AUTOLEND GROUP INC
SC 14F1, 1996-08-29
INSURANCE AGENTS, BROKERS & SERVICE
Previous: LANDMARK PREMIUM FUNDS, 485BPOS, 1996-08-29
Next: K&F INDUSTRIES INC, S-4, 1996-08-29




                              AUTOLEND GROUP, INC.
                              930 WASHINGTON AVENUE
                           MIAMI BEACH, FLORIDA 33137

                        INFORMATION STATEMENT PURSUANT TO
                         SECTION 14(f) OF THE SECURITIES
                 EXCHANGE ACT OF 1934 AND RULE 14F-1 THEREUNDER

                    NO VOTE OR OTHER ACTION OF THE COMPANY'S
                STOCKHOLDERS IS REQUIRED IN CONNECTION WITH THIS
                             INFORMATION STATEMENT.
                     NO PROXIES ARE BEING SOLICITED AND YOU
                  ARE REQUESTED NOT TO SEND THE COMPANY A PROXY


         This Information  Statement is being mailed on or about August 27, 1996
to the holders of shares of Common Stock,  $.002 par value (the "Common Stock"),
of AutoLend Group, Inc., a Delaware  corporation (the "Company"),  in connection
with the  designation  of persons (the  "Designated  Directors") to the Board of
Directors  of the Company (the  "Board")  who will  constitute a majority of the
Board,  other than at a meeting of  stockholders.  No action is  required by the
stockholders of the Company in connection with the appointment of the Designated
Directors.  However,  Section 14(f) of the  Securities  Exchange Act of 1934, as
amended (the "Exchange Act"), requires the mailing to the Company's stockholders
of the  information  set forth in this  Information  Statement at least ten days
prior to a change in a  majority  of the  Company's  directors  other  than at a
meeting of the Company's stockholders.

         On July 18, 1994, the Company  entered into  agreements  (collectively,
the "Voting  Agreements"),  dated as of July 1, 1994, with respect to all shares
of Common  Stock owned or  thereafter  acquired by Messrs.  Nunzio P.  DeSantis,
Courtlandt  G.  Miller  and  Vincent  Villanueva  (collectively  the  "Plaintiff
Stockholders").  Each of the  Plaintiff  Stockholders  previously  had served as
directors of the Company.  Mr. DeSantis also  previously  served as its Chairman
and Chief  Executive  Officer and Mr. Miller served as its Corporate  Secretary.
Pursuant to the Voting  Agreements,  Steve Simon  ("Simon"),  as Chief Executive
Officer of the Company, was appointed Voting Trustee with sole voting power over
all shares of Common Stock held by the Plaintiff  Stockholders until the earlier
of (i) Simon's  resignation  as Voting  Trustee,  (ii) Simon ceasing to be Chief
Executive  Officer of the  Company  and (iii) July 1, 1999.  In the event  Simon
resigned  as  Voting  Trustee  or ceased to be Chief  Executive  Officer  of the
Company,  the Board of  Directors  was  empowered  to elect a  successor  Voting
Trustee to serve for the remainder of the term of the Voting  Agreements.  As of
June 21, 1996,  the Plaintiff  Stockholders  beneficially  owned an aggregate of
908,000 shares of Common Stock.  See "Security  Ownership of Certain  Beneficial
Owners and Management."

         On December 26, 1995,  the Plaintiff  Stockholders  commenced an action
(the "Derivative  Suit") in the Delaware Court of Chancery for New Castle County
(the  "Court")  against  Simon and two other  directors of the Company,  Stephen
Raphael and Elie Housman  (collectively,  the "Defendants"),  and the Company as
nominal defendant, seeking, among

<PAGE>

other things,  to  temporarily,  preliminarily  and, if  necessary,  permanently
enjoin the  Company's  management  and Board from  taking  certain  contemplated
actions,  including  selling one of its subsidiaries to Simon and continuing the
repurchase  of its  outstanding  Debentures,  until  a  special  meeting  of the
Company's  stockholders could be held. In addition,  the Plaintiff  Stockholders
sought to remove  Simon as Voting  Trustee  under  the  Voting  Agreements,  the
validity of which was disputed by the Plaintiff  Stockholders,  and to bar Simon
from voting their shares. The Plaintiff  Stockholders also sought damages to the
extent the  Defendants  proceeded  with any of these actions  before  injunctive
relief  could  be  obtained  and for  any  breaches  of  fiduciary  duty,  gross
mismanagement and/or gross negligence that may have occurred.

         The  Defendants  denied all claims of  wrongdoing  and soon,  after the
Plaintiff Stockholders commenced the Derivative Suit, the Plaintiff Stockholders
and the Defendants entered into extensive arms-length  negotiations concerning a
change in existing  management,  the  composition  of the Board pending the next
annual meeting of  stockholders  of the Company and the resolution of all claims
between the parties. As a result of these negotiations, the parties entered into
a Stipulation of Settlement on May 3, 1996 (the "Stipulation").  The Stipulation
was approved by the Court on July 16, 1996 after due notice had been sent to all
of  the  Company's   stockholders  and  notwithstanding  the  objection  of  one
stockholder of the Company.  The order became final and  unappealable  on August
16, 1996.  Pursuant to the  Stipulation,  all pending  claims,  including  those
alleged in the Derivative Suit, have been dismissed and, among other things: (i)
current  executive  management  of the  Company  will  resign;  (ii)  all of the
directors  of the  Company  other than Dr.  Philip  Vitale  will resign from the
Board;  (iii) Mr.  DeSantis  will be  appointed to the Board and will be elected
Chairman and Chief Executive Officer;  (iv) the Company's  subsidiary,  AutoLend
IAP, Inc., will be sold to an entity to be formed by Simon in consideration  for
the payment to the Company of  approximately  $6.0 million in cash in settlement
of  all  intercompany  receivables  and  for  the  issuance  to the  Company  of
cumulative  preferred  stock,  with a face amount of $1.0 million,  in the newly
formed  entity which is acquiring  AutoLend IAP,  Inc.;  and (v) Simon and Helen
Porter, the Company's  executive vice president,  will be paid amounts due under
their current employment  agreements,  will enter into consulting agreement with
the Company  and will be issued  stock  options in lieu of other  stock  options
which they have agreed to forfeit.  The terms of the Stipulation  were described
in detail in the notice sent to all of the Company's  stockholders in accordance
with  the  order  of  the  Court.   See  "Certain   Relationships   and  Related
Transactions."

         Simultaneously with the closing of the transactions contemplated by the
Stipulation,  and as  previously  described,  the current  directors  other than
Philip J. Vitale,  M.D.  will resign and Nunzio  DeSantis will be appointed as a
director and as Chairman of the Board.  Thereafter,  Mr. DeSantis and Dr. Vitale
will appoint E. Gerald Riesenbach, Esquire, Miles M. Stuchin, Anthony Coelho and
Vincent Villanueva as additional directors, which appointments will constitute a
change in a majority of the Board of the Company,  requiring the preparation and
mailing of this Information Statement.

                                      - 2 -

<PAGE>

                  PERSONS PROPOSED TO BE APPOINTED TO THE BOARD
                  OF DIRECTOR IN CONNECTION WITH THE SETTLEMENT

         The following  sets forth  certain  information  regarding  each of the
Designated  Directors who will be appointed to the Company's  Board of Directors
in connection  with the  Stipulation,  to serve until the next annual meeting of
stockholders and until their successors are duly elected and qualified.

         Nunzio P. DeSantis,  age 45, currently is President and Chairman of the
Board of Vista Health Care Group,  a development  stage health care company with
an address at Bradbury Court, Suite 3B, 215 Central Avenue,  N.W.,  Albuquerque,
New Mexico,  87102.  Prior to September  1995 and for more than five years,  Mr.
DeSantis was Chairman of the Board and Chief  Executive  Officer of  Diagnostek,
Inc.

         E. Gerald  Riesenbach,  age 58, is a partner in the Philadelphia  based
law firm  Cozen  and  O'Connor.  Prior to  February  1995 and for more than five
years,  he  was a  partner  with  the  law  firm  of  Wolf,  Block,  Schorr  and
Solis-Cohen.  Mr.  Riesenbach  also serves as a director of Kleinert's,  Inc., a
manufacturer  of  children's  apparel,  and of  Scott  Mills,  Inc.,  a  textile
manufacturer.  Mr.  Riesenbach's  address is 1900 Market  Street,  Philadelphia,
Pennsylvania 19103.

         Miles M.  Stuchin,  age 43, is  President  of Access  Capital,  Inc., a
financial services corporation, a position he has held for more than five years.
Mr. Stuchin's address is 405 Park Avenue, New York, NY 10022.

         Anthony  Coelho,  age 54, is Chairman  and Chief  Executive  Officer of
Coelho Associates,  a New York investment  brokerage firm. From 1989 to 1995 Mr.
Coelho  served as a Managing  Director of the New York  Investment  banking firm
Wertheim Schroder & Co.,  Incorporated,  and from 1990 to 1995 he also served as
President and Chief Executive Officer of Wertheim Schroder Investment  Services,
Inc. Mr.  Coelho also serves as a director of Circus Circus  Enterprises,  Inc.,
ICF Kaiser  International,  Inc., Service Corporation  International,  Specialty
Retail Group, Inc., Tankology Environmental, Inc. and Tele-Communications,  Inc.
In addition, Mr. Coelho serves on Fleishman-Hillard,  Inc.'s Advisory Board. Mr.
Coelho is a former U.S.  Representative from California and Majority Whip of the
U.S.  House of  Representatives.  Mr.  Coelho's  address  is 1325  Avenue of the
Americas, New York, NY 10019

         Vincent Villanueva,  age 53, currently is a private investor. From 1990
to 1991, he was a business consultant.  From 1991 to September 1995, he was V.P.
Corp./Public Affairs of Diagnostek, Inc. Mr. Villanueva's address is 842 Stover,
S.W., Albuquerque, NM, 87102.

                                      - 3 -

<PAGE>

             CURRENT DIRECTORS AND EXECUTIVE OFFICERS OF THE COMPANY

         The  following  table  sets forth  certain  information  regarding  the
Company's current directors and executive  officers,  all of whom, except Philip
J. Vitale, M.D., will resign upon the closing of the Settlement.
<TABLE>
<CAPTION>
                                                                       Year First
                    Name                             Age            Elected Director                       Position
                    ----                             ---            ----------------                       --------

<S>                                                  <C>                  <C>              <C>                      
Steve Simon..................................        49                   1993             Chairman of the Board,
                                                                                           President, Chief Executive
                                                                                           Officer and Director

Helen Porter.................................        47                   N/A              Executive Vice President and
                                                                                           Chief Operating Officer

Philip J. Vitale, M.D........................        49                   1992             Director

Robert Granoff...............................        53                   1995             Director

James J. Newman..............................        44                   1995             Director

Drew Sakson..................................        38                   1995             Director
</TABLE>

         Steve Simon has been the  Chairman  of the Board of the  Company  since
June 1994,  President and a director since May 1993 and Chief Executive  Officer
of the Company since  September  1993. Mr. Simon also served as Chief  Operating
Officer of the  Company  from May 1993 to  September  1993.  Mr.  Simon has also
served as the  President  and Chief  Operating  Officer of AutoLend  Corporation
since March 1994 and ALRG since April 1993.  He was a co-founder of ALRC and has
been its President since ALRC's  organization in June 1989. From January 1988 to
January 1989, Mr. Simon was a consultant to the insurance  industry in the State
of Florida. Mr. Simon is the husband of Helen Porter.

         Helen Porter has been  Executive  Vice  President  and Chief  Operating
Officer  of the  Company  since  July  1994 and had been  the Vice  President  -
Operations of the Company since  November 1993 and Executive  Vice  President of
ALRG  since  April  6,  1993.  She was a  co-founder  of ALRC  and has  been its
Treasurer and Secretary since its  organization in June 1989. From 1980 to 1992,
Ms. Porter was Vice President of Office Specialists,  Inc., a national temporary
employment service. Ms. Porter is the wife of Steve Simon.

         Philip  J.  Vitale,  M.D.  has been a  director  of the  Company  since
February  1992.  Dr.  Vitale  has been a doctor  of  medicine,  specializing  in
urology,  at the Lovelace Medical Center,  Albuquerque,  New Mexico ("Lovelace")
since 1978.  Dr.  Vitale  served on the Board of Directors of Lovelace from 1985
until 1989, and served on other governing boards and in governing capacities for
Lovelace at various times from 1980 until 1989, during which time

                                      - 4 -

<PAGE>

Lovelace  was owned by several  different  entities.  From 1976 until 1978,  Dr.
Vitale served as Chief Urologist at Kirkland Air Force Base in Albuquerque.

         Robert  Granoff has been a director of the Company since  December 1995
Since 1983, Mr. Granoff has served as Vice President of The Paper Wholesaler,  a
company involved in wholesale paper  distribution and the retail  restaurant and
party supply  industries.  From 1976 to 1993, Mr. Granoff served as President of
Graco Paper, a wholesale paper distributor.

         James Newman has been a director of the Company  since  December  1995.
Since March 1992, Mr. Newman has served as President of The Firm, an independent
manufacturer's  representative selling microcomputer  products nationally.  From
1983 through December, 1992, Mr. Newman served as an owner and Vice President of
Sales for Pacific Micro Marketing, an independent manufacturer's  representative
in Northern California selling microcomputer products.

         Drew  Sakson has been a director of the Company  since  December  1995.
Since 1987, Mr. Sakson has served as President of Drew Sakson Management,  Inc.,
a mortgage  investments and real estate company. Mr. Sakson has also served as a
manager of Roar L.L.C and Vice President of Midland Hotel L.L.C.

         Directors of the Company  hold office until the next annual  meeting of
stockholders.  Officers of the Company  hold office at the pleasure of the board
of directors,  subject to the terms of employment agreements between the Company
and each of Steve Simon and Helen Porter.

         The Board of  Directors  met eight  times  during the fiscal year ended
March 31, 1996 ("fiscal 1996"). No incumbent director attended fewer than 75% of
the  aggregate  of either the total number of meetings of the Board of Directors
held during the period for which he had been a director  or the total  number of
meetings  held by all  committees  of the Board of Directors on which he served,
during the periods for which he served.

         The Board has an Executive Committee and an Audit Committee.

         The Executive  Committee  currently consists of Steve Simon and, during
portions of fiscal 1996,  certain other directors who have since  resigned.  The
Executive  Committee  met once during fiscal 1996.  The  Executive  Committee is
responsible for all matters which arise between regular meetings of the Board of
Directors.  The Audit Committee currently has no members. The Audit Committee is
authorized by the Board of Directors to review,  with the Company's  independent
accountants,   the  annual   financial   statements  of  the  Company  prior  to
publication; to review the work of, and approve non-audit services performed by,
such independent accountants; and to make annual recommendations to the Board of
Directors for the appointment of independent  public accountants for the ensuing
year. The Audit  Committee also reviews the  effectiveness  of the financial and
accounting functions,

                                      - 5 -

<PAGE>

organizations, operations and management of the Company. The Audit Committee met
once during fiscal 1996.

                    SECURITY OWNERSHIP OF CERTAIN BENEFICIAL
                              OWNERS AND MANAGEMENT

         The following  table sets forth certain  information  concerning  stock
ownership of (a) all persons known by the Company to own beneficially 5% or more
of the Company's  outstanding  Common Stock, (b) each current director and named
executive  officer of the  Company  and all  current,  directors  and  executive
officers of the Company as a group,  and (c) each  Designated  Director  and the
Designated  Directors as a group, as of June 21, 1996, on which date the Company
had outstanding  4,634,530  shares of Common Stock,  excluding  treasury shares.

<TABLE>
<CAPTION>
                                                                           Amount and
Name and Address                                                           Nature of
of Beneficial Owner                                                        Beneficial     Percent of
or Identity of Group                                                      Ownership(1)    Class Owned
- --------------------                                                      ------------    -----------
<S>                                                                        <C>               <C>  
Steve Simon(2)(3)...................................................       644,467(4)        13.9%

Helen Porter(2)(3)..................................................       201,600(5)         4.2%

Philip J. Vitale, M.D.  (2).........................................        75,700(6)         1.6%

Robert    Granoff(2)(3).............................................           0               *

James    Newman(2)(3)...............................................           0               *

Drew Sakson(2)(3)...................................................       133,340(7)         2.9%

Nunzio P. DeSantis (14).............................................       608,900(8)(9)     13.1%
4500 Alexander Blvd.,  N.E.
Albuquerque, New Mexico 87107

Courtlandt G. Miller................................................       382,900(9)(10)     8.3%
405  Park  Avenue,  Sixteenth  Floor
New  York,  NY 10022

J.E. Sheehan & Company, Inc.........................................       244,647(11)        5.3%
711 Fifth Avenue
New York, NY 10022

Synalgest, S.A. ....................................................       254,997(1)         5.5%
20 Rue de la Paix
75002 Paris, France

Banque Degroof Luxembourg, S.A. ....................................       269,388(12)        5.8%
One Place D'armes
1136 Luxembourg

Allen & Company Incorporated........................................       605,248(11)       11.6%
Allen Holding, Inc.
711 Fifth Avenue
New York, NY 10022

E. Gerald Riesenbach, Esquire(14)...................................            0              *
1900 Market Street
Philadelphia, PA 19103

                                      - 6 -

<PAGE>

Vincent Villanueva (14).............................................       121,200(13)        2.6%
842 Stover, S.W., Albuquerque,
New Mexico, 87102

Anthony Coelho  (14)................................................           0               *
1325 Avenue of the Americas, 26th Fl.
New York, NY, 10019

Miles M. Stuchin (14)...............................................         3,000             *
405 Park Avenue
New York, NY  10022

All current directors and executive officers
 as a group (6 persons).............................................     1,055,107(15)       19.3%

All Designated Directors as a group (5 persons).....................       808,800(16)       17.5%
</TABLE>

*        Less than 1%.

(1)      Unless otherwise indicated, each individual who is listed or is part of
         the group has sole voting and  investment  power for the shares  listed
         below.

(2)      The address of this person is c/o AutoLend Group,  Inc., 930 Washington
         Avenue, Miami Beach, Florida 33139.

(3)      This  person will  resign  from the Board of  Directors  as part of the
         transactions contemplated by the Stipulation.

(4)      Includes  576,667 shares issuable upon exercise of options  exercisable
         within  60  days,  which  options  will  be  forfeited  as  part of the
         transactions  contemplated  by the  Stipulation.  Does not  include the
         908,000 shares that are the subject of the Voting  Agreements which are
         expected  to  be  terminated  shortly  following  consummation  of  the
         transactions  contemplated  by the  Stipulation.  Also does not include
         options to purchase 400,000 shares which will be granted as part of the
         transactions contemplated by the Stipulation, which options will become
         exercisable upon grant.

(5)      Includes  200,000 shares issuable upon exercise of options  exercisable
         within  60  days,  which  options  will  be  forfeited  as  part of the
         transactions contemplated by the Stipulation.  Does not include options
         to  purchase  125,000  shares  which  will  be  granted  as part of the
         transactions contemplated by the Stipulation, which options will become
         exercisable upon grant

(6)      Includes  8,200  shares  held by Dr.  Vitale  jointly  with  his  wife.
         Includes  60,000 shares  issuable upon exercise of options  exercisable
         within 60 days.

(7)      Includes 2,885 shares held by Mr. Sakson jointly with his wife.

(8)      Includes  75,000 shares  issuable upon exercise of options  exercisable
         within 60 days.  Does not include 51,600 shares owned by the Diagnostek
         Charitable Foundation, for which Mr. DeSantis serves as Voting Trustee,
         with respect to which Mr. DeSantis has disclaimed beneficial ownership.
         Does not include the shares of Common Stock  beneficially  owned by Mr.
         Simon and Ms. Porter which will become  subject to a Voting Trust under
         the terms of the  Stipulation  and for which Mr. DeSantis will serve as
         Voting Trustee.

(9)      These shares are subject to the Voting  Agreements  described in note 4
         above  and  which  are  expected  to be  terminated  shortly  following
         consummation of the transactions contemplated by the Stipulation.

(10)     Includes  75,000 shares  issuable upon exercise of options  exercisable
         within 60 days.

(11)     Represents  shares issuable upon exercise of Unit Purchase  Options and
         of Class A and Class B Warrants issuable upon exercise of Unit Purchase
         Options and the Class A and Class B Warrants included therein.

(12)     Represents  shares  issuable upon  exercise of a currently  exercisable
         Warrant.

                                      - 7 -

<PAGE>

(13)     Includes  55,000 shares  issuable upon exercise of options  exercisable
         within 60 days.

(14)     This person is a Designated Director.

(15)     Includes  836,667 shares issuable upon exercise of options  exercisable
         within  60 days.  Does not  include  the  908,000  shares  that are the
         subject of the Voting  Agreements  described  in note 4 above and which
         are expected to be terminated  shortly  following  consummation  of the
         transactions contemplated by the Stipulation.

(16)     Includes shares  beneficially owned by all of the Designated  Directors
         and  Dr.   Vitale.   Does  not  include  the  shares  of  Common  Stock
         beneficially  owned by Mr.  Simon  and Ms.  Porter  which  will  become
         subject to a Voting  Trust under the terms of the  Stipulation  and for
         which Mr. DeSantis will serve as Voting Trustee.


                             EXECUTIVE COMPENSATION

Summary Compensation Table

         The following table sets forth information  concerning the compensation
for services in all  capacities for fiscal 1996 and the fiscal years ended March
31, 1995 and March 31,  1994,  of those  persons who were,  at the end of fiscal
1996 the Chief  Executive  Officer and the only other  executive  officer  whose
compensation  for fiscal 1996 exceeded  $100,000  (collectively,  the "Two Named
Officers").
<TABLE>
<CAPTION>
                                                            Annual Compensation                    Long Term Compensation

                                     Fiscal                              Other Annual          Awards                All Other
Name and Principal Position           Year         Salary ($)          Compensation(1)     Options(#)(2)          Compensation($)
- ---------------------------           ----         ----------          ---------------     -------------          ---------------
<S>                                   <C>            <C>                      <C>             <C>                       <C>
Steve Simon                           1996           174,996                  --              300,000                   --
     Chairman of the Board            1995           174,996                  --              125,000                   --
     and Chief Executive Officer      1994           185,396                  --              360,000                   --

Helen Porter                          1996           150,000                  --                 --                     --
     Executive Vice President         1995           131,250                  --              300,000                   --
     and Chief Operating Officer      1994            86,458                  --                 --                     --
</TABLE>

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

(1)      The aggregate amount of prerequisites  and other personal benefits paid
         to each of the Two Named  Officers for fiscal  1996,  1995 and 1994 did
         not exceed the lesser of 10% of such officer's  total annual salary and
         bonus for such fiscal years and $50,000;  such amounts are,  therefore,
         not reflected in the table.

(2)      All options held by the Two Named Officers will be forfeited as part of
         the transactions  contemplated by the Stipulation.  Options to purchase
         400,000  shares  will be granted to Mr.  Simon and  options to purchase
         125,000   shares  will  be  granted  to  Ms.  Porter  as  part  of  the
         transactions contemplated by the Stipulation, which options will become
         exercisable upon grant.

                                      - 8 -

<PAGE>

Options Granted in the Last Fiscal Year

         The following  table sets forth  information  concerning  stock options
grants made during fiscal 1996 to the Two Named Officers.  These grants are also
reflected in the Summary  Compensation  Table.  In accordance  with SEC rules, a
repricing of outstanding  options is treated as a new grant.  Also in accordance
with the SEC rules, the  hypothetical  gains or "option spreads" for each option
grant are shown based on compound annual rates of stock price appreciation of 5%
and 10% from the grant date to the expiration  date. The assumed rates of growth
are prescribed by the SEC and are for  illustrative  purposes only; they are not
intended  to  predict  future  stock  prices,  which  will  depend  upon  market
conditions and the Company's future performance. The Company has not granted any
stock appreciation rights.
<TABLE>
<CAPTION>
                                                                            Potential Realizable Value at
                                                                            Assumed Annual Rates of Stock
                  Options  Employees in   Exercise Price   Expiration      Appreciation for Option Term(3)
                  Granted   Fiscal Year    per Share(2)      Date               5%            10%
                  -------   -----------    ------------      ----               --            ---
<S>               <C>           <C>          <C>         <C>                 <C>            <C>     
Steve Simon       300,000       100%         $1.50       June 16, 2005       $283,002       $717,184
                                                                                          
Helen Porter        --           --            --              --               --              --
</TABLE>

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

(1)      All options held by the Two Named Officers will be forfeited as part of
         the transactions  contemplated by the Stipulation.  Options to purchase
         400,000  shares  will be granted to Mr.  Simon and  options to purchase
         125,000   shares  will  be  granted  to  Ms.  Porter  as  part  of  the
         transactions contemplated by the Stipulation, which options will become
         exercisable upon grant.

(2)      Options were  granted with an exercise  price equal to the market price
         of the stock at the date of grant.

(3)      The dollar  amounts under these columns are the result of  calculations
         at the 5% and 10%  rates  required  by the SEC  and  therefore  are not
         intended to forecast possible future appreciation of the stock price.


Aggregated Options Exercised in Last Fiscal Yearand Year End Option
Values - 1996

         The following  table provides  information  concerning all exercises of
stock  options  during  fiscal  1996 by the Two Named  Officers  and the  fiscal
year-end value of unexercised  options on an aggregated  basis.  The Company has
not granted any stock appreciation rights.

<TABLE>
<CAPTION>
                            Shares                             Number of Unexercised        Value of Unexercised In-the-Money
                          Acquired on          Value            Options at Year End               Options at Year End(2)
                          Exercise(#)       Realized($)     Exercisable/Unexercisable(1)        Exercisable/Unexercisable
                          -----------       -----------     ----------------------------        -------------------------

<S>                           <C>               <C>               <C>                                     <C>
Steve Simon                   --                --                376,667/408,333                         $0/$0

Helen Porter                  --                --                100,000/200,000                         $0/$0
</TABLE>

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

(1)      All options held by the Two Named Officers will be forfeited as part of
         the transactions  contemplated by the Stipulation.  Options to purchase
         400,000  shares  will be granted to Mr.  Simon and  options to purchase
         125,000   shares  will  be  granted  to  Ms.  Porter  as  part  of  the
         transactions contemplated by the Stipulation, which options will become
         exercisable upon grant.

(2)      Options are  "in-the-money"  if on March 31, 1996,  the market price of
         the Common Stock ($1.00)  exceeded the exercise  price of such options.
         The value of such options is calculated by  determining  the difference
         between the  aggregate  market price of the Common Stock covered by the
         options on February 3, 1996 and the  aggregate  exercise  price of such
         options.

                                      - 9 -

<PAGE>

Compensation of Directors

         Directors who are not employees of the Company will receive  $7,500 per
year in directors  fees as well as $750 per board  meeting or committee  meeting
attended.  Directors will also each receive options to purchase 50,000 shares of
the Company  each year that they serve on the Board,  except that they will each
receive  options to purchase  75,000 shares for their service from their initial
election to the Board until the first annual meeting of the Company  thereafter.
All  current  Directors  have  waived  payment  of fees and award of  options in
respect of their service during the fiscal year ended March 31, 1996.

Employment Contracts

         On April 2, 1993,  ALRG entered into  five-year  employment  agreements
with Steve Simon and Helen Porter.  Mr. Simon was employed as  president,  chief
operating  officer  and a director  of ALRG,  and  receives a minimum  salary of
$125,000 per year,  adjusted  annually.  In May 1993,  Mr.  Simon was  appointed
President  and was  elected as a director  of the  Company  and in June 1994 Mr.
Simon was  appointed  Chief  Executive  Officer of the Company.  Ms.  Porter was
employed as Executive  Vice  President of ALRG and receives a minimum  salary of
$75,000 per year,  adjusted  annually.  In July 1994,  Ms.  Porter was appointed
Chief Operating  Officer of the Company.  Under terms of the  Settlement,  Steve
Simon and Helen Porter will resign from the Company and amounts  remaining under
their respective employment agreements as of the date of their resignations will
be accelerated.


         CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS.

         On July 18, 1994, the Company  entered into the Voting  Agreements with
respect to all of the Common Stock owned or thereafter acquired by the Plaintiff
Stockholders.  Pursuant  to the Voting  Agreements,  Simon,  as Chief  Executive
Officer of the Company, served as Voting Trustee with sole voting power over all
shares of Common Stock held by the Plaintiff  Stockholders  until the earlier of
(i) his  resignation as Voting  Trustee,  (ii) his ceasing to be Chief Executive
Officer of the Company and (iii) July 1, 1999. In the event that Simon  resigned
as Voting Trustee or ceased to be Chief  Executive  Officer of the Company,  the
Board of Directors  was empowered to elect a successor  Voting  Trustee to serve
for the remainder of the term of the Voting Agreements. As of June 21, 1996, the
Plaintiff  Stockholders  beneficially  owned an aggregate  of 908,000  shares of
Common  Stock.  See  "Security   Ownership  of  Certain  Beneficial  Owners  and
Management."

         On June  27,  1996,  the  Delaware  Chancery  Court  entered  an  order
approving  the  Stipulation  settling  the  Derivative  Suit.  Pursuant  to  the
Stipulation,  the  action was  dismissed  with  prejudice.  AutoLend  IAP,  Inc.
("IAP"),  a subsidiary  of the  Company,  will be sold by the Company to a newly
formed affiliate of Simon for  consideration  including (i) repayment at closing
by IAP of all  short  term  intercompany  indebtedness  in  respect  of  amounts
borrowed  by IAP to fund its loans to used car  dealers to buy cars at  auction,
which payment

                                     - 10 -

<PAGE>

is estimated to be approximately $6.0 million; (ii) the issuance to the Company,
prior to closing of the transactions contemplated by the Stipulation,  by IAP of
Preferred  Stock with a face amount of $1.0 million and a  cumulative  preferred
dividend of 11%, with dividend payments beginning 26 months following  issuance,
and  redemption  rights  beginning  36 months from  issuance at face amount plus
accrued interest; (iii) the deposit at closing by IAP of $250,000 into escrow in
support of the redemption  rights;  and (iv) the  representation and warranty by
IAP that it has no less than $2.0 million of common equity,  and $5.0 million in
subordinated debt financing as of the closing.

         In addition,  IAP will purchase  from the Company  certain fixed assets
for the book  value of those  assets  as  currently  recorded  on the  financial
statements of the Company.  Some of the licenses,  trade names,  trademarks  and
software of the Company  used by IAP for its  business  will be assigned to IAP,
with IAP  granting the Company a license of limited  duration for the  continued
use of certain of such licenses,  trade names, trademarks and software necessary
to the Company's business.

         Simultaneously  with  the  closing,  the  current  directors,  with the
exception of Dr. Philip J. Vitale, M.D., will resign and appoint Nunzio DeSantis
to serve as Chairman of the Board and a director of the Company. Thereafter, Mr.
DeSantis and Dr.  Vitale will appoint E. Gerald  Riesenbach,  Esquire,  Miles M.
Stuchin,  Anthony Coelho and Vincent  Villanueva as directors.  Messers DeSantis
and Villanueva  previously served as directors of the Company,  and Mr. DeSantis
previously served as its Chairman and Chief Executive  Officer.  Simon and Helen
Porter will be paid all amounts  remaining  under their  employment  agreements,
which  will  equal the  product  of the  number of  months  remaining  until the
scheduled  expiration of the employment  agreements in April 1998. Mr. Simon and
Ms. Porter have agreed to indemnify the Company for any tax liability  resulting
from the  non-withholding  of taxes with respect to such payments and will place
in escrow  $25,000 of such payments in support of the indemnity  obligation.  To
facilitate  the  management  transition,  Simon and Helen Porter will each enter
into three year consulting  agreements  with the Company,  under which they will
assist  the  Company  (i)  with  the  collection  of  its  remaining  automobile
receivables  and (ii) with the maintenance of its remaining  vatical  settlement
policies.  In  consideration  of their entering into the consulting  agreements,
each will  receive  $210,000  at the  closing.  Simon will also resign as Voting
Trustee.  It is expected that the Voting  Agreements will be terminated  shortly
following consummation of the transactions contemplated by the Stipulation.

         In  addition,  Simon and Helen  Porter  will enter into a Voting  Trust
pursuant to which all shares of Common Stock that they now own or may  hereafter
acquire shall be voted by Mr. DeSantis as the initial Voting Trustee. The Voting
Trust will not  restrict  the sale of the shares at any time by Mr. Simon or Ms.
Porter to an unaffiliated purchaser.

         Concurrently  with the closing,  the parties to the Derivative Suit, as
well as certain  current and former  directors  of the  Company,  will  exchange
releases.

                                     - 11 -

<PAGE>

                                LEGAL PROCEEDINGS

         On  December  26,  1995,  the  Plaintiff   Stockholders  commenced  the
Derivative  Suit in the Court  against  Defendants,  and the  Company as nominal
defendant,  seeking,  among other things, to temporarily,  preliminarily and, if
necessary,  permanently  enjoin the Company's  management  and Board from taking
certain contemplated actions, including selling one of its subsidiaries to Simon
and  continuing the repurchase of its  outstanding  Debentures,  until a special
meeting of the Company's  stockholders could be held. In addition, the Plaintiff
Stockholders  sought  to  remove  Simon  as  Voting  Trustee  under  the  Voting
Agreements,  the validity of which was disputed by the  Plaintiff  Stockholders,
and to bar Simon from voting  their  shares.  The  Plaintiff  Stockholders  also
sought damages to the extent the Defendants  proceeded with any of these actions
before  injunctive  relief  could be obtained  and for any breaches of fiduciary
duty, gross mismanagement and/or gross negligence that may have occurred.

         The  Defendants  denied  all claims of  wrongdoing,  and soon after the
Plaintiff Stockholders commenced the Derivative Suit, the Plaintiff Stockholders
and the Defendants entered into extensive arms-length  negotiations concerning a
change in existing  management,  the  composition  of the Board pending the next
annual meeting of  stockholders  of the Company and the resolution of all claims
between the parties. As a result of these negotiations, the parties entered into
the  Stipulation  on May 3, 1996. The  Stipulation  was approved by the Court on
July  16,  1996  after  due  notice  had  been  sent  to all  of  the  Company's
stockholders  and  notwithstanding  the  objection  of  one  stockholder  of the
Company. The order became final and unappealable on August 16, 1996. Pursuant to
the Stipulation,  all pending claims,  including those alleged in the Derivative
Suit,  have been  dismissed  and,  among  other  thing:  (i)  current  executive
management of the Company will resign;  (ii) all of the directors of the Company
other than Dr. Philip Vitale will resign from the Board; (iii) Mr. DeSantis will
be  appointed  to the Board and will be  elected  Chairman  and Chief  Executive
Officer; (iv) the Company's  subsidiary,  AutoLend IAP, Inc., will be sold to an
entity to be formed by Simon in consideration  for the payment to the Company of
approximately $6.0 million in cash in settlement of all intercompany receivables
and for the issuance to the Company of cumulative  preferred stock,  with a face
amount of $1.0 million,  in the newly formed entity which is acquiring  AutoLend
IAP,  Inc.;  and (v)  Simon and  Helen  Porter,  the  Company's  executive  vice
president,  will be paid amounts due under their current employment  agreements,
will enter into  consulting  agreement with the Company and will be issued stock
options in lieu of other stock  options  which they have agreed to forfeit.  See
"Certain  Relationships and Related  Transactions." The terms of the Stipulation
were described in detail in the notice sent to all of the Company's stockholders
in accordance with the order of the Court.

                                     - 12 -

<PAGE>

         Simultaneously with the closing of the transactions contemplated by the
Stipulation, the current directors other than Philip J. Vitale, M.D. will resign
and Nunzio  DeSantis  will be  appointed  as a director  and as  Chairman of the
Board.  Thereafter,   Mr.  DeSantis  and  Dr.  Vitale  will  appoint  E.  Gerald
Riesenbach,  Esquire, Miles M. Stuchin, Anthony Coelho and Vincent Villanueva as
additional directors,  which appointments will constitute a change in a majority
of the Board of the Company.


                COMPLIANCE WITH SECTION 16(a) OF THE EXCHANGE ACT

         Section 16(a) of the Exchange Act requires the Company's  directors and
executive  officers  or  beneficial  owners  of  over  10% of any  class  of the
Company's equity securities to file certain reports regarding their ownership of
the  Company's  securities  or any  changes in such  ownership.  Such  reporting
persons are  required to furnish  the Company  with copies of all Section  16(a)
reports they file.

         To the  Company's  knowledge,  based  solely on review of the copies of
such reports  furnished to the Company,  all Section  16(a) filing  requirements
applicable to its officers,  directors and beneficial  owners of over 10% of the
Company's  Common Stock during fiscal 1996 were complied  with,  other than with
respect to the designation of Messrs. Sakson,  Granoff, and Newman as directors,
and the grant of options to Mr.  Simon  reflected  above,  which were or will be
reported on Forms 5 on or about the date hereof.

                                     - 13 -


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