PERFORMANCE INDUSTRIES INC/OH/
DEF 14A, 1997-06-26
EATING PLACES
Previous: DEFINED ASSET FUNDS MUNICIPAL INVT TR FD MON PYMT SER 291, 24F-2TM, 1997-06-26
Next: RAWSON KOENIG INC, SC 13E3, 1997-06-26



                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                            SCHEDULE 14A INFORMATION

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

Filed by the Registrant [ ]
Filed by a Party other than the Registrant [ ]

Check the appropriate box:

[ ] Preliminary Proxy Statement
[X] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12



                          Performance Industries, Inc.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)


- --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

[ ] $125 per Exchange Act Rule 0-11(c)(1)(ii), 14a-6(i)(1) or 14a-6(j)(2).
[ ] $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:*


- --------------------------------------------------------------------------------
4) Proposed maximum aggregate value of transaction:


- --------------------------------------------------------------------------------
[   ] 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 No. ______________________________________

    3) Filing party: ___________________________________________________________

    4) Date filed: _____________________________________________________________

- -----------
*Set forth the amount on which the filing fee is calculated and state how it was
 determined.
<PAGE>
                          PERFORMANCE INDUSTRIES, INC.
                        2425 E. CAMELBACK ROAD, SUITE 620
                                PHOENIX, AZ 85016

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

                                 PROXY STATEMENT

                 ANNUAL MEETING OF SHAREHOLDERS - JUNE 28, 1997

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

INTRODUCTION
- ------------

This  Proxy  Statement  and the  enclosed  form of Proxy are  being  sent to the
shareholders  ("Shareholders") of Performance  Industries,  Inc. (the "Company")
(formerly  known as Mr. Gasket  Company) as of June 20, 1997 in connection  with
the  solicitation by the Board of Directors of the Company of proxies to be used
at the Annual Meeting of  Shareholders  to be held at 9:00 a.m.  PDST,  July 28,
1997,  and any and all  adjournments  thereof for the  purposes set forth in the
attached  Notice of Annual Meeting.  The Annual Meeting of Shareholders  will be
held at Carlos  Murphy's,  4303 La Jolla Village Drive, La Jolla, CA. This first
date on  which  this  Proxy  Statement  and  form of  Proxy  are  being  sent to
Shareholders  is June 20, 1997.  The Board of Directors  unanimously  recommends
approval of the proposals set forth in this Proxy  Statement and the election of
the nominees for directors.
                                       1
<PAGE>
                                TABLE OF CONTENTS
<TABLE>
<CAPTION>
                                                                                                                     PAGE
                                                                                                                     ----

<S>                                                                                                                    <C>
EXPENSES AND SOLICITATION ..............................................................................................3
PROXY...................................................................................................................3
         a.    Revocation...............................................................................................3
         b.    Voting by Proxy..........................................................................................3
         c.    Shareholder Proposals for 1997 ..........................................................................3

RECORD DATE AND OUTSTANDING VOTING SECURITIES ..........................................................................3

SECURITY OWNERSHIP .....................................................................................................4
         a.    Security Ownership of Certain Beneficial Owners .........................................................4

INTEREST OF CERTAIN PERSONS IN MATTERS TO BE ACTED UPON ................................................................5

PROPOSALS...............................................................................................................5

1.      ELECTION OF DIRECTORS ..........................................................................................5
         a.    Legal Proceedings .......................................................................................5
         b.    Table....................................................................................................6
         c.    General Background of Candidates ........................................................................7
         d.    Board of Directors, Committees, Meetings and Fees .......................................................8
         e.    Compensation of Directors and Executive Officers ........................................................8
         f.    Vote Required; Board Recommendation .................................................................... 9

2.      RATIFICATION AND APPOINTMENT OF INDEPENDENT PUBLIC
        ACCOUNTS....................................................................................................... 9
         a.    Background ............................................................................................. 9
         b.    Vote Required; Board Recommendation ....................................................................10

3.      OTHER MATTERS .................................................................................................10

ANNUAL REPORT..........................................................................................................10
</TABLE>
                                       2
<PAGE>
EXPENSES AND SOLICITATION:
- --------------------------

         Arrangements will be made with brokers and other  custodians,  nominees
and fiduciaries to forward  solicitation  materials to the beneficial  owners of
Company  Common Stock held of record by such persons and they will be reimbursed
for reasonable  out-of-pocket  expenses  incurred in connection  therewith.  The
entire  expense of preparing,  assembling  and mailing in  connection  with this
solicitation will be borne by the Company.

PROXY:
- ------

         a.  Revocation.  Shareholders  who execute  proxies retain the right to
revoke them at any time before they are exercised: (I) by sending written notice
to the Secretary of the Company,  Robert A. Cassalia, at 2425 E. Camelback Road,
Suite 620,  Phoenix,  Arizona 85016;  (ii) by submitting a properly executed and
later dated proxy; or (iii) by attending the Annual Meeting and electing to vote
in person.

         b. Voting by Proxy. If a quorum is not present in person or by proxy at
the Annual Meeting, a person named as proxy may propose one or more adjournments
of the Meeting to permit further  solicitation of proxies.  The persons named as
proxies will vote all proxies in favor of such  adjournments.  Proxies which are
signed  and  properly  executed  will be voted  in the  manner  directed  by the
Shareholder.  If no direction is made with respect to a nominee or proposal, the
proxy will be voted in favor of each of the  nominees  for election of directors
and in favor of the proposal.  Abstentions and broker  non-votes will be treated
as "no" or "against" votes.

         c.  Shareholder  Proposals  for  1997.  Certain  eligible  shareholders
complying  with Rule  14a-8 of the  Securities  Exchange  Act of 1934 may submit
proposals  for  review for  inclusion,  if  appropriate,  in next  year's  proxy
statement  to be  considered  at the next  annual  meeting  of  shareholders, if
received by the Company on or before  February 10, 1998. The next annual meeting
is tentatively  scheduled for Monday, June 15, 1998. If the date is subsequently
advanced by more than thirty (30)  calendar  days or delayed by more than ninety
(90)  calendar  days from the proposed  date of the annual  meeting to which the
proxy  statement  relates,  the  Company  will,  in  a  timely  manner,   inform
shareholders of the change and the date by which  shareholder  proposals must be
received.  All proposals  should be mailed to the  Company at 2425 E.  Camelback
Road, Suite 620, Phoenix, Arizona 85016.

RECORD DATE AND OUTSTANDING VOTING SECURITIES
- ---------------------------------------------

         Shareholders  of record at the close of  business on June 10, 1997 (the
"Record Date") are entitled to notice of, to participate  in, and to vote at the
Annual Meeting.  On the Record Date,  there were 3,157,331  issued and 2,481,264
outstanding  shares of common  stock  ("Common  Stock"),  without  par value per
share. The Company has 100,000 shares of authorized  Preferred Stock ("Preferred
Stock") with a par value of $1.00 per share,  but no shares of  Preferred  Stock
are issued or  outstanding.  Collectively,  the  "Common  Stock" and  "Preferred
Stock" are  referred to in this Proxy  Statement  as the  "Stock".  Any class of
Stock  issued and  outstanding  on the Record  Date in  entitled  to vote on the
matters to be voted on at the Annual Meeting. Each holder of Common or Preferred
Stock on the  Record  Date is  entitled  to one vote for each share held by that
Shareholder  on every matter  submitted  for a vote at the Annual  Meeting.  The
Company's  amended and Restated  Articles of  Incorporation  ("Articles") do not
permit cumulative voting for the election of directors.
                                       3
<PAGE>
SECURITY OWNERSHIP
- ------------------

         a.       Security Ownership of Certain Beneficial Owners

         The  following  table  sets  forth the  number  and  percentage  of the
outstanding Common Stock of the Company  beneficially owned as of April 30, 1997
by each person who is known to the Company to own  beneficially  more than 5% of
the  outstanding  Common Stock of the Company,  and by all  directors,  director
nominees,  executive  officers,  and the directors  and executive  officers as a
group.
<TABLE>
<CAPTION>
Name and Address                            Amount and Nature                              Percentage
of Beneficial Owners                        of Beneficial Ownership                     of Common shares
- --------------------                        -----------------------                     ----------------
<S>                                               <C>                                          <C>
Joe Hrudka
Chief Executive Officer, Director (1) (3)         1,767,997                                    64%

Ed Fochtman, Jr.
President, Director (1) (2)                          78,775                                     3%

Jonathan Tratt
Director (1) (2)                                     63,625                                     3%

Allen L. Haire
Director (1) (2)                                     23,375                                     1%

Robert A. Cassalia
Secretary (1) (2)                                    18,750                                     1%

All Directors and Executive Officers
as a Group                                        1,952,516                                    71%
</TABLE>
- --------------------------------------------------------------------------------

(1)      Includes options to purchase Common Shares currently held by management
         pursuant to the Company's 1993 Stock Option Plan.

(2)      The address for Messrs. Hrudka, Fochtman, Tratt and Cassalia is 2425 E.
         Camelback Road, Suite 620, Phoenix, Arizona 85016.

(3)      The address for Mr. Haire is P.O. Box 6660, Cleveland, Ohio 44101.

Shareholders  are  advised  that  management  collectively  owns over 70% of the
Company's issued and outstanding  Common Shares,  so passage of the proposals is
assured.
                                       4
<PAGE>
INTEREST OF CERTAIN PERSONS IN MATTERS TO BE ACTED UPON
- -------------------------------------------------------

No director or executive  officer of the Company at any time since the beginning
of the last fiscal year has any direct or indirect  substantial  interest in any
matter to be acted on other than election to office.


                                    PROPOSALS
                                    ---------

                        ITEM NO. 1. ELECTION OF DIRECTORS
                                    ---------------------

         PROPOSAL: SHOULD THE FOLLOWING NOMINEES BE APPROVED AS DIRECTORS OF THE
COMPANY: JOE HRUDKA, ED FOCHTMAN, JR., ALLEN HAIRE, AND JONATHAN TRATT?

         All  directors  are to be elected at the Annual  Meeting,  each to hold
office  until the next  annual  meeting  and until a  successor  is elected  and
qualified. The Company has no nominating committee to select candidates to serve
as directors. The persons named in the accompanying form of proxy intend to vote
that proxy for the  election as  directors  of the persons  named above who have
been designated by the Board of Directors as nominees unless  authority to do so
is  withheld.  All of the nominees are  currently  directors of the Company.  No
director resigned or declined to stand for re-election to the Board of Directors
since  the  date  of the  last  annual  meeting  of  shareholders  because  of a
disagreement with the Company on any matter related to the Company's operations,
policies or  practices.  Each of the nominees has agreed to serve as a director,
if elected.  If any nominee should be unable to serve, which is not anticipated,
the proxy will be voted for such other  persons  as shall be  determined  by the
proxy holder in accordance with their judgment.  No nominations will be accepted
from the floor.

         The Company  recommends that Shareholders  elect the four persons named
above to hold office  until the 1999 annual  meeting of  shareholders  and until
their  successors are elected and  qualified.  The Company's Code of Regulations
provides that the number of directors  shall  constitute  the Board of Directors
shall be fixed from time to time by  resolution  of the holders of a majority of
the Common Stock  entitled to elect  directors or by  resolution of the Board of
Directors, but shall not be less than three nor more than twenty-one.  The Board
of Directors has determined  that four directors is a sufficient  number and has
fixed the number to be elected at four.  Proxies cannot be voted for a number of
directors greater than four.

         a.       Legal Proceedings
                  -----------------

         Joe Hrudka,  Chief  Executive  Officer  and a director of the  Company,
along with other former officers and directors of the Company, is a defendant in
a lawsuit by a shareholder  of the Company  alleging a breach of fiduciary  duty
owed to  shareholders  as an officer and director of the Company.  The action is
pending in the Court of Common Pleas for the County of Cuyahoga,  State of Ohio.
Mr.  Hrudka has  tendered  the defense of this matter to the  Company,  which is
providing a defense as permitted in the Company's Code of Regulations  and under
Ohio law.

         Joe Hrudka is a  defendant,  along with the Company  and others,  in an
action  brought by a former  lessor for  environmental  remediation  of a former
manufacturing  facility.  Mr.  Hrudka has tendered  defense of the action to the
Company.  The Company is providing  said  defense as permitted in the  Company's
Code of Regulations and under Ohio law.
                                       5
<PAGE>
         b.       Table
                  -----

         The table below sets forth certain information  regarding the directors
and nominees:
<TABLE>
<CAPTION>
                           Current Principal         Year Elected      Membership on       Transactions
Name of Nominees           Occupation and            As A              Boards-Other        With
And Age                    Prin. Employment          Director (1)      Corporations        Management
- -------                    ----------------          ------------      ------------        ----------
<S>                        <C>                       <C>               <C>                 <C>
Joe Hrudka - 58            Chairman of the Board     1981              Director of the     (2)
                           and a Director of the                       Company's
                           Company                                     Subsidiaries

Ed Fochtman, Jr. - 60      President and a           1988              Director of the     None
                           Director of the Company                     Company's
                                                                       Subsidiaries

Allen L. Haire - 54        Chairman and Chief        1988              Director of         None
                           Executive Officer of                        Enerco
                           Enerco Technical                            Technical
                           Products and a                              Products
                           Director of the Company

Jonathan Tratt - 39        President and a           1993              Director of         (3)
                           Director of Industrial                      Gulp Invest-
                           Brokerage, Inc. and a                       ments, Inc. and
                           Director of the Company                     Industrial
                                                                       Brokerage, Inc.
</TABLE>
- --------------------------------------------------------------------------------

(1)      Directors  are elected for a one-year  term and until their  successors
         are elected and qualified.

(2)      The  Company  had  leased  two  buildings  in   Cleveland,   Ohio  used
         predominantly  for  manufacturing,   pursuant  to  a  ten  year  lease,
         effective  May  1981,   from  Joe  Hrudka,   the  Company's   principal
         shareholder  and  Chairman of the Board,  as  successor  in interest to
         Hrudka Realty Company.  As of April 1, 1991, the Company entered into a
         one year extension of the lease agreement  calling for the same monthly
         rental as in the  previous  year.  The Company  expended  approximately
         $137,000  in 1994 for  repairs to the  property  under the terms of the
         lease.

(3)      Mr. Tratt, through his business,  Industrial Brokerage, Inc., served as
         a real estate agent in the sale of the Company's  Mexicali  property to
         an unrelated  third  party.  Mr.  Tratt's  company is receiving a sales
         commission. The Company believes that this sales commission is on terms
         which are no less favorable  than those  obtainable  from  unaffiliated
         third parties.
                                       6
<PAGE>
              General Background of Executive Officers and Nominees
              -----------------------------------------------------

President and Director
- ----------------------

         Joe Hrudka is the  founder  and  principal  shareholder  of he Company.
Since 1981, he has served as the Company's Chairman of the Board and a director.
Mr. Hrudka has served as Chief  Executive  Officer of the Company since November
1993. In 1964,  Mr. Hrudka founded the original Mr. Gasket Company and served as
Chairman of the Board and  President  until the company  was  purchased  by W.R.
Grace in 1974 and as a consultant to W.R. Grace during 1975 and 1976.  From 1977
until the formation of the Company in 1981,  Mr. Hrudka was a private  investor.
Mr. Hrudka served as a director of Action  Products,  In., a company  engaged in
the  manufacture  and sale of  fiberglass  bodied  mini-cars  and sales of other
promotional  products,  from 1987  until May 1992,  and served as  Secretary  of
Action  Products,  Inc.  from  October  1990 to May 1992.  In November  1991,  a
Receiver was appointed by the Superior  Court of the State of Arizona to manager
the affairs of Action Products, Inc. at the request of a secured party of Action
Products,  Inc.  As of May 1, 1992,  the assets of Action  Products,  Inc.  were
transferred  to a third  party  in  satisfaction  of that  party's  debt and the
receivership was terminated.  Mr. Hrudka has served as a director of each of the
Company's subsidiaries since they have been formed.

Vice President and Director
- ---------------------------

         Ed Fochtman,  Jr. has been  President of the Company since May 1993. He
was an Executive Vice President of the Company from January 1992 until May 1993.
He was Chairman of the Board of Directors and Chief Executive  Officer of Action
Products, Inc. from October 1986 until May 1992. From 1984 to 1986, Mr. Fochtman
was a private investor. From 1976 to 1984, he served as Vice President of F.W. &
Associates, Inc. Mr. Fochtman has served as a director of the Company since June
1988 and has served as a director of each of the subsidiaries since 1993.

Director
- --------

         Allen L. Haire has been Chairman and Chief Executive  Officer of Enerco
Technical Products, a manufacture of gasfired infra-red heating equipment, since
July 1984. He was manufacturer's representative from 1977 to 1984. Mr. Haire has
served as a director of the Company since June 1988.

Director
- --------

         Jonathan Tratt has been President and Director of Industrial Brokerage,
Inc., an investment  and commercial  real estate  brokerage  company  located in
Phoenix,  Arizona,  since 1992.  Prior to 1992, Mr. Tratt was a general investor
and  real  estate  agent  in  Phoenix.  Mr.  Tratt  is also a  director  of Gulp
Investments,  Inc., a real estate and general investment company, and has served
as a director of the Company since May 1993.

Secretary
- ---------

         Robert A.  Cassalia  was hired by the Company as  Assistant  Secretary,
In-House  Counsel in January 1991. In May 1993, he was elected  Secretary.  From
October 1986 until joining the Company in January 1991, Mr. Cassalia was General
Counsel of Action  Products,  Inc.  Prior to 1986, he was a private  practice in
Phoenix, Arizona and Syracuse, New York.
                                       7
<PAGE>
         d.       Board of Directors, Committees, Meeting and Fees
                  ------------------------------------------------

         The Company has a Audit Committee  consisting of the following  members
of the Board of Directors:  Ed Fochtman, Jr., Allen L. Haire and Jonathan Tratt.
The Committee,  among other functions,  recommends  independent  auditors to the
Board of  Directors,  reviews  the  audit  plan and  results  of the  audit  and
considers  other matters deemed  appropriate for  consideration  by the board of
directors and/or the Committee. There were four Board of Directors and one Audit
Committee  meeting  during the year  ended  December  31,  1996.  All  incumbent
directors  attended  all Board and Audit  Committee  meeting  of which they were
members.  Directors  are not  paid a fee  for any  Board  or  Committee  meeting
attended.

         e.       Compensation of Directors and Executive Officers
                  ------------------------------------------------

         The following table sets forth the compensation earned by the Company's
Chief Executive Officer and each of the Company's other most highly  compensated
executive  officers whose aggregate annual cash  compensation  exceeded $100,000
for services rendered in all capacities to the Company (collectively, the "Named
Executive Officer") for the fiscal years ended December 31, 1996, 1995 and 1994:

         1.       Summary Compensation Table
<TABLE>
<CAPTION>
Name and                                                                      Other Annual
Principal Position                  Year    Salary ($)      Bonus ($)         Compensation ($)
- ------------------                  ----    ----------      ---------         ----------------

<S>                                 <C>     <C>             <C>               <C>
Joe Hrudka (1)                      1996    250,000         N/A               $1,600 Car Allowance
Chairman of the Board               1995    250,000         N/A               $1,600 Car Allowance
Chief Executive Officer,            1994    210,000         N/A               $1,600 Car Allowance
President and Director

Ed Fochtman, Jr.                    1996    150,000
President, Director                 1995    150,000
                                    1994    150,000
</TABLE>
- --------------------------------------------------------------------------------

(1)      The Company  provides Mr. Hrudka with the use of a vehicle  acquired by
         the  Company in 1996 under a lease.  The  Company  pays all  insurance,
         maintenance,  and  registration  for  the  vehicle.  The  other  annual
         compensation of $1,600 was for the use of the vehicle.

No SAR's,  restricted stock, LTIP awards or deferred compensation were issued or
paid during 1995,  and none are  anticipated  to be issued or paid in 1996.  The
Company has no defined benefit plans or pension plans.

No Named  Executive  Officer has an  employment  contract  with the Company or a
contract with respect to the  termination  of  employment  or  change-in-control
arrangement.

2.       Table of Options Granted in 1996
                  None
                                       8
<PAGE>
3.  Compensation  of  Directors  No director is paid a fee for his services as a
director or for attendance at meetings.

4.  Compensation Committee  Interlocks and Insider Participation. All salary and
other compensation  decisions are made by the Company's Board of Directors,  and
all directors participate in compensation decisions. For the year ended December
31, 1996, Messrs. Hrudka and Fochtman participated in compensation  decisions as
directors  of  the  Company.  Related  party  transactions  under  Item  404  of
Regulations  S-K are disclosed on page 6 of this Proxy  Statement.  No executive
officer of the  Company  served as a member of the  compensation  committee  (or
other board committee performing  equivalent functions or, in the absence of any
such committee,  the entire board of directors) of another entity,  one of whose
executive served on the Board of Directors of the Company.

         f.       Vote Required; Board Recommendation
                  -----------------------------------

         THE ELECTION OF MESSRS. HRUDKA,  FOCHTMAN, HAIRE AND TRATT WILL REQUIRE
THE  AFFIRMATIVE  VOTE OF THE  HOLDERS  OF A MAJORITY  OF THE SHARES  PRESENT OR
REPRESENTED BY PROXY AT THE ANNUAL MEETING.

         THE BOARD OF  DIRECTORS  OF THE  COMPANY  RECOMMENDS  A VOTE  "FOR" THE
ELECTION OF MESSRS. HRUDKA, FOCHTMAN, HAIRE AND TRATT.

             Item NO. 2 RATIFICATION AND APPOINTMENT OF INDEPENDENT
                        -------------------------------------------
                               PUBLIC ACCOUNTANTS
                               ------------------

    PROPOSAL: SHOULD THE SELECTION BY THE BOARD OF DIRECTORS OF TOBACK CPA's,
       P.C. AS INDEPENDENT PUBLIC ACCOUNTANTS FOR THE COMPANY BE APPROVED?

         The certified public  accounting firm of Toback CPAs, P.C.  ("Toback"),
has been selected to audit the Company's and it subsidiaries' accounts for 1997.
Representatives  of Toback may be present at the Annual  Meeting  and may make a
statement if desired to do so and will be  available  to respond to  appropriate
questions.

         a.       Background
                  ----------

         Prior to 1993,  the  certified  public  accounting  firm of  Deloitte &
Touche was  responsible  for the audit of the  Company's  and its  subsidiaries'
accounts.  Deloitte & Touche was  dismissed by the Company  through the Board of
Directors on  September  16, 1993.  The  dismissal  was approved by the Board of
Directors because Toback's services were expected to be more cost effective than
the services of Deloitte & Touche.  The dismissal of Deloitte & Touche was not a
result of any disagreement with the Company's former accountants.

         During  the  Company's  two most  recent  fiscal  years,  there were no
disagreements with the former accountants on any matter of accounting principles
or practices,  financial statement  disclosure,  or auditing scope or procedure,
which  disagreement(s),  if not  resolved  to  the  satisfaction  of the  former
accountants,  would have caused it to make a reference to the subject  matter of
the disagreement(s) in connection with any of its reports.
                                       9
<PAGE>
         During  the  Company's  two  most  recent  fiscal  years,  none  of the
reportable events described in Item 304(a) (v) of Regulation S-K occurred.

         b.       Vote Required; Board Recommendation
                  -----------------------------------

         THE RATIFICATION AND APPOINTMENT OF TOBACK CPA's P.C., AS THE COMPANY'S
         INDEPENDENT  PUBLIC  ACCOUNTANTS  FOR THE 1997 FISCAL YEAR WILL REQUIRE
         THE AFFIRMATIVE VOTE OF THE HOLDERS OF A MAJORITY OF THE SHARES PRESENT
         OR REPRESENTED BY PROXY AT THE ANNUAL MEETING.

         THE BOARD OF DIRECTORS  OF THE COMPANY  RECOMMENDS A "YES" VOTE FOR THE
         RATIFICATION  AND  APPOINTMENT  OF TOBACK CPAs,  P.C., AS THE COMPANY'S
         INDEPENDENT PUBLIC ACCOUNTANTS FOR THE 1996 FISCAL YEAR.


                            ITEM NO. 3 OTHER MATTERS
                                       -------------

         The Board of  Directors  of the  Company  does not  intend to bring any
other  matters  to vote  before  the  Annual  Meeting,  and it knows of no other
proposal  to be  presented  at the Annual  Meeting by others.  If other  matters
properly  come before the Meeting,  it is the  intention of the persons named in
the accompanying Proxy to vote the Proxy in accordance with their best judgement
on that matter.

ANNUAL REPORT
- -------------

         The  Company's  December 31, 1996 Annual  Report on Form 10-K, as filed
with the Securities and Exchange  Commission,  accompanies this Proxy Statement.
The Annual  Report does not form part of the  material for the  solicitation  of
proxies.  Additional copies may be obtained by writing to the Company at 2425 E.
Camelback  Road,  Suite 620,  Phoenix,  Arizona  85016 or by  calling  Robert A.
Cassalia at (602) 912-0100.


         DATED:   June 26, 1997, Phoenix, Arizona


By Order of the Board of Directors
                                       10
<PAGE>
                                     PROXY
                                 COMMON SHARES
                          PERFORMANCE INDUSTRIES, INC.
                 ANNUAL MEETING OF SHAREHOLDERS - JULY 28, 1997
                      Solicited by the Board of Directors

The undersigned shareholder of Performance Industries, Inc., an Ohio corporation
("Company")  does  hereby  constitute  and  appoint  Robert A.  Cassalia  and Ed
Fochtman, Jr. or such other persons as the Board of Directors of the Company may
designate,  proxies  for the  undersigned  with full power of  substitution,  to
represent the  undersigned  and to vote all of the common shares of the Company,
which the  undersigned is entitled to vote at the Annual Meeting of Shareholders
of the  Company to be held on July 28,  1997 at 9:00 a.m.,  PDST,  at the Carlos
Murphy's Restaurant, 4303 La Jolla Village Dr. La Jolla, California, and any and
all adjournments thereof.

1.       Election of  Directors.  SHOULD THE  FOLLOWING  NOMINEES BE APPROVED AS
         DIRECTORS OF THE COMPANY: 
         JOE HRUDKA, ED FOCHTMAN, JR., ALLEN L. HAIRE & JONATHAN TRATT

         [ ]      FOR all nominees listed above except as marked to the contrary

         [ ]      WITHHOLD AUTHORITY to vote for all nominees listed above

         [ ]      ABSTAIN

INSTRUCTION:  TO  WITHHOLD  AUTHORITY  TO VOTE  FOR ANY  NOMINEE,  STRIKE A LINE
THROUGH THE NOMINEE'S NAME IN THE ABOVE LIST.

2.       Accountants.  SHOULD THE  SELECTION BY THE BOARD OF DIRECTORS OF TOBACK
         CPA's,  P.C.  AS  INDEPENDENT  PUBLIC  ACCOUNTANTS  FOR THE  COMPANY BY
         APPROVED?

         [ ] FOR                        [ ] AGAINST                  [ ] ABSTAIN

3.       Other Matters:  IN THEIR  DISCRETION,  TO VOTE ON SUCH OTHER MATTERS AS
         MAY  PROPERLY   COME  BEFORE  THE  MEETING,   BUT  WHICH  ARE  NOT  NOW
         ANTICIPATED,  TO VOTE FOR THE ELECTION OF ANY PERSON AS DIRECTOR SHOULD
         ANY  PERSON  NAMED IN THE PROXY  STATEMENT  TO BE  ELECTED BY UNABLE TO
         SERVE OR FOR GOOD CAUSE CANNOT SERVE, AND TO VOTE UPON MATTERS INCIDENT
         TO THE CONDUCT OF THE MEETING.

         [ ] FOR                        [ ] AGAINST                  [ ] ABSTAIN


         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS AND WILL BE
VOTED AS DIRECTED HEREIN. IF NO DIRECTION IS GIVEN, THIS PROXY WILL BE VOTED FOR
THE PERSONS NAMED IN THE PROPOSAL 1 AND FOR PROPOSAL 2.

                                        Date: ________________________, 1996

                                        Phone No.: ____________________________

                                        --------------------------------------
                                                  (Signature of Shareholder)

                                        --------------------------------------
                                                  (Signature of Shareholder)

         Please sign  exactly as your name appears on the envelope in which this
material was mailed. Agents, executives, administrators,  guardians and trustees
must give full title as such.  Corporations  should sign by their  presidents or
authorized  officer.  Partnerships  should  sign in the  Partnership  name by an
authorized  person.  If  shares  are held in the name or two more  persons,  all
should sign.


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