JOHNSTOWN AMERICA INDUSTRIES INC
DEF 14A, 1997-03-19
RAILROAD EQUIPMENT
Previous: TOWN & COUNTRY TRUST, DEF 14A, 1997-03-19
Next: BT INVESTMENT PORTFOLIOS, POS AMI, 1997-03-19



<PAGE>
                            SCHEDULE 14A INFORMATION
 
                  Proxy Statement Pursuant to Section 14(a) of
            the Securities Exchange Act of 1934 (Amendment No.    )
 
    Filed by the Registrant /X/
    Filed by a party other than the Registrant / /
 
    Check the appropriate box:
    / /  Preliminary Proxy Statement
    / /  Confidential, for Use of the Commission Only (as permitted by Rule
         14a-6(e)(2))
    /X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting Material Pursuant to Section 240.14a-11(c) or Section 
         240.14a-12

                       JOHNSTOWN AMERICA INDUSTRIES, 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.

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

    (1) Amount Previously Paid:

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

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

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

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

<PAGE>
                                     [LOGO]
 
                                                                  March 19, 1997
 
Fellow Shareholders:
 
    On  behalf of the Board of Directors,  it is my pleasure to cordially invite
you to attend  the Annual Meeting  of Shareholders. The  Annual Meeting will  be
held  at 10:00 A.M. on Thursday, May 1, 1997 at The Drake Hotel, 140 East Walton
Street, Chicago, Illinois.
 
    Business scheduled  to be  considered  at the  Annual Meeting  includes  the
election to the Board of one class of directors consisting of two directors. The
accompanying  Notice of Annual  Meeting and Proxy  Statement provide information
relating to the shareholder vote as well as to other matters.
 
    We hope you will  be represented at the  Annual Meeting by marking,  signing
and  returning the enclosed proxy  card as promptly as  possible, whether or not
you plan  to attend  in person.  The  Board of  Directors of  Johnstown  America
Industries,  Inc.  appreciates  the  cooperation  of  shareholders  in directing
proxies to vote at the Annual Meeting.
 
                                          Sincerely,
 
                                                     [SIG]
                                          THOMAS M. BEGEL
                                          CHAIRMAN OF THE BOARD,
                                          PRESIDENT AND CHIEF EXECUTIVE OFFICER
<PAGE>
                       JOHNSTOWN AMERICA INDUSTRIES, INC.
                     980 NORTH MICHIGAN AVENUE, SUITE 1000
                            CHICAGO, ILLINOIS 60611
                            ------------------------
 
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                             TO BE HELD MAY 1, 1997
                            ------------------------
 
    NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders of  Johnstown
America  Industries, Inc., a Delaware corporation, will be held at 10:00 A.M. on
Thursday, May 1,  1997, at  The Drake Hotel,  140 East  Walton Street,  Chicago,
Illinois for the following purposes:
 
       1.  to  elect  to the  Board  one class  of  directors consisting  of two
           directors; and
 
       2.  to transact  such other  business  as may  properly come  before  the
           meeting and any adjournments or postponements thereof.
 
    The  Board of Directors has fixed the close of business on March 12, 1997 as
the record date for determining the  shareholders entitled to receive notice  of
and  to  vote at  the Annual  Meeting  of Shareholders  and any  adjournments or
postponements thereof.
 
                                          By Order of the Board of Directors
 
                                          KENNETH M. TALLERING, SECRETARY
 
Chicago, Illinois
March 19, 1997
 
                             YOUR VOTE IS IMPORTANT
 
    EACH SHAREHOLDER IS  URGED TO  COMPLETE, SIGN,  DATE AND  MAIL PROMPTLY  THE
ENCLOSED  PROXY  TO THE  COMPANY  IN THE  ENCLOSED  ENVELOPE, WHICH  REQUIRES NO
POSTAGE IF  MAILED IN  THE UNITED  STATES.  RETURNING A  SIGNED PROXY  WILL  NOT
PREVENT YOU FROM ATTENDING THE MEETING AND VOTING IN PERSON, IF YOU SO DESIRE.
<PAGE>
                       JOHNSTOWN AMERICA INDUSTRIES, INC.
                     980 NORTH MICHIGAN AVENUE, SUITE 1000
                            CHICAGO, ILLINOIS 60611
                         ANNUAL MEETING OF SHAREHOLDERS
                             TO BE HELD MAY 1, 1997
                                PROXY STATEMENT
 
    This  Proxy Statement  is being furnished  to the  shareholders of Johnstown
America Industries, Inc., a Delaware corporation (the "Company"), in  connection
with  the solicitation of proxies  by the Board of  Directors of the Company for
use at the Annual Meeting of Shareholders of the Company (the "Annual Meeting"),
to be held at 10:00 A.M. on Thursday, May 1, 1997, at The Drake Hotel, 140  East
Walton   Street,  Chicago,  Illinois,  and  at   any  and  all  adjournments  or
postponements thereof. At the  Annual Meeting, the  shareholders of the  Company
are being asked to consider and vote upon the election to the Board of one class
of directors consisting of two directors to serve for a term of three years.
 
    This  Proxy Statement and the enclosed form  of proxy are first being mailed
to shareholders of the Company on or about March 19, 1997.
 
                   VOTING RIGHTS AND SOLICITATION OF PROXIES
 
    Only holders of  record of the  Company's common stock,  par value $.01  per
share  (the "Common  Stock"), at the  close of  business on March  12, 1997 (the
"Record Date") are entitled to notice of  and to vote at the Annual Meeting.  At
the  close of business on the Record  Date there were 9,755,062 shares of Common
Stock outstanding. The presence, either in person or by proxy, of the holders of
a majority of  the shares  of Common  Stock outstanding  on the  Record Date  is
necessary  to constitute a quorum at  the Annual Meeting. Abstentions and broker
non-votes, if  any, will  be  treated as  present  for purposes  of  determining
whether a quorum exists.
 
    Each  shareholder will be  entitled to one  vote per share,  in person or by
proxy, for each share of Common Stock held in such shareholder's name as of  the
Record  Date on  any matter submitted  to a  vote of shareholders  at the Annual
Meeting. There is no  cumulative voting. The election  of the Class I  directors
will  require the affirmative vote of a  plurality of the shares of Common Stock
represented and voting in person or by proxy at the Annual Meeting.
 
    Shares of Common Stock represented by properly executed proxies received  in
time  for voting at  the Annual Meeting  will, unless such  proxy has previously
been revoked, be voted in accordance with the instructions indicated thereon. In
the absence of specific instructions to  the contrary, the persons named in  the
accompanying form of proxy intend to vote all properly executed proxies received
by  them  FOR  the election  of  the Board  of  Director's nominees  as  Class I
directors. No business  other than as  set forth in  the accompanying Notice  of
Annual  Meeting is expected  to come before  the Annual Meeting,  but should any
other matter requiring  a vote of  shareholders be properly  brought before  the
Annual Meeting, it is the intention of the persons named in the enclosed form of
proxy to vote such proxy in accordance with their best judgment on such matters.
In  the  election  of  directors,  abstentions  and  broker  non-votes  will  be
disregarded and will have no effect on the outcome of the vote. With respect  to
the  other matters, abstentions will be counted and will have the same effect as
a vote against such proposal while broker non-votes will be disregarded and have
no effect on  the outcome  of such proposals.  For information  with respect  to
advance  notice requirements applicable to shareholders  who wish to propose any
matter for consideration or to nominate any person for election as a director at
an annual meeting, see "Shareholder Proposals for 1998 Annual Meeting."
 
    Execution of  the  enclosed  proxy  will  not  prevent  a  shareholder  from
attending  the Annual Meeting and voting in  person. Any proxy may be revoked at
any time prior to the exercise thereof by
 
                                       1
<PAGE>
delivering in a  timely manner a  written revocation  or a new  proxy bearing  a
later  date to the  Secretary of the  Company, 980 North  Michigan Avenue, Suite
1000, Chicago, Illinois 60611, or by attending the Annual Meeting and voting  in
person.  Attendance at the  Annual Meeting will  not, however, in  and of itself
constitute a revocation of a proxy.
 
    This solicitation is being  made by the Board  of Directors of the  Company.
The cost of this solicitation will be borne by the Company. Solicitation will be
made  by mail, and may be made personally  or by telephone by officers and other
employees of the Company who will  not receive additional compensation for  such
solicitation.  Arrangements will  also be  made with  brokerage firms  and other
custodians, nominees and fiduciaries to forward proxy solicitation materials  to
the  beneficial owners of Common  Stock held of record  by such persons, and the
Company  will  reimburse   such  brokerage  firms,   custodians,  nominees   and
fiduciaries  for reasonable  out-of-pocket expenses incurred  in connection with
such actions.
 
                                   PROPOSAL 1
                             ELECTION OF DIRECTORS
 
    The Board  of  Directors of  the  Company  is divided  into  three  classes,
designated  Class I, Class  II and Class  III. Each class  of directors serves a
staggered three-year term. At the Annual  Meeting, two Class I directors are  to
be  elected to serve three-year  terms ending in 2000,  or until such director's
successor is elected and qualified or his earlier death, resignation or removal.
The nominees  have consented  to serve  as directors  if elected  at the  Annual
Meeting  and, to the best knowledge of  the Board of Directors, the nominees are
and will be able to  serve if so elected. In  the event that any nominee  listed
below should be unavailable to stand for election before the Annual Meeting, the
persons named in the accompanying proxy intend to vote for such other person, if
any, as may be designated by the Board of Directors, in the place of the nominee
unable to serve.
 
    The  Board of Directors recommends that  shareholders vote FOR the Company's
nominees as Class I directors.
 
    Set forth below is a brief biography of the nominees for election as Class I
directors and of all other members of the Board of Directors:
 
NOMINEES FOR CLASS I DIRECTORS -- TERM EXPIRING 2000
 
    CAMILLO SANTOMERO has served as a Director since October 1991. Mr. Santomero
has been a private  investor and a Senior  Consultant to Chase Capital  Partners
(formerly  Chemical Venture  Partners), from January  1992 to  the present. From
October 1988  to  January  1992, he  was  a  General Partner  of  Chase  Capital
Partners. Mr. Santomero is 39 years old.
 
    ANDREW  M. WELLER, Executive  Vice President, Chief  Financial Officer and a
Director, has served as Executive Vice President, Chief Financial Officer and  a
Director since September 1994. He was also Secretary from March 1995 to November
1995.  From April 1988 to September 1994, he was Vice President and Treasurer of
Bethlehem Steel  Corporation  ("BSC")  and  prior  thereto  held  various  other
positions  with BSC. He has also been Executive Vice President of, and a partner
in, TMB Industries ("TMB"),  an investment firm which  is a partnership  between
himself and Mr. Begel, since September 1994. Mr. Weller is 50 years old.
 
INCUMBENT CLASS III DIRECTOR -- TERM EXPIRING 1999
 
    THOMAS  M.  BEGEL,  Chairman of  the  Board, President  and  Chief Executive
Officer, has served as President, Chief  Executive Officer and a Director  since
October  1991 and as Chairman of the Board  since May 1993. He is also President
of, and a partner in,  TMB. Mr. Begel was also  a Director of Uniroyal  Chemical
Corporation from 1990 to 1996. Mr. Begel is 54 years old.
 
                                       2
<PAGE>
INCUMBENT CLASS II DIRECTORS -- TERM EXPIRING 1998
 
    R. PHILIP SILVER has served as a Director since December 1993. Mr. Silver is
Chairman of the Board of Silgan Holdings Inc., a packaging company, and has been
either  Chairman of the Board or President and a Director since 1988. Mr. Silver
is 54 years old.
 
    FRANCIS A. STROBLE has served as a Director since December 1993. Mr. Stroble
is a  retired Senior  Vice President  and Chief  Financial Officer  of  Monsanto
Company,  a  position he  held  from 1982  to  1994. He  is  also a  Director of
Merchantile Bancorporation, Inc. Mr. Stroble is 66 years old.
 
MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS
 
    During 1996, the Board of Directors  met four times. Each director  attended
75% or more of the meetings.
 
    The  Company  has  a  Compensation  Committee,  an  Audit  Committee  and an
Executive Committee. The Compensation Committee, comprised of Messrs. Begel  and
Santomero, reviews and makes recommendations to the Board of Directors regarding
salaries,  compensation and benefits of executive  officers and key employees of
the Company, and grants  options to purchase shares  of Common Stock. The  Audit
Committee,  which  is  comprised  of Messrs.  Silver  and  Stroble,  reviews the
internal and external financial reporting of  the Company, reviews the scope  of
the  independent audit and considers comments by the auditors regarding internal
controls and accounting procedures, and management's response to these comments.
The Executive  Committee,  which  is  comprised of  Messrs.  Begel  and  Weller,
exercises  the powers of  the Board of Directors  during intervals between Board
meetings and acts as an advisory body to the Board by reviewing various  matters
prior  to  their submission  to the  Board. The  Compensation Committee  held no
meetings in 1996. The Audit Committee held  two meetings in 1996, each of  which
were  attended by both of the committee members. The Executive Committee held no
meetings during  1996.  The  Board  of Directors  does  not  have  a  Nominating
Committee.
 
                                       3
<PAGE>
                             EXECUTIVE COMPENSATION
 
    The  following  table  sets forth  the  cash and  non-cash  compensation for
services in all capacities  to the Company  for 1996, 1995 and  1994 of (i)  the
Chief  Executive Officer of the Company and  (ii) the Company's four most highly
compensated executive officers other than  the Chief Executive Officer who  were
serving as executive officers as of December 31, 1996 (the "Named Officers"):
 
                          SUMMARY COMPENSATION TABLES
 
<TABLE>
<CAPTION>
                                                                                      LONG TERM COMPENSATION
                                               ANNUAL COMPENSATION                            AWARDS
                              -----------------------------------------------------  ------------------------
                                                                     OTHER ANNUAL    RESTRICTED    OPTIONS/       ALL OTHER
NAME AND PRINCIPAL POSITION     YEAR      SALARY(1)    BONUS(2)    COMPENSATION(3)   STOCK(#)(4)  SARS(#)(5)   COMPENSATION(6)
- ----------------------------  ---------  -----------  -----------  ----------------  -----------  -----------  ----------------
<S>                           <C>        <C>          <C>          <C>               <C>          <C>          <C>
Thomas M. Begel.............       1996  $   300,000      --          $   57,517         --           --         $    194,416
Chairman of the                    1995  $   250,000  $   250,000     $   57,423         --           --         $     71,370
 Board, President and              1994  $   250,000      --          $   41,975         --           25,000     $     20,708
 Chief Executive Officer
 
James D. Cirar..............       1996  $   200,000      --              --             --           50,000     $      8,022
President and Chief                1995  $    66,667  $   150,000         --             --           50,000     $    --
Executive Officer of
 Johnstown America
 Corporation
 
Thomas W. Cook..............       1996  $   266,676  $   457,748         --             --           25,000     $      7,886
President and Chief                1995  $    83,365  $   158,563         --             --           50,000     $      7,589
Executive Officer of Truck
 Components, Inc.
 
John D. McClain.............       1996  $   148,953  $   124,472         --             --           10,000     $      8,814
President and Chief                1995  $    39,966  $    31,586         --             --           20,000     $      9,025
Executive Officer of
 Brillion Iron Works, Inc.
 
Andrew M. Weller............       1996  $   225,000      --              --             --           20,000     $     53,991
Executive Vice                     1995  $   175,000  $   237,500         --             --           --         $      7,430
President, Chief                   1994  $    58,333      --              --             12,000       70,000     $      2,333
 Financial Officer and
 Director
</TABLE>
 
- ------------------------
(1) Mr.  Cirar's  salary  in 1995  covers  the  period from  his  date  of hire,
    September 1, through December 31, 1995. Messrs. Cook and McClain's  salaries
    for  1995  cover  the period  from  August  23, 1995,  the  date  that Truck
    Components, Inc. ("TCI") was acquired  by the Company, through December  31,
    1995.  Mr. Weller's salary in 1994 covers  the period from his date of hire,
    September 1, through December 31, 1994.
 
(2) The 1995 bonus  paid to Mr.  Begel and a  portion of the  bonus paid to  Mr.
    Weller  were paid in  connection with the Company's  acquisition of TCI. The
    bonuses paid to  Messrs. Cirar and  Cook and the  remainder of Mr.  Weller's
    bonus  were  required  payments  pursuant  to  their  respective  employment
    agreements. The 1996 bonus paid to Mr. Cook was a required payment  pursuant
    to his employment agreement.
 
(3) For  the reimbursement of travel, club dues and other expenses to Mr. Begel.
    The value of the perquisites received by the other Named Officers was  below
    the threshold requiring disclosure thereof.
 
                                       4
<PAGE>
(4) Represents  grant of 12,000 restricted shares  of Common Stock to Mr. Weller
    in July 1994  in connection with  his hiring. The  restrictions on 8,000  of
    such  shares  lapsed in  1996 and  the restrictions  on the  remaining 4,000
    shares lapse  in July  1997.  As of  December 31,  1996,  the value  of  the
    restricted stock was $52,500.
 
(5) The  1994 option grants represent grants  made in February 1995 with respect
    to fiscal 1994  in lieu  of cash bonuses  (the "Bonus  Grants"), except  for
    50,000  options granted to  Mr. Weller in  July 1994 in  connection with his
    hiring. All such options as well as the options granted to Mr. Cirar in 1995
    and 1996 are vested. Two-thirds of  the options granted to Messrs. Cook  and
    McClain  in 1995 are vested and the remainder vest on the second anniversary
    of the date of grant, and one-third of the options granted to Messrs.  Cook,
    McClain  and  Weller in  1996 are  vested  and the  remainder vest  in equal
    installments on the first and second anniversary of the date of grant.
 
(6) 1996 includes  the  following amounts:  for  Mr. Begel,  $188,416  for  life
    insurance  and supplemental pension premium  and $6,000 Company contribution
    to the  Company's 401(k)  plan; for  Mr. Cirar,  $2,022 for  life  insurance
    premium  and $6,000 Company  contribution to the  Company's 401(k) plan; for
    Mr. Cook, $386 for life insurance premium and $7,500 Company profit  sharing
    contribution;  for Mr. McClain,  $288 for life  insurance premium and $8,526
    profit sharing contribution, and for Mr. Weller, $47,991 for life  insurance
    and  supplemental  pension premiun  and $6,000  Company contribution  to the
    Company's 401(k) plan.  Messrs. Begel  and Weller's right  to receive  their
    respective   supplemental  pensions  upon   termination  of  employment  are
    generally subject to a three-year  cliff vesting requirement (other than  in
    the  event of termination of employment due  to a change in control). In the
    event any such person is not  entitled to receive his supplemental  pension,
    the  value of such pension funds would  revert to the Company. 1995 includes
    the following amounts: for Mr. Begel, $65,370 for life insurance premium and
    $6,000 Company contribution to the Company's 401(k) plan; for Mr. Cook,  $89
    for  life insurance premium and  $7,500 Company profit sharing contribution;
    for  Mr.  McClain,  $288  for  life  insurance  and  $8,739  profit  sharing
    contribution;  and for  Mr. Weller,  $1,430 for  life insurance  premium and
    $6,000 Company contribution to the Company's 401(k) plan.
 
EMPLOYMENT AND SEVERANCE AGREEMENTS
 
    The Company  is a  party to  substantially identical  three-year  employment
contracts  with Messrs. Begel  and Weller, which became  effective on January 1,
1996 and continue for a rolling three-year period unless terminated as  provided
in  the agreement. Pursuant to their respective agreements, Mr. Begel will serve
as Chairman of the Board, President  and Chief Executive Officer of the  Company
and  Mr. Weller will serve as  Executive Vice President, Chief Financial Officer
and a Director of the Company, at annual base salaries of $300,000 and $260,000,
respectively, plus bonuses as  determined by the  Board of Directors  (including
for  Mr. Begel a minimum  bonus of $50,000 in 1996,  which Mr. Begel declined to
accept). Each  of  these  agreements contains  customary  employment  terms  and
provides  that  upon termination  of employment  by the  Company other  than for
"Cause" or by the employee for "Good Reason" (each as defined in the agreements)
during the term, the Company will pay a severance payment to the employee  equal
to  three times  the sum of  (i) the  employee's base salary  as of  his date of
termination and (ii)  the greatest of  (w) the employee's  guaranteed bonus,  if
any, for the year during which the termination occurs, (x) the employee's target
bonus,  if  any, for  the  year during  which  the termination  occurs,  (y) the
employee's bonus received  with respect  to the year  immediately preceding  the
date  of termination  and (z) the  employee's average bonus  received during the
three  years  immediately  preceding  the  date  of  termination,  plus  certain
additional amounts.
 
    On  September  1, 1995,  the Company  entered  into a  three-year employment
contract with Mr. Cirar pursuant to which  he will serve as President and  Chief
Executive  Officer of Johnstown  America Corporation, at  an initial annual base
salary of $200,000, plus an  annual bonus equal to 1%  of the pre-tax income  of
Johnstown  America  Corporation (subject  to a  minimum  bonus of  $150,000 with
respect to 1995 and 1996).  Mr. Cirar declined to  accept his minimum bonus  for
1996  but will  receive a  minimum bonus  for 1997  of $150,000  plus 1%  of the
pre-tax income  of Johnstown  America  Corporation. Mr.  Cirar will  receive  on
September   1,  1997  additional  vested   options  to  purchase  50,000  shares
 
                                       5
<PAGE>
of Common Stock  at an exercise  price of $8.00  per share only  if the  closing
price  of a  share of Common  Stock on  such date exceeds  $25.00. The agreement
provides customary  employment  terms  and provides  that  upon  termination  of
employment other than for cause, the Company will pay a severance payment to the
employee  equal to three times  the sum of (i) the  employee's base salary as of
his date of termination  and (ii) the  average of the  employee's bonus paid  or
payable during the term of the agreement.
 
    In  connection with  the Company's  acquisition of  TCI in  August 1995, the
Company assumed the existing three-year employment agreement, dated May 9, 1994,
between TCI and  Mr. Cook. Such  agreement, which  has been extended  to May  9,
1998, provides that Mr. Cook will serve as President and Chief Executive Officer
of TCI and as President of Gunite Corporation, a subsidiary of TCI, at an annual
base  salary of $275,000, plus an annual bonus equal to 1% of the pre-tax income
of TCI in excess of $5 million. The agreement provides for customary  employment
terms and provides that upon termination of employment by the Company other than
for  "Cause"  or by  the  employee for  "Good Reason"  (each  as defined  in the
agreement), the Company will  pay a severance payment  to the employee equal  to
the employee's base salary as of his date of termination plus the average of his
bonuses  for the two years  immediately prior to the  date of termination, times
the greater of (x)  the number of  years or portion thereof  that remain in  his
term  of employment or (y) one year.  In connection with the acquisition of TCI,
the Company entered into an agreement with  TCI and Messrs. Cook and McClain  as
well  as with certain other officers and  key employees of TCI pursuant to which
each such person waived certain rights to receive bonus payments to which he was
entitled upon consummation of  the acquisition and the  Company agreed that  TCI
would  make certain payments to each such  person in lieu of such bonus payments
if that person remains employed by TCI for specified periods of time.
 
    The Company  is  a  party to  substantially  identical  two-year  employment
contracts  with certain other officers and  key employees which became effective
on January 1, 1997 and continue for a rolling two-year period unless  terminated
as  provided in the agreement, pursuant to which such officers and key employees
will serve in the respective positions at their respective annual base salaries,
plus bonuses as determined by the  Board of Directors. Each of these  agreements
contains  customary  employment  terms  and provides  that  upon  termination of
employment by the Company other  than for "Cause" or  by the employee for  "Good
Reason"  (each as defined in  the agreements) during the  term, the Company will
pay a severance payment to  the employee equal to two  times the sum of (i)  the
employee's  base salary as of  his date of termination  and (ii) the greatest of
(w) the  employee's guaranteed  bonus, if  any, for  the year  during which  the
termination occurs, (x) the employee's target bonus, if any, for the year during
which  the termination occurs, (y) the employee's bonus received with respect to
the year immediately preceding  the date of termination  and (z) the  employee's
average  bonus received during the three years immediately preceding the date of
termination, plus certain additional amounts.
 
                                       6
<PAGE>
    The table  below sets  forth information  with respect  to grants  of  stock
options pursuant to the Company's 1993 Stock Option Plan (the "1993 Stock Option
Plan") during 1996 to the Named Officers.
 
                          OPTION GRANTS IN FISCAL 1996
 
<TABLE>
<CAPTION>
                                                             INDIVIDUAL GRANTS                   POTENTIAL REALIZABLE
                                              -----------------------------------------------  VALUE AT ASSUMED ANNUAL
                                                          % OF TOTAL                             RATES OF STOCK PRICE
                                                            OPTIONS     EXERCISE               APPRECIATION FOR OPTION
                                               OPTIONS    GRANTED TO     OR BASE                         TERM
                                               GRANTED   EMPLOYEES IN     PRICE    EXPIRATION  ------------------------
NAME                                             (#)      FISCAL YEAR    ($/SH)       DATE         5%           10%
- --------------------------------------------  ---------  -------------  ---------  ----------  -----------  -----------
<S>                                           <C>        <C>            <C>        <C>         <C>          <C>
Thomas M. Begel.............................     --           --           --          --          --           --
Chairman of the Board, President and Chief
 Executive Officer
 
James D. Cirar..............................     50,000         28.1%   $    8.00      9/1/06      --       $    53,905
President and Chief Executive Officer of
 Johnstown America Corporation
 
Thomas W. Cook..............................     25,000         14.1%   $    3.50      9/1/06  $    55,028  $   139,452
President and Chief Executive Officer of
 Truck Components, Inc.
 
John D. McClain.............................     10,000          5.6%   $    3.50      9/1/06  $    22,011  $    55,781
President and Chief Executive Officer of
 Brillion Iron Works, Inc.
 
Andrew M. Weller............................     20,000         11.3%   $    3.50      9/1/06  $    44,022  $   111,562
Executive Vice President, Chief Financial
 Officer and Director
</TABLE>
 
                                       7
<PAGE>
    The  table below sets forth information with respect to the value of options
held by the Named Officers as of December 31, 1996.
 
                 AGGREGATED OPTION EXERCISES IN FISCAL 1996 AND
                      OPTION VALUE AS OF DECEMBER 31, 1996
 
<TABLE>
<CAPTION>
                                                              NUMBER OF UNEXERCISED        VALUE OF UNEXERCISED
                                                                    OPTIONS AT           IN-THE-MONEY OPTIONS AT
                                                                FISCAL YEAR-END(#)          FISCAL YEAR-END($)
                                                            --------------------------  --------------------------
NAME                                                        EXERCISABLE  UNEXERCISABLE  EXERCISABLE  UNEXERCISABLE
- ----------------------------------------------------------  -----------  -------------  -----------  -------------
<S>                                                         <C>          <C>            <C>          <C>
Thomas M. Begel...........................................      12,500         12,500       --            --
Chairman of the Board, President and Chief Executive
 Officer
 
James D. Cirar............................................     100,000        --            --            --
President and Chief Executive Officer of Johnstown America
 Corporation
 
Thomas W. Cook............................................      41,666         33,334    $   7,292    $    14,583
President and Chief Executive Officer of Truck Components,
 Inc.
 
John D. McClain...........................................      16,666         13,334    $   2,917    $     5,834
President and Chief Executive Officer of Brillion Iron
 Works, Inc.
 
Andrew M. Weller..........................................      66,666         23,334    $   5,833    $    11,667
Executive Vice President, Chief Financial Officer and
 Director
</TABLE>
 
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
 
    Messrs. Begel and Santomero currently comprise the Compensation Committee of
the Board of  Directors. Mr.  Begel, the Chairman  of the  Board, President  and
Chief  Executive Officer  of the  Company, beneficially  owns 746,360  shares of
Common Stock.
 
PENSION PLANS
 
    The  Company,   through   Johnstown   America   Corporation,   maintains   a
tax-qualified  defined benefit pension  plan in which  the Named Officers (other
than Messrs. Cook and McClain) are  eligible to participate. Benefits under  the
plan are based primarily upon the participant's average monthly earnings and his
years  of  continuous  service.  Benefits  under the  plan  are  not  subject to
reduction for social security benefits but are reduced by certain other  amounts
received  under certain  public pension programs,  a prior plan  maintained by a
predecessor company and certain disability and severance payments.
 
    The following table sets forth the benefits payable under the plan at age 65
on a straight line annuity basis  for participants with the indicated levels  of
compensation and service.
 
                               PENSION PLAN TABLE
 
<TABLE>
<CAPTION>
                                                               YEARS OF CONTINUOUS SERVICE
                                             ----------------------------------------------------------------
AVERAGE EARNINGS                                15         20         25         30         35         40
- -------------------------------------------  ---------  ---------  ---------  ---------  ---------  ---------
<S>                                          <C>        <C>        <C>        <C>        <C>        <C>
$ 75,000...................................  $  15,656  $  20,874  $  26,093  $  31,311  $  36,530  $  42,436
 100,000...................................     21,562     28,749     35,937     43,124     50,311     58,186
 125,000...................................     27,468     36,624     45,780     54,936     64,093     73,936
 150,000...................................     33,374     44,499     55,624     66,749     77,874     89,686
 200,000...................................     33,374     44,499     55,624     66,749     77,874     89,686
 250,000...................................     33,374     44,499     55,624     66,749     77,874     89,686
</TABLE>
 
                                       8
<PAGE>
    The  compensation and years of service under the plan for the Named Officers
(other than Messrs. Cook and McClain) are as follows:
 
        Thomas M.  Begel --  highest five-year  average annual  compensation  is
    $251,563  and years of  service is 5  years; James D.  Cirar -- highest five
    year annual compensation is  $133,334 and years of  service is 2 years;  and
    Andrew  M.  Weller  --  highest  five-year  average  annual  compensation is
    $152,778 and years of service is 3 years.
 
    Mr. Cook is eligible to participate in a tax-qualified defined benefit  plan
maintained  by  a  subsidiary of  TCI  (the  "Pension Plan").  The  Pension Plan
provides a pension  benefit at  normal retirement age  of 65,  based on  average
monthly  pay through December 31,  1991, or if service  is less than five years,
the average monthly earnings of  the years worked up  to December 31, 1991,  and
credited  service for the years and months  employed by TCI and its subsidiaries
up to August  31, 1995.  The salary component  for persons  hired subsequent  to
December  31, 1991,  is the participant's  initial monthly  salary at employment
date. At age 65, based on Mr.  Cook's covered compensation and years of  service
of  $165,000 and  4.6 years,  respectively, he  will be  entitled to  receive an
annual pension of $10,000 under the Pension Plan. Mr. Cook also participates  in
the  Gunite Corporation Salaried Employees Profit Sharing Plan pursuant to which
Gunite Corporation, a subsidiary  of the Company, contributes  5% of Mr.  Cook's
gross  earnings up to a maximum contribution of $7,500. Mr. McClain participates
in the Brillion Iron Works Profit  Sharing Plan pursuant to which Brillion  Iron
Works, Inc., a subsidiary of the Company, contributes a percentage of Brillion's
operating earnings into a pool which is divided among Brillion's employees based
primarily on each employee's compensation and years of service.
 
COMPENSATION OF DIRECTORS
 
    The  directors of  the Company  receive a retainer  of $20,000  per annum in
addition to an attendance fee of  $500 for each committee meeting attended,  and
reasonable expenses in connection with each Board or committee meeting attended.
Employees of the Company do not receive directors' fees. In addition, options to
purchase  5,000  shares of  Common Stock  are granted  to each  new non-employee
director upon such director's initial election and qualification for the  Board.
On  the date of each  annual meeting of shareholders  subsequent to a director's
initial election and qualification for  the Board, each continuing  non-employee
director  will be granted additional options  to purchase 3,000 shares of Common
Stock.
 
COMPENSATION COMMITTEE REPORT
 
    Under the  supervision  of  the  Compensation  Committee  of  the  Board  of
Directors  (the "Committee"), the Company has attempted to develop and implement
compensation  policies,  plans   and  programs   which  seek   to  enhance   the
profitability  of  the  Company and  to  maximize shareholder  value  by closely
aligning the financial interests of the Company's executive officers with  those
of  its shareholders. The Committee is  currently comprised of Messrs. Begel and
Santomero.  See   "   --   Compensation   Committee   Interlocks   and   Insider
Participation."
 
    The  Company's general compensation  philosophy, which is  determined by the
Committee, is to offer compensation so as  to enable the Company to attract  and
retain  talented and experienced  executive officers who are  able to assist the
Company in accomplishing its strategic and  performance goals and to allow  such
executive  officers to participate in the increase  in value of the Company upon
attaining such goals.  Such compensation consists  of salary,  performance-based
bonus  and  stock options.  In determining  the salary,  bonus and  stock option
awards for the Company's  executive officers, the  Committee takes into  account
the  overall performance of the Company  as well as its subjective determination
of the contribution of each executive officer to that performance. The Committee
does  not  limit  its  evaluation  of  Company  performance  to  any  particular
performance  measure, nor does it apply any specific formula in relating Company
performance to salary, bonus or stock option award levels.
 
                                       9
<PAGE>
    Four of the five  Named Officers are parties  to employment agreements  with
the  Company, which are described herein in the section entitled "Employment and
Severance Agreements."  The Committee  believes  that the  compensation  offered
pursuant  to  such  agreements  is consistent  with  the  Company's compensation
philosophy. In 1996, Mr.  Begel's salary increased to  $300,000 pursuant to  his
employment agreement but he received no bonus in 1996 (he declined to accept his
$50,000  guaranteed  bonus for  1996)  as a  result  of the  Company's financial
performance in 1996. Mr. Begel's economic interests are further aligned with the
shareholders of the  Company due to  his significant ownership  interest in  the
Company (see "Principal Shareholders and Security Ownership of Management").
 
    The  Commitee  has not  developed  a formal  policy  on the  rules regarding
deductability of executive  compensation because the  Company's compensation  of
its executive officers is considerably less than the applicable threshholds, but
rather will make such determinations as appropriate.
 
COMPANY STOCK PRICE PERFORMANCE
 
    The  following graph shows a comparison  of the cumulative total shareholder
return for the Company  on the Company's  Common Stock from  July 16, 1993,  the
date  of the Company's  initial public offering, through  December 31, 1996 with
the cumulative  total  return on  the  Nasdaq  Composite Index  and  the  Nasdaq
Transportation  Index from July 1, 1993 through December 31, 1996. In accordance
with the rules of the Securities and Exchange Commission (the "Commission"), the
returns are indexed  to a  value of $100  at July  1, 1993 and  assume that  all
dividends are reinvested.
 
EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC
 
<TABLE>
<CAPTION>
           JAII STOCK    NASDAQ COMPOSITE INDEX     NASDAQ TRANSPORTATION INDEX
<S>        <C>          <C>                        <C>
7/1/93            $100                       $100                           $100
12/31/93         141.3                      110.4                          110.3
12/31/94          94.9                      106.8                           97.5
12/31/95          28.8                      149.5                          120.7
12/31/96          25.4                      183.5                          134.1
</TABLE>
 
                                       10
<PAGE>
                           PRINCIPAL SHAREHOLDERS AND
                        SECURITY OWNERSHIP OF MANAGEMENT
 
    The following table sets forth certain information as of March 12, 1997 with
regard  to the beneficial ownership of the  outstanding Common Stock by (i) each
person who is  known by  the Company  to own beneficially  more than  5% of  the
Common Stock, (ii) each director and nominee for director and each Named Officer
and  (iii) all executive officers and directors  as a group. Except as otherwise
expressly stated in the footnotes  to the following table, beneficial  ownership
of  shares means  the beneficial  owner thereof  has sole  voting and investment
power over such shares.
 
<TABLE>
<CAPTION>
                                                                                     NUMBER OF        PERCENT OF
                                                                                       SHARES        OUTSTANDING
NAME                                                                              OF COMMON STOCK    COMMON STOCK
- --------------------------------------------------------------------------------  ----------------  --------------
<S>                                                                               <C>               <C>
Wellington Management Company (1)...............................................       1,271,300           13.03%
Dimensional Fund Advisors Inc. (2)..............................................         629,200            6.45%
Legg Mason, Inc. (3)............................................................         561,820            5.76%
Thomas M. Begel* (4)............................................................         746,360            7.65%
James D. Cirar (5)..............................................................         123,714            1.27%
Thomas W. Cook (6)..............................................................         141,166            1.45%
John D. McClain (7).............................................................          16,666              **
Camillo Santomero* (8)..........................................................         111,000            1.14%
R. Philip Silver* (9)...........................................................          11,000              **
Francis A. Stroble* (9).........................................................          13,000              **
Andrew M. Weller* (10)..........................................................          92,093              **
Directors and executive officers as a group (13 persons) (11)...................       1,284,757           13.17%
</TABLE>
 
- ------------------------
 
 *  Director of the Company
 
**  Less than 1%
 
 (1)The number of shares beneficially  held by Wellington Management Company  is
    based  upon the  Amendment to  Schedule 13G  filed by  Wellington Management
    Company on February 14, 1997. Such shares include 788,600 shares over  which
    Wellington  Management  Company  has  shared voting  power.  The  address of
    Wellington Management  Company is  75  State Street,  Boston,  Massachusetts
    02109.
 
 (2)The  number of shares beneficially held by Dimensional Fund Advisors Inc. is
    based upon  the Schedule  13G filed  by Dimensional  Fund Advisors  Inc.  on
    February 12, 1997. Such shares include 420,000 shares over which Dimensional
    Fund  Advisors Inc. has shared voting power. The address of Dimensional Fund
    Advisors Inc. is 1299 Ocean Avenue, 11th Floor, Santa Monica, CA 90401.
 
 (3)The number of shares beneficially held by Legg Mason, Inc. is based upon the
    Schedule 13G filed by Legg Mason, Inc. on February 14, 1996. The address  of
    Legg Mason, Inc. is 111 South Calvert Street, Baltimore, Maryland 21202.
 
 (4)Includes  25,000  shares of  Common Stock  subject to  currently exercisable
    options and 1,325  shares of  Common Stock held  through 401(k)  plan as  of
    December  31,  1996. The  address  for Mr.  Begel  is c/o  Johnstown America
    Industries, Inc., 980 North Michigan  Avenue, Suite 1000, Chicago,  Illinois
    60611.
 
 (5)Includes  100,000 shares  of Common  Stock subject  to currently exercisable
    options and 3,714  shares of  Common Stock held  through 401(k)  plan as  of
    December 31, 1996.
 
 (6)Mr.  Cook holds options to purchase 75,000  shares of Common Stock, of which
    41,666 are currently exercisable.
 
 (7)Mr. McClain holds  options to  purchase 30,000  shares of  Common Stock,  of
    which 16,666 are currently exercisable.
 
                                       11
<PAGE>
 (8)Mr. Santomero is a private investor and a Senior Consultant to Chase Capital
    Partners  (formerly  Chemical  Venture  Partners),  which  beneficially owns
    shares of Common Stock, but Mr. Santomero disclaims beneficial ownership  of
    such  shares.  Mr.  Santomero,  however,  has  an  interest  in  a  pool  of
    securities, including shares  of Common Stock,  acquired by Chemical  Equity
    Associates at the time he was a General Partner of Chemical Venture Partners
    (now Chase Capital Partners). Mr. Santomero holds options to purchase 14,000
    shares of Common Stock, of which 11,000 are currently exercisable.
 
 (9)Messrs.  Silver and Stroble hold options to purchase 11,000 shares of Common
    Stock, of which 11,000 are currently exercisable.
 
(10)Mr. Weller holds 4,000 restricted  shares of Common Stock. The  restrictions
    on  such shares lapse  in July 1997.  Also includes 76,667  shares of Common
    Stock subject to currently  exercisable options and  1,426 shares of  Common
    Stock held through 401(k) plan as of December 31, 1996.
 
(11)Includes  4,000 restricted shares  of Common Stock,  10,764 shares of Common
    Stock held through 401(k) Plan as of December 31, 1996 and 347,133 shares of
    Common Stock subject to currently exercisable options.
 
                                 SECTION 16(A)
                   BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
 
    Section 16(a)  of the  Securities  Exchange Act  of  1934, as  amended  (the
"Exchange  Act"),  and  regulations  of the  Commission  thereunder  require the
Company's officers and directors  and persons who own  more than ten percent  of
the  Company's Common Stock, as  well as certain affiliates  of such persons, to
file initial reports of ownership and changes in ownership with the  Commission.
Officers,  directors and persons  owning more than ten  percent of the Company's
Common Stock are additionally required to furnish the Company with copies of all
Section 16(a) forms they file. Based solely on its review of the copies of  such
forms  received by  it and  written representations  that no  other reports were
required for those persons,  the Company believes  that all filing  requirements
applicable to its officers, directors and owners of more than ten percent of the
Company's  Common Stock have been  made as required with  respect to fiscal year
1996.
 
                 SHAREHOLDER PROPOSALS FOR 1998 ANNUAL MEETING
 
    In accordance  with  Rule 14a-8  under  the Exchange  Act,  any  shareholder
proposals  intended to be  presented at the 1998  Annual Meeting of Shareholders
must be received by the Company at  its principal offices at 980 North  Michigan
Avenue,  Suite 1000, Chicago, Illinois 60611 no  later than November 26, 1997 in
order to be considered for inclusion  in the Proxy Statement and proxy  relating
to that meeting.
 
    Section  8 of Article II of the Company's By-Laws provides that in order for
a shareholder to propose  any matter for consideration  at an annual meeting  of
the  Company, such shareholder must  be a shareholder of  record on the date the
notice described below is given  and on the record  date for the annual  meeting
and  must have given timely prior written notice to the Secretary of the Company
of his or her intention to bring such business before the meeting. To be timely,
notice must be received by  the Company not less than  sixty days nor more  than
ninety  days  prior to  the  annual meeting.  Such  notice must  contain certain
information about such business  and the shareholder who  proposes to bring  the
business  before the meeting, including a  brief description of the business the
shareholder proposes to bring before the meeting, the name and record address of
the shareholder, the  number of shares  of capital stock  beneficially owned  by
such shareholder, a description of any material interests of such shareholder in
the  business so proposed and a  representation that such shareholder intends to
appear in person or by proxy at the annual meeting.
 
    In addition, Section 2 of Article III of the Company's By-Laws provides that
in order for a  shareholder to nominate  a person for election  to the Board  of
Directors at an annual meeting of the
 
                                       12
<PAGE>
Company, such shareholder must be a shareholder of record on the date the notice
described  below is given and on the record date for the annual meeting and must
have given timely prior written  notice to the Secretary  of the Company. To  be
timely, notice must be received by the Company not less than sixty days nor more
than  ninety days prior to the annual  meeting. Such notice must contain certain
information about both the person whom the shareholder proposes to nominate  and
the  nominating shareholder, including  the name, age,  address, occupation, and
class and number of shares of  capital stock beneficially owned by the  proposed
nominee  and the name, address  and class and number  of shares of capital stock
beneficially  owned  by  the  nominating  shareholder,  a  description  of   any
arrangement   between  the  nominating  shareholder   and  the  nominee,  and  a
representation that such nominating shareholder  intends to appear in person  or
by proxy at the annual meeting.
 
                                 OTHER MATTERS
 
    At  the date of this Proxy Statement,  the Board of Directors of the Company
has no knowledge of any business to be presented for consideration at the Annual
Meeting other than as  described above. However, if  any other matters  properly
come  before  such meeting  or any  adjournments  or postponements  thereof, the
persons named in the  enclosed proxy will have  discretionary authority to  vote
such  proxy in  accordance with  their best judgement  on such  matters and with
respect to matters incident to the conduct of such meeting.
 
                             ADDITIONAL INFORMATION
 
    The Board of Directors has approved the selection of Arthur Andersen LLP  as
auditor  for fiscal year 1997.  A representative of Arthur  Andersen LLP will be
present at the Annual  Meeting and will be  available to respond to  appropriate
questions. This representative is not scheduled to make any general statement at
the Annual Meeting.
 
    Copies  of the Company's  1996 Annual Report  to Shareholders, which include
audited financial statements, are being  mailed to shareholders with this  Proxy
Statement.  Additional copies are available  without charge on request. Requests
should be addressed to  the Secretary, Johnstown  America Industries, Inc.,  980
North Michigan Avenue, Suite 1000, Chicago, Illinois 60611.
 
                                          JOHNSTOWN AMERICA INDUSTRIES, INC.
 
Chicago, Illinois
March 19, 1997
 
                                       13
<PAGE>

PROXY

                     JOHNSTOWN AMERICA INDUSTRIES, INC.
        THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The undersigned shareholder of Johnstown America Industries, Inc. (the 
"Company") hereby (1) acknowledges receipt of the Notice of the Annual 
Meeting of Shareholders of the Company to be held at 10:00 A.M. on Thursday, 
May 1, 1997, at the Drake Hotel, 140 East Walton Street, Chicago, Illinois, 
and any adjournments or postponements thereof and (2) appoints Thomas M. 
Begel and Andrew M. Weller, and each of them as the proxies of the 
undersigned, with full power of substitution, to vote all the shares of 
Common Stock of the Company registered in the name of the undersigned or with 
respect to which the undersigned is entitled to vote, at the Annual Meeting 
of Shareholders and any adjournments or postponements thereof.

                                                                  SEE REVERSE
            CONTINUED AND TO BE SIGNED ON REVERSE SIDE                SIDE


<PAGE>
                                DETACH HERE


     Please mark
/X/  votes as in
     this example.

     THE SHARES OF COMMON STOCK REPRESENTED BY THIS PROXY WILL BE VOTED AS 
     DIRECTED BY THE UNDERSIGNED. IF NO DIRECTION IS GIVEN, SUCH SHARES WILL 
     BE VOTED FOR THE NOMINEES OF THE BOARD OF DIRECTORS.


   1.  Election of Class I directors duly nominated:

   NOMINEES: Camillo Santomero and Andrew M. Weller

               FOR               WITHHELD
              /  /                 /  /


/  /  _______________________________________
      For all nominees except as noted above


   2.  IN THE DIRECTION OF THE PROXIES, ON ANY OTHER MATTER
       THAT MAY PROPERLY COME BEFORE THE MEETING.


                   MARK HERE FOR
                   ADDRESS CHANGE       /   /
                   AND NOTE AT LEFT


   The undersigned hereby revokes any proxy heretofore given to vote or act 
   with respect to the Common Stock of the Company and hereby ratifies and 
   confirms that all proxies, their substitutes, or any of them may lawfully 
   do by virtue hereof.

   PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY CARD PROMPTLY USING THE 
   ENCLOSED ENVELOPE.

   Please sign as name(s) appear on this proxy, and date this proxy. If a 
   joint account, each joint owner must sign. If signing for a corporation or 
   partnership or as agent, attorney or fiduciary, indicate the capacity in 
   which you are signing.


   Signature _________________________               Date: _________________



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