AUTOINFO INC
DEF 14A, 1995-06-15
COMMUNICATIONS SERVICES, NEC
Previous: STORAGE EQUITIES INC, 424B2, 1995-06-15
Next: SCUDDER FUNDS TRUST, 497, 1995-06-15





                                 AUTOINFO, INC.
                                 1600 Route 208
                           Fair Lawn, New Jersey 07410
                                 (201) 703-0500

                                   ----------

                         REVOCATION OF CONSENT STATEMENT
                            BY BOARD OF DIRECTORS IN
                     OPPOSITION TO THE PARTIES WHO REFER TO
                THEMSELVES AS THE AUTOINFO STOCKHOLDERS COMMITTEE


                                  May 15, 1995


Dear Fellow Stockholders:

     This Revocation of Consent Statement is furnished by the Board of Directors
(the "Board") of AutoInfo, Inc., a Delaware corporation (the "Company"),  to the
holders of outstanding  shares of the Company's Common Stock, par value $.01 per
share (the "Common  Stock"),  in connection  with the Board's  opposition to the
solicitation   (the  "Steel  Partners   Solicitation")  by  (i)  Mr.  Warren  G.
Lichtenstein,  the  29-year-old  founder  and  Chairman  of the  Board  of Steel
Partners,  Ltd., a New York  corporation  ("Partners")  (Partners is the general
partner of the general  partner of Steel  Partners II, L.P., a Delaware  Limited
Partnership ("Steel")), (ii) Mr. Lawrence Butler, the 32-year-old co-founder and
President  of  Partners  and (iii) Mr. Jack L.  Howard,  a  33-year-old  limited
partner  of the  general  partner  of Steel  (Messrs.  Lichtenstein,  Butler and
Howard, who refer to themselves as the "AutoInfo  Stockholders  Committee",  are
referred to herein,  collectively,  as the "Steel Partners Parties"), of written
stockholder consents to (i) remove, without cause, all of the current members of
the Board,  (ii) elect to the Board a slate of six  nominees  designated  by the
Steel  Partners  Parties  (the "Steel  Partners  Nominees")  and (iii) amend the
Company's  By-laws to provide that any  acquisition  by the Company,  whether by
stock purchase,  merger,  asset  acquisition or other similar type  transaction,
where the  consideration to be paid by the Company is more than fifty percent of
the  Company's  assets at the time of such  transaction,  will be subject to the
approval of a majority of the  Company's  stockholders.  This  Statement and the
enclosed GREEN Revocation of Consent Card are first being mailed to stockholders
on or about May 15, 1995.

     THE BOARD UNANIMOUSLY OPPOSES THE STEEL PARTNERS PARTIES SOLICITATION.  THE
BOARD  URGES  YOU NOT TO SIGN ANY BLUE  CONSENT  CARD  SENT TO YOU BY THE  STEEL
PARTNERS PARTIES.

     IF YOU  PREVIOUSLY  SIGNED AND  RETURNED THE BLUE CONSENT CARD TO THE STEEL
PARTNERS  PARTIES YOU HAVE EVERY  RIGHT TO CHANGE YOUR MIND.  WHETHER OR NOT YOU
HAVE SIGNED THE BLUE CONSENT  CARD,  THE BOARD URGES YOU TO SIGN,  DATE AND MAIL
THE  ENCLOSED  GREEN  REVOCATION  OF CONSENT CARD IN THE  POSTAGE-PAID  ENVELOPE
PROVIDED. REGARDLESS OF THE NUMBER OF SHARES YOU OWN, YOUR REVOCATION OF CONSENT
IS IMPORTANT. PLEASE ACT TODAY!

     IF YOUR SHARES ARE HELD IN THE NAME OF A BANK, BROKER OR OTHER NOMINEE,  WE
URGE YOU TO CONTACT THE PERSON  RESPONSIBLE  FOR YOUR  ACCOUNT AND DIRECT HIM OR
HER TO EXECUTE A GREEN  REVOCATION OF CONSENT  CARD,  VOTING AS  RECOMMENDED  BY
AUTOINFO'S  BOARD OF DIRECTORS,  ON YOUR BEHALF.  YOU SHOULD ALSO SIGN, DATE AND
MAIL YOUR  GREEN  REVOCATION  OF CONSENT  CARD WHEN YOU  RECEIVE IT IN THE MAIL.
PLEASE DO SO AT ONCE.

     If you have any  questions  about  giving  your  revocation  of  consent or
require assistance, please call:


                              D.F. KING & CO., INC.
                                 77 Water Street
                               New York, NY 10005
                            (212) 269-5550 (Collect)
                                       or
                          CALL TOLL FREE (800) 326-3066

<PAGE>


     The Board is soliciting against the Steel Partners  Solicitation.  Consider
these facts:

      o  The current  Board  believes  that it has a successful  track record in
         enhancing  shareholder  value. For example,  the current Board recently
         recommended,  and  successfully  consummated,   with  the  approval  of
         approximately  98% of the votes cast by  stockholders  in a stockholder
         vote  relating  to the  approval of such  transaction,  the sale of the
         principal portion of the Company's operating businesses to a subsidiary
         of Automatic Data Processing,  Inc., ADP Claims  Solutions Group,  Inc.
         ("ADP Solutions"), for a purchase price of $30,350,000 (the "Proceeds")
         and a taxable gain of approximately $21,000,000.  The operations of the
         businesses  sold  were  started  by  the  Company  at the  time  of its
         inception in 1976 and were  expanded  through a series of  acquisitions
         and through internal growth.

      o  With an average tenure in office of approximately 13 years, the present
         Board  directed  the  Company  through  the  majority of the period the
         Company has been in business.  Additionally, five Board members (Andrew
         Gaspar, Scott Zecher, Robert Fagenson, Jason Bacher and Howard Nusbaum)
         have been with the Company since its initial public offering in 1986.

      o  The current Board is working  closely with management of the Company to
         implement a plan to best utilize the Proceeds.  As always,  the primary
         focus is on enhancing  value for all the  Company's  stockholders.  The
         options  being  considered  by  the  current  Board  include  potential
         acquisitions,  redemptions  of  Common  Stock  and  the  payment  of  a
         substantial portion of the Proceeds as a dividend to stockholders.  The
         Board has fixed no  deadline  by which  any of these  actions  would be
         taken.

      o  The Steel Partners  Nominees have stated their intention to rescind the
         Shareholder  Rights Plan (the "Plan")  adopted by the current  Board on
         March 30, 1995. The Board's  purpose in adopting the Plan was and is to
         protect  the  interests  of the  Company's  stockholders  from  abusive
         takeover tactics,  including attempts to acquire control of the Company
         at an inadequate  price,  without  paying any "control  premium" to the
         Company's stockholders. Although the Plan may discourage certain tender
         offers and other attempts to change  control of the Company,  making it
         more difficult to remove the current board and incumbent management, on
         balance,  in the Board's opinion,  the Plan is important to ensure that
         any change in control transaction  effected with respect to the Company
         would only be  effected in a manner in which the  interests  of all the
         Company's stockholders are fairly and adequately represented.  The Plan
         does not block any  stockholder,  or any other person,  from suggesting
         proposals which would have the effect of enhancing  stockholder  value.
         Steel already owns 14.9% of the Company's outstanding Common Stock. Any
         rescission of the Plan would permit Steel to acquire  additional shares
         of Common Stock without Board approval and would thereby facilitate the
         ability of Steel to acquire  effective  control of the Company  without
         paying a "control premium" to you and all other stockholders.

      o  Prior to March 30, 1995,  Steel orally requested that the current Board
         of Directors  permit it to acquire  additional  shares of the Company's
         Common Stock  without  becoming  subject to Section 203 of the Delaware
         General  Corporation  Law.  This  law  generally  provides  that  if  a
         stockholder  acquires 15% or more of a corporation's  outstanding stock
         (unless such  acquisition was made with the prior approval of the board
         of directors of the corporation),  any business combination transaction
         between  that  corporation  and  the  interested  stockholder  must  be
         approved by the holders of two thirds of the  outstanding  stock of the
         corporation which is not owned by the interested stockholder.  Although
         the Steel Partners  Nominees have not disclosed any intention to effect
         a business  combination  transaction between the Company and some other
         entity which Steel and/or the partners of Steel  control,  if the Steel
         Partners  Nominees succeed in obtaining  control of the Company through
         the  Steel  Partners  Solicitation,  Steel  will be able  to  effect  a
         business  combination  with an entity  controlled  by Steel  and/or the
         partners of Steel  without  affording  stockholders  of the Company the
         protection of Section 203.


                                       2


<PAGE>


                              THE CONSENT PROCEDURE

     The  record  date for  determination  of the  stockholders  of the  Company
entitled to execute,  withhold or revoke consents relating to the Steel Partners
Solicitation is the close of business on May 1, 1995 (the "Record Date").  Under
Delaware law, unrevoked consents from the holders of record of a majority of the
outstanding  shares of Common  Stock on the Record  Date are  necessary  for the
Company's  stockholders  to  effectively  act by  written  consent to (i) remove
without  cause all of the  members of the  current  Board,  (ii) elect the Steel
Partners  Nominees  and (iii) amend the  Company's  by-laws to provide  that any
acquisition by the Company, whether by stock purchase, merger, asset acquisition
or other similar type  transaction,  where the  consideration  to be paid by the
Company is more than fifty percent of the  Company's  assets at the time of such
transaction,  will be subject to the  approval  of a majority  of the  Company's
stockholders.  As of April 28, 1995, 3 days prior to the Record Date, there were
7,732,252  shares of Common  Stock  outstanding,  each  entitled to one vote per
share.

     Under Section 228 of the General  Corporation Law of the State of Delaware,
consents  must  be  delivered  within  60  days of the  earliest  dated  consent
delivered to the Company.  The earliest dated consent was delivered by the Steel
Partners  Parties to the  Company on April 13,  1995.  Accordingly,  any consent
dated or delivered to the Company after June 11, 1995 will not be valid.

     A stockholder may revoke any previously  signed consent by signing,  dating
and returning a GREEN  Revocation of Consent Card. A consent may also be revoked
by delivery of a written  revocation of consent to the Steel  Partners  Parties.
Stockholders are urged,  however, to deliver all revocations of consents to D.F.
King & Co., Inc., at 77 Water Street,  20th Floor,  New York,  N.Y.  10005.  The
Company requests that if a revocation is instead delivered to the Steel Partners
Parties,  a photostatic copy of the revocation also be delivered to the Company,
c/o D.F.  King & Co.,  Inc. at the address set forth above,  so that the Company
will be aware of all  revocations.  Any  revocation  of  consent  may  itself be
revoked at any time by signing,  dating and returning a subsequently  dated blue
consent  card sent to you by the Steel  Partners  Parties to the Steel  Partners
Parties, or by delivery of a written revocation of such revocation of consent to
the Company or the Steel Partners Parties.

     Section 7 of Article 1 of the Company's By-laws  establishes a mechanism to
ensure that consent solicitations are conducted in a fair and orderly manner. As
contemplated  by Section 7 of Article 1, the Company will retain an  independent
inspector of elections in connection with the Steel Partners Solicitation.


                                       3


<PAGE>


                 INFORMATION REGARDING THE CURRENT DIRECTORS AND
                               EXECUTIVE OFFICERS

     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 conducting 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 from 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.

     JASON  BACHER,  age 56,  has  been  Chairman  of the  Board  and the  Chief
Executive  Officer of the Company from its  inception in 1976 through  March 29,
1995. 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  Solutions  on April 1, 1995,  Mr.
Bacher joined ADP Solutions.

     SCOTT ZECHER, age 36, joined the Company in January 1984, and was named 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.

     ROBERT  FAGENSON,  age 46, 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  from 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,  age 58, 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.

     WILLIAM WUNDERLICH,  age 47, joined the Company in October 1992 as its Vice
President-Finance  and became Chief Financial Officer in January 1993. From 1990
to 1992,  he served as Vice  President of Goldstein  Affiliates,  Inc., a public
insurance  adjusting  company.  From 1981 to 1990 he served  as  Executive  Vice
President,  Chief  Financial  Officer  and a  Director  of Novo  Corporation,  a
manufacturer  of  consumer  products.  Mr.  Wunderlich  is  a  Certified  Public
Accountant  with a B.A.  degree  in  Accounting  and  Economics  from  the  City
University of New York at Queens College.

                           BOARD OF DIRECTOR MEETINGS

     During the year ended May 31, 1994, the Board held four  meetings.  Each of
the current members of the Board attended at least 75% of such meetings.

                          BOARD OF DIRECTOR COMMITTEES

     The Board maintains an Audit Committee and a Compensation  Committee,  both
of which are comprised of Messrs. Fagenson,  Gaspar and Stengel, all of whom are
non-employee  directors.  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  compensation  payable to such persons.  Each
such  Committee  met twice  during the last full  fiscal  year with all  members
present.


                                       4


<PAGE>


                COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS

     The Summary Compensation Table below includes, for each of the fiscal years
ended May 31, 1994, 1993 and 1992,  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 during the fiscal
year ended May 31, 1994 whose salary and bonus exceeded $100,000 (together,  the
"Named Executives").

<TABLE>
<CAPTION>
                                                        Annual Compensation      Long-Term           All
                                                        -------------------     Compensation        Other
       Name and Principal Position          Year        Salary       Bonus        Options      Compensation (1)
       ---------------------------          ----        ------       -----        -------      ----------------
<S>                                         <C>         <C>         <C>            <C>              <C>   
Jason Bacher(2).........................    1994        $135,417    $45,007        75,000           $4,063
  Chairman of the Board and                 1993        $125,000    $18,166           --            $3,750
  Chief Executive Officer                   1992        $123,333    $ 7,500           --            $3,125

Scott Zecher............................    1994        $144,000    $65,000           --            $3,240
  President and                             1993        $134,500    $37,000       100,000           $2,690
  Chief Operating Officer                   1992        $125,000    $15,000           --            $2,500

Dale Schuster(3)........................    1994        $100,000    $29,000           --            $3,000
  Senior Vice President                     1993        $ 91,667    $25,000        30,000           $2,733
                                            1992        $ 55,615    $10,000       125,000           $1,463

William Wunderlich......................    1994        $ 91,250    $19,000        35,000           $3,068
  Treasurer and                             1993        $ 55,624    $ 2,000        50,000           $1,063
  Chief Financial Officer
</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) Mr. Schuster resigned as Senior Vice President on June 6, 1994.


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
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.


                                       5


<PAGE>


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.  If Mr.  Wunderlich's  employment is terminated
(as described above) prior to October 10, 1995, he would receive severance equal
to two (rather than one and one-half)  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.

     The Supplemental Employment Agreements were entered into on April 10, 1995,
after Steel 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 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  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.


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  collectively
referred to herein as the "Option Plans".)

     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  option  will again be  available  for
options to be granted  under  such Plan.  Options  may be granted in the form of
incentive  stock options  ("Incentive  Options") or options which do not qualify
for the  favorable  tax  treatment  of  Incentive  Options  which  are  known as
non-qualified options.


                                       6


<PAGE>


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


Option Grants in Fiscal Year 1994

     Shown  below is  information  on grants of stock  options  pursuant  to the
Company's  Stock Option Plans during the fiscal year ended May 31, 1994,  to the
Named Executives who are reflected in the Summary Compensation Table.

<TABLE>
<CAPTION>
                                            Individual Gains in Fiscal 1994
                                       --------------------------------------------    Potential Realized Values
                                                Percentage of                          at Assumed Annual Rates of
                                                Total Options                           Stock Price Appreciation
                                                   Granted    Exercise                     for Option Term(1)
                                      Options   to Employees  Price Per  Expiration    --------------------------
                Name                  Granted  in Fiscal Year Share(1)      Date            5%           10%
                ----                  ------- -------------- --------   ----------       --------     --------
<S>                                    <C>        <C>          <C>       <C>             <C>          <C>     
Jason Bacher........................   75,000     51.7%        $3.75     4/16/04         $176,877     $448,240
Scott Zecher .......................        0       --           --          --               --           --
Dale Schuster ......................        0       --           --          --               --           --
William Wunderlich .................   35,000     24.1%        $3.75     4/16/04          $82,542     $209,179
</TABLE>

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


Aggregate  Options  Exercised  in Fiscal  Year 1994 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  1994;  and (ii)
unexercised  options  granted in Fiscal  1994 and prior  years  under the Option
Plans to the Named Executives and held by them at May 31, 1994.

<TABLE>
<CAPTION>
                                                                                                   Values of
                                                                   Number of Unexercised   Unexercised In-the-Money
                                        Shares                      Options at 5/31/94      Options at 5/31/94 (1)
                                      Acquired on       Value          Exercisable/              Exercisable/
                Name                   Exercise       Realized         Unexercisable             Unexercisable
                ----                   ---------      --------     ---------------------   ------------------------
<S>                                        <C>            <C>         <C>                       <C>     
Jason Bacher .......................       0              0                 0/75,000                 $ 0/$ 9,375
Scott Zecher .......................       0              0           183,465/66,667            $354,464/$33,333
Dale Schuster ......................       0              0            93,333/61,667            $ 15,416/$15,208
William Wunderlich .................       0              0            16,666/68,334            $ 14,583/$33,541
</TABLE>

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

Director Compensation

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


                                       7


<PAGE>


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.

Board Compensation Committee Report 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.

     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 the  executive  officers of the Company,  to
consider 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 $150,000 for 1994 was based  principally on his
rights under his four-year  employment  agreement with the Company dated January
1, 1994. In addition, Mr. Bacher received a bonus of $45,007 which the Committee
granted to him in recognition of the Company's increased revenue and earnings in
1994 under his leadership.

                                  Respectfully submitted,

                                  AutoInfo, Inc. Compensation Committee
                                  (Robert Fagenson, Andrew Gaspar 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 the proceeds of the underlying collateral.
As a result of such exercise,  the  percentage of  outstanding  shares of common


                                       8


<PAGE>


stock owned by executive  officers and directors of the Company  increased  from
approximately  8.9% to approximately  11.7%.  This increase may discourage Steel
and/or any other  interested  party 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.


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 is represent as a graph in the printed copy.

                    AutoInfo, Inc.       Peer Group       NASDAQ US

     5/89                100                100             100
     5/90                225                104             104
     5/91                269                130             119
     5/92                206                165             139
     5/93                181                112             167
     5/94                194                124             175

                                       9


<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 April 28,  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.

<TABLE>
<CAPTION>
                                                                           Shares of
                     Name of                                             Common Stock           Percentage
                Beneficial Owner                                    Beneficially Owned (1)     of Ownership
                ----------------                                    ----------------------     ------------
<S>                                                                        <C>                   <C>
(i)  Directors:
     Jason Bacher ................................................         331,272(2)             4.3%(5)
     Robert Fagenson .............................................          30,750(3)               * (5)
     Andrew Gaspar ...............................................          45,000                  *
     Howard Nusbaum ..............................................         191,531                2.5%
     Jerome Stengel ..............................................          30,000                  *
     Scott Zecher ................................................         331,746                4.3%
     All executive officers and directors
       as a group (7 persons).....................................       1,005,299(4)            12.8%(6)

(ii) 5% Stockholders:
     Ashford Capital Management, Inc. (7)
       P.O. Box 4172
       Greenville, DE 19807 ......................................         403,200                5.2%
     Dimensional Fund Advisors, Inc. (7)
       1299 Ocean Avenue
       Santa Monica, CA 90401.....................................         391,100                5.1%
     Irving B. Harris (7)
       2 North LaSalle Street
       Suite 505
       Chicago, IL 60602..........................................         568,333(8)             7.4%
     Ryback Management Corporation (7)
       7711 Corondelet Ave.
       St. Louis, MO 63105........................................         903,350               11.7%
     Steel Partners II L.P. (9)
       750 Lexington Ave.
       New York, NY 10022.........................................       1,080,000               14.0%
</TABLE>

- --------
 *   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 25,000 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  99,250  shares  subject  to  currently   exercisable  options  or
     warrants.


                                       10


<PAGE>


(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 SEC.

(8)  Includes 273,333 shares subject to currently exercisable warrants.

(9)  Information  with  respect to this  stockholder  has been  derived from the
     Schedule 13D filed by such stockholder with the SEC.

                           SOLICITATION OF REVOCATIONS

Cost and Method

     The cost of the solicitation of revocations of consent will be borne by the
Company.   The  Company   estimates  that  the  total   expenditures  with  such
solicitation  (including  the fees and expenses of the  Company's  attorneys and
public  relations  firm and  advertising,  printing,  mailing,  travel and other
costs,  but excluding  salaries and wages of officers and employees and the fees
and expenses of D.F. King & Co.,  Inc.  described  below) will be  approximately
$100,000,  of which none has been spent to date. In addition to  solicitation by
mail,  directors,  officers  and other  employees  of the Company  may,  without
additional   compensation,   solicit   revocations   by  mail,  in  person,   by
telecommunication or by other electronic means.

     The Company has retained  D.F.  King & Co.,  Inc.,  at an estimated  fee of
$25,000, plus reasonable  out-of-pocket  expenses, to assist in the solicitation
of  revocations.  Approximately  40 persons will be utilized by such firm in its
efforts.  The Company will reimburse  brokerage  houses,  banks,  custodians and
other nominees and fiduciaries for out-of-pocket expenses incurred in forwarding
the  Company's  consent  revocation  materials  to, and  obtaining  instructions
relating to such materials from, beneficial owners of Common Stock.

     The Company has also agreed to  indemnify  D.F.  King & Co.,  Inc.  against
certain  liabilities and expenses in connection  with its engagement,  including
certain liabilities under the federal securities laws.


Participants in the Solicitation

     Under  applicable  regulations  of the SEC, each member of the Board may be
deemed to be  "participants"  in the Company's  solicitation  of  revocations of
consent.  The  business  address of each  participant  is as follows:  Mr. Jason
Bacher, 48 Magnolia Lane,  Roslyn Heights,  New York 11577; Mr. Robert Fagenson,
Fagenson & Co.,  Inc., 19 Rector Street,  16th Floor,  New York, New York 10006;
Mr. Andrew Gaspar,  R.S.  Lauder,  Gaspar and Co. L.P., 767 Fifth Avenue,  Suite
4200, New York, New York 10153; Mr. Howard Nusbaum, 43 Heritage Lane,  Stamford,
Connecticut  06903;  Mr. Jerome Stengel,  Genovese Drug Stores,  Inc., 80 Marcus
Drive,  Melville,  New York 11747;  and Mr. Scott Zecher,  AutoInfo,  Inc., 1600
Route 208, Fair Lawn, New Jersey 07410.

     Schedule A hereto sets forth  transactions  in the Company's  securities by
the "participants" listed above during the last two years. Information about the
present Capital Stock ownership of these participants is provided in "Beneficial
Ownership of Common Stock".

     Except  as set  forth  in this  Revocation  of  Consent  Statement,  (i) no
participant  referred  to above is, or was within the past year,  a party to any
contract,  arrangement or  understanding  with any person with respect to any of
the Company's  securities,  and (ii) neither any of the participants referred to
above  nor  any  of  their   respective   associates  has  any   arrangement  or
understanding  with any person  with  respect to any  future  employment  by the
Company or its affiliates, or with respect to any future transaction as to which
the Company or any of its affiliates will or may be a party.


                                       11


<PAGE>


                              STOCKHOLDER PROPOSAL

     Any  stockholder  who desires to present a proposal to be considered at the
Company's  next  annual  meeting  may  do so,  provided  that  such  stockholder
satisfies the eligibility  requirements established by the SEC. To be considered
for  submission  at the meeting,  such  proposal must be received by the Company
(addressed to the attention of the Secretary) not later than May 31, 1995. To be
submitted  at the  meeting,  any  such  proposal  must be a proper  subject  for
stockholder  action under the laws of the State of Delaware,  and must otherwise
conform to applicable regulations of the SEC.

     We appreciate your support and encouragement.



         ANDREW GASPAR                     SCOTT ZECHER
         Chairman of the Board             President and Chief Operating Officer


                                       12


<PAGE>


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

                                    IMPORTANT

      YOUR VOTE IS  IMPORTANT.  REGARDLESS  of the number of shares of  AutoInfo
Common Stock you own,  please vote as  recommended by your Board of Directors by
signing, dating and promptly mailing your GREEN CARD.

      1. If your shares are registered in your own name,  please sign,  date and
mail the enclosed GREEN  Revocation of Consent Card to D.F. King & Co., Inc., in
the postage-paid envelope provided.

      2. If you have  previously  signed and returned a blue consent card to the
Steel Partners Parties, you have every right to change your mind. Remember, only
your latest dated card will count.  You may revoke any blue consent card already
sent to the Steel Partners  Parties by signing,  dating and mailing the enclosed
GREEN Revocation of Consent Card in the post-paid envelope provided.

      3. If your shares are held in the name of a brokerage  firm,  bank nominee
or other  institution,  only it can sign a GREEN Revocation of Consent Card with
respect to your  shares and only after  receiving  your  specific  instructions.
Accordingly, please sign, date and mail the enclosed GREEN Revocation of Consent
Card in the post-paid envelope  provided.  To ensure that your shares are voted,
you  should  also  contact  the person  responsible  for your  account  and give
instructions  for a GREEN  Revocation of Consent Card to be issued  representing
your shares. Please do so for each separate account you maintain.

      4. After signing and dating the enclosed GREEN Revocation of Consent Card,
please  do not sign or return  any blue  consent  card.  Please do not even vote
"consent  withheld" on the Steel  Partners  Parties' blue consent card even as a
vote to protest.

      If you have any  questions  about  giving  your  revocation  of consent or
require assistance, please call:




                             D. F. KING & CO., INC.
                                 77 Water Street
                               New York, NY 10005
                            (212) 269-5550 (Collect)
                                       or
                          CALL TOLL FREE (800) 326-3066

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


                                       13


<PAGE>


                                                                      SCHEDULE A

     The  following  table sets forth all  purchases  and sales of the Company's
securities by the  participants  referred to above during the two years.  Unless
otherwise indicated, all transactions are in the public market.

<TABLE>
<CAPTION>
                                                     Number of Shares of Capital
                Name                                  Stock Purchased (or Sold)                   Date
                ----                                  -------------------------                   ----
<S>                                              <C>                                             <C>
      Scott Zecher..........................     216,799 shares acquired pursuant to             4/28/95
                                                   exercise of options
</TABLE>


                                       14

<PAGE>



                              REVOCATION OF CONSENT
                Solicited on Behalf of the Board of Directors of
                                 AUTOINFO, INC.
    IN OPPOSITION TO THE SOLICITATION OF THE AUTOINFO STOCKHOLDERS COMMITTEE

     The  undersigned,  a holder of shares of Common  Stock,  par value $.01 per
share (the "Common  Stock"),  of AutoInfo,  Inc.  (the  "Company"),  acting with
respect to all the shares of Common Stock held by the  undersigned  at the close
of business on May 1, 1995,  hereby acts as follows  concerning the proposals of
the AutoInfo Stockholders Committee set forth below:

         THE BOARD OF DIRECTORS OF THE COMPANY RECOMMENDS A "REVOCATION"
                               TO PROPOSAL NO. 1.

     AUTOINFO STOCKHOLDERS COMMITTEE PROPOSAL NO. 1

     Resolution  that  all  present  directors  of the  Company,  and any  other
directors elected or appointed to the Board of Directors of the Company prior to
the  effective  date  of  these  resolutions  in  addition  to or in lieu of the
foregoing  individuals  are hereby  removed,  without cause, as directors of the
Company.

<TABLE>
<S>                                                                      <C>
/ / REVOCATION                                                           / / NON-REVOCATION

    The undersigned hereby revokes any and all consents and proxies          The undersigned does not revoke any consents or proxies
    for consents which the undersigned may have given for the                for consents which the undersigned may have given for
    AutoInfo Stockholders Committee Proposal No. 1.                          the AutoInfo Stockholders Committee Proposal No. 1.
</TABLE>

         THE BOARD OF DIRECTORS OF THE COMPANY RECOMMENDS A "REVOCATION"
                               TO PROPOSAL NO. 2.

     AUTOINFO STOCKHOLDERS COMMITTEE PROPOSAL NO. 2

     Resolution that Warren G.  Lichtenstein,  Lawrence Butler,  Jack L. Howard,
Marshall  D.  Butler,  Jan R.  Sussman  and James  Benenson,  Jr. are elected as
directors  of the  Company  to fill the  vacancies  of the  Board  of  Directors
occasioned  by the  foregoing  removal of  directors,  to serve in that capacity
until their successors are duly elected and qualified.

<TABLE>
<S>                                                                      <C>
/ / REVOCATION                                                           / / NON-REVOCATION

    The undersigned hereby revokes any and all consents and proxies          The undersigned does not revoke any consents or proxies
    for consents which the undersigned may have given for the                for consents which the undersigned may have given for
    AutoInfo Stockholders Committee Proposal No. 2.                          the AutoInfo Stockholders Committee Proposal No. 2.
</TABLE>

         THE BOARD OF DIRECTORS OF THE COMPANY RECOMMENDS A "REVOCATION"
                               TO PROPOSAL NO. 3.

    AUTOINFO STOCKHOLDERS COMMITTEE PROPOSAL NO. 3

    Resolution  that the  Bylaws be  amended,  with  subsequent  Articles  to be
renumbered as appropriate,  by inserting the following article following ARTICLE
III:

                                   ARTICLE IV
                             BUSINESS COMBINATIONS

    Prior to the consummation by the Corporation of any stock purchase,  merger,
    asset  acquisition or other similar type transaction where the consideration
    to be  delivered by the  Corporation  is more than fifty (50) percent of the
    Corporation's   assets  at  the  time  of  such   transaction  (a  "Business
    Combination"), the Corporation shall submit such Business Combination to its
    stockholders for approval regardless of whether the Business  Combination is
    


<PAGE>


    of a type which normally would require such  stockholder  approval under the
    DGCL. In the event that the holders of a majority of the outstanding  Common
    Stock present at a duly called stockholders meeting vote for the approval of
    the  Business  Combination  or act by  consent  in lieu  of a  stockholders'
    meeting,  the  Corporation  shall be authorized  to consummate  the Business
    Combination.

<TABLE>
<S>                                                                      <C>
/ / REVOCATION                                                           / / NON-REVOCATION

    The undersigned hereby revokes any and all consents and proxies          The undersigned does not revoke any consents or proxies
    for consents which the undersigned may have given for the                for consents which the undersigned may have given for
    AutoInfo Stockholders Committee Proposal No. 3.                          the AutoInfo Stockholders Committee Proposal No. 3.
</TABLE>

     Please  indicate  your  opposition to the AutoInfo  Stockholders  Committee
proposals by marking the boxes for "Revocation" and signing,  dating and mailing
this revocation card promptly, using the enclosed, postage paid envelope. If you
mark any of the boxes for  "Non-Revocation",  any  consent you may have given to
that  particular  proposal of the AutoInfo  Stockholders  Committee  will not be
revoked. If you need additional revocation cards or assistance,  call D. F. King
& Co., Inc., toll free, at (800) 522-5001.

     UNLESS OTHERWISE  INDICATED  ABOVE,  THIS REVOCATION CARD REVOKES ALL PRIOR
CONSENTS GIVEN WITH RESPECT TO ANY OR ALL OF THE PROPOSALS SET FORTH HEREIN.

     THE UNDERSIGNED HEREBY ACKNOWLEDGES RECEIPT OF THE CONSENT STATEMENT OF THE
COMPANY, DATED         , 1995, IN OPPOSITION TO THE SOLICITATION OF THE AUTOINFO
STOCKHOLDERS COMMITTEE.  UNLESS YOU SPECIFY OTHERWISE, BY SIGNING AND DELIVERING
THIS REVOCATION CARD TO THE COMPANY,  YOU WILL BE DEEMED TO HAVE REVOKED CONSENT
TO ALL OF THE PROPOSALS SET FORTH HEREIN.

     Revocations of consents can only be given by a stockholder of record.

                                        Date:............................., 1995

                                        ........................................
                                               Signature (Title, if any)

                                        ........................................
                                              Signature, if held jointly

     Please  sign your name above  exactly  as it  appears  hereon and date your
card.  When  shares  are  registered  in the name of more than one  person,  the
revocation card should be signed by all named holders. When signing as attorney,
executor, administrator, trustee or guardian, please give full title as such. If
a  corporation,  please sign in full  corporate  name by president or authorized
officer. If a partnership, please sign in partnership name by authorized person.




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