(1)       of Ownership

(i) Directors
Jason Bacher                                    336,272(2)              4.5%(5)
Robert Fagenson                                  30,750(3)                * (5)
Andrew Gaspar                                    45,000                   *
Howard Nusbaum                                  171,531                 2.2%
Jerome Stengel                                   30,000                   *
Scott Zecher                                    331,746                 4.3%

All executive officers                        1,038,632(4)             13.1%(6)
and directors as a group
(7 persons)

(ii) 5% Stockholders;
Ashford Capital Management, Inc.(7)
P.O. Box 4172
Greenville, Delaware 19807                      403,200                 5.2%

Dimensional Fund
Advisors, Inc.(7)
1299 Ocean Avenue
Santa Monica, CA 90401                          391,100                 5.0%

Irving B. Harris(7)
2 North LaSalle Street
Suite 505
Chicago, IL  60602                              467,731                 5.9%

Ryback Management Corporation(8)
7711 Corondelet Avenue
St. Louis, Missouri 63105                       970,850                12.5%


                                       3


<PAGE>

Steel Partners II L.P.(8)
750 Lexington Avenue
New York, New York 10022                      1,133,500                14.6%

- ------------------
*  Less than 1%

(1)  Unless otherwise indicated below, each director, executive officer and each
     5%  stockholder  has sole voting and  investment  power with respect to all
     shares beneficially owned.

(2)  Includes 50,000 shares subject to currently exercisable options.

(3)  Includes (i) 1,500 shares owned by the Fagenson & Co.  Profit  Sharing Plan
     and Employee  Pension  Plan, of which Mr.  Fagenson is a trustee,  and (ii)
     29,250 shares  issuable upon  exercise of a Common Stock  purchase  warrant
     held by Mr. Fagenson which is currently exercisable.

(4)  Includes  152,583  shares  subject  to  currently  exercisable  options  or
     warrants.

(5)  Assumes that all currently  exercisable  options or warrants  owned by this
     individual have been exercised.

(6)  Assumes that all currently exercisable options or warrants owned by members
     of the group have been exercised.

(7)  Information  with  respect to this  stockholder  has been  derived from the
     Schedule 13G filed by such  stockholder  with the  Securities  and Exchange
     Commission.

(8)  Information  with  respect to this  stockholder  has been  derived from the
     Schedule 13D filed by such  stockholder  with the  Securities  and Exchange
     Commission.

                              ELECTION OF DIRECTORS

     At the meeting,  six Directors will be elected by the stockholders to serve
until  the next  annual  meeting  or until  their  successors  are  elected  and
qualified.  The  accompanying  form of proxy will be voted for the  election  as
Directors of the six persons  named below,  unless the proxy  contains  contrary
instructions.  Proxies  cannot be voted for a greater number of persons than the
number of nominees named herein. Management has no reason to believe that any of
the nominees will not be a candidate or will be unable to serve. However, in the
event that any of the  nominees  should  become  unable or unwilling to serve as
Director,  the proxy will be voted for the election of such person or persons as
shall be designated by the Board of Directors.

     ANDREW  GASPAR age 47, was named  Chairman of the Board on March 29,  1995.
Mr. Gaspar has, since March 1991,  been President of the general partner of R.S.
Lauder,  Gaspar & Co. and  Vice-Chairman  of The  Central  European  Development
Corporation,  venture  capital  firms doing  business  in the United  States and
Eastern  Europe.  Prior  thereto,  Mr.  Gaspar was a Managing  Director  of E.M.
Warburg Pincus & Co., a venture banking and investment advisory firm, a position
he held since 1982 through  March,  1991.  He holds a B.S.  degree from Columbia
University,  an M.S. degree from  Northeastern  University and an M.B.A.  degree
from Harvard Business School. He has been a director of the Company since 1978.

     SCOTT ZECHER,  age 36,  joined the Company in January 1984,  and became its
President  and Chief  Operating  Officer  in  January  1993.  Prior to  becoming
President,  he held the position of Executive Vice President and Chief Financial
Officer.  He became a director of the Company in 1989. From 1980 to 1984, he was
with the accounting firm of KPMG Peat Marwick.  Mr. Zecher is a Certified Public
Accountant  with a B.A.  degree  in  Accounting  and  Economics  from  the  City
University of New York at Queens College.


                                       4


<PAGE>

     JASON  BACHER,  age 57,  has  been a  director  of the  Company  since  its
inception in 1976.  From its inception in 1976 through March 29, 1995 Mr. Bacher
was Chairman of the Board and the Chief  Executive  Officer of the Company.  Mr.
Bacher has been associated with the automobile  salvage industry since 1961 as a
principal of Bacher Tire Company,  Inc., an automobile  recycler  located in the
New York  metropolitan  area.  In  connection  with the sale by the Company of a
principal  portion of its business to ADP Claims Solutions on April 1, 1995, Mr.
Bacher joined ADP Claims Solutions.

     ROBERT  FAGENSON,  age 47, has been an officer  and  director of Fagenson &
Co., Inc., a registered broker-dealer, for more than five years. Mr. Fagenson is
a member of the Board of Directors of the New York Stock  Exchange.  Since April
1983,  Mr.  Fagenson  has also served as the  Secretary  and a director of Starr
Securities,  Inc., a registered broker-dealer,  which was the underwriter of the
Company's  initial public offering in May 1986. Mr. Fagenson has been a director
of the  Company  since June 1986.  Mr.  Fagenson  is also a director  of Healthy
Planets Products,  Inc.,  Microtel  Franchise and Development Corp. and Rentway,
Inc. Mr.  Fagenson has a B.S.  degree in Business  Administration  from Syracuse
University.

     HOWARD  NUSBAUM,  age 47,  has been a  director  of the  Company  since its
inception in 1976. Mr. Nusbaum,  who earned a B.A. degree from Brooklyn College,
has been a consultant to the automobile recycling industry since 1976.

     JEROME  STENGEL,  59,  has  been  a Vice  President,  Treasurer  and  Chief
Financial  Officer of Genovese  Drug Stores,  Inc., an American  Stock  Exchange
company,  for more than five years. Mr. Stengel is a Certified Public Accountant
with a B.B.A.  degree  from  the  City  University  of New  York.  He has been a
director of the Company since 1987.

    Management Recommends a Vote for the Election of the Foregoing Nominees.

                           BOARD OF DIRECTOR MEETINGS

     During  the year  ended  May 31,  1995,  the  Board of  Directors  held ten
meetings.  Each director standing for re-election  attended at least 75% of such
meetings.

                          BOARD OF DIRECTOR COMMITTEES

     The Board  maintains  an Audit  Committee  comprised  of Messrs.  Fagenson,
Gaspar and Stengel and a  Compensation  Committee  comprised of Messrs.  Bacher,
Fagenson and Stengel.  Each  committee  member is a non-employee  director.  The
Audit Committee  approves the selection of the Company's  auditors and meets and
interacts  with the  auditors to discuss  questions  in regard to the  Company's
financial reporting. The Compensation Committee evaluates the performance of the
Company's   executive   employees   and   determines   the  salaries  and  other
compensations  payable to such  persons.  During the last full fiscal year,  the
Compensation  Committee  met twice and the Audit  Committee  met once,  with all
members present at each respective Committee meeting.


                                       5


<PAGE>

                COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS

The Summary  Compensation  Table below  includes,  for each of the fiscal  years
ended May 31, 1995, 1994 and 1993,  individual  compensation for services to the
Company and its subsidiaries paid to: (1) the Chief Executive  Officer;  and (2)
the other most  highly  paid  executive  officers  of the Company in Fiscal 1995
whose salary and bonus exceeded $100,000 (together, the "Named Executives").

<TABLE>
<CAPTION>

                                                                            Long-Term            All
                                                Annual Compensation       Compensation          Other
Name and Principal Position        Year         Salary       Bonus           Options        Compensation(1)

<S>                                <C>         <C>          <C>              <C>               <C>
Jason Bacher(2)                    1995        $125,000     $182,854(3)         -              $4,300
    Chairman of the Board          1994        $135,417     $ 45,000         75,000            $4,063
    and Chief Executive Officer    1993        $125,000     $ 18,166            -              $3,750

Scott Zecher                       1995        $145,000     $235,000(3)      80,000            $4,230
    President and                  1994        $144,000     $ 50,000            -              $3,240
    Chief Operating Officer        1993        $125,000     $ 18,166        100,000            $2,690

William Wunderlich                 1995        $103,333     $ 80,000(3)      40,000            $5,500
    Treasurer and Chief            1994        $ 91,250     $ 19,000         35,000            $3,068
    Financial Officer              1993        $ 55,624     $  2,000         50,000            $1,063

</TABLE>

- --------

(1)  Represents   amounts   contributed   to  the  Company's   401(k)   deferred
     compensation plan.

(2)  Mr. Bacher resigned as Chairman of the Board and Chief Executive Officer on
     March 29, 1995.

(3)  Includes a one-time bonus relating to the ADP  transaction in the amount of
     $100,000 to Jason  Bacher,  $150,000 to Scott Zecher and $50,000 to William
     Wunderlich.

Employment Agreements

     Messrs.  Zecher and  Wunderlich  are  employed by the  Company  pursuant to
employment  agreements which expire in April 1998 and April 1997,  respectively.
These  agreements  provide  for minimum  annual  compensation  of  $150,000  and
$120,000, respectively, and provide for annual review by the Board of Directors.

     The  Company has  entered  into  supplemental  employment  agreements  (the
"Supplemental  Employment  Agreements") with Messrs.  Zecher and Wunderlich (the
"Covered Executives"), which provide that if there is a Change in Control of the
Company (as defined therein) during the Protected Period (described  below), the
terms of the  Supplemental  Employment  Agreements  will  supersede  the Covered
Executives'  existing  employment  agreements  and will  govern the terms of the
Covered Executives'  employment following the Change in Control for a three-year
term,  in the  case of Mr.  Zecher,  and a  two-year  term,  in the  case of Mr.
Wunderlich (the "Employment Term"). For these purposes,  the Protected Period is
a  three-year  period  which  commenced  on April 10, 1995 and is  automatically
extended for one year on April 10, 1996 and each April 10 thereafter, unless the


                                       6


<PAGE>

Company otherwise notifies the Covered Executive at least 90 days prior thereto.
The Supplemental  Employment  Agreements provide that during the Employment Term
the Covered Executives will remain employed in their capacities with the Company
as of the Change in Control and will  continue to receive an annual  salary (the
"Base  Salary") and benefits at least equal to that which they received prior to
the  Change  in  Control  and an  annual  bonus  at least  equal to the  Covered
Executive's  average  annual bonus during the three years prior to the Change in
Control.  The  Supplemental  Employment  Agreements  provide that if, during the
Employment Term, the Covered Executive's employment is terminated by the Company
other than for Cause or Disability or by the Executive either for Good Reason or
during the 60-day Window Period  commencing on the  anniversary of the Change in
Control  (as  each  of  the  foregoing  terms  are  defined  in  the  applicable
Supplemental  Employment  Agreement),  the  Covered  Executive  would  receive a
severance  payment  equal to the sum of his Base  Salary  and the  higher of his
annual  bonus for the then most recent year or his average  annual  bonus during
the three years  preceding  the Change in Control (the "Highest  Annual  Bonus")
multiplied by two, in the case of Mr. Zecher, and one and one-half,  in the case
of Mr. Wunderlich.  In addition, the restrictions on any stock-related incentive
awards  held by the  Covered  Executive  would lapse and he would be entitled to
continued coverage under the Company's life, health and disability  benefits for
two years  following  termination of his employment  (three years in the case of
Mr. Zecher) or until he receives  similar  benefits from a new employer.  If Mr.
Zecher's  employment is terminated (as described above) prior to April 10, 1996,
he would  receive  severance  equal to three  (rather  than two)  times his Base
Salary and Highest Annual Bonus. Mr. Zecher's Supplemental  Employment Agreement
also  provides  that if he is subject to excise taxes under  Section 4999 of the
Internal  Revenue  Code on any  payments  or benefits  triggered  by a Change in
Control, he will be entitled to receive an additional amount such that after the
payment of all applicable  taxes he will retain an amount equal to that which he
would have retained absent the excise taxes. In connection with the Supplemental
Employment Agreements,  the Company also approved the creation and funding of an
Employee  Protection  Trust,  which is a form of grantor  trust  under which the
assets of the trust remain subject to the  satisfaction of the general claims of
the  Company's  creditors,  to provide for the payment of all  benefits  payable
under the Supplemental Employment Agreements.

     The Supplemental Employment Agreements were entered into on April 10, 1995,
after Steel Partners II LP acquired 14.9% of the Company's  Common Stock. In the
opinion  of the  Board,  it was  necessary  and  desirable  to  enter  into  the
Supplemental  Employment  Agreements  and to implement  the Employee  Protection
Trust so that the Covered  Executives  would  concentrate  on  performing  their
duties and  promoting  the best  interests  of the Company and its  stockholders
without being  concerned  about the  possibility of a Change in Control.  In the
opinion of the Board of Directors, the provisions of the Supplemental Employment
Agreements  and the  Employee  Protection  Trust would not have any  significant
impact on the  decision  of any person or entity  relating  to whether or not to
acquire  the  Company  or effect a Change in Control although a person or entity


                                       7


<PAGE>

interested  in acquiring,  or effecting a Change in Control,  of the Company may
view the provisions of the Supplemental  Employment Agreement and the funding of
the  Employee  Protection  Trust as making it more  difficult to  consummate  an
acquisition,  or effect a Change in Control, of the Company. In addition, in the
opinion of the Board of  Directors,  entering into the  Supplemental  Employment
Agreements and implementing the Employe Protection Trust and the funding thereof
would not have an  adverse  impact  on the  Company's  ability  to  execute  its
business strategy in pursuing value for the benefit of all stockholders.



Restricted Stock Grants

     In  November  1987,  the  Company  issued  410,000  shares of Common  Stock
pursuant to  restricted  stock bonus  grants to key  executives,  directors  and
consultants.  In January 1994,  the Company issued 15,000 shares of Common Stock
pursuant to a  restricted  stock bonus grant to a  non-employee  director.  Such
shares vest ratably over a period of 30 years.  The unvested portion is subject,
upon the  occurrence of certain  events,  to either  forfeiture  or  accelerated
vesting.


401(k) Cash or Deferred Compensation

     The Company maintains a tax-qualified 401(k) cash or deferred  compensation
plan that covers all  employees  who have  completed 30 days of service with the
Company  and have  attained  age 21.  Participants  are  permitted,  within  the
limitations imposed by the Internal Revenue Code, to make pre-tax  contributions
to the plan  pursuant to salary  reduction  agreements.  The Company makes a 50%
matching  cash  contribution  on up to a 6%  contribution  by the  employee.  In
addition, the Company may, in its discretion,  make additional  contributions as
permitted by the Internal  Revenue Code. The  contributions  of the participants
and the Company are held in separate accounts.  Participants'  contributions are
always fully vested. The Company's contributions vest proportionally over a five
year period commencing on the employee's date of employment.


Stock Option Plans

     In February  1986,  the Company's  stockholders  approved the AutoInfo 1985
Stock  Option  Plan (the "1985  Plan")  which  provides  that a total of 555,000
shares of Common Stock are subject to options  granted  thereunder.  In November
1986,  the Company's  stockholders  approved the AutoInfo 1986 Stock Option Plan
(the "1986 Plan") which  provides that a total of 637,500 shares of Common Stock
are  subject to options  granted  thereunder.  In October  1989,  the  Company's
stockholders  approved  the  AutoInfo  1989 Stock Plan (the "1989  Plan")  which
provides  that a total of 300,000  shares of Common Stock are subject to options
granted thereunder.  In November 1992, the Company's  stockholders  approved the
AutoInfo 1992 Stock Option Plan (the "1992 Plan") which provides that a total of
350,000 shares of Common Stock are subject to options granted  thereunder.  (The
1985 Plan, 1986 Plan,  1989 Plan and 1992 Plan are sometimes  referred to herein
as the "Option Plans".)


                                       8


<PAGE>

     Under the Option Plans,  the Company may grant  options to purchase  Common
Stock to its officers,  key employees,  directors,  and, in the case of the 1985
and 1992 Plans, to non-employees performing services for the Company. Payment of
the option  exercise price is to be made (i) in cash, (ii) by delivery of Common
Stock already owned by and in the possession of the option  holder,  or (iii) if
so  provided  for in the  option  being  exercised,  by  delivery  of the option
holder's  promissory note in favor of the Company. If an option granted under an
Option Plan expires,  terminates or is canceled without being exercised in full,
the  unpurchased  shares  subject to such options  will again be  available  for
options to be granted  under  such Plan.  Options  may be granted in the form of
incentive stock options ("Incentive Option") or options which do not qualify for
the  favorable   tax   treatment  of  Incentive   Options  which  are  known  as
non-qualified options.

     The Option Plans are  administered by a committee of the Board of Directors
consisting of Messrs.  Fagenson and Stengel who are ineligible to participate in
the Plans.

     No options may be exercised more than ten years from the date of grant, and
no options may be granted after December 16, 1996,  December 31, 1996,  December
31, 1999 and December 31, 2002 under the 1985 Plan,  1986 Plan,  1989 Plan,  and
1992 Plan, respectively.

     The option price of each  Incentive  Option  granted under the Option Plans
shall be not less than 100% of the fair market  value of the Common  Stock as of
the date the option is granted (110% of the fair market value if the grant is to
an employee  holding 10% or more of the  Company's  outstanding  Common  Stock).
Options  other than  Incentive  Options may be granted at an  exercise  price as
determined by the Board. The exercise prices of such non-qualified  options must
be at least  85% of the fair  market  value of the  underlying  shares of Common
Stock at the date of grant. Options granted are not transferable and are subject
to various other  conditions and  restrictions.  All Incentive  Options  granted
before  December  31,  1986 must be  exercised  in the order in which  they were
granted regardless of the differences in the exercise prices.


Option Grants in Fiscal Year 1995

Shown below is information on grants of stock options  pursuant to the Company's
Stock  Option  Plans  during the fiscal  year ended May 31,  1995,  to the Named
Executives who are reflected in the Summary Compensation Table.


                         Individual Gains in Fiscal 1995
                         -------------------------------
<TABLE>
<CAPTION>

Name                    Options    Percentage of Total   Exercise        Expiration Date     Potential Realized Values at
                        Granted     Options Granted to   Price Per                          Assumed Annual Rates of Stock
                                   Employees in Fiscal   Share (1)                       Price Appreciation for Option Term (1)
                                           Year                                                   5%               10%
<S>                     <C>               <C>                <C>             <C>              <C>              <C>     
Jason Bacher               0                0                  --               --               --               --

Scott Zecher            80,000            29.63%             $4.125          4/10/05          $158.668         $448,123

William Wunderlich      40,000            14.81%             $4.125          4/10/05          $ 79,334         $224,081

</TABLE>

- --------

(1)  Based on 110% of the closing price on NASDAQ/NMS on the date.


                                       9


<PAGE>

Aggregate  Options  Exercised  in Fiscal  Year 1995 and Fiscal  Year-End  Option
Values

Shown below is  information  with respect to (i) options  exercised by the Named
Executives pursuant to the Option Plans during Fiscal 1995; and (ii) unexercised
options  granted in Fiscal 1995 and prior  years  under the Option  Plans to the
Named Executives and held by them at May 31, 1995.

<TABLE>
<CAPTION>

                                                      Number of Unexercised        Values of Unexercised
                       Shares                           Options at 5/31/95             In-the-Money
                      Acquired     Value Realized    Exercisable/Unexercisable     Options at 5/31/95(1)
Name                 on Exercise                                                 Exercisable/Unexercisable


<S>                       <C>             <C>               <C>                            <C>  
Jason Bacher              0               0                 0/75,000                       $0/$0

Scott Zecher           216,799         330,480              0/113,333                    $0/$4167

William Wunderlich        0               0               45,000/80,000               $16,667/$8,333

</TABLE>

- --------

(1)  Based on the closing price as quoted on NASDAQ/NMS on the date.


Director Compensation

The  Company  pays a  Directors  fee of $750  for  each  meeting  attended  by a
non-employee director.


Compensation Committee Interlocks and Insider Participation

     During the Company's last fiscal year, Messrs. Fagenson, Gaspar and Stengel
served on the  Compensation  Committee of the Board of Directors.  Other than in
their capacities as directors of the Company, none of Messrs.  Fagenson,  Gaspar
or Stengel were employed by the Company during such times.

           REPORT OF COMPENSATION COMMITTEE ON EXECUTIVE COMPENSATION

To the Board of Directors:

Compensation Policies Applicable To Executive Officers

     The purpose of the Company's executive  compensation program is to attract,
retain and motivate  qualified  executives to manage the business of the Company
so as to maximize profits and shareholder value.  Executive  compensation in the
aggregate is made up principally of the executive's  annual base salary, a bonus
which may be  awarded  by the  Company's  Compensation  Committee  and awards of
Company  stock or stock options  under the  Company's  Stock Option  Plans.  The
Company's Compensation Committee annually considers and makes recommendations to
the Board of Directors as to executive  compensation  including  changes in base
salary, bonuses and awards of Company stock or stock options.


                                       10


<PAGE>



     Consistent  with the  above-noted  purpose  of the  executive  compensation
program,  it is the policy of the  Compensation  Committee,  in recommending the
aggregate annual  compensation of executive officers of the Company, to consider
the overall  performance of the Company,  the performance of the division of the
Company  for  which  the  executive  has   responsibility   and  the  individual
contribution  and  performance of the executive.  The performance of the Company
and of the division for which the executive has  responsibility  are significant
factors in determining aggregate  compensation although they are not necessarily
determinative.  While  shareholders' total return is important and is considered
by the  Compensation  Committee,  it is  subject to the  vagaries  of the public
market place and the  Company's  compensation  program  focuses on the Company's
strategic plans,  corporate performance  measures,  and specific corporate goals
which should lead to a favorable stock price. The corporate performance measures
which the Compensation  Committee considers include sales,  earnings,  return on
equity and comparisons of sales and earnings with prior years and with budgets.

     The Compensation  Committee does not rely on any fixed formulae or specific
numerical  criteria in  determining an executive's  aggregate  compensation.  It
considers  both  corporate  and  personal  performance   criteria,   competitive
compensation  levels, the economic environment and changes in the cost of living
as well as the  recommendations of management.  The Compensation  Committee then
exercises  business  judgment based on all of these criteria and the purposes of
the executive compensation program.

Compensation of the Chief Executive Officer

     Mr.  Bacher's  base  salary  of  $125,000  for 1995  (which  constituted  a
ten-month  proration of his $150,000 base salary) was based  principally  on his
rights under his four-year  employment  agreement with the Company dated January
1,  1995  which was  terminated  on March 29,  1995 in  connection  with the ADP
transaction.  In addition,  Mr.  Bacher  received a bonus of $182,854  which the
Committee  granted to him in  recognition  of the Company's  performance in 1995
under  his  leadership,   including  his  role  in  consummating  the  Company's
transaction with ADP Solutions.

                                      Respectfully submitted,

                                      AutoInfo, Inc. Compensation Committee
                                      (Robert Fagenson and Jerome Stengel)


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     On April 28, 1995 the Company  entered into a Promissory  Note and Security
and Pledge Agreement with Scott Zecher,  its President,  Chief Operating Officer
and a Director,  pursuant to which the Company  lent to Mr.  Zecher,  consistent
with the Company's past practice, the sum of $466,796.64, in connection with Mr.
Zecher's  exercise of options to acquire 216,799 shares of the Company's  Common
Stock (the "Shares")  under the Company's 1985 and 1986 Stock Option Plans.  The
Note, which is non-interest  bearing, is secured by the Shares and is payable on
the earlier of May 31, 1996 or out of proceeds of the underlying collateral.  As
a result of such exercise,  the percentage of outstanding shares of common stock
owned  by  executive  officers  and  directors  of the  Company  increased  from
approximately 8.7% to approximately 11.5%. This increase  may discourage a party


                                       11


<PAGE>

from instituting a take-over attempt with regard to the Company.  The purpose of
the Company granting an interest free loan for the purpose of exercising  in-the
money stock options is the same as the purpose of the Company for granting stock
options to key employees and officers;  namely,  to encourage such key employees
and  officers  to acquire an  increased  personal  interest  in the  success and
progress of the  Company.  The  granting of the stock  options  provides the key
employee or officer with the potential to benefit from the success and growth of
the Company and the  interest  free loan enables such key employee or officer to
actually realize the benefit when the stock option becomes in-the-money.

     On June 22, 1995,  the Company  entered into a  Settlement  Agreement  with
Ryback Management Corporation  ("Ryback"),  Eric C. Ryback and Lawrence Callahan
(the  "Agreement";  Ryback  together with Eric C. Ryback and Lawrence  Callahan,
collectively,  the  "Ryback  Parties").  As  more  fully  described  below,  the
Settlement provides that, for a period of five (5) years,  Ryback, the holder of
approximately  14.8%  of  the  Company's  outstanding  shares  at the  time  the
Agreement was entered  into,  will vote such shares on all matters in accordance
with the  recommendation  of the  Company's  Board of Directors  (the  "Board"),
unless, as a result of the  recommendation,  the Board's "outside directors" (as
such term is  hereinafter  defined) would not continue to constitute a majority,
in which case,  the shares would be voted in the same  proportion as the vote of
other  stockholders.  The  Agreement  also  provided  for the  dismissal  of the
Company's litigation against the Ryback Parties and for mutual releases from the
Company to the Ryback Parties and from the Ryback Parties to the Company.

     Pursuant  to the  Agreement,  Ryback  agreed  that  during  the term of the
Agreement,  unless  specifically  requested  in writing in advance by the Board,
Ryback will not, and will cause its affiliates and associates (as such terms are
used  within  Rule  126-2  (as such  rule is  currently  in  effect)  under  the
Securities  Exchange Act of 1934, as amended (the "Exchange Act")) not to, alone
or in concert with others (and neither  Ryback nor any affiliate or associate of
Ryback will advise, assist or encourage others to), directly or indirectly:  (i)
by purchase or otherwise,  acquire, or agree to acquire,  ownership  (including,
but not limited to,  beneficial  ownership) of any shares of Common Stock of the
Company (the  "Common  Stock"),  including  securities  convertible  into Common
Stock, or direct or indirect  rights or options to acquire such ownership;  (ii)
make any public  announcement  with respect to, or submit any proposal  for, the
acquisition of beneficial  ownership of Common Stock (or securities  convertible
into  Common  Stock or direct or  indirect  rights or options  to  acquire  such
beneficial ownership),  or for or with respect to any extraordinary  transaction
or merger,  consolidation,  sale of substantial  assets or business  combination
involving  the  Company  or any of its  affiliates,  (iii)  make,  or in any way
participate  in, any  "solicitation"  of "proxies" (as such terms are defined or
used in Regulation 14A under the Exchange Act (the "Exchange  Act")) or become a
"participant"  in any  "election  contest" (as such terms are defined or used in
Rule 14a-11 under the Exchange  Act) to vote, or seek to advise or influence any
person  or  entity  with respect to  the voting of, any voting securities of the


                                       12


<PAGE>

Company or any of its affiliates; (iv) form, join or in any way participate in a
"group"  (as such term is used in Section 1 3d(3) of the  Exchange  Act) to take
any action otherwise  prohibited by the terms of the Agreement;  (v) initiate or
propose any  stockholder  proposals for  submission  to a vote of  stockholders,
whether by action at a stockholder  meeting or by written consent,  with respect
to the Company or any of its  affiliates  or propose any person for  election to
the Board of the Company or any of its  affiliates or propose the removal of any
member of the Board of the Company or any of its affiliates; (vi) otherwise seek
to control the  management or policies of the Company or any of its  affiliates,
including,   without   limitation,   taking   any   action  to  seek  to  obtain
representation  on the  Board of  the  Company  or any of its  affiliates; (vii)
institute,  prosecute  or pursue  against the  Company (or any of its  officers,
directors,  representatives,  trustees, employees,  attorneys, advisors, agents,
affiliates  or  associates)  (a) any claim with respect to any action  hereafter
duly  approved the Board or (b) any claim on behalf of a class of the  Company's
security  holders;  (viii) disclose to any third party, or make any filing under
the Exchange Act (including,  without  limitation,  under Section 13(d) thereof)
disclosing,  any intention, plan or arrangement inconsistent with the foregoing;
(ix) publicly oppose any duly  authorized  Board action or  recommendation;  (x)
initiate any  communication  with any customer or supplier of the Company or any
other person which does or is  contemplating  doing  business or entering into a
transaction  with the Company with a view  interfering  or  otherwise  adversely
affecting the relationship  between the Company and or the applicable  customer,
supplier  or  other  person;  (xi)  enter  into any  discussions,  negotiations,
arrangements or  understandings  with any third party with respect to any of the
foregoing; or (xii) request the Company (or its directors,  officers,  employees
or agents) to amend or waive any  provision of the  Agreement or otherwise  seek
any modification to or waiver of any of the agreements or obligations of Ryback,
or any of its affiliates or associates, under the Agreement.

     The Agreement also provides that during the term of the  Agreement,  Ryback
will not and will cause its associates and affiliates not to, transfer,  assign,
pledge, sell,  hypothecate or otherwise dispose (a "disposition") of any capital
stock of the Company owned by it, except if all of the following  conditions are
satisfied  with  respect to such  disposition:  (i) the  applicable  disposition
together  with  all  other  dispositions  for  the  account  of  Ryback  and its
associates and affiliates during the one month period immediately  preceding the
date of such disposition  does not exceed one percent of the outstanding  Common
Stock, as shown on the most recent applicable  report or statement  published by
the Company; (ii) such disposition shall be by means of a "broker's transaction"
within the meaning of rule 144(g) under the  Securities Act of 1933, as amended;
and (iii) with respect to any such  disposition,  the seller shall  instruct its
broker  that  such  broker  shall  make  due  inquiry  and  shall  not  make the
disposition to any person  (including any agent of such person) if Ryback and/or
its  affiliates or  associates  or such broker knows,  or has reason to believe,
that such person, together with such persons,  affiliates and associates,  owns,
collectively (with its associates and affiliates), or, will


                                       13


<PAGE>

own, collectively (with its associates and affiliates), upon consummation of the
disposition,  3% or more of the  outstanding  Common  Stock as shown on the most
recent applicable report or statement published by the Company.

     The  Agreement  also  provides  that during its term,  with respect to each
matter  submitted to the  stockholders  of the Company for a vote,  whether at a
meeting  or  pursuant  to  any  consent  of  stockholders,   including,  without
limitation,  any matter submitted to the stockholders of the Company relating to
the election or removal of directors,  Ryback agrees to, and agrees to cause its
affiliates and associates to, vote (whether by proxy or otherwise) all shares of
Common Stock owned by Ryback  and/or any of its  affiliates  and  associates  in
accordance  with the applicable  duly  authorized  recommendation  of the Board;
provided,  however,  that,  with respect to any  recommendation  relating to the
election or removal of directors,  if, assuming such recommendation were adopted
by the  stockholders  of the  Company,  less than a  majority  of all  directors
constituting the Board would be "outside directors" (as such term is hereinafter
defined),  Ryback and its associates  and affiliates  shall vote their shares in
the same proportion as the votes of all other  outstanding  voting securities of
the Company voting on such applicable matter. As used in the Agreement, the term
"outside directors" refer to directors who are not also officers or employees of
the Company.

                             TOTAL RETURN COMPARISON

     The following graph sets forth a five-year comparison of total returns for:
(1)  the  Company;  (2)  a  Company  selected  Peer  Group  (comprised  of  Data
Transmission Network Corp., INCOMNET, Inc., Triad Systems Corporation and Policy
Management  Systems  Corporation);  and (3) the  NASDAQ - US CRSP  Total  Return
Index.


    [The following table was represented by a chart in the printed material]


     Date           AutoInfo, Inc.        Peer Group          NASDAQ US
     ----           --------------        ----------          ---------
     5/90                100                 100                 100
     5/91                119                 126                 114
     5/92                 92                 160                 133
     5/93                 81                 109                 160
     5/94                 86                 120                 168
     5/95                 78                 162                 201


                                       14
<PAGE>

                                     GENERAL

     The management of the Company does not know of any matters other than those
stated in this  Proxy  Statement  which are to be  presented  for  action at the
meeting.  If any other matters  should  properly come before the meeting,  it is
intended that proxies in the  accompanying  form will be voted on any such other
matters in  accordance  with the  judgment of the persons  voting such  proxies.
Discretionary  authority  to vote on such  other  matters is  conferred  by such
proxies upon the persons voting them.

     The  Company  expects  representatives  of Arthur  Andersen & Company,  the
Company's  independent  auditors,  to be present at the  Annual  Meeting  and to
respond to pertinent questions of stockholders.

     The Company  will bear the cost of  preparing,  assembling  and mailing the
Proxy,  Proxy Statement and other material which may be sent to the stockholders
in connection with this solicitation. In addition to the solicitation of proxies
by use of the mail,  officers  and regular  employees  may solicit the return of
proxies.  The Company may reimburse  persons  holding stock in their names or in
the names of other  nominees  for their  expenses  in sending  proxies and proxy
material to principals.  Proxies may be solicited by mail,  personal  interview,
telephone and telegraph.

     The Company will provide  without charge to each person being  solicited by
this Proxy  Statement,  on the written consent of any such person, a copy of the
Annual  Report of the  Company  on Form 10-K for the year  ended May 31 1995 (as
filed with the  Securities  and Exchange  Commission)  including  the  financial
statements thereto.  All such requests should be directed to William Wunderlich,
Secretary, AutoInfo, Inc., 1600 Route 208, Fair Lawn, New Jersey 07410.

     All  proposals  of  stockholders  intended  to be  included  in  the  proxy
statement  to be presented at the 1996 Annual  Meeting of  Stockholders  must be
received  at the  Company's  executive  offices no later than June 28,  1996 and
should be directed to the Secretary of AutoInfo, Inc.

                                                    By Order of the Board of
                                                     Directors


                                                    William Wunderlich,
                                                     Secretary

Dated:  December 12, 1995



                                       15



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