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 240.14a-11(c) or 240.14a-12 JOHN ADAMS LIFE CORPORATION - -------------------------------------------------------------------------------- (Name of Registrant as Specified In Its Charter) ALVIN S. MILDER - -------------------------------------------------------------------------------- (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)(4) and 0-11. (1) Title of each class of securities to which transaction applies: COMMON STOCK --------------------------------------------------------------------- (2) Aggregate number of securities to which transaction applies: 2,864,700 --------------------------------------------------------------------- (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): N/A --------------------------------------------------------------------- (4) Proposed maximum aggregate value of transaction: N/A --------------------------------------------------------------------- (5) Total fee paid: N/A --------------------------------------------------------------------- [ ] 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 previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing. (1) Amount Previously Paid: N/A --------------------------------------------------------------------- (2) Form, Schedule or Registration Statement No.: N/A --------------------------------------------------------------------- (3) Filing Party: N/A --------------------------------------------------------------------- (4) Date Filed: N/A --------------------------------------------------------------------- 2 JOHN ADAMS LIFE CORPORATION 11845 W. Olympic Boulevard Los Angeles, California 90064 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS The Annual Meeting of Shareholders of John Adams Life Corporation (the "Company") will be held at the Century Plaza Hotel, 2025 Avenue of the Stars, Los Angeles, California, on June 5, 1997, at 11:00 a.m. for the following purposes: l. To elect five directors to hold office until the next annual meeting or until their respective successors have been elected and qualified; 2. To ratify the Board of Directors' selection of Ernst & Young LLP as the Company's independent public accountants for the year ending December 31, 1996;and 3. To consider and act upon such other matters as may properly come before the meeting and any adjournment thereof. Only shareholders of record at the close of business on April 11, 1997, are entitled to notice of and to vote at the Annual Meeting and any adjournment thereof. Whether or not you presently plan to attend the meeting in person, please date, sign and promptly return the enclosed proxy card. Your giving of such proxy does not preclude your right to vote in person if you attend the meeting. A postage prepaid return envelope is enclosed for your convenience in returning the signed proxy card. Your early attention to the proxy will be appreciated. By Order of the Board of Directors Alvin S. Milder Secretary Los Angeles, California April 30, l997 3 JOHN ADAMS LIFE CORPORATION 11845 W. Olympic Boulevard Los Angeles, California 90064 PROXY STATEMENT This Proxy Statement is furnished in connection with the solicitation by the Board of Directors of John Adams Life Corporation (the "Company") of proxies, including the enclosed proxy, for use at the Company's Annual Meeting of Shareholders to be held at the Century Plaza Hotel, 2025 Avenue of the Stars, Los Angeles, California, at 11:00 a.m. on June 5, 1997, and at any adjournment thereof. A shareholder may revoke the proxy at will at any time prior to the voting of shares by voting in person at the Annual Meeting or, at any time before the exercise of the proxy, by filing with the Secretary of the Company a duly executed proxy bearing a later date or an instrument revoking the proxy. The approximate date on which this Proxy Statement and accompanying form of proxy is first being sent to shareholders is April 30, l997. On the matters coming before the Annual Meeting, shares for which proxies are received will be voted in accordance with choices specified by the shareholders by means of the ballot on the proxy. If no choice is specified, the shares will be voted for the election of the five nominees for director listed in this Proxy Statement and for the other matters set forth in the accompanying Notice of Annual Meeting. The Board of Directors knows of no matters to come before the Annual Meeting other than the matters referred to in this Proxy Statement. If, however, any matters properly come before the meeting, it is the intention of the persons named in the accompanying proxy to vote such proxies in accordance with their best judgment thereon. VOTING Only shareholders of record at the close of business on April 11, 1997, the record date for the Annual Meeting, are entitled to notice of and to vote at such meeting. On April 11, 1997, there were outstanding 2,864,700 shares of Common Stock which constituted all of the outstanding voting securities of the Company. Holders of record, on the record date, are entitled to one vote for each share held by them. However, with respect to the election of directors only, each shareholder may cumulate his or her votes with respect to candidates whose names have been placed in nomination prior to the vote if, but only if, any shareholder has given notice of his or her intention to cumulate his or her votes. In the event there is cumulative voting for directors, each shareholder (i) will have a number of votes equal to the number of directors to be elected (five) multiplied times the number of shares owned by that shareholder and (ii) may give all such votes to one nominee or divide such votes among the various nominees in any manner. The proxy solicited by the Board of Directors confers discretionary authority on the proxies to cumulate votes so as to elect the maximum number of nominees. The presence at the Annual Meeting, in person or by proxy, of the holders of a majority of the outstanding shares of the Common Stock of the Company is necessary to constitute a quorum for the transaction of business. 2 4 Proposal No. 1 ELECTION OF DIRECTORS Five directors are to be elected to hold office until the next Annual Meeting or until their successors are elected and qualified. It is the intention of the persons named in the enclosed proxy, unless otherwise specifically instructed, to vote the proxies received by them for the election of the nominees listed in the table below as directors of the Company. In the event that there should be cumulative voting in the election of directors, as set forth in this Proxy Statement under "Voting" above, it is the intention of such persons to distribute the votes represented by each proxy among such nominees in such proportion as they see fit, unless otherwise specifically instructed. Directors will be elected by a plurality of the holders of common stock entitled to vote at the Annual Meeting and present in person or by proxy. All nominees have consented to being named herein and have indicated their intention to serve if elected. If any nominee named below becomes unavailable for any reason or if any vacancy on the Company's Board of Directors should occur before the election, the shares represented by any proxy voting for that nominee will be voted for the person, if any, as may be designated by the Board of Directors to replace that nominee or to fill that vacancy on the Board. The Board has no reason to believe that any nominee will be unavailable or that any vacancy on the Board of Directors will occur. A director of the Company holds office until the next Annual Meeting of shareholders, or until his successor is elected and qualified. The nominees for director listed below were designated by the Board of Directors of the Company. The information with respect to each nominee is as supplied or confirmed by such nominee. The nominees for the Board of Directors, as set forth below, are all presently directors of the Company. NAME AGE POSITION DIRECTOR SINCE Benjamin A. DeMotto 64 Chairman of the Board of Directors, 1976 Chief Executive Officer, President and a Director of the Company Nicholas Del Sesto 65 Executive Vice President and a Director 1985 of the Company Alvin S. Milder 64 Vice President, General Counsel, 1984 Secretary and a Director of the Company Robert E. Adams 66 Director of the Company 1994 L.E. Chenault 77 Director of the Company 1993 Benjamin A. DeMotto, Chairman of the Board of Directors, Chief Executive Officer, and President of the Company, has served in those capacities since January 1976. He is also Chief Executive Officer of Firingline Corporation. Mr. DeMotto has more than 35 years of experience in all phases of the life insurance business. 3 5 Nicholas Del Sesto is the Executive Vice President of the Company and President of Firingline Corporation, positions he has held for more than five years. Mr. Del Sesto received his CLU designation in 1972 and has more than 35 years of experience in the life insurance business, primarily in the area of marketing. Alvin S. Milder is Vice President, General Counsel and Secretary of the Company. Mr. Milder has practiced law in California for more than 35 years. Robert E. Adams, a director of the Company, was President and Chief Executive Officer of Frankona America Life Reassurance Company from June 1983 until his retirement in April 1994. Mr. Adams has over 35 years of experience in the life insurance business. L. E. Chenault, a director of the Company, has been a private investor for over five years and has broad business experience, primarily in the broadcast industry. SECURITY INTERESTS OF CERTAIN OWNERS AND MANAGEMENT The following table sets forth information available to the Company as of April 10, 1997, as to all shares of the Common Stock owned by (i) the persons known to the Company to be the beneficial owners of more than five percent of the Common Stock, (ii) directors and persons nominated to be directors of the Company, and (iii) all officers and directors of the Company as a group. The Company has only one outstanding class of equity securities, its Common Stock. Amount and Nature of Beneficial Percentage Name of Beneficial Owner Ownership(1) Ownership(2) - ------------------------ ------------ ------------ Benjamin A. DeMotto (3) 1,530,000(4)(5) 50.8% 11845 W. Olympic Boulevard Suite 905 Los Angeles, California 90064 Nicholas Del Sesto (3) 501,000 17.5% 11845 W. Olympic Boulevard Suite 905 Los Angeles, California 90064 Patrick W. Hopper 200,000 7.0% 2624 Pebblegod Ave. Henderson, Nevada 89041 Roger Adams and Joanne Evans Adams 150,000 5.2% Co-Trustees of the Roger Adams and Joanne Adams Living Trust RR 10 Box 131 Santa Fe, New Mexico 87501 4 6 Alvin S. Milder (3) 50,000(6) 1.7% 11845 W. Olympic Boulevard Suite 905 Los Angeles, California 90064 L.E. Chenault (3) 35,000(7) 1.0% 17642 Sumiya Dr. Encino, California 91316 Robert E. Adams (3) 20,000(8) * 2 Wolcott Lane Old Lyme, Connecticut 06371 All officers, nominees, and directors of the Company and its subsidiaries as a group (5 persons) 2,136,000(9) 68.8% - ---------------- * Less than 1% of the class. (1) Except as otherwise indicated in notes to the table, and subject to applicable community property laws and similar statutes, the persons listed as beneficial owners of shares have, to the best of the Company's knowledge, sole voting and investment power with respect to the shares. (2) Percentages are stated to include exercisable stock options accounted for in the column listing Beneficial Ownership for those persons holding exercisable stock options. (3) Director of the Company. (4) Includes 250,000 shares of restricted shares, which were issued pursuant to Mr. DeMotto's employment agreement with the Company (see "Employment Contracts"). (5) Includes options to purchase 150,000 shares, which are currently exercisable. (6) Includes 3,000 shares owned by a retirement trust of which Mr. Milder is sole trustee and options to purchase 45,000 shares, which are currently exercisable. (7) Includes options to purchase 25,000 shares, which are currently exercisable. (8) Includes options to purchase 20,000 shares, which are currently exercisable. (9) Includes options to purchase 240,000 shares, which are currently exercisable. INFORMATION REGARDING THE BOARD OF DIRECTORS AND ITS COMMITTEES The standing committees of the Board of Directors include the Audit Committee and the Compensation and Stock Option Committee. The Board of Directors does not have a nominating committee; this function is handled by the Executive Committee. AUDIT COMMITTEE. The Board of Directors has delegated certain of its authority to an Audit Committee. This Committee makes recommendations to the Board of Directors concerning the selection of the Company's independent accountants, discusses with such accountants their plans for the annual audits of the Company and its subsidiaries and approves such plans, reviews with management the fees to be charged by the independent accountants, reviews with the independent accountants and with management the scope and results of the accountants' reports, and reviews and monitors the implementation of suggestions made by the independent accountants. The Audit Committee is currently 5 7 comprised of Messrs. Adams, Chenault and DeMotto. The Audit Committee had one meeting during the fiscal year ended December 31, 1996. COMPENSATION AND STOCK OPTION COMMITTEE. The Compensation and Stock Option Committee makes recommendations to the Board of Directors with respect to the compensation and benefits to be paid to certain officers and options to be granted under the Company's 1990 Stock Option Plan. The current members of this committee are Messrs. Adams and Chenault. The members of the Compensation and Stock Option Committee held one meeting during the fiscal year that ended December 31, 1996. EXECUTIVE COMMITTEE. The functions of a nominating committee are handled by the Company's Executive Committee. Except for certain powers which, under California law and under the Company's Bylaws may be exercised by only the full Board of Directors, the Executive Committee may excersise all powers and authority of the Board of Directors in the management of the business of the Company. The Committee, currently comprised of Messrs. Del Sesto, DeMotto and Milder, communicated frequently and held one meeting during the fiscal year ended December 31, 1996. This Committee recommends nominees for election to the Board of Directors and other Committees of the Board. The Committee will consider a nominee for election to the Board recommended by a shareholder if the shareholder submits the nomination to the Company. Any such nomination must be sent as set forth below in this Proxy Statement under "Shareholder Proposals." The request must include all information relating to the proposed nominee required by law to be disclosed in solicitations of proxies for election of directors. DIRECTORS MEETINGS. The Board of Directors communicated frequently during the fiscal year ended December 31, 1996, and held seven formal meetings. Mr. Adams was unable to attend three of the seven meetings of the Board held in 1996; he attended both meetings of the committees on which he served in 1996. All other directors attended at least 75% of the aggregate of (1) the total number of meetings of the Board of Directors held during the period; and (2) the total number of meetings held by all committees of the Board on which he served during the period. COMPLIANCE WITH SECTION 16 (a) OF THE SECURITIES EXCHANGE ACT Section 16 (a) of the Securities Exchange Act of 1934 requires that the Company's directors and executive officers and persons who own more than ten percent of the Company's Common Stock file with the Securities and Exchange Commission initial reports of ownership and reports of changes in their ownership of the Company's Common Stock. Executive officers, directors and greater than ten-percent shareholders are required by SEC regulations to furnish the Company with copies of all Section 16 (a) forms they file. Based upon review of the copies of such reports furnished to the Company and written representations that no other reports were required, the Company believes that its officers, directors, and greater than ten-percent beneficial owners were in compliance with all applicable Section 16 (a) filing requirements during the fiscal year ended December 31, 1996. EXECUTIVE COMPENSATION The Securities and Exchange Commission has promulgated new rules significantly revising the disclosure requirements regarding executive compensation. The following table and notes set forth information regarding compensation paid or accrued as required by said rules. SUMMARY COMPENSATION TABLE LONG TERM NAME AND COMPENSATION PRINCIPAL OTHER ANNUAL AWARDS POSITION YEAR SALARY($) BONUS($)(1) COMPENSATION($)(2) OPTIONS/SARS (#)(3) - -------- ---- --------- ----------- ------------------ ------------------- Benjamin A. DeMotto 1996 210,365 109,627 2,884 Chief Executive 1995 211,380 18,051 2,459 Officer 1994 194,105 2,884 150,000 6 8 (1) Pursuant to Mr. DeMotto's employment agreement (see "Employment Contracts"), his bonuses are determined in accordance with the formula set forth in the agreement. (2) These amounts represent commissions paid to Mr. DeMotto in accordance with the Company's regular commission schedule on policies purchased by him or his immediate family (see "Certain Transactions"). (3) In 1994, Mr. DeMotto was granted options to purchase 150,000 shares of the Company's common stock under the terms of his employment agreement (see "Employment Contracts"). During the 1991 fiscal year, Mr. DeMotto was granted 250,000 shares of the Company's common stock under the terms of his 1991 employment agreement (see "Employment Contracts"). These shares were restricted stock when issued; pursuant to the agreement, these shares vested on July 1, 1996. These 250,000 shares had a value of $156,250 on July 1, 1996, based on a $.625 per share bid price as reported on the OTC Bulletin Board. EMPLOYMENT CONTRACTS The Company entered into an employment agreement with its Chief Executive Officer, Benjamin A. DeMotto, in 1994 upon the expiration of his 1991 employment agreement. The new agreement, which became effective July 1, 1994, is for a five-year term. The agreement provides for a base compensation of $210,000 per year and for incentive compensation bonus based upon the attainment of goals. The 1994 employment agreement also provides for a grant of options to Mr. DeMotto on July 1, 1994, for 150,000 shares of the Company's common stock. The agreement may be terminated for cause by the Company, and by Mr. DeMotto in the event of a material breach of the agreement by the Company or in the event of a merger or transfer of substantially all of the assets of the Company. In the event of a change of control, the agreement remains binding on the Company and any successor. During the 1991 fiscal year, Mr. DeMotto was granted 250,000 shares of the Company's common stock under the terms of his 1991 employment agreement; these shares vested, pursuant to the employment agreement, on July 1, 1996 (see "Executive Compensation"). COMPENSATION OF DIRECTORS The directors who are not officers or employees of the Company are currently compensated for services as directors at the rate of $500 for each meeting of the Board of Directors attended. In addition, in 1990 the Company established a Non-Employee Director Stock Option Plan. Pursuant to such plan, non-employee directors receive options of 10,000 shares of the Company's common stock at the time of his or her initial election or appointment to the Board and additional options of 5,000 shares of the Company's common stock each time he or she is re-elected as a non-employee member of the Board. During 1996, the Company made no other payments to directors with respect to participation on the Board or Board committees. CERTAIN TRANSACTIONS The Company's officers, directors and key employees have in the past and may in the future purchase insurance policies sold by the Company in the normal course of its business. Those officers of the Company who are duly licensed agents are paid commissions in accordance with the Company's regular commission schedule on policies purchased by such officers and members of their immediate families (see "Executive Compensation"). In addition to the compensation paid to Alvin S. Milder as an officer of the Company, the Company paid fees aggregating approximately $60,000 to him in 1996 for legal services rendered to the Company. PROPOSAL NO. 2 RATIFICATION OF THE APPOINTMENT OF INDEPENDENT ACCOUNTANTS The Board of Directors, subject to ratification by the shareholders, has appointed Ernst & Young LLP as the Company's independent accountants for the fiscal year ending December 31, 1996. The 7 9 persons named in the accompanying form of proxy intend to vote proxies in such form to ratify the appointment. If the appointment is not ratified, or if Ernst & Young LLP declines to act or becomes incapable of action, or if its employment is discontinued, the Board will appoint public accountants whose continued employment after the next Annual Meeting of Shareholders shall be subject to ratification by shareholders. Representatives of Ernst & Young LLP are expected to be available at the Annual Meeting and will have an opportunity to make a statement, if they so desire, and to respond to appropriate questions raised. SHAREHOLDER PROPOSALS FOR 1998 ANNUAL MEETING Shareholders who wish to have their proposals considered for inclusion in the Company's Proxy Statement for the 1998 Annual Meeting should deliver such proposals in writing to the Company at 11845 W. Olympic Boulevard, Suite 905, Los Angeles, California 90064, Attention: Secretary. Such proposals must be received by the Company at the foregoing address no later than March 1, 1998, to be considered for inclusion in the Company's Proxy Statement and form of proxy relating to that Meeting. EXPENSES OF SOLICITATION The expense of printing and mailing proxy material will be borne by the Company. In addition to the solicitation of proxies by mail, solicitation may be made by certain directors, officers and other employees of the Company by personal interview, telephone, telefax or other types of communication. No additional compensation will be paid for such solicitation. Copies of solicitation material will be furnished to brokerage houses, fiduciaries and custodians to forward to beneficial owners of Common Stock held in their names. The Company will reimburse such persons for their reasonable expenses in forwarding solicitation material to such beneficial owners. AVAILABILITY OF ANNUAL REPORT ON FORM 10-KSB THE COMPANY WILL FURNISH WITHOUT CHARGE TO SHAREHOLDERS A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-KSB FOR THE FISCAL YEAR ENDED DECEMBER 31, 1996, AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION. REQUESTS MUST BE IN WRITING AND SHOULD BE ADDRESSED TO THE COMPANY AT 11845 W. OLYMPIC BOULEVARD, SUITE 905, LOS ANGELES, CALIFORNIA 90064, ATTENTION: SECRETARY. OTHER MATTERS The Board of Directors is not aware of any other matter that may be presented for action at the Annual Meeting, other than the matters set forth herein. In the event any other matter requiring a vote of the shareholders should arise, it is intended that the proxy holders, given discretionary authority in the proxies, will vote the proxies in a manner which they deem, in their judgment, to be in the best interests of the Company. You are urged to vote the accompanying proxy and sign, date and return it in the enclosed envelope at your earliest convenience, whether or not you presently plan to attend the meeting in person. By Order of the Board of Directors Alvin S. Milder Secretary Los Angeles, California April 30, 1997 8 10 PROXY JOHN ADAMS LIFE CORPORATION 11845 W. Olympic Boulevard Los Angeles, California 90064 THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS The undersigned hereby appoints Benjamin A. DeMotto, Nicholas Del Sesto and Alvin S. Milder as Proxies, each with the power to appoint his substitute, and hereby authorizes them to represent and to vote, as designated below, all the shares of common stock of John Adams Life Corporation which the undersigned is entitled to vote at the annual meeting of shareholders to be held on June 5, 1997, or any adjournment thereof. 1. ELECTION OF DIRECTORS [ ] FOR all nominees listed below [ ] WITHHOLD AUTHORITY to (except as marked to the contrary vote for all nominees listed below below) Robert E. Adams, L.E. Chenault, Nicholas Del Sesto, Benjamin A. DeMotto, Alvin S. Milder (INSTRUCTIONS: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE WRITE THAT NOMINEE'S NAME ON THE SPACE PROVIDED BELOW.) - -------------------------------------------------------------------------------- 2. TO RATIFY THE BOARD OF DIRECTORS' SELECTION OF ERNST & YOUNG LLP as the independent public accountants of the Company. FOR [ ] AGAINST [ ] ABSTAIN [ ] (CONTINUED, AND TO BE SIGNED AND DATED, ON THE OTHER SIDE) 11 3. In their discretion, the Proxies are authorized to vote upon such other business as may properly come before the meeting. THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY THE UNDERSIGNED STOCKHOLDER. IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED FOR ALL NOMINEES FOR DIRECTOR AND FOR THE ABOVE PROPOSALS. Dated:_____________, 1997 ------------------------- Signature ------------------------- Signature, if held jointly Please sign exactly as name appears below. When Shares are held by joint tenants, both should sign. When signing as attorney, as executor, administrator, trustee or guardian, please give full title as such. If a corporation, please sign in full corporate name by President or other authorized officer. If a partnership, please sign in partnership name by authorized person. ------------------------- PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY USING THE ENCLOSED ENVELOPE. -------------------------