CHILDRENS DISCOVERY CENTERS OF AMERICA INC
DEF 14A, 1996-04-29
CHILD DAY CARE SERVICES
Previous: LANDMARK MULTI-STATE TAX FREE FUNDS, NSAR-A, 1996-04-29
Next: NATIONWIDE VLI SEPARATE ACCOUNT, 485BPOS, 1996-04-29



<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


                 Children's Discovery Centers of America, Inc.
- ------------------------------------------------------------------------------
                (Name of Registrant as Specified in its Charter)


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


Payment of Filing Fee (Check the appropriate box):

/X/  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), 14a-6(i)(2) or 
     item 22(a)(2) of Schedule 14A.

/ /  $500 per each party to the controversy pursuant to Exchange Act Rule 
     14a-6(i)(3).

/ /  Fee computed on table below per Exchange Agent 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 party of the fee is offset as provided by Exchange Act 
     Rule 0-11(a)(2) and identify the filing for which the offsetting fee was 
     paid previously.  Identify the previous filing by registration statement 
     number, or the Form or Schedule and the date of its filing.

     1)  Amount Previously Paid:

         ---------------------------------------------------------------------
     2)  Form, Schedule or Registration Statement No.:

         ---------------------------------------------------------------------
     3)  Filing Party:

         ---------------------------------------------------------------------
     4)  Date Filed:

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

<PAGE>
                 CHILDREN'S DISCOVERY CENTERS OF AMERICA, INC.
                                851 IRWIN STREET
                                   SUITE 200
                          SAN RAFAEL, CALIFORNIA 94901
 
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD JUNE 19, 1996
 
TO THE STOCKHOLDERS OF
  CHILDREN'S DISCOVERY CENTERS OF AMERICA, INC.:
 
    NOTICE  IS HEREBY  GIVEN THAT  the Annual  Meeting of  Stockholders ("Annual
Meeting")  of  Children's  Discovery  Centers  of  America,  Inc.,  a   Delaware
corporation  ("CDC" or the  "Company"), will be  held on June  19, 1996 at 10:00
a.m. local time, in the Sutton II Room of the Hotel Inter Continental, 111  East
48th Street, New York, New York, for the following purposes:
 
        (1)  To elect seven directors to serve  until the next annual meeting or
           until their successors have been elected and qualify;
 
        (2) To  ratify the  appointment of  Arthur Andersen  LLP as  independent
           public auditors for the 1996 fiscal year; and
 
        (3)  To transact such  other business that may  properly come before the
           meeting or any adjournment or adjournments thereof.
 
    Details respecting these  matters are  set forth in  the accompanying  proxy
statement.
 
    The  Board of Directors has fixed the close of business on April 23, 1996 as
the record date for the determination of stockholders entitled to notice of, and
to vote at, the Annual Meeting.
 
Date: May 3, 1996
 
                                          BY ORDER OF THE BOARD OF DIRECTORS
 
                                                [SIGNATURE]
 
                                          FRANK A. DEVINE, SECRETARY
 
                       IMPORTANT--YOUR PROXY IS ENCLOSED
 
    YOU ARE URGED TO SIGN, DATE AND MAIL YOUR PROXY EVEN THOUGH YOU MAY PLAN  TO
ATTEND  THE MEETING. NO POSTAGE  IS REQUIRED IF MAILED  IN THE UNITED STATES. IF
YOU ATTEND THE MEETING YOU MAY VOTE BY PROXY OR YOU MAY WITHDRAW YOUR PROXY  AND
VOTE  IN PERSON. BY RETURNING  YOUR PROXY PROMPTLY, A  QUORUM WILL BE ASSURED AT
THE MEETING WHICH WILL PREVENT COSTLY FOLLOW-UP AND DELAYS.
<PAGE>
                 CHILDREN'S DISCOVERY CENTERS OF AMERICA, INC.
                                851 IRWIN STREET
                                   SUITE 200
                          SAN RAFAEL, CALIFORNIA 94901
 
                            ------------------------
 
                                PROXY STATEMENT
 
    This  Proxy Statement  is furnished in  connection with  the solicitation of
proxies by the Board of Directors (the "Board") of Children's Discovery  Centers
of  America, Inc. ("CDC" or the "Company") in connection with the Annual Meeting
of Stockholders of the Company  ("Annual Meeting") to be  held in the Sutton  II
Room  of the Hotel Inter Continental, 111  East 48th Street, New York, New York,
at 10:00  a.m.  local  time  on  June  19,  1996,  and  at  any  adjournment  or
adjournments thereof.
 
                            SOLICITATION OF PROXIES
 
    The  expense  of preparing,  assembling,  printing, filing  and  mailing the
Notice of Meeting, this Proxy Statement, the proxy and other enclosures, and any
other material  which may  hereafter  be used  in  the Board's  solicitation  of
proxies,  will  be borne  by the  Company.  In addition  to the  solicitation of
proxies by mail, some  of the officers, directors  and employees of the  Company
may  (without receiving additional compensation for doing so) solicit proxies by
telephone, telegraph or personal interview, the  cost of which will be borne  by
the   Company.  The  Company  will  also  request  brokerage  houses  and  other
custodians, nominees and fiduciaries to  forward the Board's proxy  solicitation
materials  to  the beneficial  owners  of the  Company's  voting stock  and will
reimburse such brokers and other nominees for their expenses in doing so.
 
    All proxies  in  the  accompanying  form which  are  properly  executed  and
returned will be voted in accordance with the instructions therein specified for
the  purposes set  forth in  the accompanying  Notice of  Annual Meeting.  If no
instructions are given, such proxies will be voted in favor of (i) the  nominees
for  election to the Board as set forth below under "Proposal No. 1--Election of
Directors," (ii)  the appointment  of  Arthur Andersen  LLP as  the  independent
auditors  for the 1996 fiscal year as  set forth under "Proposal No. 2--Approval
of Independent  Auditors" and  (iii)  to transact  such  other business  as  may
properly be brought before the meeting or any adjournment thereof. The proxy may
be  revoked at any time by a stockholder prior to its exercise by written notice
to the Company,  by submission  of another  proxy bearing  a later  date, or  by
voting  in person at the meeting. Such revocation  will not affect a vote on any
matter taken  prior thereto.  The mere  presence at  the meeting  of the  person
appointing  a proxy will not revoke the appointment. The approximate date of the
mailing of this Proxy Statement and form of proxy to security holders is May  3,
1996.
 
                         VOTING SECURITIES--RECORD DATE
 
    Holders  of the Company's Common Stock, $.01 par value (the "Common Stock"),
and holders  of the  Company's Special  Stock, $.01  par value,  denominated  as
Series A Convertible Preferred Stock ("Preferred Stock"), of record at the close
of  business on April 23, 1996 (the "Record Date") will be entitled to notice of
and to vote at the Annual Meeting or at any adjournment or adjournments thereof.
As of the Record  Date, there were  6,204,231 shares of  Common Stock and  2,700
shares  of Preferred  Stock issued  and outstanding.  Each outstanding  share of
Common Stock entitles the holder thereof to one vote with respect to all matters
proposed to be voted on by the  stockholders at the Annual Meeting. The  holders
of  Preferred Stock are entitled to vote on  all matters on which the holders of
Common Stock are entitled  to vote, and each  share of Preferred Stock  entitles
the holder to that number of votes equal to the number of shares of Common Stock
into  which the shares of Preferred Stock are convertible as of the Record Date.
The Common Stock and Preferred Stock shall  vote as one class. As of the  Record
Date,  the Preferred Stock is entitled to 490,909 votes. The presence, in person
or represented  by proxy,  of shares  constituting a  majority of  the  combined
voting  power of  all issued  and outstanding  Common Stock  and Preferred Stock
entitled to vote, shall constitute a quorum at the Annual Meeting.
 
                                       1
<PAGE>
    With respect  to the  two matters  to come  before the  stockholders at  the
Annual  Meeting, directors shall be  elected by a plurality  of the voting power
present in person or represented by proxy  at the meeting and entitled to  vote,
and the affirmative vote of the holders of shares representing a majority of the
voting power present in person or represented by proxy at the Annual Meeting and
entitled  to  vote shall  be  required for  the  approval of  independent public
auditors. With respect to the election of directors, only shares that are  voted
in  favor  of  a  particular  nominee will  be  counted  towards  such nominee's
achievement of a plurality. Accordingly,  abstentions and broker non-votes  will
not  affect the  outcome of  the election.  With respect  to the  appointment of
independent public auditors, if the stockholder abstains from voting, the shares
are considered present at the  meeting for such matter  but, since they are  not
affirmative  votes  for the  matter, they  will  have the  same effect  as votes
against the matter. With respect to  broker non-votes on these two matters,  the
shares  are  not  considered  present  at  the  meeting  for  such  matters and,
therefore, are not counted in respect of such matters.
 
                    SECURITY OWNERSHIP OF CERTAIN BENEFICIAL
                             OWNERS AND MANAGEMENT
 
    The following table sets forth certain  information, as of the Record  Date,
with  respect to  the beneficial  ownership of Common  Stock by  (i) each person
known by the Company to own beneficially more than 5% of the outstanding  shares
of  Common Stock, (ii) all  directors of the Company  individually and (iii) all
executive officers and directors of the Company as a group.
 
<TABLE>
<CAPTION>
NAME AND ADDRESS OF BENEFICIAL OWNER*                             NUMBER                 PERCENT**
- ----------------------------------------------------  -------------------------------  -------------
<S>                                                   <C>                              <C>
(a) 5% Stockholders
Gruber & McBaine Capital Management, Inc., et al. .     1,283,700(1)                         20.7%
50 Osgood Place
San Francisco, CA 94133
LN Investment Capital Limited Partnership ..........      490,909(2)                          7.3%
1675 Broadway
New York, NY 10019
Wellington Management Company ......................      611,500(3)                          9.9%
75 State Street
Boston, MA 02109
Kennedy Capital Management, Inc. ...................      356,000(4)                          5.7%
425 N. New Ballas Road, Suite 181
St. Louis, MO 63141
(b) Directors
Richard A. Niglio...................................      380,050(5)                          5.9%
Elanna S. Yalow.....................................       45,080(6)                          ***
W. Wallace McDowell, Jr.............................       18,629(7)                          ***
Robert E. Kaufmann..................................       18,429(7)                          ***
Mark P. Clein.......................................       18,429(7)                          ***
Michael J. Connelly.................................      528,958(8)                          7.9%
Myron A. Wick, III..................................      701,467(9)                         11.3%
(c) All Executive Officers and Directors as a Group
    (includes 11 persons)...........................    1,846,865(5)(6)(7)(8)(9)(10)         27.4%
</TABLE>
 
- ------------------------
  * Except as noted below, each beneficial owner has sole voting and  investment
    power with respect to the shares reported.
 
                                       2
<PAGE>
 ** Except  with respect to  LN Investment Capital  Limited Partnership ("LNIC")
    and Michael J. Connelly,  the Managing General Partner  of LNIC, as well  as
    all executive officers and directors as a group, the percentages do not give
    effect  to any shares of Common Stock  issuable upon conversion of shares of
    issued and outstanding Preferred Stock, all of which are held by LNIC.
 
*** Represents less than 1% of the outstanding Common Stock.
 
 (1)According  to  various  filings  made  with  the  Securities  and   Exchange
    Commission  on behalf of Gruber & McBaine Capital Management, Inc. ("GMCM"),
    an investment adviser, Jon D. Gruber and J. Patterson McBaine, the executive
    officers, directors  and  stockholders  of GMCM,  Lagunitas  Partners,  L.P.
    ("Lagunitas"),  an investment partnership for  which GMCM and Messrs. Gruber
    and McBaine are  the general partners,  Proactive Investment Managers,  L.P.
    ("PIM")  as  the  general partner  of  Proactive Partners,  L.P.  ("PP") and
    Fremont Proactive  Partners,  L.P.  ("FPP"),  two  investment  partnerships,
    Charles  C.  McGettigan and  Myron A.  Wick, III,  who are  general partners
    (along with Messrs. Gruber and McBaine),  in PIM, and GJM Investments,  Inc.
    ("GJM"  and, collectively with each of  the foregoing, the "G&M Group"), and
    information furnished supplementally on behalf of members of the G&M  Group,
    members  of the G&M  Group own, in  the aggregate, the  number of shares set
    forth in  the chart  above. The  shares reported  by the  G&M Group  do  not
    include 9,867 shares issuable upon exercise of options exercisable within 60
    days  after the Record Date which Mr. Wick has received in his capacity as a
    director of the Company.
 
 (2)Consists of 490,909 shares of Common Stock issuable upon conversion of 2,700
    shares of Preferred Stock owned by  LNIC. Does not include shares of  Common
    Stock owned directly by certain of the partners of LNIC.
 
 (3)Based on information set forth in a Schedule 13G dated January 27, 1996.
 
 (4) Based on information set forth in a Schedule 13G dated February 8, 1996.
 
 (5)  Consists of 92,900 shares owned directly by Mr. Niglio, 2,000 shares owned
    by Mr. Niglio's wife and 287,150 shares issuable upon exercise of  currently
    exercisable  options and options exercisable within 60 days after the Record
    Date. Mr. Niglio disclaims beneficial ownership of shares owned by his wife.
 
 (6) Consists of 10,600 shares of Common  Stock owned directly by Dr. Yalow  and
    34,480  shares issuable upon  exercise of currently  exercisable options and
    options exercisable within 60 days after the Record Date.
 
 (7) Includes 13,367 shares of Common Stock issuable upon exercise of  currently
    exercisable  options and options exercisable within 60 days after the Record
    Date.
 
 (8) Consists of 28,182 shares owned directly by Mr. Connelly, 490,909 shares of
    Common Stock issuable  upon conversion  of 2,700 shares  of Preferred  Stock
    held  by LNIC and 9,867 shares issuable upon exercise of options exercisable
    within 60 days after the Record  Date. Mr. Connelly is the Managing  General
    Partner  of LNIC. Mr.  Connelly disclaims beneficial  ownership of shares of
    Common Stock issuable  to LNIC, except  to the extent  of his  proportionate
    interest therein.
 
 (9)  Consists of 45,000 shares owned by four trusts for the benefit of Mr. Wick
    or members  of his  immediate family,  4,000  shares owned  by Mr.  Wick  as
    custodian   for  his  children,  642,600  shares  owned  by  two  investment
    partnerships which are part of the G&M  Group and for which Mr. Wick may  be
    deemed  to  have  shared  voting and  dispositive  power,  and  9,867 shares
    issuable upon  exercise of  options  exercisable within  60 days  after  the
    Record Date.
 
(10) Includes 485,488 shares of Common Stock issuable upon exercise of currently
    exercisable  options and options exercisable within 60 days after the Record
    Date.
 
                                       3
<PAGE>
                                 PROPOSAL NO. 1
                             ELECTION OF DIRECTORS
 
    At the Annual  Meeting, a board  of seven  (7) directors is  to be  elected.
Unless  a  proxy specifies  that  it is  not  to be  voted  for the  election of
directors or for any particular director, it is intended that shares represented
by each duly  executed and  returned proxy  will be  voted FOR  the election  as
directors  of the persons named below. Each of  the persons named below is now a
director of CDC and was elected at the last annual meeting of stockholders.  The
directors elected will hold office until the next annual meeting of stockholders
or  until  their respective  successors  are duly  elected  and qualify.  If any
nominee subsequently withdraws or  is otherwise unable to  serve as a  candidate
for  election at  the meeting, an  event which  the Board of  Directors does not
anticipate, the proxies will  be voted for a  substitute nominee and the  others
named below.
 
<TABLE>
<CAPTION>
                                                                           YEAR FIRST
                                                                           ELECTED AS
NAME AND PRINCIPAL OCCUPATION                                       AGE    A DIRECTOR
- -----------------------------------------------------------------   ---    -----------
<S>                                                                 <C>    <C>
Richard A. Niglio* ** ...........................................   53        1987
Chairman & Chief Executive Officer of the Company
Elanna S. Yalow .................................................   41        1996
President & Chief Operating Officer of the Company
W. Wallace McDowell, Jr.**** ....................................   59        1984
Private Investor
Robert E. Kaufmann*** ...........................................   55        1985
Consultant
Michael J. Connelly* ** *** .....................................   45        1992
President of Lepercq Capital Management, Inc.
Mark P. Clein** .................................................   36        1991
Managing Director, Jefferies & Co., Inc.
Myron A. Wick, III* **** ........................................   52        1993
Managing Director, McGettigan, Wick & Co., Inc.
</TABLE>
 
- ------------------------
   *Member of the Executive Committee
 
  **Member of the Audit Committee
 
 ***Member of the Quality Committee
 
****Member of the Compensation Committee
 
    Richard  A. Niglio  was appointed  Chief Executive  Officer of  CDC in March
1987. From 1982 until joining CDC, he was President, Chief Executive Officer and
a director  of  Victoria  Station  Incorporated, a  restaurant  chain  based  in
Larkspur,  California. From  1971 until  1982, Mr.  Niglio was  President of Mr.
Donut of America,  Inc., a wholly-owned  subsidiary of International  Multifoods
Corp.  Mr. Niglio is  currently a director  of Psychiatric Management Resources,
Inc., a manager of psychiatric partial hospitalization services.
 
    Elanna S.  Yalow has  been President  and a  director of  the Company  since
January  1996. Dr. Yalow was  retained by the Company from  1989 until 1992 as a
consultant  to  develop  the  Company's  employee-sponsored  business,  and  was
appointed  as  a Vice  President  in 1992  and  was promoted  to  Executive Vice
President in 1994.
 
    W. Wallace McDowell, Jr. has been a director of CDC since November 1984. Mr.
McDowell is currently a private investor. From January 1991 until October  1994,
Mr.  McDowell was a Managing Director of Morgan Lewis Githens & Ahn, the general
partner of an  investment partnership concentrating  on leveraged  transactions.
Mr.  McDowell was  Chairman and Chief  Executive Officer of  The Prospect Group,
Inc., from
 
                                       4
<PAGE>
November 1983  to January  1990. Mr.  McDowell is  a director  of U.S.  HomeCare
Corporation,  a provider of comprehensive  home health care services, Grossman's
Inc., a retailer of building materials and related products, Excelsior Funds,  a
group  of mutual  funds, and I.T.I.  Technologies, Inc., a  manufacturer of home
security devices.
 
    Robert E. Kaufmann has been  a director of CDC  since July 1985. Since  June
1995,  Mr. Kaufmann has been an  executive search consultant for Spencer Stuart.
From 1980 until  July 1994, Mr.  Kaufmann was Headmaster  of Deerfield  Academy,
Deerfield, Massachusetts. From 1971 to 1975, he was Assistant Dean and from 1975
to  1980  Associate Dean  for Finance  and Administration,  Faculty of  Arts and
Sciences, Harvard University.
 
    Mark P. Clein  has been a  director of  CDC since April  1991. Since  August
1995,  Mr.  Clein has  been a  Managing Director  of Jefferies  & Co.,  Inc., an
investment banking firm. Mr. Clein was  a Managing Director of Rodman &  Renshaw
Inc.,  an  investment banking  firm  from March  1993  until March  1995,  and a
director of Mabon Securities  Corp., an investment banking  firm, from March  to
August 1995. Mr. Clein was a Vice President of Sprout Group, the venture capital
affiliate of Donaldson, Lufkin & Jenrette, Inc., from May 1991 until March 1993.
From  January 1989  to April  1991, Mr. Clein  served as  acting Chief Executive
Officer of Magic Years Child Care & Learning Centers, Inc., an operator of child
care centers located in the Northeast acquired by CDC in April 1991, and  served
as  Chairman of  the Board from  March 1990  to September 1990.  From 1982 until
February 1990 and from August 1990 to  May 1991, Mr. Clein was a Vice  President
of Merrill Lynch Venture Capital, Inc.
 
    Michael  J. Connelly has been  a director of CDC  since November 1992. Since
April 1987, Mr. Connelly has been President of Lepercq Capital Management, Inc.,
the venture  capital  subsidiary  of Lepercq  de  Neuflize  & Co.  Inc.,  a  New
York-based  portfolio management and  investment banking firm,  and the Managing
General Partner of  LN Investment  Capital Limited Partnership  ("LNIC"). He  is
also  Chairman, Chief Executive Officer and a director of The MNI Group, Inc., a
public  company  engaged  in  the  weight-control  and  health  and  beauty  aid
businesses. Mr. Connelly was nominated for election as a director pursuant to an
agreement  entered into in connection with the Company's acquisition of American
Family Service Corporation ("AFSC") in November 1992. See "Certain Relationships
and Related Transactions."
 
    Myron A. Wick, III has been a  director of CDC since June 1993. Since  1988,
Mr. Wick has been a Managing Director of McGettigan, Wick & Co., Inc., a private
investment  banking firm.  Since 1991,  Mr. Wick has  been a  general partner of
Proactive Investment Managers, L.P., which  is the general partner of  Proactive
Partners, L.P., a merchant banking fund. Mr. Wick is a director of the following
public  companies:  NDE Environmental  Corporation,  which provides  systems and
services to detect leaks in underground storage tanks, Phoenix Network, Inc.,  a
reseller  of long  distance telephone  service, Sonex  Research, Inc.,  which is
engaged in  development of  fuel  combustion technology,  WrayTech  Instruments,
Inc.,  which  manufactures and  sells industrial  weighing gauges,  and Modtech,
Inc., which designs, manufactures  and installs modular relocatable  classrooms.
Mr. Wick was Chairman of the Board of Stat-Tech International Corporation, which
filed  for bankruptcy under Chapter 11 of the U.S. Bankruptcy Code in June 1992;
the  assets  of  Stat-Tech  International  Corporation  have  been  acquired  by
Electro-Static Devices, Inc., for which Mr. Wick serves as a director.
 
MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS
 
    During  1995,  CDC's  Board of  Directors  met  four times.  There  are four
standing committees  of the  Board  of Directors,  the  functions of  which  are
described below.
 
    THE  AUDIT COMMITTEE.  The functions of the Audit Committee are to recommend
to the Board the appointment of  independent public accountants for CDC and  the
terms  of  their  engagement,  and to  review,  coordinate,  analyze  and assess
financial information presented to it by the independent public accountants  and
the  Chief Financial Officer of CDC. The Audit Committee is comprised of Messrs.
Connelly, Clein and Niglio. The Audit Committee met once during 1995.
 
                                       5
<PAGE>
    THE COMPENSATION COMMITTEE.   The task of the  Compensation Committee is  to
review  and determine levels  of executive compensation  for CDC, as  well as to
administer CDC's  Stock Option  Plan. The  Compensation Committee  is  currently
comprised  of Messrs.  McDowell and  Wick. The  Compensation Committee  met once
during 1995.
 
    THE EXECUTIVE COMMITTEE.  During intervals between the meetings of the Board
of Directors, the  Executive Committee  exercises all  the powers  of the  Board
(except  those  specifically  reserved by  Delaware  law  to the  full  Board of
Directors) in the management and direction of  the business of CDC in all  cases
in  which specific directions  have not been  given by the  Board. The Executive
Committee is  comprised of  Messrs.  Connelly, Wick  and Niglio.  The  Executive
Committee did not meet during 1995.
 
    THE  QUALITY  COMMITTEE.    This  committee  is  charged  with  the  task of
establishing and implementing  policies and procedures  in the following  areas:
curriculum,  training, safety and remediation. The Quality Committee consists of
Mr. Kaufmann and Mr. Connelly. The Quality Committee met once during 1995.
 
    There is  no  nominating  committee  or  any  committee  performing  similar
functions.  The Board determines nominees for  election to the Board, subject to
any applicable  agreements  giving certain  persons  the right  to  designate  a
nominee.
 
    During  1995, no director  attended fewer than  75% of the  aggregate of the
total number of meetings  of the Board  or the total number  of meetings of  the
Committees  on which  any individual director  served, except Mr.  Clein who was
unable to attend two meetings of the Board.
 
DIRECTORS FEES AND OPTIONS
 
    Directors of CDC are reimbursed  for actual expenses incurred in  connection
with  attendance at CDC Board and Committee meetings. Directors who are employed
by CDC receive no director fees,  while other directors each receive a  retainer
of  $10,000.00 a year, plus  $1,000.00 for attendance at  each Board meeting and
$500.00 for attendance at each Committee meeting.
 
    During 1993, the Company established a Non-Employee Directors' Stock  Option
Plan  ("Directors' Plan")  and authorized the  reservation of  180,000 shares of
Common Stock for issuance thereunder. Pursuant to the Directors' Plan, effective
as of December 9, 1993 (the date on which an underwritten public offering of its
Common Stock  was commenced  (the  "1993 Public  Offering"),  each of  the  then
non-employee  directors of  the Company  (including Messrs.  McDowell, Kaufmann,
Clein, Connelly and Wick) received an option to purchase 11,500 shares of Common
Stock at an exercise price of $8.00  per share, which was the offering price  of
the  Common Stock  in the  1993 Public  Offering. In  addition, pursuant  to the
Directors' Plan, commencing  with 1995  each non-employee  director receives  an
option to purchase 3,500 shares of Common Stock in each year, which options will
be  granted immediately following the annual meeting of stockholders during such
year at which directors are elected. No director will be entitled to receive, in
the aggregate, options to purchase more than 30,000 shares of Common Stock under
the Directors' Plan. Options granted under the Directors' Plan have an  exercise
price  equal to the fair market value of  the Common Stock on the date of grant.
All options granted under  the Directors' Plan will  be exercisable as  follows:
30%  commencing six months  after the date  of grant, with  the remaining 70% to
become  exercisable  in   equal  one-third   increments  on   the  first   three
anniversaries  of the  date of grant.  All options granted  under the Directors'
Plan will expire ten years from the date of grant. Following their reelection to
the Board of Directors in June 1995, Messrs. Clein, Kaufmann, McDowell, Connelly
and Wick were each  granted an option  to purchase 3,500 shares  of stock at  an
exercise price of $16.38 per share.
 
COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT
 
    Section  16(a)  of the  Securities  Exchange Act  of  1934, as  amended (the
"Exchange Act"), requires  the Company's directors  and executive officers,  and
persons  who own more  than ten percent  of a registered  class of the Company's
equity securities,  to file  with the  Securities and  Exchange Commission  (the
"SEC")  initial reports of  ownership of Common  Stock on Form  3 and reports of
changes in ownership of Common Stock on Forms 4 or 5 and to furnish the  Company
with copies of all forms they file.
 
                                       6
<PAGE>
    To  the Company's knowledge, based solely on  a review of the copies of such
reports  furnished  to  the  Company,  all  Section  16(a)  filing  requirements
applicable  to its  executive officers, directors  and greater  than ten percent
beneficial owners were complied with in 1995, except that Mr. Connelly  reported
the  conversion of Preferred Stock and sale  of 25,000 shares of Common Stock by
LNIC in March 1995 on April 25, 1995.
 
                             EXECUTIVE COMPENSATION
 
    The following table summarizes all compensation paid to the Company's  Chief
Executive Officer for the years ended December 31, 1995, 1994 and 1993. No other
executive  officer of the Company received annual compensation (i.e., salary and
bonus) for 1995, 1994 or 1993 in excess of $100,000.
 
                           SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>
                                                                                   LONG TERM
                                                                                 COMPENSATION
                                                                                 -------------
                                                           ANNUAL COMPENSATION    SECURITIES
                                                          ---------------------   UNDERLYING
NAME AND POSITION                                YEAR       SALARY      BONUS       OPTIONS
- ---------------------------------------------  ---------  ----------  ---------  -------------
<S>                                            <C>        <C>         <C>        <C>
Richard A. Niglio ...........................    1995     $  295,000  $       0            0
Chairman, President and Chief Executive          1994        227,000     54,200       80,280
Officer                                          1993        206,440     33,775      110,000
</TABLE>
 
EMPLOYMENT AGREEMENTS AND SEVERANCE AGREEMENTS
 
    Mr. Niglio has entered into an employment agreement dated December 15,  1994
with  the Company which  provides for his employment  as Chairman, President and
Chief Executive Officer of the Company for a term expiring on December 31, 1996.
Under the agreement, Mr.  Niglio is to  receive a base salary  of not less  than
$227,000  per  year and  annual bonuses  to  be determined  each year  by mutual
agreement of  Mr.  Niglio  and  the  Compensation  Committee  of  the  Board  of
Directors.  The  agreement  also provides  that  if Mr.  Niglio's  employment is
terminated by CDC  other than  for cause,  he will  be entitled  to a  severance
payment equal to one year's cash compensation.
 
    There  are no employment agreements between the Company and any of its other
executive officers.
 
CDC STOCK OPTION PLAN
 
    CDC has one stock option  plan pursuant to which  options may be granted  to
its officers and employees, the CDC Stock Option Plan (herein referred to as the
"Option  Plan").  Options for  a total  of  800,000 shares  of Common  Stock may
currently be granted under the Option Plan.
 
    OPTION GRANTS IN 1995
 
    There were no option grants to  Mr. Niglio or other Company officers  during
1995.
 
    AGGREGATED OPTION EXERCISES IN 1995 AND 1995 YEAR-END OPTION VALUES
 
    The  following table  sets forth  information with  respect to  Mr. Niglio's
exercise of options during 1995 and unexercised options held by Mr. Niglio as of
December 31, 1995.
 
<TABLE>
<CAPTION>
                                                              SECURITIES UNDERLYING
                                                                    NUMBER OF                VALUE OF UNEXERCISED
                                                               UNEXERCISED OPTIONS           IN-THE-MONEY OPTIONS
                                   SHARES                       AT 1995 YEAR END             AT 1995 YEAR-END(1)
                                ACQUIRED ON      VALUE     ---------------------------   ----------------------------
NAME                              EXERCISE     REALIZED     EXERCISABLE/UNEXERCISABLE     EXERCISABLE/UNEXERCISABLE
- ------------------------------  ------------   ---------   ---------------------------   ----------------------------
<S>                             <C>            <C>         <C>                           <C>
Richard A. Niglio.............         0             0          287,150 / 63,130                    0 / 0
</TABLE>
 
- ------------------------
(1) Based on the closing price of Common  Stock on December 31, 1995, which  was
    $5.13 per share.
 
COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION
 
    GENERAL
 
    The Company's compensation program for executive officers is administered by
the  Compensation Committee of  the Board of  Directors (the "Committee"), which
consists of two non-employee members of
 
                                       7
<PAGE>
the Board of Directors,  W. Wallace McDowell,  Jr. and Myron  A. Wick, III.  The
compensation  program  is comprised  of three  elements:  (i) base  salary, (ii)
annual incentive compensation, and (iii) long-term incentive compensation in the
form of stock options. Generally, the philosophy  of the program is to set  base
salaries  somewhat below competitive levels  to permit the Company  to rely to a
large degree  on the  annual and  long-term incentive  compensation  components,
which  are  more  closely  linked to  Company  performance;  each  year's annual
incentive compensation  is directly  linked to  the Company's  earnings in  that
year,  while stock options indirectly  reflect the Company's performance through
changes in the market price of the Common Stock.
 
    With respect to base  salary for executive officers  other than Mr.  Niglio,
the  Committee reviews and generally accepts  recommendations of Mr. Niglio, who
is in  the  best position  to  evaluate performance,  competitive  salaries  and
relative  company rank. The  Committee reserves the  right, however, to question
Mr.  Niglio's  recommendation  and  to  discuss  with  him  the  bases  for  his
recommendations.
 
    The  base  salary of  Mr.  Niglio is  determined  by the  Committee  upon an
evaluation of  his overall  job performance,  with consideration  given to  both
quantitative and qualitative factors. Quantitative factors include the growth in
Company  revenues, achievement  of forecasted  working capital  position and the
progress made in  expansion of  the business through  acquisition of  additional
child   care  centers.  Qualitative  factors  include  Mr.  Niglio's  leadership
qualities, his  impact  on  employee  morale and  his  ability  to  enhance  the
Company's  industry reputation.  Mr. Niglio's base  salary for  1995 of $295,000
represented a thirty percent  increase over his base  salary during 1994,  which
increase  was based  on the substantial  improvement in  the Company's financial
performance during  1994. The  Committee  has not  increased Mr.  Niglio's  base
salary for 1996.
 
    With  respect to  the annual incentive  compensation component,  in 1992 the
Company established an  incentive plan  which provides  for the  creation of  an
incentive  bonus pool  in each  year from which  payments are  made to executive
officers based  on the  Company's earnings  in  that year.  The portion  of  the
incentive  pool each officer  is eligible to  receive is based  on the officer's
base salary as a  percentage of the aggregate  base salary of all  participating
officers.  In 1995, the  Company's level of  earnings did not  reach the minimum
requirements of the bonus plan; consequently no bonuses were earned.
 
    The third component of the compensation program consists of the awarding  of
options  to purchase  Common Stock  under the  Company's Stock  Option Plan (the
"Option Plan").  Stock options  may be  granted under  the Option  Plan with  an
exercise  price no less than 85% of the fair market value of the Common Stock on
the date of grant, although  all options granted under  the Option Plan to  date
have  been granted at exercise  prices which are not less  than 100% of the fair
market value on  the respective  dates of  grant. In  addition, options  granted
under  the Option  Plan are  generally subject to  a three  year vesting period.
Accordingly, an optionee will  realize value from the  grant only if the  market
value  of the Common Stock increases over  an extended period following the date
of grant. Because  the compensation  element of  stock options  is dependent  on
increases  over time  in market  value of  such shares,  stock options represent
compensation tied to the Company's long-term performance. The Committee believes
compensation in the form of stock options  serves to align the interests of  the
executive  officers directly with the interests  of the Company stockholders. No
options were granted executive officers during 1995.
 
    The number  of options  granted to  any  officer under  the Option  Plan  is
determined  by  the  Committee based  on  a  number of  factors,  including that
officer's corporate level of responsibility  and performance, the frequency  and
number  of options granted to that officer  in the past and compensation paid or
awarded to that officer under other aspects of the compensation program.
 
    COMPENSATION DEDUCTION LIMITATION
 
    As part  of the  1993 Omnibus  Budget Reconciliation  Act, Congress  enacted
Section  162(m) of the Internal Revenue Code  of 1986 (the "Code"), which limits
to $1 million  per year  the federal income  tax deduction  available to  public
companies  of compensation paid to its  chief executive officers and, in certain
cases, its four other highest paid executive officers, unless that  compensation
qualifies  for  certain  "performance-based"  exceptions  provided  for  in that
section. Although it is anticipated that cash compensation
 
                                       8
<PAGE>
payable to the Company's executive officers for the next several years will  not
exceed  the $1 million  limitation, the Company's  strategy, nevertheless, is to
qualify compensation  paid  to  its executive  officers  for  deductibility  for
federal  income  tax  purposes  to  the  extent  feasible.  Notwithstanding  the
foregoing, to maximize  its flexibility  with regard  to executive  compensation
arrangements,  the Company reserves the right to  take actions which it deems to
be in the best interests of the  Company and its stockholders but which may  not
always  qualify for tax deductibility under  Section 162(m) or other sections of
the Code.
 
                             COMPENSATION COMMITTEE
                            W. Wallace McDowell, Jr.
                               Myron A. Wick, III
 
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
 
    Effective November 5, 1992, CDC acquired American Family Service Corporation
("AFSC") pursuant to  the merger of  a wholly-owned subsidiary  of CDC with  and
into  AFSC. Pursuant  to the  terms of a  Shareholders Agreement  with LNIC, the
principal stockholder of  AFSC, entered into  simultaneously with the  Agreement
and  Plan of  Merger, LNIC was  granted the right  to designate one  person as a
director of CDC upon consummation of the acquisition of AFSC, and to  thereafter
require CDC to include in the slate of nominees for election of directors at any
meeting  of stockholders of CDC  at which directors are  elected, and to solicit
proxies for, one nominee  selected by LNIC  for so long as  the shares owned  by
LNIC,  including  shares  issuable  upon  conversion  of  the  Preferred  Stock,
constitute more than 5% of the total number of shares of Common Stock issued and
outstanding. Michael J. Connelly is LNIC's designee on the Board.
 
    In 1993  and 1994,  the Company  furnished loans  to each  of its  executive
officers  in  connection with  their  purchases of  shares  of Common  Stock. In
connection with  a private  placement  of shares  in  1993, the  Company  loaned
$200,200  to Mr. Niglio and  $20,075 to each of  Dr. Yalow, Randall J. Truelove,
Vice President, Finance,  Rebekah K.  Renshaw, Vice  President, Operations,  and
Frank  A. Devine, Secretary and General Counsel, constituting the purchase price
for their respective shares. Each of the loans bears interest at 5.5% annum  and
is  payable  in  36  equal  monthly  installments  of  principal  and  interest,
commencing on  May 1,  1996.  In connection  with  their purchases  of  publicly
registered shares in 1994, the Company loaned $224,475 to Mr. Niglio and $33,825
to  each of Dr.  Yalow, Mr. Truelove,  Ms. Renshaw and  Mr. Devine, constituting
substantially all of the purchase price for their respective shares. Those loans
bear interest at  the rate  of 7.3%  per annum, and  are payable  in 36  monthly
installments  of principal and  interest commencing in  December 1997. The loans
made in  connection  with  1994  purchase  of shares,  and  the  loans  made  in
connection  with 1993 purchase of shares, are full recourse to each borrower and
are secured by pledges of shares of Common Stock having a market value equal  to
at  least 200%  of the  aggregate amounts  loaned (as  of the  time of  the 1994
loans). As of March 30,  1996, the aggregate amount  of indebtedness of each  of
the  executive officers to the  Company pursuant to the  1993 and 1994 loans was
$532,000 for Mr. Niglio  and $60,000 for  each of Dr.  Yalow, Mr. Truelove,  Ms.
Renshaw and Mr. Devine.
 
                                       9
<PAGE>
                            STOCK PERFORMANCE GRAPH
 
    The   following  stock  performance  graph  reflects  a  comparison  of  the
cumulative total return on an investment  in the Common Stock from December  31,
1990 through December 31, 1995 with the Amex Market Value Index and a peer group
of  other publicly  traded companies primarily  engaged in  providing child care
services. The companies within the  peer group are KinderCare Learning  Centers,
Inc.,  Sunrise Preschools,  Inc., and  Nobel Education  Dynamics, Inc., Dividend
reinvestment has been assumed and, with respect to companies in the peer  group,
the  returns of each  such company have  been weighed to  reflect relative stock
market capitalization. The  comparisons in this  table are required  by the  SEC
and, therefore, are not intended to forecast or be indicative of possible future
performance of the Common Stock.
 
                COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN*
              AMONG CHILDREN'S DISCOVERY CENTERS OF AMERICA, INC.,
                  THE AMEX MARKET VALUE INDEX AND A PEER GROUP
 
EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC
 
<TABLE>
<CAPTION>
            CHILDREN...S DISCOVERY CTRS
                        INC                 PEER GROUP        AMEX MARKET VALUE
<S>        <C>                            <C>              <C>
Dec-90                               100              100                       100
Dec-91                                59               33                       128
Dec-92                                58              103                       130
Dec-93                               113             1816                       155
Dec-94                               142             1654                       141
Dec-95                                64             2018                       178
</TABLE>
 
*Assumes  $100 was  invested on  December 31,  1990 in  the applicable  stock or
 index, and that all dividends were reinvested.
 
OTHER INFORMATION
 
    The closing  sale  price of  the  Common Stock  as  reported on  the  Nasdaq
National Market on the Record Date was $5.50 per share.
 
RECOMMENDATION OF THE BOARD OF DIRECTORS
 
    The Board of Directors recommends that shareholders vote FOR election of the
seven persons nominated. The seven nominees who have the highest number of votes
for their election as directors will be elected.
 
                                       10
<PAGE>
                                 PROPOSAL NO. 2
                        APPROVAL OF INDEPENDENT AUDITORS
 
GENERAL
 
    Upon  the recommendation of  the Audit Committee of  the Board of Directors,
the Board has appointed Arthur Andersen  LLP as the independent auditors of  CDC
for  the 1996  fiscal year,  and has  determined that  it would  be desirable to
request that CDC's stockholders ratify  such appointment. If the appointment  of
Arthur  Andersen LLP is not ratified, the Audit Committee and Board of Directors
will reconsider the appointment.
 
    Arthur Andersen LLP was the independent auditor for CDC's 1995 fiscal  year,
and during such period provided audit services which included the examination of
consolidated  financial  statements  of  CDC.  All  fees  paid  by  CDC  to  the
independent auditors are  paid in respect  of such auditing  services at a  rate
believed by CDC to be customary for companies similarly situated.
 
    A  representative of Arthur  Andersen LLP is  expected to be  present at the
Annual Meeting and will be accorded an opportunity to make such statements as he
or she desires. In addition, such representative will be available to respond to
appropriate questions submitted by stockholders.
 
RECOMMENDATION OF THE BOARD OF DIRECTORS
 
    The Board recommends a  vote FOR the appointment  of Arthur Andersen LLP  as
independent auditors. The affirmative vote of the holders of shares representing
a  majority of  the combined  voting power of  Common Stock  and Preferred Stock
present, in person or by proxy, at  the Annual Meeting is required for  approval
of Proposal No. 2.
 
                              GENERAL INFORMATION
 
    STOCKHOLDER  PROPOSALS.   The date  by which  matters must  be submitted for
inclusion in next year's Notice of Annual Meeting and Proxy Statement for voting
at the 1997 annual meeting of stockholders is January 3, 1997.
 
    ANNUAL REPORT.   The  Company's  Annual Report  for  the fiscal  year  ended
December  31, 1995  accompanies this Proxy  Statement. Stockholders  who wish to
obtain, free of charge,  a copy of  the Company's Form 10-K  for the year  ended
December  31, 1995, as filed with the SEC, may do so by writing or calling Frank
A. Devine, Secretary, Children's Discovery  Centers of America, Inc., 851  Irwin
Street, Suite 200, San Rafael, California 94901, Telephone: (415) 257-4200.
 
    OTHER  MATTERS.  As  of the date of  this Proxy Statement,  the Board is not
aware of any other  matters to be  presented for action.  However, if any  other
matters are properly brought before the meeting, it is intended that the persons
voting  the  accompanying  proxy will  vote  the shares  represented  thereby in
accordance with their best judgment.
 
Dated: May 3, 1996
 
                                          BY ORDER OF THE BOARD OF DIRECTORS
 
                                                [SIGNATURE]
 
                                          FRANK A. DEVINE, SECRETARY
 
                                       11
<PAGE>
                 CHILDREN'S DISCOVERY CENTERS OF AMERICA, INC.
                                     PROXY
          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                 ANNUAL MEETING OF STOCKHOLDERS, JUNE 19, 1996
 
    The  undersigned  stockholder of  CHILDREN'S  DISCOVERY CENTERS  OF AMERICA,
INC., a Delaware corporation,  hereby appoints Richard A.  Niglio or Randall  J.
Truelove  or Frank A. Devine  or either of them voting  singly in the absence of
the  other,  attorneys  and  proxies,  with  full  power  of  substitution   and
revocation,  to  vote  all  shares  of Common  Stock  and  Series  A Convertible
Preferred Stock  of Children's  Discovery  Centers of  America, Inc.  which  the
undersigned  is entitled to vote  at the Annual Meeting  of Stockholders of said
Corporation to be held in the Sutton II Room of the Hotel Inter Continental, 111
East 48th Street, New  York, New York,  on June 19, 1996,  at 10:00 A.M.  (local
time),   or  any   adjournment  thereof,   in  accordance   with  the  following
instructions.
 
    In their discretion,  the proxies  are authorized  to vote  upon such  other
business  as may  properly come  before the  meeting. This  proxy, when properly
executed, will  be  voted in  the  manner  directed herein  by  the  undersigned
stockholder. If no direction is made, the proxy will be voted "FOR" all nominees
in Proposal No. 1 and "FOR" No. 2.
 
                          (CONTINUED ON REVERSE SIDE)
 
<PAGE>
    THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" ALL NOMINEES AND A VOTE "FOR"
PROPOSAL NO. 2.
 
1. ELECTION OF DIRECTORS:  Richard A. Niglio, Elanna S. Yalow, W. Wallace
                           McDowall, Jr,. Robert E. Kaufmann, Mark P. Clein,
                           Michael J. Connelly and Myron A. Wick III
 
<TABLE>
<C>                   <C>                    <S>                                        <C>
      FOR ALL
  NOMINEES LISTED           WITHHOLD         INSTRUCTION: TO WITHHOLD AUTHORITY TO      2. APPOINTMENT OF ARTHUR ANDERSEN LLP AS
       ABOVE           AUTHORITY TO VOTE     VOTE FOR ANY INDIVIDUAL NOMINEE, WRITE                  INDEPENDENT AUDITORS
    (EXCEPT AS          FOR ALL NOMINEES                  THAT NOMINEES'S NAME IN THE
     INDICATED            LISTED ABOVE                    SPACE PROVIDED BELOW.          FOR           AGAINST           ABSTAIN
   IN THE SPACE               / /                           -------------------------     / /          / /           / /
     PROVIDED)
        / /
</TABLE>
 
                                                 PLEASE  SIGN  EXACTLY  AS  NAME
                                                 APPEARS HEREON.
 
                                                 When shares are  held by  joint
                                                 tenants, both should sign. When
                                                 signing  as attorney, executor,
                                                 administrator, trustee or
                                                 guardian,  please   give   full
                                                 title as such. If a
                                                 corporation,   please  sign  in
                                                 full  corporate   name  by   an
                                                 authorized    officer.   If   a
                                                 partnership,  please  sign   in
                                                 partnership name by an
                                                 authorized person.
                                                 Dated __________________ , 1996
                                                 _______________________________
                                                            Signature
                                                 _______________________________
                                                    Signature, if held jointly


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