-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, MAlDfXg2LwnmwI7/ZVUVE3QPLb3MlekbX8qeyUFxzGg29CzZ00nrQR/Bso7ibZWC laN8KDEMgxvz/KU/2Etheg== 0000791013-98-000006.txt : 19980504 0000791013-98-000006.hdr.sgml : 19980504 ACCESSION NUMBER: 0000791013-98-000006 CONFORMED SUBMISSION TYPE: DEF 14A PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19980624 FILED AS OF DATE: 19980430 SROS: NASD FILER: COMPANY DATA: COMPANY CONFORMED NAME: PRIME CAPITAL CORP CENTRAL INDEX KEY: 0000791013 STANDARD INDUSTRIAL CLASSIFICATION: FINANCE LESSORS [6172] IRS NUMBER: 363347311 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: DEF 14A SEC ACT: SEC FILE NUMBER: 000-14888 FILM NUMBER: 98606551 BUSINESS ADDRESS: STREET 1: 10275 W HIGGINS RD STREET 2: STE #200 CITY: ROSEMONT STATE: IL ZIP: 60018 BUSINESS PHONE: 7082946000 MAIL ADDRESS: STREET 1: 10275 W HIGGINS RD STE 200 STREET 2: 10275 W HIGGINS RD STE 200 CITY: ROSEMONT STATE: IL ZIP: 60018 DEF 14A 1 PROXY STATEMENT PRIME CAPITAL CORPORATION O'Hare International Center 10275 West Higgins Road Rosemont, Illinois 60018 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS June 24, 1998 To the Stockholders of PRIME CAPITAL CORPORATION: The Annual Meeting of Stockholders (the "Annual Meeting") of Prime Capital Corporation, a Delaware corporation (the "Company"), will be held on June 24, 1998 at 2:00 o'clock p.m. (C.S.T.), at O'Hare International Conference Center, 10275 West Higgins Road, Rosemont, Illinois 60018 for the following purposes: 1. To elect a Board of Directors to serve for the ensuing year. 2. To consider and act upon a proposal to authorize the Board of Directors to name a successor to the Board vacancy. 3. To consider and act upon a proposal to amend the by-laws of the Company to increase the number of Directors to six. 4. To consider and act upon a proposal to ratify the selection by the Board of Directors of KPMG Peat Marwick, LLP as auditors of the Company for the current fiscal year. 5. To act upon any and all matters incident to any of the foregoing and transact such other business as may properly be brought before the meeting or any adjournments thereof. Only stockholders of record at the close of business on May 10, 1998 will be entitled to notice of, and to vote at, the Annual Meeting or any adjournments thereof. All stockholders of record on that date are entitled to be present and to vote at the Annual Meeting and are cordially invited to attend the Annual Meeting. If you plan to attend, you may obtain an admittance card by completing the enclosed reservation form and returning it with your proxy. Stockholders are urged, whether or not they plan to attend the Annual Meeting, to mark, date and sign the enclosed proxy and return it promptly in the accompanying envelope. If you attend the Annual Meeting and vote by ballot at the Annual Meeting, you can revoke your proxy at that time and your vote at the Annual Meeting will be counted. By Order of the Board of Directors Jeffrey A. Olson Secretary Rosemont, Illinois April 30, 1998 PRIME CAPITAL CORPORATION O'Hare International Center 10275 West Higgins Road Rosemont, IL 60018 PROXY STATEMENT FOR ANNUAL MEETING June 24, 1998 INTRODUCTION Solicitation, Voting and Revocation of Proxies This Proxy Statement is furnished in connection with the solicitation by, and on behalf of, the Board of Directors of Prime Capital Corporation, a Delaware corporation (the "Company"), of proxies to be voted at the Annual Meeting of Stockholders (the "Annual Meeting") of the Company on June 24, 1998, and at any adjournment or adjournments thereof. This Proxy Statement and the accompanying proxy card are being mailed to stockholders on or about May 22, 1998. The Annual Meeting is called for the purposes stated in the accompanying Notice of Annual Meeting of Stockholders (the "Notice") which are to (i) elect a board of directors,(ii) consider and act upon a proposal to authorize the Board of Directors to name a successor to the current Board vacancy, (iii) consider and act upon a proposal to amend the by-laws of the Company to increase the number of Directors to six, and (iv) ratify the selection of auditors. If a proxy is properly signed and is not revoked by the stockholder, the shares represented thereby will be voted by the Proxy Committee in accordance with the stockholder's directions. Stockholders are urged to specify their choices by marking the appropriate boxes on the enclosed proxy card. If no choice has been specified, the shares will be voted by the Proxy Committee "FOR" electing management's slate of directors, authorizing the Board of Directors to name a successor to the Board vacancy, amending the by-laws of the Company to increase the number of Directors to six, and ratifying KPMG Peat Marwick LLP as auditors of the Company for the current fiscal year. The Proxy Committee presently consists of James A. Friedman, Mark P. Bischoff, William D. Smithburg and Robert T. Youngquist. Proxy cards also confer upon the Proxy Committee discretionary authority to vote the shares represented thereby on any matter which is not known at this time but may be presented for action at the meeting. The Company does not know of any other matters that will be presented at the Annual Meeting. If any other matter comes before the Annual Meeting, or any of its adjournments, however, the members of the Proxy Committee will vote in accordance with their best judgment. A proxy may be revoked at any time before it is exercised by voting in person at the Annual Meeting or by a later proxy, or by written notice of revocation bearing a later date which is delivered to the Secretary of the Company at or prior to the Annual Meeting. Cost and Manner of Solicitation The Company will bear the cost of the solicitation of proxies, including the charges and expenses of brokerage firms and other custodians, nominees, and fiduciaries for forwarding proxy materials to beneficial owners of the Company's stock. Solicitations will be made primarily by mail, but certain directors, officers or regular employees of the Company may solicit proxies in person or by telephone or telegram without special compensation. Available Reports: Incorporation by Reference This Proxy Statement is accompanied by a copy of the Company's Annual Report to Stockholders for the fiscal year ended December 31, 1997. That report includes financial statements for the year ended December 31, 1997 audited by KPMG Peat Marwick LLP, the Company's independent accountants. The Annual Report to the Stockholders is furnished for information only and no part thereof is incorporated by reference in this Proxy Statement. UPON WRITTEN REQUEST OF ANY STOCKHOLDER, THE COMPANY WILL PROVIDE, WITHOUT CHARGE, A COPY OF ITS ANNUAL REPORT ON FORM 10-KSB, WITHOUT EXHIBITS, AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON MARCHI 31, 1998. THE EXHIBITS THERETO WILL BE AVAILABLE AT A CHARGE OF $.20 PER PAGE. REQUESTS SHOULD BE ADDRESSED TO THE COMPANY IN CARE OF INVESTOR RELATIONS, PRIME CAPITAL CORPORATION, O'HARE INTERNATIONAL CENTER, 10275 W. HIGGINS ROAD, ROSEMONT, ILLINOIS 60018. Voting Securities The Board of Directors has fixed the close of business on May 10, 1998 as the record date for determining stockholders entitled to notice of, and to vote at, the Annual Meeting. The voting securities issued and outstanding as of April 30, 1998 consist of 4,335,398 shares of the Company's common stock, $.05 par value ("common stock"), each share of which is entitled to one vote. Proposal 1 ELECTION OF DIRECTORS Voting for Directors Unless the stockholders shall vote otherwise, a Board of four Directors will be elected at the 1998 Annual Meeting. The By-laws of the Company provide for five Directors. All Directors are elected annually and hold office until the next annual meeting of stockholders or until their successors have been elected and qualified. The persons named below have been nominated by the Board for election as Directors. Messrs. Friedman, Bischoff, Smithburg and Youngquist have served as Directors since the respective dates set forth below. The Board has no reason to anticipate that any nominee will decline or be unable to serve. In the event that any nominee does decline or is unable to serve, proxies may be voted for the election of a substitute nominee or may be voted for a lesser number of Directors. In the absence of instructions to the contrary, proxies will be voted for the election of the Directors named below. The Board of Directors recommends a vote "FOR" the election of the nominees for Directors. Certain information concerning the nominees is set forth below. Principal Occupation During Past Director NAME Five Years and Other Information Age Since - ----- -------------------------------- --- -------- James A. President and Chief Executive 52 1978 Friedman Officer of the Company or its predecessor since November 1978. William D. Former Chairman of The Quaker Oats 59 1986 Smithburg Company since 1983 and Chief Executive Officer thereof since 1981; Director of The Quaker Oats Company, Abbott Laboratories, The Northern Trust Corporation and Corning Glass Works. Robert R. Youngquist Practicing Orthodontist and owner of 49 1978 D.D.S. Robert R. Youngquist D.D.S., Ltd. during the past seven years. Mark P. Bischoff Senior Partner of Bischoff & 51 1996 Swabowski, Ltd. since 1988; Secretary of the Board of Directors and Outside General Counsel of the Company since 1986.
The Board of Directors The Company's business is managed under the direction of the Board of Directors. During 1997, the Board of Directors held two regular meetings. The standing Committees of the Board are the Executive Committee, the Audit Committee, and the Compensation and Stock Option Committee. The Board does not have a standing Nominating Committee. All Directors attended all meetings of the Board of Directors and meetings held by all committees of the Board on which the Director served during the period that the Director served. Committees of the Board of Directors The Executive Committee exercises all the powers and authority of the Board of Directors in the management of the business and affairs of the Company during the intervals between meetings of the Board, subject to the restrictions set forth in the By-laws. The members of the Executive Committee are: James A. Friedman (Chairman) and William D. Smithburg. The Executive Committee met two times during 1997. The Audit Committee has the general responsibility for establishing and maintaining communications with the Company's internal and independent accountants, reviewing the methods used and examinations made by the auditors in connection with the Company's published financial statements and reviewing with the auditors the Company's financial and operating controls. The members of the Audit Committee are: Mark P. Bischoff and William D. Smithburg. The Audit Committee met once during 1997. The Compensation and Stock Option Committee (the "Compensation Committee") oversees the Company's compensation and benefit policies and programs, including the administration of the Company's 1997 Stock Option Plan (the "1997 Plan"). The Compensation Committee also has general responsibility for the Company's personnel and compensation matters. The Compensation Committee presently consists of the following Directors of the Company: Mark P. Bischoff, William D. Smithburg, and Robert R. Youngquist. The Committee met six times during 1997. Proposal 2 BOARD OF DIRECTORS PROPOSAL FOR BOARD VACANCY. In December of 1997, a vacancy to the Board of Directors was created by the death of Mr. Lee W. Jennings. The Board of Directors is currently conducting a search to locate an appropriate candidate to fill the vacancy. The Board of Directors does not believe it will locate a candidate prior to the Annual Meeting. Therefore, the Board of Directors requests that the stockholders grant it the authority to appoint the successor who will hold office until the next annual election of Directors by the stockholders. The Board of Directors recommends a vote "FOR" this proposal. Proposal 3 AMENDMENT TO BY-LAWS TO INCREASE THE NUMBER OF DIRECTORS. The Company wishes to amend the by-laws of the Company to increase the number of Directors which shall constitute the whole Board of Directors to six (6). The Company believes that increasing the number of Directors will benefit the Company by broadening the experience and expertise of the Board of Directors. If such amendment to the by-laws is approved by the stockholders, the Board of Directors will appoint the sixth Director after completing a search to locate an appropriate candidate. The Board of Directors recommends a vote "FOR" this proposal. Proposal 4 SELECTION OF INDEPENDENT ACCOUNTANTS FOR FISCAL YEAR ENDING DECEMBER 31, 1998 The Board of Directors has selected the firm of KPMG Peat Marwick LLP, independent accountants, to audit the accounts of the Company for its fiscal year ended December 31, 1998. The Company has been advised that neither that firm nor any of its partners has any other relationship, direct or indirect, with the Company or its subsidiaries. It is expected that a representative of KPMG Peat Marwick LLP will be present at the Annual Meeting with an opportunity to make a statement, if they desire to do so, and be available to respond to appropriate questions. The Board of Directors recommends a vote "FOR" this proposal. EXECUTIVE COMPENSATION AND OTHER INFORMATION The following table shows all the cash compensation paid or to be paid by the Company or any of its subsidiaries, as well as certain other compensation paid or accrued, during the fiscal years indicated, to the President and Chief Executive Officer, and the highest paid executive officers of the Company whose compensation was at least $100,000 for the last fiscal year in all capacities in which they served:
SUMMARY COMPENSATION TABLE Annual Compensation Long-Term Compensation =========================== ======================== Awards Payouts (a) (b) (c) (d) (e) (f) Other All Annual Restricted Other Name and Compen- Stock Options/ LTIP Compen- Principal Position Year Salary Bonus sation Award(s) SAR Payouts sation ($) ($) ($) ($) ($) James A. Friedman 1997 361,710 6,135 President and 1996 296,050 Chief Executive 1995 288,000 Officer John W. Altergott 1997 157,800 257,646 Sr.Vice President 1996 97,500 195,849 1995 80,000 255,019 Philip M. Dinielli 1997 114,276 28,706 36,295 Vice President 1996 94,222 87,965 1995 80,000 23,306 20,000 Vern E. Landeck 1997 83,246 51,350 Vice President and 1996 53,643 20,000 Chief Financial Officer Joseph H. Rinehart 1997 148,132 180,834 264 Sr.Vice President 1996 80,152 16,717 50,000
Aggregated Option/SAR Exercises in Last Fiscal Year and FY-End Option/SAR Values (a) (b) (c) (d) (e) Name Shares Acquired Value Number of Value of Unexercised on Exercise (#) Realized($) Unexercised In-the-Money Options Options at at FY-End ($) FY-End (# Exercisable/ Exercisable/ Unexercisable Unexercisable John W. Altergott 101,665/33,335 $478,778/$108,172 Philip M. Dinielli 18,334/25,000 79,378/ 27,497 Vern E. Landeck 6,666/13,334 2,500/ 5,000 Joseph H. Rinehart 16,665/33,335 0/ 0
EXECUTIVE OFFICERS OF THE REGISTRANT Principal Occupation During Past Name of Officer Five Years and Other Information Age =============== ================================= === James A. Friedman President and Chief Executive Officer 52 of the Company or its predecessor since November 1978. John W. Altergott Senior Vice President of the Company 37 since January 1996. Vice President of the Healthcare Finance Group of the Company since March 1988. Philip M. Dinielli Senior Vice President of the Company 39 since December 1997. Began employment with Prime Capital in 1988 most recently as Vice President of Credit and Underwriting Operations Thomas R. Ehmann Vice President, Finance of the Company 45 since September 1997. Vice President and Chief Financial Officer at First Merchants Acceptance Corporation from 1992 to 1997 Vern E. Landeck Vice President and Chief Financial Officer 39 of the Company since July 1997. Vice President and Treasurer of the Company from June 1996 through June 1997. President of Atlantic Capital Exchange, Inc. 1988 to 1996.
Director's Compensation Each Director of the Company who is not an Executive Officer receives an annual retainer of $10,000 plus a fee of $500 for attendance at each meeting of the Board. In addition, members of the Committees of the Board who are not Executive Officers receive a fee of $300 for each Committee meeting attended. Directors of the Company who are also Executive Officers receive no compensation for rendering services as a Director except for reimbursement of out-of-pocket expenses. Employment Agreements With the exception of Mr. Friedman, the Company has entered into employment agreements with each of the executive officers of the Company to assure the continued service of such persons. Each of the agreements are substantively similar, except with regard to compensation. Such agreements generally provide for a one-year term of employment automatically renewable unless otherwise terminated. The executive may terminate his employment at any time upon appropriate notice. The executive agrees to be bound by certain confidentiality, non-solicitation and non-compete provisions contained in the respective agreements. Compensation Pursuant to Plans The Company has adopted the 1984 Incentive Stock Option Plan (the "ISO Plan"), the 1986 Non-Qualified Stock Option Plan (the "Non-Qualified Plan"), the 1987 Stock Option Plan (the "1987 Plan") and the 1997 Plan. All descriptions of the various plans are qualified in their entirety by reference to the actual Plan documents which are available for examination. The 1997 Plan supercedes and replaces the ISO Plan, the Non-Qualified Plan and the 1987 Plan (collectively, the "Former Plans"). No additional stock options can be granted under the Former Plans. Any unexercised options granted under the Former Plans that expire or are otherwise terminated pursuant to the terms of the Former Plans shall be immediately made available for the grant of new options under the 1997 Plan. The 1997 Plan is administered by the Board of Directors. The Board selects eligible persons for participation and determines the number of shares to be subject to option, the per share option price, the time and conditions of exercise, the vesting rights of the optionee, the repurchase rights of the Company, and all other terms and conditions of the options not specified in the 1997 Plan. The Board interprets the provisions of the 1997 Plan, may prescribe rules for its operation, and any such interpretation or rule will be final and conclusive as to all parties. The Board may delegate the responsibility for the administration of the 1997 Plan to the Compensation Committee. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT Current Ownership The following table sets forth certain information as of December 31, 1997 with respect to the beneficial ownership of the Company's common stock by each stockholder or group known by the Company to be the beneficial owner of more than 5% of its outstanding common stock, by each Director, and by all Executive Officers and Directors as a group. The information is based, in part, on data furnished by such Executive Officers, Directors and stockholders. The address of each holder of more than 5% of the Company's common stock other than First Financial Fund, Inc. and Wellington Management Company is O'Hare International Center, 10275 West Higgins Road, Rosemont, Illinois 60018. The address for Wellington Management Company is 75 State Street, Boston, Massachusetts 02109. First Financial Fund, Inc.'s address is One Seaport Plaza, 25th Floor, New York, New York 10292. Name of Amount and Nature Beneficial Owner of Beneficial Ownership Percent of Class ================ ======================= ================ James A. Friedman (1) 2,198,375 51.1% Mark P. Bischoff (2), (3) 478,309 11.1% William D. Smithburg (2) 35,333 1.2% Robert R. Youngquist, D.D.S. (2),(4) 28,333 * Vern E. Landeck (2) 6,666 * Philip M. Dinielli (2) 18,334 * John W. Altergott (2) 118,335 2.8% First Financial Fund, Inc. (5) 330,000 7.7% All Executive Officers and Directors as a group (7 persons) (2) 2,440,376 56.7%
* Less than 1% (1) Includes 459,975.67 shares owned by a trust for the benefit of Mr. Friedman's children (the "Childrens Trust") for which Mr. Friedman disclaims beneficial ownership. The named trustee of the trust is Mark P. Bischoff. (2) Includes outstanding options which are currently exercisable with respect to the following named individuals or groups: Mr. Bischoff, 8,333 shares; Mr. Smithburg, 37,500 shares; Mr. Youngquist, 8,333 shares; Mr. Landeck, 6,666 shares; Mr. Dinielli, 18,334 shares; Mr. Altergott, 118,335 shares. All Executive Officers and Directors as a group, 226,665 shares. (3) Includes 459,975.67 shares owned by the Childrens Trust for which Mr. Bischoff is trustee but for which he disclaims beneficial ownership. (4) Includes 15,000 shares held in a pension plan of which Dr. Youngquist is a fiduciary and for which Dr. Youngquist disclaims beneficial ownership. (5) According to Schedules 13G filed with the Securities and Exchange Commission on February 10, 1998, First Financial Fund, Inc., an investment company, is the beneficial owner of such shares, and Wellington Management Company, its investment advisor, may also be deemed to be a beneficial owner of those shares. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS There are no family relationships among the Directors and Executive Officers of the Company. In September 1991, James A. Friedman purchased one lease and the underlying telecommunications equipment from the Company for a price of approximately $350,000, made up of cash and an assumption of the debt secured by those assets. The transaction was approved by the Company's outside directors in accordance with the Company's policy of related party transactions. The Company originally purchased the equipment for approximately $456,000 and entered into this lease in February, 1990. At the date of the sale to Mr. Friedman, the assets were carried on the Company's books at approximately $373,000. There were no proceeds received by Mr. Friedman on this lease in 1994. $27,511 was received by Mr. Friedman in 1995 and $223,749 was received by Mr. Friedman in 1996 on this transaction. The transaction was closed in 1996. OTHER MATTERS The Board of Directors does not intend to bring any other matters before the meeting and is not informed of any other business which others may bring before the meeting. However, if any other matter should properly come before the meeting or any adjournment thereof, it is the intention of the persons named in the accompanying Proxy to vote on such matters as they, in their discretion, may determine. DEADLINE FOR SHAREHOLDER PROPOSALS Stockholder proposals intended to be presented at the next Annual Meeting must be received by the Company, in writing, no later than January 31, 1999, in order to be considered for inclusion in the Proxy Statement and proxy for the Company's 1998 Annual Meeting. Any such proposal should be sent to the attention of the Secretary of the Company at O'Hare International Center, 10275 West Higgins Road, Rosemont, IL 60018. ALL SHAREHOLDERS ARE URGED TO MARK, SIGN, DATE AND PROMPTLY RETURN THE ENCLOSED PROXY CARD. By Order of the Board of Directors Jeffrey A. Olson Secretary Rosemont, Illinois April 30, 1998
-----END PRIVACY-ENHANCED MESSAGE-----