MERCURY AIR GROUP INC
DEF 14A, 1996-02-21
AIRPORTS, FLYING FIELDS & AIRPORT TERMINAL SERVICES
Previous: IONICS INC, 424B3, 1996-02-21
Next: CEC INDUSTRIES CORP, S-8, 1996-02-21



<PAGE>
                            SCHEDULE 14A INFORMATION

                  Proxy Statement Pursuant to Section 14(a) of
            the Securities Exchange Act of 1934 (Amendment No.    )

    Filed by the Registrant /X/
    Filed by a Party other than the Registrant / /

    Check the appropriate box:
    / /  Preliminary Proxy Statement
    / /  Confidential, for Use of the Commission Only (as permitted by Rule
         14a-6(e)(2))
    /X/  Definitive Proxy Statement
    /X/  Definitive Additional Materials
    / /  Soliciting  Material  Pursuant  to  Section  240.14a-11(c)  or  Section
         240.14a-12

                                     MERCURY AIR GROUP, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

/ /  $125 per  Exchange Act  Rules 0-11(c)(1)(ii),  14a-6(i)(1), 14a-6(i)(2)  or
     Item 22(a)(2) of Schedule 14A.
/ /  $500  per  each party  to  the controversy  pursuant  to Exchange  Act Rule
     14a-6(i)(3).
/ /  Fee  computed  on   table  below   per  Exchange   Act  Rules   14a-6(i)(4)
     and 0-11.
     1) Title of each class of securities to which transaction applies:
        ------------------------------------------------------------------------
     2) Aggregate number of securities to which transaction applies:
        ------------------------------------------------------------------------
     3) Per unit price or other underlying value of transaction computed
        pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
        filing fee is calculated and state how it was determined):
        ------------------------------------------------------------------------
     4) Proposed maximum aggregate value of transaction:
        ------------------------------------------------------------------------
     5) Total fee paid:
        ------------------------------------------------------------------------
/X/  Fee paid previously with preliminary materials.
/ /  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2)  and identify the  filing for which the  offsetting fee was paid
     previously. Identify the previous filing by registration statement  number,
     or the Form or Schedule and the date of its filing.
     1) Amount Previously Paid:
        ------------------------------------------------------------------------
     2) Form, Schedule or Registration Statement No.:
        ------------------------------------------------------------------------
     3) Filing Party:
        ------------------------------------------------------------------------
     4) Date Filed:
        ------------------------------------------------------------------------
<PAGE>
                            MERCURY AIR GROUP, INC.

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

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                            ------------------------

                           TO BE HELD MARCH 21, 1996

To the Shareholders of Mercury Air Group, Inc.:

    NOTICE  IS  HEREBY GIVEN  that an  Annual Meeting  of the  Shareholders (the
"Meeting") of Mercury Air Group, Inc. (the "Company") will be held on March  21,
1996  at 10:00 o'clock a.m. Pacific Standard Time at the principal office of the
Company located at  5456 McConnell  Avenue, Suite 100,  Los Angeles,  California
90066, for the following purposes:

        1.   To elect  six directors to  serve until the  next Annual Meeting of
    Shareholders and until their successors are elected and qualified.

        2.  To  consider and vote  upon an amendment  to the Company's  Restated
    Certificate  of Incorporation to  increase from 9,000,000  to 18,000,000 the
    number of authorized  shares of  Mercury common  stock, par  value $.01  per
    share ("Mercury Common Stock").

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

    Only holders  of  record of  the  Company's Common  Stock  at the  close  of
business  on February 14, 1996  which has been fixed as  the record date for the
Meeting, shall be  entitled to  notice of  and to vote  at the  Meeting and  any
adjournment or postponement thereof.

    Shareholders  are cordially invited to attend the Meeting in person. Whether
or not you plan to attend the Meeting, please sign, date and return the enclosed
proxy to ensure that  your shares are represented  at the Meeting.  Shareholders
who  attend the Meeting may  vote their shares personally  even though they have
sent in their proxies.

                                          Randolph E. Ajer
                                          SECRETARY

Los Angeles, California
   
February 21, 1996
    
<PAGE>
                            MERCURY AIR GROUP, INC.
                             5456 MCCONNELL AVENUE
                                   SUITE 100
                         LOS ANGELES, CALIFORNIA 90066

                                PROXY STATEMENT

                         ANNUAL MEETING OF SHAREHOLDERS
                                 MARCH 21, 1996

    This  Proxy Statement  is furnished in  connection with  the solicitation of
proxies by  the Board  of  Directors of  Mercury Air  Group,  Inc., a  New  York
corporation  (the "Company"), to be voted  at the Annual Meeting of Shareholders
of the Company (the  "Meeting") which will  be held on March  21, 1996 at  10:00
o'clock  a.m.  Pacific Standard  Time at  the principal  offices of  the Company
located at 5456 McConnell Avenue, Suite 100, Los Angeles, California 90066,  and
any  adjournment  or postponement  thereof, for  the purposes  set forth  in the
accompanying Notice  of  Annual  Meeting  of  Shareholders  and  in  this  Proxy
Statement.

    The  Company will bear the entire cost of solicitation of proxies, including
preparation, assembly, printing and mailing  of this Proxy Statement, the  proxy
and any additional information furnished to shareholders. Copies of solicitation
material   will  be  furnished  to  banks,  brokerage  houses,  fiduciaries  and
custodians holding in their names shares  of Common Stock beneficially owned  by
others  to forward  proxy materials to  such beneficial owners.  The Company may
reimburse persons representing beneficial owners of shares for their expenses in
forwarding  solicitation  material  to  such  beneficial  owners.  The  original
solicitation  of proxies by  mail may be supplemented  by telephone, telegram or
personal solicitation by directors, officers  or other regular employees of  the
Company. No additional compensation will be paid to directors, officers or other
regular employees for such services.

    Proxies  duly executed and received in time for the Meeting will be voted at
the  Meeting  in  accordance  with  the  instructions  on  the  proxies.  Unless
previously  revoked or unless other instructions  are on the proxy, proxies will
be voted at the Meeting: (a) for the six director nominees named herein, (b) for
the amendment to the Company's Restated Certificate of Incorporation, and (c) as
determined by the persons holding the  proxies with regard to all other  matters
which come before the Meeting.

   
    The  approximate date on  which this Proxy  Statement and accompanying proxy
will first be sent or given to shareholders is February 21, 1996.
    

                               VOTING SECURITIES

   
    At the record date for  the Meeting, the close  of business on February  14,
1996 (the "Record Date"), the Company had outstanding 5,391,071 shares of common
stock,  par value  $0.01 ("Common Stock").  Each shareholder is  entitled to one
vote for every share of Common Stock standing in his name as of the Record Date.
A shareholder who  has given  a proxy may  revoke it  at any time  before it  is
exercised  at the Meeting by filing with  the Secretary of the Company a written
notice of revocation, by executing and  delivering a subsequent proxy bearing  a
later  date, or by attending  the Meeting and voting  in person. The presence at
the Meeting or any adjournments or postponements thereof, in person or by proxy,
of the  holders of  record  of one-third  of the  shares  of Common  Stock  will
constitute a quorum for the transaction of business. Shareholders who either (a)
specifically  abstained from voting on  one or more matters  by so marking their
ballot or  proxy card  (abstentions)  or (b)  are  nominees holding  shares  for
beneficial  owners who, although they  may have voted on  certain matters at the
meeting pursuant to discretionary authority or instructions from the  beneficial
owners,  have not voted on the specific matter in question because they have not
received instructions from the beneficial owners with respect to such matter and
they do not have discretionary authority with respect thereto (broker non-votes)
will be considered as present at the Meeting for purposes of determining whether
a quorum exists with respect to all other matters considered at the Meeting. Mr.
Seymour Kahn, Chairman of the Board  and Chief Executive Officer of the  company
and the beneficial owner of approximately 25.5% of the outstanding Common Stock,
has indicated that he intends to vote for the six director nominees named herein
and for the amendment to the Company's Restated Certificate of Incorporation.
    
<PAGE>
                      PROPOSAL 1 -- ELECTION OF DIRECTORS

    The  Board of  Directors has nominated  six individuals for  election to the
Company's Board of Directors.  The solicited proxies may  be voted to fill  only
the six vacancies on the Board of Directors for which nominees are named in this
Proxy  Statement. Each director  elected will hold office  until the next annual
meeting of shareholders  and until  his successor  is elected  and qualified  or
until  the director's earlier death, resignation  or removal. With the exception
of Joseph A. Czyzyk, who  was appointed to the  Board of Directors in  November,
1994,  all of  the nominees  are currently  directors of  the Company previously
elected by the shareholders.

    Unless otherwise indicated thereon,  all proxies received  will be voted  in
favor  of the election of  the indicated six nominees  of the Board of Directors
named below as directors of the Company. Should any of the nominees not remain a
candidate for election on the date of the Meeting (which contingency is not  now
contemplated or foreseen by the Board of Directors), proxies solicited hereunder
may  be  voted  for substitute  nominees  selected  by the  Board  of Directors.
Directors shall be elected by a plurality of the votes cast by the Common  Stock
at the Meeting.

INFORMATION REGARDING NOMINEES

    Listed  below are the persons who have  been nominated to serve as directors
for the ensuing year, together with their ages and all Company positions held by
them.

   
<TABLE>
<CAPTION>
             NAME               AGE                   POSITIONS
- ------------------------------  ----  ------------------------------------------
<S>                             <C>   <C>
Seymour Kahn                     69   Chairman of the Board and Chief Executive
                                       Officer of Mercury

Joseph A. Czyzyk                 48   President, Chief Operating Officer and
                                       Director of Mercury and President of
                                       Mercury Air Cargo

Philip J. Fagan, Jr., M.D.       52   Director

Frederick H. Kopko, Jr.          40   Director

William G. Langton               49   Director

Robert L. List                   59   Director
</TABLE>
    

    SEYMOUR KAHN served  as President of  Mercury from 1969  until 1989 and  has
served  as Chief  Executive Officer  and Chairman of  the Board  of Directors of
Mercury since 1974.

    JOSEPH A. CZYZYK has been President, Chief Operating Officer and a  Director
of  Mercury since November 1994 and President  of Mercury Air Cargo since August
1988. Mr. Czyzyk  also served  as President of  Mercury Service,  a division  of
Mercury which sells aviation fuel and provides refueling services for commercial
aircraft,  from August 1985 until August 1988. Mr. Czyzyk served as an Executive
Vice President of Mercury from November 1990 through November 1994. Pursuant  to
his  employment agreement, the Board of  Directors will continue to nominate Mr.
Czyzyk as a candidate for  election to the Board  of Directors while Mr.  Czyzyk
remains employed by Mercury. See "-- Employment Agreements".

    PHILIP  J. FAGAN, JR., M.D.  has been a director  of Mercury since September
1989. Dr.  Fagan has  been the  Chief  Executive Officer  and President  of  the
Emergency Department Physicians Medical Group, Inc. since its inception in 1978.
Dr.  Fagan has also been  President of Fagan Emergency  Room Medical Group since
its inception  in  1989.  Both  companies  are  currently  located  in  Burbank,
California.

    FREDERICK  H. KOPKO, JR. has been a  director of Mercury since October 1992.
Mr. Kopko has been a partner in the  law firm of McBreen, McBreen & Kopko  since
January  1990. Previously, Mr. Kopko served as  managing partner of the law firm
of D'Ancona &  Pflaum, a  firm which  he was  associated with  from August  1983
through  December 1989. Mr. Kopko presently serves  on the board of directors of
Butler International, Inc.

                                       2
<PAGE>
    WILLIAM G. LANGTON  has been a  director of Mercury  since August 1993.  Mr.
Langton  has  been  President  and  Chief  Operating  Officer  of  Southern  Air
Transport, a provider of  a wide range of  commercial and supplemental  aviation
services, for over ten years.

    ROBERT  L.  LIST has  been a  director of  Mercury since  1990. Mr.  List is
presently an  independent financial  consultant. From  December 1989  to  August
1992,  Mr. List  was President  of Yellowstone  Environmental Services,  Inc. of
Phoenix, Arizona, an environmental/engineering  consulting firm. Prior to  that,
Mr.  List owned and  operated Cimarron Research,  an investment consulting firm,
based in Durango, Colorado and Dallas, Texas since 1977. Mr. List serves on  the
board of directors of Pancho's Mexican Buffet, Inc.

    There  were seven  meetings of  the Board of  Directors of  the Company held
during fiscal 1995, the period from July 1, 1994 through June 30, 1995.

    The Audit Committee  reviews the internal  controls of the  Company and  the
objectivity  of  its  financial  reporting and  meets  with  appropriate Company
financial  personnel  and  the  Company's  independent  public  accountants   in
connection with these reviews. During fiscal 1995, the Audit Committee consisted
of Messrs. Kopko and List and Dr. Fagan. During fiscal 1995, the Audit Committee
met one time.

    The  Compensation Committee makes all  decisions regarding cash and non-cash
compensation (excluding standard employee benefits)  paid or given to  executive
officers  of the Company; administers  the Company's non-cash employee incentive
plans, including stock purchase and stock option grants; negotiates and approves
all employment agreements with executive  officers; and negotiates and  approves
all  transactions between the Company and its executive officers (whether or not
the primary purpose of such transactions are compensatory). During fiscal  1995,
the Compensation Committee consisted of Messrs. Kopko and List and Dr. Fagan.

    The  Board  does not  have  a nominating  committee  or any  other committee
performing a similar function.

    During fiscal 1995, each member of the Board of Directors attended at  least
75%  of the Board meetings and committee meetings for the committees on which he
served.

    Under New  York  law, election  of  the  directors requires  approval  of  a
majority of the votes cast for or against, so long as a quorum is present at the
Meeting.  Consequently, abstentions and broker non-votes will have the effect of
reducing the number of votes needed to elect directors.

    THE MERCURY BOARD OF  DIRECTORS UNANIMOUSLY RECOMMENDS  THAT THE HOLDERS  OF
COMMON STOCK VOTE FOR THE ELECTION OF ALL NOMINEES.

                             PRINCIPAL SHAREHOLDERS

   
    The  following table sets forth certain information as of February 14, 1996,
with respect  to  the ownership  of  the Company's  Common  Stock by:  (a)  each
director or director nominee of the Company; (b) each executive officer named in
the  Summary  Compensation Table  on page  6  of this  Proxy Statement;  (c) the
directors, nominees and executive officers of  the Company, as a group; and  (d)
all  persons known to the Company to be  the beneficial owners of more than five
percent of its  outstanding Common Stock.  As of February  14, 1996, there  were
5,391,071 shares of Common Stock outstanding.
    

                                       3
<PAGE>
The  stock ownership information includes  current shareholdings and shares with
respect to  which the  named  individual has  the  right to  acquire  beneficial
ownership under options exercisable within 60 days.

   
<TABLE>
<CAPTION>
NAME AND ADDRESS (1)                                          SHARES OF COMMON   PERCENT
- ------------------------------------------------------------  ----------------   -------
<S>                                                           <C>                <C>
Seymour Kahn................................................   1,398,140(2)       25.5%

Joseph A. Czyzyk............................................     396,450(3)        7.3%

Randolph E. Ajer............................................     143,000(4)        2.6%

Kevin J. Walsh..............................................     132,000(5)        2.4%

William L. Silva............................................     137,500(6)        2.5%

Robert L. List..............................................      11,000(7)        *
 810 Duval Street
 Key West, FL 33040

Philip J. Fagan, Jr., M.D...................................      99,000(8)        1.8%
 624A South San Fernando Blvd.
 Burbank, CA 91502

Frederick H. Kopko, Jr......................................      33,000(9)        *
 20 North Wacker Drive, Suite 2520
 Chicago, IL 60606

William G. Langton..........................................      11,000(10)       *
 2255 Kimberly Parkway, East
 Columbus, OH 43232

Kennedy Capital Management, Inc.............................     395,000(11)       7.3%
 425 N. New Ballas Road #181
 St. Louis, MO 63141-6821

FMR Corp....................................................     535,020(12)       9.9%
 82 Devonshire Street
 Boston, Massachusetts 02109

All directors and executive officers as a group (9
 persons)...................................................   1,921,090(13)      33.6%
</TABLE>
    

- ------------------------
*   Less than one percent.

(1)  Unless  otherwise indicated  in  the table,  the  address for  each  of the
    individuals named in  the table  is 5456  McConnell Avenue,  Suite 100,  Los
    Angeles, California 90066.

(2)  Includes 829,660 shares held of record  by SK Acquisition, Inc., a Delaware
    corporation wholly-owned by Mr. Kahn ("SKAI"). Also includes 440,000  shares
    owned by four executive officers of Mercury which SKAI holds a proxy to vote
    and  which are  subject to  a security interest  held by  SKAI. See "Certain
    Transactions." Includes 110,000 shares issuable upon the exercise of options
    exercisable within 60 days from the date hereof. Also includes 8,800  shares
    held of record by Mr. Kahn's wife, as to which Mr. Kahn disclaims beneficial
    ownership.

(3)  Includes 22,800 shares issuable upon exercise of options exercisable within
    60 days from the date hereof. Includes 110,000 shares beneficially owned  by
    Mr.  Czyzyk for which Mr.  Czyzyk has granted a proxy  to SKAI and which are
    subject to pledges. See "Certain  Transactions." Includes 3,850 shares  held
    by  Mr. Czyzyk, as custodian for his  children, and 1,100 shares held by Mr.
    Czyzyk's spouse's IRA  account with  respect to which  Mr. Czyzyk  disclaims
    beneficial ownership.

                                       4
<PAGE>
(4)  Includes 22,000 shares issuable upon exercise of options exercisable within
    60 days from the date hereof. Includes 110,000 shares beneficially owned  by
    Mr.  Ajer for  which Mr.  Ajer has  granted a  proxy to  SKAI and  which are
    subject to pledges. See "Certain Transactions."

(5) Includes 22,000 shares issuable upon exercise of options exercisable  within
    60  days from the date hereof. Includes 110,000 shares beneficially owned by
    Mr. Walsh for  which Mr. Walsh  has granted a  proxy to SKAI  and which  are
    subjected to pledges. See "Certain Transactions."

(6)  Includes 27,500 shares issuable upon exercise of options exercisable within
    60 days from the date hereof. Includes 110,000 shares beneficially owned  by
    Mr.  Silva which Mr. Silva has granted a proxy to SKAI and which are subject
    to pledges. See "Certain Transactions."

(7) Consists  of 11,000  shares issuable  upon exercise  of options  exercisable
    within 60 days from the date hereof.

(8)  Includes 66,000 shares issuable upon exercise of options exercisable within
    60 days from the date hereof.

(9) Consists  of 33,000  shares issuable  upon exercise  of options  exercisable
    within 60 days from the date hereof.

   
(10)  Consists of  11,000 shares issuable  upon exercise  of options exercisable
    within 60 days from the date hereof.
    

   
(11) Based on publicly available information  reported on February 15, 1995,  as
    contained  in a disclosure  document filed by Gerald  T. Kennedy for Kennedy
    Capital Management.
    

   
(12) Based  on publicly  available information  reported on  February 14,  1996,
    Fidelity   Management  &  Research   Company  ("Fidelity"),  a  wholly-owned
    subsidiary of FMR Corp., is also a beneficial owner of the 535,020 shares as
    a result of acting as an investment advisor to various investment  companies
    (the  "Funds"). In addition, FMR Corp., Edward C. Johnson 3d, and the Funds,
    each has the sole power to dispose of the 535,020 shares owned by the Funds.
    Through their  ownership of  voting  common stock  and  the execution  of  a
    shareholder's  voting agreement, Abigal P. Johnson  and other members of the
    Johnson family may be deemed to be  a controlling group with respect to  FMR
    Corp.
    

   
(13)  Includes  325,300 shares  issuable  upon exercise  of  options exercisable
    within 60 days from the date hereof.
    

             EXECUTIVE OFFICERS, COMPENSATION AND OTHER INFORMATION

EXECUTIVE OFFICERS

    Set forth in the table below are  the names, ages and positions held by  all
executive officers of the Company.

   
<TABLE>
<CAPTION>
        NAME           AGE                          POSITIONS
- ---------------------  ----  -------------------------------------------------------
<S>                    <C>   <C>
Seymour Kahn            69   Chairman of the Board and Chief Executive Officer of
                              Mercury

Joseph A. Czyzyk        48   President, Chief Operating Officer and Director of
                              Mercury and President of Mercury Air Cargo, Inc.
                              ("Mercury Air Cargo")

Randolph E. Ajer        42   Executive Vice President, Chief Financial Officer,
                              Secretary and Treasurer of Mercury

William L. Silva        46   Executive Vice President of Mercury and Executive Vice
                              President of Maytag Aircraft Corporation ("Maytag")

Kevin J. Walsh          45   Executive Vice President and Senior Vice President of
                              Maytag
</TABLE>
    

                                       5
<PAGE>
    Executive officers of the Company are elected and serve at the discretion of
the  Board of Directors. Set forth below  is a brief description of the business
experience for the  previous five  years of  all executive  officers other  than
Messrs.  Kahn and Czyzyk, who are  also directors and whose business experiences
are described above under the caption "Information Regarding Nominees."

    RANDOLPH E. AJER has been Chief Financial Officer of Mercury since 1987  and
Secretary and Treasurer since May 1985. Mr. Ajer served as a director of Mercury
from  September 1989  until December  1990. He  was appointed  an Executive Vice
President of Mercury in November 1990.

    WILLIAM L. SILVA  served as Director  of Operations of  Maytag from  October
1982  to October  1987 and  was appointed Vice  President of  Maytag in November
1987. Since June 1992, Mr. Silva has been an Executive Vice President of Maytag.
Mr. Silva became an Executive Vice President of Mercury in August 1993.

    KEVIN J. WALSH served  as Vice President  of Maytag from  1987 to June  1992
when  he was appointed Senior Vice President  of Maytag. Since January 1992, Mr.
Walsh has been managing the Mercury Service division. Mr. Walsh was appointed an
Executive Vice  President  of Mercury  in  November  1990. Mr.  Walsh  has  been
employed by Mercury in various capacities since 1972.

EXECUTIVE COMPENSATION

    The  following table sets forth the cash compensation paid or accrued by the
Company for the Chairman of the Board  and Chief Executive Officer and for  each
of the four additional most highly compensated executive officers (collectively,
the "named executive officers"):

                           SUMMARY COMPENSATION TABLE

   
<TABLE>
<CAPTION>
                                                                      LONG-TERM COMPENSATION
                                                                    --------------------------
                                                                          AWARDS PAYOUTS
                                                                    --------------------------
                                            ANNUAL COMPENSATION     SECURITIES     LONG-TERM
                                 FISCAL    ----------------------   UNDERLYING    COMPENSATION        ALL OTHER
 NAME AND PRINCIPAL POSITION    YEAR (1)   SALARY ($)   BONUS ($)   OPTIONS (#)   PAYOUTS ($)    COMPENSATION (2)($)
- ------------------------------  --------   ----------   ---------   -----------   ------------   -------------------
<S>                             <C>        <C>          <C>         <C>           <C>            <C>
Seymour Kahn                      1995        300,000     408,000         -0-         -0-              14,362(3)
 Chairman of the Board            1994        230,000     301,500         -0-         -0-               2,536
                                  1993        230,000     196,433     100,000         -0-               2,436

Joseph A. Czyzyk                  1995        325,000     136,000         -0-         -0-               2,030(4)
 Executive Vice President         1994        271,000         -0-         -0-         -0-              54,388
                                  1993        271,000         -0-      25,000         -0-                 288

Randolph E. Ajer                  1995        184,000     258,000         -0-         -0-               1,382(5)
 Executive Vice President         1994        126,500     198,500         -0-         -0-              54,388
                                  1993        126,500      71,092         -0-         -0-                 288

Kevin J. Walsh                    1995        210,000      40,000         -0-         -0-               1,463(6)
 Executive Vice President         1994        144,375      75,000         -0-         -0-              54,188
                                  1993        137,500      10,000         -0-         -0-                 188

William L. Silva                  1995        102,917      37,000         -0-         -0-                 410(7)
 Executive Vice President         1994        100,000      50,000         -0-         -0-                 200
                                  1993         80,000      33,738         -0-         -0-                 100
</TABLE>
    

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

(1)  The period July 1, 1992 through June 30, 1993 is referred to as Fiscal Year
    1993; the period July 1, 1993 through June 30, 1994 is referred to as Fiscal
    Year 1994; and the period July 1, 1994 through June 30, 1995 is referred  to
    as Fiscal Year 1995.

                                       6
<PAGE>
(2)   Amounts  reflected  include  Mercury's  contributions  to  a  401(k)  Plan
    maintained for  the  benefit  of  all  employees,  premiums  paid  for  life
    insurance  policies to the  extent such policies  are for the  benefit of an
    executive officer's designated beneficiary and loan forgiveness with respect
    to Mercury financed purchases of Common Stock. See "Certain Transactions."

(3) Consists of 401(k) contributions and life insurance premiums in the  amounts
    of $200 and $14,162, respectively.

   
(4)  Consists of 401(k) contributions and life insurance premiums in the amounts
    of $200 and $1,830, respectively.
    

   
(5) Consists of 401(k) contributions and life insurance premiums in the  amounts
    of $200 and $1,182, respectively.
    

   
(6) Consists of life insurance premiums.
    

(7)  Consists of 401(k) contributions and life insurance premiums in the amounts
    of $200 and $210, respectively.

    The following table sets forth information regarding option exercises during
fiscal year 1995, as  well as the  number and total  of in-the-money options  at
June  30, 1995,  for each  of the named  executive officers.  No named executive
officers were granted options during fiscal year 1995.

            AGGREGATED OPTION EXERCISES IN THE LAST FISCAL YEAR AND
                       FISCAL YEAR-END OPTION VALUES (1)

<TABLE>
<CAPTION>
                                                                                                                VALUE OF
                                                                                    NUMBER OF              UNEXERCISED IN-THE-
                                                                             UNEXERCISED OPTIONS AT         MONEY OPTIONS AT
                                           SHARES                              FISCAL YEAR-END (#)      FISCAL YEAR-END ($)(3)(4)
                                        ACQUIRED ON          VALUE          -------------------------   -------------------------
NAME                                    EXERCISE (#)   REALIZED ($)(2)(3)   EXERCISABLE/UNEXERCISABLE   EXERCISABLE/UNEXERCISABLE
- --------------------------------------  ------------   ------------------   -------------------------   -------------------------
<S>                                     <C>            <C>                  <C>                         <C>
Seymour Kahn..........................       -0-                -0-                110,000/-0-                 688,050/-0-
Joseph A. Czyzyk......................     4,620             31,500                 22,800/-0-                 146,946/-0-
Randolph E. Ajer......................     5,500             30,875                 22,000/-0-                 139,150/-0-
Kevin J. Walsh........................     5,500             32,500                 22,000/-0-                 139,150/-0-
William L. Silva......................       -0-                -0-                 27,500/-0-                 153,807/-0-
</TABLE>

- ------------------------
(1) As adjusted for 10% stock dividend, effective June 16, 1995.

(2) In accordance with the rules of the Securities and Exchange Commission,  the
    amounts  set  forth  in  the  "Value  Realized"  column  of  this  table are
    calculated by subtracting the exercise price  from the fair market value  of
    the  underlying Common Stock on the exercise date. The amounts reported thus
    reflect the increase in the price of Mercury's common stock from the  option
    grant  date  to the  option exercise  date, but  do not  necessarily reflect
    actual proceeds received upon option exercises.

(3) For purposes of this table, fair market value is deemed to be the average of
    the high and low Common Stock price reported by the American Stock  Exchange
    Composite Transactions on the date indicated.

(4) Based upon a fair market value of $8.375 per share at June 30, 1995.

EMPLOYMENT AGREEMENTS

    Mr.  Kahn has an employment  agreement with Mercury dated  as of December 1,
1993 pursuant to  which Mercury will  employ him  as Chairman of  the Board  and
Chief  Executive  Officer  for  a  three year  period  with  automatic  one year
extensions at the end of each year unless either party terminates the  agreement
in  writing prior  to such renewal.  Under the employment  agreement, Mr. Kahn's
annual compensation was  $230,000 from  December 1,  1993 to  December 1,  1994.
Since  December 1,  1994, Mr.  Kahn has  been paid  compensation at  the rate of
$350,000 per year.

                                       7
<PAGE>
    If Mr.  Kahn  is  disabled for  more  than  six weeks  while  employed,  his
compensation  will be  reduced by  50%. If  Mr. Kahn  is disabled  for more than
twelve months, Mercury  may terminate  his employment with  a severance  payment
equal  to his salary  for the lesser  of one year  or the remaining  term of the
employment agreement.  If Mr.  Kahn's employment  is terminated  without  cause,
Mercury  will be obligated to pay him  all amounts which would otherwise be paid
to him  over  the remaining  term  of the  employment  agreement. Mr.  Kahn  may
voluntarily  terminate the  employment agreement  and receive  all amounts which
would otherwise  be  paid to  him  over the  remaining  term of  the  employment
agreement  if  any of  the following  events occurs  without Mr.  Kahn's written
consent, including:  (i) any  person gains  sufficient control  over the  voting
stock  of Mercury so as to control Mercury  or the election of a majority of the
Board of Directors, (ii) Mercury is  acquired by another entity, either  through
the  purchase of Mercury's  assets or stock  or a combination  thereof, or (iii)
Mercury is  merged or  consolidated with  another entity  or reorganized,  in  a
manner  in which Mercury's  present status, business or  methods are changed. If
Mr. Kahn dies during the term of  the employment agreement, Mercury will pay  to
Mr.  Kahn's estate the  compensation which would  otherwise be paid  to Mr. Kahn
through the end of the month in which he dies. In addition, Mercury will pay Mr.
Kahn's estate  or  other  designated  beneficiary  $2,250,000  upon  his  death.
Relating to this obligation, Mercury has obtained a life insurance policy on Mr.
Kahn's  life in  the amount  of $2,025,000 which  designates Mr.  Kahn's wife as
beneficiary to fund this payment.

    Mr. Kahn has agreed not to compete with Mercury within a radius of 300 miles
from Mercury's present place of business for five years after the termination of
the employment agreement. Mercury must  make the severance payments required  by
the employment agreement for this non-competition agreement to be effective.

    Mr.  Czyzyk has an  employment agreement with Mercury,  dated as of November
15, 1994,  pursuant to  which Mercury  will employ  him as  its  President/Chief
Operating Officer and as the president of Mercury Air Cargo for a term ending on
November  15,  1997, subject  to automatic  one-year extensions  each successive
November 15,  unless either  party gives  30 days'  notice of  non-renewal.  The
agreement provides that Mr. Czyzyk's tenure as President/Chief Operating Officer
shall  serve as  a period  of training and  evaluation for  appointment as Chief
Executive Officer of Mercury, when  and as such position  may be vacated by  Mr.
Kahn, subject to the sole discretion and judgment of the Board of Directors. The
agreement  further provides  for the continued  nomination of Mr.  Czyzyk to the
Board of Directors  of Mercury,  so long  as Mr.  Czyzyk continues  to serve  as
President/Chief Operating Officer.

    Mr. Czyzyk will receive an annual salary of $270,000 plus a bonus at the end
of  each fiscal year based  on the following: (i) for  fiscal 1995, in the event
Mercury's operating  income on  a  consolidated basis  minus sales  and  general
administrative  expense and depreciation  (EBIT) for that  year exceeds EBIT for
fiscal 1994,  then  Mr.  Czyzyk shall  be  paid  a  bonus of  25%  of  his  base
compensation,  under part I of the Bonus Plan  and 2 1/2% of the amount of which
fiscal 1995 EBIT exceeds fiscal 1994 EBIT, under part II of the Bonus Plan; (ii)
for fiscal 1996, part I  and part II of the  Bonus Plan remain in effect  except
that  the threshold  EBIT is based  on the average  of EBIT for  fiscal 1994 and
1995; and (iii) for fiscal years subsequent  to fiscal 1996, part I and part  II
of  the Bonus Plan remain in effect except that the threshold EBIT is based on a
trailing average of EBIT for the prior three (3) fiscal years.

    In the event  Mr. Czyzyk's employment  is terminated for  cause, Mr.  Czyzyk
will  not be entitled to receive  or be paid a bonus.  In the event Mr. Czyzyk's
employment is terminated  without cause, Mercury  will be obligated  to pay  Mr.
Czyzyk  the lesser of one year's base compensation or the base compensation that
would otherwise be paid to him over  the remaining term of the agreement, and  a
bonus  for the fiscal year of termination  in an amount which would otherwise be
paid to him prorated over the days Mr. Czyzyk was employed by Mercury during the
fiscal year of termination.  "Cause" is defined in  the employment agreement  as
misappropriation   of  corporate  funds,   negligence,  Mr.  Czyzyk's  voluntary
abandonment of his job (other than following a Change in Control) or a breach of
the employment  agreement. In  the event  of Mr.  Czyzyk's death,  Mr.  Czyzyk's
estate  or  beneficiary will  be entitled  to  receive the  death benefits  of a
$1,000,000 insurance  policy, but  all other  obligations under  his  employment
agreement   will  terminate  and  Mercury's  only  obligation  will  be  to  pay

                                       8
<PAGE>
Mr.  Czyzyk or his estate all accrued salary through the end of the month of his
death. In  the event  of Mr.  Czyzyk's disability  (as determined  by the  Chief
Executive  Officer of Mercury), Mr. Czyzyk's base  salary will be reduced by 50%
during the period of disability. If Mr. Czyzyk is disabled for a period of  more
than  12  months (as  determined  by the  Chief  Executive Officer  of Mercury),
Mercury will be obligated to pay Mr. Czyzyk the same amount that would have been
paid to Mr. Czyzyk if his  employment was terminated without cause, except  that
all  amounts paid to Mr. Czyzyk  under any long-term disability insurance policy
maintained by Mercury will be credited as  if paid by Mercury to Mr. Czyzyk  and
after  giving effect to any  federal or state income  tax savings resulting from
the payment  under a  disability  policy (as  opposed  to taxable  salary).  The
employment  agreement  further  provides  that  Mr.  Czyzyk  may  terminate  his
employment following a "Change  in Control", in which  event Mr. Czyzyk will  be
entitled  to be paid  the lesser of  one year's base  compensation or the entire
balance of his base  compensation remaining to  be paid to  Mr. Czyzyk over  the
remaining term of the agreement.

    Mr.  Czyzyk also received a signing bonus in the amount of $100,000 upon the
execution of the employment  agreement. The agreement  provides for a  five-year
post-employment, non-competition covenant.

CERTAIN TRANSACTIONS

    In  November 1994, Mercury acquired from Mr. Czyzyk the outstanding minority
interest in Mercury's 80% owned  subsidiary, Mercury Air Cargo. The  transaction
included  a redemption of 5%  of the capital stock of  Mercury Air Cargo held by
Mr. Czyzyk in exchange for $450,000 in cash and acquisition of the remaining 15%
of the  capital stock  of  Mercury Air  Cargo held  by  Mr. Czyzyk  through  the
issuance of 225,000 shares of Mercury's common stock valued at $1,406,000 ($6.25
per  share, the closing  price of Mercury's  common stock on  the date the Board
approved the transaction) for a  total consideration of $1,856,000, $130,000  of
which  was  a repayment  of a  September  1994 loan  from Mercury.  In addition,
concurrent with the  acquisition, Mercury entered  into an employment  agreement
with Mr. Czyzyk. See "-- Employment Agreements."

    Pursuant   to  a  Stock  Purchase   Agreement  (the  "First  Stock  Purchase
Agreement") dated December  10, 1990  between Mercury, SK  Acquisition, Inc.,  a
Delaware  corporation wholly-owned by Mr. Kahn ("SKAI"), Randolph E. Ajer, Kevin
J. Walsh,  Grant G.  Murray,  a former  full-time  employee and  Executive  Vice
President  of Mercury, and Joseph A.  Czyzyk (the "First Purchasers"), SKAI sold
110,000 shares  of Common  Stock to  each  of Messrs.  Ajer, Walsh,  Murray  and
Czyzyk,  at the price of $2.73 per  share, with each purchaser paying a purchase
price of $300,000,  or an  aggregate of $1,200,000.  On December  10, 1990,  the
closing  price of the Common Stock on  the American Stock Exchange was $2.73 per
share. Pursuant  to  a Stock  Purchase  Agreement (the  "Second  Stock  Purchase
Agreement",  collectively, the  First and  Second Stock  Purchase Agreements are
hereinafter referred to as the "Stock Purchase Agreement") dated August 9,  1993
between  Mercury, SKAI and William L. Silva,  SKAI sold 110,000 shares of Common
Stock to Mr. Silva at a price of $2.73 per share, with Mr. Silva paying a  total
purchase  price of $300,000. On August 9,  1993, the closing price of the Common
Stock on the  American Stock Exchange  was $2.84  per share. Each  of the  First
Purchasers  and Mr. Silva (collectively, the  "Purchasers") paid $30,000 cash at
the closing of his purchase, or an aggregate of $150,000, and agreed to pay  the
remaining  $270,000, or an aggregate of $1,350,000,  over a period of five years
from the date of purchase, together with  interest at the rate of 10% per  annum
on  the outstanding  balance. The purchase  price owed  to SKAI is  secured by a
first security interest in the Common Stock sold to each Purchaser and each such
loan is non-recourse. Each Purchaser has given SKAI an irrevocable proxy to vote
the Common Stock purchased by him for all purposes until the purchase price  for
his Common Stock has been paid in full.

    As  part of  the Stock  Purchase Agreement, Mercury  has agreed  to loan the
principal balance of the unpaid purchase price to each of the Purchasers  during
the  five-year payment period as each payment is required to be made on March 1,
June 1, September 1 and December 1 of each year until the principal amount  owed
by  each Purchaser is  paid in full,  which will occur  by the end  of 1995 with

                                       9
<PAGE>
respect to the First Purchasers and the  end of 1998 with respect to Mr.  Silva.
Such  loans are  non-recourse, bear  no interest,  and are  secured by  a second
security interest in the purchased stock. The Purchasers have each agreed to pay
their own interest on the balance of  the purchase price due SKAI from  personal
funds.  Commencing March 1, 1994, and annually thereafter, for each of the First
Purchasers who  remain  employed by  Mercury,  one-fifth  of his  loan  will  be
forgiven. For each First Purchaser who remains employed by Mercury through March
1,  1998, his loan will be forgiven in  full, his shares of Common Stock will be
owned without any further lien in favor of Mercury or SKAI and the proxy granted
to SKAI  will expire  by its  terms. Commencing  January 1,  1997, and  annually
thereafter,  for Mr. Silva if  he remains employed by  Mercury, one-fifth of his
loan will be forgiven. If Mr. Silva remains employed by Mercury through  January
1,  2001, his loans will be forgiven in full, his shares of Common Stock will be
owned without any further lien in favor of Mercury or SKAI and the proxy granted
to SKAI will expire by its terms.

    During fiscal 1995,  Mercury loaned an  aggregate of $337,500  to the  First
Purchasers and Mr. Silva which was used to make the June 1, 1994 through June 1,
1995  payments to SKAI. Amounts outstanding on  the loans made by the Company as
of June 30, 1995 and September 30, 1995, respectively, were as follows: Mr. Ajer
$121,500 and $135,000, Mr. Walsh $121,500  and 135,000, Mr. Murray $121,500  and
$0,  Mr. Czyzyk $121,500  and $135,000 and  Mr. Silva $94,500  and $108,000. The
maximum amounts outstanding on the loans made by the Company during fiscal  1995
were as follows: Mr. Ajer $162,000, Mr. Walsh $162,000, Mr. Murray $162,000, Mr.
Czyzyk $162,000 and Mr. Silva $94,500.

    During March 1994 and March 1995, Mercury loaned Mr. Ajer $19,274, Mr. Walsh
$19,143,  and  Mr.  Murray $22,491,  which  was  used to  pay  withholding taxes
associated with the loan forgiveness  under the First Stock Purchase  Agreement.
Such loans bore or bear no interest and were or are being repaid through ratable
payroll deductions over a one-year period.

    On  August 1, 1995,  Grant G. Murray  and Mercury entered  into an agreement
("Agreement") in connection with the termination of Mr. Murray's employment. The
Agreement provides  for the  payment to  Mr. Murray  by Mercury  of the  sum  of
$275,000,  payable $75,000 upon execution of the Agreement followed by quarterly
payments of $50,000  on November  1, 1995,  February 1,  1996, May  1, 1996  and
August 1, 1996.

    In  consideration for  the payment  of $275,000,  Mr. Murray  transferred to
Mercury 110,000 shares  acquired by  him pursuant  to the  First Stock  Purchase
Agreement  and  returned  all stock  options  held  by him.  The  Agreement also
provides (i) for the  forgiveness of all  debts or loans owed  by Mr. Murray  to
Mercury  ($178,000); (ii) for Mr. Murray to procure new business for Mercury and
to receive as  compensation a  percentage of net  margins realized  on such  new
business;  (iii) for Mr.  Murray not to  compete with Mercury  or its affiliates
until August 1,  1996; (iv) for  the continuation of  medical insurance for  Mr.
Murray  through December, 1995;  (v) for a  release by Mr.  Murray of all claims
against Mercury,  including  his claim  with  respect  to an  accrued  bonus  of
$60,000;  and (vi) for a release by Mercury of all claims against Mr. Murray. In
consideration for  SKAI's  facilitating  the  stock  repurchase  transaction  by
waiving  its  right to  restrict the  transfer  of Mr.  Murray's shares,  and as
payment in full of all interest and remaining amounts due to SKAI in  connection
with the purchase transaction, Mercury agreed to pay SKAI the amount of $100,000
in the form of options to purchase 30,000 shares of Mercury's Common Stock. Such
options  are to be granted at $3.33  below the closing price of Mercury's Common
Stock on the American Stock Exchange as  of August 24, 1995 (the date the  Board
approved  the transaction), and will, subject  to continued employment, vest and
become exercisable  six months  from the  date of  grant. Such  options will  be
granted  subject to: (1) an increase in  the authorized shares of Mercury at the
next annual meeting of shareholders; and (2) acceptance of the shares underlying
such options for listing on the  American Stock Exchange. If the conditions  for
the  issuance of the  options are not  met, Mercury will  reconsider the form of
payment of the $100,000 to SKAI. Based  on the consideration paid by Mercury  to
Mr. Murray, the effective per share price paid by

                                       10
<PAGE>
Mercury for the 110,000 shares acquired from Mr. Murray was approximately $4.12.
The  per share price paid by Mercury will be increased by an additional $.91 per
share when the $100,000 amount becomes payable to SKAI, in options or otherwise.

   
    During  Fiscal  1995,  Mercury  sold  approximately  $211,000  in  fuel   to
Millionaire  of Long Beach, a company owned  by Mr. Murray. The sales prices for
such fuel sold  to Millionaire of  Long Beach  were no more  favorable than  the
prices  for  fuel sold  concurrently by  Mercury  to non-affiliates.  Such sales
prices were based on cost  plus a normal competitive  mark-up, but the level  of
credit  extended may have been greater than  what would have been available from
an unaffiliated party. Mercury has been paid in full for the fuel purchases.
    

    Mercury has Indemnity Agreements  with each of  its directors and  executive
officers  which require Mercury,  among other things,  to indemnify them against
certain liabilities  that may  arise by  reason of  their status  or service  as
directors,  officers,  employees  or  agents  of  Mercury,  and,  under  certain
circumstances, to advance  their expenses  incurred as a  result of  proceedings
brought  against them. In order to be entitled to indemnification, the executive
officer or director must have acted in a manner reasonably believed to be in, or
not opposed to, the best  interests of Mercury and,  with respect to a  criminal
matter, in a manner which he had no reason to believe was illegal.

COMPENSATION OF DIRECTORS

    During  fiscal 1995,  directors who were  not employees of  the Company were
paid $1,000 per meeting with an annual minimum of $7,500 in fees paid in advance
on the annual  meeting date. Directors  were also reimbursed  for their  travel,
meals,  lodging and out-of-pocket expenses incurred in connection with attending
Board meetings. In addition,  during fiscal 1995  and continuing through  fiscal
1996, the law firm of McBreen, McBreen & Kopko, of which Mr. Kopko is a partner,
has  been providing legal services to the Company at its standard billing rates.
See "Compensation Committee Interlocks and Insider Participation."

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

    The Company's Compensation Committee consists of Messrs. List and Kopko  and
Dr.  Fagan. During fiscal 1995  and the six months  ended December 31, 1995, the
Company paid  $5,534 and  $10,351, respectively,  to the  law firm  of  McBreen,
McBreen & Kopko for legal services.

                      REPORT OF THE COMPENSATION COMMITTEE
                           OF THE BOARD OF DIRECTORS

    This  report of the Compensation Committee  shall not be deemed incorporated
by reference  by any  general statement  incorporating by  reference this  Proxy
Statement  into any filing made by the  Company under the Securities Act of 1933
or under the  Securities Exchange Act  of 1934,  except to the  extent that  the
Company  specifically incorporates this information  by reference, and shall not
otherwise be deemed filed under such acts.

    Under the rules established by  the Securities and Exchange Commission,  the
Company  is  required  to provide  certain  data and  information  regarding the
compensation and benefits provided  to the Company's Chairman  of the board  and
Chief  Executive Officer, Mr.  Kahn, and the four  other most highly compensated
executive officers,  Messrs.  Czyzyk,  Ajer, Walsh  and  Silva.  The  disclosure
requirements  for the named executive  officers include the use  of tables and a
report explaining  the  rationale and  considerations  that led  to  fundamental
executive  compensation decisions affecting those individuals. In fulfillment of
this requirement, the Compensation Committee, at  the direction of the Board  of
Directors,  has  prepared  the  following report  for  inclusion  in  this Proxy
Statement.

COMPENSATION PHILOSOPHY

    This report reflects  the Company's compensation  philosophy as endorsed  by
the  Compensation Committee and  resulting actions taken by  the Company for the
reporting periods  shown  in the  various  compensation tables  supporting  this
report. The Compensation Committee determines salary and

                                       11
<PAGE>
bonus amounts, other award levels and benefits for all executive officers of the
Company.  In connection with  its decisions, the  Compensation Committee reviews
and considers the written recommendations of the Company's Chairman of the Board
and Chief Executive Officer,  Mr. Kahn. As described  below, a large portion  of
Mr.  Kahn's compensation is based on the earnings of the Company and Mr. Kahn is
a  significant  shareholder  of  the  Company.  Accordingly,  the   Compensation
Committee  believes  that Mr.  Kahn's  recommendations are  consistent  with the
Compensation Committee's philosophy of encouraging earnings growth and strategic
decisions designed to maximize shareholder return.

    The executive compensation programs of the Company have been designed to:

    - Embody a  pay  for  performance  policy  where  compensation  amounts  are
      affected  by  corporate,  operating  unit  and  individual  performance as
      measured by earnings;

    - Motivate key senior executives  to achieve strategic business  initiatives
      and reward them for their achievements;

    - Provide  compensation  opportunities which  are,  in the  judgment  of the
      Compensation Committee,  comparable  to  those offered  by  other  leading
      companies,  thus allowing the  Company to compete  for and retain talented
      executives who are critical to the Company's long-term success; and

    - Align  the  interest  of  executives  with  long-term  interests  of   the
      shareholders through common stock ownership and stock option programs.

COMPENSATION MECHANISMS

    At  present,  the executive  compensation  program is  comprised  of salary,
annual cash bonus  programs, long-term  incentive opportunities in  the form  of
Company  financed  stock ownership  opportunities  and stock  options  and other
benefits typically provided to executives by major corporations.

    Executive officer salaries are  determined based on individual  performance,
position  tenure, salary  history, internal comparability  considerations and in
some instances the results of arm's  length negotiations in connection with  the
start-up  of a  new operating  unit. In  determining salaries,  the Compensation
Committee uses  the personal  knowledge of  its members  regarding  compensation
levels  for similar  positions at  other companies  generally. No  peer group or
other salary  surveys  were  undertaken  to  determine  salaries  at  comparable
companies.   For  each  executive  officer,   a  significant  portion  of  total
compensation is a bonus  based on the  earnings of the  Company or the  specific
operating  unit for which he has profit  and loss statement responsibility. As a
result,  an  executive  officer's  compensation  can  vary  substantially   from
year-to-year  based on  the Company's  or a  specific operating  unit's earnings
performance. Except as described below, for fiscal 1995 and 1996, the bonus  for
executive  officers with operating  unit responsibility was/will  be based on an
individual's success in exceeding the budgeted earnings for his operating  unit.
The  budgeted earnings for each unit are based on a comprehensive review of unit
operations conducted  by Messrs.  Kahn,  Czyzyk, and  Ajer and  the  responsible
executive  officer at the start of each  fiscal year and are subject to approval
by the Board of Directors. During the budget process, Messrs. Kahn, Czyzyk,  and
Ajer  focus on challenging  each executive officer to  attain revenue growth and
cost savings for  his operating  unit. As described  below, the  bonus plan  for
Messrs.  Kahn,  Czyzyk, and  Ajer is  based on  exceeding the  Company's average
earnings for the prior three years,  encouraging Messrs. Kahn, Czyzyk, and  Ajer
to  budget  for  aggressive  growth.  The  Compensation  Committee  also retains
discretion to  reward  exceptional achievement  through  discretionary  bonuses.
During  fiscal 1995, the Compensation Committee  awarded one executive officer a
bonus for operating unit results in excess of budget. A second executive officer
had met,  but  not exceeded  his  budget. However,  the  Compensation  Committee
awarded  the officer a discretionary bonus based on his strong efforts in laying
the foundation for additional growth in his unit.

    Each of the Company's executive officers is also compensated in part through
Company financed common stock ownership and stock options. The Company currently
has in place the 1990 Long-Term

                                       12
<PAGE>
Incentive Plan which provides  for stock option grants  to key employees  (other
than  Mr. Kahn) at the current  fair market value on the  date of grant. Each of
the Company's executive officers currently holds options granted under the plan.
Option awards to each executive officer have been based on the executive's level
of responsibility, past performance  and internal comparability  considerations.
In  addition, the Company is currently  financing the purchase of 110,000 shares
of Common Stock at $2.73  per share for each  executive officer (other than  Mr.
Kahn).  The shares are being purchased  from SKAI, a corporation wholly-owned by
Mr. Kahn.  Subject to  continued employment,  each executive  officer will  have
fully-paid  for the Common Stock and all loans made by the Company to facilitate
the stock purchase will be forgiven seven  years from the date of the  purchase.
In  addition to serving as a compensation device, the stock purchase program was
designed to insure  an orderly transition  in control of  the Company, to  avoid
excessive  dilution and  to some  degree to  maintain internal  comparability in
officer compensation. As  a result  of the  stock options  and company  financed
stock  purchases, each executive officer has  a strong incentive to continue his
association with the Company  and to enhance the  value of the Company's  equity
securities in the long-term.

    During  fiscal 1995, the  executive officers requested  assistance in paying
taxes associated with the  annual forgiveness of the  stock purchase loans.  The
compensation  Committee  determined that  each  executive vice  president should
invest in  his  own future  and  the Company  by  personally bearing  the  taxes
associated  with  the  loan  forgiveness.  The  Compensation  Committee  agreed,
however, to somewhat mitigate the cash flow effects of the withholding for taxes
by providing annual, interest-free loans to  be paid back from bonus or  payroll
deductions. See "Certain Transactions."

FISCAL 1995 COMPENSATION DECISIONS FOR THE CHAIRMAN OF THE BOARD

   
    Mr.  Kahn has an employment agreement with  the Company dated as of December
1, 1993 pursuant to which Mercury will  employ him as Chairman of the Board  and
Chief  Executive  Officer  for  a  three year  period  with  automatic  one year
extensions at the end of each year unless either party terminates the  agreement
in  writing prior  to such renewal.  Under the employment  agreement, Mr. Kahn's
annual compensation was  $230,000 from  December 1,  1993 to  December 1,  1994.
Pursuant  to a decision of  the Compensation Committee on  December 1, 1994, Mr.
Kahn's annual compensation was increased, as of that date, to $350,000 per year.
The Compensation Committee based Mr. Kahn's compensation primarily on the salary
of the officer holding the  next highest position in  the Company. Based on  the
improvement  in the  Company's profitability,  the favorable  performance of the
Company's common stock, Mr. Kahn's individual performance and leadership  within
the  Company, and  the longevity  of his service  to the  Company, the Committee
determined that an approximate  30% differential between  Mr. Kahn's salary  and
the salary of the officer holding the next highest position was appropriate. The
Committee's  decision  to  increase  Mr.  Kahn's salary  was  not  based  on any
quantitative measure of the  Company's profitability or  the performance of  the
Common  Stock but  rather a  subjective determination  that the  improvements in
profitability and stock performance  were of sufficient  magnitude to merit  the
30% salary differential.
    

    A  cash bonus plan  for Mr. Kahn was  approved by the  Board of Directors in
November 1990 (commencing fiscal 1991). The Compensation Committee continued the
bonus plan during  fiscal 1995 and  will continue the  bonus plan during  fiscal
1996.  The two-part bonus  plan is based  on earnings before  interest and taxes
("EBIT") of the Company  for the year  in which the  bonus is calculated.  Under
Part I of the bonus plan, if the bonus year's EBIT meets or exceeds the trailing
three-year  EBIT average, Mr.  Kahn is entitled to  a bonus equal  to 25% of his
salary. For years where  EBIT falls below the  trailing three-year average,  any
bonus  paid  to  Mr.  Kahn  is solely  at  the  discretion  of  the Compensation
Committee. Under Part II of the bonus  plan, an additional bonus is paid to  Mr.
Kahn  in an amount equal to 6.67% of any increase in the bonus year's EBIT level
over the trailing three-year average EBIT level.

    For fiscal 1995, Mr. Kahn earned a bonus in the amount of $448,000 under the
bonus  plan.  At  Mr.  Kahn's  request,  the  Compensation  Committee,  however,
re-allocated  $40,000 of  Mr. Kahn's  earned bonus, as  a special  bonus for Mr.
Ajer,   and   paid   Mr.   Kahn   a   bonus   of   $408,000.   Mr.   Kahn   made

                                       13
<PAGE>
this  request  based  on  his  personal  appreciation  of  Mr.  Ajer's  over-all
contribution  to  the  Company.  The  Compensation  Committee  felt  Mr.  Kahn's
perceptions regarding merit and personal generosity should be respected.

OTHER EXECUTIVE OFFICER COMPENSATION

    Mr.  Czyzyk  is compensated  pursuant to  an employment  agreement described
under "Employment Agreements." A  cash bonus plan for  Mr. Ajer was approved  by
the   Board  of  Directors  in  November  1990  (commencing  fiscal  1991).  The
Compensation Committee  continued the  bonus plan  during fiscal  1995 and  will
continue the bonus plan during fiscal 1996. As with Mr. Kahn, the two-part bonus
plan  is  based on  EBIT of  the  Company for  the year  in  which the  bonus is
calculated. Under Part I of  the bonus plan, if the  bonus year's EBIT meets  or
exceeds  the trailing three-year EBIT  average, Mr. Ajer is  entitled to a bonus
equal to  25% of  his salary.  For years  where EBIT  falls below  the  trailing
three-year  average, any bonus paid  to Mr. Ajer is  solely at the discretion of
the Compensation Committee. Under Part II of the bonus plan, an additional bonus
is paid to Mr.  Ajer in an amount  equal to 3.33% of  any increase in the  bonus
year's  EBIT level over  the trailing three-year average  EBIT level. For fiscal
1995, Mr. Ajer earned a  bonus in the amount of  $218,000 under the bonus  plan.
Due  to the reallocation of $40,000 of Mr. Kahn's bonus, as described above, Mr.
Ajer was paid a total bonus of $258,000.

COMPLIANCE WITH INTERNAL REVENUE CODE SECTION 162(M)

    Section 162(m)  of the  Internal  Revenue Code,  generally disallows  a  tax
deduction  to public companies for annual compensation over $1 million paid to a
corporation's chief executive  officer and  four other  most highly  compensated
individuals.  Qualifying performance-based  compensation will not  be subject to
the deduction  limit  if  certain  requirements are  met.  Because  the  current
compensation  levels of the  Company's executive officers are  well below the $1
million threshold, the Compensation Committee has not determined what steps  are
required  to structure qualifying performance-based  compensation and whether or
not the required steps would be in the best interest of the Company.

                                          COMPENSATION COMMITTEE MEMBERS

                                          Robert L. List
                                          Frederick H. Kopko, Jr.
                                          Dr. Philip J. Fagan, Jr.

                                       14
<PAGE>
                         STOCK PRICE PERFORMANCE GRAPH

    The Stock  Price Performance  Graph  set forth  below  shall not  be  deemed
incorporated  by reference by  any general statement  incorporating by reference
this Proxy Statement into  any filing made by  the Company under the  Securities
Act  of 1933 or under the Securities Exchange  Act of 1934, except to the extent
that the Company  specifically incorporates this  information by reference,  and
shall not otherwise be deemed filed under such acts.

    The graph below compares cumulative total return of Mercury Air Group, Inc.,
the AMEX Market Value and the S & P Transportation Index.

                COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN*
              AMONG MERCURY AIR GROUP, THE AMEX MARKET VALUE INDEX
                        AND THE S&P TRANSPORTATION INDEX

EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC

<TABLE>
<CAPTION>
                            6/90       6/91       6/92       6/93       6/94       6/95
<S>                       <C>        <C>        <C>        <C>        <C>        <C>
MERCURY AIR GROUP               100        147         76        141        253        435
AMEX MARKET VALUE               100         99        105        120        117        138
S&P TRANSPORTATION              100        105        128        146        152        167
</TABLE>

* $100  Invested  on  06/30/90  in Stock  or  Index,  including  reinvestment of
  dividends. Fiscal year ending June 30.

                             SECTION 16 DISCLOSURE

    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 the Common
Stock, to file reports of ownership and changes in ownership with the Securities
and Exchange Commission  and the American  Stock Exchange. Based  solely on  its
review  of the copies of  such forms received by  it, or written representations
from certain reporting persons that  no annual corrective filings were  required
for  those persons, the Company believes that all filing requirements applicable
to its officers, directors and  greater than ten-percent beneficial owners  were
complied  with, except that Mr. List failed to timely file a report with respect
to one transaction.

                                       15
<PAGE>
      PROPOSAL 2 -- AMENDMENT OF THE RESTATED CERTIFICATE OF INCORPORATION
          TO INCREASE THE AUTHORIZED NUMBER OF SHARES OF COMMON STOCK

    The Board of Directors recommends  that the shareholders approve a  proposal
to  amend  the  Restated  Certificate  of  Incorporation  of  the  Company  (the
"Certificate") to increase the  authorized shares of  Mercury Common Stock  from
9,000,000 shares to 18,000,000 shares.

   
    At  February 14, 1996, there were 5,391,071 shares of Common Stock that were
outstanding, an additional 3,589,493 that were reserved for issuance, and 19,436
authorized shares of Common Stock  that were unissued, unreserved and  available
for  future  issuances. Of  the 3,589,493  shares of  Common Stock  reserved for
issuance, 2,803,308  shares of  Common  Stock were  reserved for  issuance  upon
conversion of the Company's 7 3/4% Convertible Subordinated Debentures due 2006,
269,500  shares of Common Stock were reserved  for issuance upon the exercise of
options granted  or to  be granted  under the  Company's 1990  Director's  Stock
Option  Plan, 220,380 shares of Common Stock were reserved for issuance upon the
exercise of options granted or to be granted under the Company's 1990  Long-Term
Incentive  Stock Plan, 110,000 shares of Common Stock were reserved for issuance
upon the exercise of a Non-Qualified Stock Option dated January 31, 1993, 18,335
shares of Common Stock were reserved for issuance upon the exercise of a certain
Common Stock Purchase  Warrant dated  January 20,  1994, and  167,970 shares  of
Common  Stock were reserved for issuance upon  conversion of a debenture. If the
amendment is adopted,  approximately 9,019,436  shares of  Mercury Common  Stock
would be authorized, unissued, unreserved, and available for future issuances.
    

   
    The  Company may utilize up  to 30,000 shares of  Common Stock in connection
with options to be granted to SKAI, a corporation wholly-owned by Mr. Kahn.  See
"Executive   Officers,   Compensation   and   Other   Information   --   Certain
Transactions." In addition, the Company has, contingent upon an increase in  the
authorized  number of shares of Common Stock, proposed to issue to non-executive
officers stock awards, in lieu of cash bonuses, consisting of a total of 100,000
unregistered shares of Common Stock at prices equal to the closing market prices
of the Common Stock as  listed on the American  Stock Exchange on the  effective
date of grant.
    

    There are no pre-emptive rights relating to the Mercury Common Stock. Except
to  the extent  that the Company  may issue  the shares of  Mercury Common Stock
reserved therefor pursuant to its stock option plans, and, except to the  extent
the  Company may issue securities in  connection with the transactions described
above, the Company has not entered into any agreement or understandings, and has
no present plans, for the issuance of additional shares of Mercury Common Stock,
but wishes to have such  shares available for future  issuances as the need  may
arise.  No further shareholder approval would  be required prior to the issuance
of the additional shares authorized by this amendment.

   
    The Board's purpose in  proposing the increase in  the number of  authorized
shares  of Mercury Common Stock is to have shares available for future issuances
from time to time as  and when the Board determines  that such issuances may  be
desirable. The Securities and Exchange Commission
requires  the Company to discuss  how such shares could be  used to make it more
difficult to  effect  a change  in  control of  the  Company. For  example,  the
additional  shares of  Mercury Common  Stock could be  used to  dilute the stock
ownership of a  person seeking  to obtain  control of  the Company  or could  be
privately  placed  with purchasers  who would  support the  Board in  opposing a
hostile takeover  attempt. This  proposal to  amend the  Certificate is  not  in
response  to any  effort of  which the  Company is  aware to  accumulate Mercury
Common Stock or  obtain control  of the Company,  nor is  it part of  a plan  by
management to recommend a series of similar amendments to the Board of Directors
and  shareholders.  The Board  does not  presently contemplate  recommending the
adoption of any other amendments to the Certificate which could be construed  to
affect  the  ability of  third parties  to take  over or  change control  of the
Company.
    

    In addition  to Mercury  Common Stock,  under the  current Certificate,  the
Company  is authorized to  issue 3,000,000 shares of  Preferred Stock, par value
$.01 per  share ("Preferred  Stock").  There are  currently  no shares  of  such
Preferred Stock outstanding.

                                       16
<PAGE>
    Approval  of  this  amendment  to the  Certificate  requires  approval  by a
majority of the shares of  Mercury Common Stock entitled  to vote thereon. As  a
result,  any  shares  not  voted  (whether  by  abstention,  broker  non-vote or
otherwise) will have the same effect as a vote against the proposal.

    Your Board of Directors recommends a  vote FOR the proposal to approve  this
Amendment.

             INFORMATION RELATING TO INDEPENDENT PUBLIC ACCOUNTANTS

    The  Company's  independent public  accountants  for fiscal  year  1995 were
Deloitte &  Touche  and the  Board  of Directors  of  the Company  has  selected
Deloitte  & Touche  as the Company's  independent public  accountants for fiscal
year 1996. Representatives of  Deloitte & Touche are  expected to be present  at
the Meeting and will have an opportunity to respond to appropriate questions and
to make a statement if they desire to do so.

                     ANNUAL REPORT ON FORMS 10-K AND 10-K/A

    Any  shareholder of record  on February 14,  1996 may request  at no cost to
such shareholder a copy of the Annual Report on Forms 10-K and 10-K/A filed with
the Securities and Exchange  Commission by mailing such  request to Randolph  E.
Ajer,  Secretary, Mercury Air Group, Inc., 5456 McConnell Avenue, Suite 100, Los
Angeles,  California  90066.  Such  request  must  indicate  the  name  of   the
shareholder,  the amount of shares held on  February 14, 1996 and the address to
which the Forms 10-K and 10-K/A are to be sent.

                 SHAREHOLDER PROPOSALS FOR NEXT ANNUAL MEETING

   
    Any shareholder  proposal intended  to be  presented at  the Company's  next
annual  meeting  must be  received by  Randolph  E. Ajer,  the Secretary  of the
Company, at 5456 McConnell Avenue, Suite 100, Los Angeles, California 90066,  no
later than October 24, 1996 in order to be considered for inclusion in the proxy
statement and form of proxy for such meeting.
    

                                 OTHER MATTERS

    Management knows of no other matters to be presented at the Meeting which is
a  proper subject for action by the  shareholders. However, if any other matters
should properly come  before the  Meeting, it is  intended that  proxies in  the
accompanying  form will be voted thereon in  accordance with the judgment of the
person or persons voting such proxies.

    The Annual Report to Shareholders of  the Company for the fiscal year  ended
June  30,  1995 was  recently transmitted  to the  shareholders of  the Company.
Except to the extent that portions of such report are specifically referenced in
this Proxy Statement,  such report  is not to  be regarded  as proxy  soliciting
material and is not incorporated in this Proxy Statement.

                                          By Order of the Board of Directors

                                          Randolph E. Ajer
                                          SECRETARY

Los Angeles, California
   
February 21, 1996
    

                                       17
<PAGE>

                             MERCURY AIR GROUP, INC.

                 PROXY SOLICITED ON BEHALF OF BOARD OF DIRECTORS
                       FOR ANNUAL MEETING OF SHAREHOLDERS


     The undersigned shareholder of Mercury Air Group, Inc., a New York
corporation (the "Company"), acting under the New York General Corporation Law,
hereby constitutes and appoints Seymour Kahn and Randolph E. Ajer, and each of
them, the attorneys and proxies of the undersigned, each with the power of
substitution, to attend and act for the undersigned at the Annual Meeting of
Shareholders of the Company (the "Meeting") to be held on March 21, 1996 at
10:00 A.M., Pacific Standard Time, at the Company's headquarters located at
5456 McConnell Avenue, Suite 100, Los Angeles, California 90066 and at any
adjournments thereof, and in connection therewith to vote and represent all of
the shares of Common Stock of the Company which the undersigned would be
entitled to vote, as specified on the reverse side.
     Said attorneys and proxies, and each of them, shall have all the powers
which the undersigned would have if acting in person. The undersigned hereby
revokes any other proxy to vote at the Meeting and hereby ratifies and confirms
all that said attorneys and proxies, and each of them, may lawfully do by virtue
hereof. Said proxies, without hereby limiting their general authority, are
specifically authorized to vote in accordance with their best judgement with
respect to matters incident to the conduct of the Meeting; matters presented at
the Meeting but which are not known to the Board of Directors at the time of the
solicitation of this Proxy; and with respect to the election of any person as a
director if a bona fide nominee for that office is named in the Proxy Statement
and such nominee is unable to serve or for good cause will not serve.

                   IMPORTANT -- PLEASE SIGN ON THE OTHER SIDE.

<PAGE>

/X/ PLEASE MARK YOUR VOTES AS IN THIS EXAMPLE.

PROPOSAL 1.    Election of Directors:   Seymour Kahn, Joseph A. Czyzyk,
                                        Dr. Philip J. Fagan, Jr., Frederick H.
                                        Kopko, Jr., William G. Langton and
                                        Robert L. List.

/ /   FOR ALL NOMINEES (EXCEPT AS MARKED TO THE CONTRARY BELOW).

/ /   WITHHOLD AUTHORITY TO VOTE FOR ALL NOMINEES.

INSTRUCTION: To withhold authority to vote for any nominee, write that
nominee's name in the space provided. ________________________________________

PROPOSAL 2.    Amendment to the Company's Restated Certificate of Incorporation
to increase from 9,000,000 to 18,000,000 the number of authorized shares of
Mercury Common Stock.

/ /   FOR    / /   AGAINST    / /   ABSTAIN

A majority of the above-named proxies present at the Meeting, either in person
or by substitute (or if only one thereof shall be present and act, then that
one), shall have and exercise all the powers of said proxies hereunder. This
proxy will be voted in accordance with the choices specified by the undersigned
above. IF NO INSTRUCTIONS TO THE CONTRARY ARE INDICATED HEREON, THIS PROXY WILL
BE TREATED AS A GRANT OF AUTHORITY TO VOTE FOR THE ELECTION OF THE NOMINEES FOR
THE BOARD OF DIRECTORS NAMED ABOVE AND FOR THE AMENDMENT TO THE COMPANY'S
RESTATED CERTIFICATE OF INCORPORATION.

The undersigned hereby acknowledges receipt of a copy of the Notice of Annual
Meeting and Proxy Statement and a copy of the Company's previously-delivered
Annual Report to Shareholders for the year ended June 30, 1995.

DATE:
      -------------------------------------------------

SHAREHOLDERS SIGNATURE(S)

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

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

IMPORTANT. Sign your name or names on the signature line in the same way it is
stenciled on this proxy.



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