COPART INC
DEF 14A, 1998-10-26
AUTO DEALERS & GASOLINE STATIONS
Previous: LIBERTY VARIABLE INVESTMENT TRUST, 497, 1998-10-26
Next: KANSAS TAX EXEMPT TRUST SERIES 62, 485BPOS, 1998-10-26




                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                                  SCHEDULE 14A
                                 (Rule 14a-101)

                    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
[_]  Definitive Proxy Statement                   Commission Only (as permitted
[X]  Definitive Additional Materials              by Rule 14a-6(e)(2))
[_]  Soliciting Material Pursuant to
     Rule 14a-11(c) or Rule 14a-12


                                  COPART, 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.

     NA
________________________________________________________________________________
1)   Title of each class of securities to which transaction applies:


     NA
________________________________________________________________________________
2)   Aggregate number of securities to which transaction applies:


     NA
________________________________________________________________________________
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):


     NA
________________________________________________________________________________
4)   Proposed maximum aggregate value of transaction:


     NA
________________________________________________________________________________
5)   Total fee paid:

     [_]  Fee paid previously with preliminary materials:



________________________________________________________________________________
     [_]  Check box if any part of the fee is offset as provided by Exchange Act
          Rule  0-11(a)(2)  and identify the filing for which the offsetting fee
          was paid  previously.  Identify  the previous  filing by  registration
          statement number, or the form or schedule and the date of its filing.

          1)   Amount previously paid:     NA

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

          3)   Filing Party:     NA

          4)   Date Filed:     NA


(SC14A-07/98)

<PAGE>

                                     [LOGO]

                                  Copart, Inc.

                                October 26, 1998








Dear Shareholder:

     You are cordially invited to attend the 1998 Annual Meeting of Shareholders
of Copart, Inc. (the "Company") to be held on Tuesday,  December 8, 1998 at 9:00
a.m., at the Company's corporate  headquarters located at 5500 E. Second Street,
Benicia, CA 94510 (see directions on back of proxy statement). The formal Notice
of Annual Meeting of Shareholders and Proxy Statement  accompanying  this letter
describes the business to be acted upon.

     Please sign and return your Proxy now whether or not you plan to attend the
meeting.  If you attend the  meeting,  you may still vote in person  even if you
have previously returned a signed proxy.


                                                    Sincerely,






                                                    WILLIS J. JOHNSON
                                                    Chief Executive Officer






- --------------------------------------------------------------------------------
                             YOUR VOTE IS IMPORTANT

IN ORDER TO ASSURE THAT YOUR SHARES WILL BE REPRESENTED AT THE ANNUAL MEETING IN
THE EVENT YOU ARE NOT PERSONALLY PRESENT,  PLEASE DATE, SIGN AND RETURN PROMPTLY
THE  ENCLOSED  PROXY IN THE ENVELOPE  PROVIDED.  EXECUTION OF THE PROXY WILL NOT
AFFECT YOUR RIGHT TO VOTE IN PERSON IF YOU ARE PRESENT AT THE MEETING.
- --------------------------------------------------------------------------------



<PAGE>

                                  COPART, INC.


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


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                         TO BE HELD ON DECEMBER 8, 1998


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


To the Shareholders:

     NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders (the "Annual
Meeting") of Copart,  Inc. (the "Company") will be held on Tuesday,  December 8,
1998  at  9:00  a.m.,   pacific  standard  time,  at  the  Company's   corporate
headquarters located at 5500 E.Second Street, Benicia,  California 94510 for the
following purposes:

     1. To elect seven  Directors  of the Company for the ensuing  year or until
their successors have been elected and qualified;

     2. To ratify KPMG Peat Marwick LLP as independent  auditors for the Company
for fiscal year 1999;

     3. To transact such other  business as may properly come before the meeting
or any adjournment(s) thereof.

     The Board of Directors has fixed the close of business on October 13, 1998,
as the record date for  determining  shareholders  entitled to notice of, and to
vote at, the Annual Meeting. The stock transfer books will not be closed between
the record date and the date of the Annual Meeting.

      Please read carefully the following  Proxy  Statement  which describes the
matters to be voted  upon at the Annual  Meeting,  and then  complete,  sign and
return  your Proxy as  promptly as  possible.  Should you receive  more than one
Proxy because your shares are registered in different names and addresses,  each
Proxy  should be signed and  returned  to assure  that all your  shares  will be
voted.  If you attend the Annual Meeting and vote by ballot,  your Proxy will be
revoked automatically and only your vote at the Annual Meeting will be counted.



                                                    Sincerely,





                                                    WILLIS J. JOHNSON
                                                    Chief Executive Officer



Benicia, California
October 26, 1998



<PAGE>

                                  COPART, INC.
                              5500 E. Second Street
                            Benicia, California 94510


                                 PROXY STATEMENT

                     FOR THE ANNUAL MEETING OF SHAREHOLDERS

                         TO BE HELD ON DECEMBER 8, 1998


                                     General

     The  enclosed  proxy is  solicited  on behalf of the Board of  Directors of
Copart,  Inc., a California  corporation (the "Company"),  for use at the Annual
Meeting of  Shareholders  to be held on Tuesday,  December 8, 1998 (the  "Annual
Meeting").  The Annual Meeting will be held at 9:00 a.m., pacific standard time,
at the  Company's  corporate  headquarters  located  at 5500 E.  Second  Street,
Benicia, California.  Shareholders of record at the close of business on October
13,  1998 (the  "Record  Date") will be entitled to notice of and to vote at the
Annual Meeting. The Company's principal executive offices are located at 5500 E.
Second Street, Benicia, CA 94510. The Company's telephone number at that address
is (707) 748-5000.

     The Proxy  Statement  and  accompanying  proxy (the  "Proxy") and Notice of
Annual Meeting were first mailed to shareholders on or about October 26, 1998.

Record Date, Voting and Share Ownership

     On October 13,  1998,  the record date for  determination  of  shareholders
entitled to vote at the Annual Meeting,  there were 13,303,237  shares of Common
Stock outstanding held by 258 shareholders of record. No shares of the Company's
Preferred Stock are  outstanding.  Every  shareholder  voting in the election of
directors may cumulate such shareholder's  votes and give one candidate a number
of votes equal to the number of directors to be elected  (seven)  multiplied  by
the  number  of  shares  held by such  shareholder  as of the  Record  Date,  or
distribute  such number of votes on the same principle  among as many candidates
as the shareholder  thinks fit, provided that votes cannot be cast for more than
the  number of  candidates  to be  elected.  However,  no  shareholder  shall be
entitled to cumulate votes for a candidate unless such candidate's name has been
placed in  nomination  prior to the  voting  and the  shareholder,  or any other
shareholder,  has  given  notice  at the  meeting  prior  to the  voting  of the
intention  to cumulate  votes.  On all other  matters,  each share has one vote.
Approval of the Board's  decision to retain KPMG Peat Marwick LLP as independent
auditors  for  fiscal  year 1999 will be decided  by the  affirmative  vote of a
majority  of the shares  present or  represented  and  entitled  to vote on such
matter.  Abstentions with respect to any matter are treated as shares present or
represented  at the Annual  Meeting and entitled to vote on that matter and thus
have the same  effect as negative  votes.  If shares are not voted by the broker
who is the  record  holder of the  shares,  or if shares  are not voted in other
circumstances  in which proxy  authority is defective or has been  withheld with
respect to any matter,  these  non-voted  shares are not deemed to be present or
represented  for purposes of determining  whether  shareholder  approval of that
matter has been obtained, although they are deemed to be present for purposes of
establishing a quorum for the transaction of business.

Revocability of Proxies

     If you are unable to attend the Annual Meeting,  you may vote by Proxy. The
enclosed  Proxy is  solicited by the  Company's  Board of  Directors  and,  when
returned  properly  completed,  will be voted as you direct your  Proxy.  Unless
otherwise  instructed  in the  Proxy,  the  proxyholder  will  vote the  Proxies
received by them FOR each of the two proposals described herein.

     Any person giving a Proxy has the power to revoke it at any time before its
exercise. It may be revoked by filing with Paul A. Styer, Senior Vice President,
General  Counsel  and  Secretary  of  the  Company  at the  Company's  principal
executive  offices,  Copart,  Inc., 5500 E. Second Street,  Benicia,  California
94510, a notice of revocation or another signed Proxy with a later date. You may
also revoke your Proxy by attending the Annual Meeting and voting in person.



<PAGE>

Solicitation

     The  Company  will bear the  entire  cost of  solicitation,  including  the
preparation,  assembly,  printing and mailing of this Proxy Statement, the Proxy
and any additional  soliciting  materials  furnished to shareholders.  Copies of
solicitation materials will be furnished to brokerage houses,  fiduciaries,  and
custodians  holding shares in their names that are beneficially  owned by others
so that they may forward this solicitation  material to such beneficial  owners.
In  addition,  the  Company  may  reimburse  such  persons  for  their  costs in
forwarding the solicitation  materials to such beneficial  owners.  The original
solicitation  of  proxies  by  mail  may  be  supplemented  by  solicitation  by
telephone,  telegram, or other means by Directors, officers, employees or agents
of the Company.  No compensation  will be paid to these individuals for any such
services.  Except as described  above,  the Company does not presently intend to
solicit proxies other than by mail.

Deadline for Receipt of Shareholder Proposals

     Shareholders  are entitled to present  proposals for action at  forthcoming
shareholder  meetings of the Company if they comply with the requirements of the
appropriate  proxy rules  promulgated by the Securities and Exchange  Commission
(the "SEC").  Proposals of  shareholders  of the Company that are intended to be
presented  by  such  shareholders  at  the  Company's  1999  Annual  Meeting  of
Shareholders must be received by the Company at its principal  executive offices
no later than June 28, 1999, in order that they may be considered  for inclusion
in the proxy statement and form of proxy relating to that meeting.

     The  proxy  card  attached  hereto  and to be used in  connection  with the
Company's  current 1998 Annual  Meeting  grants the proxy holders  discretionary
authority to vote on any matter  properly  raised at the 1998 Annual Meeting and
the Company  presently  intends to use a similar form of proxy card for its 1999
Annual Meeting of Shareholders. If a shareholder intends to submit a proposal at
the  Company's  1999 Annual  Meeting  which is not eligible for inclusion in the
proxy statement and form of proxy relating to that  shareholder  meeting,  a new
rule recently  established by the Securities  and Exchange  Commission  requires
that such proposals  must be received by the Company at its principal  executive
offices no later than September 10, 1999. If such a shareholder  fails to comply
with the  foregoing  notice  provision  for  proposals not included in the proxy
statement  and related form of proxy,  the proxy  holders will be allowed to use
their  discretionary  voting  authority if such a proposal is properly raised at
the Company's 1999 Annual Meeting of Shareholders.

                                       2

<PAGE>

                   MATTERS TO BE CONSIDERED AT ANNUAL MEETING
                      PROPOSAL ONE -- ELECTION OF DIRECTORS

     One of the  purposes of the Annual  Meeting is to elect  directors  to hold
office until the next annual  meeting or until their  respective  successors are
elected and have been qualified. The number of authorized Directors is currently
seven.  The Board of Directors has selected the seven nominees  listed below for
election as Directors. Each person nominated for election has agreed to serve if
elected  and  Management  has no  reason to  believe  that any  nominee  will be
unavailable  to serve.  Unless  otherwise  instructed  in the  Proxy,  the proxy
holders will vote the Proxies received by them FOR the nominees named below. The
seven candidates receiving the highest number of affirmative votes of the shares
entitled to vote at the Annual Meeting will be elected Directors of the Company.

     The  Board  of  Directors  recommends  that the  shareholders  vote FOR the
election of each of the following  nominees to serve as Directors of the Company
for the ensuing year until the next Annual Meeting or until their successors are
elected and qualified.

Nominees

     Set forth below is  information  regarding  the  nominees,  all of whom are
currently directors of the Company,  including  information furnished by them as
to  principal  occupations,  certain  other  directorships  held  by  them,  any
arrangements  pursuant  to which  they  were or are  selected  as  Directors  or
nominees and their ages as of the Record Date:

<TABLE>
<CAPTION>
     Name                                Age          Principal Occupation
     ----                                ---          --------------------
<S>                                      <C>   <C>
     Willis J. Johnson (1) ............  51    Chief Executive Officer of the Company
     A. Jayson Adair ..................  29    President of the Company
     Harold Blumenstein ...............  59    General Partner, Paragon Properties Company
     James Grosfeld (1)(2) ............  61    Independent Investor
     James E. Meeks ...................  49    Executive Vice President and Chief Operating Officer of the
                                               Company
     Marvin L. Schmidt ................  54    Senior Vice President of Corporate Development of the
                                               Company
     Jonathan Vannini (1)(2) ..........  36    Independent Investor
</TABLE>

- ----------

(1)  Member of the Compensation Committee.

(2)  Member of the Audit and Stock Option Grant Committees.

     Willis J. Johnson, co-founder of the Company, has served as Chief Executive
Officer of the Company since 1986,  and has been a Board member since 1982.  Mr.
Johnson served as President of the Company from 1986 until May 1995. Mr. Johnson
was an officer and director of U-Pull-It,  Inc.  ("UPI"),  a  self-service  auto
dismantler  which he co-founded in 1982,  from 1982 through  September 1994. Mr.
Johnson sold his entire  interest in UPI in September 1994. Mr. Johnson has over
26 years of experience in owning and operating auto dismantling companies.

     A. Jayson Adair has served as President of the Company since  November 1996
and as a director since  September 1992. From April 1995 until October 1996, Mr.
Adair served as Executive Vice President. From August 1990 until April 1995, Mr.
Adair  served as Vice  President of Sales and  Operations  and from June 1989 to
August 1990,  Mr. Adair served as the Company's  Manager of  Operations.  

     Harold  Blumenstein  has served as a director  of the  Company  since March
1994. Mr. Blumenstein is a general partner of Paragon Properties Company, a real
estate  development,  investment  and  management  company,  where  he has  been
employed  since  January  1971.  Mr.  Blumenstein  holds a B.A. in Economics and
Accounting from Wayne State University.

     James Grosfeld has served as a director since November 1993.  From November
1993 until November  1994, Mr.  Grosfeld also served as Chairman of the Board of
the Company. Mr. Grosfeld,  an independent  investor,  served as Chairman of the
Board  and  Chief  Executive  Officer  of  Pulte  Corporation,  a  home-building
corporation,  from 1974 to 1990.  In addition to serving as  Co-Chairman  of the
Executive Committee, Mr. Grosfeld serves as

                                       3


<PAGE>

consultant  and  director  of Pulte  Corporation,  and a director of each of the
publicly-traded BlackRock Financial Management funds.

     James E. Meeks has served as Vice President and Chief Operating  Officer of
the Company since September 1992 when he joined the Company  concurrent with the
Company's purchase of South Bay Salvage Pool (the "San Martin  Operation").  Mr.
Meeks has served as Executive Vice President and Director since October 1996 and
as Senior Vice President  since April 1995.  From April 1986 to September  1992,
Mr.  Meeks,  together  with  his  family,  owned  and  operated  the San  Martin
Operation. Mr. Meeks is also an officer, director and part owner of Cas & Meeks,
Inc., a towing and subhauling service company, which he has operated since 1991.
Mr.  Meeks  has also  been an  officer  and  director  of E & H  Dismantlers,  a
self-service  auto  dismantler,  since  1967.  Mr.  Meeks  has  over 31 years of
experience in the vehicle dismantling business.

     Marvin L.  Schmidt  has  served  as  Senior  Vice  President  of  Corporate
Development since May 1995. Mr.Schmidt served as Vice President of the Company's
Western Region and a director of the Company since July 1993, when he joined the
Company concurrent with the Company's  acquisition of County Salvage,  Inc. From
January 1989 until July 1993,  Mr.  Schmidt owned and operated  County  Salvage,
Inc. in Los Angeles. Mr. Schmidt has over 25 years of experience as an owner and
operator of auto dismantling and parts businesses.

     Jonathan P. Vannini is a private  investor who was a general partner at HPB
Associates,  an  investment  partnership,  until  1996.  He was  employed by HPB
Associates from August 1987 until March 1996.  Since February 1993 he has served
as an outside director of Copart,  Inc. Mr. Vannini holds a Master of Science in
Business Administration from Columbia University.

     There are no family  relationships  among any of the directors or executive
officers of the Company, except that A. Jayson Adair is the son-in-law of Willis
J. Johnson.

     In 1990, the Commodity Futures Trading Commission  ("CFTC") brought a civil
action against MultiVest  Options,  Inc. ("MOI") alleging various  violations of
the  Commodity  Exchange Act ("CEA") and certain  rules and  regulations  of the
CFTC.  Mr.  Grosfeld  was  the  principal  stockholder  of the  ultimate  parent
corporation  of MOI,  but,  according to Mr.  Grosfeld,  was never an officer or
director  of MOI  and did  not  participate  in the  day-to-day  conduct  of its
business.  Without  admitting or denying the  allegations of the CFTC complaint,
MOI  consented  to the entry of a  permanent  injunction  and  appointment  of a
receiver. MOI discontinued its business operations in 1990. Mr. Grosfeld was not
specifically  named in the CFTC proceeding or in the injunction related thereto.
Subsequently,  in 1990 certain individuals who had previously purchased and sold
commodity  options through MOI brought a class action lawsuit against the parent
and affiliated  companies of MOI and Mr. Grosfeld  alleging that the defendants,
among other things,  violated the antifraud  provisions of the CEA and asserting
other  federal  and  state law  claims.  Mr.  Grosfeld  denied  the  allegations
contained in the action and maintained that the litigation was without merit. On
March 31, 1997,  the court  approved a settlement  of the action and the lawsuit
was dismissed.

Section 16(a) Beneficial Ownership Reporting Compliance

     Section 16(a) of the Securities Exchange Act of 1934, as amended,  requires
the Company's directors and officers,  and persons who own more than ten percent
of a registered  class of the Company's  equity  securities to file with the SEC
initial reports of ownership and reports of changes in ownership of Common Stock
and other equity securities of the Company. Officers, directors and greater than
ten percent  shareholders are required by SEC regulations to furnish the Company
with copies of all Section 16(a) reports they file.

     Based solely upon a review of the copies of such  reports  furnished to the
Company and written  representations  from such officers,  directors and greater
than ten percent  shareholders  that no other  reports were required to be made,
the Company  believes that there was full  compliance  for the fiscal year ended
July 31, 1998 with all  Section  16(a)  filing  requirements  applicable  to the
Company's officers, directors and greater-than-ten percent shareholders,  except
that Paul A.  Styer  reported  late the  exercise  of stock  options  and a sale
transaction on Form 4, and Wayne R. Hilty reported late his initial statement of
beneficial holding on Form 3.

Board Committees and Meetings

     During the fiscal year ended July 31,  1998,  the Board of  Directors  held
four  (4)  meetings.  As of July  31,  1998,  the  Company  had  three  standing
Committees: an Audit Committee, Stock Option Grant Committee and a

                                       4


<PAGE>

Compensation Committee. The Company has no nominating committee or any committee
performing similar functions.

     The Audit  Committee is primarily  responsible  for  approving the services
performed by the Company's independent auditors,  reviewing financial statements
of the Company,  and reviewing reports of the Company's accounting practices and
systems of internal accounting controls.  The Audit Committee currently consists
of Directors  Vannini and  Grosfeld.  The Audit  Committee  held one (1) meeting
during the last fiscal year.

     The Stock Option Grant Committee is responsible for the  administration  of
the Company's  1992 Stock Option Plan. The  Compensation  Committee is generally
responsible  for,  among other  things,  reviewing  and  approving the Company's
compensation  policies  and setting the  compensation  levels for those  Company
executive  officers  and senior  managers  reporting  directly to the  Company's
President whose compensation is not otherwise established pursuant to employment
agreements  reviewed  or approved by the Board of  Directors.  The  Compensation
Committee  consists  of  Directors  Grosfeld,  Johnson and Vannini and the Stock
Option  Grant  Committee  consists  of  Directors  Grosfeld  and  Vannini.   The
Compensation  Committee  and  Stock  Option  Grant  Committee  each held two (2)
meetings during the last fiscal year.

     During the last fiscal  year,  no director  attended  fewer than 75% of the
aggregate  number  of  meetings  of the  Board  of  Directors  and  meetings  of
Committees  of the Board on which he serves that were held during the period for
which he has been a member.


                                       5

<PAGE>

                               SECURITY OWNERSHIP

     The  following  table sets forth certain  information  known to the Company
regarding the ownership of the Company's  Common Stock as of the Record Date for
(i) all persons known by the Company to be beneficial  owners of five percent or
more of the Company's Common Stock, (ii) each Director and nominee for director,
(iii)any other Named Officer (as said term is defined  hereinafter in "Executive
Compensation  -- Summary of Cash and Certain Other  Compensation")  and (iv) all
executive  officers and  Directors of the Company as a group.  Unless  otherwise
indicated,  each of the  shareholders  has sole voting and investment power with
respect to the shares  beneficially  owned,  subject to community  property laws
where applicable, except as otherwise indicated.

<TABLE>
<CAPTION>
                                                                        Number         Percent of Total
Five Percent Shareholders, Directors and Executive Officers (1)        of Shares      Shares Outstanding
                                                                       --------       ------------------
<S>                                                                     <C>                 <C>
Richard C. Blum & Associates, L.P (2) ...............................   1,312,210           9.86%
   909 Montgomery Street, Suite 400
   San Francisco, CA 94133

State of Wisconsin Investment Board (3) .............................   1,140,000           8.57%
   P.O. Box 7842
   Madison, WI 53707

Scudder Kemper Investments, Inc. (4) ................................     915,900           6.89%
   345 Park Avenue
   New York, NY 10154

Willis J. Johnson ...................................................   2,797,119          21.03%

James Grosfeld ......................................................   1,191,500           8.96%

A. Jayson Adair (5) .................................................     127,061           *

James E. Meeks (6) ..................................................      82,479           *

Marvin L. Schmidt (7) ...............................................     333,200           2.47%

Harold Blumenstein (8) ..............................................     146,844           1.10%

Jonathan Vannini (9) ................................................         469           *

Paul A. Styer (10) ..................................................      52,591           *

All directors and executive officers as a group (nine persons) (11) .   4,733,645          34.66%
</TABLE>

- ----------
*    Represents less than 1% of the outstanding Common Stock.

(1)  Unless  otherwise  set forth,  the mailing  address for each of the persons
     listed in this table is: c/o Copart, Inc., 5500 E. Second Street,  Benicia,
     CA 94510.

(2)  Represents  shares  reported  in a Schedule  13D filed by Richard C. Blum &
     Associates,  L.P. ("Blum & Assoc.") with the SEC and reflects stock held as
     of May 8, 1998.  According to such Schedule 13D, Blum & Assoc. holds shared
     voting  power and  shared  dispositive  power  with  respect to all of such
     shares with Richard C. Blum &  Associates,  Inc.  and Richard C. Blum.  The
     Company has not attempted to verify  independently  any of the  information
     contained in the Schedule 13D.

(3)  Represents  shares  reported  in a  Schedule  13F  filed  by the  State  of
     Wisconsin  Investment Board with the SEC and reflects stock held as of June
     30, 1998. The Company has not attempted to verify  independently any of the
     information contained in the Schedule 13F.

(4)  Represents  shares  reported  in a  Schedule  13F filed by  Scudder  Kemper
     Investments, Inc. with the SEC and reflects stock held as of June 30, 1998.
     The  Company  has  not  attempted  to  verify   independently  any  of  the
     information contained in the Schedule 13F.

(5)  Includes  73,427  shares of Common  Stock  subject to  options  exercisable
     within 60 days of the Record Date.

(6)  Includes  69,438  shares of Common  Stock  subject to  options  exercisable
     within 60 days of the Record Date.

(7)  Includes  162,500  shares of Common  Stock  subject to options  exercisable
     within 60 days of the Record Date.

(8)  Includes 6,844 shares of Common Stock subject to options exercisable within
     60 days of the Record Date.

(9)  Includes 469 shares of Common Stock subject to options  exercisable  within
     60 days of the Record Date.

(10) Includes  37,902  shares of Common  Stock  subject to  options  exercisable
     within 60 days of the Record Date.

(11) Includes  352,580  shares of Common  Stock  subject to options  exercisable
     within 60 days of the Record Date.

                                       6

<PAGE>

                             EXECUTIVE COMPENSATION

Directors' Compensation

     Non-employee  Directors are reimbursed  for expenses  incurred in attending
Board  and  Committee  meetings.  During  fiscal  year  1998,  all  non-employee
Directors received quarterly compensation of $2,000.

     Each  non-employee  Director is also  eligible to receive  periodic  option
grants for shares of the Company's Common Stock pursuant to the automatic option
grant program in effect under the Company's 1994 Director Stock Option Plan (the
"Director Plan"). Mr. Grosfeld has waived all rights to receive automatic option
grants under the Director Plan.

Summary of Cash and Certain Other Compensation

     The following  table provides  certain summary  information  concerning the
compensation  earned for services  rendered in all capacities to the Company and
its  subsidiaries  during each of the last three fiscal years,  by the Company's
Chief  Executive  Officer  and each of the  Company's  other  four  most  highly
compensated executive officers, collectively. The individuals whose compensation
is  disclosed in the  following  table are  hereafter  referred to as the "Named
Officers".

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                            Annual Compensation                   Long Term Compensation Awards
                                                   --------------------------------------      ------------------------------------
                                                                                                 Securities
                                                   Fiscal                                        underlying           All other
Name and Principal Position                         Year       Salary ($)       Bonus ($)      Options/SARs (#)    compensation ($)
- --------------------                                ----       ----------       ---------      ----------------    ----------------
<S>                                                 <C>         <C>             <C>                <C>                <C>       
Willis J. Johnson .............................     1998        $311,538        $150,000           100,000            $21,220(1)
   Chief Executive Officer                          1997         236,538            --                --               16,488(2)
                                                    1996         225,000            --                --               22,300(3)

A. Jayson Adair ...............................     1998         192,115          95,000            50,000            13,333(4)
   President                                        1997          14,231            --                --              13,080(4)
                                                    1996         125,000            --              20,000             4,800(4)

James E. Meeks ................................     1998         171,346          60,000            30,000            38,644(5)
   Executive Vice President                         1997         131,154            --                --              36,300(6)
   Chief Operating Officer                          1996         120,192            --                --               4,800(4)

Paul A. Styer .................................     1998         171,346          20,000            20,000             6,000(7)
   Senior Vice President, General                   1997         156,538            --                --               6,000(7)
   Counsel, Secretary                               1996         152,307            --              10,000             6,000(7)

Marvin L. Schmidt .............................     1998         155,769          40,000            20,000             6,000(7)
   Senior Vice President of Corporate               1997         150,000            --                --               6,000(7)
   Development                                      1996         150,000            --                --               6,000(7)
</TABLE>

- ----------

(1)  Comprised of premiums on life insurance  policies  payable to beneficiaries
     designated by Mr. Johnson in the amount of $10,539 and value to Mr. Johnson
     of use of Company automobiles of $10,681.

(2)  Comprised of premiums on life insurance  policies  payable to beneficiaries
     designated by Mr.  Johnson in the amount of $6,024 and value to Mr. Johnson
     of use of Company automobiles of $10,464.

(3)  Comprised of premiums on life insurance  policies  payable to beneficiaries
     designated by Mr.  Johnson in the amount of $7,100 and value to Mr. Johnson
     of use of Company automobiles of $15,200.

(4)  Comprised of use of Company automobiles.

(5)  Comprised of  forgiveness of debt in the amount of $31,500 and value to Mr.
     Meeks of use of Company automobiles of $7,144.

(6)  Comprised of  forgiveness of debt in the amount of $31,500 and value to Mr.
     Meeks of use of Company automobile of $4,800.

(7)  Comprised of automobile expense allowance.

                                       7


<PAGE>

     Option Grants

     The following table provides  information  with respect to the stock option
grants made during the 1998 fiscal year under the  Company's  1992 Stock  Option
Plan (the "Option Plan") to the Named  Officers.  No stock  appreciation  rights
were granted to any of the Named Officers during fiscal 1998.


                        OPTION GRANTS IN LAST FISCAL YEAR

<TABLE>
<CAPTION>
                                                                                                     Potential Realizable Value At
                                                                                                        Assumed Annual Rates Of
                                                                                                       Stock Price Appreciation
                                                              Individual Grants                            Over Option Term
                                          --------------------------------------------------------   -----------------------------
                                           Number of     % of Total
                                          Securities       Options
                                          Underlying     Granted to
                                            Options       Employees       Exercise
                                            Granted       in Fiscal         Price       Expiration
                 Name                       (#)(1)        Year (2)      ($/Share)(3)       Date         5%($)(4)       10%($)(4)
                 ----                     ----------     ----------     ------------    ----------      --------       ---------
<S>                                         <C>             <C>             <C>           <C>          <C>             <C>      
Willis J. Johnson ....................      100,000         35.33           17.50         5/27/08      1,101,000       2,789,000

A. Jayson Adair ......................       50,000         17.67           17.50         5/27/08        550,500       1,394,500

James E. Meeks .......................       30,000         10.60           17.50         5/27/08        330,300         836,700

Paul A. Styer ........................       20,000          7.07           17.50         5/27/08        220,200         557,800

Marvin L. Schmidt ....................       20,000          7.07           17.50         5/27/08        220,200         557,800
</TABLE>

- ----------

(1)  Each option was granted  under the Option Plan and will become  exercisable
     for the  option  shares  in one or more  installments  over the  optionee's
     period of service with the Company. Options vest over a five-year period at
     a rate of 20% per  year.  Each  option  has a  maximum  term of ten  years,
     subject to earlier termination in the event of the optionee's  cessation of
     employment with the Company.

(2)  Based upon options to purchase an aggregate  of 283,000  shares  granted by
     the Company in fiscal 1998.

(3)  The exercise  price may be paid in cash, in shares of the Company's  Common
     Stock  valued  at fair  market  value on the  exercise  date or  through  a
     cashless  exercise  procedure  involving a same-day  sale of the  purchased
     shares.  The  Company may also  finance the option  exercise by loaning the
     optionee  sufficient  funds to pay the  exercise  price  for the  purchased
     shares and the  Federal  and state  income tax  liability  incurred  by the
     optionee in connection with such exercise.

(4)  The 5% and 10% assumed annual rates of compounded stock price  appreciation
     are mandated by the rules of the Securities  Exchange Commission and do not
     represent  the  Company's  estimate or  projection  of future  Common Stock
     prices.  There is no  assurance  provided to any  executive  officer or any
     other  holder of the  Company's  Common  Stock that the actual  stock price
     appreciation  over the option  term will be at the assumed 5% or 10% levels
     or at any other  specific  level.  Assuming the  specified  rates of annual
     compounding, the total appreciation during the term of such options results
     in an increase of 62.9% (at 5% per year) and 159.4% (at 10% per year).

Option Exercise and Year-end Holdings

     The following table sets forth information  concerning exercises of options
during  fiscal 1998 and the value of  unexercised  options held as of the end of
the 1998 fiscal year by the Named Officers.


                                       8

<PAGE>

                 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                        AND FISCAL YEAR END OPTION VALUES

<TABLE>
<CAPTION>
                                                                      Number Of Securities
                                                                           Underlying                    Value Of Unexercised
                                                                     Unexercised Options At            In-The-Money Options At
                                                                         Fiscal Year End                 Fiscal Year End(2)
                                                                  -----------------------------     -----------------------------
                                       Shares
                                      acquired       Value
                                     on exercise   Realized
                Name                     (#)        ($)(1)        Exercisable     Unexercisable     Exercisable     Unexercisable
                ----                 -----------   --------       -----------     -------------     -----------     -------------
<S>                                     <C>        <C>              <C>              <C>             <C>              <C>     
Willis J. Johnson ...............         --       $   --              --            100,000         $     --         $387,500

A. Jayson Adair .................       50,000      821,900          61,458           71,042            527,212        367,475

James E. Meeks ..................         --           --            63,791           48,709            769,084        268,103

Paul A. Styer ...................        6,000      101,313          33,792           31,708            302,927        166,636

Marvin L. Schmidt ...............         --           --           162,500           20,000          3,148,438         77,500
</TABLE>

- ----------

(1)  Represents  the  Market  value  of  underlying  securities  on the  date of
     exercise, minus the exercise price.

(2)  Represents  the Market value of  underlying  securities  at fiscal year end
     (for in-the-money options only) minus the exercise price. The closing price
     for the  Company's  Common Stock at fiscal year end as quoted on the Nasdaq
     National Market System was $21.375.

Employment Contracts

     Mr. Johnson is entitled to  participate in the Company's  benefit plans and
is entitled to four weeks paid  vacation per year,  use of Company  automobiles,
and a $1 million life insurance policy with the beneficiary  being designated by
Mr. Johnson.

Compensation Committee Report on Executive Compensation

     The   Compensation   Committee  of  the  Board  of  Directors  has  general
responsibility  for  establishing  the  compensation  payable  to the  Company's
executive  officers and other key  executives.  The Company's  Stock Option Plan
Committee has the sole and exclusive  authority to administer the Company's 1992
Stock Option Plan under which grants may be made to such individuals.  While the
Compensation   Committee  has  responsibility  for  establishing  the  level  of
compensation payable to the Company's executive officers,  the decisions reached
by the  Committee  with  respect to the  compensation  paid to them for the 1998
fiscal year were to a substantial  extent similar to the terms and  requirements
of employment agreements that have since terminated.

     This report is divided into two parts.  Part One is a brief  description of
the  compensation  arrangements  in  effect  for the  1998  fiscal  year for the
Executive  Officers of the Company,  including the Named Officers in the Summary
Compensation  Table.  Part Two is a discussion of the factors which governed the
compensation payable to the Chief Executive Officer for the 1998 fiscal year.

                 Part One -- Existing Compensation Arrangements

     The compensation  arrangements for fiscal 1998 with the Company's executive
officers were negotiated directly between the Company and such individuals.  The
Compensation Committee believes that the salaries and benefits under the current
or former  employment  agreements  with the  Company's  executive  officers  are
commensurate  with the Company's  financial  performance to date.  During fiscal
1998,  the  employment  agreement  between the  Company and the Chief  Executive
Officer  expired and such person is employed  on an  "at-will"  basis.  The base
salaries of Willis J.  Johnson,  A. Jayson  Adair,  James E. Meeks,  and Paul A.
Styer were increased to $350,000, $225,000, $185,000, and $170,000, respectively
effective  July 24, 1998.  The  Compensation  Committee  intends to review these
salary levels on a regular basis and to make such adjustments to them as it sees
fit based on the performance of the Company and the employee.

     The Stock Option Committee  awarded stock options to executive  officers in
order to align the long-term  interests of the executive  officers with those of
the shareholders as specified in the Option Grant table.  The Committee  awarded
stock option  grants to the Named  Officers and other key  management  employees
based upon the improved financial performance of the Company.

                                       9

<PAGE>

                          Part Two -- CEO Compensation

     Willis J. Johnson,  the  co-founder of the Company  served as President and
Chief  Executive  Officer from 1986 until May 1995,  and has served as CEO since
May 1995. Based upon the Company's improved performance during fiscal year 1998,
the  Compensation  Committee  increased  Mr.  Johnson's  base salary to $350,000
effective July 24, 1998.

     The  Compensation  Committee  believes that the salary and benefits paid to
Mr. Johnson  during fiscal 1998 are  commensurate  with the Company's  financial
performance,  based upon the growth of the  Company's  operating  profit and net
income. Any bonus compensation  recommended by the Compensation  Committee to be
payable to Mr.  Johnson in future  years will be based upon  Company  growth and
financial  performance,  and  subject  to  approval  by the Board of  Directors,
excluding Mr. Johnson.

Tax Limitation.As a result of federal tax legislation,  a publicly-held  company
such as the  Company  will not be  allowed a federal  income tax  deduction  for
compensation paid to certain executive officers, to the extent that compensation
exceeds $1 million per officer in any fiscal year. The Company presently intends
to structure its future compensation  packages in a manner to comply with the $1
million compensation cap.

                             Compensation Committee

             Willis J. Johnson    James Grosfeld    Jonathan Vannini

                             Stock Option Committee

                       James Grosfeld    Jonathan Vannini

                                Performance Graph

     The following graph shows a comparison of the cumulative total  shareholder
returns for the  Company,  the NASDAQ  Stock  Market -- US  Companies  Index and
NASDAQ,  American  Stock  Exchange,  and New York Stock  Exchange SIC Peer Group
5010-5019  Index  (Motor  Vehicle and  Automotive  Equipment)  for the period of
March17,  1994,  the date the Company's  Common Stock  commenced  trading on the
NASDAQ National Market, through July 31, 1998.


                    Comparison of Cumulative Total Return(*)
                               Copart, Inc. (CPRT)
      Among NASDAQ Stock Market--US Companies Index NASDAQ Stock Market and
              American Stock Exchange and New York Stock Exchange
                         SIC Peer Group 5010-5019 Index

 [THE FOLLOWING TABLE WAS REPRESENTED BY A LINE CHART IN THE PRINTED MATERIAL.]

<TABLE>
<CAPTION>
                                3/14/94     7/94     7/95     7/96     7/97     7/98

<S>                              <C>        <C>      <C>      <C>      <C>      <C> 
Copart, Inc.                     $100       $112     $158     $123     $138     $164

Peer Group                        100         95       99      110      127      135

NASDAQ Stock Market (U.S.)        100         90      126      138      203      240
</TABLE>


*    Assumes  $100  invested  on  3/17/94  in stock or index and  including  the
     reinvestment of all dividends. Fiscal years ending July 31.

                                       10

<PAGE>

     Notwithstanding  anything to the contrary set forth in any of the Company's
previous filings under the Securities  Exchange Act of 1933, as amended,  or the
Securities  Exchange Act of 1934,  as amended,  which might  incorporate  future
filings made by the Company  under those  statues,  the  preceding  Compensation
Committee  Report  on  Executive  Compensation  and  Performance  Graph  are not
incorporated by reference into any of those previous filings; nor is such report
or graph to be  incorporated  by  reference  into any future  filings  which the
Company may make under those statues.

Compensation Committee Interlocks and Insider Participation

     The members of the  Compensation  Committee  are Willis J.  Johnson,  James
Grosfeld and Jonathan Vannini.  Except for Willis J. Johnson,  who serves as the
Company's Chief  Executive  Officer,  none of these  individuals was at any time
during  the fiscal  year ended July 31,  1998 or at any other time an officer or
employee of the Company.

     No  executive  officer  of the  Company  serves as a member of the board of
directors  or  compensation  committee  of any  entity  which  has  one or  more
executive  officers  serving as a member of the Company's  Board of Directors or
Compensation Committee.

                              CERTAIN TRANSACTIONS

     James E. Meeks,  an executive  officer of the Company,  owns an interest in
Cas & Meeks,  Inc.,  a private  towing  service,  which  supplied  approximately
$608,400  in  transport  services  to the  Company in fiscal  1998.  The Company
believes that these  services  were  provided on terms no less  favorable to the
Company than could be obtained from unaffiliated  third parties.  On October 20,
1995, the Company loaned Mr. Meeks the sum of $95,000 bearing interest at 8% per
annum,  payable in annual  installments of $23,750,  with the balance payable at
the end of four years.  The loan was made to assist Mr. Meeks in re-locating his
personal residence closer to the Company's corporate  headquarters.  The October
20, 1996 payment of $31,500 (principal and accrued interest) was forgiven by the
Company and accounted for as additional  compensation  expense.  The October 20,
1997 payment of $31,500  (principal  and accrued  interest)  was forgiven by the
Company and accounted for as additional compensation expense.

     Willis  J. and Reba J.  Johnson  are the  owners of the real  property  and
improvements of the Fresno,  California  facility and lease said premises to the
Company for current  monthly lease payments of $8,582 under a lease dated August
1, 1992, which expires,  with inclusion of all extension options,  in July 2000,
and contains a provision  whereby the Company has an option to purchase the real
property and improvements. Total payments under this lease aggregated $88,800 in
fiscal  1998.  The  Company  believes  that the terms of this  lease are no less
favorable to the Company than could be obtained from unaffiliated third parties.

     Under the terms of a lease  agreement  effective  July 1, 1993  between the
Schmidt  Family Trust dated  September  29, 1982 (the  "Schmidt  Trust") and the
Company, the Company leases property in the Los Angeles,  California,  area from
the Schmidt Trust (the "Los Angeles Lease"). The initial term of the Los Angeles
Lease was five  years,  expiring  June 30,  1998,  with an  option  for a second
five-year  term  following  the  expiration  of the  initial  term.  The Company
exercised its option to extend the lease for an additional five-year term on May
1, 1998.  Until June 30,  1999,  the annual rent under the Los Angeles  Lease is
$59,420, payable monthly in equal installments. Marvin L. Schmidt, the Company's
Senior Vice President of Corporate  Development and a Director, is a beneficiary
of the Schmidt Trust.

               PROPOSAL TWO--RATIFICATION OF INDEPENDENT AUDITORS

     The Company is asking the shareholders to ratify the selection of KPMG Peat
Marwick LLP as the  Company's  independent  auditors  for the fiscal year ending
July 31, 1999.

     In the event the shareholders fail to ratify the appointment,  the Board of
Directors will  reconsider its  selection.  Approval of the  appointment of KPMG
Peat  Marwick  LLP  requires  the  affirmative  vote of a majority of the shares
present at the Annual  Meeting in person or by proxy and  entitled to vote as of
the Record Date. Even if the selection is ratified,  the Board in its discretion
may direct the  appointment of a different  independent  accounting  firm at any
time during the year if the Board feels that such a change  would be in the best
interests of the Company and its shareholders.

                                       11


<PAGE>

     KPMG Peat Marwick LLP have been the Company's  independent  auditors  since
their appointment in July 31, 1994 and have been recommended to the shareholders
for ratification as auditors for the year ending July 31,1999.  A representative
of KPMG Peat Marwick LLP is expected to be present at the Annual  Meeting,  will
have the opportunity to make a statement if he or she desires to do so, and will
be available to respond to appropriate questions.

     The  Board  of  Directors  recommends  that the  shareholders  vote FOR the
ratification of the selection of KPMG Peat Marwick LLP to serve as the Company's
independent auditors for the fiscal year ending July 31, 1999.

                                  OTHER MATTERS

     The Company  knows of no other  matters to be submitted to the meeting.  If
any other matters  properly come before the meeting,  it is the intention of the
persons named in the enclosed form of Proxy to vote the shares they represent as
the Board of Directors may  recommend.  Discretionary  authority with respect to
such other matters is granted by the execution of the enclosed Proxy.



                                            FOR THE BOARD OF DIRECTORS

                                            COPART, INC.


Dated: October 26, 1998



                                                        PAUL A. STYER, Secretary

                                       12

<PAGE>

                   Site of the 1998 Annual Shareholder Meeting


Directions to:      Copart Salvage Auto Auctions
                    5500 E. Second Street
                    Benicia, California 94510

From:               San Francisco Airport

     Exit the airport on Highway 101  Northbound  toward San  Francisco.  As you
enter San Francisco follow the signs directing you towards the Bay Bridge.  This
is  Interstate  80  Eastbound.  Follow  Interstate  80 over the Bay  Bridge  and
continue  Eastbound on  Interstate  80. When you reach the other side of the Bay
Bridge stay in the left lanes.  Follow  Interstate 80  approximately 15 miles to
the Carquinez Bridge.  After crossing the Carquinez Bridge, exit onto Interstate
780 towards Benicia.  Follow 780 approximately 7 miles, get in the left lane and
make a left turn onto 680 Eastbound towards Sacramento.  The second exit is Lake
Herman Rd. Turn left over freeway and make the first left turn onto East Second,
then go to the first building on the left at 5500 E. Second Street.






                                       13

<PAGE>



















                                       14



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