1 SCHEDULE 14A INFORMATION PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO. ) Filed by the Registrant [X] Filed by a Party other than the Registrant [ ] Check the appropriate box: [ ] Preliminary Proxy Statement [ ] Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) [x] Definitive Proxy Statement [ ] Definitive Additional Materials [ ] Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-2. FLIGHT INTERNATIONAL GROUP, INC. - -------------------------------------------------------------------------------- (Name of Registrant as Specified In Its Charter) - -------------------------------------------------------------------------------- (Name of Person(s) Filing Proxy Statement, if other than 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)(4) and 0-12. (1) Title of each class of securities to which transaction applies: ------------------------------------------------------------------------ (2) Aggregate number of securities to which transaction applies: ------------------------------------------------------------------------ (3) Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the filing fee is calculated and state how it was determined): ------------------------------------------------------------------------ (4) Proposed maximum aggregate value of transaction: ------------------------------------------------------------------------ (5) Total fee paid: ------------------------------------------------------------------------ [ ] Fee paid previously with preliminary materials. [ ] Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing. (1) Amount Previously Paid: ------------------------------------------------------------------------ (2) Form, Schedule or Registration Statement No.: ------------------------------------------------------------------------ (3) Filing Party: ------------------------------------------------------------------------ (4) Date Filed: ------------------------------------------------------------------------ 2 September 15, 1997 Dear Shareholder: You are cordially invited to attend the Company's Annual Meeting of Shareholders to be held on Tuesday, October 21, 1997, at 11:00 A.M., local time, at the Company's offices at Newport News/Williamsburg International Airport, Newport News, Virginia. As set forth in the formal Notice of Meeting and in the accompanying Proxy Statement, we are asking you to elect directors and to ratify the appointment of BDO Seidman as the independent auditors of the Company. The Board of Directors has approved the proposals and believes they are in the best interests of all of the Company's shareholders. We urge you to read the accompanying Proxy Statement carefully. At the Meeting, the Board of Directors will also report on the affairs of the Company, including its second full fiscal year of operations since its emergence from bankruptcy on December 27, 1994. After the formal part of the meeting we will have a discussion period for questions and comments of general interest to shareholders. We look forward to greeting personally those shareholders who are able to attend the meeting; however, whether or not you plan to attend the meeting, it is important that your shares be represented. Accordingly, you are requested to sign, date and mail the enclosed proxy, at your earliest convenience, in the envelope provided. Thank you for your cooperation. Very truly yours, David E. Sandlin Chairman of the Board 3 THE FLIGHT INTERNATIONAL GROUP, INC. NEWPORT NEWS/WILLIAMSBURG INTERNATIONAL AIRPORT NEWPORT NEWS, VIRGINIA 23602 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS The Annual Meeting of Shareholders of The Flight International Group, Inc. (the "Company") will be held at the Company's offices at Newport News/Williamsburg International Airport, Newport News, Virginia, on Tuesday, October 21, 1997 at 11:00 a.m., or at any adjournment of the meeting, to consider and vote upon the following matters, as explained more fully in the accompanying Proxy Statement: 1. To elect the Board of Directors. 2. To ratify the selection of BDO Seidman, independent certified public accountants, as the Company's independent auditors for the year ending April 30, 1998. 3. To transact any other business that properly comes before the meeting or any adjournments or postponements of the meeting. Only shareholders of record at the close of business on September 10, 1997 are entitled to notice of and to vote at the Annual Meeting. Shareholders who are unable to attend the Annual Meeting are requested to complete, date and return the enclosed form of proxy promptly in the envelope provided. Shareholders who attend the annual meeting may revoke their proxy and vote their shares in person. Ann P. Campbell Secretary Newport News, Virginia, U.S.A. September 15, 1997 4 THE FLIGHT INTERNATIONAL GROUP, INC. NEWPORT NEWS/WILLIAMSBURG INTERNATIONAL AIRPORT NEWPORT NEWS, VIRGINIA 23602 PROXY STATEMENT GENERAL INFORMATION PROXY SOLICITATION This Proxy Statement is mailed to holders ("Shareholders") of shares of the New Common Stock, par value $.01 per share ("Common Stock") of The Flight International Group, Inc., a Georgia corporation (the "Company"), in connection with the solicitation of proxies by the Board of Directors of the Company for use at the Annual Meeting of Shareholders to be held on October 21, 1997, at 11:00 A.M. local time, at Newport News/Williamsburg International Airport, Newport News, Virginia, and at any adjournments of the meeting (the "Annual Meeting"). At the Annual Meeting the Shareholders will vote upon: (1) the election of six directors; and (2) the ratification of the selection of BDO Seidman, independent certified public accountants, as the Company's independent auditors for the year ending April 30, 1998. Management currently is not aware of any other matters which will come before the Annual Meeting. If any other matters properly come before the Annual Meeting, the persons designated as proxies intend to vote in accordance with their judgment on such matters. Proxies for use at the Annual Meeting are being solicited by the Board of Directors of the Company. These proxy materials are first being mailed to Shareholders on or about September 15, 1997. Proxies will be solicited primarily by mail. Certain officers, directors, employees and agents of the Company, none of whom will receive additional compensation for such efforts, may solicit proxies by telephone, facsimile, electronic mail or other personal contact. The Company will bear the cost of soliciting proxies, including postage, printing and handling, and will reimburse the reasonable expenses of brokerage firms and others for forwarding material to beneficial owners of shares of Common Stock. Proposals of Shareholders intended to be presented at the Company's 1998 Annual Meeting must be received at the Company's offices at Newport News/Williamsburg International Airport, Newport News, VA 23602, Attention: Ann P. Campbell, Corporate Secretary, no later than July 1, 1998, to be considered for inclusion in the proxy statement and form of proxy for that meeting. REVOCABILITY AND VOTING OF PROXY A form of proxy for use at the Annual Meeting and a return envelope for the proxy are 5 enclosed. Shares represented by duly executed proxies will be voted in accordance with Shareholders' instructions. If you sign the proxy, but do not fill in a vote, your shares will be voted in accordance with the Directors' recommendations. Any proxy may be revoked by a shareholder prior to its exercise upon written notice to the Secretary of the Company, or by a Shareholder voting in person at the Annual Meeting. RECORD DATE AND VOTING RIGHTS Shareholders of record at the close of business on September 10, 1997 (the "Record Date") are entitled to notice of and to vote at the Annual Meeting and any adjournment(s) thereof. On the Record Date, the Company had outstanding and entitled to vote at the Annual Meeting 1,013,976 shares of Common Stock. Shareholders as of the Record Date will be entitled to one vote for each share held, with no shares having cumulative voting rights. The holders of a majority of the outstanding shares of Common Stock, present in person or by proxy and entitled to vote, will constitute a quorum at the Annual Meeting. Shares of Common Stock are counted for quorum purposes if they are represented for any purpose at the Annual Meeting other than solely to object to holding the Annual Meeting or transacting business at the Annual Meeting. Assuming a quorum is present, for the election of directors a plurality of the shares voting must vote in the affirmative. The approval of any other matter coming before the Annual Meeting (including Proposal 2) requires that a majority of the shares voting must vote in the affirmative. Abstentions and broker non-votes are neither counted for purposes of determining the number of affirmative votes required for approval of proposals nor voted for or against matters presented for Shareholder consideration. Consequently, so long as a quorum is present, abstentions and broker non-votes have no effect on the outcome of any vote. BENEFICIAL OWNERSHIP OF COMMON STOCK BY CERTAIN STOCKHOLDERS AND MANAGEMENT The following table sets forth information as of August 15, 1997, regarding the beneficial ownership of the Company's Common Stock of (i) each person known by the Company to own beneficially more than 5% of the Company's outstanding Common Stock, (ii) each director of the Company, and (iii) all directors and officers of the Company as a group. Except as otherwise specified, the named beneficial owner has sole voting and investment power. - 2 - 6 Name and Amount and Address of Nature of Beneficial Beneficial Owner Ownership Percent of Class - ----- --------- ---------------- David E. Sandlin 205,000 20.22% c/o The Flight International Group, Inc. Newport News/Williamsburg International Airport Newport News, Virginia 23602 Wayne M. Richmon 55,000 5.42% c/o The Flight International Group, Inc. Newport News/Williamsburg International Airport Newport News, Virginia 23602 David Sharp 1 * c/o The Flight International Group, Inc. Newport News/Williamsburg International Airport Newport News, Virginia 23602 Gary D. Reinhart - 0 - --- c/o The Flight International Group, Inc. Newport News/Williamsburg International Airport Newport News, Virginia 23602 Ann P. Campbell - 0 - --- c/o The Flight International Group, Inc. Newport News/Williamsburg International Airport Newport News, Virginia 23602 C. Lofton Fouts, Jr. - 0 - --- 6690 Knollwood Circle Douglasville, GA 30135 John R. Bone 145,000 14.30% P.O. Box 217, 3 East Broad St. Newman, GA 30263 - 3 - 7 James N. Lingan - 0 - --- 2011 Crystal Drive, Suite 300 Arlington, VA 22202 Vice Admiral Richard M. Dunleavy (Ret.) - 0 - --- 2220 Sandpiper Road Virginia Beach, VA 23456 Flight Partners Limited., L.P. ("FPP") 60,000 5.92% c/o Lincolnshire Management, Inc. 780 Third Avenue New York, NY 10017 Attention: Mr. William F. Wolffer, Jr. Michigan National Bank 103,985 10.26%(1) 2777 Inkster Road Mail Code 10-60 Farmington Hills, MI 48334-5326 Attention: Otto Wilhelm, Vice President SouthTrust Bank of Alabama, N.A. 105,435 10.40%(1) 112 N. 20th Street, 3rd Floor Birmingham, AL 35203 Attention: Mr. Lee Brown, Senior V.P. First Tennessee National Bank Assn. 54,073 5.33%(1) Box 84 Memphis, TN 38101 Attention: Gary Rick, Vice President LeasePlan USA, Inc. 61,341 6.05%(1) 180 Interstate North Parkway, Suite 400 Atlanta, GA 30339 Attention: John Stasiowski, Vice President ALL DIRECTORS AND EXECUTIVE OFFICERS AS A GROUP (8 individuals) 405,001 39.94% ------- ------ * Represents less than a one percent interest. - 4 - 8 (1) Pursuant to the Company's Amended Plan of Reorganization approved with the U.S. Bankruptcy Court (the "Plan"), 510,000 shares of New Common Stock were issued to unsecured creditors and certain other claimants of the Chapter 11 Entities, including these shareholders. The Company disputed, however, claims to approximately 200,000 of such shares to certain creditors. As of the date of filing of this Annual Report, as indicated above, the Company has resolved all such disputed claims, subject to final paperwork in one case. PROPOSAL NUMBER 1 ELECTION OF SIX DIRECTORS Six directors (constituting the entire Board of Directors) are to be elected at the Annual Meeting. Unless otherwise specified, the enclosed proxy will be voted in favor of the persons named below to serve until the next annual meeting of shareholders and until their successors have been duly elected and qualified. If any of these nominees becomes unavailable for any reason, or if a vacancy should occur before the election, the shares represented by the proxy will be voted for the person, if any, who is designated by the Board of Directors to replace the nominee or to fill the vacancy on the Board. All nominees have consented to be named and have indicated their intent to serve if elected. The Board of Directors has no reason to believe that any of the nominees will be unable to serve or that any vacancy on the Board of Directors will occur. The nominees, their ages, the year in which each became a director and their positions with the Company are as follows: Name Age Date of Election Position - ---- --- ---------------- -------- David E. Sandlin 53 March 30, 1994 Chairman, President, Director Wayne M. Richmon 40 February 13, 1995 Executive Vice President, Treasurer, Chief Financial Officer, Director C. Lofton Fouts, Jr. 65 February 13, 1995 Director John R. Bone 46 February 13, 1995 Director James N. Lingan 49 May 24, 1995 Director Vice Admiral Richard M. Dunleavy (Ret.) 64 May 24, 1995 Director - 5 - 9 Each nominee's business experience during the past five years is described below: David E. Sandlin. Mr. Sandlin has been Chairman, President and a Director of the Company and its subsidiaries since March 30, 1994, and was formerly President of Flight International's Sales and Leasing Division. Mr. Sandlin has been involved in aircraft marketing and management since 1978. He has worked in various capacities for Cessna and Dassault and has extensive experience with Learjets. In 1990 he founded DESCO Aviation Consultants International ("DESCO") and is an officer, director and 50% shareholder of Maritime Sales & Leasing, Inc. ("Maritime"), a major lessor of turbine aircraft. Maritime has leased a total of 16 aircraft to FII. Mr. Sandlin also is a one- third owner of The Aviation Company ("TAC"), which has leased one aircraft to the Company. With relation to three particular Learjets owned by the Company, an arrangement was made in May 1996 whereby Maritime would purchase the aircraft from the Company, lease them back to the Company and pay off Michigan National Bank (the entity that financed the aircraft). See Item 12, "Certain Relationships and Related Transactions." Wayne M. Richmon. Mr. Richmon, Executive Vice President, Treasurer, Chief Financial Officer and Director, joined the Company in 1992, and is responsible for finance, corporate administration, human resources, management information services and contract administration. Prior to joining the Company, he served previously as Chief Financial Officer for American Systems Engineering Company and held management positions at two national "big six" accounting firms, specializing in government contract and consulting services. Mr. Richmon is a CPA registered in the State of Virginia. C. Lofton Fouts, Jr. Mr. Fouts, Director, has been involved in the aviation industry for 29 years. He wrote the original Piper Flite Center training syllabus, the first standardized flight program used nationwide in the general aviation industry. In 1988, Mr. Fouts formed Lofton Fouts & Associates, Inc., a general aviation consulting business specializing in sales, acquisitions and mergers of fixed base operations and related aviation businesses. John R. Bone. Mr. Bone, Director, is President of Global Jet, a corporate aircraft sales and brokerage firm, and is an officer, director and 50% shareholder of Maritime. Mr. Bone studied aeronautical engineering at Northrup University. He is an A&P mechanic, has worked as Chief Pilot for major U.S. companies and currently is a pilot with a major United States airline. Global Jet, with Mr. Bone, has been instrumental in developing the fleet of Learjets for Phoenix Air Group, a competitor of FII. See Item 12, "Certain Relationships and Related Transactions." James N. Lingan. Mr. Lingan, Director, is a principal with KPMG Peat Marwick LLP in Washington, D.C. Mr. Lingan supervises a staff which provides consulting and advisory services to Department of Defense weapons acquisitions programs. Mr. Lingan has served more than 10 years in the United States Navy and is a Captain in the Navy Reserve. Vice Admiral Richard M. Dunleavy (Ret.). Admiral Dunleavy, Director, was formerly - 6 - 10 Assistant Chief of Naval Operations (Air Warfare). Admiral Dunleavy joined the Staff of the Chief of Naval Operations in 1976. From 1978 to 1979 he was Commanding Officer of the USS Ponchatoula and assumed command of the USS Coral Sea in 1979. In 1981 he was selected as Commander of U.S. Naval Forces in the Philippines and later became Commander, Carrier Group FOUR/Commander Striking Force Atlantic. From 1986 to 1989 he was Commander, Naval Air Force, U.S. Atlantic Fleet. Admiral Dunleavy's military awards include a Distinguished Service Medal, three Legions of Merit, eight Air Medals and four Navy Commendation Medals. COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT The Company believes that all required Forms 3 and 4 were furnished to the registrant during the fiscal year ended April 30, 1997. BOARD OF DIRECTORS MEETINGS During the fiscal year ended April 30, 1997, there were three meetings of the Company's Board of Directors. Mr. Bone did not attend two of these meetings. The Board of Directors does not have standing audit, nominating or compensation committees. Approval of the annual audit is completed by management and the Board of Directors. Nominations are made by the Board of Directors as a whole. Any Shareholder interested in nominating a director should see "Submission of Shareholder Proposals" below. The Board of Directors as a whole determines the compensation of the Company's executive officers. EXECUTIVE COMPENSATION The following table reflects the aggregate cash compensation, including bonuses and deferred compensation, for services in all capacities to the Company during the fiscal years ended April 30, 1997, 1996 and 1995 for the Chief Executive Officer of the Company. No other executive officer of the Company had aggregate remuneration exceeding $100,000. ANNUAL COMPENSATION Other Annual Other Name,Principal Position Year Salary Comp. Compensation - ----------------------- ---- ------ ----- ------------ David E. Sandlin(4) 1997 $110,000(1) (2) $13,700(3) Chairman, President 1996 $100,000(1) (2) $ 962 1995 $ 89,612(1) (2) $ 308 - -------------- (1) Pursuant to an Employment Agreement, dated as of January 3, 1995, by and between the Company and David E. Sandlin, as amended to date (the "Sandlin Agreement"), Mr. Sandlin - 7 - 11 received a salary at an annual rate of $100,000 from the effective date of such agreement through the end of the fiscal year ended April 30, 1996 and $110,000 during the fiscal year ended April 30, 1997. See "Employment Agreements," below. (2) The Sandlin Agreement and Mr. Sandlin's employment arrangement prior to entering into the Sandlin Agreement provides for certain perquisites, including an apartment in Newport News, Virginia, travel costs to and from his home in Atlanta, Georgia and an automobile in Newport News. The aggregate cost of these items for the fiscal year ended April 30, 1997 was $25,280; for the fiscal year ended April 30, 1996, $25,081; and for the fiscal year ended April 30, 1995, $22,466. (3) Mr. Sandlin was issued 10,000 shares of Common Stock in January 1997 as compensation. The valuation of such shares is an estimate by the Company. There is no current active trading market in the Company's securities. See "Employment Agreements," below. (4) Mr. Sandlin is an officer, director and 50% shareholder of Maritime. Maritime has leased a total of 16 aircraft to FII. Mr. Sandlin is also a one-third owner of TAC, which has leased one aircraft to the Company. With relation to three particular Learjets owned by the Company, an arrangement was made in May 1996 whereby Maritime would purchase the aircraft from the Company, lease them back to the Company and pay off Michigan National Bank (the entity that financed the aircraft). The Company does not believe that any of the foregoing constituted compensation to Mr. Sandlin, but makes this disclosure for the sake of completeness. See "Item 12 - Certain Relationships and Related Transactions." THE FLIGHT INTERNATIONAL GROUP, INC. 401(K) PLAN The Flight International Group, Inc. 401(k) Plan (the "401(k) Plan") is a defined contribution plan sponsored by the Company. The 401(k) Plan covers all eligible employees of the Company. Employees become eligible to participate upon completing one year of service in a job classification not subject to a collective bargaining agreement. One year of service is defined as any consecutive 12 month period in which the employee works 1,000 hours. Participants may elect to have 1% to 15% of their compensation contributed to the 401(k) Plan, up to the maximum allowed by law. Contributions to the 401(k) Plan are matched by the Company at the rate of 30% of the first 5% of employees' contributions. The Board of Directors has approved, effective August 1, 1997, an increase in the matching to the rate of 40% of the first 5% of employees' contributions. All employee contributions, rollover contributions and earnings thereon are 100% vested. Company contributions vest at a rate of 20% per year. The participant may designate his contribution and employer matching contributions to be invested in any combination of eight funds maintained by the Trustee. After a participant dies or retires, the participant or his beneficiary is entitled to receive the entire vested balance of his account. The Company reserves the right to amend or terminate the 401(k) Plan at any time. If the 401(k) Plan is terminated, each participant is then vested with the amount in his account. The Company - 8 - 12 contributed $31,921 and $14,470 to the 401(k) Plan in fiscal years 1997 and 1996, respectively. The 401(k) Plan has applied for, but not yet received, a determination letter exempting it from Federal income taxes. DIRECTORS' COMPENSATION Directors who are not members of management or affiliates thereof receive $1,000 for each Board meeting attended, plus out-of-pocket expenses incurred in connection with such attendance. Members of management and affiliates thereof who are directors do not receive separate compensation therefor. EMPLOYMENT AGREEMENTS The Sandlin Agreement The Sandlin Agreement continues for a term which expires December 31, 2001, provided that the Sandlin Agreement is renewed automatically from year to year thereafter unless either party gives notice of termination. Mr. Sandlin's base salary was previously $100,000 per year (subject to increases by the Board of Directors taking into consideration certain factors specified therein). On September 17, 1996, the Board of Directors approved the extension of the Sandlin Agreement through December 31, 2001, as well as a raise in Mr. Sandlin's base salary to $110,000, with 10% annual base salary increases. The Board also approved issuing to Mr. Sandlin, as compensation, 10,000 shares of Common Stock, which were issued in January 1997. Mr. Sandlin is reimbursed for all necessary and reasonable expenses incurred in performing under the Sandlin Agreement and certain other expenses specified therein (including without limitation for the cost of an apartment and automobile for his use in Newport News, Virginia and his travel expenses to and from his home in Atlanta, Georgia and Newport News). He is also entitled to participate in any benefit programs which the Company may establish. The Company may terminate the Sandlin Agreement for "cause" (as defined therein), in the event of the death or disability of Mr. Sandlin or at any time after delivery to Mr. Sandlin of a written notice of termination. Mr. Sandlin may terminate the Sandlin Agreement on sixty (60) days written notice for, among other things, a reduction in his base salary below that in existence upon signing (or other material breach by the Company), the relocation of the Company's offices and the assignment of duties inconsistent with his position or material adverse alteration in the nature or status of his responsibilities or conditions of employment (including without limitation material reductions in vacation or material increase in overnight travel obligations not reasonably required). In the event that the Sandlin Agreement is terminated by the Company for cause or in the event of death or disability, or in the event Mr. Sandlin terminates the Sandlin Agreement other than in connection with a change in control, Mr. Sandlin receives his salary, expense reimbursements and - 9 - 13 other benefits through the date of termination, in addition to any applicable insurance benefits. In the event of a termination by the Company not for cause, death or disability, or in the event Mr. Sandlin terminates the Sandlin Agreement in connection with a change in control, Mr. Sandlin receives the amounts described above plus a lump sum severance payment equal to the sum total of all base salary due to him for the remainder of his agreement, at the rate in effect at the time notice of termination is given. In this circumstance, the Company, for one year after termination, also will provide Mr. Sandlin with life and health insurance benefits substantially similar to those he was receiving immediately prior to the notice of termination. A change in control is deemed to have occurred in the event of a sale of the Company or merger of the Company with another business pursuant to which any person or entity other than certain specified entities (these are Maritime, Global Jet, Phoenix Air Group and DESCO, Aviation Consultants) become beneficial owners of capital stock of the Company. The Sandlin Agreement prohibits Mr. Sandlin, during the term of the Sandlin Agreement and for one year thereafter, from serving as an employee, owner, partner, agent, director, officer, consultant or shareholder (except ownership of 5% or less of most public companies) of a business which is materially in competition with the business of the Company, but this provision can be modified by formal resolution of at least 75% of the Board of Directors (excluding Mr. Sandlin). The Company agrees to indemnify Mr. Sandlin against reasonable expenses, liabilities and losses incurred or suffered by him in connection with his service to the Company. Employment Agreement with Wayne M. Richmon The Company also has entered into an Employment Agreement with Wayne M. Richmon, its Executive Vice President, Treasurer and Chief Financial Officer, dated as of January 3, 1995 (the "Richmon Agreement"). The Richmon Agreement continues for a term which expires December 31, 1997, provided that the Richmon Agreement is renewed automatically from year to year thereafter unless either party gives notice of termination. Mr. Richmon's base salary was previously $80,000 per year (subject to increases by the Board of Directors taking into consideration certain factors specified therein). On September 17, 1996, the Board of Directors approved the extension of the Richmon Agreement through December 31, 1997, as well as a raise in Mr. Richmon's base salary to $88,000. In the event of automatic renewal, Mr. Richmon's base salary will increase 10% per annum. The Board also approved issuing to Mr. Richmon, as compensation, 5,000 shares of Common Stock, which were issued in January 1997. Mr. Richmon is reimbursed for all necessary and reasonable expenses incurred in performing under the Richmon Agreement and certain other expenses specified therein. He is also entitled to participate in any benefit programs which the Company may establish. The Company may terminate the Richmon Agreement for "cause" (as defined therein), in the event of the death or disability of Mr. Richmon or at any time after delivery to Mr. Richmon of a written notice of termination. Mr. Richmon may terminate the Richmon Agreement on sixty (60) - 10 - 14 days written notice for, among other things, a reduction in his base salary below $88,000 (or other material breach by the Company), the relocation of the Company's offices and the assignment of duties inconsistent with his position or material adverse alteration in the nature or status of his responsibilities or conditions of employment. In the event that the Richmon Agreement is terminated by the Company for cause or in the event of death or disability, or in the event Mr. Richmon terminates the Richmon Agreement other than in connection with a change in control, Mr. Richmon receives his salary, expense reimbursements and other benefits through the date of termination, in addition to any applicable insurance benefits. In the event of a termination by the Company not for cause, death or disability, or in the event Mr. Richmon terminates the Richmon Agreement in connection with a change in control, Mr. Richmon receives the amounts described above plus a lump sum severance payment equal to 100% of his annual base salary at the rate in effect at the time notice of termination is given. In this circumstance, the Company, for one year after termination, also will provide Mr. Richmon with life and health insurance benefits substantially similar to those he was receiving immediately prior to the notice of termination. A change in control is deemed to have occurred in the event of a sale of the Company or merger of the Company with another business pursuant to which any person or entity becomes beneficial owner of capital stock of the Company. The Richmon Agreement prohibits Mr. Richmon, during the term of the Richmon Agreement and for one year thereafter, from serving as an employee, owner, partner, agent, director, officer, consultant or shareholder (except ownership of 5% or less of most public companies) of a business which is materially in competition with the business of the Company. The Company agrees to indemnify Mr. Richmon against reasonable expenses, liabilities and losses incurred or suffered by him in connection with his service to the Company. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS Mr. Sandlin is an officer, director and 50% shareholder of Maritime, a major lessor of turbine aircraft. Maritime has leased a total of 16 aircraft to FII at a total cost to FII of $2,300,000 through October 1999. The Company believes the financial and other arrangements between FII and Maritime are reasonable and fair and similar to arrangements which would have been made in an arm's length transaction between FII and an unaffiliated third party. The Company does not believe that Mr. Sandlin's relationship with Maritime materially interferes with his ability to fully perform his obligations to the Company as a director, officer and employee. Mr. Sandlin is also a one-third owner of TAC, which has leased one Casa 235 aircraft to the Company. In anticipation of a project to send Casa 235 aircraft to Bahrain, the Company sought to lease a plane from TAC. In expectation of this lease, TAC purchased the aircraft intended for the lease. Thereafter, this project was eliminated due to DOD budget cutting. However, the aircraft has been leased to the Company. As of April 30, 1997, the Company had not found a full time use for - 11 - 15 the aircraft and this situation had been causing harm to its cash flow. On April 30, 1996, the lease was modified from $60,000 per month to $500 per hour flown. This substantially reduced the cost of carrying this aircraft, although certain other significant expenses, such as insurance and other maintenance, continue. The Company believes, however, that the financial and other arrangements between FII and TAC are reasonable and fair and similar to arrangements which would have been made in an arm's length transaction between FII and an unaffiliated third party. In an effort to alleviate the Company's cash flow problems, the following plan involving three Company owned Learjets which were financed by Michigan National Bank ("MNB") was approved by the Company's Board of Directors in March 1996. The Company's monthly payment to MNB on the aircraft was $47,000. The plan provided that Maritime purchase the aircraft, repay all indebtedness to MNB, and then lease the aircraft back to the Company at a monthly rate of $53,000. The proceeds from the sale were distributed as follows: Sale Price of Aircraft $2,900,000 Payoff of MNB Debt (1,850,000) ----------- Proceeds to the Company $1,050,000 In addition, an engine also financed by MNB (worth approximately $400,000) was retained by the Company. The plan relieved the Company of its indebtedness to MNB, allowed it to receive an additional $1,050,000 and pay only $6,000 per month more for the lease than it was paying to service the debt. Mr. Bone is an officer, director and 50% shareholder of Maritime. In addition, Mr. Bone is the sole shareholder, director and officer of Global Jet ("Global Jet"), which, with Mr. Bone, has been instrumental in developing the fleet of Learjets for Phoenix Air Group, a competitor of FII. The Company does not believe that Mr. Bone's relationships with Maritime and Global Jet materially interfere with Mr. Bone's ability to fully perform his obligations to the Company as a director. The Board of Directors of the Company currently requires approval or ratification by the Board of all related party transactions. THE BOARD OF DIRECTORS OF THE COMPANY RECOMMENDS THAT YOU VOTE "FOR" THE ELECTION OF ALL SIX NOMINEES FOR DIRECTOR. - 12 - 16 PROPOSAL NUMBER 2 ELECTION OF AUDITORS The Shareholders will be asked to ratify the appointment of the firm of BDO Seidman, independent certified public accountants, as auditors of the Company for the fiscal year ended April 30, 1998. A representative of BDO Seidman will be present at the Annual Meeting, have an opportunity to make a statement if he so desires, and be available to respond to appropriate questions from Shareholders. THE BOARD OF DIRECTORS OF THE COMPANY DEEMS PROPOSAL NUMBER 2 TO BE IN THE BEST INTERESTS OF THE COMPANY AND ITS SHAREHOLDERS AND RECOMMENDS A VOTE "FOR" ITS APPROVAL. The Board of Directors is not aware that any matters other than those set forth herein will come before the Annual Meeting. Should any matters requiring the vote of the Shareholders arise, it is intended that shares represented by proxies will be voted in respect thereof in accordance with the direction of the person or persons holding the proxy. SUBMISSION OF PROPOSALS OF SHAREHOLDERS Proposals of Shareholders intended to be presented at the Company's 1997 Annual Meeting of Shareholders must be received at the Company's offices at Newport News/Williamsburg Airport, Newport News, Virginia 23602, Attention: Ann P. Campbell, Corporate Secretary, no later than July 1, 1998, to be considered for inclusion in the proxy statement and form of proxy for that meeting. ANNUAL REPORT The Annual Report of the Company for the fiscal year ended April 30, 1997, including audited financial statements, is enclosed with this proxy statement, but is not a part of the proxy solicitation material. The exhibits to the Form 10-KSB of the Company for the fiscal year ended April 30, 1997, as amended to date, which the Annual Report includes, are not included with this proxy statement; however, the Company is willing to supply copies of such exhibits (to the extent not accepted for confidential treatment) upon written request to the Company. - 13 - 17 THE FLIGHT INTERNATIONAL GROUP, INC. Newport News/Williamsburg International Airport Newport News, Virginia 23602 -------------------- PROXY -------------------- THIS PROXY IS BEING SOLICITED ON BEHALF OF THE FLIGHT INTERNATIONAL GROUP, INC.'S BOARD OF DIRECTORS FOR THE ANNUAL MEETING OF SHAREHOLDERS TO BE HELD OCTOBER 21, 1997 FOR SHAREHOLDERS OF RECORD SEPTEMBER 10, 1997 The undersigned, being a holder of shares of New Common Stock, par vale $.01 per share, of The Flight International Group, Inc., a Georgia corporation (the "Company"), hereby designates David E. Sandlin, Wayne M. Richmon or Ann P. Campbell his proxy, with full power of substitution in the premises, to vote at an annual meeting of shareholders of the Company to be held at the Company's offices at Newport News/Williamsburg International Airport, Newport News, Virginia 23602, on October 21, 1997, at 11:00 a.m., or at any adjournment thereof, as follows: 1. ELECTION OF DIRECTORS: Nominees: David E. Sandlin, Wayne M. Richmon, C. Lofton Fouts, John R. Bone, James N. Lingan and Vice Admiral Richard M. Dunleavy ______ VOTE FOR all nominees listed above, except vote withheld from the following nominees (if any): ______ VOTE WITHHELD from all nominees listed. 2. RATIFY THE APPOINTMENT OF BDO SEIDMAN AS THE COMPANY'S INDEPENDENT AUDITORS FOR THE FISCAL YEAR ENDED APRIL 30, 1998. ______ VOTE FOR ______ VOTE AGAINST ______ ABSTAIN THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY THE UNDERSIGNED SHAREHOLDER(S). THE FAILURE TO FILL IN THE CHOICES INDICATED ABOVE WILL AUTHORIZE THE PROXIES TO VOTE FOR THE PROPOSALS TO BE BROUGHT BEFORE THE MEETING. (PLEASE DATE AND SIGN ON REVERSE SIDE) - 14 - 18 Please sign exactly as name appears below. When shares are held by joint tenants, both should sign. When signing as attorney, administrator, trustee or guardian, please give full title as such. If a corporation, please sign full corporate name by president or other authorized officer. If a partnership or other entity, please sign in entity name by authorized person. It is understood that this proxy may be revoked at any time insofar as it has not been exercised and that the shares may be voted in person if the undersigned attends the meeting. NUMBER OF SHARES:____________________________ DATED:_______________________________________ _____________________________________________ SIGNATURE OF STOCKHOLDER _____________________________________________ SIGNATURE IF HELD JOINTLY PLEASE ENTER YOUR SOCIAL SECURITY NUMBER OR FEDERAL EMPLOYER IDENTIFICATION NUMBER HERE: SOCIAL SECURITY OR FEI NO.___________________ PLEASE VOTE, SIGN, DATE AND RETURN THIS PROXY PROMPTLY USING THE ENCLOSED ENVELOPE. - 15 -