PEP BOYS MANNY MOE & JACK
DEF 14A, 1998-04-30
AUTO & HOME SUPPLY STORES
Previous: PEC ISRAEL ECONOMIC CORP, DEF 14A, 1998-04-30
Next: PECO ENERGY CO, 8-K, 1998-04-30



<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 

[_]  Definitive Additional Materials 

[_]  Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-12

                       THE PEP BOYS - MANNY, MOE & JACK
- --------------------------------------------------------------------------------
               (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), 14-6(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:

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

[_]  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:

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

Notes:

<PAGE>
 
                       THE PEP BOYS -- MANNY, MOE & JACK
                          3111 WEST ALLEGHENY AVENUE
                       PHILADELPHIA, PENNSYLVANIA 19132
 
                   NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
 
                               ----------------
 
              TO BE HELD ON WEDNESDAY, JUNE 3, 1998 AT 10:00 A.M.
                                      AT
                              VALLEY FORGE HILTON
                             251 WEST DEKALB PIKE
                           KING OF PRUSSIA, PA 19406
 
                               ----------------
 
To the Shareholders of The Pep Boys -- Manny, Moe & Jack:
 
  1.To elect three Class I Directors to hold office as specified in the proxy
  statement.
 
  2.To approve the appointment of independent auditors.
 
  3.To transact such other business as may properly come before the meeting.
 
  The close of business on Friday, April 10, 1998 has been fixed as the record
date for the meeting. Only shareholders of record as of that date will be
entitled to notice of and to vote at said meeting and any adjournment or
postponement thereof.
 
  The accompanying form of proxy is solicited by the Board of Directors of the
Company. Reference is made to the attached proxy statement for further
information with respect to the business to be transacted at the meeting.
 
  The Board of Directors urges you to date, sign and return promptly the
accompanying form of proxy to give voting instructions with respect to your
shares of Common Stock. You are cordially invited to attend the meeting in
person. The return of the accompanying form of proxy will not affect your
right to vote in person if you do attend the meeting.
 
                                          Frederick A. Stampone
 
                                          Senior Vice President, Chief
                                          Administrative
                                          Officer and Secretary
 
April 28, 1998
<PAGE>
 
                       THE PEP BOYS -- MANNY, MOE & JACK
                          3111 WEST ALLEGHENY AVENUE
                       PHILADELPHIA, PENNSYLVANIA 19132
 
                               ----------------
 
                                PROXY STATEMENT
 
                               ----------------
 
     ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON WEDNESDAY, JUNE 3, 1998
 
                               ----------------
 
                                    GENERAL
 
  This proxy statement is furnished in connection with the solicitation of
proxies by the Board of Directors of The Pep Boys -- Manny, Moe & Jack (the
"Company") for use at the Company's Annual Meeting of Shareholders (the
"meeting") to be held on Wednesday, June 3, 1998 at 10:00 a.m. at the Valley
Forge Hilton Hotel, 251 West DeKalb Pike, King of Prussia, PA 19406, for the
purposes set forth in the foregoing Notice. This proxy statement, the
foregoing Notice and the enclosed proxy are being sent to shareholders on or
about April 28, 1998.
 
  The Company does not intend to bring any matters before the meeting except
those indicated in the Notice and does not know of any matter which anyone
else proposes to present for action at the meeting. If any other matters
properly come before the meeting, however, the persons named in the
accompanying form of proxy, or their duly constituted substitutes acting at
the meeting, will be deemed authorized to vote or otherwise to act thereon in
accordance with their judgment on such matters. Discretionary authority to
cumulate votes is also being solicited.
 
  If the enclosed proxy is properly executed and returned prior to voting at
the meeting, the shares represented thereby will be voted in accordance with
the instructions marked thereon. In the absence of instructions, the shares
will be voted "For" the nominees of the Board of Directors in the election of
directors, subject to the discretion of the proxies to cumulate the votes in
accordance with their judgment and "For" the proposal to approve the
appointment of independent auditors. Any proxy may be revoked at any time
prior to its exercise by notifying the Secretary of the Company in writing, by
delivering a duly authorized proxy bearing a later date, or by attending the
meeting and voting in person.
 
  According to state law and the Company's By-laws, the presence of a quorum
is required to transact business at the meeting. A quorum is defined as the
presence, either in person or by proxy, of a majority of the votes that all
shareholders are entitled to cast on a particular matter. Proxies marked
"Abstain" will be included in determining a quorum. On routine matters,
brokers who hold customer shares in "street name" but have not timely received
voting instructions from such customers have discretion to vote such shares.
Accordingly, the presence of such votes at the meeting will be included in
determining a quorum.
 
  According to state law and the Company's By-laws, proposals must be approved
by the affirmative vote of a majority of the votes cast at the meeting.
Abstentions are not considered votes cast and therefore will have no effect on
the outcome of the proposals.
 
                                       1
<PAGE>
 
                       OUTSTANDING SHARES, VOTING RIGHTS
                     AND SHAREHOLDINGS OF CERTAIN PERSONS
 
OUTSTANDING SHARES AND VOTING RIGHTS
 
  At the close of business on Friday, April 10, 1998, the record date for the
meeting, there were 63,753,581 outstanding shares of the Company's Common
Stock ("Common Stock"), the only class of voting securities outstanding. Of
these shares, 2,232,500 were held by the trustee under The Pep Boys-- Manny,
Moe & Jack Flexitrust, a flexible employee benefits trust established on April
29, 1994 to fund a portion of the Company's obligations arising from various
employee compensation and benefit plans. Under the terms of the Flexitrust,
all shares held for participating employees by the trustee will be voted or
not as directed by written instructions from the participating employees, and
shares for which no instructions are received will be voted in the same
proportion as the shares for which instructions are received. The record
holders of Common Stock on the record date will be entitled to one vote per
share on all matters (other than the election of directors) voted upon at the
meeting and will be entitled to vote cumulatively in the election of
directors. Cumulative voting entitles each shareholder to a number of votes
equal to the number of shares owned by the shareholder on the record date
multiplied by the number of directors to be elected, and the shareholder may
cast all of his votes for one nominee for director or allocate the votes among
all the nominees.
 
SHARE OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
 
  The following table sets forth certain information respecting the equity
securities of the Company beneficially owned at the close of business on April
10, 1998 by each holder of 5% or more of Common Stock, by each director and
nominee for director of the Company, by each executive officer of the Company
and by all executive officers and directors of the Company as a group. In
accordance with Rule 13d-3 of the Securities Exchange Act of 1934, as amended,
shares are deemed to be "beneficially owned" by a person, whether or not he
has any economic interest in the shares, if he has or shares the power to vote
or dispose of the shares.
 
<TABLE>
<CAPTION>
                                                  AMOUNT AND NATURE OF
                     NAME OF                      BENEFICIAL OWNERSHIP  PERCENT
                 BENEFICIAL OWNER                   OF COMMON STOCK     OF CLASS
                 ----------------                 --------------------  --------
<S>                                               <C>                   <C>
 Jurika & Voyles, L.P............................      3,941,595(/1/)     6.2%
  1999 Harrison Street, Suite 700
  Oakland, CA 94612
 Mitchell G. Leibovitz...........................      1,470,916(/2/)
                                                       1,170,181(/2/a)
                                                       ---------
                                                       2,633,936(/2/b)    4.1%
 Lester Rosenfeld................................      1,159,003(/3/)
                                                       1,001,428(/3/a)
                                                       ---------
                                                       2,160,431          3.4%
 Benjamin Strauss................................        910,382(/4/)
                                                         994,310(/4/a)
                                                       ---------
                                                       1,904,692          3.0%
 Michael J. Holden...............................        228,093(/5/)
                                                       1,170,181(/2/a)
                                                       ---------
                                                       1,394,527(/2/b)    2.2%
 Mark L. Page....................................        160,654(/6/)       +
 Frederick A. Stampone...........................        101,975(/7/)       +
</TABLE>
 
                                       2
<PAGE>
 
<TABLE>
<CAPTION>
                          AMOUNT AND NATURE OF
         NAME OF          BENEFICIAL OWNERSHIP    PERCENT
     BENEFICIAL OWNER       OF COMMON STOCK       OF CLASS
     ----------------     --------------------    --------
<S>                       <C>                     <C>
 Bernard J. Korman.......         95,331(/8/)          +
 Lennox K. Black.........         71,531(/9/)          +
 Ronald J. McEvoy........         44,000(/6/)          +
 J. Michael Riggan.......         40,000(/6/)          +
 Myles H. Tanenbaum......         18,569(/10/)         +
 J. Richard Leaman,
  Jr. ...................         18,257(/11/)         +
 Malcolmn D. Pryor.......          4,840(/12/)         +
 David V. Wachs..........          3,831(/13/)         +
 Total of all Executive
  Officers and Directors
  as a Group (14
  Persons)...............      7,423,067(/14/)      11.4%
</TABLE>
- --------
 + Represents less than 1%.
(1) Based upon information disclosed in Schedule 13-G dated February 6, 1998.
(2) This includes 55,991 shares owned by two trusts which benefit Mr.
    Leibovitz' children of which Mr. Leibovitz' spouse is a co-trustee, 45,623
    shares owned by Mr. Leibovitz' spouse, 100,000 shares owned by an
    irrevocable Grantor Retained Annuity Trust for the benefit of Mr.
    Leibovitz for which Mr. Leibovitz' spouse acts as trustee and 960,000
    shares issuable pursuant to incentive and non-qualified stock options
    exercisable within 60 days. Mr. Leibovitz disclaims beneficial ownership
    in stock held by Mr. Leibovitz' spouse.
(2a) These shares are owned by trusts for the Company's 401(k) savings plan,
     defined benefit pension plan and the Company's savings plan for employees
     based in Puerto Rico, of which Messrs. Leibovitz and Holden are co-
     trustees. Messrs. Leibovitz and Holden disclaim beneficial ownership in
     such stock.
(2b) Totals do not add in order to avoid double counting of beneficial
     interests and positions as co-trustee.
(3) This includes 50,976 shares owned by Mr. Rosenfeld's spouse, 45,000 shares
    owned by a trust in which Mr. Rosenfeld has a beneficial interest, 71,700
    shares owned by two trusts in which Mr. Rosenfeld and his spouse have
    beneficial interests and 11,331 shares issuable pursuant to non-qualified
    stock options exercisable within 60 days.
(3a) This includes 520,700 shares owned by The Emanuel Rosenfeld Foundation, a
     non-profit charitable foundation of which Mr. Rosenfeld is a co-trustee,
     424,712 shares owned by various trusts of which Mr. Rosenfeld and his
     spouse are co-trustees and 56,016 shares owned by various trusts of which
     Mr. Rosenfeld's spouse is a co-trustee.
(4) This includes 66,384 shares owned by a trust in which Mr. Strauss has a
    beneficial interest, 9,155 shares issuable pursuant to non-qualified stock
    options exercisable within 60 days, 1,406 shares owned by Mr. Strauss'
    spouse and 36,679 shares owned in custody or trust for the benefit of Mr.
    Strauss' minor child.
(4a) These shares are owned by The Strauss Foundation, a non-profit charitable
     foundation, of which Mr. Strauss is a co-trustee.
(5) This includes 113,000 shares issuable pursuant to incentive and non-
    qualified stock options exercisable within 60 days and 55,991 shares owned
    by two trusts which benefit Mr. Leibovitz' children of which Mr. Holden is
    a co-trustee.
(6) This represents shares issuable pursuant to incentive and non-qualified
    stock options exercisable within 60 days.
(7) This includes 95,000 shares issuable pursuant to incentive and non-
    qualified stock options exercisable within 60 days and 32 shares owned by
    Mr. Stampone's minor child.
(8) This includes 11,331 shares issuable pursuant to non-qualified stock
    options exercisable within 60 days.
(9) This includes 31,331 shares issuable pursuant to non-qualified stock
    options exercisable within 60 days and 200 shares owned by Mr. Black's
    spouse. Mr. Black disclaims beneficial ownership in stock held by Mr.
    Black's spouse.
(10) This includes 3,569 shares issuable pursuant to non-qualified stock
     options exercisable within 60 days.
(11) This includes 16,257 shares issuable pursuant to non-qualified stock
     options exercisable within 60 days.
(12) This includes 4,440 shares issuable pursuant to non-qualified stock
     options exercisable within 60 days and 400 shares owned by Mr. Pryor's
     spouse. Mr. Pryor disclaims beneficial ownership in stock held by Mr.
     Pryor's spouse.
(13) This represents shares issuable pursuant to non-qualified stock options
     exercisable within 60 days.
(14) This includes 1,502,225 shares issuable pursuant to incentive and non-
     qualified stock options exercisable within 60 days granted to all
     executive officers and directors. Totals do not add in order to avoid
     double counting of beneficial interests and positions as co-trustee.
 
                                       3
<PAGE>
 
                             ELECTION OF DIRECTORS
 
NOMINEES FOR ELECTION
 
  At the meeting, the shareholders will elect three Class I directors to hold
office, subject to the provisions of the Company's By-laws, until the Annual
Meeting of Shareholders in 2001 and until their respective successors shall
have been duly elected and qualified. The Company's Board of Directors is
presently comprised of nine directors and, as of the date of the meeting, the
size of the Board of Directors will be reduced from nine to eight directors as
David V. Wachs will not stand for re-election. The Board of Directors is
divided into three classes serving staggered three-year terms, the term of one
class of directors to expire each year. The term of the present Class I
directors expires at the meeting. Unless contrary instructions are given, the
persons named in the enclosed proxy or their substitutes will vote for the
election of the nominees named below, reserving the right to cumulate votes
according to their judgment. The Board of Directors believes that all of the
nominees are willing to serve as directors. However, if any nominee at the
time of election is unable to serve or is otherwise unavailable for election,
and as a result other nominees are designated by the Board of Directors, the
persons named in the enclosed proxy or their substitutes intend to vote for
the election of such designated nominees. The three nominees for director
receiving a plurality of the votes cast will be elected.
 
  The nominees for election as Class I directors to serve until the Annual
Meeting of Shareholders in 2001 and the directors whose terms of office
continue after the meeting, together with certain information about them, are
as follows:
 
<TABLE>
<CAPTION>
                                            HAS BEEN
                                               A
                                            DIRECTOR  TERM    PRESENT POSITION
   NAME                                 AGE  SINCE   EXPIRES    WITH COMPANY
   ----                                 --- -------- ------- -------------------
<S>                                     <C> <C>      <C>     <C>
Class I Directors
 Benjamin Strauss......................  61   1970    1998   Director
 Myles H. Tanenbaum....................  67   1990    1998   Director
 Malcolmn D. Pryor.....................  51   1994    1998   Director
Class III Directors
 Mitchell G. Leibovitz.................  52   1985    1999   Director, Chairman,
                                                             CEO and President
 Lester Rosenfeld......................  72   1959    1999   Director
 Lennox K. Black.......................  68   1987    1999   Director
Class II Directors
 Bernard J. Korman.....................  66   1983    2000   Director
 J. Richard Leaman, Jr. ...............  63   1991    2000   Director
</TABLE>
 
OCCUPATIONS AND OTHER DIRECTORSHIPS HELD BY DIRECTORS AND NOMINEES
 
  Benjamin Strauss was an executive officer of the Company for many years
until his retirement on February 1, 1992 and served as a part-time consultant
to the Company for five years thereafter.
 
  Myles H. Tanenbaum is Chairman of Arbor Enterprises, owner and operator of a
chain of shared office suites. Until December, 1997, Mr. Tanenbaum was
President, Chief Executive Officer and a director of Arbor Property Trust, a
New York Stock Exchange listed real estate investment trust. Mr. Tanenbaum is
also a trustee of Universal Health Realty Income Trust, a New York Stock
Exchange listed real estate investment trust.
 
  Malcolmn D. Pryor is Chairman of the Board of Pryor, McClendon, Counts &
Co., Inc., an investment banking firm headquartered in Philadelphia with
offices in numerous cities in the United States. Until February 1998, Mr.
Pryor was a director of PCS Development Corp.
 
                                       4
<PAGE>
 
  Mitchell G. Leibovitz has been an executive officer of the Company for more
than the last five years.
 
  Lester Rosenfeld is retired. He was employed as an executive officer of the
Company until December 31, 1981, and served as a part-time consultant to the
Company for 10 years thereafter.
 
  Lennox K. Black is Chairman of the Board of Teleflex Incorporated, a
diversified technical company active in aerospace, automotive, medical and
industrial markets, the stock of which is traded on the New York Stock
Exchange; until April 1995 he was also the Chief Executive Officer of such
corporation. Mr. Black is also Chairman of the Board of Penn Virginia
Corporation, and is a director of Quaker Chemical Corporation and ImageMax,
Inc.
 
  Bernard J. Korman is Chairman of the Board of Graduate Health System, Inc.,
a not-for-profit healthcare system, and of NutraMax Products, Inc., a public
consumer healthcare products company. Until October 1995, Mr. Korman was
President, Chief Executive Officer and a director of MEDIQ, Incorporated, a
healthcare services company, the stock of which is traded on the American
Stock Exchange. Mr. Korman is also a director of The New America High Income
Fund, Inc., Today's Man, Inc., InnoServ Technologies, Inc., Kapson Senior
Quarters Corp., Omega Healthcare Investors, Inc. and Kranzco Realty Trust.
 
  J. Richard Leaman, Jr. is President of JRL Consulting Company. Until May
1995, Mr. Leaman was President and Chief Executive Officer of S.D. Warren
Company, which manufactures and distributes coated and uncoated printing and
publishing papers. He remains on the Board of Directors of S.D. Warren
Company. From 1991 until December 1994, Mr. Leaman was Vice Chairman of the
Board of Scott Paper Company. Mr. Leaman is also a director of Church & Dwight
Co., Inc., S.D. Warren Holdings, Inc. and Ranpak Corp.
 
  THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE "FOR" EACH OF THE
NOMINATED DIRECTORS.
 
MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS
 
  The Board of Directors held four regularly scheduled meetings during the
last fiscal year.
 
  The Board of Directors has an Audit Committee, a Compensation Committee and
a Nominating Committee.
 
  The directors who are members of the Compensation Committee are Messrs.
Tanenbaum, Black, and Korman. The Compensation Committee, which held one
meeting during the last fiscal year, recommends the compensation for all
officers of the Company.
 
  The directors who are members of the Nominating Committee are Messrs. Black,
Strauss and Tanenbaum. The Nominating Committee, which held one meeting during
the last fiscal year, makes recommendations to the full Board concerning the
qualifications and selection of candidates for election to the Board. The
Committee will consider nominees recommended by shareholders. Such
recommendations should be sent in writing to the Secretary of the Company,
3111 West Allegheny Avenue, Philadelphia, PA 19132, stating in detail the
qualifications of such persons for nomination.
 
  The directors who are members of the Audit Committee are Messrs. Leaman,
Rosenfeld and Pryor. The Audit Committee, which held two meetings during the
last fiscal year, reviews the audited financial statements of the Company and
makes recommendations to the full Board on matters concerning the Company's
audits.
 
  In the last fiscal year, each director attended at least 75% of the
aggregate number of meetings held by the Board of Directors and meetings held
by the committee(s) on which such director served.
 
                                       5
<PAGE>
 
  In accordance with the Company's By-laws, a shareholder may be entitled to
nominate one or more persons for election as a director at a meeting of the
shareholders if the shareholder gives timely notice of such intention in
writing to the President of the Company. To be timely, the shareholder's
notice must be delivered personally to, or mailed and received by the Company,
at the principal executive offices of the Company addressed to the attention
of the President, not less than 50 days nor more than 75 days prior to the
annual meeting; provided, however, that in the event that less than 65 days'
notice or prior public disclosure of the date of the meeting is given or made
to shareholders, notice by the shareholder to be timely must be received not
later than the close of business on the 10th day following the day on which
such public disclosure was made. In addition, the shareholder's notice must
set forth the names and addresses of the shareholder making the nomination and
of the proposed nominees, a representation that said shareholder intends to
appear in person or by proxy at the meeting to nominate the proposed nominees,
the proposed nominees' principal occupation(s) for the past 5 years and a
written consent of each proposed nominee to serve as a director of the Company
if so elected. The presiding officer of the meeting may declare invalid any
nomination not made in compliance with the foregoing procedure.
 
COMPENSATION OF DIRECTORS
 
  Non-management directors each were entitled to receive directors' fees at
the rate of $20,000 per annum during fiscal year 1997, plus $2,500 per annum
for each committee of the Board on which such director served. Under a
deferred compensation plan, directors' fees may be deferred in whole or in
part at the election of the director. Compensation so deferred may be deemed
to be invested in shares of Common Stock determined by reference to the market
price on the date the same is deemed invested, if so designated by the
director. Amounts deemed invested in shares are credited with dividends; other
amounts accrue interest at the prime rate charged by the Company's principal
lender.
 
  Under the 1990 Stock Incentive Plan, upon becoming a non-management
director, each director is granted an option to purchase, at fair market value
on the date of the grant, a number of shares of Common Stock which is equal to
$150,000 divided by the fair market value of the shares on the date of the
grant. Thereafter, on the fifth anniversary of the most recent grant of an
option to that non-management director, the director will be granted an option
to purchase, at fair market value on the date of the grant, that number of
shares which is equal to $100,000 divided by the fair market value of the
shares on the date of the grant. Options granted to non-management directors
are exercisable in cumulative installments, one-fifth of which are immediately
exercisable and one-fifth of which become exercisable on each of the next four
anniversary dates.
 
  Benjamin Strauss, an executive officer of the Company for many years,
entered into a consulting and retirement agreement as of February 2, 1992
pursuant to which Mr. Strauss received certain retirement benefits in fiscal
year 1997 and will continue to receive such benefits during the ten year
period ending with fiscal year 2001. Benefits given to Mr. Strauss are in
addition to the fees and options to which Mr. Strauss is entitled as a non-
management director of the Company.
 
SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
 
  Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
directors, executive officers and persons who own more than ten percent of the
Common Stock to file initial reports of ownership and reports of changes in
ownership of the Common Stock. To the Company's knowledge, based solely upon a
review of copies of such reports furnished to the Company, during fiscal year
1997, its executive officers, directors and greater than ten percent
shareholders complied with all applicable Section 16(a) filing requirements,
except that one report required to be filed by Mr. Page in connection with the
sale of shares of Common Stock by his spouse was not timely filed.
 
                                       6
<PAGE>
 
                            EXECUTIVE COMPENSATION
 
  The following table sets forth, for the Company's last three fiscal years,
the cash compensation paid or accrued by the Company, as well as certain other
compensation paid or accrued for those years, to the Company's Chief Executive
Officer and each of the Company's other executive officers:
 
                          SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>
                                                        LONG TERM
                             ANNUAL COMPENSATION       COMPENSATION
                         ----------------------------- ------------
                                                          AWARDS
                                                       ------------
                                                        SECURITIES   ALL OTHER
        NAME AND         FISCAL                         UNDERLYING  COMPENSATION
   PRINCIPAL POSITION     YEAR  SALARY ($)   BONUS ($) OPTIONS (#)     ($)(A)
   ------------------    ------ ----------   --------- ------------ ------------
<S>                      <C>    <C>          <C>       <C>          <C>
Mitchell G. Leibovitz...  1997   812,020          --         --       126,448(b)
 Chief Executive Officer
  and                     1996   741,466      431,250        --       125,657(b)
 President                1995   704,366          --     500,000      123,912(b)
Michael J. Holden.......  1997   346,539          --      25,000        7,625
 Executive Vice
  President--Chief        1996   324,929      141,860     30,000        6,410
 Financial Officer        1995   301,221          --      50,000        6,094
J. Michael Riggan.......  1997    59,712(c)       --     100,000       49,741(d)
Senior Vice President--   1996       --           --         --           --
 Merchandising and
  Marketing               1995       --           --         --           --
Mark L. Page............  1997   245,673          --      25,700        1,814
 Senior Vice President--
  Store                   1996   220,794       75,686     20,000        5,625
 Operations               1995   198,558          --      25,000       21,386(e)
Ronald J. McEvoy........  1997   220,615(f)       --      60,000      148,620(g)
 Senior Vice President--
  Chief                   1996       --           --         --           --
 Information Officer      1995       --           --         --           --
Frederick A. Stampone...  1997   229,339          --         --         5,578
 Senior Vice President--
  Chief                   1996   219,219       72,435        --         5,354
 Administrative Officer   1995   214,038          --         --         4,916
</TABLE>
- --------
(a) All Other Compensation for fiscal year 1997 includes the following: (1)
    the amount contributed by the Company to each executive officer's account
    in the Company's 401(k) Savings Plan, as follows: Mr. Leibovitz -- $4,750;
    Mr. Holden -- $4,750; Mr. Riggan -- $0; Mr. Page -- $260; Mr. McEvoy --
     $0; and Mr. Stampone -- $4,750; and (2) the cost of group term life
    insurance premiums in excess of $50,000 of coverage provided by the
    Company on behalf of each executive officer, as follows: Mr. Leibovitz --
     $5,472; Mr. Holden -- $2,875; Mr. Riggan -- $0; Mr. Page -- $1,554; Mr.
    McEvoy -- $386; and Mr. Stampone -- $828.
(b) Included in this amount is $116,226 in net premiums for a split-dollar
    life insurance policy on behalf of Mr. Leibovitz, which will be repaid to
    the Company upon surrender of the policy during Mr. Leibovitz' lifetime or
    upon his death.
(c) Mr. Riggan's employment with the Company commenced on November 3, 1997.
(d) Included in this amount is $24,741 for expenses associated with moving and
    relocation, and $25,000 for a relocation bonus.
(e) Included in this amount is $16,066 representing forgiveness of 40% of the
    total amount of advances made by the Company to Mr. Page in connection
    with his relocation from Dallas to Los Angeles.
(f) Mr. McEvoy's employment with the Company commenced on February 25, 1997.
(g) Included in this amount is $123,234 for expenses associated with moving
    and relocation, and $25,000 for a relocation bonus.
 
CHANGE IN CONTROL AGREEMENTS
 
  During fiscal years 1988, 1989, 1993, 1995 and 1997, the Company entered
into agreements with Messrs. Leibovitz, Holden, Riggan, Page, McEvoy and
Stampone, executive officers of the Company, which generally become effective
upon a "change in control" of the Company. The agreements will become
effective for a term of three years in the case of Mr. Leibovitz and two years
with respect to each of the other executives. During the term of each
agreement, the executive would be entitled to compensation at a rate not less
than his compensation immediately prior to the change in control
 
                                       7
<PAGE>
 
becoming effective, including both base compensation and certain incentive
compensation, benefits comparable to those available prior to the change in
control and a position with authority, status and responsibilities comparable
in all material respects to those held previously. If the executive's position
is changed after the agreement becomes effective, he has the right to
terminate the agreement and receive a lump sum payment equal to the
compensation to which he is entitled for the remaining term of the agreement,
and he and his family are to receive the benefits to which he is entitled for
the remaining term of the agreement or a payment equal to the value of those
benefits. A trust agreement has been established to better assure executive
officers of payment under these agreements if a change of control of the
Company should occur.
 
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
 
  During fiscal year 1997, the Company made an advance of $125,000 to Mr.
Riggan, Senior Vice President -- Merchandising and Marketing, for use in
connection with his relocation from the Chicago, Illinois area to the
Philadelphia area. The amount of the advance is required to be repaid to the
Company at the time of the sale of Mr. Riggan's Illinois home.
 
  During fiscal year 1997, the Company made advances to Mr. Page, Senior Vice
President -- Store Operations, aggregating $140,000. Mr. Page delivered a
promissory note to the Company for the amount of the indebtedness, providing
for principal repayment, if not paid earlier, on December 18, 2002, and for
interest payments during the term of the note at the rate of 5.2% per annum.
 
  During fiscal year 1997, the Company made an advance of $158,077 to Mr.
McEvoy, Senior Vice President -- Chief Information Officer, for use in
connection with his relocation from the Portland, Oregon area to the
Philadelphia area. In December 1997, the Company purchased Mr. McEvoy's home
in Tualatin, Oregon for the sum of $735,000, less $161,414 in certain
reimbursements from Mr. McEvoy to the Company, including the repayment of the
relocation advance. The purchase price paid by the Company was negotiated at
arm's length based upon comparisons to the sales prices of similar homes in
the area.
 
STOCK OPTION GRANTS
 
  The following table sets forth information concerning the grant of stock
options under the Company's 1990 Stock Incentive Plan to those of the
Company's executive officers receiving options during fiscal year 1997.
 
                       OPTION GRANTS IN LAST FISCAL YEAR
 
<TABLE>
<CAPTION>
                                                                                POTENTIAL REALIZED VALUE
                                                                                 AT ASSUMED ANNUAL RATES
                                                                               OF STOCK PRICE APPRECIATION
                                           INDIVIDUAL GRANTS                         FOR OPTION TERM
                         ----------------------------------------------------- ----------------------------
                           NUMBER OF      % OF TOTAL
                           SECURITIES       OPTIONS
                           UNDERLYING     GRANTED TO    EXERCISE OR
                            OPTIONS      EMPLOYEES IN   BASE PRICE  EXPIRATION
          NAME           GRANTED (#)(A) FISCAL YEAR (B)   ($/SH)       DATE       5% ($)        10% ($)
          ----           -------------- --------------- ----------- ---------- ------------- --------------
<S>                      <C>            <C>             <C>         <C>        <C>           <C>
Michael J. Holden.......     25,000          2.99         31.25       3/26/07        491,324     1,245,111
J. Michael Riggan.......     50,000          5.97         25.375     11/02/07        797,910     2,022,061
                             25,000          2.99         25.2813    12/02/07        397,482     1,007,297
                             25,000          2.99         23.9375    12/16/07        376,354       953,755
Mark L. Page............     25,700          3.07         31.25       3/26/07        505,081     1,279,974
Ronald J. McEvoy........     60,000          7.17         33.125      2/24/07      1,249,928     3,167,563
</TABLE>
- --------
(a) The options to Messrs. Holden, Riggan, Page and McEvoy were granted at a
    price equal to fair market value on the date of grant and provide that 20%
    is exercisable immediately and an additional 20% is exercisable on each of
    the following four anniversaries of the date of grant.
(b) In fiscal year 1997, options to purchase 837,000 shares of Common Stock
    were granted to 1,662 individuals, including store and service department
    managers and their supervisors.
 
                                       8
<PAGE>
 
STOCK OPTION EXERCISES AND HOLDINGS
 
  The following table sets forth information related to options exercised
during fiscal year 1997 by the Company's Chief Executive Officer and each of
the Company's other executive officers, and the number and value of options
held by such individuals on January 31, 1998.
 
  AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION
                                    VALUES
 
<TABLE>
<CAPTION>
                                                              NUMBER OF
                                                        SECURITIES UNDERLYING     VALUE OF UNEXERCISED
                                                       UNEXERCISED OPTIONS AT    IN-THE-MONEY OPTIONS AT
                                                         FISCAL YEAR-END (#)     FISCAL YEAR-END ($)(A)
                         SHARES ACQUIRED    VALUE     ------------------------- -------------------------
          NAME           ON EXERCISE (#) REALIZED ($) EXERCISABLE UNEXERCISABLE EXERCISABLE UNEXERCISABLE
          ----           --------------- ------------ ----------- ------------- ----------- -------------
<S>                      <C>             <C>          <C>         <C>           <C>         <C>
Mitchell G. Leibovitz...        --              --      800,000      200,000     4,918,750       --
Michael J. Holden ......     25,000         523,438      67,000       58,000       212,500       --
J. Michael Riggan ......        --              --       20,000       80,000           --        --
Mark L. Page............      6,600         122,275     120,840       46,560        23,175       --
Ronald J. McEvoy........        --              --       12,000       48,000           --        --
Frederick A. Stampone...     75,950       1,456,709      75,000          --        740,625       --
</TABLE>
- --------
(a) Based on the New York Stock Exchange Composite closing price as published
    in the Wall Street Journal for the last business day of the fiscal year
    ($22.00).
 
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
 
  The Compensation Committee consists of Myles H. Tanenbaum, Lennox K. Black,
and Bernard J. Korman. There are no relationships of a nature required to be
disclosed herein.
 
REPORT OF COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS ON EXECUTIVE
COMPENSATION
 
  The Compensation Committee (the "Committee") is comprised of three non-
management directors of the Company. The Committee reviews and recommends to
the Board of Directors compensation for the executive officers of the Company
named in the Summary Compensation Table and other officers of the Company.
Individual performance is evaluated based on the specific responsibilities of
the executive and the value of the services provided, the executive's
management skills and experience and the individual's contribution to the
overall performance and profitability of the Company. At the present time,
executive compensation consists of base salary, bonus compensation under the
Company's Executive Incentive Bonus Plan ("Bonus Plan") and stock options
under the Company's 1990 Stock Incentive Plan ("Option Plan"). The fiscal year
1997 base salaries, bonus awards and stock option grants for the Company's
Chief Executive Officer and other executive officers set forth on page 7 were
reviewed and approved at meetings of the Committee held during fiscal year
1997.
 
  In order to determine the Company's competitive position on each element of
compensation for the Chief Executive Officer and the other executive officers,
the Company retained the services of Towers Perrin, a nationally recognized
executive compensation consulting firm. The consultant's recommendations,
which were issued in March 1995 and updated in November 1997, were based on a
comparison of the Company's compensation levels to a proprietary database
comprised of over 500 companies, many of which are included in the Standard &
Poor's 500 Stock Index. Additionally, the consultant made comparisons to the
publicly available data for the other eight companies then comprising the
Standard & Poor's Specialty Retail Index, in which the Company was also
included. Based on the 1995 report of Towers Perrin, the Company presented to
the shareholders an amendment to the Company's Bonus Plan which was approved
at the May 31, 1995 Annual Meeting of Shareholders.
 
  Base salaries are reviewed annually to properly reflect the experience,
performance and scope of responsibility of the executives and to ensure that
the salaries are at levels which are appropriate to attract and retain high
quality individuals. The increases in the base salaries of the Chief Executive
Officer and the other executive officers for fiscal year 1997 were based on
subjective determinations taking into account the criteria described above.
 
                                       9
<PAGE>
 
  The Bonus Plan is administered by the Committee, which has the power and
authority to take all actions and make all determinations which it deems
necessary or desirable to effectuate, administer or interpret the Bonus Plan,
including the power and authority to extend, amend, modify or terminate the
Bonus Plan at any time and to change award periods and determine the time or
times for payment of bonuses. The Committee establishes the bonus targets and
performance goals, and establishes any other measures which may be necessary
to meet the objectives of the Bonus Plan.
 
  Through the end of fiscal year 1997, bonus awards for the Chief Executive
Officer and the other executive officers under the Bonus Plan were based on
the Company's performance relative to specified pre-tax earnings targets. The
amount of the award an executive was eligible to receive was dependent upon
the actual earnings target achieved. No award was made if the minimum earnings
target was not met. If the minimum earnings target was achieved, the Chief
Executive Officer had the discretion to grant additional bonuses to each of
the Company's executive officers (excluding the Chief Executive Officer),
based on the Chief Executive Officer's assessment of the officer's individual
performance.
 
  After careful consideration of an executive compensation study completed by
Towers Perrin in March 1998, the Committee has determined that, in addition to
earnings growth, other key factors should be taken into account in assessing
the Company's performance during a fiscal year for purposes of bonus awards.
On March 31, 1998, the Committee recommended, and the full Board of Directors
approved, changes to the Bonus Plan for fiscal year 1998 and future years
which established five categories of business criteria to be used to set
performance goals for the Chief Executive Officer and the other executive
officers. These categories are as follows: (1) earnings growth; (2) net sales;
(3) cash flow; (4) return on capital; and (5) customer satisfaction. The
Committee will choose one or more business criteria to be used to measure the
Company's performance for purposes of the Bonus Plan, and will set the target
performance level for each criterion so chosen and the weighting of each such
criterion versus the other criteria. The bonus payments for the Chief
Executive Officer and each of the other executive officers will vary based
upon the Company's actual performance relative to the performance targets
being used for fiscal year 1998 and future years.
 
  Compensation through stock options, which directly aligns the interests of
management with those of shareholders, is a very significant part of the
Company's executive compensation. The Company's practice is to make periodic
grants of stock options to its executives. In making grants of stock options,
the Committee considers both the performance of the executive and the time
since the most recent grant. The intention is to provide a long-term incentive
opportunity equal to the median of the broad industry and specialty retail
databases. The Option Plan provides for the grant of non-qualified and
incentive stock options at exercise prices equal to the fair market value on
the date of grant. Options granted to the Chief Executive Officer and the
other executive officers are generally exercisable for ten years, absent
earlier termination of employment. All outstanding options held by executive
officers provide for deferred vesting over four years. The provisions of the
Option Plan provide executive officers of the Company with a significant
interest in long-term growth in the price of the Company's Common Stock.
 
  A combination of base salary, the Bonus Plan and the Option Plan reflects
the short and long term goals of the Company and aligns executive financial
rewards with those of the Company's shareholders. The Company's philosophy is
that overall compensation should be significantly related to the Company's
performance in terms of earnings and increases in the Company's value as
reflected by its stock price. The Company's general policy has always been
that compensation payable to the Company's named executive officers should
meet the conditions required for full deductibility under Section 162(m) of
the Internal Revenue Code. All compensation earned by executive officers for
fiscal year 1997 was fully deductible. The Option Plan is structured with the
intention that compensation payable pursuant thereto qualifies as "performance
based" compensation which is not subject to the
 
                                      10
<PAGE>
 
$1 million deductibility limit under Section 162(m). Notwithstanding the
Company's general policy, the Committee retains the authority to authorize
payments that may not be deductible under Section 162(m) if it believes that
such payments are in the best interests of the Company and its shareholders.
 
  This report is submitted by the Compensation Committee:
 
    Myles H. Tanenbaum
    Lennox K. Black
    Bernard J. Korman
 
                                      11
<PAGE>
 
PERFORMANCE GRAPH
 
  The following graph compares the cumulative total return on the Company's
shares over the past five fiscal years with the cumulative total return on
shares of companies in (1) the Standard & Poor's 500 Index, (2) an industry
peer group comprised of those companies which currently comprise the Standard
& Poor's Retail Specialty Index: Toys R Us, Woolworth and the Company (the
"Current Peer Group"), and (3) an industry peer group comprised of those
companies which formerly comprised the Standard & Poor's Retail Specialty
Index: Circuit City Stores, Costco (formerly known as Price/Costco), CVS
(formerly known as Melville), Home Depot, Lowe's, Tandy, Toys R Us, Woolworth
and the Company (the "Former Peer Group"). Since Standard & Poor's has changed
the composition of its Retail Specialty Index, in future years the Company
expects to compare the cumulative total return on the Company's shares with
the cumulative total return on shares of companies in the Current Peer Group
instead of the Former Peer Group.
 
             Comparison of Five-Year Cumulative Total Return Among
the Company, the S&P 500 Index, the Current Peer Group and the Former Peer Group
                                     
                                     GRAPH APPEARS HERE
<TABLE> 
<CAPTION> 
                      JAN 1993   JAN 1994   JAN 1995   JAN 1996   JAN 1997   JAN 1998
<S>                   <C>        <C>        <C>        <C>        <C>        <C>  
PEP BOYS                $100       $114       $133       $119       $133       $ 92 

S&P 500 INDEX           $100       $113       $113       $157       $199       $252 

CURRENT PEER GROUP      $100       $ 96       $ 77       $ 59       $ 71       $ 71 

FORMER PEER GROUP       $100       $ 94       $ 94       $ 87       $106       $163
</TABLE> 
                                      12
<PAGE>
 
PENSION AND OTHER BENEFIT PLANS
 
  The Company has a qualified defined benefit pension plan for all employees
hired prior to February 2, 1992. Future benefit accruals on behalf of all
employees were frozen as of December 31, 1996.
 
  The following table sets forth information concerning the amount of benefits
available at normal retirement age under this plan, which are not subject to
deduction for Social Security or other offset amounts, accrued to the Chief
Executive Officer and each of the Company's other executive officers. The
amount of annual benefits available is based on the employee's compensation
level over the last five years and the number of years of participation in the
plan. The maximum annual benefit is $20,000.
 
<TABLE>
<CAPTION>
                                                                    ANNUALIZED
   NAME                                                             BENEFIT($)
   ----                                                             ----------
   <S>                                                              <C>
   Mitchell G. Leibovitz...........................................   20,000
   Michael J. Holden...............................................   20,000
   J. Michael Riggan...............................................        0(a)
   Mark L. Page....................................................   19,162
   Ronald J. McEvoy................................................        0(a)
   Frederick A. Stampone...........................................   20,000
</TABLE>
- --------
(a) Mr. Riggan's employment with the Company commenced on November 3, 1997,
    and Mr. McEvoy's employment with the Company commenced on February 25,
    1997. Consequently, neither of them is eligible to participate in the
    qualified defined benefit pension plan.
 
  The Company also has an executive supplemental pension plan, which is an
unfunded deferred compensation plan for eligible employees who are key
employees designated by the Board of Directors. All current executive officers
of the Company are covered by this plan. The executive supplemental pension
plan provides retirement and death benefits, which are not subject to
deduction for Social Security or other offset amounts. The employees covered
by this plan have a vested interest after five years as a participant in the
plan. Death benefits under the plan are in the annual amount of 50% of the
base salary of the eligible employee on the date of his death and are payable
for 15 years or until his normal retirement date, whichever is later. The plan
also provides for the lump sum distribution of the present value of the
accrued benefits of an eligible employee following a termination of employment
in connection with a "change in control" of the Company. A "change in control"
shall be deemed to have taken place if: (i) any person, including a "group" as
such term is used in Section 13(d)(3) of the Securities Exchange Act of 1934,
becomes (other than as a result of a purchase from the Company) the beneficial
owner of shares of the Company having 20% or more of the total number of votes
that may be cast for the election of directors of the Company (excluding
shares of the Company owned by such person prior to the date of the executive
supplemental pension plan), and such beneficial ownership continues for five
consecutive days, or (ii) within a period of two consecutive years, as the
result of, or in connection with, any cash tender or exchange offer (other
than by the Company), merger or other business combination, sale of assets or
contested election or any combination of the foregoing transactions, the
persons who were directors of the Company prior to such event shall cease for
any reason to constitute at least a majority of the Board of Directors of the
Company or any successor. A trust agreement has been established to better
assure executive officers of payment of these benefits if such events occur.
 
                                      13
<PAGE>
 
  The executive supplemental pension is based upon the highest average
compensation of the executive officer for a five year period, except in the
case of the Company's Chief Executive Officer, in which event it is based on
the highest average compensation for a three year period. For fiscal years
prior to 1995, base salary only is included in such determination; for fiscal
year 1995 and thereafter, both base salary and the executive officer's bonus
under the Bonus Plan is included. The following chart shows, based on the
highest average salary for the appropriate time period, including bonus where
applicable, the approximate annuity under both pension plans, commencing at
the employee's normal retirement date (age 65) and payable for the longer of
ten years or life:
 
                              PENSION PLAN TABLE
 
<TABLE>
<CAPTION>
                                         ESTIMATED ANNUAL RETIREMENT INCOME ($)
                                                    YEARS OF SERVICE
                                         ---------------------------------------
   AVERAGE INCLUDED                                                      25 AND
     COMPENSATION                           5      10      15      20     OVER
   ----------------                      ------- ------- ------- ------- -------
   <S>                                   <C>     <C>     <C>     <C>     <C>
     200,000............................  20,000  40,000  60,000  80,000 100,000
     400,000............................  40,000  80,000 120,000 160,000 200,000
     600,000............................  60,000 120,000 180,000 240,000 300,000
     800,000............................  80,000 160,000 240,000 320,000 400,000
   1,000,000............................ 100,000 200,000 300,000 400,000 500,000
   1,200,000............................ 120,000 240,000 360,000 480,000 600,000
   1,400,000............................ 140,000 280,000 420,000 560,000 700,000
   1,600,000............................ 160,000 320,000 480,000 640,000 800,000
</TABLE>
 
  The credited years of service under the pension plans for each of those
individuals, in the order in which they are named on the Summary Compensation
Table, are 19, 18, 0, 22, 1 and 15, respectively.
 
          PROPOSAL TO APPROVE THE APPOINTMENT OF INDEPENDENT AUDITORS
 
  Subject to approval by the shareholders, the Board of Directors, upon the
recommendation of the Audit Committee, has selected the firm of Deloitte &
Touche LLP, which served as the Company's independent auditors for the last
fiscal year, to serve as the Company's independent auditors with respect to
the consolidated financial statements of the Company and its subsidiaries for
the current fiscal year. If the shareholders do not approve this selection by
the affirmative vote of a majority of the votes cast at the meeting, other
independent auditors will be considered by the Board upon the recommendation
of the Audit Committee.
 
  A representative of Deloitte & Touche LLP is expected to be present at the
meeting and will have the opportunity to make a statement if he or she desires
to do so. The representative is also expected to be available to respond to
appropriate questions of shareholders.
 
  THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE "FOR" THIS PROPOSAL.
 
                        COST OF SOLICITATION OF PROXIES
 
  The accompanying form of proxy will be voted as specified at the meeting.
 
  The expense of the solicitation of the proxies, including the cost of
preparing and distributing material, the handling and tabulation of proxies
received and charges of brokerage houses and other institutions in forwarding
such documents to beneficial owners, will be paid by the Company. In addition
to the mailing of the proxy material, said solicitation may be made in person
or by telephone or telegraph by directors, officers or regular employees of
the Company or other persons who may be engaged to perform soliciting
activities.
 
                                      14
<PAGE>
 
                           PROPOSALS OF SHAREHOLDERS
 
  All proposals which any shareholder of the Company desires to present at the
next annual meeting and to have included in the next Board of Directors' Proxy
Statement and form of proxy relating to that meeting must be received by
Frederick A. Stampone, Senior Vice President--Chief Administrative Officer and
Secretary of the Company, at the address of the Company appearing on the first
page of the Proxy Statement, no later than December 21, 1998.
 
  In addition to the foregoing, the Company's By-laws provide that a
shareholder may be entitled to present an item of business at a meeting of the
shareholders if the shareholder gives timely notice of such intention in
writing to the President of the Company. To be timely, the shareholder's
notice must be delivered to, or mailed and received by, the Company, addressed
to the attention of the President, at the principal executive offices of the
Company not fewer than 50 days nor more than 75 days prior to the annual
meeting; provided, however, that in the event that less than 65 days notice or
prior public disclosure (including but not limited to the mailing of the
meeting notice) of the date of the meeting is given or made to shareholders,
notice by the shareholder to be timely must be received by the Company not
later than the close of business on the 10th day following the day on which
such public disclosure was made. The shareholder's notice must set forth a
general description of each item of business proposed to be brought before the
meeting, the name and address of the shareholder proposing to bring such item
of business before the meeting and a representation that the shareholder
intends to appear in person or by proxy at the meeting. The presiding officer
of the meeting may refuse to consider any business that shall be brought
before any meeting of shareholders of the Company other than as provided
herein.
 
                          ANNUAL REPORT ON FORM 10-K
 
  THE COMPANY WILL PROVIDE WITHOUT CHARGE TO EACH PERSON SOLICITED BY THE
PROXY STATEMENT, ON THE WRITTEN REQUEST OF ANY SUCH PERSON, A COPY OF THE
COMPANY'S ANNUAL REPORT ON FORM 10-K (INCLUDING THE FINANCIAL STATEMENTS AND
THE SCHEDULES THERETO) AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION
FOR ITS MOST RECENT FISCAL YEAR. SUCH WRITTEN REQUEST SHOULD BE DIRECTED TO
FREDERICK A. STAMPONE, SENIOR VICE PRESIDENT, CHIEF ADMINISTRATIVE OFFICER AND
SECRETARY, AT THE ADDRESS OF THE COMPANY APPEARING ON THE FIRST PAGE OF THIS
PROXY STATEMENT.
 
                                      15
<PAGE>
 
 
 
 
During 1998, Pep Boys will continue to send quarterly earnings releases only
to those shareholders who request them. If you would like to receive such
information for fiscal year 1998, please complete the information below, affix
postage and return to us by JUNE 15, 1998.
 
                         PLEASE TYPE OR PRINT CLEARLY
 
Name ______________________________  Fax Number _______________________________
 
Address ___________________________  E-Mail Address ___________________________
 
City ____________________ State _____________________ Zip ____________________
 
WOULD YOU PREFER THAT THE INFORMATION BE: (PLEASE CIRCLE ONE)
 
                           Mailed   Faxed   E-mailed
 
                  We will try to accommodate your preference.
<PAGE>
 
                                     Please 
                                     affix 
                                     Postage
Investor Relations
The Pep Boys-Manny, Moe & Jack
3111 West Allegheny Avenue
Philadelphia, PA 19132
<PAGE>
 
 
                       THE PEP BOYS - MANNY, MOE & JACK
 
            ANNUAL MEETING OF STOCKHOLDERS - TO BE HELD JUNE 3, 1998
 
                  THE BOARD OF DIRECTORS SOLICITS THIS PROXY
 
  The undersigned hereby appoint(s) Mitchell G. Leibovitz, Michael J. Holden,
and each of them, attorney, agent and proxy of the undersigned, with full power
of substitution, to vote all shares of common stock of The Pep Boys -- Manny,
Moe & Jack that the undersigned would be entitled to vote if personally present
at the 1998 Annual Meeting of Stockholders of the Company, and at any
postponement or adjournment thereof.
 
  THIS PROXY WILL BE VOTED AS SPECIFIED BY THE UNDERSIGNED. IF NO CHOICE IS
SPECIFIED, THIS PROXY WILL BE VOTED FOR THE ELECTION OF ALL NOMINEES FOR
DIRECTOR LISTED ON THE REVERSE SIDE, FOR PROPOSAL NUMBER 2, AND ACCORDING TO
THE DISCRETION OF THE PROXY HOLDERS ON ANY OTHER MATTERS THAT MAY PROPERLY COME
BEFORE THE MEETING OR ANY POSTPONEMENT OR ADJOURNMENT THEREOF.
 
                         (TO BE SIGNED ON REVERSE SIDE)
<PAGE>
 
 
[X]  PLEASE MARK YOUR
     VOTE AS IN THIS EXAMPLE.
 
THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" ITEMS 1 AND 2.

                                             
                                             
                                             
                                      FOR              WITHHOLD AUTHORITY 
                                      ALL               FOR ALL NOMINEES   
1. Election of Directors.          NOMINEES                                     
                                      [_]                      [_]
 
NOMINEES: Benjamin Strauss  
          Myles H. Tanenbaum 
          Malcolmn D. Pryor  

(INSTRUCTIONS: To withhold authority to
vote for any individual nominee, write that
nominee's name in the space provided below)
 
- --------------
                                   FOR     AGAINST    ABSTAIN  
2. To ratify the appointment 
   of Deloitte & Touche LLP        [_]       [_]        [_]   
   as the Company's
   independent auditors.
 
 
Signature(s): __________ Date: _________ Signature(s):__________ Date: ________

NOTE: PLEASE DATE AND SIGN EXACTLY AS YOUR NAME APPEARS ON THE FORM AND MAIL
      THE PROXY PROMPTLY. WHEN SIGNING AS ATTORNEY, EXECUTOR, ADMINISTRATOR,
      TRUSTEE OR GUARDIAN, PLEASE GIVE YOUR FULL TITLE AS SUCH. IF SHARES ARE
      HELD JOINTLY, EACH JOINT OWNER SHOULD SIGN.


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