SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 10-K/A Amendment No. 1 ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 1999 Commission file number 0-21976 ATLANTIC COAST AIRLINES HOLDINGS, INC. (Exact name of registrant as specified in its charter) Delaware 13-3621051 (State of incorporation) (IRS Employer Identification No.) 515-A Shaw Road, Dulles, Virginia 20166 (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code: (703) 925- 6000 Securities registered pursuant to Section 12(b) of the Act: Common Stock par value $ .02 NASDAQ National Market (Title of Class) (Name of each exchange on which registered) Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes X No__ Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of registrant's knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K. ____ The aggregate market value of voting stock held by nonaffiliates of the registrant as of March 1, 2000 was approximately $290,200,000. As of March 1, 2000 there were 21,149,056 shares of common stock of the registrant issued and 18,625,890 shares of common stock were outstanding. 2 PART IV Item 14. Exhibits, Financial Statement Schedules and Reports on Form 8-K (a) 3. Exhibits Exhibit Number Description of Exhibit 3.1 (note 6) Restated Certificate of Incorporation of the Company. 3.2 (note 6) Restated By-laws of the Company. 4.1 (note 4) Specimen Common Stock Certificate. 4.2 (note 11) Stockholders' Agreement, effective as of October 15, 1991, among the Company, the stockholders and the holder of warrants of the Company named on the signature pages thereto and a trust established pursuant to the Atlantic Coast Airlines, Inc. Employee Stock Ownership Plan, together with Amendment and Second Amendment thereto dated as of February 24, 1992 and May 1, 1992 respectively. 4.3 (note 11) Registration Rights Agreement, dated as of September 30, 1991, among the Company and the stockholders named on the signature pages thereto (the "Stockholders Registration Rights Agreement"). 4.4 (note 11) Form of amendment to the Stockholders Registration Rights Agreement. 4.17 (note 8) Indenture, dated as of July 2, 1997, between the Company and First Union National Bank of Virginia. 4.18 (note 9) Registration Rights Agreement, dated as of July 2, 1997, by and among the Company, Alex. Brown & Sons Incorporated and the Robinson-Humphrey Company, Inc. 4.19 (note 5) Rights Agreement between Atlantic Coast Airlines Holdings, Inc. and Continental Stock Transfer & Trust Company dated as of January 27, 1999. 10.1 (note 11) Atlantic Coast Airlines, Inc. 1992 Stock Option Plan. 10.2 (note 9) Restated Atlantic Coast Airlines, Inc. Employee Stock Ownership Plan, effective October 11, 1991, as amended through December 31, 1996. 10.4 (note 9) Restated Atlantic Coast Airlines 401(k) Plan, as amended through February 3, 1997. 10.4(a) (note 7) Amendment to the Atlantic Coast Airlines 401(k) Plan effective May 1, 1997 10.6 (notes 11 & 12) United Express Agreement, dated October 1, 1991, among United Airlines, Inc., Atlantic Coast Airlines and the Company, together with Amendment No. 1, dated as of April 1, 1993. 10.6(a) (note 7) Third Amendment to United Express Agreement, dated March 3, 1998, among United Airlines, Inc., Atlantic Coast Airlines and the Company. 10.6(b) (notes 4 & 12) Fourth Amendment to the United Express Agreement, dated December 11, 1998, among United Airlines, Inc., Atlantic Coast Airlines and the Company. 10.7 (notes 11 & 12) Agreement to Lease British Aerospace Jetstream-41 Aircraft, dated December 23, 1992, between British Aerospace, Inc. and Atlantic Coast Airlines. 10.8 (notes 2 & 13) Delta Connection Agreement, dated as of September 9, 1999 among Delta Air Lines, Inc., Atlantic Coast Airlines Holdings, Inc. and Atlantic Coast Jet, Inc. 10.12(a) (notes 1 & 14) Amended and Restated Severance Agreement, dated as of December 28, 1999, between the Company and Kerry B. Skeen. 10.12(b) (notes 1 & 14) Amended and Restated Severance Agreement, dated as of December 28, 1999, between the Company and Thomas J. Moore. 10.12(c) (notes 1 & 14) Form of Severance Agreement substantially similar to agreements with Richard J. Surratt and with Michael S. Davis, both restated as of December 28, 1999. 10.12(d) (notes 3 & 14) Executive Officer Note. 10.13(a) (note 9) Form of Indemnity Agreement. The Company has entered into substantially identical agreements with the individual members of its Board of Directors. 10.21 (note 10) Acquisition Agreement, dated as of December 30, 1994, by and among Jetstream Aircraft, Inc., JSX Capital Corporation, and Atlantic Coast Airlines. 10.21(a) (note 9) Amendment Number One to Acquisition Agreement, dated as of June 17, 1996, by and among Jetstream Aircraft, Inc., JSX Capital Corporation, and Atlantic Coast Airlines. 10.23 (note 4) Amended and Restated Loan and Security Agreement dated February 8, 1999 between Atlantic Coast Airlines and Fleet Capital Corporation. 10.24 (note 4) Stock Incentive Plan of 1995, as amended as of May 5, 1998. 10.25(a) (note 4) Form of Incentive Stock Option Agreement. The Company enters into this agreement with employees who have been granted incentive stock options pursuant to the Stock Incentive Plans. 10.25(b) (notes 4 & 14) Form of Incentive Stock Option Agreement. The Company enters into this agreement with corporate officers who have been granted incentive stock options pursuant to the Stock Incentive Plans. 10.25(c) (notes 4 & 14) Form of Non-Qualified Stock Option Agreement. The Company enters into this agreement with employees who have been granted non-qualified stock options pursuant to the Stock Incentive Plans. 10.25(d) (notes 4 & 14) Form of Non-Qualified Stock Option Agreement. The Company enters into this agreement with corporate officers who have been granted non-qualified stock options pursuant to the Stock Incentive Plans. 10.25(e) (notes 4 & 14) Form of Restricted Stock Agreement. The Company entered into this agreement with corporate officers who were granted restricted stock pursuant to the Stock Incentive Plans. 10.27 (notes 1 & 14) Form of Split Dollar Agreement and Agreement of Assignment of Life Insurance Death Benefit as Collateral. The Company has entered into substantially identical agreements with Kerry B. Skeen, Thomas J. Moore, Michael S. Davis and Richard J. Surratt. 10.31 (note 14) Summary of Senior Management Incentive Plan. The Company has adopted a plan as described in this exhibit for 2000 and for the three previous years. 10.32 (note 14) Summary of Management Incentive Plan and Share the Success Program. The Company has adopted plans as described in this exhibit for 2000 and for the three previous years. 10.40A (notes 4 & 12) Purchase Agreement between Bombardier Inc. and Atlantic Coast Airlines Relating to the Purchase of Canadair Regional Jet Aircraft dated January 8, 1997, as amended through December 31, 1998. 10.40A(1) (notes 2 & 13) Contract Change Orders No. 13, 14, and 15, dated April 28, 1999, July 29, 1999, and September 24, 1999, respectively, amending the Purchase Agreement between Bombardier Inc. and Atlantic Coast Airlines relating to the purchase of Canadair Regional Jet Aircraft dated January 8, 1997. 10.41 (notes 2 & 13) Purchase Agreement between Bombardier Inc. and Atlantic Coast Airlines relating to the Purchase of Canadair Regional Jet Aircraft dated July 29, 1999, as amended through September 30, 1999. 10.45 (note 3) Aircraft Purchase Agreement between Dornier Luftfahrt GmbH and Atlantic Coast Airlines dated effective March 31, 1999. 10.45(1) (note 2)First Amendment dated effective September 10, 1999, to the Aircraft Purchase Agreement between Dornier Luftfahrt GmbH and Atlantic Coast Airlines dated effective March 31, 1999. 10.50(a) (note 7)Form of Purchase Agreement, dated September 19, 1997, among the Company, Atlantic Coast Airlines, Morgan Stanley & Co. Incorporated and First National Bank of Maryland, as Trustee. 10.50(b) (note 7)Form of Pass Through Trust Agreement, dated as of September 25, 1997, among the Company, Atlantic Coast Airlines, and First National Bank of Maryland, as Trustee. 10.50(c) (note 7)Form of Pass Through Trust Certificate. 10.50(d) (note 7)Form of Participation Agreement, dated as of September 30, 1997, Atlantic Coast Airlines, as Lessee and Initial Owner Participant, State Street Bank and Trust Company of Connecticut, National Association, as Owner Trustee, the First National Bank of Maryland, as Indenture Trustee, Pass-Through Trustee, and Subordination Agent, including, as exhibits thereto, Form of Lease Agreement, Form of Trust Indenture and Security Agreement, and Form of Trust Agreement. 10.50(e) (note 7)Guarantee, dated as of September 30, 1997, from the Company. 10.80 (note 7) Ground Lease Agreement Between The Metropolitan Washington Airports Authority And Atlantic Coast Airlines dated as of June 23, 1997. 10.85 (note 4) Lease Agreement Between The Metropolitan Washington Airports Authority and Atlantic Coast Airlines, with amendments as of January 1, 1999. 10.90 (notes 7 & 12) Schedules and Exhibits to ISDA Master Agreement between the Company and Bombardier Inc. dated as of July 11, 1997 (the Company entered into substantially similar arrangements for interest rate hedges that are presently outstanding). 21.1 Subsidiaries of the Company. 23.1 Consent of KPMG LLP. 27.1 Financial Data Schedule. Notes (1) Filed by amendment as an Exhibit to this Annual Report on Form 10-K for the fiscal year ended December 31, 1999. (2) Filed as Exhibit to the Quarterly Report on Form 10-Q for the three month period ended September 30, 1999. (3) Filed as Exhibit to the Quarterly Report on Form 10-Q for the three month period ended June 30, 1999. (4) Filed as an Exhibit to the Annual Report on Form 10-K for the fiscal year ended December 31, 1998. (5) Filed as Exhibit 99.1 to Form 8-A (File No. 000- 21976), incorporated herein by reference. (6) Filed as Exhibit to the Quarterly Report on Form 10-Q for the three month period ended June 30, 1998. (7) Filed as an Amendment to the Annual Report on Form 10-K for the fiscal year ended December 31, 1997, incorporated herein by reference. (8) Filed as an Exhibit to the Quarterly Report on Form 10-Q for the three month period ended June 30, 1997, incorporated herein by reference. (9) Filed as an Amendment to the Annual Report on Form 10-K for the fiscal year ended December 31, 1996, incorporated herein by reference. (10) Filed as an Exhibit to the Annual Report on Form 10-K for the fiscal year ended December 31, 1994, incorporated herein by reference. (11) Filed as an Exhibit to Form S-1, Registration No. 33- 62206, effective July 20, 1993, incorporated herein by reference. (12) Portions of this document have been omitted pursuant to a request for confidential treatment that has been granted. (13) Portions of this document have been omitted pursuant to a request for confidential treatment that is pending. (14) This documents is a management contract or compensatory plan or arrangement. 3 SIGNATURES Pursuant to the requirements of Section 13 of 15(d) of the Securities Exchange Act of 1934, the registrant has duly caused this Amendment No. 1 to Form 10-K to be signed on its behalf by the undersigned, thereunto duly authorized on March 30, 2000. ATLANTIC COAST AIRLINES HOLDINGS, INC. By /S/ : / Richard J. Kennedy Secretary EXHIBIT INDEX Exhibit Number Description of Exhibit 10.12(a) Amended and Restated Severance Agreement, dated as of December 28, 1999, between the Company and Kerry B. Skeen. 10.12(b) Amended and Restated Severance Agreement, dated as of December 28, 1999, between the Company and Thomas J. Moore. 10.12(c) Form of Severance Agreement substantially similar to agreements with Richard J. Surratt and with Michael S. Davis, both restated as of December 28, 1999. 10.27 Form of Split Dollar Agreement and Agreement of Assignment of Life Insurance Death Benefit as Collateral. The Company has entered into substantially identical agreements with Kerry B. Skeen, Thomas J. Moore, Michael S. Davis and Richard J. Surratt.