Securities and Exchange Commission Washington, D.C. 20549 SCHEDULE 14A SCHEDULE 14A INFORMATION INFORMATION REQUIRED IN PROXY STATEMENT Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 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 Rule 14a-12 UNITED ROAD SERVICES, INC. (Name of Registrant as Specified in Its Charter) N/A (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 of 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: UNITED ROAD SERVICES, INC. 17 COMPUTER DRIVE WEST ALBANY, NEW YORK 12205 May 13, 2002 Dear Stockholder of United Road Services, Inc.: You are invited to attend the Annual Meeting of Stockholders (the "Annual Meeting") of United Road Services, Inc., a Delaware corporation (the "Company"), to be held on June 6, 2002 beginning at 10:00 a.m. Eastern Time, at the offices of McDermott, Will & Emery, 50 Rockefeller Plaza, 11th floor, New York, New York. The Annual Meeting is being held for the following purposes: 1. To elect four Class I directors of the Company; and 2. To consider and transact such other business as may properly come before the Annual Meeting or any adjournment thereof. The enclosed Notice and Proxy Statement contain details concerning the matters to be addressed at the Annual Meeting. We urge you to read and consider these documents carefully. Whether or not you plan to be at the Annual Meeting, please be sure to sign, date and return the enclosed proxy card as soon as possible. For your convenience, a return envelope is enclosed that requires no postage if mailed in the United States. If you attend the meeting in person, you may vote in person, even if you previously returned your proxy card. Your vote is important regardless of the number of shares you own. Sincerely, /s/ Gerald R. Riordan Gerald R. Riordan Chief Executive Officer and Secretary UNITED ROAD SERVICES, INC. 17 COMPUTER DRIVE WEST ALBANY, NEW YORK 12205 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD JUNE 6, 2002 To the Stockholders of UNITED ROAD SERVICES, INC.: Notice is hereby given that the Annual Meeting of Stockholders (the "Annual Meeting") of United Road Services, Inc., a Delaware corporation (the "Company"), will be held at the offices of McDermott, Will & Emery, 50 Rockefeller Plaza, 11th Floor, New York, New York, on June 6, 2002, beginning at 10:00 a.m., Eastern Time, for the following purposes: 1. To elect four Class I directors of the Company; and 2. To consider and transact such other business as may properly come before the Annual Meeting or any adjournment thereof. The Board of Directors has fixed the close of business on May 1, 2002 as the record date for determining the stockholders entitled to notice of and to vote at the Annual Meeting. By Order of the Board of Directors, /s/ Gerald R. Riordan Gerald R. Riordan Chief Executive Officer and Secretary May 13, 2002 WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL MEETING, PLEASE DATE, SIGN AND MAIL THE ENCLOSED PROXY CARD IN THE ENVELOPE PROVIDED (WHICH REQUIRES NO POSTAGE FOR MAILING IN THE UNITED STATES) AS SOON AS POSSIBLE. EVEN IF YOU HAVE GIVEN YOUR PROXY, YOU MAY STILL ATTEND THE MEETING AND VOTE IN PERSON. A PROMPT RESPONSE IS HELPFUL AND YOUR COOPERATION WILL BE APPRECIATED. UNITED ROAD SERVICES, INC. 17 COMPUTER DRIVE WEST ALBANY, NEW YORK 12205 __________________ PROXY STATEMENT FOR ANNUAL MEETING OF STOCKHOLDERS TO BE HELD JUNE 6, 2002 __________________ This proxy statement is furnished in connection with the solicitation of proxies by the board of directors (the "Board of Directors" or the "Board") of United Road Services, Inc., a Delaware corporation (the "Company"), for use at the annual meeting of the Company's stockholders scheduled for June 6, 2002 (the "Annual Meeting"), beginning at 10:00 a.m. Eastern Time, at the offices of McDermott, Will & Emery, 50 Rockefeller Plaza, 11th floor, New York, New York, for the following purposes: 1. To elect four Class I directors of the Company; and 2. To consider and transact such other business as may properly come before the Annual Meeting or any adjournment thereof. This proxy statement and the accompanying proxy card are first being mailed to the Company's stockholders on or about May 14, 2002. The Company's Annual Report to Stockholders for the fiscal year 2001 accompanies this proxy statement. If you did not receive a copy of the report, you may obtain one by writing to the Secretary of the Company at the Company's address listed above. QUORUM AND REQUIRED VOTE A majority of the outstanding shares of the Company's Common Stock, par value $0.01 per share (the "Common Stock"), represented in person or by proxy at the Annual Meeting will constitute a quorum. Directors shall be elected as described in the section herein entitled "Proposal No. 1: Election of Directors." Approval of any other proposal presented at the Annual Meeting requires the affirmative vote of a majority of the shares entitled to vote and represented in person or by proxy at the Annual Meeting. With respect to any matters to come before the Annual Meeting, other than the election of directors, holders of the Company's Series A Participating Convertible Preferred Stock, par value $.001 per share (the "Series A Preferred Stock"), are entitled to vote together with the holders of the Common Stock as a single class. With respect to any such matters, each holder of Series A Preferred Stock is entitled to the number of votes equal to the number of full shares of Common Stock into which such holder's shares of Series A Preferred Stock could be converted on the record date for such vote. Each share of Common Stock is entitled to one vote on each matter to be voted upon at the Annual Meeting, except as otherwise described under "Proposal No. 1: Election of Directors." As of the record date for the determination of stockholders entitled to vote at the Annual Meeting, Blue Truck Acquisition, LLC, a Delaware limited liability company ("Blue Truck"), which is controlled by KPS Special Situations Fund, L.P., a Delaware limited partnership ("KPS"), owned shares of Series A Preferred Stock (including dividends accumulated thereon as of May 1, 2002) convertible into approximately 6,866,594 shares of Common Stock, which represents approximately 72.3% of the shares eligible to vote on matters submitted to stockholders at the Annual Meeting other than the election of directors. Thus, KPS will be able to control the vote on any matters to come before the Annual Meeting other than the election of directors. With respect to the election of directors, shares that are entitled to vote for any particular nominee may be voted for such nominee or withheld from voting for such nominee. Votes that are withheld and proxies relating to "street name" shares for which brokers have not received voting instructions from the beneficial owner ("Broker Non-Votes") will be counted to determine whether a quorum is present, but will have no effect on the outcome. With respect to any other proposal to come before the Annual Meeting, abstentions and Broker Non-Votes will be counted to determine whether a quorum is present. In determining whether any such proposal has received the requisite number of favorable votes, abstentions will be counted as part of the total number of votes cast on such proposal, whereas Broker Non-Votes will not be counted as part of the total number of votes cast on such proposal. Thus, abstentions will have the same effect as votes "against" the proposal, whereas Broker Non-Votes will have no effect in determining whether any such proposal has been approved by the stockholders. PROXIES The enclosed proxy card provides that you may specify that your shares be voted FOR or to WITHHOLD your vote with respect to the election of each director nominated by the Board of Directors for which you are entitled to vote. All shares represented by properly executed proxies received prior to or at the Annual Meeting and not revoked will be voted in accordance with the instructions indicated in such proxies. 2 Properly executed proxies from record holders of shares that do not contain voting instructions will be voted FOR the Board of Directors' nominees named in this proxy statement for which such shares are entitled to vote. If the stockholder holds the shares in street name through a broker, the shares will be treated as described in "Quorum and Required Vote" above. Stockholders are urged to mark the box on the proxy card to indicate how their shares are to be voted. It is not expected that any matter other than those referred to herein will be brought before the Annual Meeting. If, however, other matters are properly presented, the persons named as proxies will vote in accordance with their own judgment with respect to such matters, unless authority to do so is withheld in the proxy. Any stockholder who executes and returns a proxy may revoke such proxy in writing at any time before it is voted at the Annual Meeting by: (1) filing with the Secretary of the Company, at 17 Computer Drive West, Albany, NY 12205, written notice of such revocation bearing a later date than the proxy or a subsequent, later dated and signed proxy relating to the same shares; or (2) attending the Annual Meeting and voting in person (although attendance at the Annual Meeting will not in and of itself constitute revocation of a proxy). SOLICITATION OF PROXIES The cost of soliciting proxies will be borne by the Company. In addition to solicitations by mail, officers, directors and employees of the Company may solicit proxies in person or by facsimile, electronic mail, telephone or advertisements. Such individuals will not receive any extra compensation for these activities. The Company will also make arrangements with brokerage firms and other custodians, nominees and fiduciaries to forward proxy solicitation material to the beneficial owners of the Common Stock. The Company will reimburse such persons for the reasonable out-of-pocket expenses that they incur in connection with forwarding such material. RECORD DATE As of May 1, 2002, the record date for determining the stockholders entitled to notice of and to vote at the Annual Meeting (the "Record Date"), the Company had outstanding 2,086,475 shares of its Common Stock and 662,119 shares of its Series A Preferred Stock. The Common Stock and the Series A Preferred Stock are the only shares entitled to vote at the Annual Meeting. 3 REVERSE STOCK SPLIT All per share references contained in this proxy statement have been adjusted to give effect to the 1-for-10 reverse split of the outstanding Common Stock effected as of May 4, 2000 (the "Reverse Stock Split"). FORWARD-LOOKING STATEMENTS From time to time, in written reports and oral statements, management may discuss its expectations regarding the Company's future performance. Generally, these statements relate to business plans or strategies, projected or anticipated benefits or other consequences of such plans or strategies or other actions taken or to be taken by the Company, including the impact of such plans, strategies or actions on the Company's results of operations or components thereof, projected or anticipated benefits from operational changes, acquisitions or dispositions made or to be made by the Company, or projections, involving anticipated revenues, costs, earnings or other aspects of the Company's results of operations. The words "expect," "believe," "anticipate," "project," "estimate," "intend" and similar expressions, and their opposites, are intended to identify forward-looking statements. These forward-looking statements are not guarantees of future performance but rather are based on currently available competitive, financial and economic data and management's operating plans. These forward-looking statements involve risks and uncertainties that could render actual results materially different from management's expectations. Such risks and uncertainties include, without limitation, risks related to the Company's limited operating history and its ability to integrate acquired companies, risks related to the Company's ability to successfully improve the profitability of its acquired businesses, the availability of capital to fund operations, including expenditures for new and replacement equipment, risks related to the adequacy, functionality, sufficiency and cost of the Company's information systems, the loss of significant customers and contracts, changes in applicable regulations, including but not limited to, various federal, state and local laws and regulations regarding equipment, driver certification, training, recordkeeping and workplace safety, potential exposure to environmental and other unknown or contingent liabilities, risks associated with the Company's labor relations, risks related to the adequacy of the Company's insurance, changes in the general level of demand for towing, recovery and transport services, price changes in response to competitive factors, risks related to fuel, insurance, labor and other operating costs, risks related to the loss of key personnel and the Company's ability to maintain an adequate skilled labor force, seasonal and other event-driven variations in the demand for towing, recovery and transport services, risks resulting from the over-the-counter trading of the Company's Common Stock, general economic conditions, and other risk factors described from time to time in the Company's reports filed with the Securities and Exchange Commission (the "Risk Factors"). All statements herein that are not statements of historical fact are forward-looking statements. Although management believes that the expectations reflected in such forward-looking statements are reasonable, there can be no assurance that those expectations will prove to have been correct. Certain other important factors that could cause actual results to differ materially from management's expectations ("Forward-Looking Statements") are disclosed in this proxy statement and in the other filings of the Company with the Securities and Exchange Commission. All written forward-looking statements by or attributable to management in this proxy statement are expressly qualified in their entirety by the Risk Factors and the Forward-Looking Statements. Investors must recognize that events could turn out to be significantly different from what management currently expects. 4 PROPOSAL NO. 1: ELECTION OF DIRECTORS The Board of Directors has fixed the number of directors constituting the entire Board at eleven. There are currently eleven persons serving on the Board. The Amended and Restated Certificate of Incorporation of the Company (the "Certificate of Incorporation") provides that the Board of Directors shall be divided into three classes, as nearly equal in number as possible, with one class being elected each year for a three-year term. CURRENT COMPOSITION OF BOARD OF DIRECTORS The following is the current composition of the Board of Directors: Director Class -------- ----- Michael G. Psaros I Gerald R. Riordan I Stephen W. Presser I A. Lawrence Fagan I David P. Shapiro II Raquel V. Palmer II Joseph S. Rhodes II Eugene J. Keilin III Brian J. Riley III Edward W. Morawski III Kenneth K. Fisher III PROCEDURES FOR NOMINATION AND ELECTION On July 20, 2000, Blue Truck purchased 613,073 shares of Series A Preferred Stock for $25.0 million in cash consideration (the "KPS Transaction"). Pursuant to the terms of the Investors' Agreement between the Company and Blue Truck entered into in connection with the KPS Transaction (the "KPS Investors' Agreement") and the Certificate of Powers, Designations, Preferences and Rights of the Series A Preferred Stock (the "Certificate of Designations"), the holders of a majority of the Series A Preferred Stock (the "Majority Holders") are currently entitled to designate and elect six of the eleven members of the Company's Board of Directors. An independent committee of the Board, consisting of one of the directors designated or elected to the Board by the Majority Holders and all of the members of the Board who were not designated or elected to the Board by the Majority Holders (the "Independent Committee"), is entitled to nominate the remaining five members of the Board, provided that, as long as Charterhouse URS, LLC ("Charterhouse") is entitled to nominate member(s) of the Board of Directors pursuant to the Investors' Agreement between the Company and Charterhouse (the "Charterhouse Investors' Agreement"), the Charterhouse nominee(s) must be included among the nominees of the Independent Committee. Under the Charterhouse Investors' Agreement, Charterhouse currently has the right to nominate two persons for election to the Company's Board of Directors. At the Annual Meeting, four Class I directors are to be elected to serve until the Company's annual meeting of stockholders in 2005 or until their successors are elected and qualified, and the remaining seven directors will continue to serve in accordance with their prior 5 election or appointment. Of the Class I directors whose terms of office are scheduled to expire at the Annual Meeting, two were appointed to the Board by the Majority Holders, one was a nominee of Charterhouse and one was appointed as a director prior to the KPS Transaction. Consistent with their right to designate and elect a majority of the Board of Directors, the Majority Holders have the right to designate and elect two Class I directors at the Annual Meeting. The Majority Holders have designated Michael G. Psaros and Stephen W. Presser as their Class I nominees for election at the Annual Meeting. The holders of Common Stock have the right to elect two Class I directors at the Annual Meeting. The Independent Committee of the Board has nominated A. Lawrence Fagan, the nominee of Charterhouse, and Gerald R. Riordan as the Class I nominees for election by the holders of Common Stock at the Annual Meeting. Thus, the four nominees for election to the Board of Directors at the Annual Meeting are Mr. Psaros, Mr. Presser, Mr. Fagan and Mr. Riordan. The shares of Series A Preferred Stock are entitled to vote only for the election of Mr. Psaros and Mr. Presser and the shares of Common Stock are entitled to vote only for the election of Mr. Fagan and Mr. Riordan. The persons named on the enclosed proxy card will vote the shares represented thereby for the election of the Board's nominees for director identified on such proxy card as described above, except where authority has been withheld as to a particular nominee or as to all such nominees. It is expected that each of the nominees will serve, but if any nominee declines or is unable to serve for any unforeseen cause, the persons named on the proxy card will vote to fill any vacancy so arising in accordance with such persons' own judgment and consistent with the Certificate of Designations, the KPS Investors' Agreement and the Charterhouse Investors' Agreement, as applicable, unless authority to do so is withheld in such proxy. THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT THE HOLDERS OF SERIES A PREFERRED STOCK VOTE FOR MR. PSAROS AND MR. PRESSER AND THAT THE HOLDERS OF COMMON STOCK VOTE FOR MR. FAGAN AND MR. RIORDAN. 6 NOMINEES AND CONTINUING DIRECTORS The following table sets forth certain information with respect to the nominees and the continuing directors of the Company: Name, Age and Principal Occupation and Month and Year First Elected Director Other Information ------------------------------------- ----------------- CLASS I DIRECTORS WITH TERMS EXPIRING IN 2002/ NOMINEES FOR ELECTION AT THE ANNUAL MEETING Gerald R. Riordan, Age 53, October 1999 Mr. Riordan has served as the Company's Chief Executive Officer since October 11, 1999 and as the Company's Secretary since November 2, 1999. Between December 1997 and October 1999, Mr. Riordan was a consultant/entrepreneur engaged in private investment opportunities. From October 1996 to December 1997, he was President and Chief Operating Officer of Ryder TRS, Inc. (not owned by Ryder System, Inc.), a truck rental company. From 1993 to 1996, Mr. Riordan served as President of Ryder Consumer Truck Rental, and obtained the additional responsibility of President of Ryder Student Transportation Services in 1995, holding both positions until October 1996. A. Lawrence Fagan, Age 71, June 2001 Mr. Fagan joined Charterhouse Group International, Inc., a private equity investment firm ("Charterhouse International"), in 1983 and currently serves as its Vice Chairman. Mr. Fagan served as President and Chief Operating Officer of Charterhouse International from December 1996 until June 2001. Prior to joining Charterhouse International, Mr. Fagan had over 25 years of experience in corporate and investment banking positions. He is a director of Cross Country, Inc., a healthcare staffing services provider, Top Image Systems, Ltd., a developer of automated information collection, processing and recognition systems, and numerous privately-held companies. Michael G. Psaros, Age 34, July 2000 Mr. Psaros is the Chairman of the Board of Directors of the Company. He co-founded KPS, a private equity fund focused on constructive investing in restructurings, 7 turnarounds and other special situations, in 1998, and is currently a Managing Principal of KPS and of Keilin & Co. LLC ("K&Co."), an investment banking firm specializing in providing financial advisory services in connection with mergers, acquisitions and turnaround transactions. Mr. Psaros joined K&Co. in 1991. Mr. Psaros serves as a director of the following privately held companies: Blue Ridge Paper Products, Inc., a manufacturer of envelope grade paper and board used in liquid packaging ("Blue Ridge"); Blue Heron Paper Company, a manufacturer of newsprint and groundwood paper products ("Blue Heron"); DeVlieg Bullard II, Inc., a machine tool manufacturer ("DeVlieg"); Curtis Papers, Inc., a producer of specialty and premium papers ("Curtis"); Golden Northwest Aluminum Corp., a privately-held producer of primary and extruded aluminum products; Genesis Worldwide II, Inc. a capital goods manufacturer servicing all segments of the metals industry ("Genesis"); and New Flyer Industries, a manufacturer of transit buses ("New Flyer"). Prior to joining K&Co., Mr. Psaros was an investment banker with Bear, Stearns & Co., Inc. Stephen W. Presser, Age 42, July 2000 Mr. Presser joined KPS and K&Co. in 1998 and is currently a Principal of KPS and of K&Co. Mr. Presser is a director of Blue Ridge, Blue Heron, DeVlieg, Curtis, Genesis and New Flyer. From 1985 to 1997, Mr. Presser was an attorney in the law firm of Cohen, Weiss and Simon of New York, New York. CLASS II DIRECTORS WITH TERMS EXPIRING IN 2003 Joseph S. Rhodes, Age 31, May 2001 Mr. Rhodes joined Charterhouse International in 1997 and currently serves as a Vice President. From 1995 to 1997, Mr. Rhodes was employed in the Mergers & Acquisitions Group of the Union Bank of Switzerland. David P. Shapiro, Age 39, July 2000 Mr. Shapiro co-founded KPS and is currently a Managing Principal of KPS and of K&Co. Mr. Shapiro joined K&Co. in 1991. Mr. Shapiro is Chairman of the Board of Directors of Blue Heron, and serves as a director of Blue Ridge, DeVlieg, Curtis, Genesis and New Flyer. Prior to joining K&Co., Mr. Shapiro was an investment banker at Drexel Burnham Lambert Incorporated and 8 Dean Witter Reynolds, Inc. Raquel V. Palmer, Age 29, July 2000 Ms. Palmer is a Senior Vice President of KPS and of K&Co. Ms. Palmer joined K&Co. in 1994 and has been with KPS since the fund's inception. Ms. Palmer serves as a director of Blue Heron, Blue Ridge, DeVlieg and New Flyer. Prior to joining K&Co., Ms. Palmer was an investment banker with Kidder, Peabody & Co. CLASS III DIRECTORS WITH TERMS EXPIRING IN 2004 Edward W. Morawski, Age 53, May 1998 Mr. Morawski served as a Vice President of the Company from May 1998 to May 2002, and currently serves as a consultant to the Company. In 1977, Mr. Morawski founded Northland Auto Transporters, Inc. and Northland Fleet Leasing, Inc. (collectively, "Northland"), one of the businesses acquired by the Company in connection with its initial public offering, and served as the President of Northland from inception until its acquisition by the Company in May 1998. Kenneth K. Fisher, Age 49, November 2001 Mr. Fisher has been an attorney in private practice since 1978, concentrating in the areas of health care, insurance, labor and employment and real estate litigation. He has been a partner at the law firm of Phillips Nizer Benjamin Krim & Ballon LLP since January 2002. From 1991 to 2001, Mr. Fisher was a member of the New York City Council representing the 33rd District (Brooklyn). Eugene J. Keilin, Age 59, July 2000 Mr. Keilin founded K&Co. in 1990 and co-founded KPS in 1998. He is currently a Managing Principal of KPS and of K&Co. Mr. Keilin is Chairman of the Board of Directors of Blue Ridge and serves as a director of Blue Heron, DeVlieg, Curtis, Genesis and New Flyer. Prior to founding K&Co., Mr. Keilin was a General Partner of Lazard Freres & Co. 9 Brian J. Riley, Age 32, July 2000 Mr. Riley is a senior Vice President of KPS and of K&Co. Mr. Riley joined K&Co. in 1993 and has been with KPS since the fund's inception. Mr. Riley serves as a director of Blue Ridge, Blue Heron and DeVlieg. Prior to joining K&Co., Mr. Riley was an investment banker in the Mergers and Acquisitions Department of Smith Barney, Harris & Upham. Messrs. Fagan and Rhodes were nominated by Charterhouse to serve as directors of the Company pursuant to the provisions of the Charterhouse Investors' Agreement. Messrs. Shapiro, Keilin, Riley, Psaros and Presser and Ms. Palmer were designated by the Majority Holders to serve as directors of the Company pursuant to the provisions of the KPS Investors' Agreement and the Certificate of Designations. EXECUTIVE OFFICERS The following table sets forth certain information with respect to the executive officers of the Company who are not directors of the Company: EXECUTIVE OFFICERS WHO ARE NOT DIRECTORS Name and Age Principal Occupation and Other Information ------------ ------------------------------------------ Patrick J. Fodale, Age 39 Mr. Fodale has served as Vice President and Chief Financial Officer of the Company since April 2001. Between December 1999 and March 2001, Mr. Fodale was the Vice President and Chief Financial Officer of Global Technologies, Ltd., a technology incubator investing in emerging growth companies. Prior to his employment by Global, Mr. Fodale was a workout specialist recruited by companies in or contemplating bankruptcy under Chapter 11 of the U.S. Bankruptcy Code. He served as Chief Financial Officer of Homeplace, Inc., a housewares retailer, from March 1998 to September 1999 and as Chief Financial Officer of Color Tile, Inc., a specialty retailer of floor covering products, from November 1995 to October 1997. From 1985 to October 1995, Mr. Fodale was employed by Arthur Andersen, LLP. Michael A. Wysocki, Age 48 Mr. Wysocki has been President of the Company's Transport Business Unit since January 2000. Mr. Wysocki founded MPG 10 Transco, Ltd., a Livonia, Michigan based auto transport company ("MPG") in 1973, and served as its President and Chief Executive Officer from inception until MPG was acquired by the Company in January 1999. From January 1999 until January 2000, Mr. Wysocki served as general manager of the Company's MPG division. Since July 1985, Mr. Wysocki has been the Chief Executive Officer of Translesco, Inc., a corporation that leases employees to MPG ("Translesco"). Harold W. Borhauer II, Age 52 Mr. Borhauer has been President of the Company's Towing and Recovery Business Unit since January 2000. In 1983, Mr. Borhauer founded Arizona's Towing Professionals, Inc., which does business as Shamrock Towing ("Shamrock"), a Phoenix, Arizona based towing and recovery company that was acquired by the Company in March 1999. Mr. Borhauer served as Shamrock's Chief Executive Officer from 1983 until its acquisition by the Company. From March 1999 until January 2000, Mr. Borhauer served as general manager of the Company's Shamrock division. 11 ORGANIZATION AND REMUNERATION OF BOARD OF DIRECTORS The organization of the Board of Directors provides for an Audit Committee, a Compensation Committee and an Independent Committee. The Audit Committee reviews with the Company's independent auditors the scope of their annual and interim examinations and consults with the auditors during any audit when appropriate. The Audit Committee is also responsible for (i) making recommendations to the Board of Directors with respect to the independent auditors who conduct the annual examination of the Company's accounts, (ii) reviewing the scope of the annual audit and meeting periodically with the Company's independent auditors to review their findings and recommendations, (iii) approving significant accounting principles and policies and changes thereto, (iv) periodically reviewing the Company's principal internal financial controls and (v) recommending to the Board of Directors whether or not the annual audited financial statements of the Company shall be included in the Company's Annual Report on Form 10-K For the relevant fiscal year. The Board of Directors adopted a written charter for the Audit Committee, the most recently amended version of which is attached as Appendix A to this Proxy Statement. The Audit Committee held five meetings during the fiscal year ended December 31, 2001. From January 1, 2001 to May 3, 2001, the members of the Audit Committee were Todd Q. Smart, Robert L. Berner III and Michael S. Pfeffer. On May 3, 2001, Mr. Berner resigned from the Board of Directors and on May 14, 2001, Joseph S. Rhodes was appointed a member of the Audit Committee to fill the vacancy resulting from Mr. Berner's resignation. Messrs. Pfeffer and Smart resigned as directors of the Company on June 1, 2001 and June 18, 2001 respectively. On November 27, 2001, Raquel V. Palmer and Brian J. Riley were appointed as members of the Audit Committee to fill the vacancies resulting from the resignations of Messrs. Pfeffer and Smart. On April 19, 2002, Mr. Riley resigned as a member of the Audit Committee and Kenneth K. Fisher was appointed to the Committee to fill the vacancy resulting from Mr. Riley's resignation. Thus, the current members of the Audit Committee are Joseph S. Rhodes, Raquel V. Palmer and Kenneth K. Fisher. The operating charter of the Audit Committee provides that the Committee will be comprised of three or more directors, each of whom shall have been determined by the Board to qualify as an "independent director" as defined under applicable New York Stock Exchange ("NYSE"), American Stock Exchange or National Association of Securities Dealers rules; provided, however, that in the event the Board of Directors determines that it is not possible to form an Audit Committee comprised solely of "independent" directors, as defined under the applicable listing standards, the Board may appoint to the Audit Committee one or more directors who do not qualify as "independent" directors under such listing standards, but who otherwise meet the qualifications for appointment to the Audit Committee set forth in the operating charter. For purposes of determining the independence of members of the Audit Committee, the Board has previously adopted the definition of independence set forth in Sections 303.01(B)(2)(a) and (3) of the NYSE listing standards. Mr. Fisher is an "independent" director under the NYSE listing standards. Mr. Rhodes is an employee of Charterhouse International, which is affiliated with Charterhouse. Due to Charterhouse's ownership of approximately $96.7 million aggregate principal amount of the Company's 8% Convertible Subordinated Debentures, and its receipt of a fee consisting of 183,992 shares of the Company's Common Stock in July 2000, Mr. Rhodes may be deemed to have a "business relationship" with the Company as 12 defined in Section 303.01(B)(3)(b) of the NYSE listing standards, and is therefore not an "independent" director under the NYSE listing standards. See "Certain Relationships and Related Transactions." Ms. Palmer is an employee of KPS, which controls Blue Truck. As of May 1, 2002, Blue Truck owned 613,073 shares of Series A Preferred Stock which (including dividends accumulated thereon as of May 1, 2002) were convertible into 6,866,594 shares of Common Stock, or 76.7% of the Common Stock outstanding as of May 1, 2002. In addition, in connection with the KPS Transaction, the Company agreed to pay KPS Management, LLC, an affiliate of KPS and Blue Truck ("KPS Management"), a transaction fee in the amount of $2,500,000 and an annual management fee of (a) $1 million, payable quarterly, for so long as holders of the Series A Preferred Stock have the right under the KPS Investors' Agreement or the Certificate of Designations to elect a majority of the Company's directors, or (b) $500,000, payable quarterly, for so long as holders of the Series A Preferred Stock have the right under the KPS Investors' Agreement or the Certificate of Designations to elect at least three of the Company's directors. See "Certain Relationships and Related Transactions." Due to Blue Truck's ownership of Series A Preferred Stock and the management fee payable to KPS Management, Ms. Palmer may be deemed to have a "business relationship" with the Company as defined under Section 303.01(B)(3)(b) of the NYSE listing standards, and is therefore not an "independent" director under the NYSE listing standards. In accordance with the Audit Committee's operating charter, the Board has determined that, due to the current composition of the Board, it is not possible to form an Audit Committee comprised solely of "independent" directors but that Ms. Palmer and Mr. Rhodes otherwise meet the qualifications for appointment to the Committee as set forth in the operating charter. The Compensation Committee is responsible for (i) developing and monitoring compensation arrangements for the executive officers of the Company based upon recommendations of the Chief Executive Officer, (ii) reviewing the compensation of any employee of the Company whose compensation exceeds $100,000 per annum, (iii) adopting amendments to all of the Company's plans intended to qualify under Section 401 of the Internal Revenue Code of 1986, as amended, (iv) administering the Company's 1998 Stock Option Plan (the "1998 Stock Option Plan") with respect to option grants to executive officers of the Company, and (v) performing such other activities and functions related to executive compensation as the Board of Directors of the Company may from time to time direct. During 2001, the full Board of Directors performed the functions of the Compensation Committee. The Independent Committee selects nominees for director consistent with the terms of the KPS Investors' Agreement. Pursuant to the KPS Investors' Agreement, the Independent Committee consists of one of the directors designated or elected by the Majority Holders and all of the members of the Board of Directors who were not designated or elected by the Majority Holders. The Independent Committee did not hold any meetings during 2001, but acted from time to time by written consent. From January 1, 2001 to May 3, 2001, the members of the Independent Committee were Michael G. Psaros, Gerald R. Riordan, Edward W. Morawski, Robert L. Berner, III, Michael S. Pfeffer and Todd Q. Smart. On May 3, 2001, Mr. Berner resigned as a director of the Company, and on May 14, 2001, Joseph S. Rhodes was appointed to the Independent Committee to fill the vacancy resulting from Mr. Berner's resignation. On June 1, 2001, Mr. Pfeffer resigned as a director of the Company, and on June 26, 2001, A. Lawrence Fagan was appointed to the Independent Committee to fill the 13 vacancy resulting from Mr. Pfeffer's resignation. On June 18, 2001, Mr. Smart resigned as a director of the Company, and on April 19, 2002, Kenneth K. Fisher was appointed to the Independent Committee to fill the vacancy resulting from Mr. Smart's resignation. Thus, the current members of the Independent Committee are Michael G. Psaros, Gerald R. Riordan, Edward W. Morawski, Joseph S. Rhodes, A. Lawrence Fagan and Kenneth K. Fisher. Pursuant to the terms of the KPS Investors' Agreement, for as long as Blue Truck and its permitted transferees (the "Original Holders") own at least 50% of the Series A Preferred Stock acquired by Blue Truck in the KPS Transaction, the Majority Holders will be entitled to designate and elect a majority of the members of the Board of Directors. At lower levels of ownership by the Original Holders, the Majority Holders will be entitled to designate and elect three directors, one director or no directors, as set forth in the KPS Investors' Agreement. As described in the section entitled "Proposal No. 1: Election of Directors," the Independent Committee is currently entitled to nominate five out of eleven members of the Board of Directors, provided that, as long as Charterhouse is entitled to nominate member(s) of the Board pursuant to the Charterhouse Investors' Agreement, the Charterhouse nominees must be included among the nominees of the Independent Committee. The Independent Committee will consider candidates recommended by the Company's stockholders, if such nominations are submitted in accordance with the Company's Amended and Restated Bylaws. See the section herein entitled "Proposals of Security Holders." In considering such nominees, the Independent Committee must make its nominations in accordance with the terms of the Charterhouse Investors' Agreement, as described above. The Company's Board of Directors held three meetings during the fiscal year ended December 31, 2001 and also acted from time to time by unanimous written consent. Each incumbent director attended at least 75% of all of the meetings held by the Board of Directors and any committees on which such director served, except that Mr. Morawski did not attend one of the three Board of Directors meetings held during 2001. As compensation for service as a director of the Company, each director who is not an officer or employee of the Company is entitled to receive $2,500 in cash for each Board of Directors meeting attended by such director in person and $750 in cash for each Board of Directors meeting lasting more than 30 minutes attended by such director by telephone. Each director who is not an officer or employee of the Company and who serves on a committee of the Board of Directors is also entitled to receive $500 in cash (the "Committee Fee") for each committee meeting attended by such director; provided, however, that no Committee Fee shall be payable to any director unless and until the closing price of the Company's Common Stock exceeds $50.00 per share for five consecutive trading days following the date of the meeting to which the Committee Fee relates. All directors are reimbursed for their out-of-pocket expenses incurred in connection with attending meetings of the Board and committees thereof. In addition, each director who is neither an officer nor an employee of the Company nor affiliated with KPS or Charterhouse is entitled to receive (i) upon joining the Board and at each annual meeting of the Board thereafter, a grant of options to purchase 2,000 shares of the Company's Common Stock with an exercise price equal to the fair market value of the Common Stock on the date of grant, and (ii) upon accepting the position of chairman of a committee of the Board, a grant of options to purchase 250 shares of Common Stock with an exercise price equal to the fair market value of the Common Stock on the date of grant. 14 EXECUTIVE COMPENSATION SUMMARY COMPENSATION TABLE The following table presents summary information concerning the compensation of the Company's Chief Executive Officer ("CEO") and its three other most highly compensated executive officers (together, the "Named Executive Officers") for services rendered to the Company and its subsidiaries during 1999, 2000 and 2001. Other than the Named Executive Officers, no executive officer of the Company received salary and bonus payments exceeding $100,000 in the aggregate during fiscal year 2001. All share amounts have been adjusted to give effect to the Reverse Stock Split. SECURITIES UNDERLYING ALL OTHER NAME & PRINCIPAL POSITION YEAR SALARY BONUS OPTIONS COMPENSATION - ------------------------- ---- ------ ----- ------- ------------ Gerald R. Riordan (1)..................................2001 $ 350,000 $ -- -- $ 300,000(2) (Chief Executive Officer) 2000 319,551 -- 87,500(3) 600,000(2) 1999 61,539 100,000(4) 75,000(5) -- Patrick J. Fodale (6)..................................2001 199,927 -- -- -- (Chief Financial Officer) Michael A. Wysocki (7).................................2001 200,000 -- -- 37,500(2) (President, Transport Business Unit) 2000 167,290 -- 36,250(8) 75,000(2) 1999 110,000 -- -- -- Harold W. Borhauer II (9) .............................2001 160,000 -- -- 31,250(2) (President, Towing and Recovery Business 2000 134,956 -- 34,000(10) 62,500(2) Unit 1999 52,343 780 -- -- - --------------- (1) Mr. Riordan's employment with the Company began as of October 11, 1999. (2) Consists entirely of a payment in lieu of the change in control payment due this executive officer under his former employment agreement. (3) Includes options to purchase 37,500 shares granted in replacement of the 37,500 cancelled options described in footnote (5) below. (4) Consists of $50,000 in cash and 3,077 shares of Common Stock with a market value of $50,000 as of January 1, 2000. (5) Includes options to purchase 37,500 shares that were cancelled as of July 20, 2000. (6) Mr. Fodale's employment with the Company began as of April 2, 2001. (7) Mr. Wysocki's employment with the Company began as of January 11, 1999. 15 (8) Includes options to purchase 3,750 shares that were cancelled as of July 20, 2000 and options to purchase 3,750 shares granted on July 20, 2000 in replacement of such cancelled options. (9) Mr. Borhauer's employment with the Company began as of March 5, 1999. (10) Includes options to purchase 3,000 shares that were cancelled as of July 20, 2000 and options to purchase 3,000 shares granted as of July 20, 2000 in replacement of such cancelled options. 16 OPTION GRANTS IN 2001 No stock options were granted to any of the Named Executive Officers during 2001. FISCAL YEAR-END OPTION VALUES The following table sets forth information concerning the number of shares of the Company's common stock underlying exercisable and unexercisable options held by the Named Executive Officers as of December 31, 2001. As of such date, the exercise price for each of these options exceeded the fair market value of such options based on the last reported sale price of the common stock on December 31, 2001 ($0.25 per share) and, therefore, the options had no value. No options were exercised by any of the Named Executive Officers during 2001. Mr. Fodale does not own any options. All share amounts have been adjusted to give effect to the Reverse Stock Split. SHARES SHARES UNDERLYING UNDERLYING EXERCISABLE UNEXERCISABLE NAME OPTIONS OPTIONS ---- ------- ------- Gerald R. Riordan.................. 66,666 58,334 Michael Wysocki.................... 13,333 19,167 Harold Borhauer II................. 12,333 18,667 EMPLOYMENT AGREEMENTS The Company had an employment agreement with Mr. Riordan, effective as of October 11, 1999, that provided Mr. Riordan with an annual base salary of $300,000. The agreement also provided that, upon a "change of control" of the Company (as defined in the agreement), Mr. Riordan was entitled to receive a change of control payment in the amount of $1.2 million plus accelerated vesting of all stock options then held by him. On July 20, 2000, in connection with the KPS Transaction, the Company and Mr. Riordan entered into a new employment agreement which replaced his former employment agreement. The new employment agreement has a term of three years, and provides for automatic one year extensions unless either party gives the other six months prior notice of an intention to terminate the agreement. Under the new agreement, Mr. Riordan is entitled to receive an annual base salary of $350,000, subject to increase at the discretion of the Compensation Committee. In lieu of the change of control payment provided for under his former employment agreement, Mr. Riordan received a cash payment of $600,000 at the closing of the KPS Transaction, a stay bonus of $300,000 on July 20, 2001 and, as long as he remains employed by the Company, Mr. Riordan will be entitled to receive a stay bonus of $300,000 on July 20, 2002. In the event of the termination of Mr. Riordan's employment agreement prior to the expiration of the term thereof for any reason other than (i) a termination for "cause" by the Company (as defined in the agreement), or (ii) a termination by Mr. Riordan other than for "good reason" (as defined in the agreement), any unpaid portion of the stay bonus as of the date of such termination, plus interest at an annual rate of 8% computed from July 20, 2000, will be immediately due and payable to Mr. Riordan. Under the terms of the employment agreement, Mr. Riordan is also entitled to an annual bonus, which bonus may not exceed 140% 17 of his base salary, upon the Company's achievement of certain target earnings established by the Compensation Committee. In lieu of the full acceleration of options provided for under Mr. Riordan's former employment agreement, upon the closing of the KPS Transaction and pursuant to the new employment agreement, (i) unvested stock options to purchase 37,500 shares of Common Stock held by Mr. Riordan became vested and fully exercisable on July 20, 2000, and options to purchase an additional 37,500 shares held by Mr. Riordan were cancelled, (ii) Mr. Riordan was granted an option to purchase 37,500 shares of Common Stock at the fair market value of the Common Stock on July 20, 2000, which option vests in equal installments on each of the first, second and third anniversaries of July 20, 2000, provided that such option will vest and become fully exercisable upon Mr. Riordan's death or disability or a termination of Mr. Riordan's employment (a) by the Company other than for "cause," or (b) by Mr. Riordan for "good reason." In addition, under the new employment agreement, Mr. Riordan received (i) an option to purchase 16,666 shares of Common Stock at an exercise price of $6.12 per share (equal to 1.5 times the conversion price of the Series A Preferred Stock on July 20, 2000 (the "Conversion Price"), which option vested in full on July 20, 2001, (ii) an option to purchase 16,667 shares of Common Stock at an exercise price of $10.20 per share (equal to 2.5 times the Conversion Price), which option will vest in full on July 20, 2002 and (iii) an option to purchase 16,667 shares of Common Stock at an exercise price of $14.28 per share (equal to 3.5 times the Conversion Price), which option will vest in full on July 20, 2003. The Company entered into an employment agreement with Mr. Wysocki in January 2000, pursuant to which Mr. Wysocki served as President of the Transport Business Unit at an annual salary of $150,000. In connection with this employment agreement, the Company granted Mr. Wysocki an option to purchase 7,500 shares of Common Stock at an exercise price equal to fair market value of the Common Stock on the date of grant. The agreement also provided that upon a "change of control" of the Company (as defined in the agreement), Mr. Wysocki was entitled to receive a change of control payment in the amount of $150,000, plus accelerated vesting of all stock options then held by him. On July 20, 2000, in connection with the KPS Transaction, Mr. Wysocki entered into a new employment agreement with the Company that replaced his former employment agreement. The new employment agreement has a term of three years. Under the new agreement, Mr. Wysocki is entitled to receive an annual base salary of $200,000, subject to increase at the Compensation Committee's discretion. In lieu of the change of control payment provided for under his former employment agreement, Mr. Wysocki received a cash payment of $75,000 at the closing of the KPS Transaction, a stay bonus of $37,500 on July 20, 2001 and, as long as he remains employed by the Company, Mr. Wysocki will be entitled to a stay bonus of $37,500 on July 20, 2002. In the event of the termination of Mr. Wysocki's employment agreement prior to the expiration of the term thereof for any reason other than (i) a termination for "cause" by the Company (as defined in the new agreement), or (ii) a termination by Mr. Wysocki other than for "good reason" (as defined in the new agreement), any unpaid portion of the stay bonus as of the date of such termination, plus interest at an annual rate of 8% computed from July 20, 2000 will be immediately due and payable to Mr. Wysocki. Under the terms of the employment agreement, Mr. Wysocki is also entitled to an annual bonus, which bonus may not exceed 100% of his base salary, upon the Company's achievement of certain target earnings established by the Compensation Committee. 18 In lieu of full acceleration of options provided for under Mr. Wysocki's old employment agreement, upon the closing of the KPS Transaction and pursuant to the new agreement (i) unvested stock options to purchase 3,750 shares of Common Stock became vested and fully exercisable on July 20, 2000, and options to purchase an additional 3,750 shares were cancelled, and (ii) Mr. Wysocki was granted an option to purchase 3,750 shares of Common Stock at the fair market value of the Common Stock on July 20, 2000, which option vests in equal installments on each of the first, second and third anniversaries of July 20, 2000, provided that such option will vest and become fully exercisable upon Mr. Wysocki's death or disability or a termination of Mr. Wysocki's employment (a) by the Company other than for "cause," or (b) by Mr. Wysocki for "good reason." In addition, under the new agreement, Mr. Wysocki received (i) an option to purchase 8,333 shares of Common Stock at an exercise price of $6.12 per share (equal to 1.5 times the Conversion Price), which option vested in full on July 20, 2001, (ii) an option to purchase 8,333 shares of Common Stock at an exercise price of $10.20 per share (equal to 2.5 times the Conversion Price), which option will vest in full on July 20, 2002 and (iii) an option to purchase 8,334 shares of Common Stock at an exercise price of $14.28 per share (equal to 3.5 times the Conversion Price), which option will vest in full on July 20, 2003. The Company entered into an employment agreement with Mr. Borhauer in January 2000, pursuant to which Mr. Borhauer served as President of the Company's Towing and Recovery Business Unit at an annual salary of $125,000. In connection with this employment agreement, the Company granted Mr. Borhauer an option to purchase 6,000 shares of Common Stock at an exercise price equal to the fair market value of the Common Stock on the date of grant. The agreement also provided that upon a "change of control" of the Company (as defined in the agreement), Mr. Borhauer was entitled to receive a change of control payment in the amount of $125,000, plus accelerated vesting of all stock options then held by him. On July 20, 2000, in connection with the KPS Transaction, Mr. Borhauer entered into a new employment agreement that replaced his former agreement. The new employment agreement has a term of two years. Under the new agreement, Mr. Borhauer is entitled to receive an annual base salary of $160,000, subject to increase at the Compensation Committee's discretion. In lieu of the change of control payment provided for under his former agreement, Mr. Borhauer received a cash payment of $62,500 at the closing of the KPS Transaction, a stay bonus of $31,250 on July 20, 2001 and, as long as he remains employed by the Company, Mr. Borhauer will be entitled to a stay bonus of $31,250 on July 20, 2002. In the event of the termination of Mr. Borhauer's employment agreement prior to the expiration of the term thereof for any reason other than (i) a termination for "cause" by the Company (as defined in the new agreement), or (ii) a termination by Mr. Borhauer other than for "good reason" (as defined in the new agreement), any unpaid portion of the stay bonus as of the date of such termination, plus interest at an annual rate of 8% computed from July 20, 2000 will be immediately payable to Mr. Borhauer. Under the terms of the employment agreement, Mr. Borhauer is also entitled to an annual bonus, which bonus may not exceed 100% of his base salary, upon the Company's achievement of certain target earnings established by the Compensation Committee. In lieu of full acceleration of options provided for under Mr. Borhauer's former employment agreement, upon the closing of the KPS Transaction and pursuant to the new employment agreement, (i) unvested stock options to purchase 3,000 shares of the Company's Common Stock became vested and fully exercisable on July 20, 2000, and options to purchase an additional 3,000 shares were cancelled, and (ii) Mr. Borhauer was granted an option to purchase 3,000 shares of Common Stock at the fair market value of the Common Stock on July 20, 19 2000, which option vests in equal installments on each of the first, second and third anniversaries of July 20, 2000, provided that such option will vest and become fully exercisable upon Mr. Borhauer's death or disability or a termination of Mr. Borhauer's employment (a) by the Company other than for "cause," or (b) by Mr. Borhauer for "good reason." In addition, under the new agreement, Mr. Borhauer received (i) an option to purchase 8,333 shares of Common Stock at an exercise price of $6.12 per share (equal to 1.5 times the Conversion Price), which option vested in full on July 20, 2001, (ii) an option to purchase 8,333 shares of Common Stock at an exercise price of $10.20 per share (equal to 2.5 times the Conversion Price), which option will vest in full on July 20, 2002 and (iii) an option to purchase 8,334 shares of Common Stock at an exercise price of $14.28 per share (equal to 3.5 times the Conversion Price), which option will vest in full on July 20, 2003. The employment agreements between the Company and Messrs. Riordan, Wysocki and Borhauer each provide that upon a "change of control" of the Company (as defined in the employment agreement), the executive has the option, exercisable for one year following such change of control, to terminate the agreement and to continue to receive his base salary and to participate in all employee benefit plans, to the extent permitted by such plans, through the later of (a) the end of the term of the agreement (without regard to the termination thereof) and (b) one year from the date of such termination. In addition, if the executive terminates the new agreement as described in the foregoing sentence, all of his stock options that are unvested upon the change of control giving rise to such termination will vest as of the date of such change of control. If the Company terminates the new agreement without "cause", the executive is entitled to continue to receive his base salary and to participate in all employee benefit plans, to the extent permitted by such plans, through the later of (a) the end of the term of the new agreement (without regard to the termination thereof) and (b) one year from the date of such termination. The new agreement contains covenants that prohibit the executive from competing with the Company and from soliciting its employees during the employment term and until the later of (a) the last day of the term of the agreement (without regard to any termination thereof) and (b) one year from the date of termination. The new employment agreements also provide for customary perquisites and benefits. The Company entered into an employment agreement with Mr. Fodale in March 2001, pursuant to which Mr. Fodale's employment as Vice President and Chief Financial Officer of the Company commenced on April 2, 2001. The agreement has a one year term expiring on April 2, 2002 (the "Expiration Date"), and provides for extension by mutual agreement of the Company and Mr. Fodale. Under the agreement, Mr. Fodale is entitled to receive an annual salary of $275,000 and is eligible to receive a performance bonus in an amount not to exceed 50% of his salary based upon criteria established by the Compensation Committee, or the full Board of Directors in the absence of the Compensation Committee. The agreement provides that at or prior to the Expiration Date, the Company and Mr. Fodale will have negotiated in good faith an equity compensation arrangement satisfactory to each party, provided that Mr. Fodale is not guaranteed to receive any equity compensation. The agreement also provides that if the Company (i) terminates the agreement without "cause " (as defined in the agreement) or (ii) has failed to enter into a new agreement prior to the Expiration Date providing for Mr. Fodale's continued employment subsequent to the Expiration Date or has failed to renew the agreement on the Expiration Date, Mr. Fodale is entitled to receive his salary for a period of six months following such event. The agreement contains covenants that prohibit Mr. Fodale from competing with the Company and from soliciting its employees during Mr. Fodale's employment 20 with the Company and for a period of one year thereafter. The agreement also provides for customary perquisites and benefits. The Company and Mr. Fodale are currently negotiating an extension of the agreement. REPORT ON EXECUTIVE COMPENSATION The following report describes the policies pursuant to which compensation was paid to executive officers of the Company for performance during 2001. COMPENSATION PHILOSOPHY AND APPROACH Generally, the Company seeks to attract, retain and motivate its executive officers through a combination of base salary, cash incentive awards based upon individual performance and stock option awards under the Company's 1998 Stock Option Plan and otherwise. Use of these three different tools provides incentives to reach short-term goals through the cash incentives and long-term goals through the stock option grants. The Board of Directors believes that a substantial portion of the aggregate annual compensation of each executive officer should be influenced by the performance of the Company and the individual contribution of the executive officer. Base Salaries The Company's base salary levels are set in the employment agreements entered into between the Company and each executive officer. The Board of Directors believes that the base salaries of the Company's executive officers for 2001 were generally below those for other comparable positions within the motor vehicle and equipment towing, recovery and transport service industry and similar industries. However, the Company places significant emphasis on incentive awards and stock option grants as a means of motivating and rewarding its management. The Board of Directors believes that this strategy provides optimal incentives for management to create long-term stockholder value. Incentive Compensation Payments In addition to base pay, the Company's senior executives (including the Company's Chief Executive Officer) are eligible to receive bonuses and stock option awards. Bonuses and stock options are awarded based upon the individual performance of each executive officer. No cash bonuses were paid to the Company's Named Executive Officers for their performance during 2001. In lieu of "change of control" payments provided under their former employment agreements, Mr. Wysocki and Mr. Borhauer each received cash payments upon the first anniversary of the KPS Transaction, and are each eligible to receive additional cash payments upon the second anniversary of the KPS Transaction if they remain employed by the Company. Upon the closing of the KPS Transaction in 2000, each of Mr. Borhauer and Mr. Wysocki received stock options (including options granted in replacement of options cancelled in connection with the KPS Transaction), that vest in increments over a three year period beginning with the first anniversary of the closing of the KPS Transaction. See "Employment Agreements". The Board of Directors believes that these option grants and stay bonuses provide proper incentives to these executive officers to improve the Company's operating performance and profitability and to increase stockholder value. 21 COMPENSATION OF THE CHIEF EXECUTIVE OFFICER The compensation policies applicable to the Company's Chief Executive Officer are similar to those applicable to the Company's other executive officers. Mr. Riordan has an employment agreement with the Company, pursuant to which Mr. Riordan received a base salary of $350,000 during 2001. In lieu of the "change of control" payment otherwise due to him under the terms of his former employment agreement, Mr. Riordan received a cash payment of $300,000 upon the first anniversary of the closing of the KPS Transaction, and, as long he remains employed by the Company, Mr. Riordan is entitled to receive a stay bonus of $300,000 on the second anniversary of the closing of the KPS Transaction. Mr. Riordan was not granted any stock options during 2001. Upon the closing of the KPS Transaction, in 2000, Mr. Riordan received stock options, (including options granted in replacement of options cancelled in connection with the KPS Transaction) that vest in increments over a three year period beginning with the first anniversary of the closing of the KPS Transaction. See "Employment Agreements". The Board of Directors believes that the overall compensation package provided to the Company's Chief Executive Officer is at the lower end of the range for similar positions in the motor vehicle and equipment towing, recovery and transport services industry and similar industries. However, stock option grants provide a mechanism for the Chief Executive Officer, along with other senior executive officers of the Company, to benefit directly from strong management performance. Each of the options granted to the Chief Executive Officer in connection with the KPS Transaction (including options granted in replacement of cancelled options) has an exercise price equal to or greater than the fair market value of the Company's Common Stock on the date of grant. Thus, a substantial portion of the Chief Executive Officer's total compensation is tied directly to the creation of stockholder value. DEDUCTIBILITY OF COMPENSATION IN EXCESS OF $1 MILLION PER YEAR Under Section 162(m) of the Internal Revenue Code, no deduction is allowed in any taxable year of a company for compensation in excess of $1 million paid to a company's chief executive officer and each of its four most highly paid other executive officers who are serving in such capacities as of the last day of such taxable year, subject to certain exceptions. Options will generally qualify under one of these exceptions if they are granted under a plan that states the maximum number of shares with respect to which options may be granted to any employee during a specified period, the exercise price is not less than the fair market value of the underlying Common Stock at the time of grant, and the plan under which the options are granted is approved by the company's stockholders and is administered by a compensation committee comprised solely of outside directors. In July 2000, the stockholders of the Company approved certain amendments to the Company's 1998 Stock Option Plan that are required in order to qualify options granted under the plan to covered executive officers as performance-based compensation for purposes of the exception to the deduction limit contained in Section 162(m) of the Code. The Company generally intends to comply with the requirements of Section 162(m); however, it also intends to weigh the burdens of such compliance against the benefits to be obtained by the Company and its stockholders, and may pay compensation that is not fully deductible if it determines that such payments are in the Company's and the stockholders' best interests. 22 This Report on Executive Compensation shall not be deemed to be incorporated by reference by any general statement incorporating by reference this Proxy Statement into any filing under the Securities Act of 1933, as amended (the "Securities Act") or the Securities and Exchange Act of 1934, as amended (the "Exchange Act"), and shall not otherwise be deemed filed under such Acts. Respectfully Submitted By: THE BOARD OF DIRECTORS Michael G. Psaros A. Lawrence Fagan Kenneth K. Fisher Eugene J. Keilin Edward W. Morawski Raquel V. Palmer Stephen W. Presser Joseph S. Rhodes Brian J. Riley Gerald R. Riordan David P. Shapiro 23 AUDIT COMMITTEE REPORT The following is a report of the Audit Committee describing the Committee's discussions with the Company's independent auditors and the Committee's review of the Company's audited financial statements. Management of the Company is responsible for the Company's internal controls and the financial reporting process. The Company's independent auditors are responsible for performing an independent audit of the Company's consolidated financial statements in accordance with generally accepted auditing standards and for issuing a report thereon. The Audit Committee's responsibility is to monitor and oversee these processes. In this context, the Audit Committee has met and held discussions with management and the Company's independent auditors. Management has represented to the Committee that the Company's consolidated financial statements were prepared in accordance with generally accepted accounting principles, and the Committee has reviewed and discussed the consolidated financial statements with management and the independent auditors. The Committee also discussed with the independent auditors matters required to be discussed by Statement on Auditing Standards No. 61 (Codification of Statements on Auditing Standards). The Company's independent auditors also provided to the Committee the written disclosures and the letter required by Independence Standards Board Standard No. 1 (Independence Discussions with Audit Committees), and the Committee discussed with the independent auditors that firm's independence and considered whether the non-audit services provided by the independent auditors are compatible with maintaining its independence. Based on the Committee's discussions with management and the independent auditors and the Committee's review of the representations of management and the report of the independent auditors to the Committee, the Committee recommended to the Board of Directors that the audited consolidated financial statements be included in the Company's Annual Report on Form 10-K for the year ended December 31, 2001 filed with the Securities and Exchange Commission. This report by the Audit Committee shall not be deemed to be incorporated by reference by any general statement incorporating by reference this Proxy Statement into any filing under the Securities Act or the Exchange Act, and shall not otherwise be deemed filed under such Acts. Respectfully Submitted By: THE AUDIT COMMITTEE Joseph S. Rhodes Raquel V. Palmer Kenneth K. Fisher 24 COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION During 2001, the full Board of Directors performed the duties of the Compensation Committee of the Board. No current or former officer or employee of the Company or any of its subsidiaries participated in deliberations of the Board of Directors concerning executive officer compensation. During 2001, no executive officer of the Company served as a director or member of the compensation committee (or other board committee performing similar functions, or in the absence of any such committee, the entire board of directors) of another entity, one of whose executive officers served as a director of the Company. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS From May 1998 to May 2002, Mr. Morawski had an employment agreement with the Company pursuant to which he was paid an annual salary of $150,000. The agreement contained a covenant not to compete for one year after termination of the agreement. Mr. Wysocki is the majority owner of Translesco, a corporation from which the Company leases employees to provide services to the Company's MPG division. During the year ended December 31, 2001, the Company paid Translesco approximately $12.5 million in connection with the lease of such employees. During the year ended December 31, 2001, the Company was a party to two lease agreements with Mr. Borhauer and his wife, Lynda Borhauer, pursuant to which the Company leases property used to conduct the Shamrock business. During 2001, Mr. and Mrs. Borhauer received aggregate lease payments of $177,295 under these leases. As of December 31, 2001, the Company had issued approximately $94.8 million aggregate principal amount of its debentures to Charterhouse pursuant to the Amended Charterhouse Purchase Agreement. The debentures bear interest at a rate of 8% annually, payable in kind in the form of additional debentures for the first five years following the closing of the KPS Transaction, and thereafter in kind or in cash, at the Company's option. During 2001, the Company issued to Charterhouse approximately $7.2 million aggregate principal amount of debentures as in-kind interest payments on outstanding debentures. Charterhouse Equity Partners III, L.P., a Delaware limited partnership ("CEP III"), is the principal member of Charterhouse. The general partner of CEP III is CHUSA Equity Investors III, L.P., whose general partner is Charterhouse Equity III, Inc., a wholly-owned subsidiary of Charterhouse International. Mr. Fagan serves as Vice Chairman of Charterhouse International. Mr. Rhodes serves as Vice President of Charterhouse International. In accordance with the terms of the stock purchase agreement relating to the KPS Transaction, the Company is required to pay KPS Management an annual management fee of (a) $1 million, payable quarterly, for so long as holders of the Series A Preferred Stock have the right under the KPS Investors' Agreement or the Certificate of Designations to elect a majority of the Company's directors, or (b) $500,000, payable quarterly, for so long as holders of the Series A Preferred Stock have the right under the KPS Investors' Agreement or the Certificate of Designations to elect at least three of the Company's directors. As of December 31, 2001, the Company had not paid KPS Management the 2001 fee of $1.0 million. Such fee is payable to KPS upon its request. Messrs. Shapiro, Keilin and Psaros beneficially own, in the aggregate, approximately 90% of KPS Management indirectly through other KPS affiliated entities. 25 SECURITIES BENEFICIALLY OWNED BY PRINCIPAL STOCKHOLDERS AND MANAGEMENT The following table sets forth the beneficial ownership of the Company's Common Stock as of May 1, 2002 by (i) each stockholder known by the Company to be the beneficial owner of more than 5% of the outstanding shares of Common Stock, (ii) each director of the Company, (iii) each Named Executive Officer, and (iv) all current directors and executive officers as a group. Unless otherwise indicated, each such person (alone or with family members) has sole voting and dispositive power with respect to the shares listed opposite such person's name. Except as otherwise indicated, the address of each such person is c/o United Road Services, Inc., 17 Computer Drive West, Albany, New York 12205. NUMBER OF BENEFICIALLY- PERCENT OWNED OF NAME SHARES CLASS(1) - ---- ------ -------- Michael G. Psaros(2).................................. -- -- Gerald R. Riordan..................................... 69,743(3) 3.2 Edward W. Morawski.................................... 69,227 3.3 A. Lawrence Fagan(4).................................. -- -- Joseph S. Rhodes(4)................................... -- -- Stephen W. Presser(2)................................. -- -- Eugene J. Keilin(2)................................... -- -- David P. Shapiro(2)................................... -- -- Raquel V. Palmer(2)................................... -- -- Brian J. Riley(2)..................................... -- -- Kenneth K. Fisher(5).................................. -- -- Patrick J. Fodale..................................... -- -- Michael A. Wysocki.................................... 100,009(6) 4.8 Harold W. Borhauer.................................... 26,527(7) 1.3 John David Floyd(8)................................... 127,921 6.1 Charter URS LLC....................................... 828,542(9) 30.3 Blue Truck Acquisition, LLC........................... 6,866,594(10) 76.7 GE Capital CFE, Inc. ................................. 549,329(11) 20.8 All current directors and executive officers as a group (14 persons)............................. 265,506(12) 11.2 - -------------- * Less than one percent. 26 (1) The applicable percentage of ownership is based on 2,086,475 shares of Common Stock outstanding as of May 1, 2002. (2) The address of this director is c/o KPS Special Situations Fund, L.P., 200 Park Avenue, 58th Floor, New York, NY 10166. (3) Includes 66,666 shares issuable pursuant to options exercisable within 60 days. (4) The address of this director is c/o Charterhouse Group International, Inc., 535 Madison Avenue, New York, NY 10022. (5) The address of this director is c/o Phillips Nizer LLP, 666 Fifth Avenue, New York, NY 10103. (6) Includes 13,333 shares issuable pursuant to options exercisable within 60 days and 14,841 shares held by Translesco, of which Mr. Wysocki is the majority owner. (7) Includes 12,333 shares issuable pursuant to options exercisable within 60 days. (8) The address of this stockholder is 219 Granite Court, Boulder City, NV 89005. (9) Includes 644,550 shares issuable upon conversion of the Charterhouse debentures. According to a Schedule 13D, dated as of December 7, 1998 and amended as of March 16, 1999, Charterhouse Equity Partners III, L.P., a Delaware limited partnership ("CEP III"), is the principal member of Charterhouse. The general partner of CEP III is CHUSA Equity Investors III, L.P., whose general partner is Charterhouse Equity III, Inc., a wholly-owned subsidiary of Charterhouse International. Each of Charterhouse and CEP III has shared voting and dispositive power over the shares held of record by Charterhouse and may be deemed to beneficially own these shares. Mr. Fagan serves as Vice Chairman of Charterhouse International. Mr. Rhodes serves as Vice President of Charterhouse International. Messrs. Fagan and Rhodes disclaim beneficial ownership with respect to the shares held of record by Charterhouse. The address of Charterhouse is c/o Charterhouse Group International, Inc., 535 Madison Avenue, New York, New York 10022. (10) Consists entirely of shares issuable upon conversion of the Company's Series A Preferred Stock (including dividends accumulated thereon as of May 1, 2002) held by Blue Truck. According to a Schedule 13D dated as of July 28, 2000, KPS is the controlling member of Blue Truck. The general partner of KPS is KPS Investors, LLC, a Delaware limited liability company ("KPS Investors"). KPS has shared voting and dispositive power over the shares held of record by Blue Truck and may be deemed to beneficially own those shares. Mr. Psaros is the President of Blue Truck, a Principal of KPS and a member and manager of KPS Investors. Mr. Keilin is a Vice President of Blue Truck, a Principal of KPS and a member and manager of KPS Investors. Mr. Shapiro is the Treasurer of Blue Truck, a Principal of KPS and a member and manager of KPS Investors. Each of KPS Investors and Messrs. Psaros, Keilin and Shapiro disclaim beneficial ownership with respect to the shares held of record by Blue Truck. The address of Blue Truck is c/o KPS Special Situations Fund, L.P., 200 Park Avenue, 58th Floor, New York, NY 10166. (11) Consists entirely of shares issuable upon conversion of the Company's Series A Preferred Stock (including dividends accumulated thereon as of May 1, 2002) held by GE Capital CFE, Inc, formerly known as CFE, Inc. ("CFE"). According to a Schedule 13D 27 dated as of July 28, 2000 and amended as of February 14, 2002, CFE is a wholly-owned subsidiary of GE Capital, which is a wholly-owned subsidiary of General Electric Capital Services, Inc., a Delaware corporation ("GECS"), which, in turn, is a wholly owned subsidiary of General Electric Company, a New York corporation ("GE"). Each of GE Capital, GECS and GE disclaims beneficial ownership of the shares held by CFE. The address of CFE is 201 High Ridge Road, Stamford, CT 06927. (12) Includes 92,322 shares issuable pursuant to options exercisable within 60 days. 28 COMMON STOCK PERFORMANCE GRAPH The following graph compares the percentage change in the Company's cumulative total stockholder return on its Common Stock for the period during which the Common Stock has been registered under Section 12 of the Exchange Act against the cumulative total return of the Nasdaq Total Return (U.S.) Index (the "Nasdaq Index") and the cumulative total return of the Nasdaq Transportation Index(1) (the "Transportation Index") for the same period. The graph assumes an investment of $100 on May 1, 1998(2) in the Common Stock and in the stocks comprising the Nasdaq Index and the Transportation Index, and assumes reinvestment of dividends, if any. [GRAPH OMITTED] ________________________ (1) The Transportation Index includes more than 100 railroads, trucking companies, airlines, pipelines (except natural gas) and services such as warehousing and travel arrangements. (2) The Company's Common Stock began trading on the Nasdaq National Market on May 1, 1998. Prior to May 1, 1998, the Common Stock was not publicly traded. Comparative data is presented for the period beginning on May 1, 1998 and ending on December 31, 2000. May 1, December 31, ------ ---------------------------------- 1998 1998 1999 2000 2001 ---- ---- ---- ---- ---- United Road Services, Inc. 100 141 13 .38 .20 Nasdaq Index 100 118 220 132 105 Transportation Index 100 80 76 69 82 29 SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE Section 16(a) of the Securities Exchange Act of 1934 requires the Company's directors and executive officers, and persons who beneficially own more than ten percent of the Company's Common Stock, to file with the SEC initial reports of ownership and reports of changes in ownership of common stock and other equity securities of the Company. Officers, directors and stockholders beneficially holding greater than ten percent of the Common Stock are also required by SEC regulations to furnish the Company with copies of all Section 16(a) reports that they file with the SEC. To the Company's knowledge, based solely on a review of the copies of such reports furnished to the Company and representations that no other reports were required, during the fiscal year ended December 31, 2001, all Section 16(a) filing requirements applicable to the Company's officers, directors and greater than ten percent stockholders were complied with, except that each of Mr. Rhodes and Mr. Fagan was late in filing an initial report of ownership in connection with his appointment as a director of the Company. AUDITORS KPMG LLP ("KPMG") has been selected as the Company's independent auditors for the 2002 fiscal year. KPMG has acted as principal accountant to the Company since the Company's inception. Representatives of KPMG will be present at the Annual Meeting and will have the opportunity to make a statement if they desire to do so. They also will be available to respond to appropriate questions of the stockholders. AUDIT FEES The aggregate fees paid by the Company to KPMG for professional services rendered for the audit of the Company's financial statements for the fiscal year ending December 31, 2001 and the reviews of the interim financial statements included in the Company's Quarterly Reports on Form 10-Q for fiscal year 2001 were $350,000. FINANCIAL INFORMATION SYSTEMS DESIGN AND IMPLEMENTATION FEES There were no fees billed by KPMG for professional services rendered for financial information systems design and implementation for fiscal year 2001. ALL OTHER FEES Fees billed to the Company by KPMG for all other non-audit professional services for fiscal year 2001 were $124,500. The Audit Committee discussed with KPMG that firm's independence and considered whether the non-audit services provided by KPMG are compatible with maintaining its independence. PROPOSALS OF SECURITY HOLDERS A stockholder proposal relating to the Company's annual meeting of stockholders to be held in 2003 must be received at the Company's executive offices no later than February 6, 2003 for evaluation as to inclusion in the proxy statement in connection with such meeting, unless 30 such meeting is held more than 30 days before or after June 6, 2003, in which case the deadline for the receipt of such proposals will be a reasonable time prior to the date the Company prints and mails its proxy materials for such meeting. Under the Company's Amended and Restated Bylaws, in order for a stockholder to propose business (including to nominate a candidate for director) to be considered at an annual meeting of stockholders, timely written notice of such business must be given to the Company's Secretary. To be timely with respect to the Company's annual meeting of stockholders to be held in 2003, such notice must be received at the principal executive offices of the Company between March 8, 2003 and April 6, 2003 (except in the event that the date of such annual meeting is prior to May 7, 2003 or after August 5, 2003, in which event a stockholder's notice must be so delivered not earlier than the 90th day prior to the date of the annual meeting and not later than the later of the 60th day prior to such date and the 10th day following the day on which public announcement of the date of such meeting is first made by the Company). Such notice must provide certain information as specified in the Company's Amended and Restated Bylaws regarding the stockholder giving the notice and the nature of the business to be proposed or the candidate to be nominated. Such notice is separate from and in addition to the requirements a stockholder must meet to have a proposal included in the Company's proxy statement. OTHER MATTERS TO COME BEFORE THE ANNUAL MEETING The Board of Directors does not intend to present any business at the Annual Meeting other than the matters specifically set forth in this proxy statement, and knows of no other business scheduled to come before the Annual Meeting. However, if any other matters are properly presented to the Annual Meeting or any adjournment thereof, the persons named in the proxies will vote upon them in accordance with their best judgment. WHETHER OR NOT YOU EXPECT TO ATTEND THE ANNUAL MEETING, PLEASE SIGN THE ENCLOSED PROXY CARD AND RETURN IT IN THE ENCLOSED STAMPED ENVELOPE. By Order of the Board of Directors /s/ Gerald R. Riordan Gerald R. Riordan Chief Executive Officer Date: May 13, 2002 31 APPENDIX A ---------- AUDIT COMMITTEE CHARTER UNITED ROAD SERVICES, INC. AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OPERATING CHARTER ----------------- The Board of Directors of United Road Services, Inc. has appointed an Audit Committee pursuant to authorization by the Company's bylaws. The objectives, composition and responsibilities of the Audit Committee are as follows: OBJECTIVES - ---------- o The primary objective of the Audit Committee is to assist the Board of Directors in fulfilling its oversight responsibility relating to the Company's internal controls and financial reporting practices. In addition, the Committee will maintain open lines of communication between the Board, management, internal auditor(s) and the Company's independent accountants on these matters. COMPOSITION - ----------- o The Audit Committee shall be comprised of three or more Directors, each of whom shall have been determined by the Board to qualify as an "independent director" as defined in Sections 303.01(B)(2)(a) and (3) of the New York Stock Exchange's listing standards (including the instructions thereto), Section 121(A) of the American Stock Exchange's listing standards or Rule 4200(a)(15) of the National Association of Securities Dealers listing standards. Notwithstanding the foregoing, in the event that the Board has determined that it is not possible to form an Audit Committee comprised solely of "independent directors" as defined under the applicable listing standards, the Board may appoint to the Audit Committee one or more Directors who do not qualify as "independent" under such listing standards but who otherwise meet the requirements relating to financial and accounting knowledge and ability set forth below. All members of the Committee shall have a working familiarity with basic finance and accounting practices and shall be able to read and understand fundamental financial statements, including a company's balance sheet, income statement and cash flow statement. At least one member of the Committee shall have past employment experience in finance or accounting, the requisite professional certification in accounting or other comparable experience or background that results in his or her financial sophistication, including having been a chief executive officer, chief financial officer or other senior officer with financial oversight responsibilities. o The members of the Committee shall be elected, from time to time, by the Board and shall hold office until their successors shall be duly elected and qualified or their earlier resignation or removal. Unless a Chair is elected by the full Board, the members of the Committee may designate a Chair by majority vote of the full Committee membership. RESPONSIBILITIES - ---------------- o The Committee shall meet a minimum of two times per year and hold special meetings as circumstances require. In addition, the Committee shall meet privately with the Company's independent accountants to review their findings and recommendations. o The Committee shall report its activities to the full Board of Directors on a regular basis. o The Committee shall recommend to the Board of Directors the selection of the independent accountants to audit the financial statements of the Company, considering independence and effectiveness, and approve the fees and other compensation to be paid to the independent accountants. On an annual basis, the Committee shall ensure that it has received from the independent accountants a formal, written statement delineating all relationships between the accountants and the Company, consistent with Independent Standards Board Standard 1, and shall review and discuss with the accountants any disclosed relationships or services that may impact the objectivity and independence of the accountants and take, or recommend that the full Board take, appropriate action to oversee the independence of the outside accountants. The independent accountants shall be ultimately accountable to the Board of Directors and the Committee, as representatives of the stockholders, and the Board of Directors and the Committee shall have ultimate authority and responsibility to select, evaluate, and, where appropriate, replace the independent accountants. o The Committee shall review, annually, the audit plan of the Company's independent accountants. o The Committee shall monitor the adequacy of the Company's internal controls by reviewing audit recommendations and management's response to actions to correct the identified deficiencies. o The Committee shall review the Company's significant accounting principles and policies and any changes thereto. o The Committee shall review and assess the adequacy of this Operating Charter on an annual basis. o The Committee shall review the Company's annual audited financial statements and discuss such financial statements with management, and based upon such review and the discussions with management and the independent accountants referred to above, the Committee shall recommend to the Board of Directors whether or not the annual audited financial statements of the Company shall be included in the Company's Annual Report on Form 10-K for the relevant fiscal year. - -------------------------------------------------------------------------------- COMMON STOCKHOLDERS' PROXY CARD UNITED ROAD SERVICES, INC. ANNUAL MEETING OF STOCKHOLDERS JUNE 6, 2002 The undersigned hereby appoints Gerald R. Riordan and Michael A. Wysocki (the "Proxies), and each of them, attorneys and proxies of the undersigned, each with power of substitution and resubstitution, to attend, vote and act for the undersigned at the Annual Meeting of Stockholders (the "Meeting") of United Road Services, Inc. (the "Company") to be held on June 6, 2002, at 10:00 a.m. Eastern Time at the offices of McDermott, Will & Emery, 50 Rockefeller Plaza, 11th Floor, New York, New York. The Proxies shall cast votes according to the number of shares of the Company which the undersigned may be entitled to vote with respect to the proposal set forth on the reverse, in accordance with the specification indicated, if any, and shall have all the powers which the undersigned would possess if personally present. The undersigned hereby revokes any prior proxy to vote at the Meeting, and hereby ratifies and confirms all that said Proxies, or any of them, may lawfully do by virtue hereof or thereof. (CONTINUED AND TO BE SIGNED ON THE REVERSE SIDE.) - -------------------------------------------------------------------------------- PLEASE DATE, SIGN AND MAIL YOUR PROXY CARD BACK AS SOON AS POSSIBLE! ANNUAL MEETING OF STOCKHOLDERS UNITED ROAD SERVICES, INC. JUNE 6, 2002 Please Detach and Mail in the Envelope Provided - -------------------------------------------------------------------------------- A |X| Please mark your votes as in this example FOR the nominees WITHHOLD listed as right (except AUTHORITY as directed to the to vote for the nominees contrary below) listed at right |_| |_| NOMINEES: 1. ELECTIONS OF Gerald R. Riordan DIRECTOR. Two A. Lawrence Fagan Class I directors are to be elected by the holders of the common stock, par value $.01 per share, to serve until the Company's annual meeting in 2005. If any other matters properly come before the Meeting or any adjournment thereof, this proxy will be voted according to the judgment of the persons named on the reverse side as Proxies. THIS PROXY WILL BE VOTED AS SPECIFIED AT LEFT WITH RESPECT TO THE ACTIONS TO BE TAKEN ON THE PROPOSAL. IN THE ABSENCE OF ANY SPECIFICATION, THIS PROXY WILL BE VOTED FOR THE NOMINEES SPECIFIED AT LEFT. THE UNDERSIGNED HEREBY ACKNOWLEDGES RECEIPT OF THE NOTICE OF ANNUAL MEETING OF STOCKHOLDERS OF THE COMPANY AND THE PROXY STATEMENT DATED MAY 13, 2002. INSTRUCTIONS: TO WITHHOLD VOTE FOR ANY INDIVIDUAL NOMINEE(S), WRITE THAT NOMINEE'S NAME ON THE SPACE PROVIDED BELOW. THIS PROXY IS SOLICITED ____________________________ AND THE MATTERS HEREIN PROPOSED BY THE BOARD OF DIRECTORS OF THE COMPANY, WHICH UNANIMOUSLY RECOMMENDS THAT YOU VOTE FOR THE NOMINEES SPECIFIED AT LEFT. PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY CARD PROMPTLY IN THE ENCLOSED POSTAGE-PAID ENVELOPE. Signature____________________ Signature________________________ Dated:__________ IF HELD JOINTLY NOTE: For shares held jointly, each joint owner shall personally sign. If signing as executor, or in any other representative capacity, or as an officer of a corporation, please indicate your full title as such. - --------------------------------------------------------------------------------