CELADON GROUP INC
DEF 14A, 1996-11-06
ARRANGEMENT OF TRANSPORTATION OF FREIGHT & CARGO
Previous: HOMESTEAD FUNDS INC, DEF 14A, 1996-11-06
Next: WESTERN WATER CO, DEF 14A, 1996-11-06






<PAGE>
 
<PAGE>

               Section 240.14a-101  Schedule 14A.
          Information required in proxy  statement.
                 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


                    CELADON GROUP, INC.
 .................................................................
     (Name of Registrant as Specified In Its Charter)


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


Payment of Filing Fee (Check the appropriate box):
[X]  No fee required
[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1)
           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.

<PAGE>
 
<PAGE>


                              CELADON GROUP, INC.
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

To the stockholders of
CELADON GROUP, INC.
 
     NOTICE  IS HEREBY GIVEN that the  annual meeting of stockholders of Celadon
Group, Inc. will be held  at the New York City  Athletic Club, 180 Central  Park
South, New York City, New York 10019 on Tuesday, December 17, 1996 at 10:00 a.m.
(local time) for the following purposes:
 
     1. To elect five directors;
 
     2. To  ratify the appointment of Ernst  & Young LLP as independent auditors
        for the current fiscal year; and
 
     3. To transact such other  business as may properly  be brought before  the
        meeting.
 
     The Board of Directors has fixed the close of business on November 1, 1996,
as  the record date for the determination of stockholders entitled to notice of,
and to vote at, the meeting.
 
                                          By order of the Board of Directors
                                          /s/ PAUL A. WILL
                                          PAUL A. WILL
                                          Secretary
 
November 8, 1996
 
     WHETHER OR NOT YOU  EXPECT TO BE  PRESENT AT THE  MEETING, PLEASE DATE  AND
SIGN THE ENCLOSED PROXY AND RETURN IT PROMPTLY IN THE ENCLOSED ENVELOPE IN ORDER
TO INSURE THAT YOUR SHARES ARE VOTED.
 


<PAGE>
<PAGE>


                                PROXY STATEMENT
 
                               TABLE OF CONTENTS
 
<TABLE>
<CAPTION>
                                                                                                              PAGE
                                                                                                              ----
 
<S>                                                                                                           <C>
Proxy Statement............................................................................................     1
Directors and Executive Officers...........................................................................     1
Executive Compensation.....................................................................................     3
Stock Price Performance Chart..............................................................................     7
Employment Agreements......................................................................................     8
Security Ownership of Principal Stockholders and Management................................................    10
Certain Relationships and Related Transactions.............................................................    12
Ratification of Appointment of Ernst & Young LLP...........................................................    13
Stockholders' Proposals....................................................................................    13
General....................................................................................................    14
</TABLE>




<PAGE>
<PAGE>


                              CELADON GROUP, INC.
                              9503 E. 33RD STREET
                          INDIANAPOLIS, INDIANA 46236
 
                                PROXY STATEMENT
 
     This  statement is furnished in connection with the solicitation of proxies
on behalf of the Board of Directors of Celadon Group, Inc. (the 'Company') to be
voted at the annual meeting of stockholders of the Company (the 'Meeting') to be
held on December  17, 1996,  at the  New York  Athletic Club,  180 Central  Park
South,  New York City, New  York 10019. If not  otherwise specified, all proxies
received pursuant  to  this  solicitation  will be  voted  in  the  election  of
directors  FOR  the  persons  named  below  and  FOR  the  ratification  of  the
appointment of Ernst & Young LLP as independent auditors for the current  fiscal
year.
 
     Stockholders  who execute proxies  may revoke them at  any time before they
are exercised by giving written  notice to the Secretary  of the Company at  the
address of the Company, by executing a subsequent proxy and presenting it to the
Secretary of the Company, or by attending the meeting and voting in person.
 
     As  of November 1, 1996,  the record date for  the Meeting, the Company had
outstanding 7,632,580 shares of Common Stock  which are entitled to vote at  the
meeting,  each share being entitled to one  vote. Only stockholders of record at
the close  of business  on November  1, 1996  will be  entitled to  vote at  the
Meeting,  and this Proxy Statement and the  accompanying proxy are being sent to
such stockholders on or about November 8, 1996.
 
                        DIRECTORS AND EXECUTIVE OFFICERS
 
     At the Meeting, five directors are to  be elected to hold office until  the
annual  meeting of  stockholders in 1997  and until  their respective successors
have been elected and qualified. It is the intention of the persons named in the
enclosed form of proxy  to vote for  the election as  directors of the  Company,
Stephen Russell, Paul A. Biddelman, Michael Miller, Joel E. Smilow and Kilin To.
Except  for Mr. Smilow,  all of the  individuals are currently  directors of the
Company, and  all  of  the  named  individuals are  nominees  of  the  Board  of
Directors.  The Board of Directors recommends that the stockholders vote FOR the
election of all five nominees.
 
     The directors, persons nominated to become directors and executive officers
of the Company and its subsidiaries are as follows:
 
<TABLE>
<CAPTION>
              NAME                 AGE                                   POSITION
- --------------------------------   ---   -------------------------------------------------------------------------
<S>                                <C>   <C>
Stephen Russell.................   56    Chairman of the Board, President and Chief Executive Officer of the
                                           Company
Don S. Snyder...................   47    Executive Vice President/Chief Financial Officer of the Company
Paul A. Will....................   30    Vice President -- Secretary of the Company
Michael W. Dunlap...............   34    Vice President -- Treasurer of the Company
Paul A. Biddelman*..............   50    Director of the Company
Michael Miller*.................   51    Director of the Company
Joel E. Smilow..................   63    Nominee
Kilin To*.......................   53    Director of the Company
</TABLE>
 
- ------------
 
*  Members of the Audit and Compensation Committees
 
     Mr. Russell has been Chairman of  the Board and Chief Executive Officer  of
the Company since its inception in July 1986. He is also a director of Petroleum
Heat  and Power  Co., Inc.  and a  member of  the North  American Transportation
Alliance advisory board. Mr. Russell has been a member of the Board of  Advisors
of the Cornell University Johnson Graduate School of Management since 1983.
 
     Mr.  Snyder has been  Executive Vice President,  Chief Financial Officer of
the Company  since  September  1996.  He was  Executive  Vice  President,  Chief
Financial  Officer and Treasurer from April,  1996 to September, 1996. He served
as   Vice   President   --   Controller   for   Burlington   Northern   Railroad
 

<PAGE>
<PAGE>


Company, a company engaged in the railroad transportation business in the United
States,  from December 1987 to  December 1995. Mr. Snyder  is a certified public
accountant.
 
     Mr. Dunlap has been Vice President  -- Treasurer of the Company since  July
1996.  He served  as Vice  President of  Finance for  National Freight,  Inc., a
regional truckload transportation company,  from October 1993  to July 1996.  He
served  as Vice  President -- Treasurer  for Burlington Motor  Carriers, Inc., a
nationwide truckload transportation company from June 1992 to October 1993,  and
Corporate  Controller for Burlington  Motor Carriers, Inc.  from October 1990 to
June 1992.
 
     Mr. Will has been Vice President -- Controller and Secretary of the Company
since September 1996. He was Vice  President -- Controller for Celadon  Trucking
Services, Inc. from January 1996 to September 1996 and Controller from September
1993  to January 1996. He  served as Controller for  American Hi-Lift, a company
engaged in the business of renting aerial work platform equipment from  February
1992  to September 1993. From January 1989 to February 1992, he was on the staff
of KPMG Peat Marwick, a public accounting  firm. Mr. Will is a certified  public
accountant.
 
     Mr.  Biddelman has been a  director of the Company  since October 1992. Mr.
Biddelman has  been Treasurer  of Hanseatic  Corporation, a  private  investment
company, since April 1992 and was a Managing Director of Clements Taee Biddelman
Incorporated,  a financial advisory firm, from  January 1991 to April 1992. From
prior to  1988 until  December  1990, Mr.  Biddelman  was a  Managing  Director,
Corporate  Finance Department, of Drexel Burham Lambert Incorporated. He is also
a director  of  Petroleum  Heat  and  Power  Co.,  Inc.,  Premier  Parks,  Inc.,
Electronic  Retailing Systems International, Inc., Oppenheimer Group, Inc., Star
Gas Corporation (the General Partner of Star Gas Partners L.P.), and  Insituform
Technologies, Inc.
 
     Mr.  Miller has  been a  director of the  Company since  February 1992. Mr.
Miller has been  Chairman of  the Board and  Chief Executive  Officer of  Aarnel
Funding Corporation, a venture capital/real estate company since 1974, a partner
of  Independence Realty, an  owner and manager of  real estate properties, since
1989, and President and  Chief Executive Officer  of Miller Investment  Company,
Inc., a private investment company, since 1990.
 
     Mr.  Smilow served as Chief Executive Officer of Playtex Products, Inc. and
its predecessors  ('Playtex')  from 1969  until  July  10, 1995  and  served  as
Chairman  of Playtex from  1969 until June  1995. He is  currently a director of
Playtex Products, Inc.
 
     Mr. To  has been  a director  of  the Company  since 1988.  He has  been  a
managing  partner of Sycamore Management,  Inc., since 1995. He  also had been a
Vice President  of  Citicorp Venture  Capital,  Ltd. ('CVC'),  a  subsidiary  of
Citicorp  N.A., from 1984 to 1995. In addition,  Mr. To is a director of Condere
Corporation and International Channel Network.
 
     All directors of the Company hold  office until the next annual meeting  of
stockholders  of the Company or until their successors are elected and qualified
or they  resign.  Mr.  Russell  and  Hanseatic  Corporation  are  parties  to  a
stockholders  agreement pursuant to which they  have agreed to vote their shares
of Common Stock for  the other's designee. Those  designees are Messrs.  Russell
and   Biddelman.   See  'Certain   Relationships  and  Related  Transactions  --
Transactions  with  Directors  and  Stockholders'  and  'Security  Ownership  of
Principal  Stockholders  and Management.'  Executive officers  hold office until
their successors are chosen and qualified, subject to their removal by the Board
of Directors, to any employment  agreements or their resignation. See 'Executive
Compensation -- Employment Agreements.'
 
     Pursuant to  Section  145 of  the  Delaware General  Corporation  Law,  the
Company's  Certificate of Incorporation provides that  the Company shall, to the
full extent permitted by law, indemnify all directors, officers,  incorporators,
employees, or agents of the Company against liability for certain of their acts.
The  Company's  Certificate of  Incorporation provides  that,  with a  number of
exceptions, no  director of  the Company  shall  be liable  to the  Company  for
damages for breach of his fiduciary duty as a director.
 
     The  Audit and Compensation  Committees each consist  of Paul A. Biddelman,
Michael Miller,  Kilin To  and  if elected,  Joel  E. Smilow.  The  Compensation
Committee  reviews general policy matters  relating to compensation and benefits
of employees and  officers of  the Company, administers  the Company's  Employee
Stock  Purchase Plan and through October  1996, administered the Company's Stock
Option
 
                                       2
 

<PAGE>
<PAGE>


Plan. Effective  November  1, 1996,  the  full  Board of  Directors  became  the
administrators  of the  Company's Stock Option  Plan. The  Audit Committee meets
with management and the Company's independent auditors to determine the adequacy
of internal controls and other financial reporting matters. The Company does not
have a nominating committee or a committee performing similar functions.
 
     The Board of Directors of the Company met ten times during the fiscal  year
ended  June 30, 1996. No current director failed to attend at least 75% of those
meetings or any committee of the Board  of which he was a member. The  Company's
Audit Committee met one time during the year ended June 30, 1996.
 
COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT OF 1934
 
     Under  the securities laws  of the United  States, the Company's directors,
officers, and any persons owning  more than 10 percent  of the Common Stock  are
required  to report  their ownership  of Common  Stock and  any changes  in that
ownership, on a timely basis, to  the Securities and Exchange Commission.  Based
on  material provided to the Company, all  such required reports were filed on a
timely basis in fiscal 1996  except for the Form 3  for Don S. Snyder which  was
filed late due to an administrative oversight.
 
                             EXECUTIVE COMPENSATION
 
     The following table sets forth the cash compensation paid or accrued by the
Company  for services rendered  during fiscal 1996,  1995 and 1994  to the Chief
Executive  Officer  of  the  Company,  the  Chief  Executive  Officer  of  Randy
International,  Ltd. a subsidiary  of the Company,  and each of  the three other
most highly paid executive  officers of the Company,  each of whose annual  cash
compensation exceeded $100,000.
 
                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
                                                                                                             LONG TERM
                                                                                                            COMPENSATION
                                                                                                               AWARDS
                                                                                                            ------------
                                                                         ANNUAL COMPENSATION                 SECURITIES
                                                    FISCAL    ------------------------------------------     UNDERLYING
           NAME AND PRINCIPAL POSITION               YEAR           SALARY                  BONUS             OPTIONS
- -------------------------------------------------   ------    -------------------    -------------------    ------------
<S>                                                 <C>       <C>                    <C>                    <C>
Stephen Russell .................................     1996         $ 438,711             $--                   20,000
  Chairman of the Board and Chief Executive           1995           408,103              --                   50,000
  Officer                                             1994           462,308                61,239              --
Leonard R. Bennett(3) ...........................     1996         $ 438,711             $--                   20,000
  President, Chief Operating Officer and Director     1995           408,103              --                   50,000
                                                      1994           462,308                61,239              --
Norman G. Greif .................................     1996         $ 320,000             $--                    --
  President and Chief Executive Officer of Randy      1995           320,000              --                    --
  International, Ltd.                                 1994           320,000              --                  110,000
Richard Goldenberg(4) ...........................     1996         $ 113,400             $  10,000              --
  Vice President, Secretary                           1995           113,400                10,000              2,500
                                                      1994           113,400                14,700              5,000
Brian L. Reach ..................................     1996         $ 170,000             $  26,315             20,000
  Vice President Special Projects                     1995           170,000                29,584             30,000
                                                      1994           126,538              --                   30,000
 
<CAPTION>
 
                                                    ALL OTHER
           NAME AND PRINCIPAL POSITION             COMPENSATION
- -------------------------------------------------  ------------
<S>                                                 <C>
Stephen Russell .................................    $110,446(1)(2)
  Chairman of the Board and Chief Executive           130,978(1)(2)
  Officer                                             145,462(1)(2)
Leonard R. Bennett(3) ...........................    $155,380(1)(2)
  President, Chief Operating Officer and Director     172,380(1)(2)
                                                      151,100(1)(2)
Norman G. Greif .................................    $ --
  President and Chief Executive Officer of Randy       --
  International, Ltd.                                  --
Richard Goldenberg(4) ...........................    $    937(2)
  Vice President, Secretary                             1,417(2)
                                                        1,406(2)
Brian L. Reach ..................................    $  2,136
  Vice President Special Projects                       2,139(2)
                                                       --
</TABLE>
 
                                                        (footnotes on next page)
 
                                       3
 

<PAGE>
<PAGE>


(footnotes from previous page)
 
(1) Includes  the premiums  paid by the  Company for  split-dollar insurance for
    which the Company  has an  assignment against  the cash  value for  premiums
    paid,  as follows:  Stephen Russell --  $99,587 in fiscal  1996, $120,123 in
    fiscal 1995 and $119,307 in fiscal 1994; and Leonard R. Bennett --  $142,350
    in  fiscal  1996,  $159,572 in  fiscal  1995,  $132,211 in  fiscal  1994 and
    premiums  on  long-term  disability  insurance  paid  as  follows:   Stephen
    Russell  -- $8,484  in fiscal  1996, $8,484  in fiscal  1995 and  $23,906 in
    fiscal 1994; and Leonard  R. Bennett -- $10,436  in fiscal 1996, $10,437  in
    fiscal 1995 and $16,640 in fiscal 1994.
 
(2) Represents  the  Company's contribution  under  the Company's  401(k) Profit
    Sharing Plan, as follows: Stephen Russell  -- $2,375 in fiscal 1996,  $2,371
    in  fiscal 1995, and $2,249 in fiscal  1994; Leonard R. Bennett -- $2,594 in
    fiscal 1996, $2,371 in  fiscal 1995 and $2,249  in fiscal 1994; and  Richard
    Goldenberg  -- $937  in fiscal  1996, $1,417  in fiscal  1995 and  $1,406 in
    fiscal 1994; Brian L. Reach -- $2,136 in fiscal 1996, $2,139 in fiscal  1995
    and none in fiscal 1994.
 
(3) Leonard  R.  Bennett resigned  as a  director, officer  and employee  of the
    Company, effective July 3, 1996.
 
(4) Richard Goldenberg  resigned as  an  officer and  employee of  the  Company,
    effective October 14, 1996.
 
STOCK OPTIONS
 
     The  following  table contains  information concerning  the grant  of stock
options to  the Chief  Executive Officer  of the  Company, the  Chief  Executive
Officer  of Randy International, Ltd., a subsidiary  of the Company, and each of
the other three most highly paid executive officers of the Company whose  annual
cash compensation exceeded $100,000 during the last fiscal year.
 
                       OPTION GRANTS IN LAST FISCAL YEAR
<TABLE>
<CAPTION>
                                    INDIVIDUAL
                                      GRANTS
                                   ------------
                                    % OF TOTAL
                                     OPTIONS
                       OPTIONS      GRANTED TO     EXERCISE OR
                       GRANTED     EMPLOYEES IN    BASE PRICE     EXPIRATION
        NAME           (SHARES)    FISCAL YEAR      PER SHARE        DATE
- --------------------   -------     ------------    -----------    ----------
 
<S>                    <C>         <C>             <C>            <C>
Stephen Russell.....   20,000 (2)         12%        $10.00       03/07/06
Leonard R.
  Bennett...........   20,000 (2)         12%        $10.00       03/07/06
Norman G. Greif.....     --               --           --            --
Richard
  Goldenberg........     --               --           --            --
Brian L. Reach......     --   (3)         --           --            --
 
<CAPTION>
 
                      POTENTIAL REALIZABLE VALUE AT ASSUMED
                      ANNUAL RATES OF STOCK PRICE APPRECIATION
                                FOR OPTION TERM(1)
                     ----------------------------------------
        NAME             5%                   10%
- -------------------- -----------   --------------------------
<S>                    <C>         <C>
Stephen Russell..... $125,800             $318,800
Leonard R.
  Bennett........... $125,800             $318,800
Norman G. Greif.....     --                  --
Richard
  Goldenberg........     --                  --
Brian L. Reach......     --                  --
</TABLE>
 
- ------------
 
(1) Amounts  reported in  these columns represent  amounts that  may be realized
    upon exercise of the  options immediately prior to  the expiration of  their
    term assuming the specified compounded rates of appreciation (5% and 10%) on
    the  Company's Common Stock over the term  of the options. These numbers are
    calculated based  on  rules  promulgated  by  the  Securities  and  Exchange
    Commission  and do not reflect the  Company's estimate of future stock price
    growth. Actual gains,  if any, on  stock option exercises  and Common  Stock
    holdings  are  dependent  on the  timing  of  such exercise  and  the future
    performance of the Company's  Common Stock. There can  be no assurance  that
    the  rates of appreciation assumed in this table can be achieved or that the
    amounts reflected will be received by the option holder.
 
(2) Options for 6,667  shares are  presently exercisable and  options for  6,667
    shares  become  exercisable  on  March  7,  1997  and  6,666  shares  become
    exercisable on March 7, 1998.
 
(3) See 'Report on Repricing of Options.'
 
                                       4
 

<PAGE>
<PAGE>

OPTION EXERCISES AND HOLDINGS
 
     The following  table  sets forth  information  with respect  to  the  Chief
Executive  Officer  of  the  Company,  the  Chief  Executive  Officer  of  Randy
International, Ltd., a  subsidiary of  the Company and  each of  the three  most
highly  paid  executive  officers of  the  Company, concerning  the  exercise of
options during the  last fiscal year  and unexercised options  held at June  30,
1996.  There were  no options  exercised during  fiscal 1996  and no unexercised
options were in the money options at June 30, 1996:
 
                            AGGREGATED OPTION VALUES
 
<TABLE>
<CAPTION>
                                    NUMBER OF SECURITIES UNDERLYING
                                  UNEXERCISED OPTIONS AT JUNE 30, 1996
                                  -------------------------------------
              NAME                    EXERCISABLE    UNEXERCISABLE
- -------------------------------      -------------   -------------
<S>                                 <C>            <C>
Stephen Russell.................      40,001         29,999
Leonard R. Bennett(1)...........      40,001         29,999
Norman G. Greif.................      60,000         50,000
Richard Goldenberg(2)...........       6,667            833
Brian L. Reach..................      50,001          9,999
</TABLE>
 
- ------------
 
(1) Leonard R.  Bennett resigned  as an  officer and  director of  the  Company,
    effective July 3, 1996.
 
(2) Richard  Goldenberg  resigned as  an officer  and  employee of  the Company,
    effective October 14, 1996.
 
DIRECTORS COMPENSATION
 
     Non-employee directors of  the Company  receive an annual  fee of  $15,000,
payable  quarterly, for serving as a director of the Company and in 1996 each of
the current non-employee directors has been granted an option to purchase  8,500
shares  of Common Stock at  an exercise price of  $10.00. Such directors receive
$1,250 per quarter for serving on  committees. Board members are reimbursed  for
their expenses for each meeting attended.
 
REPORT ON REPRICING OF OPTIONS
 
     The  following table  sets forth information  relating to  the repricing of
options held by executive officers since the registrant filed its initial public
offering of securities on January 21, 1994.
 
                                OPTION REPRICING
                     JANUARY 19, 1994 THROUGH JUNE 30, 1996
 
<TABLE>
<CAPTION>
                                                                                LENGTH OF
                                             MARKET     EXERCISE              ORIGINAL TERM
                               NUMBER OF    PRICE AT    PRICE AT      NEW     REMAINING AT
                                OPTIONS     TIME OF     TIME OF    EXERCISE      DATE OF
        NAME           DATE     REPRICED   REPRICING   REPRICING     PRICE      REPRICING
- -------------------- --------- ----------  ----------  ----------  ---------  -------------
 
<S>                  <C>       <C>         <C>         <C>         <C>        <C>
Brian L. Reach......  4/12/96     20,000   $9.50       $20.00      $10.00     8 yrs, 5 mos
</TABLE>
 
     The repricing was a  component of Mr.  Reach's renegotiated employment  and
consulting  agreement. The repricing was in lieu of additional cash compensation
in connection  with  the agreement.  The  Compensation Committee  considers  the
repricing  to be  consistent with Mr.  Reach's continuing  relationship with the
Company as  a  consultant  during  which  time he  would  not  be  eligible  for
additional stock option grants.
 
                                          COMPENSATION COMMITTEE
                                          Paul A. Biddelman
                                          Michael Miller
                                          Kilin To
 
                                       5
  

<PAGE>
<PAGE>


COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION
 
     The  Compensation  Committee  of  the  Company's  Board  of  Directors (the
'Committee') was formed  in September  1993 and  is currently  comprised of  the
three  non-employee directors of  the Company. The  Committee is responsible for
approving all  executive employment  contracts,  changes in  compensation  (base
salary  and  bonus),  and other  forms  of  compensation paid  to  the Company's
executive officers  in general.  Until  November 1996,  the Committee  also  was
responsible for approving the issuance of all employee stock options. The policy
of  the Committee is to consider on  a subjective basis the executive's ability,
contribution and dedication toward the enhancement of stockholder value.
 
     In Fiscal 1994, the Committee approved a new four year employment  contract
for  Stephen Russell, President and Chief Executive Officer which provides for a
base salary of $395,000  with annual increases of  7.5%. The Committee  believes
this base compensation is competitive as compared to a range of base salaries of
executives  in similar positions with companies  in the Company's peer group. In
addition, the Employment contract provided for  a bonus determined on the  basis
of  three percent of  profit before tax  in excess of  $3,000,000, not to exceed
$360,000. Effective October 1, 1996, the Committee agreed to amend Mr. Russell's
contract to reflect his assumption  of increased responsibilities following  the
resignation  of Leonard R. Bennett, the former  President of the Company on July
3, 1996. The amendment  provides that Mr. Russell  will receive five percent  of
profit  before tax in excess of $3,000,000. The Committee believes this provides
a direct link between the  executive's compensation and Company performance  and
resulting enhancement of stockholder value.
 
     Stock  option grants were  awarded on a discretionary,  case by case basis,
after consideration of  an individual's position,  contribution to the  Company,
length  of service with the  Company, number of options  held, if any, and other
compensation.
 
     The Company has  not yet  formulated a  policy with  respect to  qualifying
compensation  paid to executive officers  for deductibility under Section 162(m)
of the Internal Revenue Code of 1986,  as amended (the provision was enacted  as
part  of 'OBRA '93' for compensation exceeding $1 million in a taxable year paid
to an executive officer, effective January 1, 1994).
 
                                          COMPENSATION COMMITTEE
                                          Paul A. Biddelman
                                          Michael Miller
                                          Kilin To
 
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
 
     The Company and Citicorp Venture Capital, Ltd. ('CVC'), of which Mr. To was
an officer,  are parties  to a  registration rights  agreement relating  to  the
Common  Stock  owned by  CVC.  The Company,  Mr.  Russell, and  Mr.  Bennett and
Hanseatic, a Corporation of which Paul Biddelman, a director of the Company,  is
an  officer  were  all parties  to  a  stockholders' agreement  relating  to the
election of Messrs. Russell and Bennett and a Hanseatic designee to the Board of
Directors. This agreement was  terminated as to Mr.  Bennett upon Mr.  Bennett's
resignation on July 3, 1996.
 
     For  a  further description  of  the foregoing  transactions,  see 'Certain
Relationships and Related  Transactions,' and 'Security  Ownership of  Principal
Stockholders and Management.'
 
                                       6
 

<PAGE>
<PAGE>

STOCK PRICE PERFORMANCE
 
     The  following  graph is  a comparison  of the  cumulative total  return to
stockholders of the Company from the date its Common Stock commenced trading  on
the  NASDAQ NATIONAL MARKET to June 30,  1996 to the cumulative total returns of
the NASDAQ Stock Market  -- U.S. and the  NASDAQ Truck and Transportation  Index
for that period.
 
     Under  the rules  of the Securities  and Exchange  Commission ('SEC'), this
graph is not deemed 'Soliciting Material'  and is not incorporated by  reference
in  any filings with the SEC under the  Securities Act of 1993 or the Securities
Exchange Act of 1934.
 
                COMPARISON OF 29 MONTH CUMULATIVE TOTAL RETURN*
         AMONG CELADON GROUP INC., THE NASDAQ STOCK MARKET -- US INDEX
                 AND THE NASDAQ TRUCKING & TRANSPORTATION INDEX


                             [PERFORMANCE GRAPH]
   

                                  PLOT POINTS
<TABLE>
<CAPTION>
                                    1/21/94      6/94       6/95        6/96
<S>                                <C>          <C>        <C>         <C>
Celadon Group Inc................     $100       $95       $105         $53
NASDAQ Stock Market--US..........     $100       $89       $119        $153
NASDAQ Trading & Transportation..     $100       $89       $100        $111

</TABLE>
 
*$100 invested  on 01/21/94  in  stock or  index  -- including  reinvestment  of
 dividends. Fiscal year ending June 30.
 
                                       7
 

<PAGE>
<PAGE>


EMPLOYMENT AGREEMENTS
 
     The  Company has a four-year employment agreement expiring January 21, 1998
with Stephen  Russell, Chairman  and  Chief Executive  Officer of  the  Company,
providing  for  an  initial annual  salary  of  $395,000, which  salary  will be
increased 7.5% annually during the term  of the agreement, plus an annual  bonus
equal  to three percent of the Company's income before income taxes in excess of
$3 million, not to exceed a total annual bonus of $360,000. Effective October 1,
1996, the  Committee agreed  to  amend Mr.  Russell's  contract to  reflect  his
assumption of increased responsibilities following the resignation of Leonard R.
Bennett,  the former  President of  the Company on  July 3,  1996. The amendment
provides that Mr.  Russell will  receive five percent  of profit  before tax  in
excess  of  $3,000,000.  The  agreement  also  provides  that  in  the  event of
termination: (i) as a result of a change in control of the Company, Mr. Russell,
will receive a lump sum severance allowance in an amount equal to two times  his
annual compensation; (ii) without cause or by Mr. Russell for cause, Mr. Russell
will  be entitled  to receive his  salary for the  remainder of the  term of the
agreement or  one year,  whichever is  greater; and  (iii) as  a result  of  the
disability  of Mr.  Russell, he will  be entitled  to receive 50%  of his salary
during the  two-year period  commencing  on the  date  of his  termination.  The
agreement   also  includes   a  two-year  non-compete   covenant  commencing  on
termination of employment. As consideration  for such non-compete covenant,  the
Company  has agreed to  pay Mr. Russell 50%  of his salary  during the two years
following the termination of the employment agreement.
 
     The Company has  a consulting and  non-competition agreement which  expires
July  3, 1999 with Leonard R. Bennett,  the former President and Chief Operating
Officer of  the Company.  As a  consultant, Mr.  Bennett will  receive  $268,396
annually,  plus  the continuation  of one  disability  and three  life insurance
policies provided to him as President of  the Company, during the period of  his
consulting agreement. At the end of the agreement, Mr. Bennett will purchase the
policies  from  the  Company for  the  then cash  value  of the  two  whole life
policies. Additionally, for purposes of determining the exercisability of  stock
options previously granted to Mr. Bennett under the Company's Stock Option Plan,
the expiration of the agreement on July 3, 1999 will be his termination date for
purposes  of the Stock  Option Plan. The  Company's annual premium  cost for the
disability policy and  the annual  cost of the  life insurance  policies net  of
increases  in  cash surrender  value is  less than  $10,000. The  agreement also
includes a non-compete covenant through July 3, 1999. Upon the execution of  the
consulting agreement, Mr. Bennett's employment agreement was terminated.
 
     The  Company has an employment agreement with Don S. Snyder, Executive Vice
President, Chief Financial Officer of the Company, expiring April 1, 1998.  This
agreement  is renewed  automatically for successive  one-year periods thereafter
unless previously terminated by either party. Such employment agreement provides
for an annual salary of $160,000, which will be increased at least 5%  annually,
and  an annual bonus of  not less than $40,000.  Pursuant to the agreement, upon
employment by the  Company, Mr. Snyder  was granted options  to purchase  35,000
shares  of Common Stock pursuant to the Stock Option Plan, is provided a monthly
car allowance and is entitled to  participate in any insurance or other  benefit
plan  provided to  the Company's  executives generally.  In connection  with Mr.
Snyder's relocation to  Indianapolis, the  Company is obligated  to acquire  Mr.
Snyder's personal residence under certain circumstances. It is undeterminable at
this  time if these circumstances will  occur. The agreement includes a two-year
non-compete covenant commencing on  termination of employment. As  consideration
for  such non-compete covenant,  in the event of  termination without cause, Mr.
Snyder will receive a severance payment equal to two times his salary and bonus,
payable in biweekly installments during the two-year non-competition period.
 
     The Company has an employment and consulting agreement with Brian L. Reach,
Vice  President  Special  Projects.  The  agreement  provides  for  Mr.  Reach's
employment,  subject to termination by either Mr.  Reach or the Company with two
weeks notice, at an annual salary of $170,000 plus benefits available to Company
executives generally. Mr. Reach will be retained as a consultant for a period of
18 months  at  an annual  compensation  rate  of $180,000  plus  reasonable  and
necessary  out-of-pocket expenses following his  termination as an employee. Mr.
Reach's current benefits will be continued  until such time as he accepts  other
employment  or, the end of  the consulting agreement, whichever  is the first to
occur. Additionally,  Mr. Reach  will  be permitted  to exercise  stock  options
previously granted to him
 
                                       8
 

<PAGE>
<PAGE>


through March 31, 1998 or he ceases to be a consultant whichever is the first to
occur. The agreement includes a non-compete covenant.
 
     The  Company has a  one year consulting  agreement with Richard Goldenberg,
previously Vice  President-Secretary  of  the Company,  who  resigned  effective
October 14, 1996. Under the terms of the agreement, Mr. Goldenberg will serve as
a  consultant to the Company and be compensated at the rate of $114,000 per year
plus  continuation  of  certain  benefits   which  he  received  prior  to   his
resignation.
 
     Celadon/Jacky  Maeder Company  has an  employment agreement  with Norman G.
Grief, such company's President and  Chief Executive Officer, pursuant to  which
Mr.  Greif  agreed to  serve  as a  full-time  employee through  June  30, 1999.
Pursuant to such agreement,  Mr. Greif's annual base  salary for fiscal 1996  is
$320,000.  In addition to such annual base  salary, for each of the 1994 through
1999 fiscal years, the Company shall  pay Mr. Greif, pursuant to the  agreement,
an incentive bonus based upon the consolidated income before income taxes of the
Freight Forwarding Division. Pursuant to the agreement, Mr. Grief is entitled to
the  use of a car and to participate  in any insurance or benefit plans provided
to Celadon/Jacky Maeder Company employees or executives generally. In  addition,
the  agreement includes a non-compete covenant lasting through June 30, 1999. As
consideration for such non-compete covenant, the  Company has agreed to pay  Mr.
Greif  in the  event of  termination: (i) by  Celadon/Jacky Maeder  Company as a
result of a disability, $320,000 plus $100,000 per year through June 30,1999  if
Mr.  Greif is willing and able to renew his position but is not rehired; (ii) by
Celadon/Jacky Maeder Company at any time after June 30, 1996 upon proper notice,
the remainder of the salary due under the agreement plus $100,000 for each  year
(or  portion of a year) remaining on the  agreement up to a maximum of $300,000;
(iii) by Mr.  Greif at  any time  after June 30,  1996 upon  proper notice,  the
remainder  of  the  salary  due  under  the  agreement;  (iv)  by  Mr.  Grief if
Celadon/Jacky Maeder  Company changes  Mr. Greif's  title, relocates  Mr.  Grief
without  his consent, fails  to comply with  payment obligations, terminates Mr.
Grief other than pursuant to the employment agreement or if the Company fails to
comply with its obligations to Mr.  Greif under his stock option agreement  with
the  Company, the remainder of the salary  due under the agreement plus $100,000
for each year remaining on the agreement up to a maximum of $300,000.  Effective
May 1, 1996 with the acquisition by the Company of the net assets of the freight
forwarding  business conducted at the  John F. Kennedy Airport  in New York City
and the Celadon/Jacky Maeder Company  warehouse facility in Kearny, New  Jersey,
the  Company  assumed all  of the  obligations  of Celadon/Jacky  Maeder Company
pursuant to the employment agreement.
 
                                       9
 

<PAGE>
<PAGE>


          SECURITY OWNERSHIP OF PRINCIPAL STOCKHOLDERS AND MANAGEMENT
 
     The following table sets forth, as of October 11, 1996, certain information
furnished to the Company regarding the beneficial ownership of Common Stock  (i)
by each person who, to the knowledge of the Company, based upon filings with the
Securities  and Exchange Commission, beneficially owns more than five percent of
the outstanding  shares  of the  Common  Stock, (ii)  by  each director  of  the
Company,  (iii)  by  each  of  the  executive  officers  named  in  the  Summary
Compensation Table, and  (iv) by  all directors  and executive  officers of  the
Company as a group.
 
<TABLE>
<CAPTION>
                                                                                            BENEFICIAL OWNERSHIP
                                                                                                     OF
                                                                                             COMMON STOCK AS OF
                                                                                            OCTOBER 11, 1996(1)
                                                                                           ----------------------
                                   NAME AND POSITION                                        SHARES            %
- ----------------------------------------------------------------------------------------   ---------         ----
 
<S>                                                                                        <C>               <C>
Stephen Russell ........................................................................     998,315(2)(3)   13.1%
  Chairman of the Board, President and Chief Executive
  Officer of the Company
Richard Goldenberg .....................................................................       6,667(3)       *
  Vice President -- Secretary of the Company
Brian L. Reach .........................................................................      50,001(3)       *
  Vice President Special Projects
Don S. Snyder ..........................................................................      17,667(3)       *
  Executive Vice President/Chief Financial Officer
Norman G. Greif ........................................................................      70,000(3)       *
  President and Chief Executive Officer of
  Randy International, Ltd.
Paul A. Biddelman ......................................................................   1,011,224(3)(4)   13.2
  Director of the Company
Michael Miller .........................................................................      16,168(3)       *
  Director of the Company
Joel E. Smilow .........................................................................     100,000
  Nominee for election as Director of the Company
Kilin To ...............................................................................      40,253(3)       *
  Director of the Company
Citicorp Venture Capital Ltd. ..........................................................     438,358(5)       5.7
Hanseatic Corporation...................................................................     995,056(4)(6)   13.0
Wolfgang Traber.........................................................................     995,056(4)      13.0
Columbia Funds Management Company.......................................................     580,000(6)(7)    7.6
All executive officers and directors as a group (ten persons)...........................   1,221,240(8)(9)   16.0
</TABLE>
 
- ------------
 
 *  Represents  beneficial  ownership  of  not  more  than  one  percent  of the
outstanding Common Stock.
 
(1) Based upon 7,632,580 shares of Common Stock outstanding at October 11, 1996.
 
(2) Excludes 995,056 shares of  Common Stock reported  as beneficially owned  by
    Hanseatic  Corporation  ('Hanseatic')  in filings  with  the  Securities and
    Exchange Commission all of which may  be deemed to be beneficially owned  by
    Mr.  Russell  by  virtue  of a  stockholders  agreement  among  Mr. Russell,
    Hanseatic and the  Company. Mr.  Russell disclaims  beneficial ownership  of
    such  shares. Mr. Russell's  address is One  Celadon Drive, Indianapolis, IN
    46236-4207.
 
(3) Includes shares of Common Stock  which the directors and executive  officers
    had  the right to acquire through the  exercise of options within 60 days of
    October 11,  1996, as  follows:  Stephen Russell  - 40,001  shares;  Richard
    Goldenberg  - 6,667 shares; Brian L. Reach  - 50,001 shares; Don S. Snyder -
    11,667 shares; Norman G. Greif -  60,000 shares; Paul A. Biddelman -  16,168
    shares; Michael Miller - 16,168 shares; and Kilin To - 16,168 shares.
 
(4) Of  such  shares,  946,021 shares  of  Common  Stock are  held  by Hanseatic
    Americas LDC, a Bahamian limited duration company in which the sole managing
    member is Hansabel  Partners LLC,  a Delaware limited  liability company  in
    which  Hanseatic is the sole managing  member. The remaining shares are held
    by Hanseatic for discretionary customer accounts, and include 12,121  shares
    of
 
                                              (footnotes continued on next page)
 
                                       10
 

<PAGE>
<PAGE>


(footnotes continued from previous page)

    Common Stock issuable upon exercise of an outstanding warrant. Mr. Biddelman
    is  the Treasurer of Hanseatic and  holds shared voting and investment power
    with respect to  the shares  held by  Hanseatic. In  addition, Mr.  Wolfgang
    Traber  is  the holder  of  a majority  of the  shares  of capital  stock of
    Hanseatic. Excludes 998,315 shares of Common Stock owned by Mr. Russell that
    are subject to a stockholders agreement among Mr. Russell, Hanseatic and the
    Company. The address of Hanseatic, Mr. Traber and Mr. Biddelman is 450  Park
    Avenue, New York, New York 10022.
 
(5) The  address of Citicorp Venture Capital, Ltd. is 399 Park Avenue, New York,
    New York.
 
(6) The address of Columbia Funds Management Company is 1300 SW Sixth Avenue, P.
    O. Box 1350, Portland, Oregon 97207.
 
(7) This information is based upon Schedules  13G filed with the Securities  and
    Exchange Commission for the June 30, 1996 reporting period.
 
(8) See footnotes (3) and (4) above.
 
(9) Excludes  options to  acquire 40,001  shares of  Common Stock  by Leonard R.
    Bennett, who resigned from  his positions as  Director, President and  Chief
    Operating Officer of the Company effective July 3, 1996.
 
     Except  as  otherwise  indicated, the  Company  has been  advised  that the
beneficial holders listed  in the table  above have sole  voting and  investment
power  regarding the shares shown as being beneficially owned by them. Except as
noted in the footnotes, none of such shares is known by the Company to be shares
with respect to which the beneficial  owner has the right to acquire  beneficial
ownership.
 
     On  July  3,  1996, pursuant  to  a  stock purchase  agreement  (the 'Stock
Purchase Agreement') dated that date  among Hanseatic and Stephen Russell,  each
individually  and as agent for  other parties, and Leonard  R. Bennett and Peter
Bennett, Leonard Bennett  sold at a  price of  $9.00 per share  an aggregate  of
813,314  shares  of  Common Stock  of  the  Company and  Peter  Bennett  sold an
additional 40,000 shares of Common Stock  at such price. Upon the closing  under
the  Stock Purchase  Agreement, Hanseatic  beneficially owned  995,056 shares of
Common Stock, including 12,121 shares issuable upon exercise of warrants held by
Hanseatic, or approximately 12.8% of the outstanding shares of Common Stock  and
Mr.  Russell  owned  998,315 shares  of  Common Stock,  including  40,001 shares
issuable upon the exercise  of outstanding stock  options exercisable within  60
days, or approximately 12.8% of the outstanding shares of Common Stock.
 
     According  to a Schedule 13D filed  with the Securities Exchange Commission
by Hanseatic, Wolfgang Traber and Paul A. Biddelman, jointly, the funds, in  the
amount  of $4,934,826, to purchase from  Messrs. Bennett an aggregate of 548,314
shares of  Common Stock  were obtained  by Hanseatic  Americas LDC,  a  Bahamian
limited duration company of which the sole managing member is Hansabel Partners,
L.L.C.,  a Delaware  limited liability  company of  which Hanseatic  is the sole
managing member,  from a  combination of  working capital  and a  loan  facility
provided  by M. M. Warburg  & Co. Luxembourg S.A.  According to Mr. Russell, the
funds, in the  amount of $405,000  used by him,  individually, to purchase  from
Leonard  Bennett an aggregate of 45,000 shares of Common Stock were his personal
funds.
 
     In  connection  with  the  closing  under  the  Stock  Purchase  Agreement,
Hanseatic,  the  Corporation, Stephen  Russell and  Leonard Bennett  amended the
stockholders agreement dated as  of October 8, 1992,  among them to release  Mr.
Bennett  from  his  obligations  thereunder  and to  provide  that,  as  long as
Hanseatic or Mr.  Russell each  beneficially own at  least five  percent of  the
outstanding  shares of Common Stock, the  Corporation shall use its best efforts
to insure that one member of the Corporation's board of directors is a  designee
of  Hanseatic and that another member of the Corporation's board of directors is
a designee of Mr. Russell. In addition, Mr. Russell and Hanseatic have agreed to
vote all shares of Common Stock owned by  them in favor of the election of  such
nominees  or, upon the death of Mr. Russell, for the designee of the holder of a
majority of Mr. Russell's shares of Common Stock on the date of death.
 
                                       11
 

<PAGE>
<PAGE>


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
 
TRANSACTIONS WITH DIRECTORS AND STOCKHOLDERS
 
     Stephen Russell, Chairman and Chief  Executive Officer of the Company,  and
Leonard  R. Bennett, President and Chief  Operating Officer of the Company, were
parties to a voting agreement pursuant to which they agreed to vote their shares
of Common Stock for the  other's designee or, upon the  death of Mr. Russell  or
Mr.  Bennett, for  the designee of  the holder  of a majority  of the decedent's
shares of Common Stock on the date of death, as director of the Company. Messrs.
Russell and Bennett were the designees pursuant to such agreement. The agreement
was terminated upon Mr. Bennett's resignation from the Company on July 3,  1996.
Additionally,  during fiscal year 1996, Mr. Bennett's wife, Barbara Bennett, and
his son, Peter Bennett, were executive vice president of the logistics division,
and executive vice president -- administration of the Company, respectively.  In
that  connection, Mr. Bennett's wife  was paid $104,111 in  fiscal 1996, and his
son was paid $134,895 in fiscal 1996.  Both Mr. Bennett's wife and son  resigned
as officers and employees effective July 3, 1996.
 
     On  July 3, 1996, Leonard R. Bennett, President Chief Operating Officer and
a Director of the Company resigned as an Officer and Director of the Company and
all of its subsidiaries.  At that time,  he also released  the Company from  its
obligations under his employment contract. The Company entered into a three year
noncompete  and consulting agreement with Mr.  Bennett which provided for annual
payments of $268,396 and continuation  of certain disability and life  insurance
benefits.  The agreement can be canceled by either party for cause. In addition,
on July 3,  1996, Mr. Bennett  acquired the Company's  80.5% interest in  Celsur
Inc.  for a  total of  100,000 shares  of Celadon  Group, Inc.  common stock and
$2,440,645 in  the  form of  a  personal note,  bearing  interest at  the  prime
commercial  lending rate of the  Chase Manhattan Bank, N.A.  New York, New York,
and payable October 3, 1996. The note plus interest was paid in full on  October
3, 1996.
 
     On  July 3, 1996, Peter Bennett, Executive Vice President Administration of
Celadon Trucking  Services,  Inc.,  (CTSI), the  Company's  principal  operating
subsidiary,  resigned as  an officer and  employee of CTSI.  The Company entered
into a one year  noncompete and consulting contract  with Mr. Bennett  providing
for an annual payment of $60,000.
 
     The  Company and CVC, a principal stockholder  of the Company, and of which
Kilin To, a director of the Company, was an officer, entered into a registration
rights agreement, dated as of April  7, 1988, in connection with CVC's  purchase
of 1,000,000 shares of Series F Convertible Preferred Stock and warrants (all of
which  have  been converted  or exercised,  as the  case may  be, at  a weighted
average price of $3.08 per share into  shares of Common Stock). Under the  terms
of  such agreement, CVC and its permitted  transferees have the right to require
the Company to  file, subject to  certain terms and  conditions, a  registration
statement  for any or all of the 476,894  shares of Common Stock covered by such
agreement which are then  held by the requesting  holders. In addition, CVC  and
its  permitted transferees  have the  right to  require the  Company to include,
subject to certain exceptions, any or all of the shares of Common Stock  covered
by such agreement in any registration statement filed by the Company.
 
     The  Company  and  Hanseatic,  a corporation  of  which  Paul  Biddelman, a
director of  the Company,  is an  officer, entered  into a  registration  rights
agreement,  dated as of October 8, 1992, in connection with Hanseatic's purchase
of a 9.25% Senior  Subordinated Convertible Note (the  'Hanseatic Note') for  an
aggregate  purchase price  of $8,000,000.  The Hanseatic  Note was  converted in
February 1994 into 739,371  shares of Common Stock  (equivalent to a  conversion
price  of $10.82 per  share). In connection  with the purchase  of the Hanseatic
Note, the Company paid Hanseatic a $160,000 facility fee and issued to Hanseatic
a warrant to purchase, at any time prior to September 30, 1998, 12,121 shares of
Common Stock  at an  exercise price  of $10.82  per share.  Until October  1998,
Hanseatic and its permitted transferees have the right to require the Company to
file,  subject  to certain  terms and  conditions,  a registration  statement in
respect of any or  all of the shares  of Common Stock (subject  to a minimum  of
363,636  shares) covered by such agreement which are then held by the requesting
holders. In addition, Hanseatic and its permitted transferees have the right  to
require the Company to include, subject to certain exceptions, any or all shares
of Common Stock covered by such agreement in any registration statement filed by
the Company. Such 'piggyback' rights, terminate on September 30, 2001.
 
                                       12
 

<PAGE>
<PAGE>


     The  Company, Hanseatic, Stephen Russell,  and Leonard Bennett were parties
to a stockholders' agreement, dated as of October 8, 1992, which was amended  on
July 3, 1996 to release Mr. Bennett. Since July 1996, the agreement has provided
that  each  party shall  vote its  shares of  Common Stock  for the  election as
director of  one  designee  of  the other  party.  See  'Security  Ownership  of
Principal Stockholders and Management.'
 
     Celadon/Jacky  Maeder Company leased  a 16,000 square  foot facility from a
corporation owned by Norman G. Greif,  President and Chief Executive Officer  of
the  Celadon/Jacky  Maeder Company  and  another employee  of  the Celadon/Jacky
Maeder Company. The  current monthly  rent is approximately  $12,000. The  lease
expired   on  September  30,   1996  and  is  currently   being  extended  on  a
month-by-month basis.  With  the  acquisition  by the  Company  of  the  freight
forwarding  business conducted at the  John F. Kennedy Airport  in New York City
and the Celadon Jacky Maeder Company ('CJM') facility in Kearny, New Jersey, the
Company assumed the obligations of CJM  under the lease. The lessor  corporation
may  terminate the  lease with  at least  270 days  prior written  notice if Mr.
Greif's employment agreement  is terminated by  the freight forwarding  division
without  cause, or by Mr. Greif with cause. The lessor received $148,000 in rent
from Celadon/Jacky Maeder Company in fiscal 1996.
 
     Additionally, CJM's Israeli  freight forwarding agent,  which has a  profit
sharing  arrangement with  the Company,  is 30% owned  by Mr.  Norman Greif. The
gross profits (freight forwarding revenue less direct transportation of  freight
forwarding)  in 1996 earned by the  Israeli agent was approximately $302,000. In
connection with this agency  agreement which terminates  June 1997, the  Company
agreed  in  fiscal 1994  to  advance up  to $500,000  to  its Israeli  agent for
advancing on behalf  of Israeli customers  value added taxes  and other  prepaid
charges  incurred by such agent in its business. As of June 30, 1996, there were
no outstanding  advances.  In  connection  with the  wind-down  of  the  freight
forwarding business segment, CJM and the Company resolved certain disputed items
with CJM's Israeli freight forwarding agent. As a result, the Company recorded a
$727,000  bad debt write-off expense as a  component of the loss on discontinued
operations.
 
     In connection with the discontinuance  of the Company's freight  forwarding
line  of business  the Company  has engaged  Michael Miller,  a director  of the
Company, to  negotiate  termination  or  restructuring  of  leases  relating  to
operating  facilities. For  his services in  this capacity,  Mr. Miller received
$60,000 in fiscal year 1996.
 
                RATIFICATION OF APPOINTMENT OF ERNST & YOUNG LLP
 
     The Board of Directors has appointed  Ernst & Young LLP as the  independent
auditors  for the Company for the current fiscal year. A representative of Ernst
& Young LLP is  expected to be  present at the Meeting  with the opportunity  to
make  a statement if  such representative desires  to do so,  and is expected to
respond to appropriate questions. The Board  of Directors recommends a vote  FOR
the ratification of the appointment of Ernst & Young LLP as auditors.
 
                            STOCKHOLDERS' PROPOSALS
 
     Proposals  of stockholders to be presented  at the next annual meeting must
be received for inclusion in the Company's proxy statement and form of proxy  by
July 12, 1997.
 
                                       13
 

<PAGE>
<PAGE>


                                    GENERAL
 
     The  Board  of Directors  does not  know  of any  matters other  than those
specified in the Notice of Annual Meeting of Stockholders that will be presented
for consideration at the meeting. However, if other matters properly come before
the meeting, it is the intention of  the persons named in the enclosed proxy  to
vote  thereon in accordance with their judgement.  In the event that any nominee
is unable to serve as a director at  the date of the meeting, the enclosed  form
of  proxy will be voted for any nominee  who shall be designated by the Board of
Directors to fill such vacancy.
 
     Under Delaware  Law  and the  Company's  Certificate of  Incorporation  and
By-laws,  if a quorum  is present, directors  are elected by  a plurality of the
votes cast by the holders of shares entitled to vote thereon. A majority of  the
outstanding  shares entitled to vote, present  in person or represented by proxy
constitutes a  quorum.  Shares represented  by  proxies withholding  votes  from
nominees will be counted only for purposes of determining a quorum.
 
     The  entire  cost of  soliciting  proxies hereunder  will  be borne  by the
Company. Proxies will be solicited by  mail, and may be solicited personally  by
directors,  officers  or  regular  employees  of the  Company  who  will  not be
compensated for their services. The Company will reimburse brokers and banks for
their reasonable expenses for forwarding material to beneficial owners for  whom
they hold stock.
 
     The  Company intends to furnish to its stockholders a copy of the Company's
1996 Annual  Report  on  Form  10-K  filed  with  the  Securities  and  Exchange
Commission.
 
Indianapolis, Indiana
November 8, 1996
 

                                       14
<PAGE>

<PAGE>

PROXY

                                      APPENDIX I
                                      DETACH HERE
                                 CELADON GROUP, INC.
                                9503 East 33rd Street
                                  One Celadon Drive
                          Indianapolis, Indiana 46236-4207

                           ANNUAL MEETING OF STOCKHOLDERS
                           THIS PROXY IS SOLICTED BY THE
                                BOARD OF DIRECTORS

          The undersigned hereby appoints Stephen Russell, Paul A. Biddelman and
     Don S. Snyder and each of them, with full power of substitution, proxies of
     the undersigned,  to vote all shares of Common Stock of Celadon Group, Inc.
     (the  "Company")  that  the  undersigned  would  be  entitled  to  vote  if
     personally  present at the Annual Meeting of Stockholders of the Company to
     be held on Tuesday,  December 17, 1996, at 10:00 o'clock a.m., (local time)
     at New York City Athletic Club, 180 Central Park South,  New York City, New
     York 10019, and at any adjournments thereof. The undersigned hereby revokes
     any proxy heretofore given with respect to such shares.

          THIS  PROXY,  WHEN  PROPERLY  EXECUTED,  WILL BE VOTED  IN THE  MANNER
     DIRECTED  HEREIN BY THE UNDERSIGNED  STOCKHOLDER.  IF NO DIRECTION IS MADE,
     THIS PROXY WILL BE VOTED FOR THE ELECTION OF THE NOMINEES NAMED IN PROPOSAL
     1 AND FOR PROPOSAL 2. IF MORE THAN ONE OF SAID PROXIES OR THEIR SUBSTITUTES
     SHALL BE PRESENT AND VOTE AT SAID MEETING,  OR ANY ADJOURNMENT  THEREOF,  A
     MAJORITY OF THEM SO PRESENT AND VOTING (OR IF ONLY ONE BE PRESENT AND VOTE,
     THEN THAT ONE) WILL HAVE AND MAY EXERCISE ALL THE POWERS HEREBY GRANTED.

                                                                   SEE REVERSE
                                                                       SIDE
                   CONTINUED AND TO BE SIGNED ON REVESE SIDE
                                  DETACH HERE
<PAGE>

<PAGE>

    Please  mark
[x] votes as  in
    this example.

          This Proxy when  properly  executed and returned  will be voted in the
     manner  directed  below.  If no direction is made, this proxy will be voted
     FOR all nominees and the proposal listed below.

     1. ELECTION OF DIRECTORS
     Nominees: Stephen Russell, Paul A. Biddelman, Michael
     Miller, Joel E. Smilow, Kilin To.
                                   FOR          WITHHELD
                                   [ ]             [ ]

[ ] 
- --------------------------------------------------------
         For all nominees except as noted above

     2. RATIFICATION OF APPOINTMENT              FOR       AGAINST     ABSTAIN
        OF ERNST & YOUNG LLP AS AUDITORS.        [ ]         [ ]         [ ]

     3. In their  discretion,  the Proxies are authorized  to  vote  upon  such
        other business as may properly come before the meeting.

               MARK HERE
              FOR ADDRESS      [   ]
               CHANGE AND 
              NOTE AT LEFT

     Please mark,  sign,  date and return  the  Proxy Card  promptly  using  the
     enclosed envelope which requires no postage when mailed in the USA.

     Please  sign below  exactly as your name  appears.  When shares are held by
     joint  tenants,  both  shall  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  president  or other
     authorized  officer.  If a partnership,  please sign in partnership name by
     authorized person.


Signature                 Date            Signature                 Date
          ---------------      ---------            ----------------     ------

                              STATEMENT OF DIFFERENCES
                              ------------------------

   The section symbol shall be expressed as ss.




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